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.
March 1994
Public Accountancy
BLUMENKRANTZ & ZACHARY CERTIFIED PUBLIC ACCOUNTANTS ; NEW YORK, NY
Profession: Professional Service Corporation; Cal. No. 14415
Action: Censure and Reprimand, probation 1 year, $1,000 fine.
Summary: Professional Corporation admitted to charges of documentary errors in three audits.
STANLEY Z BLUMENKRANTZ; NEW ROCHELLE, NY
Profession: Certified Public Accountant; Lic. No. 020637; Cal. No. 14398
Action: Censure and Reprimand, probation 1 year, $1,000 fine.
Summary: Licensee admitted to charges of documentary errors in three audits.
NEROU NEIL CHENG (A/K/A CHENG NEROU); C/O N. CHENG & CO. NEW YORK, NY
Profession: Certified Public Accountant; Lic. No. 044839; Cal. No. 14394
Action: 2 year suspension, execution of suspension stayed, probation 2 years, $500 fine.
Summary: Licensee admitted to charges of procedural and documentary errors in two audits.
CRAIG HOWARD FRANK; NEW ROCHELLE, NY
Profession: Certified Public Accountant; Lic. No. 053155; Cal. No. 14416
Action: Censure and Reprimand, $1,000 fine, probation 1 year under various terms to become effective and to commence upon return to practice.
Summary: Licensee admitted to charges of making documentary errors in three audits.
EDWARD J JAROSZ JR; WEST SENECA, NY
Profession: Certified Public Accountant; Lic. No. 035406; Cal. No. 14528
Action: Application to surrender license granted, $5,000 fine, 50 hours of public service.
Summary: Licensee admitted to charges of convictions of Grand Larceny in the First Degree, a Class B Felony, and Filing a False New York State Income Tax Return, a Class E Felony.
JOSEPH R NACCA (A/K/A NACCA JOSEPH); ROCHESTER, NY
Profession: Certified Public Accountant; Lic. No. 038174; Cal. No. 14407
Action: Censure and Reprimand, $1,000 fine.
Summary: Licensee admitted to charges of failure to return client records.
Social Work
MICHAEL GERRARD; WESTBURY, NY
Profession: Licensed Master Social Worker; Lic. No. 020884; Cal. No. 12505
Action: 18 month suspension, execution of last 12 months of suspension stayed at which time probation for last 12 months.
Summary: Licensee was found guilty of charges of wilfully failing to register to practice as a certified social worker with the New York State Education Department.
MICHAEL GERRARD; WESTBURY, NY
Profession: Certified Social Worker; Lic. No. 020884; Cal. No. 12505
Action: 18 month suspension, execution of last 12 months of suspension stayed at which time probation for last 12 months.
Summary: Licensee was found guilty of charges of wilfully failing to register to practice as a certified social worker with the New York State Education Department.
DONALD ANDREW SCHMITZ; HUNTINGTON STATION, NY
Profession: Certified Social Worker; Lic. No. 035317; Cal. No. 13802
Action: 1 year suspension, execution of suspension stayed, probation 1 year, $2,500 fine.
Summary: Licensee admitted to charges of failing to maintain a record that accurately reflected the treatment and evaluation of a client.
DONALD ANDREW SCHMITZ; HUNTINGTON STATION, NY
Profession: Licensed Clinical Social Worker; Lic. No. 035317; Cal. No. 13802
Action: 1 year suspension, execution of suspension stayed, probation 1 year, $2,500 fine.
Summary: Licensee admitted to charges of failing to maintain a record that accurately reflected the treatment and evaluation of a client.
Veterinary Medicine
MICHAEL EARLEY DOTY; WELLSVILLE, NY
Profession: Veterinarian; Lic. No. 001896; Cal. No. 14479
Action: 2 year suspension, execution of suspension stayed, probation 2 years.
Summary: Licensee admitted to charges of Driving While Intoxicated.
February 1994
Chiropractic
CHARLES R SOLANO DC & PEGGY A GRABINSKI-SOLANO DC PC; YONKERS, NY
Profession: Professional Service Corporation; Cal. No. 14190
Action: Censure and Reprimand.
Summary: Licensee admitted to charges of failing to make records available to a patient upon request.
CHARLES R SOLANO; INDIANAPOLIS, IN
Profession: Chiropractor; Lic. No. 001636; Cal. No. 14189
Action: Censure and Reprimand, $500 fine.
Summary: Licensee admitted to charges of failing to make records available to a patient upon request.
Dentistry
GILBERT Y KIM; ELMHURST, NY
Profession: Dentist; Lic. No. 037981; Cal. No. 14427
Action: 1 year suspension, execution of suspension stayed, probation 1 year, 50 hours of public service.
Summary: Licensee admitted to charges of giving a patient a previously used cup.
Nursing
GERARD ASTUDILLO ATOS; BROOKLYN, NY
Profession: Registered Professional Nurse; Lic. No. 439201; Cal. No. 13925 13926
Action: 24 month suspension, execution of last 23 months of suspension stayed, probation 24 months, $5,000 fine.
Summary: Licensee admitted to charges of falsifying immigration status on a nursing school application and falsifying immigration status on a hospital employment application.
GERARD ASTUDILLO ATOS; BROOKLYN, NY
Profession: Licensed Practical Nurse; Lic. No. 216837; Cal. No. 13925 13926
Action: 24 month suspension, execution of last 23 months of suspension stayed, probation 24 months, $5,000 fine.
Summary: Licensee admitted to charges of falsifying immigration status on a nursing school application and falsifying immigration status on a hospital employment application.
GLORIA A BEATTIE (A/K/A DEVLIN GLORIA A); STATEN ISLAND, NY
Profession: Licensed Practical Nurse; Lic. No. 125288; Cal. No. 13991
Action: 2 year suspension, execution of suspension stayed, probation 2 years, 25 hours of public service.
Summary: Licensee admitted to charges of falsely stating, on a patient's record, that she had performed a glucose test.
LORRAINE C BRISOTTI (A/K/A DIPALERMO LORRAINE C); HARRIMAN, NY
Profession: Registered Professional Nurse; Lic. No. 401526; Cal. No. 13345
Action: 1 year suspension, execution of suspension stayed, at which time probation 1 year.
Summary: Licensee was found guilty of charges of having been convicted of Grand Larceny in the Fourth Degree, a Class E Felony and Issuing Bad Checks, a Class B Misdemeanor.
BARBARA NORTON BULLOCK (A/K/A JONES BARBARA NORTON, LAWS BARBARA JO NORTON); ROCKY MOUNT, NC
Profession: Licensed Practical Nurse; Lic. No. 052792; Cal. No. 14248
Action: Suspension until fit to practice Upon termination of suspension, probation 2 years under various terms to commence upon return to practice.
Summary: Licensee admitted to charges of practicing the profession of nursing while her ability to practice was impaired by alcohol and of charges of Attempted Assault in the Second Degree.
THELMA C CHAMBERLAIN; FORT PLAIN, NY
Profession: Registered Professional Nurse; Lic. No. 388988; Cal. No. 14018
Action: Censure and Reprimand, $250 fine.
Summary: Licensee admitted to charges of failing to follow hospital policies and procedures regarding the measure that a nurse supervisor should take in cases involving the alleged impairment by drugs or alcohol of its employees.
VALERIE DRAKE; NORTH BABYLON, NY
Profession: Licensed Practical Nurse; Lic. No. 130578; Cal. No. 14349 14350
Action: 2 year suspension, execution of suspension stayed, probation 2 years under various terms to become effective and to commence upon return to practice.
Summary: Licensee admitted to charges of administering medication to a patient on seven occasions, but failing to indicate on the medication Administration Record for said patient that she had done so.
VALERIE DRAKE; NORTH BABYLON, NY
Profession: Registered Professional Nurse; Lic. No. 326568; Cal. No. 14349 14350
Action: 2 year suspension, execution of suspension stayed, probation 2 years under various terms to become effective and to commence upon return to practice.
Summary: Licensee admitted to charges of administering medication to a patient on seven occasions, but failing to indicate on the medication Administration Record for said patient that she had done so.
SUZANNE M EVANS; UTICA, NY
Profession: Registered Professional Nurse; Lic. No. 338981; Cal. No. 13747 13748
Action: Suspension until successfully completes a course of treatment upon termination of suspension, probation 2 years.
Summary: Licensee was found guilty of the charge of Criminal Possession of a Controlled Substance in the Seventh Degree, a Class A Misdemeanor.
SUZANNE M EVANS; UTICA, NY
Profession: Licensed Practical Nurse; Lic. No. 147859; Cal. No. 13747 13748
Action: Suspension until successfully completes a course of treatment upon termination of suspension, probation 2 years.
Summary: Licensee was found guilty of the charge of Criminal Possession of a Controlled Substance in the Seventh Degree, a Class A Misdemeanor.
NATALIE A HOLLAND (A/K/A YOUNG NATALIE A); NIAGARA FALLS, NY
Profession: Licensed Practical Nurse; Lic. No. 203415; Cal. No. 14048
Action: 2 year suspension, execution of suspension stayed, probation 2 years under various terms to commence if and when return to practice.
Summary: Licensee admitted to charges of failing to render proper tracheostomy care to two patients.
ELIZABETH ANN MAROONE (A/K/A HAUMESSER ELIZABETH ANN); HAMBURG, NY
Profession: Registered Professional Nurse; Lic. No. 415839; Cal. No. 14163
Action: 3 year suspension, execution of last 2 years of suspension stayed, probation 3 years, $500 fine, 100 hours of public service.
Summary: Licensee was found guilty of the charge of Petit Larceny, a Class A Misdemeanor.
MARIE B MURPHY; REGO PARK, NY
Profession: Licensed Practical Nurse; Lic. No. 095721; Cal. No. 14008
Action: 2 year suspension, execution of suspension stayed, probation 2 years.
Summary: Licensee admitted to charges of eleven charges of incorrectly indicating on a Medication Administration Record that an administration had been made.
SHARON WORTHINGTON R PARKER-WORTHINGTON (A/K/A WORTHINGTON-PARKER SHARON R); CAMBRIA HEIGHTS, NY
Profession: Licensed Practical Nurse; Lic. No. 195120; Cal. No. 14029
Action: 3 year suspension, execution of last 2 years of suspension stayed at which time probation for last 2 years, $500 fine, 50 hours of public service.
Summary: Licensee was found guilty of violating the terms of probation that were imposed under Order #12751.
RONY ARCHANGE PERARD; JAMAICA, NY
Profession: Licensed Practical Nurse; Lic. No. 197482; Cal. No. 14119
Action: Censure and Reprimand, probation 1 year, 25 hours of public service.
Summary: Licensee admitted to charges of having been convicted of Criminal Possession of a Weapon in the Fourth Degree.
HILDA SHANLEY; CADYVILLE, NY
Profession: Licensed Practical Nurse; Lic. No. 133349; Cal. No. 14397
Action: Application to surrender license granted.
Summary: Licensee admitted to charges of failing to administer blood sugar tests to ten patients and recording that the tests had been done.