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 2010

Dentistry

THOMAS PETER BEAGUE; ELMONT, NY

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

Regents Action Date: 14-Sep-10
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.

Nursing

SOON HEE BAIK; FLUSHING, NY

Profession: Registered Professional Nurse; Lic. No. 580785; Cal. No. 25111

Regents Action Date: 14-Sep-10
Action: Application for consent order granted Penalty agreed upon 2 year stayed suspension, 2 years probation.
Summary: Licensee admitted to charges of failing to maintain records for three patients which accurately reflected her evaluation and treatment of the patients by pre-charting vital signs for 400 a.m. and 600 a.m. when she was not present on the Unit and fabricating assessments for these patients whom she had not seen.

SOON HEE BAIK; FLUSHING, NY

Profession: Registered Professional Nurse; Lic. No. 580785; Cal. No. 25111

Regents Action Date: September 14, 2010
Action: Application for consent order granted Penalty agreed upon 2 year stayed suspension, 2 years probation.
Summary: Licensee admitted to charges of failing to maintain records for three patients which accurately reflected her evaluation and treatment of the patients by pre-charting vital signs for 400 a.m. and 600 a.m. when she was not present on the Unit and fabricating assessments for these patients whom she had not seen.

VANMANY BANKS (A/K/A PHICHITH VANMANY); ROCHESTER, NY

Profession: Registered Professional Nurse; Lic. No. 519369; Cal. No. 25148 25149

Regents Action Date: September 14, 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 having been convicted in 2009 of Driving While Intoxicated and Aggravated Unlicensed Operation of a Motor Vehicle in the 2nd Degree.

VANMANY BANKS (A/K/A PHICHITH VANMANY); ROCHESTER, NY

Profession: Nurse Practitioner In Pediatrics; Cert. No. 381763; Cal. No. 25148 25149

Regents Action Date: September 14, 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 having been convicted in 2009 of Driving While Intoxicated and Aggravated Unlicensed Operation of a Motor Vehicle in the 2nd Degree.

VANMANY BANKS (A/K/A PHICHITH VANMANY); ROCHESTER, NY

Profession: Nurse Practitioner In Pediatrics; Cert. No. 381763; Cal. No. 25148 25149

Regents Action Date: 14-Sep-10
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 been convicted in 2009 of Driving While Intoxicated and Aggravated Unlicensed Operation of a Motor Vehicle in the 2nd Degree.

VANMANY BANKS (A/K/A PHICHITH VANMANY); ROCHESTER, NY

Profession: Registered Professional Nurse; Lic. No. 519369; Cal. No. 25148 25149

Regents Action Date: 14-Sep-10
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 been convicted in 2009 of Driving While Intoxicated and Aggravated Unlicensed Operation of a Motor Vehicle in the 2nd Degree.

CAROL LYNNE BRINGLEY (A/K/A BATTING CAROL LYNNE); ROCHESTER, NY

Profession: Registered Professional Nurse; Lic. No. 531663; Cal. No. 24860

Regents Action Date: 14-Sep-10
Action: Found guilty of professional misconduct Penalty $1,000 fine to be paid within 3 months, indefinite suspension until fit to practice, upon termination of suspension, probation 3 years to commence upon return to practice.
Summary: Licensee was found guilty of professional misconduct based on her withdrawal of controlled substances from stock at the facility where she worked and her failing to administer the controlled substances, or properly document their disposal.

CAROL LYNNE BRINGLEY (A/K/A BATTING CAROL LYNNE); ROCHESTER, NY

Profession: Registered Professional Nurse; Lic. No. 531663; Cal. No. 24860

Regents Action Date: September 14, 2010
Action: Found guilty of professional misconduct Penalty $1,000 fine to be paid within 3 months, indefinite suspension until fit to practice, upon termination of suspension, probation 3 years to commence upon return to practice.
Summary: Licensee was found guilty of professional misconduct based on her withdrawal of controlled substances from stock at the facility where she worked and her failing to administer the controlled substances, or properly document their disposal.

JENNIFER ANN BURCH (A/K/A BURCH JENNIFER); HUDSON, NY

Profession: Licensed Practical Nurse; Lic. No. 287253; Cal. No. 25043

Regents Action Date: September 14, 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 Driving While Intoxicated and of obtaining a license fraudulently by failing to reveal a misdemeanor.

JENNIFER ANN BURCH (A/K/A BURCH JENNIFER); HUDSON, NY

Profession: Licensed Practical Nurse; Lic. No. 287253; Cal. No. 25043

Regents Action Date: 14-Sep-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 Driving While Intoxicated and of obtaining a license fraudulently by failing to reveal a misdemeanor.

PURIFICACION CRISTOBAL; TIVOLI, NY

Profession: Registered Professional Nurse; Lic. No. 494527; Cal. No. 24533 24534

Regents Action Date: 14-Sep-10
Action: Application for consent order granted Penalty agreed upon R.N. 9 month actual suspension, 15 month stayed suspension, probation 2 years, $2,500 fine payable within 5 months N.P. 2 year actual suspension with leave to apply for early termination after service of 9 months upon satisfaction of Commissioner's Regulation ?64.5(b) and (c), upon service or upon early termination of actual suspension, 2 years probation, $2,500 fine payable within 5 months.
Summary: Licensee did not contest charges of prescribing medications to adults when not certified as a nurse practitioner in adult health and of failing to have a practice agreement and practice protocol which is required of every nurse practitioner.

PURIFICACION CRISTOBAL; TIVOLI, NY

Profession: Nurse Practitioner In Pediatrics; Cert. No. 381809; Cal. No. 24533 24534

Regents Action Date: 14-Sep-10
Action: Application for consent order granted Penalty agreed upon R.N. 9 month actual suspension, 15 month stayed suspension, probation 2 years, $2,500 fine payable within 5 months N.P. 2 year actual suspension with leave to apply for early termination after service of 9 months upon satisfaction of Commissioner's Regulation ?64.5(b) and (c), upon service or upon early termination of actual suspension, 2 years probation, $2,500 fine payable within 5 months.
Summary: Licensee did not contest charges of prescribing medications to adults when not certified as a nurse practitioner in adult health and of failing to have a practice agreement and practice protocol which is required of every nurse practitioner.

PURIFICACION CRISTOBAL; TIVOLI, NY

Profession: Nurse Practitioner In Pediatrics; Cert. No. 381809; Cal. No. 24533 24534

Regents Action Date: September 14, 2010
Action: Application for consent order granted Penalty agreed upon R.N. 9 month actual suspension, 15 month stayed suspension, probation 2 years, $2,500 fine payable within 5 months N.P. 2 year actual suspension with leave to apply for early termination after service of 9 months upon satisfaction of Commissioner's Regulation ?64.5(b) and (c), upon service or upon early termination of actual suspension, 2 years probation, $2,500 fine payable within 5 months.
Summary: Licensee did not contest charges of prescribing medications to adults when not certified as a nurse practitioner in adult health and of failing to have a practice agreement and practice protocol which is required of every nurse practitioner.

PURIFICACION CRISTOBAL; TIVOLI, NY

Profession: Registered Professional Nurse; Lic. No. 494527; Cal. No. 24533 24534

Regents Action Date: September 14, 2010
Action: Application for consent order granted Penalty agreed upon R.N. 9 month actual suspension, 15 month stayed suspension, probation 2 years, $2,500 fine payable within 5 months N.P. 2 year actual suspension with leave to apply for early termination after service of 9 months upon satisfaction of Commissioner's Regulation ?64.5(b) and (c), upon service or upon early termination of actual suspension, 2 years probation, $2,500 fine payable within 5 months.
Summary: Licensee did not contest charges of prescribing medications to adults when not certified as a nurse practitioner in adult health and of failing to have a practice agreement and practice protocol which is required of every nurse practitioner.

CAPRICE CHAUNELL DAVIS (A/K/A AYALA CAPRICE CHAUNELL); BRONX, NY

Profession: Registered Professional Nurse; Lic. No. 517945; Cal. No. 25079

Regents Action Date: September 14, 2010
Action: Application for consent order granted Penalty agreed upon 2 month actual suspension, 22 month stayed suspension, 2 years probation.
Summary: Licensee could not successfully defend against charges of missing 2 home visits to a low-income teenage client in the third trimester of her first pregnancy.

CAPRICE CHAUNELL DAVIS (A/K/A AYALA CAPRICE CHAUNELL); BRONX, NY

Profession: Registered Professional Nurse; Lic. No. 517945; Cal. No. 25079

Regents Action Date: 14-Sep-10
Action: Application for consent order granted Penalty agreed upon 2 month actual suspension, 22 month stayed suspension, 2 years probation.
Summary: Licensee could not successfully defend against charges of missing 2 home visits to a low-income teenage client in the third trimester of her first pregnancy.

ELA GIGLIO (A/K/A NOORZAI ZARMENA E, NOORZAI ZARMENA ELA); RIDGEWOOD, NY

Profession: Licensed Practical Nurse; Lic. No. 286635; Cal. No. 25168

Regents Action Date: 14-Sep-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 Operating a Motor Vehicle While Impaired by Drugs, an unclassified misdemeanor.

ELA GIGLIO (A/K/A NOORZAI ZARMENA E, NOORZAI ZARMENA ELA); RIDGEWOOD, NY

Profession: Licensed Practical Nurse; Lic. No. 286635; Cal. No. 25168

Regents Action Date: September 14, 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 Operating a Motor Vehicle While Impaired by Drugs, an unclassified misdemeanor.

MARIA GOLOWATY; SAUGERTIES, NY

Profession: Registered Professional Nurse; Lic. No. 400848; Cal. No. 24946 24947

Regents Action Date: September 14, 2010
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 actions as the proprietor of a home health care business, where she falsely claimed that nursing services were provided to Medicaid recipients.

MARIA GOLOWATY; SAUGERTIES, NY

Profession: Licensed Practical Nurse; Lic. No. 191692; Cal. No. 24946 24947

Regents Action Date: September 14, 2010
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 actions as the proprietor of a home health care business, where she falsely claimed that nursing services were provided to Medicaid recipients.

MARIA GOLOWATY; SAUGERTIES, NY

Profession: Registered Professional Nurse; Lic. No. 400848; Cal. No. 24946 24947

Regents Action Date: 14-Sep-10
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 actions as the proprietor of a home health care business, where she falsely claimed that nursing services were provided to Medicaid recipients.

MARIA GOLOWATY; SAUGERTIES, NY

Profession: Licensed Practical Nurse; Lic. No. 191692; Cal. No. 24946 24947

Regents Action Date: 14-Sep-10
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 actions as the proprietor of a home health care business, where she falsely claimed that nursing services were provided to Medicaid recipients.

VERONICA R GORDON; POUGHKEEPSIE, NY

Profession: Licensed Practical Nurse; Lic. No. 241916; Cal. No. 25054

Regents Action Date: 14-Sep-10
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 having been convicted of Petit Larceny, a misdemeanor.

VERONICA R GORDON; POUGHKEEPSIE, NY

Profession: Licensed Practical Nurse; Lic. No. 241916; Cal. No. 25054

Regents Action Date: September 14, 2010
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 having been convicted of Petit Larceny, a misdemeanor.

REGINA GRIFFIN (A/K/A GREENE REGINA G A, ASHCRAFT REGINA GRIFFIN); ROCHESTER, NY

Profession: Licensed Practical Nurse; Lic. No. 231239; Cal. No. 25096

Regents Action Date: September 14, 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 Mischief in the 2nd Degree.

REGINA GRIFFIN (A/K/A GREENE REGINA G A, ASHCRAFT REGINA GRIFFIN); ROCHESTER, NY

Profession: Licensed Practical Nurse; Lic. No. 231239; Cal. No. 25096

Regents Action Date: 14-Sep-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 Criminal Mischief in the 2nd Degree.

KATHLEEN LUX; FAIRPORT, NY

Profession: Registered Professional Nurse; Lic. No. 312114; Cal. No. 25074

Regents Action Date: 14-Sep-10
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 committed medication administration errors involving Cymbalta, Flomax, Sessa and MS Contin.

KATHLEEN LUX; FAIRPORT, NY

Profession: Registered Professional Nurse; Lic. No. 312114; Cal. No. 25074

Regents Action Date: September 14, 2010
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 committed medication administration errors involving Cymbalta, Flomax, Sessa and MS Contin.

JILL E MADDEN (A/K/A CARLSON JILL E, HUBBARD JILL E);

Profession: Licensed Practical Nurse; Lic. No. 181951; Cal. No. 25194

Regents Action Date: September 14, 2010
Action: Application to surrender license granted.
Summary: Licensee admitted to charges of having been convicted of Grand Larceny in the 3rd Degree, Tax Crimes, and Offering a False Instrument for Filing in the 1st Degree.