Skip to main content
The New York State Education Department (“SED”) Office of the Professions (“OP”) is alerting everyone to a vishing scam that has been brought to our attention. Phishing—or “vishing”—scams impersonate SED employees or websites attempting to collect licensure and personal information from the licensee. If you receive an inquiry which you believe to be suspicious do not provide any information. To verify if the inquiry was from OP, contact us directly. You may report any suspicious communication received to the Federal Trade Commission.
  • NYSED Homepage
  • Disclaimer
  • Contact Us
  • NYSED Employment
  • Board Members Only

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.

March 2020

Nursing

SUMMER SKYY HOLLOWAY (A/K/A HOLLOWAY PASCALE); NORTH CHESTERFIELD, VA

Profession: Licensed Practical Nurse; Lic. No. 256384; Cal. No. 31411

Regents Action Date: March 03, 2020
Action: Application for consent order granted Penalty agreed upon 6 months actual suspension, 18 months stayed suspension, upon return to practice in the State of New York, 2 years probation, $250 fine.
Summary: Licensee did not contest the charge of kissing and entering into a romantic relationship with a patient who was an inmate, in the Commonwealth of Virginia.

TASHONA LAURICE JAMISON; TROY, NY

Profession: Licensed Practical Nurse; Lic. No. 268988; Cal. No. 31534

Regents Action Date: March 03, 2020
Action: Application for consent order granted Penalty agreed upon 2 years stayed suspension, 2 years probation.
Summary: Licensee admitted to the charge of altering a medical prescription for an air conditioner.

GERALDINE E KING; BALDWIN, NY

Profession: Registered Professional Nurse; Lic. No. 545381; Cal. No. 31683

Regents Action Date: March 03, 2020
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 Introducing Contraband Into a Prison in the 2nd Degree, a class A misdemeanor and Criminal Possession of a Controlled Substance in the 7th Degree, a class A misdemeanor.

CARLO S LIGGIO (A/K/A LIGGIO CARLO); STATEN ISLAND, NY

Profession: Nurse Practitioner In Psychiatry; Cert. No. 401032; Cal. No. 31039 31040

Regents Action Date: March 03, 2020
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 sending e-mails to a client with inappropriate content.

CARLO S LIGGIO; STATEN ISLAND, NY

Profession: Registered Professional Nurse; Lic. No. 282244; Cal. No. 31039 31040

Regents Action Date: March 03, 2020
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 sending e-mails to a client with inappropriate content.

SELDORA JEAN MILLER; SCHENECTADY, NY

Profession: Licensed Practical Nurse; Lic. No. 264600; Cal. No. 30816

Regents Action Date: March 03, 2020
Action: Application for consent order granted Penalty agreed upon Indefinite actual suspension of at least 1 month and until fit to practice upon return to practice, 2 years probation.
Summary: Licensee admitted to the charge of having been convicted of Aggravated Driving While Intoxicated.

DAVID JOSEPH MIRABILE; SCHENECTADY, NY

Profession: Registered Professional Nurse; Lic. No. 565781; Cal. No. 31554 31555

Regents Action Date: March 03, 2020
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 Aggravated Driving While Intoxicated.

DAVID JOSEPH MIRABILE; SCHENECTADY, NY

Profession: Licensed Practical Nurse; Lic. No. 244690; Cal. No. 31554 31555

Regents Action Date: March 03, 2020
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 Aggravated Driving While Intoxicated.

SHATONDRA JYMISA PELL; DOUGLASVILLE, GA

Profession: Licensed Practical Nurse; Lic. No. 311545; Cal. No. 31308

Regents Action Date: March 03, 2020
Action: Application for consent order granted Penalty agreed upon 2 years stayed suspension, upon return to practice in the State of New York, 2 years probation, $250 fine.
Summary: Licensee admitted to the charge of failing to record insulin levels properly.

KRISTINA MARIE PERRY (A/K/A SCHLEPKO KRISTINA MARIE, SCHLEPKO KRISTINA M); ROCHESTER, NY

Profession: Registered Professional Nurse; Lic. No. 704584; Cal. No. 31543

Regents Action Date: March 03, 2020
Action: Application for consent order granted Penalty agreed upon 1 month actual suspension, 23 months stayed suspension, upon return to practice, 2 years probation, $500 fine.
Summary: Licensee did not contest the charge of accessing two patients' health records without medical necessity or patients' authorization.

SHANNON N RICHMAN; ONTARIO, NY

Profession: Licensed Practical Nurse; Lic. No. 282790; Cal. No. 30422

Regents Action Date: March 03, 2020
Action: Found guilty of professional misconduct Penalty Indefinite suspension until alcohol-abuse free and fit to practice, upon return to practice, 2 years probation, $500 fine.
Summary: Licensee was found guilty of having been convicted of Driving While Intoxicated, an unclassified misdemeanor.

KIMBERLY A SCHULTZ (A/K/A WHITNEY KIMBERLY A, SHEA KIMBERLY A); LICENSED BLOOMFIELD, NY

Profession: Licensed Practical Nurse; Lic. No. 212320; Cal. No. 31531

Regents Action Date: March 03, 2020
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 admitted to charges of having failed to document the administration and/or waste of controlled substances and having been convicted of Driving While Intoxicated.

SHAQUETA YASHONDA STARLING (A/K/A STARLING SHAQUETA); ROCHESTER, NY

Profession: Licensed Practical Nurse; Lic. No. 320437; Cal. No. 31422

Regents Action Date: March 03, 2020
Action: Application for consent order granted Penalty agreed upon 2 years stayed suspension, 2 years probation, $250 fine.
Summary: Licensee did not contest the charge of medication and documentation errors.

JULENE DENISE WALKER (A/K/A MILTON JULENE DENISE); ST. ALBANS, NY

Profession: Registered Professional Nurse; Lic. No. 522509; Cal. No. 31328 31329

Regents Action Date: March 03, 2020
Action: Application for consent order granted Penalty agreed upon 2 years stayed suspension, 2 years probation, $2,500 fine.
Summary: Licensee admitted to charges of having been convicted of Criminal Facilitation in the 4th Degree, a class A misdemeanor.

JULENE DENISE WALKER (A/K/A MILTON JULENE DENISE); ST. ALBANS, NY

Profession: Nurse Practitioner In Family Health; Cert. No. 335495; Cal. No. 31328 31329

Regents Action Date: March 03, 2020
Action: Application for consent order granted Penalty agreed upon 2 years stayed suspension, 2 years probation, $2,500 fine.
Summary: Licensee admitted to charges of having been convicted of Criminal Facilitation in the 4th Degree, a class A misdemeanor.

SUSAN E WEBER (A/K/A WEBER SUSAN); LINDLEY, NY

Profession: Registered Professional Nurse; Lic. No. 553420; Cal. No. 31545 31546

Regents Action Date: March 03, 2020
Action: Application for consent order granted Penalty agreed upon 3 months actual suspension, 21 months stayed suspension, upon return to practice, 2 years probation , $1,000 fine, Order to supersede Deputy Commissioner Order Nos. 30168 and 30169.
Summary: Licensee did not contest charges of documentation error involving Coumadin and a violation of probation.

SUSAN E WEBER; LINDLEY, NY

Profession: Licensed Practical Nurse; Lic. No. 263946; Cal. No. 31545 31546

Regents Action Date: March 03, 2020
Action: Application for consent order granted Penalty agreed upon 3 months actual suspension, 21 months stayed suspension, upon return to practice, 2 years probation , $1,000 fine, Order to supersede Deputy Commissioner Order Nos. 30168 and 30169.
Summary: Licensee did not contest charges of documentation error involving Coumadin and a violation of probation.

LORETTA L YADDOW; WHITESBORO, NY

Profession: Licensed Practical Nurse; Lic. No. 291012; Cal. No. 31481 31482

Regents Action Date: March 03, 2020
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 Criminal Possession of a Controlled Substance in the 7th Degree.

LORETTA L YADDOW; WHITESBORO, NY

Profession: Registered Professional Nurse; Lic. No. 644764; Cal. No. 31481 31482

Regents Action Date: March 03, 2020
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 Criminal Possession of a Controlled Substance in the 7th Degree.

Pharmacy

GRETCHEN MARY KELLY; ROCHESTER, NY

Profession: Pharmacist; Lic. No. 056500; Cal. No. 31603

Regents Action Date: March 03, 2020
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 Possession of a Controlled Substance in the 7th Degree.

WANAS ANISS HANA KHALIL; WHITESTONE, NY

Profession: Pharmacist; Lic. No. 048122; Cal. No. 31532

Regents Action Date: March 03, 2020
Action: Application for consent order granted Penalty agreed upon Censure and Reprimand, $1,000 fine.
Summary: Licensee did not contest the charge of, on two occasions, filing a form that contained incorrect information.

DANIEL P SWEET; OTISVILLE, NY

Profession: Pharmacist; Lic. No. 033093; Cal. No. 30127

Regents Action Date: March 03, 2020
Action: Found guilty of professional misconduct Penalty Revocation.
Summary: Licensee was found guilty of having been convicted of one count of Conspiracy to Commit Money Laundering.

Physical Therapy

JACK W WONG; HUMBLE, TX

Profession: Physical Therapist; Lic. No. 036755; Cal. No. 31455

Regents Action Date: March 03, 2020
Action: Application for consent order granted Penalty agreed upon 1 month actual suspension, 11 months stayed suspension. Upon return to practice in the State of New York, 1 year probation.
Summary: Licensee admitted to the charge of having been been found guilty professional misconduct in the State of Texas.

Podiatry

DING CHENG YANG; STATEN ISLAND, NY

Profession: Podiatrist; Lic. No. 006265; Cal. No. 31496

Regents Action Date: March 03, 2020
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 maintain accurate patients? records.

Psychology

PAUL MARCUS; GREAT NECK, NY

Profession: Psychologist; Lic. No. 007623; Cal. No. 31505

Regents Action Date: March 03, 2020
Action: Application for consent order granted Penalty agreed upon Censure and Reprimand, 1 year probation, $500 fine.
Summary: Licensee did not contest to the charge of willful verbal abuse.

Social Work

CHRISTINE LYNN LEMP (A/K/A RIEGEL CHRISTINE); SCHENECTADY, NY

Profession: Licensed Clinical Social Worker; Lic. No. 081484; Cal. No. 31558

Regents Action Date: March 03, 2020
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 Petit Larceny.

MARK MARSHALL; SCHROON LAKE, NY

Profession: Licensed Master Social Worker; Lic. No. 084456; Cal. No. 31387 31386

Regents Action Date: March 03, 2020
Action: Application for consent order granted Penalty agreed upon Indefinite actual suspension of at least 1 month and until fit to practice, upon return to practice, 2 years probation.
Summary: Licensee admitted to the charge of violating patient boundaries and documentation.

MARK MARSHALL; SCHROON LAKE, NY

Profession: Licensed Clinical Social Worker; Lic. No. 081099; Cal. No. 31387 31386

Regents Action Date: March 03, 2020
Action: Application for consent order granted Penalty agreed upon Indefinite actual suspension of at least 1 month and until fit to practice, upon return to practice, 2 years probation.
Summary: Licensee admitted to the charge of violating patient boundaries and documentation.

WILLIAM IRVIN OAKES III; MORRISVILLE, NC

Profession: Licensed Clinical Social Worker; Lic. No. 074574; Cal. No. 31645 31646

Regents Action Date: March 03, 2020
Action: Application for consent order granted Penalty agreed upon 2 years stayed suspension. Upon return to practice in the State of New York, 2 years probation, $500 fine.
Summary: Licensee did not contest the charge of having been convicted in North Carolina of Obstructing Justice.

WILLIAM IRVIN OAKES III; MORRISVILLE, NC

Profession: Certified Social Worker; Lic. No. 068891; Cal. No. 31645 31646

Regents Action Date: March 03, 2020
Action: Application for consent order granted Penalty agreed upon 2 years stayed suspension. Upon return to practice in the State of New York, 2 years probation, $500 fine.
Summary: Licensee did not contest the charge of having been convicted in North Carolina of Obstructing Justice.