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.

March 2008

Nursing

SARAH ANN SIMMONS (A/K/A ROBERT SARAH ANN); MILLERTON, NY

Profession: Registered Professional Nurse; Lic. No. 500065; Cal. No. 23747

Regents Action Date: March 18, 2008
Action: Application for consent order granted Penalty agreed upon Indefinite actual suspension until successfully participate in course of therapy and treatment and until fit to practice, upon termination of suspension 2 years probation.
Summary: Licensee admitted to the charge of having been convicted ofDriving While Ability Impaired by Drugs.

SARAH ANN SIMMONS (A/K/A ROBERT SARAH ANN); MILLERTON, NY

Profession: Registered Professional Nurse; Lic. No. 500065; Cal. No. 23747

Regents Action Date: 18-Mar-08
Action: Application for consent order granted Penalty agreed upon Indefinite actual suspension until successfully participate in course of therapy and treatment and until fit to practice, upon termination of suspension 2 years probation.
Summary: Licensee admitted to the charge of having been convicted ofDriving While Ability Impaired by Drugs.

GAIL DIANE TOBIN (A/K/A GRAB GAIL); LAGRANGEVILLE, NY

Profession: Registered Professional Nurse; Lic. No. 291281; Cal. No. 23716 23717

Regents Action Date: 18-Mar-08
Action: Application for consent order granted Penalty agreed upon Indefinite actual suspension until successfully participate in course of therapy and treatment and until fit to practice, upon termination of suspension 2 years probation, $500 fine.
Summary: Licensee admitted to the charge of having been convicted of Driving While Intoxicated.

GAIL DIANE TOBIN (A/K/A GRAB GAIL); LAGRANGEVILLE, NY

Profession: Registered Professional Nurse; Lic. No. 291281; Cal. No. 23716 23717

Regents Action Date: March 18, 2008
Action: Application for consent order granted Penalty agreed upon Indefinite actual suspension until successfully participate in course of therapy and treatment and until fit to practice, upon termination of suspension 2 years probation, $500 fine.
Summary: Licensee admitted to the charge of having been convicted of Driving While Intoxicated.

PATRICIA BERNADETTE WALEGIR; FLUSHING, NY

Profession: Registered Professional Nurse; Lic. No. 237505; Cal. No. 23634

Regents Action Date: March 18, 2008
Action: Application for consent order granted Penalty agreed upon Indefinite actual suspension for not less than 3 months and until fit to practice, upon termination of suspension 2 years probation to commence if and when return to practice, $500 fine.
Summary: Licensee did not contest the charge of diverting controlled substances for her own personal use.

PATRICIA BERNADETTE WALEGIR; FLUSHING, NY

Profession: Registered Professional Nurse; Lic. No. 237505; Cal. No. 23634

Regents Action Date: 18-Mar-08
Action: Application for consent order granted Penalty agreed upon Indefinite actual suspension for not less than 3 months and until fit to practice, upon termination of suspension 2 years probation to commence if and when return to practice, $500 fine.
Summary: Licensee did not contest the charge of diverting controlled substances for her own personal use.

AMY M WILLSON; AURORA, NY

Profession: Registered Professional Nurse; Lic. No. 515696; Cal. No. 23667

Regents Action Date: March 18, 2008
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 signing a health care proxy that she did not actually witness.

AMY M WILLSON; AURORA, NY

Profession: Registered Professional Nurse; Lic. No. 515696; Cal. No. 23667

Regents Action Date: 18-Mar-08
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 signing a health care proxy that she did not actually witness.

Pharmacy

SHAHAB UDDIN AHMED; WOODBURY, NY

Profession: Pharmacist; Lic. No. 033930; Cal. No. 23743

Regents Action Date: March 18, 2008
Action: Application for consent order granted Penalty agreed upon 2 year stayed suspension, 2 years probation, $10,000 fine.
Summary: Licensee admitted to charges of distributing the prescription-required non-controlled drug Thalidomide without a prescription and failing to ensure that the pharmacy was under the supervision of a licensed pharmacist at all times when open.

SHAHAB UDDIN AHMED; WOODBURY, NY

Profession: Pharmacist; Lic. No. 033930; Cal. No. 23743

Regents Action Date: 18-Mar-08
Action: Application for consent order granted Penalty agreed upon 2 year stayed suspension, 2 years probation, $10,000 fine.
Summary: Licensee admitted to charges of distributing the prescription-required non-controlled drug Thalidomide without a prescription and failing to ensure that the pharmacy was under the supervision of a licensed pharmacist at all times when open.

ROBERT ALLEN HORLOCHER JR; MT. SINAI, NY

Profession: Pharmacist; Lic. No. 048209; Cal. No. 23587

Regents Action Date: 18-Mar-08
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 narcotic drug hydrocodone.

ROBERT ALLEN HORLOCHER JR; MT. SINAI, NY

Profession: Pharmacist; Lic. No. 048209; Cal. No. 23587

Regents Action Date: March 18, 2008
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 narcotic drug hydrocodone.

VITO F LAVANGO; CANANDAIGUA, NY

Profession: Pharmacist; Lic. No. 042910; Cal. No. 23249

Regents Action Date: March 18, 2008
Action: Application for consent order granted Penalty agreed upon 6 month actual suspension, 18 month stayed suspension, 2 years probation to commence if and when return to practice, $500 fine payable within 6 months.
Summary: Licensee admitted to the charge of having been convicted of Misbranding a Prescription Drug after Shipment in Interstate Commerce.

VITO F LAVANGO; CANANDAIGUA, NY

Profession: Pharmacist; Lic. No. 042910; Cal. No. 23249

Regents Action Date: 18-Mar-08
Action: Application for consent order granted Penalty agreed upon 6 month actual suspension, 18 month stayed suspension, 2 years probation to commence if and when return to practice, $500 fine payable within 6 months.
Summary: Licensee admitted to the charge of having been convicted of Misbranding a Prescription Drug after Shipment in Interstate Commerce.

DANIEL LEWIS; SAYVILLE, NY

Profession: Pharmacist; Lic. No. 042413; Cal. No. 23627

Regents Action Date: 18-Mar-08
Action: Application for consent order granted Penalty agreed upon 1 year stayed suspension, 1 year probation, $1,500 fine.
Summary: Licensee did not contest charges of misbranding the contents of a prescription he had dispensed and failing to counsel.

DANIEL LEWIS; SAYVILLE, NY

Profession: Pharmacist; Lic. No. 042413; Cal. No. 23627

Regents Action Date: March 18, 2008
Action: Application for consent order granted Penalty agreed upon 1 year stayed suspension, 1 year probation, $1,500 fine.
Summary: Licensee did not contest charges of misbranding the contents of a prescription he had dispensed and failing to counsel.

M. AND S. DRUGS INC.; LONG ISLAND CITY, NY

Profession: Pharmacy; Reg. No. 018640; Cal. No. 23744

Regents Action Date: March 18, 2008
Action: Application for consent order granted Penalty agreed upon 2 year stayed suspension, 2 years probation, $10,000 fine.
Summary: Registrant admitted to charges of engaging in the wholesale distribution of the prescription-required non-controlled drug Thalidomide and failing to ensure that the pharmacy was under the supervision of a licensed pharmacist at all times when open.

M. AND S. DRUGS INC.; LONG ISLAND CITY, NY

Profession: Pharmacy; Reg. No. 018640; Cal. No. 23744

Regents Action Date: 18-Mar-08
Action: Application for consent order granted Penalty agreed upon 2 year stayed suspension, 2 years probation, $10,000 fine.
Summary: Registrant admitted to charges of engaging in the wholesale distribution of the prescription-required non-controlled drug Thalidomide and failing to ensure that the pharmacy was under the supervision of a licensed pharmacist at all times when open.

HOWARD TOPCHIK;

Profession: Pharmacist; Lic. No. 021317; Cal. No. 23887

Regents Action Date: 18-Mar-08
Action: Application to surrender license granted.
Summary: Licensee admitted to the charge of practicing the profession of pharmacy fraudently.

HOWARD TOPCHIK;

Profession: Pharmacist; Lic. No. 021317; Cal. No. 23887

Regents Action Date: March 18, 2008
Action: Application to surrender license granted.
Summary: Licensee admitted to the charge of practicing the profession of pharmacy fraudently.

Psychology

MARVIN A CONAN; NEW YORK, NY

Profession: Psychologist; Lic. No. 004653; Cal. No. 23869

Regents Action Date: March 18, 2008
Action: Application to surrender license granted.
Summary: Licensee admitted to the charge of committing conduct in the practice of psychology evincing moral unfitness to practice that profession in that he engaged in a sexual relationship with a patient.

MARVIN A CONAN; NEW YORK, NY

Profession: Psychologist; Lic. No. 004653; Cal. No. 23869

Regents Action Date: 18-Mar-08
Action: Application to surrender license granted.
Summary: Licensee admitted to the charge of committing conduct in the practice of psychology evincing moral unfitness to practice that profession in that he engaged in a sexual relationship with a patient.

Public Accountancy

BRUCE DANOFF; NEW YORK, NY

Profession: Certified Public Accountant; Lic. No. 042642; Cal. No. 23645

Regents Action Date: 18-Mar-08
Action: Application for consent order granted Penalty agreed upon Indefinite actual suspension in certain area for no less than 1 year and until terminated as set forth in application, upon termination of suspension 2 years probation, $7,500 fine.
Summary: Licensee admitted to the charge of having made auditing procedure errors committed during the course of conductingan audit of the financial statements of an entity, the results of which were submitted to a federal agency.

BRUCE DANOFF; NEW YORK, NY

Profession: Certified Public Accountant; Lic. No. 042642; Cal. No. 23645

Regents Action Date: March 18, 2008
Action: Application for consent order granted Penalty agreed upon Indefinite actual suspension in certain area for no less than 1 year and until terminated as set forth in application, upon termination of suspension 2 years probation, $7,500 fine.
Summary: Licensee admitted to the charge of having made auditing procedure errors committed during the course of conductingan audit of the financial statements of an entity, the results of which were submitted to a federal agency.

DAVID ALAN KAPLAN; MELVILLE, NY

Profession: Certified Public Accountant; Lic. No. 064657; Cal. No. 23769

Regents Action Date: March 18, 2008
Action: Application to surrender license granted.
Summary: Licensee admitted to charges of having been convicted of Conspiracy to Commit Securities Fraud and Conspiracy to Obstruct Justice, both felonies.

DAVID ALAN KAPLAN; MELVILLE, NY

Profession: Certified Public Accountant; Lic. No. 064657; Cal. No. 23769

Regents Action Date: 18-Mar-08
Action: Application to surrender license granted.
Summary: Licensee admitted to charges of having been convicted of Conspiracy to Commit Securities Fraud and Conspiracy to Obstruct Justice, both felonies.

VINCENT MICHAEL LABBATE; MASSAPEQUA PARK, NY

Profession: Certified Public Accountant; Lic. No. 082475; Cal. No. 23079

Regents Action Date: 18-Mar-08
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 Disseminating of Indecent Material to a Minor in the 2nd Degree, a class A misdemeanor.

VINCENT MICHAEL LABBATE; MASSAPEQUA PARK, NY

Profession: Certified Public Accountant; Lic. No. 082475; Cal. No. 23079

Regents Action Date: March 18, 2008
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 Disseminating of Indecent Material to a Minor in the 2nd Degree, a class A misdemeanor.

DAVID PAUL RIVARD; EAST SETAUKET, NY

Profession: Certified Public Accountant; Lic. No. 067369; Cal. No. 23827

Regents Action Date: March 18, 2008
Action: Application to surrender license granted.
Summary: Licensee admitted to the charge of having been convicted of Conspiracy to Commit Securities Fraud and Conspiracy to Obstruct Justice, both felonies.

DAVID PAUL RIVARD; EAST SETAUKET, NY

Profession: Certified Public Accountant; Lic. No. 067369; Cal. No. 23827

Regents Action Date: 18-Mar-08
Action: Application to surrender license granted.
Summary: Licensee admitted to the charge of having been convicted of Conspiracy to Commit Securities Fraud and Conspiracy to Obstruct Justice, both felonies.