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.

June 2006

Pharmacy

SAMIR RIAD KHALDI; TRIPOLI, LEBANON

Profession: Pharmacist; Lic. No. 042562; Cal. No. 22671

Regents Action Date: 20-Jun-06
Action: Application for consent order granted Penalty agreed upon 3 month actual suspension, 21 month stayed suspension, 2 years probation.
Summary: Licensee admitted to the charge of having been found guilty of professional misconduct by the North Carolina Board of Pharmacy.

ALLYN MICHAEL NORMAN (A/K/A NORMAN ALLYN); BUFFALO, NY

Profession: Pharmacist; Lic. No. 031872; Cal. No. 22626

Regents Action Date: June 20, 2006
Action: Application for consent order granted Penalty agreed upon 3 year stayed suspension, 3 years probation, $5,000 fine.
Summary: Licensee admitted to the charge of having been convicted of failing to maintain adequate and accurate records relating to the use of investigational new drugs.

ALLYN MICHAEL NORMAN (A/K/A NORMAN ALLYN); BUFFALO, NY

Profession: Pharmacist; Lic. No. 031872; Cal. No. 22626

Regents Action Date: 20-Jun-06
Action: Application for consent order granted Penalty agreed upon 3 year stayed suspension, 3 years probation, $5,000 fine.
Summary: Licensee admitted to the charge of having been convicted of failing to maintain adequate and accurate records relating to the use of investigational new drugs.

TOY & NOVELTY WORKERS PHARMACY, INC.; NEW YORK, NY

Profession: Pharmacy; Reg. No. 026632; Cal. No. 22655

Regents Action Date: June 20, 2006
Action: Application for consent order granted Penalty agreed upon 2 year stayed suspension, 2 years probation, $3,000 fine.
Summary: Respondent admitted to the charge of willfully failing to comply with substantial provisions of New York State law governing the practice of the profession of pharmacy, to wit allowing its retail pharmacy to remain open without a licensed pharmacist present to supervise and manage the pharmacy.

TOY & NOVELTY WORKERS PHARMACY, INC.; NEW YORK, NY

Profession: Pharmacy; Reg. No. 026632; Cal. No. 22655

Regents Action Date: 20-Jun-06
Action: Application for consent order granted Penalty agreed upon 2 year stayed suspension, 2 years probation, $3,000 fine.
Summary: Respondent admitted to the charge of willfully failing to comply with substantial provisions of New York State law governing the practice of the profession of pharmacy, to wit allowing its retail pharmacy to remain open without a licensed pharmacist present to supervise and manage the pharmacy.

Social Work

EMMET CHARLES SIMPSON; OSWEGO, NY

Profession: Certified Social Worker; Lic. No. 058096; Cal. No. 22503

Regents Action Date: June 20, 2006
Action: Application for consent order granted Penalty agreed upon 3 month actual suspension, 9 month stayed suspension, upon licensee's return to practice, 1 year probation, $500 fine.
Summary: Licensee admitted to the charge of failing to maintain appropriate personal boundaries with a client and failing to maintain any records of treatment of the client.

EMMET CHARLES SIMPSON; OSWEGO, NY

Profession: Licensed Clinical Social Worker; Lic. No. 058096; Cal. No. 22503

Regents Action Date: June 20, 2006
Action: Application for consent order granted Penalty agreed upon 3 month actual suspension, 9 month stayed suspension, upon licensee's return to practice, 1 year probation, $500 fine.
Summary: Licensee admitted to the charge of failing to maintain appropriate personal boundaries with a client and failing to maintain any records of treatment of the client.

EMMET CHARLES SIMPSON; OSWEGO, NY

Profession: Certified Social Worker; Lic. No. 058096; Cal. No. 22503

Regents Action Date: 20-Jun-06
Action: Application for consent order granted Penalty agreed upon 3 month actual suspension, 9 month stayed suspension, upon licensee's return to practice, 1 year probation, $500 fine.
Summary: Licensee admitted to the charge of failing to maintain appropriate personal boundaries with a client and failing to maintain any records of treatment of the client.

EMMET CHARLES SIMPSON; OSWEGO, NY

Profession: Licensed Clinical Social Worker; Lic. No. 058096; Cal. No. 22503

Regents Action Date: 20-Jun-06
Action: Application for consent order granted Penalty agreed upon 3 month actual suspension, 9 month stayed suspension, upon licensee's return to practice, 1 year probation, $500 fine.
Summary: Licensee admitted to the charge of failing to maintain appropriate personal boundaries with a client and failing to maintain any records of treatment of the client.

May 2006

Architecture

PETER LAWRENCE SCHULTE; NEW YORK, NY

Profession: Architect; Lic. No. 019717; Cal. No. 22622

Regents Action Date: May 23, 2006
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 giving a fee to a third party for the referral of a client.

PETER LAWRENCE SCHULTE; NEW YORK, NY

Profession: Architect; Lic. No. 019717; Cal. No. 22622

Regents Action Date: 23-May-06
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 giving a fee to a third party for the referral of a client.

RONALD VICTORIO; STATEN ISLAND, NY

Profession: Architect; Lic. No. 017206; Cal. No. 22488

Regents Action Date: May 23, 2006
Action: Application for consent order granted Penalty agreed upon 2 years stayed suspension, 2 years probation, $2,500 fine.
Summary: Licensee admitted to the charge that he failed to complete mandatory continuing education within the prescribed time period.

RONALD VICTORIO; STATEN ISLAND, NY

Profession: Architect; Lic. No. 017206; Cal. No. 22488

Regents Action Date: 23-May-06
Action: Application for consent order granted Penalty agreed upon 2 years stayed suspension, 2 years probation, $2,500 fine.
Summary: Licensee admitted to the charge that he failed to complete mandatory continuing education within the prescribed time period.

Chiropractic

JOSEPH JAMES BRUSCA; STATEN ISLAND, NY

Profession: Chiropractor; Lic. No. 004423; Cal. No. 22621

Regents Action Date: May 23, 2006
Action: Application for consent order granted Penalty agreed upon Indefinite actual suspension until fit to practice ? upon licensee's return to practice 2 years probation, $1,500 fine.
Summary: Licensee admitted to the charge of having been convicted of Criminal Possession of a Controlled Substance in the 1st Degree.

JOSEPH JAMES BRUSCA; STATEN ISLAND, NY

Profession: Chiropractor; Lic. No. 004423; Cal. No. 22621

Regents Action Date: 23-May-06
Action: Application for consent order granted Penalty agreed upon Indefinite actual suspension until fit to practice ? upon licensee's return to practice 2 years probation, $1,500 fine.
Summary: Licensee admitted to the charge of having been convicted of Criminal Possession of a Controlled Substance in the 1st Degree.

ROBERT S GLADSTONE; MELVILLE, NY

Profession: Chiropractor; Lic. No. 003974; Cal. No. 21778

Regents Action Date: May 23, 2006
Action: Found guilty of professional misconduct Penalty 24 months suspension, execution of last 18 months of suspension stayed, probation for last 18 months.
Summary: Licensee was found to be guilty of having been convicted of Petit Larceny, a class A misdemeanor.

ROBERT S GLADSTONE; MELVILLE, NY

Profession: Chiropractor; Lic. No. 003974; Cal. No. 21778

Regents Action Date: 23-May-06
Action: Found guilty of professional misconduct Penalty 24 months suspension, execution of last 18 months of suspension stayed, probation for last 18 months.
Summary: Licensee was found to be guilty of having been convicted of Petit Larceny, a class A misdemeanor.

RAYMOND PELLEGRINO; NORTH BABYLON, NY

Profession: Chiropractor; Lic. No. 008404; Cal. No. 22335

Regents Action Date: May 23, 2006
Action: Application for consent order granted Penalty agreed upon 2 year stayed suspension, 2 years probation, $3,000 fine.
Summary: Licensee did not contest the charge of writing physical therapy notes for patients he did not examine or treat.

RAYMOND PELLEGRINO; NORTH BABYLON, NY

Profession: Chiropractor; Lic. No. 008404; Cal. No. 22335

Regents Action Date: 23-May-06
Action: Application for consent order granted Penalty agreed upon 2 year stayed suspension, 2 years probation, $3,000 fine.
Summary: Licensee did not contest the charge of writing physical therapy notes for patients he did not examine or treat.

ALEXANDER A REGALBUTO; CONGERS, NY

Profession: Chiropractor; Lic. No. 006673; Cal. No. 22685

Regents Action Date: May 23, 2006
Action: Application to surrender license granted.
Summary: Licensee admitted to the charge of having been convicted of Conspiracy to Commit Insurance Fraud, Health Care Fraud, Making False Statements Relating to Health Care Matters and Conspiracy to Commit Mail Fraud.

ALEXANDER A REGALBUTO; CONGERS, NY

Profession: Chiropractor; Lic. No. 006673; Cal. No. 22685

Regents Action Date: 23-May-06
Action: Application to surrender license granted.
Summary: Licensee admitted to the charge of having been convicted of Conspiracy to Commit Insurance Fraud, Health Care Fraud, Making False Statements Relating to Health Care Matters and Conspiracy to Commit Mail Fraud.

Dentistry

ABDEL WAHAB BAGHAL (A/K/A BAGHAL ABDELWAHAB ZUHAIR); WAYNE, NJ

Profession: Dentist; Lic. No. 044147; Cal. No. 22617

Regents Action Date: May 23, 2006
Action: Application for consent order granted Penalty agreed upon Censure and Reprimand, $2,500 fine.
Summary: Licensee did not contest the charge of having been found guilty of professional misconduct by the New Jersey State Board of Dentistry.

ABDEL WAHAB BAGHAL (A/K/A BAGHAL ABDELWAHAB ZUHAIR); WAYNE, NJ

Profession: Dentist; Lic. No. 044147; Cal. No. 22617

Regents Action Date: 23-May-06
Action: Application for consent order granted Penalty agreed upon Censure and Reprimand, $2,500 fine.
Summary: Licensee did not contest the charge of having been found guilty of professional misconduct by the New Jersey State Board of Dentistry.

IRA J COHEN; JAMAICA ESTATES NORTH, NY

Profession: Dentist; Lic. No. 036941; Cal. No. 22549

Regents Action Date: May 23, 2006
Action: Application for consent order granted Penalty agreed upon Censure and Reprimand, $500 fine.
Summary: Licensee did not contest the charge of improperly constructing two crowns for a patient.

IRA J COHEN; JAMAICA ESTATES NORTH, NY

Profession: Dentist; Lic. No. 036941; Cal. No. 22549

Regents Action Date: 23-May-06
Action: Application for consent order granted Penalty agreed upon Censure and Reprimand, $500 fine.
Summary: Licensee did not contest the charge of improperly constructing two crowns for a patient.

DAVID DOUGLAS GARDNER; DANSVILLE, NY

Profession: Dentist; Lic. No. 041343; Cal. No. 22536

Regents Action Date: May 23, 2006
Action: Application for consent order granted Penalty agreed upon Partial actual suspension in certain area until terminated as set forth in consent order application, 2 years probation, $1,000 fine.
Summary: Licensee admitted to the charges of failing to perform adequate root canal treatment and failing to maintain the original or a copy of pre-treatment radiographs.

DAVID DOUGLAS GARDNER; DANSVILLE, NY

Profession: Dentist; Lic. No. 041343; Cal. No. 22536

Regents Action Date: 23-May-06
Action: Application for consent order granted Penalty agreed upon Partial actual suspension in certain area until terminated as set forth in consent order application, 2 years probation, $1,000 fine.
Summary: Licensee admitted to the charges of failing to perform adequate root canal treatment and failing to maintain the original or a copy of pre-treatment radiographs.

JOSEPH J GORFIEN; CORAL SPRINGS, FL

Profession: Dentist; Lic. No. 036136; Cal. No. 22411

Regents Action Date: May 23, 2006
Action: Application for consent order granted Penalty agreed upon 3 month actual suspension, 21 month stayed suspension, 2 years probation.
Summary: Licensee did not contest the charge of having been found guilty of professional misconduct by the Florida Board of Dentistry.

JOSEPH J GORFIEN; CORAL SPRINGS, FL

Profession: Dentist; Lic. No. 036136; Cal. No. 22411

Regents Action Date: 23-May-06
Action: Application for consent order granted Penalty agreed upon 3 month actual suspension, 21 month stayed suspension, 2 years probation.
Summary: Licensee did not contest the charge of having been found guilty of professional misconduct by the Florida Board of Dentistry.

SANDY ROBIN PERESMIK; NORTH LAS VEGAS, NV

Profession: Dental Hygienist; Lic. No. 019092; Cal. No. 22606

Regents Action Date: May 23, 2006
Action: Application to surrender license granted.
Summary: Licensee admitted to the charge of having been convicted of Murder in the 2nd Degree, a class A-1 felony.