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.

December 2010

Nursing

LYUDMILA YEFIMOVNA VERNIK; BROOKLYN, NY

Profession: Registered Professional Nurse; Lic. No. 551882; Cal. No. 25279 25280

Regents Action Date: December 14, 2010
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 failing to accurately record visits to a patient?s home.

Pharmacy

RITE AID OF NEW YORK, INC.; NEW YORK, NY

Profession: Pharmacy; Reg. No. 022282; Cal. No. 25310

Regents Action Date: December 14, 2010
Action: Application for consent order granted Penalty agreed upon $10,000 fine payable within 30 days.
Summary: Registrant did not contest the charge of operating the pharmacy without a supervising pharmacist.

RITE AID OF NEW YORK, INC.; NEW YORK, NY

Profession: Pharmacy; Reg. No. 022282; Cal. No. 25310

Regents Action Date: 14-Dec-10
Action: Application for consent order granted Penalty agreed upon $10,000 fine payable within 30 days.
Summary: Registrant did not contest the charge of operating the pharmacy without a supervising pharmacist.

Public Accountancy

MICHAEL JOSEPH IPPOLITI; AVENEL, NJ

Profession: Certified Public Accountant; Lic. No. 077609; Cal. No. 25253

Regents Action Date: 14-Dec-10
Action: Application for consent order granted Penalty agreed upon Indefinite actual suspension for no less than 1 year and until fit to practice, upon termination of suspension, 2 years probation to commence upon return to practice in New York State.
Summary: Respondent admitted to charges of having been convicted of the following crimes in New Jersey Attempted Sexual Assault in the 2nd Degree, Attempt to Lure or Entice a Child in the 2nd Degree, Attempt to Endanger the Welfare of a Child in the 3rd Degree (all felonies) and Resisting Arrest in the 4th Degree (a misdemeanor), which, if committed in New York, would constitute the following crimes Attempted Criminal Sexual Act in the 3rd Degree, Attempted Endangering the Welfare of a Child, and Resisting Arrest (all misdemeanors).

MICHAEL JOSEPH IPPOLITI; AVENEL, NJ

Profession: Certified Public Accountant; Lic. No. 077609; Cal. No. 25253

Regents Action Date: December 14, 2010
Action: Application for consent order granted Penalty agreed upon Indefinite actual suspension for no less than 1 year and until fit to practice, upon termination of suspension, 2 years probation to commence upon return to practice in New York State.
Summary: Respondent admitted to charges of having been convicted of the following crimes in New Jersey Attempted Sexual Assault in the 2nd Degree, Attempt to Lure or Entice a Child in the 2nd Degree, Attempt to Endanger the Welfare of a Child in the 3rd Degree (all felonies) and Resisting Arrest in the 4th Degree (a misdemeanor), which, if committed in New York, would constitute the following crimes Attempted Criminal Sexual Act in the 3rd Degree, Attempted Endangering the Welfare of a Child, and Resisting Arrest (all misdemeanors).

Respiratory Therapy

HANI JEREIS; YONKERS, NY

Profession: Respiratory Therapist; Lic. No. 000012; Cal. No. 24736

Regents Action Date: December 14, 2010
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 when return to practice.
Summary: Licensee admitted to charges of testing positive for the controlled substance cocaine in a random drug test and thereby violating a condition of his probation imposed by Order 22836, issued by the Associate Commissioner for the Professions, dated June 26, 2007, requiring him to remain drug free.

HANI JEREIS; YONKERS, NY

Profession: Respiratory Therapist; Lic. No. 000012; Cal. No. 24736

Regents Action Date: 14-Dec-10
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 when return to practice.
Summary: Licensee admitted to charges of testing positive for the controlled substance cocaine in a random drug test and thereby violating a condition of his probation imposed by Order 22836, issued by the Associate Commissioner for the Professions, dated June 26, 2007, requiring him to remain drug free.

LAURIE A NATH (A/K/A HANDLER LAURIE ANN);

Profession: Respiratory Therapist; Lic. No. 001615; Cal. No. 24538

Regents Action Date: 14-Dec-10
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 1 count of Driving While Intoxicated, an unclassified misdemeanor.

LAURIE A NATH (A/K/A HANDLER LAURIE ANN);

Profession: Respiratory Therapist; Lic. No. 001615; Cal. No. 24538

Regents Action Date: December 14, 2010
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 1 count of Driving While Intoxicated, an unclassified misdemeanor.

Social Work

RONNIE SONNENBERG; COMMACK, NY

Profession: Licensed Clinical Social Worker; Lic. No. 027163; Cal. No. 25289

Regents Action Date: December 14, 2010
Action: Application for consent order granted Penalty agreed upon 6 month actual suspension, 18 month stayed suspension, 2 years probation, $1,500 fine.
Summary: Licensee did not contest charges of hiring a client to do work for her, using therapy time to confide in the client about her personal problems, revealing confidential information about other clients without their prior consent, and failing to maintain a treatment record.

RONNIE SONNENBERG; COMMACK, NY

Profession: Certified Social Worker; Lic. No. 027163; Cal. No. 25289

Regents Action Date: December 14, 2010
Action: Application for consent order granted Penalty agreed upon 6 month actual suspension, 18 month stayed suspension, 2 years probation, $1,500 fine.
Summary: Licensee did not contest charges of hiring a client to do work for her, using therapy time to confide in the client about her personal problems, revealing confidential information about other clients without their prior consent, and failing to maintain a treatment record.

RONNIE SONNENBERG; COMMACK, NY

Profession: Licensed Clinical Social Worker; Lic. No. 027163; Cal. No. 25289

Regents Action Date: 14-Dec-10
Action: Application for consent order granted Penalty agreed upon 6 month actual suspension, 18 month stayed suspension, 2 years probation, $1,500 fine.
Summary: Licensee did not contest charges of hiring a client to do work for her, using therapy time to confide in the client about her personal problems, revealing confidential information about other clients without their prior consent, and failing to maintain a treatment record.

RONNIE SONNENBERG; COMMACK, NY

Profession: Certified Social Worker; Lic. No. 027163; Cal. No. 25289

Regents Action Date: 14-Dec-10
Action: Application for consent order granted Penalty agreed upon 6 month actual suspension, 18 month stayed suspension, 2 years probation, $1,500 fine.
Summary: Licensee did not contest charges of hiring a client to do work for her, using therapy time to confide in the client about her personal problems, revealing confidential information about other clients without their prior consent, and failing to maintain a treatment record.

Veterinary Medicine

DAVID WONG TROY; BAILEYVILLE, ME

Profession: Veterinarian; Lic. No. 005895; Cal. No. 25271

Regents Action Date: 14-Dec-10
Action: Found guilty of professional misconduct Penalty $25 fine, probation 1 year.
Summary: Licensee was found guilty of having been convicted of Assaulting, Resisting, Impeding a Federal Officer based on his actions at a Canadian Border Crossing.

DAVID WONG TROY; BAILEYVILLE, ME

Profession: Veterinarian; Lic. No. 005895; Cal. No. 25271

Regents Action Date: December 14, 2010
Action: Found guilty of professional misconduct Penalty $25 fine, probation 1 year.
Summary: Licensee was found guilty of having been convicted of Assaulting, Resisting, Impeding a Federal Officer based on his actions at a Canadian Border Crossing.

November 2010

Acupuncture

BRIAN CAMPO; BAYSIDE, NY

Profession: Acupuncturist; Lic. No. 002729; Cal. No. 25252

Regents Action Date: November 16, 2010
Action: Application for consent order granted Penalty agreed upon 1 year stayed suspension, 1 year probation, $500 fine.
Summary: Licensee admitted to charges of having been convicted of 2 counts of Driving While Intoxicated, an unclassified misdemeanor.

BRIAN CAMPO; BAYSIDE, NY

Profession: Acupuncturist; Lic. No. 002729; Cal. No. 25252

Regents Action Date: 16-Nov-10
Action: Application for consent order granted Penalty agreed upon 1 year stayed suspension, 1 year probation, $500 fine.
Summary: Licensee admitted to charges of having been convicted of 2 counts of Driving While Intoxicated, an unclassified misdemeanor.

Architecture

GEORGE SCHWARZ (A/K/A SCHWARCZ GEORGE); NEW YORK, NY

Profession: Architect; Lic. No. 012075; Cal. No. 25142

Regents Action Date: 16-Nov-10
Action: Application for consent order granted Penalty agreed upon 1 year stayed suspension, $2,500 fine payable within 6 months.
Summary: Licensee did not contest the charge of receiving a fee from a third party in connection with the performance of professional services.

GEORGE SCHWARZ (A/K/A SCHWARCZ GEORGE); NEW YORK, NY

Profession: Architect; Lic. No. 012075; Cal. No. 25142

Regents Action Date: November 16, 2010
Action: Application for consent order granted Penalty agreed upon 1 year stayed suspension, $2,500 fine payable within 6 months.
Summary: Licensee did not contest the charge of receiving a fee from a third party in connection with the performance of professional services.

Chiropractic

CHRISTOPHER JOSEPH GREEN; MASSAPEQUA, NY

Profession: Chiropractor; Lic. No. 007096; Cal. No. 25278

Regents Action Date: November 16, 2010
Action: Application to surrender license granted.
Summary: Licensee admitted to charges of having been convicted of 1 count of Health Care Fraud, 1 count of Mail Fraud, and 1 count of Conspiracy to Commit Health Care Fraud and Mail Fraud.

CHRISTOPHER JOSEPH GREEN; MASSAPEQUA, NY

Profession: Chiropractor; Lic. No. 007096; Cal. No. 25278

Regents Action Date: 16-Nov-10
Action: Application to surrender license granted.
Summary: Licensee admitted to charges of having been convicted of 1 count of Health Care Fraud, 1 count of Mail Fraud, and 1 count of Conspiracy to Commit Health Care Fraud and Mail Fraud.

Clinical Laboratory Technology

MAURICIO MIGUEL MARTINEZ; DELMAR, NY

Profession: Certified Clinical Laboratory Technician; Lic. No. 001004; Cal. No. 25354

Regents Action Date: November 16, 2010
Action: Application to surrender license granted.
Summary: Licensee did not contest charges that he lied on his license application and that he had been convicted of Petit Larceny.

Dentistry

TATIANA BASSIN; CEDARHURST, NY

Profession: Dentist; Lic. No. 045318; Cal. No. 25106

Regents Action Date: November 16, 2010
Action: Application for consent order granted Penalty agreed upon 2 year stayed suspension, 2 years probation, $2,500 fine.
Summary: Licensee did not contest the charge that she failed to remove the palatal root and tooth fragments from the extraction site after extracting Tooth 14 failed to recognize that the root remained at the site of the extraction utilized a post-operative x-ray with poor diagnostic qualities to determine if the extraction site of Tooth 14 was clean failed to make a notation on patient's treatment record that Tooth 14 had been extracted and failed to give the patient her treatment records upon her request.

TATIANA BASSIN; CEDARHURST, NY

Profession: Dentist; Lic. No. 045318; Cal. No. 25106

Regents Action Date: 16-Nov-10
Action: Application for consent order granted Penalty agreed upon 2 year stayed suspension, 2 years probation, $2,500 fine.
Summary: Licensee did not contest the charge that she failed to remove the palatal root and tooth fragments from the extraction site after extracting Tooth 14 failed to recognize that the root remained at the site of the extraction utilized a post-operative x-ray with poor diagnostic qualities to determine if the extraction site of Tooth 14 was clean failed to make a notation on patient's treatment record that Tooth 14 had been extracted and failed to give the patient her treatment records upon her request.

TERRY EDWARD GRANT; HEMPSTEAD, NY

Profession: Dentist; Lic. No. 042150; Cal. No. 25115

Regents Action Date: 16-Nov-10
Action: Application for consent order granted Penalty agreed upon 2 year stayed suspension, 2 years probation.
Summary: Licensee admitted to the charge of having been convicted of Attempted Falsifying Business Records in the 1st Degree, a class A misdemeanor.

TERRY EDWARD GRANT; HEMPSTEAD, NY

Profession: Dentist; Lic. No. 042150; Cal. No. 25115

Regents Action Date: November 16, 2010
Action: Application for consent order granted Penalty agreed upon 2 year stayed suspension, 2 years probation.
Summary: Licensee admitted to the charge of having been convicted of Attempted Falsifying Business Records in the 1st Degree, a class A misdemeanor.

MELISSA L HANERFELD (A/K/A PEAT-VAN LOAN MELISSA L, HULETT MELISSA L, SCHMIDT MELISSA LYNNE); SELKIRK, NY

Profession: Dental Hygienist; Lic. No. 021187; Cal. No. 25256

Regents Action Date: November 16, 2010
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 been convicted of Criminal Contempt in the 2nd Degree, Driving While Intoxicated, and Driving While Intoxicated as a felony, and of failure to notify of criminal conviction.

MELISSA L HANERFELD (A/K/A PEAT-VAN LOAN MELISSA L, HULETT MELISSA L, SCHMIDT MELISSA LYNNE); SELKIRK, NY

Profession: Dental Hygienist; Lic. No. 021187; Cal. No. 25256

Regents Action Date: 16-Nov-10
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 been convicted of Criminal Contempt in the 2nd Degree, Driving While Intoxicated, and Driving While Intoxicated as a felony, and of failure to notify of criminal conviction.

FRANK IZZO; SCHENECTADY, NY

Profession: Dentist; Lic. No. 042826; Cal. No. 25410

Regents Action Date: 16-Nov-10
Action: Application for summary suspension granted.
Summary: Probable cause was found to believe that licensee committed professional misconduct, and it was determined that the public health, safety and welfare imperatively required emergency action to suspend his license.

FRANK IZZO; SCHENECTADY, NY

Profession: Dentist; Lic. No. 042826; Cal. No. 25410

Regents Action Date: November 16, 2010
Action: Application for summary suspension granted.
Summary: Probable cause was found to believe that licensee committed professional misconduct, and it was determined that the public health, safety and welfare imperatively required emergency action to suspend his license.