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.

July 2017

Chiropractic

JONATHAN AARON DONATH; WHITE PLAINS, NY

Profession: Chiropractor; Lic. No. 011368; Cal. No. 29445

Regents Action Date: July 18, 2017
Action: Application for consent order granted Penalty agreed upon 6 month actual suspension, 18 month stayed suspension, 2 years probation, $5,000 fine.
Summary: Licensee admitted to the charge of permitting two unlicensed individuals to treat patients with a spinal decompression machine while he was absent from his professional office.

Dentistry

BRANDON ALLAN BAHRET; ARCADE, NY

Profession: Dentist; Lic. No. 051698; Cal. No. 29418

Regents Action Date: July 18, 2017
Action: Application for consent order granted Penalty agreed upon 2 year stayed suspension, 2 years probation, $500 fine.
Summary: Licensee admitted to the charge of Driving While Intoxicated.

NOMAAN TARIQ (A/K/A TAKIQ NOMAAN);

Profession: Dentist; Lic. No. 054208; Cal. No. 29162

Regents Action Date: July 18, 2017
Action: Application for consent order granted Penalty agreed upon 2 year stayed suspension, 2 years probation, $500 fine.
Summary: Licensee did not contest the charge of inaccurate record keeping and failing to wear appropriate protective clothing.

NOMAAN TARIQ;

Profession: Dental Enteral Conscious Sedation; Lic. No. 000697; Cal. No. 29163

Regents Action Date: July 18, 2017
Action: Application for consent order granted Penalty agreed upon 2 year stayed suspension, 2 years probation, $500 fine.
Summary: Licensee did not contest the charge of inaccurate record keeping and failing to wear appropriate protective clothing.

Engineering

BRUCE DAVID BOSWELL; ALBANY, NY

Profession: Professional Engineer; Lic. No. 067219; Cal. No. 29451

Regents Action Date: July 18, 2017
Action: Application for consent order granted Penalty agreed upon 1 year stayed suspension, 1 year probation, $500 fine.
Summary: Licensee admitted to charges of Driving While Intoxicated and filing a false report.

SARFRAZ HUSSAIN KATHAWALA; GERMANTOWN, TN

Profession: Professional Engineer; Lic. No. 088715; Cal. No. 29682

Regents Action Date: July 18, 2017
Action: Application for consent order granted Penalty agreed upon 1 year stayed suspension, 1 year probation to commence upon return to practice in the State of New York, $2,000 fine payable within 30 days.
Summary: Licensee admitted to the charge of practicing the profession of engineering without a license in the State of Tennessee.

DAVID JOSEPH MANTONE; MANASQUAN, NJ

Profession: Professional Engineer; Lic. No. 092743; Cal. No. 29681

Regents Action Date: July 18, 2017
Action: Application for consent order granted Penalty agreed upon 2 month actual suspension, 22 month stayed suspension, 2 years probation, $1,000 fine.
Summary: Licensee admitted to the charge of Operating a Motor Vehicle During Period of License Suspension, 2nd Violation, a crime of the 4th Degree, in the State of New Jersey.

Massage Therapy

JUSTIN K CORNELL;

Profession: Massage Therapist; Lic. No. 016352; Cal. No. 29541

Regents Action Date: July 18, 2017
Action: Application to surrender license granted.
Summary: Licensee admitted to charges having been convicted of Murder in the 2nd Degree in the State of Virginia.

Nursing

CAROLYN RUTH BACHA (A/K/A BACHA CAROLYN GOLUB, GOLUB CAROLYN); NEW YORK, NY

Profession: Registered Professional Nurse; Lic. No. 308493; Cal. No. 29195

Regents Action Date: July 18, 2017
Action: Application for consent order granted Penalty agreed upon 3 year stayed suspension, 3 years probation.
Summary: Licensee did not contest the charges of making errors in charting medication administration to several patients.

MARLA J BALLARD (A/K/A GULLY MARLA GOERSS, GOERSS MARLA JUNE); STAFFORDSVILLE, VA

Profession: Registered Professional Nurse; Lic. No. 212852; Cal. No. 29755

Regents Action Date: July 18, 2017
Action: Application to surrender license granted.
Summary: Licensee admitted to charges of failing to disclose a prior discipline on a West Virginia nursing license application.

MARIA SUSAN BOHATY (A/K/A PERILLI MARIA SUSAN, RYAN MARIA SUSAN); YAPHANK, NY

Profession: Licensed Practical Nurse; Lic. No. 263386; Cal. No. 28900

Regents Action Date: July 18, 2017
Action: Found guilty of violation of probation Penalty Penalty supersedes penalty previously imposed under Order No. 26969, 24 month suspension, execution of last 21 months of suspension stayed, probation 4 years to commence subsequent to termination of suspension and upon actual return to practice.
Summary: Licensee was found guilty of having failed to comply with the terms of probation of a prior Board of Regents determination in which she was found to have practiced the profession of nursing beyond its authorized scope.

LOIS ANN BOYD (A/K/A FORAY LOIS ANN);

Profession: Registered Professional Nurse; Lic. No. 424208; Cal. No. 28117

Regents Action Date: July 18, 2017
Action: Found guilty of professional misconduct; Penalty: Indefinite suspension for a minimum of 6 months and until fit to practice, probation 2 years to commence subsequent to termination of suspension and upon actual return to practice.
Summary: Licensee was found guilty of having been convicted of Criminal Possession of a Forged Instrument in the 3rd Degree and three counts of Petit Larceny.

DONALD ALAN BUCHINGER; CANISTEO, NY

Profession: Licensed Practical Nurse; Lic. No. 223524; Cal. No. 29653

Regents Action Date: July 18, 2017
Action: Application to surrender license granted.
Summary: Licensee admitted to the charge of having been convicted of Driving While Intoxicated.

RITA C CABATAC (A/K/A CANLAS RITA P); BALTIMORE, MD

Profession: Registered Professional Nurse; Lic. No. 218263; Cal. No. 29786

Regents Action Date: July 18, 2017
Action: Application to surrender license granted.
Summary: Licensee did not contest the charge of having been found guilty of professional misconduct, in the State of Maryland.

MICHAEL ROY CHASE; IUKA, MS

Profession: Registered Professional Nurse; Lic. No. 517399; Cal. No. 29689

Regents Action Date: July 18, 2017
Action: Application to surrender license granted.
Summary: Licensee admitted to charges of having been convicted of Willful Physical Abuse and Assault in the 3rd Degree in the State of Colorado.

EDDYE JO COLEMAN (A/K/A ISRAEL EDDYE JO); ROCHESTER, NY

Profession: Licensed Practical Nurse; Lic. No. 114059; Cal. No. 29587

Regents Action Date: July 18, 2017
Action: Application to surrender license granted.
Summary: Licensee did not contest the charge of having been convicted of Petit Larceny and Criminal Contempt in the 2nd Degree.

PURVALENE COLEMAN; GARY, IN

Profession: Registered Professional Nurse; Lic. No. 651073; Cal. No. 29788

Regents Action Date: July 18, 2017
Action: Application to surrender license granted.
Summary: Licensee admitted to submitting a prior tuberculosis test that was fraudulently altered to reflect a more current date, in the State of Indiana.

CONSTANCE LEONICK COLTER-LEONICK (A/K/A COTLER-LEONICK CONSTANCE, COLTER CONSTANCE); EAST WILLISTON, NY

Profession: Licensed Practical Nurse; Lic. No. 147473; Cal. No. 29109 29110 29111

Regents Action Date: July 18, 2017
Action: Application for consent order granted Penalty agreed upon 1 month actual suspension, 23 month stayed suspension, 2 years probation, $500 fine.
Summary: Licensee did not contest the charge of unauthorized access of a patient's record.

CONSTANCE LEONICK COLTER-LEONICK (A/K/A COLTER CONSTANCE); EAST WILLISTON, NY

Profession: Registered Professional Nurse; Lic. No. 349201; Cal. No. 29109 29110 29111

Regents Action Date: July 18, 2017
Action: Application for consent order granted Penalty agreed upon 1 month actual suspension, 23 month stayed suspension, 2 years probation, $500 fine.
Summary: Licensee did not contest the charge of unauthorized access of a patient's record.

CONSTANCE LEONICK COLTER-LEONICK (A/K/A COLTER CONSTANCE); EAST WILLISTON, NY

Profession: Nurse Practitioner In Pediatrics; Cert. No. 380531; Cal. No. 29109 29110 29111

Regents Action Date: July 18, 2017
Action: Application for consent order granted Penalty agreed upon 1 month actual suspension, 23 month stayed suspension, 2 years probation, $500 fine.
Summary: Licensee did not contest the charge of unauthorized access of a patient's record.

CAROL A FARNSWORTH; CANANDAIGUA, NY

Profession: Registered Professional Nurse; Lic. No. 429584; Cal. No. 29502

Regents Action Date: July 18, 2017
Action: Application for consent order granted Penalty agreed upon 2 year stayed suspension, 2 years probation, $500 fine.
Summary: Licensee admitted to the charge of having been convicted of Driving While Intoxicated and Aggravated Unlicensed Operation of a Motor Vehicle in the 2nd Degree.

KERI ANN FERRO (A/K/A STOLL KERI ANN); ST. JAMES, NY

Profession: Registered Professional Nurse; Lic. No. 475238; Cal. No. 29026

Regents Action Date: July 18, 2017
Action: Application for consent order granted Penalty agreed upon 2 year stayed suspension, 2 years probation to commence if and when return to practice, $500 fine payable within 30 days.
Summary: Licensee did not contest charge of withdrawing medication from an automated dispenser for patients but diverting it for her own use.

KRISZTINA LOTEY GERS; ALBION, NY

Profession: Licensed Practical Nurse; Lic. No. 174313; Cal. No. 29602

Regents Action Date: July 18, 2017
Action: Application to surrender license granted.
Summary: Licensee admitted to charges of having been convicted of Falsifying Business Records in the 2nd Degree.

KELLY LYNN GRIFFIN (A/K/A KRUPP KELLY LYNN, KLOCK KELLY LYNN); CICERO, NY

Profession: Licensed Practical Nurse; Lic. No. 228778; Cal. No. 29519

Regents Action Date: July 18, 2017
Action: Application for consent order granted Penalty agreed upon Indefinite actual suspension for no less than 3 months and until mentally and physically fit to practice, upon termination of suspension, 2 years probation to commence upon return to practice, $500 fine payable within 6 months.
Summary: Licensee admitted to the charge of having been convicted of Petit Larceny.

ROBERT C HARTNETT (A/K/A HARTNETT ROBERT); UTICA, NY

Profession: Licensed Practical Nurse; Lic. No. 313338; Cal. No. 29505

Regents Action Date: July 18, 2017
Action: Application to surrender license granted.
Summary: Licensee admitted to charges of having been convicted of Willful Violation of the Health Laws.

SUSAN DAWN HOCHMAN; ANTHEM, AZ

Profession: Licensed Practical Nurse; Lic. No. 232468; Cal. No. 29483 29484

Regents Action Date: July 18, 2017
Action: Application for consent order granted Penalty agreed upon 3 month actual suspension, 21 month stayed suspension, 2 years probation.
Summary: Licensee admitted to the charge of having been found guilty of professional misconduct in the State of Arizona where the conduct if committed in New York State would constitute practicing the profession of nursing beyond its authorized scope.

SUSAN DAWN HOCHMAN; ANTHEM, AZ

Profession: Registered Professional Nurse; Lic. No. 512590; Cal. No. 29483 29484

Regents Action Date: July 18, 2017
Action: Application for consent order granted Penalty agreed upon 3 month actual suspension, 21 month stayed suspension, 2 years probation.
Summary: Licensee admitted to the charge of having been found guilty of professional misconduct in the State of Arizona where the conduct if committed in New York State would constitute practicing the profession of nursing beyond its authorized scope.

DANTE T HOOKER (A/K/A HOOKER DANTE); ROCHESTER, NY

Profession: Licensed Practical Nurse; Lic. No. 315222; Cal. No. 29416

Regents Action Date: July 18, 2017
Action: Application for consent order granted Penalty agreed upon 2 year stayed suspension, 2 years probation, $500 fine.
Summary: Licensee admitted to the charge of having been convicted of Driving While Intoxicated and Resisting Arrest.

FADEGE RIVIERE JEAN; HEMPSTEAD, NY

Profession: Licensed Practical Nurse; Lic. No. 270620; Cal. No. 28551 28552

Regents Action Date: July 18, 2017
Action: Found guilty of professional misconduct Penalty Indefinite suspension until fit to practice, probation 4 years to commence subsequent to termination of suspension and upon actual return to practice.
Summary: Licensee was found guilty of having been convicted of Custodial Interference in the 2nd Degree.

FADEGE RIVIERE JEAN; HEMPSTEAD, NY

Profession: Registered Professional Nurse; Lic. No. 606014; Cal. No. 28551 28552

Regents Action Date: July 18, 2017
Action: Found guilty of professional misconduct Penalty Indefinite suspension until fit to practice, probation 4 years to commence subsequent to termination of suspension and upon actual return to practice.
Summary: Licensee was found guilty of having been convicted of Custodial Interference in the 2nd Degree.