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.

January 2014

Dentistry

ZHENXING TAI; ROCHESTER, NY

Profession: Dentist; Lic. No. 050982; Cal. No. 26484

Regents Action Date: 14-Jan-14
Action: Application for consent order granted Penalty agreed upon 1 year stayed suspension, 1 year probation, $1,000 fine.
Summary: Licensee admitted to charges of failure to maintain records and document justifications for treatment.

Engineering

ROCK ALIX CALIXTE; QUEENS VILLAGE, NY

Profession: Professional Engineer; Lic. No. 061213; Cal. No. 26386

Regents Action Date: January 14, 2014
Action: Application for consent order granted Penalty agreed upon 8 month actual suspension, 16 month stayed suspension, 2 years probation to commence upon return to practice, $4,000 fine.
Summary: Licensee admitted to the charge of receiving fees from a third party in connection with the performance of professional services.

ROCK ALIX CALIXTE; QUEENS VILLAGE, NY

Profession: Professional Engineer; Lic. No. 061213; Cal. No. 26386

Regents Action Date: 14-Jan-14
Action: Application for consent order granted Penalty agreed upon 8 month actual suspension, 16 month stayed suspension, 2 years probation to commence upon return to practice, $4,000 fine.
Summary: Licensee admitted to the charge of receiving fees from a third party in connection with the performance of professional services.

JACK WILLIAM MENDELSON; RYE BROOK, NY

Profession: Professional Engineer; Lic. No. 041278; Cal. No. 27098

Regents Action Date: January 14, 2014
Action: Application to surrender license granted.
Summary: Licensee admitted to the charge of having been convicted of Criminal Facilitation in the 4th Degree, a class A misdemeanor.

JACK WILLIAM MENDELSON; RYE BROOK, NY

Profession: Professional Engineer; Lic. No. 041278; Cal. No. 27098

Regents Action Date: 14-Jan-14
Action: Application to surrender license granted.
Summary: Licensee admitted to the charge of having been convicted of Criminal Facilitation in the 4th Degree, a class A misdemeanor.

Massage Therapy

CARLA ELIZABETH COLLUCCI; LITTLE FALLS, NY

Profession: Massage Therapist; Lic. No. 026111; Cal. No. 26946

Regents Action Date: January 14, 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 Driving While Intoxicated.

CARLA ELIZABETH COLLUCCI; LITTLE FALLS, NY

Profession: Massage Therapist; Lic. No. 026111; Cal. No. 26946

Regents Action Date: 14-Jan-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 Driving While Intoxicated.

Medical Physics

MICHAEL F WORMAN; NUTLEY, NJ

Profession: Med Physicist-Therapeutic Radiological; Lic. No. 000247; Cal. No. 26576

Regents Action Date: January 14, 2014
Action: Application for consent order granted Penalty agreed upon 3 month actual suspension, 21 month stayed suspension, 24 months probation.
Summary: Licensee admitted to the charge of willfully falsifying a patient record in that he altered information in said record in order to conceal his original data entry error and the discrepancy in treatment dosage caused by his error.

MICHAEL F WORMAN; NUTLEY, NJ

Profession: Med Physicist-Therapeutic Radiological; Lic. No. 000247; Cal. No. 26576

Regents Action Date: 14-Jan-14
Action: Application for consent order granted Penalty agreed upon 3 month actual suspension, 21 month stayed suspension, 24 months probation.
Summary: Licensee admitted to the charge of willfully falsifying a patient record in that he altered information in said record in order to conceal his original data entry error and the discrepancy in treatment dosage caused by his error.

Nursing

MICHAEL ADELEKE; BRONX, NY

Profession: Licensed Practical Nurse; Lic. No. 301709; Cal. No. 26941

Regents Action Date: January 14, 2014
Action: Application for consent order granted Penalty agreed upon 1 month actual suspension, 23 month stayed suspension, 2 years probation to commence upon return to practice.
Summary: Licensee admited to charges of having measured out and administered the wrong amount of insulin to two patients.

MICHAEL ADELEKE; BRONX, NY

Profession: Licensed Practical Nurse; Lic. No. 301709; Cal. No. 26941

Regents Action Date: 14-Jan-14
Action: Application for consent order granted Penalty agreed upon 1 month actual suspension, 23 month stayed suspension, 2 years probation to commence upon return to practice.
Summary: Licensee admited to charges of having measured out and administered the wrong amount of insulin to two patients.

RHONDA MARIE ANDRUS; SAVANNAH, NY

Profession: Registered Professional Nurse; Lic. No. 534012; Cal. No. 26932

Regents Action Date: January 14, 2014
Action: Application for consent order granted Penalty agreed upon 2 year stayed suspension, 2 years probation, $500 fine.
Summary: Licensee did not contest charges of failing to document administering metoprolol and giving Xanax when it had been discontinued.

RHONDA MARIE ANDRUS; SAVANNAH, NY

Profession: Registered Professional Nurse; Lic. No. 534012; Cal. No. 26932

Regents Action Date: 14-Jan-14
Action: Application for consent order granted Penalty agreed upon 2 year stayed suspension, 2 years probation, $500 fine.
Summary: Licensee did not contest charges of failing to document administering metoprolol and giving Xanax when it had been discontinued.

SUZANNE K BARNES; UTICA, NY

Profession: Registered Professional Nurse; Lic. No. 566257; Cal. No. 26815

Regents Action Date: January 14, 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 failing to maintain accurate records.

SUZANNE K BARNES; UTICA, NY

Profession: Registered Professional Nurse; Lic. No. 566257; Cal. No. 26815

Regents Action Date: 14-Jan-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 failing to maintain accurate records.

MARIA SUSAN BOHATY (A/K/A PERILLI MARIA SUSAN, RYAN MARIA SUSAN); YAPHANK, NY

Profession: Licensed Practical Nurse; Lic. No. 263386; Cal. No. 26969

Regents Action Date: January 14, 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 adminstering a dosage of insulin to a patient other than what was prescribed by said patient's physician.

MARIA SUSAN BOHATY (A/K/A PERILLI MARIA SUSAN, RYAN MARIA SUSAN); YAPHANK, NY

Profession: Licensed Practical Nurse; Lic. No. 263386; Cal. No. 26969

Regents Action Date: 14-Jan-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 adminstering a dosage of insulin to a patient other than what was prescribed by said patient's physician.

WAVENEY G BROWN; ELMONT, NY

Profession: Licensed Practical Nurse; Lic. No. 244533; Cal. No. 26771 26772

Regents Action Date: January 14, 2014
Action: Application for consent order granted Penalty agreed upon 1 month actual suspension, 23 month stayed suspension, 2 years probation.
Summary: Licensee did not contest the charge of administering an adult dosage of the non-controlled medication Azithromycin, prescribed by a physician, to a six-month-old patient.

WAVENEY G BROWN; ELMONT, NY

Profession: Registered Professional Nurse; Lic. No. 504407; Cal. No. 26771 26772

Regents Action Date: January 14, 2014
Action: Application for consent order granted Penalty agreed upon 1 month actual suspension, 23 month stayed suspension, 2 years probation.
Summary: Licensee did not contest the charge of administering an adult dosage of the non-controlled medication Azithromycin, prescribed by a physician, to a six-month-old patient.

WAVENEY G BROWN; ELMONT, NY

Profession: Licensed Practical Nurse; Lic. No. 244533; Cal. No. 26771 26772

Regents Action Date: 14-Jan-14
Action: Application for consent order granted Penalty agreed upon 1 month actual suspension, 23 month stayed suspension, 2 years probation.
Summary: Licensee did not contest the charge of administering an adult dosage of the non-controlled medication Azithromycin, prescribed by a physician, to a six-month-old patient.

WAVENEY G BROWN; ELMONT, NY

Profession: Registered Professional Nurse; Lic. No. 504407; Cal. No. 26771 26772

Regents Action Date: 14-Jan-14
Action: Application for consent order granted Penalty agreed upon 1 month actual suspension, 23 month stayed suspension, 2 years probation.
Summary: Licensee did not contest the charge of administering an adult dosage of the non-controlled medication Azithromycin, prescribed by a physician, to a six-month-old patient.

SDHARI NANA CASON-PAYANO; GLEN ALLEN, VA

Profession: Licensed Practical Nurse; Lic. No. 246736; Cal. No. 26934 26935

Regents Action Date: January 14, 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 in Virginia of Injuring Any Property, a misdemeanor, which, if committed in New York, would have constituted the crime of Criminal Mischief in the 4th Degree, a misdemeanor.

SDHARI NANA CASON-PAYANO; GLEN ALLEN, VA

Profession: Licensed Practical Nurse; Lic. No. 246736; Cal. No. 26934 26935

Regents Action Date: 14-Jan-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 in Virginia of Injuring Any Property, a misdemeanor, which, if committed in New York, would have constituted the crime of Criminal Mischief in the 4th Degree, a misdemeanor.

SDHARI NAWA CASON-PAYANO; GLEN ALLEN, VA

Profession: Registered Professional Nurse; Lic. No. 596122; Cal. No. 26934 26935

Regents Action Date: January 14, 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 in Virginia of Injuring Any Property, a misdemeanor, which, if committed in New York, would have constituted the crime of Criminal Mischief in the 4th Degree, a misdemeanor.

SDHARI NAWA CASON-PAYANO; GLEN ALLEN, VA

Profession: Registered Professional Nurse; Lic. No. 596122; Cal. No. 26934 26935

Regents Action Date: 14-Jan-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 in Virginia of Injuring Any Property, a misdemeanor, which, if committed in New York, would have constituted the crime of Criminal Mischief in the 4th Degree, a misdemeanor.

JANICE CHU; TOLEDO, OH

Profession: Registered Professional Nurse; Lic. No. 538250; Cal. No. 27093

Regents Action Date: January 14, 2014
Action: Application for consent order granted Penalty agreed upon 2 year stayed suspension, 2 years probation to commence upon return to practice in State of New York, $500 fine payable within 90 days.
Summary: Licensee admitted to charges of instructing a student to administer the non-controlled medication Clindamycin 300 mg to a patient, when there was no physician's order for said medication, and to failing to follow students into patient rooms to observe them administer medications to patients, as required.

JANICE CHU; TOLEDO, OH

Profession: Registered Professional Nurse; Lic. No. 538250; Cal. No. 27093

Regents Action Date: 14-Jan-14
Action: Application for consent order granted Penalty agreed upon 2 year stayed suspension, 2 years probation to commence upon return to practice in State of New York, $500 fine payable within 90 days.
Summary: Licensee admitted to charges of instructing a student to administer the non-controlled medication Clindamycin 300 mg to a patient, when there was no physician's order for said medication, and to failing to follow students into patient rooms to observe them administer medications to patients, as required.

NICHOLE COLE (A/K/A MCKERROW NICHOLE M); ATLANTA, GA

Profession: Licensed Practical Nurse; Lic. No. 287081; Cal. No. 26963

Regents Action Date: January 14, 2014
Action: Application for consent order granted Penalty agreed upon 1 year stayed suspension, 1 year probation to commence upon return to practice in State of New York, $500 fine payable within 6 months.
Summary: Licensee admitted to charges of having been convicted of Aggravated Driving While Intoxicated and Aggravated Unlicensed Operation of a Motor Vehicle in the 2nd Degree.

NICHOLE COLE (A/K/A MCKERROW NICHOLE M); ATLANTA, GA

Profession: Licensed Practical Nurse; Lic. No. 287081; Cal. No. 26963

Regents Action Date: 14-Jan-14
Action: Application for consent order granted Penalty agreed upon 1 year stayed suspension, 1 year probation to commence upon return to practice in State of New York, $500 fine payable within 6 months.
Summary: Licensee admitted to charges of having been convicted of Aggravated Driving While Intoxicated and Aggravated Unlicensed Operation of a Motor Vehicle in the 2nd Degree.

SHELLEY LYNN DERUZZIO (A/K/A BRENNAN SHELLEY); HILLSDALE, NY

Profession: Licensed Practical Nurse; Lic. No. 286282; Cal. No. 27000

Regents Action Date: January 14, 2014
Action: Application for consent order granted Penalty agreed upon 1 year stayed suspension, 1 year probation, $500 fine.
Summary: Licensee did not contest charges of having committed medication administration errors.