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.
June 2001
Pharmacy
NATASHA MARIE KWITKOWSKI (A/K/A KVYATKOVSKY NATASHA MARIE, ALTSHULER NATASHA MARIE); NEW YORK, NY
Profession: Pharmacist; Lic. No. 045677; Cal. No. 19132
Action: Application for consent order granted Penalty agreed upon Censure and Reprimand, $500 fine.
Summary: Licensee admitted to charge of dispensing a prescription when there was no prescription written by a person legally authorized to issue the prescription.
NATASHA MARIE KWITKOWSKI (A/K/A KVYATKOVSKY NATASHA MARIE, ALTSHULER NATASHA MARIE); NEW YORK, NY
Profession: Pharmacist; Lic. No. 045677; Cal. No. 19132
Action: Application for consent order granted Penalty agreed upon Censure and Reprimand, $500 fine.
Summary: Licensee admitted to charge of dispensing a prescription when there was no prescription written by a person legally authorized to issue the prescription.
MARVIN F PECK (A/K/A PECK MARVIN, PECHENIK MARVIN FREDERICK); SADDLE BROOK, NJ
Profession: Pharmacist; Lic. No. 023587; Cal. No. 19113
Action: Application for consent order granted Penalty agreed upon 24 month suspension, execution of last 18 months of suspension stayed, probation 24 months, $1,000 fine.
Summary: Licensee did not contest charge of causing his employer pharmacy to bill an insurance company for reimbursement for prescription-required drugs dispensed to himself as if they had been dispensed pursuant to prescription when he knew that he had no prescriptions or other lawful orders for these drugs.
MARVIN F PECK (A/K/A PECK MARVIN, PECHENIK MARVIN FREDERICK); SADDLE BROOK, NJ
Profession: Pharmacist; Lic. No. 023587; Cal. No. 19113
Action: Application for consent order granted Penalty agreed upon 24 month suspension, execution of last 18 months of suspension stayed, probation 24 months, $1,000 fine.
Summary: Licensee did not contest charge of causing his employer pharmacy to bill an insurance company for reimbursement for prescription-required drugs dispensed to himself as if they had been dispensed pursuant to prescription when he knew that he had no prescriptions or other lawful orders for these drugs.
RICHARD MATTHEW TINGER; YONKERS, NY
Profession: Pharmacist; Lic. No. 026877; Cal. No. 18919
Action: Application for consent order granted Penalty agreed upon 2 year suspension, execution of last 21 months of suspension stayed, probation 2 years, $2,500 fine.
Summary: Licensee admitted to charge of having been convicted of Filing a Fraudulent Tax Return.
RICHARD MATTHEW TINGER; YONKERS, NY
Profession: Pharmacist; Lic. No. 026877; Cal. No. 18919
Action: Application for consent order granted Penalty agreed upon 2 year suspension, execution of last 21 months of suspension stayed, probation 2 years, $2,500 fine.
Summary: Licensee admitted to charge of having been convicted of Filing a Fraudulent Tax Return.
WAYNE DRUG OF PULASKI, INC.; OSWEGO, NY
Profession: Pharmacy; Reg. No. 019649; Cal. No. 18170
Action: Found guilty of professional misconduct Penalty Censure and Reprimand, $250 fine.
Summary: Respondent was found guilty of maintaining in it's inventory drugs that were misbranded in that said drugs were in containers that did not contain the name and place of business of the manufacturer or distributor, the lot number, expiration date or an accurate statement of the quantity of the contents in terms of weight, measure or numerical count holding for sale and offering for sale misbranded drugs having in stock numerous medication containers each containing repacked drugs and failing to maintain a record regarding said repackaging.
WAYNE DRUG OF PULASKI, INC.; OSWEGO, NY
Profession: Pharmacy; Reg. No. 019649; Cal. No. 18170
Action: Found guilty of professional misconduct Penalty Censure and Reprimand, $250 fine.
Summary: Respondent was found guilty of maintaining in it's inventory drugs that were misbranded in that said drugs were in containers that did not contain the name and place of business of the manufacturer or distributor, the lot number, expiration date or an accurate statement of the quantity of the contents in terms of weight, measure or numerical count holding for sale and offering for sale misbranded drugs having in stock numerous medication containers each containing repacked drugs and failing to maintain a record regarding said repackaging.
Podiatry
MARK PETER ANTMAN; NEW YORK, NY
Profession: Podiatrist; Lic. No. 003497; Cal. No. 15187
Action: Application to surrender license granted.
Summary: Licensee did not contest charge of ordering excessive tests and treatments and deviating from the standard of care in podiatry on numerous occasions in 1992 and 1993.
MARK PETER ANTMAN; NEW YORK, NY
Profession: Podiatrist; Lic. No. 003497; Cal. No. 15187
Action: Application to surrender license granted.
Summary: Licensee did not contest charge of ordering excessive tests and treatments and deviating from the standard of care in podiatry on numerous occasions in 1992 and 1993.
BARRY O FAGIN; BROOKLYN, NY
Profession: Podiatrist; Lic. No. 002694; Cal. No. 18892
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 Criminal Mischief in the Fourth Degree and admitted to charge of denying the conviction on his re-registration application.
BARRY O FAGIN; BROOKLYN, NY
Profession: Podiatrist; Lic. No. 002694; Cal. No. 18892
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 Criminal Mischief in the Fourth Degree and admitted to charge of denying the conviction on his re-registration application.
MARK PETER ANTMAN DPM PC; NEW YORK, NY
Profession: Professional Service Corporation; Cal. No. 16470
Action: Application to surrender certificate of incorporation granted.
Summary: Licensee did not contest charge of ordering excessive tests and treatments and deviating from the standard of care in podiatry on numerous occasions in 1992 and 1993.
MARK PETER ANTMAN DPM PC; NEW YORK, NY
Profession: Professional Service Corporation; Cal. No. 16470
Action: Application to surrender certificate of incorporation granted.
Summary: Licensee did not contest charge of ordering excessive tests and treatments and deviating from the standard of care in podiatry on numerous occasions in 1992 and 1993.
Psychology
RONALD JOSEPH GOODRICH; VALLEY STREAM, NY
Profession: Psychologist; Lic. No. 011962; Cal. No. 17798
Action: Application for consent order granted Penalty agreed upon 3 year suspension, execution of last 33 months of suspension stayed, probation 3 years, $2,500 fine.
Summary: Licensee did not contest charge of negligently handling transference of feelings between himself and a former client.
RONALD JOSEPH GOODRICH; VALLEY STREAM, NY
Profession: Psychologist; Lic. No. 011962; Cal. No. 17798
Action: Application for consent order granted Penalty agreed upon 3 year suspension, execution of last 33 months of suspension stayed, probation 3 years, $2,500 fine.
Summary: Licensee did not contest charge of negligently handling transference of feelings between himself and a former client.
ALLISON MARGOLIES; CEDARHURST, NY
Profession: Psychologist; Lic. No. 007041; Cal. No. 18845
Action: Application for consent order granted Penalty agreed upon 2 year suspension, execution of suspension stayed, probation 2 years, $5,000 fine.
Summary: Licensee admitted to charge of permitting an unlicensed management company to use her signature stamp on billings that included billing for preparation of reports and failing to review said claim forms.
ALLISON MARGOLIES; CEDARHURST, NY
Profession: Psychologist; Lic. No. 007041; Cal. No. 18845
Action: Application for consent order granted Penalty agreed upon 2 year suspension, execution of suspension stayed, probation 2 years, $5,000 fine.
Summary: Licensee admitted to charge of permitting an unlicensed management company to use her signature stamp on billings that included billing for preparation of reports and failing to review said claim forms.
Public Accountancy
ANDREW YOUNGWOOK CHOI (A/K/A CHOI YOUNG WOOK); NEW YORK, NY
Profession: Certified Public Accountant; Lic. No. 056231; Cal. No. 19280
Action: Application to surrender license granted.
Summary: Licensee admitted to charge of violating terms of probation regarding registration and continuing education.
ANDREW YOUNGWOOK CHOI (A/K/A CHOI YOUNG WOOK); NEW YORK, NY
Profession: Certified Public Accountant; Lic. No. 056231; Cal. No. 19280
Action: Application to surrender license granted.
Summary: Licensee admitted to charge of violating terms of probation regarding registration and continuing education.
Respiratory Therapy
SHIBU MATHEW; GLEN OAKS, NY
Profession: Respiratory Therapist; Lic. No. 003327; Cal. No. 18766
Action: Application for consent order granted Penalty agreed upon 2 year suspension with leave to apply, after service of 3 months of suspension, for early termination as set forth in consent order application - upon service or termination of suspension, probation 2 years.
Summary: Licensee admitted to charge of altering a ventilator setting to an unacceptable level, and fraudently making false claims on an employment application.
SHIBU MATHEW; GLEN OAKS, NY
Profession: Respiratory Therapist; Lic. No. 003327; Cal. No. 18766
Action: Application for consent order granted Penalty agreed upon 2 year suspension with leave to apply, after service of 3 months of suspension, for early termination as set forth in consent order application - upon service or termination of suspension, probation 2 years.
Summary: Licensee admitted to charge of altering a ventilator setting to an unacceptable level, and fraudently making false claims on an employment application.
Social Work
DOUGLAS C KABAT (A/K/A KABAT DOUGLAS CHARLES); SCHENECTADY, NY
Profession: Licensed Clinical Social Worker; Lic. No. 015438; Cal. No. 17719
Action: Found guilty of professional misconduct Penalty Pursue certain course, 3 year suspension, execution of suspension stayed, probation 3 years.
Summary: Licensee was found guilty of having been convicted of Engaging In A Prohibited Practice, a class E Felony.
DOUGLAS C KABAT (A/K/A KABAT DOUGLAS CHARLES); SCHENECTADY, NY
Profession: Certified Social Worker; Lic. No. 015438; Cal. No. 17719
Action: Found guilty of professional misconduct Penalty Pursue certain course, 3 year suspension, execution of suspension stayed, probation 3 years.
Summary: Licensee was found guilty of having been convicted of Engaging In A Prohibited Practice, a class E Felony.
DOUGLAS C KABAT (A/K/A KABAT DOUGLAS CHARLES); SCHENECTADY, NY
Profession: Licensed Clinical Social Worker; Lic. No. 015438; Cal. No. 17719
Action: Found guilty of professional misconduct Penalty Pursue certain course, 3 year suspension, execution of suspension stayed, probation 3 years.
Summary: Licensee was found guilty of having been convicted of Engaging In A Prohibited Practice, a class E Felony.
DOUGLAS C KABAT (A/K/A KABAT DOUGLAS CHARLES); SCHENECTADY, NY
Profession: Certified Social Worker; Lic. No. 015438; Cal. No. 17719
Action: Found guilty of professional misconduct Penalty Pursue certain course, 3 year suspension, execution of suspension stayed, probation 3 years.
Summary: Licensee was found guilty of having been convicted of Engaging In A Prohibited Practice, a class E Felony.
Veterinary Medicine
DEBORAH JOAN THOMPSON;
Profession: Veterinary Technician; Lic. No. 002133; Cal. No. 19191
Action: Application to surrender license granted.
Summary: Licensee admitted to charge of having been convicted of manslaughter in the First Degree under the laws of another state, which if committed within New York State would have constituted a crime under New York State Law.
DEBORAH JOAN THOMPSON;
Profession: Veterinary Technician; Lic. No. 002133; Cal. No. 19191
Action: Application to surrender license granted.
Summary: Licensee admitted to charge of having been convicted of manslaughter in the First Degree under the laws of another state, which if committed within New York State would have constituted a crime under New York State Law.
April 2001
Chiropractic
JOSEPH BARSUK JR; CHURCHVILLE, NY
Profession: Chiropractor; Lic. No. 006360; Cal. No. 19214
Action: Application to surrender license granted.
Summary: Licensee did not contest charge of willful physical abuse of a patient.
JOSEPH BARSUK JR; CHURCHVILLE, NY
Profession: Chiropractor; Lic. No. 006360; Cal. No. 19214
Action: Application to surrender license granted.
Summary: Licensee did not contest charge of willful physical abuse of a patient.