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.

July 1999

Nursing

EVELYN P M VOLOSEVICH; BALDWIN, NY

Profession: Registered Professional Nurse; Lic. No. 108293; Cal. No. 18013

Regents Action Date: 16-Jul-99
Action: Application to surrender license granted.
Summary: Licensee admitted to having been convicted of the crime Grand Larceny in the Fourth Degree.

ROGER C WALKER; KENMORE, NY

Profession: Registered Professional Nurse; Lic. No. 386786; Cal. No. 17322 17323

Regents Action Date: July 16, 1999
Action: Application to surrender licenses granted.
Summary: Licensee did not contest charge of performing pre-operative procedures including taking rectal temperatures on a restless, comatose patient without assistance and without adequately visualizing the anal area and equipment used and failing to anchor the drainage tubing of a Foley catheter which he had connected to a patient.

ROGER C WALKER; KENMORE, NY

Profession: Licensed Practical Nurse; Lic. No. 150227; Cal. No. 17322 17323

Regents Action Date: July 16, 1999
Action: Application to surrender licenses granted.
Summary: Licensee did not contest charge of performing pre-operative procedures including taking rectal temperatures on a restless, comatose patient without assistance and without adequately visualizing the anal area and equipment used and failing to anchor the drainage tubing of a Foley catheter which he had connected to a patient.

ROGER C WALKER; KENMORE, NY

Profession: Registered Professional Nurse; Lic. No. 386786; Cal. No. 17322 17323

Regents Action Date: 16-Jul-99
Action: Application to surrender licenses granted.
Summary: Licensee did not contest charge of performing pre-operative procedures including taking rectal temperatures on a restless, comatose patient without assistance and without adequately visualizing the anal area and equipment used and failing to anchor the drainage tubing of a Foley catheter which he had connected to a patient.

ROGER C WALKER; KENMORE, NY

Profession: Licensed Practical Nurse; Lic. No. 150227; Cal. No. 17322 17323

Regents Action Date: 16-Jul-99
Action: Application to surrender licenses granted.
Summary: Licensee did not contest charge of performing pre-operative procedures including taking rectal temperatures on a restless, comatose patient without assistance and without adequately visualizing the anal area and equipment used and failing to anchor the drainage tubing of a Foley catheter which he had connected to a patient.

MARTHA LOUISE-LEATHERS WESTON; RUSSELL, PA

Profession: Registered Professional Nurse; Lic. No. 405878; Cal. No. 17999

Regents Action Date: July 16, 1999
Action: Application to surrender license granted.
Summary: Licensee admitted to charge of having been found guilty by the Commissioner of Health of unlawfully obtaining, on at least six occasions, the controlled substances Demerol, Morphine Sulfate and Dilaudid for her own use by falsifying patient medicine administration records.

Ophthalmic Dispensing

ROBERT F LE PORE; BUFFALO, NY

Profession: Ophthalmic Dispenser; Lic. No. 002874; Cal. No. 17748

Regents Action Date: July 16, 1999
Action: Application for consent order granted Penalty agreed upon 1 year suspension, execution of 10 months of suspension stayed, that the 2 months actual suspension shall commence on October 1, 1999 and shall conclude on November 30, 1999, probation 1 year.
Summary: Licensee admitted to charge of having been convicted of Offering A False Instrument For Filing in the Second Degree.

ROBERT F LE PORE; BUFFALO, NY

Profession: Ophthalmic Dispenser; Lic. No. 002874; Cal. No. 17748

Regents Action Date: 16-Jul-99
Action: Application for consent order granted Penalty agreed upon 1 year suspension, execution of 10 months of suspension stayed, that the 2 months actual suspension shall commence on October 1, 1999 and shall conclude on November 30, 1999, probation 1 year.
Summary: Licensee admitted to charge of having been convicted of Offering A False Instrument For Filing in the Second Degree.

Pharmacy

ELLEN CAROL BORTNIKER; TAPPAN, NY

Profession: Pharmacist; Lic. No. 044673; Cal. No. 17679

Regents Action Date: July 16, 1999
Action: Application for consent order granted Penalty agreed upon Censure and Reprimand, $1,000 fine.
Summary: Licensee admitted to charge of dispensing the non-controlled drug Nitroglycerin Ointment USP 2% to a one-year old in place of the prescribed non-controlled drug Nilstat Ointment.

ELLEN CAROL BORTNIKER; TAPPAN, NY

Profession: Pharmacist; Lic. No. 044673; Cal. No. 17679

Regents Action Date: 16-Jul-99
Action: Application for consent order granted Penalty agreed upon Censure and Reprimand, $1,000 fine.
Summary: Licensee admitted to charge of dispensing the non-controlled drug Nitroglycerin Ointment USP 2% to a one-year old in place of the prescribed non-controlled drug Nilstat Ointment.

CHARLES F CIVIELLO; BROOKLYN, NY

Profession: Pharmacist; Lic. No. 028200; Cal. No. 17584

Regents Action Date: July 16, 1999
Action: Application for consent order granted Penalty agreed upon 24 month suspension, execution of last 21 months of suspension stayed, probation 2 years, $10,000 fine.
Summary: Licensee admitted to having been convicted of the crime Offering a False Instrument for Filing in the Second Degree, a Class A misdemeanor.

CHARLES F CIVIELLO; BROOKLYN, NY

Profession: Pharmacist; Lic. No. 028200; Cal. No. 17584

Regents Action Date: 16-Jul-99
Action: Application for consent order granted Penalty agreed upon 24 month suspension, execution of last 21 months of suspension stayed, probation 2 years, $10,000 fine.
Summary: Licensee admitted to having been convicted of the crime Offering a False Instrument for Filing in the Second Degree, a Class A misdemeanor.

KHOSROW GOLYAN MOGHADDAM; KINGS POINT, NY

Profession: Pharmacist; Lic. No. 037245; Cal. No. 17814

Regents Action Date: July 16, 1999
Action: Application for consent order granted Penalty agreed upon $10,000 fine.
Summary: Licensee admitted to charge of willfully making a false internship certification that he knew would be filed as part of an individual's application for licensure as a pharmacist.

KHOSROW GOLYAN MOGHADDAM; KINGS POINT, NY

Profession: Pharmacist; Lic. No. 037245; Cal. No. 17814

Regents Action Date: 16-Jul-99
Action: Application for consent order granted Penalty agreed upon $10,000 fine.
Summary: Licensee admitted to charge of willfully making a false internship certification that he knew would be filed as part of an individual's application for licensure as a pharmacist.

EMENIKE OBI JUSTICE; JAMAICA, NY

Profession: Pharmacist; Lic. No. 038330; Cal. No. 17444

Regents Action Date: July 16, 1999
Action: Application for consent order granted Penalty agreed upon 2 year suspension, execution of last 18 months of suspension stayed, probation for last 18 months of suspension, $5,000 fine.
Summary: Licensee admitted to charge of holding for sale and/or offering for sale misbranded and repacked drugs and stealing prescription-required drugs from a hospital for resale.

EMENIKE OBI JUSTICE; JAMAICA, NY

Profession: Pharmacist; Lic. No. 038330; Cal. No. 17444

Regents Action Date: 16-Jul-99
Action: Application for consent order granted Penalty agreed upon 2 year suspension, execution of last 18 months of suspension stayed, probation for last 18 months of suspension, $5,000 fine.
Summary: Licensee admitted to charge of holding for sale and/or offering for sale misbranded and repacked drugs and stealing prescription-required drugs from a hospital for resale.

MOHAMMAD R QURESHI; PLANDOME MANOR, NY

Profession: Pharmacist; Lic. No. 031923; Cal. No. 17276

Regents Action Date: July 16, 1999
Action: Application for consent order granted Penalty agreed upon 12 month suspension, execution of last 10 months of suspension stayed, probation 12 months, $1,000 fine.
Summary: Licensee admitted to charge of failing to comply with terms of probation and various violations found during a pharmacy inspection.

MOHAMMAD R QURESHI; PLANDOME MANOR, NY

Profession: Pharmacist; Lic. No. 031923; Cal. No. 17276

Regents Action Date: 16-Jul-99
Action: Application for consent order granted Penalty agreed upon 12 month suspension, execution of last 10 months of suspension stayed, probation 12 months, $1,000 fine.
Summary: Licensee admitted to charge of failing to comply with terms of probation and various violations found during a pharmacy inspection.

ANTHONY PAUL RINALDI; ROCKY POINT, NY

Profession: Pharmacist; Lic. No. 018703; Cal. No. 17909

Regents Action Date: July 16, 1999
Action: Application to surrender license granted.
Summary: Licensee admitted to charge of having been convicted of Conspiracy two counts of Adulteration and Misbranding of Prescription Drugs and, Unlawful Receipt and Delivery of Prescription Drugs all felonies.

ANTHONY PAUL RINALDI; ROCKY POINT, NY

Profession: Pharmacist; Lic. No. 018703; Cal. No. 17909

Regents Action Date: 16-Jul-99
Action: Application to surrender license granted.
Summary: Licensee admitted to charge of having been convicted of Conspiracy two counts of Adulteration and Misbranding of Prescription Drugs and, Unlawful Receipt and Delivery of Prescription Drugs all felonies.

Physical Therapy

JOHN L BRAUN; DEER PARK, NY

Profession: Physical Therapist; Lic. No. 008220; Cal. No. 17000

Regents Action Date: July 16, 1999
Action: Application for consent order granted Penalty agreed upon 1 year suspension, execution of suspension stayed, probation 1 year, $750 fine.
Summary: Licensee admitted to charge of billing two insurance companies for treatment rendered to a patient in the same sixty (60) minute visit, and failing to maintain a record which accurately reflected the evaluation and treatment of said patient.

JOHN L BRAUN; DEER PARK, NY

Profession: Physical Therapist; Lic. No. 008220; Cal. No. 17000

Regents Action Date: 16-Jul-99
Action: Application for consent order granted Penalty agreed upon 1 year suspension, execution of suspension stayed, probation 1 year, $750 fine.
Summary: Licensee admitted to charge of billing two insurance companies for treatment rendered to a patient in the same sixty (60) minute visit, and failing to maintain a record which accurately reflected the evaluation and treatment of said patient.

JOHN L BRAUN PT PC; DEER PARK, NY

Profession: Professional Service Corporation; Cal. No. 17001

Regents Action Date: July 16, 1999
Action: Application for consent order granted Penalty agreed upon Censure and Reprimand.
Summary: Respondent admitted to charge of billing two insurance companies for treatment rendered to a patient in the same sixty (60) minute visit, and failing to maintain a record which accurately reflected the evaluation and treatment of said patient.

JOHN L BRAUN PT PC; DEER PARK, NY

Profession: Professional Service Corporation; Cal. No. 17001

Regents Action Date: 16-Jul-99
Action: Application for consent order granted Penalty agreed upon Censure and Reprimand.
Summary: Respondent admitted to charge of billing two insurance companies for treatment rendered to a patient in the same sixty (60) minute visit, and failing to maintain a record which accurately reflected the evaluation and treatment of said patient.

Psychology

MELVIN I FISHMAN; NEW YORK, NY

Profession: Psychologist; Lic. No. 001448; Cal. No. 16842

Regents Action Date: July 16, 1999
Action: Application for consent order granted Penalty agreed upon 2 year suspension, execution of last 18 months of suspension stayed, probation for last 18 months, $2,500 fine.
Summary: Licensee did not contest charge of engaging in a sexual relationship with a patient.

MELVIN I FISHMAN; NEW YORK, NY

Profession: Psychologist; Lic. No. 001448; Cal. No. 16842

Regents Action Date: 16-Jul-99
Action: Application for consent order granted Penalty agreed upon 2 year suspension, execution of last 18 months of suspension stayed, probation for last 18 months, $2,500 fine.
Summary: Licensee did not contest charge of engaging in a sexual relationship with a patient.

Public Accountancy

LOUIS J CERULLO; BOCA RATON, FL

Profession: Certified Public Accountant; Lic. No. 036408; Cal. No. 18003

Regents Action Date: July 16, 1999
Action: Application to surrender license granted.
Summary: Licensee admitted to having been convicted of Conspiracy to Defraud the United States, Filing False Claims and Assisting in Preparations of False Tax Returns.

LOUIS J CERULLO; BOCA RATON, FL

Profession: Certified Public Accountant; Lic. No. 036408; Cal. No. 18003

Regents Action Date: 16-Jul-99
Action: Application to surrender license granted.
Summary: Licensee admitted to having been convicted of Conspiracy to Defraud the United States, Filing False Claims and Assisting in Preparations of False Tax Returns.

IRA DAVID KRIEGSMAN; NEW YORK, NY

Profession: Certified Public Accountant; Lic. No. 049607; Cal. No. 17777

Regents Action Date: July 16, 1999
Action: Application for consent order granted Penalty agreed upon 2 year suspension, execution of suspension stayed, probation 2 years, $7,500 fine.
Summary: Licensee admitted to charge of knowingly permitting his professional public accountancy firm to express an opinion in the form of reviews of the financial statements of an entity when he was a director of the entity.

IRA DAVID KRIEGSMAN; NEW YORK, NY

Profession: Certified Public Accountant; Lic. No. 049607; Cal. No. 17777

Regents Action Date: 16-Jul-99
Action: Application for consent order granted Penalty agreed upon 2 year suspension, execution of suspension stayed, probation 2 years, $7,500 fine.
Summary: Licensee admitted to charge of knowingly permitting his professional public accountancy firm to express an opinion in the form of reviews of the financial statements of an entity when he was a director of the entity.