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.

October 2010

Nursing

JACINTO GASMIN NALOS; JACKSON HEIGHTS, NY

Profession: Licensed Practical Nurse; Lic. No. 205269; Cal. No. 25237 25238

Regents Action Date: October 19, 2010
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.
Summary: Licensee admitted to the charge of documenting home care visits which, in fact, were not made.

JACINTO GASMIN NALOS; JACKSON HEIGHTS, NY

Profession: Registered Professional Nurse; Lic. No. 420905; Cal. No. 25237 25238

Regents Action Date: October 19, 2010
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.
Summary: Licensee admitted to the charge of documenting home care visits which, in fact, were not made.

JACINTO GASMIN NALOS; JACKSON HEIGHTS, NY

Profession: Licensed Practical Nurse; Lic. No. 205269; Cal. No. 25237 25238

Regents Action Date: 19-Oct-10
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.
Summary: Licensee admitted to the charge of documenting home care visits which, in fact, were not made.

JACINTO GASMIN NALOS; JACKSON HEIGHTS, NY

Profession: Registered Professional Nurse; Lic. No. 420905; Cal. No. 25237 25238

Regents Action Date: 19-Oct-10
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.
Summary: Licensee admitted to the charge of documenting home care visits which, in fact, were not made.

ALISA MARIE PHILLIPS (A/K/A PHILLIPS ALISA); CANANDAIGUA, NY

Profession: Registered Professional Nurse; Lic. No. 521295; Cal. No. 25171 25172

Regents Action Date: October 19, 2010
Action: Application for consent order granted Penalty agreed upon 2 year stayed suspension, 2 years probation, $500 fine.
Summary: Licensee admitted to charges of taking narcotics for her personal use and medication administration errors involving Meperidine.

ALISA MARIE PHILLIPS; CANANDAIGUA, NY

Profession: Nurse Practitioner In Acute Care; Cert. No. 430250; Cal. No. 25171 25172

Regents Action Date: October 19, 2010
Action: Application for consent order granted Penalty agreed upon 2 year stayed suspension, 2 years probation, $500 fine.
Summary: Licensee admitted to charges of taking narcotics for her personal use and medication administration errors involving Meperidine.

WILLIAM STEPHEN REDMOND; QUEENSBURY, NY

Profession: Registered Professional Nurse; Lic. No. 417870; Cal. No. 25011

Regents Action Date: October 19, 2010
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 Criminal Possession of a Controlled Substance.

CATHERINE ELLEN ROOME (A/K/A HARGRAVES CATHERINE ELLEN, TOBIN CATHERINE ELLEN); VICTOR, NY

Profession: Registered Professional Nurse; Lic. No. 353587; Cal. No. 25046

Regents Action Date: October 19, 2010
Action: Application for consent order granted Penalty agreed upon Indefinite actual suspension for a minimum of 1 year and until fit to practice, upon termination of suspension, 2 years probation to commence upon return to practice, $750 fine payable within 90 days.
Summary: Licensee admitted to charges of having been convicted of Petit Larceny and of engaging in conduct in the practice of nursing which evidences moral unfitness.

SUSAN BAQUIAL SAGARAL; FLUSHING, NY

Profession: Registered Professional Nurse; Lic. No. 594252; Cal. No. 25166

Regents Action Date: October 19, 2010
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 failing to perform a full assessment on a patient who had slipped and needed to be lowered to the floor, or to report this incident to anyone.

KERI L SANCHEZ (A/K/A MAZZELLA KERI LYNN); HIGHLAND, NY

Profession: Licensed Practical Nurse; Lic. No. 273627; Cal. No. 25203

Regents Action Date: October 19, 2010
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 been convicted of Conspiracy in the 5th degree and of having filed a false report.

KERI L SANCHEZ (A/K/A MAZZELLA KERI LYNN); HIGHLAND, NY

Profession: Licensed Practical Nurse; Lic. No. 273627; Cal. No. 25203

Regents Action Date: 19-Oct-10
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 been convicted of Conspiracy in the 5th degree and of having filed a false report.

SYLVIA ANGELA YOUNG; FREEPORT, NY

Profession: Licensed Practical Nurse; Lic. No. 226734; Cal. No. 23996

Regents Action Date: 19-Oct-10
Action: Application for consent order granted Penalty agreed upon 1 year stayed suspension, 1 year probation.
Summary: Licensee admitted to charges of administering one tablet of Oxycodone HCL 5 mg. to a patient, instead of the ordered Percocet administering two tablets of Oxycodone HCL 5 mg. to another patient, and failing to document its administration on the patient?s medication administration record and failing to secure the narcotics cabinet and the medication room when it was her responsibility to do so.

SYLVIA ANGELA YOUNG; FREEPORT, NY

Profession: Licensed Practical Nurse; Lic. No. 226734; Cal. No. 23996

Regents Action Date: October 19, 2010
Action: Application for consent order granted Penalty agreed upon 1 year stayed suspension, 1 year probation.
Summary: Licensee admitted to charges of administering one tablet of Oxycodone HCL 5 mg. to a patient, instead of the ordered Percocet administering two tablets of Oxycodone HCL 5 mg. to another patient, and failing to document its administration on the patient?s medication administration record and failing to secure the narcotics cabinet and the medication room when it was her responsibility to do so.

Pharmacy

JENNIFER J BATTY (A/K/A OLCOTT JENNIFER JANE); REDFORD, NY

Profession: Pharmacist; Lic. No. 046147; Cal. No. 25197

Regents Action Date: October 19, 2010
Action: Application for consent order granted Penalty agreed upon Indefinite actual suspension for no less than 2 years and until fit to practice, upon termination of suspension, 2 years probation to commence upon return to practice.
Summary: Licensee admitted to charges of having been convicted of Driving While Impaired by Drugs Attempted Criminal Possession of a Controlled Substance in the 4th Degree and Criminal Possession of a Controlled Substance in the 7th Degree.)

JENNIFER J BATTY (A/K/A OLCOTT JENNIFER JANE); REDFORD, NY

Profession: Pharmacist; Lic. No. 046147; Cal. No. 25197

Regents Action Date: 19-Oct-10
Action: Application for consent order granted Penalty agreed upon Indefinite actual suspension for no less than 2 years and until fit to practice, upon termination of suspension, 2 years probation to commence upon return to practice.
Summary: Licensee admitted to charges of having been convicted of Driving While Impaired by Drugs Attempted Criminal Possession of a Controlled Substance in the 4th Degree and Criminal Possession of a Controlled Substance in the 7th Degree.)

PROCARE PHARMACY, L.L.C; NEW YORK, NY

Profession: Pharmacy; Reg. No. 019202; Cal. No. 25158

Regents Action Date: 19-Oct-10
Action: Application for consent order granted Penalty agreed upon $5,000 fine payable within 30 days.
Summary: Licensee admitted to the charge of failing to notify the New York State Board of Pharmacy of the identity of the supervising pharmacist of the pharmacy located at 138 Second Avenue, New York, New York 10003 for the period February 29, 2008 to May 27, 2008, within 7 days of February 29, 2008.

PROCARE PHARMACY, L.L.C; NEW YORK, NY

Profession: Pharmacy; Reg. No. 019202; Cal. No. 25158

Regents Action Date: October 19, 2010
Action: Application for consent order granted Penalty agreed upon $5,000 fine payable within 30 days.
Summary: Licensee admitted to the charge of failing to notify the New York State Board of Pharmacy of the identity of the supervising pharmacist of the pharmacy located at 138 Second Avenue, New York, New York 10003 for the period February 29, 2008 to May 27, 2008, within 7 days of February 29, 2008.

JOHN M RUBINO; CORONA, NY

Profession: Pharmacist; Lic. No. 044080; Cal. No. 24771

Regents Action Date: 19-Oct-10
Action: Application for consent order granted Penalty agreed upon 1 month actual suspension, 23 month stayed suspension, 24 months probation, $1,000 fine.
Summary: Licensee did not contest charges of dispensing wrong medication with instructions for use that would result in an overdose of the wrong medication and of failing to counsel the patient.

JOHN M RUBINO; CORONA, NY

Profession: Pharmacist; Lic. No. 044080; Cal. No. 24771

Regents Action Date: October 19, 2010
Action: Application for consent order granted Penalty agreed upon 1 month actual suspension, 23 month stayed suspension, 24 months probation, $1,000 fine.
Summary: Licensee did not contest charges of dispensing wrong medication with instructions for use that would result in an overdose of the wrong medication and of failing to counsel the patient.

DANNY SCARANO; PINE BUSH, NY

Profession: Pharmacist; Lic. No. 051687; Cal. No. 25159

Regents Action Date: October 19, 2010
Action: Application for consent order granted Penalty agreed upon Indefinite actual suspension for no less than 3 months and until successfully participate in course of therapy and treatment and until fit to practice, upon termination of suspension, 2 years probation, $500 fine payable within 2 months.
Summary: Licensee admitted to the charge of having been convicted of Petit Larceny, a misdemeanor.

STEVEN NEIL WEINBERG; SOUTH FARMINGDALE, NY

Profession: Pharmacist; Lic. No. 042945; Cal. No. 25162

Regents Action Date: October 19, 2010
Action: Application for consent order granted Penalty agreed upon 6 month actual suspension, 18 month stayed suspension, 2 years probation, $1,000 fine.
Summary: Licensee admitted to the charge of having been convicted of Acquisition and Possession of Hydrocodone through Misrepresentation and Fraud, a class E felony.

Physical Therapy

ASHLEY CASTOR; CAMBRIA HEIGHTS, NY

Profession: Physical Therapist Assistant; Lic. No. 003539; Cal. No. 25185

Regents Action Date: October 19, 2010
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, an unclassified misdemeanor.

ASHLEY CASTOR; CAMBRIA HEIGHTS, NY

Profession: Physical Therapist Assistant; Lic. No. 003539; Cal. No. 25185

Regents Action Date: 19-Oct-10
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, an unclassified misdemeanor.

JOEL LOTUACO UY JOHN; CORAM, NY

Profession: Physical Therapist; Lic. No. 022627; Cal. No. 25141

Regents Action Date: October 19, 2010
Action: Application for consent order granted Penalty agreed upon 1 month actual suspension, 23 month stayed suspension, 2 years probation, $1,000 fine.
Summary: Licensee admitted to the charge of having been convicted of Attempted Falsifying Business Records in the 2nd Degree, a class B misdemeanor.

Podiatry

NICHOLAS A ERRICO JR; BROOKLYN, NY

Profession: Podiatrist; Lic. No. 003651; Cal. No. 25179

Regents Action Date: October 19, 2010
Action: Application to surrender license granted.
Summary: Licensee admitted to charges of having been convicted of Conspiracy to Commit Mail Fraud and Health Care Fraud and to Make False Statements in Connection with Payment of Health Care, a felony and Health Care Fraud, a felony.

Respiratory Therapy

LYNNE MARIE DARLING (A/K/A RICHTER LYNNE MARIE); WEST WYOMING, PA

Profession: Respiratory Therapy Technician; Lic. No. 000424; Cal. No. 24014

Regents Action Date: October 19, 2010
Action: Application for consent order granted Penalty agreed upon 1 year actual suspension to be terminated earlier upon successful completion of certain coursework, upon service or upon earlier termination of suspension, 1 year probation, $2,500 fine payable within 6 months.
Summary: Licensee admitted to the charge of having failed to complete the 24 hours of mandatory continuing education credits for the triennial registration period 02/01/03 - 01/31/06.

Social Work

ALISSA HECKER HABER (A/K/A HECKER ALISSA); NORTH WOODMERE, NY

Profession: Licensed Master Social Worker; Lic. No. 051506; Cal. No. 25135

Regents Action Date: October 19, 2010
Action: Application for consent order granted Penalty agreed upon Indefinite actual suspension for a minimum of 6 months and until fit to practice, upon termination of suspension, 2 years probation.
Summary: Licensee did not contest charges of submitting documentation which contained dates for visits that were not made and for services that were not provided, and of forging signatures on some of the documentation submitted.

Veterinary Medicine

KOFI NYANIN; BROOKLYN, NY

Profession: Veterinarian; Lic. No. 006070; Cal. No. 23742

Regents Action Date: October 19, 2010
Action: Application for consent order granted Penalty agreed upon 2 year stayed suspension, 2 years probation, $1,500 fine.
Summary: Licensee admitted to charges of failing to take necessary x-rays of a patient inappropriately using corticosteroids in the treatment of the patient and failing to adequately record diagnoses, recommendations for care, and administration of medication for the patient.

RONALD J PETERS; GREENWICH, NY

Profession: Veterinarian; Lic. No. 003963; Cal. No. 24283

Regents Action Date: October 19, 2010
Action: Application for consent order granted Penalty agreed upon 1 year actual suspension, 3 years probation to commence upon return to practice, $1,000 fine.
Summary: Licensee did not contest charges of practicing while suspended and of having been convicted of Forgery in the 3rd Degree.

September 2010

Dentistry

THOMAS PETER BEAGUE; ELMONT, NY

Profession: Dentist; Lic. No. 044776; Cal. No. 25169

Regents Action Date: September 14, 2010
Action: Application for consent order granted Penalty agreed upon 6 month actual suspension, 18 month stayed suspension, 2 years probation, $10,000 fine.
Summary: Licensee admitted to the charge of having been convicted of Health Care Fraud, a felony.