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.
February 2006
Nursing
VINCENT J OSRUD; VESTAL, NY
Profession: Registered Professional Nurse; Lic. No. 243942; Cal. No. 22458
Action: Application to surrender license granted.
Summary: Licensee admitted to the charge of practicing as a nurse without being registered.
ROSEMARIE PAGSANJAN ROXAS (A/K/A PAGSANJAN ROSEMARIE R); BROOKLYN, NY
Profession: Licensed Practical Nurse; Lic. No. 195678; Cal. No. 22370 22371
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 failing to check a patient's identification band when participating in the hanging of blood for the patient.
ROSEMARIE PAGSANJAN ROXAS; BROOKLYN, NY
Profession: Registered Professional Nurse; Lic. No. 409338; Cal. No. 22370 22371
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 failing to check a patient's identification band when participating in the hanging of blood for the patient.
ROSEMARIE PAGSANJAN ROXAS (A/K/A PAGSANJAN ROSEMARIE R); BROOKLYN, NY
Profession: Licensed Practical Nurse; Lic. No. 195678; Cal. No. 22370 22371
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 failing to check a patient's identification band when participating in the hanging of blood for the patient.
ROSEMARIE PAGSANJAN ROXAS; BROOKLYN, NY
Profession: Registered Professional Nurse; Lic. No. 409338; Cal. No. 22370 22371
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 failing to check a patient's identification band when participating in the hanging of blood for the patient.
CLANCY DEIRDRE MARIE RYAN; KINGS PARK, NY
Profession: Licensed Practical Nurse; Lic. No. 273981; Cal. No. 22476
Action: Application for consent order granted Penalty agreed upon 2 year stayed suspension, 2 years probation, $250 fine.
Summary: Licensee admitted to the charge of having been convicted of Driving While Intoxicated, a class E felony.
CLANCY DEIRDRE MARIE RYAN; KINGS PARK, NY
Profession: Licensed Practical Nurse; Lic. No. 273981; Cal. No. 22476
Action: Application for consent order granted Penalty agreed upon 2 year stayed suspension, 2 years probation, $250 fine.
Summary: Licensee admitted to the charge of having been convicted of Driving While Intoxicated, a class E felony.
FELECIA CASSANDRA THOMAS; ROCHESTER, NY
Profession: Licensed Practical Nurse; Lic. No. 273130; Cal. No. 22525
Action: Application to surrender license granted.
Summary: Licensee admitted to the charge of having been convicted of Willful Violation of Health Laws and Falsifying Business Records in the 2nd Degree.
FELECIA CASSANDRA THOMAS; ROCHESTER, NY
Profession: Licensed Practical Nurse; Lic. No. 273130; Cal. No. 22525
Action: Application to surrender license granted.
Summary: Licensee admitted to the charge of having been convicted of Willful Violation of Health Laws and Falsifying Business Records in the 2nd Degree.
CARLOS P VALLE; CORONA, CA
Profession: Registered Professional Nurse; Lic. No. 235157; Cal. No. 22486
Action: Application for consent order granted Penalty agreed upon 1 year stayed suspension, 1 year probation to commence upon return to practice in New York State.
Summary: Licensee did not contest charges of having made several medication errors, to wit failing to administer medications in a timely manner, administering an incorrect dose of medication, and failing to turn an IV drip back on.
CARLOS P VALLE; CORONA, CA
Profession: Registered Professional Nurse; Lic. No. 235157; Cal. No. 22486
Action: Application for consent order granted Penalty agreed upon 1 year stayed suspension, 1 year probation to commence upon return to practice in New York State.
Summary: Licensee did not contest charges of having made several medication errors, to wit failing to administer medications in a timely manner, administering an incorrect dose of medication, and failing to turn an IV drip back on.
ELIZABETH ANNE WAWRZYNIAK; WEST SENECA, NY
Profession: Registered Professional Nurse; Lic. No. 479911; Cal. No. 21928
Action: Found guilty of professional misconduct Penalty 3 year suspension, execution of suspension stayed, probation 3 years.
Summary: Licensee was found to be guilty of having been convicted of Driving While Intoxicated, an unclassified misdemeanor, and Aggravated Unlicensed Operation of a Motor Vehicle, a class E felony.
ELIZABETH ANNE WAWRZYNIAK; WEST SENECA, NY
Profession: Registered Professional Nurse; Lic. No. 479911; Cal. No. 21928
Action: Found guilty of professional misconduct Penalty 3 year suspension, execution of suspension stayed, probation 3 years.
Summary: Licensee was found to be guilty of having been convicted of Driving While Intoxicated, an unclassified misdemeanor, and Aggravated Unlicensed Operation of a Motor Vehicle, a class E felony.
Pharmacy
HUGH DOUGLAS BRYAN; CLIFTON PARK, NY
Profession: Pharmacist; Lic. No. 026948; Cal. No. 21772
Action: Application for consent order granted Penalty agreed upon 1 month actual suspension, 23 month stayed suspension, 2 years probation to commence upon return to practice, $5,000 fine.
Summary: Licensee admitted to the charge of having been the subject of an adjudication of unprofessional conduct by the State of Vermont Board of Pharmacy.
HUGH DOUGLAS BRYAN; CLIFTON PARK, NY
Profession: Pharmacist; Lic. No. 026948; Cal. No. 21772
Action: Application for consent order granted Penalty agreed upon 1 month actual suspension, 23 month stayed suspension, 2 years probation to commence upon return to practice, $5,000 fine.
Summary: Licensee admitted to the charge of having been the subject of an adjudication of unprofessional conduct by the State of Vermont Board of Pharmacy.
KENNETH MARTONE; AMITYVILLE, NY
Profession: Pharmacist; Lic. No. 046518; Cal. No. 22439
Action: Application to surrender license granted.
Summary: Licensee did not contest the charge of diverting drugs from his employer for his personal use.
KENNETH MARTONE; AMITYVILLE, NY
Profession: Pharmacist; Lic. No. 046518; Cal. No. 22439
Action: Application to surrender license granted.
Summary: Licensee did not contest the charge of diverting drugs from his employer for his personal use.
JOHN SANTIAGO; JACKSON HEIGHTS, NY
Profession: Pharmacist; Lic. No. 025054; Cal. No. 22531
Action: Application to surrender license granted.
Summary: Licensee did not contest the charge of willfully dispensing prescription-required drugs without a prescription in that, on several occasions between August 2004 and September 2005, he dispensed prescription-required non-controlled substances without prescriptions or any other authorization.
JOHN SANTIAGO; JACKSON HEIGHTS, NY
Profession: Pharmacist; Lic. No. 025054; Cal. No. 22531
Action: Application to surrender license granted.
Summary: Licensee did not contest the charge of willfully dispensing prescription-required drugs without a prescription in that, on several occasions between August 2004 and September 2005, he dispensed prescription-required non-controlled substances without prescriptions or any other authorization.
SCOTT MARTIN STANISLAW; PARKLAND, FL
Profession: Pharmacist; Lic. No. 035705; Cal. No. 21794
Action: Found guilty of professional misconduct Penalty 3 year suspension, execution of last 2 years stayed, probation 1 year.
Summary: Licensee was found to be guilty of having been convicted of Conspiracy to Commit Wire and Mail Fraud, a felony Mail Fraud, a felony and Wire Fraud, a felony.
SCOTT MARTIN STANISLAW; PARKLAND, FL
Profession: Pharmacist; Lic. No. 035705; Cal. No. 21794
Action: Found guilty of professional misconduct Penalty 3 year suspension, execution of last 2 years stayed, probation 1 year.
Summary: Licensee was found to be guilty of having been convicted of Conspiracy to Commit Wire and Mail Fraud, a felony Mail Fraud, a felony and Wire Fraud, a felony.
EDWARD JOSEPH YABLECKI; SPRING HILL, FL
Profession: Pharmacist; Lic. No. 041519; Cal. No. 22423
Action: Application for consent order granted Penalty agreed upon Indefinite actual suspension for no less than 12 months and until fit to practice - upon return to practice in New York State, 2 years probation, $500 fine.
Summary: Licensee admitted to charges of having been convicted of Criminal Possession of a Controlled Substance in the 5th Degree, Forgery in the 2nd Degree, and Falsifying Business Records.
EDWARD JOSEPH YABLECKI; SPRING HILL, FL
Profession: Pharmacist; Lic. No. 041519; Cal. No. 22423
Action: Application for consent order granted Penalty agreed upon Indefinite actual suspension for no less than 12 months and until fit to practice - upon return to practice in New York State, 2 years probation, $500 fine.
Summary: Licensee admitted to charges of having been convicted of Criminal Possession of a Controlled Substance in the 5th Degree, Forgery in the 2nd Degree, and Falsifying Business Records.
Physical Therapy
SALLY ANN CLARK; LOCKPORT, NY
Profession: Physical Therapist; Lic. No. 011924; Cal. No. 22462
Action: Application to surrender license granted.
Summary: Licensee admitted to the charges of unauthorized practice of the profession willfully failing to register and knowingly altering her certificates of registration.
SALLY ANN CLARK; LOCKPORT, NY
Profession: Physical Therapist; Lic. No. 011924; Cal. No. 22462
Action: Application to surrender license granted.
Summary: Licensee admitted to the charges of unauthorized practice of the profession willfully failing to register and knowingly altering her certificates of registration.
BRENDA SUE KORABEK; NY AND VIRGINIA BEACH, VA
Profession: Physical Therapist Assistant; Lic. No. 001931; Cal. No. 22427
Action: Application for consent order granted Penalty agreed upon Indefinite actual suspension of certificate until fit to practice ? upon return to practice in New York State, 2 years probation.
Summary: Licensee admitted to having been convicted of Driving While Intoxicated.
BRENDA SUE KORABEK; NY AND VIRGINIA BEACH, VA
Profession: Physical Therapist Assistant; Lic. No. 001931; Cal. No. 22427
Action: Application for consent order granted Penalty agreed upon Indefinite actual suspension of certificate until fit to practice ? upon return to practice in New York State, 2 years probation.
Summary: Licensee admitted to having been convicted of Driving While Intoxicated.
Public Accountancy
ROBERT FREDERICH FRIEMANN; HUNTINGTON BAY, NY
Profession: Certified Public Accountant; Lic. No. 031423; Cal. No. 22460
Action: Application for consent order granted Penalty agreed upon 3 month actual suspension, 21 month stayed suspension, 2 years probation, $5,000 fine.
Summary: Licensee admitted to the charge of having been convicted of Filing a False Tax Return, a felony.
ROBERT FREDERICH FRIEMANN; HUNTINGTON BAY, NY
Profession: Certified Public Accountant; Lic. No. 031423; Cal. No. 22460
Action: Application for consent order granted Penalty agreed upon 3 month actual suspension, 21 month stayed suspension, 2 years probation, $5,000 fine.
Summary: Licensee admitted to the charge of having been convicted of Filing a False Tax Return, a felony.
SCOTT D SULLIVAN; BOCA RATON, FL
Profession: Certified Public Accountant; Lic. No. 052147; Cal. No. 22544
Action: Application to surrender license granted.
Summary: Licensee admitted to the charge of having been convicted of Conspiracy to Commit Securities Fraud, Securities Fraud, and False Filings with the United States Securities and Exchange Commission.