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

Nursing

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.

RAQUEL KOHLER (A/K/A JOSEPHY RAQUEL, JACOBS RAQUEL); PARKLAND, FL

Profession: Certified Public Accountant; Lic. No. 065655; Cal. No. 29118

Regents Action Date: February 08, 2021
Action: Found guilty of professional misconduct Penalty Revocation.
Summary: Licensee was found guilty of professional misconduct for having been convicted of Conspiracy to Commit Securities Fraud.

Veterinary Medicine

PATRICK DOMINICK LANZARONE; WEST BABYLON, NY

Profession: Veterinarian; Lic. No. 007200; Cal. No. 31412

Regents Action Date: February 08, 2021
Action: Application for consent order granted Penalty agreed upon Censure and reprimand, $500 fine.
Summary: Licensee admitted to the charge of failing to maintain a record with a specific diagnosis and treatment for a canine patient.

January 2021

Dentistry

MICHAEL STUART FELDSTEIN; ROSLYN HEIGHTS, NY

Profession: Dentist; Lic. No. 037661; Cal. No. 31877

Regents Action Date: January 11, 2021
Action: Application for consent order granted Penalty agreed upon 2 years stayed suspension, 2 years probation, $1,500 fine.
Summary: Licensee admitted to the charge of failing to adequately document the dental treatment of a patient he treated in 2017 and 2018.

Nursing

YAW TUFFOUR BAE-TUFFOUR; YONKERS, NY

Profession: Registered Professional Nurse; Lic. No. 724334; Cal. No. 32127

Regents Action Date: January 11, 2021
Action: Application for consent order granted Penalty agreed upon 2 months actual suspension, 22 months stayed suspension, 2 years probation, $500 fine.
Summary: Licensee admitted to the charge of administering ten times the ordered amount of Tamiflu to six different patients.

ARNOLD MARK BECOTE (A/K/A BECOTE ARNOLD M); MODESTO, CA

Profession: Licensed Practical Nurse; Lic. No. 286822; Cal. No. 32066

Regents Action Date: January 11, 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, $250 fine.
Summary: Licensee admitted to the charge of having been convicted of two convictions for Driving While Intoxicated in the State of California, both misdemeanors.

KAYLA MARIE BENZINGER (A/K/A BENZINGER KAYLA); BLOOMINGTON, MN

Profession: Registered Professional Nurse; Lic. No. 589526; Cal. No. 32226

Regents Action Date: January 11, 2021
Action: Application for consent order granted Penalty agreed upon 2 years stayed suspension, upon return to practice in New York State, 2 years probation, $500.
Summary: Licensee did not contest the charge of stealing controlled substances.

STACY ANNE BESLEY; BEAVER DAMS, NY

Profession: Registered Professional Nurse; Lic. No. 647194; Cal. No. 31792

Regents Action Date: January 11, 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 administering I.V. fluids to a patient without an order and failing to notify provider of the administration.

KATHLEEN S CARDEGNA (A/K/A KLEIN KATHLEEN S, SCHUBMEHL KATHLEEN L); CANANDAIGUA, NY

Profession: Registered Professional Nurse; Lic. No. 372173; Cal. No. 32064 32065

Regents Action Date: January 11, 2021
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.

KATHLEEN S CARDEGNA (A/K/A KLEIN KATHLEEN S); CANANDAIGUA, NY

Profession: Nurse Practitioner In Psychiatry; Cert. No. 400550; Cal. No. 32064 32065

Regents Action Date: January 11, 2021
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

Regents Action Date: January 11, 2021
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

Regents Action Date: January 11, 2021
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

Regents Action Date: January 11, 2021
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

Regents Action Date: January 11, 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 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

Regents Action Date: January 11, 2021
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

Regents Action Date: January 11, 2021
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

Regents Action Date: January 11, 2021
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

Regents Action Date: January 11, 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 did not contest charges of having been convicted of Petit Larceny and creating false entries.