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.

September 2007

Pharmacy

RITE AID OF NEW YORK, INC.; SYRACUSE, NY

Profession: Pharmacy; Reg. No. 023516; Cal. No. 23390

Regents Action Date: September 11, 2007
Action: Application for consent order granted Penalty agreed upon Censure and Reprimand, $5,000 fine.
Summary: Registrant admitted to the charge of failing to notify the State Board of Pharmacy of a change in the identity of the supervising pharmacist.

RITE AID OF NEW YORK, INC.; DELHI, NY

Profession: Pharmacy; Reg. No. 017356; Cal. No. 23401

Regents Action Date: 11-Sep-07
Action: Application for consent order granted Penalty agreed upon Censure and Reprimand, $5,000 fine.
Summary: Registrant admitted to the charge of failing to notify the State Board of Pharmacy of a change in the identity of the supervising pharmacist.

RITE AID OF NEW YORK, INC.; SYRACUSE, NY

Profession: Pharmacy; Reg. No. 023516; Cal. No. 23390

Regents Action Date: 11-Sep-07
Action: Application for consent order granted Penalty agreed upon Censure and Reprimand, $5,000 fine.
Summary: Registrant admitted to the charge of failing to notify the State Board of Pharmacy of a change in the identity of the supervising pharmacist.

JORGE LUIS WINTER;

Profession: Pharmacist; Lic. No. 032066; Cal. No. 23354

Regents Action Date: September 11, 2007
Action: Application for consent order granted Penalty agreed upon 2 year stayed suspension, 2 years probation, $5,000 fine.
Summary: Licensee admitted to the charge of failing to provide adequate supervision of a registered pharmacy by permitting an unlicensed person to practice the profession of pharmacy.

JORGE LUIS WINTER;

Profession: Pharmacist; Lic. No. 032066; Cal. No. 23354

Regents Action Date: 11-Sep-07
Action: Application for consent order granted Penalty agreed upon 2 year stayed suspension, 2 years probation, $5,000 fine.
Summary: Licensee admitted to the charge of failing to provide adequate supervision of a registered pharmacy by permitting an unlicensed person to practice the profession of pharmacy.

Podiatry

STEPHEN BRADLEY RAVITZ; KINGS PARK, NY

Profession: Podiatrist; Lic. No. 004798; Cal. No. 23321

Regents Action Date: September 11, 2007
Action: Application for consent order granted Penalty agreed upon 2 year stayed suspension, 2 years probation, $10,000 fine.
Summary: Licensee admitted to the charge of failing to perform necessary tests on a patient or refer said patient to a specialist in a timely manner, and failing to maintain accurate records that set forth details of the level of wound debridements performed.

STEPHEN BRADLEY RAVITZ; KINGS PARK, NY

Profession: Podiatrist; Lic. No. 004798; Cal. No. 23321

Regents Action Date: 11-Sep-07
Action: Application for consent order granted Penalty agreed upon 2 year stayed suspension, 2 years probation, $10,000 fine.
Summary: Licensee admitted to the charge of failing to perform necessary tests on a patient or refer said patient to a specialist in a timely manner, and failing to maintain accurate records that set forth details of the level of wound debridements performed.

Public Accountancy

WAYNE JAY FORMAN; GREAT NECK, NY

Profession: Certified Public Accountant; Lic. No. 052287; Cal. No. 23552

Regents Action Date: September 11, 2007
Action: Application to surrender license granted.
Summary: Licensee was found to have committed Professional Misconduct pursuant to Article 130 of NYS Education Law.

WAYNE JAY FORMAN; GREAT NECK, NY

Profession: Certified Public Accountant; Lic. No. 052287; Cal. No. 23552

Regents Action Date: 11-Sep-07
Action: Application to surrender license granted.
Summary: Licensee was found to have committed Professional Misconduct pursuant to Article 130 of NYS Education Law.

WILLIAM G HATFIELD; ONEIDA, NY

Profession: Certified Public Accountant; Lic. No. 033353; Cal. No. 23165

Regents Action Date: September 11, 2007
Action: Application for consent order granted Penalty agreed upon 6 month actual suspension, 30 month stayed suspension, 3 years probation, $5,000 fine.
Summary: Licensee admitted to the charge of having been convicted of aiding in the filing of a false tax return.

WILLIAM G HATFIELD; ONEIDA, NY

Profession: Certified Public Accountant; Lic. No. 033353; Cal. No. 23165

Regents Action Date: 11-Sep-07
Action: Application for consent order granted Penalty agreed upon 6 month actual suspension, 30 month stayed suspension, 3 years probation, $5,000 fine.
Summary: Licensee admitted to the charge of having been convicted of aiding in the filing of a false tax return.

PETER MERTZ;

Profession: Certified Public Accountant; Lic. No. 044599; Cal. No. 23420

Regents Action Date: September 11, 2007
Action: Application for consent order granted Penalty agreed upon 6 month actual suspension, 18 month stayed suspension, 2 years probation, $5,000 fine.
Summary: Licensee admitted to charges of having been convicted of Criminal Facilitation in the 4th Degree, a class A misdemeanor.

PETER MERTZ;

Profession: Certified Public Accountant; Lic. No. 044599; Cal. No. 23420

Regents Action Date: 11-Sep-07
Action: Application for consent order granted Penalty agreed upon 6 month actual suspension, 18 month stayed suspension, 2 years probation, $5,000 fine.
Summary: Licensee admitted to charges of having been convicted of Criminal Facilitation in the 4th Degree, a class A misdemeanor.

Respiratory Therapy

BARBARA ESTHER LISTENGART (A/K/A NIGHT BARBARA E); ELMIRA, NY

Profession: Respiratory Therapy Technician; Lic. No. 000354; Cal. No. 23383

Regents Action Date: September 11, 2007
Action: Application for consent order granted Penalty agreed upon Indefinite actual suspension for a minimum of 3 months and until fit to practice, upon termination of suspension 2 years probation to commence upon return to practice.
Summary: Licensee did not contest the charge of practicing the profession of respiratory therapy technician while her ability to practice was impaired by drugs (i.e., opiates).

BARBARA ESTHER LISTENGART (A/K/A NIGHT BARBARA E); ELMIRA, NY

Profession: Respiratory Therapy Technician; Lic. No. 000354; Cal. No. 23383

Regents Action Date: 11-Sep-07
Action: Application for consent order granted Penalty agreed upon Indefinite actual suspension for a minimum of 3 months and until fit to practice, upon termination of suspension 2 years probation to commence upon return to practice.
Summary: Licensee did not contest the charge of practicing the profession of respiratory therapy technician while her ability to practice was impaired by drugs (i.e., opiates).

Social Work

JUSTINE SERENA TOMKIN (A/K/A SEGAL JUSTINE SERENA); DIX HILLS, NY

Profession: Licensed Clinical Social Worker; Lic. No. 025354; Cal. No. 23357

Regents Action Date: September 11, 2007
Action: Application for consent order granted Penalty agreed upon 2 year stayed suspension, 2 years probation, $750 fine.
Summary: Licensee admitted to the charge of having been convicted of Driving While Intoxicated, one count as an unclassified meisdemeanor, and two counts as class E felonies.

JUSTINE SERENA TOMKIN (A/K/A SEGAL JUSTINE SERENA); DIX HILLS, NY

Profession: Certified Social Worker; Lic. No. 025354; Cal. No. 23357

Regents Action Date: September 11, 2007
Action: Application for consent order granted Penalty agreed upon 2 year stayed suspension, 2 years probation, $750 fine.
Summary: Licensee admitted to the charge of having been convicted of Driving While Intoxicated, one count as an unclassified meisdemeanor, and two counts as class E felonies.

JUSTINE SERENA TOMKIN (A/K/A SEGAL JUSTINE SERENA); DIX HILLS, NY

Profession: Licensed Clinical Social Worker; Lic. No. 025354; Cal. No. 23357

Regents Action Date: 11-Sep-07
Action: Application for consent order granted Penalty agreed upon 2 year stayed suspension, 2 years probation, $750 fine.
Summary: Licensee admitted to the charge of having been convicted of Driving While Intoxicated, one count as an unclassified meisdemeanor, and two counts as class E felonies.

JUSTINE SERENA TOMKIN (A/K/A SEGAL JUSTINE SERENA); DIX HILLS, NY

Profession: Certified Social Worker; Lic. No. 025354; Cal. No. 23357

Regents Action Date: 11-Sep-07
Action: Application for consent order granted Penalty agreed upon 2 year stayed suspension, 2 years probation, $750 fine.
Summary: Licensee admitted to the charge of having been convicted of Driving While Intoxicated, one count as an unclassified meisdemeanor, and two counts as class E felonies.

Veterinary Medicine

KATHLEEN SEITEL WEST (A/K/A SEITEL KATHLEEN); OWEGO, NY

Profession: Veterinarian; Lic. No. 004958; Cal. No. 23326

Regents Action Date: September 11, 2007
Action: Application for consent order granted Penalty agreed upon 1 year stayed suspension, 1 year probation, $2,000 fine.
Summary: Licensee admitted to the charge of failing to label a pill container with the name and strength of the drug.

KATHLEEN SEITEL WEST (A/K/A SEITEL KATHLEEN); OWEGO, NY

Profession: Veterinarian; Lic. No. 004958; Cal. No. 23326

Regents Action Date: 11-Sep-07
Action: Application for consent order granted Penalty agreed upon 1 year stayed suspension, 1 year probation, $2,000 fine.
Summary: Licensee admitted to the charge of failing to label a pill container with the name and strength of the drug.

July 2007

Architecture

KENNETH L KAEFER; FRANKLIN LAKES, NJ

Profession: Architect; Lic. No. 012119; Cal. No. 23248

Regents Action Date: July 25, 2007
Action: Application for consent order granted Penalty agreed upon 6 month actual suspension, 18 months stayed suspension, 2 years probation, $7,500 fine.
Summary: Licensee did not contest the charge that in 1995, he enabled an individual to obtain his professional stamp and thereafter failed to secure it.

KENNETH L KAEFER; FRANKLIN LAKES, NJ

Profession: Architect; Lic. No. 012119; Cal. No. 23248

Regents Action Date: 25-Jul-07
Action: Application for consent order granted Penalty agreed upon 6 month actual suspension, 18 months stayed suspension, 2 years probation, $7,500 fine.
Summary: Licensee did not contest the charge that in 1995, he enabled an individual to obtain his professional stamp and thereafter failed to secure it.

Clinical Laboratory Technology

LOURDES AMANDA BATALLAN; BRONX, NY

Profession: Certified Clinical Laboratory Technician; Lic. No. 000352; Cal. No. 23397

Regents Action Date: July 25, 2007
Action: Application for consent order granted Penalty agreed upon Annulment of certificate to practice as a clinical laboratory technician.
Summary: Licensee did not contest the charge that on or about September 13, 2006, with fraudulent intent, she submitted an application for certification as a clinical laboratory technician to the Division of Professional Licensing Services of the New York State Education Department in which she certified that she had 28,800 hours of experience as a clinical laboratory technician, and was thereafter granted a certificate to practice as a clinical laboratory technician in the State of New York on or about December 4, 2006, based on the aforesaid experience when, in truth and in fact, and as she well knew, she did not have said experience as a clinical laboratory technician.

GLADYS BELTRAN; BRONX, NY

Profession: Clinical Laboratory Technologist; Lic. No. 003924; Cal. No. 23415

Regents Action Date: July 25, 2007
Action: Application for consent order granted Penalty agreed upon Annulment of license to practice as a clinical laboratory technologist.
Summary: Licensee did not contest the charge that on or about September 11, 2006, with fraudulent intent, she submitted an application for licensure as a clinical laboratory technologist to the Division of Professional Licensing Services of the New York State Education Department in which she certified that she had at least five (5) years (20,020 hours) of experience as a clinical laboratory technologist, and was thereafter granted a license to practice as a clinical laboratory technologist in the State of New York on or about December 7, 2006, based on the aforesaid experience when, in truth and in fact, and as she well knew, she did not have said experience as a clinical laboratory technologist.

GLADYS BELTRAN; BRONX, NY

Profession: Clinical Laboratory Technologist; Lic. No. 003924; Cal. No. 23415

Regents Action Date: 25-Jul-07
Action: Application for consent order granted Penalty agreed upon Annulment of license to practice as a clinical laboratory technologist.
Summary: Licensee did not contest the charge that on or about September 11, 2006, with fraudulent intent, she submitted an application for licensure as a clinical laboratory technologist to the Division of Professional Licensing Services of the New York State Education Department in which she certified that she had at least five (5) years (20,020 hours) of experience as a clinical laboratory technologist, and was thereafter granted a license to practice as a clinical laboratory technologist in the State of New York on or about December 7, 2006, based on the aforesaid experience when, in truth and in fact, and as she well knew, she did not have said experience as a clinical laboratory technologist.

KAUSHIK S BHATT; UNION, NJ

Profession: Certified Clinical Laboratory Technician; Lic. No. 000450; Cal. No. 23414

Regents Action Date: July 25, 2007
Action: Application for consent order granted Penalty agreed upon Annulment of certificate to practice as clinical laboratory technician.
Summary: Licensee did not contest the charge that on or about September 15, 2006, with fraudulent intent, he submitted an application for certification as a clinical laboratory technician to the Division of Professional Licensing Services of the New York State Education Department in which he certified that he had at least 5 years (26,500 hours) of experience as a clinical laboratory technician, and was thereafter granted a certificate to practice as a clinical laboratory technician in the State of New York on or about December 11, 2006, based on the aforesaid experience when, in truth and in fact, and as he well knew, he did not have said experience as a clinical laboratory technician.

SONIA BONILLA; MASPETH, NY

Profession: Certified Clinical Laboratory Technician; Lic. No. 000505; Cal. No. 23398

Regents Action Date: July 25, 2007
Action: Application for consent order granted Penalty agreed upon Annulment of certificate to practice as a clinical laboratory technician.
Summary: Licensee did not contest the charge that on or about September 11, 2006, with fraudulent intent, she submitted an application for certification as a clinical laboratory technician to the Division of Professional Licensing Services of the New York State Education Department in which she certified that she had 25,480 hours of experience as a clinical laboratory technician, and was thereafter granted a certificate to practice as a clinical laboratory technician in the State of New York on or about December 13, 2006, based on the aforesaid experience when, in truth and in fact, and as she well knew, she did not have said experience as a clinical laboratory technician.

Dentistry

EVAN STUART BARBAKOFF; MT. SINAI, NY

Profession: Dentist; Lic. No. 043888; Cal. No. 23315

Regents Action Date: July 25, 2007
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 failing to perform an apicoectomy on a patient's tooth concurrently with the performance of root canal therapy.

EVAN STUART BARBAKOFF; MT. SINAI, NY

Profession: Dentist; Lic. No. 043888; Cal. No. 23315

Regents Action Date: 25-Jul-07
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 failing to perform an apicoectomy on a patient's tooth concurrently with the performance of root canal therapy.