Skip to main content
The New York State Education Department (“SED”) Office of the Professions (“OP”) is alerting everyone to a vishing scam that has been brought to our attention. Phishing—or “vishing”—scams impersonate SED employees or websites attempting to collect licensure and personal information from the licensee. If you receive an inquiry which you believe to be suspicious do not provide any information. To verify if the inquiry was from OP, contact us directly. You may report any suspicious communication received to the Federal Trade Commission.
  • NYSED Homepage
  • Disclaimer
  • Contact Us
  • NYSED Employment
  • Board Members Only

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.

October 2016

Pharmacy

MAURICE I MALIN; TAPPAN, NY

Profession: Pharmacist; Lic. No. 021473; Cal. No. 28983

Regents Action Date: October 18, 2016
Action: Application to surrender license granted.
Summary: Licensee did not contest charges of filling mail order prescriptions from a third party and not directly from the prescriber placing back in stock prescription medications returned by patients failing to label pre-packed vials and failing to supervise the prepacking as well as maintaining a pre-pack log including manufacturer, lot number and expiration failing to exercise professional judgement in the filling of electronic prescriptions and, permitting more than two unlicensed persons to assist in the dispensing of medications.

MAURICE I MALIN; TAPPAN, NY

Profession: Pharmacist; Lic. No. 021473; Cal. No. 28983

Regents Action Date: 18-Oct-16
Action: Application to surrender license granted.
Summary: Licensee did not contest charges of filling mail order prescriptions from a third party and not directly from the prescriber placing back in stock prescription medications returned by patients failing to label pre-packed vials and failing to supervise the prepacking as well as maintaining a pre-pack log including manufacturer, lot number and expiration failing to exercise professional judgement in the filling of electronic prescriptions and, permitting more than two unlicensed persons to assist in the dispensing of medications.

MAGED IBRAHIM SHALABY; LYNN HAVEN, FL

Profession: Pharmacist; Lic. No. 047484; Cal. No. 28856

Regents Action Date: 18-Oct-16
Action: Application for consent order granted Penalty agreed upon Censure and Reprimand, $500 fine payable within 30 days.
Summary: Licensee admitted to the charge of, filling a prescription for an infant in which he changed the dosing directions from those prescribed, effectively doubling the dose of the medication administered to the infant, a grossly negligent violation of a substantial provision of Florida laws, rules or regulations governing the practice of pharmacy.

MAGED IBRAHIM SHALABY; LYNN HAVEN, FL

Profession: Pharmacist; Lic. No. 047484; Cal. No. 28856

Regents Action Date: October 18, 2016
Action: Application for consent order granted Penalty agreed upon Censure and Reprimand, $500 fine payable within 30 days.
Summary: Licensee admitted to the charge of, filling a prescription for an infant in which he changed the dosing directions from those prescribed, effectively doubling the dose of the medication administered to the infant, a grossly negligent violation of a substantial provision of Florida laws, rules or regulations governing the practice of pharmacy.

Physical Therapy

MAHMOUD ALI (A/K/A ALI MAHMOUD ALI); STATEN ISLAND, NY

Profession: Physical Therapist; Lic. No. 022872; Cal. No. 28806

Regents Action Date: October 18, 2016
Action: Application for consent order granted Penalty agreed upon 1 year stayed suspension, 1 year probation, $1,000 fine.
Summary: Licensee admitted to the charge of failure to complete mandatory continuing education credits in the District of Columbia and Filing a False or Misleading Statement with the Board of the District of Columbia, which, if committed in New York State, would have constituted Willful Failure to Comply with Substantial Provisions of Federal, State or local Laws, Rules or Regulations Governing the Practice of the Profession and Willfully Making or Filing a False Report pursuant to the Rules of the Board of Regents, 8 NYCRR 29.1(b)(1) and (6) Regulations of the Commissioner of Education ?77.10(c)(1)(i) and pursuant to Education Law ?6509(9).

MAHMOUD ALI (A/K/A ALI MAHMOUD ALI); STATEN ISLAND, NY

Profession: Physical Therapist; Lic. No. 022872; Cal. No. 28806

Regents Action Date: 18-Oct-16
Action: Application for consent order granted Penalty agreed upon 1 year stayed suspension, 1 year probation, $1,000 fine.
Summary: Licensee admitted to the charge of failure to complete mandatory continuing education credits in the District of Columbia and Filing a False or Misleading Statement with the Board of the District of Columbia, which, if committed in New York State, would have constituted Willful Failure to Comply with Substantial Provisions of Federal, State or local Laws, Rules or Regulations Governing the Practice of the Profession and Willfully Making or Filing a False Report pursuant to the Rules of the Board of Regents, 8 NYCRR 29.1(b)(1) and (6) Regulations of the Commissioner of Education ?77.10(c)(1)(i) and pursuant to Education Law ?6509(9).

Podiatry

AMIRA MANTOURA; OLD GREENWICH, CT

Profession: Podiatrist; Lic. No. 004117; Cal. No. 29196

Regents Action Date: 18-Oct-16
Action: Application to surrender license granted.
Summary: Licensee admitted to the charge of having been convicted of Making a False Statement Relating to a Health Care Fraud Matter, a felony, in violation of 18 United States Code, Section 1035(a)(2).

AMIRA MANTOURA; OLD GREENWICH, CT

Profession: Podiatrist; Lic. No. 004117; Cal. No. 29196

Regents Action Date: October 18, 2016
Action: Application to surrender license granted.
Summary: Licensee admitted to the charge of having been convicted of Making a False Statement Relating to a Health Care Fraud Matter, a felony, in violation of 18 United States Code, Section 1035(a)(2).

ELENORA AIMEE WILLIAMS; MENDHAM, NJ

Profession: Podiatrist; Lic. No. 005297; Cal. No. 29167

Regents Action Date: October 18, 2016
Action: Application for consent order granted Penalty agreed upon 1 month actual suspension, 23 month stayed suspension, 24 months probation to commence upon return to practice in the State of New York, $1,500 fine payable within 90 days.
Summary: Licensee admitted to charges of willfully failing to comply with the mandatory continuing education requirements of the State of New Jersey to be registered to practice as a podiatrist and altering a certificate of attendance for a continuing education course in the State of New Jersey.

ELENORA AIMEE WILLIAMS; MENDHAM, NJ

Profession: Podiatrist; Lic. No. 005297; Cal. No. 29167

Regents Action Date: 18-Oct-16
Action: Application for consent order granted Penalty agreed upon 1 month actual suspension, 23 month stayed suspension, 24 months probation to commence upon return to practice in the State of New York, $1,500 fine payable within 90 days.
Summary: Licensee admitted to charges of willfully failing to comply with the mandatory continuing education requirements of the State of New Jersey to be registered to practice as a podiatrist and altering a certificate of attendance for a continuing education course in the State of New Jersey.

Social Work

CRAIG DEVON BETHEA; ST. ALBANS, NY

Profession: Licensed Master Social Worker; Lic. No. 087941; Cal. No. 29034

Regents Action Date: 18-Oct-16
Action: Application for consent order granted Penalty agreed upon 2 year stayed suspension, 2 years probation, $500 fine.
Summary: Licensee admitted to the charge of having been convicted of Driving While Intoxicated (DWI), a misdemeanor.

CRAIG DEVON BETHEA; ST. ALBANS, NY

Profession: Licensed Master Social Worker; Lic. No. 087941; Cal. No. 29034

Regents Action Date: October 18, 2016
Action: Application for consent order granted Penalty agreed upon 2 year stayed suspension, 2 years probation, $500 fine.
Summary: Licensee admitted to the charge of having been convicted of Driving While Intoxicated (DWI), a misdemeanor.

KEVIN COLE COSTIN; BROOKLYN, NY

Profession: Licensed Master Social Worker; Lic. No. 060697; Cal. No. 28759

Regents Action Date: October 18, 2016
Action: Application for consent order granted Penalty agreed upon Indefinite actual suspension until successfully participate in course of therapy and treatment and until fit to practice, upon termination of suspension, 2 years probation, $500 fine payable within 30 days.
Summary: Licensee did not contest the charge of practicing the profession while the ability to practice was impaired by bipolar disorder.

KEVIN COLE COSTIN; BROOKLYN, NY

Profession: Certified Social Worker; Lic. No. 060697; Cal. No. 28759

Regents Action Date: October 18, 2016
Action: Application for consent order granted Penalty agreed upon Indefinite actual suspension until successfully participate in course of therapy and treatment and until fit to practice, upon termination of suspension, 2 years probation, $500 fine payable within 30 days.
Summary: Licensee did not contest the charge of practicing the profession while the ability to practice was impaired by bipolar disorder.

KEVIN COLE COSTIN; BROOKLYN, NY

Profession: Licensed Master Social Worker; Lic. No. 060697; Cal. No. 28759

Regents Action Date: 18-Oct-16
Action: Application for consent order granted Penalty agreed upon Indefinite actual suspension until successfully participate in course of therapy and treatment and until fit to practice, upon termination of suspension, 2 years probation, $500 fine payable within 30 days.
Summary: Licensee did not contest the charge of practicing the profession while the ability to practice was impaired by bipolar disorder.

KEVIN COLE COSTIN; BROOKLYN, NY

Profession: Certified Social Worker; Lic. No. 060697; Cal. No. 28759

Regents Action Date: 18-Oct-16
Action: Application for consent order granted Penalty agreed upon Indefinite actual suspension until successfully participate in course of therapy and treatment and until fit to practice, upon termination of suspension, 2 years probation, $500 fine payable within 30 days.
Summary: Licensee did not contest the charge of practicing the profession while the ability to practice was impaired by bipolar disorder.

Veterinary Medicine

WILLIAM DONALD FARMER; BROOKLYN, NY

Profession: Veterinarian; Lic. No. 009858; Cal. No. 28496

Regents Action Date: 18-Oct-16
Action: Application for consent order granted Penalty agreed upon 1 month actual suspension, 23 month stayed suspension, 2 years probation, $1,000 fine.
Summary: Licensee admitted to the charge of failing to communicate a dog's condition to the owner.

WILLIAM DONALD FARMER; BROOKLYN, NY

Profession: Veterinarian; Lic. No. 009858; Cal. No. 28496

Regents Action Date: October 18, 2016
Action: Application for consent order granted Penalty agreed upon 1 month actual suspension, 23 month stayed suspension, 2 years probation, $1,000 fine.
Summary: Licensee admitted to the charge of failing to communicate a dog's condition to the owner.

September 2016

Architecture

THOMAS WILLIAM HAMILTON; RICHMOND, VA

Profession: Architect; Lic. No. 026627; Cal. No. 29035

Regents Action Date: September 13, 2016
Action: Application for consent order granted Penalty agreed upon 1 year stayed suspension, 1 year probation to commence upon return to practice in the State of New York, $2,500 fine payable within 90 days.
Summary: Licensee admitted to charges of permitting a firm to offer and/or practice architecture in the State of North Carolina without a Certificate of Authority.

THOMAS WILLIAM HAMILTON; RICHMOND, VA

Profession: Architect; Lic. No. 026627; Cal. No. 29035

Regents Action Date: 13-Sep-16
Action: Application for consent order granted Penalty agreed upon 1 year stayed suspension, 1 year probation to commence upon return to practice in the State of New York, $2,500 fine payable within 90 days.
Summary: Licensee admitted to charges of permitting a firm to offer and/or practice architecture in the State of North Carolina without a Certificate of Authority.

KEVIN VINCENT MCCRAY; DIX HILLS, NY

Profession: Architect; Lic. No. 024548; Cal. No. 28323

Regents Action Date: 13-Sep-16
Action: Application for consent order granted Penalty agreed upon 3 month actual suspension, 21 month stayed suspension, 24 months probation.
Summary: Licensee did not contest charges of failing to complete contracted work and failing to communicate with six clients.

KEVIN VINCENT MCCRAY; DIX HILLS, NY

Profession: Architect; Lic. No. 024548; Cal. No. 28323

Regents Action Date: September 13, 2016
Action: Application for consent order granted Penalty agreed upon 3 month actual suspension, 21 month stayed suspension, 24 months probation.
Summary: Licensee did not contest charges of failing to complete contracted work and failing to communicate with six clients.

Chiropractic

GABRIELLE FRANCIS (A/K/A FRANCIS GABRIELLE ANN); NEW YORK, NY

Profession: Chiropractor; Lic. No. 009464; Cal. No. 28737

Regents Action Date: September 13, 2016
Action: Application for consent order granted Penalty agreed upon 1 year stayed suspension, 1 year probation, $2,500 fine.
Summary: Licensee admited to the charge of diagnosing her patient as suffering from an infectious disease, a urinary tract infection, and prescribing an herbal formula to treat that infection.

GABRIELLE FRANCIS (A/K/A FRANCIS GABRIELLE ANN); NEW YORK, NY

Profession: Chiropractor; Lic. No. 009464; Cal. No. 28737

Regents Action Date: 13-Sep-16
Action: Application for consent order granted Penalty agreed upon 1 year stayed suspension, 1 year probation, $2,500 fine.
Summary: Licensee admited to the charge of diagnosing her patient as suffering from an infectious disease, a urinary tract infection, and prescribing an herbal formula to treat that infection.

Clinical Laboratory Technology

JOSEPH LEONARD CLARK; ROCHESTER, NY

Profession: Clinical Laboratory Technologist; Lic. No. 005046; Cal. No. 28764

Regents Action Date: 13-Sep-16
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 Driving While Intoxicated.

JOSEPH LEONARD CLARK; ROCHESTER, NY

Profession: Clinical Laboratory Technologist; Lic. No. 005046; Cal. No. 28764

Regents Action Date: September 13, 2016
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 Driving While Intoxicated.

JEREMY E RIVENBURG; ALBANY, NY

Profession: Clinical Laboratory Technologist; Lic. No. 008175; Cal. No. 28303

Regents Action Date: September 13, 2016
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 Criminal Mischief in the 4th Degree and Driving While Intoxicated.

JEREMY E RIVENBURG; ALBANY, NY

Profession: Clinical Laboratory Technologist; Lic. No. 008175; Cal. No. 28303

Regents Action Date: 13-Sep-16
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 Criminal Mischief in the 4th Degree and Driving While Intoxicated.

Engineering

DOUGLAS RAYMOND ALVINE; OMAHA, NE

Profession: Professional Engineer; Lic. No. 091148; Cal. No. 29038

Regents Action Date: 13-Sep-16
Action: Application for consent order granted Penalty agreed upon 2 year stayed suspension, 2 years probation to commence upon return to practice in the State of New York, $2,500 fine payable within 60 days.
Summary: Licensee admitted to charges of practicing the profession of engineering without a license in the State of Ohio and allowing an engineering company to offer and/or practice engineering in the State of Louisiana without a license.

DOUGLAS RAYMOND ALVINE; OMAHA, NE

Profession: Professional Engineer; Lic. No. 091148; Cal. No. 29038

Regents Action Date: September 13, 2016
Action: Application for consent order granted Penalty agreed upon 2 year stayed suspension, 2 years probation to commence upon return to practice in the State of New York, $2,500 fine payable within 60 days.
Summary: Licensee admitted to charges of practicing the profession of engineering without a license in the State of Ohio and allowing an engineering company to offer and/or practice engineering in the State of Louisiana without a license.