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.
March 2021
Nursing
SOSAMMA K MANI (A/K/A MANI SOSAMMA, MANI SOSAMMA KOCHOZHATHIL); NEW HYDE PARK, NY
Profession: Registered Professional Nurse; Lic. No. 650879; Cal. No. 31963 31964
Action: Application for consent order granted Penalty agreed upon 2 months actual suspension, 22 months stayed suspension, 2 years probation, $2,000 fine.
Summary: Licensee admitted to the charge of practicing the profession of nursing as a licensed practical nurse and as a registered professional nurse while her licenses were suspended.
SOSAMMA K MANI; NEW HYDE PARK, NY
Profession: Licensed Practical Nurse; Lic. No. 264842; Cal. No. 31963 31964
Action: Application for consent order granted Penalty agreed upon 2 months actual suspension, 22 months stayed suspension, 2 years probation, $2,000 fine.
Summary: Licensee admitted to the charge of practicing the profession of nursing as a licensed practical nurse and as a registered professional nurse while her licenses were suspended.
ERIK CARLTON MCKENNEY (A/K/A MCKENNEY ERIK C); LITTLE FALLS, NY
Profession: Registered Professional Nurse; Lic. No. 728328; Cal. No. 32418
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 practicing the profession of nursing beyond its authorized scope in the State of Vermont.
TIERRA SHYLESE MCMILLIAN (A/K/A MCMILLIAN TIERRA S); KINGSTON, NY
Profession: Registered Professional Nurse; Lic. No. 644296; Cal. No. 31994
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 Mischief.
AMBER LYNN MILLER; CORTLAND, NY
Profession: Registered Professional Nurse; Lic. No. 686490; Cal. No. 32141
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.
JENNIFER LEIGH PIMIENTA; KIAMESHA LAKE, NY
Profession: Licensed Practical Nurse; Lic. No. 229461; Cal. No. 29083 29084
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 Driving While Intoxicated, an unclassified misdemeanor and Aggravated Harassment in the 2nd Degree, a class A misdemeanor.
JOHN ALBERT RAJCZYK; JANESVILLE, WI
Profession: Registered Professional Nurse; Lic. No. 651405; Cal. No. 32363
Action: Application to surrender license granted.
Summary: Licensee admitted to the charge of practicing the profession of nursing in the State of Arizona while the ability to practice was impaired by alcohol, drugs, physical disability, or mental disability.
DALTON JOSEPH RARICK; BUFFALO, NY
Profession: Registered Professional Nurse; Lic. No. 734999; Cal. No. 32130
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 removing and possessing medications without permission.
STEVEN FREDRICK RATHBUN; ANDERSON, SC
Profession: Licensed Practical Nurse; Lic. No. 286103; Cal. No. 30815
Action: Application to surrender license granted.
Summary: Licensee did not contest charges of medication administration errors and submitting registration renewal applications on February 11, 2015 and February 15, 2018, with false responses to questions.
GRACE E SCHNEEMAN; CHESTER, NY
Profession: Licensed Practical Nurse; Lic. No. 153659; Cal. No. 32008 32009
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 the charge of having been convicted of Driving While Intoxicated, a class E felony.
GRACE ELIZABETH SCHNEEMAN (A/K/A SCHNEEMAN GRACE E); CHESTER, NY
Profession: Registered Professional Nurse; Lic. No. 563829; Cal. No. 32008 32009
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 the charge of having been convicted of Driving While Intoxicated, a class E felony.
JENNIFER LEIGH SMYTH (A/K/A PIMIENTA JENNIFER LEIGH); KIAMESHA LAKE, NY
Profession: Registered Professional Nurse; Lic. No. 456098; Cal. No. 29083 29084
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 Driving While Intoxicated, an unclassified misdemeanor and Aggravated Harassment in the 2nd Degree, a class A misdemeanor.
TROY SOARES; POUGHKEEPSIE, NY
Profession: Licensed Practical Nurse; Lic. No. 306115; Cal. No. 29085
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, a class A misdemeanor Driving While Impaired by Drugs, an unclassified misdemeanor and Criminal Trespass in the 2nd Degree, a class A misdemeanor.
ANGELA LORAINE STONE (A/K/A BLAIR ANGELA, LABUZ ANGELA LORAINE, BLAIR ANGELA LORAINE); WHITESBORO, NY
Profession: Registered Professional Nurse; Lic. No. 434097; Cal. No. 31790 31791
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 the charge of having been convicted of Falsifying Business Records in the 2nd Degree.
Pharmacy
EHT PHARMACY, LLC; EGG HARBOR TOWNSHIP, NJ
Profession: Pharmacy Not NYS; Reg. No. 030596; Cal. No. 31984
Action: Application for consent order granted Penalty agreed upon Censure and reprimand, $10,000 fine.
Summary: Registrant admitted to the charge of failure to comply with federal regulations in the State of Alabama.
RITA PATEL (A/K/A PATEL RITABEN HARSHADBHAI); MATAWAN, NJ
Profession: Pharmacist; Lic. No. 042451; Cal. No. 30095
Action: Found guilty of professional misconduct Penalty Revocation.
Summary: Licensee was found guilty of professional misconduct for having been convicted of Attempted Criminal Sale of a Prescription for a Controlled Substance, a class D felony.
KIN KEI WONG; BROOKLYN, NY
Profession: Pharmacist; Lic. No. 048478; Cal. No. 31972
Action: Application for consent order granted Penalty agreed upon Censure and reprimand, $5,000 fine.
Summary: Licensee did not contest the charge of holding for sale outdated drugs and drugs stored in refrigerators that were above the recommended temperature.
Public Accountancy
WILLIAM J O'HAGAN; CHAPPAQUA, NY
Profession: Certified Public Accountant; Lic. No. 096789; Cal. No. 32077
Action: Application for consent order granted Penalty agreed upon 2 years stayed suspension, upon return to practice, 2 years probation, $5,000 fine.
Summary: Licensee admitted to the charge of having been convicted of Criminal Tax Fraud in the 5th Degree, a class A misdemeanor.
TERANCE MARCEL RUSO; EDINBURG, NY
Profession: Certified Public Accountant; Lic. No. 068464; Cal. No. 31885
Action: Application for consent order granted Penalty agreed upon 2 years actual suspension, upon return to practice, 2 years probation.
Summary: Licensee admitted to the charge of failing to perform a complete and accurate audit.
Social Work
KRISTEN NOEL CONJERTI (A/K/A CONJERTI KRISTEN N, ROTUNDO KRISTEN NOEL); WALWORTH, NY
Profession: Licensed Master Social Worker; Lic. No. 077649; Cal. No. 32149 32109
Action: Application for consent order granted Penalty agreed upon 2 years stayed suspension, 2 years probation, $500 fine.
Summary: Licensee admitted to charges of failing to adequately follow-up with a patient and failing to refer a patient to other services upon discharge and failing to maintain accurate records.
KRISTEN NOEL CONJERTI; WALWORTH, NY
Profession: Licensed Clinical Social Worker; Lic. No. 078682; Cal. No. 32149 32109
Action: Application for consent order granted Penalty agreed upon 2 years stayed suspension, 2 years probation, $500 fine.
Summary: Licensee admitted to charges of failing to adequately follow-up with a patient and failing to refer a patient to other services upon discharge and failing to maintain accurate records.
Veterinary Medicine
SAMUEL PAUL YANCEY; CROGHAN, NY
Profession: Veterinarian; Lic. No. 004642; Cal. No. 31913
Action: Found guilty of professional misconduct Penalty Revocation.
Summary: Licensee was found guilty of professional misconduct for having been convicted of Forcible Touching, a class A misdemeanor.
February 2021
Land Surveying
VINCENT MARIO TEUTONICO; STATEN ISLAND, NY
Profession: Land Surveyor; Lic. No. 050307; Cal. No. 31918
Action: Application for consent order granted Penalty agreed upon 2 years stayed suspension, 2 years probation, $2,500 fine.
Summary: Licensee did not contest the charge of receiving fees from a third party in connection with his performance of professional services.
Massage Therapy
REBECCA LYNN JUSTICE; ROCHESTER, NY
Profession: Massage Therapist; Lic. No. 027762; Cal. No. 32079
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 Petit Larceny.
Mental Health Practitioner
ROBERT ERIC SCHANTZ; ROCHESTER, NY
Profession: Mental Health Counselor; Lic. No. 005168; Cal. No. 32018
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 practicing the profession with moral unfitness.
Nursing
JUNY BOSTIC; BROOKLYN, NY
Profession: Registered Professional Nurse; Lic. No. 378355; Cal. No. 32067 32068
Action: Application for consent order granted Penalty agreed upon 6 months actual suspension, 18 months stayed suspension, 2 years probation, $500 fine.
Summary: Licensee admitted to charges of failing to disclose on her New York re-registration application forms that she had been disciplined by another licensing authority and had a criminal conviction and of having been convicted of Possession of a Controlled Substance, a felony, in the State of Florida.
JUNY Y BOSTIC; BROOKLYN, NY
Profession: Licensed Practical Nurse; Lic. No. 176857; Cal. No. 32067 32068
Action: Application for consent order granted Penalty agreed upon 6 months actual suspension, 18 months stayed suspension, 2 years probation, $500 fine.
Summary: Licensee admitted to charges of failing to disclose on her New York re-registration application forms that she had been disciplined by another licensing authority and had a criminal conviction and of having been convicted of Possession of a Controlled Substance, a felony, in the State of Florida.
LISA ANN BRUZZI (A/K/A GODINO LISA); MANALAPAN, NJ
Profession: Licensed Practical Nurse; Lic. No. 135050; Cal. No. 32163 32164
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 failing to ensure aides were properly certified and that delegated tasks were satisfactorily performed, and failing to document whether care provided was within the delegated scope, in the State of New Jersey.
LISA ANN BRUZZI (A/K/A GODINO LISA); MANALAPAN, NJ
Profession: Registered Professional Nurse; Lic. No. 329349; Cal. No. 32163 32164
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 failing to ensure aides were properly certified and that delegated tasks were satisfactorily performed, and failing to document whether care provided was within the delegated scope, in the State of New Jersey.
JENNIFER LYNN CLEVELAND (A/K/A CLEVELAND JENNIFER L); ELMIRA, NY
Profession: Licensed Practical Nurse; Lic. No. 294399; Cal. No. 31486 31487
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 medication administration errors.