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.
January 2007
Physical Therapy
RENEE M PINYAN (A/K/A HORBAL RENEE MARIE); POUGHQUAG, NY
Profession: Physical Therapist; Lic. No. 013532; Cal. No. 23004
Action: Application for consent order granted Penalty agreed upon 2 year stayed suspension, 2 years probation, $2,500 fine.
Summary: Licensee admitted to charges of having been convicted of Driving While Intoxicated and of willfully making a false report in that she falsely answered ?no? to the question regarding criminal convications on her physcial therapist re-registration application when she knew that she had been convicted of a crime.
Public Accountancy
YASAR JAVED BOKHARI; FOREST HILLS, NY
Profession: Certified Public Accountant; Lic. No. 087840; Cal. No. 22673
Action: Found guilty of professional misconduct Penalty 5 year suspension, execution of last 4 years of suspension stayed, probation 5 years.
Summary: Licensee was found guilty of having been convicted of Attempted Sodomy in the 3rd Degree, a class A misdemeanor.
YASAR JAVED BOKHARI; FOREST HILLS, NY
Profession: Certified Public Accountant; Lic. No. 087840; Cal. No. 22673
Action: Found guilty of professional misconduct Penalty 5 year suspension, execution of last 4 years of suspension stayed, probation 5 years.
Summary: Licensee was found guilty of having been convicted of Attempted Sodomy in the 3rd Degree, a class A misdemeanor.
PETER D COHEN (A/K/A COHEN PETER DREW); MARLBORO, NJ
Profession: Certified Public Accountant; Lic. No. 045196; Cal. No. 22751
Action: Application to surrender license granted.
Summary: Licensee admitted to charges of having been convicted of Conspiracy to Commit Wire Fraud and Tax Evasion.
PETER D COHEN (A/K/A COHEN PETER DREW); MARLBORO, NJ
Profession: Certified Public Accountant; Lic. No. 045196; Cal. No. 22751
Action: Application to surrender license granted.
Summary: Licensee admitted to charges of having been convicted of Conspiracy to Commit Wire Fraud and Tax Evasion.
ROBERT FIXLER; ELIZABETH, NJ
Profession: Certified Public Accountant; Lic. No. 062856; Cal. No. 22948
Action: Application for consent order granted Penalty agreed upon Partial actual suspension in certain area for not less than 1 year and until successful completion of certain course of retraining, upon termination of partial actual suspension 1 year probation, $8,000 fine.
Summary: Licensee does not contest charges of, in each of 4 audits of the financial statements of an entity, failure to obtain a management representation letter and failure to document his understanding of the entity's internal control system.
ROBERT FIXLER; ELIZABETH, NJ
Profession: Certified Public Accountant; Lic. No. 062856; Cal. No. 22948
Action: Application for consent order granted Penalty agreed upon Partial actual suspension in certain area for not less than 1 year and until successful completion of certain course of retraining, upon termination of partial actual suspension 1 year probation, $8,000 fine.
Summary: Licensee does not contest charges of, in each of 4 audits of the financial statements of an entity, failure to obtain a management representation letter and failure to document his understanding of the entity's internal control system.
SAUL M FREITAS; MT. VERNON, NY
Profession: Certified Public Accountant; Lic. No. 059243; Cal. No. 22201
Action: Found guilty of professional misconduct Penalty Revocation, $10,000 fine.
Summary: Licensee was found guilty of having been convicted of Filing False States, a felony, related to filing false statements to the Internal Revenue Service.
SAUL M FREITAS; MT. VERNON, NY
Profession: Certified Public Accountant; Lic. No. 059243; Cal. No. 22201
Action: Found guilty of professional misconduct Penalty Revocation, $10,000 fine.
Summary: Licensee was found guilty of having been convicted of Filing False States, a felony, related to filing false statements to the Internal Revenue Service.
GOLDSTEIN AND MORRIS CPAS PC; NEW YORK, NY
Profession: Professional Service Corporation; Cal. No. 22903
Action: Application for consent order granted Penalty agreed upon 2 years probation, $5,000 fine.
Summary: Respondent PC admitted to the charge of willful failure to cooperate in an inspection conducted by the PCAOB regarding the audit of two clients in that it participated in providing false and misleading information to said agency in response to a request for information made by said agency.
GOLDSTEIN AND MORRIS CPAS PC; NEW YORK, NY
Profession: Professional Service Corporation; Cal. No. 22903
Action: Application for consent order granted Penalty agreed upon 2 years probation, $5,000 fine.
Summary: Respondent PC admitted to the charge of willful failure to cooperate in an inspection conducted by the PCAOB regarding the audit of two clients in that it participated in providing false and misleading information to said agency in response to a request for information made by said agency.
JAMES JOSEPH HAGER; WILLISTON PARK, NY
Profession: Certified Public Accountant; Lic. No. 054551; Cal. No. 22815
Action: Found guilty of professional misconduct Penalty Indefinite suspension until fit to practice as set forth in Regents Review Committee report ? upon termination of suspension probation 2 years, 100 hours public service.
Summary: Licensee was found guilty of having been convicted of Operating a Motor Vehicle While Under the Influence of Alcohol, a class E felony.
JAMES JOSEPH HAGER; WILLISTON PARK, NY
Profession: Certified Public Accountant; Lic. No. 054551; Cal. No. 22815
Action: Found guilty of professional misconduct Penalty Indefinite suspension until fit to practice as set forth in Regents Review Committee report ? upon termination of suspension probation 2 years, 100 hours public service.
Summary: Licensee was found guilty of having been convicted of Operating a Motor Vehicle While Under the Influence of Alcohol, a class E felony.
GARY D HERWITZ; IRVINGTON, NY
Profession: Certified Public Accountant; Lic. No. 039873; Cal. No. 23024
Action: Application to surrender license granted.
Summary: Licensee admitted to the charge of having been convicted of Securities Fraud.
GARY D HERWITZ; IRVINGTON, NY
Profession: Certified Public Accountant; Lic. No. 039873; Cal. No. 23024
Action: Application to surrender license granted.
Summary: Licensee admitted to the charge of having been convicted of Securities Fraud.
EDWARD B MORRIS; NEW YORK, NY
Profession: Certified Public Accountant; Lic. No. 034117; Cal. No. 22902
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 willful failure to cooperate in an inspection conducted by the PCAOB regarding the audit of two clients in that he participated in providing false and misleading information to said agency in response to a request for information made by said agency.
EDWARD B MORRIS; NEW YORK, NY
Profession: Certified Public Accountant; Lic. No. 034117; Cal. No. 22902
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 willful failure to cooperate in an inspection conducted by the PCAOB regarding the audit of two clients in that he participated in providing false and misleading information to said agency in response to a request for information made by said agency.
Respiratory Therapy
BROOKE HARVEY MILLIGAN; EAST CENTEREACH, NY
Profession: Respiratory Therapist; Lic. No. 003926; Cal. No. 23032
Action: Application for consent order granted Penalty agreed upon 1 month actual suspension, 23 month stayed suspension, 24 months probation.
Summary: Licensee admitted to charges of failure to complete nebulizer treatments as ordered for several patients drawing a blood sample for an arterial blood gas test from the wrong patient and failure to record in patient charts nebulizer treatments for several patients.
BROOKE HARVEY MILLIGAN; EAST CENTEREACH, NY
Profession: Respiratory Therapist; Lic. No. 003926; Cal. No. 23032
Action: Application for consent order granted Penalty agreed upon 1 month actual suspension, 23 month stayed suspension, 24 months probation.
Summary: Licensee admitted to charges of failure to complete nebulizer treatments as ordered for several patients drawing a blood sample for an arterial blood gas test from the wrong patient and failure to record in patient charts nebulizer treatments for several patients.
Social Work
WILLIAM M BALLEN; MONSEY, NY
Profession: Licensed Clinical Social Worker; Lic. No. 020393; Cal. No. 23025
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 failure to maintain a patient record which accurately reflects the evaluation and treatment of the patient, in that he treated a patient on 23 occasions but only kept records for 5 of those occasions.
WILLIAM M BALLEN; MONSEY, NY
Profession: Certified Social Worker; Lic. No. 020393; Cal. No. 23025
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 failure to maintain a patient record which accurately reflects the evaluation and treatment of the patient, in that he treated a patient on 23 occasions but only kept records for 5 of those occasions.
WILLIAM M BALLEN; MONSEY, NY
Profession: Licensed Clinical Social Worker; Lic. No. 020393; Cal. No. 23025
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 failure to maintain a patient record which accurately reflects the evaluation and treatment of the patient, in that he treated a patient on 23 occasions but only kept records for 5 of those occasions.
WILLIAM M BALLEN; MONSEY, NY
Profession: Certified Social Worker; Lic. No. 020393; Cal. No. 23025
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 failure to maintain a patient record which accurately reflects the evaluation and treatment of the patient, in that he treated a patient on 23 occasions but only kept records for 5 of those occasions.
Veterinary Medicine
MARY ABARNO; ONEONTA, NY
Profession: Veterinarian; Lic. No. 005611; Cal. No. 22933
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 failure to use proper surgical procedures and follow-up procedures.
MARY ABARNO; ONEONTA, NY
Profession: Veterinarian; Lic. No. 005611; Cal. No. 22933
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 failure to use proper surgical procedures and follow-up procedures.
EUGENE L JOHANNES; ALMOND, NY
Profession: Veterinarian; Lic. No. 002335; Cal. No. 22883
Action: Application for consent order granted Penalty agreed upon 2 month actual suspension, 22 month stayed suspension, 2 years probation, $500 fine.
Summary: Licensee did not contest the charge of administering the drug Ivermectin to two collies.
EUGENE L JOHANNES; ALMOND, NY
Profession: Veterinarian; Lic. No. 002335; Cal. No. 22883
Action: Application for consent order granted Penalty agreed upon 2 month actual suspension, 22 month stayed suspension, 2 years probation, $500 fine.
Summary: Licensee did not contest the charge of administering the drug Ivermectin to two collies.
JAMES ANTHONY LOMBARD; SENECA FALLS, NY
Profession: Veterinarian; Lic. No. 008101; Cal. No. 22926
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 having been convicted of Driving While Intoxicated.
JAMES ANTHONY LOMBARD; SENECA FALLS, NY
Profession: Veterinarian; Lic. No. 008101; Cal. No. 22926
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 having been convicted of Driving While Intoxicated.
RODWELL RILLEN; BRONX, NY
Profession: Veterinarian; Lic. No. 008880; Cal. No. 22268
Action: Found guilty of professional misconduct Penalty 12 month suspension, execution of last 11 months of suspension stayed, probation 12 months.
Summary: Licensee was found guilty of gross incompetence, gross negligence and negligence on more than one occasion as a result of failure to provide adequate care for and failing to properly diagnose and treat a canine patient.