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.
December 2019
Nursing
JULIA MARGARET LECOMTE (A/K/A VISCIARELLI JULIA MARGARET); ALBANY, NY
Profession: Registered Professional Nurse; Lic. No. 336533; Cal. No. 31214
Action: Application for consent order granted Penalty agreed upon 3 years stayed suspension, 3 years probation, $500 fine.
Summary: Licensee admitted to the charge of having been convicted of Driving While Intoxicated.
SCOTT DAVID LEUTHE; WEST SENECA, NY
Profession: Registered Professional Nurse; Lic. No. 455930; Cal. No. 30404 30405
Action: Application for consent order granted Penalty agreed upon 3 months actual suspension, 21 months stayed suspension, upon return to practice, 2 years probation, $5,000 fine.
Summary: Licensee admitted to the charge of having been convicted of Tax Evasion.
SCOTT DAVID LEUTHE; WEST SENECA, NY
Profession: Nurse Practitioner In Adult Health; Cert. No. 302555; Cal. No. 30404 30405
Action: Application for consent order granted Penalty agreed upon 3 months actual suspension, 21 months stayed suspension, upon return to practice, 2 years probation, $5,000 fine.
Summary: Licensee admitted to the charge of having been convicted of Tax Evasion.
ERIKA LASHAWN LOFTON; ROCHESTER, NY
Profession: Licensed Practical Nurse; Lic. No. 313147; Cal. No. 31403
Action: Application for consent order granted Penalty agreed upon 2 months actual suspension, 22 months stayed suspension, upon return to practice, 2 years probation.
Summary: Licensee did not contest the charge of willfully harassing, abusing or intimidating a patient.
SUSAN MICHALAK (A/K/A MICHALAK SUE); LAKE LUZERNE, NY
Profession: Licensed Practical Nurse; Lic. No. 178776; Cal. No. 31389
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 failure to maintain accurate records.
ANDREW JOHN MONTEMURRO (A/K/A MONTEMURRO ANDREW); LEVITTOWN, NY
Profession: Licensed Practical Nurse; Lic. No. 320910; Cal. No. 30245
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 using a physician-colleague's DEA number to order a non-controlled medicaiton for himself.
MARIVIC P PACUMIO (A/K/A POLICARPIO MARIVIC SANTIAGO); SOUTH SAN FRANCISCO, CA
Profession: Registered Professional Nurse; Lic. No. 446403; Cal. No. 30870
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 charges of administering the controlled drug Demerol 50 mg. and the non-controlled drug Phenergan 25 mg. intravenously to a patient, when they were ordered to be administered intramuscularly by said patient's physician and falsely documenting in the patient's medical record the administration of Demerol 50 mg. and Phenergan 25 mg. intramuscularly after administering the medications to the patient intravenously.
ELIZABETH PICHARDO (A/K/A SOTO ELIZABETH); ROCHESTER, NY
Profession: Registered Professional Nurse; Lic. No. 687835; Cal. No. 31369
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 medication administration errors.
JENNIFER LYNN RACE (A/K/A RACE JENNIFER); CANANDAIGUA, NY
Profession: Licensed Practical Nurse; Lic. No. 299692; Cal. No. 31344
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 Driving While Intoxicated.
ELAINE MARY STICH; ROCHESTER, NY
Profession: Registered Professional Nurse; Lic. No. 466450; Cal. No. 31228
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.
MICHAEL HARRIS TRUDEAU (A/K/A TRUDEAU MICHAEL H); OGDENSBURG, NY
Profession: Licensed Practical Nurse; Lic. No. 312923; Cal. No. 31414
Action: Application for consent order granted Penalty agreed upon 6 months actual suspension, 18 months stayed suspension, upon return to practice, 2 years probation , $1,000 fine.
Summary: Licensee did not contest the charge of practicing with moral unfitness.
SHANNON M WHITMARSH (A/K/A BERNHARDT SHANNON MARIE); FARMINGTON, NY
Profession: Licensed Practical Nurse; Lic. No. 271781; Cal. No. 31373
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 documentation errors and failing to follow proper medication destruction procedures.
Pharmacy
KERRY DWIGHT HALL; BROOKLYN, NY
Profession: Pharmacist; Lic. No. 050480; Cal. No. 31461
Action: Application for consent order granted Penalty agreed upon $10,000 fine.
Summary: Licensee admitted to the charge of, as the supervising pharmacist, failing to adequately supervise a registered pharmacy.
JOHN P MAFFUCCI; SOMERS, NY
Profession: Pharmacist; Lic. No. 034821; Cal. No. 31361
Action: Application for consent order granted Penalty agreed upon 3 years actual suspension, Upon return to practice, 3 years probation, $1,000 fine.
Summary: Licensee admitted to charges of having been convicted of Criminal Diversion of Prescription Medications and Prescriptions in the 4th Degree, a class A misdemeanor.
JOSEPH PIERRO; WEST HAMPTON BEACH, NY
Profession: Pharmacist; Lic. No. 031912; Cal. No. 31245
Action: Application for consent order granted Penalty agreed upon 1 year stayed suspension, 1 year probation, $5,000 fine.
Summary: Licensee admitted to the charge of maintaining the pharmacy in an unsanitary condition with dust and dog hair all over, allowing access to the pharmacy to unlicensed persons, and holding in stock expired drugs.
SHARP DRUGS, INC.; WESTHAMPTON BEACH, NY
Profession: Pharmacy; Reg. No. 016876; Cal. No. 31244
Action: Application for consent order granted Penalty agreed upon 1 year probation, $5,000 fine.
Summary: Registrant admitted to the charge of maintaining the pharmacy in an unsanitary condition with dust and dog hair all over, allowing access to the pharmacy to unlicensed persons, and holding in stock expired medical supplies.
MARK KELSO TAYLOR; GALLOWAY, NJ
Profession: Pharmacist; Lic. No. 061550; Cal. No. 31358
Action: Application for consent order granted Penalty agreed upon Censure and reprimand, 1 year probation, $2,500 fine.
Summary: Licensee did not contest the charge of finding of professional misconduct by the Alabama State Board of Pharmacy for committing gross negligence, which if committed in New York State, would constitute professional misconduct for practicing the profession of pharmacy with gross negligence on a particular occasion, in violation of Section 6509(2) of the New York Education Law.
Physical Therapy
NATHAN BRANT; BUFFALO, NY
Profession: Physical Therapist; Lic. No. 033033; Cal. No. 31251
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 and Aggravated Unlicensed Operation of a Motor Vehicle in the 2nd Degree.
MARY E WHELAN; MADISON, NJ
Profession: Physical Therapist; Lic. No. 022529; Cal. No. 29763
Action: Application to surrender license granted.
Summary: Licensee admitted to the charge of having committed professional misconduct in New Jersey.
Public Accountancy
EDWARD RICHARDSON JR; SOUTHFIELD, MI
Profession: Certified Public Accountant; Lic. No. 111609; Cal. No. 30868
Action: Application for consent order granted Penalty agreed upon 1 year actual suspension, 1 year stayed suspension, 2 years probation, $2,500 fine.
Summary: Licensee admitted to charges of, the United States Securities and Exchange Commission (SEC) and PCAOB each issued an Order against him in which he consented to being denied the privilege of appearing and practicing before the Commission as an accountant and to being permanently barred from being an associated person of a PCAOB registered public accounting firm.
Social Work
BRITTANIE LYNN ROOT; WHITEHALL, NY
Profession: Licensed Master Social Worker; Lic. No. 097590; Cal. No. 31384
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 revealing personally identifiable information.
Veterinary Medicine
WILLIAM C LERNER; ALDEN, NY
Profession: Veterinary Technician; Lic. No. 000692; Cal. No. 31551
Action: Application to surrender license granted.
Summary: Licensee admitted to the charge of having been convicted of Grand Larceny in the 2nd Degree.
November 2019
Architecture
NISCHAL ARJUNE; BROOKLYN, NY
Profession: Architect; Lic. No. 034339; Cal. No. 31283
Action: Application for consent order granted Penalty agreed upon 1 year stayed suspension, 1 year probation, $1,500 fine.
Summary: Licensee admitted to the charge of submitting five (5) professionally certified applications to the New York City Department of Buildings within a twelve (12) month period with audit failures that resulted in revocation of the associated permits.
VATCHE ASLANIAN; FORT LEE, NJ
Profession: Architect; Lic. No. 023788; Cal. No. 31223
Action: Application for consent order granted Penalty agreed upon 2 years stayed suspension, 2 years probation, $2,000 fine.
Summary: Licensee admitted to the charge of willfully failing to comply with the mandatory continuing education requirements to be registered to practice as an architect.
MATTHEW JUSTIN BRADY; CARLSBAD, CA
Profession: Architect; Lic. No. 037884; Cal. No. 31287
Action: Application for consent order granted Penalty agreed upon 1 year stayed suspension. Upon return to practice in the State of New York, 1 year probation, $500 fine.
Summary: Licensee did not contest the charge of failing to comply with the mandatory continuing education requirements of the State of Colorado to be registered to practice as an architect.
PAUL JOSEPH GALLO; RIVERDALE, NY
Profession: Architect; Lic. No. 016966; Cal. No. 31316
Action: Application for consent order granted Penalty agreed upon 2 years stayed suspension, 2 years probation, $2,500 fine.
Summary: Licensee admitted to the charge of failing to prepare and maintain written evaluations of the professional services represented by documents signed and sealed by licensee and receiving fees from a third party in connection with the performance of professional services.
RICCARDO SEBASTIANO VICENZINO; POMPTON PLAINS, NJ
Profession: Architect; Lic. No. 026113; Cal. No. 31378
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 willfully failing to comply with the mandatory continuing education requirements to be registered to practice as an architect.
Clinical Laboratory Technology
GRACE WESLEY REID; LIMA, NY
Profession: Certified Clinical Laboratory Technician; Lic. No. 003047; Cal. No. 31126
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 Driving While Intoxicated.
Engineering
SAMUEL SIUHAN CHOI; STATEN ISLAND, NY
Profession: Professional Engineer; Lic. No. 086577; Cal. No. 31282
Action: Application for consent order granted Penalty agreed upon 2 years stayed suspension, 2 years probation, $5,000 fine.
Summary: Licensee admitted to the charge of submitting five (5) professionally certified applications to the New York City Department of Buildings within a six (6) month period with audit failures that resulted in revocation of the associated permits and providing engineering services through a business entity without a certificate of authorization.
DONALD DEWOLFE EHRE; UTICA, NY
Profession: Professional Engineer; Lic. No. 059276; Cal. No. 31321
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 having failed to thoroughly review plans he signed but did not prepare.