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 2017

Nursing

BARBARA WISE PICKENS; JAMAICA, NY

Profession: Registered Professional Nurse; Lic. No. 163118; Cal. No. 29655

Regents Action Date: June 13, 2017
Action: Application for consent order granted Penalty agreed upon 2 month actual suspension, 22 month stayed suspension, 24 months probation, $500 fine.
Summary: Licensee did not contest the charge of submitting a registration renewal application which falsely stated that she had not had any disciplinary action taken against her license.

AMY A POLAKIEWICZ (A/K/A POQUADECK AMY ANN); NOVATO, CA

Profession: Registered Professional Nurse; Lic. No. 381628; Cal. No. 29526

Regents Action Date: June 13, 2017
Action: Application to surrender license granted.
Summary: Licensee admitted to the charge of, in the State of California, providing a patient, who was an employee of a hospital at which she was employed and known to her, with an IV solution, tubing, syringes and the non-controlled drug Phenergan to take home without a physician's order.

ALEX MANUEL RAMOS (A/K/A RAMOS ALEX); WESTON, FL

Profession: Registered Professional Nurse; Lic. No. 550313; Cal. No. 29581

Regents Action Date: June 13, 2017
Action: Application to surrender license granted.
Summary: Licensee admitted to the charge of having been found guilty of improper professional practice or professional misconduct by a duly authorized disciplinary agency of another state where the conduct upon which the finding is based would, if committed in New York State, constitute professional misconduct under the laws of New York State, in this case, Florida discipline.

CLINCY MARION ROBINSON; BROOKLYN, NY

Profession: Licensed Practical Nurse; Lic. No. 215502; Cal. No. 27090

Regents Action Date: June 13, 2017
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 and 3rd Degree, Identity Theft, Criminal Possession of Computer Related Material, and 2 charges of Scheme to Defraud in the 1st Degree.

JODI ANN ROSS; EAST ROCHESTER, NY

Profession: Licensed Practical Nurse; Lic. No. 261964; Cal. No. 29387

Regents Action Date: June 13, 2017
Action: Application for consent order granted Penalty agreed upon 2 year stayed suspension, 2 years probation, $250 fine.
Summary: Licensee admitted to the charge of having been convicted of Driving While Intoxicated.

CLAUDIA M STINSON (A/K/A ERICKSON CLAUDIA MARIA, ERICKSON CLAUDIA); SOUTH JAMESPORT, NY

Profession: Registered Professional Nurse; Lic. No. 568175; Cal. No. 29414 29415

Regents Action Date: June 13, 2017
Action: Application for consent order granted Penalty agreed upon Partial actual suspensions in certain area for not less than 1 month and until successful completion of course of retraining in said certain area, 2 years probation.
Summary: Licensee did not contest charges of failing to maintain accurate patient records.

LISA MARIE SZARLETA (A/K/A SPARA LISA MARIE); NEW PORT RICHEY, FL

Profession: Licensed Practical Nurse; Lic. No. 252209; Cal. No. 29539 29540

Regents Action Date: June 13, 2017
Action: Application to surrender licenses granted.
Summary: Licensee did not contest the charge of having been found guilty of improper professional practice or professional misconduct by a duly authorized disciplinary agency of another state, in this case, Florida.

LISA MARIE SZARLETA (A/K/A SPARA LISA MARIE); NEW PORT RICHEY, FL

Profession: Registered Professional Nurse; Lic. No. 496805; Cal. No. 29539 29540

Regents Action Date: June 13, 2017
Action: Application to surrender licenses granted.
Summary: Licensee did not contest the charge of having been found guilty of improper professional practice or professional misconduct by a duly authorized disciplinary agency of another state, in this case, Florida.

RHONDA LOUISE TOLLIVER; VICKSBURG, MS

Profession: Licensed Practical Nurse; Lic. No. 226438; Cal. No. 29546

Regents Action Date: June 13, 2017
Action: Application to surrender license granted.
Summary: Licensee did not contest the charge of having been found guilty of improper professional practice or professional misconduct by a duly authorized disciplinary agency of another state, in this case, Mississippi.

Pharmacy

CAROLINE CHIEBONAM EGBUNA; EL PASO, TX

Profession: Pharmacist; Lic. No. 050773; Cal. No. 29435

Regents Action Date: June 13, 2017
Action: Application to surrender license granted.
Summary: Licensee admitted to the charge of, while acting as supervising pharmacist of a registered pharmacy, giving her computer sign on information and password to a pharmacy technician who later dispensed two prescriptions using her information at a time when the pharmacy was open without a pharmacist on duty.

FOUGERA PHARMACEUTICALS INC.; HICKSVILLE, NY

Profession: Manufacturer; Reg. No. 101225; Cal. No. 29350

Regents Action Date: June 13, 2017
Action: Application for consent order granted Penalty agreed upon $5,000 fine, 1 year probation.
Summary: Registrant did not contest the charge of failing to notify the State Board of Pharmacy of a change in its supervising pharmacist within seven days of said change.

SAMS PHARMACY LLC.; BROOKLYN, NY

Profession: Pharmacy; Reg. No. 032577; Cal. No. 29372

Regents Action Date: June 13, 2017
Action: Application for consent order granted Penalty agreed upon Censure and Reprimand, $2,500 fine payable within 30 days.
Summary: Registrant admitted to the charge of allowing a pharmacy to be operated prior to being issued a new registration after a transfer of ownership and dispensing medications in the name of the new pharmacy, while displaying the prior pharmacy's registration.

JINNAH TANIS; BROOKLYN, NY

Profession: Pharmacist; Lic. No. 048989; Cal. No. 29373

Regents Action Date: June 13, 2017
Action: Application for consent order granted Penalty agreed upon Censure and Reprimand, $1,000 fine payable within 30 days.
Summary: Licensee admitted to the charge of, while employed as a supervising pharmacist at a pharmacy, allowing the pharmacy to be operated prior to being issued a new registration after a transfer of ownership and to begin dispensing medications in the name of the new pharmacy, while displaying the prior pharmacy's registration

Physical Therapy

BRIAN THOMPSON FLEMING; SALEM, NY

Profession: Physical Therapist; Lic. No. 009350; Cal. No. 29424

Regents Action Date: June 13, 2017
Action: Application for consent order granted Penalty agreed upon 1 year stayed suspension, 1 year probation, $500 fine.
Summary: Licensee admitted to the charge of committing an act constituting a crime under the law of another jurisdiction and which, if committed within this state would have constituted a crime under New York State law.

EDDIESON IGTIBEN LEGASPI; LOMITA, CA

Profession: Physical Therapist; Lic. No. 024668; Cal. No. 29573

Regents Action Date: June 13, 2017
Action: Application to surrender license granted.
Summary: Licensee admitted to the charge of having been convicted of Conspiracy to Commit Health Care Fraud, a felony.

JEAN MARIE NAUGHTON; MESA, AZ

Profession: Physical Therapist; Lic. No. 006881; Cal. No. 29622

Regents Action Date: June 13, 2017
Action: Application to surrender license granted.
Summary: Licensee admitted to the charge of willfully failing to comply with the mandatory continuing education requirements of the State of Arizona to be registered to practice as a physical therapist and with falsely certifying on my Arizona registration renewal form that she had completed my continuing education requirements.

Psychology

ROBERT ALAN COBEN; MASSAPEQUA PARK, NY

Profession: Psychologist; Lic. No. 012160; Cal. No. 29343

Regents Action Date: June 13, 2017
Action: Application for consent order granted Penalty agreed upon 2 year stayed suspension, 2 years probation, $10,000 fine.
Summary: Licensee could not successfully defend against the charge of failing to maintain accurate patient records.

Public Accountancy

JEFF PARRACK; WEATHERLY, PA

Profession: Certified Public Accountant; Lic. No. 105461; Cal. No. 29575

Regents Action Date: June 13, 2017
Action: Application to surrender license granted.
Summary: Licensee admitted to the charge of having been found guilty by the Texas Board of Public Accountancy in 2011 for failure to timely notify the Board of the revocation of his right to practice as a certified public accountant by the U.S. Internal Revenue Service which, if committed in New York, would constitute professional misconduct under the laws of New York State for failure to timely notify the New York State Education Department of the aforesaid revocation.

Social Work

RAYMOND D GUIDA; RICHMOND HILL, NY

Profession: Licensed Master Social Worker; Lic. No. 074880; Cal. No. 29152

Regents Action Date: June 13, 2017
Action: Application for consent order granted Penalty agreed upon 1 month actual suspension, 23 month stayed suspension, 2 years probation.
Summary: Licensee admitted to the charge of having been convicted of Aggravated Driving While Intoxicated With a Child, a Class E Felony.

Veterinary Medicine

THOMAS PAUL LOPEZ; WELLSVILLE, NY

Profession: Veterinarian; Lic. No. 006762; Cal. No. 29308 29262

Regents Action Date: June 13, 2017
Action: Application for consent order granted Penalty agreed upon 2 year stayed suspension, 2 years probation, $750 fine.
Summary: Licensee did not contest the charge of documentation errors.

THOMAS PAUL LOPEZ; WELLSVILLE, NY

Profession: Veterinary Technician; Lic. No. 000159; Cal. No. 29308 29262

Regents Action Date: June 13, 2017
Action: Application for consent order granted Penalty agreed upon 2 year stayed suspension, 2 years probation, $750 fine.
Summary: Licensee did not contest the charge of documentation errors.

May 2017

Architecture

KARL D BERG; LARCHMONT, NY

Profession: Architect; Lic. No. 015280; Cal. No. 29351

Regents Action Date: May 09, 2017
Action: Application for consent order granted Penalty agreed upon 2 year stayed suspension, 2 years probation, $1,500 fine.
Summary: Licensee admitted to the charge of willfully failing to complete his continuing education requirement for the registration period of November 1, 2011 to October 31, 2014.

KARL D BERG; LARCHMONT, NY

Profession: Architect; Lic. No. 015280; Cal. No. 29351

Regents Action Date: 9-May-17
Action: Application for consent order granted Penalty agreed upon 2 year stayed suspension, 2 years probation, $1,500 fine.
Summary: Licensee admitted to the charge of willfully failing to complete his continuing education requirement for the registration period of November 1, 2011 to October 31, 2014.

MICHAEL JOSEPH CASTRO; OAKLAND, CA

Profession: Architect; Lic. No. 022131; Cal. No. 29479

Regents Action Date: May 09, 2017
Action: Application for consent order granted Penalty agreed upon 2 year stayed suspension, 2 years probation, $2,500 fine.
Summary: Licensee admitted to charges of practicing the profession of architecture in Oregon with an expired license, failing to disclose on an Oregon State registration renewal application that he had been under investigation since his last renewal and failing to disclose Oregon disciplinary action on a registration renewal application for the State of Wyoming.

MICHAEL JOSEPH CASTRO; OAKLAND, CA

Profession: Architect; Lic. No. 022131; Cal. No. 29479

Regents Action Date: 9-May-17
Action: Application for consent order granted Penalty agreed upon 2 year stayed suspension, 2 years probation, $2,500 fine.
Summary: Licensee admitted to charges of practicing the profession of architecture in Oregon with an expired license, failing to disclose on an Oregon State registration renewal application that he had been under investigation since his last renewal and failing to disclose Oregon disciplinary action on a registration renewal application for the State of Wyoming.

Dentistry

JAMES JOSEPH KEHOE; SAN ANTONIO, TX

Profession: Dentist; Lic. No. 028461; Cal. No. 29500

Regents Action Date: May 09, 2017
Action: Application to surrender license granted.
Summary: Licensee admitted to the charge of permitting an unlicensed person to perform an examination and prophylaxis, extract a tooth, place several buccal and occlusal sealants and administer anesthesia.

JAMES JOSEPH KEHOE; SAN ANTONIO, TX

Profession: Dentist; Lic. No. 028461; Cal. No. 29500

Regents Action Date: 9-May-17
Action: Application to surrender license granted.
Summary: Licensee admitted to the charge of permitting an unlicensed person to perform an examination and prophylaxis, extract a tooth, place several buccal and occlusal sealants and administer anesthesia.

Engineering

DANIEL P THAYNE; HARTWELL, GA

Profession: Professional Engineer; Lic. No. 084687; Cal. No. 29300

Regents Action Date: May 09, 2017
Action: Application for consent order granted Penalty agreed upon 2 year stayed suspension, 2 years probation, $500 fine.
Summary: Licensee did not contest the charge of having been convicted of Criminal Possession of Marijuana in the 4th Degree.

DANIEL P THAYNE; HARTWELL, GA

Profession: Professional Engineer; Lic. No. 084687; Cal. No. 29300

Regents Action Date: 9-May-17
Action: Application for consent order granted Penalty agreed upon 2 year stayed suspension, 2 years probation, $500 fine.
Summary: Licensee did not contest the charge of having been convicted of Criminal Possession of Marijuana in the 4th Degree.

Massage Therapy

MATEUSZ M MOSTEK; EAST HAMPTON, NY

Profession: Massage Therapist; Lic. No. 026610; Cal. No. 29285

Regents Action Date: May 09, 2017
Action: Application for consent order granted Penalty agreed upon 2 month actual suspension, 22 month stayed suspension, 2 years probation, $2,500 fine.
Summary: Licensee did not contest the charge of having an unlicensed person perform massage therapy on clients at the premises he maintained for the practice of massage therapy.