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 2006

Architecture

LOUIS CARL DIORIO; UTICA, NY

Profession: Architect; Lic. No. 009874; Cal. No. 21343

Regents Action Date: October 24, 2006
Action: Application to surrender license granted.
Summary: Licensee did not contest charges of failing to submit plans and specifications in a timely manner to the State Education Department.

TOM JANNETIDES; INDIANAPOLIS, IN

Profession: Architect; Lic. No. 029064; Cal. No. 22939

Regents Action Date: October 24, 2006
Action: Application to surrender license granted.
Summary: Licensee admitted to the charge of having been found guilty of professional misconduct by the Tennessee State Board of Architectural and Engineering Examiners.

TOM JANNETIDES; INDIANAPOLIS, IN

Profession: Architect; Lic. No. 029064; Cal. No. 22939

Regents Action Date: 24-Oct-06
Action: Application to surrender license granted.
Summary: Licensee admitted to the charge of having been found guilty of professional misconduct by the Tennessee State Board of Architectural and Engineering Examiners.

Chiropractic

ANDREW L ORLANDER; CHAPPAQUA, NY

Profession: Chiropractor; Lic. No. 003499; Cal. No. 22445

Regents Action Date: 24-Oct-06
Action: Application to surrender license granted.
Summary: Licensee admitted to charges of having been convicted of Conspiracy to Commit Health Care Fraud and Conspiracy to Commit Mail Fraud.

ANDREW L ORLANDER; CHAPPAQUA, NY

Profession: Chiropractor; Lic. No. 003499; Cal. No. 22445

Regents Action Date: October 24, 2006
Action: Application to surrender license granted.
Summary: Licensee admitted to charges of having been convicted of Conspiracy to Commit Health Care Fraud and Conspiracy to Commit Mail Fraud.

Dentistry

GUILLERMO DOMINGO DILONE; ELMHURST, NY

Profession: Dentist; Lic. No. 049623; Cal. No. 22541

Regents Action Date: October 24, 2006
Action: Found guilty of professional misconduct Penalty Revocation.
Summary: Licensee was found guilty of having been convicted of the crime of Grand Larceny in the 2nd Degree, a class C felony, relating to intentionally billing Medicaid for dental services in excess of $50,000.00 that he knew were never rendered.

GUILLERMO DOMINGO DILONE; ELMHURST, NY

Profession: Dentist; Lic. No. 049623; Cal. No. 22541

Regents Action Date: 24-Oct-06
Action: Found guilty of professional misconduct Penalty Revocation.
Summary: Licensee was found guilty of having been convicted of the crime of Grand Larceny in the 2nd Degree, a class C felony, relating to intentionally billing Medicaid for dental services in excess of $50,000.00 that he knew were never rendered.

HENRY FERRARIN; ST. AUGUSTINE, FL

Profession: Dentist; Lic. No. 030471; Cal. No. 22324

Regents Action Date: 24-Oct-06
Action: Application for consent order granted Penalty agreed upon 2 year actual suspension, thereafter 2 years probation.
Summary: Licensee admitted to the charge of having been convicted of Endangering the Welfare of a Child.

HENRY FERRARIN; ST. AUGUSTINE, FL

Profession: Dentist; Lic. No. 030471; Cal. No. 22324

Regents Action Date: October 24, 2006
Action: Application for consent order granted Penalty agreed upon 2 year actual suspension, thereafter 2 years probation.
Summary: Licensee admitted to the charge of having been convicted of Endangering the Welfare of a Child.

TAREK ABDEL HAMID; BROOKLYN, NY

Profession: Dentist; Lic. No. 043703; Cal. No. 22169

Regents Action Date: October 24, 2006
Action: Application for consent order granted Penalty agreed upon Censure and Reprimand, 1 year probation, $750 fine.
Summary: Licensee admitted to the charge of submitting billings to insurance carriers for services not rendered.

TAREK ABDEL HAMID; BROOKLYN, NY

Profession: Dentist; Lic. No. 043703; Cal. No. 22169

Regents Action Date: 24-Oct-06
Action: Application for consent order granted Penalty agreed upon Censure and Reprimand, 1 year probation, $750 fine.
Summary: Licensee admitted to the charge of submitting billings to insurance carriers for services not rendered.

LAWRENCE JAY WHITE; BRONX, NY

Profession: Dentist; Lic. No. 036682; Cal. No. 22456

Regents Action Date: 24-Oct-06
Action: Found guilty of professional misconduct Penalty 5 years suspension, execution of last 4 years stayed.
Summary: Licensee was found guilty of having been convicted of the crime of Health Care Fraud, a felony and False Statements Relating to Health Care Matters, a felony. Licensee submitted reimbursement claims for procedures that were not performed.

LAWRENCE JAY WHITE; BRONX, NY

Profession: Dentist; Lic. No. 036682; Cal. No. 22456

Regents Action Date: October 24, 2006
Action: Found guilty of professional misconduct Penalty 5 years suspension, execution of last 4 years stayed.
Summary: Licensee was found guilty of having been convicted of the crime of Health Care Fraud, a felony and False Statements Relating to Health Care Matters, a felony. Licensee submitted reimbursement claims for procedures that were not performed.

Engineering

DANIEL THOMAS KESSLER; ROTTERDAM, NY

Profession: Professional Engineer; Lic. No. 065433; Cal. No. 22552

Regents Action Date: October 24, 2006
Action: Found guilty of professional misconduct Penalty 1 year suspension, execution of last 10 months of suspension stayed, 1 year probation, $500 fine.
Summary: Licensee was found guilty of having been convicted of the crime of Attempted Unlawful Surveillance in the 2nd Degree, a class A misdemeanor.

DANIEL THOMAS KESSLER; ROTTERDAM, NY

Profession: Professional Engineer; Lic. No. 065433; Cal. No. 22552

Regents Action Date: 24-Oct-06
Action: Found guilty of professional misconduct Penalty 1 year suspension, execution of last 10 months of suspension stayed, 1 year probation, $500 fine.
Summary: Licensee was found guilty of having been convicted of the crime of Attempted Unlawful Surveillance in the 2nd Degree, a class A misdemeanor.

Massage Therapy

NORDDINE ABBOUR; ISLAND PARK, NY

Profession: Massage Therapist; Lic. No. 016109; Cal. No. 22250

Regents Action Date: 24-Oct-06
Action: Found guilty of professional misconduct Penalty Revocation.
Summary: Licensee was found guilty of having been convicted of the crime of Sexual Abuse in the 3rd Degree, a class B misdemeanor, relating to a client abused during treatment.

NORDDINE ABBOUR; ISLAND PARK, NY

Profession: Massage Therapist; Lic. No. 016109; Cal. No. 22250

Regents Action Date: October 24, 2006
Action: Found guilty of professional misconduct Penalty Revocation.
Summary: Licensee was found guilty of having been convicted of the crime of Sexual Abuse in the 3rd Degree, a class B misdemeanor, relating to a client abused during treatment.

JUNG SU PARK; ELMHURST, NY

Profession: Massage Therapist; Lic. No. 016068; Cal. No. 22407

Regents Action Date: October 24, 2006
Action: Found guilty of professional misconduct Penalty Revocation.
Summary: Licensee was found guilty of having been convicted of the crime of Promoting Prostitution in the 4th Degree, a Class A Misdemeanor.

JUNG SU PARK; ELMHURST, NY

Profession: Massage Therapist; Lic. No. 016068; Cal. No. 22407

Regents Action Date: 24-Oct-06
Action: Found guilty of professional misconduct Penalty Revocation.
Summary: Licensee was found guilty of having been convicted of the crime of Promoting Prostitution in the 4th Degree, a Class A Misdemeanor.

Nursing

ESTHER AJIBOLA M ADIGUN; BROOKLYN, NY

Profession: Registered Professional Nurse; Lic. No. 237843; Cal. No. 22847

Regents Action Date: 24-Oct-06
Action: Application for consent order granted Penalty agreed upon 3 month actual suspension, 21 month stayed suspension, 2 years probation to commence if and when return to practice, $500 fine.
Summary: Licensee admitted to the charge of documenting having performed observations of a psychiatric patient which in fact were not done.

ESTHER AJIBOLA M ADIGUN; BROOKLYN, NY

Profession: Registered Professional Nurse; Lic. No. 237843; Cal. No. 22847

Regents Action Date: October 24, 2006
Action: Application for consent order granted Penalty agreed upon 3 month actual suspension, 21 month stayed suspension, 2 years probation to commence if and when return to practice, $500 fine.
Summary: Licensee admitted to the charge of documenting having performed observations of a psychiatric patient which in fact were not done.

MARGUERITE ANITA ANDERSON (A/K/A OROURKE MARGUERITE HANDY); SCHENECTADY, NY

Profession: Licensed Practical Nurse; Lic. No. 079298; Cal. No. 22994

Regents Action Date: October 24, 2006
Action: Application to surrender license granted.
Summary: Licensee admitted to charges that she threw medications away and documented administration of the same medications to patients.

MARGUERITE ANITA ANDERSON (A/K/A OROURKE MARGUERITE HANDY); SCHENECTADY, NY

Profession: Licensed Practical Nurse; Lic. No. 079298; Cal. No. 22994

Regents Action Date: 24-Oct-06
Action: Application to surrender license granted.
Summary: Licensee admitted to charges that she threw medications away and documented administration of the same medications to patients.

MICHELLE L BERBERICH; PINEVILLE, NC

Profession: Registered Professional Nurse; Lic. No. 499077; Cal. No. 22995

Regents Action Date: 24-Oct-06
Action: Application to surrender license granted.
Summary: Licensee did not contest the charge of having been found guilty of professional misconduct in North Carolina.

MICHELLE L BERBERICH; PINEVILLE, NC

Profession: Registered Professional Nurse; Lic. No. 499077; Cal. No. 22995

Regents Action Date: October 24, 2006
Action: Application to surrender license granted.
Summary: Licensee did not contest the charge of having been found guilty of professional misconduct in North Carolina.

FILIPINAS REDILLAS CAMU; LAS VEGAS, NV

Profession: Registered Professional Nurse; Lic. No. 477919; Cal. No. 22906 22910

Regents Action Date: October 24, 2006
Action: Application for consent order granted Penalty agreed upon 1 year actual suspension, thereafter 2 years probation to commence if and when return to practice.
Summary: Licensee admitted to the charge of having been found guilty of professional misconduct in the State of California.

FILIPINAS REDILLAS CAMU; LAS VEGAS, NV

Profession: Licensed Practical Nurse; Lic. No. 241185; Cal. No. 22906 22910

Regents Action Date: October 24, 2006
Action: Application for consent order granted Penalty agreed upon 1 year actual suspension, thereafter 2 years probation to commence if and when return to practice.
Summary: Licensee admitted to the charge of having been found guilty of professional misconduct in the State of California.

FILIPINAS REDILLAS CAMU; LAS VEGAS, NV

Profession: Registered Professional Nurse; Lic. No. 477919; Cal. No. 22906 22910

Regents Action Date: 24-Oct-06
Action: Application for consent order granted Penalty agreed upon 1 year actual suspension, thereafter 2 years probation to commence if and when return to practice.
Summary: Licensee admitted to the charge of having been found guilty of professional misconduct in the State of California.

FILIPINAS REDILLAS CAMU; LAS VEGAS, NV

Profession: Licensed Practical Nurse; Lic. No. 241185; Cal. No. 22906 22910

Regents Action Date: 24-Oct-06
Action: Application for consent order granted Penalty agreed upon 1 year actual suspension, thereafter 2 years probation to commence if and when return to practice.
Summary: Licensee admitted to the charge of having been found guilty of professional misconduct in the State of California.

MARCIA KNAPP CARLIN; LOCKPORT, NY

Profession: Registered Professional Nurse; Lic. No. 182346; Cal. No. 22917

Regents Action Date: 24-Oct-06
Action: Application for consent order granted Penalty agreed upon 1 year stayed suspension, 1 year probation to commence if and when return to practice.
Summary: Licensee admitted to charges of failure to provide medication as ordered and administration of medication through the wrong route.