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
Social Work
KELLY ANNE ESPOSITO; CLAY NY
Profession: Licensed Master Social Worker; Lic. No. 080649; Cal. No. 32805
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.
STACEY L SNYDER; HONEOYE FALLS NY
Profession: Licensed Master Social Worker; Lic. No. 083223; Cal. No. 32974
Action: Application for consent order granted; Penalty agreed upon: 2 months actual suspension, 22 months stayed suspension, upon return to practice, 2 years probation, $1,000 fine.
Summary: Licensee admitted to charges of having failed to have a risk assessment and safety plan in place for a patient and having failed to document a clinical assessment, diagnosis, treatment plan, and progress notes in a patient's record; and having engaged in a personal relationship with a patient.
STACEY LEIGH STEINMILLER (A/K/A SNYDER STACEY L); ROCHESTER NY
Profession: Licensed Clinical Social Worker; Lic. No. 081805; Cal. No. 32975
Action: Application for consent order granted; Penalty agreed upon: 2 months actual suspension, 22 months stayed suspension, upon return to practice, 2 years probation, $1,000 fine.
Summary: Licensee admitted to charges of having failed to have a risk assessment and safety plan in place for a patient and having failed to document a clinical assessment, diagnosis, treatment plan, and progress notes in a patient's record; and having engaged in a personal relationship with a patient.
Veterinary Medicine
CABERO JAVIER RODRIGO DIAZ; ELSMFORD NY
Profession: Veterinarian; Lic. No. 010619; Cal. No. 33272
Action: Application to surrender license granted.
Summary: Licensee did not contest the charge of physical abuse of animals.
CORRINNE ELIZABETH YOTTER; LOCKPORT NY
Profession: Veterinary Technician; Lic. No. 006280; Cal. No. 32981
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 having performed two dental procedures, including the sedation of the animals, without the supervision of a veterinarian.
June 2022
Architecture
DESIGN + URBANISM ARCHITECTURAL LLC; NEW YORK, NY
Profession: Professional Service Limited Liability Company; Cal. No. 32955
Action: Application for consent order granted; Penalty agreed upon: $2,500 fine.
Summary: Registrant did not contest the charge of submitting three professionally-certified applications for construction document approval, within a twelve-month period, to the New York City Department of Buildings, which contained errors constituting a violation of the New York City Administrative Code.
Chiropractic
RONALD BERNARDINI; LAKE RONKONKOMA NY
Profession: Chiropractor; Lic. No. 002929; Cal. No. 33064
Action: Application for consent order granted; Penalty agreed upon: 1 year stayed suspension, 1 year probation.
Summary: Licensee admitted to the charge of treating a patient for several years and failing to maintain accurate records including, but not limited to, the rationale for the treatment provided and the amount of time spent with the patient during visits.
Dentistry
CATHERINE BOULOS; STATEN ISLAND NY
Profession: Dentist; Lic. No. 045193; Cal. No. 32892
Action: Application for consent order granted; Penalty agreed upon: 2 years stayed suspension, 2 years probation, $2,500 fine.
Summary: Licensee could not successfully defend against charges of failing to document that a tooth was sufficiently asymptomatic prior to the placement of a crown and failing to document the reasoning for not referring the patient to a specialist after the patient continued to complain of pain in said tooth.
STEPHEN JAY ROTHENBERG; FORT LAUDERDALE FL
Profession: Dentist; Lic. No. 034873; Cal. No. 32734
Action: Application to surrender license granted.
Summary: Licensee did not contest the charge of having failed to properly supervise dental hygienists and inaccurate record keeping.
CHESTER JOSEPH SOKOLOWSKI; ORANGE CT
Profession: Dentist; Lic. No. 040142; Cal. No. 32969
Action: Application to surrender license and certificate granted.
Summary: Licensee did not contest the charge of failure to manage a minor patient's respiratory emergency in the State of Virginia.
CHESTER JOSEPH SOKOLOWSKI; ORANGE CT
Profession: Dental General Anesthesia; Lic. No. 001088; Cal. No. 32968
Action: Application to surrender license and certificate granted.
Summary: Licensee did not contest the charge of failure to manage a minor patient's respiratory emergency in the State of Virginia.
Engineering
ANGELO JAMES SKALAFURIS; MT VERNON NY
Profession: Professional Engineer; Lic. No. 058851; Cal. No. 33040
Action: Application to surrender license granted.
Summary: Licensee did not contest the charge of negligently making material false statements in a New York City Department of Buildings' professional certification which resulted in revocation of a permit.
Massage Therapy
FRANK JOSEPH TOTINO; CAMILLUS NY
Profession: Massage Therapist; Lic. No. 028582; Cal. No. 33004
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 performed a myofascial release massage without being duly authorized by the patient.
Nursing
TAMMY M BENBYNEK (A/K/A BORLAND TAMMY); LANCASTER NY
Profession: Registered Professional Nurse; Lic. No. 428721; Cal. No. 32994
Action: Application for consent order granted; Penalty agreed upon: 1 year stayed suspension, 1 year probation, $500 fine.
Summary: Licensee did not contest the charge of documentation errors.
ROBBY JOSEPH BIALKOWSKI; COBLESKILL NY
Profession: Licensed Practical Nurse; Lic. No. 312951; Cal. No. 31970
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 charges of having been convicted of Driving While Impaired by Drugs, an unclassified misdemeanor, Burglary in the 3rd Degree, a class D felony, and Trespass in the 2nd Degree, a class A misdemeanor; and medication administration errors.
RICHARD BOLLERUP; SHIRLEY NY
Profession: Registered Professional Nurse; Lic. No. 710539; Cal. No. 32960
Action: Application for consent order granted; Penalty agreed upon: 2 years stayed suspension, 2 years probation.
Summary: Licensee admitted to the charge of missing an order, failing to complete a MEWS (Modified Early Warning Score), and failing to complete routine assessments.
TAMMY MARIE BORLAND; LANCASTER NY
Profession: Licensed Practical Nurse; Lic. No. 207007; Cal. No. 32993
Action: Application for consent order granted; Penalty agreed upon: 1 year stayed suspension, 1 year probation, $500 fine.
Summary: Licensee did not contest the charge of documentation errors.
LORI ANN DUNBAR (A/K/A SOBOTKA LORI ANN, SOBOTKA LORI A); NORTH SYRACUSE NY
Profession: Registered Professional Nurse; Lic. No. 593388; Cal. No. 32280
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 charges of having been convicted of Driving While Intoxicated and Petit Larceny, both misdemeanors; and stealing oxycodone and suboxone from patients.
DONTE DEMETRIUS ETTIPIO (A/K/A ETTIPIO DONTE D); BUFFALO NY
Profession: Registered Professional Nurse; Lic. No. 768685; Cal. No. 32909
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 Attempted Criminal Possession of a Weapon in the 2nd Degree, a class D felony.
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 dollars from a homecare patient.
CARRIE JANE HENRY (A/K/A VAN EERDE CARRIE JANE); HIGHLAND FALLS NY
Profession: Licensed Practical Nurse; Lic. No. 219719; Cal. No. 32944
Action: Application to surrender license granted.
Summary: Licensee did not contest the charge of documenting blood pressure readings that were not taken.
JAMES WALTER HOINSKI; BUFFALO NY
Profession: Licensed Practical Nurse; Lic. No. 138040; Cal. No. 32962
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 bit the thumb of a resident.
JAMES WALTER HOINSKI; LAKEVIEW NY
Profession: Registered Professional Nurse; Lic. No. 339739; Cal. No. 32963
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 bit the thumb of a resident.
LORI LEA HUMMER (A/K/A LUCKENBACH LORI L, NOAKER LORI LEA, COLLETT LUCKENBACH LORI LEA); WATERLOO NY
Profession: Licensed Practical Nurse; Lic. No. 213790; Cal. No. 33015
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 failing to submit and complete a plan of continuing education in ethics and failing to answer and submit quarterly questionnaires as requested by the Department, as required by the terms of probation imposed by the Board of Regents in Order No. 31437.
KAREN MIJUNG KANG (A/K/A LOCKYER KAREN M, LOCKYER KAREN MIJUNG); LIHUE HI
Profession: Registered Professional Nurse; Lic. No. 546676; Cal. No. 33008
Action: Application to surrender license granted.
Summary: Licensee did not contest the charge of leaving medication in a patient's room unattended in the State of California.
KOFFI KODOE; SYRACUSE NY
Profession: Licensed Practical Nurse; Lic. No. 321675; Cal. No. 29933
Action: Found guilty of professional misconduct; Penalty: 1 month actual suspension, 23 months stayed suspension, 2 years probation.
Summary: Licensee was found guilty of professional misconduct for obtaining a license to practice as a licensed practical nurse in the State of New York fraudulently.
ANNE-PERALD LOUISA; ARVERNE NY
Profession: Registered Professional Nurse; Lic. No. 590235; Cal. No. 32537
Action: Application for consent order granted; Penalty agreed upon: 1 month actual suspension, 23 months stayed suspension, 2 years probation.
Summary: Licensee admitted to the charge of having been convicted of Petit Larceny, a class A misdemeanor.
BRADLEY J MILLER; CORAM NY
Profession: Registered Professional Nurse; Lic. No. 773825; Cal. No. 32559
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 charges of failing to maintain a record for each patient which accurately reflects the evaluation and treatment of the patient, and failing to properly document the administration of various controlled substances, on approximately 28 occasions, in 2020.
SHERRAY Y MOSLEY (A/K/A MOSLEY-MCCLANEY SHERRAY Y, MOSLEY SHERRAY YVETTE); S OZONE PARK NY
Profession: Licensed Practical Nurse; Lic. No. 232795; Cal. No. 32987
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 misplacing 30 tablets of the controlled substance Percocet.
NANCY ANNE MOTTRAM; QUEENSBURY NY
Profession: Registered Professional Nurse; Lic. No. 425109; Cal. No. 33034
Action: Application to surrender license granted.
Summary: Licensee admitted to the charge of failing to submit and complete a plan of continuing education in ethics and sharpening critical thinking skills, as required by the terms of probation imposed by the Board of Regents in Order No. 32036.