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 2008

Social Work

MARK A LUNDQUIST; MOHAWK, NY

Profession: Licensed Clinical Social Worker; Lic. No. 042820; Cal. No. 23728

Regents Action Date: 21-Oct-08
Action: Application for consent order granted Penalty agreed upon 4 month actual suspension, 20 month stayed suspension, 2 years probation, $2,500 fine.
Summary: Licensee admitted to charges of having been convicted of Attempting to Defraud the Government and Offering a False Instrument for Filing in the 2nd Degree, both as misdemeanors.

MARK A LUNDQUIST; MOHAWK, NY

Profession: Certified Social Worker; Lic. No. 042820; Cal. No. 23728

Regents Action Date: 21-Oct-08
Action: Application for consent order granted Penalty agreed upon 4 month actual suspension, 20 month stayed suspension, 2 years probation, $2,500 fine.
Summary: Licensee admitted to charges of having been convicted of Attempting to Defraud the Government and Offering a False Instrument for Filing in the 2nd Degree, both as misdemeanors.

ARTHUR MILTON PIERSON; POUGHKEEPSIE, NY

Profession: Certified Social Worker; Lic. No. 000566; Cal. No. 23472

Regents Action Date: October 21, 2008
Action: Application for consent order granted Penalty agreed upon Indefinite actual suspension for not less than 1 year and until fit to practice, upon termination of suspension 2 years probation to commence when and if return to practice.
Summary: Licensee admitted to the charge of having been convicted on 2 occasions of Sexual Abuse in the 3rd Degree.

ARTHUR MILTON PIERSON; POUGHKEEPSIE, NY

Profession: Licensed Clinical Social Worker; Lic. No. 000566; Cal. No. 23472

Regents Action Date: October 21, 2008
Action: Application for consent order granted Penalty agreed upon Indefinite actual suspension for not less than 1 year and until fit to practice, upon termination of suspension 2 years probation to commence when and if return to practice.
Summary: Licensee admitted to the charge of having been convicted on 2 occasions of Sexual Abuse in the 3rd Degree.

ARTHUR MILTON PIERSON; POUGHKEEPSIE, NY

Profession: Licensed Clinical Social Worker; Lic. No. 000566; Cal. No. 23472

Regents Action Date: 21-Oct-08
Action: Application for consent order granted Penalty agreed upon Indefinite actual suspension for not less than 1 year and until fit to practice, upon termination of suspension 2 years probation to commence when and if return to practice.
Summary: Licensee admitted to the charge of having been convicted on 2 occasions of Sexual Abuse in the 3rd Degree.

ARTHUR MILTON PIERSON; POUGHKEEPSIE, NY

Profession: Certified Social Worker; Lic. No. 000566; Cal. No. 23472

Regents Action Date: 21-Oct-08
Action: Application for consent order granted Penalty agreed upon Indefinite actual suspension for not less than 1 year and until fit to practice, upon termination of suspension 2 years probation to commence when and if return to practice.
Summary: Licensee admitted to the charge of having been convicted on 2 occasions of Sexual Abuse in the 3rd Degree.

ANDREA LOUISE STROTHER; DELMAR, NY

Profession: Certified Social Worker; Lic. No. 063599; Cal. No. 23974

Regents Action Date: October 21, 2008
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 Petit Larceny.

ANDREA LOUISE STROTHER; DELMAR, NY

Profession: Licensed Master Social Worker; Lic. No. 063599; Cal. No. 23974

Regents Action Date: October 21, 2008
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 Petit Larceny.

ANDREA LOUISE STROTHER; DELMAR, NY

Profession: Licensed Master Social Worker; Lic. No. 063599; Cal. No. 23974

Regents Action Date: 21-Oct-08
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 Petit Larceny.

ANDREA LOUISE STROTHER; DELMAR, NY

Profession: Certified Social Worker; Lic. No. 063599; Cal. No. 23974

Regents Action Date: 21-Oct-08
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 Petit Larceny.

RAYMOND REUBEN TARTAKOFF; NAPANOCH, NY

Profession: Licensed Clinical Social Worker; Lic. No. 053380; Cal. No. 23968

Regents Action Date: October 21, 2008
Action: Application for consent order granted Penalty agreed upon 1 year stayed suspension, 3 years probation, $3,000 fine.
Summary: Licenseedid not contestcharges of loaning a patient money and failing to properly maintain records for two patients.

RAYMOND REUBEN TARTAKOFF; NAPANOCH, NY

Profession: Certified Social Worker; Lic. No. 053380; Cal. No. 23968

Regents Action Date: October 21, 2008
Action: Application for consent order granted Penalty agreed upon 1 year stayed suspension, 3 years probation, $3,000 fine.
Summary: Licenseedid not contestcharges of loaning a patient money and failing to properly maintain records for two patients.

RAYMOND REUBEN TARTAKOFF; NAPANOCH, NY

Profession: Licensed Clinical Social Worker; Lic. No. 053380; Cal. No. 23968

Regents Action Date: 21-Oct-08
Action: Application for consent order granted Penalty agreed upon 1 year stayed suspension, 3 years probation, $3,000 fine.
Summary: Licenseedid not contestcharges of loaning a patient money and failing to properly maintain records for two patients.

RAYMOND REUBEN TARTAKOFF; NAPANOCH, NY

Profession: Certified Social Worker; Lic. No. 053380; Cal. No. 23968

Regents Action Date: 21-Oct-08
Action: Application for consent order granted Penalty agreed upon 1 year stayed suspension, 3 years probation, $3,000 fine.
Summary: Licenseedid not contestcharges of loaning a patient money and failing to properly maintain records for two patients.

September 2008

Chiropractic

MUNAM MICHAEL SAIF; CENTEREACH, NY

Profession: Chiropractor; Lic. No. 009327; Cal. No. 23964

Regents Action Date: September 16, 2008
Action: Application for consent order granted Penalty agreed upon 1 month actual suspension, 23 month stayed suspension, 2 years probation, $5,000 fine.
Summary: Licensee admitted to the charge of having been convicted of Conspiracy in the 5th Degree.

MUNAM MICHAEL SAIF; CENTEREACH, NY

Profession: Chiropractor; Lic. No. 009327; Cal. No. 23964

Regents Action Date: 16-Sep-08
Action: Application for consent order granted Penalty agreed upon 1 month actual suspension, 23 month stayed suspension, 2 years probation, $5,000 fine.
Summary: Licensee admitted to the charge of having been convicted of Conspiracy in the 5th Degree.

Dentistry

ERIN DIANE INSERRA (A/K/A CHAMPINE ERIN DIANE); UTICA, NY

Profession: Dental Hygienist; Lic. No. 019926; Cal. No. 23213

Regents Action Date: September 16, 2008
Action: Found guilty of professional misconduct Penalty 3 year suspension, execution of suspension stayed, probation 3 years, may apply for early termination of suspension and probation upon satisfaction of all required conditions, $500 fine, said fine may be stayed upon satisfaction of certain alternative requirement.
Summary: Licensee was found guilty of professional misconduct relating to practicing dental hygiene without having satisfied mandatory continuing education requirements.

ERIN DIANE INSERRA (A/K/A CHAMPINE ERIN DIANE); UTICA, NY

Profession: Dental Hygienist; Lic. No. 019926; Cal. No. 23213

Regents Action Date: 16-Sep-08
Action: Found guilty of professional misconduct Penalty 3 year suspension, execution of suspension stayed, probation 3 years, may apply for early termination of suspension and probation upon satisfaction of all required conditions, $500 fine, said fine may be stayed upon satisfaction of certain alternative requirement.
Summary: Licensee was found guilty of professional misconduct relating to practicing dental hygiene without having satisfied mandatory continuing education requirements.

STEPHEN OLIVER NACHBAR; BROOKLYN, NY

Profession: Dentist; Lic. No. 017121; Cal. No. 23792

Regents Action Date: September 16, 2008
Action: Application for consent order granted Penalty agreed upon Censure and Reprimand, 1 year probation, $3,000 fine.
Summary: Licensee did not contest the charge of failing to remove a root tip in two teeth.

STEPHEN OLIVER NACHBAR; BROOKLYN, NY

Profession: Dentist; Lic. No. 017121; Cal. No. 23792

Regents Action Date: 16-Sep-08
Action: Application for consent order granted Penalty agreed upon Censure and Reprimand, 1 year probation, $3,000 fine.
Summary: Licensee did not contest the charge of failing to remove a root tip in two teeth.

SOLEIMAN RABANIPOUR; NEW YORK, NY

Profession: Dentist; Lic. No. 042959; Cal. No. 23822

Regents Action Date: September 16, 2008
Action: Application for consent order granted Penalty agreed upon 1 year stayed suspension, 1 year probation, $2,500 fine.
Summary: Licensee did not contest the charge of failing to document in the treatment record maintained for a patient the anesthetic and dose administered, and other relevant information regarding the patient's medical history at the time of treatment.

SOLEIMAN RABANIPOUR; NEW YORK, NY

Profession: Dentist; Lic. No. 042959; Cal. No. 23822

Regents Action Date: 16-Sep-08
Action: Application for consent order granted Penalty agreed upon 1 year stayed suspension, 1 year probation, $2,500 fine.
Summary: Licensee did not contest the charge of failing to document in the treatment record maintained for a patient the anesthetic and dose administered, and other relevant information regarding the patient's medical history at the time of treatment.

SOLEIMAN RABANIPOUR DDS PC; NEW YORK, NY

Profession: Professional Service Corporation; Cal. No. 23823

Regents Action Date: September 16, 2008
Action: Application for consent order granted Penalty agreed upon 1 year probation, $2,500 fine.
Summary: Respondent did not contest the charge of failure of its president, Soleiman Rabanipour, DDS, to document in the treatment record maintained for a patient the anesthetic and dose administered, and other relevant information regarding the patient's medical history at the time of treatment.

SOLEIMAN RABANIPOUR DDS PC; NEW YORK, NY

Profession: Professional Service Corporation; Cal. No. 23823

Regents Action Date: 16-Sep-08
Action: Application for consent order granted Penalty agreed upon 1 year probation, $2,500 fine.
Summary: Respondent did not contest the charge of failure of its president, Soleiman Rabanipour, DDS, to document in the treatment record maintained for a patient the anesthetic and dose administered, and other relevant information regarding the patient's medical history at the time of treatment.

JOSEPH VOLK (A/K/A VOLK IOSIF S); BROOKLYN, NY

Profession: Dentist; Lic. No. 041321; Cal. No. 23756

Regents Action Date: September 16, 2008
Action: Application for consent order granted Penalty agreed upon 3 month actual suspension, 21 month staye d suspension, 2 years probation, $5,000 fine.
Summary: Licensee admitted to the charge of having been convicted of Falsifying Business Records in the 2nd Degree, a class A misdemeanor.

JOSEPH VOLK (A/K/A VOLK IOSIF S); BROOKLYN, NY

Profession: Dentist; Lic. No. 041321; Cal. No. 23756

Regents Action Date: 16-Sep-08
Action: Application for consent order granted Penalty agreed upon 3 month actual suspension, 21 month staye d suspension, 2 years probation, $5,000 fine.
Summary: Licensee admitted to the charge of having been convicted of Falsifying Business Records in the 2nd Degree, a class A misdemeanor.

Engineering

ABRAHAM HERTZBERG; GREAT NECK, NY

Profession: Professional Engineer; Lic. No. 029007; Cal. No. 24116

Regents Action Date: September 16, 2008
Action: Application to surrender license granted.
Summary: Licensee did not contest allegations that on several occasions between October 2004 and March 2008, with fraudulent intent, he used the stamp of another licensed professional to stamp and seal plans.

ABRAHAM HERTZBERG; GREAT NECK, NY

Profession: Professional Engineer; Lic. No. 029007; Cal. No. 24116

Regents Action Date: 16-Sep-08
Action: Application to surrender license granted.
Summary: Licensee did not contest allegations that on several occasions between October 2004 and March 2008, with fraudulent intent, he used the stamp of another licensed professional to stamp and seal plans.

Massage Therapy

JOSEPH ADIX CARMAN; NEW YORK, NY

Profession: Massage Therapist; Lic. No. 006204; Cal. No. 24031

Regents Action Date: September 16, 2008
Action: Application for consent order granted Penalty agreed upon 6 month actual suspension, 18 month stayed suspension, 2 years probation.
Summary: Licensee admitted to the charge of having been convicted of Mail Fraud.

JOSEPH ADIX CARMAN; NEW YORK, NY

Profession: Massage Therapist; Lic. No. 006204; Cal. No. 24031

Regents Action Date: 16-Sep-08
Action: Application for consent order granted Penalty agreed upon 6 month actual suspension, 18 month stayed suspension, 2 years probation.
Summary: Licensee admitted to the charge of having been convicted of Mail Fraud.