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 2008

Social Work

JEFFREY ANTON JOHNSON; COHOES, NY

Profession: Licensed Master Social Worker; Lic. No. 052053; Cal. No. 23695

Regents Action Date: June 24, 2008
Action: Found guilty of professional misconduct Penalty Revocation.
Summary: Licensee was found guilty of having been convicted of the crimes of Unlawful Imprisonment in the 2nd Degree, a class A misdemeanor Forgery in the 2nd Degree, a class D felony Grand Larceny in the 4th Degree, a class E felony Criminal Mischief in the 4th Degree, a class A misdemeanor and Falsifying Business Records in the 1st Degree.

JEFFREY ANTON JOHNSON; COHOES, NY

Profession: Certified Social Worker; Lic. No. 052053; Cal. No. 23695

Regents Action Date: 24-Jun-08
Action: Found guilty of professional misconduct Penalty Revocation.
Summary: Licensee was found guilty of having been convicted of the crimes of Unlawful Imprisonment in the 2nd Degree, a class A misdemeanor Forgery in the 2nd Degree, a class D felony Grand Larceny in the 4th Degree, a class E felony Criminal Mischief in the 4th Degree, a class A misdemeanor and Falsifying Business Records in the 1st Degree.

JEFFREY ANTON JOHNSON; COHOES, NY

Profession: Licensed Master Social Worker; Lic. No. 052053; Cal. No. 23695

Regents Action Date: 24-Jun-08
Action: Found guilty of professional misconduct Penalty Revocation.
Summary: Licensee was found guilty of having been convicted of the crimes of Unlawful Imprisonment in the 2nd Degree, a class A misdemeanor Forgery in the 2nd Degree, a class D felony Grand Larceny in the 4th Degree, a class E felony Criminal Mischief in the 4th Degree, a class A misdemeanor and Falsifying Business Records in the 1st Degree.

Veterinary Medicine

EUGENE L JOHANNES; ALMOND, NY

Profession: Veterinarian; Lic. No. 002335; Cal. No. 23859

Regents Action Date: 24-Jun-08
Action: Application to surrender license granted.
Summary: Licensee did not contest the charge of having failed to adequately maintain records.

EUGENE L JOHANNES; ALMOND, NY

Profession: Veterinarian; Lic. No. 002335; Cal. No. 23859

Regents Action Date: June 24, 2008
Action: Application to surrender license granted.
Summary: Licensee did not contest the charge of having failed to adequately maintain records.

May 2008

Chiropractic

LEONARD DREBSKY; PLAINVIEW, NY

Profession: Chiropractor; Lic. No. 001996; Cal. No. 23658

Regents Action Date: May 20, 2008
Action: Found guilty of professional misconduct Penalty 3 month suspension.
Summary: Licensee was found guilty of having been convicted of the crime of Falsifying Business Records in the 2nd Degree, a class A misdemeanor.

LEONARD DREBSKY; PLAINVIEW, NY

Profession: Chiropractor; Lic. No. 001996; Cal. No. 23658

Regents Action Date: 20-May-08
Action: Found guilty of professional misconduct Penalty 3 month suspension.
Summary: Licensee was found guilty of having been convicted of the crime of Falsifying Business Records in the 2nd Degree, a class A misdemeanor.

Clinical Laboratory Technology

JUN WANG; NEW YORK, NY

Profession: Clinical Laboratory Technologist; Lic. No. 007086; Cal. No. 23864

Regents Action Date: 20-May-08
Action: Application for consent order granted Penalty agreed upon Annulment of license to practice as a clinical laboratory technologist.
Summary: Licensee did not contest the allegation that on or about September 19, 2006, with fraudulent intent, she submitted an application for licensure as a clinical laboratory technologist to the Division of Professional Licensing Services of the New York State Education Department in which she certified that she had at least 5 years (7,200 clock hours) of experience as a clinical laboratory technologist, and was thereafter granted a license to practice as a clinical laboratory technologist in the State of New York on or about January 18, 2007, based on the aforesaid experience when, in truth and in fact, and as she well knew, she did not have said experience as a clincal laboratory technologist.

JUN WANG; NEW YORK, NY

Profession: Clinical Laboratory Technologist; Lic. No. 007086; Cal. No. 23864

Regents Action Date: May 20, 2008
Action: Application for consent order granted Penalty agreed upon Annulment of license to practice as a clinical laboratory technologist.
Summary: Licensee did not contest the allegation that on or about September 19, 2006, with fraudulent intent, she submitted an application for licensure as a clinical laboratory technologist to the Division of Professional Licensing Services of the New York State Education Department in which she certified that she had at least 5 years (7,200 clock hours) of experience as a clinical laboratory technologist, and was thereafter granted a license to practice as a clinical laboratory technologist in the State of New York on or about January 18, 2007, based on the aforesaid experience when, in truth and in fact, and as she well knew, she did not have said experience as a clincal laboratory technologist.

Dentistry

SHOLOM MENASHE FUZAILOV; FLUSHING, NY

Profession: Dentist; Lic. No. 047661; Cal. No. 23629

Regents Action Date: May 20, 2008
Action: Application for consent order granted Penalty agreed upon 3 month actual suspension, 21 month stayed suspension, 2 years probation.
Summary: Licensee admitted to the charge of having been convicted of Falsifying Business Records in the 2nd Degree, a class A misdemeanor.

SHOLOM MENASHE FUZAILOV; FLUSHING, NY

Profession: Dentist; Lic. No. 047661; Cal. No. 23629

Regents Action Date: 20-May-08
Action: Application for consent order granted Penalty agreed upon 3 month actual suspension, 21 month stayed suspension, 2 years probation.
Summary: Licensee admitted to the charge of having been convicted of Falsifying Business Records in the 2nd Degree, a class A misdemeanor.

JUDD WAYNE GARSON;

Profession: Dentist; Lic. No. 035589; Cal. No. 23282

Regents Action Date: 20-May-08
Action: Application for consent order granted Penalty agreed upon 4 month actual suspension, 20 month stayed suspension, 2 years probation, $5,000 fine.
Summary: Licensee did not contest charges of having been convicted of Operating a Motor Vehicle While Intoxicated and Criminal Possession of a Weapon in the 4th Degree.

JUDD WAYNE GARSON;

Profession: Dentist; Lic. No. 035589; Cal. No. 23282

Regents Action Date: May 20, 2008
Action: Application for consent order granted Penalty agreed upon 4 month actual suspension, 20 month stayed suspension, 2 years probation, $5,000 fine.
Summary: Licensee did not contest charges of having been convicted of Operating a Motor Vehicle While Intoxicated and Criminal Possession of a Weapon in the 4th Degree.

MARK KOGAN; WEEHAWKEN, NJ

Profession: Dentist; Lic. No. 051647; Cal. No. 23857

Regents Action Date: May 20, 2008
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 that prior to performing a pulpotomy procedure on a patient's tooth, he failed to take a pre-treatment x-ray of the tooth.

MARK KOGAN; WEEHAWKEN, NJ

Profession: Dentist; Lic. No. 051647; Cal. No. 23857

Regents Action Date: 20-May-08
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 that prior to performing a pulpotomy procedure on a patient's tooth, he failed to take a pre-treatment x-ray of the tooth.

KRISTINA THAI TRAN; NEW YORK, NY

Profession: Dentist; Lic. No. 044505; Cal. No. 23826

Regents Action Date: 20-May-08
Action: Application for consent order granted Penalty agreed upon Partial actual suspension in certain area until successfully complete course of retraining in said certain area, 2 years probation, $5,000 fine.
Summary: Licensee did not contest the charge of improper placement of dental implant fixtures in a patient.

KRISTINA THAI TRAN; NEW YORK, NY

Profession: Dentist; Lic. No. 044505; Cal. No. 23826

Regents Action Date: May 20, 2008
Action: Application for consent order granted Penalty agreed upon Partial actual suspension in certain area until successfully complete course of retraining in said certain area, 2 years probation, $5,000 fine.
Summary: Licensee did not contest the charge of improper placement of dental implant fixtures in a patient.

JOSEPH V TRUMPATORI; OCEANSIDE, NY

Profession: Dentist; Lic. No. 033240; Cal. No. 23718

Regents Action Date: May 20, 2008
Action: Found guilty of professional misconduct Penalty 2 year suspension, execution of last 23 months of suspension stayed, probation last 23 months, $500 fine.
Summary: Licensee was found guilty of having been convicted of the crimes of Driving While Intoxicated an unclassified misdemeanor.

JOSEPH V TRUMPATORI; OCEANSIDE, NY

Profession: Dentist; Lic. No. 033240; Cal. No. 23718

Regents Action Date: 20-May-08
Action: Found guilty of professional misconduct Penalty 2 year suspension, execution of last 23 months of suspension stayed, probation last 23 months, $500 fine.
Summary: Licensee was found guilty of having been convicted of the crimes of Driving While Intoxicated an unclassified misdemeanor.

Engineering

MICHAEL A SCOTTO; BROOKLYN, NY

Profession: Professional Engineer; Lic. No. 062839; Cal. No. 23460

Regents Action Date: 20-May-08
Action: Application for consent order granted Penalty agreed upon 3 month actual suspension, 21 month stayed suspension, 2 years probation, $2,500 fine.
Summary: Licensee admitted to the charge of having been convicted of Receiving Child Pornography, a felony.

MICHAEL A SCOTTO; BROOKLYN, NY

Profession: Professional Engineer; Lic. No. 062839; Cal. No. 23460

Regents Action Date: May 20, 2008
Action: Application for consent order granted Penalty agreed upon 3 month actual suspension, 21 month stayed suspension, 2 years probation, $2,500 fine.
Summary: Licensee admitted to the charge of having been convicted of Receiving Child Pornography, a felony.

Massage Therapy

DAVID A BROWN;

Profession: Massage Therapist; Lic. No. 019172; Cal. No. 23785

Regents Action Date: May 20, 2008
Action: Application to surrender license granted.
Summary: Licensee admitted to the charge of having been convicted of Sexual Abuse in the 3rd Degree.

DAVID A BROWN;

Profession: Massage Therapist; Lic. No. 019172; Cal. No. 23785

Regents Action Date: 20-May-08
Action: Application to surrender license granted.
Summary: Licensee admitted to the charge of having been convicted of Sexual Abuse in the 3rd Degree.

Nursing

TINA DIANE CRAFT; BROOKLYN, NY

Profession: Licensed Practical Nurse; Lic. No. 207972; Cal. No. 23818 23819

Regents Action Date: 20-May-08
Action: Found guilty of professional misconduct Penalty Indefinite suspension until successfully completes a course of treatment, upon termination of suspension probation 2 years, $500 fine payable within 6 months.
Summary: Licensee was found guilty of having been convicted of the crime of Criminal Possession of a Controlled Substance in the 7th Degree, a class A misdemeanor.

TINA DIANE CRAFT; BROOKLYN, NY

Profession: Licensed Practical Nurse; Lic. No. 207972; Cal. No. 23818 23819

Regents Action Date: May 20, 2008
Action: Found guilty of professional misconduct Penalty Indefinite suspension until successfully completes a course of treatment, upon termination of suspension probation 2 years, $500 fine payable within 6 months.
Summary: Licensee was found guilty of having been convicted of the crime of Criminal Possession of a Controlled Substance in the 7th Degree, a class A misdemeanor.

TINA DIANE CRAFT-MCRAE (A/K/A CRAFT TINA DIANE); BROOKLYN, NY

Profession: Registered Professional Nurse; Lic. No. 419923; Cal. No. 23818 23819

Regents Action Date: May 20, 2008
Action: Found guilty of professional misconduct Penalty Indefinite suspension until successfully completes a course of treatment, upon termination of suspension probation 2 years, $500 fine payable within 6 months.
Summary: Licensee was found guilty of having been convicted of the crime of Criminal Possession of a Controlled Substance in the 7th Degree, a class A misdemeanor.

TINA DIANE CRAFT-MCRAE (A/K/A CRAFT TINA DIANE); BROOKLYN, NY

Profession: Registered Professional Nurse; Lic. No. 419923; Cal. No. 23818 23819

Regents Action Date: 20-May-08
Action: Found guilty of professional misconduct Penalty Indefinite suspension until successfully completes a course of treatment, upon termination of suspension probation 2 years, $500 fine payable within 6 months.
Summary: Licensee was found guilty of having been convicted of the crime of Criminal Possession of a Controlled Substance in the 7th Degree, a class A misdemeanor.

MARIE IVERTE DORCELY; ST. ALBANS, NY

Profession: Licensed Practical Nurse; Lic. No. 277836; Cal. No. 23825

Regents Action Date: 20-May-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 administering an antibiotic medication to the wrong patient.

MARIE IVERTE DORCELY; ST. ALBANS, NY

Profession: Licensed Practical Nurse; Lic. No. 277836; Cal. No. 23825

Regents Action Date: May 20, 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 administering an antibiotic medication to the wrong patient.

ELIZABETH HARTMAN; ROCK HILL, SC

Profession: Licensed Practical Nurse; Lic. No. 166253; Cal. No. 23683

Regents Action Date: May 20, 2008
Action: Application for consent order granted Penalty agreed upon 2 year stayed suspension, 2 years probation.
Summary: Licensee admitted to the charge of administering 30 mg of the controlled drug Dilaudid HP, ten times the ordered dose, to a patient.