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.
April 2009
Pharmacy
MOHAMMAD SHEHZAD KHAN; MIDDLETOWN, NY
Profession: Pharmacist; Lic. No. 042742; Cal. No. 24247
Action: Application for consent order granted Penalty agreed upon 1 year stayed suspension, 1 year probation, $7,500 fine.
Summary: Licensee admitted to the charge of unauthorized sharing of fees for professional services.
MOHAMMAD SHEHZAD KHAN; MIDDLETOWN, NY
Profession: Pharmacist; Lic. No. 042742; Cal. No. 24247
Action: Application for consent order granted Penalty agreed upon 1 year stayed suspension, 1 year probation, $7,500 fine.
Summary: Licensee admitted to the charge of unauthorized sharing of fees for professional services.
KHANJEE PHARMACY, INC.; WALDEN, NY
Profession: Pharmacy; Reg. No. 026982; Cal. No. 24248
Action: Application for consent order granted Penalty agreed upon 1 year stayed suspension, 1 year probation, $7,500 fine.
Summary: Registrant admitted to the charge of unauthorized sharing of fees for professional services.
KHANJEE PHARMACY, INC.; WALDEN, NY
Profession: Pharmacy; Reg. No. 026982; Cal. No. 24248
Action: Application for consent order granted Penalty agreed upon 1 year stayed suspension, 1 year probation, $7,500 fine.
Summary: Registrant admitted to the charge of unauthorized sharing of fees for professional services.
RITE AID OF NEW YORK, INC.; BROOKLYN, NY
Profession: Pharmacy; Reg. No. 023151; Cal. No. 24280
Action: Application for consent order granted Penalty agreed upon 1 year probation, $20,000 fine.
Summary: Licensee did not contest charges of operating a pharmacy without a supervising pharmacist for 3 separate periods of time.
RITE AID OF NEW YORK, INC.; JAMAICA, NY
Profession: Pharmacy; Reg. No. 024547; Cal. No. 24321
Action: Application for consent order granted Penalty agreed upon 1 year probation, $20,000 fine.
Summary: Registrant did not contest the charge of operating a pharmacy without a supervising pharmacist on 2 separate occasions.
RITE AID OF NEW YORK, INC.; BROOKLYN, NY
Profession: Pharmacy; Reg. No. 023151; Cal. No. 24280
Action: Application for consent order granted Penalty agreed upon 1 year probation, $20,000 fine.
Summary: Licensee did not contest charges of operating a pharmacy without a supervising pharmacist for 3 separate periods of time.
RITE AID OF NEW YORK, INC.; JAMAICA, NY
Profession: Pharmacy; Reg. No. 024547; Cal. No. 24321
Action: Application for consent order granted Penalty agreed upon 1 year probation, $20,000 fine.
Summary: Registrant did not contest the charge of operating a pharmacy without a supervising pharmacist on 2 separate occasions.
Psychology
JENNIFER ANN HASTINGS (A/K/A SMITH JENNIFER ANN); SAND LAKE, NY
Profession: Psychologist; Lic. No. 016867; Cal. No. 23836
Action: Application to surrender license granted.
Summary: Licensee admitted to the charge of having had sex with a patient.
JENNIFER ANN HASTINGS (A/K/A SMITH JENNIFER ANN); SAND LAKE, NY
Profession: Psychologist; Lic. No. 016867; Cal. No. 23836
Action: Application to surrender license granted.
Summary: Licensee admitted to the charge of having had sex with a patient.
Public Accountancy
MARTIN ENDER; TEANECK, NJ
Profession: Certified Public Accountant; Lic. No. 051889; Cal. No. 24250
Action: Application for consent order granted Penalty agreed upon Partial actual suspension in certain area until successfully complete certain course of retraining in said area, upon termination of partial actual suspension 2 years probation, $4,000 fine payable within 5 months.
Summary: Licensee did not contest the charge of errors made during the course of 1 audit of the financial statements of an entity.
MARTIN ENDER; TEANECK, NJ
Profession: Certified Public Accountant; Lic. No. 051889; Cal. No. 24250
Action: Application for consent order granted Penalty agreed upon Partial actual suspension in certain area until successfully complete certain course of retraining in said area, upon termination of partial actual suspension 2 years probation, $4,000 fine payable within 5 months.
Summary: Licensee did not contest the charge of errors made during the course of 1 audit of the financial statements of an entity.
TERRI KORNICKI; BRONX, NY
Profession: Certified Public Accountant; Lic. No. 049206; Cal. No. 24295
Action: Application for consent order granted Penalty agreed upon 3 year actual suspension, thereafter 2 years probation, 100 hours public service.
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.
TERRI KORNICKI; BRONX, NY
Profession: Certified Public Accountant; Lic. No. 049206; Cal. No. 24295
Action: Application for consent order granted Penalty agreed upon 3 year actual suspension, thereafter 2 years probation, 100 hours public service.
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.
SCOTT J MEYER; SEAFORD, NY
Profession: Certified Public Accountant; Lic. No. 065436; Cal. No. 24206
Action: Application for consent order granted Penalty agreed upon 6 month actual suspension, 18 month stayed suspension, 24 months probation, $5,000 fine.
Summary: Licensee admitted to charges of having been convicted of Conspiracy to Misappropriate Insurance Funds and Misappropriation of Insurance Funds.
SCOTT J MEYER; SEAFORD, NY
Profession: Certified Public Accountant; Lic. No. 065436; Cal. No. 24206
Action: Application for consent order granted Penalty agreed upon 6 month actual suspension, 18 month stayed suspension, 24 months probation, $5,000 fine.
Summary: Licensee admitted to charges of having been convicted of Conspiracy to Misappropriate Insurance Funds and Misappropriation of Insurance Funds.
Respiratory Therapy
MILTON C FURTADO; PEEKSKILL, NY
Profession: Respiratory Therapist; Lic. No. 002571; Cal. No. 24085
Action: Application for consent order granted Penalty agreed upon 3 month actual suspension, 21 month stayed suspension, 2 years probation, $2,500 fine.
Summary: Licensee admitted to the charge of having been convicted of 1 count of Attempted Patronizing a Prostitute in the 2nd Degree.
MILTON C FURTADO; PEEKSKILL, NY
Profession: Respiratory Therapist; Lic. No. 002571; Cal. No. 24085
Action: Application for consent order granted Penalty agreed upon 3 month actual suspension, 21 month stayed suspension, 2 years probation, $2,500 fine.
Summary: Licensee admitted to the charge of having been convicted of 1 count of Attempted Patronizing a Prostitute in the 2nd Degree.
Social Work
GARY GRAVES; BROOKLYN, NY
Profession: Licensed Master Social Worker; Lic. No. 059912; Cal. No. 23854 23855
Action: Application for consent order granted Penalty agreed upon 3 month actual suspension, 21 month stayed suspension, 2 years probation, $5,000 fine.
Summary: Licensee admitted to charges of failing to disclose criminal convictions on his application for licensure as a certified social worker and on his application for licensure as a licensed clinical social worker.
GARY GRAVES; BROOKLYN, NY
Profession: Licensed Clinical Social Worker; Lic. No. 071259; Cal. No. 23854 23855
Action: Application for consent order granted Penalty agreed upon 3 month actual suspension, 21 month stayed suspension, 2 years probation, $5,000 fine.
Summary: Licensee admitted to charges of failing to disclose criminal convictions on his application for licensure as a certified social worker and on his application for licensure as a licensed clinical social worker.
GARY GRAVES; BROOKLYN, NY
Profession: Certified Social Worker; Lic. No. 059912; Cal. No. 23854 23855
Action: Application for consent order granted Penalty agreed upon 3 month actual suspension, 21 month stayed suspension, 2 years probation, $5,000 fine.
Summary: Licensee admitted to charges of failing to disclose criminal convictions on his application for licensure as a certified social worker and on his application for licensure as a licensed clinical social worker.
GARY GRAVES; BROOKLYN, NY
Profession: Certified Social Worker; Lic. No. 059912; Cal. No. 23854 23855
Action: Application for consent order granted Penalty agreed upon 3 month actual suspension, 21 month stayed suspension, 2 years probation, $5,000 fine.
Summary: Licensee admitted to charges of failing to disclose criminal convictions on his application for licensure as a certified social worker and on his application for licensure as a licensed clinical social worker.
GARY GRAVES; BROOKLYN, NY
Profession: Licensed Master Social Worker; Lic. No. 059912; Cal. No. 23854 23855
Action: Application for consent order granted Penalty agreed upon 3 month actual suspension, 21 month stayed suspension, 2 years probation, $5,000 fine.
Summary: Licensee admitted to charges of failing to disclose criminal convictions on his application for licensure as a certified social worker and on his application for licensure as a licensed clinical social worker.
GARY GRAVES; BROOKLYN, NY
Profession: Licensed Clinical Social Worker; Lic. No. 071259; Cal. No. 23854 23855
Action: Application for consent order granted Penalty agreed upon 3 month actual suspension, 21 month stayed suspension, 2 years probation, $5,000 fine.
Summary: Licensee admitted to charges of failing to disclose criminal convictions on his application for licensure as a certified social worker and on his application for licensure as a licensed clinical social worker.
Veterinary Medicine
FRANKLIN W RAPP DVM PC; SCHENECTADY, NY
Profession: Professional Service Corporation; Cal. No. 24291
Action: Application for consent order granted Penalty agreed upon 2 year stayed suspension, 2 years probation, $500 fine.
Summary: Professional corporation admitted to charges of using an expired drug, failing to maintain forms for drugs, and failing to inventory all drugs, and of delegating dental scaling, teeth extraction, and assisting with surgery to unlicensed persons.
FRANKLIN W RAPP DVM PC; SCHENECTADY, NY
Profession: Professional Service Corporation; Cal. No. 24291
Action: Application for consent order granted Penalty agreed upon 2 year stayed suspension, 2 years probation, $500 fine.
Summary: Professional corporation admitted to charges of using an expired drug, failing to maintain forms for drugs, and failing to inventory all drugs, and of delegating dental scaling, teeth extraction, and assisting with surgery to unlicensed persons.
JAMES ANTHONY LOMBARD; SENECA FALLS, NY
Profession: Veterinarian; Lic. No. 008101; Cal. No. 24279
Action: Application for consent order granted Penalty agreed upon 1 month actual suspension, 23 month stayed suspension, 2 years probation, $1,000 fine.
Summary: Licensee admitted to the charge of failing to adequately perform surgery on a patient.
JAMES ANTHONY LOMBARD; SENECA FALLS, NY
Profession: Veterinarian; Lic. No. 008101; Cal. No. 24279
Action: Application for consent order granted Penalty agreed upon 1 month actual suspension, 23 month stayed suspension, 2 years probation, $1,000 fine.
Summary: Licensee admitted to the charge of failing to adequately perform surgery on a patient.
FRANKLIN WILLARD RAPP; SCHENECTADY, NY
Profession: Veterinarian; Lic. No. 001964; Cal. No. 24278
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 using an expired drug, failing to maintain forms for drugs, and failing to inventory all drugs, and of delegating dental scaling, teeth extraction, and assisting with surgery to unlicensed persons.
FRANKLIN WILLARD RAPP; SCHENECTADY, NY
Profession: Veterinarian; Lic. No. 001964; Cal. No. 24278
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 using an expired drug, failing to maintain forms for drugs, and failing to inventory all drugs, and of delegating dental scaling, teeth extraction, and assisting with surgery to unlicensed persons.