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.

October 2013

Nursing

LUIS B VALENZUELA; FISHKILL, NY

Profession: Licensed Practical Nurse; Lic. No. 275126; Cal. No. 26381

Regents Action Date: 22-Oct-13
Action: Application for consent order granted Penalty agreed upon Indefinite actual suspension for no less than 1 month and until fit to practice, upon termination of suspension, 2 years probation.
Summary: Licensee admitted to the charge of having been convicted of Burglary in the 3rd Degree, a felony.

LUIS B VALENZUELA; FISHKILL, NY

Profession: Licensed Practical Nurse; Lic. No. 275126; Cal. No. 26381

Regents Action Date: October 22, 2013
Action: Application for consent order granted Penalty agreed upon Indefinite actual suspension for no less than 1 month and until fit to practice, upon termination of suspension, 2 years probation.
Summary: Licensee admitted to the charge of having been convicted of Burglary in the 3rd Degree, a felony.

Pharmacy

JOHN D CLACKLER (A/K/A CLACKLER JOHN DOVARD); PLATTSBURGH, NY

Profession: Pharmacist; Lic. No. 035706; Cal. No. 26596

Regents Action Date: October 22, 2013
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 failing to properly supervise a pharmacy.

JOHN D CLACKLER (A/K/A CLACKLER JOHN DOVARD); PLATTSBURGH, NY

Profession: Pharmacist; Lic. No. 035706; Cal. No. 26596

Regents Action Date: 22-Oct-13
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 failing to properly supervise a pharmacy.

MARK ROBERT TETREAULT (A/K/A MARK ROBERT TETREAULT); SARATOGA SPRINGS, NY

Profession: Pharmacist; Lic. No. 050758; Cal. No. 26690

Regents Action Date: 22-Oct-13
Action: Application for consent order granted Penalty agreed upon 2 year stayed suspension, 2 years probation, $500 fine.
Summary: Licensee admitted to charges of having been convicted of Petit Larceny, Attempted Criminal Diversion of Prescription Medication in the 3rd Degree, and Criminal Possession of Controlled Substances in the 7th Degree).

MARK ROBERT TETREAULT (A/K/A MARK ROBERT TETREAULT); SARATOGA SPRINGS, NY

Profession: Pharmacist; Lic. No. 050758; Cal. No. 26690

Regents Action Date: October 22, 2013
Action: Application for consent order granted Penalty agreed upon 2 year stayed suspension, 2 years probation, $500 fine.
Summary: Licensee admitted to charges of having been convicted of Petit Larceny, Attempted Criminal Diversion of Prescription Medication in the 3rd Degree, and Criminal Possession of Controlled Substances in the 7th Degree).

Podiatry

FRED GOLDBERG; SUFFERN, NY

Profession: Podiatrist; Lic. No. 002584; Cal. No. 26747

Regents Action Date: October 22, 2013
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 treating a patient in a non-sterile environment by rendering said treatment to a patient while said patient remained in his car.

FRED GOLDBERG; SUFFERN, NY

Profession: Podiatrist; Lic. No. 002584; Cal. No. 26747

Regents Action Date: 22-Oct-13
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 treating a patient in a non-sterile environment by rendering said treatment to a patient while said patient remained in his car.

Psychology

DEBORA SOLER MUNCZEK; NEW YORK, NY

Profession: Psychologist; Lic. No. 012924; Cal. No. 26774

Regents Action Date: 22-Oct-13
Action: Application for consent order granted Penalty agreed upon 1 month actual suspension, 11 month stayed suspension, 12 months probation.
Summary: Licensee did not contest the charge of revealing information and professional conclusions concerning a patient, obtained during her psychological evaluation of the patient, to the patient's college after the patient had withdrawn his consent for her to do so.

DEBORA SOLER MUNCZEK; NEW YORK, NY

Profession: Psychologist; Lic. No. 012924; Cal. No. 26774

Regents Action Date: October 22, 2013
Action: Application for consent order granted Penalty agreed upon 1 month actual suspension, 11 month stayed suspension, 12 months probation.
Summary: Licensee did not contest the charge of revealing information and professional conclusions concerning a patient, obtained during her psychological evaluation of the patient, to the patient's college after the patient had withdrawn his consent for her to do so.

Public Accountancy

ISIDOR HEFTER; WOODMERE, NY

Profession: Certified Public Accountant; Lic. No. 055409; Cal. No. 26460

Regents Action Date: October 22, 2013
Action: Application for consent order granted Penalty agreed upon 3 month actual suspension, 21 month stayed suspension, 2 years probation, $5,000 fine.
Summary: Licensee admitted to charges of having been convicted of Failing to File Personal Income Tax Returns.

ISIDOR HEFTER; WOODMERE, NY

Profession: Certified Public Accountant; Lic. No. 055409; Cal. No. 26460

Regents Action Date: 22-Oct-13
Action: Application for consent order granted Penalty agreed upon 3 month actual suspension, 21 month stayed suspension, 2 years probation, $5,000 fine.
Summary: Licensee admitted to charges of having been convicted of Failing to File Personal Income Tax Returns.

LAWRENCE A STOLER; ALLENDALE, NJ

Profession: Certified Public Accountant; Lic. No. 029199; Cal. No. 26926

Regents Action Date: 22-Oct-13
Action: Application to surrender license granted.
Summary: Licensee could not successfully defend against the charge of having failed to timely submit a written report to the State Education Department of receipt of written notice of a disciplinary penalty upon him relating to the practice of public accountancy issued by the United States Securities and Exchange Commission.

LAWRENCE A STOLER; ALLENDALE, NJ

Profession: Certified Public Accountant; Lic. No. 029199; Cal. No. 26926

Regents Action Date: October 22, 2013
Action: Application to surrender license granted.
Summary: Licensee could not successfully defend against the charge of having failed to timely submit a written report to the State Education Department of receipt of written notice of a disciplinary penalty upon him relating to the practice of public accountancy issued by the United States Securities and Exchange Commission.

Social Work

COURTNEY RENEE EPPS; NEW ROCHELLE, NY

Profession: Licensed Master Social Worker; Lic. No. 069277; Cal. No. 26300

Regents Action Date: October 22, 2013
Action: Found guilty of professional misconduct Penalty $500 fine, indefinite suspension for not less than 1 month and until alcohol abuse-free and until fit to practice, probation 2 years to commence upon return to practice.
Summary: Licensee was charged with having been convicted twice of Driving While Intoxicated.

COURTNEY RENEE EPPS; NEW ROCHELLE, NY

Profession: Licensed Master Social Worker; Lic. No. 069277; Cal. No. 26300

Regents Action Date: 22-Oct-13
Action: Found guilty of professional misconduct Penalty $500 fine, indefinite suspension for not less than 1 month and until alcohol abuse-free and until fit to practice, probation 2 years to commence upon return to practice.
Summary: Licensee was charged with having been convicted twice of Driving While Intoxicated.

JOANN N MOST; NEW CITY, NY

Profession: Certified Social Worker; Lic. No. 040833; Cal. No. 26778

Regents Action Date: 22-Oct-13
Action: Application for consent order granted Penalty agreed upon 12 month actual suspension, 12 month stayed suspension, 2 years probation.
Summary: Licensee admitted to the charge of having been convicted of Health Care Fraud, a felony.

JOANN N MOST; NEW CITY, NY

Profession: Licensed Clinical Social Worker; Lic. No. 040833; Cal. No. 26778

Regents Action Date: 22-Oct-13
Action: Application for consent order granted Penalty agreed upon 12 month actual suspension, 12 month stayed suspension, 2 years probation.
Summary: Licensee admitted to the charge of having been convicted of Health Care Fraud, a felony.

JOANN N MOST; NEW CITY, NY

Profession: Licensed Clinical Social Worker; Lic. No. 040833; Cal. No. 26778

Regents Action Date: October 22, 2013
Action: Application for consent order granted Penalty agreed upon 12 month actual suspension, 12 month stayed suspension, 2 years probation.
Summary: Licensee admitted to the charge of having been convicted of Health Care Fraud, a felony.

JOANN N MOST; NEW CITY, NY

Profession: Certified Social Worker; Lic. No. 040833; Cal. No. 26778

Regents Action Date: October 22, 2013
Action: Application for consent order granted Penalty agreed upon 12 month actual suspension, 12 month stayed suspension, 2 years probation.
Summary: Licensee admitted to the charge of having been convicted of Health Care Fraud, a felony.

DANIELLE MARIE RUSSO; BROOKLYN, NY

Profession: Licensed Master Social Worker; Lic. No. 073655; Cal. No. 26455

Regents Action Date: October 22, 2013
Action: Application for consent order granted Penalty agreed upon Indefinite actual suspension for not less than 1 month and until evaluation and successful participation in any necessary treatment and until fit to practice, upon termination of suspension, 2 years probation to commence if and when return to practice.
Summary: Licensee admitted to the charge of stealing a physician's prescription pad and writing a prescription for her personal use.

DANIELLE MARIE RUSSO; BROOKLYN, NY

Profession: Licensed Master Social Worker; Lic. No. 073655; Cal. No. 26455

Regents Action Date: 22-Oct-13
Action: Application for consent order granted Penalty agreed upon Indefinite actual suspension for not less than 1 month and until evaluation and successful participation in any necessary treatment and until fit to practice, upon termination of suspension, 2 years probation to commence if and when return to practice.
Summary: Licensee admitted to the charge of stealing a physician's prescription pad and writing a prescription for her personal use.

September 2013

#VALUE!

ROCHESTER, NY

Profession: Licensed Practical Nurse; Cal. No. 26609

Regents Action Date: 17-Sep-13
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 having been convicted of Welfare Fraud in the 5th Degree.

Architecture

LESLIE MALCOLM GOOD; WOODSIDE, NY

Profession: Architect; Lic. No. 010869; Cal. No. 26637

Regents Action Date: 17-Sep-13
Action: Application for consent order granted Penalty agreed upon 1 year stayed suspension, 1 year probation, $2,500 fine.
Summary: Licensee admitted to the charge of receiving fees from a third party in connection with the performance of professional services.

LESLIE MALCOLM GOOD; WOODSIDE, NY

Profession: Architect; Lic. No. 010869; Cal. No. 26637

Regents Action Date: September 17, 2013
Action: Application for consent order granted Penalty agreed upon 1 year stayed suspension, 1 year probation, $2,500 fine.
Summary: Licensee admitted to the charge of receiving fees from a third party in connection with the performance of professional services.

DAVID BAIER HOTSON; NEW YORK, NY

Profession: Architect; Lic. No. 020415; Cal. No. 26663

Regents Action Date: September 17, 2013
Action: Application for consent order granted Penalty agreed upon 24 month stayed suspension, 2 years probation, $5,000 fine.
Summary: Licensee admitted to the charge of failing to comply with a substantial provision of State law mandating continuing education for architects.

DAVID BAIER HOTSON; NEW YORK, NY

Profession: Architect; Lic. No. 020415; Cal. No. 26663

Regents Action Date: 17-Sep-13
Action: Application for consent order granted Penalty agreed upon 24 month stayed suspension, 2 years probation, $5,000 fine.
Summary: Licensee admitted to the charge of failing to comply with a substantial provision of State law mandating continuing education for architects.

ROBERT PAUL JUENGERT; WALNUT CREEK, CA

Profession: Architect; Lic. No. 010502; Cal. No. 26875

Regents Action Date: 17-Sep-13
Action: Application to surrender license granted.
Summary: Licensee did not contest the allegations that he submitted, or caused to be submitted, to the New York City Department of Buildings plans and documents bearing his seal and signature, including, but not limited to, TR-1s, when he did not perform the work represented thereby, or the inspections certified therein.

ROBERT PAUL JUENGERT; WALNUT CREEK, CA

Profession: Architect; Lic. No. 010502; Cal. No. 26875

Regents Action Date: September 17, 2013
Action: Application to surrender license granted.
Summary: Licensee did not contest the allegations that he submitted, or caused to be submitted, to the New York City Department of Buildings plans and documents bearing his seal and signature, including, but not limited to, TR-1s, when he did not perform the work represented thereby, or the inspections certified therein.

MARK P MARCILLE; METUCHEN, NJ

Profession: Architect; Lic. No. 031143; Cal. No. 26832

Regents Action Date: September 17, 2013
Action: Application to surrender license granted.
Summary: Licensee admitted to the charge of failing to comply with the mandatory continuing education requirements to be registered to practice as an architect in the State of New York.