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.

February 2013

Nursing

SHANNON L PILLION; BINGHAMTON, NY

Profession: Licensed Practical Nurse; Lic. No. 265569; Cal. No. 26119

Regents Action Date: 11-Feb-13
Action: Found guilty of professional misconduct Penalty 2 year suspension, execution of suspension stayed, probation 2 years to run concurrent with period of stayed suspension.
Summary: Licensee was found guilty of having been convicted of Criminal Diversion of Prescription Medications and Prescriptions in the 4th Degree based on her cutting open sealed pouches of the substances and ingesting a portion of the contents and then resealing the pouches and replacing them in their boxes. She was also convicted of Aggravated Unlicensed Operation in the 2nd Degree stemming from a subsequent separate incident.

CHRISTINE E SCHILLACI (A/K/A CHAPPELLE CHRISTINE E, AYRES CHRISTINE E); STANLEY, NY

Profession: Registered Professional Nurse; Lic. No. 513384; Cal. No. 26444

Regents Action Date: February 11, 2013
Action: Application for consent order granted Penalty agreed upon 2 year stayed suspension, 2 years probation, $500 fine.
Summary: Licensee admitted to the charge of having been convicted of Felony Driving While Intoxicated.

JOSEPH F TWARDOWSKI; TONAWANDA, NY

Profession: Registered Professional Nurse; Lic. No. 386695; Cal. No. 26402

Regents Action Date: February 11, 2013
Action: Application for consent order granted Penalty agreed upon 1 month actual suspension, 11 month stayed suspension, 1 year probation, $500 fine.
Summary: Licensee admitted to the charge of having been convicted of Driving While Intoxicated.

JOSEPH F TWARDOWSKI; TONAWANDA, NY

Profession: Registered Professional Nurse; Lic. No. 386695; Cal. No. 26402

Regents Action Date: 11-Feb-13
Action: Application for consent order granted Penalty agreed upon 1 month actual suspension, 11 month stayed suspension, 1 year probation, $500 fine.
Summary: Licensee admitted to the charge of having been convicted of Driving While Intoxicated.

JAMIE TODD WEBSTER (A/K/A WEBSTER JAMIE T); ELMIRA, NY

Profession: Licensed Practical Nurse; Lic. No. 294908; Cal. No. 26421

Regents Action Date: February 11, 2013
Action: Application for consent order granted Penalty agreed upon 2 year stayed suspension, 2 years probation, $500 fine.
Summary: Licensee admitted to the charge of having been convicted of Aggravated Driving While Intoxicated, a felony.

JAMIE TODD WEBSTER (A/K/A WEBSTER JAMIE T); ELMIRA, NY

Profession: Licensed Practical Nurse; Lic. No. 294908; Cal. No. 26421

Regents Action Date: 11-Feb-13
Action: Application for consent order granted Penalty agreed upon 2 year stayed suspension, 2 years probation, $500 fine.
Summary: Licensee admitted to the charge of having been convicted of Aggravated Driving While Intoxicated, a felony.

ARTHUR W WHEELER; EAST ELMHURST, NY

Profession: Registered Professional Nurse; Lic. No. 256992; Cal. No. 26138

Regents Action Date: February 11, 2013
Action: Found guilty of professional misconduct Penalty Revocation.
Summary: Licensee was found guilty of having been convicted of Securities Fraud and Conspiracy to Commit Securities and Wire Fraud based on his role as President and Chief Executive Officer of American Healthcare, a publicly traded corporation engaged in the business of dispensing prescription drugs, fraudulently increased the demand for common stock in American Healthcare by issuing false and misleading press releases about the company's earnings and activities.

ARTHUR W WHEELER; EAST ELMHURST, NY

Profession: Registered Professional Nurse; Lic. No. 256992; Cal. No. 26138

Regents Action Date: 11-Feb-13
Action: Found guilty of professional misconduct Penalty Revocation.
Summary: Licensee was found guilty of having been convicted of Securities Fraud and Conspiracy to Commit Securities and Wire Fraud based on his role as President and Chief Executive Officer of American Healthcare, a publicly traded corporation engaged in the business of dispensing prescription drugs, fraudulently increased the demand for common stock in American Healthcare by issuing false and misleading press releases about the company's earnings and activities.

DARLENE ANN WHITNEY; DELMAR, NY

Profession: Registered Professional Nurse; Lic. No. 471028; Cal. No. 26388

Regents Action Date: February 11, 2013
Action: Application for consent order granted Penalty agreed upon 2 month actual suspension, 10 month stayed suspension, 1 year probation.
Summary: Licensee did not contest the charge of having been convicted of Petit Larceny.

DARLENE ANN WHITNEY; DELMAR, NY

Profession: Registered Professional Nurse; Lic. No. 471028; Cal. No. 26388

Regents Action Date: 11-Feb-13
Action: Application for consent order granted Penalty agreed upon 2 month actual suspension, 10 month stayed suspension, 1 year probation.
Summary: Licensee did not contest the charge of having been convicted of Petit Larceny.

Pharmacy

VISHAL R PATEL; NEW YORK, NY

Profession: Pharmacist; Lic. No. 055379; Cal. No. 26539

Regents Action Date: February 11, 2013
Action: Application for consent order granted Penalty agreed upon 2 year stayed suspension, 2 years probation, $5,000 fine.
Summary: Licensee admitted to the charge that in filling a prescription calling for medroxyprogesterone 2.5 mg., he instead dispensed methotrexate 2.5 mg., a powerful and potentially dangerous medication, to the patient.

VISHAL R PATEL; NEW YORK, NY

Profession: Pharmacist; Lic. No. 055379; Cal. No. 26539

Regents Action Date: 11-Feb-13
Action: Application for consent order granted Penalty agreed upon 2 year stayed suspension, 2 years probation, $5,000 fine.
Summary: Licensee admitted to the charge that in filling a prescription calling for medroxyprogesterone 2.5 mg., he instead dispensed methotrexate 2.5 mg., a powerful and potentially dangerous medication, to the patient.

RAO V VEERAMACHANENI; BROOKLYN, NY

Profession: Pharmacist; Lic. No. 029970; Cal. No. 26530

Regents Action Date: February 11, 2013
Action: Application to surrender license granted.
Summary: Licensee did not contest the allegations that, between January 1, 2004 and March 30, 2009, he submitted, and caused to be submitted, claims to Medicaid for prescription drugs that were never dispensed and submitted, and caused to be submitted, claims to Medicaid for prescription drugs that were diverted prescription drugs from lawful distribution.

RAO V VEERAMACHANENI; BROOKLYN, NY

Profession: Pharmacist; Lic. No. 029970; Cal. No. 26530

Regents Action Date: 11-Feb-13
Action: Application to surrender license granted.
Summary: Licensee did not contest the allegations that, between January 1, 2004 and March 30, 2009, he submitted, and caused to be submitted, claims to Medicaid for prescription drugs that were never dispensed and submitted, and caused to be submitted, claims to Medicaid for prescription drugs that were diverted prescription drugs from lawful distribution.

Podiatry

THOMAS BARBARO; NEW HYDE PARK, NY

Profession: Podiatrist; Lic. No. 004360; Cal. No. 24726

Regents Action Date: February 11, 2013
Action: Application for consent order granted Penalty agreed upon 2 year stayed suspension, 2 years probation, $10,000 fine.
Summary: Licensee admitted to the charge that, at the request of minor patient's parent, he sutured a four-inch, deep laceration on said patient's left index finger administered local anesthesia thereto and prescribed the antibiotic Duricef therefor.

THOMAS BARBARO; NEW HYDE PARK, NY

Profession: Podiatrist; Lic. No. 004360; Cal. No. 24726

Regents Action Date: 11-Feb-13
Action: Application for consent order granted Penalty agreed upon 2 year stayed suspension, 2 years probation, $10,000 fine.
Summary: Licensee admitted to the charge that, at the request of minor patient's parent, he sutured a four-inch, deep laceration on said patient's left index finger administered local anesthesia thereto and prescribed the antibiotic Duricef therefor.

JOHN DESTEFANO; WHITESTONE, NY

Profession: Podiatrist; Lic. No. 006355; Cal. No. 26430

Regents Action Date: February 11, 2013
Action: Application for consent order granted Penalty agreed upon 1 month actual suspension, 23 month stayed suspension, 24 months probation, $3,000 fine.
Summary: Licensee admitted to the charge that, not having his own blank prescription forms with him to write a prescription for a narcotic pain medication for a friend, which prescription he was otherwise authorized to issue, he used another podiatrist's prescription form, forging her signature to the form.

JOHN DESTEFANO; WHITESTONE, NY

Profession: Podiatrist; Lic. No. 006355; Cal. No. 26430

Regents Action Date: 11-Feb-13
Action: Application for consent order granted Penalty agreed upon 1 month actual suspension, 23 month stayed suspension, 24 months probation, $3,000 fine.
Summary: Licensee admitted to the charge that, not having his own blank prescription forms with him to write a prescription for a narcotic pain medication for a friend, which prescription he was otherwise authorized to issue, he used another podiatrist's prescription form, forging her signature to the form.

THOMAS BARBARO DPM PC; NEW HYDE PARK, NY

Profession: Professional Service Corporation; Cal. No. 26282

Regents Action Date: February 11, 2013
Action: Application for consent order granted Penalty agreed upon $10,000 fine payable within 6 months.
Summary: Respondent admitted to the charge that, at the request of minor patient's parent, it?s member sutured a four-inch, deep laceration on said patient's left index finger administered local anesthesia thereto and prescribed the antibiotic Duricef therefor.

THOMAS BARBARO DPM PC; NEW HYDE PARK, NY

Profession: Professional Service Corporation; Cal. No. 26282

Regents Action Date: 11-Feb-13
Action: Application for consent order granted Penalty agreed upon $10,000 fine payable within 6 months.
Summary: Respondent admitted to the charge that, at the request of minor patient's parent, it?s member sutured a four-inch, deep laceration on said patient's left index finger administered local anesthesia thereto and prescribed the antibiotic Duricef therefor.

Public Accountancy

JAMES CRAIG TAYLOR (A/K/A TIETZ JAMES CRAIG); HAUPPAUGE, NY

Profession: Certified Public Accountant; Lic. No. 048851; Cal. No. 26461

Regents Action Date: February 11, 2013
Action: Application for consent order granted Penalty agreed upon 1 year stayed suspension, 1 year probation, $750 fine.
Summary: Licensee admitted to the charge of having been convicted of Reckless Endangerment in the 2nd Degree, a class A misdemeanor.

JAMES CRAIG TAYLOR (A/K/A TIETZ JAMES CRAIG); HAUPPAUGE, NY

Profession: Certified Public Accountant; Lic. No. 048851; Cal. No. 26461

Regents Action Date: 11-Feb-13
Action: Application for consent order granted Penalty agreed upon 1 year stayed suspension, 1 year probation, $750 fine.
Summary: Licensee admitted to the charge of having been convicted of Reckless Endangerment in the 2nd Degree, a class A misdemeanor.

January 2013

Land Surveying

NICHOLAS JOHN YOUNG JR; DANSVILLE, NY

Profession: Land Surveyor; Lic. No. 049830; Cal. No. 26321

Regents Action Date: January 15, 2013
Action: Application for consent order granted Penalty agreed upon 1 year suspension, 1 year probation to commence upon return to practice, $500 fine payable within six months.
Summary: Licensee admitted to the charge of having been convicted of Endangering the Welfare of a Child.

NICHOLAS JOHN YOUNG JR; DANSVILLE, NY

Profession: Land Surveyor; Lic. No. 049830; Cal. No. 26321

Regents Action Date: 15-Jan-13
Action: Application for consent order granted Penalty agreed upon 1 year suspension, 1 year probation to commence upon return to practice, $500 fine payable within six months.
Summary: Licensee admitted to the charge of having been convicted of Endangering the Welfare of a Child.

Massage Therapy

ROSS MICHAEL HOWARD; NEW YORK, NY

Profession: Massage Therapist; Lic. No. 009037; Cal. No. 26371

Regents Action Date: January 15, 2013
Action: Application for consent order granted Penalty agreed upon 2 year stayed suspension, 2 years probation, $1,000 fine.
Summary: Licensee admitted to the charge of having been convicted of Criminal Possession of a Controlled Substance in the 7th Degree, a class A misdemeanor.

ROSS MICHAEL HOWARD; NEW YORK, NY

Profession: Massage Therapist; Lic. No. 009037; Cal. No. 26371

Regents Action Date: 15-Jan-13
Action: Application for consent order granted Penalty agreed upon 2 year stayed suspension, 2 years probation, $1,000 fine.
Summary: Licensee admitted to the charge of having been convicted of Criminal Possession of a Controlled Substance in the 7th Degree, a class A misdemeanor.

Nursing

STANLEY ABERNATHY; CALVERTON, NY

Profession: Registered Professional Nurse; Lic. No. 530047; Cal. No. 26372

Regents Action Date: January 15, 2013
Action: Application for consent order granted Penalty agreed upon 6 month actual suspension, 18 month stayed suspension, 2 years probation.
Summary: Licensee admitted to the charge of having been convicted of Petit Larceny and Falsifying Business Records in the 2nd Degree, class A misdemeanors.

STANLEY ABERNATHY; CALVERTON, NY

Profession: Registered Professional Nurse; Lic. No. 530047; Cal. No. 26372

Regents Action Date: 15-Jan-13
Action: Application for consent order granted Penalty agreed upon 6 month actual suspension, 18 month stayed suspension, 2 years probation.
Summary: Licensee admitted to the charge of having been convicted of Petit Larceny and Falsifying Business Records in the 2nd Degree, class A misdemeanors.

YVEANNE ABERNATHY; CALVERTON, NY

Profession: Registered Professional Nurse; Lic. No. 423173; Cal. No. 26412 26413

Regents Action Date: January 15, 2013
Action: Application to surrender licenses granted.
Summary: Licensee admitted to the charge of having been convicted of Petit Larceny, a class A misdemeanor.

YVEANNE ABERNATHY; CALVERTON, NY

Profession: Licensed Practical Nurse; Lic. No. 206129; Cal. No. 26412 26413

Regents Action Date: January 15, 2013
Action: Application to surrender licenses granted.
Summary: Licensee admitted to the charge of having been convicted of Petit Larceny, a class A misdemeanor.