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.

February 2003

Public Accountancy

MARTIN GREENSTEIN; MONSEY, NY

Profession: Certified Public Accountant; Lic. No. 021477; Cal. No. 20536

Regents Action Date: February 11, 2003
Action: Application for consent order granted Penalty agreed upon 10 year suspension, $5,000 fine.
Summary: Licensee did not contest charge of issuing, on three separate occasions, an audit report indicating that there had been an audit of financial statements when he knew that no such audits had been done.

MARTIN GREENSTEIN; MONSEY, NY

Profession: Certified Public Accountant; Lic. No. 021477; Cal. No. 20536

Regents Action Date: 11-Feb-03
Action: Application for consent order granted Penalty agreed upon 10 year suspension, $5,000 fine.
Summary: Licensee did not contest charge of issuing, on three separate occasions, an audit report indicating that there had been an audit of financial statements when he knew that no such audits had been done.

MICHAEL TISS; ROCHESTER, NY

Profession: Certified Public Accountant; Lic. No. 041979; Cal. No. 20608

Regents Action Date: February 11, 2003
Action: Application to surrender license granted.
Summary: Licensee admitted to charge of auditing financials for submission to the National Association of Securities Dealers without being registered to practice and falsely representing that he was so registered.

MICHAEL TISS; ROCHESTER, NY

Profession: Certified Public Accountant; Lic. No. 041979; Cal. No. 20608

Regents Action Date: 11-Feb-03
Action: Application to surrender license granted.
Summary: Licensee admitted to charge of auditing financials for submission to the National Association of Securities Dealers without being registered to practice and falsely representing that he was so registered.

Social Work

JOHN ANTHONY CARNEVALE; SYRACUSE, NY

Profession: Certified Social Worker; Lic. No. 035955; Cal. No. 17713

Regents Action Date: February 11, 2003
Action: Application for consent order granted Penalty agreed upon 2 year suspension, execution of suspension stayed, probation 2 years, $1,000 fine.
Summary: Licensee admitted to charge of inadequate supervision and documentation.

JOHN ANTHONY CARNEVALE; SYRACUSE, NY

Profession: Licensed Clinical Social Worker; Lic. No. 035955; Cal. No. 17713

Regents Action Date: February 11, 2003
Action: Application for consent order granted Penalty agreed upon 2 year suspension, execution of suspension stayed, probation 2 years, $1,000 fine.
Summary: Licensee admitted to charge of inadequate supervision and documentation.

JOHN ANTHONY CARNEVALE; SYRACUSE, NY

Profession: Certified Social Worker; Lic. No. 035955; Cal. No. 17713

Regents Action Date: 11-Feb-03
Action: Application for consent order granted Penalty agreed upon 2 year suspension, execution of suspension stayed, probation 2 years, $1,000 fine.
Summary: Licensee admitted to charge of inadequate supervision and documentation.

JOHN ANTHONY CARNEVALE; SYRACUSE, NY

Profession: Licensed Clinical Social Worker; Lic. No. 035955; Cal. No. 17713

Regents Action Date: 11-Feb-03
Action: Application for consent order granted Penalty agreed upon 2 year suspension, execution of suspension stayed, probation 2 years, $1,000 fine.
Summary: Licensee admitted to charge of inadequate supervision and documentation.

NEIL HUTCHINS; BRONX, NY

Profession: Certified Social Worker; Lic. No. 031078; Cal. No. 19337

Regents Action Date: February 11, 2003
Action: Application for consent order granted Penalty agreed upon Suspension until terminated as set forth in consent order application - upon termination of suspension, probation 2 years to commence if and when licensee returns to practice, $500 fine.
Summary: Licensee admitted to charge of having been convicted of Driving While Intoxicated.

NEIL HUTCHINS; BRONX, NY

Profession: Licensed Master Social Worker; Lic. No. 031078; Cal. No. 19337

Regents Action Date: February 11, 2003
Action: Application for consent order granted Penalty agreed upon Suspension until terminated as set forth in consent order application - upon termination of suspension, probation 2 years to commence if and when licensee returns to practice, $500 fine.
Summary: Licensee admitted to charge of having been convicted of Driving While Intoxicated.

NEIL HUTCHINS; BRONX, NY

Profession: Certified Social Worker; Lic. No. 031078; Cal. No. 19337

Regents Action Date: 11-Feb-03
Action: Application for consent order granted Penalty agreed upon Suspension until terminated as set forth in consent order application - upon termination of suspension, probation 2 years to commence if and when licensee returns to practice, $500 fine.
Summary: Licensee admitted to charge of having been convicted of Driving While Intoxicated.

NEIL HUTCHINS; BRONX, NY

Profession: Licensed Master Social Worker; Lic. No. 031078; Cal. No. 19337

Regents Action Date: 11-Feb-03
Action: Application for consent order granted Penalty agreed upon Suspension until terminated as set forth in consent order application - upon termination of suspension, probation 2 years to commence if and when licensee returns to practice, $500 fine.
Summary: Licensee admitted to charge of having been convicted of Driving While Intoxicated.

GAIL SPINDELL (A/K/A SPINDELL GAIL RUBINSTEIN); NEW YORK, NY

Profession: Licensed Clinical Social Worker; Lic. No. 025440; Cal. No. 20448

Regents Action Date: February 11, 2003
Action: Application for consent order granted Penalty agreed upon Censure and Reprimand, $1,000 fine.
Summary: Licensee did not contest charge of failing to maintain a record which reflects the treatment of a patient.

GAIL SPINDELL (A/K/A SPINDELL GAIL RUBINSTEIN); NEW YORK, NY

Profession: Certified Social Worker; Lic. No. 025440; Cal. No. 20448

Regents Action Date: February 11, 2003
Action: Application for consent order granted Penalty agreed upon Censure and Reprimand, $1,000 fine.
Summary: Licensee did not contest charge of failing to maintain a record which reflects the treatment of a patient.

GAIL SPINDELL (A/K/A SPINDELL GAIL RUBINSTEIN); NEW YORK, NY

Profession: Certified Social Worker; Lic. No. 025440; Cal. No. 20448

Regents Action Date: 11-Feb-03
Action: Application for consent order granted Penalty agreed upon Censure and Reprimand, $1,000 fine.
Summary: Licensee did not contest charge of failing to maintain a record which reflects the treatment of a patient.

GAIL SPINDELL (A/K/A SPINDELL GAIL RUBINSTEIN); NEW YORK, NY

Profession: Licensed Clinical Social Worker; Lic. No. 025440; Cal. No. 20448

Regents Action Date: 11-Feb-03
Action: Application for consent order granted Penalty agreed upon Censure and Reprimand, $1,000 fine.
Summary: Licensee did not contest charge of failing to maintain a record which reflects the treatment of a patient.

CHRISTI LEVINER WRIGHT (A/K/A WRIGHT CHRISTI A, LEVINER CHRISTI A); NIVERVILLE, NY

Profession: Licensed Clinical Social Worker; Lic. No. 033249; Cal. No. 19379

Regents Action Date: February 11, 2003
Action: Found guilty of professional misconduct Penalty 1 year suspension, execution of suspension stayed, probation 1 year.
Summary: Licensee was found guilty of conducting a massage session with the patient during a regularly scheduled counseling session with patient at the Licensee's office failing to make any record or notation of the aforesaid massage session with the patient in said patient's record leaving a personal written note for the patient with the patient's mother at the home of the patient's mother, without consent from the patient expressing inappropriate information and feelings in a personal note written to the patient failing to adequately or appropriately terminate the patient/client relationship in light of the Licensee's personal feelings toward the patient and failing to maintain sufficient notes and/or records or notations concerning the termination of the patient/client relationship in said patient's records.

CHRISTI LEVINER WRIGHT (A/K/A WRIGHT CHRISTI A, LEVINER CHRISTI A); NIVERVILLE, NY

Profession: Certified Social Worker; Lic. No. 033249; Cal. No. 19379

Regents Action Date: February 11, 2003
Action: Found guilty of professional misconduct Penalty 1 year suspension, execution of suspension stayed, probation 1 year.
Summary: Licensee was found guilty of conducting a massage session with the patient during a regularly scheduled counseling session with patient at the Licensee's office failing to make any record or notation of the aforesaid massage session with the patient in said patient's record leaving a personal written note for the patient with the patient's mother at the home of the patient's mother, without consent from the patient expressing inappropriate information and feelings in a personal note written to the patient failing to adequately or appropriately terminate the patient/client relationship in light of the Licensee's personal feelings toward the patient and failing to maintain sufficient notes and/or records or notations concerning the termination of the patient/client relationship in said patient's records.

CHRISTI LEVINER WRIGHT (A/K/A WRIGHT CHRISTI A, LEVINER CHRISTI A); NIVERVILLE, NY

Profession: Licensed Clinical Social Worker; Lic. No. 033249; Cal. No. 19379

Regents Action Date: 11-Feb-03
Action: Found guilty of professional misconduct Penalty 1 year suspension, execution of suspension stayed, probation 1 year.
Summary: Licensee was found guilty of conducting a massage session with the patient during a regularly scheduled counseling session with patient at the Licensee's office failing to make any record or notation of the aforesaid massage session with the patient in said patient's record leaving a personal written note for the patient with the patient's mother at the home of the patient's mother, without consent from the patient expressing inappropriate information and feelings in a personal note written to the patient failing to adequately or appropriately terminate the patient/client relationship in light of the Licensee's personal feelings toward the patient and failing to maintain sufficient notes and/or records or notations concerning the termination of the patient/client relationship in said patient's records.

CHRISTI LEVINER WRIGHT (A/K/A WRIGHT CHRISTI A, LEVINER CHRISTI A); NIVERVILLE, NY

Profession: Certified Social Worker; Lic. No. 033249; Cal. No. 19379

Regents Action Date: 11-Feb-03
Action: Found guilty of professional misconduct Penalty 1 year suspension, execution of suspension stayed, probation 1 year.
Summary: Licensee was found guilty of conducting a massage session with the patient during a regularly scheduled counseling session with patient at the Licensee's office failing to make any record or notation of the aforesaid massage session with the patient in said patient's record leaving a personal written note for the patient with the patient's mother at the home of the patient's mother, without consent from the patient expressing inappropriate information and feelings in a personal note written to the patient failing to adequately or appropriately terminate the patient/client relationship in light of the Licensee's personal feelings toward the patient and failing to maintain sufficient notes and/or records or notations concerning the termination of the patient/client relationship in said patient's records.

Veterinary Medicine

MARTIN KOPEL; BROOKLYN, NY

Profession: Veterinarian; Lic. No. 004678; Cal. No. 20453

Regents Action Date: February 11, 2003
Action: Application for consent order granted Penalty agreed upon 1 year suspension, execution of suspension stayed, probation 1 year, $1,500 fine.
Summary: Licensee did not contest charge of failing to properly diagnose and treat two animals in his care.

MARTIN KOPEL; BROOKLYN, NY

Profession: Veterinarian; Lic. No. 004678; Cal. No. 20453

Regents Action Date: 11-Feb-03
Action: Application for consent order granted Penalty agreed upon 1 year suspension, execution of suspension stayed, probation 1 year, $1,500 fine.
Summary: Licensee did not contest charge of failing to properly diagnose and treat two animals in his care.

LEO E O'CONNOR; CROGHAN, NY

Profession: Veterinarian; Lic. No. 005333; Cal. No. 20328

Regents Action Date: February 11, 2003
Action: Application for consent order granted Penalty agreed upon 1 year suspension, execution of suspension stayed, probation 1 year, $500 fine.
Summary: Licensee admitted to charge of failing to maintain accurate patient records.

LEO E O'CONNOR; CROGHAN, NY

Profession: Veterinarian; Lic. No. 005333; Cal. No. 20328

Regents Action Date: 11-Feb-03
Action: Application for consent order granted Penalty agreed upon 1 year suspension, execution of suspension stayed, probation 1 year, $500 fine.
Summary: Licensee admitted to charge of failing to maintain accurate patient records.

EDWARD CHARLES ROKICKI JR; STATEN ISLAND, NY

Profession: Veterinary Technician; Lic. No. 001132; Cal. No. 20554

Regents Action Date: February 11, 2003
Action: Application for consent order granted Penalty agreed upon 2 year suspension, execution of suspension stayed, probation 2 years, $500 fine.
Summary: Licensee admitted to charge of being convicted of Operating a Motor Vehicle While Intoxicated, on two occasions.

EDWARD CHARLES ROKICKI JR; STATEN ISLAND, NY

Profession: Veterinary Technician; Lic. No. 001132; Cal. No. 20554

Regents Action Date: 11-Feb-03
Action: Application for consent order granted Penalty agreed upon 2 year suspension, execution of suspension stayed, probation 2 years, $500 fine.
Summary: Licensee admitted to charge of being convicted of Operating a Motor Vehicle While Intoxicated, on two occasions.

BARBARA ANN TERREL; BABYLON, NY

Profession: Veterinarian; Lic. No. 006975; Cal. No. 19942

Regents Action Date: February 11, 2003
Action: Application for consent order granted Penalty agreed upon Partial suspension in certain area until terminated as set forth in consent order application, probation 2 years, $1,000 fine.
Summary: Licensee did not contest charge of improperly performing a surgical procedure so that the mesenteric artery became incorporated in the sutures.

BARBARA ANN TERREL; BABYLON, NY

Profession: Veterinarian; Lic. No. 006975; Cal. No. 19942

Regents Action Date: 11-Feb-03
Action: Application for consent order granted Penalty agreed upon Partial suspension in certain area until terminated as set forth in consent order application, probation 2 years, $1,000 fine.
Summary: Licensee did not contest charge of improperly performing a surgical procedure so that the mesenteric artery became incorporated in the sutures.

December 2002

Architecture

BRIAN WAYNE BERRY; BROOKLYN, NY

Profession: Architect; Lic. No. 027760; Cal. No. 20178

Regents Action Date: December 13, 2002
Action: Application for consent order granted Penalty agreed upon 1 year suspension, execution of suspension stayed, probation 1 year, $1,000 fine.
Summary: Licensee admitted to charge of grossly negligent failure to comply with a substantial provision of local laws governing the practice of the profession of architecture.

BRIAN WAYNE BERRY; BROOKLYN, NY

Profession: Architect; Lic. No. 027760; Cal. No. 20178

Regents Action Date: 13-Dec-02
Action: Application for consent order granted Penalty agreed upon 1 year suspension, execution of suspension stayed, probation 1 year, $1,000 fine.
Summary: Licensee admitted to charge of grossly negligent failure to comply with a substantial provision of local laws governing the practice of the profession of architecture.