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
Pharmacy
MARGARET CHEN; REGO PARK, NY
Profession: Pharmacist; Lic. No. 052405; Cal. No. 31161
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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.
Nursing
BETSY BABUKUTTY; BAYSIDE HILLS, NY
Profession: Registered Professional Nurse; Lic. No. 576475; Cal. No. 31186
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 maintain accurate patient records.
KATHLEEN BAKER (A/K/A CAREY KATHLEEN); SLEEPY HOLLOW, NY
Profession: Licensed Practical Nurse; Lic. No. 235997; Cal. No. 31508 31509
Action: Application to surrender licenses granted.
Summary: Licensee admitted to charges of having been convicted of Grand Larceny in the 3rd Degree, a class D felony, and submitting a registration renewal application which falsely stated that she had not been convicted of any crime.
KATHLEEN BAKER (A/K/A CAREY KATHLEEN); SLEEPY HOLLOW, NY
Profession: Registered Professional Nurse; Lic. No. 562500; Cal. No. 31508 31509
Action: Application to surrender licenses granted.
Summary: Licensee admitted to charges of having been convicted of Grand Larceny in the 3rd Degree, a class D felony, and submitting a registration renewal application which falsely stated that she had not been convicted of any crime.
JAYNE BARRY (A/K/A BARRY JAYNE ANNE); WARRENSBURG, MO
Profession: Registered Professional Nurse; Lic. No. 532005; Cal. No. 31469
Action: Application to surrender license granted.
Summary: Licensee admitted to the charge of having been found guilty of professional misconduct in Arizona where the conduct if committed in New York would constitute willful verbal and physical abuse of patients and failure to maintain accurate patient records.
DANIELLE E BARTON; BUFFALO, NY
Profession: Licensed Practical Nurse; Lic. No. 295616; Cal. No. 29626
Action: Found guilty of professional misconduct Penalty 2 years actual suspension. Upon return to practice, 2 years probation.
Summary: Licensee was found guilty of having been convicted of one count of Conspiracy to Commit Money Laundering.
LINDA JEAN BIALECKI (A/K/A MOKEY LINDA JEAN); PHOENIX, AZ
Profession: Licensed Practical Nurse; Lic. No. 119764; Cal. No. 31334
Action: Application to surrender license granted.
Summary: Licensee did not contest the charge of submitting a registration renewal application which falsely stated that no other licensing authority had previously refused to issue a professional license to her when in fact she had been denied practical nursing licensure by the State of Arizona.
MICHELLE LYNN BITTERMAN; EAST AMHERST, NY
Profession: Licensed Practical Nurse; Lic. No. 256286; Cal. No. 31080 31081
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 removed vials of 50 mg Benadryl for her own personal use.
HOLLY LOU CARY; FARMERSVILLE, TX
Profession: Licensed Practical Nurse; Lic. No. 252635; Cal. No. 31477
Action: Application to surrender license granted.
Summary: Licensee admitted to the charge of having been convicted of Petit Larceny, a class A misdemeanor.
JESSICA LYNNE CHARLEBOIS (A/K/A CHARLEBOIS JESSICA L); MIDDLETOWN, CT
Profession: Registered Professional Nurse; Lic. No. 566651; Cal. No. 31347
Action: Application to surrender license granted.
Summary: Licensee admitted to the charge of being dependent on, or a habitual user of narcotics or other drugs having similar effects, in Connecticut.