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.
December 2021
Dentistry
MCDONNELL AND MCMAHON PEDIATRIC DENTISTRY PLLC; CLIFTON PARK, NY
Profession: Professional Service Limited Liability Company; Cal. No. 32075
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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.
Optometry
CARLOS A DELAROSA; NEW YORK, NY
Profession: Optometrist; Lic. No. 005619; Cal. No. 31281
Action: Application for consent order granted Penalty agreed upon 2 years stayed suspension, 2 years probation, $750 fine.
Summary: Licensee admitted to the charge of having been convicted of Assault in the 3rd Degree, a class A misdemeanor.
Pharmacy
BLISS SPECIALTY PHARMACY INC.; NEW YORK, NY
Profession: Pharmacy; Reg. No. 033440; Cal. No. 32632
Action: Application for consent order granted Penalty agreed upon 1 year probation, $6,500 fine.
Summary: Registrant admitted to charges of allowing the pharmacy to stay open with no pharmacist in attendance failing to display the registered name of the pharmacy on its exterior maintaining outdated and misbranded medications in stock and failing to prepare and maintain a biennial inventory of all controlled substances in stock.
DENILEE DEDEK; WORCHESTER, NY
Profession: Pharmacist; Lic. No. 055576; Cal. No. 32527
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 Aggravated Driving While Intoxicated.
TINYAM KENNETH FUNG; HOLLIS, NY
Profession: Pharmacist; Lic. No. 044785; Cal. No. 31621
Action: Application for consent order granted Penalty agreed upon 6 months actual suspension, 18 months stayed suspension, 2 years probation, $2,500 fine.
Summary: Licensee admitted to the charge of having been convicted of Criminal Sale of a Prescription for a Controlled Substance by a Pharmacist, a Class C felony.
DANNY JANG; BAYSIDE, NY
Profession: Pharmacist; Lic. No. 054110; Cal. No. 32633
Action: Application for consent order granted Penalty agreed upon 1 year stayed suspension, 1 year probation, $3,000 fine.
Summary: Licensee admitted to charges of allowing the pharmacy to stay open with no pharmacist in attendance failing to display the registered name of the pharmacy on its exterior maintaining outdated and misbranded medications in stock and failing to prepare and maintain a biennial inventory of all controlled substances in stock.
RICHARD D SCHIRRIPA; NEW YORK, NY
Profession: Pharmacist; Lic. No. 032902; Cal. No. 32686
Action: Application to surrender license granted.
Summary: Licensee admitted to the charge of having been convicted of Making False Statements to Federal Agents, a felony.
Psychology
RODERICK A BORRIE; SETAUKET, NY
Profession: Psychologist; Lic. No. 007931; Cal. No. 32541
Action: Application for consent order granted Penalty agreed upon 3 months actual suspension, 21 months stayed suspension, 2 years probation.
Summary: Licensee did not contest the charge of failing to maintain accurate patient records and failing to manage transference issues with a single patient, inside and outside patient sessions.
Social Work
NANCY DARA SCHANDLER; HEWLETT, NY
Profession: Certified Social Worker; Lic. No. 049262; Cal. No. 32647
Action: Application for consent order granted Penalty agreed upon Censure and reprimand, 1 year probation, $5,000 fine.
Summary: Licensee admitted to the charge of practicing the profession of social work from March 2018 through December 2020 while unregistered.
NANCY DARA SCHANDLER; HEWLETT, NY
Profession: Licensed Clinical Social Worker; Lic. No. 049262; Cal. No. 32647
Action: Application for consent order granted Penalty agreed upon Censure and reprimand, 1 year probation, $5,000 fine.
Summary: Licensee admitted to the charge of practicing the profession of social work from March 2018 through December 2020 while unregistered.
ROBERT L SCHLACHTER; PENNELLVILLE, NY
Profession: Certified Social Worker; Lic. No. 039445; Cal. No. 32555
Action: Application for consent order granted Penalty agreed upon 6 months actual suspension, 18 months stayed suspension, upon return to practice, 2 years probation, $500 fine.
Summary: Licensee did not contest the charge of practicing the profession of social work while his license was suspended, which violated limitations imposed by the Board of Regents under calendar number 29076.