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

Psychology

MELVON CLIFFORD SWANSTON; BALDWIN, NY

Profession: Psychologist; Lic. No. 010100; Cal. No. 22801

Regents Action Date: October 24, 2006
Action: Application for consent order granted Penalty agreed upon 1 month actual suspension, 23 month stayed suspension, 2 years probation to commence if and when return to practice, $5,000 fine payable by February 28, 2007.
Summary: Licensee admitted to the charge of having been convicted of Insurance Fraud in the 4th Degree, a class E felony.

Public Accountancy

PETER S BROMBERG; WELLINGTON, FL

Profession: Certified Public Accountant; Lic. No. 060717; Cal. No. 22852

Regents Action Date: October 24, 2006
Action: Application to surrender license granted.
Summary: Licensee admitted to the charge of having been convicted of False Statements in a Report Filed with the United States Securities and Exchange Commission (SEC).

PETER S BROMBERG; WELLINGTON, FL

Profession: Certified Public Accountant; Lic. No. 060717; Cal. No. 22852

Regents Action Date: 24-Oct-06
Action: Application to surrender license granted.
Summary: Licensee admitted to the charge of having been convicted of False Statements in a Report Filed with the United States Securities and Exchange Commission (SEC).

MICHAEL STEVEN PEDULLA; FORT LEE, NJ

Profession: Certified Public Accountant; Lic. No. 076473; Cal. No. 22795

Regents Action Date: 24-Oct-06
Action: Application for consent order granted Penalty agreed upon 12 month actual suspension, 12 month stayed suspension, 2 years probation, $500 fine.
Summary: Licensee admitted to the charge of having been convicted of Receiving the Proceeds of Extortion, a felony.

MICHAEL STEVEN PEDULLA; FORT LEE, NJ

Profession: Certified Public Accountant; Lic. No. 076473; Cal. No. 22795

Regents Action Date: October 24, 2006
Action: Application for consent order granted Penalty agreed upon 12 month actual suspension, 12 month stayed suspension, 2 years probation, $500 fine.
Summary: Licensee admitted to the charge of having been convicted of Receiving the Proceeds of Extortion, a felony.

PAUL WEINER; WAYNE, NJ

Profession: Certified Public Accountant; Lic. No. 023867; Cal. No. 22278

Regents Action Date: October 24, 2006
Action: Application to surrender license (certificate) granted.
Summary: Licensee could not successfully defend against the charge of having been convicted of Attempted Conspiracy to Commit Money Laundering, a felony.

PAUL WEINER; WAYNE, NJ

Profession: Certified Public Accountant; Lic. No. 023867; Cal. No. 22278

Regents Action Date: 24-Oct-06
Action: Application to surrender license (certificate) granted.
Summary: Licensee could not successfully defend against the charge of having been convicted of Attempted Conspiracy to Commit Money Laundering, a felony.

Social Work

EDWARD JOHN DALY; SOUTH CAIRO, NY

Profession: Licensed Master Social Worker; Lic. No. 034418; Cal. No. 22978

Regents Action Date: 24-Oct-06
Action: Application for consent order granted Penalty agreed upon 2 year stayed suspension, 2 years probation, $1,500 fine.
Summary: Licensee did not contest the charge of having been convicted of Driving While Intoxicated, a felony.

EDWARD JOHN DALY; SOUTH CAIRO, NY

Profession: Certified Social Worker; Lic. No. 034418; Cal. No. 22978

Regents Action Date: 24-Oct-06
Action: Application for consent order granted Penalty agreed upon 2 year stayed suspension, 2 years probation, $1,500 fine.
Summary: Licensee did not contest the charge of having been convicted of Driving While Intoxicated, a felony.

EDWARD JOHN DALY; SOUTH CAIRO, NY

Profession: Certified Social Worker; Lic. No. 034418; Cal. No. 22978

Regents Action Date: October 24, 2006
Action: Application for consent order granted Penalty agreed upon 2 year stayed suspension, 2 years probation, $1,500 fine.
Summary: Licensee did not contest the charge of having been convicted of Driving While Intoxicated, a felony.

EDWARD JOHN DALY; SOUTH CAIRO, NY

Profession: Licensed Master Social Worker; Lic. No. 034418; Cal. No. 22978

Regents Action Date: October 24, 2006
Action: Application for consent order granted Penalty agreed upon 2 year stayed suspension, 2 years probation, $1,500 fine.
Summary: Licensee did not contest the charge of having been convicted of Driving While Intoxicated, a felony.

SUSAN Z HIRSCH (A/K/A ZAUDERER SUSAN BUNNY); WANTAGH,NY

Profession: Licensed Clinical Social Worker; Lic. No. 012381; Cal. No. 22317

Regents Action Date: October 24, 2006
Action: Found guilty of professional misconduct Penalty 5 year suspension, execution of last 2 years of suspension stayed, thereafter 2 years probation.
Summary: Licensee was found guilty of having been convicted of the crimes of Health Care Fraud, resulting from intentionally making and presenting false claims to the Department of Health and Human Services, resulting in an order of restitution of $282,300.

SUSAN Z HIRSCH (A/K/A ZAUDERER SUSAN BUNNY); WANTAGH,NY

Profession: Certified Social Worker; Lic. No. 012381; Cal. No. 22317

Regents Action Date: October 24, 2006
Action: Found guilty of professional misconduct Penalty 5 year suspension, execution of last 2 years of suspension stayed, thereafter 2 years probation.
Summary: Licensee was found guilty of having been convicted of the crimes of Health Care Fraud, resulting from intentionally making and presenting false claims to the Department of Health and Human Services, resulting in an order of restitution of $282,300.

SUSAN Z HIRSCH (A/K/A ZAUDERER SUSAN BUNNY); WANTAGH,NY

Profession: Certified Social Worker; Lic. No. 012381; Cal. No. 22317

Regents Action Date: 24-Oct-06
Action: Found guilty of professional misconduct Penalty 5 year suspension, execution of last 2 years of suspension stayed, thereafter 2 years probation.
Summary: Licensee was found guilty of having been convicted of the crimes of Health Care Fraud, resulting from intentionally making and presenting false claims to the Department of Health and Human Services, resulting in an order of restitution of $282,300.

SUSAN Z HIRSCH (A/K/A ZAUDERER SUSAN BUNNY); WANTAGH,NY

Profession: Licensed Clinical Social Worker; Lic. No. 012381; Cal. No. 22317

Regents Action Date: 24-Oct-06
Action: Found guilty of professional misconduct Penalty 5 year suspension, execution of last 2 years of suspension stayed, thereafter 2 years probation.
Summary: Licensee was found guilty of having been convicted of the crimes of Health Care Fraud, resulting from intentionally making and presenting false claims to the Department of Health and Human Services, resulting in an order of restitution of $282,300.

Veterinary Medicine

GREENVALE ANIMAL HOSPITAL PC ; GREENVALE, NY

Profession: Professional Service Corporation; Cal. No. 22891

Regents Action Date: 24-Oct-06
Action: Application for consent order granted Penalty agreed upon Censure and Reprimand, $2,500 fine.
Summary: Respondent admitted to the charge of performing professional services which had not been duly authorized by the patient or client or his or her legal representative.

GREENVALE ANIMAL HOSPITAL PC ; GREENVALE, NY

Profession: Professional Service Corporation; Cal. No. 22891

Regents Action Date: October 24, 2006
Action: Application for consent order granted Penalty agreed upon Censure and Reprimand, $2,500 fine.
Summary: Respondent admitted to the charge of performing professional services which had not been duly authorized by the patient or client or his or her legal representative.

September 2006

Architecture

PAUL JOSEPH LOMBARDI; FREEHOLD, NJ

Profession: Architect; Lic. No. 026694; Cal. No. 22757

Regents Action Date: 12-Sep-06
Action: Application for consent order granted Penalty agreed upon 2 year stayed suspension, 2 years probation, $5,000 fine.
Summary: Licensee did not contest the charge of failing to follow zoning requirements when signing and professionally sealing plans.

PAUL JOSEPH LOMBARDI; FREEHOLD, NJ

Profession: Architect; Lic. No. 026694; Cal. No. 22757

Regents Action Date: September 12, 2006
Action: Application for consent order granted Penalty agreed upon 2 year stayed suspension, 2 years probation, $5,000 fine.
Summary: Licensee did not contest the charge of failing to follow zoning requirements when signing and professionally sealing plans.

PAUL LOMBARDI ARCHITECT PC; STATEN ISLAND, NY

Profession: Professional Service Corporation; Cal. No. 22758

Regents Action Date: 12-Sep-06
Action: Application for consent order granted Penalty agreed upon $2,500 fine.
Summary: Respondent did not contest the charge of failing to follow zoning requirements when professionally sealing plans.

PAUL LOMBARDI ARCHITECT PC; STATEN ISLAND, NY

Profession: Professional Service Corporation; Cal. No. 22758

Regents Action Date: September 12, 2006
Action: Application for consent order granted Penalty agreed upon $2,500 fine.
Summary: Respondent did not contest the charge of failing to follow zoning requirements when professionally sealing plans.

Chiropractic

DOUGLAS O NAGEL; STERLING, VA

Profession: Chiropractor; Lic. No. 005388; Cal. No. 22857

Regents Action Date: 12-Sep-06
Action: Application for consent order granted Penalty agreed upon 2 year stayed suspension, 2 years probation, $500 fine.
Summary: Licensee did not contest the charge of having been found guilty of professional misconduct by the Virginia Board of Medicine.

DOUGLAS O NAGEL; STERLING, VA

Profession: Chiropractor; Lic. No. 005388; Cal. No. 22857

Regents Action Date: September 12, 2006
Action: Application for consent order granted Penalty agreed upon 2 year stayed suspension, 2 years probation, $500 fine.
Summary: Licensee did not contest the charge of having been found guilty of professional misconduct by the Virginia Board of Medicine.

Dentistry

TOLLY ABRAHAM CHOVEV; BROOKLYN, NY

Profession: Dentist; Lic. No. 038854; Cal. No. 22699

Regents Action Date: September 12, 2006
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 failing to adhere to proper technique while inserting laminates on a patient's teeth.

TOLLY ABRAHAM CHOVEV; BROOKLYN, NY

Profession: Dentist; Lic. No. 038854; Cal. No. 22699

Regents Action Date: 12-Sep-06
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 failing to adhere to proper technique while inserting laminates on a patient's teeth.

ELIZABETH DOROSZ; OSWEGO, NY

Profession: Dentist; Lic. No. 046805; Cal. No. 22242

Regents Action Date: 12-Sep-06
Action: Application for consent order granted Penalty agreed upon Partial actual suspension in certain area as set forth in consent order application, $2,500 fine separate additional different course of continuing education upon termination of partial actual suspension, 1 year probation.
Summary: Licensee did not contest the charge of committing errors in the care of two separate patients in the areas of, respectively, endodontics and crown/veneer work.

ELIZABETH DOROSZ; OSWEGO, NY

Profession: Dentist; Lic. No. 046805; Cal. No. 22242

Regents Action Date: September 12, 2006
Action: Application for consent order granted Penalty agreed upon Partial actual suspension in certain area as set forth in consent order application, $2,500 fine separate additional different course of continuing education upon termination of partial actual suspension, 1 year probation.
Summary: Licensee did not contest the charge of committing errors in the care of two separate patients in the areas of, respectively, endodontics and crown/veneer work.

JOEL LAWRENCE GELLER; MIDDLETOWN, NY

Profession: Dentist; Lic. No. 029496; Cal. No. 22934

Regents Action Date: September 12, 2006
Action: Application to surrender license granted.
Summary: Licensee admitted to the charge of having been convicted of Grand Larceny in the 3rd Degree.

JOEL LAWRENCE GELLER; MIDDLETOWN, NY

Profession: Dentist; Lic. No. 029496; Cal. No. 22934

Regents Action Date: 12-Sep-06
Action: Application to surrender license granted.
Summary: Licensee admitted to the charge of having been convicted of Grand Larceny in the 3rd Degree.

JAMES F MC COSKER; NEW ROCHELLE, NY

Profession: Dentist; Lic. No. 029038; Cal. No. 22698

Regents Action Date: 12-Sep-06
Action: Application for consent order granted Penalty agreed upon 2 year stayed suspension, 2 years probation, $500 fine.
Summary: Licensee did not contest the charge of grossly negligent failure to comply with substantial provisions of State laws governing the practice of the profession.