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.
February 2023
Nursing
EMILY ECKLER (A/K/A PROSTKA EMILY ELOISE); FARMINGTON NY
Profession: Registered Professional Nurse; Lic. No. 490347; Cal. No. 33344
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 Aggravating Driving While Intoxicated, an unclassified misdemeanor.
AMY J FAIRBANKS; ALDEN NY
Profession: Licensed Practical Nurse; Lic. No. 266646; Cal. No. 33185
Action: Application for consent order granted; Penalty agreed upon: 2 years stayed suspension, 2 years probation, $250 fine.
Summary: Licensee did not contest the charge of, while employed and on duty as a licensed practical nurse, stealing six tablets of a controlled substance from the facility's drug supply.
SHEILA GAUGHAN; NEW CITY NY
Profession: Registered Professional Nurse; Lic. No. 502532; Cal. No. 33214
Action: Application for consent order granted; Penalty agreed upon: 1 month actual suspension, 23 months stayed suspension, upon return to practice, 2 years probation, $2,500 fine.
Summary: Licensee did not contest the charge of injecting Botox and/or dermal fillers into patients, without patient specific orders and/or without adequate examinations.
SHEILA MARY GAUGHAN; PEEKSKILL NY
Profession: Licensed Practical Nurse; Lic. No. 255914; Cal. No. 33213
Action: Application for consent order granted; Penalty agreed upon: 1 month actual suspension, 23 months stayed suspension, upon return to practice, 2 years probation, $2,500 fine.
Summary: Licensee did not contest the charge of injecting Botox and/or dermal fillers into patients, without patient specific orders and/or without adequate examinations.
ANDREA SHARON GITTENS; CONCORD NC
Profession: Registered Professional Nurse; Lic. No. 508820; Cal. No. 32826
Action: Application for consent order granted; Penalty agreed upon: 2 years stayed suspension, upon return to practice in New York State, 2 years probation, $500 fine.
Summary: Licensee did not contest the charge of failing to document conversations with the doctor and failing to document vital signs while practicing in North Carolina.
GABRIELLE MONIQUE GREEN (A/K/A GREEN GABRIELLE); ROCHESTER NY
Profession: Licensed Practical Nurse; Lic. No. 314362; Cal. No. 33279
Action: Application for consent order granted; Penalty agreed upon: 2 years stayed suspension, 2 years probation, $250 fine.
Summary: Licensee admitted to the charge of having failed to properly log and store medication.
MARY IANNOTTA; SAYVILLE NY
Profession: Licensed Practical Nurse; Lic. No. 337251; Cal. No. 32842
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 administering medication to a patient in error, and on two other occasions signing out medication that was never administered.
RICHARD HERMANO JAPITANA; BRONX NY
Profession: Registered Professional Nurse; Lic. No. 570845; Cal. No. 33162
Action: Application to surrender licenses granted.
Summary: Licensee did not contest the charge of failing to properly de-escalate a situation with an agitated psychiatric 13-year-old patient and, without provocation, utilizing undue force to subdue and improperly restrain said patient.
RICHARD HERMANO JAPITANA; BRONX NY
Profession: Licensed Practical Nurse; Lic. No. 236231; Cal. No. 33161
Action: Application to surrender licenses granted.
Summary: Licensee did not contest the charge of failing to properly de-escalate a situation with an agitated psychiatric 13-year-old patient and, without provocation, utilizing undue force to subdue and improperly restrain said patient.
ELENA KUZMISHCHEVA; WESTBURY NY
Profession: Registered Professional Nurse; Lic. No. 649267; Cal. No. 33392
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, as an unclassified misdemeanor.
KATHERINE BARBARA LAIN (A/K/A LAIN KATHY BARBARA); BRIGHTON CO
Profession: Registered Professional Nurse; Lic. No. 698597; Cal. No. 33412
Action: Application to surrender license granted.
Summary: Licensee did not contest the charge of, in the State of Colorado, while employed as the Director of Nursing at a facility, failing to properly secure and destroy medications.
MELISSA ANN MAGARGLE (A/K/A GANNETT MELISSA ANN, GANNETT MELISSA A); ENDICOTT NY
Profession: Licensed Practical Nurse; Lic. No. 322952; Cal. No. 33332
Action: Application for consent order granted; Penalty agreed upon: 1 year probation, $500 fine.
Summary: Licensee did not contest the charge of having documented she administered medications to patients when she had not.
AMANDA LYNN MATTHEWS (A/K/A CUEVAS AMANDA LYNN, ULRICH AMANDA LYNN); POUGHKEEPSIE NY
Profession: Registered Professional Nurse; Lic. No. 575776; Cal. No. 33382
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 Operating a Motor Vehicle While Impaired by Drugs, a class A misdemeanor; and Criminal Possession of a Controlled Substance in the 7th Degree, a class A misdemeanor.
PATRICIA SUSAN MCARTHUR; NIAGARA FALLS NY
Profession: Registered Professional Nurse; Lic. No. 704620; Cal. No. 33273
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 charges of practicing the profession of nursing while her license to do so was suspended and withdrawing controlled substances without a physician order.
TARA ANNE MCCABE (A/K/A PISANO TARA ANNE); EAST BRUNSWICK NJ
Profession: Registered Professional Nurse; Lic. No. 667796; Cal. No. 32123
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 writing controlled substance prescriptions for a work colleague without first consulting the New York State Prescription Monitoring Program Registry.
TARA ANNE MCCABE (A/K/A PISANO TARA ANNE); EAST BRUNSWICK NJ
Profession: Nurse Practitioner In Family Health; Cert. No. 340299; Cal. No. 32114
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 writing controlled substance prescriptions for a work colleague without first consulting the New York State Prescription Monitoring Program Registry.
SHAKIA MCGOUGH; SCHENECTADY NY
Profession: Licensed Practical Nurse; Lic. No. 327457; Cal. No. 32430
Action: Application for consent order granted; Penalty agreed upon: 1 year stayed suspension, 1 year probation, $250 fine.
Summary: Licensee admitted to the charge of having been convicted of Criminal Impersonation in the 2nd Degree, a class A misdemeanor.
GREENFIELD SONIA ELENA POVEDA; HACKENSACK NJ
Profession: Registered Professional Nurse; Lic. No. 677645; Cal. No. 33280
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 properly document medication administration.
MITCHELL SCOTT REINGOLD (A/K/A REINGOLD MITCHELL S); MEDFORD NY
Profession: Licensed Practical Nurse; Lic. No. 298569; Cal. No. 33331
Action: Application for consent order granted; Penalty agreed upon: Indefinite actual suspension for no less than 1 year and until fit to practice, upon return to practice, 2 years probation.
Summary: Licensee admitted to the charge of failing to provide written notice of his employment, testing positive for the controlled drug oxycodone on December 13, 2016 and March 21, 2017, and failing to provide the required explanatory affidavit and medical report concerning said positive results, as well as failing to appear for an in-person interview on June 6, 2017 with an employee of the Office of Professional Discipline, all as required by the terms of probation imposed by the Board of Regents in Order No. 27348.
GEORGE WILLIAM SCHWAB; EAST AURORA NY
Profession: Registered Professional Nurse; Lic. No. 545725; Cal. No. 33319
Action: Application for consent order granted; Penalty agreed upon: Indefinite actual suspension for no less than 1 year and until fit to practice, upon return to practice, 2 years probation.
Summary: Licensee admitted to the charge of having been convicted of Attempted Possessing a Sexual Performance by a Child, a misdemeanor.
CHRISTINA I SIRERA; RIVERVALE NJ
Profession: Registered Professional Nurse; Lic. No. 501850; Cal. No. 33210
Action: Application for consent order granted; Penalty agreed upon: 2 months actual suspension, 22 months stayed suspension, upon return to practice in New York State, 2 years probation, $5,000 fine.
Summary: Licensee did not contest the charge of injecting Botox and/or dermal fillers into patients, without patient specific orders and/or without adequate examinations.
YOLANDA VITULLI; MOHNTON PA
Profession: Registered Professional Nurse; Lic. No. 473829; Cal. No. 33405
Action: Application to surrender licenses granted.
Summary: Licensee admitted to the charge of having been convicted of Theft from Program Receiving Federal Funds, a felony.
YOLANDE VITULLI; HARRISBURG PA
Profession: Licensed Practical Nurse; Lic. No. 240636; Cal. No. 33404
Action: Application to surrender licenses granted.
Summary: Licensee admitted to the charge of having been convicted of Theft from Program Receiving Federal Funds, a felony.
KAITLIN ANN WARD (A/K/A WARD KAITLIN); WATERTOWN NY
Profession: Licensed Practical Nurse; Lic. No. 339510; Cal. No. 33374
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 did not contest the charge of having documented patient blood pressures, when in fact, she never took the patient blood pressures.
NATTALEE ANDERSON WOOLLEY-ANDERSON; MOUNT VERNON NY
Profession: Licensed Practical Nurse; Lic. No. 300439; Cal. No. 33377
Action: Application to surrender license granted.
Summary: Licensee did not contest the charge of, in the State of Delaware, revealing personally identifiable information obtained in a professional capacity without the prior consent of the patient.
JUDA ISAAC ZURNDORFER; EAST BRUNSWICK NJ
Profession: Registered Professional Nurse; Lic. No. 660557; Cal. No. 32870
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 administering an intravenous saline solution to an ill colleague without a doctor's order.
Pharmacy
BB MYRTLE PHARMACY CORP.; STATEN ISLAND, NY
Profession: Pharmacy; Reg. No. 029308; Cal. No. 33354
Action: Application for consent order granted; Penalty agreed upon: $5,000 fine.
Summary: Registrant could not successfully defend against the charge of, following a flood, operating at a new location as a pharmacy, prior to the inspection and registration of the new location with the New York State Board of Pharmacy.
Public Accountancy
PAMELA JEAN ABBONDANDOLO; CLIFTON PARK NY
Profession: Certified Public Accountant; Lic. No. 063741; Cal. No. 33394
Action: Application to surrender license granted.
Summary: Licensee did not contest the charge of failing to timely complete mandatory continuing education credits.
JOHN P MOREY; BETHLEHEM PA
Profession: Certified Public Accountant; Lic. No. 104289; Cal. No. 33188
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 appropriate audit evidence to support an audit opinion on a broker dealer's financial statements and supporting schedules for fiscal years ending on December 31, 2017 and December 31, 2018.
MOREY NEE BUCK & OSWALD LLC; BETHLEHEM, PA
Profession: Professional Service Limited Liability Company; Cal. No. 33187
Action: Application for consent order granted; Penalty agreed upon: $2,500 fine.
Summary: Registrant did not contest the charge of failure to obtain sufficient appropriate audit evidence to support an audit opinion on a broker dealer's financial statements and supporting schedules for fiscal years ending on December 31, 2017 and December 31, 2018.