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.

April 2002

Physical Therapy

CHERRY MANUEL CASTELLVI (A/K/A MANUEL CHERRY MORALES); ASTORIA, NY

Profession: Physical Therapist; Lic. No. 012214; Cal. No. 19824

Regents Action Date: 23-Apr-02
Action: Application for consent order granted Penalty agreed upon 2 year suspension, execution of last 20 months of suspension stayed, probation 2 years, $2,500 fine.
Summary: Licensee admitted to charge of submitting patient progress notes to her employer for home care visits which had not been made and which gave false information of the assessment and treatment of said patients.

Podiatry

MARTIN WAX SETH; MERRICK, NY

Profession: Podiatrist; Lic. No. 003453; Cal. No. 19752

Regents Action Date: April 23, 2002
Action: Application for consent order granted Penalty agreed upon 5 year suspension, complete certain courses and submit proof of completion as set forth in consent order application - upon service of suspension, probation 2 years.
Summary: Licensee did not contest charge of violating a term of probation in failing to take the requisite amount of continuing education credits.

MARTIN WAX SETH; MERRICK, NY

Profession: Podiatrist; Lic. No. 003453; Cal. No. 19752

Regents Action Date: 23-Apr-02
Action: Application for consent order granted Penalty agreed upon 5 year suspension, complete certain courses and submit proof of completion as set forth in consent order application - upon service of suspension, probation 2 years.
Summary: Licensee did not contest charge of violating a term of probation in failing to take the requisite amount of continuing education credits.

Social Work

PAUL V FRASER JR; JAMAICA, VT

Profession: Licensed Clinical Social Worker; Lic. No. 034759; Cal. No. 18852

Regents Action Date: April 23, 2002
Action: Found guilty of professional misconduct Penalty 24 month suspension, execution of last 21 months of suspension stayed.
Summary: Licensee was found guilty of having been convicted of two counts of Possessing a Sexual Performance by a Child, a class E felony.

PAUL V FRASER JR; JAMAICA, VT

Profession: Certified Social Worker; Lic. No. 034759; Cal. No. 18852

Regents Action Date: April 23, 2002
Action: Found guilty of professional misconduct Penalty 24 month suspension, execution of last 21 months of suspension stayed.
Summary: Licensee was found guilty of having been convicted of two counts of Possessing a Sexual Performance by a Child, a class E felony.

PAUL V FRASER JR; JAMAICA, VT

Profession: Certified Social Worker; Lic. No. 034759; Cal. No. 18852

Regents Action Date: 23-Apr-02
Action: Found guilty of professional misconduct Penalty 24 month suspension, execution of last 21 months of suspension stayed.
Summary: Licensee was found guilty of having been convicted of two counts of Possessing a Sexual Performance by a Child, a class E felony.

PAUL V FRASER JR; JAMAICA, VT

Profession: Licensed Clinical Social Worker; Lic. No. 034759; Cal. No. 18852

Regents Action Date: 23-Apr-02
Action: Found guilty of professional misconduct Penalty 24 month suspension, execution of last 21 months of suspension stayed.
Summary: Licensee was found guilty of having been convicted of two counts of Possessing a Sexual Performance by a Child, a class E felony.

BARBARA CHRISTINA MCMANN; BINGHAMTON, NY

Profession: Licensed Master Social Worker; Lic. No. 035072; Cal. No. 19485

Regents Action Date: April 23, 2002
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 having been convicted of Driving While Intoxicated, a misdemeanor.

BARBARA CHRISTINA MCMANN; BINGHAMTON, NY

Profession: Certified Social Worker; Lic. No. 035072; Cal. No. 19485

Regents Action Date: April 23, 2002
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 having been convicted of Driving While Intoxicated, a misdemeanor.

BARBARA CHRISTINA MCMANN; BINGHAMTON, NY

Profession: Licensed Master Social Worker; Lic. No. 035072; Cal. No. 19485

Regents Action Date: 23-Apr-02
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 having been convicted of Driving While Intoxicated, a misdemeanor.

BARBARA CHRISTINA MCMANN; BINGHAMTON, NY

Profession: Certified Social Worker; Lic. No. 035072; Cal. No. 19485

Regents Action Date: 23-Apr-02
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 having been convicted of Driving While Intoxicated, a misdemeanor.

Veterinary Medicine

GERARD JOHN BOGAARD; CLIFTON PARK, NY

Profession: Veterinarian; Lic. No. 002844; Cal. No. 19839

Regents Action Date: April 23, 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 diagnosing an intestinal obstruction with a foreign body as a fecal impaction and failing to use radiographs with a contrast medium as a diagnostic tool.

GERARD JOHN BOGAARD; CLIFTON PARK, NY

Profession: Veterinarian; Lic. No. 002844; Cal. No. 19839

Regents Action Date: 23-Apr-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 diagnosing an intestinal obstruction with a foreign body as a fecal impaction and failing to use radiographs with a contrast medium as a diagnostic tool.

March 2002

Acupuncture

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

Profession: Acupuncturist; Lic. No. 000034; Cal. No. 19622

Regents Action Date: March 19, 2002
Action: Application for consent order granted Penalty agreed upon Censure and Reprimand, probation 2 years, $500 fine.
Summary: Licensee did not contest charge of performing professional services which had not been duly authorized by the patient and failing to maintain accurate patient records. Licensee did not contest charge of performing professional services which had not been duly authorized by the patient and failing to maintain accurate patient records.

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

Profession: Acupuncturist; Lic. No. 000034; Cal. No. 19622

Regents Action Date: 19-Mar-02
Action: Application for consent order granted Penalty agreed upon Censure and Reprimand, probation 2 years, $500 fine.
Summary: Licensee did not contest charge of performing professional services which had not been duly authorized by the patient and failing to maintain accurate patient records. Licensee did not contest charge of performing professional services which had not been duly authorized by the patient and failing to maintain accurate patient records.

MIN LU JIAN; NEW YORK, NY

Profession: Acupuncturist; Lic. No. 000640; Cal. No. 19659

Regents Action Date: March 19, 2002
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 fraudulently submitting insurance claims for work not done and falsely documenting patient records.

MIN LU JIAN; NEW YORK, NY

Profession: Acupuncturist; Lic. No. 000640; Cal. No. 19659

Regents Action Date: 19-Mar-02
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 fraudulently submitting insurance claims for work not done and falsely documenting patient records.

Architecture

STEPHEN HILARY DUDA; SLINGERLANDS, NY

Profession: Architect; Lic. No. 017355; Cal. No. 19736

Regents Action Date: March 19, 2002
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 failing to maintain a thorough written evaluation and records.

STEPHEN HILARY DUDA; SLINGERLANDS, NY

Profession: Architect; Lic. No. 017355; Cal. No. 19736

Regents Action Date: 19-Mar-02
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 failing to maintain a thorough written evaluation and records.

MARTIN N HERO; FOREST HILLS, NY

Profession: Architect; Lic. No. 015376; Cal. No. 19511

Regents Action Date: March 19, 2002
Action: Found guilty of professional misconduct Penalty 2 year suspension, execution of last 23 months of suspension stayed, probation 2 years.
Summary: Licensee was found guilty of having been convicted of Bribe Receiving in the Third Degree, a class D felony.

MARTIN N HERO; FOREST HILLS, NY

Profession: Architect; Lic. No. 015376; Cal. No. 19511

Regents Action Date: 19-Mar-02
Action: Found guilty of professional misconduct Penalty 2 year suspension, execution of last 23 months of suspension stayed, probation 2 years.
Summary: Licensee was found guilty of having been convicted of Bribe Receiving in the Third Degree, a class D felony.

Chiropractic

MARCUS RICHARD RUSEK; FLUSHING, NY

Profession: Chiropractor; Lic. No. 004547; Cal. No. 19705

Regents Action Date: March 19, 2002
Action: Application for consent order granted Penalty agreed upon 2 year suspension, execution of suspension stayed, probation 2 years, $2,000 fine.
Summary: Licensee did not contest charge of causing to be submitted to two insurance companies claim forms for separate injuries sustained by a patient without differentiating the diagnoses, injuries, course of treatment, degree of disability and procedure codes for each separate injury to said patient.

MARCUS RICHARD RUSEK; FLUSHING, NY

Profession: Chiropractor; Lic. No. 004547; Cal. No. 19705

Regents Action Date: 19-Mar-02
Action: Application for consent order granted Penalty agreed upon 2 year suspension, execution of suspension stayed, probation 2 years, $2,000 fine.
Summary: Licensee did not contest charge of causing to be submitted to two insurance companies claim forms for separate injuries sustained by a patient without differentiating the diagnoses, injuries, course of treatment, degree of disability and procedure codes for each separate injury to said patient.

ANTHONY V SPEZZANO (A/K/A SPEZZANO ANTHONY V JR); PATCHOGUE, NY

Profession: Chiropractor; Lic. No. 002877; Cal. No. 19593

Regents Action Date: March 19, 2002
Action: Application for consent order granted Penalty agreed upon Suspension for not less than 18 months and until terminated as set forth in consent order application - upon termination of suspension, probation 3 years.
Summary: Licensee did not contest charges of kissing and fondling a patient, undraping said patient during the course of a massage, and submitting insurance claims for dates of service when no service was rendered.

ANTHONY V SPEZZANO (A/K/A SPEZZANO ANTHONY V JR); PATCHOGUE, NY

Profession: Chiropractor; Lic. No. 002877; Cal. No. 19593

Regents Action Date: 19-Mar-02
Action: Application for consent order granted Penalty agreed upon Suspension for not less than 18 months and until terminated as set forth in consent order application - upon termination of suspension, probation 3 years.
Summary: Licensee did not contest charges of kissing and fondling a patient, undraping said patient during the course of a massage, and submitting insurance claims for dates of service when no service was rendered.

Dentistry

THOMAS SPENCER CLARK; ROCHESTER, NY

Profession: Dentist; Lic. No. 036267; Cal. No. 19609

Regents Action Date: March 19, 2002
Action: Application for consent order granted Penalty agreed upon 1 year suspension, execution of suspension stayed, probation 1 year, $3,750 fine.
Summary: Licensee admitted to charge of inadequate patient records.

THOMAS SPENCER CLARK; ROCHESTER, NY

Profession: Dentist; Lic. No. 036267; Cal. No. 19609

Regents Action Date: 19-Mar-02
Action: Application for consent order granted Penalty agreed upon 1 year suspension, execution of suspension stayed, probation 1 year, $3,750 fine.
Summary: Licensee admitted to charge of inadequate patient records.

IGOR KOROTUN; LAWRENCE, NY

Profession: Dentist; Lic. No. 044363; Cal. No. 19680

Regents Action Date: March 19, 2002
Action: Application for consent order granted Penalty agreed upon 1 year suspension, execution of suspension stayed, probation 1 year, $2,500 fine.
Summary: Licensee admitted to charge of permitting an unlicensed person to polish the teeth of dental patients.

IGOR KOROTUN; LAWRENCE, NY

Profession: Dentist; Lic. No. 044363; Cal. No. 19680

Regents Action Date: 19-Mar-02
Action: Application for consent order granted Penalty agreed upon 1 year suspension, execution of suspension stayed, probation 1 year, $2,500 fine.
Summary: Licensee admitted to charge of permitting an unlicensed person to polish the teeth of dental patients.

JERRY HAROLD LYNN; NEW YORK, NY

Profession: Dentist; Lic. No. 022427; Cal. No. 19257

Regents Action Date: March 19, 2002
Action: Application to surrender license granted.
Summary: Licensee did not contest charge of rendering substandard dental treatment to five patients and committing two billing errors.