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.
November 1999
Pharmacy
N.O.B. PHARMACY INC.; HEWLETT, NY
Profession: Pharmacy; Reg. No. 019228; Cal. No. 18101
Action: Application for consent order granted Penalty agreed upon $2,000 fine, probation 1 year.
Summary: Respondent admitted to charge of holding for sale numerous misbranded drugs in that the medication containers were overfilled mixing lot numbers.
LOUIS A PISANI; GARDEN CITY, NY
Profession: Pharmacist; Lic. No. 029639; Cal. No. 17868
Action: Application for consent order granted Penalty agreed upon 3 year suspension, execution of last 18 months of suspension stayed, probation 3 years.
Summary: Licensee admitted to charge of dispensing drugs without being presented with a prescription, filing false Medicaid claims and violating pharmacy regulations.
LOUIS A PISANI; GARDEN CITY, NY
Profession: Pharmacist; Lic. No. 029639; Cal. No. 17868
Action: Application for consent order granted Penalty agreed upon 3 year suspension, execution of last 18 months of suspension stayed, probation 3 years.
Summary: Licensee admitted to charge of dispensing drugs without being presented with a prescription, filing false Medicaid claims and violating pharmacy regulations.
LEONARD ANTHONY RIZZO; NORTH BAY VILLAGE, FL
Profession: Pharmacist; Lic. No. 039188; Cal. No. 17572
Action: Application for consent order granted Penalty agreed upon Suspension, for no less than 3 years, and until terminated, or sooner terminated, as set forth in consent order application - upon termination of suspension, probation 3 years.
Summary: Licensee did not contest charge of moral unfitness as the result of videotaping customers without authorization.
LEONARD ANTHONY RIZZO; NORTH BAY VILLAGE, FL
Profession: Pharmacist; Lic. No. 039188; Cal. No. 17572
Action: Application for consent order granted Penalty agreed upon Suspension, for no less than 3 years, and until terminated, or sooner terminated, as set forth in consent order application - upon termination of suspension, probation 3 years.
Summary: Licensee did not contest charge of moral unfitness as the result of videotaping customers without authorization.
ROBERT A ROCHFORD; LONG BEACH, NY
Profession: Pharmacist; Lic. No. 031945; Cal. No. 18100
Action: Application for consent order granted Penalty agreed upon $2,000 fine, probation 1 year.
Summary: Licensee admitted to charge of holding for sale numerous misbranded drugs in that the medication containers were overfilled mixing lot numbers.
ROBERT A ROCHFORD; LONG BEACH, NY
Profession: Pharmacist; Lic. No. 031945; Cal. No. 18100
Action: Application for consent order granted Penalty agreed upon $2,000 fine, probation 1 year.
Summary: Licensee admitted to charge of holding for sale numerous misbranded drugs in that the medication containers were overfilled mixing lot numbers.
ROBERT DOUGLAS SOTO; NANUET, NY
Profession: Pharmacist; Lic. No. 043583; Cal. No. 18001
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 having been convicted of Driving While Intoxicated.
ROBERT DOUGLAS SOTO; NANUET, NY
Profession: Pharmacist; Lic. No. 043583; Cal. No. 18001
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 having been convicted of Driving While Intoxicated.
JOEL BRIAN WEINER; BROOKLYN, NY
Profession: Pharmacist; Lic. No. 033607; Cal. No. 17691
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 having been convicted of Offering a False Instrument for Filing, a Class A Misdemeanor.
JOEL BRIAN WEINER; BROOKLYN, NY
Profession: Pharmacist; Lic. No. 033607; Cal. No. 17691
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 having been convicted of Offering a False Instrument for Filing, a Class A Misdemeanor.
Podiatry
JOEL BRIAN WEINER; BROOKLYN, NY
Profession: Podiatrist; Lic. No. 003820; Cal. No. 17690
Action: Application for consent order granted Penalty agreed upon 24 month suspension, execution of last 18 months of suspension stayed, probation 24 months, $5,000 fine.
Summary: Licensee admitted to having been convicted of Offering a False Instrument for Filing in the Second Degree, a Class A Misdemeanor.
JOEL BRIAN WEINER; BROOKLYN, NY
Profession: Podiatrist; Lic. No. 003820; Cal. No. 17690
Action: Application for consent order granted Penalty agreed upon 24 month suspension, execution of last 18 months of suspension stayed, probation 24 months, $5,000 fine.
Summary: Licensee admitted to having been convicted of Offering a False Instrument for Filing in the Second Degree, a Class A Misdemeanor.
Psychology
SIDNEY MARVIN ROSENBLATT; BRONX, NY
Profession: Psychologist; Lic. No. 003319; Cal. No. 18181
Action: Application to surrender license granted.
Summary: Licensee admitted to having been convicted of Grand Larceny in the Second Degree and Offering a False Instrument for Filing in the First Degree.
SIDNEY MARVIN ROSENBLATT; BRONX, NY
Profession: Psychologist; Lic. No. 003319; Cal. No. 18181
Action: Application to surrender license granted.
Summary: Licensee admitted to having been convicted of Grand Larceny in the Second Degree and Offering a False Instrument for Filing in the First Degree.
Public Accountancy
CARLEY P BYRNE; GANSEVOORT, NY
Profession: Certified Public Accountant; Lic. No. 046094; Cal. No. 17487
Action: Found guilty of professional misconduct Penalty 1 year suspension, $1,000 fine.
Summary: Licensee was convicted of Failure to File a Return or Report, a Class A Misdemeanor.
CARLEY P BYRNE; GANSEVOORT, NY
Profession: Certified Public Accountant; Lic. No. 046094; Cal. No. 17487
Action: Found guilty of professional misconduct Penalty 1 year suspension, $1,000 fine.
Summary: Licensee was convicted of Failure to File a Return or Report, a Class A Misdemeanor.
JAMES R PAOLANO; REGO PARK, NY
Profession: Certified Public Accountant; Lic. No. 041058; Cal. No. 17910
Action: Application for consent order granted Penalty agreed upon $500 fine, probation 1 year.
Summary: Licensee admitted to having been convicted of Driving While Ability Impaired, an unclassified misdemeanor.
JAMES R PAOLANO; REGO PARK, NY
Profession: Certified Public Accountant; Lic. No. 041058; Cal. No. 17910
Action: Application for consent order granted Penalty agreed upon $500 fine, probation 1 year.
Summary: Licensee admitted to having been convicted of Driving While Ability Impaired, an unclassified misdemeanor.
WILLIAM T SEARS; DANBURY, CT
Profession: Certified Public Accountant; Lic. No. 035304; Cal. No. 18166
Action: Application to surrender license granted.
Summary: Licensee admitted to having been convicted of income tax evasion.
WILLIAM T SEARS; DANBURY, CT
Profession: Certified Public Accountant; Lic. No. 035304; Cal. No. 18166
Action: Application to surrender license granted.
Summary: Licensee admitted to having been convicted of income tax evasion.
Social Work
ROBERT E JAMES; SPRINGFIELD, NJ
Profession: Licensed Clinical Social Worker; Lic. No. 019436; Cal. No. 17936
Action: Application for consent order granted Penalty agreed upon 24 month suspension, execution of last 12 months of suspension stayed, probation 24 months.
Summary: Licensee admitted to having been convicted of Offering a False Instrument for Filing in the First Degree.
ROBERT E JAMES; SPRINGFIELD, NJ
Profession: Certified Social Worker; Lic. No. 019436; Cal. No. 17936
Action: Application for consent order granted Penalty agreed upon 24 month suspension, execution of last 12 months of suspension stayed, probation 24 months.
Summary: Licensee admitted to having been convicted of Offering a False Instrument for Filing in the First Degree.
ROBERT E JAMES; SPRINGFIELD, NJ
Profession: Certified Social Worker; Lic. No. 019436; Cal. No. 17936
Action: Application for consent order granted Penalty agreed upon 24 month suspension, execution of last 12 months of suspension stayed, probation 24 months.
Summary: Licensee admitted to having been convicted of Offering a False Instrument for Filing in the First Degree.
ROBERT E JAMES; SPRINGFIELD, NJ
Profession: Licensed Clinical Social Worker; Lic. No. 019436; Cal. No. 17936
Action: Application for consent order granted Penalty agreed upon 24 month suspension, execution of last 12 months of suspension stayed, probation 24 months.
Summary: Licensee admitted to having been convicted of Offering a False Instrument for Filing in the First Degree.
MARGARET SHERRY KING; NEW YORK, NY
Profession: Licensed Master Social Worker; Lic. No. 042296; Cal. No. 17608
Action: Found guilty of professional misconduct Penalty Revocation.
Summary: Licensee was convicted of Criminal Facilitation in the Fourth Degree, a Class A Misdemeanor.
MARGARET SHERRY KING; NEW YORK, NY
Profession: Certified Social Worker; Lic. No. 042296; Cal. No. 17608
Action: Found guilty of professional misconduct Penalty Revocation.
Summary: Licensee was convicted of Criminal Facilitation in the Fourth Degree, a Class A Misdemeanor.
MARGARET SHERRY KING; NEW YORK, NY
Profession: Certified Social Worker; Lic. No. 042296; Cal. No. 17608
Action: Found guilty of professional misconduct Penalty Revocation.
Summary: Licensee was convicted of Criminal Facilitation in the Fourth Degree, a Class A Misdemeanor.
MARGARET SHERRY KING; NEW YORK, NY
Profession: Licensed Master Social Worker; Lic. No. 042296; Cal. No. 17608
Action: Found guilty of professional misconduct Penalty Revocation.
Summary: Licensee was convicted of Criminal Facilitation in the Fourth Degree, a Class A Misdemeanor.
THERON SR G TUCKER; ROCHESTER, NY
Profession: Certified Social Worker; Lic. No. 048847; Cal. No. 18033
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, $1,000 fine.
Summary: Licensee admitted to having been convicted of Attempted Criminal Possession of Stolen Property in the Fifth Degree.