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 2011

Veterinary Medicine

HAMDY MOHAMED NASR; FLUSHING, NY

Profession: Veterinarian; Lic. No. 008916; Cal. No. 25320

Regents Action Date: 11-Jan-11
Action: Application for consent order granted Penalty agreed upon 1 year stayed suspension, 1 year probation, $4,000 fine.
Summary: Licensee did not contest the charge of prescribing medication for an animal without first performing a full physical examination and diagnosing the animal's medical condition and, on a second and separate occasion, of failing to perform a full physical examination of the animal to determine its medical condition.

December 2010

Dentistry

TERRY BELLMAN; HUDSON, ME

Profession: Dentist; Lic. No. 034638; Cal. No. 25305

Regents Action Date: December 14, 2010
Action: Application for consent order granted Penalty agreed upon Censure and Reprimand, $500 fine payable within 30 days.
Summary: Licensee admitted to the charge of receiving fees from a third party in connection with the performance of professional services.

TERRY BELLMAN; HUDSON, ME

Profession: Dentist; Lic. No. 034638; Cal. No. 25305

Regents Action Date: 14-Dec-10
Action: Application for consent order granted Penalty agreed upon Censure and Reprimand, $500 fine payable within 30 days.
Summary: Licensee admitted to the charge of receiving fees from a third party in connection with the performance of professional services.

ANNEMARIE DARMSTEDTER (A/K/A MURPHY ANNEMARIE); DERBY, NY

Profession: Dental Hygienist; Lic. No. 022494; Cal. No. 25246

Regents Action Date: December 14, 2010
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.

ANNEMARIE DARMSTEDTER (A/K/A MURPHY ANNEMARIE); DERBY, NY

Profession: Dental Hygienist; Lic. No. 022494; Cal. No. 25246

Regents Action Date: 14-Dec-10
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.

JEFFREY JON DIXON; KEENE, NH

Profession: Dentist; Lic. No. 048964; Cal. No. 25357

Regents Action Date: December 14, 2010
Action: Application for consent order granted Penalty agreed upon Censure and Reprimand, $500 fine payable within 3 months.
Summary: Licensee did not contest the charge that he had been disciplined for professional misconduct in the State of New Hampshire.

JEFFREY JON DIXON; KEENE, NH

Profession: Dentist; Lic. No. 048964; Cal. No. 25357

Regents Action Date: 14-Dec-10
Action: Application for consent order granted Penalty agreed upon Censure and Reprimand, $500 fine payable within 3 months.
Summary: Licensee did not contest the charge that he had been disciplined for professional misconduct in the State of New Hampshire.

SHARON MCLAUGHLIN (A/K/A MCLAUGHLIN SHARON ANN); NEW YORK, NY

Profession: Dental Hygienist; Lic. No. 012013; Cal. No. 25276

Regents Action Date: December 14, 2010
Action: Application for consent order granted Penalty agreed upon Censure and Reprimand, $500 fine payable within 90 days.
Summary: Licensee did not contest the charge of receiving fees from a third party in connection with the performance of professional services.

SHARON MCLAUGHLIN (A/K/A MCLAUGHLIN SHARON ANN); NEW YORK, NY

Profession: Dental Hygienist; Lic. No. 012013; Cal. No. 25276

Regents Action Date: 14-Dec-10
Action: Application for consent order granted Penalty agreed upon Censure and Reprimand, $500 fine payable within 90 days.
Summary: Licensee did not contest the charge of receiving fees from a third party in connection with the performance of professional services.

Dietetics and Nutrition

JANE I KAPLAN; WESTBURY, NY

Profession: Certified Dietitian-Nutritionist; Lic. No. 003637; Cal. No. 25210

Regents Action Date: December 14, 2010
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 convicted of Driving While Impaired by Alcohol or Drugs, an unclassified misdemeanor, and of Criminal Possession of a Controlled Substance in the 7th Degree, a class A misdemeanor.

JANE I KAPLAN; WESTBURY, NY

Profession: Certified Dietitian-Nutritionist; Lic. No. 003637; Cal. No. 25210

Regents Action Date: 14-Dec-10
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 convicted of Driving While Impaired by Alcohol or Drugs, an unclassified misdemeanor, and of Criminal Possession of a Controlled Substance in the 7th Degree, a class A misdemeanor.

DIANE G TOMKIN; PORT JEFFERSON, NY

Profession: Certified Dietitian-Nutritionist; Lic. No. 002474; Cal. No. 25241

Regents Action Date: December 14, 2010
Action: Application for consent order granted Penalty agreed upon 2 year stayed suspension, 2 years probation, $750 fine.
Summary: Licensee admitted to charges of having been convicted of Driving While Intoxicated, both as an unclassified misdemeanor and as a class E felony.

DIANE G TOMKIN; PORT JEFFERSON, NY

Profession: Certified Dietitian-Nutritionist; Lic. No. 002474; Cal. No. 25241

Regents Action Date: 14-Dec-10
Action: Application for consent order granted Penalty agreed upon 2 year stayed suspension, 2 years probation, $750 fine.
Summary: Licensee admitted to charges of having been convicted of Driving While Intoxicated, both as an unclassified misdemeanor and as a class E felony.

Nursing

HEATHER L ALMODOVAL; MILFORD, PA

Profession: Registered Professional Nurse; Lic. No. 499120; Cal. No. 25239

Regents Action Date: December 14, 2010
Action: Application for consent order granted Penalty agreed upon Indefinite actual suspension until successfully participate in course of therapy and treatment, and until fit to practice, upon termination of suspension, 2 years probation.
Summary: Licensee admitted to charges of having been convicted of Reckless Endangerment in the 1st Degree, a felony, and of Aggravated Driving While Intoxicated and Reckless Driving, both misdemeanors.

HEATHER L ALMODOVAL; MILFORD, PA

Profession: Registered Professional Nurse; Lic. No. 499120; Cal. No. 25239

Regents Action Date: 14-Dec-10
Action: Application for consent order granted Penalty agreed upon Indefinite actual suspension until successfully participate in course of therapy and treatment, and until fit to practice, upon termination of suspension, 2 years probation.
Summary: Licensee admitted to charges of having been convicted of Reckless Endangerment in the 1st Degree, a felony, and of Aggravated Driving While Intoxicated and Reckless Driving, both misdemeanors.

RICHARD JAMES AMARO; FLORISSANT, MO

Profession: Registered Professional Nurse; Lic. No. 475255; Cal. No. 25264

Regents Action Date: December 14, 2010
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 in New York State.
Summary: Licensee did not contest the charge that he was found guilty of improper professional practice or professional misconduct in the State of California.

RICHARD JAMES AMARO; FLORISSANT, MO

Profession: Registered Professional Nurse; Lic. No. 475255; Cal. No. 25264

Regents Action Date: 14-Dec-10
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 in New York State.
Summary: Licensee did not contest the charge that he was found guilty of improper professional practice or professional misconduct in the State of California.

JODI ANNE BRUNDIGE (A/K/A SCHULTZ JODI ANNE); JOHNSONVILLE, NY

Profession: Licensed Practical Nurse; Lic. No. 267328; Cal. No. 25078

Regents Action Date: December 14, 2010
Action: Found guilty of professional misconduct Penalty 2 years suspension, execution of last year of suspension stayed probation 2 years.
Summary: Licensee was found guilty of having been convicted of Petit Larceny, a class A misdemeanor, based on her making of false claims for unemployment benefits that she was not entitled to and Petit Larceny based on her submission of false timesheets to her employer for work she did not perform.

JODI ANNE BRUNDIGE (A/K/A SCHULTZ JODI ANNE); JOHNSONVILLE, NY

Profession: Licensed Practical Nurse; Lic. No. 267328; Cal. No. 25078

Regents Action Date: 14-Dec-10
Action: Found guilty of professional misconduct Penalty 2 years suspension, execution of last year of suspension stayed probation 2 years.
Summary: Licensee was found guilty of having been convicted of Petit Larceny, a class A misdemeanor, based on her making of false claims for unemployment benefits that she was not entitled to and Petit Larceny based on her submission of false timesheets to her employer for work she did not perform.

REGINA CARDACI (A/K/A CARDACI-POLIZZOTTO REGINA); FLUSHING, NY

Profession: Nurse Practitioner Obstetrics/Gynecology; Cert. No. 360461; Cal. No. 25218

Regents Action Date: December 14, 2010
Action: Application for consent order granted Penalty agreed upon 1 year stayed suspension, 1 year probation, $500 fine.
Summary: Licensee admitted to charges of writing a prescription for a patient at a time when she did not have a collaborative or practice agreement and at a time when she did not maintain written practice protocols.

REGINA CARDACI (A/K/A CARDACI-POLIZZOTTO REGINA); FLUSHING, NY

Profession: Nurse Practitioner Obstetrics/Gynecology; Cert. No. 360461; Cal. No. 25218

Regents Action Date: 14-Dec-10
Action: Application for consent order granted Penalty agreed upon 1 year stayed suspension, 1 year probation, $500 fine.
Summary: Licensee admitted to charges of writing a prescription for a patient at a time when she did not have a collaborative or practice agreement and at a time when she did not maintain written practice protocols.

DEPECHE REIS CASSEA; EAST ISLIP, NY

Profession: Licensed Practical Nurse; Lic. No. 245970; Cal. No. 25321

Regents Action Date: December 14, 2010
Action: Application to surrender license granted.
Summary: Licensee admitted to the charge of having been convicted of 5 counts of Attempted Forcible Touching, a class B misdemeanor.

DEPECHE REIS CASSEA; EAST ISLIP, NY

Profession: Licensed Practical Nurse; Lic. No. 245970; Cal. No. 25321

Regents Action Date: 14-Dec-10
Action: Application to surrender license granted.
Summary: Licensee admitted to the charge of having been convicted of 5 counts of Attempted Forcible Touching, a class B misdemeanor.

JOSEPH M COOPER; MIDDLETOWN, NY

Profession: Registered Professional Nurse; Lic. No. 616027; Cal. No. 25240

Regents Action Date: December 14, 2010
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 as a felony.

JOSEPH M COOPER; MIDDLETOWN, NY

Profession: Registered Professional Nurse; Lic. No. 616027; Cal. No. 25240

Regents Action Date: 14-Dec-10
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 as a felony.

DENISE DENT (A/K/A RAGO DENISE); BAY SHORE, NY

Profession: Licensed Practical Nurse; Lic. No. 168445; Cal. No. 25211

Regents Action Date: December 14, 2010
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 convicted of Grand Larceny in the 4th Degree, a class E felony.

DENISE DENT (A/K/A RAGO DENISE); BAY SHORE, NY

Profession: Licensed Practical Nurse; Lic. No. 168445; Cal. No. 25211

Regents Action Date: 14-Dec-10
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 convicted of Grand Larceny in the 4th Degree, a class E felony.

MARLENE ANN HYMAN; LAURELTON, NY

Profession: Licensed Practical Nurse; Lic. No. 251927; Cal. No. 25245

Regents Action Date: December 14, 2010
Action: Application for consent order granted Penalty agreed upon 4 month actual suspension, 20 month stayed suspension, 24 months probation.
Summary: Licensee admitted to the charge of having been convicted of Petit Larceny on February 19, 2003 in the Criminal Court of the City of New York, and did not contest the charge of administering the wrong medicine to a patient and replacing the missing tablets with tablets of another drug to make the narcotic count appear correct.

MARLENE ANN HYMAN; LAURELTON, NY

Profession: Licensed Practical Nurse; Lic. No. 251927; Cal. No. 25245

Regents Action Date: 14-Dec-10
Action: Application for consent order granted Penalty agreed upon 4 month actual suspension, 20 month stayed suspension, 24 months probation.
Summary: Licensee admitted to the charge of having been convicted of Petit Larceny on February 19, 2003 in the Criminal Court of the City of New York, and did not contest the charge of administering the wrong medicine to a patient and replacing the missing tablets with tablets of another drug to make the narcotic count appear correct.

KAY-DEAN CAREEN JACKSON (A/K/A JACKSON KAY-DEAN); FAR ROCKAWAY, NY

Profession: Licensed Practical Nurse; Lic. No. 292012; Cal. No. 25265

Regents Action Date: December 14, 2010
Action: Application for consent order granted Penalty agreed upon 4 month actual suspension, 20 month stayed suspension, 2 years probation, $500 fine.
Summary: Licensee admitted to charges of failing to notify a supervisor or a physician that a resident was having difficulty breathing and failing to initiate CPR on said patient upon finding the patient unresponsive, and of directing another nurse to administer a nebulizer treatment to the patient without a physician's order.