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.
March 2003
Pharmacy
THOMAS JOHN SOBIESKI; FLUSHING, NY
Profession: Pharmacist; Lic. No. 027165; Cal. No. 20481
Action: Application for consent order granted Penalty agreed upon 24 month suspension, execution of last 22 months of suspension stayed, probation 24 months, $1,000 fine.
Summary: Licensee admitted to the charge of dispensing a prescription-required drug without a prescription.
ROBERT TREMMEL; BELLMORE, NY
Profession: Pharmacist; Lic. No. 034977; Cal. No. 19147
Action: Application for consent order granted Penalty agreed upon 2 year suspension, execution of last 12 months of suspension stayed, probation 2 years, 100 hours of public service.
Summary: Licensee did not contest the charge of maintaining in the drug stock of his pharmacy sixty (60) overfilled bottles of medications that he knew, in part, contained sample drugs that had been stolen, and admitted to the charge of having been convicted of Offering a False Instrument for Filing in the 2nd Degree, a class A misdemeanor.
ROBERT TREMMEL; BELLMORE, NY
Profession: Pharmacist; Lic. No. 034977; Cal. No. 19147
Action: Application for consent order granted Penalty agreed upon 2 year suspension, execution of last 12 months of suspension stayed, probation 2 years, 100 hours of public service.
Summary: Licensee did not contest the charge of maintaining in the drug stock of his pharmacy sixty (60) overfilled bottles of medications that he knew, in part, contained sample drugs that had been stolen, and admitted to the charge of having been convicted of Offering a False Instrument for Filing in the 2nd Degree, a class A misdemeanor.
V.L.V. MED PHARMACY, INC.; NEW YORK, NY
Profession: Pharmacy; Reg. No. 018488; Cal. No. 18304
Action: Application for consent order granted Penalty agreed upon $5,000 fine.
Summary: Respondent admitted to charge of dispensing, on two occasions, prescription- required drugs, not pursuant to prescriptions or other lawful authority.
V.L.V. MED PHARMACY, INC.; NEW YORK, NY
Profession: Pharmacy; Reg. No. 018488; Cal. No. 18304
Action: Application for consent order granted Penalty agreed upon $5,000 fine.
Summary: Respondent admitted to charge of dispensing, on two occasions, prescription- required drugs, not pursuant to prescriptions or other lawful authority.
WESTCHESTER-ELLENVILLE,INC.; ELLENVILLE, NY
Profession: Pharmacy; Reg. No. 024914; Cal. No. 20551
Action: Application for consent order granted Penalty agreed upon 2 year suspension, execution of suspension stayed, probation 2 years, $5,000 fine.
Summary: Respondent admitted to the charge of not having a pharmacist on duty at all times when the pharmacy was open.
WESTCHESTER-ELLENVILLE,INC.; ELLENVILLE, NY
Profession: Pharmacy; Reg. No. 024914; Cal. No. 20551
Action: Application for consent order granted Penalty agreed upon 2 year suspension, execution of suspension stayed, probation 2 years, $5,000 fine.
Summary: Respondent admitted to the charge of not having a pharmacist on duty at all times when the pharmacy was open.
Physical Therapy
JERRY F MCNAMARA; CLIFTON PARK, NY
Profession: Physical Therapist Assistant; Lic. No. 001077; Cal. No. 20658
Action: Application to surrender certificate granted.
Summary: Licensee admitted to the charge of having been convicted of Driving While Intoxicated on two occasions, unclassified misdemeanors.
JERRY F MCNAMARA; CLIFTON PARK, NY
Profession: Physical Therapist Assistant; Lic. No. 001077; Cal. No. 20658
Action: Application to surrender certificate granted.
Summary: Licensee admitted to the charge of having been convicted of Driving While Intoxicated on two occasions, unclassified misdemeanors.
ROSS MATTHEW RODEN; WANTAGH, NY
Profession: Physical Therapist; Lic. No. 014726; Cal. No. 20556
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 failing to maintain accurate patient records.
ROSS MATTHEW RODEN; WANTAGH, NY
Profession: Physical Therapist; Lic. No. 014726; Cal. No. 20556
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 failing to maintain accurate patient records.
Podiatry
LOUIS VERNON GREER; NORTH SYRACUSE, NY
Profession: Podiatrist; Lic. No. 005381; Cal. No. 20505
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 failing to maintain accurate patient records.
LOUIS VERNON GREER; NORTH SYRACUSE, NY
Profession: Podiatrist; Lic. No. 005381; Cal. No. 20505
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 failing to maintain accurate patient records.
Public Accountancy
ARTHUR ANDERSEN, LLP; NEW YORK, NY
Profession: Certified Public Accountancy Partnership; Cal. No. 20633
Action: Found guilty of professional misconduct Penalty Revocation.
Summary: Respondent was found to be guilty of having been convicted of Obstruction of Justice, a felony.
ARTHUR ANDERSEN, LLP; NEW YORK, NY
Profession: Certified Public Accountancy Partnership; Cal. No. 20633
Action: Found guilty of professional misconduct Penalty Revocation.
Summary: Respondent was found to be guilty of having been convicted of Obstruction of Justice, a felony.
DENNIS M GAITO; FORT DIX, NJ
Profession: Certified Public Accountant; Lic. No. 038288; Cal. No. 20761
Action: Application to surrender license granted.
Summary: Licensee admitted to the charge of having been convicted of one count of Conspiracy to Commit Securities Fraud, three counts of Conspiracy to Launder Money, eleven counts of Money Laundering, one count of Attempted Money Laundering, and one count of Witness Tampering, all federal felonies.
DENNIS M GAITO; FORT DIX, NJ
Profession: Certified Public Accountant; Lic. No. 038288; Cal. No. 20761
Action: Application to surrender license granted.
Summary: Licensee admitted to the charge of having been convicted of one count of Conspiracy to Commit Securities Fraud, three counts of Conspiracy to Launder Money, eleven counts of Money Laundering, one count of Attempted Money Laundering, and one count of Witness Tampering, all federal felonies.
ALAN ELLIOT HURWITZ; SYOSSET, NY
Profession: Certified Public Accountant; Lic. No. 028287; Cal. No. 20721
Action: Application to surrender license (certificate) granted.
Summary: Licensee admitted to the charge of having been convicted of two counts of Wire Fraud, and one count of Tax Evasion, both federal felonies.
ALAN ELLIOT HURWITZ; SYOSSET, NY
Profession: Certified Public Accountant; Lic. No. 028287; Cal. No. 20721
Action: Application to surrender license (certificate) granted.
Summary: Licensee admitted to the charge of having been convicted of two counts of Wire Fraud, and one count of Tax Evasion, both federal felonies.
EDWARD MCCRAE; EAST ORANGE, NJ
Profession: Certified Public Accountant; Lic. No. 037230; Cal. No. 20368
Action: Application for consent order granted Penalty agreed upon 1 year suspension with leave to apply for early termination as set forth in consent order application - upon early termination or service of suspension, probation 1 year, $2,500 fine.
Summary: Licensee admitted to the charge of willful failure to complete continuing education requirements for the period September 1, 2000 through September 1, 2001.
EDWARD MCCRAE; EAST ORANGE, NJ
Profession: Certified Public Accountant; Lic. No. 037230; Cal. No. 20368
Action: Application for consent order granted Penalty agreed upon 1 year suspension with leave to apply for early termination as set forth in consent order application - upon early termination or service of suspension, probation 1 year, $2,500 fine.
Summary: Licensee admitted to the charge of willful failure to complete continuing education requirements for the period September 1, 2000 through September 1, 2001.
JORDAN ROBERTS; LONG BEACH, NY
Profession: Certified Public Accountant; Lic. No. 019575; Cal. No. 20709
Action: Application to surrender license (certificate) granted.
Summary: Licensee admitted to the charge of failing to follow auditing standards by not obtaining a management representation letter and not preparing a written audit program in three audits of financial statements.
JORDAN ROBERTS; LONG BEACH, NY
Profession: Certified Public Accountant; Lic. No. 019575; Cal. No. 20709
Action: Application to surrender license (certificate) granted.
Summary: Licensee admitted to the charge of failing to follow auditing standards by not obtaining a management representation letter and not preparing a written audit program in three audits of financial statements.
Social Work
BARBARA JOAN DEAM; NEW YORK, NY
Profession: Certified Social Worker; Lic. No. 026050; Cal. No. 20523
Action: Application for consent order granted Penalty agreed upon 1 year suspension, execution of suspension stayed, probation 1 year, $2,500 fine.
Summary: Licensee did not contest the charge of failing to maintain a record of the evaluation and treatment of patients.
BARBARA JOAN DEAM; NEW YORK, NY
Profession: Licensed Clinical Social Worker; Lic. No. 026050; Cal. No. 20523
Action: Application for consent order granted Penalty agreed upon 1 year suspension, execution of suspension stayed, probation 1 year, $2,500 fine.
Summary: Licensee did not contest the charge of failing to maintain a record of the evaluation and treatment of patients.
BARBARA JOAN DEAM; NEW YORK, NY
Profession: Certified Social Worker; Lic. No. 026050; Cal. No. 20523
Action: Application for consent order granted Penalty agreed upon 1 year suspension, execution of suspension stayed, probation 1 year, $2,500 fine.
Summary: Licensee did not contest the charge of failing to maintain a record of the evaluation and treatment of patients.
BARBARA JOAN DEAM; NEW YORK, NY
Profession: Licensed Clinical Social Worker; Lic. No. 026050; Cal. No. 20523
Action: Application for consent order granted Penalty agreed upon 1 year suspension, execution of suspension stayed, probation 1 year, $2,500 fine.
Summary: Licensee did not contest the charge of failing to maintain a record of the evaluation and treatment of patients.
CHARLES WALTER JONES; BAY SHORE, NY
Profession: Certified Social Worker; Lic. No. 043105; Cal. No. 20126
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 twice of the unclassified misdemeanor of Operating a Motor Vehicle While Under the Influence of Alcohol.
CHARLES WALTER JONES; BAY SHORE, NY
Profession: Licensed Master Social Worker; Lic. No. 043105; Cal. No. 20126
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 twice of the unclassified misdemeanor of Operating a Motor Vehicle While Under the Influence of Alcohol.
CHARLES WALTER JONES; BAY SHORE, NY
Profession: Certified Social Worker; Lic. No. 043105; Cal. No. 20126
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 twice of the unclassified misdemeanor of Operating a Motor Vehicle While Under the Influence of Alcohol.