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 1998
Pharmacy
CATALDO PETER STASI; HICKSVILLE, NY
Profession: Pharmacist; Lic. No. 019338; Cal. No. 16573
Action: 2 year suspension, execution of suspension stayed, probation 2 years, $1,500 fine.
Summary: Licensee admitted to a charge of holding for sale outdated and misbranded non-controlled drugs failure of dispensing pharmacist to sign daily computerized records of prescriptions failing to conspicuously display the official price poster of drugs and failing to possess the latest edition of the United States Pharmacopoeia Dispensing Information.
CATALDO PETER STASI; HICKSVILLE, NY
Profession: Pharmacist; Lic. No. 019338; Cal. No. 16573
Action: 2 year suspension, execution of suspension stayed, probation 2 years, $1,500 fine.
Summary: Licensee admitted to a charge of holding for sale outdated and misbranded non-controlled drugs failure of dispensing pharmacist to sign daily computerized records of prescriptions failing to conspicuously display the official price poster of drugs and failing to possess the latest edition of the United States Pharmacopoeia Dispensing Information.
Physical Therapy
ALFRED N ANDERSEN; PLEASANTVILLE, NY
Profession: Physical Therapist; Lic. No. 001958; Cal. No. 16942
Action: Application to surrender license granted.
Summary: Licensee did not contest a charge of having sexual relations with a patient over a period of approximately one and a half years.
ALFRED N ANDERSEN; PLEASANTVILLE, NY
Profession: Physical Therapist; Lic. No. 001958; Cal. No. 16942
Action: Application to surrender license granted.
Summary: Licensee did not contest a charge of having sexual relations with a patient over a period of approximately one and a half years.
Psychology
RAYMOND PAUL LIGHTSTONE; LYNBROOK, NY
Profession: Psychologist; Lic. No. 011169; Cal. No. 16667
Action: 2 year suspension, execution of last 21 months of suspension stayed, probation 5 years, $2,500 fine.
Summary: Licensee admitted to a charge of having been convicted of Public Lewdness, a Class B Misdemeanor.
RAYMOND PAUL LIGHTSTONE; LYNBROOK, NY
Profession: Psychologist; Lic. No. 011169; Cal. No. 16667
Action: 2 year suspension, execution of last 21 months of suspension stayed, probation 5 years, $2,500 fine.
Summary: Licensee admitted to a charge of having been convicted of Public Lewdness, a Class B Misdemeanor.
FRANK J VACCARO; PLAINVIEW, NY
Profession: Psychologist; Lic. No. 008483; Cal. No. 17026
Action: 90 day suspension to be served as set forth in consent order application, probation 24 months, $5,000 fine.
Summary: Licensee did not contest a charge of billing for services not provided.
FRANK J VACCARO; PLAINVIEW, NY
Profession: Psychologist; Lic. No. 008483; Cal. No. 17026
Action: 90 day suspension to be served as set forth in consent order application, probation 24 months, $5,000 fine.
Summary: Licensee did not contest a charge of billing for services not provided.
Public Accountancy
STEVEN ROBERT GREENWALD; GLENS OAKS, NY
Profession: Certified Public Accountant; Lic. No. 043884; Cal. No. 16776
Action: 2 years suspension, probation 4 years.
Summary: Licensee was found guilty of having been convicted of Conspiracy to Defraud the United States and Criminal Possession of a Controlled Substance in the Seventh Degree.
STEVEN ROBERT GREENWALD; GLENS OAKS, NY
Profession: Certified Public Accountant; Lic. No. 043884; Cal. No. 16776
Action: 2 years suspension, probation 4 years.
Summary: Licensee was found guilty of having been convicted of Conspiracy to Defraud the United States and Criminal Possession of a Controlled Substance in the Seventh Degree.
BERNARD HOWARD LEVY; MINERSVILLE, PA
Profession: Certified Public Accountant; Lic. No. 026255; Cal. No. 17218
Action: Application to surrender license (certificate) granted.
Summary: Licensee was convicted of Conspiracy, a felony, and Willful Failure to file an U.S. Income Tax Return, a Misdemeanor.
BERNARD HOWARD LEVY; MINERSVILLE, PA
Profession: Certified Public Accountant; Lic. No. 026255; Cal. No. 17218
Action: Application to surrender license (certificate) granted.
Summary: Licensee was convicted of Conspiracy, a felony, and Willful Failure to file an U.S. Income Tax Return, a Misdemeanor.
STEVEN WAYNE METAL; COMMACK, NY
Profession: Certified Public Accountant; Lic. No. 054211; Cal. No. 16720
Action: 2 year suspension, upon execution of 2 year suspension, probation 1 year, $2,500 fine.
Summary: Licensee admitted to having been convicted of Conspiracy to Commit Mail Fraud and Mail Fraud.
STEVEN WAYNE METAL; COMMACK, NY
Profession: Certified Public Accountant; Lic. No. 054211; Cal. No. 16720
Action: 2 year suspension, upon execution of 2 year suspension, probation 1 year, $2,500 fine.
Summary: Licensee admitted to having been convicted of Conspiracy to Commit Mail Fraud and Mail Fraud.
RONALD MUNSKY; MARLBORO, NJ
Profession: Certified Public Accountant; Lic. No. 044968; Cal. No. 16761
Action: Found guilty of professional misconduct. License revoked.
Summary: Licensee was found guilty of improper professional practice or professional misconduct by a duly authorized professional disciplinary agency of another state by failing to perform the accounting services for which he was engaged and for which he was paid.
RONALD MUNSKY; MARLBORO, NJ
Profession: Certified Public Accountant; Lic. No. 044968; Cal. No. 16761
Action: Found guilty of professional misconduct. License revoked.
Summary: Licensee was found guilty of improper professional practice or professional misconduct by a duly authorized professional disciplinary agency of another state by failing to perform the accounting services for which he was engaged and for which he was paid.
FRANCIS JOHN O'REILLY; ELMSFORD, NY
Profession: Certified Public Accountant; Lic. No. 050900; Cal. No. 17191
Action: Application to surrender license granted.
Summary: Licensee did not contest charges of falsely characterizing related accounts receivable as non-related accounts receivable and issuing an unqualified opinion on financial statements which included these accounts.
FRANCIS JOHN O'REILLY; ELMSFORD, NY
Profession: Certified Public Accountant; Lic. No. 050900; Cal. No. 17191
Action: Application to surrender license granted.
Summary: Licensee did not contest charges of falsely characterizing related accounts receivable as non-related accounts receivable and issuing an unqualified opinion on financial statements which included these accounts.
PAUL E PADLICK JR; AUBURN, NY
Profession: Certified Public Accountant; Lic. No. 048113; Cal. No. 17038
Action: 1 year suspension, execution of suspension stayed, probation 1 year, $500 fine.
Summary: Licensee admitted to having been convicted of Driving While Intoxicated, an Unclassified Misdemeanor.
PAUL E PADLICK JR; AUBURN, NY
Profession: Certified Public Accountant; Lic. No. 048113; Cal. No. 17038
Action: 1 year suspension, execution of suspension stayed, probation 1 year, $500 fine.
Summary: Licensee admitted to having been convicted of Driving While Intoxicated, an Unclassified Misdemeanor.
WAYNE H PIOTTI; HOMER, NY
Profession: Certified Public Accountant; Lic. No. 044942; Cal. No. 16980
Action: 24 month suspension, execution of last 21 months of suspension stayed, probation 2 years, $2,500 fine.
Summary: Licensee admitted to having been convicted of Aiding in the Preparation of a False Income Tax Return and Possession of Marijuana.
WAYNE H PIOTTI; HOMER, NY
Profession: Certified Public Accountant; Lic. No. 044942; Cal. No. 16980
Action: 24 month suspension, execution of last 21 months of suspension stayed, probation 2 years, $2,500 fine.
Summary: Licensee admitted to having been convicted of Aiding in the Preparation of a False Income Tax Return and Possession of Marijuana.
Social Work
VALERIE R WASHINGTON; BROOKLYN, NY
Profession: Certified Social Worker; Lic. No. 020094; Cal. No. 15727
Action: Penalty $500 fine, 1 year suspension after which time probation 1 year.
Summary: Licensee was found guilty of submitting fraudulent records of treatment on two dates to her employer and not maintaining records which accurately reflect treatment.
VALERIE R WASHINGTON; BROOKLYN, NY
Profession: Licensed Master Social Worker; Lic. No. 020094; Cal. No. 15727
Action: Penalty $500 fine, 1 year suspension after which time probation 1 year.
Summary: Licensee was found guilty of submitting fraudulent records of treatment on two dates to her employer and not maintaining records which accurately reflect treatment.
VALERIE R WASHINGTON; BROOKLYN, NY
Profession: Certified Social Worker; Lic. No. 020094; Cal. No. 15727
Action: Penalty $500 fine, 1 year suspension after which time probation 1 year.
Summary: Licensee was found guilty of submitting fraudulent records of treatment on two dates to her employer and not maintaining records which accurately reflect treatment.
VALERIE R WASHINGTON; BROOKLYN, NY
Profession: Licensed Master Social Worker; Lic. No. 020094; Cal. No. 15727
Action: Penalty $500 fine, 1 year suspension after which time probation 1 year.
Summary: Licensee was found guilty of submitting fraudulent records of treatment on two dates to her employer and not maintaining records which accurately reflect treatment.
Veterinary Medicine
VICTOR J TYMCHYN; ALTAMONT, NY
Profession: Veterinarian; Lic. No. 001510; Cal. No. 16950
Action: 2 year suspension, execution of suspension stayed, probation 2 years, $1,000 fine.
Summary: Licensee was found guilty of having been convicted of Grand Larceny in the Fourth Degree, a Class E Felony.
VICTOR J TYMCHYN; ALTAMONT, NY
Profession: Veterinarian; Lic. No. 001510; Cal. No. 16950
Action: 2 year suspension, execution of suspension stayed, probation 2 years, $1,000 fine.
Summary: Licensee was found guilty of having been convicted of Grand Larceny in the Fourth Degree, a Class E Felony.
March 1998
Architecture
NICHOLAS JOSEPH SENESEY; SCARSDALE, NY
Profession: Architect; Lic. No. 008389; Cal. No. 17104
Action: Application to surrender license granted $5,000 fine.
Summary: Licensee admitted to charges of having been convicted of conspiracy to bribe agents of the New York City Board of Education and to commit mail fraud.
NICHOLAS JOSEPH SENESEY; SCARSDALE, NY
Profession: Architect; Lic. No. 008389; Cal. No. 17104
Action: Application to surrender license granted $5,000 fine.
Summary: Licensee admitted to charges of having been convicted of conspiracy to bribe agents of the New York City Board of Education and to commit mail fraud.