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 1995
Nursing
PATRICIA H WORTH (A/K/A KOZIEN PATRICIA H); WHITESBORO, NY
Profession: Licensed Practical Nurse; Lic. No. 209877; Cal. No. 14943
Action: 2 year suspension, execution of suspension stayed, probation 2 years, 25 hours of public service.
Summary: Licensee admitted to charges of having been convicted of Driving While Intoxicated.
Occupational Therapy
DIANE GOOD RAHN; HOLLAND, NY
Profession: Occupational Therapist; Lic. No. 004727; Cal. No. 14870
Action: 1 year suspension, execution of suspension stayed, probation 1 year.
Summary: Licensee was found guilty of charges of having been convicted of Driving While Intoxicated, an unclassified Misdemeanor.
Pharmacy
FRANK JOSEPH FALVO; SCHENECTADY, NY
Profession: Pharmacist; Lic. No. 041488; Cal. No. 15147
Action: 1 year suspension, execution of suspension stayed, probation 1 year, $500 fine.
Summary: Licensee admitted to charges of having been convicted of Criminal Possession of a Controlled Substance in the 7th Degree.
LOUIS GOSS; RYEBROOK, NY
Profession: Pharmacist; Lic. No. 026549; Cal. No. 15433
Action: 100 hours of public service.
Summary: Licensee admitted to charges of having been convicted of Grand Larceny in the Third Degree, a Class D Felony, and a conviction of Using a Communication Facility to Facilitate a Narcotic Transaction.
MOHAMMED H IMAM; PORT WASHINGTON, NY
Profession: Pharmacist; Lic. No. 033001; Cal. No. 13653
Action: 3 year suspension, execution of last 33 months of suspension stayed, probation for last 33 months.
Summary: Licensee was found guilty of charges of holding and offering for sale misbranded and adulterated drugs, and offering sample drugs for sale.
MANOR SANDS PHARMACY INC.; WEST HEMPSTEAD, NY
Profession: Pharmacy; Reg. No. 020881; Cal. No. 13652
Action: 3 year suspension, execution of suspension stayed, probation 3 years.
Summary: Retail pharmacy admitted to charges of holding and offering for sale misbranded and adulterated drugs and offering sample drugs for sale.
DAVID S SHEROFF; NORTH BELLMORE, NY
Profession: Pharmacist; Lic. No. 031048; Cal. No. 15321
Action: 3 year suspension, execution of last 2 years of suspension stayed, probation 3 years under various terms.
Summary: Licensee admitted to charges of having been convicted of Distribution of Schedule IV Controlled Substances.
Physical Therapy
ANTHONY P VALENTI; CLARENCE CENTER, NY
Profession: Physical Therapist; Lic. No. 004552; Cal. No. 15186
Action: Revocation.
Summary: Licensee was found guilty of charges of having been convicted of a Scheme to Defraud in the First Degree, a Class F Felony.
Podiatry
ALBERT M KALAJIAN; HOLLIS, NY
Profession: Podiatrist; Lic. No. 002608; Cal. No. 14421
Action: $10,000 fine, probation 1 year.
Summary: Licensee did not contest charges of submitting an insurance claim form which indicated services ostensibly rendered by a podiatrist at his professional practice when the treatment/service were not rendered.
RICHARD GARY PHILIPS; COMMACK, NY
Profession: Podiatrist; Lic. No. 003789; Cal. No. 14798
Action: $5,000 fine, 5 year suspension with leave to apply for early termination of suspension upon proof of payment of fine.
Summary: Licensee was found guilty of charges of violating a term of probation.
MARVIN DAVID PRICE; NEW YORK, NY
Profession: Podiatrist; Lic. No. 002337; Cal. No. 14950
Action: 1 year suspension, execution of suspension stayed, probation 1 year, $1,250 fine.
Summary: Licensee admitted to charges of submitting or causing to be submitted a claim form to an insurance company indicating that he had performed certain podiatric procedures when he had not, and willfully failing to register in a timely fashion.
Psychology
JOHN DAVID ERROLL; NEW YORK, NY
Profession: Psychologist; Lic. No. 006939; Cal. No. 15308
Action: Indefinite suspension of no less than 1 year until fit to practice, probation 5 years.
Summary: Licensee admitted to charges of engaging in a sexual relationship with a patient.
STEPHEN J STAYER; WILLIAMSVILLE, NY
Profession: Psychologist; Lic. No. 005790; Cal. No. 15392
Action: Application to surrender license granted.
Summary: Licensee did not contest charges of engaging in physical contact of a sexual nature with a patient in his psychology practice.
Public Accountancy
DENNIS JOSEPH BURBRIDGE JR; CRANFORD, NJ
Profession: Certified Public Accountant; Lic. No. 054188; Cal. No. 15350
Action: 1 year suspension, execution of suspension stayed, probation 1 year, $2,500 fine.
Summary: Licensee admitted to charges of refusing to return a client's records upon request.
STEPHEN ARNOLD COHEN; BRYN MAWR, PA
Profession: Certified Public Accountant; Lic. No. 021699; Cal. No. 14287
Action: Application for reconsideration granted as set forth in the Regents Review Committee report, and application to surrender license (certificate), which surrender shall supersede and be deemed effective in lieu of the determination of the Board of Regents on April 15, 1994 to revoke applicant's license (certificate) and registration to practice as a certified public accountant in the State of New York, granted.
Summary: Licensee admitted to charges of having been convicted of Conspiracy to Obstruct the Lawful Functions of the IRS and Aiding and Abetting the Preparation of False Income Tax Returns.
ALICE K CONNOR; MORICHES, NY
Profession: Public Accountant; Lic. No. 004427; Cal. No. 15081
Action: Revocation.
Summary: Licensee was found guilty of charges of having been convicted of Income Tax Evasion.
MARIA BERNARD S SANTA; KENMORE, NY
Profession: Certified Public Accountant; Lic. No. 007746; Cal. No. 15413
Action: Partial suspension in certain area and until successfully completes course in said area, probation 1 year under various terms, $1,000 fine.
Summary: Licensee admitted to charges of submitting a deficient audit report to the United States Department of Labor.
PERRY R TREBATCH; GREAT NECK, NY
Profession: Certified Public Accountant; Lic. No. 037391; Cal. No. 15455
Action: 24 month suspension, execution of last 15 months of suspension stayed, probation 24 months under various terms, $10,000 fine.
Summary: Licensee admitted to charges of having been convicted of Willfully Making and Subscribing a False U.S. Income Tax Return.
April 1995
Chiropractic
ANDREW S LACERENZA; LINDENHURST, NY.
Profession: Chiropractor; Lic. No. 002379; Cal. No. 10743
Action: 1 year suspension, execution of suspension stayed, probation 1 year.
Summary: Licensee was found guilty of charges of having made deliberate misrepresentations to insurance companies in order to obtain payments, and having willfully made or filed a false report with the insurance companies.
GUY JOHN VILLANO; NEW YORK, NY.
Profession: Chiropractor; Lic. No. 006003; Cal. No. 15268
Action: 1 year suspension, execution of suspension stayed, probation 1 year, $1,500 fine.
Summary: Licensee admitted to charges of willfully making a false report.
AMY ANMEI P WONG; EAST MEADOW, NY.
Profession: Chiropractor; Lic. No. 004827; Cal. No. 14515
Action: 1 year suspension, execution of suspension stayed, probation 1 year, $2,500 fine.
Summary: Licensee did not contest charges of ordering excessive treatment not warranted by the condition of patients.
Dentistry
EDGAR ALLEN BARTON; BETHPAGE, NY.
Profession: Dentist; Lic. No. 020571; Cal. No. 15258
Action: Censure and Reprimand, $1,500 fine.
Summary: Licensee did not contest charges of performing unauthorized dental work.
RICHARD A HAIMES (A/K/A HAIMES RICHARD ALAN); WEST ISLIP, NY.
Profession: Dentist; Lic. No. 031996; Cal. No. 15041
Action: $2,500 fine, probation 1 year under various terms to commence and become effective on July 27, 1997.
Summary: Licensee admitted to charges of failing to maintain records of controlled substances, failing to promptly notify the New York State Department of Health that a proceeding brought against him by the U.S. Drug Enforcement Administration alleging controlled substance violations was settled and failing to enter in his dental records the issuance of a total of twenty-two official New York State prescriptions for two patients.
KENNETH F LEVENE; ARMONK, NY.
Profession: Dentist; Lic. No. 029539; Cal. No. 12023
Action: Censure and Reprimand.
Summary: Licensee was found guilty of charges involving unlicensed persons performing dental work that included the placing of braces on the patient's teeth.
BERNARD WILLIAM O HARA; MOOERS, NY.
Profession: Dentist; Lic. No. 022463; Cal. No. 15253
Action: Application to surrender license granted.
Summary: Licensee admitted to charges of being convicted of Grand Larceny in the Fourth Degree, a Class E Felony.
Land Surveying
ROBERT C BURGHER; PHOENICIA, NY.
Profession: Land Surveyor; Lic. No. 036689; Cal. No. 13538
Action: 1 year suspension, execution of suspension stayed, probation 1 year, $500 fine.
Summary: Licensee did not contest charges of failing to complete a survey and failing to properly supervise an employee.
Massage Therapy
ALBERT FRANCIS LEUNG; TEANECK, NJ.
Profession: Massage Therapist; Lic. No. 001882; Cal. No. 15199
Action: 1 year suspension.
Summary: Licensee admitted to charges of receiving a fee to place advertisements for locations where he knew unlicensed individuals would practice massage.
Nursing
HESTER M CLAUDIO; ST. JAMES, NY.
Profession: Registered Professional Nurse; Lic. No. 400563; Cal. No. 12519
Action: 2 year suspension, execution of suspension stayed, probation 2 years.
Summary: Licensee admitted to charges of failing to call a physician and failing to properly chart a patient's condition.
LYNNE E CLOUGH (A/K/A TORRES LYNNE E); SCHENECTADY, NY.
Profession: Licensed Practical Nurse; Lic. No. 161531; Cal. No. 14487
Action: 4 year suspension, execution of last 2 years of suspension stayed, probation for last 2 years.
Summary: Licensee was found to have been convicted of Petit Larceny, a Class A Misdemeanor.
RAYMOND CHARLES CROUSE; PERU, NY.
Profession: Licensed Practical Nurse; Lic. No. 184497; Cal. No. 15152 15151
Action: 1 year suspension, execution of suspension stayed, probation 1 year.
Summary: Licensee admitted to charges of committing medication errors.