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.
September 2003
Pharmacy
CHARLES ROSENBLUM; NEW YORK, NY
Profession: Pharmacist; Lic. No. 019812; Cal. No. 20982
Action: Application for consent order granted Penalty agreed upon 2 year suspension with leave to apply for a stay of execution of any unserved portion of said suspension as set forth in consent order application - upon service or stay of execution of any unserved portion of the aforesaid suspension, probation 2 years.
Summary: Licensee admitted to the charge of submitting a re-registration application in which he indicated he had completed required continuing education when, in fact, he had not.
CHARLES ROSENBLUM; NEW YORK, NY
Profession: Pharmacist; Lic. No. 019812; Cal. No. 20982
Action: Application for consent order granted Penalty agreed upon 2 year suspension with leave to apply for a stay of execution of any unserved portion of said suspension as set forth in consent order application - upon service or stay of execution of any unserved portion of the aforesaid suspension, probation 2 years.
Summary: Licensee admitted to the charge of submitting a re-registration application in which he indicated he had completed required continuing education when, in fact, he had not.
GARY D SEITZ; GRANVILLE, NY
Profession: Pharmacist; Lic. No. 031977; Cal. No. 20939
Action: Application for consent order granted Penalty agreed upon Suspension for no less than 3 years and until terminated as set forth in consent order application - upon termination of suspension, probation 3 years to commence upon licensee's return to practice.
Summary: Licensee admitted to the charge of having been convicted of Petit Larceny Criminal Possession of a Controlled Substance in the 7th Degree and Falsifying Business Records in the 2nd Degree.
GARY D SEITZ; GRANVILLE, NY
Profession: Pharmacist; Lic. No. 031977; Cal. No. 20939
Action: Application for consent order granted Penalty agreed upon Suspension for no less than 3 years and until terminated as set forth in consent order application - upon termination of suspension, probation 3 years to commence upon licensee's return to practice.
Summary: Licensee admitted to the charge of having been convicted of Petit Larceny Criminal Possession of a Controlled Substance in the 7th Degree and Falsifying Business Records in the 2nd Degree.
GEORGE ZAKI SHEHATA; WEST ORANGE, NJ
Profession: Pharmacist; Lic. No. 042271; Cal. No. 20402
Action: Application for consent order granted Penalty agreed upon 2 year suspension, execution of suspension stayed, probation 2 years to commence if and when licensee returns to practice, $500 fine.
Summary: Licensee admitted to the charge of removing Percocet from his employer's stock for his personal use.
GEORGE ZAKI SHEHATA; WEST ORANGE, NJ
Profession: Pharmacist; Lic. No. 042271; Cal. No. 20402
Action: Application for consent order granted Penalty agreed upon 2 year suspension, execution of suspension stayed, probation 2 years to commence if and when licensee returns to practice, $500 fine.
Summary: Licensee admitted to the charge of removing Percocet from his employer's stock for his personal use.
STATE UNIVERSITY OF NEW YORK AT STONY BROOK; STONY BROOK, NY
Profession: Pharmacy; Reg. No. 016402; Cal. No. 20624
Action: Application for consent order granted Penalty agreed upon $40,000 fine, probation 1 year.
Summary: Respondent did not contest the charge of failing to maintain records of every prescription filled and refilled daily in a manner that clearly identified the dispensing pharmacist not preventing unlicensed persons (technicians) from filling, mixing, and compounding medication failing to maintain pharmacy patient profiles in a readily retrievable form and failing to maintain archived patient records in a readily retrievable form.
STATE UNIVERSITY OF NEW YORK AT STONY BROOK; STONY BROOK, NY
Profession: Pharmacy; Reg. No. 016402; Cal. No. 20624
Action: Application for consent order granted Penalty agreed upon $40,000 fine, probation 1 year.
Summary: Respondent did not contest the charge of failing to maintain records of every prescription filled and refilled daily in a manner that clearly identified the dispensing pharmacist not preventing unlicensed persons (technicians) from filling, mixing, and compounding medication failing to maintain pharmacy patient profiles in a readily retrievable form and failing to maintain archived patient records in a readily retrievable form.
ADAM ARTHUR VANGESEN; BEAVER DAMS, NY
Profession: Pharmacist; Lic. No. 042943; Cal. No. 21004
Action: Application to surrender license granted.
Summary: Licensee admitted to the charge of diverting controlled substances for his own use.
ADAM ARTHUR VANGESEN; BEAVER DAMS, NY
Profession: Pharmacist; Lic. No. 042943; Cal. No. 21004
Action: Application to surrender license granted.
Summary: Licensee admitted to the charge of diverting controlled substances for his own use.
WALGREEN EASTERN CO., INC.; HEMPSTEAD, NY
Profession: Pharmacy; Reg. No. 022760; Cal. No. 20592
Action: Application for consent order granted Penalty agreed upon 1 year suspension, execution of suspension stayed, probation 1 year, $2,000 fine.
Summary: Respondent did not contest the charge of failing to maintain proper repacking records, failing to properly supervise unlicensed personnel, and allowing the drug stock of the pharmacy to contain 23 outdated and 4 misbranded drugs.
WALGREEN EASTERN CO., INC.; HEMPSTEAD, NY
Profession: Pharmacy; Reg. No. 022760; Cal. No. 20592
Action: Application for consent order granted Penalty agreed upon 1 year suspension, execution of suspension stayed, probation 1 year, $2,000 fine.
Summary: Respondent did not contest the charge of failing to maintain proper repacking records, failing to properly supervise unlicensed personnel, and allowing the drug stock of the pharmacy to contain 23 outdated and 4 misbranded drugs.
Physical Therapy
CHRISTOPHER W BRADY; ELMIRA HEIGHTS, NY
Profession: Physical Therapist Assistant; Lic. No. 004486; Cal. No. 20923
Action: Application for consent order granted Penalty agreed upon 1 year suspension, execution of suspension stayed, probation 1 year, $250 fine.
Summary: Licensee admitted to the charge of having been convicted of Driving While Intoxicated, an unclassified misdemeanor.
CHRISTOPHER W BRADY; ELMIRA HEIGHTS, NY
Profession: Physical Therapist Assistant; Lic. No. 004486; Cal. No. 20923
Action: Application for consent order granted Penalty agreed upon 1 year suspension, execution of suspension stayed, probation 1 year, $250 fine.
Summary: Licensee admitted to the charge of having been convicted of Driving While Intoxicated, an unclassified misdemeanor.
Public Accountancy
ALAN GOLDMAN PC; NORTH WOODMERE, NY
Profession: Professional Service Corporation; Cal. No. 20744
Action: Application for consent order granted Penalty agreed upon 2 year suspension, execution of suspension stayed, probation 2 years, $2,500 fine.
Summary: Respondent could not successfully defend against the charge of, while doing two related audits, failing in each audit, to test the internal controls associated with the accounting system of each entity.
ALAN GOLDMAN PC; NORTH WOODMERE, NY
Profession: Professional Service Corporation; Cal. No. 20744
Action: Application for consent order granted Penalty agreed upon 2 year suspension, execution of suspension stayed, probation 2 years, $2,500 fine.
Summary: Respondent could not successfully defend against the charge of, while doing two related audits, failing in each audit, to test the internal controls associated with the accounting system of each entity.
ALAN BARRY GOLDMAN; NORTH WOODMERE, NY
Profession: Certified Public Accountant; Lic. No. 038335; Cal. No. 20743
Action: Application for consent order granted Penalty agreed upon 24 month suspension, execution of last 21 months of suspension stayed, probation 24 months, $2,500 fine.
Summary: Licensee could not successfully defend against the charge of, while doing two related audits, failing in each audit, to test the internal controls associated with the accounting system of each entity.
ALAN BARRY GOLDMAN; NORTH WOODMERE, NY
Profession: Certified Public Accountant; Lic. No. 038335; Cal. No. 20743
Action: Application for consent order granted Penalty agreed upon 24 month suspension, execution of last 21 months of suspension stayed, probation 24 months, $2,500 fine.
Summary: Licensee could not successfully defend against the charge of, while doing two related audits, failing in each audit, to test the internal controls associated with the accounting system of each entity.
YAAKOV NAGAR; BAT-YAM, ISRAEL
Profession: Certified Public Accountant; Lic. No. 079728; Cal. No. 20701
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 having been convicted of Criminal Contempt in the 2nd Degree, a class A misdemeanor.
YAAKOV NAGAR; BAT-YAM, ISRAEL
Profession: Certified Public Accountant; Lic. No. 079728; Cal. No. 20701
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 having been convicted of Criminal Contempt in the 2nd Degree, a class A misdemeanor.
FRANK J RUSSO; FOREST HILLS, NY
Profession: Certified Public Accountant; Lic. No. 043736; Cal. No. 20795
Action: Application for consent order granted Penalty agreed upon 24 month suspension, execution of last 18 months of suspension stayed, probation 2 years, 50 hours of public service.
Summary: Licensee admitted to the charge of having been convicted of Theft of U.S. Postage, a class C felony.
FRANK J RUSSO; FOREST HILLS, NY
Profession: Certified Public Accountant; Lic. No. 043736; Cal. No. 20795
Action: Application for consent order granted Penalty agreed upon 24 month suspension, execution of last 18 months of suspension stayed, probation 2 years, 50 hours of public service.
Summary: Licensee admitted to the charge of having been convicted of Theft of U.S. Postage, a class C felony.
LAWRENCE M SCHIFF; GETZVILLE, NY
Profession: Certified Public Accountant; Lic. No. 053014; Cal. No. 20873
Action: Application for consent order granted Penalty agreed upon 5 year suspension, 100 hours of public service.
Summary: Licensee admitted to the charge of having been convicted of Computer Fraud.
Social Work
CATHERINE GRACE SMITH; ROCHESTER, NY
Profession: Licensed Master Social Worker; Lic. No. 059704; Cal. No. 20638
Action: Application for consent order granted Penalty agreed upon 1 year suspension, execution of suspension stayed, probation 1 year.
Summary: Licensee admitted to the charge of failing to maintain an accurate patient record.
CATHERINE GRACE SMITH; ROCHESTER, NY
Profession: Certified Social Worker; Lic. No. 059704; Cal. No. 20638
Action: Application for consent order granted Penalty agreed upon 1 year suspension, execution of suspension stayed, probation 1 year.
Summary: Licensee admitted to the charge of failing to maintain an accurate patient record.
CATHERINE GRACE SMITH; ROCHESTER, NY
Profession: Licensed Master Social Worker; Lic. No. 059704; Cal. No. 20638
Action: Application for consent order granted Penalty agreed upon 1 year suspension, execution of suspension stayed, probation 1 year.
Summary: Licensee admitted to the charge of failing to maintain an accurate patient record.
CATHERINE GRACE SMITH; ROCHESTER, NY
Profession: Certified Social Worker; Lic. No. 059704; Cal. No. 20638
Action: Application for consent order granted Penalty agreed upon 1 year suspension, execution of suspension stayed, probation 1 year.
Summary: Licensee admitted to the charge of failing to maintain an accurate patient record.
Veterinary Medicine
ROBERT JAMES CORONA; WEST BABYLON, NY
Profession: Veterinarian; Lic. No. 006850; Cal. No. 20150
Action: Application for consent order granted Penalty agreed upon 1 year suspension, execution of suspension stayed, probation 1 year, $1,000 fine.
Summary: Licensee did not contest the charge of failing to record the temperature of a dog.
ROBERT JAMES CORONA; WEST BABYLON, NY
Profession: Veterinarian; Lic. No. 006850; Cal. No. 20150
Action: Application for consent order granted Penalty agreed upon 1 year suspension, execution of suspension stayed, probation 1 year, $1,000 fine.
Summary: Licensee did not contest the charge of failing to record the temperature of a dog.
JASON MICHAEL HELLER; GREAT NECK, NY
Profession: Veterinarian; Lic. No. 007426; Cal. No. 20273
Action: Found guilty of professional misconduct Penalty 36 month suspension, execution of last 27 months of suspension stayed, probation for last 27 months.
Summary: Licensee was found to be guilty of having been convicted of Criminal Sale of a Controlled Substance in the 4th Degree, a class C felony Criminal Possession of a Controlled Substance in the 4th Degree, a class C felony and Aggravated Harassment in the 2nd Degree, a class A misdemeanor.