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 2009

Public Accountancy

MICHAEL MURPHY LOWTHER; HOUSTON, TX

Profession: Certified Public Accountant; Lic. No. 076020; Cal. No. 24514

Regents Action Date: 19-Oct-09
Action: Application to surrender license granted.
Summary: Licensee did not contest the charge that he voluntarily consented to a suspension of his authority to appear or practice as an accountant before the United States Securities and Exchange Commission.

MICHAEL MURPHY LOWTHER; HOUSTON, TX

Profession: Certified Public Accountant; Lic. No. 076020; Cal. No. 24514

Regents Action Date: October 19, 2009
Action: Application to surrender license granted.
Summary: Licensee did not contest the charge that he voluntarily consented to a suspension of his authority to appear or practice as an accountant before the United States Securities and Exchange Commission.

JOSEPH PODHORCER; NANUET, NY

Profession: Certified Public Accountant; Lic. No. 033093; Cal. No. 24390

Regents Action Date: October 19, 2009
Action: Application for consent order granted Penalty agreed upon 2 year stayed suspension, 2 years probation, $2,500 fine.
Summary: Licensee admitted to the charge of issuing audit opinions that the financial statements of an entity were prepared in accordance with generally accepted accounting principles (GAAP), when several disclosures required by GAAP were not made.

JOSEPH PODHORCER; NANUET, NY

Profession: Certified Public Accountant; Lic. No. 033093; Cal. No. 24390

Regents Action Date: 19-Oct-09
Action: Application for consent order granted Penalty agreed upon 2 year stayed suspension, 2 years probation, $2,500 fine.
Summary: Licensee admitted to the charge of issuing audit opinions that the financial statements of an entity were prepared in accordance with generally accepted accounting principles (GAAP), when several disclosures required by GAAP were not made.

STEPHEN H TARNOFSKY; MERRICK, NY

Profession: Certified Public Accountant; Lic. No. 043316; Cal. No. 24638

Regents Action Date: 19-Oct-09
Action: Application for consent order granted Penalty agreed upon 6 month actual suspension, 18 month stayed suspension, 2 years probation.
Summary: Licensee admitted to the charge of having been convicted of Attempted Promoting Gambling in the 1st Degree, a class A misdemeanor.

STEPHEN H TARNOFSKY; MERRICK, NY

Profession: Certified Public Accountant; Lic. No. 043316; Cal. No. 24638

Regents Action Date: October 19, 2009
Action: Application for consent order granted Penalty agreed upon 6 month actual suspension, 18 month stayed suspension, 2 years probation.
Summary: Licensee admitted to the charge of having been convicted of Attempted Promoting Gambling in the 1st Degree, a class A misdemeanor.

Social Work

ANITA ELIZABETH ANDERSON (A/K/A JANNEN ANITA ELIZABETH); WEST FULTON, NY

Profession: Licensed Master Social Worker; Lic. No. 057763; Cal. No. 24673

Regents Action Date: October 19, 2009
Action: Application for consent order granted Penalty agreed upon Indefinite actual suspension for no less than 1 year and until fit to practice, upon termination of suspension 2 years probation to commence upon return to practice, $500 fine.
Summary: Respondent admitted to the charge of moral unfitness in the practice of social work.

ANITA ELIZABETH ANDERSON (A/K/A JANNEN ANITA ELIZABETH); WEST FULTON, NY

Profession: Licensed Master Social Worker; Lic. No. 057763; Cal. No. 24673

Regents Action Date: 19-Oct-09
Action: Application for consent order granted Penalty agreed upon Indefinite actual suspension for no less than 1 year and until fit to practice, upon termination of suspension 2 years probation to commence upon return to practice, $500 fine.
Summary: Respondent admitted to the charge of moral unfitness in the practice of social work.

NANCY J HILLSDON (A/K/A HILLSDON NANCY JEANNE); JERICHO, NY

Profession: Licensed Master Social Worker; Lic. No. 060854; Cal. No. 24506

Regents Action Date: 19-Oct-09
Action: Found guilty of professional misconduct Penalty Indefinite suspension for a minimum of 2 years and until fit to practice, upon termination of indefinite suspension probation 2 years to commence upon return to practice.
Summary: Licensee was found guilty of having been convicted of Reckless Endangerment in the 2nd Degree, a class A misdemeanor, Leaving the Scene of a Personal Injury Accident, a class B misdemeanor, Driving while Under the Influence of Drugs or Alcohol, an unclassified misdemeanor, Reckless Driving, an unclassified misdemeanor and two counts of Resisting Arrest, a class A misdemeanor.

NANCY J HILLSDON (A/K/A HILLSDON NANCY JEANNE); JERICHO, NY

Profession: Certified Social Worker; Lic. No. 060854; Cal. No. 24506

Regents Action Date: 19-Oct-09
Action: Found guilty of professional misconduct Penalty Indefinite suspension for a minimum of 2 years and until fit to practice, upon termination of indefinite suspension probation 2 years to commence upon return to practice.
Summary: Licensee was found guilty of having been convicted of Reckless Endangerment in the 2nd Degree, a class A misdemeanor, Leaving the Scene of a Personal Injury Accident, a class B misdemeanor, Driving while Under the Influence of Drugs or Alcohol, an unclassified misdemeanor, Reckless Driving, an unclassified misdemeanor and two counts of Resisting Arrest, a class A misdemeanor.

NANCY J HILLSDON (A/K/A HILLSDON NANCY JEANNE); JERICHO, NY

Profession: Licensed Master Social Worker; Lic. No. 060854; Cal. No. 24506

Regents Action Date: October 19, 2009
Action: Found guilty of professional misconduct Penalty Indefinite suspension for a minimum of 2 years and until fit to practice, upon termination of indefinite suspension probation 2 years to commence upon return to practice.
Summary: Licensee was found guilty of having been convicted of Reckless Endangerment in the 2nd Degree, a class A misdemeanor, Leaving the Scene of a Personal Injury Accident, a class B misdemeanor, Driving while Under the Influence of Drugs or Alcohol, an unclassified misdemeanor, Reckless Driving, an unclassified misdemeanor and two counts of Resisting Arrest, a class A misdemeanor.

NANCY J HILLSDON (A/K/A HILLSDON NANCY JEANNE); JERICHO, NY

Profession: Certified Social Worker; Lic. No. 060854; Cal. No. 24506

Regents Action Date: October 19, 2009
Action: Found guilty of professional misconduct Penalty Indefinite suspension for a minimum of 2 years and until fit to practice, upon termination of indefinite suspension probation 2 years to commence upon return to practice.
Summary: Licensee was found guilty of having been convicted of Reckless Endangerment in the 2nd Degree, a class A misdemeanor, Leaving the Scene of a Personal Injury Accident, a class B misdemeanor, Driving while Under the Influence of Drugs or Alcohol, an unclassified misdemeanor, Reckless Driving, an unclassified misdemeanor and two counts of Resisting Arrest, a class A misdemeanor.

ANITA ELIZABETH JANNEN; WEST FULTON, NY

Profession: Certified Social Worker; Lic. No. 057763; Cal. No. 24673

Regents Action Date: October 19, 2009
Action: Application for consent order granted Penalty agreed upon Indefinite actual suspension for no less than 1 year and until fit to practice, upon termination of suspension 2 years probation to commence upon return to practice, $500 fine.
Summary: Respondent admitted to the charge of moral unfitness in the practice of social work.

ANITA ELIZABETH JANNEN; WEST FULTON, NY

Profession: Certified Social Worker; Lic. No. 057763; Cal. No. 24673

Regents Action Date: 19-Oct-09
Action: Application for consent order granted Penalty agreed upon Indefinite actual suspension for no less than 1 year and until fit to practice, upon termination of suspension 2 years probation to commence upon return to practice, $500 fine.
Summary: Respondent admitted to the charge of moral unfitness in the practice of social work.

September 2009

#VALUE!

AVERILL PARK, NY

Profession: Licensed Practical Nurse; Cal. No. 24515

Regents Action Date: 15-Sep-09
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 Attempted Criminal Possession of a Controlled Substance in the 5th Degree.

Architecture

KOJO SARSAH SIMPSON; BROOKLYN, NY

Profession: Architect; Lic. No. 024615; Cal. No. 24606

Regents Action Date: 15-Sep-09
Action: Application for consent order granted Penalty agreed upon 2 month actual suspension, 22 month stayed suspension, 2 years probation, $7,500 fine.
Summary: Licensee admitted to charges of failing to prepare and retain for at least 6 years a written evaluation of the professional services represented by plans signed and sealed by licensee but not prepared by licensee or under licensee's supervision and willfully making or filing a false report.

KOJO SARSAH SIMPSON; BROOKLYN, NY

Profession: Architect; Lic. No. 024615; Cal. No. 24606

Regents Action Date: September 15, 2009
Action: Application for consent order granted Penalty agreed upon 2 month actual suspension, 22 month stayed suspension, 2 years probation, $7,500 fine.
Summary: Licensee admitted to charges of failing to prepare and retain for at least 6 years a written evaluation of the professional services represented by plans signed and sealed by licensee but not prepared by licensee or under licensee's supervision and willfully making or filing a false report.

Dentistry

AJAY BAMAN; BLAUVELT, NY

Profession: Dentist; Lic. No. 039875; Cal. No. 24436

Regents Action Date: September 15, 2009
Action: Found guilty of professional misconduct Penalty Revocation.
Summary: Licensee was found guilty of having been convicted of Grand Larceny in the 3rd Degree, a class D felony.

AJAY BAMAN; BLAUVELT, NY

Profession: Dentist; Lic. No. 039875; Cal. No. 24436

Regents Action Date: 15-Sep-09
Action: Found guilty of professional misconduct Penalty Revocation.
Summary: Licensee was found guilty of having been convicted of Grand Larceny in the 3rd Degree, a class D felony.

SARUPINDER SINGH; COBLESKILL, NY

Profession: Dentist; Lic. No. 041509; Cal. No. 24285

Regents Action Date: 15-Sep-09
Action: Found guilty of professional misconduct Penalty 2 year suspension, execution of last 18 months of suspension stayed, probation 2 years to commence subsequent to termination of period of actual 6 month suspension and upon return to practice, $5,000 fine.
Summary: Licensee was found guilty of having been convicted of one count of Knowingly, Intentionally and Unlawfully Dispensing Hydrocodone Mixed with Acetaminophen, a Schedule III controlled substance.

SARUPINDER SINGH; COBLESKILL, NY

Profession: Dentist; Lic. No. 041509; Cal. No. 24285

Regents Action Date: September 15, 2009
Action: Found guilty of professional misconduct Penalty 2 year suspension, execution of last 18 months of suspension stayed, probation 2 years to commence subsequent to termination of period of actual 6 month suspension and upon return to practice, $5,000 fine.
Summary: Licensee was found guilty of having been convicted of one count of Knowingly, Intentionally and Unlawfully Dispensing Hydrocodone Mixed with Acetaminophen, a Schedule III controlled substance.

Engineering

OLUFEMI ADESOLA FALADE; BROOKLYN, NY

Profession: Professional Engineer; Lic. No. 063077; Cal. No. 24319

Regents Action Date: September 15, 2009
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 2 counts of Operating a Motor Vehicle while in an Intoxicated Condition.

OLUFEMI ADESOLA FALADE; BROOKLYN, NY

Profession: Professional Engineer; Lic. No. 063077; Cal. No. 24319

Regents Action Date: 15-Sep-09
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 2 counts of Operating a Motor Vehicle while in an Intoxicated Condition.

THEODORE SHLISKY; KINGS PARK, NY

Profession: Professional Engineer; Lic. No. 051292; Cal. No. 23491

Regents Action Date: 15-Sep-09
Action: Application for consent order granted Penalty agreed upon 1 month actual suspension, 23 month stayed suspension, 2 years probation, $750 fine.
Summary: Licensee admitted to the charge of certifying by affixing his signature and seal to documents for which the professional services had not been thoroughly reviewed by him. (From March through May 2006, respondent certified documents for a project for which he had not thoroughly reviewed the professional services.)

THEODORE SHLISKY; KINGS PARK, NY

Profession: Professional Engineer; Lic. No. 051292; Cal. No. 23491

Regents Action Date: September 15, 2009
Action: Application for consent order granted Penalty agreed upon 1 month actual suspension, 23 month stayed suspension, 2 years probation, $750 fine.
Summary: Licensee admitted to the charge of certifying by affixing his signature and seal to documents for which the professional services had not been thoroughly reviewed by him. (From March through May 2006, respondent certified documents for a project for which he had not thoroughly reviewed the professional services.)

Massage Therapy

REGINA M CONKLIN; LYNBROOK, NY

Profession: Massage Therapist; Lic. No. 010378; Cal. No. 23902

Regents Action Date: September 15, 2009
Action: Found guilty of professional misconduct Penalty Indefinite suspension until substance abuse free and fit to practice, upon termination of suspension probation 2 years to commence if and when return to practice.
Summary: Licensee was found guilty of having been convicted of the crimes of Operating a Motor Vehicle While Ability Impaired by Drugs, an unclassified misdemeanor, Operating a Motor Vehicle While Ability Impaired by Drugs, a class E felony and Criminal Possession of a Controlled Substance in the 7th Degree, a class A misdemeanor.

REGINA M CONKLIN; LYNBROOK, NY

Profession: Massage Therapist; Lic. No. 010378; Cal. No. 23902

Regents Action Date: 15-Sep-09
Action: Found guilty of professional misconduct Penalty Indefinite suspension until substance abuse free and fit to practice, upon termination of suspension probation 2 years to commence if and when return to practice.
Summary: Licensee was found guilty of having been convicted of the crimes of Operating a Motor Vehicle While Ability Impaired by Drugs, an unclassified misdemeanor, Operating a Motor Vehicle While Ability Impaired by Drugs, a class E felony and Criminal Possession of a Controlled Substance in the 7th Degree, a class A misdemeanor.

GUENADI IVANOVICH MOLTCHANOV; NEW YORK, NY

Profession: Massage Therapist; Lic. No. 011512; Cal. No. 24558

Regents Action Date: 15-Sep-09
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 maintain a record of the evaluation and treatment of a client, and engaging in misleading advertising and soliciting for patronage that is not in the public interest.

GUENADI IVANOVICH MOLTCHANOV; NEW YORK, NY

Profession: Massage Therapist; Lic. No. 011512; Cal. No. 24558

Regents Action Date: September 15, 2009
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 maintain a record of the evaluation and treatment of a client, and engaging in misleading advertising and soliciting for patronage that is not in the public interest.

STEVEN RICHARD WILLIAMS; BRONX, NY

Profession: Massage Therapist; Lic. No. 011641; Cal. No. 24263

Regents Action Date: September 15, 2009
Action: Application for consent order granted Penalty agreed upon 3 month actual suspension, 21 month stayed suspension, 24 months probation, $2,500 fine.
Summary: Licensee admitted to charges of falsely denying his prior criminal conviction in his application for licensure, and falsely denying a post-licensure criminal conviction in his application for renewal of his registration as a massage therapist.