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.
September 2024
Nursing
MARCUS N LABARBERA; SIDNEY NY
Profession: Registered Professional Nurse; Lic. No. 751139; Cal. No. 32749
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 failed to follow orders and having committed medication administration errors.
RANDEE MARIE LOTTERMAN (A/K/A LOTTERMAN RANDEE); OAK RIDGE NJ
Profession: Registered Professional Nurse; Lic. No. 689421; Cal. No. 34134
Action: Application for consent order granted; Penalty agreed upon: 2 years stayed suspension, upon return to practice in the State of New York, 2 years probation, $500 fine.
Summary: Licensee admitted to the charge of having been convicted of Manufacturing/Distributing Controlled Dangerous Substances, a 3rd Degree crime, in the State of New Jersey.
TANIA MARSCHALL (A/K/A MARSCHALL TANIA V); LIVERPOOL NY
Profession: Registered Professional Nurse; Lic. No. 648153; Cal. No. 34197
Action: Application for consent order granted; Penalty agreed upon: Indefinite actual suspension for no less than 1 month and until fit to practice, upon return to practice, 2 years probation, $500 fine.
Summary: Licensee did not contest the charge of boundary violations.
TANIA MARSCHALL; LIVERPOOL NY
Profession: Nurse Practitioner In Psychiatry; Cert. No. 402032; Cal. No. 34198
Action: Application for consent order granted; Penalty agreed upon: Indefinite actual suspension for no less than 1 month and until fit to practice, upon return to practice, 2 years probation, $500 fine.
Summary: Licensee did not contest the charge of boundary violations.
TANIA V MARSCHALL (A/K/A MARSCHALL TANIA U); LIVERPOOL NY
Profession: Licensed Practical Nurse; Lic. No. 293449; Cal. No. 34196
Action: Application for consent order granted; Penalty agreed upon: Indefinite actual suspension for no less than 1 month and until fit to practice, upon return to practice, 2 years probation, $500 fine.
Summary: Licensee did not contest the charge of boundary violations.
SAMANTHA JO OAKES (A/K/A OAKES SAMANTHA J); SPENCER NY
Profession: Licensed Practical Nurse; Lic. No. 315582; Cal. No. 34073
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 failure to properly waste medication on two occasions.
SARAH S PARSLEY; MEDFORD NY
Profession: Licensed Practical Nurse; Lic. No. 298856; Cal. No. 34191
Action: Application for consent order granted; Penalty agreed upon: Indefinite actual suspension until fit to practice, upon return to practice, 2 years probation, $250 fine.
Summary: Licensee admitted to the charge of failing to furnish the Department with quarterly reports indicating that licensee was drug and alcohol abuse free and fit to practice the profession, and failing to submit quarterly questionnaires as requested by the Department, as required by the terms of probation imposed by the Board of Regents in Order No. 33121.
NAKIA LEE ROMEO (A/K/A ROMEO NAKIA); VOORHEESVILLE NY
Profession: Registered Professional Nurse; Lic. No. 823151; Cal. No. 34145
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 having been convicted of two counts of Driving While Intoxicated, an unclassified misdemeanor.
DANIELLE LEA ROUSSEL (A/K/A ROUSSEL DANIELLE); BROOKLYN NY
Profession: Registered Professional Nurse; Lic. No. 628637; Cal. No. 34176
Action: Application to surrender license granted.
Summary: Licensee admitted to the charge of having been convicted of Falsifying Business Records in the 1st Degree.
ANGELA BEALE A RYAN-BEALE; ROSEDALE NY
Profession: Registered Professional Nurse; Lic. No. 592781; Cal. No. 33805
Action: Application for consent order granted; Penalty agreed upon: 6 months actual suspension, 18 months stayed suspension, upon return to practice, 2 years probation, $500 fine.
Summary: Licensee did not contest the charge of finding a full code patient unresponsive and failing to report it or start appropriate resuscitative procedures.
KATIE ELOISE RYERSON (A/K/A RYERSON KATIE); STAMFORD NY
Profession: Licensed Practical Nurse; Lic. No. 330661; Cal. No. 34215
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 charges of stealing oxycodone; and of having been convicted of Petit Larceny.
BAYREM BEN CHERIF SALMI (A/K/A SALMI BAYREM); ELLENVILLE NY
Profession: Registered Professional Nurse; Lic. No. 632650; Cal. No. 34179
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 medication and patient pain assessments for two patients.
CHRISTINE MARIE SMITH (A/K/A BRAGGINS CHRISTINE MARIE); ROCHESTER NY
Profession: Registered Professional Nurse; Lic. No. 639827; Cal. No. 34034
Action: Application for consent order granted; Penalty agreed upon: 2 years stayed suspension, 2 years probation, $1,000 fine.
Summary: Licensee admitted to the charge of accessing patient records without a legitimate purpose.
JENNA EVE STELMACH (A/K/A STELMACH JENNA E); BUFFALO NY
Profession: Registered Professional Nurse; Lic. No. 662832; Cal. No. 33966
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 having failed to administer medication as ordered, and failed to document that medications were administered, wasted, or returned.
JO-ANN KERNOZEK STOTT; SCHENECTADY NY
Profession: Registered Professional Nurse; Lic. No. 399277; Cal. No. 34244
Action: Application to surrender license granted.
Summary: Licensee did not contest the charge of failure to adequately assess a patient after a fall.
JEFFREY JEROME TAYLOR (A/K/A TAYLOR JEFF); BRONX NY
Profession: Licensed Practical Nurse; Lic. No. 293328; Cal. No. 34185
Action: Application to surrender license granted.
Summary: Licensee admitted to the charge of willfully harassing a patient by physically striking said patient's face.
REBECCA F TRAVER (A/K/A BURROWS REBECCA F, PISZCZATOWSKI REBECCA F, PISZCZATOWSKI REBECCA FRANCIS); OWEGO NY
Profession: Licensed Practical Nurse; Lic. No. 266230; Cal. No. 34227
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 having failed to timely report patient abuse.
REBECCA L TREXLER; CANASTOTA NY
Profession: Registered Professional Nurse; Lic. No. 786647; Cal. No. 34229
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 accessed patient records without authorization.
KIMBERLY SANT WIGGINS; MONROE LA
Profession: Registered Professional Nurse; Lic. No. 623662; Cal. No. 34181
Action: Application to surrender license granted.
Summary: Licensee did not contest the charge of, in the State of California, on more than one occasion, diverting the drug gabapentin for personal use.
ASHLEY RENEE WILSON; BRIDGEPORT TX
Profession: Registered Professional Nurse; Lic. No. 796532; Cal. No. 34082
Action: Application for consent order granted; Penalty agreed upon: 2 years stayed suspension, upon return to practice in the State of New York, 2 years probation.
Summary: Licensee did not contest the charge of having administered a medication without a physician's order.
Pharmacy
TONYA S COLEMAN (A/K/A MEEKS TONYA SUE); SKANEATELES NY
Profession: Pharmacist; Lic. No. 049191; Cal. No. 34256
Action: Application to surrender license granted.
Summary: Licensee did not contest the charge of calling in phone orders for prescriptions for personal use.
JAFER SADIQUE MUTHUVAPPA; ALBANY NY
Profession: Pharmacist; Lic. No. 041382; Cal. No. 34139
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 using or substituting without authorization one or more drugs in the place of the drug or drugs specified in a prescription.
Public Accountancy
MARILYN APPEL (A/K/A KOHN MARILYN); WEST HEMPSTEAD NY
Profession: Certified Public Accountant; Lic. No. 065184; Cal. No. 34030
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 comply with the mandatory continuing education requirements to be registered to practice as a certified public accountant.
STUART BECKER; NEW YORK NY
Profession: Certified Public Accountant; Lic. No. 025096; Cal. No. 33490
Action: Found guilty of professional misconduct; Penalty: 6 months actual suspension, 18 months stayed suspension, upon return to practice, 2 years probation.
Summary: Licensee was found guilty of professional misconduct for having been convicted of Offering a False Instrument in the 2nd Degree, a class A misdemeanor.
FRANK CAPONE; WADING RIVER NY
Profession: Certified Public Accountant; Lic. No. 054199; Cal. No. 34262
Action: Application to surrender license granted.
Summary: Licensee did not contest the charge of failing to comply with the mandatory continuing education requirements.
DANIEL EININGER; MONROE NY
Profession: Certified Public Accountant; Lic. No. 016151; Cal. No. 34239
Action: Application to surrender license granted.
Summary: Licensee did not contest the charge of failing to comply with the mandatory continuing education requirements.
JASON LEE GLASSTEIN; SPRING HILL FL
Profession: Certified Public Accountant; Lic. No. 076933; Cal. No. 34235
Action: Application to surrender license granted.
Summary: Licensee admitted to the charge of having been convicted of Driving While Intoxicated, a misdemeanor, and Harassment in the 2nd Degree, a misdemeanor.
GEOFFREY HUNT; TOPSFIELD MA
Profession: Certified Public Accountant; Lic. No. 037127; Cal. No. 34321
Action: Application to surrender license granted.
Summary: Licensee did not contest the charge of failing to comply with the mandatory continuing education requirements.
KOSHERS & COMPANY LLC; MERRICK, NY
Profession: Certified Public Accountancy Partnership; Cal. No. 34105
Action: Application for consent order granted; Penalty agreed upon: Censure and reprimand, 2 years probation, $10,000 fine.
Summary: Registrant did not contest the charge of failure to undergo a peer review of its attest services.
JOHN ANDREW KUZMA; KINDER LA
Profession: Certified Public Accountant; Lic. No. 090120; Cal. No. 34189
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 Driving While Intoxicated, both misdemeanors.