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.
September 2012
Nursing
CATHERINE LOUISE STALKER; SELKIRK, NY
Profession: Licensed Practical Nurse; Lic. No. 237235; Cal. No. 26247
Action: Application to surrender license granted.
Summary: Licensee admitted to the charge of having been convicted of Arson in the 3rd Degree.
CATHERINE LOUISE STALKER; SELKIRK, NY
Profession: Licensed Practical Nurse; Lic. No. 237235; Cal. No. 26247
Action: Application to surrender license granted.
Summary: Licensee admitted to the charge of having been convicted of Arson in the 3rd Degree.
JENNIFER ANN STILES; HAMLIN, NY
Profession: Registered Professional Nurse; Lic. No. 631816; Cal. No. 26263
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 having been convicted of Attempted Criminal Possession of a Controlled Substance in the 7th Degree.
JENNIFER ANN STILES; HAMLIN, NY
Profession: Registered Professional Nurse; Lic. No. 631816; Cal. No. 26263
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 having been convicted of Attempted Criminal Possession of a Controlled Substance in the 7th Degree.
CARL THOMAS VALENTI; MARGATE, FL
Profession: Registered Professional Nurse; Lic. No. 506037; Cal. No. 26291
Action: Application for consent order granted Penalty agreed upon 1 year stayed suspension, 1 year probation to commence upon return to practice in State of New York, $500 fine.
Summary: Licensee did not contest the charge of filing a false report.
CARL THOMAS VALENTI; MARGATE, FL
Profession: Registered Professional Nurse; Lic. No. 506037; Cal. No. 26291
Action: Application for consent order granted Penalty agreed upon 1 year stayed suspension, 1 year probation to commence upon return to practice in State of New York, $500 fine.
Summary: Licensee did not contest the charge of filing a false report.
Pharmacy
GINCY ABRAHAM; FLORAL PARK, NY
Profession: Pharmacist; Lic. No. 047431; Cal. No. 26083
Action: Application for consent order granted Penalty agreed upon 1 year stayed suspension, 1 year probation, $2,500 fine.
Summary: Licensee did not contest charges of dispensing a different medication from that which was prescribed and failing to counsel a patient.
GINCY ABRAHAM; FLORAL PARK, NY
Profession: Pharmacist; Lic. No. 047431; Cal. No. 26083
Action: Application for consent order granted Penalty agreed upon 1 year stayed suspension, 1 year probation, $2,500 fine.
Summary: Licensee did not contest charges of dispensing a different medication from that which was prescribed and failing to counsel a patient.
BURHAN PHARMACY, INC.; BROOKLYN, NY
Profession: Pharmacy; Reg. No. 016030; Cal. No. 26205
Action: Application for consent order granted Penalty agreed upon 2 year stayed suspension, 2 years probation, $10,000 fine.
Summary: Registrant admitted to the charge of operating a pharmacy without a supervising pharmacist.
BURHAN PHARMACY, INC.; BROOKLYN, NY
Profession: Pharmacy; Reg. No. 016030; Cal. No. 26205
Action: Application for consent order granted Penalty agreed upon 2 year stayed suspension, 2 years probation, $10,000 fine.
Summary: Registrant admitted to the charge of operating a pharmacy without a supervising pharmacist.
GEMINI PHARMACY INC.; JACKSON HEIGHTS, NY
Profession: Pharmacy; Reg. No. 029424; Cal. No. 26240
Action: Application for consent order granted Penalty agreed upon Censure and Reprimand, $5,000 fine payable within 5 months.
Summary: Registrant admitted to the charge of being open for business on the afternoon of May 6, 2011, without a licensed pharmacist on duty.
GEMINI PHARMACY INC.; JACKSON HEIGHTS, NY
Profession: Pharmacy; Reg. No. 029424; Cal. No. 26240
Action: Application for consent order granted Penalty agreed upon Censure and Reprimand, $5,000 fine payable within 5 months.
Summary: Registrant admitted to the charge of being open for business on the afternoon of May 6, 2011, without a licensed pharmacist on duty.
WILLIAM FRANK KANIA; HAMBURG, NY
Profession: Pharmacist; Lic. No. 024377; Cal. No. 26281
Action: Application to surrender license granted.
Summary: Licensee did not contest the charge of having been convicted of Criminal Diversion of Prescription Medications.
WILLIAM FRANK KANIA; HAMBURG, NY
Profession: Pharmacist; Lic. No. 024377; Cal. No. 26281
Action: Application to surrender license granted.
Summary: Licensee did not contest the charge of having been convicted of Criminal Diversion of Prescription Medications.
MANHATTANVILLE PHARMACY INC.; NEW YORK, NY
Profession: Pharmacy; Reg. No. 028829; Cal. No. 26197
Action: Application for consent order granted Penalty agreed upon $5,000 fine payable within 90 days.
Summary: Registrant admitted to the charge of operating a pharmacy without a supervising pharmacist.
MANHATTANVILLE PHARMACY INC.; NEW YORK, NY
Profession: Pharmacy; Reg. No. 028829; Cal. No. 26197
Action: Application for consent order granted Penalty agreed upon $5,000 fine payable within 90 days.
Summary: Registrant admitted to the charge of operating a pharmacy without a supervising pharmacist.
N. & N. VILLAGE PHARMACY, INC.; CENTRAL SQUARE, NY
Profession: Pharmacy; Reg. No. 020366; Cal. No. 26251
Action: Application for consent order granted Penalty agreed upon Censure and Reprimand, $1,000 fine payable within 2 months.
Summary: Registrant did not contest the charge of failing to maintain pharmacy records.
N. & N. VILLAGE PHARMACY, INC.; CENTRAL SQUARE, NY
Profession: Pharmacy; Reg. No. 020366; Cal. No. 26251
Action: Application for consent order granted Penalty agreed upon Censure and Reprimand, $1,000 fine payable within 2 months.
Summary: Registrant did not contest the charge of failing to maintain pharmacy records.
RAJENDRA PRASAD VAVILALA; FARMINGTON, MI
Profession: Pharmacist; Lic. No. 055902; Cal. No. 26225
Action: Application for consent order granted Penalty agreed upon 1 year stayed suspension, 1 year probation, $500 fine.
Summary: Licensee did not contest the charge of having been found guilty of improper professional practice or professional misconduct in Michigan.
RAJENDRA PRASAD VAVILALA; FARMINGTON, MI
Profession: Pharmacist; Lic. No. 055902; Cal. No. 26225
Action: Application for consent order granted Penalty agreed upon 1 year stayed suspension, 1 year probation, $500 fine.
Summary: Licensee did not contest the charge of having been found guilty of improper professional practice or professional misconduct in Michigan.
HOWARD REID WIGDOR; MERRICK, NY
Profession: Pharmacist; Lic. No. 046308; Cal. No. 26316
Action: Application to surrender license granted.
Summary: Licensee admitted to the allegation that on or about and between August 1, 2008 and January 1, 2009, while employed as a pharmacist in a pharmacy located within the Eastern District of New York, he stole the schedule II controlled substance oxycodone from said pharmacy with the intent to distribute it to others.
HOWARD REID WIGDOR; MERRICK, NY
Profession: Pharmacist; Lic. No. 046308; Cal. No. 26316
Action: Application to surrender license granted.
Summary: Licensee admitted to the allegation that on or about and between August 1, 2008 and January 1, 2009, while employed as a pharmacist in a pharmacy located within the Eastern District of New York, he stole the schedule II controlled substance oxycodone from said pharmacy with the intent to distribute it to others.
Podiatry
SETH STINEHOUR; ROCHESTER, NY
Profession: Podiatrist; Lic. No. 006362; Cal. No. 26244
Action: Application for consent order granted Penalty agreed upon Indefinite actual suspension until mentally fit to practice, upon termination of suspension, 2 years probation to commence upon return to practice.
Summary: Licensee did not contest the charge of having been found guilty of improper professional practice or professional misconduct in West Virginia.
SETH STINEHOUR; ROCHESTER, NY
Profession: Podiatrist; Lic. No. 006362; Cal. No. 26244
Action: Application for consent order granted Penalty agreed upon Indefinite actual suspension until mentally fit to practice, upon termination of suspension, 2 years probation to commence upon return to practice.
Summary: Licensee did not contest the charge of having been found guilty of improper professional practice or professional misconduct in West Virginia.
Public Accountancy
ANDREW KEITH CHARLES; OLD WESTBURY, NY
Profession: Certified Public Accountant; Lic. No. 060719; Cal. No. 26310
Action: Application for consent order granted Penalty agreed upon 1 year stayed suspension, 1 year probation, $1,000 fine.
Summary: Licensee did not contest the charge of committing errors during the audit of the financial statements of an employee benefit plan.
ANDREW KEITH CHARLES; OLD WESTBURY, NY
Profession: Certified Public Accountant; Lic. No. 060719; Cal. No. 26310
Action: Application for consent order granted Penalty agreed upon 1 year stayed suspension, 1 year probation, $1,000 fine.
Summary: Licensee did not contest the charge of committing errors during the audit of the financial statements of an employee benefit plan.
ANTHONY J CUTI; LEWISBURG, PA
Profession: Certified Public Accountant; Lic. No. 031974; Cal. No. 26220
Action: Application to surrender license granted.
Summary: Licensee could not successfully defend against charges of having been convicted of Conspiracy to Commit Securities Fraud, Securities Fraud, False Filings with the Securities and Exchange Commission (three counts), all felonies.
ANTHONY J CUTI; LEWISBURG, PA
Profession: Certified Public Accountant; Lic. No. 031974; Cal. No. 26220
Action: Application to surrender license granted.
Summary: Licensee could not successfully defend against charges of having been convicted of Conspiracy to Commit Securities Fraud, Securities Fraud, False Filings with the Securities and Exchange Commission (three counts), all felonies.
RANDAL L KASE; WHITE PLAINS, NY
Profession: Certified Public Accountant; Lic. No. 047377; Cal. No. 26221
Action: Application to surrender license granted.
Summary: Licensee admitted to charges of having been convicted of Forging Endorsements on Treasury Checks of the United States, and of Frauds and Swindles, both felonies.
FRANK R KINCADE JR; WASHINGTONVILLE, NY
Profession: Certified Public Accountant; Lic. No. 061792; Cal. No. 25775
Action: Application to surrender license granted.
Summary: Licensee admitted to charges of having been convicted of Grand Larceny in the 3rd Degree and False Return, Personal Income and Earnings Taxes, both felonies.