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
Social Work
MICHAEL R PENN; NEW YORK, NY
Profession: Certified Social Worker; Lic. No. 041172; Cal. No. 32692
Action: Application to surrender license granted.
Summary: Licensee admitted to charges of failing to maintain an accurate record for a patient for at least six years and crossing professional boundaries with said patient.
MICHAEL R PENN; NEW YORK, NY
Profession: Licensed Clinical Social Worker; Lic. No. 041172; Cal. No. 32692
Action: Application to surrender license granted.
Summary: Licensee admitted to charges of failing to maintain an accurate record for a patient for at least six years and crossing professional boundaries with said patient.
Speech-Language Pathology and Audiology
MICHELLE HERBST (A/K/A MACKENZIE MICHELLE); RIDGE, NY
Profession: Speech - Language Pathologist; Lic. No. 011976; Cal. No. 32467
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 meeting a young child who suffered from attention deficit disorder in a Dunkin? Donuts and, thereafter, preparing an evaluation/report that contained several errors, including the name of the child.
Veterinary Medicine
STEPHEN DONN LAUDERMILCH; ROME, PA
Profession: Veterinarian; Lic. No. 011944; Cal. No. 32417
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 allowing unlicensed staff to perform tasks that were supposed to be restricted to licensed veterinary technicians.
October 2021
Architecture
DORON BRACHA (A/K/A DORON BRACHA); CHESTNUT HILL, MA
Profession: Architect; Lic. No. 034366; Cal. No. 32569
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 failing to comply with the mandatory continuing education requirements to be registered to practice as an architect.
BRUCE EUGENE FISHER; NEW YORK, NY
Profession: Architect; Lic. No. 033364; Cal. No. 32540
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 failing to comply with the mandatory continuing education requirements to be registered to practice as an architect.
KERI ANN KAZEL; YAPHANK, NY
Profession: Architect; Lic. No. 029743; Cal. No. 32466
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 Operating a Motor Vehicle Under the Influence of Drugs or Alcohol, an unclassified misdemeanor Operating a Motor Vehicle with .08 of 1% or More Alcohol, an unclassified misdemeanor Aggravated Driving While Intoxicated with a Child Passenger Under Sixteen, a class E felony and Aggravated Driving While Intoxicated with .18 of 1% or More Alcohol, an unclassified misdemeanor.
HENRY MYERBERG; NEW YORK, NY
Profession: Architect; Lic. No. 015453; Cal. No. 32565
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 willfully failing to comply with the mandatory continuing education requirements to be registered to practice as an architect.
Dentistry
AMANDA L HIATT; ENDICOTT, NY
Profession: Dental Hygienist; Lic. No. 027276; Cal. No. 32080
Action: Application for consent order granted Penalty agreed upon 4 months actual suspension, 20 months stayed suspension, upon return to practice, 2 years probation, $500 fine.
Summary: Licensee admitted to the charge of failing to complete continuing education.
BENJAMIN NEAL METRICK; NEW YORK, NY
Profession: Dentist; Lic. No. 036806; Cal. No. 32534
Action: Application for consent order granted Penalty agreed upon 2 years stayed suspension, 2 years probation, $1,000 fine.
Summary: Licensee admitted to the charge of having been convicted of Sexual Abuse in the 3rd Degree, a class B misdemeanor.
SHERESE T SWEENEY (A/K/A SWEENEY-LEONARD SHERESE, LEONARD SHERESE, SWEENEY SHERESE TONETTE); WEST BABYLON, NY
Profession: Dentist; Lic. No. 046808; Cal. No. 32616
Action: Application for consent order granted Penalty agreed upon 2 years stayed suspension, 2 years probation, $1,500 fine.
Summary: Licensee admitted to the charge of failing to retain a patient record for the required six years.
Dietetics and Nutrition
NICOLE MAE SMITH; APALACHIN, NY
Profession: Certified Dietitian-Nutritionist; Lic. No. 008834; Cal. No. 32107
Action: Application for consent order granted Penalty agreed upon Indefinite actual suspension until fit to practice, upon return to practice, 1 year probation, $500 fine.
Summary: Licensee admitted to the charge of having been convicted of Driving While Intoxicated.
Engineering
SOHEL AHMED; LATHAM, NY
Profession: Professional Engineer; Lic. No. 093179; Cal. No. 32474
Action: Application for consent order granted Penalty agreed upon 5 years stayed suspension, 5 years probation, $5,000 fine.
Summary: Licensee admitted to the charge of submitting professionally certified applications to the New York City Department of Buildings, with audit failures, which resulted in the revocation of associated permits and submitting professionally certified applications to the New York City Department of Buildings, which contained violations of the Rules of the City of New York, thereby demonstrating incompetence or lack of knowledge of said rules.
AKM ASHRAFUL HOQUE; HOLLIS, NY
Profession: Professional Engineer; Lic. No. 083278; Cal. No. 32485
Action: Application for consent order granted Penalty agreed upon 10 years stayed suspension, 10 years probation, $10,000 fine.
Summary: Licensee admitted to the charge of submitting ten professionally certified applications to the New York City Department of Buildings that resulted in audit failures, demonstrating incompetence or lack of knowledge of applicable laws negligently making false statements on five professionally certified applications submitted to the New York City Department of Buildings and submitting professionally certified applications to the New York City Department of Buildings within a 12-month period with audit failures that resulted in the revocation of the associated permits.
FRANCISCO D PEREZ; NORTH BERGEN, NJ
Profession: Professional Engineer; Lic. No. 083397; Cal. No. 32572
Action: Application for consent order granted Penalty agreed upon 1 month actual suspension, 23 months stayed suspension, 2 years probation, $5,000 fine.
Summary: Licensee admitted to the charge of filing a professionally certified application to the New York City Department of Buildings that contained violations of the code and rules.
STROH ENGINEERING SERVICES PC; LINDENHURST, NY
Profession: Professional Service Corporation; Cal. No. 32429
Action: Application for consent order granted Penalty agreed upon $1,500 fine.
Summary: Registrant did not contest the charge of receiving fees from a third party in connection with the performance of engineering services.
PETER JAMES STROH; BABYLON, NY
Profession: Professional Engineer; Lic. No. 072184; Cal. No. 32428
Action: Application for consent order granted Penalty agreed upon 1 year stayed suspension, 1 year probation, $1,500 fine.
Summary: Licensee did not contest the charge of receiving fees from a third party in connection with the performance of engineering services.
Massage Therapy
ELIZABETH MARY MCCANN; MECHANICVILLE, NY
Profession: Massage Therapist; Lic. No. 020088; Cal. No. 32372
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 Controlled Substance in the 7th Degree.
ALANA MARIE SHAW; CANANDAIGUA, NY
Profession: Massage Therapist; Lic. No. 022439; Cal. No. 32481
Action: Application for consent order granted Penalty agreed upon 2 years stayed suspension, 2 years probation.
Summary: Licensee admitted to charges of having been twice convicted of Petit Larceny.
Nursing
NORMAN CHANIN BLOOM; EUGENE, OR
Profession: Registered Professional Nurse; Lic. No. 497556; Cal. No. 32516
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 practicing the profession of nursing while the ability to practice is impaired by alcohol, drugs, physical disability, or mental disability, in the State of Oregon.
ISAIAH C J BUSH; PINEBUSH, NY
Profession: Registered Professional Nurse; Lic. No. 717189; Cal. No. 31849
Action: Application for consent order granted Penalty agreed upon Indefinite actual suspension for no less than 6 months and until mentally fit to practice, upon return to practice, 2 years probation.
Summary: Licensee admitted to the charge of having been convicted of Burglary in the 3rd Degree.
SHAZAD AHMAD GHANNIE (A/K/A GHANNIE SHAZAD A); QUEENS VILLAGE, NY
Profession: Licensed Practical Nurse; Lic. No. 287705; Cal. No. 32475
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 having been convicted of Criminal Possession of a Controlled Substance in the 7th Degree, a class A misdemeanor.
MARISSA C HALVORSON; BAYPORT, NY
Profession: Licensed Practical Nurse; Lic. No. 279317; Cal. No. 32320
Action: Application for consent order granted Penalty agreed upon 1 month actual suspension, 23 months stayed suspension, 2 years probation.
Summary: Licensee did not contest the charge of administering insulin to the wrong patient.
SUSAN HORTON; GREENWICH, NY
Profession: Registered Professional Nurse; Lic. No. 474175; Cal. No. 32037
Action: Application for consent order granted Penalty agreed upon 1 month actual suspension, 23 months stayed suspension, upon return to practice, 2 years probation.
Summary: Licensee did not contest the charge of failing to provide appropriate care to a patient and failing to document an assessment.
CASARA JEAN KING (A/K/A KING CASARA); ST. ALBANS, VT
Profession: Registered Professional Nurse; Lic. No. 680397; Cal. No. 32038
Action: Application for consent order granted Penalty agreed upon Censure and reprimand, 1 year probation, $500 fine.
Summary: Licensee did not contest the charge of medication administration resulting in an interaction, and culture of a wound without a doctor's order.
CHERYL LYNNE KISS (A/K/A KLUCHAR CHERYL LYNNE, ALLIBONE CHERYL LYNNE); POUGHKEEPSIE, NY
Profession: Registered Professional Nurse; Lic. No. 507284; Cal. No. 32593
Action: Application for consent order granted Penalty agreed upon Indefinite actual suspension for no less than 1 year and until fit to practice, upon return to practice, 2 years probation.
Summary: Licensee did not contest the charge of withdrawing controlled substances for her own use.
TRACEY LOUISSAINT; BROOKLYN, NY
Profession: Licensed Practical Nurse; Lic. No. 320546; Cal. No. 32457
Action: Application for consent order granted Penalty agreed upon 2 months actual suspension, 22 months stayed suspension, 2 years probation, $250 fine.
Summary: Licensee admitted to the charge of falsely stating on her application for licensure as a licensed practical nurse that there were no criminal charges pending against her in any court.
GENNIFER D MAYO; WALDEN, NY
Profession: Licensed Practical Nurse; Lic. No. 315564; Cal. No. 32458
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 having been convicted of Criminal Possession of a Controlled Substance in the 7th Degree.
KELSEY ANN MULVEY (A/K/A MULVEY KELSEY); BUFFALO, NY
Profession: Registered Professional Nurse; Lic. No. 715631; Cal. No. 32211
Action: Application to surrender license granted.
Summary: Licensee admitted to charges of substituting Dilaudid, kept in vials, with water and of having been convicted of Tampering with Consumer Products.
KATHY MARIE PERSELL; LEES SUMMIT, MO
Profession: Registered Professional Nurse; Lic. No. 691099; Cal. No. 32649
Action: Application to surrender license granted.
Summary: Licensee did not contest the charge of failing to accurately document home visits to patients, in the State of Missouri.