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.

September 2012

Nursing

CHRISTINE RODRIGUEZ (A/K/A HENGEL CHRISTINE); WALLKILL, NY

Profession: Registered Professional Nurse; Lic. No. 396979; Cal. No. 26234 26233

Regents Action Date: 11-Sep-12
Action: Application for consent order granted Penalty agreed upon Indefinite actual suspension for no less than 2 months and until successful participation in course of therapy and treatment and until fit to practice, upon termination of suspension, 2 years probation to commence when and if return to practice.
Summary: Licensee admitted to charges of having been convicted of Attempted Tampering with Physical Evidence and Driving While Intoxicated, both misdemeanors.

CHRISTINE RODRIGUEZ (A/K/A HENGEL CHRISTINE); WALLKILL, NY

Profession: Licensed Practical Nurse; Lic. No. 190583; Cal. No. 26234 26233

Regents Action Date: 11-Sep-12
Action: Application for consent order granted Penalty agreed upon Indefinite actual suspension for no less than 2 months and until successful participation in course of therapy and treatment and until fit to practice, upon termination of suspension, 2 years probation to commence when and if return to practice.
Summary: Licensee admitted to charges of having been convicted of Attempted Tampering with Physical Evidence and Driving While Intoxicated, both misdemeanors.

PATRICIA KATHLEEN ROSSETTI; NY AND HOLLIS, NY

Profession: Licensed Practical Nurse; Lic. No. 218808; Cal. No. 25996

Regents Action Date: September 11, 2012
Action: Application to surrender license granted.
Summary: Licensee admitted to the charge of having been convicted of Attempted Criminal Nuisance in the 1st Degree, a class A misdemeanor.

PATRICIA KATHLEEN ROSSETTI; NY AND HOLLIS, NY

Profession: Licensed Practical Nurse; Lic. No. 218808; Cal. No. 25996

Regents Action Date: 11-Sep-12
Action: Application to surrender license granted.
Summary: Licensee admitted to the charge of having been convicted of Attempted Criminal Nuisance in the 1st Degree, a class A misdemeanor.

MICHELE DAWN SCHUG (A/K/A VORMWALD MICHELE DAWN); CICERO, NY

Profession: Licensed Practical Nurse; Lic. No. 244553; Cal. No. 25488

Regents Action Date: September 11, 2012
Action: Found guilty of professional misconduct Penalty Revocation.
Summary: Licensee was found guilty of having been convicted of Grand Larceny in the 3rd Degree, a class D felony, based on her intentional filing of false claim forms electronically from her home indicating that she had provided nursing homecare services to a Medicaid patient on certain days and times when she had not provided the services and was paid $77,259.77 to which she was not entitled.

MICHELE DAWN SCHUG (A/K/A VORMWALD MICHELE DAWN); CICERO, NY

Profession: Licensed Practical Nurse; Lic. No. 244553; Cal. No. 25488

Regents Action Date: 11-Sep-12
Action: Found guilty of professional misconduct Penalty Revocation.
Summary: Licensee was found guilty of having been convicted of Grand Larceny in the 3rd Degree, a class D felony, based on her intentional filing of false claim forms electronically from her home indicating that she had provided nursing homecare services to a Medicaid patient on certain days and times when she had not provided the services and was paid $77,259.77 to which she was not entitled.

KATHLEEN J SHEEDY (A/K/A BURKE KATHLEEN J, TUGGLE KATHLEEN JO, PIERCE KATHLEEN JO, PIERCE KATHLEEN J); SCHENECTADY, NY

Profession: Registered Professional Nurse; Lic. No. 373663; Cal. No. 26200

Regents Action Date: September 11, 2012
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 Criminal Impersonation in the 2nd Degree, a misdemeanor.

KATHLEEN J SHEEDY (A/K/A BURKE KATHLEEN J, TUGGLE KATHLEEN JO, PIERCE KATHLEEN JO, PIERCE KATHLEEN J); SCHENECTADY, NY

Profession: Registered Professional Nurse; Lic. No. 373663; Cal. No. 26200

Regents Action Date: 11-Sep-12
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 Criminal Impersonation in the 2nd Degree, a misdemeanor.

SUZAN MARY-ELIZABETH SHELDON (A/K/A BOJKO SUZAN MARY-ELIZABETH, ROBINSON SUZAN MARY-ELIZABETH); NY AND PHOENIX, NY

Profession: Licensed Practical Nurse; Lic. No. 220230; Cal. No. 25458

Regents Action Date: September 11, 2012
Action: Found guilty of professional misconduct Penalty Revocation.
Summary: Licensee was found guilty of having been convicted of Grand Larceny in the 3rd Degree, a Class D felony, based on her intentional filing of false claims stating that she had provided nursing care to a Medicaid recipient on certain days and times in the recipient?s home when she had not done so and was paid $58,560 by Medicaid to which she was not entitled.

SUZAN MARY-ELIZABETH SHELDON (A/K/A BOJKO SUZAN MARY-ELIZABETH, ROBINSON SUZAN MARY-ELIZABETH); NY AND PHOENIX, NY

Profession: Licensed Practical Nurse; Lic. No. 220230; Cal. No. 25458

Regents Action Date: 11-Sep-12
Action: Found guilty of professional misconduct Penalty Revocation.
Summary: Licensee was found guilty of having been convicted of Grand Larceny in the 3rd Degree, a Class D felony, based on her intentional filing of false claims stating that she had provided nursing care to a Medicaid recipient on certain days and times in the recipient?s home when she had not done so and was paid $58,560 by Medicaid to which she was not entitled.

CATHERINE LOUISE STALKER; SELKIRK, NY

Profession: Licensed Practical Nurse; Lic. No. 237235; Cal. No. 26247

Regents Action Date: September 11, 2012
Action: Application to surrender license granted.
Summary: Licensee admitted to the charge of having been convicted of Arson in the 3rd Degree.

CATHERINE LOUISE STALKER; SELKIRK, NY

Profession: Licensed Practical Nurse; Lic. No. 237235; Cal. No. 26247

Regents Action Date: 11-Sep-12
Action: Application to surrender license granted.
Summary: Licensee admitted to the charge of having been convicted of Arson in the 3rd Degree.

JENNIFER ANN STILES; HAMLIN, NY

Profession: Registered Professional Nurse; Lic. No. 631816; Cal. No. 26263

Regents Action Date: September 11, 2012
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 Attempted Criminal Possession of a Controlled Substance in the 7th Degree.

JENNIFER ANN STILES; HAMLIN, NY

Profession: Registered Professional Nurse; Lic. No. 631816; Cal. No. 26263

Regents Action Date: 11-Sep-12
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 Attempted Criminal Possession of a Controlled Substance in the 7th Degree.

CARL THOMAS VALENTI; MARGATE, FL

Profession: Registered Professional Nurse; Lic. No. 506037; Cal. No. 26291

Regents Action Date: September 11, 2012
Action: Application for consent order granted Penalty agreed upon 1 year stayed suspension, 1 year probation to commence upon return to practice in State of New York, $500 fine.
Summary: Licensee did not contest the charge of filing a false report.

CARL THOMAS VALENTI; MARGATE, FL

Profession: Registered Professional Nurse; Lic. No. 506037; Cal. No. 26291

Regents Action Date: 11-Sep-12
Action: Application for consent order granted Penalty agreed upon 1 year stayed suspension, 1 year probation to commence upon return to practice in State of New York, $500 fine.
Summary: Licensee did not contest the charge of filing a false report.

Pharmacy

GINCY ABRAHAM; FLORAL PARK, NY

Profession: Pharmacist; Lic. No. 047431; Cal. No. 26083

Regents Action Date: September 11, 2012
Action: Application for consent order granted Penalty agreed upon 1 year stayed suspension, 1 year probation, $2,500 fine.
Summary: Licensee did not contest charges of dispensing a different medication from that which was prescribed and failing to counsel a patient.

GINCY ABRAHAM; FLORAL PARK, NY

Profession: Pharmacist; Lic. No. 047431; Cal. No. 26083

Regents Action Date: 11-Sep-12
Action: Application for consent order granted Penalty agreed upon 1 year stayed suspension, 1 year probation, $2,500 fine.
Summary: Licensee did not contest charges of dispensing a different medication from that which was prescribed and failing to counsel a patient.

BURHAN PHARMACY, INC.; BROOKLYN, NY

Profession: Pharmacy; Reg. No. 016030; Cal. No. 26205

Regents Action Date: September 11, 2012
Action: Application for consent order granted Penalty agreed upon 2 year stayed suspension, 2 years probation, $10,000 fine.
Summary: Registrant admitted to the charge of operating a pharmacy without a supervising pharmacist.

BURHAN PHARMACY, INC.; BROOKLYN, NY

Profession: Pharmacy; Reg. No. 016030; Cal. No. 26205

Regents Action Date: 11-Sep-12
Action: Application for consent order granted Penalty agreed upon 2 year stayed suspension, 2 years probation, $10,000 fine.
Summary: Registrant admitted to the charge of operating a pharmacy without a supervising pharmacist.

GEMINI PHARMACY INC.; JACKSON HEIGHTS, NY

Profession: Pharmacy; Reg. No. 029424; Cal. No. 26240

Regents Action Date: September 11, 2012
Action: Application for consent order granted Penalty agreed upon Censure and Reprimand, $5,000 fine payable within 5 months.
Summary: Registrant admitted to the charge of being open for business on the afternoon of May 6, 2011, without a licensed pharmacist on duty.

GEMINI PHARMACY INC.; JACKSON HEIGHTS, NY

Profession: Pharmacy; Reg. No. 029424; Cal. No. 26240

Regents Action Date: 11-Sep-12
Action: Application for consent order granted Penalty agreed upon Censure and Reprimand, $5,000 fine payable within 5 months.
Summary: Registrant admitted to the charge of being open for business on the afternoon of May 6, 2011, without a licensed pharmacist on duty.

WILLIAM FRANK KANIA; HAMBURG, NY

Profession: Pharmacist; Lic. No. 024377; Cal. No. 26281

Regents Action Date: September 11, 2012
Action: Application to surrender license granted.
Summary: Licensee did not contest the charge of having been convicted of Criminal Diversion of Prescription Medications.

WILLIAM FRANK KANIA; HAMBURG, NY

Profession: Pharmacist; Lic. No. 024377; Cal. No. 26281

Regents Action Date: 11-Sep-12
Action: Application to surrender license granted.
Summary: Licensee did not contest the charge of having been convicted of Criminal Diversion of Prescription Medications.

MANHATTANVILLE PHARMACY INC.; NEW YORK, NY

Profession: Pharmacy; Reg. No. 028829; Cal. No. 26197

Regents Action Date: September 11, 2012
Action: Application for consent order granted Penalty agreed upon $5,000 fine payable within 90 days.
Summary: Registrant admitted to the charge of operating a pharmacy without a supervising pharmacist.

MANHATTANVILLE PHARMACY INC.; NEW YORK, NY

Profession: Pharmacy; Reg. No. 028829; Cal. No. 26197

Regents Action Date: 11-Sep-12
Action: Application for consent order granted Penalty agreed upon $5,000 fine payable within 90 days.
Summary: Registrant admitted to the charge of operating a pharmacy without a supervising pharmacist.

N. & N. VILLAGE PHARMACY, INC.; CENTRAL SQUARE, NY

Profession: Pharmacy; Reg. No. 020366; Cal. No. 26251

Regents Action Date: September 11, 2012
Action: Application for consent order granted Penalty agreed upon Censure and Reprimand, $1,000 fine payable within 2 months.
Summary: Registrant did not contest the charge of failing to maintain pharmacy records.

N. & N. VILLAGE PHARMACY, INC.; CENTRAL SQUARE, NY

Profession: Pharmacy; Reg. No. 020366; Cal. No. 26251

Regents Action Date: 11-Sep-12
Action: Application for consent order granted Penalty agreed upon Censure and Reprimand, $1,000 fine payable within 2 months.
Summary: Registrant did not contest the charge of failing to maintain pharmacy records.

RAJENDRA PRASAD VAVILALA; FARMINGTON, MI

Profession: Pharmacist; Lic. No. 055902; Cal. No. 26225

Regents Action Date: September 11, 2012
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 found guilty of improper professional practice or professional misconduct in Michigan.

RAJENDRA PRASAD VAVILALA; FARMINGTON, MI

Profession: Pharmacist; Lic. No. 055902; Cal. No. 26225

Regents Action Date: 11-Sep-12
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 found guilty of improper professional practice or professional misconduct in Michigan.