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 1995
Nursing
MARY DANA WHITE; POUGHKEEPSIE, NY
Profession: Registered Professional Nurse; Lic. No. 447513; Cal. No. 15247
Action: 2 year suspension, execution of suspension stayed, probation 2 years, $250 fine.
Summary: Licensee admitted to charges of having been convicted of Assault in the Third Degree, a Class A Misdemeanor.
Optometry
JOHN BIELINSKI;
Profession: Optometrist; Lic. No. 003165; Cal. No. 15364
Action: 2 year suspension, execution of suspension stayed, probation 2 years, $10,000 fine.
Summary: Licensee admitted to charges of having been convicted of Offering a False Instrument for Filing in the Second Degree, a Class A Misdemeanor.
Pharmacy
STEVEN BRIAN BERKOWITZ; BABYLON, NY
Profession: Pharmacist; Lic. No. 034636; Cal. No. 13899
Action: Censure and Reprimand, $500 fine.
Summary: Licensee admitted to charges of dispensing a prescription which lacked the date on which it was written and printed name of the prescriber, dispensing the wrong drug pursuant to the prescription, and mislabelling the container in which the drug was dispensed.
RUDY LICUL; WHITESTONE, NY
Profession: Pharmacist; Lic. No. 040314; Cal. No. 15650
Action: Censure and Reprimand, $500 fine.
Summary: Licensee admitted to charges of substituting without authorization the non-controlled substance Fluphenazine 10 mg. Instead of Trifluoperazine 10 mg. as ordered by patient's physicians.
PHARMACY MANAGEMENT CORP.; STATEN ISLAND, NY
Profession: Pharmacy; Reg. No. 020855; Cal. No. 15313
Action: $500 fine.
Summary: Retail pharmacy admitted to charges of having a drug stock containing overfills failure to identify generic products dispensed, and having a drug stock containing a misbranded drug.
OWAIS A QURESHI; NEW HYDE PARK, NY
Profession: Pharmacist; Lic. No. 037671; Cal. No. 15442
Action: Censure and Reprimand, $1,000 fine.
Summary: Licensee admitted to charges of having a drug stock containing two misbranded drugs lacking Pharmacopedia Dispensing Information, the pharmacy's registration not conspicuously displayed, and dispensing prescriptions which lacked a patient's age.
JOHN HENRY SIEN; SOUND BEACH, NY
Profession: Pharmacist; Lic. No. 035207; Cal. No. 14671
Action: Censure and Reprimand, $500 fine.
Summary: Licensee admitted to charges of committing dispensing errors and failing to file a prescription for retrieval.
GARY STOLTZENBERG; STATEN ISLAND, NY
Profession: Pharmacist; Lic. No. 039113; Cal. No. 15314
Action: Censure and Reprimand, $500 fine.
Summary: Licensee admitted to charges of pharmacy violations on location where he was a supervisory pharmacist.
Physical Therapy
LAURENCE STEVE; BRONX, NY
Profession: Physical Therapist; Lic. No. 001753; Cal. No. 14934
Action: $1,500 fine.
Summary: Licensee did not contest charges of making a lewd remark to a patient.
Podiatry
JERARD I BRONFMAN; PLEASANTVILLE, NY
Profession: Podiatrist; Lic. No. 003539; Cal. No. 15465
Action: 2 year suspension, execution of last 18 months of suspension stayed, probation 2 years under various terms, $1,000 fine.
Summary: Licensee admitted to charges of having been convicted of Offering a False Instrument for Filing in the First Degree, a Felony.
PETER HIRSCHHORN; MUTTONTOWN, NY
Profession: Podiatrist; Lic. No. 003341; Cal. No. 14132
Action: 2 year suspension, execution of suspension stayed, probation 2 years, $3,000 fine.
Summary: Licensee admitted to charges involving treatment of a diabetic patient in failing to perform proper pre-operative testing, performing sterile and non-sterile procedures at the same time, and failing to render proper post-operative care, and using a consent form which failed to indicate specific procedures to be performed.
ROBERT J MC DONALD; JACKSON HEIGHTS, NY
Profession: Podiatrist; Lic. No. 003774; Cal. No. 14819
Action: 5 year suspension, execution of last 2 years of suspension stayed, probation 2 years under various terms to commence upon the stay of execution of the last 2 years of said suspension.
Summary: Licensee admitted to charges of having been convicted of Grand Larceny in the Second Degree and Offering a False Instrument for Filing in the First Degree.
RICHARD STEINBERG; NEW YORK, NY
Profession: Podiatrist; Lic. No. 002898; Cal. No. 15265
Action: 1 year suspension, execution of suspension stayed, probation 1 year, $2,500 fine.
Summary: Licensee admitted to charges of willfully failing to register and submitting a false delayed registration application.
Psychology
ARNOLD PROJANSKY; NEW PALTZ, NY
Profession: Psychologist; Lic. No. 003574; Cal. No. 15238
Action: 2 year suspension, execution of suspension stayed, probation 2 years, $1,000 fine, 100 hours of public service.
Summary: Licensee was found guilty of charges of having been convicted Petit Larceny, a Class A Misdemeanor.
Public Accountancy
GEORGE MENDON CURTIS (A/K/A COHEN GEORGE M); ROSLYN HEIGHTS, NY
Profession: Public Accountant; Lic. No. 002911; Cal. No. 14802
Action: 1 year suspension, execution of suspension stayed, probation 1 year.
Summary: Licensee was found guilty of charges of having been convicted of Attempt to Commit the Crime of Offering a False Instrument for Filing in the First Degree, a Class A Misdemeanor.
LEWIS ANDREW SWARTZ; SYOSSET, NY
Profession: Certified Public Accountant; Lic. No. 032384; Cal. No. 15087
Action: 2 year suspension, execution of last 18 months of suspension stayed, probation for last 18 months, 50 hours of public service.
Summary: Licensee was found guilty of charges of having been convicted of Petit Larceny, a Class A Misdemeanor.
July 1995
Architecture
WILLIAM M FRUDAKIS; WOODSIDE, NY
Profession: Architect; Lic. No. 016603; Cal. No. 13532
Action: 1 year suspension, execution of suspension stayed, probation 1 year, $1,000 fine.
Summary: Licensee did not contest charges of failing to complete contracted architectural services for four clients in a timely manner.
Certified Shorthand Reporting
HENRY HOCHBERG; MERRICK, NY
Profession: Certified Shorthand Reporter; Lic. No. 000202; Cal. No. 15342
Action: Application to surrender license granted.
Summary: Licensee did not contest charges of having been convicted of one count of Attempt to Evade or Defeat Tax.
Chiropractic
JOSEPH D BAUDILLE; BROOKLYN, NY
Profession: Chiropractor; Lic. No. 004502; Cal. No. 15382
Action: 1 year suspension, execution of suspension stayed, probation 1 year, $1,000 fine.
Summary: Licensee admitted to charges of submitting two claims to an insurance company which listed treatment dates after he ceased treating the patient.
ARTHUR E PATTERSON JR; STATEN ISLAND, NY
Profession: Chiropractor; Lic. No. 003544; Cal. No. 14066
Action: Censure and Reprimand, $500 fine.
Summary: Licensee admitted to charges of wilfully failing to register with the Department.
Dentistry
JAMES P JULIAN; MARTINSVILLE, VA
Profession: Dentist; Lic. No. 034468; Cal. No. 15231
Action: 1 year suspension, probation 3 years under various terms to commence upon return to practice, $1,000 fine.
Summary: Licensee admitted to charges of submitting false claim forms and seeking reimbursement for dental procedures not performed.
OGINA NISHAN T HAILOO BDS PC ; EAST FARMINGDALE, NY
Profession: Professional Service Corporation; Cal. No. 14946
Action: $500 fine, probation 1 year.
Summary: Licensee admitted to charges of failing to adequately fabricate a denture.
SCOTT GLENN SANDLER; VALLEY STREAM, NY
Profession: Dentist; Lic. No. 036220; Cal. No. 15352
Action: 2 year suspension, execution of suspension stayed, probation 2 years, $1,500 fine, 50 hours of public service.
Summary: Licensee did not contest charges of submitting claim forms for reimbursement for dental work that was not done.
Engineering
LOUIE CARINI; ROCHESTER, NY
Profession: Professional Engineer; Lic. No. 033828; Cal. No. 11584
Action: $5,000 fine, probation 2 years.
Summary: Licensee was found guilty of charges of having affixed his signature and seal to building plans that had been copied without permission from a plan by an architect, and having affixed his signature and seal to building plans that failed to comply with building codes.
NARENDRA N PATEL; GARDEN CITY, KS
Profession: Professional Engineer; Lic. No. 068606; Cal. No. 14667
Action: Upon first specification, annul license upon second and third specifications, revocation.
Summary: Licensee was found guilty of charges of obtaining his licensee to practice the profession fraudulently.
Massage Therapy
TIMOTHY GING; HUNTINGTON STATION, NY
Profession: Massage Therapist; Lic. No. 003597; Cal. No. 15491
Action: Censure and Reprimand, probation 1 year, $1,000 fine.
Summary: Licensee admitted to charges of failing to properly supervise a massage therapist who was permitted to practice only under his supervision.
Nursing
LYNN AHL STEFANIE (A/K/A TRIANA STEFANIE LYNN); WARSAW, NY
Profession: Licensed Practical Nurse; Lic. No. 164122; Cal. No. 15484
Action: 2 year suspension, execution of suspension stayed, probation 2 years.
Summary: Licensee admitted to charges of two counts of Driving While Intoxicated, an unclassified Misdemeanor.
AVRIL ELIESE ASHMEADE; ROOSEVELT, NY
Profession: Licensed Practical Nurse; Lic. No. 200812; Cal. No. 15082 15083
Action: 2 year suspension, execution of suspension stayed, probation 2 years, $1,000 fine.
Summary: Licensee admitted to charges of administering an intravenous medication which had been labeled for one patient to a different patient and discharging a patient before the patient had undergone a required examination by a physician.
AVRIL ELIESE ASHMEADE; ROOSEVELT, NY
Profession: Registered Professional Nurse; Lic. No. 443258; Cal. No. 15082 15083
Action: 2 year suspension, execution of suspension stayed, probation 2 years, $1,000 fine.
Summary: Licensee admitted to charges of administering an intravenous medication which had been labeled for one patient to a different patient and discharging a patient before the patient had undergone a required examination by a physician.
MARION J BETZ; CARMEL, NY
Profession: Licensed Practical Nurse; Lic. No. 110070; Cal. No. 15242 15243
Action: Revocation.
Summary: Licensee was found guilty of charges of Attempted Criminal Possession of a Controlled Substance in the 7th Degree, a Class B Misdemeanor.