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.
September 2011
Occupational Therapy
FRANCIS CAVALIERE; PLAINVIEW, NY
Profession: Occupational Therapist; Lic. No. 009869; Cal. No. 25654
Action: Found guilty of professional misconduct Penalty Indefinite suspension until alcohol abuse-free and until fit to practice, 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 Driving While Intoxicated, an unclassified misdemeanor and Driving While Intoxicated, a class E felony.
Pharmacy
SCOTT BURKO (A/K/A BURKO SEYMOUR); WEST HARRISON, NY
Profession: Pharmacist; Lic. No. 036863; Cal. No. 25860
Action: Application to surrender license granted.
Summary: Licensee admitted to the charge of having been convicted of Conspiracy (1 count) and Dispensing Without Valid Prescriptions of Prescription Drugs Held for Sale After Shipment in Interstate Commerce (2 counts), all felonies.
SCOTT BURKO (A/K/A BURKO SEYMOUR); WEST HARRISON, NY
Profession: Pharmacist; Lic. No. 036863; Cal. No. 25860
Action: Application to surrender license granted.
Summary: Licensee admitted to the charge of having been convicted of Conspiracy (1 count) and Dispensing Without Valid Prescriptions of Prescription Drugs Held for Sale After Shipment in Interstate Commerce (2 counts), all felonies.
MARIO J CARUSO JR; CARMEL, NY
Profession: Pharmacist; Lic. No. 031536; Cal. No. 25859
Action: Application to surrender license granted.
Summary: Licensee admitted to the charge of having been convicted of Sexual Abuse in the 1st Degree, a felony.
MARIO J CARUSO JR; CARMEL, NY
Profession: Pharmacist; Lic. No. 031536; Cal. No. 25859
Action: Application to surrender license granted.
Summary: Licensee admitted to the charge of having been convicted of Sexual Abuse in the 1st Degree, a felony.
GENE-KEE LAU IVAN; PHOENIX, AZ
Profession: Pharmacist; Lic. No. 045295; Cal. No. 25685
Action: Application for consent order granted Penalty agreed upon 1 year stayed suspension, 1 year probation to commence upon return to practice in New York State, $500 fine.
Summary: Licensee did not contest the charge that he had been found guilty of improper professional practice or professional misconduct in Arizona.
GENE-KEE LAU IVAN; PHOENIX, AZ
Profession: Pharmacist; Lic. No. 045295; Cal. No. 25685
Action: Application for consent order granted Penalty agreed upon 1 year stayed suspension, 1 year probation to commence upon return to practice in New York State, $500 fine.
Summary: Licensee did not contest the charge that he had been found guilty of improper professional practice or professional misconduct in Arizona.
IRENE MANINAKIS; BEECHURST, NY
Profession: Pharmacist; Lic. No. 051831; Cal. No. 24866
Action: Application for consent order granted Penalty agreed upon Censure and Reprimand, 1 year probation, $1,000 fine.
Summary: Licensee did not contest the charge of putting incorrect instructions on a prescription label.
IRENE MANINAKIS; BEECHURST, NY
Profession: Pharmacist; Lic. No. 051831; Cal. No. 24866
Action: Application for consent order granted Penalty agreed upon Censure and Reprimand, 1 year probation, $1,000 fine.
Summary: Licensee did not contest the charge of putting incorrect instructions on a prescription label.
MATTHEW M PEUNIC JR; NIAGARA FALLS, NY
Profession: Pharmacist; Lic. No. 030568; Cal. No. 25676
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 having been convicted of Assault in the 3rd Degree.
MATTHEW M PEUNIC JR; NIAGARA FALLS, NY
Profession: Pharmacist; Lic. No. 030568; Cal. No. 25676
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 having been convicted of Assault in the 3rd Degree.
ELLEN SCHARAGA (A/K/A YALLER ELLEN); MELVILLE, NY
Profession: Pharmacist; Lic. No. 035222; Cal. No. 25623
Action: Found guilty of professional misconduct Penalty 3 month suspension.
Summary: Licensee was found guilty of having been convicted of Attempting to Evade or Defeat Tax, a felony.
ELLEN SCHARAGA (A/K/A YALLER ELLEN); MELVILLE, NY
Profession: Pharmacist; Lic. No. 035222; Cal. No. 25623
Action: Found guilty of professional misconduct Penalty 3 month suspension.
Summary: Licensee was found guilty of having been convicted of Attempting to Evade or Defeat Tax, a felony.
Public Accountancy
HUGH JOHN SIMS ANDREW JOHN; ATLANTA, GA
Profession: Certified Public Accountant; Lic. No. 091385; Cal. No. 25534
Action: Application for consent order granted Penalty agreed upon 1 year actual suspension, 1 year stayed suspension, 2 years probation, $10,000 fine.
Summary: Licensee admitted to the charge that he voluntarily consented to a revocation of his authority to appear or practice as an accountant before the United States Securities and Exchange Commission (SEC) after a disciplinary action was commenced by the SEC where the conduct charged resulting in the revocation would, if committed in New York State, constitute professional misconduct under the laws of New York State, namely a violation of the Rules of the Board of Regents (8 NYCRR) regarding auditor independence.
HUGH JOHN SIMS ANDREW JOHN; ATLANTA, GA
Profession: Certified Public Accountant; Lic. No. 091385; Cal. No. 25534
Action: Application for consent order granted Penalty agreed upon 1 year actual suspension, 1 year stayed suspension, 2 years probation, $10,000 fine.
Summary: Licensee admitted to the charge that he voluntarily consented to a revocation of his authority to appear or practice as an accountant before the United States Securities and Exchange Commission (SEC) after a disciplinary action was commenced by the SEC where the conduct charged resulting in the revocation would, if committed in New York State, constitute professional misconduct under the laws of New York State, namely a violation of the Rules of the Board of Regents (8 NYCRR) regarding auditor independence.
Social Work
MICHAEL J CHIAPPONE; PORT JEFFERSON, NY
Profession: Certified Social Worker; Lic. No. 069130; Cal. No. 25765
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 that he had been found guilty of improper professional practice or professional misconduct by the North Carolina Social Work Certification and Licensure Board.
MICHAEL J CHIAPPONE; PORT JEFFERSON, NY
Profession: Licensed Master Social Worker; Lic. No. 069130; Cal. No. 25765
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 that he had been found guilty of improper professional practice or professional misconduct by the North Carolina Social Work Certification and Licensure Board.
MICHAEL J CHIAPPONE; PORT JEFFERSON, NY
Profession: Licensed Master Social Worker; Lic. No. 069130; Cal. No. 25765
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 that he had been found guilty of improper professional practice or professional misconduct by the North Carolina Social Work Certification and Licensure Board.
MICHAEL J CHIAPPONE; PORT JEFFERSON, NY
Profession: Certified Social Worker; Lic. No. 069130; Cal. No. 25765
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 that he had been found guilty of improper professional practice or professional misconduct by the North Carolina Social Work Certification and Licensure Board.
July 2011
Chiropractic
JAY MICHAEL PLOTKIN; PEPPER PIKE, OH
Profession: Chiropractor; Lic. No. 005561; Cal. No. 25629
Action: Application for consent order granted Penalty agreed upon 3 month actual suspension, 21 month stayed suspension, 2 years probation, $500 fine.
Summary: Licensee admitted to the charge of having been convicted of Health Care Fraud in 2006.
JAY MICHAEL PLOTKIN; PEPPER PIKE, OH
Profession: Chiropractor; Lic. No. 005561; Cal. No. 25629
Action: Application for consent order granted Penalty agreed upon 3 month actual suspension, 21 month stayed suspension, 2 years probation, $500 fine.
Summary: Licensee admitted to the charge of having been convicted of Health Care Fraud in 2006.
Dentistry
KRISTIN BUSBY; MATTITUCK, NY
Profession: Dental Hygienist; Lic. No. 023312; Cal. No. 25659
Action: Found guilty of professional misconduct Penalty Revocation.
Summary: Licensee was found guilty of having been convicted of Attempted Criminal Sale of a Controlled Substance, Obstruction of Governmental Administration, Petit Larceny, and Prostitution.
KRISTIN BUSBY; MATTITUCK, NY
Profession: Dental Hygienist; Lic. No. 023312; Cal. No. 25659
Action: Found guilty of professional misconduct Penalty Revocation.
Summary: Licensee was found guilty of having been convicted of Attempted Criminal Sale of a Controlled Substance, Obstruction of Governmental Administration, Petit Larceny, and Prostitution.
MARC LANCE HOROWITZ; DOUGLASTON, NY
Profession: Dentist; Lic. No. 045755; Cal. No. 25645
Action: Application for consent order granted Penalty agreed upon Censure and Reprimand, 3 years probation, $1,000 fine.
Summary: Licensee did not contest the charge that he was found guilty of improper professional practice or professional misconduct in the State of Maine.
MARC LANCE HOROWITZ; DOUGLASTON, NY
Profession: Dentist; Lic. No. 045755; Cal. No. 25645
Action: Application for consent order granted Penalty agreed upon Censure and Reprimand, 3 years probation, $1,000 fine.
Summary: Licensee did not contest the charge that he was found guilty of improper professional practice or professional misconduct in the State of Maine.
DENNIS HOWARD RESNICK (A/K/A RESNICK DENNIS H); SOUTH SALEM, NY
Profession: Dentist; Lic. No. 032507; Cal. No. 24992
Action: Application for consent order granted Penalty agreed upon Indefinite actual suspension until fit to practice, upon termination of suspension, 2 years probation, $7,500 fine payable within 20 months.
Summary: Licensee did not contest the charge of failing, with 3 separate patients, to adequately notify each of his withdrawal from treatment and to refund any monies for professional services not rendered or completed.
DENNIS HOWARD RESNICK (A/K/A RESNICK DENNIS H); SOUTH SALEM, NY
Profession: Dentist; Lic. No. 032507; Cal. No. 24992
Action: Application for consent order granted Penalty agreed upon Indefinite actual suspension until fit to practice, upon termination of suspension, 2 years probation, $7,500 fine payable within 20 months.
Summary: Licensee did not contest the charge of failing, with 3 separate patients, to adequately notify each of his withdrawal from treatment and to refund any monies for professional services not rendered or completed.
JOHN DANIEL ROSA; JERSEY CITY, NJ
Profession: Dentist; Lic. No. 046328; Cal. No. 25644
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 that he was found guilty of improper professional practice or professional misconduct in the State of New Jersey.
JOHN DANIEL ROSA; JERSEY CITY, NJ
Profession: Dentist; Lic. No. 046328; Cal. No. 25644
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 that he was found guilty of improper professional practice or professional misconduct in the State of New Jersey.
KENNETH DALE SULLIVAN; JACKSON, MO
Profession: Dentist; Lic. No. 053147; Cal. No. 25646
Action: Application for consent order granted Penalty agreed upon Censure and Reprimand, $1,000 fine payable within 3 months.
Summary: Licensee did not contest the charge that he was found guilty of improper professional practice or professional misconduct in the State of Pennsylvania.