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 2001

Nursing

BARBARA H USTIN (A/K/A MOLLOY BARBARA H); KENT LAKES, NY

Profession: Registered Professional Nurse; Lic. No. 277264; Cal. No. 19049

Regents Action Date: 24-Apr-01
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 having been convicted of Driving While Intoxicated.

CHRISTINE WALKER; LITHONIA, GA

Profession: Registered Professional Nurse; Lic. No. 447773; Cal. No. 17370

Regents Action Date: April 24, 2001
Action: Application for consent order granted Penalty agreed upon 1 year suspension, execution of suspension stayed, probation 1 year to commence if and when return to practice.
Summary: Licensee admitted to charge of gross negligence as a result of crushing calcium tablets and mixing them with potassium chloride to administer intravenously.

CHRISTINE WALKER; LITHONIA, GA

Profession: Registered Professional Nurse; Lic. No. 447773; Cal. No. 17370

Regents Action Date: 24-Apr-01
Action: Application for consent order granted Penalty agreed upon 1 year suspension, execution of suspension stayed, probation 1 year to commence if and when return to practice.
Summary: Licensee admitted to charge of gross negligence as a result of crushing calcium tablets and mixing them with potassium chloride to administer intravenously.

AYHAM AYOUB ZOREIKAT; ANAHEIM, CA

Profession: Registered Professional Nurse; Lic. No. 472593; Cal. No. 19115

Regents Action Date: April 24, 2001
Action: Application to surrender license granted.
Summary: Licensee admitted to charge of having been found guilty of professional misconduct by another state's disciplinary agency.

AYHAM AYOUB ZOREIKAT; ANAHEIM, CA

Profession: Registered Professional Nurse; Lic. No. 472593; Cal. No. 19115

Regents Action Date: 24-Apr-01
Action: Application to surrender license granted.
Summary: Licensee admitted to charge of having been found guilty of professional misconduct by another state's disciplinary agency.

Pharmacy

PAMELA MARIE KEANE (A/K/A BROWNE PAMELA MARIE); ST. JAMES, NY

Profession: Pharmacist; Lic. No. 033215; Cal. No. 19086

Regents Action Date: April 24, 2001
Action: Application for consent order granted Penalty agreed upon Censure and Reprimand, $500 fine.
Summary: Licensee admitted to charge of placing the wrong directions on a prescription label, which directions, if followed would result in a danger to the health of the patient.

PAMELA MARIE KEANE (A/K/A BROWNE PAMELA MARIE); ST. JAMES, NY

Profession: Pharmacist; Lic. No. 033215; Cal. No. 19086

Regents Action Date: 24-Apr-01
Action: Application for consent order granted Penalty agreed upon Censure and Reprimand, $500 fine.
Summary: Licensee admitted to charge of placing the wrong directions on a prescription label, which directions, if followed would result in a danger to the health of the patient.

NAZIR AHMED SHAIKH (A/K/A SHAIKH NAZIR A); JAMAICA ESTATES, NY

Profession: Pharmacist; Lic. No. 036603; Cal. No. 18750

Regents Action Date: April 24, 2001
Action: Found guilty of professional misconduct Penalty Revocation.
Summary: Licensee was found guilty of having been convicted of Grand Larceny in the Second Degree, a class C felony, and Grand Larceny in the Third Degree, a class D felony.

NAZIR AHMED SHAIKH (A/K/A SHAIKH NAZIR A); JAMAICA ESTATES, NY

Profession: Pharmacist; Lic. No. 036603; Cal. No. 18750

Regents Action Date: 24-Apr-01
Action: Found guilty of professional misconduct Penalty Revocation.
Summary: Licensee was found guilty of having been convicted of Grand Larceny in the Second Degree, a class C felony, and Grand Larceny in the Third Degree, a class D felony.

NAPAPAN UTTARAPONK (A/K/A VATANAPRADIT NAPAPAN); BRONX, NY

Profession: Pharmacist; Lic. No. 029705; Cal. No. 19074

Regents Action Date: April 24, 2001
Action: Application for consent order granted Penalty agreed upon Censure and Reprimand, probation 1 year, $1,000 fine.
Summary: Licensee did not contest charge of failing to recognize that a physician's order for an infant patient exceeded the dosage for an infant patient, and failing to check the dosage in the standards texts.

NAPAPAN UTTARAPONK (A/K/A VATANAPRADIT NAPAPAN); BRONX, NY

Profession: Pharmacist; Lic. No. 029705; Cal. No. 19074

Regents Action Date: 24-Apr-01
Action: Application for consent order granted Penalty agreed upon Censure and Reprimand, probation 1 year, $1,000 fine.
Summary: Licensee did not contest charge of failing to recognize that a physician's order for an infant patient exceeded the dosage for an infant patient, and failing to check the dosage in the standards texts.

Physical Therapy

JO NONINO S BANEZ (A/K/A BANEZ JO NONINO SARCENO); JAMAICA, NY

Profession: Physical Therapist; Lic. No. 016152; Cal. No. 18960

Regents Action Date: April 24, 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 moral unfitness.

JO NONINO S BANEZ (A/K/A BANEZ JO NONINO SARCENO); JAMAICA, NY

Profession: Physical Therapist; Lic. No. 016152; Cal. No. 18960

Regents Action Date: 24-Apr-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 moral unfitness.

Podiatry

NEAL LAX DEVAN; BROOKLYN, NY

Profession: Podiatrist; Lic. No. 005204; Cal. No. 18818

Regents Action Date: April 24, 2001
Action: Application for consent order granted Penalty agreed upon 24 month suspension, execution of last 22 months of suspension stayed, probation 2 years, $5,000 fine.
Summary: Licensee admitted to charge of submitting a fraudulent document indicating malpractice insurance coverage that in fact did not exist.

NEAL LAX DEVAN; BROOKLYN, NY

Profession: Podiatrist; Lic. No. 005204; Cal. No. 18818

Regents Action Date: 24-Apr-01
Action: Application for consent order granted Penalty agreed upon 24 month suspension, execution of last 22 months of suspension stayed, probation 2 years, $5,000 fine.
Summary: Licensee admitted to charge of submitting a fraudulent document indicating malpractice insurance coverage that in fact did not exist.

IRA S WEISENTHAL; PLAINVIEW, NY

Profession: Podiatrist; Lic. No. 002802; Cal. No. 18789

Regents Action Date: April 24, 2001
Action: Application for consent order granted Penalty agreed upon 24 month suspension, execution of last 20 months of suspension stayed, probation 2 years, $7,500 fine.
Summary: Licensee did not contest the charge of practicing the profession of podiatry while his license was suspended.

IRA S WEISENTHAL; PLAINVIEW, NY

Profession: Podiatrist; Lic. No. 002802; Cal. No. 18789

Regents Action Date: 24-Apr-01
Action: Application for consent order granted Penalty agreed upon 24 month suspension, execution of last 20 months of suspension stayed, probation 2 years, $7,500 fine.
Summary: Licensee did not contest the charge of practicing the profession of podiatry while his license was suspended.

Public Accountancy

EMANUELE BRUNO; MERRICK, NY

Profession: Certified Public Accountant; Lic. No. 060486; Cal. No. 19023

Regents Action Date: April 24, 2001
Action: Application for consent order granted Penalty agreed upon $500 fine, probation 1 year.
Summary: Licensee admitted to charge of having been convicted of Offering a False Instrument for Filing in the Second Degree, a class A misdemeanor.

EMANUELE BRUNO; MERRICK, NY

Profession: Certified Public Accountant; Lic. No. 060486; Cal. No. 19023

Regents Action Date: 24-Apr-01
Action: Application for consent order granted Penalty agreed upon $500 fine, probation 1 year.
Summary: Licensee admitted to charge of having been convicted of Offering a False Instrument for Filing in the Second Degree, a class A misdemeanor.

JEREMIAH JOSEPH LYONS; CORTLAND, NY

Profession: Certified Public Accountant; Lic. No. 066747; Cal. No. 18448

Regents Action Date: April 24, 2001
Action: Application for consent order granted Penalty agreed upon Suspension until terminated as set forth in consent order application - upon termination of suspension, probation 2 years to commence upon return to practice, $5,000 fine.
Summary: Licensee admitted to charges of failing to disclose a criminal conviction on an application for licensure, failing to disclose a conviction on an application for biennial registration, and having been charged with Driving While Intoxicated.

JEREMIAH JOSEPH LYONS; CORTLAND, NY

Profession: Certified Public Accountant; Lic. No. 066747; Cal. No. 18448

Regents Action Date: 24-Apr-01
Action: Application for consent order granted Penalty agreed upon Suspension until terminated as set forth in consent order application - upon termination of suspension, probation 2 years to commence upon return to practice, $5,000 fine.
Summary: Licensee admitted to charges of failing to disclose a criminal conviction on an application for licensure, failing to disclose a conviction on an application for biennial registration, and having been charged with Driving While Intoxicated.

HERBERT L TANNENBAUM; SEAFORD, NY

Profession: Public Accountant; Lic. No. 006706; Cal. No. 19218

Regents Action Date: April 24, 2001
Action: Application to surrender license (enrollment) granted.
Summary: Licensee admitted to charge of having been convicted of conspiracy to violate the Foreign Corrupt Practices Act.

HERBERT L TANNENBAUM; SEAFORD, NY

Profession: Public Accountant; Lic. No. 006706; Cal. No. 19218

Regents Action Date: 24-Apr-01
Action: Application to surrender license (enrollment) granted.
Summary: Licensee admitted to charge of having been convicted of conspiracy to violate the Foreign Corrupt Practices Act.

Veterinary Medicine

RONALD J PETERS; GREENWICH, NY

Profession: Veterinarian; Lic. No. 003963; Cal. No. 19048

Regents Action Date: April 24, 2001
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 having been convicted of Offering a False Instrument for Filing and Petit Larceny.

RONALD J PETERS; GREENWICH, NY

Profession: Veterinarian; Lic. No. 003963; Cal. No. 19048

Regents Action Date: 24-Apr-01
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 having been convicted of Offering a False Instrument for Filing and Petit Larceny.

March 2001

Acupuncture

DE REN CHEN; FLUSHING, NY

Profession: Acupuncturist; Lic. No. 000544; Cal. No. 18986

Regents Action Date: March 20, 2001
Action: Application for consent order granted Penalty agreed upon Censure and Reprimand, $2,000 fine.
Summary: Licensee admitted to charge of receiving fees for the performance of acupuncture from a business corporation not authorized to practice acupuncture.

DE REN CHEN; FLUSHING, NY

Profession: Acupuncturist; Lic. No. 000544; Cal. No. 18986

Regents Action Date: 20-Mar-01
Action: Application for consent order granted Penalty agreed upon Censure and Reprimand, $2,000 fine.
Summary: Licensee admitted to charge of receiving fees for the performance of acupuncture from a business corporation not authorized to practice acupuncture.

Chiropractic

ROBERT A STRANGE; HOPEWELL JUNCTION, NY

Profession: Chiropractor; Lic. No. 004397; Cal. No. 18605

Regents Action Date: March 20, 2001
Action: Found guilty of professional misconduct Penalty 2 year suspension, execution of suspension stayed, probation 2 years.
Summary: Licensee was found guilty of having been convicted of Petit Larceny, a class A misdemeanor.

ROBERT A STRANGE; HOPEWELL JUNCTION, NY

Profession: Chiropractor; Lic. No. 004397; Cal. No. 18605

Regents Action Date: 20-Mar-01
Action: Found guilty of professional misconduct Penalty 2 year suspension, execution of suspension stayed, probation 2 years.
Summary: Licensee was found guilty of having been convicted of Petit Larceny, a class A misdemeanor.

Dentistry

DONALD REXFORD BARBER; WILLIAMSVILLE, NY

Profession: Dentist; Lic. No. 019128; Cal. No. 18944

Regents Action Date: March 20, 2001
Action: Application for consent order granted Penalty agreed upon Censure and Reprimand, probation 1 year, $2,500 fine.
Summary: Licensee admitted to charge of failing to maintain accurate patient records.