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 2002
Dentistry
CHERYL F STECZ; WANTAGH, NY
Profession: Dentist; Lic. No. 039135; Cal. No. 18264
Action: Found guilty of professional misconduct Penalty 3 month suspension, after service of suspension, partial suspension in certain areas until terminated as set forth in hearing panel report.
Summary: Licensee was found guilty of practicing beyond the scope of dentistry by purchasing controlled substances to treat her own non-dental pain.
Massage Therapy
DENNIS PATRICK CLARK; WEST BABYLON, NY
Profession: Massage Therapist; Lic. No. 007704; Cal. No. 19455
Action: Found guilty of professional misconduct Penalty Suspension for at least 3 months and until terminated as set forth in Regents Review Committee report - upon termination of suspension, probation 2 years, $500 fine.
Summary: Licensee was found guilty of having been convicted of the crime of Vehicular Assault in the Second Degree, a class E felony and the crime of Operating a Motor Vehicle While Under the Influence of Alcohol, a misdemeanor.
DENNIS PATRICK CLARK; WEST BABYLON, NY
Profession: Massage Therapist; Lic. No. 007704; Cal. No. 19455
Action: Found guilty of professional misconduct Penalty Suspension for at least 3 months and until terminated as set forth in Regents Review Committee report - upon termination of suspension, probation 2 years, $500 fine.
Summary: Licensee was found guilty of having been convicted of the crime of Vehicular Assault in the Second Degree, a class E felony and the crime of Operating a Motor Vehicle While Under the Influence of Alcohol, a misdemeanor.
Nursing
GERALDINE SAMAL ALSTON (A/K/A ROGERS GERALDINE SAMAL); BROOKLYN, NY
Profession: Licensed Practical Nurse; Lic. No. 078055; Cal. No. 19669 19668
Action: Application for consent order granted Penalty agreed upon Censure and Reprimand, probation 1 year, $250 fine.
Summary: Licensee admitted to charge of abusing a patient in her care while she was employed and on duty at a residential health care facility.
GERALDINE SAMAL ALSTON (A/K/A ROGERS GERALDINE SAMAL); BROOKLYN, NY
Profession: Licensed Practical Nurse; Lic. No. 078055; Cal. No. 19669 19668
Action: Application for consent order granted Penalty agreed upon Censure and Reprimand, probation 1 year, $250 fine.
Summary: Licensee admitted to charge of abusing a patient in her care while she was employed and on duty at a residential health care facility.
MICHELLE BABIACK BLIVEN (A/K/A BABIACK MICHELLE LAREE); HINSDALE, NY
Profession: Licensed Practical Nurse; Lic. No. 244906; Cal. No. 19905
Action: Application to surrender license granted.
Summary: Licensee admitted to charge of having been convicted of Driving While Intoxicated.
MICHELLE BABIACK BLIVEN (A/K/A BABIACK MICHELLE LAREE); HINSDALE, NY
Profession: Licensed Practical Nurse; Lic. No. 244906; Cal. No. 19905
Action: Application to surrender license granted.
Summary: Licensee admitted to charge of having been convicted of Driving While Intoxicated.
ELISHA DAWN BOLTON; BROOKLYN, NY
Profession: Licensed Practical Nurse; Lic. No. 249267; Cal. No. 19426
Action: Found guilty of professional misconduct Penalty 3 month suspension, execution of suspension stayed.
Summary: Licensee was found guilty of having been convicted of the crime of Resisting Arrest, a misdemeanor.
ELISHA DAWN BOLTON; BROOKLYN, NY
Profession: Licensed Practical Nurse; Lic. No. 249267; Cal. No. 19426
Action: Found guilty of professional misconduct Penalty 3 month suspension, execution of suspension stayed.
Summary: Licensee was found guilty of having been convicted of the crime of Resisting Arrest, a misdemeanor.
MARK C BURMESTER; EAST ISLIP, NY
Profession: Registered Professional Nurse; Lic. No. 317635; Cal. No. 19563
Action: Application for consent order granted Penalty agreed upon 12 month suspension, execution of last 10 months of suspension stayed, probation 2 years, $1,000 fine.
Summary: Licensee admitted to charge of having been convicted of Public Lewdness, a class B misdemeanor.
MARK C BURMESTER; EAST ISLIP, NY
Profession: Registered Professional Nurse; Lic. No. 317635; Cal. No. 19563
Action: Application for consent order granted Penalty agreed upon 12 month suspension, execution of last 10 months of suspension stayed, probation 2 years, $1,000 fine.
Summary: Licensee admitted to charge of having been convicted of Public Lewdness, a class B misdemeanor.
JAMES COLTER; CUMBERLAND, VA
Profession: Licensed Practical Nurse; Lic. No. 239338; Cal. No. 17846
Action: Found guilty of professional misconduct Penalty Revocation.
Summary: Licensee was found guilty of having been convicted of Assault in the Third Degree, a class A misdemeanor.
JAMES COLTER; CUMBERLAND, VA
Profession: Licensed Practical Nurse; Lic. No. 239338; Cal. No. 17846
Action: Found guilty of professional misconduct Penalty Revocation.
Summary: Licensee was found guilty of having been convicted of Assault in the Third Degree, a class A misdemeanor.
CAROL ANN CRAWFORD; HEMPSTEAD, NY
Profession: Licensed Practical Nurse; Lic. No. 184821; Cal. No. 19784
Action: Application for consent order granted Penalty agreed upon 1 year suspension, execution of suspension stayed, probation 1 year, $500 fine.
Summary: Licensee admitted to charge of willfully abusing three patients verbally.
CAROL ANN CRAWFORD; HEMPSTEAD, NY
Profession: Licensed Practical Nurse; Lic. No. 184821; Cal. No. 19784
Action: Application for consent order granted Penalty agreed upon 1 year suspension, execution of suspension stayed, probation 1 year, $500 fine.
Summary: Licensee admitted to charge of willfully abusing three patients verbally.
DENISE ANDREA DAVIS; BRONX, NY
Profession: Registered Professional Nurse; Lic. No. 439322; Cal. No. 19582
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 charge of having been convicted of Attempted Assault in the Third Degree, a class B misdemeanor, and Attempted Criminal Possession of a Weapon in the Fourth Degree, a class B misdemeanor.
DENISE ANDREA DAVIS; BRONX, NY
Profession: Registered Professional Nurse; Lic. No. 439322; Cal. No. 19582
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 charge of having been convicted of Attempted Assault in the Third Degree, a class B misdemeanor, and Attempted Criminal Possession of a Weapon in the Fourth Degree, a class B misdemeanor.
LINDA CHRISTAL DIFASI; SYRACUSE, NY
Profession: Licensed Practical Nurse; Lic. No. 258382; Cal. No. 19600
Action: Application for consent order granted Penalty agreed upon 2 year suspension, execution of last 18 months of suspension stayed, probation 2 years to commence upon return to practice, $950 fine.
Summary: Licensee admitted to charge of making a materially misleading statement in her nursing license application and two employment applications, and taking and cashing another person's money order.
LINDA CHRISTAL DIFASI; SYRACUSE, NY
Profession: Licensed Practical Nurse; Lic. No. 258382; Cal. No. 19600
Action: Application for consent order granted Penalty agreed upon 2 year suspension, execution of last 18 months of suspension stayed, probation 2 years to commence upon return to practice, $950 fine.
Summary: Licensee admitted to charge of making a materially misleading statement in her nursing license application and two employment applications, and taking and cashing another person's money order.
MICHELLE MARIE DROUIN (A/K/A BRADLEY MICHELLE M); SCHENECTADY, NY
Profession: Licensed Practical Nurse; Lic. No. 165780; Cal. No. 19881
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 charge of having been convicted of Criminal Possession of a Forged Instrument in the Third Degree, a class A misdemeanor.
MICHELLE MARIE DROUIN (A/K/A BRADLEY MICHELLE M); SCHENECTADY, NY
Profession: Licensed Practical Nurse; Lic. No. 165780; Cal. No. 19881
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 charge of having been convicted of Criminal Possession of a Forged Instrument in the Third Degree, a class A misdemeanor.
GERALDINE SAMAL ELEBY (A/K/A ALSTON GERALDINE SAMAL); BROOKLYN, NY
Profession: Registered Professional Nurse; Lic. No. 433674; Cal. No. 19669 19668
Action: Application for consent order granted Penalty agreed upon Censure and Reprimand, probation 1 year, $250 fine.
Summary: Licensee admitted to charge of abusing a patient in her care while she was employed and on duty at a residential health care facility.
GERALDINE SAMAL ELEBY (A/K/A ALSTON GERALDINE SAMAL); BROOKLYN, NY
Profession: Registered Professional Nurse; Lic. No. 433674; Cal. No. 19669 19668
Action: Application for consent order granted Penalty agreed upon Censure and Reprimand, probation 1 year, $250 fine.
Summary: Licensee admitted to charge of abusing a patient in her care while she was employed and on duty at a residential health care facility.
NEVILLE P FRONDA; NEW YORK, NY
Profession: Licensed Practical Nurse; Lic. No. 147996; Cal. No. 20117 20116
Action: Application for consent order granted Penalty agreed upon 24 month suspension, execution of last 20 months of suspension stayed, probation 24 months, $10,000 fine.
Summary: Licensee did not contest charge of, while employed and on duty as a charge nurse of an emergency room, failure to assign a primary nurse and notify the physicians of a patient exhibiting heart attack symptoms.
NEVILLE P FRONDA; NEW YORK, NY
Profession: Licensed Practical Nurse; Lic. No. 147996; Cal. No. 20117 20116
Action: Application for consent order granted Penalty agreed upon 24 month suspension, execution of last 20 months of suspension stayed, probation 24 months, $10,000 fine.
Summary: Licensee did not contest charge of, while employed and on duty as a charge nurse of an emergency room, failure to assign a primary nurse and notify the physicians of a patient exhibiting heart attack symptoms.
NEVILLE PAGAYOYA FRONDA; NEW YORK, NY
Profession: Registered Professional Nurse; Lic. No. 393652; Cal. No. 20117 20116
Action: Application for consent order granted Penalty agreed upon 24 month suspension, execution of last 20 months of suspension stayed, probation 24 months, $10,000 fine.
Summary: Licensee did not contest charge of, while employed and on duty as a charge nurse of an emergency room, failure to assign a primary nurse and notify the physicians of a patient exhibiting heart attack symptoms.
NEVILLE PAGAYOYA FRONDA; NEW YORK, NY
Profession: Registered Professional Nurse; Lic. No. 393652; Cal. No. 20117 20116
Action: Application for consent order granted Penalty agreed upon 24 month suspension, execution of last 20 months of suspension stayed, probation 24 months, $10,000 fine.
Summary: Licensee did not contest charge of, while employed and on duty as a charge nurse of an emergency room, failure to assign a primary nurse and notify the physicians of a patient exhibiting heart attack symptoms.
VICTOR J GROUP; NORTH TONAWANDA, NY
Profession: Licensed Practical Nurse; Lic. No. 221256; Cal. No. 19656
Action: Application for consent order granted Penalty agreed upon 36 month suspension, execution of last 30 months of suspension stayed, probation 3 years, $1,500 fine.
Summary: Licensee did not contest charge of willful physical abuse of a patient.
VICTOR J GROUP; NORTH TONAWANDA, NY
Profession: Licensed Practical Nurse; Lic. No. 221256; Cal. No. 19656
Action: Application for consent order granted Penalty agreed upon 36 month suspension, execution of last 30 months of suspension stayed, probation 3 years, $1,500 fine.
Summary: Licensee did not contest charge of willful physical abuse of a patient.
LAURIE ANNE GUALANDI (A/K/A FLINT LAURIE ANNE); ROME, NY
Profession: Licensed Practical Nurse; Lic. No. 224384; Cal. No. 19681
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.
Summary: Licensee admitted to charge of having been found by the Commissioner of Health to be in violation of article thirty-three of the Public Health law for diverting Percocet for personal use.