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.
November 2020
Nursing
NORLITO SHU BUNAL JR; ROCKAWAY PARK, NY
Profession: Registered Professional Nurse; Lic. No. 566595; Cal. No. 31895
Action: Application for consent order granted Penalty agreed upon Censure and reprimand, 1 year probation, $500 fine.
Summary: Licensee admitted to the charge of willfully harassing a patient verbally by using foul language while interacting with said patient.
GREGORY ALLEN BUSH (A/K/A BUSH GREGORY); SYRACUSE, NY
Profession: Licensed Practical Nurse; Lic. No. 283217; Cal. No. 32048 32049
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.
GREGORY ALLEN BUSH (A/K/A BUSH GREGORY); SYRACUSE, NY
Profession: Registered Professional Nurse; Lic. No. 592394; Cal. No. 32048 32049
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.
BRITTNEY LEANN CHRISTENSEN (A/K/A MOORE BRITTNEY LEANN, MOORE BRITTNEY); DUNDEE, NY
Profession: Registered Professional Nurse; Lic. No. 691920; Cal. No. 31978
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 dispensed a non-controlled substance to patient without physician's order and provided personal contact information to two patients.
YOUBRAJ DEONARINE; NEW YORK, NY
Profession: Licensed Practical Nurse; Lic. No. 262013; Cal. No. 31893
Action: Application for consent order granted Penalty agreed upon 1 month actual suspension, 23 month stayed suspension, 2 years probation.
Summary: Licensee admitted to the charge of documenting incorrect dates in three patient records.
MARCELLA DEUEL (A/K/A HELU MARCELLA); ALBANY, NY
Profession: Registered Professional Nurse; Lic. No. 653643; Cal. No. 32022
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 Trespass in the 2nd Degree.
KERRY LYNN DONOHUE; ALBANY, NY
Profession: Licensed Practical Nurse; Lic. No. 304026; Cal. No. 30463
Action: Found guilty of professional misconduct Penalty Indefinite actual suspension until substance-abuse-free and fit to practice, upon return to practice, 2 years probation, $1,000 fine.
Summary: Licensee was found guilty of practicing the profession of nursing with negligence on more than one occasion, practicing the profession of nursing fraudulently, and failing to maintain an accurate patient record.
ALEC GROVES DRUCKER (A/K/A DRUCKER ALEC GROVE); PERU, NY
Profession: Registered Professional Nurse; Lic. No. 673776; Cal. No. 29779
Action: Application for consent order granted Penalty agreed upon 2 years stayed suspension, 2 years probation, $750 fine.
Summary: Licensee admitted to the charge of exam without doctor's order and records.
STEPHANIE LYNNE HICKS; EAST ROCHESTER, NY
Profession: Licensed Practical Nurse; Lic. No. 277642; Cal. No. 31860
Action: Application for consent order granted Penalty agreed upon Indefinite actual suspension for no less than 6 months and until fit to practice, upon return to practice, 2 years probation, $500 fine.
Summary: Licensee admitted to charges of taking medication for her own personal use medication administration errors and failing to comply with the standards of professional conduct.
ALICIA P JOHNSON; PARLIN, NJ
Profession: Licensed Practical Nurse; Lic. No. 305604; Cal. No. 32267
Action: Application to surrender license granted.
Summary: Licensee admitted to the charge of having been convicted of Distribution of a Controlled Dangerous Substance, a crime of the 3rd Degree and Endangering the Welfare of a Child, a crime of the 2nd Degree, in the State of New Jersey.
CHRISTIAN J LOPEZ; BROOKLYN, NY
Profession: Registered Professional Nurse; Lic. No. 627234; Cal. No. 31861
Action: Application for consent order granted Penalty agreed upon 2 months actual suspension, 22 months stayed suspension, 2 years probation, $7,500 fine.
Summary: Licensee admitted to the charge of administering an incorrect dose of medication to a patient.
DENISE A MAIORANA; SAINT PAUL, MN
Profession: Registered Professional Nurse; Lic. No. 528405; Cal. No. 32270
Action: Application to surrender license granted.
Summary: Licensee did not contest the charge of diverting the controlled substances Dilaudid and fentanyl for her own personal use, in the State of Minnesota.
NETZI JENYS MONTANO; HILTON, NY
Profession: Registered Professional Nurse; Lic. No. 717841; Cal. No. 31914
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 calling in a prescription for herself without permission and/or proper credentials.
NANCY D MUNNELLY; WESTON, CT
Profession: Registered Professional Nurse; Lic. No. 288644; Cal. No. 31928
Action: Application for consent order granted Penalty agreed upon 2 years stayed suspension, 2 years probation, $1,000 fine.
Summary: Licensee did not contest the charge of practicing the profession of nursing while the license is suspended.
KATHERINE MARIE NORMAN; NORTH CHESTERFIELD, VA
Profession: Registered Professional Nurse; Lic. No. 587815; Cal. No. 32245
Action: Application to surrender license granted.
Summary: Licensee did not contest the charge of failing to accurately document the administration or wasting of medication in the Commonwealth of Virginia.
VIRGINIA PAVESE (A/K/A REMPE VIRGINIA); KINGS PARK, NY
Profession: Registered Professional Nurse; Lic. No. 461407; Cal. No. 31888 31889
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 record administration of insulin to a patient.
NICOLE MARIE PRESUTTI (A/K/A PRESUTTI NICOLE M); LEWISTON, NY
Profession: Licensed Practical Nurse; Lic. No. 297188; Cal. No. 31985
Action: Application for consent order granted Penalty agreed upon 6 months actual suspension, 18 months stayed suspension, upon return to practice, 2 years probation, $500 fine.
Summary: Licensee did not contest the charge of having been convicted of Conspiracy to Possess with Intent to Distribute and to Distribute Cocaine Base.
VIRGINIA REMPE; KINGS PARK, NY
Profession: Licensed Practical Nurse; Lic. No. 152562; Cal. No. 31888 31889
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 record administration of insulin to a patient.
KATHLEEN MARIE SACCONE; NORTH SYRACUSE, NY
Profession: Registered Professional Nurse; Lic. No. 539037; Cal. No. 32026
Action: Application for consent order granted Penalty agreed upon 3 months actual suspension, 21 months stayed suspension, upon return to practice, 2 years probation, $500 fine.
Summary: Licensee did not contest the charge of moral unfitness in the practice of nursing.
SARAH ELLEN WALTS (A/K/A WALTS SARAH E); FREDERICKSBURG, VA
Profession: Licensed Practical Nurse; Lic. No. 326464; Cal. No. 31747
Action: Application for consent order granted Penalty agreed upon 2 years stayed suspension, upon return to practice in New York State, 2 years probation.
Summary: Licensee did not contest the charge of failure to document administration and/or administer medication.
Pharmacy
WALGREEN EASTERN CO., INC; HICKSVILLE, NY
Profession: Pharmacy; Reg. No. 029160; Cal. No. 31862
Action: Application for consent order granted Penalty agreed upon 1 year probation, $1,500 fine.
Summary: Registrant did not contest the charge of three unlicensed assistants present with one pharmacist.
Physical Therapy
CHAD MICHAEL MEAGLEY; SAYRE, PA
Profession: Physical Therapist Assistant; Lic. No. 005926; Cal. No. 32054
Action: Application for consent order granted Penalty agreed upon Indefinite actual suspension until fit to practice, upon return to practice in New York State, 2 years probation, $500 fine.
Summary: Licensee did not contest the charge of having been convicted of Driving While Intoxicated.
Public Accountancy
ALAN GOLDBERGER (A/K/A GOLDBERGER ALAN J); NEW YORK, NY
Profession: Certified Public Accountant; Lic. No. 042677; Cal. No. 31869
Action: Application for consent order granted Penalty agreed upon 6 months actual suspension, 18 months stayed suspension, 2 years probation, $10,000 fine.
Summary: Licensee admitted to the charge of having been convicted of Criminal Tax Fraud in the 3rd Degree, a class D felony.
DAVID JOSEPH MIDDENDORF; MARIETTA, GA
Profession: Certified Public Accountant; Lic. No. 115975; Cal. No. 32200
Action: Application to surrender license granted.
Summary: Licensee admitted to the charge of having been convicted of Conspiracy to Commit Wire Fraud and Wire Fraud (3 counts).
Veterinary Medicine
JOHN ALTON INKLEY; RANDOLPH, NY
Profession: Veterinarian; Lic. No. 009146; Cal. No. 32014
Action: Application for consent order granted Penalty agreed upon 1 month actual suspension, 23 months stayed suspension, upon return to practice, 2 years probation, $5,000 fine.
Summary: Licensee did not contest charges of delegating professional responsibilities to a person who is not qualified by licensure to perform them and failure to maintain accurate records.
October 2020
Architecture
AMANDA EVERSON COSTANZA (A/K/A EVERSON AMANDA M); ROCHESTER, NY
Profession: Architect; Lic. No. 033082; Cal. No. 31257
Action: Application for consent order granted Penalty agreed upon Censure and reprimand, $1,000 fine.
Summary: Licensee did not contest the charge of failing to register her architecture license.
CHRISTOPHER ANGELO COSTANZA; ROCHESTER, NY
Profession: Architect; Lic. No. 032624; Cal. No. 31762
Action: Application for consent order granted Penalty agreed upon Censure and reprimand, $1,000 fine.
Summary: Licensee did not contest the charge of failing to register his architecture license.
JOSEPH H HURWITZ; WEST HURLEY, NY
Profession: Architect; Lic. No. 010075; Cal. No. 31953
Action: Application to surrender license granted.
Summary: Licensee did not contest the charge of willfully failing to comply with the mandatory continuing education requirements to be registered to practice as an architect.
OSCAR M TORRES; GREAT NECK, NY
Profession: Architect; Lic. No. 034382; Cal. No. 31774
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 submitting two professionally certified applications with the New York City Department of Buildings that failed audits resulting in revocation of two permits within a period of six months.
Engineering
ANTHONY JOSEPH TARANTINO; MASSAPEQUA PARK, NY
Profession: Professional Engineer; Lic. No. 087739; Cal. No. 31883
Action: Application for consent order granted Penalty agreed upon 2 years stayed suspension, 2 years probation, 50 hours public service, $3,500 fine.
Summary: Licensee did not contest the charge of receiving fees from a third party in connection with his performance of professional services.