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.

November 2019

Nursing

LINDA SUSAN BRADY; BROOKLYN, NY

Profession: Registered Professional Nurse; Lic. No. 463432; Cal. No. 31513 31514

Regents Action Date: November 05, 2019
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

Regents Action Date: November 05, 2019
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

Regents Action Date: November 05, 2019
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

Regents Action Date: November 05, 2019
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

Regents Action Date: November 05, 2019
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

Regents Action Date: November 05, 2019
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

Regents Action Date: November 05, 2019
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

Regents Action Date: November 05, 2019
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

Regents Action Date: November 05, 2019
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

Regents Action Date: November 05, 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 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

Regents Action Date: November 05, 2019
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

Regents Action Date: November 05, 2019
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

Regents Action Date: November 05, 2019
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.

ROCHELLE A LASHOMB (A/K/A LAPLANTE ROCHELLE A); NORWOOD, NY

Profession: Licensed Practical Nurse; Lic. No. 126250; Cal. No. 29477

Regents Action Date: November 05, 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 failing to follow care plan.

DAWN R NELSON (A/K/A COUSAR DAWN R); FREEPORT, NY

Profession: Licensed Practical Nurse; Lic. No. 184685; Cal. No. 31599

Regents Action Date: November 05, 2019
Action: Application to surrender license granted.
Summary: Licensee admitted to the charge of willfully harassing, abusing or intimidating a patient either physically or verbally.

MARY ANDREA PANOPOULOS (A/K/A HARTOG MARY A); GARDEN CITY, NY

Profession: Registered Professional Nurse; Lic. No. 508008; Cal. No. 31363 31364

Regents Action Date: November 05, 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 Falsifying Business Records in the 2nd Degree, a class A misdemeanor and Fraud and Deceit Related to Controlled Substances, a class A misdemeanor.

MARY ANDREA PANOPOULOS (A/K/A HARTOS); GARDEN CITY, NY

Profession: Nurse Practitioner In Adult Health; Cert. No. 305486; Cal. No. 31363 31364

Regents Action Date: November 05, 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 Falsifying Business Records in the 2nd Degree, a class A misdemeanor and Fraud and Deceit Related to Controlled Substances, a class A misdemeanor.

CARMEN ROBERTS; CALCIUM, NY

Profession: Licensed Practical Nurse; Lic. No. 309488; Cal. No. 31351

Regents Action Date: November 05, 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 medication administration errors.

STACY L SAWYER; WILLIAMSON, NY

Profession: Registered Professional Nurse; Lic. No. 695666; Cal. No. 31113

Regents Action Date: November 05, 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 two counts of Driving While Intoxicated.

BRENDA ANN SMITH (A/K/A LISKOW BRENDA ANN, MEYER BRENDA ANN, BUSEKIST BRENDA ANN); CATTARAUGUS, NY

Profession: Licensed Practical Nurse; Lic. No. 187962; Cal. No. 30415

Regents Action Date: November 05, 2019
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 one count of Petit Larceny, a class A misdemeanor.

LENA M SMITH (A/K/A MCKENZIE-SMITH LENA); STATEN ISLAND, NY

Profession: Licensed Practical Nurse; Lic. No. 317292; Cal. No. 30290

Regents Action Date: November 05, 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 admitted to the charge of altering a narcotics record, failure to inform the supervisor of a discrepancy in the narcotics record, failure to hand-off narcotic keys to oncoming nurse and failure to conduct the narcotics count with the on-coming nurse.

NICOLE MARIE VARGOVICH; CHEEKTOWAGA, NY

Profession: Licensed Practical Nurse; Lic. No. 279285; Cal. No. 31029

Regents Action Date: November 05, 2019
Action: Found guilty of professional misconduct Penalty No further action.
Summary: Licensee was found guilty of having been convicted of one count of Criminal Mischief in the 4th Degree, a class A misdemeanor.

MARCELLA MARGARET WILL (A/K/A FORINGER MARCELLA MARGARET); LIMA, NY

Profession: Licensed Practical Nurse; Lic. No. 221292; Cal. No. 31303

Regents Action Date: November 05, 2019
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 triaging direct care without speaking to a registered nurse or medical doctor.

Pharmacy

139 CENTER PHARMACY, LLC.; NEW YORK, NY

Profession: Pharmacy; Reg. No. 033068; Cal. No. 31138

Regents Action Date: November 05, 2019
Action: Application for consent order granted Penalty agreed upon Censure and reprimand, 1 year probation, $2,500 fine.
Summary: Registrant did not contest charges of failing to maintain proper refrigerator temperature failing to provide facilities with adequate ventilation for the safe storage of drugs and holding for sale adulterated drugs.

2027 ALICO PHARMACY, CORP.; BRONX, NY

Profession: Pharmacy; Reg. No. 028927; Cal. No. 29515

Regents Action Date: November 05, 2019
Action: Application for consent order granted Penalty agreed upon Censure and reprimand, $3,000 fine.
Summary: Registrant did not contest charges of failing to have a supervising pharmacist for period of about five months and the pharmacy refrigerator was not equipped with a thermometer, the pharmacy was not equiped with a pestle, and the pharmacist on duty failed to display his license and registration.

CUTIE PHARMA-CARE, INC.; GREENWICH, NY

Profession: Pharmacy; Reg. No. 025438; Cal. No. 31133

Regents Action Date: November 05, 2019
Action: Application to surrender registration granted.
Summary: Registrant did not contest the charge of pharmacy violations.

SHAWN PATRICK DUNEHEW; WILDWOOD, MO

Profession: Pharmacist; Lic. No. 048253; Cal. No. 31606

Regents Action Date: November 05, 2019
Action: Application for consent order granted Penalty agreed upon Censure and reprimand. Upon return to practice in the State of New York, 1 year probation , $2,500 fine.
Summary: Licensee admitted to charges of aiding or abetting unlicensed practice by a person who is not licensed, in violation of applicable Maine statutes.

GAIL GLAZER (A/K/A GIMELSTEIN GAIL S); BROOKLYN, NY

Profession: Pharmacist; Lic. No. 049888; Cal. No. 31193

Regents Action Date: November 05, 2019
Action: Application for consent order granted Penalty agreed upon 1 year stayed suspension, 1 year probation, $1,000 fine.
Summary: Licensee did not contest to the charge of grossly negligent failure to comply with substantial provisions of Federal laws, the Health Insurance Portability and Accountability Act, HIPAA.

FAWEI HUANG; COLUMBIA, MS

Profession: Pharmacist; Lic. No. 058753; Cal. No. 31137

Regents Action Date: November 05, 2019
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 failure to provide adequate supervision of a pharmacy.

NEW YORK PHARMACY, INC.; NEW YORK, NY

Profession: Pharmacy; Reg. No. 027143; Cal. No. 31652

Regents Action Date: November 05, 2019
Action: Application to surrender registration granted.
Summary: Registrant admitted to the charge of having been convicted of Grand Larceny in the 1st Degree, a class B felony.