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.

March 1998

Podiatry

DAVID STEVEN FEINSTEIN; SOUTH SALEM, NY

Profession: Podiatrist; Lic. No. 003555; Cal. No. 17011

Regents Action Date: 10-Mar-98
Action: Application for consent order granted Penalty agreed upon 2 year suspension, execution of last 18 months of suspension stayed, probation 2 years, $1,000 fine.
Summary: Licensee admitted to charge of having been convicted of Grand Larceny in the Third Degree, a felony for having submitted false claims to Medicaid.

ALAN LEE LESHNOWER; FORT LEE, NJ

Profession: Podiatrist; Lic. No. 003948; Cal. No. 16940

Regents Action Date: March 10, 1998
Action: Application to surrender license granted.
Summary: Licensee admitted to charges of having been convicted of Hindering Prosecution in the Second Degree. Licensee also admitted to submitting claims for Medicare reimbursement that falsely stated the professional services rendered and/or performed by him.

ALAN LEE LESHNOWER; FORT LEE, NJ

Profession: Podiatrist; Lic. No. 003948; Cal. No. 16940

Regents Action Date: 10-Mar-98
Action: Application to surrender license granted.
Summary: Licensee admitted to charges of having been convicted of Hindering Prosecution in the Second Degree. Licensee also admitted to submitting claims for Medicare reimbursement that falsely stated the professional services rendered and/or performed by him.

Psychology

GEORGE BUSH; NEW YORK, NY

Profession: Psychologist; Lic. No. 005560; Cal. No. 14951

Regents Action Date: March 10, 1998
Action: Found guilty of professional misconduct Penalty 2 year suspension, execution of suspension stayed, probation 2 years.
Summary: Licensee was found guilty of using undue influence to pressure a patient to remain in therapy and failing to maintain a record that accurately reflected his evaluation and treatment of the patient.

GEORGE BUSH; NEW YORK, NY

Profession: Psychologist; Lic. No. 005560; Cal. No. 14951

Regents Action Date: 10-Mar-98
Action: Found guilty of professional misconduct Penalty 2 year suspension, execution of suspension stayed, probation 2 years.
Summary: Licensee was found guilty of using undue influence to pressure a patient to remain in therapy and failing to maintain a record that accurately reflected his evaluation and treatment of the patient.

JAY ALFRED SEITZ; NEW YORK, NY

Profession: Psychologist; Lic. No. 010816; Cal. No. 15993

Regents Action Date: March 10, 1998
Action: Application for consent order granted Penalty agreed upon $2,000 fine, probation 1 year.
Summary: Licensee did not contest charge of willfully failing to register with the New York State Education Department.

JAY ALFRED SEITZ; NEW YORK, NY

Profession: Psychologist; Lic. No. 010816; Cal. No. 15993

Regents Action Date: 10-Mar-98
Action: Application for consent order granted Penalty agreed upon $2,000 fine, probation 1 year.
Summary: Licensee did not contest charge of willfully failing to register with the New York State Education Department.

Public Accountancy

MICHAEL NEAL SMITH; HOWARD BEACH, NY

Profession: Certified Public Accountant; Lic. No. 054234; Cal. No. 17028

Regents Action Date: March 10, 1998
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 preparing a deficient audit report.

MICHAEL NEAL SMITH; HOWARD BEACH, NY

Profession: Certified Public Accountant; Lic. No. 054234; Cal. No. 17028

Regents Action Date: 10-Mar-98
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 preparing a deficient audit report.

JOHN J WALTERS; NEW YORK, NY

Profession: Certified Public Accountant; Lic. No. 036052; Cal. No. 16754

Regents Action Date: March 10, 1998
Action: Found guilty of professional misconduct Penalty 3 year suspension to be terminated sooner as set forth in Regents Review Committee report, $1,000 fine.
Summary: Licensee was found guilty of willfully failing to register with the New York State Education Department.

JOHN J WALTERS; NEW YORK, NY

Profession: Certified Public Accountant; Lic. No. 036052; Cal. No. 16754

Regents Action Date: 10-Mar-98
Action: Found guilty of professional misconduct Penalty 3 year suspension to be terminated sooner as set forth in Regents Review Committee report, $1,000 fine.
Summary: Licensee was found guilty of willfully failing to register with the New York State Education Department.

Social Work

THOMAS A CUTRONE; BROOKLYN, NY

Profession: Certified Social Worker; Lic. No. 017781; Cal. No. 17002

Regents Action Date: March 10, 1998
Action: Application for consent order granted Penalty agreed upon $7,500 fine.
Summary: Licensee could not successfully defend against charge of making errors on insurance claims.

THOMAS A CUTRONE; BROOKLYN, NY

Profession: Licensed Clinical Social Worker; Lic. No. 017781; Cal. No. 17002

Regents Action Date: March 10, 1998
Action: Application for consent order granted Penalty agreed upon $7,500 fine.
Summary: Licensee could not successfully defend against charge of making errors on insurance claims.

THOMAS A CUTRONE; BROOKLYN, NY

Profession: Licensed Clinical Social Worker; Lic. No. 017781; Cal. No. 17002

Regents Action Date: 10-Mar-98
Action: Application for consent order granted Penalty agreed upon $7,500 fine.
Summary: Licensee could not successfully defend against charge of making errors on insurance claims.

THOMAS A CUTRONE; BROOKLYN, NY

Profession: Certified Social Worker; Lic. No. 017781; Cal. No. 17002

Regents Action Date: 10-Mar-98
Action: Application for consent order granted Penalty agreed upon $7,500 fine.
Summary: Licensee could not successfully defend against charge of making errors on insurance claims.

RICHARD A FRIEDMAN; NEW YORK, NY

Profession: Certified Social Worker; Lic. No. 022094; Cal. No. 15801

Regents Action Date: March 10, 1998
Action: Application for consent order granted Penalty agreed upon 2 year suspension, execution of suspension stayed, probation 2 years, $2,000 fine.
Summary: Licensee admitted guilt to failing to properly deal with issues of transference and counter-transference with a patient and failing to maintain a record which accurately reflected the evaluation and treatment of a patient.

RICHARD A FRIEDMAN; NEW YORK, NY

Profession: Licensed Clinical Social Worker; Lic. No. 022094; Cal. No. 15801

Regents Action Date: March 10, 1998
Action: Application for consent order granted Penalty agreed upon 2 year suspension, execution of suspension stayed, probation 2 years, $2,000 fine.
Summary: Licensee admitted guilt to failing to properly deal with issues of transference and counter-transference with a patient and failing to maintain a record which accurately reflected the evaluation and treatment of a patient.

RICHARD A FRIEDMAN; NEW YORK, NY

Profession: Licensed Clinical Social Worker; Lic. No. 022094; Cal. No. 15801

Regents Action Date: 10-Mar-98
Action: Application for consent order granted Penalty agreed upon 2 year suspension, execution of suspension stayed, probation 2 years, $2,000 fine.
Summary: Licensee admitted guilt to failing to properly deal with issues of transference and counter-transference with a patient and failing to maintain a record which accurately reflected the evaluation and treatment of a patient.

RICHARD A FRIEDMAN; NEW YORK, NY

Profession: Certified Social Worker; Lic. No. 022094; Cal. No. 15801

Regents Action Date: 10-Mar-98
Action: Application for consent order granted Penalty agreed upon 2 year suspension, execution of suspension stayed, probation 2 years, $2,000 fine.
Summary: Licensee admitted guilt to failing to properly deal with issues of transference and counter-transference with a patient and failing to maintain a record which accurately reflected the evaluation and treatment of a patient.

THOMAS A CUTRONE LCSW PC; BROOKLYN, NY

Profession: Professional Service Corporation; Cal. No. 17003

Regents Action Date: March 10, 1998
Action: Application for consent order granted Penalty agreed upon $2,500 fine.
Summary: Respondent could not successfully defend against charge of making errors on insurance claims.

THOMAS A CUTRONE LCSW PC; BROOKLYN, NY

Profession: Professional Service Corporation; Cal. No. 17003

Regents Action Date: 10-Mar-98
Action: Application for consent order granted Penalty agreed upon $2,500 fine.
Summary: Respondent could not successfully defend against charge of making errors on insurance claims.

February 1998

Dentistry

A & I DENTAL PC; COPIAGUE, NY

Profession: Professional Service Corporation; Cal. No. 16714

Regents Action Date: February 10, 1998
Action: Censure and Reprimand, $500 fine.
Summary: Respondent admits charges of failing to properly fit a patient for dentures and failure to formulate an adequate treatment plan for said patient.

A & I DENTAL PC; COPIAGUE, NY

Profession: Professional Service Corporation; Cal. No. 16714

Regents Action Date: 10-Feb-98
Action: Censure and Reprimand, $500 fine.
Summary: Respondent admits charges of failing to properly fit a patient for dentures and failure to formulate an adequate treatment plan for said patient.

KAREN S ARMOUR (A/K/A ARMOUR ST HILL KAREN); BRONX, NY

Profession: Dentist; Lic. No. 035369; Cal. No. 16292

Regents Action Date: February 10, 1998
Action: 1 year suspension, execution of last 6 months of suspension stayed, partial suspension in certain area until satisfactory proof of successful completion of certain course of retraining, $5,000 fine.
Summary: Licensee was found guilty of allowing an unlicensed person to clean a patient's teeth and of inserting a crown with extremely poor retention on a patient's mouth.

KAREN S ARMOUR (A/K/A ARMOUR ST HILL KAREN); BRONX, NY

Profession: Dentist; Lic. No. 035369; Cal. No. 16292

Regents Action Date: 10-Feb-98
Action: 1 year suspension, execution of last 6 months of suspension stayed, partial suspension in certain area until satisfactory proof of successful completion of certain course of retraining, $5,000 fine.
Summary: Licensee was found guilty of allowing an unlicensed person to clean a patient's teeth and of inserting a crown with extremely poor retention on a patient's mouth.

PASQUALE CHARLES GABRIELE; WHITE PLAINS, NY

Profession: Dentist; Lic. No. 021865; Cal. No. 16924

Regents Action Date: February 10, 1998
Action: 1 year suspension, execution of suspension stayed, probation 2 years, $5,000 fine.
Summary: Licensee admits charges of being convicted of crime of Conspiracy to Defraud the United States by evading taxes.

PASQUALE CHARLES GABRIELE; WHITE PLAINS, NY

Profession: Dentist; Lic. No. 021865; Cal. No. 16924

Regents Action Date: 10-Feb-98
Action: 1 year suspension, execution of suspension stayed, probation 2 years, $5,000 fine.
Summary: Licensee admits charges of being convicted of crime of Conspiracy to Defraud the United States by evading taxes.

OLGA LOSEVA; NEW YORK, NY

Profession: Dentist; Lic. No. 039766; Cal. No. 16834

Regents Action Date: February 10, 1998
Action: 1 year suspension, execution of suspension stayed, probation 1 year, $500 fine.
Summary: Licensee does not contest charge of practicing profession with gross negligence (overdrilling a patient's tooth in preparing to perform a root canal therapy).

OLGA LOSEVA; NEW YORK, NY

Profession: Dentist; Lic. No. 039766; Cal. No. 16834

Regents Action Date: 10-Feb-98
Action: 1 year suspension, execution of suspension stayed, probation 1 year, $500 fine.
Summary: Licensee does not contest charge of practicing profession with gross negligence (overdrilling a patient's tooth in preparing to perform a root canal therapy).

SHAMBHUPRASAD MULSHANKER MEHTA; TROY, NY

Profession: Dentist; Lic. No. 035697; Cal. No. 16810

Regents Action Date: February 10, 1998
Action: Censure and Reprimand.
Summary: Licensee does not contest charge of practicing profession with negligence on more then one occasion (by redoing a bridge without redoing work on two teeth with perforations and by doing one crown with overhangs).