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.

May 2017

Nursing

JENNIFER R SNYDER; MOHAWK, NY

Profession: Licensed Practical Nurse; Lic. No. 290853; Cal. No. 27998

Regents Action Date: 9-May-17
Action: Application for consent order granted Penalty agreed upon 2 year stayed suspension, 2 years probation, $500 fine.
Summary: Licensee admitted to the charge of medication errors.

RICHARD STEVENS JR; SARATOGA SPRINGS, NY

Profession: Registered Professional Nurse; Lic. No. 622090; Cal. No. 29299

Regents Action Date: May 09, 2017
Action: Application for consent order granted Penalty agreed upon 1 year stayed suspension, 1 year probation, $500 fine.
Summary: Licensee did not contest the charge of having been convicted of Criminal Trespass in the 2nd Degree.

RICHARD STEVENS JR; SARATOGA SPRINGS, NY

Profession: Registered Professional Nurse; Lic. No. 622090; Cal. No. 29299

Regents Action Date: 9-May-17
Action: Application for consent order granted Penalty agreed upon 1 year stayed suspension, 1 year probation, $500 fine.
Summary: Licensee did not contest the charge of having been convicted of Criminal Trespass in the 2nd Degree.

DANIELLE E SUKMAN (A/K/A HORNER DANIELLE ELIZABETH); FRANKLIN SQUARE, NY

Profession: Registered Professional Nurse; Lic. No. 585186; Cal. No. 29379

Regents Action Date: May 09, 2017
Action: Application for consent order granted Penalty agreed upon 2 year stayed suspension, 2 years probation, $500 fine.
Summary: Licensee did not contest the charge of being dependent on opiates.

DANIELLE E SUKMAN (A/K/A HORNER DANIELLE ELIZABETH); FRANKLIN SQUARE, NY

Profession: Registered Professional Nurse; Lic. No. 585186; Cal. No. 29379

Regents Action Date: 9-May-17
Action: Application for consent order granted Penalty agreed upon 2 year stayed suspension, 2 years probation, $500 fine.
Summary: Licensee did not contest the charge of being dependent on opiates.

ZOE RYAN VENTRIGLIA (A/K/A VENTRIGILIA ZOE); KINGSTON, NY

Profession: Licensed Practical Nurse; Lic. No. 281948; Cal. No. 29253

Regents Action Date: May 09, 2017
Action: Application for consent order granted Penalty agreed upon Indefinite actual suspension for no less than 1 year and until fit to practice, upon termination of suspension, 2 years probation to commence upon return to practice.
Summary: Licensee admitted to the charge of having been convicted of Grand Larceny in the 4th Degree.

ZOE RYAN VENTRIGLIA (A/K/A VENTRIGILIA ZOE); KINGSTON, NY

Profession: Licensed Practical Nurse; Lic. No. 281948; Cal. No. 29253

Regents Action Date: 9-May-17
Action: Application for consent order granted Penalty agreed upon Indefinite actual suspension for no less than 1 year and until fit to practice, upon termination of suspension, 2 years probation to commence upon return to practice.
Summary: Licensee admitted to the charge of having been convicted of Grand Larceny in the 4th Degree.

Pharmacy

BARRY ADELMAN; NEW YORK, NY

Profession: Pharmacist; Lic. No. 028429; Cal. No. 28631

Regents Action Date: May 09, 2017
Action: Application to surrender license granted.
Summary: Licensee admitted to charges of permitting an unlicensed person to practice the profession of pharmacy at the pharmacy operated by Barmed Drugs, Inc and failing to supervise the pharmacy operated by Barmed Drugs, Inc.

BARRY ADELMAN; NEW YORK, NY

Profession: Pharmacist; Lic. No. 028429; Cal. No. 28631

Regents Action Date: 9-May-17
Action: Application to surrender license granted.
Summary: Licensee admitted to charges of permitting an unlicensed person to practice the profession of pharmacy at the pharmacy operated by Barmed Drugs, Inc and failing to supervise the pharmacy operated by Barmed Drugs, Inc.

MEDICAL GASES INC.; WESTBURY, NY

Profession: Wholesaler/Repacker; Reg. No. 024857; Cal. No. 29306

Regents Action Date: May 09, 2017
Action: Application for consent order granted Penalty agreed upon $5,000 fine, 1 year probation.
Summary: Registrant did not contest the charge of failing to notify the State Board of Pharmacy of a change in the supervising pharmacist within seven days of said change.

Public Accountancy

GENNADY POMERANETS; BROOKLYN, NY

Profession: Certified Public Accountant; Lic. No. 083518; Cal. No. 29417

Regents Action Date: May 09, 2017
Action: Application for consent order granted Penalty agreed upon 1 year stayed suspension, 1 year probation, $2,500 fine.
Summary: Licensee admitted to the charge of committing errors during the audit of the financial statements of the employee retirement plan of an entity.

GENNADY POMERANETS; BROOKLYN, NY

Profession: Certified Public Accountant; Lic. No. 083518; Cal. No. 29417

Regents Action Date: 9-May-17
Action: Application for consent order granted Penalty agreed upon 1 year stayed suspension, 1 year probation, $2,500 fine.
Summary: Licensee admitted to the charge of committing errors during the audit of the financial statements of the employee retirement plan of an entity.

STEVEN THOMAS TURYNOWICZ; NEW HARTFORD, NY

Profession: Certified Public Accountant; Lic. No. 069256; Cal. No. 29517

Regents Action Date: May 09, 2017
Action: Application to surrender license granted. Summary Licensee admitted to the charge of having been convicted of Preparation and Presentation of a False Tax Return, a felony.
Summary: Licensee admitted to the charge of having been convicted of Preparation and Presentation of a False Tax Return, a felony.

STEVEN THOMAS TURYNOWICZ; NEW HARTFORD, NY

Profession: Certified Public Accountant; Lic. No. 069256; Cal. No. 29517

Regents Action Date: 9-May-17
Action: Application to surrender license granted. Summary Licensee admitted to the charge of having been convicted of Preparation and Presentation of a False Tax Return, a felony.
Summary: Licensee admitted to the charge of having been convicted of Preparation and Presentation of a False Tax Return, a felony.

MATTHEW GLEN WEBER; OCEANSIDE, NY

Profession: Certified Public Accountant; Lic. No. 070436; Cal. No. 27661

Regents Action Date: May 09, 2017
Action: Found guilty of professional misconduct Penalty Revocation, $10,000 fine.
Summary: Licensee was found guilty of having been convicted of 3 counts of Grand Larceny in the 2nd Degree Repeated Failure to File Personal Income and Earnings Taxes and Grand Larceny in the 3rd Degree.

MATTHEW GLEN WEBER; OCEANSIDE, NY

Profession: Certified Public Accountant; Lic. No. 070436; Cal. No. 27661

Regents Action Date: 9-May-17
Action: Found guilty of professional misconduct Penalty Revocation, $10,000 fine.
Summary: Licensee was found guilty of having been convicted of 3 counts of Grand Larceny in the 2nd Degree Repeated Failure to File Personal Income and Earnings Taxes and Grand Larceny in the 3rd Degree.

MARC WIESELTHIER; OTISVILLE, NY

Profession: Certified Public Accountant; Lic. No. 044029; Cal. No. 29518

Regents Action Date: May 09, 2017
Action: Application to surrender license granted.
Summary: Licensee admitted to the charge of having been convicted of Conspiracy to Commit Bank Fraud.

MARC WIESELTHIER; OTISVILLE, NY

Profession: Certified Public Accountant; Lic. No. 044029; Cal. No. 29518

Regents Action Date: 9-May-17
Action: Application to surrender license granted.
Summary: Licensee admitted to the charge of having been convicted of Conspiracy to Commit Bank Fraud.

Social Work

DAYLE ALISON BRENNER; PLAINVIEW, NY

Profession: Certified Social Worker; Lic. No. 057894; Cal. No. 29391 29106

Regents Action Date: May 09, 2017
Action: Application for consent order granted Penalty agreed upon 1 year stayed suspension, 1 year probation, $500 fine.
Summary: Licensee did not contest the charge of failing to maintain a record for a patient which accurately reflected the evaluation and treatment of the patient.

DAYLE ALISON BRENNER; PLAINVIEW, NY

Profession: Certified Social Worker; Lic. No. 057894; Cal. No. 29391 29106

Regents Action Date: 9-May-17
Action: Application for consent order granted Penalty agreed upon 1 year stayed suspension, 1 year probation, $500 fine.
Summary: Licensee did not contest the charge of failing to maintain a record for a patient which accurately reflected the evaluation and treatment of the patient.

ROBERT L SCHLACHTER; PENNELLVILLE, NY

Profession: Certified Social Worker; Lic. No. 039445; Cal. No. 29076

Regents Action Date: May 09, 2017
Action: Application for consent order granted Penalty agreed upon 1 month actual suspension, 23 month stayed suspension, 2 years probation.
Summary: Licensee did not contest the charge of boundary violations.

ROBERT L SCHLACHTER; PENNELLVILLE, NY

Profession: Licensed Clinical Social Worker; Lic. No. 039445; Cal. No. 29076

Regents Action Date: May 09, 2017
Action: Application for consent order granted Penalty agreed upon 1 month actual suspension, 23 month stayed suspension, 2 years probation.
Summary: Licensee did not contest the charge of boundary violations.

ROBERT L SCHLACHTER; PENNELLVILLE, NY

Profession: Licensed Clinical Social Worker; Lic. No. 039445; Cal. No. 29076

Regents Action Date: 9-May-17
Action: Application for consent order granted Penalty agreed upon 1 month actual suspension, 23 month stayed suspension, 2 years probation.
Summary: Licensee did not contest the charge of boundary violations.

ROBERT L SCHLACHTER; PENNELLVILLE, NY

Profession: Certified Social Worker; Lic. No. 039445; Cal. No. 29076

Regents Action Date: 9-May-17
Action: Application for consent order granted Penalty agreed upon 1 month actual suspension, 23 month stayed suspension, 2 years probation.
Summary: Licensee did not contest the charge of boundary violations.

DAYLE ALISON WILD (A/K/A BRENNER DAYLE ALISON); PLAINVIEW, NY

Profession: Licensed Master Social Worker; Lic. No. 057894; Cal. No. 29391 29106

Regents Action Date: May 09, 2017
Action: Application for consent order granted Penalty agreed upon 1 year stayed suspension, 1 year probation, $500 fine.
Summary: Licensee did not contest the charge of failing to maintain a record for a patient which accurately reflected the evaluation and treatment of the patient.

DAYLE ALISON WILD (A/K/A BRENNER DAYLE ALISON); PLAINVIEW, NY

Profession: Licensed Clinical Social Worker; Lic. No. 069317; Cal. No. 29391 29106

Regents Action Date: May 09, 2017
Action: Application for consent order granted Penalty agreed upon 1 year stayed suspension, 1 year probation, $500 fine.
Summary: Licensee did not contest the charge of failing to maintain a record for a patient which accurately reflected the evaluation and treatment of the patient.

DAYLE ALISON WILD (A/K/A BRENNER DAYLE ALISON); PLAINVIEW, NY

Profession: Licensed Clinical Social Worker; Lic. No. 069317; Cal. No. 29391 29106

Regents Action Date: 9-May-17
Action: Application for consent order granted Penalty agreed upon 1 year stayed suspension, 1 year probation, $500 fine.
Summary: Licensee did not contest the charge of failing to maintain a record for a patient which accurately reflected the evaluation and treatment of the patient.

DAYLE ALISON WILD (A/K/A BRENNER DAYLE ALISON); PLAINVIEW, NY

Profession: Licensed Master Social Worker; Lic. No. 057894; Cal. No. 29391 29106

Regents Action Date: 9-May-17
Action: Application for consent order granted Penalty agreed upon 1 year stayed suspension, 1 year probation, $500 fine.
Summary: Licensee did not contest the charge of failing to maintain a record for a patient which accurately reflected the evaluation and treatment of the patient.

April 2017

Chiropractic

JAMES R STORMS III; CORNING, NY

Profession: Chiropractor; Lic. No. 003280; Cal. No. 29346

Regents Action Date: April 04, 2017
Action: Application for consent order granted Penalty agreed upon 2 year stayed suspension, 2 years probation, $500 fine.
Summary: Licensee did not contest the charge of massaging patient's chest, jaw and temples without justification.

JAMES R STORMS III; CORNING, NY

Profession: Chiropractor; Lic. No. 003280; Cal. No. 29346

Regents Action Date: 4-Apr-17
Action: Application for consent order granted Penalty agreed upon 2 year stayed suspension, 2 years probation, $500 fine.
Summary: Licensee did not contest the charge of massaging patient's chest, jaw and temples without justification.