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.

November 2010

Pharmacy

MICHAEL S HORN; RIVERDALE, NY

Profession: Pharmacist; Lic. No. 023739; Cal. No. 25173

Regents Action Date: 16-Nov-10
Action: Application for consent order granted Penalty agreed upon 2 year stayed suspension, 2 years probation, $1,500 fine.
Summary: Licensee admitted to the charge of dispensing the wrong strength of Warfarin to a patient by dispensing 1 mg strength instead of 5 mg.

JOMESSE ENTERPRISES INC; NEW YORK, NY

Profession: Pharmacy; Reg. No. 024584; Cal. No. 24903

Regents Action Date: November 16, 2010
Action: Application for consent order granted Penalty agreed upon 1 month actual suspension, 23 month stayed suspension, 24 months probation, $10,000 fine.
Summary: Registrant admitted to charge of failing to have a supervising pharmacist oversee the operation of its pharmacy over a period of almost 3 years.

JOMESSE ENTERPRISES INC; NEW YORK, NY

Profession: Pharmacy; Reg. No. 024584; Cal. No. 24903

Regents Action Date: 16-Nov-10
Action: Application for consent order granted Penalty agreed upon 1 month actual suspension, 23 month stayed suspension, 24 months probation, $10,000 fine.
Summary: Registrant admitted to charge of failing to have a supervising pharmacist oversee the operation of its pharmacy over a period of almost 3 years.

MD MUZAMMEL HUSSAIN KHAN; HOLTSVILLE, NY

Profession: Pharmacist; Lic. No. 035168; Cal. No. 24999

Regents Action Date: November 16, 2010
Action: Found guilty of professional misconduct Penalty Revocation, $10,000 fine payable within 1 year.
Summary: Licensee was found guilty of having been convicted of Grand Larceny in the 3rd Degree, based on that while acting in concert with others, he submitted false claims to Medicaid in excess of one million dollars for reimbursement of prescription medications that were never dispensed.

MD MUZAMMEL HUSSAIN KHAN; HOLTSVILLE, NY

Profession: Pharmacist; Lic. No. 035168; Cal. No. 24999

Regents Action Date: 16-Nov-10
Action: Found guilty of professional misconduct Penalty Revocation, $10,000 fine payable within 1 year.
Summary: Licensee was found guilty of having been convicted of Grand Larceny in the 3rd Degree, based on that while acting in concert with others, he submitted false claims to Medicaid in excess of one million dollars for reimbursement of prescription medications that were never dispensed.

CHRISTOPHER ALAN MOORE; OAK PARK, IL

Profession: Pharmacist; Lic. No. 047874; Cal. No. 24738

Regents Action Date: November 16, 2010
Action: Application for consent order granted Penalty agreed upon 1 year actual suspension to be terminated earlier upon successful completion of certain coursework, upon service or upon earlier termination of suspension, 1 year probation, $500 fine payable within 1 month inform agency 7 days prior to return to practice in New York State.
Summary: Licensee admitted to the charge that he failed to complete the 45 mandatory continuing education credits for theregistration period of January 1, 2004 to November 30, 2007.

CHRISTOPHER ALAN MOORE; OAK PARK, IL

Profession: Pharmacist; Lic. No. 047874; Cal. No. 24738

Regents Action Date: 16-Nov-10
Action: Application for consent order granted Penalty agreed upon 1 year actual suspension to be terminated earlier upon successful completion of certain coursework, upon service or upon earlier termination of suspension, 1 year probation, $500 fine payable within 1 month inform agency 7 days prior to return to practice in New York State.
Summary: Licensee admitted to the charge that he failed to complete the 45 mandatory continuing education credits for theregistration period of January 1, 2004 to November 30, 2007.

ALICIA MERCEDES TRAPAGA; BRONX, NY

Profession: Pharmacist; Lic. No. 035849; Cal. No. 25213

Regents Action Date: November 16, 2010
Action: Application for consent order granted Penalty agreed upon 2 year stayed suspension, 2 years probation, $2,500 fine.
Summary: Licensee admitted to the charge of failing to keep the premises of a pharmacy of which she was the supervising pharmacist in a clean and orderly manner on 3 occasions.

ALICIA MERCEDES TRAPAGA; BRONX, NY

Profession: Pharmacist; Lic. No. 035849; Cal. No. 25213

Regents Action Date: 16-Nov-10
Action: Application for consent order granted Penalty agreed upon 2 year stayed suspension, 2 years probation, $2,500 fine.
Summary: Licensee admitted to the charge of failing to keep the premises of a pharmacy of which she was the supervising pharmacist in a clean and orderly manner on 3 occasions.

Physical Therapy

JAMES BAMIDELE AKINWUNMI; FISHKILL, NY

Profession: Physical Therapist; Lic. No. 014823; Cal. No. 25189

Regents Action Date: November 16, 2010
Action: Application for consent order granted Penalty agreed upon 1 month actual suspension, 23 month stayed suspension, 2 years probation, $7,500 fine.
Summary: Licensee admitted to charges that he willfully submitted to the home healthcare agency for which he worked purported patient progress reports for 8 home healthcare visits, which visits he knew he had never made.

JAMES BAMIDELE AKINWUNMI; FISHKILL, NY

Profession: Physical Therapist; Lic. No. 014823; Cal. No. 25189

Regents Action Date: 16-Nov-10
Action: Application for consent order granted Penalty agreed upon 1 month actual suspension, 23 month stayed suspension, 2 years probation, $7,500 fine.
Summary: Licensee admitted to charges that he willfully submitted to the home healthcare agency for which he worked purported patient progress reports for 8 home healthcare visits, which visits he knew he had never made.

Public Accountancy

PAUL T CLARK; WEST SENECA, NY

Profession: Certified Public Accountant; Lic. No. 034478; Cal. No. 25057

Regents Action Date: November 16, 2010
Action: Application for consent order granted Penalty agreed upon 1 year stayed suspension, 1 year probation, $500 fine.
Summary: Licensee admitted to the charge of having been convicted of a 2008 Election Law violation.

PAUL T CLARK; WEST SENECA, NY

Profession: Certified Public Accountant; Lic. No. 034478; Cal. No. 25057

Regents Action Date: 16-Nov-10
Action: Application for consent order granted Penalty agreed upon 1 year stayed suspension, 1 year probation, $500 fine.
Summary: Licensee admitted to the charge of having been convicted of a 2008 Election Law violation.

DAVID DORON HEYMAN; TENAFLY, NJ

Profession: Certified Public Accountant; Lic. No. 088598; Cal. No. 24766

Regents Action Date: November 16, 2010
Action: Application to surrender license granted.
Summary: Licensee admitted to the charge of having been convicted of Conspiracy To Commit Securities Fraud, a felony.

DAVID DORON HEYMAN; TENAFLY, NJ

Profession: Certified Public Accountant; Lic. No. 088598; Cal. No. 24766

Regents Action Date: 16-Nov-10
Action: Application to surrender license granted.
Summary: Licensee admitted to the charge of having been convicted of Conspiracy To Commit Securities Fraud, a felony.

JOSEPH ALBERT MURRER; ROCHESTER, NY

Profession: Certified Public Accountant; Lic. No. 024878; Cal. No. 25247

Regents Action Date: November 16, 2010
Action: Application to surrender license (certificate) granted.
Summary: Licensee admitted to the charge of having been convicted of Petit Larceny.

JOSEPH ALBERT MURRER; ROCHESTER, NY

Profession: Certified Public Accountant; Lic. No. 024878; Cal. No. 25247

Regents Action Date: 16-Nov-10
Action: Application to surrender license (certificate) granted.
Summary: Licensee admitted to the charge of having been convicted of Petit Larceny.

DAVID VAGO; OTISVILLE, NY

Profession: Certified Public Accountant; Lic. No. 043493; Cal. No. 25258

Regents Action Date: November 16, 2010
Action: Application to surrender license granted.
Summary: Licensee admitted to the charge of having been convicted of Conspiracy to Commit Immigration Fraud, a felony.

DAVID VAGO; OTISVILLE, NY

Profession: Certified Public Accountant; Lic. No. 043493; Cal. No. 25258

Regents Action Date: 16-Nov-10
Action: Application to surrender license granted.
Summary: Licensee admitted to the charge of having been convicted of Conspiracy to Commit Immigration Fraud, a felony.

STEVEN LOWELL WAGNER; MONROE, NY

Profession: Certified Public Accountant; Lic. No. 051359; Cal. No. 25132

Regents Action Date: November 16, 2010
Action: Application for consent order granted Penalty agreed upon Partial actual suspension in certain areas until successful completion of certain amount of credits in those certain areas, upon termination of partial actual suspension, 2 years probation, $5,000 fine payable within 5 months.
Summary: Licensee admitted to charges of committing errors during the course of 2 audits of financial statements.

STEVEN LOWELL WAGNER; MONROE, NY

Profession: Certified Public Accountant; Lic. No. 051359; Cal. No. 25132

Regents Action Date: 16-Nov-10
Action: Application for consent order granted Penalty agreed upon Partial actual suspension in certain areas until successful completion of certain amount of credits in those certain areas, upon termination of partial actual suspension, 2 years probation, $5,000 fine payable within 5 months.
Summary: Licensee admitted to charges of committing errors during the course of 2 audits of financial statements.

Respiratory Therapy

JOHN MOHAN (A/K/A MOHAN PLAMPARAMPIL JOHN); NEW HYDE PARK, NY

Profession: Respiratory Therapist; Lic. No. 002223; Cal. No. 25254

Regents Action Date: November 16, 2010
Action: Application to surrender license granted.
Summary: Licensee could not successfully defend against the charge that, on April 8 and 9, 2009, he administered pulmonary physical therapy to a patient who was being treated for pulmonary embolism when a review of the patient's chart would have shown the therapy to be contraindicated, failed to obtain a physician's order in accordance with New York Education Law section 8501, and did not document administration of the therapy.

JOHN MOHAN (A/K/A MOHAN PLAMPARAMPIL JOHN); NEW HYDE PARK, NY

Profession: Respiratory Therapist; Lic. No. 002223; Cal. No. 25254

Regents Action Date: 16-Nov-10
Action: Application to surrender license granted.
Summary: Licensee could not successfully defend against the charge that, on April 8 and 9, 2009, he administered pulmonary physical therapy to a patient who was being treated for pulmonary embolism when a review of the patient's chart would have shown the therapy to be contraindicated, failed to obtain a physician's order in accordance with New York Education Law section 8501, and did not document administration of the therapy.

Social Work

BRADLEY Y PARKER; SMITHTOWN, NY

Profession: Licensed Master Social Worker; Lic. No. 062598; Cal. No. 25105

Regents Action Date: November 16, 2010
Action: Application for consent order granted Penalty agreed upon 4 month actual suspension, 20 month stayed suspension, 2 years probation, $2,500 fine.
Summary: Licensee admitted to the charge of having pled guilty to 1 count of Criminal Possession of a Controlled Substance in the 7th degree, a class A misdemeanor.

BRADLEY Y PARKER; SMITHTOWN, NY

Profession: Certified Social Worker; Lic. No. 062598; Cal. No. 25105

Regents Action Date: November 16, 2010
Action: Application for consent order granted Penalty agreed upon 4 month actual suspension, 20 month stayed suspension, 2 years probation, $2,500 fine.
Summary: Licensee admitted to the charge of having pled guilty to 1 count of Criminal Possession of a Controlled Substance in the 7th degree, a class A misdemeanor.

BRADLEY Y PARKER; SMITHTOWN, NY

Profession: Licensed Master Social Worker; Lic. No. 062598; Cal. No. 25105

Regents Action Date: 16-Nov-10
Action: Application for consent order granted Penalty agreed upon 4 month actual suspension, 20 month stayed suspension, 2 years probation, $2,500 fine.
Summary: Licensee admitted to the charge of having pled guilty to 1 count of Criminal Possession of a Controlled Substance in the 7th degree, a class A misdemeanor.

BRADLEY Y PARKER; SMITHTOWN, NY

Profession: Certified Social Worker; Lic. No. 062598; Cal. No. 25105

Regents Action Date: 16-Nov-10
Action: Application for consent order granted Penalty agreed upon 4 month actual suspension, 20 month stayed suspension, 2 years probation, $2,500 fine.
Summary: Licensee admitted to the charge of having pled guilty to 1 count of Criminal Possession of a Controlled Substance in the 7th degree, a class A misdemeanor.

SUSAN M RAYMON; HIGHLAND PARK, NJ

Profession: Certified Social Worker; Lic. No. 047617; Cal. No. 25029

Regents Action Date: November 16, 2010
Action: Application for consent order granted Penalty agreed upon 1 year stayed suspension, 1 year probation to commence upon return to practice in New York State, $1,000 fine payable within 6 months.
Summary: Licensee admitted to charges of failing to accurately record the date of treatment in clients' charts and/or billing records.

SUSAN M RAYMON; HIGHLAND PARK, NJ

Profession: Licensed Clinical Social Worker; Lic. No. 047617; Cal. No. 25029

Regents Action Date: November 16, 2010
Action: Application for consent order granted Penalty agreed upon 1 year stayed suspension, 1 year probation to commence upon return to practice in New York State, $1,000 fine payable within 6 months.
Summary: Licensee admitted to charges of failing to accurately record the date of treatment in clients' charts and/or billing records.

SUSAN M RAYMON; HIGHLAND PARK, NJ

Profession: Licensed Clinical Social Worker; Lic. No. 047617; Cal. No. 25029

Regents Action Date: 16-Nov-10
Action: Application for consent order granted Penalty agreed upon 1 year stayed suspension, 1 year probation to commence upon return to practice in New York State, $1,000 fine payable within 6 months.
Summary: Licensee admitted to charges of failing to accurately record the date of treatment in clients' charts and/or billing records.