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.
November 2021
Nursing
MARY T BROWNE (A/K/A SELLERS MARY T); HIGHLAND, NY
Profession: Registered Professional Nurse; Lic. No. 336226; Cal. No. 31988 31995
Action: Application for consent order granted Penalty agreed upon Indefinite actual suspension for no less than 3 months and until fit to practice, upon return to practice, 2 years probation, $500 fine.
Summary: Licensee admitted to charges of having been convicted of Offering a False Instrument for Filing in the 2nd Degree and Fraud and Deceit Related to Controlled Substances.
MARY T BROWNE (A/K/A BROWNE MARY THERESE); HIGHLAND, NY
Profession: Nurse Practitioner In Psychiatry; Cert. No. 401063; Cal. No. 31988 31995
Action: Application for consent order granted Penalty agreed upon Indefinite actual suspension for no less than 3 months and until fit to practice, upon return to practice, 2 years probation, $500 fine.
Summary: Licensee admitted to charges of having been convicted of Offering a False Instrument for Filing in the 2nd Degree and Fraud and Deceit Related to Controlled Substances.
ANDREW C CATALONE (A/K/A CATALONE ANDREW CASI); OSWEGO, NY
Profession: Nurse Practitioner In Adult Health; Cert. No. 303888; Cal. No. 32411 32412 32413
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 failing to document reviewing records and prescribing medication without conducting an examination.
ANDREW C CATALONE (A/K/A CATALONE ANDREW CASI); OSWEGO, NY
Profession: Nurse Practitioner In Psychiatry; Cert. No. 400935; Cal. No. 32411 32412 32413
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 failing to document reviewing records and prescribing medication without conducting an examination.
ANDREW C CATALONE; OSWEGO, NY
Profession: Registered Professional Nurse; Lic. No. 512284; Cal. No. 32411 32412 32413
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 failing to document reviewing records and prescribing medication without conducting an examination.
STACIE LYNN COLLETTE (A/K/A COLLETTE STACIE L); DICKENSON CENTER, NY
Profession: Registered Professional Nurse; Lic. No. 579751; Cal. No. 31175 31176
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 possessing a fraudulent prescription.
STACIE LYNN COLLETTE; DICKENSON CENTER, NY
Profession: Licensed Practical Nurse; Lic. No. 280881; Cal. No. 31175 31176
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 possessing a fraudulent prescription.
ANNE HOM THERESA (A/K/A HOM THERESA A); HAUPPAUGE, NY
Profession: Registered Professional Nurse; Lic. No. 654764; Cal. No. 32624
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 administering, to a patient, medication that was still in the narcotic box but had been discontinued.
ROBERT HOULIHAN; ASTORIA, NY
Profession: Registered Professional Nurse; Lic. No. 669655; Cal. No. 32656 32587
Action: Application for consent order granted Penalty agreed upon 1 month actual suspension, 23 months stayed suspension, 2 years probation, $500 fine.
Summary: Licensee admitted to the charge of engaging in a personal and unprofessional relationship with a patient.
ROBERT J HOULIHAN (A/K/A HOULIHAN ROBERT); ASTORIA, NY
Profession: Licensed Practical Nurse; Lic. No. 307545; Cal. No. 32656 32587
Action: Application for consent order granted Penalty agreed upon 1 month actual suspension, 23 months stayed suspension, 2 years probation, $500 fine.
Summary: Licensee admitted to the charge of engaging in a personal and unprofessional relationship with a patient.
GINA MARIE LOUISSAINT; YONKERS, NY
Profession: Licensed Practical Nurse; Lic. No. 318876; Cal. No. 32509
Action: Application for consent order granted Penalty agreed upon 6 months actual suspension, 18 months stayed suspension, 2 years probation, $500 fine.
Summary: Licensee admitted to the charge of failing to follow the approved care plan for patients reusing a photocopied nurse's note, changing nothing but the date and failing to obtain vital signs from patients.
CAROLYN MCCLOSKEY; MASTIC BEACH, NY
Profession: Licensed Practical Nurse; Lic. No. 276131; Cal. No. 32611 32612
Action: Application for consent order granted Penalty agreed upon 2 years stayed suspension, 2 years probation.
Summary: Licensee admitted to the charge of having been convicted of Driving While Intoxicated, an unclassified misdemeanor and Criminal Mischief in the 4th Degree, a class A misdemeanor.
CAROLYN D MCCLOSKEY; MASTIC BEACH, NY
Profession: Registered Professional Nurse; Lic. No. 694243; Cal. No. 32611 32612
Action: Application for consent order granted Penalty agreed upon 2 years stayed suspension, 2 years probation.
Summary: Licensee admitted to the charge of having been convicted of Driving While Intoxicated, an unclassified misdemeanor and Criminal Mischief in the 4th Degree, a class A misdemeanor.
WILLIAM EMANUEL MINGO; NEW ROCHELLE, NY
Profession: Licensed Practical Nurse; Lic. No. 292059; Cal. No. 29014 27175
Action: Found guilty of professional misconduct Penalty Revocation, $5,000 fine.
Summary: Licensee was found guilty of professional misconduct for obtaining a license fraudulently.
BOBBI JO O'SHEA (A/K/A MARCY BOBBI JO, OSHEA BOBBI JO); HERMON, NY
Profession: Licensed Practical Nurse; Lic. No. 274382; Cal. No. 32514 32515
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 did not contest the charge of medication administration errors.
BOBBI JO O'SHEA (A/K/A MARCY BOBBI JO, MARCY BOBBI J); HERMON, NY
Profession: Registered Professional Nurse; Lic. No. 637162; Cal. No. 32514 32515
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 did not contest the charge of medication administration errors.
OHONBAMU EJIRO ODEKA (A/K/A ODEKA EJIRO V, ODEKA OHONBAMU EJIRO V); MANSFIELD, TX
Profession: Registered Professional Nurse; Lic. No. 618028; Cal. No. 32479 32480
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 did not contest charges, in the State of Texas, of acting without a physician's orders by using a Coban wrap to secure a condom catheter to a patient's penis, and by administering potassium chloride at double the rate ordered to another patient and falsely documenting having conducted neurovascular and respiratory assessments on a patient, in the State of Texas.
OHONBAMU EJIRO V ODEKA; MANSFIELD, TX
Profession: Licensed Practical Nurse; Lic. No. 287679; Cal. No. 32479 32480
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 did not contest charges, in the State of Texas, of acting without a physician?s orders by using a Coban wrap to secure a condom catheter to a patient?s penis, and by administering potassium chloride at double the rate ordered to another patient and falsely documenting having conducted neurovascular and respiratory assessments on a patient, in the State of Texas.
PAOLA JOAN PALAFOX (A/K/A RIVERA PAOLA JOAN, ALVAREZ HERNANI PAOLA JOAN); WANTAGH, NY
Profession: Registered Professional Nurse; Lic. No. 534771; Cal. No. 32526
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 properly record the dispensing of medication.
PHILIP M SCHRADE; MASSAPEQUA PARK, NY
Profession: Registered Professional Nurse; Lic. No. 634191; Cal. No. 32585
Action: Application for consent order granted Penalty agreed upon 2 years stayed suspension, 2 years probation, $1,500 fine.
Summary: Licensee did not contest the charge of accessing the medical records of neighbors and family members without their consent.
ILA ANNE SHARKO (A/K/A SHARKO LLA A); MEDFORD, NY
Profession: Licensed Practical Nurse; Lic. No. 307375; Cal. No. 32613
Action: Application for consent order granted Penalty agreed upon 6 months actual suspension, 18 months stayed suspension, 2 years probation.
Summary: Licensee admitted to the charge of performing tasks without washing her hands, not offering a patient any verbal stimulation, administering back-to-back feedings to the patient, which increases the risk of aspiration, attempting to administer an extra dose of medication to the patient, and treating the patient roughly.
STEPHANIE ELLEN SNIDE; SARANAC LAKE, NY
Profession: Licensed Practical Nurse; Lic. No. 338662; Cal. No. 32590
Action: Application for consent order granted Penalty agreed upon 2 years stayed suspension, 2 years probation, $250 fine.
Summary: Licensee admitted to the charge of no documentation of treatment.
RICHARD STEVENS JR; SARATOGA SPRINGS, NY
Profession: Registered Professional Nurse; Lic. No. 622090; Cal. No. 32508
Action: Application for consent order granted Penalty agreed upon Indefinite actual suspension for no less than 6 months and until fit to practice, upon return to practice, 2 years probation, $500 fine.
Summary: Licensee admitted to charges of withdrawing narcotics without administering them and failing to document wasting of narcotics diverting narcotics for personal use and having been convicted of Petit Larceny.
SELINA N UCHE; ROCHESTER, NY
Profession: Licensed Practical Nurse; Lic. No. 268564; Cal. No. 32552
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 inaccurately documenting that medication was administered.
Occupational Therapy
JEANBAPTISTE CLEEFORD BATAILLE; ELMONT, NY
Profession: Occupational Therapy Assistant; Lic. No. 007427; Cal. No. 29289
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 Attempted Criminal Contempt in the 2nd Degree, Attempted Assault in the 3rd Degree, and Harassment in the 2nd Degree, misdemeanors.
Pharmacy
JEREMY ZVI BOIM; WOODMERE, NY
Profession: Pharmacist; Lic. No. 045912; Cal. No. 32581
Action: Application for consent order granted Penalty agreed upon 1 year stayed suspension, 1 year probation, $2,500 fine.
Summary: Licensee did not contest the charge of filling prescriptions for a patient but incorrectly entering the wrong doctor's name as the prescriber.
GREGORY KONNY; WOODMERE, NY
Profession: Pharmacist; Lic. No. 047323; Cal. No. 32619
Action: Application to surrender license granted.
Summary: Licensee admitted to the charge of having been convicted of Conspiracy to Distribute Narcotics and Conspiracy to Commit Health Care Fraud, both felonies.
L & C DRUG CORP.; BETHPAGE, NY
Profession: Pharmacy; Reg. No. 029018; Cal. No. 32582
Action: Application for consent order granted Penalty agreed upon $2,500 fine.
Summary: Registrant did not contest the charge of filling prescriptions for a patient but incorrectly entering the wrong doctor's name as the prescriber.
Social Work
DAVID BRIAN MOSKOWITZ; GOSHEN, NY
Profession: Certified Social Worker; Lic. No. 047956; Cal. No. 31808
Action: Application to surrender license granted.
Summary: Licensee did not contest the charge of having a sexual relationship with a patient.
DAVID BRIAN MOSKOWITZ; GOSHEN, NY
Profession: Licensed Clinical Social Worker; Lic. No. 047956; Cal. No. 31808
Action: Application to surrender license granted.
Summary: Licensee did not contest the charge of having a sexual relationship with a patient.