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 2000

Pharmacy

GUS JAMES PRODANOVITCH; ALBANY, NY

Profession: Pharmacist; Lic. No. 024648; Cal. No. 18265

Regents Action Date: 15-Dec-00
Action: Application to surrender license granted.
Summary: Licensee did not contest charge of failing to maintain a patient profile on each patient conduct a prospective drug review before each prescription was dispensed maintain daily logs complete Drug Enforcement Administration Forms to show the amount of drug products received and dates received report the loss of some controlled drugs and, additionally, licensee maintained a drug cabinet outside of the pharmacy which constitutes unlawfully delegating the duties of a pharmacist.

RITE AID OF NEW YORK, INC.; NEW YORK, NY

Profession: Pharmacy; Reg. No. 022660; Cal. No. 18809

Regents Action Date: December 15, 2000
Action: Application for consent order granted; Penalty agreed upon: $3,000 fine.
Summary: Respondent admitted to charge of permitting an unlicensed person to receive an oral prescription from a prescriber.

RITE AID OF NEW YORK, INC.; NEW YORK, NY

Profession: Pharmacy; Reg. No. 022660; Cal. No. 18809

Regents Action Date: 15-Dec-00
Action: Application for consent order granted; Penalty agreed upon: $3,000 fine.
Summary: Respondent admitted to charge of permitting an unlicensed person to receive an oral prescription from a prescriber.

JAMES MITCHELL SANNES; KENMORE, NY

Profession: Pharmacist; Lic. No. 032135; Cal. No. 18904

Regents Action Date: December 15, 2000
Action: Application for consent order granted; Penalty agreed upon: 2 year suspension, execution of suspension stayed, probation 2 years, $1,000 fine.
Summary: Licensee admitted to charge of substituting, without authorization, a drug in the place of a drug specified in a prescription.

JAMES MITCHELL SANNES; KENMORE, NY

Profession: Pharmacist; Lic. No. 032135; Cal. No. 18904

Regents Action Date: 15-Dec-00
Action: Application for consent order granted; Penalty agreed upon: 2 year suspension, execution of suspension stayed, probation 2 years, $1,000 fine.
Summary: Licensee admitted to charge of substituting, without authorization, a drug in the place of a drug specified in a prescription.

Psychology

VERA MAJERSKI (A/K/A OLSON VERA ANN); NEW YORK, NY

Profession: Psychologist; Lic. No. 010661; Cal. No. 17855

Regents Action Date: December 15, 2000
Action: Application for consent order granted; Penalty agreed upon: Suspension until terminated as set forth in consent order application - upon termination of suspension, probation 5 years, $15,000 fine.
Summary: Licensee admitted to charge of failing to maintain proper boundaries with patients, revealing confidential information about patients, and failing to maintain accurate patient records.

VERA MAJERSKI (A/K/A OLSON VERA ANN); NEW YORK, NY

Profession: Psychologist; Lic. No. 010661; Cal. No. 17855

Regents Action Date: 15-Dec-00
Action: Application for consent order granted; Penalty agreed upon: Suspension until terminated as set forth in consent order application - upon termination of suspension, probation 5 years, $15,000 fine.
Summary: Licensee admitted to charge of failing to maintain proper boundaries with patients, revealing confidential information about patients, and failing to maintain accurate patient records.

BARBARA ROSEN; FORT WORTH, TX

Profession: Psychologist; Lic. No. 004092; Cal. No. 18962

Regents Action Date: December 15, 2000
Action: Application to surrender license granted.
Summary: Licensee admitted to charge of having been convicted of Health Care Fraud, a federal felony.

BARBARA ROSEN; FORT WORTH, TX

Profession: Psychologist; Lic. No. 004092; Cal. No. 18962

Regents Action Date: 15-Dec-00
Action: Application to surrender license granted.
Summary: Licensee admitted to charge of having been convicted of Health Care Fraud, a federal felony.

Public Accountancy

PAUL ADEST; STATEN ISLAND, NY

Profession: Certified Public Accountant; Lic. No. 038293; Cal. No. 19018

Regents Action Date: December 15, 2000
Action: Application for consent order granted; Penalty agreed upon: 1 year suspension, execution of suspension stayed, probation 1 year, $2,500 fine.
Summary: Licensee admitted to charge of committing two errors during the course of an audit of financial statements.

PAUL ADEST; STATEN ISLAND, NY

Profession: Certified Public Accountant; Lic. No. 038293; Cal. No. 19018

Regents Action Date: 15-Dec-00
Action: Application for consent order granted; Penalty agreed upon: 1 year suspension, execution of suspension stayed, probation 1 year, $2,500 fine.
Summary: Licensee admitted to charge of committing two errors during the course of an audit of financial statements.

ROBIN DARREN MCCARTHY; GARNERVILLE, NY

Profession: Certified Public Accountant; Lic. No. 062947; Cal. No. 18645

Regents Action Date: December 15, 2000
Action: Application for consent order granted; Penalty agreed upon: Suspension until terminated as set forth in consent order application - upon termination of suspension, probation 2 years to commence if and when return to practice, $500 fine.
Summary: Licensee admitted to charge of having been convicted of the crimes Driving While Intoxicated, a felony and Resisting Arrest and Attempted Assault in the Third Degree.

ROBIN DARREN MCCARTHY; GARNERVILLE, NY

Profession: Certified Public Accountant; Lic. No. 062947; Cal. No. 18645

Regents Action Date: 15-Dec-00
Action: Application for consent order granted; Penalty agreed upon: Suspension until terminated as set forth in consent order application - upon termination of suspension, probation 2 years to commence if and when return to practice, $500 fine.
Summary: Licensee admitted to charge of having been convicted of the crimes Driving While Intoxicated, a felony and Resisting Arrest and Attempted Assault in the Third Degree.

MICHAEL ADEST & COMPANY CERTIFIED PUBLIC ACCOUNTANTS PC; NEW YORK, NY

Profession: Professional Service Corporation; Cal. No. 19019

Regents Action Date: December 05, 2000
Action: Application for consent order granted; Penalty agreed upon: 1 year suspension, execution of suspension stayed, probation 1 year.
Summary: Respondent admitted to charge of committing two errors during the course of an audit of financial statements.

MICHAEL ADEST & COMPANY CERTIFIED PUBLIC ACCOUNTANTS PC; NEW YORK, NY

Profession: Professional Service Corporation; Cal. No. 19019

Regents Action Date: 5-Dec-00
Action: Application for consent order granted; Penalty agreed upon: 1 year suspension, execution of suspension stayed, probation 1 year.
Summary: Respondent admitted to charge of committing two errors during the course of an audit of financial statements.

DAVID MICHAEL; BELLMORE, NY

Profession: Certified Public Accountant; Lic. No. 022052; Cal. No. 19017

Regents Action Date: December 15, 2000
Action: Application for consent order granted; Penalty agreed upon: 1 year suspension, execution of suspension stayed, probation 1 year, $2,500 fine.
Summary: Licensee admitted to charge of committing two errors during the course of an audit of financial statements.

DAVID MICHAEL; BELLMORE, NY

Profession: Certified Public Accountant; Lic. No. 022052; Cal. No. 19017

Regents Action Date: 15-Dec-00
Action: Application for consent order granted; Penalty agreed upon: 1 year suspension, execution of suspension stayed, probation 1 year, $2,500 fine.
Summary: Licensee admitted to charge of committing two errors during the course of an audit of financial statements.

JAMES PETER NAPOLITANO; HICKSVILLE, NY

Profession: Certified Public Accountant; Lic. No. 068222; Cal. No. 18755

Regents Action Date: December 15, 2000
Action: Application for consent order granted; Penalty agreed upon: 1 year suspension, probation 2 years, $10,000 fine.
Summary: Licensee admitted to charge of expressing an independent opinion on financial statements of an enterprise when he was not independent with respect to such enterprise.

JAMES PETER NAPOLITANO; HICKSVILLE, NY

Profession: Certified Public Accountant; Lic. No. 068222; Cal. No. 18755

Regents Action Date: 15-Dec-00
Action: Application for consent order granted; Penalty agreed upon: 1 year suspension, probation 2 years, $10,000 fine.
Summary: Licensee admitted to charge of expressing an independent opinion on financial statements of an enterprise when he was not independent with respect to such enterprise.

JEROME L SCHWARTZ; NEW YORK, NY

Profession: Certified Public Accountant; Lic. No. 036877; Cal. No. 19035

Regents Action Date: December 15, 2000
Action: Application to surrender license granted.
Summary: Licensee admitted to charge of having been convicted of Conspiracy and False Statements.

JEROME L SCHWARTZ; NEW YORK, NY

Profession: Certified Public Accountant; Lic. No. 036877; Cal. No. 19035

Regents Action Date: 15-Dec-00
Action: Application to surrender license granted.
Summary: Licensee admitted to charge of having been convicted of Conspiracy and False Statements.

Social Work

ARLENE DANNENBERG FLEMMING; NEWBURGH, NY

Profession: Certified Social Worker; Lic. No. 038447; Cal. No. 17386

Regents Action Date: December 15, 2000
Action: 15-Dec-00
Summary: Licensee admitted to charge of borrowing money from a former client.

ARLENE DANNENBERG FLEMMING; NEWBURGH, NY

Profession: Licensed Master Social Worker; Lic. No. 038447; Cal. No. 17386

Regents Action Date: December 15, 2000
Action: Application for consent order granted; Penalty agreed upon: 2 year suspension, execution of suspension stayed, probation 2 years, $5,000 fine, 100 hours of public service.
Summary: Licensee admitted to charge of borrowing money from a former client.

ARLENE DANNENBERG FLEMMING; NEWBURGH, NY

Profession: Certified Social Worker; Lic. No. 038447; Cal. No. 17386

Regents Action Date: 15-Dec-00
Action: 15-Dec-00
Summary: Licensee admitted to charge of borrowing money from a former client.

ARLENE DANNENBERG FLEMMING; NEWBURGH, NY

Profession: Licensed Master Social Worker; Lic. No. 038447; Cal. No. 17386

Regents Action Date: 15-Dec-00
Action: Application for consent order granted; Penalty agreed upon: 2 year suspension, execution of suspension stayed, probation 2 years, $5,000 fine, 100 hours of public service.
Summary: Licensee admitted to charge of borrowing money from a former client.

Veterinary Medicine

WILLIAM S GORDON; BROOKLYN, NY

Profession: Veterinarian; Lic. No. 003776; Cal. No. 18857

Regents Action Date: December 15, 2000
Action: Application for consent order granted; Penalty agreed upon: 2 year suspension, execution of suspension stayed, probation 2 years, $1,000 fine.
Summary: Licensee admitted to charge of failing to maintain a patient's record for at least three years.

WILLIAM S GORDON; BROOKLYN, NY

Profession: Veterinarian; Lic. No. 003776; Cal. No. 18857

Regents Action Date: 15-Dec-00
Action: Application for consent order granted; Penalty agreed upon: 2 year suspension, execution of suspension stayed, probation 2 years, $1,000 fine.
Summary: Licensee admitted to charge of failing to maintain a patient's record for at least three years.

November 2000

Chiropractic

CHARLES J FISCELLA; WANTAGH, NY

Profession: Chiropractor; Lic. No. 002722; Cal. No. 18406

Regents Action Date: November 10, 2000
Action: Found guilty of professional misconduct Penalty 1 year suspension, execution of suspension stayed, probation 1 year, $1,000 fine.
Summary: Licensee was found guilty of having been convicted of Failure to File Income Tax Returns.

CHARLES J FISCELLA; WANTAGH, NY

Profession: Chiropractor; Lic. No. 002722; Cal. No. 18406

Regents Action Date: 10-Nov-00
Action: Found guilty of professional misconduct Penalty 1 year suspension, execution of suspension stayed, probation 1 year, $1,000 fine.
Summary: Licensee was found guilty of having been convicted of Failure to File Income Tax Returns.

Dentistry

GERALD PAUL HIRSCH; MINERSVILLE, PA

Profession: Dentist; Lic. No. 024017; Cal. No. 18939

Regents Action Date: November 10, 2000
Action: Application to surrender license granted.
Summary: Licensee admitted to charge of having been convicted of six counts of Mail Fraud, a federal felony.