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

Pharmacy

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.

Midwifery

SUSAN M BEARDSLEY; ST. AUGUSTINE, FL

Profession: Midwife; Lic. No. 000746; Cal. No. 22233

Regents Action Date: September 09, 2005
Action: Application to surrender license granted.
Summary: Licensee admitted to the charge of failing to maintain a record for each patient which accurately reflected the evaluation and treatment of the patient in that she failed to maintain a record for a patient for the approximately two-hour period of time between her arrival at the labor and delivery unit to the forceps delivery of the patient's baby.

SUSAN M BEARDSLEY; ST. AUGUSTINE, FL

Profession: Midwife; Lic. No. 000746; Cal. No. 22233

Regents Action Date: 9-Sep-05
Action: Application to surrender license granted.
Summary: Licensee admitted to the charge of failing to maintain a record for each patient which accurately reflected the evaluation and treatment of the patient in that she failed to maintain a record for a patient for the approximately two-hour period of time between her arrival at the labor and delivery unit to the forceps delivery of the patient's baby.

Nursing

SUZANNE MARIE ABEL (A/K/A MCELHINNEY SUZANNE MARIE ABEL, GUBA SUZANNE MARIE ABEL); UTICA, NY

Profession: Registered Professional Nurse; Lic. No. 415977; Cal. No. 22247

Regents Action Date: September 09, 2005
Action: Application for consent order granted Penalty agreed upon 2 year stayed suspension, 2 years probation, $500 fine.
Summary: Licensee did not contest charges of failing to monitor a patient with respiratory complications during treatment and failing to timely initiate emergency intervention.

SUZANNE MARIE ABEL (A/K/A MCELHINNEY SUZANNE MARIE ABEL, GUBA SUZANNE MARIE ABEL); UTICA, NY

Profession: Registered Professional Nurse; Lic. No. 415977; Cal. No. 22247

Regents Action Date: 9-Sep-05
Action: Application for consent order granted Penalty agreed upon 2 year stayed suspension, 2 years probation, $500 fine.
Summary: Licensee did not contest charges of failing to monitor a patient with respiratory complications during treatment and failing to timely initiate emergency intervention.

STEPHANIE ANN AUGUSTINE; OYSTER BAY, NY

Profession: Registered Professional Nurse; Lic. No. 362721; Cal. No. 22156

Regents Action Date: September 09, 2005
Action: Application for consent order granted Penalty agreed upon 1 year stayed suspension, 1 year probation, $500 fine.
Summary: Licensee did not contest charges of, while employed and on duty as a nurse, requesting and permitting co-workers to attempt to start an intravenous line on her and to infuse intravenous fluids into her, despite the fact that no physician or other authorized practitioner had ordered same and despite the fact that she was not a registered patient in the hospital at the time.

STEPHANIE ANN AUGUSTINE; OYSTER BAY, NY

Profession: Registered Professional Nurse; Lic. No. 362721; Cal. No. 22156

Regents Action Date: 9-Sep-05
Action: Application for consent order granted Penalty agreed upon 1 year stayed suspension, 1 year probation, $500 fine.
Summary: Licensee did not contest charges of, while employed and on duty as a nurse, requesting and permitting co-workers to attempt to start an intravenous line on her and to infuse intravenous fluids into her, despite the fact that no physician or other authorized practitioner had ordered same and despite the fact that she was not a registered patient in the hospital at the time.

JODI LYNN BAKER; WAVERLY, NY

Profession: Registered Professional Nurse; Lic. No. 545896; Cal. No. 22230

Regents Action Date: September 09, 2005
Action: Application for consent order granted Penalty agreed upon Indefinite actual suspension until fit to practice ? upon licensee's return to practice, 2 years probation.
Summary: Licensee admitted to the charge of having a 2004 conviction of Forgery in the 2nd Degree.

JODI LYNN BAKER; WAVERLY, NY

Profession: Registered Professional Nurse; Lic. No. 545896; Cal. No. 22230

Regents Action Date: 9-Sep-05
Action: Application for consent order granted Penalty agreed upon Indefinite actual suspension until fit to practice ? upon licensee's return to practice, 2 years probation.
Summary: Licensee admitted to the charge of having a 2004 conviction of Forgery in the 2nd Degree.

MONICA S BETUSH; NY AND FRANKLINVILLE, NY

Profession: Licensed Practical Nurse; Lic. No. 183766; Cal. No. 21246

Regents Action Date: September 09, 2005
Action: Found guilty of professional misconduct Penalty Suspension for a minimum of 1 year and until terminated as set forth in Regents Review Committee report ? upon termination of suspension, probation 2 years.
Summary: Licensee was found to be guilty of having been convicted of knowingly, intentionally and unlawfully acquiring and obtaining possession of hydrocodone, a controlled substance also known as Lortab and Lorcet Plus, by misrepresentation, fraud, forgery, deception and subterfuge.

MONICA S BETUSH; NY AND FRANKLINVILLE, NY

Profession: Licensed Practical Nurse; Lic. No. 183766; Cal. No. 21246

Regents Action Date: 9-Sep-05
Action: Found guilty of professional misconduct Penalty Suspension for a minimum of 1 year and until terminated as set forth in Regents Review Committee report ? upon termination of suspension, probation 2 years.
Summary: Licensee was found to be guilty of having been convicted of knowingly, intentionally and unlawfully acquiring and obtaining possession of hydrocodone, a controlled substance also known as Lortab and Lorcet Plus, by misrepresentation, fraud, forgery, deception and subterfuge.

JILL ELAINE BREWER (A/K/A MOTALA JILL ELAINE); PORTER CORNERS, NY

Profession: Licensed Practical Nurse; Lic. No. 189567; Cal. No. 21656

Regents Action Date: September 09, 2005
Action: Found guilty of professional misconduct Penalty 2 year suspension, execution of suspension stayed, probation 2 years.
Summary: Licensee was found to be guilty of having been convicted of Petit Larceny, a misdemeanor and Forgery in the 3rd Degree, a misdemeanor.

JILL ELAINE BREWER (A/K/A MOTALA JILL ELAINE); PORTER CORNERS, NY

Profession: Licensed Practical Nurse; Lic. No. 189567; Cal. No. 21656

Regents Action Date: 9-Sep-05
Action: Found guilty of professional misconduct Penalty 2 year suspension, execution of suspension stayed, probation 2 years.
Summary: Licensee was found to be guilty of having been convicted of Petit Larceny, a misdemeanor and Forgery in the 3rd Degree, a misdemeanor.

DANIELLE BUFFOLINO; HICKSVILLE, NY

Profession: Licensed Practical Nurse; Lic. No. 249992; Cal. No. 22161 22162

Regents Action Date: September 09, 2005
Action: Application for consent order granted Penalty agreed upon 1 year stayed suspension, 1 year probation, $500 fine.
Summary: Licensee did not contest charges of, while employed and on duty as a nurse, requesting and permitting co-workers to start an intravenous line on her and to infuse intravenous fluids and medications into her, despite the fact that no physician or other authorized practitioner had ordered same, and despite the fact that licensee was not a registered patient in the hospital at the time.

DANIELLE BUFFOLINO; HICKSVILLE, NY

Profession: Licensed Practical Nurse; Lic. No. 249992; Cal. No. 22161 22162

Regents Action Date: 9-Sep-05
Action: Application for consent order granted Penalty agreed upon 1 year stayed suspension, 1 year probation, $500 fine.
Summary: Licensee did not contest charges of, while employed and on duty as a nurse, requesting and permitting co-workers to start an intravenous line on her and to infuse intravenous fluids and medications into her, despite the fact that no physician or other authorized practitioner had ordered same, and despite the fact that licensee was not a registered patient in the hospital at the time.

FRANCINE M CROWLEY; ELMIRA HEIGHTS, NY

Profession: Licensed Practical Nurse; Lic. No. 164419; Cal. No. 22168 22167

Regents Action Date: September 09, 2005
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 willful physical abuse of a patient.

FRANCINE M CROWLEY; ELMIRA HEIGHTS, NY

Profession: Registered Professional Nurse; Lic. No. 358537; Cal. No. 22168 22167

Regents Action Date: September 09, 2005
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 willful physical abuse of a patient.