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.
July 2022
Engineering
BAKHTIAR SHAMLOO; GREAT NECK NY
Profession: Professional Engineer; Lic. No. 070154; Cal. No. 33047
Action: Application for consent order granted; Penalty agreed upon: 1 year stayed suspension, 1 year probation, $7,500 fine.
Summary: Licensee admitted to the charge of submitting plans and documents for two jobs to the New York City Department of Buildings that were not of sufficient clarity to show compliance with applicable laws.
VICTOR SUBEN; STONY BROOK NY
Profession: Professional Engineer; Lic. No. 049434; Cal. No. 33037
Action: Application for consent order granted; Penalty agreed upon: 1 year stayed suspension, 1 year probation, $2,000 fine.
Summary: Licensee did not contest the charge of filing six professionally certified applications with the New York City Department of Buildings that contained violations of the Rules of the City of New York.
Mental Health Practitioner
KEITH EDWARD MCFALL; SEAFORD NY
Profession: Mental Health Counselor; Lic. No. 005200; Cal. No. 32992
Action: Application for consent order granted; Penalty agreed upon: Censure and reprimand, 2 years probation.
Summary: Licensee did not contest the charge of permitting an intern, who did not possess a license or a limited permit, and was not exempt or practicing in an exempt setting, to provide counseling to a client.
Nursing
ANNETTE OSEI ASIEDU; BRONX NY
Profession: Registered Professional Nurse; Lic. No. 776418; Cal. No. 32936
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 clocking in and out on her employer's timekeeping system on a day she was not scheduled to work, so as to receive payment she was not entitled to receive.
KELLEY A CANAZZI (A/K/A MURPHY KELLEY ANN); BUFFALO NY
Profession: Registered Professional Nurse; Lic. No. 649383; Cal. No. 32959
Action: Application for consent order granted; Penalty agreed upon: 2 years stayed suspension, 2 years probation, $500 fine.
Summary: Licensee admitted to charges of having been convicted of Driving While Intoxicated, class E felonies.
LENKA ALINDA ESPINOZA; CENTRAL ISLIP NY
Profession: Registered Professional Nurse; Lic. No. 635605; Cal. No. 32964
Action: Application for consent order granted; Penalty agreed upon: 2 years stayed suspension, 2 years probation.
Summary: Licensee did not contest the charge of failing to properly assess a patient who became non-responsive.
GLADYS MARIE FALEAFA; LEHI UT
Profession: Registered Professional Nurse; Lic. No. 782284; Cal. No. 33022
Action: Application for consent order granted; Penalty agreed upon: Indefinite actual suspension for no less than 1 month and until fit to practice, upon return to practice, 2 years probation.
Summary: Licensee admitted to the charge of falsely stating on her initial application for licensure as a registered professional nurse in the State of New York that she had never pleaded guilty to a crime in any court, when she knew that, in fact, on or about February 13, 2017, in the 3rd District Court of Summit County, Utah, she pleaded guilty to Threatening With Or Using Dangerous Weapon In Fight Or Quarrel, a misdemeanor, pursuant to Utah Criminal Code section 76-10-506.
JOY B FEVRIER (A/K/A MARTIN JOY BOBBETTE); HOPEWELL JUNCTION NY
Profession: Registered Professional Nurse; Lic. No. 730238; Cal. No. 32912
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 documenting for a patient that an assessment was completed when in fact not all the components of the assessment were performed.
JOY B FEVRIER (A/K/A MARTIN JOY BOBBETTE); HOPEWELL JUNCTION NY
Profession: Nurse Practitioner In Family Health; Cert. No. 341715; Cal. No. 32913
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 documenting for a patient that an assessment was completed when in fact not all the components of the assessment were performed.
DOMINIQUE DANYELLE FORD; BUFFALO NY
Profession: Licensed Practical Nurse; Lic. No. 301280; Cal. No. 32970
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 Welfare Fraud in the 5th Degree, a class A misdemeanor.
THOMAS LIONEL GREENE; CLARENCE NY
Profession: Registered Professional Nurse; Lic. No. 316699; Cal. No. 32971
Action: Application to surrender license granted.
Summary: Licensee admitted to the charge of stealing five thousand and seven hundred ($5,700) dollars from a homecare patient.
ASHLEY LEE JENKINS (A/K/A BOWMAN ASHLEY LEE, BOWMAN-SCUTT ASHLEY L, BOWMAN ASHLEY); CORTLAND NY
Profession: Licensed Practical Nurse; Lic. No. 304978; Cal. No. 32973
Action: Application for consent order granted; Penalty agreed upon: 1 year stayed suspension, 1 year probation, $250 fine.
Summary: Licensee did not contest the charge of signing time sheets for hours not worked.
BONNIE JOSEPHINE KAVANAGH; GRAND JUNCTION CO
Profession: Registered Professional Nurse; Lic. No. 530500; Cal. No. 33082
Action: Application to surrender license granted.
Summary: Licensee did not contest the charge of, in the State of New Mexico, failing to use appropriate personal protective equipment or follow appropriate universal precautions while instructing students in a nursing education program.
SHANNON L KOZAK; ROCHESTER NY
Profession: Registered Professional Nurse; Lic. No. 711501; Cal. No. 32988
Action: Application for consent order granted; Penalty agreed upon: Censure and reprimand, 1 year probation, $500 fine.
Summary: Licensee admitted to the charge of having pulled a blood draw from a patient without an order from a physician.
MAY LAU KAREN; BATAVIA NY
Profession: Registered Professional Nurse; Lic. No. 516757; Cal. No. 33042
Action: Application for consent order granted; Penalty agreed upon: 2 years stayed suspension, 2 years probation, $500 fine.
Summary: Licensee admitted to charges of having been convicted of Driving While Intoxicated, a misdemeanor; and Aggravated Driving While Intoxicated, a misdemeanor.
MAY LAU KAREN; BATAVIA NY
Profession: Nurse Practitioner In Pediatrics; Cert. No. 381525; Cal. No. 33043
Action: Application for consent order granted; Penalty agreed upon: 2 years stayed suspension, 2 years probation, $500 fine.
Summary: Licensee admitted to charges of having been convicted of Driving While Intoxicated, a misdemeanor; and Aggravated Driving While Intoxicated, a misdemeanor.
PHOUSAVATH LUANGRATH; BUFFALO NY
Profession: Registered Professional Nurse; Lic. No. 675284; Cal. No. 33039
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 having been convicted of Misprision of Felony, a class E felony.
JENELLE ANIKA NOBLE; ROCHESTER NY
Profession: Registered Professional Nurse; Lic. No. 727586; Cal. No. 32665
Action: Application for consent order granted; Penalty agreed upon: 1 month actual suspension, 23 months stayed suspension, 2 years probation, $750 fine.
Summary: Licensee admitted to charges of failing to comply with orders to take vital signs and failing to record vital signs and accurate blood pressure readings in a patient's file; failing to document vital signs and accurate blood pressure readings in a patient's file; and documenting false blood pressure readings in a patient's file.
KATHLEEN BRIDGET OROURKE; BRONX NY
Profession: Licensed Practical Nurse; Lic. No. 263788; Cal. No. 28771
Action: Found guilty of professional misconduct; Penalty: Revocation.
Summary: Licensee was found guilty of professional misconduct for having violated a term of probation imposed by the Board of Regents.
LARRY WAYNE OWENS; HAWORTH OK
Profession: Registered Professional Nurse; Lic. No. 540052; Cal. No. 33021
Action: Application to surrender license granted.
Summary: Licensee admitted to the charge of having been convicted of Driving While Intoxicated, a low misdemeanor, in the State of Arkansas.
JEAN JOASH EDMOND SAINT; VALLEY STREAM NY
Profession: Licensed Practical Nurse; Lic. No. 332006; Cal. No. 32869
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 charges of failing to take a home health care patient's vital signs on multiple occasions despite a physician's order to do so; and indicating falsely in a patient record that vital signs were taken.
NANCY VAVERCHAK; CICERO NY
Profession: Registered Professional Nurse; Lic. No. 457268; Cal. No. 30412
Action: Found guilty of professional misconduct; Penalty: Indefinite actual suspension for no less than 1 year and until fit to practice, upon return to practice, 2 years probation.
Summary: Licensee was found guilty of professional misconduct for having been convicted of Driving While Intoxicated, a class E felony; and Aggravated Driving While Intoxicated, an unclassified misdemeanor.
JEANNENE DONNA WAGNER (A/K/A LAWRENCE JEANNENE D); ROCHESTER NY
Profession: Licensed Practical Nurse; Lic. No. 324664; Cal. No. 32996
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 failed to have a witness sign off on wasted medication, having failed to notify a supervisor that morphine was missing, and having caused discrepancies in the narcotics log and the electronic medical record; and having failed to document that medication was administered to patients.
Physical Therapy
JOANNE M DOOHER (A/K/A BILLINGS JOANNE MARIE); MASSAPEQUA NY
Profession: Physical Therapist; Lic. No. 015431; Cal. No. 33048
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.
Summary: Licensee admitted to charges of having been convicted of Aggravated Driving While Intoxicated, an unclassified misdemeanor; Aggravated Vehicular Assault, a class C felony; Assault in the 2nd Degree, a class D felony; and Assault in the 3rd Degree, a class A misdemeanor.
Public Accountancy
ADAM S CAHN; NEW CITY NY
Profession: Certified Public Accountant; Lic. No. 063580; Cal. No. 33141
Action: Application to surrender license granted.
Summary: Licensee did not contest the charge of willful failure to comply with mandatory continuing education requirements.
RICHARD DIPAOLA; PALMETTO FL
Profession: Certified Public Accountant; Lic. No. 053950; Cal. No. 33066
Action: Application to surrender license granted.
Summary: Licensee did not contest the charge of failing to comply with mandatory continuing education requirements.
AMIT GOVIL; EAST BRUNSWICK NJ
Profession: Certified Public Accountant; Lic. No. 050319; Cal. No. 33033
Action: Application to surrender license granted.
Summary: Licensee admitted to the charge of having been convicted of Making and Subscribing False Tax Returns, a class E felony.
CAROL N PESTONE (A/K/A PATRIE CAROL N); WESTWOOD NJ
Profession: Certified Public Accountant; Lic. No. 056668; Cal. No. 33081
Action: Application to surrender license granted.
Summary: Licensee did not contest the charge of willful failure to comply with mandatory continuing education requirements.
Respiratory Therapy
VICTORIA ROSE TOOMAJIAN; WATERFORD NY
Profession: Respiratory Therapist; Lic. No. 009682; Cal. No. 31952
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 been convicted of Aggravated Driving While Intoxicated, a class E felony; Driving While Intoxicated, a class E felony; Endangering the Welfare of a Child, a class A misdemeanor; and Aggravated Unlicensed Operation of a Motor Vehicle in the 3rd Degree, an unclassified misdemeanor.
Social Work
KELLY ANNE ESPOSITO; CLAY NY
Profession: Licensed Clinical Social Worker; Lic. No. 085893; Cal. No. 32804
Action: Application for consent order granted; Penalty agreed upon: 1 month actual suspension, 23 months stayed suspension, upon return to practice, 2 years probation, $1,000 fine.
Summary: Licensee admitted to the charge of committing boundary violations.