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.

February 2006

Dentistry

GABRIEL DANTE ARIOLA; BROOKLYN, NY

Profession: Dentist; Lic. No. 035610; Cal. No. 21555

Regents Action Date: 14-Feb-06
Action: Found guilty of professional misconduct Penalty 5 year suspension, execution of last 4S years of suspension stayed, probation for last 4S years.
Summary: Licensee was found to be guilty of having been convicted of two counts of Conspiracy in the 4th Degree, a class E felony.

MARGARET THERESA O'DEA;

Profession: Registered Dental Assistant; Lic. No. 000115; Cal. No. 22469

Regents Action Date: February 14, 2006
Action: Application to surrender certificate granted.
Summary: Licensee admitted to the charge of having been convicted of Criminal Possession of a Controlled Substance.

MARGARET THERESA O'DEA;

Profession: Registered Dental Assistant; Lic. No. 000115; Cal. No. 22469

Regents Action Date: 14-Feb-06
Action: Application to surrender certificate granted.
Summary: Licensee admitted to the charge of having been convicted of Criminal Possession of a Controlled Substance.

TEJBIR S OBEROI; BUFFALO, NY

Profession: Dentist; Lic. No. 034560; Cal. No. 21485

Regents Action Date: February 14, 2006
Action: Found guilty of professional misconduct Penalty Revocation.
Summary: Licensee was found to be guilty of having been convicted of violating 18 U.S.C. Section 1341 and 1342 , for having devised a scheme or artifice to defraud or for obtaining money or property by false or fraudulent pretenses, representations, or promises through the use of the United States Postal System and one count of violating 18 U.S.C. Section 1035, for knowingly and willfully making a materially false, fictitious, or fraudulent statement or representation in a matter involving a health care benefit program.

TEJBIR S OBEROI; BUFFALO, NY

Profession: Dentist; Lic. No. 034560; Cal. No. 21485

Regents Action Date: 14-Feb-06
Action: Found guilty of professional misconduct Penalty Revocation.
Summary: Licensee was found to be guilty of having been convicted of violating 18 U.S.C. Section 1341 and 1342 , for having devised a scheme or artifice to defraud or for obtaining money or property by false or fraudulent pretenses, representations, or promises through the use of the United States Postal System and one count of violating 18 U.S.C. Section 1035, for knowingly and willfully making a materially false, fictitious, or fraudulent statement or representation in a matter involving a health care benefit program.

LUIS MEJIA SILVESTRE-MEJIA; JACKSON HEIGHTS, NY

Profession: Dentist; Lic. No. 045269; Cal. No. 21744

Regents Action Date: February 14, 2006
Action: Found guilty of professional misconduct Penalty Revocation.
Summary: Licensee was found to be guilty of having been convicted of Grand Larceny in the 2nd Degree, a class C felony.

LUIS MEJIA SILVESTRE-MEJIA; JACKSON HEIGHTS, NY

Profession: Dentist; Lic. No. 045269; Cal. No. 21744

Regents Action Date: 14-Feb-06
Action: Found guilty of professional misconduct Penalty Revocation.
Summary: Licensee was found to be guilty of having been convicted of Grand Larceny in the 2nd Degree, a class C felony.

ROBERT FRED WINEGARDEN; NEW YORK, NY

Profession: Dentist; Lic. No. 030351; Cal. No. 21998

Regents Action Date: February 14, 2006
Action: Application for consent order granted Penalty agreed upon Revocation stayed, 3 years probation, $10,000 fine.
Summary: Licensee did not contest charges of having been convicted of committing a crime in New Jersey, to wit Theft By Failure to Make Required Disposition of Property Received, a felony, and having been found guilty of professional misconduct in the State of New Jersey.

ROBERT FRED WINEGARDEN; NEW YORK, NY

Profession: Dentist; Lic. No. 030351; Cal. No. 21998

Regents Action Date: 14-Feb-06
Action: Application for consent order granted Penalty agreed upon Revocation stayed, 3 years probation, $10,000 fine.
Summary: Licensee did not contest charges of having been convicted of committing a crime in New Jersey, to wit Theft By Failure to Make Required Disposition of Property Received, a felony, and having been found guilty of professional misconduct in the State of New Jersey.

LAWRENCE J WOLFIN; WEST NEW YORK, NJ

Profession: Dentist; Lic. No. 034369; Cal. No. 22457

Regents Action Date: February 14, 2006
Action: Application to surrender license granted.
Summary: Licensee did not contest the charge of being found guilty by the New Jersey State Board of Dentistry of professional misconduct for delegating professional responsibilities to someone not qualified to perform them.

LAWRENCE J WOLFIN; WEST NEW YORK, NJ

Profession: Dentist; Lic. No. 034369; Cal. No. 22457

Regents Action Date: 14-Feb-06
Action: Application to surrender license granted.
Summary: Licensee did not contest the charge of being found guilty by the New Jersey State Board of Dentistry of professional misconduct for delegating professional responsibilities to someone not qualified to perform them.

Nursing

KARINE ANTOINE; WESTBURY, NY

Profession: Licensed Practical Nurse; Lic. No. 223561; Cal. No. 19201

Regents Action Date: February 14, 2006
Action: Application for consent order granted Penalty agreed upon 3 month actual suspension, 21 month stayed suspension, 2 years probation.
Summary: Licensee did not contest the charge of falsely indicating on her application for licensure as a registered professional nurse in the State of New York that she had received an associate nursing degree.

KARINE ANTOINE; WESTBURY, NY

Profession: Licensed Practical Nurse; Lic. No. 223561; Cal. No. 19201

Regents Action Date: 14-Feb-06
Action: Application for consent order granted Penalty agreed upon 3 month actual suspension, 21 month stayed suspension, 2 years probation.
Summary: Licensee did not contest the charge of falsely indicating on her application for licensure as a registered professional nurse in the State of New York that she had received an associate nursing degree.

MARIA BROWN; SETAUKET, NY

Profession: Registered Professional Nurse; Lic. No. 176595; Cal. No. 22414

Regents Action Date: February 14, 2006
Action: Application for consent order granted Penalty agreed upon 1 year stayed suspension, 1 year probation.
Summary: Licensee did not contest charges of administering the wrong medication to a patient, failing to chart the administration of medication, and administering half the dose of a prescribed medication.

MARIA BROWN; SETAUKET, NY

Profession: Registered Professional Nurse; Lic. No. 176595; Cal. No. 22414

Regents Action Date: 14-Feb-06
Action: Application for consent order granted Penalty agreed upon 1 year stayed suspension, 1 year probation.
Summary: Licensee did not contest charges of administering the wrong medication to a patient, failing to chart the administration of medication, and administering half the dose of a prescribed medication.

WENDY ROSE GABRIEL; GILLETTE, WY

Profession: Registered Professional Nurse; Lic. No. 479640; Cal. No. 22397

Regents Action Date: February 14, 2006
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 willfully filing a false report with the Education Department's Division of Professional Licensing Services by falsely denying on her 1999 license re-registration application that, since she had last registered to practice as a registered professional nurse in New York State, a professional misconduct proceeding had been brought against her Texas nursing license, and that license had been revoked.

WENDY ROSE GABRIEL; GILLETTE, WY

Profession: Registered Professional Nurse; Lic. No. 479640; Cal. No. 22397

Regents Action Date: 14-Feb-06
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 willfully filing a false report with the Education Department's Division of Professional Licensing Services by falsely denying on her 1999 license re-registration application that, since she had last registered to practice as a registered professional nurse in New York State, a professional misconduct proceeding had been brought against her Texas nursing license, and that license had been revoked.

DIONNE PALMARIE HEATH; YONKERS, NY

Profession: Licensed Practical Nurse; Lic. No. 265301; Cal. No. 22498

Regents Action Date: February 14, 2006
Action: Application for consent order granted Penalty agreed upon 1 month actual suspension, 23 month stayed suspension, 2 years probation, $1,000 fine.
Summary: Licensee admitted to the charge of having been convicted of Insurance Fraud in the 4th Degree.

DIONNE PALMARIE HEATH; YONKERS, NY

Profession: Licensed Practical Nurse; Lic. No. 265301; Cal. No. 22498

Regents Action Date: 14-Feb-06
Action: Application for consent order granted Penalty agreed upon 1 month actual suspension, 23 month stayed suspension, 2 years probation, $1,000 fine.
Summary: Licensee admitted to the charge of having been convicted of Insurance Fraud in the 4th Degree.

DONNA M LANIERI; MULBERRY, FL

Profession: Registered Professional Nurse; Lic. No. 287674; Cal. No. 22495

Regents Action Date: February 14, 2006
Action: Application for consent order granted Penalty agreed upon Indefinite actual suspension for no less than 12 months and until fit to practice - upon return to practice in New York State, 2 years probation, $500 fine.
Summary: Licensee admitted to the charge of having been convicted of Possession of Methamphetamine with Intent to Sell or Distribute.

DONNA M LANIERI; MULBERRY, FL

Profession: Registered Professional Nurse; Lic. No. 287674; Cal. No. 22495

Regents Action Date: 14-Feb-06
Action: Application for consent order granted Penalty agreed upon Indefinite actual suspension for no less than 12 months and until fit to practice - upon return to practice in New York State, 2 years probation, $500 fine.
Summary: Licensee admitted to the charge of having been convicted of Possession of Methamphetamine with Intent to Sell or Distribute.

SHARON LEE LEVANDOWSKI; HOOSICK FALLS, NY

Profession: Licensed Practical Nurse; Lic. No. 091102; Cal. No. 22342

Regents Action Date: February 14, 2006
Action: Application for consent order granted Penalty agreed upon Indefinite actual suspension until fit to practice ? upon return to practice, 2 years probation, $250 fine.
Summary: Licensee admitted to the charge of having been convicted of Endangering the Welfare of a Child, a class A misdemeanor.

SHARON LEE LEVANDOWSKI; HOOSICK FALLS, NY

Profession: Licensed Practical Nurse; Lic. No. 091102; Cal. No. 22342

Regents Action Date: 14-Feb-06
Action: Application for consent order granted Penalty agreed upon Indefinite actual suspension until fit to practice ? upon return to practice, 2 years probation, $250 fine.
Summary: Licensee admitted to the charge of having been convicted of Endangering the Welfare of a Child, a class A misdemeanor.

HELEN MARGARET MACEWEN; DELHI, NY

Profession: Registered Professional Nurse; Lic. No. 461706; Cal. No. 22440

Regents Action Date: February 14, 2006
Action: Application to surrender license granted.
Summary: Licensee did not contest the charge of practicing the profession of nursing while impaired by a mental disability.

HELEN MARGARET MACEWEN; DELHI, NY

Profession: Registered Professional Nurse; Lic. No. 461706; Cal. No. 22440

Regents Action Date: 14-Feb-06
Action: Application to surrender license granted.
Summary: Licensee did not contest the charge of practicing the profession of nursing while impaired by a mental disability.

TAMMY L MARVIN; CANANDAIGUA, NY

Profession: Licensed Practical Nurse; Lic. No. 271251; Cal. No. 22382

Regents Action Date: February 14, 2006
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, $250 fine.
Summary: Licensee admitted to charges of having been convicted of Driving While Ability Impaired by Drugs, a felony, and failing to report crimes.

TAMMY L MARVIN; CANANDAIGUA, NY

Profession: Licensed Practical Nurse; Lic. No. 271251; Cal. No. 22382

Regents Action Date: 14-Feb-06
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, $250 fine.
Summary: Licensee admitted to charges of having been convicted of Driving While Ability Impaired by Drugs, a felony, and failing to report crimes.

ANTOINETTE MARIE MURRAY; BRIDGEPORT, CT

Profession: Licensed Practical Nurse; Lic. No. 267247; Cal. No. 22431

Regents Action Date: February 14, 2006
Action: Application for consent order granted Penalty agreed upon 3 month actual suspension, 9 month stayed suspension, probation 1 year if and when return to practice, $250 fine.
Summary: Licensee was found to have committed Professional Misconduct pursuant to Article 130 of New York State Education Law.

ANTOINETTE MARIE MURRAY; BRIDGEPORT, CT

Profession: Licensed Practical Nurse; Lic. No. 267247; Cal. No. 22431

Regents Action Date: 14-Feb-06
Action: Application for consent order granted Penalty agreed upon 3 month actual suspension, 9 month stayed suspension, probation 1 year if and when return to practice, $250 fine.
Summary: Licensee was found to have committed Professional Misconduct pursuant to Article 130 of New York State Education Law.

VINCENT J OSRUD; VESTAL, NY

Profession: Registered Professional Nurse; Lic. No. 243942; Cal. No. 22458

Regents Action Date: February 14, 2006
Action: Application to surrender license granted.
Summary: Licensee admitted to the charge of practicing as a nurse without being registered.