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 2011

Nursing

SCOTT THOMAS WHITCOMB; ONTARIO, NY

Profession: Licensed Practical Nurse; Lic. No. 243164; Cal. No. 25344 25345

Regents Action Date: February 08, 2011
Action: Application for consent order granted Penalty agreed upon 12 month actual suspension, 12 month stayed suspension, 2 years probation, $1,000 fine.
Summary: Licensee admitted to the charge of having been convicted of Grand Larceny in the 4th degree and Falsifying Business Records in the 1st degree and of having obtained nursing licenses fraudulently.

SCOTT THOMAS WHITCOMB; ONTARIO, NY

Profession: Registered Professional Nurse; Lic. No. 510725; Cal. No. 25344 25345

Regents Action Date: February 08, 2011
Action: Application for consent order granted Penalty agreed upon 12 month actual suspension, 12 month stayed suspension, 2 years probation, $1,000 fine.
Summary: Licensee admitted to the charge of having been convicted of Grand Larceny in the 4th degree and Falsifying Business Records in the 1st degree and of having obtained nursing licenses fraudulently.

SCOTT THOMAS WHITCOMB; ONTARIO, NY

Profession: Registered Professional Nurse; Lic. No. 510725; Cal. No. 25344 25345

Regents Action Date: 8-Feb-11
Action: Application for consent order granted Penalty agreed upon 12 month actual suspension, 12 month stayed suspension, 2 years probation, $1,000 fine.
Summary: Licensee admitted to the charge of having been convicted of Grand Larceny in the 4th degree and Falsifying Business Records in the 1st degree and of having obtained nursing licenses fraudulently.

SCOTT THOMAS WHITCOMB; ONTARIO, NY

Profession: Licensed Practical Nurse; Lic. No. 243164; Cal. No. 25344 25345

Regents Action Date: 8-Feb-11
Action: Application for consent order granted Penalty agreed upon 12 month actual suspension, 12 month stayed suspension, 2 years probation, $1,000 fine.
Summary: Licensee admitted to the charge of having been convicted of Grand Larceny in the 4th degree and Falsifying Business Records in the 1st degree and of having obtained nursing licenses fraudulently.

Pharmacy

WILFREDO ALDEBOT; RIVERDALE, NY

Profession: Pharmacist; Lic. No. 039051; Cal. No. 24855

Regents Action Date: February 08, 2011
Action: Application for consent order granted Penalty agreed upon Censure and Reprimand, $5,000 fine payable within 60 days.
Summary: Licensee did not contest the charge of substituting without authorization the drug Oxycodone 10 mg. ER for the prescribed drug Oxycodone 10 mg.

WILFREDO ALDEBOT; RIVERDALE, NY

Profession: Pharmacist; Lic. No. 039051; Cal. No. 24855

Regents Action Date: 8-Feb-11
Action: Application for consent order granted Penalty agreed upon Censure and Reprimand, $5,000 fine payable within 60 days.
Summary: Licensee did not contest the charge of substituting without authorization the drug Oxycodone 10 mg. ER for the prescribed drug Oxycodone 10 mg.

ROBERT STEVEN CHONG; FLUSHING, NY

Profession: Pharmacist; Lic. No. 044534; Cal. No. 24770

Regents Action Date: February 08, 2011
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 did not contest the charge of dispensing the wrong medication with instructions for use that would result in an overdose of the wrong medication.

ROBERT STEVEN CHONG; FLUSHING, NY

Profession: Pharmacist; Lic. No. 044534; Cal. No. 24770

Regents Action Date: 8-Feb-11
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 did not contest the charge of dispensing the wrong medication with instructions for use that would result in an overdose of the wrong medication.

THOMAS FARKAS; NEW YORK, NY

Profession: Pharmacist; Lic. No. 035919; Cal. No. 25406

Regents Action Date: February 08, 2011
Action: Application to surrender license granted.
Summary: Licensee admitted to the charge of grossly negligent failure to comply with substantial provisions of Federal laws, rules or regulations governing the practice of pharmacy.

THOMAS FARKAS; NEW YORK, NY

Profession: Pharmacist; Lic. No. 035919; Cal. No. 25406

Regents Action Date: 8-Feb-11
Action: Application to surrender license granted.
Summary: Licensee admitted to the charge of grossly negligent failure to comply with substantial provisions of Federal laws, rules or regulations governing the practice of pharmacy.

MICHELE PALLOTTA; SCHENECTADY, NY

Profession: Pharmacist; Lic. No. 031885; Cal. No. 25372

Regents Action Date: February 08, 2011
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 been convicted of Perjury in the 3rd Degree.

MICHELE PALLOTTA; SCHENECTADY, NY

Profession: Pharmacist; Lic. No. 031885; Cal. No. 25372

Regents Action Date: 8-Feb-11
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 been convicted of Perjury in the 3rd Degree.

Psychology

WILLIAM MITCHELL KOROSH; STATEN ISLAND, NY

Profession: Psychologist; Lic. No. 011277; Cal. No. 24996

Regents Action Date: February 08, 2011
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 conducting a purported joint counseling session with a couple when the wife was not the licensee's patient and the purpose was to deceive her husband.

WILLIAM MITCHELL KOROSH; STATEN ISLAND, NY

Profession: Psychologist; Lic. No. 011277; Cal. No. 24996

Regents Action Date: 8-Feb-11
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 conducting a purported joint counseling session with a couple when the wife was not the licensee's patient and the purpose was to deceive her husband.

Public Accountancy

IRVING H KAMSLER; RIVERDALE, NY

Profession: Certified Public Accountant; Lic. No. 030909; Cal. No. 25303

Regents Action Date: February 08, 2011
Action: Found guilty of professional misconduct Penalty $2,500 fine to be paid within 12 months, 24 month suspension, execution of last 21 months of suspension stayed, probation 24 months to commence subsequent to termination of 3 month actual suspension and upon actual return to practice, subsequent to at least 7 days prior notice from respondent by certified mail.
Summary: Licensee was found guilty of having been convicted of Attempted Disseminating Indecent Material to Minors in the 1st Degree based on his use of a computer to transfer computer data to another computer, to a person he believed to be less than seventeen years old, in an effort to invite that minor to engage in sexual conduct with him.

IRVING H KAMSLER; RIVERDALE, NY

Profession: Certified Public Accountant; Lic. No. 030909; Cal. No. 25303

Regents Action Date: 8-Feb-11
Action: Found guilty of professional misconduct Penalty $2,500 fine to be paid within 12 months, 24 month suspension, execution of last 21 months of suspension stayed, probation 24 months to commence subsequent to termination of 3 month actual suspension and upon actual return to practice, subsequent to at least 7 days prior notice from respondent by certified mail.
Summary: Licensee was found guilty of having been convicted of Attempted Disseminating Indecent Material to Minors in the 1st Degree based on his use of a computer to transfer computer data to another computer, to a person he believed to be less than seventeen years old, in an effort to invite that minor to engage in sexual conduct with him.

Social Work

JASON M WEINBERG; BROOKLYN, NY

Profession: Licensed Master Social Worker; Lic. No. 074545; Cal. No. 25259

Regents Action Date: February 08, 2011
Action: Found guilty of professional misconduct Penalty Revocation.
Summary: Licensee was found guilty of having been convicted of Sexual Abuse in the 2nd Degree and Endangering the Welfare of a Child, both class A misdemeanors based on his sexual abuse of two adolescents.

JASON M WEINBERG; BROOKLYN, NY

Profession: Licensed Master Social Worker; Lic. No. 074545; Cal. No. 25259

Regents Action Date: 8-Feb-11
Action: Found guilty of professional misconduct Penalty Revocation.
Summary: Licensee was found guilty of having been convicted of Sexual Abuse in the 2nd Degree and Endangering the Welfare of a Child, both class A misdemeanors based on his sexual abuse of two adolescents.

Veterinary Medicine

CHRISTINE CECELIA RUSSELL; MANORVILLE, NY

Profession: Veterinary Technician; Lic. No. 003823; Cal. No. 25131

Regents Action Date: February 08, 2011
Action: Application for consent order granted Penalty agreed upon 3 month actual suspension, 21 month stayed suspension, 2 years probation, $500 fine.
Summary: Licensee did not contest charges of euthanizing and performing a necropsy on a cat without authorization or permission from a licensed veterinarian.

CHRISTINE CECELIA RUSSELL; MANORVILLE, NY

Profession: Veterinary Technician; Lic. No. 003823; Cal. No. 25131

Regents Action Date: 8-Feb-11
Action: Application for consent order granted Penalty agreed upon 3 month actual suspension, 21 month stayed suspension, 2 years probation, $500 fine.
Summary: Licensee did not contest charges of euthanizing and performing a necropsy on a cat without authorization or permission from a licensed veterinarian.

January 2011

Architecture

JAMES YAO CHENG; NORTH WOODMERE, NY

Profession: Architect; Lic. No. 025344; Cal. No. 25337

Regents Action Date: January 11, 2011
Action: Application for consent order granted Penalty agreed upon 3 month actual suspension, 21 month stayed suspension, 2 years probation, $2,500 fine.
Summary: Licensee admitted to the charge of having been convicted of Attempted Official Misconduct, a class B misdemeanor.

JAMES YAO CHENG; NORTH WOODMERE, NY

Profession: Architect; Lic. No. 025344; Cal. No. 25337

Regents Action Date: 11-Jan-11
Action: Application for consent order granted Penalty agreed upon 3 month actual suspension, 21 month stayed suspension, 2 years probation, $2,500 fine.
Summary: Licensee admitted to the charge of having been convicted of Attempted Official Misconduct, a class B misdemeanor.

JOSE ANTONIO IZQUIERDO; WEST NEW YORK, NJ

Profession: Architect; Lic. No. 017014; Cal. No. 25340

Regents Action Date: January 11, 2011
Action: Application for consent order granted Penalty agreed upon 6 month actual suspension, 18 month stayed suspension, 2 years probation, $10,000 fine.
Summary: Licensee admitted to the charge of having been convicted of Making False Statements, a felony.

JOSE ANTONIO IZQUIERDO; WEST NEW YORK, NJ

Profession: Architect; Lic. No. 017014; Cal. No. 25340

Regents Action Date: 11-Jan-11
Action: Application for consent order granted Penalty agreed upon 6 month actual suspension, 18 month stayed suspension, 2 years probation, $10,000 fine.
Summary: Licensee admitted to the charge of having been convicted of Making False Statements, a felony.

Chiropractic

PAUL CHARLES GRAVIANO; BROOKLYN, NY

Profession: Chiropractor; Lic. No. 009050; Cal. No. 25306

Regents Action Date: January 11, 2011
Action: Application for consent order granted Penalty agreed upon 6 month actual suspension, 18 month stayed suspension, 2 years probation, $5,000 fine.
Summary: Licensee admitted to the charge of having been convicted of Insurance Fraud in the 4th Degree.

PAUL CHARLES GRAVIANO; BROOKLYN, NY

Profession: Chiropractor; Lic. No. 009050; Cal. No. 25306

Regents Action Date: 11-Jan-11
Action: Application for consent order granted Penalty agreed upon 6 month actual suspension, 18 month stayed suspension, 2 years probation, $5,000 fine.
Summary: Licensee admitted to the charge of having been convicted of Insurance Fraud in the 4th Degree.

Dentistry

ROBERT W ANTHONY; EAST PAATCHOGUE, NY

Profession: Dentist; Lic. No. 031800; Cal. No. 25309

Regents Action Date: January 11, 2011
Action: Application for consent order granted Penalty agreed upon Partial actual suspension in certain area until successfully complete certain coursework, 2 years probation, $1,000 fine.
Summary: Licensee did not contest charges of inserting implants which were defective and of leaving a screw inserted.

BARRY L COHAN; BROOKLYN, NY

Profession: Dentist; Lic. No. 036179; Cal. No. 25165

Regents Action Date: January 11, 2011
Action: Application to surrender license granted.
Summary: Licensee admitted to charges of having been convicted of Health Care Fraud and Aggravated Identity Theft, felonies.

BARRY L COHAN; BROOKLYN, NY

Profession: Dentist; Lic. No. 036179; Cal. No. 25165

Regents Action Date: 11-Jan-11
Action: Application to surrender license granted.
Summary: Licensee admitted to charges of having been convicted of Health Care Fraud and Aggravated Identity Theft, felonies.

LUZ CUESTAS; UNIONDALE, NY

Profession: Dentist; Lic. No. 050593; Cal. No. 24926

Regents Action Date: January 11, 2011
Action: Application for consent order granted Penalty agreed upon 3 month actual suspension, 21 month stayed suspension, 2 years probation, $10,000 fine.
Summary: Licensee admitted to the charge of having been convicted of Attempted Unauthorized Practice of a Profession.