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 2015

Pharmacy

AVIVA YAEL BODEK (A/K/A GOLDSTEIN AVIVA YAEL); ROCHESTER, NY

Profession: Pharmacist; Lic. No. 049266; Cal. No. 27794

Regents Action Date: 17-Mar-15
Action: Application for consent order granted Penalty agreed upon 2 year stayed suspension, 2 years probation, $750 fine.
Summary: Licensee admitted to the charge of having been convicted of misbranding a prescription drug.

Public Accountancy

KWANGHO LEE; NEW YORK, NY

Profession: Certified Public Accountant; Lic. No. 073591; Cal. No. 27799

Regents Action Date: March 17, 2015
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, 24 months probation, $5,000 fine.
Summary: Licensee admitted to the charge of having committed errors in the audits of financial statements of an entity for each of two fiscal years.

KWANGHO LEE; NEW YORK, NY

Profession: Certified Public Accountant; Lic. No. 073591; Cal. No. 27799

Regents Action Date: 17-Mar-15
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, 24 months probation, $5,000 fine.
Summary: Licensee admitted to the charge of having committed errors in the audits of financial statements of an entity for each of two fiscal years.

BRIAN F ZUCKER; SOMERSET, NJ

Profession: Certified Public Accountant; Lic. No. 052540; Cal. No. 27891

Regents Action Date: March 17, 2015
Action: Application for consent order granted Penalty agreed upon 3 month actual suspension, 9 month stayed suspension, following service of actual suspension, 12 months probation.
Summary: Licensee did not contest the charge of consenting to the revocation of his privilege to appear or practice before the U.S. Security and Exchange Commission (SEC) where the conduct charged resulting in the consent to such revocation, would, if committed in New York, constitute professional misconduct under the laws of New York State, namely 8 NYCRR 29.10(a)(5).

BRIAN F ZUCKER; SOMERSET, NJ

Profession: Certified Public Accountant; Lic. No. 052540; Cal. No. 27891

Regents Action Date: 17-Mar-15
Action: Application for consent order granted Penalty agreed upon 3 month actual suspension, 9 month stayed suspension, following service of actual suspension, 12 months probation.
Summary: Licensee did not contest the charge of consenting to the revocation of his privilege to appear or practice before the U.S. Security and Exchange Commission (SEC) where the conduct charged resulting in the consent to such revocation, would, if committed in New York, constitute professional misconduct under the laws of New York State, namely 8 NYCRR 29.10(a)(5).

February 2015

Architecture

JOHN MICHAEL MANASSERI; OSWEGO, NY

Profession: Architect; Lic. No. 025640; Cal. No. 27361

Regents Action Date: February 10, 2015
Action: Application for consent order granted Penalty agreed upon 1 year actual suspension with leave to apply after service of first 3 months for a stay of execution of any unserved portion thereof, upon service of Order, 2 years probation, $500 fine.
Summary: Licensee admitted to the charge of willfully failing to complete mandatory continuing education requirements.

JOHN MICHAEL MANASSERI; OSWEGO, NY

Profession: Architect; Lic. No. 025640; Cal. No. 27361

Regents Action Date: 10-Feb-15
Action: Application for consent order granted Penalty agreed upon 1 year actual suspension with leave to apply after service of first 3 months for a stay of execution of any unserved portion thereof, upon service of Order, 2 years probation, $500 fine.
Summary: Licensee admitted to the charge of willfully failing to complete mandatory continuing education requirements.

Chiropractic

DANETTE STEFANELLI; ROSELAND, NJ

Profession: Chiropractor; Lic. No. 008653; Cal. No. 27969

Regents Action Date: February 10, 2015
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.

DANETTE STEFANELLI; ROSELAND, NJ

Profession: Chiropractor; Lic. No. 008653; Cal. No. 27969

Regents Action Date: 10-Feb-15
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.

Dentistry

ELZBIETA BARBARA GAPINSKI; YONKERS, NY

Profession: Dentist; Lic. No. 044785; Cal. No. 27695

Regents Action Date: February 10, 2015
Action: Application for consent order granted Penalty agreed upon 2 year stayed suspension, 2 years probation, $500 fine.
Summary: Licensee admitted to the charge of having been convicted of Aggravated Driving While Intoxicated, a felony, and Driving While Intoxicated, a misdemeanor.

ELZBIETA BARBARA GAPINSKI; YONKERS, NY

Profession: Dentist; Lic. No. 044785; Cal. No. 27695

Regents Action Date: 10-Feb-15
Action: Application for consent order granted Penalty agreed upon 2 year stayed suspension, 2 years probation, $500 fine.
Summary: Licensee admitted to the charge of having been convicted of Aggravated Driving While Intoxicated, a felony, and Driving While Intoxicated, a misdemeanor.

ROBERT LLOYD GORDON; EAST GRANBY, CT

Profession: Dentist; Lic. No. 029754; Cal. No. 27842

Regents Action Date: February 10, 2015
Action: Application for consent order granted Penalty agreed upon 2 year stayed suspension, 2 years probation to commence upon return to practice in the State of New York, $1,000 fine payable within 90 days.
Summary: Licensee admitted to the charge of, between January and September 2001, ordering and receiving schedule III controlled substances which were diverted for his own use in the State of Connecticut.

ROBERT LLOYD GORDON; EAST GRANBY, CT

Profession: Dentist; Lic. No. 029754; Cal. No. 27842

Regents Action Date: 10-Feb-15
Action: Application for consent order granted Penalty agreed upon 2 year stayed suspension, 2 years probation to commence upon return to practice in the State of New York, $1,000 fine payable within 90 days.
Summary: Licensee admitted to the charge of, between January and September 2001, ordering and receiving schedule III controlled substances which were diverted for his own use in the State of Connecticut.

MARINA U SHIMUNY (A/K/A SHIMUNOVA MARINA); FLUSHING, NY

Profession: Dentist; Lic. No. 051646; Cal. No. 27438

Regents Action Date: February 10, 2015
Action: Found guilty of professional misconduct Penalty 2 year suspension, execution of last 18 months of suspension stayed, probation 2 years to run concurrently with period of suspension.
Summary: Licensee was found guilty of having been convicted of Welfare Fraud Grand Larceny in the 3rd Degree.

MARINA U SHIMUNY (A/K/A SHIMUNOVA MARINA); FLUSHING, NY

Profession: Dentist; Lic. No. 051646; Cal. No. 27438

Regents Action Date: 10-Feb-15
Action: Found guilty of professional misconduct Penalty 2 year suspension, execution of last 18 months of suspension stayed, probation 2 years to run concurrently with period of suspension.
Summary: Licensee was found guilty of having been convicted of Welfare Fraud Grand Larceny in the 3rd Degree.

Land Surveying

ALPHONSE PESCE JR; HOLBROOK, NY

Profession: Land Surveyor; Lic. No. 048365; Cal. No. 27677

Regents Action Date: February 10, 2015
Action: Application for consent order granted Penalty agreed upon 3 month actual suspension, 21 month stayed suspension, thereafter, 2 years probation, $5,000 fine.
Summary: Licensee did not contest charges of drawing survey maps inaccurately showing the width of a street failing to include an easement on survey maps and failing to properly indicate that property was owned by all residents of a street and not by an individual.

ALPHONSE PESCE JR; HOLBROOK, NY

Profession: Land Surveyor; Lic. No. 048365; Cal. No. 27677

Regents Action Date: 10-Feb-15
Action: Application for consent order granted Penalty agreed upon 3 month actual suspension, 21 month stayed suspension, thereafter, 2 years probation, $5,000 fine.
Summary: Licensee did not contest charges of drawing survey maps inaccurately showing the width of a street failing to include an easement on survey maps and failing to properly indicate that property was owned by all residents of a street and not by an individual.

Massage Therapy

BRENT GREGORY CARBINO; COLTON, NY

Profession: Massage Therapist; Lic. No. 018731; Cal. No. 27764

Regents Action Date: February 10, 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 Driving While Intoxicated and Aggravated Driving While Intoxicated.

BRENT GREGORY CARBINO; COLTON, NY

Profession: Massage Therapist; Lic. No. 018731; Cal. No. 27764

Regents Action Date: 10-Feb-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 Driving While Intoxicated and Aggravated Driving While Intoxicated.

Nursing

ESTHER KIZZA AKEEM; ROCHESTER, NY

Profession: Licensed Practical Nurse; Lic. No. 267152; Cal. No. 27722

Regents Action Date: February 10, 2015
Action: Application for consent order granted Penalty agreed upon 3 month actual suspension, 21 month stayed suspension, 2 years probation, $250 fine.
Summary: Licensee admitted to the charge of having committed patient abuse.

ESTHER KIZZA AKEEM; ROCHESTER, NY

Profession: Licensed Practical Nurse; Lic. No. 267152; Cal. No. 27722

Regents Action Date: 10-Feb-15
Action: Application for consent order granted Penalty agreed upon 3 month actual suspension, 21 month stayed suspension, 2 years probation, $250 fine.
Summary: Licensee admitted to the charge of having committed patient abuse.

GRACE OYINLOLA AYORINDE (A/K/A ADEOSUN GRACE OYINLOLA); BRONX, NY

Profession: Licensed Practical Nurse; Lic. No. 220159; Cal. No. 27760

Regents Action Date: February 10, 2015
Action: Application for consent order granted Penalty agreed upon 2 month actual suspension, 22 month stayed suspension, 2 years probation.
Summary: Licensee did not contest charges of violating terms of probation imposed by the Board of Regents by failing to submit quarterly employer and therapist reports.

GRACE OYINLOLA AYORINDE (A/K/A ADEOSUN GRACE OYINLOLA); BRONX, NY

Profession: Licensed Practical Nurse; Lic. No. 220159; Cal. No. 27760

Regents Action Date: 10-Feb-15
Action: Application for consent order granted Penalty agreed upon 2 month actual suspension, 22 month stayed suspension, 2 years probation.
Summary: Licensee did not contest charges of violating terms of probation imposed by the Board of Regents by failing to submit quarterly employer and therapist reports.

MICHAEL THOMAS BENSON; GRASS VALLEY, CA

Profession: Registered Professional Nurse; Lic. No. 519267; Cal. No. 27892

Regents Action Date: February 10, 2015
Action: Application to surrender license granted.
Summary: Licensee did not contest the charge of having been found guilty of gross negligence by the California Board of Registered Nursing for not charting the administration of narcotics for two patients, which, if committed in New York, would constitute gross negligence on a particular occasion.

MICHAEL THOMAS BENSON; GRASS VALLEY, CA

Profession: Registered Professional Nurse; Lic. No. 519267; Cal. No. 27892

Regents Action Date: 10-Feb-15
Action: Application to surrender license granted.
Summary: Licensee did not contest the charge of having been found guilty of gross negligence by the California Board of Registered Nursing for not charting the administration of narcotics for two patients, which, if committed in New York, would constitute gross negligence on a particular occasion.

APRIL BERRUS; LOWVILLE, NY

Profession: Licensed Practical Nurse; Lic. No. 311655; Cal. No. 27682

Regents Action Date: February 10, 2015
Action: Application for consent order granted Penalty agreed upon 2 year stayed suspension, 2 years probation, $500 fine.
Summary: Licensee did not contest the charge of having failed to properly administer and document medication administrations.

APRIL BERRUS; LOWVILLE, NY

Profession: Licensed Practical Nurse; Lic. No. 311655; Cal. No. 27682

Regents Action Date: 10-Feb-15
Action: Application for consent order granted Penalty agreed upon 2 year stayed suspension, 2 years probation, $500 fine.
Summary: Licensee did not contest the charge of having failed to properly administer and document medication administrations.

MICHAEL BRIAN BERTIE; BRONX, NY

Profession: Registered Professional Nurse; Lic. No. 599988; Cal. No. 27663

Regents Action Date: February 10, 2015
Action: Application for consent order granted Penalty agreed upon Censure and Reprimand, 1 year probation.
Summary: Licensee admitted to charges of on one occasion administering pain medication less than two hours after the previous administration instead of the four hours stated in the physician's order and on a second occasion, by reason of having misapprehended the pain score ranges specified in the physician's order, administering two tablets of pain medication to a patient reporting a pain level of 7 where the physician's order provided for two tablets only for a pain level of 8 or above.

MICHAEL BRIAN BERTIE; BRONX, NY

Profession: Registered Professional Nurse; Lic. No. 599988; Cal. No. 27663

Regents Action Date: 10-Feb-15
Action: Application for consent order granted Penalty agreed upon Censure and Reprimand, 1 year probation.
Summary: Licensee admitted to charges of on one occasion administering pain medication less than two hours after the previous administration instead of the four hours stated in the physician's order and on a second occasion, by reason of having misapprehended the pain score ranges specified in the physician's order, administering two tablets of pain medication to a patient reporting a pain level of 7 where the physician's order provided for two tablets only for a pain level of 8 or above.

DEBORAH CARR; SAN DIEGO, CA

Profession: Registered Professional Nurse; Lic. No. 498858; Cal. No. 27749

Regents Action Date: February 10, 2015
Action: Application for consent order granted Penalty agreed upon 24 month stayed suspension, 24 months probation to commence upon return to practice in the State of New York.
Summary: Licensee did not contest the charge of having being convicted on two occasions in California of Driving Under the Influence, a misdemeanor.