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 2014
Pharmacy
MICHAEL PHILIP SWANSON; BEMUS POINT, NY
Profession: Pharmacist; Lic. No. 044250; Cal. No. 27508
Action: Application for consent order granted Penalty agreed upon Censure and Reprimand, $500 fine payable within 6 months.
Summary: Licensee admitted to the charge of removing medication from a pharmacy bottle for personal use and replacing it with the same kind of medication from another bottle.
MICHAEL PHILIP SWANSON; BEMUS POINT, NY
Profession: Pharmacist; Lic. No. 044250; Cal. No. 27508
Action: Application for consent order granted Penalty agreed upon Censure and Reprimand, $500 fine payable within 6 months.
Summary: Licensee admitted to the charge of removing medication from a pharmacy bottle for personal use and replacing it with the same kind of medication from another bottle.
SRINATH THOOMPALLY; TOTOWA, NJ
Profession: Pharmacist; Lic. No. 049132; Cal. No. 26933
Action: Application for consent order granted Penalty agreed upon 2 year stayed suspension, 2 years probation, $1,000 fine.
Summary: Licensee admitted to the charge of having been convicted of Dispensing Misbranded Drugs, a misdemeanor.
SRINATH THOOMPALLY; TOTOWA, NJ
Profession: Pharmacist; Lic. No. 049132; Cal. No. 26933
Action: Application for consent order granted Penalty agreed upon 2 year stayed suspension, 2 years probation, $1,000 fine.
Summary: Licensee admitted to the charge of having been convicted of Dispensing Misbranded Drugs, a misdemeanor.
Physical Therapy
DAVID A CUSICK; SANBORN, NY
Profession: Physical Therapist Assistant; Lic. No. 008675; Cal. No. 27506
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, $500 fine payable within 6 months.
Summary: Licensee admitted to the charge of being a habitual user of cocaine.
DAVID A CUSICK; SANBORN, NY
Profession: Physical Therapist Assistant; Lic. No. 008675; Cal. No. 27506
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, $500 fine payable within 6 months.
Summary: Licensee admitted to the charge of being a habitual user of cocaine.
Psychology
STEPHEN R RUBIN; CAMBRIDGE, NY
Profession: Psychologist; Lic. No. 004829; Cal. No. 27195
Action: Application to surrender license granted.
Summary: Licensee did not contest charges of failing to properly treat, diagnose and provide care for a patient.
STEPHEN R RUBIN; CAMBRIDGE, NY
Profession: Psychologist; Lic. No. 004829; Cal. No. 27195
Action: Application to surrender license granted.
Summary: Licensee did not contest charges of failing to properly treat, diagnose and provide care for a patient.
Public Accountancy
DANIEL PATRICK HEALY; ROCKVILLE CENTRE, NY
Profession: Certified Public Accountant; Lic. No. 060040; Cal. No. 27516
Action: Application for consent order granted Penalty agreed upon 1 month actual suspension, 23 month stayed suspension, 24 months probation, $1,000 fine.
Summary: Licensee admitted to the charge of having been convicted of Assault in the 3rd Degree, a class A misdemeanor, and Endangering the Welfare of a Child, a class A misdemeanor.
DANIEL PATRICK HEALY; ROCKVILLE CENTRE, NY
Profession: Certified Public Accountant; Lic. No. 060040; Cal. No. 27516
Action: Application for consent order granted Penalty agreed upon 1 month actual suspension, 23 month stayed suspension, 24 months probation, $1,000 fine.
Summary: Licensee admitted to the charge of having been convicted of Assault in the 3rd Degree, a class A misdemeanor, and Endangering the Welfare of a Child, a class A misdemeanor.
ALAN RITTER; BUTNER, NC
Profession: Certified Public Accountant; Lic. No. 032225; Cal. No. 27755
Action: Application to surrender license granted.
Summary: Licensee admitted to the charge of having been convicted of Wire Fraud (3 counts), a felony.
ALAN RITTER; BUTNER, NC
Profession: Certified Public Accountant; Lic. No. 032225; Cal. No. 27755
Action: Application to surrender license granted.
Summary: Licensee admitted to the charge of having been convicted of Wire Fraud (3 counts), a felony.
Social Work
BROOK ANNE HEICHEL (A/K/A SALISBURY BROOK ANNE); MONTOUR FALLS, NY
Profession: Licensed Clinical Social Worker; Lic. No. 047786; Cal. No. 27716
Action: Application to surrender license granted.
Summary: Licensee did not contest the charge of having being convicted of Driving While Intoxicated.
BROOK ANNE HEICHEL (A/K/A SALISBURY BROOK ANNE); MONTOUR FALLS, NY
Profession: Certified Social Worker; Lic. No. 047786; Cal. No. 27716
Action: Application to surrender license granted.
Summary: Licensee did not contest the charge of having being convicted of Driving While Intoxicated.
BROOK ANNE HEICHEL (A/K/A SALISBURY BROOK ANNE); MONTOUR FALLS, NY
Profession: Certified Social Worker; Lic. No. 047786; Cal. No. 27716
Action: Application to surrender license granted.
Summary: Licensee did not contest the charge of having being convicted of Driving While Intoxicated.
BROOK ANNE HEICHEL (A/K/A SALISBURY BROOK ANNE); MONTOUR FALLS, NY
Profession: Licensed Clinical Social Worker; Lic. No. 047786; Cal. No. 27716
Action: Application to surrender license granted.
Summary: Licensee did not contest the charge of having being convicted of Driving While Intoxicated.
September 2014
Clinical Laboratory Technology
ABIGAIL FRANCES GIMINO (A/K/A BRHEL ABIGAIL FRANCES); ROCHESTER, NY
Profession: Clinical Laboratory Technologist; Lic. No. 013405; Cal. No. 27332
Action: Application for consent order granted Penalty agreed upon 2 year stayed suspension, 2 years probation, $500 fine.
Summary: Licensee admitted to charges of failing to admit to a previous misdemeanor conviction on a license application and having been convicted of Driving While Intoxicated.
ABIGAIL FRANCES GIMINO (A/K/A BRHEL ABIGAIL FRANCES); ROCHESTER, NY
Profession: Clinical Laboratory Technologist; Lic. No. 013405; Cal. No. 27332
Action: Application for consent order granted Penalty agreed upon 2 year stayed suspension, 2 years probation, $500 fine.
Summary: Licensee admitted to charges of failing to admit to a previous misdemeanor conviction on a license application and having been convicted of Driving While Intoxicated.
Dentistry
JONATHAN S AIVES; STAMFORD, NY
Profession: Dentist; Lic. No. 035738; Cal. No. 27434
Action: Application for consent order granted Penalty agreed upon 1 month actual suspension, 23 month stayed suspension, 2 years probation, $5,000 fine.
Summary: Licensee did not contest charges of record keeping errors and failure to perform a proper root canal.
JONATHAN S AIVES; STAMFORD, NY
Profession: Dentist; Lic. No. 035738; Cal. No. 27434
Action: Application for consent order granted Penalty agreed upon 1 month actual suspension, 23 month stayed suspension, 2 years probation, $5,000 fine.
Summary: Licensee did not contest charges of record keeping errors and failure to perform a proper root canal.
MARTIN ESHKOV; INVERNESS, FL
Profession: Dentist; Lic. No. 021442; Cal. No. 27620
Action: Application to surrender license granted.
Summary: Licensee admitted to charges of failing to document, while treating a patient, any periodontal charting the conditions of periodontium and soft tissue the medical history for said patient any other pathologies and failing to obtain informed consent from said patient.
MARTIN ESHKOV; INVERNESS, FL
Profession: Dentist; Lic. No. 021442; Cal. No. 27620
Action: Application to surrender license granted.
Summary: Licensee admitted to charges of failing to document, while treating a patient, any periodontal charting the conditions of periodontium and soft tissue the medical history for said patient any other pathologies and failing to obtain informed consent from said patient.
MEREDITH MARIE KNODEL; DENVER, CO
Profession: Dental Hygienist; Lic. No. 026406; Cal. No. 27693
Action: Application to surrender license granted.
Summary: Licensee admitted to the charge of practicing dental hygiene while having an expired license in the State of Colorado.
MEREDITH MARIE KNODEL; DENVER, CO
Profession: Dental Hygienist; Lic. No. 026406; Cal. No. 27693
Action: Application to surrender license granted.
Summary: Licensee admitted to the charge of practicing dental hygiene while having an expired license in the State of Colorado.
BETTY J MASON; INDIANAPOLIS, IN
Profession: Dental Hygienist; Lic. No. 017278; Cal. No. 27694
Action: Application to surrender license granted.
Summary: Licensee admitted to the charge of having been convicted in California of Grand Theft and Driving under the Influence of Alcohol.
BETTY J MASON; INDIANAPOLIS, IN
Profession: Dental Hygienist; Lic. No. 017278; Cal. No. 27694
Action: Application to surrender license granted.
Summary: Licensee admitted to the charge of having been convicted in California of Grand Theft and Driving under the Influence of Alcohol.
JULIE ANNE STIEGLER-MISZUK; CHEEKTOWAGA, NY
Profession: Dental Hygienist; Lic. No. 019234; Cal. No. 27055
Action: Application for consent order granted Penalty agreed upon Indefinite actual suspension until fit to practice, upon termination of suspension, probation 1 year to commence upon return to practice.
Summary: Licensee did not contest charges of having been convicted of Driving While Intoxicated on two occasions.
JULIE ANNE STIEGLER-MISZUK; CHEEKTOWAGA, NY
Profession: Dental Hygienist; Lic. No. 019234; Cal. No. 27055
Action: Application for consent order granted Penalty agreed upon Indefinite actual suspension until fit to practice, upon termination of suspension, probation 1 year to commence upon return to practice.
Summary: Licensee did not contest charges of having been convicted of Driving While Intoxicated on two occasions.
JAMES THEODORE STRYCHALSKI; DUNKIRK, NY
Profession: Dental General Anesthesia; Lic. No. 000196; Cal. No. 27307 27308
Action: Application to surrender license and certificate granted.
Summary: Licensee admitted to the charge of failing to provide appropriate emergency care in a timely manner.
JAMES THEODORE STRYCHALSKI; DUNKIRK, NY
Profession: Dentist; Lic. No. 024679; Cal. No. 27307 27308
Action: Application to surrender license and certificate granted.
Summary: Licensee admitted to the charge of failing to provide appropriate emergency care in a timely manner.