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 2016

Pharmacy

WILLIAM C DAVIS; LAKE ARIEL, PA

Profession: Pharmacist; Lic. No. 029835; Cal. No. 28813

Regents Action Date: May 17, 2016
Action: Application to surrender license granted.
Summary: Licensee admitted to the charge of having been convicted of Grand Larceny in the 2nd Degree, a class C felony.

WILLIAM C DAVIS; LAKE ARIEL, PA

Profession: Pharmacist; Lic. No. 029835; Cal. No. 28813

Regents Action Date: 17-May-16
Action: Application to surrender license granted.
Summary: Licensee admitted to the charge of having been convicted of Grand Larceny in the 2nd Degree, a class C felony.

CHRISTINE ANN HUBER; SUNDERLAND, MA

Profession: Pharmacist; Lic. No. 045535; Cal. No. 28796

Regents Action Date: May 17, 2016
Action: Application for consent order granted Penalty agreed upon 1 year stayed suspension, 1 year probation to commence upon return to practice in the State of New York, $1,500 fine payable within 6 months.
Summary: Licensee admitted to the charge of failing to complete the required continuing professional education credits as a condition for biennial license renewal of her license to practice as a pharmacist in the Commonwealth of Massachusetts.

CHRISTINE ANN HUBER; SUNDERLAND, MA

Profession: Pharmacist; Lic. No. 045535; Cal. No. 28796

Regents Action Date: 17-May-16
Action: Application for consent order granted Penalty agreed upon 1 year stayed suspension, 1 year probation to commence upon return to practice in the State of New York, $1,500 fine payable within 6 months.
Summary: Licensee admitted to the charge of failing to complete the required continuing professional education credits as a condition for biennial license renewal of her license to practice as a pharmacist in the Commonwealth of Massachusetts.

RALPH FRANCIS MASTRIANO; CANTON, MA

Profession: Pharmacist; Lic. No. 036658; Cal. No. 28799

Regents Action Date: May 17, 2016
Action: Application for consent order granted Penalty agreed upon 6 month actual suspension, 18 month stayed suspension, 2 years probation to commence upon return to practice in the State of New York, $2,500 fine payable within 90 days.
Summary: Licensee admitted to the charge of altering the number of refills on prescriptions for himself for Hydromet (a controlled substance) and for Fioricet (a non-controlled substance).

RALPH FRANCIS MASTRIANO; CANTON, MA

Profession: Pharmacist; Lic. No. 036658; Cal. No. 28799

Regents Action Date: 17-May-16
Action: Application for consent order granted Penalty agreed upon 6 month actual suspension, 18 month stayed suspension, 2 years probation to commence upon return to practice in the State of New York, $2,500 fine payable within 90 days.
Summary: Licensee admitted to the charge of altering the number of refills on prescriptions for himself for Hydromet (a controlled substance) and for Fioricet (a non-controlled substance).

Podiatry

JEROME BENJAMIN LEFF; NEW YORK, NY

Profession: Podiatrist; Lic. No. 003415; Cal. No. 26331

Regents Action Date: May 17, 2016
Action: Application for consent order granted Penalty agreed upon Partial actual suspension in certain areas for no less than 5 years and until successful completion of course of retraining in said certain areas, 2 years probation to commence upon service of Order, $10,000 fine.
Summary: Licensee admitted to the charge of failing to provide palliative care prior to performing surgery on a patient's feet performing surgery with excessive frequency, without allowing for sufficient healing time between surgeries unbundling the billing codes for surgeries and procedures when submitting insurance claims and failing to maintain a record which accurately reflected the evaluation and treatment of a patient.

JEROME BENJAMIN LEFF; NEW YORK, NY

Profession: Podiatrist; Lic. No. 003415; Cal. No. 26331

Regents Action Date: 17-May-16
Action: Application for consent order granted Penalty agreed upon Partial actual suspension in certain areas for no less than 5 years and until successful completion of course of retraining in said certain areas, 2 years probation to commence upon service of Order, $10,000 fine.
Summary: Licensee admitted to the charge of failing to provide palliative care prior to performing surgery on a patient's feet performing surgery with excessive frequency, without allowing for sufficient healing time between surgeries unbundling the billing codes for surgeries and procedures when submitting insurance claims and failing to maintain a record which accurately reflected the evaluation and treatment of a patient.

MAIDEN LANE PODIATRY PC; NEW YORK, NY

Profession: Professional Service Corporation; Cal. No. 26358

Regents Action Date: May 17, 2016
Action: Application for consent order granted Penalty agreed upon $7,500 fine, 1 year probation.
Summary: Licensee admitted to the charge of failing to provide palliative care prior to performing surgery on a patient?s feet performing surgery with excessive frequency, without allowing for sufficient healing time between surgeries unbundling the billing codes for surgeries and procedures when submitting insurance claims and failing to maintain a record which accurately reflected the evaluation and treatment of a patient.

MAIDEN LANE PODIATRY PC; NEW YORK, NY

Profession: Professional Service Corporation; Cal. No. 26358

Regents Action Date: 17-May-16
Action: Application for consent order granted Penalty agreed upon $7,500 fine, 1 year probation.
Summary: Licensee admitted to the charge of failing to provide palliative care prior to performing surgery on a patient?s feet performing surgery with excessive frequency, without allowing for sufficient healing time between surgeries unbundling the billing codes for surgeries and procedures when submitting insurance claims and failing to maintain a record which accurately reflected the evaluation and treatment of a patient.

VADIM NEKRITIN; BROOKLYN, NY

Profession: Podiatrist; Lic. No. 006017; Cal. No. 28192

Regents Action Date: May 17, 2016
Action: Found guilty of professional misconduct Penalty Revocation.
Summary: Licensee was found guilty of having been convicted of four (4) counts of Health Care Fraud.

VADIM NEKRITIN; BROOKLYN, NY

Profession: Podiatrist; Lic. No. 006017; Cal. No. 28192

Regents Action Date: 17-May-16
Action: Found guilty of professional misconduct Penalty Revocation.
Summary: Licensee was found guilty of having been convicted of four (4) counts of Health Care Fraud.

Public Accountancy

EDWARD B GRODSKY; OCEANSIDE, NY

Profession: Certified Public Accountant; Lic. No. 051455; Cal. No. 28718

Regents Action Date: May 17, 2016
Action: Application to surrender license granted.
Summary: Licensee admitted to the charge of having been convicted of Conspiracy To Commit Mail Fraud and Wire Fraud, and Failure to File an Income Tax Return, felonies.

EDWARD B GRODSKY; OCEANSIDE, NY

Profession: Certified Public Accountant; Lic. No. 051455; Cal. No. 28718

Regents Action Date: 17-May-16
Action: Application to surrender license granted.
Summary: Licensee admitted to the charge of having been convicted of Conspiracy To Commit Mail Fraud and Wire Fraud, and Failure to File an Income Tax Return, felonies.

THOMAS HANSEN; CORNELIUS, NC

Profession: Certified Public Accountant; Lic. No. 085042; Cal. No. 28853

Regents Action Date: May 17, 2016
Action: Application to surrender license granted.
Summary: Licensee admitted to the charge of having violated North Carolina laws prohibiting conduct that discredits the accounting profession and knowingly violating any state or federal tax law in handling his personal business affairs in that he failed to remit business taxes owed by his business to the Internal Revenue Service for tax years between 2007 and 2010.

THOMAS HANSEN; CORNELIUS, NC

Profession: Certified Public Accountant; Lic. No. 085042; Cal. No. 28853

Regents Action Date: 17-May-16
Action: Application to surrender license granted.
Summary: Licensee admitted to the charge of having violated North Carolina laws prohibiting conduct that discredits the accounting profession and knowingly violating any state or federal tax law in handling his personal business affairs in that he failed to remit business taxes owed by his business to the Internal Revenue Service for tax years between 2007 and 2010.

MARK A ROTH; LIVINGSTON, NJ

Profession: Certified Public Accountant; Lic. No. 033589; Cal. No. 26181

Regents Action Date: May 17, 2016
Action: Application for consent order granted Penalty agreed upon 6 month actual suspension, 18 month stayed suspension, 24 months probation.
Summary: Licensee did not contest the charge of having been convicted of Conspiracy to Defraud the IRS and Aid and Assist in Filing False Tax Returns.

MARK A ROTH; LIVINGSTON, NJ

Profession: Certified Public Accountant; Lic. No. 033589; Cal. No. 26181

Regents Action Date: 17-May-16
Action: Application for consent order granted Penalty agreed upon 6 month actual suspension, 18 month stayed suspension, 24 months probation.
Summary: Licensee did not contest the charge of having been convicted of Conspiracy to Defraud the IRS and Aid and Assist in Filing False Tax Returns.

Veterinary Medicine

HOOMAN ANTHONY POOYA; NEW MARKET, MD

Profession: Veterinarian; Lic. No. 009887; Cal. No. 28850

Regents Action Date: May 17, 2016
Action: Application to surrender license granted.
Summary: Licensee admitted to the charge of failing to maintain adequate record of visits, diagnoses and prescribed treatments for animal patients.

HOOMAN ANTHONY POOYA; NEW MARKET, MD

Profession: Veterinarian; Lic. No. 009887; Cal. No. 28850

Regents Action Date: 17-May-16
Action: Application to surrender license granted.
Summary: Licensee admitted to the charge of failing to maintain adequate record of visits, diagnoses and prescribed treatments for animal patients.

April 2016

Architecture

YOON KO JAE; SAN FRANCISCO, CA

Profession: Architect; Lic. No. 011493; Cal. No. 28804

Regents Action Date: April 19, 2016
Action: Application to surrender license granted.
Summary: Licensee admitted to the charge of violating terms of probation imposed by the Board of Regents.

YOON KO JAE; SAN FRANCISCO, CA

Profession: Architect; Lic. No. 011493; Cal. No. 28804

Regents Action Date: 19-Apr-16
Action: Application to surrender license granted.
Summary: Licensee admitted to the charge of violating terms of probation imposed by the Board of Regents.

HERBERT RUDERMAN; SARASOTA, FL

Profession: Architect; Lic. No. 010971; Cal. No. 28541

Regents Action Date: April 19, 2016
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 did not contest the charge of self-certifying and filing plans with the Department of Buildings without first having obtained approval from the Landmarks Preservation Commission.

HERBERT RUDERMAN; SARASOTA, FL

Profession: Architect; Lic. No. 010971; Cal. No. 28541

Regents Action Date: 19-Apr-16
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 did not contest the charge of self-certifying and filing plans with the Department of Buildings without first having obtained approval from the Landmarks Preservation Commission.

Chiropractic

BART ALLEN BRUNDAGE; FARMINGTON, NY

Profession: Chiropractor; Lic. No. 009751; Cal. No. 28467

Regents Action Date: April 19, 2016
Action: Application for consent order granted Penalty agreed upon 2 year stayed suspension, 2 years probation, $2,500 fine.
Summary: Licensee did not contest the charge of failing to timely complete the mandatory continuing education requirements during two registration periods.

BART ALLEN BRUNDAGE; FARMINGTON, NY

Profession: Chiropractor; Lic. No. 009751; Cal. No. 28467

Regents Action Date: 19-Apr-16
Action: Application for consent order granted Penalty agreed upon 2 year stayed suspension, 2 years probation, $2,500 fine.
Summary: Licensee did not contest the charge of failing to timely complete the mandatory continuing education requirements during two registration periods.

ALLAN MITCHELL CHERKIN; PATCHOGUE, NY

Profession: Chiropractor; Lic. No. 003464; Cal. No. 28200

Regents Action Date: April 19, 2016
Action: Application for consent order granted Penalty agreed upon 12 month actual suspension, 12 month stayed suspension, 2 years probation, $10,000 fine.
Summary: Licensee admitted to the charge of having been convicted of Attempted Fraudulent Practices, a class A misdemeanor.

ALLAN MITCHELL CHERKIN; PATCHOGUE, NY

Profession: Chiropractor; Lic. No. 003464; Cal. No. 28200

Regents Action Date: 19-Apr-16
Action: Application for consent order granted Penalty agreed upon 12 month actual suspension, 12 month stayed suspension, 2 years probation, $10,000 fine.
Summary: Licensee admitted to the charge of having been convicted of Attempted Fraudulent Practices, a class A misdemeanor.

Clinical Laboratory Technology

GINA ALLGEIER (A/K/A OPPEDISANO GINA); BAY SHORE, NY

Profession: Certified Clinical Laboratory Technician; Lic. No. 000243; Cal. No. 28515

Regents Action Date: April 19, 2016
Action: Application for consent order granted Penalty agreed upon 3 month actual suspension, 21 month stayed suspension, 24 months probation.
Summary: Licensee admitted to the charge of having been convicted of Attempted Burglary in the 3rd Degree, a class E felony.

Dentistry

ELMIRA GADOL; NEW YORK, NY

Profession: Dentist; Lic. No. 043917; Cal. No. 28512

Regents Action Date: April 19, 2016
Action: Application for consent order granted Penalty agreed upon 1 year stayed suspension, 1 year probation, $2,500 fine.
Summary: Licensee did not contest the charge of providing an evaluation to a patient, using Bioresonance analysis after obtaining a drop of blood, in which she indicated that the patient had intestinal issues (dysbiosis of the small and large intestine), food and environmental allergies, and damaged organs, including the intestines and the brain.