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.
April 2021
Nursing
MELODY ADALIA FIGUEROA (A/K/A ABSHIER MELODY ADALIA); BUSHKILL, PA
Profession: Registered Professional Nurse; Lic. No. 655153; Cal. No. 32156
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 admitted to the charge of failing to disclose three prior disciplinary actions on an application for licensure to practice nursing in the State of New Jersey.
OKIKE I GENEBA (A/K/A GENEBA OKIKE); MCKINNEY, TX
Profession: Registered Professional Nurse; Lic. No. 553702; Cal. No. 29818
Action: Application for consent order granted Penalty agreed upon 6 months actual suspension, 18 months stayed suspension, upon return to practice in New York State, 2 years probation.
Summary: Licensee admitted to charges of having been found guilty of professional misconduct in the State of Texas, where the conduct if committed in New York would constitute practicing the profession of nursing with gross negligence and committing unprofessional conduct by violating any term of probation or condition or limitation imposed on the licensee, in the State of Texas.
BRENT ANTHONY GIBSON (A/K/A GIBSON BRENT A); BINGHAMTON, NY
Profession: Registered Professional Nurse; Lic. No. 649154; Cal. No. 32198
Action: Application for consent order granted Penalty agreed upon 4 months actual suspension, 20 months stayed suspension, upon return to practice, 2 years probation, $500 fine.
Summary: Licensee did not contest the charge of practicing the profession with moral unfitness.
JAIME LEE GONZALEZ; CORTLAND, NY
Profession: Licensed Practical Nurse; Lic. No. 324158; Cal. No. 31993
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 Mischief.
ANDREW GRAVES; BAY SHORE, NY
Profession: Licensed Practical Nurse; Lic. No. 325660; Cal. No. 32146
Action: Application for consent order granted Penalty agreed upon 1 month actual suspension, 23 months stayed suspension, 2 years probation, $500 fine.
Summary: Licensee did not contest charges of conduct in the practice of the profession which evidence moral unfitness for diverting controlled substances for his own use and of having been convicted of Forgery, a class A misdemeanor.
JULIE MARIE GREY (A/K/A GREY JULIE M); MIDDLESEX, NY
Profession: Registered Professional Nurse; Lic. No. 635817; Cal. No. 32131
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 exercise appropriate supervision over an unlicensed nursing student who administered an incorrect dose of medication to a patient, while under supervision of the licensee.
CHRISTY AMBER HARRIS (A/K/A HARRIS CHRISTY); WALTON, NY
Profession: Licensed Practical Nurse; Lic. No. 303380; Cal. No. 32170
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 practicing the profession with moral unfitness.
JENNIFER ANNE HAWKINS; MARIETTA, NY
Profession: Registered Professional Nurse; Lic. No. 667263; Cal. No. 32150
Action: Application for consent order granted Penalty agreed upon Censure and reprimand, 1 year probation, $1,500 fine.
Summary: Licensee admitted to the charge of developing a personal relationship with a patient.
PETER KAREL HORNICEK; COHOES, NY
Profession: Licensed Practical Nurse; Lic. No. 306741; Cal. No. 30181
Action: Found guilty of professional misconduct Penalty Indefinite actual suspension until alcohol abuse free and fit to practice, upon return to practice, 2 years probation, $500 fine.
Summary: Licensee was found guilty of professional misconduct for having been convicted of Operating a Motor Vehicle While Under the Influence of Alcohol, a class E felony.
LINDA ANN LANZA; NEW CITY, NY
Profession: Registered Professional Nurse; Lic. No. 485100; Cal. No. 31815
Action: Application for consent order granted Penalty agreed upon 1 year actual suspension, 1 year stayed suspension, 2 years probation, $1,000 fine.
Summary: Licensee admitted to the charge of having been convicted of Endangering the Welfare of an Incompetent or Physically Disabled Person in the 2nd Degree, a class A misdemeanor.
DEBBIE LOUISE MARTINEZ (A/K/A SARDO DEBBIE LOUISE, PLANDOWSKI DEBBIE LOUISE); LACKAWANNA, NY
Profession: Registered Professional Nurse; Lic. No. 446377; Cal. No. 32120 32085
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 comply with rules and regulations governing the profession.
VERNA B NELSON; MINETTO, NY
Profession: Licensed Practical Nurse; Lic. No. 278466; Cal. No. 32206
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 assistance given to a patient.
EARLINE SHOAVON OWENS (A/K/A OWENS EARLINE SHOARON); NEW WINDSOR, NY
Profession: Licensed Practical Nurse; Lic. No. 320588; Cal. No. 29972
Action: Application for consent order granted Penalty agreed upon 1 month actual suspension, 23 months stayed suspension, 2 years probation.
Summary: Licensee admitted to the charge of having been convicted of Criminal Possession of a Weapon in the 4th Degree, a misdemeanor.
SHAYNA ALEXIS PATTERSON; ROCHESTER, NY
Profession: Licensed Practical Nurse; Lic. No. 313833; Cal. No. 31996
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.
Summary: Licensee admitted to charges of having been convicted of Aggravated Unlicensed Operation of a Motor Vehicle and Attempted Tampering with Physical Evidence.
ZENAIDA SALDANA; FULTON, NY
Profession: Registered Professional Nurse; Lic. No. 508337; Cal. No. 32194 32187
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 Petit Larceny.
ZENAIDA SALDANA; FULTON, NY
Profession: Licensed Practical Nurse; Lic. No. 251204; Cal. No. 32194 32187
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 Petit Larceny.
MARGARET SILIATO; CORAM, NY
Profession: Registered Professional Nurse; Lic. No. 543864; Cal. No. 31802
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 failing to document the administration of narcotics on two occasions.
DAVID SOLOMON TINDALL; ASTORIA, NY
Profession: Registered Professional Nurse; Lic. No. 524159; Cal. No. 31807
Action: Application for consent order granted Penalty agreed upon Indefinite actual suspension for no less than 1 month and until alcohol abuse free and 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, an unclassified misdemeanor.
Pharmacy
SHAWN BURKE; SPENCER, NY
Profession: Pharmacist; Lic. No. 057760; Cal. No. 32171
Action: Application for consent order granted Penalty agreed upon Censure and reprimand, 1 year probation, $1,000 fine.
Summary: Licensee did not contest the charge of failing to notify the pharmacy board of a change of address.
NATURE'S APOTHECARY, LLC; ITHACA, NY
Profession: Pharmacy; Reg. No. 034303; Cal. No. 32172
Action: Application for consent order granted Penalty agreed upon Censure and reprimand, $1,000 fine.
Summary: Registrant did not contest the charge of failing to notify the pharmacy board of a change of address.
AMIT PATEL (A/K/A PATEL AMITKUMAR); EDISON, NJ
Profession: Pharmacist; Lic. No. 056942; Cal. No. 32091
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 dispensing a drug other than what was prescribed.
Social Work
ANTHONY PUGLIESE; STATEN ISLAND, NY
Profession: Licensed Clinical Social Worker; Lic. No. 026907; Cal. No. 32090
Action: Application for consent order granted Penalty agreed upon 6 months actual suspension, 18 months stayed suspension, upon return to practice, 2 years probation.
Summary: Licensee admitted to charges of failing to contact authorities upon learning that a client refused psychiatric treatment and fled from his apartment and failing to completely and accurately document his interaction with the patient in progress notes.
ANTHONY PUGLIESE; STATEN ISLAND, NY
Profession: Certified Social Worker; Lic. No. 026907; Cal. No. 32090
Action: Application for consent order granted Penalty agreed upon 6 months actual suspension, 18 months stayed suspension, upon return to practice, 2 years probation.
Summary: Licensee admitted to charges of failing to contact authorities upon learning that a client refused psychiatric treatment and fled from his apartment and failing to completely and accurately document his interaction with the patient in progress notes.
Veterinary Medicine
VERNER MERRITT INGRAM III; NORWOOD, NY
Profession: Veterinary Technician; Lic. No. 007241; Cal. No. 32028
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 one count of Driving While Intoxicated.
March 2021
Architecture
IRA J BENLEVI; BAYSIDE, NY
Profession: Architect; Lic. No. 014183; Cal. No. 24784
Action: Found guilty of professional misconduct Penalty Revocation.
Summary: Licensee was found guilty professional misconduct for having practiced the profession of architecture while his license was suspended and for filing nine Post Approval Amendments with his seal and license number while his license was suspended.
RICHARD H LEWIS; NEW YORK, NY
Profession: Architect; Lic. No. 014987; Cal. No. 32237
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 filing 27 Technical Report Statement of Responsibility forms, with the New York City Department of Buildings, identifying responsibility for special inspections, when he was not a registered Special Inspection Agency or a Director of a Special Inspection Agency.
Chiropractic
ROBERT SCOTT SMALL; HUMBLE, TX
Profession: Chiropractor; Lic. No. 011146; Cal. No. 32333
Action: Application to surrender license granted, and to supersede Order No. 30865
Summary: Licensee did not contest the charge of practicing the profession in the State of Colorado while the ability to practice is impaired by alcohol, drugs, physical disability, or mental disability.
Nursing
DONNA WALLACE ADAIR; LAKELAND, FL
Profession: Registered Professional Nurse; Lic. No. 421898; Cal. No. 32370
Action: Application to surrender license granted.
Summary: Licensee did not contest the charge of using a physician's credentials for unauthorized prescriptions of medications in the State of Florida.
VINCENTIA AMANKWAH; CLIFFWOOD, NJ
Profession: Registered Professional Nurse; Lic. No. 681103; Cal. No. 32293
Action: Application to surrender license granted.
Summary: Licensee admitted to the charge of submitting false education credentials to the New York State Education Department, in order to obtain a registered professional nurse license.
DIANE ROBIN BARBARITO; FRESH MEADOWS, NY
Profession: Registered Professional Nurse; Lic. No. 689149; Cal. No. 32121
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 inconsistent patient record.