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.

June 2011

Pharmacy

MARINA SIROCHINSKY (A/K/A ZEYGERIL MARINA); BROOKLYN, NY

Profession: Pharmacist; Lic. No. 045933; Cal. No. 25348

Regents Action Date: June 21, 2011
Action: Application for consent order granted Penalty agreed upon 2 year stayed suspension, 2 years probation, $2,500 fine.
Summary: Licensee admitted to charges of dispensing medications pursuant to prescriptions received via the internet, without following the protocols necessary to assure full compliance with the rules and regulations governing the practice of pharmacy the State of New York, and of violating rules and regulations governing the practice of pharmacy.

MARINA SIROCHINSKY (A/K/A ZEYGERIL MARINA); BROOKLYN, NY

Profession: Pharmacist; Lic. No. 045933; Cal. No. 25348

Regents Action Date: 21-Jun-11
Action: Application for consent order granted Penalty agreed upon 2 year stayed suspension, 2 years probation, $2,500 fine.
Summary: Licensee admitted to charges of dispensing medications pursuant to prescriptions received via the internet, without following the protocols necessary to assure full compliance with the rules and regulations governing the practice of pharmacy the State of New York, and of violating rules and regulations governing the practice of pharmacy.

YAROSLAV SIROCHINSKY; NY

Profession: Pharmacist; Lic. No. 045934; Cal. No. 25350

Regents Action Date: June 21, 2011
Action: Application for consent order granted Penalty agreed upon 2 year stayed suspension, 2 years probation, $5,000 fine.
Summary: Licensee admitted to charges of dispensing medications pursuant to prescriptions received via the internet, without following the protocols necessary to assure full compliance with the rules and regulations governing the practice of pharmacy in the State of New York, and of violating rules and regulations governing the practice of pharmacy.

YAROSLAV SIROCHINSKY; NY

Profession: Pharmacist; Lic. No. 045934; Cal. No. 25350

Regents Action Date: 21-Jun-11
Action: Application for consent order granted Penalty agreed upon 2 year stayed suspension, 2 years probation, $5,000 fine.
Summary: Licensee admitted to charges of dispensing medications pursuant to prescriptions received via the internet, without following the protocols necessary to assure full compliance with the rules and regulations governing the practice of pharmacy in the State of New York, and of violating rules and regulations governing the practice of pharmacy.

ORBIN ELI TERCERO; BATH, NY

Profession: Pharmacist; Lic. No. 045189; Cal. No. 25635

Regents Action Date: June 21, 2011
Action: Application to surrender license granted.
Summary: Licensee did not contest the charge of having been convicted in 2011 of Violating the Abortion Act and Tampering with evidence.

ORBIN ELI TERCERO; BATH, NY

Profession: Pharmacist; Lic. No. 045189; Cal. No. 25635

Regents Action Date: 21-Jun-11
Action: Application to surrender license granted.
Summary: Licensee did not contest the charge of having been convicted in 2011 of Violating the Abortion Act and Tampering with evidence.

ARTHUR WEINER; BROOKLYN, NY

Profession: Pharmacist; Lic. No. 032814; Cal. No. 25346

Regents Action Date: June 21, 2011
Action: Application for consent order granted Penalty agreed upon 2 year stayed suspension, 2 years probation, $10,000 fine.
Summary: Licensee admitted to charges of dispensing medications pursuant to prescriptions received via the internet, without following the protocols necessary to assure full compliance with the rules and regulations governing the practice of pharmacy in the State of New York, and of violating rules and regulations governing the practice of pharmacy.

ARTHUR WEINER; BROOKLYN, NY

Profession: Pharmacist; Lic. No. 032814; Cal. No. 25346

Regents Action Date: 21-Jun-11
Action: Application for consent order granted Penalty agreed upon 2 year stayed suspension, 2 years probation, $10,000 fine.
Summary: Licensee admitted to charges of dispensing medications pursuant to prescriptions received via the internet, without following the protocols necessary to assure full compliance with the rules and regulations governing the practice of pharmacy in the State of New York, and of violating rules and regulations governing the practice of pharmacy.

Physical Therapy

STEVEN MICHAEL VEROXIE; BELLMORE, NY

Profession: Physical Therapist Assistant; Lic. No. 006486; Cal. No. 24707

Regents Action Date: June 21, 2011
Action: Application for consent order granted Penalty agreed upon 3 month actual suspension commencing September 1, 2011 and terminating November 30, 2011, 21 month stayed suspension, 2 years probation.
Summary: Licensee admitted to the charge of having been convicted of Attempted Disseminating of Indecent Material to Minors in the 1st Degree, a class E felony.

STEVEN MICHAEL VEROXIE; BELLMORE, NY

Profession: Physical Therapist Assistant; Lic. No. 006486; Cal. No. 24707

Regents Action Date: 21-Jun-11
Action: Application for consent order granted Penalty agreed upon 3 month actual suspension commencing September 1, 2011 and terminating November 30, 2011, 21 month stayed suspension, 2 years probation.
Summary: Licensee admitted to the charge of having been convicted of Attempted Disseminating of Indecent Material to Minors in the 1st Degree, a class E felony.

Podiatry

DOUGLAS BENNET HERZLICH; NEW YORK, NY

Profession: Podiatrist; Lic. No. 003749; Cal. No. 25564

Regents Action Date: June 21, 2011
Action: Application to surrender license granted.
Summary: Licensee admitted to the charge of having been convicted of Conspiracy to Commit Health Care Fraud, Mail Fraud and to Make False Statements in Connection with Payment of Health Care and Health Care Fraud, both felonies.

DOUGLAS BENNET HERZLICH; NEW YORK, NY

Profession: Podiatrist; Lic. No. 003749; Cal. No. 25564

Regents Action Date: 21-Jun-11
Action: Application to surrender license granted.
Summary: Licensee admitted to the charge of having been convicted of Conspiracy to Commit Health Care Fraud, Mail Fraud and to Make False Statements in Connection with Payment of Health Care and Health Care Fraud, both felonies.

Public Accountancy

MARTIN F REFFSIN; SYOSSET, NY

Profession: Certified Public Accountant; Lic. No. 028603; Cal. No. 25244

Regents Action Date: June 21, 2011
Action: Found guilty of professional misconduct Penalty Revocation.
Summary: Licensee was found guilty of having been convicted of Conspiracy to Defeat the Internal Revenue Service, a class d felony Tax Evasion, a class D felony and Aiding in the Preparation of Fraudulent Tax Returns, a class E felony.

MARTIN F REFFSIN; SYOSSET, NY

Profession: Certified Public Accountant; Lic. No. 028603; Cal. No. 25244

Regents Action Date: 21-Jun-11
Action: Found guilty of professional misconduct Penalty Revocation.
Summary: Licensee was found guilty of having been convicted of Conspiracy to Defeat the Internal Revenue Service, a class d felony Tax Evasion, a class D felony and Aiding in the Preparation of Fraudulent Tax Returns, a class E felony.

Social Work

KENNETH D DECTER; LINDENHURST, NY

Profession: Certified Social Worker; Lic. No. 037629; Cal. No. 25513

Regents Action Date: June 21, 2011
Action: Application to surrender license granted.
Summary: Licensee admitted to the charge of having been convicted of Wire Fraud, Theft from an Employee Benefit Plan, and Theft from a Health Care benefit Plan, felonies.

KENNETH D DECTER; LINDENHURST, NY

Profession: Licensed Master Social Worker; Lic. No. 037629; Cal. No. 25513

Regents Action Date: June 21, 2011
Action: Application to surrender license granted.
Summary: Licensee admitted to the charge of having been convicted of Wire Fraud, Theft from an Employee Benefit Plan, and Theft from a Health Care benefit Plan, felonies.

KENNETH D DECTER; LINDENHURST, NY

Profession: Licensed Master Social Worker; Lic. No. 037629; Cal. No. 25513

Regents Action Date: 21-Jun-11
Action: Application to surrender license granted.
Summary: Licensee admitted to the charge of having been convicted of Wire Fraud, Theft from an Employee Benefit Plan, and Theft from a Health Care benefit Plan, felonies.

KENNETH D DECTER; LINDENHURST, NY

Profession: Certified Social Worker; Lic. No. 037629; Cal. No. 25513

Regents Action Date: 21-Jun-11
Action: Application to surrender license granted.
Summary: Licensee admitted to the charge of having been convicted of Wire Fraud, Theft from an Employee Benefit Plan, and Theft from a Health Care benefit Plan, felonies.

Speech-Language Pathology and Audiology

MICHAEL E CRANDALL; ARKPORT, NY

Profession: Speech - Language Pathologist; Lic. No. 015632; Cal. No. 25598

Regents Action Date: June 21, 2011
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 failing to maintain accurate patient records.

MICHAEL E CRANDALL; ARKPORT, NY

Profession: Speech - Language Pathologist; Lic. No. 015632; Cal. No. 25598

Regents Action Date: 21-Jun-11
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 failing to maintain accurate patient records.

Veterinary Medicine

JENNIFER ANN SOPER; FARMINGDALE, NY

Profession: Veterinary Technician; Lic. No. 004599; Cal. No. 25331

Regents Action Date: June 21, 2011
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 Assault in the 2nd Degree, a class D felony.

JENNIFER ANN SOPER; FARMINGDALE, NY

Profession: Veterinary Technician; Lic. No. 004599; Cal. No. 25331

Regents Action Date: 21-Jun-11
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 Assault in the 2nd Degree, a class D felony.

May 2011

Architecture

LUIS LUISTRO GARCIA; WAYNE, NJ

Profession: Architect; Lic. No. 016294; Cal. No. 25538

Regents Action Date: May 17, 2011
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 been found guilty of improper professional practice or professional misconduct in New Jersey.

LUIS LUISTRO GARCIA; WAYNE, NJ

Profession: Architect; Lic. No. 016294; Cal. No. 25538

Regents Action Date: 17-May-11
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 been found guilty of improper professional practice or professional misconduct in New Jersey.

Chiropractic

CHRISTOPHER GUSTAF NELSON; RIVERHEAD, NY

Profession: Chiropractor; Lic. No. 010995; Cal. No. 25547

Regents Action Date: May 17, 2011
Action: Application for consent order granted Penalty agreed upon 1 year stayed suspension, 1 year probation, $500 fine.
Summary: Licensee admitted to the charge of splitting fees for chiropractic services with unlicensed persons.

CHRISTOPHER GUSTAF NELSON; RIVERHEAD, NY

Profession: Chiropractor; Lic. No. 010995; Cal. No. 25547

Regents Action Date: 17-May-11
Action: Application for consent order granted Penalty agreed upon 1 year stayed suspension, 1 year probation, $500 fine.
Summary: Licensee admitted to the charge of splitting fees for chiropractic services with unlicensed persons.

Clinical Laboratory Technology

BARBARA TURLEY SCORCIA-TURLEY; BETHPAGE, NY

Profession: Clinical Laboratory Technologist; Lic. No. 007906; Cal. No. 25559

Regents Action Date: May 17, 2011
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, an unclassified misdemeanor, and Leaving the Scene of an Accident, a class B misdemeanor.

BARBARA TURLEY SCORCIA-TURLEY; BETHPAGE, NY

Profession: Clinical Laboratory Technologist; Lic. No. 007906; Cal. No. 25559

Regents Action Date: 17-May-11
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, an unclassified misdemeanor, and Leaving the Scene of an Accident, a class B misdemeanor.

Dentistry

MARY ANN LESTER; ROCHESTER, NY

Profession: Dentist; Lic. No. 042195; Cal. No. 25522

Regents Action Date: May 17, 2011
Action: Application for consent order granted Penalty agreed upon 1 year stayed suspension, 1 year probation, $500 fine.
Summary: Licensee admitted to the charge of having been convicted of Failure to Pay Personal Income Tax for 2007.

MARY ANN LESTER; ROCHESTER, NY

Profession: Dentist; Lic. No. 042195; Cal. No. 25522

Regents Action Date: 17-May-11
Action: Application for consent order granted Penalty agreed upon 1 year stayed suspension, 1 year probation, $500 fine.
Summary: Licensee admitted to the charge of having been convicted of Failure to Pay Personal Income Tax for 2007.