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.

June 2011

Nursing

PATRICK A SPENCER JR (A/K/A SPENCER PATRICK A JR); SUNNYSIDE, NY

Profession: Licensed Practical Nurse; Lic. No. 272284; Cal. No. 24912 24913

Regents Action Date: 21-Jun-11
Action: Found guilty of professional misconduct Penalty 2 year suspension, execution of suspension stayed, probation 2 years.
Summary: Licensee was found guilty of having been convicted of Conspiracy to Distribute and Possess with Intent to Distribute Methamphetamine and Distribution and Possession with Intent to Distribute.

PATRICK A SPENCER JR; SUNNYSIDE, NY

Profession: Registered Professional Nurse; Lic. No. 545136; Cal. No. 24912 24913

Regents Action Date: 21-Jun-11
Action: Found guilty of professional misconduct Penalty 2 year suspension, execution of suspension stayed, probation 2 years.
Summary: Licensee was found guilty of having been convicted of Conspiracy to Distribute and Possess with Intent to Distribute Methamphetamine and Distribution and Possession with Intent to Distribute.

LORRAINE B STRAUS (A/K/A MINOGUE LORRAINE BLENDA, STRAUS LORRAINE BLENDA); PLEASANT VALLEY, NY

Profession: Registered Professional Nurse; Lic. No. 480779; Cal. No. 24695 24694

Regents Action Date: June 21, 2011
Action: Application for consent order granted Penalty agreed upon Censure and Reprimand, 1 year probation, $1,000 fine.
Summary: Respondent admitted to the charge of failure to accurately maintain records regarding the nursing care of a resident.

LORRAINE B STRAUS (A/K/A MINOGUE LORRAINE BLENDA, STRAUS LORRAINE BLENDA); PLEASANT VALLEY, NY

Profession: Registered Professional Nurse; Lic. No. 480779; Cal. No. 24695 24694

Regents Action Date: 21-Jun-11
Action: Application for consent order granted Penalty agreed upon Censure and Reprimand, 1 year probation, $1,000 fine.
Summary: Respondent admitted to the charge of failure to accurately maintain records regarding the nursing care of a resident.

LORRAINE BLENDA STRAUS; PLEASANT VALLEY, NY

Profession: Licensed Practical Nurse; Lic. No. 244235; Cal. No. 24695 24694

Regents Action Date: June 21, 2011
Action: Application for consent order granted Penalty agreed upon Censure and Reprimand, 1 year probation, $1,000 fine.
Summary: Respondent admitted to the charge of failure to accurately maintain records regarding the nursing care of a resident.

LORRAINE BLENDA STRAUS; PLEASANT VALLEY, NY

Profession: Licensed Practical Nurse; Lic. No. 244235; Cal. No. 24695 24694

Regents Action Date: 21-Jun-11
Action: Application for consent order granted Penalty agreed upon Censure and Reprimand, 1 year probation, $1,000 fine.
Summary: Respondent admitted to the charge of failure to accurately maintain records regarding the nursing care of a resident.

BASSEY UDO CHRISTIANA; SNELLVILLE, GA

Profession: Registered Professional Nurse; Lic. No. 598688; Cal. No. 25451

Regents Action Date: June 21, 2011
Action: Application for consent order granted Penalty agreed upon 1 month actual suspension, 23 month stayed suspension, 2 years probation to commence upon return to practice in State of New York.
Summary: Licensee admitted to the charge of having been convicted of Attempted Criminal Trespass in the 2nd Degree, a class B misdemeanor.

BASSEY UDO CHRISTIANA; SNELLVILLE, GA

Profession: Registered Professional Nurse; Lic. No. 598688; Cal. No. 25451

Regents Action Date: 21-Jun-11
Action: Application for consent order granted Penalty agreed upon 1 month actual suspension, 23 month stayed suspension, 2 years probation to commence upon return to practice in State of New York.
Summary: Licensee admitted to the charge of having been convicted of Attempted Criminal Trespass in the 2nd Degree, a class B misdemeanor.

CRYSTAL LEE WALBORN; ELMIRA, NY

Profession: Licensed Practical Nurse; Lic. No. 273774; Cal. No. 25308

Regents Action Date: June 21, 2011
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 if and when return to practice, $500 fine payable within 6 months.
Summary: Licensee admitted to the charge of having been convicted of Falsifying Business Records.

CRYSTAL LEE WALBORN; ELMIRA, NY

Profession: Licensed Practical Nurse; Lic. No. 273774; Cal. No. 25308

Regents Action Date: 21-Jun-11
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 if and when return to practice, $500 fine payable within 6 months.
Summary: Licensee admitted to the charge of having been convicted of Falsifying Business Records.

PATTIE NICOLLE WALTON; ISLIP TERRACE, NY

Profession: Licensed Practical Nurse; Lic. No. 183289; Cal. No. 25376 25375

Regents Action Date: June 21, 2011
Action: Application for consent order granted Penalty agreed upon 3 month actual suspension, 21 month stayed suspension, 2 years probation.
Summary: Licensee did not contest charges that she failed to urgently execute physicians's orders for patient BS for a saline bolus and packed red blood cells failed to monitor said patient's vital signs and failed to adequately endorse important patient care information at the change of shift.

PATTIE NICOLLE WALTON; ISLIP TERRACE, NY

Profession: Registered Professional Nurse; Lic. No. 400461; Cal. No. 25376 25375

Regents Action Date: June 21, 2011
Action: Application for consent order granted Penalty agreed upon 3 month actual suspension, 21 month stayed suspension, 2 years probation.
Summary: Licensee did not contest charges that she failed to urgently execute physicians's orders for patient BS for a saline bolus and packed red blood cells failed to monitor said patient's vital signs and failed to adequately endorse important patient care information at the change of shift.

PATTIE NICOLLE WALTON; ISLIP TERRACE, NY

Profession: Registered Professional Nurse; Lic. No. 400461; Cal. No. 25376 25375

Regents Action Date: 21-Jun-11
Action: Application for consent order granted Penalty agreed upon 3 month actual suspension, 21 month stayed suspension, 2 years probation.
Summary: Licensee did not contest charges that she failed to urgently execute physicians's orders for patient BS for a saline bolus and packed red blood cells failed to monitor said patient's vital signs and failed to adequately endorse important patient care information at the change of shift.

PATTIE NICOLLE WALTON; ISLIP TERRACE, NY

Profession: Licensed Practical Nurse; Lic. No. 183289; Cal. No. 25376 25375

Regents Action Date: 21-Jun-11
Action: Application for consent order granted Penalty agreed upon 3 month actual suspension, 21 month stayed suspension, 2 years probation.
Summary: Licensee did not contest charges that she failed to urgently execute physicians's orders for patient BS for a saline bolus and packed red blood cells failed to monitor said patient's vital signs and failed to adequately endorse important patient care information at the change of shift.

JOSEPH ANDREW WAVRICK (A/K/A WAVRICK JOSEPH A); BELLONA, NY

Profession: Licensed Practical Nurse; Lic. No. 292344; Cal. No. 25576

Regents Action Date: June 21, 2011
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 in 2008 of a DWI offense.

JOSEPH ANDREW WAVRICK (A/K/A WAVRICK JOSEPH A); BELLONA, NY

Profession: Licensed Practical Nurse; Lic. No. 292344; Cal. No. 25576

Regents Action Date: 21-Jun-11
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 in 2008 of a DWI offense.

REBECCA JOLENE WILLIAMS; LAKE KATRINE, NY

Profession: Licensed Practical Nurse; Lic. No. 282155; Cal. No. 25558

Regents Action Date: June 21, 2011
Action: Application for consent order granted Penalty agreed upon 1 month actual suspension, 11 month stayed suspension, 1 year probation, $500 fine.
Summary: Licensee did not contest the charge of having been convicted of Insurance Fraud in the 5th Degree.

REBECCA JOLENE WILLIAMS; LAKE KATRINE, NY

Profession: Licensed Practical Nurse; Lic. No. 282155; Cal. No. 25558

Regents Action Date: 21-Jun-11
Action: Application for consent order granted Penalty agreed upon 1 month actual suspension, 11 month stayed suspension, 1 year probation, $500 fine.
Summary: Licensee did not contest the charge of having been convicted of Insurance Fraud in the 5th Degree.

GLORIA YAW JOAN; HARTFORD, CT

Profession: Licensed Practical Nurse; Lic. No. 179764; Cal. No. 25520

Regents Action Date: June 21, 2011
Action: Application for consent order granted Penalty agreed upon 1 month actual suspension commencing December 15, 2011 and terminating January 14, 2012, 23 month stayed suspension, 2 years probation, $750 fine.
Summary: Licensee admitted to charges that, between August 3, 2009 and August 4, 2009, while practicing the profession of nursing and responsible for the care of a patient, she 1) failed to follow a physician?s order for Oxycodone 90 mgs. every 3 hours as needed, and instead administered the controlled drug whenever the patient requested it, which was once an hour and 2) failed to follow a physician?s order for Methadone 90 mgs. every 6 hours and instead administered the controlled drug only at the end of her shift, despite the fact that it was her professional responsibility to administer the controlled medication at midnight and 600 a.m. in accordance with the physician?s orders.

GLORIA YAW JOAN; HARTFORD, CT

Profession: Licensed Practical Nurse; Lic. No. 179764; Cal. No. 25520

Regents Action Date: 21-Jun-11
Action: Application for consent order granted Penalty agreed upon 1 month actual suspension commencing December 15, 2011 and terminating January 14, 2012, 23 month stayed suspension, 2 years probation, $750 fine.
Summary: Licensee admitted to charges that, between August 3, 2009 and August 4, 2009, while practicing the profession of nursing and responsible for the care of a patient, she 1) failed to follow a physician?s order for Oxycodone 90 mgs. every 3 hours as needed, and instead administered the controlled drug whenever the patient requested it, which was once an hour and 2) failed to follow a physician?s order for Methadone 90 mgs. every 6 hours and instead administered the controlled drug only at the end of her shift, despite the fact that it was her professional responsibility to administer the controlled medication at midnight and 600 a.m. in accordance with the physician?s orders.

Pharmacy

BHANU PRASAD GADDE; NEW HYDE PARK, NY

Profession: Pharmacist; Lic. No. 053518; Cal. No. 25401

Regents Action Date: June 21, 2011
Action: Application for consent order granted Penalty agreed upon 1 year stayed suspension, 1 year probation, $1,000 fine.
Summary: Licensee did not contest the charge of dispensing the wrong medication.

BHANU PRASAD GADDE; NEW HYDE PARK, NY

Profession: Pharmacist; Lic. No. 053518; Cal. No. 25401

Regents Action Date: 21-Jun-11
Action: Application for consent order granted Penalty agreed upon 1 year stayed suspension, 1 year probation, $1,000 fine.
Summary: Licensee did not contest the charge of dispensing the wrong medication.

LINDEN RX, INC.; BROOKLYN, NY

Profession: Pharmacy; Reg. No. 026936; Cal. No. 25347

Regents Action Date: June 21, 2011
Action: Application for consent order granted Penalty agreed upon 2 year stayed suspension, 2 years probation, $10,000 fine.
Summary: Registrant admitted to charges of dispensing medications pursuant to prescriptions received via the internet, without following the protocols necessary to assure full compliance with the rules and regulations governing the practice of pharmacy in the State of New York, and of violating rules and regulations governing the practice of pharmacy.

LINDEN RX, INC.; BROOKLYN, NY

Profession: Pharmacy; Reg. No. 026936; Cal. No. 25347

Regents Action Date: 21-Jun-11
Action: Application for consent order granted Penalty agreed upon 2 year stayed suspension, 2 years probation, $10,000 fine.
Summary: Registrant admitted to charges of dispensing medications pursuant to prescriptions received via the internet, without following the protocols necessary to assure full compliance with the rules and regulations governing the practice of pharmacy in the State of New York, and of violating rules and regulations governing the practice of pharmacy.

QUEENS PHARMACY CORP.; BROOKLYN, NY

Profession: Pharmacy; Reg. No. 024430; Cal. No. 25349

Regents Action Date: June 21, 2011
Action: Application for consent order granted Penalty agreed upon 2 year stayed suspension, 2 years probation, $10,000 fine.
Summary: Registrant admitted to charges of dispensing medications pursuant to prescriptions received via the internet, without following the protocols necessary to assure full compliance with the rules and regulations governing the practice of pharmacy in the State of New York, and of violating rules and regulations governing the practice of pharmacy.

QUEENS PHARMACY CORP.; BROOKLYN, NY

Profession: Pharmacy; Reg. No. 024430; Cal. No. 25349

Regents Action Date: 21-Jun-11
Action: Application for consent order granted Penalty agreed upon 2 year stayed suspension, 2 years probation, $10,000 fine.
Summary: Registrant admitted to charges of dispensing medications pursuant to prescriptions received via the internet, without following the protocols necessary to assure full compliance with the rules and regulations governing the practice of pharmacy in the State of New York, and of violating rules and regulations governing the practice of pharmacy.

ROBERT A ROCHFORD; LONG BEACH, NY

Profession: Pharmacist; Lic. No. 031945; Cal. No. 25704

Regents Action Date: June 21, 2011
Action: Application to surrender license granted.
Summary: Licensee admitted that he was under investigation for allegations of Forgery in the 2nd Degree, a class D felony, and Criminal Sale of Controlled Substance in the 4th Degree, a class C felony.

ROBERT A ROCHFORD; LONG BEACH, NY

Profession: Pharmacist; Lic. No. 031945; Cal. No. 25704

Regents Action Date: 21-Jun-11
Action: Application to surrender license granted.
Summary: Licensee admitted that he was under investigation for allegations of Forgery in the 2nd Degree, a class D felony, and Criminal Sale of Controlled Substance in the 4th Degree, a class C felony.

S & Z PHARMACY CORP; BROOKLYN, NY

Profession: Pharmacy; Reg. No. 025515; Cal. No. 25351

Regents Action Date: June 21, 2011
Action: Application for consent order granted Penalty agreed upon 2 year stayed suspension, 2 years probation, $10,000 fine.
Summary: Registrant admitted to charges of dispensing medications pursuant to prescriptions received via the internet, without following the protocols necessary to assure full compliance with the rules and regulations governing the practice of pharmacy in the State of New York, and of violating rules and regulations governing the practice of pharmacy.

S & Z PHARMACY CORP; BROOKLYN, NY

Profession: Pharmacy; Reg. No. 025515; Cal. No. 25351

Regents Action Date: 21-Jun-11
Action: Application for consent order granted Penalty agreed upon 2 year stayed suspension, 2 years probation, $10,000 fine.
Summary: Registrant admitted to charges of dispensing medications pursuant to prescriptions received via the internet, without following the protocols necessary to assure full compliance with the rules and regulations governing the practice of pharmacy in the State of New York, and of violating rules and regulations governing the practice of pharmacy.