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 2001
Nursing
PATRICIA A PEPPIN; BRUSHTON, NY
Profession: Licensed Practical Nurse; Lic. No. 175405; Cal. No. 19081
Action: Application for consent order granted Penalty agreed upon 2 year suspension with leave to apply for a stay of execution of any unserved portion of said suspension as set forth in consent order application - upon service or stay of execution of any unserved portion of the aforesaid suspension, probation 2 years to commence upon return to practice.
Summary: Licensee admitted to charge of neglecting to document administered medications.
FELICIDAD KIAMKO PEREZ (A/K/A KIAMKO FELICIDAD SEVILLA); FRESH MEADOWS, NY
Profession: Registered Professional Nurse; Lic. No. 359870; Cal. No. 18983
Action: Application for consent order granted Penalty agreed upon 1 year suspension, execution of suspension stayed, probation 1 year, $500 fine.
Summary: Licensee did not contest charge of willfully making a report to the medical examiner, which was false. The false report indicated that an apnea monitor was used although it had not been used.
FELICIDAD KIAMKO PEREZ (A/K/A KIAMKO FELICIDAD SEVILLA); FRESH MEADOWS, NY
Profession: Registered Professional Nurse; Lic. No. 359870; Cal. No. 18983
Action: Application for consent order granted Penalty agreed upon 1 year suspension, execution of suspension stayed, probation 1 year, $500 fine.
Summary: Licensee did not contest charge of willfully making a report to the medical examiner, which was false. The false report indicated that an apnea monitor was used although it had not been used.
ARLENE PHIPPS; JAMAICA, NY
Profession: Licensed Practical Nurse; Lic. No. 180317; Cal. No. 18880
Action: Application to surrender license granted.
Summary: Licensee admitted to charge of having been convicted of Forgery, a class E felony Petit Larceny, a class A misdemeanor and Attempted Petit Larceny, a class B misdemeanor and failing to disclose said criminal convictions on registration applications.
ARLENE PHIPPS; JAMAICA, NY
Profession: Licensed Practical Nurse; Lic. No. 180317; Cal. No. 18880
Action: Application to surrender license granted.
Summary: Licensee admitted to charge of having been convicted of Forgery, a class E felony Petit Larceny, a class A misdemeanor and Attempted Petit Larceny, a class B misdemeanor and failing to disclose said criminal convictions on registration applications.
NOREEN RAPPAPORT; STATEN ISLAND, NY
Profession: Registered Professional Nurse; Lic. No. 294219; Cal. No. 18823
Action: Found guilty of professional misconduct Penalty 2 year suspension, execution of suspension stayed, probation 2 years, $500 fine.
Summary: Licensee was found guilty of having been convicted of Criminal Possession of a Controlled Substance in the Seventh Degree, a class A misdemeanor.
NOREEN RAPPAPORT; STATEN ISLAND, NY
Profession: Registered Professional Nurse; Lic. No. 294219; Cal. No. 18823
Action: Found guilty of professional misconduct Penalty 2 year suspension, execution of suspension stayed, probation 2 years, $500 fine.
Summary: Licensee was found guilty of having been convicted of Criminal Possession of a Controlled Substance in the Seventh Degree, a class A misdemeanor.
LAMINE M SAKHO (A/K/A SAKHO LAMINE MAMADOU); NEW YORK, NY
Profession: Licensed Practical Nurse; Lic. No. 240970; Cal. No. 18740
Action: Application for consent order granted Penalty agreed upon 2 year suspension, execution of last 21 months of suspension stayed, probation 2 years.
Summary: Licensee admitted to charge of leaving a quadriplegic patient, for whom he was supplying home health care, alone without first securing someone to take his place.
LAMINE M SAKHO (A/K/A SAKHO LAMINE MAMADOU); NEW YORK, NY
Profession: Licensed Practical Nurse; Lic. No. 240970; Cal. No. 18740
Action: Application for consent order granted Penalty agreed upon 2 year suspension, execution of last 21 months of suspension stayed, probation 2 years.
Summary: Licensee admitted to charge of leaving a quadriplegic patient, for whom he was supplying home health care, alone without first securing someone to take his place.
HAE YOUNG KIM SHIM; BROOKLYN, NY
Profession: Registered Professional Nurse; Lic. No. 229768; Cal. No. 18838
Action: Application for consent order granted Penalty agreed upon 1 year suspension, execution of suspension stayed, probation 1 year, $500 fine.
Summary: Licensee did not contest the charge of twice infusing a patient with the wrong blood type.
HAE YOUNG KIM SHIM; BROOKLYN, NY
Profession: Registered Professional Nurse; Lic. No. 229768; Cal. No. 18838
Action: Application for consent order granted Penalty agreed upon 1 year suspension, execution of suspension stayed, probation 1 year, $500 fine.
Summary: Licensee did not contest the charge of twice infusing a patient with the wrong blood type.
ELAINE KATHLEEN SMITH; HOPKINTON, NY
Profession: Licensed Practical Nurse; Lic. No. 225911; Cal. No. 19239
Action: Application to surrender license granted.
Summary: Licensee did not contest charge of violating a term of probation by not taking certain coursework.
ELAINE KATHLEEN SMITH; HOPKINTON, NY
Profession: Licensed Practical Nurse; Lic. No. 225911; Cal. No. 19239
Action: Application to surrender license granted.
Summary: Licensee did not contest charge of violating a term of probation by not taking certain coursework.
PARTRICIA STAGL STRAUB (A/K/A STAGL PATRICIA MARIE); KINGS PARK AND SMITHTOWN, NY
Profession: Licensed Practical Nurse; Lic. No. 078170; Cal. No. 18700 18701
Action: Found guilty of professional misconduct Penalty 1 year suspension, execution of last 9 months of said suspension stayed, probation 2 years.
Summary: Licensee was found guilty of having been convicted of Attempted Petit Larceny, a class B misdemeanor.
PARTRICIA STAGL STRAUB (A/K/A STAGL PATRICIA MARIE); KINGS PARK AND SMITHTOWN, NY
Profession: Licensed Practical Nurse; Lic. No. 078170; Cal. No. 18700 18701
Action: Found guilty of professional misconduct Penalty 1 year suspension, execution of last 9 months of said suspension stayed, probation 2 years.
Summary: Licensee was found guilty of having been convicted of Attempted Petit Larceny, a class B misdemeanor.
PATRICIA MARIE STRAUB (A/K/A STRAUB PATRICIA S); KINGS PARK AND SMITHTOWN, NY
Profession: Registered Professional Nurse; Lic. No. 267369; Cal. No. 18700 18701
Action: Found guilty of professional misconduct Penalty 1 year suspension, execution of last 9 months of said suspension stayed, probation 2 years.
Summary: Licensee was found guilty of having been convicted of Attempted Petit Larceny, a class B misdemeanor.
PATRICIA MARIE STRAUB (A/K/A STRAUB PATRICIA S); KINGS PARK AND SMITHTOWN, NY
Profession: Registered Professional Nurse; Lic. No. 267369; Cal. No. 18700 18701
Action: Found guilty of professional misconduct Penalty 1 year suspension, execution of last 9 months of said suspension stayed, probation 2 years.
Summary: Licensee was found guilty of having been convicted of Attempted Petit Larceny, a class B misdemeanor.
BARBARA ELLEN TUPPER; RUSSELL, NY
Profession: Licensed Practical Nurse; Lic. No. 247000; Cal. No. 19065 19066
Action: Application for consent order granted Penalty agreed upon 1 year suspension, execution of suspension stayed, probation 1 year, $250 fine.
Summary: Licensee admitted to charge of committing approximately seven medication errors/omissions.
BARBARA ELLEN TUPPER; RUSSELL, NY
Profession: Licensed Practical Nurse; Lic. No. 247000; Cal. No. 19065 19066
Action: Application for consent order granted Penalty agreed upon 1 year suspension, execution of suspension stayed, probation 1 year, $250 fine.
Summary: Licensee admitted to charge of committing approximately seven medication errors/omissions.
BARBARA H USTIN (A/K/A MOLLOY BARBARA H); KENT LAKES, NY
Profession: Registered Professional Nurse; Lic. No. 277264; Cal. No. 19049
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 Driving While Intoxicated.
BARBARA H USTIN (A/K/A MOLLOY BARBARA H); KENT LAKES, NY
Profession: Registered Professional Nurse; Lic. No. 277264; Cal. No. 19049
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 Driving While Intoxicated.
CHRISTINE WALKER; LITHONIA, GA
Profession: Registered Professional Nurse; Lic. No. 447773; Cal. No. 17370
Action: Application for consent order granted Penalty agreed upon 1 year suspension, execution of suspension stayed, probation 1 year to commence if and when return to practice.
Summary: Licensee admitted to charge of gross negligence as a result of crushing calcium tablets and mixing them with potassium chloride to administer intravenously.
CHRISTINE WALKER; LITHONIA, GA
Profession: Registered Professional Nurse; Lic. No. 447773; Cal. No. 17370
Action: Application for consent order granted Penalty agreed upon 1 year suspension, execution of suspension stayed, probation 1 year to commence if and when return to practice.
Summary: Licensee admitted to charge of gross negligence as a result of crushing calcium tablets and mixing them with potassium chloride to administer intravenously.
AYHAM AYOUB ZOREIKAT; ANAHEIM, CA
Profession: Registered Professional Nurse; Lic. No. 472593; Cal. No. 19115
Action: Application to surrender license granted.
Summary: Licensee admitted to charge of having been found guilty of professional misconduct by another state's disciplinary agency.
AYHAM AYOUB ZOREIKAT; ANAHEIM, CA
Profession: Registered Professional Nurse; Lic. No. 472593; Cal. No. 19115
Action: Application to surrender license granted.
Summary: Licensee admitted to charge of having been found guilty of professional misconduct by another state's disciplinary agency.
Pharmacy
PAMELA MARIE KEANE (A/K/A BROWNE PAMELA MARIE); ST. JAMES, NY
Profession: Pharmacist; Lic. No. 033215; Cal. No. 19086
Action: Application for consent order granted Penalty agreed upon Censure and Reprimand, $500 fine.
Summary: Licensee admitted to charge of placing the wrong directions on a prescription label, which directions, if followed would result in a danger to the health of the patient.
PAMELA MARIE KEANE (A/K/A BROWNE PAMELA MARIE); ST. JAMES, NY
Profession: Pharmacist; Lic. No. 033215; Cal. No. 19086
Action: Application for consent order granted Penalty agreed upon Censure and Reprimand, $500 fine.
Summary: Licensee admitted to charge of placing the wrong directions on a prescription label, which directions, if followed would result in a danger to the health of the patient.
NAZIR AHMED SHAIKH (A/K/A SHAIKH NAZIR A); JAMAICA ESTATES, NY
Profession: Pharmacist; Lic. No. 036603; Cal. No. 18750
Action: Found guilty of professional misconduct Penalty Revocation.
Summary: Licensee was found guilty of having been convicted of Grand Larceny in the Second Degree, a class C felony, and Grand Larceny in the Third Degree, a class D felony.
NAZIR AHMED SHAIKH (A/K/A SHAIKH NAZIR A); JAMAICA ESTATES, NY
Profession: Pharmacist; Lic. No. 036603; Cal. No. 18750
Action: Found guilty of professional misconduct Penalty Revocation.
Summary: Licensee was found guilty of having been convicted of Grand Larceny in the Second Degree, a class C felony, and Grand Larceny in the Third Degree, a class D felony.
NAPAPAN UTTARAPONK (A/K/A VATANAPRADIT NAPAPAN); BRONX, NY
Profession: Pharmacist; Lic. No. 029705; Cal. No. 19074
Action: Application for consent order granted Penalty agreed upon Censure and Reprimand, probation 1 year, $1,000 fine.
Summary: Licensee did not contest charge of failing to recognize that a physician's order for an infant patient exceeded the dosage for an infant patient, and failing to check the dosage in the standards texts.