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.
November 2019
Pharmacy
BRITTANY ALEXANDRA SERRANO; HAMPTON BAYS, NY
Profession: Pharmacist; Lic. No. 059450; Cal. No. 31121
Action: Application for consent order granted Penalty agreed upon 2 years stayed suspension, 2 years probation, $500 fine.
Summary: Licensee did not contest the charge of dispensing a drug other than what was prescribed.
YURI ALEXANDER SOROCHKIN; STATEN ISLAND, NY
Profession: Pharmacist; Lic. No. 047229; Cal. No. 30058
Action: Found guilty of professional misconduct Penalty 3 months actual suspension, 21 months stayed suspension, 2 years probation to run concurrently with suspension, $2,500 fine.
Summary: Licensee was found guilty of having been convicted of Introducing a Misbranded Drug into Interstate Commerce, a misdemeanor.
KATE DE LA WION (A/K/A WONG HIN TAT); NEW YORK, NY
Profession: Pharmacist; Lic. No. 046744; Cal. No. 31540
Action: Application to surrender license granted.
Summary: Licensee admitted to the charge of having been convicted of Grand Larceny in the 1st Degree, a class B felony.
GREG E ZEHNER; NORTH BELLMORE, NY
Profession: Pharmacist; Lic. No. 052171; Cal. No. 31655
Action: Application to surrender license granted.
Summary: Licensee did not contest the charge of having conspired to acquire and obtain through misrepresentation, fraud, deceit and subterfuge a quantity of mixtures and substances containing a detectable amount of the controlled drug oxycodone.
Public Accountancy
YVON MARC JOLY; EAST MEADOW, NY
Profession: Certified Public Accountant; Lic. No. 069196; Cal. No. 31377
Action: Application to surrender license granted.
Summary: Licensee did not contest the charge of signing a Certification of Employer form as a certified public accountant when not registered to practice as a certified public accountant in the State of New York.
MARY ANDREA PANOPOULOS; GARDEN CITY, NY
Profession: Certified Public Accountant; Lic. No. 062062; Cal. No. 31362
Action: Application for consent order granted Penalty agreed upon 2 years stayed suspension, 2 years probation, $500 fine.
Summary: Licensee admitted to the charge of haivng been convicted of Falsifying Business Records in the 2nd Degree, a class A misdemeanor and, Fraud and Deceit Related to Controlled Substances, a class A misdemeanor.
Respiratory Therapy
THOMAS HENDRICKS; VALLEY STREAM, NY
Profession: Respiratory Therapist; Lic. No. 003625; Cal. No. 30380
Action: Application to surrender license granted.
Summary: Licensee admitted to the charge of having been convicted of Driving While Intoxicated, a class E felony.
Social Work
EMANUEL R PETRACCA; ROCHESTER, NY
Profession: Certified Social Worker; Lic. No. 026871; Cal. No. 31235
Action: Application for consent order granted Penalty agreed upon 2 years stayed suspension, 2 years probation, $500 fine.
Summary: Licensee did not contest the charge of having disclosed inappropriate information to a patient and failed to transfer a patient to another provider.
EMANUEL R PETRACCA; ROCHESTER, NY
Profession: Licensed Clinical Social Worker; Lic. No. 026871; Cal. No. 31235
Action: Application for consent order granted Penalty agreed upon 2 years stayed suspension, 2 years probation, $500 fine.
Summary: Licensee did not contest the charge of having disclosed inappropriate information to a patient and failed to transfer a patient to another provider.
October 2019
Clinical Laboratory Technology
MARIANA BINKIWITZ; FREDONIA, NY
Profession: Clinical Laboratory Technologist; Lic. No. 004326; Cal. No. 29764
Action: Found guilty of professional misconduct Penalty Censure and reprimand, 1 year probation.
Summary: Licensee was found guilty of having been convicted of one count of Driving While Intoxicated, an unclassified misdemeanor.
Dentistry
MIRIAM R LAMPERT (A/K/A LAMPERT MIRIAM RUTH, RUBANO MIRIAM R, LAMPERT MIRIAM); DELMAR, NY
Profession: Dentist; Lic. No. 053784; Cal. No. 30934
Action: Application for consent order granted Penalty agreed upon 2 years stayed suspension, 2 years probation, $500 fine.
Summary: Licensee did not contest the charge of practicing in Florida while impaired.
NEAL F VALLINS; NEW YORK, NY
Profession: Dentist; Lic. No. 033241; Cal. No. 31172
Action: Application for consent order granted Penalty agreed upon 2 years stayed suspension, 2 years probation, $5,000 fine.
Summary: Licensee did not contest the charge of failing to document in a patient's chart, the area or condition he treated using Botox.
JOHN W WOLF; BUTNER, NC
Profession: Dentist; Lic. No. 038642; Cal. No. 31345
Action: Application to surrender license granted.
Summary: Licensee admitted to the charge of having been convicted of Conspiracy to Possess with Intent to Distribute Methamphetamine and Possession of Child Pornography, both felonies.
Engineering
CHARLY FARES AYOUB; BROOKLYN, NY
Profession: Professional Engineer; Lic. No. 080182; Cal. No. 31317
Action: Application for consent order granted Penalty agreed upon 6 months actual suspension, 18 months stayed suspension, 2 years probation, $10,000 fine.
Summary: Licensee admitted to the charge of having been convicted of Offering a False Instrument for Filing in the 2nd Degree, a class A misdemeanor.
SCOTT LESLIE SCHNALL; BROOKLYN, NY
Profession: Professional Engineer; Lic. No. 075316; Cal. No. 30473
Action: Application to surrender license granted.
Summary: Licensee admitted to charges of knowingly making three material false statements with regard to proposed project applications filed with the New York City Department of Buildings which falsely certified that said applications and work proposed by said projects conformed to all applicable laws or regulations negligently making four material false statements with regard to various proposed projects applications filed with the New York City Department of Buildings and, between 2010 and 2014, filing six limited supervisory check applications with the New York City Department of Buildings that professionally certified that the proposed project complied with all applicable laws when said proposed projects failed to conform to the relevant Zoning Resolution.
VALERIO ASSOCIATES CONSULTING ENGINEERS PC; MINEOLA, NY
Profession: Professional Service Corporation; Cal. No. 31249
Action: Application for consent order granted Penalty agreed upon $500 fine.
Summary: Registrant admitted to the charge of placing its title block on another professional's plans without specifying that the plans were altered and how they were altered.
JOHN COSMO VALERIO; MINEOLA, NY
Profession: Professional Engineer; Lic. No. 064012; Cal. No. 31248
Action: Application for consent order granted Penalty agreed upon Censure and reprimand, $1,000 fine.
Summary: Licensee admitted to the charge of placing his title block on another professional's plans without specifying that the plans were altered and how they were altered.
Land Surveying
TERRENCE THOMAS MROCZKOWSKI; OTEGO, NY
Profession: Land Surveyor; Lic. No. 049959; Cal. No. 29950
Action: Application for consent order granted Penalty agreed upon 2 years stayed suspension, 2 years probation, $500 fine.
Summary: Licensee did not contest the charge of failing to complete mandatory continuing education.
Massage Therapy
MATTHEW THOMAS WIDENER; FARMINGVILLE, NY
Profession: Massage Therapist; Lic. No. 027130; Cal. No. 31433
Action: Application to surrender license granted.
Summary: Licensee admitted to the charge of conduct in the profession which evidences moral unfitness.
Nursing
KELLIANNE MARIE BILLINS; UTICA, NY
Profession: Licensed Practical Nurse; Lic. No. 258913; Cal. No. 31258
Action: Application for consent order granted Penalty agreed upon Indefinite actual suspension until successfully participate in course of therapy and treatment and until fit to practice. Upon return to practice, 2 years probation. Order to supersede Order No. 30345.
Summary: Licensee admitted to charges of having been found guilty of professional misconduct in Virginia, where the conduct if committed in New York would constitiute practicing the profession while the ability to practice is impaired by drugs.
JESSICA LYNN BOSCH; MANDEVILLE, LA
Profession: Registered Professional Nurse; Lic. No. 568875; Cal. No. 31491
Action: Application to surrender license granted.
Summary: Licensee admitted to the charge of having been found guilty of professional misconduct in Louisiana, where the conduct if committed in New York would constitute practicing the profession while the ability to practice is impaired by drugs.
MARY ELIZABETH CAHAN (A/K/A BARSELLE MARY ELIZABETH, CAHAN MARY E, HYER MARY E, HYER MARY ELIZABETH); GEORGES MILL, NH
Profession: Registered Professional Nurse; Lic. No. 336693; Cal. No. 31202
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 did not contest the charge of having been found guilty of professional misconduct in the State of New Hampshire, where the conduct if commited in New York would constitute practicing the profession of nursing while the ability to pratice is impaired by alcohol.
MOIRA FRANCES DENEEN CANTY (A/K/A DENEEN MOIRA FRANCES); ROCKVILLE CENTRE, NY
Profession: Registered Professional Nurse; Lic. No. 491804; Cal. No. 31365
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 a Connecticut misdemeanor conviction for Larceny in the 4th Degree, which if committed in New York, would constitute Petit Larceny, a misdemeanor.
EMMA MULLOY CERASOLI; GLENMONT, NY
Profession: Licensed Practical Nurse; Lic. No. 279257; Cal. No. 31224
Action: Application for consent order granted Penalty agreed upon 1 year stayed suspension, 1 year probation, $250 fine.
Summary: Licensee did not contest the charge of medication error and failure to use gloves.
JERRY MATTHEW COOK; ROME, NY
Profession: Licensed Practical Nurse; Lic. No. 280521; Cal. No. 31055
Action: Found guilty of professional misconduct Penalty Indefinite actual suspension of at least 3 months, until licensee is substance abuse-free and fit to practice. Upon return to practice, 2 years probation, $500 fine.
Summary: Licensee was found guilty of having been convicted of one count of Criminal Possession of a Controlled Substance, in the 7th Degree, a Class A misdemeanor, and one count of Falsifying Business Records in the 2nd Degree, a Class A misdemeanor.
ASHANIQUE COX CHANTIEL (A/K/A . , COX CHANTI EL); HUNTINGTON STATION, NY
Profession: Licensed Practical Nurse; Lic. No. 313537; Cal. No. 31182
Action: Application for consent order granted Penalty agreed upon 1 year stayed suspension, 1 year probation, $250 fine.
Summary: Licensee admitted to the charge of having been convicted of Promoting Prison Contraband in the 2nd Degree, a class A misdemeanor.
NORA ESTHER CUMMINGS; ALTAMONT, NY
Profession: Registered Professional Nurse; Lic. No. 544200; Cal. No. 30012
Action: Application for consent order granted Penalty agreed upon 2 years stayed suspension, 2 years probation, $500 fine.
Summary: Licensee did not contest the charge of having been convicted of Driving While Intoxicated.
DEJA JANTEL DAVIS (A/K/A DAVIS DEJA J); ROCHESTER, NY
Profession: Licensed Practical Nurse; Lic. No. 323990; Cal. No. 31150
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 been convicted of Offering a False Instrument for Filing in the 2nd Degree.
DIANE T DAVIS (A/K/A BRANNIGAN DIANE); TARRYTOWN, NY
Profession: Licensed Practical Nurse; Lic. No. 107109; Cal. No. 31525
Action: Application to surrender license granted.
Summary: Licensee admitted to the charge of practicing while the ability to practice was impaired by fentanyl.
TIMOTHY J DUBLYNN; STATEN ISLAND, NY
Profession: Registered Professional Nurse; Lic. No. 625567; Cal. No. 31015
Action: Application for consent order granted Penalty agreed upon 2 months actual suspension, 22 months stayed suspension. Upon return to practice, 2 years probation.
Summary: Licensee admitted to the charge of neglecting a resident in need of immediate care by leaving the resident unattended while toileting.