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.

December 2003

Public Accountancy

MARIE A DEBONIS; LINDENHURST, NY

Profession: Certified Public Accountant; Lic. No. 083569; Cal. No. 21199

Regents Action Date: December 12, 2003
Action: Application for consent order granted Penalty agreed upon 2 year suspension, execution of last year of suspension stayed, probation 2 years.
Summary: Licensee admitted to the charge of having been convicted of Insurance Fraud in the 5th Degree, a class A misdemeanor.

MARIE A DEBONIS; LINDENHURST, NY

Profession: Certified Public Accountant; Lic. No. 083569; Cal. No. 21199

Regents Action Date: 12-Dec-03
Action: Application for consent order granted Penalty agreed upon 2 year suspension, execution of last year of suspension stayed, probation 2 years.
Summary: Licensee admitted to the charge of having been convicted of Insurance Fraud in the 5th Degree, a class A misdemeanor.

DANIEL LARRY DRUCKER; NEW YORK, NY

Profession: Certified Public Accountant; Lic. No. 070123; Cal. No. 20147

Regents Action Date: December 12, 2003
Action: Application to surrender license granted.
Summary: Licensee admitted to the charge of having been convicted of Conspiracy to Commit Securities Fraud and Wire Fraud.

DANIEL LARRY DRUCKER; NEW YORK, NY

Profession: Certified Public Accountant; Lic. No. 070123; Cal. No. 20147

Regents Action Date: 12-Dec-03
Action: Application to surrender license granted.
Summary: Licensee admitted to the charge of having been convicted of Conspiracy to Commit Securities Fraud and Wire Fraud.

BERNARD FEIGENBAUM; NEW YORK, NY

Profession: Certified Public Accountant; Lic. No. 016058; Cal. No. 21009

Regents Action Date: December 12, 2003
Action: Application for consent order granted Penalty agreed upon Suspension in certain area until terminated as set forth in consent order application, following termination of said suspension, probation 2 years, $2,500 fine.
Summary: Licensee admitted to the charge of failing, in each of two audits, to include required or appropriate information in the audit opinion and failing to identify in the audit program the procedures to be performed during the course of the audit.

BERNARD FEIGENBAUM; NEW YORK, NY

Profession: Certified Public Accountant; Lic. No. 016058; Cal. No. 21009

Regents Action Date: 12-Dec-03
Action: Application for consent order granted Penalty agreed upon Suspension in certain area until terminated as set forth in consent order application, following termination of said suspension, probation 2 years, $2,500 fine.
Summary: Licensee admitted to the charge of failing, in each of two audits, to include required or appropriate information in the audit opinion and failing to identify in the audit program the procedures to be performed during the course of the audit.

HERMAN VOLK AND CO PC ; NEW YORK, NY

Profession: Professional Service Corporation; Cal. No. 21010

Regents Action Date: December 12, 2003
Action: Application for consent order granted Penalty agreed upon 2 year suspension, execution of suspension stayed, probation 2 years, $2,500 fine.
Summary: Respondent admitted to the charge of failing, in each of two audits, to include required or appropriate information in the audit opinion and failing to identify in the audit program the procedures to be performed during the course of the audit.

HERMAN VOLK AND CO PC ; NEW YORK, NY

Profession: Professional Service Corporation; Cal. No. 21010

Regents Action Date: 12-Dec-03
Action: Application for consent order granted Penalty agreed upon 2 year suspension, execution of suspension stayed, probation 2 years, $2,500 fine.
Summary: Respondent admitted to the charge of failing, in each of two audits, to include required or appropriate information in the audit opinion and failing to identify in the audit program the procedures to be performed during the course of the audit.

Social Work

LAURA JANE RUSSO; SCOTIA, NY

Profession: Certified Social Worker; Lic. No. 057942; Cal. No. 20557

Regents Action Date: December 12, 2003
Action: Found guilty of professional misconduct Penalty 1 year suspension, following suspension, probation 3 years, $500 fine.
Summary: Licensee was found to be guilty of having been convicted of Petit Larceny, a class A misdemeanor when she stole ten social work case files belonging to her employer.

LAURA JANE RUSSO; SCOTIA, NY

Profession: Licensed Master Social Worker; Lic. No. 057942; Cal. No. 20557

Regents Action Date: December 12, 2003
Action: Found guilty of professional misconduct Penalty 1 year suspension, following suspension, probation 3 years, $500 fine.
Summary: Licensee was found to be guilty of having been convicted of Petit Larceny, a class A misdemeanor when she stole ten social work case files belonging to her employer.

LAURA JANE RUSSO; SCOTIA, NY

Profession: Certified Social Worker; Lic. No. 057942; Cal. No. 20557

Regents Action Date: 12-Dec-03
Action: Found guilty of professional misconduct Penalty 1 year suspension, following suspension, probation 3 years, $500 fine.
Summary: Licensee was found to be guilty of having been convicted of Petit Larceny, a class A misdemeanor when she stole ten social work case files belonging to her employer.

LAURA JANE RUSSO; SCOTIA, NY

Profession: Licensed Master Social Worker; Lic. No. 057942; Cal. No. 20557

Regents Action Date: 12-Dec-03
Action: Found guilty of professional misconduct Penalty 1 year suspension, following suspension, probation 3 years, $500 fine.
Summary: Licensee was found to be guilty of having been convicted of Petit Larceny, a class A misdemeanor when she stole ten social work case files belonging to her employer.

Veterinary Medicine

ROBERT ALLAN BONAR; CLIFTON PARK, NY

Profession: Veterinarian; Lic. No. 002808; Cal. No. 21043

Regents Action Date: December 12, 2003
Action: Application for consent order granted Penalty agreed upon 2 year suspension, execution of suspension stayed, probation 2 years to commence upon return to practice, $1,500 fine.
Summary: Licensee did not contest the charge of failing to maintain adequate records and unlawful delegation of care to unlicensed persons.

ROBERT ALLAN BONAR; CLIFTON PARK, NY

Profession: Veterinarian; Lic. No. 002808; Cal. No. 21043

Regents Action Date: 12-Dec-03
Action: Application for consent order granted Penalty agreed upon 2 year suspension, execution of suspension stayed, probation 2 years to commence upon return to practice, $1,500 fine.
Summary: Licensee did not contest the charge of failing to maintain adequate records and unlawful delegation of care to unlicensed persons.

LESLIE A PERSONETT; EAST AURORA, NY

Profession: Veterinarian; Lic. No. 005174; Cal. No. 21107

Regents Action Date: December 12, 2003
Action: Application for consent order granted Penalty agreed upon 1 year suspension, execution of last 11 months of suspension stayed, probation 1 year to commence upon return to practice, $2,000 fine.
Summary: Licensee admitted to the charge of performing acupuncture on humans.

LESLIE A PERSONETT; EAST AURORA, NY

Profession: Veterinarian; Lic. No. 005174; Cal. No. 21107

Regents Action Date: 12-Dec-03
Action: Application for consent order granted Penalty agreed upon 1 year suspension, execution of last 11 months of suspension stayed, probation 1 year to commence upon return to practice, $2,000 fine.
Summary: Licensee admitted to the charge of performing acupuncture on humans.

November 2003

Acupuncture

GERALD WEIR; WOODMERE, NY

Profession: Acupuncturist; Lic. No. 001178; Cal. No. 20914

Regents Action Date: November 14, 2003
Action: Application for consent order granted Penalty agreed upon 2 year suspension, execution of suspension stayed, probation 2 years to commence as set forth in consent order application, $2,500 fine.
Summary: Licensee admitted to the charge of having been convicted of felonies of Bank Fraud and Making False Statements to Financial Institutions.

GERALD WEIR; WOODMERE, NY

Profession: Acupuncturist; Lic. No. 001178; Cal. No. 20914

Regents Action Date: 14-Nov-03
Action: Application for consent order granted Penalty agreed upon 2 year suspension, execution of suspension stayed, probation 2 years to commence as set forth in consent order application, $2,500 fine.
Summary: Licensee admitted to the charge of having been convicted of felonies of Bank Fraud and Making False Statements to Financial Institutions.

Chiropractic

JOHN D STROM; TONAWANDA, NY

Profession: Chiropractor; Lic. No. 006248; Cal. No. 21178

Regents Action Date: November 14, 2003
Action: Application for consent order granted Penalty agreed upon 2 year suspension, thereafter probation 2 years.
Summary: Licensee admitted to the charge of having been convicted of Conspiracy to Defraud, a felony.

JOHN D STROM; TONAWANDA, NY

Profession: Chiropractor; Lic. No. 006248; Cal. No. 21178

Regents Action Date: 14-Nov-03
Action: Application for consent order granted Penalty agreed upon 2 year suspension, thereafter probation 2 years.
Summary: Licensee admitted to the charge of having been convicted of Conspiracy to Defraud, a felony.

Dentistry

CHARLES GEORGE HADDAD; HAMPTON BAYS, NY

Profession: Dentist; Lic. No. 026436; Cal. No. 20966

Regents Action Date: November 14, 2003
Action: Application for consent order granted Penalty agreed upon $2,000 fine, probation 1 year.
Summary: Licensee admitted to the charge of failing to maintain records accurately reflecting his evaluation and treatment of a patient.

CHARLES GEORGE HADDAD; HAMPTON BAYS, NY

Profession: Dentist; Lic. No. 026436; Cal. No. 20966

Regents Action Date: 14-Nov-03
Action: Application for consent order granted Penalty agreed upon $2,000 fine, probation 1 year.
Summary: Licensee admitted to the charge of failing to maintain records accurately reflecting his evaluation and treatment of a patient.

HOWARD L KABINOFF DDS PC ; ALBANY, NY

Profession: Professional Service Corporation; Cal. No. 21006

Regents Action Date: November 14, 2003
Action: Application for consent order granted Penalty agreed upon 2 year suspension, execution of suspension stayed, probation 2 years, $500 fine.
Summary: Respondent by its agents and employees failed to maintain an accurate patient record requested the extraction of the wrong tooth on a referral to an oral surgeon and failed to disclose information to the patient.

HOWARD L KABINOFF DDS PC ; ALBANY, NY

Profession: Professional Service Corporation; Cal. No. 21006

Regents Action Date: 14-Nov-03
Action: Application for consent order granted Penalty agreed upon 2 year suspension, execution of suspension stayed, probation 2 years, $500 fine.
Summary: Respondent by its agents and employees failed to maintain an accurate patient record requested the extraction of the wrong tooth on a referral to an oral surgeon and failed to disclose information to the patient.

HOWARD LOUIS KABINOFF; ALBANY, NY

Profession: Dentist; Lic. No. 023616; Cal. No. 21005

Regents Action Date: November 14, 2003
Action: Application for consent order granted Penalty agreed upon 2 year suspension, execution of suspension stayed, probation 2 years, $2,000 fine.
Summary: Licensee did not contest the charge of failing to maintain an accurate patient record requesting the extraction of the wrong tooth on a referral to an oral surgeon and failing to disclose information to the patient.

HOWARD LOUIS KABINOFF; ALBANY, NY

Profession: Dentist; Lic. No. 023616; Cal. No. 21005

Regents Action Date: 14-Nov-03
Action: Application for consent order granted Penalty agreed upon 2 year suspension, execution of suspension stayed, probation 2 years, $2,000 fine.
Summary: Licensee did not contest the charge of failing to maintain an accurate patient record requesting the extraction of the wrong tooth on a referral to an oral surgeon and failing to disclose information to the patient.

AZIZ KHAN; NEW YORK, NY

Profession: Dentist; Lic. No. 040670; Cal. No. 21099

Regents Action Date: November 14, 2003
Action: Application for consent order granted Penalty agreed upon 24 month suspension, execution of last 20 months of suspension stayed, probation 2 years, $3,000 fine.
Summary: Licensee admitted to the charge of having been convicted of Offering a False Instrument for Filing in the 2nd Degree, a class A misdemeanor.

AZIZ KHAN; NEW YORK, NY

Profession: Dentist; Lic. No. 040670; Cal. No. 21099

Regents Action Date: 14-Nov-03
Action: Application for consent order granted Penalty agreed upon 24 month suspension, execution of last 20 months of suspension stayed, probation 2 years, $3,000 fine.
Summary: Licensee admitted to the charge of having been convicted of Offering a False Instrument for Filing in the 2nd Degree, a class A misdemeanor.

DAVID M SEIDMAN (A/K/A SEIDEMANN DAVID MICHAEL); NEW YORK, NY

Profession: Dentist; Lic. No. 040871; Cal. No. 21019

Regents Action Date: November 14, 2003
Action: Application for consent order granted Penalty agreed upon 2 year suspension, execution of suspension stayed, probation 2 years, $3,500 fine.
Summary: Licensee did not contest the charges of failing to diagnose a patient's periodontal condition, and of placing ill-fitting restorations on said patient's teeth.

DAVID M SEIDMAN (A/K/A SEIDEMANN DAVID MICHAEL); NEW YORK, NY

Profession: Dentist; Lic. No. 040871; Cal. No. 21019

Regents Action Date: 14-Nov-03
Action: Application for consent order granted Penalty agreed upon 2 year suspension, execution of suspension stayed, probation 2 years, $3,500 fine.
Summary: Licensee did not contest the charges of failing to diagnose a patient's periodontal condition, and of placing ill-fitting restorations on said patient's teeth.