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.

December 2002

Pharmacy

CHRISTOPHER SHAWN DESORBO; SLINGERLANDS, NY

Profession: Pharmacist; Lic. No. 041959; Cal. No. 20389

Regents Action Date: 13-Dec-02
Action: Application for consent order granted Penalty agreed upon 2 year suspension, execution of last 23 months of suspension stayed, probation 2 years, $1,000 fine.
Summary: Licensee admitted to charge of having been convicted of Petit Larceny, a class A misdemeanor.

PETER H EMERY JR; UTICA, NY

Profession: Pharmacist; Lic. No. 038123; Cal. No. 20145

Regents Action Date: December 13, 2002
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 charge of failing to exercise effective supervision.

PETER H EMERY JR; UTICA, NY

Profession: Pharmacist; Lic. No. 038123; Cal. No. 20145

Regents Action Date: 13-Dec-02
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 charge of failing to exercise effective supervision.

ADEWALE AKINWUNMI ESHO; OLD BRIDGE, NJ

Profession: Pharmacist; Lic. No. 046570; Cal. No. 20030

Regents Action Date: December 13, 2002
Action: Application for consent order granted Penalty agreed upon 12 month suspension, execution of last 9 months of suspension stayed, probation 1 year, $2,500 fine.
Summary: Licensee did not contest charge of dispensing the drug Risperdal when the prescription called for dispensing of the drug Pediapred.

ADEWALE AKINWUNMI ESHO; OLD BRIDGE, NJ

Profession: Pharmacist; Lic. No. 046570; Cal. No. 20030

Regents Action Date: 13-Dec-02
Action: Application for consent order granted Penalty agreed upon 12 month suspension, execution of last 9 months of suspension stayed, probation 1 year, $2,500 fine.
Summary: Licensee did not contest charge of dispensing the drug Risperdal when the prescription called for dispensing of the drug Pediapred.

KEW GARDENS PHARMACY, INC.; KEW GARDENS, NY

Profession: Pharmacy; Reg. No. 023105; Cal. No. 20210

Regents Action Date: December 13, 2002
Action: Application for consent order granted Penalty agreed upon 2 year suspension, execution of suspension stayed, probation 2 years, $5,000 fine.
Summary: Respondent admitted to charge of selling prescription-required drugs to an individual without a prescription.

HENRY MAGIET; WHITE PLAINS, NY

Profession: Pharmacist; Lic. No. 028513; Cal. No. 19924

Regents Action Date: December 13, 2002
Action: Found guilty of professional misconduct Penalty Revocation.
Summary: Licensee was found guilty of having been convicted of Grand Larceny in the Third Degree, a class D felony.

HENRY MAGIET; WHITE PLAINS, NY

Profession: Pharmacist; Lic. No. 028513; Cal. No. 19924

Regents Action Date: 13-Dec-02
Action: Found guilty of professional misconduct Penalty Revocation.
Summary: Licensee was found guilty of having been convicted of Grand Larceny in the Third Degree, a class D felony.

ALFRED A MONACO; OZONE PARK, NY

Profession: Pharmacist; Lic. No. 030935; Cal. No. 20348

Regents Action Date: December 13, 2002
Action: Application for consent order granted Penalty agreed upon 2 year suspension, execution of suspension stayed, probation 2 years, $500 fine.
Summary: Licensee admitted to charge of failing to maintain, in a form which provides for ready retrieval of prescriptions, a daily record of all prescriptions filled and refilled.

ALFRED A MONACO; OZONE PARK, NY

Profession: Pharmacist; Lic. No. 030935; Cal. No. 20348

Regents Action Date: 13-Dec-02
Action: Application for consent order granted Penalty agreed upon 2 year suspension, execution of suspension stayed, probation 2 years, $500 fine.
Summary: Licensee admitted to charge of failing to maintain, in a form which provides for ready retrieval of prescriptions, a daily record of all prescriptions filled and refilled.

ALLA NYURENBERG; LEVITTOWN, NY

Profession: Pharmacist; Lic. No. 044347; Cal. No. 20209

Regents Action Date: December 13, 2002
Action: Application for consent order granted Penalty agreed upon 2 year suspension, execution of suspension stayed, probation 2 years, $1,000 fine.
Summary: Licensee admitted to charge of failing to provide adequate supervision of a registered establishment where she was the supervising pharmacist.

ALLA NYURENBERG; LEVITTOWN, NY

Profession: Pharmacist; Lic. No. 044347; Cal. No. 20209

Regents Action Date: 13-Dec-02
Action: Application for consent order granted Penalty agreed upon 2 year suspension, execution of suspension stayed, probation 2 years, $1,000 fine.
Summary: Licensee admitted to charge of failing to provide adequate supervision of a registered establishment where she was the supervising pharmacist.

ISMAEL SOSA; FLUSHING, NY

Profession: Pharmacist; Lic. No. 028127; Cal. No. 20423

Regents Action Date: December 13, 2002
Action: Application to surrender license granted.
Summary: Licensee admitted to charge of having been convicted of one count of narcotics conspiracy and twenty-nine counts of distribution and possession with intent to distribute hydromorhone, both Federal felonies.

ISMAEL SOSA; FLUSHING, NY

Profession: Pharmacist; Lic. No. 028127; Cal. No. 20423

Regents Action Date: 13-Dec-02
Action: Application to surrender license granted.
Summary: Licensee admitted to charge of having been convicted of one count of narcotics conspiracy and twenty-nine counts of distribution and possession with intent to distribute hydromorhone, both Federal felonies.

LAWRENCE R WHEELOCK; ENDICOTT, NY

Profession: Pharmacist; Lic. No. 033108; Cal. No. 20537

Regents Action Date: December 13, 2002
Action: Application for consent order granted Penalty agreed upon Suspension for not less than 6 months and until terminated as set forth in consent order application - upon termination of suspension, probation 2 years.
Summary: Licensee admitted to charge of having been convicted twice of Petit Larceny.

LAWRENCE R WHEELOCK; ENDICOTT, NY

Profession: Pharmacist; Lic. No. 033108; Cal. No. 20537

Regents Action Date: 13-Dec-02
Action: Application for consent order granted Penalty agreed upon Suspension for not less than 6 months and until terminated as set forth in consent order application - upon termination of suspension, probation 2 years.
Summary: Licensee admitted to charge of having been convicted twice of Petit Larceny.

PATRICK F Y YEE-CHAN (A/K/A YEE PATRICK Y); EAST WILLISTON, NY

Profession: Pharmacist; Lic. No. 030039; Cal. No. 20333

Regents Action Date: December 13, 2002
Action: Application for consent order granted Penalty agreed upon 1 year suspension, execution of suspension stayed, probation 1 year, $1,000 fine.
Summary: Licensee did not contest charge of dispensing a drug that was not the prescribed drug.

PATRICK F Y YEE-CHAN (A/K/A YEE PATRICK Y); EAST WILLISTON, NY

Profession: Pharmacist; Lic. No. 030039; Cal. No. 20333

Regents Action Date: 13-Dec-02
Action: Application for consent order granted Penalty agreed upon 1 year suspension, execution of suspension stayed, probation 1 year, $1,000 fine.
Summary: Licensee did not contest charge of dispensing a drug that was not the prescribed drug.

Physical Therapy

ALPINE HOME PHYSICAL THERAPY PC ; MANLIUS, NY

Profession: Professional Service Corporation; Cal. No. 20143

Regents Action Date: December 13, 2002
Action: Application for consent order granted Penalty agreed upon 1 year suspension, execution of suspension stayed, probation 1 year.
Summary: Respondent admitted to charge of directing a permitee to conduct unsupervised physical therapy sessions at patients' residences during the year 2000, through its agent.

ALPINE HOME PHYSICAL THERAPY PC ; MANLIUS, NY

Profession: Professional Service Corporation; Cal. No. 20143

Regents Action Date: 13-Dec-02
Action: Application for consent order granted Penalty agreed upon 1 year suspension, execution of suspension stayed, probation 1 year.
Summary: Respondent admitted to charge of directing a permitee to conduct unsupervised physical therapy sessions at patients' residences during the year 2000, through its agent.

MICHAEL PATRICK MC GEE; MANLIUS, NY

Profession: Physical Therapist; Lic. No. 014015; Cal. No. 20144

Regents Action Date: December 13, 2002
Action: Application for consent order granted Penalty agreed upon 1 year suspension, execution of suspension stayed, probation 1 year, $1,500 fine.
Summary: Licensee admitted to charge of failing to supervise a physical therapist permitee as required.

MICHAEL PATRICK MC GEE; MANLIUS, NY

Profession: Physical Therapist; Lic. No. 014015; Cal. No. 20144

Regents Action Date: 13-Dec-02
Action: Application for consent order granted Penalty agreed upon 1 year suspension, execution of suspension stayed, probation 1 year, $1,500 fine.
Summary: Licensee admitted to charge of failing to supervise a physical therapist permitee as required.

GAI-FU W YANG (A/K/A YANG GAI-FU); FLUSHING, NY

Profession: Physical Therapist; Lic. No. 008180; Cal. No. 19728

Regents Action Date: December 13, 2002
Action: Found guilty of professional misconduct Penalty 3 year suspension, execution of last 2 years of suspension stayed.
Summary: Licensee was found guilty of having been convicted of Defrauding Health Insurance Companies and Health Care Benefit Programs, a felony.

GAI-FU W YANG (A/K/A YANG GAI-FU); FLUSHING, NY

Profession: Physical Therapist; Lic. No. 008180; Cal. No. 19728

Regents Action Date: 13-Dec-02
Action: Found guilty of professional misconduct Penalty 3 year suspension, execution of last 2 years of suspension stayed.
Summary: Licensee was found guilty of having been convicted of Defrauding Health Insurance Companies and Health Care Benefit Programs, a felony.

Podiatry

JAY H COHEN; BOCA RATON, FL

Profession: Podiatrist; Lic. No. 004372; Cal. No. 20410

Regents Action Date: December 13, 2002
Action: Application to surrender license granted.
Summary: Licensee admitted to charge of having been convicted of Willful Failure to File a Return.

JAY H COHEN; BOCA RATON, FL

Profession: Podiatrist; Lic. No. 004372; Cal. No. 20410

Regents Action Date: 13-Dec-02
Action: Application to surrender license granted.
Summary: Licensee admitted to charge of having been convicted of Willful Failure to File a Return.

KHADIJA SHAKIR; NEW HYDE PARK, NY

Profession: Podiatrist; Lic. No. 003058; Cal. No. 19099

Regents Action Date: December 13, 2002
Action: Found guilty of professional misconduct Penalty Revocation.
Summary: Licensee was found guilty of having been convicted of Attempted Arson in the Fourth Degree, a class A misdemeanor.

KHADIJA SHAKIR; NEW HYDE PARK, NY

Profession: Podiatrist; Lic. No. 003058; Cal. No. 19099

Regents Action Date: 13-Dec-02
Action: Found guilty of professional misconduct Penalty Revocation.
Summary: Licensee was found guilty of having been convicted of Attempted Arson in the Fourth Degree, a class A misdemeanor.

Psychology

BERNARD MACKLER; SCARSDALE, NY

Profession: Psychologist; Lic. No. 003064; Cal. No. 20190

Regents Action Date: December 13, 2002
Action: Application for consent order granted Penalty agreed upon 24 month suspension, execution of last 23 months of suspension stayed, probation 24 months, $2,000 fine.
Summary: Licensee admitted to charge of failure to maintain a record for a patient that accurately reflected the evaluation and treatment of said patient.

BERNARD MACKLER; SCARSDALE, NY

Profession: Psychologist; Lic. No. 003064; Cal. No. 20190

Regents Action Date: 13-Dec-02
Action: Application for consent order granted Penalty agreed upon 24 month suspension, execution of last 23 months of suspension stayed, probation 24 months, $2,000 fine.
Summary: Licensee admitted to charge of failure to maintain a record for a patient that accurately reflected the evaluation and treatment of said patient.