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.
July 2002
Social Work
JAMES RAYMOND PANCOAST; CONKLIN, NY
Profession: Certified Social Worker; Lic. No. 045391; Cal. No. 20108
Action: Application for consent order granted Penalty agreed upon 2 year suspension, execution of last 22 months of suspension stayed, probation 2 years, $1,000 fine.
Summary: Licensee admitted to charge of moral unfitness in the practice of social work.
SAM STERK; SCOTTSDALE, AZ
Profession: Certified Social Worker; Lic. No. 013073; Cal. No. 19687
Action: Application to surrender license granted.
Summary: Licensee admitted to charge of failing to secure patient records.
SAM STERK; SCOTTSDALE, AZ
Profession: Licensed Clinical Social Worker; Lic. No. 013073; Cal. No. 19687
Action: Application to surrender license granted.
Summary: Licensee admitted to charge of failing to secure patient records.
SAM STERK; SCOTTSDALE, AZ
Profession: Certified Social Worker; Lic. No. 013073; Cal. No. 19687
Action: Application to surrender license granted.
Summary: Licensee admitted to charge of failing to secure patient records.
SAM STERK; SCOTTSDALE, AZ
Profession: Licensed Clinical Social Worker; Lic. No. 013073; Cal. No. 19687
Action: Application to surrender license granted.
Summary: Licensee admitted to charge of failing to secure patient records.
Veterinary Medicine
STEPHEN RICHARD BERGHASH; SCOTTSVILLE, NY
Profession: Veterinarian; Lic. No. 006291; Cal. No. 19615
Action: Application for consent order granted Penalty agreed upon 24 month suspension, execution of last 23 months of suspension stayed, probation 2 years, $7,500 fine.
Summary: Licensee did not contest charge of failing to properly diagnose diabetes and violating a term of probation.
STEPHEN RICHARD BERGHASH; SCOTTSVILLE, NY
Profession: Veterinarian; Lic. No. 006291; Cal. No. 19615
Action: Application for consent order granted Penalty agreed upon 24 month suspension, execution of last 23 months of suspension stayed, probation 2 years, $7,500 fine.
Summary: Licensee did not contest charge of failing to properly diagnose diabetes and violating a term of probation.
June 2002
#VALUE!
HENRIETTA, NY
Profession: Licensed Master Social Worker; Cal. No. 19901
Action: Application for consent order granted Penalty agreed upon 1 year suspension, execution of suspension stayed, probation 1 year to commence upon return to practice, $500 fine.
Summary: Licensee admitted to charge of having been convicted of operating a motor vehicle while impaired by drugs.
HENRIETTA, NY
Profession: Certified Social Worker; Cal. No. 19901
Action: Application for consent order granted Penalty agreed upon 1 year suspension, execution of suspension stayed, probation 1 year to commence upon return to practice, $500 fine.
Summary: Licensee admitted to charge of having been convicted of operating a motor vehicle while impaired by drugs.
Architecture
ALFRED EDWARD DE VIDO; NEW YORK, NY
Profession: Architect; Lic. No. 008336; Cal. No. 19400
Action: Found guilty of professional misconduct Penalty 2 year suspension, execution of last year of suspension stayed, $10,000 fine.
Summary: Licensee was found guilty of having been convicted of two counts of Grand Larceny in the Second Degree.
ALFRED EDWARD DE VIDO; NEW YORK, NY
Profession: Architect; Lic. No. 008336; Cal. No. 19400
Action: Found guilty of professional misconduct Penalty 2 year suspension, execution of last year of suspension stayed, $10,000 fine.
Summary: Licensee was found guilty of having been convicted of two counts of Grand Larceny in the Second Degree.
GARY JAY METZGER; HOLLIS HILLS, NY
Profession: Architect; Lic. No. 015442; Cal. No. 19513
Action: Application for consent order granted Penalty agreed upon 3 year suspension.
Summary: Licensee admitted to charge of having been convicted of Commercial Bribe Receiving in the First Degree.
GARY JAY METZGER; HOLLIS HILLS, NY
Profession: Architect; Lic. No. 015442; Cal. No. 19513
Action: Application for consent order granted Penalty agreed upon 3 year suspension.
Summary: Licensee admitted to charge of having been convicted of Commercial Bribe Receiving in the First Degree.
METZGER/METZGER ARCHITECT PC; NEW YORK, NY
Profession: Professional Service Corporation; Cal. No. 19514
Action: Application for consent order granted Penalty agreed upon Revocation, execution of revocation stayed, probation 3 years, $10,000 fine.
Summary: Respondent admitted to charge of having been convicted of Commercial Bribe Receiving in the First Degree.
METZGER/METZGER ARCHITECT PC; NEW YORK, NY
Profession: Professional Service Corporation; Cal. No. 19514
Action: Application for consent order granted Penalty agreed upon Revocation, execution of revocation stayed, probation 3 years, $10,000 fine.
Summary: Respondent admitted to charge of having been convicted of Commercial Bribe Receiving in the First Degree.
Chiropractic
LAWRENCE ANTHONY LETIZIA; BRIARWOOD, NY
Profession: Chiropractor; Lic. No. 005144; Cal. No. 18184
Action: Application for consent order granted Penalty agreed upon 1 year suspension, execution of suspension stayed, probation 1 year, $3,500 fine.
Summary: Licensee admitted to charge of delegating to an unlicensed individual the professional responsibility of performing massage therapy on patients permitting an unlicensed person to share in fees for professional services and using the title "Doctor" in offering professional services without indicating the profession in which he held a doctorate degree.
LAWRENCE ANTHONY LETIZIA; BRIARWOOD, NY
Profession: Chiropractor; Lic. No. 005144; Cal. No. 18184
Action: Application for consent order granted Penalty agreed upon 1 year suspension, execution of suspension stayed, probation 1 year, $3,500 fine.
Summary: Licensee admitted to charge of delegating to an unlicensed individual the professional responsibility of performing massage therapy on patients permitting an unlicensed person to share in fees for professional services and using the title "Doctor" in offering professional services without indicating the profession in which he held a doctorate degree.
Dentistry
DAN MENSAH ADOFO-MENSAH; CHERRY HILL, NJ
Profession: Dentist; Lic. No. 042152; Cal. No. 19982
Action: Application for consent order granted Penalty agreed upon 2 year suspension, execution of suspension stayed, probation 2 years, $2,500 fine.
Summary: Licensee admitted to charge of installing ill-fitting temporary bridges on two patients.
DAN MENSAH ADOFO-MENSAH; CHERRY HILL, NJ
Profession: Dentist; Lic. No. 042152; Cal. No. 19982
Action: Application for consent order granted Penalty agreed upon 2 year suspension, execution of suspension stayed, probation 2 years, $2,500 fine.
Summary: Licensee admitted to charge of installing ill-fitting temporary bridges on two patients.
RAPHAEL ESCOE; MASSENA, NY
Profession: Dentist; Lic. No. 019885; Cal. No. 20006
Action: Application for consent order granted Penalty agreed upon 1 year suspension, execution of suspension stayed, probation 1 year, $500 fine.
Summary: Licensee admitted to charge of failure to maintain accurate patient records and failure to follow infection prevention techniques.
RAPHAEL ESCOE; MASSENA, NY
Profession: Dentist; Lic. No. 019885; Cal. No. 20006
Action: Application for consent order granted Penalty agreed upon 1 year suspension, execution of suspension stayed, probation 1 year, $500 fine.
Summary: Licensee admitted to charge of failure to maintain accurate patient records and failure to follow infection prevention techniques.
KONSTANTIN V MANKOVSKIY; MORGANVILLE, NJ
Profession: Dentist; Lic. No. 046068; Cal. No. 19333
Action: Application for consent order granted Penalty agreed upon Suspension for not less than 1 month and until terminated as set forth in consent order application - upon termination of suspension, probation 2 years, $10,000 fine.
Summary: Licensee did not contest charge of improperly touching a patient.
KONSTANTIN V MANKOVSKIY; MORGANVILLE, NJ
Profession: Dentist; Lic. No. 046068; Cal. No. 19333
Action: Application for consent order granted Penalty agreed upon Suspension for not less than 1 month and until terminated as set forth in consent order application - upon termination of suspension, probation 2 years, $10,000 fine.
Summary: Licensee did not contest charge of improperly touching a patient.
AMY MARY SEMENTILLI (A/K/A MOLINARO AMY MARY); SCHENECTADY, NY
Profession: Dentist; Lic. No. 046910; Cal. No. 19536
Action: Application for consent order granted Penalty agreed upon 2 year suspension, execution of suspension stayed, probation 2 years, $1,000 fine.
Summary: Licensee admitted to charge of failing to maintain a patient record that accurately reflected the evaluation and treatment of a patient.
AMY MARY SEMENTILLI (A/K/A MOLINARO AMY MARY); SCHENECTADY, NY
Profession: Dentist; Lic. No. 046910; Cal. No. 19536
Action: Application for consent order granted Penalty agreed upon 2 year suspension, execution of suspension stayed, probation 2 years, $1,000 fine.
Summary: Licensee admitted to charge of failing to maintain a patient record that accurately reflected the evaluation and treatment of a patient.
EFRAIN AUGUSTO SOCARRAS; TRUMBULL, CT
Profession: Dentist; Lic. No. 044433; Cal. No. 19443
Action: Application for consent order granted Penalty agreed upon 1 year suspension, execution of suspension stayed, probation 1 year, $2,500 fine.
Summary: Licensee admitted to charge of failing to provide a patient with the final denture or to make reasonable arrangements for said patient to receive said denture, and failing to maintain a patient record which accurately reflected the evaluation and treatment of the patient.
EFRAIN AUGUSTO SOCARRAS; TRUMBULL, CT
Profession: Dentist; Lic. No. 044433; Cal. No. 19443
Action: Application for consent order granted Penalty agreed upon 1 year suspension, execution of suspension stayed, probation 1 year, $2,500 fine.
Summary: Licensee admitted to charge of failing to provide a patient with the final denture or to make reasonable arrangements for said patient to receive said denture, and failing to maintain a patient record which accurately reflected the evaluation and treatment of the patient.
Engineering
CHARLES R ACKERBAUER;
Profession: Professional Engineer; Lic. No. 053082; Cal. No. 19899
Action: Application for consent order granted; Penalty agreed upon: 1 year suspension with leave to apply, after 6 months, for a stay of execution of any unserved portion of said suspension as set forth in consent order application - upon service or stay of execution of any unserved portion of aforesaid suspension, probation 2 years.
Summary: Licensee did not contest charge of signing and sealing a plan that did not conform to the New York State Building Code.
CHARLES R ACKERBAUER;
Profession: Professional Engineer; Lic. No. 053082; Cal. No. 19899
Action: Application for consent order granted; Penalty agreed upon: 1 year suspension with leave to apply, after 6 months, for a stay of execution of any unserved portion of said suspension as set forth in consent order application - upon service or stay of execution of any unserved portion of aforesaid suspension, probation 2 years.
Summary: Licensee did not contest charge of signing and sealing a plan that did not conform to the New York State Building Code.
HARRY R DICKENSON; HEMPSTEAD, NY
Profession: Professional Engineer; Lic. No. 032592; Cal. No. 19955
Action: Application for consent order granted Penalty agreed upon 2 year suspension, execution of suspension stayed, probation 2 years, $2,500 fine.
Summary: Licensee admitted to charge of, on two occasions, affixing his signature and professional seal to engineering plans that had not been prepared by him or by an employee under his direct supervision and failure to prepare a thorough written evaluation of the engineering services represented by said plans.