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.

February 2012

Speech-Language Pathology and Audiology

JULIE ANN BAILEY; SPENCERPORT, NY

Profession: Speech - Language Pathologist; Lic. No. 012887; Cal. No. 26013

Regents Action Date: February 14, 2012
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 Falsifying Business Records in the 1st Degree.

JULIE ANN BAILEY; SPENCERPORT, NY

Profession: Speech - Language Pathologist; Lic. No. 012887; Cal. No. 26013

Regents Action Date: 14-Feb-12
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 Falsifying Business Records in the 1st Degree.

Veterinary Medicine

PAUL GEORGE SCHNEIBLE; PERRY, NY

Profession: Veterinarian; Lic. No. 002996; Cal. No. 25926

Regents Action Date: February 14, 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 Firearm License Violation.

PAUL GEORGE SCHNEIBLE; PERRY, NY

Profession: Veterinarian; Lic. No. 002996; Cal. No. 25926

Regents Action Date: 14-Feb-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 Firearm License Violation.

January 2012

Chiropractic

PAUL DAVID RAVENER; GLEN COVE, NY

Profession: Chiropractor; Lic. No. 003502; Cal. No. 24505

Regents Action Date: January 10, 2012
Action: Found guilty of professional misconduct Penalty 24 month suspension, execution of last 18 months of suspension stayed, probation 24 months to commence upon service of the Order and run concurrent with suspension.
Summary: Licensee was found guilty of unprofessional conduct for willfully abusing a patient both verbally and physically.

PAUL DAVID RAVENER; GLEN COVE, NY

Profession: Chiropractor; Lic. No. 003502; Cal. No. 24505

Regents Action Date: 10-Jan-12
Action: Found guilty of professional misconduct Penalty 24 month suspension, execution of last 18 months of suspension stayed, probation 24 months to commence upon service of the Order and run concurrent with suspension.
Summary: Licensee was found guilty of unprofessional conduct for willfully abusing a patient both verbally and physically.

Dentistry

TRACEY LEE AMBRISTER; WESTBURY, NY

Profession: Dentist; Lic. No. 048023; Cal. No. 25927

Regents Action Date: January 10, 2012
Action: Application for consent order granted Penalty agreed upon 1 year stayed suspension, 1 year probation, $1,000 fine.
Summary: Licensee admitted to charges of failing to ascertain what medications a patient was taking and to advise said patient to cease taking aspirin prior to extractions and failing to suture the extraction sites of said patient who was a diabetic.

TRACEY LEE AMBRISTER; WESTBURY, NY

Profession: Dentist; Lic. No. 048023; Cal. No. 25927

Regents Action Date: 10-Jan-12
Action: Application for consent order granted Penalty agreed upon 1 year stayed suspension, 1 year probation, $1,000 fine.
Summary: Licensee admitted to charges of failing to ascertain what medications a patient was taking and to advise said patient to cease taking aspirin prior to extractions and failing to suture the extraction sites of said patient who was a diabetic.

SCOTT BRUCE AMER; HEWLETT, NY

Profession: Dentist; Lic. No. 035525; Cal. No. 24719

Regents Action Date: January 10, 2012
Action: Application for consent order granted Penalty agreed upon 3 month actual suspension, 21 month stayed suspension, 2 years probation, $7,500 fine.
Summary: Licensee admitted to charges of failing to take initial and periodic panoramic x-rays of a patient for diagnosis and treatment failing to conform a mold of a patient's teeth into proper occlusion to determine accurate diagnosis and plan of treatment failing to provide sufficient information to the parent of said patient to make an informed consent for treatment and failing to diagnose the existence of severely impacted teeth in a timely manner.

SCOTT BRUCE AMER; HEWLETT, NY

Profession: Dentist; Lic. No. 035525; Cal. No. 24719

Regents Action Date: 10-Jan-12
Action: Application for consent order granted Penalty agreed upon 3 month actual suspension, 21 month stayed suspension, 2 years probation, $7,500 fine.
Summary: Licensee admitted to charges of failing to take initial and periodic panoramic x-rays of a patient for diagnosis and treatment failing to conform a mold of a patient's teeth into proper occlusion to determine accurate diagnosis and plan of treatment failing to provide sufficient information to the parent of said patient to make an informed consent for treatment and failing to diagnose the existence of severely impacted teeth in a timely manner.

YI-PU KUO PHILIP; SMITHTOWN, NY

Profession: Dentist; Lic. No. 045754; Cal. No. 25867

Regents Action Date: January 10, 2012
Action: Application for consent order granted Penalty agreed upon 1 month actual suspension, 23 month stayed suspension, 2 years probation, $10,000 fine.
Summary: Licensee could not successfully defend charges of falsely filing claims for dates when a patient was not treated and for work not done on said dates.

YI-PU KUO PHILIP; SMITHTOWN, NY

Profession: Dentist; Lic. No. 045754; Cal. No. 25867

Regents Action Date: 10-Jan-12
Action: Application for consent order granted Penalty agreed upon 1 month actual suspension, 23 month stayed suspension, 2 years probation, $10,000 fine.
Summary: Licensee could not successfully defend charges of falsely filing claims for dates when a patient was not treated and for work not done on said dates.

SHREEKANT BALKRISHNA MAUSKAR; LATHAM, NY

Profession: Dentist; Lic. No. 045092; Cal. No. 25429

Regents Action Date: January 10, 2012
Action: Found guilty of professional misconduct Penalty 2 year suspension, execution of last 18 months of suspension stayed, 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 Offering a False Instrument for Filing in the 2nd Degree based on his receipt of Medicaid overpayments for dental services rendered for claims that were not properly reimbursable.

SHREEKANT BALKRISHNA MAUSKAR; LATHAM, NY

Profession: Dentist; Lic. No. 045092; Cal. No. 25429

Regents Action Date: 10-Jan-12
Action: Found guilty of professional misconduct Penalty 2 year suspension, execution of last 18 months of suspension stayed, 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 Offering a False Instrument for Filing in the 2nd Degree based on his receipt of Medicaid overpayments for dental services rendered for claims that were not properly reimbursable.

ELLIOTT SILVERMAN; LINWOOD, NJ

Profession: Dentist; Lic. No. 043750; Cal. No. 25971

Regents Action Date: January 10, 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 payable within 3 months.
Summary: Licensee did not contest the charge of having been found guilty of improper professional practice or professional misconduct in New Jersey.

ELLIOTT SILVERMAN; LINWOOD, NJ

Profession: Dentist; Lic. No. 043750; Cal. No. 25971

Regents Action Date: 10-Jan-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 payable within 3 months.
Summary: Licensee did not contest the charge of having been found guilty of improper professional practice or professional misconduct in New Jersey.

Engineering

SHAWN RICHARD BRAY; CHURCHVILLE, NY

Profession: Professional Engineer; Lic. No. 071383; Cal. No. 25963

Regents Action Date: January 10, 2012
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 Driving While Intoxicated.

SHAWN RICHARD BRAY; CHURCHVILLE, NY

Profession: Professional Engineer; Lic. No. 071383; Cal. No. 25963

Regents Action Date: 10-Jan-12
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 Driving While Intoxicated.

Nursing

MICHAEL P ALLEN; MALONE, NY

Profession: Licensed Practical Nurse; Lic. No. 200913; Cal. No. 26010

Regents Action Date: January 10, 2012
Action: Application to surrender license granted.
Summary: Licensee admitted to the charge of having been convicted of Attempted Arson in the 3rd Degree.

MICHAEL P ALLEN; MALONE, NY

Profession: Licensed Practical Nurse; Lic. No. 200913; Cal. No. 26010

Regents Action Date: 10-Jan-12
Action: Application to surrender license granted.
Summary: Licensee admitted to the charge of having been convicted of Attempted Arson in the 3rd Degree.

SCOTT PATRICK BRODERICK; PLATTSBURGH, NY

Profession: Registered Professional Nurse; Lic. No. 492664; Cal. No. 25937

Regents Action Date: January 10, 2012
Action: Application for consent order granted Penalty agreed upon 2 year stayed suspension, 2 years probation, $500 fine.
Summary: Licensee admitted to charges of having been found guilty of improper professional practice or professional misconduct in Vermont and of having failed to disclose out-of-state discipline on registration renewal.

SCOTT PATRICK BRODERICK; PLATTSBURGH, NY

Profession: Registered Professional Nurse; Lic. No. 492664; Cal. No. 25937

Regents Action Date: 10-Jan-12
Action: Application for consent order granted Penalty agreed upon 2 year stayed suspension, 2 years probation, $500 fine.
Summary: Licensee admitted to charges of having been found guilty of improper professional practice or professional misconduct in Vermont and of having failed to disclose out-of-state discipline on registration renewal.

JESSICA L BURGER (A/K/A BURGER JESSICA); HANNIBAL, NY

Profession: Registered Professional Nurse; Lic. No. 592389; Cal. No. 25894

Regents Action Date: January 10, 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 committing acts constituting the crime of Reckless Endangerment in the 1st Degree.

JESSICA L BURGER (A/K/A BURGER JESSICA); HANNIBAL, NY

Profession: Registered Professional Nurse; Lic. No. 592389; Cal. No. 25894

Regents Action Date: 10-Jan-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 committing acts constituting the crime of Reckless Endangerment in the 1st Degree.

AMY MARIE COLE (A/K/A COLE AMY M, MANCIOCCHI AMY); BUFFALO, NY

Profession: Licensed Practical Nurse; Lic. No. 108410; Cal. No. 25942

Regents Action Date: January 10, 2012
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 committed medication administration errors involving Oxycodone.

AMY MARIE COLE (A/K/A COLE AMY M, MANCIOCCHI AMY); BUFFALO, NY

Profession: Licensed Practical Nurse; Lic. No. 108410; Cal. No. 25942

Regents Action Date: 10-Jan-12
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 committed medication administration errors involving Oxycodone.

KAREN R CONKLIN (A/K/A WILBANKS KAREN C, MORAIS KAREN RUTH); SPENCERPORT, NY

Profession: Licensed Practical Nurse; Lic. No. 131338; Cal. No. 25724

Regents Action Date: January 10, 2012
Action: Application for consent order granted Penalty agreed upon 1 month actual suspension, 11 month stayed suspension, 1 year probation to commence upon return to practice, $500 fine.
Summary: Licensee admitted to the charge of having been convicted of Petit Larceny.

KAREN R CONKLIN (A/K/A WILBANKS KAREN C, MORAIS KAREN RUTH); SPENCERPORT, NY

Profession: Licensed Practical Nurse; Lic. No. 131338; Cal. No. 25724

Regents Action Date: 10-Jan-12
Action: Application for consent order granted Penalty agreed upon 1 month actual suspension, 11 month stayed suspension, 1 year probation to commence upon return to practice, $500 fine.
Summary: Licensee admitted to the charge of having been convicted of Petit Larceny.

REBECCA L FERGUSON; ROCHESTER, NY

Profession: Registered Professional Nurse; Lic. No. 567488; Cal. No. 25943

Regents Action Date: January 10, 2012
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 12 months.
Summary: Licensee did not contest the charge of having committed medication and documentation errors.

REBECCA L FERGUSON; ROCHESTER, NY

Profession: Registered Professional Nurse; Lic. No. 567488; Cal. No. 25943

Regents Action Date: 10-Jan-12
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 12 months.
Summary: Licensee did not contest the charge of having committed medication and documentation errors.