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 2003
Nursing
ELIZABETH ROSE (A/K/A BARRATT ELIZABETH); BROOKLYN, NY
Profession: Licensed Practical Nurse; Lic. No. 217267; Cal. No. 21049 21050
Action: Application for consent order granted Penalty agreed upon Suspension for not less than 2 years and until terminated as set forth in consent order application - upon termination of suspension, probation 2 years to commence if and when return to practice, $500 fine, the aforesaid penalties to supercede the penalty imposed under Order No. 18137.
Summary: Licensee admitted to the charge of submitting fraudulent time sheets and practicing as a registered professional nurse while her registered professional nurse license was suspended.
ELIZABETH ROSE (A/K/A BARRATT ELIZABETH); BROOKLYN, NY
Profession: Registered Professional Nurse; Lic. No. 449279; Cal. No. 21049 21050
Action: Application for consent order granted Penalty agreed upon Suspension for not less than 2 years and until terminated as set forth in consent order application - upon termination of suspension, probation 2 years to commence if and when return to practice, $500 fine, the aforesaid penalties to supercede the penalty imposed under Order No. 18137.
Summary: Licensee admitted to the charge of submitting fraudulent time sheets and practicing as a registered professional nurse while her registered professional nurse license was suspended.
ELIZABETH ROSE (A/K/A BARRATT ELIZABETH); BROOKLYN, NY
Profession: Registered Professional Nurse; Lic. No. 449279; Cal. No. 21049 21050
Action: Application for consent order granted Penalty agreed upon Suspension for not less than 2 years and until terminated as set forth in consent order application - upon termination of suspension, probation 2 years to commence if and when return to practice, $500 fine, the aforesaid penalties to supercede the penalty imposed under Order No. 18137.
Summary: Licensee admitted to the charge of submitting fraudulent time sheets and practicing as a registered professional nurse while her registered professional nurse license was suspended.
ELIZABETH ROSE (A/K/A BARRATT ELIZABETH); BROOKLYN, NY
Profession: Licensed Practical Nurse; Lic. No. 217267; Cal. No. 21049 21050
Action: Application for consent order granted Penalty agreed upon Suspension for not less than 2 years and until terminated as set forth in consent order application - upon termination of suspension, probation 2 years to commence if and when return to practice, $500 fine, the aforesaid penalties to supercede the penalty imposed under Order No. 18137.
Summary: Licensee admitted to the charge of submitting fraudulent time sheets and practicing as a registered professional nurse while her registered professional nurse license was suspended.
CINDY ANN SEDAKER (A/K/A PROVOST CINDY ANN, GORDON CINDY A); GALWAY, NY
Profession: Registered Professional Nurse; Lic. No. 311004; Cal. No. 21042
Action: Application for consent order granted Penalty agreed upon 1 year suspension, execution of suspension stayed, probation 1 year, $500 fine.
Summary: Licensee admitted to the charge of providing a patient with medication not prescribed by a physician.
CINDY ANN SEDAKER (A/K/A PROVOST CINDY ANN, GORDON CINDY A); GALWAY, NY
Profession: Registered Professional Nurse; Lic. No. 311004; Cal. No. 21042
Action: Application for consent order granted Penalty agreed upon 1 year suspension, execution of suspension stayed, probation 1 year, $500 fine.
Summary: Licensee admitted to the charge of providing a patient with medication not prescribed by a physician.
MARYANN TENEYCK; ALBION, NY
Profession: Registered Professional Nurse; Lic. No. 494915; Cal. No. 21139
Action: Application for consent order granted Penalty agreed upon Suspension for no less than 1 year and until terminated as set forth in consent order application - upon termination of suspension, probation 2 years to commence upon return to practice.
Summary: Licensee admitted to the charge of having been convicted of Grand Larceny in the 4th Degree, a class E felony.
MARYANN TENEYCK; ALBION, NY
Profession: Registered Professional Nurse; Lic. No. 494915; Cal. No. 21139
Action: Application for consent order granted Penalty agreed upon Suspension for no less than 1 year and until terminated as set forth in consent order application - upon termination of suspension, probation 2 years to commence upon return to practice.
Summary: Licensee admitted to the charge of having been convicted of Grand Larceny in the 4th Degree, a class E felony.
THERESA L VARLEY; GREENLAWN, NY
Profession: Registered Professional Nurse; Lic. No. 372806; Cal. No. 19685
Action: Application for consent order granted Penalty agreed upon 24 month suspension, execution of last 22 months of suspension stayed, probation 2 years.
Summary: Licensee could not successfully defend against the charge of failing to make supervisory visits to home care patients but entering notes in patient records as if the visits had been made.
THERESA L VARLEY; GREENLAWN, NY
Profession: Registered Professional Nurse; Lic. No. 372806; Cal. No. 19685
Action: Application for consent order granted Penalty agreed upon 24 month suspension, execution of last 22 months of suspension stayed, probation 2 years.
Summary: Licensee could not successfully defend against the charge of failing to make supervisory visits to home care patients but entering notes in patient records as if the visits had been made.
LINDA J WILLOUGHBY (A/K/A KEPHART LINDA JEAN, JETTE LINDA JEAN); SCOTIA, NY
Profession: Registered Professional Nurse; Lic. No. 370037; Cal. No. 21001 21002
Action: Application for consent order granted Penalty agreed upon 2 year suspension, execution of suspension stayed, probation 2 years, $500 fine.
Summary: Licensee did not contest the charge of committing documentation and medication administration errors.
LINDA J WILLOUGHBY (A/K/A KEPHART LINDA JEAN, JETTE LINDA JEAN); SCOTIA, NY
Profession: Registered Professional Nurse; Lic. No. 370037; Cal. No. 21001 21002
Action: Application for consent order granted Penalty agreed upon 2 year suspension, execution of suspension stayed, probation 2 years, $500 fine.
Summary: Licensee did not contest the charge of committing documentation and medication administration errors.
NANCY LEE YOUNG (A/K/A GAYNOR NANCY LEE); GLOVERSVILLE, NY
Profession: Registered Professional Nurse; Lic. No. 242303; Cal. No. 21077
Action: Application for consent order granted Penalty agreed upon 1 year suspension, execution of last 10 months of suspension stayed, probation 1 year.
Summary: Licensee did not contest the charge of silencing a patient alarm and failing to respond in a timely manner to a patient.
NANCY LEE YOUNG (A/K/A GAYNOR NANCY LEE); GLOVERSVILLE, NY
Profession: Registered Professional Nurse; Lic. No. 242303; Cal. No. 21077
Action: Application for consent order granted Penalty agreed upon 1 year suspension, execution of last 10 months of suspension stayed, probation 1 year.
Summary: Licensee did not contest the charge of silencing a patient alarm and failing to respond in a timely manner to a patient.
Ophthalmic Dispensing
RANDALL LAWRENCE PRASHAW; MASSENA, NY
Profession: Ophthalmic Dispenser; Lic. No. 006023; Cal. No. 21102
Action: Application for consent order granted Penalty agreed upon 1 year suspension, execution of suspension stayed, probation 1 year, $500 fine.
Summary: Licensee admitted to the charge of having been convicted of two counts of Driving While Intoxicated and one count of Criminal Contempt in the 2nd Degree.
RANDALL LAWRENCE PRASHAW; MASSENA, NY
Profession: Ophthalmic Dispenser; Lic. No. 006023; Cal. No. 21102
Action: Application for consent order granted Penalty agreed upon 1 year suspension, execution of suspension stayed, probation 1 year, $500 fine.
Summary: Licensee admitted to the charge of having been convicted of two counts of Driving While Intoxicated and one count of Criminal Contempt in the 2nd Degree.
Pharmacy
MICHAEL KAPLAN; MANALAPAN, NJ
Profession: Pharmacist; Lic. No. 031729; Cal. No. 19489
Action: Found guilty of professional misconduct Penalty 24 month suspension, execution of last 21 months of suspension stayed.
Summary: Licensee was found to be guilty of having been convicted of Conspiracy to Defraud the United States.
MICHAEL KAPLAN; MANALAPAN, NJ
Profession: Pharmacist; Lic. No. 031729; Cal. No. 19489
Action: Found guilty of professional misconduct Penalty 24 month suspension, execution of last 21 months of suspension stayed.
Summary: Licensee was found to be guilty of having been convicted of Conspiracy to Defraud the United States.
PAUL E RODE; WEST HURLEY, NY
Profession: Pharmacist; Lic. No. 031003; Cal. No. 21118
Action: Application for consent order granted Penalty agreed upon 1 year suspension, execution of suspension stayed, probation 1 year, $1,000 fine.
Summary: Licensee did not contest the charge of dispensing and record keeping errors.
PAUL E RODE; WEST HURLEY, NY
Profession: Pharmacist; Lic. No. 031003; Cal. No. 21118
Action: Application for consent order granted Penalty agreed upon 1 year suspension, execution of suspension stayed, probation 1 year, $1,000 fine.
Summary: Licensee did not contest the charge of dispensing and record keeping errors.
Public Accountancy
MARIE A DEBONIS; LINDENHURST, NY
Profession: Certified Public Accountant; Lic. No. 083569; Cal. No. 21199
Action: Application for consent order granted Penalty agreed upon 2 year suspension, execution of last year of suspension stayed, probation 2 years.
Summary: Licensee admitted to the charge of having been convicted of Insurance Fraud in the 5th Degree, a class A misdemeanor.
MARIE A DEBONIS; LINDENHURST, NY
Profession: Certified Public Accountant; Lic. No. 083569; Cal. No. 21199
Action: Application for consent order granted Penalty agreed upon 2 year suspension, execution of last year of suspension stayed, probation 2 years.
Summary: Licensee admitted to the charge of having been convicted of Insurance Fraud in the 5th Degree, a class A misdemeanor.
DANIEL LARRY DRUCKER; NEW YORK, NY
Profession: Certified Public Accountant; Lic. No. 070123; Cal. No. 20147
Action: Application to surrender license granted.
Summary: Licensee admitted to the charge of having been convicted of Conspiracy to Commit Securities Fraud and Wire Fraud.
DANIEL LARRY DRUCKER; NEW YORK, NY
Profession: Certified Public Accountant; Lic. No. 070123; Cal. No. 20147
Action: Application to surrender license granted.
Summary: Licensee admitted to the charge of having been convicted of Conspiracy to Commit Securities Fraud and Wire Fraud.
BERNARD FEIGENBAUM; NEW YORK, NY
Profession: Certified Public Accountant; Lic. No. 016058; Cal. No. 21009
Action: Application for consent order granted Penalty agreed upon Suspension in certain area until terminated as set forth in consent order application, following termination of said suspension, probation 2 years, $2,500 fine.
Summary: Licensee admitted to the charge of failing, in each of two audits, to include required or appropriate information in the audit opinion and failing to identify in the audit program the procedures to be performed during the course of the audit.
BERNARD FEIGENBAUM; NEW YORK, NY
Profession: Certified Public Accountant; Lic. No. 016058; Cal. No. 21009
Action: Application for consent order granted Penalty agreed upon Suspension in certain area until terminated as set forth in consent order application, following termination of said suspension, probation 2 years, $2,500 fine.
Summary: Licensee admitted to the charge of failing, in each of two audits, to include required or appropriate information in the audit opinion and failing to identify in the audit program the procedures to be performed during the course of the audit.
HERMAN VOLK AND CO PC ; NEW YORK, NY
Profession: Professional Service Corporation; Cal. No. 21010
Action: Application for consent order granted Penalty agreed upon 2 year suspension, execution of suspension stayed, probation 2 years, $2,500 fine.
Summary: Respondent admitted to the charge of failing, in each of two audits, to include required or appropriate information in the audit opinion and failing to identify in the audit program the procedures to be performed during the course of the audit.
HERMAN VOLK AND CO PC ; NEW YORK, NY
Profession: Professional Service Corporation; Cal. No. 21010
Action: Application for consent order granted Penalty agreed upon 2 year suspension, execution of suspension stayed, probation 2 years, $2,500 fine.
Summary: Respondent admitted to the charge of failing, in each of two audits, to include required or appropriate information in the audit opinion and failing to identify in the audit program the procedures to be performed during the course of the audit.
Social Work
LAURA JANE RUSSO; SCOTIA, NY
Profession: Certified Social Worker; Lic. No. 057942; Cal. No. 20557
Action: Found guilty of professional misconduct Penalty 1 year suspension, following suspension, probation 3 years, $500 fine.
Summary: Licensee was found to be guilty of having been convicted of Petit Larceny, a class A misdemeanor when she stole ten social work case files belonging to her employer.
LAURA JANE RUSSO; SCOTIA, NY
Profession: Licensed Master Social Worker; Lic. No. 057942; Cal. No. 20557
Action: Found guilty of professional misconduct Penalty 1 year suspension, following suspension, probation 3 years, $500 fine.
Summary: Licensee was found to be guilty of having been convicted of Petit Larceny, a class A misdemeanor when she stole ten social work case files belonging to her employer.