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.

May 2011

Dentistry

GARY OSMANOFF (A/K/A OSMANOV GARY); BROOKLYN, NY

Profession: Dentist; Lic. No. 044503; Cal. No. 25530

Regents Action Date: May 17, 2011
Action: Application for consent order granted Penalty agreed upon 1 year actual suspension, 2 year stayed suspension, 3 years probation, $1,000 fine.
Summary: Licensee admitted to the charge of having been convicted of a crime in the State of New Jersey.

GARY OSMANOFF (A/K/A OSMANOV GARY); BROOKLYN, NY

Profession: Dentist; Lic. No. 044503; Cal. No. 25530

Regents Action Date: 17-May-11
Action: Application for consent order granted Penalty agreed upon 1 year actual suspension, 2 year stayed suspension, 3 years probation, $1,000 fine.
Summary: Licensee admitted to the charge of having been convicted of a crime in the State of New Jersey.

Dietetics and Nutrition

CAROL PATRICIA PEIRCE-ELLIS; FL AND TEANECK, NJ

Profession: Certified Dietitian-Nutritionist; Lic. No. 001531; Cal. No. 25297

Regents Action Date: May 17, 2011
Action: Found guilty of professional misconduct Penalty Revocation.
Summary: Licensee was found guilty of having been convicted of one count of Conspiracy to Commit Theft from a Program Receiving Federal Funds, two counts of Theft from a Program Receiving Federal Funds, Mail Fraud and Wire Fraud.

CAROL PATRICIA PEIRCE-ELLIS; FL AND TEANECK, NJ

Profession: Certified Dietitian-Nutritionist; Lic. No. 001531; Cal. No. 25297

Regents Action Date: 17-May-11
Action: Found guilty of professional misconduct Penalty Revocation.
Summary: Licensee was found guilty of having been convicted of one count of Conspiracy to Commit Theft from a Program Receiving Federal Funds, two counts of Theft from a Program Receiving Federal Funds, Mail Fraud and Wire Fraud.

Engineering

ANDREW STEVEN BRAUM; WANTAGH, NY

Profession: Professional Engineer; Lic. No. 077439; Cal. No. 24685

Regents Action Date: May 17, 2011
Action: Application for consent order granted Penalty agreed upon 1 month actual suspension, 23 month stayed suspension, 2 years probation, $3,500 fine.
Summary: Licensee admitted to the charge of having been convicted of 1 count of Criminal Sale of a Controlled Substance in the 4th Degree, a class C felony.

ANDREW STEVEN BRAUM; WANTAGH, NY

Profession: Professional Engineer; Lic. No. 077439; Cal. No. 24685

Regents Action Date: 17-May-11
Action: Application for consent order granted Penalty agreed upon 1 month actual suspension, 23 month stayed suspension, 2 years probation, $3,500 fine.
Summary: Licensee admitted to the charge of having been convicted of 1 count of Criminal Sale of a Controlled Substance in the 4th Degree, a class C felony.

Mental Health Practitioner

KIMBERLY A SWAN; NEWARK, NY

Profession: Mental Health Counselor; Lic. No. 000211; Cal. No. 25283

Regents Action Date: May 17, 2011
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 Driving While Intoxicated, a class D felony.

KIMBERLY A SWAN; NEWARK, NY

Profession: Mental Health Counselor; Lic. No. 000211; Cal. No. 25283

Regents Action Date: 17-May-11
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 Driving While Intoxicated, a class D felony.

Nursing

MARK ALAN BERTSCH; NEW CASTLE, IN

Profession: Registered Professional Nurse; Lic. No. 411666; Cal. No. 25585

Regents Action Date: May 17, 2011
Action: Application to surrender license granted.
Summary: Licensee did not contest charges of having been convicted in Indiana of Child Molesting and Battery to a Child.

MARK ALAN BERTSCH; NEW CASTLE, IN

Profession: Registered Professional Nurse; Lic. No. 411666; Cal. No. 25585

Regents Action Date: 17-May-11
Action: Application to surrender license granted.
Summary: Licensee did not contest charges of having been convicted in Indiana of Child Molesting and Battery to a Child.

LEAH M BIGGINS; CHURCHVILLE, NY

Profession: Licensed Practical Nurse; Lic. No. 276230; Cal. No. 25462

Regents Action Date: May 17, 2011
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 Driving While Intoxicated on 2 occasions.

LEAH M BIGGINS; CHURCHVILLE, NY

Profession: Licensed Practical Nurse; Lic. No. 276230; Cal. No. 25462

Regents Action Date: 17-May-11
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 Driving While Intoxicated on 2 occasions.

PATRICIA LYNN BOGUE; RED HOOK, NY

Profession: Licensed Practical Nurse; Lic. No. 252710; Cal. No. 25485

Regents Action Date: May 17, 2011
Action: Application to surrender license granted.
Summary: Licensee admitted to charges of having been convicted of Petit Larceny and Offering a False Instrument for filing in the 2nd Degree, both misdemeanors.

PATRICIA LYNN BOGUE; RED HOOK, NY

Profession: Licensed Practical Nurse; Lic. No. 252710; Cal. No. 25485

Regents Action Date: 17-May-11
Action: Application to surrender license granted.
Summary: Licensee admitted to charges of having been convicted of Petit Larceny and Offering a False Instrument for filing in the 2nd Degree, both misdemeanors.

CARRIE ANN BUSTAMANTE (A/K/A SEADEEK CARRIE ANN, SEADEEK CARRIE); WILLIAMSON, NY

Profession: Licensed Practical Nurse; Lic. No. 289932; Cal. No. 25571

Regents Action Date: May 17, 2011
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 Unlawfully Dealing with a Child in the 1st Degree.

CARRIE ANN BUSTAMANTE (A/K/A SEADEEK CARRIE ANN, SEADEEK CARRIE); WILLIAMSON, NY

Profession: Licensed Practical Nurse; Lic. No. 289932; Cal. No. 25571

Regents Action Date: 17-May-11
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 Unlawfully Dealing with a Child in the 1st Degree.

KATHLEEN ANN COLLINS (A/K/A COLLINS KATHLEEN ANNE); SCHENECTADY, NY

Profession: Licensed Practical Nurse; Lic. No. 198413; Cal. No. 24320

Regents Action Date: May 17, 2011
Action: Found guilty of professional misconduct Penalty 24 months suspension, execution of last 6 months of suspension stayed, probation 24 months to run concurrently with period of suspension.
Summary: Licensee was found guilty of practicing the profession of nursing fraudulently and with negligence on more than one occasion based on her fraudulent recording that she had administered medication or treatment to patients, her failure to document on four other occasions that she had administered certain medications or treatment to patients and failure to properly document the medical records of the patients.

KATHLEEN ANN COLLINS (A/K/A COLLINS KATHLEEN ANNE); SCHENECTADY, NY

Profession: Licensed Practical Nurse; Lic. No. 198413; Cal. No. 24320

Regents Action Date: 17-May-11
Action: Found guilty of professional misconduct Penalty 24 months suspension, execution of last 6 months of suspension stayed, probation 24 months to run concurrently with period of suspension.
Summary: Licensee was found guilty of practicing the profession of nursing fraudulently and with negligence on more than one occasion based on her fraudulent recording that she had administered medication or treatment to patients, her failure to document on four other occasions that she had administered certain medications or treatment to patients and failure to properly document the medical records of the patients.

WILBER J MAHAR JR;

Profession: Licensed Practical Nurse; Lic. No. 246682; Cal. No. 25487

Regents Action Date: May 17, 2011
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 failed to adequately respond to a patient.

BONNIE LORRAINE OLIVER; BALDWINSVILLE, NY

Profession: Licensed Practical Nurse; Lic. No. 243737; Cal. No. 25302

Regents Action Date: May 17, 2011
Action: Application for consent order granted Penalty agreed upon 4 month actual suspension, 20 month stayed suspension, 2 years probation, $500 fine.
Summary: Licensee admitted to the charge of having been convicted of Endangering the Welfare of a Child.

BONNIE LORRAINE OLIVER; BALDWINSVILLE, NY

Profession: Licensed Practical Nurse; Lic. No. 243737; Cal. No. 25302

Regents Action Date: 17-May-11
Action: Application for consent order granted Penalty agreed upon 4 month actual suspension, 20 month stayed suspension, 2 years probation, $500 fine.
Summary: Licensee admitted to the charge of having been convicted of Endangering the Welfare of a Child.

SUSAN MARIE ROBISCH (A/K/A ROBISCH SUSAN); LOCKPORT, NY

Profession: Registered Professional Nurse; Lic. No. 580307; Cal. No. 25366

Regents Action Date: May 17, 2011
Action: Application for consent order granted Penalty agreed upon 1 month actual suspension commencing June 1, 2011 and terminating June 30, 2011, 23 month stayed suspension, 2 years probation, $500 fine.
Summary: Licensee did not contest the charge of having been convicted of Attempted Grand Larceny in the 4th degree.

SUSAN MARIE ROBISCH (A/K/A ROBISCH SUSAN); LOCKPORT, NY

Profession: Registered Professional Nurse; Lic. No. 580307; Cal. No. 25366

Regents Action Date: 17-May-11
Action: Application for consent order granted Penalty agreed upon 1 month actual suspension commencing June 1, 2011 and terminating June 30, 2011, 23 month stayed suspension, 2 years probation, $500 fine.
Summary: Licensee did not contest the charge of having been convicted of Attempted Grand Larceny in the 4th degree.

MARY E SYBERG; PERRY, NY

Profession: Registered Professional Nurse; Lic. No. 501065; Cal. No. 25525 25526

Regents Action Date: May 17, 2011
Action: Application for consent order granted Penalty agreed upon Indefinite actual suspension for no less than 3 months and until fit to practice, upon termination of suspension, 2 years probation to commence upon return to practice, $500 fine payable within 6 months.
Summary: Licensee admitted to charges of having committed medication errors involving controlled substances and of having been convicted of Forgery in the 3rd Degree, a misdemeanor.

MARY E SYBERG; PERRY, NY

Profession: Registered Professional Nurse; Lic. No. 501065; Cal. No. 25525 25526

Regents Action Date: 17-May-11
Action: Application for consent order granted Penalty agreed upon Indefinite actual suspension for no less than 3 months and until fit to practice, upon termination of suspension, 2 years probation to commence upon return to practice, $500 fine payable within 6 months.
Summary: Licensee admitted to charges of having committed medication errors involving controlled substances and of having been convicted of Forgery in the 3rd Degree, a misdemeanor.

MARY ELLA SYBERG (A/K/A STURM MARY E); PERRY, NY

Profession: Licensed Practical Nurse; Lic. No. 164010; Cal. No. 25525 25526

Regents Action Date: May 17, 2011
Action: Application for consent order granted Penalty agreed upon Indefinite actual suspension for no less than 3 months and until fit to practice, upon termination of suspension, 2 years probation to commence upon return to practice, $500 fine payable within 6 months.
Summary: Licensee admitted to charges of having committed medication errors involving controlled substances and of having been convicted of Forgery in the 3rd Degree, a misdemeanor.

MARY ELLA SYBERG (A/K/A STURM MARY E); PERRY, NY

Profession: Licensed Practical Nurse; Lic. No. 164010; Cal. No. 25525 25526

Regents Action Date: 17-May-11
Action: Application for consent order granted Penalty agreed upon Indefinite actual suspension for no less than 3 months and until fit to practice, upon termination of suspension, 2 years probation to commence upon return to practice, $500 fine payable within 6 months.
Summary: Licensee admitted to charges of having committed medication errors involving controlled substances and of having been convicted of Forgery in the 3rd Degree, a misdemeanor.

LAURIE A VEGA (A/K/A RAMOS LAURIE A, RINCON RAMOS LAURIE A, PADILLA LAURIE ANN); NY AND WILLIAMSVILLE, NY

Profession: Licensed Practical Nurse; Lic. No. 240684; Cal. No. 24960 24961

Regents Action Date: May 17, 2011
Action: Found guilty of professional misconduct Penalty $500 fine, indefinite suspension until substance abuse-free and until fit to practice, probation 2 years to commence subsequent to termination of suspension and upon actual return to practice.
Summary: Licensee was found guilty of having been convicted of Criminal Possession of a Controlled Substance in the 7th Degree, a class A misdemeanor.

LAURIE A VEGA (A/K/A RAMOS LAURIE A, RINCON RAMOS LAURIE A, PADILLA LAURIE ANN); NY AND WILLIAMSVILLE, NY

Profession: Licensed Practical Nurse; Lic. No. 240684; Cal. No. 24960 24961

Regents Action Date: 17-May-11
Action: Found guilty of professional misconduct Penalty $500 fine, indefinite suspension until substance abuse-free and until fit to practice, probation 2 years to commence subsequent to termination of suspension and upon actual return to practice.
Summary: Licensee was found guilty of having been convicted of Criminal Possession of a Controlled Substance in the 7th Degree, a class A misdemeanor.

LAURIE ANNE VEGA (A/K/A RAMOS LAURIE ANNE); NY AND WILLIAMSVILLE, NY

Profession: Registered Professional Nurse; Lic. No. 540556; Cal. No. 24960 24961

Regents Action Date: May 17, 2011
Action: Found guilty of professional misconduct Penalty $500 fine, indefinite suspension until substance abuse-free and until fit to practice, probation 2 years to commence subsequent to termination of suspension and upon actual return to practice.
Summary: Licensee was found guilty of having been convicted of Criminal Possession of a Controlled Substance in the 7th Degree, a class A misdemeanor.