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 2010

Physical Therapy

BERNAL F ZELEDON; CHARLOTTLE, NC

Profession: Physical Therapist Assistant; Lic. No. 000945; Cal. No. 24509

Regents Action Date: June 22, 2010
Action: Application for consent order granted Penalty agreed upon 1 year stayed suspension, 1 year probation, $500 fine.
Summary: Licensee admitted to charges of having been convicted of Attempted Aggravated Harassment in the 2nd Degree and of Criminal Contempt in the 2nd Degree on 2 occasions.

BERNAL F ZELEDON; CHARLOTTLE, NC

Profession: Physical Therapist Assistant; Lic. No. 000945; Cal. No. 24509

Regents Action Date: 22-Jun-10
Action: Application for consent order granted Penalty agreed upon 1 year stayed suspension, 1 year probation, $500 fine.
Summary: Licensee admitted to charges of having been convicted of Attempted Aggravated Harassment in the 2nd Degree and of Criminal Contempt in the 2nd Degree on 2 occasions.

Respiratory Therapy

RONALD EDWARD KRAPF; HUNTINGTON, NY

Profession: Respiratory Therapist; Lic. No. 000883; Cal. No. 23080

Regents Action Date: June 22, 2010
Action: Application for consent order granted Penalty agreed upon 2 year stayed suspension, 2 years probation, $10,000 fine.
Summary: Licensee did not contest charges of delegating professional responsibilities to individuals who were not qualified by licensure to perform them, and failing to register his business with the New York State Board of Pharmacy as a wholesaler-repacker of drugs and/or devices.

RONALD EDWARD KRAPF; HUNTINGTON, NY

Profession: Respiratory Therapist; Lic. No. 000883; Cal. No. 23080

Regents Action Date: 22-Jun-10
Action: Application for consent order granted Penalty agreed upon 2 year stayed suspension, 2 years probation, $10,000 fine.
Summary: Licensee did not contest charges of delegating professional responsibilities to individuals who were not qualified by licensure to perform them, and failing to register his business with the New York State Board of Pharmacy as a wholesaler-repacker of drugs and/or devices.

HARRY G LAWRENCE; FISHKILL, NY

Profession: Respiratory Therapist; Lic. No. 001940; Cal. No. 23081

Regents Action Date: June 22, 2010
Action: Application for consent order granted Penalty agreed upon 2 year stayed suspension, 2 years probation, $10,000 fine.
Summary: Licensee did not contest charges of delegating professional responsibilities to individuals who were not qualified by licensure to perform them, and failing to register his business with the New York State Board of Pharmacy as a wholesaler-repacker of drugs and/or devices.

HARRY G LAWRENCE; FISHKILL, NY

Profession: Respiratory Therapist; Lic. No. 001940; Cal. No. 23081

Regents Action Date: 22-Jun-10
Action: Application for consent order granted Penalty agreed upon 2 year stayed suspension, 2 years probation, $10,000 fine.
Summary: Licensee did not contest charges of delegating professional responsibilities to individuals who were not qualified by licensure to perform them, and failing to register his business with the New York State Board of Pharmacy as a wholesaler-repacker of drugs and/or devices.

LINDA ORLAND; SANTA FE, NM

Profession: Respiratory Therapist; Lic. No. 005305; Cal. No. 24905

Regents Action Date: June 22, 2010
Action: Application for consent order granted Penalty agreed upon 1 month actual suspension, 23 month stayed suspension, 2 years probation to commence upon return to practice, $750 fine.
Summary: Licensee admitted to the charge of having been convicted of Criminal Possession of a Controlled Substance.

LINDA ORLAND; SANTA FE, NM

Profession: Respiratory Therapist; Lic. No. 005305; Cal. No. 24905

Regents Action Date: 22-Jun-10
Action: Application for consent order granted Penalty agreed upon 1 month actual suspension, 23 month stayed suspension, 2 years probation to commence upon return to practice, $750 fine.
Summary: Licensee admitted to the charge of having been convicted of Criminal Possession of a Controlled Substance.

Social Work

CINDY GAIL HOFFMAN (A/K/A HOFFMAN CINDY G, POSEROW CINDY GAIL); CASTLETON, NY

Profession: Licensed Clinical Social Worker; Lic. No. 046860; Cal. No. 24518

Regents Action Date: June 22, 2010
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 negligent care and/or recordkeeping.

CINDY GAIL HOFFMAN (A/K/A HOFFMAN CINDY G, POSEROW CINDY GAIL); CASTLETON, NY

Profession: Certified Social Worker; Lic. No. 046860; Cal. No. 24518

Regents Action Date: June 22, 2010
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 negligent care and/or recordkeeping.

CINDY GAIL HOFFMAN (A/K/A HOFFMAN CINDY G, POSEROW CINDY GAIL); CASTLETON, NY

Profession: Certified Social Worker; Lic. No. 046860; Cal. No. 24518

Regents Action Date: 22-Jun-10
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 negligent care and/or recordkeeping.

CINDY GAIL HOFFMAN (A/K/A HOFFMAN CINDY G, POSEROW CINDY GAIL); CASTLETON, NY

Profession: Licensed Clinical Social Worker; Lic. No. 046860; Cal. No. 24518

Regents Action Date: 22-Jun-10
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 negligent care and/or recordkeeping.

DAVID NOAH JABLONS (A/K/A JABLONS DAVID); BROOKLYN, NY

Profession: Licensed Clinical Social Worker; Lic. No. 050934; Cal. No. 24705

Regents Action Date: June 22, 2010
Action: Application for consent order granted Penalty agreed upon 3 month actual suspension, 21 month stayed suspension, 24 months probation, $1,000 fine.
Summary: Licensee admitted to the charge of having been convicted of Possessing a Sexual Performance by a Child, a felony.

DAVID NOAH JABLONS (A/K/A JABLONS DAVID); BROOKLYN, NY

Profession: Certified Social Worker; Lic. No. 050934; Cal. No. 24705

Regents Action Date: June 22, 2010
Action: Application for consent order granted Penalty agreed upon 3 month actual suspension, 21 month stayed suspension, 24 months probation, $1,000 fine.
Summary: Licensee admitted to the charge of having been convicted of Possessing a Sexual Performance by a Child, a felony.

DAVID NOAH JABLONS (A/K/A JABLONS DAVID); BROOKLYN, NY

Profession: Certified Social Worker; Lic. No. 050934; Cal. No. 24705

Regents Action Date: 22-Jun-10
Action: Application for consent order granted Penalty agreed upon 3 month actual suspension, 21 month stayed suspension, 24 months probation, $1,000 fine.
Summary: Licensee admitted to the charge of having been convicted of Possessing a Sexual Performance by a Child, a felony.

DAVID NOAH JABLONS (A/K/A JABLONS DAVID); BROOKLYN, NY

Profession: Licensed Clinical Social Worker; Lic. No. 050934; Cal. No. 24705

Regents Action Date: 22-Jun-10
Action: Application for consent order granted Penalty agreed upon 3 month actual suspension, 21 month stayed suspension, 24 months probation, $1,000 fine.
Summary: Licensee admitted to the charge of having been convicted of Possessing a Sexual Performance by a Child, a felony.

JILL SODERMAN G JONES-SODERMAN (A/K/A SODERMAN JILL, JONES JILL G); NYACK, NY

Profession: Licensed Clinical Social Worker; Lic. No. 013488; Cal. No. 23157

Regents Action Date: June 22, 2010
Action: Found guilty of professional misconduct Penalty 5 year suspension, execution of last 3 years of suspension stayed, probation 3 years, 100 hours public service.
Summary: Licensee was found guilty of having been found guilty of submitting a fraudulent application to the State of Arizona and professional misconduct by that state, where the conduct would, if committed in New York, constitute professional misconduct.

JILL SODERMAN G JONES-SODERMAN (A/K/A SODERMAN JILL, JONES JILL G); NYACK, NY

Profession: Licensed Clinical Social Worker; Lic. No. 013488; Cal. No. 23157

Regents Action Date: 22-Jun-10
Action: Found guilty of professional misconduct Penalty 5 year suspension, execution of last 3 years of suspension stayed, probation 3 years, 100 hours public service.
Summary: Licensee was found guilty of having been found guilty of submitting a fraudulent application to the State of Arizona and professional misconduct by that state, where the conduct would, if committed in New York, constitute professional misconduct.

JILL SODERMAN (A/K/A JONES-SODERMAN JILL G, JONES JILL G); NYACK, NY

Profession: Certified Social Worker; Lic. No. 013488; Cal. No. 23157

Regents Action Date: June 22, 2010
Action: Found guilty of professional misconduct Penalty 5 year suspension, execution of last 3 years of suspension stayed, probation 3 years, 100 hours public service.
Summary: Licensee was found guilty of having been found guilty of submitting a fraudulent application to the State of Arizona and professional misconduct by that state, where the conduct would, if committed in New York, constitute professional misconduct.

JILL SODERMAN (A/K/A JONES-SODERMAN JILL G, JONES JILL G); NYACK, NY

Profession: Certified Social Worker; Lic. No. 013488; Cal. No. 23157

Regents Action Date: 22-Jun-10
Action: Found guilty of professional misconduct Penalty 5 year suspension, execution of last 3 years of suspension stayed, probation 3 years, 100 hours public service.
Summary: Licensee was found guilty of having been found guilty of submitting a fraudulent application to the State of Arizona and professional misconduct by that state, where the conduct would, if committed in New York, constitute professional misconduct.

LINDA GAIL SORGE; DELMAR, NY

Profession: Licensed Master Social Worker; Lic. No. 061926; Cal. No. 24815 24519

Regents Action Date: June 22, 2010
Action: Application for consent order granted Penalty agreed upon 1 year stayed suspension, 1 year probation, $250 fine.
Summary: Licensee admitted to charges of practicing the profession of social work with negligence on more than one occasion with respect to confidentiality and recordkeeping issues.

LINDA GAIL SORGE; DELMAR, NY

Profession: Licensed Clinical Social Worker; Lic. No. 073683; Cal. No. 24815 24519

Regents Action Date: June 22, 2010
Action: Application for consent order granted Penalty agreed upon 1 year stayed suspension, 1 year probation, $250 fine.
Summary: Licensee admitted to charges of practicing the profession of social work with negligence on more than one occasion with respect to confidentiality and recordkeeping issues.

LINDA GAIL SORGE; DELMAR, NY

Profession: Certified Social Worker; Lic. No. 061926; Cal. No. 24815 24519

Regents Action Date: June 22, 2010
Action: Application for consent order granted Penalty agreed upon 1 year stayed suspension, 1 year probation, $250 fine.
Summary: Licensee admitted to charges of practicing the profession of social work with negligence on more than one occasion with respect to confidentiality and recordkeeping issues.

LINDA GAIL SORGE; DELMAR, NY

Profession: Licensed Clinical Social Worker; Lic. No. 073683; Cal. No. 24815 24519

Regents Action Date: 22-Jun-10
Action: Application for consent order granted Penalty agreed upon 1 year stayed suspension, 1 year probation, $250 fine.
Summary: Licensee admitted to charges of practicing the profession of social work with negligence on more than one occasion with respect to confidentiality and recordkeeping issues.

LINDA GAIL SORGE; DELMAR, NY

Profession: Licensed Master Social Worker; Lic. No. 061926; Cal. No. 24815 24519

Regents Action Date: 22-Jun-10
Action: Application for consent order granted Penalty agreed upon 1 year stayed suspension, 1 year probation, $250 fine.
Summary: Licensee admitted to charges of practicing the profession of social work with negligence on more than one occasion with respect to confidentiality and recordkeeping issues.

LINDA GAIL SORGE; DELMAR, NY

Profession: Certified Social Worker; Lic. No. 061926; Cal. No. 24815 24519

Regents Action Date: 22-Jun-10
Action: Application for consent order granted Penalty agreed upon 1 year stayed suspension, 1 year probation, $250 fine.
Summary: Licensee admitted to charges of practicing the profession of social work with negligence on more than one occasion with respect to confidentiality and recordkeeping issues.

May 2010

Architecture

NG LIN EMILY; KEW GARDENS, NY

Profession: Architect; Lic. No. 022512; Cal. No. 24854

Regents Action Date: May 17, 2010
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 affixing her signature and professional seal to architectural plans which were neither prepared by her nor by an employee under her supervision and for which she had not prepared a thorough written evaluation of the professional services represented by said plans.

NG LIN EMILY; KEW GARDENS, NY

Profession: Architect; Lic. No. 022512; Cal. No. 24854

Regents Action Date: 17-May-10
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 affixing her signature and professional seal to architectural plans which were neither prepared by her nor by an employee under her supervision and for which she had not prepared a thorough written evaluation of the professional services represented by said plans.

Chiropractic

GLENN RICHARD KELLY; ASHBURN, VA

Profession: Chiropractor; Lic. No. 009320; Cal. No. 24921

Regents Action Date: May 17, 2010
Action: Application for consent order granted Penalty agreed upon Indefinite actual suspension for no less than 18 months and until fit to practice, upon termination of suspension, 2 years probation to commence upon return to practice in State of New York Order to supersede Deputy Commissioner Order No. 21863.
Summary: Licensee admitted to charges of having been convicted of Driving While Intoxicated in the Commonwealth of Virginia and of having violated probation based on a prior Regents action.

GLENN RICHARD KELLY; ASHBURN, VA

Profession: Chiropractor; Lic. No. 009320; Cal. No. 24921

Regents Action Date: 17-May-10
Action: Application for consent order granted Penalty agreed upon Indefinite actual suspension for no less than 18 months and until fit to practice, upon termination of suspension, 2 years probation to commence upon return to practice in State of New York Order to supersede Deputy Commissioner Order No. 21863.
Summary: Licensee admitted to charges of having been convicted of Driving While Intoxicated in the Commonwealth of Virginia and of having violated probation based on a prior Regents action.