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.
January 2016
Nursing
ELIZABETH RODRIGUEZ (A/K/A SERACH ELIZABETH); BUFFALO, NY
Profession: Licensed Practical Nurse; Lic. No. 209116; Cal. No. 28313
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 writing a physician order to treat a patient's skin tear.
ELIZABETH RODRIGUEZ (A/K/A SERACH ELIZABETH); BUFFALO, NY
Profession: Licensed Practical Nurse; Lic. No. 209116; Cal. No. 28313
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 writing a physician order to treat a patient's skin tear.
KRISTA ANN RULE (A/K/A RULE KRISTA A); MORRISONVILLE, NY
Profession: Registered Professional Nurse; Lic. No. 577030; Cal. No. 28435
Action: Application for consent order granted Penalty agreed upon Indefinite actual suspension until fit to practice, 2 years probation to commence upon return to practice.
Summary: Licensee admitted to the charge of stealing needles.
KRISTA ANN RULE (A/K/A RULE KRISTA A); MORRISONVILLE, NY
Profession: Registered Professional Nurse; Lic. No. 577030; Cal. No. 28435
Action: Application for consent order granted Penalty agreed upon Indefinite actual suspension until fit to practice, 2 years probation to commence upon return to practice.
Summary: Licensee admitted to the charge of stealing needles.
JAY FRANCO CRUZ SALAZAR; TAYLORS, SC
Profession: Registered Professional Nurse; Lic. No. 564856; Cal. No. 28656
Action: Application to surrender license granted.
Summary: Licensee admitted to the charge of, during the period of November to December, 2011, while employed as a nurse, he took Dilaudid from a hospital's drug supply several times for his own use.
JAY FRANCO CRUZ SALAZAR; TAYLORS, SC
Profession: Registered Professional Nurse; Lic. No. 564856; Cal. No. 28656
Action: Application to surrender license granted.
Summary: Licensee admitted to the charge of, during the period of November to December, 2011, while employed as a nurse, he took Dilaudid from a hospital's drug supply several times for his own use.
LINDA LOU SAUNDERS; WELLSVILLE, NY
Profession: Registered Professional Nurse; Lic. No. 456482; Cal. No. 28332 28331
Action: Application for consent order granted Penalty agreed upon 2 year stayed suspensions, 2 years probation, $500 fine.
Summary: Licensee admitted to the charge of not providing documentation of treatment.
LINDA LOU SAUNDERS; WELLSVILLE, NY
Profession: Licensed Practical Nurse; Lic. No. 229889; Cal. No. 28332 28331
Action: Application for consent order granted Penalty agreed upon 2 year stayed suspensions, 2 years probation, $500 fine.
Summary: Licensee admitted to the charge of not providing documentation of treatment.
LINDA LOU SAUNDERS; WELLSVILLE, NY
Profession: Licensed Practical Nurse; Lic. No. 229889; Cal. No. 28332 28331
Action: Application for consent order granted Penalty agreed upon 2 year stayed suspensions, 2 years probation, $500 fine.
Summary: Licensee admitted to the charge of not providing documentation of treatment.
LINDA LOU SAUNDERS; WELLSVILLE, NY
Profession: Registered Professional Nurse; Lic. No. 456482; Cal. No. 28332 28331
Action: Application for consent order granted Penalty agreed upon 2 year stayed suspensions, 2 years probation, $500 fine.
Summary: Licensee admitted to the charge of not providing documentation of treatment.
DAWN M SMITH (A/K/A CZAMARA DAWN MARIE); SUGAR GROVE, PA
Profession: Registered Professional Nurse; Lic. No. 478387; Cal. No. 28273 28274
Action: Application for consent order granted Penalty agreed upon Indefinite actual suspensions until fit to practice, upon termination of suspensions, 2 years 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 having been convicted of Forgery in the 2nd Degree.
DAWN M SMITH (A/K/A CZAMARA DAWN MARIE); SUGAR GROVE, PA
Profession: Registered Professional Nurse; Lic. No. 478387; Cal. No. 28273 28274
Action: Application for consent order granted Penalty agreed upon Indefinite actual suspensions until fit to practice, upon termination of suspensions, 2 years 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 having been convicted of Forgery in the 2nd Degree.
JESSICA JEAN TANNER; PARISH, NY
Profession: Registered Professional Nurse; Lic. No. 534558; Cal. No. 28335
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 accurate records.
JESSICA JEAN TANNER; PARISH, NY
Profession: Registered Professional Nurse; Lic. No. 534558; Cal. No. 28335
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 accurate records.
Pharmacy
TEARE LYNN BOGAUSCH (A/K/A KORBUL TEARE L, LIVINGSTON TEARE LYNN); GRAND GORGE, NY
Profession: Pharmacist; Lic. No. 048311; Cal. No. 28259
Action: Application for consent order granted Penalty agreed upon Indefinite actual suspension for no less than 3 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.
Summary: Licensee admitted to charges of having been convicted of Criminal Possession of a Controlled Substance in the 7th Degree and Falsely Reporting an Incident in the 3rd Degree having been convicted of a crime under the law of another jurisdiction, a Pennsylvania crime and with having diverted controlled substances from a pharmacy.
COTTAGE PHARMACY & SURGICAL INC.; WOODBURY, NY
Profession: Pharmacy; Reg. No. 030881; Cal. No. 28298
Action: Application for consent order granted Penalty agreed upon $5,000 fine, 2 years probation.
Summary: Registrant did not contest charges of holding for sale outdated and misbranded drugs not having prescriptions on serialized official New York State forms using prescriptions that contained more than one drug and not having hot water.
COTTAGE PHARMACY & SURGICAL INC.; WOODBURY, NY
Profession: Pharmacy; Reg. No. 030881; Cal. No. 28298
Action: Application for consent order granted Penalty agreed upon $5,000 fine, 2 years probation.
Summary: Registrant did not contest charges of holding for sale outdated and misbranded drugs not having prescriptions on serialized official New York State forms using prescriptions that contained more than one drug and not having hot water.
TEARE L KORBUL (A/K/A LIVINGSTON TEARE LYNN); GRAND GORGE, NY
Profession: Pharmacist; Lic. No. 048311; Cal. No. 28259
Action: Application for consent order granted Penalty agreed upon Indefinite actual suspension for no less than 3 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.
Summary: Licensee admitted to charges of having been convicted of Criminal Possession of a Controlled Substance in the 7th Degree and Falsely Reporting an Incident in the 3rd Degree having been convicted of a crime under the law of another jurisdiction, a Pennsylvania crime and with having diverted controlled substances from a pharmacy.
NAGESWARA R MARURI (A/K/A REDDI MARURI NAGESWARA); WEST ORANGE, NJ
Profession: Pharmacist; Lic. No. 032865; Cal. No. 28653
Action: Application to surrender license granted.
Summary: Licensee admitted to the charge of having been convicted of Conspiracy to Commit Wire Fraud and Health Care Fraud, a felony.
NAGESWARA R MARURI (A/K/A REDDI MARURI NAGESWARA); WEST ORANGE, NJ
Profession: Pharmacist; Lic. No. 032865; Cal. No. 28653
Action: Application to surrender license granted.
Summary: Licensee admitted to the charge of having been convicted of Conspiracy to Commit Wire Fraud and Health Care Fraud, a felony.
RITE AID OF NEW YORK, INC.; CATSKILL, NY
Profession: Pharmacy; Reg. No. 016626; Cal. No. 28040
Action: Application for consent order granted Penalty agreed upon Censure and Reprimand, $1,000 fine payable within 3 months.
Summary: Registrant did not contest the charge of having held for sale, misbranded drugs.
RITE AID OF NEW YORK, INC.; CATSKILL, NY
Profession: Pharmacy; Reg. No. 016626; Cal. No. 28040
Action: Application for consent order granted Penalty agreed upon Censure and Reprimand, $1,000 fine payable within 3 months.
Summary: Registrant did not contest the charge of having held for sale, misbranded drugs.
KENNETH VILLANI; WOODBURY, NY
Profession: Pharmacist; Lic. No. 029406; Cal. No. 28299
Action: Application for consent order granted Penalty agreed upon 2 year stayed suspension, 2 years probation, $5,000 fine.
Summary: Licensee did not contest the charge of failing to provide adequate supervision of a registered establishment.
KENNETH VILLANI; WOODBURY, NY
Profession: Pharmacist; Lic. No. 029406; Cal. No. 28299
Action: Application for consent order granted Penalty agreed upon 2 year stayed suspension, 2 years probation, $5,000 fine.
Summary: Licensee did not contest the charge of failing to provide adequate supervision of a registered establishment.
GREGORY WINGLOSKY; MOUNT PLEASANT, SC
Profession: Pharmacist; Lic. No. 042949; Cal. No. 28442
Action: Application for consent order granted Penalty agreed upon 2 month actual suspension, 22 month stayed suspension, 2 years probation to commence upon return to practice in the State of New York, $500 fine payable within 90 days.
Summary: Licensee admitted to the charge of generating eight (8) false prescriptions for non-controlled drugs for family members in the State of South Carolina, which, if committed in New York State, would constitute practicing the profession of pharmacy fraudulently.
GREGORY WINGLOSKY; MOUNT PLEASANT, SC
Profession: Pharmacist; Lic. No. 042949; Cal. No. 28442
Action: Application for consent order granted Penalty agreed upon 2 month actual suspension, 22 month stayed suspension, 2 years probation to commence upon return to practice in the State of New York, $500 fine payable within 90 days.
Summary: Licensee admitted to the charge of generating eight (8) false prescriptions for non-controlled drugs for family members in the State of South Carolina, which, if committed in New York State, would constitute practicing the profession of pharmacy fraudulently.
Physical Therapy
JAY B KAIN; GREAT BARRINGTON, MA
Profession: Physical Therapist; Lic. No. 023436; Cal. No. 28650
Action: Application to surrender license granted.
Summary: Licensee admitted to the charge of failing to maintain appropriate professional boundaries with two patients in the Commonwealth of Massachusetts.
JAY B KAIN; GREAT BARRINGTON, MA
Profession: Physical Therapist; Lic. No. 023436; Cal. No. 28650
Action: Application to surrender license granted.
Summary: Licensee admitted to the charge of failing to maintain appropriate professional boundaries with two patients in the Commonwealth of Massachusetts.
Podiatry
MICHAEL JOSEPH IANNIELLO; SEA BRIGHT, NJ
Profession: Podiatrist; Lic. No. 004395; Cal. No. 28334
Action: Application for consent order granted Penalty agreed upon 1 month actual suspension, 23 month stayed suspension, 2 years probation, $750 fine.
Summary: Licensee admitted to charges of having been convicted of Driving While Intoxicated, an unclassified misdemeanor and, willfully filing a false form.
MICHAEL JOSEPH IANNIELLO; SEA BRIGHT, NJ
Profession: Podiatrist; Lic. No. 004395; Cal. No. 28334
Action: Application for consent order granted Penalty agreed upon 1 month actual suspension, 23 month stayed suspension, 2 years probation, $750 fine.
Summary: Licensee admitted to charges of having been convicted of Driving While Intoxicated, an unclassified misdemeanor and, willfully filing a false form.