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.

October 2011

Nursing

JANIS ARLENE WETHERHULT; PLATTSBURGH, NY

Profession: Licensed Practical Nurse; Lic. No. 237493; Cal. No. 25769 25768

Regents Action Date: 18-Oct-11
Action: Application for consent order granted Penalty agreed upon 3 month actual suspension, 9 month stayed suspension, 1 year probation to commence upon return to practice.
Summary: Licensee admitted to charges of having been convicted of Official Misconduct and Falsifying Business Records.

CHARLES WOLFF; STORMVILLE, NY

Profession: Registered Professional Nurse; Lic. No. 528092; Cal. No. 25358

Regents Action Date: October 18, 2011
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 failed to comply with rules and regulations governing the practice of nursing.

CHARLES WOLFF; STORMVILLE, NY

Profession: Registered Professional Nurse; Lic. No. 528092; Cal. No. 25358

Regents Action Date: 18-Oct-11
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 failed to comply with rules and regulations governing the practice of nursing.

GLENN WURTZEL; NEW YORK, NY

Profession: Registered Professional Nurse; Lic. No. 517707; Cal. No. 25672 25744

Regents Action Date: October 18, 2011
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 that he failed to maintain patient records which accurately reflected treatment rendered to 20 patients.

GLENN WURTZEL; NEW YORK, NY

Profession: Nurse Practitioner In Psychiatry; Cert. No. 400680; Cal. No. 25672 25744

Regents Action Date: October 18, 2011
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 that he failed to maintain patient records which accurately reflected treatment rendered to 20 patients.

GLENN WURTZEL; NEW YORK, NY

Profession: Nurse Practitioner In Psychiatry; Cert. No. 400680; Cal. No. 25672 25744

Regents Action Date: 18-Oct-11
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 that he failed to maintain patient records which accurately reflected treatment rendered to 20 patients.

GLENN WURTZEL; NEW YORK, NY

Profession: Registered Professional Nurse; Lic. No. 517707; Cal. No. 25672 25744

Regents Action Date: 18-Oct-11
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 that he failed to maintain patient records which accurately reflected treatment rendered to 20 patients.

CARRIE ELIZABETH ZUTI (A/K/A ZUTI CARRIE); POUGHKEEPSIE, NY

Profession: Registered Professional Nurse; Lic. No. 559149; Cal. No. 25714

Regents Action Date: October 18, 2011
Action: Application for consent order granted Penalty agreed upon Indefinite actual suspension until successfully participate in course of therapy and treatment and until fit to practice, upon termination of suspension, 2 years probation.
Summary: Licensee admitted to the charge of having been convicted of Petit Larceny, a misdemeanor.

CARRIE ELIZABETH ZUTI (A/K/A ZUTI CARRIE); POUGHKEEPSIE, NY

Profession: Registered Professional Nurse; Lic. No. 559149; Cal. No. 25714

Regents Action Date: 18-Oct-11
Action: Application for consent order granted Penalty agreed upon Indefinite actual suspension until successfully participate in course of therapy and treatment and until fit to practice, upon termination of suspension, 2 years probation.
Summary: Licensee admitted to the charge of having been convicted of Petit Larceny, a misdemeanor.

Pharmacy

DARCY LEE BUCKINGHAM (A/K/A CLARY DARCY LEE); CLAY, NY

Profession: Pharmacist; Lic. No. 053232; Cal. No. 25689

Regents Action Date: October 18, 2011
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 dispensing the wrong medication and failing to check and compare the records.

DARCY LEE BUCKINGHAM (A/K/A CLARY DARCY LEE); CLAY, NY

Profession: Pharmacist; Lic. No. 053232; Cal. No. 25689

Regents Action Date: 18-Oct-11
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 dispensing the wrong medication and failing to check and compare the records.

PHILIP CHERIAN; PLAINVIEW, NY

Profession: Pharmacist; Lic. No. 049414; Cal. No. 25739

Regents Action Date: October 18, 2011
Action: Application for consent order granted Penalty agreed upon 1 year stayed suspension, 1 year probation, $1,000 fine.
Summary: Licensee does not contest the charge that in filling a prescription calling for Leukeran 2 mg, he dispensed Alkeran 2 mg to the feline patient in a vial labeled as containing Leukeran 2 mg.

PHILIP CHERIAN; PLAINVIEW, NY

Profession: Pharmacist; Lic. No. 049414; Cal. No. 25739

Regents Action Date: 18-Oct-11
Action: Application for consent order granted Penalty agreed upon 1 year stayed suspension, 1 year probation, $1,000 fine.
Summary: Licensee does not contest the charge that in filling a prescription calling for Leukeran 2 mg, he dispensed Alkeran 2 mg to the feline patient in a vial labeled as containing Leukeran 2 mg.

ANDREW R DICK; BIG PINE KEY, FL

Profession: Pharmacist; Lic. No. 032974; Cal. No. 25700

Regents Action Date: October 18, 2011
Action: Application for consent order granted Penalty agreed upon 2 year stayed suspension, 2 years probation to commence upon return to practice in New York State, $500 fine.
Summary: Licensee did not contest the charge of having been found guilty of improper professional practice or professional misconduct in the State of Florida.

ANDREW R DICK; BIG PINE KEY, FL

Profession: Pharmacist; Lic. No. 032974; Cal. No. 25700

Regents Action Date: 18-Oct-11
Action: Application for consent order granted Penalty agreed upon 2 year stayed suspension, 2 years probation to commence upon return to practice in New York State, $500 fine.
Summary: Licensee did not contest the charge of having been found guilty of improper professional practice or professional misconduct in the State of Florida.

FARHA JASMINE (A/K/A PAUL FARHA YASMEEN); STATEN ISLAND, NY

Profession: Pharmacist; Lic. No. 040429; Cal. No. 25690

Regents Action Date: October 18, 2011
Action: Application for consent order granted Penalty agreed upon 2 year stayed suspension, 2 years probation, $750 fine.
Summary: Licensee did not contest the charge that, in March 2004, he was found guilty of professional misconduct in North Corolina and if said conduct had been committed in New York, it would constitute professional misconduct, namely, practicing pharmacy beyond it's authorized scope.

FARHA JASMINE (A/K/A PAUL FARHA YASMEEN); STATEN ISLAND, NY

Profession: Pharmacist; Lic. No. 040429; Cal. No. 25690

Regents Action Date: 18-Oct-11
Action: Application for consent order granted Penalty agreed upon 2 year stayed suspension, 2 years probation, $750 fine.
Summary: Licensee did not contest the charge that, in March 2004, he was found guilty of professional misconduct in North Corolina and if said conduct had been committed in New York, it would constitute professional misconduct, namely, practicing pharmacy beyond it's authorized scope.

TIMOTHY J LASHER; NISKAYUNA, NY

Profession: Pharmacist; Lic. No. 040197; Cal. No. 25055

Regents Action Date: October 18, 2011
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 Falsifying Business Records in the 2nd Degree, a misdemeanor.

DAVID JOEL PROBERT; HUNTINGTON STATION, NY

Profession: Pharmacist; Lic. No. 027950; Cal. No. 25727

Regents Action Date: October 18, 2011
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 substituting, without authorization, a drug other than the drug that had been prescribed.

DAVID JOEL PROBERT; HUNTINGTON STATION, NY

Profession: Pharmacist; Lic. No. 027950; Cal. No. 25727

Regents Action Date: 18-Oct-11
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 substituting, without authorization, a drug other than the drug that had been prescribed.

Physical Therapy

ROY CAPELLARO; NEW PALTZ, NY

Profession: Physical Therapist; Lic. No. 024994; Cal. No. 25789

Regents Action Date: October 18, 2011
Action: Application for consent order granted Penalty agreed upon 3 month actual suspension, 21 month stayed suspension, 2 years probation.
Summary: Licensee did not contest the charge of having been found guilty of improper professional practice or professional misconduct in New Jersey.

ROY CAPELLARO; NEW PALTZ, NY

Profession: Physical Therapist; Lic. No. 024994; Cal. No. 25789

Regents Action Date: 18-Oct-11
Action: Application for consent order granted Penalty agreed upon 3 month actual suspension, 21 month stayed suspension, 2 years probation.
Summary: Licensee did not contest the charge of having been found guilty of improper professional practice or professional misconduct in New Jersey.

BRUCE STUART WOLLMAN; PERTH AMBOY, NJ

Profession: Physical Therapist; Lic. No. 011151; Cal. No. 25661

Regents Action Date: October 18, 2011
Action: Application for consent order granted Penalty agreed upon 3 year suspension, 2 years probation to commence when return to practice in New York State, $500 fine payable within 6 months.
Summary: Licensee admitted to the charge of having been convicted in 2008 in New Jersey of Attempted Sexual Contact in the 4th Degree.

BRUCE STUART WOLLMAN; PERTH AMBOY, NJ

Profession: Physical Therapist; Lic. No. 011151; Cal. No. 25661

Regents Action Date: 18-Oct-11
Action: Application for consent order granted Penalty agreed upon 3 year suspension, 2 years probation to commence when return to practice in New York State, $500 fine payable within 6 months.
Summary: Licensee admitted to the charge of having been convicted in 2008 in New Jersey of Attempted Sexual Contact in the 4th Degree.

Podiatry

DARRICKA CECELIA CARTER; NORTH CHESTERFIELD, VA

Profession: Podiatrist; Lic. No. 005294; Cal. No. 25637

Regents Action Date: October 18, 2011
Action: Application for consent order granted Penalty agreed upon 6 month actual suspension, 18 month stayed suspension, 2 years probation, 100 hours public service.
Summary: Licensee admitted to the charge of having been convicted of Conspiracy to Commit Mail Fraud, Health Care Fraud and to Make False Statements in Connection with Payment of Health Care, a felony and Health Care Fraud, a felony.

DARRICKA CECELIA CARTER; NORTH CHESTERFIELD, VA

Profession: Podiatrist; Lic. No. 005294; Cal. No. 25637

Regents Action Date: 18-Oct-11
Action: Application for consent order granted Penalty agreed upon 6 month actual suspension, 18 month stayed suspension, 2 years probation, 100 hours public service.
Summary: Licensee admitted to the charge of having been convicted of Conspiracy to Commit Mail Fraud, Health Care Fraud and to Make False Statements in Connection with Payment of Health Care, a felony and Health Care Fraud, a felony.

BARRY O FAGIN; BROOKLYN, NY

Profession: Podiatrist; Lic. No. 002694; Cal. No. 25761

Regents Action Date: October 18, 2011
Action: Application for consent order granted Penalty agreed upon 2 year suspension with leave to apply for early termination upon submission of certain course of education documentation and until fit to practice, upon termination of suspension, 2 years probation to commence if and when return to practice.
Summary: Licensee admitted to charges of injecting a podiatric patient with a medication labeled as being for intravenous use on horses and limited to use by licensed veterinarians and to willfully failing to register in and between 2003 and 2009 despite practicing as a podiatrist during 2003 and 2005 through 2009.

BARRY O FAGIN; BROOKLYN, NY

Profession: Podiatrist; Lic. No. 002694; Cal. No. 25761

Regents Action Date: 18-Oct-11
Action: Application for consent order granted Penalty agreed upon 2 year suspension with leave to apply for early termination upon submission of certain course of education documentation and until fit to practice, upon termination of suspension, 2 years probation to commence if and when return to practice.
Summary: Licensee admitted to charges of injecting a podiatric patient with a medication labeled as being for intravenous use on horses and limited to use by licensed veterinarians and to willfully failing to register in and between 2003 and 2009 despite practicing as a podiatrist during 2003 and 2005 through 2009.

Psychology

ROSEMARIE DOROTHEA AMENDOLIA; SCHENECTADY, NY

Profession: Psychologist; Lic. No. 011270; Cal. No. 25566

Regents Action Date: October 18, 2011
Action: Found guilty of professional misconduct Penalty $10,000 fine to be paid within 6 months, 2 year suspension, execution of last 18 months of suspension stayed, probation 2 years to commence subsequent to termination of suspension and upon return to practice.
Summary: Licensee was found guilty of having been convicted of Petit Larceny, a class A misdemeanor based on improper billing.

ROSEMARIE DOROTHEA AMENDOLIA; SCHENECTADY, NY

Profession: Psychologist; Lic. No. 011270; Cal. No. 25566

Regents Action Date: 18-Oct-11
Action: Found guilty of professional misconduct Penalty $10,000 fine to be paid within 6 months, 2 year suspension, execution of last 18 months of suspension stayed, probation 2 years to commence subsequent to termination of suspension and upon return to practice.
Summary: Licensee was found guilty of having been convicted of Petit Larceny, a class A misdemeanor based on improper billing.