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.

July 2019

Pharmacy

SANJAY R PATEL; EDISON, NJ

Profession: Pharmacist; Lic. No. 047948; Cal. No. 29400

Regents Action Date: July 15, 2019
Action: Found guilty of professional misconduct Penalty Revocation, $10,000 fine.
Summary: Licensee was found guilty of having been convicted of Grand Larceny in the 2nd Degree, a class C felony.

Podiatry

SIMEON ELI ISAACS; BROOKLYN, NY

Profession: Podiatrist; Lic. No. 002897; Cal. No. 31050

Regents Action Date: July 15, 2019
Action: Application for consent order granted Penalty agreed upon 1 month actual suspension, 23 months stayed suspension, upon return to practice, 2 years probation, $2,500 fine.
Summary: Licensee admitted to the charge of having been convicted of Petit Larceny, a class A misdemeanor.

Public Accountancy

LAWRENCE JAY RINGER; QUEENSBURY, NY

Profession: Certified Public Accountant; Lic. No. 061953; Cal. No. 30912

Regents Action Date: July 15, 2019
Action: Application for consent order granted Penalty agreed upon 2 years stayed suspension, 2 years probation, $500 fine.
Summary: Licensee did not contest the charge of refusing to return client records upon request.

Social Work

JESSICA E TANNACORE (A/K/A TATOR JESSICA); LINDENHURST, NY

Profession: Licensed Master Social Worker; Lic. No. 094437; Cal. No. 29303

Regents Action Date: July 15, 2019
Action: Found guilty of professional misconduct Penalty Revocation $500 fine.
Summary: Licensee was found guilty of the two specifications of having committed unprofessional conduct.

CLARICE JOY THOMPSON (A/K/A COOKE-THOMPSON CLARICE JOY, COOKE CLARICE JOY); AMITYVILLE, NY

Profession: Licensed Master Social Worker; Lic. No. 081070; Cal. No. 31366

Regents Action Date: July 15, 2019
Action: Application to surrender license granted.
Summary: Licensee admitted to the charge of conduct in the profession which evidences moral unfitness.

MARIANNA ZARA; NEW YORK, NY

Profession: Certified Social Worker; Lic. No. 049385; Cal. No. 28420

Regents Action Date: July 15, 2019
Action: Application for consent order granted Penalty agreed upon 2 years stayed suspension, 2 years probation, $500 fine.
Summary: Licensee admitted to charges of having been convicted of Aggravated Driving While Intoxicated, a class E felony.

MARIANNA ZARA; NEW YORK, NY

Profession: Licensed Clinical Social Worker; Lic. No. 049385; Cal. No. 28420

Regents Action Date: July 15, 2019
Action: Application for consent order granted Penalty agreed upon 2 years stayed suspension, 2 years probation, $500 fine.
Summary: Licensee admitted to charges of having been convicted of Aggravated Driving While Intoxicated, a class E felony.

June 2019

Architecture

ABRAM M ADLY; MILLTOWN, NJ

Profession: Architect; Lic. No. 035171; Cal. No. 31089

Regents Action Date: June 04, 2019
Action: Application for consent order granted Penalty agreed upon 2 years stayed suspension, 2 years probation, $2,500 fine.
Summary: Licensee did not contest charges of failing to prepare and maintain written evaluations of the professional services represented by documents signed and sealed by him.

MARIO ORLANDO GENTILE; WALLINGFORD, PA

Profession: Architect; Lic. No. 030492; Cal. No. 30853

Regents Action Date: June 04, 2019
Action: Application for consent order granted Penalty agreed upon 2 years stayed suspension, 2 years probation, $2,000 fine.
Summary: Licensee did not contest the charge of willfully filing a false report by falsely stating on a registration renewal application that the required continuing education was completed.

Chiropractic

CODY LEE CHILDRESS; JOINT BASE MDL, NJ

Profession: Chiropractor; Lic. No. 012698; Cal. No. 31162

Regents Action Date: June 04, 2019
Action: Application to surrender license granted.
Summary: Licensee admitted to the charge of Receipt of Child Pornography and Possession of Child Pornography.

Dentistry

JESSICA M LEE; BRONX, NY

Profession: Dentist; Lic. No. 053612; Cal. No. 29777

Regents Action Date: June 04, 2019
Action: Application for consent order granted Penalty agreed upon 2 years stayed suspension, 2 years probation, $4,000 fine.
Summary: Licensee did not contest the charge of failing to maintain treatment records for two patients which accurately reflected her evaluation and treatment of those patients.

ANGELA MARIE VAN AERNAM (A/K/A CALABRESE ANGELA MARIE, CALABRESE ANGELA); BUFFALO, NY

Profession: Dental Hygienist; Lic. No. 025896; Cal. No. 30939

Regents Action Date: June 04, 2019
Action: Application for consent order granted Penalty agreed upon 2 years stayed suspension, 2 years probation, $500 fine.
Summary: Licensee admitted to the charge of having been convicted of Driving While Intoxicated.

CARMEN M VIDAL; PENFIELD, NY

Profession: Dentist; Lic. No. 054861; Cal. No. 30996

Regents Action Date: June 04, 2019
Action: Application for consent order granted Penalty agreed upon 2 years stayed suspension, 2 years probation, $500 fine.
Summary: Licensee admitted to the charge of failure to take updated x-rays, failure to refer a patient to a specialist, and failure to conduct a comprehensive exam and/or treatment plan.

Engineering

CESSOU JEFFERSON BERNARD; CORONA, NY

Profession: Professional Engineer; Lic. No. 091878; Cal. No. 31270

Regents Action Date: June 04, 2019
Action: Application for consent order granted Penalty agreed upon 1 month actual suspension, 4 years and 11 months stayed suspension, 5 years probation.
Summary: Licensee admitted to the charge of having been convicted of Theft From a Person, a felony, in Arizona, which if committed in New York would constitute Larceny in the 4th Degree, a felony.

LEON BERNARD MURRAY; NORTH BERWICK, ME

Profession: Professional Engineer; Lic. No. 078864; Cal. No. 30910

Regents Action Date: June 04, 2019
Action: Application for consent order granted Penalty agreed upon Censure and reprimand, 1 year probation, $500 fine.
Summary: Licensee admitted to the charge of practicing the profession of engineering while not being registered to practice in the State of New York.

Massage Therapy

BERNARD AQUINA DOCTOR; NEW YORK, NY

Profession: Massage Therapist; Lic. No. 008733; Cal. No. 31234

Regents Action Date: June 04, 2019
Action: Application to surrender license granted.
Summary: Licensee did not contest the charge of massaging the breasts and genital area and pinching the nipples of a client without the client's consent and while the client was undraped and rubbing the buttocks and vaginal area of another client without that client's consent.

LINDA ANNE SILVESTRO; PORT JEFFERSON, NY

Profession: Massage Therapist; Lic. No. 009885; Cal. No. 31002

Regents Action Date: June 04, 2019
Action: Application for consent order granted Penalty agreed upon 2 years stayed suspension, 2 years probation, $250 fine.
Summary: Licensee did not contest the charge of having willfully failed to register to practice as a massage therapist, despite the fact that she practiced as a part-time licensed massage therapist for approximately two (2) years while not registered.

Mental Health Practitioner

HAMED NAZIN ADAIME; LAS CRUCES, NM

Profession: Mental Health Counselor; Lic. No. 003444; Cal. No. 31112

Regents Action Date: June 04, 2019
Action: Application to surrender license granted.
Summary: Licensee admitted to charges of moral unfitness in the practice of mental health counseling and exercising undue influence.

Nursing

PRICILLA DENISE ACEVEDO (A/K/A ACEVEDO PRICILLA); ROCKAWAY, NY

Profession: Licensed Practical Nurse; Lic. No. 295615; Cal. No. 30909

Regents Action Date: June 04, 2019
Action: Application for consent order granted Penalty agreed upon 1 month actual suspension, 23 months stayed suspension, upon return to practice 2 years probation, $250 fine.
Summary: Licensee admitted to the charge of giving more than the prescribed dose of a medication to a patient.

ASHLEE A ARBERGER; ROCHESTER, NY

Profession: Licensed Practical Nurse; Lic. No. 319376; Cal. No. 29869

Regents Action Date: June 04, 2019
Action: Found guilty of professional misconduct Penalty 2 years stayed suspension, 2 years, 2 years probation, $500 fine.
Summary: Licensee was found guilty of practicing the profession of nursing fraudulently and engaging in unprofessional conduct.

VICKI LYNN BALCHIKONIS; VESTAL, NY

Profession: Licensed Practical Nurse; Lic. No. 246305; Cal. No. 30900

Regents Action Date: June 04, 2019
Action: Application for consent order granted Penalty agreed upon 2 years stayed suspension, 2 years probation, $500 fine.
Summary: Licensee admitted to the charge of medication errors.

DANIEL LEON BANKS JR; ROCHESTER, NY

Profession: Registered Professional Nurse; Lic. No. 537144; Cal. No. 31252

Regents Action Date: June 04, 2019
Action: Application to surrender license granted.
Summary: Licensee admitted to the charge of having been convicted of Criminal Possession of a Controlled Substance in the 7th Degree.

HAPATIA ELIZABETH BEAUMONT; GRAPEVINE, TX

Profession: Registered Professional Nurse; Lic. No. 512445; Cal. No. 30852

Regents Action Date: June 04, 2019
Action: Application for consent order granted Penalty agreed upon 6 months actual suspension, 18 months stayed suspension, upon return to practice in the State of New York 2 years probation, $500 fine.
Summary: Licensee admitted to charges of having been convicted of Tampering With a Governmental Record, a Class A misdemeanor, in Texas, which, if committed in New York would constitute Tampering With Public Records in the 2nd Degree a Class A misdemeanor and altering the expiration date of her Texas Nursing License Verification document and presenting said falsified document to her employer.

GARY J BILLINGS; JOHNSON CITY, NY

Profession: Licensed Practical Nurse; Lic. No. 261857; Cal. No. 30844

Regents Action Date: June 04, 2019
Action: Application for consent order granted Penalty agreed upon 2 years stayed suspension, 2 years probation, $750 fine.
Summary: Licensee admitted to the charge of communicating with client through personal calls and text messages.

MARY LOUISE MANTELLI BROWN (A/K/A MANTELLI MARY LOUISE); ROCHESTER, NY

Profession: Licensed Practical Nurse; Lic. No. 126423; Cal. No. 31187

Regents Action Date: June 04, 2019
Action: Application to surrender license granted.
Summary: Licensee did not contest the charge of medication administration errors.

SUSAN CARMAN; PORT LEYDEN, NY

Profession: Licensed Practical Nurse; Lic. No. 257400; Cal. No. 30972

Regents Action Date: June 04, 2019
Action: Application for consent order granted Penalty agreed upon 2 years actual suspension, upon return to practice, 2 years probation, $500 fine.
Summary: Licensee admitted to the charge of violating a term of probation.

MARY COLLINS CHESLIK (A/K/A COLLINS MARY EILEEN); TICONDEROGA, NY

Profession: Registered Professional Nurse; Lic. No. 203261; Cal. No. 30802

Regents Action Date: June 04, 2019
Action: Application for consent order granted Penalty agreed upon 1 month actual suspension, 23 months stayed suspension, upon return to practice 2 years probation, $500 fine.
Summary: Licensee did not contest charges of practicing the profession of nursing in the State of Georgia without a valid license and failing to disclose on her New York registration renewal application that she was disciplined by the State of Georgia Board of Nursing.

SUZANNE MARIE DECHEINE; TUPPER LAKE, NY

Profession: Registered Professional Nurse; Lic. No. 536093; Cal. No. 29747 29632

Regents Action Date: June 04, 2019
Action: Found guilty of professional misconduct Penalty 2 years stayed suspension, 2 years probation.
Summary: Licensee was found guilty of having been convicted of two counts of Offering a False Instrument for Filing in the 2nd Degree, Class A misdemeanors.

SUZANNE MARIE DECHEINE; TUPPER LAKE, NY

Profession: Licensed Practical Nurse; Lic. No. 235877; Cal. No. 29747 29632

Regents Action Date: June 04, 2019
Action: Found guilty of professional misconduct Penalty 2 years stayed suspension, 2 years probation.
Summary: Licensee was found guilty of having been convicted of two counts of Offering a False Instrument for Filing in the 2nd Degree, Class A misdemeanors.

MIREILLE FAHE; NEW MILFORD, NJ

Profession: Registered Professional Nurse; Lic. No. 676506; Cal. No. 31041

Regents Action Date: June 04, 2019
Action: Application for consent order granted Penalty agreed upon 1 month actual suspension, 23 months stayed suspension, upon return to practice in the State of New York 2 years probation, $500 fine.
Summary: Licensee admitted to the charge of falsifying vital sign entries in a patient record in the State of New Jersey.