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 2001
Chiropractic
HAROLD ROY ROHER; PATCHOGUE, NY
Profession: Chiropractor; Lic. No. 005709; Cal. No. 19457
Action: Application for consent order granted Penalty agreed upon 1 year suspension, execution of suspension stayed, probation 1 year, $1,000 fine.
Summary: Licensee did not contest charge of failing to maintain an accurate patient record.
HAROLD ROY ROHER; PATCHOGUE, NY
Profession: Chiropractor; Lic. No. 005709; Cal. No. 19457
Action: Application for consent order granted Penalty agreed upon 1 year suspension, execution of suspension stayed, probation 1 year, $1,000 fine.
Summary: Licensee did not contest charge of failing to maintain an accurate patient record.
Dentistry
GERALD C BENJAMIN; CROPSEYVILLE, NY
Profession: Dentist; Lic. No. 032953; Cal. No. 19345
Action: Application for consent order granted Penalty agreed upon Censure and Reprimand, probation 1 year, $1,000 fine.
Summary: Licensee did not contest charge of failing to contact the patient's physician about the patient's health when rendering dental treatment to said patient and failing to maintain an accurate patient record.
GERALD C BENJAMIN; CROPSEYVILLE, NY
Profession: Dentist; Lic. No. 032953; Cal. No. 19345
Action: Application for consent order granted Penalty agreed upon Censure and Reprimand, probation 1 year, $1,000 fine.
Summary: Licensee did not contest charge of failing to contact the patient's physician about the patient's health when rendering dental treatment to said patient and failing to maintain an accurate patient record.
PETER J DEMLEIN; CHITTENANGO, NY
Profession: Dentist; Lic. No. 037433; Cal. No. 19478
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 failing to document the results of a preliminary examination.
PETER J DEMLEIN; CHITTENANGO, NY
Profession: Dentist; Lic. No. 037433; Cal. No. 19478
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 failing to document the results of a preliminary examination.
FRANK P DIBLASI (A/K/A DIBLASI FRANK PATRICK); MASSAPEQUA, NY
Profession: Dentist; Lic. No. 030521; Cal. No. 19392
Action: Application for consent order granted Penalty agreed upon 24 month suspension, execution of last 22 months of suspension stayed, probation 2 years, $25,000 fine.
Summary: Licensee did not contest charge of permitting an unlicensed individual to perform dental services that required a license on two patients.
FRANK P DIBLASI (A/K/A DIBLASI FRANK PATRICK); MASSAPEQUA, NY
Profession: Dentist; Lic. No. 030521; Cal. No. 19392
Action: Application for consent order granted Penalty agreed upon 24 month suspension, execution of last 22 months of suspension stayed, probation 2 years, $25,000 fine.
Summary: Licensee did not contest charge of permitting an unlicensed individual to perform dental services that required a license on two patients.
MINA FARAH (A/K/A SAHA MINA RANI); RICHMOND HILL, NY
Profession: Dentist; Lic. No. 040491; Cal. No. 19759
Action: Application to surrender license granted.
Summary: Licensee did not contest charge of submitting for payment false dental insurance claim forms.
MINA FARAH (A/K/A SAHA MINA RANI); RICHMOND HILL, NY
Profession: Dentist; Lic. No. 040491; Cal. No. 19759
Action: Application to surrender license granted.
Summary: Licensee did not contest charge of submitting for payment false dental insurance claim forms.
BARRY JOSEPH GOLDMAN; NEW YORK, NY
Profession: Dentist; Lic. No. 022352; Cal. No. 19569
Action: Application for consent order granted Penalty agreed upon 2 year suspension, execution of suspension stayed, probation 2 years, $7,500 fine.
Summary: Licensee did not contest charge of permitting an unlicensed person to perform dental hygiene services.
BARRY JOSEPH GOLDMAN; NEW YORK, NY
Profession: Dentist; Lic. No. 022352; Cal. No. 19569
Action: Application for consent order granted Penalty agreed upon 2 year suspension, execution of suspension stayed, probation 2 years, $7,500 fine.
Summary: Licensee did not contest charge of permitting an unlicensed person to perform dental hygiene services.
GERALD M GREENBERG; EAST HILLS, NY
Profession: Dentist; Lic. No. 034207; Cal. No. 19488
Action: Application for consent order granted Penalty agreed upon Censure and Reprimand, $500 fine.
Summary: Licensee admitted to charge of prescribing amoxicillin to a patient who was allergic to penicillin.
GERALD M GREENBERG; EAST HILLS, NY
Profession: Dentist; Lic. No. 034207; Cal. No. 19488
Action: Application for consent order granted Penalty agreed upon Censure and Reprimand, $500 fine.
Summary: Licensee admitted to charge of prescribing amoxicillin to a patient who was allergic to penicillin.
IRLENE SIEGEL DENTIST PC ; MINEOLA, NY
Profession: Professional Service Corporation; Cal. No. 19472
Action: Application for consent order granted Penalty agreed upon Censure and Reprimand.
Summary: Respondent admitted to charge of willfully filing a false claim form indicating that she had completed dental work on a patient when, in fact, she had not.
IRLENE SIEGEL DENTIST PC ; MINEOLA, NY
Profession: Professional Service Corporation; Cal. No. 19472
Action: Application for consent order granted Penalty agreed upon Censure and Reprimand.
Summary: Respondent admitted to charge of willfully filing a false claim form indicating that she had completed dental work on a patient when, in fact, she had not.
IRLENE ANTUNES SIEGEL (A/K/A ANTUNES IRLENE DEUSDETE); MINEOLA, NY
Profession: Dentist; Lic. No. 043252; Cal. No. 19471
Action: Application for consent order granted Penalty agreed upon Censure and Reprimand, $1,000 fine.
Summary: Licensee admitted to charge of willfully filing a false claim form indicating that she had completed dental work on a patient when, in fact, she had not.
IRLENE ANTUNES SIEGEL (A/K/A ANTUNES IRLENE DEUSDETE); MINEOLA, NY
Profession: Dentist; Lic. No. 043252; Cal. No. 19471
Action: Application for consent order granted Penalty agreed upon Censure and Reprimand, $1,000 fine.
Summary: Licensee admitted to charge of willfully filing a false claim form indicating that she had completed dental work on a patient when, in fact, she had not.
SIDNEY STARMAN; ROCHESTER, NY
Profession: Dentist; Lic. No. 024220; Cal. No. 19571
Action: Application for consent order granted Penalty agreed upon Partial suspension in certain area until terminated as set forth in consent order application, probation 2 years, $2,500 fine.
Summary: Licensee admitted to charge of performing inadequate root canal therapy.
SIDNEY STARMAN; ROCHESTER, NY
Profession: Dentist; Lic. No. 024220; Cal. No. 19571
Action: Application for consent order granted Penalty agreed upon Partial suspension in certain area until terminated as set forth in consent order application, probation 2 years, $2,500 fine.
Summary: Licensee admitted to charge of performing inadequate root canal therapy.
Engineering
NYRON ROY HALL; BROOKLYN, NY
Profession: Professional Engineer; Lic. No. 071543; Cal. No. 19414
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 sharing fees with a non-licensee.
NYRON ROY HALL; BROOKLYN, NY
Profession: Professional Engineer; Lic. No. 071543; Cal. No. 19414
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 sharing fees with a non-licensee.
Land Surveying
RICHARD JAMES LIGHTON; SYRACUSE, NY
Profession: Land Surveyor; Lic. No. 045373; Cal. No. 19064
Action: Application for consent order granted Penalty agreed upon 2 year suspension, execution of suspension stayed, probation 2 years, $5,000 fine.
Summary: Licensee admitted to charge of failing to perform a full field survey for a client and failing to properly disclose on revised surveys revisions that were made from the initial survey.
RICHARD JAMES LIGHTON; SYRACUSE, NY
Profession: Land Surveyor; Lic. No. 045373; Cal. No. 19064
Action: Application for consent order granted Penalty agreed upon 2 year suspension, execution of suspension stayed, probation 2 years, $5,000 fine.
Summary: Licensee admitted to charge of failing to perform a full field survey for a client and failing to properly disclose on revised surveys revisions that were made from the initial survey.
Nursing
JOSEPHINE MARTINEZ ARAGONCILLO (A/K/A BADSHAH JOSEPHINE MARTINEZ); REGO PARK, NY
Profession: Registered Professional Nurse; Lic. No. 414928; Cal. No. 19644 19645
Action: Application for consent order granted Penalty agreed upon Suspension until terminated as set forth in consent order application - upon termination of suspension, probation 2 years, $5,000 fine.
Summary: Licensee admitted to charge of stealing two employee payroll checks from her nursing employer.
JOSEPHINE MARTINEZ ARAGONCILLO (A/K/A BADSHAH JOSEPHINE MARTINEZ); REGO PARK, NY
Profession: Registered Professional Nurse; Lic. No. 414928; Cal. No. 19644 19645
Action: Application for consent order granted Penalty agreed upon Suspension until terminated as set forth in consent order application - upon termination of suspension, probation 2 years, $5,000 fine.
Summary: Licensee admitted to charge of stealing two employee payroll checks from her nursing employer.
MARY ELLEN BONTEMPO-SINGER (A/K/A BONTEMPO MARY ELLEN); BROOKLYN, NY
Profession: Registered Professional Nurse; Lic. No. 258131; Cal. No. 19203
Action: Application for consent order granted Penalty agreed upon Censure and Reprimand, probation 1 year, $500 fine.
Summary: Licensee did not contest charge of failing to maintain an adequate patient record.
MARY ELLEN BONTEMPO-SINGER (A/K/A BONTEMPO MARY ELLEN); BROOKLYN, NY
Profession: Registered Professional Nurse; Lic. No. 258131; Cal. No. 19203
Action: Application for consent order granted Penalty agreed upon Censure and Reprimand, probation 1 year, $500 fine.
Summary: Licensee did not contest charge of failing to maintain an adequate patient record.
AUDRIE BROWN; BRONSON, FL
Profession: Registered Professional Nurse; Lic. No. 284814; Cal. No. 19647
Action: Application to surrender license granted.
Summary: Licensee admitted to charge of having been convicted of Offering a False Instrument for Filing in the First Degree.
AUDRIE BROWN; BRONSON, FL
Profession: Registered Professional Nurse; Lic. No. 284814; Cal. No. 19647
Action: Application to surrender license granted.
Summary: Licensee admitted to charge of having been convicted of Offering a False Instrument for Filing in the First Degree.