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
Nursing
WENDY ANN MASON; WATERFORD, NY
Profession: Licensed Practical Nurse; Lic. No. 159385; Cal. No. 32432 32030
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 administering medications earlier than prescribed, failing to document removal of discontinued medications, and failing to be relieved as a charge nurse.
SHIRLEY MARCELO MUSNGI; CHARLOTTESVILLE, VA
Profession: Registered Professional Nurse; Lic. No. 441084; Cal. No. 32693
Action: Application for consent order granted Penalty agreed upon 2 years stayed suspension, upon return to practice in New York State, 2 years probation, $500 fine.
Summary: Licensee admitted to the charge of failing to document a patient's refusal of medication in the State of Virginia.
LORI MARIE NEWBY (A/K/A CANFIELD LORI MARIE, SEMAN LORI MARIE, SEMAN LORI); KIRKWOOD, NY
Profession: Registered Professional Nurse; Lic. No. 579542; Cal. No. 32664
Action: Application for consent order granted Penalty agreed upon Indefinite actual suspension for no less than 1 month and until fit to practice, upon return to practice, 2 years probation, $500 fine.
Summary: Licensee admitted to the charge of having been convicted of Criminal Possession of a Controlled Substance in the 7th Degree, a misdemeanor.
KIMBERLY LYNN RANSOM; ALLEGANY, NY
Profession: Licensed Practical Nurse; Lic. No. 322402; Cal. No. 32655
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 been convicted of Offering a False Instrument for Filing in the 2nd Degree, and Attempted Welfare Fraud in the 5th Degree, both misdemeanors.
JEAN MARIE RILEY; NORTH TONAWANDA, NY
Profession: Registered Professional Nurse; Lic. No. 467867; Cal. No. 32622
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 Driving While Intoxicated, a misdemeanor.
ROBERT ANTHONY RIVERA (A/K/A RIVERA ROBERT A); BUFFALO, NY
Profession: Registered Professional Nurse; Lic. No. 687181; Cal. No. 32530
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 Criminal Possession of a Weapon in the 4th Degree, and Criminal Possession of a Controlled Substance in the 7th Degree, both misdemeanors.
JASJIT SINGH; YONKERS, NY
Profession: Registered Professional Nurse; Lic. No. 728763; Cal. No. 32472
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 having been convicted of Driving While Intoxicated, an unclassified misdemeanor.
KIMBER LEAH SPENCER (A/K/A HESS KIMBER LEAH, HESS KIMBER L); HORNELL, NY
Profession: Registered Professional Nurse; Lic. No. 726974; Cal. No. 32605
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 admitted to charges of failing to scan narcotic medication transactions and failing to scan patients who received narcotic medications and failing to document, in patient records, the administration of narcotic medications.
ANNA MONICA SUSKA; RANSOMVILLE, NY
Profession: Licensed Practical Nurse; Lic. No. 280889; Cal. No. 32490 32471
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 the charge of documentation errors and accessing a patient's record without legitimate medical necessity.
GARY BENJAMIN THURSTON; CAYUGA, NY
Profession: Licensed Practical Nurse; Lic. No. 248438; Cal. No. 31659
Action: Application for consent order granted Penalty agreed upon 1 year actual suspension, 2 years stayed suspension, upon return to practice, 2 years probation.
Summary: Licensee admitted to charges of having been convicted of Criminal Possession of a Forged Instrument Falsifying Business Records in the 2nd Degree and Driving While Ability Impaired by Drugs.
LAKIA SHANISE TUNSTALL (A/K/A TUNSTALL LAKIA); BUFFALO, NY
Profession: Registered Professional Nurse; Lic. No. 684762; Cal. No. 32657
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 Petit Larceny, a misdemeanor.
GARY LEE WASHINGTON; CINCINNATI, OH
Profession: Licensed Practical Nurse; Lic. No. 334169; Cal. No. 32201
Action: Application for consent order granted Penalty agreed upon 1 month actual suspension, 23 months stayed suspension, upon return to practice in New York State, 2 years probation, $250 fine.
Summary: Licensee admitted to the charge of failing to establish and maintain professional boundaries with a patient by posting, without authorization of said patient, pictures and captions on Facebook showing activity purportedly depicting said patient on her death bed, in the State of Ohio.
CAITLIN JEAN WING (A/K/A VANDUSER CAITLIN JEAN, VANDUSER CAITLIN J); HORNELL, NY
Profession: Licensed Practical Nurse; Lic. No. 326576; Cal. No. 32646
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 failure to comply with privacy provisions of the Health Insurance Portability and Accountability Act (HIPAA).
Pharmacy
SHAFQAT A MIR; WARREN, NJ
Profession: Pharmacist; Lic. No. 029262; Cal. No. 32525
Action: Application for consent order granted Penalty agreed upon 2 years stayed suspension, 2 years probation, $10,000 fine.
Summary: Licensee admitted to the charge of ordering and dispensing drugs from an establishment that did not have a valid pharmacy registration.
Physical Therapy
CHAOLIN FU; HICKSVILLE, NY
Profession: Physical Therapist; Lic. No. 015151; Cal. No. 32446
Action: Application for consent order granted Penalty agreed upon 1 month actual suspension, 23 months stayed suspension, 2 years probation, $2,500 fine.
Summary: Licensee did not contest the charge of billing a patient for treatment not provided.
DIANNE S RANEY (A/K/A RANEY DIANNE LOUISE SCHUBERT, RANEY DIANNE LOUISE, SCHUBERT DIANNE LOUISE); MENDON, NY
Profession: Physical Therapist; Lic. No. 011523; Cal. No. 32560
Action: Application for consent order granted Penalty agreed upon Censure and reprimand, 1 year probation, $500 fine.
Summary: Licensee admitted to the charge of administering medication to a patient.
Podiatry
HAL F ABRAHAMSON (A/K/A ABRAHAMSON HAL); MELVILLE, NY
Profession: Podiatrist; Lic. No. 004608; Cal. No. 31939
Action: Application to surrender license granted.
Summary: Licensee admitted to the charge of having been convicted of Health Care Fraud, a felony.
Public Accountancy
RICHARD STEVEN GROSS; YONKERS, NY
Profession: Certified Public Accountant; Lic. No. 054535; Cal. No. 32809
Action: Application to surrender license granted.
Summary: Licensee did not contest the charge of having been convicted of Offering a False Instrument for Filing in the 1st Degree, a class E felony.
DEIRDRE CLARE MORRISON; FUQUAY-VARINA, NC
Profession: Certified Public Accountant; Lic. No. 048468; Cal. No. 32702
Action: Application for consent order granted Penalty agreed upon 1 month actual suspension, 23 months stayed suspension, upon return to practice in New York State, 2 years probation, $2,500 fine.
Summary: Licensee admitted to the charge of failing to timely file tax returns and failing to timely respond to the State Board, in the State of North Carolina.
Social Work
KATHERINE M NEILY; NEWCASTLE, ME
Profession: Certified Social Worker; Lic. No. 049732; Cal. No. 32606 32607
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 (A/K/A NEILY KATHERINE M); NEWCASTLE, ME
Profession: Licensed Master Social Worker; Lic. No. 049732; Cal. No. 32606 32607
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
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
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
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
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
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
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
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
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
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.