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.

March 2009

Architecture

KI SUK HAN VICTOR; BAYSIDE, NY

Profession: Architect; Lic. No. 028349; Cal. No. 24244

Regents Action Date: March 17, 2009
Action: Application for consent order granted Penalty agreed upon 2 year stayed suspension, 2 years probation, $5,000 fine.
Summary: Licensee admitted to charges of fee sharing and failing to maintain records, and of having been convicted of Endangering the Welfare of a Child.

KI SUK HAN VICTOR; BAYSIDE, NY

Profession: Architect; Lic. No. 028349; Cal. No. 24244

Regents Action Date: 17-Mar-09
Action: Application for consent order granted Penalty agreed upon 2 year stayed suspension, 2 years probation, $5,000 fine.
Summary: Licensee admitted to charges of fee sharing and failing to maintain records, and of having been convicted of Endangering the Welfare of a Child.

Dentistry

RAMONCITO CRUZ BENITO; RAHWAY, NJ

Profession: Dentist; Lic. No. 048645; Cal. No. 23863

Regents Action Date: March 17, 2009
Action: Application for consent order granted Penalty agreed upon Partial actual suspension in certain area until successfully complete course of retraining in that certain area, 1 year probation, $2,500 fine.
Summary: Licensee did not contest charges of preparing and installing crowns ill-fitted to the patient on 2 separate occasions.

RAMONCITO CRUZ BENITO; RAHWAY, NJ

Profession: Dentist; Lic. No. 048645; Cal. No. 23863

Regents Action Date: 17-Mar-09
Action: Application for consent order granted Penalty agreed upon Partial actual suspension in certain area until successfully complete course of retraining in that certain area, 1 year probation, $2,500 fine.
Summary: Licensee did not contest charges of preparing and installing crowns ill-fitted to the patient on 2 separate occasions.

JEFFREY RICHARD BURKES (A/K/A BURKES JEFFREY R); NEW YORK, NY

Profession: Dentist; Lic. No. 031877; Cal. No. 24026 24082

Regents Action Date: March 17, 2009
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 the crime of Criminal Sale of a Prescription for a Controlled Substance, a class C felony.

JEFFREY RICHARD BURKES; NEW YORK, NY

Profession: Dental General Anesthesia; Lic. No. 000373; Cal. No. 24026 24082

Regents Action Date: March 17, 2009
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 the crime of Criminal Sale of a Prescription for a Controlled Substance, a class C felony.

JEFFREY RICHARD BURKES (A/K/A BURKES JEFFREY R); NEW YORK, NY

Profession: Dentist; Lic. No. 031877; Cal. No. 24026 24082

Regents Action Date: 17-Mar-09
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 the crime of Criminal Sale of a Prescription for a Controlled Substance, a class C felony.

JEFFREY RICHARD BURKES; NEW YORK, NY

Profession: Dental General Anesthesia; Lic. No. 000373; Cal. No. 24026 24082

Regents Action Date: 17-Mar-09
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 the crime of Criminal Sale of a Prescription for a Controlled Substance, a class C felony.

TERRY EDWARD GRANT; HEMPSTEAD, NY

Profession: Dentist; Lic. No. 042150; Cal. No. 24476

Regents Action Date: March 17, 2009
Action: Application for reconsideration granted, as set forth in Regents Review Committee report.
Summary: December 16, 2008 vote of the Board of Regents and order of the Deputy Commissioner for the Professions vacated, and statement of charges dismissed based upon reversal of judgment of conviction.

Engineering

PAUL KENNETH HINKLEY; FORT DIX, NJ

Profession: Professional Engineer; Lic. No. 049789; Cal. No. 24343

Regents Action Date: March 17, 2009
Action: Application to surrender license granted.
Summary: Licensee admitted to charges of having been convicted of Attempted Enticement of a Minor to Engage in Illegal Sexual Activity and Traveling in Interstate Commerce for the Purpose of Engaging in Illicit Sexual Conduct, both felonies.

PAUL KENNETH HINKLEY; FORT DIX, NJ

Profession: Professional Engineer; Lic. No. 049789; Cal. No. 24343

Regents Action Date: 17-Mar-09
Action: Application to surrender license granted.
Summary: Licensee admitted to charges of having been convicted of Attempted Enticement of a Minor to Engage in Illegal Sexual Activity and Traveling in Interstate Commerce for the Purpose of Engaging in Illicit Sexual Conduct, both felonies.

Massage Therapy

YON CHU IM; RIDGEWOOD, NJ

Profession: Massage Therapist; Lic. No. 014585; Cal. No. 24218

Regents Action Date: March 17, 2009
Action: Application for consent order granted Penalty agreed upon 3 month actual suspension, 21 month stayed suspension, 2 years probation, $10,000 fine.
Summary: Licensee admitted to the charge of permitting unlicensed persons to perform massage therapy on clients at the premises she maintained for the practice of masage therapy.

YON CHU IM; RIDGEWOOD, NJ

Profession: Massage Therapist; Lic. No. 014585; Cal. No. 24218

Regents Action Date: 17-Mar-09
Action: Application for consent order granted Penalty agreed upon 3 month actual suspension, 21 month stayed suspension, 2 years probation, $10,000 fine.
Summary: Licensee admitted to the charge of permitting unlicensed persons to perform massage therapy on clients at the premises she maintained for the practice of masage therapy.

Nursing

MARNE COOK BIGELOW; HUDSON FALLS, NY

Profession: Licensed Practical Nurse; Lic. No. 176664; Cal. No. 24123

Regents Action Date: March 17, 2009
Action: Application to surrender license granted.
Summary: Licensee did not contest charges of having been convicted of Grand Larceny in the 3rd Degree and Offering a False Instrument for Filing in the 1st Degree.

MARNE COOK BIGELOW; HUDSON FALLS, NY

Profession: Licensed Practical Nurse; Lic. No. 176664; Cal. No. 24123

Regents Action Date: 17-Mar-09
Action: Application to surrender license granted.
Summary: Licensee did not contest charges of having been convicted of Grand Larceny in the 3rd Degree and Offering a False Instrument for Filing in the 1st Degree.

MARY HELENE CALLAHAN; STATEN ISLAND, NY

Profession: Licensed Practical Nurse; Lic. No. 207588; Cal. No. 24017 24178

Regents Action Date: March 17, 2009
Action: Application for consent order granted Penalty agreed upon 1 year stayed suspension, 1 year probation, $500 fine.
Summary: Licensee admitted to the charge that she failed to obtain witness signatures for wasting controlled substances on 4 occasions, when it was her professional responsibility to do so.

MARY HELENE CALLAHAN; STATEN ISLAND, NY

Profession: Licensed Practical Nurse; Lic. No. 207588; Cal. No. 24017 24178

Regents Action Date: 17-Mar-09
Action: Application for consent order granted Penalty agreed upon 1 year stayed suspension, 1 year probation, $500 fine.
Summary: Licensee admitted to the charge that she failed to obtain witness signatures for wasting controlled substances on 4 occasions, when it was her professional responsibility to do so.

MARY HELENE CALLAHAN-SHANE (A/K/A CALLAHAN MARY HELENE); STATEN ISLAND, NY

Profession: Registered Professional Nurse; Lic. No. 423598; Cal. No. 24017 24178

Regents Action Date: March 17, 2009
Action: Application for consent order granted Penalty agreed upon 1 year stayed suspension, 1 year probation, $500 fine.
Summary: Licensee admitted to the charge that she failed to obtain witness signatures for wasting controlled substances on 4 occasions, when it was her professional responsibility to do so.

MARY HELENE CALLAHAN-SHANE (A/K/A CALLAHAN MARY HELENE); STATEN ISLAND, NY

Profession: Registered Professional Nurse; Lic. No. 423598; Cal. No. 24017 24178

Regents Action Date: 17-Mar-09
Action: Application for consent order granted Penalty agreed upon 1 year stayed suspension, 1 year probation, $500 fine.
Summary: Licensee admitted to the charge that she failed to obtain witness signatures for wasting controlled substances on 4 occasions, when it was her professional responsibility to do so.

ANNETTE L DESHONG; JAMAICA, NY

Profession: Licensed Practical Nurse; Lic. No. 117267; Cal. No. 24229

Regents Action Date: March 17, 2009
Action: Application for consent order granted Penalty agreed upon 1 month actual suspension, 23 month stayed suspension, 2 years probation, $500 fine.
Summary: Licensee admitted to the charge of committing patient neglect by administering the wrong medication to a patient.

ANNETTE L DESHONG; JAMAICA, NY

Profession: Licensed Practical Nurse; Lic. No. 117267; Cal. No. 24229

Regents Action Date: 17-Mar-09
Action: Application for consent order granted Penalty agreed upon 1 month actual suspension, 23 month stayed suspension, 2 years probation, $500 fine.
Summary: Licensee admitted to the charge of committing patient neglect by administering the wrong medication to a patient.

ELYSE J FLADER (A/K/A ROHER ELYSE JAYNE); STONY BROOK, NY

Profession: Registered Professional Nurse; Lic. No. 266800; Cal. No. 24269

Regents Action Date: March 17, 2009
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 administering the non-controlled ophthalmic drops, Trusopt and Pred Forte, as well as the non-controlled drug, Naprosyn 100 mg., to the wrong child.

ELYSE J FLADER (A/K/A ROHER ELYSE JAYNE); STONY BROOK, NY

Profession: Registered Professional Nurse; Lic. No. 266800; Cal. No. 24269

Regents Action Date: 17-Mar-09
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 administering the non-controlled ophthalmic drops, Trusopt and Pred Forte, as well as the non-controlled drug, Naprosyn 100 mg., to the wrong child.

SARAH JANE PASCUAL GLORIA; BERGENFIELD, NJ

Profession: Licensed Practical Nurse; Lic. No. 283182; Cal. No. 24234 24233

Regents Action Date: March 17, 2009
Action: Application for consent order granted Penalty agreed upon 2 year stayed suspension, 2 years probation, $500 fine.
Summary: Licensee did not contest the charge that, on each of 3 consecutive days, she administered a medication to a patient more frequently than was ordered by the patient's physician.

SARAH JANE PASCUAL GLORIA; BERGENFIELD, NJ

Profession: Registered Professional Nurse; Lic. No. 569373; Cal. No. 24234 24233

Regents Action Date: March 17, 2009
Action: Application for consent order granted Penalty agreed upon 2 year stayed suspension, 2 years probation, $500 fine.
Summary: Licensee did not contest the charge that, on each of 3 consecutive days, she administered a medication to a patient more frequently than was ordered by the patient's physician.

SARAH JANE PASCUAL GLORIA; BERGENFIELD, NJ

Profession: Registered Professional Nurse; Lic. No. 569373; Cal. No. 24234 24233

Regents Action Date: 17-Mar-09
Action: Application for consent order granted Penalty agreed upon 2 year stayed suspension, 2 years probation, $500 fine.
Summary: Licensee did not contest the charge that, on each of 3 consecutive days, she administered a medication to a patient more frequently than was ordered by the patient's physician.

SARAH JANE PASCUAL GLORIA; BERGENFIELD, NJ

Profession: Licensed Practical Nurse; Lic. No. 283182; Cal. No. 24234 24233

Regents Action Date: 17-Mar-09
Action: Application for consent order granted Penalty agreed upon 2 year stayed suspension, 2 years probation, $500 fine.
Summary: Licensee did not contest the charge that, on each of 3 consecutive days, she administered a medication to a patient more frequently than was ordered by the patient's physician.

MARILYN C GOBERN (A/K/A FULLER MARILYN C); BRONX, NY

Profession: Registered Professional Nurse; Lic. No. 270179; Cal. No. 24296 24297

Regents Action Date: March 17, 2009
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 willfully abusing a patient physically.

MARILYN C GOBERN; BRONX, NY

Profession: Licensed Practical Nurse; Lic. No. 091512; Cal. No. 24296 24297

Regents Action Date: March 17, 2009
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 willfully abusing a patient physically.

MARILYN C GOBERN (A/K/A FULLER MARILYN C); BRONX, NY

Profession: Registered Professional Nurse; Lic. No. 270179; Cal. No. 24296 24297

Regents Action Date: 17-Mar-09
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 willfully abusing a patient physically.