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 2012
Pharmacy
HOWARD REID WIGDOR; MERRICK, NY
Profession: Pharmacist; Lic. No. 046308; Cal. No. 26316
Action: Application to surrender license granted.
Summary: Licensee admitted to the allegation that on or about and between August 1, 2008 and January 1, 2009, while employed as a pharmacist in a pharmacy located within the Eastern District of New York, he stole the schedule II controlled substance oxycodone from said pharmacy with the intent to distribute it to others.
HOWARD REID WIGDOR; MERRICK, NY
Profession: Pharmacist; Lic. No. 046308; Cal. No. 26316
Action: Application to surrender license granted.
Summary: Licensee admitted to the allegation that on or about and between August 1, 2008 and January 1, 2009, while employed as a pharmacist in a pharmacy located within the Eastern District of New York, he stole the schedule II controlled substance oxycodone from said pharmacy with the intent to distribute it to others.
Podiatry
SETH STINEHOUR; ROCHESTER, NY
Profession: Podiatrist; Lic. No. 006362; Cal. No. 26244
Action: Application for consent order granted Penalty agreed upon Indefinite actual suspension until mentally fit to practice, upon termination of suspension, 2 years probation to commence upon return to practice.
Summary: Licensee did not contest the charge of having been found guilty of improper professional practice or professional misconduct in West Virginia.
SETH STINEHOUR; ROCHESTER, NY
Profession: Podiatrist; Lic. No. 006362; Cal. No. 26244
Action: Application for consent order granted Penalty agreed upon Indefinite actual suspension until mentally fit to practice, upon termination of suspension, 2 years probation to commence upon return to practice.
Summary: Licensee did not contest the charge of having been found guilty of improper professional practice or professional misconduct in West Virginia.
Public Accountancy
ANDREW KEITH CHARLES; OLD WESTBURY, NY
Profession: Certified Public Accountant; Lic. No. 060719; Cal. No. 26310
Action: Application for consent order granted Penalty agreed upon 1 year stayed suspension, 1 year probation, $1,000 fine.
Summary: Licensee did not contest the charge of committing errors during the audit of the financial statements of an employee benefit plan.
ANDREW KEITH CHARLES; OLD WESTBURY, NY
Profession: Certified Public Accountant; Lic. No. 060719; Cal. No. 26310
Action: Application for consent order granted Penalty agreed upon 1 year stayed suspension, 1 year probation, $1,000 fine.
Summary: Licensee did not contest the charge of committing errors during the audit of the financial statements of an employee benefit plan.
ANTHONY J CUTI; LEWISBURG, PA
Profession: Certified Public Accountant; Lic. No. 031974; Cal. No. 26220
Action: Application to surrender license granted.
Summary: Licensee could not successfully defend against charges of having been convicted of Conspiracy to Commit Securities Fraud, Securities Fraud, False Filings with the Securities and Exchange Commission (three counts), all felonies.
ANTHONY J CUTI; LEWISBURG, PA
Profession: Certified Public Accountant; Lic. No. 031974; Cal. No. 26220
Action: Application to surrender license granted.
Summary: Licensee could not successfully defend against charges of having been convicted of Conspiracy to Commit Securities Fraud, Securities Fraud, False Filings with the Securities and Exchange Commission (three counts), all felonies.
RANDAL L KASE; WHITE PLAINS, NY
Profession: Certified Public Accountant; Lic. No. 047377; Cal. No. 26221
Action: Application to surrender license granted.
Summary: Licensee admitted to charges of having been convicted of Forging Endorsements on Treasury Checks of the United States, and of Frauds and Swindles, both felonies.
FRANK R KINCADE JR; WASHINGTONVILLE, NY
Profession: Certified Public Accountant; Lic. No. 061792; Cal. No. 25775
Action: Application to surrender license granted.
Summary: Licensee admitted to charges of having been convicted of Grand Larceny in the 3rd Degree and False Return, Personal Income and Earnings Taxes, both felonies.
FRANK R KINCADE JR; WASHINGTONVILLE, NY
Profession: Certified Public Accountant; Lic. No. 061792; Cal. No. 25775
Action: Application to surrender license granted.
Summary: Licensee admitted to charges of having been convicted of Grand Larceny in the 3rd Degree and False Return, Personal Income and Earnings Taxes, both felonies.
ALLEN DANIEL POWERSTEIN; DUNNELLON, FL
Profession: Certified Public Accountant; Lic. No. 024506; Cal. No. 26049
Action: Application to surrender license (certificate) granted.
Summary: Licensee admitted to charges of having been convicted of Grand Larceny in the 3rd Degree and False Return, Personal Income and Earnings Taxes, both felonies.
ALLEN DANIEL POWERSTEIN; DUNNELLON, FL
Profession: Certified Public Accountant; Lic. No. 024506; Cal. No. 26049
Action: Application to surrender license (certificate) granted.
Summary: Licensee admitted to charges of having been convicted of Grand Larceny in the 3rd Degree and False Return, Personal Income and Earnings Taxes, both felonies.
BARRY PRICHEP; PEEKSKILL, NY
Profession: Certified Public Accountant; Lic. No. 033559; Cal. No. 26273
Action: Application for consent order granted Penalty agreed upon 1 month actual suspension, 23 month stayed suspension, 24 months probation, $1,000 fine.
Summary: Licensee admitted to the charge of having been convicted of Criminal Tax Fraud Act in the 5th Degree, a misdemeanor.
BARRY PRICHEP; PEEKSKILL, NY
Profession: Certified Public Accountant; Lic. No. 033559; Cal. No. 26273
Action: Application for consent order granted Penalty agreed upon 1 month actual suspension, 23 month stayed suspension, 24 months probation, $1,000 fine.
Summary: Licensee admitted to the charge of having been convicted of Criminal Tax Fraud Act in the 5th Degree, a misdemeanor.
July 2012
Architecture
PASTOR E MEDINA; CARLE PLACE, NY
Profession: Architect; Lic. No. 026089; Cal. No. 26179
Action: Application for consent order granted Penalty agreed upon 1 year stayed suspension, 1 year probation, $1,500 fine.
Summary: Licensee did not contest the charge of signing a TR1 Technical Report Statement of Responsibility certifying that work was performed in accordance with the New York City Construction Codes and other designated rules and regulations without having inspected said work.
PASTOR E MEDINA; CARLE PLACE, NY
Profession: Architect; Lic. No. 026089; Cal. No. 26179
Action: Application for consent order granted Penalty agreed upon 1 year stayed suspension, 1 year probation, $1,500 fine.
Summary: Licensee did not contest the charge of signing a TR1 Technical Report Statement of Responsibility certifying that work was performed in accordance with the New York City Construction Codes and other designated rules and regulations without having inspected said work.
ALBERT O MONTOYA; BRONX, NY
Profession: Architect; Lic. No. 018684; Cal. No. 26173
Action: Application for consent order granted Penalty agreed upon 1 month actual suspension, 23 month stayed suspension, 2 years probation, $10,000 fine.
Summary: Licensee admitted to charges of failing to prepare and maintain written evaluations of the professional services represented by documents signed and sealed by him and of receiving fees from a third party in connection with the performance of professional services.
ALBERT O MONTOYA; BRONX, NY
Profession: Architect; Lic. No. 018684; Cal. No. 26173
Action: Application for consent order granted Penalty agreed upon 1 month actual suspension, 23 month stayed suspension, 2 years probation, $10,000 fine.
Summary: Licensee admitted to charges of failing to prepare and maintain written evaluations of the professional services represented by documents signed and sealed by him and of receiving fees from a third party in connection with the performance of professional services.
ZERET ARCHITECTURE PLANNING & DESIGN PC; CARLE PLACE, NY
Profession: Professional Service Corporation; Cal. No. 26180
Action: Application for consent order granted Penalty agreed upon $1,000 fine payable within 6 months.
Summary: Registrant did not contest the charge of receiving fees from a third party in connection with the performance of professional services.
ZERET ARCHITECTURE PLANNING & DESIGN PC; CARLE PLACE, NY
Profession: Professional Service Corporation; Cal. No. 26180
Action: Application for consent order granted Penalty agreed upon $1,000 fine payable within 6 months.
Summary: Registrant did not contest the charge of receiving fees from a third party in connection with the performance of professional services.
Chiropractic
HEATHER TERESA PEARMAN; PELHAM, NY
Profession: Chiropractor; Lic. No. 009569; Cal. No. 26132
Action: Application for consent order granted Penalty agreed upon 2 year stayed suspension, 2 years probation, $500 fine.
Summary: Licensee admitted to charges of using nutrition not as an adjunct to the practice of chiropractic but as the sole means of practice and of failing to keep adequate patient records.
HEATHER TERESA PEARMAN; PELHAM, NY
Profession: Chiropractor; Lic. No. 009569; Cal. No. 26132
Action: Application for consent order granted Penalty agreed upon 2 year stayed suspension, 2 years probation, $500 fine.
Summary: Licensee admitted to charges of using nutrition not as an adjunct to the practice of chiropractic but as the sole means of practice and of failing to keep adequate patient records.
SEAN PAUL TRUJILLO; ST. AUGUSTINE, FL
Profession: Chiropractor; Lic. No. 009294; Cal. No. 25643
Action: Application to surrender license granted.
Summary: Licensee admitted to the charge of having been convicted of Health Care Fraud, a felony.
SEAN PAUL TRUJILLO; ST. AUGUSTINE, FL
Profession: Chiropractor; Lic. No. 009294; Cal. No. 25643
Action: Application to surrender license granted.
Summary: Licensee admitted to the charge of having been convicted of Health Care Fraud, a felony.
Engineering
MARK FARRUQUI; HUNTINGTON STATION, NY
Profession: Professional Engineer; Lic. No. 074113; Cal. No. 25622
Action: Application for consent order granted Penalty agreed upon 12 month actual suspension, 12 month stayed suspension, 2 years probation, 100 hours public service, $20,000 fine.
Summary: Licensee admitted to charges of receiving fees from a third party in connection with the performance of professional services of failing to maintain for at least 6 years all preliminary and final plans, documents, computations, records and professional evaluations relating to work to which licensee applied his seal and signature and of practicing as a professional engineer when he was not registered to practice between November 2006 and May 2008.
MARK FARRUQUI; HUNTINGTON STATION, NY
Profession: Professional Engineer; Lic. No. 074113; Cal. No. 25622
Action: Application for consent order granted Penalty agreed upon 12 month actual suspension, 12 month stayed suspension, 2 years probation, 100 hours public service, $20,000 fine.
Summary: Licensee admitted to charges of receiving fees from a third party in connection with the performance of professional services of failing to maintain for at least 6 years all preliminary and final plans, documents, computations, records and professional evaluations relating to work to which licensee applied his seal and signature and of practicing as a professional engineer when he was not registered to practice between November 2006 and May 2008.
JAMES M KERNAN; ORISKANY, NY
Profession: Professional Engineer; Lic. No. 053626; Cal. No. 25482
Action: Found guilty of professional misconduct Penalty $5,000 fine, 1 year suspension.
Summary: Licensee was found guilty of having been convicted of Knowingly and Willfully Permitting a convicted Felon to be Engaged in the Business of Insurance.
Midwifery
JENNIFER LYNN JOHNSON; PHILADELPHIA, MS
Profession: Midwife; Lic. No. 001186; Cal. No. 26177
Action: Application to surrender license granted.
Summary: Licensee did not contest the charge of being dependent on, or a habitual user of, the prescription-required, controlled substance methylphenidate.
JENNIFER LYNN JOHNSON; PHILADELPHIA, MS
Profession: Midwife; Lic. No. 001186; Cal. No. 26177
Action: Application to surrender license granted.
Summary: Licensee did not contest the charge of being dependent on, or a habitual user of, the prescription-required, controlled substance methylphenidate.