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 2005

Nursing

SUSAN CHRISTINE WINKLEY; NIAGARA FALLS, NY

Profession: Registered Professional Nurse; Lic. No. 290319; Cal. No. 22226 22227

Regents Action Date: 21-Jun-05
Action: Application to surrender license and certificate granted.
Summary: Licensee admitted to the charge of having been convicted under Federal law of Acquiring a Controlled Substance by Misrepresentation.

Pharmacy

FRANK JOHN NOCILLA; HADLEY, NY

Profession: Pharmacist; Lic. No. 031868; Cal. No. 21936

Regents Action Date: June 21, 2005
Action: Application for consent order granted Penalty agreed upon 1 year actual suspension, 5 years probation to commence upon licensee's return to practice.
Summary: Licensee admitted to the charge of having been convicted of Criminal Diversion of Prescription Medications.

FRANK JOHN NOCILLA; HADLEY, NY

Profession: Pharmacist; Lic. No. 031868; Cal. No. 21936

Regents Action Date: 21-Jun-05
Action: Application for consent order granted Penalty agreed upon 1 year actual suspension, 5 years probation to commence upon licensee's return to practice.
Summary: Licensee admitted to the charge of having been convicted of Criminal Diversion of Prescription Medications.

SANJAY I PATEL; ARDSLEY, NY

Profession: Pharmacist; Lic. No. 041259; Cal. No. 21518

Regents Action Date: June 21, 2005
Action: Found guilty of professional misconduct Penalty Revocation.
Summary: Licensee was found to be guilty of having been convicted of two counts of Forcible Touching, a class A misdemeanor Criminal Sale of a Controlled Substance in the 5th Degree, a class D felony for sale of a controlled substance on May 8, 2001 and Criminal Sale of a Controlled Substance in the 5th Degree, a class D felony for sale of a controlled substance on May 24, 2001.

SANJAY I PATEL; ARDSLEY, NY

Profession: Pharmacist; Lic. No. 041259; Cal. No. 21518

Regents Action Date: 21-Jun-05
Action: Found guilty of professional misconduct Penalty Revocation.
Summary: Licensee was found to be guilty of having been convicted of two counts of Forcible Touching, a class A misdemeanor Criminal Sale of a Controlled Substance in the 5th Degree, a class D felony for sale of a controlled substance on May 8, 2001 and Criminal Sale of a Controlled Substance in the 5th Degree, a class D felony for sale of a controlled substance on May 24, 2001.

Physical Therapy

DESHA HOOLULU BEAMER MILTON HOOLULU III; BABYLON, NY

Profession: Physical Therapist; Lic. No. 019707; Cal. No. 22151

Regents Action Date: June 21, 2005
Action: Application for consent order granted Penalty agreed upon 2 years stayed suspension, 2 years probation, $750 fine.
Summary: Respondent did not contest the charge of practicing the profession of physical therapy while suffering from a sinus infection that rendered him unable to perform his duties.

DESHA HOOLULU BEAMER MILTON HOOLULU III; BABYLON, NY

Profession: Physical Therapist; Lic. No. 019707; Cal. No. 22151

Regents Action Date: 21-Jun-05
Action: Application for consent order granted Penalty agreed upon 2 years stayed suspension, 2 years probation, $750 fine.
Summary: Respondent did not contest the charge of practicing the profession of physical therapy while suffering from a sinus infection that rendered him unable to perform his duties.

RICHARD JOSEPH COWAN; MASSAPEQUA PARK, NY

Profession: Physical Therapist; Lic. No. 011197; Cal. No. 20704

Regents Action Date: June 21, 2005
Action: Found guilty of professional misconduct Penalty Revocation.
Summary: Licensee was found guilty of engaging in an intimate sexual relationship with a patient for a period of more then two and a half years. During this period licensee had sexual relations with the patient both in his office and at other locations. Licensee evidenced moral unfitness to practice the profession and willfully abusing the patient physically by engaging in the sexual relationship.

RICHARD JOSEPH COWAN; MASSAPEQUA PARK, NY

Profession: Physical Therapist; Lic. No. 011197; Cal. No. 20704

Regents Action Date: 21-Jun-05
Action: Found guilty of professional misconduct Penalty Revocation.
Summary: Licensee was found guilty of engaging in an intimate sexual relationship with a patient for a period of more then two and a half years. During this period licensee had sexual relations with the patient both in his office and at other locations. Licensee evidenced moral unfitness to practice the profession and willfully abusing the patient physically by engaging in the sexual relationship.

GERARD FIORDALISI; BROOKLYN, NY

Profession: Physical Therapist; Lic. No. 006109; Cal. No. 22091

Regents Action Date: June 21, 2005
Action: Application for consent order granted Penalty agreed upon 2 years stayed suspension, 2 years probation, $5,000 fine.
Summary: Licensee did not contest charges that he permitted unlicensed personnel to apply moist hot packs and electrical stimulation and to administer ultrasound to patients.

GERARD FIORDALISI; BROOKLYN, NY

Profession: Physical Therapist; Lic. No. 006109; Cal. No. 22091

Regents Action Date: 21-Jun-05
Action: Application for consent order granted Penalty agreed upon 2 years stayed suspension, 2 years probation, $5,000 fine.
Summary: Licensee did not contest charges that he permitted unlicensed personnel to apply moist hot packs and electrical stimulation and to administer ultrasound to patients.

Podiatry

ROBERT JAY GOLDSTEIN; MELVILLE, NY

Profession: Podiatrist; Lic. No. 004836; Cal. No. 21895

Regents Action Date: June 21, 2005
Action: Found guilty of professional misconduct Penalty Revocation.
Summary: Licensee was found to be guilty of having been convicted of Conspiracy to Violate Civil Rights Attempt to Damage Religious Property, Obstruction of Persons in the Free Exercise of Religious Beliefs and Possession of Firearms Not Registered to Him.

ROBERT JAY GOLDSTEIN; MELVILLE, NY

Profession: Podiatrist; Lic. No. 004836; Cal. No. 21895

Regents Action Date: 21-Jun-05
Action: Found guilty of professional misconduct Penalty Revocation.
Summary: Licensee was found to be guilty of having been convicted of Conspiracy to Violate Civil Rights Attempt to Damage Religious Property, Obstruction of Persons in the Free Exercise of Religious Beliefs and Possession of Firearms Not Registered to Him.

ALAN S KATZ; NANUET, NY

Profession: Podiatrist; Lic. No. 004106; Cal. No. 22047

Regents Action Date: June 21, 2005
Action: Application to surrender license granted.
Summary: Licensee admitted to charges of having been convicted under Federal law of Conspiracy to Commit Mail Fraud and Health Care Fraud and to make false statements relating to health care matters and of Health Care Fraud.

ALAN S KATZ; NANUET, NY

Profession: Podiatrist; Lic. No. 004106; Cal. No. 22047

Regents Action Date: 21-Jun-05
Action: Application to surrender license granted.
Summary: Licensee admitted to charges of having been convicted under Federal law of Conspiracy to Commit Mail Fraud and Health Care Fraud and to make false statements relating to health care matters and of Health Care Fraud.

Respiratory Therapy

AJU A OOMMEN; FLORAL PARK, NY

Profession: Respiratory Therapy Technician; Lic. No. 001501; Cal. No. 21389 21390

Regents Action Date: June 21, 2005
Action: Application for consent order granted Penalty agreed upon 4 months actual suspension, 20 months stayed suspension, 2 years probation.
Summary: Licensee did not contest charges of entering values in patient treatment records when he knew the measurements for said values had not been taken.

AJU A OOMMEN; FLORAL PARK, NY

Profession: Respiratory Therapist; Lic. No. 004834; Cal. No. 21389 21390

Regents Action Date: June 21, 2005
Action: Application for consent order granted Penalty agreed upon 4 months actual suspension, 20 months stayed suspension, 2 years probation.
Summary: Licensee did not contest charges of entering values in patient treatment records when he knew the measurements for said values had not been taken.

AJU A OOMMEN; FLORAL PARK, NY

Profession: Respiratory Therapy Technician; Lic. No. 001501; Cal. No. 21389 21390

Regents Action Date: 21-Jun-05
Action: Application for consent order granted Penalty agreed upon 4 months actual suspension, 20 months stayed suspension, 2 years probation.
Summary: Licensee did not contest charges of entering values in patient treatment records when he knew the measurements for said values had not been taken.

AJU A OOMMEN; FLORAL PARK, NY

Profession: Respiratory Therapist; Lic. No. 004834; Cal. No. 21389 21390

Regents Action Date: 21-Jun-05
Action: Application for consent order granted Penalty agreed upon 4 months actual suspension, 20 months stayed suspension, 2 years probation.
Summary: Licensee did not contest charges of entering values in patient treatment records when he knew the measurements for said values had not been taken.

Social Work

SUZANNAH LANG E HOOS-LANG (A/K/A HOOS SUZANNAH E); TONAWANDA, NY

Profession: Licensed Master Social Worker; Lic. No. 036734; Cal. No. 22119

Regents Action Date: June 21, 2005
Action: Application for consent order granted Penalty agreed upon Indefinite actual suspension for no less than 2 years and until fit to practice - upon licensee's return to practice, 2 years probation.
Summary: Licensee admitted to the charge of having been convicted of Criminal Possession of Marijuana in the 1st Degree.

SUZANNAH LANG E HOOS-LANG (A/K/A HOOS SUZANNAH E); TONAWANDA, NY

Profession: Certified Social Worker; Lic. No. 036734; Cal. No. 22119

Regents Action Date: June 21, 2005
Action: Application for consent order granted Penalty agreed upon Indefinite actual suspension for no less than 2 years and until fit to practice - upon licensee's return to practice, 2 years probation.
Summary: Licensee admitted to the charge of having been convicted of Criminal Possession of Marijuana in the 1st Degree.

SUZANNAH LANG E HOOS-LANG (A/K/A HOOS SUZANNAH E); TONAWANDA, NY

Profession: Certified Social Worker; Lic. No. 036734; Cal. No. 22119

Regents Action Date: 21-Jun-05
Action: Application for consent order granted Penalty agreed upon Indefinite actual suspension for no less than 2 years and until fit to practice - upon licensee's return to practice, 2 years probation.
Summary: Licensee admitted to the charge of having been convicted of Criminal Possession of Marijuana in the 1st Degree.

SUZANNAH LANG E HOOS-LANG (A/K/A HOOS SUZANNAH E); TONAWANDA, NY

Profession: Licensed Master Social Worker; Lic. No. 036734; Cal. No. 22119

Regents Action Date: 21-Jun-05
Action: Application for consent order granted Penalty agreed upon Indefinite actual suspension for no less than 2 years and until fit to practice - upon licensee's return to practice, 2 years probation.
Summary: Licensee admitted to the charge of having been convicted of Criminal Possession of Marijuana in the 1st Degree.

CARLA ALETHA MIMS; FRESH MEADOWS, NY

Profession: Certified Social Worker; Lic. No. 056095; Cal. No. 21639

Regents Action Date: June 21, 2005
Action: Application for consent order granted Penalty agreed upon 18 months actual suspension, revocation stayed, 2 years probation, $2,500 fine.
Summary: Licensee admitted to the charge of having been convicted of Traveling in Interstate Commerce to Facilitate Drug Trafficking, a federal felony.

CARLA ALETHA MIMS; FRESH MEADOWS, NY

Profession: Licensed Master Social Worker; Lic. No. 056095; Cal. No. 21639

Regents Action Date: June 21, 2005
Action: Application for consent order granted Penalty agreed upon 18 months actual suspension, revocation stayed, 2 years probation, $2,500 fine.
Summary: Licensee admitted to the charge of having been convicted of Traveling in Interstate Commerce to Facilitate Drug Trafficking, a federal felony.

CARLA ALETHA MIMS; FRESH MEADOWS, NY

Profession: Certified Social Worker; Lic. No. 056095; Cal. No. 21639

Regents Action Date: 21-Jun-05
Action: Application for consent order granted Penalty agreed upon 18 months actual suspension, revocation stayed, 2 years probation, $2,500 fine.
Summary: Licensee admitted to the charge of having been convicted of Traveling in Interstate Commerce to Facilitate Drug Trafficking, a federal felony.

CARLA ALETHA MIMS; FRESH MEADOWS, NY

Profession: Licensed Master Social Worker; Lic. No. 056095; Cal. No. 21639

Regents Action Date: 21-Jun-05
Action: Application for consent order granted Penalty agreed upon 18 months actual suspension, revocation stayed, 2 years probation, $2,500 fine.
Summary: Licensee admitted to the charge of having been convicted of Traveling in Interstate Commerce to Facilitate Drug Trafficking, a federal felony.

ELIZABETH COSGROVE WHEELER-COSGROVE; DOBBS FERRY, NY

Profession: Certified Social Worker; Lic. No. 055084; Cal. No. 22186

Regents Action Date: June 21, 2005
Action: Application for consent order granted Penalty agreed upon Indefinite actual suspension as set forth in consent order application ? upon licensee's return to practice, 2 years probation, $750 fine.
Summary: Licensee admitted to having been convicted of Attempted Criminal Possession of a Controlled Substance in the 7th Degree.

ELIZABETH COSGROVE WHEELER-COSGROVE; DOBBS FERRY, NY

Profession: Licensed Master Social Worker; Lic. No. 055084; Cal. No. 22186

Regents Action Date: June 21, 2005
Action: Application for consent order granted Penalty agreed upon Indefinite actual suspension as set forth in consent order application ? upon licensee's return to practice, 2 years probation, $750 fine.
Summary: Licensee admitted to having been convicted of Attempted Criminal Possession of a Controlled Substance in the 7th Degree.

ELIZABETH COSGROVE WHEELER-COSGROVE; DOBBS FERRY, NY

Profession: Certified Social Worker; Lic. No. 055084; Cal. No. 22186

Regents Action Date: 21-Jun-05
Action: Application for consent order granted Penalty agreed upon Indefinite actual suspension as set forth in consent order application ? upon licensee's return to practice, 2 years probation, $750 fine.
Summary: Licensee admitted to having been convicted of Attempted Criminal Possession of a Controlled Substance in the 7th Degree.