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.

June 2016

Pharmacy

SHAHEEN BEGUM; NEW CITY, NY

Profession: Pharmacist; Lic. No. 043530; Cal. No. 28349

Regents Action Date: 14-Jun-16
Action: Found guilty of professional misconduct Penalty Revocation.
Summary: Licensee was found guilty of having been convicted of Grand Larceny in the 2nd Degree.

ENCLARA PHARMACIA INC; MEMPHIS, TN

Profession: Pharmacy Not NYS; Reg. No. 026586; Cal. No. 27983

Regents Action Date: June 14, 2016
Action: Application for consent order granted Penalty agreed upon Censure and Reprimand, $5,000 fine payable within 2 months.
Summary: Registrant did not contest the charge of having been found guilty of improper professional practice by a duly authorized professional disciplinary agency of another state.

ENCLARA PHARMACIA INC; MEMPHIS, TN

Profession: Pharmacy Not NYS; Reg. No. 026586; Cal. No. 27983

Regents Action Date: 14-Jun-16
Action: Application for consent order granted Penalty agreed upon Censure and Reprimand, $5,000 fine payable within 2 months.
Summary: Registrant did not contest the charge of having been found guilty of improper professional practice by a duly authorized professional disciplinary agency of another state.

HEIGHTS COMMUNITY PHARMACY, INC.,THE; NEW YORK, NY

Profession: Pharmacy; Reg. No. 028398; Cal. No. 28626

Regents Action Date: June 14, 2016
Action: Application for consent order granted Penalty agreed upon 1 year stayed suspension, 1 year probation, $1,500 fine.
Summary: Registrant admitted to the grossly negligent failure to comply with a substantial provision of New York State law governing the practice of the profession of pharmacy, allowing its pharmacy to be open for business without a licensed pharmacist being present.

HEIGHTS COMMUNITY PHARMACY, INC.,THE; NEW YORK, NY

Profession: Pharmacy; Reg. No. 028398; Cal. No. 28626

Regents Action Date: 14-Jun-16
Action: Application for consent order granted Penalty agreed upon 1 year stayed suspension, 1 year probation, $1,500 fine.
Summary: Registrant admitted to the grossly negligent failure to comply with a substantial provision of New York State law governing the practice of the profession of pharmacy, allowing its pharmacy to be open for business without a licensed pharmacist being present.

SYED S RAHMAN; BRIARCLIFF MANOR, NY

Profession: Pharmacist; Lic. No. 031928; Cal. No. 28351

Regents Action Date: June 14, 2016
Action: Found guilty of professional misconduct Penalty 3 year suspension.
Summary: Licensee was found guilty of having been convicted of Grand Larceny in the 4th Degree.

SYED S RAHMAN; BRIARCLIFF MANOR, NY

Profession: Pharmacist; Lic. No. 031928; Cal. No. 28351

Regents Action Date: 14-Jun-16
Action: Found guilty of professional misconduct Penalty 3 year suspension.
Summary: Licensee was found guilty of having been convicted of Grand Larceny in the 4th Degree.

RICHARD JAMES REDDEN; ANDERSON, SC

Profession: Pharmacist; Lic. No. 037055; Cal. No. 28857

Regents Action Date: June 14, 2016
Action: Application for consent order granted Penalty agreed upon 6 month actual suspension, 18 month stayed suspension, 2 years probation to commence upon return to practice in the State of New York.
Summary: Licensee admitted to the charge of diverting a quantity of hydrocodone, a Schedule III Controlled Substance, from a hospital and a pharmacy and distributing those drugs to a third party, in violation of substantial provisions of South Carolina law regarding the practice of pharmacy while employed as a pharmacist in South Carolina between January 2007 and May 2007.

RICHARD JAMES REDDEN; ANDERSON, SC

Profession: Pharmacist; Lic. No. 037055; Cal. No. 28857

Regents Action Date: 14-Jun-16
Action: Application for consent order granted Penalty agreed upon 6 month actual suspension, 18 month stayed suspension, 2 years probation to commence upon return to practice in the State of New York.
Summary: Licensee admitted to the charge of diverting a quantity of hydrocodone, a Schedule III Controlled Substance, from a hospital and a pharmacy and distributing those drugs to a third party, in violation of substantial provisions of South Carolina law regarding the practice of pharmacy while employed as a pharmacist in South Carolina between January 2007 and May 2007.

Physical Therapy

DAVID ANDRE REAVY (A/K/A REAVY DAVID A); CHICAGO, IL

Profession: Physical Therapist; Lic. No. 037336; Cal. No. 28823

Regents Action Date: June 14, 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, $500 fine payable within 3 months.
Summary: Licensee admitted that in his application for a license to practice physical therapy he falsely represented that there were no charges pending against him in any jurisdiction for professional misconduct.

DAVID ANDRE REAVY (A/K/A REAVY DAVID A); CHICAGO, IL

Profession: Physical Therapist; Lic. No. 037336; Cal. No. 28823

Regents Action Date: 14-Jun-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, $500 fine payable within 3 months.
Summary: Licensee admitted that in his application for a license to practice physical therapy he falsely represented that there were no charges pending against him in any jurisdiction for professional misconduct.

Podiatry

SAMUEL BRECHBILL RAMEAS; CAMILLUS, NY

Profession: Podiatrist; Lic. No. 005639; Cal. No. 28484

Regents Action Date: June 14, 2016
Action: Application for consent order granted Penalty agreed upon Censure and Reprimand, 1 year probation, $500 fine.
Summary: Licensee admitted to the charge of failing to maintain accurate patient records.

SAMUEL BRECHBILL RAMEAS; CAMILLUS, NY

Profession: Podiatrist; Lic. No. 005639; Cal. No. 28484

Regents Action Date: 14-Jun-16
Action: Application for consent order granted Penalty agreed upon Censure and Reprimand, 1 year probation, $500 fine.
Summary: Licensee admitted to the charge of failing to maintain accurate patient records.

Public Accountancy

THOMAS S ABBOTT; ROCHESTER, NY

Profession: Certified Public Accountant; Lic. No. 049787; Cal. No. 28931

Regents Action Date: June 14, 2016
Action: Application to surrender license granted.
Summary: Licensee admitted to the charge of failing to comply with mandatory continuing education requirements.

THOMAS S ABBOTT; ROCHESTER, NY

Profession: Certified Public Accountant; Lic. No. 049787; Cal. No. 28931

Regents Action Date: 14-Jun-16
Action: Application to surrender license granted.
Summary: Licensee admitted to the charge of failing to comply with mandatory continuing education requirements.

DAVID ANTHONY JOHNSON; LATHAM, NY

Profession: Certified Public Accountant; Lic. No. 053792; Cal. No. 28680

Regents Action Date: June 14, 2016
Action: Application for consent order granted Penalty agreed upon 1 year stayed suspension, 1 year probation, $500 fine.
Summary: Licensee did not contest the charge of having been convicted of Attempted Patronizing a Prostitute in the 3rd degree.

DAVID ANTHONY JOHNSON; LATHAM, NY

Profession: Certified Public Accountant; Lic. No. 053792; Cal. No. 28680

Regents Action Date: 14-Jun-16
Action: Application for consent order granted Penalty agreed upon 1 year stayed suspension, 1 year probation, $500 fine.
Summary: Licensee did not contest the charge of having been convicted of Attempted Patronizing a Prostitute in the 3rd degree.

BRYAN NICHOLAS POLOZOLA; RICHARDSON, TX

Profession: Certified Public Accountant; Lic. No. 107481; Cal. No. 28891

Regents Action Date: June 14, 2016
Action: Application to surrender license granted.
Summary: Licensee admitted to the charge of having been convicted of Making a False Statement, a felony.

BRYAN NICHOLAS POLOZOLA; RICHARDSON, TX

Profession: Certified Public Accountant; Lic. No. 107481; Cal. No. 28891

Regents Action Date: 14-Jun-16
Action: Application to surrender license granted.
Summary: Licensee admitted to the charge of having been convicted of Making a False Statement, a felony.

Social Work

BRAELYNN MURPHY; COLLINS, NY

Profession: Certified Social Worker; Lic. No. 055287; Cal. No. 28610

Regents Action Date: June 14, 2016
Action: Application for consent order granted Penalty agreed upon 1 year stayed suspension, 1 year probation, $500 fine.
Summary: Licensee did not contest the charge of having been convicted of Driving While Intoxicated.

BRAELYNN MURPHY; COLLINS, NY

Profession: Licensed Master Social Worker; Lic. No. 055287; Cal. No. 28610

Regents Action Date: June 14, 2016
Action: Application for consent order granted Penalty agreed upon 1 year stayed suspension, 1 year probation, $500 fine.
Summary: Licensee did not contest the charge of having been convicted of Driving While Intoxicated.

BRAELYNN MURPHY; COLLINS, NY

Profession: Licensed Master Social Worker; Lic. No. 055287; Cal. No. 28610

Regents Action Date: 14-Jun-16
Action: Application for consent order granted Penalty agreed upon 1 year stayed suspension, 1 year probation, $500 fine.
Summary: Licensee did not contest the charge of having been convicted of Driving While Intoxicated.

BRAELYNN MURPHY; COLLINS, NY

Profession: Certified Social Worker; Lic. No. 055287; Cal. No. 28610

Regents Action Date: 14-Jun-16
Action: Application for consent order granted Penalty agreed upon 1 year stayed suspension, 1 year probation, $500 fine.
Summary: Licensee did not contest the charge of having been convicted of Driving While Intoxicated.

Veterinary Medicine

LOUIS EVERETT BAUSLAUGH; DELEON SPRINGS, FL

Profession: Veterinarian; Lic. No. 008230; Cal. No. 28933

Regents Action Date: June 14, 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, $1,000 fine payable within 3 months.
Summary: Licensee admitted to the charge of practicing veterinary medicine in the State of South Carolina without a license.

LOUIS EVERETT BAUSLAUGH; DELEON SPRINGS, FL

Profession: Veterinarian; Lic. No. 008230; Cal. No. 28933

Regents Action Date: 14-Jun-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, $1,000 fine payable within 3 months.
Summary: Licensee admitted to the charge of practicing veterinary medicine in the State of South Carolina without a license.

CHARLES PATTERSON MCCAUSLAND; WILSON, NY

Profession: Veterinarian; Lic. No. 010036; Cal. No. 28688

Regents Action Date: June 14, 2016
Action: Application for consent order granted Penalty agreed upon 1 year stayed suspension, 1 year probation, $500 fine.
Summary: Licensee admitted to the charge of having been convicted of Driving While Intoxicated.

CHARLES PATTERSON MCCAUSLAND; WILSON, NY

Profession: Veterinarian; Lic. No. 010036; Cal. No. 28688

Regents Action Date: 14-Jun-16
Action: Application for consent order granted Penalty agreed upon 1 year stayed suspension, 1 year probation, $500 fine.
Summary: Licensee admitted to the charge of having been convicted of Driving While Intoxicated.

TRYNA PRUDEN; BROOKLYN, NY

Profession: Veterinarian; Lic. No. 008570; Cal. No. 28681

Regents Action Date: June 14, 2016
Action: Application for consent order granted Penalty agreed upon 6 month actual suspension, 18 month stayed suspension, 2 years probation.
Summary: Licensee did not contest charges of prescribing excessive dosages of enalapril and Lasix for a dog and failing to maintain adequate patient records.

TRYNA PRUDEN; BROOKLYN, NY

Profession: Veterinarian; Lic. No. 008570; Cal. No. 28681

Regents Action Date: 14-Jun-16
Action: Application for consent order granted Penalty agreed upon 6 month actual suspension, 18 month stayed suspension, 2 years probation.
Summary: Licensee did not contest charges of prescribing excessive dosages of enalapril and Lasix for a dog and failing to maintain adequate patient records.

May 2016

#VALUE!

HOLTSVILLE, NY

Profession: Licensed Practical Nurse; Cal. No. 27955

Regents Action Date: 17-May-16
Action: Found guilty of professional misconduct Penalty Suspension for a minimum of 2 years and indefinite actual suspension thereafter until alcohol and substance abuse-free and until fit to practice, 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 Petit Larceny.