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.

June 1999

Pharmacy

GARCIA HECTOR ALFONSO GUERRERO; BAYSIDE, NY

Profession: Pharmacist; Lic. No. 040300; Cal. No. 17582

Regents Action Date: June 08, 1999
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 offering to administer a medication to a patient by injection, when in fact, administering a medication by injection is not within the scope of practice of the profession of pharmacy.

PAUL D JOHNSON; ONEIDA, NY

Profession: Pharmacist; Lic. No. 042889; Cal. No. 17937

Regents Action Date: June 08, 1999
Action: Application to surrender license granted.
Summary: Licensee admitted to charge of taking controlled substances for self-administration without a prescription or authorization.

PAUL D JOHNSON; ONEIDA, NY

Profession: Pharmacist; Lic. No. 042889; Cal. No. 17937

Regents Action Date: 8-Jun-99
Action: Application to surrender license granted.
Summary: Licensee admitted to charge of taking controlled substances for self-administration without a prescription or authorization.

STEPHEN B LEERET; QUEENSBURY, NY

Profession: Pharmacist; Lic. No. 029566; Cal. No. 17736

Regents Action Date: 8-Jun-99
Action: Application for consent order granted Penalty agreed upon Censure and Reprimand, probation 2 years, $500 fine.
Summary: Licensee did not contest charge of dispensing a drug other than prescribed.

STEPHEN B LEERET; QUEENSBURY, NY

Profession: Pharmacist; Lic. No. 029566; Cal. No. 17736

Regents Action Date: June 08, 1999
Action: Application for consent order granted Penalty agreed upon Censure and Reprimand, probation 2 years, $500 fine.
Summary: Licensee did not contest charge of dispensing a drug other than prescribed.

PRATT DRUG INC.; BROOKLYN, NY

Profession: Pharmacy; Reg. No. 017690; Cal. No. 17275

Regents Action Date: 8-Jun-99
Action: Application to surrender registration granted.
Summary: Respondent admitted guilt to charges of numerous violations found as the result of a pharmacy inspection.

PRATT DRUG INC.; BROOKLYN, NY

Profession: Pharmacy; Reg. No. 017690; Cal. No. 17275

Regents Action Date: June 08, 1999
Action: Application to surrender registration granted.
Summary: Respondent admitted guilt to charges of numerous violations found as the result of a pharmacy inspection.

GERALD M ROSTHOLDER; DENVER, CO

Profession: Pharmacist; Lic. No. 029660; Cal. No. 17576

Regents Action Date: June 08, 1999
Action: Application for consent order granted Penalty agreed upon 2 year suspension, execution of suspension stayed, probation 2 years to commence if and when return to practice, $500 fine.
Summary: Licensee admitted to charge of having been found in violation of Article thirty-three of the Public Health Law for diversion of morphine while on duty at a hospital pharmacy.

GERALD M ROSTHOLDER; DENVER, CO

Profession: Pharmacist; Lic. No. 029660; Cal. No. 17576

Regents Action Date: 8-Jun-99
Action: Application for consent order granted Penalty agreed upon 2 year suspension, execution of suspension stayed, probation 2 years to commence if and when return to practice, $500 fine.
Summary: Licensee admitted to charge of having been found in violation of Article thirty-three of the Public Health Law for diversion of morphine while on duty at a hospital pharmacy.

THOMAS JOSEPH VENTRE; BROOKLYN, NY

Profession: Pharmacist; Lic. No. 034548; Cal. No. 16929

Regents Action Date: 8-Jun-99
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.
Summary: Licensee admitted to charge of dispensing non-controlled drugs to himself without a prescription and of having been convicted of the crime Driving While Intoxicated.

THOMAS JOSEPH VENTRE; BROOKLYN, NY

Profession: Pharmacist; Lic. No. 034548; Cal. No. 16929

Regents Action Date: June 08, 1999
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.
Summary: Licensee admitted to charge of dispensing non-controlled drugs to himself without a prescription and of having been convicted of the crime Driving While Intoxicated.

Physical Therapy

MICHAEL THOMAS CARROLL; PORT JERVIS, NY

Profession: Physical Therapist; Lic. No. 002082; Cal. No. 17697

Regents Action Date: June 08, 1999
Action: Application for consent order granted Penalty agreed upon 1 year suspension, execution of last 10 months of suspension stayed, probation 1 year, $2,500 fine.
Summary: Licensee did not contest charge of unlawfully delegating professional responsibilities.

MICHAEL THOMAS CARROLL; PORT JERVIS, NY

Profession: Physical Therapist; Lic. No. 002082; Cal. No. 17697

Regents Action Date: 8-Jun-99
Action: Application for consent order granted Penalty agreed upon 1 year suspension, execution of last 10 months of suspension stayed, probation 1 year, $2,500 fine.
Summary: Licensee did not contest charge of unlawfully delegating professional responsibilities.

GARY OTIS COOPER; ALDEN, NY

Profession: Physical Therapist; Lic. No. 013310; Cal. No. 17753

Regents Action Date: 8-Jun-99
Action: Application for consent order granted Penalty agreed upon 2 year suspension, execution of suspension stayed, probation 2 years, $500 fine.
Summary: Licensee admitted to having been convicted of Attempted Assault in the Second Degree.

GARY OTIS COOPER; ALDEN, NY

Profession: Physical Therapist; Lic. No. 013310; Cal. No. 17753

Regents Action Date: June 08, 1999
Action: Application for consent order granted Penalty agreed upon 2 year suspension, execution of suspension stayed, probation 2 years, $500 fine.
Summary: Licensee admitted to having been convicted of Attempted Assault in the Second Degree.

Podiatry

MICHAEL JOSEPH IANNIELLO; MAYWOOD, NJ

Profession: Podiatrist; Lic. No. 004395; Cal. No. 17583

Regents Action Date: June 08, 1999
Action: Found guilty of professional misconduct Penalty 3 year suspension, after service of suspension, probation 2 years, 100 hours of public service.
Summary: Licensee was found guilty of having been convicted of obtaining and aiding to obtain the payment for false, fictitious and fraudulent claims for durable medical equipment, to wit claims for lymphedema pumps.

Public Accountancy

ROBERT M ADELBERG; PLAINVIEW, NY

Profession: Certified Public Accountant; Lic. No. 034397; Cal. No. 17598

Regents Action Date: June 08, 1999
Action: Application for consent order granted Penalty agreed upon 5 year suspension, execution of last 3 years of suspension stayed, probation 5 years.
Summary: Licensee admitted to having been convicted of Conspiracy to Defraud the Internal Revenue Service.

ROBERT M ADELBERG; PLAINVIEW, NY

Profession: Certified Public Accountant; Lic. No. 034397; Cal. No. 17598

Regents Action Date: 8-Jun-99
Action: Application for consent order granted Penalty agreed upon 5 year suspension, execution of last 3 years of suspension stayed, probation 5 years.
Summary: Licensee admitted to having been convicted of Conspiracy to Defraud the Internal Revenue Service.

BERNARD B STEINLAUF; HICKSVILLE, NY

Profession: Public Accountant; Lic. No. 007701; Cal. No. 17766

Regents Action Date: 8-Jun-99
Action: Application to surrender license (enrollment) granted.
Summary: Licensee admitted to having been convicted of the crime of Tax Evasion.

BERNARD B STEINLAUF; HICKSVILLE, NY

Profession: Public Accountant; Lic. No. 007701; Cal. No. 17766

Regents Action Date: June 08, 1999
Action: Application to surrender license (enrollment) granted.
Summary: Licensee admitted to having been convicted of the crime of Tax Evasion.

BERNARD WEINER; LIDO BEACH, NY

Profession: Certified Public Accountant; Lic. No. 022797; Cal. No. 17647

Regents Action Date: June 08, 1999
Action: Application for consent order granted Penalty agreed upon 24 month suspension, execution of last 20 months of suspension stayed, probation 24 months, $5,000 fine.
Summary: Licensee admitted to charge of committing errors during the performance of two annual audits of a company.

BERNARD WEINER; LIDO BEACH, NY

Profession: Certified Public Accountant; Lic. No. 022797; Cal. No. 17647

Regents Action Date: 8-Jun-99
Action: Application for consent order granted Penalty agreed upon 24 month suspension, execution of last 20 months of suspension stayed, probation 24 months, $5,000 fine.
Summary: Licensee admitted to charge of committing errors during the performance of two annual audits of a company.

Veterinary Medicine

WILLIAM E RANDALL; HONEOYE FALLS, NY

Profession: Veterinarian; Lic. No. 003846; Cal. No. 17761

Regents Action Date: 8-Jun-99
Action: Application for consent order granted Penalty agreed upon 1 year suspension, execution of suspension stayed, probation 1 year, $500 fine.
Summary: Licensee did not contest charge of delegating professional responsibilities to persons when he knew that such persons were not qualified to perform the acts.

WILLIAM E RANDALL; HONEOYE FALLS, NY

Profession: Veterinarian; Lic. No. 003846; Cal. No. 17761

Regents Action Date: June 08, 1999
Action: Application for consent order granted Penalty agreed upon 1 year suspension, execution of suspension stayed, probation 1 year, $500 fine.
Summary: Licensee did not contest charge of delegating professional responsibilities to persons when he knew that such persons were not qualified to perform the acts.

April 1999

#VALUE!

TONAWANDA AND NORTH TONAWANDA, NY

Profession: Ophthalmic Dispenser; Cal. No. 17411

Regents Action Date: 27-Apr-99
Action: Found guilty of professional misconduct Penalty 2 year suspension, execution of suspension stayed, probation 2 years.
Summary: Licensee was found guilty of having been convicted of Criminal Possession of a Controlled Substance in the Fifth Degree, a Class D Felony.

Chiropractic

FRANK JOSEPH MANDARINO; STATEN ISLAND, NY

Profession: Chiropractor; Lic. No. 006608; Cal. No. 17478

Regents Action Date: 27-Apr-99
Action: Application for consent order granted Penalty agreed upon 2 year suspension, execution of suspension stayed, probation 5 years, $10,000 fine.
Summary: Licensee admitted to charge of having been convicted of the crime Money Laundering.

FRANK JOSEPH MANDARINO; STATEN ISLAND, NY

Profession: Chiropractor; Lic. No. 006608; Cal. No. 17478

Regents Action Date: April 27, 1999
Action: Application for consent order granted Penalty agreed upon 2 year suspension, execution of suspension stayed, probation 5 years, $10,000 fine.
Summary: Licensee admitted to charge of having been convicted of the crime Money Laundering.

Dentistry

ELENA ANCA FLOREA (A/K/A VRANCEA ELENA); FLUSHING, NY

Profession: Dentist; Lic. No. 034933; Cal. No. 17646

Regents Action Date: April 27, 1999
Action: Application for consent order granted Penalty agreed upon 1 year suspension, execution of suspension stayed, probation 1 year, $1,000 fine.
Summary: Licensee did not contest charge of submitting erroneous dental insurance claim forms.

ELENA ANCA FLOREA (A/K/A VRANCEA ELENA); FLUSHING, NY

Profession: Dentist; Lic. No. 034933; Cal. No. 17646

Regents Action Date: 27-Apr-99
Action: Application for consent order granted Penalty agreed upon 1 year suspension, execution of suspension stayed, probation 1 year, $1,000 fine.
Summary: Licensee did not contest charge of submitting erroneous dental insurance claim forms.

HENRY K KENT DMD PC; BUFFALO, NY

Profession: Professional Service Corporation; Cal. No. 17627

Regents Action Date: April 27, 1999
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 permitting an unlicensed person to place orthodontic brackets on a patient's teeth.