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 2003
Nursing
STACY ANN WATSON; BROOKLYN, NY
Profession: Licensed Practical Nurse; Lic. No. 203430; Cal. No. 20909 20910
Action: Application for consent order granted Penalty agreed upon 2 year suspension, execution of suspension stayed, probation 2 years, $1,000 fine.
Summary: Licensee did not contest the charge of failing to maintain a record which accurately reflected the evaluation and treatment of a patient, by recording on a patient's flow sheet that she had administered a controlled drug intravenously to a patient when she had not.
STACY ANN WATSON; BROOKLYN, NY
Profession: Licensed Practical Nurse; Lic. No. 203430; Cal. No. 20909 20910
Action: Application for consent order granted Penalty agreed upon 2 year suspension, execution of suspension stayed, probation 2 years, $1,000 fine.
Summary: Licensee did not contest the charge of failing to maintain a record which accurately reflected the evaluation and treatment of a patient, by recording on a patient's flow sheet that she had administered a controlled drug intravenously to a patient when she had not.
JENNIFER JEAN WENTZELL; PINE BUSH, NY
Profession: Licensed Practical Nurse; Lic. No. 200417; Cal. No. 20336 20337
Action: Application for consent order granted Penalty agreed upon Suspension until terminated as set forth in consent order application - upon termination of suspension, probation 2 years to commence if and when licensee returns to practice, $250 fine to be paid as set forth in consent order application.
Summary: Licensee admitted to the charge of violation of probation pursuant to Regents Order Numbers 17418 and 17419.
JENNIFER JEAN WENTZELL; PINE BUSH, NY
Profession: Licensed Practical Nurse; Lic. No. 200417; Cal. No. 20336 20337
Action: Application for consent order granted Penalty agreed upon Suspension until terminated as set forth in consent order application - upon termination of suspension, probation 2 years to commence if and when licensee returns to practice, $250 fine to be paid as set forth in consent order application.
Summary: Licensee admitted to the charge of violation of probation pursuant to Regents Order Numbers 17418 and 17419.
SUSAN MARY ZIMMERMAN; HORNELL, NY
Profession: Registered Professional Nurse; Lic. No. 461536; Cal. No. 20984
Action: Application to surrender license granted.
Summary: Licensee admitted to the charge of having been convicted of Attempted Assault in the 3rd Degree, a class B misdemeanor Driving While Intoxicated, an unclassified misdemeanor Aggravated Harassment in the 2nd Degree, a class A misdemeanor Making a Punishable Written False Statement, a class A misdemeanor and Issuing a Bad Check, a class B misdemeanor.
SUSAN MARY ZIMMERMAN; HORNELL, NY
Profession: Registered Professional Nurse; Lic. No. 461536; Cal. No. 20984
Action: Application to surrender license granted.
Summary: Licensee admitted to the charge of having been convicted of Attempted Assault in the 3rd Degree, a class B misdemeanor Driving While Intoxicated, an unclassified misdemeanor Aggravated Harassment in the 2nd Degree, a class A misdemeanor Making a Punishable Written False Statement, a class A misdemeanor and Issuing a Bad Check, a class B misdemeanor.
Optometry
STEPHEN DAVID SMITH; MASSENA, NY
Profession: Optometrist; Lic. No. 005407; Cal. No. 20933
Action: Application for consent order granted Penalty agreed upon 1 year suspension, execution of suspension stayed, probation 1 year, $1,000 fine.
Summary: Licensee admitted to the charge of inadequate record keeping.
STEPHEN DAVID SMITH; MASSENA, NY
Profession: Optometrist; Lic. No. 005407; Cal. No. 20933
Action: Application for consent order granted Penalty agreed upon 1 year suspension, execution of suspension stayed, probation 1 year, $1,000 fine.
Summary: Licensee admitted to the charge of inadequate record keeping.
Pharmacy
JOHN EVERITT COPELAND JR; AVOCA, NY
Profession: Pharmacist; Lic. No. 038559; Cal. No. 20932
Action: Application for consent order granted Penalty agreed upon Censure and Reprimand, probation 1 year, $2,500 fine.
Summary: Licensee admitted to the charge of failing to personally offer to counsel a patient.
JOHN EVERITT COPELAND JR; AVOCA, NY
Profession: Pharmacist; Lic. No. 038559; Cal. No. 20932
Action: Application for consent order granted Penalty agreed upon Censure and Reprimand, probation 1 year, $2,500 fine.
Summary: Licensee admitted to the charge of failing to personally offer to counsel a patient.
FRS DRUG INC.; NEW YORK, NY
Profession: Pharmacy; Reg. No. 021723; Cal. No. 19978
Action: Application for consent order granted Penalty agreed upon 2 year suspension, execution of suspension stayed, probation 2 years, $5,000 fine.
Summary: Licensee admitted to the charge of failing to notify the State Board of Pharmacy within seven days of a change in the identity of the supervising pharmacist.
FRS DRUG INC.; NEW YORK, NY
Profession: Pharmacy; Reg. No. 021723; Cal. No. 19978
Action: Application for consent order granted Penalty agreed upon 2 year suspension, execution of suspension stayed, probation 2 years, $5,000 fine.
Summary: Licensee admitted to the charge of failing to notify the State Board of Pharmacy within seven days of a change in the identity of the supervising pharmacist.
CHUIKWAN LAM ANKY; JAMAICA, NY
Profession: Pharmacist; Lic. No. 036932; Cal. No. 20496
Action: Found guilty of professional misconduct Penalty 2 year suspension, execution of last 21 months of suspension stayed, probation 2 years, 100 hours of public service.
Summary: Licensee was found to be guilty of having been convicted of Receipt and Delivery of Misbranded Drugs with Intent to Defraud, a felony.
RONALD D MATHEWS; ODESSA, NY
Profession: Pharmacist; Lic. No. 035701; Cal. No. 20895
Action: Application to surrender license granted.
Summary: Licensee did not contest the charge of refilling prescriptions without physician authorization.
RICHARD M MICHELIN; HEMPSTEAD, NY
Profession: Pharmacist; Lic. No. 046039; Cal. No. 20591
Action: Application for consent order granted Penalty agreed upon 1 year suspension, execution of suspension stayed, probation 1 year, $1,750 fine.
Summary: As supervising pharmacist, licensee did not contest the charge of failing to maintain proper repacking records, failing to properly supervise unlicensed personnel, and allowing the drug stock of the pharmacy to contain 23 outdated and 4 misbranded drugs.
RICHARD M MICHELIN; HEMPSTEAD, NY
Profession: Pharmacist; Lic. No. 046039; Cal. No. 20591
Action: Application for consent order granted Penalty agreed upon 1 year suspension, execution of suspension stayed, probation 1 year, $1,750 fine.
Summary: As supervising pharmacist, licensee did not contest the charge of failing to maintain proper repacking records, failing to properly supervise unlicensed personnel, and allowing the drug stock of the pharmacy to contain 23 outdated and 4 misbranded drugs.
ROBERT MICHAEL MOSKOWITZ; CANASTOTA, NY
Profession: Pharmacist; Lic. No. 047378; Cal. No. 20940
Action: Application for consent order granted Penalty agreed upon Censure and Reprimand, $7,500 fine.
Summary: Licensee did not contest the charge of misbranding and dispensing a narcotic analgesic rather that a non-narcotic pain reliever.
ROBERT MICHAEL MOSKOWITZ; CANASTOTA, NY
Profession: Pharmacist; Lic. No. 047378; Cal. No. 20940
Action: Application for consent order granted Penalty agreed upon Censure and Reprimand, $7,500 fine.
Summary: Licensee did not contest the charge of misbranding and dispensing a narcotic analgesic rather that a non-narcotic pain reliever.
NIRANJAN PATEL; BAYSIDE, NY
Profession: Pharmacist; Lic. No. 028316; Cal. No. 20900
Action: Application for consent order granted Penalty agreed upon 2 year suspension, probation 2 years to commence if and when licensee returns to practice.
Summary: Licensee admitted to the charge of having been convicted of Paying Medicare Kickbacks, and Subscribing to False Corporate Income Tax Returns, both Federal felonies.
NIRANJAN PATEL; BAYSIDE, NY
Profession: Pharmacist; Lic. No. 028316; Cal. No. 20900
Action: Application for consent order granted Penalty agreed upon 2 year suspension, probation 2 years to commence if and when licensee returns to practice.
Summary: Licensee admitted to the charge of having been convicted of Paying Medicare Kickbacks, and Subscribing to False Corporate Income Tax Returns, both Federal felonies.
CHARLES ROSENBLUM; NEW YORK, NY
Profession: Pharmacist; Lic. No. 019812; Cal. No. 20982
Action: Application for consent order granted Penalty agreed upon 2 year suspension with leave to apply for a stay of execution of any unserved portion of said suspension as set forth in consent order application - upon service or stay of execution of any unserved portion of the aforesaid suspension, probation 2 years.
Summary: Licensee admitted to the charge of submitting a re-registration application in which he indicated he had completed required continuing education when, in fact, he had not.
CHARLES ROSENBLUM; NEW YORK, NY
Profession: Pharmacist; Lic. No. 019812; Cal. No. 20982
Action: Application for consent order granted Penalty agreed upon 2 year suspension with leave to apply for a stay of execution of any unserved portion of said suspension as set forth in consent order application - upon service or stay of execution of any unserved portion of the aforesaid suspension, probation 2 years.
Summary: Licensee admitted to the charge of submitting a re-registration application in which he indicated he had completed required continuing education when, in fact, he had not.
GARY D SEITZ; GRANVILLE, NY
Profession: Pharmacist; Lic. No. 031977; Cal. No. 20939
Action: Application for consent order granted Penalty agreed upon Suspension for no less than 3 years and until terminated as set forth in consent order application - upon termination of suspension, probation 3 years to commence upon licensee's return to practice.
Summary: Licensee admitted to the charge of having been convicted of Petit Larceny Criminal Possession of a Controlled Substance in the 7th Degree and Falsifying Business Records in the 2nd Degree.
GARY D SEITZ; GRANVILLE, NY
Profession: Pharmacist; Lic. No. 031977; Cal. No. 20939
Action: Application for consent order granted Penalty agreed upon Suspension for no less than 3 years and until terminated as set forth in consent order application - upon termination of suspension, probation 3 years to commence upon licensee's return to practice.
Summary: Licensee admitted to the charge of having been convicted of Petit Larceny Criminal Possession of a Controlled Substance in the 7th Degree and Falsifying Business Records in the 2nd Degree.
GEORGE ZAKI SHEHATA; WEST ORANGE, NJ
Profession: Pharmacist; Lic. No. 042271; Cal. No. 20402
Action: Application for consent order granted Penalty agreed upon 2 year suspension, execution of suspension stayed, probation 2 years to commence if and when licensee returns to practice, $500 fine.
Summary: Licensee admitted to the charge of removing Percocet from his employer's stock for his personal use.
GEORGE ZAKI SHEHATA; WEST ORANGE, NJ
Profession: Pharmacist; Lic. No. 042271; Cal. No. 20402
Action: Application for consent order granted Penalty agreed upon 2 year suspension, execution of suspension stayed, probation 2 years to commence if and when licensee returns to practice, $500 fine.
Summary: Licensee admitted to the charge of removing Percocet from his employer's stock for his personal use.
STATE UNIVERSITY OF NEW YORK AT STONY BROOK; STONY BROOK, NY
Profession: Pharmacy; Reg. No. 016402; Cal. No. 20624
Action: Application for consent order granted Penalty agreed upon $40,000 fine, probation 1 year.
Summary: Respondent did not contest the charge of failing to maintain records of every prescription filled and refilled daily in a manner that clearly identified the dispensing pharmacist not preventing unlicensed persons (technicians) from filling, mixing, and compounding medication failing to maintain pharmacy patient profiles in a readily retrievable form and failing to maintain archived patient records in a readily retrievable form.
STATE UNIVERSITY OF NEW YORK AT STONY BROOK; STONY BROOK, NY
Profession: Pharmacy; Reg. No. 016402; Cal. No. 20624
Action: Application for consent order granted Penalty agreed upon $40,000 fine, probation 1 year.
Summary: Respondent did not contest the charge of failing to maintain records of every prescription filled and refilled daily in a manner that clearly identified the dispensing pharmacist not preventing unlicensed persons (technicians) from filling, mixing, and compounding medication failing to maintain pharmacy patient profiles in a readily retrievable form and failing to maintain archived patient records in a readily retrievable form.
ADAM ARTHUR VANGESEN; BEAVER DAMS, NY
Profession: Pharmacist; Lic. No. 042943; Cal. No. 21004
Action: Application to surrender license granted.
Summary: Licensee admitted to the charge of diverting controlled substances for his own use.
ADAM ARTHUR VANGESEN; BEAVER DAMS, NY
Profession: Pharmacist; Lic. No. 042943; Cal. No. 21004
Action: Application to surrender license granted.
Summary: Licensee admitted to the charge of diverting controlled substances for his own use.