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
Architecture
JOSEPH A MUCCIOLO; WANTAGH, NY
Profession: Architect; Lic. No. 025906; Cal. No. 31503
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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.
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.