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.
September 2005
Optometry
STEVEN KORNBLATT; EAST NORTHPORT, NY
Profession: Optometrist; Lic. No. 004541; Cal. No. 22221
Action: Application to surrender license granted.
Summary: Licensee admitted to the charge of having been convicted of two counts of Forcible Touching, a class A misdemeanor.
STEVEN KORNBLATT; EAST NORTHPORT, NY
Profession: Optometrist; Lic. No. 004541; Cal. No. 22221
Action: Application to surrender license granted.
Summary: Licensee admitted to the charge of having been convicted of two counts of Forcible Touching, a class A misdemeanor.
Pharmacy
JOHN ANDREW GRIMALDI;
Profession: Pharmacist; Lic. No. 037514; Cal. No. 22055
Action: Application to surrender license granted.
Summary: Licensee admitted to the charge of having been convicted of one count of Grand Larceny in the 1st Degree and four counts of Offering a False Instrument for Filing in the 1st Degree.
JOHN ANDREW GRIMALDI;
Profession: Pharmacist; Lic. No. 037514; Cal. No. 22055
Action: Application to surrender license granted.
Summary: Licensee admitted to the charge of having been convicted of one count of Grand Larceny in the 1st Degree and four counts of Offering a False Instrument for Filing in the 1st Degree.
NEWTON E IGBINADUWA; JAMAICA, NY
Profession: Pharmacist; Lic. No. 036673; Cal. No. 22305
Action: Application to surrender license granted.
Summary: Licensee admitted to the charge of having been convicted of Grand Larceny in the 3rd Degree.
NEWTON E IGBINADUWA; JAMAICA, NY
Profession: Pharmacist; Lic. No. 036673; Cal. No. 22305
Action: Application to surrender license granted.
Summary: Licensee admitted to the charge of having been convicted of Grand Larceny in the 3rd Degree.
JENNIFER J KIM; FORT LEE, NJ
Profession: Pharmacist; Lic. No. 047765; Cal. No. 22135
Action: Application for consent order granted Penalty agreed upon 2 year suspension, execution of last 15 months of suspension stayed, 2 years probation, $2,500 fine.
Summary: Licensee admitted to the charge of billing for pharmaceutical services that were not rendered.
JENNIFER J KIM; FORT LEE, NJ
Profession: Pharmacist; Lic. No. 047765; Cal. No. 22135
Action: Application for consent order granted Penalty agreed upon 2 year suspension, execution of last 15 months of suspension stayed, 2 years probation, $2,500 fine.
Summary: Licensee admitted to the charge of billing for pharmaceutical services that were not rendered.
Podiatry
CHERIE L GALLER; MASPETH, NY
Profession: Podiatrist; Lic. No. 003734; Cal. No. 20874
Action: Application to surrender license granted.
Summary: Licensee did not contest the charge of surgically removing a callus from the finger of a patient and prescribing medication and bras to treat a rash on a patient's breast.
CHERIE L GALLER; MASPETH, NY
Profession: Podiatrist; Lic. No. 003734; Cal. No. 20874
Action: Application to surrender license granted.
Summary: Licensee did not contest the charge of surgically removing a callus from the finger of a patient and prescribing medication and bras to treat a rash on a patient's breast.
Public Accountancy
WILLIAM MICHAEL HOLLAR; LEONIA, NJ
Profession: Certified Public Accountant; Lic. No. 063517; Cal. No. 22059
Action: Application to surrender license granted.
Summary: Licensee admitted to the charge of having been convicted of Petit Larceny.
WILLIAM MICHAEL HOLLAR; LEONIA, NJ
Profession: Certified Public Accountant; Lic. No. 063517; Cal. No. 22059
Action: Application to surrender license granted.
Summary: Licensee admitted to the charge of having been convicted of Petit Larceny.
Veterinary Medicine
CARLOS R BASABE; BRENTWOOD, NY
Profession: Veterinarian; Lic. No. 009156; Cal. No. 22037
Action: Application for consent order granted Penalty agreed upon 1 year stayed suspension, 1 year probation, $1,000 fine.
Summary: Licensee did not contest charges of failing to take a health history, perform a full examination, or perform pre-surgical testing on a cat prior to performing a spay.
CARLOS R BASABE; BRENTWOOD, NY
Profession: Veterinarian; Lic. No. 009156; Cal. No. 22037
Action: Application for consent order granted Penalty agreed upon 1 year stayed suspension, 1 year probation, $1,000 fine.
Summary: Licensee did not contest charges of failing to take a health history, perform a full examination, or perform pre-surgical testing on a cat prior to performing a spay.
JON DAVID REDFIELD; FREDONIA, NY
Profession: Veterinarian; Lic. No. 006619; Cal. No. 22207
Action: Application for consent order granted Penalty agreed upon Censure and Reprimand, 1 year probation, $1,000 fine.
Summary: Licensee did not contest charges of failing to timely diagnose a dog's medical condition and performing surgery on the dog with a coagulation problem.
JON DAVID REDFIELD; FREDONIA, NY
Profession: Veterinarian; Lic. No. 006619; Cal. No. 22207
Action: Application for consent order granted Penalty agreed upon Censure and Reprimand, 1 year probation, $1,000 fine.
Summary: Licensee did not contest charges of failing to timely diagnose a dog's medical condition and performing surgery on the dog with a coagulation problem.
July 2005
Acupuncture
YANJUAN MENG; NEW YORK, NY
Profession: Acupuncturist; Lic. No. 002098; Cal. No. 22218
Action: Application for consent order granted Penalty agreed upon 1 year stayed suspension, 1 year probation, $500 fine.
Summary: Licensee admitted to the charges of permitting unlicensed persons to perform Shiatsu and Tui Na and engaging in misleading advertising.
YANJUAN MENG; NEW YORK, NY
Profession: Acupuncturist; Lic. No. 002098; Cal. No. 22218
Action: Application for consent order granted Penalty agreed upon 1 year stayed suspension, 1 year probation, $500 fine.
Summary: Licensee admitted to the charges of permitting unlicensed persons to perform Shiatsu and Tui Na and engaging in misleading advertising.
Dentistry
STEVEN RICHARD BRUNO; WEST HENRIETTA, NY
Profession: Dentist; Lic. No. 039912; Cal. No. 20090
Action: Found guilty of professional misconduct Penalty 2 year suspension, execution of suspension stayed, probation 2 years.
Summary: Licensee was found guilty of failing to maintain a record for each patient that accurately reflects the evaluation and treatment of said patient.
STEVEN RICHARD BRUNO; WEST HENRIETTA, NY
Profession: Dentist; Lic. No. 039912; Cal. No. 20090
Action: Found guilty of professional misconduct Penalty 2 year suspension, execution of suspension stayed, probation 2 years.
Summary: Licensee was found guilty of failing to maintain a record for each patient that accurately reflects the evaluation and treatment of said patient.
WILLIAM JOHN KRAWCZUK; SYRACUSE, NY
Profession: Dentist; Lic. No. 026483; Cal. No. 21500
Action: Found guilty of professional misconduct Penalty 2 year suspension, execution of last 18 months of suspension stayed, probation 2 years.
Summary: Licensee was found to be guilty of having been convicted of Offering a False Instrument for Filing in the 2nd Degree, a class A misdemeanor.
WILLIAM JOHN KRAWCZUK; SYRACUSE, NY
Profession: Dentist; Lic. No. 026483; Cal. No. 21500
Action: Found guilty of professional misconduct Penalty 2 year suspension, execution of last 18 months of suspension stayed, probation 2 years.
Summary: Licensee was found to be guilty of having been convicted of Offering a False Instrument for Filing in the 2nd Degree, a class A misdemeanor.
GRACE MELANIE STONE; DULUTH, GA
Profession: Dentist; Lic. No. 039442; Cal. No. 20128
Action: Application for consent order granted Penalty agreed upon 1 year actual suspension, 1 year stayed suspension, 2 years probation, $1,000 fine.
Summary: Licensee admitted to the charge that she failed to comply with an agreement entered into to aid her dental education in that she defaulted on the payment of dental educational loans.
GRACE MELANIE STONE; DULUTH, GA
Profession: Dentist; Lic. No. 039442; Cal. No. 20128
Action: Application for consent order granted Penalty agreed upon 1 year actual suspension, 1 year stayed suspension, 2 years probation, $1,000 fine.
Summary: Licensee admitted to the charge that she failed to comply with an agreement entered into to aid her dental education in that she defaulted on the payment of dental educational loans.
Engineering
RUSSELL THOMAS BROWN; SAYREVILLE, NJ
Profession: Professional Engineer; Lic. No. 064140; Cal. No. 22271
Action: Application to surrender license granted.
Summary: Licensee did not contest the charge of having been convicted of committing conduct constituting a crime under the law of another jurisdiction, which, if committed within this state, would constitute a crime under New York State law.
RUSSELL THOMAS BROWN; SAYREVILLE, NJ
Profession: Professional Engineer; Lic. No. 064140; Cal. No. 22271
Action: Application to surrender license granted.
Summary: Licensee did not contest the charge of having been convicted of committing conduct constituting a crime under the law of another jurisdiction, which, if committed within this state, would constitute a crime under New York State law.
RAYNOLD HORACE FORBES; BROOKLYN, NY
Profession: Professional Engineer; Lic. No. 073559; Cal. No. 21738
Action: Application for consent order granted Penalty agreed upon 1 year stayed suspension, 1 year probation, $1,000 fine.
Summary: Licensee could not successfully defend against the charge that he failed to maintain for at least six years a thorough written evaluation of plans that were not prepared by him or under his direct supervision but to which he had affixed his signature and seal.
RAYNOLD HORACE FORBES; BROOKLYN, NY
Profession: Professional Engineer; Lic. No. 073559; Cal. No. 21738
Action: Application for consent order granted Penalty agreed upon 1 year stayed suspension, 1 year probation, $1,000 fine.
Summary: Licensee could not successfully defend against the charge that he failed to maintain for at least six years a thorough written evaluation of plans that were not prepared by him or under his direct supervision but to which he had affixed his signature and seal.
Massage Therapy
ALAN CHEUNG; NEW YORK, NY
Profession: Massage Therapist; Lic. No. 009203; Cal. No. 22202
Action: Application to surrender license granted.
Summary: Licensee admitted to the charge of having been convicted of Sexual Abuse in the 3rd Degree and Forcible Touching.
ALAN CHEUNG; NEW YORK, NY
Profession: Massage Therapist; Lic. No. 009203; Cal. No. 22202
Action: Application to surrender license granted.
Summary: Licensee admitted to the charge of having been convicted of Sexual Abuse in the 3rd Degree and Forcible Touching.