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.

July 2001

Pharmacy

RANA KIM WHAPIL (A/K/A KIM WHAPIL R); FLUSHING, NY

Profession: Pharmacist; Lic. No. 028503; Cal. No. 19246

Regents Action Date: 20-Jul-01
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 practicing the profession of pharmacy while mentally impaired and abandoning a pharmacy.

RANA KIM WHAPIL (A/K/A KIM WHAPIL R); FLUSHING, NY

Profession: Pharmacist; Lic. No. 028503; Cal. No. 19246

Regents Action Date: July 20, 2001
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 practicing the profession of pharmacy while mentally impaired and abandoning a pharmacy.

SOEL MELERO; BROOKLYN, NY

Profession: Pharmacist; Lic. No. 030929; Cal. No. 19286

Regents Action Date: July 20, 2001
Action: Application for consent order granted Penalty agreed upon 1 year suspension, execution of suspension stayed, probation 1 year, $500 fine.
Summary: Licensee did not contest charge of dispensing the wrong medication to a patient.

SOEL MELERO; BROOKLYN, NY

Profession: Pharmacist; Lic. No. 030929; Cal. No. 19286

Regents Action Date: 20-Jul-01
Action: Application for consent order granted Penalty agreed upon 1 year suspension, execution of suspension stayed, probation 1 year, $500 fine.
Summary: Licensee did not contest charge of dispensing the wrong medication to a patient.

RICHARD MIOLA; EAST NORTHPORT, NY

Profession: Pharmacist; Lic. No. 033824; Cal. No. 19273

Regents Action Date: 20-Jul-01
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 dispensing the wrong medication.

RICHARD MIOLA; EAST NORTHPORT, NY

Profession: Pharmacist; Lic. No. 033824; Cal. No. 19273

Regents Action Date: July 20, 2001
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 dispensing the wrong medication.

NICOLL PHARMACY, INC.; NEW YORK, NY

Profession: Pharmacy; Reg. No. 019200; Cal. No. 19347

Regents Action Date: July 20, 2001
Action: Application for consent order granted Penalty agreed upon $1,500 fine, probation 2 years.
Summary: Licensee admitted to charge of failing to list current selling prices of drugs, failing to list initials of dispensing pharmacists on the daily log of all prescriptions filled and refilled, failing to identify generic products dispensed by listing the name of the manufacturer and distributor, if different, on the prescription and on the label, and failing to maintain a record of patients' refusal to be counseled.

NICOLL PHARMACY, INC.; NEW YORK, NY

Profession: Pharmacy; Reg. No. 019200; Cal. No. 19347

Regents Action Date: 20-Jul-01
Action: Application for consent order granted Penalty agreed upon $1,500 fine, probation 2 years.
Summary: Licensee admitted to charge of failing to list current selling prices of drugs, failing to list initials of dispensing pharmacists on the daily log of all prescriptions filled and refilled, failing to identify generic products dispensed by listing the name of the manufacturer and distributor, if different, on the prescription and on the label, and failing to maintain a record of patients' refusal to be counseled.

THOMAS JOSEPH VENTRE; BROOKLYN, NY

Profession: Pharmacist; Lic. No. 034548; Cal. No. 18743

Regents Action Date: 20-Jul-01
Action: Found guilty of professional misconduct Penalty Suspension for no less than 6 months and until terminated as set forth in Regents Review Committee report - upon termination of suspension, probation 2 years, $500 fine.
Summary: Licensee was found guilty of having been convicted of Operating a Motor Vehicle While Under the Influence of Alcohol, a class D felony.

THOMAS JOSEPH VENTRE; BROOKLYN, NY

Profession: Pharmacist; Lic. No. 034548; Cal. No. 18743

Regents Action Date: July 20, 2001
Action: Found guilty of professional misconduct Penalty Suspension for no less than 6 months and until terminated as set forth in Regents Review Committee report - upon termination of suspension, probation 2 years, $500 fine.
Summary: Licensee was found guilty of having been convicted of Operating a Motor Vehicle While Under the Influence of Alcohol, a class D felony.

CHRISTOPHER L VIGGIANO; BABYLON, NY

Profession: Pharmacist; Lic. No. 038917; Cal. No. 19411

Regents Action Date: July 20, 2001
Action: Application for consent order granted Penalty agreed upon 24 month suspension, execution of last 20 months of suspension stayed, probation 2 years.
Summary: Licensee admitted to charge of having been convicted of Petit Larceny, a class A misdemeanor.

CHRISTOPHER L VIGGIANO; BABYLON, NY

Profession: Pharmacist; Lic. No. 038917; Cal. No. 19411

Regents Action Date: 20-Jul-01
Action: Application for consent order granted Penalty agreed upon 24 month suspension, execution of last 20 months of suspension stayed, probation 2 years.
Summary: Licensee admitted to charge of having been convicted of Petit Larceny, a class A misdemeanor.

Physical Therapy

OCTAVIO RAMIREZ QUIJOTE JR; STATEN ISLAND, NY

Profession: Physical Therapist; Lic. No. 016035; Cal. No. 17959

Regents Action Date: 20-Jul-01
Action: Application for consent order granted Penalty agreed upon 2 year suspension, execution of suspension stayed, probation 2 years, $1,000 fine, 100 hours of public service.
Summary: Licensee did not contest charge of inappropriate interaction with and touching of two volunteers at his place of employment.

OCTAVIO RAMIREZ QUIJOTE JR; STATEN ISLAND, NY

Profession: Physical Therapist; Lic. No. 016035; Cal. No. 17959

Regents Action Date: July 20, 2001
Action: Application for consent order granted Penalty agreed upon 2 year suspension, execution of suspension stayed, probation 2 years, $1,000 fine, 100 hours of public service.
Summary: Licensee did not contest charge of inappropriate interaction with and touching of two volunteers at his place of employment.

Podiatry

HOWARD A SERLING; DAVENPORT, FL

Profession: Podiatrist; Lic. No. 001950; Cal. No. 19157

Regents Action Date: July 20, 2001
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 found by the Commissioner of Health to be in violation of Article thirty-three of the Public Health Law for failing to document the administration of controlled substances.

HOWARD A SERLING; DAVENPORT, FL

Profession: Podiatrist; Lic. No. 001950; Cal. No. 19157

Regents Action Date: 20-Jul-01
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 found by the Commissioner of Health to be in violation of Article thirty-three of the Public Health Law for failing to document the administration of controlled substances.

STEPHEN ALLEN SOLOMON; WEST HEMPSTEAD

Profession: Podiatrist; Lic. No. 002172; Cal. No. 17932

Regents Action Date: 20-Jul-01
Action: Application for consent order granted Penalty agreed upon 1 year suspension, execution of suspension stayed, probation 1 year, $750 fine.
Summary: Licensee did not contest charge of prescribing controlled and non-controlled substances for former patients, friends, and family members for non-podiatric conditions when he was not licensed to practice any profession authorized to prescribe for non-podiatric conditions.

STEPHEN ALLEN SOLOMON; WEST HEMPSTEAD

Profession: Podiatrist; Lic. No. 002172; Cal. No. 17932

Regents Action Date: July 20, 2001
Action: Application for consent order granted Penalty agreed upon 1 year suspension, execution of suspension stayed, probation 1 year, $750 fine.
Summary: Licensee did not contest charge of prescribing controlled and non-controlled substances for former patients, friends, and family members for non-podiatric conditions when he was not licensed to practice any profession authorized to prescribe for non-podiatric conditions.

Public Accountancy

STEVEN BATTINO; SYOSSET, NY

Profession: Certified Public Accountant; Lic. No. 047066; Cal. No. 19237

Regents Action Date: July 20, 2001
Action: Application for consent order granted Penalty agreed upon 1 year suspension, probation 2 years to commence if and when licensee returns to practice.
Summary: Licensee admitted to charge of having been convicted of Aiding and Assisting in the Preparation of a Fraudulent Income Tax Return, a felony.

STEVEN BATTINO; SYOSSET, NY

Profession: Certified Public Accountant; Lic. No. 047066; Cal. No. 19237

Regents Action Date: 20-Jul-01
Action: Application for consent order granted Penalty agreed upon 1 year suspension, probation 2 years to commence if and when licensee returns to practice.
Summary: Licensee admitted to charge of having been convicted of Aiding and Assisting in the Preparation of a Fraudulent Income Tax Return, a felony.

STEPHEN J CARACCIA; DEER PARK, NY

Profession: Certified Public Accountant; Lic. No. 060504; Cal. No. 19078

Regents Action Date: 20-Jul-01
Action: Application for consent order granted Penalty agreed upon Revocation, execution of revocation stayed, probation 3 years, $7,500 fine, 100 hours of public service.
Summary: Licensee admitted to charge of having been convicted of Possessing a Sexual Performance by a Child, a Class E felony.

STEPHEN J CARACCIA; DEER PARK, NY

Profession: Certified Public Accountant; Lic. No. 060504; Cal. No. 19078

Regents Action Date: July 20, 2001
Action: Application for consent order granted Penalty agreed upon Revocation, execution of revocation stayed, probation 3 years, $7,500 fine, 100 hours of public service.
Summary: Licensee admitted to charge of having been convicted of Possessing a Sexual Performance by a Child, a Class E felony.

Respiratory Therapy

BELEN B FERRERAS; ELMHURST, NY

Profession: Respiratory Therapist; Lic. No. 002517; Cal. No. 18980

Regents Action Date: July 20, 2001
Action: Application for consent order granted Penalty agreed upon 1 year suspension, execution of suspension stayed, probation 1 year, 100 hours of public service.
Summary: Licensee admitted to charge of placing an apnea monitor in a patient's room to make it look as though it was used on the patient and directing others to have their notes reflect that the monitor and capnography machine were used on the patient.

BELEN B FERRERAS; ELMHURST, NY

Profession: Respiratory Therapist; Lic. No. 002517; Cal. No. 18980

Regents Action Date: 20-Jul-01
Action: Application for consent order granted Penalty agreed upon 1 year suspension, execution of suspension stayed, probation 1 year, 100 hours of public service.
Summary: Licensee admitted to charge of placing an apnea monitor in a patient's room to make it look as though it was used on the patient and directing others to have their notes reflect that the monitor and capnography machine were used on the patient.

Social Work

LORI L GOLDSTEIN; EAST NORTHPORT, NY

Profession: Licensed Clinical Social Worker; Lic. No. 031743; Cal. No. 18942

Regents Action Date: 20-Jul-01
Action: Application for consent order granted Penalty agreed upon Suspension until service of at least 1 year of suspension and until terminated as set forth in consent order application - upon termination of suspension, probation 3 years.
Summary: Licensee did not contest charge of committing boundary violations.

LORI L GOLDSTEIN; EAST NORTHPORT, NY

Profession: Certified Social Worker; Lic. No. 031743; Cal. No. 18942

Regents Action Date: 20-Jul-01
Action: Application for consent order granted Penalty agreed upon Suspension until service of at least 1 year of suspension and until terminated as set forth in consent order application - upon termination of suspension, probation 3 years.
Summary: Licensee did not contest charge of committing boundary violations.

LORI L GOLDSTEIN; EAST NORTHPORT, NY

Profession: Certified Social Worker; Lic. No. 031743; Cal. No. 18942

Regents Action Date: July 20, 2001
Action: Application for consent order granted Penalty agreed upon Suspension until service of at least 1 year of suspension and until terminated as set forth in consent order application - upon termination of suspension, probation 3 years.
Summary: Licensee did not contest charge of committing boundary violations.

LORI L GOLDSTEIN; EAST NORTHPORT, NY

Profession: Licensed Clinical Social Worker; Lic. No. 031743; Cal. No. 18942

Regents Action Date: July 20, 2001
Action: Application for consent order granted Penalty agreed upon Suspension until service of at least 1 year of suspension and until terminated as set forth in consent order application - upon termination of suspension, probation 3 years.
Summary: Licensee did not contest charge of committing boundary violations.

June 2001

Chiropractic

MICHAEL JOHN BERLIN; PLAINVIEW, NY

Profession: Chiropractor; Lic. No. 006576; Cal. No. 19000

Regents Action Date: June 12, 2001
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 3 years.
Summary: Licensee admitted to charge of engaging in a sexual relationship with an adult patient.

MICHAEL JOHN BERLIN; PLAINVIEW, NY

Profession: Chiropractor; Lic. No. 006576; Cal. No. 19000

Regents Action Date: 12-Jun-01
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 3 years.
Summary: Licensee admitted to charge of engaging in a sexual relationship with an adult patient.