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.
December 2023
Nursing
KAYTI B LOGAN; ROCHESTER NY
Profession: Licensed Practical Nurse;  Lic. No. 322762;   Cal. No. 31306 
 
Action: Application for consent order granted; Penalty agreed upon: Indefinite actual suspension until fit to practice, upon return to practice, 2 years probation.
Summary: Licensee admitted to charges of accessing patient information on several occasions without a legitimate purpose; and failing to document the disposition of medications by administration, wastage or otherwise, on a number of separate occasions while employed at two separate facilities.
KIRSTEN LEE MANGANIELLO (A/K/A PERRA KIRSTEN LEE); MEMPHIS NY
Profession: Registered Professional Nurse;  Lic. No. 477791;   Cal. No. 33710 
 
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 having prescribed medication on two occasions to a non-established patient under the care of a PA, and having failed to document the appointments, evaluations, and treatments of said patient.
KIRSTEN LEE MANGANIELLO; MEMPHIS NY
Profession: Nurse Practitioner In Family Health;  Cert. No. 338024;   Cal. No. 33711 
 
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 having prescribed medication on two occasions to a non-established patient under the care of a PA, and having failed to document the appointments, evaluations, and treatments of said patient.
ASHLEY LEE MCCLOSKEY; ALBANY NY
Profession: Registered Professional Nurse;  Lic. No. 716513;   Cal. No. 33790 
 
Action: Application to surrender license granted.
Summary: Licensee admitted to the charge of having been convicted of Use of Interstate Commerce to Promote Unlawful Activity, a felony.
YONETTE MELVILLE; SCHENECTADY NY
Profession: Registered Professional Nurse;  Lic. No. 707866;   Cal. No. 33918 
 
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 medication administration without a doctor's order.
CAI ERIK NIELSEN (A/K/A NIELSEN CAI); SWEETWATER TX
Profession: Registered Professional Nurse;  Lic. No. 554539;   Cal. No. 33657 
 
Action: Application to surrender license granted.
Summary: Licensee did not contest the charge of not accurately documenting the administration of narcotics to patients and fabricating entries on patient medical records, in the state of California.
JUSTIN ALEXANDER OGILVIE; BUFFALO NY
Profession: Licensed Practical Nurse;  Lic. No. 314542;   Cal. No. 33439 
 
Action: Application for consent order granted; Penalty agreed upon: 3 months actual suspension, 21 months stayed suspension, 2 years probation, $500 fine.
Summary: Licensee did not contest the charge of performing a breast exam when not authorized to do so.
JOY W PETERSON; FREWSBURG NY
Profession: Licensed Practical Nurse;  Lic. No. 260627;   Cal. No. 33569 
 
Action: Application for consent order granted; Penalty agreed upon: 2 years stayed suspension, 2 years probation, $250 fine.
Summary: Licensee did not contest the charge of practicing the profession of nursing while under the influence of hydrocodone-acetaminophen.
ALLISON RAUCCI; ROCHESTER NY
Profession: Licensed Practical Nurse;  Lic. No. 326413;   Cal. No. 33361 
 
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 on two occasions.
STEVEN ADAN RODRIGUEZ; LONG BEACH NY
Profession: Licensed Practical Nurse;  Lic. No. 332712;   Cal. No. 33924 
 
Action: Application to surrender license granted.
Summary: Licensee admitted to the charge of having been convicted of Conspiracy to Defraud the United States Department of Health and Human Services, a Felony.
REBECCA MARIE SCIABARRASI (A/K/A SCIABARRASI REBECCA); KENMORE NY
Profession: Registered Professional Nurse;  Lic. No. 705158;   Cal. No. 33006 
 
Action: Found guilty of professional misconduct; Penalty: Indefinite actual suspension for no less than 1 year and until fit to practice, upon return to practice, 2 years probation.
Summary: Licensee was found guilty of professional misconduct for having been convicted of Petit Larceny, a class A misdemeanor.
LAURIE ANN SEIFERT (A/K/A SEIFERT LAURIE A); SPRINGVILLE NY
Profession: Licensed Practical Nurse;  Lic. No. 313493;   Cal. No. 33841 
 
Action: Application for consent order granted; Penalty agreed upon: 1 month actual suspension, 23 months stayed suspension, 2 years probation, $250 fine.
Summary: Licensee did not contest the charge of asking a patient to sign licensee's father's name on a document licensee prepared, but did not ultimately utilize, which was intended to support licensee's personal home mortgage application.
BRAXTON JARED TOMSIC (A/K/A TOMSIC BRAXTON J); NORWICH NY
Profession: Registered Professional Nurse;  Lic. No. 577706;   Cal. No. 33886 
 
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 Criminal Mischief in the 4th Degree, a misdemeanor.
GABRIELLE V XLANDER; ENDWELL NY
Profession: Licensed Practical Nurse;  Lic. No. 319580;   Cal. No. 33726 
 
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 does not contest the charge of having been convicted of Attempted Assault in the 2nd Degree, a class E felony.
KATELYN ELIZABETH ZIELINSKI (A/K/A MCKENNA KATELYN E, MCKENNA KATELYN ELIZABETH); WILLIAMSVILLE NY
Profession: Registered Professional Nurse;  Lic. No. 622691;   Cal. No. 33599 
 
Action: Application for consent order granted; Penalty agreed upon: 1 month actual suspension, 23 months stayed suspension, 2 years probation, $500 fine.
Summary: Licensee did not contest the charge of utilizing another provider's login credentials to access an online prescription system at licensee's place of employment to discontinue an order for a non-controlled medication intended for personal use.
Pharmacy
KEVIN J BATES; AUBURN NY
Profession: Pharmacist;  Lic. No. 035979;   Cal. No. 33655 
 
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 Grand Larceny in the 3rd Degree and Insurance Fraud in the 4th Degree, both felonies.
Physical Therapy
THIERRY MATHELIER; QUEENS VILLAGE NY
Profession: Physical Therapist Assistant;  Lic. No. 011635;   Cal. No. 33922 
 
Action: Application to surrender license granted.
Summary: Licensee admitted to the charge of having been convicted of Forcible Touching, a class A misdemeanor.
Psychology
DIANE A ARDITO; MERRICK NY
Profession: Psychologist;  Lic. No. 015983;   Cal. No. 33923 
 
Action: Application to surrender license granted.
Summary: Licensee admitted to the charge of having been convicted of Health Care Fraud, a felony.
Public Accountancy
CHANNAH RUTH ARUNASALEM (A/K/A ANN JACINTA TAN); REXFORD NY
Profession: Certified Public Accountant;  Lic. No. 113546;   Cal. No. 33350 
 
Action: Application for consent order granted; Penalty agreed upon: 2 years stayed suspension, 2 years probation, $2,000 fine.
Summary: Licensee did not contest the charge of failing to timely complete mandatory continuing education credits for the calendar years of 2017, 2018, 2019, 2020, and 2021.
Respiratory Therapy
MAGALIE CADET (A/K/A COLAS MAGALIE); AMITYVILLE NY
Profession: Respiratory Therapist;  Lic. No. 003959;   Cal. No. 33755 
 
Action: Application for consent order granted; Penalty agreed upon: 1 year stayed suspension, 1 year probation.
Summary: Licensee did not contest the charge of failing to document performing all the ventilator checks and failing to make contemporaneous entries in the patient's medical record.
ALICIA C DEKEYZER; VERNON CENTER NY
Profession: Respiratory Therapist;  Lic. No. 005075;   Cal. No. 33594 
 
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 posted a photo with patient information on a Facebook group.
ALICIA C DEKEYZER; VERNON NY
Profession: Respiratory Therapy Technician;  Lic. No. 001827;   Cal. No. 33593 
 
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 posted a photo with patient information on a Facebook group.
Speech-Language Pathology and Audiology
KRISTIN KUNJUMON CHERIAN; BRONX NY
Profession: Speech - Language Pathologist;  Lic. No. 025659;   Cal. No. 33649 
 
Action: Found guilty of professional misconduct; Penalty: Indefinite actual suspension for no less than 6 months and until fit to practice, upon return to practice, 2 years probation.
Summary: Licensee was found guilty of professional misconduct for having been twice convicted of Driving While Intoxicated, an unclassified misdemeanor.
Veterinary Medicine
ASHRAF ABDEIN HUSSEIN; STATEN ISLAND NY
Profession: Veterinarian;  Lic. No. 013453;   Cal. No. 33722 
 
Action: Application for consent order granted; Penalty agreed upon: Partial actual suspension for no less than 1 month and until completion of retraining, upon return to practice, 2 years probation, $3,500 fine.
Summary: Licensee did not contest charges of failing to document in a patient record that an exam was performed, the reason surgery was warranted or what procedure was performed on said patient's left leg.
JOANNA JANINA TOMASIK; CASTLETON NY
Profession: Veterinary Technician;  Lic. No. 008108;   Cal. No. 33071 
 
Action: Found guilty of professional misconduct; Penalty: 2 years actual suspension, 22 months stayed suspension and until fit to practice, upon return to practice, 2 years probation.
Summary: Licensee was found guilty of professional misconduct for having been convicted of Petit Larceny, a class A misdemeanor.
November 2023
Architecture
SHMUEL DOVID FLAUM; INWOOD NY
Profession: Architect;  Lic. No. 034659;   Cal. No. 33784 
 
Action: Application for consent order granted; Penalty agreed upon: 2 years stayed suspension, 2 years probation, $5,000 fine.
Summary: Licensee did not contest the charge of failing two audits of the New York City Department of Buildings, within a period of six months, which resulted in the revocation of a permit.
ANDREW A FORMICHELLA; NEW YORK NY
Profession: Architect;  Lic. No. 017578;   Cal. No. 33283 
 
Action: Application for consent order granted; Penalty agreed upon: 3 months actual suspension, 21 months stayed suspension, 2 years probation, $3,000 fine.
Summary: Licensee admitted to the charge of filing 14 professionally certified applications with the New York City Department of Buildings during the period of probation imposed as a sanction by the New York State Board of Regents, in grossly negligent violation of the New York Administrative Code.
Chiropractic
RONALD BERNARDINI; LAKE RONKONKOMA NY
Profession: Chiropractor;  Lic. No. 002929;   Cal. No. 33817 
 
Action: Application to surrender license granted.
Summary: Licensee admitted to the charge of having been convicted of Endangering the Welfare of a Child, a class A misdemeanor.
Dentistry
PATRICK JOSEPH BATTISTA; LACKAWANNA NY
Profession: Dentist;  Lic. No. 055073;   Cal. No. 33764 
 
Action: Application for consent order granted; Penalty agreed upon: 1 month actual suspension, 23 months stayed suspension, 2 years probation, $1,000 fine.
Summary: Licensee could not successfully defend the charge of, while treating a co-worker, having inappropriately come into contact with said co-worker's face and body, having failed to obtain consents for treatment, and having failed to create a patient record.
LAURIE ANN BUTLER; NEWBURGH NY
Profession: Registered Dental Assistant;  Lic. No. 000132;   Cal. No. 33555 
 
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 furnish the department with written reports indicating whether or not licensee was alcohol abuse free and fit to practice the profession, as required by the terms of probation imposed by the Board of Regents in Order No. 31816.