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.
September 1997
Pharmacy
AMIRUL ISLAM; DEER PARK, NY
Profession: Pharmacist; Lic. No. 033782; Cal. No. 16392
Action: 2 years suspension, execution of last 18 months of suspension stayed, probation 2 years, $5,000 fine, 100 hours of public service.
Summary: Licensee was found guilty of having been convicted of Obstruction of Agency Proceeding, a felony.
JOSEPH C MANGINI; GLEN COVE, NY
Profession: Pharmacist; Lic. No. 031817; Cal. No. 16741
Action: 2 years suspension, execution of suspension stayed, probation 2 years, $2,500 fine.
Summary: Licensee admits charge of billing for the brand name drug while dispensing the generic drug.
HITEN KANAIYALAL SHAH; FLUSHING, NY
Profession: Pharmacist; Lic. No. 038188; Cal. No. 16154
Action: 2 years suspension, execution of last 18 months of suspension stayed, probation 2 years, $2,500 fine, 100 hours of public service.
Summary: Licensee was found guilty of having been convicted of the crime of Attempted Criminal Sale of a Controlled Substance in the Fourth Degree, a class D felony.
Podiatry
FITZPATRICK PAUL; BROOKLYN, NY
Profession: Podiatrist; Lic. No. 004047; Cal. No. 16320
Action: Revocation.
Summary: Licensee was found guilty of having been convicted of the crime of Grand Larceny in the Third Degree, a class D felony.
Psychology
GEORGE D GOLDMAN; NEW YORK, NY
Profession: Psychologist; Lic. No. 000694; Cal. No. 15675
Action: Censure and Reprimand, $10,000 fine.
Summary: Licensee does not contest charge of failure to exercise reasonable care in the practice of psychology when rendering psychological services to a patient.
Public Accountancy
HORNG-CHING DU KENNY; FLUSHING, NY
Profession: Certified Public Accountant; Lic. No. 068913; Cal. No. 16763
Action: 24 month suspension, execution of last 21 months of suspension stayed, probation 24 months, $1,000 fine.
Summary: Licensee admits charge of failing to maintain professional independence.
JULIUS A KLAUSNER; SCARSDALE, NY
Profession: Certified Public Accountant; Lic. No. 043296; Cal. No. 16616
Action: Application to surrender license granted.
Summary: Licensee admits charge of having been convicted of four counts of Attempt to Evade or Defeat a Tax Four counts of Willful Failure to File a Tax Return and nineteen counts of Preparation of False/Fraudulent Tax Returns for others.
THOMAS C MC EVOY; BAYSIDE, NY
Profession: Certified Public Accountant; Lic. No. 021540; Cal. No. 16821
Action: 1 year suspension, execution of suspension stayed, probation 1 year, $2,500 fine.
Summary: Licensee admits charge of failing to prepare income tax returns for a client.
STEVEN ROSENBLATT; MONTCLAIR, NJ
Profession: Certified Public Accountant; Lic. No. 027862; Cal. No. 15722
Action: Revocation.
Summary: Licensee was found guilty of violating terms of probation set by the New York State Education Department.
MARTIN H SOLOMON; DIX HILLS, NY
Profession: Certified Public Accountant; Lic. No. 031148; Cal. No. 16607
Action: Revocation.
Summary: Licensee was found guilty of violating the terms of probation imposed by the New York State Education Department.
Social Work
AIMEE BEYDA; NEW YORK, NY
Profession: Certified Social Worker; Lic. No. 022257; Cal. No. 16295
Action: Censure and Reprimand, $1,500 fine.
Summary: Licensee admits charge of failing to maintain a record that would accurately reflect the evaluation and treatment of a patient.
AIMEE BEYDA; NEW YORK, NY
Profession: Licensed Clinical Social Worker; Lic. No. 022257; Cal. No. 16295
Action: Censure and Reprimand, $1,500 fine.
Summary: Licensee admits charge of failing to maintain a record that would accurately reflect the evaluation and treatment of a patient.
LYNN E MILLER; SYRACUSE, NY
Profession: Licensed Master Social Worker; Lic. No. 029455; Cal. No. 16275
Action: Suspension for not less than 6 months and until terminated as set forth in consent order application, upon termination of suspension, probation 2 years.
Summary: Licensee cannot successfully defend against charges of engaging in a sexual relationship with a client.
LYNN E MILLER; SYRACUSE, NY
Profession: Certified Social Worker; Lic. No. 029455; Cal. No. 16275
Action: Suspension for not less than 6 months and until terminated as set forth in consent order application, upon termination of suspension, probation 2 years.
Summary: Licensee cannot successfully defend against charges of engaging in a sexual relationship with a client.
Veterinary Medicine
WARSTLER TERESA K BAILEY (A/K/A BAILEY TERESA K); CHARLOTTE, NC
Profession: Veterinarian; Lic. No. 007069; Cal. No. 16603
Action: 1 year suspension, execution of suspension stayed, probation 1 year.
Summary: Licensee does not contest charges of
July 1997
Acupuncture
GUO-GUANG CHEN; FLUSHING, NY
Profession: Acupuncturist; Lic. No. 000190; Cal. No. 16581
Action: $1,000 fine, probation 2 years.
Summary: Licensee admits charges of delegating professional responsibilities to an unlicensed person.
Dentistry
JEFFREY LEON; STONY BROOK, NY
Profession: Dentist; Lic. No. 034458; Cal. No. 16704
Action: 1 year suspension, execution of suspension stayed, probation 1 year, $2,000 fine.
Summary: Licensee admits charges of administering Epinephrine to a patient when he knew the patient had a sensitivity to it.
MICHAEL C PIGNATO; PENFIELD, NY
Profession: Dentist; Lic. No. 033689; Cal. No. 14388
Action: Censure and Reprimand, $250 fine.
Summary: Licensee was found guilty of failing to record the issuance of a prescription for a controlled substance in the patient's treatment record.
Engineering
VICTOR BARRY BUCKSTAD; WASHINGTONVILLE, NY
Profession: Professional Engineer; Lic. No. 044293; Cal. No. 16498
Action: 1 year suspension, execution of suspension stayed, probation 1 year, $2,500 fine.
Summary: Licensee does not contest charges of affixing his seal to plans that incorrectly indicated the location of test pits and of incorrectly stating the results of deep pits tests.
Nursing
CAROLYN P ADANTI (A/K/A ADANTI CAROLYN PATRICIA); SPRINGVILLE, NY
Profession: Licensed Practical Nurse; Lic. No. 164880; Cal. No. 16103
Action: 2 year suspension, execution of suspension stayed, probation 2 years.
Summary: Licensee admits charges of willfully physically abusing clients.
IRENE FERGUSON BACCHUS (A/K/A FERGUSON IRENE ELIZABETH, MARCINK IRENE ELIZABETH); EAST NORTHPORT, NY
Profession: Licensed Practical Nurse; Lic. No. 091411; Cal. No. 16532
Action: 2 year suspension, execution of suspension stayed probation 2 years, $500 fine.
Summary: Licensee admits charges of three specifications of Driving While Intoxicated and failing to disclose a criminal conviction.
DAVID LEE BRIGGS; BINGHAMTON, NY
Profession: Registered Professional Nurse; Lic. No. 328031; Cal. No. 16803
Action: 2 year suspension, execution of suspension stayed, probation 2 years to commence if and when return to practice, $500 fine.
Summary: Licensee admits charges of mistranscribing a physician's order for a cough syrup, overlooking a physician's order to reduce the rate of an intravenous infusion, administering an incorrect intravenous medication, and signing off on a physician's order indicating that it had been correctly transcribed when, in fact, a secretary had mistranscribed it.
ANNMARIE BRUNO (A/K/A MARRAPESE ANNMARIE); AUBURN, NY
Profession: Registered Professional Nurse; Lic. No. 427100; Cal. No. 16643 16642
Action: 2 year suspension, execution of suspension stayed, probation 2 years.
Summary: Licensee admits charges of medication administration and documentation errors.
BARBARA A CLAUSS (A/K/A MELNYK BARBARA ANN); ORCHARD PARK, NY
Profession: Registered Professional Nurse; Lic. No. 254352; Cal. No. 16632
Action: Indefinite suspension until successfully completes certain course of retraining, indefinite suspension until terminated as set forth in consent order application - upon termination of suspensions, probation 2 years.
Summary: Licensee admits charges of multiple medication administration and charting errors.
TAMMY ALBERTA CUSHMAN; STILLWATER, NY
Profession: Registered Professional Nurse; Lic. No. 423856; Cal. No. 16010
Action: 1 year suspension, execution of suspension stayed, probation 1 year.
Summary: Licensee admits charges of committing six documentation and medication administration errors.
MARGARET D'ALESSANDRO; NORTH MERRICK, NY
Profession: Licensed Practical Nurse; Lic. No. 134719; Cal. No. 16658 16659
Action: 1 year suspension, execution of suspension stayed, probation 1 year, $1,000 fine.
Summary: Licensee admits charges of having been convicted of a Scheme to Defraud in the Second Degree.
GEORGE JOSEPH DAGIS; WOODSTOCK, NY
Profession: Registered Professional Nurse; Lic. No. 454043; Cal. No. 16762
Action: 1 year suspension, execution of suspension stayed, probation 1 year, $250 fine.
Summary: Licensee admits charges of having been convicted of Failure to Comply with Firearm Dealer Licensing Requirements.
GERALD W DAVIS; COOPERSTOWN, NY
Profession: Registered Professional Nurse; Lic. No. 296989; Cal. No. 16217
Action: 1 year suspension, execution of suspension stayed, probation 1 year.
Summary: Licensee admits charges of administering the incorrect drug to repair a wet tap in an epidural anesthesia.
MARY BADLU C DEFREITAS-BADLU (A/K/A DEFREITAS-HARIPERSAUD MARY, BADLU MARY DEFREITAS); OZONE PARK, NY
Profession: Licensed Practical Nurse; Lic. No. 157837; Cal. No. 16666
Action: Application to surrender license granted.
Summary: Licensee admits charges of signing out Meperidine for administration when in fact it was for her personal use.
JUDITH ELLEN DELEO; STATEN ISLAND, NY
Profession: Licensed Practical Nurse; Lic. No. 146099; Cal. No. 16110
Action: Application to surrender license granted.
Summary: Licensee admits to charges of forging prescriptions for controlled substances while on probation.