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 2006
Pharmacy
DO ALEXANDER LEE BONG (A/K/A LEE BONG D); DOUGLASTON, NY
Profession: Pharmacist; Lic. No. 029563; Cal. No. 22310
Action: Application for consent order granted Penalty agreed upon 1 month actual suspension, 23 month stayed suspension, 24 months probation, $2,500 fine.
Summary: Licensee admitted to charges of failing to produce a daily printed record for his pharmacy of all prescriptions filled and refilled each day and failing to maintain for a particular prescription a daily record which clearly identifies the practitioner who ordered the prescription.
THOMAS JOHN SOBIESKI; DEER PARK, NY
Profession: Pharmacist; Lic. No. 027165; Cal. No. 22851
Action: Application to surrender license granted.
Summary: Licensee admitted to charges of stealing quantities of controlled substances from his pharmacy employer.
THOMAS JOHN SOBIESKI; DEER PARK, NY
Profession: Pharmacist; Lic. No. 027165; Cal. No. 22851
Action: Application to surrender license granted.
Summary: Licensee admitted to charges of stealing quantities of controlled substances from his pharmacy employer.
THROGGS NECK PHARMACY, INC.; BRONX, NY
Profession: Pharmacy; Reg. No. 018333; Cal. No. 22311
Action: Application for consent order granted Penalty agreed upon 24 months probation, $5,000 fine.
Summary: Respondent admitted to charges of failing to produce a daily printed record of all prescriptions filled and refilled each day and of holding outdated drugs for sale.
THROGGS NECK PHARMACY, INC.; BRONX, NY
Profession: Pharmacy; Reg. No. 018333; Cal. No. 22311
Action: Application for consent order granted Penalty agreed upon 24 months probation, $5,000 fine.
Summary: Respondent admitted to charges of failing to produce a daily printed record of all prescriptions filled and refilled each day and of holding outdated drugs for sale.
Physical Therapy
RICHARD ANTHONY HADDEN; WALDEN, NY
Profession: Physical Therapist Assistant; Lic. No. 000985; Cal. No. 22736
Action: Found guilty of professional misconduct Penalty Censure and Reprimand, $500 fine.
Summary: Licensee was found guilty of having been convicted of the crime of Criminal Contempt in the 2nd Degree, a class A misdemeanor, relating to failure to comply with a court order.
RICHARD ANTHONY HADDEN; WALDEN, NY
Profession: Physical Therapist Assistant; Lic. No. 000985; Cal. No. 22736
Action: Found guilty of professional misconduct Penalty Censure and Reprimand, $500 fine.
Summary: Licensee was found guilty of having been convicted of the crime of Criminal Contempt in the 2nd Degree, a class A misdemeanor, relating to failure to comply with a court order.
Podiatry
MICHAEL JAMES DENICOLA; NEW YORK, NY
Profession: Podiatrist; Lic. No. 004959; Cal. No. 22415
Action: Found guilty of professional misconduct Penalty 36 month suspension, execution of last 30 months of suspension stayed, thereafter 36 months probation, 100 hours of public service.
Summary: Licensee was found guilty of having been convicted of the crime of Health Care Fraud, relating to submitting false claims to an insurance company.
MICHAEL JAMES DENICOLA; NEW YORK, NY
Profession: Podiatrist; Lic. No. 004959; Cal. No. 22415
Action: Found guilty of professional misconduct Penalty 36 month suspension, execution of last 30 months of suspension stayed, thereafter 36 months probation, 100 hours of public service.
Summary: Licensee was found guilty of having been convicted of the crime of Health Care Fraud, relating to submitting false claims to an insurance company.
Psychology
MELVON CLIFFORD SWANSTON; BALDWIN, NY
Profession: Psychologist; Lic. No. 010100; Cal. No. 22801
Action: Application for consent order granted Penalty agreed upon 1 month actual suspension, 23 month stayed suspension, 2 years probation to commence if and when return to practice, $5,000 fine payable by February 28, 2007.
Summary: Licensee admitted to the charge of having been convicted of Insurance Fraud in the 4th Degree, a class E felony.
MELVON CLIFFORD SWANSTON; BALDWIN, NY
Profession: Psychologist; Lic. No. 010100; Cal. No. 22801
Action: Application for consent order granted Penalty agreed upon 1 month actual suspension, 23 month stayed suspension, 2 years probation to commence if and when return to practice, $5,000 fine payable by February 28, 2007.
Summary: Licensee admitted to the charge of having been convicted of Insurance Fraud in the 4th Degree, a class E felony.
Public Accountancy
PETER S BROMBERG; WELLINGTON, FL
Profession: Certified Public Accountant; Lic. No. 060717; Cal. No. 22852
Action: Application to surrender license granted.
Summary: Licensee admitted to the charge of having been convicted of False Statements in a Report Filed with the United States Securities and Exchange Commission (SEC).
PETER S BROMBERG; WELLINGTON, FL
Profession: Certified Public Accountant; Lic. No. 060717; Cal. No. 22852
Action: Application to surrender license granted.
Summary: Licensee admitted to the charge of having been convicted of False Statements in a Report Filed with the United States Securities and Exchange Commission (SEC).
MICHAEL STEVEN PEDULLA; FORT LEE, NJ
Profession: Certified Public Accountant; Lic. No. 076473; Cal. No. 22795
Action: Application for consent order granted Penalty agreed upon 12 month actual suspension, 12 month stayed suspension, 2 years probation, $500 fine.
Summary: Licensee admitted to the charge of having been convicted of Receiving the Proceeds of Extortion, a felony.
MICHAEL STEVEN PEDULLA; FORT LEE, NJ
Profession: Certified Public Accountant; Lic. No. 076473; Cal. No. 22795
Action: Application for consent order granted Penalty agreed upon 12 month actual suspension, 12 month stayed suspension, 2 years probation, $500 fine.
Summary: Licensee admitted to the charge of having been convicted of Receiving the Proceeds of Extortion, a felony.
PAUL WEINER; WAYNE, NJ
Profession: Certified Public Accountant; Lic. No. 023867; Cal. No. 22278
Action: Application to surrender license (certificate) granted.
Summary: Licensee could not successfully defend against the charge of having been convicted of Attempted Conspiracy to Commit Money Laundering, a felony.
PAUL WEINER; WAYNE, NJ
Profession: Certified Public Accountant; Lic. No. 023867; Cal. No. 22278
Action: Application to surrender license (certificate) granted.
Summary: Licensee could not successfully defend against the charge of having been convicted of Attempted Conspiracy to Commit Money Laundering, a felony.
Social Work
EDWARD JOHN DALY; SOUTH CAIRO, NY
Profession: Certified Social Worker; Lic. No. 034418; Cal. No. 22978
Action: Application for consent order granted Penalty agreed upon 2 year stayed suspension, 2 years probation, $1,500 fine.
Summary: Licensee did not contest the charge of having been convicted of Driving While Intoxicated, a felony.
EDWARD JOHN DALY; SOUTH CAIRO, NY
Profession: Licensed Master Social Worker; Lic. No. 034418; Cal. No. 22978
Action: Application for consent order granted Penalty agreed upon 2 year stayed suspension, 2 years probation, $1,500 fine.
Summary: Licensee did not contest the charge of having been convicted of Driving While Intoxicated, a felony.
EDWARD JOHN DALY; SOUTH CAIRO, NY
Profession: Licensed Master Social Worker; Lic. No. 034418; Cal. No. 22978
Action: Application for consent order granted Penalty agreed upon 2 year stayed suspension, 2 years probation, $1,500 fine.
Summary: Licensee did not contest the charge of having been convicted of Driving While Intoxicated, a felony.
EDWARD JOHN DALY; SOUTH CAIRO, NY
Profession: Certified Social Worker; Lic. No. 034418; Cal. No. 22978
Action: Application for consent order granted Penalty agreed upon 2 year stayed suspension, 2 years probation, $1,500 fine.
Summary: Licensee did not contest the charge of having been convicted of Driving While Intoxicated, a felony.
SUSAN Z HIRSCH (A/K/A ZAUDERER SUSAN BUNNY); WANTAGH,NY
Profession: Licensed Clinical Social Worker; Lic. No. 012381; Cal. No. 22317
Action: Found guilty of professional misconduct Penalty 5 year suspension, execution of last 2 years of suspension stayed, thereafter 2 years probation.
Summary: Licensee was found guilty of having been convicted of the crimes of Health Care Fraud, resulting from intentionally making and presenting false claims to the Department of Health and Human Services, resulting in an order of restitution of $282,300.
SUSAN Z HIRSCH (A/K/A ZAUDERER SUSAN BUNNY); WANTAGH,NY
Profession: Certified Social Worker; Lic. No. 012381; Cal. No. 22317
Action: Found guilty of professional misconduct Penalty 5 year suspension, execution of last 2 years of suspension stayed, thereafter 2 years probation.
Summary: Licensee was found guilty of having been convicted of the crimes of Health Care Fraud, resulting from intentionally making and presenting false claims to the Department of Health and Human Services, resulting in an order of restitution of $282,300.
SUSAN Z HIRSCH (A/K/A ZAUDERER SUSAN BUNNY); WANTAGH,NY
Profession: Certified Social Worker; Lic. No. 012381; Cal. No. 22317
Action: Found guilty of professional misconduct Penalty 5 year suspension, execution of last 2 years of suspension stayed, thereafter 2 years probation.
Summary: Licensee was found guilty of having been convicted of the crimes of Health Care Fraud, resulting from intentionally making and presenting false claims to the Department of Health and Human Services, resulting in an order of restitution of $282,300.
SUSAN Z HIRSCH (A/K/A ZAUDERER SUSAN BUNNY); WANTAGH,NY
Profession: Licensed Clinical Social Worker; Lic. No. 012381; Cal. No. 22317
Action: Found guilty of professional misconduct Penalty 5 year suspension, execution of last 2 years of suspension stayed, thereafter 2 years probation.
Summary: Licensee was found guilty of having been convicted of the crimes of Health Care Fraud, resulting from intentionally making and presenting false claims to the Department of Health and Human Services, resulting in an order of restitution of $282,300.
Veterinary Medicine
GREENVALE ANIMAL HOSPITAL PC ; GREENVALE, NY
Profession: Professional Service Corporation; Cal. No. 22891
Action: Application for consent order granted Penalty agreed upon Censure and Reprimand, $2,500 fine.
Summary: Respondent admitted to the charge of performing professional services which had not been duly authorized by the patient or client or his or her legal representative.
GREENVALE ANIMAL HOSPITAL PC ; GREENVALE, NY
Profession: Professional Service Corporation; Cal. No. 22891
Action: Application for consent order granted Penalty agreed upon Censure and Reprimand, $2,500 fine.
Summary: Respondent admitted to the charge of performing professional services which had not been duly authorized by the patient or client or his or her legal representative.
September 2006
Architecture
PAUL JOSEPH LOMBARDI; FREEHOLD, NJ
Profession: Architect; Lic. No. 026694; Cal. No. 22757
Action: Application for consent order granted Penalty agreed upon 2 year stayed suspension, 2 years probation, $5,000 fine.
Summary: Licensee did not contest the charge of failing to follow zoning requirements when signing and professionally sealing plans.
PAUL JOSEPH LOMBARDI; FREEHOLD, NJ
Profession: Architect; Lic. No. 026694; Cal. No. 22757
Action: Application for consent order granted Penalty agreed upon 2 year stayed suspension, 2 years probation, $5,000 fine.
Summary: Licensee did not contest the charge of failing to follow zoning requirements when signing and professionally sealing plans.
PAUL LOMBARDI ARCHITECT PC; STATEN ISLAND, NY
Profession: Professional Service Corporation; Cal. No. 22758
Action: Application for consent order granted Penalty agreed upon $2,500 fine.
Summary: Respondent did not contest the charge of failing to follow zoning requirements when professionally sealing plans.