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 2015
Pharmacy
PALANGAT O VELAYUDHAN; GRAND JUNCTION, CO
Profession: Pharmacist; Lic. No. 032046; Cal. No. 28428
Action: Application to surrender license granted.
Summary: Licensee admitted to the charge of having dispensed 21 tablets of alprazolam (Xanax), a controlled substance, without an up-to-date corresponding prescription in the State of Colorado.
JEFFREY B WAITE; SHELBURNE, VT
Profession: Pharmacist; Lic. No. 031147; Cal. No. 28140
Action: Application for consent order granted Penalty agreed upon 1 month actual suspension, 23 month stayed suspension, 2 years probation, $2,500 fine.
Summary: Licensee admitted to the charge of having filled four fraudulent prescriptions for the controlled drug lorazepam for his son in the State of Vermont.
JEFFREY B WAITE; SHELBURNE, VT
Profession: Pharmacist; Lic. No. 031147; Cal. No. 28140
Action: Application for consent order granted Penalty agreed upon 1 month actual suspension, 23 month stayed suspension, 2 years probation, $2,500 fine.
Summary: Licensee admitted to the charge of having filled four fraudulent prescriptions for the controlled drug lorazepam for his son in the State of Vermont.
Physical Therapy
MICHAEL JOSEPH DRONEY; OLEAN, NY
Profession: Physical Therapist; Lic. No. 018161; Cal. No. 27366
Action: Application for consent order granted Penalty agreed upon 3 month actual suspension, 21 month stayed suspension, 2 years probation, $5,000 fine payable within 6 months.
Summary: Licensee did not contest charges of having had intimate relationship with a patient, having administered unsupervised aqua therapy, and committed recordkeeping errors and improper delegation.
MICHAEL JOSEPH DRONEY; OLEAN, NY
Profession: Physical Therapist; Lic. No. 018161; Cal. No. 27366
Action: Application for consent order granted Penalty agreed upon 3 month actual suspension, 21 month stayed suspension, 2 years probation, $5,000 fine payable within 6 months.
Summary: Licensee did not contest charges of having had intimate relationship with a patient, having administered unsupervised aqua therapy, and committed recordkeeping errors and improper delegation.
JOEL L MEYERS; MT. SINAI, NY
Profession: Physical Therapist Assistant; Lic. No. 000070; Cal. No. 27429 27430
Action: Application for consent order granted Penalty agreed upon 1 month actual suspension, 23 month stayed suspension, 2 years probation, 100 hours public service.
Summary: Licensee admitted to the charge of having been convicted of Petit Larceny, a class A misdemeanor.
JOEL L MEYERS; MT. SINAI, NY
Profession: Physical Therapist; Lic. No. 008570; Cal. No. 27429 27430
Action: Application for consent order granted Penalty agreed upon 1 month actual suspension, 23 month stayed suspension, 2 years probation, 100 hours public service.
Summary: Licensee admitted to the charge of having been convicted of Petit Larceny, a class A misdemeanor.
JOEL L MEYERS; MT. SINAI, NY
Profession: Physical Therapist Assistant; Lic. No. 000070; Cal. No. 27429 27430
Action: Application for consent order granted Penalty agreed upon 1 month actual suspension, 23 month stayed suspension, 2 years probation, 100 hours public service.
Summary: Licensee admitted to the charge of having been convicted of Petit Larceny, a class A misdemeanor.
JOEL L MEYERS; MT. SINAI, NY
Profession: Physical Therapist; Lic. No. 008570; Cal. No. 27429 27430
Action: Application for consent order granted Penalty agreed upon 1 month actual suspension, 23 month stayed suspension, 2 years probation, 100 hours public service.
Summary: Licensee admitted to the charge of having been convicted of Petit Larceny, a class A misdemeanor.
MARK WILLIAM MILLEVILLE; NORTH TONAWANDA, NY
Profession: Physical Therapist; Lic. No. 011248; Cal. No. 27576
Action: Application to surrender license granted.
Summary: Licensee admitted to the charge of moral unfitness in the practice of physical therapy.
MARK WILLIAM MILLEVILLE; NORTH TONAWANDA, NY
Profession: Physical Therapist; Lic. No. 011248; Cal. No. 27576
Action: Application to surrender license granted.
Summary: Licensee admitted to the charge of moral unfitness in the practice of physical therapy.
Podiatry
NICHOLAS GEORGE CAMARINOS; ASTORIA, NY
Profession: Podiatrist; Lic. No. 002266; Cal. No. 27435
Action: Application for consent order granted Penalty agreed upon 1 year stayed suspension, 1 year probation, $750 fine.
Summary: Licensee admitted to the charge of failing to maintain a record for a patient which accurately reflects the evaluation and treatment of a patient.
NICHOLAS GEORGE CAMARINOS; ASTORIA, NY
Profession: Podiatrist; Lic. No. 002266; Cal. No. 27435
Action: Application for consent order granted Penalty agreed upon 1 year stayed suspension, 1 year probation, $750 fine.
Summary: Licensee admitted to the charge of failing to maintain a record for a patient which accurately reflects the evaluation and treatment of a patient.
SIMON LEVICH (A/K/A YESILEVICH SIMON); STATEN ISLAND, NY
Profession: Podiatrist; Lic. No. 004735; Cal. No. 27659
Action: Found guilty of professional misconduct Penalty Revocation, $7,500 fine.
Summary: Licensee was found guilty of having been convicted of Health Care Fraud and Tax Evasion.
SIMON LEVICH (A/K/A YESILEVICH SIMON); STATEN ISLAND, NY
Profession: Podiatrist; Lic. No. 004735; Cal. No. 27659
Action: Found guilty of professional misconduct Penalty Revocation, $7,500 fine.
Summary: Licensee was found guilty of having been convicted of Health Care Fraud and Tax Evasion.
Psychology
WILLIAM ADAM WIENER (A/K/A WIENER WILLY ADAM); NEW YORK, NY
Profession: Psychologist; Lic. No. 012442; Cal. No. 28153
Action: Application for consent order granted Penalty agreed upon 1 month actual suspension, 23 month stayed suspension, 24 months probation, $1,000 fine.
Summary: Licensee admitted to the charge of having been convicted of Aggravated Driving While Intoxicated-Child in Vehicle, a class E felony.
WILLIAM ADAM WIENER (A/K/A WIENER WILLY ADAM); NEW YORK, NY
Profession: Psychologist; Lic. No. 012442; Cal. No. 28153
Action: Application for consent order granted Penalty agreed upon 1 month actual suspension, 23 month stayed suspension, 24 months probation, $1,000 fine.
Summary: Licensee admitted to the charge of having been convicted of Aggravated Driving While Intoxicated-Child in Vehicle, a class E felony.
Public Accountancy
NICHOLAS RALPH BOTTINI; WEBSTER, NY
Profession: Certified Public Accountant; Lic. No. 062840; Cal. No. 28369
Action: Application to surrender license granted.
Summary: Licensee did not contest the charge of having voluntarily consented to a revocation of the authority to appear or practice as an accountant before the United States Securities and Exchange Commission where the conduct charged resulting in the consent to such revocation would, if committed in New York State, constitute professional misconduct pursuant to New York State Education Law Section 6509(9) (audit deficiencies.)
NICHOLAS RALPH BOTTINI; WEBSTER, NY
Profession: Certified Public Accountant; Lic. No. 062840; Cal. No. 28369
Action: Application to surrender license granted.
Summary: Licensee did not contest the charge of having voluntarily consented to a revocation of the authority to appear or practice as an accountant before the United States Securities and Exchange Commission where the conduct charged resulting in the consent to such revocation would, if committed in New York State, constitute professional misconduct pursuant to New York State Education Law Section 6509(9) (audit deficiencies.)
CRAIG BERNARD HABER; LEWISBURG, PA
Profession: Certified Public Accountant; Lic. No. 074107; Cal. No. 28194
Action: Application to surrender license granted.
Summary: Licensee admitted to the charge of having been convicted of Mail Fraud, a felony.
CRAIG BERNARD HABER; LEWISBURG, PA
Profession: Certified Public Accountant; Lic. No. 074107; Cal. No. 28194
Action: Application to surrender license granted.
Summary: Licensee admitted to the charge of having been convicted of Mail Fraud, a felony.
BOB C JAHELKA (A/K/A JAHELKA BOB); MASSAPEQUA, NY
Profession: Certified Public Accountant; Lic. No. 058196; Cal. No. 27867
Action: Application for consent order granted Penalty agreed upon 3 month actual suspension commencing October 1, 2015 and terminating December 31, 2015, 9 month stayed suspension, upon termination of actual suspension, 12 months probation, $5,000 fine payable within 2 months.
Summary: Licensee did not contest charges that he was not independent with regard to an audit and that he made a false response regarding said audit engagement to the Ethics Charging Authority of the AICPA/NYSSCPA.
BOB C JAHELKA (A/K/A JAHELKA BOB); MASSAPEQUA, NY
Profession: Certified Public Accountant; Lic. No. 058196; Cal. No. 27867
Action: Application for consent order granted Penalty agreed upon 3 month actual suspension commencing October 1, 2015 and terminating December 31, 2015, 9 month stayed suspension, upon termination of actual suspension, 12 months probation, $5,000 fine payable within 2 months.
Summary: Licensee did not contest charges that he was not independent with regard to an audit and that he made a false response regarding said audit engagement to the Ethics Charging Authority of the AICPA/NYSSCPA.
CHRISTOPHER JOSEPH SENA; BAYPORT, NY
Profession: Certified Public Accountant; Lic. No. 075449; Cal. No. 27868
Action: Application for consent order granted Penalty agreed upon 2 month actual suspension commencing January 1, 2016 and terminating February 29, 2016, 10 month stayed suspension, upon termination of actual suspension, 12 months probation, $2,500 fine payable within 2 months.
Summary: Licensee did not contest charges that he was not independent with regard to an audit and that he made a false response regarding said audit engagement to the Ethics Charging Authority of the AICPA/NYSSCPA,
CHRISTOPHER JOSEPH SENA; BAYPORT, NY
Profession: Certified Public Accountant; Lic. No. 075449; Cal. No. 27868
Action: Application for consent order granted Penalty agreed upon 2 month actual suspension commencing January 1, 2016 and terminating February 29, 2016, 10 month stayed suspension, upon termination of actual suspension, 12 months probation, $2,500 fine payable within 2 months.
Summary: Licensee did not contest charges that he was not independent with regard to an audit and that he made a false response regarding said audit engagement to the Ethics Charging Authority of the AICPA/NYSSCPA,
RONALD L SIMONS; VESTAL, NY
Profession: Certified Public Accountant; Lic. No. 049755; Cal. No. 27300
Action: Found guilty of professional misconduct Penalty Revocation.
Summary: Licensee was found guilty of having been convicted of Delivering and Disclosing a False Income Tax Return.
RONALD L SIMONS; VESTAL, NY
Profession: Certified Public Accountant; Lic. No. 049755; Cal. No. 27300
Action: Found guilty of professional misconduct Penalty Revocation.
Summary: Licensee was found guilty of having been convicted of Delivering and Disclosing a False Income Tax Return.
Respiratory Therapy
LORI ANN ESTES; OCALA, FL
Profession: Respiratory Therapist; Lic. No. 002188; Cal. No. 28215
Action: Application to surrender license granted.
Summary: Licensee admitted to the charge of having provided prescription medication to co-worker.
LORI ANN ESTES; OCALA, FL
Profession: Respiratory Therapist; Lic. No. 002188; Cal. No. 28215
Action: Application to surrender license granted.
Summary: Licensee admitted to the charge of having provided prescription medication to co-worker.
KENNETH WAY ROY; ROCHESTER, NY
Profession: Respiratory Therapist; Lic. No. 007827; Cal. No. 27996
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 having been convicted of Driving While Intoxicated.