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.

September 2012

Nursing

RITA KHANIMOV (A/K/A GAVRIYELOVA RITA); REGO PARK, NY

Profession: Licensed Practical Nurse; Lic. No. 265878; Cal. No. 25793 25794

Regents Action Date: September 11, 2012
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 falsely recording that home visits were made on a particular date when said visits were not made as recorded.

RITA KHANIMOV (A/K/A GAVRIYELOVA RITA); REGO PARK, NY

Profession: Registered Professional Nurse; Lic. No. 525845; Cal. No. 25793 25794

Regents Action Date: September 11, 2012
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 falsely recording that home visits were made on a particular date when said visits were not made as recorded.

STACY ELIZABETH KOCH (A/K/A FREITAG STACY ELIZABETH, STEWART STACY ELIZABETH); AVERILL PARK, NY

Profession: Licensed Practical Nurse; Lic. No. 206566; Cal. No. 26243

Regents Action Date: September 11, 2012
Action: Application for consent order granted Penalty agreed upon Indefinite actual suspension for no less than 2 months and until fit to practice, upon termination of suspension, 2 years probation to commence upon return to practice, $500 fine.
Summary: Licensee did not contest charges of calling in false prescriptions and violating her probation.

STACY ELIZABETH KOCH (A/K/A FREITAG STACY ELIZABETH, STEWART STACY ELIZABETH); AVERILL PARK, NY

Profession: Licensed Practical Nurse; Lic. No. 206566; Cal. No. 26243

Regents Action Date: 11-Sep-12
Action: Application for consent order granted Penalty agreed upon Indefinite actual suspension for no less than 2 months and until fit to practice, upon termination of suspension, 2 years probation to commence upon return to practice, $500 fine.
Summary: Licensee did not contest charges of calling in false prescriptions and violating her probation.

ZAFIRO LEMOS; WHITE PLAINS, NY

Profession: Licensed Practical Nurse; Lic. No. 166676; Cal. No. 26135 26134

Regents Action Date: 11-Sep-12
Action: Application for consent order granted Penalty agreed upon 6 month actual suspension, 18 month stayed suspension, 24 months probation, $2,500 fine.
Summary: Respondent admitted to the charge of failing to properly assess a patient upon admission to the emergency room and failing to do a timely follow-up assessment.

ZAFIRO LEMOS; WHITE PLAINS, NY

Profession: Licensed Practical Nurse; Lic. No. 166676; Cal. No. 26135 26134

Regents Action Date: September 11, 2012
Action: Application for consent order granted Penalty agreed upon 6 month actual suspension, 18 month stayed suspension, 24 months probation, $2,500 fine.
Summary: Respondent admitted to the charge of failing to properly assess a patient upon admission to the emergency room and failing to do a timely follow-up assessment.

ZAFIRO LAMES LEMOS; WHITE PLAINS, NY

Profession: Registered Professional Nurse; Lic. No. 365283; Cal. No. 26135 26134

Regents Action Date: September 11, 2012
Action: Application for consent order granted Penalty agreed upon 6 month actual suspension, 18 month stayed suspension, 24 months probation, $2,500 fine.
Summary: Respondent admitted to the charge of failing to properly assess a patient upon admission to the emergency room and failing to do a timely follow-up assessment.

ZAFIRO LAMES LEMOS; WHITE PLAINS, NY

Profession: Registered Professional Nurse; Lic. No. 365283; Cal. No. 26135 26134

Regents Action Date: 11-Sep-12
Action: Application for consent order granted Penalty agreed upon 6 month actual suspension, 18 month stayed suspension, 24 months probation, $2,500 fine.
Summary: Respondent admitted to the charge of failing to properly assess a patient upon admission to the emergency room and failing to do a timely follow-up assessment.

KEVIN OLIVER MICKLE (A/K/A MICKLE KEVIN O); ROCHESTER, NY

Profession: Registered Professional Nurse; Lic. No. 552396; Cal. No. 26253

Regents Action Date: 11-Sep-12
Action: Application for consent order granted Penalty agreed upon 1 year stayed suspension, 1 year probation, $500 fine.
Summary: Licensee did not contest the charge of writing an excuse of absence note for a third person.

KEVIN OLIVER MICKLE (A/K/A MICKLE KEVIN O); ROCHESTER, NY

Profession: Registered Professional Nurse; Lic. No. 552396; Cal. No. 26253

Regents Action Date: September 11, 2012
Action: Application for consent order granted Penalty agreed upon 1 year stayed suspension, 1 year probation, $500 fine.
Summary: Licensee did not contest the charge of writing an excuse of absence note for a third person.

DANIELLE M MITCHELL (A/K/A PRYSLOPSKI DANIELLE M, PRYSLPOSKI D M); PAINTED POST, NY

Profession: Licensed Practical Nurse; Lic. No. 292195; Cal. No. 26079

Regents Action Date: September 11, 2012
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.

DANIELLE M MITCHELL (A/K/A PRYSLOPSKI DANIELLE M, PRYSLPOSKI D M); PAINTED POST, NY

Profession: Licensed Practical Nurse; Lic. No. 292195; Cal. No. 26079

Regents Action Date: 11-Sep-12
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.

NOREEN HAYNES MULZAC (A/K/A HAYNES NOREEN); BROOKLYN, NY

Profession: Registered Professional Nurse; Lic. No. 275679; Cal. No. 26195

Regents Action Date: 11-Sep-12
Action: Application for consent order granted Penalty agreed upon 1 month actual suspension, 23 month stayed suspension, 2 years probation.
Summary: Licensee admitted to the charge of failing to inform a physician that a lab telephoned with a "critical lab result" for a resident.

NOREEN HAYNES MULZAC (A/K/A HAYNES NOREEN); BROOKLYN, NY

Profession: Registered Professional Nurse; Lic. No. 275679; Cal. No. 26195

Regents Action Date: September 11, 2012
Action: Application for consent order granted Penalty agreed upon 1 month actual suspension, 23 month stayed suspension, 2 years probation.
Summary: Licensee admitted to the charge of failing to inform a physician that a lab telephoned with a "critical lab result" for a resident.

COURTNEY ELIZABETH POLASIK (A/K/A POLASIK COURTNEY E); TONAWANDA, NY

Profession: Registered Professional Nurse; Lic. No. 602337; Cal. No. 26245 26246

Regents Action Date: September 11, 2012
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 having committed documentation errors.

COURTNEY ELIZABETH POLASIK; TONAWANDA, NY

Profession: Licensed Practical Nurse; Lic. No. 291107; Cal. No. 26245 26246

Regents Action Date: September 11, 2012
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 having committed documentation errors.

COURTNEY ELIZABETH POLASIK; TONAWANDA, NY

Profession: Licensed Practical Nurse; Lic. No. 291107; Cal. No. 26245 26246

Regents Action Date: 11-Sep-12
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 having committed documentation errors.

COURTNEY ELIZABETH POLASIK (A/K/A POLASIK COURTNEY E); TONAWANDA, NY

Profession: Registered Professional Nurse; Lic. No. 602337; Cal. No. 26245 26246

Regents Action Date: 11-Sep-12
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 having committed documentation errors.

CHRISTINE RODRIGUEZ (A/K/A HENGEL CHRISTINE); WALLKILL, NY

Profession: Registered Professional Nurse; Lic. No. 396979; Cal. No. 26234 26233

Regents Action Date: 11-Sep-12
Action: Application for consent order granted Penalty agreed upon Indefinite actual suspension for no less than 2 months and until successful participation in course of therapy and treatment and until fit to practice, upon termination of suspension, 2 years probation to commence when and if return to practice.
Summary: Licensee admitted to charges of having been convicted of Attempted Tampering with Physical Evidence and Driving While Intoxicated, both misdemeanors.

CHRISTINE RODRIGUEZ (A/K/A HENGEL CHRISTINE); WALLKILL, NY

Profession: Licensed Practical Nurse; Lic. No. 190583; Cal. No. 26234 26233

Regents Action Date: 11-Sep-12
Action: Application for consent order granted Penalty agreed upon Indefinite actual suspension for no less than 2 months and until successful participation in course of therapy and treatment and until fit to practice, upon termination of suspension, 2 years probation to commence when and if return to practice.
Summary: Licensee admitted to charges of having been convicted of Attempted Tampering with Physical Evidence and Driving While Intoxicated, both misdemeanors.

CHRISTINE RODRIGUEZ (A/K/A HENGEL CHRISTINE); WALLKILL, NY

Profession: Licensed Practical Nurse; Lic. No. 190583; Cal. No. 26234 26233

Regents Action Date: September 11, 2012
Action: Application for consent order granted Penalty agreed upon Indefinite actual suspension for no less than 2 months and until successful participation in course of therapy and treatment and until fit to practice, upon termination of suspension, 2 years probation to commence when and if return to practice.
Summary: Licensee admitted to charges of having been convicted of Attempted Tampering with Physical Evidence and Driving While Intoxicated, both misdemeanors.

CHRISTINE RODRIGUEZ (A/K/A HENGEL CHRISTINE); WALLKILL, NY

Profession: Registered Professional Nurse; Lic. No. 396979; Cal. No. 26234 26233

Regents Action Date: September 11, 2012
Action: Application for consent order granted Penalty agreed upon Indefinite actual suspension for no less than 2 months and until successful participation in course of therapy and treatment and until fit to practice, upon termination of suspension, 2 years probation to commence when and if return to practice.
Summary: Licensee admitted to charges of having been convicted of Attempted Tampering with Physical Evidence and Driving While Intoxicated, both misdemeanors.

PATRICIA KATHLEEN ROSSETTI; NY AND HOLLIS, NY

Profession: Licensed Practical Nurse; Lic. No. 218808; Cal. No. 25996

Regents Action Date: September 11, 2012
Action: Application to surrender license granted.
Summary: Licensee admitted to the charge of having been convicted of Attempted Criminal Nuisance in the 1st Degree, a class A misdemeanor.

PATRICIA KATHLEEN ROSSETTI; NY AND HOLLIS, NY

Profession: Licensed Practical Nurse; Lic. No. 218808; Cal. No. 25996

Regents Action Date: 11-Sep-12
Action: Application to surrender license granted.
Summary: Licensee admitted to the charge of having been convicted of Attempted Criminal Nuisance in the 1st Degree, a class A misdemeanor.

MICHELE DAWN SCHUG (A/K/A VORMWALD MICHELE DAWN); CICERO, NY

Profession: Licensed Practical Nurse; Lic. No. 244553; Cal. No. 25488

Regents Action Date: 11-Sep-12
Action: Found guilty of professional misconduct Penalty Revocation.
Summary: Licensee was found guilty of having been convicted of Grand Larceny in the 3rd Degree, a class D felony, based on her intentional filing of false claim forms electronically from her home indicating that she had provided nursing homecare services to a Medicaid patient on certain days and times when she had not provided the services and was paid $77,259.77 to which she was not entitled.

MICHELE DAWN SCHUG (A/K/A VORMWALD MICHELE DAWN); CICERO, NY

Profession: Licensed Practical Nurse; Lic. No. 244553; Cal. No. 25488

Regents Action Date: September 11, 2012
Action: Found guilty of professional misconduct Penalty Revocation.
Summary: Licensee was found guilty of having been convicted of Grand Larceny in the 3rd Degree, a class D felony, based on her intentional filing of false claim forms electronically from her home indicating that she had provided nursing homecare services to a Medicaid patient on certain days and times when she had not provided the services and was paid $77,259.77 to which she was not entitled.

KATHLEEN J SHEEDY (A/K/A BURKE KATHLEEN J, TUGGLE KATHLEEN JO, PIERCE KATHLEEN JO, PIERCE KATHLEEN J); SCHENECTADY, NY

Profession: Registered Professional Nurse; Lic. No. 373663; Cal. No. 26200

Regents Action Date: September 11, 2012
Action: Application for consent order granted Penalty agreed upon 1 year stayed suspension, 1 year probation, $500 fine.
Summary: Licensee did not contest the charge of having been convicted of Criminal Impersonation in the 2nd Degree, a misdemeanor.

KATHLEEN J SHEEDY (A/K/A BURKE KATHLEEN J, TUGGLE KATHLEEN JO, PIERCE KATHLEEN JO, PIERCE KATHLEEN J); SCHENECTADY, NY

Profession: Registered Professional Nurse; Lic. No. 373663; Cal. No. 26200

Regents Action Date: 11-Sep-12
Action: Application for consent order granted Penalty agreed upon 1 year stayed suspension, 1 year probation, $500 fine.
Summary: Licensee did not contest the charge of having been convicted of Criminal Impersonation in the 2nd Degree, a misdemeanor.

SUZAN MARY-ELIZABETH SHELDON (A/K/A BOJKO SUZAN MARY-ELIZABETH, ROBINSON SUZAN MARY-ELIZABETH); NY AND PHOENIX, NY

Profession: Licensed Practical Nurse; Lic. No. 220230; Cal. No. 25458

Regents Action Date: 11-Sep-12
Action: Found guilty of professional misconduct Penalty Revocation.
Summary: Licensee was found guilty of having been convicted of Grand Larceny in the 3rd Degree, a Class D felony, based on her intentional filing of false claims stating that she had provided nursing care to a Medicaid recipient on certain days and times in the recipient?s home when she had not done so and was paid $58,560 by Medicaid to which she was not entitled.

SUZAN MARY-ELIZABETH SHELDON (A/K/A BOJKO SUZAN MARY-ELIZABETH, ROBINSON SUZAN MARY-ELIZABETH); NY AND PHOENIX, NY

Profession: Licensed Practical Nurse; Lic. No. 220230; Cal. No. 25458

Regents Action Date: September 11, 2012
Action: Found guilty of professional misconduct Penalty Revocation.
Summary: Licensee was found guilty of having been convicted of Grand Larceny in the 3rd Degree, a Class D felony, based on her intentional filing of false claims stating that she had provided nursing care to a Medicaid recipient on certain days and times in the recipient?s home when she had not done so and was paid $58,560 by Medicaid to which she was not entitled.