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 2006
Public Accountancy
SCOTT D SULLIVAN; BOCA RATON, FL
Profession: Certified Public Accountant; Lic. No. 052147; Cal. No. 22544
Action: Application to surrender license granted.
Summary: Licensee admitted to the charge of having been convicted of Conspiracy to Commit Securities Fraud, Securities Fraud, and False Filings with the United States Securities and Exchange Commission.
HOWARD JAY WEINSTEIN; EAST MEADOW, NY
Profession: Certified Public Accountant; Lic. No. 026870; Cal. No. 22422
Action: Application to surrender license (certificate) granted.
Summary: Licensee did not contest the charge of having been convicted of Conspiracy to Commit Money Laundering.
HOWARD JAY WEINSTEIN; EAST MEADOW, NY
Profession: Certified Public Accountant; Lic. No. 026870; Cal. No. 22422
Action: Application to surrender license (certificate) granted.
Summary: Licensee did not contest the charge of having been convicted of Conspiracy to Commit Money Laundering.
Respiratory Therapy
HOOVER LOUIS JEAN-LOUIS; BRONX, NY
Profession: Respiratory Therapist; Lic. No. 001891; Cal. No. 22359
Action: Application to surrender license granted.
Summary: Licensee did not contest the charge of failing to ambu-bag a ventilator-dependent patient prior to leaving the patient in the care of nursing assistants.
HOOVER LOUIS JEAN-LOUIS; BRONX, NY
Profession: Respiratory Therapist; Lic. No. 001891; Cal. No. 22359
Action: Application to surrender license granted.
Summary: Licensee did not contest the charge of failing to ambu-bag a ventilator-dependent patient prior to leaving the patient in the care of nursing assistants.
Social Work
BERNELL A MING; BROOKLYN, NY
Profession: Certified Social Worker; Lic. No. 064132; Cal. No. 21227
Action: Found guilty of professional misconduct Penalty Revocation, $10,000 fine.
Summary: Licensee was found to be guilty of having been convicted of Sexual Misconduct, a class A misdemeanor.
BERNELL A MING; BROOKLYN, NY
Profession: Licensed Master Social Worker; Lic. No. 064132; Cal. No. 21227
Action: Found guilty of professional misconduct Penalty Revocation, $10,000 fine.
Summary: Licensee was found to be guilty of having been convicted of Sexual Misconduct, a class A misdemeanor.
BERNELL A MING; BROOKLYN, NY
Profession: Certified Social Worker; Lic. No. 064132; Cal. No. 21227
Action: Found guilty of professional misconduct Penalty Revocation, $10,000 fine.
Summary: Licensee was found to be guilty of having been convicted of Sexual Misconduct, a class A misdemeanor.
BERNELL A MING; BROOKLYN, NY
Profession: Licensed Master Social Worker; Lic. No. 064132; Cal. No. 21227
Action: Found guilty of professional misconduct Penalty Revocation, $10,000 fine.
Summary: Licensee was found to be guilty of having been convicted of Sexual Misconduct, a class A misdemeanor.
January 2006
Chiropractic
DAVID ELIOT ROBINSON; SOUTHOLD, NY
Profession: Chiropractor; Lic. No. 006237; Cal. No. 22437
Action: Application for consent order granted Penalty agreed upon 4 month actual suspension, 20 month stayed suspension, 2 years probation.
Summary: Licensee did not contest the charges of conduct in the profession that evidences moral unfitness and failing to maintain accurate patient records.
DAVID ELIOT ROBINSON; SOUTHOLD, NY
Profession: Chiropractor; Lic. No. 006237; Cal. No. 22437
Action: Application for consent order granted Penalty agreed upon 4 month actual suspension, 20 month stayed suspension, 2 years probation.
Summary: Licensee did not contest the charges of conduct in the profession that evidences moral unfitness and failing to maintain accurate patient records.
Dentistry
CHIU-LUN LUI; SILVER SPRING, MD
Profession: Dentist; Lic. No. 033189; Cal. No. 22442
Action: Application for consent order granted Penalty agreed upon 3 year actual suspension, 2 years probation, $1,000 fine.
Summary: Licensee admitted to the charges of having been convicted of Making False Statements and Aiding and Abetting.
CHIU-LUN LUI; SILVER SPRING, MD
Profession: Dentist; Lic. No. 033189; Cal. No. 22442
Action: Application for consent order granted Penalty agreed upon 3 year actual suspension, 2 years probation, $1,000 fine.
Summary: Licensee admitted to the charges of having been convicted of Making False Statements and Aiding and Abetting.
VIKRAMJIT S ANAND DDS PC ; LIVERPOOL, NY
Profession: Professional Service Corporation; Cal. No. 22269
Action: Application to surrender certificate of incorporation granted, $5,000 fine.
Summary: Respondent did not contest the charge of having been convicted of filing a false claim for Medicaid reimbursement.
VIKRAMJIT S ANAND DDS PC ; LIVERPOOL, NY
Profession: Professional Service Corporation; Cal. No. 22269
Action: Application to surrender certificate of incorporation granted, $5,000 fine.
Summary: Respondent did not contest the charge of having been convicted of filing a false claim for Medicaid reimbursement.
Engineering
MICHAEL GEORGE CALVI; CHAPPAQUA, NY
Profession: Professional Engineer; Lic. No. 057806; Cal. No. 21553
Action: Found guilty of professional misconduct Penalty 5 year suspension, execution of last 36 months of suspension stayed, probation 36 months.
Summary: Licensee was found to be guilty of having been convicted of Interference with Commerce by Threats or Violence, a felony Bribe Receiving in the 3rd Degree, a class D felony Receiving Unlawful Gratuities, a class A misdemeanor Criminal Possession of a Forged Instrument in the 2nd Degree, a class D felony Grand Larceny in the 3rd Degree, a class D felony and Bribe Receiving in the 2nd Degree, a class C felony.
MICHAEL GEORGE CALVI; CHAPPAQUA, NY
Profession: Professional Engineer; Lic. No. 057806; Cal. No. 21553
Action: Found guilty of professional misconduct Penalty 5 year suspension, execution of last 36 months of suspension stayed, probation 36 months.
Summary: Licensee was found to be guilty of having been convicted of Interference with Commerce by Threats or Violence, a felony Bribe Receiving in the 3rd Degree, a class D felony Receiving Unlawful Gratuities, a class A misdemeanor Criminal Possession of a Forged Instrument in the 2nd Degree, a class D felony Grand Larceny in the 3rd Degree, a class D felony and Bribe Receiving in the 2nd Degree, a class C felony.
THOMAS PETER FALZONE; CORNING, NY
Profession: Professional Engineer; Lic. No. 047820; Cal. No. 22434
Action: Application for consent order granted Penalty agreed upon 2 year stayed suspension, upon return to practice, 2 years probation, $1,000 fine.
Summary: Licensee admitted to the charge of having been convicted of Driving While Intoxicated.
THOMAS PETER FALZONE; CORNING, NY
Profession: Professional Engineer; Lic. No. 047820; Cal. No. 22434
Action: Application for consent order granted Penalty agreed upon 2 year stayed suspension, upon return to practice, 2 years probation, $1,000 fine.
Summary: Licensee admitted to the charge of having been convicted of Driving While Intoxicated.
Midwifery
PATRICIA DEIBEL; ROCHESTER, NY
Profession: Midwife; Lic. No. 000044; Cal. No. 21469
Action: Application for consent order granted Penalty agreed upon Partial actual suspension of no less than 3 months in certain area until terminated as set forth in consent order application, probation 2 years if and when licensee resumes home births, $500 fine.
Summary: Licensee did not contest the charge of practicing midwifery without a written collaborative agreement with a licensed physician she acknowledged that the professional arrangements she had with various health care providers were deemed non-compliant with 8 NYCRR 29.1(b)(1).
PATRICIA DEIBEL; ROCHESTER, NY
Profession: Midwife; Lic. No. 000044; Cal. No. 21469
Action: Application for consent order granted Penalty agreed upon Partial actual suspension of no less than 3 months in certain area until terminated as set forth in consent order application, probation 2 years if and when licensee resumes home births, $500 fine.
Summary: Licensee did not contest the charge of practicing midwifery without a written collaborative agreement with a licensed physician she acknowledged that the professional arrangements she had with various health care providers were deemed non-compliant with 8 NYCRR 29.1(b)(1).
Nursing
TAMMY LYNN AINES (A/K/A PROVOST TAMMY LYNN); WATERBURY, VT
Profession: Licensed Practical Nurse; Lic. No. 274783; Cal. No. 22283
Action: Application for consent order granted Penalty agreed upon 6 month actual suspension, 18 month stayed suspension, upon return to practice 2 years probation.
Summary: Licensee admitted to the charge of verbal and physical abuse of a patient.
TAMMY LYNN AINES (A/K/A PROVOST TAMMY LYNN); WATERBURY, VT
Profession: Licensed Practical Nurse; Lic. No. 274783; Cal. No. 22283
Action: Application for consent order granted Penalty agreed upon 6 month actual suspension, 18 month stayed suspension, upon return to practice 2 years probation.
Summary: Licensee admitted to the charge of verbal and physical abuse of a patient.
LESLEY M ALLEN (A/K/A MCCRAY-SIMPSON LESLEY MAZIE); BRONX, NY
Profession: Licensed Practical Nurse; Lic. No. 250176; Cal. No. 22459
Action: Application for consent order granted Penalty agreed upon 1 month actual suspension, 23 month stayed suspension, 2 years probation.
Summary: Licensee admitted guilt to the charge of having been convicted of Attempted Falsification of Business Records in the 2nd Degree.
LESLEY M ALLEN (A/K/A MCCRAY-SIMPSON LESLEY MAZIE); BRONX, NY
Profession: Licensed Practical Nurse; Lic. No. 250176; Cal. No. 22459
Action: Application for consent order granted Penalty agreed upon 1 month actual suspension, 23 month stayed suspension, 2 years probation.
Summary: Licensee admitted guilt to the charge of having been convicted of Attempted Falsification of Business Records in the 2nd Degree.
LLEWELLYN F BAILEY; ROSEDALE, NY
Profession: Licensed Practical Nurse; Lic. No. 165034; Cal. No. 22438
Action: Application to surrender license granted.
Summary: Licensee admitted to the charge of having been convicted of two counts of Grand Larceny in the 2nd Degree, a class C felony four counts of Bribe Receiving in the 2nd Degree, a class C felony and one count of Defrauding the Government, a class E felony.
LLEWELLYN F BAILEY; ROSEDALE, NY
Profession: Licensed Practical Nurse; Lic. No. 165034; Cal. No. 22438
Action: Application to surrender license granted.
Summary: Licensee admitted to the charge of having been convicted of two counts of Grand Larceny in the 2nd Degree, a class C felony four counts of Bribe Receiving in the 2nd Degree, a class C felony and one count of Defrauding the Government, a class E felony.
KAREN MARIE BAKER; BALDWINSVILLE, NY
Profession: Licensed Practical Nurse; Lic. No. 255941; Cal. No. 22386
Action: Application for consent order granted Penalty agreed upon 1 year stayed suspension, 1 year probation, $250 fine.
Summary: Licensee admitted to the charge of practicing the profession of nursing with moral unfitness.
KAREN MARIE BAKER; BALDWINSVILLE, NY
Profession: Licensed Practical Nurse; Lic. No. 255941; Cal. No. 22386
Action: Application for consent order granted Penalty agreed upon 1 year stayed suspension, 1 year probation, $250 fine.
Summary: Licensee admitted to the charge of practicing the profession of nursing with moral unfitness.
EILEEN ANNE BRENNER (A/K/A FLAHERTY EILEEN ANNE); PORT CHARLOTTE, FL
Profession: Licensed Practical Nurse; Lic. No. 158582; Cal. No. 22466 22463
Action: Application for consent order granted Penalty agreed upon Indefinite suspension of not less than six months ? upon return to practice, 2 years probation, $500 fine.
Summary: Licensee admitted to the charge of having been convicted of Vehicular Assault in the 2nd Degree.