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.
October 2007
Nursing
JULIE VIRGINIA WILLIAMS; WEST EATON, NY
Profession: Licensed Practical Nurse; Lic. No. 268733; Cal. No. 23455 23457
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 committed medication errors and omissions.
RACHEL L WRIGHT; OLEAN, NY
Profession: Licensed Practical Nurse; Lic. No. 273548; Cal. No. 23439
Action: Application for consent order granted Penalty agreed upon Indefinite actual suspension for no less than 1 month and until fit to practice, upon termination of suspension 2 years probation if and when return to practice, $250 fine.
Summary: Licensee admitted to the charge of having been convicted of Attempted Falsifying a Business Record
RACHEL L WRIGHT; OLEAN, NY
Profession: Licensed Practical Nurse; Lic. No. 273548; Cal. No. 23439
Action: Application for consent order granted Penalty agreed upon Indefinite actual suspension for no less than 1 month and until fit to practice, upon termination of suspension 2 years probation if and when return to practice, $250 fine.
Summary: Licensee admitted to the charge of having been convicted of Attempted Falsifying a Business Record
RUTHANNE WRIGHT; MILLERTON, NY
Profession: Registered Professional Nurse; Lic. No. 515793; Cal. No. 23504
Action: Application for consent order granted Penalty agreed upon 2 year stayed suspension, 2 years probation, $500 fine.
Summary: Licensee did not contest the charge of having been found guilty of improper professional practice or professional misconduct by a duly authorized professional disciplinary agency in Connecticut.
RUTHANNE WRIGHT; MILLERTON, NY
Profession: Registered Professional Nurse; Lic. No. 515793; Cal. No. 23504
Action: Application for consent order granted Penalty agreed upon 2 year stayed suspension, 2 years probation, $500 fine.
Summary: Licensee did not contest the charge of having been found guilty of improper professional practice or professional misconduct by a duly authorized professional disciplinary agency in Connecticut.
HARVEY ALAN ZUCKER; NY AND PELHAM, NY
Profession: Licensed Practical Nurse; Lic. No. 231071; Cal. No. 23006 23005
Action: Application for consent order granted Penalty agreed upon Indefinite actual suspension for not less than 3 months and until fit to practice, upon termination of suspension 2 years probation, $500 fine.
Summary: Licensee admitted to charges of having been convicted of Stalking in the 3rd Degree, Contempt in the 2nd Degree, and Criminal Possession of a Weapon in the 4th Degree.
HARVEY ALAN ZUCKER; NY AND PELHAM, NY
Profession: Registered Professional Nurse; Lic. No. 467475; Cal. No. 23006 23005
Action: Application for consent order granted Penalty agreed upon Indefinite actual suspension for not less than 3 months and until fit to practice, upon termination of suspension 2 years probation, $500 fine.
Summary: Licensee admitted to charges of having been convicted of Stalking in the 3rd Degree, Contempt in the 2nd Degree, and Criminal Possession of a Weapon in the 4th Degree.
HARVEY ALAN ZUCKER; NY AND PELHAM, NY
Profession: Licensed Practical Nurse; Lic. No. 231071; Cal. No. 23006 23005
Action: Application for consent order granted Penalty agreed upon Indefinite actual suspension for not less than 3 months and until fit to practice, upon termination of suspension 2 years probation, $500 fine.
Summary: Licensee admitted to charges of having been convicted of Stalking in the 3rd Degree, Contempt in the 2nd Degree, and Criminal Possession of a Weapon in the 4th Degree.
HARVEY ALAN ZUCKER; NY AND PELHAM, NY
Profession: Registered Professional Nurse; Lic. No. 467475; Cal. No. 23006 23005
Action: Application for consent order granted Penalty agreed upon Indefinite actual suspension for not less than 3 months and until fit to practice, upon termination of suspension 2 years probation, $500 fine.
Summary: Licensee admitted to charges of having been convicted of Stalking in the 3rd Degree, Contempt in the 2nd Degree, and Criminal Possession of a Weapon in the 4th Degree.
Pharmacy
JOSEPH ACKMAN; BALTIMORE, MD
Profession: Pharmacist; Lic. No. 028022; Cal. No. 23417
Action: Application for consent order granted Penalty agreed upon 2 year stayed suspension, 2 years probation, $1,000 fine.
Summary: Licensee admitted to charges of pharmacy violations found during inspection of a pharmacy at which he was the supervising pharmacist cluttered dispensing area outdated drugs in pharmacy stock failing to maintain a daily log of prescriptions filled and refilled and failing to maintain a current biennial inventory of the controlled substances.
JOSEPH ACKMAN; BALTIMORE, MD
Profession: Pharmacist; Lic. No. 028022; Cal. No. 23417
Action: Application for consent order granted Penalty agreed upon 2 year stayed suspension, 2 years probation, $1,000 fine.
Summary: Licensee admitted to charges of pharmacy violations found during inspection of a pharmacy at which he was the supervising pharmacist cluttered dispensing area outdated drugs in pharmacy stock failing to maintain a daily log of prescriptions filled and refilled and failing to maintain a current biennial inventory of the controlled substances.
CHEUNG LEE PHARMACY INC.; NEW YORK, NY
Profession: Pharmacy; Reg. No. 018776; Cal. No. 23475
Action: Application for consent order granted Penalty agreed upon 1 year probation, $1,000 fine.
Summary: Registrantadmitted to the charge of failure of its supervising pharmacist to sign or legibly initial prescriptions he dispensed.
CHEUNG LEE PHARMACY INC.; NEW YORK, NY
Profession: Pharmacy; Reg. No. 018776; Cal. No. 23475
Action: Application for consent order granted Penalty agreed upon 1 year probation, $1,000 fine.
Summary: Registrantadmitted to the charge of failure of its supervising pharmacist to sign or legibly initial prescriptions he dispensed.
GENOVESE DRUG STORES, INC.; LONG ISLAND CITY, NY
Profession: Pharmacy; Reg. No. 014872; Cal. No. 23486
Action: Application for consent order granted Penalty agreed upon $7,500 fine.
Summary: Registrant admitted to charges of willfully failing to notify the Pharmacy Board of a change in supervising pharmacist and to have a licensed pharmacist having personal supervision of the pharmacy.
GENOVESE DRUG STORES, INC.; LONG ISLAND CITY, NY
Profession: Pharmacy; Reg. No. 014872; Cal. No. 23486
Action: Application for consent order granted Penalty agreed upon $7,500 fine.
Summary: Registrant admitted to charges of willfully failing to notify the Pharmacy Board of a change in supervising pharmacist and to have a licensed pharmacist having personal supervision of the pharmacy.
ZAFAR H KHAN; PITTSFORD, NY
Profession: Pharmacist; Lic. No. 030510; Cal. No. 23442
Action: Application for consent order granted Penalty agreed upon 2 year stayed suspension, 2 years probation, $2,500 fine.
Summary: Licensee did not contest charges of dispensing wrong medication and failing to offer counseling.
ZAFAR H KHAN; PITTSFORD, NY
Profession: Pharmacist; Lic. No. 030510; Cal. No. 23442
Action: Application for consent order granted Penalty agreed upon 2 year stayed suspension, 2 years probation, $2,500 fine.
Summary: Licensee did not contest charges of dispensing wrong medication and failing to offer counseling.
CHRISTINE WILLIAMS LAZARONY (A/K/A WILLIAMS CHRISTINE ELLEN); LIVONIA, NY
Profession: Pharmacist; Lic. No. 039668; Cal. No. 23432
Action: Application for consent order granted Penalty agreed upon Censure and Reprimand, 1 year probation, $1,000 fine.
Summary: Licensee did not contest the charge of dispensing four times the prescribed amount of Coumadin.
CHRISTINE WILLIAMS LAZARONY (A/K/A WILLIAMS CHRISTINE ELLEN); LIVONIA, NY
Profession: Pharmacist; Lic. No. 039668; Cal. No. 23432
Action: Application for consent order granted Penalty agreed upon Censure and Reprimand, 1 year probation, $1,000 fine.
Summary: Licensee did not contest the charge of dispensing four times the prescribed amount of Coumadin.
RITE AID OF NEW YORK, INC.; NEW YORK, NY
Profession: Pharmacy; Reg. No. 022817; Cal. No. 23487
Action: Application for consent order granted Penalty agreed upon Censure and Reprimand, $5,000 fine.
Summary: Registrantadmitted to the charge of willfully failing to have a supervising pharmacist oversee the operation of its pharmacy.
RITE AID OF NEW YORK, INC.; NEW YORK, NY
Profession: Pharmacy; Reg. No. 022661; Cal. No. 23488
Action: Application for consent order granted Penalty agreed upon Censure and Reprimand, $5,000 fine.
Summary: Registrant admitted to the charge of willfully failing to have a supervising pharmacist oversee the operation of its pharmacy.
FARID UDDIN SYED; MINEOLA, NY
Profession: Pharmacist; Lic. No. 039035; Cal. No. 23599
Action: Application to surrender license granted.
Summary: Licensee admitted to the charge of having been convicted of Criminal Sale of a Controlled Substance in the 4th Degree, a class C felony.
FARID UDDIN SYED; MINEOLA, NY
Profession: Pharmacist; Lic. No. 039035; Cal. No. 23599
Action: Application to surrender license granted.
Summary: Licensee admitted to the charge of having been convicted of Criminal Sale of a Controlled Substance in the 4th Degree, a class C felony.
YUEN YIP KWONG; NEW YORK, NY
Profession: Pharmacist; Lic. No. 030365; Cal. No. 23476
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 sign or legibly initial prescriptions dispensed.
Public Accountancy
HOWARD H COHEN; NEW ROCHELLE, NY
Profession: Certified Public Accountant; Lic. No. 057825; Cal. No. 23496
Action: Application for consent order granted Penalty agreed upon Partial actual suspension for no less than 1 year and until terminated as set forth in consent order application, 2 years probation, $7,500 fine.
Summary: Licensee admitted to the charge of auditing procedure errors committed during the course of conducting an audit of the financial statements of an entity, the results of which were submitted to a federal agency.
HOWARD H COHEN; NEW ROCHELLE, NY
Profession: Certified Public Accountant; Lic. No. 057825; Cal. No. 23496
Action: Application for consent order granted Penalty agreed upon Partial actual suspension for no less than 1 year and until terminated as set forth in consent order application, 2 years probation, $7,500 fine.
Summary: Licensee admitted to the charge of auditing procedure errors committed during the course of conducting an audit of the financial statements of an entity, the results of which were submitted to a federal agency.
Respiratory Therapy
DOUGLAS JAY MORSE; WATERTOWN, NY
Profession: Respiratory Therapist; Lic. No. 003660; Cal. No. 23323
Action: Application for consent order granted Penalty agreed upon 3 month actual suspension, 21 month stayed suspension, 2 years probation, $500 fine.
Summary: Licensee admitted to charges of having been convicted of Driving While Intoxicated, as a misdemeanor, and of willfully failing to disclose a criminal conviction on a registration renewal document.
DOUGLAS JAY MORSE; WATERTOWN, NY
Profession: Respiratory Therapist; Lic. No. 003660; Cal. No. 23323
Action: Application for consent order granted Penalty agreed upon 3 month actual suspension, 21 month stayed suspension, 2 years probation, $500 fine.
Summary: Licensee admitted to charges of having been convicted of Driving While Intoxicated, as a misdemeanor, and of willfully failing to disclose a criminal conviction on a registration renewal document.
Social Work
ALISSA HECKER HABER (A/K/A HECKER ALISSA); NORTHWOODMERE, NY
Profession: Licensed Master Social Worker; Lic. No. 051506; Cal. No. 23490
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 of Attempted Forgery in the 3rd Degree and Attempted Identity Theft in the 3rd Degree, both class B misdemeanors.
ALISSA HECKER HABER (A/K/A HECKER ALISSA); NORTHWOODMERE, NY
Profession: Certified Social Worker; Lic. No. 051506; Cal. No. 23490
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 of Attempted Forgery in the 3rd Degree and Attempted Identity Theft in the 3rd Degree, both class B misdemeanors.