Searching for Summaries
Summary information of disciplinary actions taken against licensees, professional practice business entities, and pharmacy establishments by the Board of Regents in New York State since January 1, 1994, can be searched below by year, month, and profession. You may also search for an individual’s, entity’s or establishment’s status, and any applicable enforcement actions, with our Online Verification Search. Applicable disciplinary information will be listed under the Enforcement Actions tab within the search results.
In New York State, professional misconduct in all the professions (except that by physicians, physician assistants and specialist assistants, which is investigated and prosecuted by the Office of Professional Medical Conduct (OPMC) of the Department of Health) is investigated and prosecuted by the New York State Education Department's Office of the Professions. The Board of Regents, which also has responsibility for licensure in all the professions, is responsible for the final disposition of all disciplinary matters except those handled by OPMC.
Information on pre-1994 Regents Actions is available by phone: 518-474-3817, ext. 330; fax: 518-473-0578; e-mail: dplsdsu@nysed.gov, or by writing to the Office of the Professions.
By reviewing this material, the user accepts the terms, conditions and limitations under which this information is supplied.
November 2011
Nursing
GAIL E JENSEN (A/K/A HOMMOND GAIL E); PENN YAN, NY
Profession: Licensed Practical Nurse; Lic. No. 118777; Cal. No. 25861
Action: Application to surrender license granted.
Summary: Licensee admitted to the charge of working while her ability to practice was impaired by ingestion of narcotics.
GAIL E JENSEN (A/K/A HOMMOND GAIL E); PENN YAN, NY
Profession: Licensed Practical Nurse; Lic. No. 118777; Cal. No. 25861
Action: Application to surrender license granted.
Summary: Licensee admitted to the charge of working while her ability to practice was impaired by ingestion of narcotics.
TAMMY L MARVIN; CANANDAIGUA, NY
Profession: Licensed Practical Nurse; Lic. No. 271251; Cal. No. 25796
Action: Application to surrender license granted.
Summary: Licensee did not contest the charge of having been convicted of Burglary in the 3rd Degree and Driving While Intoxicated.
TAMMY L MARVIN; CANANDAIGUA, NY
Profession: Licensed Practical Nurse; Lic. No. 271251; Cal. No. 25796
Action: Application to surrender license granted.
Summary: Licensee did not contest the charge of having been convicted of Burglary in the 3rd Degree and Driving While Intoxicated.
BELLA SHAMALOV (A/K/A SHAMALOV BASANDA ASHUROVA); FRESH MEADOWS, NY
Profession: Licensed Practical Nurse; Lic. No. 249790; Cal. No. 25791 25792
Action: Application for consent order granted Penalty agreed upon 2 year stayed suspension, 2 years probation.
Summary: Licensee did not contest charges of recording visits and home health care provided to elderly patients at times other than when the visits occurred.
BELLA SHAMALOV (A/K/A SHAMALOV BASANDA); FRESH MEADOWS, NY
Profession: Registered Professional Nurse; Lic. No. 490500; Cal. No. 25791 25792
Action: Application for consent order granted Penalty agreed upon 2 year stayed suspension, 2 years probation.
Summary: Licensee did not contest charges of recording visits and home health care provided to elderly patients at times other than when the visits occurred.
BELLA SHAMALOV (A/K/A SHAMALOV BASANDA); FRESH MEADOWS, NY
Profession: Registered Professional Nurse; Lic. No. 490500; Cal. No. 25791 25792
Action: Application for consent order granted Penalty agreed upon 2 year stayed suspension, 2 years probation.
Summary: Licensee did not contest charges of recording visits and home health care provided to elderly patients at times other than when the visits occurred.
BELLA SHAMALOV (A/K/A SHAMALOV BASANDA ASHUROVA); FRESH MEADOWS, NY
Profession: Licensed Practical Nurse; Lic. No. 249790; Cal. No. 25791 25792
Action: Application for consent order granted Penalty agreed upon 2 year stayed suspension, 2 years probation.
Summary: Licensee did not contest charges of recording visits and home health care provided to elderly patients at times other than when the visits occurred.
RICHARD KEVIN TUCKSMITH; CHATHAM, NY
Profession: Registered Professional Nurse; Lic. No. 473110; Cal. No. 25748
Action: Application for consent order granted Penalty agreed upon 1 year stayed suspension, 1 year probation, $500 fine.
Summary: Licensee admitted to the charge of having been convicted of Driving While Intoxicated.
RICHARD KEVIN TUCKSMITH; CHATHAM, NY
Profession: Registered Professional Nurse; Lic. No. 473110; Cal. No. 25748
Action: Application for consent order granted Penalty agreed upon 1 year stayed suspension, 1 year probation, $500 fine.
Summary: Licensee admitted to the charge of having been convicted of Driving While Intoxicated.
CYNTHIA WEEKS (A/K/A FUOCO CYNTHIA WEEKS, WEEKS CINDY); RED HOOK, NY
Profession: Registered Professional Nurse; Lic. No. 342588; Cal. No. 25803 25804
Action: Application for consent order granted Penalty agreed upon Indefinite actual suspension until fit to practice, upon termination of suspension, 2 years probation to commence upon return to practice.
Summary: Licensee did not contest the charge of withdrawing controlled substances but failing to document records.
CYNTHIA WEEKS (A/K/A FUOCO CYNTHIA WEEKS, WEEKS CINDY); RED HOOK, NY
Profession: Registered Professional Nurse; Lic. No. 342588; Cal. No. 25803 25804
Action: Application for consent order granted Penalty agreed upon Indefinite actual suspension until fit to practice, upon termination of suspension, 2 years probation to commence upon return to practice.
Summary: Licensee did not contest the charge of withdrawing controlled substances but failing to document records.
NICOLE RENATE WINGEN (A/K/A WINGEN NICOLE); WESTTOWN, NY
Profession: Registered Professional Nurse; Lic. No. 605540; Cal. No. 25649
Action: Application for consent order granted Penalty agreed upon Indefinite actual suspension for no less than 1 year and until fit to practice, upon termination of suspension, 2 years probation to commence when and if return to practice.
Summary: Licensee admitted to the charge of having been convicted of Attempted Petit Larceny, a misdemeanor.
NICOLE RENATE WINGEN (A/K/A WINGEN NICOLE); WESTTOWN, NY
Profession: Registered Professional Nurse; Lic. No. 605540; Cal. No. 25649
Action: Application for consent order granted Penalty agreed upon Indefinite actual suspension for no less than 1 year and until fit to practice, upon termination of suspension, 2 years probation to commence when and if return to practice.
Summary: Licensee admitted to the charge of having been convicted of Attempted Petit Larceny, a misdemeanor.
Ophthalmic Dispensing
ANDREW MARTIN CULLEN; OCEANSIDE, NY
Profession: Ophthalmic Dispenser; Lic. No. 006356; Cal. No. 25595
Action: Found guilty of professional misconduct Penalty Revocation.
Summary: Licensee was found guilty of having been convicted of Attempted Criminal Sexual act in the 2nd Degree based on his conversing by computer with a girl he believed to be fourteen years old and then going to a location to engage in oral sex with that individual.
ANDREW MARTIN CULLEN; OCEANSIDE, NY
Profession: Ophthalmic Dispenser; Lic. No. 006356; Cal. No. 25595
Action: Found guilty of professional misconduct Penalty Revocation.
Summary: Licensee was found guilty of having been convicted of Attempted Criminal Sexual act in the 2nd Degree based on his conversing by computer with a girl he believed to be fourteen years old and then going to a location to engage in oral sex with that individual.
Pharmacy
ECKERD CORPORATION; WATERTOWN, NY
Profession: Pharmacy; Reg. No. 024057; Cal. No. 25697
Action: Application for consent order granted Penalty agreed upon Censure and Reprimand, $10,000 fine payable within 2 months.
Summary: Registrant did not contest the charge of failing to notify the State Board of Pharmacy of a change in the identity of the supervising pharmacist.
ECKERD CORPORATION; WATERTOWN, NY
Profession: Pharmacy; Reg. No. 024057; Cal. No. 25697
Action: Application for consent order granted Penalty agreed upon Censure and Reprimand, $10,000 fine payable within 2 months.
Summary: Registrant did not contest the charge of failing to notify the State Board of Pharmacy of a change in the identity of the supervising pharmacist.
DONALD D STAIANO; MANORVILLE, NY
Profession: Pharmacist; Lic. No. 026875; Cal. No. 25855
Action: Application for consent order granted Penalty agreed upon 3 month actual suspension, 21 month stayed suspension, 2 years probation.
Summary: Licensee admitted to the charge of having been convicted of Petit Larceny, a class A misdemeanor.
DONALD D STAIANO; MANORVILLE, NY
Profession: Pharmacist; Lic. No. 026875; Cal. No. 25855
Action: Application for consent order granted Penalty agreed upon 3 month actual suspension, 21 month stayed suspension, 2 years probation.
Summary: Licensee admitted to the charge of having been convicted of Petit Larceny, a class A misdemeanor.
Podiatry
IMTIYAZ ISMAIL KAPADWALA; HEWLETT, NY
Profession: Podiatrist; Lic. No. 005412; Cal. No. 25546
Action: Found guilty of professional misconduct Penalty Censure and Reprimand.
Summary: Licensee was found guilty of having been convicted of Petit Larceny based on stolen medical benefits which he obtained for his family after misrepresenting his income.
IMTIYAZ ISMAIL KAPADWALA; HEWLETT, NY
Profession: Podiatrist; Lic. No. 005412; Cal. No. 25546
Action: Found guilty of professional misconduct Penalty Censure and Reprimand.
Summary: Licensee was found guilty of having been convicted of Petit Larceny based on stolen medical benefits which he obtained for his family after misrepresenting his income.
Public Accountancy
SOPHIA MARIE CANAHAI (A/K/A ABRAMOSKI SOPHIA MARIE); LOCKPORT, NY
Profession: Certified Public Accountant; Lic. No. 053245; Cal. No. 25875
Action: Application to surrender license granted.
Summary: Licensee admitted to the charge of having been convicted of Grand Larceny in the 2nd Degree and Offering a False Instrument for Filing in the 1st Degree.
SOPHIA MARIE CANAHAI (A/K/A ABRAMOSKI SOPHIA MARIE); LOCKPORT, NY
Profession: Certified Public Accountant; Lic. No. 053245; Cal. No. 25875
Action: Application to surrender license granted.
Summary: Licensee admitted to the charge of having been convicted of Grand Larceny in the 2nd Degree and Offering a False Instrument for Filing in the 1st Degree.
STEVEN E KLIG; GREAT NECK, NY
Profession: Certified Public Accountant; Lic. No. 058828; Cal. No. 25624
Action: Found guilty of professional misconduct Penalty Censure and Reprimand.
Summary: Licensee was found guilty of having been convicted of Fraud and Related Activity in connection with Computers based on unlawfully, knowingly and without permission or authorization, accessing a protected computer and obtaining contact information for a woman, from the servers of Google, from an unsecured private wireless network.
STEVEN E KLIG; GREAT NECK, NY
Profession: Certified Public Accountant; Lic. No. 058828; Cal. No. 25624
Action: Found guilty of professional misconduct Penalty Censure and Reprimand.
Summary: Licensee was found guilty of having been convicted of Fraud and Related Activity in connection with Computers based on unlawfully, knowingly and without permission or authorization, accessing a protected computer and obtaining contact information for a woman, from the servers of Google, from an unsecured private wireless network.
DENNIS M PILOTTI; FORT DIX, NJ
Profession: Certified Public Accountant; Lic. No. 041407; Cal. No. 25592
Action: Found guilty of professional misconduct Penalty Revocation.
Summary: Licensee was found guilty of having been convicted of Tax Evasion and Making False Statements on a Loan Application based on his evasion of paying large amounts of federal income tax by making improper expense deductions and by not reporting certain income.
DENNIS M PILOTTI; FORT DIX, NJ
Profession: Certified Public Accountant; Lic. No. 041407; Cal. No. 25592
Action: Found guilty of professional misconduct Penalty Revocation.
Summary: Licensee was found guilty of having been convicted of Tax Evasion and Making False Statements on a Loan Application based on his evasion of paying large amounts of federal income tax by making improper expense deductions and by not reporting certain income.
October 2011
Acupuncture
ANATOLIY SUNIK; BROOKLYN, NY
Profession: Acupuncturist; Lic. No. 002919; Cal. No. 25477
Action: Application to surrender license granted.
Summary: Licensee admitted to the charge of having been convicted of Health Care Fraud, a felony.
ANATOLIY SUNIK; BROOKLYN, NY
Profession: Acupuncturist; Lic. No. 002919; Cal. No. 25477
Action: Application to surrender license granted.
Summary: Licensee admitted to the charge of having been convicted of Health Care Fraud, a felony.