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.
September 2017
Nursing
ASMERET TESFAGIORGIS YOHANNES (A/K/A VOHANNES ASMERET T); ROCHESTER, NY
Profession: Licensed Practical Nurse; Lic. No. 315304; Cal. No. 29476
Action: Application for consent order granted Penalty agreed upon Indefinite actual suspension until fit to practice, upon termination of suspension, 2 years probation to commence upon return to practice, $250 fine payable within 6 months.
Summary: Licensee admitted to the charge having committed documentation errors.
Occupational Therapy
NICOLETTA LOCOCO; BUFFALO, NY
Profession: Occupational Therapy Assistant; Lic. No. 006317; Cal. No. 29407
Action: Application for consent order granted Penalty agreed upon 2 month actual suspension, 22 month stayed suspension, 2 years probation.
Summary: Licensee admitted to the charge of having been convicted of Welfare Fraud in the 5th Degree.
Pharmacy
AMIN PHARMACY, INC; LONG ISLAND CITY, NY
Profession: Pharmacy; Reg. No. 028775; Cal. No. 28705
Action: Application for consent order granted Penalty agreed upon $5,000 fine payable within 30 days.
Summary: Registrant did not contest the charge of failure by a supervising pharmacist to provide adequate supervision of a registered establishment.
MONSUR AHMED CHOWDHURY (A/K/A CHOWDHURY MOHAMMAD MONSUR AHMED); RICHMOND HILL, NY
Profession: Pharmacist; Lic. No. 050290; Cal. No. 28704
Action: Application for consent order granted Penalty agreed upon $5,000 fine payable within 30 days.
Summary: Licensee did not contest the charge of failing as a supervising pharmacist to provide adequate supervision to a registered establishment.
IFTIKHAR Q CHUGHTAI; GLEN HEAD, NY
Profession: Pharmacist; Lic. No. 028642; Cal. No. 29557
Action: Application for consent order granted Penalty agreed upon 1 year stayed suspension, 1 year probation, $2,000 fine.
Summary: Licensee admitted to the charge of maintaining expired drugs in the pharmacy stock, dusty dispensing area shelves, having the pharmacy refrigerator temperature exceed the required temperature and failure to maintain a biennial controlled drug inventory report.
ARNOLD FOX MICHAEL; STATEN ISLAND, NY
Profession: Pharmacist; Lic. No. 028145; Cal. No. 29474
Action: Application for consent order granted Penalty agreed upon Censure and Reprimand, $2,000 fine payable within 30 days.
Summary: Licensee did not contest the charge of failing to keep a pharmacy in a clean and orderly manner failing to have the drug retail price list available failing to have a record of counseling refusals the pharmacy's drug refrigerator recorded a temperature below the acceptable range failing to display the legal name of the pharmacy on its exterior failing to include the full name of the pharmacy on its prescription labels holding expired drugs for sale and having an incomplete biennial controlled substance drug inventory.
ASHOKA BENEDICT GOMES; FLUSHING, NY
Profession: Pharmacist; Lic. No. 055183; Cal. No. 28330
Action: Application for consent order granted Penalty agreed upon 1 year stayed suspension, 1 year probation, $1,500 fine.
Summary: Licensee admitted to the charge of falsifying prescriptions in the State of Maryland, which, if committed in New York state, would constitute practicing the profession of pharmacy fraudulently.
CHRISTOPHER RICHARD HANLEY; COPIAGUE, NY
Profession: Pharmacist; Lic. No. 054822; Cal. No. 29691
Action: Application for consent order granted Penalty agreed upon 1 month actual suspension, 23 month stayed suspension, 2 years probation.
Summary: Licensee admitted to charges of having been convicted of Operating a Motor Vehicle with .08 of 1% Alcohol or More in Blood and Driving While Intoxicated, unclassified misdemeanors and lying on a re-registration application.
PRESCRIPTION CENTER OF STATEN ISLAND INC.; STATEN ISLAND, NY
Profession: Pharmacy; Reg. No. 016203; Cal. No. 29475
Action: Application for consent order granted Penalty agreed upon Censure and Reprimand, $2,000 fine payable within 30 days.
Summary: Registrant did not contest the charge of failing to keep its premises in a clean and orderly manner failing to have the drug retail price list available failing to have a record of counseling refusals its drug refrigerator recorded a temperature below the acceptable range failing to display tits name on its exterior failing to include its full name of the pharmacy on its prescription labels holding expired drugs for sale and having an incomplete biennial controlled substance drug inventory.
SIRI PHARMACY, INC.; BROOKLYN, NY
Profession: Pharmacy; Reg. No. 017607; Cal. No. 29558
Action: Application for consent order granted Penalty agreed upon 1 year stayed suspension, 1 year probation, $2,000 fine.
Summary: Registrant admitted to the charge of maintaining expired drugs in the pharmacy stock, having dusty dispensing area shelves, having pharmacy refrigerator temperature exceeded the required temperature and failure to maintain a biennial controlled drug inventory report.
Physical Therapy
RUTHIE CINCO BACANI; SAN JOSE, CA
Profession: Physical Therapist; Lic. No. 028239; Cal. No. 29787
Action: Application for consent order granted Penalty agreed upon Censure and Reprimand, 1 year probation to commence upon return to practice in the State of New York, $500 fine payable within 30 days.
Summary: Licensee did not contest the charge of failing to maintain a record for each patient which accurately reflected the evaluation and treatment of said patient.
Podiatry
FREDERICK MARC WEINTRAUB; NEW YORK, NY
Profession: Podiatrist; Lic. No. 004002; Cal. No. 29804
Action: Application to surrender license granted.
Summary: Licensee admitted to the charge of having been convicted of Distributing a Schedule II Controlled Substance, a felony.
Public Accountancy
KAYODE G AGUNBIADE; EAST ORANGE, NJ
Profession: Certified Public Accountant; Lic. No. 046507; Cal. No. 29580
Action: Application for consent order granted Penalty agreed upon 1 year stayed suspension, 1 year probation, $1,000 fine.
Summary: Licensee admitted to the charge of errors committed during the audit of a not-for-profit entity.
SHAN MUI LAM; WHITESTONE, NY
Profession: Certified Public Accountant; Lic. No. 072623; Cal. No. 29601
Action: Application for consent order granted Penalty agreed upon Censure and Reprimand, 1 year probation, $1,000 fine.
Summary: Licensee admitted to the charge of violating the independence requirement of generally accepted auditing standards where, if committed in New York State, would constitute professional misconduct under the laws of New York State.
SUNIL BARAN MUKHERJEE (A/K/A MUKHOPADHYAY SUNIL); BREWSTER, NY
Profession: Certified Public Accountant; Lic. No. 048493; Cal. No. 29544
Action: Application for consent order granted Penalty agreed upon Partial actual suspension in certain until successful completion of course of retraining in said certain area, following termination of said partial actual suspension, 2 years probation, $8,000 fine payable within 2 months.
Summary: Licensee admitted to the charge of auditing procedural errors committed during the 2011 audit of three separate not-for-profit entities.
SEUNG CHAN PARK; DIX HILLS, NY
Profession: Certified Public Accountant; Lic. No. 108785; Cal. No. 29720
Action: Application for consent order granted Penalty agreed upon Partial actual suspension in certain area until successful completion of course of retraining in said certain area, following termination of said partial actual suspension, 2 years probation, $2,500 fine payable within 2 months.
Summary: Licensee admitted to the charge of committing errors during the audit of the financial statements of an entity's employee retirement plan (401(k)).
SHELDON ZORFAS; BROOKLYN, NY
Profession: Certified Public Accountant; Lic. No. 036075; Cal. No. 29542
Action: Application for consent order granted Penalty agreed upon Partial actual suspension in certain area until successful completion of course of retraining in said certain area, following termination of said partial actual suspension, 2 years probation, $1,500 fine payable within 1 month.
Summary: Licensee admitted to the charge of auditing procedural errors committed during the audit of the 2011 financial statements of an entity's employee retirement plan.
Respiratory Therapy
JONATHAN CARL MILLER; SCOTT TOWNSHIP, PA
Profession: Respiratory Therapist; Lic. No. 004499; Cal. No. 28902 28901
Action: Application for consent order granted Penalty agreed upon 2 year stayed suspension, 2 years probation to commence upon return to practice in the State of New York, $250 fine payable within 30 days.
Summary: Licensee admitted to the charge of having been convicted of Criminal Trespass, a class 2 felony in the Commonwealth of Pennsylvania Criminal Trespass in the 2nd Degree, a class A misdemeanor Simple Assault, a class 2 misdemeanor in the Commonwealth of Pennsylvania and Assault in the 3rd Degree, a class A misdemeanor.
JONATHAN CARL MILLER; SCOTT TOWNSHIP, PA
Profession: Respiratory Therapy Technician; Lic. No. 000713; Cal. No. 28902 28901
Action: Application for consent order granted Penalty agreed upon 2 year stayed suspension, 2 years probation to commence upon return to practice in the State of New York, $250 fine payable within 30 days.
Summary: Licensee admitted to the charge of having been convicted of Criminal Trespass, a class 2 felony in the Commonwealth of Pennsylvania Criminal Trespass in the 2nd Degree, a class A misdemeanor Simple Assault, a class 2 misdemeanor in the Commonwealth of Pennsylvania and Assault in the 3rd Degree, a class A misdemeanor.
Social Work
EUGENE DOMENICO; LOCKPORT, NY
Profession: Certified Social Worker; Lic. No. 034738; Cal. No. 28829
Action: Found guilty of professional misconduct Penalty 2 year suspension, execution of last 12 months of suspension stayed, probation 2 years to commence upon actual return to practice.
Summary: Licensee was found guilty of having been convicted of three misdemeanor counts of Theft From a Health Care Benefic Program.
EUGENE DOMENICO; LOCKPORT, NY
Profession: Licensed Clinical Social Worker; Lic. No. 034738; Cal. No. 28829
Action: Found guilty of professional misconduct Penalty 2 year suspension, execution of last 12 months of suspension stayed, probation 2 years to commence upon actual return to practice.
Summary: Licensee was found guilty of having been convicted of three misdemeanor counts of Theft From a Health Care Benefic Program.
YVONNE BARNETT MALCOLM (A/K/A MALCOLM YVONNE, BARNETT YVONNE ROBINSON); BROOKLYN, NY
Profession: Licensed Master Social Worker; Lic. No. 040423; Cal. No. 29597 29598
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.
Summary: Licensee admitted to the charge of having been convicted Falsifying Business Records in the 1st Degree, a Class E felony.
YVONNE BARNETT MALCOLM (A/K/A MALCOLM YVONNE, BARNETT YVONNE ROBINSON); BROOKLYN, NY
Profession: Certified Social Worker; Lic. No. 040423; Cal. No. 29597 29598
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.
Summary: Licensee admitted to the charge of having been convicted Falsifying Business Records in the 1st Degree, a Class E felony.
YVONNE BARNETT MALCOLM; BROOKLYN, NY
Profession: Licensed Clinical Social Worker; Lic. No. 070398; Cal. No. 29597 29598
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.
Summary: Licensee admitted to the charge of having been convicted Falsifying Business Records in the 1st Degree, a Class E felony.
MICHAEL D NOTT; PORT WASHINGTON, NY
Profession: Licensed Clinical Social Worker; Lic. No. 080001; Cal. No. 29430
Action: Application for consent order granted Penalty agreed upon 1 month actual suspension, 23 month stayed suspension, 2 years probation, $1,000 fine.
Summary: Licensee could not successfully defend against the charge of deleting patient therapy notes before leaving a professional employment.
THOMAS CHRISTOPHER STEPHENS; OLEAN, NY
Profession: Licensed Clinical Social Worker; Lic. No. 041588; Cal. No. 29599
Action: Application for consent order granted Penalty agreed upon 2 year stayed suspension, 2 years probation, $500 fine.
Summary: Licensee admitted to the charge of having failed to properly assess, formulate a treatment plan and maintain an accurate record for a patient.
THOMAS CHRISTOPHER STEPHENS; OLEAN, NY
Profession: Certified Social Worker; Lic. No. 041588; Cal. No. 29599
Action: Application for consent order granted Penalty agreed upon 2 year stayed suspension, 2 years probation, $500 fine.
Summary: Licensee admitted to the charge of having failed to properly assess, formulate a treatment plan and maintain an accurate record for a patient.
MEGAN MARIE TRASK; FALCONER, NY
Profession: Licensed Master Social Worker; Lic. No. 086911; Cal. No. 29614
Action: Application to surrender license granted.
Summary: Licensee admitted to the charge of Official Misconduct, a misdemeanor.
Veterinary Medicine
VANESSA MARIE HAMMER; GLEN HEAD, NY
Profession: Veterinarian; Lic. No. 012559; Cal. No. 29569
Action: Application for consent order granted Penalty agreed upon 2 year stayed suspension, 2 years probation, $500 fine.
Summary: Licensee did not contest the charge of having failed to appropriately diagnose and treat pododermatitis.
July 2017
Architecture
PASQUALE M PULITANO; GREENWICH, CT
Profession: Architect; Lic. No. 010713; Cal. No. 29470
Action: Application for consent order granted Penalty agreed upon 2 year stayed suspension, 2 years probation, $1,000 fine.
Summary: Licensee did not contest the charge of failing to meet the required continuing professional education credits as a condition for triennial license renewal of his license to practice architecture in the State of New York.