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 2021
Nursing
KATHLEEN S CARDEGNA (A/K/A KLEIN KATHLEEN S); CANANDAIGUA, NY
Profession: Nurse Practitioner In Psychiatry; Cert. No. 400550; Cal. No. 32064 32065
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 failing to complete progress notes in patient files.
AMANDA LEA CICHY; SCHENECTADY, NY
Profession: Licensed Practical Nurse; Lic. No. 303601; Cal. No. 31974
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 failure to complete weekly skin care assessment reports and failure to review treatment administration records.
FRANCIS CHARLES DEMARCO III (A/K/A DEMARCO FRANCIS); GERMANTOWN, NY
Profession: Licensed Practical Nurse; Lic. No. 324801; Cal. No. 31942
Action: Application for consent order granted Penalty agreed upon 1 month actual suspension, 23 months stayed suspension, 2 years probation, $500 fine.
Summary: Licensee admitted to the charge of having been convicted of Simple Assault in Pennsylvania.
WENDI S GONZALES; TWIN FALLS, ID
Profession: Registered Professional Nurse; Lic. No. 729829; Cal. No. 31971
Action: Application to surrender license granted.
Summary: Licensee did not contest the charge of submitting documents, which contained false information, in support of an application for licensure to practice nursing in the United States Virgin Islands.
PAUL ANTHONY GOODWIN (A/K/A GOODWIN PAUL); SYRACUSE, NY
Profession: Registered Professional Nurse; Lic. No. 605207; Cal. No. 32047
Action: Application for consent order granted Penalty agreed upon Indefinite actual suspension for no less than 1 month and until fit to practice, upon return to practice, 2 years probation, $500 fine.
Summary: Licensee admitted to the charge of having been convicted of Prohibited Acts.
SHERI M GORDON (A/K/A FULLER SHERI M, FULLER SHERI MARIE, FULLER SHERI); GRANVILLE, NY
Profession: Registered Professional Nurse; Lic. No. 672144; Cal. No. 31878 31879
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 charges of giving a deceptive answer to a co-worker when confronted with an altered CPR card in the State of Vermont and falsely stating on her New York State nursing registration renewal applications that a licensing or disciplinary authority had not disciplined her and that a hospital or licensed facility had not restricted or terminated her employment or privileges.
SHERI MARIE GORDON (A/K/A FULLER SHERI MARIE); GRANVILLE, NY
Profession: Licensed Practical Nurse; Lic. No. 294167; Cal. No. 31878 31879
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 charges of giving a deceptive answer to a co-worker when confronted with an altered CPR card in the State of Vermont and falsely stating on her New York State nursing registration renewal applications that a licensing or disciplinary authority had not disciplined her and that a hospital or licensed facility had not restricted or terminated her employment or privileges.
AMY L HISSIGER (A/K/A PAVONE AMY L); RONKONKOMA, NY
Profession: Registered Professional Nurse; Lic. No. 569801; Cal. No. 32007
Action: Application for consent order granted Penalty agreed upon 1 month actual suspension, 23 months stayed suspension, 2 years probation.
Summary: Licensee admitted to the charge of having been convicted of Petit Larceny Criminal Possession of a Controlled Substance in the 7th Degree and Petit Larceny all class A misdemeanors.
ANNE MARIE LEONE; AUBURN, NY
Profession: Registered Professional Nurse; Lic. No. 472412; Cal. No. 31890
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 charges of having been convicted of Petit Larceny and creating false entries.
JACQUELINE ANN PORTER (A/K/A MCCOURT JACQUELINE ANN, MCCOURT JACQUELINE); SOMERSWORTH, NH
Profession: Registered Professional Nurse; Lic. No. 552390; Cal. No. 32128
Action: Application for consent order granted Penalty agreed upon Indefinite actual suspension until fit to practice, upon return to practice in New York State, 2 years probation, $500 fine.
Summary: Licensee did not contest the charge of diverting controlled substances in the State of New Hampshire.
CHRISTINE RODRIGUEZ (A/K/A HENGEL CHRISTINE); NEWBURGH, NY
Profession: Licensed Practical Nurse; Lic. No. 190583; Cal. No. 32004 32005
Action: Application for consent order granted Penalty agreed upon Indefinite actual suspension for no less than 1 year and until fit to practice, upon return to practice, 2 years probation, $500 fine.
Summary: Licensee admitted to the charge of having been convicted of Driving While Intoxicated.
CHRISTINE RODRIGUEZ (A/K/A HENGEL CHRISTINE); NEWBURGH, NY
Profession: Registered Professional Nurse; Lic. No. 396979; Cal. No. 32004 32005
Action: Application for consent order granted Penalty agreed upon Indefinite actual suspension for no less than 1 year and until fit to practice, upon return to practice, 2 years probation, $500 fine.
Summary: Licensee admitted to the charge of having been convicted of Driving While Intoxicated.
TERRI LYNN VITALE; ONEONTA, NY
Profession: Licensed Practical Nurse; Lic. No. 307165; Cal. No. 31904
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 did not contest the charge of medication administration errors.
Pharmacy
ALEXANDER INFUSION, LLC; NEW HYDE PARK, NY
Profession: Pharmacy; Reg. No. 023601; Cal. No. 31896
Action: Application for consent order granted Penalty agreed upon $10,000 fine.
Summary: Registrant did not contest the charge of using technicians to compound ingredients.
MADELINE MARIA MANESSIS-KALOUDIS (A/K/A MANESSIS MADELINE MARIA); BAYSIDE, NY
Profession: Pharmacist; Lic. No. 045707; Cal. No. 31933
Action: Application for consent order granted Penalty agreed upon 1 month actual suspension, 23 months stayed suspension, 2 years probation, $1,500 fine.
Summary: Licensee did not contest the charge of incorrectly packaging the prescription orders for two different patients by placing the wrong name on the outside of each patient?s pickup bag, resulting in one patient receiving incorrect medications.
JOSEPH T STANILEWICZ; STATEN ISLAND, NY
Profession: Pharmacist; Lic. No. 037590; Cal. No. 31897
Action: Application for consent order granted Penalty agreed upon $7,500 fine.
Summary: Licensee did not contest the charge of using technicians to compound ingredients.
Public Accountancy
ALBERT BENJAMIN VESPOLI; OLD BRIDGE, NJ
Profession: Certified Public Accountant; Lic. No. 060144; Cal. No. 32126
Action: Application for consent order granted Penalty agreed upon 3 months actual suspension, 21 months stayed suspension, 2 years probation.
Summary: Licensee admitted to the charge of having been convicted of Stalking in the 3rd Degree, a class A misdemeanor.
Veterinary Medicine
MERCEDES JOSEPHINE LAPP; STANDFORDVILLE, NY
Profession: Veterinary Technician; Lic. No. 007237; Cal. No. 31947
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 Harassment in the 1st Degree, a misdemeanor.
December 2020
Creative Arts Therapy
JENNIFER M SCOTT (A/K/A MAURO JENNIFER M);
Profession: Creative Arts Therapist; Lic. No. 000073; Cal. No. 32210
Action: Application to surrender license granted.
Summary: Licensee admitted to the charge of developing a friendship with a patient outside of therapy and failing to maintain accurate records.
Landscape Architecture
THOMAS MICHAEL HARTEN; FORT SALONGA, NY
Profession: Landscape Architect; Lic. No. 002108; Cal. No. 31824
Action: Application for consent order granted Penalty agreed upon 2 years stayed suspension, 2 years probation, $1,500 fine.
Summary: Licensee did not contest the charge of willfully failing to comply with the mandatory continuing education requirements to be registered to practice as a landscape architect.
Massage Therapy
JOHN ROBERT MCENERNEY; WYNANTSKILL, NY
Profession: Massage Therapist; Lic. No. 026134; Cal. No. 31699
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 Attempted Offering a False Instrument for Filing in the 2nd Degree.
Nursing
AMANDA MARIE BISHOP (A/K/A BISHOP AMANDA M); ALPINE, NY
Profession: Licensed Practical Nurse; Lic. No. 285441; Cal. No. 31944
Action: Application for consent order granted Penalty agreed upon Indefinite actual suspension until mentally and physically fit to practice, upon return to practice, 2 years probation, $500 fine.
Summary: Licensee did not contest the charge of practicing the profession with moral unfitness.
TOSHA MEDLIN BRILES; HIGH POINT, NC
Profession: Registered Professional Nurse; Lic. No. 585941; Cal. No. 32242
Action: Application to surrender license granted.
Summary: Licensee admitted to the charge of delegating nursing responsibilities to an unlicensed staff member in the State of North Carolina.
MARGARET ROSE BULLIS (A/K/A GOLDBAR MARGARET ROSE); WALTON, NY
Profession: Licensed Practical Nurse; Lic. No. 269273; Cal. No. 31911 31912
Action: Application for consent order granted Penalty agreed upon 2 years stayed suspension, 2 years probation, $500 fine.
Summary: Licensee did not contest charges of having been convicted of Issuing a Bad Check and improperly wasting medication.
MARGARET ROSE BULLIS (A/K/A GOLDBAR MARGARET ROSE, GOLDBAR MARGARET R); WALTON, NY
Profession: Registered Professional Nurse; Lic. No. 648459; Cal. No. 31911 31912
Action: Application for consent order granted Penalty agreed upon 2 years stayed suspension, 2 years probation, $500 fine.
Summary: Licensee did not contest charges of having been convicted of Issuing a Bad Check and improperly wasting medication.
CAMILLE DESERAY COSME (A/K/A COSME CAMILLE D); NEWBURGH, NY
Profession: Licensed Practical Nurse; Lic. No. 301543; Cal. No. 31858
Action: Application for consent order granted Penalty agreed upon 3 months actual suspension, 21 months stayed suspension, 2 years probation, $2,500 fine.
Summary: Licensee admitted to the charge of conduct in the profession which evidences moral unfitness.
BRIDGETTE D CRAWFORD; BUFFALO, NY
Profession: Registered Professional Nurse; Lic. No. 508940; Cal. No. 31873 31828
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 violating section 2803-d of the New York State Public Health Law.
BRIDGETTE D CRAWFORD; BUFFALO, NY
Profession: Licensed Practical Nurse; Lic. No. 259703; Cal. No. 31873 31828
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 violating section 2803-d of the New York State Public Health Law.
CRYSTAL LYNN CULBERT (A/K/A EMERSON CRYSTAL LYNN); WELLSVILLE, NY
Profession: Licensed Practical Nurse; Lic. No. 277487; Cal. No. 31955 31956
Action: Application for consent order granted Penalty agreed upon Indefinite actual suspension for no less than 3 months and until fit to practice, upon return to practice, 2 years probation, $500 fine.
Summary: Licensee admitted to the charge of violating a term of probation imposed by the Board of Regents.
CRYSTAL LYNN CULBERT (A/K/A CULBERT CRYSTAL); WELLSVILLE, NY
Profession: Registered Professional Nurse; Lic. No. 595123; Cal. No. 31955 31956
Action: Application for consent order granted Penalty agreed upon Indefinite actual suspension for no less than 3 months and until fit to practice, upon return to practice, 2 years probation, $500 fine.
Summary: Licensee admitted to the charge of violating a term of probation imposed by the Board of Regents.