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.
May 2018
Nursing
JACQUELINE M JOHNSON; PHILADELPHIA, PA
Profession: Registered Professional Nurse; Lic. No. 560885; Cal. No. 30205
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 Retail Theft in the Commonwealth of Pennsylvania on three (3) occasions, a misdemeanor, Petit Larceny, a Class A misdemeanor and in the Commonwealth of Pennsylvania, being dependent on and a habitual user of cocaine.
JOSEFINA SANTOS KUMARAN; SAN ANTONIO, TX
Profession: Registered Professional Nurse; Lic. No. 586392; Cal. No. 30438
Action: Application to surrender license granted.
Summary: Licensee admitted to the charge of having been found guilty of professional misconduct in Texas, where the conduct if committed in New York would constitute unprofessional conduct, practicing the profession of nursing with gross negligence.
DANIEL EDWARD MACNEILL; ROCHESTER HILLS, MI
Profession: Registered Professional Nurse; Lic. No. 677147; Cal. No. 30449
Action: Application to surrender license granted.
Summary: Licensee admitted to the charge of stealing a blank prescription from the prescription pad of a physician for his personal use.
ASUNCION AGUINALDO MALONEY; LAWRENCE, NY
Profession: Registered Professional Nurse; Lic. No. 304288; Cal. No. 30108
Action: Application for consent order granted Penalty agreed upon 2 years stayed suspension, 2 years probation to commence if and when return to practice.
Summary: Licensee did not contest the charge of failing to assess a patient in a timely manner after he had fallen.
WINSOME MADENA MCNEISH; BLOOMFIELD, NJ
Profession: Licensed Practical Nurse; Lic. No. 211580; Cal. No. 30359 30360
Action: Application to surrender licenses granted.
Summary: Licensee admitted to the charge of having been found not capable, for medical or any other good cause, of discharging the functions of a licensee in a manner consistent with the public's health, safety and welfare, where the conduct if committed in New York, would constitute practicing the profession of nursing while impaired by mental disability.
WINSOME MADENA MCNEISH; BLOOMFIELD, NJ
Profession: Registered Professional Nurse; Lic. No. 430634; Cal. No. 30359 30360
Action: Application to surrender licenses granted.
Summary: Licensee admitted to the charge of having been found not capable, for medical or any other good cause, of discharging the functions of a licensee in a manner consistent with the public's health, safety and welfare, where the conduct if committed in New York, would constitute practicing the profession of nursing while impaired by mental disability.
REGINA M MOTT (A/K/A COLEMAN REGINA M); LEVITTOWN, NY
Profession: Registered Professional Nurse; Lic. No. 357218; Cal. No. 30246
Action: Application for consent order granted Penalty agreed upon 1 month actual suspension, 23 months stayed suspension, 2 years probation.
Summary: Licensee did not contest the charge of falsifying a resident accident/incident form.
DARCELLE L MOYER; ADDISON, NY
Profession: Licensed Practical Nurse; Lic. No. 276886; Cal. No. 30207
Action: Application for consent order granted Penalty agreed upon 1 year stayed suspension, 1 year probation.
Summary: Licensee admitted to the charge of having been convicted of Resisting Arrest.
DEBRA ANN MULQUEEN (A/K/A ZUBIL DEBRA ANN); WEST ISLIP, NY
Profession: Registered Professional Nurse; Lic. No. 400311; Cal. No. 30211
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 being dependent on the narcotic Dilaudid, a controlled substance.
DOMINICA T OJIBE (A/K/A OJIMBE DOMINICA T); AVENEL, NJ
Profession: Licensed Practical Nurse; Lic. No. 306413; Cal. No. 30006
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 submitting an application for licensure as a registered professional nurse that included a fraudulent Certification of Professional Education.
AMANDA R PERO; LONG BEACH, NY
Profession: Registered Professional Nurse; Lic. No. 633442; Cal. No. 30216 30217
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 Driving While Ability Impaired by Drugs, an unclassified misdemeanor.
AMANDA RAE PERO; LONG BEACH, NY
Profession: Nurse Practitioner In Family Health; Cert. No. 338999; Cal. No. 30216 30217
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 Driving While Ability Impaired by Drugs, an unclassified misdemeanor.
ALLISON ROSSI; WALNUT CREEK, CA
Profession: Registered Professional Nurse; Lic. No. 642056; Cal. No. 30269
Action: Application for consent order granted Penalty agreed upon 2 years stayed suspension, 2 years probation to commence if and when return to practice in the State of New York.
Summary: Licensee admitted to the charge of having been found guilty of professional misconduct in the State of California where the conduct if committed in New York would constitue unprofessional conduct failing to maintain accurate patient records.
ERIS N SHAKESPHERE; HUDSON, NY
Profession: Licensed Practical Nurse; Lic. No. 298716; Cal. No. 27771
Action: Found guilty of professional misconduct Penalty $500 fine, 2 years suspension, execution of suspension stayed, probation 2 years to run concurrently with period of suspension.
Summary: Licensee was found guilty of having been convicted of two counts of Criminal Sale of a Controlled Substance in the 3rd Degree, a class B felony.
LINDA SUE SPEROW; AMSTERDAM, NY
Profession: Registered Professional Nurse; Lic. No. 392352; Cal. No. 30266
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 failure to maintain accurate records.
JANET MARY TILLOTSON; ISLIP, NY
Profession: Registered Professional Nurse; Lic. No. 332847; Cal. No. 30227 30228
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 administering the wrong medication to a pediatric patient.
JANET MARY TILLOTSON; ISLIP, NY
Profession: Licensed Practical Nurse; Lic. No. 115918; Cal. No. 30227 30228
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 administering the wrong medication to a pediatric patient.
GAIL LINDA TITELBAUM; CANASTOTA, NY
Profession: Registered Professional Nurse; Lic. No. 576541; Cal. No. 30189
Action: Application for consent order granted Penalty agreed upon 2 years stayed suspension, 2 years probation, $500 fine.
Summary: Licensee admitted to the charges of failing to maintain accurate records.
JULIO TORRES; STRATFORD, NJ
Profession: Licensed Practical Nurse; Lic. No. 309111; Cal. No. 30294
Action: Application to surrender license granted.
Summary: Licensee admitted to the charge of practicing the profession of nursing in the State of New Jersey when his license to practice nursing had expired.
KEVIN LAMONT TRAVIS (A/K/A TRAVIS KEVIN); KINGSTON, NY
Profession: Licensed Practical Nurse; Lic. No. 301824; Cal. No. 30230
Action: Application for consent order granted Penalty agreed upon 2 months actual suspension, 22 months stayed suspension, 2 years probation to commence upon return to practice.
Summary: Licensee did not contest the charge of practicing the profession of nursing during a one-month actual suspension.
HEATHER LYNN TUCKER; SYRACUSE, NY
Profession: Licensed Practical Nurse; Lic. No. 281132; Cal. No. 29931
Action: Application for consent order granted Penalty agreed upon 5 months actual suspension, 19 months stayed suspension, 2 years probation to commence upon return to practice.
Summary: Licensee admitted to the charge of having been convicted of Petit Larceny.
SAMANTHA JO VALLESE (A/K/A SPENCER SAMANTHA JO, MARSHALL SAMANTHA JO); LOCKPORT, NY
Profession: Licensed Practical Nurse; Lic. No. 300747; Cal. No. 30223
Action: Application for consent order granted Penalty agreed upon Indefinite actual suspension 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 admitted to the charge of having documented that she administered medication to a patient when she had not done so.
JEANNENE DONNA WAGNER (A/K/A LAWRENCE JEANNENE D); SCOTTSVILLE, NY
Profession: Licensed Practical Nurse; Lic. No. 324664; Cal. No. 30261
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 medication administration errors.
ELLEN WILSON; BURLINGTON, NJ
Profession: Licensed Practical Nurse; Lic. No. 249164; Cal. No. 30423
Action: Application to surrender license granted.
Summary: Licensee admitted to the charge of falsely stating on an application for renewal of licensure as a nurse in the State of New Jersey that no action had been taken or was pending against her license by any other licensing authority.
LESLIE E WITT (A/K/A POWELL LESLIE E); BELLMORE, NY
Profession: Registered Professional Nurse; Lic. No. 325866; Cal. No. 29827
Action: Application for consent order granted Penalty agreed upon 2 years stayed suspension, 2 years probation to commence if and when return to practice.
Summary: Licensee admitted to the charge of having been convicted of Criminal Possession of a Forged Instrument in the 3rd Degree, a class A misdemeanor.
Pharmacy
KIAN GOHARI; BROOKLYN, NY
Profession: Pharmacist; Lic. No. 047530; Cal. No. 30440
Action: Application to surrender license granted.
Summary: Licensee admitted to the charge of having been convicted of Conspiracy to Distribute Oxycodone, a felony and Conspiracy to Commit Health Care Fraud, a felony and pharmacy violations.
RITE AID OF NEW YORK, INC.; LOCKPORT, NY
Profession: Pharmacy; Reg. No. 021801; Cal. No. 30069
Action: Application for consent order granted Penalty agreed upon Censure and Reprimand, $1,000 fine payable within 2 months.
Summary: Registrant did not contest the charge of failing to notify the State Board of Pharmacy of a change in identity of the supervising pharmacist.
MATTHEW J TALBOT; POUGHKEEPSIE, NY
Profession: Pharmacist; Lic. No. 044251; Cal. No. 30091
Action: Application for consent order granted Penalty agreed upon 3 months actual suspension, 21 months stayed suspension, 2 years probation.
Summary: Licensee could not defend charges of having been convicted of Criminal Contempt in the 2nd Degree and Attempted Criminal Mischief in the 4th Degree.
Physical Therapy
DONNA A GULICK AND PETER H YOUNG PHYSICAL THERAPY PC ; AMHERST, NY
Profession: Professional Service Corporation; Cal. No. 29737
Action: Application for consent order granted Penalty agreed upon $7,500 fine, 1 year probation.
Summary: Registrant did not contest the charge of by its agent and employee failing to sufficiently evaluate a patient and for leaving a patient unsupervised during aqua therapy.
DONNA A GULICK (A/K/A GULICK DONNAA); EAST AMHERST, NY
Profession: Physical Therapist; Lic. No. 008276; Cal. No. 29701
Action: Application for consent order granted Penalty agreed upon 12 months actual suspension, 12 months stayed suspension, 2 years probation to commence upon return to practice.
Summary: Licensee did not contest the charge of having failed to perform a sufficient evaluation of a patient and failed to provide constant supervision of a patient during aqua therapy.