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.

October 2015

Physical Therapy

MANOLITO CASTILLO SIMBAHAN; CONROE, TX

Profession: Physical Therapist; Lic. No. 018054; Cal. No. 28527

Regents Action Date: October 27, 2015
Action: Application to surrender license granted.
Summary: Licensee admitted to the charge of failing to complete the required continuing professional education credits as a condition for biennial license renewal of my license to practice as a physical therapist in the State of Texas.

MANOLITO CASTILLO SIMBAHAN; CONROE, TX

Profession: Physical Therapist; Lic. No. 018054; Cal. No. 28527

Regents Action Date: 27-Oct-15
Action: Application to surrender license granted.
Summary: Licensee admitted to the charge of failing to complete the required continuing professional education credits as a condition for biennial license renewal of my license to practice as a physical therapist in the State of Texas.

Podiatry

ANTON PREISSER GINZBURG; BROOKLYN, NY

Profession: Podiatrist; Lic. No. 004554; Cal. No. 27650

Regents Action Date: October 27, 2015
Action: Application for consent order granted Penalty agreed upon 2 year stayed suspension, 2 years probation, $10,000 fine.
Summary: Licensee admitted to the charge of having been convicted of Willful Failure to File Report of Foreign Bank and Financial Accounts, a felony).

ANTON PREISSER GINZBURG; BROOKLYN, NY

Profession: Podiatrist; Lic. No. 004554; Cal. No. 27650

Regents Action Date: 27-Oct-15
Action: Application for consent order granted Penalty agreed upon 2 year stayed suspension, 2 years probation, $10,000 fine.
Summary: Licensee admitted to the charge of having been convicted of Willful Failure to File Report of Foreign Bank and Financial Accounts, a felony).

Public Accountancy

MICHAEL T STUDER CPA PC; FREEPORT, NY

Profession: Professional Service Corporation; Cal. No. 27834

Regents Action Date: October 27, 2015
Action: Application for consent order granted Penalty agreed upon $5,000 fine, 2 years probation.
Summary: Licensee admitted to charges of having been found guilty of improper professional practice by the PCAOB in connection with the audits of the financial statements of three foreign entities relating to the period 2006 to 2008 where the conduct upon which the finding was based would, if committed in New York State, constitute professional misconduct under the laws of New York State.

MICHAEL T STUDER CPA PC; FREEPORT, NY

Profession: Professional Service Corporation; Cal. No. 27834

Regents Action Date: 27-Oct-15
Action: Application for consent order granted Penalty agreed upon $5,000 fine, 2 years probation.
Summary: Licensee admitted to charges of having been found guilty of improper professional practice by the PCAOB in connection with the audits of the financial statements of three foreign entities relating to the period 2006 to 2008 where the conduct upon which the finding was based would, if committed in New York State, constitute professional misconduct under the laws of New York State.

MICHAEL T STUDER; AMITYVILLE, NY

Profession: Certified Public Accountant; Lic. No. 033662; Cal. No. 27833

Regents Action Date: October 27, 2015
Action: Application for consent order granted Penalty agreed upon 2 year stayed suspension, 2 years probation, $10,000 fine.
Summary: Licensee admitted to charges of having been found guilty of improper professional practice by the PCAOB in connection with the audits of the financial statements of three foreign entities relating to the period 2006 to 2008 where the conduct upon which the finding was based would, if committed in New York State, constitute professional misconduct under the laws of New York State.

MICHAEL T STUDER; AMITYVILLE, NY

Profession: Certified Public Accountant; Lic. No. 033662; Cal. No. 27833

Regents Action Date: 27-Oct-15
Action: Application for consent order granted Penalty agreed upon 2 year stayed suspension, 2 years probation, $10,000 fine.
Summary: Licensee admitted to charges of having been found guilty of improper professional practice by the PCAOB in connection with the audits of the financial statements of three foreign entities relating to the period 2006 to 2008 where the conduct upon which the finding was based would, if committed in New York State, constitute professional misconduct under the laws of New York State.

Social Work

KETISHA ZENOBIA PETERS; BROOKLYN, NY

Profession: Licensed Master Social Worker; Lic. No. 072967; Cal. No. 28038

Regents Action Date: October 27, 2015
Action: Application for consent order granted Penalty agreed upon 2 month actual suspension, 22 month stayed suspension, 2 years probation, $1,000 fine.
Summary: Licensee admitted to charges of having been convicted of Welfare Fraud in the 5th Degree, a class A misdemeanor.

KETISHA ZENOBIA PETERS; BROOKLYN, NY

Profession: Licensed Master Social Worker; Lic. No. 072967; Cal. No. 28038

Regents Action Date: 27-Oct-15
Action: Application for consent order granted Penalty agreed upon 2 month actual suspension, 22 month stayed suspension, 2 years probation, $1,000 fine.
Summary: Licensee admitted to charges of having been convicted of Welfare Fraud in the 5th Degree, a class A misdemeanor.

KENNETH CHARLES PRICE; FELTS MILLS, NY

Profession: Licensed Clinical Social Worker; Lic. No. 077030; Cal. No. 27942 27941

Regents Action Date: October 27, 2015
Action: Application for consent order granted Penalty agreed upon 6 month actual suspension, 18 month stayed suspension, 2 years probation.
Summary: Licensee admited to the charge of failing to refer client to another professional for counseling.

KENNETH CHARLES PRICE; FELTS MILLS, NY

Profession: Licensed Master Social Worker; Lic. No. 077094; Cal. No. 27942 27941

Regents Action Date: October 27, 2015
Action: Application for consent order granted Penalty agreed upon 6 month actual suspension, 18 month stayed suspension, 2 years probation.
Summary: Licensee admited to the charge of failing to refer client to another professional for counseling.

KENNETH CHARLES PRICE; FELTS MILLS, NY

Profession: Licensed Clinical Social Worker; Lic. No. 077030; Cal. No. 27942 27941

Regents Action Date: 27-Oct-15
Action: Application for consent order granted Penalty agreed upon 6 month actual suspension, 18 month stayed suspension, 2 years probation.
Summary: Licensee admited to the charge of failing to refer client to another professional for counseling.

KENNETH CHARLES PRICE; FELTS MILLS, NY

Profession: Licensed Master Social Worker; Lic. No. 077094; Cal. No. 27942 27941

Regents Action Date: 27-Oct-15
Action: Application for consent order granted Penalty agreed upon 6 month actual suspension, 18 month stayed suspension, 2 years probation.
Summary: Licensee admited to the charge of failing to refer client to another professional for counseling.

Speech-Language Pathology and Audiology

DEENA K BERNSTEIN; LAWRENCE, NY

Profession: Speech - Language Pathologist; Lic. No. 001092; Cal. No. 28020

Regents Action Date: October 27, 2015
Action: Application for consent order granted Penalty agreed upon 1 month actual suspension, 23 month stayed suspension, 24 months probation.
Summary: Licensee admitted to charges of having been convicted of Offering a False Instrument for Filing in the 2nd Degree, a class A misdemeanor.

DEENA K BERNSTEIN; LAWRENCE, NY

Profession: Speech - Language Pathologist; Lic. No. 001092; Cal. No. 28020

Regents Action Date: 27-Oct-15
Action: Application for consent order granted Penalty agreed upon 1 month actual suspension, 23 month stayed suspension, 24 months probation.
Summary: Licensee admitted to charges of having been convicted of Offering a False Instrument for Filing in the 2nd Degree, a class A misdemeanor.

Veterinary Medicine

DOREEN KAYE DANIELS; ONTARIO, CA

Profession: Veterinarian; Lic. No. 008720; Cal. No. 28528

Regents Action Date: October 27, 2015
Action: Application to surrender license granted.
Summary: Licensee admitted to the charge of being dependent on Valium, a controlled drug having similar effects to barbiturates.

DOREEN KAYE DANIELS; ONTARIO, CA

Profession: Veterinarian; Lic. No. 008720; Cal. No. 28528

Regents Action Date: 27-Oct-15
Action: Application to surrender license granted.
Summary: Licensee admitted to the charge of being dependent on Valium, a controlled drug having similar effects to barbiturates.

MAHMOUD ELBASTY (A/K/A ELBASTY MAHMOUD KARAM); JACKSON HEIGHTS, NY

Profession: Veterinarian; Lic. No. 008648; Cal. No. 28125

Regents Action Date: October 27, 2015
Action: Application for consent order granted Penalty agreed upon Partial actual suspension in certain area for a period of not less than 6 months and until successfully complete a course of retraining in said certain area, 24 months probation, $7,500 fine.
Summary: Licensee admitted to the charge of failing to properly remove urinary calculi resulting in the demise of animal and failing to adequately record said treatment.

MAHMOUD ELBASTY (A/K/A ELBASTY MAHMOUD KARAM); JACKSON HEIGHTS, NY

Profession: Veterinarian; Lic. No. 008648; Cal. No. 28125

Regents Action Date: 27-Oct-15
Action: Application for consent order granted Penalty agreed upon Partial actual suspension in certain area for a period of not less than 6 months and until successfully complete a course of retraining in said certain area, 24 months probation, $7,500 fine.
Summary: Licensee admitted to the charge of failing to properly remove urinary calculi resulting in the demise of animal and failing to adequately record said treatment.

NAZAR PEREYMYBIDA; FORT LEE, NJ

Profession: Veterinarian; Lic. No. 010385; Cal. No. 27879

Regents Action Date: October 27, 2015
Action: Application for consent order granted Penalty agreed upon 1 month actual suspension, 23 month stayed suspension, concurrent 2 years probation, $2,500 fine.
Summary: Licensee did not contest the charge of administering Onisor five days after administering Depomedrol, when the medications should have been adminstered at least four to five weeks apart.

NAZAR PEREYMYBIDA; FORT LEE, NJ

Profession: Veterinarian; Lic. No. 010385; Cal. No. 27879

Regents Action Date: 27-Oct-15
Action: Application for consent order granted Penalty agreed upon 1 month actual suspension, 23 month stayed suspension, concurrent 2 years probation, $2,500 fine.
Summary: Licensee did not contest the charge of administering Onisor five days after administering Depomedrol, when the medications should have been adminstered at least four to five weeks apart.

September 2015

Architecture

PETER C KURTH; MT. KISCO, NY

Profession: Architect; Lic. No. 013274; Cal. No. 28057

Regents Action Date: September 17, 2015
Action: Application for consent order granted Penalty agreed upon 6 month actual suspension, 18 month stayed suspension, 2 years probation, $1,500 fine.
Summary: Licensee admitted to the charge of having used, in correspondence and billing with clients, the title of "Associate Architect" to describe an employee when he knew that the employee was not a licensed architect and for having used unprofessional language in a letter to a client's attorney.

PETER C KURTH; MT. KISCO, NY

Profession: Architect; Lic. No. 013274; Cal. No. 28057

Regents Action Date: 17-Sep-15
Action: Application for consent order granted Penalty agreed upon 6 month actual suspension, 18 month stayed suspension, 2 years probation, $1,500 fine.
Summary: Licensee admitted to the charge of having used, in correspondence and billing with clients, the title of "Associate Architect" to describe an employee when he knew that the employee was not a licensed architect and for having used unprofessional language in a letter to a client's attorney.

Dentistry

LARRY ROBERT BERMAN; BRONX, NY

Profession: Dentist; Lic. No. 036499; Cal. No. 28280

Regents Action Date: September 17, 2015
Action: Application to surrender license granted.
Summary: Licensee admitted to the charge of having been convicted of Conspiracy to Commit Medicaid Fraud in the 3rd Degree in the State of New Jersey, which, if committed in New York, would have constituted Grand Larceny in the 3rd Degree, a class D felony.

LARRY ROBERT BERMAN; BRONX, NY

Profession: Dentist; Lic. No. 036499; Cal. No. 28280

Regents Action Date: 17-Sep-15
Action: Application to surrender license granted.
Summary: Licensee admitted to the charge of having been convicted of Conspiracy to Commit Medicaid Fraud in the 3rd Degree in the State of New Jersey, which, if committed in New York, would have constituted Grand Larceny in the 3rd Degree, a class D felony.

ERHARD BEUTTENMULLER; WATERTOWN, NY

Profession: Dental General Anesthesia; Lic. No. 000526; Cal. No. 27805 27807

Regents Action Date: September 17, 2015
Action: Application for consent order granted Penalty agreed upon Censure and Reprimand, $2,500 fine payable within 6 months.
Summary: Licensee did not contest the charge of having extracted unauthorized teeth.

ERHARD BEUTTENMULLER; WATERTOWN, NY

Profession: Dentist; Lic. No. 034583; Cal. No. 27805 27807

Regents Action Date: September 17, 2015
Action: Application for consent order granted Penalty agreed upon Censure and Reprimand, $2,500 fine payable within 6 months.
Summary: Licensee did not contest the charge of having extracted unauthorized teeth.

ERHARD BEUTTENMULLER; WATERTOWN, NY

Profession: Dental General Anesthesia; Lic. No. 000526; Cal. No. 27805 27807

Regents Action Date: 17-Sep-15
Action: Application for consent order granted Penalty agreed upon Censure and Reprimand, $2,500 fine payable within 6 months.
Summary: Licensee did not contest the charge of having extracted unauthorized teeth.

ERHARD BEUTTENMULLER; WATERTOWN, NY

Profession: Dentist; Lic. No. 034583; Cal. No. 27805 27807

Regents Action Date: 17-Sep-15
Action: Application for consent order granted Penalty agreed upon Censure and Reprimand, $2,500 fine payable within 6 months.
Summary: Licensee did not contest the charge of having extracted unauthorized teeth.