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.

July 2008

Nursing

SHAUN COLLINS (A/K/A COLLINS SHAUN THOMAS); BRENTWOOD, NY

Profession: Licensed Practical Nurse; Lic. No. 250137; Cal. No. 23909

Regents Action Date: July 28, 2008
Action: Application to surrender license granted.
Summary: Licensee admitted to the charge of having been convicted of two felony convictions for Grand Larceny, two misdemeanor convictions for Petit Larceny, and one misdemeanor conviction for Criminally Possessing a Hypodermic Instrument.

SHAUN COLLINS (A/K/A COLLINS SHAUN THOMAS); BRENTWOOD, NY

Profession: Licensed Practical Nurse; Lic. No. 250137; Cal. No. 23909

Regents Action Date: 28-Jul-08
Action: Application to surrender license granted.
Summary: Licensee admitted to the charge of having been convicted of two felony convictions for Grand Larceny, two misdemeanor convictions for Petit Larceny, and one misdemeanor conviction for Criminally Possessing a Hypodermic Instrument.

MARY LOUISE DAVIS (A/K/A CORR MARY LOUISE); BROOKLYN, NY

Profession: Licensed Practical Nurse; Lic. No. 068877; Cal. No. 22205 22206

Regents Action Date: July 28, 2008
Action: Found guilty of professional misconduct Penalty Censure and Reprimand.
Summary: Licensee was found guilty of professional misconduct relating to failing to maintain a record that accurately reflects the evaluation and treatment of a patient.

MARY LOUISE DAVIS (A/K/A CORR MARY LOUISE); BROOKLYN, NY

Profession: Licensed Practical Nurse; Lic. No. 068877; Cal. No. 22205 22206

Regents Action Date: 28-Jul-08
Action: Found guilty of professional misconduct Penalty Censure and Reprimand.
Summary: Licensee was found guilty of professional misconduct relating to failing to maintain a record that accurately reflects the evaluation and treatment of a patient.

MARY LOUISE G DAVIS; BROOKLYN, NY

Profession: Registered Professional Nurse; Lic. No. 252224; Cal. No. 22205 22206

Regents Action Date: July 28, 2008
Action: Found guilty of professional misconduct Penalty Censure and Reprimand.
Summary: Licensee was found guilty of professional misconduct relating to failing to maintain a record that accurately reflects the evaluation and treatment of a patient.

MARY LOUISE G DAVIS; BROOKLYN, NY

Profession: Registered Professional Nurse; Lic. No. 252224; Cal. No. 22205 22206

Regents Action Date: 28-Jul-08
Action: Found guilty of professional misconduct Penalty Censure and Reprimand.
Summary: Licensee was found guilty of professional misconduct relating to failing to maintain a record that accurately reflects the evaluation and treatment of a patient.

MICHELE BERNICE DOLLAR (A/K/A FAULKNER MICHELE BERNICE); LATHAM, NY

Profession: Registered Professional Nurse; Lic. No. 475103; Cal. No. 23849

Regents Action Date: July 28, 2008
Action: Application for consent order granted Penalty agreed upon Indefinite actual suspension until fit to practice, upon termination of suspension 2 years probation to commence if and when return to practice, $500 fine payable within 6 months.
Summary: Licensee admitted to charges of having been convicted of Driving While Intoxicated in 2004 and Driving While Intoxicated in 2005.

MICHELE BERNICE DOLLAR (A/K/A FAULKNER MICHELE BERNICE); LATHAM, NY

Profession: Registered Professional Nurse; Lic. No. 475103; Cal. No. 23849

Regents Action Date: 28-Jul-08
Action: Application for consent order granted Penalty agreed upon Indefinite actual suspension until fit to practice, upon termination of suspension 2 years probation to commence if and when return to practice, $500 fine payable within 6 months.
Summary: Licensee admitted to charges of having been convicted of Driving While Intoxicated in 2004 and Driving While Intoxicated in 2005.

PAMELA D FULTON (A/K/A GARFIELD PAMELA DENISE); ROCHESTER, NY

Profession: Licensed Practical Nurse; Lic. No. 265230; Cal. No. 23918

Regents Action Date: July 28, 2008
Action: Application for consent order granted Penalty agreed upon 6 month actual suspension, 18 month stayed suspension, 2 years probation to commence if and when return to practice, $500 fine payable within 6 months.
Summary: Licensee admitted to the charge of having beenconvicted of Grand Larceny 4th Degree.

PAMELA D FULTON (A/K/A GARFIELD PAMELA DENISE); ROCHESTER, NY

Profession: Licensed Practical Nurse; Lic. No. 265230; Cal. No. 23918

Regents Action Date: 28-Jul-08
Action: Application for consent order granted Penalty agreed upon 6 month actual suspension, 18 month stayed suspension, 2 years probation to commence if and when return to practice, $500 fine payable within 6 months.
Summary: Licensee admitted to the charge of having beenconvicted of Grand Larceny 4th Degree.

NADA JADROVSKA; ROCHESTER, NY

Profession: Registered Professional Nurse; Lic. No. 430010; Cal. No. 23913

Regents Action Date: July 28, 2008
Action: Application for consent order granted Penalty agreed upon 2 year stayed suspension, 2 years probation, $750 fine.
Summary: Licensee admitted to charges of having been convicted for Willful Violation of Health Law and Falsifying Business Records in the 2nd Degree.

NADA JADROVSKA; ROCHESTER, NY

Profession: Registered Professional Nurse; Lic. No. 430010; Cal. No. 23913

Regents Action Date: 28-Jul-08
Action: Application for consent order granted Penalty agreed upon 2 year stayed suspension, 2 years probation, $750 fine.
Summary: Licensee admitted to charges of having been convicted for Willful Violation of Health Law and Falsifying Business Records in the 2nd Degree.

KATINA ANNE VOTSIS LUCAS (A/K/A VOTSIS KATINA ANNE); STATEN ISLAND, NY

Profession: Registered Professional Nurse; Lic. No. 352161; Cal. No. 23185

Regents Action Date: July 28, 2008
Action: Found guilty of professional misconduct Penalty Revocation.
Summary: Licensee was found guilty of professional misconduct relating to obtaining controlled substances by fraud and deceit.

KATINA ANNE VOTSIS LUCAS (A/K/A VOTSIS KATINA ANNE); STATEN ISLAND, NY

Profession: Registered Professional Nurse; Lic. No. 352161; Cal. No. 23185

Regents Action Date: 28-Jul-08
Action: Found guilty of professional misconduct Penalty Revocation.
Summary: Licensee was found guilty of professional misconduct relating to obtaining controlled substances by fraud and deceit.

Ophthalmic Dispensing

RAYMOND F CALHOON; CHEEKTOWAGA, NY

Profession: Ophthalmic Dispenser; Lic. No. 005028; Cal. No. 23880

Regents Action Date: July 28, 2008
Action: Application for consent order granted Penalty agreed upon Indefinite actual suspension of no less than 1 year and until fit to practice, upon termination of suspension 2 years probation to commence upon return to practice, $500 fine.
Summary: Licensee admitted to the charge of having been convicted of Drivng While Intoxicated as a felony.

RAYMOND F CALHOON; CHEEKTOWAGA, NY

Profession: Ophthalmic Dispenser; Lic. No. 005028; Cal. No. 23880

Regents Action Date: 28-Jul-08
Action: Application for consent order granted Penalty agreed upon Indefinite actual suspension of no less than 1 year and until fit to practice, upon termination of suspension 2 years probation to commence upon return to practice, $500 fine.
Summary: Licensee admitted to the charge of having been convicted of Drivng While Intoxicated as a felony.

Pharmacy

ASHLAND PHARMACY INC.; BROOKLYN, NY

Profession: Pharmacy; Reg. No. 020974; Cal. No. 23584

Regents Action Date: July 28, 2008
Action: Application for consent order granted Penalty agreed upon 2 years probation, $2,500 fine.
Summary: Registrant admitted to charges of pharmacy violations found during inspection of the pharmacy the pharmacy lacked a retail price list the pharmacy maintained outdated drugs in pharmacy stock the pharmacy failed to maintain a separate file for schedule II controlled substances the pharmacy's president and supervising pharmacist failed to document on the reverse of prescriptions the refills for Schedule III, IV and V controlled substances dispensed by him and the pharmacy failed to maintain a current biennial inventory of the controlled drugs.

ASHLAND PHARMACY INC.; BROOKLYN, NY

Profession: Pharmacy; Reg. No. 020974; Cal. No. 23584

Regents Action Date: 28-Jul-08
Action: Application for consent order granted Penalty agreed upon 2 years probation, $2,500 fine.
Summary: Registrant admitted to charges of pharmacy violations found during inspection of the pharmacy the pharmacy lacked a retail price list the pharmacy maintained outdated drugs in pharmacy stock the pharmacy failed to maintain a separate file for schedule II controlled substances the pharmacy's president and supervising pharmacist failed to document on the reverse of prescriptions the refills for Schedule III, IV and V controlled substances dispensed by him and the pharmacy failed to maintain a current biennial inventory of the controlled drugs.

ROBERT A DUCA JR; ROSLYN HEIGHTS, NY

Profession: Pharmacist; Lic. No. 038104; Cal. No. 24056

Regents Action Date: July 28, 2008
Action: Application to surrender license granted.
Summary: Licensee admitted to the charge of having been convicted of Criminal Diversion of Prescription Medications and Prescriptions in the 4th Degree, a class A misdemeanor.

ROBERT A DUCA JR; ROSLYN HEIGHTS, NY

Profession: Pharmacist; Lic. No. 038104; Cal. No. 24056

Regents Action Date: 28-Jul-08
Action: Application to surrender license granted.
Summary: Licensee admitted to the charge of having been convicted of Criminal Diversion of Prescription Medications and Prescriptions in the 4th Degree, a class A misdemeanor.

ECKERD CORPORATION; MONTICELLO, NY

Profession: Pharmacy; Reg. No. 023968; Cal. No. 23640

Regents Action Date: July 28, 2008
Action: Application for consent order granted Penalty agreed upon 2 year stayed suspension, 2 years probation, $10,000 fine.
Summary: Registrant admitted to the charge offailing to have a supervising pharmacist of the retail pharmacy operated by respondent while said pharmacy was open for business during the period from December 1, 2006 to March 4, 2007.

ECKERD CORPORATION; MONTICELLO, NY

Profession: Pharmacy; Reg. No. 023968; Cal. No. 23640

Regents Action Date: 28-Jul-08
Action: Application for consent order granted Penalty agreed upon 2 year stayed suspension, 2 years probation, $10,000 fine.
Summary: Registrant admitted to the charge offailing to have a supervising pharmacist of the retail pharmacy operated by respondent while said pharmacy was open for business during the period from December 1, 2006 to March 4, 2007.

DANIEL LEO FREIDLIN; ROSLYN HARBOR, NY

Profession: Pharmacist; Lic. No. 045303; Cal. No. 24068

Regents Action Date: July 28, 2008
Action: Application to surrender license granted.
Summary: Licensee admitted to the charge of having been convicted of Criminal Diversion of Prescription Medications in the 4th Degree, a class A misdemeanor.

DANIEL LEO FREIDLIN; ROSLYN HARBOR, NY

Profession: Pharmacist; Lic. No. 045303; Cal. No. 24068

Regents Action Date: 28-Jul-08
Action: Application to surrender license granted.
Summary: Licensee admitted to the charge of having been convicted of Criminal Diversion of Prescription Medications in the 4th Degree, a class A misdemeanor.

EDWIN OMAR GBENEBITSE; VALLEY STREAM, NY

Profession: Pharmacist; Lic. No. 035394; Cal. No. 23583

Regents Action Date: July 28, 2008
Action: Application for consent order granted Penalty agreed upon 2 year stayed suspension, 2 years probation, $7,500 fine.
Summary: Licensee admitted to charges of pharmacy violations found during inspection of the pharmacy at which he was the supervising pharmacist the pharmacy lacked a retail price list the pharmacy maintained outdated drugs in pharmacy stock the pharmacy failed to maintain a separate file for schedule II controlled substances licensee failed to document on the reverse of prescriptions the refills for Schedule III, IV and V controlled substances dispensed by him and the pharmacy failed to maintain a current biennial inventory of the controlled drugs.

EDWIN OMAR GBENEBITSE; VALLEY STREAM, NY

Profession: Pharmacist; Lic. No. 035394; Cal. No. 23583

Regents Action Date: 28-Jul-08
Action: Application for consent order granted Penalty agreed upon 2 year stayed suspension, 2 years probation, $7,500 fine.
Summary: Licensee admitted to charges of pharmacy violations found during inspection of the pharmacy at which he was the supervising pharmacist the pharmacy lacked a retail price list the pharmacy maintained outdated drugs in pharmacy stock the pharmacy failed to maintain a separate file for schedule II controlled substances licensee failed to document on the reverse of prescriptions the refills for Schedule III, IV and V controlled substances dispensed by him and the pharmacy failed to maintain a current biennial inventory of the controlled drugs.

GENOVESE DRUG STORES, INC.; HARTSDALE, NY

Profession: Pharmacy; Reg. No. 026644; Cal. No. 23794

Regents Action Date: July 28, 2008
Action: Application for consent order granted Penalty agreed upon $7,500 fine payable within 30 days.
Summary: Registrant admitted to the charge of failing to notify the New York State Board of Pharmacy that there was a change in the identity of the supervising pharmacist of the retail pharmacy operated by respondent in that there was no supervising pharmacist during the period of from January 27, 2007 to May 22, 2007.

GENOVESE DRUG STORES, INC.; HARTSDALE, NY

Profession: Pharmacy; Reg. No. 026644; Cal. No. 23794

Regents Action Date: 28-Jul-08
Action: Application for consent order granted Penalty agreed upon $7,500 fine payable within 30 days.
Summary: Registrant admitted to the charge of failing to notify the New York State Board of Pharmacy that there was a change in the identity of the supervising pharmacist of the retail pharmacy operated by respondent in that there was no supervising pharmacist during the period of from January 27, 2007 to May 22, 2007.

CARMEN KWAN; BROOKLYN, NY

Profession: Pharmacist; Lic. No. 045383; Cal. No. 23950

Regents Action Date: July 28, 2008
Action: Application for consent order granted Penalty agreed upon 2 year stayed suspension, 2 years probation, $1,000 fine.
Summary: Licensee admitted to the charge of knowingly submitting a fabricated telephone prescription order to a pharmacy where she worked as a pharmacist in order to procure medication for another under her insurance benefits.

CARMEN KWAN; BROOKLYN, NY

Profession: Pharmacist; Lic. No. 045383; Cal. No. 23950

Regents Action Date: 28-Jul-08
Action: Application for consent order granted Penalty agreed upon 2 year stayed suspension, 2 years probation, $1,000 fine.
Summary: Licensee admitted to the charge of knowingly submitting a fabricated telephone prescription order to a pharmacy where she worked as a pharmacist in order to procure medication for another under her insurance benefits.