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.
December 2007
Nursing
CINDI RIMLER; CRYSTAL RIVER, FL
Profession: Licensed Practical Nurse;  Lic. No. 248546;   Cal. No. 23633 
 
Action: Application to surrender license granted.
Summary: Licensee admitted to the charge of having been convicted of Grand Larceny in the 3rd Degree, a class D felony.
CINDI RIMLER; CRYSTAL RIVER, FL
Profession: Licensed Practical Nurse;  Lic. No. 248546;   Cal. No. 23633 
 
Action: Application to surrender license granted.
Summary: Licensee admitted to the charge of having been convicted of Grand Larceny in the 3rd Degree, a class D felony.
LAURA CHRISTINE RODRIGUEZ (A/K/A HOFFMANN LAURA C, HOFFMANN LAURA CHRISTINE); BAY SHORE, NY
Profession: Licensed Practical Nurse;  Lic. No. 191607;   Cal. No. 23512 
 
Action: Application for consent order granted Penalty agreed upon Indefinite actual suspension for not less than 1 month and until fit to practice, upon termination of suspension 2 years probation to commence if and when return to practice.
Summary: Licensee admitted to charges of having been convicted of Operating a Motor Vehicle While Under the Influence of Alcohol or Drugs, an unclassified misdemeanor, and Assault in the 3rd Degree, a class A misdemeanor.
LAURA CHRISTINE RODRIGUEZ (A/K/A HOFFMANN LAURA C, HOFFMANN LAURA CHRISTINE); BAY SHORE, NY
Profession: Licensed Practical Nurse;  Lic. No. 191607;   Cal. No. 23512 
 
Action: Application for consent order granted Penalty agreed upon Indefinite actual suspension for not less than 1 month and until fit to practice, upon termination of suspension 2 years probation to commence if and when return to practice.
Summary: Licensee admitted to charges of having been convicted of Operating a Motor Vehicle While Under the Influence of Alcohol or Drugs, an unclassified misdemeanor, and Assault in the 3rd Degree, a class A misdemeanor.
MARY MAGLIULO SCACCIA; SELDEN, NY
Profession: Licensed Practical Nurse;  Lic. No. 068332;   Cal. No. 23620 
 
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 that between January 2005 and September 2006, while employed as a licensed practical nurse at the John T. Mather Memorial Hospital in Port Jefferson, New York, she submitted fraudulent timesheets claiming to have been on call on 58 separate occasions, when in fact, she had not been.
MARY MAGLIULO SCACCIA; SELDEN, NY
Profession: Licensed Practical Nurse;  Lic. No. 068332;   Cal. No. 23620 
 
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 that between January 2005 and September 2006, while employed as a licensed practical nurse at the John T. Mather Memorial Hospital in Port Jefferson, New York, she submitted fraudulent timesheets claiming to have been on call on 58 separate occasions, when in fact, she had not been.
EDWARD P SNIDE; ALBANY, NY
Profession: Licensed Practical Nurse;  Lic. No. 250290;   Cal. No. 23622 
 
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 having been convicted of Assault in the 3rd Degree.
EDWARD P SNIDE; ALBANY, NY
Profession: Licensed Practical Nurse;  Lic. No. 250290;   Cal. No. 23622 
 
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 having been convicted of Assault in the 3rd Degree.
MARIE SPANHAKE; HOLTSVILLE, NY
Profession: Registered Professional Nurse;  Lic. No. 236446;   Cal. No. 23621 
 
Action: Application for consent order granted Penalty agreed upon 1 month actual suspension, 23 month stayed suspension, 2 years probation.
Summary: Licensee admitted that between January 2005 and September 2006, while employed as a registered professional nurse at the John T. Mather Memorial Hospital in Port Jefferson, New York, she submitted fraudulent timesheets claiming to have been on call on 66 separate occasions, when in fact, she had not been.
MARIE SPANHAKE; HOLTSVILLE, NY
Profession: Registered Professional Nurse;  Lic. No. 236446;   Cal. No. 23621 
 
Action: Application for consent order granted Penalty agreed upon 1 month actual suspension, 23 month stayed suspension, 2 years probation.
Summary: Licensee admitted that between January 2005 and September 2006, while employed as a registered professional nurse at the John T. Mather Memorial Hospital in Port Jefferson, New York, she submitted fraudulent timesheets claiming to have been on call on 66 separate occasions, when in fact, she had not been.
ELSIE M ST FLEUR; ELMONT, NY
Profession: Licensed Practical Nurse;  Lic. No. 195355;   Cal. No. 23012 23013 
 
Action: Found guilty of professional misconduct Penalty Revocation.
Summary: Licensee was found guilty of practicing the profession of nursing fraudulently in that she submitted a nursing assessment sheet indicating that she had performed a nursing assessment of a patient, when in fact she had not performed the assessment.
ELSIE M ST FLEUR; ELMONT, NY
Profession: Licensed Practical Nurse;  Lic. No. 195355;   Cal. No. 23012 23013 
 
Action: Found guilty of professional misconduct Penalty Revocation.
Summary: Licensee was found guilty of practicing the profession of nursing fraudulently in that she submitted a nursing assessment sheet indicating that she had performed a nursing assessment of a patient, when in fact she had not performed the assessment.
ELSIE MARIE ST FLEUR (A/K/A JEAN-PHILIPPE ELSIE MARIE); ELMONT, NY
Profession: Registered Professional Nurse;  Lic. No. 412278;   Cal. No. 23012 23013 
 
Action: Found guilty of professional misconduct Penalty Revocation.
Summary: Licensee was found guilty of practicing the profession of nursing fraudulently in that she submitted a nursing assessment sheet indicating that she had performed a nursing assessment of a patient, when in fact she had not performed the assessment.
LAURA BETH WARD; VERPLANCK, NY
Profession: Licensed Practical Nurse;  Lic. No. 237018;   Cal. No. 23502 23503 
 
Action: Application for consent order granted Penalty agreed upon Indefinite actual suspension for not less than 6 months and until fit to practice, upon termination of suspension 2 years probation to commence if and when return to practice.
Summary: Licensee admitted to the charge of having been convicted ofCriminal Possession of a Forged Instrument in the 3rd Degree Petit Larceny (two convictions) Criminal Impersonation in the 2nd Degree and Aggravated Unlicensed Operator in the 3rd Degree.
LAURA BETH WARD; VERPLANCK, NY
Profession: Licensed Practical Nurse;  Lic. No. 237018;   Cal. No. 23502 23503 
 
Action: Application for consent order granted Penalty agreed upon Indefinite actual suspension for not less than 6 months and until fit to practice, upon termination of suspension 2 years probation to commence if and when return to practice.
Summary: Licensee admitted to the charge of having been convicted ofCriminal Possession of a Forged Instrument in the 3rd Degree Petit Larceny (two convictions) Criminal Impersonation in the 2nd Degree and Aggravated Unlicensed Operator in the 3rd Degree.
LAURA BETH WARD-QUEEN (A/K/A WARD LAURA BETH); VERPLANCK, NY
Profession: Registered Professional Nurse;  Lic. No. 524935;   Cal. No. 23502 23503 
 
Action: Application for consent order granted Penalty agreed upon Indefinite actual suspension for not less than 6 months and until fit to practice, upon termination of suspension 2 years probation to commence if and when return to practice.
Summary: Licensee admitted to the charge of having been convicted ofCriminal Possession of a Forged Instrument in the 3rd Degree Petit Larceny (two convictions) Criminal Impersonation in the 2nd Degree and Aggravated Unlicensed Operator in the 3rd Degree.
LAURA BETH WARD-QUEEN (A/K/A WARD LAURA BETH); VERPLANCK, NY
Profession: Registered Professional Nurse;  Lic. No. 524935;   Cal. No. 23502 23503 
 
Action: Application for consent order granted Penalty agreed upon Indefinite actual suspension for not less than 6 months and until fit to practice, upon termination of suspension 2 years probation to commence if and when return to practice.
Summary: Licensee admitted to the charge of having been convicted ofCriminal Possession of a Forged Instrument in the 3rd Degree Petit Larceny (two convictions) Criminal Impersonation in the 2nd Degree and Aggravated Unlicensed Operator in the 3rd Degree.
PATRICIA M WRIGHT; ROCHESTER, NY
Profession: Licensed Practical Nurse;  Lic. No. 104247;   Cal. No. 23611 
 
Action: Application for consent order granted Penalty agreed upon 1 year stayed suspension, 1 year probation to commence if and when return to practice, $250 fine.
Summary: Licensee did not contest charges that she failed to properly document a patient record, failed to properly follow infection control practices, and drew two forms of insulin in the same syringe.
PATRICIA M WRIGHT; ROCHESTER, NY
Profession: Licensed Practical Nurse;  Lic. No. 104247;   Cal. No. 23611 
 
Action: Application for consent order granted Penalty agreed upon 1 year stayed suspension, 1 year probation to commence if and when return to practice, $250 fine.
Summary: Licensee did not contest charges that she failed to properly document a patient record, failed to properly follow infection control practices, and drew two forms of insulin in the same syringe.
Pharmacy
BRUCE E BENISHAKE; ELLENVILLE, NY
Profession: Pharmacist;  Lic. No. 028626;   Cal. No. 21810 
 
Action: Found guilty of professional misconduct Penalty Censure and Reprimand, probation 1 year, $2,500 fine.
Summary: Licensee was found guilty of professional misconduct in that he willfully failed to register and continued practicing the profession of pharmacy.
BRUCE E BENISHAKE; ELLENVILLE, NY
Profession: Pharmacist;  Lic. No. 028626;   Cal. No. 21810 
 
Action: Found guilty of professional misconduct Penalty Censure and Reprimand, probation 1 year, $2,500 fine.
Summary: Licensee was found guilty of professional misconduct in that he willfully failed to register and continued practicing the profession of pharmacy.
JAVED FAROOQUI; JACKSON HEIGHTS, NY
Profession: Pharmacist;  Lic. No. 037669;   Cal. No. 23508 
 
Action: Application for consent order granted Penalty agreed upon Censure and Reprimand, 1 year probation, $1,000 fine.
Summary: Licensee admitted to the charge of filling a high-dose prescription for Visicol 5 mg. with Vesicare 5 mg., as a result of which the patient was instructed to take the Vesicare at twenty times its maximum recommended therapeutic dose.
JAVED FAROOQUI; JACKSON HEIGHTS, NY
Profession: Pharmacist;  Lic. No. 037669;   Cal. No. 23508 
 
Action: Application for consent order granted Penalty agreed upon Censure and Reprimand, 1 year probation, $1,000 fine.
Summary: Licensee admitted to the charge of filling a high-dose prescription for Visicol 5 mg. with Vesicare 5 mg., as a result of which the patient was instructed to take the Vesicare at twenty times its maximum recommended therapeutic dose.
HAROLD FOX; LIDO BEACH, NY
Profession: Pharmacist;  Lic. No. 020826;   Cal. No. 23492 
 
Action: Application for consent order granted Penalty agreed upon 2 year stayed suspension, 2 years probation, $3,500 fine.
Summary: Licensee could not successfully defend against charges of dispensing medication on two separate occasions without conducting a prospective drug review to screen for potential drug therapy problems.
HAROLD FOX; LIDO BEACH, NY
Profession: Pharmacist;  Lic. No. 020826;   Cal. No. 23492 
 
Action: Application for consent order granted Penalty agreed upon 2 year stayed suspension, 2 years probation, $3,500 fine.
Summary: Licensee could not successfully defend against charges of dispensing medication on two separate occasions without conducting a prospective drug review to screen for potential drug therapy problems.
KMART CORPORATION; BUFFALO, NY
Profession: Pharmacy;  Reg. No. 016205;   Cal. No. 23479 
 
Action: Application for consent order granted Penalty agreed upon 1 year stayed suspension, 1 year probation, $7,500 fine.
Summary: Registrant did not contest the charge of having failed to notify the New York State Board of Pharmacy within 7 days of any change in the identity of the supervising pharmacist of the registered establishment.
KMART CORPORATION; BUFFALO, NY
Profession: Pharmacy;  Reg. No. 016205;   Cal. No. 23479 
 
Action: Application for consent order granted Penalty agreed upon 1 year stayed suspension, 1 year probation, $7,500 fine.
Summary: Registrant did not contest the charge of having failed to notify the New York State Board of Pharmacy within 7 days of any change in the identity of the supervising pharmacist of the registered establishment.
HYECHUNG PARK; BAYSIDE, NY
Profession: Pharmacist;  Lic. No. 042566;   Cal. No. 23535 
 
Action: Application for consent order granted Penalty agreed upon 2 year stayed suspension, 2 years probation, $2,500 fine.
Summary: Licensee did not contest the charge of allowing the pharmacy in which she was employed as the supervising pharmacist to remain open without a pharmacist on duty Monday to Friday between 630 p.m. and 700 p.m. on or about and between October 1, 2005 and June 9, 2006.
HYECHUNG PARK; BAYSIDE, NY
Profession: Pharmacist;  Lic. No. 042566;   Cal. No. 23535 
 
Action: Application for consent order granted Penalty agreed upon 2 year stayed suspension, 2 years probation, $2,500 fine.
Summary: Licensee did not contest the charge of allowing the pharmacy in which she was employed as the supervising pharmacist to remain open without a pharmacist on duty Monday to Friday between 630 p.m. and 700 p.m. on or about and between October 1, 2005 and June 9, 2006.
KANTILAL TULSHIBHAI VADSOLA; BRENTWOOD, NY
Profession: Pharmacist;  Lic. No. 037833;   Cal. No. 23524 
 
Action: Application for consent order granted Penalty agreed upon Censure and Reprimand, 1 year probation, $1,000 fine.
Summary: Licensee admitted to the charge that on or about November 3, 2006, at Neema Pharmacy Inc. d/b/a/ Picker Pharmacy, he dispensed a quantity of the non-controlled drug Zoloft 100 mg. in a vial misbranded as containing Zoloft 50 mg.