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.
January 2012
Nursing
LISA G SOUSIE; TROY, NY
Profession: Licensed Practical Nurse; Lic. No. 285821; Cal. No. 25949
Action: Application for consent order granted Penalty agreed upon 9 month actual suspension, 15 month stayed suspension, 2 years probation, $500 fine.
Summary: Licensee admitted to the charge of having been convicted of Attempted Falsifying Business Records in the 1st Degree.
BILLIE JO TIMMERMAN; WALWORTH, NY
Profession: Licensed Practical Nurse; Lic. No. 262288; Cal. No. 25731
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 Failure to File Personal Income Tax Returns, a misdemeanor.
BILLIE JO TIMMERMAN; WALWORTH, NY
Profession: Licensed Practical Nurse; Lic. No. 262288; Cal. No. 25731
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 Failure to File Personal Income Tax Returns, a misdemeanor.
ANDRE WILLIAMS; NEWARK, NJ
Profession: Licensed Practical Nurse; Lic. No. 259517; Cal. No. 25846
Action: Application for consent order granted Penalty agreed upon Annulment of licensed practical nurse license.
Summary: Licensee admitted to charges of falsely indicating on his application for licensure as a licensed practical nurse in the State of New York that he had not been convicted of a crime (felony or misdemeanor) in any state or country and of falsely indicating on said application that he had never been charged with a crime (felony or misdemeanor) in any state or country.
ANDRE WILLIAMS; NEWARK, NJ
Profession: Licensed Practical Nurse; Lic. No. 259517; Cal. No. 25846
Action: Application for consent order granted Penalty agreed upon Annulment of licensed practical nurse license.
Summary: Licensee admitted to charges of falsely indicating on his application for licensure as a licensed practical nurse in the State of New York that he had not been convicted of a crime (felony or misdemeanor) in any state or country and of falsely indicating on said application that he had never been charged with a crime (felony or misdemeanor) in any state or country.
Optometry
JASON KELSEY MACLAUGHLIN; CLARENCE CENTER, NY
Profession: Optometrist; Lic. No. 006542; Cal. No. 25706
Action: Found guilty of professional misconduct Penalty 2 year suspension, execution of last 22 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 of Theft in Connection with a Health Care Benefit Program, a misdemeanor based on his engaging in a double billing scheme.
JASON KELSEY MACLAUGHLIN; CLARENCE CENTER, NY
Profession: Optometrist; Lic. No. 006542; Cal. No. 25706
Action: Found guilty of professional misconduct Penalty 2 year suspension, execution of last 22 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 of Theft in Connection with a Health Care Benefit Program, a misdemeanor based on his engaging in a double billing scheme.
Pharmacy
MARINA MAVROMATIS; WHITESTONE, NY
Profession: Pharmacist; Lic. No. 047187; Cal. No. 25968
Action: Application for consent order granted Penalty agreed upon 2 year stayed suspension, 2 years probation, $1,000 fine.
Summary: Licensee did not contest the charge of having been convicted of a crime in New Jersey.
MARINA MAVROMATIS; WHITESTONE, NY
Profession: Pharmacist; Lic. No. 047187; Cal. No. 25968
Action: Application for consent order granted Penalty agreed upon 2 year stayed suspension, 2 years probation, $1,000 fine.
Summary: Licensee did not contest the charge of having been convicted of a crime in New Jersey.
Physical Therapy
JOHN MICHAEL HENRY; PORT JEFFERSON, NY
Profession: Physical Therapist; Lic. No. 022487; Cal. No. 25887
Action: Application for consent order granted Penalty agreed upon 1 month actual suspension, 23 month stayed suspension, 2 years probation.
Summary: Licensee did not contest the charge of recording false vital signs for a patient.
JOHN MICHAEL HENRY; PORT JEFFERSON, NY
Profession: Physical Therapist; Lic. No. 022487; Cal. No. 25887
Action: Application for consent order granted Penalty agreed upon 1 month actual suspension, 23 month stayed suspension, 2 years probation.
Summary: Licensee did not contest the charge of recording false vital signs for a patient.
Psychology
ALISA R KASACHKOFF; NEW YORK, NY
Profession: Psychologist; Lic. No. 006499; Cal. No. 26002
Action: Application to surrender license granted.
Summary: Licensee could not successfully defend the charge of knowingly submitting false claims for payment to the New York State Medical Assistance Program.
ALISA R KASACHKOFF; NEW YORK, NY
Profession: Psychologist; Lic. No. 006499; Cal. No. 26002
Action: Application to surrender license granted.
Summary: Licensee could not successfully defend the charge of knowingly submitting false claims for payment to the New York State Medical Assistance Program.
Public Accountancy
PINCUS LIEBERMAN; WYCKOFF, NJ
Profession: Certified Public Accountant; Lic. No. 021202; Cal. No. 25842
Action: Application for consent order granted Penalty agreed upon Censure and Reprimand, 1 year probation, $2,500 fine.
Summary: Licensee admitted to the charge of having issued an audit report certifying that the financial statements were in accordance with generally accepted accounting principles (GAAP) when they were not.
PINCUS LIEBERMAN; WYCKOFF, NJ
Profession: Certified Public Accountant; Lic. No. 021202; Cal. No. 25842
Action: Application for consent order granted Penalty agreed upon Censure and Reprimand, 1 year probation, $2,500 fine.
Summary: Licensee admitted to the charge of having issued an audit report certifying that the financial statements were in accordance with generally accepted accounting principles (GAAP) when they were not.
JOSEPH GABRIEL MAYO; HOLLY HILL, NY
Profession: Certified Public Accountant; Lic. No. 058774; Cal. No. 25910
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 having been convicted of Criminal Trespass in the 2nd Degree, a class A misdemeanor and of having been convicted in Florida of Driving While Intoxicated, Issuing a Worthless Check, and Petit Theft, misdemeanors.
JOSEPH GABRIEL MAYO; HOLLY HILL, NY
Profession: Certified Public Accountant; Lic. No. 058774; Cal. No. 25910
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 having been convicted of Criminal Trespass in the 2nd Degree, a class A misdemeanor and of having been convicted in Florida of Driving While Intoxicated, Issuing a Worthless Check, and Petit Theft, misdemeanors.
Respiratory Therapy
ANTHONY WILLIAM ZIRINO; STATEN ISLAND, NY
Profession: Respiratory Therapist; Lic. No. 006596; Cal. No. 25751
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 having been convicted of Driving While Impaired by Drugs, an unclassified misdemeanor, and Driving While Intoxicated, an unclassified misdemeanor.
ANTHONY WILLIAM ZIRINO; STATEN ISLAND, NY
Profession: Respiratory Therapist; Lic. No. 006596; Cal. No. 25751
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 having been convicted of Driving While Impaired by Drugs, an unclassified misdemeanor, and Driving While Intoxicated, an unclassified misdemeanor.
Social Work
STEVEN B HAUPTMAN; ROCKY POINT, NY
Profession: Certified Social Worker; Lic. No. 049411; Cal. No. 25911
Action: Application for consent order granted Penalty agreed upon 2 year stayed suspension, 2 years probation, $1,500 fine.
Summary: Licensee did not contest the charge of failing to maintain accurate patient records.
STEVEN B HAUPTMAN; ROCKY POINT, NY
Profession: Licensed Clinical Social Worker; Lic. No. 049411; Cal. No. 25911
Action: Application for consent order granted Penalty agreed upon 2 year stayed suspension, 2 years probation, $1,500 fine.
Summary: Licensee did not contest the charge of failing to maintain accurate patient records.
STEVEN B HAUPTMAN; ROCKY POINT, NY
Profession: Licensed Clinical Social Worker; Lic. No. 049411; Cal. No. 25911
Action: Application for consent order granted Penalty agreed upon 2 year stayed suspension, 2 years probation, $1,500 fine.
Summary: Licensee did not contest the charge of failing to maintain accurate patient records.
STEVEN B HAUPTMAN; ROCKY POINT, NY
Profession: Certified Social Worker; Lic. No. 049411; Cal. No. 25911
Action: Application for consent order granted Penalty agreed upon 2 year stayed suspension, 2 years probation, $1,500 fine.
Summary: Licensee did not contest the charge of failing to maintain accurate patient records.
Veterinary Medicine
KENDRA ELLEN STAUFFER (A/K/A SEEBOHM KENDRA E); HAWTHORNE, FL
Profession: Veterinarian; Lic. No. 008268; Cal. No. 25970
Action: Application for consent order granted Penalty agreed upon Censure and Reprimand, 1 year probation to commence upon return to practice in State of New York, $500 fine payable within 3 months.
Summary: Licensee did not contest the charge of having been found guilty of improper professional practice or professional misconduct in Pennsylvania.
KENDRA ELLEN STAUFFER (A/K/A SEEBOHM KENDRA E); HAWTHORNE, FL
Profession: Veterinarian; Lic. No. 008268; Cal. No. 25970
Action: Application for consent order granted Penalty agreed upon Censure and Reprimand, 1 year probation to commence upon return to practice in State of New York, $500 fine payable within 3 months.
Summary: Licensee did not contest the charge of having been found guilty of improper professional practice or professional misconduct in Pennsylvania.
December 2011
#VALUE!
SARANAC LAKE, NY
Profession: Registered Professional Nurse; Cal. No. 25679 25680
Action: Application for consent order granted Penalty agreed upon 1 month actual suspension, 11 month stayed suspension, 1 year probation, $500 fine.
Summary: Licensee admitted to charges of failing to call a code and failing to commence cardiopulmonary resuscitation.
SARANAC LAKE, NY
Profession: Licensed Practical Nurse; Cal. No. 25679 25680
Action: Application for consent order granted Penalty agreed upon 1 month actual suspension, 11 month stayed suspension, 1 year probation, $500 fine.
Summary: Licensee admitted to charges of failing to call a code and failing to commence cardiopulmonary resuscitation.
Architecture
STEPHEN LLOYD DOHERTY; BROOKLYN, NY
Profession: Architect; Lic. No. 022154; Cal. No. 25669
Action: Application for consent order granted Penalty agreed upon 2 year stayed suspension, 2 years probation, $2,500 fine.
Summary: Licensee admitted to the charge of receiving fees from a third party in connection with the performance of professional services.
STEPHEN LLOYD DOHERTY; BROOKLYN, NY
Profession: Architect; Lic. No. 022154; Cal. No. 25669
Action: Application for consent order granted Penalty agreed upon 2 year stayed suspension, 2 years probation, $2,500 fine.
Summary: Licensee admitted to the charge of receiving fees from a third party in connection with the performance of professional services.
EKKEHART SCHWARZ; MALONE, NY
Profession: Architect; Lic. No. 014091; Cal. No. 25777
Action: Found guilty of professional misconduct Penalty Revocation.
Summary: Licensee was found guilty of having been convicted of robbery in the 1st Degree, Robbery in the 2nd Degree and Grand Larceny in the 2nd Degree based on his participation in terrorizing his landlord's employee for over a year, which culminated in two different robberies, in January 2008 and January 2009, which resulted in monies being given to him as a result of threats to the victim.