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.
April 2024
Nursing
ROLSTON SPENCE; BROOKLYN NY
Profession: Licensed Practical Nurse; Lic. No. 233371; Cal. No. 33971
Action: Application for consent order granted; Penalty agreed upon: 1 year actual suspension, 1 year stayed suspension, upon return to practice, 2 years probation.
Summary: Licensee did not contest the charge of having failed to contact Respiratory Therapy on three separate shifts to ensure that an order for continuous oxygen saturation monitoring was carried out for a patient.
JESSICA LYNN SPINNER; CAIRO NY
Profession: Licensed Practical Nurse; Lic. No. 315192; Cal. No. 30813
Action: Found guilty of professional misconduct; Penalty: 6 months actual suspension, 18 months stayed suspension, upon return to practice, 2 years probation.
Summary: Licensee was found guilty of professional misconduct for having been convicted of Forgery in the 3rd Degree, a class A misdemeanor.
DEVON STRUBERT; MADISON TWP PA
Profession: Registered Professional Nurse; Lic. No. 801950; Cal. No. 33901
Action: Application for consent order granted; Penalty agreed upon: Indefinite actual suspension for no less than 6 months and until fit to practice, upon return to practice in New York State, 2 years probation.
Summary: Licensee did not contest the charge of having abused oxycodone.
BRIDGET LEIGH TALTY; LANCASTER NY
Profession: Registered Professional Nurse; Lic. No. 580821; Cal. No. 34072
Action: Application for consent order granted; Penalty agreed upon: Indefinite actual suspension until until fit to practice, upon return to practice, 2 years probation, $500 fine.
Summary: Licensee admitted to charges of withdrawing the controlled substance Dilaudid prescribed for a patient and appropriating the Dilaudid for licensee's own personal use, and documenting in the patient record licensee administered Dilaudid to the patient when licensee did not do so; and documenting in a patient's record that licensee administered the controlled substance Dilaudid to that patient when in fact licensee did not do so.
KAREN ANITA THOMPSON; BROOKLYN NY
Profession: Licensed Practical Nurse; Lic. No. 223102; Cal. No. 33551
Action: Application for consent order granted; Penalty agreed upon: 1 month actual suspension, 23 months stayed suspension, 2 years probation, $1,000 fine.
Summary: Licensee did not contest the charge of failing to follow the protocol on patient elopement.
HEATHER LYNN TURBEDSKY (A/K/A GALLAWAY HEATHER LYNN); STONY POINT NY
Profession: Registered Professional Nurse; Lic. No. 514640; Cal. No. 33954
Action: Application for consent order granted; Penalty agreed upon: 3 months actual suspension, 21 months stayed suspension, 2 years probation, $500 fine.
Summary: Licensee admitted to the charge of having been convicted of Assault in the 3rd Degree, a class A misdemeanor.
NICOLE E TWERDAK; KINGSTON NY
Profession: Licensed Practical Nurse; Lic. No. 298464; Cal. No. 33945
Action: Application for consent order granted; Penalty agreed upon: 1 month actual suspension, 23 months stayed suspension, 2 years probation, $2,500 fine.
Summary: Licensee did not contest the charge of failing to follow physician's orders relative to medication administration.
Pharmacy
SARA JANE CURRAN (A/K/A SIRIANO SARA JANE); NASSAU NY
Profession: Pharmacist; Lic. No. 055786; Cal. No. 34077
Action: Application to surrender license granted.
Summary: Licensee did not contest the charge of an unauthorized removal of medication from a pharmacy for the use of licensee's partner.
ELAHI LLC.; RICHMOND HILL, NY
Profession: Pharmacy; Reg. No. 032210; Cal. No. 33983
Action: Application for consent order granted; Penalty agreed upon: Censure and reprimand, $5,000 fine.
Summary: Registrant did not contest the charge of operating a registered establishment without having a supervising pharmacist.
WISE PHARMACY LLC.; SAINT ALBANS, NY
Profession: Pharmacy; Reg. No. 033563; Cal. No. 33986
Action: Application for consent order granted; Penalty agreed upon: 2 years stayed suspension, 2 years probation, $10,000 fine.
Summary: Registrant did not contest the charge of operating a registered establishment without having a supervising pharmacist.
Public Accountancy
KENNETH JAMES GRALAK; STORMVILLE NY
Profession: Certified Public Accountant; Lic. No. 060437; Cal. No. 33134
Action: Application for consent order granted; Penalty agreed upon: Partial actual suspension in the area of auditing until completion of course of retraining in said area, upon return to practice, 2 years probation, $1,000 fine.
Summary: Licensee did not contest the charge of failing to perform appropriate procedures designed to identify related party transactions.
JOHN W GREEN; TUCSON AZ
Profession: Certified Public Accountant; Lic. No. 052043; Cal. No. 33458
Action: Application for consent order granted; Penalty agreed upon: 2 years stayed suspension, 2 years probation, $5,000 fine.
Summary: Licensee did not contest the charge of failing to sufficiently document activities performed by licensee as the engagement quality reviewer of an audit.
MUFUTAU ADEDAYO SADIKU; VALLEY STREAM NY
Profession: Certified Public Accountant; Lic. No. 059690; Cal. No. 33946
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 failing to comply with the mandatory continuing education requirements to be registered to practice as a Certified Public Accountant.
CARLTON WILLIAM VOGT III; WARWICK NY
Profession: Certified Public Accountant; Lic. No. 059689; Cal. No. 33398
Action: Application for consent order granted; Penalty agreed upon: 1 year stayed suspension, 1 year probation, $3,000 fine.
Summary: Licensee admitted to the charge of failure to adequately test the valuation of oil and gas assets and the related calculation of the gain on the acquisition of said oil and gas assets.
Social Work
RICHARD F BEHMOIRAS; OYSTER BAY NY
Profession: Licensed Clinical Social Worker; Lic. No. 024032; Cal. No. 33989
Action: Application to surrender license granted.
Summary: Licensee did not contest the charge of failing to maintain appropriate boundaries with a former patient.
MICHAEL IVAN FISCHMAN; BROOKLYN HEIGHTS NY
Profession: Licensed Clinical Social Worker; Lic. No. 034581; Cal. No. 32277
Action: Application for consent order granted; Penalty agreed upon: 2 years stayed suspension, 2 years probation, $2,500 fine.
Summary: Licensee could not successfully defend against charges of failing to maintain records for five patients that were not complete for every date of service, were illegible and did not have a signature.
MARIO PAUL NUNES; APALACHIN NY
Profession: Licensed Master Social Worker; Lic. No. 087679; Cal. No. 34065
Action: Application to surrender licenses granted.
Summary: Licensee did not contest the charge of violating patient boundaries with a client.
MARIO PAUL NUNES; VESTAL NY
Profession: Licensed Clinical Social Worker; Lic. No. 083695; Cal. No. 34066
Action: Application to surrender licenses granted.
Summary: Licensee did not contest the charge of violating patient boundaries with a client.
Veterinary Medicine
ASHLEY ANN SERFIS; GREENFIELD CENTER NY
Profession: Veterinarian; Lic. No. 011825; Cal. No. 33846
Action: Application for consent order granted; Penalty agreed upon: 1 month actual suspension, 23 months stayed suspension, upon return to practice, 2 years probation, $7,500 fine.
Summary: Licensee did not contest the charge of prescribing albuterol and Singulair to a person for the purpose of providing medical treatment to said person.
March 2024
Nursing
LISA CASE (A/K/A GAILUNAS LISA M); ROCHESTER NY
Profession: Licensed Practical Nurse; Lic. No. 247306; Cal. No. 33991
Action: Application to surrender license granted.
Summary: Licensee did not contest the charge of, in the State of Florida, removing from a place of employment, as a nurse, without authorization, the medications cefalexin monohydrate, sulfamethoxazole (drugs used to treat bacterial infections), and ondansetron hydrochloride (a drug used to treat nausea and vomiting).
CHARNISE LATANEO COCKRELL; SYRACUSE NY
Profession: Licensed Practical Nurse; Lic. No. 327294; Cal. No. 33303
Action: Found guilty of professional misconduct; Penalty: Partial indefinite actual suspension in the area of medication administration and until completion of coursework, upon return to full practice, 2 years probation.
Summary: Licensee was found guilty of professional misconduct for having been convicted of Willful Violation of Health Laws, an unclassified misdemeanor.
NANCY GECAJ; TUXEDO PARK NY
Profession: Registered Professional Nurse; Lic. No. 721378; Cal. No. 33937
Action: Application for consent order granted; Penalty agreed upon: 2 years stayed suspension, 2 years probation, $2,000 fine.
Summary: Licensee did not contest the charge of dispensing medication that was not labeled for the patient on two occasions.
JESSICA M HULL; UTICA NY
Profession: Licensed Practical Nurse; Lic. No. 291580; Cal. No. 32230
Action: Found guilty of professional misconduct; Penalty: Revocation.
Summary: Licensee was found guilty of professional misconduct for charges of practicing the profession of nursing fraudulently; and committing unprofessional conduct.
LEONARD AUSILIO IACONO (A/K/A IACONO LEONARD A); COMMACK NY
Profession: Registered Professional Nurse; Lic. No. 693557; Cal. No. 33816
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 complete nursing assessments for 4 patients.
EMILY ANN KIRCHOFF; ROCHESTER NY
Profession: Licensed Practical Nurse; Lic. No. 302096; Cal. No. 33897
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, on multiple dates, having failed to administer medication as ordered, to properly waste medication, and to return unadministered medication.
BETH M MILLS; OAKFIELD NY
Profession: Licensed Practical Nurse; Lic. No. 316171; Cal. No. 33104
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 failing to document, on eight separate occasions, the disposition of medications by administration, wastage, or otherwise.
ELIZABETH SALIL; PENFIELD NY
Profession: Registered Professional Nurse; Lic. No. 631124; Cal. No. 33914
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 charges of recording that licensee completed tracheotomy care for a patient when licensee did not; and failure to maintain accurate records.
Pharmacy
CROUSE HEALTH HOSPITAL, INC.; SYRACUSE, NY
Profession: Pharmacy; Reg. No. 012285; Cal. No. 33697
Action: Application for consent order granted; Penalty agreed upon: Censure and reprimand, $5,000 fine.
Summary: Registrant did not contest the charge of failing to have a separate written policy for sterile compounding, hand hygiene, or for donning/doffing PPE, and the pharmacy's sterile compounding area did not have proper cleaning supplies and was dirty.
LEIGH HAROLD MCCONCHIE; BALLSTON SPA NY
Profession: Pharmacist; Lic. No. 040910; Cal. No. 33703
Action: Application for consent order granted; Penalty agreed upon: Censure and reprimand, $2,500 fine.
Summary: Licensee did not contest the charge of dispensing clozapine without a valid prescription on multiple occasions.
STONE'S PHARMACY INC.; LAKE LUZERNE, NY
Profession: Pharmacy; Reg. No. 013811; Cal. No. 33704
Action: Application for consent order granted; Penalty agreed upon: Censure and reprimand, $5,000 fine.
Summary: Registrant did not contest the charge of holding expired medications that were shelved and not segregated from stock.