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.
April 2012
Podiatry
ERIC EAN EDELMAN; SYRACUSE, NY
Profession: Podiatrist; Lic. No. 006040; Cal. No. 26052
Action: Application for consent order granted Penalty agreed upon 1 year stayed suspension, 1 year probation, $500 fine.
Summary: Licensee did not contest charges that he conducted a Kidner procedure as a first option and failed to employ post-operative x-rays.
KEITH WAYNE FACTOR; BROOKLYN, NY
Profession: Podiatrist; Lic. No. 003728; Cal. No. 25423
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, 3 years probation to commence if and when return to practice, $1,500 fine payable within 18 months.
Summary: Licensee admitted to charges of having been convicted of Theft of Services, a class A misdemeanor Criminal Possession of a Controlled Substance in the 7th Degree, a class A misdemeanor Attempted Assault in the 3rd Degree, a class B misdemeanor Menacing in the 3rd Degree, a class B misdemeanor Harassment in the 1st Degree, a class B misdemeanor and Attempted Assault in the 3rd Degree, a class B misdemeanor.
KEITH WAYNE FACTOR; BROOKLYN, NY
Profession: Podiatrist; Lic. No. 003728; Cal. No. 25423
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, 3 years probation to commence if and when return to practice, $1,500 fine payable within 18 months.
Summary: Licensee admitted to charges of having been convicted of Theft of Services, a class A misdemeanor Criminal Possession of a Controlled Substance in the 7th Degree, a class A misdemeanor Attempted Assault in the 3rd Degree, a class B misdemeanor Menacing in the 3rd Degree, a class B misdemeanor Harassment in the 1st Degree, a class B misdemeanor and Attempted Assault in the 3rd Degree, a class B misdemeanor.
MARIO GEORGE SILVESTRI; ENDICOTT, NY
Profession: Podiatrist; Lic. No. 004319; Cal. No. 24779
Action: Application for consent order granted Penalty agreed upon 1 year stayed suspension, 1 year probation, $3,000 fine.
Summary: Licensee admitted to the charge of post-operatively prescribing Fentanyl to a patient when the drug was contraindicated.
MARIO GEORGE SILVESTRI; ENDICOTT, NY
Profession: Podiatrist; Lic. No. 004319; Cal. No. 24779
Action: Application for consent order granted Penalty agreed upon 1 year stayed suspension, 1 year probation, $3,000 fine.
Summary: Licensee admitted to the charge of post-operatively prescribing Fentanyl to a patient when the drug was contraindicated.
Psychology
LYNDA BOSCAINO HARRIS-BOSCAINO; SPRING VALLEY, NY
Profession: Psychologist; Lic. No. 011791; Cal. No. 26098
Action: Application to surrender license granted.
Summary: Licensee admitted to the charge of having been convicted of Grand Larceny in the 3rd Degree, a felony.
LYNDA BOSCAINO HARRIS-BOSCAINO; SPRING VALLEY, NY
Profession: Psychologist; Lic. No. 011791; Cal. No. 26098
Action: Application to surrender license granted.
Summary: Licensee admitted to the charge of having been convicted of Grand Larceny in the 3rd Degree, a felony.
Public Accountancy
RAMONA MORALES BOSWELL; WESTBURY, NY
Profession: Certified Public Accountant; Lic. No. 083476; Cal. No. 25999
Action: Application for consent order granted Penalty agreed upon 2 year stayed suspension, 2 years probation, $1,000 fine.
Summary: Licensee admitted to the charge of having been convicted of Driving While Intoxicated, an unclassified misdemeanor, and Aggravated Driving While Intoxicated, a class E felony.
RAMONA MORALES BOSWELL; WESTBURY, NY
Profession: Certified Public Accountant; Lic. No. 083476; Cal. No. 25999
Action: Application for consent order granted Penalty agreed upon 2 year stayed suspension, 2 years probation, $1,000 fine.
Summary: Licensee admitted to the charge of having been convicted of Driving While Intoxicated, an unclassified misdemeanor, and Aggravated Driving While Intoxicated, a class E felony.
LAWRENCE ROZANSKI; WOODMERE, NY
Profession: Certified Public Accountant; Lic. No. 053552; Cal. No. 26053
Action: Application for consent order granted Penalty agreed upon 1 year stayed suspension, 1 year probation, $2,500 fine.
Summary: Licensee could not successfully defend against the charge of expressing an opinion on financial statements as being in conformity with generally accepted accounting principles (GAAP) when they were not.
LAWRENCE ROZANSKI; WOODMERE, NY
Profession: Certified Public Accountant; Lic. No. 053552; Cal. No. 26053
Action: Application for consent order granted Penalty agreed upon 1 year stayed suspension, 1 year probation, $2,500 fine.
Summary: Licensee could not successfully defend against the charge of expressing an opinion on financial statements as being in conformity with generally accepted accounting principles (GAAP) when they were not.
Veterinary Medicine
KARYN MOODY FORLANO (A/K/A MOODY KARYN ALYCE); SCOTIA, NY
Profession: Veterinarian; Lic. No. 007547; Cal. No. 26055
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 been convicted of Driving While Intoxicated.
KARYN MOODY FORLANO (A/K/A MOODY KARYN ALYCE); SCOTIA, NY
Profession: Veterinarian; Lic. No. 007547; Cal. No. 26055
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 been convicted of Driving While Intoxicated.
ANTHONY JOSEPH MEGLINO; TUCKAHOE, NY
Profession: Veterinarian; Lic. No. 006855; Cal. No. 26113
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 prescribed an antibiotic medication for his nephew.
ANTHONY JOSEPH MEGLINO; TUCKAHOE, NY
Profession: Veterinarian; Lic. No. 006855; Cal. No. 26113
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 prescribed an antibiotic medication for his nephew.
March 2012
Architecture
WALTER ORLANDO DEVIVO; MALONE, NY
Profession: Architect; Lic. No. 022659; Cal. No. 25602
Action: Found guilty of professional misconduct Penalty Revocation.
Summary: Licensee was found guilty of having been convicted of Arson in the 2nd Degree and Assault in the 3rd Degree based on his starting a fire in a building inhabited by a woman who had been his girlfriend, under circumstances where the presence of persons in the building was a reasonable possibility and assault of his former girlfriend.
WALTER ORLANDO DEVIVO; MALONE, NY
Profession: Architect; Lic. No. 022659; Cal. No. 25602
Action: Found guilty of professional misconduct Penalty Revocation.
Summary: Licensee was found guilty of having been convicted of Arson in the 2nd Degree and Assault in the 3rd Degree based on his starting a fire in a building inhabited by a woman who had been his girlfriend, under circumstances where the presence of persons in the building was a reasonable possibility and assault of his former girlfriend.
FREDERICK CHARLES MADDOX; NEW YORK, NY
Profession: Architect; Lic. No. 020503; Cal. No. 25683
Action: Application for consent order granted Penalty agreed upon 2 year stayed suspension, 2 years probation, $5,000 fine.
Summary: Licensee admitted to the charge of receiving fees from a third party in connection with the performance of professional services.
FREDERICK CHARLES MADDOX; NEW YORK, NY
Profession: Architect; Lic. No. 020503; Cal. No. 25683
Action: Application for consent order granted Penalty agreed upon 2 year stayed suspension, 2 years probation, $5,000 fine.
Summary: Licensee admitted to the charge of receiving fees from a third party in connection with the performance of professional services.
Dentistry
SOLOMON LEHRHAUPT; MORRISVILLE, PA
Profession: Dentist; Lic. No. 028959; Cal. No. 26050
Action: Application to surrender license granted.
Summary: Licensee did not contest the charge of having been found guilty of improper professional practice or professional misconduct in Pennsylvania.
SOLOMON LEHRHAUPT; MORRISVILLE, PA
Profession: Dentist; Lic. No. 028959; Cal. No. 26050
Action: Application to surrender license granted.
Summary: Licensee did not contest the charge of having been found guilty of improper professional practice or professional misconduct in Pennsylvania.
FERNANDO LEON; BAYSIDE, NY
Profession: Dentist; Lic. No. 044858; Cal. No. 26056
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 found guilty of improper professional practice or professional misconduct in the State of Nevada.
FERNANDO LEON; BAYSIDE, NY
Profession: Dentist; Lic. No. 044858; Cal. No. 26056
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 found guilty of improper professional practice or professional misconduct in the State of Nevada.
SOL S STOLZENBERG DMD PC; NEW YORK, NY
Profession: Professional Service Corporation; Cal. No. 26035
Action: Application to surrender certificate of incorporation granted, $5,000 fine payable within 30 days.
Summary: Respondent did not contest the charge of permitting, aiding or abetting a person not licensed or otherwise authorized to practice dentistry in the State of New York to examine the mouth of a patient.
SOL S STOLZENBERG DMD PC; NEW YORK, NY
Profession: Professional Service Corporation; Cal. No. 26035
Action: Application to surrender certificate of incorporation granted, $5,000 fine payable within 30 days.
Summary: Respondent did not contest the charge of permitting, aiding or abetting a person not licensed or otherwise authorized to practice dentistry in the State of New York to examine the mouth of a patient.
Nursing
JEFFREY ALLEN AKERS; JOHNSTOWN, NY
Profession: Registered Professional Nurse; Lic. No. 495499; Cal. No. 26031
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, $500 fine.
Summary: Licensee admitted to the charge of stealing Dilaudid.
JEFFREY ALLEN AKERS; JOHNSTOWN, NY
Profession: Registered Professional Nurse; Lic. No. 495499; Cal. No. 26031
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, $500 fine.
Summary: Licensee admitted to the charge of stealing Dilaudid.
TERESA J BLOCK (A/K/A POWERS TERESA J, PALMER TERESA J); LAFAYETTE, NY
Profession: Registered Professional Nurse; Lic. No. 271325; Cal. No. 26047
Action: Application to surrender license granted.
Summary: Licensee admitted to charges of having been found guilty of improper professional practice or professional misconduct in Arizona and of having failed to disclose the Arizona discipline on her registration renewal.
TERESA J BLOCK (A/K/A POWERS TERESA J, PALMER TERESA J); LAFAYETTE, NY
Profession: Registered Professional Nurse; Lic. No. 271325; Cal. No. 26047
Action: Application to surrender license granted.
Summary: Licensee admitted to charges of having been found guilty of improper professional practice or professional misconduct in Arizona and of having failed to disclose the Arizona discipline on her registration renewal.
SABRINA VALERIE BREWSTER; QUEENS VILLAGE, NY
Profession: Licensed Practical Nurse; Lic. No. 270368; Cal. No. 25941
Action: Application for consent order granted Penalty agreed upon 2 year stayed suspension, 2 years probation, $750 fine.
Summary: Licensee admitted to the charge of illegally possessing controlled substances.