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.

February 2015

Public Accountancy

WAI-FONG LEE; NEW YORK, NY

Profession: Certified Public Accountant; Lic. No. 075644; Cal. No. 27245

Regents Action Date: February 10, 2015
Action: Found guilty of professional misconduct Penalty 24 month suspension, execution of last 21 months of suspension stayed.
Summary: Licensee was found guilty of having been convicted of Offering a False Instrument for Filing in the 2nd Degree.

WAI-FONG LEE; NEW YORK, NY

Profession: Certified Public Accountant; Lic. No. 075644; Cal. No. 27245

Regents Action Date: 10-Feb-15
Action: Found guilty of professional misconduct Penalty 24 month suspension, execution of last 21 months of suspension stayed.
Summary: Licensee was found guilty of having been convicted of Offering a False Instrument for Filing in the 2nd Degree.

JOSEPH FRANK SOFO; ROSLYN HEIGHTS, NY

Profession: Certified Public Accountant; Lic. No. 055603; Cal. No. 27571

Regents Action Date: February 10, 2015
Action: Application for consent order granted Penalty agreed upon Partial actual suspension in certain area for no less than 6 months and until successful completion of coursework in said certain area, upon termination of partial actual suspension, 2 years probation, $7,500 fine payable within 2 months.
Summary: Licensee admitted to the charge of failure to exercise due care and obtain sufficient evidential matter during the course of the audits of a limited partnership for the 2005 and 2006 fiscal years.

JOSEPH FRANK SOFO; ROSLYN HEIGHTS, NY

Profession: Certified Public Accountant; Lic. No. 055603; Cal. No. 27571

Regents Action Date: 10-Feb-15
Action: Application for consent order granted Penalty agreed upon Partial actual suspension in certain area for no less than 6 months and until successful completion of coursework in said certain area, upon termination of partial actual suspension, 2 years probation, $7,500 fine payable within 2 months.
Summary: Licensee admitted to the charge of failure to exercise due care and obtain sufficient evidential matter during the course of the audits of a limited partnership for the 2005 and 2006 fiscal years.

Respiratory Therapy

IGOR KHIGER; STATEN ISLAND, NY

Profession: Respiratory Therapy Technician; Lic. No. 001247; Cal. No. 27685 27686

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.
Summary: Licensee admitted to charges of failing to appropriately respond to vent pager alarms for an elderly patient and entering post-initial bedside vent check assessment data electronically from a remote location and not contemporaneously from patients' bedsides.

IGOR KHIGER; STATEN ISLAND, NY

Profession: Respiratory Therapist; Lic. No. 004309; Cal. No. 27685 27686

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.
Summary: Licensee admitted to charges of failing to appropriately respond to vent pager alarms for an elderly patient and entering post-initial bedside vent check assessment data electronically from a remote location and not contemporaneously from patients' bedsides.

IGOR KHIGER; STATEN ISLAND, NY

Profession: Respiratory Therapy Technician; Lic. No. 001247; Cal. No. 27685 27686

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.
Summary: Licensee admitted to charges of failing to appropriately respond to vent pager alarms for an elderly patient and entering post-initial bedside vent check assessment data electronically from a remote location and not contemporaneously from patients' bedsides.

IGOR KHIGER; STATEN ISLAND, NY

Profession: Respiratory Therapist; Lic. No. 004309; Cal. No. 27685 27686

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.
Summary: Licensee admitted to charges of failing to appropriately respond to vent pager alarms for an elderly patient and entering post-initial bedside vent check assessment data electronically from a remote location and not contemporaneously from patients' bedsides.

MEDARD LEONIDAS; BRIARWOOD, NY

Profession: Respiratory Therapist; Lic. No. 002982; Cal. No. 27490

Regents Action Date: February 10, 2015
Action: Application for consent order granted Penalty agreed upon 3 month actual suspension, 21 month stayed suspension, 24 months probation.
Summary: Licensee admitted to the charge of, after connecting a patient to a mechanical ventilator, failing to perform a complete evaluation of the patient's condition and responses on the ventilator.

MEDARD LEONIDAS; BRIARWOOD, NY

Profession: Respiratory Therapist; Lic. No. 002982; Cal. No. 27490

Regents Action Date: 10-Feb-15
Action: Application for consent order granted Penalty agreed upon 3 month actual suspension, 21 month stayed suspension, 24 months probation.
Summary: Licensee admitted to the charge of, after connecting a patient to a mechanical ventilator, failing to perform a complete evaluation of the patient's condition and responses on the ventilator.

LEONARD ALBERT MANN; HAMBURG, NY

Profession: Respiratory Therapist; Lic. No. 002187; Cal. No. 27717

Regents Action Date: February 10, 2015
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 having committed physical abuse.

LEONARD ALBERT MANN; HAMBURG, NY

Profession: Respiratory Therapist; Lic. No. 002187; Cal. No. 27717

Regents Action Date: 10-Feb-15
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 having committed physical abuse.

Social Work

JENNIFER SUZANNE DELVECCHIO (A/K/A DEL VECCHIO JENNIFER SUZANNE); POUGHKEEPSIE, NY

Profession: Licensed Master Social Worker; Lic. No. 072880; Cal. No. 27299 27298

Regents Action Date: February 10, 2015
Action: Application for consent order granted Penalty agreed upon 4 month actual suspension, 20 month stayed suspension, 24 months probation.
Summary: Licensee admitted to the charge of discussing her personal financial issues with a patient during the course of treatment.

JENNIFER SUZANNE DELVECCHIO (A/K/A DERENSIS JENNIFER SUZANNE); POUGHKEEPSIE, NY

Profession: Licensed Clinical Social Worker; Lic. No. 076774; Cal. No. 27299 27298

Regents Action Date: February 10, 2015
Action: Application for consent order granted Penalty agreed upon 4 month actual suspension, 20 month stayed suspension, 24 months probation.
Summary: Licensee admitted to the charge of discussing her personal financial issues with a patient during the course of treatment.

JENNIFER SUZANNE DELVECCHIO (A/K/A DERENSIS JENNIFER SUZANNE); POUGHKEEPSIE, NY

Profession: Licensed Clinical Social Worker; Lic. No. 076774; Cal. No. 27299 27298

Regents Action Date: 10-Feb-15
Action: Application for consent order granted Penalty agreed upon 4 month actual suspension, 20 month stayed suspension, 24 months probation.
Summary: Licensee admitted to the charge of discussing her personal financial issues with a patient during the course of treatment.

JENNIFER SUZANNE DELVECCHIO (A/K/A DEL VECCHIO JENNIFER SUZANNE); POUGHKEEPSIE, NY

Profession: Licensed Master Social Worker; Lic. No. 072880; Cal. No. 27299 27298

Regents Action Date: 10-Feb-15
Action: Application for consent order granted Penalty agreed upon 4 month actual suspension, 20 month stayed suspension, 24 months probation.
Summary: Licensee admitted to the charge of discussing her personal financial issues with a patient during the course of treatment.

Speech-Language Pathology and Audiology

STUART SILVERSTEIN; STATEN ISLAND, NY

Profession: Speech - Language Pathologist; Lic. No. 003005; Cal. No. 27623

Regents Action Date: February 10, 2015
Action: Application for consent order granted Penalty agreed upon Censure and Reprimand, 1 year probation, $500 fine.
Summary: Licensee admitted to the charge of mimicking the behavior of a client's mentally impaired sibling, such as spitting on the floor and hitting himself in the head, thereby utilizing said client's therapy time in an inappropriate manner.

STUART SILVERSTEIN; STATEN ISLAND, NY

Profession: Speech - Language Pathologist; Lic. No. 003005; Cal. No. 27623

Regents Action Date: 10-Feb-15
Action: Application for consent order granted Penalty agreed upon Censure and Reprimand, 1 year probation, $500 fine.
Summary: Licensee admitted to the charge of mimicking the behavior of a client's mentally impaired sibling, such as spitting on the floor and hitting himself in the head, thereby utilizing said client's therapy time in an inappropriate manner.

Veterinary Medicine

MARK ALLEN CALHOUN; SARATOGA SPRINGS, NY

Profession: Veterinary Technician; Lic. No. 007714; Cal. No. 27687

Regents Action Date: February 10, 2015
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 having been convicted of Driving While Intoxicated.

MARK ALLEN CALHOUN; SARATOGA SPRINGS, NY

Profession: Veterinary Technician; Lic. No. 007714; Cal. No. 27687

Regents Action Date: 10-Feb-15
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 having been convicted of Driving While Intoxicated.

JOHN RAYMOND LONG; BATAVIA, NY

Profession: Veterinarian; Lic. No. 002270; Cal. No. 27740

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 charges of having performed an unnecessary medical procedure, having failed to flush an open wound and having committed documentation errors.

JOHN RAYMOND LONG; BATAVIA, NY

Profession: Veterinarian; Lic. No. 002270; Cal. No. 27740

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 charges of having performed an unnecessary medical procedure, having failed to flush an open wound and having committed documentation errors.

January 2015

Architecture

EDWARD J BOLZAN JR; FALL RIVER, MA

Profession: Architect; Lic. No. 024119; Cal. No. 27651

Regents Action Date: January 13, 2015
Action: Application for consent order granted Penalty agreed upon 4 month actual suspension, 20 month stayed suspension, 24 months probation, $2,500 fine.
Summary: Licensee admitted to charges of receiving fees from a third party in connection with the performance of professional services for the third party's clients, and failing to prepare and retain written evaluations of those services as represented by documents he certified but did not produce.

EDWARD J BOLZAN JR; FALL RIVER, MA

Profession: Architect; Lic. No. 024119; Cal. No. 27651

Regents Action Date: 13-Jan-15
Action: Application for consent order granted Penalty agreed upon 4 month actual suspension, 20 month stayed suspension, 24 months probation, $2,500 fine.
Summary: Licensee admitted to charges of receiving fees from a third party in connection with the performance of professional services for the third party's clients, and failing to prepare and retain written evaluations of those services as represented by documents he certified but did not produce.

Chiropractic

MICHAELENE CALLAHAN; NEW BRUNSWICK, NJ

Profession: Chiropractor; Lic. No. 009879; Cal. No. 27736

Regents Action Date: January 13, 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, $2,000 fine payable within 6 months.
Summary: Licensee did not contest the charge of failing to supervise the billing of services by her practice, resulting in billing for services that were not rendered to a patient.

MICHAELENE CALLAHAN; NEW BRUNSWICK, NJ

Profession: Chiropractor; Lic. No. 009879; Cal. No. 27736

Regents Action Date: 13-Jan-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, $2,000 fine payable within 6 months.
Summary: Licensee did not contest the charge of failing to supervise the billing of services by her practice, resulting in billing for services that were not rendered to a patient.

Clinical Laboratory Technology

KIRAN J AMIN; CARTERET, NJ

Profession: Clinical Laboratory Technologist; Lic. No. 002827; Cal. No. 26373

Regents Action Date: January 13, 2015
Action: Found guilty of professional misconduct Penalty 24 month suspension, execution of last 18 months of suspension stayed.
Summary: Licensee was found guilty of having been convicted of Bank Fraud, a felony.

KIRAN J AMIN; CARTERET, NJ

Profession: Clinical Laboratory Technologist; Lic. No. 002827; Cal. No. 26373

Regents Action Date: 13-Jan-15
Action: Found guilty of professional misconduct Penalty 24 month suspension, execution of last 18 months of suspension stayed.
Summary: Licensee was found guilty of having been convicted of Bank Fraud, a felony.

PEDRO JULIO GRANVILLE; FRANKLIN SQUARE, NY

Profession: Clinical Laboratory Technologist; Lic. No. 010427; Cal. No. 27442

Regents Action Date: January 13, 2015
Action: Application to surrender license granted.
Summary: Licensee did not contest charges of reporting to work smelling of alcohol and consuming alcohol while on duty.

PEDRO JULIO GRANVILLE; FRANKLIN SQUARE, NY

Profession: Clinical Laboratory Technologist; Lic. No. 010427; Cal. No. 27442

Regents Action Date: 13-Jan-15
Action: Application to surrender license granted.
Summary: Licensee did not contest charges of reporting to work smelling of alcohol and consuming alcohol while on duty.