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.
January 2024
Nursing
TATIANA C PORTELA; FRISCO TEXAS 75035 NY
Profession: Registered Professional Nurse; Lic. No. 577095; Cal. No. 33762
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 accessed patient records without the prior consent of the patient or patient's physician for a purpose unrelated to treatment of the patient.
SARAH ANN RENE PRESTON (A/K/A RUGUR SARAH ANN RENE); HORNELL NY
Profession: Licensed Practical Nurse; Lic. No. 329523; Cal. No. 33780
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 did not contest the charge of having failed to accurately document the administration, waste, or return of controlled substances.
LYNN M RITZ (A/K/A BUSH LYNN M); UTICA NY
Profession: Licensed Practical Nurse; Lic. No. 269793; Cal. No. 31748
Action: Found guilty of professional misconduct; Penalty: Revocation.
Summary: Licensee was found guilty of professional misconduct for charges of negligence on more than one occasion; and gross negligence on one occasion.
ILA ANNE SHARKO (A/K/A SHARKO LLA A); MEDFORD NY
Profession: Licensed Practical Nurse; Lic. No. 307375; Cal. No. 33854
Action: Application to surrender license granted.
Summary: Licensee admitted to failing to complete continuing education consisting of coursework in medication administration, ethics, patient communication, and empathy/compassion, and failing to answer and submit quarterly questionnaires as requested by the Department, as required by the terms of probation imposed by the Board of Regents in Order No. 32616.
LAURA GABRIELLE SIMONS; HORNELL NY
Profession: Licensed Practical Nurse; Lic. No. 317374; Cal. No. 33512
Action: Application for consent order granted; Penalty agreed upon: 2 months actual suspension, 22 months stayed suspension, upon return to practice, 2 years probation, $500 fine.
Summary: Licensee admitted to the charge of having a personal relationship with a patient.
TINA MARIA SUMNER; DE SOTO MO
Profession: Registered Professional Nurse; Lic. No. 750491; Cal. No. 33942
Action: Application to surrender license granted.
Summary: Licensee admitted to the charge of having been convicted of, in the State of Missouri, being convicted of two counts of Statutory Rape in the 2nd Degree, a class D felony, which if committed in New York State, would constitute Rape in the 3rd Degree, a class E felony.
Pharmacy
RAPID DRUGS INC; WOODSIDE, NY
Profession: Pharmacy; Reg. No. 038327; Cal. No. 33684
Action: Application for consent order granted; Penalty agreed upon: $5,000 fine.
Summary: Registrant did not contest the charge of operating a retail pharmacy without a supervising pharmacist to provide adequate supervision for approximately three months.
Psychology
EDWARD HARRISON DEWEY; WASHINGTON DC
Profession: Psychologist; Lic. No. 016405; Cal. No. 33520
Action: Application for consent order granted; Penalty agreed upon: Censure and reprimand, $2,500 fine.
Summary: Licensee did not contest the charge of willful failure to register from September 2013 to June 2019.
Public Accountancy
STEVEN H BALLIN; EAST ROCKAWAY NY
Profession: Certified Public Accountant; Lic. No. 038609; Cal. No. 33307
Action: Application for consent order granted; Penalty agreed upon: 6 months actual suspension, 18 months stayed suspension, 2 years probation, $5,000 fine.
Summary: Licensee admitted to the charge of having been convicted of seven counts of Criminal Tax Fraud in the 5th Degree a class A misdemeanor.
ANDREA RUTH DOANE; DEXTER NY
Profession: Certified Public Accountant; Lic. No. 092384; Cal. No. 33543
Action: Application for consent order granted; Penalty agreed upon: 1 year stayed suspension, 1 year probation, $1,000 fine.
Summary: Licensee admitted to the charge of failure to obtain appropriate audit evidence on contributions, income and/or benefit payments, and failure to sufficiently test participant eligibility, payroll, investment income, allocation of employer contributions to participants accounts and/or opening balances.
STEVEN MARK ETKIND; NEW CITY NY
Profession: Certified Public Accountant; Lic. No. 061494; Cal. No. 32373
Action: Application to surrender license granted.
Summary: Licensee admitted to the charge of having been convicted of Tax Evasion, an unclassified felony.
MARY ELIZABETH EWANECHKO; CLAY NY
Profession: Certified Public Accountant; Lic. No. 068427; Cal. No. 33822
Action: Application to surrender license granted.
Summary: Licensee did not contest the charge of failing to comply with the mandatory continuing education requirements.
KEN ERDHEIM CPA PC; WOODMERE, NY
Profession: Professional Service Corporation; Cal. No. 33570
Action: Application for consent order granted; Penalty agreed upon: 2 years stayed suspension, 2 years probation, $2,500 fine.
Summary: Registrant did not contest the charge of having been convicted of Criminal Tax Fraud in the 5th Degree, a class A misdemeanor.
SHAWN C ROGERS; ROBBINSVILLE NJ
Profession: Certified Public Accountant; Lic. No. 092690; Cal. No. 33825
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 failure to obtain sufficient audit evidence and/or failure to adequately perform audit procedures to determine whether two software license agreements between Company S and Companies D and E, were separate transactions from Company S's acquisition of Companies D and E, and/or to determine whether Company S used proper accounting methods relating to said license fee agreements and/or acquisitions, in connection with a 2016 audit of Company S.
SCOTT M SCHECTER; RYE NY
Profession: Certified Public Accountant; Lic. No. 042166; Cal. No. 33847
Action: Application to surrender license granted.
Summary: Licensee did not contest the charge of willfully failing to timely complete mandatory continuing education requirements.
ALISON GOULD YABLONOWITZ (A/K/A GOULD ALISON LORI); SCOTCH PLAINS NJ
Profession: Certified Public Accountant; Lic. No. 081347; Cal. No. 33824
Action: Application for consent order granted; Penalty agreed upon: 1 year stayed suspension, 1 year probation, $3,000 fine.
Summary: Licensee did not contest the charge of failure to obtain sufficient audit evidence and/or failure to adequately perform audit procedures to determine whether three software license agreements between Company S and Companies A, B, and C, were separate transactions from Company S's acquisition of Companies A, B, and C, and/or to determine whether Company S used proper accounting methods relating to said license fee agreements and/or acquisitions, in connection with a 2014 and 2015 audit of Company S.
Social Work
GREGORY JAMES MAHONEY (A/K/A MAHONEY GREGORY J); BAY SHORE NY
Profession: Licensed Clinical Social Worker; Lic. No. 083249; Cal. No. 33789
Action: Application for consent order granted; Penalty agreed upon: 6 months actual suspension, 18 months stayed suspension, 2 years probation, $1,000 fine.
Summary: Licensee admitted to the charge of engaging in a romantic relationship with a former patient
GREGORY JAMES MAHONEY; BAY SHORE NY
Profession: Licensed Master Social Worker; Lic. No. 080921; Cal. No. 33788
Action: Application for consent order granted; Penalty agreed upon: 6 months actual suspension, 18 months stayed suspension, 2 years probation, $1,000 fine.
Summary: Licensee admitted to the charge of engaging in a romantic relationship with a former patient
Veterinary Medicine
JEFFREY RICHARD HESS; ELMA NY
Profession: Veterinarian; Lic. No. 015807; Cal. No. 33944
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 document in canine patient's record discussions with canine's owner regarding informed consent and risks of surgery.
SAEYOON KIM PATRICK; LITTLE NECK NY
Profession: Veterinarian; Lic. No. 008911; Cal. No. 33475
Action: Application for consent order granted; Penalty agreed upon: 1 year stayed suspension, 1 year probation, $1,000 fine.
Summary: Licensee admitted to the charge of failing to adequately document the examination, assessment, care, or death of a patient-dog.
LYNN MCGREEVY; MALVERNE NY
Profession: Veterinary Technician; Lic. No. 010627; Cal. No. 33911
Action: Application for consent order granted; Penalty agreed upon: 3 months actual suspension, 21 months stayed suspension, 2 years probation.
Summary: Licensee did not contest the charge of placing a tube supplying direct oxygen into a patient's tracheal tube sending oxygen directly into the patient's lungs.
MICHAEL R MILLER; ONEIDA NY
Profession: Veterinarian; Lic. No. 011726; Cal. No. 33653
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 been convicted of Grand Larceny.
MICHAEL R MILLER; WEST LAFAYETTE IN
Profession: Veterinary Technician; Lic. No. 004271; Cal. No. 33652
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 been convicted of Grand Larceny.
December 2023
Dentistry
SHIAW LIM JONG; ELMHURST NY
Profession: Dentist; Lic. No. 047374; Cal. No. 32393
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 failing to timely provide patient records to the Education Department.
Massage Therapy
RYAN WILLIAM BALES; EAST NORTHPORT NY
Profession: Massage Therapist; Lic. No. 027435; Cal. No. 32662
Action: Found guilty of professional misconduct; Penalty: Indefinite actual suspension for no less than 1 year and until fit to practice, upon return to practice, 2 years probation, $500 fine.
Summary: Licensee was found guilty of professional misconduct for having been convicted of Leaving the Scene of an Incident Without Reporting, a class A misdemeanor.
THIERRY MATHELIER; HOLLISWOOD NY
Profession: Massage Therapist; Lic. No. 019437; Cal. No. 33921
Action: Application to surrender license granted.
Summary: Licensee admitted to the charge of having been convicted of Forcible Touching, a class A misdemeanor.
Nursing
ELLEN DIANE ARCIERE (A/K/A ARCIERE ELLEN D); NEW HYDE PARK NY
Profession: Registered Professional Nurse; Lic. No. 724038; Cal. No. 33754
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 document the administration of pain medication to a patient.
LIZA MONICA BESZCZYNSKI (A/K/A MIRANDO LIZA MONICA, MIRANDO LIZA M); WARSAW NY
Profession: Licensed Practical Nurse; Lic. No. 327362; Cal. No. 33811
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 Criminal Contempt in the 2nd Degree.
RYAN ELIZABETH BROOKS (A/K/A HALPENNY RYAN ELIZABETH, RUPP RYAN ELIZABETH); BUFFALO NY
Profession: Registered Professional Nurse; Lic. No. 625755; Cal. No. 33529
Action: Application for consent order granted; Penalty agreed upon: 2 months actual suspension, 22 months stayed suspension, 2 years probation, $500 fine.
Summary: Licensee admitted to the charge of diverting narcotic drugs.
KAREN KAY BROWN (A/K/A BONNER KAREN K, BONNER KAREN KAY); SAN ANTONIO TX
Profession: Registered Professional Nurse; Lic. No. 568516; Cal. No. 33833
Action: Application to surrender license granted.
Summary: Licensee did not contest the charge of being found unresponsive with slurred speech with prescription and non-prescription medications in hospital packaging at residence, in the State of Arizona.