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 2017

Public Accountancy

MUN LEUNG CHUNG; NEW YORK, NY

Profession: Certified Public Accountant; Lic. No. 076306; Cal. No. 29582

Regents Action Date: December 12, 2017
Action: Application for consent order granted Penalty agreed upon 2 year stayed suspension, 2 years probation, $2,500 fine.
Summary: Licensee admitted to the charge of voluntarily consenting to the entry of an order of the Public Company Accounting Oversight Board (PCAOB) which resulted in a revocation of his further association with any public accountancy firm registered with the PCAOB where the underlying conduct resulting in the revocation would have, if committed in New York, constitute professional misconduct in New York, a violation of the independence requirement under Section 29.10(a)(5) of the Rules of the Board of Regents.

Social Work

MARK BERNARDINI; DANNEMORA, NY

Profession: Licensed Clinical Social Worker; Lic. No. 069413; Cal. No. 28908 28909

Regents Action Date: December 12, 2017
Action: Found guilty of professional misconduct Penalty Revocation.
Summary: Licensee was convicted of Criminal Sexual Act in the 1st Degree, a felony, and Forcible Touching, a misdemeanor.

MARK PATRICK BERNARDINI; DANNEMORA, NY

Profession: Certified Social Worker; Lic. No. 060046; Cal. No. 28908 28909

Regents Action Date: December 12, 2017
Action: Found guilty of professional misconduct Penalty Revocation.
Summary: Licensee was convicted of Criminal Sexual Act in the 1st Degree, a felony, and Forcible Touching, a misdemeanor.

MARK PATRICK BERNARDINI; DANNEMORA, NY

Profession: Licensed Master Social Worker; Lic. No. 060046; Cal. No. 28908 28909

Regents Action Date: December 12, 2017
Action: Found guilty of professional misconduct Penalty Revocation.
Summary: Licensee was convicted of Criminal Sexual Act in the 1st Degree, a felony, and Forcible Touching, a misdemeanor.

KACIE LEIGH WALTON; MILLERTON, PA

Profession: Licensed Master Social Worker; Lic. No. 090341; Cal. No. 29480

Regents Action Date: December 12, 2017
Action: Application for consent order granted Penalty agreed upon 12 month actual suspension, 12 month stayed suspension, 2 years probation to commence upon return to practice in the State of New York.
Summary: Licensee did not contest the charge of moral unfitness.

November 2017

Acupuncture

HONGJAE SUH JEFFREY; JOINT BASE MDL, NJ

Profession: Acupuncturist; Lic. No. 001930; Cal. No. 29969

Regents Action Date: November 14, 2017
Action: Application to surrender license granted.
Summary: Licensee admitted to the charge of having been convicted of Conspiracy to Commit Health Care Fraud, a class C felony.

Architecture

GIANNI INTILI; WOODLAND PARK, NJ

Profession: Architect; Lic. No. 023916; Cal. No. 29744

Regents Action Date: November 14, 2017
Action: Application for consent order granted Penalty agreed upon 2 years stayed suspension, 2 years probation, $5,000 fine.
Summary: Licensee admitted to the charge of receiving fees from a third party in connection with the performance of professional services.

DAVID JOHNSON; LEVITTOWN, NY

Profession: Architect; Lic. No. 031916; Cal. No. 29948

Regents Action Date: November 14, 2017
Action: Application to surrender license granted.
Summary: Licensee did not contest the charge of failing to complete the mandatory continuing education requirements for an architect registered to practice.

GLENN ROBERT URBANAS; CLEARWATER, FL

Profession: Architect; Lic. No. 020700; Cal. No. 27408

Regents Action Date: November 14, 2017
Action: Found guilty of professional misconduct Penalty Revocation.
Summary: Licensee was found guilty of failing to register to practice his profession at various times between 2002 and 2014 although he was practicing, and with practicing his profession fraudulently by submitting an application stating that he had not practiced the profession while not registered.

Chiropractic

MITCHELL B SKOLNICK; SAUGERTIES, NY

Profession: Chiropractor; Lic. No. 004416; Cal. No. 29630

Regents Action Date: November 14, 2017
Action: Application for consent order granted Penalty agreed upon 1 year stayed suspension, 1 year probation, $500 fine.
Summary: Licensee admitted to charges of having been convicted of Reckless Driving, Failure to Disclose Conviction and Florida Driving Under the Influence.

Dentistry

GALINA ALEKSANDROVICH (A/K/A AYZENBERG-KIZHNER GALINA, AYZENBERG GALINA); NEW YORK, NY

Profession: Dental Hygienist; Lic. No. 022372; Cal. No. 29795

Regents Action Date: November 14, 2017
Action: Application for consent order granted Penalty agreed upon 1 year stayed suspension, 1 year probation, $500 fine.
Summary: Licensee admitted to the charge of practicing the profession of dental hygiene while not registered to practice.

KRYSTA LEEANNE HOLMES; LIVERPOOL, NY

Profession: Registered Dental Assistant; Lic. No. 001732; Cal. No. 29489

Regents Action Date: November 14, 2017
Action: Application for consent order granted Penalty agreed upon 1 year stayed suspension, 1 year probation, $500 fine.
Summary: Licensee admitted to the charge of having been convicted of Driving While Intoxicated, an unclassified misdemeanor.

CARL FRANCIS PAGANO; NEW HYDE PARK, NY

Profession: Dentist; Lic. No. 030394; Cal. No. 29966

Regents Action Date: November 14, 2017
Action: Application for consent order granted Penalty agreed upon 1 month actual suspension, 23 months stayed suspension, 2 years probation.
Summary: Licensee admitted to the charge of having been convicted of Operating a Motor Vehicle with .08 of 1% Alcohol or more, an unclassified misdemeanor.

Engineering

DONALD KENNETH BEYER; PITTSBURGH, PA

Profession: Professional Engineer; Lic. No. 092871; Cal. No. 29919

Regents Action Date: November 14, 2017
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, $1,000 fine payable within 30 days.
Summary: Licensee admitted to the charge of practicing the profession of engineering without a license in the State of Oklahoma.

Nursing

JOCELYNE ALLRICH; ELMONT, NY

Profession: Licensed Practical Nurse; Lic. No. 258729; Cal. No. 28320

Regents Action Date: November 14, 2017
Action: Found guilty of professional misconduct Penalty Revocation, $10,000 fine.
Summary: Licensee was found guilty of having been convicted of six counts of Grand Larceny in the 3rd Degree and one count of Scheme to Defraud in the 1st Degree.

KATHLEEN KIM ALVARO (A/K/A LANOUE KATHLEEN KIM, ROCK KATHLEEN KIM); ALTAMONT, NY

Profession: Registered Professional Nurse; Lic. No. 340252; Cal. No. 29402

Regents Action Date: November 14, 2017
Action: Application for consent order granted Penalty agreed upon 1 year stayed suspension, 1 year probation, $500 fine.
Summary: Licensee admitted to the charge of having been convicted of Criminal Mischief in the 4th Degree.

MELODY A BARNETT (A/K/A BARNETT MELODY); NEWARK VALLEY, NY

Profession: Licensed Practical Nurse; Lic. No. 277562; Cal. No. 29711

Regents Action Date: November 14, 2017
Action: Application for consent order granted Penalty agreed upon Indefinite actual suspension until fit to practice, upon termination of suspension, 2 years probation to commence upon return to practice, $500 fine payable within 6 months.
Summary: Licensee admitted to the charge of medication administration errors.

MICHAEL JOHN BONANZA; VERNON, NY

Profession: Licensed Practical Nurse; Lic. No. 227226; Cal. No. 29645

Regents Action Date: November 14, 2017
Action: Application for consent order granted Penalty agreed upon 1 year stayed suspension, 1 year probation, $250 fine.
Summary: Licensee did not contest the charge of failure to maintain accurate records.

MELISSA L BROWN (A/K/A MIAL MELISSA LYNN); SCHENECTADY, NY

Profession: Licensed Practical Nurse; Lic. No. 232736; Cal. No. 28728

Regents Action Date: November 14, 2017
Action: Application for consent order granted Penalty agreed upon 1 year stayed suspension, 1 year probation, $500 fine.
Summary: Licensee admitted to the charge of having been convicted of Endangering the Welfare of an Incompetent or Physically Disabled Person.

KARA JEAN CAPELLUPO (A/K/A HAYDANEK KARA JEAN); ROCHESTER, NY

Profession: Registered Professional Nurse; Lic. No. 640016; Cal. No. 29683

Regents Action Date: November 14, 2017
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 medication administration errors.

KAYE LORRAINE CARPENTER; REPUBLIC, WA

Profession: Registered Professional Nurse; Lic. No. 601727; Cal. No. 29888

Regents Action Date: November 14, 2017
Action: Application to surrender license granted.
Summary: Licensee did not contest the charge of California discipline.

SUSAMMA CHACKO; HICKSVILLE, NY

Profession: Registered Professional Nurse; Lic. No. 420036; Cal. No. 30029 30031

Regents Action Date: November 14, 2017
Action: Application to surrender licenses granted.
Summary: Licensee admitted to the charge of failing to document several patients? care plans or their refusal of such things as a dressing change, being turned in bed, or a feeding and in at least one instance failing to inform a patient's physician of the patient's critical lab values.

SUSAMMA CHACKO; HICKSVILLE, NY

Profession: Licensed Practical Nurse; Lic. No. 201215; Cal. No. 30029 30031

Regents Action Date: November 14, 2017
Action: Application to surrender licenses granted.
Summary: Licensee admitted to the charge of failing to document several patients? care plans or their refusal of such things as a dressing change, being turned in bed, or a feeding and in at least one instance failing to inform a patient's physician of the patient's critical lab values.

REGINA A CIVILETTI; ROCHESTER, NY

Profession: Registered Professional Nurse; Lic. No. 653269; Cal. No. 29801

Regents Action Date: November 14, 2017
Action: Application for consent order granted Penalty agreed upon 2 years stayed suspension, 2 years probation, $500 fine.
Summary: Licensee admitted to the charges of having been convicted of Petit Larceny and failing to maintain accurate records.

MARCIE ANN CONLON (A/K/A COOLEY MARCIE ANN); ALBION, NY

Profession: Registered Professional Nurse; Lic. No. 517428; Cal. No. 29728

Regents Action Date: November 14, 2017
Action: Application to surrender license granted.
Summary: Licensee admitted to the charge of having been convicted of Attempted Forgery in the 2nd Degree, a class E felony.

SANDRA ANN COOKE; ALDERSON, WV

Profession: Registered Professional Nurse; Lic. No. 506857; Cal. No. 29980

Regents Action Date: November 14, 2017
Action: Application to surrender license granted.
Summary: Licensee admitted to the charge of having been convicted of Unlawful Monetary Transactions, a felony.

GREGORY M CORLETO; WALWORTH, NY

Profession: Registered Professional Nurse; Lic. No. 617195; Cal. No. 29703

Regents Action Date: November 14, 2017
Action: Application for consent order granted Penalty agreed upon 2 years stayed suspension, 2 years probation, $500 fine.
Summary: Licensee did not contest the charge of medication administration errors.

DAVID BUCAO DOMINGO; ROCKY POINT, NY

Profession: Nurse Practitioner In Adult Health; Cert. No. 303626; Cal. No. 29362 29363

Regents Action Date: November 14, 2017
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 failing to maintain a record for a patient which accurately reflected the evaluation and treatment of the patient.

DAVID BUCAO DOMINGO; ROCKY POINT, NY

Profession: Registered Professional Nurse; Lic. No. 459883; Cal. No. 29362 29363

Regents Action Date: November 14, 2017
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 failing to maintain a record for a patient which accurately reflected the evaluation and treatment of the patient.

LISA ANNE GONZALEZ; RONKONKOMA, NY

Profession: Registered Professional Nurse; Lic. No. 485641; Cal. No. 29688

Regents Action Date: November 14, 2017
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 filing a false report.