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.
April 2001
Pharmacy
NAPAPAN UTTARAPONK (A/K/A VATANAPRADIT NAPAPAN); BRONX, NY
Profession: Pharmacist; Lic. No. 029705; Cal. No. 19074
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 recognize that a physician's order for an infant patient exceeded the dosage for an infant patient, and failing to check the dosage in the standards texts.
Physical Therapy
JO NONINO S BANEZ (A/K/A BANEZ JO NONINO SARCENO); JAMAICA, NY
Profession: Physical Therapist; Lic. No. 016152; Cal. No. 18960
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 moral unfitness.
JO NONINO S BANEZ (A/K/A BANEZ JO NONINO SARCENO); JAMAICA, NY
Profession: Physical Therapist; Lic. No. 016152; Cal. No. 18960
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 moral unfitness.
Podiatry
NEAL LAX DEVAN; BROOKLYN, NY
Profession: Podiatrist; Lic. No. 005204; Cal. No. 18818
Action: Application for consent order granted Penalty agreed upon 24 month suspension, execution of last 22 months of suspension stayed, probation 2 years, $5,000 fine.
Summary: Licensee admitted to charge of submitting a fraudulent document indicating malpractice insurance coverage that in fact did not exist.
NEAL LAX DEVAN; BROOKLYN, NY
Profession: Podiatrist; Lic. No. 005204; Cal. No. 18818
Action: Application for consent order granted Penalty agreed upon 24 month suspension, execution of last 22 months of suspension stayed, probation 2 years, $5,000 fine.
Summary: Licensee admitted to charge of submitting a fraudulent document indicating malpractice insurance coverage that in fact did not exist.
IRA S WEISENTHAL; PLAINVIEW, NY
Profession: Podiatrist; Lic. No. 002802; Cal. No. 18789
Action: Application for consent order granted Penalty agreed upon 24 month suspension, execution of last 20 months of suspension stayed, probation 2 years, $7,500 fine.
Summary: Licensee did not contest the charge of practicing the profession of podiatry while his license was suspended.
IRA S WEISENTHAL; PLAINVIEW, NY
Profession: Podiatrist; Lic. No. 002802; Cal. No. 18789
Action: Application for consent order granted Penalty agreed upon 24 month suspension, execution of last 20 months of suspension stayed, probation 2 years, $7,500 fine.
Summary: Licensee did not contest the charge of practicing the profession of podiatry while his license was suspended.
Public Accountancy
EMANUELE BRUNO; MERRICK, NY
Profession: Certified Public Accountant; Lic. No. 060486; Cal. No. 19023
Action: Application for consent order granted Penalty agreed upon $500 fine, probation 1 year.
Summary: Licensee admitted to charge of having been convicted of Offering a False Instrument for Filing in the Second Degree, a class A misdemeanor.
EMANUELE BRUNO; MERRICK, NY
Profession: Certified Public Accountant; Lic. No. 060486; Cal. No. 19023
Action: Application for consent order granted Penalty agreed upon $500 fine, probation 1 year.
Summary: Licensee admitted to charge of having been convicted of Offering a False Instrument for Filing in the Second Degree, a class A misdemeanor.
JEREMIAH JOSEPH LYONS; CORTLAND, NY
Profession: Certified Public Accountant; Lic. No. 066747; Cal. No. 18448
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 to commence upon return to practice, $5,000 fine.
Summary: Licensee admitted to charges of failing to disclose a criminal conviction on an application for licensure, failing to disclose a conviction on an application for biennial registration, and having been charged with Driving While Intoxicated.
JEREMIAH JOSEPH LYONS; CORTLAND, NY
Profession: Certified Public Accountant; Lic. No. 066747; Cal. No. 18448
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 to commence upon return to practice, $5,000 fine.
Summary: Licensee admitted to charges of failing to disclose a criminal conviction on an application for licensure, failing to disclose a conviction on an application for biennial registration, and having been charged with Driving While Intoxicated.
HERBERT L TANNENBAUM; SEAFORD, NY
Profession: Public Accountant; Lic. No. 006706; Cal. No. 19218
Action: Application to surrender license (enrollment) granted.
Summary: Licensee admitted to charge of having been convicted of conspiracy to violate the Foreign Corrupt Practices Act.
HERBERT L TANNENBAUM; SEAFORD, NY
Profession: Public Accountant; Lic. No. 006706; Cal. No. 19218
Action: Application to surrender license (enrollment) granted.
Summary: Licensee admitted to charge of having been convicted of conspiracy to violate the Foreign Corrupt Practices Act.
Veterinary Medicine
RONALD J PETERS; GREENWICH, NY
Profession: Veterinarian; Lic. No. 003963; Cal. No. 19048
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 having been convicted of Offering a False Instrument for Filing and Petit Larceny.
RONALD J PETERS; GREENWICH, NY
Profession: Veterinarian; Lic. No. 003963; Cal. No. 19048
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 having been convicted of Offering a False Instrument for Filing and Petit Larceny.
March 2001
Acupuncture
DE REN CHEN; FLUSHING, NY
Profession: Acupuncturist; Lic. No. 000544; Cal. No. 18986
Action: Application for consent order granted Penalty agreed upon Censure and Reprimand, $2,000 fine.
Summary: Licensee admitted to charge of receiving fees for the performance of acupuncture from a business corporation not authorized to practice acupuncture.
DE REN CHEN; FLUSHING, NY
Profession: Acupuncturist; Lic. No. 000544; Cal. No. 18986
Action: Application for consent order granted Penalty agreed upon Censure and Reprimand, $2,000 fine.
Summary: Licensee admitted to charge of receiving fees for the performance of acupuncture from a business corporation not authorized to practice acupuncture.
Chiropractic
ROBERT A STRANGE; HOPEWELL JUNCTION, NY
Profession: Chiropractor; Lic. No. 004397; Cal. No. 18605
Action: Found guilty of professional misconduct Penalty 2 year suspension, execution of suspension stayed, probation 2 years.
Summary: Licensee was found guilty of having been convicted of Petit Larceny, a class A misdemeanor.
ROBERT A STRANGE; HOPEWELL JUNCTION, NY
Profession: Chiropractor; Lic. No. 004397; Cal. No. 18605
Action: Found guilty of professional misconduct Penalty 2 year suspension, execution of suspension stayed, probation 2 years.
Summary: Licensee was found guilty of having been convicted of Petit Larceny, a class A misdemeanor.
Dentistry
DONALD REXFORD BARBER; WILLIAMSVILLE, NY
Profession: Dentist; Lic. No. 019128; Cal. No. 18944
Action: Application for consent order granted Penalty agreed upon Censure and Reprimand, probation 1 year, $2,500 fine.
Summary: Licensee admitted to charge of failing to maintain accurate patient records.
DONALD REXFORD BARBER; WILLIAMSVILLE, NY
Profession: Dentist; Lic. No. 019128; Cal. No. 18944
Action: Application for consent order granted Penalty agreed upon Censure and Reprimand, probation 1 year, $2,500 fine.
Summary: Licensee admitted to charge of failing to maintain accurate patient records.
CALIXTO MANUEL BARRUECO; RICHMOND HILL, NY
Profession: Dentist; Lic. No. 046354; Cal. No. 18674
Action: Application for consent order granted Penalty agreed upon Suspension of not less than 3 months and until terminated as set forth in consent order application - upon termination of suspension, probation 2 years, $5,000 fine.
Summary: Licensee admitted to having been convicted of Sexual Abuse in the Third Degree.
CALIXTO MANUEL BARRUECO; RICHMOND HILL, NY
Profession: Dentist; Lic. No. 046354; Cal. No. 18674
Action: Application for consent order granted Penalty agreed upon Suspension of not less than 3 months and until terminated as set forth in consent order application - upon termination of suspension, probation 2 years, $5,000 fine.
Summary: Licensee admitted to having been convicted of Sexual Abuse in the Third Degree.
JULIANE WOLOVNIC GOLDEN-WOLOVNIC (A/K/A GOLDEN JULIANE); OCEANSIDE, NY
Profession: Dentist; Lic. No. 035889; Cal. No. 18699
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 having been convicted of Criminal Possession of a Controlled Substance in the Seventh Degree, a class A misdemeanor.
ROBERT SACCO; TALLAHASSEE, FL
Profession: Dentist; Lic. No. 028489; Cal. No. 19022
Action: Application for consent order granted Penalty agreed upon 1 year suspension, execution of suspension stayed, probation 1 year to commence if and when return to practice, $500 fine.
Summary: Licensee admitted to charge of failing to maintain accurate patient records.
ROBERT SACCO; TALLAHASSEE, FL
Profession: Dentist; Lic. No. 028489; Cal. No. 19022
Action: Application for consent order granted Penalty agreed upon 1 year suspension, execution of suspension stayed, probation 1 year to commence if and when return to practice, $500 fine.
Summary: Licensee admitted to charge of failing to maintain accurate patient records.
ALAN H WILNER; GREENVALE, NY
Profession: Dentist; Lic. No. 031976; Cal. No. 18805
Action: Found guilty of professional misconduct Penalty Revocation.
Summary: Licensee was found guilty of having been convicted of Grand Larceny in the Third Degree, a class D felony.
ALAN H WILNER; GREENVALE, NY
Profession: Dentist; Lic. No. 031976; Cal. No. 18805
Action: Found guilty of professional misconduct Penalty Revocation.
Summary: Licensee was found guilty of having been convicted of Grand Larceny in the Third Degree, a class D felony.
Land Surveying
MARK A FENTER; WILLIAMSVILLE, NY
Profession: Land Surveyor; Lic. No. 049810; Cal. No. 18955
Action: Application for consent order granted Penalty agreed upon 1 year suspension, execution of suspension stayed, probation 1 year, $1,200 fine.
Summary: Licensee did not contest charge of performing inadequate fieldwork by not fully inspecting the property, failing to locate existing corner monumentation, failing to record such monumentation on the survey map, and failing to note an existing structure on the survey map.
MARK A FENTER; WILLIAMSVILLE, NY
Profession: Land Surveyor; Lic. No. 049810; Cal. No. 18955
Action: Application for consent order granted Penalty agreed upon 1 year suspension, execution of suspension stayed, probation 1 year, $1,200 fine.
Summary: Licensee did not contest charge of performing inadequate fieldwork by not fully inspecting the property, failing to locate existing corner monumentation, failing to record such monumentation on the survey map, and failing to note an existing structure on the survey map.