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.

May 2006

Nursing

DEBORAH J WHITING; HONEOYE, NY

Profession: Licensed Practical Nurse; Lic. No. 244270; Cal. No. 22510

Regents Action Date: May 23, 2006
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 having been convicted of Driving While Ability Impaired by Drugs.

DEBORAH J WHITING; HONEOYE, NY

Profession: Licensed Practical Nurse; Lic. No. 244270; Cal. No. 22510

Regents Action Date: 23-May-06
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 having been convicted of Driving While Ability Impaired by Drugs.

CHARLENE FRANCIS WIECZOREK (A/K/A ELMINOWSKI CHARLENE FRANCIS); LANCASTER, NY

Profession: Registered Professional Nurse; Lic. No. 531175; Cal. No. 22535

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 1 year probation, $500 fine.
Summary: Licensee admitted to the charge of failing to maintain accurate patient records.

CHARLENE FRANCIS WIECZOREK (A/K/A ELMINOWSKI CHARLENE FRANCIS); LANCASTER, NY

Profession: Registered Professional Nurse; Lic. No. 531175; Cal. No. 22535

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 1 year probation, $500 fine.
Summary: Licensee admitted to the charge of failing to maintain accurate patient records.

GAIL M WOLVEN; MELLENVILLE, NY

Profession: Licensed Practical Nurse; Lic. No. 113953; Cal. No. 22566 22567

Regents Action Date: May 23, 2006
Action: Application for consent order granted Penalty agreed upon 2 year stayed suspension, 2 years probation, $500 fine.
Summary: Licensee did not contest the charges of failing to notify a physician and provide education, and of failing to maintain accurate patient records.

GAIL M WOLVEN; MELLENVILLE, NY

Profession: Licensed Practical Nurse; Lic. No. 113953; Cal. No. 22566 22567

Regents Action Date: 23-May-06
Action: Application for consent order granted Penalty agreed upon 2 year stayed suspension, 2 years probation, $500 fine.
Summary: Licensee did not contest the charges of failing to notify a physician and provide education, and of failing to maintain accurate patient records.

Ophthalmic Dispensing

ROSEMARY VINCI STROCK (A/K/A VINCI ROSEMARY ANN, CZECHOWICZ ROSEMARY A); LANCASTER, NY

Profession: Ophthalmic Dispenser; Lic. No. 003885; Cal. No. 22540

Regents Action Date: May 23, 2006
Action: Application to surrender license granted.
Summary: Licensee admitted to the charge of having been convicted of Attempted Arson.

ROSEMARY VINCI STROCK (A/K/A VINCI ROSEMARY ANN, CZECHOWICZ ROSEMARY A); LANCASTER, NY

Profession: Ophthalmic Dispenser; Lic. No. 003885; Cal. No. 22540

Regents Action Date: 23-May-06
Action: Application to surrender license granted.
Summary: Licensee admitted to the charge of having been convicted of Attempted Arson.

Pharmacy

PHILIP E ALTMAN; ARDSLEY, NY

Profession: Pharmacist; Lic. No. 036393; Cal. No. 22314

Regents Action Date: May 23, 2006
Action: Application for consent order granted Penalty agreed upon 6 month actual suspension, 18 month stayed suspension, 2 years probation, $5,000 fine.
Summary: Licensee admitted to the charge of being convicted of Insurance Fraud in the 4th Degree.

PHILIP E ALTMAN; ARDSLEY, NY

Profession: Pharmacist; Lic. No. 036393; Cal. No. 22314

Regents Action Date: 23-May-06
Action: Application for consent order granted Penalty agreed upon 6 month actual suspension, 18 month stayed suspension, 2 years probation, $5,000 fine.
Summary: Licensee admitted to the charge of being convicted of Insurance Fraud in the 4th Degree.

AMERICAN OUTCOMES MANAGEMENT, L.P.; NEW YORK, NY

Profession: Pharmacy; Reg. No. 024832; Cal. No. 22583

Regents Action Date: May 23, 2006
Action: Application for consent order granted Penalty agreed upon Censure and Reprimand, 1 year probation, $10,000 fine.
Summary: Respondent did not contest charges of failing to comply with regulations governing the practice.

AMERICAN OUTCOMES MANAGEMENT, L.P.; BROOKLYN, NY

Profession: Pharmacy; Reg. No. 024832; Cal. No. 22583

Regents Action Date: 23-May-06
Action: Application for consent order granted Penalty agreed upon Censure and Reprimand, 1 year probation, $10,000 fine.
Summary: Respondent did not contest charges of failing to comply with regulations governing the practice.

RICHARD W BARKER; BROOKLINE, VT

Profession: Pharmacist; Lic. No. 026562; Cal. No. 22639

Regents Action Date: May 23, 2006
Action: Application to surrender license granted.
Summary: Licensee admitted to the charge of having been convicted of Sexual Abuse.

RICHARD W BARKER; BROOKLINE, VT

Profession: Pharmacist; Lic. No. 026562; Cal. No. 22639

Regents Action Date: 23-May-06
Action: Application to surrender license granted.
Summary: Licensee admitted to the charge of having been convicted of Sexual Abuse.

NARMIN BESHAI; FLUSHING, NY

Profession: Pharmacist; Lic. No. 046291; Cal. No. 22545

Regents Action Date: May 23, 2006
Action: Application for consent order granted Penalty agreed upon 1 year stayed suspension, 1 year probation, $2,000 fine.
Summary: Licensee admitted to the charges of dispensing Clonidine 0.3 mg. to a patient in a vial labeled as containing Clonidine 0.2 mg. in filling a prescription calling for Clonidine 0.2 mg., and of allowing an unlicensed person to assist him by taking oral prescriptions by telephone from prescribers.

NARMIN BESHAI; FLUSHING, NY

Profession: Pharmacist; Lic. No. 046291; Cal. No. 22545

Regents Action Date: 23-May-06
Action: Application for consent order granted Penalty agreed upon 1 year stayed suspension, 1 year probation, $2,000 fine.
Summary: Licensee admitted to the charges of dispensing Clonidine 0.3 mg. to a patient in a vial labeled as containing Clonidine 0.2 mg. in filling a prescription calling for Clonidine 0.2 mg., and of allowing an unlicensed person to assist him by taking oral prescriptions by telephone from prescribers.

INESE B CEDERBAUMS; PEARL RIVER, NY

Profession: Pharmacist; Lic. No. 029407; Cal. No. 21753

Regents Action Date: May 23, 2006
Action: Application for consent order granted Penalty agreed upon 1 month actual suspension, 23 month stayed suspension, 2 years probation, $5,000 fine.
Summary: Respondent did not contest the charge of dispensing 5.0 mg. of Coumadin when the patient's physician prescribed 2.5 mg. of Coumadin.

INESE B CEDERBAUMS; PEARL RIVER, NY

Profession: Pharmacist; Lic. No. 029407; Cal. No. 21753

Regents Action Date: 23-May-06
Action: Application for consent order granted Penalty agreed upon 1 month actual suspension, 23 month stayed suspension, 2 years probation, $5,000 fine.
Summary: Respondent did not contest the charge of dispensing 5.0 mg. of Coumadin when the patient's physician prescribed 2.5 mg. of Coumadin.

CVS ALBANY, L.L.C.; NEW YORK, NY

Profession: Pharmacy; Reg. No. 024264; Cal. No. 22483

Regents Action Date: May 23, 2006
Action: Application for consent order granted Penalty agreed upon 2 year stayed suspension, $10,000 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 failing to have a supervising pharmacist.

CVS ALBANY, L.L.C.; NEW YORK, NY

Profession: Pharmacy; Reg. No. 022461; Cal. No. 22484

Regents Action Date: May 23, 2006
Action: Application for consent order granted Penalty agreed upon 2 year stayed suspension, $10,000 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 failing to have a supervising pharmacist oversee the operation of its pharmacy.

CVS ALBANY, L.L.C.; NEW YORK, NY

Profession: Pharmacy; Reg. No. 024516; Cal. No. 22487

Regents Action Date: May 23, 2006
Action: Application for consent order granted Penalty agreed upon 2 year stayed suspension, $10,000 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 failing to have a supervising pharmacist oversee the operation of its pharmacy.

CVS ALBANY, L.L.C.; NEW YORK, NY

Profession: Pharmacy; Reg. No. 024264; Cal. No. 22483

Regents Action Date: 23-May-06
Action: Application for consent order granted Penalty agreed upon 2 year stayed suspension, $10,000 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 failing to have a supervising pharmacist.

CVS ALBANY, L.L.C.; NEW YORK, NY

Profession: Pharmacy; Reg. No. 022461; Cal. No. 22484

Regents Action Date: 23-May-06
Action: Application for consent order granted Penalty agreed upon 2 year stayed suspension, $10,000 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 failing to have a supervising pharmacist oversee the operation of its pharmacy.

CVS ALBANY, L.L.C.; NEW YORK, NY

Profession: Pharmacy; Reg. No. 024516; Cal. No. 22487

Regents Action Date: 23-May-06
Action: Application for consent order granted Penalty agreed upon 2 year stayed suspension, $10,000 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 failing to have a supervising pharmacist oversee the operation of its pharmacy.

WILLIAM L GRUBESSI; WESTBURY, NY

Profession: Pharmacist; Lic. No. 033327; Cal. No. 21886

Regents Action Date: May 23, 2006
Action: Found guilty of professional misconduct Penalty Revocation.
Summary: Licensee was found to be guilty of having been convicted of Conspiracy to Commit Health Care Fraud, a felony and Conspiracy to Fraudulently Obtain a Controlled Substance, a felony.

WILLIAM L GRUBESSI; WESTBURY, NY

Profession: Pharmacist; Lic. No. 033327; Cal. No. 21886

Regents Action Date: 23-May-06
Action: Found guilty of professional misconduct Penalty Revocation.
Summary: Licensee was found to be guilty of having been convicted of Conspiracy to Commit Health Care Fraud, a felony and Conspiracy to Fraudulently Obtain a Controlled Substance, a felony.

MOHAMMAD HAIDER ISMAIL; RINGOES, NJ

Profession: Pharmacist; Lic. No. 039876; Cal. No. 21713

Regents Action Date: May 23, 2006
Action: Found guilty of professional misconduct Penalty Revocation.
Summary: Licensee was found to be guilty of having been convicted of Grand Larceny in the 3rd Degree, a class D felony.

LEWIS OPPER MARKS; CHARLOTTE, NC

Profession: Pharmacist; Lic. No. 042569; Cal. No. 22393

Regents Action Date: May 23, 2006
Action: Application to surrender license granted.
Summary: Licensee did not contest the charge of filing a re-registration application which contained false information regarding the completion of continuing education credits.

LEWIS OPPER MARKS; CHARLOTTE, NC

Profession: Pharmacist; Lic. No. 042569; Cal. No. 22393

Regents Action Date: 23-May-06
Action: Application to surrender license granted.
Summary: Licensee did not contest the charge of filing a re-registration application which contained false information regarding the completion of continuing education credits.

SALVATORE M MOTISI; FARMINGDALE, NY

Profession: Pharmacist; Lic. No. 030938; Cal. No. 22586

Regents Action Date: May 23, 2006
Action: Application for consent order granted Penalty agreed upon 2 year stayed suspension, 2 years probation, $1,000 fine.
Summary: Licensee admitted to the charge of stealing medication for his personal use from his pharmacy employer.