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.
July 2021
Nursing
MATT POWELL BARKLEY; VALLEY HEAD, AL
Profession: Registered Professional Nurse; Lic. No. 411211; Cal. No. 32288
Action: Application for consent order granted Penalty agreed upon 2 months actual suspension, 22 months stayed suspension, upon return to practice in New York State, 2 years probation, $500 fine.
Summary: Licensee admitted to the charge of having been convicted of two counts of Menacing in the 3rd Degree, class B misdemeanors, in the State of Kentucky.
WENDY MARIE BELICA; HAMBURG, NY
Profession: Registered Professional Nurse; Lic. No. 652875; Cal. No. 32286
Action: Application for consent order granted Penalty agreed upon Censure and reprimand, $500 fine.
Summary: Licensee did not contest the charge of documentation errors.
INGRID H BETANCUR (A/K/A BETANCUR INGRID); CAMPBELL HALL, NY
Profession: Licensed Practical Nurse; Lic. No. 292747; Cal. No. 32205
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 the charge of having been convicted of Driving While Intoxicated, a misdemeanor.
DUSTIN THOMAS BRITCHER (A/K/A BRITCHER DUSTIN); SCHENECTADY, NY
Profession: Licensed Practical Nurse; Lic. No. 325612; Cal. No. 31746
Action: Found guilty of professional misconduct Penalty Indefinite actual suspension for no less than 1 year and until fit to practice, upon return to practice, 4 years probation.
Summary: Licensee was found guilty of professional misconduct for having been convicted of Possessing a Sexual Performance by a Child, a Class E felony.
LARA LYNN BUSCH (A/K/A ROCKELL LARA LYNN); WEBSTER, NY
Profession: Registered Professional Nurse; Lic. No. 550634; Cal. No. 32309 32310
Action: Application for consent order granted Penalty agreed upon 2 years stayed suspension, 2 years probation.
Summary: Licensee admitted to the charge of purporting to be another practitioner to obtain prescription medications.
LARA LYNN BUSCH; WEBSTER, NY
Profession: Nurse Practitioner In Family Health; Cert. No. 340333; Cal. No. 32309 32310
Action: Application for consent order granted Penalty agreed upon 2 years stayed suspension, 2 years probation.
Summary: Licensee admitted to the charge of purporting to be another practitioner to obtain prescription medications.
MELODY CALLEY; JOSHUA TREE, CA
Profession: Registered Professional Nurse; Lic. No. 646414; Cal. No. 32212
Action: Application for consent order granted Penalty agreed upon 2 years stayed suspension, upon return to practice in New York State, 2 years probation, $1,500 fine.
Summary: Licensee did not contest the charge, in the State of Tennessee, of failing to maintain a record for each patient, which accurately reflects the evaluation and treatment of the patient, and for failing to document the increase of the controlled drug methadone in a patient's medical chart.
HAMELIE ELIZABETH DESTY; OCALA, FL
Profession: Licensed Practical Nurse; Lic. No. 274966; Cal. No. 32506
Action: Application to surrender license granted.
Summary: Licensee admitted to the charge of failure to adhere to proper wasting procedures for controlled substances.
ALEXANDER DILORENZO; SYRACUSE, NY
Profession: Licensed Practical Nurse; Lic. No. 311006; Cal. No. 32355
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 document a patient's blood pressure.
AMY K DURANT; LAKEVIEW, NY
Profession: Registered Professional Nurse; Lic. No. 668742; Cal. No. 32337
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 documentation errors.
ERIC FREY; ROCHESTER, NY
Profession: Registered Professional Nurse; Lic. No. 745166; Cal. No. 32051
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 failure to document the reasons for late wasting of medications.
SHARON CHARLENE HOLMES; MOBILE, AL
Profession: Registered Professional Nurse; Lic. No. 546657; Cal. No. 32444
Action: Application to surrender license granted.
Summary: Licensee admitted to the charge of having been convicted of Reckless Driving, a misdemeanor, in the State of California and the charge of reporting to work as a nurse at a hospital operating room, in an intoxicated condition, in the State of California.
FRANCES LAPIEDRA; STATEN ISLAND, NY
Profession: Registered Professional Nurse; Lic. No. 404564; Cal. No. 32132 32133
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 the wasting of controlled substances.
FRANCES LAPIEDRA; STATEN ISLAND, NY
Profession: Licensed Practical Nurse; Lic. No. 189606; Cal. No. 32132 32133
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 the wasting of controlled substances.
RUBY A LOPEZ (A/K/A ALON RUBY L); PLAINSBORO, NJ
Profession: Registered Professional Nurse; Lic. No. 394838; Cal. No. 32326
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 removing the drug Zofran from a Pyxis machine without a doctor's order.
NANCY ANNE MOTTRAM; QUEENSBURY, NY
Profession: Registered Professional Nurse; Lic. No. 425109; Cal. No. 32036
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 failure to document assessments of patient symptoms and to notify a doctor.
HELENA MURRAY; BRONX, NY
Profession: Licensed Practical Nurse; Lic. No. 215007; Cal. No. 32292
Action: Application to surrender license granted.
Summary: Licensee admitted to the charge of having been convicted of Petit Larceny, a class A misdemeanor.
GILLIAN MARY NELSON; SNELLVILLE, GA
Profession: Licensed Practical Nurse; Lic. No. 258849; Cal. No. 32255
Action: Application for consent order granted Penalty agreed upon 1 year stayed suspension, upon return to practice in New York State, 1 year probation, $250 fine.
Summary: Licensee did not contest the charge, in the State of Georgia, of failing to document the need for intervention due to a quadriplegic patient?s heart rate being too low and failing to document the use of seatbelts while said patient was in her wheelchair.
SUSEELA ABRAHAM PATTARUMADATHIL (A/K/A ABRAHAM SUSEELA); STATEN ISLAND, NY
Profession: Registered Professional Nurse; Lic. No. 587711; Cal. No. 32354
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 failing to report mistreatment of a resident by a person under her supervision.
SEAN P TUFF; EAST SYRACUSE, NY
Profession: Licensed Practical Nurse; Lic. No. 293588; Cal. No. 32306
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 Criminal Possession of a Weapon in the 4th Degree.
JANICE YOUNG A VAUGHN-YOUNG (A/K/A RICE JANICE A, WESTMORELAND JANICE A); OXFORD, NY
Profession: Licensed Practical Nurse; Lic. No. 248078; Cal. No. 32239 32234
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 Criminal Possession of a Controlled Substance in the 7th Degree.
JANICE YOUNG A VAUGHN-YOUNG (A/K/A RICE JANICE A); OXFORD, NY
Profession: Registered Professional Nurse; Lic. No. 533710; Cal. No. 32239 32234
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 Criminal Possession of a Controlled Substance in the 7th Degree.
JUSTIN REUEL WASHINGTON (A/K/A WASHINGTON JUSTIN R); BUFFALO, NY
Profession: Licensed Practical Nurse; Lic. No. 297860; Cal. No. 32281
Action: Application for consent order granted Penalty agreed upon 2 years stayed suspension, 2 years probation, $250 fine.
Summary: Licensee did not contest charges of dragging a patient on the floor and, in the State of Georgia, having been convicted of Shoplifting, a misdemeanor.
NICHOLE WILSON; BROOKLYN, NY
Profession: Registered Professional Nurse; Lic. No. 735463; Cal. No. 31931
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 report on an application for licensure as a registered professional nurse in the State of New York that a licensed facility in the State of Illinois had terminated her employment.
Pharmacy
UNITED HEALTH SERVICES HOSPITALS, INC.; JOHNSON CITY, NY
Profession: Pharmacy; Reg. No. 017211; Cal. No. 31777
Action: Application for consent order granted Penalty agreed upon Censure and reprimand, $20,000 fine.
Summary: Registrant did not contest charges of undertaking two different actions that did not meet the standards of the Federal Food, Drug, and Cosmetic Act.
Public Accountancy
MICHAEL GERALD BERNSTEIN; NEW YORK, NY
Profession: Certified Public Accountant; Lic. No. 024332; Cal. No. 32352
Action: Application for consent order granted Penalty agreed upon Partial actual suspension for no less than 1 month, upon return to practice, 2 years probation, $1,000 fine.
Summary: Licensee admitted to the charge of failing to properly evaluate significant judgments, significant risks, and relevant audit documentation.
MICHAEL CHARLES SABATINO; OYSTER BAY, NY
Profession: Certified Public Accountant; Lic. No. 058853; Cal. No. 32529
Action: Application to surrender license granted.
Summary: Licensee admitted to the charge of approving the improper receipt of undisclosed compensation in the form of a wide range of perquisites, personal expense reimbursements, and other items of value.
Social Work
JUDITH BRENY; BUFFALO, NY
Profession: Licensed Clinical Social Worker; Lic. No. 046071; Cal. No. 32327
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 failing to properly address sharing of information between adults attending family therapy and failing to appropriately handle sensitive material and information.
JUDITH BRENY; BUFFALO, NY
Profession: Certified Social Worker; Lic. No. 046071; Cal. No. 32327
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 failing to properly address sharing of information between adults attending family therapy and failing to appropriately handle sensitive material and information.
MARIE-ELENA HALL GROSETT (A/K/A HALL MARIE-ELENA CATHERINE); CORTLANDT MANOR, NY
Profession: Licensed Clinical Social Worker; Lic. No. 034771; Cal. No. 32322
Action: Application for consent order granted Penalty agreed upon 2 months actual suspension, 22 months stayed suspension, upon return to practice, 2 years probation, $500 fine.
Summary: Licensee admitted to the charge of failing to maintain the confidentiality of one patient participating in joint marriage therapy.