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.

January 2020

Nursing

KENDALL TARA GROHMAN; LOCUST VALLEY, NY

Profession: Registered Professional Nurse; Lic. No. 630771; Cal. No. 31292

Regents Action Date: January 14, 2020
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 administering saline intravenously to a sick colleague when there was no physician's order or any authorization.

LYNDA ROSE HARDY (A/K/A COSTANZO LYNDA R, MOORE LYNDA R); DUBLIN, OH

Profession: Registered Professional Nurse; Lic. No. 340907; Cal. No. 30848

Regents Action Date: January 14, 2020
Action: Application for consent order granted Penalty agreed upon 1 year stayed suspension. Upon return to practice in the State of New York, 1 year probation, $500 fine.
Summary: Licensee did not contest the charge of having been employed in a position requiring a nursing license in the State of Tennessee without possessing a valid nursing license.

JENNIFER KULUBOR ROSS JALLAH (A/K/A ROSS JENNIFER JALLAH); HURST, TX

Profession: Licensed Practical Nurse; Lic. No. 285371; Cal. No. 31199 31200

Regents Action Date: January 14, 2020
Action: Application for consent order granted Penalty agreed upon 2 years stayed suspension. Upon return to practice in the State of New York, 2 years probation, $500 fine.
Summary: Licensee did not contest the charge of submitting a registration renewal application which falsely stated that she had not had any disciplinary action taken against her license when in fact she had previously been disciplined by the State of New Jersey.

JENNIFER ROSS JALLAH (A/K/A JALLAH JENNIFER J); HURST, TX

Profession: Registered Professional Nurse; Lic. No. 653514; Cal. No. 31199 31200

Regents Action Date: January 14, 2020
Action: Application for consent order granted Penalty agreed upon 2 years stayed suspension. Upon return to practice in the State of New York, 2 years probation, $500 fine.
Summary: Licensee did not contest the charge of submitting a registration renewal application which falsely stated that she had not had any disciplinary action taken against her license when in fact she had previously been disciplined by the State of New Jersey.

RAEANN K JUPIN; AUBURN, NY

Profession: Licensed Practical Nurse; Lic. No. 327453; Cal. No. 31288

Regents Action Date: January 14, 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 failing to maintain records.

JOHN LESLIE MATHENY; OOLTEWAH, TN

Profession: Registered Professional Nurse; Lic. No. 475208; Cal. No. 31466

Regents Action Date: January 14, 2020
Action: Application for consent order granted Penalty agreed upon 4 months actual suspension, 20 months stayed suspension. Upon return to practice in the State of New York, 2 years probation, $500 fine.
Summary: Licensee did not contest charges of falsely documenting, on two occasions, the administering of morphine to orthopedic patients in the State of Tennessee and falsely indicating, on a registration renewal application, that a licensed facility had not terminated his employment.

MEGHAN PATRICIA PENNA (A/K/A SCHULE MEGHAN PATRICIA, SCHULE MEGHAN); LYNBROOK, NY

Profession: Registered Professional Nurse; Lic. No. 682735; Cal. No. 31434

Regents Action Date: January 14, 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 complete a patient pain assessment and reassessment when administering a controlled drug to a patient and delaying the administration of a controlled drug to a different patient on a different date.

TERA M POLES (A/K/A POLES TERA); LANCASTER, TX, ROCHESTER, NY

Profession: Licensed Practical Nurse; Lic. No. 301672; Cal. No. 29590

Regents Action Date: January 14, 2020
Action: Found guilty of professional misconduct Penalty 6 months actual suspension, 18 months stayed suspension, upon return to practice in the State of New York, 2 years probation, $500 fine.
Summary: Licensee was found guilty of having been convicted of one count of Petit Larceny, a Class A misdemeanor.

ANNMARIE RAJCZEWSKI (A/K/A MORGAN ANNMARIE); ALBANY, NY

Profession: Licensed Practical Nurse; Lic. No. 302087; Cal. No. 31444

Regents Action Date: January 14, 2020
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 having failed to maintain accurate patient records.

JACQUELINE MARIA RINCON; DEER PARK, NY

Profession: Registered Professional Nurse; Lic. No. 741288; Cal. No. 31633

Regents Action Date: January 14, 2020
Action: Application for consent order granted Penalty agreed upon Indefinite actual suspension of at least 1 month and until successful participation in course of therapy and treatment and until fit to practice. Upon return to practice, 2 years probation.
Summary: Licensee admitted to the charge of having been convicted of Driving While Intoxicated, a class E felony.

TRACI RENEE SCHULTZ (A/K/A BECKER TRACI RENEE, BECKER TRACI); ROCHESTER, NY

Profession: Registered Professional Nurse; Lic. No. 578168; Cal. No. 30117

Regents Action Date: January 14, 2020
Action: Found guilty of professional misconduct Penalty Actual suspension of at least 2 months and until alcohol abuse-free and fit to practice. Upon return to practice, 2 years probation, $500 fine.
Summary: Licensee was found guilty of having been convicted of DWAI, a Class A misdemeanor.

DIANNA MARIA SHEEHAN; SICKLERVILLE, NJ

Profession: Registered Professional Nurse; Lic. No. 725833; Cal. No. 31212

Regents Action Date: January 14, 2020
Action: Application for consent order granted Penalty agreed upon 2 years stayed suspension. Upon return to practice in the State of New York, 2 years probation , $500 fine.
Summary: Licensee did not contest the charge of failing to follow a physician's order when administering medication.

ASHLEY DIONE SIMS; CHARLOTTE, NC

Profession: Licensed Practical Nurse; Lic. No. 319641; Cal. No. 31370

Regents Action Date: January 14, 2020
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 documentation errors, failing to irrigate a patient and failing to change a dressing.

FUNMILOLA MARY TAIWO (A/K/A OLADELE FUNMILOLA MARY, OLADELE FUNMILOLA); FAR ROCKAWAY, NY

Profession: Registered Professional Nurse; Lic. No. 618809; Cal. No. 31399

Regents Action Date: January 14, 2020
Action: Application for consent order granted Penalty agreed upon 2 years stayed suspension, 2 years probation.
Summary: Licensee did not contest the charge of failing to fully assess a patient who had fallen.

EMMANUEL UDO IDARA; OAKLEY, CA

Profession: Registered Professional Nurse; Lic. No. 496709; Cal. No. 31260 31261

Regents Action Date: January 14, 2020
Action: Application for consent order granted Penalty agreed upon 3 months actual suspension, 21 months stayed suspension. Upon return to practice in the State of New York, 2 years probation, $500 fine.
Summary: Licensee did not contest the charge of turning off an alarm four times on an oxygen saturation machine indicating that a patient had unusually low oxygen absorption, without advising the patient?s attending physician, and setting the alarm parameter at an oxygen saturation level that was not standard considering the condition of the patient.

EMMANUEL UDO IDARA; OAKLEY, CA

Profession: Licensed Practical Nurse; Lic. No. 246693; Cal. No. 31260 31261

Regents Action Date: January 14, 2020
Action: Application for consent order granted Penalty agreed upon 3 months actual suspension, 21 months stayed suspension. Upon return to practice in the State of New York, 2 years probation, $500 fine.
Summary: Licensee did not contest the charge of turning off an alarm four times on an oxygen saturation machine indicating that a patient had unusually low oxygen absorption, without advising the patient?s attending physician, and setting the alarm parameter at an oxygen saturation level that was not standard considering the condition of the patient.

Pharmacy

CATSKILL PHARMACY INC.; KERHONKSON, NY

Profession: Pharmacy; Reg. No. 024863; Cal. No. 30026

Regents Action Date: January 14, 2020
Action: Application for consent order granted Penalty agreed upon 1 year stayed suspension, 1 year probation, $5,000 fine.
Summary: Registrant did not contest charges of pharmacy violations, failure to supervise and outdated stock.

BHASKAR GUNJUPALI; RIVERHEAD, NY

Profession: Pharmacist; Lic. No. 050981; Cal. No. 31179

Regents Action Date: January 14, 2020
Action: Application for consent order granted Penalty agreed upon 1 year stayed suspension, 1 year probation, $1,500 fine.
Summary: Licensee did not contest the charge of having outdated drugs maintained in stock.

HUNGYI LIU; FLUSHING, NY

Profession: Pharmacist; Lic. No. 062109; Cal. No. 31476

Regents Action Date: January 14, 2020
Action: Application for consent order granted Penalty agreed upon 2 years stayed suspension, 2 years probation, $3,000 fine.
Summary: Licensee did not contest the charge of holding misbranded drugs for sale.

GREGORY SCOTT MACK; CENTERPORT, NY

Profession: Pharmacist; Lic. No. 038445; Cal. No. 31512

Regents Action Date: January 14, 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 selling a misbranded drug.

NISAR PHARMACY INC.; BRONX, NY

Profession: Pharmacy; Reg. No. 021733; Cal. No. 31005

Regents Action Date: January 14, 2020
Action: Application for consent order granted Penalty agreed upon Censure and reprimand, 2 years probation, $5,000 fine.
Summary: Registrant did not contest the charge of being open without a pharmacist on duty.

SPECIALTY RX, INC.; RIDGEFIELD PARK, NJ

Profession: Pharmacy Not NYS; Reg. No. 026830; Cal. No. 31471

Regents Action Date: January 14, 2020
Action: Application for consent order granted Penalty agreed upon $10,000 fine.
Summary: Registrant did not contest the charge of dispensing a medication other than what was prescribed to a patient in a New York rehabilitation and nursing facility.

VEVI PHARMACY INC.; RIVERHEAD, NY

Profession: Pharmacy; Reg. No. 034370; Cal. No. 31180

Regents Action Date: January 14, 2020
Action: Application for consent order granted Penalty agreed upon $1,500 fine.
Summary: Registrant did not contest the charge of having outdated drugs maintained in stock.

Physical Therapy

LISBETH GUERRA; PEMBROKE PINES, FL

Profession: Physical Therapist; Lic. No. 025889; Cal. No. 31589

Regents Action Date: January 14, 2020
Action: Application to surrender license granted.
Summary: Licensee admitted to the charge of having been convicted of Conspiracy to Commit Health Care Fraud, a Felony.

Social Work

PATTI L POTTORFF (A/K/A POTTORFF-ANDERSON PATTI LYNNE); ELMIRA, NY

Profession: Licensed Master Social Worker; Lic. No. 079296; Cal. No. 31426

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

DENISE MARIE SPAGNOLA; FRANKFORT, NY

Profession: Licensed Clinical Social Worker; Lic. No. 055950; Cal. No. 31304

Regents Action Date: January 14, 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 failure to appropriately supervise an unlicensed person.

DENISE MARIE SPAGNOLA; FRANKFORT, NY

Profession: Certified Social Worker; Lic. No. 055950; Cal. No. 31304

Regents Action Date: January 14, 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 failure to appropriately supervise an unlicensed person.

KIRSTIN HOPE VALES (A/K/A VALES KRISTIN HOPE); KATONAH, NY

Profession: Licensed Master Social Worker; Lic. No. 099423; Cal. No. 31357

Regents Action Date: January 14, 2020
Action: Application for consent order granted Penalty agreed upon 2 years actual suspension, 2 years probation.
Summary: Licensee admitted to the charge of practice in the profession which evidences moral unfitness.

Veterinary Medicine

STEVEN R WEINSTEIN; HOWARD BEACH, NY

Profession: Veterinarian; Lic. No. 004137; Cal. No. 31315

Regents Action Date: January 14, 2020
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 failing to maintain adequate treatment records that reflect visits, diagnoses and prescribed treatments.

December 2019

Acupuncture

XIN-HUI LIU;

Profession: Acupuncturist; Lic. No. 000946; Cal. No. 30981

Regents Action Date: December 10, 2019
Action: Application to surrender license granted.
Summary: Licensee admitted to the charge of having been convicted of Unlawful Surveillance in the 2nd Degree, a class E felony, and Unauthorized Practice of a Profession, a class E felony.