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.
February 2020
Nursing
LORI MARIE NEWBY (A/K/A CANFIELD LORI MARIE, SEMAN LORI MARIE, SEMAN LORI); WINDSOR, NY
Profession: Registered Professional Nurse; Lic. No. 579542; Cal. No. 31066
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 charges of having been convicted of Criminal Possession of a Controlled Substance in the 7th Degree and Pennsylvania discipline.
SHANNON D ROUGUEX (A/K/A CLARK SHANNON D); HORNELL, NY
Profession: Licensed Practical Nurse; Lic. No. 271385; Cal. No. 31118
Action: Application to surrender license granted.
Summary: Licensee did not contest the charge of medication administration errors.
TIMOTHY WILLIAM SCHIRMACHER; BELLMORE, NY
Profession: Registered Professional Nurse; Lic. No. 694209; Cal. No. 30982
Action: Found guilty of professional misconduct Penalty Revocation.
Summary: Licensee was found guilty of having been convicted of Criminal Possession of a Weapon in the 3rd Degree, a class D felony, and Criminal Contempt in the 2nd Degree, a class A misdemeanor.
KENDRA SOULEY SEYNI-SOULEY; SPRING VALLEY, NY
Profession: Licensed Practical Nurse; Lic. No. 312786; Cal. No. 31530
Action: Application for consent order granted Penalty agreed upon 1 year stayed suspension, 1 year probation, $250 fine.
Summary: Licensee did not contest the charge of practicing the profession of nursing as a licensed practical nurse in the state of New Jersey for approximately eight months while willfully failing to register.
EILEEN A SMITH; ROCHESTER, NY
Profession: Registered Professional Nurse; Lic. No. 300936; Cal. No. 31432
Action: Application for consent order granted Penalty agreed upon Indefinite actual suspension until mentally fit to practice, upon return to practice, 2 years probation.
Summary: Licensee admitted to the charge of failure to maintain accurate records.
TINA MARIE SMITH (A/K/A PERRY TINA MARIE); CONSTABLE, NY
Profession: Registered Professional Nurse; Lic. No. 381712; Cal. No. 31616
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 inappropriately flushing a pic line.
JILL MARIE STILWELL; INTERLAKEN, NY
Profession: Registered Professional Nurse; Lic. No. 615977; Cal. No. 31598
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 failure to maintain accurate records.
KELLY ANN UZAR (A/K/A COYLE KELLY ANN); GRAND ISLAND, NY
Profession: Registered Professional Nurse; Lic. No. 509284; Cal. No. 31438
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.
DMITRY A WIEBER; PALMYRA, NY
Profession: Licensed Practical Nurse; Lic. No. 307594; Cal. No. 31489
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 medication administration errors and having failed to check BG level.
JEAN E WOLF (A/K/A JUEN JEAN E); NORTH TONAWANDA, NY
Profession: Licensed Practical Nurse; Lic. No. 103140; Cal. No. 29860 29861
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 documentation errors, medication administration errors, improper set up and administration of a dialysis treatment, and failure to use proper isolation procedures.
JEAN E WOLF (A/K/A WOLF JEAN); NORTH TONAWANDA, NY
Profession: Registered Professional Nurse; Lic. No. 608916; Cal. No. 29860 29861
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 documentation errors, medication administration errors, improper set up and administration of a dialysis treatment, and failure to use proper isolation procedures.
Pharmacy
BOBBYROCK INC.; BROOKLYN, NY
Profession: Pharmacy; Reg. No. 034874; Cal. No. 31046
Action: Application for consent order granted Penalty agreed upon 1 year stayed suspension, 1 year probation, $5,000 fine.
Summary: Registrant did not contest the charge of having been open for business without a licensed pharmacist on duty.
DANIEL J CUTIE; GREENWICH, NY
Profession: Pharmacist; Lic. No. 039311; Cal. No. 31134
Action: Application for consent order granted Penalty agreed upon 9 months actual suspension, 15 months stayed suspension, upon return to practice, 2 years probation, $1,000 fine.
Summary: Licensee did not contest the charge of pharmacy violations.
SHAMINA ALIHUSSEIN DOHADWALLA; NEW HYDE PARK, NY
Profession: Pharmacist; Lic. No. 056928; Cal. No. 31567
Action: Application for consent order granted Penalty agreed upon 1 year stayed suspension, 1 year probation, $5,000 fine.
Summary: Licensee did not contest charges of failing to provide adequate supervision of a pharmacy.
HEALTHWAYS WORLDWIDE, INC.; BROOKLYN, NY
Profession: Pharmacy; Reg. No. 030364; Cal. No. 31566
Action: Application for consent order granted Penalty agreed upon $10,000 fine.
Summary: Registrant did not contest the charge of having been open without a licensed pharmacist in attendance commingling food items with medications in the refrigerator and failing to have a thermometer in a medication refrigerator and the temperature in the refrigerator was not in the acceptable range.
SAM KALAPURACKEL JACOB; NEW YORK, NY
Profession: Pharmacist; Lic. No. 054266; Cal. No. 31549
Action: Application for consent order granted Penalty agreed upon Censure and reprimand, $5,000 fine.
Summary: Licensee did not contest charges of failing to conspicuously display the pharmacy's registration while practicing pharmacy and obtaining the assistance of more than two unlicensed persons while filling prescriptions.
VICTOR M LA PERLA; PLAINVIEW, NY
Profession: Pharmacist; Lic. No. 037050; Cal. No. 31771
Action: Application to surrender license granted.
Summary: Licensee admitted to the charge of having been convicted of Conspiracy in the 4th Degree, a class C felony and Criminal Sale of a Controlled Substance in the 2nd Degree, a class A-II felony.
MICHAEL ALBERT LENZ; SARATOGA SPRINGS, NY
Profession: Pharmacist; Lic. No. 038811; Cal. No. 31581
Action: Application for consent order granted Penalty agreed upon 2 years stayed suspension, upon return to practice, 2 years probation, $2,500 fine.
Summary: Licensee did not contest the charge of pharmacy violations.
PROVIDENT PHARMA LLC.; BRONX, NY
Profession: Pharmacy; Reg. No. 033660; Cal. No. 31550
Action: Application for consent order granted Penalty agreed upon 1 year probation, $5,000 fine.
Summary: Registrant did not contest charges of failing to notify the New York State Education Department about the change in pharmacy location and having more than two unlicensed persons assisting the one pharmacist on duty in filling prescriptions
RAINBOW CARE PHARMA INC.; FLUSHING, NY
Profession: Pharmacy; Reg. No. 035813; Cal. No. 31563
Action: Application for consent order granted Penalty agreed upon $10,000 fine.
Summary: Registrant did not contest the charge of holding for sale outdated drugs and drugs stored in refrigerators that were above the recommended temperature.
ROBERT SABET; ELMHURST, NY
Profession: Pharmacist; Lic. No. 049242; Cal. No. 31045
Action: Application for consent order granted Penalty agreed upon 1 year stayed suspension, 1 year probation, $5,000 fine.
Summary: Licensee did not contest the charge of failing to provide adequate supervision of a registered establishment.
Psychology
KEVIN THOMAS BARRY; NEW ROCHELLE, NY
Profession: Psychologist; Lic. No. 010691; Cal. No. 31428
Action: Application for consent order granted Penalty agreed upon Partial actual suspension in certain area until successful completion of retraining in said certain area, upon termination of said partial actual suspension, 1 year probation.
Summary: Licensee did not contest the charge of striking an 11 year old minor patient on the buttocks with a wooden ruler during a treatment session on or about June 8, 2016.
SARAH ALAINA MITCHELL; NEW YORK, NY
Profession: Psychologist; Lic. No. 019679; Cal. No. 31517
Action: Application for consent order granted Penalty agreed upon 1 month actual suspension, 23 months stayed suspension, 2 years probation.
Summary: Licensee admitted to the charge of accepting gifts from a patient during the course of therapy.
Veterinary Medicine
KATHERINE ANN DEMAREE (A/K/A RYER KATHERINE A); BINGHAMTON, NY
Profession: Veterinarian; Lic. No. 003772; Cal. No. 31360
Action: Application for consent order granted Penalty agreed upon 1 month actual suspension, 23 months stayed suspension, upon return to practice, 2 years probation.
Summary: Licensee admitted to the charge of failing to maintain accurate records.
January 2020
Architecture
GENARO RAFAEL URUETA; ALBERTSON, NY
Profession: Architect; Lic. No. 035610; Cal. No. 31393
Action: Application for consent order granted Penalty agreed upon 2 years stayed suspension, 2 years probation, $2,500 fine.
Summary: Licensee did not contest charges of filing 27 Technical Report Statement of Responsibility (TR1) forms with the New York City Department of Buildings identifying responsibility for special inspections when he was not a registered Special Inspection Agency or a Director of a Special Inspection Agency and receiving fees from a third party in connection with the performance of professional services.
Dietetics and Nutrition
ANDREW SCOTT TEPPER (A/K/A TEPPER ANDREW S. PHD); WESTTOWN, NY
Profession: Certified Dietitian-Nutritionist; Lic. No. 006485; Cal. No. 31312
Action: Application for consent order granted Penalty agreed upon 1 month actual suspension, 23 months stayed suspension, 2 years probation.
Summary: Licensee admitted to the charge of having been convicted of Petit Larceny, a class A misdemeanor.
Engineering
VINCENT NANTISTA; MT. SINAI, NY
Profession: Professional Engineer; Lic. No. 043097; Cal. No. 30948
Action: Found guilty of professional misconduct Penalty 6 months actual suspension, 18 months stayed suspension, 2 years probation, $5,000 fine.
Summary: Licensee was found guilty of having been convicted of eight counts of Offering a False Instrument for Filing in the 2nd Degree, a Class A misdemeanor.
Mental Health Practitioner
PAULA PESHA COHEN (A/K/A COHEN PAULA PNINA); NEW YORK, NY
Profession: Mental Health Counselor; Lic. No. 002349; Cal. No. 31474
Action: Application for consent order granted Penalty agreed upon Censure and reprimand, 1 year probation, $1,500 fine.
Summary: Licensee did not contest the charge of failing to make separate entries in a patient's treatment record on each date of treatment.
Nursing
DANIELLE ARMETTA; STATEN ISLAND, NY
Profession: Licensed Practical Nurse; Lic. No. 265613; Cal. No. 31375 31376
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 failed to maintain accurate patient records.
DANIELLE DIBS ARMETTA-DIBS (A/K/A ARMETTA DANIELLE); STATEN ISLAND, NY
Profession: Registered Professional Nurse; Lic. No. 532081; Cal. No. 31375 31376
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 failed to maintain accurate patient records.