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 2004

Pharmacy

JEFFREY STEIN; MIDDLE ISLAND, NY

Profession: Pharmacist; Lic. No. 029690; Cal. No. 21267

Regents Action Date: 12-Jan-04
Action: Application for consent order granted Penalty agreed upon Suspension, but in no event for less than 1 year and until terminated as set forth in consent order application - upon termination of suspension, probation 2 years to commence upon return to practice.
Summary: Licensee admitted to the charge of having been convicted of Aggravated Harassment in the 2nd Degree, a class A misdemeanor.

JEFFREY STEIN; MIDDLE ISLAND, NY

Profession: Pharmacist; Lic. No. 029690; Cal. No. 21267

Regents Action Date: January 12, 2004
Action: Application for consent order granted Penalty agreed upon Suspension, but in no event for less than 1 year and until terminated as set forth in consent order application - upon termination of suspension, probation 2 years to commence upon return to practice.
Summary: Licensee admitted to the charge of having been convicted of Aggravated Harassment in the 2nd Degree, a class A misdemeanor.

DAVID MICHAEL WICKERS; BROOKLYN, NY

Profession: Pharmacist; Lic. No. 036634; Cal. No. 20670

Regents Action Date: January 12, 2004
Action: Found guilty of professional misconduct Penalty Suspension until terminated as set forth in Regents Review Committee report - upon termination of suspension, probation 2 years.
Summary: Licensee was found to be guilty of having been convicted of Driving While Intoxicated, a felony.

DAVID MICHAEL WICKERS; BROOKLYN, NY

Profession: Pharmacist; Lic. No. 036634; Cal. No. 20670

Regents Action Date: 12-Jan-04
Action: Found guilty of professional misconduct Penalty Suspension until terminated as set forth in Regents Review Committee report - upon termination of suspension, probation 2 years.
Summary: Licensee was found to be guilty of having been convicted of Driving While Intoxicated, a felony.

Podiatry

SUZANNE ANTIONETTE HARITATOS (A/K/A HARITATOS-SEMKO SUZANNE ANTIONETTE); RICHMOND, IN

Profession: Podiatrist; Lic. No. 003652; Cal. No. 21222

Regents Action Date: 12-Jan-04
Action: Application for consent order granted Penalty agreed upon 1 year suspension, probation 2 years.
Summary: Licensee admitted to the charge of having been found guilty by the Indiana Board of Podiatry of professional misconduct.

SUZANNE ANTIONETTE HARITATOS (A/K/A HARITATOS-SEMKO SUZANNE ANTIONETTE); RICHMOND, IN

Profession: Podiatrist; Lic. No. 003652; Cal. No. 21222

Regents Action Date: January 12, 2004
Action: Application for consent order granted Penalty agreed upon 1 year suspension, probation 2 years.
Summary: Licensee admitted to the charge of having been found guilty by the Indiana Board of Podiatry of professional misconduct.

DANIEL DAVID SEMKO; RICHMOND, IN

Profession: Podiatrist; Lic. No. 003517; Cal. No. 21221

Regents Action Date: January 12, 2004
Action: Application for consent order granted Penalty agreed upon 1 year suspension, probation 2 years.
Summary: Licensee admitted to the charge of having been found guilty by the Indiana Board of Podiatry of professional misconduct.

DANIEL DAVID SEMKO; RICHMOND, IN

Profession: Podiatrist; Lic. No. 003517; Cal. No. 21221

Regents Action Date: 12-Jan-04
Action: Application for consent order granted Penalty agreed upon 1 year suspension, probation 2 years.
Summary: Licensee admitted to the charge of having been found guilty by the Indiana Board of Podiatry of professional misconduct.

Psychology

MELVIN I FISHMAN; GREAT NECK, NY

Profession: Psychologist; Lic. No. 001448; Cal. No. 21182

Regents Action Date: 12-Jan-04
Action: Application to surrender license granted.
Summary: Licensee did not contest the charge of negligent handling of the transference and counter transference between the licensee and patient.

MELVIN I FISHMAN; GREAT NECK, NY

Profession: Psychologist; Lic. No. 001448; Cal. No. 21182

Regents Action Date: January 12, 2004
Action: Application to surrender license granted.
Summary: Licensee did not contest the charge of negligent handling of the transference and counter transference between the licensee and patient.

Public Accountancy

HARRY STERN; SUFFERN, NY

Profession: Certified Public Accountant; Lic. No. 037375; Cal. No. 20588

Regents Action Date: January 12, 2004
Action: Found guilty of professional misconduct Penalty Revocation.
Summary: Licensee was found to be guilty of having been convicted of Bank Fraud, a felony.

HARRY STERN; SUFFERN, NY

Profession: Certified Public Accountant; Lic. No. 037375; Cal. No. 20588

Regents Action Date: 12-Jan-04
Action: Found guilty of professional misconduct Penalty Revocation.
Summary: Licensee was found to be guilty of having been convicted of Bank Fraud, a felony.

Social Work

TODD PATRICK KENNEDY; ROCHESTER, NY

Profession: Certified Social Worker; Lic. No. 058568; Cal. No. 21112

Regents Action Date: 12-Jan-04
Action: Application for consent order granted Penalty agreed upon 24 month suspension, execution for the last 21 months of suspension stayed, probation 3 years, $2,500 fine.
Summary: Licensee admitted to the charge of forging the signatures of psychiatrists to completed patient treatment plans.

TODD PATRICK KENNEDY; ROCHESTER, NY

Profession: Licensed Master Social Worker; Lic. No. 058568; Cal. No. 21112

Regents Action Date: 12-Jan-04
Action: Application for consent order granted Penalty agreed upon 24 month suspension, execution for the last 21 months of suspension stayed, probation 3 years, $2,500 fine.
Summary: Licensee admitted to the charge of forging the signatures of psychiatrists to completed patient treatment plans.

TODD PATRICK KENNEDY; ROCHESTER, NY

Profession: Licensed Master Social Worker; Lic. No. 058568; Cal. No. 21112

Regents Action Date: January 12, 2004
Action: Application for consent order granted Penalty agreed upon 24 month suspension, execution for the last 21 months of suspension stayed, probation 3 years, $2,500 fine.
Summary: Licensee admitted to the charge of forging the signatures of psychiatrists to completed patient treatment plans.

TODD PATRICK KENNEDY; ROCHESTER, NY

Profession: Certified Social Worker; Lic. No. 058568; Cal. No. 21112

Regents Action Date: January 12, 2004
Action: Application for consent order granted Penalty agreed upon 24 month suspension, execution for the last 21 months of suspension stayed, probation 3 years, $2,500 fine.
Summary: Licensee admitted to the charge of forging the signatures of psychiatrists to completed patient treatment plans.

KATHERINE TRACHTENBERG (A/K/A ROBERT KATHERINE FINNENGAN); VESTAL, NY

Profession: Licensed Master Social Worker; Lic. No. 060298; Cal. No. 20978

Regents Action Date: January 12, 2004
Action: Application for consent order granted Penalty agreed upon 1 year suspension, execution of last 6 months of suspension stayed, probation 2 years to commence upon return to practice, $500 fine.
Summary: Licensee did not contest the charges of failing to maintain patient records and moral unfitness in the practice of social work.

KATHERINE TRACHTENBERG (A/K/A ROBERT KATHERINE FINNENGAN); VESTAL, NY

Profession: Certified Social Worker; Lic. No. 060298; Cal. No. 20978

Regents Action Date: January 12, 2004
Action: Application for consent order granted Penalty agreed upon 1 year suspension, execution of last 6 months of suspension stayed, probation 2 years to commence upon return to practice, $500 fine.
Summary: Licensee did not contest the charges of failing to maintain patient records and moral unfitness in the practice of social work.

KATHERINE TRACHTENBERG (A/K/A ROBERT KATHERINE FINNENGAN); VESTAL, NY

Profession: Licensed Master Social Worker; Lic. No. 060298; Cal. No. 20978

Regents Action Date: 12-Jan-04
Action: Application for consent order granted Penalty agreed upon 1 year suspension, execution of last 6 months of suspension stayed, probation 2 years to commence upon return to practice, $500 fine.
Summary: Licensee did not contest the charges of failing to maintain patient records and moral unfitness in the practice of social work.

KATHERINE TRACHTENBERG (A/K/A ROBERT KATHERINE FINNENGAN); VESTAL, NY

Profession: Certified Social Worker; Lic. No. 060298; Cal. No. 20978

Regents Action Date: 12-Jan-04
Action: Application for consent order granted Penalty agreed upon 1 year suspension, execution of last 6 months of suspension stayed, probation 2 years to commence upon return to practice, $500 fine.
Summary: Licensee did not contest the charges of failing to maintain patient records and moral unfitness in the practice of social work.

December 2003

Acupuncture

KOANGHO LEE THOMAS (A/K/A LEE KOANG HO); VICTOR, NY

Profession: Acupuncturist; Lic. No. 000034; Cal. No. 21096

Regents Action Date: 12-Dec-03
Action: Application for consent order granted Penalty agreed upon 1 year suspension, execution of suspension stayed, probation 2 years, $750 fine.
Summary: Licensee did not contest the charge of grossly negligent failure to comply with New York State regulations.

KOANGHO LEE THOMAS (A/K/A LEE KOANG HO); VICTOR, NY

Profession: Acupuncturist; Lic. No. 000034; Cal. No. 21096

Regents Action Date: December 12, 2003
Action: Application for consent order granted Penalty agreed upon 1 year suspension, execution of suspension stayed, probation 2 years, $750 fine.
Summary: Licensee did not contest the charge of grossly negligent failure to comply with New York State regulations.

Architecture

CARL GIANGRANDE; BROOKLYN, NY

Profession: Architect; Lic. No. 023019; Cal. No. 19057

Regents Action Date: December 12, 2003
Action: Found guilty of professional misconduct Penalty Revocation.
Summary: Licensee was found guilty of negligence on more then one occasion, incompetence on more then one occasion, gross negligence, and gross incompetence for failing to complete in a reasonable period of time or at all the services for which he contracted with various clients and was found guilty of committing unprofessional conduct within the purview andmeaning of 8 NYCRR 29.1(b)(5) for inducing individuals to enter into contracts and make payments for services to be rendered when the licensee never intended to perform the services for which he contracted.

CARL GIANGRANDE; BROOKLYN, NY

Profession: Architect; Lic. No. 023019; Cal. No. 19057

Regents Action Date: 12-Dec-03
Action: Found guilty of professional misconduct Penalty Revocation.
Summary: Licensee was found guilty of negligence on more then one occasion, incompetence on more then one occasion, gross negligence, and gross incompetence for failing to complete in a reasonable period of time or at all the services for which he contracted with various clients and was found guilty of committing unprofessional conduct within the purview andmeaning of 8 NYCRR 29.1(b)(5) for inducing individuals to enter into contracts and make payments for services to be rendered when the licensee never intended to perform the services for which he contracted.

STEVEN LAWRENCE SEPAUGH (A/K/A BIEGEL STEVEN LAWRENCE); CHEVY CHASE, MD

Profession: Architect; Lic. No. 017995; Cal. No. 21200

Regents Action Date: 12-Dec-03
Action: Application for consent order granted Penalty agreed upon 2 year suspension, after service of suspension, probation 2 years.
Summary: Licensee admitted to the charge of having been convicted of Mail Fraud, and Aiding and Abetting felonies.

STEVEN LAWRENCE SEPAUGH (A/K/A BIEGEL STEVEN LAWRENCE); CHEVY CHASE, MD

Profession: Architect; Lic. No. 017995; Cal. No. 21200

Regents Action Date: December 12, 2003
Action: Application for consent order granted Penalty agreed upon 2 year suspension, after service of suspension, probation 2 years.
Summary: Licensee admitted to the charge of having been convicted of Mail Fraud, and Aiding and Abetting felonies.

Chiropractic

REBECCA KESHMIRI; WATERTOWN, NY

Profession: Chiropractor; Lic. No. 007976; Cal. No. 20498

Regents Action Date: December 12, 2003
Action: Application for consent order granted Penalty agreed upon Suspension in certain area until terminated as set forth in consent order application, probation 2 years, $2,500 fine.
Summary: Licensee admitted to the charge of relying on inadequate x-rays.

REBECCA KESHMIRI; WATERTOWN, NY

Profession: Chiropractor; Lic. No. 007976; Cal. No. 20498

Regents Action Date: 12-Dec-03
Action: Application for consent order granted Penalty agreed upon Suspension in certain area until terminated as set forth in consent order application, probation 2 years, $2,500 fine.
Summary: Licensee admitted to the charge of relying on inadequate x-rays.

ERIC THEODORE LEADER; AUBURN, NY

Profession: Chiropractor; Lic. No. 007334; Cal. No. 20041

Regents Action Date: 12-Dec-03
Action: Application for consent order granted Penalty agreed upon 2 year suspension, execution of suspension stayed, probation 2 years, $7,500 fine.
Summary: Licensee admitted to the charge of failing to maintain records that adequately reflect the diagnosis and treatment of patients.

ERIC THEODORE LEADER; AUBURN, NY

Profession: Chiropractor; Lic. No. 007334; Cal. No. 20041

Regents Action Date: December 12, 2003
Action: Application for consent order granted Penalty agreed upon 2 year suspension, execution of suspension stayed, probation 2 years, $7,500 fine.
Summary: Licensee admitted to the charge of failing to maintain records that adequately reflect the diagnosis and treatment of patients.