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 2014

Dentistry

PAUL U IM; LITTLE NECK, NY

Profession: Dentist; Lic. No. 047682; Cal. No. 26632

Regents Action Date: 8-Jul-14
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 and 2 year stayed suspension, 2 years probation, $2,500 fine.
Summary: Licensee did not contest charges of failing to properly treat and monitor a patient suffering from temporomandibular joint disorder and failing to maintain accurate treatment records.

WILLIAM B MUCKLOW; BOOTHWYN, PA

Profession: Dentist; Lic. No. 032759; Cal. No. 27184

Regents Action Date: July 08, 2014
Action: Application to surrender license granted.
Summary: Licensee admitted to charges of administering conscious sedation eight times in the state of Pennsylvania, without possessing a current permit.

WILLIAM B MUCKLOW; BOOTHWYN, PA

Profession: Dentist; Lic. No. 032759; Cal. No. 27184

Regents Action Date: 8-Jul-14
Action: Application to surrender license granted.
Summary: Licensee admitted to charges of administering conscious sedation eight times in the state of Pennsylvania, without possessing a current permit.

KENNETH RICHARD PLISNER; WEST ROXBURY, MA

Profession: Dentist; Lic. No. 030768; Cal. No. 27560

Regents Action Date: July 08, 2014
Action: Application to surrender license granted.
Summary: Licensee did not contest charges of failing to document vital signs and failing to have the required number of dental auxiliaries assisting during a dental procedure.

KENNETH RICHARD PLISNER; WEST ROXBURY, MA

Profession: Dentist; Lic. No. 030768; Cal. No. 27560

Regents Action Date: 8-Jul-14
Action: Application to surrender license granted.
Summary: Licensee did not contest charges of failing to document vital signs and failing to have the required number of dental auxiliaries assisting during a dental procedure.

MICHAEL SONICK; FAIRFIELD, CT

Profession: Dentist; Lic. No. 034534; Cal. No. 27371

Regents Action Date: July 08, 2014
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 having been found guilty in 2006 by the Connecticut Department of Public Health of professional misconduct for ordering drugs containing Hydrocodone for his own personal use during the period November 2003 to August 2005 in violation of section 20-114(10) of the General Statutes of Connecticut. If committed in New York, such conduct would constitute professional misconduct for being a habitual user of narcotics in violation of section 6509(4) of the New York Education Law.

MICHAEL SONICK; FAIRFIELD, CT

Profession: Dentist; Lic. No. 034534; Cal. No. 27371

Regents Action Date: 8-Jul-14
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 having been found guilty in 2006 by the Connecticut Department of Public Health of professional misconduct for ordering drugs containing Hydrocodone for his own personal use during the period November 2003 to August 2005 in violation of section 20-114(10) of the General Statutes of Connecticut. If committed in New York, such conduct would constitute professional misconduct for being a habitual user of narcotics in violation of section 6509(4) of the New York Education Law.

ALVIN E STAMEISEN; WHITE PLAINS, NY

Profession: Dentist; Lic. No. 022532; Cal. No. 27479

Regents Action Date: July 08, 2014
Action: Application to surrender license granted.
Summary: Licensee admitted to the charge of violating a term of probation imposed by the Board of Regents.

ALVIN E STAMEISEN; WHITE PLAINS, NY

Profession: Dentist; Lic. No. 022532; Cal. No. 27479

Regents Action Date: 8-Jul-14
Action: Application to surrender license granted.
Summary: Licensee admitted to the charge of violating a term of probation imposed by the Board of Regents.

Engineering

BERNARD C LUCCHESE; BRONXVILLE, NY

Profession: Professional Engineer; Lic. No. 055621; Cal. No. 27523

Regents Action Date: July 08, 2014
Action: Application to surrender license granted.
Summary: Licensee admitted to the charge of having been convicted of Offering a False Instrument for Filing in the 2nd Degree, a class A misdemeanor.

BERNARD C LUCCHESE; BRONXVILLE, NY

Profession: Professional Engineer; Lic. No. 055621; Cal. No. 27523

Regents Action Date: 8-Jul-14
Action: Application to surrender license granted.
Summary: Licensee admitted to the charge of having been convicted of Offering a False Instrument for Filing in the 2nd Degree, a class A misdemeanor.

Nursing

TERESITA GOROSPE BINSOL; DIX HILLS, NY

Profession: Registered Professional Nurse; Lic. No. 200643; Cal. No. 27360

Regents Action Date: July 08, 2014
Action: Application for consent order granted Penalty agreed upon 1 year suspension with leave to apply, after service of the first 3 months of said suspension, for a stay of execution of any unserved portion thereof, upon submission of successful completion of certain coursework, concurrent 2 years probation.
Summary: Licensee did not contest charges of failing to notify supervisors that controlled substances were missing from the school at which licensee was employed as a school nurse failing to record on Medication Administration Forms the administration of medications to students using a multi-dose inhaler to administer albuterol to a student without having the proper written parental authorization and removing medications which were left behind by clients of a New York City agency, at which licensee was also employed, to replace medications which were missing from the aforesaid school, without the knowledge or permission of the New York City agency.

TERESITA GOROSPE BINSOL; DIX HILLS, NY

Profession: Registered Professional Nurse; Lic. No. 200643; Cal. No. 27360

Regents Action Date: 8-Jul-14
Action: Application for consent order granted Penalty agreed upon 1 year suspension with leave to apply, after service of the first 3 months of said suspension, for a stay of execution of any unserved portion thereof, upon submission of successful completion of certain coursework, concurrent 2 years probation.
Summary: Licensee did not contest charges of failing to notify supervisors that controlled substances were missing from the school at which licensee was employed as a school nurse failing to record on Medication Administration Forms the administration of medications to students using a multi-dose inhaler to administer albuterol to a student without having the proper written parental authorization and removing medications which were left behind by clients of a New York City agency, at which licensee was also employed, to replace medications which were missing from the aforesaid school, without the knowledge or permission of the New York City agency.

MICHAEL H CHAFFEE; HORSEHEADS, NY

Profession: Licensed Practical Nurse; Lic. No. 309179; Cal. No. 27353

Regents Action Date: July 08, 2014
Action: Application for consent order granted Penalty agreed upon 2 month actual suspension, 10 month stayed suspension, 1 year probation, $500 fine.
Summary: Licensee admitted to charges of having been convicted of Willful Violation oif the Health Laws and of documenting false blood sugar levels.

FRAME AULDIT CHARLES; JAMAICA, NY

Profession: Licensed Practical Nurse; Lic. No. 274821; Cal. No. 27267

Regents Action Date: July 08, 2014
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 documenting the administration of eye drops which had not been administered.

FRAME AULDIT CHARLES; JAMAICA, NY

Profession: Licensed Practical Nurse; Lic. No. 274821; Cal. No. 27267

Regents Action Date: 8-Jul-14
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 documenting the administration of eye drops which had not been administered.

MICHELLE CATHERINE COLEGROVE (A/K/A WILCOX MICHELLE CATHERINE); WATERLOO, NY

Profession: Registered Professional Nurse; Lic. No. 600896; Cal. No. 27203 27204

Regents Action Date: July 08, 2014
Action: Application for consent order granted Penalty agreed upon Order to supersede Commissioner's Order No. 26706 indefinite actual suspension for no less than 1 month and until fit to practice, upon termination of suspension, 2 years probation to commence upon return to practice.
Summary: Licensee admitted to the charge of documenting fraudulent home visits.

MICHELLE CATHERINE COLEGROVE (A/K/A WILCOX MICHELLE CATHERINE); WATERLOO, NY

Profession: Registered Professional Nurse; Lic. No. 600896; Cal. No. 27203 27204

Regents Action Date: 8-Jul-14
Action: Application for consent order granted Penalty agreed upon Order to supersede Commissioner's Order No. 26706 indefinite actual suspension for no less than 1 month and until fit to practice, upon termination of suspension, 2 years probation to commence upon return to practice.
Summary: Licensee admitted to the charge of documenting fraudulent home visits.

SHANTI MARIA CROUCH (A/K/A CROUCH SHANTI M); ONEIDA, NY

Profession: Registered Professional Nurse; Lic. No. 560828; Cal. No. 27120

Regents Action Date: July 08, 2014
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 committed medication errors.

SHANTI MARIA CROUCH (A/K/A CROUCH SHANTI M); ONEIDA, NY

Profession: Registered Professional Nurse; Lic. No. 560828; Cal. No. 27120

Regents Action Date: 8-Jul-14
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 committed medication errors.

DESIREE CUMBERMACK; BROOKLYN, NY

Profession: Licensed Practical Nurse; Lic. No. 254394; Cal. No. 27253

Regents Action Date: July 08, 2014
Action: Application for consent order granted Penalty agreed upon 12 month actual suspension, 12 month stayed suspension, 2 years probation.
Summary: Licensee admitted to the charge of having been convicted of Grand Larceny in the 3rd Degree, New York Penal Law ?155.35 and Offering a False Instrument for Filing in the 1st Degree, New York Penal Law ?175.35.

DESIREE CUMBERMACK; BROOKLYN, NY

Profession: Licensed Practical Nurse; Lic. No. 254394; Cal. No. 27253

Regents Action Date: 8-Jul-14
Action: Application for consent order granted Penalty agreed upon 12 month actual suspension, 12 month stayed suspension, 2 years probation.
Summary: Licensee admitted to the charge of having been convicted of Grand Larceny in the 3rd Degree, New York Penal Law ?155.35 and Offering a False Instrument for Filing in the 1st Degree, New York Penal Law ?175.35.

KRYSTA LEA DAVIS (A/K/A WALRATH KRYSTA L); LISBON, NY

Profession: Licensed Practical Nurse; Lic. No. 298282; Cal. No. 27285

Regents Action Date: July 08, 2014
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 been convicted of Endangering the Welfare of an Incompetent Person.

KRYSTA LEA DAVIS (A/K/A WALRATH KRYSTA L); LISBON, NY

Profession: Licensed Practical Nurse; Lic. No. 298282; Cal. No. 27285

Regents Action Date: 8-Jul-14
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 been convicted of Endangering the Welfare of an Incompetent Person.

HANTZ DUMONT; QUEENS VILLAGE, NY

Profession: Registered Professional Nurse; Lic. No. 513536; Cal. No. 27384

Regents Action Date: July 08, 2014
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 Patronizing a Prostitute in the 3rd Degree, a misdemeanor.

HANTZ DUMONT; QUEENS VILLAGE, NY

Profession: Registered Professional Nurse; Lic. No. 513536; Cal. No. 27384

Regents Action Date: 8-Jul-14
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 Patronizing a Prostitute in the 3rd Degree, a misdemeanor.

KATHY J DZUS; CENTRAL ISLIP, NY

Profession: Licensed Practical Nurse; Lic. No. 196390; Cal. No. 27334 27335

Regents Action Date: July 08, 2014
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 practicing the profession of nursing while the ability to practice was impaired by drugs.

KATHY J DZUS; CENTRAL ISLIP, NY

Profession: Registered Professional Nurse; Lic. No. 415300; Cal. No. 27334 27335

Regents Action Date: July 08, 2014
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 practicing the profession of nursing while the ability to practice was impaired by drugs.

KATHY J DZUS; CENTRAL ISLIP, NY

Profession: Registered Professional Nurse; Lic. No. 415300; Cal. No. 27334 27335

Regents Action Date: 8-Jul-14
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 practicing the profession of nursing while the ability to practice was impaired by drugs.

KATHY J DZUS; CENTRAL ISLIP, NY

Profession: Licensed Practical Nurse; Lic. No. 196390; Cal. No. 27334 27335

Regents Action Date: 8-Jul-14
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 practicing the profession of nursing while the ability to practice was impaired by drugs.