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 2015
Nursing
JOSEPH C PAUL; SPRING VALLEY, NY
Profession: Licensed Practical Nurse; Lic. No. 285439; Cal. No. 28054
Action: Application to surrender license granted.
Summary: Licensee admitted to charges of having physically abused a patient and having made false or misleading statements after the abuse incident.
JOSEPH C PAUL; SPRING VALLEY, NY
Profession: Licensed Practical Nurse; Lic. No. 285439; Cal. No. 28054
Action: Application to surrender license granted.
Summary: Licensee admitted to charges of having physically abused a patient and having made false or misleading statements after the abuse incident.
MATTHEW PHILLIP PIEGARI (A/K/A PIEGARI MATTHEW); JAMESPORT, NY
Profession: Registered Professional Nurse; Lic. No. 576070; Cal. No. 28149
Action: Application to surrender license granted.
Summary: Licensee did not contest the allegation of having administered the controlled drug Haldol 0.2 ml by injection, as a chemical restraint, to a resident of a residential health care facility, who was unable to care for herself due to her primary psychiatric diagnoses, when there was no physician's order for said drug to be administered to said resident.
MATTHEW PHILLIP PIEGARI (A/K/A PIEGARI MATTHEW); JAMESPORT, NY
Profession: Registered Professional Nurse; Lic. No. 576070; Cal. No. 28149
Action: Application to surrender license granted.
Summary: Licensee did not contest the allegation of having administered the controlled drug Haldol 0.2 ml by injection, as a chemical restraint, to a resident of a residential health care facility, who was unable to care for herself due to her primary psychiatric diagnoses, when there was no physician's order for said drug to be administered to said resident.
DEBORAH M PIEKARSKI (A/K/A WESTERVELT DEBORAH M, WALL DEBORAH M); LATHAM, NY
Profession: Licensed Practical Nurse; Lic. No. 146565; Cal. No. 27915
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, $250 fine.
Summary: Licensee did not contest the charge of having held herself out as a licensed registered professional nurse.
DEBORAH M PIEKARSKI (A/K/A WESTERVELT DEBORAH M, WALL DEBORAH M); LATHAM, NY
Profession: Licensed Practical Nurse; Lic. No. 146565; Cal. No. 27915
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, $250 fine.
Summary: Licensee did not contest the charge of having held herself out as a licensed registered professional nurse.
KATHLEEN MELISSA PRITCHARD; FARMINGTON, NY
Profession: Licensed Practical Nurse; Lic. No. 275277; Cal. No. 27724
Action: Found guilty of violation of probation Penalty Penalty supersedes penalty previously imposed under Order No. 25698, 1 year suspension to be imposed concurrently, upon service of Order, probation 1 year.
Summary: Licensee was found guilty of having violated the terms of her probation established by the Board of Regents in 2012.
KATHLEEN MELISSA PRITCHARD; FARMINGTON, NY
Profession: Licensed Practical Nurse; Lic. No. 275277; Cal. No. 27724
Action: Found guilty of violation of probation Penalty Penalty supersedes penalty previously imposed under Order No. 25698, 1 year suspension to be imposed concurrently, upon service of Order, probation 1 year.
Summary: Licensee was found guilty of having violated the terms of her probation established by the Board of Regents in 2012.
KAREN RIZZO; NORTH GRANVILLE, NY
Profession: Licensed Practical Nurse; Lic. No. 199767; Cal. No. 27959
Action: Application for consent order granted Penalty agreed upon 1 year stayed suspension, 1 year probation to be tolled until return to practice, $250 fine.
Summary: Licensee did not contest the charge of having committed medication administration errors.
KAREN RIZZO; NORTH GRANVILLE, NY
Profession: Licensed Practical Nurse; Lic. No. 199767; Cal. No. 27959
Action: Application for consent order granted Penalty agreed upon 1 year stayed suspension, 1 year probation to be tolled until return to practice, $250 fine.
Summary: Licensee did not contest the charge of having committed medication administration errors.
MICHAEL SABO; COMSTOCK, NY
Profession: Registered Professional Nurse; Lic. No. 550886; Cal. No. 27526
Action: Found guilty of professional misconduct Penalty Revocation.
Summary: Licensee was found guilty of having been convicted of Course of Sexual Conduct Against a Child in the 1st Degree and Predatory Sexual Assault Against a Child.
MICHAEL SABO; COMSTOCK, NY
Profession: Registered Professional Nurse; Lic. No. 550886; Cal. No. 27526
Action: Found guilty of professional misconduct Penalty Revocation.
Summary: Licensee was found guilty of having been convicted of Course of Sexual Conduct Against a Child in the 1st Degree and Predatory Sexual Assault Against a Child.
ZORAIDA SANTANA; ROCHESTER, NY
Profession: Licensed Practical Nurse; Lic. No. 309892; Cal. No. 27895
Action: Application for consent order granted Penalty agreed upon 1 year stayed suspension, 1 year probation, $250 fine.
Summary: Licensee did not contest the charge of having committed medication errors.
ZORAIDA SANTANA; ROCHESTER, NY
Profession: Licensed Practical Nurse; Lic. No. 309892; Cal. No. 27895
Action: Application for consent order granted Penalty agreed upon 1 year stayed suspension, 1 year probation, $250 fine.
Summary: Licensee did not contest the charge of having committed medication errors.
CHARLES FRANCIS SATTERLEY JR;
Profession: Licensed Practical Nurse; Lic. No. 230589; Cal. No. 27953
Action: Application for consent order granted; Penalty agreed upon: 2 year stayed suspension, 2 years probation, $500 fine.
Summary: Licensee admitted to charges of having been convicted of Operating a Motor Vehicle with .08 of 1% or More Alcohol and Operating a Motor Vehicle Under the Influence of Drugs or Alcohol, unclassified misdemeanors.
CHARLES FRANCIS SATTERLEY JR;
Profession: Registered Professional Nurse; Lic. No. 520260; Cal. No. 27954
Action: Application for consent order granted; Penalty agreed upon: 2 year stayed suspension, 2 years probation, $500 fine.
Summary: Licensee admitted to charges of having been convicted of Operating a Motor Vehicle with .08 of 1% or More Alcohol and Operating a Motor Vehicle Under the Influence of Drugs or Alcohol, unclassified misdemeanors.
CHARLES FRANCIS SATTERLEY JR;
Profession: Licensed Practical Nurse; Lic. No. 230589; Cal. No. 27953
Action: Application for consent order granted; Penalty agreed upon: 2 year stayed suspension, 2 years probation, $500 fine.
Summary: Licensee admitted to charges of having been convicted of Operating a Motor Vehicle with .08 of 1% or More Alcohol and Operating a Motor Vehicle Under the Influence of Drugs or Alcohol, unclassified misdemeanors.
CHARLES FRANCIS SATTERLEY JR;
Profession: Registered Professional Nurse; Lic. No. 520260; Cal. No. 27954
Action: Application for consent order granted; Penalty agreed upon: 2 year stayed suspension, 2 years probation, $500 fine.
Summary: Licensee admitted to charges of having been convicted of Operating a Motor Vehicle with .08 of 1% or More Alcohol and Operating a Motor Vehicle Under the Influence of Drugs or Alcohol, unclassified misdemeanors.
PATRICIA ANN STINES (A/K/A PARISI PATRICIA ANN); MEDFORD, NY
Profession: Registered Professional Nurse; Lic. No. 398985; Cal. No. 27931
Action: Application for consent order granted Penalty agreed upon 24 month stayed suspension, 24 months probation, $500 fine.
Summary: Licensee admitted to charges of having been convicted of Aggravated Driving While Intoxicated, an unclassified misdemeanor, and Use of a Vehicle Without An Interlock Device, a class A misdemeanor.
PATRICIA ANN STINES (A/K/A PARISI PATRICIA ANN); MEDFORD, NY
Profession: Registered Professional Nurse; Lic. No. 398985; Cal. No. 27931
Action: Application for consent order granted Penalty agreed upon 24 month stayed suspension, 24 months probation, $500 fine.
Summary: Licensee admitted to charges of having been convicted of Aggravated Driving While Intoxicated, an unclassified misdemeanor, and Use of a Vehicle Without An Interlock Device, a class A misdemeanor.
LORI A TRADER (A/K/A TRADER LORI ANN); LEROY, NY
Profession: Licensed Practical Nurse; Lic. No. 306729; Cal. No. 27605
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, $500 fine payable within 6 months.
Summary: Licensee admitted to the charge of having been convicted of Driving While Intoxicated.
LORI A TRADER (A/K/A TRADER LORI ANN); LEROY, NY
Profession: Licensed Practical Nurse; Lic. No. 306729; Cal. No. 27605
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, $500 fine payable within 6 months.
Summary: Licensee admitted to the charge of having been convicted of Driving While Intoxicated.
KIMBERLY L WHITBECK (A/K/A WHITBECK KIMBERLY L CONOVER); CANANDAIGUA, NY
Profession: Registered Professional Nurse; Lic. No. 593075; Cal. No. 27888 27887
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, $500 fine payable within 6 months.
Summary: Licensee did not contest the charge of having committed medication errors.
KIMBERLY L WHITBECK; CANANDAIGUA, NY
Profession: Licensed Practical Nurse; Lic. No. 275756; Cal. No. 27888 27887
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, $500 fine payable within 6 months.
Summary: Licensee did not contest the charge of having committed medication errors.
KIMBERLY L WHITBECK (A/K/A WHITBECK KIMBERLY L CONOVER); CANANDAIGUA, NY
Profession: Registered Professional Nurse; Lic. No. 593075; Cal. No. 27888 27887
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, $500 fine payable within 6 months.
Summary: Licensee did not contest the charge of having committed medication errors.
KIMBERLY L WHITBECK; CANANDAIGUA, NY
Profession: Licensed Practical Nurse; Lic. No. 275756; Cal. No. 27888 27887
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, $500 fine payable within 6 months.
Summary: Licensee did not contest the charge of having committed medication errors.
Ophthalmic Dispensing
GORDON THOMAS LAMBIASE; PENFIELD, NY
Profession: Ophthalmic Dispenser; Lic. No. 006684; Cal. No. 27114
Action: Application for consent order granted Penalty agreed upon 1 month actual suspension, 11 month stayed suspension, 1 year probation, $500 fine.
Summary: Licensee did not contest the charge of having engaged in improper billing practice.
GORDON THOMAS LAMBIASE; PENFIELD, NY
Profession: Ophthalmic Dispenser; Lic. No. 006684; Cal. No. 27114
Action: Application for consent order granted Penalty agreed upon 1 month actual suspension, 11 month stayed suspension, 1 year probation, $500 fine.
Summary: Licensee did not contest the charge of having engaged in improper billing practice.
Public Accountancy
MICHAEL M FRIEDMAN (A/K/A FRIEDMAN MICHAEL MEYER, FRIEDMAN MEYER); BROOKLYN, NY
Profession: Certified Public Accountant; Lic. No. 042670; Cal. No. 27956
Action: Application for consent order granted Penalty agreed upon Partial actual suspension in certain area until successful completion of course of retraining in said certain area, following termination of partial actual suspension, 2 years probation, $1,500 fine payable within 2 months.
Summary: Licensee admitted to the charge of having committed errors during the audit of the 2008 financial statements of a not-for-profit entity.
MICHAEL M FRIEDMAN (A/K/A FRIEDMAN MICHAEL MEYER, FRIEDMAN MEYER); BROOKLYN, NY
Profession: Certified Public Accountant; Lic. No. 042670; Cal. No. 27956
Action: Application for consent order granted Penalty agreed upon Partial actual suspension in certain area until successful completion of course of retraining in said certain area, following termination of partial actual suspension, 2 years probation, $1,500 fine payable within 2 months.
Summary: Licensee admitted to the charge of having committed errors during the audit of the 2008 financial statements of a not-for-profit entity.