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.
December 2000
Public Accountancy
PAUL ADEST; STATEN ISLAND, NY
Profession: Certified Public Accountant; Lic. No. 038293; Cal. No. 19018
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 committing two errors during the course of an audit of financial statements.
ROBIN DARREN MCCARTHY; GARNERVILLE, NY
Profession: Certified Public Accountant; Lic. No. 062947; Cal. No. 18645
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 return to practice, $500 fine.
Summary: Licensee admitted to charge of having been convicted of the crimes Driving While Intoxicated, a felony and Resisting Arrest and Attempted Assault in the Third Degree.
ROBIN DARREN MCCARTHY; GARNERVILLE, NY
Profession: Certified Public Accountant; Lic. No. 062947; Cal. No. 18645
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 return to practice, $500 fine.
Summary: Licensee admitted to charge of having been convicted of the crimes Driving While Intoxicated, a felony and Resisting Arrest and Attempted Assault in the Third Degree.
MICHAEL ADEST & COMPANY CERTIFIED PUBLIC ACCOUNTANTS PC; NEW YORK, NY
Profession: Professional Service Corporation; Cal. No. 19019
Action: Application for consent order granted; Penalty agreed upon: 1 year suspension, execution of suspension stayed, probation 1 year.
Summary: Respondent admitted to charge of committing two errors during the course of an audit of financial statements.
MICHAEL ADEST & COMPANY CERTIFIED PUBLIC ACCOUNTANTS PC; NEW YORK, NY
Profession: Professional Service Corporation; Cal. No. 19019
Action: Application for consent order granted; Penalty agreed upon: 1 year suspension, execution of suspension stayed, probation 1 year.
Summary: Respondent admitted to charge of committing two errors during the course of an audit of financial statements.
DAVID MICHAEL; BELLMORE, NY
Profession: Certified Public Accountant; Lic. No. 022052; Cal. No. 19017
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 committing two errors during the course of an audit of financial statements.
DAVID MICHAEL; BELLMORE, NY
Profession: Certified Public Accountant; Lic. No. 022052; Cal. No. 19017
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 committing two errors during the course of an audit of financial statements.
JAMES PETER NAPOLITANO; HICKSVILLE, NY
Profession: Certified Public Accountant; Lic. No. 068222; Cal. No. 18755
Action: Application for consent order granted; Penalty agreed upon: 1 year suspension, probation 2 years, $10,000 fine.
Summary: Licensee admitted to charge of expressing an independent opinion on financial statements of an enterprise when he was not independent with respect to such enterprise.
JAMES PETER NAPOLITANO; HICKSVILLE, NY
Profession: Certified Public Accountant; Lic. No. 068222; Cal. No. 18755
Action: Application for consent order granted; Penalty agreed upon: 1 year suspension, probation 2 years, $10,000 fine.
Summary: Licensee admitted to charge of expressing an independent opinion on financial statements of an enterprise when he was not independent with respect to such enterprise.
JEROME L SCHWARTZ; NEW YORK, NY
Profession: Certified Public Accountant; Lic. No. 036877; Cal. No. 19035
Action: Application to surrender license granted.
Summary: Licensee admitted to charge of having been convicted of Conspiracy and False Statements.
JEROME L SCHWARTZ; NEW YORK, NY
Profession: Certified Public Accountant; Lic. No. 036877; Cal. No. 19035
Action: Application to surrender license granted.
Summary: Licensee admitted to charge of having been convicted of Conspiracy and False Statements.
Social Work
ARLENE DANNENBERG FLEMMING; NEWBURGH, NY
Profession: Certified Social Worker; Lic. No. 038447; Cal. No. 17386
Action: 15-Dec-00
Summary: Licensee admitted to charge of borrowing money from a former client.
ARLENE DANNENBERG FLEMMING; NEWBURGH, NY
Profession: Licensed Master Social Worker; Lic. No. 038447; Cal. No. 17386
Action: Application for consent order granted; Penalty agreed upon: 2 year suspension, execution of suspension stayed, probation 2 years, $5,000 fine, 100 hours of public service.
Summary: Licensee admitted to charge of borrowing money from a former client.
ARLENE DANNENBERG FLEMMING; NEWBURGH, NY
Profession: Certified Social Worker; Lic. No. 038447; Cal. No. 17386
Action: 15-Dec-00
Summary: Licensee admitted to charge of borrowing money from a former client.
ARLENE DANNENBERG FLEMMING; NEWBURGH, NY
Profession: Licensed Master Social Worker; Lic. No. 038447; Cal. No. 17386
Action: Application for consent order granted; Penalty agreed upon: 2 year suspension, execution of suspension stayed, probation 2 years, $5,000 fine, 100 hours of public service.
Summary: Licensee admitted to charge of borrowing money from a former client.
Veterinary Medicine
WILLIAM S GORDON; BROOKLYN, NY
Profession: Veterinarian; Lic. No. 003776; Cal. No. 18857
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 patient's record for at least three years.
WILLIAM S GORDON; BROOKLYN, NY
Profession: Veterinarian; Lic. No. 003776; Cal. No. 18857
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 patient's record for at least three years.
November 2000
Chiropractic
CHARLES J FISCELLA; WANTAGH, NY
Profession: Chiropractor; Lic. No. 002722; Cal. No. 18406
Action: Found guilty of professional misconduct Penalty 1 year suspension, execution of suspension stayed, probation 1 year, $1,000 fine.
Summary: Licensee was found guilty of having been convicted of Failure to File Income Tax Returns.
CHARLES J FISCELLA; WANTAGH, NY
Profession: Chiropractor; Lic. No. 002722; Cal. No. 18406
Action: Found guilty of professional misconduct Penalty 1 year suspension, execution of suspension stayed, probation 1 year, $1,000 fine.
Summary: Licensee was found guilty of having been convicted of Failure to File Income Tax Returns.
Dentistry
GERALD PAUL HIRSCH; MINERSVILLE, PA
Profession: Dentist; Lic. No. 024017; Cal. No. 18939
Action: Application to surrender license granted.
Summary: Licensee admitted to charge of having been convicted of six counts of Mail Fraud, a federal felony.
GERALD PAUL HIRSCH; MINERSVILLE, PA
Profession: Dentist; Lic. No. 024017; Cal. No. 18939
Action: Application to surrender license granted.
Summary: Licensee admitted to charge of having been convicted of six counts of Mail Fraud, a federal felony.
Engineering
PETER RIBERHOLT BROCK; FAIRFIELD, CT
Profession: Professional Engineer; Lic. No. 067037; Cal. No. 18601
Action: Found guilty of professional misconduct Penalty Revocation.
Summary: Licensee was found guilty of having been convicted of Failure to Pay Child Support.
PETER RIBERHOLT BROCK; FAIRFIELD, CT
Profession: Professional Engineer; Lic. No. 067037; Cal. No. 18601
Action: Found guilty of professional misconduct Penalty Revocation.
Summary: Licensee was found guilty of having been convicted of Failure to Pay Child Support.
CARMINE RALPH PROCASSINI; HOLMDEL, NJ
Profession: Professional Engineer; Lic. No. 040550; Cal. No. 17547
Action: Application for consent order granted Penalty agreed upon 1 year suspension, execution of suspension stayed, probation 1 year, $5,000 fine.
Summary: Licensee admitted to charge of certifying the completion of work that was not done, and falsification of reports.
CARMINE RALPH PROCASSINI; HOLMDEL, NJ
Profession: Professional Engineer; Lic. No. 040550; Cal. No. 17547
Action: Application for consent order granted Penalty agreed upon 1 year suspension, execution of suspension stayed, probation 1 year, $5,000 fine.
Summary: Licensee admitted to charge of certifying the completion of work that was not done, and falsification of reports.
AJAY KUMAR RATHI; RESTON, VA
Profession: Professional Engineer; Lic. No. 063333; Cal. No. 18673
Action: Application for consent order granted Penalty agreed upon 42 month suspension.
Summary: Licensee admitted to charge of having been convicted of Conspiracy to Defraud the United States.
AJAY KUMAR RATHI; RESTON, VA
Profession: Professional Engineer; Lic. No. 063333; Cal. No. 18673
Action: Application for consent order granted Penalty agreed upon 42 month suspension.
Summary: Licensee admitted to charge of having been convicted of Conspiracy to Defraud the United States.
Land Surveying
LAWRENCE A PACANOWSKI; HAMBURG, NY
Profession: Land Surveyor; Lic. No. 049737; Cal. No. 17397
Action: Application for consent order granted Penalty agreed upon 12 month suspension with leave to apply for early termination as set forth in consent order application.
Summary: Licensee admitted to charge of violating a term of probation imposed by the Board of Regents, namely failing to take a required course in advanced land surveying.
LAWRENCE A PACANOWSKI; HAMBURG, NY
Profession: Land Surveyor; Lic. No. 049737; Cal. No. 17397
Action: Application for consent order granted Penalty agreed upon 12 month suspension with leave to apply for early termination as set forth in consent order application.
Summary: Licensee admitted to charge of violating a term of probation imposed by the Board of Regents, namely failing to take a required course in advanced land surveying.
Massage Therapy
MICHELE MARIE AGULIA (A/K/A PECORA MICHELE MARIE); CHURCHVILLE, NY
Profession: Massage Therapist; Lic. No. 005502; Cal. No. 18729
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, an unclassified misdemeanor.