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.

November 1999

Nursing

MARGARET ANNE TYLER (A/K/A DOSSERT MARGARET ANNE); SYRACUSE, NY

Profession: Licensed Practical Nurse; Lic. No. 142898; Cal. No. 17851 17852

Regents Action Date: November 05, 1999
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 found in violation of Article 33 of the Public Health Law for obtaining the controlled substance Morphine for her own use by making false statements in required controlled substance records.

JENNIFER JEAN WENTZELL; MIDDLETOWN, NY

Profession: Licensed Practical Nurse; Lic. No. 200417; Cal. No. 17418 17419

Regents Action Date: November 05, 1999
Action: Application for consent order granted Penalty agreed upon 2 year suspension, execution of suspension stayed, probation 2 years, 25 hours of public service.
Summary: Licensee admitted to having been convicted of Forgery in the Third Degree, a Class A Misdemeanor, on two occasions.

JENNIFER JEAN WENTZELL; MIDDLETOWN, NY

Profession: Licensed Practical Nurse; Lic. No. 200417; Cal. No. 17418 17419

Regents Action Date: 5-Nov-99
Action: Application for consent order granted Penalty agreed upon 2 year suspension, execution of suspension stayed, probation 2 years, 25 hours of public service.
Summary: Licensee admitted to having been convicted of Forgery in the Third Degree, a Class A Misdemeanor, on two occasions.

Ophthalmic Dispensing

ALAN FELDMAN; MERRICK, NY

Profession: Ophthalmic Dispenser; Lic. No. 003918; Cal. No. 18020

Regents Action Date: 5-Nov-99
Action: Application to surrender license granted.
Summary: Licensee admitted to charge of, while during a period of actual suspension, the practice of ophthalmic dispensing that included auto refracting, case histories and vision peripheral fields.

ALAN FELDMAN; MERRICK, NY

Profession: Ophthalmic Dispenser; Lic. No. 003918; Cal. No. 18020

Regents Action Date: November 05, 1999
Action: Application to surrender license granted.
Summary: Licensee admitted to charge of, while during a period of actual suspension, the practice of ophthalmic dispensing that included auto refracting, case histories and vision peripheral fields.

Pharmacy

SHAMSUL K BAKAR; NEW YORK, NY

Profession: Pharmacist; Lic. No. 044114; Cal. No. 17763

Regents Action Date: November 05, 1999
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 failing to verify the authenticity of prescriptions calling for Tylenol with Codeine No. 4.

SHAMSUL K BAKAR; NEW YORK, NY

Profession: Pharmacist; Lic. No. 044114; Cal. No. 17763

Regents Action Date: 5-Nov-99
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 failing to verify the authenticity of prescriptions calling for Tylenol with Codeine No. 4.

KINGS BRONX, INC.; BRONX, NY

Profession: Pharmacy; Reg. No. 022841; Cal. No. 17762

Regents Action Date: 5-Nov-99
Action: Application for consent order granted Penalty agreed upon 2 year suspension, execution of suspension stayed.
Summary: Respondent admitted to charge of failing to verify the authenticity of prescriptions calling for Tylenol with Codeine No. 4.

KINGS BRONX, INC.; BRONX, NY

Profession: Pharmacy; Reg. No. 022841; Cal. No. 17762

Regents Action Date: November 05, 1999
Action: Application for consent order granted Penalty agreed upon 2 year suspension, execution of suspension stayed.
Summary: Respondent admitted to charge of failing to verify the authenticity of prescriptions calling for Tylenol with Codeine No. 4.

DOUGLAS C LINSTRUTH; CANASTOTA, NY

Profession: Pharmacist; Lic. No. 025564; Cal. No. 18097

Regents Action Date: November 05, 1999
Action: Application for consent order granted Penalty agreed upon $750 fine, probation 1 year.
Summary: Licensee did not contest charge of dispensing too great a quantity of a drug than what was prescribed and, on two occasions, dispensing to one customer the drug prescribed for another customer.

DOUGLAS C LINSTRUTH; CANASTOTA, NY

Profession: Pharmacist; Lic. No. 025564; Cal. No. 18097

Regents Action Date: 5-Nov-99
Action: Application for consent order granted Penalty agreed upon $750 fine, probation 1 year.
Summary: Licensee did not contest charge of dispensing too great a quantity of a drug than what was prescribed and, on two occasions, dispensing to one customer the drug prescribed for another customer.

N.O.B. PHARMACY INC.; HEWLETT, NY

Profession: Pharmacy; Reg. No. 019228; Cal. No. 18101

Regents Action Date: 5-Nov-99
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.

N.O.B. PHARMACY INC.; HEWLETT, NY

Profession: Pharmacy; Reg. No. 019228; Cal. No. 18101

Regents Action Date: November 05, 1999
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

Regents Action Date: 5-Nov-99
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

Regents Action Date: November 05, 1999
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

Regents Action Date: November 05, 1999
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

Regents Action Date: 5-Nov-99
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

Regents Action Date: 5-Nov-99
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

Regents Action Date: November 05, 1999
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

Regents Action Date: November 05, 1999
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

Regents Action Date: 5-Nov-99
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

Regents Action Date: 5-Nov-99
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

Regents Action Date: November 05, 1999
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

Regents Action Date: November 05, 1999
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

Regents Action Date: 5-Nov-99
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

Regents Action Date: 5-Nov-99
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

Regents Action Date: November 05, 1999
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

Regents Action Date: November 05, 1999
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

Regents Action Date: 5-Nov-99
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

Regents Action Date: 5-Nov-99
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.