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
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.
ERYN ROSE BILYNSKY; LAWRENCE, KS
Profession: Registered Professional Nurse; Lic. No. 628431; Cal. No. 31619
Action: Application to surrender license granted.
Summary: Licensee did not contest the charge of stealing controlled substances in the State of Kansas.
CAROLINE ELIZABETH EBRIEL BUBB; CARSON CITY, NV
Profession: Registered Professional Nurse; Lic. No. 490202; Cal. No. 31908
Action: Application to surrender license granted.
Summary: Licensee did not contest the charge of falsely entering, in a patient's chart, elements of a surgical procedure, prior to the surgery actually taking place, in the State of Nevada.
MICHELLE MARIE COUSE (A/K/A GARVER MICHELLE MARIE); SHORTSVILLE, NY
Profession: Registered Professional Nurse; Lic. No. 417699; Cal. No. 31654
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 Driving While Intoxicated.
NITZIA FLORENCIA DISTANCE (A/K/A DISTANCE NITZIA F); EAST PATCHOGUE, NY
Profession: Registered Professional Nurse; Lic. No. 593599; Cal. No. 30188
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 maintain a record for each patient, which accurately reflected the evaluation and treatment of said patients.
JUDY HELEN FRANKLYN-QUASHIE; ROSEDALE, NY
Profession: Licensed Practical Nurse; Lic. No. 212114; Cal. No. 31608 31609
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 failing to properly document her assessment of a patient.
LUIS MIGUEL MONTINOLA GOSIENGFIAO; NEW YORK, NY
Profession: Registered Professional Nurse; Lic. No. 633053; Cal. No. 31457
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 failing to complete and submit home care records.
HORACE RICHARD HORTON; GALWAY, NY
Profession: Registered Professional Nurse; Lic. No. 712196; Cal. No. 31586 31587
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.
HORACE RICHARD HORTON III; GALWAY, NY
Profession: Licensed Practical Nurse; Lic. No. 311072; Cal. No. 31586 31587
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.
ERIC BRUCE JACOBS; ONEIDA, NY
Profession: Licensed Practical Nurse; Lic. No. 282714; Cal. No. 31595
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 failing to maintain accurate records.
MICKEY JOHN MCLAUGHLIN; POTSDAM, NY
Profession: Registered Professional Nurse; Lic. No. 644927; Cal. No. 31594
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 admitted to the charge of failing to follow orders for the use of restraints.
KRYSTAL MARY MODUGNO; GENEVA, NY
Profession: Licensed Practical Nurse; Lic. No. 320674; Cal. No. 31346
Action: Application for consent order granted Penalty agreed upon 1 year stayed suspension, 1 year probation, $500 fine.
Summary: Licensee admitted to charges of having been convicted of Falsely Reporting an Incident in the 3rd Degree and Driving While Ability Impaired by Drugs.
JASON ROBERT MOORE (A/K/A MOORE JASON R); MORRISONVILLE, NY
Profession: Licensed Practical Nurse; Lic. No. 288958; Cal. No. 30591
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 failure to take blood pressure prior to administering blood pressure medication.
KRISTI RENE PURCELL; ROCHESTER, NY
Profession: Registered Professional Nurse; Lic. No. 728014; Cal. No. 31467
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 documenting checks that were not completed failure to adequately attend a high risk patient inadequate documentation.