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 2004
Pharmacy
DANIEL F REINHART; BUFFALO, NY
Profession: Pharmacist; Lic. No. 030992; Cal. No. 21510
Action: Application for consent order granted Penalty agreed upon Censure and Reprimand, probation 1 year, $2,500 fine.
Summary: Licensee did not contest the charge of failing to maintain a daily record of all prescriptions filled and holding outdated drugs for sale.
Physical Therapy
DIANA MARY RAMIREZ; RICHMOND HILL, NY
Profession: Physical Therapist Assistant; Lic. No. 001262; Cal. No. 21490
Action: Application for consent order granted Penalty agreed upon 1 year suspension, execution of last 9 months of suspension stayed, probation 1 year.
Summary: Licensee admitted to the charge of falsely charting that she had rendered physical therapy treatments to certain patients when she had not.
DIANA MARY RAMIREZ; RICHMOND HILL, NY
Profession: Physical Therapist Assistant; Lic. No. 001262; Cal. No. 21490
Action: Application for consent order granted Penalty agreed upon 1 year suspension, execution of last 9 months of suspension stayed, probation 1 year.
Summary: Licensee admitted to the charge of falsely charting that she had rendered physical therapy treatments to certain patients when she had not.
Psychology
MICHAEL V MIRANDA; ATLANTIC BEACH, NY
Profession: Psychologist; Lic. No. 008986; Cal. No. 21416
Action: Application for consent order granted Penalty agreed upon 30 month suspension, thereafter probation 3 years, $2,500 fine.
Summary: Licensee admitted to the charge of having been convicted of Health Care Fraud, a felony.
MICHAEL V MIRANDA; ATLANTIC BEACH, NY
Profession: Psychologist; Lic. No. 008986; Cal. No. 21416
Action: Application for consent order granted Penalty agreed upon 30 month suspension, thereafter probation 3 years, $2,500 fine.
Summary: Licensee admitted to the charge of having been convicted of Health Care Fraud, a felony.
Public Accountancy
LAWRENCE H GLEIT; DIX HILLS, NY
Profession: Certified Public Accountant; Lic. No. 070106; Cal. No. 21411
Action: Application for consent order granted Penalty agreed upon 24 month suspension, execution of last 21 months of suspension stayed, probation 2 years, $1,000 fine.
Summary: Licensee admitted to the charge of having been convicted of Willful Failure to File a Return, Supply Information, in violation of 26 U.S.C. Section 7203.
LAWRENCE H GLEIT; DIX HILLS, NY
Profession: Certified Public Accountant; Lic. No. 070106; Cal. No. 21411
Action: Application for consent order granted Penalty agreed upon 24 month suspension, execution of last 21 months of suspension stayed, probation 2 years, $1,000 fine.
Summary: Licensee admitted to the charge of having been convicted of Willful Failure to File a Return, Supply Information, in violation of 26 U.S.C. Section 7203.
JO ANN HUGHES; NORTH CHATHAM, NY
Profession: Certified Public Accountant; Lic. No. 070600; Cal. No. 21615
Action: Application for consent order granted Penalty agreed upon 2 year suspension with leave to apply for a stay of execution of any unserved portion of suspension as set forth in consent order application - upon service or stay of execution of any unserved portion of suspension, probation 2 years to commence upon return to practice.
Summary: Licensee did not contest the charge of willfully filing a false report in that she submitted a Registration Renewal Document in which she stated that she had completed required mandatory continuing education, when she had not.
JO ANN HUGHES; NORTH CHATHAM, NY
Profession: Certified Public Accountant; Lic. No. 070600; Cal. No. 21615
Action: Application for consent order granted Penalty agreed upon 2 year suspension with leave to apply for a stay of execution of any unserved portion of suspension as set forth in consent order application - upon service or stay of execution of any unserved portion of suspension, probation 2 years to commence upon return to practice.
Summary: Licensee did not contest the charge of willfully filing a false report in that she submitted a Registration Renewal Document in which she stated that she had completed required mandatory continuing education, when she had not.
WILLIAM KELDER; NEW HAMPTON, NY
Profession: Certified Public Accountant; Lic. No. 036140; Cal. No. 21677
Action: Application to surrender license granted.
Summary: Licensee admitted to the charge of having been convicted of Conspiracy.
WILLIAM KELDER; NEW HAMPTON, NY
Profession: Certified Public Accountant; Lic. No. 036140; Cal. No. 21677
Action: Application to surrender license granted.
Summary: Licensee admitted to the charge of having been convicted of Conspiracy.
WILLIAM STERN; EDISON, NJ
Profession: Certified Public Accountant; Lic. No. 021614; Cal. No. 21675
Action: Application to surrender license (certificate) granted.
Summary: Licensee admitted to the charge of signing a Certification of Employer in support of an individual's application for licensure as a New York certified public accountant without examining said certification for accuracy.
WILLIAM STERN; EDISON, NJ
Profession: Certified Public Accountant; Lic. No. 021614; Cal. No. 21675
Action: Application to surrender license (certificate) granted.
Summary: Licensee admitted to the charge of signing a Certification of Employer in support of an individual's application for licensure as a New York certified public accountant without examining said certification for accuracy.
Social Work
DARLENE ANN BARRETT (A/K/A BARETT DARLEND ANN, POLLIO DARLENE ANN); SELDEN, NY
Profession: Licensed Master Social Worker; Lic. No. 061756; Cal. No. 21316
Action: Application for consent order granted Penalty agreed upon Suspension for not less than 4 months and until terminated as set forth in consent order application - upon termination of suspension, probation 2 years.
Summary: Licensee did not contest the charge of failing to maintain a record for each patient that accurately reflected the evaluation and treatment of the patient.
DARLENE ANN BARRETT (A/K/A BARETT DARLEND ANN, POLLIO DARLENE ANN); SELDEN, NY
Profession: Licensed Master Social Worker; Lic. No. 061756; Cal. No. 21316
Action: Application for consent order granted Penalty agreed upon Suspension for not less than 4 months and until terminated as set forth in consent order application - upon termination of suspension, probation 2 years.
Summary: Licensee did not contest the charge of failing to maintain a record for each patient that accurately reflected the evaluation and treatment of the patient.
CHRISTINA MARIE CELMER (A/K/A BAMDAD CHRISTINA MARIE); BALLSTON SPA, NY
Profession: Licensed Clinical Social Worker; Lic. No. 034324; Cal. No. 21368
Action: Application for consent order granted Penalty agreed upon 2 year suspension, execution of suspension stayed, probation 2 years, $500 fine.
Summary: Licensee did not contest the charge of moral unfitness in the practice.
CHRISTINA MARIE CELMER (A/K/A BAMDAD CHRISTINA MARIE); BALLSTON SPA, NY
Profession: Certified Social Worker; Lic. No. 034324; Cal. No. 21368
Action: Application for consent order granted Penalty agreed upon 2 year suspension, execution of suspension stayed, probation 2 years, $500 fine.
Summary: Licensee did not contest the charge of moral unfitness in the practice.
CHRISTINA MARIE CELMER (A/K/A BAMDAD CHRISTINA MARIE); BALLSTON SPA, NY
Profession: Certified Social Worker; Lic. No. 034324; Cal. No. 21368
Action: Application for consent order granted Penalty agreed upon 2 year suspension, execution of suspension stayed, probation 2 years, $500 fine.
Summary: Licensee did not contest the charge of moral unfitness in the practice.
CHRISTINA MARIE CELMER (A/K/A BAMDAD CHRISTINA MARIE); BALLSTON SPA, NY
Profession: Licensed Clinical Social Worker; Lic. No. 034324; Cal. No. 21368
Action: Application for consent order granted Penalty agreed upon 2 year suspension, execution of suspension stayed, probation 2 years, $500 fine.
Summary: Licensee did not contest the charge of moral unfitness in the practice.
DIANE MARIE KOWALCZYK; BUFFALO, NY
Profession: Certified Social Worker; Lic. No. 061744; Cal. No. 21501
Action: Application for consent order granted Penalty agreed upon 2 year suspension, execution of last 23 months of suspension stayed, probation 2 years.
Summary: Licensee admitted to the charge of having been convicted of Criminal Possession of Stolen Property in the 5th Degree.
DIANE MARIE KOWALCZYK; BUFFALO, NY
Profession: Licensed Master Social Worker; Lic. No. 061744; Cal. No. 21501
Action: Application for consent order granted Penalty agreed upon 2 year suspension, execution of last 23 months of suspension stayed, probation 2 years.
Summary: Licensee admitted to the charge of having been convicted of Criminal Possession of Stolen Property in the 5th Degree.
DIANE MARIE KOWALCZYK; BUFFALO, NY
Profession: Licensed Master Social Worker; Lic. No. 061744; Cal. No. 21501
Action: Application for consent order granted Penalty agreed upon 2 year suspension, execution of last 23 months of suspension stayed, probation 2 years.
Summary: Licensee admitted to the charge of having been convicted of Criminal Possession of Stolen Property in the 5th Degree.
DIANE MARIE KOWALCZYK; BUFFALO, NY
Profession: Certified Social Worker; Lic. No. 061744; Cal. No. 21501
Action: Application for consent order granted Penalty agreed upon 2 year suspension, execution of last 23 months of suspension stayed, probation 2 years.
Summary: Licensee admitted to the charge of having been convicted of Criminal Possession of Stolen Property in the 5th Degree.
ROSA MERCEDES PARDO; REGO PARK, NY
Profession: Certified Social Worker; Lic. No. 052845; Cal. No. 21135
Action: Application for consent order granted Penalty agreed upon 2 year suspension, execution of last 20 months of suspension stayed, probation 2 years, $3,500 fine.
Summary: Licensee did not contest the charge of submitting to her employer billings and progress notes falsely representing that she had made home care visits which had not been made by her.
ROSA MERCEDES PARDO; REGO PARK, NY
Profession: Licensed Master Social Worker; Lic. No. 052845; Cal. No. 21135
Action: Application for consent order granted Penalty agreed upon 2 year suspension, execution of last 20 months of suspension stayed, probation 2 years, $3,500 fine.
Summary: Licensee did not contest the charge of submitting to her employer billings and progress notes falsely representing that she had made home care visits which had not been made by her.
ROSA MERCEDES PARDO; REGO PARK, NY
Profession: Licensed Master Social Worker; Lic. No. 052845; Cal. No. 21135
Action: Application for consent order granted Penalty agreed upon 2 year suspension, execution of last 20 months of suspension stayed, probation 2 years, $3,500 fine.
Summary: Licensee did not contest the charge of submitting to her employer billings and progress notes falsely representing that she had made home care visits which had not been made by her.
ROSA MERCEDES PARDO; REGO PARK, NY
Profession: Certified Social Worker; Lic. No. 052845; Cal. No. 21135
Action: Application for consent order granted Penalty agreed upon 2 year suspension, execution of last 20 months of suspension stayed, probation 2 years, $3,500 fine.
Summary: Licensee did not contest the charge of submitting to her employer billings and progress notes falsely representing that she had made home care visits which had not been made by her.
CINDY ANN POLLIO; SELDEN, NY
Profession: Certified Social Worker; Lic. No. 061755; Cal. No. 21315
Action: Application for consent order granted Penalty agreed upon Suspension for not less than 6 months and until terminated as set forth in consent order application - upon termination of suspension, probation 2 years.
Summary: Licensee did not contest the charge of failing to maintain a record for each patient that accurately reflected the evaluation and treatment of the patient.
CINDY ANN POLLIO; SELDEN, NY
Profession: Licensed Master Social Worker; Lic. No. 061755; Cal. No. 21315
Action: Application for consent order granted Penalty agreed upon Suspension for not less than 6 months and until terminated as set forth in consent order application - upon termination of suspension, probation 2 years.
Summary: Licensee did not contest the charge of failing to maintain a record for each patient that accurately reflected the evaluation and treatment of the patient.
CINDY ANN POLLIO; SELDEN, NY
Profession: Licensed Master Social Worker; Lic. No. 061755; Cal. No. 21315
Action: Application for consent order granted Penalty agreed upon Suspension for not less than 6 months and until terminated as set forth in consent order application - upon termination of suspension, probation 2 years.
Summary: Licensee did not contest the charge of failing to maintain a record for each patient that accurately reflected the evaluation and treatment of the patient.