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.
March 2006
Nursing
JASON ERIC SMOLARSKY; PLAINVIEW, NY
Profession: Registered Professional Nurse; Lic. No. 482143; Cal. No. 22581
Action: Application to surrender license granted.
Summary: Licensee admitted to the charge of conduct in the profession, which evidences moral unfitness, to wit diverting controlled and non-controlled substances for his own use.
JASON ERIC SMOLARSKY; PLAINVIEW, NY
Profession: Registered Professional Nurse; Lic. No. 482143; Cal. No. 22581
Action: Application to surrender license granted.
Summary: Licensee admitted to the charge of conduct in the profession, which evidences moral unfitness, to wit diverting controlled and non-controlled substances for his own use.
HUGUETTE SOUFFRANT; BROOKLYN, NY
Profession: Licensed Practical Nurse; Lic. No. 226148; Cal. No. 19297
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 falsely indicating on her application for licensure as a registered professional nurse in the State of New York that she had received an associate nursing degree.
HUGUETTE SOUFFRANT; BROOKLYN, NY
Profession: Licensed Practical Nurse; Lic. No. 226148; Cal. No. 19297
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 falsely indicating on her application for licensure as a registered professional nurse in the State of New York that she had received an associate nursing degree.
DOROTHY L STARLING; ROCHESTER, NY
Profession: Licensed Practical Nurse; Lic. No. 268958; Cal. No. 22451
Action: Application for consent order granted Penalty agreed upon 1 month actual suspension, 11 month stayed suspension, if and when return to practice 1 year probation, $250 fine.
Summary: Licensee admitted to the charge of having been convicted of Petit Larceny.
DOROTHY L STARLING; ROCHESTER, NY
Profession: Licensed Practical Nurse; Lic. No. 268958; Cal. No. 22451
Action: Application for consent order granted Penalty agreed upon 1 month actual suspension, 11 month stayed suspension, if and when return to practice 1 year probation, $250 fine.
Summary: Licensee admitted to the charge of having been convicted of Petit Larceny.
LORI MARIE TEMPLE (A/K/A BIELECKI LORI MARIE); SCOTIA, NY
Profession: Licensed Practical Nurse; Lic. No. 242124; Cal. No. 22490
Action: Application for consent order granted Penalty agreed upon Indefinite actual suspension until fit to practice ? upon return to practice 2 years probation, $250 fine.
Summary: Licensee admitted to the charge of failing to record the administration of controlled substances in the medication records of 6 patients.
LORI MARIE TEMPLE (A/K/A BIELECKI LORI MARIE); SCOTIA, NY
Profession: Licensed Practical Nurse; Lic. No. 242124; Cal. No. 22490
Action: Application for consent order granted Penalty agreed upon Indefinite actual suspension until fit to practice ? upon return to practice 2 years probation, $250 fine.
Summary: Licensee admitted to the charge of failing to record the administration of controlled substances in the medication records of 6 patients.
ROSE G VASSOR (A/K/A BOUTIN ROSE G); NY AND NEW YORK, NY
Profession: Licensed Practical Nurse; Lic. No. 184151; Cal. No. 19206
Action: Found guilty of professional misconduct Penalty 24 month suspension, execution of last 12 months of suspension stayed, $2,500 fine.
Summary: Licensee was found guilty of filing an application to become a registered professional nurse in which, with fraudulent intent, she misrepresented her nursing education.
ROSE G VASSOR (A/K/A BOUTIN ROSE G); NY AND NEW YORK, NY
Profession: Licensed Practical Nurse; Lic. No. 184151; Cal. No. 19206
Action: Found guilty of professional misconduct Penalty 24 month suspension, execution of last 12 months of suspension stayed, $2,500 fine.
Summary: Licensee was found guilty of filing an application to become a registered professional nurse in which, with fraudulent intent, she misrepresented her nursing education.
CYNTHIA MARIE WASHINGTON; BUFFALO, NY
Profession: Registered Professional Nurse; Lic. No. 540546; Cal. No. 22072 22071
Action: Application for consent order granted Penalty agreed upon 2 year actual suspension with leave to apply for early termination as set forth in consent order application, 2 years probation, $500 fine.
Summary: Licensee did not contest the charges of failing to provide timely and appropriate nursing care, failing to administer medication as ordered, and failing to maintain an accurate patient record.
CYNTHIA MARIE WASHINGTON; BUFFALO, NY
Profession: Licensed Practical Nurse; Lic. No. 269798; Cal. No. 22072 22071
Action: Application for consent order granted Penalty agreed upon 2 year actual suspension with leave to apply for early termination as set forth in consent order application, 2 years probation, $500 fine.
Summary: Licensee did not contest the charges of failing to provide timely and appropriate nursing care, failing to administer medication as ordered, and failing to maintain an accurate patient record.
CYNTHIA MARIE WASHINGTON; BUFFALO, NY
Profession: Registered Professional Nurse; Lic. No. 540546; Cal. No. 22072 22071
Action: Application for consent order granted Penalty agreed upon 2 year actual suspension with leave to apply for early termination as set forth in consent order application, 2 years probation, $500 fine.
Summary: Licensee did not contest the charges of failing to provide timely and appropriate nursing care, failing to administer medication as ordered, and failing to maintain an accurate patient record.
CYNTHIA MARIE WASHINGTON; BUFFALO, NY
Profession: Licensed Practical Nurse; Lic. No. 269798; Cal. No. 22072 22071
Action: Application for consent order granted Penalty agreed upon 2 year actual suspension with leave to apply for early termination as set forth in consent order application, 2 years probation, $500 fine.
Summary: Licensee did not contest the charges of failing to provide timely and appropriate nursing care, failing to administer medication as ordered, and failing to maintain an accurate patient record.
Pharmacy
QUANG DO ALEXANDER; WOODHAVEN, NY
Profession: Pharmacist; Lic. No. 040005; Cal. No. 22319
Action: Application to surrender license granted.
Summary: Licensee admitted to the charges of having been convicted of 18 counts of Criminal Sale of a Controlled Substance in the 4th Degree, class C felonies, and one count of Grand Larceny in the 3rd Degree, a class D felony.
QUANG DO ALEXANDER; WOODHAVEN, NY
Profession: Pharmacist; Lic. No. 040005; Cal. No. 22319
Action: Application to surrender license granted.
Summary: Licensee admitted to the charges of having been convicted of 18 counts of Criminal Sale of a Controlled Substance in the 4th Degree, class C felonies, and one count of Grand Larceny in the 3rd Degree, a class D felony.
ARTHUR FRANCIS DOOLEY; HARRISVILLE, NY
Profession: Pharmacist; Lic. No. 017948; Cal. No. 21539
Action: Found guilty of professional misconduct Penalty 36 month suspension, execution of last 30 months of suspension stayed and probation for last 30 months.
Summary: Licensee was found to be guilty of having been convicted of six counts of Offering a False Instrument for Filing in the 1st Degree, a class E felony.
ARTHUR FRANCIS DOOLEY; HARRISVILLE, NY
Profession: Pharmacist; Lic. No. 017948; Cal. No. 21539
Action: Found guilty of professional misconduct Penalty 36 month suspension, execution of last 30 months of suspension stayed and probation for last 30 months.
Summary: Licensee was found to be guilty of having been convicted of six counts of Offering a False Instrument for Filing in the 1st Degree, a class E felony.
DOOLEY'S DRUGS, INC.; HARRISVILLE, NY
Profession: Pharmacy; Reg. No. 020562; Cal. No. 21540
Action: Found guilty of professional misconduct Penalty 36 month suspension, execution of last 30 months of suspension stayed and probation for last 30 months.
Summary: Respondent was found to be guilty of having been convicted of Grand Larceny in the 3rd Degree, a class D felony Scheme to Defraud in the 1st Degree, a class E felony and six counts of Offering a False Instrument for filing in the 1st Degree, a class E felony.
DOOLEY'S DRUGS, INC.; HARRISVILLE, NY
Profession: Pharmacy; Reg. No. 020562; Cal. No. 21540
Action: Found guilty of professional misconduct Penalty 36 month suspension, execution of last 30 months of suspension stayed and probation for last 30 months.
Summary: Respondent was found to be guilty of having been convicted of Grand Larceny in the 3rd Degree, a class D felony Scheme to Defraud in the 1st Degree, a class E felony and six counts of Offering a False Instrument for filing in the 1st Degree, a class E felony.
LESTER FRANKLIN EISENBERG; SOUTHOLD, NY
Profession: Pharmacist; Lic. No. 028221; Cal. No. 22550
Action: Application for consent order granted Penalty agreed upon 3 month actual suspension, 21 month stayed suspension, 2 years probation, $5,000 fine.
Summary: Licensee admitted to the charge of having been convicted of Diversion of Prescription Medications and Prescriptions in the 4th Degree, a class A misdemeanor.
LESTER FRANKLIN EISENBERG; SOUTHOLD, NY
Profession: Pharmacist; Lic. No. 028221; Cal. No. 22550
Action: Application for consent order granted Penalty agreed upon 3 month actual suspension, 21 month stayed suspension, 2 years probation, $5,000 fine.
Summary: Licensee admitted to the charge of having been convicted of Diversion of Prescription Medications and Prescriptions in the 4th Degree, a class A misdemeanor.
PAUL MERWIN FRANK; NEW CITY, NY
Profession: Pharmacist; Lic. No. 024598; Cal. No. 22516
Action: Application to surrender license granted.
Summary: Licensee admitted to the charge of having been convicted of Conspiracy to Commit Health Care Fraud, a felony.
PAUL MERWIN FRANK; NEW CITY, NY
Profession: Pharmacist; Lic. No. 024598; Cal. No. 22516
Action: Application to surrender license granted.
Summary: Licensee admitted to the charge of having been convicted of Conspiracy to Commit Health Care Fraud, a felony.
AQEEL AHMED GHOURI; SCARSDALE, NY
Profession: Pharmacist; Lic. No. 042472; Cal. No. 21995
Action: Found guilty of professional misconduct Penalty 2 year suspension, execution of last year of suspension stayed.
Summary: Licensee was found to be guilty of having been convicted of Petit Larceny, a class A misdemeanor.
AQEEL AHMED GHOURI; SCARSDALE, NY
Profession: Pharmacist; Lic. No. 042472; Cal. No. 21995
Action: Found guilty of professional misconduct Penalty 2 year suspension, execution of last year of suspension stayed.
Summary: Licensee was found to be guilty of having been convicted of Petit Larceny, a class A misdemeanor.
LAURIE A GOVEL; EAST BERNE, NY
Profession: Pharmacist; Lic. No. 041487; Cal. No. 22174
Action: Application for consent order granted Penalty agreed upon 1 month actual suspension effective May 1, 2006, 23 month stayed suspension, 2 years probation, $1,500 fine.
Summary: Licensee did not contest the charges of failing to supervise a technician and dispensing the wrong medication.
LAURIE A GOVEL; EAST BERNE, NY
Profession: Pharmacist; Lic. No. 041487; Cal. No. 22174
Action: Application for consent order granted Penalty agreed upon 1 month actual suspension effective May 1, 2006, 23 month stayed suspension, 2 years probation, $1,500 fine.
Summary: Licensee did not contest the charges of failing to supervise a technician and dispensing the wrong medication.
MARTIN H LEFF; SYOSSET, NY
Profession: Pharmacist; Lic. No. 029567; Cal. No. 21837
Action: Application for consent order granted Penalty agreed upon 6 month actual suspension, 18 month stayed suspension, 2 years probation, $1,500 fine.
Summary: Licensee admitted to the charge of stealing drugs from his pharmacy employer.
MARTIN H LEFF; SYOSSET, NY
Profession: Pharmacist; Lic. No. 029567; Cal. No. 21837
Action: Application for consent order granted Penalty agreed upon 6 month actual suspension, 18 month stayed suspension, 2 years probation, $1,500 fine.
Summary: Licensee admitted to the charge of stealing drugs from his pharmacy employer.