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 OP directly using the following contact information. You may report suspicious calls or emails 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.

June 2023

Nursing

PATRICIA CIANI; MASSAPEQUA PK NY

Profession: Registered Professional Nurse; Lic. No. 663670; Cal. No. 33574

Regents Action Date: June 13, 2023
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 record administration or wasting of medication in the State of Vermont.

SARAH ALICE CRIDDLE (A/K/A CRIDDLE SARAH); OXFORD NY

Profession: Registered Professional Nurse; Lic. No. 558896; Cal. No. 33009

Regents Action Date: June 13, 2023
Action: Application for consent order granted; Penalty agreed upon: Censure and reprimand, 1 year probation, $250 fine.
Summary: Licensee did not contest the charge of having failed to properly enter an order.

LISA BETH CRONIN; TOLLAND CT

Profession: Registered Professional Nurse; Lic. No. 389182; Cal. No. 33088

Regents Action Date: June 13, 2023
Action: Application to surrender license granted.
Summary: Licensee did not contest the charge of, in the State of Connecticut, abusing or utilizing alcohol excessively.

LINDA SUE DOYLE (A/K/A PARNELL LINDA SUE); SYRACUSE NY

Profession: Registered Professional Nurse; Lic. No. 450739; Cal. No. 32718

Regents Action Date: June 13, 2023
Action: Found guilty of professional misconduct; Penalty: Revocation.
Summary: Licensee was found guilty of professional misconduct for having been convicted of four counts of Wire Fraud.

NICHOLE D FOUNTAI (A/K/A NEPHEW NICHOLE D, NEPHEW NICHOLE DENICE, MORIN NICHOLE D); PLATTSBURGH NY

Profession: Licensed Practical Nurse; Lic. No. 299711; Cal. No. 33484

Regents Action Date: June 13, 2023
Action: Application for consent order granted; Penalty agreed upon: Indefinite actual suspension until fit to practice, upon return to practice, 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.

ROBIN MARY GIAMMICHELE; ELLENVILLE NY

Profession: Licensed Practical Nurse; Lic. No. 323088; Cal. No. 32958

Regents Action Date: June 13, 2023
Action: Application for consent order granted; Penalty agreed upon: 2 years stayed suspension, 2 years probation.
Summary: Licensee admitted to the charge of having been convicted of Criminal Contempt in the 2nd Degree, a class A misdemeanor; Criminal Mischief in the 4th Degree, a class A misdemeanor, and Driving While Ability Impaired by Drugs, an unclassified misdemeanor.

CHIKARA LEIKEISH JENNINGS; ROCHESTER NY

Profession: Licensed Practical Nurse; Lic. No. 340345; Cal. No. 33421

Regents Action Date: June 13, 2023
Action: Application for consent order granted; Penalty agreed upon: 1 month actual suspension, 23 months stayed suspension, upon return to practice, 2 years probation, $250 fine.
Summary: Licensee admitted to the charge of directing two certified nursing assistants to move a patient, who had fallen from a bed to the floor, without waiting for an assessment from a registered nurse.

NADIA EILEEN LAPINSKI; PERKASIE PA

Profession: Registered Professional Nurse; Lic. No. 636125; Cal. No. 33402

Regents Action Date: June 13, 2023
Action: Application to surrender license granted.
Summary: Licensee did not contest the charge of, from in or about February 2016 through in or about December 2016, in the Commonwealth of Pennsylvania, suffering from chemical abuse or dependency, specifically Heroin, Percocet, Oxycodone, and Methamphetamines.

JOY D LAWRENCE (A/K/A LAWRENCE JOY D.); MANORVILLE NY

Profession: Licensed Practical Nurse; Lic. No. 298825; Cal. No. 33452

Regents Action Date: June 13, 2023
Action: Application for consent order granted; Penalty agreed upon: 4 months actual suspension, 20 months stayed suspension, 2 years probation, $250 fine.
Summary: Licensee did not contest the charge of failing to complete a full patient assessment when administering medication to a patient.

JOY D LAWRENCE; MANORVILLE NY

Profession: Registered Professional Nurse; Lic. No. 677710; Cal. No. 33453

Regents Action Date: June 13, 2023
Action: Application for consent order granted; Penalty agreed upon: 4 months actual suspension, 20 months stayed suspension, 2 years probation, $250 fine.
Summary: Licensee did not contest the charge of failing to complete a full patient assessment when administering medication to a patient.

MICHELLE F LEO; MASSAPEQUA NY

Profession: Licensed Practical Nurse; Lic. No. 330243; Cal. No. 33474

Regents Action Date: June 13, 2023
Action: Application for consent order granted; Penalty agreed upon: 6 months actual suspension, 18 months stayed suspension, upon return to practice, 2 years probation.
Summary: Licensee admitted to the charge of slapping a minor patient on the forehead.

GIGI MATHEW (A/K/A GEORGE GIGI); EAST MEADOW NY

Profession: Licensed Practical Nurse; Lic. No. 284952; Cal. No. 32176

Regents Action Date: June 13, 2023
Action: Application for consent order granted; Penalty agreed upon: 1 month actual suspension, 23 months stayed suspension, 2 years probation, $1,500 fine.
Summary: Licensee did not contest the charge of failing to follow the hospital's escalation policy in reporting a patient's medical condition; and improperly making an alteration to a patient's medical record.

GIGI MATHEW (A/K/A GEORGE GIGI); EAST MEADOW NY

Profession: Registered Professional Nurse; Lic. No. 583449; Cal. No. 32177

Regents Action Date: June 13, 2023
Action: Application for consent order granted; Penalty agreed upon: 1 month actual suspension, 23 months stayed suspension, 2 years probation, $1,500 fine.
Summary: Licensee did not contest the charge of failing to follow the hospital's escalation policy in reporting a patient's medical condition; and improperly making an alteration to a patient's medical record.

LINDA SUE PARNELL (A/K/A BALL LINDA SUE); FULTON NY

Profession: Licensed Practical Nurse; Lic. No. 168394; Cal. No. 32719

Regents Action Date: June 13, 2023
Action: Found guilty of professional misconduct; Penalty: Revocation.
Summary: Licensee was found guilty of professional misconduct for having been convicted of four counts of Wire Fraud.

KYLE J THOMPSON; GANSEVOORT NY

Profession: Registered Professional Nurse; Lic. No. 734118; Cal. No. 33480

Regents Action Date: June 13, 2023
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, while preparing a medication injection, having stuck herself with a needle and then used the same needle to inject the medication into a patient.

ANDREW R USCHOLD; NORTH TONAWANDA NY

Profession: Registered Professional Nurse; Lic. No. 657146; Cal. No. 33407

Regents Action Date: June 13, 2023
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 taking Roxanol from a discontinued supply.

MELISSA ANN WALKER (A/K/A MAXWELL MELISSA ANN); SCHODACK LANDING NY

Profession: Registered Professional Nurse; Lic. No. 501255; Cal. No. 33441

Regents Action Date: June 13, 2023
Action: Application for consent order granted; Penalty agreed upon: 1 year stayed suspension, 1 year probation.
Summary: Licensee admitted to the charge of mistreatment of two residents by securing them to chairs with a bed sheet to prevent a fall.

AMANDA ZIEMINSKI; STATEN ISLAND NY

Profession: Licensed Practical Nurse; Lic. No. 295608; Cal. No. 30292

Regents Action Date: June 13, 2023
Action: Found guilty of professional misconduct; Penalty: $10,000 fine, Revocation.
Summary: Licensee was found guilty of professional misconduct for having been convicted of Grand Larceny in the 2nd Degree, a class C felony.

Pharmacy

KEVIN MICHAEL MCCABE; STAATSBURG NY

Profession: Pharmacist; Lic. No. 048615; Cal. No. 33289

Regents Action Date: June 13, 2023
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 Aggravated Driving While Intoxicated, an unclassified misdemeanor.

Public Accountancy

RICHARD SCOTT EITELBERG; COMMACK NY

Profession: Certified Public Accountant; Lic. No. 070829; Cal. No. 33182

Regents Action Date: June 13, 2023
Action: Found guilty of professional misconduct; Penalty: Revocation.
Summary: Licensee was found guilty of professional misconduct for having been convicted of Unauthorized Computer Intrusion, a class E felony.

JUSTIN STEPHEN MCAULIFFE; MINEOLA NY

Profession: Certified Public Accountant; Lic. No. 109092; Cal. No. 33406

Regents Action Date: June 13, 2023
Action: Application for consent order granted; Penalty agreed upon: 2 months actual suspension, 22 months stayed suspension, 2 years probation, $1,000 fine.
Summary: Licensee admitted to charges of having been convicted of Parading, Demonstrating or Picketing in a Capitol Building, a misdemeanor; and failing to report his federal conviction for Parading, Demonstrating, or Picketing in a Capitol Building, a misdemeanor, within 45 days.

MICHAEL JOHN SANATAR; HUNTINGTON NY

Profession: Certified Public Accountant; Lic. No. 086807; Cal. No. 33420

Regents Action Date: June 13, 2023
Action: Application for consent order granted; Penalty agreed upon: Partial actual suspension in auditing the financial statements of employee benefit plans for no less than 1 month, upon return to full practice, 2 years probation, $1,000 fine.
Summary: Licensee admitted to the charge of failure to state that there was a failure to compare the investment information certified by the plans custodian with financial statements and a failure to state that licensee determined that the form and content of the financial statement disclosures related to the investment were in accordance with generally accepted auditing procedures.

Social Work

NEIL HUTCHINS; BRONX NY

Profession: Licensed Master Social Worker; Lic. No. 031078; Cal. No. 33491

Regents Action Date: June 13, 2023
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, 2 years probation.
Summary: Licensee admitted to the charge of having been convicted of three convictions for Criminal Possession of a Controlled Substance in the 7th Degree, class A misdemeanors, and convictions for Criminal Possession and Sale of a Controlled Substance in the 5th Degree, both class D felonies.

May 2023

Athletic Training

AUSTIN H J PRATT (A/K/A PRATT AUSTIN JAMES HALLOCK); CONESUS NY

Profession: Athletic Trainer; Lic. No. 002584; Cal. No. 33342

Regents Action Date: May 16, 2023
Action: Found guilty of professional misconduct; Penalty: Revocation.
Summary: Licensee was found guilty of professional misconduct for having been convicted of Rape in the 3rd Degree, a class E felony.

Dentistry

BRUCE J MILNER; WOOD STOCK NY

Profession: Dentist; Lic. No. 028311; Cal. No. 33445

Regents Action Date: May 16, 2023
Action: Application for consent order granted; Penalty agreed upon: 1 year stayed suspension, 1 year probation, $1,000 fine.
Summary: Licensee did not contest the charge of writing prescriptions to a patient with no treatment record.

RICHARD SCOTT SEAMAN; NEW YORK NY

Profession: Dentist; Lic. No. 040246; Cal. No. 33646

Regents Action Date: May 16, 2023
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 failing to record treatment options and reason for service provided.

RHONA STANLEY (A/K/A GISSEN STANLEY RHONA, GISSEN-STANLEY RHONA); PETALUMA CA

Profession: Dentist; Lic. No. 035318; Cal. No. 33426

Regents Action Date: May 16, 2023
Action: Application to surrender license granted.
Summary: Licensee did not contest that charge of failing to completely document a treatment plan.

Nursing

BARBARA BENFANTE (A/K/A HYNES BARBARA ANN); STATEN ISLAND NY

Profession: Registered Professional Nurse; Lic. No. 489137; Cal. No. 33305

Regents Action Date: May 16, 2023
Action: Application for consent order granted; Penalty agreed upon: Indefinite actual suspension until fit to practice, upon return to practice, 2 years probation.
Summary: Licensee admitted to the charge of having been convicted of Petit Larceny, a class A misdemeanor.

NERRAW AKBAR BLACK JR (A/K/A BLACK NERRAW AKBAR); SCHENECTADY NY

Profession: Licensed Practical Nurse; Lic. No. 327270; Cal. No. 33446

Regents Action Date: May 16, 2023
Action: Application for consent order granted; Penalty agreed upon: 2 years stayed suspension, 2 years probation, $500 fine.
Summary: Licensee admitted to charges of having been convicted of Aggravated Unlicensed Operation of a Vehicle, an unclassified misdemeanor; and Criminal Contempt, 1st Degree, a class E felony.

VONDI LA'SHAE CAMPBELL; ROCHESTER NY

Profession: Licensed Practical Nurse; Lic. No. 317700; Cal. No. 33434

Regents Action Date: May 16, 2023
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 Promoting Prison Contraband in the 2nd Degree.