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.
May 2020
Nursing
RODNEY MONTEIRO; RIVERHEAD, NY
Profession: Licensed Practical Nurse; Lic. No. 225294; Cal. No. 31958
Action: Application to surrender license granted.
Summary: Licensee admitted to the charge of testing positive for marijuana while on duty.
SUZANNE BRYAN NEWTON (A/K/A BRYAN SUZANNE, MASON SUZANNE BRYAN); SCOOBA, MS
Profession: Registered Professional Nurse; Lic. No. 517250; Cal. No. 31302
Action: Application to surrender license granted.
Summary: Licensee admitted to the charge of failing to document the administration of medications in patient records in the State of Tennessee.
SAMANTHA LYNNE PEREZ; RICHBURG, NY
Profession: Registered Professional Nurse; Lic. No. 647466; Cal. No. 31402
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 medication administration errors.
SUSAN DIANE POPPENGER (A/K/A HOUSER SUSAN D); SKANEATELES, NY
Profession: Licensed Practical Nurse; Lic. No. 138061; Cal. No. 31526
Action: Application for consent order granted Penalty agreed upon 2 years stayed suspension, 2 years probation, $250 fine.
Summary: Licensee admitted to the charge of making an assessment that a patient who had fallen was not injured.
JESSICA LEIGH PROIA (A/K/A PROIA JESSICA L); SPENCERPORT, NY
Profession: Licensed Practical Nurse; Lic. No. 301098; Cal. No. 31590
Action: Application for consent order granted Penalty agreed upon 1 month actual suspension, 23 months stayed suspension, uponreturn to practice, 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.
SARA A RESZETUCHA; BUFFALO, NY
Profession: Registered Professional Nurse; Lic. No. 616207; Cal. No. 31299
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 and documentation errors.
LYN ROE NIKKI (A/K/A OLSZEWSKI NIKKI LYN, OLSZEWSKI NIKKI L); LOCKPORT, NY
Profession: Licensed Practical Nurse; Lic. No. 284745; Cal. No. 30393
Action: Application for consent order granted Penalty agreed upon 1 month actual suspension, 23 months stayed suspension, upon return to practice, 2 years probation, $250 fine.
Summary: Licensee did not contest the charge of moral unfitness in the practice of nursing.
LILLIAN SHEPPARD; STATEN ISLAND, NY
Profession: Registered Professional Nurse; Lic. No. 255582; Cal. No. 31864
Action: Application to surrender license granted.
Summary: Licensee did not contest the charge of failing to provide complete documentation, on multiple occasions, of the administration of controlled drugs to patients.
MARA TANCHEZ; FRESH MEADOWS, NY
Profession: Licensed Practical Nurse; Lic. No. 301217; Cal. No. 31661
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 Aggravated Driving While Intoxicated, an unclassified misdemeanor.
KERMIT RYAN WALLACE (A/K/A WALLACE KERMIT R); ROCHESTER, NY
Profession: Licensed Practical Nurse; Lic. No. 278832; Cal. No. 31749
Action: Application for consent order granted Penalty agreed upon Indefinite actual suspension until fit to practice, upon return to practice, 1 year probation.
Summary: Licensee did not contest the charge of failure to maintain accurate records.
SEVERINE MARIE WHITTIER; WHITNEY, TX
Profession: Registered Professional Nurse; Lic. No. 729819; Cal. No. 31522
Action: Application for consent order granted Penalty agreed upon Indefinite actual suspension until fit to practice, upon return to practice in the State of New York, 2 years probation , $500 fine.
Summary: Licensee admitted to the charge of moral unfitness in the practice of nursing.
Pharmacy
NOBLE GAS SOLUTIONS, INC; ALBANY, NY
Profession: Wholesaler/Repacker; Reg. No. 021534; Cal. No. 31638
Action: Application for consent order granted Penalty agreed upon Censure and Reprimand, $3,000 fine.
Summary: Registrant did not contest the charge of failure to notify Pharmacy Board of address change.
BHARATKUMAR KANTILAL PATEL; PLAINSBORO, NJ
Profession: Pharmacist; Lic. No. 041852; Cal. No. 29401
Action: Found guilty of professional misconduct Penalty Revocation.
Summary: Licensee was found guilty of having been convicted of one count of petit larceny.
Physical Therapy
ALEKSANDR KHARKOVER; BROOKLYN, NY
Profession: Physical Therapist; Lic. No. 022064; Cal. No. 30087
Action: Found guilty of professional misconduct Penalty Revocation.
Summary: Licensee was found guilty of having been convicted of five counts of Health Care Fraud.
Psychology
NECHAMA L SORSCHER; NEW YORK, NY
Profession: Psychologist; Lic. No. 011844; Cal. No. 31744
Action: Application for consent order granted Penalty agreed upon Censure and Reprimand, $5,000 fine.
Summary: Licensee did not contest the charge of improper delegation of testing services.
Public Accountancy
SALVATORE ANTHONY GRAZIANO; EAST GREENBUSH, NY
Profession: Certified Public Accountant; Lic. No. 087050; Cal. No. 31768
Action: Application for consent order granted Penalty agreed upon 1 year actual suspension, upon return to practice, 2 years probation, $500 fine.
Summary: Licensee did not contest the charge of failure to file tax returns.
Social Work
RICHARD J SMITH; GARDINER, NY
Profession: Licensed Clinical Social Worker; Lic. No. 033880; Cal. No. 31769
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 Maryland crime.
RICHARD J SMITH; GARDINER, NY
Profession: Certified Social Worker; Lic. No. 033880; Cal. No. 31769
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 Maryland crime.
DONALD WHITE; EAST PATCHOGUE, NY
Profession: Licensed Clinical Social Worker; Lic. No. 033970; Cal. No. 31636
Action: Application for consent order granted Penalty agreed upon 2 years probation, $500 fine.
Summary: Licensee admitted to the charge of revealing of personally identifiable facts, data or information obtained in a professional capacity to a clinical social worker in another school building.
DONALD WHITE; EAST PATCHOGUE, NY
Profession: Certified Social Worker; Lic. No. 033970; Cal. No. 31636
Action: Application for consent order granted Penalty agreed upon 2 years probation, $500 fine.
Summary: Licensee admitted to the charge of revealing of personally identifiable facts, data or information obtained in a professional capacity to a clinical social worker in another school building.
Veterinary Medicine
JULIE M CORNELL; BENNINGTON, VT
Profession: Veterinarian; Lic. No. 011240; Cal. No. 31736
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 delegated responsiblities to an unlicensed person.
KAREN ANNE WILEY (A/K/A BOYNTON KAREN ANNE); SYRACUSE, NY
Profession: Veterinary Technician; Lic. No. 004727; Cal. No. 31708
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 accessing a controlled substance without an order.
April 2020
Architecture
A FORM ARCHITECTURE & ASSOCIATES DPC; NEW YORK, NY
Profession: Professional Service Corporation; Cal. No. 31520
Action: Application for consent order granted Penalty agreed upon $2,500.
Summary: Registrant did not contest the charge of accepting professional responsibility for a structural stability inspection when it was not competent to perform said inspection.
ANDREW A FORMICHELLA; NEW YORK, NY
Profession: Architect; Lic. No. 017578; Cal. No. 31519
Action: Application for consent order granted Penalty agreed upon 1 year stayed suspension, 1 year probation, $2,500 fine.
Summary: Licensee did not contest the charge of accepting professional responsibility for a structural stability inspection, which he knew he was not competent to perform.
Engineering
SPIRO CHRIS COLAITIS; MANHASSET, NY
Profession: Professional Engineer; Lic. No. 072872; Cal. No. 31658
Action: Application for consent order granted Penalty agreed upon 3 months actual suspension, 21 months stayed suspension, 2 years probation.
Summary: Licensee admitted to the charge of having been convicted of Casting More than One Ballot at any Election, a felony in the 3rd Degree in Florida, which if committed in New York would constitute Illegal Voting, a class E felony.
ANN C HICKEY (A/K/A KAROLY ANN C); NEW YORK, NY
Profession: Professional Engineer; Lic. No. 065430; Cal. No. 31576
Action: Application to surrender license granted.
Summary: Licensee admitted to the charge of having been convicted of Forgery in the 3rd Degree, a class A misdemeanor.
L-SQUARED PE PC; COLLEGE POINT, NY
Profession: Professional Service Corporation; Cal. No. 31396
Action: Application for consent order granted Penalty agreed upon $1,000 fine.
Summary: Registrant did not contest the charge of filing four jobs with the New York City Department of Buildings, which resulted in objections being issued.
BEN ZHAOMING LIANG (A/K/A LIANG ZHAO M); JERICHO, NY
Profession: Professional Engineer; Lic. No. 085428; Cal. No. 31395
Action: Application for consent order granted Penalty agreed upon 1 year stayed suspension, 1 year probation, $1,000 fine.
Summary: Licensee did not contest the charge of filing four jobs with the New York City Department of Buildings, which resulted in objections being issued.
ALLEN PARMET; SPRINGFIELD, NJ
Profession: Professional Engineer; Lic. No. 032813; Cal. No. 31855
Action: Application to surrender license granted.
Summary: Licensee did not contest the charge of being impaired by Alzheimer's disease and Dementia while practicing the profession of engineering.
Nursing
KATRINA L BELDING (A/K/A BELDING KATRINA); ST. PETERSBURG, FL
Profession: Registered Professional Nurse; Lic. No. 636489; Cal. No. 29023
Action: Application for consent order granted Penalty agreed upon Indefinite actual suspension of at least 2 months and until licensee participates in a course of therapy and treatment and until fit to practice, upon return to practice in the State of New York, 2 years probation.
Summary: Licensee admitted to the charge of having been convicted of Offering a False Instrument for Filing in the 2nd Degree, a misdemeanor.