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.
June 1999
Public Accountancy
BERNARD WEINER; LIDO BEACH, NY
Profession: Certified Public Accountant; Lic. No. 022797; Cal. No. 17647
Action: Application for consent order granted Penalty agreed upon 24 month suspension, execution of last 20 months of suspension stayed, probation 24 months, $5,000 fine.
Summary: Licensee admitted to charge of committing errors during the performance of two annual audits of a company.
BERNARD WEINER; LIDO BEACH, NY
Profession: Certified Public Accountant; Lic. No. 022797; Cal. No. 17647
Action: Application for consent order granted Penalty agreed upon 24 month suspension, execution of last 20 months of suspension stayed, probation 24 months, $5,000 fine.
Summary: Licensee admitted to charge of committing errors during the performance of two annual audits of a company.
Veterinary Medicine
WILLIAM E RANDALL; HONEOYE FALLS, NY
Profession: Veterinarian; Lic. No. 003846; Cal. No. 17761
Action: Application for consent order granted Penalty agreed upon 1 year suspension, execution of suspension stayed, probation 1 year, $500 fine.
Summary: Licensee did not contest charge of delegating professional responsibilities to persons when he knew that such persons were not qualified to perform the acts.
WILLIAM E RANDALL; HONEOYE FALLS, NY
Profession: Veterinarian; Lic. No. 003846; Cal. No. 17761
Action: Application for consent order granted Penalty agreed upon 1 year suspension, execution of suspension stayed, probation 1 year, $500 fine.
Summary: Licensee did not contest charge of delegating professional responsibilities to persons when he knew that such persons were not qualified to perform the acts.
April 1999
#VALUE!
TONAWANDA AND NORTH TONAWANDA, NY
Profession: Ophthalmic Dispenser; Cal. No. 17411
Action: Found guilty of professional misconduct Penalty 2 year suspension, execution of suspension stayed, probation 2 years.
Summary: Licensee was found guilty of having been convicted of Criminal Possession of a Controlled Substance in the Fifth Degree, a Class D Felony.
Chiropractic
FRANK JOSEPH MANDARINO; STATEN ISLAND, NY
Profession: Chiropractor; Lic. No. 006608; Cal. No. 17478
Action: Application for consent order granted Penalty agreed upon 2 year suspension, execution of suspension stayed, probation 5 years, $10,000 fine.
Summary: Licensee admitted to charge of having been convicted of the crime Money Laundering.
FRANK JOSEPH MANDARINO; STATEN ISLAND, NY
Profession: Chiropractor; Lic. No. 006608; Cal. No. 17478
Action: Application for consent order granted Penalty agreed upon 2 year suspension, execution of suspension stayed, probation 5 years, $10,000 fine.
Summary: Licensee admitted to charge of having been convicted of the crime Money Laundering.
Dentistry
ELENA ANCA FLOREA (A/K/A VRANCEA ELENA); FLUSHING, NY
Profession: Dentist; Lic. No. 034933; Cal. No. 17646
Action: Application for consent order granted Penalty agreed upon 1 year suspension, execution of suspension stayed, probation 1 year, $1,000 fine.
Summary: Licensee did not contest charge of submitting erroneous dental insurance claim forms.
ELENA ANCA FLOREA (A/K/A VRANCEA ELENA); FLUSHING, NY
Profession: Dentist; Lic. No. 034933; Cal. No. 17646
Action: Application for consent order granted Penalty agreed upon 1 year suspension, execution of suspension stayed, probation 1 year, $1,000 fine.
Summary: Licensee did not contest charge of submitting erroneous dental insurance claim forms.
HENRY K KENT DMD PC; BUFFALO, NY
Profession: Professional Service Corporation; Cal. No. 17627
Action: Application for consent order granted Penalty agreed upon 1 year suspension, execution of suspension stayed, probation 1 year.
Summary: Respondent admitted to charge of permitting an unlicensed person to place orthodontic brackets on a patient's teeth.
HENRY K KENT; BUFFALO, NY
Profession: Dentist; Lic. No. 033773; Cal. No. 17626
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 permitting an unlicensed person to place orthodontic brackets on a patient's teeth.
HENRY K KENT; BUFFALO, NY
Profession: Dentist; Lic. No. 033773; Cal. No. 17626
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 permitting an unlicensed person to place orthodontic brackets on a patient's teeth.
ROBERT PIERRE LOUIS; BROOKLYN, NY
Profession: Dentist; Lic. No. 043350; Cal. No. 17704
Action: Application for consent order granted Penalty agreed upon Censure and Reprimand, probation 1 year.
Summary: Licensee admitted to charge of failure to fully clean a patient's canals prior to placing posts.
ROBERT PIERRE LOUIS; BROOKLYN, NY
Profession: Dentist; Lic. No. 043350; Cal. No. 17704
Action: Application for consent order granted Penalty agreed upon Censure and Reprimand, probation 1 year.
Summary: Licensee admitted to charge of failure to fully clean a patient's canals prior to placing posts.
PAUL J MRAZ JR; WEST SENECA, NY
Profession: Dentist; Lic. No. 021164; Cal. No. 17682
Action: Application to surrender license granted.
Summary: Licensee admitted to charge of failing to obtain any orthodontic pre-treatment records or formulate an orthodontic diagnosis or treatment plan.
PAUL J MRAZ JR; WEST SENECA, NY
Profession: Dentist; Lic. No. 021164; Cal. No. 17682
Action: Application to surrender license granted.
Summary: Licensee admitted to charge of failing to obtain any orthodontic pre-treatment records or formulate an orthodontic diagnosis or treatment plan.
Nursing
JO-ANN LYNCH ANZELONE-LYNCH (A/K/A ANZELONE JO-ANN); WANTAGH, NY
Profession: Licensed Practical Nurse; Lic. No. 203942; Cal. No. 16257
Action: Found guilty of professional misconduct Penalty 2 year suspension, execution of suspension stayed, probation 2 years, $1,000 fine.
Summary: Licensee was found guilty of making entries in patient's record that a dressing change had been made when in fact it had not and failing to maintain a record for each patient that accurately reflected the evaluation and treatment of the patient.
JO-ANN LYNCH ANZELONE-LYNCH (A/K/A ANZELONE JO-ANN); WANTAGH, NY
Profession: Licensed Practical Nurse; Lic. No. 203942; Cal. No. 16257
Action: Found guilty of professional misconduct Penalty 2 year suspension, execution of suspension stayed, probation 2 years, $1,000 fine.
Summary: Licensee was found guilty of making entries in patient's record that a dressing change had been made when in fact it had not and failing to maintain a record for each patient that accurately reflected the evaluation and treatment of the patient.
JACQUELINE VEDETTE BALZORA; ELMHURST, NY
Profession: Registered Professional Nurse; Lic. No. 491891; Cal. No. 17883
Action: Annulment of registered professional nurse license.
Summary: Licensee admitted to falsely indicating on application for licensure as a registered professional nurse in the State of New York that she had completed courses in anatomy, biology, pharmacology and physiology.
JACQUELINE VEDETTE BALZORA; ELMHURST, NY
Profession: Registered Professional Nurse; Lic. No. 491891; Cal. No. 17883
Action: Annulment of registered professional nurse license.
Summary: Licensee admitted to falsely indicating on application for licensure as a registered professional nurse in the State of New York that she had completed courses in anatomy, biology, pharmacology and physiology.
JENIFER BURNARD (A/K/A BURNARD JENIFER CHRISTINE); BROOKLYN, NY
Profession: Registered Professional Nurse; Lic. No. 415157; Cal. No. 17641
Action: Application for consent order granted Penalty agreed upon Suspension until terminated as set forth in consent order application - upon termination of suspension, probation 3 years, $500 fine.
Summary: Licensee admitted to charge of forging two prescriptions for controlled substances on prescription blanks that she misappropriated from the offices of her nursing employer.
JENIFER BURNARD (A/K/A BURNARD JENIFER CHRISTINE); BROOKLYN, NY
Profession: Registered Professional Nurse; Lic. No. 415157; Cal. No. 17641
Action: Application for consent order granted Penalty agreed upon Suspension until terminated as set forth in consent order application - upon termination of suspension, probation 3 years, $500 fine.
Summary: Licensee admitted to charge of forging two prescriptions for controlled substances on prescription blanks that she misappropriated from the offices of her nursing employer.
MARIE HERNANTE CADET; JAMAICA, NY
Profession: Licensed Practical Nurse; Lic. No. 256305; Cal. No. 17942
Action: Annulment of licensed practical nurse license.
Summary: Licensee admitted to falsely indicating on application for licensure as a licensed practical nurse in the State of New York that she had attended and obtained an Associate's Degree in Nursing from Ecole Nationale D'Infirmieres.
MARIE HERNANTE CADET; JAMAICA, NY
Profession: Licensed Practical Nurse; Lic. No. 256305; Cal. No. 17942
Action: Annulment of licensed practical nurse license.
Summary: Licensee admitted to falsely indicating on application for licensure as a licensed practical nurse in the State of New York that she had attended and obtained an Associate's Degree in Nursing from Ecole Nationale D'Infirmieres.
ELLSWORTH G CAHN; ALBANY, NY
Profession: Licensed Practical Nurse; Lic. No. 140032; Cal. No. 16021
Action: Found guilty of professional misconduct Penalty 12 month suspension, probation 2 years.
Summary: Licensee was found guilty of failing to administer medications to eight (8) different patients on one occasion.
ELLSWORTH G CAHN; ALBANY, NY
Profession: Licensed Practical Nurse; Lic. No. 140032; Cal. No. 16021
Action: Found guilty of professional misconduct Penalty 12 month suspension, probation 2 years.
Summary: Licensee was found guilty of failing to administer medications to eight (8) different patients on one occasion.
SUNG HEE KIM CHANG (A/K/A KIM SUNG HEE); SMITHTOWN, NY
Profession: Registered Professional Nurse; Lic. No. 198019; Cal. No. 17644
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 setting up a patient's patient-controlled anesthesia with the wrong medication.
SUNG HEE KIM CHANG (A/K/A KIM SUNG HEE); SMITHTOWN, NY
Profession: Registered Professional Nurse; Lic. No. 198019; Cal. No. 17644
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 setting up a patient's patient-controlled anesthesia with the wrong medication.
GUYLENE CHARLES; BROOKLYN, NY
Profession: Registered Professional Nurse; Lic. No. 489607; Cal. No. 17885
Action: Annulment of registered professional nurse license.
Summary: Licensee admitted to falsely indicating on application for licensure as a registered professional nurse in the State of New York that she had received an Associate Nursing Degree.
GUYLENE CHARLES; BROOKLYN, NY
Profession: Registered Professional Nurse; Lic. No. 489607; Cal. No. 17885
Action: Annulment of registered professional nurse license.
Summary: Licensee admitted to falsely indicating on application for licensure as a registered professional nurse in the State of New York that she had received an Associate Nursing Degree.