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 2006

Dentistry

HEE JOON KWAK; WHITESTONE, NY

Profession: Dentist; Lic. No. 051024; Cal. No. 22668

Regents Action Date: July 26, 2006
Action: Application for consent order granted Penalty agreed upon 2 year stayed suspension, 2 years probation, $5,000 fine.
Summary: Licensee did not contest the charge of falsely recording that certain dental screenings were conducted.

HEE JOON KWAK; WHITESTONE, NY

Profession: Dentist; Lic. No. 051024; Cal. No. 22668

Regents Action Date: 26-Jul-06
Action: Application for consent order granted Penalty agreed upon 2 year stayed suspension, 2 years probation, $5,000 fine.
Summary: Licensee did not contest the charge of falsely recording that certain dental screenings were conducted.

ALAN MYLES ROSEN; CEDARHURST, NY

Profession: Dentist; Lic. No. 036816; Cal. No. 22696

Regents Action Date: July 26, 2006
Action: Application for consent order granted Penalty agreed upon Partial actual suspension in certain area as set forth in consent order application, 2 years probation, $4,000 fine.
Summary: Licensee admitted to the charge of practicing dentistry with negligence on more than one occasion in connection with the placement of dental implants in one patient, failing to utilize diagnostically appropriate pre-treatment radiographs or scans, and failing to adequately describe the surgical procedure in the patient's record, and by failing to have unexpired emergency medications in his dental office's emergency kit.

ALAN MYLES ROSEN; CEDARHURST, NY

Profession: Dentist; Lic. No. 036816; Cal. No. 22696

Regents Action Date: 26-Jul-06
Action: Application for consent order granted Penalty agreed upon Partial actual suspension in certain area as set forth in consent order application, 2 years probation, $4,000 fine.
Summary: Licensee admitted to the charge of practicing dentistry with negligence on more than one occasion in connection with the placement of dental implants in one patient, failing to utilize diagnostically appropriate pre-treatment radiographs or scans, and failing to adequately describe the surgical procedure in the patient's record, and by failing to have unexpired emergency medications in his dental office's emergency kit.

COLE SOMMERS (A/K/A KULACZ ROBERT J JR); KATONAH, NY

Profession: Dentist; Lic. No. 040542; Cal. No. 22253

Regents Action Date: July 26, 2006
Action: Application for consent order granted Penalty agreed upon 2 year stayed suspension, 2 years probation, $1,000 fine.
Summary: Licensee could not successfully defend the charge of failing to maintain a record that accurately reflected the evaluation and treatment of a patient, in that he failed to detail in the patient chart the evaluation which led to his decision to extract two of the patient's teeth.

COLE SOMMERS (A/K/A KULACZ ROBERT J JR); KATONAH, NY

Profession: Dentist; Lic. No. 040542; Cal. No. 22253

Regents Action Date: 26-Jul-06
Action: Application for consent order granted Penalty agreed upon 2 year stayed suspension, 2 years probation, $1,000 fine.
Summary: Licensee could not successfully defend the charge of failing to maintain a record that accurately reflected the evaluation and treatment of a patient, in that he failed to detail in the patient chart the evaluation which led to his decision to extract two of the patient's teeth.

Nursing

RANDA D AIKEN; NY AND SAUQUOIT, NY

Profession: Licensed Practical Nurse; Lic. No. 249614; Cal. No. 21495

Regents Action Date: July 26, 2006
Action: Found guilty of professional misconduct Penalty 1 year suspension, probation 2 years to commence if and when licensee returns to practice, $250 fine payable within 1 year.
Summary: Licensee was found guilty of obtaining her license to practice Nursing fraudulently by failing to disclose a Criminal Trespass in the 2nd Degree and Petit Larceny conviction from prior to her being licensed.

RANDA D AIKEN; NY AND SAUQUOIT, NY

Profession: Licensed Practical Nurse; Lic. No. 249614; Cal. No. 21495

Regents Action Date: 26-Jul-06
Action: Found guilty of professional misconduct Penalty 1 year suspension, probation 2 years to commence if and when licensee returns to practice, $250 fine payable within 1 year.
Summary: Licensee was found guilty of obtaining her license to practice Nursing fraudulently by failing to disclose a Criminal Trespass in the 2nd Degree and Petit Larceny conviction from prior to her being licensed.

YESSICA BEATRIZ ALDANA; BETHPAGE, NY

Profession: Licensed Practical Nurse; Lic. No. 280688; Cal. No. 22798

Regents Action Date: July 26, 2006
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.

YESSICA BEATRIZ ALDANA; BETHPAGE, NY

Profession: Licensed Practical Nurse; Lic. No. 280688; Cal. No. 22798

Regents Action Date: 26-Jul-06
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.

ELAINE ANITA BAILEY; ALBANY, NY

Profession: Registered Professional Nurse; Lic. No. 308014; Cal. No. 22683

Regents Action Date: July 26, 2006
Action: Application for consent order granted Penalty agreed upon 4 month actual suspension, 20 month stayed suspension, 2 years probation, $500 fine.
Summary: Licensee admitted to the charge of having been convicted of Grand Larceny in the 4th Degree.

ELAINE ANITA BAILEY; ALBANY, NY

Profession: Registered Professional Nurse; Lic. No. 308014; Cal. No. 22683

Regents Action Date: 26-Jul-06
Action: Application for consent order granted Penalty agreed upon 4 month actual suspension, 20 month stayed suspension, 2 years probation, $500 fine.
Summary: Licensee admitted to the charge of having been convicted of Grand Larceny in the 4th Degree.

EMMA A BENITEZ (A/K/A ABELLO-BENITEZ EMMA P); STATEN ISLAND, NY

Profession: Registered Professional Nurse; Lic. No. 377795; Cal. No. 22708 22709

Regents Action Date: July 26, 2006
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 administering Dilaudid to a patient without a physician's order.

EMMA A BENITEZ; STATEN ISLAND, NY

Profession: Licensed Practical Nurse; Lic. No. 150911; Cal. No. 22708 22709

Regents Action Date: July 26, 2006
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 administering Dilaudid to a patient without a physician's order.

EMMA A BENITEZ; STATEN ISLAND, NY

Profession: Licensed Practical Nurse; Lic. No. 150911; Cal. No. 22708 22709

Regents Action Date: 26-Jul-06
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 administering Dilaudid to a patient without a physician's order.

EMMA A BENITEZ (A/K/A ABELLO-BENITEZ EMMA P); STATEN ISLAND, NY

Profession: Registered Professional Nurse; Lic. No. 377795; Cal. No. 22708 22709

Regents Action Date: 26-Jul-06
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 administering Dilaudid to a patient without a physician's order.

ALAN WILLIAM CAPECE; AYNOR, SC

Profession: Licensed Practical Nurse; Lic. No. 249586; Cal. No. 21489

Regents Action Date: July 26, 2006
Action: Found guilty of professional misconduct Penalty Revocation.
Summary: Licensee was found guilty of practicing the profession of nursing with negligence on more than one occasion, in that he failed to adequately document the administration of medications, ordered by a physician by failing to make entries or making inconsistent entries in the appropriate patient's records, and having been convicted of Falsifying Business Records in the 1st Degree, a class E felony and Rape in the 2nd Degree, a class D felony.

ALAN WILLIAM CAPECE; AYNOR, SC

Profession: Licensed Practical Nurse; Lic. No. 249586; Cal. No. 21489

Regents Action Date: 26-Jul-06
Action: Found guilty of professional misconduct Penalty Revocation.
Summary: Licensee was found guilty of practicing the profession of nursing with negligence on more than one occasion, in that he failed to adequately document the administration of medications, ordered by a physician by failing to make entries or making inconsistent entries in the appropriate patient's records, and having been convicted of Falsifying Business Records in the 1st Degree, a class E felony and Rape in the 2nd Degree, a class D felony.

PAUL WILLIAM CASE; ILION, NY

Profession: Licensed Practical Nurse; Lic. No. 146066; Cal. No. 21636

Regents Action Date: July 26, 2006
Action: Application for consent order granted Penalty agreed upon Censure and Reprimand, 1 year probation, $250 fine.
Summary: Licensee did not contest the charge of making inappropriate verbal comments.

PAUL WILLIAM CASE; ILION, NY

Profession: Licensed Practical Nurse; Lic. No. 146066; Cal. No. 21636

Regents Action Date: 26-Jul-06
Action: Application for consent order granted Penalty agreed upon Censure and Reprimand, 1 year probation, $250 fine.
Summary: Licensee did not contest the charge of making inappropriate verbal comments.

CHRISTINE CHARLES; NIAGARA FALLS, NY

Profession: Licensed Practical Nurse; Lic. No. 081033; Cal. No. 22354

Regents Action Date: July 26, 2006
Action: Application to surrender license granted.
Summary: Licensee admitted to the charges of having been convicted of Petit Larceny on two occasions, Attempted Petit Larceny on five occasions, and Attempted Criminal Sale of a Controlled Substance in the 3rd Degree, a class C felony.

CHRISTINE CHARLES; NIAGARA FALLS, NY

Profession: Licensed Practical Nurse; Lic. No. 081033; Cal. No. 22354

Regents Action Date: 26-Jul-06
Action: Application to surrender license granted.
Summary: Licensee admitted to the charges of having been convicted of Petit Larceny on two occasions, Attempted Petit Larceny on five occasions, and Attempted Criminal Sale of a Controlled Substance in the 3rd Degree, a class C felony.

EDEANE MARIE CHRAPA; EAST AURORA, NY

Profession: Licensed Practical Nurse; Lic. No. 070905; Cal. No. 22695 22694

Regents Action Date: July 26, 2006
Action: Application for consent order granted Penalty agreed upon Indefinite actual suspension until fit to practice ? upon licensee's return to practice, 2 years probation $500 fine payable within 6 months.
Summary: Licensee admitted to the charge of committing medication and documentation errors.

EDEANE MARIE CHRAPA; EAST AURORA, NY

Profession: Registered Professional Nurse; Lic. No. 434226; Cal. No. 22695 22694

Regents Action Date: July 26, 2006
Action: Application for consent order granted Penalty agreed upon Indefinite actual suspension until fit to practice ? upon licensee's return to practice, 2 years probation $500 fine payable within 6 months.
Summary: Licensee admitted to the charge of committing medication and documentation errors.

EDEANE MARIE CHRAPA; EAST AURORA, NY

Profession: Registered Professional Nurse; Lic. No. 434226; Cal. No. 22695 22694

Regents Action Date: 26-Jul-06
Action: Application for consent order granted Penalty agreed upon Indefinite actual suspension until fit to practice ? upon licensee's return to practice, 2 years probation $500 fine payable within 6 months.
Summary: Licensee admitted to the charge of committing medication and documentation errors.

EDEANE MARIE CHRAPA; EAST AURORA, NY

Profession: Licensed Practical Nurse; Lic. No. 070905; Cal. No. 22695 22694

Regents Action Date: 26-Jul-06
Action: Application for consent order granted Penalty agreed upon Indefinite actual suspension until fit to practice ? upon licensee's return to practice, 2 years probation $500 fine payable within 6 months.
Summary: Licensee admitted to the charge of committing medication and documentation errors.

DARYL G COREY; ELMIRA, NY

Profession: Registered Professional Nurse; Lic. No. 263544; Cal. No. 22752

Regents Action Date: July 26, 2006
Action: Application to surrender license granted.
Summary: Licensee admitted to the charge of willfully failing to comply with substantial provisions of State rules or regulations governing the profession of nursing.

DARYL G COREY; ELMIRA, NY

Profession: Registered Professional Nurse; Lic. No. 263544; Cal. No. 22752

Regents Action Date: 26-Jul-06
Action: Application to surrender license granted.
Summary: Licensee admitted to the charge of willfully failing to comply with substantial provisions of State rules or regulations governing the profession of nursing.

LINDA L CORTRIGHT; VICTOR, NY

Profession: Registered Professional Nurse; Lic. No. 389102; Cal. No. 22713

Regents Action Date: July 26, 2006
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 having been convicted of Driving While Impaired ? Drugs.

LINDA L CORTRIGHT; VICTOR, NY

Profession: Registered Professional Nurse; Lic. No. 389102; Cal. No. 22713

Regents Action Date: 26-Jul-06
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 having been convicted of Driving While Impaired ? Drugs.