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 2017
Clinical Laboratory Technology
MATTHEW MASHUROV (A/K/A MASHUROV DIMITRY, MASHUROV MATTEO); VALLEY STREAM, NY
Profession: Clinical Laboratory Technologist; Lic. No. 015140; Cal. No. 28720
Action: Application for consent order granted, Penalty agreed upon 1 month actual suspension, 23 month stayed suspension, 24 months probation.
Summary: Licensee admitted to charges of having been convicted of Driving While the Ability was Imparied by the Combined Influence of Drugs or of Alcohol and any Drug or Drugs, as a felony and Operating a Motor Vehicle While Under the Influence of Alcohol, as a felony and Obtaining the License Fraudulently.
JYOTIKA PARIKH; NORTH WOODMERE, NY
Profession: Clinical Laboratory Technologist; Lic. No. 000861; Cal. No. 26497
Action: Application for consent order granted, Penalty agreed upon 6 month actual suspension, 18 month stayed suspension, after service of actual suspension, 2 years probation.
Summary: Licensee admitted to the charge of failing to disclose on her application for licensure that she had been convicted of a crime.
JYOTIKA PARIKH; NORTH WOODMERE, NY
Profession: Clinical Laboratory Technologist; Lic. No. 000861; Cal. No. 26497
Action: Application for consent order granted, Penalty agreed upon 6 month actual suspension, 18 month stayed suspension, after service of actual suspension, 2 years probation.
Summary: Licensee admitted to the charge of failing to disclose on her application for licensure that she had been convicted of a crime.
Dentistry
GILBERT Y KIM; OAKLAND GARDENS, NY
Profession: Dentist; Lic. No. 037981; Cal. No. 28173
Action: Found guilty of professional misconduct, Penalty 3 year suspension, probation 3 years to commence subsequent to termination of suspension and upon actual return to practice.
Summary: Licensee was found guilty of having been convicted of Conspiracy to Commit Health Care Fraud.
GILBERT Y KIM; OAKLAND GARDENS, NY
Profession: Dentist; Lic. No. 037981; Cal. No. 28173
Action: Found guilty of professional misconduct, Penalty 3 year suspension, probation 3 years to commence subsequent to termination of suspension and upon actual return to practice.
Summary: Licensee was found guilty of having been convicted of Conspiracy to Commit Health Care Fraud.
HUGH MORTON MUSOF; EAST SETAUKET, NY
Profession: Dentist; Lic. No. 023867; Cal. No. 29235
Action: Application for consent order granted, Penalty agreed upon 3 month actual suspension, 21 month stayed suspension, 24 months probation, $2,500 fine.
Summary: Licensee did not contest the charge of prescribing controlled substances to family members to treat conditions outside the scope of dentistry.
HUGH MORTON MUSOF; EAST SETAUKET, NY
Profession: Dentist; Lic. No. 023867; Cal. No. 29235
Action: Application for consent order granted, Penalty agreed upon 3 month actual suspension, 21 month stayed suspension, 24 months probation, $2,500 fine.
Summary: Licensee did not contest the charge of prescribing controlled substances to family members to treat conditions outside the scope of dentistry.
Engineering
MAQSOOD AHMED FARUQI; JACKSON, NJ
Profession: Professional Engineer; Lic. No. 071297; Cal. No. 29419
Action: Application for consent order granted, Penalty agreed upon 12 month actual suspension, 48 month stayed suspension, 5 years probation, $10,000 fine.
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.
MAQSOOD AHMED FARUQI; JACKSON, NJ
Profession: Professional Engineer; Lic. No. 071297; Cal. No. 29419
Action: Application for consent order granted, Penalty agreed upon 12 month actual suspension, 48 month stayed suspension, 5 years probation, $10,000 fine.
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.
GREGORY MAZUR; ALAMEDA, CA
Profession: Professional Engineer; Lic. No. 084297; Cal. No. 29410
Action: Application for consent order granted, Penalty agreed upon 1 year stayed suspension, 1 year probation, $1,500 fine.
Summary: Licensee admitted to the charge of having been convicted of Driving with a Blood Alcohol Content of .08% or higher in the State of California.
GREGORY MAZUR; ALAMEDA, CA
Profession: Professional Engineer; Lic. No. 084297; Cal. No. 29410
Action: Application for consent order granted, Penalty agreed upon 1 year stayed suspension, 1 year probation, $1,500 fine.
Summary: Licensee admitted to the charge of having been convicted of Driving with a Blood Alcohol Content of .08% or higher in the State of California.
FRUMA NAROV; FOREST HILLS, NY
Profession: Professional Engineer; Lic. No. 057977; Cal. No. 28390
Action: Application for consent order granted, Penalty agreed upon 6 month actual suspension, 18 month stayed suspension, following service of 6 month actual suspension, 2 years probation, $5,000 fine.
Summary: Licensee did not contest the charge of having been convicted of Offering a False Instrument for Filing in the 2nd Degree, a class A misdemeanor.
FRUMA NAROV; FOREST HILLS, NY
Profession: Professional Engineer; Lic. No. 057977; Cal. No. 28390
Action: Application for consent order granted, Penalty agreed upon 6 month actual suspension, 18 month stayed suspension, following service of 6 month actual suspension, 2 years probation, $5,000 fine.
Summary: Licensee did not contest the charge of having been convicted of Offering a False Instrument for Filing in the 2nd Degree, a class A misdemeanor.
Massage Therapy
KRYSTAL LEIGH CONLAN; NORTH TONAWANDA, NY
Profession: Massage Therapist; Lic. No. 022412; Cal. No. 28881
Action: Application for consent order granted, Penalty agreed upon 2 year stayed suspension, 2 years probation, $500 fine.
Summary: Licensee admitted to charges of having been convicted of Driving While Intoxicated and Aggravated Unlicensed Operation of a Motor Vehicle.
KRYSTAL LEIGH CONLAN; NORTH TONAWANDA, NY
Profession: Massage Therapist; Lic. No. 022412; Cal. No. 28881
Action: Application for consent order granted, Penalty agreed upon 2 year stayed suspension, 2 years probation, $500 fine.
Summary: Licensee admitted to charges of having been convicted of Driving While Intoxicated and Aggravated Unlicensed Operation of a Motor Vehicle.
ERICH ARTHUR GRUHNE (A/K/A GRUMME ERICH); BRONX, NY
Profession: Massage Therapist; Lic. No. 027542; Cal. No. 29048
Action: Application to surrender license granted.
Summary: Licensee did not contest the charge of inappropriately touching and kissing a female client without her consent.
ERICH ARTHUR GRUHNE (A/K/A GRUMME ERICH); BRONX, NY
Profession: Massage Therapist; Lic. No. 027542; Cal. No. 29048
Action: Application to surrender license granted.
Summary: Licensee did not contest the charge of inappropriately touching and kissing a female client without her consent.
ROBERT JOHN MICCOLI; SYRACUSE, NY
Profession: Massage Therapist; Lic. No. 027482; Cal. No. 28834
Action: Found guilty of professional misconduct, Penalty 2 year suspension, execution of last 21 months of suspension stayed.
Summary: Licensee was found guilty of having been convicted of Criminal Obstruction of Breathing.
ROBERT JOHN MICCOLI; SYRACUSE, NY
Profession: Massage Therapist; Lic. No. 027482; Cal. No. 28834
Action: Found guilty of professional misconduct, Penalty 2 year suspension, execution of last 21 months of suspension stayed.
Summary: Licensee was found guilty of having been convicted of Criminal Obstruction of Breathing.
Nursing
YOUSEF MOHD ABU AJAMIEH; ANAHEIM, CA
Profession: Registered Professional Nurse; Lic. No. 528110; Cal. No. 29422
Action: Application to surrender license granted.
Summary: Licensee admitted to the charge of failing to document, in a patient?s medical record, an incident of patient-initiated sexual misconduct.
YOUSEF MOHD ABU AJAMIEH; ANAHEIM, CA
Profession: Registered Professional Nurse; Lic. No. 528110; Cal. No. 29422
Action: Application to surrender license granted.
Summary: Licensee admitted to the charge of failing to document, in a patient?s medical record, an incident of patient-initiated sexual misconduct.
JANET AGBAKU; BROOKLYN, NY
Profession: Licensed Practical Nurse; Lic. No. 261018; Cal. No. 29159 29160
Action: Application for consent order granted, Penalty agreed upon 1 month actual suspension, 23 month stayed suspension, 2 years probation, $500 fine.
Summary: Licensee did not contest charges of failing to maintain a record which accurately reflected the evaluation and treatment of a patient and failing to write, as per facility policy, a progress note documenting a resident's agitation and restlessness who also expressed wanting to leave failing to do a risk assessment failing to place said resident on the high risk of elopement list and failing to order said resident a wanderguard.
JANET AGBAKU; BROOKLYN, NY
Profession: Licensed Practical Nurse; Lic. No. 261018; Cal. No. 29159 29160
Action: Application for consent order granted, Penalty agreed upon 1 month actual suspension, 23 month stayed suspension, 2 years probation, $500 fine.
Summary: Licensee did not contest charges of failing to maintain a record which accurately reflected the evaluation and treatment of a patient and failing to write, as per facility policy, a progress note documenting a resident's agitation and restlessness who also expressed wanting to leave failing to do a risk assessment failing to place said resident on the high risk of elopement list and failing to order said resident a wanderguard.
JANET A AGBAKU; BROOKLYN, NY
Profession: Registered Professional Nurse; Lic. No. 563575; Cal. No. 29159 29160
Action: Application for consent order granted, Penalty agreed upon 1 month actual suspension, 23 month stayed suspension, 2 years probation, $500 fine.
Summary: Licensee did not contest charges of failing to maintain a record which accurately reflected the evaluation and treatment of a patient and failing to write, as per facility policy, a progress note documenting a resident's agitation and restlessness who also expressed wanting to leave failing to do a risk assessment failing to place said resident on the high risk of elopement list and failing to order said resident a wanderguard.
JANET A AGBAKU; BROOKLYN, NY
Profession: Registered Professional Nurse; Lic. No. 563575; Cal. No. 29159 29160
Action: Application for consent order granted, Penalty agreed upon 1 month actual suspension, 23 month stayed suspension, 2 years probation, $500 fine.
Summary: Licensee did not contest charges of failing to maintain a record which accurately reflected the evaluation and treatment of a patient and failing to write, as per facility policy, a progress note documenting a resident's agitation and restlessness who also expressed wanting to leave failing to do a risk assessment failing to place said resident on the high risk of elopement list and failing to order said resident a wanderguard.
KIMBERLY MELISSA ALTARO (A/K/A KENNEDY KIMBERLY MELISSA); FRANKLIN SQUARE, NY
Profession: Registered Professional Nurse; Lic. No. 622528; Cal. No. 29151
Action: Application for consent order granted, Penalty agreed upon 2 year stayed suspension, 2 years probation, $500 fine.
Summary: Licensee did not contest the charge of taking four oxycodone pills to give to a family member.
KIMBERLY MELISSA ALTARO (A/K/A KENNEDY KIMBERLY MELISSA); FRANKLIN SQUARE, NY
Profession: Registered Professional Nurse; Lic. No. 622528; Cal. No. 29151
Action: Application for consent order granted, Penalty agreed upon 2 year stayed suspension, 2 years probation, $500 fine.
Summary: Licensee did not contest the charge of taking four oxycodone pills to give to a family member.
MYRIAM BERNARD ARISTILDE-BERNARD (A/K/A ARISTILDE MYRIAM); ELMONT, NY
Profession: Registered Professional Nurse; Lic. No. 464463; Cal. No. 29174
Action: Application for consent order granted, Penalty agreed upon 2 year stayed suspension, 2 years probation, $500 fine.
Summary: Licensee did not contest the charge of administering the wrong dosage of medication to a patient and failing to report a possible error in a prescribed patient order.
MYRIAM BERNARD ARISTILDE-BERNARD (A/K/A ARISTILDE MYRIAM); ELMONT, NY
Profession: Registered Professional Nurse; Lic. No. 464463; Cal. No. 29174
Action: Application for consent order granted, Penalty agreed upon 2 year stayed suspension, 2 years probation, $500 fine.
Summary: Licensee did not contest the charge of administering the wrong dosage of medication to a patient and failing to report a possible error in a prescribed patient order.
AISHA M BABILONIA (A/K/A BABILONIA-ALLEN AISHA); BROOKLYN, NY 11233
Profession: Registered Professional Nurse; Lic. No. 673136; Cal. No. 29371
Action: Application to surrender license granted.
Summary: Licensee admitted to the charge of having been convicted of Conspiracy to Commit Stalking, a felony.