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.

January 2013

Nursing

NICOLE MARIE HICKS; ROCHESTER, NY

Profession: Registered Professional Nurse; Lic. No. 545104; Cal. No. 26352

Regents Action Date: January 15, 2013
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 unlawfully obtaining controlled substances.

NICOLE MARIE HICKS; ROCHESTER, NY

Profession: Registered Professional Nurse; Lic. No. 545104; Cal. No. 26352

Regents Action Date: 15-Jan-13
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 unlawfully obtaining controlled substances.

STEPHANIE KAUFMAN (A/K/A BONANNO STEPHANIE); WASHINGTONVILLE, NY

Profession: Registered Professional Nurse; Lic. No. 483835; Cal. No. 26302

Regents Action Date: January 15, 2013
Action: Application to surrender license granted.
Summary: Licensee admitted to allegations of having been convicted of Attempted Criminal Possession of a Forged Instrument in the 3rd Degree, a misdemeanor practicing while her license was suspended stealing controlled drugs from two different employers and violating a term of probation imposed on her by the Board of Regents.

STEPHANIE KAUFMAN (A/K/A BONANNO STEPHANIE); WASHINGTONVILLE, NY

Profession: Registered Professional Nurse; Lic. No. 483835; Cal. No. 26302

Regents Action Date: 15-Jan-13
Action: Application to surrender license granted.
Summary: Licensee admitted to allegations of having been convicted of Attempted Criminal Possession of a Forged Instrument in the 3rd Degree, a misdemeanor practicing while her license was suspended stealing controlled drugs from two different employers and violating a term of probation imposed on her by the Board of Regents.

LORRAINE MEONI (A/K/A CASIANO LORRAINE); SETAUKET, NY

Profession: Registered Professional Nurse; Lic. No. 439287; Cal. No. 26431 26432

Regents Action Date: January 15, 2013
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 being dependent on the narcotic Percocet.

LORRAINE MEONI (A/K/A CASIANO LORRAINE); SETAUKET, NY

Profession: Registered Professional Nurse; Lic. No. 439287; Cal. No. 26431 26432

Regents Action Date: 15-Jan-13
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 being dependent on the narcotic Percocet.

RIVERA SAMANTHA CATHERINE MOLLER (A/K/A MOLLER SAMANTHA CATHERINE); AMSTERDAM, NY

Profession: Licensed Practical Nurse; Lic. No. 292962; Cal. No. 26374

Regents Action Date: January 15, 2013
Action: Application for consent order granted Penalty agreed upon 2 year stayed suspension, 2 years probation.
Summary: Licensee did not contest charges of failing to report to a supervisor that a patient had been found on the floor or to document in the patient's record that she had found him on the floor.

RIVERA SAMANTHA CATHERINE MOLLER (A/K/A MOLLER SAMANTHA CATHERINE); AMSTERDAM, NY

Profession: Licensed Practical Nurse; Lic. No. 292962; Cal. No. 26374

Regents Action Date: 15-Jan-13
Action: Application for consent order granted Penalty agreed upon 2 year stayed suspension, 2 years probation.
Summary: Licensee did not contest charges of failing to report to a supervisor that a patient had been found on the floor or to document in the patient's record that she had found him on the floor.

Pharmacy

FRANCK'S LAB, INC.; OCALA, FL

Profession: Pharmacy Not NYS; Reg. No. 028453; Cal. No. 26436

Regents Action Date: January 15, 2013
Action: Application to surrender registration granted.
Summary: Registrant did not contest the allegations that, in and about and during November 2011 on more than one occasion, he compounded drugs in a non-sterile environment.

FRANCK'S LAB, INC.; OCALA, FL

Profession: Pharmacy Not NYS; Reg. No. 028453; Cal. No. 26436

Regents Action Date: 15-Jan-13
Action: Application to surrender registration granted.
Summary: Registrant did not contest the allegations that, in and about and during November 2011 on more than one occasion, he compounded drugs in a non-sterile environment.

BOHDAN SHOWTY; STATEN ISLAND, NY

Profession: Pharmacist; Lic. No. 031355; Cal. No. 26044

Regents Action Date: January 15, 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 if and when return to practice, $1,500 fine payable within three months.
Summary: Licensee admitted to the charge of removing drugs from pharmacy stock for personal use.

BOHDAN SHOWTY; STATEN ISLAND, NY

Profession: Pharmacist; Lic. No. 031355; Cal. No. 26044

Regents Action Date: 15-Jan-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 if and when return to practice, $1,500 fine payable within three months.
Summary: Licensee admitted to the charge of removing drugs from pharmacy stock for personal use.

Psychology

DAVID L HAMBLIN; PROVO, UT

Profession: Psychologist; Lic. No. 009519; Cal. No. 26467

Regents Action Date: January 15, 2013
Action: Application to surrender license granted.
Summary: Licensee did not contest the charge of having been found guilty of professional misconduct in the State of Utah.

DAVID L HAMBLIN; PROVO, UT

Profession: Psychologist; Lic. No. 009519; Cal. No. 26467

Regents Action Date: 15-Jan-13
Action: Application to surrender license granted.
Summary: Licensee did not contest the charge of having been found guilty of professional misconduct in the State of Utah.

Public Accountancy

MATTHEW DAVID DAPOLITO; NEW YORK, NY

Profession: Certified Public Accountant; Lic. No. 060223; Cal. No. 26414

Regents Action Date: January 15, 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 having committed errors during the audit of the 2004 financial statements of a union's pension fund.

MATTHEW DAVID DAPOLITO; NEW YORK, NY

Profession: Certified Public Accountant; Lic. No. 060223; Cal. No. 26414

Regents Action Date: 15-Jan-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 committed errors during the audit of the 2004 financial statements of a union's pension fund.

JAMES P FREDERICK; NORWALK, CT

Profession: Certified Public Accountant; Lic. No. 053301; Cal. No. 26393

Regents Action Date: January 15, 2013
Action: Application for consent order granted Penalty agreed upon 9 month actual suspension, 15 month stayed suspension, 24 months probation, $5,000 fine.
Summary: Licensee admitted to the charge of having been convicted of Attempted Grand Larceny in the 3rd Degree, a felony.

JAMES P FREDERICK; NORWALK, CT

Profession: Certified Public Accountant; Lic. No. 053301; Cal. No. 26393

Regents Action Date: 15-Jan-13
Action: Application for consent order granted Penalty agreed upon 9 month actual suspension, 15 month stayed suspension, 24 months probation, $5,000 fine.
Summary: Licensee admitted to the charge of having been convicted of Attempted Grand Larceny in the 3rd Degree, a felony.

STUART I GOLDBERG; IRVINGTON, NY

Profession: Certified Public Accountant; Lic. No. 052855; Cal. No. 26125

Regents Action Date: January 15, 2013
Action: Found guilty of professional misconduct Penalty $2,500 fine, indefinite suspension until fit to practice, subsequent to termination of suspension, probation 2 years to commence upon actual return to practice.
Summary: Licensee was found guilty of having been convicted of Endangering the Welfare of a Child.

STUART I GOLDBERG; IRVINGTON, NY

Profession: Certified Public Accountant; Lic. No. 052855; Cal. No. 26125

Regents Action Date: 15-Jan-13
Action: Found guilty of professional misconduct Penalty $2,500 fine, indefinite suspension until fit to practice, subsequent to termination of suspension, probation 2 years to commence upon actual return to practice.
Summary: Licensee was found guilty of having been convicted of Endangering the Welfare of a Child.

ALAN G HARROW; SOMERS, NY

Profession: Certified Public Accountant; Lic. No. 014928; Cal. No. 26416

Regents Action Date: January 15, 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 having committed errors during the audit of the financial statements of a union's pension plan for a fiscal year.

ALAN G HARROW; SOMERS, NY

Profession: Certified Public Accountant; Lic. No. 014928; Cal. No. 26416

Regents Action Date: 15-Jan-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 committed errors during the audit of the financial statements of a union's pension plan for a fiscal year.

CONWAY 3D PORTER; DEPEW, NY

Profession: Certified Public Accountant; Lic. No. 034148; Cal. No. 26417

Regents Action Date: January 15, 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 having committed errors during the audit of the financial statements of a not-for-profit entity for each of two fiscal years.

CONWAY 3D PORTER; DEPEW, NY

Profession: Certified Public Accountant; Lic. No. 034148; Cal. No. 26417

Regents Action Date: 15-Jan-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 committed errors during the audit of the financial statements of a not-for-profit entity for each of two fiscal years.

Social Work

ROBERT SCOTT SCHREINER;

Profession: Licensed Clinical Social Worker; Lic. No. 048237; Cal. No. 26525

Regents Action Date: January 15, 2013
Action: Application for summary suspension granted.
Summary: Probable cause was found to believe that licensee committed professional misconduct, and it was determined that the public health, safety and welfare imperatively required emergency action to suspend his license.

ROBERT SCOTT SCHREINER;

Profession: Licensed Clinical Social Worker; Lic. No. 048237; Cal. No. 26525

Regents Action Date: 15-Jan-13
Action: Application for summary suspension granted.
Summary: Probable cause was found to believe that licensee committed professional misconduct, and it was determined that the public health, safety and welfare imperatively required emergency action to suspend his license.

SUSAN MARIE WOOLLETT; JAMESTOWN, NY

Profession: Licensed Clinical Social Worker; Lic. No. 070604; Cal. No. 26299

Regents Action Date: January 15, 2013
Action: Action for consent order granted Penalty agreed upon 1 year stayed suspension, 1 year probation, $2,250 fine.
Summary: Licensee admitted to the charge of violating patient confidentiality.

SUSAN MARIE WOOLLETT; JAMESTOWN, NY

Profession: Licensed Clinical Social Worker; Lic. No. 070604; Cal. No. 26299

Regents Action Date: 15-Jan-13
Action: Action for consent order granted Penalty agreed upon 1 year stayed suspension, 1 year probation, $2,250 fine.
Summary: Licensee admitted to the charge of violating patient confidentiality.

Veterinary Medicine

ERNEST VINE (A/K/A VINE ERNEST L); VALLEY STREAM, NY

Profession: Veterinarian; Lic. No. 003652; Cal. No. 24723

Regents Action Date: January 15, 2013
Action: Application for consent order granted Penalty agreed upon 2 year stayed suspension, 2 years probation, $2,500 fine.
Summary: Licensee did not contest charges of administering asthma medication to a cat for an extended period of time, when there were less dangerous treatments available and failing to advise the owners of said cat of the long-term risks and serious side effects from using the asthma medication.

ERNEST VINE (A/K/A VINE ERNEST L); VALLEY STREAM, NY

Profession: Veterinarian; Lic. No. 003652; Cal. No. 24723

Regents Action Date: 15-Jan-13
Action: Application for consent order granted Penalty agreed upon 2 year stayed suspension, 2 years probation, $2,500 fine.
Summary: Licensee did not contest charges of administering asthma medication to a cat for an extended period of time, when there were less dangerous treatments available and failing to advise the owners of said cat of the long-term risks and serious side effects from using the asthma medication.