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 2004

Nursing

FAYETTE FISHER TREMALLO; MILFORD, CT

Profession: Registered Professional Nurse; Lic. No. 362535; Cal. No. 21700

Regents Action Date: 5-Nov-04
Action: Application for consent order granted Penalty agreed upon 3 year suspension, execution of suspension stayed, probation 3 years, $500 fine.
Summary: Licensee admitted to the charge of having been found guilty by the Connecticut Board of Examiners for Nursing of professional misconduct.

ALEXANDER TRESPECES; UNION, NJ

Profession: Registered Professional Nurse; Lic. No. 459294; Cal. No. 21701

Regents Action Date: November 05, 2004
Action: Application for consent order granted Penalty agreed upon 12 month suspension, execution of last 10 months of suspension stayed, probation 1 year.
Summary: Licensee admitted to the charge of having been found guilty by the New Jersey State Board of Nursing of professional misconduct.

ALEXANDER TRESPECES; UNION, NJ

Profession: Registered Professional Nurse; Lic. No. 459294; Cal. No. 21701

Regents Action Date: 5-Nov-04
Action: Application for consent order granted Penalty agreed upon 12 month suspension, execution of last 10 months of suspension stayed, probation 1 year.
Summary: Licensee admitted to the charge of having been found guilty by the New Jersey State Board of Nursing of professional misconduct.

Pharmacy

MILTON BARASCH; ABERDEEN, NJ

Profession: Pharmacist; Lic. No. 021886; Cal. No. 21747

Regents Action Date: November 05, 2004
Action: Application to surrender license granted.
Summary: Licensee admitted to the charge of having been convicted of Conspiring with Others to Commit Health Care Fraud, a felony.

MILTON BARASCH; ABERDEEN, NJ

Profession: Pharmacist; Lic. No. 021886; Cal. No. 21747

Regents Action Date: 5-Nov-04
Action: Application to surrender license granted.
Summary: Licensee admitted to the charge of having been convicted of Conspiring with Others to Commit Health Care Fraud, a felony.

C.J.S. PHARMACY INC.; MERRICK, NY

Profession: Pharmacy; Reg. No. 017295; Cal. No. 21569

Regents Action Date: November 05, 2004
Action: Application for consent order granted Penalty agreed upon $1,000 fine, probation 1 year.
Summary: Respondent admitted to the charge of failing to produce a daily printed record of all prescriptions filled and refilled each day.

HARVEY COHEN; EAST ROCKAWAY, NY

Profession: Pharmacist; Lic. No. 023854; Cal. No. 21605

Regents Action Date: November 05, 2004
Action: Application for consent order granted Penalty agreed upon 1 year suspension, execution of suspension stayed, probation 1 year, $750 fine
Summary: Licensee admitted to the charge of dispensing an incorrect medication for an infant on two occasions.

HARVEY COHEN; EAST ROCKAWAY, NY

Profession: Pharmacist; Lic. No. 023854; Cal. No. 21605

Regents Action Date: 5-Nov-04
Action: Application for consent order granted Penalty agreed upon 1 year suspension, execution of suspension stayed, probation 1 year, $750 fine
Summary: Licensee admitted to the charge of dispensing an incorrect medication for an infant on two occasions.

ECKERD CORPORATION; BUFFALO, NY

Profession: Pharmacy; Reg. No. 023854; Cal. No. 21605

Regents Action Date: November 05, 2004
Action: Application for consent order granted Penalty agreed upon 1 year suspension, execution of suspension stayed, probation 1 year, $750 fine
Summary: Licensee admitted to the charge of dispensing an incorrect medication for an infant on two occasions.

ECKERD CORPORATION; MONTICELLO, NY

Profession: Pharmacy; Reg. No. 023968; Cal. No. 21619

Regents Action Date: November 05, 2004
Action: Application for consent order granted Penalty agreed upon $2,500 fine, probation 2 years.
Summary: Respondent admitted to the charge of failing to have a supervising pharmacist at the retail pharmacy operated by Respondent while said pharmacy was open for business during the period from October 24, 2004 to December 8, 2003.

ECKERD CORPORATION; POUGHKEEPSIE, NY

Profession: Pharmacy; Reg. No. 024211; Cal. No. 21620

Regents Action Date: November 05, 2004
Action: Application for consent order granted Penalty agreed upon $2,500 fine, probation 2 years.
Summary: Respondent admitted to the charge of failing, for a period of three hours, to have a pharmacist on duty while the pharmacy was open.

ECKERD CORPORATION; MONTICELLO, NY

Profession: Pharmacy; Reg. No. 023968; Cal. No. 21619

Regents Action Date: 5-Nov-04
Action: Application for consent order granted Penalty agreed upon $2,500 fine, probation 2 years.
Summary: Respondent admitted to the charge of failing to have a supervising pharmacist at the retail pharmacy operated by Respondent while said pharmacy was open for business during the period from October 24, 2004 to December 8, 2003.

ECKERD CORPORATION; POUGHKEEPSIE, NY

Profession: Pharmacy; Reg. No. 024211; Cal. No. 21620

Regents Action Date: 5-Nov-04
Action: Application for consent order granted Penalty agreed upon $2,500 fine, probation 2 years.
Summary: Respondent admitted to the charge of failing, for a period of three hours, to have a pharmacist on duty while the pharmacy was open.

MARK KLEIN; HOLLISWOOD, NY

Profession: Pharmacist; Lic. No. 032569; Cal. No. 21585

Regents Action Date: November 05, 2004
Action: Application for consent order granted Penalty agreed upon 2 year suspension, execution of suspension stayed, probation 2 years, $1,500 fine.
Summary: Licensee admitted to the charge of committing six medication-dispensing and/or labeling errors.

MARK KLEIN; HOLLISWOOD, NY

Profession: Pharmacist; Lic. No. 032569; Cal. No. 21585

Regents Action Date: 5-Nov-04
Action: Application for consent order granted Penalty agreed upon 2 year suspension, execution of suspension stayed, probation 2 years, $1,500 fine.
Summary: Licensee admitted to the charge of committing six medication-dispensing and/or labeling errors.

WOO LEE SEUNG; HAUPPAUGE, NY

Profession: Pharmacist; Lic. No. 028938; Cal. No. 21568

Regents Action Date: November 05, 2004
Action: Application for consent order granted Penalty agreed upon 2 year suspension, execution of suspension stayed, probation 2 years, $2,000 fine.
Summary: Licensee admitted to the charge of failing to produce a daily printed record of all prescriptions filled and refilled each day at the pharmacy of which he was the supervising pharmacist.

RICHARD ANTHONY LONGO; BELLE HARBOR, NY

Profession: Pharmacist; Lic. No. 043361; Cal. No. 21600

Regents Action Date: November 05, 2004
Action: Application for consent order granted Penalty agreed upon 24 month suspension, execution of last 23 months of suspension stayed, probation 2 years.
Summary: Licensee did not contest the charge of dispensing the wrong dose of the drug Coumadin to a patient.

RICHARD ANTHONY LONGO; BELLE HARBOR, NY

Profession: Pharmacist; Lic. No. 043361; Cal. No. 21600

Regents Action Date: 5-Nov-04
Action: Application for consent order granted Penalty agreed upon 24 month suspension, execution of last 23 months of suspension stayed, probation 2 years.
Summary: Licensee did not contest the charge of dispensing the wrong dose of the drug Coumadin to a patient.

MICHAEL ANTONI MANUSZEWSKI; GRAND ISLAND, NY

Profession: Pharmacist; Lic. No. 038139; Cal. No. 21556

Regents Action Date: November 05, 2004
Action: Application for consent order granted Penalty agreed upon 12 month suspension, execution of last 11 months of suspension stayed, probation 1 year, $1,000 fine.
Summary: Licensee did not contest the charge of dispensing a 100mg tablet of Phenobarbital instead of a 32.4 mg tablet as prescribed.

MICHAEL ANTONI MANUSZEWSKI; GRAND ISLAND, NY

Profession: Pharmacist; Lic. No. 038139; Cal. No. 21556

Regents Action Date: 5-Nov-04
Action: Application for consent order granted Penalty agreed upon 12 month suspension, execution of last 11 months of suspension stayed, probation 1 year, $1,000 fine.
Summary: Licensee did not contest the charge of dispensing a 100mg tablet of Phenobarbital instead of a 32.4 mg tablet as prescribed.

JOHN ANTHONY PANDOLFO; YONKERS, NY

Profession: Pharmacist; Lic. No. 041719; Cal. No. 21758

Regents Action Date: November 05, 2004
Action: Application for consent order granted Penalty agreed upon 24 month suspension, execution of last 23 months of suspension stayed, probation 24 months, $7,500 fine.
Summary: Licensee admitted to the charge of having been convicted of Petit Larceny.

JOHN ANTHONY PANDOLFO; YONKERS, NY

Profession: Pharmacist; Lic. No. 041719; Cal. No. 21758

Regents Action Date: 5-Nov-04
Action: Application for consent order granted Penalty agreed upon 24 month suspension, execution of last 23 months of suspension stayed, probation 24 months, $7,500 fine.
Summary: Licensee admitted to the charge of having been convicted of Petit Larceny.

SHILPA RAKESH PATEL; EAST HANOVER, NJ

Profession: Pharmacist; Lic. No. 044762; Cal. No. 21672

Regents Action Date: November 05, 2004
Action: Application for consent order granted Penalty agreed upon 2 year suspension, execution of last 21 months of suspension stayed, probation 2 years, $1,000 fine.
Summary: Licensee admitted to the charge of erroneously dispensing warfarin sodium 10mg. to a minor patient, in place of the warfarin sodium 1mg. which had been prescribed.

SHILPA RAKESH PATEL; EAST HANOVER, NJ

Profession: Pharmacist; Lic. No. 044762; Cal. No. 21672

Regents Action Date: 5-Nov-04
Action: Application for consent order granted Penalty agreed upon 2 year suspension, execution of last 21 months of suspension stayed, probation 2 years, $1,000 fine.
Summary: Licensee admitted to the charge of erroneously dispensing warfarin sodium 10mg. to a minor patient, in place of the warfarin sodium 1mg. which had been prescribed.

SHRADDHA HEMANT SHUKLA; PARAMUS, NJ

Profession: Pharmacist; Lic. No. 045555; Cal. No. 21586

Regents Action Date: November 05, 2004
Action: Application for consent order granted Penalty agreed upon 1 year suspension, execution of suspension stayed, probation 1 year, $1,000 fine.
Summary: Licensee admitted to the charge of dispensing the wrong medication to a patient.

SHRADDHA HEMANT SHUKLA; PARAMUS, NJ

Profession: Pharmacist; Lic. No. 045555; Cal. No. 21586

Regents Action Date: 5-Nov-04
Action: Application for consent order granted Penalty agreed upon 1 year suspension, execution of suspension stayed, probation 1 year, $1,000 fine.
Summary: Licensee admitted to the charge of dispensing the wrong medication to a patient.

LAUREN H SMITH; UNIONTOWN, OH

Profession: Pharmacist; Lic. No. 029343; Cal. No. 21796

Regents Action Date: November 05, 2004
Action: Application for consent order granted Penalty agreed upon 24 month suspension, execution of last 21 months of suspension stayed, probation 2 years.
Summary: Licensee admitted to the charge of having been found guilty of professional misconduct by the Ohio State Board of Pharmacy.

LAUREN H SMITH; UNIONTOWN, OH

Profession: Pharmacist; Lic. No. 029343; Cal. No. 21796

Regents Action Date: 5-Nov-04
Action: Application for consent order granted Penalty agreed upon 24 month suspension, execution of last 21 months of suspension stayed, probation 2 years.
Summary: Licensee admitted to the charge of having been found guilty of professional misconduct by the Ohio State Board of Pharmacy.

ERIC STEVEN SORKIN; MECHANICSBURG, PA

Profession: Pharmacist; Lic. No. 028363; Cal. No. 21708

Regents Action Date: November 05, 2004
Action: Application for consent order granted Penalty agreed upon 24 month suspension, execution of last 12 months of suspension stayed, probation 2 years, $5,000 fine.
Summary: Licensee admitted to the charge of having been convicted of Conspiracy to Obstruct Justice.

ERIC STEVEN SORKIN; MECHANICSBURG, PA

Profession: Pharmacist; Lic. No. 028363; Cal. No. 21708

Regents Action Date: 5-Nov-04
Action: Application for consent order granted Penalty agreed upon 24 month suspension, execution of last 12 months of suspension stayed, probation 2 years, $5,000 fine.
Summary: Licensee admitted to the charge of having been convicted of Conspiracy to Obstruct Justice.