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
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: 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.
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.
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.
MARIE-ELENA HALL GROSETT (A/K/A HALL MARIE-ELENA CATHERINE); CORTLANDT MANOR, NY
Profession: Certified 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.
VICTORIA VEGA (A/K/A ARIAS VICTORIA ROSA); JAMAICA, NY
Profession: Licensed Clinical Social Worker; Lic. No. 036404; Cal. No. 32382
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 having been convicted of Assault, a misdemeanor.
VICTORIA VEGA (A/K/A ARIAS VICTORIA ROSA); JAMAICA, NY
Profession: Certified Social Worker; Lic. No. 036404; Cal. No. 32382
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 having been convicted of Assault, a misdemeanor.
June 2021
Chiropractic
RUSSELL ANTHONY PEREZ; LIVERPOOL, NY
Profession: Chiropractor; Lic. No. 009040; Cal. No. 32165
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 did not contest the charge of willfully failing to register.
Dentistry
MARCRID ARDASHES GARJARIAN; SUNNYSIDE, NY
Profession: Dentist; Lic. No. 046197; Cal. No. 32262
Action: Application for consent order granted Penalty agreed upon 1 year stayed suspension, 1 year probation, $1,000 fine.
Summary: Licensee did not contest the charge of failing to document the diagnosis and explanation for orthodontic treatment, the treatment modality, treatment plan, and expected outcome, in a patient record.
Dietetics and Nutrition
MARY ELIZABETH MCGOWAN; ROCHESTER, NY
Profession: Certified Dietitian-Nutritionist; Lic. No. 001149; Cal. No. 32275
Action: Application to surrender certificate granted.
Summary: Licensee admitted to the charge of having been convicted of Driving While Intoxicated.
Engineering
ASHRAF ALI MD (A/K/A ALI ASHRAF); NEW YORK, NY
Profession: Professional Engineer; Lic. No. 084178; Cal. No. 32246
Action: Application for consent order granted Penalty agreed upon 6 months actual suspension, 18 months stayed suspension, 2 years probation, $7,500 fine.
Summary: Licensee admitted to the charge of filing six professionally certified applications, with the New York City Department of Buildings, that resulted in audit failures, demonstrating that the applications were not in compliance with all applicable provisions of law.
Nursing
DEANA KAY BENEFIELD (A/K/A BENEFIELD DEANA); FRANKLIN, TN
Profession: Registered Professional Nurse; Lic. No. 570343; Cal. No. 31909
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 the charge of forging prescriptions for controlled substances, in the State of Alabama.
ELIZABETH MARY BLEISTEIN (A/K/A ALCALA ELIZABETH MARY); MONROE TOWNSHIP, NJ
Profession: Registered Professional Nurse; Lic. No. 433304; Cal. No. 32350 32351
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 accurately document the administration of medication for three patients in the electronic medication administration record.
ELIZABETH MARY BLEISTEIN; MONROE TOWNSHIP, NJ
Profession: Licensed Practical Nurse; Lic. No. 213895; Cal. No. 32350 32351
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 accurately document the administration of medication for three patients in the electronic medication administration record.
JESSE D BOYCE (A/K/A BOYCE JESSE DANIEL); CLIFTON PARK, NY
Profession: Registered Professional Nurse; Lic. No. 573839; Cal. No. 32184 32185
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 having been convicted of Criminal Possession of Marijuana-2nd Aggregate Weight More Than 16 Ounces.
JESSE D BOYCE; CLIFTON PARK, NY
Profession: Licensed Practical Nurse; Lic. No. 284392; Cal. No. 32184 32185
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 having been convicted of Criminal Possession of Marijuana-2nd Aggregate Weight More Than 16 Ounces.
LORI EMMA CEVALLOS (A/K/A CEVALLOS LORI E); LYNBROOK, NY
Profession: Registered Professional Nurse; Lic. No. 588051; Cal. No. 32442 32441
Action: Application for consent order granted Penalty agreed upon 1 month actual suspension, 23 months stayed suspension, 2 years probation, $1,000 fine.
Summary: Licensee did not contest the charge of failing to make a home visit to a patient and then recording an assessment that was never performed.
LORI EMMA CEVALLOS; LYNBROOK, NY
Profession: Licensed Practical Nurse; Lic. No. 227541; Cal. No. 32442 32441
Action: Application for consent order granted Penalty agreed upon 1 month actual suspension, 23 months stayed suspension, 2 years probation, $1,000 fine.
Summary: Licensee did not contest the charge of failing to make a home visit to a patient and then recording an assessment that was never performed.
MARCIA M CLAYTON; HEMPSTEAD, NY
Profession: Licensed Practical Nurse; Lic. No. 094405; Cal. No. 32305
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 Driving While Intoxicated, an unclassified misdemeanor.
ANTHONY JOSEPH CUTOLO (A/K/A CUTOLO ANTHONY); LINDENHURST, NY
Profession: Licensed Practical Nurse; Lic. No. 285105; Cal. No. 32482 32483
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 Assault in the 3rd Degree, a class A misdemeanor.
ANTHONY JOSEPH CUTOLO; LINDENHURST, NY
Profession: Registered Professional Nurse; Lic. No. 616633; Cal. No. 32482 32483
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 Assault in the 3rd Degree, a class A misdemeanor.
LISA ANN DAVIS; SCOTIA, NY
Profession: Registered Professional Nurse; Lic. No. 487075; Cal. No. 31868
Action: Application for consent order granted Penalty agreed upon 2 years stayed suspension, 2 years probation, $500 fine.
Summary: Licensee did not contest charges of having been convicted of Driving While Intoxicated and Assault in the 3rd Degree and medication administration errors.