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.

April 1999

Pharmacy

ANTHONY C LO PRESTI; MILLER PLACE, NY

Profession: Pharmacist; Lic. No. 025751; Cal. No. 17448

Regents Action Date: 27-Apr-99
Action: Application for consent order granted Penalty agreed upon Censure and Reprimand, $1,000 fine.
Summary: Licensee did not contest the charge of filling prescriptions written by a dentist for drugs having no dental purpose.

MARY M NUNEZ (A/K/A BECKER MARY MARGARET); WALDEN, NY

Profession: Pharmacist; Lic. No. 042154; Cal. No. 17661

Regents Action Date: April 27, 1999
Action: Application for consent order granted Penalty agreed upon Censure and Reprimand, $500 fine.
Summary: Licensee did not contest charge of unauthorized substitution of a prescription drug and failure to counsel or offer to counsel regarding a prescription drug.

MARY M NUNEZ (A/K/A BECKER MARY MARGARET); WALDEN, NY

Profession: Pharmacist; Lic. No. 042154; Cal. No. 17661

Regents Action Date: 27-Apr-99
Action: Application for consent order granted Penalty agreed upon Censure and Reprimand, $500 fine.
Summary: Licensee did not contest charge of unauthorized substitution of a prescription drug and failure to counsel or offer to counsel regarding a prescription drug.

SALVATORE PUCA; RED HOOK, NY

Profession: Pharmacist; Lic. No. 022546; Cal. No. 17703

Regents Action Date: April 27, 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 found in violation of Article thirty-three of the Public Health Law for failing to safeguard and securely keep a controlled drug.

SALVATORE PUCA; RED HOOK, NY

Profession: Pharmacist; Lic. No. 022546; Cal. No. 17703

Regents Action Date: 27-Apr-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 found in violation of Article thirty-three of the Public Health Law for failing to safeguard and securely keep a controlled drug.

JAMES MICHAEL WHELAN; SANDS POINT, NY

Profession: Pharmacist; Lic. No. 028822; Cal. No. 17653

Regents Action Date: April 27, 1999
Action: Application for consent order granted Penalty agreed upon 2 year suspension, execution of last 21 months of suspension stayed, probation for last 21 months, $5,000 fine.
Summary: Licensee admitted to having been convicted of receiving in interstate commerce prescription drugs that were adulterated and misbranded and delivering the same for pay.

JAMES MICHAEL WHELAN; SANDS POINT, NY

Profession: Pharmacist; Lic. No. 028822; Cal. No. 17653

Regents Action Date: 27-Apr-99
Action: Application for consent order granted Penalty agreed upon 2 year suspension, execution of last 21 months of suspension stayed, probation for last 21 months, $5,000 fine.
Summary: Licensee admitted to having been convicted of receiving in interstate commerce prescription drugs that were adulterated and misbranded and delivering the same for pay.

Physical Therapy

DONNA CANTOR M SHAMY-CANTOR (A/K/A CANTOR DONNA SHAMY); KENNER, LA

Profession: Physical Therapist Assistant; Lic. No. 001010; Cal. No. 17173

Regents Action Date: April 27, 1999
Action: Application for consent order granted Penalty agreed upon 2 year suspension, execution of last 20 months of suspension stayed, probation 2 years to commence no sooner than the first four months of suspension and upon return to practice, $500 fine.
Summary: Licensee admitted to charge of submitting false Daily Attendance Records to her former employer for a period of about fifty-six days.

DONNA CANTOR M SHAMY-CANTOR (A/K/A CANTOR DONNA SHAMY); KENNER, LA

Profession: Physical Therapist Assistant; Lic. No. 001010; Cal. No. 17173

Regents Action Date: 27-Apr-99
Action: Application for consent order granted Penalty agreed upon 2 year suspension, execution of last 20 months of suspension stayed, probation 2 years to commence no sooner than the first four months of suspension and upon return to practice, $500 fine.
Summary: Licensee admitted to charge of submitting false Daily Attendance Records to her former employer for a period of about fifty-six days.

Podiatry

JACK COHEN; BROOKLYN, NY

Profession: Podiatrist; Lic. No. 003906; Cal. No. 14779

Regents Action Date: April 27, 1999
Action: Found guilty of professional misconduct Penalty Revocation.
Summary: Licensee was found guilty of practicing the profession of podiatry beyond it's scope, practicing with negligence on more then one occasion, practicing with gross negligence and with unprofessional conduct. Respondent failed to adequately examine and evaluate his patient's pre-operatively. He performed multiple podiatric surgeries without substantiating the need for such multiple operative procedures. He proceeded from one surgery to another without considering the patient's post-operative condition based upon prior surgeries. He failed to document in the patients' records a follow-up evaluation, a treatment plan or the post-operative care provided by him. In addition respondent was found to have been in violation of the terms of probation from a prior disciplinary proceeding.

JACK COHEN; BROOKLYN, NY

Profession: Podiatrist; Lic. No. 003906; Cal. No. 14779

Regents Action Date: 27-Apr-99
Action: Found guilty of professional misconduct Penalty Revocation.
Summary: Licensee was found guilty of practicing the profession of podiatry beyond it's scope, practicing with negligence on more then one occasion, practicing with gross negligence and with unprofessional conduct. Respondent failed to adequately examine and evaluate his patient's pre-operatively. He performed multiple podiatric surgeries without substantiating the need for such multiple operative procedures. He proceeded from one surgery to another without considering the patient's post-operative condition based upon prior surgeries. He failed to document in the patients' records a follow-up evaluation, a treatment plan or the post-operative care provided by him. In addition respondent was found to have been in violation of the terms of probation from a prior disciplinary proceeding.

JOANNE CONTE; NEW YORK, NY

Profession: Podiatrist; Lic. No. 004218; Cal. No. 16866

Regents Action Date: April 27, 1999
Action: Found guilty of professional misconduct Penalty Revocation.
Summary: Licensee was found guilty of having been convicted of Grand Larceny in the Third Degree, a Class D felony.

JOANNE CONTE; NEW YORK, NY

Profession: Podiatrist; Lic. No. 004218; Cal. No. 16866

Regents Action Date: 27-Apr-99
Action: Found guilty of professional misconduct Penalty Revocation.
Summary: Licensee was found guilty of having been convicted of Grand Larceny in the Third Degree, a Class D felony.

Psychology

DOMINICK ESPOSITO; AMITYVILLE, NY

Profession: Psychologist; Lic. No. 004391; Cal. No. 17599

Regents Action Date: April 27, 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 charge that during the course of treating a patient, he was also the patient's business advisor and that he did not keep records for the patient that accurately reflected the evaluation and treatment of the patient.

DOMINICK ESPOSITO; AMITYVILLE, NY

Profession: Psychologist; Lic. No. 004391; Cal. No. 17599

Regents Action Date: 27-Apr-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 charge that during the course of treating a patient, he was also the patient's business advisor and that he did not keep records for the patient that accurately reflected the evaluation and treatment of the patient.

Public Accountancy

STAN BLEIMAN; WESTBURY, NY

Profession: Certified Public Accountant; Lic. No. 076378; Cal. No. 17774

Regents Action Date: April 27, 1999
Action: Application to surrender license granted.
Summary: Licensee admitted to having been convicted of criminal sale of marijuana and willfully making and subscribing a false U.S. individual income tax return.

STAN BLEIMAN; WESTBURY, NY

Profession: Certified Public Accountant; Lic. No. 076378; Cal. No. 17774

Regents Action Date: 27-Apr-99
Action: Application to surrender license granted.
Summary: Licensee admitted to having been convicted of criminal sale of marijuana and willfully making and subscribing a false U.S. individual income tax return.

RUBIN L GOREWITZ; NEW YORK, NY

Profession: Certified Public Accountant; Lic. No. 016166; Cal. No. 17605

Regents Action Date: April 27, 1999
Action: Application for consent order granted Penalty agreed upon 1 year suspension, probation 1 year, $5,000 fine.
Summary: Licensee admitted to charge of having been convicted of Conspiracy to Defraud the Internal Revenue Service.

RUBIN L GOREWITZ; NEW YORK, NY

Profession: Certified Public Accountant; Lic. No. 016166; Cal. No. 17605

Regents Action Date: 27-Apr-99
Action: Application for consent order granted Penalty agreed upon 1 year suspension, probation 1 year, $5,000 fine.
Summary: Licensee admitted to charge of having been convicted of Conspiracy to Defraud the Internal Revenue Service.

SHELDON P HIRSCH; BROOKLYN, NY

Profession: Certified Public Accountant; Lic. No. 028277; Cal. No. 17217

Regents Action Date: April 27, 1999
Action: Found guilty of professional misconduct Penalty Revocation.
Summary: Licensee was found guilty of having been convicted of five counts of Income Tax Evasion, a felony.

ALAN S KAPPEL; LAWRENCE, NY

Profession: Certified Public Accountant; Lic. No. 028298; Cal. No. 17642

Regents Action Date: April 27, 1999
Action: Application for consent order granted Penalty agreed upon 24 month suspension, execution of last 20 months of suspension stayed, probation 24 months, $5,000 fine.
Summary: Licensee admitted to charge of making errors during the performance of two annual audits of a company.

ALAN S KAPPEL; LAWRENCE, NY

Profession: Certified Public Accountant; Lic. No. 028298; Cal. No. 17642

Regents Action Date: 27-Apr-99
Action: Application for consent order granted Penalty agreed upon 24 month suspension, execution of last 20 months of suspension stayed, probation 24 months, $5,000 fine.
Summary: Licensee admitted to charge of making errors during the performance of two annual audits of a company.

Social Work

EDWARD JOHN DALY; SOUTH CAIRO, NY

Profession: Certified Social Worker; Lic. No. 034418; Cal. No. 17640

Regents Action Date: April 27, 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, a Class E Felony.

EDWARD JOHN DALY; SOUTH CAIRO, NY

Profession: Licensed Master Social Worker; Lic. No. 034418; Cal. No. 17640

Regents Action Date: April 27, 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, a Class E Felony.

EDWARD JOHN DALY; SOUTH CAIRO, NY

Profession: Certified Social Worker; Lic. No. 034418; Cal. No. 17640

Regents Action Date: 27-Apr-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, a Class E Felony.

EDWARD JOHN DALY; SOUTH CAIRO, NY

Profession: Licensed Master Social Worker; Lic. No. 034418; Cal. No. 17640

Regents Action Date: 27-Apr-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, a Class E Felony.

PAUL JAMES DOLMETSCH; BENNINGTON, VT

Profession: Licensed Master Social Worker; Lic. No. 040260; Cal. No. 14911

Regents Action Date: April 27, 1999
Action: Found guilty of professional misconduct Penalty 5 year suspension, execution of last 4 years of suspension stayed, probation for said last 4 years.
Summary: Licensee was found guilty of engaging in sexual intercourse with a patient practicing the profession while his ability was impaired by a mental disability, and for failing to maintain a patient record which accurately reflected the evaluation and treatment of said patient.

PAUL JAMES DOLMETSCH; BENNINGTON, VT

Profession: Certified Social Worker; Lic. No. 040260; Cal. No. 14911

Regents Action Date: April 27, 1999
Action: Found guilty of professional misconduct Penalty 5 year suspension, execution of last 4 years of suspension stayed, probation for said last 4 years.
Summary: Licensee was found guilty of engaging in sexual intercourse with a patient practicing the profession while his ability was impaired by a mental disability, and for failing to maintain a patient record which accurately reflected the evaluation and treatment of said patient.

PAUL JAMES DOLMETSCH; BENNINGTON, VT

Profession: Licensed Master Social Worker; Lic. No. 040260; Cal. No. 14911

Regents Action Date: 27-Apr-99
Action: Found guilty of professional misconduct Penalty 5 year suspension, execution of last 4 years of suspension stayed, probation for said last 4 years.
Summary: Licensee was found guilty of engaging in sexual intercourse with a patient practicing the profession while his ability was impaired by a mental disability, and for failing to maintain a patient record which accurately reflected the evaluation and treatment of said patient.

PAUL JAMES DOLMETSCH; BENNINGTON, VT

Profession: Certified Social Worker; Lic. No. 040260; Cal. No. 14911

Regents Action Date: 27-Apr-99
Action: Found guilty of professional misconduct Penalty 5 year suspension, execution of last 4 years of suspension stayed, probation for said last 4 years.
Summary: Licensee was found guilty of engaging in sexual intercourse with a patient practicing the profession while his ability was impaired by a mental disability, and for failing to maintain a patient record which accurately reflected the evaluation and treatment of said patient.