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.
April 2002
Pharmacy
LEONARD SILBERSTEIN; NEW YORK, NY
Profession: Pharmacist; Lic. No. 021547; Cal. No. 19675
Action: Application for consent order granted Penalty agreed upon 24 month suspension, execution of last 23 months of suspension stayed, probation 24 months, $2,500 fine.
Summary: Licensee admitted to charge of having been convicted of Criminal Diversion of Prescription Medications and Prescriptions in the Fourth Degree.
RICHARD A SMITH; SAUGERTIES, NY
Profession: Pharmacist; Lic. No. 030329; Cal. No. 19717
Action: Application for consent order granted Penalty agreed upon 24 month suspension, execution of last 21 months of suspension stayed, probation 24 months.
Summary: Licensee admitted to charge of eight dispensing errors.
RICHARD A SMITH; SAUGERTIES, NY
Profession: Pharmacist; Lic. No. 030329; Cal. No. 19717
Action: Application for consent order granted Penalty agreed upon 24 month suspension, execution of last 21 months of suspension stayed, probation 24 months.
Summary: Licensee admitted to charge of eight dispensing errors.
ALAN I WANG; NEW YORK, NY
Profession: Pharmacist; Lic. No. 029707; Cal. No. 19774
Action: Application for consent order granted Penalty agreed upon 1 year suspension, execution of suspension stayed, probation 1 year, $3,750 fine.
Summary: Licensee admitted to charge of permitting an unlicensed person to perform activities requiring a license to dispense both controlled and non-controlled substances pursuant to prescriptions.
ALAN I WANG; NEW YORK, NY
Profession: Pharmacist; Lic. No. 029707; Cal. No. 19774
Action: Application for consent order granted Penalty agreed upon 1 year suspension, execution of suspension stayed, probation 1 year, $3,750 fine.
Summary: Licensee admitted to charge of permitting an unlicensed person to perform activities requiring a license to dispense both controlled and non-controlled substances pursuant to prescriptions.
STANLEY WEISS; COMMACK, NY
Profession: Pharmacist; Lic. No. 025775; Cal. No. 19872
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 committing two (2) dispensing errors.
STANLEY WEISS; COMMACK, NY
Profession: Pharmacist; Lic. No. 025775; Cal. No. 19872
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 committing two (2) dispensing errors.
Physical Therapy
CHERRY MANUEL CASTELLVI (A/K/A MANUEL CHERRY MORALES); ASTORIA, NY
Profession: Physical Therapist; Lic. No. 012214; Cal. No. 19824
Action: Application for consent order granted Penalty agreed upon 2 year suspension, execution of last 20 months of suspension stayed, probation 2 years, $2,500 fine.
Summary: Licensee admitted to charge of submitting patient progress notes to her employer for home care visits which had not been made and which gave false information of the assessment and treatment of said patients.
CHERRY MANUEL CASTELLVI (A/K/A MANUEL CHERRY MORALES); ASTORIA, NY
Profession: Physical Therapist; Lic. No. 012214; Cal. No. 19824
Action: Application for consent order granted Penalty agreed upon 2 year suspension, execution of last 20 months of suspension stayed, probation 2 years, $2,500 fine.
Summary: Licensee admitted to charge of submitting patient progress notes to her employer for home care visits which had not been made and which gave false information of the assessment and treatment of said patients.
Podiatry
MARTIN WAX SETH; MERRICK, NY
Profession: Podiatrist; Lic. No. 003453; Cal. No. 19752
Action: Application for consent order granted Penalty agreed upon 5 year suspension, complete certain courses and submit proof of completion as set forth in consent order application - upon service of suspension, probation 2 years.
Summary: Licensee did not contest charge of violating a term of probation in failing to take the requisite amount of continuing education credits.
MARTIN WAX SETH; MERRICK, NY
Profession: Podiatrist; Lic. No. 003453; Cal. No. 19752
Action: Application for consent order granted Penalty agreed upon 5 year suspension, complete certain courses and submit proof of completion as set forth in consent order application - upon service of suspension, probation 2 years.
Summary: Licensee did not contest charge of violating a term of probation in failing to take the requisite amount of continuing education credits.
Social Work
PAUL V FRASER JR; JAMAICA, VT
Profession: Licensed Clinical Social Worker; Lic. No. 034759; Cal. No. 18852
Action: Found guilty of professional misconduct Penalty 24 month suspension, execution of last 21 months of suspension stayed.
Summary: Licensee was found guilty of having been convicted of two counts of Possessing a Sexual Performance by a Child, a class E felony.
PAUL V FRASER JR; JAMAICA, VT
Profession: Certified Social Worker; Lic. No. 034759; Cal. No. 18852
Action: Found guilty of professional misconduct Penalty 24 month suspension, execution of last 21 months of suspension stayed.
Summary: Licensee was found guilty of having been convicted of two counts of Possessing a Sexual Performance by a Child, a class E felony.
PAUL V FRASER JR; JAMAICA, VT
Profession: Certified Social Worker; Lic. No. 034759; Cal. No. 18852
Action: Found guilty of professional misconduct Penalty 24 month suspension, execution of last 21 months of suspension stayed.
Summary: Licensee was found guilty of having been convicted of two counts of Possessing a Sexual Performance by a Child, a class E felony.
PAUL V FRASER JR; JAMAICA, VT
Profession: Licensed Clinical Social Worker; Lic. No. 034759; Cal. No. 18852
Action: Found guilty of professional misconduct Penalty 24 month suspension, execution of last 21 months of suspension stayed.
Summary: Licensee was found guilty of having been convicted of two counts of Possessing a Sexual Performance by a Child, a class E felony.
BARBARA CHRISTINA MCMANN; BINGHAMTON, NY
Profession: Licensed Master Social Worker; Lic. No. 035072; Cal. No. 19485
Action: Application for consent order granted Penalty agreed upon 1 year suspension, execution of suspension stayed, probation 1 year, $500 fine.
Summary: Licensee admitted to charge of having been convicted of Driving While Intoxicated, a misdemeanor.
BARBARA CHRISTINA MCMANN; BINGHAMTON, NY
Profession: Certified Social Worker; Lic. No. 035072; Cal. No. 19485
Action: Application for consent order granted Penalty agreed upon 1 year suspension, execution of suspension stayed, probation 1 year, $500 fine.
Summary: Licensee admitted to charge of having been convicted of Driving While Intoxicated, a misdemeanor.
BARBARA CHRISTINA MCMANN; BINGHAMTON, NY
Profession: Licensed Master Social Worker; Lic. No. 035072; Cal. No. 19485
Action: Application for consent order granted Penalty agreed upon 1 year suspension, execution of suspension stayed, probation 1 year, $500 fine.
Summary: Licensee admitted to charge of having been convicted of Driving While Intoxicated, a misdemeanor.
BARBARA CHRISTINA MCMANN; BINGHAMTON, NY
Profession: Certified Social Worker; Lic. No. 035072; Cal. No. 19485
Action: Application for consent order granted Penalty agreed upon 1 year suspension, execution of suspension stayed, probation 1 year, $500 fine.
Summary: Licensee admitted to charge of having been convicted of Driving While Intoxicated, a misdemeanor.
Veterinary Medicine
GERARD JOHN BOGAARD; CLIFTON PARK, NY
Profession: Veterinarian; Lic. No. 002844; Cal. No. 19839
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 diagnosing an intestinal obstruction with a foreign body as a fecal impaction and failing to use radiographs with a contrast medium as a diagnostic tool.
GERARD JOHN BOGAARD; CLIFTON PARK, NY
Profession: Veterinarian; Lic. No. 002844; Cal. No. 19839
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 diagnosing an intestinal obstruction with a foreign body as a fecal impaction and failing to use radiographs with a contrast medium as a diagnostic tool.
March 2002
Acupuncture
KOANGHO LEE THOMAS (A/K/A LEE KOANG HO); PITTSFORD, NY
Profession: Acupuncturist; Lic. No. 000034; Cal. No. 19622
Action: Application for consent order granted Penalty agreed upon Censure and Reprimand, probation 2 years, $500 fine.
Summary: Licensee did not contest charge of performing professional services which had not been duly authorized by the patient and failing to maintain accurate patient records. Licensee did not contest charge of performing professional services which had not been duly authorized by the patient and failing to maintain accurate patient records.
KOANGHO LEE THOMAS (A/K/A LEE KOANG HO); PITTSFORD, NY
Profession: Acupuncturist; Lic. No. 000034; Cal. No. 19622
Action: Application for consent order granted Penalty agreed upon Censure and Reprimand, probation 2 years, $500 fine.
Summary: Licensee did not contest charge of performing professional services which had not been duly authorized by the patient and failing to maintain accurate patient records. Licensee did not contest charge of performing professional services which had not been duly authorized by the patient and failing to maintain accurate patient records.
MIN LU JIAN; NEW YORK, NY
Profession: Acupuncturist; Lic. No. 000640; Cal. No. 19659
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 fraudulently submitting insurance claims for work not done and falsely documenting patient records.
MIN LU JIAN; NEW YORK, NY
Profession: Acupuncturist; Lic. No. 000640; Cal. No. 19659
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 fraudulently submitting insurance claims for work not done and falsely documenting patient records.
Architecture
STEPHEN HILARY DUDA; SLINGERLANDS, NY
Profession: Architect; Lic. No. 017355; Cal. No. 19736
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 maintain a thorough written evaluation and records.
STEPHEN HILARY DUDA; SLINGERLANDS, NY
Profession: Architect; Lic. No. 017355; Cal. No. 19736
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 maintain a thorough written evaluation and records.
MARTIN N HERO; FOREST HILLS, NY
Profession: Architect; Lic. No. 015376; Cal. No. 19511
Action: Found guilty of professional misconduct Penalty 2 year suspension, execution of last 23 months of suspension stayed, probation 2 years.
Summary: Licensee was found guilty of having been convicted of Bribe Receiving in the Third Degree, a class D felony.
MARTIN N HERO; FOREST HILLS, NY
Profession: Architect; Lic. No. 015376; Cal. No. 19511
Action: Found guilty of professional misconduct Penalty 2 year suspension, execution of last 23 months of suspension stayed, probation 2 years.
Summary: Licensee was found guilty of having been convicted of Bribe Receiving in the Third Degree, a class D felony.
Chiropractic
MARCUS RICHARD RUSEK; FLUSHING, NY
Profession: Chiropractor; Lic. No. 004547; Cal. No. 19705
Action: Application for consent order granted Penalty agreed upon 2 year suspension, execution of suspension stayed, probation 2 years, $2,000 fine.
Summary: Licensee did not contest charge of causing to be submitted to two insurance companies claim forms for separate injuries sustained by a patient without differentiating the diagnoses, injuries, course of treatment, degree of disability and procedure codes for each separate injury to said patient.