Skip to main content
The New York State Education Department (“SED”) Office of the Professions (“OP”) is alerting everyone to a vishing scam that has been brought to our attention. Phishing—or “vishing”—scams impersonate SED employees or websites attempting to collect licensure and personal information from the licensee. If you receive an inquiry which you believe to be suspicious do not provide any information. To verify if the inquiry was from OP, contact us directly. You may report any suspicious communication received to the Federal Trade Commission.
  • NYSED Homepage
  • Disclaimer
  • Contact Us
  • NYSED Employment
  • Board Members Only

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 2011

Nursing

MARGARET MARY MCVEY; PORT JEFFERSON STATION, NY

Profession: Nurse Practitioner In Pediatrics; Cert. No. 381735; Cal. No. 25540 25541 25542

Regents Action Date: 5-Apr-11
Action: Application to surrender license and certificates granted.
Summary: Licensee admitted to the allegations that, in or about the winter of 2010, she wrote and signed prescriptions for herself, making up fictitious patient names and filling the prescriptions at various pharmacies for her own use.

KATHERINE ANN PAPPALARDO; CATSKILL, NY

Profession: Registered Professional Nurse; Lic. No. 475656; Cal. No. 25391

Regents Action Date: April 05, 2011
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, $500 fine.
Summary: Licensee did not contest charges of having been convicted of Driving While Intoxicated and Aggravated Unlicensed Operation of a Motor Vehicle in the 2nd Degree, of filing a false report about pending charges, and of violating the terms of probation by being convicted of a crime and by failing to pay a fine.

KATHERINE ANN PAPPALARDO; CATSKILL, NY

Profession: Registered Professional Nurse; Lic. No. 475656; Cal. No. 25391

Regents Action Date: 5-Apr-11
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, $500 fine.
Summary: Licensee did not contest charges of having been convicted of Driving While Intoxicated and Aggravated Unlicensed Operation of a Motor Vehicle in the 2nd Degree, of filing a false report about pending charges, and of violating the terms of probation by being convicted of a crime and by failing to pay a fine.

LUZ SANDOR (A/K/A BOLIVAR LUZ, BOLIVAR PETRONILA L); CASTAIC, CA

Profession: Registered Professional Nurse; Lic. No. 302893; Cal. No. 25226

Regents Action Date: April 05, 2011
Action: Application for consent order granted Penalty agreed upon 3 month actual suspension, 33 month stayed suspension, 3 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 the State of California.

LUZ SANDOR (A/K/A BOLIVAR LUZ, BOLIVAR PETRONILA L); CASTAIC, CA

Profession: Registered Professional Nurse; Lic. No. 302893; Cal. No. 25226

Regents Action Date: 5-Apr-11
Action: Application for consent order granted Penalty agreed upon 3 month actual suspension, 33 month stayed suspension, 3 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 the State of California.

GARY D SPINELLI; E. PATCHOGUE, NY

Profession: Registered Professional Nurse; Lic. No. 342119; Cal. No. 25440

Regents Action Date: April 05, 2011
Action: Application to surrender license granted.
Summary: Licensee admitted to the charge of having been convicted of Manslaughter in the 2nd Degree, a class C felony.

GARY D SPINELLI; E. PATCHOGUE, NY

Profession: Registered Professional Nurse; Lic. No. 342119; Cal. No. 25440

Regents Action Date: 5-Apr-11
Action: Application to surrender license granted.
Summary: Licensee admitted to the charge of having been convicted of Manslaughter in the 2nd Degree, a class C felony.

DENISE ROSE STEDMAN; ROCHESTER, NY

Profession: Registered Professional Nurse; Lic. No. 396376; Cal. No. 25535

Regents Action Date: April 05, 2011
Action: Application to surrender license granted.
Summary: Licensee admitted to the charge of having been convicted in 2010 of Transportation of Stolen Goods.

DENISE ROSE STEDMAN; ROCHESTER, NY

Profession: Registered Professional Nurse; Lic. No. 396376; Cal. No. 25535

Regents Action Date: 5-Apr-11
Action: Application to surrender license granted.
Summary: Licensee admitted to the charge of having been convicted in 2010 of Transportation of Stolen Goods.

PATSY PAMELA WELSHMAN; BROOKLYN, NY

Profession: Registered Professional Nurse; Lic. No. 574776; Cal. No. 25438

Regents Action Date: April 05, 2011
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 having been convicted of Criminal Trespass in the 2nd Degree, a class A misdemeanor.

PATSY PAMELA WELSHMAN; BROOKLYN, NY

Profession: Registered Professional Nurse; Lic. No. 574776; Cal. No. 25438

Regents Action Date: 5-Apr-11
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 having been convicted of Criminal Trespass in the 2nd Degree, a class A misdemeanor.

Pharmacy

OMAIMA NABIL BADR; MEDFORD, NY

Profession: Pharmacist; Lic. No. 035972; Cal. No. 25370

Regents Action Date: April 05, 2011
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 Falsifying Business Records, a class A misdemeanor.

OMAIMA NABIL BADR; MEDFORD, NY

Profession: Pharmacist; Lic. No. 035972; Cal. No. 25370

Regents Action Date: 5-Apr-11
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 Falsifying Business Records, a class A misdemeanor.

NICHOLAS A LUSTRINO; MONTROSE, NY

Profession: Pharmacist; Lic. No. 036756; Cal. No. 25460

Regents Action Date: April 05, 2011
Action: Application for consent order granted Penalty agreed upon Indefinite actual suspension for no less than 2 months and until fit to practice, upon termination of suspension, 2 years probation to commence upon return to practice.
Summary: Licensee admitted to the charge of having been convicted of Operating a Vehicle While Under the Influence of Alcohol, Reckless Endangerment, and Driving While Ability Impaired by Drugs, all misdemeanors.

NICHOLAS A LUSTRINO; MONTROSE, NY

Profession: Pharmacist; Lic. No. 036756; Cal. No. 25460

Regents Action Date: 5-Apr-11
Action: Application for consent order granted Penalty agreed upon Indefinite actual suspension for no less than 2 months and until fit to practice, upon termination of suspension, 2 years probation to commence upon return to practice.
Summary: Licensee admitted to the charge of having been convicted of Operating a Vehicle While Under the Influence of Alcohol, Reckless Endangerment, and Driving While Ability Impaired by Drugs, all misdemeanors.

BILLIE ANN TRAPANI (A/K/A LEFKOWITZ BILLIE ANN); MANLIUS, NY

Profession: Pharmacist; Lic. No. 034810; Cal. No. 25431

Regents Action Date: April 05, 2011
Action: Application for consent order granted Penalty agreed upon 1 month actual suspension, 23 month stayed suspension, 2 years probation, $2,500 fine.
Summary: Licensee admitted to charges of having been convicted of Grand Larceny in the 4th Degree, and of billing Medicaid for medications never dispensed.

BILLIE ANN TRAPANI (A/K/A LEFKOWITZ BILLIE ANN); MANLIUS, NY

Profession: Pharmacist; Lic. No. 034810; Cal. No. 25431

Regents Action Date: 5-Apr-11
Action: Application for consent order granted Penalty agreed upon 1 month actual suspension, 23 month stayed suspension, 2 years probation, $2,500 fine.
Summary: Licensee admitted to charges of having been convicted of Grand Larceny in the 4th Degree, and of billing Medicaid for medications never dispensed.

PAUL W WEINSTEIN; MALONE, NY

Profession: Pharmacist; Lic. No. 021005; Cal. No. 25467

Regents Action Date: April 05, 2011
Action: Application to surrender license granted.
Summary: Licensee admitted to the charge of having been convicted of Manslaughter in the 1st Degree, a class B felony.

PAUL W WEINSTEIN; MALONE, NY

Profession: Pharmacist; Lic. No. 021005; Cal. No. 25467

Regents Action Date: 5-Apr-11
Action: Application to surrender license granted.
Summary: Licensee admitted to the charge of having been convicted of Manslaughter in the 1st Degree, a class B felony.

Public Accountancy

BRIAN D BAKER; NEW YORK MILLS, NY

Profession: Certified Public Accountant; Lic. No. 067719; Cal. No. 25459

Regents Action Date: April 05, 2011
Action: Application to surrender license granted.
Summary: Licensee did not contest charges of having been convicted of Grand Larceny in the 1st Degree and Scheme to Defraud in the 1st Degree.

BRIAN D BAKER; NEW YORK MILLS, NY

Profession: Certified Public Accountant; Lic. No. 067719; Cal. No. 25459

Regents Action Date: 5-Apr-11
Action: Application to surrender license granted.
Summary: Licensee did not contest charges of having been convicted of Grand Larceny in the 1st Degree and Scheme to Defraud in the 1st Degree.

JOSEPH ANTHONY BASTONE; BRONXVILLE, NY

Profession: Certified Public Accountant; Lic. No. 041568; Cal. No. 25468

Regents Action Date: April 05, 2011
Action: Application to surrender license granted.
Summary: Licensee admitted to the charge of having filed false corporate tax and resident income tax returns.

JOSEPH ANTHONY BASTONE; BRONXVILLE, NY

Profession: Certified Public Accountant; Lic. No. 041568; Cal. No. 25468

Regents Action Date: 5-Apr-11
Action: Application to surrender license granted.
Summary: Licensee admitted to the charge of having filed false corporate tax and resident income tax returns.

HARVEY R GLICK; SCARSDALE, NY

Profession: Certified Public Accountant; Lic. No. 034581; Cal. No. 25425

Regents Action Date: April 05, 2011
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 that he had been found guilty of improper professional practice or professional misconduct in Texas.

HARVEY R GLICK; SCARSDALE, NY

Profession: Certified Public Accountant; Lic. No. 034581; Cal. No. 25425

Regents Action Date: 5-Apr-11
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 that he had been found guilty of improper professional practice or professional misconduct in Texas.

BRIAN KEITH RABINOVITZ; OAK PARK, CA

Profession: Certified Public Accountant; Lic. No. 072532; Cal. No. 25480

Regents Action Date: April 05, 2011
Action: Application for consent order granted Penalty agreed upon 1 year actual suspension, 1 year stayed suspension, 2 years probation to commence if and when return to practice, $5,000 fine payable in monthly installments commencing within 30 days and payable in full no later than within 14 months.
Summary: Licensee did not contest the charge that he voluntarily consented to a suspension of his authority to appear or practice as an accountant before the United States Securities and Exchange Commission and that the conduct charged resulting in the consent to said suspension would, if committed in New York, constitute professional misconduct under the laws of New York State.

BRIAN KEITH RABINOVITZ; OAK PARK, CA

Profession: Certified Public Accountant; Lic. No. 072532; Cal. No. 25480

Regents Action Date: 5-Apr-11
Action: Application for consent order granted Penalty agreed upon 1 year actual suspension, 1 year stayed suspension, 2 years probation to commence if and when return to practice, $5,000 fine payable in monthly installments commencing within 30 days and payable in full no later than within 14 months.
Summary: Licensee did not contest the charge that he voluntarily consented to a suspension of his authority to appear or practice as an accountant before the United States Securities and Exchange Commission and that the conduct charged resulting in the consent to said suspension would, if committed in New York, constitute professional misconduct under the laws of New York State.

JAMES MICHAEL WERNER; PORT WASHINGTON, NY

Profession: Certified Public Accountant; Lic. No. 080065; Cal. No. 25495

Regents Action Date: April 05, 2011
Action: Application for consent order granted Penalty agreed upon 2 year stayed suspension, 2 years probation, $750 fine.
Summary: Licensee admitted to the charge of having been convicted of Driving While Intoxicated, an unclassified misdemeanor, and Driving Under the Combined Influence of Drugs and Alcohol, an unclassified misdemeanor.

JAMES MICHAEL WERNER; PORT WASHINGTON, NY

Profession: Certified Public Accountant; Lic. No. 080065; Cal. No. 25495

Regents Action Date: 5-Apr-11
Action: Application for consent order granted Penalty agreed upon 2 year stayed suspension, 2 years probation, $750 fine.
Summary: Licensee admitted to the charge of having been convicted of Driving While Intoxicated, an unclassified misdemeanor, and Driving Under the Combined Influence of Drugs and Alcohol, an unclassified misdemeanor.

Social Work

PAULETTE MARIE CZUBA; NY AND ALBION, NY

Profession: Licensed Master Social Worker; Lic. No. 067201; Cal. No. 24836

Regents Action Date: April 05, 2011
Action: Found guilty of professional misconduct Penalty 2 year suspension, upon termination of suspension, probation 2 years.
Summary: Licensee was found guilty of having been convicted of Attempted Petit Larceny and Grand Larceny in the 4th Degree based on her theft of property.