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.

February 2004

Architecture

JAMES JOSEPH LEONARD; BELLE HARBOR, NY

Profession: Architect; Lic. No. 023931; Cal. No. 20443

Regents Action Date: 23-Feb-04
Action: Found guilty of professional misconduct Penalty 3 year suspension, execution of suspension stayed, probation through March 20, 2007.
Summary: Licensee was found to be guilty of having been convicted of Offering a False Instrument for Filling in the First Degree, a class E felony.

Chiropractic

JOHN Q QUACKENBUSH; SCOTTSDALE, AZ

Profession: Chiropractor; Lic. No. 002865; Cal. No. 18566

Regents Action Date: February 23, 2004
Action: Application for consent order granted Penalty agreed upon Suspension in certain area until terminated as set forth in consent order application, probation 2 years to commence if and when return to practice, $5,000 fine.
Summary: Licensee did not contest the charge of failing to accurately read/analyze and report on x-ray films of a patient.

JOHN Q QUACKENBUSH; SCOTTSDALE, AZ

Profession: Chiropractor; Lic. No. 002865; Cal. No. 18566

Regents Action Date: 23-Feb-04
Action: Application for consent order granted Penalty agreed upon Suspension in certain area until terminated as set forth in consent order application, probation 2 years to commence if and when return to practice, $5,000 fine.
Summary: Licensee did not contest the charge of failing to accurately read/analyze and report on x-ray films of a patient.

Dentistry

JOHN R BECK; YONKERS, NY

Profession: Dentist; Lic. No. 039185; Cal. No. 20990

Regents Action Date: February 23, 2004
Action: Application for consent order granted Penalty agreed upon 2 year suspension, execution of suspension stayed, probation 2 years, $2,500 fine.
Summary: Licensee did not contest the charge of failing to detect, chart or treat the periodontal disease of a patient during the period of 1993 through 2001.

JOHN R BECK; YONKERS, NY

Profession: Dentist; Lic. No. 039185; Cal. No. 20990

Regents Action Date: 23-Feb-04
Action: Application for consent order granted Penalty agreed upon 2 year suspension, execution of suspension stayed, probation 2 years, $2,500 fine.
Summary: Licensee did not contest the charge of failing to detect, chart or treat the periodontal disease of a patient during the period of 1993 through 2001.

OGINA NISHAN T HAILOO (A/K/A HAILOO EUGEN NISHAN T, THOMAS EUGEN NISHAN); EAST SETAUKET, NY

Profession: Dentist; Lic. No. 041179; Cal. No. 21189

Regents Action Date: February 23, 2004
Action: Application for consent order granted Penalty agreed upon 18 month suspension, thereafter probation 2 years.
Summary: Licensee admitted to the charge of having been convicted of Offering a False Instrument for Filing in the 2nd Degree, a class A misdemeanor.

OGINA NISHAN T HAILOO (A/K/A HAILOO EUGEN NISHAN T, THOMAS EUGEN NISHAN); EAST SETAUKET, NY

Profession: Dentist; Lic. No. 041179; Cal. No. 21189

Regents Action Date: 23-Feb-04
Action: Application for consent order granted Penalty agreed upon 18 month suspension, thereafter probation 2 years.
Summary: Licensee admitted to the charge of having been convicted of Offering a False Instrument for Filing in the 2nd Degree, a class A misdemeanor.

ALEXANDER KARAPETIAN; REGO PARK, NY

Profession: Dentist; Lic. No. 044492; Cal. No. 20738

Regents Action Date: February 23, 2004
Action: Application for consent order granted Penalty agreed upon 3 year suspension, $5,000 fine, following service of 3 year suspension, probation 2 years to commence if and when return to practice.
Summary: Licensee admitted to the charge of having been convicted of Grand Larceny in the 3rd Degree.

ALEXANDER KARAPETIAN; REGO PARK, NY

Profession: Dentist; Lic. No. 044492; Cal. No. 20738

Regents Action Date: 23-Feb-04
Action: Application for consent order granted Penalty agreed upon 3 year suspension, $5,000 fine, following service of 3 year suspension, probation 2 years to commence if and when return to practice.
Summary: Licensee admitted to the charge of having been convicted of Grand Larceny in the 3rd Degree.

FRED C KAZLOW; SAVANNAH, GA

Profession: Dentist; Lic. No. 021102; Cal. No. 21313

Regents Action Date: February 23, 2004
Action: Application to surrender license granted.
Summary: Licensee admitted to the charge of having been found guilty by the Georgia Board of Dentistry of extracting teeth that resulted in a patient contracting bacterial endocarditis, and failing to maintain adequate patient records, to wit patient records failed to contain a complete medical history, there was no evidence that x-rays were taken prior to the extractions, and x-rays were undated.

FRED C KAZLOW; SAVANNAH, GA

Profession: Dentist; Lic. No. 021102; Cal. No. 21313

Regents Action Date: 23-Feb-04
Action: Application to surrender license granted.
Summary: Licensee admitted to the charge of having been found guilty by the Georgia Board of Dentistry of extracting teeth that resulted in a patient contracting bacterial endocarditis, and failing to maintain adequate patient records, to wit patient records failed to contain a complete medical history, there was no evidence that x-rays were taken prior to the extractions, and x-rays were undated.

ADEL P NAJAR; BAYSIDE, NY

Profession: Dentist; Lic. No. 032734; Cal. No. 21298

Regents Action Date: February 23, 2004
Action: Application for consent order granted Penalty agreed upon 1 year suspension, thereafter probation 2 years.
Summary: Licensee did not contest the charge of delegating professional responsibilities to an unlicensed person.

ADEL P NAJAR; BAYSIDE, NY

Profession: Dentist; Lic. No. 032734; Cal. No. 21298

Regents Action Date: 23-Feb-04
Action: Application for consent order granted Penalty agreed upon 1 year suspension, thereafter probation 2 years.
Summary: Licensee did not contest the charge of delegating professional responsibilities to an unlicensed person.

ERNIE ROY TOPOLNYCKY (A/K/A TOPOLNYCKY OREST IHOR); KENMORE, NY

Profession: Dentist; Lic. No. 031051; Cal. No. 20752

Regents Action Date: February 23, 2004
Action: Found guilty of professional misconduct Penalty 2 year suspension, execution of last 21 months of suspension stayed, probation 2 years.
Summary: Licensee was found to be guilty of having been convicted of Bank Larceny, a felony.

ERNIE ROY TOPOLNYCKY (A/K/A TOPOLNYCKY OREST IHOR); KENMORE, NY

Profession: Dentist; Lic. No. 031051; Cal. No. 20752

Regents Action Date: 23-Feb-04
Action: Found guilty of professional misconduct Penalty 2 year suspension, execution of last 21 months of suspension stayed, probation 2 years.
Summary: Licensee was found to be guilty of having been convicted of Bank Larceny, a felony.

DOUGLAS G A WARD; WEST COVINA, CA

Profession: Dentist; Lic. No. 032451; Cal. No. 21312

Regents Action Date: February 23, 2004
Action: Application to surrender license granted.
Summary: Licensee admitted to the charge of being disciplined in the State of California based upon a criminal conviction for Conspiring to Pay Unlawful Remuneration and Tax Evasion, felonies.

DOUGLAS G A WARD; WEST COVINA, CA

Profession: Dentist; Lic. No. 032451; Cal. No. 21312

Regents Action Date: 23-Feb-04
Action: Application to surrender license granted.
Summary: Licensee admitted to the charge of being disciplined in the State of California based upon a criminal conviction for Conspiring to Pay Unlawful Remuneration and Tax Evasion, felonies.

Engineering

CHI-SHING AARON CHEUNG; PLAINVIEW, NY

Profession: Professional Engineer; Lic. No. 065635; Cal. No. 21155

Regents Action Date: February 23, 2004
Action: Application for consent order granted Penalty agreed upon 2 year suspension, execution of suspension stayed, probation 2 years, $2,500 fine.
Summary: Licensee did not contest the charge of affixing his signature and professional seal to four different sets of engineering plans which were neither prepared by him nor by an employee under his supervision, and for which he had not prepared thorough written evaluations of the professional services represented by said plans.

CHI-SHING AARON CHEUNG; PLAINVIEW, NY

Profession: Professional Engineer; Lic. No. 065635; Cal. No. 21155

Regents Action Date: 23-Feb-04
Action: Application for consent order granted Penalty agreed upon 2 year suspension, execution of suspension stayed, probation 2 years, $2,500 fine.
Summary: Licensee did not contest the charge of affixing his signature and professional seal to four different sets of engineering plans which were neither prepared by him nor by an employee under his supervision, and for which he had not prepared thorough written evaluations of the professional services represented by said plans.

JWO LIN WEI; FLUSHING, NY

Profession: Professional Engineer; Lic. No. 050298; Cal. No. 21160

Regents Action Date: February 23, 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 affixing his signature and professional seal to engineering plans which were neither prepared by him nor by an employee under his supervision and for which he had not prepared a thorough written evaluation of the professional services represented by said plans.

Massage Therapy

CINDY A FARRAR; EAST ROCKAWAY, NY

Profession: Massage Therapist; Lic. No. 009010; Cal. No. 21105

Regents Action Date: February 23, 2004
Action: Application to surrender license granted.
Summary: Licensee admitted to the charge of practicing the profession of massage therapy while her license was actually suspended.

CINDY A FARRAR; EAST ROCKAWAY, NY

Profession: Massage Therapist; Lic. No. 009010; Cal. No. 21105

Regents Action Date: 23-Feb-04
Action: Application to surrender license granted.
Summary: Licensee admitted to the charge of practicing the profession of massage therapy while her license was actually suspended.

Nursing

ABIGAIL B AMUQUANDOH; MIDLOTHIAN, VA

Profession: Registered Professional Nurse; Lic. No. 388175; Cal. No. 21288

Regents Action Date: February 23, 2004
Action: Application for consent order granted Penalty agreed upon Annulment of registered professional nurse license.
Summary: Licensee admitted to the charge of making an intentionally false statement on her New York application for licensure as a registered professional nurse by indicating that she had graduated from New York University with a Bachelor of Science degree in Nursing when she knew full well that she had not graduated with such a degree. After submission of this application she was granted a license as a registered professional nurse in the State of New York.

ABIGAIL B AMUQUANDOH; MIDLOTHIAN, VA

Profession: Registered Professional Nurse; Lic. No. 388175; Cal. No. 21288

Regents Action Date: 23-Feb-04
Action: Application for consent order granted Penalty agreed upon Annulment of registered professional nurse license.
Summary: Licensee admitted to the charge of making an intentionally false statement on her New York application for licensure as a registered professional nurse by indicating that she had graduated from New York University with a Bachelor of Science degree in Nursing when she knew full well that she had not graduated with such a degree. After submission of this application she was granted a license as a registered professional nurse in the State of New York.

MANJULA BALA; HOLTSVILLE, NY

Profession: Registered Professional Nurse; Lic. No. 494078; Cal. No. 21056 21057

Regents Action Date: February 23, 2004
Action: Application for consent order granted Penalty agreed upon 2 year suspension, execution of suspension stayed, probation 2 years, $1,000 fine.
Summary: Licensee did not contest the charge of administering Lidocaine IV to a patient instead of Saline IV that was ordered by the physician.

MANJULA BALA; HOLTSVILLE, NY

Profession: Licensed Practical Nurse; Lic. No. 251081; Cal. No. 21056 21057

Regents Action Date: February 23, 2004
Action: Application for consent order granted Penalty agreed upon 2 year suspension, execution of suspension stayed, probation 2 years, $1,000 fine.
Summary: Licensee did not contest the charge of administering Lidocaine IV to a patient instead of Saline IV that was ordered by the physician.

MANJULA BALA; HOLTSVILLE, NY

Profession: Licensed Practical Nurse; Lic. No. 251081; Cal. No. 21056 21057

Regents Action Date: 23-Feb-04
Action: Application for consent order granted Penalty agreed upon 2 year suspension, execution of suspension stayed, probation 2 years, $1,000 fine.
Summary: Licensee did not contest the charge of administering Lidocaine IV to a patient instead of Saline IV that was ordered by the physician.

MANJULA BALA; HOLTSVILLE, NY

Profession: Registered Professional Nurse; Lic. No. 494078; Cal. No. 21056 21057

Regents Action Date: 23-Feb-04
Action: Application for consent order granted Penalty agreed upon 2 year suspension, execution of suspension stayed, probation 2 years, $1,000 fine.
Summary: Licensee did not contest the charge of administering Lidocaine IV to a patient instead of Saline IV that was ordered by the physician.

PEARL M BANKS; ROCHESTER, NY

Profession: Licensed Practical Nurse; Lic. No. 096976; Cal. No. 21020

Regents Action Date: February 23, 2004
Action: Found guilty of professional misconduct Penalty 2 year suspension, execution of suspension stayed, probation 2 years.
Summary: Licensee was found to be guilty of having been convicted of Willful Violation of the Public Health Laws, by failing to administer a medication as ordered by the physician.

PEARL M BANKS; ROCHESTER, NY

Profession: Licensed Practical Nurse; Lic. No. 096976; Cal. No. 21020

Regents Action Date: 23-Feb-04
Action: Found guilty of professional misconduct Penalty 2 year suspension, execution of suspension stayed, probation 2 years.
Summary: Licensee was found to be guilty of having been convicted of Willful Violation of the Public Health Laws, by failing to administer a medication as ordered by the physician.