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
THOMAS R BOREK; PURCHASE, NY
Profession: Certified Public Accountant; Lic. No. 031320; Cal. No. 19356
Action: Application for consent order granted Penalty agreed upon 1 year suspension, probation 2 years to commence upon return to practice.
Summary: Licensee admitted to charge of having been convicted of Offering a False Instrument for Filing in the Second Degree.
JOHN J MC ANDRIS; MONTVALE, NJ
Profession: Certified Public Accountant; Lic. No. 031004; Cal. No. 19399
Action: Application to surrender license granted.
Summary: Licensee admitted to charge of having been convicted of Enterprise Corruption, Scheme to Defraud in the First Degree, Fraudulent Practices in Respect to Stocks, Bonds and Other Securities, Falsifying Business Records in the First Degree, Offering a False Instrument for Filing in the First Degree and Perjury in the Second Degree.
JOHN J MC ANDRIS; MONTVALE, NJ
Profession: Certified Public Accountant; Lic. No. 031004; Cal. No. 19399
Action: Application to surrender license granted.
Summary: Licensee admitted to charge of having been convicted of Enterprise Corruption, Scheme to Defraud in the First Degree, Fraudulent Practices in Respect to Stocks, Bonds and Other Securities, Falsifying Business Records in the First Degree, Offering a False Instrument for Filing in the First Degree and Perjury in the Second Degree.
STANLEY MINKIN; SAYREVILLE, NJ
Profession: Certified Public Accountant; Lic. No. 034324; Cal. No. 19245
Action: Found guilty of professional misconduct Penalty 5 year suspension, execution of last 3 years of suspension stayed.
Summary: Licensee was found guilty of having been convicted of the federal crimes of Conspiring to Defraud a Financial Institution, a felony and Bank Fraud, a felony.
STANLEY MINKIN; SAYREVILLE, NJ
Profession: Certified Public Accountant; Lic. No. 034324; Cal. No. 19245
Action: Found guilty of professional misconduct Penalty 5 year suspension, execution of last 3 years of suspension stayed.
Summary: Licensee was found guilty of having been convicted of the federal crimes of Conspiring to Defraud a Financial Institution, a felony and Bank Fraud, a felony.
LEWIS ANDREW SWARTZ; SYOSSET, NY
Profession: Certified Public Accountant; Lic. No. 032384; Cal. No. 19367
Action: Application for consent order granted Penalty agreed upon 4 year suspension, probation 4 years, $3,000 fine.
Summary: Licensee admitted to charge of having been convicted of Fraud and False Statements and Willful Failure to File Return.
LEWIS ANDREW SWARTZ; SYOSSET, NY
Profession: Certified Public Accountant; Lic. No. 032384; Cal. No. 19367
Action: Application for consent order granted Penalty agreed upon 4 year suspension, probation 4 years, $3,000 fine.
Summary: Licensee admitted to charge of having been convicted of Fraud and False Statements and Willful Failure to File Return.
NORMAN J TANNENBAUM; NEW YORK, NY
Profession: Certified Public Accountant; Lic. No. 034220; Cal. No. 19468
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.
NORMAN J TANNENBAUM; NEW YORK, NY
Profession: Certified Public Accountant; Lic. No. 034220; Cal. No. 19468
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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.