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.
December 2010
Nursing
ANGELA STAVILA; JAMAICA, NY
Profession: Licensed Practical Nurse; Lic. No. 235203; Cal. No. 25292
Action: Application for consent order granted Penalty agreed upon 1 year stayed suspension, 1 year probation, $250 fine.
Summary: Licensee admitted to the charge of failing to notify a supervisor or document a resident's complaint of pain in the resident's medical record.
PETER J SWEET (A/K/A SWEET PETER JAMES); SCHENECTADY, NY
Profession: Licensed Practical Nurse; Lic. No. 271503; Cal. No. 25041
Action: Found guilty of professional misconduct Penalty $500 fine to be paid within 6 months, 24 months suspension, execution of last 23 months of suspension stayed probation 24 months to commence upon actual return to practice.
Summary: Licensee was found guilty of having been convicted of Petit Larceny, a class A misdemeanor, based on his making of false claims for unemployment benefits that he was not entitled to.
PETER J SWEET (A/K/A SWEET PETER JAMES); SCHENECTADY, NY
Profession: Licensed Practical Nurse; Lic. No. 271503; Cal. No. 25041
Action: Found guilty of professional misconduct Penalty $500 fine to be paid within 6 months, 24 months suspension, execution of last 23 months of suspension stayed probation 24 months to commence upon actual return to practice.
Summary: Licensee was found guilty of having been convicted of Petit Larceny, a class A misdemeanor, based on his making of false claims for unemployment benefits that he was not entitled to.
SHINY VARGHESE (A/K/A JOHN SHINY); ELMONT, NY
Profession: Licensed Practical Nurse; Lic. No. 250324; Cal. No. 25223 25224
Action: Application for consent order granted Penalty agreed upon 2 year stayed suspension, 2 years probation, $1,000 fine.
Summary: Licensee did not contest charges that between June 7 and 9, 2009, at St. Mary's Hospital for Children, in Bayside, New York, she inadvertently administered the controlled drug Diazepam (Valium) 2 mg. tablets, instead of Diazepam 4 mg., and on June 9, 2009, upon realizing her error, she changed the Narcotic Administration Record for Diazepam and the patient's Medication Adminstration Record to indicate the withdrawal of 4 mg. tablets, instead of 2 mg., wasted 6 mg. of Diazepam without a witness, and failed to initiate a Medication Event Report in violation of hospital policy.
SHINY VARGHESE (A/K/A JOHN SHINY); ELMONT, NY
Profession: Registered Professional Nurse; Lic. No. 563305; Cal. No. 25223 25224
Action: Application for consent order granted Penalty agreed upon 2 year stayed suspension, 2 years probation, $1,000 fine.
Summary: Licensee did not contest charges that between June 7 and 9, 2009, at St. Mary's Hospital for Children, in Bayside, New York, she inadvertently administered the controlled drug Diazepam (Valium) 2 mg. tablets, instead of Diazepam 4 mg., and on June 9, 2009, upon realizing her error, she changed the Narcotic Administration Record for Diazepam and the patient's Medication Adminstration Record to indicate the withdrawal of 4 mg. tablets, instead of 2 mg., wasted 6 mg. of Diazepam without a witness, and failed to initiate a Medication Event Report in violation of hospital policy.
SHINY VARGHESE (A/K/A JOHN SHINY); ELMONT, NY
Profession: Registered Professional Nurse; Lic. No. 563305; Cal. No. 25223 25224
Action: Application for consent order granted Penalty agreed upon 2 year stayed suspension, 2 years probation, $1,000 fine.
Summary: Licensee did not contest charges that between June 7 and 9, 2009, at St. Mary's Hospital for Children, in Bayside, New York, she inadvertently administered the controlled drug Diazepam (Valium) 2 mg. tablets, instead of Diazepam 4 mg., and on June 9, 2009, upon realizing her error, she changed the Narcotic Administration Record for Diazepam and the patient's Medication Adminstration Record to indicate the withdrawal of 4 mg. tablets, instead of 2 mg., wasted 6 mg. of Diazepam without a witness, and failed to initiate a Medication Event Report in violation of hospital policy.
SHINY VARGHESE (A/K/A JOHN SHINY); ELMONT, NY
Profession: Licensed Practical Nurse; Lic. No. 250324; Cal. No. 25223 25224
Action: Application for consent order granted Penalty agreed upon 2 year stayed suspension, 2 years probation, $1,000 fine.
Summary: Licensee did not contest charges that between June 7 and 9, 2009, at St. Mary's Hospital for Children, in Bayside, New York, she inadvertently administered the controlled drug Diazepam (Valium) 2 mg. tablets, instead of Diazepam 4 mg., and on June 9, 2009, upon realizing her error, she changed the Narcotic Administration Record for Diazepam and the patient's Medication Adminstration Record to indicate the withdrawal of 4 mg. tablets, instead of 2 mg., wasted 6 mg. of Diazepam without a witness, and failed to initiate a Medication Event Report in violation of hospital policy.
LYUDMILA Y VERNIK; BROOKLYN, NY
Profession: Licensed Practical Nurse; Lic. No. 275202; Cal. No. 25279 25280
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 failing to accurately record visits to a patient?s home.
LYUDMILA Y VERNIK; BROOKLYN, NY
Profession: Licensed Practical Nurse; Lic. No. 275202; Cal. No. 25279 25280
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 failing to accurately record visits to a patient?s home.
LYUDMILA YEFIMOVNA VERNIK; BROOKLYN, NY
Profession: Registered Professional Nurse; Lic. No. 551882; Cal. No. 25279 25280
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 failing to accurately record visits to a patient?s home.
LYUDMILA YEFIMOVNA VERNIK; BROOKLYN, NY
Profession: Registered Professional Nurse; Lic. No. 551882; Cal. No. 25279 25280
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 failing to accurately record visits to a patient?s home.
Pharmacy
RITE AID OF NEW YORK, INC.; NEW YORK, NY
Profession: Pharmacy; Reg. No. 022282; Cal. No. 25310
Action: Application for consent order granted Penalty agreed upon $10,000 fine payable within 30 days.
Summary: Registrant did not contest the charge of operating the pharmacy without a supervising pharmacist.
RITE AID OF NEW YORK, INC.; NEW YORK, NY
Profession: Pharmacy; Reg. No. 022282; Cal. No. 25310
Action: Application for consent order granted Penalty agreed upon $10,000 fine payable within 30 days.
Summary: Registrant did not contest the charge of operating the pharmacy without a supervising pharmacist.
Public Accountancy
MICHAEL JOSEPH IPPOLITI; AVENEL, NJ
Profession: Certified Public Accountant; Lic. No. 077609; Cal. No. 25253
Action: Application for consent order granted Penalty agreed upon Indefinite actual suspension for no less than 1 year and until fit to practice, upon termination of suspension, 2 years probation to commence upon return to practice in New York State.
Summary: Respondent admitted to charges of having been convicted of the following crimes in New Jersey Attempted Sexual Assault in the 2nd Degree, Attempt to Lure or Entice a Child in the 2nd Degree, Attempt to Endanger the Welfare of a Child in the 3rd Degree (all felonies) and Resisting Arrest in the 4th Degree (a misdemeanor), which, if committed in New York, would constitute the following crimes Attempted Criminal Sexual Act in the 3rd Degree, Attempted Endangering the Welfare of a Child, and Resisting Arrest (all misdemeanors).
MICHAEL JOSEPH IPPOLITI; AVENEL, NJ
Profession: Certified Public Accountant; Lic. No. 077609; Cal. No. 25253
Action: Application for consent order granted Penalty agreed upon Indefinite actual suspension for no less than 1 year and until fit to practice, upon termination of suspension, 2 years probation to commence upon return to practice in New York State.
Summary: Respondent admitted to charges of having been convicted of the following crimes in New Jersey Attempted Sexual Assault in the 2nd Degree, Attempt to Lure or Entice a Child in the 2nd Degree, Attempt to Endanger the Welfare of a Child in the 3rd Degree (all felonies) and Resisting Arrest in the 4th Degree (a misdemeanor), which, if committed in New York, would constitute the following crimes Attempted Criminal Sexual Act in the 3rd Degree, Attempted Endangering the Welfare of a Child, and Resisting Arrest (all misdemeanors).
Respiratory Therapy
HANI JEREIS; YONKERS, NY
Profession: Respiratory Therapist; Lic. No. 000012; Cal. No. 24736
Action: Application for consent order granted Penalty agreed upon Indefinite actual suspension for no less than 6 months and until fit to practice, upon termination of suspension, 2 years probation to commence when return to practice.
Summary: Licensee admitted to charges of testing positive for the controlled substance cocaine in a random drug test and thereby violating a condition of his probation imposed by Order 22836, issued by the Associate Commissioner for the Professions, dated June 26, 2007, requiring him to remain drug free.
HANI JEREIS; YONKERS, NY
Profession: Respiratory Therapist; Lic. No. 000012; Cal. No. 24736
Action: Application for consent order granted Penalty agreed upon Indefinite actual suspension for no less than 6 months and until fit to practice, upon termination of suspension, 2 years probation to commence when return to practice.
Summary: Licensee admitted to charges of testing positive for the controlled substance cocaine in a random drug test and thereby violating a condition of his probation imposed by Order 22836, issued by the Associate Commissioner for the Professions, dated June 26, 2007, requiring him to remain drug free.
LAURIE A NATH (A/K/A HANDLER LAURIE ANN);
Profession: Respiratory Therapist; Lic. No. 001615; Cal. No. 24538
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 of 1 count of Driving While Intoxicated, an unclassified misdemeanor.
LAURIE A NATH (A/K/A HANDLER LAURIE ANN);
Profession: Respiratory Therapist; Lic. No. 001615; Cal. No. 24538
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 of 1 count of Driving While Intoxicated, an unclassified misdemeanor.
Social Work
RONNIE SONNENBERG; COMMACK, NY
Profession: Licensed Clinical Social Worker; Lic. No. 027163; Cal. No. 25289
Action: Application for consent order granted Penalty agreed upon 6 month actual suspension, 18 month stayed suspension, 2 years probation, $1,500 fine.
Summary: Licensee did not contest charges of hiring a client to do work for her, using therapy time to confide in the client about her personal problems, revealing confidential information about other clients without their prior consent, and failing to maintain a treatment record.
RONNIE SONNENBERG; COMMACK, NY
Profession: Certified Social Worker; Lic. No. 027163; Cal. No. 25289
Action: Application for consent order granted Penalty agreed upon 6 month actual suspension, 18 month stayed suspension, 2 years probation, $1,500 fine.
Summary: Licensee did not contest charges of hiring a client to do work for her, using therapy time to confide in the client about her personal problems, revealing confidential information about other clients without their prior consent, and failing to maintain a treatment record.
RONNIE SONNENBERG; COMMACK, NY
Profession: Licensed Clinical Social Worker; Lic. No. 027163; Cal. No. 25289
Action: Application for consent order granted Penalty agreed upon 6 month actual suspension, 18 month stayed suspension, 2 years probation, $1,500 fine.
Summary: Licensee did not contest charges of hiring a client to do work for her, using therapy time to confide in the client about her personal problems, revealing confidential information about other clients without their prior consent, and failing to maintain a treatment record.
RONNIE SONNENBERG; COMMACK, NY
Profession: Certified Social Worker; Lic. No. 027163; Cal. No. 25289
Action: Application for consent order granted Penalty agreed upon 6 month actual suspension, 18 month stayed suspension, 2 years probation, $1,500 fine.
Summary: Licensee did not contest charges of hiring a client to do work for her, using therapy time to confide in the client about her personal problems, revealing confidential information about other clients without their prior consent, and failing to maintain a treatment record.
Veterinary Medicine
DAVID WONG TROY; BAILEYVILLE, ME
Profession: Veterinarian; Lic. No. 005895; Cal. No. 25271
Action: Found guilty of professional misconduct Penalty $25 fine, probation 1 year.
Summary: Licensee was found guilty of having been convicted of Assaulting, Resisting, Impeding a Federal Officer based on his actions at a Canadian Border Crossing.
DAVID WONG TROY; BAILEYVILLE, ME
Profession: Veterinarian; Lic. No. 005895; Cal. No. 25271
Action: Found guilty of professional misconduct Penalty $25 fine, probation 1 year.
Summary: Licensee was found guilty of having been convicted of Assaulting, Resisting, Impeding a Federal Officer based on his actions at a Canadian Border Crossing.
November 2010
Acupuncture
BRIAN CAMPO; BAYSIDE, NY
Profession: Acupuncturist; Lic. No. 002729; Cal. No. 25252
Action: Application for consent order granted Penalty agreed upon 1 year stayed suspension, 1 year probation, $500 fine.
Summary: Licensee admitted to charges of having been convicted of 2 counts of Driving While Intoxicated, an unclassified misdemeanor.
BRIAN CAMPO; BAYSIDE, NY
Profession: Acupuncturist; Lic. No. 002729; Cal. No. 25252
Action: Application for consent order granted Penalty agreed upon 1 year stayed suspension, 1 year probation, $500 fine.
Summary: Licensee admitted to charges of having been convicted of 2 counts of Driving While Intoxicated, an unclassified misdemeanor.
Architecture
GEORGE SCHWARZ (A/K/A SCHWARCZ GEORGE); NEW YORK, NY
Profession: Architect; Lic. No. 012075; Cal. No. 25142
Action: Application for consent order granted Penalty agreed upon 1 year stayed suspension, $2,500 fine payable within 6 months.
Summary: Licensee did not contest the charge of receiving a fee from a third party in connection with the performance of professional services.
GEORGE SCHWARZ (A/K/A SCHWARCZ GEORGE); NEW YORK, NY
Profession: Architect; Lic. No. 012075; Cal. No. 25142
Action: Application for consent order granted Penalty agreed upon 1 year stayed suspension, $2,500 fine payable within 6 months.
Summary: Licensee did not contest the charge of receiving a fee from a third party in connection with the performance of professional services.
Chiropractic
CHRISTOPHER JOSEPH GREEN; MASSAPEQUA, NY
Profession: Chiropractor; Lic. No. 007096; Cal. No. 25278
Action: Application to surrender license granted.
Summary: Licensee admitted to charges of having been convicted of 1 count of Health Care Fraud, 1 count of Mail Fraud, and 1 count of Conspiracy to Commit Health Care Fraud and Mail Fraud.