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.
December 2007
Pharmacy
BRUCE E BENISHAKE; ELLENVILLE, NY
Profession: Pharmacist; Lic. No. 028626; Cal. No. 21810
Action: Found guilty of professional misconduct Penalty Censure and Reprimand, probation 1 year, $2,500 fine.
Summary: Licensee was found guilty of professional misconduct in that he willfully failed to register and continued practicing the profession of pharmacy.
JAVED FAROOQUI; JACKSON HEIGHTS, NY
Profession: Pharmacist; Lic. No. 037669; Cal. No. 23508
Action: Application for consent order granted Penalty agreed upon Censure and Reprimand, 1 year probation, $1,000 fine.
Summary: Licensee admitted to the charge of filling a high-dose prescription for Visicol 5 mg. with Vesicare 5 mg., as a result of which the patient was instructed to take the Vesicare at twenty times its maximum recommended therapeutic dose.
JAVED FAROOQUI; JACKSON HEIGHTS, NY
Profession: Pharmacist; Lic. No. 037669; Cal. No. 23508
Action: Application for consent order granted Penalty agreed upon Censure and Reprimand, 1 year probation, $1,000 fine.
Summary: Licensee admitted to the charge of filling a high-dose prescription for Visicol 5 mg. with Vesicare 5 mg., as a result of which the patient was instructed to take the Vesicare at twenty times its maximum recommended therapeutic dose.
HAROLD FOX; LIDO BEACH, NY
Profession: Pharmacist; Lic. No. 020826; Cal. No. 23492
Action: Application for consent order granted Penalty agreed upon 2 year stayed suspension, 2 years probation, $3,500 fine.
Summary: Licensee could not successfully defend against charges of dispensing medication on two separate occasions without conducting a prospective drug review to screen for potential drug therapy problems.
HAROLD FOX; LIDO BEACH, NY
Profession: Pharmacist; Lic. No. 020826; Cal. No. 23492
Action: Application for consent order granted Penalty agreed upon 2 year stayed suspension, 2 years probation, $3,500 fine.
Summary: Licensee could not successfully defend against charges of dispensing medication on two separate occasions without conducting a prospective drug review to screen for potential drug therapy problems.
KMART CORPORATION; BUFFALO, NY
Profession: Pharmacy; Reg. No. 016205; Cal. No. 23479
Action: Application for consent order granted Penalty agreed upon 1 year stayed suspension, 1 year probation, $7,500 fine.
Summary: Registrant did not contest the charge of having failed to notify the New York State Board of Pharmacy within 7 days of any change in the identity of the supervising pharmacist of the registered establishment.
KMART CORPORATION; BUFFALO, NY
Profession: Pharmacy; Reg. No. 016205; Cal. No. 23479
Action: Application for consent order granted Penalty agreed upon 1 year stayed suspension, 1 year probation, $7,500 fine.
Summary: Registrant did not contest the charge of having failed to notify the New York State Board of Pharmacy within 7 days of any change in the identity of the supervising pharmacist of the registered establishment.
HYECHUNG PARK; BAYSIDE, NY
Profession: Pharmacist; Lic. No. 042566; Cal. No. 23535
Action: Application for consent order granted Penalty agreed upon 2 year stayed suspension, 2 years probation, $2,500 fine.
Summary: Licensee did not contest the charge of allowing the pharmacy in which she was employed as the supervising pharmacist to remain open without a pharmacist on duty Monday to Friday between 630 p.m. and 700 p.m. on or about and between October 1, 2005 and June 9, 2006.
HYECHUNG PARK; BAYSIDE, NY
Profession: Pharmacist; Lic. No. 042566; Cal. No. 23535
Action: Application for consent order granted Penalty agreed upon 2 year stayed suspension, 2 years probation, $2,500 fine.
Summary: Licensee did not contest the charge of allowing the pharmacy in which she was employed as the supervising pharmacist to remain open without a pharmacist on duty Monday to Friday between 630 p.m. and 700 p.m. on or about and between October 1, 2005 and June 9, 2006.
KANTILAL TULSHIBHAI VADSOLA; BRENTWOOD, NY
Profession: Pharmacist; Lic. No. 037833; Cal. No. 23524
Action: Application for consent order granted Penalty agreed upon Censure and Reprimand, 1 year probation, $1,000 fine.
Summary: Licensee admitted to the charge that on or about November 3, 2006, at Neema Pharmacy Inc. d/b/a/ Picker Pharmacy, he dispensed a quantity of the non-controlled drug Zoloft 100 mg. in a vial misbranded as containing Zoloft 50 mg.
KANTILAL TULSHIBHAI VADSOLA; BRENTWOOD, NY
Profession: Pharmacist; Lic. No. 037833; Cal. No. 23524
Action: Application for consent order granted Penalty agreed upon Censure and Reprimand, 1 year probation, $1,000 fine.
Summary: Licensee admitted to the charge that on or about November 3, 2006, at Neema Pharmacy Inc. d/b/a/ Picker Pharmacy, he dispensed a quantity of the non-controlled drug Zoloft 100 mg. in a vial misbranded as containing Zoloft 50 mg.
Physical Therapy
LUIS CARLOS D'AGUIAR;
Profession: Physical Therapist; Lic. No. 011243; Cal. No. 23500
Action: Application for consent order granted Penalty agreed upon 2 month actual suspension, 22 month stayed suspension, 2 years probation to commence if and when return to practice.
Summary: Licensee admitted to the charge of having submitted documentation regarding patient home care that had not been performed.
LUIS CARLOS D'AGUIAR;
Profession: Physical Therapist; Lic. No. 011243; Cal. No. 23500
Action: Application for consent order granted Penalty agreed upon 2 month actual suspension, 22 month stayed suspension, 2 years probation to commence if and when return to practice.
Summary: Licensee admitted to the charge of having submitted documentation regarding patient home care that had not been performed.
NOEL SANTOS DIGAN; NEW YORK, NY
Profession: Physical Therapist; Lic. No. 020000; Cal. No. 23573
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 failing to timely provide documentation of the physical therapy care and treatment which he rendered to two home-bound patients on eleven separate occasions to the home health care agency which employed him to provide that care and treatment.
NOEL SANTOS DIGAN; NEW YORK, NY
Profession: Physical Therapist; Lic. No. 020000; Cal. No. 23573
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 failing to timely provide documentation of the physical therapy care and treatment which he rendered to two home-bound patients on eleven separate occasions to the home health care agency which employed him to provide that care and treatment.
TIMOTHY UCHECHUKWU EKEZIE (A/K/A OKEKE TIMOTHY EKEZIE); PORT WASHINGTON, NY
Profession: Physical Therapist Assistant; Lic. No. 005781; Cal. No. 23586
Action: Found guilty of professional misconduct Penalty 12 month suspension, execution of suspension stayed, probation 12 months.
Summary: Licensee was found guilty of having been convicted of the crime of Possession of a Forged Instrument in the 3rd Degree, a class A misdemeanor.
TIMOTHY UCHECHUKWU EKEZIE (A/K/A OKEKE TIMOTHY EKEZIE); PORT WASHINGTON, NY
Profession: Physical Therapist Assistant; Lic. No. 005781; Cal. No. 23586
Action: Found guilty of professional misconduct Penalty 12 month suspension, execution of suspension stayed, probation 12 months.
Summary: Licensee was found guilty of having been convicted of the crime of Possession of a Forged Instrument in the 3rd Degree, a class A misdemeanor.
AHMED MOHAMED OMRAN (A/K/A OMRAN AHMED MOHAMED-ELSAYED); BROOKLYN, NY
Profession: Physical Therapist; Lic. No. 021049; Cal. No. 23510
Action: Application for consent order granted Penalty agreed upon 1 month actual suspension, 23 month stayed suspension, 24 months probation, $500 fine.
Summary: Licensee admitted to the charge of having been convicted of Theft or Embezzlement in Connection with Health Care, a misdemeanor.
AHMED MOHAMED OMRAN (A/K/A OMRAN AHMED MOHAMED-ELSAYED); BROOKLYN, NY
Profession: Physical Therapist; Lic. No. 021049; Cal. No. 23510
Action: Application for consent order granted Penalty agreed upon 1 month actual suspension, 23 month stayed suspension, 24 months probation, $500 fine.
Summary: Licensee admitted to the charge of having been convicted of Theft or Embezzlement in Connection with Health Care, a misdemeanor.
Podiatry
STEVEN F GASS; LONG BEACH, NY
Profession: Podiatrist; Lic. No. 002943; Cal. No. 23128
Action: Application for consent order granted Penalty agreed upon 12 month actual suspension, 1 year stayed suspension, 2 years probation to commence if and when return to practice, $10,000 fine payable within 90 days.
Summary: Licensee admitted to the charge of having been convicted of 1 count of Income Tax Evasion and 4 counts of Preparation of Fraudulent Tax Returns.
STEVEN F GASS; LONG BEACH, NY
Profession: Podiatrist; Lic. No. 002943; Cal. No. 23128
Action: Application for consent order granted Penalty agreed upon 12 month actual suspension, 1 year stayed suspension, 2 years probation to commence if and when return to practice, $10,000 fine payable within 90 days.
Summary: Licensee admitted to the charge of having been convicted of 1 count of Income Tax Evasion and 4 counts of Preparation of Fraudulent Tax Returns.
Psychology
RICHARD W FIRESTONE; NEW YORK, NY
Profession: Psychologist; Lic. No. 002011; Cal. No. 23670
Action: Application to surrender license granted.
Summary: Licensee did not contest the charge of engaging in physical contact of a sexual nature with a patient.
RICHARD W FIRESTONE; NEW YORK, NY
Profession: Psychologist; Lic. No. 002011; Cal. No. 23670
Action: Application to surrender license granted.
Summary: Licensee did not contest the charge of engaging in physical contact of a sexual nature with a patient.
JENNIFER ANN HASTINGS (A/K/A SMITH JENNIFER ANN); SAND LAKE, NY
Profession: Psychologist; Lic. No. 016867; Cal. No. 23750
Action: Application for summary suspension granted.
Summary: Licensee did not contest the charge of engaging in physical contact of a sexual nature with a patient who was a minor.
JENNIFER ANN HASTINGS (A/K/A SMITH JENNIFER ANN); SAND LAKE, NY
Profession: Psychologist; Lic. No. 016867; Cal. No. 23750
Action: Application for summary suspension granted.
Summary: Licensee did not contest the charge of engaging in physical contact of a sexual nature with a patient who was a minor.
Respiratory Therapy
KENNETH JAMES NUGENT; WYNANTSKILL, NY
Profession: Respiratory Therapist; Lic. No. 000175; Cal. No. 23594
Action: Application to surrender license granted.
Summary: Licensee admitted to charges of having been convicted of Criminal Attempt and Sexual Abuse to Children.
KENNETH JAMES NUGENT; WYNANTSKILL, NY
Profession: Respiratory Therapist; Lic. No. 000175; Cal. No. 23594
Action: Application to surrender license granted.
Summary: Licensee admitted to charges of having been convicted of Criminal Attempt and Sexual Abuse to Children.
Social Work
JOHN R PREZIOSO (A/K/A PREZIOSO JOHN RICHARD); NEW YORK, NY
Profession: Licensed Clinical Social Worker; Lic. No. 019790; Cal. No. 23250
Action: Application for consent order granted Penalty agreed upon Indefinite actual suspension for not less than 2 years and until fit to practice, upon termination of suspension 2 years probation.
Summary: Licensee did not contest charges of committing several boundary violations with a patient in his social work practice, including engaging in physical contact of a sexual nature and revealing personal information to said patient.
JOHN R PREZIOSO (A/K/A PREZIOSO JOHN RICHARD); NEW YORK, NY
Profession: Certified Social Worker; Lic. No. 019790; Cal. No. 23250
Action: Application for consent order granted Penalty agreed upon Indefinite actual suspension for not less than 2 years and until fit to practice, upon termination of suspension 2 years probation.
Summary: Licensee did not contest charges of committing several boundary violations with a patient in his social work practice, including engaging in physical contact of a sexual nature and revealing personal information to said patient.
JOHN R PREZIOSO (A/K/A PREZIOSO JOHN RICHARD); NEW YORK, NY
Profession: Certified Social Worker; Lic. No. 019790; Cal. No. 23250
Action: Application for consent order granted Penalty agreed upon Indefinite actual suspension for not less than 2 years and until fit to practice, upon termination of suspension 2 years probation.
Summary: Licensee did not contest charges of committing several boundary violations with a patient in his social work practice, including engaging in physical contact of a sexual nature and revealing personal information to said patient.