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.

July 2007

Pharmacy

LAKHRAM MANGAR;

Profession: Pharmacist; Lic. No. 038379; Cal. No. 23462

Regents Action Date: July 25, 2007
Action: Application to surrender license granted.
Summary: Licensee admitted to the charge of having been convicted of Criminal Diversion of Prescription Medications and Prescriptions in the 1st Degree, a class C felony.

SALVATORE M MOTISI; FARMINGDALE, NY

Profession: Pharmacist; Lic. No. 030938; Cal. No. 23322

Regents Action Date: July 25, 2007
Action: Application for consent order granted Penalty agreed upon 1 year stayed suspension, 1 year probation, $2,500 fine.
Summary: Licensee admitted to the charge of grossly negligent failure to counsel a patient or the person authorized to act on behalf of the patient.

SALVATORE M MOTISI; FARMINGDALE, NY

Profession: Pharmacist; Lic. No. 030938; Cal. No. 23322

Regents Action Date: 25-Jul-07
Action: Application for consent order granted Penalty agreed upon 1 year stayed suspension, 1 year probation, $2,500 fine.
Summary: Licensee admitted to the charge of grossly negligent failure to counsel a patient or the person authorized to act on behalf of the patient.

NCS HEALTHCARE OF NEW YORK, LLC; NEW HARTFORD, NY

Profession: Pharmacy; Reg. No. 023591; Cal. No. 21682

Regents Action Date: July 25, 2007
Action: Application for consent order granted Penalty agreed upon 2 year stayed suspension, 2 years probation, $15,000 fine.
Summary: Licensee admitted to the charge of failing to ensure proper documentation and review of partial dispensing of medications.

NCS HEALTHCARE OF NEW YORK, LLC; NEW HARTFORD, NY

Profession: Pharmacy; Reg. No. 023591; Cal. No. 21682

Regents Action Date: 25-Jul-07
Action: Application for consent order granted Penalty agreed upon 2 year stayed suspension, 2 years probation, $15,000 fine.
Summary: Licensee admitted to the charge of failing to ensure proper documentation and review of partial dispensing of medications.

Podiatry

DANIEL W MERK; HAMBURG, NY

Profession: Podiatrist; Lic. No. 002755; Cal. No. 23452

Regents Action Date: July 25, 2007
Action: Application to surrender license granted.
Summary: Licensee admitted to the charge of having been convicted of three (3) counts of Attempted Criminal Sale of a Prescription for a Controlled Substance.

DANIEL W MERK; HAMBURG, NY

Profession: Podiatrist; Lic. No. 002755; Cal. No. 23452

Regents Action Date: 25-Jul-07
Action: Application to surrender license granted.
Summary: Licensee admitted to the charge of having been convicted of three (3) counts of Attempted Criminal Sale of a Prescription for a Controlled Substance.

Psychology

JEFFREY A LIPNER; COMMACK, NY

Profession: Psychologist; Lic. No. 006354; Cal. No. 23362

Regents Action Date: July 25, 2007
Action: Application for consent order granted Penalty agreed upon 9 month actual suspension, 15 months stayed suspension, 2 years probation, $2,500 fine.
Summary: Licensee admitted to the charge of having been convicted of Insurance Fraud in the 4th Degree.

JEFFREY A LIPNER; COMMACK, NY

Profession: Psychologist; Lic. No. 006354; Cal. No. 23362

Regents Action Date: 25-Jul-07
Action: Application for consent order granted Penalty agreed upon 9 month actual suspension, 15 months stayed suspension, 2 years probation, $2,500 fine.
Summary: Licensee admitted to the charge of having been convicted of Insurance Fraud in the 4th Degree.

MARC L MILLER; PLAINVIEW, NY

Profession: Psychologist; Lic. No. 005705; Cal. No. 22968

Regents Action Date: July 25, 2007
Action: Application to surrender license granted.
Summary: Licensee admitted to charges of, from late August 2001 until late September 2001, engaging in inappropriate physical contact with a person who was then a psychotherapy patient in his psychology practice, and telling said patient that he loved her and, from late September 2001 until late December 2001, engaging in intimate physical contact of a sexual nature with the same person.

MARC L MILLER; PLAINVIEW, NY

Profession: Psychologist; Lic. No. 005705; Cal. No. 22968

Regents Action Date: 25-Jul-07
Action: Application to surrender license granted.
Summary: Licensee admitted to charges of, from late August 2001 until late September 2001, engaging in inappropriate physical contact with a person who was then a psychotherapy patient in his psychology practice, and telling said patient that he loved her and, from late September 2001 until late December 2001, engaging in intimate physical contact of a sexual nature with the same person.

Public Accountancy

PATRICK JOHN MONACHINO; STATEN ISLAND, NY

Profession: Certified Public Accountant; Lic. No. 088854; Cal. No. 23332

Regents Action Date: July 25, 2007
Action: Application for consent order granted Penalty agreed upon Indefinite actual suspension of no less than 2 years and until fit to practice, upon return to practice, 2 years probation, $5,000 fine.
Summary: Licensee admitted to the charge of having been convicted of Attempted Grand Larceny in the 2nd Degree, a class D felony.

PATRICK JOHN MONACHINO; STATEN ISLAND, NY

Profession: Certified Public Accountant; Lic. No. 088854; Cal. No. 23332

Regents Action Date: 25-Jul-07
Action: Application for consent order granted Penalty agreed upon Indefinite actual suspension of no less than 2 years and until fit to practice, upon return to practice, 2 years probation, $5,000 fine.
Summary: Licensee admitted to the charge of having been convicted of Attempted Grand Larceny in the 2nd Degree, a class D felony.

Respiratory Therapy

STEPHEN JOSEPH DZIERZANOWSKI; WEST SENECA, NY

Profession: Respiratory Therapist; Lic. No. 000679; Cal. No. 23302

Regents Action Date: July 25, 2007
Action: Application for consent order granted Penalty agreed upon 2 year actual suspension with leave to apply for early termination after not less than 2 months, upon return to practice, 2 years probation, $500 fine.
Summary: Licensee admitted to the charge of having failing to provide respiratory preventative treatments on two patients.

STEPHEN JOSEPH DZIERZANOWSKI; WEST SENECA, NY

Profession: Respiratory Therapist; Lic. No. 000679; Cal. No. 23302

Regents Action Date: 25-Jul-07
Action: Application for consent order granted Penalty agreed upon 2 year actual suspension with leave to apply for early termination after not less than 2 months, upon return to practice, 2 years probation, $500 fine.
Summary: Licensee admitted to the charge of having failing to provide respiratory preventative treatments on two patients.

RAMIRO VILLARREAL JR;

Profession: Respiratory Therapist; Lic. No. 005752; Cal. No. 23338

Regents Action Date: July 25, 2007
Action: Application for consent order granted; Penalty agreed upon: Indefinite actual suspension of not less than 3 months and until fit to practice, upon return to practice, 2 years probation, $500 fine.
Summary: Licensee admitted to charges of having been convicted of Driving While Intoxicated, Endangering the Welfare of a Child, Attempted Petit Larceny, and Criminal Possession of a Controlled Substance in the 7th Degree.

RAMIRO VILLARREAL JR;

Profession: Respiratory Therapist; Lic. No. 005752; Cal. No. 23338

Regents Action Date: 25-Jul-07
Action: Application for consent order granted; Penalty agreed upon: Indefinite actual suspension of not less than 3 months and until fit to practice, upon return to practice, 2 years probation, $500 fine.
Summary: Licensee admitted to charges of having been convicted of Driving While Intoxicated, Endangering the Welfare of a Child, Attempted Petit Larceny, and Criminal Possession of a Controlled Substance in the 7th Degree.

Social Work

FRANCINE R WALSH; VALLEY STREAM, NY

Profession: Certified Social Worker; Lic. No. 035556; Cal. No. 23059

Regents Action Date: July 25, 2007
Action: Application for consent order granted Penalty agreed upon 2 year stayed suspension, 2 years probation.
Summary: Licensee did not contest the charge of commencing a personal relationship with a former patient of the facility where she had been the director.

FRANCINE R WALSH; VALLEY STREAM, NY

Profession: Licensed Clinical Social Worker; Lic. No. 035556; Cal. No. 23059

Regents Action Date: July 25, 2007
Action: Application for consent order granted Penalty agreed upon 2 year stayed suspension, 2 years probation.
Summary: Licensee did not contest the charge of commencing a personal relationship with a former patient of the facility where she had been the director.

FRANCINE R WALSH; VALLEY STREAM, NY

Profession: Licensed Clinical Social Worker; Lic. No. 035556; Cal. No. 23059

Regents Action Date: 25-Jul-07
Action: Application for consent order granted Penalty agreed upon 2 year stayed suspension, 2 years probation.
Summary: Licensee did not contest the charge of commencing a personal relationship with a former patient of the facility where she had been the director.

FRANCINE R WALSH; VALLEY STREAM, NY

Profession: Certified Social Worker; Lic. No. 035556; Cal. No. 23059

Regents Action Date: 25-Jul-07
Action: Application for consent order granted Penalty agreed upon 2 year stayed suspension, 2 years probation.
Summary: Licensee did not contest the charge of commencing a personal relationship with a former patient of the facility where she had been the director.

June 2007

#VALUE!

ROCHESTER, NY

Profession: Licensed Practical Nurse; Cal. No. 22868

Regents Action Date: 26-Jun-07
Action: Application for consent order granted Penalty agreed upon 1 year stayed suspension, 1 year probation to commence upon return to practice, $250 fine.
Summary: Licensee did not contest charges of failing to administer medications to patients and failing to maintain accurate patient records

Chiropractic

JEFFREY MARK SROUR; BELLMORE, NY

Profession: Chiropractor; Lic. No. 005414; Cal. No. 23410

Regents Action Date: June 26, 2007
Action: Application to surrender license granted.
Summary: Licensee admitted to charges of having been convicted of Criminal Sale of a Controlled Substance in the 3rd Degree and Criminal Possesion of a Controlled Substance in the 7th Degree.

JEFFREY MARK SROUR; BELLMORE, NY

Profession: Chiropractor; Lic. No. 005414; Cal. No. 23410

Regents Action Date: 26-Jun-07
Action: Application to surrender license granted.
Summary: Licensee admitted to charges of having been convicted of Criminal Sale of a Controlled Substance in the 3rd Degree and Criminal Possesion of a Controlled Substance in the 7th Degree.

Dentistry

BARRY LOUIS LITT; POMONA, NY

Profession: Dentist; Lic. No. 039144; Cal. No. 22987

Regents Action Date: June 26, 2007
Action: Found guilty of professional misconduct Penalty 5 year suspension, execution of last 2 years of suspension stayed, $10,000 fine.
Summary: Licensee was found guilty of having been convicted of the crime of Health Care Fraud, a felony

BARRY LOUIS LITT; POMONA, NY

Profession: Dentist; Lic. No. 039144; Cal. No. 22987

Regents Action Date: 26-Jun-07
Action: Found guilty of professional misconduct Penalty 5 year suspension, execution of last 2 years of suspension stayed, $10,000 fine.
Summary: Licensee was found guilty of having been convicted of the crime of Health Care Fraud, a felony

LEONARD UMANOFF (A/K/A UMANOFF LEONID); STATEN ISLAND, NY

Profession: Dentist; Lic. No. 048513; Cal. No. 23305

Regents Action Date: June 26, 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 having been convicted of Offering a False Instrument for Filing in the 2nd Degree, a class A misdemeanor

LEONARD UMANOFF (A/K/A UMANOFF LEONID); STATEN ISLAND, NY

Profession: Dentist; Lic. No. 048513; Cal. No. 23305

Regents Action Date: 26-Jun-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 having been convicted of Offering a False Instrument for Filing in the 2nd Degree, a class A misdemeanor

KELLY A WOJCHOWSKI; GENEVA, NY

Profession: Registered Dental Assistant; Lic. No. 000527; Cal. No. 23072

Regents Action Date: June 26, 2007
Action: Application for consent order granted Penalty agreed upon 3 month actual suspension, 9 month stayed suspension, 12 months probation, $500 fine.
Summary: Licensee admitted to charges having been convicted of Promoting Prison Contraband and Petit Larceny.

Land Surveying

THOMAS G AHNEMAN; COS COB, CT

Profession: Land Surveyor; Lic. No. 050341; Cal. No. 21176

Regents Action Date: June 26, 2007
Action: Found guilty of professional misconduct Penalty Annul license.
Summary: Licensee was found guilty of submitting a fraudulent licensing application to the New York State Education Department.