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.

December 2009

Occupational Therapy

DEBORAH LEE WELLS (A/K/A WELLS DEBORAH, GRIFFIN DEBORAH LEE); ARGYLE, NY

Profession: Occupational Therapist; Lic. No. 004520; Cal. No. 24446

Regents Action Date: December 15, 2009
Action: Application for consent order granted Penalty agreed upon 3 month actual suspension, 21 month stayed suspension, 2 years probation, $1,000 fine.
Summary: Licensee admitted to the charge of having been convicted of Tampering with Public Records in the 2nd Degree.

DEBORAH LEE WELLS (A/K/A WELLS DEBORAH, GRIFFIN DEBORAH LEE); ARGYLE, NY

Profession: Occupational Therapist; Lic. No. 004520; Cal. No. 24446

Regents Action Date: 15-Dec-09
Action: Application for consent order granted Penalty agreed upon 3 month actual suspension, 21 month stayed suspension, 2 years probation, $1,000 fine.
Summary: Licensee admitted to the charge of having been convicted of Tampering with Public Records in the 2nd Degree.

Pharmacy

SCOTT BERLINER; MONROE, NY

Profession: Pharmacist; Lic. No. 030700; Cal. No. 24620

Regents Action Date: 15-Dec-09
Action: Application for consent order granted Penalty agreed upon 2 year stayed suspension, 2 years probation, $5,000 fine.
Summary: Licensee did not contest the charge of failing, as a supervising pharmacist, to provide adequate supervision of a registered establishment in that a registered pharmacy was open without a pharmacist on duty.

SCOTT BERLINER; MONROE, NY

Profession: Pharmacist; Lic. No. 030700; Cal. No. 24620

Regents Action Date: December 15, 2009
Action: Application for consent order granted Penalty agreed upon 2 year stayed suspension, 2 years probation, $5,000 fine.
Summary: Licensee did not contest the charge of failing, as a supervising pharmacist, to provide adequate supervision of a registered establishment in that a registered pharmacy was open without a pharmacist on duty.

FIDELIS TONY IBEH; BROOKLYN, NY

Profession: Pharmacist; Lic. No. 040602; Cal. No. 24698

Regents Action Date: December 15, 2009
Action: Application to surrender license granted.
Summary: Licensee admitted to charges of failing to properly supervise a pharmacy violating pharmacy rules and regulations governing the practice of pharmacy failing to account for controlled substances purchased by the pharmacy and dispensing controlled substances pursuant to forged prescriptions.

FIDELIS TONY IBEH; BROOKLYN, NY

Profession: Pharmacist; Lic. No. 040602; Cal. No. 24698

Regents Action Date: 15-Dec-09
Action: Application to surrender license granted.
Summary: Licensee admitted to charges of failing to properly supervise a pharmacy violating pharmacy rules and regulations governing the practice of pharmacy failing to account for controlled substances purchased by the pharmacy and dispensing controlled substances pursuant to forged prescriptions.

HOWARD LEVINE; OCEANSIDE, NY

Profession: Pharmacist; Lic. No. 032597; Cal. No. 24789

Regents Action Date: 15-Dec-09
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 dispensing the wrong medication to a patient.

HOWARD LEVINE; OCEANSIDE, NY

Profession: Pharmacist; Lic. No. 032597; Cal. No. 24789

Regents Action Date: December 15, 2009
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 dispensing the wrong medication to a patient.

LIFE SCIENCE PHARMACY, INC.; HARRIMAN, NY

Profession: Pharmacy; Reg. No. 025104; Cal. No. 24621

Regents Action Date: December 15, 2009
Action: Application for consent order granted Penalty agreed upon 2 year stayed suspension, 2 years probation, $5,000 fine.
Summary: Registrant did not contest the charge of failing to be under the immediate supervision and management of a licensed pharmacist at all hours when open in that it was open on 1 occasion without a licensed pharmacist on duty.

LIFE SCIENCE PHARMACY, INC.; HARRIMAN, NY

Profession: Pharmacy; Reg. No. 025104; Cal. No. 24621

Regents Action Date: 15-Dec-09
Action: Application for consent order granted Penalty agreed upon 2 year stayed suspension, 2 years probation, $5,000 fine.
Summary: Registrant did not contest the charge of failing to be under the immediate supervision and management of a licensed pharmacist at all hours when open in that it was open on 1 occasion without a licensed pharmacist on duty.

RIFAT RAZEQ; WEST NEW YORK, NJ

Profession: Pharmacist; Lic. No. 047735; Cal. No. 24683

Regents Action Date: 15-Dec-09
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 2 dispensing errors.

RIFAT RAZEQ; WEST NEW YORK, NJ

Profession: Pharmacist; Lic. No. 047735; Cal. No. 24683

Regents Action Date: December 15, 2009
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 2 dispensing errors.

RITE AID OF NEW YORK, INC.; NEW YORK, NY

Profession: Pharmacy; Reg. No. 024385; Cal. No. 24700

Regents Action Date: 15-Dec-09
Action: Application for consent order granted Penalty agreed upon $7,500 fine, 1 year probation.
Summary: Registrant did not contest charges of failing within 7 days to notify the New York State Board of Pharmacy that, as of July 6, 2008, there was a change in the identity of the supervising pharmacist and operating the pharmacy without a supervising pharmacist during the period July 6, 2008 to November 4, 2008 failing to maintain a daily log which clearly identified the dispensing pharmacist not having thermometers in either of the 2 storage refrigerators and not having a sign notifying people that a drug retail price list was available upon request.

RITE AID OF NEW YORK, INC.; NEW YORK, NY

Profession: Pharmacy; Reg. No. 024385; Cal. No. 24700

Regents Action Date: December 15, 2009
Action: Application for consent order granted Penalty agreed upon $7,500 fine, 1 year probation.
Summary: Registrant did not contest charges of failing within 7 days to notify the New York State Board of Pharmacy that, as of July 6, 2008, there was a change in the identity of the supervising pharmacist and operating the pharmacy without a supervising pharmacist during the period July 6, 2008 to November 4, 2008 failing to maintain a daily log which clearly identified the dispensing pharmacist not having thermometers in either of the 2 storage refrigerators and not having a sign notifying people that a drug retail price list was available upon request.

RITE QUALITY PHARMACY INC.; BROOKLYN, NY

Profession: Pharmacy; Reg. No. 023135; Cal. No. 24699

Regents Action Date: December 15, 2009
Action: Application to surrender registration granted.
Summary: Registrant admitted to charges of failing to properly supervise a pharmacy violating pharmacy rules and regulations governing the practice of pharmacy failing to account for controlled substances purchased by the pharmacy and dispensing controlled substances pursuant to forged prescriptions.

RITE QUALITY PHARMACY INC.; BROOKLYN, NY

Profession: Pharmacy; Reg. No. 023135; Cal. No. 24699

Regents Action Date: 15-Dec-09
Action: Application to surrender registration granted.
Summary: Registrant admitted to charges of failing to properly supervise a pharmacy violating pharmacy rules and regulations governing the practice of pharmacy failing to account for controlled substances purchased by the pharmacy and dispensing controlled substances pursuant to forged prescriptions.

Physical Therapy

OLUWATOYIN JOHN FADUGBA; ELMONT, NY

Profession: Physical Therapist; Lic. No. 017495; Cal. No. 24585

Regents Action Date: 15-Dec-09
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 1 count of Welfare Fraud in the 2nd Degree, a class C felony.

OLUWATOYIN JOHN FADUGBA; ELMONT, NY

Profession: Physical Therapist; Lic. No. 017495; Cal. No. 24585

Regents Action Date: December 15, 2009
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 1 count of Welfare Fraud in the 2nd Degree, a class C felony.

CHARLES WILLIAM MCGARVIE; BETHEL, CT

Profession: Physical Therapist; Lic. No. 009215; Cal. No. 24776

Regents Action Date: December 15, 2009
Action: Application for consent order granted Penalty agreed upon 1 year stayed suspension, 1 year probation, $1,500 fine.
Summary: Respondent did not contest the charge that he did not provide on-site supervision of a physical therapist assistant.

CHARLES WILLIAM MCGARVIE; BETHEL, CT

Profession: Physical Therapist; Lic. No. 009215; Cal. No. 24776

Regents Action Date: 15-Dec-09
Action: Application for consent order granted Penalty agreed upon 1 year stayed suspension, 1 year probation, $1,500 fine.
Summary: Respondent did not contest the charge that he did not provide on-site supervision of a physical therapist assistant.

Podiatry

JEROME BENJAMIN LEFF; NEW YORK, NY

Profession: Podiatrist; Lic. No. 003415; Cal. No. 24161

Regents Action Date: 15-Dec-09
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 recognize and properly treat an infection in a patient's toe, performing surgery on a patient's foot without first providing palliative care, and performing a second surgery on said patient's foot without allowing sufficient time for healing after the first surgery.

JEROME BENJAMIN LEFF; NEW YORK, NY

Profession: Podiatrist; Lic. No. 003415; Cal. No. 24161

Regents Action Date: December 15, 2009
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 recognize and properly treat an infection in a patient's toe, performing surgery on a patient's foot without first providing palliative care, and performing a second surgery on said patient's foot without allowing sufficient time for healing after the first surgery.

MAIDEN LANE PODIATRY PC; NEW YORK, NY

Profession: Professional Service Corporation; Cal. No. 24162

Regents Action Date: 15-Dec-09
Action: Application for consent order granted Penalty agreed upon $10,000 fine payable within 2 months.
Summary: Registrant admitted to charges of failing to recognize and properly treat an infection in a patient's toe, performing surgery on a patient's foot without first providing palliative care, and performing a second surgery on said patient's foot without allowing sufficient time for healing after the first surgery.

MAIDEN LANE PODIATRY PC; NEW YORK, NY

Profession: Professional Service Corporation; Cal. No. 24162

Regents Action Date: December 15, 2009
Action: Application for consent order granted Penalty agreed upon $10,000 fine payable within 2 months.
Summary: Registrant admitted to charges of failing to recognize and properly treat an infection in a patient's toe, performing surgery on a patient's foot without first providing palliative care, and performing a second surgery on said patient's foot without allowing sufficient time for healing after the first surgery.

WAYNE DOUGLAS WALDMAN; LITTLE NECK, NY

Profession: Podiatrist; Lic. No. 005244; Cal. No. 24036

Regents Action Date: December 15, 2009
Action: Application for consent order granted Penalty agreed upon 2 year stayed suspension, 2 years probation, $500 fine.
Summary: Licensee admitted to having been convicted of 1 count of Criminal Possession of a Controlled Substance in the 7th degree, a class A misdemeanor.

WAYNE DOUGLAS WALDMAN; LITTLE NECK, NY

Profession: Podiatrist; Lic. No. 005244; Cal. No. 24036

Regents Action Date: 15-Dec-09
Action: Application for consent order granted Penalty agreed upon 2 year stayed suspension, 2 years probation, $500 fine.
Summary: Licensee admitted to having been convicted of 1 count of Criminal Possession of a Controlled Substance in the 7th degree, a class A misdemeanor.

Psychology

GABRIEL G FELDMAR; FOREST HILLS, NY

Profession: Psychologist; Lic. No. 008381; Cal. No. 24399

Regents Action Date: 15-Dec-09
Action: Application to surrender license granted.
Summary: Licensee admitted to charges of having been convicted of Falsifying Business Records in the 1st Degree Conspiracy in the 4th Degree Attempted Grand Larceny in the 2nd Degree Insurance Fraud in the 3rd Degree Attempted Grand Larceny in the 3rd Degree Grand Larceny in the 3rd Degree and Insurance Fraud in the 4th Degree.

GABRIEL G FELDMAR; FOREST HILLS, NY

Profession: Psychologist; Lic. No. 008381; Cal. No. 24399

Regents Action Date: December 15, 2009
Action: Application to surrender license granted.
Summary: Licensee admitted to charges of having been convicted of Falsifying Business Records in the 1st Degree Conspiracy in the 4th Degree Attempted Grand Larceny in the 2nd Degree Insurance Fraud in the 3rd Degree Attempted Grand Larceny in the 3rd Degree Grand Larceny in the 3rd Degree and Insurance Fraud in the 4th Degree.

Public Accountancy

DENNIS J HART; UTICA, NY

Profession: Certified Public Accountant; Lic. No. 048232; Cal. No. 24680

Regents Action Date: December 15, 2009
Action: Application for consent order granted Penalty agreed upon 2 year stayed suspension, 2 years probation, $5,000 fine.
Summary: Respondent admitted to the charge of committing errors during the course of 1 audit of financial statements.

DENNIS J HART; UTICA, NY

Profession: Certified Public Accountant; Lic. No. 048232; Cal. No. 24680

Regents Action Date: 15-Dec-09
Action: Application for consent order granted Penalty agreed upon 2 year stayed suspension, 2 years probation, $5,000 fine.
Summary: Respondent admitted to the charge of committing errors during the course of 1 audit of financial statements.