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.
December 2002
Pharmacy
ALFRED A MONACO; OZONE PARK, NY
Profession: Pharmacist; Lic. No. 030935; Cal. No. 20348
Action: Application for consent order granted Penalty agreed upon 2 year suspension, execution of suspension stayed, probation 2 years, $500 fine.
Summary: Licensee admitted to charge of failing to maintain, in a form which provides for ready retrieval of prescriptions, a daily record of all prescriptions filled and refilled.
ALFRED A MONACO; OZONE PARK, NY
Profession: Pharmacist; Lic. No. 030935; Cal. No. 20348
Action: Application for consent order granted Penalty agreed upon 2 year suspension, execution of suspension stayed, probation 2 years, $500 fine.
Summary: Licensee admitted to charge of failing to maintain, in a form which provides for ready retrieval of prescriptions, a daily record of all prescriptions filled and refilled.
ALLA NYURENBERG; LEVITTOWN, NY
Profession: Pharmacist; Lic. No. 044347; Cal. No. 20209
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 failing to provide adequate supervision of a registered establishment where she was the supervising pharmacist.
ALLA NYURENBERG; LEVITTOWN, NY
Profession: Pharmacist; Lic. No. 044347; Cal. No. 20209
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 failing to provide adequate supervision of a registered establishment where she was the supervising pharmacist.
ISMAEL SOSA; FLUSHING, NY
Profession: Pharmacist; Lic. No. 028127; Cal. No. 20423
Action: Application to surrender license granted.
Summary: Licensee admitted to charge of having been convicted of one count of narcotics conspiracy and twenty-nine counts of distribution and possession with intent to distribute hydromorhone, both Federal felonies.
ISMAEL SOSA; FLUSHING, NY
Profession: Pharmacist; Lic. No. 028127; Cal. No. 20423
Action: Application to surrender license granted.
Summary: Licensee admitted to charge of having been convicted of one count of narcotics conspiracy and twenty-nine counts of distribution and possession with intent to distribute hydromorhone, both Federal felonies.
LAWRENCE R WHEELOCK; ENDICOTT, NY
Profession: Pharmacist; Lic. No. 033108; Cal. No. 20537
Action: Application for consent order granted Penalty agreed upon Suspension for not less than 6 months and until terminated as set forth in consent order application - upon termination of suspension, probation 2 years.
Summary: Licensee admitted to charge of having been convicted twice of Petit Larceny.
LAWRENCE R WHEELOCK; ENDICOTT, NY
Profession: Pharmacist; Lic. No. 033108; Cal. No. 20537
Action: Application for consent order granted Penalty agreed upon Suspension for not less than 6 months and until terminated as set forth in consent order application - upon termination of suspension, probation 2 years.
Summary: Licensee admitted to charge of having been convicted twice of Petit Larceny.
PATRICK F Y YEE-CHAN (A/K/A YEE PATRICK Y); EAST WILLISTON, NY
Profession: Pharmacist; Lic. No. 030039; Cal. No. 20333
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 charge of dispensing a drug that was not the prescribed drug.
PATRICK F Y YEE-CHAN (A/K/A YEE PATRICK Y); EAST WILLISTON, NY
Profession: Pharmacist; Lic. No. 030039; Cal. No. 20333
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 charge of dispensing a drug that was not the prescribed drug.
Physical Therapy
ALPINE HOME PHYSICAL THERAPY PC ; MANLIUS, NY
Profession: Professional Service Corporation; Cal. No. 20143
Action: Application for consent order granted Penalty agreed upon 1 year suspension, execution of suspension stayed, probation 1 year.
Summary: Respondent admitted to charge of directing a permitee to conduct unsupervised physical therapy sessions at patients' residences during the year 2000, through its agent.
ALPINE HOME PHYSICAL THERAPY PC ; MANLIUS, NY
Profession: Professional Service Corporation; Cal. No. 20143
Action: Application for consent order granted Penalty agreed upon 1 year suspension, execution of suspension stayed, probation 1 year.
Summary: Respondent admitted to charge of directing a permitee to conduct unsupervised physical therapy sessions at patients' residences during the year 2000, through its agent.
MICHAEL PATRICK MC GEE; MANLIUS, NY
Profession: Physical Therapist; Lic. No. 014015; Cal. No. 20144
Action: Application for consent order granted Penalty agreed upon 1 year suspension, execution of suspension stayed, probation 1 year, $1,500 fine.
Summary: Licensee admitted to charge of failing to supervise a physical therapist permitee as required.
MICHAEL PATRICK MC GEE; MANLIUS, NY
Profession: Physical Therapist; Lic. No. 014015; Cal. No. 20144
Action: Application for consent order granted Penalty agreed upon 1 year suspension, execution of suspension stayed, probation 1 year, $1,500 fine.
Summary: Licensee admitted to charge of failing to supervise a physical therapist permitee as required.
GAI-FU W YANG (A/K/A YANG GAI-FU); FLUSHING, NY
Profession: Physical Therapist; Lic. No. 008180; Cal. No. 19728
Action: Found guilty of professional misconduct Penalty 3 year suspension, execution of last 2 years of suspension stayed.
Summary: Licensee was found guilty of having been convicted of Defrauding Health Insurance Companies and Health Care Benefit Programs, a felony.
GAI-FU W YANG (A/K/A YANG GAI-FU); FLUSHING, NY
Profession: Physical Therapist; Lic. No. 008180; Cal. No. 19728
Action: Found guilty of professional misconduct Penalty 3 year suspension, execution of last 2 years of suspension stayed.
Summary: Licensee was found guilty of having been convicted of Defrauding Health Insurance Companies and Health Care Benefit Programs, a felony.
Podiatry
JAY H COHEN; BOCA RATON, FL
Profession: Podiatrist; Lic. No. 004372; Cal. No. 20410
Action: Application to surrender license granted.
Summary: Licensee admitted to charge of having been convicted of Willful Failure to File a Return.
JAY H COHEN; BOCA RATON, FL
Profession: Podiatrist; Lic. No. 004372; Cal. No. 20410
Action: Application to surrender license granted.
Summary: Licensee admitted to charge of having been convicted of Willful Failure to File a Return.
KHADIJA SHAKIR; NEW HYDE PARK, NY
Profession: Podiatrist; Lic. No. 003058; Cal. No. 19099
Action: Found guilty of professional misconduct Penalty Revocation.
Summary: Licensee was found guilty of having been convicted of Attempted Arson in the Fourth Degree, a class A misdemeanor.
KHADIJA SHAKIR; NEW HYDE PARK, NY
Profession: Podiatrist; Lic. No. 003058; Cal. No. 19099
Action: Found guilty of professional misconduct Penalty Revocation.
Summary: Licensee was found guilty of having been convicted of Attempted Arson in the Fourth Degree, a class A misdemeanor.
Psychology
BERNARD MACKLER; SCARSDALE, NY
Profession: Psychologist; Lic. No. 003064; Cal. No. 20190
Action: Application for consent order granted Penalty agreed upon 24 month suspension, execution of last 23 months of suspension stayed, probation 24 months, $2,000 fine.
Summary: Licensee admitted to charge of failure to maintain a record for a patient that accurately reflected the evaluation and treatment of said patient.
BERNARD MACKLER; SCARSDALE, NY
Profession: Psychologist; Lic. No. 003064; Cal. No. 20190
Action: Application for consent order granted Penalty agreed upon 24 month suspension, execution of last 23 months of suspension stayed, probation 24 months, $2,000 fine.
Summary: Licensee admitted to charge of failure to maintain a record for a patient that accurately reflected the evaluation and treatment of said patient.
VIOLA WIEGAND (A/K/A MACROE WIEGAND VIOLA LUCILLE, MACROE VIOLA LUCILLE); BROOKLYN, NY
Profession: Psychologist; Lic. No. 001898; Cal. No. 18609
Action: Found guilty of professional misconduct Penalty Revocation.
Summary: Licensee was found guilty of having been convicted of two counts of Conspiracy to Defraud the Social Security Administration, a felony, nine counts of Mail Fraud, a felony, one count of Medicare Fraud, a felony, one count of Making False Claim to a Federal Agency, a felony, and one count of Fraudulent Use of Social Security Numbers, a felony.
VIOLA WIEGAND (A/K/A MACROE WIEGAND VIOLA LUCILLE, MACROE VIOLA LUCILLE); BROOKLYN, NY
Profession: Psychologist; Lic. No. 001898; Cal. No. 18609
Action: Found guilty of professional misconduct Penalty Revocation.
Summary: Licensee was found guilty of having been convicted of two counts of Conspiracy to Defraud the Social Security Administration, a felony, nine counts of Mail Fraud, a felony, one count of Medicare Fraud, a felony, one count of Making False Claim to a Federal Agency, a felony, and one count of Fraudulent Use of Social Security Numbers, a felony.
Public Accountancy
SEYMOUR EISENGART; JAMAICA, NY
Profession: Certified Public Accountant; Lic. No. 017972; Cal. No. 20359
Action: Application for consent order granted Penalty agreed upon 2 year suspension, execution of suspension stayed, probation 2 years, $1,500 fine.
Summary: Licensee admitted to charge of failing to complete either 40 hours of continuing professional education in recognized areas or 24 hours of continuing professional education in a concentrated area for the registration period September 1, 1999 through August 31, 2000.
SEYMOUR EISENGART; JAMAICA, NY
Profession: Certified Public Accountant; Lic. No. 017972; Cal. No. 20359
Action: Application for consent order granted Penalty agreed upon 2 year suspension, execution of suspension stayed, probation 2 years, $1,500 fine.
Summary: Licensee admitted to charge of failing to complete either 40 hours of continuing professional education in recognized areas or 24 hours of continuing professional education in a concentrated area for the registration period September 1, 1999 through August 31, 2000.
ROBERT J FUTERMAN; BAYSIDE, NY
Profession: Certified Public Accountant; Lic. No. 036482; Cal. No. 19833
Action: Application for consent order granted Penalty agreed upon 2 year suspension, execution of last 23 months of suspension stayed, probation 24 months, $5,000 fine.
Summary: Licensee admitted to charge of refusing to timely furnish to a client, upon request, copies of documents that were previously issued for such client.
ROBERT J FUTERMAN; BAYSIDE, NY
Profession: Certified Public Accountant; Lic. No. 036482; Cal. No. 19833
Action: Application for consent order granted Penalty agreed upon 2 year suspension, execution of last 23 months of suspension stayed, probation 24 months, $5,000 fine.
Summary: Licensee admitted to charge of refusing to timely furnish to a client, upon request, copies of documents that were previously issued for such client.
EDWARD M KELLY; MASSAPEQUA, NY
Profession: Certified Public Accountant; Lic. No. 044269; Cal. No. 20527
Action: Application for consent order granted Penalty agreed upon 3 year suspension and then be placed on probation 3 years.
Summary: Licensee admitted to charge of having been convicted of Attempting to Evade Income Tax, to wit underreporting taxable income.
EDWARD M KELLY; MASSAPEQUA, NY
Profession: Certified Public Accountant; Lic. No. 044269; Cal. No. 20527
Action: Application for consent order granted Penalty agreed upon 3 year suspension and then be placed on probation 3 years.
Summary: Licensee admitted to charge of having been convicted of Attempting to Evade Income Tax, to wit underreporting taxable income.