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 2016
Psychology
EDWARD MICHAEL MERSKI; MATAWAN, NJ
Profession: Psychologist; Lic. No. 008433; Cal. No. 29239
Action: Application for consent order granted Penalty agreed upon 6 month actual suspension, 18 month stayed suspension, 24 months probation to commence upon return to practice in the State of New York, $2,000 fine payable within 30 days.
Summary: Licensee admitted to the charge having been convicted of Insurance Fraud, a 3rd Degree offense, in the State of New Jersey.
EDWARD MICHAEL MERSKI; MATAWAN, NJ
Profession: Psychologist; Lic. No. 008433; Cal. No. 29239
Action: Application for consent order granted Penalty agreed upon 6 month actual suspension, 18 month stayed suspension, 24 months probation to commence upon return to practice in the State of New York, $2,000 fine payable within 30 days.
Summary: Licensee admitted to the charge having been convicted of Insurance Fraud, a 3rd Degree offense, in the State of New Jersey.
Public Accountancy
RICHARD H DICKINSON; SARATOGA SPRINGS, NY
Profession: Certified Public Accountant; Lic. No. 039003; Cal. No. 29267
Action: Application to surrender license granted.
Summary: Licensee admitted to the charge of failure to notify the Department within 45 days of the 2010 disciplinary actions taken by the states of Vermont and Maine, revoking his license in each state.
RICHARD H DICKINSON; SARATOGA SPRINGS, NY
Profession: Certified Public Accountant; Lic. No. 039003; Cal. No. 29267
Action: Application to surrender license granted.
Summary: Licensee admitted to the charge of failure to notify the Department within 45 days of the 2010 disciplinary actions taken by the states of Vermont and Maine, revoking his license in each state.
Social Work
JEFFREY JAMES FUDESCO; SYRACUSE, NY 13210, SYRACUSE, NY
Profession: Certified Social Worker; Lic. No. 062749; Cal. No. 28877
Action: Found guilty of professional misconduct Penalty $500 fine, 2 year suspension, execution of suspension stayed, upon service of Order and concurrent with stayed suspension, probation 2 years.
Summary: Licensee was found guilty of having been convicted of Criminal Contempt in the 2nd Degree.
JEFFREY JAMES FUDESCO; SYRACUSE, NY 13210, SYRACUSE, NY
Profession: Licensed Master Social Worker; Lic. No. 062749; Cal. No. 28877
Action: Found guilty of professional misconduct Penalty $500 fine, 2 year suspension, execution of suspension stayed, upon service of Order and concurrent with stayed suspension, probation 2 years.
Summary: Licensee was found guilty of having been convicted of Criminal Contempt in the 2nd Degree.
JEFFREY JAMES FUDESCO; SYRACUSE, NY 13210, SYRACUSE, NY
Profession: Licensed Master Social Worker; Lic. No. 062749; Cal. No. 28877
Action: Found guilty of professional misconduct Penalty $500 fine, 2 year suspension, execution of suspension stayed, upon service of Order and concurrent with stayed suspension, probation 2 years.
Summary: Licensee was found guilty of having been convicted of Criminal Contempt in the 2nd Degree.
JEFFREY JAMES FUDESCO; SYRACUSE, NY 13210, SYRACUSE, NY
Profession: Certified Social Worker; Lic. No. 062749; Cal. No. 28877
Action: Found guilty of professional misconduct Penalty $500 fine, 2 year suspension, execution of suspension stayed, upon service of Order and concurrent with stayed suspension, probation 2 years.
Summary: Licensee was found guilty of having been convicted of Criminal Contempt in the 2nd Degree.
Veterinary Medicine
CASSANDRA FAY CARVIN; HERKIMER, NY
Profession: Veterinarian; Lic. No. 010048; Cal. No. 29041
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 record keeping errors and allowing unlicensed persons to administer vaccines.
CASSANDRA FAY CARVIN; HERKIMER, NY
Profession: Veterinarian; Lic. No. 010048; Cal. No. 29041
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 record keeping errors and allowing unlicensed persons to administer vaccines.
CHRISTOPHER LOUIS PEDERSEN; EAST MORICHES, NY
Profession: Veterinary Technician; Lic. No. 004533; Cal. No. 28911
Action: Application for consent order granted Penalty agreed upon Indefinite actual suspension for not less than 3 months and until successfully participate in course of therapy and treatment and until fit to practice, upon termination of suspension, 2 years probation to commence if and when return to practice.
Summary: Licensee admitted to the charge of violating terms of probation imposed by the Board of Regents.
CHRISTOPHER LOUIS PEDERSEN; EAST MORICHES, NY
Profession: Veterinary Technician; Lic. No. 004533; Cal. No. 28911
Action: Application for consent order granted Penalty agreed upon Indefinite actual suspension for not less than 3 months and until successfully participate in course of therapy and treatment and until fit to practice, upon termination of suspension, 2 years probation to commence if and when return to practice.
Summary: Licensee admitted to the charge of violating terms of probation imposed by the Board of Regents.
ERNEST VINE (A/K/A VINE ERNEST L); ATLANTIC BEACH, NY
Profession: Veterinarian; Lic. No. 003652; Cal. No. 28671
Action: Application for consent order granted Penalty agreed upon 3 month actual suspension, 21 month stayed suspension, 24 months probation, $500 fine.
Summary: Licensee admitted to the charge of violating a term of probation or condition or limitation imposed by the Board of Regents.
ERNEST VINE (A/K/A VINE ERNEST L); ATLANTIC BEACH, NY
Profession: Veterinarian; Lic. No. 003652; Cal. No. 28671
Action: Application for consent order granted Penalty agreed upon 3 month actual suspension, 21 month stayed suspension, 24 months probation, $500 fine.
Summary: Licensee admitted to the charge of violating a term of probation or condition or limitation imposed by the Board of Regents.
October 2016
Architecture
DANIEL JACQUES GERDES; BROOKLYN, NY
Profession: Architect; Lic. No. 022175; Cal. No. 28890
Action: Application for consent order granted Penalty agreed upon 2 month actual suspension, 22 month stayed suspension, 2 years probation, $2,500 fine.
Summary: Licensee admitted to the charge of failing to prepare and retain a thorough written evaluation of the professional services represented by the documents signed and sealed by the licensee which were not drawn by him or by an employee under his direct supervision.
DANIEL JACQUES GERDES; BROOKLYN, NY
Profession: Architect; Lic. No. 022175; Cal. No. 28890
Action: Application for consent order granted Penalty agreed upon 2 month actual suspension, 22 month stayed suspension, 2 years probation, $2,500 fine.
Summary: Licensee admitted to the charge of failing to prepare and retain a thorough written evaluation of the professional services represented by the documents signed and sealed by the licensee which were not drawn by him or by an employee under his direct supervision.
ROBERT DUNLOP HARRIS; EAST AURORA, NY
Profession: Architect; Lic. No. 009885; Cal. No. 29028
Action: Application to surrender license granted.
Summary: Licensee did not contest the charge of willfully failing to re-register.
ROBERT DUNLOP HARRIS; EAST AURORA, NY
Profession: Architect; Lic. No. 009885; Cal. No. 29028
Action: Application to surrender license granted.
Summary: Licensee did not contest the charge of willfully failing to re-register.
CHARLES AMADI ISIOFIA; ELIZABETH, NJ
Profession: Architect; Lic. No. 029036; Cal. No. 28835
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 receiving fees from a third party in connection with the performance of professional services.
CHARLES AMADI ISIOFIA; ELIZABETH, NJ
Profession: Architect; Lic. No. 029036; Cal. No. 28835
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 receiving fees from a third party in connection with the performance of professional services.
NESTOR POPOWYCH; CHICAGO, IL
Profession: Architect; Lic. No. 026950; Cal. No. 28861
Action: Application for consent order granted Penalty agreed upon 1 year stayed suspension, $500 fine payable within 30 days.
Summary: Licensee admitted to the charge of having been convicted of Unlawful Practice of Professional Engineering in violation of Minnesota Statute ?326.02(1) which, if committed in New York State, would have constituted Unlicensed Practice of Professional Engineering in violation of New York State Education Law ?7202.
NESTOR POPOWYCH; CHICAGO, IL
Profession: Architect; Lic. No. 026950; Cal. No. 28861
Action: Application for consent order granted Penalty agreed upon 1 year stayed suspension, $500 fine payable within 30 days.
Summary: Licensee admitted to the charge of having been convicted of Unlawful Practice of Professional Engineering in violation of Minnesota Statute ?326.02(1) which, if committed in New York State, would have constituted Unlicensed Practice of Professional Engineering in violation of New York State Education Law ?7202.
WYNN LORING WARNER; ACWORTH, GA
Profession: Architect; Lic. No. 022028; Cal. No. 29179
Action: Application to surrender license granted.
Summary: Licensee admitted to the charge of practicing the profession of architecture in the States of Louisiana and Tennessee without a license.
WYNN LORING WARNER; ACWORTH, GA
Profession: Architect; Lic. No. 022028; Cal. No. 29179
Action: Application to surrender license granted.
Summary: Licensee admitted to the charge of practicing the profession of architecture in the States of Louisiana and Tennessee without a license.
Chiropractic
MICHAEL NABIL ROUHANA; JOHNSON CITY, NY
Profession: Chiropractor; Lic. No. 011245; Cal. No. 28971
Action: Application for consent order granted Penalty agreed upon 2 year stayed suspension, 2 years probation, $3,000 fine.
Summary: Licensee admitted to the charge of willfully failing to complete mandatory continuing education requirements.
MICHAEL NABIL ROUHANA; JOHNSON CITY, NY
Profession: Chiropractor; Lic. No. 011245; Cal. No. 28971
Action: Application for consent order granted Penalty agreed upon 2 year stayed suspension, 2 years probation, $3,000 fine.
Summary: Licensee admitted to the charge of willfully failing to complete mandatory continuing education requirements.
Clinical Laboratory Technology
SYED M HASHMI; BETHPAGE, NY
Profession: Certified Clinical Laboratory Technician; Lic. No. 002496; Cal. No. 28872
Action: Application for consent order granted Penalty agreed upon 24 month stayed suspension, 24 months probation, $1,000 fine.
Summary: Licensee admitted to the charge of having been convicted of Driving While Intoxicated as a misdemeanor and Driving While Intoxicated as a felony.
Dentistry
IK DENTAL PC; NEW YORK, NY
Profession: Professional Service Corporation; Cal. No. 27812
Action: Application for consent order granted Penalty agreed upon $3,000 fine, 1 year probation.
Summary: The registrant, did not contest the charge of failing to maintain a record which accurately reflected the evaluation of a patient recommending a treatment plan when a patient?s records did not support the need for treatment and failing to indicate in a patient?s record that an assessment was made and there was an independent conclusion that the treatment set forth in the treatment plan was required.
IK DENTAL PC; NEW YORK, NY
Profession: Professional Service Corporation; Cal. No. 27812
Action: Application for consent order granted Penalty agreed upon $3,000 fine, 1 year probation.
Summary: The registrant, did not contest the charge of failing to maintain a record which accurately reflected the evaluation of a patient recommending a treatment plan when a patient?s records did not support the need for treatment and failing to indicate in a patient?s record that an assessment was made and there was an independent conclusion that the treatment set forth in the treatment plan was required.
IGOR KLEBANOV; BROOKLYN, NY
Profession: Dentist; Lic. No. 045540; Cal. No. 27811
Action: Application for consent order granted Penalty agreed upon Censure and Reprimand, 1 year probation, $7,500 fine.
Summary: Licensee did not contest the charge of failing to maintain a record which accurately reflected the evaluation of a patient.