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.

January 2016

Pharmacy

NAGESWARA R MARURI (A/K/A REDDI MARURI NAGESWARA); WEST ORANGE, NJ

Profession: Pharmacist; Lic. No. 032865; Cal. No. 28653

Regents Action Date: January 12, 2016
Action: Application to surrender license granted.
Summary: Licensee admitted to the charge of having been convicted of Conspiracy to Commit Wire Fraud and Health Care Fraud, a felony.

NAGESWARA R MARURI (A/K/A REDDI MARURI NAGESWARA); WEST ORANGE, NJ

Profession: Pharmacist; Lic. No. 032865; Cal. No. 28653

Regents Action Date: 12-Jan-16
Action: Application to surrender license granted.
Summary: Licensee admitted to the charge of having been convicted of Conspiracy to Commit Wire Fraud and Health Care Fraud, a felony.

RITE AID OF NEW YORK, INC.; CATSKILL, NY

Profession: Pharmacy; Reg. No. 016626; Cal. No. 28040

Regents Action Date: January 12, 2016
Action: Application for consent order granted Penalty agreed upon Censure and Reprimand, $1,000 fine payable within 3 months.
Summary: Registrant did not contest the charge of having held for sale, misbranded drugs.

RITE AID OF NEW YORK, INC.; CATSKILL, NY

Profession: Pharmacy; Reg. No. 016626; Cal. No. 28040

Regents Action Date: 12-Jan-16
Action: Application for consent order granted Penalty agreed upon Censure and Reprimand, $1,000 fine payable within 3 months.
Summary: Registrant did not contest the charge of having held for sale, misbranded drugs.

KENNETH VILLANI; WOODBURY, NY

Profession: Pharmacist; Lic. No. 029406; Cal. No. 28299

Regents Action Date: January 12, 2016
Action: Application for consent order granted Penalty agreed upon 2 year stayed suspension, 2 years probation, $5,000 fine.
Summary: Licensee did not contest the charge of failing to provide adequate supervision of a registered establishment.

KENNETH VILLANI; WOODBURY, NY

Profession: Pharmacist; Lic. No. 029406; Cal. No. 28299

Regents Action Date: 12-Jan-16
Action: Application for consent order granted Penalty agreed upon 2 year stayed suspension, 2 years probation, $5,000 fine.
Summary: Licensee did not contest the charge of failing to provide adequate supervision of a registered establishment.

GREGORY WINGLOSKY; MOUNT PLEASANT, SC

Profession: Pharmacist; Lic. No. 042949; Cal. No. 28442

Regents Action Date: January 12, 2016
Action: Application for consent order granted Penalty agreed upon 2 month actual suspension, 22 month stayed suspension, 2 years probation to commence upon return to practice in the State of New York, $500 fine payable within 90 days.
Summary: Licensee admitted to the charge of generating eight (8) false prescriptions for non-controlled drugs for family members in the State of South Carolina, which, if committed in New York State, would constitute practicing the profession of pharmacy fraudulently.

GREGORY WINGLOSKY; MOUNT PLEASANT, SC

Profession: Pharmacist; Lic. No. 042949; Cal. No. 28442

Regents Action Date: 12-Jan-16
Action: Application for consent order granted Penalty agreed upon 2 month actual suspension, 22 month stayed suspension, 2 years probation to commence upon return to practice in the State of New York, $500 fine payable within 90 days.
Summary: Licensee admitted to the charge of generating eight (8) false prescriptions for non-controlled drugs for family members in the State of South Carolina, which, if committed in New York State, would constitute practicing the profession of pharmacy fraudulently.

Physical Therapy

JAY B KAIN; GREAT BARRINGTON, MA

Profession: Physical Therapist; Lic. No. 023436; Cal. No. 28650

Regents Action Date: January 12, 2016
Action: Application to surrender license granted.
Summary: Licensee admitted to the charge of failing to maintain appropriate professional boundaries with two patients in the Commonwealth of Massachusetts.

JAY B KAIN; GREAT BARRINGTON, MA

Profession: Physical Therapist; Lic. No. 023436; Cal. No. 28650

Regents Action Date: 12-Jan-16
Action: Application to surrender license granted.
Summary: Licensee admitted to the charge of failing to maintain appropriate professional boundaries with two patients in the Commonwealth of Massachusetts.

Podiatry

MICHAEL JOSEPH IANNIELLO; SEA BRIGHT, NJ

Profession: Podiatrist; Lic. No. 004395; Cal. No. 28334

Regents Action Date: January 12, 2016
Action: Application for consent order granted Penalty agreed upon 1 month actual suspension, 23 month stayed suspension, 2 years probation, $750 fine.
Summary: Licensee admitted to charges of having been convicted of Driving While Intoxicated, an unclassified misdemeanor and, willfully filing a false form.

MICHAEL JOSEPH IANNIELLO; SEA BRIGHT, NJ

Profession: Podiatrist; Lic. No. 004395; Cal. No. 28334

Regents Action Date: 12-Jan-16
Action: Application for consent order granted Penalty agreed upon 1 month actual suspension, 23 month stayed suspension, 2 years probation, $750 fine.
Summary: Licensee admitted to charges of having been convicted of Driving While Intoxicated, an unclassified misdemeanor and, willfully filing a false form.

Social Work

CURTIS WAYNE NEWSOME; BINGHAMTON, NY

Profession: Licensed Master Social Worker; Lic. No. 085756; Cal. No. 27914

Regents Action Date: January 12, 2016
Action: Found guilty of professional misconduct Penalty Revocation.
Summary: Licensee was found guilty of practicing the profession with conduct evidencing moral unfitness willfully abusing a patient and willfully intimidating a patient and intimidating a patient

CURTIS WAYNE NEWSOME; BINGHAMTON, NY

Profession: Licensed Master Social Worker; Lic. No. 085756; Cal. No. 27914

Regents Action Date: 12-Jan-16
Action: Found guilty of professional misconduct Penalty Revocation.
Summary: Licensee was found guilty of practicing the profession with conduct evidencing moral unfitness willfully abusing a patient and willfully intimidating a patient and intimidating a patient

EVELYN SHIRLEY WILSON; RINCON, GA

Profession: Licensed Clinical Social Worker; Lic. No. 035525; Cal. No. 28658

Regents Action Date: January 12, 2016
Action: Application to surrender license granted.
Summary: Licensee admitted to the charge of failing to keep adequate client progress notes and proper patient records over a period of at least five years having billings that contained inaccurate dates of services and failing to conform record keeping to appropriate practices in the State of New Jersey.

EVELYN SHIRLEY WILSON; RINCON, GA

Profession: Certified Social Worker; Lic. No. 035525; Cal. No. 28658

Regents Action Date: January 12, 2016
Action: Application to surrender license granted.
Summary: Licensee admitted to the charge of failing to keep adequate client progress notes and proper patient records over a period of at least five years having billings that contained inaccurate dates of services and failing to conform record keeping to appropriate practices in the State of New Jersey.

EVELYN SHIRLEY WILSON; RINCON, GA

Profession: Licensed Clinical Social Worker; Lic. No. 035525; Cal. No. 28658

Regents Action Date: 12-Jan-16
Action: Application to surrender license granted.
Summary: Licensee admitted to the charge of failing to keep adequate client progress notes and proper patient records over a period of at least five years having billings that contained inaccurate dates of services and failing to conform record keeping to appropriate practices in the State of New Jersey.

EVELYN SHIRLEY WILSON; RINCON, GA

Profession: Certified Social Worker; Lic. No. 035525; Cal. No. 28658

Regents Action Date: 12-Jan-16
Action: Application to surrender license granted.
Summary: Licensee admitted to the charge of failing to keep adequate client progress notes and proper patient records over a period of at least five years having billings that contained inaccurate dates of services and failing to conform record keeping to appropriate practices in the State of New Jersey.

December 2015

Chiropractic

CHAD EDWARD GREENSHNER; FLUSHING, NY

Profession: Chiropractor; Lic. No. 010321; Cal. No. 28005

Regents Action Date: December 15, 2015
Action: Found guilty of professional misconduct Penalty $10,000 fine, revocation.
Summary: Licensee was found guilty of having been convicted of Conspiracy to Commit Health Care Fraud.

CHAD EDWARD GREENSHNER; FLUSHING, NY

Profession: Chiropractor; Lic. No. 010321; Cal. No. 28005

Regents Action Date: 15-Dec-15
Action: Found guilty of professional misconduct Penalty $10,000 fine, revocation.
Summary: Licensee was found guilty of having been convicted of Conspiracy to Commit Health Care Fraud.

ALEKSANDR Y MOSTOVOY; BROOKLYN, NY

Profession: Chiropractor; Lic. No. 010194; Cal. No. 27701

Regents Action Date: December 15, 2015
Action: Application for consent order granted Penalty agreed upon 1 month actual suspension, 11 month stayed suspension, 12 months probation, $2,500 fine.
Summary: Licensee admitted to the charge of having been convicted of Attempted Petit Larceny, a class B misdemeanor.

ALEKSANDR Y MOSTOVOY; BROOKLYN, NY

Profession: Chiropractor; Lic. No. 010194; Cal. No. 27701

Regents Action Date: 15-Dec-15
Action: Application for consent order granted Penalty agreed upon 1 month actual suspension, 11 month stayed suspension, 12 months probation, $2,500 fine.
Summary: Licensee admitted to the charge of having been convicted of Attempted Petit Larceny, a class B misdemeanor.

KHALIKA AYESHA ROWE; SOUTH OZONE PARK, NY

Profession: Chiropractor; Lic. No. 011585; Cal. No. 28146

Regents Action Date: December 15, 2015
Action: Found guilty of professional misconduct Penalty $10,000 fine, revocation.
Summary: Licensee was found guilty of having been convicted of Conspiracy to Commit Health care Fraud.

KHALIKA AYESHA ROWE; SOUTH OZONE PARK, NY

Profession: Chiropractor; Lic. No. 011585; Cal. No. 28146

Regents Action Date: 15-Dec-15
Action: Found guilty of professional misconduct Penalty $10,000 fine, revocation.
Summary: Licensee was found guilty of having been convicted of Conspiracy to Commit Health care Fraud.

Dentistry

CLAUDIA ALEXANDRA CIPRI (A/K/A RESTREPO CLAUDIA ALEXANDRA); MASPETH, NY

Profession: Dental Hygienist; Lic. No. 018463; Cal. No. 28568

Regents Action Date: December 15, 2015
Action: Application to surrender license granted.
Summary: Licensee admitted to the charge of willfully failing to register.

CLAUDIA ALEXANDRA CIPRI (A/K/A RESTREPO CLAUDIA ALEXANDRA); MASPETH, NY

Profession: Dental Hygienist; Lic. No. 018463; Cal. No. 28568

Regents Action Date: 15-Dec-15
Action: Application to surrender license granted.
Summary: Licensee admitted to the charge of willfully failing to register.

KLARA ROYZMAN; REGO PARK, NY

Profession: Dental Hygienist; Lic. No. 018488; Cal. No. 28306

Regents Action Date: December 15, 2015
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 practicing the profession of dental hygiene without having completed the mandatory continuing education requirements.

KLARA ROYZMAN; REGO PARK, NY

Profession: Dental Hygienist; Lic. No. 018488; Cal. No. 28306

Regents Action Date: 15-Dec-15
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 practicing the profession of dental hygiene without having completed the mandatory continuing education requirements.

WILLIAM T TIRONE; PINE PLAINS, NY

Profession: Dentist; Lic. No. 023783; Cal. No. 28379

Regents Action Date: December 15, 2015
Action: Application for consent order granted Penalty agreed upon Indefinite actual suspension until fit to practice, upon termination of suspension, 2 years probation to commence upon return to practice.
Summary: Licensee did not contest the charge of writing prescriptions for his daughter.

WILLIAM T TIRONE; PINE PLAINS, NY

Profession: Dentist; Lic. No. 023783; Cal. No. 28379

Regents Action Date: 15-Dec-15
Action: Application for consent order granted Penalty agreed upon Indefinite actual suspension until fit to practice, upon termination of suspension, 2 years probation to commence upon return to practice.
Summary: Licensee did not contest the charge of writing prescriptions for his daughter.