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 2009
Public Accountancy
MARTIN ENDER; TEANECK, NJ
Profession: Certified Public Accountant; Lic. No. 051889; Cal. No. 24250
Action: Application for consent order granted Penalty agreed upon Partial actual suspension in certain area until successfully complete certain course of retraining in said area, upon termination of partial actual suspension 2 years probation, $4,000 fine payable within 5 months.
Summary: Licensee did not contest the charge of errors made during the course of 1 audit of the financial statements of an entity.
MARTIN ENDER; TEANECK, NJ
Profession: Certified Public Accountant; Lic. No. 051889; Cal. No. 24250
Action: Application for consent order granted Penalty agreed upon Partial actual suspension in certain area until successfully complete certain course of retraining in said area, upon termination of partial actual suspension 2 years probation, $4,000 fine payable within 5 months.
Summary: Licensee did not contest the charge of errors made during the course of 1 audit of the financial statements of an entity.
TERRI KORNICKI; BRONX, NY
Profession: Certified Public Accountant; Lic. No. 049206; Cal. No. 24295
Action: Application for consent order granted Penalty agreed upon 3 year actual suspension, thereafter 2 years probation, 100 hours public service.
Summary: Licensee admitted to the charge of having been convicted of Offering a False Instrument for Filing in the 2nd degree, a class A misdemeanor.
TERRI KORNICKI; BRONX, NY
Profession: Certified Public Accountant; Lic. No. 049206; Cal. No. 24295
Action: Application for consent order granted Penalty agreed upon 3 year actual suspension, thereafter 2 years probation, 100 hours public service.
Summary: Licensee admitted to the charge of having been convicted of Offering a False Instrument for Filing in the 2nd degree, a class A misdemeanor.
SCOTT J MEYER; SEAFORD, NY
Profession: Certified Public Accountant; Lic. No. 065436; Cal. No. 24206
Action: Application for consent order granted Penalty agreed upon 6 month actual suspension, 18 month stayed suspension, 24 months probation, $5,000 fine.
Summary: Licensee admitted to charges of having been convicted of Conspiracy to Misappropriate Insurance Funds and Misappropriation of Insurance Funds.
SCOTT J MEYER; SEAFORD, NY
Profession: Certified Public Accountant; Lic. No. 065436; Cal. No. 24206
Action: Application for consent order granted Penalty agreed upon 6 month actual suspension, 18 month stayed suspension, 24 months probation, $5,000 fine.
Summary: Licensee admitted to charges of having been convicted of Conspiracy to Misappropriate Insurance Funds and Misappropriation of Insurance Funds.
Respiratory Therapy
MILTON C FURTADO; PEEKSKILL, NY
Profession: Respiratory Therapist; Lic. No. 002571; Cal. No. 24085
Action: Application for consent order granted Penalty agreed upon 3 month actual suspension, 21 month stayed suspension, 2 years probation, $2,500 fine.
Summary: Licensee admitted to the charge of having been convicted of 1 count of Attempted Patronizing a Prostitute in the 2nd Degree.
MILTON C FURTADO; PEEKSKILL, NY
Profession: Respiratory Therapist; Lic. No. 002571; Cal. No. 24085
Action: Application for consent order granted Penalty agreed upon 3 month actual suspension, 21 month stayed suspension, 2 years probation, $2,500 fine.
Summary: Licensee admitted to the charge of having been convicted of 1 count of Attempted Patronizing a Prostitute in the 2nd Degree.
Social Work
GARY GRAVES; BROOKLYN, NY
Profession: Licensed Master Social Worker; Lic. No. 059912; Cal. No. 23854 23855
Action: Application for consent order granted Penalty agreed upon 3 month actual suspension, 21 month stayed suspension, 2 years probation, $5,000 fine.
Summary: Licensee admitted to charges of failing to disclose criminal convictions on his application for licensure as a certified social worker and on his application for licensure as a licensed clinical social worker.
GARY GRAVES; BROOKLYN, NY
Profession: Licensed Clinical Social Worker; Lic. No. 071259; Cal. No. 23854 23855
Action: Application for consent order granted Penalty agreed upon 3 month actual suspension, 21 month stayed suspension, 2 years probation, $5,000 fine.
Summary: Licensee admitted to charges of failing to disclose criminal convictions on his application for licensure as a certified social worker and on his application for licensure as a licensed clinical social worker.
GARY GRAVES; BROOKLYN, NY
Profession: Certified Social Worker; Lic. No. 059912; Cal. No. 23854 23855
Action: Application for consent order granted Penalty agreed upon 3 month actual suspension, 21 month stayed suspension, 2 years probation, $5,000 fine.
Summary: Licensee admitted to charges of failing to disclose criminal convictions on his application for licensure as a certified social worker and on his application for licensure as a licensed clinical social worker.
GARY GRAVES; BROOKLYN, NY
Profession: Certified Social Worker; Lic. No. 059912; Cal. No. 23854 23855
Action: Application for consent order granted Penalty agreed upon 3 month actual suspension, 21 month stayed suspension, 2 years probation, $5,000 fine.
Summary: Licensee admitted to charges of failing to disclose criminal convictions on his application for licensure as a certified social worker and on his application for licensure as a licensed clinical social worker.
GARY GRAVES; BROOKLYN, NY
Profession: Licensed Master Social Worker; Lic. No. 059912; Cal. No. 23854 23855
Action: Application for consent order granted Penalty agreed upon 3 month actual suspension, 21 month stayed suspension, 2 years probation, $5,000 fine.
Summary: Licensee admitted to charges of failing to disclose criminal convictions on his application for licensure as a certified social worker and on his application for licensure as a licensed clinical social worker.
GARY GRAVES; BROOKLYN, NY
Profession: Licensed Clinical Social Worker; Lic. No. 071259; Cal. No. 23854 23855
Action: Application for consent order granted Penalty agreed upon 3 month actual suspension, 21 month stayed suspension, 2 years probation, $5,000 fine.
Summary: Licensee admitted to charges of failing to disclose criminal convictions on his application for licensure as a certified social worker and on his application for licensure as a licensed clinical social worker.
Veterinary Medicine
FRANKLIN W RAPP DVM PC; SCHENECTADY, NY
Profession: Professional Service Corporation; Cal. No. 24291
Action: Application for consent order granted Penalty agreed upon 2 year stayed suspension, 2 years probation, $500 fine.
Summary: Professional corporation admitted to charges of using an expired drug, failing to maintain forms for drugs, and failing to inventory all drugs, and of delegating dental scaling, teeth extraction, and assisting with surgery to unlicensed persons.
FRANKLIN W RAPP DVM PC; SCHENECTADY, NY
Profession: Professional Service Corporation; Cal. No. 24291
Action: Application for consent order granted Penalty agreed upon 2 year stayed suspension, 2 years probation, $500 fine.
Summary: Professional corporation admitted to charges of using an expired drug, failing to maintain forms for drugs, and failing to inventory all drugs, and of delegating dental scaling, teeth extraction, and assisting with surgery to unlicensed persons.
JAMES ANTHONY LOMBARD; SENECA FALLS, NY
Profession: Veterinarian; Lic. No. 008101; Cal. No. 24279
Action: Application for consent order granted Penalty agreed upon 1 month actual suspension, 23 month stayed suspension, 2 years probation, $1,000 fine.
Summary: Licensee admitted to the charge of failing to adequately perform surgery on a patient.
JAMES ANTHONY LOMBARD; SENECA FALLS, NY
Profession: Veterinarian; Lic. No. 008101; Cal. No. 24279
Action: Application for consent order granted Penalty agreed upon 1 month actual suspension, 23 month stayed suspension, 2 years probation, $1,000 fine.
Summary: Licensee admitted to the charge of failing to adequately perform surgery on a patient.
FRANKLIN WILLARD RAPP; SCHENECTADY, NY
Profession: Veterinarian; Lic. No. 001964; Cal. No. 24278
Action: Application for consent order granted Penalty agreed upon 2 year stayed suspension, 2 years probation, $500 fine.
Summary: Licensee did not contest charges of using an expired drug, failing to maintain forms for drugs, and failing to inventory all drugs, and of delegating dental scaling, teeth extraction, and assisting with surgery to unlicensed persons.
FRANKLIN WILLARD RAPP; SCHENECTADY, NY
Profession: Veterinarian; Lic. No. 001964; Cal. No. 24278
Action: Application for consent order granted Penalty agreed upon 2 year stayed suspension, 2 years probation, $500 fine.
Summary: Licensee did not contest charges of using an expired drug, failing to maintain forms for drugs, and failing to inventory all drugs, and of delegating dental scaling, teeth extraction, and assisting with surgery to unlicensed persons.
March 2009
Architecture
KI SUK HAN VICTOR; BAYSIDE, NY
Profession: Architect; Lic. No. 028349; Cal. No. 24244
Action: Application for consent order granted Penalty agreed upon 2 year stayed suspension, 2 years probation, $5,000 fine.
Summary: Licensee admitted to charges of fee sharing and failing to maintain records, and of having been convicted of Endangering the Welfare of a Child.
KI SUK HAN VICTOR; BAYSIDE, NY
Profession: Architect; Lic. No. 028349; Cal. No. 24244
Action: Application for consent order granted Penalty agreed upon 2 year stayed suspension, 2 years probation, $5,000 fine.
Summary: Licensee admitted to charges of fee sharing and failing to maintain records, and of having been convicted of Endangering the Welfare of a Child.
Dentistry
RAMONCITO CRUZ BENITO; RAHWAY, NJ
Profession: Dentist; Lic. No. 048645; Cal. No. 23863
Action: Application for consent order granted Penalty agreed upon Partial actual suspension in certain area until successfully complete course of retraining in that certain area, 1 year probation, $2,500 fine.
Summary: Licensee did not contest charges of preparing and installing crowns ill-fitted to the patient on 2 separate occasions.
RAMONCITO CRUZ BENITO; RAHWAY, NJ
Profession: Dentist; Lic. No. 048645; Cal. No. 23863
Action: Application for consent order granted Penalty agreed upon Partial actual suspension in certain area until successfully complete course of retraining in that certain area, 1 year probation, $2,500 fine.
Summary: Licensee did not contest charges of preparing and installing crowns ill-fitted to the patient on 2 separate occasions.
JEFFREY RICHARD BURKES (A/K/A BURKES JEFFREY R); NEW YORK, NY
Profession: Dentist; Lic. No. 031877; Cal. No. 24026 24082
Action: Found guilty of professional misconduct Penalty 2 year suspension, execution of suspension stayed, probation 2 years.
Summary: Licensee was found guilty of having been convicted of the crime of Criminal Sale of a Prescription for a Controlled Substance, a class C felony.
JEFFREY RICHARD BURKES; NEW YORK, NY
Profession: Dental General Anesthesia; Lic. No. 000373; Cal. No. 24026 24082
Action: Found guilty of professional misconduct Penalty 2 year suspension, execution of suspension stayed, probation 2 years.
Summary: Licensee was found guilty of having been convicted of the crime of Criminal Sale of a Prescription for a Controlled Substance, a class C felony.
JEFFREY RICHARD BURKES (A/K/A BURKES JEFFREY R); NEW YORK, NY
Profession: Dentist; Lic. No. 031877; Cal. No. 24026 24082
Action: Found guilty of professional misconduct Penalty 2 year suspension, execution of suspension stayed, probation 2 years.
Summary: Licensee was found guilty of having been convicted of the crime of Criminal Sale of a Prescription for a Controlled Substance, a class C felony.
JEFFREY RICHARD BURKES; NEW YORK, NY
Profession: Dental General Anesthesia; Lic. No. 000373; Cal. No. 24026 24082
Action: Found guilty of professional misconduct Penalty 2 year suspension, execution of suspension stayed, probation 2 years.
Summary: Licensee was found guilty of having been convicted of the crime of Criminal Sale of a Prescription for a Controlled Substance, a class C felony.
TERRY EDWARD GRANT; HEMPSTEAD, NY
Profession: Dentist; Lic. No. 042150; Cal. No. 24476
Action: Application for reconsideration granted, as set forth in Regents Review Committee report.
Summary: December 16, 2008 vote of the Board of Regents and order of the Deputy Commissioner for the Professions vacated, and statement of charges dismissed based upon reversal of judgment of conviction.
Engineering
PAUL KENNETH HINKLEY; FORT DIX, NJ
Profession: Professional Engineer; Lic. No. 049789; Cal. No. 24343
Action: Application to surrender license granted.
Summary: Licensee admitted to charges of having been convicted of Attempted Enticement of a Minor to Engage in Illegal Sexual Activity and Traveling in Interstate Commerce for the Purpose of Engaging in Illicit Sexual Conduct, both felonies.