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.
October 2011
Nursing
ANNA GERMAN; BROOKLYN, NY
Profession: Registered Professional Nurse; Lic. No. 549105; Cal. No. 25883
Action: Application for consent order granted Penalty agreed upon 2 month actual suspension, 22 month stayed suspension, 2 years probation.
Summary: Licensee admitted to the charge of having been convicted of Petit Larceny, a class A misdemeanor.
GEORGE F GIBSON; ELMONT, NY
Profession: Registered Professional Nurse; Lic. No. 364840; Cal. No. 25840 25841
Action: Application for consent order granted Penalty agreed upon 1 month actual suspension, 23 month stayed suspension, 2 years probation.
Summary: Licensee admitted to the charge of falsely documenting the observation of a psychiatric patient.
GEORGE F GIBSON; ELMONT, NY
Profession: Licensed Practical Nurse; Lic. No. 162131; Cal. No. 25840 25841
Action: Application for consent order granted Penalty agreed upon 1 month actual suspension, 23 month stayed suspension, 2 years probation.
Summary: Licensee admitted to the charge of falsely documenting the observation of a psychiatric patient.
GEORGE F GIBSON; ELMONT, NY
Profession: Registered Professional Nurse; Lic. No. 364840; Cal. No. 25840 25841
Action: Application for consent order granted Penalty agreed upon 1 month actual suspension, 23 month stayed suspension, 2 years probation.
Summary: Licensee admitted to the charge of falsely documenting the observation of a psychiatric patient.
GEORGE F GIBSON; ELMONT, NY
Profession: Licensed Practical Nurse; Lic. No. 162131; Cal. No. 25840 25841
Action: Application for consent order granted Penalty agreed upon 1 month actual suspension, 23 month stayed suspension, 2 years probation.
Summary: Licensee admitted to the charge of falsely documenting the observation of a psychiatric patient.
ABDUL SR A GILBERT (A/K/A GILBERR ABDUL A, GILBERT ABDUL A); SYRACUSE, NY
Profession: Licensed Practical Nurse; Lic. No. 287058; Cal. No. 25802
Action: Application for consent order granted Penalty agreed upon 1 year stayed suspension, 1 year probation, $500 fine.
Summary: Licensee did not contest charges of having been convicted of Criminal Trespass in the 2nd Degree and Assault in the 3rd Degree, both misdemeanors.
ABDUL SR A GILBERT (A/K/A GILBERR ABDUL A, GILBERT ABDUL A); SYRACUSE, NY
Profession: Licensed Practical Nurse; Lic. No. 287058; Cal. No. 25802
Action: Application for consent order granted Penalty agreed upon 1 year stayed suspension, 1 year probation, $500 fine.
Summary: Licensee did not contest charges of having been convicted of Criminal Trespass in the 2nd Degree and Assault in the 3rd Degree, both misdemeanors.
DESALINE GITTENS; BROOKLYN, NY
Profession: Registered Professional Nurse; Lic. No. 581869; Cal. No. 25095
Action: Application for consent order granted Penalty agreed upon 1 month actual suspension, 23 month stayed suspension, 2 years probation to commence upon return to practice.
Summary: Licensee admitted to the charge of having been convicted of Criminal Trespass in the 2nd Degree, a class A misdemeanor.
DESALINE GITTENS; BROOKLYN, NY
Profession: Registered Professional Nurse; Lic. No. 581869; Cal. No. 25095
Action: Application for consent order granted Penalty agreed upon 1 month actual suspension, 23 month stayed suspension, 2 years probation to commence upon return to practice.
Summary: Licensee admitted to the charge of having been convicted of Criminal Trespass in the 2nd Degree, a class A misdemeanor.
SANDOR EMERICH GOROG; ARCADE, NY
Profession: Registered Professional Nurse; Lic. No. 491812; Cal. No. 25692
Action: Application for consent order granted Penalty agreed upon 2 year stayed suspension, 2 years probation, $500 fine.
Summary: Licensee admitted to the charge of having been convicted of Theft of Governmental Property.
SANDOR EMERICH GOROG; ARCADE, NY
Profession: Registered Professional Nurse; Lic. No. 491812; Cal. No. 25692
Action: Application for consent order granted Penalty agreed upon 2 year stayed suspension, 2 years probation, $500 fine.
Summary: Licensee admitted to the charge of having been convicted of Theft of Governmental Property.
DEBORAH DOUGLAS GROTH (A/K/A BASILE DEBORAH DOUGLAS); BUFFALO, NY
Profession: Licensed Practical Nurse; Lic. No. 072934; Cal. No. 25871
Action: Application to surrender license granted.
Summary: Licensee admitted to charges of having been convicted of 3 counts of Falsifying Business Records in the 1st Degree.
DEBORAH DOUGLAS GROTH (A/K/A BASILE DEBORAH DOUGLAS); BUFFALO, NY
Profession: Licensed Practical Nurse; Lic. No. 072934; Cal. No. 25871
Action: Application to surrender license granted.
Summary: Licensee admitted to charges of having been convicted of 3 counts of Falsifying Business Records in the 1st Degree.
KAREN M HIGGINS (A/K/A DOLAN KAREN MICHELLE); MIDDLE VILLAGE, NY
Profession: Registered Professional Nurse; Lic. No. 587397; Cal. No. 25374
Action: Application for consent order granted Penalty agreed upon 2 month actual suspension commencing December 1, 2011 and terminating January 31, 2012, 22 month stayed suspension, 2 years probation.
Summary: Licensee admitted to the charge of having been convicted of Petit Larceny, a class A misdemeanor.
KAREN M HIGGINS (A/K/A DOLAN KAREN MICHELLE); MIDDLE VILLAGE, NY
Profession: Registered Professional Nurse; Lic. No. 587397; Cal. No. 25374
Action: Application for consent order granted Penalty agreed upon 2 month actual suspension commencing December 1, 2011 and terminating January 31, 2012, 22 month stayed suspension, 2 years probation.
Summary: Licensee admitted to the charge of having been convicted of Petit Larceny, a class A misdemeanor.
CAROLINE PAULIN IBALE; BROOKLYN, NY
Profession: Registered Professional Nurse; Lic. No. 568986; Cal. No. 25880
Action: Application for consent order granted Penalty agreed upon 1 month actual suspension, 23 month stayed suspension, 2 years probation.
Summary: Licensee admitted to charges of failing to follow proper procedures for verifying a patient's blood specimen for typing and cross-checking.
CAROLINE PAULIN IBALE; BROOKLYN, NY
Profession: Registered Professional Nurse; Lic. No. 568986; Cal. No. 25880
Action: Application for consent order granted Penalty agreed upon 1 month actual suspension, 23 month stayed suspension, 2 years probation.
Summary: Licensee admitted to charges of failing to follow proper procedures for verifying a patient's blood specimen for typing and cross-checking.
VALSA JACOB; HOPEWELL JUNCTION, NY
Profession: Registered Professional Nurse; Lic. No. 460373; Cal. No. 25781 25780
Action: Application for consent order granted Penalty agreed upon 1 year stayed suspension, 1 year probation.
Summary: Licensee admitted to charges of having made errors in the patient records of 2 separate patients and of failing to recognize the significance of a computer alert on another patient.
VALSA JACOB; HOPEWELL JUNCTION, NY
Profession: Licensed Practical Nurse; Lic. No. 214169; Cal. No. 25781 25780
Action: Application for consent order granted Penalty agreed upon 1 year stayed suspension, 1 year probation.
Summary: Licensee admitted to charges of having made errors in the patient records of 2 separate patients and of failing to recognize the significance of a computer alert on another patient.
VALSA JACOB; HOPEWELL JUNCTION, NY
Profession: Licensed Practical Nurse; Lic. No. 214169; Cal. No. 25781 25780
Action: Application for consent order granted Penalty agreed upon 1 year stayed suspension, 1 year probation.
Summary: Licensee admitted to charges of having made errors in the patient records of 2 separate patients and of failing to recognize the significance of a computer alert on another patient.
VALSA JACOB; HOPEWELL JUNCTION, NY
Profession: Registered Professional Nurse; Lic. No. 460373; Cal. No. 25781 25780
Action: Application for consent order granted Penalty agreed upon 1 year stayed suspension, 1 year probation.
Summary: Licensee admitted to charges of having made errors in the patient records of 2 separate patients and of failing to recognize the significance of a computer alert on another patient.
REGINA LEIGH LAMARE (A/K/A PROVOST REGINA LEIGH); WEST CHAZY, NY
Profession: Licensed Practical Nurse; Lic. No. 278438; Cal. No. 25849
Action: Application for consent order granted Penalty agreed upon 1 month actual suspension, 11 month stayed suspension, 1 year probation to commence upon return to practice in New York State.
Summary: Licensee admitted to the charge having been found guilty of improper professional practice or professional misconduct in the State of Vermont.
REGINA LEIGH LAMARE (A/K/A PROVOST REGINA LEIGH); WEST CHAZY, NY
Profession: Licensed Practical Nurse; Lic. No. 278438; Cal. No. 25849
Action: Application for consent order granted Penalty agreed upon 1 month actual suspension, 11 month stayed suspension, 1 year probation to commence upon return to practice in New York State.
Summary: Licensee admitted to the charge having been found guilty of improper professional practice or professional misconduct in the State of Vermont.
KAREN L MADIGAN (A/K/A MADIGAN KAREN); BUFFALO, NY
Profession: Licensed Practical Nurse; Lic. No. 284527; Cal. No. 25749
Action: Suspension, Found guilty of professional misconduct Penalty $500 fine, 1 year execution of suspension stayed, probation 1 year.
Summary: Licensee was found guilty of having been convicted of Driving While Intoxicated and of Aggravated Unlicensed Operation of a Motor Vehicle in the 2nd Degree, both unclassified misdemeanors.
KAREN L MADIGAN (A/K/A MADIGAN KAREN); BUFFALO, NY
Profession: Licensed Practical Nurse; Lic. No. 284527; Cal. No. 25749
Action: Suspension, Found guilty of professional misconduct Penalty $500 fine, 1 year execution of suspension stayed, probation 1 year.
Summary: Licensee was found guilty of having been convicted of Driving While Intoxicated and of Aggravated Unlicensed Operation of a Motor Vehicle in the 2nd Degree, both unclassified misdemeanors.
STEVEN L MALKOSKE (A/K/A MALKOSKE STEVEN); SYRACUSE, NY
Profession: Licensed Practical Nurse; Lic. No. 279729; Cal. No. 25719
Action: Application for consent order granted Penalty agreed upon 2 year stayed suspension, 2 years probation, $500 fine.
Summary: Licensee admitted to charges of having been convicted of Criminal Possession of a Controlled Substance in the 7th Degree and Driving While Intoxicated.
STEVEN L MALKOSKE (A/K/A MALKOSKE STEVEN); SYRACUSE, NY
Profession: Licensed Practical Nurse; Lic. No. 279729; Cal. No. 25719
Action: Application for consent order granted Penalty agreed upon 2 year stayed suspension, 2 years probation, $500 fine.
Summary: Licensee admitted to charges of having been convicted of Criminal Possession of a Controlled Substance in the 7th Degree and Driving While Intoxicated.
JANET M MARSHALL (A/K/A EVANS JANET MARIE); NORTH SYRACUSE, NY
Profession: Registered Professional Nurse; Lic. No. 439422; Cal. No. 25489
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 pled guilty to violating Article 33 of the Public Health law.
JANET M MARSHALL (A/K/A EVANS JANET MARIE); NORTH SYRACUSE, NY
Profession: Registered Professional Nurse; Lic. No. 439422; Cal. No. 25489
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 pled guilty to violating Article 33 of the Public Health law.
ADAM RICHARD MILAK (A/K/A MILAK ADAM); WALWORTH, NY
Profession: Licensed Practical Nurse; Lic. No. 291857; Cal. No. 25763
Action: Application for consent order granted Penalty agreed upon 1 year stayed suspension, 1 year probation, $500 fine.
Summary: Licensee admitted to charges of having been convicted of Assault in the 3rd Degree (2 counts) and Driving While Intoxicated.