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.

May 2008

Nursing

MICHELLE MARIE SENECA;

Profession: Licensed Practical Nurse; Lic. No. 273148; Cal. No. 23764

Regents Action Date: 20-May-08
Action: Application for consent order granted Penalty agreed upon 1 year stayed suspension, 1 year probation, $250 fine.
Summary: Licensee admitted to the charge of having been convicted of Criminal Possession of Marijuana in the 2nd degree.

ALGIELEAN SIMPSON (A/K/A SPADY ALGIELEAN, LLOYD ALGIELEAN); ROCK HILL, SC

Profession: Licensed Practical Nurse; Lic. No. 086831; Cal. No. 23699

Regents Action Date: May 20, 2008
Action: Application for consent order granted Penalty agreed upon 3 month actual suspension, 21 month stayed suspension, 2 years probation.
Summary: Licensee admitted to the charge of administering a 20 mg dose of morphine to patient C.M., when the ordered dose for the patient was 2 mg of morphine.

ALGIELEAN SIMPSON (A/K/A SPADY ALGIELEAN, LLOYD ALGIELEAN); ROCK HILL, SC

Profession: Licensed Practical Nurse; Lic. No. 086831; Cal. No. 23699

Regents Action Date: 20-May-08
Action: Application for consent order granted Penalty agreed upon 3 month actual suspension, 21 month stayed suspension, 2 years probation.
Summary: Licensee admitted to the charge of administering a 20 mg dose of morphine to patient C.M., when the ordered dose for the patient was 2 mg of morphine.

WILLIAM SMITH; LIVERPOOL, NY

Profession: Registered Professional Nurse; Lic. No. 537294; Cal. No. 23726

Regents Action Date: May 20, 2008
Action: Application for consent order granted Penalty agreed upon 1 month actual suspension, 11 month stayed suspension, 1 year probation, $500 fine.
Summary: Respondent admitted to the charge of administering the wrong medication at a flu clinic.

WILLIAM SMITH; LIVERPOOL, NY

Profession: Registered Professional Nurse; Lic. No. 537294; Cal. No. 23726

Regents Action Date: 20-May-08
Action: Application for consent order granted Penalty agreed upon 1 month actual suspension, 11 month stayed suspension, 1 year probation, $500 fine.
Summary: Respondent admitted to the charge of administering the wrong medication at a flu clinic.

SOYNETTE S SOMERVILLE (A/K/A SOMERVILLE SONYETTE S); SCHENECTADY, NY

Profession: Licensed Practical Nurse; Lic. No. 276572; Cal. No. 23843

Regents Action Date: May 20, 2008
Action: Application for consent order granted Penalty agreed upon Indefinite actual suspension for no less than 6 months and until fit to practice, upon termination of suspension 2 years probation to commence upon return to practice, $500 fine payable within 6 months.
Summary: Licensee admitted to the charge of having been convicted of Petit Larceny.

SOYNETTE S SOMERVILLE (A/K/A SOMERVILLE SONYETTE S); SCHENECTADY, NY

Profession: Licensed Practical Nurse; Lic. No. 276572; Cal. No. 23843

Regents Action Date: 20-May-08
Action: Application for consent order granted Penalty agreed upon Indefinite actual suspension for no less than 6 months and until fit to practice, upon termination of suspension 2 years probation to commence upon return to practice, $500 fine payable within 6 months.
Summary: Licensee admitted to the charge of having been convicted of Petit Larceny.

PHAEDRA WHITE (A/K/A DUNAWAY PHAEDRA JANE, CHURCHILL PHAEDRA JANE); MIAMI, FL

Profession: Registered Professional Nurse; Lic. No. 459916; Cal. No. 23930

Regents Action Date: May 20, 2008
Action: Application to surrender license granted.
Summary: Licensee admitted to the allegations that in or about November, 2006 while employed and on duty as a registered professional nurse at Mercy Medical Center, Rockville Centre, New York, she stole controlled substances from the Medical Center's supply for her own use.

PHAEDRA WHITE (A/K/A DUNAWAY PHAEDRA JANE, CHURCHILL PHAEDRA JANE); MIAMI, FL

Profession: Registered Professional Nurse; Lic. No. 459916; Cal. No. 23930

Regents Action Date: 20-May-08
Action: Application to surrender license granted.
Summary: Licensee admitted to the allegations that in or about November, 2006 while employed and on duty as a registered professional nurse at Mercy Medical Center, Rockville Centre, New York, she stole controlled substances from the Medical Center's supply for her own use.

Occupational Therapy

FRANK AUGUSTINE TURTURRO; CANANDAIGUA, NY

Profession: Occupational Therapist; Lic. No. 007975; Cal. No. 23841

Regents Action Date: May 20, 2008
Action: Application for consent order granted Penalty agreed upon 6 month actual suspension, 18 month stayed suspension, 2 years probation to commence upon return to practice, $1,000 fine payable within 6 months.
Summary: Licensee admitted to the charge of documenting that he had performed an evaluation when he had not.

FRANK AUGUSTINE TURTURRO; CANANDAIGUA, NY

Profession: Occupational Therapist; Lic. No. 007975; Cal. No. 23841

Regents Action Date: 20-May-08
Action: Application for consent order granted Penalty agreed upon 6 month actual suspension, 18 month stayed suspension, 2 years probation to commence upon return to practice, $1,000 fine payable within 6 months.
Summary: Licensee admitted to the charge of documenting that he had performed an evaluation when he had not.

Pharmacy

LING FUNG CHEUNG; BROOKLYN, NY

Profession: Pharmacist; Lic. No. 049410; Cal. No. 23862

Regents Action Date: May 20, 2008
Action: Application for consent order granted Penalty agreed upon Censure and Reprimand, $2,500 fine payable within 60 days.
Summary: Licensee admitted to failing in his capacity as supervising pharmacist to provide adequate supervision of a registered establishment by allowing the retail pharmacy which he supervised to dispense prescription-required medications without a prescription.

LING FUNG CHEUNG; BROOKLYN, NY

Profession: Pharmacist; Lic. No. 049410; Cal. No. 23862

Regents Action Date: 20-May-08
Action: Application for consent order granted Penalty agreed upon Censure and Reprimand, $2,500 fine payable within 60 days.
Summary: Licensee admitted to failing in his capacity as supervising pharmacist to provide adequate supervision of a registered establishment by allowing the retail pharmacy which he supervised to dispense prescription-required medications without a prescription.

DONNA M DUMONT; GREENWOOD LAKE, NY

Profession: Pharmacist; Lic. No. 038936; Cal. No. 23722

Regents Action Date: May 20, 2008
Action: Application for consent order granted Penalty agreed upon Indefinite actual suspension for not less than 3 months and until successfully participate in course of therapy and any necessary treatment and until fit to practice, upon termination of suspension 2 years probation to commence if and when return to practice, $1,000 fine.
Summary: Licensee admitted to the charge of willfully making false reports by denying on registration renewal applications that another disciplinary authority had accepted surrender of her professional license and that her professional employment had been terminated by a hospital.

DONNA M DUMONT; GREENWOOD LAKE, NY

Profession: Pharmacist; Lic. No. 038936; Cal. No. 23722

Regents Action Date: 20-May-08
Action: Application for consent order granted Penalty agreed upon Indefinite actual suspension for not less than 3 months and until successfully participate in course of therapy and any necessary treatment and until fit to practice, upon termination of suspension 2 years probation to commence if and when return to practice, $1,000 fine.
Summary: Licensee admitted to the charge of willfully making false reports by denying on registration renewal applications that another disciplinary authority had accepted surrender of her professional license and that her professional employment had been terminated by a hospital.

NOURI CHAMAA FTIHA (A/K/A FTIMA NOURI CHAMAA); BROOKLYN, NY

Profession: Pharmacist; Lic. No. 043570; Cal. No. 23763

Regents Action Date: May 20, 2008
Action: Found guilty of professional misconduct Penalty Indefinite suspension for a minimum of 2 years and until fit to practice, upon termination of suspension, 5 years probation.
Summary: Licensee was found guilty of having been convicted of the crime of Distributing and Possessing with Intent to Distribute a Controlled Substance, a Felony in violation of 21 United States Code sections 841(a)(1) and 841(b)(1)(D), and 18 United States Code section.

NOURI CHAMAA FTIHA (A/K/A FTIMA NOURI CHAMAA); BROOKLYN, NY

Profession: Pharmacist; Lic. No. 043570; Cal. No. 23763

Regents Action Date: 20-May-08
Action: Found guilty of professional misconduct Penalty Indefinite suspension for a minimum of 2 years and until fit to practice, upon termination of suspension, 5 years probation.
Summary: Licensee was found guilty of having been convicted of the crime of Distributing and Possessing with Intent to Distribute a Controlled Substance, a Felony in violation of 21 United States Code sections 841(a)(1) and 841(b)(1)(D), and 18 United States Code section.

LEUNG LOK KAM; BROOKLYN, NY

Profession: Pharmacist; Lic. No. 035796; Cal. No. 23806

Regents Action Date: May 20, 2008
Action: Application for consent order granted Penalty agreed upon 1 year stayed suspension, 1 year probation, $5,000 fine.
Summary: Licensee admitted to the charge of failing in his capacity as supervising pharmacist to provide adequate supervision of a registered establishment by allowing the retail pharmacy which he supervised to remain open without a licensed pharmacist present to supervise and manage the pharmacy.

LEUNG LOK KAM; BROOKLYN, NY

Profession: Pharmacist; Lic. No. 035796; Cal. No. 23806

Regents Action Date: 20-May-08
Action: Application for consent order granted Penalty agreed upon 1 year stayed suspension, 1 year probation, $5,000 fine.
Summary: Licensee admitted to the charge of failing in his capacity as supervising pharmacist to provide adequate supervision of a registered establishment by allowing the retail pharmacy which he supervised to remain open without a licensed pharmacist present to supervise and manage the pharmacy.

NUTRI-PHARMA INC.; NEW YORK, NY

Profession: Pharmacy; Reg. No. 021653; Cal. No. 23807

Regents Action Date: May 20, 2008
Action: Application for consent order granted Penalty agreed upon 1 year stayed suspension, 1 year probation, $5,000 fine.
Summary: Registrant admitted to the charge of grossly negligent failure to comply with substantial provisions of New York State law governing the practice of the profession of pharmacy, to wit allowing its retail pharmacy to remain open without a licensed pharmacist present to supervise and manage the pharmacy.

NUTRI-PHARMA INC.; NEW YORK, NY

Profession: Pharmacy; Reg. No. 021653; Cal. No. 23807

Regents Action Date: 20-May-08
Action: Application for consent order granted Penalty agreed upon 1 year stayed suspension, 1 year probation, $5,000 fine.
Summary: Registrant admitted to the charge of grossly negligent failure to comply with substantial provisions of New York State law governing the practice of the profession of pharmacy, to wit allowing its retail pharmacy to remain open without a licensed pharmacist present to supervise and manage the pharmacy.

TIMOTHY M SCUTCHFIELD; BELLMORE, NY

Profession: Pharmacist; Lic. No. 035582; Cal. No. 23963

Regents Action Date: May 20, 2008
Action: Application to surrender license granted.
Summary: Licensee admitted to the charge of having been convicted of Criminal Sale of a Controlled Substance in the 4th Degree, a class C felony.

TIMOTHY M SCUTCHFIELD; BELLMORE, NY

Profession: Pharmacist; Lic. No. 035582; Cal. No. 23963

Regents Action Date: 20-May-08
Action: Application to surrender license granted.
Summary: Licensee admitted to the charge of having been convicted of Criminal Sale of a Controlled Substance in the 4th Degree, a class C felony.

Physical Therapy

GEORGE C SCHMIDT; LINDENHURST, NY

Profession: Physical Therapist Assistant; Lic. No. 001780; Cal. No. 23523

Regents Action Date: May 20, 2008
Action: Application to surrender certificate granted.
Summary: Licensee admitted to the charge of having been convicted of Forcible Touching.

GEORGE C SCHMIDT; LINDENHURST, NY

Profession: Physical Therapist Assistant; Lic. No. 001780; Cal. No. 23523

Regents Action Date: 20-May-08
Action: Application to surrender certificate granted.
Summary: Licensee admitted to the charge of having been convicted of Forcible Touching.

Podiatry

RICHARD M SHANKMAN; WAYMART, PA

Profession: Podiatrist; Lic. No. 003801; Cal. No. 23851

Regents Action Date: May 20, 2008
Action: Application to surrender license granted.
Summary: Licensee admitted to having been convicted of conspiracy to possess with intent to distribute the controlled substance oxycodone, a felony.

RICHARD M SHANKMAN; WAYMART, PA

Profession: Podiatrist; Lic. No. 003801; Cal. No. 23851

Regents Action Date: 20-May-08
Action: Application to surrender license granted.
Summary: Licensee admitted to having been convicted of conspiracy to possess with intent to distribute the controlled substance oxycodone, a felony.

Psychology

ANTHONY KNOWLES BOLTON; PORT JEFFERSON, NY

Profession: Psychologist; Lic. No. 011367; Cal. No. 23815

Regents Action Date: May 20, 2008
Action: Application for consent order granted Penalty agreed upon 2 year stayed suspension, 2 years probation, $1,000 fine.
Summary: Licensee admitted to the charge of having been convicted of Driving While Intoxicated, on two occasions, as both an unclassified misdemeanor and a felony.

ANTHONY KNOWLES BOLTON; PORT JEFFERSON, NY

Profession: Psychologist; Lic. No. 011367; Cal. No. 23815

Regents Action Date: 20-May-08
Action: Application for consent order granted Penalty agreed upon 2 year stayed suspension, 2 years probation, $1,000 fine.
Summary: Licensee admitted to the charge of having been convicted of Driving While Intoxicated, on two occasions, as both an unclassified misdemeanor and a felony.

Public Accountancy

GILBERT BERGSMAN; WHITE PLAINS, NY

Profession: Certified Public Accountant; Lic. No. 017967; Cal. No. 23754

Regents Action Date: May 20, 2008
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 ofcommitting an error in each of 3 reviews of the financial statements of a client.