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 2021

Land Surveying

VINCENT MARIO TEUTONICO; STATEN ISLAND, NY

Profession: Land Surveyor; Lic. No. 050307; Cal. No. 31918

Regents Action Date: February 08, 2021
Action: Application for consent order granted Penalty agreed upon 2 years stayed suspension, 2 years probation, $2,500 fine.
Summary: Licensee did not contest the charge of receiving fees from a third party in connection with his performance of professional services.

Massage Therapy

REBECCA LYNN JUSTICE; ROCHESTER, NY

Profession: Massage Therapist; Lic. No. 027762; Cal. No. 32079

Regents Action Date: February 08, 2021
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 Petit Larceny.

Mental Health Practitioner

ROBERT ERIC SCHANTZ; ROCHESTER, NY

Profession: Mental Health Counselor; Lic. No. 005168; Cal. No. 32018

Regents Action Date: February 08, 2021
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 practicing the profession with moral unfitness.

Nursing

JUNY BOSTIC; BROOKLYN, NY

Profession: Registered Professional Nurse; Lic. No. 378355; Cal. No. 32067 32068

Regents Action Date: February 08, 2021
Action: Application for consent order granted Penalty agreed upon 6 months actual suspension, 18 months stayed suspension, 2 years probation, $500 fine.
Summary: Licensee admitted to charges of failing to disclose on her New York re-registration application forms that she had been disciplined by another licensing authority and had a criminal conviction and of having been convicted of Possession of a Controlled Substance, a felony, in the State of Florida.

JUNY Y BOSTIC; BROOKLYN, NY

Profession: Licensed Practical Nurse; Lic. No. 176857; Cal. No. 32067 32068

Regents Action Date: February 08, 2021
Action: Application for consent order granted Penalty agreed upon 6 months actual suspension, 18 months stayed suspension, 2 years probation, $500 fine.
Summary: Licensee admitted to charges of failing to disclose on her New York re-registration application forms that she had been disciplined by another licensing authority and had a criminal conviction and of having been convicted of Possession of a Controlled Substance, a felony, in the State of Florida.

LISA ANN BRUZZI (A/K/A GODINO LISA); MANALAPAN, NJ

Profession: Licensed Practical Nurse; Lic. No. 135050; Cal. No. 32163 32164

Regents Action Date: February 08, 2021
Action: Application for consent order granted Penalty agreed upon 2 months actual suspension, 22 months stayed suspension, upon return to practice in New York State, 2 years probation, $500 fine.
Summary: Licensee admitted to the charge of failing to ensure aides were properly certified and that delegated tasks were satisfactorily performed, and failing to document whether care provided was within the delegated scope, in the State of New Jersey.

LISA ANN BRUZZI (A/K/A GODINO LISA); MANALAPAN, NJ

Profession: Registered Professional Nurse; Lic. No. 329349; Cal. No. 32163 32164

Regents Action Date: February 08, 2021
Action: Application for consent order granted Penalty agreed upon 2 months actual suspension, 22 months stayed suspension, upon return to practice in New York State, 2 years probation, $500 fine.
Summary: Licensee admitted to the charge of failing to ensure aides were properly certified and that delegated tasks were satisfactorily performed, and failing to document whether care provided was within the delegated scope, in the State of New Jersey.

JENNIFER LYNN CLEVELAND (A/K/A CLEVELAND JENNIFER L); ELMIRA, NY

Profession: Licensed Practical Nurse; Lic. No. 294399; Cal. No. 31486 31487

Regents Action Date: February 08, 2021
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.

JENNIFER LYNN CLEVELAND; ELMIRA, NY

Profession: Registered Professional Nurse; Lic. No. 674923; Cal. No. 31486 31487

Regents Action Date: February 08, 2021
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.

COLLEEN G COOK (A/K/A COOK COLLEEN); ROCHESTER, NY

Profession: Licensed Practical Nurse; Lic. No. 297877; Cal. No. 32027

Regents Action Date: February 08, 2021
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 admitted to the charge of administering Seroquel and melatonin to a patient without a medical order.

BECKYLEE GRAY; COOPERSTOWN, NY

Profession: Licensed Practical Nurse; Lic. No. 301768; Cal. No. 32003

Regents Action Date: February 08, 2021
Action: Application for consent order granted Penalty agreed upon 2 years stayed suspension, 2 years probation, $250 fine.
Summary: Licensee admitted to the charge of failure to provide report to nurses on subsequent shift.

ANTHONY HALSTON; LOUDONVILLE, NY

Profession: Licensed Practical Nurse; Lic. No. 188829; Cal. No. 31921 31922

Regents Action Date: February 08, 2021
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 Driving While Intoxicated, a misdemeanor and Driving While Intoxicated, a felony.

ANTHONY JAMES HALSTON; LOUDONVILLE, NY

Profession: Registered Professional Nurse; Lic. No. 410583; Cal. No. 31921 31922

Regents Action Date: February 08, 2021
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 Driving While Intoxicated, a misdemeanor and Driving While Intoxicated, a felony.

CALEY MARIE JANIK; JOHNSON CITY, NY

Profession: Registered Professional Nurse; Lic. No. 693504; Cal. No. 32010

Regents Action Date: February 08, 2021
Action: Application for consent order granted Penalty agreed upon Indefinite actual suspension until fit to practice, upon return to practice, 2 years proabtion, $500 fine.
Summary: Licensee did not contest the charge of medication administration errors.

MELISSA JEAN KOEHLER; THE COLONY, TX

Profession: Registered Professional Nurse; Lic. No. 716213; Cal. No. 32227

Regents Action Date: February 08, 2021
Action: Application for consent order granted Penalty agreed upon 1 year stayed suspension, upon return to practice in New York State, 1 year probation, $500 fine.
Summary: Licensee did not contest the charge of documenting notifying a physician twenty minutes before a neurological event occurred with a patient while practicing in the State of Texas.

MICHELLE NESPICA; MIDDLEBURGH, NY

Profession: Licensed Practical Nurse; Lic. No. 329900; Cal. No. 31876

Regents Action Date: February 08, 2021
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 the charge of having been convicted of Criminal Possession of Stolen Property in the 5th Degree.

YRANISE PIERRE; BROOKLYN, NY

Profession: Registered Professional Nurse; Lic. No. 610672; Cal. No. 32088

Regents Action Date: February 08, 2021
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 properly document home care visits to patients.

MONTRICE NEGINA PITTER; MOUNT VERNON, NY

Profession: Licensed Practical Nurse; Lic. No. 329112; Cal. No. 32092

Regents Action Date: February 08, 2021
Action: Application for consent order granted Penalty agreed upon 3 months actual suspension, 21 months stayed suspension, 2 years probation, $250 fine.
Summary: Licensee did not contest the charge of failing to conduct nursing rounds every two hours during her shift and not having any contact with 16 of the 40 residents assigned to her.

NICOLE LOIS RICE; YAKIMA, WA

Profession: Registered Professional Nurse; Lic. No. 717896; Cal. No. 31720

Regents Action Date: February 08, 2021
Action: Application for consent order granted Penalty agreed upon 1 year stayed suspension, upon return to practice in New York State, 1 year probation, $500 fine.
Summary: Licensee did not contest the charge of boundary violations.

SHARON P ROGERS; SPRING HILL, FL

Profession: Registered Professional Nurse; Lic. No. 325995; Cal. No. 31961

Regents Action Date: February 08, 2021
Action: Application for consent order granted Penalty agreed upon 3 months actual suspension, 21 months stayed suspension, upon return to practice in New York State, 2 years probation, $500 fine.
Summary: Licensee did not contest the charge of administering the local anesthetic drug bupivacaine intravenously to a patient without a pump, and without a physician's order, in the State of Florida.

LORRAINE VANESSA SERRA (A/K/A SERRA LORRAINE V); PEARLAND, TX

Profession: Registered Professional Nurse; Lic. No. 646338; Cal. No. 31836

Regents Action Date: February 08, 2021
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 admitted to the charge of medication errors.

MEGAN M SHANAHAN; DEWITT, NY

Profession: Licensed Practical Nurse; Lic. No. 253407; Cal. No. 32116

Regents Action Date: February 08, 2021
Action: Application for consent order granted Penalty agreed upon 1 month actual suspension, 23 months stayed suspension, upon return to practice, 2 years probation, $250 fine.
Summary: Licensee admitted to the charge of failing to provide report to nurses on subsequent shift and leaving facility before end of shift.

NATALIA STIMMER; BRONX, NY

Profession: Registered Professional Nurse; Lic. No. 583731; Cal. No. 32093

Regents Action Date: February 08, 2021
Action: Application for consent order granted Penalty agreed upon 6 months actual suspension, 18 months stayed suspension, 2 years probation.
Summary: Licensee admitted to the charge of repeatedly striking a patient about the head and body with a slipper.

KATHLEEN V STONE; CICERO, NY

Profession: Licensed Practical Nurse; Lic. No. 270703; Cal. No. 30236

Regents Action Date: February 08, 2021
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 charges of stating that her employment had not been terminated and medication administration errors.

KATHLEEN WALSH; BUFFALO, NY

Profession: Registered Professional Nurse; Lic. No. 564664; Cal. No. 31827

Regents Action Date: February 08, 2021
Action: Application for consent order granted Penalty agreed upon 2 years stayed suspension, upon return to practice, 2 years probation.
Summary: Licensee admitted to the charge of having been convicted of Falsifying Business Record in the 2nd Degree.

Occupational Therapy

JOELLE KRISTENE DREGER (A/K/A HUTSCHENREUTER JOELLE KRISTENE); BUFFALO, NY

Profession: Occupational Therapist; Lic. No. 020991; Cal. No. 31986

Regents Action Date: February 08, 2021
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 been convicted of Assault in the 3rd Degree.

Pharmacy

DAVID A ADSIT; SAUQUOIT, NY

Profession: Pharmacist; Lic. No. 033178; Cal. No. 32102

Regents Action Date: February 08, 2021
Action: Application for consent order granted Penalty agreed upon Censure and reprimand, 1 year probation, $1,000 fine.
Summary: Licensee did not contest charges of failing to maintain repacking records and failing to maintain records in a form which provides ready retrieval of prescriptions.

CHURCH & SCOTT INC.; COOPERSTOWN, NY

Profession: Pharmacy; Reg. No. 021640; Cal. No. 32103

Regents Action Date: February 08, 2021
Action: Application for consent order granted Penalty agreed upon Censure and reprimand, $1,500 fine.
Summary: Registrant did not contest the charge of failing to maintain repacking records.

Physical Therapy

ALAA ELDIN MANSOUR HASSAN; BROOKLYN, NY

Profession: Physical Therapist; Lic. No. 014450; Cal. No. 32089

Regents Action Date: February 08, 2021
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 completely and accurately document in patient records home exercise programs and patient education and the plans were not individualized for patients.

Public Accountancy

MITCHELL L KLEIN; NEW CITY, NY

Profession: Certified Public Accountant; Lic. No. 044913; Cal. No. 32112

Regents Action Date: February 08, 2021
Action: Application for consent order granted Penalty agreed upon 3 months actual suspension, 21 months stayed suspension, 2 years probation, $10,000 fine.
Summary: Licensee admitted to the charge of having been convicted of Misprision of a Felony.