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.
December 2006
Nursing
LORRI VARESE; NORTHPORT, NY
Profession: Registered Professional Nurse;  Lic. No. 525821;   Cal. No. 22780 22781 
 
Action: Application for consent order granted Penalty agreed upon Censure and Reprimand, 1 year probation, $500 fine.
Summary: Licensee did not contest charges of failing to document the order of a physician documenting on the wrong record documenting the administration of a respiratory inhalant that was actually administered by a respiratory therapist and failing to document the administration of a medication.
LORRI VARESE; NORTHPORT, NY
Profession: Registered Professional Nurse;  Lic. No. 525821;   Cal. No. 22780 22781 
 
Action: Application for consent order granted Penalty agreed upon Censure and Reprimand, 1 year probation, $500 fine.
Summary: Licensee did not contest charges of failing to document the order of a physician documenting on the wrong record documenting the administration of a respiratory inhalant that was actually administered by a respiratory therapist and failing to document the administration of a medication.
LORRI A VARESE; NORTHPORT, NY
Profession: Licensed Practical Nurse;  Lic. No. 248765;   Cal. No. 22780 22781 
 
Action: Application for consent order granted Penalty agreed upon Censure and Reprimand, 1 year probation, $500 fine.
Summary: Licensee did not contest charges of failing to document the order of a physician documenting on the wrong record documenting the administration of a respiratory inhalant that was actually administered by a respiratory therapist and failing to document the administration of a medication.
LORRI A VARESE; NORTHPORT, NY
Profession: Licensed Practical Nurse;  Lic. No. 248765;   Cal. No. 22780 22781 
 
Action: Application for consent order granted Penalty agreed upon Censure and Reprimand, 1 year probation, $500 fine.
Summary: Licensee did not contest charges of failing to document the order of a physician documenting on the wrong record documenting the administration of a respiratory inhalant that was actually administered by a respiratory therapist and failing to document the administration of a medication.
KRISTINE LISA WELLES (A/K/A MCKEY KRISTINE LISA); HOLLEY, NY
Profession: Registered Professional Nurse;  Lic. No. 391429;   Cal. No. 22865 
 
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.
Summary: Licensee admitted to the charge of diverting valium for personal use.
Pharmacy
MARY BROWN (A/K/A MARINO MARY JO, AIEZZA MARY JO); LATHAM, NY
Profession: Pharmacist;  Lic. No. 036576;   Cal. No. 19540 
 
Action: Found guilty of professional misconduct Penalty Censure and Reprimand, $500 fine.
Summary: Licensee was found guilty of filling prescriptions that contained certain deficiencies such as a lack of signatures or other required information.
MARY BROWN (A/K/A MARINO MARY JO, AIEZZA MARY JO); LATHAM, NY
Profession: Pharmacist;  Lic. No. 036576;   Cal. No. 19540 
 
Action: Found guilty of professional misconduct Penalty Censure and Reprimand, $500 fine.
Summary: Licensee was found guilty of filling prescriptions that contained certain deficiencies such as a lack of signatures or other required information.
ANDREA LYNN HOLSTEIN; DUBLIN, OH
Profession: Pharmacist;  Lic. No. 046457;   Cal. No. 23066 
 
Action: Application to surrender license granted.
Summary: Licensee did not contest the charge of having been found guilty of improper professional practice or professional misconduct in Ohio.
ANDREA LYNN HOLSTEIN; DUBLIN, OH
Profession: Pharmacist;  Lic. No. 046457;   Cal. No. 23066 
 
Action: Application to surrender license granted.
Summary: Licensee did not contest the charge of having been found guilty of improper professional practice or professional misconduct in Ohio.
KENNETH RONALD HORWITZ; RANDOLPH, NJ
Profession: Pharmacist;  Lic. No. 042014;   Cal. No. 22966 
 
Action: Application for consent order granted Penalty agreed upon 1 year actual suspension, 1 year stayed suspension, 2 years probation.
Summary: Licensee admitted to the charge of having been convicted of Insurance Fraud in the 3rd Degree.
KENNETH RONALD HORWITZ; RANDOLPH, NJ
Profession: Pharmacist;  Lic. No. 042014;   Cal. No. 22966 
 
Action: Application for consent order granted Penalty agreed upon 1 year actual suspension, 1 year stayed suspension, 2 years probation.
Summary: Licensee admitted to the charge of having been convicted of Insurance Fraud in the 3rd Degree.
STEVEN NARH MENSAH-NARH (A/K/A MENSAH-NARH STEVEN BORKETEY); NORTH BRUNSWICK, NJ
Profession: Pharmacist;  Lic. No. 050940;   Cal. No. 23065 
 
Action: Application to surrender license granted.
Summary: Licensee did not contest the charge of having been found guilty of improper professional practice or professional misconduct in New Jersey.
STEVEN NARH MENSAH-NARH (A/K/A MENSAH-NARH STEVEN BORKETEY); NORTH BRUNSWICK, NJ
Profession: Pharmacist;  Lic. No. 050940;   Cal. No. 23065 
 
Action: Application to surrender license granted.
Summary: Licensee did not contest the charge of having been found guilty of improper professional practice or professional misconduct in New Jersey.
RITE AID OF NEW YORK, INC.; DANSVILLE, NY
Profession: Pharmacy;  Reg. No. 014308;   Cal. No. 22405 
 
Action: Application for consent order granted Penalty agreed upon 1 year stayed suspension, 1 year probation, $5,000 fine.
Summary: Respondent admitted to charges of committing a dispensing error, failing to maintain a counseling log, and failing to offer counseling.
RITE AID OF NEW YORK, INC.; DANSVILLE, NY
Profession: Pharmacy;  Reg. No. 014308;   Cal. No. 22405 
 
Action: Application for consent order granted Penalty agreed upon 1 year stayed suspension, 1 year probation, $5,000 fine.
Summary: Respondent admitted to charges of committing a dispensing error, failing to maintain a counseling log, and failing to offer counseling.
BRAD ARTHUR VACCHETTO; ROCHESTER, NY
Profession: Pharmacist;  Lic. No. 047814;   Cal. No. 22886 
 
Action: Application for consent order granted Penalty agreed upon 3 year stayed suspension, 3 years probation, $5,000 fine.
Summary: Licensee admitted to charges of forging prescriptions and stealing stock bottles of narcotics.
BRAD ARTHUR VACCHETTO; ROCHESTER, NY
Profession: Pharmacist;  Lic. No. 047814;   Cal. No. 22886 
 
Action: Application for consent order granted Penalty agreed upon 3 year stayed suspension, 3 years probation, $5,000 fine.
Summary: Licensee admitted to charges of forging prescriptions and stealing stock bottles of narcotics.
Psychology
YEVGENIY D MARGULIS; BROOKLYN, NY
Profession: Psychologist;  Lic. No. 014157;   Cal. No. 22827 
 
Action: Found guilty of professional misconduct Penalty 24 month suspension, execution of last 18 months of suspension stayed, $1,250 fine to be paid within 90 days.
Summary: Licensee was found guilty of having been convicted of committing the crime of Offering a False Instrument for Filing in the 1st Degree, a felony, as a result of false Medicaid filings.
YEVGENIY D MARGULIS; BROOKLYN, NY
Profession: Psychologist;  Lic. No. 014157;   Cal. No. 22827 
 
Action: Found guilty of professional misconduct Penalty 24 month suspension, execution of last 18 months of suspension stayed, $1,250 fine to be paid within 90 days.
Summary: Licensee was found guilty of having been convicted of committing the crime of Offering a False Instrument for Filing in the 1st Degree, a felony, as a result of false Medicaid filings.
Public Accountancy
LEE STEVEN EPSTEIN; OCEANSIDE, NY
Profession: Certified Public Accountant;  Lic. No. 059732;   Cal. No. 22869 
 
Action: Application for consent order granted Penalty agreed upon 2 year stayed suspension, 2 years probation, $1,500 fine.
Summary: Licensee did not contest charges of, on more than one occasion, performing an audit of financial statements where the audit report stated that said statements were prepared in accordance with generally accepted accounting principles (GAAP) when they were not in accordance with GAAP.
LEE STEVEN EPSTEIN; OCEANSIDE, NY
Profession: Certified Public Accountant;  Lic. No. 059732;   Cal. No. 22869 
 
Action: Application for consent order granted Penalty agreed upon 2 year stayed suspension, 2 years probation, $1,500 fine.
Summary: Licensee did not contest charges of, on more than one occasion, performing an audit of financial statements where the audit report stated that said statements were prepared in accordance with generally accepted accounting principles (GAAP) when they were not in accordance with GAAP.
KRINSKY & EPSTEIN CPA PC; VALLEY STREAM, NY
Profession: Professional Service Corporation;   Cal. No. 22870 
 
Action: Application for consent order granted Penalty agreed upon 1 year probation, $1,500 fine.
Summary: Respondent did not contest charges of, on more than one occasion, performing an audit of financial statements where the audit report stated that said statements were prepared in accordance with generally accepted accounting principles (GAAP) when they were not in accordance with GAAP.
KRINSKY & EPSTEIN CPA PC; VALLEY STREAM, NY
Profession: Professional Service Corporation;   Cal. No. 22870 
 
Action: Application for consent order granted Penalty agreed upon 1 year probation, $1,500 fine.
Summary: Respondent did not contest charges of, on more than one occasion, performing an audit of financial statements where the audit report stated that said statements were prepared in accordance with generally accepted accounting principles (GAAP) when they were not in accordance with GAAP.
Social Work
YEVGENIY MARGULIS; BROOKLYN, NY
Profession: Licensed Master Social Worker;  Lic. No. 052298;   Cal. No. 22828 
 
Action: Found guilty of professional misconduct Penalty 24 month suspension, execution of last 18 months of suspension stayed, $1,250 fine to be paid within 90 days.
Summary: Licensee was found guilty of having been convicted of committing the crime of Offering a False Instrument for Filing in the 1st Degree, a felony, as a result of false Medicaid filings.
YEVGENIY MARGULIS; BROOKLYN, NY
Profession: Certified Social Worker;  Lic. No. 052298;   Cal. No. 22828 
 
Action: Found guilty of professional misconduct Penalty 24 month suspension, execution of last 18 months of suspension stayed, $1,250 fine to be paid within 90 days.
Summary: Licensee was found guilty of having been convicted of committing the crime of Offering a False Instrument for Filing in the 1st Degree, a felony, as a result of false Medicaid filings.
YEVGENIY MARGULIS; BROOKLYN, NY
Profession: Certified Social Worker;  Lic. No. 052298;   Cal. No. 22828 
 
Action: Found guilty of professional misconduct Penalty 24 month suspension, execution of last 18 months of suspension stayed, $1,250 fine to be paid within 90 days.
Summary: Licensee was found guilty of having been convicted of committing the crime of Offering a False Instrument for Filing in the 1st Degree, a felony, as a result of false Medicaid filings.
YEVGENIY MARGULIS; BROOKLYN, NY
Profession: Licensed Master Social Worker;  Lic. No. 052298;   Cal. No. 22828 
 
Action: Found guilty of professional misconduct Penalty 24 month suspension, execution of last 18 months of suspension stayed, $1,250 fine to be paid within 90 days.
Summary: Licensee was found guilty of having been convicted of committing the crime of Offering a False Instrument for Filing in the 1st Degree, a felony, as a result of false Medicaid filings.
October 2006
Acupuncture
BIN ZHANG; NORWALK, CT
Profession: Acupuncturist;  Lic. No. 000550;   Cal. No. 22955 
 
Action: Application to surrender license granted.
Summary: Licensee did not contest the charge of having been found guilty of professional misconduct in Connecticut.
BIN ZHANG; NORWALK, CT
Profession: Acupuncturist;  Lic. No. 000550;   Cal. No. 22955 
 
Action: Application to surrender license granted.
Summary: Licensee did not contest the charge of having been found guilty of professional misconduct in Connecticut.
Architecture
LOUIS CARL DIORIO; UTICA, NY
Profession: Architect;  Lic. No. 009874;   Cal. No. 21343 
 
Action: Application to surrender license granted.
Summary: Licensee did not contest charges of failing to submit plans and specifications in a timely manner to the State Education Department.