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.

September 2013

Nursing

TIFANY A VANALEN; SCHUYLERVILLE, NY

Profession: Licensed Practical Nurse; Lic. No. 284759; Cal. No. 26727

Regents Action Date: September 17, 2013
Action: Application for consent order granted Penalty agreed upon 1 month actual suspension, 23 month stayed suspension, 2 years probation, $250 fine.
Summary: Licensee did not contest charges of failing to administer medications and filing a false report.

TIFANY A VANALEN; SCHUYLERVILLE, NY

Profession: Licensed Practical Nurse; Lic. No. 284759; Cal. No. 26727

Regents Action Date: 17-Sep-13
Action: Application for consent order granted Penalty agreed upon 1 month actual suspension, 23 month stayed suspension, 2 years probation, $250 fine.
Summary: Licensee did not contest charges of failing to administer medications and filing a false report.

LAUREN M WEAVER; ROCHESTER, NY

Profession: Registered Professional Nurse; Lic. No. 613572; Cal. No. 26036

Regents Action Date: September 17, 2013
Action: Found guilty of professional misconduct Penalty 1 year suspension, execution of suspension stayed, $500 fine to be paid within 6 months after service of Order.
Summary: Licensee was charged with having been convicted of Petit Larceny, a class A misdemeanor.

LAUREN M WEAVER; ROCHESTER, NY

Profession: Registered Professional Nurse; Lic. No. 613572; Cal. No. 26036

Regents Action Date: 17-Sep-13
Action: Found guilty of professional misconduct Penalty 1 year suspension, execution of suspension stayed, $500 fine to be paid within 6 months after service of Order.
Summary: Licensee was charged with having been convicted of Petit Larceny, a class A misdemeanor.

BOBBY JO RAMONA WELLS (A/K/A WELLS BOBBYJO R); HELENA, NY

Profession: Registered Professional Nurse; Lic. No. 580531; Cal. No. 26662

Regents Action Date: September 17, 2013
Action: Application for consent order granted Penalty agreed upon 2 year stayed suspension, 2 years probaton, $500 fine.
Summary: Licensee did not contest charges of failing to complete patient care.

BOBBY JO RAMONA WELLS (A/K/A WELLS BOBBYJO R); HELENA, NY

Profession: Registered Professional Nurse; Lic. No. 580531; Cal. No. 26662

Regents Action Date: 17-Sep-13
Action: Application for consent order granted Penalty agreed upon 2 year stayed suspension, 2 years probaton, $500 fine.
Summary: Licensee did not contest charges of failing to complete patient care.

Occupational Therapy

MARNIE JOHANNA CZARNECKI; WILLIAMSVILLE, NY

Profession: Occupational Therapist; Lic. No. 010184; Cal. No. 26694

Regents Action Date: September 17, 2013
Action: Application for consent order granted Penalty agreed upon Indefinite actual suspension until fit to practice, upon termination of suspension, 2 years probation to commence upon return to practice in State of New York, $500 fine payable within 6 months.
Summary: Licensee did not contest the charge of having been convicted of Driving While Intoxicated.

MARNIE JOHANNA CZARNECKI; WILLIAMSVILLE, NY

Profession: Occupational Therapist; Lic. No. 010184; Cal. No. 26694

Regents Action Date: 17-Sep-13
Action: Application for consent order granted Penalty agreed upon Indefinite actual suspension until fit to practice, upon termination of suspension, 2 years probation to commence upon return to practice in State of New York, $500 fine payable within 6 months.
Summary: Licensee did not contest the charge of having been convicted of Driving While Intoxicated.

JAYSON PAUL PADUA GARCIA; STATEN ISLAND, NY

Profession: Occupational Therapist; Lic. No. 014878; Cal. No. 26708

Regents Action Date: September 17, 2013
Action: Application for consent order granted Penalty agreed upon 1 month actual suspension, 23 month stayed suspension, 2 years probation, $2,500 fine.
Summary: Licensee admitted to charges of documenting the provision of one-on-one therapy sessions to students when, on numerous occasions, therapy was provided to students in groups of two or three.

JAYSON PAUL PADUA GARCIA; STATEN ISLAND, NY

Profession: Occupational Therapist; Lic. No. 014878; Cal. No. 26708

Regents Action Date: 17-Sep-13
Action: Application for consent order granted Penalty agreed upon 1 month actual suspension, 23 month stayed suspension, 2 years probation, $2,500 fine.
Summary: Licensee admitted to charges of documenting the provision of one-on-one therapy sessions to students when, on numerous occasions, therapy was provided to students in groups of two or three.

Optometry

WILLIAM KINGHAN KWIK; PITTSFORD, NY

Profession: Optometrist; Lic. No. 006383; Cal. No. 26428

Regents Action Date: September 17, 2013
Action: Found guilty of professional misconduct Penalty 3 year suspension, $10,000 fine to be paid within 6 months after service of Order.
Summary: Licensee was found guilty of having been convicted of Grand Larceny in the 4th Degree, a class E felony.

WILLIAM KINGHAN KWIK; PITTSFORD, NY

Profession: Optometrist; Lic. No. 006383; Cal. No. 26428

Regents Action Date: 17-Sep-13
Action: Found guilty of professional misconduct Penalty 3 year suspension, $10,000 fine to be paid within 6 months after service of Order.
Summary: Licensee was found guilty of having been convicted of Grand Larceny in the 4th Degree, a class E felony.

Pharmacy

VINCENT HSIA; MINERSVILLE, PA

Profession: Pharmacist; Lic. No. 041088; Cal. No. 26841

Regents Action Date: September 17, 2013
Action: Application to surrender license granted.
Summary: Licensee admitted to charges of having been convicted of Conspiracy to Distribute Oxycodone, a schedule II controlled substance, and Subscribing False Tax Returns, both felonies.

VINCENT HSIA; MINERSVILLE, PA

Profession: Pharmacist; Lic. No. 041088; Cal. No. 26841

Regents Action Date: 17-Sep-13
Action: Application to surrender license granted.
Summary: Licensee admitted to charges of having been convicted of Conspiracy to Distribute Oxycodone, a schedule II controlled substance, and Subscribing False Tax Returns, both felonies.

Physical Therapy

ANN ROY KERRY; MINEOLA, NY

Profession: Physical Therapist; Lic. No. 028695; Cal. No. 26726

Regents Action Date: September 17, 2013
Action: Application for consent order granted Penalty agreed upon 2 year stayed suspension, 2 years probation, $500 fine.
Summary: Licensee admitted to the charge of having been convicted of Driving While Intoxicated, an unclassified misdemeanor.

ANN ROY KERRY; MINEOLA, NY

Profession: Physical Therapist; Lic. No. 028695; Cal. No. 26726

Regents Action Date: 17-Sep-13
Action: Application for consent order granted Penalty agreed upon 2 year stayed suspension, 2 years probation, $500 fine.
Summary: Licensee admitted to the charge of having been convicted of Driving While Intoxicated, an unclassified misdemeanor.

Podiatry

ALAN IRWIN SHULMAN; EAST ELMHURST, NY

Profession: Podiatrist; Lic. No. 003839; Cal. No. 26861

Regents Action Date: September 17, 2013
Action: Application to surrender license granted.
Summary: Licensee admitted to the charge of having been convicted of two counts of Grand Larceny in the 3rd Degree, a class D felony, and two counts of Insurance Fraud in the 4th Degree, a class E felony.

ALAN IRWIN SHULMAN; EAST ELMHURST, NY

Profession: Podiatrist; Lic. No. 003839; Cal. No. 26861

Regents Action Date: 17-Sep-13
Action: Application to surrender license granted.
Summary: Licensee admitted to the charge of having been convicted of two counts of Grand Larceny in the 3rd Degree, a class D felony, and two counts of Insurance Fraud in the 4th Degree, a class E felony.

Psychology

JANET R MAYES; NEW YORK, NY

Profession: Psychologist; Lic. No. 006036; Cal. No. 26458

Regents Action Date: September 17, 2013
Action: Application for consent order granted Penalty agreed upon 3 month actual suspension, 21 month stayed suspension, 2 years probation to commence
Summary: Licensee admitted to charges that in June 2010, she referred a patient for psychotherapy to a person she knew to have surrendered her license to practice as a psychologist in response to charges of professional misconduct, and further admitted that she met with such unlicensed person during the course of her relationship with the patient and acted as such unlicensed person's supervisor despite the fact that such person was not licensed to practice psychology or in a training program.

JANET R MAYES; NEW YORK, NY

Profession: Psychologist; Lic. No. 006036; Cal. No. 26458

Regents Action Date: 17-Sep-13
Action: Application for consent order granted Penalty agreed upon 3 month actual suspension, 21 month stayed suspension, 2 years probation to commence
Summary: Licensee admitted to charges that in June 2010, she referred a patient for psychotherapy to a person she knew to have surrendered her license to practice as a psychologist in response to charges of professional misconduct, and further admitted that she met with such unlicensed person during the course of her relationship with the patient and acted as such unlicensed person's supervisor despite the fact that such person was not licensed to practice psychology or in a training program.

Public Accountancy

STEVEN M GINSBURG; JAMAICA, NY

Profession: Certified Public Accountant; Lic. No. 023700; Cal. No. 26777

Regents Action Date: September 17, 2013
Action: Application to surrender license (certificate) granted.
Summary: Licensee could not successfully defend against charges of failure, on more than one occasion, to file the income tax returns for a charitable trust.

STEVEN M GINSBURG; JAMAICA, NY

Profession: Certified Public Accountant; Lic. No. 023700; Cal. No. 26777

Regents Action Date: 17-Sep-13
Action: Application to surrender license (certificate) granted.
Summary: Licensee could not successfully defend against charges of failure, on more than one occasion, to file the income tax returns for a charitable trust.

FRED L GOLD; WOODBURY, NY

Profession: Certified Public Accountant; Lic. No. 030134; Cal. No. 26653

Regents Action Date: September 17, 2013
Action: Application for consent order granted Penalty agreed upon 1 year actual suspension, 1 year stayed suspension, 2 years probation, $10,000 fine.
Summary: Licensee could not successfully defend against the charge of having voluntarily consented to a suspension of his authority to appear or practice as an accountant before the U.S. Securities and Exchange Commission where the conduct charged resulting in the consent to such suspension, if committed in New York, would constitute professional misconduct under the laws of New York State, namely section 6509(9) of the New York Education Law and in specific violation of section 29.10(a)(7)(i) of the Rules of the Board of Regents.

FRED L GOLD; WOODBURY, NY

Profession: Certified Public Accountant; Lic. No. 030134; Cal. No. 26653

Regents Action Date: 17-Sep-13
Action: Application for consent order granted Penalty agreed upon 1 year actual suspension, 1 year stayed suspension, 2 years probation, $10,000 fine.
Summary: Licensee could not successfully defend against the charge of having voluntarily consented to a suspension of his authority to appear or practice as an accountant before the U.S. Securities and Exchange Commission where the conduct charged resulting in the consent to such suspension, if committed in New York, would constitute professional misconduct under the laws of New York State, namely section 6509(9) of the New York Education Law and in specific violation of section 29.10(a)(7)(i) of the Rules of the Board of Regents.

YOUNG HOON KIM WILLIAM (A/K/A KIM WILLIAM YOUNGHOON, KIM YOUNG HOON); NEW YORK, NY

Profession: Certified Public Accountant; Lic. No. 089819; Cal. No. 26885

Regents Action Date: September 17, 2013
Action: Application for consent order granted Penalty agreed upon 1 year stayed suspension, 1 year probation, $1,000 fine.
Summary: Licensee admitted to the charge of having failed to complete the required continuing professional education credits as a condition for the triennial license renewal of his license to practice as a certified public accountant in the State of New Jersey.

YOUNG HOON KIM WILLIAM (A/K/A KIM WILLIAM YOUNGHOON, KIM YOUNG HOON); NEW YORK, NY

Profession: Certified Public Accountant; Lic. No. 089819; Cal. No. 26885

Regents Action Date: 17-Sep-13
Action: Application for consent order granted Penalty agreed upon 1 year stayed suspension, 1 year probation, $1,000 fine.
Summary: Licensee admitted to the charge of having failed to complete the required continuing professional education credits as a condition for the triennial license renewal of his license to practice as a certified public accountant in the State of New Jersey.

LOUIS JOSEPH POSNER; NEW YORK, NY

Profession: Certified Public Accountant; Lic. No. 053942; Cal. No. 26347

Regents Action Date: September 17, 2013
Action: Found guilty of professional misconduct Penalty Revocation.
Summary: Licensee was found guilty of having been convicted of Promoting Prostitution in the 3rd Degree, a class D felony of two counts of Falsely Reporting an Incident in the 3rd Degree and of one count of Offering a False Instrument for Filing in the 2nd Degree, all class A misdemeanors.

LOUIS JOSEPH POSNER; NEW YORK, NY

Profession: Certified Public Accountant; Lic. No. 053942; Cal. No. 26347

Regents Action Date: 17-Sep-13
Action: Found guilty of professional misconduct Penalty Revocation.
Summary: Licensee was found guilty of having been convicted of Promoting Prostitution in the 3rd Degree, a class D felony of two counts of Falsely Reporting an Incident in the 3rd Degree and of one count of Offering a False Instrument for Filing in the 2nd Degree, all class A misdemeanors.

RICHARD ALAN SHERMAN; BERKELEY HEIGHTS, NJ

Profession: Certified Public Accountant; Lic. No. 068289; Cal. No. 26814

Regents Action Date: September 17, 2013
Action: Application for consent order granted Penalty agreed upon 1 year stayed suspension, 1 year probation, $1,000 fine.
Summary: Licensee admitted to to the charge of having failed to complete the required continuing professional education credits as a condition for the triennial license renewal of his license to practice as a certified public accountant in the State of New Jersey.

RICHARD ALAN SHERMAN; BERKELEY HEIGHTS, NJ

Profession: Certified Public Accountant; Lic. No. 068289; Cal. No. 26814

Regents Action Date: 17-Sep-13
Action: Application for consent order granted Penalty agreed upon 1 year stayed suspension, 1 year probation, $1,000 fine.
Summary: Licensee admitted to to the charge of having failed to complete the required continuing professional education credits as a condition for the triennial license renewal of his license to practice as a certified public accountant in the State of New Jersey.