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
Pharmacy
SALVATORE M MOTISI; FARMINGDALE, NY
Profession: Pharmacist; Lic. No. 030938; Cal. No. 22586
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.
CHAD EVAN WOLF; FLUSHING, NY
Profession: Pharmacist; Lic. No. 047518; Cal. No. 21966
Action: Found guilty of professional misconduct Penalty 3 year suspension, execution of last 2 years of suspension stayed, probation for last 2 years, $5,000 fine, 100 hours of public service.
Summary: Licensee was found to be guilty of having been convicted of Criminal Possession of a Controlled Substance in the 7th Degree, a class A misdemeanor.
CHAD EVAN WOLF; FLUSHING, NY
Profession: Pharmacist; Lic. No. 047518; Cal. No. 21966
Action: Found guilty of professional misconduct Penalty 3 year suspension, execution of last 2 years of suspension stayed, probation for last 2 years, $5,000 fine, 100 hours of public service.
Summary: Licensee was found to be guilty of having been convicted of Criminal Possession of a Controlled Substance in the 7th Degree, a class A misdemeanor.
Physical Therapy
ROSARIO CARREON SEPE; AVON, IN
Profession: Physical Therapist; Lic. No. 016050; Cal. No. 22618
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 admitted to the charge of having been convicted of Insurance Fraud in the 5th Degree.
ROSARIO CARREON SEPE; AVON, IN
Profession: Physical Therapist; Lic. No. 016050; Cal. No. 22618
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 admitted to the charge of having been convicted of Insurance Fraud in the 5th Degree.
Podiatry
WILLIAM L GRUBESSI; WESTBURY, NY
Profession: Podiatrist; Lic. No. 004098; Cal. No. 21885
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: Podiatrist; Lic. No. 004098; Cal. No. 21885
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.
MITCHELL PEARCE; BROOKLYN, NY
Profession: Podiatrist; Lic. No. 004178; Cal. No. 22031
Action: Found guilty of professional misconduct Penalty Revocation, $10,000 fine.
Summary: Licensee was found to be guilty of having been convicted of Conspiracy to Commit Health Care Fraud Health Care Fraud and Kickbacks Conspiracy.
MITCHELL PEARCE; BROOKLYN, NY
Profession: Podiatrist; Lic. No. 004178; Cal. No. 22031
Action: Found guilty of professional misconduct Penalty Revocation, $10,000 fine.
Summary: Licensee was found to be guilty of having been convicted of Conspiracy to Commit Health Care Fraud Health Care Fraud and Kickbacks Conspiracy.
Psychology
JEROME AUGUST CERNY; TERRE HAUTE, IN
Profession: Psychologist; Lic. No. 008364; Cal. No. 22502
Action: Application to surrender license granted.
Summary: Licensee did not contest the charge of being found guilty by the Indiana State Psychology Board of professional misconduct.
JEROME AUGUST CERNY; TERRE HAUTE, IN
Profession: Psychologist; Lic. No. 008364; Cal. No. 22502
Action: Application to surrender license granted.
Summary: Licensee did not contest the charge of being found guilty by the Indiana State Psychology Board of professional misconduct.
JAMES K MORRISON; LATHAM, NY
Profession: Psychologist; Lic. No. 004791; Cal. No. 22390
Action: Application for consent order granted Penalty agreed upon 1 year actual suspension, upon licensee's return to practice 2 years probation.
Summary: Licensee admitted to the charge of being convicted of Aiding and Abetting False Statements or Fraud to Obtain Federal Employee's Compensation.
JAMES K MORRISON; LATHAM, NY
Profession: Psychologist; Lic. No. 004791; Cal. No. 22390
Action: Application for consent order granted Penalty agreed upon 1 year actual suspension, upon licensee's return to practice 2 years probation.
Summary: Licensee admitted to the charge of being convicted of Aiding and Abetting False Statements or Fraud to Obtain Federal Employee's Compensation.
FREYDA ZELL; SAUGERTIES, NY
Profession: Psychologist; Lic. No. 003611; Cal. No. 22413
Action: Application for consent order granted Penalty agreed upon 3 month actual suspension, 21 month stayed suspension, 2 years probation, $2,000 fine.
Summary: Licensee admitted to the charge of failing to maintain an accurate patient record.
FREYDA ZELL; SAUGERTIES, NY
Profession: Psychologist; Lic. No. 003611; Cal. No. 22413
Action: Application for consent order granted Penalty agreed upon 3 month actual suspension, 21 month stayed suspension, 2 years probation, $2,000 fine.
Summary: Licensee admitted to the charge of failing to maintain an accurate patient record.
Public Accountancy
CHRISTINE S DREW; LAS VEGAS, NV
Profession: Certified Public Accountant; Lic. No. 063604; Cal. No. 22584
Action: Application for consent order granted Penalty agreed upon 1 month actual suspension, 11 month stayed suspension, upon licensee's return to practice 1 year probation.
Summary: Licensee admitted to the charge of having been convicted of the crime of Petit Larceny.
CHRISTINE S DREW; LAS VEGAS, NV
Profession: Certified Public Accountant; Lic. No. 063604; Cal. No. 22584
Action: Application for consent order granted Penalty agreed upon 1 month actual suspension, 11 month stayed suspension, upon licensee's return to practice 1 year probation.
Summary: Licensee admitted to the charge of having been convicted of the crime of Petit Larceny.
JOHN ANTHONY LAROSSA; NEW YORK, NY
Profession: Certified Public Accountant; Lic. No. 057922; Cal. No. 22252
Action: Application for consent order granted Penalty agreed upon Indefinite actual suspension of not less than 6 months, to commence June 1, 2006 and until fit to practice ? upon licensee's return to practice 3 years probation, $1,000 fine.
Summary: Licensee admitted to the charge of being convicted of Attempted Rape in the 3rd Degree, a class A misdemeanor.
JOHN ANTHONY LAROSSA; NEW YORK, NY
Profession: Certified Public Accountant; Lic. No. 057922; Cal. No. 22252
Action: Application for consent order granted Penalty agreed upon Indefinite actual suspension of not less than 6 months, to commence June 1, 2006 and until fit to practice ? upon licensee's return to practice 3 years probation, $1,000 fine.
Summary: Licensee admitted to the charge of being convicted of Attempted Rape in the 3rd Degree, a class A misdemeanor.
RAPHEAL MANELA; FLUSHING, NY
Profession: Certified Public Accountant; Lic. No. 037824; Cal. No. 22537
Action: Application to surrender license granted.
Summary: Licensee admitted to the charge of having been convicted of Offering a False Instrument for Filing in the 1st Degree, a class E felony.
RAPHEAL MANELA; FLUSHING, NY
Profession: Certified Public Accountant; Lic. No. 037824; Cal. No. 22537
Action: Application to surrender license granted.
Summary: Licensee admitted to the charge of having been convicted of Offering a False Instrument for Filing in the 1st Degree, a class E felony.
FRANCISCO OLIVERAS; WESLEY CHAPEL, FL
Profession: Certified Public Accountant; Lic. No. 084322; Cal. No. 22574
Action: Application for consent order granted Penalty agreed upon 1 year actual suspension, 1 year stayed suspension, 2 years probation, $3,000 fine.
Summary: Licensee admitted to charges of being convicted of Criminal Possession of a Forged Instrument in the 2nd Degree.
FRANCISCO OLIVERAS; WESLEY CHAPEL, FL
Profession: Certified Public Accountant; Lic. No. 084322; Cal. No. 22574
Action: Application for consent order granted Penalty agreed upon 1 year actual suspension, 1 year stayed suspension, 2 years probation, $3,000 fine.
Summary: Licensee admitted to charges of being convicted of Criminal Possession of a Forged Instrument in the 2nd Degree.
DOUGLAS A VERNOIA; MEDFORD, NY
Profession: Certified Public Accountant; Lic. No. 045108; Cal. No. 21934
Action: Found guilty of professional misconduct Penalty Revocation.
Summary: Licensee was found to be guilty of having been convicted of Conspiracy to Commit Bank Fraud and Make False Statements in Loan Applications to Financial Institutions, a felony and Bank Fraud, a felony.
DOUGLAS A VERNOIA; MEDFORD, NY
Profession: Certified Public Accountant; Lic. No. 045108; Cal. No. 21934
Action: Found guilty of professional misconduct Penalty Revocation.
Summary: Licensee was found to be guilty of having been convicted of Conspiracy to Commit Bank Fraud and Make False Statements in Loan Applications to Financial Institutions, a felony and Bank Fraud, a felony.
JOSEPH WOLF; NEW YORK, NY
Profession: Certified Public Accountant; Lic. No. 065899; Cal. No. 22521
Action: Application for consent order granted Penalty agreed upon 1 year actual suspension, 2 year stayed suspension, 3 years probation, $10,000 fine.
Summary: Licensee admitted to the charge of being convicted of Offering a False Instrument for Filing in the 2nd Degree.
JOSEPH WOLF; NEW YORK, NY
Profession: Certified Public Accountant; Lic. No. 065899; Cal. No. 22521
Action: Application for consent order granted Penalty agreed upon 1 year actual suspension, 2 year stayed suspension, 3 years probation, $10,000 fine.
Summary: Licensee admitted to the charge of being convicted of Offering a False Instrument for Filing in the 2nd Degree.
Respiratory Therapy
MICHAEL W SHANNON; WATERFORD, NY
Profession: Respiratory Therapist; Lic. No. 000307; Cal. No. 22200
Action: Found guilty of professional misconduct Penalty Revocation, $10,000 fine.
Summary: Licensee was found to be guilty of having been convicted of Grand Larceny in the 2nd Degree, a class C felony.
MICHAEL W SHANNON; WATERFORD, NY
Profession: Respiratory Therapist; Lic. No. 000307; Cal. No. 22200
Action: Found guilty of professional misconduct Penalty Revocation, $10,000 fine.
Summary: Licensee was found to be guilty of having been convicted of Grand Larceny in the 2nd Degree, a class C felony.
Social Work
JENNIFER CROKE KUMPF; NEW YORK, NY
Profession: Certified Social Worker; Lic. No. 059737; Cal. No. 22598
Action: Application for consent order granted Penalty agreed upon 3 month actual suspension, 21 month stayed suspension, 2 years probation, $500 fine.
Summary: Licensee admitted to the charge of having been convicted of Conspiring to Possess with Intent to Distribute Cocaine, a felony, in violation of 21 U.S.C. 846.