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 2001

Public Accountancy

NORMAN J TANNENBAUM; NEW YORK, NY

Profession: Certified Public Accountant; Lic. No. 034220; Cal. No. 19468

Regents Action Date: 5-Oct-01
Action: Application for consent order granted Penalty agreed upon 24 month suspension, execution of last 6 months of suspension stayed, probation 24 months, $10,000 fine.
Summary: Licensee admitted to charge of having been convicted of Reports on Domestic Coins and Currency Transactions, Statements or Entries Generally, and Conspiracy.

Social Work

JAMES GERARD MILKS; LEWISTON, NY

Profession: Licensed Master Social Worker; Lic. No. 057563; Cal. No. 18692

Regents Action Date: October 05, 2001
Action: Application to surrender license granted.
Summary: Licensee admitted to charge of inappropriate physical contact with a former client.

JAMES GERARD MILKS; LEWISTON, NY

Profession: Certified Social Worker; Lic. No. 057563; Cal. No. 18692

Regents Action Date: October 05, 2001
Action: Application to surrender license granted.
Summary: Licensee admitted to charge of inappropriate physical contact with a former client.

JAMES GERARD MILKS; LEWISTON, NY

Profession: Licensed Master Social Worker; Lic. No. 057563; Cal. No. 18692

Regents Action Date: 5-Oct-01
Action: Application to surrender license granted.
Summary: Licensee admitted to charge of inappropriate physical contact with a former client.

JAMES GERARD MILKS; LEWISTON, NY

Profession: Certified Social Worker; Lic. No. 057563; Cal. No. 18692

Regents Action Date: 5-Oct-01
Action: Application to surrender license granted.
Summary: Licensee admitted to charge of inappropriate physical contact with a former client.

STEVE TAVORMINA (A/K/A TAVORMINA STEVE THOMAS); QUEENSBURY, NY

Profession: Licensed Master Social Worker; Lic. No. 058898; Cal. No. 18410

Regents Action Date: October 05, 2001
Action: Application for consent order granted Penalty agreed upon Suspension of not less than 1 year and until terminated as set forth in consent order application, probation 3 years to commence upon return to practice, $2,500 fine.
Summary: Licensee admitted to charge of having been convicted of Sexual Misconduct.

STEVE TAVORMINA (A/K/A TAVORMINA STEVE THOMAS); QUEENSBURY, NY

Profession: Certified Social Worker; Lic. No. 058898; Cal. No. 18410

Regents Action Date: October 05, 2001
Action: Application for consent order granted Penalty agreed upon Suspension of not less than 1 year and until terminated as set forth in consent order application, probation 3 years to commence upon return to practice, $2,500 fine.
Summary: Licensee admitted to charge of having been convicted of Sexual Misconduct.

STEVE TAVORMINA (A/K/A TAVORMINA STEVE THOMAS); QUEENSBURY, NY

Profession: Certified Social Worker; Lic. No. 058898; Cal. No. 18410

Regents Action Date: 5-Oct-01
Action: Application for consent order granted Penalty agreed upon Suspension of not less than 1 year and until terminated as set forth in consent order application, probation 3 years to commence upon return to practice, $2,500 fine.
Summary: Licensee admitted to charge of having been convicted of Sexual Misconduct.

STEVE TAVORMINA (A/K/A TAVORMINA STEVE THOMAS); QUEENSBURY, NY

Profession: Licensed Master Social Worker; Lic. No. 058898; Cal. No. 18410

Regents Action Date: 5-Oct-01
Action: Application for consent order granted Penalty agreed upon Suspension of not less than 1 year and until terminated as set forth in consent order application, probation 3 years to commence upon return to practice, $2,500 fine.
Summary: Licensee admitted to charge of having been convicted of Sexual Misconduct.

Veterinary Medicine

RANDI JILL HABERKORN; NEW YORK, NY

Profession: Veterinarian; Lic. No. 006129; Cal. No. 19364

Regents Action Date: October 05, 2001
Action: Application for consent order granted Penalty agreed upon Censure and Reprimand, probation 1 year, $500 fine.
Summary: Licensee admitted to charge of performing services not duly authorized by an animal patient's owner.

RANDI JILL HABERKORN; NEW YORK, NY

Profession: Veterinarian; Lic. No. 006129; Cal. No. 19364

Regents Action Date: 5-Oct-01
Action: Application for consent order granted Penalty agreed upon Censure and Reprimand, probation 1 year, $500 fine.
Summary: Licensee admitted to charge of performing services not duly authorized by an animal patient's owner.

LASZLO SICHTNIK; BRONX, NY

Profession: Veterinarian; Lic. No. 006693; Cal. No. 19108

Regents Action Date: October 05, 2001
Action: Application for consent order granted Penalty agreed upon 1 year suspension, execution of suspension stayed, probation 1 year.
Summary: Licensee did not contest charge of failure to maintain adequate records.

LASZLO SICHTNIK; BRONX, NY

Profession: Veterinarian; Lic. No. 006693; Cal. No. 19108

Regents Action Date: 5-Oct-01
Action: Application for consent order granted Penalty agreed upon 1 year suspension, execution of suspension stayed, probation 1 year.
Summary: Licensee did not contest charge of failure to maintain adequate records.

July 2001

Architecture

MARTIN APPEL; NEW YORK, NY

Profession: Architect; Lic. No. 013534; Cal. No. 19445

Regents Action Date: July 20, 2001
Action: Application to surrender license granted.
Summary: Licensee admitted to charge of having been convicted of Bribe Receiving in the Third Degree.

MARTIN APPEL; NEW YORK, NY

Profession: Architect; Lic. No. 013534; Cal. No. 19445

Regents Action Date: 20-Jul-01
Action: Application to surrender license granted.
Summary: Licensee admitted to charge of having been convicted of Bribe Receiving in the Third Degree.

Chiropractic

THOMAS EUGENE LEADER; AUBURN, NY

Profession: Chiropractor; Lic. No. 001320; Cal. No. 18954

Regents Action Date: July 20, 2001
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 failing to maintain an accurate patient record by failing to document the ongoing evaluation and assessment of the patient.

THOMAS EUGENE LEADER; AUBURN, NY

Profession: Chiropractor; Lic. No. 001320; Cal. No. 18954

Regents Action Date: 20-Jul-01
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 failing to maintain an accurate patient record by failing to document the ongoing evaluation and assessment of the patient.

STEVEN MARGOLIN; NEW YORK, NY

Profession: Chiropractor; Lic. No. 005971; Cal. No. 19184

Regents Action Date: July 20, 2001
Action: Application for consent order granted Penalty agreed upon 2 year suspension, execution of suspension stayed, probation 2 years, $10,000 fine.
Summary: Licensee admitted to charge of permitting unlicensed persons to perform massage therapy.

STEVEN MARGOLIN; NEW YORK, NY

Profession: Chiropractor; Lic. No. 005971; Cal. No. 19184

Regents Action Date: 20-Jul-01
Action: Application for consent order granted Penalty agreed upon 2 year suspension, execution of suspension stayed, probation 2 years, $10,000 fine.
Summary: Licensee admitted to charge of permitting unlicensed persons to perform massage therapy.

Dentistry

STEWART CHARLES BRODY; GREAT NECK, NY

Profession: Dentist; Lic. No. 040136; Cal. No. 19272

Regents Action Date: July 20, 2001
Action: Application for consent order granted Penalty agreed upon 1 year suspension, execution of suspension stayed, probation 1 year, $2,500 fine.
Summary: Licensee did not contest charge of placing the wrong procedure code on claim forms and one or more incorrect treatment dates.

STEWART CHARLES BRODY; GREAT NECK, NY

Profession: Dentist; Lic. No. 040136; Cal. No. 19272

Regents Action Date: 20-Jul-01
Action: Application for consent order granted Penalty agreed upon 1 year suspension, execution of suspension stayed, probation 1 year, $2,500 fine.
Summary: Licensee did not contest charge of placing the wrong procedure code on claim forms and one or more incorrect treatment dates.

JOHN CHU STEPHEN; NEW YORK, NY

Profession: Dentist; Lic. No. 040280; Cal. No. 19216

Regents Action Date: July 20, 2001
Action: Application for consent order granted Penalty agreed upon 2 year suspension, execution of suspension stayed, probation 2 years, $2,500 fine.
Summary: Licensee did not contest charge of recommending an inappropriate treatment plan for a patient and failing to maintain an accurate record of the treatment and evaluation of said patient.

RENATA VICTORIA GINSBURG; BALDWIN, NY

Profession: Dentist; Lic. No. 041672; Cal. No. 19271

Regents Action Date: July 20, 2001
Action: Application for consent order granted Penalty agreed upon 1 year suspension, execution of suspension stayed, probation 1 year, $1,500 fine.
Summary: Licensee admitted to charge of having been convicted of Attempted Petit Larceny.

RENATA VICTORIA GINSBURG; BALDWIN, NY

Profession: Dentist; Lic. No. 041672; Cal. No. 19271

Regents Action Date: 20-Jul-01
Action: Application for consent order granted Penalty agreed upon 1 year suspension, execution of suspension stayed, probation 1 year, $1,500 fine.
Summary: Licensee admitted to charge of having been convicted of Attempted Petit Larceny.

EDGARDO GRANDE; FREEPORT, NY

Profession: Dentist; Lic. No. 041177; Cal. No. 19391

Regents Action Date: July 20, 2001
Action: Application for consent order granted Penalty agreed upon Censure and Reprimand, $1,000 fine.
Summary: Licensee admitted to charge of willfully filing a false form, to wit indicating on a claim form that services were provided in 2000 when, in fact they were provided in 1999.

EDGARDO GRANDE; FREEPORT, NY

Profession: Dentist; Lic. No. 041177; Cal. No. 19391

Regents Action Date: 20-Jul-01
Action: Application for consent order granted Penalty agreed upon Censure and Reprimand, $1,000 fine.
Summary: Licensee admitted to charge of willfully filing a false form, to wit indicating on a claim form that services were provided in 2000 when, in fact they were provided in 1999.

ALLA HART (A/K/A MIKHAYLOVA ALLA); FLUSHING, NY

Profession: Dentist; Lic. No. 046782; Cal. No. 19319

Regents Action Date: July 20, 2001
Action: Application for consent order granted Penalty agreed upon 2 year suspension, execution of suspension stayed, probation 2 years, $3,000 fine.
Summary: Licensee admitted to charge of having been convicted of Offering a False Instrument for Filing in the Second Degree, a misdemeanor.

ALLA HART (A/K/A MIKHAYLOVA ALLA); FLUSHING, NY

Profession: Dentist; Lic. No. 046782; Cal. No. 19319

Regents Action Date: 20-Jul-01
Action: Application for consent order granted Penalty agreed upon 2 year suspension, execution of suspension stayed, probation 2 years, $3,000 fine.
Summary: Licensee admitted to charge of having been convicted of Offering a False Instrument for Filing in the Second Degree, a misdemeanor.

EDWARD FRANCIS HUTTON (A/K/A TURKENICH ARNOLD Z); NEW YORK, NY

Profession: Dentist; Lic. No. 041312; Cal. No. 18634

Regents Action Date: July 20, 2001
Action: Application for consent order granted Penalty agreed upon 2 year suspension, execution of last 23 months of suspension stayed, probation 2 years, $10,000 fine.
Summary: Licensee did not contest charge of overly reducing a patient's teeth, leaving excess cement and open margins in said patient's mouth, constructing an ill-fitting bridge for said patient, and failing to maintain a treatment record for the aforesaid patient.

EDWARD FRANCIS HUTTON (A/K/A TURKENICH ARNOLD Z); NEW YORK, NY

Profession: Dentist; Lic. No. 041312; Cal. No. 18634

Regents Action Date: 20-Jul-01
Action: Application for consent order granted Penalty agreed upon 2 year suspension, execution of last 23 months of suspension stayed, probation 2 years, $10,000 fine.
Summary: Licensee did not contest charge of overly reducing a patient's teeth, leaving excess cement and open margins in said patient's mouth, constructing an ill-fitting bridge for said patient, and failing to maintain a treatment record for the aforesaid patient.