Skip to main content
The New York State Education Department (“SED”) Office of the Professions (“OP”) is alerting everyone to a vishing scam that has been brought to our attention. Phishing—or “vishing”—scams impersonate SED employees or websites attempting to collect licensure and personal information from the licensee. If you receive an inquiry which you believe to be suspicious do not provide any information. To verify if the inquiry was from OP, contact us directly. You may report any suspicious communication received to the Federal Trade Commission.
  • NYSED Homepage
  • Disclaimer
  • Contact Us
  • NYSED Employment
  • Board Members Only

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.

May 2014

Nursing

JULIANA P WOJCIK; BAY SHORE, NY

Profession: Registered Professional Nurse; Lic. No. 418310; Cal. No. 27053

Regents Action Date: 19-May-14
Action: Application for consent order granted Penalty agreed upon 3 month actual suspension, 21 month stayed suspension, 2 years probation to commence upon return to practice.
Summary: Licensee admitted she could not successfully defend against charges that she failed to review the medical record of a patient who was being fed via a PEG tube, and, in violation of a physician's orders, fed him a cup of coffee with milk by mouth.

Pharmacy

MICHAEL R DYROFF; TOPSHAM, ME

Profession: Pharmacist; Lic. No. 039940; Cal. No. 27405

Regents Action Date: May 19, 2014
Action: Application to surrender license granted.
Summary: Licensee admitted to charges of violating 10 Maine Revised Statutes (M.R.S.) ?8003(5-A)(A)(1) The Practice of Fraud, Deceit or Misrepresentation in Connection with Services Rendered While Engaged in the Occupation or Profession of Pharmacy and 10 M.R.S. ?8003(5-A)(A)(5) in specific violation of Board Rule Chapter 30 ?1(8) Making or Filing a Report or Record which the Pharmacist Knows to be False.

MICHAEL R DYROFF; TOPSHAM, ME

Profession: Pharmacist; Lic. No. 039940; Cal. No. 27405

Regents Action Date: 19-May-14
Action: Application to surrender license granted.
Summary: Licensee admitted to charges of violating 10 Maine Revised Statutes (M.R.S.) ?8003(5-A)(A)(1) The Practice of Fraud, Deceit or Misrepresentation in Connection with Services Rendered While Engaged in the Occupation or Profession of Pharmacy and 10 M.R.S. ?8003(5-A)(A)(5) in specific violation of Board Rule Chapter 30 ?1(8) Making or Filing a Report or Record which the Pharmacist Knows to be False.

BETHANY ANN KOPIN (A/K/A MARKERT BETHANY ANN); ROCHESTER, NY

Profession: Pharmacist; Lic. No. 054590; Cal. No. 27256

Regents Action Date: May 19, 2014
Action: Application for consent order granted Penalty agreed upon Indefinite actual suspension until fit to practice, upon termination of suspension, 2 years probation to commence upon return to practice, $1,000 fine payable within 6 months.
Summary: Licensee admitted to the charge of stealing Adderall, a controlled substance, for her personal use.

BETHANY ANN KOPIN (A/K/A MARKERT BETHANY ANN); ROCHESTER, NY

Profession: Pharmacist; Lic. No. 054590; Cal. No. 27256

Regents Action Date: 19-May-14
Action: Application for consent order granted Penalty agreed upon Indefinite actual suspension until fit to practice, upon termination of suspension, 2 years probation to commence upon return to practice, $1,000 fine payable within 6 months.
Summary: Licensee admitted to the charge of stealing Adderall, a controlled substance, for her personal use.

DAVID MAFDALI; HOLLYWOOD, FL

Profession: Pharmacist; Lic. No. 027511; Cal. No. 27246

Regents Action Date: May 19, 2014
Action: Application for consent order granted Penalty agreed upon 6 month actual suspension, 6 month stayed suspension, 1 year probation to commence
Summary: Licensee admitted to the charge of having been convicted of Mail Fraud and Health Care Fraud.

DAVID MAFDALI; HOLLYWOOD, FL

Profession: Pharmacist; Lic. No. 027511; Cal. No. 27246

Regents Action Date: 19-May-14
Action: Application for consent order granted Penalty agreed upon 6 month actual suspension, 6 month stayed suspension, 1 year probation to commence
Summary: Licensee admitted to the charge of having been convicted of Mail Fraud and Health Care Fraud.

DEBORAH MARIE WILLSON (A/K/A DRUMM DEBORAH MARIE); SCHUYLERVILLE, NY

Profession: Pharmacist; Lic. No. 054237; Cal. No. 27233

Regents Action Date: May 19, 2014
Action: Application for consent order granted Penalty agreed upon Indefinite actual suspension until fit to practice, upon terminaton of suspension, 2 years probation to commence upon return to practice, $500 fine payable within 6 months.
Summary: Licensee admitted to a charge of having been convicted of Forgery.

DEBORAH MARIE WILLSON (A/K/A DRUMM DEBORAH MARIE); SCHUYLERVILLE, NY

Profession: Pharmacist; Lic. No. 054237; Cal. No. 27233

Regents Action Date: 19-May-14
Action: Application for consent order granted Penalty agreed upon Indefinite actual suspension until fit to practice, upon terminaton of suspension, 2 years probation to commence upon return to practice, $500 fine payable within 6 months.
Summary: Licensee admitted to a charge of having been convicted of Forgery.

Podiatry

DAVID MAFDALI; HOLLYWOOD, FL

Profession: Podiatrist; Lic. No. 002779; Cal. No. 27247

Regents Action Date: May 19, 2014
Action: Application for consent order granted Penalty agreed upon 6 month actual suspension, 6 month stayed suspension, 1 year probation to commence upon return to practice in State of New York, $2,500 fine payable within 90 days.
Summary: Licensee admitted to having been convicted of Mail Fraud and Health Care Fraud.

DAVID MAFDALI; HOLLYWOOD, FL

Profession: Podiatrist; Lic. No. 002779; Cal. No. 27247

Regents Action Date: 19-May-14
Action: Application for consent order granted Penalty agreed upon 6 month actual suspension, 6 month stayed suspension, 1 year probation to commence upon return to practice in State of New York, $2,500 fine payable within 90 days.
Summary: Licensee admitted to having been convicted of Mail Fraud and Health Care Fraud.

Psychology

JAMES W HODGSON; SYRACUSE, NY

Profession: Psychologist; Lic. No. 006510; Cal. No. 26962

Regents Action Date: May 19, 2014
Action: Application to surrender license granted.
Summary: Licensee did not contest charges of failing to provide an appropriate formal termination of a professional relationship and making calls to a former patient without therapeutic purpose.

JAMES W HODGSON; SYRACUSE, NY

Profession: Psychologist; Lic. No. 006510; Cal. No. 26962

Regents Action Date: 19-May-14
Action: Application to surrender license granted.
Summary: Licensee did not contest charges of failing to provide an appropriate formal termination of a professional relationship and making calls to a former patient without therapeutic purpose.

Public Accountancy

MARCEVIR L BERNARDO; WEST WINDSOR, NJ

Profession: Certified Public Accountant; Lic. No. 053874; Cal. No. 26994

Regents Action Date: May 19, 2014
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 having committed errors during the audit of the 2006 financial statements of a not-for-profit entity.

MARCEVIR L BERNARDO; WEST WINDSOR, NJ

Profession: Certified Public Accountant; Lic. No. 053874; Cal. No. 26994

Regents Action Date: 19-May-14
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 having committed errors during the audit of the 2006 financial statements of a not-for-profit entity.

DAVID BARRY BLUMENSON; NEW HYDE PARK, NY

Profession: Certified Public Accountant; Lic. No. 072609; Cal. No. 27212

Regents Action Date: May 19, 2014
Action: Application to surrender license granted.
Summary: Licensee admitted to charges of having been convicted of Conspiracy to Make False Statements to Influence Bank Action and False Statements to Influence bank Action on a Loan, both felonies.

Social Work

NELSON ACEVEDO; BRONX, NY

Profession: Licensed Master Social Worker; Lic. No. 081381; Cal. No. 27497

Regents Action Date: May 19, 2014
Action: Application to surrender license granted.
Summary: Licensee admitted to charges of having been convicted of Driving While Intoxicated.

NELSON ACEVEDO; BRONX, NY

Profession: Licensed Master Social Worker; Lic. No. 081381; Cal. No. 27497

Regents Action Date: 19-May-14
Action: Application to surrender license granted.
Summary: Licensee admitted to charges of having been convicted of Driving While Intoxicated.

WARREN R LEVINE; MASTIC, NY

Profession: Certified Social Worker; Lic. No. 028495; Cal. No. 27453

Regents Action Date: May 19, 2014
Action: Application to surrender license granted.
Summary: Licensee admitted to charges of having been convicted of Operating a Motor Vehicle With .08 of 1% of More Alcohol, as a felony.

WARREN R LEVINE; MASTIC, NY

Profession: Licensed Clinical Social Worker; Lic. No. 028495; Cal. No. 27453

Regents Action Date: May 19, 2014
Action: Application to surrender license granted.
Summary: Licensee admitted to charges of having been convicted of Operating a Motor Vehicle With .08 of 1% of More Alcohol, as a felony.

WARREN R LEVINE; MASTIC, NY

Profession: Certified Social Worker; Lic. No. 028495; Cal. No. 27453

Regents Action Date: 19-May-14
Action: Application to surrender license granted.
Summary: Licensee admitted to charges of having been convicted of Operating a Motor Vehicle With .08 of 1% of More Alcohol, as a felony.

WARREN R LEVINE; MASTIC, NY

Profession: Licensed Clinical Social Worker; Lic. No. 028495; Cal. No. 27453

Regents Action Date: 19-May-14
Action: Application to surrender license granted.
Summary: Licensee admitted to charges of having been convicted of Operating a Motor Vehicle With .08 of 1% of More Alcohol, as a felony.

April 2014

#VALUE!

DEER PARK, NY

Profession: Professional Engineer; Cal. No. 27151

Regents Action Date: 29-Apr-14
Action: Application for consent order granted Penalty agreed upon 1 month actual suspension, 23 month stayed suspension, 2 years probation, $1,000 fine.
Summary: Licensee admitted to charges of having been convicted of Operating a Motor Vehicle Under the Influence of Drugs or Alcohol, an unclassified misdemeanor Aggravated Driving While Intoxicated, an unclassified misdemeanor Operating a Motor Vehicle With .08 of 1% Alcohol, an unclassified misdemeanor and Leaving the Scene of an Incident Involving Personal Injury Without Reporting, a class A misdemeanor.

Architecture

RENZO C GARCIA (A/K/A GARCIA RENZO CAONABO); FORT LAUDERDALE, FL

Profession: Architect; Lic. No. 033600; Cal. No. 27083

Regents Action Date: April 29, 2014
Action: Application for consent order granted Penalty agreed upon Indefinite actual suspension for not less than 6 months and until fit to practice, upon termination of suspension, 2 years probation.
Summary: Licensee admitted to charges of having been convicted of Criminal Contempt in the 2nd Degree, a class A misdemeanor Menacing in the 2nd Degree, a class A misdemeanor Criminal Trespass in the 3rd Degree, a class B misdemeanor Criminal Contempt in the 2nd Degree, a class A misdemeanor and Assault in the 3rd Degree, a class A misdemeanor.

RENZO C GARCIA (A/K/A GARCIA RENZO CAONABO); FORT LAUDERDALE, FL

Profession: Architect; Lic. No. 033600; Cal. No. 27083

Regents Action Date: 29-Apr-14
Action: Application for consent order granted Penalty agreed upon Indefinite actual suspension for not less than 6 months and until fit to practice, upon termination of suspension, 2 years probation.
Summary: Licensee admitted to charges of having been convicted of Criminal Contempt in the 2nd Degree, a class A misdemeanor Menacing in the 2nd Degree, a class A misdemeanor Criminal Trespass in the 3rd Degree, a class B misdemeanor Criminal Contempt in the 2nd Degree, a class A misdemeanor and Assault in the 3rd Degree, a class A misdemeanor.

Chiropractic

KEVIN MICHAEL AUGUSTINE; GRAND ISLAND, NY

Profession: Chiropractor; Lic. No. 009003; Cal. No. 27144

Regents Action Date: April 29, 2014
Action: Application to surrender license granted.
Summary: Licensee did not contest allegations of practicing the profession of chiropractic with negligence on more than one occasion, committing unprofessional conduct by ordering excessive treatment, committing unprofessional conduct by practicing as a chiropractor beyond the scope permitted by law, and committing unprofessional conduct by engaging in false, deceptive or misleading advertising.

KEVIN MICHAEL AUGUSTINE; GRAND ISLAND, NY

Profession: Chiropractor; Lic. No. 009003; Cal. No. 27144

Regents Action Date: 29-Apr-14
Action: Application to surrender license granted.
Summary: Licensee did not contest allegations of practicing the profession of chiropractic with negligence on more than one occasion, committing unprofessional conduct by ordering excessive treatment, committing unprofessional conduct by practicing as a chiropractor beyond the scope permitted by law, and committing unprofessional conduct by engaging in false, deceptive or misleading advertising.

STEPHEN TYLER DIVITO; GOWANDA, NY

Profession: Chiropractor; Lic. No. 009211; Cal. No. 26514

Regents Action Date: April 29, 2014
Action: Found guilty of professional misconduct Penalty Revocation.
Summary: Licensee was found guilty of having been convicted of Vehicular Manslaughter in the 1st Degree, Vehicular Assault in the 2nd Degree, and Leaving the Scene of an accident that resulted in death.

STEPHEN TYLER DIVITO; GOWANDA, NY

Profession: Chiropractor; Lic. No. 009211; Cal. No. 26514

Regents Action Date: 29-Apr-14
Action: Found guilty of professional misconduct Penalty Revocation.
Summary: Licensee was found guilty of having been convicted of Vehicular Manslaughter in the 1st Degree, Vehicular Assault in the 2nd Degree, and Leaving the Scene of an accident that resulted in death.

Clinical Laboratory Technology

ADAM MICHAEL LALL; ROCHESTER, NY

Profession: Clinical Laboratory Technologist; Lic. No. 015596; Cal. No. 27177

Regents Action Date: April 29, 2014
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 Felony Driving While Intoxicated.