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.

March 2016

Nursing

LEYLA JANE SAMADI; GERMANTOWN, MD

Profession: Registered Professional Nurse; Lic. No. 680431; Cal. No. 28339

Regents Action Date: March 22, 2016
Action: Application to surrender license granted.
Summary: Licensee did not contest charges of having diverted the controlled substances Demerol and hydromorphone, in liquid form, from the facility's PYXIS machines and replaced the missing medication with saline solution and having submitted an application for licensure as a registered professional nurse in New York State in which I answered ?no? to the question regarding any disciplinary action taken on any license in another state, when in fact, I was disciplined by the commonwealth of Massachusetts on February 25, 2000 and surrendered my license.

LEYLA JANE SAMADI; GERMANTOWN, MD

Profession: Registered Professional Nurse; Lic. No. 680431; Cal. No. 28339

Regents Action Date: 22-Mar-16
Action: Application to surrender license granted.
Summary: Licensee did not contest charges of having diverted the controlled substances Demerol and hydromorphone, in liquid form, from the facility's PYXIS machines and replaced the missing medication with saline solution and having submitted an application for licensure as a registered professional nurse in New York State in which I answered ?no? to the question regarding any disciplinary action taken on any license in another state, when in fact, I was disciplined by the commonwealth of Massachusetts on February 25, 2000 and surrendered my license.

GINA LEE SCHMIDT (A/K/A SCHMIDT GINA L); ROCHESTER, NY

Profession: Licensed Practical Nurse; Lic. No. 317818; Cal. No. 28364

Regents Action Date: March 22, 2016
Action: Application for consent order granted Penalty agreed upon 2 year stayed suspension, 2 years probation, $250 fine.
Summary: Licensee admitted to the charge of documentation errors.

GINA LEE SCHMIDT (A/K/A SCHMIDT GINA L); ROCHESTER, NY

Profession: Licensed Practical Nurse; Lic. No. 317818; Cal. No. 28364

Regents Action Date: 22-Mar-16
Action: Application for consent order granted Penalty agreed upon 2 year stayed suspension, 2 years probation, $250 fine.
Summary: Licensee admitted to the charge of documentation errors.

ZINA TUMASYAN; SYOSSET, NY

Profession: Registered Professional Nurse; Lic. No. 601257; Cal. No. 28427

Regents Action Date: March 22, 2016
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 follow infection control protocol and failing to report an incident.

ZINA TUMASYAN; SYOSSET, NY

Profession: Registered Professional Nurse; Lic. No. 601257; Cal. No. 28427

Regents Action Date: 22-Mar-16
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 follow infection control protocol and failing to report an incident.

Pharmacy

RICHARD P LEGERE; PORTLAND, ME

Profession: Pharmacist; Lic. No. 038305; Cal. No. 28761

Regents Action Date: March 22, 2016
Action: Application to surrender license granted.
Summary: Licensee admitted to the charge of delegating work which required pharmacy technician licenses to unlicensed employees of a pharmacy in the State of Maine.

RICHARD P LEGERE; PORTLAND, ME

Profession: Pharmacist; Lic. No. 038305; Cal. No. 28761

Regents Action Date: 22-Mar-16
Action: Application to surrender license granted.
Summary: Licensee admitted to the charge of delegating work which required pharmacy technician licenses to unlicensed employees of a pharmacy in the State of Maine.

Psychology

STEPHEN H HONOR; SMITHTOWN, NY

Profession: Psychologist; Lic. No. 004037; Cal. No. 28304

Regents Action Date: March 22, 2016
Action: Application for consent order granted Penalty agreed upon 2 year stayed suspension, 2 years probation, $1,000 fine.
Summary: Licensee did not contest the charge of providing a note for a patient that was relied upon as a prescription for magnetic resonance imaging (MRI).

STEPHEN H HONOR; SMITHTOWN, NY

Profession: Psychologist; Lic. No. 004037; Cal. No. 28304

Regents Action Date: 22-Mar-16
Action: Application for consent order granted Penalty agreed upon 2 year stayed suspension, 2 years probation, $1,000 fine.
Summary: Licensee did not contest the charge of providing a note for a patient that was relied upon as a prescription for magnetic resonance imaging (MRI).

Public Accountancy

CARMINE BRACCO JR; RIDGE, NY

Profession: Certified Public Accountant; Lic. No. 022547; Cal. No. 28760

Regents Action Date: March 22, 2016
Action: Application to surrender license (certificate) granted.
Summary: Licensee admitted to the charge of failing to complete the required continuing education credits for the registration periods April, 1990 to present.

CARMINE BRACCO JR; RIDGE, NY

Profession: Certified Public Accountant; Lic. No. 022547; Cal. No. 28760

Regents Action Date: 22-Mar-16
Action: Application to surrender license (certificate) granted.
Summary: Licensee admitted to the charge of failing to complete the required continuing education credits for the registration periods April, 1990 to present.

CHRISTOPHER FRANCIS CORAPI; NEW YORK, NY

Profession: Certified Public Accountant; Lic. No. 048550; Cal. No. 28723

Regents Action Date: March 22, 2016
Action: Application to surrender license granted.
Summary: Licensee admitted to the charge of willfully failing to register.

CHRISTOPHER FRANCIS CORAPI; NEW YORK, NY

Profession: Certified Public Accountant; Lic. No. 048550; Cal. No. 28723

Regents Action Date: 22-Mar-16
Action: Application to surrender license granted.
Summary: Licensee admitted to the charge of willfully failing to register.

EARL HAUGABROOK; MIAMI BEACH, FL

Profession: Certified Public Accountant; Lic. No. 036520; Cal. No. 28668

Regents Action Date: March 22, 2016
Action: Application for consent order granted Penalty agreed upon 4 month actual suspension, 20 month stayed suspension, 24 months probation, $5,000 fine.
Summary: Licensee admitted to the charge of having been convicted of Filing False Federal Income Tax Returns, a felony.

EARL HAUGABROOK; MIAMI BEACH, FL

Profession: Certified Public Accountant; Lic. No. 036520; Cal. No. 28668

Regents Action Date: 22-Mar-16
Action: Application for consent order granted Penalty agreed upon 4 month actual suspension, 20 month stayed suspension, 24 months probation, $5,000 fine.
Summary: Licensee admitted to the charge of having been convicted of Filing False Federal Income Tax Returns, a felony.

SCOTT J MEYER; MARCY, NY

Profession: Certified Public Accountant; Lic. No. 065436; Cal. No. 28757

Regents Action Date: March 22, 2016
Action: Application to surrender license granted.
Summary: Licensee admitted to charges of having been convicted of seven counts of Grand Larceny in the 3rd Degree, a class D felony 2 counts of Falsifying Business Records in the 1st Degree, a class E felony and 15 counts of Criminal Possession of a Forged Instrument in the 2nd Degree, a class D felony.

SCOTT J MEYER; MARCY, NY

Profession: Certified Public Accountant; Lic. No. 065436; Cal. No. 28757

Regents Action Date: 22-Mar-16
Action: Application to surrender license granted.
Summary: Licensee admitted to charges of having been convicted of seven counts of Grand Larceny in the 3rd Degree, a class D felony 2 counts of Falsifying Business Records in the 1st Degree, a class E felony and 15 counts of Criminal Possession of a Forged Instrument in the 2nd Degree, a class D felony.

RAINES AND FISCHER LLP; NEW YORK, NY

Profession: Certified Public Accountancy Partnership; Cal. No. 28695

Regents Action Date: March 22, 2016
Action: Application for consent order granted Penalty agreed upon $2,500 fine payable within 30 days.
Summary: The partnership admitted to the charge of having been found guilty of professional misconduct in a disciplinary proceeding brought by PCAOB where the conduct upon which the finding of guilt was based would, if committed in New York State, constitute professional misconduct under the laws of New York State, a lack of independence in violation of Section 6509(9) of the New York State Education Law and in specific violation of Section 29.10 (a)(5) of the Rules of the Board of Regents (8 NYCRR).

RAINES AND FISCHER LLP; NEW YORK, NY

Profession: Certified Public Accountancy Partnership; Cal. No. 28695

Regents Action Date: 22-Mar-16
Action: Application for consent order granted Penalty agreed upon $2,500 fine payable within 30 days.
Summary: The partnership admitted to the charge of having been found guilty of professional misconduct in a disciplinary proceeding brought by PCAOB where the conduct upon which the finding of guilt was based would, if committed in New York State, constitute professional misconduct under the laws of New York State, a lack of independence in violation of Section 6509(9) of the New York State Education Law and in specific violation of Section 29.10 (a)(5) of the Rules of the Board of Regents (8 NYCRR).

JAY CHARLES SALOMAN; SEAFORD, NY

Profession: Certified Public Accountant; Lic. No. 079623; Cal. No. 28509

Regents Action Date: March 22, 2016
Action: Application for consent order granted Penalty agreed upon Partial actual suspension in certain area until successful completion of course of retraining in said certain area, upon termination of partial actual suspension, 2 years probation, $1,500 fine payable within 30 days.
Summary: Licensee admitted to the charge of failing to comply with audit procedure when performing an audit of the financial statements of an employee 401(k) benefit plan.

JAY CHARLES SALOMAN; SEAFORD, NY

Profession: Certified Public Accountant; Lic. No. 079623; Cal. No. 28509

Regents Action Date: 22-Mar-16
Action: Application for consent order granted Penalty agreed upon Partial actual suspension in certain area until successful completion of course of retraining in said certain area, upon termination of partial actual suspension, 2 years probation, $1,500 fine payable within 30 days.
Summary: Licensee admitted to the charge of failing to comply with audit procedure when performing an audit of the financial statements of an employee 401(k) benefit plan.

Social Work

WILLIAM N BRYANT; TRUMANSBURG, NY

Profession: Certified Social Worker; Lic. No. 065410; Cal. No. 28606 28607

Regents Action Date: March 22, 2016
Action: Application to surrender licenses granted.
Summary: Licensee did not contest charges of failure to appropriately treat a client, failure to maintain appropriate professional boundaries with the client and failure to maintain records.

WILLIAM N BRYANT; TRUMANSBURG, NY

Profession: Licensed Clinical Social Worker; Lic. No. 071802; Cal. No. 28606 28607

Regents Action Date: March 22, 2016
Action: Application to surrender licenses granted.
Summary: Licensee did not contest charges of failure to appropriately treat a client, failure to maintain appropriate professional boundaries with the client and failure to maintain records.

WILLIAM N BRYANT; TRUMANSBURG, NY

Profession: Licensed Master Social Worker; Lic. No. 065410; Cal. No. 28606 28607

Regents Action Date: March 22, 2016
Action: Application to surrender licenses granted.
Summary: Licensee did not contest charges of failure to appropriately treat a client, failure to maintain appropriate professional boundaries with the client and failure to maintain records.

WILLIAM N BRYANT; TRUMANSBURG, NY

Profession: Licensed Clinical Social Worker; Lic. No. 071802; Cal. No. 28606 28607

Regents Action Date: 22-Mar-16
Action: Application to surrender licenses granted.
Summary: Licensee did not contest charges of failure to appropriately treat a client, failure to maintain appropriate professional boundaries with the client and failure to maintain records.

WILLIAM N BRYANT; TRUMANSBURG, NY

Profession: Licensed Master Social Worker; Lic. No. 065410; Cal. No. 28606 28607

Regents Action Date: 22-Mar-16
Action: Application to surrender licenses granted.
Summary: Licensee did not contest charges of failure to appropriately treat a client, failure to maintain appropriate professional boundaries with the client and failure to maintain records.

WILLIAM N BRYANT; TRUMANSBURG, NY

Profession: Certified Social Worker; Lic. No. 065410; Cal. No. 28606 28607

Regents Action Date: 22-Mar-16
Action: Application to surrender licenses granted.
Summary: Licensee did not contest charges of failure to appropriately treat a client, failure to maintain appropriate professional boundaries with the client and failure to maintain records.

AMY HEISER RYAN-HEISER (A/K/A RYAN-HEISER AMY CHRISTINE); WILLIAMSVILLE, NY

Profession: Licensed Master Social Worker; Lic. No. 059168; Cal. No. 28438 28437

Regents Action Date: March 22, 2016
Action: Application for consent order granted Penalty agreed upon Censure and Reprimand, 1 year probation, $500 fine.
Summary: Licensee did not contest the charge of having failed to maintain a treatment plan for patient and failed to maintain an accurate record of patient's evaluation and treatment).

AMY HEISER RYAN-HEISER (A/K/A RYAN-HEISER AMY CHRISTINE); WILLIAMSVILLE, NY

Profession: Certified Social Worker; Lic. No. 059168; Cal. No. 28438 28437

Regents Action Date: March 22, 2016
Action: Application for consent order granted Penalty agreed upon Censure and Reprimand, 1 year probation, $500 fine.
Summary: Licensee did not contest the charge of having failed to maintain a treatment plan for patient and failed to maintain an accurate record of patient's evaluation and treatment).