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.
June 1998
Nursing
WILLIAM K PRUGGER; REXFORD, NY
Profession: Licensed Practical Nurse; Lic. No. 246187; Cal. No. 17158
Action: Application for consent order granted Penalty agreed upon 2 year suspension, execution of suspension stayed, probation 2 years, $500 fine.
Summary: Licensee admitted having been convicted of the crime Petit Larceny, a class A misdemeanor.
WILLIAM K PRUGGER; REXFORD, NY
Profession: Licensed Practical Nurse; Lic. No. 246187; Cal. No. 17158
Action: Application for consent order granted Penalty agreed upon 2 year suspension, execution of suspension stayed, probation 2 years, $500 fine.
Summary: Licensee admitted having been convicted of the crime Petit Larceny, a class A misdemeanor.
LUCILLE ESPARAGOZA QUANICO; NY AND BROOKLYN, NY
Profession: Registered Professional Nurse; Lic. No. 430719; Cal. No. 16846
Action: Found guilty of professional misconduct Penalty 2 year suspension, execution of suspension stayed, probation 3 years.
Summary: Licensee was found guilty of knowingly and intentionally entering false information relating to vital signs onto the Cardiac Surgery Flow Sheet of a patient, filing false reports, and failing to keep accurate patient records.
LUCILLE ESPARAGOZA QUANICO; NY AND BROOKLYN, NY
Profession: Registered Professional Nurse; Lic. No. 430719; Cal. No. 16846
Action: Found guilty of professional misconduct Penalty 2 year suspension, execution of suspension stayed, probation 3 years.
Summary: Licensee was found guilty of knowingly and intentionally entering false information relating to vital signs onto the Cardiac Surgery Flow Sheet of a patient, filing false reports, and failing to keep accurate patient records.
JOHN RICHARD SCHMIDT; LIVINGSTON, NY
Profession: Registered Professional Nurse; Lic. No. 431288; Cal. No. 15692 15693
Action: Application for consent order granted Penalty agreed upon Censure and Reprimand, $750 fine.
Summary: Licensee admitted having been convicted of the crime, Menacing in the Second Degree, and having been found guilty by Commissioner of Health of obtaining narcotics by falsifying records.
JOHN RICHARD SCHMIDT; LIVINGSTON, NY
Profession: Licensed Practical Nurse; Lic. No. 215484; Cal. No. 15692 15693
Action: Application for consent order granted Penalty agreed upon Censure and Reprimand, $750 fine.
Summary: Licensee admitted having been convicted of the crime, Menacing in the Second Degree, and having been found guilty by Commissioner of Health of obtaining narcotics by falsifying records.
JOHN RICHARD SCHMIDT; LIVINGSTON, NY
Profession: Registered Professional Nurse; Lic. No. 431288; Cal. No. 15692 15693
Action: Application for consent order granted Penalty agreed upon Censure and Reprimand, $750 fine.
Summary: Licensee admitted having been convicted of the crime, Menacing in the Second Degree, and having been found guilty by Commissioner of Health of obtaining narcotics by falsifying records.
JOHN RICHARD SCHMIDT; LIVINGSTON, NY
Profession: Licensed Practical Nurse; Lic. No. 215484; Cal. No. 15692 15693
Action: Application for consent order granted Penalty agreed upon Censure and Reprimand, $750 fine.
Summary: Licensee admitted having been convicted of the crime, Menacing in the Second Degree, and having been found guilty by Commissioner of Health of obtaining narcotics by falsifying records.
HEIDI A SELLERS; SYRACUSE, NY
Profession: Registered Professional Nurse; Lic. No. 456845; Cal. No. 17255
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 injecting 3cc of air instead of 3cc of medication into an infant's vein.
HEIDI A SELLERS; SYRACUSE, NY
Profession: Registered Professional Nurse; Lic. No. 456845; Cal. No. 17255
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 injecting 3cc of air instead of 3cc of medication into an infant's vein.
JUDITH A STILWELL; RENSSELAER, NY
Profession: Registered Professional Nurse; Lic. No. 323278; Cal. No. 17250
Action: Application for consent order granted Penalty agreed upon 2 year suspension, execution of suspension stayed, probation 2 years, $500 fine.
Summary: Licensee admitted to having been convicted of the crime of Failure to Provide Sustenance - Animal Cruelty, an unclassified misdemeanor in violation of the Agriculture and Marketing Law.
JUDITH A STILWELL; RENSSELAER, NY
Profession: Registered Professional Nurse; Lic. No. 323278; Cal. No. 17250
Action: Application for consent order granted Penalty agreed upon 2 year suspension, execution of suspension stayed, probation 2 years, $500 fine.
Summary: Licensee admitted to having been convicted of the crime of Failure to Provide Sustenance - Animal Cruelty, an unclassified misdemeanor in violation of the Agriculture and Marketing Law.
Occupational Therapy
ALANE E FUSS (A/K/A COCHRANE ALANE ELLEN, FAHEY ALANE ELLEN); SCHENECTADY, NY
Profession: Occupational Therapy Assistant; Lic. No. 001973; Cal. No. 16915
Action: Application for consent order granted Penalty agreed upon 2 month suspension and following said suspension, probation 2 years, $500 fine.
Summary: Licensee admitted to having been convicted of the crime Petit Larceny, a class A misdemeanor.
ALANE E FUSS (A/K/A COCHRANE ALANE ELLEN, FAHEY ALANE ELLEN); SCHENECTADY, NY
Profession: Occupational Therapy Assistant; Lic. No. 001973; Cal. No. 16915
Action: Application for consent order granted Penalty agreed upon 2 month suspension and following said suspension, probation 2 years, $500 fine.
Summary: Licensee admitted to having been convicted of the crime Petit Larceny, a class A misdemeanor.
Pharmacy
NADAR ATTALAH BARSOUM; WEBSTER, NY
Profession: Pharmacist; Lic. No. 044005; Cal. No. 17268
Action: Application for consent order granted Penalty agreed upon Censure and Reprimand, probation 1 year, $750 fine.
Summary: Licensee admitted to charge of two dispensing errors.
NADAR ATTALAH BARSOUM; WEBSTER, NY
Profession: Pharmacist; Lic. No. 044005; Cal. No. 17268
Action: Application for consent order granted Penalty agreed upon Censure and Reprimand, probation 1 year, $750 fine.
Summary: Licensee admitted to charge of two dispensing errors.
JAMES ERNEST BOLLINGER; SCHENECTADY, NY
Profession: Pharmacist; Lic. No. 022422; Cal. No. 17061
Action: Application for consent order granted Penalty agreed upon 2 year suspension, execution of suspension stayed, probation 2 years, $7,500 fine.
Summary: Licensee admitted to having been convicted of the crime of Insurance Fraud in the Fifth Degree, a class A misdemeanor.
JAMES ERNEST BOLLINGER; SCHENECTADY, NY
Profession: Pharmacist; Lic. No. 022422; Cal. No. 17061
Action: Application for consent order granted Penalty agreed upon 2 year suspension, execution of suspension stayed, probation 2 years, $7,500 fine.
Summary: Licensee admitted to having been convicted of the crime of Insurance Fraud in the Fifth Degree, a class A misdemeanor.
NELSON FRANCISCO FLORES; YONKERS, NY
Profession: Pharmacist; Lic. No. 042664; Cal. No. 17180
Action: Application for consent order granted Penalty agreed upon Censure and Reprimand, $1,500 fine.
Summary: Licensee admitted to charge of failing to comply with pharmacy rules and regulations by holding for sale expired and/or misbranded drugs.
NELSON FRANCISCO FLORES; YONKERS, NY
Profession: Pharmacist; Lic. No. 042664; Cal. No. 17180
Action: Application for consent order granted Penalty agreed upon Censure and Reprimand, $1,500 fine.
Summary: Licensee admitted to charge of failing to comply with pharmacy rules and regulations by holding for sale expired and/or misbranded drugs.
NORMAN BERNARD HELLER; TAPPAN, NY
Profession: Pharmacist; Lic. No. 021659; Cal. No. 17239
Action: Application to surrender license granted.
Summary: Licensee did not contest charge of having been convicted of the crime of Criminal Diversion of Prescription Medications and Prescriptions in the Fourth Degree, a class A misdemeanor.
NORMAN BERNARD HELLER; TAPPAN, NY
Profession: Pharmacist; Lic. No. 021659; Cal. No. 17239
Action: Application to surrender license granted.
Summary: Licensee did not contest charge of having been convicted of the crime of Criminal Diversion of Prescription Medications and Prescriptions in the Fourth Degree, a class A misdemeanor.
GARY M JORDAN; COMMACK, NY
Profession: Pharmacist; Lic. No. 030503; Cal. No. 17251
Action: Application for consent order granted Penalty agreed upon 2 year suspension, execution of last 21 months of suspension stayed, probation 2 years, $1,000 fine.
Summary: Licensee admitted to charge of dispensing a controlled substance without a prescription.
GARY M JORDAN; COMMACK, NY
Profession: Pharmacist; Lic. No. 030503; Cal. No. 17251
Action: Application for consent order granted Penalty agreed upon 2 year suspension, execution of last 21 months of suspension stayed, probation 2 years, $1,000 fine.
Summary: Licensee admitted to charge of dispensing a controlled substance without a prescription.
JAY SCOTT LEVINE; BROOKLYN, NY
Profession: Pharmacist; Lic. No. 037169; Cal. No. 17098
Action: Application for consent order granted Penalty agreed upon 24 month suspension, execution of last 18 months of suspension stayed, probation 24 months, $7,500 fine.
Summary: Licensee did not contest charge of billing for medications not supported by prescription billing for unauthorized prescriptions billing for medication not received by patients and billing for professional services that reflected quantity or billing errors.
JAY SCOTT LEVINE; BROOKLYN, NY
Profession: Pharmacist; Lic. No. 037169; Cal. No. 17098
Action: Application for consent order granted Penalty agreed upon 24 month suspension, execution of last 18 months of suspension stayed, probation 24 months, $7,500 fine.
Summary: Licensee did not contest charge of billing for medications not supported by prescription billing for unauthorized prescriptions billing for medication not received by patients and billing for professional services that reflected quantity or billing errors.
MC LANE'S PHARMACY OF SCHENECTADY, INC.; SCHENECTADY, NY
Profession: Pharmacy; Reg. No. 016053; Cal. No. 17062
Action: Application for consent order granted Penalty agreed upon 2 year suspension, execution of suspension stayed, probation 2 years, $5,000 fine.
Summary: Retail Pharmacy admitted to charge of dispensing controlled substances out of state, and of violating pharmacy laws and rules during an inspection.
MC LANE'S PHARMACY OF SCHENECTADY, INC.; SCHENECTADY, NY
Profession: Pharmacy; Reg. No. 016053; Cal. No. 17062
Action: Application for consent order granted Penalty agreed upon 2 year suspension, execution of suspension stayed, probation 2 years, $5,000 fine.
Summary: Retail Pharmacy admitted to charge of dispensing controlled substances out of state, and of violating pharmacy laws and rules during an inspection.
JOHN J RIZZO; BROOKLYN, NY
Profession: Pharmacist; Lic. No. 038382; Cal. No. 17097
Action: Application for consent order granted Penalty agreed upon 24 month suspension, execution of last 18 months of suspension stayed, probation 24 months, $7,500 fine.
Summary: Licensee did not contest charge of billing for medications not supported by prescription billing for unauthorized prescriptions billing for medication not received by patients and billing for professional services that reflected quantity or billing errors.
JOHN J RIZZO; BROOKLYN, NY
Profession: Pharmacist; Lic. No. 038382; Cal. No. 17097
Action: Application for consent order granted Penalty agreed upon 24 month suspension, execution of last 18 months of suspension stayed, probation 24 months, $7,500 fine.
Summary: Licensee did not contest charge of billing for medications not supported by prescription billing for unauthorized prescriptions billing for medication not received by patients and billing for professional services that reflected quantity or billing errors.