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.
September 1999
Public Accountancy
EDWARD EMERSON PRYOR; GREENVILLE, SC
Profession: Certified Public Accountant; Lic. No. 029036; Cal. No. 17775
Action: Application for consent order granted Penalty agreed upon 2 year suspension - upon service of suspension, probation 3 years, $500 fine.
Summary: Licensee admitted to charge of having been convicted of a crime (Petit Larceny, a misdemeanor) in another state which if committed in New York would have constituted a crime.
RICHARD BERNARD SOSCIA; CAMPBELL HALL, NY
Profession: Certified Public Accountant; Lic. No. 032382; Cal. No. 18096
Action: Application to surrender license granted.
Summary: Licensee admitted to having been convicted of Aiding and Assisting in the Preparation of False Tax Returns.
RICHARD BERNARD SOSCIA; CAMPBELL HALL, NY
Profession: Certified Public Accountant; Lic. No. 032382; Cal. No. 18096
Action: Application to surrender license granted.
Summary: Licensee admitted to having been convicted of Aiding and Assisting in the Preparation of False Tax Returns.
Social Work
ARTHUR G BERNSTEIN; LAUDERHILL, FL
Profession: Certified Social Worker; Lic. No. 011825; Cal. No. 18193
Action: Application to surrender license granted.
Summary: Licensee did not contest charge of being involved in a sexual relationship with a patient while employed as a social worker in New Jersey.
ARTHUR G BERNSTEIN; LAUDERHILL, FL
Profession: Licensed Clinical Social Worker; Lic. No. 011825; Cal. No. 18193
Action: Application to surrender license granted.
Summary: Licensee did not contest charge of being involved in a sexual relationship with a patient while employed as a social worker in New Jersey.
ARTHUR G BERNSTEIN; LAUDERHILL, FL
Profession: Certified Social Worker; Lic. No. 011825; Cal. No. 18193
Action: Application to surrender license granted.
Summary: Licensee did not contest charge of being involved in a sexual relationship with a patient while employed as a social worker in New Jersey.
ARTHUR G BERNSTEIN; LAUDERHILL, FL
Profession: Licensed Clinical Social Worker; Lic. No. 011825; Cal. No. 18193
Action: Application to surrender license granted.
Summary: Licensee did not contest charge of being involved in a sexual relationship with a patient while employed as a social worker in New Jersey.
JEFFREY L DOUGLASS; COEUR D'ALENE, ID
Profession: Licensed Clinical Social Worker; Lic. No. 022482; Cal. No. 17939
Action: Application for consent order granted Penalty agreed upon Censure and Reprimand, probation 1 year, $1,000 fine.
Summary: Licensee admitted to charge of failing to maintain a client record.
JEFFREY L DOUGLASS; COEUR D'ALENE, ID
Profession: Certified Social Worker; Lic. No. 022482; Cal. No. 17939
Action: Application for consent order granted Penalty agreed upon Censure and Reprimand, probation 1 year, $1,000 fine.
Summary: Licensee admitted to charge of failing to maintain a client record.
JEFFREY L DOUGLASS; COEUR D'ALENE, ID
Profession: Licensed Clinical Social Worker; Lic. No. 022482; Cal. No. 17939
Action: Application for consent order granted Penalty agreed upon Censure and Reprimand, probation 1 year, $1,000 fine.
Summary: Licensee admitted to charge of failing to maintain a client record.
JEFFREY L DOUGLASS; COEUR D'ALENE, ID
Profession: Certified Social Worker; Lic. No. 022482; Cal. No. 17939
Action: Application for consent order granted Penalty agreed upon Censure and Reprimand, probation 1 year, $1,000 fine.
Summary: Licensee admitted to charge of failing to maintain a client record.
Veterinary Medicine
JOHN FRANKLIN SANGIORGIO; STATEN ISLAND, NY
Profession: Veterinarian; Lic. No. 005182; Cal. No. 15580
Action: Found guilty of professional misconduct Penalty 2 year suspension, execution of suspension stayed, probation 1 year, $5,000 fine.
Summary: Licensee was found guilty of administering treatment not warranted, taking x-rays of poor diagnostic quality, failing to perform test which led to misdiagnosis, performing surgery which was not duly authorized in that it was performed without obtaining informed consent from patient's owner and failure to maintain adequate records.
JOHN FRANKLIN SANGIORGIO; STATEN ISLAND, NY
Profession: Veterinarian; Lic. No. 005182; Cal. No. 15580
Action: Found guilty of professional misconduct Penalty 2 year suspension, execution of suspension stayed, probation 1 year, $5,000 fine.
Summary: Licensee was found guilty of administering treatment not warranted, taking x-rays of poor diagnostic quality, failing to perform test which led to misdiagnosis, performing surgery which was not duly authorized in that it was performed without obtaining informed consent from patient's owner and failure to maintain adequate records.
July 1999
Chiropractic
STEVE ANGEL; LYNBROOK, NY
Profession: Chiropractor; Lic. No. 004205; Cal. No. 17788
Action: Application for consent order granted Penalty agreed upon 24 month suspension, execution of last 23 months of suspension stayed, probation 24 months, $1,000 fine.
Summary: Licensee admitted to having been convicted of the crime Attempted Insurance Fraud in the Fifth Degree.
STEVE ANGEL; LYNBROOK, NY
Profession: Chiropractor; Lic. No. 004205; Cal. No. 17788
Action: Application for consent order granted Penalty agreed upon 24 month suspension, execution of last 23 months of suspension stayed, probation 24 months, $1,000 fine.
Summary: Licensee admitted to having been convicted of the crime Attempted Insurance Fraud in the Fifth Degree.
CHRISTOPHER KENNETH HAAS; PLAINSVIEW, NY
Profession: Chiropractor; Lic. No. 005958; Cal. No. 17813
Action: Application for consent order granted Penalty agreed upon 24 month suspension, execution of last 18 months of suspension stayed, probation 24 months.
Summary: Licensee admitted to having been convicted of the crime Falsifying Business Records in the First Degree.
CHRISTOPHER KENNETH HAAS; PLAINSVIEW, NY
Profession: Chiropractor; Lic. No. 005958; Cal. No. 17813
Action: Application for consent order granted Penalty agreed upon 24 month suspension, execution of last 18 months of suspension stayed, probation 24 months.
Summary: Licensee admitted to having been convicted of the crime Falsifying Business Records in the First Degree.
SUSAN R SCHULMAN; NORTH BELLMORE, NY
Profession: Chiropractor; Lic. No. 004880; Cal. No. 17892
Action: Application for consent order granted Penalty agreed upon 24 month suspension, execution of last 21 months of suspension stayed, probation 24 months, $2,500 fine.
Summary: Licensee admitted to having been convicted of the crime Attempted Grand Larceny in the Fourth Degree and Insurance Fraud in the Fifth Degree.
SUSAN R SCHULMAN; NORTH BELLMORE, NY
Profession: Chiropractor; Lic. No. 004880; Cal. No. 17892
Action: Application for consent order granted Penalty agreed upon 24 month suspension, execution of last 21 months of suspension stayed, probation 24 months, $2,500 fine.
Summary: Licensee admitted to having been convicted of the crime Attempted Grand Larceny in the Fourth Degree and Insurance Fraud in the Fifth Degree.
Dentistry
JOHN CHARLES BACARELLA; BROOKLYN, NY
Profession: Dentist; Lic. No. 038117; Cal. No. 17863
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 failing to recognize a perforated tooth and installing a bridge with an open margin.
JOHN CHARLES BACARELLA; BROOKLYN, NY
Profession: Dentist; Lic. No. 038117; Cal. No. 17863
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 failing to recognize a perforated tooth and installing a bridge with an open margin.
EMILIA CEARNETCHI; BROOKLYN, NY
Profession: Dentist; Lic. No. 039880; Cal. No. 17860
Action: Application to surrender license granted.
Summary: Licensee admitted to charges of prescribing quantities of a controlled substance to a patient in a defined period although the patient's dental condition did not warrant the prescriptions, failing to maintain appropriate records of symptomology and treatment substantiating the need for said prescriptions, and prescribing a skeletal-muscle relaxant not medically indicated by the patient's dental condition.
EMILIA CEARNETCHI; BROOKLYN, NY
Profession: Dentist; Lic. No. 039880; Cal. No. 17860
Action: Application to surrender license granted.
Summary: Licensee admitted to charges of prescribing quantities of a controlled substance to a patient in a defined period although the patient's dental condition did not warrant the prescriptions, failing to maintain appropriate records of symptomology and treatment substantiating the need for said prescriptions, and prescribing a skeletal-muscle relaxant not medically indicated by the patient's dental condition.
HANS CESAR; BROOKLYN, NY
Profession: Dentist; Lic. No. 036985; Cal. No. 16641
Action: Found guilty of professional misconduct Penalty Partial suspension in certain area until terminated as set forth in Regents Review Committee report - in addition to and separate from partial suspension, $10,000 fine and 3 year suspension - respondent, after first 6 months of 3 year suspension, may apply for early termination of 3 year suspension as set forth in Regents Review Committee report - upon having served or upon early termination of 3 year suspension, probation 5 years.
Summary: Licensee was found guilty of violating the terms of probation from an earlier action taken against him by this Board.
HANS CESAR; BROOKLYN, NY
Profession: Dentist; Lic. No. 036985; Cal. No. 16641
Action: Found guilty of professional misconduct Penalty Partial suspension in certain area until terminated as set forth in Regents Review Committee report - in addition to and separate from partial suspension, $10,000 fine and 3 year suspension - respondent, after first 6 months of 3 year suspension, may apply for early termination of 3 year suspension as set forth in Regents Review Committee report - upon having served or upon early termination of 3 year suspension, probation 5 years.
Summary: Licensee was found guilty of violating the terms of probation from an earlier action taken against him by this Board.
CHRISTOPHER JOSEPH COCOCCIA; BRONXVILLE, NY
Profession: Dentist; Lic. No. 027434; Cal. No. 17593
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 representing on an application for employment that he had a current personal policy of professional liability insurance when he did not.
CHRISTOPHER JOSEPH COCOCCIA; BRONXVILLE, NY
Profession: Dentist; Lic. No. 027434; Cal. No. 17593
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 representing on an application for employment that he had a current personal policy of professional liability insurance when he did not.
PAUL JOSEPH GUERRINO; MT. VERNON, NY
Profession: Dentist; Lic. No. 040460; Cal. No. 17873
Action: Application for consent order granted Penalty agreed upon Censure and Reprimand, probation 2 years, $4,000 fine.
Summary: Licensee admitted to charge of exercising undue influence over patients.
PAUL JOSEPH GUERRINO; MT. VERNON, NY
Profession: Dentist; Lic. No. 040460; Cal. No. 17873
Action: Application for consent order granted Penalty agreed upon Censure and Reprimand, probation 2 years, $4,000 fine.
Summary: Licensee admitted to charge of exercising undue influence over patients.
PAUL J GUERRINO DDS PC; MOUNT VERNON, NY
Profession: Professional Service Corporation; Cal. No. 17874
Action: Application for consent order granted Penalty agreed upon probation 1 year, $1,000 fine.
Summary: Respondent admitted to charge of exercising undue influence over patients.