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.

January 2007

Architecture

MARK WARREN POWELL; MASSAPEQUA, NY

Profession: Architect; Lic. No. 022307; Cal. No. 21767

Regents Action Date: January 09, 2007
Action: Found guilty of professional misconduct Penalty Revocation, $10,000 fine.
Summary: Licensee was found guilty of practicing the profession fraudulently relating to agreeing to provide professional services and accepting payment for those services and intentionally failing to complete the services.

HOLLY LIZABETH SCHULZ-AMATRUDA (A/K/A SCHULZ HOLLY LIZABETH); DARIEN, CT

Profession: Architect; Lic. No. 027281; Cal. No. 23035

Regents Action Date: January 09, 2007
Action: Application for consent order granted Penalty agreed upon 1 year actual suspension, 2 years probation to commence upon return to practice in State of New York.
Summary: Summary Licensee admitted to the charge of filing a false report.

HOLLY LIZABETH SCHULZ-AMATRUDA (A/K/A SCHULZ HOLLY LIZABETH); DARIEN, CT

Profession: Architect; Lic. No. 027281; Cal. No. 23035

Regents Action Date: 9-Jan-07
Action: Application for consent order granted Penalty agreed upon 1 year actual suspension, 2 years probation to commence upon return to practice in State of New York.
Summary: Summary Licensee admitted to the charge of filing a false report.

Chiropractic

MICHAEL DAVID FERGUSON; GENEVA, NY

Profession: Chiropractor; Lic. No. 009437; Cal. No. 23098

Regents Action Date: 9-Jan-07
Action: Application to surrender license granted.
Summary: Licensee admitted to charges of willfully physically abusing two patients.

MICHAEL DAVID FERGUSON; GENEVA, NY

Profession: Chiropractor; Lic. No. 009437; Cal. No. 23098

Regents Action Date: January 09, 2007
Action: Application to surrender license granted.
Summary: Licensee admitted to charges of willfully physically abusing two patients.

STEPHEN R HOODY; NEW YORK, NY

Profession: Chiropractor; Lic. No. 004154; Cal. No. 23015

Regents Action Date: January 09, 2007
Action: Application for consent order granted Penalty agreed upon 2 year stayed suspension, 2 years probation, $10,000 fine.
Summary: Licensee admitted to the charge of having been convicted of Attempted Criminal Possession of a Forged Instrument in the 2nd Degree, a class E felony.

STEPHEN R HOODY; NEW YORK, NY

Profession: Chiropractor; Lic. No. 004154; Cal. No. 23015

Regents Action Date: 9-Jan-07
Action: Application for consent order granted Penalty agreed upon 2 year stayed suspension, 2 years probation, $10,000 fine.
Summary: Licensee admitted to the charge of having been convicted of Attempted Criminal Possession of a Forged Instrument in the 2nd Degree, a class E felony.

CRAIG R WEHRENBERG; CLIFTON PARK, NY

Profession: Chiropractor; Lic. No. 006719; Cal. No. 22741

Regents Action Date: 9-Jan-07
Action: Application for consent order granted Penalty agreed upon 2 year stayed suspension, 2 years probation, $3,500 fine.
Summary: Licensee admitted to charges of delegating massage responsibilities, offering a bonus for referrals, and issuing a report and evaluation that was not authorized by the patient.

CRAIG R WEHRENBERG; CLIFTON PARK, NY

Profession: Chiropractor; Lic. No. 006719; Cal. No. 22741

Regents Action Date: January 09, 2007
Action: Application for consent order granted Penalty agreed upon 2 year stayed suspension, 2 years probation, $3,500 fine.
Summary: Licensee admitted to charges of delegating massage responsibilities, offering a bonus for referrals, and issuing a report and evaluation that was not authorized by the patient.

Dentistry

WILLIAM H CONNORS; HUDSON, NY

Profession: Dentist; Lic. No. 033280; Cal. No. 23051

Regents Action Date: January 09, 2007
Action: Application for consent order granted Penalty agreed upon 1 year stayed suspension, 1 year probation, $1,000 fine.
Summary: Licensee admitted to the charge of filing a false report.

WILLIAM H CONNORS; HUDSON, NY

Profession: Dentist; Lic. No. 033280; Cal. No. 23051

Regents Action Date: 9-Jan-07
Action: Application for consent order granted Penalty agreed upon 1 year stayed suspension, 1 year probation, $1,000 fine.
Summary: Licensee admitted to the charge of filing a false report.

ALEXANDER LEBEL; BROOKLYN, NY

Profession: Dentist; Lic. No. 045645; Cal. No. 22669

Regents Action Date: 9-Jan-07
Action: Application for consent order granted Penalty agreed upon 1 year actual suspension effective March 1, 2007, 2 years probation, $2,500 fine.
Summary: Licensee admitted to the charge of having been convicted of Offering a False Instrument for Filing in the 1st Degree, a class E felony.

ALEXANDER LEBEL; BROOKLYN, NY

Profession: Dentist; Lic. No. 045645; Cal. No. 22669

Regents Action Date: January 09, 2007
Action: Application for consent order granted Penalty agreed upon 1 year actual suspension effective March 1, 2007, 2 years probation, $2,500 fine.
Summary: Licensee admitted to the charge of having been convicted of Offering a False Instrument for Filing in the 1st Degree, a class E felony.

SANFORD LEONARD MENDELSOHN; BOYNTON BEACH, FL

Profession: Dentist; Lic. No. 027648; Cal. No. 23050

Regents Action Date: January 09, 2007
Action: Application to surrender license granted.
Summary: Licensee did not contest charges of failure to maintain records which accurately reflected the evaluation and treatment of two patients.

SANFORD LEONARD MENDELSOHN; BOYNTON BEACH, FL

Profession: Dentist; Lic. No. 027648; Cal. No. 23050

Regents Action Date: 9-Jan-07
Action: Application to surrender license granted.
Summary: Licensee did not contest charges of failure to maintain records which accurately reflected the evaluation and treatment of two patients.

STEVE VYACHESLAV YUNATANOV; KEW GARDENS, NY

Profession: Dentist; Lic. No. 044486; Cal. No. 22142

Regents Action Date: 9-Jan-07
Action: Found guilty of professional misconduct Penalty Revocation.
Summary: Licensee was found guilty of Grand Larceny in the 2nd Degree, a class C felony, relating to Medicaid fraud.

STEVE VYACHESLAV YUNATANOV; KEW GARDENS, NY

Profession: Dentist; Lic. No. 044486; Cal. No. 22142

Regents Action Date: January 09, 2007
Action: Found guilty of professional misconduct Penalty Revocation.
Summary: Licensee was found guilty of Grand Larceny in the 2nd Degree, a class C felony, relating to Medicaid fraud.

Massage Therapy

ARLEEN J SOKOL; BAY SHORE, NY

Profession: Massage Therapist; Lic. No. 015072; Cal. No. 22796

Regents Action Date: January 09, 2007
Action: Application for consent order granted Penalty agreed upon 2 year stayed suspension, 2 years probation, $1,000 fine.
Summary: Licensee admitted to the charge of having been convicted of Driving While Intoxicated, an unclassified misdemeanor.

ARLEEN J SOKOL; BAY SHORE, NY

Profession: Massage Therapist; Lic. No. 015072; Cal. No. 22796

Regents Action Date: 9-Jan-07
Action: Application for consent order granted Penalty agreed upon 2 year stayed suspension, 2 years probation, $1,000 fine.
Summary: Licensee admitted to the charge of having been convicted of Driving While Intoxicated, an unclassified misdemeanor.

Nursing

DOROTHY ADLER (A/K/A ADLER DOROTHY PAULA, LEVITT DOROTHY); PLEASANTVILLE, NY

Profession: Registered Professional Nurse; Lic. No. 335454; Cal. No. 22892 22893

Regents Action Date: 9-Jan-07
Action: Application for consent order granted Penalty agreed upon Censure and Reprimand, 1 year probation.
Summary: Licensee did not contest the charge of failure to maintain a record which accurately reflected the evaluation and treatment of a patient.

DOROTHY ADLER; PLEASANTVILLE, NY

Profession: Nurse Practitioner In Women's Health; Cert. No. 420210; Cal. No. 22892 22893

Regents Action Date: 9-Jan-07
Action: Application for consent order granted Penalty agreed upon Censure and Reprimand, 1 year probation.
Summary: Licensee did not contest the charge of failure to maintain a record which accurately reflected the evaluation and treatment of a patient.

DOROTHY ADLER; PLEASANTVILLE, NY

Profession: Nurse Practitioner In Women's Health; Cert. No. 420210; Cal. No. 22892 22893

Regents Action Date: January 09, 2007
Action: Application for consent order granted Penalty agreed upon Censure and Reprimand, 1 year probation.
Summary: Licensee did not contest the charge of failure to maintain a record which accurately reflected the evaluation and treatment of a patient.

DOROTHY ADLER (A/K/A ADLER DOROTHY PAULA, LEVITT DOROTHY); PLEASANTVILLE, NY

Profession: Registered Professional Nurse; Lic. No. 335454; Cal. No. 22892 22893

Regents Action Date: January 09, 2007
Action: Application for consent order granted Penalty agreed upon Censure and Reprimand, 1 year probation.
Summary: Licensee did not contest the charge of failure to maintain a record which accurately reflected the evaluation and treatment of a patient.

CYNTHIA A AMIDON (A/K/A SUCESE CYNTHIA ANNE); KENLY, NC

Profession: Registered Professional Nurse; Lic. No. 402168; Cal. No. 22981

Regents Action Date: January 09, 2007
Action: Application for consent order granted Penalty agreed upon 2 year stayed suspension, 2 years probation to commence upon return to practice in State of New York, $500 fine to be paid within 6 months.
Summary: Licensee did not contest the charge of falsely documenting a nursing visit.

CYNTHIA A AMIDON (A/K/A SUCESE CYNTHIA ANNE); KENLY, NC

Profession: Registered Professional Nurse; Lic. No. 402168; Cal. No. 22981

Regents Action Date: 9-Jan-07
Action: Application for consent order granted Penalty agreed upon 2 year stayed suspension, 2 years probation to commence upon return to practice in State of New York, $500 fine to be paid within 6 months.
Summary: Licensee did not contest the charge of falsely documenting a nursing visit.

DOREEN ARIAS; OCEANSIDE, NY

Profession: Licensed Practical Nurse; Lic. No. 223722; Cal. No. 22665

Regents Action Date: 9-Jan-07
Action: Found guilty of professional misconduct Penalty Revocation.
Summary: Licensee was found guilty of having been convicted of Criminal Sale of a Controlled Substance in the 3rd Degree, a class B felony.

DOREEN ARIAS; OCEANSIDE, NY

Profession: Licensed Practical Nurse; Lic. No. 223722; Cal. No. 22665

Regents Action Date: January 09, 2007
Action: Found guilty of professional misconduct Penalty Revocation.
Summary: Licensee was found guilty of having been convicted of Criminal Sale of a Controlled Substance in the 3rd Degree, a class B felony.

MOLONNE CANTAVE; EAST MORICHES, NY

Profession: Licensed Practical Nurse; Lic. No. 161399; Cal. No. 19416

Regents Action Date: January 09, 2007
Action: Found guilty of professional misconduct Penalty 24 month suspension, execution of last 12 months of suspension stayed, $2,500 fine.
Summary: Licensee was found guilty of practicing the profession fraudulently related to supplying false educational credentials to the New York State Education Department.

MOLONNE CANTAVE; EAST MORICHES, NY

Profession: Licensed Practical Nurse; Lic. No. 161399; Cal. No. 19416

Regents Action Date: 9-Jan-07
Action: Found guilty of professional misconduct Penalty 24 month suspension, execution of last 12 months of suspension stayed, $2,500 fine.
Summary: Licensee was found guilty of practicing the profession fraudulently related to supplying false educational credentials to the New York State Education Department.

RENEE DELORES CARLYLE; BROOKLYN, NY

Profession: Licensed Practical Nurse; Lic. No. 080184; Cal. No. 22911

Regents Action Date: 9-Jan-07
Action: Application for consent order granted Penalty agreed upon 1 year stayed suspension, 1 year probation, $250 fine.
Summary: Licensee did not contest the charge of failure to maintain a record which accurately reflected the evaluation and treatment of a patient.