Skip to main content
The New York State Education Department (“SED”) Office of the Professions (“OP”) is alerting everyone to a vishing scam that has been brought to our attention. Phishing—or “vishing”—scams impersonate SED employees or websites attempting to collect licensure and personal information from the licensee. If you receive an inquiry which you believe to be suspicious do not provide any information. To verify if the inquiry was from OP, contact us directly. You may report any suspicious communication received to the Federal Trade Commission.
  • NYSED Homepage
  • Disclaimer
  • Contact Us
  • NYSED Employment
  • Board Members Only

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

Regents Action Date: September 10, 2024
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

Regents Action Date: September 10, 2024
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

Regents Action Date: September 10, 2024
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

Regents Action Date: September 10, 2024
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

Regents Action Date: September 10, 2024
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

Regents Action Date: September 10, 2024
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

Regents Action Date: September 10, 2024
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

Regents Action Date: September 10, 2024
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

Regents Action Date: September 10, 2024
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

Regents Action Date: September 10, 2024
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

Regents Action Date: September 10, 2024
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

Regents Action Date: September 10, 2024
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

Regents Action Date: September 10, 2024
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

Regents Action Date: September 10, 2024
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

Regents Action Date: September 10, 2024
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

Regents Action Date: September 10, 2024
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

Regents Action Date: September 10, 2024
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

Regents Action Date: September 10, 2024
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

Regents Action Date: September 10, 2024
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

Regents Action Date: September 10, 2024
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

Regents Action Date: September 10, 2024
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

Regents Action Date: September 10, 2024
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

Regents Action Date: September 10, 2024
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

Regents Action Date: September 10, 2024
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

Regents Action Date: September 10, 2024
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

Regents Action Date: September 10, 2024
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

Regents Action Date: September 10, 2024
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

Regents Action Date: September 10, 2024
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

Regents Action Date: September 10, 2024
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

Regents Action Date: September 10, 2024
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.