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.

December 2020

Nursing

LATISHA A MAXWELL (A/K/A REYNOLDS LATISHA A); AMHERST, NY

Profession: Licensed Practical Nurse; Lic. No. 280660; Cal. No. 30937

Regents Action Date: December 14, 2020
Action: Found guilty of professional misconduct Penalty Indefinite stayed suspension for at least 1 year and until mentally fit to practice, upon return to practice, 2 years probation.
Summary: Licensee was found guilty of having been convicted of three counts of Kidnapping in the 2nd Degree, all class B felonies and one count of Criminal Possession of a Weapon in the 2nd Degree, a class C felony.

THERESA ANNE MICHON; TROY, NY

Profession: Licensed Practical Nurse; Lic. No. 279414; Cal. No. 32019

Regents Action Date: December 14, 2020
Action: Application for consent order granted Penalty agreed upon 2 year stayed suspension, 2 years probation, $250 fine.
Summary: Licensee did not contest the charge of medication administration errors.

PAMELA J MINER; MACEDON, NY

Profession: Registered Professional Nurse; Lic. No. 559552; Cal. No. 32013

Regents Action Date: December 14, 2020
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 Aggravated Driving While Intoxicated.

JO-ANN JENNIFER QUANT (A/K/A QUANT JOANN); SCHENECTADY, NY

Profession: Licensed Practical Nurse; Lic. No. 279491; Cal. No. 31973

Regents Action Date: December 14, 2020
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 having been convicted of Petit Larceny.

HAYLEY A RUGAR (A/K/A CORROW HAYLEY A); PLATTSBURGH, NY

Profession: Licensed Practical Nurse; Lic. No. 276390; Cal. No. 31992

Regents Action Date: December 14, 2020
Action: Application for consent order granted Penalty agreed upon 1 year stayed suspension, upon return to practice, 1 year probation, $500 fine.
Summary: Licensee admitted to the charge of having been convicted of Criminal Mischief in the 4th Degree.

Pharmacy

MERY FRANCES GOODEN; BRONX, NY

Profession: Pharmacist; Lic. No. 054579; Cal. No. 31863

Regents Action Date: December 14, 2020
Action: Application to surrender license granted. Summary Licensee admitted to the charge of having been convicted of Grand Larceny in the 4th Degree, a class E felony.
Summary: Licensee admitted to the charge of having been convicted of Grand Larceny in the 4th Degree, a class E felony.

Public Accountancy

ANDREW N LA VIGNE; LANSING, NY

Profession: Certified Public Accountant; Lic. No. 048454; Cal. No. 31965

Regents Action Date: December 14, 2020
Action: Application to surrender license granted. Summary Licensee admitted to the charge of having been convicted of Fraudulent Concealment of Property, Mail Fraud, and Money Laundering.
Summary: Licensee admitted to the charge of having been convicted of Fraudulent Concealment of Property, Mail Fraud, and Money Laundering.

ROBERT J RISCICA; PORT WASHINGTON, NY

Profession: Certified Public Accountant; Lic. No. 038898; Cal. No. 28903

Regents Action Date: December 14, 2020
Action: Found guilty of professional misconduct Penalty 2 months actual suspension, 19 months stayed suspension, 2 years probation, $1,000 fine.
Summary: Licensee was found guilty of having been convicted of Driving Under the Influence of Alcohol, an unclassified misdemeanor and Driving While Intoxicated, an unclassified misdemeanor.

Social Work

MATTHEW D ISRAELSON; BELLEROSE, NY

Profession: Licensed Master Social Worker; Lic. No. 016708; Cal. No. 32247

Regents Action Date: December 14, 2020
Action: Application to surrender license granted.
Summary: Licensee admitted to charges of having been convicted of Attempted Criminal Possession of a Weapon, a class E felony and failing to disclose a criminal conviction on a New York State registration renewal form.

MATTHEW D ISRAELSON; BELLEROSE, NY

Profession: Certified Social Worker; Lic. No. 016708; Cal. No. 32247

Regents Action Date: December 14, 2020
Action: Application to surrender license granted.
Summary: Licensee admitted to charges of having been convicted of Attempted Criminal Possession of a Weapon, a class E felony and failing to disclose a criminal conviction on a New York State registration renewal form.

MARGARET CHARLENE PATTERSON; WASHINGTONVILLE, NY

Profession: Licensed Clinical Social Worker; Lic. No. 039795; Cal. No. 32256

Regents Action Date: December 14, 2020
Action: Application to surrender license granted.
Summary: Licensee admitted to the charge of having been convicted of Attempted Unauthorized Practice, a misdemeanor.

MARGARET CHARLENE PATTERSON; WASHINGTONVILLE, NY

Profession: Certified Social Worker; Lic. No. 039795; Cal. No. 32256

Regents Action Date: December 14, 2020
Action: Application to surrender license granted.
Summary: Licensee admitted to the charge of having been convicted of Attempted Unauthorized Practice, a misdemeanor.

JESSICA LAUREN SCHINDEWOLF; JERSEY CITY, NJ

Profession: Licensed Master Social Worker; Lic. No. 075285; Cal. No. 31880 31881

Regents Action Date: December 14, 2020
Action: Application for consent order granted Penalty agreed upon 2 years actual suspension, upon return to practice in New York State, 2 years probation, $500 fine.
Summary: Licensee did not contest the charge of moral unfitness to practice.

JESSICA LAUREN SCHINDEWOLF; JERSEY CITY, NJ

Profession: Licensed Clinical Social Worker; Lic. No. 078211; Cal. No. 31880 31881

Regents Action Date: December 14, 2020
Action: Application for consent order granted Penalty agreed upon 2 years actual suspension, upon return to practice in New York State, 2 years probation, $500 fine.
Summary: Licensee did not contest the charge of moral unfitness to practice.

Veterinary Medicine

JOSEPH JOHN J BACHE; FORESTVILLE, NY

Profession: Veterinarian; Lic. No. 009798; Cal. No. 32042

Regents Action Date: December 14, 2020
Action: Application for consent order granted Penalty agreed upon 1 year stayed suspension, 1 year probation, $1,000 fine.
Summary: Licensee did not contest the charge of using an inappropriate closure technique on a spay incision and failure to maintain accurate documentation.

November 2020

Acupuncture

SUFEN GONG; VESTAL, NY

Profession: Acupuncturist; Lic. No. 003061; Cal. No. 30608

Regents Action Date: November 16, 2020
Action: Application for consent order granted Penalty agreed upon 1 month actual suspension, 23 months stayed suspension, upon return to practice, 2 years probation, $1,000 fine.
Summary: Licensee did not contest the charge of inaccurate record keeping and failure to properly monitor a patient.

Engineering

ANTHONY CECIL RENEAUD; NEW YORK, NY

Profession: Professional Engineer; Lic. No. 072822; Cal. No. 31859

Regents Action Date: November 16, 2020
Action: Application for consent order granted Penalty agreed upon 3 months actual suspension, 21 months stayed suspension, 2 years probation, $5,000 fine.
Summary: Licensee admitted to charges of signing and sealing plans not prepared by him or by an employee under his direct supervision failing to prepare and maintain a thorough written evaluation of the professional services represented by said plans and receiving fees from a third party in connection with his performance of professional services.

CHRISTOPHER KENDALL WILKINS; BURLINGTON, VT

Profession: Professional Engineer; Lic. No. 076195; Cal. No. 32180

Regents Action Date: November 16, 2020
Action: Application to surrender license granted.
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 professional engineer.

Nursing

AMANDA LOUISE ANDERSEN; BRENTWOOD, NY

Profession: Registered Professional Nurse; Lic. No. 718588; Cal. No. 31887

Regents Action Date: November 16, 2020
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 record administration of insulin to a patient.

VIRGINIA BAMBINA; SAUGERTIES, NY

Profession: Registered Professional Nurse; Lic. No. 634109; Cal. No. 31772

Regents Action Date: November 16, 2020
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 taking medication for personal use.

AMY LYNN BERTOLINA (A/K/A BERTOLINA AMY); BETHEL PARK, PA

Profession: Registered Professional Nurse; Lic. No. 556083; Cal. No. 32271

Regents Action Date: November 16, 2020
Action: Application to surrender license granted.
Summary: Licensee admitted to the charge of having been convicted of Driving Under the Influence of Alcohol, in the Commonwealth of Pennsylvania.

NORLITO SHU BUNAL JR; ROCKAWAY PARK, NY

Profession: Registered Professional Nurse; Lic. No. 566595; Cal. No. 31895

Regents Action Date: November 16, 2020
Action: Application for consent order granted Penalty agreed upon Censure and reprimand, 1 year probation, $500 fine.
Summary: Licensee admitted to the charge of willfully harassing a patient verbally by using foul language while interacting with said patient.

GREGORY ALLEN BUSH (A/K/A BUSH GREGORY); SYRACUSE, NY

Profession: Licensed Practical Nurse; Lic. No. 283217; Cal. No. 32048 32049

Regents Action Date: November 16, 2020
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.

GREGORY ALLEN BUSH (A/K/A BUSH GREGORY); SYRACUSE, NY

Profession: Registered Professional Nurse; Lic. No. 592394; Cal. No. 32048 32049

Regents Action Date: November 16, 2020
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.

BRITTNEY LEANN CHRISTENSEN (A/K/A MOORE BRITTNEY LEANN, MOORE BRITTNEY); DUNDEE, NY

Profession: Registered Professional Nurse; Lic. No. 691920; Cal. No. 31978

Regents Action Date: November 16, 2020
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 having dispensed a non-controlled substance to patient without physician's order and provided personal contact information to two patients.

YOUBRAJ DEONARINE; NEW YORK, NY

Profession: Licensed Practical Nurse; Lic. No. 262013; Cal. No. 31893

Regents Action Date: November 16, 2020
Action: Application for consent order granted Penalty agreed upon 1 month actual suspension, 23 month stayed suspension, 2 years probation.
Summary: Licensee admitted to the charge of documenting incorrect dates in three patient records.

MARCELLA DEUEL (A/K/A HELU MARCELLA); ALBANY, NY

Profession: Registered Professional Nurse; Lic. No. 653643; Cal. No. 32022

Regents Action Date: November 16, 2020
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 having been convicted of Criminal Trespass in the 2nd Degree.

KERRY LYNN DONOHUE; ALBANY, NY

Profession: Licensed Practical Nurse; Lic. No. 304026; Cal. No. 30463

Regents Action Date: November 16, 2020
Action: Found guilty of professional misconduct Penalty Indefinite actual suspension until substance-abuse-free and fit to practice, upon return to practice, 2 years probation, $1,000 fine.
Summary: Licensee was found guilty of practicing the profession of nursing with negligence on more than one occasion, practicing the profession of nursing fraudulently, and failing to maintain an accurate patient record.

ALEC GROVES DRUCKER (A/K/A DRUCKER ALEC GROVE); PERU, NY

Profession: Registered Professional Nurse; Lic. No. 673776; Cal. No. 29779

Regents Action Date: November 16, 2020
Action: Application for consent order granted Penalty agreed upon 2 years stayed suspension, 2 years probation, $750 fine.
Summary: Licensee admitted to the charge of exam without doctor's order and records.

STEPHANIE LYNNE HICKS; EAST ROCHESTER, NY

Profession: Licensed Practical Nurse; Lic. No. 277642; Cal. No. 31860

Regents Action Date: November 16, 2020
Action: Application for consent order granted Penalty agreed upon Indefinite actual suspension for no less than 6 months and until fit to practice, upon return to practice, 2 years probation, $500 fine.
Summary: Licensee admitted to charges of taking medication for her own personal use medication administration errors and failing to comply with the standards of professional conduct.