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.
June 2003
Nursing
SAMUEL AKINTUNDE SAVAGE; QUEENS VILLAGE, NY
Profession: Registered Professional Nurse; Lic. No. 510239; Cal. No. 20876
Action: Application for consent order granted Penalty agreed upon 2 year suspension, execution of suspension stayed, probation 2 years, $500 fine.
Summary: Licensee admitted to the charge of having been convicted of Driving While Intoxicated.
ISLAMI MARY LOUISE SEGATOL; OSWEGO, NY
Profession: Registered Professional Nurse; Lic. No. 326139; Cal. No. 20489 20488
Action: Application for consent order granted Penalty agreed upon 2 year suspension, execution of suspension stayed, probation 2 years, $750 fine.
Summary: Licensee admitted to the charge of having been convicted of Operating a Motor Vehicle in an Intoxicated Condition and Aggravated Unlicensed Operation of a Motor Vehicle.
ISLAMI MARY LOUISE SEGATOL; OSWEGO, NY
Profession: Registered Professional Nurse; Lic. No. 326139; Cal. No. 20489 20488
Action: Application for consent order granted Penalty agreed upon 2 year suspension, execution of suspension stayed, probation 2 years, $750 fine.
Summary: Licensee admitted to the charge of having been convicted of Operating a Motor Vehicle in an Intoxicated Condition and Aggravated Unlicensed Operation of a Motor Vehicle.
MARY LOUISE SEGATOL-ISLAMI; OSWEGO, NY
Profession: Licensed Practical Nurse; Lic. No. 128096; Cal. No. 20489 20488
Action: Application for consent order granted Penalty agreed upon 2 year suspension, execution of suspension stayed, probation 2 years, $750 fine.
Summary: Licensee admitted to the charge of having been convicted of Operating a Motor Vehicle in an Intoxicated Condition and Aggravated Unlicensed Operation of a Motor Vehicle.
MARY LOUISE SEGATOL-ISLAMI; OSWEGO, NY
Profession: Licensed Practical Nurse; Lic. No. 128096; Cal. No. 20489 20488
Action: Application for consent order granted Penalty agreed upon 2 year suspension, execution of suspension stayed, probation 2 years, $750 fine.
Summary: Licensee admitted to the charge of having been convicted of Operating a Motor Vehicle in an Intoxicated Condition and Aggravated Unlicensed Operation of a Motor Vehicle.
LEIGH KELLY ANN SMITH; ROCHESTER, NY
Profession: Registered Professional Nurse; Lic. No. 443146; Cal. No. 20639
Action: Application for consent order granted Penalty agreed upon 2 year suspension, execution of suspension stayed, probation 2 years, $500 fine.
Summary: Licensee admitted to the charge of having been convicted of Driving While Intoxicated.
LEIGH KELLY ANN SMITH; ROCHESTER, NY
Profession: Registered Professional Nurse; Lic. No. 443146; Cal. No. 20639
Action: Application for consent order granted Penalty agreed upon 2 year suspension, execution of suspension stayed, probation 2 years, $500 fine.
Summary: Licensee admitted to the charge of having been convicted of Driving While Intoxicated.
KIMBERLY ANN SORTS (A/K/A COON KIMBERLY ANN); LIVERPOOL, NY
Profession: Registered Professional Nurse; Lic. No. 517427; Cal. No. 20615 20616
Action: Application for consent order granted Penalty agreed upon 2 year suspension, execution of last 23 months of suspension stayed, probation 2 years, $500 fine.
Summary: Licensee admitted to the charge of failing to perform cross-references on two units of blood and signing a verification stating cross-references were completed when they were not done.
KIMBERLY ANN SORTS (A/K/A COON KIMBERLY ANN); LIVERPOOL, NY
Profession: Registered Professional Nurse; Lic. No. 517427; Cal. No. 20615 20616
Action: Application for consent order granted Penalty agreed upon 2 year suspension, execution of last 23 months of suspension stayed, probation 2 years, $500 fine.
Summary: Licensee admitted to the charge of failing to perform cross-references on two units of blood and signing a verification stating cross-references were completed when they were not done.
CHRIS J SULLIVAN; OCEANSIDE, NY
Profession: Licensed Practical Nurse; Lic. No. 240411; Cal. No. 20715
Action: Application for consent order granted Penalty agreed upon Suspension until terminated as set forth in consent order application - upon termination of suspension, probation 2 years.
Summary: Licensee admitted to the charge of having been convicted of Prohibited Use of a Weapon, a class A misdemeanor.
CHRIS J SULLIVAN; OCEANSIDE, NY
Profession: Licensed Practical Nurse; Lic. No. 240411; Cal. No. 20715
Action: Application for consent order granted Penalty agreed upon Suspension until terminated as set forth in consent order application - upon termination of suspension, probation 2 years.
Summary: Licensee admitted to the charge of having been convicted of Prohibited Use of a Weapon, a class A misdemeanor.
MARY BETH WILECKI; CHEEKTOWAGA, NY
Profession: Licensed Practical Nurse; Lic. No. 150308; Cal. No. 20564 20565
Action: Application for consent order granted Penalty agreed upon Suspension until terminated as set forth in consent order application - upon termination of suspension, probation 2 years to commence upon return to practice, $500 fine.
Summary: Licensee admitted to the charge of medication and documentation errors.
MARY BETH WILECKI; CHEEKTOWAGA, NY
Profession: Licensed Practical Nurse; Lic. No. 150308; Cal. No. 20564 20565
Action: Application for consent order granted Penalty agreed upon Suspension until terminated as set forth in consent order application - upon termination of suspension, probation 2 years to commence upon return to practice, $500 fine.
Summary: Licensee admitted to the charge of medication and documentation errors.
DRUSILLA WILLIAMS; ROOSEVELT, NY
Profession: Licensed Practical Nurse; Lic. No. 193059; Cal. No. 20741
Action: Application for consent order granted Penalty agreed upon 2 year suspension, execution of last 21 months of suspension stayed, probation 2 years, 100 hours of public service.
Summary: Licensee admitted to the charge of having been convicted of two separate convictions for Petit Larceny, a class A misdemeanor, and admitted to the charge of willfully misrepresenting this criminal history to the Education Department's Division of Professional Licensing Services on her 2002 re-registration application.
DRUSILLA WILLIAMS; ROOSEVELT, NY
Profession: Licensed Practical Nurse; Lic. No. 193059; Cal. No. 20741
Action: Application for consent order granted Penalty agreed upon 2 year suspension, execution of last 21 months of suspension stayed, probation 2 years, 100 hours of public service.
Summary: Licensee admitted to the charge of having been convicted of two separate convictions for Petit Larceny, a class A misdemeanor, and admitted to the charge of willfully misrepresenting this criminal history to the Education Department's Division of Professional Licensing Services on her 2002 re-registration application.
JOANNE S WILSON (A/K/A WILSON JO ANNE); CLIFTON PARK, NY
Profession: Licensed Practical Nurse; Lic. No. 109581; Cal. No. 20712
Action: Application for consent order granted Penalty agreed upon 1 year suspension, execution of suspension stayed, probation 1 year, $250 fine.
Summary: Licensee admitted to the charge of having been found in violation of Section 2803-d of the Public Health Law for forcefully restraining a patient.
JOANNE S WILSON (A/K/A WILSON JO ANNE); CLIFTON PARK, NY
Profession: Licensed Practical Nurse; Lic. No. 109581; Cal. No. 20712
Action: Application for consent order granted Penalty agreed upon 1 year suspension, execution of suspension stayed, probation 1 year, $250 fine.
Summary: Licensee admitted to the charge of having been found in violation of Section 2803-d of the Public Health Law for forcefully restraining a patient.
Pharmacy
513 HENRY STREET DRUG CORP.; BROOKLYN, NY
Profession: Pharmacy; Reg. No. 015579; Cal. No. 20344
Action: Application to surrender registration granted.
Summary: Respondent admitted to the charge of having outdated drug stock, failing to maintain a current DEA inventory of controlled drugs, and failing to maintain the premises occupied by the pharmacy in a clean and orderly manner.
513 HENRY STREET DRUG CORP.; BROOKLYN, NY
Profession: Pharmacy; Reg. No. 015579; Cal. No. 20344
Action: Application to surrender registration granted.
Summary: Respondent admitted to the charge of having outdated drug stock, failing to maintain a current DEA inventory of controlled drugs, and failing to maintain the premises occupied by the pharmacy in a clean and orderly manner.
KATHLEEN BIBBO; HURLEY, NY
Profession: Pharmacist; Lic. No. 045074; Cal. No. 20329
Action: Application for consent order granted Penalty agreed upon 1 year suspension, execution of suspension stayed, probation 1 year, $1,000 fine.
Summary: Licensee did not contest the charge of failing to supervise subordinate pharmacists.
KATHLEEN BIBBO; HURLEY, NY
Profession: Pharmacist; Lic. No. 045074; Cal. No. 20329
Action: Application for consent order granted Penalty agreed upon 1 year suspension, execution of suspension stayed, probation 1 year, $1,000 fine.
Summary: Licensee did not contest the charge of failing to supervise subordinate pharmacists.
SIMON H BRESNICK (A/K/A BRESNICK SIMON);
Profession: Pharmacist; Lic. No. 026577; Cal. No. 20865
Action: Application to surrender license granted.
Summary: Licensee admitted to the charge of diverting the controlled substance Hydrocodone for his own use.
SIMON H BRESNICK (A/K/A BRESNICK SIMON);
Profession: Pharmacist; Lic. No. 026577; Cal. No. 20865
Action: Application to surrender license granted.
Summary: Licensee admitted to the charge of diverting the controlled substance Hydrocodone for his own use.
BURHAN PHARMACY, INC.; BROOKLYN, NY
Profession: Pharmacy; Reg. No. 016030; Cal. No. 20610
Action: Application for consent order granted Penalty agreed upon 2 year suspension, execution of suspension stayed, probation 2 years, $7,500 fine.
Summary: Respondent admitted to the charge of employing a person as a supervising pharmacist without independently checking to see if the individual was licensed as a pharmacist in the State of New York.
BURHAN PHARMACY, INC.; BROOKLYN, NY
Profession: Pharmacy; Reg. No. 016030; Cal. No. 20610
Action: Application for consent order granted Penalty agreed upon 2 year suspension, execution of suspension stayed, probation 2 years, $7,500 fine.
Summary: Respondent admitted to the charge of employing a person as a supervising pharmacist without independently checking to see if the individual was licensed as a pharmacist in the State of New York.
RICHARD MEN LANG CHENG; STATEN ISLAND, NY
Profession: Pharmacist; Lic. No. 046269; Cal. No. 20441
Action: Application for consent order granted Penalty agreed upon 2 year suspension, execution of last 21 months of suspension stayed, probation 2 years, $5,000 fine.
Summary: Licensee admitted to the charge of dispensing and permitting to be dispensed prescription-required medications without prescriptions.
RICHARD MEN LANG CHENG; STATEN ISLAND, NY
Profession: Pharmacist; Lic. No. 046269; Cal. No. 20441
Action: Application for consent order granted Penalty agreed upon 2 year suspension, execution of last 21 months of suspension stayed, probation 2 years, $5,000 fine.
Summary: Licensee admitted to the charge of dispensing and permitting to be dispensed prescription-required medications without prescriptions.
CVS ALBANY, L.L.C.; GOSHEN, NY
Profession: Pharmacy; Reg. No. 020492; Cal. No. 20149
Action: Application for consent order granted Penalty agreed upon 1 year suspension, execution of suspension stayed, probation 1 year, $5,000 fine.
Summary: Respondent admitted to the charge of failing to employ a supervising pharmacist at the aforesaid retail pharmacy for a period of six (6) months and failing to have pharmacists sign or legibly initial prescriptions for controlled drugs.
CVS ALBANY, L.L.C.; GOSHEN, NY
Profession: Pharmacy; Reg. No. 020492; Cal. No. 20149
Action: Application for consent order granted Penalty agreed upon 1 year suspension, execution of suspension stayed, probation 1 year, $5,000 fine.
Summary: Respondent admitted to the charge of failing to employ a supervising pharmacist at the aforesaid retail pharmacy for a period of six (6) months and failing to have pharmacists sign or legibly initial prescriptions for controlled drugs.
JOSEPH CHARLES DOUGHERTY; PORT JEFFERSON STATION, NY
Profession: Pharmacist; Lic. No. 033756; Cal. No. 20667
Action: Application for consent order granted Penalty agreed upon 2 year suspension, execution of suspension stayed, probation 2 years, $1,000 fine.
Summary: Licensee admitted to the charge of failing to offer counseling to one patient and failing to check the correct patient profile when dispensing a medication to another patient.