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.
September 2016
Podiatry
BENNY OGOREK; FOREST HILLS, NY
Profession: Podiatrist; Lic. No. 003782; Cal. No. 29063
Action: Application to surrender license granted.
Summary: Licensee admitted to the charge of having been convicted of Attempted Enterprise Corruption, a class C felony, and Health Care Fraud in the 3rd Degree, a class D felony.
YELENA VORONOVA; BROOKLYN, NY
Profession: Podiatrist; Lic. No. 005994; Cal. No. 27455
Action: Application for consent order granted Penalty agreed upon Censure and Reprimand, 1 year probation, $2,500 fine.
Summary: Licensee admitted to the charge of failing to record observations and assessments of a patient's right heel ulcer and failing to document whether results of an ultrasound were obtained.
YELENA VORONOVA; BROOKLYN, NY
Profession: Podiatrist; Lic. No. 005994; Cal. No. 27455
Action: Application for consent order granted Penalty agreed upon Censure and Reprimand, 1 year probation, $2,500 fine.
Summary: Licensee admitted to the charge of failing to record observations and assessments of a patient's right heel ulcer and failing to document whether results of an ultrasound were obtained.
Public Accountancy
LAWRENCE J HERZING; JOINT BASE MDL, NJ
Profession: Certified Public Accountant; Lic. No. 079574; Cal. No. 29126
Action: Application to surrender license granted.
Summary: Licensee admitted to charges of having been convicted of Fraud by Wire, Radio or Television, a felony and Assault in the 2nd Degree, a felony.
LAWRENCE J HERZING; JOINT BASE MDL, NJ
Profession: Certified Public Accountant; Lic. No. 079574; Cal. No. 29126
Action: Application to surrender license granted.
Summary: Licensee admitted to charges of having been convicted of Fraud by Wire, Radio or Television, a felony and Assault in the 2nd Degree, a felony.
Respiratory Therapy
RONY LUBIN; SPRING VALLEY, NY
Profession: Respiratory Therapist; Lic. No. 008319; Cal. No. 28812
Action: Application for consent order granted Penalty agreed upon 2 year stayed suspension, 2 years probation, $500 fine.
Summary: Licensee admitted to the charge of having been convicted Driving While Intoxicated, a misdemeanor.
RONY LUBIN; SPRING VALLEY, NY
Profession: Respiratory Therapist; Lic. No. 008319; Cal. No. 28812
Action: Application for consent order granted Penalty agreed upon 2 year stayed suspension, 2 years probation, $500 fine.
Summary: Licensee admitted to the charge of having been convicted Driving While Intoxicated, a misdemeanor.
LUCY ANN TWICHELL; FAYETTEVILLE, NY
Profession: Respiratory Therapist; Lic. No. 002507; Cal. No. 28826
Action: Application for consent order granted Penalty agreed upon 1 month actual suspension, 23 month stayed suspension, 2 years probation, $500 fine.
Summary: Licensee admitted to the charge of practicing beyond the authorized scope.
LUCY ANN TWICHELL; FAYETTEVILLE, NY
Profession: Respiratory Therapist; Lic. No. 002507; Cal. No. 28826
Action: Application for consent order granted Penalty agreed upon 1 month actual suspension, 23 month stayed suspension, 2 years probation, $500 fine.
Summary: Licensee admitted to the charge of practicing beyond the authorized scope.
Social Work
ECGAL GUZMAN; NEW YORK, NY
Profession: Licensed Clinical Social Worker; Lic. No. 054058; Cal. No. 28854
Action: Application for consent order granted Penalty agreed upon Indefinite actual suspension of not less than 6 months and until fit to practice, upon termination of suspension, 2 years probation to commence if and when return to practice, $1,000 fine payable within 30 days.
Summary: Licensee admited to the charge of having been a habitual user of the narcotic drug cocaine during the period of March 2012 to March 2014.
ECGAL GUZMAN; NEW YORK, NY
Profession: Certified Social Worker; Lic. No. 054058; Cal. No. 28854
Action: Application for consent order granted Penalty agreed upon Indefinite actual suspension of not less than 6 months and until fit to practice, upon termination of suspension, 2 years probation to commence if and when return to practice, $1,000 fine payable within 30 days.
Summary: Licensee admited to the charge of having been a habitual user of the narcotic drug cocaine during the period of March 2012 to March 2014.
ECGAL GUZMAN; NEW YORK, NY
Profession: Certified Social Worker; Lic. No. 054058; Cal. No. 28854
Action: Application for consent order granted Penalty agreed upon Indefinite actual suspension of not less than 6 months and until fit to practice, upon termination of suspension, 2 years probation to commence if and when return to practice, $1,000 fine payable within 30 days.
Summary: Licensee admited to the charge of having been a habitual user of the narcotic drug cocaine during the period of March 2012 to March 2014.
ECGAL GUZMAN; NEW YORK, NY
Profession: Licensed Clinical Social Worker; Lic. No. 054058; Cal. No. 28854
Action: Application for consent order granted Penalty agreed upon Indefinite actual suspension of not less than 6 months and until fit to practice, upon termination of suspension, 2 years probation to commence if and when return to practice, $1,000 fine payable within 30 days.
Summary: Licensee admited to the charge of having been a habitual user of the narcotic drug cocaine during the period of March 2012 to March 2014.
Veterinary Medicine
ANDREA JANE MOLLICA (A/K/A DATTELLAS ANDREA JANE); BREWERTON, NY
Profession: Veterinarian; Lic. No. 012194; Cal. No. 28805
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 failing to maintain accurate patient records.
ANDREA JANE MOLLICA (A/K/A DATTELLAS ANDREA JANE); BREWERTON, NY
Profession: Veterinarian; Lic. No. 012194; Cal. No. 28805
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 failing to maintain accurate patient records.
DARIUS TATE PERRY JR (A/K/A PERRYT DARIUS TATE JR); SAYVILLE, NY
Profession: Veterinarian; Lic. No. 010160; Cal. No. 28719
Action: Application for consent order granted Penalty agreed upon 1 month actual suspension, 23 month stayed suspension, 24 months probation, $5,000 fine.
Summary: Licensee admitted to charges of failing to take patient x-rays to make sure tooth fragments were fully extracted from patient cat, and performed a surgery on patient dog in which two parts of the intestine were sutured together causing blockage, and failing to maintain adequate records of diagnosis and prescribed treatments of the patient dog.
DARIUS TATE PERRY JR (A/K/A PERRYT DARIUS TATE JR); SAYVILLE, NY
Profession: Veterinarian; Lic. No. 010160; Cal. No. 28719
Action: Application for consent order granted Penalty agreed upon 1 month actual suspension, 23 month stayed suspension, 24 months probation, $5,000 fine.
Summary: Licensee admitted to charges of failing to take patient x-rays to make sure tooth fragments were fully extracted from patient cat, and performed a surgery on patient dog in which two parts of the intestine were sutured together causing blockage, and failing to maintain adequate records of diagnosis and prescribed treatments of the patient dog.
DAVID RICHARD SACHS; PARKLAND, FL
Profession: Veterinarian; Lic. No. 006683; Cal. No. 29044
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, $1,000 fine payable within 30 days.
Summary: Licensee admitted to willfully failing to comply with the mandatory continuing education requirements of the Commonwealth of Virginia to be registered to practice as a veterinarian and with falsely certifying on his Commonwealth of Virginia registration renewal form that he had completed the continuing education requirements.
DAVID RICHARD SACHS; PARKLAND, FL
Profession: Veterinarian; Lic. No. 006683; Cal. No. 29044
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, $1,000 fine payable within 30 days.
Summary: Licensee admitted to willfully failing to comply with the mandatory continuing education requirements of the Commonwealth of Virginia to be registered to practice as a veterinarian and with falsely certifying on his Commonwealth of Virginia registration renewal form that he had completed the continuing education requirements.
July 2016
Acupuncture
TATYANA KAPUSTINA; BROOKLYN, NY
Profession: Acupuncturist; Lic. No. 002528; Cal. No. 28845
Action: Application for consent order granted Penalty agreed upon 1 month actual suspension, 23 month stayed suspension, 24 months probation, $2,000 fine.
Summary: Licensee admitted to the charge of having been convicted of Making a Punishable False Written Statement, a class A misdemeanor.
TATYANA KAPUSTINA; BROOKLYN, NY
Profession: Acupuncturist; Lic. No. 002528; Cal. No. 28845
Action: Application for consent order granted Penalty agreed upon 1 month actual suspension, 23 month stayed suspension, 24 months probation, $2,000 fine.
Summary: Licensee admitted to the charge of having been convicted of Making a Punishable False Written Statement, a class A misdemeanor.
Architecture
JAMES PALUMBO JR; GLEN ROCK, NJ
Profession: Architect; Lic. No. 026320; Cal. No. 28716
Action: Application for consent order granted Penalty agreed upon 2 year actual suspension to be terminated sooner upon completion of certain continuing education credits, upon service or early termination of suspension, 2 years probation, $2,500 fine payable within 30 days.
Summary: Licensee admitted to the charge of failing to complete mandatory continuing education credits.
JAMES PALUMBO JR; GLEN ROCK, NJ
Profession: Architect; Lic. No. 026320; Cal. No. 28716
Action: Application for consent order granted Penalty agreed upon 2 year actual suspension to be terminated sooner upon completion of certain continuing education credits, upon service or early termination of suspension, 2 years probation, $2,500 fine payable within 30 days.
Summary: Licensee admitted to the charge of failing to complete mandatory continuing education credits.
Chiropractic
VERONIQUE BOULAY; MAMARONECK, NY
Profession: Chiropractor; Lic. No. 011271; Cal. No. 28597
Action: Application for consent order granted Penalty agreed upon 1 year stayed suspension, 1 year probation, $2,500 fine.
Summary: Licensee admitted to the charge of failing to comply with the mandatory continuing education requirements to be registered to practice as a chiropractor.
VERONIQUE BOULAY; MAMARONECK, NY
Profession: Chiropractor; Lic. No. 011271; Cal. No. 28597
Action: Application for consent order granted Penalty agreed upon 1 year stayed suspension, 1 year probation, $2,500 fine.
Summary: Licensee admitted to the charge of failing to comply with the mandatory continuing education requirements to be registered to practice as a chiropractor.
MEL CWIBEKER; BROOKLYN, NY
Profession: Chiropractor; Lic. No. 002421; Cal. No. 28962
Action: Application to surrender license granted.
Summary: Licensee admitted to the charge of having been convicted of Health Care Fraud and Obstruction of a Federal Audit, felonies.
MEL CWIBEKER; BROOKLYN, NY
Profession: Chiropractor; Lic. No. 002421; Cal. No. 28962
Action: Application to surrender license granted.
Summary: Licensee admitted to the charge of having been convicted of Health Care Fraud and Obstruction of a Federal Audit, felonies.
ELIZABETH STACY VANGILDER; ELMSFORD, NY
Profession: Chiropractor; Lic. No. 011257; Cal. No. 28481
Action: Application to surrender license granted.
Summary: Licensee did not contest the charge of failing to complete mandatory continuing education requirements.
ELIZABETH STACY VANGILDER; ELMSFORD, NY
Profession: Chiropractor; Lic. No. 011257; Cal. No. 28481
Action: Application to surrender license granted.
Summary: Licensee did not contest the charge of failing to complete mandatory continuing education requirements.
WILLIAM K YU (A/K/A YU KYUNG P); PALISADES PARK, NJ
Profession: Chiropractor; Lic. No. 008363; Cal. No. 28859
Action: Application for consent order granted Penalty agreed upon 12 month actual suspension, 12 month stayed suspension, 24 months probation to commence upon return to practice in the State of New York, $2,500 fine payable within 6 months.
Summary: Licensee admitted in the State of New Jersey to charges of Theft by Deception, 3rd Degree, which, if committed in New York State, would have constituted Grand Larceny in the 4th Degree, a felony submitting claims to insurance companies for services that were not performed and for dates of treatment to patients that were not rendered and using the abbreviation "Dr." on letterhead without indicating chiropractor as the profession.