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.
April 2003
Nursing
ANN C TOWERS; CORAM, NY
Profession: Licensed Practical Nurse; Lic. No. 120903; Cal. No. 20677 20678
Action: Application for consent order granted Penalty agreed upon 24 month suspension, execution of last 22 months of suspension stayed, probation 2 years.
Summary: Licensee admitted to the charge of conduct in the practice of the profession, which evidences moral unfitness.
Pharmacy
STEVEN MICHAEL BELLANTONI; WAPPINGERS FALLS, NY
Profession: Pharmacist; Lic. No. 035983; Cal. No. 20600
Action: Application for consent order granted Penalty agreed upon 2 year suspension, execution of suspension stayed, probation 2 years, $1,000 fine.
Summary: Licensee admitted to charge of dispensing the prescription-required, non-controlled drug, Dicloxacillin, with incorrect instructions for use.
STEVEN MICHAEL BELLANTONI; WAPPINGERS FALLS, NY
Profession: Pharmacist; Lic. No. 035983; Cal. No. 20600
Action: Application for consent order granted Penalty agreed upon 2 year suspension, execution of suspension stayed, probation 2 years, $1,000 fine.
Summary: Licensee admitted to charge of dispensing the prescription-required, non-controlled drug, Dicloxacillin, with incorrect instructions for use.
CVS ALBANY, L.L.C.; NEW YORK, NY
Profession: Pharmacy; Reg. No. 025164; Cal. No. 20530
Action: Application for consent order granted Penalty agreed upon 1 year suspension, execution of suspension stayed, probation 1 year, $7,500 fine.
Summary: Respondent admitted to the charge of hiring an unlicensed person as the supervising pharmacist.
CVS ALBANY, L.L.C.; NEW YORK, NY
Profession: Pharmacy; Reg. No. 025164; Cal. No. 20530
Action: Application for consent order granted Penalty agreed upon 1 year suspension, execution of suspension stayed, probation 1 year, $7,500 fine.
Summary: Respondent admitted to the charge of hiring an unlicensed person as the supervising pharmacist.
ABU MAHAMMAD FAZLUL KABIR; MUTTONTOWN, NY
Profession: Pharmacist; Lic. No. 035063; Cal. No. 20614
Action: Application for consent order granted Penalty agreed upon 1 year suspension, after service of suspension, probation 2 years.
Summary: Licensee admitted to the charge of having been convicted of Attempted Sale of a Controlled Substance in the 5th Degree, a class E felony.
ABU MAHAMMAD FAZLUL KABIR; MUTTONTOWN, NY
Profession: Pharmacist; Lic. No. 035063; Cal. No. 20614
Action: Application for consent order granted Penalty agreed upon 1 year suspension, after service of suspension, probation 2 years.
Summary: Licensee admitted to the charge of having been convicted of Attempted Sale of a Controlled Substance in the 5th Degree, a class E felony.
JEFFREY MICHAEL KNAPP; FAYETTEVILLE, NY
Profession: Pharmacist; Lic. No. 046743; Cal. No. 20597
Action: Application for consent order granted Penalty agreed upon 2 year suspension, execution of suspension stayed, probation 2 years, $5,000 fine.
Summary: Licensee admitted to the charge of failing to disclose to the State Education Department a suspension of license in the State of Colorado.
JEFFREY MICHAEL KNAPP; FAYETTEVILLE, NY
Profession: Pharmacist; Lic. No. 046743; Cal. No. 20597
Action: Application for consent order granted Penalty agreed upon 2 year suspension, execution of suspension stayed, probation 2 years, $5,000 fine.
Summary: Licensee admitted to the charge of failing to disclose to the State Education Department a suspension of license in the State of Colorado.
IRINA MIKHAYLOVNA KREYCHMAN; PLAINVIEW, NY
Profession: Pharmacist; Lic. No. 046636; Cal. No. 20322
Action: Application for consent order granted Penalty agreed upon Censure and Reprimand, $500 fine.
Summary: Licensee did not contest the charge of mislabeling the contents of a prescription that she had dispensed.
IRINA MIKHAYLOVNA KREYCHMAN; PLAINVIEW, NY
Profession: Pharmacist; Lic. No. 046636; Cal. No. 20322
Action: Application for consent order granted Penalty agreed upon Censure and Reprimand, $500 fine.
Summary: Licensee did not contest the charge of mislabeling the contents of a prescription that she had dispensed.
RICHARD S METZGER; LOUDONVILLE, NY
Profession: Pharmacist; Lic. No. 030251; Cal. No. 20573
Action: Application for consent order granted Penalty agreed upon 2 year suspension, execution of last 18 months of suspension stayed, probation 2 years, $1,500 fine.
Summary: Licensee did not contest the charges of overriding a known drug allergy, dispensing an unconstituted drug, failing to sign daily logs, failing to date oral prescriptions and violating a term of probation.
RICHARD S METZGER; LOUDONVILLE, NY
Profession: Pharmacist; Lic. No. 030251; Cal. No. 20573
Action: Application for consent order granted Penalty agreed upon 2 year suspension, execution of last 18 months of suspension stayed, probation 2 years, $1,500 fine.
Summary: Licensee did not contest the charges of overriding a known drug allergy, dispensing an unconstituted drug, failing to sign daily logs, failing to date oral prescriptions and violating a term of probation.
WILLIAM F NIEFFER; SAUGERTIES, NY
Profession: Pharmacist; Lic. No. 021497; Cal. No. 20700
Action: Application for consent order granted Penalty agreed upon 3 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 failing to provide documentation of the completion of acceptable formal continuing education.
WILLIAM F NIEFFER; SAUGERTIES, NY
Profession: Pharmacist; Lic. No. 021497; Cal. No. 20700
Action: Application for consent order granted Penalty agreed upon 3 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 failing to provide documentation of the completion of acceptable formal continuing education.
GERARD PIZZORNO; NEW YORK, NY
Profession: Pharmacist; Lic. No. 033505; Cal. No. 20871
Action: Application to surrender license granted.
Summary: Licensee admitted to the charge of practicing as a pharmacist while his license was surrendered.
GERARD PIZZORNO; NEW YORK, NY
Profession: Pharmacist; Lic. No. 033505; Cal. No. 20871
Action: Application to surrender license granted.
Summary: Licensee admitted to the charge of practicing as a pharmacist while his license was surrendered.
ROBERT A ROCHFORD; LONG BEACH, NY
Profession: Pharmacist; Lic. No. 031945; Cal. No. 20360
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 Purchasing Drug Samples, a federal felony.
ROBERT A ROCHFORD; LONG BEACH, NY
Profession: Pharmacist; Lic. No. 031945; Cal. No. 20360
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 Purchasing Drug Samples, a federal felony.
Public Accountancy
MICHAEL W HOLDEN; RAMSEY, NJ
Profession: Certified Public Accountant; Lic. No. 061003; Cal. No. 20366
Action: Application for consent order granted Penalty agreed upon Partial suspension in certain area until terminated as set forth in consent order application - following termination of partial suspension, probation 2 years.
Summary: Licensee did not contest the charge of issuing an audit report on financial statements instead of a compilation report without having taken steps required to issue a proper audit report.
MICHAEL W HOLDEN; RAMSEY, NJ
Profession: Certified Public Accountant; Lic. No. 061003; Cal. No. 20366
Action: Application for consent order granted Penalty agreed upon Partial suspension in certain area until terminated as set forth in consent order application - following termination of partial suspension, probation 2 years.
Summary: Licensee did not contest the charge of issuing an audit report on financial statements instead of a compilation report without having taken steps required to issue a proper audit report.
MICHAEL W HOLDEN CPA PC; FISHKILL, NY
Profession: Professional Service Corporation; Cal. No. 20365
Action: Application for consent order granted Penalty agreed upon 1 year suspension, execution of suspension stayed, probation 1 year, $1,000 fine.
Summary: Respondent did not contest the charge of issuing an audit report on financial statements instead of a compilation report without having taken steps required to issue a proper audit report.
MICHAEL W HOLDEN CPA PC; FISHKILL, NY
Profession: Professional Service Corporation; Cal. No. 20365
Action: Application for consent order granted Penalty agreed upon 1 year suspension, execution of suspension stayed, probation 1 year, $1,000 fine.
Summary: Respondent did not contest the charge of issuing an audit report on financial statements instead of a compilation report without having taken steps required to issue a proper audit report.
JAY STEVEN OZER; PARADISE VALLEY, AZ
Profession: Certified Public Accountant; Lic. No. 027514; Cal. No. 20887
Action: Application to surrender license (certificate) granted.
Summary: Licensee did not contest the charges of, after performing audits of the financial statements of an entity for three separate fiscal years, issuing unqualified opinions indicating that the financial statements were in compliance with generally accepted accounting principles (GAAP) when these statements were not in compliance with GAAP and in performing the audits of the same entity for four other years, licensee failed to follow generally accepted auditing standards (GAAS).
JAY STEVEN OZER; PARADISE VALLEY, AZ
Profession: Certified Public Accountant; Lic. No. 027514; Cal. No. 20887
Action: Application to surrender license (certificate) granted.
Summary: Licensee did not contest the charges of, after performing audits of the financial statements of an entity for three separate fiscal years, issuing unqualified opinions indicating that the financial statements were in compliance with generally accepted accounting principles (GAAP) when these statements were not in compliance with GAAP and in performing the audits of the same entity for four other years, licensee failed to follow generally accepted auditing standards (GAAS).
PAT ANTHONY ROSSETTI; NORTH MASSAPEQUA, NY
Profession: Certified Public Accountant; Lic. No. 047842; Cal. No. 20567
Action: Application for consent order granted Penalty agreed upon 1 year suspension, execution of suspension stayed, probation 1 year, $1,000 fine.
Summary: Licensee could not successfully defend against the charge of failing to notify a client's management that an illegal reporting method was being used in its financial statements.
PAT ANTHONY ROSSETTI; NORTH MASSAPEQUA, NY
Profession: Certified Public Accountant; Lic. No. 047842; Cal. No. 20567
Action: Application for consent order granted Penalty agreed upon 1 year suspension, execution of suspension stayed, probation 1 year, $1,000 fine.
Summary: Licensee could not successfully defend against the charge of failing to notify a client's management that an illegal reporting method was being used in its financial statements.
ERASMO TAVERAS; BRONX, NY
Profession: Certified Public Accountant; Lic. No. 040326; Cal. No. 20824
Action: Application to surrender license granted.
Summary: Licensee admitted to the charge of having been convicted of Conducting a Financial Transaction to Avoid Reporting Requirements.
ERASMO TAVERAS; BRONX, NY
Profession: Certified Public Accountant; Lic. No. 040326; Cal. No. 20824
Action: Application to surrender license granted.
Summary: Licensee admitted to the charge of having been convicted of Conducting a Financial Transaction to Avoid Reporting Requirements.
SAMUEL M WARD; FT. DIX, NJ
Profession: Public Accountant; Lic. No. 007789; Cal. No. 20148
Action: Found guilty of professional misconduct Penalty Revocation, $7,500 fine.
Summary: Licensee was found to be guilty of having been convicted of Conspiracy to Commit Securities Fraud and Wire Fraud.