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.

April 2008

Nursing

ROSEANNE CAPORALE LOCKWOOD-CAPORALE (A/K/A LOCKWOOD ROSEANNE); BREWSTER, NY

Profession: Licensed Practical Nurse; Lic. No. 218374; Cal. No. 23774

Regents Action Date: 15-Apr-08
Action: Application for consent order granted Penalty agreed upon 2 year stayed suspension, 2 years probation.
Summary: Licensee admitted to the charge of having been convicted twice of Driving While Intoxicated.

MEDINA MANASHIROVA; STATEN ISLAND, NY

Profession: Registered Professional Nurse; Lic. No. 521717; Cal. No. 23698

Regents Action Date: April 15, 2008
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 one count of Petit Larceny, a class A misdemeanor.

MEDINA MANASHIROVA; STATEN ISLAND, NY

Profession: Registered Professional Nurse; Lic. No. 521717; Cal. No. 23698

Regents Action Date: 15-Apr-08
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 one count of Petit Larceny, a class A misdemeanor.

SARAH ANSAH OWUSU-ANSAH; BRONX, NY

Profession: Registered Professional Nurse; Lic. No. 518729; Cal. No. 23778 23779

Regents Action Date: April 15, 2008
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 administering the wrong dosage of medication to a patient.

SARAH ANSAH OWUSU-ANSAH; BRONX, NY

Profession: Licensed Practical Nurse; Lic. No. 259410; Cal. No. 23778 23779

Regents Action Date: April 15, 2008
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 administering the wrong dosage of medication to a patient.

SARAH ANSAH OWUSU-ANSAH; BRONX, NY

Profession: Registered Professional Nurse; Lic. No. 518729; Cal. No. 23778 23779

Regents Action Date: 15-Apr-08
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 administering the wrong dosage of medication to a patient.

KLAVDIA VICKTOROVNA ROZHKOVA; STATEN ISLAND, NY

Profession: Registered Professional Nurse; Lic. No. 546329; Cal. No. 23846

Regents Action Date: April 15, 2008
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 admitted to the charge of having been convicted of Falsifying Business Records in the 2nd Degree.

KLAVDIA VICKTOROVNA ROZHKOVA; STATEN ISLAND, NY

Profession: Registered Professional Nurse; Lic. No. 546329; Cal. No. 23846

Regents Action Date: 15-Apr-08
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 admitted to the charge of having been convicted of Falsifying Business Records in the 2nd Degree.

MAVILIE RUIZ (A/K/A GUZMAN MAVILIE); BUFFALO, NY

Profession: Licensed Practical Nurse; Lic. No. 232380; Cal. No. 23780

Regents Action Date: April 15, 2008
Action: Application for consent order granted Penalty agreed upon 3 year stayed suspension, 3 years probation.
Summary: Licensee did not contest the charge of failing to call a code and to initiate cardiopulmonary resuscitation.

MAVILIE RUIZ (A/K/A GUZMAN MAVILIE); BUFFALO, NY

Profession: Licensed Practical Nurse; Lic. No. 232380; Cal. No. 23780

Regents Action Date: 15-Apr-08
Action: Application for consent order granted Penalty agreed upon 3 year stayed suspension, 3 years probation.
Summary: Licensee did not contest the charge of failing to call a code and to initiate cardiopulmonary resuscitation.

MARYANN TENEYCK; NISKAYUNA, NY

Profession: Registered Professional Nurse; Lic. No. 494915; Cal. No. 23802

Regents Action Date: April 15, 2008
Action: Application for consent order granted Penalty agreed upon Indefinite actual suspension for no less than 1 year and until fit to practice, upon termination of suspension 2 years probation to commence upon return to practice, Order to supersede Deputy Commissioner?s Order No. 21139.
Summary: Licensee admitted to the charge of violating a term of probation.

BESSIE LEE WILLIAMS; BUFFALO, NY

Profession: Licensed Practical Nurse; Lic. No. 133831; Cal. No. 23781 23782

Regents Action Date: April 15, 2008
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 failing to properly assess a patient and initiate cardiopulmonary resuscitation.

BESSIE LEE WILLIAMS; BUFFALO, NY

Profession: Registered Professional Nurse; Lic. No. 322791; Cal. No. 23781 23782

Regents Action Date: April 15, 2008
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 failing to properly assess a patient and initiate cardiopulmonary resuscitation.

BESSIE LEE WILLIAMS; BUFFALO, NY

Profession: Licensed Practical Nurse; Lic. No. 133831; Cal. No. 23781 23782

Regents Action Date: 15-Apr-08
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 failing to properly assess a patient and initiate cardiopulmonary resuscitation.

BESSIE LEE WILLIAMS; BUFFALO, NY

Profession: Registered Professional Nurse; Lic. No. 322791; Cal. No. 23781 23782

Regents Action Date: 15-Apr-08
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 failing to properly assess a patient and initiate cardiopulmonary resuscitation.

KATHRYN WILSON; BAY SHORE, NY

Profession: Licensed Practical Nurse; Lic. No. 239801; Cal. No. 23663

Regents Action Date: April 15, 2008
Action: Application for consent order granted Penalty agreed upon 1 year stayed suspension, 1 year probation, $250 fine.
Summary: Licensee admitted to the charge of charting that a patient's wound care was performed on 2 occasions when, in fact, the wound care had not been performed on either occasion.

KATHRYN WILSON; BAY SHORE, NY

Profession: Licensed Practical Nurse; Lic. No. 239801; Cal. No. 23663

Regents Action Date: 15-Apr-08
Action: Application for consent order granted Penalty agreed upon 1 year stayed suspension, 1 year probation, $250 fine.
Summary: Licensee admitted to the charge of charting that a patient's wound care was performed on 2 occasions when, in fact, the wound care had not been performed on either occasion.

Occupational Therapy

SETH MICHAEL OWENS;

Profession: Occupational Therapist; Lic. No. 012652; Cal. No. 23631

Regents Action Date: April 15, 2008
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 two counts of Driving While Intoxicated.

SETH MICHAEL OWENS;

Profession: Occupational Therapist; Lic. No. 012652; Cal. No. 23631

Regents Action Date: 15-Apr-08
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 two counts of Driving While Intoxicated.

Pharmacy

ABC PHARMACY, INC.; BROOKLYN, NY

Profession: Pharmacy; Reg. No. 026818; Cal. No. 23685

Regents Action Date: April 15, 2008
Action: Application for consent order granted Penalty agreed upon Censure and Reprimand, 1 year probation, $5,000 fine.
Summary: Registrant admitted to the charge of a grossly negligent failure to comply with substantial provisions of New York State law governing the practice of the profession of pharmacy, to wit allowing the retail pharmacy it operates to dispense prescription-required medications without a prescription.

ECKERD CORPORATION; CARMEL, NY

Profession: Pharmacy; Reg. No. 023862; Cal. No. 23555

Regents Action Date: April 15, 2008
Action: Application for consent order granted Penalty agreed upon 1 year stayed suspension, 1 year probation, $10,000 fine.
Summary: Registrant admitted to the charge of failing to employ a supervising pharmacist of the retail pharmacy operated by registrant during the period from November 25, 2006 to December 24, 2006.

GENOVESE DRUG STORES, INC.; ROCKVILLE CENTRE, NY

Profession: Pharmacy; Reg. No. 015058; Cal. No. 23648

Regents Action Date: April 15, 2008
Action: Application for consent order granted Penalty agreed upon $1,000 fine payable within 30 days.
Summary: Registrant admitted to the charge of holding for sale misbranded drugs and drugs which were beyond the date through which the contents could be expected beyond reasonable doubt to be safe and effective.

PUI-MING LAM JENNY; REGO PARK, NY

Profession: Pharmacist; Lic. No. 049897; Cal. No. 23639

Regents Action Date: April 15, 2008
Action: Application for consent order granted Penalty agreed upon 1 year stayed suspension, 1 year probation, $2,500 fine.
Summary: Licensee admitted to the charge of dispensing the wrong strength of a medication.

M. POLTARAK, INC.; BRONX, NY

Profession: Pharmacy; Reg. No. 009294; Cal. No. 23749

Regents Action Date: April 15, 2008
Action: Application for consent order granted Penalty agreed upon 2 year stayed suspension, 2 years probation, $15,000 fine.
Summary: Registrant admitted to charges of failing to have a licensed pharmacist have personal supervision of the pharmacy and having the pharmacy open without a licensed pharmacist on duty.

ANILA LAKHANI SHAH; NEW HYDE PARK, NY

Profession: Pharmacist; Lic. No. 039105; Cal. No. 23660

Regents Action Date: April 15, 2008
Action: Application for consent order granted Penalty agreed upon 1 year stayed suspension, 1 year probation, $1,000 fine.
Summary: Registrant admitted to the charge of holding for sale misbranded drugs and holding for sale outdated drugs.

ANILA LAKHANI SHAH; NEW HYDE PARK, NY

Profession: Pharmacist; Lic. No. 039105; Cal. No. 23660

Regents Action Date: 15-Apr-08
Action: Application for consent order granted Penalty agreed upon 1 year stayed suspension, 1 year probation, $1,000 fine.
Summary: Registrant admitted to the charge of holding for sale misbranded drugs and holding for sale outdated drugs.

LOUIS P SOSA; LONG BEACH, NY

Profession: Pharmacist; Lic. No. 037919; Cal. No. 23493

Regents Action Date: April 15, 2008
Action: Application for consent order granted Penalty agreed upon 2 year stayed suspension, 2 years probation, $3,500 fine.
Summary: Licensee did not contest the charge of dispensing medication on 2 separate occasions without conducting a prospective drug review to screen for potential drug therapy problems.

LOUIS P SOSA; LONG BEACH, NY

Profession: Pharmacist; Lic. No. 037919; Cal. No. 23493

Regents Action Date: 15-Apr-08
Action: Application for consent order granted Penalty agreed upon 2 year stayed suspension, 2 years probation, $3,500 fine.
Summary: Licensee did not contest the charge of dispensing medication on 2 separate occasions without conducting a prospective drug review to screen for potential drug therapy problems.

Physical Therapy

SUZANNE LUBA KNITTEL (A/K/A CAVES SUZANNE LUBA); ROCHESTER, NY

Profession: Physical Therapist Assistant; Lic. No. 001923; Cal. No. 23814

Regents Action Date: April 15, 2008
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 of Driving While Intoxicated as a misdemeanor and a felony and of failing to report one conviction.

SUZANNE LUBA KNITTEL (A/K/A CAVES SUZANNE LUBA); ROCHESTER, NY

Profession: Physical Therapist Assistant; Lic. No. 001923; Cal. No. 23814

Regents Action Date: 15-Apr-08
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 of Driving While Intoxicated as a misdemeanor and a felony and of failing to report one conviction.