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

Pharmacy

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: 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.

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.

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: 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.

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.

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: 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; 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 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.

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.

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: 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.

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.

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.

SEYMOUR KRIEGSMAN; NEW YORK, NY

Profession: Certified Public Accountant; Lic. No. 023032; Cal. No. 17776

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, $10,000 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.

SEYMOUR KRIEGSMAN; NEW YORK, NY

Profession: Certified Public Accountant; Lic. No. 023032; Cal. No. 17776

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, $10,000 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.

GERALD MARK SIMON; NEW YORK, NY

Profession: Certified Public Accountant; Lic. No. 064087; Cal. No. 17778

Regents Action Date: July 16, 1999
Action: Application for consent order granted Penalty agreed upon Partial suspension in certain area until terminated as set forth in consent order application, following the termination of said partial suspension, probation 2 years, $5,000 fine.
Summary: Licensee admitted to charge of issuing an opinion on financial statements when he did not comply with generally accepted auditing standards.

GERALD MARK SIMON; NEW YORK, NY

Profession: Certified Public Accountant; Lic. No. 064087; Cal. No. 17778

Regents Action Date: 16-Jul-99
Action: Application for consent order granted Penalty agreed upon Partial suspension in certain area until terminated as set forth in consent order application, following the termination of said partial suspension, probation 2 years, $5,000 fine.
Summary: Licensee admitted to charge of issuing an opinion on financial statements when he did not comply with generally accepted auditing standards.

Respiratory Therapy

AMOS BENJAMIN HOSTETTER JR; BRIDGEHAMPTON, NY

Profession: Respiratory Therapist; Lic. No. 002228; Cal. No. 17979

Regents Action Date: 16-Jul-99
Action: Application for consent order granted Penalty agreed upon Censure and Reprimand, $500 fine.
Summary: Licensee admitted to charge of improperly labeling blood gas specimens and failure to administer an aerosol treatment to a pediatric patient as ordered.

AMOS BENJAMIN HOSTETTER JR; BRIDGEHAMPTON, NY

Profession: Respiratory Therapist; Lic. No. 002228; Cal. No. 17979

Regents Action Date: July 16, 1999
Action: Application for consent order granted Penalty agreed upon Censure and Reprimand, $500 fine.
Summary: Licensee admitted to charge of improperly labeling blood gas specimens and failure to administer an aerosol treatment to a pediatric patient as ordered.

JOHN ROBERT SULLIVAN JR; BENNINGTON, VT

Profession: Respiratory Therapy Technician; Lic. No. 000722; Cal. No. 17289

Regents Action Date: July 16, 1999
Action: Application for consent order granted Penalty agreed upon 1 year suspension - upon termination of suspension, probation 2 years to commence upon returning to practice.
Summary: Licensee admitted to charge of failing to provide care, by delaying care and by erroneously documenting no need for care twice.

JOHN ROBERT SULLIVAN JR; BENNINGTON, VT

Profession: Respiratory Therapy Technician; Lic. No. 000722; Cal. No. 17289

Regents Action Date: 16-Jul-99
Action: Application for consent order granted Penalty agreed upon 1 year suspension - upon termination of suspension, probation 2 years to commence upon returning to practice.
Summary: Licensee admitted to charge of failing to provide care, by delaying care and by erroneously documenting no need for care twice.

Social Work

LAWRENCE GAUCHMAN; NEW YORK, NY

Profession: Licensed Clinical Social Worker; Lic. No. 022635; Cal. No. 13493

Regents Action Date: 16-Jul-99
Action: Found guilty of professional misconduct Penalty 3 year suspension, execution of last 2 1/2 years of suspension stayed, probation last 2 1/2 years, successfully complete certain coursework as set forth in Regents Review Committee report, $2,000 fine.
Summary: Licensee was found guilty of using psychodrama in treating a patient without any training in said method of treatment, using said method in a one on one setting, taking on the role of perpetrator and thereby encouraging intense negative transference, recreating the boundary violations and rewounding the patient, engaging in the psychodrama without any kind of warming up process with patient or permission to re-enact the event and engaging in the method without giving the patient any options. Additionally, licensee failed to maintain a record for the patient that accurately reflected the evaluation and treatment of the patient.

LAWRENCE GAUCHMAN; NEW YORK, NY

Profession: Certified Social Worker; Lic. No. 022635; Cal. No. 13493

Regents Action Date: 16-Jul-99
Action: Found guilty of professional misconduct Penalty 3 year suspension, execution of last 2 1/2 years of suspension stayed, probation last 2 1/2 years, successfully complete certain coursework as set forth in Regents Review Committee report, $2,000 fine.
Summary: Licensee was found guilty of using psychodrama in treating a patient without any training in said method of treatment, using said method in a one on one setting, taking on the role of perpetrator and thereby encouraging intense negative transference, recreating the boundary violations and rewounding the patient, engaging in the psychodrama without any kind of warming up process with patient or permission to re-enact the event and engaging in the method without giving the patient any options. Additionally, licensee failed to maintain a record for the patient that accurately reflected the evaluation and treatment of the patient.