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.

April 2002

Pharmacy

DAVID MICHAEL HAYNES; MECHANICVILLE, NY

Profession: Pharmacist; Lic. No. 040649; Cal. No. 19789

Regents Action Date: 23-Apr-02
Action: Application to surrender license granted.
Summary: Licensee admitted to charge of having been found guilty of illegally obtaining the controlled substance Dilaudid for his own use.

LOUIS JULIANO; COMMACK, NY

Profession: Pharmacist; Lic. No. 036102; Cal. No. 19683

Regents Action Date: 23-Apr-02
Action: Application for consent order granted Penalty agreed upon 1 year suspension, execution of suspension stayed, probation 1 year, $2,000 fine.
Summary: Licensee admitted to charge of failure as a supervising pharmacist to provide adequate supervision of a registered establishment.

LOUIS JULIANO; COMMACK, NY

Profession: Pharmacist; Lic. No. 036102; Cal. No. 19683

Regents Action Date: April 23, 2002
Action: Application for consent order granted Penalty agreed upon 1 year suspension, execution of suspension stayed, probation 1 year, $2,000 fine.
Summary: Licensee admitted to charge of failure as a supervising pharmacist to provide adequate supervision of a registered establishment.

NOIK KWAK (A/K/A KWAK NO IK); ASTORIA, NY

Profession: Pharmacist; Lic. No. 034800; Cal. No. 19830

Regents Action Date: April 23, 2002
Action: Application for consent order granted Penalty agreed upon 5 year suspension with leave to apply for early termination as set forth in consent order application, probation 2 years to commence upon return to practice, $1,500 fine.
Summary: Licensee admitted to charge of willfully failing to comply with the mandatory continuing education requirement, willfully failing to register, and abandoning a pharmacy.

NOIK KWAK (A/K/A KWAK NO IK); ASTORIA, NY

Profession: Pharmacist; Lic. No. 034800; Cal. No. 19830

Regents Action Date: 23-Apr-02
Action: Application for consent order granted Penalty agreed upon 5 year suspension with leave to apply for early termination as set forth in consent order application, probation 2 years to commence upon return to practice, $1,500 fine.
Summary: Licensee admitted to charge of willfully failing to comply with the mandatory continuing education requirement, willfully failing to register, and abandoning a pharmacy.

ROSEMARIA SILIATO MONDELLI-SILIATO; MAHOPAC, NY

Profession: Pharmacist; Lic. No. 045753; Cal. No. 19785

Regents Action Date: 23-Apr-02
Action: Application for consent order granted Penalty agreed upon 24 month suspension, execution of last 18 months of suspension stayed, probation 24 months, $5,000 fine.
Summary: Licensee did not contest charge of misreading a prescription for a minor patient which called for the dispensing of 500 mg. of a controlled substance and dispensed 3,000 mg., an inappropriately large dose which resulted in patient harm.

ROSEMARIA SILIATO MONDELLI-SILIATO; MAHOPAC, NY

Profession: Pharmacist; Lic. No. 045753; Cal. No. 19785

Regents Action Date: April 23, 2002
Action: Application for consent order granted Penalty agreed upon 24 month suspension, execution of last 18 months of suspension stayed, probation 24 months, $5,000 fine.
Summary: Licensee did not contest charge of misreading a prescription for a minor patient which called for the dispensing of 500 mg. of a controlled substance and dispensed 3,000 mg., an inappropriately large dose which resulted in patient harm.

MAYRA RODRIGUEZ; BAYSIDE, NY

Profession: Pharmacist; Lic. No. 038890; Cal. No. 19808

Regents Action Date: April 23, 2002
Action: Application for consent order granted Penalty agreed upon Censure and Reprimand, $1,000 fine.
Summary: Licensee admitted to charge of grossly negligent failure to comply with a federal regulation governing the practice of the profession of pharmacy in that controlled drugs were transferred from one pharmacy to another for several days without receiving from the transferee pharmacy a form required by said federal regulation.

MAYRA RODRIGUEZ; BAYSIDE, NY

Profession: Pharmacist; Lic. No. 038890; Cal. No. 19808

Regents Action Date: 23-Apr-02
Action: Application for consent order granted Penalty agreed upon Censure and Reprimand, $1,000 fine.
Summary: Licensee admitted to charge of grossly negligent failure to comply with a federal regulation governing the practice of the profession of pharmacy in that controlled drugs were transferred from one pharmacy to another for several days without receiving from the transferee pharmacy a form required by said federal regulation.

ROBERT SCHERL; BAYSIDE, NY

Profession: Pharmacist; Lic. No. 037078; Cal. No. 19403

Regents Action Date: 23-Apr-02
Action: Found guilty of professional misconduct Penalty 1 year suspension, probation 1 year.
Summary: Licensee was found guilty of having been convicted of the crimes Attempted Petit Larceny, a class B misdemeanor Attempted Assault in the Third Degree, a class B misdemeanor and Criminal Trespass in the Second Degree, a class A misdemeanor.

ROBERT SCHERL; BAYSIDE, NY

Profession: Pharmacist; Lic. No. 037078; Cal. No. 19403

Regents Action Date: April 23, 2002
Action: Found guilty of professional misconduct Penalty 1 year suspension, probation 1 year.
Summary: Licensee was found guilty of having been convicted of the crimes Attempted Petit Larceny, a class B misdemeanor Attempted Assault in the Third Degree, a class B misdemeanor and Criminal Trespass in the Second Degree, a class A misdemeanor.

LEONARD SILBERSTEIN; NEW YORK, NY

Profession: Pharmacist; Lic. No. 021547; Cal. No. 19675

Regents Action Date: April 23, 2002
Action: Application for consent order granted Penalty agreed upon 24 month suspension, execution of last 23 months of suspension stayed, probation 24 months, $2,500 fine.
Summary: Licensee admitted to charge of having been convicted of Criminal Diversion of Prescription Medications and Prescriptions in the Fourth Degree.

LEONARD SILBERSTEIN; NEW YORK, NY

Profession: Pharmacist; Lic. No. 021547; Cal. No. 19675

Regents Action Date: 23-Apr-02
Action: Application for consent order granted Penalty agreed upon 24 month suspension, execution of last 23 months of suspension stayed, probation 24 months, $2,500 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

Regents Action Date: 23-Apr-02
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

Regents Action Date: April 23, 2002
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

Regents Action Date: April 23, 2002
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

Regents Action Date: 23-Apr-02
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

Regents Action Date: 23-Apr-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 committing two (2) dispensing errors.

STANLEY WEISS; COMMACK, NY

Profession: Pharmacist; Lic. No. 025775; Cal. No. 19872

Regents Action Date: April 23, 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 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

Regents Action Date: April 23, 2002
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

Regents Action Date: 23-Apr-02
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

Regents Action Date: 23-Apr-02
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

Regents Action Date: April 23, 2002
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

Regents Action Date: April 23, 2002
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

Regents Action Date: April 23, 2002
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

Regents Action Date: 23-Apr-02
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

Regents Action Date: 23-Apr-02
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

Regents Action Date: 23-Apr-02
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

Regents Action Date: 23-Apr-02
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

Regents Action Date: April 23, 2002
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.