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.

January 2020

Pharmacy

SPECIALTY RX, INC.; RIDGEFIELD PARK, NJ

Profession: Pharmacy Not NYS; Reg. No. 026830; Cal. No. 31471

Regents Action Date: January 14, 2020
Action: Application for consent order granted Penalty agreed upon $10,000 fine.
Summary: Registrant did not contest the charge of dispensing a medication other than what was prescribed to a patient in a New York rehabilitation and nursing facility.

VEVI PHARMACY INC.; RIVERHEAD, NY

Profession: Pharmacy; Reg. No. 034370; Cal. No. 31180

Regents Action Date: January 14, 2020
Action: Application for consent order granted Penalty agreed upon $1,500 fine.
Summary: Registrant did not contest the charge of having outdated drugs maintained in stock.

Physical Therapy

LISBETH GUERRA; PEMBROKE PINES, FL

Profession: Physical Therapist; Lic. No. 025889; Cal. No. 31589

Regents Action Date: January 14, 2020
Action: Application to surrender license granted.
Summary: Licensee admitted to the charge of having been convicted of Conspiracy to Commit Health Care Fraud, a Felony.

Social Work

PATTI L POTTORFF (A/K/A POTTORFF-ANDERSON PATTI LYNNE); ELMIRA, NY

Profession: Licensed Master Social Worker; Lic. No. 079296; Cal. No. 31426

Regents Action Date: January 14, 2020
Action: Application for consent order granted Penalty agreed upon Indefinite actual suspension 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.

DENISE MARIE SPAGNOLA; FRANKFORT, NY

Profession: Licensed Clinical Social Worker; Lic. No. 055950; Cal. No. 31304

Regents Action Date: January 14, 2020
Action: Application for consent order granted Penalty agreed upon Censure and reprimand, 1 year probation, $500 fine.
Summary: Licensee admitted to the charge of failure to appropriately supervise an unlicensed person.

DENISE MARIE SPAGNOLA; FRANKFORT, NY

Profession: Certified Social Worker; Lic. No. 055950; Cal. No. 31304

Regents Action Date: January 14, 2020
Action: Application for consent order granted Penalty agreed upon Censure and reprimand, 1 year probation, $500 fine.
Summary: Licensee admitted to the charge of failure to appropriately supervise an unlicensed person.

KIRSTIN HOPE VALES (A/K/A VALES KRISTIN HOPE); KATONAH, NY

Profession: Licensed Master Social Worker; Lic. No. 099423; Cal. No. 31357

Regents Action Date: January 14, 2020
Action: Application for consent order granted Penalty agreed upon 2 years actual suspension, 2 years probation.
Summary: Licensee admitted to the charge of practice in the profession which evidences moral unfitness.

Veterinary Medicine

STEVEN R WEINSTEIN; HOWARD BEACH, NY

Profession: Veterinarian; Lic. No. 004137; Cal. No. 31315

Regents Action Date: January 14, 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 failing to maintain adequate treatment records that reflect visits, diagnoses and prescribed treatments.

December 2019

Acupuncture

XIN-HUI LIU;

Profession: Acupuncturist; Lic. No. 000946; Cal. No. 30981

Regents Action Date: December 10, 2019
Action: Application to surrender license granted.
Summary: Licensee admitted to the charge of having been convicted of Unlawful Surveillance in the 2nd Degree, a class E felony, and Unauthorized Practice of a Profession, a class E felony.

Architecture

JOSEPH A MUCCIOLO; WANTAGH, NY

Profession: Architect; Lic. No. 025906; Cal. No. 31503

Regents Action Date: December 10, 2019
Action: Application to surrender license granted.
Summary: Licensee did not contest the charge of filing 10 Technical Report Statement of Responsibility (?TR-1?) 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.

CHARLES ALFRED SCHMITT; NEW YORK, NY

Profession: Architect; Lic. No. 010727; Cal. No. 30964

Regents Action Date: December 10, 2019
Action: Application to surrender license granted.
Summary: Licensee admitted to the charge of failing to review plans he signed and sealed failing to maintain a written evaluation of the professional services represented by said plans which were not prepared by him or by someone under his direct supervision and stating on applications filed with the New York City Department of Buildings that there were no changes in use, egress or occupancy when there were.

Dentistry

MICHAEL DAVID KROCHAK; NEW YORK, NY

Profession: Dentist; Lic. No. 037027; Cal. No. 31331

Regents Action Date: December 10, 2019
Action: Application for consent order granted Penalty agreed upon 2 years stayed suspension, 2 years probation, $1,000 fine.
Summary: Licensee admitted to the charge of having been convicted of Sexual Abuse in the 3rd Degree, a class B misdemeanor.

Engineering

INHWAN CHANG; FORT LEE, NJ

Profession: Professional Engineer; Lic. No. 083433; Cal. No. 31313

Regents Action Date: December 10, 2019
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 two professionally certified applications to the New York City Department of Buildings within a 12 month period with audit failures that resulted in revocation of the associated permits.

SEAD ENGINEERING PC; FLUSHING, NY

Profession: Professional Service Corporation; Cal. No. 31314

Regents Action Date: December 10, 2019
Action: Application for consent order granted Penalty agreed upon $2,500 fine.
Summary: Registrant admitted to the charge of submitting two professionally certified applications, through its officer, to the New York City Department of Buildings within a 12 month period with audit failures that resulted in revocation of the associated permits.

Massage Therapy

CORY ANDREW SCHMIDT; WOODSTOCK, NY

Profession: Massage Therapist; Lic. No. 027583; Cal. No. 30941

Regents Action Date: December 10, 2019
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 did not contest the charge of massaging without therapeutic justification and negligently massaging the upper thigh having unintentional contact with the vulva area of a client.

CHRISTOPHER JAMES TAYLOR; WATERFORD, NY

Profession: Massage Therapist; Lic. No. 027749; Cal. No. 31431

Regents Action Date: December 10, 2019
Action: Application for consent order granted Penalty agreed upon 1 year stayed suspension, 1 year probation.
Summary: Licensee admitted to the charge of having been convicted of Driving While Intoxicated.

Nursing

KAREN GAIL BELL; CHEEKTOWAGA, NY

Profession: Registered Professional Nurse; Lic. No. 503250; Cal. No. 31400 31401

Regents Action Date: December 10, 2019
Action: Application for consent order granted Penalty agreed upon 2 years stayed suspension, 2 years probation, $500 fine.
Summary: Licensee admitted to charges of having been convicted of Driving While Intoxicated and Arizona discipline.

KAREN GAIL BELL; CHEEKTOWAGA, NY

Profession: Licensed Practical Nurse; Lic. No. 256176; Cal. No. 31400 31401

Regents Action Date: December 10, 2019
Action: Application for consent order granted Penalty agreed upon 2 years stayed suspension, 2 years probation, $500 fine.
Summary: Licensee admitted to charges of having been convicted of Driving While Intoxicated and Arizona discipline.

VANESSA BEQUIS; BELLEVILLE, NJ

Profession: Registered Professional Nurse; Lic. No. 679064; Cal. No. 31713

Regents Action Date: December 10, 2019
Action: Application to surrender license granted.
Summary: Licensee did not contest the charge of forging her timecard in the State of New Jersey.

NERRAW AKBAR BLACK JR (A/K/A BLACK NERRAW AKBAR); AMSTERDAM, NY

Profession: Licensed Practical Nurse; Lic. No. 327270; Cal. No. 31380

Regents Action Date: December 10, 2019
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 medication administration errors.

KIMBERLY DALEO (A/K/A DALEO KIMBERLY A); HAUPPAUGE, NY

Profession: Registered Professional Nurse; Lic. No. 672721; Cal. No. 31305

Regents Action Date: December 10, 2019
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 acting in concert with another nurse who administered saline intravenously to her when she felt sick while on duty, and when there was no physician's order or any authorization for the saline.

LYNN ANN GIFFORD; BALLSTON SPA, NY

Profession: Registered Professional Nurse; Lic. No. 481409; Cal. No. 31247

Regents Action Date: December 10, 2019
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 Trespass in the 2nd Degree.

RUTHMAE GORDON (A/K/A GORDON-SITCHERON RUTHMAE); BROOKLYN, NY

Profession: Licensed Practical Nurse; Lic. No. 315392; Cal. No. 30849

Regents Action Date: December 10, 2019
Action: Application for consent order granted Penalty agreed upon 1 month actual suspension, 23 months stayed suspension, 2 years probation.
Summary: Licensee did not contest the charge of having failed to administer medications to patients as ordered and failing to accurately record the administration of medication.

LINDSEY ELIZABETH HARVEY (A/K/A HARVEY LINDSEY); HAMPTON BAYS, NY

Profession: Licensed Practical Nurse; Lic. No. 298248; Cal. No. 31279

Regents Action Date: December 10, 2019
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 five pills in a cup in her med cart that she could not identify and on more than one occasion, withdrawing controlled substances without making entries in patient charts, that they had been administered.

LORI LEA HUMMER (A/K/A LUCKENBACH LORI L, NOAKER LORI LEA, COLLETT LUCKENBACH LORI LEA); WATERLOO, NY

Profession: Licensed Practical Nurse; Lic. No. 213790; Cal. No. 31437

Regents Action Date: December 10, 2019
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 moral unfitness in the practice of nursing.

DANIEL PATRICIK KARPER (A/K/A KARPER DANIEL PATRICK); MARCELLUS, NY

Profession: Registered Professional Nurse; Lic. No. 747960; Cal. No. 31327

Regents Action Date: December 10, 2019
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 verbal abuse of a patient.

CHARMAINE JEANNETTE KELLEY; TROY, NY

Profession: Licensed Practical Nurse; Lic. No. 238165; Cal. No. 31230

Regents Action Date: December 10, 2019
Action: Application for consent order granted Penalty agreed upon 1 year stayed suspension, 1 year probation.
Summary: Licensee admitted to the charge of having been convicted of Petit Larceny.

CHRISTA MARIE KELSEY; CANANDAIGUA, NY

Profession: Registered Professional Nurse; Lic. No. 662743; Cal. No. 31096

Regents Action Date: December 10, 2019
Action: Application for consent order granted Penalty agreed upon 2 years stayed suspension, 2 years probation, $750 fine.
Summary: Licensee admitted to the charge of having failed to adequately treat a patient failed to adequately complete patient checks and failed to adequately document patient record.

PATRICIA JEAN KENDALL (A/K/A KENDALL-CARGILL PATRICIA J, GUPPENBERGER PATRICIA JEAN); BROCKPORT, NY

Profession: Registered Professional Nurse; Lic. No. 452646; Cal. No. 31116 31117

Regents Action Date: December 10, 2019
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 Contempt in the 2nd Degree.

PATRICIA JEAN KENDALL (A/K/A KENDALL-CARGILL PATRICIA J); BROCKPORT, NY

Profession: Nurse Practitioner In Family Health; Cert. No. 334642; Cal. No. 31116 31117

Regents Action Date: December 10, 2019
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 Contempt in the 2nd Degree.