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.

February 2012

Nursing

VANESSA G WOYCH; RED BANK, NJ

Profession: Registered Professional Nurse; Lic. No. 295093; Cal. No. 25922

Regents Action Date: 14-Feb-12
Action: Application for consent order granted Penalty agreed upon Censure and Reprimand, $1,000 fine payable within 30 days.
Summary: Licensee admitted to the charge of removing a prescription-required medication for her own use from a Pyxis machine without consulting a physician.

Ophthalmic Dispensing

PATRICK HAYES ALDEN; SOUTH GLENS FALLS, NY

Profession: Ophthalmic Dispenser; Lic. No. 006558; Cal. No. 25483

Regents Action Date: February 14, 2012
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 having been convicted of Driving While Intoxicated as a misdemeanor and as a felony, and Attempted Endangering the Welfare of a Child and of failing to report a criminal conviction.

PATRICK HAYES ALDEN; SOUTH GLENS FALLS, NY

Profession: Ophthalmic Dispenser; Lic. No. 006558; Cal. No. 25483

Regents Action Date: 14-Feb-12
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 having been convicted of Driving While Intoxicated as a misdemeanor and as a felony, and Attempted Endangering the Welfare of a Child and of failing to report a criminal conviction.

Pharmacy

ABDUL HAMEED ANAYOOR (A/K/A HAMEED ABDUL ANAYOOR); HOWELL, NJ

Profession: Pharmacist; Lic. No. 037709; Cal. No. 25983

Regents Action Date: February 14, 2012
Action: Application for consent order granted Penalty agreed upon 1 year actual suspension, upon termination of suspension, 1 year probation to commence upon return to practice in State of New York.
Summary: Licensee did not contest the charge of having been convicted in New Jersey of Medicaid Fraud and of having been found guilty of improper professional practice or professional misconduct in New Jersey.

ABDUL HAMEED ANAYOOR (A/K/A HAMEED ABDUL ANAYOOR); HOWELL, NJ

Profession: Pharmacist; Lic. No. 037709; Cal. No. 25983

Regents Action Date: 14-Feb-12
Action: Application for consent order granted Penalty agreed upon 1 year actual suspension, upon termination of suspension, 1 year probation to commence upon return to practice in State of New York.
Summary: Licensee did not contest the charge of having been convicted in New Jersey of Medicaid Fraud and of having been found guilty of improper professional practice or professional misconduct in New Jersey.

BABAK BAMDAD (A/K/A BAMDAD B); GREAT NECK, NY

Profession: Pharmacist; Lic. No. 052426; Cal. No. 25921

Regents Action Date: February 14, 2012
Action: Application for consent order granted Penalty agreed upon 2 month actual suspension, 22 month stayed suspension, 2 years probation, $1,000 fine.
Summary: Licensee was found to have committed Professional Misconduct pursuant to Article 130 of New York State Education Law.

BABAK BAMDAD (A/K/A BAMDAD B); GREAT NECK, NY

Profession: Pharmacist; Lic. No. 052426; Cal. No. 25921

Regents Action Date: 14-Feb-12
Action: Application for consent order granted Penalty agreed upon 2 month actual suspension, 22 month stayed suspension, 2 years probation, $1,000 fine.
Summary: Licensee was found to have committed Professional Misconduct pursuant to Article 130 of New York State Education Law.

CVS ALBANY, L.L.C.; ROCHESTER, NY

Profession: Pharmacy; Reg. No. 023256; Cal. No. 25912

Regents Action Date: February 14, 2012
Action: Application for consent order granted Penalty agreed upon Censure and Reprimand, $5,000 fine payable within 2 months.
Summary: Registrant did not contest the charge of failing to notify the State Board of Pharmacy of a change in identity of the supervising pharmacist.

CVS ALBANY, L.L.C.; ROCHESTER, NY

Profession: Pharmacy; Reg. No. 023256; Cal. No. 25912

Regents Action Date: 14-Feb-12
Action: Application for consent order granted Penalty agreed upon Censure and Reprimand, $5,000 fine payable within 2 months.
Summary: Registrant did not contest the charge of failing to notify the State Board of Pharmacy of a change in identity of the supervising pharmacist.

GERALD STANTON LEVY; DEWITT, NY

Profession: Pharmacist; Lic. No. 027907; Cal. No. 25854

Regents Action Date: February 14, 2012
Action: Application for consent order granted Penalty agreed upon 2 year stayed suspension, 2 years probation, $1,500 fine.
Summary: Licensee did not contest charges that he closed his pharmacy without notifying the State Board of Pharmacy, failed to adequately safeguard controlled drugs, and failed to supervise the pharmacy.

GERALD STANTON LEVY; DEWITT, NY

Profession: Pharmacist; Lic. No. 027907; Cal. No. 25854

Regents Action Date: 14-Feb-12
Action: Application for consent order granted Penalty agreed upon 2 year stayed suspension, 2 years probation, $1,500 fine.
Summary: Licensee did not contest charges that he closed his pharmacy without notifying the State Board of Pharmacy, failed to adequately safeguard controlled drugs, and failed to supervise the pharmacy.

JOHN SCOTT SHELLOCK; WESTBURY, NY

Profession: Pharmacist; Lic. No. 040109; Cal. No. 25740

Regents Action Date: February 14, 2012
Action: Application to surrender license granted.
Summary: Licensee admitted to charges of having been convicted of Fraudulently Acquiring a Controlled Substance, a felony and Driving While Intoxicated, an unclassified misdemeanor.

JOHN SCOTT SHELLOCK; WESTBURY, NY

Profession: Pharmacist; Lic. No. 040109; Cal. No. 25740

Regents Action Date: 14-Feb-12
Action: Application to surrender license granted.
Summary: Licensee admitted to charges of having been convicted of Fraudulently Acquiring a Controlled Substance, a felony and Driving While Intoxicated, an unclassified misdemeanor.

LAWRENCE ANTHONY TOCCI; HOLBROOK, NY

Profession: Pharmacist; Lic. No. 041643; Cal. No. 25853

Regents Action Date: February 14, 2012
Action: Application for consent order granted Penalty agreed upon 1 year stayed suspension, 1 year probation, $3,000 fine.
Summary: Licensee did not contest charges of failing to clarify with a physician in what form a medication should be dispensed.

LAWRENCE ANTHONY TOCCI; HOLBROOK, NY

Profession: Pharmacist; Lic. No. 041643; Cal. No. 25853

Regents Action Date: 14-Feb-12
Action: Application for consent order granted Penalty agreed upon 1 year stayed suspension, 1 year probation, $3,000 fine.
Summary: Licensee did not contest charges of failing to clarify with a physician in what form a medication should be dispensed.

Physical Therapy

LEILA ANN SAGUTO (A/K/A KIME LEILA ANN); CENTER MORICHES, NY

Profession: Physical Therapist; Lic. No. 009576; Cal. No. 25934

Regents Action Date: February 14, 2012
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 been convicted of Operating a Motor Vehicle While Under the Influence of Drugs or Alcohol, an unclassified misdemeanor, and Aggravated Driving While Intoxicated, a class E felony.

LEILA ANN SAGUTO (A/K/A KIME LEILA ANN); CENTER MORICHES, NY

Profession: Physical Therapist; Lic. No. 009576; Cal. No. 25934

Regents Action Date: 14-Feb-12
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 been convicted of Operating a Motor Vehicle While Under the Influence of Drugs or Alcohol, an unclassified misdemeanor, and Aggravated Driving While Intoxicated, a class E felony.

Psychology

PAUL SCHIENBERG; NEW YORK, NY

Profession: Psychologist; Lic. No. 007504; Cal. No. 25938

Regents Action Date: February 14, 2012
Action: Application for consent order granted Penalty agreed upon 1 month actual suspension, 23 month stayed suspension, concurrent 24 months probation, $3,000 fine.
Summary: Licensee admitted to charges of abruptly terminating treatment of a patient without properly preparing the patient for said termination, and of failing to maintain a record for a patient which accurately reflects his evaluation and treatment of that patient.

PAUL SCHIENBERG; NEW YORK, NY

Profession: Psychologist; Lic. No. 007504; Cal. No. 25938

Regents Action Date: 14-Feb-12
Action: Application for consent order granted Penalty agreed upon 1 month actual suspension, 23 month stayed suspension, concurrent 24 months probation, $3,000 fine.
Summary: Licensee admitted to charges of abruptly terminating treatment of a patient without properly preparing the patient for said termination, and of failing to maintain a record for a patient which accurately reflects his evaluation and treatment of that patient.

Social Work

MARK EDWARD EASTWOOD; ROCHESTER, NY

Profession: Licensed Clinical Social Worker; Lic. No. 073132; Cal. No. 25929

Regents Action Date: February 14, 2012
Action: Application for consent order granted Penalty agreed upon 1 year stayed suspension, 1 year probation, $500 fine.
Summary: Licensee admitted to the charge of having been convicted of Driving While Intoxicated.

MARK EDWARD EASTWOOD; ROCHESTER, NY

Profession: Licensed Clinical Social Worker; Lic. No. 073132; Cal. No. 25929

Regents Action Date: 14-Feb-12
Action: Application for consent order granted Penalty agreed upon 1 year stayed suspension, 1 year probation, $500 fine.
Summary: Licensee admitted to the charge of having been convicted of Driving While Intoxicated.

Speech-Language Pathology and Audiology

JULIE ANN BAILEY; SPENCERPORT, NY

Profession: Speech - Language Pathologist; Lic. No. 012887; Cal. No. 26013

Regents Action Date: February 14, 2012
Action: Application for consent order granted Penalty agreed upon 1 year stayed suspension, 1 year probation, $500 fine.
Summary: Licensee admitted to the charge of having been convicted of Falsifying Business Records in the 1st Degree.

JULIE ANN BAILEY; SPENCERPORT, NY

Profession: Speech - Language Pathologist; Lic. No. 012887; Cal. No. 26013

Regents Action Date: 14-Feb-12
Action: Application for consent order granted Penalty agreed upon 1 year stayed suspension, 1 year probation, $500 fine.
Summary: Licensee admitted to the charge of having been convicted of Falsifying Business Records in the 1st Degree.

Veterinary Medicine

PAUL GEORGE SCHNEIBLE; PERRY, NY

Profession: Veterinarian; Lic. No. 002996; Cal. No. 25926

Regents Action Date: February 14, 2012
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 convicted of Firearm License Violation.

PAUL GEORGE SCHNEIBLE; PERRY, NY

Profession: Veterinarian; Lic. No. 002996; Cal. No. 25926

Regents Action Date: 14-Feb-12
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 convicted of Firearm License Violation.

January 2012

Chiropractic

PAUL DAVID RAVENER; GLEN COVE, NY

Profession: Chiropractor; Lic. No. 003502; Cal. No. 24505

Regents Action Date: January 10, 2012
Action: Found guilty of professional misconduct Penalty 24 month suspension, execution of last 18 months of suspension stayed, probation 24 months to commence upon service of the Order and run concurrent with suspension.
Summary: Licensee was found guilty of unprofessional conduct for willfully abusing a patient both verbally and physically.

PAUL DAVID RAVENER; GLEN COVE, NY

Profession: Chiropractor; Lic. No. 003502; Cal. No. 24505

Regents Action Date: 10-Jan-12
Action: Found guilty of professional misconduct Penalty 24 month suspension, execution of last 18 months of suspension stayed, probation 24 months to commence upon service of the Order and run concurrent with suspension.
Summary: Licensee was found guilty of unprofessional conduct for willfully abusing a patient both verbally and physically.

Dentistry

TRACEY LEE AMBRISTER; WESTBURY, NY

Profession: Dentist; Lic. No. 048023; Cal. No. 25927

Regents Action Date: January 10, 2012
Action: Application for consent order granted Penalty agreed upon 1 year stayed suspension, 1 year probation, $1,000 fine.
Summary: Licensee admitted to charges of failing to ascertain what medications a patient was taking and to advise said patient to cease taking aspirin prior to extractions and failing to suture the extraction sites of said patient who was a diabetic.

TRACEY LEE AMBRISTER; WESTBURY, NY

Profession: Dentist; Lic. No. 048023; Cal. No. 25927

Regents Action Date: 10-Jan-12
Action: Application for consent order granted Penalty agreed upon 1 year stayed suspension, 1 year probation, $1,000 fine.
Summary: Licensee admitted to charges of failing to ascertain what medications a patient was taking and to advise said patient to cease taking aspirin prior to extractions and failing to suture the extraction sites of said patient who was a diabetic.

SCOTT BRUCE AMER; HEWLETT, NY

Profession: Dentist; Lic. No. 035525; Cal. No. 24719

Regents Action Date: January 10, 2012
Action: Application for consent order granted Penalty agreed upon 3 month actual suspension, 21 month stayed suspension, 2 years probation, $7,500 fine.
Summary: Licensee admitted to charges of failing to take initial and periodic panoramic x-rays of a patient for diagnosis and treatment failing to conform a mold of a patient's teeth into proper occlusion to determine accurate diagnosis and plan of treatment failing to provide sufficient information to the parent of said patient to make an informed consent for treatment and failing to diagnose the existence of severely impacted teeth in a timely manner.