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.

April 2016

Pharmacy

BRIAN IRA FINE; HEWLETT, NY

Profession: Pharmacist; Lic. No. 035383; Cal. No. 28561

Regents Action Date: 19-Apr-16
Action: Application for consent order granted Penalty agreed upon Censure and Reprimand, 1 year probation, $1,000 fine.
Summary: Licensee admitted to the charge of holding for sale outdated and misbranded drugs failing to properly maintain the biennial controlled drug inventory and failing to keep the pharmacy premises in a clean and orderly manner.

FINE'S FINE PHARMACY, INC.; BROOKLYN, NY

Profession: Pharmacy; Reg. No. 019035; Cal. No. 28562

Regents Action Date: April 19, 2016
Action: Application for consent order granted Penalty agreed upon Censure and Reprimand, 1 year probation, $1,000 fine.
Summary: Licensee admitted to the charge of holding for sale outdated and misbranded drugs failing to properly maintain the biennial controlled drug inventory and failing to keep the pharmacy premises in a clean and orderly manner.

FINE'S FINE PHARMACY, INC.; BROOKLYN, NY

Profession: Pharmacy; Reg. No. 019035; Cal. No. 28562

Regents Action Date: 19-Apr-16
Action: Application for consent order granted Penalty agreed upon Censure and Reprimand, 1 year probation, $1,000 fine.
Summary: Licensee admitted to the charge of holding for sale outdated and misbranded drugs failing to properly maintain the biennial controlled drug inventory and failing to keep the pharmacy premises in a clean and orderly manner.

GENOVESE DRUG STORES, INC.; MASSAPEQUA PARK, NY

Profession: Pharmacy; Reg. No. 013474; Cal. No. 28465

Regents Action Date: April 19, 2016
Action: Application for consent order granted Penalty agreed upon $7,500 fine payable within 30 days.
Summary: Registrant did not contest the charge of obtaining the assistance of more than two unlicensed persons in the perfomance of activities.

GENOVESE DRUG STORES, INC.; MASSAPEQUA PARK, NY

Profession: Pharmacy; Reg. No. 013474; Cal. No. 28465

Regents Action Date: 19-Apr-16
Action: Application for consent order granted Penalty agreed upon $7,500 fine payable within 30 days.
Summary: Registrant did not contest the charge of obtaining the assistance of more than two unlicensed persons in the perfomance of activities.

HALCO PHARMACY II INC.; BROOKLYN, NY

Profession: Pharmacy; Reg. No. 029300; Cal. No. 28520

Regents Action Date: April 19, 2016
Action: Application for consent order granted Penalty agreed upon Censure and Reprimand, $1,000 fine payable within 30 days.
Summary: Registrant admitted to the charge of maintaining outdated drugs and misbranded drugs in the pharmacy stock and failure to maintain a current biennial controlled drug inventory.

HALCO PHARMACY II INC.; BROOKLYN, NY

Profession: Pharmacy; Reg. No. 029300; Cal. No. 28520

Regents Action Date: 19-Apr-16
Action: Application for consent order granted Penalty agreed upon Censure and Reprimand, $1,000 fine payable within 30 days.
Summary: Registrant admitted to the charge of maintaining outdated drugs and misbranded drugs in the pharmacy stock and failure to maintain a current biennial controlled drug inventory.

SUNITA KAIN KUMAR; MANHASSET HILLS, NY

Profession: Pharmacist; Lic. No. 040536; Cal. No. 28519

Regents Action Date: April 19, 2016
Action: Application for consent order granted Penalty agreed upon Censure and Reprimand, $1,000 fine payable within 30 days.
Summary: Licensee admitted to the charge of maintaining outdated drugs and misbranded drugs in the pharmacy stock and failure to maintain a current biennial controlled drug inventory.

SUNITA KAIN KUMAR; MANHASSET HILLS, NY

Profession: Pharmacist; Lic. No. 040536; Cal. No. 28519

Regents Action Date: 19-Apr-16
Action: Application for consent order granted Penalty agreed upon Censure and Reprimand, $1,000 fine payable within 30 days.
Summary: Licensee admitted to the charge of maintaining outdated drugs and misbranded drugs in the pharmacy stock and failure to maintain a current biennial controlled drug inventory.

GEORGE WARREN MOCK; STRONGSVILLE, OH

Profession: Pharmacist; Lic. No. 028576; Cal. No. 28810

Regents Action Date: April 19, 2016
Action: Application to surrender license granted.
Summary: Licensee admitted to the charge of failing to offer to counsel patients of caregivers when dispensing prescriptions.

GEORGE WARREN MOCK; STRONGSVILLE, OH

Profession: Pharmacist; Lic. No. 028576; Cal. No. 28810

Regents Action Date: 19-Apr-16
Action: Application to surrender license granted.
Summary: Licensee admitted to the charge of failing to offer to counsel patients of caregivers when dispensing prescriptions.

ANN LESLIE PALMER; PORT JEFFERSON, NY

Profession: Pharmacist; Lic. No. 034220; Cal. No. 28549

Regents Action Date: April 19, 2016
Action: Application for consent order granted Penalty agreed upon 2 year stayed suspension, 2 years probation, $1,500 fine.
Summary: Licensee did not contest the charge of dispensing wrong doses of medication, dispensing with the wrong instructions, and dispensing to the wrong patient.

ANN LESLIE PALMER; PORT JEFFERSON, NY

Profession: Pharmacist; Lic. No. 034220; Cal. No. 28549

Regents Action Date: 19-Apr-16
Action: Application for consent order granted Penalty agreed upon 2 year stayed suspension, 2 years probation, $1,500 fine.
Summary: Licensee did not contest the charge of dispensing wrong doses of medication, dispensing with the wrong instructions, and dispensing to the wrong patient.

WILLIAM JOHN SCHWETZ; MINEOLA, NY

Profession: Pharmacist; Lic. No. 047949; Cal. No. 28464

Regents Action Date: April 19, 2016
Action: Application for consent order granted Penalty agreed upon $7,500 fine, 1 year probation.
Summary: Licensee admitted to the charge of obtaining the assistance of more than two unlicensed persons in the performance of activities.

WILLIAM JOHN SCHWETZ; MINEOLA, NY

Profession: Pharmacist; Lic. No. 047949; Cal. No. 28464

Regents Action Date: 19-Apr-16
Action: Application for consent order granted Penalty agreed upon $7,500 fine, 1 year probation.
Summary: Licensee admitted to the charge of obtaining the assistance of more than two unlicensed persons in the performance of activities.

ALAN P THERIAULT; ARLINGTON, VA

Profession: Pharmacist; Lic. No. 041451; Cal. No. 28256

Regents Action Date: April 19, 2016
Action: Application for consent order granted Penalty agreed upon 2 month actual suspension, 22 month stayed suspension, 2 years probation, $1,000 fine.
Summary: Licensee did not contest the charge of obtaining prescription required medications without a physician's authorization.

ALAN P THERIAULT; ARLINGTON, VA

Profession: Pharmacist; Lic. No. 041451; Cal. No. 28256

Regents Action Date: 19-Apr-16
Action: Application for consent order granted Penalty agreed upon 2 month actual suspension, 22 month stayed suspension, 2 years probation, $1,000 fine.
Summary: Licensee did not contest the charge of obtaining prescription required medications without a physician's authorization.

Physical Therapy

DINA LYNN DELGADO (A/K/A DELGADO-KADLETZ DINA LYNN); UNIVERSAL CITY, TX

Profession: Physical Therapist; Lic. No. 011169; Cal. No. 28794

Regents Action Date: April 19, 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 6 months.
Summary: Licensee admitted to the charge of practicing physical therapy while having an expired license in the State of Texas.

DINA LYNN DELGADO (A/K/A DELGADO-KADLETZ DINA LYNN); UNIVERSAL CITY, TX

Profession: Physical Therapist; Lic. No. 011169; Cal. No. 28794

Regents Action Date: 19-Apr-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 6 months.
Summary: Licensee admitted to the charge of practicing physical therapy while having an expired license in the State of Texas.

MANFONG MA; GLEN OAKS, NY

Profession: Physical Therapist; Lic. No. 015947; Cal. No. 28584

Regents Action Date: April 19, 2016
Action: Application for consent order granted Penalty agreed upon 1 year suspension with leave to apply for early termination upon successful completion of certain courses in certain areas, upon service of or early termination of suspension, 2 years probation to commence if and when return to practice, $500 fine payable within 30 days.
Summary: Licensee admitted to the charge of having been found guilty of professional misconduct in the State of California, which conduct would be considered practicing the profession of physical therapy fraudulently and willful failure to complete mandatory continuing education, if committed in New York State.

MANFONG MA; GLEN OAKS, NY

Profession: Physical Therapist; Lic. No. 015947; Cal. No. 28584

Regents Action Date: 19-Apr-16
Action: Application for consent order granted Penalty agreed upon 1 year suspension with leave to apply for early termination upon successful completion of certain courses in certain areas, upon service of or early termination of suspension, 2 years probation to commence if and when return to practice, $500 fine payable within 30 days.
Summary: Licensee admitted to the charge of having been found guilty of professional misconduct in the State of California, which conduct would be considered practicing the profession of physical therapy fraudulently and willful failure to complete mandatory continuing education, if committed in New York State.

OLEAN PHYSICAL THERAPY PROFESSIONALS PLLC; OLEAN, NY

Profession: Professional Service Limited Liability Company; Cal. No. 27367

Regents Action Date: April 19, 2016
Action: Application for consent order granted Penalty agreed upon 2 year stayed suspension, 2 years probation, $10,000 fine payable within 6 months.
Summary: Licensee did not contest the charge of improper delegation.

Public Accountancy

WILLIAM CHARLES GEWANTER; MERRICK, NY

Profession: Certified Public Accountant; Lic. No. 092770; Cal. No. 28621

Regents Action Date: April 19, 2016
Action: Application for consent order granted Penalty agreed upon Censure and Reprimand, $1,000 fine payable within 30 days.
Summary: Licensee admitted to the charge of failure to respond within 30 days to written correspondence from the Education Department.

WILLIAM CHARLES GEWANTER; MERRICK, NY

Profession: Certified Public Accountant; Lic. No. 092770; Cal. No. 28621

Regents Action Date: 19-Apr-16
Action: Application for consent order granted Penalty agreed upon Censure and Reprimand, $1,000 fine payable within 30 days.
Summary: Licensee admitted to the charge of failure to respond within 30 days to written correspondence from the Education Department.

HO KIM HYUN; VERNON, CT

Profession: Certified Public Accountant; Lic. No. 098658; Cal. No. 28569

Regents Action Date: April 19, 2016
Action: Application for consent order granted Penalty agreed upon Censure and Reprimand, $1,000 fine payable within 30 days.
Summary: Licensee admitted to the charge of failure to respond to three written communications from the Education Department.

HO KIM HYUN; VERNON, CT

Profession: Certified Public Accountant; Lic. No. 098658; Cal. No. 28569

Regents Action Date: 19-Apr-16
Action: Application for consent order granted Penalty agreed upon Censure and Reprimand, $1,000 fine payable within 30 days.
Summary: Licensee admitted to the charge of failure to respond to three written communications from the Education Department.

STEPHEN SURGIT; HUNTINGTON STATION, NY

Profession: Certified Public Accountant; Lic. No. 082074; Cal. No. 28615

Regents Action Date: April 19, 2016
Action: Application for consent order granted Penalty agreed upon Censure and Reprimand, $1,000 fine payable within 30 days.
Summary: Licensee admitted to the charge of unprofessional conduct for failure to complete required continuing education, namely, ethics credits.

STEPHEN SURGIT; HUNTINGTON STATION, NY

Profession: Certified Public Accountant; Lic. No. 082074; Cal. No. 28615

Regents Action Date: 19-Apr-16
Action: Application for consent order granted Penalty agreed upon Censure and Reprimand, $1,000 fine payable within 30 days.
Summary: Licensee admitted to the charge of unprofessional conduct for failure to complete required continuing education, namely, ethics credits.

Social Work

CHERYL ANN BIANCHI-BIGELOW; ROCHESTER, NY

Profession: Licensed Clinical Social Worker; Lic. No. 034299; Cal. No. 27901

Regents Action Date: April 19, 2016
Action: Application for consent order granted Penalty agreed upon 2 year stayed suspension, 2 years probation, $1,000 fine.
Summary: Licensee did not contest the charge of improper billing practice.

CHERYL ANN BIANCHI-BIGELOW; ROCHESTER, NY

Profession: Certified Social Worker; Lic. No. 034299; Cal. No. 27901

Regents Action Date: April 19, 2016
Action: Application for consent order granted Penalty agreed upon 2 year stayed suspension, 2 years probation, $1,000 fine.
Summary: Licensee did not contest the charge of improper billing practice.