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.
November 2011
Podiatry
IMTIYAZ ISMAIL KAPADWALA; HEWLETT, NY
Profession: Podiatrist; Lic. No. 005412; Cal. No. 25546
Action: Found guilty of professional misconduct Penalty Censure and Reprimand.
Summary: Licensee was found guilty of having been convicted of Petit Larceny based on stolen medical benefits which he obtained for his family after misrepresenting his income.
Public Accountancy
SOPHIA MARIE CANAHAI (A/K/A ABRAMOSKI SOPHIA MARIE); LOCKPORT, NY
Profession: Certified Public Accountant; Lic. No. 053245; Cal. No. 25875
Action: Application to surrender license granted.
Summary: Licensee admitted to the charge of having been convicted of Grand Larceny in the 2nd Degree and Offering a False Instrument for Filing in the 1st Degree.
SOPHIA MARIE CANAHAI (A/K/A ABRAMOSKI SOPHIA MARIE); LOCKPORT, NY
Profession: Certified Public Accountant; Lic. No. 053245; Cal. No. 25875
Action: Application to surrender license granted.
Summary: Licensee admitted to the charge of having been convicted of Grand Larceny in the 2nd Degree and Offering a False Instrument for Filing in the 1st Degree.
STEVEN E KLIG; GREAT NECK, NY
Profession: Certified Public Accountant; Lic. No. 058828; Cal. No. 25624
Action: Found guilty of professional misconduct Penalty Censure and Reprimand.
Summary: Licensee was found guilty of having been convicted of Fraud and Related Activity in connection with Computers based on unlawfully, knowingly and without permission or authorization, accessing a protected computer and obtaining contact information for a woman, from the servers of Google, from an unsecured private wireless network.
STEVEN E KLIG; GREAT NECK, NY
Profession: Certified Public Accountant; Lic. No. 058828; Cal. No. 25624
Action: Found guilty of professional misconduct Penalty Censure and Reprimand.
Summary: Licensee was found guilty of having been convicted of Fraud and Related Activity in connection with Computers based on unlawfully, knowingly and without permission or authorization, accessing a protected computer and obtaining contact information for a woman, from the servers of Google, from an unsecured private wireless network.
DENNIS M PILOTTI; FORT DIX, NJ
Profession: Certified Public Accountant; Lic. No. 041407; Cal. No. 25592
Action: Found guilty of professional misconduct Penalty Revocation.
Summary: Licensee was found guilty of having been convicted of Tax Evasion and Making False Statements on a Loan Application based on his evasion of paying large amounts of federal income tax by making improper expense deductions and by not reporting certain income.
DENNIS M PILOTTI; FORT DIX, NJ
Profession: Certified Public Accountant; Lic. No. 041407; Cal. No. 25592
Action: Found guilty of professional misconduct Penalty Revocation.
Summary: Licensee was found guilty of having been convicted of Tax Evasion and Making False Statements on a Loan Application based on his evasion of paying large amounts of federal income tax by making improper expense deductions and by not reporting certain income.
October 2011
Acupuncture
ANATOLIY SUNIK; BROOKLYN, NY
Profession: Acupuncturist; Lic. No. 002919; Cal. No. 25477
Action: Application to surrender license granted.
Summary: Licensee admitted to the charge of having been convicted of Health Care Fraud, a felony.
ANATOLIY SUNIK; BROOKLYN, NY
Profession: Acupuncturist; Lic. No. 002919; Cal. No. 25477
Action: Application to surrender license granted.
Summary: Licensee admitted to the charge of having been convicted of Health Care Fraud, a felony.
Architecture
TIMOTHY R BAKER; ORLANDO, FL
Profession: Architect; Lic. No. 028718; Cal. No. 25797
Action: Application for consent order granted Penalty agreed upon Censure and Reprimand, $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 the State of Mississippi.
TIMOTHY R BAKER; ORLANDO, FL
Profession: Architect; Lic. No. 028718; Cal. No. 25797
Action: Application for consent order granted Penalty agreed upon Censure and Reprimand, $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 the State of Mississippi.
CLAUDE HURT JR; ROOSEVELT ISLAND, NY
Profession: Architect; Lic. No. 017489; Cal. No. 25083
Action: Application for consent order granted Penalty agreed upon 2 month actual suspension, 10 month stayed suspension, 1 year probation, $2,500 fine.
Summary: Licensee did not contest charges of signing and sealing plans not prepared by him or by an employee under his direct supervision and failing to prepare and maintain a thorough written evaluation of the professional services represented by said plans and receiving fees from a third party in connection with his performance of professional services.
CLAUDE HURT JR; ROOSEVELT ISLAND, NY
Profession: Architect; Lic. No. 017489; Cal. No. 25083
Action: Application for consent order granted Penalty agreed upon 2 month actual suspension, 10 month stayed suspension, 1 year probation, $2,500 fine.
Summary: Licensee did not contest charges of signing and sealing plans not prepared by him or by an employee under his direct supervision and failing to prepare and maintain a thorough written evaluation of the professional services represented by said plans and receiving fees from a third party in connection with his performance of professional services.
CAMPION ACHESON PLATT; NEW YORK, NY
Profession: Architect; Lic. No. 019678; Cal. No. 25655
Action: Application for consent order granted Penalty agreed upon 2 year suspension with leave to apply for early termination after service of a minimum of 1 year of suspension upon submission of certain documentation, upon service of or early termination of suspension, 2 years probation to commence upon return to practice, $5,000 fine.
Summary: Licensee admitted to the charge that, beginning in 2003, he willfully failed to register as an architect despite the fact that he practiced as an architect in the State of New York between 2003 and 2010.
CAMPION ACHESON PLATT; NEW YORK, NY
Profession: Architect; Lic. No. 019678; Cal. No. 25655
Action: Application for consent order granted Penalty agreed upon 2 year suspension with leave to apply for early termination after service of a minimum of 1 year of suspension upon submission of certain documentation, upon service of or early termination of suspension, 2 years probation to commence upon return to practice, $5,000 fine.
Summary: Licensee admitted to the charge that, beginning in 2003, he willfully failed to register as an architect despite the fact that he practiced as an architect in the State of New York between 2003 and 2010.
Dentistry
MAZIAR IZADI; CLINTON, NY
Profession: Dentist; Lic. No. 053024; Cal. No. 25367
Action: Application for consent order granted Penalty agreed upon Partial actual suspension in certain area until successfully complete course of retraining in said certain area and until upon termination thereof, 2 years probation, $10,000 fine.
Summary: Licensee did not contest charges of failing to maintain adequate patient records on 4 patients and of performing too many procedures on 1 visit on each of 2 patients.
MAZIAR IZADI; CLINTON, NY
Profession: Dentist; Lic. No. 053024; Cal. No. 25367
Action: Application for consent order granted Penalty agreed upon Partial actual suspension in certain area until successfully complete course of retraining in said certain area and until upon termination thereof, 2 years probation, $10,000 fine.
Summary: Licensee did not contest charges of failing to maintain adequate patient records on 4 patients and of performing too many procedures on 1 visit on each of 2 patients.
RHONDA MADELINE KAVEE; NEW YORK, NY
Profession: Dental Enteral Conscious Sedation; Lic. No. 000111; Cal. No. 25720 25721
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 having been convicted of Assault in the 3rd Degree, a class A misdemeanor.
RHONDA MADELINE KAVEE; NEW YORK, NY
Profession: Dentist; Lic. No. 044039; Cal. No. 25720 25721
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 having been convicted of Assault in the 3rd Degree, a class A misdemeanor.
RHONDA MADELINE KAVEE; NEW YORK, NY
Profession: Dentist; Lic. No. 044039; Cal. No. 25720 25721
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 having been convicted of Assault in the 3rd Degree, a class A misdemeanor.
RHONDA MADELINE KAVEE; NEW YORK, NY
Profession: Dental Enteral Conscious Sedation; Lic. No. 000111; Cal. No. 25720 25721
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 having been convicted of Assault in the 3rd Degree, a class A misdemeanor.
Mental Health Practitioner
STEVEN B FELDMAN; SARATOGA SPRINGS, NY
Profession: Mental Health Counselor; Lic. No. 001736; Cal. No. 25848
Action: Application for consent order granted Penalty agreed upon 6 month actual suspension, 18 month stayed suspension, 2 years probation to commence upon return to practice in New York State.
Summary: Licensee did not contest the charge of having been convicted of Offering a False Instrument for Filing in the 1st Degree.
STEVEN B FELDMAN; SARATOGA SPRINGS, NY
Profession: Mental Health Counselor; Lic. No. 001736; Cal. No. 25848
Action: Application for consent order granted Penalty agreed upon 6 month actual suspension, 18 month stayed suspension, 2 years probation to commence upon return to practice in New York State.
Summary: Licensee did not contest the charge of having been convicted of Offering a False Instrument for Filing in the 1st Degree.
Nursing
LELAND VANCE BENDEL; GARDINER, NY
Profession: Registered Professional Nurse; Lic. No. 605648; Cal. No. 25641
Action: Application for consent order granted Penalty agreed upon 1 year stayed suspension, 1 year probation, $500 fine.
Summary: Licensee admitted to charges of failing to completely document the disposition of drugs taken from the facility's drug supply for patient administration and of taking drugs home from the facility which were later returned.
LELAND VANCE BENDEL; GARDINER, NY
Profession: Registered Professional Nurse; Lic. No. 605648; Cal. No. 25641
Action: Application for consent order granted Penalty agreed upon 1 year stayed suspension, 1 year probation, $500 fine.
Summary: Licensee admitted to charges of failing to completely document the disposition of drugs taken from the facility's drug supply for patient administration and of taking drugs home from the facility which were later returned.
ALTHENIA SHERRIE BETHEL; ROCHESTER, NY
Profession: Licensed Practical Nurse; Lic. No. 267477; Cal. No. 25400
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 payable within 90 days.
Summary: Licensee admited to charges of medication administration errors involving Oxycodone and taking Oxycodone for her own personal use.
ALTHENIA SHERRIE BETHEL; ROCHESTER, NY
Profession: Licensed Practical Nurse; Lic. No. 267477; Cal. No. 25400
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 payable within 90 days.
Summary: Licensee admited to charges of medication administration errors involving Oxycodone and taking Oxycodone for her own personal use.
CAROL ANN BLANK; EAST ROCHESTER, NY
Profession: Registered Professional Nurse; Lic. No. 443430; Cal. No. 25835
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 Driving While Intoxicated.
CAROL ANN BLANK; EAST ROCHESTER, NY
Profession: Registered Professional Nurse; Lic. No. 443430; Cal. No. 25835
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 Driving While Intoxicated.
LAURA ALICE BURGDORF (A/K/A WITT LAURA ALICE); MARION, NY
Profession: Registered Professional Nurse; Lic. No. 373074; Cal. No. 25764
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 payable within 90 days.
Summary: Licensee admitted to charges of practicing while her ability was impaired by drugs (hydrocodone and dihydrocodeine) and of having been convicted of Driving While Intoxicated.