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.

March 2007

Nursing

TRUDY VOSPER (A/K/A ZOTTO TRUDY); ROCKY POINT, NY

Profession: Registered Professional Nurse; Lic. No. 417484; Cal. No. 23117 23116

Regents Action Date: 20-Mar-07
Action: Application for consent order granted Penalty agreed upon 3 month actual suspension, 21 month stayed suspension, 2 years probation, 100 hours public service.
Summary: Licensee admitted to the charge of having been convicted of Grand Larceny in the 3rd Degree, a class D felony.

TRUDY ZOTTO; ROCKY POINT, NY

Profession: Licensed Practical Nurse; Lic. No. 203509; Cal. No. 23117 23116

Regents Action Date: March 20, 2007
Action: Application for consent order granted Penalty agreed upon 3 month actual suspension, 21 month stayed suspension, 2 years probation, 100 hours public service.
Summary: Licensee admitted to the charge of having been convicted of Grand Larceny in the 3rd Degree, a class D felony.

TRUDY ZOTTO; ROCKY POINT, NY

Profession: Licensed Practical Nurse; Lic. No. 203509; Cal. No. 23117 23116

Regents Action Date: 20-Mar-07
Action: Application for consent order granted Penalty agreed upon 3 month actual suspension, 21 month stayed suspension, 2 years probation, 100 hours public service.
Summary: Licensee admitted to the charge of having been convicted of Grand Larceny in the 3rd Degree, a class D felony.

Optometry

GURPREET LEEKHA; BRITISH COLUMBIA, CANADA

Profession: Optometrist; Lic. No. 006384; Cal. No. 23083

Regents Action Date: March 20, 2007
Action: Application for consent order granted Penalty agreed upon 2 year stayed suspension, 2 years probation to commence if and when licensee returns to practice in the State of New York, $5,000 fine.
Summary: Licensee did not contest the charge of prescribing an oral antibiotic for a patient whom he was treating for suspected chlamydial conjunctivitis.

GURPREET LEEKHA; BRITISH COLUMBIA, CANADA

Profession: Optometrist; Lic. No. 006384; Cal. No. 23083

Regents Action Date: 20-Mar-07
Action: Application for consent order granted Penalty agreed upon 2 year stayed suspension, 2 years probation to commence if and when licensee returns to practice in the State of New York, $5,000 fine.
Summary: Licensee did not contest the charge of prescribing an oral antibiotic for a patient whom he was treating for suspected chlamydial conjunctivitis.

Pharmacy

AC NORTHERN LLC; FLUSHING, NY

Profession: Pharmacy; Reg. No. 027294; Cal. No. 23053

Regents Action Date: March 20, 2007
Action: Application for consent order granted Penalty agreed upon $5,000 fine, 2 years probation.
Summary: Registrant admitted to the charge of dispensing prescription-required medication not pursuant to prescription or other legal authority.

ALL HEALTH PHARMACY CORP.; NEW YORK, NY

Profession: Pharmacy; Reg. No. 025350; Cal. No. 23061

Regents Action Date: March 20, 2007
Action: Application for consent order granted Penalty agreed upon $10,000 fine, 2 years probation.
Summary: Summary Registrant did not contest charges failing to verify the authenticity of prescriptions ostensibly written by the same physician for a particular controlled substance for a number of patients dispensing a controlled substance other than that which was prescribed and dispensing the controlled drug cocaine to a physician without a prescription for said physician's office supply when registrant was not registered as a wholesaler in the State of New York.

LOON LEE WEI; STATEN ISLAND, NY

Profession: Pharmacist; Lic. No. 044478; Cal. No. 23060

Regents Action Date: March 20, 2007
Action: Application for consent order granted Penalty agreed upon 6 month actual suspension, 18 month stayed suspension, 2 years probation, $10,000 fine.
Summary: Licensee did not contest charges of failing to verify the authenticity of prescriptions ostensibly written by the same physician for a particular controlled substance for a number of patients dispensing a controlled substance other than that which was prescribed and dispensing the controlled drug cocaine to a physician without a prescription for said physician's office supply when the retail pharmacy at which the licensee worked was not registered as a wholesaler in the State of New York.

LOON LEE WEI; STATEN ISLAND, NY

Profession: Pharmacist; Lic. No. 044478; Cal. No. 23060

Regents Action Date: 20-Mar-07
Action: Application for consent order granted Penalty agreed upon 6 month actual suspension, 18 month stayed suspension, 2 years probation, $10,000 fine.
Summary: Licensee did not contest charges of failing to verify the authenticity of prescriptions ostensibly written by the same physician for a particular controlled substance for a number of patients dispensing a controlled substance other than that which was prescribed and dispensing the controlled drug cocaine to a physician without a prescription for said physician's office supply when the retail pharmacy at which the licensee worked was not registered as a wholesaler in the State of New York.

CHRISTINE K OARE (A/K/A TAMSETT CHRISTINE KOVAL); GLOVERSVILLE, NY

Profession: Pharmacist; Lic. No. 028403; Cal. No. 22998

Regents Action Date: March 20, 2007
Action: Application for consent order granted Penalty agreed upon Indefinite actual suspension until fit to practice ? upon termination of suspension 2 years probation to commence upon licensee's return to practice, $500 fine.
Summary: Licensee admitted to the charge of drinking alcohol during her scheduled shift.

CHRISTINE K OARE (A/K/A TAMSETT CHRISTINE KOVAL); GLOVERSVILLE, NY

Profession: Pharmacist; Lic. No. 028403; Cal. No. 22998

Regents Action Date: 20-Mar-07
Action: Application for consent order granted Penalty agreed upon Indefinite actual suspension until fit to practice ? upon termination of suspension 2 years probation to commence upon licensee's return to practice, $500 fine.
Summary: Licensee admitted to the charge of drinking alcohol during her scheduled shift.

KI JULIA PARK (A/K/A PARK KI SUCK); TENAFLY, NJ

Profession: Pharmacist; Lic. No. 041294; Cal. No. 23052

Regents Action Date: March 20, 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 dispensing prescription-required medication not pursuant to prescription or other legal authority.

KI JULIA PARK (A/K/A PARK KI SUCK); TENAFLY, NJ

Profession: Pharmacist; Lic. No. 041294; Cal. No. 23052

Regents Action Date: 20-Mar-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 dispensing prescription-required medication not pursuant to prescription or other legal authority.

Physical Therapy

LOKMAN DARMAL; BAYSIDE, NY

Profession: Physical Therapist Assistant; Lic. No. 001875; Cal. No. 23123

Regents Action Date: March 20, 2007
Action: Application for consent order granted Penalty agreed upon 1 year actual suspension, 1 year stayed suspension, 2 years probation.
Summary: Licensee admitted to the charge of having been convicted of Attempted Falsifying Business Records in the 2nd Degree, a class B misdeameanor.

LOKMAN DARMAL; BAYSIDE, NY

Profession: Physical Therapist Assistant; Lic. No. 001875; Cal. No. 23123

Regents Action Date: 20-Mar-07
Action: Application for consent order granted Penalty agreed upon 1 year actual suspension, 1 year stayed suspension, 2 years probation.
Summary: Licensee admitted to the charge of having been convicted of Attempted Falsifying Business Records in the 2nd Degree, a class B misdeameanor.

EDMUND DE CASTRO OLIVEROS; WHITE PLAINS, NY

Profession: Physical Therapist; Lic. No. 015969; Cal. No. 22875

Regents Action Date: March 20, 2007
Action: Found guilty of professional misconduct Penalty 12 month suspension, execution of last 9 months of suspension stayed.
Summary: Licensee was found guilty of the charge of having been convicted of conspiracy to commit health care fraud, a class D felony.

EDMUND DE CASTRO OLIVEROS; WHITE PLAINS, NY

Profession: Physical Therapist; Lic. No. 015969; Cal. No. 22875

Regents Action Date: 20-Mar-07
Action: Found guilty of professional misconduct Penalty 12 month suspension, execution of last 9 months of suspension stayed.
Summary: Licensee was found guilty of the charge of having been convicted of conspiracy to commit health care fraud, a class D felony.

Social Work

GEANETTE CASANDRA GABRIEL; BRONX, NY

Profession: Licensed Master Social Worker; Lic. No. 067082; Cal. No. 23224

Regents Action Date: March 20, 2007
Action: Application for consent order granted Penalty agreed upon Indefinite actual suspension until fit to practice, upon termination of suspension 2 years probation.
Summary: Licensee admitted to the charge of having been convicted of Petit Larceny.

GEANETTE CASANDRA GABRIEL; BRONX, NY

Profession: Certified Social Worker; Lic. No. 067082; Cal. No. 23224

Regents Action Date: March 20, 2007
Action: Application for consent order granted Penalty agreed upon Indefinite actual suspension until fit to practice, upon termination of suspension 2 years probation.
Summary: Licensee admitted to the charge of having been convicted of Petit Larceny.

GEANETTE CASANDRA GABRIEL; BRONX, NY

Profession: Licensed Master Social Worker; Lic. No. 067082; Cal. No. 23224

Regents Action Date: 20-Mar-07
Action: Application for consent order granted Penalty agreed upon Indefinite actual suspension until fit to practice, upon termination of suspension 2 years probation.
Summary: Licensee admitted to the charge of having been convicted of Petit Larceny.

GEANETTE CASANDRA GABRIEL; BRONX, NY

Profession: Certified Social Worker; Lic. No. 067082; Cal. No. 23224

Regents Action Date: 20-Mar-07
Action: Application for consent order granted Penalty agreed upon Indefinite actual suspension until fit to practice, upon termination of suspension 2 years probation.
Summary: Licensee admitted to the charge of having been convicted of Petit Larceny.

LYDIA A GALARZA; NEW YORK, NY

Profession: Licensed Master Social Worker; Lic. No. 028060; Cal. No. 23023

Regents Action Date: March 20, 2007
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 did not contest the charge of submitting false documentation ostensibly from a physician to cover work absences.

LYDIA A GALARZA; NEW YORK, NY

Profession: Certified Social Worker; Lic. No. 028060; Cal. No. 23023

Regents Action Date: March 20, 2007
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 did not contest the charge of submitting false documentation ostensibly from a physician to cover work absences.

LYDIA A GALARZA; NEW YORK, NY

Profession: Certified Social Worker; Lic. No. 028060; Cal. No. 23023

Regents Action Date: 20-Mar-07
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 did not contest the charge of submitting false documentation ostensibly from a physician to cover work absences.

LYDIA A GALARZA; NEW YORK, NY

Profession: Licensed Master Social Worker; Lic. No. 028060; Cal. No. 23023

Regents Action Date: 20-Mar-07
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 did not contest the charge of submitting false documentation ostensibly from a physician to cover work absences.

February 2007

#VALUE!

CANANDAIGUA, NY

Profession: Registered Professional Nurse; Cal. No. 22983

Regents Action Date: 13-Feb-07
Action: Application for consent order granted Penalty agreed upon 2 year stayed suspension, 2 years probation, $500 fine.
Summary: Licensee admitted to the charge of willful failure to comply with substantial provisions of New York State rules and regulations governing the profession of nursing.

Acupuncture

CHIU MEI LAN KWOK; FLUSHING, NY

Profession: Acupuncturist; Lic. No. 000952; Cal. No. 23121

Regents Action Date: February 13, 2007
Action: Application for consent order granted Penalty agreed upon 1 year actual suspension, 1 year stayed suspension, 2 years probation.
Summary: Licensee admitted to the charge of having been convicted of Attempted Falsifying Business Records in the 2nd Degree.

CHIU MEI LAN KWOK; FLUSHING, NY

Profession: Acupuncturist; Lic. No. 000952; Cal. No. 23121

Regents Action Date: 13-Feb-07
Action: Application for consent order granted Penalty agreed upon 1 year actual suspension, 1 year stayed suspension, 2 years probation.
Summary: Licensee admitted to the charge of having been convicted of Attempted Falsifying Business Records in the 2nd Degree.

KANGMEI PAN; CORONA, NY

Profession: Acupuncturist; Lic. No. 000705; Cal. No. 22717

Regents Action Date: February 13, 2007
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 Insurance Fraud in the 4th Degree.

KANGMEI PAN; CORONA, NY

Profession: Acupuncturist; Lic. No. 000705; Cal. No. 22717

Regents Action Date: 13-Feb-07
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 Insurance Fraud in the 4th Degree.