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
KEVIN LAMONT TRAVIS (A/K/A TRAVIS KEVIN); SAUGERTIES, NY
Profession: Licensed Practical Nurse; Lic. No. 301824; Cal. No. 26948
Action: Found guilty of professional misconduct Penalty 24 month suspension, execution of last 23 months of suspension stayed, probation 2 years to commence subsequent to termination of suspension and upon actual return to practice.
Summary: Licensee was found guilty of having been convicted by plea to the crime of Petit Larceny.
HILLARY KATHLEEN URBAN; ALTAMONT, NY
Profession: Registered Professional Nurse; Lic. No. 594018; Cal. No. 27265
Action: Application for consent order granted Penalty agreed upon 1 year stayed suspension, 1 year probation, $500 fine.
Summary: Licensee did not contest charges of having been convicted of DWI and Aggravated DWI.
HILLARY KATHLEEN URBAN; ALTAMONT, NY
Profession: Registered Professional Nurse; Lic. No. 594018; Cal. No. 27265
Action: Application for consent order granted Penalty agreed upon 1 year stayed suspension, 1 year probation, $500 fine.
Summary: Licensee did not contest charges of having been convicted of DWI and Aggravated DWI.
LOUIS V VARRE; CANASTOTA, NY
Profession: Registered Professional Nurse; Lic. No. 507295; Cal. No. 27426
Action: Application to surrender license granted.
Summary: Licensee admitted to charges of stealing prescription pain medications.
LOUIS V VARRE; CANASTOTA, NY
Profession: Registered Professional Nurse; Lic. No. 507295; Cal. No. 27426
Action: Application to surrender license granted.
Summary: Licensee admitted to charges of stealing prescription pain medications.
ROBERT VIVAS; HUDSON, NY
Profession: Licensed Practical Nurse; Lic. No. 302567; Cal. No. 27235
Action: Found guilty of professional misconduct Penalty 24 month suspension, execution of last 18 months of suspension stayed, probation 2 years to commence subsequent to termination of suspension and upon actual return to practice.
Summary: Licensee was found guilty of having been convicted by plea to the crime of Social Security Fraud.
ROBERT VIVAS; HUDSON, NY
Profession: Licensed Practical Nurse; Lic. No. 302567; Cal. No. 27235
Action: Found guilty of professional misconduct Penalty 24 month suspension, execution of last 18 months of suspension stayed, probation 2 years to commence subsequent to termination of suspension and upon actual return to practice.
Summary: Licensee was found guilty of having been convicted by plea to the crime of Social Security Fraud.
KAREN C WHITNEY (A/K/A CARPENTER KAREN A); PLATTSBURGH, NY
Profession: Registered Professional Nurse; Lic. No. 368426; Cal. No. 27264
Action: Application for consent order granted Penalty agreed upon 1 year stayed suspension, 1 year probation, $500 fine.
Summary: Licensee did not contest charges of having been convicted of DWI and Aggravated DWI.
KAREN C WHITNEY (A/K/A CARPENTER KAREN A); PLATTSBURGH, NY
Profession: Registered Professional Nurse; Lic. No. 368426; Cal. No. 27264
Action: Application for consent order granted Penalty agreed upon 1 year stayed suspension, 1 year probation, $500 fine.
Summary: Licensee did not contest charges of having been convicted of DWI and Aggravated DWI.
ELISA LYNN WILLIAMS (A/K/A WORTHMAN ELISA LYNN); SAUGERTIES, NY
Profession: Licensed Practical Nurse; Lic. No. 249166; Cal. No. 27316
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, $750 fine.
Summary: Licensee admitted to charges of having been convicted of Petit Larceny, Forgery in the 3rd Degree, and Criminal Possession of a Controlled Substance in the 7th Degree, and of having committed errors with medications.
ELISA LYNN WILLIAMS (A/K/A WORTHMAN ELISA LYNN); SAUGERTIES, NY
Profession: Licensed Practical Nurse; Lic. No. 249166; Cal. No. 27316
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, $750 fine.
Summary: Licensee admitted to charges of having been convicted of Petit Larceny, Forgery in the 3rd Degree, and Criminal Possession of a Controlled Substance in the 7th Degree, and of having committed errors with medications.
JULIANA P WOJCIK; BAY SHORE, NY
Profession: Registered Professional Nurse; Lic. No. 418310; Cal. No. 27053
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.
JULIANA P WOJCIK; BAY SHORE, NY
Profession: Registered Professional Nurse; Lic. No. 418310; Cal. No. 27053
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Action: Application to surrender license granted.
Summary: Licensee admitted to charges of having been convicted of Driving While Intoxicated.