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 1999

Nursing

SUEANNE SCHWARTZ (A/K/A KUDLACK SUEANNE S); COXSACKIE, NY

Profession: Licensed Practical Nurse; Lic. No. 141593; Cal. No. 17073

Regents Action Date: April 27, 1999
Action: Application for consent order granted Penalty agreed upon 6 month suspension, after period of suspension served, probation 2 years, $500 fine.
Summary: Licensee admitted to charge of having been convicted of Issuing a Bad Check, a Class B Misdemeanor, on nine occasions, and Petit Larceny, a Class A Misdemeanor, on two occasions.

SUEANNE SCHWARTZ (A/K/A KUDLACK SUEANNE S); COXSACKIE, NY

Profession: Licensed Practical Nurse; Lic. No. 141593; Cal. No. 17073

Regents Action Date: 27-Apr-99
Action: Application for consent order granted Penalty agreed upon 6 month suspension, after period of suspension served, probation 2 years, $500 fine.
Summary: Licensee admitted to charge of having been convicted of Issuing a Bad Check, a Class B Misdemeanor, on nine occasions, and Petit Larceny, a Class A Misdemeanor, on two occasions.

KATHERINE DAVIS STREETER; CASTORLAND, NY

Profession: Licensed Practical Nurse; Lic. No. 091148; Cal. No. 17754

Regents Action Date: April 27, 1999
Action: Application for consent order granted Penalty agreed upon 2 year suspension, execution of suspension stayed, probation 2 years to commence if and when return to practice, $250 fine.
Summary: Licensee admitted to charges of administering medications to several patients at times other than the times ordered and failing to reflect the accurate times of administration on the medication administration records.

KATHERINE DAVIS STREETER; CASTORLAND, NY

Profession: Licensed Practical Nurse; Lic. No. 091148; Cal. No. 17754

Regents Action Date: 27-Apr-99
Action: Application for consent order granted Penalty agreed upon 2 year suspension, execution of suspension stayed, probation 2 years to commence if and when return to practice, $250 fine.
Summary: Licensee admitted to charges of administering medications to several patients at times other than the times ordered and failing to reflect the accurate times of administration on the medication administration records.

DAWN MARGARET TORPEY (A/K/A STIEDL DAWN MARGARET); ROCHESTER, NY

Profession: Registered Professional Nurse; Lic. No. 468557; Cal. No. 17554

Regents Action Date: April 27, 1999
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 charge of having been convicted of Driving While Intoxicated, an Unclassified Misdemeanor.

DAWN MARGARET TORPEY (A/K/A STIEDL DAWN MARGARET); ROCHESTER, NY

Profession: Registered Professional Nurse; Lic. No. 468557; Cal. No. 17554

Regents Action Date: 27-Apr-99
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 charge of having been convicted of Driving While Intoxicated, an Unclassified Misdemeanor.

MERLINE ELIZABETH TURNER; SOUTH OZONE PARK, NY

Profession: Registered Professional Nurse; Lic. No. 488781; Cal. No. 17882

Regents Action Date: April 27, 1999
Action: Annulment of registered professional nurse license.
Summary: Licensee admitted to falsely indicating on application for licensure as a registered professional nurse in the State of New York that she had received an Associate Nursing Degree.

MERLINE ELIZABETH TURNER; SOUTH OZONE PARK, NY

Profession: Registered Professional Nurse; Lic. No. 488781; Cal. No. 17882

Regents Action Date: 27-Apr-99
Action: Annulment of registered professional nurse license.
Summary: Licensee admitted to falsely indicating on application for licensure as a registered professional nurse in the State of New York that she had received an Associate Nursing Degree.

KATHLEEN MARGARET VANWAGNER (A/K/A DUSSAULT KATHLEEN BUSIER, BUSIER KATHLEEN M); SCHENECTADY, NY

Profession: Licensed Practical Nurse; Lic. No. 124919; Cal. No. 16688

Regents Action Date: April 27, 1999
Action: Found guilty of professional misconduct Penalty 2 year suspension, execution of last 1 year of suspension stayed, probation 1 year.
Summary: Licensee was found guilty of having been convicted of Criminal Possession of a Forged Instrument in the Third Degree, a Class A Misdemeanor, and submitting a fraudulent registration application for licensure as a licensed practical nurse.

KATHLEEN MARGARET VANWAGNER (A/K/A DUSSAULT KATHLEEN BUSIER, BUSIER KATHLEEN M); SCHENECTADY, NY

Profession: Licensed Practical Nurse; Lic. No. 124919; Cal. No. 16688

Regents Action Date: 27-Apr-99
Action: Found guilty of professional misconduct Penalty 2 year suspension, execution of last 1 year of suspension stayed, probation 1 year.
Summary: Licensee was found guilty of having been convicted of Criminal Possession of a Forged Instrument in the Third Degree, a Class A Misdemeanor, and submitting a fraudulent registration application for licensure as a licensed practical nurse.

TRICIA MARIE WILBUR; MORRISVILLE, NY

Profession: Licensed Practical Nurse; Lic. No. 223033; Cal. No. 17526 17527

Regents Action Date: April 27, 1999
Action: Application for consent order granted Penalty agreed upon 2 year suspension, execution of last 22 months of suspension stayed, probation 2 years, $2,000 fine.
Summary: Licensee admitted to charges of representing that she rendered certain nursing services on certain dates when she had not and failing to disclose a criminal conviction on her registration application.

TRICIA MARIE WILBUR; MORRISVILLE, NY

Profession: Licensed Practical Nurse; Lic. No. 223033; Cal. No. 17526 17527

Regents Action Date: 27-Apr-99
Action: Application for consent order granted Penalty agreed upon 2 year suspension, execution of last 22 months of suspension stayed, probation 2 years, $2,000 fine.
Summary: Licensee admitted to charges of representing that she rendered certain nursing services on certain dates when she had not and failing to disclose a criminal conviction on her registration application.

CHARLOTTE ALIENE WORDEN; APALACHIN, NY

Profession: Registered Professional Nurse; Lic. No. 475575; Cal. No. 17506

Regents Action Date: April 27, 1999
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 charge of failing to follow a physician's order for continuous pulse oximetry monitoring of an elderly patient and failing to obtain a physician's order for oxygen for said patient.

CHARLOTTE ALIENE WORDEN; APALACHIN, NY

Profession: Registered Professional Nurse; Lic. No. 475575; Cal. No. 17506

Regents Action Date: 27-Apr-99
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 charge of failing to follow a physician's order for continuous pulse oximetry monitoring of an elderly patient and failing to obtain a physician's order for oxygen for said patient.

NOREEN RASHEDA YASSA; BRONX, NY

Profession: Licensed Practical Nurse; Lic. No. 197985; Cal. No. 16033

Regents Action Date: April 27, 1999
Action: Found guilty of professional misconduct Penalty 1 year suspension, probation 1 year.
Summary: Licensee was found guilty of abandoning a patient by leaving them unattended on two different occasions.

NOREEN RASHEDA YASSA; BRONX, NY

Profession: Licensed Practical Nurse; Lic. No. 197985; Cal. No. 16033

Regents Action Date: 27-Apr-99
Action: Found guilty of professional misconduct Penalty 1 year suspension, probation 1 year.
Summary: Licensee was found guilty of abandoning a patient by leaving them unattended on two different occasions.

Ophthalmic Dispensing

NEDDY MARY JEAN BRUCE; TONAWANDA AND NORTH TONAWANDA, NY

Profession: Ophthalmic Dispenser; Lic. No. 007102; Cal. No. 17411

Regents Action Date: April 27, 1999
Action: Found guilty of professional misconduct Penalty 2 year suspension, execution of suspension stayed, probation 2 years.
Summary: Licensee was found guilty of having been convicted of Criminal Possession of a Controlled Substance in the Fifth Degree, a Class D Felony.

Pharmacy

DENNIS JOHN BRIGANTI; GREEN LAWN, NY

Profession: Pharmacist; Lic. No. 036506; Cal. No. 17455

Regents Action Date: April 27, 1999
Action: Application for consent order granted Penalty agreed upon $750 fine, probation 1 year.
Summary: Licensee did not contest the charge of filling prescriptions written by a dentist for drugs having no dental purpose.

DENNIS JOHN BRIGANTI; GREEN LAWN, NY

Profession: Pharmacist; Lic. No. 036506; Cal. No. 17455

Regents Action Date: 27-Apr-99
Action: Application for consent order granted Penalty agreed upon $750 fine, probation 1 year.
Summary: Licensee did not contest the charge of filling prescriptions written by a dentist for drugs having no dental purpose.

VINCENT P DE FILIPPO; MANHASSET, NY

Profession: Pharmacist; Lic. No. 025286; Cal. No. 17772

Regents Action Date: April 27, 1999
Action: Application to surrender license granted.
Summary: Licensee admitted to having been convicted of the crime Driving While Intoxicated, an unclassified misdemeanor and Driving While Intoxicated, a felony.

VINCENT P DE FILIPPO; MANHASSET, NY

Profession: Pharmacist; Lic. No. 025286; Cal. No. 17772

Regents Action Date: 27-Apr-99
Action: Application to surrender license granted.
Summary: Licensee admitted to having been convicted of the crime Driving While Intoxicated, an unclassified misdemeanor and Driving While Intoxicated, a felony.

MUHAMMAD HANIF; BROOKLYN, NY

Profession: Pharmacist; Lic. No. 030489; Cal. No. 17718

Regents Action Date: April 27, 1999
Action: Application for consent order granted Penalty agreed upon 30 month suspension, probation 3 years.
Summary: Licensee admitted to charges of having been convicted of Criminal Possession of Stolen Property in the Third Degree.

MUHAMMAD HANIF; BROOKLYN, NY

Profession: Pharmacist; Lic. No. 030489; Cal. No. 17718

Regents Action Date: 27-Apr-99
Action: Application for consent order granted Penalty agreed upon 30 month suspension, probation 3 years.
Summary: Licensee admitted to charges of having been convicted of Criminal Possession of Stolen Property in the Third Degree.

ROBERT HLIBOKI; NESCONSET, NY

Profession: Pharmacist; Lic. No. 022666; Cal. No. 17456

Regents Action Date: April 27, 1999
Action: Application for consent order granted Penalty agreed upon Censure and Reprimand, $1,000 fine.
Summary: Licensee did not contest the charge of filling prescriptions written by a dentist for drugs having no dental purpose.

ROBERT HLIBOKI; NESCONSET, NY

Profession: Pharmacist; Lic. No. 022666; Cal. No. 17456

Regents Action Date: 27-Apr-99
Action: Application for consent order granted Penalty agreed upon Censure and Reprimand, $1,000 fine.
Summary: Licensee did not contest the charge of filling prescriptions written by a dentist for drugs having no dental purpose.

JYOTSNA KAPURIA; CENTEREACH, NY

Profession: Pharmacist; Lic. No. 042735; Cal. No. 17449

Regents Action Date: April 27, 1999
Action: Application for consent order granted Penalty agreed upon $500 fine, probation 1 year.
Summary: Licensee did not contest the charge of filling prescriptions written by a dentist for drugs having no dental purpose.

JYOTSNA KAPURIA; CENTEREACH, NY

Profession: Pharmacist; Lic. No. 042735; Cal. No. 17449

Regents Action Date: 27-Apr-99
Action: Application for consent order granted Penalty agreed upon $500 fine, probation 1 year.
Summary: Licensee did not contest the charge of filling prescriptions written by a dentist for drugs having no dental purpose.

MUKUL H KINARIWALLA; SAYVILLE, NY

Profession: Pharmacist; Lic. No. 037077; Cal. No. 17674

Regents Action Date: April 27, 1999
Action: Application for consent order granted Penalty agreed upon $1,500 fine, probation 1 year.
Summary: Licensee admitted to charges of medication dispensing error, dispensing medication in an unlabelled vial, inspection violations, to wit holding for sale outdated medications, failure to posses current pharmacy regulations, and failure to have complete biennial controlled drug inventory.

MUKUL H KINARIWALLA; SAYVILLE, NY

Profession: Pharmacist; Lic. No. 037077; Cal. No. 17674

Regents Action Date: 27-Apr-99
Action: Application for consent order granted Penalty agreed upon $1,500 fine, probation 1 year.
Summary: Licensee admitted to charges of medication dispensing error, dispensing medication in an unlabelled vial, inspection violations, to wit holding for sale outdated medications, failure to posses current pharmacy regulations, and failure to have complete biennial controlled drug inventory.

ANTHONY C LO PRESTI; MILLER PLACE, NY

Profession: Pharmacist; Lic. No. 025751; Cal. No. 17448

Regents Action Date: April 27, 1999
Action: Application for consent order granted Penalty agreed upon Censure and Reprimand, $1,000 fine.
Summary: Licensee did not contest the charge of filling prescriptions written by a dentist for drugs having no dental purpose.