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.

March 2010

Pharmacy

JACK CROCCIA; BRONXVILLE, NY

Profession: Pharmacist; Lic. No. 019170; Cal. No. 23870

Regents Action Date: 9-Mar-10
Action: Application for consent order granted Penalty agreed upon Censure and Reprimand, 1 year probation, $500 fine.
Summary: Licensee did not contest charges of dispensing a medication without directions for use, dispensing a medication in the wrong form, failing to indicate the correct prescriber's name on a prescription label, failing to offer to counsel patients and delegating counseling to individuals not authorized to practice pharmacy under a license or a limited permit.

RIO DRUGS INC.; BROOKLYN, NY

Profession: Pharmacy; Reg. No. 027631; Cal. No. 24449

Regents Action Date: 9-Mar-10
Action: Application for consent order granted Penalty agreed upon $7,500 fine payable within 30 days.
Summary: Registrant did not contest the charge of operating a pharmacy without a supervising pharmacist.

RIO DRUGS INC.; BROOKLYN, NY

Profession: Pharmacy; Reg. No. 027631; Cal. No. 24449

Regents Action Date: March 09, 2010
Action: Application for consent order granted Penalty agreed upon $7,500 fine payable within 30 days.
Summary: Registrant did not contest the charge of operating a pharmacy without a supervising pharmacist.

JEEVA THOMAS (A/K/A JOHN JEEVA KOLLARETTU); BREWSTER, NY

Profession: Pharmacist; Lic. No. 043438; Cal. No. 24264

Regents Action Date: March 09, 2010
Action: Application for consent order granted Penalty agreed upon 2 year stayed suspension, 2 years probation, $5,000 fine.
Summary: Licensee admits to the charge of stealing pharmaceutical items from the hospital pharmacy where she was employed as a pharmacist.

Psychology

ROY A NISENSON; SOMERS, CT

Profession: Psychologist; Lic. No. 004494; Cal. No. 24940

Regents Action Date: March 09, 2010
Action: Application to surrender license granted.
Summary: Licensee did not contest charges of having been convicted of 4th Degree Sexual Assault in the State of Connecticut and of Violation of Probation.

ROY A NISENSON; SOMERS, CT

Profession: Psychologist; Lic. No. 004494; Cal. No. 24940

Regents Action Date: 9-Mar-10
Action: Application to surrender license granted.
Summary: Licensee did not contest charges of having been convicted of 4th Degree Sexual Assault in the State of Connecticut and of Violation of Probation.

Social Work

DONALD W WHIPPLE (A/K/A WHIPPLE DONALD WAYNE); NEW YORK, NY

Profession: Licensed Clinical Social Worker; Lic. No. 000797; Cal. No. 24865

Regents Action Date: 9-Mar-10
Action: Application for consent order granted Penalty agreed upon 1 year stayed suspension, 1 year probation, $1,000 fine.
Summary: Licensee admitted to the charge of having been convicted of Criminal Possession of a Weapon in the 4th Degree, a class A misdemeanor.

DONALD W WHIPPLE (A/K/A WHIPPLE DONALD WAYNE); NEW YORK, NY

Profession: Certified Social Worker; Lic. No. 000797; Cal. No. 24865

Regents Action Date: 9-Mar-10
Action: Application for consent order granted Penalty agreed upon 1 year stayed suspension, 1 year probation, $1,000 fine.
Summary: Licensee admitted to the charge of having been convicted of Criminal Possession of a Weapon in the 4th Degree, a class A misdemeanor.

DONALD W WHIPPLE (A/K/A WHIPPLE DONALD WAYNE); NEW YORK, NY

Profession: Licensed Clinical Social Worker; Lic. No. 000797; Cal. No. 24865

Regents Action Date: March 09, 2010
Action: Application for consent order granted Penalty agreed upon 1 year stayed suspension, 1 year probation, $1,000 fine.
Summary: Licensee admitted to the charge of having been convicted of Criminal Possession of a Weapon in the 4th Degree, a class A misdemeanor.

DONALD W WHIPPLE (A/K/A WHIPPLE DONALD WAYNE); NEW YORK, NY

Profession: Certified Social Worker; Lic. No. 000797; Cal. No. 24865

Regents Action Date: March 09, 2010
Action: Application for consent order granted Penalty agreed upon 1 year stayed suspension, 1 year probation, $1,000 fine.
Summary: Licensee admitted to the charge of having been convicted of Criminal Possession of a Weapon in the 4th Degree, a class A misdemeanor.

Veterinary Medicine

GOPAL K BERI; QUEENS, NY

Profession: Veterinarian; Lic. No. 004190; Cal. No. 24571

Regents Action Date: March 09, 2010
Action: Application for consent order granted Penalty agreed upon 1 year suspension with leave to apply for early termination thereof upon successful completion of certain coursework, upon service of or early termination of suspension, 2 years probation to commence upon return to practice, $5,000 fine payable within 18 months.
Summary: Licensee did not contest charges of failing to timely inform a cat's owner of diagnosis and treatment options, of failing to adequately monitor a cat's blood sugar level and to appropriately administer insulin, and of failing to record a cat's body weight in the treatment record. Additionally, he did not contest the allegation that, on or about September 22, 2008, he failed to perform or to recommend tests needed to make an adequate diagnosis of a dog.

GOPAL K BERI; QUEENS, NY

Profession: Veterinarian; Lic. No. 004190; Cal. No. 24571

Regents Action Date: 9-Mar-10
Action: Application for consent order granted Penalty agreed upon 1 year suspension with leave to apply for early termination thereof upon successful completion of certain coursework, upon service of or early termination of suspension, 2 years probation to commence upon return to practice, $5,000 fine payable within 18 months.
Summary: Licensee did not contest charges of failing to timely inform a cat's owner of diagnosis and treatment options, of failing to adequately monitor a cat's blood sugar level and to appropriately administer insulin, and of failing to record a cat's body weight in the treatment record. Additionally, he did not contest the allegation that, on or about September 22, 2008, he failed to perform or to recommend tests needed to make an adequate diagnosis of a dog.

February 2010

Chiropractic

FRANK BELLO; CLIFFSIDE PARK, NJ

Profession: Chiropractor; Lic. No. 009998; Cal. No. 24662

Regents Action Date: 9-Feb-10
Action: Application for consent order granted Penalty agreed upon 6 month actual suspension, 18 month stayed suspension, 24 months probation, $3,000 fine.
Summary: Licensee admitted to the charge of having been convicted of one count of Insurance Fraud in the 5th Degree, a class A misdemeanor.

FRANK BELLO; CLIFFSIDE PARK, NJ

Profession: Chiropractor; Lic. No. 009998; Cal. No. 24662

Regents Action Date: February 09, 2010
Action: Application for consent order granted Penalty agreed upon 6 month actual suspension, 18 month stayed suspension, 24 months probation, $3,000 fine.
Summary: Licensee admitted to the charge of having been convicted of one count of Insurance Fraud in the 5th Degree, a class A misdemeanor.

Dentistry

TOLLY ABRAHAM CHOVEV; CEDARHURST, NY

Profession: Dentist; Lic. No. 038854; Cal. No. 23989

Regents Action Date: February 09, 2010
Action: Application for consent order granted Penalty agreed upon 1 year actual suspension, upon service of 1 year suspension or upon stay of execution of any unserved portion thereof upon satisfactory submission of certain documentation, 2 years probation to commence upon return to practice, $5,000 fine.
Summary: Licensee admitted to the charge of failing to provide a patient record within 30 days of the delivery of a written request.

TOLLY ABRAHAM CHOVEV; CEDARHURST, NY

Profession: Dentist; Lic. No. 038854; Cal. No. 23989

Regents Action Date: 9-Feb-10
Action: Application for consent order granted Penalty agreed upon 1 year actual suspension, upon service of 1 year suspension or upon stay of execution of any unserved portion thereof upon satisfactory submission of certain documentation, 2 years probation to commence upon return to practice, $5,000 fine.
Summary: Licensee admitted to the charge of failing to provide a patient record within 30 days of the delivery of a written request.

Massage Therapy

JOHN CHARLES HORKHEIMER; LIVERPOOL, NY

Profession: Massage Therapist; Lic. No. 014064; Cal. No. 24853

Regents Action Date: 9-Feb-10
Action: Application for consent order granted Penalty agreed upon 1 year stayed suspension, 1 year probation tolled until return to practice, $500 fine payable within 1 year.
Summary: Licensee admitted to charges of having been convicted of 2004 and 2006 criminal convictions of Driving While Intoxicated.

JOHN CHARLES HORKHEIMER; LIVERPOOL, NY

Profession: Massage Therapist; Lic. No. 014064; Cal. No. 24853

Regents Action Date: February 09, 2010
Action: Application for consent order granted Penalty agreed upon 1 year stayed suspension, 1 year probation tolled until return to practice, $500 fine payable within 1 year.
Summary: Licensee admitted to charges of having been convicted of 2004 and 2006 criminal convictions of Driving While Intoxicated.

Nursing

JAMES CHAMPLIN; GLOVERSVILLE, NY

Profession: Licensed Practical Nurse; Lic. No. 282220; Cal. No. 24881

Regents Action Date: February 09, 2010
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 Criminal Contempt in the 2nd Degree.

JAMES CHAMPLIN; GLOVERSVILLE, NY

Profession: Licensed Practical Nurse; Lic. No. 282220; Cal. No. 24881

Regents Action Date: 9-Feb-10
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 Criminal Contempt in the 2nd Degree.

DIANE T DAVIS (A/K/A BRANNIGAN DIANE); PLEASANTVILLE, NY

Profession: Licensed Practical Nurse; Lic. No. 107109; Cal. No. 24826

Regents Action Date: 9-Feb-10
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 on 2 occasions of Driving While Intoxicated.

DIANE T DAVIS (A/K/A BRANNIGAN DIANE); PLEASANTVILLE, NY

Profession: Licensed Practical Nurse; Lic. No. 107109; Cal. No. 24826

Regents Action Date: February 09, 2010
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 on 2 occasions of Driving While Intoxicated.

CATHERINE DEGREGORIO (A/K/A CAVALUCCI CATHERINE); QUEENSBURY, NY

Profession: Registered Professional Nurse; Lic. No. 469164; Cal. No. 24834

Regents Action Date: February 09, 2010
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, $500 fine payable within 6 months.
Summary: Licensee admitted to charges of having been convicted of Driving While Intoxicated on 3 occasions and Petit Larceny, and of failing to reveal 2 crimes.

TIMOTHY GERARD FARRELL; PENN YAN, NY

Profession: Licensed Practical Nurse; Lic. No. 217746; Cal. No. 24845

Regents Action Date: February 09, 2010
Action: Application for consent order granted Penalty agreed upon 2 year stayed suspension, 2 years probation, $500 fine.
Summary: Licensee admitted to charges of having been convicted in 2004 and 2008 of Driving While Intoxicated and having failed to report a 1988 conviction for DWI on his application for licensure as a licensed practical nurse.

TIMOTHY GERARD FARRELL; PENN YAN, NY

Profession: Licensed Practical Nurse; Lic. No. 217746; Cal. No. 24845

Regents Action Date: 9-Feb-10
Action: Application for consent order granted Penalty agreed upon 2 year stayed suspension, 2 years probation, $500 fine.
Summary: Licensee admitted to charges of having been convicted in 2004 and 2008 of Driving While Intoxicated and having failed to report a 1988 conviction for DWI on his application for licensure as a licensed practical nurse.

SUSAN ELLEN HAWKINS; CONSTABLE, NY

Profession: Registered Professional Nurse; Lic. No. 437374; Cal. No. 24863 24864

Regents Action Date: 9-Feb-10
Action: Application for consent order granted Penalty agreed upon 9 month actual suspension, 15 month stayed suspension, 2 years probation to commence upon return to practice.
Summary: Licensee admitted to charges of having been convicted of Official Misconduct and Resisting Arrest.

SUSAN ELLEN HAWKINS; CONSTABLE, NY

Profession: Licensed Practical Nurse; Lic. No. 204753; Cal. No. 24863 24864

Regents Action Date: 9-Feb-10
Action: Application for consent order granted Penalty agreed upon 9 month actual suspension, 15 month stayed suspension, 2 years probation to commence upon return to practice.
Summary: Licensee admitted to charges of having been convicted of Official Misconduct and Resisting Arrest.

SUSAN ELLEN HAWKINS; CONSTABLE, NY

Profession: Registered Professional Nurse; Lic. No. 437374; Cal. No. 24863 24864

Regents Action Date: February 09, 2010
Action: Application for consent order granted Penalty agreed upon 9 month actual suspension, 15 month stayed suspension, 2 years probation to commence upon return to practice.
Summary: Licensee admitted to charges of having been convicted of Official Misconduct and Resisting Arrest.

SUSAN ELLEN HAWKINS; CONSTABLE, NY

Profession: Licensed Practical Nurse; Lic. No. 204753; Cal. No. 24863 24864

Regents Action Date: February 09, 2010
Action: Application for consent order granted Penalty agreed upon 9 month actual suspension, 15 month stayed suspension, 2 years probation to commence upon return to practice.
Summary: Licensee admitted to charges of having been convicted of Official Misconduct and Resisting Arrest.

GEORGEANN SOLOMON JENKINS (A/K/A SOLOMON GEORGEANN); ROCHESTER, NY

Profession: Registered Professional Nurse; Lic. No. 426501; Cal. No. 24344

Regents Action Date: February 09, 2010
Action: Application to surrender license granted.
Summary: Licensee admitted to the charge of diverting large amounts of fentanyl.