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.
May 2007
Public Accountancy
HENRY G SCHAEFFER; BROOKHAVEN, NY
Profession: Certified Public Accountant; Lic. No. 077542; Cal. No. 23234
Action: Application for consent order granted Penalty agreed upon 6 month actual suspension, 18 month stayed suspension, 2 years probation.
Summary: Licensee admitted to the charge of having been convicted of Vehicular Assault in the 2nd Degree, a class E felony, and Driving While Intoxicated, an unclassified misdemeanor.
Respiratory Therapy
KEVIN N CLARK; JAMAICA, NY
Profession: Respiratory Therapy Technician; Lic. No. 000282; Cal. No. 22826 22825
Action: Found guilty of professional misconduct Penalty 24 months suspension, execution of last 21 months of suspension stayed, probation 24 months.
Summary: Licensee was found guilty of having been convicted of the crimes of Attempted Criminal Possession of a Weapon in the 4th Degree, a class B misdemeanor, and Assault in the 1st Degree, a class B felony.
KEVIN N CLARK; JAMAICA, NY
Profession: Respiratory Therapy Technician; Lic. No. 000282; Cal. No. 22826 22825
Action: Found guilty of professional misconduct Penalty 24 months suspension, execution of last 21 months of suspension stayed, probation 24 months.
Summary: Licensee was found guilty of having been convicted of the crimes of Attempted Criminal Possession of a Weapon in the 4th Degree, a class B misdemeanor, and Assault in the 1st Degree, a class B felony.
KEVIN NOLAN CLARK; JAMAICA, NY
Profession: Respiratory Therapist; Lic. No. 004835; Cal. No. 22826 22825
Action: Found guilty of professional misconduct Penalty 24 months suspension, execution of last 21 months of suspension stayed, probation 24 months.
Summary: Licensee was found guilty of having been convicted of the crimes of Attempted Criminal Possession of a Weapon in the 4th Degree, a class B misdemeanor, and Assault in the 1st Degree, a class B felony.
KEVIN NOLAN CLARK; JAMAICA, NY
Profession: Respiratory Therapist; Lic. No. 004835; Cal. No. 22826 22825
Action: Found guilty of professional misconduct Penalty 24 months suspension, execution of last 21 months of suspension stayed, probation 24 months.
Summary: Licensee was found guilty of having been convicted of the crimes of Attempted Criminal Possession of a Weapon in the 4th Degree, a class B misdemeanor, and Assault in the 1st Degree, a class B felony.
JOSEPH FREDERICK FURRY; WYNANTSKILL, NY
Profession: Respiratory Therapist; Lic. No. 003224; Cal. No. 23211
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, $500 fine.
Summary: Licensee did not contest the charge of billing for services not rendered.
JOSEPH FREDERICK FURRY; WYNANTSKILL, NY
Profession: Respiratory Therapist; Lic. No. 003224; Cal. No. 23211
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, $500 fine.
Summary: Licensee did not contest the charge of billing for services not rendered.
Social Work
REID SUSAN COHEN; SARATOGA SPRINGS, NY
Profession: Licensed Clinical Social Worker; Lic. No. 025989; Cal. No. 22648
Action: Application for consent order granted Penalty agreed upon 2 year stayed suspension, 2 years probation, $500 fine.
Summary: Licensee admitted to charges of treating a patient with multiple personalities who required more advanced intervention and of failing to maintain adequate records.
REID SUSAN COHEN; SARATOGA SPRINGS, NY
Profession: Certified Social Worker; Lic. No. 025989; Cal. No. 22648
Action: Application for consent order granted Penalty agreed upon 2 year stayed suspension, 2 years probation, $500 fine.
Summary: Licensee admitted to charges of treating a patient with multiple personalities who required more advanced intervention and of failing to maintain adequate records.
REID SUSAN COHEN; SARATOGA SPRINGS, NY
Profession: Licensed Clinical Social Worker; Lic. No. 025989; Cal. No. 22648
Action: Application for consent order granted Penalty agreed upon 2 year stayed suspension, 2 years probation, $500 fine.
Summary: Licensee admitted to charges of treating a patient with multiple personalities who required more advanced intervention and of failing to maintain adequate records.
REID SUSAN COHEN; SARATOGA SPRINGS, NY
Profession: Certified Social Worker; Lic. No. 025989; Cal. No. 22648
Action: Application for consent order granted Penalty agreed upon 2 year stayed suspension, 2 years probation, $500 fine.
Summary: Licensee admitted to charges of treating a patient with multiple personalities who required more advanced intervention and of failing to maintain adequate records.
March 2007
Architecture
DAVID A GRAHAM; YORKTOWN HEIGHTS, NY
Profession: Architect; Lic. No. 016976; Cal. No. 23225
Action: Application for consent order granted Penalty agreed upon 1 year stayed suspension, 1 year probation, $2,500 fine.
Summary: Licensee did not contest charges of failing to comply with the directions of the State Board with regard to continuing education and of practicing while unregistered.
DAVID A GRAHAM; YORKTOWN HEIGHTS, NY
Profession: Architect; Lic. No. 016976; Cal. No. 23225
Action: Application for consent order granted Penalty agreed upon 1 year stayed suspension, 1 year probation, $2,500 fine.
Summary: Licensee did not contest charges of failing to comply with the directions of the State Board with regard to continuing education and of practicing while unregistered.
Dentistry
FRANK A BOSCO; ARDSLEY, NY
Profession: Dentist; Lic. No. 037380; Cal. No. 23034
Action: Application for consent order granted Penalty agreed upon 1 year stayed suspension, 1 year probation, $2,000 fine.
Summary: Licensee did not contest charges that, in the course of treating a patient, he took an apical x-ray for use in treatment that was not of sufficient diagnostic quality, and that his patient record was deficient in that he failed to note said apical x-ray and was ambiguous in a record entry as to whether or not a bridge inserted in the patient's mouth was a final bridge.
FRANK A BOSCO; ARDSLEY, NY
Profession: Dentist; Lic. No. 037380; Cal. No. 23034
Action: Application for consent order granted Penalty agreed upon 1 year stayed suspension, 1 year probation, $2,000 fine.
Summary: Licensee did not contest charges that, in the course of treating a patient, he took an apical x-ray for use in treatment that was not of sufficient diagnostic quality, and that his patient record was deficient in that he failed to note said apical x-ray and was ambiguous in a record entry as to whether or not a bridge inserted in the patient's mouth was a final bridge.
FELICIANO ANTONIO ESPAILLAT; VALLEY STREAM, NY
Profession: Dentist; Lic. No. 048323; Cal. No. 22873
Action: Found guilty of professional misconduct Penalty 36 months suspension, execution of last 24 months of suspension stayed, $2,500 fine.
Summary: Licensee was found guilty of the charge of having been convicted of Grand Larceny in the 4th Degree, a class E felony, and unauthorized practice, a class E felony.
FELICIANO ANTONIO ESPAILLAT; VALLEY STREAM, NY
Profession: Dentist; Lic. No. 048323; Cal. No. 22873
Action: Found guilty of professional misconduct Penalty 36 months suspension, execution of last 24 months of suspension stayed, $2,500 fine.
Summary: Licensee was found guilty of the charge of having been convicted of Grand Larceny in the 4th Degree, a class E felony, and unauthorized practice, a class E felony.
ENRIQUE GUILLEN (A/K/A GUILLEN ENRIQUE FICY); BROOKLYN, NY
Profession: Dentist; Lic. No. 045832; Cal. No. 22776
Action: Application for consent order granted Penalty agreed upon 1 month actual suspension, 23 month stayed suspension, 2 years probation, $5,000 fine.
Summary: Licensee admitted to the charge of having been convicted of Attempted Unauthorized Practice, a class A misdemeanor.
ENRIQUE GUILLEN (A/K/A GUILLEN ENRIQUE FICY); BROOKLYN, NY
Profession: Dentist; Lic. No. 045832; Cal. No. 22776
Action: Application for consent order granted Penalty agreed upon 1 month actual suspension, 23 month stayed suspension, 2 years probation, $5,000 fine.
Summary: Licensee admitted to the charge of having been convicted of Attempted Unauthorized Practice, a class A misdemeanor.
D J LAWSON; SKANEATELES, NY
Profession: Dentist; Lic. No. 033514; Cal. No. 22482
Action: Found guilty of professional misconduct Penalty 3 year suspension, execution of last 2 years of suspension stayed, pursue certain coursework as set forth in Regents Review Committee report, probation 3 years, $5,000 fine.
Summary: Licensee was found guilty of filing false re-registration forms and employment applications.
D J LAWSON; SKANEATELES, NY
Profession: Dentist; Lic. No. 033514; Cal. No. 22482
Action: Found guilty of professional misconduct Penalty 3 year suspension, execution of last 2 years of suspension stayed, pursue certain coursework as set forth in Regents Review Committee report, probation 3 years, $5,000 fine.
Summary: Licensee was found guilty of filing false re-registration forms and employment applications.
EDWARD EZRA LEVY (A/K/A LEVIYEV EZRO); FOREST HILLS, NY
Profession: Dentist; Lic. No. 045812; Cal. No. 22637
Action: Found guilty of professional misconduct Penalty Revocation.
Summary: Licensee was found guilty of having been convicted of Grand Larceny in the 3rd Degree, a class D felony, and Offering a false instrument for filing in the 1st Degree, a class E felony.
EDWARD EZRA LEVY (A/K/A LEVIYEV EZRO); FOREST HILLS, NY
Profession: Dentist; Lic. No. 045812; Cal. No. 22637
Action: Found guilty of professional misconduct Penalty Revocation.
Summary: Licensee was found guilty of having been convicted of Grand Larceny in the 3rd Degree, a class D felony, and Offering a false instrument for filing in the 1st Degree, a class E felony.
IRLENE ANTUNES SIEGEL (A/K/A ANTUNES IRLENE DEUSDETE); MINEOLA, NY
Profession: Dentist; Lic. No. 043252; Cal. No. 23118
Action: Application for consent order granted Penalty agreed upon 2 year stayed suspension, 2 years probation, $3,000 fine.
Summary: Licensee did not contest charges of failing to remove the entire root of a tooth during an extraction, and using only panographic radiographs during several routine examinations of a patient's teeth.
IRLENE ANTUNES SIEGEL (A/K/A ANTUNES IRLENE DEUSDETE); MINEOLA, NY
Profession: Dentist; Lic. No. 043252; Cal. No. 23118
Action: Application for consent order granted Penalty agreed upon 2 year stayed suspension, 2 years probation, $3,000 fine.
Summary: Licensee did not contest charges of failing to remove the entire root of a tooth during an extraction, and using only panographic radiographs during several routine examinations of a patient's teeth.
LUZ MARINA ZELAYA; NEW YORK, NY
Profession: Dental Hygienist; Lic. No. 017217; Cal. No. 20839
Action: Found guilty of professional misconduct Penalty $3,000 fine, pursue certain coursework as set forth in Regents Review Committee report, probation 3 years.
Summary: Licensee was found guilty of practicing the profession of Dental Hygiene beyond its scope.
LUZ MARINA ZELAYA; NEW YORK, NY
Profession: Dental Hygienist; Lic. No. 017217; Cal. No. 20839
Action: Found guilty of professional misconduct Penalty $3,000 fine, pursue certain coursework as set forth in Regents Review Committee report, probation 3 years.
Summary: Licensee was found guilty of practicing the profession of Dental Hygiene beyond its scope.
Engineering
MICHAEL A RUDITSER; MERRICK, NY
Profession: Professional Engineer; Lic. No. 059587; Cal. No. 22947
Action: Application for consent order granted Penalty agreed upon 2 year actual suspension, thereafter 2 years probation, $2,500 fine.
Summary: Licensee admitted to the charge of having been convicted of Mail Fraud, a class D felony.
MICHAEL A RUDITSER; MERRICK, NY
Profession: Professional Engineer; Lic. No. 059587; Cal. No. 22947
Action: Application for consent order granted Penalty agreed upon 2 year actual suspension, thereafter 2 years probation, $2,500 fine.
Summary: Licensee admitted to the charge of having been convicted of Mail Fraud, a class D felony.
Massage Therapy
KELLY ANNE BARNETT (A/K/A CONNOLLY KELLY ANNE); ROCHESTER, NY
Profession: Massage Therapist; Lic. No. 010066; Cal. No. 23183
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 if and when licensee returns to practice, $500 fine.
Summary: Licensee admitted to the charge of having been convicted in 2006 of Driving While Intoxicated.