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.

February 2013

Nursing

DARLENE ANN WHITNEY; DELMAR, NY

Profession: Registered Professional Nurse; Lic. No. 471028; Cal. No. 26388

Regents Action Date: February 11, 2013
Action: Application for consent order granted Penalty agreed upon 2 month actual suspension, 10 month stayed suspension, 1 year probation.
Summary: Licensee did not contest the charge of having been convicted of Petit Larceny.

DARLENE ANN WHITNEY; DELMAR, NY

Profession: Registered Professional Nurse; Lic. No. 471028; Cal. No. 26388

Regents Action Date: 11-Feb-13
Action: Application for consent order granted Penalty agreed upon 2 month actual suspension, 10 month stayed suspension, 1 year probation.
Summary: Licensee did not contest the charge of having been convicted of Petit Larceny.

Pharmacy

VISHAL R PATEL; NEW YORK, NY

Profession: Pharmacist; Lic. No. 055379; Cal. No. 26539

Regents Action Date: February 11, 2013
Action: Application for consent order granted Penalty agreed upon 2 year stayed suspension, 2 years probation, $5,000 fine.
Summary: Licensee admitted to the charge that in filling a prescription calling for medroxyprogesterone 2.5 mg., he instead dispensed methotrexate 2.5 mg., a powerful and potentially dangerous medication, to the patient.

VISHAL R PATEL; NEW YORK, NY

Profession: Pharmacist; Lic. No. 055379; Cal. No. 26539

Regents Action Date: 11-Feb-13
Action: Application for consent order granted Penalty agreed upon 2 year stayed suspension, 2 years probation, $5,000 fine.
Summary: Licensee admitted to the charge that in filling a prescription calling for medroxyprogesterone 2.5 mg., he instead dispensed methotrexate 2.5 mg., a powerful and potentially dangerous medication, to the patient.

RAO V VEERAMACHANENI; BROOKLYN, NY

Profession: Pharmacist; Lic. No. 029970; Cal. No. 26530

Regents Action Date: February 11, 2013
Action: Application to surrender license granted.
Summary: Licensee did not contest the allegations that, between January 1, 2004 and March 30, 2009, he submitted, and caused to be submitted, claims to Medicaid for prescription drugs that were never dispensed and submitted, and caused to be submitted, claims to Medicaid for prescription drugs that were diverted prescription drugs from lawful distribution.

RAO V VEERAMACHANENI; BROOKLYN, NY

Profession: Pharmacist; Lic. No. 029970; Cal. No. 26530

Regents Action Date: 11-Feb-13
Action: Application to surrender license granted.
Summary: Licensee did not contest the allegations that, between January 1, 2004 and March 30, 2009, he submitted, and caused to be submitted, claims to Medicaid for prescription drugs that were never dispensed and submitted, and caused to be submitted, claims to Medicaid for prescription drugs that were diverted prescription drugs from lawful distribution.

Podiatry

THOMAS BARBARO; NEW HYDE PARK, NY

Profession: Podiatrist; Lic. No. 004360; Cal. No. 24726

Regents Action Date: February 11, 2013
Action: Application for consent order granted Penalty agreed upon 2 year stayed suspension, 2 years probation, $10,000 fine.
Summary: Licensee admitted to the charge that, at the request of minor patient's parent, he sutured a four-inch, deep laceration on said patient's left index finger administered local anesthesia thereto and prescribed the antibiotic Duricef therefor.

THOMAS BARBARO; NEW HYDE PARK, NY

Profession: Podiatrist; Lic. No. 004360; Cal. No. 24726

Regents Action Date: 11-Feb-13
Action: Application for consent order granted Penalty agreed upon 2 year stayed suspension, 2 years probation, $10,000 fine.
Summary: Licensee admitted to the charge that, at the request of minor patient's parent, he sutured a four-inch, deep laceration on said patient's left index finger administered local anesthesia thereto and prescribed the antibiotic Duricef therefor.

JOHN DESTEFANO; WHITESTONE, NY

Profession: Podiatrist; Lic. No. 006355; Cal. No. 26430

Regents Action Date: February 11, 2013
Action: Application for consent order granted Penalty agreed upon 1 month actual suspension, 23 month stayed suspension, 24 months probation, $3,000 fine.
Summary: Licensee admitted to the charge that, not having his own blank prescription forms with him to write a prescription for a narcotic pain medication for a friend, which prescription he was otherwise authorized to issue, he used another podiatrist's prescription form, forging her signature to the form.

JOHN DESTEFANO; WHITESTONE, NY

Profession: Podiatrist; Lic. No. 006355; Cal. No. 26430

Regents Action Date: 11-Feb-13
Action: Application for consent order granted Penalty agreed upon 1 month actual suspension, 23 month stayed suspension, 24 months probation, $3,000 fine.
Summary: Licensee admitted to the charge that, not having his own blank prescription forms with him to write a prescription for a narcotic pain medication for a friend, which prescription he was otherwise authorized to issue, he used another podiatrist's prescription form, forging her signature to the form.

THOMAS BARBARO DPM PC; NEW HYDE PARK, NY

Profession: Professional Service Corporation; Cal. No. 26282

Regents Action Date: February 11, 2013
Action: Application for consent order granted Penalty agreed upon $10,000 fine payable within 6 months.
Summary: Respondent admitted to the charge that, at the request of minor patient's parent, it?s member sutured a four-inch, deep laceration on said patient's left index finger administered local anesthesia thereto and prescribed the antibiotic Duricef therefor.

THOMAS BARBARO DPM PC; NEW HYDE PARK, NY

Profession: Professional Service Corporation; Cal. No. 26282

Regents Action Date: 11-Feb-13
Action: Application for consent order granted Penalty agreed upon $10,000 fine payable within 6 months.
Summary: Respondent admitted to the charge that, at the request of minor patient's parent, it?s member sutured a four-inch, deep laceration on said patient's left index finger administered local anesthesia thereto and prescribed the antibiotic Duricef therefor.

Public Accountancy

JAMES CRAIG TAYLOR (A/K/A TIETZ JAMES CRAIG); HAUPPAUGE, NY

Profession: Certified Public Accountant; Lic. No. 048851; Cal. No. 26461

Regents Action Date: February 11, 2013
Action: Application for consent order granted Penalty agreed upon 1 year stayed suspension, 1 year probation, $750 fine.
Summary: Licensee admitted to the charge of having been convicted of Reckless Endangerment in the 2nd Degree, a class A misdemeanor.

JAMES CRAIG TAYLOR (A/K/A TIETZ JAMES CRAIG); HAUPPAUGE, NY

Profession: Certified Public Accountant; Lic. No. 048851; Cal. No. 26461

Regents Action Date: 11-Feb-13
Action: Application for consent order granted Penalty agreed upon 1 year stayed suspension, 1 year probation, $750 fine.
Summary: Licensee admitted to the charge of having been convicted of Reckless Endangerment in the 2nd Degree, a class A misdemeanor.

January 2013

Land Surveying

NICHOLAS JOHN YOUNG JR; DANSVILLE, NY

Profession: Land Surveyor; Lic. No. 049830; Cal. No. 26321

Regents Action Date: January 15, 2013
Action: Application for consent order granted Penalty agreed upon 1 year suspension, 1 year probation to commence upon return to practice, $500 fine payable within six months.
Summary: Licensee admitted to the charge of having been convicted of Endangering the Welfare of a Child.

NICHOLAS JOHN YOUNG JR; DANSVILLE, NY

Profession: Land Surveyor; Lic. No. 049830; Cal. No. 26321

Regents Action Date: 15-Jan-13
Action: Application for consent order granted Penalty agreed upon 1 year suspension, 1 year probation to commence upon return to practice, $500 fine payable within six months.
Summary: Licensee admitted to the charge of having been convicted of Endangering the Welfare of a Child.

Massage Therapy

ROSS MICHAEL HOWARD; NEW YORK, NY

Profession: Massage Therapist; Lic. No. 009037; Cal. No. 26371

Regents Action Date: January 15, 2013
Action: Application for consent order granted Penalty agreed upon 2 year stayed suspension, 2 years probation, $1,000 fine.
Summary: Licensee admitted to the charge of having been convicted of Criminal Possession of a Controlled Substance in the 7th Degree, a class A misdemeanor.

ROSS MICHAEL HOWARD; NEW YORK, NY

Profession: Massage Therapist; Lic. No. 009037; Cal. No. 26371

Regents Action Date: 15-Jan-13
Action: Application for consent order granted Penalty agreed upon 2 year stayed suspension, 2 years probation, $1,000 fine.
Summary: Licensee admitted to the charge of having been convicted of Criminal Possession of a Controlled Substance in the 7th Degree, a class A misdemeanor.

Nursing

STANLEY ABERNATHY; CALVERTON, NY

Profession: Registered Professional Nurse; Lic. No. 530047; Cal. No. 26372

Regents Action Date: January 15, 2013
Action: Application for consent order granted Penalty agreed upon 6 month actual suspension, 18 month stayed suspension, 2 years probation.
Summary: Licensee admitted to the charge of having been convicted of Petit Larceny and Falsifying Business Records in the 2nd Degree, class A misdemeanors.

STANLEY ABERNATHY; CALVERTON, NY

Profession: Registered Professional Nurse; Lic. No. 530047; Cal. No. 26372

Regents Action Date: 15-Jan-13
Action: Application for consent order granted Penalty agreed upon 6 month actual suspension, 18 month stayed suspension, 2 years probation.
Summary: Licensee admitted to the charge of having been convicted of Petit Larceny and Falsifying Business Records in the 2nd Degree, class A misdemeanors.

YVEANNE ABERNATHY; CALVERTON, NY

Profession: Registered Professional Nurse; Lic. No. 423173; Cal. No. 26412 26413

Regents Action Date: January 15, 2013
Action: Application to surrender licenses granted.
Summary: Licensee admitted to the charge of having been convicted of Petit Larceny, a class A misdemeanor.

YVEANNE ABERNATHY; CALVERTON, NY

Profession: Licensed Practical Nurse; Lic. No. 206129; Cal. No. 26412 26413

Regents Action Date: January 15, 2013
Action: Application to surrender licenses granted.
Summary: Licensee admitted to the charge of having been convicted of Petit Larceny, a class A misdemeanor.

YVEANNE ABERNATHY; CALVERTON, NY

Profession: Registered Professional Nurse; Lic. No. 423173; Cal. No. 26412 26413

Regents Action Date: 15-Jan-13
Action: Application to surrender licenses granted.
Summary: Licensee admitted to the charge of having been convicted of Petit Larceny, a class A misdemeanor.

YVEANNE ABERNATHY; CALVERTON, NY

Profession: Licensed Practical Nurse; Lic. No. 206129; Cal. No. 26412 26413

Regents Action Date: 15-Jan-13
Action: Application to surrender licenses granted.
Summary: Licensee admitted to the charge of having been convicted of Petit Larceny, a class A misdemeanor.

COURTNEY ELIZABETH BURKE (A/K/A ACOFF COURTNEY ELIZABETH); ROCHESTER, NY

Profession: Licensed Practical Nurse; Lic. No. 294987; Cal. No. 26425

Regents Action Date: January 15, 2013
Action: Application to surrender license granted.
Summary: Licensee admitted to the charge of having been convicted of Driving While Intoxicated.

COURTNEY ELIZABETH BURKE (A/K/A ACOFF COURTNEY ELIZABETH); ROCHESTER, NY

Profession: Licensed Practical Nurse; Lic. No. 294987; Cal. No. 26425

Regents Action Date: 15-Jan-13
Action: Application to surrender license granted.
Summary: Licensee admitted to the charge of having been convicted of Driving While Intoxicated.

MORIAH KAREN CROSBY (A/K/A CROSBY MORIAH K); MASSENA, NY

Profession: Licensed Practical Nurse; Lic. No. 290859; Cal. No. 26295

Regents Action Date: January 15, 2013
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 unauthorized use of prescription medication while at work.

MORIAH KAREN CROSBY (A/K/A CROSBY MORIAH K); MASSENA, NY

Profession: Licensed Practical Nurse; Lic. No. 290859; Cal. No. 26295

Regents Action Date: 15-Jan-13
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 unauthorized use of prescription medication while at work.

NGOZI LINDA EZINKWO; ROCHESTER, NY

Profession: Licensed Practical Nurse; Lic. No. 276189; Cal. No. 26353

Regents Action Date: January 15, 2013
Action: Application for consent order granted Penalty agreed upon 1 year stayed suspension, 1 year probation, $250 fine.
Summary: Licensee did not contest charges of having failed to provide a safe environment and having failed to accurately maintain a record.

NGOZI LINDA EZINKWO; ROCHESTER, NY

Profession: Licensed Practical Nurse; Lic. No. 276189; Cal. No. 26353

Regents Action Date: 15-Jan-13
Action: Application for consent order granted Penalty agreed upon 1 year stayed suspension, 1 year probation, $250 fine.
Summary: Licensee did not contest charges of having failed to provide a safe environment and having failed to accurately maintain a record.