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.

June 2004

Nursing

PATTY ANN WALLIS (A/K/A NICHOLSON PATTY ANN); VERONA, NY

Profession: Licensed Practical Nurse; Lic. No. 248413; Cal. No. 21092

Regents Action Date: June 22, 2004
Action: Found guilty of professional misconduct Penalty Censure and Reprimand, probation 1 year.
Summary: Licensee was found guilty of having been convicted of Criminal Mischief in the 4th Degree, a class A misdemeanor, and Aggravated Unlicensed Operation of a Motor Vehicle in the 3rd Degree, a class A misdemeanor.

PATTY ANN WALLIS (A/K/A NICHOLSON PATTY ANN); VERONA, NY

Profession: Licensed Practical Nurse; Lic. No. 248413; Cal. No. 21092

Regents Action Date: 22-Jun-04
Action: Found guilty of professional misconduct Penalty Censure and Reprimand, probation 1 year.
Summary: Licensee was found guilty of having been convicted of Criminal Mischief in the 4th Degree, a class A misdemeanor, and Aggravated Unlicensed Operation of a Motor Vehicle in the 3rd Degree, a class A misdemeanor.

Pharmacy

GREGORY C CHASE; ASHBURN, VA

Profession: Pharmacist; Lic. No. 036012; Cal. No. 21496

Regents Action Date: June 22, 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 did not contest the charge of having been found guilty by the Virginia Board of Pharmacy of professional misconduct.

GREGORY C CHASE; ASHBURN, VA

Profession: Pharmacist; Lic. No. 036012; Cal. No. 21496

Regents Action Date: 22-Jun-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 did not contest the charge of having been found guilty by the Virginia Board of Pharmacy of professional misconduct.

Psychology

JOSEPH YANKURA; FREEPORT, NY

Profession: Psychologist; Lic. No. 009275; Cal. No. 21570

Regents Action Date: June 22, 2004
Action: Application to surrender license granted.
Summary: Licensee admitted to the charge of having been convicted of Rape in the 3rd Degree, a class E felony and Endangering the Welfare of a Child, a class A misdemeanor.

Public Accountancy

JEFFREY M BACSIK; WYCKOFF, NJ

Profession: Certified Public Accountant; Lic. No. 035591; Cal. No. 21381

Regents Action Date: June 22, 2004
Action: Application for consent order granted Penalty agreed upon Suspension in certain area until terminated as set forth in consent order application following termination of suspension, probation 2 years, $5,000 fine.
Summary: Licensee did not contest the charge of failing, in each of four separate audits of the financial statements of an entity, to obtain sufficient competent evidential matter to afford a reasonable basis for an opinion regarding said financial statements.

JEFFREY M BACSIK; WYCKOFF, NJ

Profession: Certified Public Accountant; Lic. No. 035591; Cal. No. 21381

Regents Action Date: 22-Jun-04
Action: Application for consent order granted Penalty agreed upon Suspension in certain area until terminated as set forth in consent order application following termination of suspension, probation 2 years, $5,000 fine.
Summary: Licensee did not contest the charge of failing, in each of four separate audits of the financial statements of an entity, to obtain sufficient competent evidential matter to afford a reasonable basis for an opinion regarding said financial statements.

JEB LOUIS BERTOLASI; LEVITTOWN, NY

Profession: Certified Public Accountant; Lic. No. 082934; Cal. No. 21560

Regents Action Date: June 22, 2004
Action: Application to surrender license granted.
Summary: Licensee admitted to the charge of having been convicted of Grand Larceny in the 4th Degree, a class E felony.

JEB LOUIS BERTOLASI; LEVITTOWN, NY

Profession: Certified Public Accountant; Lic. No. 082934; Cal. No. 21560

Regents Action Date: 22-Jun-04
Action: Application to surrender license granted.
Summary: Licensee admitted to the charge of having been convicted of Grand Larceny in the 4th Degree, a class E felony.

FRED MICHAEL ROTH; SYOSSET, NY

Profession: Certified Public Accountant; Lic. No. 046455; Cal. No. 21305

Regents Action Date: June 22, 2004
Action: Application for consent order granted Penalty agreed upon 1 year suspension, probation 1 year.
Summary: Licensee admitted to the charge of having been convicted of Failure to File a Tax Return.

FRED MICHAEL ROTH; SYOSSET, NY

Profession: Certified Public Accountant; Lic. No. 046455; Cal. No. 21305

Regents Action Date: 22-Jun-04
Action: Application for consent order granted Penalty agreed upon 1 year suspension, probation 1 year.
Summary: Licensee admitted to the charge of having been convicted of Failure to File a Tax Return.

Social Work

VINCENT JOSEPH PALUMBO JR; MEDFORD, NY

Profession: Licensed Clinical Social Worker; Lic. No. 033570; Cal. No. 21382

Regents Action Date: June 22, 2004
Action: Application for consent order granted Penalty agreed upon 1 year suspension, execution of suspension stayed, probation 1 year, $500 fine.
Summary: Licensee admitted to the charge of having been convicted of Attempted Possession of a Controlled Substance in the 7th Degree.

VINCENT JOSEPH PALUMBO JR; MEDFORD, NY

Profession: Certified Social Worker; Lic. No. 033570; Cal. No. 21382

Regents Action Date: June 22, 2004
Action: Application for consent order granted Penalty agreed upon 1 year suspension, execution of suspension stayed, probation 1 year, $500 fine.
Summary: Licensee admitted to the charge of having been convicted of Attempted Possession of a Controlled Substance in the 7th Degree.

VINCENT JOSEPH PALUMBO JR; MEDFORD, NY

Profession: Certified Social Worker; Lic. No. 033570; Cal. No. 21382

Regents Action Date: 22-Jun-04
Action: Application for consent order granted Penalty agreed upon 1 year suspension, execution of suspension stayed, probation 1 year, $500 fine.
Summary: Licensee admitted to the charge of having been convicted of Attempted Possession of a Controlled Substance in the 7th Degree.

VINCENT JOSEPH PALUMBO JR; MEDFORD, NY

Profession: Licensed Clinical Social Worker; Lic. No. 033570; Cal. No. 21382

Regents Action Date: 22-Jun-04
Action: Application for consent order granted Penalty agreed upon 1 year suspension, execution of suspension stayed, probation 1 year, $500 fine.
Summary: Licensee admitted to the charge of having been convicted of Attempted Possession of a Controlled Substance in the 7th Degree.

May 2004

Architecture

ALVAH PAUL BREITWEISER; FORT MEYERS, FL

Profession: Architect; Lic. No. 016609; Cal. No. 21542

Regents Action Date: May 18, 2004
Action: Application to surrender license granted.
Summary: Licensee admitted to the charge of committing an act constituting the crime of Bank Fraud, a felony, under Federal Law.

ALVAH PAUL BREITWEISER; FORT MEYERS, FL

Profession: Architect; Lic. No. 016609; Cal. No. 21542

Regents Action Date: 18-May-04
Action: Application to surrender license granted.
Summary: Licensee admitted to the charge of committing an act constituting the crime of Bank Fraud, a felony, under Federal Law.

MICHAEL J FITZPATRICK; COLUMBUS, OH

Profession: Architect; Lic. No. 018821; Cal. No. 21375

Regents Action Date: May 18, 2004
Action: Application for consent order granted Penalty agreed upon Censure and Reprimand, $750 fine.
Summary: Licensee admitted to charge of having been found guilty of professional misconduct in the State of Ohio (signing and sealing plans prepared by another without preparing his own evaluation and written report).

MICHAEL J FITZPATRICK; COLUMBUS, OH

Profession: Architect; Lic. No. 018821; Cal. No. 21375

Regents Action Date: 18-May-04
Action: Application for consent order granted Penalty agreed upon Censure and Reprimand, $750 fine.
Summary: Licensee admitted to charge of having been found guilty of professional misconduct in the State of Ohio (signing and sealing plans prepared by another without preparing his own evaluation and written report).

Chiropractic

JAMES CHARLES GAROFALO; GLENS FALLS, NY

Profession: Chiropractor; Lic. No. 003265; Cal. No. 20934

Regents Action Date: May 18, 2004
Action: Found guilty of professional misconduct Penalty Revocation, $10,000 fine.
Summary: Licensee was found to be guilty of having been convicted of the following crimes two counts of Attempt to Evade or Defeat Tax, a felony Willful Failure to File Return, a felony and four counts of Fraud and False Statements, a felony.

JAMES CHARLES GAROFALO; GLENS FALLS, NY

Profession: Chiropractor; Lic. No. 003265; Cal. No. 20934

Regents Action Date: 18-May-04
Action: Found guilty of professional misconduct Penalty Revocation, $10,000 fine.
Summary: Licensee was found to be guilty of having been convicted of the following crimes two counts of Attempt to Evade or Defeat Tax, a felony Willful Failure to File Return, a felony and four counts of Fraud and False Statements, a felony.

Dentistry

ROBEN BROOKHIM; ELIZABETH, NJ

Profession: Dentist; Lic. No. 039050; Cal. No. 21399

Regents Action Date: May 18, 2004
Action: Application for consent order granted Penalty agreed upon 2 year suspension, thereafter probation 2 years.
Summary: Licensee did not contest the charge of having been found guilty by a duly authorized professional disciplinary agency of another state based upon an act, which, if committed in New York State, would constitute practicing the profession of dentistry fraudulently (submission of false insurance claims and falsification of patient records).

ROBEN BROOKHIM; ELIZABETH, NJ

Profession: Dentist; Lic. No. 039050; Cal. No. 21399

Regents Action Date: 18-May-04
Action: Application for consent order granted Penalty agreed upon 2 year suspension, thereafter probation 2 years.
Summary: Licensee did not contest the charge of having been found guilty by a duly authorized professional disciplinary agency of another state based upon an act, which, if committed in New York State, would constitute practicing the profession of dentistry fraudulently (submission of false insurance claims and falsification of patient records).

ATTILIUS CHENG (A/K/A CHENG KWONG WEI ATTILIUS); NEW YORK, NY

Profession: Dentist; Lic. No. 041222; Cal. No. 20110

Regents Action Date: May 18, 2004
Action: Application for consent order granted Penalty agreed upon 24 month suspension, execution of last 22 months of suspension stayed, probation 24 months, $2,500 fine, partial suspension in certain area until terminated as set forth in consent order application.
Summary: Licensee admitted to the charge of grossly negligent failure to comply with the New York State law and regulations requiring completion of forty-five (45) hours of continuing professional education.

ATTILIUS CHENG (A/K/A CHENG KWONG WEI ATTILIUS); NEW YORK, NY

Profession: Dentist; Lic. No. 041222; Cal. No. 20110

Regents Action Date: 18-May-04
Action: Application for consent order granted Penalty agreed upon 24 month suspension, execution of last 22 months of suspension stayed, probation 24 months, $2,500 fine, partial suspension in certain area until terminated as set forth in consent order application.
Summary: Licensee admitted to the charge of grossly negligent failure to comply with the New York State law and regulations requiring completion of forty-five (45) hours of continuing professional education.

ALLAN ABRAHAM GOODSTEIN; SAG HARBOR, NY

Profession: Dentist; Lic. No. 028897; Cal. No. 19351

Regents Action Date: May 18, 2004
Action: Application for consent order granted Penalty agreed upon 3 year suspension to be terminated sooner, but in no event before service of the first year and until terminated as set forth in consent order application, thereafter probation 3 years.
Summary: Licensee did not contest the charges of failing to have a written treatment plan placing posterior composites, which were contraindicated by the patient's condition replacing serviceable amalgams with posterior composites that failed and inserting a crown that was ill-fitting and over-contoured.

ALLAN ABRAHAM GOODSTEIN; SAG HARBOR, NY

Profession: Dentist; Lic. No. 028897; Cal. No. 19351

Regents Action Date: 18-May-04
Action: Application for consent order granted Penalty agreed upon 3 year suspension to be terminated sooner, but in no event before service of the first year and until terminated as set forth in consent order application, thereafter probation 3 years.
Summary: Licensee did not contest the charges of failing to have a written treatment plan placing posterior composites, which were contraindicated by the patient's condition replacing serviceable amalgams with posterior composites that failed and inserting a crown that was ill-fitting and over-contoured.

DANIEL HOWARD MILLER; MELVILLE, NY

Profession: Dentist; Lic. No. 029551; Cal. No. 21204

Regents Action Date: May 18, 2004
Action: Application for consent order granted Penalty agreed upon 1 year suspension, execution of suspension stayed, probation 1 year, $2,500 fine.
Summary: Licensee admitted to the charge of failing to maintain a record for a patient which accurately reflects the evaluation and treatment of the patient.

DANIEL HOWARD MILLER; MELVILLE, NY

Profession: Dentist; Lic. No. 029551; Cal. No. 21204

Regents Action Date: 18-May-04
Action: Application for consent order granted Penalty agreed upon 1 year suspension, execution of suspension stayed, probation 1 year, $2,500 fine.
Summary: Licensee admitted to the charge of failing to maintain a record for a patient which accurately reflects the evaluation and treatment of the patient.

PAUL DAVID SOLOMON; EAST STROUDSBURG, PA

Profession: Dentist; Lic. No. 023836; Cal. No. 20524

Regents Action Date: May 18, 2004
Action: Application for consent order granted Penalty agreed upon 1 year suspension, execution of suspension stayed, probation 1 year to commence upon return to practice, $1,000 fine.
Summary: Licensee did not contest the charges of failing to maintain accurate records failing to fully inform patients of treatment and failing to take x-rays.