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 2003
Acupuncture
KOANGHO LEE THOMAS (A/K/A LEE KOANG HO); VICTOR, NY
Profession: Acupuncturist; Lic. No. 000034; Cal. No. 21096
Action: Application for consent order granted Penalty agreed upon 1 year suspension, execution of suspension stayed, probation 2 years, $750 fine.
Summary: Licensee did not contest the charge of grossly negligent failure to comply with New York State regulations.
KOANGHO LEE THOMAS (A/K/A LEE KOANG HO); VICTOR, NY
Profession: Acupuncturist; Lic. No. 000034; Cal. No. 21096
Action: Application for consent order granted Penalty agreed upon 1 year suspension, execution of suspension stayed, probation 2 years, $750 fine.
Summary: Licensee did not contest the charge of grossly negligent failure to comply with New York State regulations.
Architecture
CARL GIANGRANDE; BROOKLYN, NY
Profession: Architect; Lic. No. 023019; Cal. No. 19057
Action: Found guilty of professional misconduct Penalty Revocation.
Summary: Licensee was found guilty of negligence on more then one occasion, incompetence on more then one occasion, gross negligence, and gross incompetence for failing to complete in a reasonable period of time or at all the services for which he contracted with various clients and was found guilty of committing unprofessional conduct within the purview andmeaning of 8 NYCRR 29.1(b)(5) for inducing individuals to enter into contracts and make payments for services to be rendered when the licensee never intended to perform the services for which he contracted.
CARL GIANGRANDE; BROOKLYN, NY
Profession: Architect; Lic. No. 023019; Cal. No. 19057
Action: Found guilty of professional misconduct Penalty Revocation.
Summary: Licensee was found guilty of negligence on more then one occasion, incompetence on more then one occasion, gross negligence, and gross incompetence for failing to complete in a reasonable period of time or at all the services for which he contracted with various clients and was found guilty of committing unprofessional conduct within the purview andmeaning of 8 NYCRR 29.1(b)(5) for inducing individuals to enter into contracts and make payments for services to be rendered when the licensee never intended to perform the services for which he contracted.
STEVEN LAWRENCE SEPAUGH (A/K/A BIEGEL STEVEN LAWRENCE); CHEVY CHASE, MD
Profession: Architect; Lic. No. 017995; Cal. No. 21200
Action: Application for consent order granted Penalty agreed upon 2 year suspension, after service of suspension, probation 2 years.
Summary: Licensee admitted to the charge of having been convicted of Mail Fraud, and Aiding and Abetting felonies.
STEVEN LAWRENCE SEPAUGH (A/K/A BIEGEL STEVEN LAWRENCE); CHEVY CHASE, MD
Profession: Architect; Lic. No. 017995; Cal. No. 21200
Action: Application for consent order granted Penalty agreed upon 2 year suspension, after service of suspension, probation 2 years.
Summary: Licensee admitted to the charge of having been convicted of Mail Fraud, and Aiding and Abetting felonies.
Chiropractic
REBECCA KESHMIRI; WATERTOWN, NY
Profession: Chiropractor; Lic. No. 007976; Cal. No. 20498
Action: Application for consent order granted Penalty agreed upon Suspension in certain area until terminated as set forth in consent order application, probation 2 years, $2,500 fine.
Summary: Licensee admitted to the charge of relying on inadequate x-rays.
REBECCA KESHMIRI; WATERTOWN, NY
Profession: Chiropractor; Lic. No. 007976; Cal. No. 20498
Action: Application for consent order granted Penalty agreed upon Suspension in certain area until terminated as set forth in consent order application, probation 2 years, $2,500 fine.
Summary: Licensee admitted to the charge of relying on inadequate x-rays.
ERIC THEODORE LEADER; AUBURN, NY
Profession: Chiropractor; Lic. No. 007334; Cal. No. 20041
Action: Application for consent order granted Penalty agreed upon 2 year suspension, execution of suspension stayed, probation 2 years, $7,500 fine.
Summary: Licensee admitted to the charge of failing to maintain records that adequately reflect the diagnosis and treatment of patients.
ERIC THEODORE LEADER; AUBURN, NY
Profession: Chiropractor; Lic. No. 007334; Cal. No. 20041
Action: Application for consent order granted Penalty agreed upon 2 year suspension, execution of suspension stayed, probation 2 years, $7,500 fine.
Summary: Licensee admitted to the charge of failing to maintain records that adequately reflect the diagnosis and treatment of patients.
LARRY V SILVERSTEIN; WATERTOWN, NY
Profession: Chiropractor; Lic. No. 002588; Cal. No. 20497
Action: Application for consent order granted Penalty agreed upon 1 year suspension with leave to apply for a stay of any unserved portion of said suspension as set forth in consent order application - upon service or stay of any unserved portion of the aforesaid suspension, probation 2 years to commence upon return to practice, $2,500 fine.
Summary: Licensee admitted to the charge of failing to take adequate radiographs.
LARRY V SILVERSTEIN; WATERTOWN, NY
Profession: Chiropractor; Lic. No. 002588; Cal. No. 20497
Action: Application for consent order granted Penalty agreed upon 1 year suspension with leave to apply for a stay of any unserved portion of said suspension as set forth in consent order application - upon service or stay of any unserved portion of the aforesaid suspension, probation 2 years to commence upon return to practice, $2,500 fine.
Summary: Licensee admitted to the charge of failing to take adequate radiographs.
Dentistry
PETER DANIEL FREEMAN; NEW WINDSOR, NY
Profession: Dentist; Lic. No. 037293; Cal. No. 20728
Action: Application for consent order granted Penalty agreed upon Suspension for not less than 2 years and until terminated as set forth in consent order application - upon termination of suspension, probation 2 years to commence if and when return to practice, $5,000 fine.
Summary: Licensee admitted to the charge of having been convicted of Sexual Abuse in the 3rd Degree, a class B misdemeanor, and admitted to the charge of writing prescriptions for uses unrelated to dentistry.
PETER DANIEL FREEMAN; NEW WINDSOR, NY
Profession: Dentist; Lic. No. 037293; Cal. No. 20728
Action: Application for consent order granted Penalty agreed upon Suspension for not less than 2 years and until terminated as set forth in consent order application - upon termination of suspension, probation 2 years to commence if and when return to practice, $5,000 fine.
Summary: Licensee admitted to the charge of having been convicted of Sexual Abuse in the 3rd Degree, a class B misdemeanor, and admitted to the charge of writing prescriptions for uses unrelated to dentistry.
MIMI LAI MAILIN; NEW YORK, NY
Profession: Dentist; Lic. No. 041591; Cal. No. 20605
Action: Application for consent order granted Penalty agreed upon 1 year suspension, execution of suspension stayed, probation 1 year, $5,000 fine.
Summary: Licensee did not contest the charge of permitting an unlicensed person to perform dental hygiene on patients.
MIMI LAI MAILIN; NEW YORK, NY
Profession: Dentist; Lic. No. 041591; Cal. No. 20605
Action: Application for consent order granted Penalty agreed upon 1 year suspension, execution of suspension stayed, probation 1 year, $5,000 fine.
Summary: Licensee did not contest the charge of permitting an unlicensed person to perform dental hygiene on patients.
MYRIAM PATRICIA LAMUS;
Profession: Dentist; Lic. No. 042601; Cal. No. 20953
Action: Application for consent order granted Penalty agreed upon 2 year suspension, execution of suspension stayed, probation 2 years, $2,500 fine.
Summary: Licensee admitted to the charge of performing root canal treatment and, while doing so, failing to completely fill the tooth.
MYRIAM PATRICIA LAMUS;
Profession: Dentist; Lic. No. 042601; Cal. No. 20953
Action: Application for consent order granted Penalty agreed upon 2 year suspension, execution of suspension stayed, probation 2 years, $2,500 fine.
Summary: Licensee admitted to the charge of performing root canal treatment and, while doing so, failing to completely fill the tooth.
MARTIN MAN; NEW YORK, NY
Profession: Dentist; Lic. No. 039608; Cal. No. 20604
Action: Application for consent order granted Penalty agreed upon Censure and Reprimand, $1,500 fine.
Summary: Licensee did not contest the charge of permitting an unlicensed person to perform dental hygiene on patients.
MARTIN MAN; NEW YORK, NY
Profession: Dentist; Lic. No. 039608; Cal. No. 20604
Action: Application for consent order granted Penalty agreed upon Censure and Reprimand, $1,500 fine.
Summary: Licensee did not contest the charge of permitting an unlicensed person to perform dental hygiene on patients.
LEONARD I NIAD; CATSKILL, NY
Profession: Dentist; Lic. No. 027671; Cal. No. 20583
Action: Found guilty of professional misconduct Penalty 24 month suspension, execution of last 23 months of suspension stayed, probation 24 months.
Summary: Licensee was found to be guilty of having been convicted of Loitering in the First Degree, a class B misdemeanor.
LEONARD I NIAD; CATSKILL, NY
Profession: Dentist; Lic. No. 027671; Cal. No. 20583
Action: Found guilty of professional misconduct Penalty 24 month suspension, execution of last 23 months of suspension stayed, probation 24 months.
Summary: Licensee was found to be guilty of having been convicted of Loitering in the First Degree, a class B misdemeanor.
KENNETH OBREMSKI; GOSHEN, NY
Profession: Dentist; Lic. No. 027358; Cal. No. 20811
Action: Application for consent order granted Penalty agreed upon 2 year suspension, execution of suspension stayed, probation 2 years, $3,500 fine.
Summary: Licensee admitted to the charge of willfully failing to register with the Division of Professional Licensing Services of the New York State Education Department since May 15, 2002 despite practicing before and after that date.
KENNETH OBREMSKI; GOSHEN, NY
Profession: Dentist; Lic. No. 027358; Cal. No. 20811
Action: Application for consent order granted Penalty agreed upon 2 year suspension, execution of suspension stayed, probation 2 years, $3,500 fine.
Summary: Licensee admitted to the charge of willfully failing to register with the Division of Professional Licensing Services of the New York State Education Department since May 15, 2002 despite practicing before and after that date.
Massage Therapy
TIMOTHY J KENNEDY; AKRON, NY
Profession: Massage Therapist; Lic. No. 006892; Cal. No. 21084
Action: Application for consent order granted Penalty agreed upon 12 month suspension, execution of last 11 months of suspension stayed, probation 2 years, $1,000 fine.
Summary: Licensee did not contest the charge of performing colonic irrigations on two patients.
TIMOTHY J KENNEDY; AKRON, NY
Profession: Massage Therapist; Lic. No. 006892; Cal. No. 21084
Action: Application for consent order granted Penalty agreed upon 12 month suspension, execution of last 11 months of suspension stayed, probation 2 years, $1,000 fine.
Summary: Licensee did not contest the charge of performing colonic irrigations on two patients.
MORRIS LEE TODD; GLENS FALLS, NY
Profession: Massage Therapist; Lic. No. 006774; Cal. No. 21014
Action: Application for consent order granted Penalty agreed upon 1 year suspension, probation 2 years to commence upon return to practice.
Summary: Licensee did not contest the charge of performing inappropriate massages.
MORRIS LEE TODD; GLENS FALLS, NY
Profession: Massage Therapist; Lic. No. 006774; Cal. No. 21014
Action: Application for consent order granted Penalty agreed upon 1 year suspension, probation 2 years to commence upon return to practice.
Summary: Licensee did not contest the charge of performing inappropriate massages.
Nursing
JANE B AGOLA; BAYSHORE, NY
Profession: Registered Professional Nurse; Lic. No. 262524; Cal. No. 21103
Action: Application for consent order granted Penalty agreed upon 2 year suspension, execution of last 22 months of suspension stayed, probation 2 years, $2,500 fine.
Summary: Licensee did not contest the charge of failing to notify a resident's physician of a change in the resident's condition and documenting false information in the medical record of said resident.
JANE B AGOLA; BAYSHORE, NY
Profession: Registered Professional Nurse; Lic. No. 262524; Cal. No. 21103
Action: Application for consent order granted Penalty agreed upon 2 year suspension, execution of last 22 months of suspension stayed, probation 2 years, $2,500 fine.
Summary: Licensee did not contest the charge of failing to notify a resident's physician of a change in the resident's condition and documenting false information in the medical record of said resident.