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.

September 2019

Nursing

ANA LAMSON A PANGILINAM (A/K/A PANGILINAN ANA AMALIA L); LA MIRADA, CA

Profession: Licensed Practical Nurse; Lic. No. 182581; Cal. No. 30951 30952

Regents Action Date: September 10, 2019
Action: Application to surrender licenses granted.
Summary: Licensee did not contest the charge of, in the State of California, failing to properly assess a patient?s pain and not determining its etiology, delaying discovery of the full extent of said patient?s injuries failing to rule out a neck and spinal injury prior to moving said patient failing to classify said patient?s head injury on the Glasgow Coma Scale failing to activate Emergency Medical Services in a timely manner despite classifying said patient?s condition as ?emergent? and pre-writing a physician telephone order for continued one-to-one supervision of said patient and not documenting who gave the order.

ANA AMALIA LAMSON PANGILINAN; LA MIRADA, CA

Profession: Registered Professional Nurse; Lic. No. 421006; Cal. No. 30951 30952

Regents Action Date: September 10, 2019
Action: Application to surrender licenses granted.
Summary: Licensee did not contest the charge of, in the State of California, failing to properly assess a patient?s pain and not determining its etiology, delaying discovery of the full extent of said patient?s injuries failing to rule out a neck and spinal injury prior to moving said patient failing to classify said patient?s head injury on the Glasgow Coma Scale failing to activate Emergency Medical Services in a timely manner despite classifying said patient?s condition as ?emergent? and pre-writing a physician telephone order for continued one-to-one supervision of said patient and not documenting who gave the order.

MARY A PECK; PHELPS, NY

Profession: Registered Professional Nurse; Lic. No. 430666; Cal. No. 31159 31160

Regents Action Date: September 10, 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 medication administration errors.

MARY ANN PECK; PHELPS, NY

Profession: Licensed Practical Nurse; Lic. No. 152424; Cal. No. 31159 31160

Regents Action Date: September 10, 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 medication administration errors.

NIMFA REALEZA PUNZALAN (A/K/A REALEZA NIMFA R); VALLEJO, CA

Profession: Registered Professional Nurse; Lic. No. 366648; Cal. No. 31507

Regents Action Date: September 10, 2019
Action: Application to surrender license granted.
Summary: Licensee admitted to the charge of failing to formulate a nursing diagnosis, evaluate or assess a patient's physical condition and act as an advocate for the patient, in the State of California.

LORI MARIE RILEY (A/K/A RABIDEAU LORI MARIE); SHARON, CT

Profession: Licensed Practical Nurse; Lic. No. 212254; Cal. No. 31051

Regents Action Date: September 10, 2019
Action: Application for consent order granted Penalty agreed upon Indefinite actual suspension of at least 6 months and until successfully participate in course of therapy and treatment and until fit to practice. Upon return to practice in the State of New York, 2 years probation, $250 fine.
Summary: Licensee admitted to the charge of being habitually drunk or being dependent on, or a habitual user of narcotics, barbiturates, amphetamines, hallucinogens, or other drugs having similar effects, and practicing the profession of nursing fraudulently in Connecticut.

SUSAN GAYE RINER (A/K/A RINER-JONES SUSAN GAYE, VARNELL SUSAN G); ELBA, NY

Profession: Registered Professional Nurse; Lic. No. 283425; Cal. No. 30935 30936

Regents Action Date: September 10, 2019
Action: Application for consent order granted Penalty agreed upon 3 months actual suspension, 21 months stayed suspension. Upon return to practice, 2 years probation, $500 fine.
Summary: Licensee admitted to the charge of moral unfitness in the practice of nursing.

SUSAN GAYE RINER (A/K/A RINER-JONES SUSAN GAYE); ELBA, NY

Profession: Nurse Practitioner In Adult Health; Cert. No. 302526; Cal. No. 30935 30936

Regents Action Date: September 10, 2019
Action: Application for consent order granted Penalty agreed upon 3 months actual suspension, 21 months stayed suspension. Upon return to practice, 2 years probation, $500 fine.
Summary: Licensee admitted to the charge of moral unfitness in the practice of nursing.

LESLIE A SHINKMAN; BURNT HILLS, NY

Profession: Licensed Practical Nurse; Lic. No. 277420; Cal. No. 31167

Regents Action Date: September 10, 2019
Action: Application for consent order granted Penalty agreed upon Indefinite actual suspension of at least 6 months and until mentally fit to practice. Upon return to practice, 2 years probation.
Summary: Licensee did not contest charges of failing to disclose a discipline on employment application and Violation of Probation.

KIMBERLY ANN SNIPE (A/K/A SNIPE KIMBERLY A); WHITE PLAINS, NY

Profession: Licensed Practical Nurse; Lic. No. 277654; Cal. No. 31074

Regents Action Date: September 10, 2019
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, $250 fine.
Summary: Licensee did not contest the charge of practicing the profession of nursing as a licensed practical nurse for approximately 2 years while willfully failing to register in Connecticut.

ANN E STARKWEATHER (A/K/A JOHNSON ANN E, ZOBEL ANN ELIZABETH); ODESSA, NY

Profession: Licensed Practical Nurse; Lic. No. 212739; Cal. No. 31190

Regents Action Date: September 10, 2019
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 by Drugs.

SHEILA MARIE STOKES; RICHMOND, VA

Profession: Registered Professional Nurse; Lic. No. 487159; Cal. No. 31324

Regents Action Date: September 10, 2019
Action: Application to surrender license granted.
Summary: Licensee did not contest the charge of having a history of alcohol abuse including failing to report to work with or without notice because of drinking in Virginia.

KIMBERLY JEAN VILLIE (A/K/A JOHNSON KIMBERLY JEAN); ELMIRA, NY

Profession: Registered Professional Nurse; Lic. No. 633498; Cal. No. 31203

Regents Action Date: September 10, 2019
Action: Application to surrender license granted.
Summary: Licensee did not contest the charge of medication administration errors.

CHARLENE FRANCIS WIECZOREK (A/K/A ELMINOWSKI CHARLENE FRANCIS); DEPEW, NY

Profession: Registered Professional Nurse; Lic. No. 531175; Cal. No. 30573

Regents Action Date: September 10, 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, $500 fine.
Summary: Licensee admitted to the charge of documenting that a dressing had been changed when it had not and leaving an uncapped syringe in a patient's bed.

Occupational Therapy

KONSTANTIN PIGULSKY; BROOKLYN, NY

Profession: Occupational Therapist; Lic. No. 014534; Cal. No. 30778

Regents Action Date: September 10, 2019
Action: Application for consent order granted Penalty agreed upon 6 months actual suspension, 18 months stayed suspension, 2 years probation, $3,000 fine.
Summary: Licensee admitted to the charge of having been convicted of Promoting the Sexual Performance by a Child, a class D felony.

Optometry

NWANNEKA C UDENTA; MONTCLAIR, NJ

Profession: Optometrist; Lic. No. 007507; Cal. No. 31497

Regents Action Date: September 10, 2019
Action: Application to surrender license granted.
Summary: Licensee did not contest the charge of failing to comply with the mandatory continuing education requirements of the Commonwealth of Massachusetts to be registered to practice as an optometrist.

Pharmacy

CRAIG JOSEPH BALKON; DIX HILLS, NY

Profession: Pharmacist; Lic. No. 053325; Cal. No. 31135

Regents Action Date: September 10, 2019
Action: Application for consent order granted Penalty agreed upon 3 months actual suspension, 21 months stayed suspension, 2 years probation.
Summary: Licensee admitted to the charge of diverting controlled substances from a pharmacy for his own use.

TAEHYUN KIM (A/K/A KIM TAEHYVN); HOLLIS, NY

Profession: Pharmacist; Lic. No. 061609; Cal. No. 30657

Regents Action Date: September 10, 2019
Action: Application for consent order granted Penalty agreed upon $2,500 fine.
Summary: Licensee did not contest the charge of not adequately supervising a pharmacy as supervisising pharmacist.

Public Accountancy

DENISE C WACKOWSKI; EAST AMHERST, NY

Profession: Certified Public Accountant; Lic. No. 089171; Cal. No. 31007

Regents Action Date: September 10, 2019
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 Mischief in the 4th Degree and Arson in the 5th Degree.

Social Work

JUSTIN ROGER BARKLEY; DANNEMORA, NY

Profession: Licensed Master Social Worker; Lic. No. 077681; Cal. No. 30551 30552

Regents Action Date: September 10, 2019
Action: Found guilty of professional misconduct Penalty Revocation.
Summary: Licensee was found guilty of having been convicted of one count of Manslaughter in the 1st Degree, a class B felony, and Menacing a Police Officer, a Class D felony.

JUSTIN ROGER BARKLEY; DANNEMORA, NY

Profession: Licensed Clinical Social Worker; Lic. No. 079316; Cal. No. 30551 30552

Regents Action Date: September 10, 2019
Action: Found guilty of professional misconduct Penalty Revocation.
Summary: Licensee was found guilty of having been convicted of one count of Manslaughter in the 1st Degree, a class B felony, and Menacing a Police Officer, a Class D felony.

MELANIE C MILLER; HUDSON, NY

Profession: Licensed Clinical Social Worker; Lic. No. 078354; Cal. No. 30016

Regents Action Date: September 10, 2019
Action: Application for consent order granted Penalty agreed upon 2 year stayed suspension, 2 years probation, $500 fine.
Summary: Licensee admitted to the charge of willfully filing a false report.

EILEEN ANN SPONG (A/K/A SPONG EILEEN A); ROCHESTER, NY

Profession: Licensed Clinical Social Worker; Lic. No. 015950; Cal. No. 30792

Regents Action Date: September 10, 2019
Action: Application for consent order granted Penalty agreed upon Indefinite actual suspension of at least 4 months and until mentally fit to practice. Upon return to practice, 2 years probation, $500 fine.
Summary: Licensee admitted to the charge of fraudulent billing and documentation.

EILEEN ANN SPONG (A/K/A SPONG EILEEN A); ROCHESTER, NY

Profession: Certified Social Worker; Lic. No. 015950; Cal. No. 30792

Regents Action Date: September 10, 2019
Action: Application for consent order granted Penalty agreed upon Indefinite actual suspension of at least 4 months and until mentally fit to practice. Upon return to practice, 2 years probation, $500 fine.
Summary: Licensee admitted to the charge of fraudulent billing and documentation.

SHERMAN S STOVALL JR; ALBANY, NY

Profession: Licensed Master Social Worker; Lic. No. 078173; Cal. No. 30724 30723

Regents Action Date: September 10, 2019
Action: Application for consent order granted Penalty agreed upon Indefinite actual suspension of at least 1 month and until mentally and physically fit to practice. Upon return to practice, 2 years probation, $500 fine.
Summary: Licensee did not contest the charge of moral unfitness in the practice.

SHERMAN SEAN STOVALL JR; ALBANY, NY

Profession: Licensed Clinical Social Worker; Lic. No. 078968; Cal. No. 30724 30723

Regents Action Date: September 10, 2019
Action: Application for consent order granted Penalty agreed upon Indefinite actual suspension of at least 1 month and until mentally and physically fit to practice. Upon return to practice, 2 years probation, $500 fine.
Summary: Licensee did not contest the charge of moral unfitness in the practice.

July 2019

Chiropractic

KEITH MITCHELL BIERMAN; SYOSSET, NY

Profession: Chiropractor; Lic. No. 006046; Cal. No. 31078

Regents Action Date: July 15, 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 Driving While Intoxicated, an unclassified misdemeanor.

KENNETH M GROSS; WINDERMERE, FL

Profession: Chiropractor; Lic. No. 009658; Cal. No. 31318

Regents Action Date: July 15, 2019
Action: Application to surrender license granted.
Summary: Licensee admitted to the charge of having been convicted of Health Care Claims Fraud, a 3rd Degree offense, in the State of New Jersey, which in New York State would constitute Insurance Fraud in the 5th Degree, a class A misdemeanor.

JOHN CHARLES KAVANAUGH; EAST HAMPTON, NY

Profession: Chiropractor; Lic. No. 007367; Cal. No. 31079

Regents Action Date: July 15, 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 failing to maintain a record for a patient that accurately reflected the evaluation and treatment of the patient.

Dentistry

JESSICA BARCESSAT (A/K/A CISMAS JESSICA BARCESSAT); SUNNY ISLES, FL

Profession: Dentist; Lic. No. 054774; Cal. No. 31269

Regents Action Date: July 15, 2019
Action: Application to surrender license granted.
Summary: Licensee did not contest the charge of failing to document, during a patient's initial evaluation, a discussion had with said patient regarding referral to an orthodontist and options for treatment other than dental crowns.