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.
April 2023
Nursing
ERIN KELLY DUNN; MONTCELLO NY
Profession: Licensed Practical Nurse; Lic. No. 262098; Cal. No. 33447
Action: Application to surrender license granted.
Summary: Licensee did not contest the charge of having been convicted of California Criminal Conviction for Driving with a Blood Alcohol Content of 0.08% or more, a misdemeanor, which, if committed in New York State, would constitute the crime of Driving While Intoxicated, a misdemeanor.
SADIA MOTUNRAYO GYIMAH; STATEN ISLAND NY
Profession: Registered Professional Nurse; Lic. No. 722379; Cal. No. 33415
Action: Application for consent order granted; Penalty agreed upon: 2 years stayed suspension, 2 years probation, $500 fine.
Summary: Licensee did not contest charges of, in the State of Delaware, in response to being punched by a patient, telling said patient she would slap her if she punched her again; and failing to disclose on her New York registration renewal application to practice as a registered professional nurse that she was disciplined in the State of Delaware.
SARAH ANN HARPIN; MIDDLETOWN NY
Profession: Licensed Practical Nurse; Lic. No. 321270; Cal. No. 33265
Action: Application for consent order granted; Penalty agreed upon: Indefinite actual suspension for no less than 2 years and until fit to practice, upon return to practice, 2 years probation, $1,000 fine.
Summary: Licensee admitted to charges of diverting the controlled substances oxycodone and Xanax for her own use, and then falsifying patient records in an attempt to conceal her actions; and failing to respond to written communications from the Office of Professional Discipline.
DIAJAH SHYRELL HARRY; AMITYVILLE NY
Profession: Licensed Practical Nurse; Lic. No. 325373; Cal. No. 32751
Action: Application for consent order granted; Penalty agreed upon: 2 years stayed suspension, 2 years probation, $250 fine.
Summary: Licensee did not contest the charge of failing to accurately document the correct dosage of medication administered to a patient.
BRIAN KEITH HINRICHSEN; VESTAL NY
Profession: Registered Professional Nurse; Lic. No. 487606; Cal. No. 32182
Action: Found guilty of professional misconduct; Penalty: Revocation.
Summary: Licensee was found guilty of professional misconduct for practicing the profession of nursing with negligence on more than one occasion; and for practicing the profession of nursing beyond its authorized scope.
REESA L HODGE; UTICA NY
Profession: Licensed Practical Nurse; Lic. No. 274571; Cal. No. 33362
Action: Application for consent order granted; Penalty agreed upon: Indefinite actual suspension until fit to practice, upon return to practice, 2 years probation, $500 fine.
Summary: Licensee did not contest the charge of having failed to properly document the administration of narcotic medications.
MICHELLE HOLZTRAGER; FRIENDSVILLE TN
Profession: Registered Professional Nurse; Lic. No. 651669; Cal. No. 33448
Action: Application to surrender license granted.
Summary: Licensee did not contest the charge of having failed to ensure on more than one occasion that a patient was seen by either the medical director or the nurse practitioner.
DEBORA ANN HOWE; DANSVILLE NY
Profession: Registered Professional Nurse; Lic. No. 390257; Cal. No. 33375
Action: Application for consent order granted; Penalty agreed upon: 1 month actual suspension, 23 months stayed suspension, upon return to practice, 2 years probation, $500 fine.
Summary: Licensee admitted to the charge of having attempted to administer a vaccine with a previously used needle and having failed to report the error.
LAURA LYNNE LUKE (A/K/A EDICK LAURA LYNNE); NEW HARTFORD NY
Profession: Registered Professional Nurse; Lic. No. 491833; Cal. No. 32713
Action: Found guilty of professional misconduct; Penalty: Indefinite actual suspension until substance abuse free and fit to practice, upon return to practice, 2 years probation, $500 fine.
Summary: Licensee was found guilty of professional misconduct for having been convicted of Petit Larceny, a class A misdemeanor.
LAURA LYNNE LUKE (A/K/A EDICK LAURA LYNNE); NEW HARTFORD NY
Profession: Nurse Practitioner In Family Health; Cert. No. 333748; Cal. No. 32714
Action: Found guilty of professional misconduct; Penalty: Indefinite actual suspension until substance abuse free and fit to practice, upon return to practice, 2 years probation, $500 fine.
Summary: Licensee was found guilty of professional misconduct for having been convicted of Petit Larceny, a class A misdemeanor.
LAURI BETH MIKRUT (A/K/A KORZENIEWSKI LAURI BETH, KORZENIEWSKI LAURI B); CHEEKTOWAGA NY
Profession: Licensed Practical Nurse; Lic. No. 288620; Cal. No. 31628
Action: Found guilty of professional misconduct; Penalty: Revocation.
Summary: Licensee was found guilty of professional misconduct for having practiced the profession of nursing fraudulently; committing unprofessional conduct and conduct in the practice of her profession as a registered professional nurse which evidenced moral unfitness to practice; and for having been convicted of three counts of Identity Theft in the 1st Degree, a class D felony.
LAURI BETH MIKRUT (A/K/A KORZENIEWSKI LAURI BETH); BUFFALO NY
Profession: Registered Professional Nurse; Lic. No. 631262; Cal. No. 31629
Action: Found guilty of professional misconduct; Penalty: Revocation.
Summary: Licensee was found guilty of professional misconduct for having practiced the profession of nursing fraudulently; committing unprofessional conduct and conduct in the practice of her profession as a registered professional nurse which evidenced moral unfitness to practice; and for having been convicted of three counts of Identity Theft in the 1st Degree, a class D felony.
MEGAN ELIZABETH MILLER (A/K/A MILLER MEGAN E); GLOVERSVILLE NY
Profession: Licensed Practical Nurse; Lic. No. 299000; Cal. No. 33388
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 wasting medications without a witness.
STACEY ANN O'DONNELL (A/K/A GOLDENBERG STACEY ANN); ODESSA FL
Profession: Registered Professional Nurse; Lic. No. 454764; Cal. No. 33287
Action: Application for consent order granted; Penalty agreed upon: 3 months actual suspension, 21 months stayed suspension, 2 years probation.
Summary: Licensee did not contest the charge of submitting a fictitious COVID-19 vaccination record card to hospital administration.
ELIZABETH MAIRE PRZYBYLOWICZ; WEBSTER NY
Profession: Licensed Practical Nurse; Lic. No. 292561; Cal. No. 32952
Action: Application for consent order granted; Penalty agreed upon: 1 month actual suspension, 11 months stayed suspension, upon return to practice, 1 year probation, $500 fine.
Summary: Licensee admitted to the charge of having failed to attach an oxygen monitor and ventilator trach to ventilator-dependent child.
RENEE E SHABAZZ (A/K/A BREUER RENEE ELIZABETH); ROCHESTER NY
Profession: Licensed Practical Nurse; Lic. No. 262703; Cal. No. 31076
Action: Found guilty of professional misconduct; Penalty: Revocation.
Summary: Licensee was found guilty of professional misconduct for committing unprofessional conduct within the purview and meaning of New York Education Law section 6509(9); practicing the profession of nursing with negligence on more than one occasion; practicing the profession of nursing fraudulently; and unprofessional conduct in the practice of nursing.
WADE A SULLIVAN; MORRISONVILLE NY
Profession: Registered Professional Nurse; Lic. No. 672023; Cal. No. 33455
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 striking a restrained patient across the face in the State of Texas while transporting said patient to an observation room.
WADE A SULLIVAN; MORRISONVILLE NY
Profession: Licensed Practical Nurse; Lic. No. 310505; Cal. No. 33454
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 striking a restrained patient across the face in the State of Texas while transporting said patient to an observation room.
DEBRA FAYE SUTTON (A/K/A LOFT DEBRA); HARPERSFIELD NY
Profession: Licensed Practical Nurse; Lic. No. 334493; Cal. No. 33430
Action: Application for consent order granted; Penalty agreed upon: Indefinite actual suspension until fit to practice, upon return to practice, 2 years probation, $500 fine.
Summary: Licensee did not contest the charge of having documented wasting narcotic medications, when in fact, she never wasted the medication.
FREHIWOT HAILU WALELIGN; BINGHAMTON NY
Profession: Registered Professional Nurse; Lic. No. 546303; Cal. No. 33230
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 Criminal Trespass, 2nd Degree, a class A misdemeanor.
JEFFREY J WEGMAN (A/K/A WEGMAN JEFFREY); PORT BYRON NY
Profession: Licensed Practical Nurse; Lic. No. 287302; Cal. No. 33440
Action: Application to surrender license granted.
Summary: Licensee did not contest the charge of boundary violations with a patient.
ANNETTE WOLMAN; SAN DIEGO CA
Profession: Registered Professional Nurse; Lic. No. 419237; Cal. No. 33471
Action: Application to surrender license granted.
Summary: Licensee admitted to the charge of having practiced the profession of nursing while impaired by ethanol in the State of Florida.
Pharmacy
CALVIN J ENG; FRESH MEADOWS NY
Profession: Pharmacist; Lic. No. 058334; Cal. No. 33192
Action: Application for consent order granted; Penalty agreed upon: 1 month actual suspension, 23 months stayed suspension, 2 years probation, $500 fine.
Summary: Licensee did not contest the charge of failing to follow hospital procedures when wasting pharmaceuticals.
Podiatry
IRA BERNSTEIN; BARDONIA NY
Profession: Podiatrist; Lic. No. 005869; Cal. No. 31626
Action: Application to surrender license granted.
Summary: Licensee admitted to the charge of having been convicted of Conspiracy in the 2nd Degree, a class B felony; two counts of Conspiracy in the 4th Degree, a class E felony; and Grand Larceny in the 3rd Degree, a class D felony.
Psychology
PATRICIA MARIE ROY-PETRICK; NORTH TONAWANDA NY
Profession: Psychologist; Lic. No. 020906; Cal. No. 33369
Action: Application to surrender license granted.
Summary: Licensee did not contest charges of having violated professional boundaries with a patient while continuing to treat the patient for mental health issues.
Public Accountancy
JAMES 3D A DEPALMA; NEW YORK NY
Profession: Certified Public Accountant; Lic. No. 034512; Cal. No. 33423
Action: Application to surrender license granted.
Summary: Licensee did not contest the charge of engaging in disclosure and/or accounting practices, on multiple occasions, that improperly recognized revenue amounts in numerous financial reports filed with the SEC and/or in statements to the public.
JOSE PAOLO ESPIRITU; JAMAICA NY
Profession: Certified Public Accountant; Lic. No. 107728; Cal. No. 33386
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 failure to assess user entity controls in a service organization auditor's report, failure to adequately perform tests of control, and failure to obtain appropriate audit evidence.
LIGGETT & WEBB PA PC; NEW YORK, NY
Profession: Professional Service Corporation; Cal. No. 33116
Action: Application to surrender certificate of incorporation granted.
Summary: Registrant did not contest the charge of failing to obtain sufficient appropriate evidence to determine whether a distributor's receivables were properly valued.
BRIAN JOHN SWEET; FRESNO CA
Profession: Certified Public Accountant; Lic. No. 118231; Cal. No. 33462
Action: Application to surrender license granted.
Summary: Licensee admitted to the charge of having been convicted of Conspiracy to Defraud the United States, a class D felony; and Attempt and Conspiracy to Commit Wire Fraud, a class C felony.
Speech-Language Pathology and Audiology
LYUBOV BEYLINA; BROOKLYN NY
Profession: Speech - Language Pathologist; Lic. No. 022846; Cal. No. 33429
Action: Application to surrender license granted.
Summary: Licensee admitted to the charge of having been convicted of Health Care Fraud, a felony.