Skip to main content
The New York State Education Department (“SED”) Office of the Professions (“OP”) is alerting everyone to a vishing scam that has been brought to our attention. Phishing—or “vishing”—scams impersonate SED employees or websites attempting to collect licensure and personal information from the licensee. If you receive an inquiry which you believe to be suspicious do not provide any information. To verify if the inquiry was from OP, contact us directly. You may report any suspicious communication received to the Federal Trade Commission.
  • NYSED Homepage
  • Disclaimer
  • Contact Us
  • NYSED Employment
  • Board Members Only

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.

September 2021

Social Work

ROBERT BRAETON SLATER; EAST SYRACUSE, NY

Profession: Certified Social Worker; Lic. No. 057745; Cal. No. 32389

Regents Action Date: September 14, 2021
Action: Application for consent order granted Penalty agreed upon Indefinite actual suspension for no less than 10 months and until mentally fit to practice, upon return to practice, 2 years probation, $500 fine.
Summary: Licensee did not contest the charge of boundary violations.

ROBERT BRAETON SLATER; EAST SYRACUSE, NY

Profession: Licensed Clinical Social Worker; Lic. No. 057745; Cal. No. 32389

Regents Action Date: September 14, 2021
Action: Application for consent order granted Penalty agreed upon Indefinite actual suspension for no less than 10 months and until mentally fit to practice, upon return to practice, 2 years probation, $500 fine.
Summary: Licensee did not contest the charge of boundary violations.

Speech-Language Pathology and Audiology

CHERI LYNN ROHN; LIVERPOOL, NY

Profession: Speech - Language Pathologist; Lic. No. 006732; Cal. No. 32388

Regents Action Date: September 14, 2021
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 having been convicted of Criminal Contempt in the 2nd Degree and Driving While Intoxicated.

Veterinary Medicine

DAVID WONG TROY; REGO PARK, NY 11374, BAILEYVILLE, ME

Profession: Veterinarian; Lic. No. 005895; Cal. No. 30516

Regents Action Date: September 14, 2021
Action: Found guilty of professional misconduct Penalty Revocation.
Summary: Licensee was found guilty of the charge of unprofessional conduct for willfully filing a false report.

July 2021

Acupuncture

ILYA KOGAN; WATCHUNG, NJ

Profession: Acupuncturist; Lic. No. 001865; Cal. No. 32548

Regents Action Date: July 12, 2021
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 having been convicted of Conspiracy to Commit Health Care Fraud, a felony.

Architecture

MICHAEL KONTOUDIS; NEW YORK, NY

Profession: Architect; Lic. No. 019815; Cal. No. 32346

Regents Action Date: July 12, 2021
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

BABAK ROBERT GHALILI (A/K/A GHALILI BABAK); NEW YORK, NY

Profession: Dentist; Lic. No. 043014; Cal. No. 32341

Regents Action Date: July 12, 2021
Action: Application for consent order granted Penalty agreed upon 2 years stayed suspension, 2 years probation, $2,000 fine.
Summary: Licensee admitted to the charge of failing to maintain an accurate record for a patient for at least six years.

LISA MANFREDO (A/K/A MORRONE LISA); MASSAPEQUA PARK, NY

Profession: Dental Hygienist; Lic. No. 018749; Cal. No. 32383

Regents Action Date: July 12, 2021
Action: Application for consent order granted Penalty agreed upon 2 years stayed suspension, 2 years probation, $250 fine.
Summary: Licensee did not contest the charge of practicing the profession of dental hygiene as a dental hygienist while not registered.

BARRY HOWARD STEINBERG; HUDSON, NY

Profession: Dentist; Lic. No. 038378; Cal. No. 32438

Regents Action Date: July 12, 2021
Action: Application for consent order granted Penalty agreed upon Censure and reprimand, $2,500 fine.
Summary: Licensee admitted to the charge of failing to indicate findings on x-rays, and that the treatment plan was explained to and signed off on by the patient.

Engineering

MICHAEL PATRICK BURNETTER; BURNT HILLS, NY

Profession: Professional Engineer; Lic. No. 069894; Cal. No. 32191

Regents Action Date: July 12, 2021
Action: Application for consent order granted Penalty agreed upon Indefinite actual suspension until fit to practice, upon return to practice, 2 years probation.
Summary: Licensee admitted to charges of having been convicted of Driving While Intoxicated, a class E Felony having been convicted of Driving While Intoxicated, an unclassified misdemeanor and failing to report a criminal conviction on a registration renewal.

Mental Health Practitioner

GERALD WAYNE BETHEA; INWOOD, NY

Profession: Mental Health Counselor; Lic. No. 003346; Cal. No. 32517

Regents Action Date: July 12, 2021
Action: Application for consent order granted Penalty agreed upon 9 months actual suspension, 15 months stayed suspension, upon return to practice, 2 years probation.
Summary: Licensee admitted to the charge of having been convicted of Grand Larceny in the 3rd Degree, a class D felony.

Nursing

SUSANA PANGILINAN ARELLANO; MILFORD, CT

Profession: Registered Professional Nurse; Lic. No. 653423; Cal. No. 32015

Regents Action Date: July 12, 2021
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 failure to administer medication.

MATT POWELL BARKLEY; VALLEY HEAD, AL

Profession: Registered Professional Nurse; Lic. No. 411211; Cal. No. 32288

Regents Action Date: July 12, 2021
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

Regents Action Date: July 12, 2021
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

Regents Action Date: July 12, 2021
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

Regents Action Date: July 12, 2021
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

Regents Action Date: July 12, 2021
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

Regents Action Date: July 12, 2021
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

Regents Action Date: July 12, 2021
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

Regents Action Date: July 12, 2021
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

Regents Action Date: July 12, 2021
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

Regents Action Date: July 12, 2021
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

Regents Action Date: July 12, 2021
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

Regents Action Date: July 12, 2021
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: Licensed Practical Nurse; Lic. No. 189606; Cal. No. 32132 32133

Regents Action Date: July 12, 2021
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: Registered Professional Nurse; Lic. No. 404564; Cal. No. 32132 32133

Regents Action Date: July 12, 2021
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

Regents Action Date: July 12, 2021
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

Regents Action Date: July 12, 2021
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

Regents Action Date: July 12, 2021
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

Regents Action Date: July 12, 2021
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.