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.
March 1998
Nursing
JOY H WILCZAK; CHEEKTOWAGA, NY
Profession: Licensed Practical Nurse; Lic. No. 187567; Cal. No. 17078 17077
Action: Application for consent order granted Penalty agreed upon Censure and Reprimand, $500 fine.
Summary: Licensee admitted to charges of administering two enema treatments to a patient without physician's order for such treatment, failing to indicate in the patient's records that the treatments had been administered and administering one dose of a non-controlled medication to the wrong patient.
ELLEN ZAGARA; DEPEW, NY
Profession: Registered Professional Nurse; Lic. No. 457324; Cal. No. 16998
Action: Application for consent order granted Penalty agreed upon 1 year suspension with leave to apply, after service of the first 6 months, for early termination of any remaining period of suspension as set forth in consent order application - upon service or termination of suspension, probation 2 years.
Summary: Licensee admitted to charge of committing medication errors and omissions.
ELLEN ZAGARA; DEPEW, NY
Profession: Registered Professional Nurse; Lic. No. 457324; Cal. No. 16998
Action: Application for consent order granted Penalty agreed upon 1 year suspension with leave to apply, after service of the first 6 months, for early termination of any remaining period of suspension as set forth in consent order application - upon service or termination of suspension, probation 2 years.
Summary: Licensee admitted to charge of committing medication errors and omissions.
Pharmacy
STEVEN MICHAEL BELLANTONI; WAPPINGERS FALLS, NY
Profession: Pharmacist; Lic. No. 035983; Cal. No. 17054
Action: Application for consent order granted Penalty agreed upon 1 year suspension, execution of suspension stayed, probation 1 year, $500 fine.
Summary: Licensee admitted to charge of attempted criminal diversion in the Fourth Degree, a class A misdemeanor for dispensing a prescription drug to an individual without a prescription for the drug being issued.
STEVEN MICHAEL BELLANTONI; WAPPINGERS FALLS, NY
Profession: Pharmacist; Lic. No. 035983; Cal. No. 17054
Action: Application for consent order granted Penalty agreed upon 1 year suspension, execution of suspension stayed, probation 1 year, $500 fine.
Summary: Licensee admitted to charge of attempted criminal diversion in the Fourth Degree, a class A misdemeanor for dispensing a prescription drug to an individual without a prescription for the drug being issued.
WENDY HOPE BERGER; ALBANY, NY
Profession: Pharmacist; Lic. No. 040047; Cal. No. 16144
Action: Application for consent order granted Penalty agreed upon 1 year suspension, execution of suspension stayed, $1,000 fine.
Summary: Licensee did not contest charge of gross negligence by reviewing the dispensing of the wrong dosage of medication.
WENDY HOPE BERGER; ALBANY, NY
Profession: Pharmacist; Lic. No. 040047; Cal. No. 16144
Action: Application for consent order granted Penalty agreed upon 1 year suspension, execution of suspension stayed, $1,000 fine.
Summary: Licensee did not contest charge of gross negligence by reviewing the dispensing of the wrong dosage of medication.
GEORGE DANIEL CAFARELLI; SCHENECTADY, NY
Profession: Pharmacist; Lic. No. 018506; Cal. No. 17037
Action: Application for consent order granted Penalty agreed upon 1 year suspension, execution of suspension stayed, probation 1 year, $1,000 fine.
Summary: Licensee admitted to charge of violating pharmacy laws and rules.
GEORGE DANIEL CAFARELLI; SCHENECTADY, NY
Profession: Pharmacist; Lic. No. 018506; Cal. No. 17037
Action: Application for consent order granted Penalty agreed upon 1 year suspension, execution of suspension stayed, probation 1 year, $1,000 fine.
Summary: Licensee admitted to charge of violating pharmacy laws and rules.
JANNA GAISSINSKAIA (A/K/A GAISSINSKAIA-KARASIK JANNA); BROOKLYN, NY
Profession: Pharmacist; Lic. No. 043691; Cal. No. 16969
Action: Application for consent order granted Penalty agreed upon Censure and Reprimand, probation 1 year, $1,000 fine.
Summary: Licensee did not contest charge of holding for sale and/or offering for sale misbranded and repacked drugs.
JANNA GAISSINSKAIA (A/K/A GAISSINSKAIA-KARASIK JANNA); BROOKLYN, NY
Profession: Pharmacist; Lic. No. 043691; Cal. No. 16969
Action: Application for consent order granted Penalty agreed upon Censure and Reprimand, probation 1 year, $1,000 fine.
Summary: Licensee did not contest charge of holding for sale and/or offering for sale misbranded and repacked drugs.
GENOVESE DRUG STORES, INC.; BROOKLYN, NY
Profession: Pharmacy; Reg. No. 018676; Cal. No. 16973
Action: Application for consent order granted Penalty agreed upon Censure and Reprimand, $1,000 fine.
Summary: Respondent admitted to charges of having the pharmacy open without being under the immediate supervision and management of a licensed pharmacist and permitting an unlicensed person to perform activities requiring a license to practice pharmacy.
GENOVESE DRUG STORES, INC.; BROOKLYN, NY
Profession: Pharmacy; Reg. No. 018676; Cal. No. 16973
Action: Application for consent order granted Penalty agreed upon Censure and Reprimand, $1,000 fine.
Summary: Respondent admitted to charges of having the pharmacy open without being under the immediate supervision and management of a licensed pharmacist and permitting an unlicensed person to perform activities requiring a license to practice pharmacy.
KEHRES DEBRA LOORIE (A/K/A KEHRES DEBRA, LOORIE DEBRA, FLEISHER DEBRA, KEHRES DEBRA LOORIE); HILTON, NY
Profession: Pharmacist; Lic. No. 027251; Cal. No. 15822
Action: Application to surrender license granted.
Summary: Licensee admitted to charges of having been convicted of the crime of Grand Larceny in the Second Degree, relating to having stolen property in excess of fifty thousand dollars ($50,000).
KEHRES DEBRA LOORIE (A/K/A KEHRES DEBRA, LOORIE DEBRA, FLEISHER DEBRA, KEHRES DEBRA LOORIE); HILTON, NY
Profession: Pharmacist; Lic. No. 027251; Cal. No. 15822
Action: Application to surrender license granted.
Summary: Licensee admitted to charges of having been convicted of the crime of Grand Larceny in the Second Degree, relating to having stolen property in excess of fifty thousand dollars ($50,000).
KEVIN D REILLY; FAIRPORT, NY
Profession: Pharmacist; Lic. No. 033647; Cal. No. 17135
Action: Application for consent order granted Penalty agreed upon $500 fine, probation 1 year.
Summary: Licensee admitted to charge of willfully filing a false notice of change of pharmacist-in-charge form, which falsely listed the supervising pharmacist.
KEVIN D REILLY; FAIRPORT, NY
Profession: Pharmacist; Lic. No. 033647; Cal. No. 17135
Action: Application for consent order granted Penalty agreed upon $500 fine, probation 1 year.
Summary: Licensee admitted to charge of willfully filing a false notice of change of pharmacist-in-charge form, which falsely listed the supervising pharmacist.
YOUNG SUH THOMAS (A/K/A SUH-TAI YOUNG); LATTINGTON, NY
Profession: Pharmacist; Lic. No. 029003; Cal. No. 17140
Action: Application for consent order granted Penalty agreed upon $2,500 fine, probation 1 year.
Summary: Licensee admitted to charge of making a dispensing error.
MARTIN E WEISMAN; WOODMERE, NY
Profession: Pharmacist; Lic. No. 032816; Cal. No. 16894
Action: Application for consent order granted Penalty agreed upon 1 year suspension, execution of suspension stayed, probation 1 year, $1,000 fine.
Summary: Licensee admitted to charge of holding misbranded drugs in active inventory.
MARTIN E WEISMAN; WOODMERE, NY
Profession: Pharmacist; Lic. No. 032816; Cal. No. 16894
Action: Application for consent order granted Penalty agreed upon 1 year suspension, execution of suspension stayed, probation 1 year, $1,000 fine.
Summary: Licensee admitted to charge of holding misbranded drugs in active inventory.
Podiatry
DAVID STEVEN FEINSTEIN; SOUTH SALEM, NY
Profession: Podiatrist; Lic. No. 003555; Cal. No. 17011
Action: Application for consent order granted Penalty agreed upon 2 year suspension, execution of last 18 months of suspension stayed, probation 2 years, $1,000 fine.
Summary: Licensee admitted to charge of having been convicted of Grand Larceny in the Third Degree, a felony for having submitted false claims to Medicaid.
DAVID STEVEN FEINSTEIN; SOUTH SALEM, NY
Profession: Podiatrist; Lic. No. 003555; Cal. No. 17011
Action: Application for consent order granted Penalty agreed upon 2 year suspension, execution of last 18 months of suspension stayed, probation 2 years, $1,000 fine.
Summary: Licensee admitted to charge of having been convicted of Grand Larceny in the Third Degree, a felony for having submitted false claims to Medicaid.
ALAN LEE LESHNOWER; FORT LEE, NJ
Profession: Podiatrist; Lic. No. 003948; Cal. No. 16940
Action: Application to surrender license granted.
Summary: Licensee admitted to charges of having been convicted of Hindering Prosecution in the Second Degree. Licensee also admitted to submitting claims for Medicare reimbursement that falsely stated the professional services rendered and/or performed by him.
ALAN LEE LESHNOWER; FORT LEE, NJ
Profession: Podiatrist; Lic. No. 003948; Cal. No. 16940
Action: Application to surrender license granted.
Summary: Licensee admitted to charges of having been convicted of Hindering Prosecution in the Second Degree. Licensee also admitted to submitting claims for Medicare reimbursement that falsely stated the professional services rendered and/or performed by him.
Psychology
GEORGE BUSH; NEW YORK, NY
Profession: Psychologist; Lic. No. 005560; Cal. No. 14951
Action: Found guilty of professional misconduct Penalty 2 year suspension, execution of suspension stayed, probation 2 years.
Summary: Licensee was found guilty of using undue influence to pressure a patient to remain in therapy and failing to maintain a record that accurately reflected his evaluation and treatment of the patient.
GEORGE BUSH; NEW YORK, NY
Profession: Psychologist; Lic. No. 005560; Cal. No. 14951
Action: Found guilty of professional misconduct Penalty 2 year suspension, execution of suspension stayed, probation 2 years.
Summary: Licensee was found guilty of using undue influence to pressure a patient to remain in therapy and failing to maintain a record that accurately reflected his evaluation and treatment of the patient.
JAY ALFRED SEITZ; NEW YORK, NY
Profession: Psychologist; Lic. No. 010816; Cal. No. 15993
Action: Application for consent order granted Penalty agreed upon $2,000 fine, probation 1 year.
Summary: Licensee did not contest charge of willfully failing to register with the New York State Education Department.
JAY ALFRED SEITZ; NEW YORK, NY
Profession: Psychologist; Lic. No. 010816; Cal. No. 15993
Action: Application for consent order granted Penalty agreed upon $2,000 fine, probation 1 year.
Summary: Licensee did not contest charge of willfully failing to register with the New York State Education Department.
Public Accountancy
MICHAEL NEAL SMITH; HOWARD BEACH, NY
Profession: Certified Public Accountant; Lic. No. 054234; Cal. No. 17028
Action: Application for consent order granted Penalty agreed upon 1 year suspension, execution of suspension stayed, probation 1 year, $1,000 fine.
Summary: Licensee admitted to charge of preparing a deficient audit report.
MICHAEL NEAL SMITH; HOWARD BEACH, NY
Profession: Certified Public Accountant; Lic. No. 054234; Cal. No. 17028
Action: Application for consent order granted Penalty agreed upon 1 year suspension, execution of suspension stayed, probation 1 year, $1,000 fine.
Summary: Licensee admitted to charge of preparing a deficient audit report.