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.

December 2015

Nursing

DIANE LISA WOLF; PHOENIX, AZ

Profession: Registered Professional Nurse; Lic. No. 437240; Cal. No. 28593

Regents Action Date: December 15, 2015
Action: Application to surrender license granted.
Summary: Licensee did not contest the charge of being found guilty of professional misconduct in the State of Arizona, which conduct would be considered practicing the profession of nursing while the ability to practice is impaired by mental disability if committed in New York State.

DIANE LISA WOLF; PHOENIX, AZ

Profession: Registered Professional Nurse; Lic. No. 437240; Cal. No. 28593

Regents Action Date: 15-Dec-15
Action: Application to surrender license granted.
Summary: Licensee did not contest the charge of being found guilty of professional misconduct in the State of Arizona, which conduct would be considered practicing the profession of nursing while the ability to practice is impaired by mental disability if committed in New York State.

BATYA ZAMIR;

Profession: Registered Professional Nurse; Lic. No. 437383; Cal. No. 28395

Regents Action Date: December 15, 2015
Action: Application for consent order granted Penalty agreed upon 3 month actual suspension, 21 month stayed suspension, 2 years probation, $500 fine.
Summary: Licensee admitted to the charge of having administered medication orally instead of via gastric tube, as prescribed.

BATYA ZAMIR;

Profession: Registered Professional Nurse; Lic. No. 437383; Cal. No. 28395

Regents Action Date: 15-Dec-15
Action: Application for consent order granted Penalty agreed upon 3 month actual suspension, 21 month stayed suspension, 2 years probation, $500 fine.
Summary: Licensee admitted to the charge of having administered medication orally instead of via gastric tube, as prescribed.

Pharmacy

PAM MARIE GREEN; WESTFIELD, NY

Profession: Pharmacist; Lic. No. 048216; Cal. No. 27545

Regents Action Date: December 15, 2015
Action: Application for consent order granted Penalty agreed upon Censure and Reprimand, $1,000 fine payable within 6 months.
Summary: Licensee did not contest the charge of writing prescriptions for non-controlled medications for another individual.

PAM MARIE GREEN; WESTFIELD, NY

Profession: Pharmacist; Lic. No. 048216; Cal. No. 27545

Regents Action Date: 15-Dec-15
Action: Application for consent order granted Penalty agreed upon Censure and Reprimand, $1,000 fine payable within 6 months.
Summary: Licensee did not contest the charge of writing prescriptions for non-controlled medications for another individual.

LUDWIG'S DRUG STORE INC.; BROOKLYN, NY

Profession: Pharmacy; Reg. No. 002212; Cal. No. 28233

Regents Action Date: December 15, 2015
Action: Application for consent order granted Penalty agreed upon Censure and Reprimand, 1 year probation, $2,000 fine.
Summary: Registrant admitted to the charge of maintaining a cluttered dispensing area maintaining outdated drugs and misbranded drugs in the pharmacy stock.

LUDWIG'S DRUG STORE INC.; BROOKLYN, NY

Profession: Pharmacy; Reg. No. 002212; Cal. No. 28233

Regents Action Date: 15-Dec-15
Action: Application for consent order granted Penalty agreed upon Censure and Reprimand, 1 year probation, $2,000 fine.
Summary: Registrant admitted to the charge of maintaining a cluttered dispensing area maintaining outdated drugs and misbranded drugs in the pharmacy stock.

RICHARD CHARLES MASTROTA; BROOKLYN, NY

Profession: Pharmacist; Lic. No. 034198; Cal. No. 28232

Regents Action Date: December 15, 2015
Action: Application for consent order granted Penalty agreed upon Censure and Reprimand, 1 year probation, $2,000 fine.
Summary: Licensee admitted to charges of maintaining a cluttered dispensing area, maintaining outdated drugs and misbranded drugs in the pharmacy stock.

RICHARD CHARLES MASTROTA; BROOKLYN, NY

Profession: Pharmacist; Lic. No. 034198; Cal. No. 28232

Regents Action Date: 15-Dec-15
Action: Application for consent order granted Penalty agreed upon Censure and Reprimand, 1 year probation, $2,000 fine.
Summary: Licensee admitted to charges of maintaining a cluttered dispensing area, maintaining outdated drugs and misbranded drugs in the pharmacy stock.

BAKULKUMAR N MATALIA; SAYVILLE, NY

Profession: Pharmacist; Lic. No. 031828; Cal. No. 28344

Regents Action Date: December 15, 2015
Action: Application for consent order granted Penalty agreed upon 9 month actual suspension, 15 month stayed suspension, 2 years probation, $10,000 fine.
Summary: Licensee did not contest the charge of dispensing a generic medication but labeling it with the brand name and billing for reimbursement for the brand name.

BAKULKUMAR N MATALIA; SAYVILLE, NY

Profession: Pharmacist; Lic. No. 031828; Cal. No. 28344

Regents Action Date: 15-Dec-15
Action: Application for consent order granted Penalty agreed upon 9 month actual suspension, 15 month stayed suspension, 2 years probation, $10,000 fine.
Summary: Licensee did not contest the charge of dispensing a generic medication but labeling it with the brand name and billing for reimbursement for the brand name.

AMANDA MURRAY (A/K/A ALFANO AMANDA); SAINT PETERSBURG, FL

Profession: Pharmacist; Lic. No. 049783; Cal. No. 28027

Regents Action Date: December 15, 2015
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 the charge of entering on an inventory sheet that medication had expired, when in fact, it had not and, taking the medication for her own use.

AMANDA MURRAY (A/K/A ALFANO AMANDA); SAINT PETERSBURG, FL

Profession: Pharmacist; Lic. No. 049783; Cal. No. 28027

Regents Action Date: 15-Dec-15
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 the charge of entering on an inventory sheet that medication had expired, when in fact, it had not and, taking the medication for her own use.

Physical Therapy

ALFREDO BESAVILLA PANTINO JR (A/K/A PANTINO ALFREDO BESAVILLA); WOODBRIDGE, VA

Profession: Physical Therapist; Lic. No. 018309; Cal. No. 28440

Regents Action Date: December 15, 2015
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, $2,000 fine payable within 6 months.
Summary: Licensee admitted to the charge of failing to complete the required continuing professional education credits as a condition for biennial license renewal of his license to practice as a physical therapist in the District of Columbia.

ALFREDO BESAVILLA PANTINO JR (A/K/A PANTINO ALFREDO BESAVILLA); WOODBRIDGE, VA

Profession: Physical Therapist; Lic. No. 018309; Cal. No. 28440

Regents Action Date: 15-Dec-15
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, $2,000 fine payable within 6 months.
Summary: Licensee admitted to the charge of failing to complete the required continuing professional education credits as a condition for biennial license renewal of his license to practice as a physical therapist in the District of Columbia.

RENEE M PINYAN (A/K/A HORBAL RENEE MARIE); PAWLING, NY

Profession: Physical Therapist; Lic. No. 013532; Cal. No. 28209

Regents Action Date: December 15, 2015
Action: Application for consent order granted Penalty agreed upon 1 month actual suspension, 23 month stayed suspension, 24 months probation, $500 fine.
Summary: Licensee admitted to the charge of having been convicted of Reckless Endangerment in the 2nd Degree, a misdemeanor.

RENEE M PINYAN (A/K/A HORBAL RENEE MARIE); PAWLING, NY

Profession: Physical Therapist; Lic. No. 013532; Cal. No. 28209

Regents Action Date: 15-Dec-15
Action: Application for consent order granted Penalty agreed upon 1 month actual suspension, 23 month stayed suspension, 24 months probation, $500 fine.
Summary: Licensee admitted to the charge of having been convicted of Reckless Endangerment in the 2nd Degree, a misdemeanor.

Podiatry

PHILIP L WHITMAN; NEW YORK, NY

Profession: Podiatrist; Lic. No. 002629; Cal. No. 28263

Regents Action Date: December 15, 2015
Action: Application for consent order granted Penalty agreed upon 2 year stayed suspension, 2 years probation, $2,500 fine.
Summary: Licensee did not contest charges of failing to initially record in a treatment record an office visit for a patient and failing to use scientifically accepted infection control techniques with respect to the application of salicylic acid to a patient's foot.

PHILIP L WHITMAN; NEW YORK, NY

Profession: Podiatrist; Lic. No. 002629; Cal. No. 28263

Regents Action Date: 15-Dec-15
Action: Application for consent order granted Penalty agreed upon 2 year stayed suspension, 2 years probation, $2,500 fine.
Summary: Licensee did not contest charges of failing to initially record in a treatment record an office visit for a patient and failing to use scientifically accepted infection control techniques with respect to the application of salicylic acid to a patient's foot.

Psychology

MICHAEL B EBERLIN; OYSTER BAY, NY

Profession: Psychologist; Lic. No. 009143; Cal. No. 28350

Regents Action Date: December 15, 2015
Action: Application for consent order granted Penalty agreed upon 2 year stayed suspension, 2 years probation.
Summary: Licensee did not contest the charge of failing to maintain accurate records.

MICHAEL B EBERLIN; OYSTER BAY, NY

Profession: Psychologist; Lic. No. 009143; Cal. No. 28350

Regents Action Date: 15-Dec-15
Action: Application for consent order granted Penalty agreed upon 2 year stayed suspension, 2 years probation.
Summary: Licensee did not contest the charge of failing to maintain accurate records.

ALAN KENT PHELAN; DIX HILLS, NY

Profession: Psychologist; Lic. No. 015283; Cal. No. 28022

Regents Action Date: December 15, 2015
Action: Application for consent order granted Penalty agreed upon 24 month actual suspension, 12 month stayed suspension, 3 years probation.
Summary: Licensee admitted to the charge of inappropriate communication of a non-therapeutic nature with a patient.

ALAN KENT PHELAN; DIX HILLS, NY

Profession: Psychologist; Lic. No. 015283; Cal. No. 28022

Regents Action Date: 15-Dec-15
Action: Application for consent order granted Penalty agreed upon 24 month actual suspension, 12 month stayed suspension, 3 years probation.
Summary: Licensee admitted to the charge of inappropriate communication of a non-therapeutic nature with a patient.

Public Accountancy

GEORGE LOUIE; WANTAGH, NY

Profession: Certified Public Accountant; Lic. No. 045517; Cal. No. 28294

Regents Action Date: December 15, 2015
Action: Application for consent order granted Penalty agreed upon 4 month actual suspension, 20 month stayed suspension, 24 months probation, $7,500 fine.
Summary: Licensee admitted to the charge of having been convicted of Offering A False Instrument For Filing, a class A misdemeanor.

GEORGE LOUIE; WANTAGH, NY

Profession: Certified Public Accountant; Lic. No. 045517; Cal. No. 28294

Regents Action Date: 15-Dec-15
Action: Application for consent order granted Penalty agreed upon 4 month actual suspension, 20 month stayed suspension, 24 months probation, $7,500 fine.
Summary: Licensee admitted to the charge of having been convicted of Offering A False Instrument For Filing, a class A misdemeanor.

November 2015

Chiropractic

JEFFREY RICHARD FAILING; ROCHESTER, NY

Profession: Chiropractor; Lic. No. 008930; Cal. No. 28184

Regents Action Date: November 17, 2015
Action: Application for consent order granted Penalty agreed upon 2 year stayed suspension, 2 years probation, $1,000 fine.
Summary: Licensee did not contest charges of improper billing, record keeping and improper delegation.

JEFFREY RICHARD FAILING; ROCHESTER, NY

Profession: Chiropractor; Lic. No. 008930; Cal. No. 28184

Regents Action Date: 17-Nov-15
Action: Application for consent order granted Penalty agreed upon 2 year stayed suspension, 2 years probation, $1,000 fine.
Summary: Licensee did not contest charges of improper billing, record keeping and improper delegation.

Engineering

KURT ANDREW STENBERG; PROVIDENCE, RI

Profession: Professional Engineer; Lic. No. 076737; Cal. No. 28129

Regents Action Date: November 17, 2015
Action: Application for consent order granted Penalty agreed upon 2 year stayed suspension, 2 years probation, $750 fine.
Summary: Licensee admitted to the charge of having been found by the Board of Registration of Professional Engineers and Land Surveyors to having committed professional misconduct in the State of Massachusetts, for gross incompetence in the practice of engineering.

KURT ANDREW STENBERG; PROVIDENCE, RI

Profession: Professional Engineer; Lic. No. 076737; Cal. No. 28129

Regents Action Date: 17-Nov-15
Action: Application for consent order granted Penalty agreed upon 2 year stayed suspension, 2 years probation, $750 fine.
Summary: Licensee admitted to the charge of having been found by the Board of Registration of Professional Engineers and Land Surveyors to having committed professional misconduct in the State of Massachusetts, for gross incompetence in the practice of engineering.