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.
September 2000
Pharmacy
HOWARD JOEL DROPKIN; NEW YORK, NY
Profession: Pharmacist; Lic. No. 024306; Cal. No. 18721
Action: Application for consent order granted Penalty agreed upon 1 year suspension, execution of suspension stayed, probation 1 year, $1,500 fine.
Summary: Licensee did not contest the charge of committing dispensing and labeling errors, and violations found during a routine pharmacy inspection.
FINE & HEALTHY INC.; NEW YORK, NY
Profession: Pharmacy; Reg. No. 021459; Cal. No. 18722
Action: Application for consent order granted Penalty agreed upon $1,500 fine.
Summary: Respondent did not contest the charge of committing dispensing and labeling errors, and violations found during a routine pharmacy inspection.
FINE & HEALTHY INC.; NEW YORK, NY
Profession: Pharmacy; Reg. No. 021459; Cal. No. 18722
Action: Application for consent order granted Penalty agreed upon $1,500 fine.
Summary: Respondent did not contest the charge of committing dispensing and labeling errors, and violations found during a routine pharmacy inspection.
WAI-KI LAW AMY; FRESH MEADOWS, NY
Profession: Pharmacist; Lic. No. 042326; Cal. No. 18079
Action: Application for consent order granted Penalty agreed upon Censure and Reprimand, probation 1 year, $1,000 fine.
Summary: Licensee did not contest the charge of selling a misbranded drug.
WAI-KI LAW AMY; FRESH MEADOWS, NY
Profession: Pharmacist; Lic. No. 042326; Cal. No. 18079
Action: Application for consent order granted Penalty agreed upon Censure and Reprimand, probation 1 year, $1,000 fine.
Summary: Licensee did not contest the charge of selling a misbranded drug.
SYED I NAQVI; DIX HILLS, NY
Profession: Pharmacist; Lic. No. 030261; Cal. No. 18668
Action: Application for consent order granted Penalty agreed upon 24 month suspension, execution of last 12 months of suspension stayed, probation 24 months, $5,000 fine.
Summary: Licensee admitted to charge of having been convicted of the crime Criminal Diversion of Prescription Medications and Prescriptions in the Fourth Degree.
SYED I NAQVI; DIX HILLS, NY
Profession: Pharmacist; Lic. No. 030261; Cal. No. 18668
Action: Application for consent order granted Penalty agreed upon 24 month suspension, execution of last 12 months of suspension stayed, probation 24 months, $5,000 fine.
Summary: Licensee admitted to charge of having been convicted of the crime Criminal Diversion of Prescription Medications and Prescriptions in the Fourth Degree.
BHARATKUMAR AMBALAL PATEL; WESTBURY, NY
Profession: Pharmacist; Lic. No. 039174; Cal. No. 18405
Action: Found guilty of professional misconduct Penalty 2 year suspension, execution of suspension stayed, probation 2 years, $5,000 fine.
Summary: Licensee was found guilty of having been convicted of the crime Criminal Diversion of Prescription Medications and Prescriptions in the Fourth Degree, a class A misdemeanor.
BHARATKUMAR AMBALAL PATEL; WESTBURY, NY
Profession: Pharmacist; Lic. No. 039174; Cal. No. 18405
Action: Found guilty of professional misconduct Penalty 2 year suspension, execution of suspension stayed, probation 2 years, $5,000 fine.
Summary: Licensee was found guilty of having been convicted of the crime Criminal Diversion of Prescription Medications and Prescriptions in the Fourth Degree, a class A misdemeanor.
HENRY JAMES PHILLIPS; COOPERSTOWN, NY
Profession: Pharmacist; Lic. No. 022244; Cal. No. 18662
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 Offering a False Instrument for Filing in the Second Degree, a misdemeanor.
HENRY JAMES PHILLIPS; COOPERSTOWN, NY
Profession: Pharmacist; Lic. No. 022244; Cal. No. 18662
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 Offering a False Instrument for Filing in the Second Degree, a misdemeanor.
AHMED M SAAD; PORT WASHINGTON, NY
Profession: Pharmacist; Lic. No. 029323; Cal. No. 18068
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 the crime Falsifying Business Records in the Second Degree, a class A misdemeanor.
AHMED M SAAD; PORT WASHINGTON, NY
Profession: Pharmacist; Lic. No. 029323; Cal. No. 18068
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 the crime Falsifying Business Records in the Second Degree, a class A misdemeanor.
JOSEPH SAVARESE; BABYLON VILLAGE, NY
Profession: Pharmacist; Lic. No. 031970; Cal. No. 18456
Action: Application for consent order granted Penalty agreed upon 2 year suspension, execution of last 21 months of suspension stayed, probation 2 years to commence when, and if, return to practice.
Summary: Licensee admitted to charge of improperly obtaining controlled substances for another individual's use.
JOSEPH SAVARESE; BABYLON VILLAGE, NY
Profession: Pharmacist; Lic. No. 031970; Cal. No. 18456
Action: Application for consent order granted Penalty agreed upon 2 year suspension, execution of last 21 months of suspension stayed, probation 2 years to commence when, and if, return to practice.
Summary: Licensee admitted to charge of improperly obtaining controlled substances for another individual's use.
BARRY TOBACK; EDGEWATER, NJ
Profession: Pharmacist; Lic. No. 032789; Cal. No. 18819
Action: Application to surrender license granted.
Summary: Licensee admitted to charge of having been convicted of Criminal Sale of a Controlled Substance in the Third Degree.
BARRY TOBACK; EDGEWATER, NJ
Profession: Pharmacist; Lic. No. 032789; Cal. No. 18819
Action: Application to surrender license granted.
Summary: Licensee admitted to charge of having been convicted of Criminal Sale of a Controlled Substance in the Third Degree.
SCOTT A WEINER; ARMONK, NY
Profession: Pharmacist; Lic. No. 032056; Cal. No. 18716
Action: Application for consent order granted Penalty agreed upon Censure and Reprimand, $2,500 fine.
Summary: Licensee could not successfully defend charge of permitting an unlicensed person to practice pharmacy.
SCOTT A WEINER; ARMONK, NY
Profession: Pharmacist; Lic. No. 032056; Cal. No. 18716
Action: Application for consent order granted Penalty agreed upon Censure and Reprimand, $2,500 fine.
Summary: Licensee could not successfully defend charge of permitting an unlicensed person to practice pharmacy.
Physical Therapy
KAREN P FROMM; SOUTH HEMPSTEAD, NY
Profession: Physical Therapist; Lic. No. 012615; Cal. No. 18401
Action: Application for consent order granted Penalty agreed upon 24 month suspension, execution of last 23 months of suspension stayed, probation 2 years, $750 fine.
Summary: Licensee admitted to charge of having been convicted twice of Driving While Intoxicated and once for Reckless Endangerment and Resisting Arrest and lying on a reregistration application.
KAREN P FROMM; SOUTH HEMPSTEAD, NY
Profession: Physical Therapist; Lic. No. 012615; Cal. No. 18401
Action: Application for consent order granted Penalty agreed upon 24 month suspension, execution of last 23 months of suspension stayed, probation 2 years, $750 fine.
Summary: Licensee admitted to charge of having been convicted twice of Driving While Intoxicated and once for Reckless Endangerment and Resisting Arrest and lying on a reregistration application.
Podiatry
EDWARD J KORMYLO; EAST PATCHOGUE, NY
Profession: Podiatrist; Lic. No. 003100; Cal. No. 18417
Action: Application for consent order granted Penalty agreed upon Censure and Reprimand, $500 fine.
Summary: Licensee admitted to charge of having been convicted of Criminal Possession of Stolen Property in the Fifth Degree.
EDWARD J KORMYLO; EAST PATCHOGUE, NY
Profession: Podiatrist; Lic. No. 003100; Cal. No. 18417
Action: Application for consent order granted Penalty agreed upon Censure and Reprimand, $500 fine.
Summary: Licensee admitted to charge of having been convicted of Criminal Possession of Stolen Property in the Fifth Degree.
Psychology
NICHOLAS JAMES PASCUCCI; WOODHAVEN, NY
Profession: Psychologist; Lic. No. 011862; Cal. No. 18623
Action: Found guilty of professional misconduct Penalty Revocation.
Summary: Licensee was found guilty of having been convicted of Criminal Possession of a Weapon in the Third Degree, a class D felony, and of the federal crimes of Worker's Compensation Fraud Making False Statements to the Government and Mail Fraud, for a total of eight (8) federal felonies and one (1) federal misdemeanor.
NICHOLAS JAMES PASCUCCI; WOODHAVEN, NY
Profession: Psychologist; Lic. No. 011862; Cal. No. 18623
Action: Found guilty of professional misconduct Penalty Revocation.
Summary: Licensee was found guilty of having been convicted of Criminal Possession of a Weapon in the Third Degree, a class D felony, and of the federal crimes of Worker's Compensation Fraud Making False Statements to the Government and Mail Fraud, for a total of eight (8) federal felonies and one (1) federal misdemeanor.
Public Accountancy
MARSHALL TERRY LIPNER; HUNTINGTON, NY
Profession: Certified Public Accountant; Lic. No. 055676; Cal. No. 18492
Action: Application for consent order granted Penalty agreed upon Suspension in certain area until terminated as set forth in consent order application, probation 2 years, $5,000 fine.
Summary: Licensee did not contest the charge of indicating, for each of three years, that he conducted an audit on financial statements when in fact he conducted a review of said financial statements.
MARSHALL TERRY LIPNER; HUNTINGTON, NY
Profession: Certified Public Accountant; Lic. No. 055676; Cal. No. 18492
Action: Application for consent order granted Penalty agreed upon Suspension in certain area until terminated as set forth in consent order application, probation 2 years, $5,000 fine.
Summary: Licensee did not contest the charge of indicating, for each of three years, that he conducted an audit on financial statements when in fact he conducted a review of said financial statements.
Respiratory Therapy
KEITH WILLIAM MCDONALD; SECAUCUS, NJ
Profession: Respiratory Therapy Technician; Lic. No. 000341; Cal. No. 17427
Action: Application for consent order granted Penalty agreed upon Annulment of license.
Summary: Licensee admitted to charge of falsely indicating on his application for licensure in New York that he had not been convicted of a crime and falsely indicating on an employment application that he had not been convicted of a crime.
KEITH WILLIAM MCDONALD; SECAUCUS, NJ
Profession: Respiratory Therapy Technician; Lic. No. 000341; Cal. No. 17427
Action: Application for consent order granted Penalty agreed upon Annulment of license.
Summary: Licensee admitted to charge of falsely indicating on his application for licensure in New York that he had not been convicted of a crime and falsely indicating on an employment application that he had not been convicted of a crime.
Social Work
JOSEPH THOMAS CIANI; SCHENECTADY, NY
Profession: Certified Social Worker; Lic. No. 050379; Cal. No. 18689
Action: Application to surrender license granted.
Summary: Licensee admitted to charge of sexual contact with a client.