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 2015

Nursing

RICHARD JOSEPH NADAN; BAYSIDE, NY

Profession: Licensed Practical Nurse; Lic. No. 244654; Cal. No. 27989 27990 27991

Regents Action Date: 16-Jun-15
Action: Application for consent order granted Penalty agreed upon 1 month actual suspension, 23 month stayed suspension, 24 months probation.
Summary: Licensee admitted to the charge of altering his infection control certificate and submitting the altered document to the credentialing department of his facility.

CASSANDRA JOHANNA PICARD; BROOKLYN, NY

Profession: Registered Professional Nurse; Lic. No. 656511; Cal. No. 27838

Regents Action Date: June 16, 2015
Action: Application for consent order granted Penalty agreed upon 1 month actual suspension, 23 month stayed suspension, 2 years probation, $1,000 fine.
Summary: Licensee admitted to the charge of falsely documenting a home visit to a patient.

CASSANDRA JOHANNA PICARD; BROOKLYN, NY

Profession: Registered Professional Nurse; Lic. No. 656511; Cal. No. 27838

Regents Action Date: 16-Jun-15
Action: Application for consent order granted Penalty agreed upon 1 month actual suspension, 23 month stayed suspension, 2 years probation, $1,000 fine.
Summary: Licensee admitted to the charge of falsely documenting a home visit to a patient.

PAUL POZNANSKY (A/K/A POZNANSKIY PAVEL); BROOKLYN, NY

Profession: Registered Professional Nurse; Lic. No. 575251; Cal. No. 28035

Regents Action Date: June 16, 2015
Action: Application to surrender license granted.
Summary: Licensee admitted to charges of having been convicted of Conspiracy to Commit Mail Fraud and Health Care Fraud, felonies.

PAUL POZNANSKY (A/K/A POZNANSKIY PAVEL); BROOKLYN, NY

Profession: Registered Professional Nurse; Lic. No. 575251; Cal. No. 28035

Regents Action Date: 16-Jun-15
Action: Application to surrender license granted.
Summary: Licensee admitted to charges of having been convicted of Conspiracy to Commit Mail Fraud and Health Care Fraud, felonies.

KAIN C RIDER; RENSSELAER, NY

Profession: Registered Professional Nurse; Lic. No. 572141; Cal. No. 27930

Regents Action Date: June 16, 2015
Action: Application for consent order granted Penalty agreed upon Indefinite actual suspension for no less than 6 months and until fit to practice, upon termination of suspension, 2 years probation to commence upon return to practice.
Summary: Licensee did not contest charges of withdrawing a controlled substance in the amount more than needed for a patient and failing to account for the portion not administered on multiple occasions.

KAIN C RIDER; RENSSELAER, NY

Profession: Registered Professional Nurse; Lic. No. 572141; Cal. No. 27930

Regents Action Date: 16-Jun-15
Action: Application for consent order granted Penalty agreed upon Indefinite actual suspension for no less than 6 months and until fit to practice, upon termination of suspension, 2 years probation to commence upon return to practice.
Summary: Licensee did not contest charges of withdrawing a controlled substance in the amount more than needed for a patient and failing to account for the portion not administered on multiple occasions.

JEAN M RZEZNIK; ALBION, NY AND DEPEW, NY

Profession: Licensed Practical Nurse; Lic. No. 295606; Cal. No. 27873

Regents Action Date: June 16, 2015
Action: Found guilty of professional misconduct Penalty Revocation.
Summary: Licensee was found guilty of having been convicted of Criminal Solicitation in the 2nd Degree.

JEAN M RZEZNIK; ALBION, NY AND DEPEW, NY

Profession: Licensed Practical Nurse; Lic. No. 295606; Cal. No. 27873

Regents Action Date: 16-Jun-15
Action: Found guilty of professional misconduct Penalty Revocation.
Summary: Licensee was found guilty of having been convicted of Criminal Solicitation in the 2nd Degree.

JULIO PREUX SAINT-PREUX (A/K/A SAINT- PREW JULIO, PREW JULIO S, ST-PREUX JULIO); BROOKLYN, NY

Profession: Registered Professional Nurse; Lic. No. 472729; Cal. No. 27985

Regents Action Date: June 16, 2015
Action: Application for consent order granted Penalty agreed upon 6 month actual suspension, 18 month stayed suspension, 24 months probation, $500 fine.
Summary: Licensee admitted to charges of abusing a patient and willfully filing a false report.

JULIO PREUX SAINT-PREUX (A/K/A SAINT- PREW JULIO, PREW JULIO S, ST-PREUX JULIO); BROOKLYN, NY

Profession: Registered Professional Nurse; Lic. No. 472729; Cal. No. 27985

Regents Action Date: 16-Jun-15
Action: Application for consent order granted Penalty agreed upon 6 month actual suspension, 18 month stayed suspension, 24 months probation, $500 fine.
Summary: Licensee admitted to charges of abusing a patient and willfully filing a false report.

RICHARD DENNIS STERRY; NEW YORK, NY

Profession: Registered Professional Nurse; Lic. No. 645899; Cal. No. 28017

Regents Action Date: June 16, 2015
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 Operating a Motor Vehicle While Under the Influence of Alcohol, an unclassified misdemeanor.

RICHARD DENNIS STERRY; NEW YORK, NY

Profession: Registered Professional Nurse; Lic. No. 645899; Cal. No. 28017

Regents Action Date: 16-Jun-15
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 Operating a Motor Vehicle While Under the Influence of Alcohol, an unclassified misdemeanor.

KIMBERLY ANN VOSSLER (A/K/A CAMPBELL KIMBERLY ANN); COPAKE, NY

Profession: Registered Professional Nurse; Lic. No. 313552; Cal. No. 27635

Regents Action Date: June 16, 2015
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 of taking controlled substances.

KIMBERLY ANN VOSSLER (A/K/A CAMPBELL KIMBERLY ANN); COPAKE, NY

Profession: Registered Professional Nurse; Lic. No. 313552; Cal. No. 27635

Regents Action Date: 16-Jun-15
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 of taking controlled substances.

Occupational Therapy

MARY-KAYE QUINNE;

Profession: Occupational Therapy Assistant; Lic. No. 005587; Cal. No. 28168

Regents Action Date: June 16, 2015
Action: Application to surrender authorization (certificate) granted.
Summary: Licensee did not contest the charge of having been convicted of a California misdemeanor conviction for Driving While Intoxicated, which, if committee in New York, would also constitute the crime of Driving While Intoxicated, a misdemeanor.

MARY-KAYE QUINNE;

Profession: Occupational Therapy Assistant; Lic. No. 005587; Cal. No. 28168

Regents Action Date: 16-Jun-15
Action: Application to surrender authorization (certificate) granted.
Summary: Licensee did not contest the charge of having been convicted of a California misdemeanor conviction for Driving While Intoxicated, which, if committee in New York, would also constitute the crime of Driving While Intoxicated, a misdemeanor.

Pharmacy

SHARI D DEGRAW (A/K/A UTTER SHARI DENISE); HORSEHEADS, NY

Profession: Pharmacist; Lic. No. 041194; Cal. No. 27346 27345

Regents Action Date: June 16, 2015
Action: Found guilty of professional misconduct Penalty R.N. ? 24 month suspension, execution of last 22 months of suspension stayed Pharmacist ? Revocation.
Summary: Licensee was found guilty of having been convicted of Petit Larceny.

SHARI D DEGRAW (A/K/A UTTER SHARI DENISE); HORSEHEADS, NY

Profession: Pharmacist; Lic. No. 041194; Cal. No. 27346 27345

Regents Action Date: 16-Jun-15
Action: Found guilty of professional misconduct Penalty R.N. ? 24 month suspension, execution of last 22 months of suspension stayed Pharmacist ? Revocation.
Summary: Licensee was found guilty of having been convicted of Petit Larceny.

DIANA URIN KHASIN-URIN; BROOKLYN, NY

Profession: Pharmacist; Lic. No. 047607; Cal. No. 27951

Regents Action Date: June 16, 2015
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 Attempted Petit Larceny, a class B misdemeanor.

DIANA URIN KHASIN-URIN; BROOKLYN, NY

Profession: Pharmacist; Lic. No. 047607; Cal. No. 27951

Regents Action Date: 16-Jun-15
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 Attempted Petit Larceny, a class B misdemeanor.

MITCHELL G MIGDEN; STAMFORD, CT

Profession: Pharmacist; Lic. No. 034841; Cal. No. 27975

Regents Action Date: June 16, 2015
Action: Application for consent order granted Penalty agreed upon Censure and Reprimand, $1,000 fine payable within 30 days.
Summary: Licensee admitted to the charge of being found guilty of professional misconduct in the State of Connecticut, which conduct would be professional misconduct if committed in New York State to wit, committing professional misconduct for grossly negligent failure to safeguard controlled substances.

MITCHELL G MIGDEN; STAMFORD, CT

Profession: Pharmacist; Lic. No. 034841; Cal. No. 27975

Regents Action Date: 16-Jun-15
Action: Application for consent order granted Penalty agreed upon Censure and Reprimand, $1,000 fine payable within 30 days.
Summary: Licensee admitted to the charge of being found guilty of professional misconduct in the State of Connecticut, which conduct would be professional misconduct if committed in New York State to wit, committing professional misconduct for grossly negligent failure to safeguard controlled substances.

DIMYTRY PAUL; VALLEY STREAM, NY

Profession: Pharmacist; Lic. No. 051538; Cal. No. 27502

Regents Action Date: June 16, 2015
Action: Found guilty of professional misconduct; Penalty: 2 year suspension, execution of last 1 year of suspension stayed.
Summary: Licensee was found guilty of having been convicted of Petit Larceny.

DIMYTRY PAUL; VALLEY STREAM, NY

Profession: Pharmacist; Lic. No. 051538; Cal. No. 27502

Regents Action Date: 16-Jun-15
Action: Found guilty of professional misconduct; Penalty: 2 year suspension, execution of last 1 year of suspension stayed.
Summary: Licensee was found guilty of having been convicted of Petit Larceny.

Public Accountancy

LIANA TSKHADAIA (A/K/A TSKHADAIA LIANA A); BROOKLYN, NY

Profession: Certified Public Accountant; Lic. No. 095194; Cal. No. 27843

Regents Action Date: June 16, 2015
Action: Application for consent order granted Penalty agreed upon Partial actual suspension in certain area until successful completion of course of retraining in said certain area, upon termination of partial actual suspension, 2 years probation, $2,500 fine payable within 2 months.
Summary: Licensee admitted to the charge of having committed errors during the audit of the 2008 financial statements of a not-for-profit entity.

LIANA TSKHADAIA (A/K/A TSKHADAIA LIANA A); BROOKLYN, NY

Profession: Certified Public Accountant; Lic. No. 095194; Cal. No. 27843

Regents Action Date: 16-Jun-15
Action: Application for consent order granted Penalty agreed upon Partial actual suspension in certain area until successful completion of course of retraining in said certain area, upon termination of partial actual suspension, 2 years probation, $2,500 fine payable within 2 months.
Summary: Licensee admitted to the charge of having committed errors during the audit of the 2008 financial statements of a not-for-profit entity.

Respiratory Therapy

RAID MATTHEW RABADI; MASSAPEQUA, NY

Profession: Respiratory Therapist; Lic. No. 004530; Cal. No. 28207

Regents Action Date: June 16, 2015
Action: Application to surrender license granted.
Summary: Licensee admitted to the charge of having been convicted of Conspiracy to Commit Health Care Fraud, a felony.

RAID MATTHEW RABADI; MASSAPEQUA, NY

Profession: Respiratory Therapist; Lic. No. 004530; Cal. No. 28207

Regents Action Date: 16-Jun-15
Action: Application to surrender license granted.
Summary: Licensee admitted to the charge of having been convicted of Conspiracy to Commit Health Care Fraud, a felony.

Veterinary Medicine

MYRON LOYAL DIMON; OSWEGO, NY

Profession: Veterinarian; Lic. No. 001636; Cal. No. 27999

Regents Action Date: June 16, 2015
Action: Application to surrender license granted.
Summary: Licensee did not contest charges of performing a procedure in an inadequate/unsanitary facility and committing recordkeeping errors.