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.
July 2020
Nursing
MEGAN RENEE RASTER (A/K/A RASTER MEGAN); NEW ORLEANS, LA
Profession: Registered Professional Nurse; Lic. No. 767818; Cal. No. 31773
Action: Application for consent order granted Penalty agreed upon Censure and reprimand, $500 fine.
Summary: Licensee did not contest the charge of failure to report a Louisiana misdemeanor conviction.
JESSICA E ROWE (A/K/A HOOVER JESSICA E, HOOVER JESSICA); WEBSTER, NY
Profession: Licensed Practical Nurse; Lic. No. 313200; Cal. No. 29029
Action: Found guilty of professional misconduct Penalty Revocation.
Summary: Licensee was found guilty of practicing the profession of nursing with gross negligence, negligence on more than one occasion, incompetence on more than one occasion, and committing unprofessional conduct.
CANDICE ELAINE ROWLEY; CORNING, NY
Profession: Registered Professional Nurse; Lic. No. 694400; Cal. No. 29671
Action: Application to surrender license granted.
Summary: Licensee did not contest charges of removing diphenhydramine and hydromorphone from the Pyxis without a physician order and administering diphenhydramine and hydromorphone to patients without a physician order.
SHANE C SACKETT; WAVERLY, NY
Profession: Licensed Practical Nurse; Lic. No. 302580; Cal. No. 31761
Action: Application for consent order granted Penalty agreed upon 3 months actual suspension, 21 months stayed suspension, upon return to practice, 2 years probation, $250 fine.
Summary: Licensee did not contest the charge of falsely indicating, on a registration renewal application, that a licensing authority had not disciplined him.
AMY C SALEM (A/K/A SALEM AMY); SYRACUSE, NY
Profession: Licensed Practical Nurse; Lic. No. 306136; Cal. No. 30372
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 Assault in the 3rd Degree.
MICHAEL R STENGL; NORTH BABYLON, NY
Profession: Licensed Practical Nurse; Lic. No. 319675; Cal. No. 31685
Action: Application for consent order granted Penalty agreed upon 2 years stayed suspension, 2 years probation, $500 fine.
Summary: Licensee admitted to charges of practicing while impaired by drugs.
WILDY THELUSMOND; HUNTINGTON, NY
Profession: Registered Professional Nurse; Lic. No. 659571; Cal. No. 31825
Action: Application for consent order granted Penalty agreed upon 6 months actual suspension, 18 months stayed suspension, 2 years probation.
Summary: Licensee admitted to the charge of performing mouth to mouth resuscitation on a pediatric patient with a tracheostomy.
Physical Therapy
GABRIEL TIMOTHY BRIGGS; CAMILLUS, NY
Profession: Physical Therapist; Lic. No. 026816; Cal. No. 31766
Action: Application for consent order granted Penalty agreed upon 2 months actual suspension, 22 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.
Psychology
AUTUMN LYNN PORUBSKY; SPRINGFIELD, MA
Profession: Psychologist; Lic. No. 020933; Cal. No. 31254
Action: Application for consent order granted Penalty agreed upon Censure and reprimand, upon return to practice in the State of New York, 1 year probation.
Summary: Licensee admitted to the charge of failing to maintain accurate records.
Social Work
AIMEE LYNN RICHARDS (A/K/A GALES AIMEE LYNN); GREENVILLE, NY
Profession: Licensed Master Social Worker; Lic. No. 076148; Cal. No. 30015 30014
Action: Found guilty of professional misconduct Penalty Licensed Master Social Worker 2 years probation, $500 fine Licensed Clinical Social Worker 3 months suspension to run concurrently, 2 years probation, $500 fine.
Summary: Licensee was found guilty of practicing the profession of social work fraudulently, committing unprofessional conduct, and obtaining a license fraudulently.
AIMEE LYNN RICHARDS (A/K/A GALES AIMEE LYNN, GALES AIMEE L); GREENVILLE, NY
Profession: Licensed Clinical Social Worker; Lic. No. 080867; Cal. No. 30015 30014
Action: Found guilty of professional misconduct Penalty Licensed Master Social Worker 2 years probation, $500 fine Licensed Clinical Social Worker 3 months suspension to run concurrently, 2 years probation, $500 fine.
Summary: Licensee was found guilty of practicing the profession of social work fraudulently, committing unprofessional conduct, and obtaining a license fraudulently.
SHARON L ROBERTS (A/K/A HURLEY SHARON L); APALACHIN, NY
Profession: Licensed Master Social Worker; Lic. No. 079934; Cal. No. 31718 31717
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 charges of moral unfitness and committing boundary violations.
SHARON L ROBERTS; APALACHIN, NY
Profession: Licensed Clinical Social Worker; Lic. No. 080764; Cal. No. 31718 31717
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 charges of moral unfitness and committing boundary violations.
Speech-Language Pathology and Audiology
LISA ANNE TRENT; ITHACA, NY
Profession: Speech - Language Pathologist; Lic. No. 013190; Cal. No. 31642
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 having been convicted of Driving While Intoxicated.
Veterinary Medicine
JOHN RAYMOND LONG; BATAVIA, NY
Profession: Veterinarian; Lic. No. 002270; Cal. No. 32016
Action: Application to surrender license granted.
Summary: Licensee did not contest the charge of failing to maintain adequate documentation, performing an elective surgery on a canine that had uncontrolled diabetes and failing to prescribe appropriate medication for a canine following surgery.
CAMILO BRAVO SIERRA; NORTHPORT, NY
Profession: Veterinarian; Lic. No. 006798; Cal. No. 31786
Action: Application for consent order granted Penalty agreed upon 2 years stayed suspension, 2 years probation, $1,500 fine.
Summary: Licensee did not contest the charge of failing to sign and indicate the performance of an exam, list medication administered and provide sufficient information to support diagnosis and treatment on the treatment records of an equine patient he treated in 2016.
June 2020
Architecture
CHARLES P JORDAN; GLEN RIDGE, NJ
Profession: Architect; Lic. No. 030353; Cal. No. 31760
Action: Application for consent order granted Penalty agreed upon 1 year stayed suspension, 1 year probation, $2,500 fine.
Summary: Licensee admitted to the charge of submitting six professionally certified applications to the New York City Department of Buildings that resulted in audit failures.
Chiropractic
JOHN M MAURELLO; OCEANSIDE, NY
Profession: Chiropractor; Lic. No. 004474; Cal. No. 30947
Action: Found guilty of professional misconduct Penalty Censure and Reprimand.
Summary: Licensee was found guilty of having been convicted of one count of Bank Fraud, a felony.
THOMAS MARC MORGAN; GLOVERSVILLE, NY
Profession: Chiropractor; Lic. No. 011051; Cal. No. 31983
Action: Application to surrender license granted.
Summary: Licensee admitted to the charge of stealing insurance money from Active and Well Family Chiropractor.
JAMES J PASSERO; ROCHESTER, NY
Profession: Chiropractor; Lic. No. 010366; Cal. No. 31733
Action: Application for consent order granted Penalty agreed upon 1 year stayed suspension, upon return to practice, 1 year probation, $500 fine.
Summary: Licensee did not contest the charge of having been convicted of Criminal Contempt in the 2nd Degree.
Clinical Laboratory Technology
PAUL ROBERT CHICHESTER; TROY, NY
Profession: Clinical Laboratory Technologist; Lic. No. 006459; Cal. No. 31468
Action: Application for consent order granted Penalty agreed upon 2 years stayed suspension, 2 years probation, $750 fine.
Summary: Licensee did not contest the charge of having been convicted of Driving While Intoxicated.
Dentistry
THERESA MCQUEEN; ROCHESTER, NY
Profession: Dental Hygienist; Lic. No. 023259; Cal. No. 30324 30325
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 the charge of having been convicted of Offering a False Instrument for Filing in the 2nd Degree.
THERESA MCQUEEN; ROCHESTER, NY
Profession: Dental Hygiene Anesthesia; Lic. No. 003696; Cal. No. 30324 30325
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 the charge of having been convicted of Offering a False Instrument for Filing in the 2nd Degree.
Engineering
AKRAM ROPEEN AHMAD; BRIDGEPORT, CT
Profession: Professional Engineer; Lic. No. 076474; Cal. No. 30399
Action: Application for consent order granted Penalty agreed upon 4 months actual suspension, 20 months stayed suspension, upon return to practice in the State of New York, 2 years probation, 100 hours public service.
Summary: Licensee did not contest the charge of having been convicted of Offering a False Instrument for Filing.
Massage Therapy
STACY A ASPRION; WEST BABYLON, NY
Profession: Massage Therapist; Lic. No. 020882; Cal. No. 31665
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 Operating a Motor Vehicle with .08 of 1% or More Alcohol, an unclassified misdemeanor and Driving While Intoxicated (2 convictions), class E felonies.
GINAMARIE IUDICA (A/K/A JONES MAIO); HIGHLAND, NY
Profession: Massage Therapist; Lic. No. 029462; Cal. No. 31229
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 Welfare Fraud in the 5th Degree.
JOHN ALBERT PERESTAM; ENDICOTT, NY
Profession: Massage Therapist; Lic. No. 021514; Cal. No. 31741
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 willfully failing to register.
Mental Health Practitioner
ELI ISKANDAR KASSIS; VESTAL, NY
Profession: Mental Health Counselor; Lic. No. 005760; Cal. No. 31716
Action: Application for consent order granted Penalty agreed upon 2 years stayed suspension, 2 years probation.
Summary: Licensee admitted to the charge of failing to create a short-term treatment plan for a patient failing to properly document session notes and failing to adequately seek assistance from another practitioner.
KIMBERLY A SWAN; NEWARK, NY
Profession: Mental Health Counselor; Lic. No. 000211; Cal. No. 31030
Action: Application for consent order granted Penalty agreed upon Indefinite actual suspension for no less than 1 month and until fit to practice, upon return to practice, 2 years probation to, $500 fine.
Summary: Licensee admitted to the charge of having been convicted of Aggravated Driving While Intoxicated.
Nursing
JUANITA AIKENS (A/K/A SIMS JUANITA); GENEVA, NY
Profession: Registered Professional Nurse; Lic. No. 547867; Cal. No. 31714 31715
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 having been convicted of Assault in the 3rd Degree.