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 2022
Nursing
STACEY ANNE JOHNSON; TROY NY
Profession: Licensed Practical Nurse; Lic. No. 278273; Cal. No. 32614
Action: Application for consent order granted; Penalty agreed upon: Indefinite actual suspension for no less than 3 months and until fit to practice, upon return to practice, 2 years probation.
Summary: Licensee admitted to the charge of having documented the administration of narcotics, but took possession of them.
KELLI ANNE LAFLER; BUFFALO NY
Profession: Registered Professional Nurse; Lic. No. 689882; Cal. No. 32499
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 admitted to charges of having been convicted of Driving While Intoxicated - Per Se; Driving While Intoxicated; Driving While Ability Impaired by the Combined Influence of Drugs and Alcohol and any Drug or Drugs, all misdemeanors; and Driving While Ability Impaired by Combined Influence of Drugs or Alcohol and any Drug or Drugs, a misdemeanor.
PATTY JO OLSON; APACHE JUNCTION AZ
Profession: Registered Professional Nurse; Lic. No. 791578; Cal. No. 33288
Action: Application to surrender license granted.
Summary: Licensee did not contest the charge of having been convicted of Theft of a Credit Card in the State of Arizona, a class 5 felony.
JENNIFER ASHLEY ORTIZ; ELMONT NY
Profession: Registered Professional Nurse; Lic. No. 719477; Cal. No. 32847
Action: Application for consent order granted; Penalty agreed upon: 1 month actual suspension, 23 months stayed suspension, 2 years probation.
Summary: Licensee did not contest the charge of failing to complete patient assessments on more than one occasion.
ANDRIENA R THOMPSON (A/K/A THOMPSON ANDRIENA); STATEN ISLAND NY
Profession: Registered Professional Nurse; Lic. No. 709458; Cal. No. 33163
Action: Application for consent order granted; Penalty agreed upon: 2 months actual suspension, 22 months stayed suspension, 2 years probation, $500 fine.
Summary: Licensee did not contest the charge of completing interim assessments telephonically for a patient on four occasions when in fact the patient was hospitalized and not present at the facility.
KEMBERLY CELESTE TRIGG; BUFFALO NY
Profession: Licensed Practical Nurse; Lic. No. 226520; Cal. No. 33242
Action: Application to surrender license granted.
Summary: Licensee did not contest the charge of, in the State of Texas, signing out the controlled substance hydrocodone on the narcotic count sheet for a patient and failing to document the administration of said hydrocodone in the patient's medication administration record on multiple occasions.
HANNAH ROSE VANWHY (A/K/A VANWHY HANNAH); CRANFORD NJ
Profession: Registered Professional Nurse; Lic. No. 651918; Cal. No. 33175
Action: Application to surrender license granted.
Summary: Licensee did not contest the charge of, in the State of Maryland, diverting the controlled substance oxycodone for her own personal use.
ANGELA MARIE ZIMMEL (A/K/A ZIMMEL ANGELA); SACRAMENTO CA
Profession: Registered Professional Nurse; Lic. No. 670966; Cal. No. 33146
Action: Application for consent order granted; Penalty agreed upon: Indefinite actual suspension until fit to practice, upon return to practice in New York State, 2 years probation.
Summary: Licensee did not contest the charge of, in the State of California, failing to chart, administer, waste, or otherwise account for the controlled substance fentanyl citrate on multiple occasions.
Ophthalmic Dispensing
THOMAS C FOOTE; JAVA CENTER NY
Profession: Ophthalmic Dispenser; Lic. No. 005313; Cal. No. 33252
Action: Application to surrender license granted.
Summary: Licensee admitted to the charge of having been convicted of Petit Larceny, a class A misdemeanor; and Grand Larceny in the 4th Degree, a class E felony.
Physical Therapy
FABIAN GARCIA PHYSICAL THERAPY PC; NEW YORK, NY
Profession: Professional Service Corporation; Cal. No. 32873
Action: Application for consent order granted; Penalty agreed upon: Censure and reprimand, $2,500 fine.
Summary: Registrant did not contest the charge of performing dry needling on a patient on approximately 15 occasions in 2014 through 2015.
FABIAN MANUEL GARCIA; NEW YORK NY
Profession: Physical Therapist; Lic. No. 029932; Cal. No. 32872
Action: Application for consent order granted; Penalty agreed upon: 2 years stayed suspension, 2 years probation, $2,500 fine.
Summary: Licensee did not contest the charge of performing dry needling on a patient on approximately 15 occasions in 2014 through 2015.
Public Accountancy
BORIS L SUKENIK; KINGSTON NY
Profession: Certified Public Accountant; Lic. No. 082372; Cal. No. 33228
Action: Application to surrender license granted.
Summary: Licensee admitted to the charge of having been convicted of Offering a False Instrument for Filing in the 5th Degree, a class A misdemeanor; and Criminal Tax Fraud in the 5th Degree, a class A misdemeanor.
Social Work
JAMES BISHOP JR; DALLAS GA
Profession: Licensed Master Social Worker; Lic. No. 099587; Cal. No. 33204
Action: Application for consent order granted; Penalty agreed upon: 1 year actual suspension, 1 year stayed suspension, 2 years probation, $1,000 fine.
Summary: Licensee did not contest the charge of violating professional boundaries by entering into a romantic relationship with a female patient.
CYNTHIA FAYE CONSAUL; SCOTTSVILLE NY
Profession: Licensed Clinical Social Worker; Lic. No. 047233; Cal. No. 32986
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 having shared fees with a company not legally authorized to provide professional services.
AL DIRSCHBERGER JR; LANCASTER NY
Profession: Licensed Master Social Worker; Lic. No. 063012; Cal. No. 31538
Action: Found guilty of professional misconduct; Penalty: Revocation, $10,000 fine.
Summary: Licensee was found guilty of professional misconduct for having been convicted of Rape in the 3rd Degree, and Criminal Sexual Act in the 3rd Degree, class E felonies.
ALBERT F DIRSCHBERGER JR; LANCASTER NY
Profession: Licensed Clinical Social Worker; Lic. No. 081276; Cal. No. 31539
Action: Found guilty of professional misconduct; Penalty: Revocation, $10,000 fine.
Summary: Licensee was found guilty of professional misconduct for having been convicted of Rape in the 3rd Degree, and Criminal Sexual Act in the 3rd Degree, class E felonies.
Veterinary Medicine
THOMAS PAUL LOPEZ; WELLSVILLE NY
Profession: Veterinarian; Lic. No. 006762; Cal. No. 32990
Action: Application for consent order granted; Penalty agreed upon: 1 month actual suspension, 23 months stayed suspension, upon return to practice, 2 years probation, $1,500 fine.
Summary: Licensee did not contest the charge of documentation errors; and having failed to affix a protective collar to a canine prior to disconnecting the canine from anesthesia.
September 2022
Acupuncture
KANGMEI PAN; CORONA NY
Profession: Acupuncturist; Lic. No. 000705; Cal. No. 33153
Action: Application for consent order granted; Penalty agreed upon: 1 month actual suspension, 23 months stayed suspension, 24 months probation, $1,000 fine.
Summary: Licensee admitted to the charge of failing to maintain any treatment records for a specific patient.
Architecture
JEFFREY COLE; CHARLESTON SC
Profession: Architect; Lic. No. 017848; Cal. No. 33123
Action: Application for consent order granted; Penalty agreed upon: 1 year stayed suspension, 1 year probation, $2,500 fine.
Summary: Licensee did not contest the charge of using the exact drawing of another architect, without his permission, to file a plan/work application with the NYC Department of Buildings.
JEFFREY COLE ARCHITECT PC; NEW YORK, NY
Profession: Professional Service Corporation; Cal. No. 33124
Action: Application for consent order granted; Penalty agreed upon: $2,500 fine.
Summary: Registrant did not contest the charge of using the exact drawing of another professional service corporation, without its permission, to file a plan/work application with the NYC Department of Buildings.
SHAWN ERIC STILES; WASHINGTON NJ
Profession: Architect; Lic. No. 033652; Cal. No. 33131
Action: Application for consent order granted; Penalty agreed upon: 3 months actual suspension, 21 months stayed suspension, 2 years probation, $2,500 fine.
Summary: Licensee did not contest the charge of filing six professionally certified applications with the NYC Department of Buildings that contained violations of the Rules of the City of New York.
Chiropractic
JACOB P LOTURCO; PITTSFORD NY
Profession: Chiropractor; Lic. No. 012063; Cal. No. 30557
Action: Found guilty of professional misconduct; Penalty: 1 year actual suspension, 1 year stayed suspension, upon return to practice in New York State, 1 year probation.
Summary: Licensee was found guilty of professional misconduct for practicing the profession of chiropractic with negligence on more than one occasion; failing to make available to a patient or client, upon request, copies of documents in the possession or under the control of the licensee which have been prepared for and paid for by the patient or client; and failing to maintain a record for each patient which accurately reflects the evaluation and treatment of the patient.
Dentistry
GERMAN GELB; BROOKLYN NY
Profession: Dentist; Lic. No. 045223; Cal. No. 33097
Action: Application for consent order granted; Penalty agreed upon: 2 years stayed suspension, 2 years probation, $1,000 fine.
Summary: Licensee did not contest the charge of failing to address condition of teeth prior to providing a fixed bridge for a patient.
Engineering
PAUL ANTHONEY BAILEY; PELHAM NY
Profession: Professional Engineer; Lic. No. 082770; Cal. No. 33203
Action: Application to surrender license granted.
Summary: Licensee admitted to the charge of failing to notify the New York City Department of Buildings that the approved Department of Building plans were not being executed and that the excavation support system was inadequate.
BAILEYS ENGINEERING PC; PELHAM, NY
Profession: Professional Service Corporation; Cal. No. 33202
Action: Application to surrender certificate of incorporation granted.
Summary: Registrant admitted to the charge of Criminally Negligent Homicide, a felony; and Reckless Endangerment in the 2nd Degree, a misdemeanor.
CHRISTOPHER D MCKEAN; SCOTTSVILLE NY
Profession: Professional Engineer; Lic. No. 074726; Cal. No. 33181
Action: Application to surrender license granted.
Summary: Licensee did not contest the charge of willful failure to comply with mandatory continuing education requirements.
Mental Health Practitioner
IGOR PREOBRAZHENSKIY; BROOKLYN NY
Profession: Mental Health Counselor; Lic. No. 010415; Cal. No. 33026
Action: Application for consent order granted; Penalty agreed upon: Indefinite actual suspension for no less than 4 months and until fit to practice, upon return to practice, 2 years probation.
Summary: Licensee did not contest the charge of, on one day, sending a client multiple inappropriate text messages containing personal information that was unrelated to treatment.
Nursing
OLUYEMISI T ADEBAYO; ST ALBANS NY
Profession: Licensed Practical Nurse; Lic. No. 257923; Cal. No. 32706
Action: Application to surrender license granted.
Summary: Licensee admitted to the charge of having been convicted of Attempted Assault in the 1st Degree, a class C felony.
KRISTINE RENAE BAKER; VALDESE NC
Profession: Registered Professional Nurse; Lic. No. 689664; Cal. No. 33132
Action: Application for consent order granted; Penalty agreed upon: Indefinite actual suspension for no less than 4 months and until fit to practice, upon return to practice in New York State, $1,000 fine.
Summary: Licensee admitted to the charge of being found guilty of professional misconduct in North Carolina for using the name of another nurse practitioner to falsify and obtain prescriptions for the controlled substance oxycodone for her own and her spouse's personal use.
KRISTINE RENAE BAKER; VALDESE NC
Profession: Nurse Practitioner In Family Health; Cert. No. 339138; Cal. No. 33133
Action: Application for consent order granted; Penalty agreed upon: Indefinite actual suspension for no less than 4 months and until fit to practice, upon return to practice in New York State, $1,000 fine.
Summary: Licensee admitted to the charge of being found guilty of professional misconduct in North Carolina for using the name of another nurse practitioner to falsify and obtain prescriptions for the controlled substance oxycodone for her own and her spouse's personal use.