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 2010
Physical Therapy
ANTHONY P DERRICO (A/K/A ANTHONY P DERRING, DERRICO ANTHONY PATRICK); COHOES, NY
Profession: Physical Therapist Assistant; Lic. No. 003212; Cal. No. 24909
Action: Application for consent order granted Penalty agreed upon 1 month actual suspension, 23 month stayed suspension, 2 years probation, $500 fine.
Summary: Licensee admitted to charges of having been convicted of Criminal Contempt in the 2nd Degree and of Criminal Possession of a Controlled Substance in the 7th Degree on two occasions, and if failing to report one conviction.
Podiatry
ALAN JAY CANTOR;
Profession: Podiatrist; Lic. No. 004818; Cal. No. 24904
Action: Application for consent order granted Penalty agreed upon 6 month actual suspension, 18 month stayed suspension, 2 years probation, $5,000 fine.
Summary: Licensee admitted to the charge of having been convicted of one count of Grand Larceny, a crime of the 3rd Degree, a Class D felony.
ALAN JAY CANTOR;
Profession: Podiatrist; Lic. No. 004818; Cal. No. 24904
Action: Application for consent order granted Penalty agreed upon 6 month actual suspension, 18 month stayed suspension, 2 years probation, $5,000 fine.
Summary: Licensee admitted to the charge of having been convicted of one count of Grand Larceny, a crime of the 3rd Degree, a Class D felony.
Public Accountancy
PAUL GARRET HANNWACKER; PLAINVIEW, NY
Profession: Certified Public Accountant; Lic. No. 068701; Cal. No. 24952
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 one count of Criminal Impersonation in the 2nd Degree, a class A misdemeanor.
PAUL GARRET HANNWACKER; PLAINVIEW, NY
Profession: Certified Public Accountant; Lic. No. 068701; Cal. No. 24952
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 one count of Criminal Impersonation in the 2nd Degree, a class A misdemeanor.
BRUCE HYRNY; GLENS FALLS, NY
Profession: Certified Public Accountant; Lic. No. 058210; Cal. No. 24892
Action: Application for consent order granted Penalty agreed upon 1 year stayed suspension, 1 year probation to commence upon return to practice, $500 fine.
Summary: Licensee admitted to the charge of having been convicted of Loitering in the 1st Degree.
BRUCE HYRNY; GLENS FALLS, NY
Profession: Certified Public Accountant; Lic. No. 058210; Cal. No. 24892
Action: Application for consent order granted Penalty agreed upon 1 year stayed suspension, 1 year probation to commence upon return to practice, $500 fine.
Summary: Licensee admitted to the charge of having been convicted of Loitering in the 1st Degree.
Respiratory Therapy
JOHN STEPHEN OBROTKA; BABYLON, NY
Profession: Respiratory Therapy Technician; Lic. No. 002889; Cal. No. 24669
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, a class D felony.
JOHN STEPHEN OBROTKA; BABYLON, NY
Profession: Respiratory Therapy Technician; Lic. No. 002889; Cal. No. 24669
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, a class D felony.
Veterinary Medicine
PAUL D FISH; MERRICK, NY
Profession: Veterinarian; Lic. No. 004473; Cal. No. 24788
Action: Application for consent order granted Penalty agreed upon 2 year stayed suspension, 2 years probation, $2,500 fine.
Summary: Licensee did not contest charges of treating a patient and administering anesthesia without first performing a thorough physical examination and of failing to maintain an adequate patient record.
PAUL D FISH; MERRICK, NY
Profession: Veterinarian; Lic. No. 004473; Cal. No. 24788
Action: Application for consent order granted Penalty agreed upon 2 year stayed suspension, 2 years probation, $2,500 fine.
Summary: Licensee did not contest charges of treating a patient and administering anesthesia without first performing a thorough physical examination and of failing to maintain an adequate patient record.
SUSAN M IRWIN (A/K/A LIXFIELD SUSAN M);
Profession: Veterinary Technician; Lic. No. 001270; Cal. No. 24647
Action: Application to surrender license granted.
Summary: Licensee admitted to charges of having been convicted of Burglary in the 3rd Degree and Burglary in the 2nd Degree.
SUSAN M IRWIN (A/K/A LIXFIELD SUSAN M);
Profession: Veterinary Technician; Lic. No. 001270; Cal. No. 24647
Action: Application to surrender license granted.
Summary: Licensee admitted to charges of having been convicted of Burglary in the 3rd Degree and Burglary in the 2nd Degree.
January 2010
Massage Therapy
DEXTER COX ANTHONY; ROCHESTER, NY
Profession: Massage Therapist; Lic. No. 011632; Cal. No. 24924
Action: Application to surrender license granted.
Summary: Licensee admitted to the charge of having been convicted of 2008 Insurance Fraud in the 4th Degree.
DEXTER COX ANTHONY; ROCHESTER, NY
Profession: Massage Therapist; Lic. No. 011632; Cal. No. 24924
Action: Application to surrender license granted.
Summary: Licensee admitted to the charge of having been convicted of 2008 Insurance Fraud in the 4th Degree.
SUP LIM JAE; FLUSHING, NY
Profession: Massage Therapist; Lic. No. 016807; Cal. No. 24970
Action: Application to surrender license granted.
Summary: Licensee admitted to charges of having been convicted of Driving While Intoxicated and of willfully making and filing a false report by failing to disclose on a registration renewal application that he had been convicted of a crime, and to allegations that, on at least 2 occasions in December 2009 at his massage therapy practice, he permitted an unlicensed person to practice massage therapy.
SUP LIM JAE; FLUSHING, NY
Profession: Massage Therapist; Lic. No. 016807; Cal. No. 24970
Action: Application to surrender license granted.
Summary: Licensee admitted to charges of having been convicted of Driving While Intoxicated and of willfully making and filing a false report by failing to disclose on a registration renewal application that he had been convicted of a crime, and to allegations that, on at least 2 occasions in December 2009 at his massage therapy practice, he permitted an unlicensed person to practice massage therapy.
Nursing
LAURIE B ARONSON (A/K/A KAYE LAURIE B); HOLBROOK, NY
Profession: Registered Professional Nurse; Lic. No. 319731; Cal. No. 24467
Action: Application for consent order granted Penalty agreed upon Censure and Reprimand, 1 year probation, $500 fine.
Summary: Licensee did not contest the charge of removing a flu vaccine from her employer without authorization.
LAURIE B ARONSON (A/K/A KAYE LAURIE B); HOLBROOK, NY
Profession: Registered Professional Nurse; Lic. No. 319731; Cal. No. 24467
Action: Application for consent order granted Penalty agreed upon Censure and Reprimand, 1 year probation, $500 fine.
Summary: Licensee did not contest the charge of removing a flu vaccine from her employer without authorization.
BRENDA ROSITA BRANKER;
Profession: Licensed Practical Nurse; Lic. No. 070817; Cal. No. 24590
Action: Application for consent order granted Penalty agreed upon 1 month actual suspension, 11 month stayed suspension, 12 months probation, $1,000 fine.
Summary: Licensee admitted to charges of having been convicted of Conspiracy in the 5th Degree, Insurance Fraud in the 5th Degree, Attempted Grand Larceny in the 4th Degree, and Making an Apparently Sworn False Statement in the 2nd Degree, all class A misdemeanors.
BRENDA ROSITA BRANKER;
Profession: Licensed Practical Nurse; Lic. No. 070817; Cal. No. 24590
Action: Application for consent order granted Penalty agreed upon 1 month actual suspension, 11 month stayed suspension, 12 months probation, $1,000 fine.
Summary: Licensee admitted to charges of having been convicted of Conspiracy in the 5th Degree, Insurance Fraud in the 5th Degree, Attempted Grand Larceny in the 4th Degree, and Making an Apparently Sworn False Statement in the 2nd Degree, all class A misdemeanors.
MINDI LYNN CARPENTER; TROY, NY
Profession: Licensed Practical Nurse; Lic. No. 242714; Cal. No. 24675
Action: Application for consent order granted Penalty agreed upon 9 month actual suspension, 15 month stayed suspension, 2 years probation to commence upon return to practice.
Summary: Licensee did not contest the charge of falsely documenting patient information and failing to reveal prior discipline.
MINDI LYNN CARPENTER; TROY, NY
Profession: Licensed Practical Nurse; Lic. No. 242714; Cal. No. 24675
Action: Application for consent order granted Penalty agreed upon 9 month actual suspension, 15 month stayed suspension, 2 years probation to commence upon return to practice.
Summary: Licensee did not contest the charge of falsely documenting patient information and failing to reveal prior discipline.
WENDY HALPEN CHAMBERLAIN (A/K/A LUMBRAZO WENDY HALPEN); ONEIDA, NY
Profession: Licensed Practical Nurse; Lic. No. 178285; Cal. No. 24858
Action: Application for consent order granted Penalty agreed upon 9 month actual suspension, 15 month stayed suspension, 2 years probation to commence upon return to practice.
Summary: Licensee did not contest the charge of having been convicted of Grand Larceny in the 3rd Degree.
WENDY HALPEN CHAMBERLAIN (A/K/A LUMBRAZO WENDY HALPEN); ONEIDA, NY
Profession: Licensed Practical Nurse; Lic. No. 178285; Cal. No. 24858
Action: Application for consent order granted Penalty agreed upon 9 month actual suspension, 15 month stayed suspension, 2 years probation to commence upon return to practice.
Summary: Licensee did not contest the charge of having been convicted of Grand Larceny in the 3rd Degree.
GAYLE MARIE DIMAGGIO (A/K/A LEVINE GAYLE MARIE, BORGIO GAYLE MARIE); WEST BABYLON, NY
Profession: Registered Professional Nurse; Lic. No. 541913; Cal. No. 24785
Action: Application for consent order granted Penalty agreed upon Indefinite actual suspension of no less than six months and until sucessfully participate in course of therapy and treatment, upon termination of suspension, 2 years probation.
Summary: Licensee did not contest charges of diverting the controlled substance Diprovan and self-administering said medication while on duty.
GAYLE MARIE DIMAGGIO (A/K/A LEVINE GAYLE MARIE, BORGIO GAYLE MARIE); WEST BABYLON, NY
Profession: Registered Professional Nurse; Lic. No. 541913; Cal. No. 24785
Action: Application for consent order granted Penalty agreed upon Indefinite actual suspension of no less than six months and until sucessfully participate in course of therapy and treatment, upon termination of suspension, 2 years probation.
Summary: Licensee did not contest charges of diverting the controlled substance Diprovan and self-administering said medication while on duty.
TAMMY HANSEN; TOMKINS COVE, NY
Profession: Registered Professional Nurse; Lic. No. 549889; Cal. No. 24352
Action: Application for consent order granted Penalty agreed upon Indefinite actual suspension until successfully participate in course of therapy and treatment and until fit to practice partial actual suspension in certain area until successfully complete certain course of retraining in said area, upon termination of suspension, 2 years probation to commence if and when return to practice.
Summary: Licensee admitted to the charge of failing to maintain a record for each patient which accurately reflects the evaluation and treatment of the patient.
TAMMY HANSEN; TOMKINS COVE, NY
Profession: Registered Professional Nurse; Lic. No. 549889; Cal. No. 24352
Action: Application for consent order granted Penalty agreed upon Indefinite actual suspension until successfully participate in course of therapy and treatment and until fit to practice partial actual suspension in certain area until successfully complete certain course of retraining in said area, upon termination of suspension, 2 years probation to commence if and when return to practice.
Summary: Licensee admitted to the charge of failing to maintain a record for each patient which accurately reflects the evaluation and treatment of the patient.
ADAM KILBA; ROCHESTER, NY
Profession: Registered Professional Nurse; Lic. No. 461895; Cal. No. 24783
Action: Application for consent order granted Penalty agreed upon 2 year stayed suspension, 2 years probation, $1,500 fine.
Summary: Licensee admitted to charges of having failed to report a misdemeanor DWI on registration and of having been convicted of 2 misdemeanor DWI charges.