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.

April 2015

Social Work

LEE TIFFANY INTROP; GREAT NECK, NY

Profession: Certified Social Worker; Lic. No. 053042; Cal. No. 26915

Regents Action Date: 14-Apr-15
Action: Application for consent order granted Penalty agreed upon 1 month actual suspension, 23 month stayed suspension, 2 years probation.
Summary: Licensee admitted to charges of having been convicted of Driving While Intoxicated, an unclassified misdemeanor Aggravated Driving While Intoxicated With a Child, a class E felony Aggravated Driving While Intoxicated, an unclassified misdemeanor and Endangering the Welfare of a Child, a class A misdemeanor.

LAURA LEE ROMANO; TROY, NY

Profession: Licensed Master Social Worker; Lic. No. 061736; Cal. No. 27862 27861

Regents Action Date: April 14, 2015
Action: Application for consent order granted Penalty agreed upon 2 year stayed suspension, 2 years probation, $500 fine.
Summary: Licensee admitted to charges of having been convicted of misdemeanor Driving While Intoxicated and felony Driving While Intoxicated.

LAURA LEE ROMANO; TROY, NY

Profession: Certified Social Worker; Lic. No. 061736; Cal. No. 27862 27861

Regents Action Date: April 14, 2015
Action: Application for consent order granted Penalty agreed upon 2 year stayed suspension, 2 years probation, $500 fine.
Summary: Licensee admitted to charges of having been convicted of misdemeanor Driving While Intoxicated and felony Driving While Intoxicated.

LAURA LEE ROMANO; TROY, NY

Profession: Licensed Clinical Social Worker; Lic. No. 072537; Cal. No. 27862 27861

Regents Action Date: April 14, 2015
Action: Application for consent order granted Penalty agreed upon 2 year stayed suspension, 2 years probation, $500 fine.
Summary: Licensee admitted to charges of having been convicted of misdemeanor Driving While Intoxicated and felony Driving While Intoxicated.

LAURA LEE ROMANO; TROY, NY

Profession: Licensed Clinical Social Worker; Lic. No. 072537; Cal. No. 27862 27861

Regents Action Date: 14-Apr-15
Action: Application for consent order granted Penalty agreed upon 2 year stayed suspension, 2 years probation, $500 fine.
Summary: Licensee admitted to charges of having been convicted of misdemeanor Driving While Intoxicated and felony Driving While Intoxicated.

LAURA LEE ROMANO; TROY, NY

Profession: Certified Social Worker; Lic. No. 061736; Cal. No. 27862 27861

Regents Action Date: 14-Apr-15
Action: Application for consent order granted Penalty agreed upon 2 year stayed suspension, 2 years probation, $500 fine.
Summary: Licensee admitted to charges of having been convicted of misdemeanor Driving While Intoxicated and felony Driving While Intoxicated.

LAURA LEE ROMANO; TROY, NY

Profession: Licensed Master Social Worker; Lic. No. 061736; Cal. No. 27862 27861

Regents Action Date: 14-Apr-15
Action: Application for consent order granted Penalty agreed upon 2 year stayed suspension, 2 years probation, $500 fine.
Summary: Licensee admitted to charges of having been convicted of misdemeanor Driving While Intoxicated and felony Driving While Intoxicated.

JOHN SHEEHAN; NEW YORK, NY

Profession: Licensed Master Social Worker; Lic. No. 042836; Cal. No. 27174

Regents Action Date: April 14, 2015
Action: Found guilty of professional misconduct Penalty 2 year suspension, execution of last 18 months of suspension stayed, upon service of Order, probation 2 years to run concurrently with period of suspension and to commence when actual period of suspension commences.
Summary: Licensee was found guilty of having been convicted of Scheme to Defraud in the 2nd Degree.

JOHN SHEEHAN; NEW YORK, NY

Profession: Certified Social Worker; Lic. No. 042836; Cal. No. 27174

Regents Action Date: April 14, 2015
Action: Found guilty of professional misconduct Penalty 2 year suspension, execution of last 18 months of suspension stayed, upon service of Order, probation 2 years to run concurrently with period of suspension and to commence when actual period of suspension commences.
Summary: Licensee was found guilty of having been convicted of Scheme to Defraud in the 2nd Degree.

JOHN SHEEHAN; NEW YORK, NY

Profession: Certified Social Worker; Lic. No. 042836; Cal. No. 27174

Regents Action Date: 14-Apr-15
Action: Found guilty of professional misconduct Penalty 2 year suspension, execution of last 18 months of suspension stayed, upon service of Order, probation 2 years to run concurrently with period of suspension and to commence when actual period of suspension commences.
Summary: Licensee was found guilty of having been convicted of Scheme to Defraud in the 2nd Degree.

JOHN SHEEHAN; NEW YORK, NY

Profession: Licensed Master Social Worker; Lic. No. 042836; Cal. No. 27174

Regents Action Date: 14-Apr-15
Action: Found guilty of professional misconduct Penalty 2 year suspension, execution of last 18 months of suspension stayed, upon service of Order, probation 2 years to run concurrently with period of suspension and to commence when actual period of suspension commences.
Summary: Licensee was found guilty of having been convicted of Scheme to Defraud in the 2nd Degree.

Veterinary Medicine

GARY M CANE; HILLSDALE, NY

Profession: Veterinarian; Lic. No. 002670; Cal. No. 27851

Regents Action Date: April 14, 2015
Action: Application for consent order granted Penalty agreed upon 1 month actual suspension, 23 month stayed suspension, 2 years probation, $2,000 fine.
Summary: Licensee did not contest charges of failure to complete a spay surgery and inadequate care and treatment in removal of porcupine quills.

GARY M CANE; HILLSDALE, NY

Profession: Veterinarian; Lic. No. 002670; Cal. No. 27851

Regents Action Date: 14-Apr-15
Action: Application for consent order granted Penalty agreed upon 1 month actual suspension, 23 month stayed suspension, 2 years probation, $2,000 fine.
Summary: Licensee did not contest charges of failure to complete a spay surgery and inadequate care and treatment in removal of porcupine quills.

March 2015

Acupuncture

JASON KOLBE L AC PC; BABYLON, NY

Profession: Professional Service Corporation; Cal. No. 27059

Regents Action Date: March 17, 2015
Action: Application for consent order granted Penalty agreed upon 1 month actual suspension, 23 month stayed suspension, 2 years probation to commence upon return to practice, $500 fine payable within 6 months.
Summary: Registrant admitted to the charge that, beginning on February 10, 2012, registrant willfully failed to register as a professional services corporation despite the fact that it provided professional services to clients in the State of New York between February 10, 2012 and October 2, 2013.

JASON KOLBE L AC PC; BABYLON, NY

Profession: Professional Service Corporation; Cal. No. 27059

Regents Action Date: 17-Mar-15
Action: Application for consent order granted Penalty agreed upon 1 month actual suspension, 23 month stayed suspension, 2 years probation to commence upon return to practice, $500 fine payable within 6 months.
Summary: Registrant admitted to the charge that, beginning on February 10, 2012, registrant willfully failed to register as a professional services corporation despite the fact that it provided professional services to clients in the State of New York between February 10, 2012 and October 2, 2013.

JASON JAY KOLBE; NORTHPORT, NY

Profession: Acupuncturist; Lic. No. 002576; Cal. No. 27060

Regents Action Date: March 17, 2015
Action: Application for consent order granted Penalty agreed upon 1 month actual suspension, 23 month stayed suspension, 2 years probation to commence upon return to practice, $500 fine payable within 6 months.
Summary: Licensee admitted to the charge that, beginning on April 1, 2012, he willfully failed to register as an acupuncturist despite the fact that he practiced as an acupuncturist in the State of New York between April 1, 2012 and August 23, 2013.

JASON JAY KOLBE; NORTHPORT, NY

Profession: Acupuncturist; Lic. No. 002576; Cal. No. 27060

Regents Action Date: 17-Mar-15
Action: Application for consent order granted Penalty agreed upon 1 month actual suspension, 23 month stayed suspension, 2 years probation to commence upon return to practice, $500 fine payable within 6 months.
Summary: Licensee admitted to the charge that, beginning on April 1, 2012, he willfully failed to register as an acupuncturist despite the fact that he practiced as an acupuncturist in the State of New York between April 1, 2012 and August 23, 2013.

Architecture

YOON KO JAE; CORONA, NY

Profession: Architect; Lic. No. 011493; Cal. No. 27790

Regents Action Date: March 17, 2015
Action: Application for consent order granted Penalty agreed upon 6 month actual suspension, 18 month stayed suspension, 2 years probation, $7,500 fine.
Summary: Licensee did not contest the charge of failing to file the correct forms with the Department of Buildings for legalizing an existing radio antenna and for a curb cut, and failing to follow through on objections received from the Department of Buildings.

YOON KO JAE; CORONA, NY

Profession: Architect; Lic. No. 011493; Cal. No. 27790

Regents Action Date: 17-Mar-15
Action: Application for consent order granted Penalty agreed upon 6 month actual suspension, 18 month stayed suspension, 2 years probation, $7,500 fine.
Summary: Licensee did not contest the charge of failing to file the correct forms with the Department of Buildings for legalizing an existing radio antenna and for a curb cut, and failing to follow through on objections received from the Department of Buildings.

Chiropractic

RASHAD RENEH TRABULSI; BROOKLYN, NY

Profession: Chiropractor; Lic. No. 010871; Cal. No. 27662

Regents Action Date: March 17, 2015
Action: Application for consent order granted Penalty agreed upon 3 month actual suspension, 21 month stayed suspension, 2 years probation.
Summary: Licensee admitted to the charge of having been convicted of Offering a False Instrument for Filing in the 1st Degree, a class E felony.

RASHAD RENEH TRABULSI; BROOKLYN, NY

Profession: Chiropractor; Lic. No. 010871; Cal. No. 27662

Regents Action Date: 17-Mar-15
Action: Application for consent order granted Penalty agreed upon 3 month actual suspension, 21 month stayed suspension, 2 years probation.
Summary: Licensee admitted to the charge of having been convicted of Offering a False Instrument for Filing in the 1st Degree, a class E felony.

Dentistry

ALEXANDER DUKA DDS PC DBA QUALITY DENTAL FOR BETTER LIVING 6 MONTH SUSPENSION EFFECTIVE 3/30/15; NEW YORK, NY

Profession: Professional Service Corporation; Cal. No. 27481

Regents Action Date: March 17, 2015
Action: Application for consent order granted Penalty agreed upon 6 month actual suspension, 18 month stayed suspension, 2 years probation.
Summary: Registrant admitted to the charge of having made unwarranted restorations to a patient?s teeth on two separate occasions.

ALEXANDER DUKA DDS PC DBA QUALITY DENTAL FOR BETTER LIVING 6 MONTH SUSPENSION EFFECTIVE 3/30/15; NEW YORK, NY

Profession: Professional Service Corporation; Cal. No. 27481

Regents Action Date: 17-Mar-15
Action: Application for consent order granted Penalty agreed upon 6 month actual suspension, 18 month stayed suspension, 2 years probation.
Summary: Registrant admitted to the charge of having made unwarranted restorations to a patient?s teeth on two separate occasions.

SCOTT ALAN BIALIK; NEWTOWN, CT

Profession: Dentist; Lic. No. 045459; Cal. No. 27827

Regents Action Date: March 17, 2015
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, $500 fine payable within 90 days.
Summary: Licensee did not contest charges of failing to take x-rays when needed for two separate patients and failing to maintain a record for each patient which accurately reflected the evaluation and treatment of the patients.

SCOTT ALAN BIALIK; NEWTOWN, CT

Profession: Dentist; Lic. No. 045459; Cal. No. 27827

Regents Action Date: 17-Mar-15
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, $500 fine payable within 90 days.
Summary: Licensee did not contest charges of failing to take x-rays when needed for two separate patients and failing to maintain a record for each patient which accurately reflected the evaluation and treatment of the patients.

BRENNER DENTAL PC; BROOKLYN, NY

Profession: Professional Service Corporation; Cal. No. 27699

Regents Action Date: March 17, 2015
Action: Application to surrender certificate of incorporation granted.
Summary: Registrant admitted to charges of having been convicted of Grand Larceny in the 3rd Degree and Violation of Social Services Law, both felonies.

BRENNER DENTAL PC; BROOKLYN, NY

Profession: Professional Service Corporation; Cal. No. 27699

Regents Action Date: 17-Mar-15
Action: Application to surrender certificate of incorporation granted.
Summary: Registrant admitted to charges of having been convicted of Grand Larceny in the 3rd Degree and Violation of Social Services Law, both felonies.

LAWRENCE J BRUCKNER; PLAINVIEW, NY

Profession: Dentist; Lic. No. 031486; Cal. No. 27698

Regents Action Date: March 17, 2015
Action: Application to surrender license granted.
Summary: Licensee admitted to charges of having been convicted of Health Care Fraud in the 2nd Degree (2 counts), Violation of Social Services Law, and Criminal Tax Fraud in the 2nd Degree, all felonies.

ALEXANDER DUKA; NEW YORK, NY

Profession: Dentist; Lic. No. 043788; Cal. No. 27480

Regents Action Date: March 17, 2015
Action: Application for consent order granted Penalty agreed upon 6 month actual suspension, 18 month stayed suspension, 2 years probation.
Summary: Licensee admitted to the charge of having made unwarranted restorations to a patient's teeth on two separate occasions.

ALEXANDER DUKA; NEW YORK, NY

Profession: Dentist; Lic. No. 043788; Cal. No. 27480

Regents Action Date: 17-Mar-15
Action: Application for consent order granted Penalty agreed upon 6 month actual suspension, 18 month stayed suspension, 2 years probation.
Summary: Licensee admitted to the charge of having made unwarranted restorations to a patient's teeth on two separate occasions.