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 2004

Nursing

DAVID J MEYERS; TROY, NY

Profession: Licensed Practical Nurse; Lic. No. 248167; Cal. No. 21150

Regents Action Date: February 23, 2004
Action: Application for consent order granted Penalty agreed upon Suspension for no less than 2 years and until terminated as set forth in consent order application - upon termination of suspension, probation 2 years to commence upon return to practice.
Summary: Licensee admitted to the charge of having been convicted of Criminal Contempt in the 2nd Degree, a class A misdemeanor, and admitted to the charge of violating a term of probation imposed by the Board of Regents.

DAVID J MEYERS; TROY, NY

Profession: Licensed Practical Nurse; Lic. No. 248167; Cal. No. 21150

Regents Action Date: 23-Feb-04
Action: Application for consent order granted Penalty agreed upon Suspension for no less than 2 years and until terminated as set forth in consent order application - upon termination of suspension, probation 2 years to commence upon return to practice.
Summary: Licensee admitted to the charge of having been convicted of Criminal Contempt in the 2nd Degree, a class A misdemeanor, and admitted to the charge of violating a term of probation imposed by the Board of Regents.

PATRICIA M MEYERS; BROOKLYN, NY

Profession: Registered Professional Nurse; Lic. No. 309908; Cal. No. 21193

Regents Action Date: February 23, 2004
Action: Application for consent order granted Penalty agreed upon 1 year suspension, execution of suspension stayed, probation 1 year, $750 fine.
Summary: Licensee admitted to the charge of administering 1/2 a Xanax .25mg to a patient to quiet the patient when there was no physician's order for the patient to receive the drug.

PATRICIA M MEYERS; BROOKLYN, NY

Profession: Registered Professional Nurse; Lic. No. 309908; Cal. No. 21193

Regents Action Date: 23-Feb-04
Action: Application for consent order granted Penalty agreed upon 1 year suspension, execution of suspension stayed, probation 1 year, $750 fine.
Summary: Licensee admitted to the charge of administering 1/2 a Xanax .25mg to a patient to quiet the patient when there was no physician's order for the patient to receive the drug.

KRISTINE A PASCALE (A/K/A SCHENK KRISTINE ANN); BRUNSWICK, NY

Profession: Licensed Practical Nurse; Lic. No. 222470; Cal. No. 21142

Regents Action Date: February 23, 2004
Action: Application for consent order granted Penalty agreed upon 2 year suspension, execution of suspension stayed, probation 2 years to commence upon return to practice in New York State, $250 fine.
Summary: Licensee did not contest the charge of committing documentation errors.

KRISTINE A PASCALE (A/K/A SCHENK KRISTINE ANN); BRUNSWICK, NY

Profession: Licensed Practical Nurse; Lic. No. 222470; Cal. No. 21142

Regents Action Date: 23-Feb-04
Action: Application for consent order granted Penalty agreed upon 2 year suspension, execution of suspension stayed, probation 2 years to commence upon return to practice in New York State, $250 fine.
Summary: Licensee did not contest the charge of committing documentation errors.

MAGALIE R REMY; BROOKLYN, NY

Profession: Registered Professional Nurse; Lic. No. 365930; Cal. No. 19697 19698

Regents Action Date: February 23, 2004
Action: Found guilty of professional misconduct Penalty 2 year suspension, execution of last 18 months of suspension stayed, probation 2 years, 100 hours of public service.
Summary: Licensee was found guilty of willful physical and verbal abuse of patients.

MAGALIE R REMY; BROOKLYN, NY

Profession: Licensed Practical Nurse; Lic. No. 167444; Cal. No. 19697 19698

Regents Action Date: February 23, 2004
Action: Found guilty of professional misconduct Penalty 2 year suspension, execution of last 18 months of suspension stayed, probation 2 years, 100 hours of public service.
Summary: Licensee was found guilty of willful physical and verbal abuse of patients.

MAGALIE R REMY; BROOKLYN, NY

Profession: Licensed Practical Nurse; Lic. No. 167444; Cal. No. 19697 19698

Regents Action Date: 23-Feb-04
Action: Found guilty of professional misconduct Penalty 2 year suspension, execution of last 18 months of suspension stayed, probation 2 years, 100 hours of public service.
Summary: Licensee was found guilty of willful physical and verbal abuse of patients.

MAGALIE R REMY; BROOKLYN, NY

Profession: Registered Professional Nurse; Lic. No. 365930; Cal. No. 19697 19698

Regents Action Date: 23-Feb-04
Action: Found guilty of professional misconduct Penalty 2 year suspension, execution of last 18 months of suspension stayed, probation 2 years, 100 hours of public service.
Summary: Licensee was found guilty of willful physical and verbal abuse of patients.

CHARLES FRANCIS SATTERLEY JR; BELLPORT, NY

Profession: Licensed Practical Nurse; Lic. No. 230589; Cal. No. 21114 21115

Regents Action Date: February 23, 2004
Action: Application for consent order granted Penalty agreed upon Suspension until terminated as set forth in consent order application - upon termination of suspension, probation 2 years.
Summary: Licensee admitted to the charge of diverting quantities of a controlled substance while working as a nurse.

CHARLES FRANCIS SATTERLEY JR; BELLPORT, NY

Profession: Registered Professional Nurse; Lic. No. 520260; Cal. No. 21114 21115

Regents Action Date: February 23, 2004
Action: Application for consent order granted Penalty agreed upon Suspension until terminated as set forth in consent order application - upon termination of suspension, probation 2 years.
Summary: Licensee admitted to the charge of diverting quantities of a controlled substance while working as a nurse.

CHARLES FRANCIS SATTERLEY JR; BELLPORT, NY

Profession: Licensed Practical Nurse; Lic. No. 230589; Cal. No. 21114 21115

Regents Action Date: 23-Feb-04
Action: Application for consent order granted Penalty agreed upon Suspension until terminated as set forth in consent order application - upon termination of suspension, probation 2 years.
Summary: Licensee admitted to the charge of diverting quantities of a controlled substance while working as a nurse.

CHARLES FRANCIS SATTERLEY JR; BELLPORT, NY

Profession: Registered Professional Nurse; Lic. No. 520260; Cal. No. 21114 21115

Regents Action Date: 23-Feb-04
Action: Application for consent order granted Penalty agreed upon Suspension until terminated as set forth in consent order application - upon termination of suspension, probation 2 years.
Summary: Licensee admitted to the charge of diverting quantities of a controlled substance while working as a nurse.

MICHELLE KATHLEEN SCHUTT; LEROY, NY

Profession: Registered Professional Nurse; Lic. No. 488094; Cal. No. 21287

Regents Action Date: February 23, 2004
Action: Application to surrender license granted.
Summary: Licensee did not contest the charge of diverting Dilaudid for her own use.

MICHELLE KATHLEEN SCHUTT; LEROY, NY

Profession: Registered Professional Nurse; Lic. No. 488094; Cal. No. 21287

Regents Action Date: 23-Feb-04
Action: Application to surrender license granted.
Summary: Licensee did not contest the charge of diverting Dilaudid for her own use.

JOAN SCOTT; RENO, NV

Profession: Licensed Practical Nurse; Lic. No. 226763; Cal. No. 21279

Regents Action Date: February 23, 2004
Action: Application for consent order granted Penalty agreed upon 1 year suspension, probation 2 years to commence when return to practice.
Summary: Licensee admitted to the charge of having been found guilty of professional misconduct by the Nevada State Board of Nursing (violation of prior disciplinary agreement).

JOAN SCOTT; RENO, NV

Profession: Licensed Practical Nurse; Lic. No. 226763; Cal. No. 21279

Regents Action Date: 23-Feb-04
Action: Application for consent order granted Penalty agreed upon 1 year suspension, probation 2 years to commence when return to practice.
Summary: Licensee admitted to the charge of having been found guilty of professional misconduct by the Nevada State Board of Nursing (violation of prior disciplinary agreement).

CECILE M SEIFERT (A/K/A HOJNICKI CECILE MARIE); BUFFALO, NY

Profession: Licensed Practical Nurse; Lic. No. 188860; Cal. No. 20340 20339

Regents Action Date: February 23, 2004
Action: Application to surrender licenses granted.
Summary: Licensee did not contest the charge of failing to administer insulin as prescribed for two patients, failing to properly transcribe a physician's order, and failing to properly assess and monitor the infusion of an intravenous dose of potassium.

CECILE M SEIFERT (A/K/A HOJNICKI CECILE M); BUFFALO, NY

Profession: Registered Professional Nurse; Lic. No. 401746; Cal. No. 20340 20339

Regents Action Date: February 23, 2004
Action: Application to surrender licenses granted.
Summary: Licensee did not contest the charge of failing to administer insulin as prescribed for two patients, failing to properly transcribe a physician's order, and failing to properly assess and monitor the infusion of an intravenous dose of potassium.

CECILE M SEIFERT (A/K/A HOJNICKI CECILE M); BUFFALO, NY

Profession: Registered Professional Nurse; Lic. No. 401746; Cal. No. 20340 20339

Regents Action Date: 23-Feb-04
Action: Application to surrender licenses granted.
Summary: Licensee did not contest the charge of failing to administer insulin as prescribed for two patients, failing to properly transcribe a physician's order, and failing to properly assess and monitor the infusion of an intravenous dose of potassium.

CECILE M SEIFERT (A/K/A HOJNICKI CECILE MARIE); BUFFALO, NY

Profession: Licensed Practical Nurse; Lic. No. 188860; Cal. No. 20340 20339

Regents Action Date: 23-Feb-04
Action: Application to surrender licenses granted.
Summary: Licensee did not contest the charge of failing to administer insulin as prescribed for two patients, failing to properly transcribe a physician's order, and failing to properly assess and monitor the infusion of an intravenous dose of potassium.

KATHRYN MARGARET SHERIDAN (A/K/A GIRVIN KATHRYN MARGARET); ROCHESTER, NY

Profession: Registered Professional Nurse; Lic. No. 506235; Cal. No. 21170

Regents Action Date: February 23, 2004
Action: Application for consent order granted Penalty agreed upon 1 year suspension, execution of suspension stayed, probation 1 year, $500 fine.
Summary: Licensee did not contest the charge of withdrawing Dilaudid from a Pyxis machine for patients for whom there was no written physician order.

KATHRYN MARGARET SHERIDAN (A/K/A GIRVIN KATHRYN MARGARET); ROCHESTER, NY

Profession: Registered Professional Nurse; Lic. No. 506235; Cal. No. 21170

Regents Action Date: 23-Feb-04
Action: Application for consent order granted Penalty agreed upon 1 year suspension, execution of suspension stayed, probation 1 year, $500 fine.
Summary: Licensee did not contest the charge of withdrawing Dilaudid from a Pyxis machine for patients for whom there was no written physician order.

ARLETHIA SMITH (A/K/A DELRIO ARLETHIA); SYRACUSE, NY

Profession: Licensed Practical Nurse; Lic. No. 257684; Cal. No. 20922

Regents Action Date: February 23, 2004
Action: Application for consent order granted Penalty agreed upon Suspension in certain area until terminated as set forth in consent order application, probation 2 years, $250 fine.
Summary: Licensee admitted to the charge of making a medication error.

Pharmacy

SHELDON NORMAN ERDMAN; MIDDLE ISLAND, NY

Profession: Pharmacist; Lic. No. 035715; Cal. No. 21232

Regents Action Date: February 23, 2004
Action: Application for consent order granted Penalty agreed upon 24 month suspension, execution of last 23 months of suspension stayed, probation 2 years, $2,500 fine.
Summary: Licensee admitted to the charge of filling prescriptions for narcotics that had not been authorized.

SHELDON NORMAN ERDMAN; MIDDLE ISLAND, NY

Profession: Pharmacist; Lic. No. 035715; Cal. No. 21232

Regents Action Date: 23-Feb-04
Action: Application for consent order granted Penalty agreed upon 24 month suspension, execution of last 23 months of suspension stayed, probation 2 years, $2,500 fine.
Summary: Licensee admitted to the charge of filling prescriptions for narcotics that had not been authorized.

GUL PHARMACY INC.; BROOKLYN, NY

Profession: Pharmacy; Reg. No. 018421; Cal. No. 20851

Regents Action Date: February 23, 2004
Action: Application to surrender registration granted.
Summary: Respondent did not contest the charge of holding outdated drugs for sale, failing to maintain a current DEA inventory of controlled drugs, failing to document refills and permitting an unlicensed person to dispense drugs.

GUL PHARMACY INC.; BROOKLYN, NY

Profession: Pharmacy; Reg. No. 018421; Cal. No. 20851

Regents Action Date: 23-Feb-04
Action: Application to surrender registration granted.
Summary: Respondent did not contest the charge of holding outdated drugs for sale, failing to maintain a current DEA inventory of controlled drugs, failing to document refills and permitting an unlicensed person to dispense drugs.

JAGADEESH GUMMELLA; KEASBEY, NJ

Profession: Pharmacist; Lic. No. 047742; Cal. No. 21159

Regents Action Date: February 23, 2004
Action: Application for consent order granted Penalty agreed upon 1 year suspension, execution of suspension stayed, probation 1 year, $1,500 fine.
Summary: Licensee did not contest the charge of dispensing Prednisone, a prescription-required steroid medication, instead of Pyridoxine, the over-the-counter vitamin that had been prescribed for a twelve-year-old patient.