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.

January 2014

Pharmacy

LISA MARIE VON BARGEN; FAIRPORT, NY

Profession: Pharmacist; Lic. No. 036806; Cal. No. 26894

Regents Action Date: 14-Jan-14
Action: Application for consent order granted Penalty agreed upon 1 year stayed suspension, 1 year probation, $1,000 fine.
Summary: Licensee did not contest charges of moral unfitness to practice pharmacy by accessing patient records.

Public Accountancy

BARRIE L ABRAMS; NEW YORK, NY

Profession: Certified Public Accountant; Lic. No. 026500; Cal. No. 26656

Regents Action Date: January 14, 2014
Action: Application for consent order granted Penalty agreed upon 1 year stayed suspension, 1 year probation, $500 fine.
Summary: Licensee did not contest charges of having committed errors during the audit of the financial statements of a union welfare fund.

BARRIE L ABRAMS; NEW YORK, NY

Profession: Certified Public Accountant; Lic. No. 026500; Cal. No. 26656

Regents Action Date: 14-Jan-14
Action: Application for consent order granted Penalty agreed upon 1 year stayed suspension, 1 year probation, $500 fine.
Summary: Licensee did not contest charges of having committed errors during the audit of the financial statements of a union welfare fund.

NEROU NEIL CHENG (A/K/A CHENG NEROU); NEW YORK, NY

Profession: Certified Public Accountant; Lic. No. 044839; Cal. No. 26930

Regents Action Date: January 14, 2014
Action: Application for consent order granted Penalty agreed upon 2 year stayed suspension, 2 years probation, $1,000 fine.
Summary: Licensee admitted to charges of having committed errors during the audit of the financial statements of a not-for-profit entity providing services to families and children.

NEROU NEIL CHENG (A/K/A CHENG NEROU); NEW YORK, NY

Profession: Certified Public Accountant; Lic. No. 044839; Cal. No. 26930

Regents Action Date: 14-Jan-14
Action: Application for consent order granted Penalty agreed upon 2 year stayed suspension, 2 years probation, $1,000 fine.
Summary: Licensee admitted to charges of having committed errors during the audit of the financial statements of a not-for-profit entity providing services to families and children.

HAILA J CONANT; PLATTSBURGH, NY

Profession: Certified Public Accountant; Lic. No. 047967; Cal. No. 26929

Regents Action Date: January 14, 2014
Action: Application for consent order granted Penalty agreed upon Partial actual suspension in certain area until successful completion of certain course of retraining, upon termination of partial actual suspension, 2 years probation, $1,000 fine payable within 2 months.
Summary: Licensee admitted to charges of having committed errors during the audit of the financial statements of the benefit plan for a not-for-profit entity.

HAILA J CONANT; PLATTSBURGH, NY

Profession: Certified Public Accountant; Lic. No. 047967; Cal. No. 26929

Regents Action Date: 14-Jan-14
Action: Application for consent order granted Penalty agreed upon Partial actual suspension in certain area until successful completion of certain course of retraining, upon termination of partial actual suspension, 2 years probation, $1,000 fine payable within 2 months.
Summary: Licensee admitted to charges of having committed errors during the audit of the financial statements of the benefit plan for a not-for-profit entity.

ERIC J FECCI; KATONAH, NY

Profession: Certified Public Accountant; Lic. No. 066713; Cal. No. 26849

Regents Action Date: January 14, 2014
Action: Found guilty of professional misconduct Penalty $1,500 fine, 24 month suspension, execution of last 18 months of suspension stayed, probation 24 months.
Summary: Licensee was found guilty of having been convicted by plea to the crime of Repeated Failure to File a New York State Personal Income Tax Return.

ERIC J FECCI; KATONAH, NY

Profession: Certified Public Accountant; Lic. No. 066713; Cal. No. 26849

Regents Action Date: 14-Jan-14
Action: Found guilty of professional misconduct Penalty $1,500 fine, 24 month suspension, execution of last 18 months of suspension stayed, probation 24 months.
Summary: Licensee was found guilty of having been convicted by plea to the crime of Repeated Failure to File a New York State Personal Income Tax Return.

DAVID JOSEPH FITZSIMMONS; NEW YORK, NY

Profession: Certified Public Accountant; Lic. No. 079359; Cal. No. 26655

Regents Action Date: January 14, 2014
Action: Application for consent order granted Penalty agreed upon 1 year stayed suspension, 1 year probation, $500 fine.
Summary: Licensee did not contest charges of having committed errors during the audit of the financial statements of a union welfare fund.

DAVID JOSEPH FITZSIMMONS; NEW YORK, NY

Profession: Certified Public Accountant; Lic. No. 079359; Cal. No. 26655

Regents Action Date: 14-Jan-14
Action: Application for consent order granted Penalty agreed upon 1 year stayed suspension, 1 year probation, $500 fine.
Summary: Licensee did not contest charges of having committed errors during the audit of the financial statements of a union welfare fund.

SABIRHAN HASANOFF; WAYMART, PA

Profession: Certified Public Accountant; Lic. No. 088101; Cal. No. 27101

Regents Action Date: January 14, 2014
Action: Application to surrender license granted.
Summary: Licensee admitted to charges of having been convicted of Providing Material Support or Resources to Designated Foreign Terrorist Organizations and Conspiracy to Provide Material Support or Resources to Designated Foreign Terrorist Organizations.

SABIRHAN HASANOFF; WAYMART, PA

Profession: Certified Public Accountant; Lic. No. 088101; Cal. No. 27101

Regents Action Date: 14-Jan-14
Action: Application to surrender license granted.
Summary: Licensee admitted to charges of having been convicted of Providing Material Support or Resources to Designated Foreign Terrorist Organizations and Conspiracy to Provide Material Support or Resources to Designated Foreign Terrorist Organizations.

DAVID MICHAEL LORKA; WEST SENECA, NY

Profession: Certified Public Accountant; Lic. No. 050064; Cal. No. 26976

Regents Action Date: January 14, 2014
Action: Application for consent order granted Penalty agreed upon Partial actual suspension in certain area until successful completion of certain course of retraining, upon termination of partial actual suspension, 2 years probation, $2,500 fine payable within 2 months.
Summary: Licensee admitted to charges of having committed errors during the audit of the financial statements for a union's welfare fund.

DAVID MICHAEL LORKA; WEST SENECA, NY

Profession: Certified Public Accountant; Lic. No. 050064; Cal. No. 26976

Regents Action Date: 14-Jan-14
Action: Application for consent order granted Penalty agreed upon Partial actual suspension in certain area until successful completion of certain course of retraining, upon termination of partial actual suspension, 2 years probation, $2,500 fine payable within 2 months.
Summary: Licensee admitted to charges of having committed errors during the audit of the financial statements for a union's welfare fund.

Respiratory Therapy

AMY LYNN BROWN; BATAVIA, NY

Profession: Respiratory Therapy Technician; Lic. No. 003683; Cal. No. 26807

Regents Action Date: January 14, 2014
Action: Application for consent order granted Penalty agreed upon 12 month actual suspension, 12 month stayed suspension, 2 years probation to commence upon return to practice.
Summary: Licensee admitted to charges of having been convicted of Attempted Grand Larceny in the 3rd Degree of obtaining a license fraudulently and of filing a false report.

AMY LYNN BROWN; BATAVIA, NY

Profession: Respiratory Therapy Technician; Lic. No. 003683; Cal. No. 26807

Regents Action Date: 14-Jan-14
Action: Application for consent order granted Penalty agreed upon 12 month actual suspension, 12 month stayed suspension, 2 years probation to commence upon return to practice.
Summary: Licensee admitted to charges of having been convicted of Attempted Grand Larceny in the 3rd Degree of obtaining a license fraudulently and of filing a false report.

Social Work

JEANINE PATRICE BONANNO (A/K/A SCIAULINO JEANINE PATRICE, TABOR JEANINE PATRICE); BROOKLYN, NY

Profession: Licensed Master Social Worker; Lic. No. 075261; Cal. No. 26995

Regents Action Date: January 14, 2014
Action: Application for consent order granted Penalty agreed upon 2 year stayed suspension, 2 years probation, $1,500 fine.
Summary: Licensee admitted to charges of having been convicted of Criminal Contempt in the 2nd Degree, a class A misdemeanor Resisting Arrest, a class A misdemeanor Aggravated Harassment in the 2nd Degree, a class A misdemeanor Petit Larceny, a class A misdemeanor Criminal Possession of a Controlled Substance in the 7th Degree, a class A misdemeanor and Intent to Obtain Transportation Without Paying, a class A misdemeanor.

JEANINE PATRICE BONANNO (A/K/A SCIAULINO JEANINE PATRICE, TABOR JEANINE PATRICE); BROOKLYN, NY

Profession: Licensed Master Social Worker; Lic. No. 075261; Cal. No. 26995

Regents Action Date: 14-Jan-14
Action: Application for consent order granted Penalty agreed upon 2 year stayed suspension, 2 years probation, $1,500 fine.
Summary: Licensee admitted to charges of having been convicted of Criminal Contempt in the 2nd Degree, a class A misdemeanor Resisting Arrest, a class A misdemeanor Aggravated Harassment in the 2nd Degree, a class A misdemeanor Petit Larceny, a class A misdemeanor Criminal Possession of a Controlled Substance in the 7th Degree, a class A misdemeanor and Intent to Obtain Transportation Without Paying, a class A misdemeanor.

MARC HEINZ GUDSZENTIES; VALLEY STREAM, NY

Profession: Licensed Master Social Worker; Lic. No. 055248; Cal. No. 27047

Regents Action Date: January 14, 2014
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 Driving While Intoxicated, a class E felony.

MARC HEINZ GUDSZENTIES; VALLEY STREAM, NY

Profession: Certified Social Worker; Lic. No. 055248; Cal. No. 27047

Regents Action Date: January 14, 2014
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 Driving While Intoxicated, a class E felony.

MARC HEINZ GUDSZENTIES; VALLEY STREAM, NY

Profession: Licensed Master Social Worker; Lic. No. 055248; Cal. No. 27047

Regents Action Date: 14-Jan-14
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 Driving While Intoxicated, a class E felony.

MARC HEINZ GUDSZENTIES; VALLEY STREAM, NY

Profession: Certified Social Worker; Lic. No. 055248; Cal. No. 27047

Regents Action Date: 14-Jan-14
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 Driving While Intoxicated, a class E felony.

JOHN MATTHEW KNAPP; BLOOMINGTON, IN

Profession: Licensed Master Social Worker; Lic. No. 071643; Cal. No. 26202

Regents Action Date: January 14, 2014
Action: Found guilty of professional misconduct Penalty Revocation.
Summary: Licensee was found guilty of practicing his profession with negligence, as well as with incompetence, on more than one occasion, and of unprofessional conduct.

JOHN MATTHEW KNAPP; BLOOMINGTON, IN

Profession: Licensed Master Social Worker; Lic. No. 071643; Cal. No. 26202

Regents Action Date: 14-Jan-14
Action: Found guilty of professional misconduct Penalty Revocation.
Summary: Licensee was found guilty of practicing his profession with negligence, as well as with incompetence, on more than one occasion, and of unprofessional conduct.

PATTI L POTTORFF (A/K/A POTTORFF-ANDERSON PATTI LYNNE); ELMIRA, NY

Profession: Licensed Master Social Worker; Lic. No. 079296; Cal. No. 26945

Regents Action Date: January 14, 2014
Action: Application for consent order granted Penalty agreed upon 1 year stayed suspension, 1 year probation, $1,000 fine.
Summary: Licensee did not contest the charge of having been convicted of Driving While Intoxicated.

Speech-Language Pathology and Audiology

BROOKE MERYL HAAS; NEW YORK, NY

Profession: Speech - Language Pathologist; Lic. No. 017116; Cal. No. 27012

Regents Action Date: January 14, 2014
Action: Application for consent order granted Penalty agreed upon 3 year actual suspension to be terminated earlier after service of no less than 1 year upon submission of successful completion of certain course, upon service of or early termination of suspension, 2 years probation.
Summary: Licensee admitted to allegations that she submitted falsified documents to her employer in order to be paid for services she did not provide to students and that she signed the name of a principal on time sheets without his knowledge in order to be paid.

BROOKE MERYL HAAS; NEW YORK, NY

Profession: Speech - Language Pathologist; Lic. No. 017116; Cal. No. 27012

Regents Action Date: 14-Jan-14
Action: Application for consent order granted Penalty agreed upon 3 year actual suspension to be terminated earlier after service of no less than 1 year upon submission of successful completion of certain course, upon service of or early termination of suspension, 2 years probation.
Summary: Licensee admitted to allegations that she submitted falsified documents to her employer in order to be paid for services she did not provide to students and that she signed the name of a principal on time sheets without his knowledge in order to be paid.

December 2013

Chiropractic

SAMUEL SBARRA; NUTLEY, NJ

Profession: Chiropractor; Lic. No. 007440; Cal. No. 27029

Regents Action Date: December 17, 2013
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, $1,000 fine payable within 90 days.
Summary: Licensee admitted to the charge of creating treatment records that reflected that an individual was seen on 18 occasions for treatment, when said individual had only been seen on one occasion.

SAMUEL SBARRA; NUTLEY, NJ

Profession: Chiropractor; Lic. No. 007440; Cal. No. 27029

Regents Action Date: 17-Dec-13
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, $1,000 fine payable within 90 days.
Summary: Licensee admitted to the charge of creating treatment records that reflected that an individual was seen on 18 occasions for treatment, when said individual had only been seen on one occasion.