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 2017

Nursing

DENNIS ARTHUR VANZANDT (A/K/A VAN ZANDT DENNIS); ELBRIDGE, NY

Profession: Licensed Practical Nurse; Lic. No. 304597; Cal. No. 28887

Regents Action Date: 10-Jan-17
Action: Found guilty of professional misconduct Penalty Indefinite suspension of no less than 30 days and until fit to practice, probation 3 years to commence subsequent to termination of suspension and upon actual return to practice.
Summary: Licensee was found guilty of having been convicted of Possessing a Sexual Performance by a Child.

PETER JOSHUA WHITEHOUSE; SCHENECTADY, NY

Profession: Licensed Practical Nurse; Lic. No. 287051; Cal. No. 29247

Regents Action Date: January 10, 2017
Action: Application for consent order granted Penalty agreed upon Indefinite actual suspension until fit to practice, upon termination of suspension, 2 years probation to commence upon return to practice.
Summary: Licensee admitted to the charge of having been convicted of Criminal Possession of a Controlled Substance in the 5th Degree.

PETER JOSHUA WHITEHOUSE; SCHENECTADY, NY

Profession: Licensed Practical Nurse; Lic. No. 287051; Cal. No. 29247

Regents Action Date: 10-Jan-17
Action: Application for consent order granted Penalty agreed upon Indefinite actual suspension until fit to practice, upon termination of suspension, 2 years probation to commence upon return to practice.
Summary: Licensee admitted to the charge of having been convicted of Criminal Possession of a Controlled Substance in the 5th Degree.

LESLEY ANN WILCOX; BELMONT, NY

Profession: Licensed Practical Nurse; Lic. No. 216249; Cal. No. 29183

Regents Action Date: January 10, 2017
Action: Application for consent order granted Penalty agreed upon Indefinite actual suspension until 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 a Wisconsin Criminal Conviction.

LESLEY ANN WILCOX; BELMONT, NY

Profession: Licensed Practical Nurse; Lic. No. 216249; Cal. No. 29183

Regents Action Date: 10-Jan-17
Action: Application for consent order granted Penalty agreed upon Indefinite actual suspension until 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 a Wisconsin Criminal Conviction.

SUSAN M YANNETTI (A/K/A BROWN SUSAN YANNETTI); LAS VEGAS, NV

Profession: Registered Professional Nurse; Lic. No. 263071; Cal. No. 29276

Regents Action Date: January 10, 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, $500 fine.
Summary: Licensee admitted to the charge of Practicing Nursing without an Active License in violation of Nevada Administrative Code 632.890(37), which, if committed in New York State, would have constituted Practicing the Profession of Nursing Without Being Licensed in violation of Education Law ?6903.

SUSAN M YANNETTI (A/K/A BROWN SUSAN YANNETTI); LAS VEGAS, NV

Profession: Registered Professional Nurse; Lic. No. 263071; Cal. No. 29276

Regents Action Date: 10-Jan-17
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, $500 fine.
Summary: Licensee admitted to the charge of Practicing Nursing without an Active License in violation of Nevada Administrative Code 632.890(37), which, if committed in New York State, would have constituted Practicing the Profession of Nursing Without Being Licensed in violation of Education Law ?6903.

Pharmacy

MOHAMED HASSAN AHMED; FLUSHING, NY

Profession: Pharmacist; Lic. No. 057049; Cal. No. 29310

Regents Action Date: January 10, 2017
Action: Application to surrender license granted.
Summary: Licensee admitted to the charge of having been convicted of Grand Larceny in the 2nd Degree.

MOHAMED HASSAN AHMED; FLUSHING, NY

Profession: Pharmacist; Lic. No. 057049; Cal. No. 29310

Regents Action Date: 10-Jan-17
Action: Application to surrender license granted.
Summary: Licensee admitted to the charge of having been convicted of Grand Larceny in the 2nd Degree.

AMY SUE FULLER (A/K/A HERMAN AMY SUE); MEDINA, NY

Profession: Pharmacist; Lic. No. 049704; Cal. No. 29154

Regents Action Date: January 10, 2017
Action: Application for consent order granted Penalty agreed upon 4 month actual suspension, upon termination of 4 month actual 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.

AMY SUE FULLER (A/K/A HERMAN AMY SUE); MEDINA, NY

Profession: Pharmacist; Lic. No. 049704; Cal. No. 29154

Regents Action Date: 10-Jan-17
Action: Application for consent order granted Penalty agreed upon 4 month actual suspension, upon termination of 4 month actual 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.

MONESH HANOMAN; BROOKLYN, NY

Profession: Pharmacist; Lic. No. 056097; Cal. No. 27407

Regents Action Date: January 10, 2017
Action: Application for consent order granted Penalty agreed upon 2 year suspension with leave to apply for a stay of execution of any unserved portion thereof after service of a minimum of 3 months and until successfully participate in course of therapy and treatment as to mental fitness and until fit to practice, upon termination of suspension, 2 years probation to commence upon return to practice, $5,000 fine.
Summary: Licensee could not successfully defend the charge of performing a clinical breast examination on a patient, who agreed to the examination. A clinical breast examination is not within the scope of practice of a licensed registered pharmacist.

MONESH HANOMAN; BROOKLYN, NY

Profession: Pharmacist; Lic. No. 056097; Cal. No. 27407

Regents Action Date: 10-Jan-17
Action: Application for consent order granted Penalty agreed upon 2 year suspension with leave to apply for a stay of execution of any unserved portion thereof after service of a minimum of 3 months and until successfully participate in course of therapy and treatment as to mental fitness and until fit to practice, upon termination of suspension, 2 years probation to commence upon return to practice, $5,000 fine.
Summary: Licensee could not successfully defend the charge of performing a clinical breast examination on a patient, who agreed to the examination. A clinical breast examination is not within the scope of practice of a licensed registered pharmacist.

VICKI SUE HIGHET; NORTH SALT LAKE, UT

Profession: Pharmacist; Lic. No. 042487; Cal. No. 29334

Regents Action Date: January 10, 2017
Action: Application to surrender license granted.
Summary: Licensee admitted to the charge of practicing pharmacy in the State of Oklahoma without a license.

VICKI SUE HIGHET; NORTH SALT LAKE, UT

Profession: Pharmacist; Lic. No. 042487; Cal. No. 29334

Regents Action Date: 10-Jan-17
Action: Application to surrender license granted.
Summary: Licensee admitted to the charge of practicing pharmacy in the State of Oklahoma without a license.

MARY BRIDGET MURPHY; BALLSTON SPA, NY

Profession: Pharmacist; Lic. No. 041919; Cal. No. 29261

Regents Action Date: January 10, 2017
Action: Application for consent order granted Penalty agreed upon Indefinite actual suspension for no less than 9 months and until fit to practice, upon termination of suspension, 2 years probation to commence upon return to practice, $1,000 fine payable within 10 months.
Summary: Licensee admitted to the charge of filling fraudulent prescriptions for her own use.

MARY BRIDGET MURPHY; BALLSTON SPA, NY

Profession: Pharmacist; Lic. No. 041919; Cal. No. 29261

Regents Action Date: 10-Jan-17
Action: Application for consent order granted Penalty agreed upon Indefinite actual suspension for no less than 9 months and until fit to practice, upon termination of suspension, 2 years probation to commence upon return to practice, $1,000 fine payable within 10 months.
Summary: Licensee admitted to the charge of filling fraudulent prescriptions for her own use.

NEW SNS CORP.; BROOKLYN, NY

Profession: Pharmacy; Reg. No. 033864; Cal. No. 29182

Regents Action Date: January 10, 2017
Action: Application for consent order granted Penalty agreed upon Censure and Reprimand, $2,500 fine payable within 30 days.
Summary: Registrant admitted to the charge of holding for sale outdated and misbranded drugs.

NEW SNS CORP.; BROOKLYN, NY

Profession: Pharmacy; Reg. No. 033864; Cal. No. 29182

Regents Action Date: 10-Jan-17
Action: Application for consent order granted Penalty agreed upon Censure and Reprimand, $2,500 fine payable within 30 days.
Summary: Registrant admitted to the charge of holding for sale outdated and misbranded drugs.

GLENN GEORGE SCHABEL; DIX HILLS, NY

Profession: Pharmacist; Lic. No. 036226; Cal. No. 29320

Regents Action Date: January 10, 2017
Action: Application to surrender license granted.
Summary: Licensee admitted to the charge of having been convicted of Criminal Diversion of Prescription Medicine in the 1st Degree, a class C felony and Commercial Bribery Receiving in the 1st Degree, a class E felony.

GLENN GEORGE SCHABEL; DIX HILLS, NY

Profession: Pharmacist; Lic. No. 036226; Cal. No. 29320

Regents Action Date: 10-Jan-17
Action: Application to surrender license granted.
Summary: Licensee admitted to the charge of having been convicted of Criminal Diversion of Prescription Medicine in the 1st Degree, a class C felony and Commercial Bribery Receiving in the 1st Degree, a class E felony.

CHRISTINE BUSUTTIL UZCATEGUI (A/K/A PARKER CHRISTINE BUSUTTIL, BUSUTTIL CHRISTINE E); WILMINGTON, NC

Profession: Pharmacist; Lic. No. 045457; Cal. No. 29315

Regents Action Date: January 10, 2017
Action: Application to surrender license granted.
Summary: Licensee did not contest the charge of stealing controlled drugs from a pharmacy in the State of North Carolina.

Physical Therapy

SAMUEL BADAS IGNACIO; YONKERS, NY

Profession: Physical Therapist; Lic. No. 011119; Cal. No. 29136

Regents Action Date: January 10, 2017
Action: Application for consent order granted Penalty agreed upon 6 month actual suspension, 18 month stayed suspension, 2 years probation, $4,000 fine.
Summary: Licensee admitted to the charge of failing to maintain records which accurately reflected the evaluation and treatment of patients.

SAMUEL BADAS IGNACIO; YONKERS, NY

Profession: Physical Therapist; Lic. No. 011119; Cal. No. 29136

Regents Action Date: 10-Jan-17
Action: Application for consent order granted Penalty agreed upon 6 month actual suspension, 18 month stayed suspension, 2 years probation, $4,000 fine.
Summary: Licensee admitted to the charge of failing to maintain records which accurately reflected the evaluation and treatment of patients.

Social Work

WARD V HALVERSON; DOLGEVILLE, NY

Profession: Licensed Clinical Social Worker; Lic. No. 071284; Cal. No. 27350 27351

Regents Action Date: January 10, 2017
Action: Application for consent order granted Penalty agreed upon 12 month actual suspension, 12 month stayed suspension, 2 years probation to commence if and when return to practice, $500 fine payable within 6 months.
Summary: Licensee did not contest charges of boundary violations and having been convicted of Attempted Endangering the Welfare of a Child.

WARD V HALVERSON; DOLGEVILLE, NY

Profession: Licensed Master Social Worker; Lic. No. 062108; Cal. No. 27350 27351

Regents Action Date: January 10, 2017
Action: Application for consent order granted Penalty agreed upon 12 month actual suspension, 12 month stayed suspension, 2 years probation to commence if and when return to practice, $500 fine payable within 6 months.
Summary: Licensee did not contest charges of boundary violations and having been convicted of Attempted Endangering the Welfare of a Child.

WARD V HALVERSON; DOLGEVILLE, NY

Profession: Certified Social Worker; Lic. No. 062108; Cal. No. 27350 27351

Regents Action Date: January 10, 2017
Action: Application for consent order granted Penalty agreed upon 12 month actual suspension, 12 month stayed suspension, 2 years probation to commence if and when return to practice, $500 fine payable within 6 months.
Summary: Licensee did not contest charges of boundary violations and having been convicted of Attempted Endangering the Welfare of a Child.

WARD V HALVERSON; DOLGEVILLE, NY

Profession: Certified Social Worker; Lic. No. 062108; Cal. No. 27350 27351

Regents Action Date: 10-Jan-17
Action: Application for consent order granted Penalty agreed upon 12 month actual suspension, 12 month stayed suspension, 2 years probation to commence if and when return to practice, $500 fine payable within 6 months.
Summary: Licensee did not contest charges of boundary violations and having been convicted of Attempted Endangering the Welfare of a Child.

WARD V HALVERSON; DOLGEVILLE, NY

Profession: Licensed Master Social Worker; Lic. No. 062108; Cal. No. 27350 27351

Regents Action Date: 10-Jan-17
Action: Application for consent order granted Penalty agreed upon 12 month actual suspension, 12 month stayed suspension, 2 years probation to commence if and when return to practice, $500 fine payable within 6 months.
Summary: Licensee did not contest charges of boundary violations and having been convicted of Attempted Endangering the Welfare of a Child.

WARD V HALVERSON; DOLGEVILLE, NY

Profession: Licensed Clinical Social Worker; Lic. No. 071284; Cal. No. 27350 27351

Regents Action Date: 10-Jan-17
Action: Application for consent order granted Penalty agreed upon 12 month actual suspension, 12 month stayed suspension, 2 years probation to commence if and when return to practice, $500 fine payable within 6 months.
Summary: Licensee did not contest charges of boundary violations and having been convicted of Attempted Endangering the Welfare of a Child.