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.
March 2006
Acupuncture
KOANGHO LEE THOMAS (A/K/A LEE KOANG HO); VICTOR, NY
Profession: Acupuncturist; Lic. No. 000034; Cal. No. 22478
Action: Application for consent order granted Penalty agreed upon 1 month actual suspension, 23 month stayed suspension, 24 months probation, $1,000 fine.
Summary: Licensee did not contest the charge of failing to maintain an accurate patient record.
KOANGHO LEE THOMAS (A/K/A LEE KOANG HO); VICTOR, NY
Profession: Acupuncturist; Lic. No. 000034; Cal. No. 22478
Action: Application for consent order granted Penalty agreed upon 1 month actual suspension, 23 month stayed suspension, 24 months probation, $1,000 fine.
Summary: Licensee did not contest the charge of failing to maintain an accurate patient record.
Chiropractic
MICHAEL WALTER REINHARDT; WEBSTER, NY
Profession: Chiropractor; Lic. No. 009570; Cal. No. 22453
Action: Application for consent order granted Penalty agreed upon 1 year stayed suspension, 1 year probation, $1,500 fine.
Summary: Licensee admitted to the charge of having been convicted of the crime of Attempted Criminal Possession of a Controlled Substance in the 7th Degree.
MICHAEL WALTER REINHARDT; WEBSTER, NY
Profession: Chiropractor; Lic. No. 009570; Cal. No. 22453
Action: Application for consent order granted Penalty agreed upon 1 year stayed suspension, 1 year probation, $1,500 fine.
Summary: Licensee admitted to the charge of having been convicted of the crime of Attempted Criminal Possession of a Controlled Substance in the 7th Degree.
BENJAMIN JACOB SALLOUM; ROME, NY
Profession: Chiropractor; Lic. No. 009065; Cal. No. 21938
Action: Found guilty of professional misconduct Penalty Revocation.
Summary: Licensee was found to be guilty of having been convicted of Sexual Abuse in the 2nd Degree, a class A misdemeanor.
BENJAMIN JACOB SALLOUM; ROME, NY
Profession: Chiropractor; Lic. No. 009065; Cal. No. 21938
Action: Found guilty of professional misconduct Penalty Revocation.
Summary: Licensee was found to be guilty of having been convicted of Sexual Abuse in the 2nd Degree, a class A misdemeanor.
Dentistry
MICHAEL F FERCHAW; ADDISON, NY
Profession: Dentist; Lic. No. 044078; Cal. No. 22418
Action: Application for consent order granted Penalty agreed upon Censure and Reprimand, $1,000 fine.
Summary: Licensee admitted to the charges of failing to perceive a perforation in a tooth, failing to inform the patient about the perforation, and failing to prescribe an antibiotic.
MICHAEL F FERCHAW; ADDISON, NY
Profession: Dentist; Lic. No. 044078; Cal. No. 22418
Action: Application for consent order granted Penalty agreed upon Censure and Reprimand, $1,000 fine.
Summary: Licensee admitted to the charges of failing to perceive a perforation in a tooth, failing to inform the patient about the perforation, and failing to prescribe an antibiotic.
AZAM ZARI KHALEDI (A/K/A SADATRAFIEI AZAM ZARI); OYSTER BAY COVE, NY
Profession: Dentist; Lic. No. 048026; Cal. No. 22474
Action: Application for consent order granted Penalty agreed upon 3 month actual suspension, 21 month stayed suspension, 2 years probation upon return to practice, $5,000 fine.
Summary: Licensee admitted to the charge of filing false Medicaid claims.
AZAM ZARI KHALEDI (A/K/A SADATRAFIEI AZAM ZARI); OYSTER BAY COVE, NY
Profession: Dentist; Lic. No. 048026; Cal. No. 22474
Action: Application for consent order granted Penalty agreed upon 3 month actual suspension, 21 month stayed suspension, 2 years probation upon return to practice, $5,000 fine.
Summary: Licensee admitted to the charge of filing false Medicaid claims.
DENISE LYNN KIBLIN; BUFFALO, NY
Profession: Registered Dental Assistant; Lic. No. 000067; Cal. No. 22477
Action: Application for consent order granted Penalty agreed upon Indefinite actual suspension of certificate until fit to practice - upon return to practice 2 years probation, $500 fine.
Summary: Licensee admitted to the charges of having been convicted of Driving While Intoxicated in March 2004, and Driving While Intoxicated and Aggravated Unlicensed Operation in April 2004.
MAUNG M KYAW; FLUSHING, NY
Profession: Dentist; Lic. No. 044852; Cal. No. 22309
Action: Application for consent order granted Penalty agreed upon 3 month actual suspension, 21 month stayed suspension, 2 years probation, $10,000 fine.
Summary: Licensee admitted to the charge of having been convicted of Grand Larceny in the 4th Degree.
MAUNG M KYAW; FLUSHING, NY
Profession: Dentist; Lic. No. 044852; Cal. No. 22309
Action: Application for consent order granted Penalty agreed upon 3 month actual suspension, 21 month stayed suspension, 2 years probation, $10,000 fine.
Summary: Licensee admitted to the charge of having been convicted of Grand Larceny in the 4th Degree.
DIANE LEE (A/K/A WALKER DIANE); BROOKLYN, NY
Profession: Dental Hygienist; Lic. No. 012259; Cal. No. 22261
Action: Application to surrender license granted.
Summary: Licensee admitted to the charge of willfully filing a false form, to wit submitting a re-registration application in which she stated that she had completed required continued education when in fact she had not.
DIANE LEE (A/K/A WALKER DIANE); BROOKLYN, NY
Profession: Dental Hygienist; Lic. No. 012259; Cal. No. 22261
Action: Application to surrender license granted.
Summary: Licensee admitted to the charge of willfully filing a false form, to wit submitting a re-registration application in which she stated that she had completed required continued education when in fact she had not.
RICHARD ALLEN MASUCCI; VICTOR, NY
Profession: Dentist; Lic. No. 022440; Cal. No. 22024
Action: Found guilty of professional misconduct Penalty Censure and Reprimand, 100 hours public service.
Summary: Licensee was found to be guilty of having been convicted of willfully making and filing two false federal income tax returns, a felony.
RICHARD ALLEN MASUCCI; VICTOR, NY
Profession: Dentist; Lic. No. 022440; Cal. No. 22024
Action: Found guilty of professional misconduct Penalty Censure and Reprimand, 100 hours public service.
Summary: Licensee was found to be guilty of having been convicted of willfully making and filing two false federal income tax returns, a felony.
SEYMOUR WILBERT STEIN; SHARON SPRINGS, NY
Profession: Dentist; Lic. No. 019774; Cal. No. 22388
Action: Application to surrender license granted.
Summary: Licensee did not contest the charge of improper storage of surgical instruments.
SEYMOUR WILBERT STEIN; SHARON SPRINGS, NY
Profession: Dentist; Lic. No. 019774; Cal. No. 22388
Action: Application to surrender license granted.
Summary: Licensee did not contest the charge of improper storage of surgical instruments.
BRUCE MAC KAY STEWART; PITTSFORD, NY
Profession: Dentist; Lic. No. 024277; Cal. No. 22023
Action: Found guilty of professional misconduct Penalty Censure and Reprimand, 100 hours public service.
Summary: Licensee was found to be guilty of having been convicted of willfully making and filing three false federal income tax returns, a felony.
BRUCE MAC KAY STEWART; PITTSFORD, NY
Profession: Dentist; Lic. No. 024277; Cal. No. 22023
Action: Found guilty of professional misconduct Penalty Censure and Reprimand, 100 hours public service.
Summary: Licensee was found to be guilty of having been convicted of willfully making and filing three false federal income tax returns, a felony.
VICTOR ZEINES; SHOKAN, NY
Profession: Dentist; Lic. No. 028616; Cal. No. 22472
Action: Application for consent order granted Penalty agreed upon 2 month actual suspension effective April 1, 2006, 22 month stayed suspension, 2 years probation, $10,000 fine.
Summary: Licensee admitted to the charge of having failed to maintain adequate records.
VICTOR ZEINES; SHOKAN, NY
Profession: Dentist; Lic. No. 028616; Cal. No. 22472
Action: Application for consent order granted Penalty agreed upon 2 month actual suspension effective April 1, 2006, 22 month stayed suspension, 2 years probation, $10,000 fine.
Summary: Licensee admitted to the charge of having failed to maintain adequate records.
Engineering
RAJASHEKAR RAO RAVILLA;
Profession: Professional Engineer; Lic. No. 068439; Cal. No. 22530
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 Mail Fraud, a felony.
RAJASHEKAR RAO RAVILLA;
Profession: Professional Engineer; Lic. No. 068439; Cal. No. 22530
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 Mail Fraud, a felony.
Nursing
CHRISTINE DELAINE ACKLEY; CANON CITY, CO
Profession: Registered Professional Nurse; Lic. No. 433423; Cal. No. 22547
Action: Application to surrender license granted.
Summary: Licensee admitted to the charge of having been convicted in Colorado of Murder in the 1st Degree, a felony under Colorado Law.
CHRISTINE DELAINE ACKLEY; CANON CITY, CO
Profession: Registered Professional Nurse; Lic. No. 433423; Cal. No. 22547
Action: Application to surrender license granted.
Summary: Licensee admitted to the charge of having been convicted in Colorado of Murder in the 1st Degree, a felony under Colorado Law.
TREVLYN ULTENGA ATKINSON; BROOKLYN, NY
Profession: Registered Professional Nurse; Lic. No. 411015; Cal. No. 22520
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 altering a patient's record to reflect the flow rate for the patient's T.P.N. to be consistent with the flow rate ordered by the physician.
TREVLYN ULTENGA ATKINSON; BROOKLYN, NY
Profession: Registered Professional Nurse; Lic. No. 411015; Cal. No. 22520
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 altering a patient's record to reflect the flow rate for the patient's T.P.N. to be consistent with the flow rate ordered by the physician.
ALICIA D BASSO; ROCHESTER, NY
Profession: Licensed Practical Nurse; Lic. No. 277073; Cal. No. 22480
Action: Application for consent order granted Penalty agreed upon 1 year stayed suspension, 1 year probation, $250 fine.
Summary: Licensee admitted to the charges of having been convicted of Falsifying Business Records and Willful Violation of the Public Health Law.