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.
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.
UMER A SHAH; KEW GARDENS, NY
Profession: Professional Engineer; Lic. No. 070587; Cal. No. 31070
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 (2) professionally certified applications with the New York City Department of Buildings that failed audits resulting in revocation of two (2) permits within a period of six (6) months.
MINGQIAO ZHU; SEWICKLEY, PA
Profession: Professional Engineer; Lic. No. 080249; Cal. No. 31291
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 having been found guilty of professinal misconduct in the State of Oklahoma for affixing his signature and seal to documents for which the professional services were not performed or thoroughly reviewed by the licensee.
Nursing
BRANDI LYN AVENT (A/K/A AVENT BRANDI); BUFFALO, NY
Profession: Licensed Practical Nurse; Lic. No. 324337; Cal. No. 31394
Action: Application for consent order granted Penalty agreed upon 1 year stayed suspension, 1 year probation.
Summary: Licensee did not contest the charge of failure to maintain accurate records.
DOREN PEDREGAL BABISTA; LAS VEGAS, NV
Profession: Registered Professional Nurse; Lic. No. 710230; Cal. No. 31542
Action: Application for consent order granted Penalty agreed upon 2 months actual suspension, 22 months stayed suspension. Upon return to practice in the State of New York, 2 years probation , $500 fine.
Summary: Licensee admitted to charges of practicing the profession of nursing without a license in the State of Utah and falsely stating on her application for licensure as a registered professional nurse in the State of New York that she had never been fined or otherwise disciplined by any licensing authority.
MELISSA MARGARET BENNETT-CARINI; WEYMOUTH, MA
Profession: Registered Professional Nurse; Lic. No. 745539; Cal. No. 31120
Action: Application for consent order granted Penalty agreed upon 3 months actual suspension, 21 months stayed suspension. Upon return to practice in the State of New York, 2 years probation , $500 fine.
Summary: Licensee did not contest the charge of failing to report disciplinary action taken by the Commonwealth of Massachusetts Board of Registration in Nursing, on an application for licensure as a registered professional nurse in the State of New York.
FEDOR VITALYEVICH BILKO; RED LION, PA
Profession: Registered Professional Nurse; Lic. No. 602152; Cal. No. 31557
Action: Application to surrender license granted.
Summary: Licensee did not contest the charge of abandoning a patient who was required to be accompanied at all times, for being at risk of a fall, by leaving said patient unattended in a bathroom at a rehabilitation hospital in the Commonwealth of Pennsylvania.
MARY GAYLE BOTSFORD; CHITTENANGO, NY
Profession: Registered Professional Nurse; Lic. No. 364139; Cal. No. 31483 31484 31485
Action: Application to surrender licenses and certificate granted.
Summary: Licensee admitted to the charge of record keeping and failure to refer patient.
MARY GAYLE BOTSFORD; CHITTENANGO, NY
Profession: Licensed Practical Nurse; Lic. No. 161242; Cal. No. 31483 31484 31485
Action: Application to surrender licenses and certificate granted.
Summary: Licensee admitted to the charge of record keeping and failure to refer patient.
MARY GAYLE BOTSFORD; CHITTENANGO, NY
Profession: Nurse Practitioner In Adult Health; Cert. No. 300701; Cal. No. 31483 31484 31485
Action: Application to surrender licenses and certificate granted.
Summary: Licensee admitted to the charge of record keeping and failure to refer patient.
LINDA SUSAN BRADY; BROOKLYN, NY
Profession: Registered Professional Nurse; Lic. No. 463432; Cal. No. 31513 31514
Action: Application to surrender licenses granted.
Summary: Licensee did not contest the charge of administering controlled substances too close together and not following policies and procedures when the patient went into respiratory arrest.
LINDA SUSAN BRADY; BROOKLYN, NY
Profession: Licensed Practical Nurse; Lic. No. 234715; Cal. No. 31513 31514
Action: Application to surrender licenses granted.
Summary: Licensee did not contest the charge of administering controlled substances too close together and not following policies and procedures when the patient went into respiratory arrest.
MURIEL S BROWN (A/K/A BOSER MURIEL S); BATH, NY
Profession: Registered Professional Nurse; Lic. No. 292077; Cal. No. 31255 31256
Action: Application for consent order granted Penalty agreed upon Censure and reprimand, 2 years probation, $500 fine.
Summary: Licensee did not contest the charge of practicing on patients out of her specialty.
MURIEL S BROWN; BATH, NY
Profession: Nurse Practitioner In Gerontology; Cert. No. 340737; Cal. No. 31255 31256
Action: Application for consent order granted Penalty agreed upon Censure and reprimand, 2 years probation, $500 fine.
Summary: Licensee did not contest the charge of practicing on patients out of her specialty.
SHAKARA COOPER (A/K/A COOPER SHAKARA MARIE); SCHENECTADY, NY
Profession: Licensed Practical Nurse; Lic. No. 299192; Cal. No. 29625
Action: Found guilty of professional misconduct Penalty 3 months actual suspension, 21 months stayed suspension. Upon return to practice, 2 years probation.
Summary: Licensee was found guilty of having been convicted of Grand Larceny in the 3rd Degree, a class D felony, and one count of forgery in the 3rd Degree, a class A misdemeanor.
PHYLLIS M CORRIGAN; CROTON-ON-HUDSON, NY
Profession: Licensed Practical Nurse; Lic. No. 265228; Cal. No. 31605
Action: Application to surrender license granted.
Summary: Licensee admitted to the charge of having been convicted of Driving While Intoxicated, an unclassified misdemeanor and Aggravated Driving While Intoxicated, a class E felony.
MARTIN DAVIS; HARRIS, NY
Profession: Registered Professional Nurse; Lic. No. 454330; Cal. No. 31024
Action: Application for consent order granted Penalty agreed upon 2 years stayed suspension, 2 years probation.
Summary: Licensee admitted to the charge of violating any term of probation or condition or limitation imposed on the licensee by the Board of Regents pursuant to Education Law, Section 6511.
VICTORIA CHINYERE DIMKPA; RICHMOND, TX
Profession: Licensed Practical Nurse; Lic. No. 273858; Cal. No. 31649
Action: Application to surrender license granted.
Summary: Licensee admitted to the charge of having been convicted of Engaging in Organized Criminal Activity in the State of Texas, a felony in the 1st Degree which in NYS constitute Enterprise Corruption, a class B felony.
LINDSAY MARIE DYER (A/K/A DYER LINDSAY); TEN MILE, TN
Profession: Registered Professional Nurse; Lic. No. 622742; Cal. No. 31265
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 the charge of failing to properly document wastage of the controlled drug morphine on two occasions.
MATTHEW LOUIS FISHER; MOUNT VERNON, NY
Profession: Registered Professional Nurse; Lic. No. 644696; Cal. No. 31354
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 falsely documenting the removal of an epidural catheter with an intact tip while caring for a patient.
PAUL VINCENT GHIGLIOTTI; WEST PALM BEACH, FL
Profession: Licensed Practical Nurse; Lic. No. 216604; Cal. No. 31597
Action: Application to surrender license granted.
Summary: Licensee admitted to the charge of having been convicted of Sale or Delivery of hydromorphone, in the state of Florida, a felony in the 2nd Degree which in NYS would constitute Criminal Sale of a Controlled Substance in the 5th Degree, a class D felony.
SUE ANN GIGUNITO (A/K/A GIGUNITO SUE); WILLIAMSPORT, PA
Profession: Registered Professional Nurse; Lic. No. 708572; Cal. No. 31579
Action: Application to surrender license granted.
Summary: Licensee admitted to the charge of having been convicted of Driving Under the Influence of Alcohol or Controlled Substance (Highest Rate of Alcohol), a misdemeanor of the 1st Degree in the Commonwealth of Pennsylvania.
JILL JACKSON; STATEN ISLAND, NY
Profession: Licensed Practical Nurse; Lic. No. 322734; Cal. No. 31548
Action: Application to surrender license granted.
Summary: Licensee did not contest the charge of failing to report a narcotics count discrepancy and leaving the facility before the discrepancy could be reconciled.