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 2014

Architecture

AMIEL SAVALDI; WOODSBURGH, NY

Profession: Architect; Lic. No. 016497; Cal. No. 26633

Regents Action Date: October 21, 2014
Action: Application for consent order granted Penalty agreed upon 1 year stayed suspension, 1 year probation, $2,500 fine.
Summary: Licensee did not contest charges of receiving fees from a third party in connection with the performance of professional services.

AMIEL SAVALDI; WOODSBURGH, NY

Profession: Architect; Lic. No. 016497; Cal. No. 26633

Regents Action Date: 21-Oct-14
Action: Application for consent order granted Penalty agreed upon 1 year stayed suspension, 1 year probation, $2,500 fine.
Summary: Licensee did not contest charges of receiving fees from a third party in connection with the performance of professional services.

Athletic Training

BROOKE MICHELLE FADNESS;

Profession: Athletic Trainer; Lic. No. 001851; Cal. No. 26638

Regents Action Date: October 14, 2014
Action: Found guilty of professional misconduct; Penalty: 24 month suspension, execution of last 18 months of suspension stayed, probation 24 months to run concurrently with period of suspension.
Summary: Licensee was found guilty of having been convicted of Leaving the Scene of an Incident Involving Personal Injury Without Reporting, a felony.

BROOKE MICHELLE FADNESS;

Profession: Athletic Trainer; Lic. No. 001851; Cal. No. 26638

Regents Action Date: 14-Oct-14
Action: Found guilty of professional misconduct; Penalty: 24 month suspension, execution of last 18 months of suspension stayed, probation 24 months to run concurrently with period of suspension.
Summary: Licensee was found guilty of having been convicted of Leaving the Scene of an Incident Involving Personal Injury Without Reporting, a felony.

Chiropractic

CHIROPRACTIC SPECIALTIES OF NEW YORK LLC ; NEW YORK, NY

Profession: Professional Service Limited Liability Company; Cal. No. 26970

Regents Action Date: October 21, 2014
Action: Found guilty of professional misconduct Penalty Revocation, $10,000 fine to be paid within 6 months.
Summary: Respondent was found guilty of having been convicted of Enterprise Corruption Scheme to Defraud in the 1st Degree two counts of Grand Larceny in the 1st Degree and Money Laundering in the 2nd Degree.

CHIROPRACTIC SPECIALTIES OF NEW YORK LLC ; NEW YORK, NY

Profession: Professional Service Limited Liability Company; Cal. No. 26970

Regents Action Date: 21-Oct-14
Action: Found guilty of professional misconduct Penalty Revocation, $10,000 fine to be paid within 6 months.
Summary: Respondent was found guilty of having been convicted of Enterprise Corruption Scheme to Defraud in the 1st Degree two counts of Grand Larceny in the 1st Degree and Money Laundering in the 2nd Degree.

MATTHEW GLEN KESCHNER; NEW YORK, NY

Profession: Chiropractor; Lic. No. 010185; Cal. No. 26825

Regents Action Date: October 21, 2014
Action: Found guilty of professional misconduct Penalty Revocation, $10,000 fine to be paid within 6 months.
Summary: Licensee was found guilty of having been convicted of Enterprise Corruption, Scheme to Defraud in the 1st Degree, two counts of Grand Larceny in the 1st Degree, Money Laundering in the 2nd Degree, four counts of Insurance Fraud in the 4th Degree and two counts of Falsifying Business Records in the 1st Degree.

MATTHEW GLEN KESCHNER; NEW YORK, NY

Profession: Chiropractor; Lic. No. 010185; Cal. No. 26825

Regents Action Date: 21-Oct-14
Action: Found guilty of professional misconduct Penalty Revocation, $10,000 fine to be paid within 6 months.
Summary: Licensee was found guilty of having been convicted of Enterprise Corruption, Scheme to Defraud in the 1st Degree, two counts of Grand Larceny in the 1st Degree, Money Laundering in the 2nd Degree, four counts of Insurance Fraud in the 4th Degree and two counts of Falsifying Business Records in the 1st Degree.

Dentistry

WILLIAM GEORGE ELIADES; ASTORIA, NY

Profession: Dentist; Lic. No. 037540; Cal. No. 27105

Regents Action Date: October 21, 2014
Action: Application for consent order granted Penalty agreed upon 2 year stayed suspension, 2 years probation, $5,000 fine.
Summary: Licensee did not contest charges of poorly performing root canal on a patient poorly constructing a six unit bridge, improperly filling canals for root canal treatment, failing to suggest other treatment options, and poorly constructing crowns for a patient and failing to maintain accurate patient records for a patient.

WILLIAM GEORGE ELIADES; ASTORIA, NY

Profession: Dentist; Lic. No. 037540; Cal. No. 27105

Regents Action Date: 21-Oct-14
Action: Application for consent order granted Penalty agreed upon 2 year stayed suspension, 2 years probation, $5,000 fine.
Summary: Licensee did not contest charges of poorly performing root canal on a patient poorly constructing a six unit bridge, improperly filling canals for root canal treatment, failing to suggest other treatment options, and poorly constructing crowns for a patient and failing to maintain accurate patient records for a patient.

JOSHUA MARK PRENSKY; JERSEY CITY, NJ

Profession: Dentist; Lic. No. 053301; Cal. No. 27556

Regents Action Date: October 21, 2014
Action: Application for consent order granted Penalty agreed upon 2 month actual suspension, 22 month stayed suspension, 2 years probation, $5,000 fine, 100 hours public service.
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.

JOSHUA MARK PRENSKY; JERSEY CITY, NJ

Profession: Dentist; Lic. No. 053301; Cal. No. 27556

Regents Action Date: 21-Oct-14
Action: Application for consent order granted Penalty agreed upon 2 month actual suspension, 22 month stayed suspension, 2 years probation, $5,000 fine, 100 hours public service.
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.

QUEENS FAMILY DENTAL PC ; ASTORIA, NY

Profession: Professional Service Corporation; Cal. No. 27104

Regents Action Date: October 21, 2014
Action: Application for consent order granted Penalty agreed upon $10,000 fine, 2 years probation.
Summary: Registrant did not contest charges of poorly performing root canal on a patient poorly constructing a six unit bridge, improperly filling canals for root canal treatment, failing to suggest other treatment options, and poorly constructing crowns for a patient and failing to maintain accurate patient records for a patient.

QUEENS FAMILY DENTAL PC ; ASTORIA, NY

Profession: Professional Service Corporation; Cal. No. 27104

Regents Action Date: 21-Oct-14
Action: Application for consent order granted Penalty agreed upon $10,000 fine, 2 years probation.
Summary: Registrant did not contest charges of poorly performing root canal on a patient poorly constructing a six unit bridge, improperly filling canals for root canal treatment, failing to suggest other treatment options, and poorly constructing crowns for a patient and failing to maintain accurate patient records for a patient.

MARVIN M ROSENBERG; PALM BEACH, FL

Profession: Dentist; Lic. No. 022025; Cal. No. 27712

Regents Action Date: October 21, 2014
Action: Application to surrender license granted.
Summary: Licensee admitted to charges of improperly placing implants in a patient's mouth resulting in postoperative complications failing to properly manage the postoperative complication of numbness and pain in said patient's mouth failing to explain to said patient the prognosis of the nerve injury and failing to affirmatively identify the scope and source of the numbness and pain by failing to order a postoperative CT scan to affirmatively identify whether the implants caused the nerve damage by encroaching upon the nerve when they were being placed.

MARVIN M ROSENBERG; PALM BEACH, FL

Profession: Dentist; Lic. No. 022025; Cal. No. 27712

Regents Action Date: 21-Oct-14
Action: Application to surrender license granted.
Summary: Licensee admitted to charges of improperly placing implants in a patient's mouth resulting in postoperative complications failing to properly manage the postoperative complication of numbness and pain in said patient's mouth failing to explain to said patient the prognosis of the nerve injury and failing to affirmatively identify the scope and source of the numbness and pain by failing to order a postoperative CT scan to affirmatively identify whether the implants caused the nerve damage by encroaching upon the nerve when they were being placed.

KEITH LLOYD RUDOLPH; FAIRFIELD, CT

Profession: Dentist; Lic. No. 036817; Cal. No. 27565

Regents Action Date: October 21, 2014
Action: Application for consent order granted Penalty agreed upon 3 month actual suspension, 21 month 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 prescribing controlled substances to family members and office staff for non-dental purposes outside the scope of his dental practice in 2004.

KEITH LLOYD RUDOLPH; FAIRFIELD, CT

Profession: Dentist; Lic. No. 036817; Cal. No. 27565

Regents Action Date: 21-Oct-14
Action: Application for consent order granted Penalty agreed upon 3 month actual suspension, 21 month 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 prescribing controlled substances to family members and office staff for non-dental purposes outside the scope of his dental practice in 2004.

GREGORY LOUIS SCHULTZ; BATH, NY

Profession: Dentist; Lic. No. 030045; Cal. No. 27540

Regents Action Date: October 21, 2014
Action: Application to surrender license granted.
Summary: Licensee admitted to charges of having been convicted of Driving While Intoxicated and of failing to disclose a criminal conviction on a license renewal application.

GREGORY LOUIS SCHULTZ; BATH, NY

Profession: Dentist; Lic. No. 030045; Cal. No. 27540

Regents Action Date: 21-Oct-14
Action: Application to surrender license granted.
Summary: Licensee admitted to charges of having been convicted of Driving While Intoxicated and of failing to disclose a criminal conviction on a license renewal application.

VICTOR PAUL TERRANOVA; RIDGEFIELD, CT

Profession: Dentist; Lic. No. 029974; Cal. No. 26616

Regents Action Date: October 21, 2014
Action: Application for consent order granted Penalty agreed upon 2 year stayed suspension, 2 years probation, $1,500 fine.
Summary: Licensee admitted to the charge of failing to properly perform bone graft and implant placement administering collagen injections for cosmetic reasons and administering intra-muscle injections without a permit.

VICTOR PAUL TERRANOVA; RIDGEFIELD, CT

Profession: Dentist; Lic. No. 029974; Cal. No. 26616

Regents Action Date: 21-Oct-14
Action: Application for consent order granted Penalty agreed upon 2 year stayed suspension, 2 years probation, $1,500 fine.
Summary: Licensee admitted to the charge of failing to properly perform bone graft and implant placement administering collagen injections for cosmetic reasons and administering intra-muscle injections without a permit.

WILLIAM WEST; NEW YORK, NY

Profession: Dentist; Lic. No. 033970; Cal. No. 26037

Regents Action Date: October 21, 2014
Action: Found guilty of professional misconduct Penalty $2,500 fine, 2 year suspension, execution of suspension stayed, probation 2 years.
Summary: Licensee was found guilty of failing to complete the continuing education credits required for registration as a dentist in the State of New York during the period from January 2006 to December 2010.

WILLIAM WEST; NEW YORK, NY

Profession: Dentist; Lic. No. 033970; Cal. No. 26037

Regents Action Date: 21-Oct-14
Action: Found guilty of professional misconduct Penalty $2,500 fine, 2 year suspension, execution of suspension stayed, probation 2 years.
Summary: Licensee was found guilty of failing to complete the continuing education credits required for registration as a dentist in the State of New York during the period from January 2006 to December 2010.

HAMID REZA ZEHTAB; LAKE OSWEGO, OR

Profession: Dentist; Lic. No. 043905; Cal. No. 27728

Regents Action Date: October 21, 2014
Action: Application to surrender license granted.
Summary: Licensee admitted to charges of failing to sterilize bite blocks and film holders, reusing single use disposable impression trays, failing to clean and sterilize metal impression trays, reusing single use disposable ?Isolite? suction attachments and failing to conduct weekly spore testing in the State of Oregon.

HAMID REZA ZEHTAB; LAKE OSWEGO, OR

Profession: Dentist; Lic. No. 043905; Cal. No. 27728

Regents Action Date: 21-Oct-14
Action: Application to surrender license granted.
Summary: Licensee admitted to charges of failing to sterilize bite blocks and film holders, reusing single use disposable impression trays, failing to clean and sterilize metal impression trays, reusing single use disposable ?Isolite? suction attachments and failing to conduct weekly spore testing in the State of Oregon.

Engineering

CARL ANTHONY DEMETER; LITTLETON, CO

Profession: Professional Engineer; Lic. No. 068577; Cal. No. 27568

Regents Action Date: October 21, 2014
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, $1,500 fine payable within 90 days.
Summary: Licensee admitted to the charge of affixing his Texas engineer seal and signature to design load calculations and design plans which were submitted to the Texas Parks and Wildlife Department for an entity with which he had no current employee relationship nor an affiliation, and when said entity was not registered as a business entity with the Texas Board of Professional Engineers nor had any Texas licensed engineers associated with it.

CARL ANTHONY DEMETER; LITTLETON, CO

Profession: Professional Engineer; Lic. No. 068577; Cal. No. 27568

Regents Action Date: 21-Oct-14
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, $1,500 fine payable within 90 days.
Summary: Licensee admitted to the charge of affixing his Texas engineer seal and signature to design load calculations and design plans which were submitted to the Texas Parks and Wildlife Department for an entity with which he had no current employee relationship nor an affiliation, and when said entity was not registered as a business entity with the Texas Board of Professional Engineers nor had any Texas licensed engineers associated with it.

Massage Therapy

JOHN CHARLES HORKHEIMER; GOWANDA, NY

Profession: Massage Therapist; Lic. No. 014064; Cal. No. 27312

Regents Action Date: October 21, 2014
Action: Application for consent order granted Penalty agreed upon Indefinite actual suspension for no less than 6 months and until fit to practice, upon termination of suspension, 2 years probation to commence upon return to practice, $500 fine.
Summary: Licensee admitted to the charge of having been convicted of Driving While Intoxicated, a felony.

JOHN CHARLES HORKHEIMER; GOWANDA, NY

Profession: Massage Therapist; Lic. No. 014064; Cal. No. 27312

Regents Action Date: 21-Oct-14
Action: Application for consent order granted Penalty agreed upon Indefinite actual suspension for no less than 6 months and until fit to practice, upon termination of suspension, 2 years probation to commence upon return to practice, $500 fine.
Summary: Licensee admitted to the charge of having been convicted of Driving While Intoxicated, a felony.