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.

July 2014

Pharmacy

VINODCHANDRA F SHAH; DIX HILLS, NY

Profession: Pharmacist; Lic. No. 036817; Cal. No. 27125

Regents Action Date: July 08, 2014
Action: Application for consent order granted Penalty agreed upon 2 year stayed suspension, 2 years probation, $2,500 fine.
Summary: Licensee did not contest the charge of dispensing a generic medication but billing for the brand name and labeling the medication vial with the brand name when, in fact, it contained the generic.

SUNRISE RX INC.; EAST PATCHOGUE, NY

Profession: Pharmacy; Reg. No. 029690; Cal. No. 27126

Regents Action Date: 8-Jul-14
Action: Application for consent order granted Penalty agreed upon $2,500 fine, 2 years probation.
Summary: Registrant did not contest the charge of dispensing a generic medication but billing for the brand name and labeling the medication vial with the brand name when, in fact, it contained the generic.

SUNRISE RX INC.; EAST PATCHOGUE, NY

Profession: Pharmacy; Reg. No. 029690; Cal. No. 27126

Regents Action Date: July 08, 2014
Action: Application for consent order granted Penalty agreed upon $2,500 fine, 2 years probation.
Summary: Registrant did not contest the charge of dispensing a generic medication but billing for the brand name and labeling the medication vial with the brand name when, in fact, it contained the generic.

Physical Therapy

MALGORZATA FLADIE (A/K/A CREMALDI MALGORZATA); JUPITER, FL

Profession: Physical Therapist Assistant; Lic. No. 003672; Cal. No. 27403

Regents Action Date: 8-Jul-14
Action: Application for consent order granted Penalty agreed upon Censure and Reprimand, 1 year probation to commence upon return to practice in State of New York, $250 fine payable within 90 days.
Summary: Licensee admitted to the charge of having been convicted of resisting an officer without violence to his or her person in the State of Florida.

MALGORZATA FLADIE (A/K/A CREMALDI MALGORZATA); JUPITER, FL

Profession: Physical Therapist Assistant; Lic. No. 003672; Cal. No. 27403

Regents Action Date: July 08, 2014
Action: Application for consent order granted Penalty agreed upon Censure and Reprimand, 1 year probation to commence upon return to practice in State of New York, $250 fine payable within 90 days.
Summary: Licensee admitted to the charge of having been convicted of resisting an officer without violence to his or her person in the State of Florida.

Psychology

MICHAEL D MIRAN; ROCHESTER, NY

Profession: Psychologist; Lic. No. 005412; Cal. No. 25710

Regents Action Date: July 08, 2014
Action: Found guilty of professional misconduct. Penalty Revocation.
Summary: Licensee was found guilty of having been convicted of the crime of Offering a False Instrument for Filing in the 2nd Degree.

MICHAEL D MIRAN; ROCHESTER, NY

Profession: Psychologist; Lic. No. 005412; Cal. No. 25710

Regents Action Date: 8-Jul-14
Action: Found guilty of professional misconduct. Penalty Revocation.
Summary: Licensee was found guilty of having been convicted of the crime of Offering a False Instrument for Filing in the 2nd Degree.

DAVID ADAM STEINBOK; BOCA RATON, FL

Profession: Psychologist; Lic. No. 018343; Cal. No. 27528

Regents Action Date: 8-Jul-14
Action: Application to surrender license granted.
Summary: Licensee admitted to charges of having been convicted of Attempted Unlawful Surveillance in the 2nd Degree, a class A misdemeanor, and Petit Larceny, a class A misdemeanor.

DAVID ADAM STEINBOK; BOCA RATON, FL

Profession: Psychologist; Lic. No. 018343; Cal. No. 27528

Regents Action Date: July 08, 2014
Action: Application to surrender license granted.
Summary: Licensee admitted to charges of having been convicted of Attempted Unlawful Surveillance in the 2nd Degree, a class A misdemeanor, and Petit Larceny, a class A misdemeanor.

Respiratory Therapy

DENNIS FLORES; WEST HENRIETTA, NY

Profession: Respiratory Therapy Technician; Lic. No. 004481; Cal. No. 27171

Regents Action Date: July 08, 2014
Action: Application for consent order granted Penalty agreed upon Indefinite actual suspension for no less than 1 month and until fit to practice, upon termination of suspension, 2 years probation to commence upon return to practice.
Summary: Licensee admitted to the charge of having been convicted of Offering a False Instrument for Filing.

DENNIS FLORES; WEST HENRIETTA, NY

Profession: Respiratory Therapy Technician; Lic. No. 004481; Cal. No. 27171

Regents Action Date: 8-Jul-14
Action: Application for consent order granted Penalty agreed upon Indefinite actual suspension for no less than 1 month and until fit to practice, upon termination of suspension, 2 years probation to commence upon return to practice.
Summary: Licensee admitted to the charge of having been convicted of Offering a False Instrument for Filing.

Social Work

ROXANNE FALLON; WEST COLUMBIA, SC

Profession: Certified Social Worker; Lic. No. 052727; Cal. No. 27202

Regents Action Date: 8-Jul-14
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 charges of having been convicted of Driving While Intoxicated and Aggravated Unlicensed Operation of a Motor Vehicle.

ROXANNE FALLON; WEST COLUMBIA, SC

Profession: Licensed Master Social Worker; Lic. No. 052727; Cal. No. 27202

Regents Action Date: 8-Jul-14
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 charges of having been convicted of Driving While Intoxicated and Aggravated Unlicensed Operation of a Motor Vehicle.

ROXANNE FALLON; WEST COLUMBIA, SC

Profession: Certified Social Worker; Lic. No. 052727; Cal. No. 27202

Regents Action Date: July 08, 2014
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 charges of having been convicted of Driving While Intoxicated and Aggravated Unlicensed Operation of a Motor Vehicle.

ROXANNE FALLON; WEST COLUMBIA, SC

Profession: Licensed Master Social Worker; Lic. No. 052727; Cal. No. 27202

Regents Action Date: July 08, 2014
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 charges of having been convicted of Driving While Intoxicated and Aggravated Unlicensed Operation of a Motor Vehicle.

MARK S KELLEY; ROCHESTER, NY

Profession: Certified Social Worker; Lic. No. 028354; Cal. No. 27387

Regents Action Date: July 08, 2014
Action: Application for consent order granted Penalty agreed upon 2 year stayed suspension, 2 years probation, $250 fine.
Summary: Licensee admitted to the charge of having been convicted of felony and misdemeanor Driving While Intoxicated.

MARK S KELLEY; ROCHESTER, NY

Profession: Licensed Clinical Social Worker; Lic. No. 028354; Cal. No. 27387

Regents Action Date: July 08, 2014
Action: Application for consent order granted Penalty agreed upon 2 year stayed suspension, 2 years probation, $250 fine.
Summary: Licensee admitted to the charge of having been convicted of felony and misdemeanor Driving While Intoxicated.

MARK S KELLEY; ROCHESTER, NY

Profession: Certified Social Worker; Lic. No. 028354; Cal. No. 27387

Regents Action Date: 8-Jul-14
Action: Application for consent order granted Penalty agreed upon 2 year stayed suspension, 2 years probation, $250 fine.
Summary: Licensee admitted to the charge of having been convicted of felony and misdemeanor Driving While Intoxicated.

MARK S KELLEY; ROCHESTER, NY

Profession: Licensed Clinical Social Worker; Lic. No. 028354; Cal. No. 27387

Regents Action Date: 8-Jul-14
Action: Application for consent order granted Penalty agreed upon 2 year stayed suspension, 2 years probation, $250 fine.
Summary: Licensee admitted to the charge of having been convicted of felony and misdemeanor Driving While Intoxicated.

Speech-Language Pathology and Audiology

MATTHEW RICHARD MURRAY; ROCHESTER, NY

Profession: Speech - Language Pathologist; Lic. No. 005056; Cal. No. 27296

Regents Action Date: 8-Jul-14
Action: Application for consent order granted Penalty agreed upon 6 month actual suspension, 18 month stayed suspension, 2 years probation, $1,000 fine.
Summary: Licensee admitted to the charge of falsifying client records.

MATTHEW RICHARD MURRAY; ROCHESTER, NY

Profession: Speech - Language Pathologist; Lic. No. 005056; Cal. No. 27296

Regents Action Date: July 08, 2014
Action: Application for consent order granted Penalty agreed upon 6 month actual suspension, 18 month stayed suspension, 2 years probation, $1,000 fine.
Summary: Licensee admitted to the charge of falsifying client records.

Veterinary Medicine

WILLIAM G CHESTER; MAYFIELD, NY

Profession: Veterinarian; Lic. No. 005082; Cal. No. 27397

Regents Action Date: July 08, 2014
Action: Application for consent order granted Penalty agreed upon 3 month actual suspension, 21 month stayed suspension, 2 years probation, $2,500 fine.
Summary: Licensee did not contest the charge of unlawfully delegating professional responsibilities by allowing an unlicensed employee to perform services.

WILLIAM G CHESTER; MAYFIELD, NY

Profession: Veterinarian; Lic. No. 005082; Cal. No. 27397

Regents Action Date: 8-Jul-14
Action: Application for consent order granted Penalty agreed upon 3 month actual suspension, 21 month stayed suspension, 2 years probation, $2,500 fine.
Summary: Licensee did not contest the charge of unlawfully delegating professional responsibilities by allowing an unlicensed employee to perform services.

MYLES ADRIAN GREENBERG; WHITE PLAINS, NY

Profession: Veterinarian; Lic. No. 002041; Cal. No. 27269

Regents Action Date: 8-Jul-14
Action: Application for consent order granted Penalty agreed upon 2 year stayed suspension, 2 years probation, $1,000 fine.
Summary: Licensee admitted to the charges of failing to examine the patient prior to and after the neutering surgical procedure, failing to examine the patient prior to discharge from the hospital, and failing to prescribe pain medication for the patient.

MYLES ADRIAN GREENBERG; WHITE PLAINS, NY

Profession: Veterinarian; Lic. No. 002041; Cal. No. 27269

Regents Action Date: July 08, 2014
Action: Application for consent order granted Penalty agreed upon 2 year stayed suspension, 2 years probation, $1,000 fine.
Summary: Licensee admitted to the charges of failing to examine the patient prior to and after the neutering surgical procedure, failing to examine the patient prior to discharge from the hospital, and failing to prescribe pain medication for the patient.

May 2014

Chiropractic

PAUL JOSEPH BROOKE; BAY SHORE, NY

Profession: Chiropractor; Lic. No. 003583; Cal. No. 27270

Regents Action Date: May 19, 2014
Action: Application for consent order granted Penalty agreed upon 2 month actual suspension, 22 month stayed suspension, 2 years probation.
Summary: Licensee admitted to the charge of having been convicted of Petit Larceny, a class A misdemeanor.

PAUL JOSEPH BROOKE; BAY SHORE, NY

Profession: Chiropractor; Lic. No. 003583; Cal. No. 27270

Regents Action Date: 19-May-14
Action: Application for consent order granted Penalty agreed upon 2 month actual suspension, 22 month stayed suspension, 2 years probation.
Summary: Licensee admitted to the charge of having been convicted of Petit Larceny, a class A misdemeanor.

CHRISTOPHER GUSTAF NELSON; RIVERHEAD, NY

Profession: Chiropractor; Lic. No. 010995; Cal. No. 27122

Regents Action Date: 19-May-14
Action: Application for consent order granted Penalty agreed upon 1 month actual suspension, 23 month stayed suspension, 2 years probation, $10,000 fine.
Summary: Licensee did not contest the charge of improperly delegating professional responsibilities to unlicensed individuals.

CHRISTOPHER GUSTAF NELSON; RIVERHEAD, NY

Profession: Chiropractor; Lic. No. 010995; Cal. No. 27122

Regents Action Date: May 19, 2014
Action: Application for consent order granted Penalty agreed upon 1 month actual suspension, 23 month stayed suspension, 2 years probation, $10,000 fine.
Summary: Licensee did not contest the charge of improperly delegating professional responsibilities to unlicensed individuals.

THOMAS M RUPLEY; LOWELL, MA

Profession: Chiropractor; Lic. No. 002026; Cal. No. 27402

Regents Action Date: May 19, 2014
Action: Application for consent order granted Penalty agreed upon Censure and Reprimand, 1 year probation to commence upon return to practice in State of New York, $500 fine payable within 90 days.
Summary: Licensee admitted to the charge of failing to maintain a record for each patient which accurately reflected the evaluation and treatment of said patients in that progress notes and evaluations for three patients failed to properly document each patient encounter and/or the details of supportive procedures or therapies, when administered, dispensed or prescribed.