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.
February 2014
Dentistry
VENKATESH SAMPATHKUMAR; DIX HILLS, NY
Profession: Dental Enteral Conscious Sedation; Lic. No. 000515; Cal. No. 26845 26846
Action: Application for consent order granted Penalty agreed upon 1 year stayed suspension, 1 year probation, $1,500 fine.
Summary: Licensee admitted to the charge of having been convicted of Operating a Motor Vehicle While Under the Influence of Alcohol, a class E felony.
VENKATESH SAMPATHKUMAR; DIX HILLS, NY
Profession: Dentist; Lic. No. 051152; Cal. No. 26845 26846
Action: Application for consent order granted Penalty agreed upon 1 year stayed suspension, 1 year probation, $1,500 fine.
Summary: Licensee admitted to the charge of having been convicted of Operating a Motor Vehicle While Under the Influence of Alcohol, a class E felony.
VENKATESH SAMPATHKUMAR; DIX HILLS, NY
Profession: Dentist; Lic. No. 051152; Cal. No. 26845 26846
Action: Application for consent order granted Penalty agreed upon 1 year stayed suspension, 1 year probation, $1,500 fine.
Summary: Licensee admitted to the charge of having been convicted of Operating a Motor Vehicle While Under the Influence of Alcohol, a class E felony.
VENKATESH SAMPATHKUMAR; DIX HILLS, NY
Profession: Dental Enteral Conscious Sedation; Lic. No. 000515; Cal. No. 26845 26846
Action: Application for consent order granted Penalty agreed upon 1 year stayed suspension, 1 year probation, $1,500 fine.
Summary: Licensee admitted to the charge of having been convicted of Operating a Motor Vehicle While Under the Influence of Alcohol, a class E felony.
Engineering
KAZIMIERZ CADER; ROSELAND, NJ
Profession: Professional Engineer; Lic. No. 069119; Cal. No. 27027
Action: Application for consent order granted Penalty agreed upon 24 month stayed suspension, 24 months probation, $2,500 fine.
Summary: Licensee admitted to charges of receiving fees from a third party in connection with the performance of professional services for the third party's clients.
KAZIMIERZ CADER; ROSELAND, NJ
Profession: Professional Engineer; Lic. No. 069119; Cal. No. 27027
Action: Application for consent order granted Penalty agreed upon 24 month stayed suspension, 24 months probation, $2,500 fine.
Summary: Licensee admitted to charges of receiving fees from a third party in connection with the performance of professional services for the third party's clients.
CARMINE JOSEPH DESIO; MALVERNE, NY
Profession: Professional Engineer; Lic. No. 037835; Cal. No. 26366
Action: Found guilty of professional misconduct Penalty Revocation.
Summary: Licensee was found guilty of having been convicted by plea to the crime of Mail Fraud.
CARMINE JOSEPH DESIO; MALVERNE, NY
Profession: Professional Engineer; Lic. No. 037835; Cal. No. 26366
Action: Found guilty of professional misconduct Penalty Revocation.
Summary: Licensee was found guilty of having been convicted by plea to the crime of Mail Fraud.
AINSLEY AINSWORTH FERRARO; BROOKLYN, NY
Profession: Professional Engineer; Lic. No. 062079; Cal. No. 27028
Action: Application for consent order granted Penalty agreed upon 3 month actual suspension, 21 month stayed suspension, 24 months probation, $6,000 fine.
Summary: Licensee admitted to charges of receiving fees from a third party in connection with the performance of professional services for the third party's clients, and of failing to prepare and retain written evaluations of those services as represented by documents he certified but did not produce.
AINSLEY AINSWORTH FERRARO; BROOKLYN, NY
Profession: Professional Engineer; Lic. No. 062079; Cal. No. 27028
Action: Application for consent order granted Penalty agreed upon 3 month actual suspension, 21 month stayed suspension, 24 months probation, $6,000 fine.
Summary: Licensee admitted to charges of receiving fees from a third party in connection with the performance of professional services for the third party's clients, and of failing to prepare and retain written evaluations of those services as represented by documents he certified but did not produce.
BHALCHANDRA ACHYUTRAO KAMAT; RIDGEFIELD, NJ
Profession: Professional Engineer; Lic. No. 047177; Cal. No. 26367
Action: Found guilty of professional misconduct Penalty Revocation.
Summary: Licensee was found guilty of having been convicted by plea to the crime of Mail Fraud.
BHALCHANDRA ACHYUTRAO KAMAT; RIDGEFIELD, NJ
Profession: Professional Engineer; Lic. No. 047177; Cal. No. 26367
Action: Found guilty of professional misconduct Penalty Revocation.
Summary: Licensee was found guilty of having been convicted by plea to the crime of Mail Fraud.
STEVEN I SCHNEIDER; WATCHUNG, NJ
Profession: Professional Engineer; Lic. No. 054776; Cal. No. 27020
Action: Application for consent order granted Penalty agreed upon 24 month stayed suspension, 24 months probation, $5,000 fine.
Summary: Licensee admitted to charges of receiving fees from a third party in connection with the performance of professional services for the third party's clients, and of failing to prepare and retain written evaluations of those services as represented by documents he certified but did not produce himself.
STEVEN I SCHNEIDER; WATCHUNG, NJ
Profession: Professional Engineer; Lic. No. 054776; Cal. No. 27020
Action: Application for consent order granted Penalty agreed upon 24 month stayed suspension, 24 months probation, $5,000 fine.
Summary: Licensee admitted to charges of receiving fees from a third party in connection with the performance of professional services for the third party's clients, and of failing to prepare and retain written evaluations of those services as represented by documents he certified but did not produce himself.
Massage Therapy
WILLIAM ROBERTO ALVARADO; CUMMINGS, GA
Profession: Massage Therapist; Lic. No. 015661; Cal. No. 26570
Action: Found guilty of professional misconduct Penalty $500 fine, suspension 2 years, execution of suspension stayed, probation 2 years.
Summary: Licensee was found guilty of twice having been convicted of Driving While Intoxicated.
WILLIAM ROBERTO ALVARADO; CUMMINGS, GA
Profession: Massage Therapist; Lic. No. 015661; Cal. No. 26570
Action: Found guilty of professional misconduct Penalty $500 fine, suspension 2 years, execution of suspension stayed, probation 2 years.
Summary: Licensee was found guilty of twice having been convicted of Driving While Intoxicated.
Mental Health Practitioner
CHRISTINE SMITH (A/K/A MULFORD CHRISTINE SMITH); ALBANY, NY
Profession: Mental Health Counselor; Lic. No. 000004; Cal. No. 26983
Action: Application for consent order granted Penalty agreed upon 2 year stayed suspension, 2 years probation, $1,000 fine.
Summary: Licensee admitted to charges of failing to maintain accurate records and of committing boundary violations.
CHRISTINE SMITH (A/K/A MULFORD CHRISTINE SMITH); ALBANY, NY
Profession: Mental Health Counselor; Lic. No. 000004; Cal. No. 26983
Action: Application for consent order granted Penalty agreed upon 2 year stayed suspension, 2 years probation, $1,000 fine.
Summary: Licensee admitted to charges of failing to maintain accurate records and of committing boundary violations.
Nursing
STEPHANIE LYNN BIXBY; MADISON, NY
Profession: Licensed Practical Nurse; Lic. No. 267402; Cal. No. 26964 26965
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 failure to attend to a patient.
STEPHANIE LYNN BIXBY; MADISON, NY
Profession: Registered Professional Nurse; Lic. No. 604813; Cal. No. 26964 26965
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 failure to attend to a patient.
STEPHANIE LYNN BIXBY; MADISON, NY
Profession: Registered Professional Nurse; Lic. No. 604813; Cal. No. 26964 26965
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 failure to attend to a patient.
STEPHANIE LYNN BIXBY; MADISON, NY
Profession: Licensed Practical Nurse; Lic. No. 267402; Cal. No. 26964 26965
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 failure to attend to a patient.
DENISE N BROWN; FREEVILLE, NY
Profession: Registered Professional Nurse; Lic. No. 358064; Cal. No. 27003 27005
Action: Application for consent order granted Penalty agreed upon 2 year stayed suspension, 2 years probation, $500 fine.
Summary: Licensee admitted to charges of having committed medication errors.
DENISE N BROWN; FREEVILLE, NY
Profession: Licensed Practical Nurse; Lic. No. 158013; Cal. No. 27003 27005
Action: Application for consent order granted Penalty agreed upon 2 year stayed suspension, 2 years probation, $500 fine.
Summary: Licensee admitted to charges of having committed medication errors.
DENISE N BROWN; FREEVILLE, NY
Profession: Licensed Practical Nurse; Lic. No. 158013; Cal. No. 27003 27005
Action: Application for consent order granted Penalty agreed upon 2 year stayed suspension, 2 years probation, $500 fine.
Summary: Licensee admitted to charges of having committed medication errors.
DENISE N BROWN; FREEVILLE, NY
Profession: Registered Professional Nurse; Lic. No. 358064; Cal. No. 27003 27005
Action: Application for consent order granted Penalty agreed upon 2 year stayed suspension, 2 years probation, $500 fine.
Summary: Licensee admitted to charges of having committed medication errors.
MARGARET ANN BURM; NEWARK, NY
Profession: Registered Professional Nurse; Lic. No. 453889; Cal. No. 27025
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 committed errors in transcribing.physician orders.
MARGARET ANN BURM; NEWARK, NY
Profession: Registered Professional Nurse; Lic. No. 453889; Cal. No. 27025
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 committed errors in transcribing.physician orders.
JOSEPH P CARELLI; MARCELLUS, NY
Profession: Registered Professional Nurse; Lic. No. 652414; Cal. No. 27276
Action: Application for summary suspension granted.
Summary: Licensee's license was summarily suspended based on moral unfitness to practice and the exercise of undue influence over a patient.
JOSEPH P CARELLI; MARCELLUS, NY
Profession: Registered Professional Nurse; Lic. No. 652414; Cal. No. 27276
Action: Application for summary suspension granted.
Summary: Licensee's license was summarily suspended based on moral unfitness to practice and the exercise of undue influence over a patient.