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.

January 2022

Social Work

KATHY NEILY (A/K/A NEILY KATHERINE M); NEWCASTLE, ME

Profession: Licensed Master Social Worker; Lic. No. 049732; Cal. No. 32606 32607

Regents Action Date: January 10, 2022
Action: Application for consent order granted Penalty agreed upon 3 months actual suspension, 21 months stayed suspension, upon return to practice in New York State, 2 years probation.
Summary: Licensee did not contest the charge of sending abundant text messages, which were not therapy-related, to a patient's cell phone, outside of their normally scheduled therapeutic meeting times, over a period of six months, and inviting, via text, said patient to accompany her to the movies.

KATHY NEILY; NEWCASTLE, ME

Profession: Licensed Clinical Social Worker; Lic. No. 071770; Cal. No. 32606 32607

Regents Action Date: January 10, 2022
Action: Application for consent order granted Penalty agreed upon 3 months actual suspension, 21 months stayed suspension, upon return to practice in New York State, 2 years probation.
Summary: Licensee did not contest the charge of sending abundant text messages, which were not therapy-related, to a patient's cell phone, outside of their normally scheduled therapeutic meeting times, over a period of six months, and inviting, via text, said patient to accompany her to the movies.

Veterinary Medicine

WILLIAM H MARIENBERG; BRONX, NY

Profession: Veterinarian; Lic. No. 004398; Cal. No. 31968

Regents Action Date: January 10, 2022
Action: Application for consent order granted Penalty agreed upon 2 years stayed suspension, 2 years probation, $2,500 fine.
Summary: Licensee did not contest charges of failing to maintain adequate records.

December 2021

Acupuncture

WILTON VALERIO; ELMHURST, NY

Profession: Acupuncturist; Lic. No. 003979; Cal. No. 32701

Regents Action Date: December 14, 2021
Action: Application for consent order granted Penalty agreed upon 2 years actual suspension, upon return to practice, 5 years probation.
Summary: Licensee admitted to the charge of allowing a patient to become undraped and inadvertently touching her breasts and vaginal area during a massage.

Architecture

KARL ANTHONY CARTER; BROOKLYN, NY

Profession: Architect; Lic. No. 026300; Cal. No. 32634

Regents Action Date: December 14, 2021
Action: Application for consent order granted Penalty agreed upon 2 years stayed suspension, 2 years probation, $2,500 fine.
Summary: Licensee admitted to the charge of using the title block of a deceased architect and filing jobs, with the Department of Buildings, using a corporate name which was not registered to file plans.

ASIF JAMIL; NEW YORK, NY

Profession: Architect; Lic. No. 017617; Cal. No. 32058

Regents Action Date: December 14, 2021
Action: Application for consent order granted Penalty agreed upon 6 months actual suspension, 18 months stayed suspension, 2 years probation, $10,000 fine.
Summary: Licensee admitted to charges of falsely signing and sealing an Applicant Experience Record of an architectural intern whose work he did not directly supervise and who was employed by an entity not owned by him and by which he was not employed failing to prepare and maintain written evaluations of the professional services represented by documents signed and sealed by him and receiving fees from a third party for signing and sealing plans prepared for various projects in the State of New York.

KARL ANTHONY ARCHITECT LLC; BROOKLYN, NY

Profession: Professional Service Limited Liability Company; Cal. No. 32635

Regents Action Date: December 14, 2021
Action: Application for consent order granted Penalty agreed upon $2,500 fine.
Summary: Registrant did not contest the charge of using the title block of a deceased architect and filing jobs, with the Department of Buildings, using a coprorate name that was not registered to file plans.

Clinical Laboratory Technology

ZEANZA LEE PENISTAN (A/K/A OWENS ZEANZA LEE); JOHNSTOWN, NY

Profession: Certified Clinical Laboratory Technician; Lic. No. 001892; Cal. No. 32690

Regents Action Date: December 14, 2021
Action: Application to surrender certificate granted.
Summary: Licensee admitted to the charge of having been convicted of Petit Larceny, a class A misdemeanor.

Dentistry

TANAZ BENYAMINIAN; ROSLYN, NY

Profession: Registered Dental Assistant; Lic. No. 000522; Cal. No. 32759

Regents Action Date: December 14, 2021
Action: Application to surrender license granted.
Summary: Licensee admitted to the charge of having been convicted of Criminal Possession of a Controlled Substance in the 7th Degree, a class A misdemeanor.

BONG LEE SUR; OLD TAPPAN, NJ

Profession: Dentist; Lic. No. 046420; Cal. No. 32580

Regents Action Date: December 14, 2021
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 failing to record treatment options and materials used.

MCDONNELL AND MCMAHON PEDIATRIC DENTISTRY PLLC; CLIFTON PARK, NY

Profession: Professional Service Limited Liability Company; Cal. No. 32075

Regents Action Date: December 14, 2021
Action: Application for consent order granted Penalty agreed upon 1 year stayed suspension, 1 year probation, $1,000 fine.
Summary: Registrant admitted to using ketamine in the practice without appropriate licensure and/or staff.

Engineering

MOHAMMAD ALAUDDIN; NEW YORK, NY

Profession: Professional Engineer; Lic. No. 083149; Cal. No. 32484

Regents Action Date: December 14, 2021
Action: Application for consent order granted Penalty agreed upon 4 months actual suspension, 20 months stayed suspension, 2 years probation, $10,000 fine.
Summary: Licensee admitted to the charge of having been convicted of Offering a False Instrument for Filing in the 2nd Degree, a class A misdemeanor.

ERIK J DURKA; WEBSTER, NY

Profession: Professional Engineer; Lic. No. 079900; Cal. No. 32602

Regents Action Date: December 14, 2021
Action: Application for consent order granted Penalty agreed upon Indefinite actual suspension for no less than 3 months and until mentally fit to practice, upon return to practice, 2 years probation, $2,500 fine.
Summary: Licensee admitted to the charge of having been convicted of Attempted Possessing a Sexual Performance by a Child.

Land Surveying

WILLIAM R SIMMONS III (A/K/A SIMMONS WILLIAM R 3D); EAST ISLIP, NY

Profession: Land Surveyor; Lic. No. 049237; Cal. No. 32489

Regents Action Date: December 14, 2021
Action: Application for consent order granted Penalty agreed upon $1,000 fine.
Summary: Licensee did not contest the charge of failing to clearly define structures and dimensions on two completed surveys.

Nursing

JENNIFER LYNN ALDEN; QUEENSBURY, NY

Profession: Registered Professional Nurse; Lic. No. 695900; Cal. No. 30921

Regents Action Date: December 14, 2021
Action: Found guilty of professional misconduct Penalty Censure and reprimand, 2 years probation.
Summary: Licensee was found guilty of professional misconduct for having been convicted of Criminal Sale of a Controlled Substance in the 5th Degree, a class D felony.

RUFUS LEWIS BROOKS; WINDSOR MILL, MD

Profession: Licensed Practical Nurse; Lic. No. 223746; Cal. No. 32600 32601

Regents Action Date: December 14, 2021
Action: Application for consent order granted Penalty agreed upon 2 years stayed suspension, upon return to practice in New York State, 2 years probation.
Summary: Licensee admitted to the charge of having been convicted of Driving a Vehicle While Under the Influence Per Se, a misdemeanor, in the State of Maryland.

RUFUS LEWIS BROOKS; WINDSOR MILL, MD

Profession: Registered Professional Nurse; Lic. No. 472987; Cal. No. 32600 32601

Regents Action Date: December 14, 2021
Action: Application for consent order granted Penalty agreed upon 2 years stayed suspension, upon return to practice in New York State, 2 years probation.
Summary: Licensee admitted to the charge of having been convicted of Driving a Vehicle While Under the Influence Per Se, a misdemeanor, in the State of Maryland.

JAYCI CLEO BROWN (A/K/A CARTER JAYCI CLEO, CARTER JAYCI); ITHACA, NY

Profession: Registered Professional Nurse; Lic. No. 555626; Cal. No. 32345

Regents Action Date: December 14, 2021
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 diverting the controlled substances hydrocodone and dilaudid from her place of employment for her own personal use in the State of West Virginia.

JENNIFER L CHERKIS; WARSAW, NY

Profession: Registered Professional Nurse; Lic. No. 500512; Cal. No. 32589

Regents Action Date: December 14, 2021
Action: Application for consent order granted Penalty agreed upon 2 years stayed suspension, 2 years probation, $750 fine.
Summary: Licensee did not contest the charge of calling in prescriptions for non-controlled substances for her own personal use.

ASHLEY MARIE DAIGLE; ALBANY, NY

Profession: Registered Professional Nurse; Lic. No. 631099; Cal. No. 32531

Regents Action Date: December 14, 2021
Action: Application for consent order granted Penalty agreed upon 1 year stayed suspension, 1 year probation, $500 fine.
Summary: License did not contest charges of distributing discharge papers to an incorrect patient, retrieving an incorrect patient from a waiting room, failing to perform an adequate gastrointestinal assessment, and failing to perform a pain re-assessment.

FRITZNER DESTY; NEW YORK, NY

Profession: Registered Professional Nurse; Lic. No. 725415; Cal. No. 32556

Regents Action Date: December 14, 2021
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 withdrawing controlled substances, from an employer's Pyxis machine, but failing to account for them, and failing to chart patients? pain assessments, when administering pain medications, in the State of California.

WENDY HARRISON DOCTOR; VALLEY STREAM, NY

Profession: Licensed Practical Nurse; Lic. No. 204471; Cal. No. 32597 32598

Regents Action Date: December 14, 2021
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 administering medications to the wrong patient.

WENDY HARRISON DOCTOR; VALLEY STREAM, NY

Profession: Registered Professional Nurse; Lic. No. 423937; Cal. No. 32597 32598

Regents Action Date: December 14, 2021
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 administering medications to the wrong patient.

NICOLE ASHLEY EICHENHOLTZ; LAKE RONKONKOMA, NY

Profession: Registered Professional Nurse; Lic. No. 718640; Cal. No. 32544

Regents Action Date: December 14, 2021
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 failing to accurately document for three patients refusal of their medication.

NICHOLAS A FARRELL; WILLIAMSVILLE, NY

Profession: Licensed Practical Nurse; Lic. No. 313113; Cal. No. 32610

Regents Action Date: December 14, 2021
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 Grand Larceny.

INNA GORDON; BROOKLYN, NY

Profession: Registered Professional Nurse; Lic. No. 655540; Cal. No. 32143

Regents Action Date: December 14, 2021
Action: Application for consent order granted Penalty agreed upon 3 months actual suspension, 21 months stayed suspension, 2 years probation, $1,000 fine.
Summary: Licensee did not contest the charge of giving facial injections, of the dermal filler Radiesse, to an individual.

MAUREEN A IVES (A/K/A POWERS MAUREEN ANNE); GLENS FALLS, NY

Profession: Registered Professional Nurse; Lic. No. 260283; Cal. No. 32766

Regents Action Date: December 14, 2021
Action: Application to surrender license granted.
Summary: Licensee admitted to the charge of having been convicted of Driving While Intoxicated, an unclassified misdemeanor.

JENNIFER ANN PETRILLO; BROOKLYN, NY

Profession: Licensed Practical Nurse; Lic. No. 241603; Cal. No. 31788

Regents Action Date: December 14, 2021
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 falsely stating on a registration renewal application for registration as a licensed practical nurse that she had not been terminated from any hospital or licensed facility since her last registration application.

LAURA PATRICIA SHEA; CORTLAND, NY

Profession: Licensed Practical Nurse; Lic. No. 299561; Cal. No. 32272

Regents Action Date: December 14, 2021
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 Petit Larceny and Falsifying Business Records in the 2nd Degree.

MARLENE M ST VAL; BOCA RATON, FL

Profession: Licensed Practical Nurse; Lic. No. 301432; Cal. No. 32476

Regents Action Date: December 14, 2021
Action: Application to surrender license granted.
Summary: Licensee did not contest the charge of falsely stating on her initial application for licensure, as a licensed practical nurse in the State of New York, that no licensing authority had ever refused to issue her a license when, in fact, the State of Oregon Board of Nursing had previously denied her a nursing license.