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.

July 2004

Nursing

JOYCE ANNE PENTYCOFE; CHATTANOOGA, TN

Profession: Registered Professional Nurse; Lic. No. 509201; Cal. No. 21366 21367

Regents Action Date: July 21, 2004
Action: Application for consent order granted Penalty agreed upon Suspension until terminated as set forth in consent order application ? upon termination of suspension, probation 2 years to commence upon licensee's return to practice.
Summary: Licensee admitted to the charge of having been convicted of Attempted Petit Larceny, a class B misdemeanor.

JOYCE ANNE PENTYCOFE; CHATTANOOGA, TN

Profession: Registered Professional Nurse; Lic. No. 509201; Cal. No. 21366 21367

Regents Action Date: 21-Jul-04
Action: Application for consent order granted Penalty agreed upon Suspension until terminated as set forth in consent order application ? upon termination of suspension, probation 2 years to commence upon licensee's return to practice.
Summary: Licensee admitted to the charge of having been convicted of Attempted Petit Larceny, a class B misdemeanor.

DEBORAH PEREL (A/K/A DANN DEBORAH); POMONA, NY

Profession: Registered Professional Nurse; Lic. No. 344610; Cal. No. 21401

Regents Action Date: July 21, 2004
Action: Application for consent order granted Penalty agreed upon 2 year suspension, execution of suspension stayed, probation 2 years, $1,500 fine.
Summary: Licensee admitted to the charge of, while employed and on duty as a nurse manager in a nursing home, signing a document indicating that she had performed and witnessed the destruction of certain controlled substances when she knew that not all of the controlled substances had been destroyed, and then she stole the controlled substances which had not been destroyed.

DEBORAH PEREL (A/K/A DANN DEBORAH); POMONA, NY

Profession: Registered Professional Nurse; Lic. No. 344610; Cal. No. 21401

Regents Action Date: 21-Jul-04
Action: Application for consent order granted Penalty agreed upon 2 year suspension, execution of suspension stayed, probation 2 years, $1,500 fine.
Summary: Licensee admitted to the charge of, while employed and on duty as a nurse manager in a nursing home, signing a document indicating that she had performed and witnessed the destruction of certain controlled substances when she knew that not all of the controlled substances had been destroyed, and then she stole the controlled substances which had not been destroyed.

LINDA A PINKERTON;

Profession: Licensed Practical Nurse; Lic. No. 112866; Cal. No. 21554

Regents Action Date: July 21, 2004
Action: Application to surrender license granted.
Summary: Licensee admitted to the charges of having been convicted of Petit Larceny and violating the terms of probation imposed by the Board of Regents.

LINDA A PINKERTON;

Profession: Licensed Practical Nurse; Lic. No. 112866; Cal. No. 21554

Regents Action Date: 21-Jul-04
Action: Application to surrender license granted.
Summary: Licensee admitted to the charges of having been convicted of Petit Larceny and violating the terms of probation imposed by the Board of Regents.

ROSSUPORN PITAGTUM; NEW YORK, NY

Profession: Registered Professional Nurse; Lic. No. 430862; Cal. No. 21465 21458

Regents Action Date: July 21, 2004
Action: Application for consent order granted Penalty agreed upon 1 year suspension, execution of suspension stayed, probation 1 year, $500 fine.
Summary: Licensee did not contest the charge of failure to perform and record an accurate count of the lap pads removed from a patient following a caesarean section.

ROSSUPORN PITAGTUM; NEW YORK, NY

Profession: Licensed Practical Nurse; Lic. No. 211911; Cal. No. 21465 21458

Regents Action Date: July 21, 2004
Action: Application for consent order granted Penalty agreed upon 1 year suspension, execution of suspension stayed, probation 1 year, $500 fine.
Summary: Licensee did not contest the charge of failure to perform and record an accurate count of the lap pads removed from a patient following a caesarean section.

ROSSUPORN PITAGTUM; NEW YORK, NY

Profession: Registered Professional Nurse; Lic. No. 430862; Cal. No. 21465 21458

Regents Action Date: 21-Jul-04
Action: Application for consent order granted Penalty agreed upon 1 year suspension, execution of suspension stayed, probation 1 year, $500 fine.
Summary: Licensee did not contest the charge of failure to perform and record an accurate count of the lap pads removed from a patient following a caesarean section.

JENIFER LEE REDDING; CONESUS, NY

Profession: Licensed Practical Nurse; Lic. No. 267503; Cal. No. 21270

Regents Action Date: July 21, 2004
Action: Application for consent order granted Penalty agreed upon Suspension until terminated as set forth in consent order application ? upon termination of suspension, probation 2 years to commence upon licensee's return to practice.
Summary: Licensee admitted to the charge of documenting that controlled substances were for patients when she took the medications and admitted to the charge of having been convicted of Criminal Possession of a Controlled Substance in the 7th Degree, a class A misdemeanor.

JENIFER LEE REDDING; CONESUS, NY

Profession: Licensed Practical Nurse; Lic. No. 267503; Cal. No. 21270

Regents Action Date: 21-Jul-04
Action: Application for consent order granted Penalty agreed upon Suspension until terminated as set forth in consent order application ? upon termination of suspension, probation 2 years to commence upon licensee's return to practice.
Summary: Licensee admitted to the charge of documenting that controlled substances were for patients when she took the medications and admitted to the charge of having been convicted of Criminal Possession of a Controlled Substance in the 7th Degree, a class A misdemeanor.

MARCELL JEROME ROSNO; FRESNO, CA

Profession: Registered Professional Nurse; Lic. No. 462314; Cal. No. 21659

Regents Action Date: July 21, 2004
Action: Application to surrender license granted.
Summary: Licensee admitted to the charge of having been convicted of committing conduct constituting a crime under the law of another jurisdiction which, if committed in New York State, would have constituted the crime of Sexual Abuse in the 3rd Degree, a class A misdemeanor.

MARCELL JEROME ROSNO; FRESNO, CA

Profession: Registered Professional Nurse; Lic. No. 462314; Cal. No. 21659

Regents Action Date: 21-Jul-04
Action: Application to surrender license granted.
Summary: Licensee admitted to the charge of having been convicted of committing conduct constituting a crime under the law of another jurisdiction which, if committed in New York State, would have constituted the crime of Sexual Abuse in the 3rd Degree, a class A misdemeanor.

MARGARET IRENE SCHARADIN; CUTCHOGUE, NY

Profession: Registered Professional Nurse; Lic. No. 223967; Cal. No. 21445

Regents Action Date: July 21, 2004
Action: Application for consent order granted Penalty agreed upon 2 year suspension, execution of last 22 months of suspension stayed, probation 2 years.
Summary: Licensee did not contest the charge of recording that hearing and vision screenings were performed on all students when they had only been performed on some of the students.

MARGARET IRENE SCHARADIN; CUTCHOGUE, NY

Profession: Registered Professional Nurse; Lic. No. 223967; Cal. No. 21445

Regents Action Date: 21-Jul-04
Action: Application for consent order granted Penalty agreed upon 2 year suspension, execution of last 22 months of suspension stayed, probation 2 years.
Summary: Licensee did not contest the charge of recording that hearing and vision screenings were performed on all students when they had only been performed on some of the students.

IVETT SONIA SERVICE; BRONX, NY

Profession: Licensed Practical Nurse; Lic. No. 269146; Cal. No. 21415

Regents Action Date: July 21, 2004
Action: Application for consent order granted Penalty agreed upon 1 year suspension, execution of suspension stayed, probation 1 year, $250 fine.
Summary: Licensee admitted to the charge of using a non-sterile needle to administer an immunization to a patient.

IVETT SONIA SERVICE; BRONX, NY

Profession: Licensed Practical Nurse; Lic. No. 269146; Cal. No. 21415

Regents Action Date: 21-Jul-04
Action: Application for consent order granted Penalty agreed upon 1 year suspension, execution of suspension stayed, probation 1 year, $250 fine.
Summary: Licensee admitted to the charge of using a non-sterile needle to administer an immunization to a patient.

CYNTHIA SIMPSON; MT. VERNON, NY

Profession: Licensed Practical Nurse; Lic. No. 152763; Cal. No. 21491

Regents Action Date: July 21, 2004
Action: Application for consent order granted Penalty agreed upon 24 month suspension, execution of last 22 months of suspension stayed, probation 24 months, 100 hours of public service, $1,000 fine.
Summary: Licensee admitted to the charge of having been convicted of Petit Larceny, a class A misdemeanor.

CYNTHIA SIMPSON; MT. VERNON, NY

Profession: Licensed Practical Nurse; Lic. No. 152763; Cal. No. 21491

Regents Action Date: 21-Jul-04
Action: Application for consent order granted Penalty agreed upon 24 month suspension, execution of last 22 months of suspension stayed, probation 24 months, 100 hours of public service, $1,000 fine.
Summary: Licensee admitted to the charge of having been convicted of Petit Larceny, a class A misdemeanor.

MIRZA THEODORE TANIS (A/K/A THEODORE MIRZA); BROOKLYN, NY

Profession: Licensed Practical Nurse; Lic. No. 255486; Cal. No. 18402 18326

Regents Action Date: July 21, 2004
Action: Found guilty of professional misconduct Penalty L.P.N. license Annul license R.N. license Annul license.
Summary: Licensee was found guilty of having obtained her licenses to practice as a licensed practical nurse and as a registered professional nurse fraudulently.

MIRZA THEODORE TANIS (A/K/A THEODORE MIRZA); BROOKLYN, NY

Profession: Registered Professional Nurse; Lic. No. 492073; Cal. No. 18402 18326

Regents Action Date: July 21, 2004
Action: Found guilty of professional misconduct Penalty L.P.N. license Annul license R.N. license Annul license.
Summary: Licensee was found guilty of having obtained her licenses to practice as a licensed practical nurse and as a registered professional nurse fraudulently.

MIRZA THEODORE TANIS (A/K/A THEODORE MIRZA); BROOKLYN, NY

Profession: Licensed Practical Nurse; Lic. No. 255486; Cal. No. 18402 18326

Regents Action Date: 21-Jul-04
Action: Found guilty of professional misconduct Penalty L.P.N. license Annul license R.N. license Annul license.
Summary: Licensee was found guilty of having obtained her licenses to practice as a licensed practical nurse and as a registered professional nurse fraudulently.

MIRZA THEODORE TANIS (A/K/A THEODORE MIRZA); BROOKLYN, NY

Profession: Registered Professional Nurse; Lic. No. 492073; Cal. No. 18402 18326

Regents Action Date: 21-Jul-04
Action: Found guilty of professional misconduct Penalty L.P.N. license Annul license R.N. license Annul license.
Summary: Licensee was found guilty of having obtained her licenses to practice as a licensed practical nurse and as a registered professional nurse fraudulently.

MARY ELIZABETH TOMASO; ALBANY, NY

Profession: Licensed Practical Nurse; Lic. No. 261299; Cal. No. 21673

Regents Action Date: July 21, 2004
Action: Application to surrender license granted.
Summary: Licensee admitted to the charge of administering medications to a patient without medical authorization.

MARY ELIZABETH TOMASO; ALBANY, NY

Profession: Licensed Practical Nurse; Lic. No. 261299; Cal. No. 21673

Regents Action Date: 21-Jul-04
Action: Application to surrender license granted.
Summary: Licensee admitted to the charge of administering medications to a patient without medical authorization.

Occupational Therapy

ANNA C GARCIA (A/K/A CLAUDIO ANNA C, VACA ANNA C); WOODHAVEN, NY

Profession: Occupational Therapist; Lic. No. 003534; Cal. No. 21376

Regents Action Date: July 21, 2004
Action: Application for consent order granted Penalty agreed upon 1 year suspension, execution of last 11 months of suspension stayed, probation 1 year, $1,000 fine.
Summary: Licensee admitted to the charge of falsely documenting patient visits.

ANNA C GARCIA (A/K/A CLAUDIO ANNA C, VACA ANNA C); WOODHAVEN, NY

Profession: Occupational Therapist; Lic. No. 003534; Cal. No. 21376

Regents Action Date: 21-Jul-04
Action: Application for consent order granted Penalty agreed upon 1 year suspension, execution of last 11 months of suspension stayed, probation 1 year, $1,000 fine.
Summary: Licensee admitted to the charge of falsely documenting patient visits.

Pharmacy

BRIAN TARACHAND BABOOLALL; VALLEY STREAM, NY

Profession: Pharmacist; Lic. No. 045485; Cal. No. 21217

Regents Action Date: July 21, 2004
Action: Application for consent order granted Penalty agreed upon $2,500 fine, probation 2 years.
Summary: Licensee admitted to the charge of, while employed as a pharmacist, dispensing a mislabeled drug vial and, on a separate occasion, dispensing a drug other than the one that was prescribed.

BRIAN TARACHAND BABOOLALL; VALLEY STREAM, NY

Profession: Pharmacist; Lic. No. 045485; Cal. No. 21217

Regents Action Date: 21-Jul-04
Action: Application for consent order granted Penalty agreed upon $2,500 fine, probation 2 years.
Summary: Licensee admitted to the charge of, while employed as a pharmacist, dispensing a mislabeled drug vial and, on a separate occasion, dispensing a drug other than the one that was prescribed.

DUANE READE; BROOKLYN, NY

Profession: Pharmacy; Reg. No. 025172; Cal. No. 21333

Regents Action Date: July 21, 2004
Action: Application for consent order granted Penalty agreed upon Censure and Reprimand, probation 1 year, $2,500 fine.
Summary: Respondent did not contest the charge of failing to notify the State Board for Pharmacy of the change of supervising pharmacists.