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.
October 2001
Pharmacy
RICHARD LILIENFELD; ROCKAWAY PARK, NY
Profession: Pharmacist; Lic. No. 025563; Cal. No. 17360
Action: Application for consent order granted Penalty agreed upon 2 year suspension, execution of last 21 months of suspension stayed, probation 2 years.
Summary: Licensee did not contest charge of being convicted of Assault in the Second Degree, and Criminal Contempt in the First Degree.
JOHN MANCINI; YONKERS, NY
Profession: Pharmacist; Lic. No. 034825; Cal. No. 18383
Action: Application for consent order granted Penalty agreed upon 4 month suspension to commence as set forth in consent order application, $5,000 fine.
Summary: Licensee did not contest charge of practicing during a period of time when license was suspended.
JOHN MANCINI; YONKERS, NY
Profession: Pharmacist; Lic. No. 034825; Cal. No. 18383
Action: Application for consent order granted Penalty agreed upon 4 month suspension to commence as set forth in consent order application, $5,000 fine.
Summary: Licensee did not contest charge of practicing during a period of time when license was suspended.
PASQUALE A MASTRANGELO; UTICA, NY
Profession: Pharmacist; Lic. No. 035490; Cal. No. 19388
Action: Application for consent order granted Penalty agreed upon Suspension for a minimum of three months and until terminated as set forth in consent order application - upon termination of suspension, probation 2 year to commence upon return to practice.
Summary: Licensee admitted to charge of having been convicted of Criminal Possession of a Weapon in the Fourth Degree.
PASQUALE A MASTRANGELO; UTICA, NY
Profession: Pharmacist; Lic. No. 035490; Cal. No. 19388
Action: Application for consent order granted Penalty agreed upon Suspension for a minimum of three months and until terminated as set forth in consent order application - upon termination of suspension, probation 2 year to commence upon return to practice.
Summary: Licensee admitted to charge of having been convicted of Criminal Possession of a Weapon in the Fourth Degree.
DAUD MUNAWAR; ROCHESTER, NY
Profession: Pharmacist; Lic. No. 031855; Cal. No. 19371
Action: Application for consent order granted Penalty agreed upon 2 year suspension, execution of suspension stayed, probation 2 years, $2,500 fine.
Summary: Licensee admitted to charge of dispensing a drug pursuant to a prescription that had already been filled and for which there were no refills authorized by a physician, and dispensing a quantity of a drug other than what was prescribed.
DAUD MUNAWAR; ROCHESTER, NY
Profession: Pharmacist; Lic. No. 031855; Cal. No. 19371
Action: Application for consent order granted Penalty agreed upon 2 year suspension, execution of suspension stayed, probation 2 years, $2,500 fine.
Summary: Licensee admitted to charge of dispensing a drug pursuant to a prescription that had already been filled and for which there were no refills authorized by a physician, and dispensing a quantity of a drug other than what was prescribed.
LOTFI I OMAR; KEW GARDENS, NY
Profession: Pharmacist; Lic. No. 029617; Cal. No. 19336
Action: Application to surrender license granted.
Summary: Licensee admitted to charge of having been convicted of Menacing in the Second Degree.
LOTFI I OMAR; KEW GARDENS, NY
Profession: Pharmacist; Lic. No. 029617; Cal. No. 19336
Action: Application to surrender license granted.
Summary: Licensee admitted to charge of having been convicted of Menacing in the Second Degree.
HARSHADRAY M PATEL; YONKERS, NY
Profession: Pharmacist; Lic. No. 029955; Cal. No. 18419
Action: Found guilty of professional misconduct Penalty 2 year suspension to be followed by probation 5 years.
Summary: Licensee was found guilty of having been convicted of Forgery in the Second Degree, a class D felony.
HARSHADRAY M PATEL; YONKERS, NY
Profession: Pharmacist; Lic. No. 029955; Cal. No. 18419
Action: Found guilty of professional misconduct Penalty 2 year suspension to be followed by probation 5 years.
Summary: Licensee was found guilty of having been convicted of Forgery in the Second Degree, a class D felony.
PHARMACY ASSOCIATES OF GLENS FALLS, INC.; ROCHESTER, NY
Profession: Pharmacy; Reg. No. 021574; Cal. No. 19389
Action: Application for consent order granted Penalty agreed upon 1 year suspension, execution of suspension stayed, probation 1 year, $5,000 fine.
Summary: Respondent admitted to charge of dispensing a quantity of a drug other than what was prescribed and dispensing a drug pursuant to a prescription which had already been filled and for which there were no refills authorized by a physician.
PHARMACY ASSOCIATES OF GLENS FALLS, INC.; ROCHESTER, NY
Profession: Pharmacy; Reg. No. 021574; Cal. No. 19389
Action: Application for consent order granted Penalty agreed upon 1 year suspension, execution of suspension stayed, probation 1 year, $5,000 fine.
Summary: Respondent admitted to charge of dispensing a quantity of a drug other than what was prescribed and dispensing a drug pursuant to a prescription which had already been filled and for which there were no refills authorized by a physician.
JOHN SIMONIAN; WOODSIDE, NY
Profession: Pharmacist; Lic. No. 032752; Cal. No. 19447
Action: Application for consent order granted Penalty agreed upon $1,000 fine, probation 1 year.
Summary: Licensee did not contest charge of failing to review a hospital's chemotherapy drug protocol according to which an excessive dosage of medication was prescribed for an infant patient, and failing to make any inquiry as to the appropriateness of the dosage ordered.
JOHN SIMONIAN; WOODSIDE, NY
Profession: Pharmacist; Lic. No. 032752; Cal. No. 19447
Action: Application for consent order granted Penalty agreed upon $1,000 fine, probation 1 year.
Summary: Licensee did not contest charge of failing to review a hospital's chemotherapy drug protocol according to which an excessive dosage of medication was prescribed for an infant patient, and failing to make any inquiry as to the appropriateness of the dosage ordered.
SIRI PHARMACY, INC.; BROOKLYN, NY
Profession: Pharmacy; Reg. No. 017607; Cal. No. 19354
Action: Application for consent order granted Penalty agreed upon $500 fine.
Summary: Licensee admitted to charge of maintaining expired drugs in the pharmacy stock.
SIRI PHARMACY, INC.; BROOKLYN, NY
Profession: Pharmacy; Reg. No. 017607; Cal. No. 19354
Action: Application for consent order granted Penalty agreed upon $500 fine.
Summary: Licensee admitted to charge of maintaining expired drugs in the pharmacy stock.
Podiatry
MICHAEL DAVID MARKS; ITHACA, NY
Profession: Podiatrist; Lic. No. 002231; Cal. No. 19448
Action: Application to surrender license granted.
Summary: Licensee admitted to charge of failure to exercise reasonable care to two patients in diagnosis, treatment and recordkeeping, including failure to use biomechanical evaluation and to record detailed signs, symptoms and treatment progress.
MICHAEL DAVID MARKS; ITHACA, NY
Profession: Podiatrist; Lic. No. 002231; Cal. No. 19448
Action: Application to surrender license granted.
Summary: Licensee admitted to charge of failure to exercise reasonable care to two patients in diagnosis, treatment and recordkeeping, including failure to use biomechanical evaluation and to record detailed signs, symptoms and treatment progress.
IRWIN MURRY SATER; BOYNTON BEACH, FL
Profession: Podiatrist; Lic. No. 002109; Cal. No. 18632
Action: Application to surrender license granted.
Summary: Licensee admitted to charge of having been convicted of Attempted Arson in the Fourth Degree.
IRWIN MURRY SATER; BOYNTON BEACH, FL
Profession: Podiatrist; Lic. No. 002109; Cal. No. 18632
Action: Application to surrender license granted.
Summary: Licensee admitted to charge of having been convicted of Attempted Arson in the Fourth Degree.
Public Accountancy
THOMAS R BOREK; PURCHASE, NY
Profession: Certified Public Accountant; Lic. No. 031320; Cal. No. 19356
Action: Application for consent order granted Penalty agreed upon 1 year suspension, probation 2 years to commence upon return to practice.
Summary: Licensee admitted to charge of having been convicted of Offering a False Instrument for Filing in the Second Degree.
THOMAS R BOREK; PURCHASE, NY
Profession: Certified Public Accountant; Lic. No. 031320; Cal. No. 19356
Action: Application for consent order granted Penalty agreed upon 1 year suspension, probation 2 years to commence upon return to practice.
Summary: Licensee admitted to charge of having been convicted of Offering a False Instrument for Filing in the Second Degree.
JOHN J MC ANDRIS; MONTVALE, NJ
Profession: Certified Public Accountant; Lic. No. 031004; Cal. No. 19399
Action: Application to surrender license granted.
Summary: Licensee admitted to charge of having been convicted of Enterprise Corruption, Scheme to Defraud in the First Degree, Fraudulent Practices in Respect to Stocks, Bonds and Other Securities, Falsifying Business Records in the First Degree, Offering a False Instrument for Filing in the First Degree and Perjury in the Second Degree.
JOHN J MC ANDRIS; MONTVALE, NJ
Profession: Certified Public Accountant; Lic. No. 031004; Cal. No. 19399
Action: Application to surrender license granted.
Summary: Licensee admitted to charge of having been convicted of Enterprise Corruption, Scheme to Defraud in the First Degree, Fraudulent Practices in Respect to Stocks, Bonds and Other Securities, Falsifying Business Records in the First Degree, Offering a False Instrument for Filing in the First Degree and Perjury in the Second Degree.
STANLEY MINKIN; SAYREVILLE, NJ
Profession: Certified Public Accountant; Lic. No. 034324; Cal. No. 19245
Action: Found guilty of professional misconduct Penalty 5 year suspension, execution of last 3 years of suspension stayed.
Summary: Licensee was found guilty of having been convicted of the federal crimes of Conspiring to Defraud a Financial Institution, a felony and Bank Fraud, a felony.
STANLEY MINKIN; SAYREVILLE, NJ
Profession: Certified Public Accountant; Lic. No. 034324; Cal. No. 19245
Action: Found guilty of professional misconduct Penalty 5 year suspension, execution of last 3 years of suspension stayed.
Summary: Licensee was found guilty of having been convicted of the federal crimes of Conspiring to Defraud a Financial Institution, a felony and Bank Fraud, a felony.
LEWIS ANDREW SWARTZ; SYOSSET, NY
Profession: Certified Public Accountant; Lic. No. 032384; Cal. No. 19367
Action: Application for consent order granted Penalty agreed upon 4 year suspension, probation 4 years, $3,000 fine.
Summary: Licensee admitted to charge of having been convicted of Fraud and False Statements and Willful Failure to File Return.
LEWIS ANDREW SWARTZ; SYOSSET, NY
Profession: Certified Public Accountant; Lic. No. 032384; Cal. No. 19367
Action: Application for consent order granted Penalty agreed upon 4 year suspension, probation 4 years, $3,000 fine.
Summary: Licensee admitted to charge of having been convicted of Fraud and False Statements and Willful Failure to File Return.
NORMAN J TANNENBAUM; NEW YORK, NY
Profession: Certified Public Accountant; Lic. No. 034220; Cal. No. 19468
Action: Application for consent order granted Penalty agreed upon 24 month suspension, execution of last 6 months of suspension stayed, probation 24 months, $10,000 fine.
Summary: Licensee admitted to charge of having been convicted of Reports on Domestic Coins and Currency Transactions, Statements or Entries Generally, and Conspiracy.