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.

September 2008

Public Accountancy

LEN ADLER (A/K/A ADLER LEYBA); BROOKLYN, NY

Profession: Certified Public Accountant; Lic. No. 076083; Cal. No. 24042

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 ofFalse Statements.

LEN ADLER (A/K/A ADLER LEYBA); BROOKLYN, NY

Profession: Certified Public Accountant; Lic. No. 076083; Cal. No. 24042

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 ofFalse Statements.

THOMAS R CHUDY; GOSHEN, NY

Profession: Certified Public Accountant; Lic. No. 051076; Cal. No. 24062

Regents Action Date: September 16, 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 for Driving While Intoxicated twice.

THOMAS R CHUDY; GOSHEN, NY

Profession: Certified Public Accountant; Lic. No. 051076; Cal. No. 24062

Regents Action Date: 16-Sep-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 for Driving While Intoxicated twice.

DANIEL E MARINO; FOREST CITY, AR

Profession: Certified Public Accountant; Lic. No. 063559; Cal. No. 24037

Regents Action Date: September 16, 2008
Action: Application to surrender license granted.
Summary: Licensee admitted to charges of having been convicted of Conspiracy to Commit Investment Advisor Fraud, Investment Advisor Fraud, Mail Fraud and Wire Fraud.

DANIEL E MARINO; FOREST CITY, AR

Profession: Certified Public Accountant; Lic. No. 063559; Cal. No. 24037

Regents Action Date: 16-Sep-08
Action: Application to surrender license granted.
Summary: Licensee admitted to charges of having been convicted of Conspiracy to Commit Investment Advisor Fraud, Investment Advisor Fraud, Mail Fraud and Wire Fraud.

Respiratory Therapy

JEAN MICHEL JOSEPH; BROOKLYN, NY

Profession: Respiratory Therapist; Lic. No. 002980; Cal. No. 23672

Regents Action Date: September 16, 2008
Action: Application for consent order granted Penalty agreed upon 2 year suspension with leave to apply for early termination upon service of first year of suspension and upon successful completion of certain coursework, upon service or early termination of suspension and upon successful completion of certain coursework 2 years probation to commence if and when return to practice, $5,000 fine to be paid by October 31, 2009.
Summary: Licensee admitted to charges of failing to have a pulse oximeter measuring a resident's oxygen saturation when changing the resident's tracheotomy tube, leaving a nurse's aide alone with a resident during the change of a tracheotomy tube, failing to seek assistance when having difficulty inserting a tracheotomy tube and failing to record in the resident's record complications encountered during the change of the tracheotomy tube.

JEAN MICHEL JOSEPH; BROOKLYN, NY

Profession: Respiratory Therapist; Lic. No. 002980; Cal. No. 23672

Regents Action Date: 16-Sep-08
Action: Application for consent order granted Penalty agreed upon 2 year suspension with leave to apply for early termination upon service of first year of suspension and upon successful completion of certain coursework, upon service or early termination of suspension and upon successful completion of certain coursework 2 years probation to commence if and when return to practice, $5,000 fine to be paid by October 31, 2009.
Summary: Licensee admitted to charges of failing to have a pulse oximeter measuring a resident's oxygen saturation when changing the resident's tracheotomy tube, leaving a nurse's aide alone with a resident during the change of a tracheotomy tube, failing to seek assistance when having difficulty inserting a tracheotomy tube and failing to record in the resident's record complications encountered during the change of the tracheotomy tube.

Social Work

INGA D EILENKRIG; BROOKLYN, NY

Profession: Licensed Master Social Worker; Lic. No. 066597; Cal. No. 24091

Regents Action Date: September 16, 2008
Action: Application to surrender license granted.
Summary: Licensee admitted to the charge of having been convicted of one count of Attempted Grand Larceny in the 3rd Degree.

INGA D EILENKRIG; BROOKLYN, NY

Profession: Certified Social Worker; Lic. No. 066597; Cal. No. 24091

Regents Action Date: September 16, 2008
Action: Application to surrender license granted.
Summary: Licensee admitted to the charge of having been convicted of one count of Attempted Grand Larceny in the 3rd Degree.

INGA D EILENKRIG; BROOKLYN, NY

Profession: Certified Social Worker; Lic. No. 066597; Cal. No. 24091

Regents Action Date: 16-Sep-08
Action: Application to surrender license granted.
Summary: Licensee admitted to the charge of having been convicted of one count of Attempted Grand Larceny in the 3rd Degree.

INGA D EILENKRIG; BROOKLYN, NY

Profession: Licensed Master Social Worker; Lic. No. 066597; Cal. No. 24091

Regents Action Date: 16-Sep-08
Action: Application to surrender license granted.
Summary: Licensee admitted to the charge of having been convicted of one count of Attempted Grand Larceny in the 3rd Degree.

STEPHANIE E GREENBERG; CORAM, NY

Profession: Licensed Master Social Worker; Lic. No. 070798; Cal. No. 24055

Regents Action Date: September 16, 2008
Action: Application for consent order granted Penalty agreed upon Censure and Reprimand, 1 year probation, $1,000 fine.
Summary: Licensee did not contest the charge of creating a dual relationship with a client.

STEPHANIE E GREENBERG; CORAM, NY

Profession: Licensed Master Social Worker; Lic. No. 070798; Cal. No. 24055

Regents Action Date: 16-Sep-08
Action: Application for consent order granted Penalty agreed upon Censure and Reprimand, 1 year probation, $1,000 fine.
Summary: Licensee did not contest the charge of creating a dual relationship with a client.

July 2008

Architecture

IVAN BRIAN DE ROCHE (A/K/A DEROCHE IVAN BRIAN); NEW ROCHELLE, NY

Profession: Architect; Lic. No. 024229; Cal. No. 23852

Regents Action Date: July 28, 2008
Action: Application for consent order granted Penalty agreed upon 2 year stayed suspension, 2 years probation, $4,000 fine.
Summary: Licensee admitted to the charge of affixing his signature and professional seal to four different sets of architectural plans which were neither prepared by him nor by an employee under his supervision and for which he had not prepared written evaluations of the professional services represented by said plans.

IVAN BRIAN DE ROCHE (A/K/A DEROCHE IVAN BRIAN); NEW ROCHELLE, NY

Profession: Architect; Lic. No. 024229; Cal. No. 23852

Regents Action Date: 28-Jul-08
Action: Application for consent order granted Penalty agreed upon 2 year stayed suspension, 2 years probation, $4,000 fine.
Summary: Licensee admitted to the charge of affixing his signature and professional seal to four different sets of architectural plans which were neither prepared by him nor by an employee under his supervision and for which he had not prepared written evaluations of the professional services represented by said plans.

DAVID I WASSERMAN; ROSLYN HEIGHTS, NY

Profession: Architect; Lic. No. 017297; Cal. No. 24081

Regents Action Date: July 28, 2008
Action: Application to surrender license granted.
Summary: Licensee admitted to the charge of having been convicted of one count of Grand Larceny in the 3rd Degree, a class D felony four counts of Offering a False Instrument for Filing in the 1st Degree, a class E felony one count of Falsifying Business Records in the 2nd Degree, a class A misdemeanor and one count of Receiving Unlawful Gratuities, a class A misdemeanor.

DAVID I WASSERMAN; ROSLYN HEIGHTS, NY

Profession: Architect; Lic. No. 017297; Cal. No. 24081

Regents Action Date: 28-Jul-08
Action: Application to surrender license granted.
Summary: Licensee admitted to the charge of having been convicted of one count of Grand Larceny in the 3rd Degree, a class D felony four counts of Offering a False Instrument for Filing in the 1st Degree, a class E felony one count of Falsifying Business Records in the 2nd Degree, a class A misdemeanor and one count of Receiving Unlawful Gratuities, a class A misdemeanor.

Dentistry

CATRISE LYNETTE AUSTIN; FORT LEE, NJ

Profession: Dentist; Lic. No. 046889; Cal. No. 23882

Regents Action Date: July 28, 2008
Action: Application for consent order granted Penalty agreed upon 1 year stayed suspension, 1 year probation, $1,000 fine.
Summary: Licensee admitted to charges that, in performing root canal therapy, she failed to properly determine the tooth's root configuration from the radiograph, failed to completely fill the root cavity, and failed to timely refer the patient to a specialist for the persistent difficulties encountered in treating the tooth.

CATRISE LYNETTE AUSTIN; FORT LEE, NJ

Profession: Dentist; Lic. No. 046889; Cal. No. 23882

Regents Action Date: 28-Jul-08
Action: Application for consent order granted Penalty agreed upon 1 year stayed suspension, 1 year probation, $1,000 fine.
Summary: Licensee admitted to charges that, in performing root canal therapy, she failed to properly determine the tooth's root configuration from the radiograph, failed to completely fill the root cavity, and failed to timely refer the patient to a specialist for the persistent difficulties encountered in treating the tooth.

YURY M BABECK (A/K/A BABABEKOV YURY); BELLMORE, NY

Profession: Dentist; Lic. No. 043746; Cal. No. 23659

Regents Action Date: July 28, 2008
Action: Found guilty of professional misconduct Penalty 2 year suspension, execution of last 18 months of suspension stayed, probation 2 years, $10,000 fine to be paid within 6 months.
Summary: Licensee was found guilty of having been convicted of the crime of Falsifying Business Records in the 1st Degree, a class E felony.

YURY M BABECK (A/K/A BABABEKOV YURY); BELLMORE, NY

Profession: Dentist; Lic. No. 043746; Cal. No. 23659

Regents Action Date: 28-Jul-08
Action: Found guilty of professional misconduct Penalty 2 year suspension, execution of last 18 months of suspension stayed, probation 2 years, $10,000 fine to be paid within 6 months.
Summary: Licensee was found guilty of having been convicted of the crime of Falsifying Business Records in the 1st Degree, a class E felony.

FEBUS BLECHMAN; BROOKLYN, NY

Profession: Dentist; Lic. No. 041997; Cal. No. 23951

Regents Action Date: July 28, 2008
Action: Application for consent order granted Penalty agreed upon 1 year stayed suspension, 1 year probation, $1,500 fine.
Summary: Licensee admitted to the charge of failure to take radiographs or chart a patient's existing dental condition.

FEBUS BLECHMAN; BROOKLYN, NY

Profession: Dentist; Lic. No. 041997; Cal. No. 23951

Regents Action Date: 28-Jul-08
Action: Application for consent order granted Penalty agreed upon 1 year stayed suspension, 1 year probation, $1,500 fine.
Summary: Licensee admitted to the charge of failure to take radiographs or chart a patient's existing dental condition.

VIP SMILES DENTISTRY PC; NEW YORK, NY

Profession: Professional Service Corporation; Cal. No. 23883

Regents Action Date: July 28, 2008
Action: Application for consent order granted Penalty agreed upon 1 year probation, $1,000 fine.
Summary: Respondent PC admitted to charges that its sole principal, in performing root canal therapy, failed to properly determine the tooth?s root configuration from the radiograph, failed to completely fill the root cavity, and failed to timely refer the patient to a specialist for the persistent difficulties encountered in treating the tooth.

VIP SMILES DENTISTRY PC; NEW YORK, NY

Profession: Professional Service Corporation; Cal. No. 23883

Regents Action Date: 28-Jul-08
Action: Application for consent order granted Penalty agreed upon 1 year probation, $1,000 fine.
Summary: Respondent PC admitted to charges that its sole principal, in performing root canal therapy, failed to properly determine the tooth?s root configuration from the radiograph, failed to completely fill the root cavity, and failed to timely refer the patient to a specialist for the persistent difficulties encountered in treating the tooth.

Engineering

JWO LIN WEI; FLUSHING, NY

Profession: Professional Engineer; Lic. No. 050298; Cal. No. 24070

Regents Action Date: July 28, 2008
Action: Application to surrender license granted.
Summary: Licensee did not contest the allegation that, on or about January 13, 2005, with fraudulent intent, he submitted a TR-1 form to the Department of Buildings in which he certified that said building had fireproofing when, in truth and in fact, and as he well knew, said building did not have fireproofing material.

JWO LIN WEI; FLUSHING, NY

Profession: Professional Engineer; Lic. No. 050298; Cal. No. 24070

Regents Action Date: 28-Jul-08
Action: Application to surrender license granted.
Summary: Licensee did not contest the allegation that, on or about January 13, 2005, with fraudulent intent, he submitted a TR-1 form to the Department of Buildings in which he certified that said building had fireproofing when, in truth and in fact, and as he well knew, said building did not have fireproofing material.

Nursing

GERALD MARK CASAVANT; HOOSICK, NY

Profession: Registered Professional Nurse; Lic. No. 488380; Cal. No. 23075

Regents Action Date: July 28, 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 found guilty of professional misconduct by the Vermont Board of Nursing.

GERALD MARK CASAVANT; HOOSICK, NY

Profession: Registered Professional Nurse; Lic. No. 488380; Cal. No. 23075

Regents Action Date: 28-Jul-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 found guilty of professional misconduct by the Vermont Board of Nursing.