Skip to main content
The New York State Education Department (“SED”) Office of the Professions (“OP”) is alerting everyone to a vishing scam that has been brought to our attention. Phishing—or “vishing”—scams impersonate SED employees or websites attempting to collect licensure and personal information from the licensee. If you receive an inquiry which you believe to be suspicious do not provide any information. To verify if the inquiry was from OP, contact us directly. You may report any suspicious communication received to the Federal Trade Commission.
  • NYSED Homepage
  • Disclaimer
  • Contact Us
  • NYSED Employment
  • Board Members Only

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.

October 2019

Nursing

JACK LUKYAMUZY SSEMANDA; SILVER SPRING, MD

Profession: Licensed Practical Nurse; Lic. No. 301877; Cal. No. 31123

Regents Action Date: October 08, 2019
Action: Application for consent order granted Penalty agreed upon 2 years stayed suspension. Upon return to practice in the State of New York, 2 years probation.
Summary: Licensee admitted to the charge of having been found guilty of professional misconduct in the State of Maryland, where the conduct if commited in New York would constitute being habitually drunk or being dependent on, or a habitual user of narcotics, barbiturates, amphetamines, hallucinogens, or other drugs having similar effects.

JULIE ANN STOKLEY (A/K/A STOKLEY JULIE); WESTHAMPTON BEACH, NY

Profession: Registered Professional Nurse; Lic. No. 580162; Cal. No. 31319 31320

Regents Action Date: October 08, 2019
Action: Application for consent order granted Penalty agreed upon 1 month actual suspension, 23 months stayed suspension, 2 years probation, $500 fine.
Summary: Licensee admitted to the charge of having been convicted of Criminal Possesssion of a Controlled Substance in the 7th Degree, a class A misdemeanor Petit Larceny, a class A misdemeanor and, Aggravated Unlicensed Operation of a Motor Vehicle, an unclassified misdemeanor.

JULIE ANN STOKLEY; WESTHAMPTON BEACH, NY

Profession: Licensed Practical Nurse; Lic. No. 265093; Cal. No. 31319 31320

Regents Action Date: October 08, 2019
Action: Application for consent order granted Penalty agreed upon 1 month actual suspension, 23 months stayed suspension, 2 years probation, $500 fine.
Summary: Licensee admitted to the charge of having been convicted of Criminal Possesssion of a Controlled Substance in the 7th Degree, a class A misdemeanor Petit Larceny, a class A misdemeanor and, Aggravated Unlicensed Operation of a Motor Vehicle, an unclassified misdemeanor.

NEEROOPA DAVI SURENDRANATH; NORTH BALDWIN, NY

Profession: Registered Professional Nurse; Lic. No. 654004; Cal. No. 31339

Regents Action Date: October 08, 2019
Action: Application for consent order granted Penalty agreed upon 3 months actual suspension, 21 months stayed suspension, 2 years probation, $500 fine, 25 hours public service.
Summary: Licensee admitted to having taken a patient's credit card to make personal purchases totaling $231.28.

MARIA A TAVAREZ; NEW YORK, NY

Profession: Licensed Practical Nurse; Lic. No. 250801; Cal. No. 31253 31185

Regents Action Date: October 08, 2019
Action: Application for consent order granted Penalty agreed upon 3 months actual suspension, 21 month stayed suspension, 2 years probation, $1,000 fine.
Summary: Licensee did not contest charges of failing to maintain accurate patient records and administering Juv?derm to a patient while not authorized and not under a doctor's supervision.

MARIA A TAVAREZ; NEW YORK, NY

Profession: Registered Professional Nurse; Lic. No. 494396; Cal. No. 31253 31185

Regents Action Date: October 08, 2019
Action: Application for consent order granted Penalty agreed upon 3 months actual suspension, 21 month stayed suspension, 2 years probation, $1,000 fine.
Summary: Licensee did not contest charges of failing to maintain accurate patient records and administering Juv?derm to a patient while not authorized and not under a doctor's supervision.

MARVELLOUS OTAIGBE UMHENI (A/K/A UMHENI MARVELLOUS O); HOUSTON, TX

Profession: Licensed Practical Nurse; Lic. No. 299273; Cal. No. 31157

Regents Action Date: October 08, 2019
Action: Application for consent order granted Penalty agreed upon Censure and Reprimand. Upon return to practice in the State of New York, 1 year probation, $500 fine.
Summary: Licensee admitted to the charge of having been found guilty of professional misconduct in the State of Texas, where the conduct if commited in New York would constitute failing to maintain accurate patient records.

TAMMY LYNN VERMILLING (A/K/A HATHAWAY TAMMY L); YORKVILLE, NY

Profession: Licensed Practical Nurse; Lic. No. 125802; Cal. No. 31355

Regents Action Date: October 08, 2019
Action: Application for consent order granted Penalty agreed upon 1 month actual suspension, 23 months stayed suspension, 2 years probation.
Summary: Licensee did not contest the charge of willfully filing a false form.

TRACEY PATRICE WALKER (A/K/A BAILEY TRACEY PATRICE, FREEMAN TRACEY PATRICE); BROCKPORT, NY

Profession: Licensed Practical Nurse; Lic. No. 265600; Cal. No. 31056

Regents Action Date: October 08, 2019
Action: Application for consent order granted Penalty agreed upon 2 years stayed suspension, 2 years probation, $250 fine.
Summary: Licensee admitted to the charge of having failed to follow patient's advanced directive.

Pharmacy

MARGARET CHEN; REGO PARK, NY

Profession: Pharmacist; Lic. No. 052405; Cal. No. 31161

Regents Action Date: October 08, 2019
Action: Application for consent order granted Penalty agreed upon 2 months actual suspension, 22 months stayed suspension, 2 years probation.
Summary: Licensee could not successfully defend the charge of compounding an infant patient's prescription for Flecainide to a strength substantially greater than the prescribed strength.

GLEN COVE PHARM LLC; GLEN COVE, NY

Profession: Pharmacy; Reg. No. 025220; Cal. No. 31127

Regents Action Date: October 08, 2019
Action: Application for consent order granted Penalty agreed upon Censure and reprimand, $2,500 fine.
Summary: Registrant admitted to the charge of compounding drugs from a basement area and clean room that was not registered with the State Board of Pharmacy.

Physical Therapy

DAHLIA FAHMY; NORTHBROOK, IL

Profession: Physical Therapist; Lic. No. 014062; Cal. No. 31553

Regents Action Date: October 08, 2019
Action: Application to surrender license granted.
Summary: Licensee did not contest the charge of having been employed in the position of a physical therapist in the State of Florida without possessing a valid license to practice the profession of physical therapy.

JOSUE SANTIAGO; MIAMI, FL

Profession: Physical Therapist Assistant; Lic. No. 005884; Cal. No. 30374

Regents Action Date: October 08, 2019
Action: Application for consent order granted Penalty agreed upon 2 months actual suspension, 22 months stayed suspension, 2 years probation.
Summary: Licensee admitted to charges of having been convicted of Criminal Possession of a Controlled Substance in the 7th Degree, a Class A Misdemeanor, and willfuly filing a false physical therapy assistant registration renewal application with the New York State Education Department for the period of June 1, 2008 through May 31, 2011.

Public Accountancy

LEO BERG; GLEN COVE, NY

Profession: Certified Public Accountant; Lic. No. 115046; Cal. No. 31038

Regents Action Date: October 08, 2019
Action: Application for consent order granted Penalty agreed upon 1 year stayed suspension, 1 year probation, $500 fine.
Summary: Licensee admitted to the charge of having been convicted of Driving While Intoxicated, an unclassified misdemeanor.

Respiratory Therapy

CONNIANNE MARIE WENDELL; WEST SAND LAKE, NY

Profession: Respiratory Therapy Technician; Lic. No. 004711; Cal. No. 31201

Regents Action Date: October 08, 2019
Action: Application for consent order granted Penalty agreed upon 1 month actual suspension, 23 months stayed suspension, 2 years probation, $500 fine.
Summary: Licensee admitted to the charge of having been convicted of Aggravated Driving While Intoxicated.

Social Work

CHARLES W RHYNHART (A/K/A RHYNHART CHARLES WAYNE); ALBANY, NY

Profession: Licensed Clinical Social Worker; Lic. No. 035922; Cal. No. 31379

Regents Action Date: October 08, 2019
Action: Application to surrender license granted.
Summary: Licensee did not contest the charge of boundary violations.

CHARLES W RHYNHART (A/K/A RHYNHART CHARLES WAYNE); ALBANY, NY

Profession: Certified Social Worker; Lic. No. 035922; Cal. No. 31379

Regents Action Date: October 08, 2019
Action: Application to surrender license granted.
Summary: Licensee did not contest the charge of boundary violations.

September 2019

Acupuncture

DAHNA ACUPUNCTURE PC; FLUSHING, NY

Profession: Professional Service Corporation; Cal. No. 30999

Regents Action Date: September 10, 2019
Action: Application for consent order granted Penalty agreed upon 1 year probation, $500 fine.
Summary: Registrant admitted to the charge of failing to maintain a record which accurately reflected the evaluation and treatment of a minor patient.

SEUNGMIN LEE ROBERT; SYOSSET, NY

Profession: Acupuncturist; Lic. No. 004025; Cal. No. 30998

Regents Action Date: September 10, 2019
Action: Application for consent order granted Penalty agreed upon Censure and reprimand, 1 year probation, $500 fine.
Summary: Licensee admitted to the charge of failing to maintain a record which accurately reflected the evaluation and treatment of a minor patient.

Architecture

ROBERT ALFRED LENAHAN; NEW CITY, NY

Profession: Architect; Lic. No. 026031; Cal. No. 31197

Regents Action Date: September 10, 2019
Action: Application for consent order granted Penalty agreed upon 2 years stayed suspension, 2 years probation, $2,500 fine.
Summary: Licensee did not contest the charge of filing two Technical Reports for Periodic Inspection of Exterior Walls and Appurtenances with the New York City Department of Buildings classifying the chimneys on two (2) buildings as Safe, however a later inspection by an inspector found that the chimney should have been classified as Safe with a Repair and Maintenance Program.

ROBERT A LENAHAN ARCHITECT PC; GREENWOOD LAKE, NY

Profession: Professional Service Corporation; Cal. No. 31198

Regents Action Date: September 10, 2019
Action: Application for consent order granted Penalty agreed upon $2,500 fine.
Summary: Registrant did not contest the charge of filing two Technical Reports for Periodic Inspection of Exterior Walls and Appurtenances with the New York City Department of Buildings classifying the chimneys on two (2) buildings as Safe, however a later inspection by an inspector found that the chimney should have been classified as Safe with a Repair and Maintenance Program.

Dentistry

MICHAEL MARCUS (A/K/A BOTROS MAGDI M); CALABASAS, CA

Profession: Dentist; Lic. No. 034546; Cal. No. 31456

Regents Action Date: September 10, 2019
Action: Application to surrender license granted.
Summary: Licensee admitted to charges of having been convicted of Sexual Battery and Child Molestation, misdemeanors in the State of California, in 2010 for touching and/or rubbing patients? breasts in 2004.

EUGENE PAUL MILFORD; BROOKLYN, NY

Profession: Dentist; Lic. No. 037598; Cal. No. 28611

Regents Action Date: September 10, 2019
Action: Found guilty of professional misconduct Penalty 1 month actual suspension, 23 months stayed suspension, 2 years probation.
Summary: Licensee was found guilty of having been convicted of one count of Failure to File a Return or Report, Supply Information or Supply False Information, a class A misdemeanor.

STANLEY PINKUS (A/K/A PINKUSOVICH STANISLAV); VALLEY STREAM, NY

Profession: Dentist; Lic. No. 047191; Cal. No. 31385

Regents Action Date: September 10, 2019
Action: Application for consent order granted Penalty agreed upon 2 years stayed suspension, 2 years probation, $5,000 fine.
Summary: Licensee admitted to the charge of failing to diagnose and chart a patient?s periodontal condition prior to placing a bridge failing to obtain written informed consent regarding acceptance of the shade of color for the bridge placing on a tooth a crown that had an open margin on the distal of the tooth extracting a tooth and leaving a residual root tip failing to remove the root tip when placing a bridge and delivering crowns with unacceptable open margins in the State of Nevada.

Engineering

JAMES A CLANCY; NATIONAL PARK, NJ

Profession: Professional Engineer; Lic. No. 084288; Cal. No. 30800

Regents Action Date: September 10, 2019
Action: Application for consent order granted Penalty agreed upon 2 years stayed suspension, 2 years probation, $2,500 fine.
Summary: Licensee did not contest charges of sharing fees with a person not licensed to practice engineering and signing off on a letter of completion without thoroughly reviewing the work, which had been done by someone else.

ANTHONY CHRISTOPHER DANGELO; STEWARTSVILLE, NJ

Profession: Professional Engineer; Lic. No. 080961; Cal. No. 30949

Regents Action Date: September 10, 2019
Action: Application for consent order granted Penalty agreed upon 1 month actual suspension, 23 months stayed suspension, upon return to practice in the State of New York, 2 years probation, $1,000 fine.
Summary: Licensee admitted to the charge of violating a term of probation imposed by the Board of Regents.

LEE SO KENG; BROOKLYN, NY

Profession: Professional Engineer; Lic. No. 087737; Cal. No. 31359

Regents Action Date: September 10, 2019
Action: Application to surrender license granted.
Summary: Licensee admitted to the charge of having been convicted of Offering a False Instrument for Filing in the 1st Degree, a class E felony.

Massage Therapy

PIERRE ANDRE HENRY; NEW YORK, NY

Profession: Massage Therapist; Lic. No. 008718; Cal. No. 31499

Regents Action Date: September 10, 2019
Action: Application to surrender license granted.
Summary: Licensee did not contest the charge of exhibiting immoral conduct by massaging the genital areas and breasts of a client who was also not properly draped.

SEUNGMIN LEE ROBERT; SYOSSET, NY

Profession: Massage Therapist; Lic. No. 023434; Cal. No. 31000

Regents Action Date: September 10, 2019
Action: Application for consent order granted Penalty agreed upon Censure and reprimand, 1 year probation, $500 fine.
Summary: Licensee admitted to the charge of failing to maintain a record which accurately reflected the evaluation and treatment of a minor patient.

ROBERT S LEE THERAPEUTIC MASSAGE PC; FLUSHING, NY

Profession: Professional Service Corporation; Cal. No. 31001

Regents Action Date: September 10, 2019
Action: Application for consent order granted Penalty agreed upon 1 year probation, $500 fine.
Summary: Registrant admitted to the charge of failing to maintain a record which accurately reflected the evaluation and treatment of a minor patient.