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.
September 2011
Nursing
SANDRA JOY BELL-BERNARD; HEMPSTEAD, NY
Profession: Licensed Practical Nurse; Lic. No. 233610; Cal. No. 25512
Action: Found guilty of professional misconduct Penalty 2 month suspension.
Summary: Licensee was found guilty of having been convicted of Petit Larceny, a class A misdemeanor.
TRACY ANN BORLAUG (A/K/A NIEMI TRACY ANN, NIEMI TRACY A); BATAVIA, NY
Profession: Licensed Practical Nurse; Lic. No. 297479; Cal. No. 25723
Action: Application for consent order granted Penalty agreed upon Indefinite actual suspension for no less than 3 months and until fit to practice, upon termination of suspension, 2 years probation to commence upon return to practice, $500 fine.
Summary: Respondent did not contest allegations that she altered a prescription for Lortab by increasing the quantity prescribed from 15 tablets to 115 tablets and that she was arrested and criminally charged.
TRACY ANN BORLAUG (A/K/A NIEMI TRACY ANN, NIEMI TRACY A); BATAVIA, NY
Profession: Licensed Practical Nurse; Lic. No. 297479; Cal. No. 25723
Action: Application for consent order granted Penalty agreed upon Indefinite actual suspension for no less than 3 months and until fit to practice, upon termination of suspension, 2 years probation to commence upon return to practice, $500 fine.
Summary: Respondent did not contest allegations that she altered a prescription for Lortab by increasing the quantity prescribed from 15 tablets to 115 tablets and that she was arrested and criminally charged.
ERICKA L BROWN; GLOVERSVILLE, NY
Profession: Registered Professional Nurse; Lic. No. 623329; Cal. No. 25722
Action: Application for consent order granted Penalty agreed upon 5 month actual suspension, 19 month stayed suspension, 2 years probation to commence upon return to practice, $500 fine.
Summary: Licensee admitted to the charge of having been convicted of Attempted Assault in the 2nd Degree.
ERICKA L BROWN; GLOVERSVILLE, NY
Profession: Registered Professional Nurse; Lic. No. 623329; Cal. No. 25722
Action: Application for consent order granted Penalty agreed upon 5 month actual suspension, 19 month stayed suspension, 2 years probation to commence upon return to practice, $500 fine.
Summary: Licensee admitted to the charge of having been convicted of Attempted Assault in the 2nd Degree.
ANGELA C BUREK; ATTICA, NY
Profession: Licensed Practical Nurse; Lic. No. 267305; Cal. No. 25481
Action: Found guilty of professional misconduct Penalty $500 fine to be paid within 6 months, indefinite suspension for a minimum period of 9 months and until substance abuse-free and until fit to practice, probation 2 years to commence subsequent to termination of suspension and upon actual return to practice.
Summary: Licensee was found guilty of having been convicted of Petit Larceny, a class A misdemeanor.
ANGELA C BUREK; ATTICA, NY
Profession: Licensed Practical Nurse; Lic. No. 267305; Cal. No. 25481
Action: Found guilty of professional misconduct Penalty $500 fine to be paid within 6 months, indefinite suspension for a minimum period of 9 months and until substance abuse-free and until fit to practice, probation 2 years to commence subsequent to termination of suspension and upon actual return to practice.
Summary: Licensee was found guilty of having been convicted of Petit Larceny, a class A misdemeanor.
NICOLE A CAMPO; HOLTSVILLE, NY
Profession: Licensed Practical Nurse; Lic. No. 270888; Cal. No. 25518
Action: Application for consent order granted Penalty agreed upon 2 month actual suspension, 22 month stayed suspension, 2 years probation, $500 fine.
Summary: Licensee admited to the charge of having been convicted of Falsifying Business Records, a misdemeanor.
NICOLE A CAMPO; HOLTSVILLE, NY
Profession: Licensed Practical Nurse; Lic. No. 270888; Cal. No. 25518
Action: Application for consent order granted Penalty agreed upon 2 month actual suspension, 22 month stayed suspension, 2 years probation, $500 fine.
Summary: Licensee admited to the charge of having been convicted of Falsifying Business Records, a misdemeanor.
JENNIFER S CENCHITZ; GALWAY, NY
Profession: Licensed Practical Nurse; Lic. No. 261086; Cal. No. 25663
Action: Application for consent order granted Penalty agreed upon 1 year stayed suspension, 1 year probation, $250 fine.
Summary: Respondent admitted to charges of having committed medication administration errors.
JENNIFER S CENCHITZ; GALWAY, NY
Profession: Licensed Practical Nurse; Lic. No. 261086; Cal. No. 25663
Action: Application for consent order granted Penalty agreed upon 1 year stayed suspension, 1 year probation, $250 fine.
Summary: Respondent admitted to charges of having committed medication administration errors.
KIMBERLY YVONNE COLE; ROCHESTER, NY
Profession: Licensed Practical Nurse; Lic. No. 294420; Cal. No. 25688
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 failing to maintain accurate patient records.
KIMBERLY YVONNE COLE; ROCHESTER, NY
Profession: Licensed Practical Nurse; Lic. No. 294420; Cal. No. 25688
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 failing to maintain accurate patient records.
LISA BLOCKER E COMFORT-BLOCKER (A/K/A COMFORT LISA E, WILLIAMS LISA ELLEN); ROCHESTER, NY
Profession: Licensed Practical Nurse; Lic. No. 226487; Cal. No. 25527
Action: Application for consent order granted Penalty agreed upon 2 year stayed suspension, 2 years probation, $750 fine.
Summary: Respondent admitted to charges of having been convicted of Driving While Intoxicated, as a misdemeanor and as a felony.
LISA BLOCKER E COMFORT-BLOCKER (A/K/A COMFORT LISA E, WILLIAMS LISA ELLEN); ROCHESTER, NY
Profession: Licensed Practical Nurse; Lic. No. 226487; Cal. No. 25527
Action: Application for consent order granted Penalty agreed upon 2 year stayed suspension, 2 years probation, $750 fine.
Summary: Respondent admitted to charges of having been convicted of Driving While Intoxicated, as a misdemeanor and as a felony.
TERRI A EVANS (A/K/A BROWN TERRI A); BUFFALO, NY
Profession: Licensed Practical Nurse; Lic. No. 266321; Cal. No. 25788
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.
TERRI A EVANS (A/K/A BROWN TERRI A); BUFFALO, NY
Profession: Licensed Practical Nurse; Lic. No. 266321; Cal. No. 25788
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.
LEONID FINKELSHTEYN; STATEN ISLAND, NY
Profession: Licensed Practical Nurse; Lic. No. 246203; Cal. No. 25552 25551
Action: Application for consent order granted Penalty agreed upon 1 month actual suspension, 23 month stayed suspension, 24 months probation, $500 fine.
Summary: Licensee admitted to the charge of having intentionally failed to include his most recent nursing employment in a resume he submitted as part of an application for nursing employment with a nursing registry.
LEONID FINKELSHTEYN; STATEN ISLAND, NY
Profession: Licensed Practical Nurse; Lic. No. 246203; Cal. No. 25552 25551
Action: Application for consent order granted Penalty agreed upon 1 month actual suspension, 23 month stayed suspension, 24 months probation, $500 fine.
Summary: Licensee admitted to the charge of having intentionally failed to include his most recent nursing employment in a resume he submitted as part of an application for nursing employment with a nursing registry.
LEONARD FINKELSTEIN (A/K/A FINKELSHTEYN LEONARD, FINKELSHTEYN LEONID); STATEN ISLAND, NY
Profession: Registered Professional Nurse; Lic. No. 487886; Cal. No. 25552 25551
Action: Application for consent order granted Penalty agreed upon 1 month actual suspension, 23 month stayed suspension, 24 months probation, $500 fine.
Summary: Licensee admitted to the charge of having intentionally failed to include his most recent nursing employment in a resume he submitted as part of an application for nursing employment with a nursing registry.
LEONARD FINKELSTEIN (A/K/A FINKELSHTEYN LEONARD, FINKELSHTEYN LEONID); STATEN ISLAND, NY
Profession: Registered Professional Nurse; Lic. No. 487886; Cal. No. 25552 25551
Action: Application for consent order granted Penalty agreed upon 1 month actual suspension, 23 month stayed suspension, 24 months probation, $500 fine.
Summary: Licensee admitted to the charge of having intentionally failed to include his most recent nursing employment in a resume he submitted as part of an application for nursing employment with a nursing registry.
SYLVESTER OSWALD FOOTE; GLEN COVE, NY
Profession: Registered Professional Nurse; Lic. No. 511169; Cal. No. 25830
Action: Application for consent order granted Penalty agreed upon 1 month actual suspension, 23 month stayed suspension, 2 years probation, $1,500 fine.
Summary: Licensee admitted to the charge of having been convicted of Attempted Criminal Possession of a Forged Instrument, a class B misdemeanor.
SYLVESTER OSWALD FOOTE; GLEN COVE, NY
Profession: Registered Professional Nurse; Lic. No. 511169; Cal. No. 25830
Action: Application for consent order granted Penalty agreed upon 1 month actual suspension, 23 month stayed suspension, 2 years probation, $1,500 fine.
Summary: Licensee admitted to the charge of having been convicted of Attempted Criminal Possession of a Forged Instrument, a class B misdemeanor.
DEBORAH ANN GERACI-MORGANO (A/K/A GERACI DEBORAH ANN); WAPPINGERS FALLS, NY
Profession: Licensed Practical Nurse; Lic. No. 253352; Cal. No. 25634
Action: Application to surrender license granted.
Summary: Licensee admitted to the charge of having been convicted of 2 misdemeanors for Driving While Intoxicated.
DEBORAH ANN GERACI-MORGANO (A/K/A GERACI DEBORAH ANN); WAPPINGERS FALLS, NY
Profession: Licensed Practical Nurse; Lic. No. 253352; Cal. No. 25634
Action: Application to surrender license granted.
Summary: Licensee admitted to the charge of having been convicted of 2 misdemeanors for Driving While Intoxicated.
JILLIAN ROSE GRANGER (A/K/A KELLY JILLIAN ROSE); HORSEHEADS, NY
Profession: Licensed Practical Nurse; Lic. No. 285607; Cal. No. 25304
Action: Found guilty of professional misconduct Penalty $500 fine, 1 year suspension, execution of last 11 months of suspension stayed probation 1 year.
Summary: Licensee was found guilty of having been convicted of Petit Larceny, a class A misdemeanor.
JILLIAN ROSE GRANGER (A/K/A KELLY JILLIAN ROSE); HORSEHEADS, NY
Profession: Licensed Practical Nurse; Lic. No. 285607; Cal. No. 25304
Action: Found guilty of professional misconduct Penalty $500 fine, 1 year suspension, execution of last 11 months of suspension stayed probation 1 year.
Summary: Licensee was found guilty of having been convicted of Petit Larceny, a class A misdemeanor.
CHRISTINA M GUFLER (A/K/A GUFLER CHRISTINA MARGARET); ROSWELL, GA
Profession: Registered Professional Nurse; Lic. No. 467285; Cal. No. 25712
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 upon return to practice in New York State.
Summary: Licensee did not contest the charge that she had been found guilty of improper professional practice or professional misconduct in California.
CHRISTINA M GUFLER (A/K/A GUFLER CHRISTINA MARGARET); ROSWELL, GA
Profession: Registered Professional Nurse; Lic. No. 467285; Cal. No. 25712
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 upon return to practice in New York State.
Summary: Licensee did not contest the charge that she had been found guilty of improper professional practice or professional misconduct in California.
SUSAN F KNOTT (A/K/A COLE SUSAN F); LATHAM, NY
Profession: Registered Professional Nurse; Lic. No. 346675; Cal. No. 25334
Action: Application for consent order granted Penalty agreed upon Censure and Reprimand, 1 year probation, $500 fine.
Summary: Respondent did not contest the charge of having been convicted of Misbranding a Drug.