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 2014
Nursing
SHIJU ABRAHAM THOMAS; EAST MEADOW, NY
Profession: Registered Professional Nurse; Lic. No. 614708; Cal. No. 27009
Action: Application for consent order granted Penalty agreed upon 6 month actual suspension, 18 month stayed suspension, 2 years probation.
Summary: Licensee admitted to the charge of having been convicted of Offering a False Instrument for Filing in the 2nd Degree, a class A misdemeanor.
DOLLY SANCHEZ M WEBB-SANCHEZ (A/K/A WEBB DOLLY); ONEIDA, NY
Profession: Licensed Practical Nurse; Lic. No. 223049; Cal. No. 26923
Action: Application for consent order granted Penalty agreed upon 2 year stayed suspension, 2 years probation, $500 fine.
Summary: Licensee did not contest charges of having been convicted of Criminal Possession of a Forged Instrument in the 3rd Degree and Criminal Possession of a Controlled Substance in the 7th Degree.
DOLLY SANCHEZ M WEBB-SANCHEZ (A/K/A WEBB DOLLY); ONEIDA, NY
Profession: Licensed Practical Nurse; Lic. No. 223049; Cal. No. 26923
Action: Application for consent order granted Penalty agreed upon 2 year stayed suspension, 2 years probation, $500 fine.
Summary: Licensee did not contest charges of having been convicted of Criminal Possession of a Forged Instrument in the 3rd Degree and Criminal Possession of a Controlled Substance in the 7th Degree.
CARSCENIA ALISHAEA WILLIAMS; JAMAICA, NY
Profession: Licensed Practical Nurse; Lic. No. 270838; Cal. No. 26874 26870
Action: Application for consent order granted Penalty agreed upon Censure and Reprimand, 1 year probation, $500 fine.
Summary: Licensee did not contest the charge of failing to maintain accurate patient records.
CARSCENIA ALISHAEA WILLIAMS; JAMAICA, NY
Profession: Registered Professional Nurse; Lic. No. 569782; Cal. No. 26874 26870
Action: Application for consent order granted Penalty agreed upon Censure and Reprimand, 1 year probation, $500 fine.
Summary: Licensee did not contest the charge of failing to maintain accurate patient records.
CARSCENIA ALISHAEA WILLIAMS; JAMAICA, NY
Profession: Registered Professional Nurse; Lic. No. 569782; Cal. No. 26874 26870
Action: Application for consent order granted Penalty agreed upon Censure and Reprimand, 1 year probation, $500 fine.
Summary: Licensee did not contest the charge of failing to maintain accurate patient records.
CARSCENIA ALISHAEA WILLIAMS; JAMAICA, NY
Profession: Licensed Practical Nurse; Lic. No. 270838; Cal. No. 26874 26870
Action: Application for consent order granted Penalty agreed upon Censure and Reprimand, 1 year probation, $500 fine.
Summary: Licensee did not contest the charge of failing to maintain accurate patient records.
Ophthalmic Dispensing
LAURIE JEAN CLAFLIN; MORRISONVILLE, NY
Profession: Ophthalmic Dispenser; Lic. No. 006089; Cal. No. 26968
Action: Application for consent order granted Penalty agreed upon 1 year stayed suspension, 1 year probation, $500 fine.
Summary: Licensee admitted to charges of having been convicted of Driving While Intoxicated as a misdemeanor and as a felony.
LAURIE JEAN CLAFLIN; MORRISONVILLE, NY
Profession: Ophthalmic Dispenser; Lic. No. 006089; Cal. No. 26968
Action: Application for consent order granted Penalty agreed upon 1 year stayed suspension, 1 year probation, $500 fine.
Summary: Licensee admitted to charges of having been convicted of Driving While Intoxicated as a misdemeanor and as a felony.
Pharmacy
ALJAN PHARMACY CORP.; WEST ISLIP, NY
Profession: Pharmacy; Reg. No. 010969; Cal. No. 26905
Action: Application for consent order granted Penalty agreed upon 24 month stayed suspension, 2 years probation, $5,000 fine.
Summary: Registrant admitted to charges of failing to comply with substantial provisions of State law requiring proper prescriptions for a pharmacist to dispense drugs for which prescriptions are required.
ALJAN PHARMACY CORP.; WEST ISLIP, NY
Profession: Pharmacy; Reg. No. 010969; Cal. No. 26905
Action: Application for consent order granted Penalty agreed upon 24 month stayed suspension, 2 years probation, $5,000 fine.
Summary: Registrant admitted to charges of failing to comply with substantial provisions of State law requiring proper prescriptions for a pharmacist to dispense drugs for which prescriptions are required.
STEVEN J COSENTINO; RYE, NY
Profession: Pharmacist; Lic. No. 031570; Cal. No. 27162
Action: Application for summary suspension granted.
Summary: Licensee's license was summarily suspended based on unauthorized practice and various other allegations of professional misconduct.
STEVEN J COSENTINO; RYE, NY
Profession: Pharmacist; Lic. No. 031570; Cal. No. 27162
Action: Application for summary suspension granted.
Summary: Licensee's license was summarily suspended based on unauthorized practice and various other allegations of professional misconduct.
ROCKWELL COMPOUNDING ASSOCIATES INC.; RYE, NY
Profession: Pharmacy; Reg. No. 026458; Cal. No. 27163
Action: Application for summary suspension granted.
Summary: Licensee's registration authorizing it to practice as a retail pharmacy was summarily suspended based on unauthorized practice and various other allegations of professional misconduct.
ROCKWELL COMPOUNDING ASSOCIATES INC.; RYE, NY
Profession: Pharmacy; Reg. No. 026458; Cal. No. 27163
Action: Application for summary suspension granted.
Summary: Licensee's registration authorizing it to practice as a retail pharmacy was summarily suspended based on unauthorized practice and various other allegations of professional misconduct.
MATTHEW R STEED; PINE CITY, NY
Profession: Pharmacist; Lic. No. 041940; Cal. No. 26831
Action: Application for consent order granted Penalty agreed upon Indefinite actual suspension for no less than 2 years and until fit to practice, upon termination of suspension, 2 years probation to commence upon return to practice, $1,000 fine payable within 6 months.
Summary: Licensee did not contest the charge of having been convicted of Criminal Possession of a Controlled Substance.
MATTHEW R STEED; PINE CITY, NY
Profession: Pharmacist; Lic. No. 041940; Cal. No. 26831
Action: Application for consent order granted Penalty agreed upon Indefinite actual suspension for no less than 2 years and until fit to practice, upon termination of suspension, 2 years probation to commence upon return to practice, $1,000 fine payable within 6 months.
Summary: Licensee did not contest the charge of having been convicted of Criminal Possession of a Controlled Substance.
DAVID J VOLPI; NORTHPORT, NY
Profession: Pharmacist; Lic. No. 028382; Cal. No. 26903
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 admitted to charges of failing to comply with substantial provisions of State law requiring proper prescriptions for a pharmacist to dispense drugs for which prescriptions are required.
DAVID J VOLPI; NORTHPORT, NY
Profession: Pharmacist; Lic. No. 028382; Cal. No. 26903
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 admitted to charges of failing to comply with substantial provisions of State law requiring proper prescriptions for a pharmacist to dispense drugs for which prescriptions are required.
LISA MARIE VON BARGEN; FAIRPORT, NY
Profession: Pharmacist; Lic. No. 036806; Cal. No. 26894
Action: Application for consent order granted Penalty agreed upon 1 year stayed suspension, 1 year probation, $1,000 fine.
Summary: Licensee did not contest charges of moral unfitness to practice pharmacy by accessing patient records.
LISA MARIE VON BARGEN; FAIRPORT, NY
Profession: Pharmacist; Lic. No. 036806; Cal. No. 26894
Action: Application for consent order granted Penalty agreed upon 1 year stayed suspension, 1 year probation, $1,000 fine.
Summary: Licensee did not contest charges of moral unfitness to practice pharmacy by accessing patient records.
Public Accountancy
BARRIE L ABRAMS; NEW YORK, NY
Profession: Certified Public Accountant; Lic. No. 026500; Cal. No. 26656
Action: Application for consent order granted Penalty agreed upon 1 year stayed suspension, 1 year probation, $500 fine.
Summary: Licensee did not contest charges of having committed errors during the audit of the financial statements of a union welfare fund.
BARRIE L ABRAMS; NEW YORK, NY
Profession: Certified Public Accountant; Lic. No. 026500; Cal. No. 26656
Action: Application for consent order granted Penalty agreed upon 1 year stayed suspension, 1 year probation, $500 fine.
Summary: Licensee did not contest charges of having committed errors during the audit of the financial statements of a union welfare fund.
NEROU NEIL CHENG (A/K/A CHENG NEROU); NEW YORK, NY
Profession: Certified Public Accountant; Lic. No. 044839; Cal. No. 26930
Action: Application for consent order granted Penalty agreed upon 2 year stayed suspension, 2 years probation, $1,000 fine.
Summary: Licensee admitted to charges of having committed errors during the audit of the financial statements of a not-for-profit entity providing services to families and children.
NEROU NEIL CHENG (A/K/A CHENG NEROU); NEW YORK, NY
Profession: Certified Public Accountant; Lic. No. 044839; Cal. No. 26930
Action: Application for consent order granted Penalty agreed upon 2 year stayed suspension, 2 years probation, $1,000 fine.
Summary: Licensee admitted to charges of having committed errors during the audit of the financial statements of a not-for-profit entity providing services to families and children.
HAILA J CONANT; PLATTSBURGH, NY
Profession: Certified Public Accountant; Lic. No. 047967; Cal. No. 26929
Action: Application for consent order granted Penalty agreed upon Partial actual suspension in certain area until successful completion of certain course of retraining, upon termination of partial actual suspension, 2 years probation, $1,000 fine payable within 2 months.
Summary: Licensee admitted to charges of having committed errors during the audit of the financial statements of the benefit plan for a not-for-profit entity.
HAILA J CONANT; PLATTSBURGH, NY
Profession: Certified Public Accountant; Lic. No. 047967; Cal. No. 26929
Action: Application for consent order granted Penalty agreed upon Partial actual suspension in certain area until successful completion of certain course of retraining, upon termination of partial actual suspension, 2 years probation, $1,000 fine payable within 2 months.
Summary: Licensee admitted to charges of having committed errors during the audit of the financial statements of the benefit plan for a not-for-profit entity.
ERIC J FECCI; KATONAH, NY
Profession: Certified Public Accountant; Lic. No. 066713; Cal. No. 26849
Action: Found guilty of professional misconduct Penalty $1,500 fine, 24 month suspension, execution of last 18 months of suspension stayed, probation 24 months.
Summary: Licensee was found guilty of having been convicted by plea to the crime of Repeated Failure to File a New York State Personal Income Tax Return.
ERIC J FECCI; KATONAH, NY
Profession: Certified Public Accountant; Lic. No. 066713; Cal. No. 26849
Action: Found guilty of professional misconduct Penalty $1,500 fine, 24 month suspension, execution of last 18 months of suspension stayed, probation 24 months.
Summary: Licensee was found guilty of having been convicted by plea to the crime of Repeated Failure to File a New York State Personal Income Tax Return.
DAVID JOSEPH FITZSIMMONS; NEW YORK, NY
Profession: Certified Public Accountant; Lic. No. 079359; Cal. No. 26655
Action: Application for consent order granted Penalty agreed upon 1 year stayed suspension, 1 year probation, $500 fine.
Summary: Licensee did not contest charges of having committed errors during the audit of the financial statements of a union welfare fund.