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.
July 2016
Nursing
KRISTY IRENE KORSON; FLUSHING, NY
Profession: Registered Professional Nurse; Lic. No. 561384; Cal. No. 28585
Action: Application for consent order granted Penalty agreed upon 2 month actual suspension, 22 month stayed suspension, 24 months probation.
Summary: Licensee did not contest the charge of failing to notify the appropriate pediatric staff to attend the delivery of a high risk baby with meconium present.
MICHELE E LIPPL (A/K/A MCMAHON MICHELE EILEEN); HOLTSVILLE, NY
Profession: Licensed Practical Nurse; Lic. No. 266496; Cal. No. 28708 28709
Action: Application for consent order granted Penalty agreed upon 1 month actual suspension, 23 month stayed suspension, 24 months probation.
Summary: Licensee did not contest the charge of failing to maintain accurate patient records.
MICHELE E LIPPL (A/K/A MCMAHON MICHELE EILEEN); HOLTSVILLE, NY
Profession: Licensed Practical Nurse; Lic. No. 266496; Cal. No. 28708 28709
Action: Application for consent order granted Penalty agreed upon 1 month actual suspension, 23 month stayed suspension, 24 months probation.
Summary: Licensee did not contest the charge of failing to maintain accurate patient records.
MICHELE EILEEN LIPPL (A/K/A LIPPL MICHELE); HOLTSVILLE, NY
Profession: Registered Professional Nurse; Lic. No. 646223; Cal. No. 28708 28709
Action: Application for consent order granted Penalty agreed upon 1 month actual suspension, 23 month stayed suspension, 24 months probation.
Summary: Licensee did not contest the charge of failing to maintain accurate patient records.
MICHELE EILEEN LIPPL (A/K/A LIPPL MICHELE); HOLTSVILLE, NY
Profession: Registered Professional Nurse; Lic. No. 646223; Cal. No. 28708 28709
Action: Application for consent order granted Penalty agreed upon 1 month actual suspension, 23 month stayed suspension, 24 months probation.
Summary: Licensee did not contest the charge of failing to maintain accurate patient records.
CASEY THOMAS MCGEE (A/K/A MCGEE CASEY); ALBANY, NY
Profession: Registered Professional Nurse; Lic. No. 650251; Cal. No. 28693
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 failure to maintain an accurate patient record.
CASEY THOMAS MCGEE (A/K/A MCGEE CASEY); ALBANY, NY
Profession: Registered Professional Nurse; Lic. No. 650251; Cal. No. 28693
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 failure to maintain an accurate patient record.
GIORGI OQROSHIDZE (A/K/A OGROSHIDZE GIORGI); HUNTINGDON VALLEY, PA
Profession: Registered Professional Nurse; Lic. No. 563457; Cal. No. 28338
Action: Application to surrender license granted.
Summary: Licensee admitted to the charge of having been convicted of Conspiracy to Commit Health Care Fraud, a felony.
GIORGI OQROSHIDZE (A/K/A OGROSHIDZE GIORGI); HUNTINGDON VALLEY, PA
Profession: Registered Professional Nurse; Lic. No. 563457; Cal. No. 28338
Action: Application to surrender license granted.
Summary: Licensee admitted to the charge of having been convicted of Conspiracy to Commit Health Care Fraud, a felony.
NATALIE LYNN ORBINATI; SAUQUOIT, NY
Profession: Licensed Practical Nurse; Lic. No. 276307; Cal. No. 28614
Action: Application for consent order granted Penalty agreed upon Indefinite actual suspension for no less than 1 month and until fit to practice, upon termination of suspension, 2 years probation to commence upon return to practice, $250 fine payable within 6 months.
Summary: Licensee did not contest the charge of having been convicted of Falsifying Business Records in the 2nd Degree.
NATALIE LYNN ORBINATI; SAUQUOIT, NY
Profession: Licensed Practical Nurse; Lic. No. 276307; Cal. No. 28614
Action: Application for consent order granted Penalty agreed upon Indefinite actual suspension for no less than 1 month and until fit to practice, upon termination of suspension, 2 years probation to commence upon return to practice, $250 fine payable within 6 months.
Summary: Licensee did not contest the charge of having been convicted of Falsifying Business Records in the 2nd Degree.
DIANE E POSTHAUER (A/K/A FRALICK DIANE E); AVON, CT
Profession: Registered Professional Nurse; Lic. No. 393656; Cal. No. 28994
Action: Application to surrender license granted.
Summary: Licensee admitted to the charge of having been found guilty of professional misconduct in the State of Connecticut, which conduct would be considered conduct in the profession which evidences moral unfitness.
DIANE E POSTHAUER (A/K/A FRALICK DIANE E); AVON, CT
Profession: Registered Professional Nurse; Lic. No. 393656; Cal. No. 28994
Action: Application to surrender license granted.
Summary: Licensee admitted to the charge of having been found guilty of professional misconduct in the State of Connecticut, which conduct would be considered conduct in the profession which evidences moral unfitness.
FAYE MARSHALL ROBINSON; NEW YORK, NY
Profession: Registered Professional Nurse; Lic. No. 438776; Cal. No. 28644
Action: Application for consent order granted Penalty agreed upon 1 month actual suspension, 23 month stayed suspension, 24 months probation, $500 fine.
Summary: Licensee admitted to the charge of allowing patient to self-monitor his own medication IV infusion and de-access his port when the infusion was complete.
FAYE MARSHALL ROBINSON; NEW YORK, NY
Profession: Registered Professional Nurse; Lic. No. 438776; Cal. No. 28644
Action: Application for consent order granted Penalty agreed upon 1 month actual suspension, 23 month stayed suspension, 24 months probation, $500 fine.
Summary: Licensee admitted to the charge of allowing patient to self-monitor his own medication IV infusion and de-access his port when the infusion was complete.
JEANNE M SCHULZ (A/K/A ZAFERIOU JEANNE MARIE); WAPITI, WY
Profession: Registered Professional Nurse; Lic. No. 437660; Cal. No. 28634
Action: Application for consent order granted Penalty agreed upon 2 year stayed suspension, 2 years probation to commence if and when return to practice in the State of New York, $500 fine payable within 3 months.
Summary: Licensee admitted to the charge of medication errors.
JEANNE M SCHULZ (A/K/A ZAFERIOU JEANNE MARIE); WAPITI, WY
Profession: Registered Professional Nurse; Lic. No. 437660; Cal. No. 28634
Action: Application for consent order granted Penalty agreed upon 2 year stayed suspension, 2 years probation to commence if and when return to practice in the State of New York, $500 fine payable within 3 months.
Summary: Licensee admitted to the charge of medication errors.
AMY S SHULTZ (A/K/A SCHULTZ AMY S); HAMLIN, NY
Profession: Registered Professional Nurse; Lic. No. 565399; Cal. No. 28756
Action: Application for consent order granted Penalty agreed upon Indefinite actual suspension for no less than 6 months and until mentally and physically fit to practice, upon termination of suspension, 2 years probation to commence upon return to practice, $500 fine payable within 6 months, said Application for Consent Order to supersede Deputy Commissioner Order No. 27537.
Summary: Licensee admitted to charges of stealing oxycodone and hydrocodone and having been convicted of Petit Larceny.
AMY S SHULTZ (A/K/A SCHULTZ AMY S); HAMLIN, NY
Profession: Registered Professional Nurse; Lic. No. 565399; Cal. No. 28756
Action: Application for consent order granted Penalty agreed upon Indefinite actual suspension for no less than 6 months and until mentally and physically fit to practice, upon termination of suspension, 2 years probation to commence upon return to practice, $500 fine payable within 6 months, said Application for Consent Order to supersede Deputy Commissioner Order No. 27537.
Summary: Licensee admitted to charges of stealing oxycodone and hydrocodone and having been convicted of Petit Larceny.
GARNETT I SIMPSON; VALLEY STREAM, NY
Profession: Registered Professional Nurse; Lic. No. 300886; Cal. No. 28665
Action: Application for consent order granted Penalty agreed upon 2 year stayed suspension, 2 years probation, $500 fine.
Summary: Licensee did not contest the charge of administering the wrong medication to a pediatric patient.
GARNETT I SIMPSON; VALLEY STREAM, NY
Profession: Registered Professional Nurse; Lic. No. 300886; Cal. No. 28665
Action: Application for consent order granted Penalty agreed upon 2 year stayed suspension, 2 years probation, $500 fine.
Summary: Licensee did not contest the charge of administering the wrong medication to a pediatric patient.
MARY DALE TATE (A/K/A TATE MARY); BROOKLYN, NY
Profession: Registered Professional Nurse; Lic. No. 607242; Cal. No. 26817 26837
Action: Application for consent order granted Penalty agreed upon Annulment of licensed practical nurse license and annulment of registered professional nurse license.
Summary: Licensee cannot successfully defend against charges of submitting fraudulent documentation to the New York State Education Department to obtain a license to practice as a registered professional nurse.
MARY DALE TATE; BROOKLYN, NY
Profession: Licensed Practical Nurse; Lic. No. 222832; Cal. No. 26817 26837
Action: Application for consent order granted Penalty agreed upon Annulment of licensed practical nurse license and annulment of registered professional nurse license.
Summary: Licensee cannot successfully defend against charges of submitting fraudulent documentation to the New York State Education Department to obtain a license to practice as a registered professional nurse.
MARY DALE TATE; BROOKLYN, NY
Profession: Licensed Practical Nurse; Lic. No. 222832; Cal. No. 26817 26837
Action: Application for consent order granted Penalty agreed upon Annulment of licensed practical nurse license and annulment of registered professional nurse license.
Summary: Licensee cannot successfully defend against charges of submitting fraudulent documentation to the New York State Education Department to obtain a license to practice as a registered professional nurse.
MARY DALE TATE (A/K/A TATE MARY); BROOKLYN, NY
Profession: Registered Professional Nurse; Lic. No. 607242; Cal. No. 26817 26837
Action: Application for consent order granted Penalty agreed upon Annulment of licensed practical nurse license and annulment of registered professional nurse license.
Summary: Licensee cannot successfully defend against charges of submitting fraudulent documentation to the New York State Education Department to obtain a license to practice as a registered professional nurse.
ERICA WYVONNE VIVERETTE; ROCHESTER, NY
Profession: Licensed Practical Nurse; Lic. No. 316405; Cal. No. 28879
Action: Application for consent order granted Penalty agreed upon 2 month actual suspension, 22 month stayed suspension, 2 years probation, $500 fine.
Summary: Licensee admitted to the charge of having been convicted of Petit Larceny.
ERICA WYVONNE VIVERETTE; ROCHESTER, NY
Profession: Licensed Practical Nurse; Lic. No. 316405; Cal. No. 28879
Action: Application for consent order granted Penalty agreed upon 2 month actual suspension, 22 month stayed suspension, 2 years probation, $500 fine.
Summary: Licensee admitted to the charge of having been convicted of Petit Larceny.
TRISTA WELCH; GANSEVOORT, NY
Profession: Licensed Practical Nurse; Lic. No. 279663; Cal. No. 28251
Action: Application for consent order granted Penalty agreed upon 2 year stayed suspension, 2 years probation, $500 fine.
Summary: Licensee admitted to charges of having been convicted of Criminal Sale of a Controlled Substance and Aggravated Unlicensed Operation of a Motor Vehicle
TRISTA WELCH; GANSEVOORT, NY
Profession: Licensed Practical Nurse; Lic. No. 279663; Cal. No. 28251
Action: Application for consent order granted Penalty agreed upon 2 year stayed suspension, 2 years probation, $500 fine.
Summary: Licensee admitted to charges of having been convicted of Criminal Sale of a Controlled Substance and Aggravated Unlicensed Operation of a Motor Vehicle
DONNA SUE ZIEGLER; FAIRBORN, OH
Profession: Registered Professional Nurse; Lic. No. 553917; Cal. No. 28862
Action: Application for consent order granted Penalty agreed upon 1 year stayed suspension, 1 year probation to commence upon return to practice in the State of New York, $500 fine payable within 3 months.
Summary: Licensee admitted to the charge of failing to document that a physician was notified that a patient was having unrelieved pain.