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.
November 2017
Nursing
RYANNE LINDSEY SULLIVAN (A/K/A SULLIVAN RYANNE L); HAMBURG, NY
Profession: Registered Professional Nurse; Lic. No. 691431; Cal. No. 29675
Action: Application for consent order granted Penalty agreed upon 1 year stayed suspension, 1 year probation, $500 fine.
Summary: Licensee admitted to the charge of having been convicted of Driving While Intoxicated.
JOHANNA ANNE TOPPING (A/K/A TOPPING JOHANNA); ROCHESTER, NY
Profession: Registered Professional Nurse; Lic. No. 569259; Cal. No. 29707
Action: Application for consent order granted Penalty agreed upon 1 year stayed suspension, 1 year probation, $500 fine.
Summary: Licensee did not contest the charge of medication administration errors.
JESSICA C TRAVIS; SALT POINT, NY
Profession: Licensed Practical Nurse; Lic. No. 238786; Cal. No. 29823
Action: Application for consent order granted Penalty agreed upon 2 months actual suspension, 22 months stayed suspension, 2 years probation to commence upon return to practice.
Summary: Licensee did not contest the charge of failing to adequately attend to the needs of a patient and failing to document.
JANET LYNN WOJCIK; JACKSONVILLE, FL
Profession: Registered Professional Nurse; Lic. No. 470247; Cal. No. 29940
Action: Application to surrender license granted.
Summary: Licensee admitted to the charge of failing to properly document the administration of controlled substances in a patient medical charts while practicing the profession of nursing in the State of Nevada.
Pharmacy
AMERIPHARM INC; LOUISVILLE, KY
Profession: Pharmacy Not NYS; Reg. No. 033294; Cal. No. 29892
Action: Application for consent order granted; Penalty agreed upon: $5,000 fine payable within 30 days.
Summary: Registrant admitted to the charge of operating without a designated Louisiana-licensed pharmacist-in-charge, in the State of Louisiana.
JAMES PATRICK BRANSHAW; OSWEGO, NY
Profession: Pharmacist; Lic. No. 044387; Cal. No. 29708
Action: Application for consent order granted Penalty agreed upon 1 year stayed suspension, 1 year probation, $2,500 fine.
Summary: Licensee did not contest charges of failing to properly supervise a pharmacy and failing to comply with substantial rules or regulations governing the profession.
HARBOR PHARMACY, LLC; SYRACUSE, NY
Profession: Pharmacy; Reg. No. 026335; Cal. No. 29709
Action: Application for consent order granted Penalty agreed upon Censure and Reprimand, $1,000 fine payable within 2 months.
Summary: Registrant did not contest the charge of storing drugs at an unregistered location.
GREGGORY ALAN MILK; DEPOSIT, NY
Profession: Pharmacist; Lic. No. 032637; Cal. No. 29851
Action: Application to surrender license granted.
Summary: Licensee did not contest the charge of medication error.
Physical Therapy
ELBERT STELLA CASTANEDA; LONG ISLAND CITY, NY
Profession: Physical Therapist; Lic. No. 023829; Cal. No. 28914
Action: Application for consent order granted Penalty agreed upon Indefinite actual suspension for not less than 3 months and until fit to practice, upon termination of suspension, 2 years probation to commence if and when return to practice.
Summary: Licensee admitted to the charge of having been convicted of Attempted Burglary in the 3rd Degree, a class E felony.
Psychology
LILIAN BHATTACHARYA; ENCINITAS, CA
Profession: Psychologist; Lic. No. 014244; Cal. No. 29993
Action: Application to surrender license granted.
Summary: Licensee admitted to the charge of professional misconduct in the State of California, where the conduct if committed in New York would constitute practicing the profession of psychology with gross negligence.
Public Accountancy
KYRIACOS TRANTIDES; ASTORIA, NY
Profession: Certified Public Accountant; Lic. No. 080955; Cal. No. 28326
Action: Application to surrender license granted.
Summary: Licensee admitted to the charge of having been convicted of Grand Larceny in the 2nd Degree, a class C felony and, Offering a false Instrument for Filing in the 1st Degree, a class E felony.
Social Work
KEVIN JOSEPH LINDSEY; COHOES, NY
Profession: Licensed Master Social Worker; Lic. No. 079613; Cal. No. 29821 29822
Action: Application for consent order granted Penalty agreed upon 3 months actual suspension, 21 months stayed suspension, 2 years probation to commence if and when return to practice, $500 fine payable within 6 months.
Summary: Licensee did not contest the charge of boundary violations.
KEVIN JOSEPH LINDSEY; COHOES, NY
Profession: Licensed Clinical Social Worker; Lic. No. 080279; Cal. No. 29821 29822
Action: Application for consent order granted Penalty agreed upon 3 months actual suspension, 21 months stayed suspension, 2 years probation to commence if and when return to practice, $500 fine payable within 6 months.
Summary: Licensee did not contest the charge of boundary violations.
Veterinary Medicine
GOTHAM VETERINARY CENTER PC; NEW YORK, NY
Profession: Professional Service Corporation; Cal. No. 29652
Action: Application for consent order granted Penalty agreed upon $5,000 fine payable within 30 days.
Summary: Registrant admitted to the charge of permitting a licensed veterinary technician to perform activities, canine teeth extraction, requiring licensure as a veterinarian.
JOHN FRANKLIN SANGIORGIO; STATEN ISLAND, NY
Profession: Veterinarian; Lic. No. 005182; Cal. No. 29600
Action: Application for consent order granted Penalty agreed upon 2 years stayed suspension, 2 years probation, $7,500 fine.
Summary: Licensee did not contest the charge of failure to maintain adequate records.
October 2017
Architecture
CHARLES R SCHWARTZAPFEL REGISTERED ARCHITECT PC; LONG BEACH, NY
Profession: Professional Service Corporation; Cal. No. 29820
Action: Application for consent order granted Penalty agreed upon $2,500 fine payable within 6 months.
Summary: Licensee admitted to the charge of practicing the profession of architecture in the State of New York while not being registered to practice.
CHARLES RICHARD SCHWARTZAPFEL; LONG BEACH, NY
Profession: Architect; Lic. No. 021612; Cal. No. 29819
Action: Application for consent order granted Penalty agreed upon 1 month actual suspension, 11 months stayed suspension, 1 year probation, $1,500 fine.
Summary: Registrant admitted to the charge of rendering professional services through its member who was not authorized by law to render such professional services as he was not registered to practice the profession of architecture in the State of New York at that time.
Chiropractic
THOMAS EMIL DINARDO JR; STATEN ISLAND, NY
Profession: Chiropractor; Lic. No. 011136; Cal. No. 29904
Action: Application to surrender license granted.
Summary: Licensee admitted to the charge of having been convicted of Conspiracy in the 5th Degree, a class A misdemeanor.
Dentistry
PAUL S ADDEO; FLUSHING, NY
Profession: Dentist; Lic. No. 043386; Cal. No. 29673
Action: Application for consent order granted Penalty agreed upon 2 years stayed suspension, 2 years probation, $2,500 fine.
Summary: Licensee did not contest the charge of failing to diagnose, treat and chart periodontal disease in most of the mouth.
EMILY HELENE GERENSER (A/K/A ROBINSON EMILY HELENE, ROBINSON EMILY HELEN); FARMINGTON, NY
Profession: Dental Hygienist; Lic. No. 025513; Cal. No. 29547
Action: Application for consent order granted Penalty agreed upon 1 year stayed suspension, 1 year probation, $500 fine.
Summary: Licensee admitted to the charge of having been convicted of Driving While Intoxicated.
MAHMOUD AMR H HELAL; MORRIS PLAINS, NJ
Profession: Dentist; Lic. No. 051013; Cal. No. 28588
Action: Application for consent order granted Penalty agreed upon 1 year stayed suspension, 1 year probation to commence upon return to practice in the State of New York, $500 fine payable within 30 days.
Summary: Licensee did not contest the charge of failing to properly sequence treatment performing an excessive amount of treatment in the initial visit performing dental work in the presence of periodontal disease failing to consult an elderly patient's medical physician failing to adequately address the patient's dental condition failing to give said patient sufficient time to understand treatment options failing to maintain adequate patient records in the State of New Jersey and practicing the profession of dentistry with incompetence on more than one occasion.
PASCO JULIAN KAHN (A/K/A KAHN JULIAN); ROCHESTER, NY
Profession: Dentist; Lic. No. 052698; Cal. No. 29530
Action: Application for consent order granted Penalty agreed upon 1 year stayed suspension, 1 year probation, $500 fine.
Summary: Licensee admitted to the charge of having been convicted of Aggravated Driving While Intoxicated.
MARK WASSEF; HAZLET, NJ
Profession: Dentist; Lic. No. 053753; Cal. No. 28899
Action: Application for consent order granted Penalty agreed upon 1 year actual suspension, 1 year stayed suspension, 2 years probation to commence upon return to practice in the State of New York, $10,000 fine payable within 60 days.
Summary: Licensee did not contest the charge of permanently cementing crowns in the presence of active periodontal disease inappropriately placing veneers failing to utilize adequate diagnostic tools to develop appropriate treatment plans amending a patient record without noting the date of the amendment billing and collecting for proposed treatment and failing to give refunds in a timely manner when the treatment was not rendered billing for a complete oral examination and full periodontal examination when one of the examinations was not performed ordering excess materials, specifically implants, and charging patients for implants not used in their treatment and failing to maintain records consistent with New Jersey statutes.
Dietetics and Nutrition
JENNIFER L CROMWELL; AMHERST, NY
Profession: Certified Dietitian-Nutritionist; Lic. No. 005329; Cal. No. 29604
Action: Application for consent order granted Penalty agreed upon 2 years stayed suspension, 2 years probation, $500 fine.
Summary: Licensee admitted to charges of having been convicted of Driving While Intoxicated, Aggravated Driving While Intoxicated and filing a false report.
Mental Health Practitioner
LANI ELAINE DESROSIERS; FORT MONTGOMERY, NY
Profession: Mental Health Counselor; Lic. No. 000869; Cal. No. 29923
Action: Application to surrender license granted.
Summary: Licensee admitted to the charge of having a romantic relationship with a former patient shortly after the patient was discharged.
Nursing
LAQUISHA D ADDISON (A/K/A ADDISON LAQUISHA); ALBANY, NY
Profession: Licensed Practical Nurse; Lic. No. 320605; Cal. No. 29648
Action: Application for consent order granted Penalty agreed upon 2 months actual suspension, 22 months stayed suspension, 2 years probation to commence upon return to practice, $250 fine payable within 4 months.
Summary: Licensee did not contest the charge of failing to ensure patient was being checked every 15 minutes and failing to document the administration of medication.
KENNETH WAYNE BAILEY JR; ATMORE, AL
Profession: Registered Professional Nurse; Lic. No. 522158; Cal. No. 29965
Action: Application to surrender license granted.
Summary: Licensee admitted to charges of failing to evaluate and initiate emergency measures in a timely manner following notification of a change in a patient's cardiac rhythm in the State of Alabama and falsely stating on an application for reinstatement as a registered professional nurse in the State of Alabama that he did not have pending criminal charges.
MICHELE BIALY (A/K/A LOFFREDO MICHELE LOUISE); BATAVIA, NY
Profession: Registered Professional Nurse; Lic. No. 484192; Cal. No. 29613
Action: Application for consent order granted Penalty agreed upon 2 years stayed suspension, 2 years probation, $2,000 fine.
Summary: Licensee admitted to charges of having been convicted of Driving While Intoxicated and Willfully Making a False Report.
LISA DOWNER M BOOKER-DOWNER (A/K/A BOOKER LISA M, BOOKER LISA); ROCHESTER, NY
Profession: Licensed Practical Nurse; Lic. No. 310589; Cal. No. 29567
Action: Application for consent order granted Penalty agreed upon 2 years stayed suspension, 2 years probation, $500 fine.
Summary: Licensee admitted to the charge of having been convicted of Driving While Intoxicated, Circumvention of Ignition Device.
SHEILA EILEEN BROCK (A/K/A BROCK-EVERETT SHEILA EILEEN); ALASKA
Profession: Licensed Practical Nurse; Lic. No. 251085; Cal. No. 29568
Action: Application to surrender license granted.
Summary: Licensee admitted to charges of having been convicted of Alaska crimes.