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.

July 2011

Physical Therapy

ANDREW QUASHA; GLEN COVE, NY

Profession: Physical Therapist; Lic. No. 006648; Cal. No. 25696

Regents Action Date: July 18, 2011
Action: Application to surrender license granted.
Summary: Licensee did not contest allegations that, on or about August 28, 2010 and on or about September 4, 2010, while practicing as a physical therapist in Queens, New York, he engaged in improper physical contact with a female patient.

ANDREW QUASHA; GLEN COVE, NY

Profession: Physical Therapist; Lic. No. 006648; Cal. No. 25696

Regents Action Date: 18-Jul-11
Action: Application to surrender license granted.
Summary: Licensee did not contest allegations that, on or about August 28, 2010 and on or about September 4, 2010, while practicing as a physical therapist in Queens, New York, he engaged in improper physical contact with a female patient.

Podiatry

IRA R BELL; JERICHO, NY

Profession: Podiatrist; Lic. No. 003887; Cal. No. 25421

Regents Action Date: July 18, 2011
Action: Found guilty of professional misconduct Penalty Revocation, $7,500 fine.
Summary: Licensee was found guilty of having been convicted of Conspiracy to Commit Health Care Fraud, Mail Fraud, Making False Statements in Connection with Payment of Health Care Services, Conspiracy to Pay Kickbacks in Connection with Health Care Services and Health Care Fraud.

IRA R BELL; JERICHO, NY

Profession: Podiatrist; Lic. No. 003887; Cal. No. 25421

Regents Action Date: 18-Jul-11
Action: Found guilty of professional misconduct Penalty Revocation, $7,500 fine.
Summary: Licensee was found guilty of having been convicted of Conspiracy to Commit Health Care Fraud, Mail Fraud, Making False Statements in Connection with Payment of Health Care Services, Conspiracy to Pay Kickbacks in Connection with Health Care Services and Health Care Fraud.

Public Accountancy

ROBERT WILLIAM KORKUC; SOUTH SETAUKET, NY

Profession: Certified Public Accountant; Lic. No. 058137; Cal. No. 25584

Regents Action Date: July 18, 2011
Action: Application for consent order granted Penalty agreed upon 12 month actual suspension, 12 month stayed suspension, 2 years probation.
Summary: Licensee admitted to the charge of having been convicted of Conspiracy to Commit Securities Fraud and Securities Fraud, felonies.

ROBERT WILLIAM KORKUC; SOUTH SETAUKET, NY

Profession: Certified Public Accountant; Lic. No. 058137; Cal. No. 25584

Regents Action Date: 18-Jul-11
Action: Application for consent order granted Penalty agreed upon 12 month actual suspension, 12 month stayed suspension, 2 years probation.
Summary: Licensee admitted to the charge of having been convicted of Conspiracy to Commit Securities Fraud and Securities Fraud, felonies.

VINCENT JOHN MALLIA; HUNTINGTON, NY

Profession: Certified Public Accountant; Lic. No. 068159; Cal. No. 25633

Regents Action Date: July 18, 2011
Action: Application for consent order granted Penalty agreed upon 2 year stayed suspension, 2 years probation, $750 fine.
Summary: Licensee admitted to the charge of having been convicted of Criminal Possession of a Controlled Substance in the 7th Degree, a class A misdemeanor.

VINCENT JOHN MALLIA; HUNTINGTON, NY

Profession: Certified Public Accountant; Lic. No. 068159; Cal. No. 25633

Regents Action Date: 18-Jul-11
Action: Application for consent order granted Penalty agreed upon 2 year stayed suspension, 2 years probation, $750 fine.
Summary: Licensee admitted to the charge of having been convicted of Criminal Possession of a Controlled Substance in the 7th Degree, a class A misdemeanor.

RONALD S REALE; JERICHO, NY

Profession: Certified Public Accountant; Lic. No. 087449; Cal. No. 25605

Regents Action Date: July 18, 2011
Action: Application for consent order granted Penalty agreed upon 6 month actual suspension, 18 month stayed suspension, 24 months probation, $5,000 fine.
Summary: Licensee admitted to the charge that he was found guilty by the North Carolina State Board of Certified Public Accountant Examiners of (1) failing to notify the Board that, as an out-of-state individual practitioner CPA firm, he was conducting an audit engagement and (2) engaging in deceptive conduct which, if committed in New York State, would consitiute practicing the profession of public accountancy fraudulently.

RONALD S REALE; JERICHO, NY

Profession: Certified Public Accountant; Lic. No. 087449; Cal. No. 25605

Regents Action Date: 18-Jul-11
Action: Application for consent order granted Penalty agreed upon 6 month actual suspension, 18 month stayed suspension, 24 months probation, $5,000 fine.
Summary: Licensee admitted to the charge that he was found guilty by the North Carolina State Board of Certified Public Accountant Examiners of (1) failing to notify the Board that, as an out-of-state individual practitioner CPA firm, he was conducting an audit engagement and (2) engaging in deceptive conduct which, if committed in New York State, would consitiute practicing the profession of public accountancy fraudulently.

JOHN B SCHUYLER; NEWBURGH, NY

Profession: Certified Public Accountant; Lic. No. 036695; Cal. No. 25565

Regents Action Date: July 18, 2011
Action: Application for consent order granted Penalty agreed upon 6 month actual suspension, 18 month stayed suspension, 2 years probation, $5,000 fine.
Summary: Licensee admitted to the charge of having been convicted of Attempted Grand Larceny in the 3rd Degree, a felony.

JOHN B SCHUYLER; NEWBURGH, NY

Profession: Certified Public Accountant; Lic. No. 036695; Cal. No. 25565

Regents Action Date: 18-Jul-11
Action: Application for consent order granted Penalty agreed upon 6 month actual suspension, 18 month stayed suspension, 2 years probation, $5,000 fine.
Summary: Licensee admitted to the charge of having been convicted of Attempted Grand Larceny in the 3rd Degree, a felony.

KENNETH I STARR; BROOKLYN, NY

Profession: Certified Public Accountant; Lic. No. 027913; Cal. No. 25736

Regents Action Date: July 18, 2011
Action: Application to surrender license (certificate) granted.
Summary: Licensee admitted to charges of having been convicted of Wire Fraud, Money Laundering, and Fraud by an Investment Adviser, all felonies.

KENNETH I STARR; BROOKLYN, NY

Profession: Certified Public Accountant; Lic. No. 027913; Cal. No. 25736

Regents Action Date: 18-Jul-11
Action: Application to surrender license (certificate) granted.
Summary: Licensee admitted to charges of having been convicted of Wire Fraud, Money Laundering, and Fraud by an Investment Adviser, all felonies.

Social Work

MATTHEW J POQUETTE; SCHOHARIE, NY

Profession: Licensed Master Social Worker; Lic. No. 080444; Cal. No. 25647

Regents Action Date: July 18, 2011
Action: Application for consent order granted Penalty agreed upon 6 month actual suspension, 18 month stayed suspension, 2 years probation, $500 fine.
Summary: Licensee admitted to the charge of committing boundary violations.

MATTHEW J POQUETTE; SCHOHARIE, NY

Profession: Licensed Master Social Worker; Lic. No. 080444; Cal. No. 25647

Regents Action Date: 18-Jul-11
Action: Application for consent order granted Penalty agreed upon 6 month actual suspension, 18 month stayed suspension, 2 years probation, $500 fine.
Summary: Licensee admitted to the charge of committing boundary violations.

MICHAEL DAVID SMITH; GLEN COVE, NY

Profession: Certified Social Worker; Lic. No. 055104; Cal. No. 25613

Regents Action Date: July 18, 2011
Action: Application for consent order granted Penalty agreed upon 4 month actual suspension, 20 month stayed suspension, 2 years probation, 100 hours public service.
Summary: Licensee admitted to the charge of having been convicted of Petit Larceny, a class A misdemeanor.

MICHAEL DAVID SMITH; GLEN COVE, NY

Profession: Licensed Clinical Social Worker; Lic. No. 055104; Cal. No. 25613

Regents Action Date: July 18, 2011
Action: Application for consent order granted Penalty agreed upon 4 month actual suspension, 20 month stayed suspension, 2 years probation, 100 hours public service.
Summary: Licensee admitted to the charge of having been convicted of Petit Larceny, a class A misdemeanor.

MICHAEL DAVID SMITH; GLEN COVE, NY

Profession: Licensed Clinical Social Worker; Lic. No. 055104; Cal. No. 25613

Regents Action Date: 18-Jul-11
Action: Application for consent order granted Penalty agreed upon 4 month actual suspension, 20 month stayed suspension, 2 years probation, 100 hours public service.
Summary: Licensee admitted to the charge of having been convicted of Petit Larceny, a class A misdemeanor.

MICHAEL DAVID SMITH; GLEN COVE, NY

Profession: Certified Social Worker; Lic. No. 055104; Cal. No. 25613

Regents Action Date: 18-Jul-11
Action: Application for consent order granted Penalty agreed upon 4 month actual suspension, 20 month stayed suspension, 2 years probation, 100 hours public service.
Summary: Licensee admitted to the charge of having been convicted of Petit Larceny, a class A misdemeanor.

Speech-Language Pathology and Audiology

STEPHANIE MONTANO; FLORAL PARK, NY

Profession: Speech - Language Pathologist; Lic. No. 010520; Cal. No. 25430

Regents Action Date: July 18, 2011
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 that, between June 30, 2006 and February 6, 2007, while practicing the profession of speech-language pathology at the Long Island Center for Child Development in Cedarhurst, New York, as the supervisor to persons engaging in clinical practice to complete the experience requirement for a professional license in speech-language pathology, she failed to inform patients' families that their children were being treated by Clinical Fellows, and failed to have the Clinical Fellows co-sign their daily notes and evaluations, despite the fact that it was her professional responsibility to do so.

STEPHANIE MONTANO; FLORAL PARK, NY

Profession: Speech - Language Pathologist; Lic. No. 010520; Cal. No. 25430

Regents Action Date: 18-Jul-11
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 that, between June 30, 2006 and February 6, 2007, while practicing the profession of speech-language pathology at the Long Island Center for Child Development in Cedarhurst, New York, as the supervisor to persons engaging in clinical practice to complete the experience requirement for a professional license in speech-language pathology, she failed to inform patients' families that their children were being treated by Clinical Fellows, and failed to have the Clinical Fellows co-sign their daily notes and evaluations, despite the fact that it was her professional responsibility to do so.

June 2011

Dentistry

RENEE M CROVELLO (A/K/A SMITH RENEE M); EAST SETAUKET, NY

Profession: Dental Hygienist; Lic. No. 020384; Cal. No. 25589

Regents Action Date: June 21, 2011
Action: Found guilty of professional misconduct Penalty 2 year suspension, execution of suspension stayed, probation 2 years.
Summary: Licensee was found guilty of having been convicted of Attempted Scheme to Defraud in the 1st Degree, a class A misdemeanor.

RENEE M CROVELLO (A/K/A SMITH RENEE M); EAST SETAUKET, NY

Profession: Dental Hygienist; Lic. No. 020384; Cal. No. 25589

Regents Action Date: 21-Jun-11
Action: Found guilty of professional misconduct Penalty 2 year suspension, execution of suspension stayed, probation 2 years.
Summary: Licensee was found guilty of having been convicted of Attempted Scheme to Defraud in the 1st Degree, a class A misdemeanor.

GINA D DEAN (A/K/A DEAN-BEY GINA D, DEAN GINA DENISE); FORT PIERCE, FL

Profession: Dentist; Lic. No. 036906; Cal. No. 25607

Regents Action Date: June 21, 2011
Action: Application for consent order granted Penalty agreed upon 1 year stayed suspension, 1 year probation to commence upon return to practice in State of New York, $2,000 fine payable within 3 months.
Summary: Licensee did not contest the charge that she had been found guilty of improper professional practice or professional misconduct in the State of Florida.

GINA D DEAN (A/K/A DEAN-BEY GINA D, DEAN GINA DENISE); FORT PIERCE, FL

Profession: Dentist; Lic. No. 036906; Cal. No. 25607

Regents Action Date: 21-Jun-11
Action: Application for consent order granted Penalty agreed upon 1 year stayed suspension, 1 year probation to commence upon return to practice in State of New York, $2,000 fine payable within 3 months.
Summary: Licensee did not contest the charge that she had been found guilty of improper professional practice or professional misconduct in the State of Florida.

MEHMET SEVUKLEKIN DIKENGIL; ELIZABETH, NJ

Profession: Dentist; Lic. No. 039671; Cal. No. 25627

Regents Action Date: June 21, 2011
Action: Application for consent order granted Penalty agreed upon Censure and Reprimand, $2,000 fine payable within 3 months.
Summary: Licensee did not contest the charge that he had been found guilty of improper professional practice or professional misconduct in the State of New Jersey.

MEHMET SEVUKLEKIN DIKENGIL; ELIZABETH, NJ

Profession: Dentist; Lic. No. 039671; Cal. No. 25627

Regents Action Date: 21-Jun-11
Action: Application for consent order granted Penalty agreed upon Censure and Reprimand, $2,000 fine payable within 3 months.
Summary: Licensee did not contest the charge that he had been found guilty of improper professional practice or professional misconduct in the State of New Jersey.

ANTOINE SOUHEIL FARHA; BROOKLYN, NY

Profession: Dentist; Lic. No. 049896; Cal. No. 25574

Regents Action Date: June 21, 2011
Action: Application for consent order granted Penalty agreed upon Censure and Reprimand, 1 year probation, $1,000 fine.
Summary: Licensee did not contest the charge that he had been found guilty of improper professional practice or professional misconduct in the State of Pennsylvania.

ANTOINE SOUHEIL FARHA; BROOKLYN, NY

Profession: Dentist; Lic. No. 049896; Cal. No. 25574

Regents Action Date: 21-Jun-11
Action: Application for consent order granted Penalty agreed upon Censure and Reprimand, 1 year probation, $1,000 fine.
Summary: Licensee did not contest the charge that he had been found guilty of improper professional practice or professional misconduct in the State of Pennsylvania.