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.

October 2005

Nursing

LISA MARIE MORTON (A/K/A MITCHELL LISA MARIE, MCGLASHON LISA MARIE); NY AND TUPPER LAKE, NY

Profession: Licensed Practical Nurse; Lic. No. 237436; Cal. No. 20513

Regents Action Date: October 07, 2005
Action: Found guilty of professional misconduct Penalty 3 years suspension, execution of last 24 months stayed, probation 24 months, $500 fine.
Summary: Licensee was found guilty of failing to suction a patient?s tracheal tube and failing to report that the patient required assistance on three different dates.

LISA MARIE MORTON (A/K/A MITCHELL LISA MARIE, MCGLASHON LISA MARIE); NY AND TUPPER LAKE, NY

Profession: Licensed Practical Nurse; Lic. No. 237436; Cal. No. 20513

Regents Action Date: 7-Oct-05
Action: Found guilty of professional misconduct Penalty 3 years suspension, execution of last 24 months stayed, probation 24 months, $500 fine.
Summary: Licensee was found guilty of failing to suction a patient?s tracheal tube and failing to report that the patient required assistance on three different dates.

CHERYL E PRATT (A/K/A PRATT CHERYL EDITH); SCHENECTADY, NY

Profession: Registered Professional Nurse; Lic. No. 249420; Cal. No. 22245

Regents Action Date: October 07, 2005
Action: Application for consent order granted Penalty agreed upon 2 year stayed suspension, probation 2 years, $500 fine.
Summary: Respondent admitted to the charge of altering a physician's order without authorization.

CHERYL E PRATT (A/K/A PRATT CHERYL EDITH); SCHENECTADY, NY

Profession: Registered Professional Nurse; Lic. No. 249420; Cal. No. 22245

Regents Action Date: 7-Oct-05
Action: Application for consent order granted Penalty agreed upon 2 year stayed suspension, probation 2 years, $500 fine.
Summary: Respondent admitted to the charge of altering a physician's order without authorization.

JASON ERIC SMOLARSKY; PLAINVIEW, NY

Profession: Registered Professional Nurse; Lic. No. 482143; Cal. No. 22178

Regents Action Date: October 07, 2005
Action: Application for consent order granted Penalty agreed upon 2 years stayed suspension, probation 2 years, $500 fine.
Summary: Licensee did not contest the charge of practicing the profession of nursing while impaired by the non-controlled substance Fentanyl.

JASON ERIC SMOLARSKY; PLAINVIEW, NY

Profession: Registered Professional Nurse; Lic. No. 482143; Cal. No. 22178

Regents Action Date: 7-Oct-05
Action: Application for consent order granted Penalty agreed upon 2 years stayed suspension, probation 2 years, $500 fine.
Summary: Licensee did not contest the charge of practicing the profession of nursing while impaired by the non-controlled substance Fentanyl.

ROSEMARY WALSH; ARMONK, NY

Profession: Registered Professional Nurse; Lic. No. 327724; Cal. No. 22183 22182

Regents Action Date: October 07, 2005
Action: Application for consent order granted Penalty agreed upon 2 years stayed suspension, probation 2 years to run concurrently, $500 fine.
Summary: Licensee admitted to the charges that on four occasions she withdrew a drug from the hospital's drug supply for a patient whose physician had not ordered said drug to be administered, and then failed to document what she did with that drug.

ROSEMARY WALSH; ARMONK, NY

Profession: Licensed Practical Nurse; Lic. No. 140209; Cal. No. 22183 22182

Regents Action Date: October 07, 2005
Action: Application for consent order granted Penalty agreed upon 2 years stayed suspension, probation 2 years to run concurrently, $500 fine.
Summary: Licensee admitted to the charges that on four occasions she withdrew a drug from the hospital's drug supply for a patient whose physician had not ordered said drug to be administered, and then failed to document what she did with that drug.

ROSEMARY WALSH; ARMONK, NY

Profession: Registered Professional Nurse; Lic. No. 327724; Cal. No. 22183 22182

Regents Action Date: 7-Oct-05
Action: Application for consent order granted Penalty agreed upon 2 years stayed suspension, probation 2 years to run concurrently, $500 fine.
Summary: Licensee admitted to the charges that on four occasions she withdrew a drug from the hospital's drug supply for a patient whose physician had not ordered said drug to be administered, and then failed to document what she did with that drug.

ROSEMARY WALSH; ARMONK, NY

Profession: Licensed Practical Nurse; Lic. No. 140209; Cal. No. 22183 22182

Regents Action Date: 7-Oct-05
Action: Application for consent order granted Penalty agreed upon 2 years stayed suspension, probation 2 years to run concurrently, $500 fine.
Summary: Licensee admitted to the charges that on four occasions she withdrew a drug from the hospital's drug supply for a patient whose physician had not ordered said drug to be administered, and then failed to document what she did with that drug.

JOHN WHELAN; WEST BABYLON, NY

Profession: Licensed Practical Nurse; Lic. No. 260187; Cal. No. 22088

Regents Action Date: October 07, 2005
Action: Application for consent order granted Penalty agreed upon Indefinite suspension of license until fit to practice, probation 2 years upon return to practice.
Summary: Licensee admitted to the charge of failing to maintain a record for a patient that accurately reflected the treatment of that patient.

JOHN WHELAN; WEST BABYLON, NY

Profession: Licensed Practical Nurse; Lic. No. 260187; Cal. No. 22088

Regents Action Date: 7-Oct-05
Action: Application for consent order granted Penalty agreed upon Indefinite suspension of license until fit to practice, probation 2 years upon return to practice.
Summary: Licensee admitted to the charge of failing to maintain a record for a patient that accurately reflected the treatment of that patient.

Pharmacy

KWAKU NORTEY ASANTE; LITTLE FERRY, NJ

Profession: Pharmacist; Lic. No. 040415; Cal. No. 22241

Regents Action Date: October 07, 2005
Action: Application for consent order granted Penalty agreed upon 1 year stayed suspension, probation 1 year, $1,000 fine.
Summary: Licensee admitted to the charge of willfully failing to register from in or about September 2002 to April 2003.

KWAKU NORTEY ASANTE; LITTLE FERRY, NJ

Profession: Pharmacist; Lic. No. 040415; Cal. No. 22241

Regents Action Date: 7-Oct-05
Action: Application for consent order granted Penalty agreed upon 1 year stayed suspension, probation 1 year, $1,000 fine.
Summary: Licensee admitted to the charge of willfully failing to register from in or about September 2002 to April 2003.

JULIE ANN ENGLISH; FARMINGTON, NY

Profession: Pharmacist; Lic. No. 046741; Cal. No. 22246

Regents Action Date: October 07, 2005
Action: Application for consent order granted Penalty agreed upon 2 year suspension, execution of last 21 months of suspension stayed, 2 years probation, $1,500 fine.
Summary: Licensee admitted to the charge of dispensing the wrong strength of a medication.

JULIE ANN ENGLISH; FARMINGTON, NY

Profession: Pharmacist; Lic. No. 046741; Cal. No. 22246

Regents Action Date: 7-Oct-05
Action: Application for consent order granted Penalty agreed upon 2 year suspension, execution of last 21 months of suspension stayed, 2 years probation, $1,500 fine.
Summary: Licensee admitted to the charge of dispensing the wrong strength of a medication.

LORENA STEPHANIE LOMONTE (A/K/A MENA LORENA STEPHANIE); HASTINGS-ON-HUDSON, NY

Profession: Pharmacist; Lic. No. 044234; Cal. No. 22190

Regents Action Date: October 07, 2005
Action: Application for consent order granted Penalty agreed upon 1 month actual suspension, 23 months stayed suspension, probation 24 months, $2,000 fine.
Summary: Licensee admitted to the charges that she erroneously dispensed the wrong medication to a patient and failed to counsel said patient's authorized representative.

LORENA STEPHANIE LOMONTE (A/K/A MENA LORENA STEPHANIE); HASTINGS-ON-HUDSON, NY

Profession: Pharmacist; Lic. No. 044234; Cal. No. 22190

Regents Action Date: 7-Oct-05
Action: Application for consent order granted Penalty agreed upon 1 month actual suspension, 23 months stayed suspension, probation 24 months, $2,000 fine.
Summary: Licensee admitted to the charges that she erroneously dispensed the wrong medication to a patient and failed to counsel said patient's authorized representative.

Psychology

SERGE EDWARD HADJOLIAN; DOUGLASTON, NY

Profession: Psychologist; Lic. No. 006521; Cal. No. 21860

Regents Action Date: October 07, 2005
Action: Application for consent order granted Penalty agreed upon 3 months actual suspension, 21 months stayed suspension, probation 2 years, $5,000 fine.
Summary: Licensee did not contest the charge of offering to provide consulting services and advice for a period of six months for a non-refundable fee of $20,000 to an eighty-nine year old woman whom he determined was not in need of psychotherapy following a ninety minute psychotherapeutic session.

SERGE EDWARD HADJOLIAN; DOUGLASTON, NY

Profession: Psychologist; Lic. No. 006521; Cal. No. 21860

Regents Action Date: 7-Oct-05
Action: Application for consent order granted Penalty agreed upon 3 months actual suspension, 21 months stayed suspension, probation 2 years, $5,000 fine.
Summary: Licensee did not contest the charge of offering to provide consulting services and advice for a period of six months for a non-refundable fee of $20,000 to an eighty-nine year old woman whom he determined was not in need of psychotherapy following a ninety minute psychotherapeutic session.

Public Accountancy

ROBERT E LEVINE; NEW HYDE PARK, NY

Profession: Certified Public Accountant; Lic. No. 023046; Cal. No. 22195

Regents Action Date: October 07, 2005
Action: Application for consent order granted Penalty agreed upon 3 months actual suspension, 21 months stayed suspension, probation 2 years, $2,500 fine.
Summary: Licensee admitted to the charge of signing a report indicating that he had audited the financial statements of an entity when he had not audited said statements.

ROBERT E LEVINE; NEW HYDE PARK, NY

Profession: Certified Public Accountant; Lic. No. 023046; Cal. No. 22195

Regents Action Date: 7-Oct-05
Action: Application for consent order granted Penalty agreed upon 3 months actual suspension, 21 months stayed suspension, probation 2 years, $2,500 fine.
Summary: Licensee admitted to the charge of signing a report indicating that he had audited the financial statements of an entity when he had not audited said statements.

September 2005

Acupuncture

JONATHAN LEIBELL; NEW YORK, NY

Profession: Acupuncturist; Lic. No. 001268; Cal. No. 22275

Regents Action Date: September 09, 2005
Action: Application to surrender license granted.
Summary: Licensee admitted to the charge of having been convicted of Insurance Fraud in the 3rd Degree Grand Larceny in the 3rd Degree and Scheme to Defraud in the 1st Degree.

JONATHAN LEIBELL; NEW YORK, NY

Profession: Acupuncturist; Lic. No. 001268; Cal. No. 22275

Regents Action Date: 9-Sep-05
Action: Application to surrender license granted.
Summary: Licensee admitted to the charge of having been convicted of Insurance Fraud in the 3rd Degree Grand Larceny in the 3rd Degree and Scheme to Defraud in the 1st Degree.

Chiropractic

JONATHAN LEIBELL; NEW YORK, NY

Profession: Chiropractor; Lic. No. 005912; Cal. No. 22276

Regents Action Date: September 09, 2005
Action: Application to surrender license granted.
Summary: Licensee admitted to the charge of having been convicted of Insurance Fraud in the 3rd Degree Grand Larceny in the 3rd Degree and Scheme to Defraud in the 1st Degree.

JONATHAN LEIBELL; NEW YORK, NY

Profession: Chiropractor; Lic. No. 005912; Cal. No. 22276

Regents Action Date: 9-Sep-05
Action: Application to surrender license granted.
Summary: Licensee admitted to the charge of having been convicted of Insurance Fraud in the 3rd Degree Grand Larceny in the 3rd Degree and Scheme to Defraud in the 1st Degree.

Land Surveying

MICHAEL WALTER FINKBEINER; GREENWICH, CT

Profession: Land Surveyor; Lic. No. 050352; Cal. No. 21332

Regents Action Date: September 09, 2005
Action: Application for consent order granted Penalty agreed upon Censure and Reprimand, $3,500 fine.
Summary: Licensee did not contest the charge of knowingly being associated in a professional capacity with a practice that was dishonest in that he was a partner in a limited liability partnership formed for the practice of engineering and land surveying with another individual who he knew had obtained his license to practice land surveying based upon false statements made on such other individual's license application.

MICHAEL WALTER FINKBEINER; GREENWICH, CT

Profession: Land Surveyor; Lic. No. 050352; Cal. No. 21332

Regents Action Date: 9-Sep-05
Action: Application for consent order granted Penalty agreed upon Censure and Reprimand, $3,500 fine.
Summary: Licensee did not contest the charge of knowingly being associated in a professional capacity with a practice that was dishonest in that he was a partner in a limited liability partnership formed for the practice of engineering and land surveying with another individual who he knew had obtained his license to practice land surveying based upon false statements made on such other individual's license application.

Massage Therapy

JOSEPH ROY PATRICK (A/K/A ROY PATRICK JOESPH); LIVERPOOL, NY

Profession: Massage Therapist; Lic. No. 016979; Cal. No. 22364

Regents Action Date: September 09, 2005
Action: Application to surrender license granted.
Summary: Licensee admitted to the charge of conduct in the practice of massage therapy evidencing moral unfitness.

JOSEPH ROY PATRICK (A/K/A ROY PATRICK JOESPH); LIVERPOOL, NY

Profession: Massage Therapist; Lic. No. 016979; Cal. No. 22364

Regents Action Date: 9-Sep-05
Action: Application to surrender license granted.
Summary: Licensee admitted to the charge of conduct in the practice of massage therapy evidencing moral unfitness.