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.

April 2009

Pharmacy

MOHAMMAD SHEHZAD KHAN; MIDDLETOWN, NY

Profession: Pharmacist; Lic. No. 042742; Cal. No. 24247

Regents Action Date: April 21, 2009
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

Regents Action Date: 21-Apr-09
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

Regents Action Date: April 21, 2009
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

Regents Action Date: 21-Apr-09
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

Regents Action Date: April 21, 2009
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

Regents Action Date: April 21, 2009
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

Regents Action Date: 21-Apr-09
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

Regents Action Date: 21-Apr-09
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

Regents Action Date: April 21, 2009
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

Regents Action Date: 21-Apr-09
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

Regents Action Date: April 21, 2009
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

Regents Action Date: 21-Apr-09
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

Regents Action Date: April 21, 2009
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

Regents Action Date: 21-Apr-09
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

Regents Action Date: April 21, 2009
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

Regents Action Date: 21-Apr-09
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

Regents Action Date: April 21, 2009
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

Regents Action Date: 21-Apr-09
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

Regents Action Date: April 21, 2009
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

Regents Action Date: April 21, 2009
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

Regents Action Date: April 21, 2009
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

Regents Action Date: 21-Apr-09
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

Regents Action Date: 21-Apr-09
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

Regents Action Date: 21-Apr-09
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

Regents Action Date: April 21, 2009
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

Regents Action Date: 21-Apr-09
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

Regents Action Date: April 21, 2009
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

Regents Action Date: 21-Apr-09
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

Regents Action Date: April 21, 2009
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

Regents Action Date: 21-Apr-09
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.