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.
May 2015
Dentistry
MARC S POMERANTZ; MASSAPEQUA, NY
Profession: Dentist; Lic. No. 034430; Cal. No. 27709
Action: Application for consent order granted Penalty agreed upon 1 month actual suspension, 23 month stayed suspension, 2 years probation, $7,500 fine.
Summary: Licensee did not contest the charge of failing to maintain proper infection control procedures.
Engineering
TY JUSTUS HAGEN; ST. PAUL, MN
Profession: Professional Engineer; Lic. No. 076731; Cal. No. 28142
Action: Application for consent order granted Penalty agreed upon 1 year stayed suspension, 1 year probation to commence upon return to practice in the State of New York, $2,500 fine payable within 6 months.
Summary: Licensee admitted to the charge of having practiced the profession of engineering while having an expired license in the State of Louisiana.
TY JUSTUS HAGEN; ST. PAUL, MN
Profession: Professional Engineer; Lic. No. 076731; Cal. No. 28142
Action: Application for consent order granted Penalty agreed upon 1 year stayed suspension, 1 year probation to commence upon return to practice in the State of New York, $2,500 fine payable within 6 months.
Summary: Licensee admitted to the charge of having practiced the profession of engineering while having an expired license in the State of Louisiana.
Land Surveying
NEVILLE VINCE RAMSAY; BRONX, NY
Profession: Land Surveyor; Lic. No. 050294; Cal. No. 27890
Action: Application for consent order granted Penalty agreed upon 2 year stayed suspension, 2 years probation, $5,000 fine.
Summary: Licensee did not contest the charge of having received fees from a third party in connection with the performance of land surveying services.
NEVILLE VINCE RAMSAY; BRONX, NY
Profession: Land Surveyor; Lic. No. 050294; Cal. No. 27890
Action: Application for consent order granted Penalty agreed upon 2 year stayed suspension, 2 years probation, $5,000 fine.
Summary: Licensee did not contest the charge of having received fees from a third party in connection with the performance of land surveying services.
Mental Health Practitioner
CARRIE J MEDLEY; ROCHESTER, NY
Profession: Mental Health Counselor; Lic. No. 004850; Cal. No. 27352
Action: Application for consent order granted Penalty agreed upon Indefinite actual suspension for no less than 18 months and until mentally fit to practice, upon termination of suspension, 1 year probation, $500 fine.
Summary: Licensee admitted to the charge of practice in the profession evidencing a moral unfitness.
CARRIE J MEDLEY; ROCHESTER, NY
Profession: Mental Health Counselor; Lic. No. 004850; Cal. No. 27352
Action: Application for consent order granted Penalty agreed upon Indefinite actual suspension for no less than 18 months and until mentally fit to practice, upon termination of suspension, 1 year probation, $500 fine.
Summary: Licensee admitted to the charge of practice in the profession evidencing a moral unfitness.
Nursing
NANA N ANTWI; ROME, NY
Profession: Licensed Practical Nurse; Lic. No. 310576; Cal. No. 27979
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 having committed medication administration errors.
NANA N ANTWI; ROME, NY
Profession: Licensed Practical Nurse; Lic. No. 310576; Cal. No. 27979
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 having committed medication administration errors.
MARJHORIE JAZBETH BAZAN; NEW YORK, NY
Profession: Registered Professional Nurse; Lic. No. 666616; Cal. No. 28001
Action: Application for consent order granted Penalty agreed upon 2 month actual suspension, 22 month stayed suspension, 2 years probation, $500 fine.
Summary: Licensee admitted to the charge of willfully submitting to the home healthcare agency for which she worked purported patient progress reports for two home healthcare visits, which visits she knew she had never made.
MARJHORIE JAZBETH BAZAN; NEW YORK, NY
Profession: Registered Professional Nurse; Lic. No. 666616; Cal. No. 28001
Action: Application for consent order granted Penalty agreed upon 2 month actual suspension, 22 month stayed suspension, 2 years probation, $500 fine.
Summary: Licensee admitted to the charge of willfully submitting to the home healthcare agency for which she worked purported patient progress reports for two home healthcare visits, which visits she knew she had never made.
ROSEMARIE ANGELIA BROOKS; BRONX, NY
Profession: Licensed Practical Nurse; Lic. No. 269420; Cal. No. 28157
Action: Application to surrender license granted.
Summary: Licensee admitted to the charge of having willfully physically abused a patient.
ROSEMARIE ANGELIA BROOKS; BRONX, NY
Profession: Licensed Practical Nurse; Lic. No. 269420; Cal. No. 28157
Action: Application to surrender license granted.
Summary: Licensee admitted to the charge of having willfully physically abused a patient.
HEIDI BURDEN (A/K/A BOWENS HEIDI); BUFFALO, NY
Profession: Licensed Practical Nurse; Lic. No. 281857; Cal. No. 27905
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 Falsifying Business Records.
HEIDI BURDEN (A/K/A BOWENS HEIDI); BUFFALO, NY
Profession: Licensed Practical Nurse; Lic. No. 281857; Cal. No. 27905
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 Falsifying Business Records.
KAREN ALYCE BURDEN (A/K/A FREEMAN KAREN ALYCE); UTICA, NY
Profession: Licensed Practical Nurse; Lic. No. 275112; Cal. No. 27330
Action: Application for consent order granted Penalty agreed upon 2 month actual suspension, 22 month stayed suspension, 2 years probation.
Summary: Licensee admitted to charges of having been convicted of Criminal Possession of a Controlled Substance in the 3rd Degree, a felony, and having failed to disclose a conviction on a registration renewal.
KAREN ALYCE BURDEN (A/K/A FREEMAN KAREN ALYCE); UTICA, NY
Profession: Licensed Practical Nurse; Lic. No. 275112; Cal. No. 27330
Action: Application for consent order granted Penalty agreed upon 2 month actual suspension, 22 month stayed suspension, 2 years probation.
Summary: Licensee admitted to charges of having been convicted of Criminal Possession of a Controlled Substance in the 3rd Degree, a felony, and having failed to disclose a conviction on a registration renewal.
MARGARET ELIZABETH BUTCHER (A/K/A SIMMONS MARGARET ELIZABETH); BROCKPORT, NY
Profession: Licensed Practical Nurse; Lic. No. 253653; Cal. No. 27900
Action: Application for consent order granted Penalty agreed upon 1 year stayed suspension, 1 year probation, $250 fine.
Summary: Licensee admitted to the charge of having falsified patient medical records.
MARGARET ELIZABETH BUTCHER (A/K/A SIMMONS MARGARET ELIZABETH); BROCKPORT, NY
Profession: Licensed Practical Nurse; Lic. No. 253653; Cal. No. 27900
Action: Application for consent order granted Penalty agreed upon 1 year stayed suspension, 1 year probation, $250 fine.
Summary: Licensee admitted to the charge of having falsified patient medical records.
EDWARD JEREMY CABILDO (A/K/A CABILDO EDWARD J); VALLEY STREAM, NY
Profession: Registered Professional Nurse; Lic. No. 623086; Cal. No. 27863
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 falsely documented the observation and respirations of a patient.
EDWARD JEREMY CABILDO (A/K/A CABILDO EDWARD J); VALLEY STREAM, NY
Profession: Registered Professional Nurse; Lic. No. 623086; Cal. No. 27863
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 falsely documented the observation and respirations of a patient.
SHANDRELL RENEA DAWSON; ROCHESTER, NY
Profession: Licensed Practical Nurse; Lic. No. 261389; Cal. No. 27377
Action: Found guilty of professional misconduct Penalty 3 year suspension, execution of last 24 months of suspension stayed, upon service of Order, probation 5 years to run concurrently with period of suspension and to commence when actual period of suspension commences.
Summary: Licensee was found guilty of having been convicted of Conspiracy to Commit Money Laundering.
SHANDRELL RENEA DAWSON; ROCHESTER, NY
Profession: Licensed Practical Nurse; Lic. No. 261389; Cal. No. 27377
Action: Found guilty of professional misconduct Penalty 3 year suspension, execution of last 24 months of suspension stayed, upon service of Order, probation 5 years to run concurrently with period of suspension and to commence when actual period of suspension commences.
Summary: Licensee was found guilty of having been convicted of Conspiracy to Commit Money Laundering.
PATRICIA MAUREEN DUPREE; FOREST HILLS, NY
Profession: Registered Professional Nurse; Lic. No. 501210; Cal. No. 28089
Action: Application to surrender license granted.
Summary: Licensee admitted to the charge of having been convicted of Criminal Trespass in the 2nd Degree, a class A misdemeanor.
ZOE EDEN; POTSDAM, NY
Profession: Licensed Practical Nurse; Lic. No. 302715; Cal. No. 27824
Action: Application for consent order granted Penalty agreed upon 3 month actual suspension, 21 month stayed suspension, 2 years probation to commence upon return to practice, $500 fine.
Summary: Licensee did not contest charges of having attempted to move a patient without assistance and having attempted to place the injured patient back in bed.)
ZOE EDEN; POTSDAM, NY
Profession: Licensed Practical Nurse; Lic. No. 302715; Cal. No. 27824
Action: Application for consent order granted Penalty agreed upon 3 month actual suspension, 21 month stayed suspension, 2 years probation to commence upon return to practice, $500 fine.
Summary: Licensee did not contest charges of having attempted to move a patient without assistance and having attempted to place the injured patient back in bed.)
DANIEL LEE EIFERT; LOCKPORT, NY
Profession: Licensed Practical Nurse; Lic. No. 276416; Cal. No. 27918
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 having committed medication and treatment errors.
DANIEL LEE EIFERT; LOCKPORT, NY
Profession: Licensed Practical Nurse; Lic. No. 276416; Cal. No. 27918
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 having committed medication and treatment errors.
TISH MARIE ELLISON (A/K/A ELLISON TISH M); BATH, NY
Profession: Licensed Practical Nurse; Lic. No. 288580; Cal. No. 27884
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, $250 fine payable within 6 months.
Summary: Licensee admitted to the charge of having stolen medication.
TISH MARIE ELLISON (A/K/A ELLISON TISH M); BATH, NY
Profession: Licensed Practical Nurse; Lic. No. 288580; Cal. No. 27884
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, $250 fine payable within 6 months.
Summary: Licensee admitted to the charge of having stolen medication.