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.
June 2023
Nursing
GIGI MATHEW (A/K/A GEORGE GIGI); EAST MEADOW NY
Profession: Licensed Practical Nurse;  Lic. No. 284952;   Cal. No. 32176 
 
Action: Application for consent order granted; Penalty agreed upon: 1 month actual suspension, 23 months stayed suspension, 2 years probation, $1,500 fine.
Summary: Licensee did not contest the charge of failing to follow the hospital's escalation policy in reporting a patient's medical condition; and improperly making an alteration to a patient's medical record.
GIGI MATHEW (A/K/A GEORGE GIGI); EAST MEADOW NY
Profession: Registered Professional Nurse;  Lic. No. 583449;   Cal. No. 32177 
 
Action: Application for consent order granted; Penalty agreed upon: 1 month actual suspension, 23 months stayed suspension, 2 years probation, $1,500 fine.
Summary: Licensee did not contest the charge of failing to follow the hospital's escalation policy in reporting a patient's medical condition; and improperly making an alteration to a patient's medical record.
LINDA SUE PARNELL (A/K/A BALL LINDA SUE); FULTON NY
Profession: Licensed Practical Nurse;  Lic. No. 168394;   Cal. No. 32719 
 
Action: Found guilty of professional misconduct; Penalty: Revocation.
Summary: Licensee was found guilty of professional misconduct for having been convicted of four counts of Wire Fraud.
KYLE J THOMPSON; GANSEVOORT NY
Profession: Registered Professional Nurse;  Lic. No. 734118;   Cal. No. 33480 
 
Action: Application for consent order granted; Penalty agreed upon: 1 year stayed suspension, 1 year probation, $500 fine.
Summary: Licensee did not contest the charge of, while preparing a medication injection, having stuck herself with a needle and then used the same needle to inject the medication into a patient.
ANDREW R USCHOLD; NORTH TONAWANDA NY
Profession: Registered Professional Nurse;  Lic. No. 657146;   Cal. No. 33407 
 
Action: Application for consent order granted; Penalty agreed upon: 2 years stayed suspension, 2 years probation, $500 fine.
Summary: Licensee did not contest the charge of taking Roxanol from a discontinued supply.
MELISSA ANN WALKER (A/K/A MAXWELL MELISSA ANN); SCHODACK LANDING NY
Profession: Registered Professional Nurse;  Lic. No. 501255;   Cal. No. 33441 
 
Action: Application for consent order granted; Penalty agreed upon: 1 year stayed suspension, 1 year probation.
Summary: Licensee admitted to the charge of mistreatment of two residents by securing them to chairs with a bed sheet to prevent a fall.
AMANDA ZIEMINSKI; STATEN ISLAND NY
Profession: Licensed Practical Nurse;  Lic. No. 295608;   Cal. No. 30292 
 
Action: Found guilty of professional misconduct; Penalty: $10,000 fine, Revocation.
Summary: Licensee was found guilty of professional misconduct for having been convicted of Grand Larceny in the 2nd Degree, a class C felony.
Pharmacy
KEVIN MICHAEL MCCABE; STAATSBURG NY
Profession: Pharmacist;  Lic. No. 048615;   Cal. No. 33289 
 
Action: Application for consent order granted; Penalty agreed upon: 2 years stayed suspension, 2 years probation, $500 fine.
Summary: Licensee admitted to the charge of having been convicted of Aggravated Driving While Intoxicated, an unclassified misdemeanor.
Public Accountancy
RICHARD SCOTT EITELBERG; COMMACK NY
Profession: Certified Public Accountant;  Lic. No. 070829;   Cal. No. 33182 
 
Action: Found guilty of professional misconduct; Penalty: Revocation.
Summary: Licensee was found guilty of professional misconduct for having been convicted of Unauthorized Computer Intrusion, a class E felony.
JUSTIN STEPHEN MCAULIFFE; MINEOLA NY
Profession: Certified Public Accountant;  Lic. No. 109092;   Cal. No. 33406 
 
Action: Application for consent order granted; Penalty agreed upon: 2 months actual suspension, 22 months stayed suspension, 2 years probation, $1,000 fine.
Summary: Licensee admitted to charges of having been convicted of Parading, Demonstrating or Picketing in a Capitol Building, a misdemeanor; and failing to report his federal conviction for Parading, Demonstrating, or Picketing in a Capitol Building, a misdemeanor, within 45 days.
MICHAEL JOHN SANATAR; HUNTINGTON NY
Profession: Certified Public Accountant;  Lic. No. 086807;   Cal. No. 33420 
 
Action: Application for consent order granted; Penalty agreed upon: Partial actual suspension in auditing the financial statements of employee benefit plans for no less than 1 month, upon return to full practice, 2 years probation, $1,000 fine.
Summary: Licensee admitted to the charge of failure to state that there was a failure to compare the investment information certified by the plans custodian with financial statements and a failure to state that licensee determined that the form and content of the financial statement disclosures related to the investment were in accordance with generally accepted auditing procedures.
Social Work
NEIL HUTCHINS; BRONX NY
Profession: Licensed Master Social Worker;  Lic. No. 031078;   Cal. No. 33491 
 
Action: Application for consent order granted; Penalty agreed upon: Indefinite actual suspension for no less than 6 months and until fit to practice, upon return to practice, 2 years probation.
Summary: Licensee admitted to the charge of having been convicted of three convictions for Criminal Possession of a Controlled Substance in the 7th Degree, class A misdemeanors, and convictions for Criminal Possession and Sale of a Controlled Substance in the 5th Degree, both class D felonies.
May 2023
Athletic Training
AUSTIN H J PRATT (A/K/A PRATT AUSTIN JAMES HALLOCK); CONESUS NY
Profession: Athletic Trainer;  Lic. No. 002584;   Cal. No. 33342 
 
Action: Found guilty of professional misconduct; Penalty: Revocation.
Summary: Licensee was found guilty of professional misconduct for having been convicted of Rape in the 3rd Degree, a class E felony.
Dentistry
BRUCE J MILNER; WOOD STOCK NY
Profession: Dentist;  Lic. No. 028311;   Cal. No. 33445 
 
Action: Application for consent order granted; Penalty agreed upon: 1 year stayed suspension, 1 year probation, $1,000 fine.
Summary: Licensee did not contest the charge of writing prescriptions to a patient with no treatment record.
RICHARD SCOTT SEAMAN; NEW YORK NY
Profession: Dentist;  Lic. No. 040246;   Cal. No. 33646 
 
Action: Application for consent order granted; Penalty agreed upon: 2 years stayed suspension, 2 years probation, $2,000 fine.
Summary: Licensee admitted to the charge of failing to record treatment options and reason for service provided.
RHONA STANLEY (A/K/A GISSEN STANLEY RHONA, GISSEN-STANLEY RHONA); PETALUMA CA
Profession: Dentist;  Lic. No. 035318;   Cal. No. 33426 
 
Action: Application to surrender license granted.
Summary: Licensee did not contest that charge of failing to completely document a treatment plan.
Nursing
BARBARA BENFANTE (A/K/A HYNES BARBARA ANN); STATEN ISLAND NY
Profession: Registered Professional Nurse;  Lic. No. 489137;   Cal. No. 33305 
 
Action: Application for consent order granted; Penalty agreed upon: Indefinite actual suspension until fit to practice, upon return to practice, 2 years probation.
Summary: Licensee admitted to the charge of having been convicted of Petit Larceny, a class A misdemeanor.
NERRAW AKBAR BLACK JR (A/K/A BLACK NERRAW AKBAR); SCHENECTADY NY
Profession: Licensed Practical Nurse;  Lic. No. 327270;   Cal. No. 33446 
 
Action: Application for consent order granted; Penalty agreed upon: 2 years stayed suspension, 2 years probation, $500 fine.
Summary: Licensee admitted to charges of having been convicted of Aggravated Unlicensed Operation of a Vehicle, an unclassified misdemeanor; and Criminal Contempt, 1st Degree, a class E felony.
VONDI LA'SHAE CAMPBELL; ROCHESTER NY
Profession: Licensed Practical Nurse;  Lic. No. 317700;   Cal. No. 33434 
 
Action: Application for consent order granted; Penalty agreed upon: 2 years stayed suspension, 2 years probation, $500 fine.
Summary: Licensee admitted to the charge of having been convicted of Promoting Prison Contraband in the 2nd Degree.
MARIANNE CARGILL (A/K/A DIMAURO MARIANNE); CORTLAND NY
Profession: Registered Professional Nurse;  Lic. No. 738956;   Cal. No. 32021 
 
Action: Application for consent order granted; Penalty agreed upon: 1 year stayed suspension, 1 year probation, $500 fine.
Summary: Licensee did not contest the charge of documentation errors.
WILLIAM MATHEW CASIERE (A/K/A CASIERE WILLLIAM MATHEW); SAUGERTIES NY
Profession: Licensed Practical Nurse;  Lic. No. 323050;   Cal. No. 33090 
 
Action: Application for consent order granted; Penalty agreed upon: 1 month actual suspension, 23 months stayed suspension, upon return to practice, 2 years probation, $250 fine.
Summary: Licensee did not contest the charge of diverting the controlled substance oxycodone for personal use.
BRITTNEY LEANN CHRISTENSEN (A/K/A MOORE BRITTNEY LEANN, MOORE BRITTNEY); DUNDEE NY
Profession: Registered Professional Nurse;  Lic. No. 691920;   Cal. No. 33140 
 
Action: Application for consent order granted; Penalty agreed upon: 1 year actual suspension, 1 year stayed suspension, upon return to practice, 2 years probation, $1,500 fine.
Summary: Licensee admitted to charges of having failed to treat patients as ordered and having administered medication without an order; having mixed a combination of medications and administered to patient without an order issued by a duly authorized professional; having failed to treat patients as ordered but having knowingly documented that the treatments were completed; and probation term violations.
NORA K DOYLE (A/K/A DOYLE NORA); FAIRPORT NY
Profession: Registered Professional Nurse;  Lic. No. 654284;   Cal. No. 33127 
 
Action: Application for consent order granted; Penalty agreed upon: Indefinite actual suspension for no less than 1 month and until fit to practice, upon return to practice, 2 years probation, $500 fine.
Summary: Licensee did not contest the charge of accessing on more than one occasion the medical record of a patient without a work-related reason.
ALISON MARION ELSHEIKH (A/K/A ELSHEIKH ALISON M); SCHENECTADY NY
Profession: Licensed Practical Nurse;  Lic. No. 272750;   Cal. No. 33150 
 
Action: Found guilty of professional misconduct; Penalty: Censure and reprimand.
Summary: Licensee was found guilty of professional misconduct for having been convicted of Possession of Unstamped or Unlawfully Stamped Cigarettes for the Purpose of Sale, a class A misdemeanor.
ALISON MARION ELSHEIKH; SCHENECTADY NY
Profession: Registered Professional Nurse;  Lic. No. 647580;   Cal. No. 33151 
 
Action: Found guilty of professional misconduct; Penalty: Censure and reprimand.
Summary: Licensee was found guilty of professional misconduct for having been convicted of Possession of Unstamped or Unlawfully Stamped Cigarettes for the Purpose of Sale, a class A misdemeanor.
ALISON MARION ELSHEIKH; SCHENECTADY NY
Profession: Nurse Practitioner In Family Health;  Cert. No. 344661;   Cal. No. 33152 
 
Action: Found guilty of professional misconduct; Penalty: Censure and reprimand.
Summary: Licensee was found guilty of professional misconduct for having been convicted of Possession of Unstamped or Unlawfully Stamped Cigarettes for the Purpose of Sale, a class A misdemeanor.
HEATHER ELIZABETH GILBERT (A/K/A COONS HEATHER ELIZABETH); CLIFTON PARK NY
Profession: Licensed Practical Nurse;  Lic. No. 262619;   Cal. No. 33596 
 
Action: Application to surrender licenses granted.
Summary: Licensee did not contest the charge of documentation and medication errors in Vermont.
HEATHER ELIZABETH GILBERT (A/K/A COONS HEATHER ELIZABETH); HOOSICK FALLS NY
Profession: Registered Professional Nurse;  Lic. No. 542241;   Cal. No. 33595 
 
Action: Application to surrender licenses granted.
Summary: Licensee did not contest the charge of documentation and medication errors in Vermont.
KATHLEEN ANN HUSTON; GRAND JUNCTION CO
Profession: Registered Professional Nurse;  Lic. No. 521924;   Cal. No. 33575 
 
Action: Application to surrender license granted.
Summary: Licensee did not contest the charge of finding of professional misconduct by the Colorado Board of Registered Nursing, which if committed in New York State, would constitute professional misconduct for practicing the profession of nursing with negligence on more than one occasion, in violation of section 6509(2) of the New York State Education Law.
FRANCINE A KENDZIA; NIAGARA FALLS NY
Profession: Registered Professional Nurse;  Lic. No. 545979;   Cal. No. 33225 
 
Action: Application to surrender license and to surrender certificate granted.
Summary: Licensee admitted to the charge of having been convicted of Health Care Fraud.