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 2018
Public Accountancy
DONALD R VALANE; NEW HYDE PARK, NY
Profession: Certified Public Accountant; Lic. No. 042337; Cal. No. 30629
Action: Application for consent order granted Penalty agreed upon 2 years stayed suspension, 2 years probation, $1,500 fine.
Summary: Licensee admitted to the charge of not sufficiently documenting their understanding of the internal controls of the audited entity and suggesting corrective journal entries to the client before the client composed the financial statements based on journal entries.
Social Work
LARISSA ANNE FILIPP; ALBANY, NY
Profession: Licensed Master Social Worker; Lic. No. 079587; Cal. No. 29588
Action: Application for consent order granted Penalty agreed upon 2 months actual suspension, 22 months stayed suspension, upon termination of actual suspension, 2 years probation to commence upon return to practice, $500 fine.
Summary: Licensee did not contest the charge of having been convicted of Offering a False Instrument for Filing.
LAURA HUNZIKER (A/K/A LOKENBERG LAURA HUNZIKER); SCHENECTADY, NY
Profession: Licensed Master Social Worker; Lic. No. 083359; Cal. No. 30554
Action: Application for consent order granted Penalty agreed upon 6 months actual suspension, 18 months stayed suspension, 2 years probation to commence upon return to practice, $500 fine.
Summary: Licensee did not contest the charge of committing boundary violations.
MICHAEL ANTHONY RYAN; HASTINGS-ON-HUDSON, NY
Profession: Licensed Master Social Worker; Lic. No. 070388; Cal. No. 30635
Action: Application for consent order granted Penalty agreed upon Indefinite actual suspension for a minimum of 1 month and until successfully participate in course of therapy and treatment and until fit to practice, upon termination of suspension, 2 years probation.
Summary: Licensee admitted to charges of having been convicted of two New York State convictions for Driving While Impaired by Drugs, and failure to promptly notify the Office of Substance Abuse Services (OASAS) of the second conviction.
HELEN SCHWARTZ; BROOKLYN, NY
Profession: Licensed Clinical Social Worker; Lic. No. 072681; Cal. No. 30172 30173
Action: Application for consent order granted Penalty agreed upon Censure and reprimand, 1 year probation, $500 fine.
Summary: Licensee did not contest the charge of failing to provide a patient record in a timely manner and failing to maintain an accurate patient record for said patient.
HELEN SCHWARTZ; BROOKLYN, NY
Profession: Licensed Master Social Worker; Lic. No. 039133; Cal. No. 30172 30173
Action: Application for consent order granted Penalty agreed upon Censure and reprimand, 1 year probation, $500 fine.
Summary: Licensee did not contest the charge of failing to provide a patient record in a timely manner and failing to maintain an accurate patient record for said patient.
HELEN SCHWARTZ; BROOKLYN, NY
Profession: Certified Social Worker; Lic. No. 039133; Cal. No. 30172 30173
Action: Application for consent order granted Penalty agreed upon Censure and reprimand, 1 year probation, $500 fine.
Summary: Licensee did not contest the charge of failing to provide a patient record in a timely manner and failing to maintain an accurate patient record for said patient.
Speech-Language Pathology and Audiology
DAGMAR RACHEL ALVARADO-OJEDA (A/K/A ALVARADO DAGMAR RACHEL); BRONX, NY
Profession: Speech - Language Pathologist; Lic. No. 020634; Cal. No. 29813
Action: Application for consent order granted Penalty agreed upon 1 year stayed suspension, 1 year probation, $500 fine.
Summary: Licensee did not contest the charge of failing to maintain a record for a patient that accurately reflected the evaluation and treatment of the patient.
September 2018
Acupuncture
YING LI; OAKLAND GARDENS, NY
Profession: Acupuncturist; Lic. No. 001336; Cal. No. 27653
Action: Found guilty of professional misconduct Penalty 2 years suspension, execution of last 12 months of suspension stayed, probation 2 years.
Summary: Licensee was found guilty of having been convicted of Money Laundering in the 2nd Degree, a class C felony.
Architecture
EDWARD C HICKS; FLUSHING, NY
Profession: Architect; Lic. No. 016413; Cal. No. 30533
Action: Application for consent order granted Penalty agreed upon 2 years stayed suspension, 2 years probation, $2,500 fine.
Summary: Licensee admitted to the charge of failing to prepare and maintain written evaluations of the professional services represented by documents signed and sealed by the licensee and receiving fees from a third party in connection with the performance of professional services.
Chiropractic
SCOTT JOSEPH KELLER; RONKONKOMA, NY
Profession: Chiropractor; Lic. No. 007598; Cal. No. 30308
Action: Application for consent order granted Penalty agreed upon Indefinite actual suspension for not less than 30 months and until fit to practice, 3 years probation to commence subsequent to termination of suspension and upon actual return to practice, $10,000 fine payable within 2 years.
Summary: Licensee did not contest the charge of engaging in consensual romantic relationships with two female patients.
SHIMON J METZ; WEST HEMPSTEAD, NY
Profession: Chiropractor; Lic. No. 008102; Cal. No. 29164
Action: Found guilty of professional misconduct Penalty Revocation
Summary: Licensee was found guilty of having been convicted of Conspiracy to Commit Health Care Fraud, a felony.
Dentistry
JOHN THOMAS GORDON; ISLIP TERRACE, NY
Profession: Dentist; Lic. No. 044635; Cal. No. 29951
Action: Application for consent order granted Penalty agreed upon 1 month actual suspension, 23 months stayed suspension, 2 years probation, $500 fine.
Summary: Licensee admitted to the charge of having been convicted of Conspiracy to Distribute Oxycodone, a felony.
HONEY OJHA (A/K/A WALIA HONEY); NEW HARTFORD, NY
Profession: Dentist; Lic. No. 054720; Cal. No. 29962 29963
Action: Application for consent order granted Penalty agreed upon 2 years stayed suspensions, 2 years probation, $3,000 fine.
Summary: Licensee did not contest the charge of having performed crowns with open margins, performed incomplete/underfilled root canals and failed to check treatment plan.
HONEY OJHA; NEW HARTFORD, NY
Profession: Dental Enteral Conscious Sedation; Lic. No. 000601; Cal. No. 29962 29963
Action: Application for consent order granted Penalty agreed upon 2 years stayed suspensions, 2 years probation, $3,000 fine.
Summary: Licensee did not contest the charge of having performed crowns with open margins, performed incomplete/underfilled root canals and failed to check treatment plan.
JIN WOOK SONG; CARTHAGE, NY
Profession: Dentist; Lic. No. 048707; Cal. No. 28074
Action: Found guilty of professional misconduct Penalty Partial indefinite suspension in specified areas for a minimum of 2 years and until completion of retraining in each of these specified areas, probation 4 years concurrent with commencement of partial indefinite suspension, terms of probation include requirements that, during period of probation, respondent be prohibited from practicing dentistry in the specified areas to which her suspension applies until such time as respondent has been duly notified of the termination of such suspensions in these specified areas and that, in addition, respondent be required to successfully complete coursework in Risk Management and in Ethics during period of probation, $2,500 fine.
Summary: Licensee was found guilty of fraudulently practicing the profession of dentistry practicing the profession of dentistry with negligence on more than one occasion engaging in unprofessional conduct by failing to comply with 8 N.Y.C.R.R. ?29.2(a)(7) and unprofessional conduct in violation of 8 N.Y.C.R.R. ?29.2(a)(3).
SHAKERA ZELAWAR; CLIFTON PARK, NY
Profession: Dental Hygienist; Lic. No. 025875; Cal. No. 30527 8403
Action: Application for consent order granted Penalty agreed upon 1 year stayed suspension, 1 year probation, $250 fine.
Summary: Licensee did not contest the charge of practicing the profession of dental hygiene while willfully failing to register.
Marriage And Family Therapy
STEVEN M MARSH;
Profession: Marriage And Family Therapist; Lic. No. 001267; Cal. No. 30508
Action: Application to surrender license granted.
Summary: Licensee did not contest charges of conduct in the profession which evidences moral unfitness, willful verbal and physical abuse, and practicing the profession of licensed marriage and family therapy while the license was suspended.
Massage Therapy
ILYA ARNOPOLSKIY; OWEGO, NY
Profession: Massage Therapist; Lic. No. 029833; Cal. No. 30654
Action: Application to surrender license granted.
Summary: Licensee admitted to the charge of touching sexual parts of female clients while rendering massage therapy in or about between February 2, 2017 and April 7, 2017.
Nursing
MARIE A ANDERS (A/K/A THORPE MARIE ARGUSTA); ORLAND PARK, IL
Profession: Registered Professional Nurse; Lic. No. 414547; Cal. No. 30714
Action: Application to surrender license granted.
Summary: Licensee did not contest the charge of failing to properly document according to facility policy in Arizona.
KELLY A ARAGONA (A/K/A OSIER KELLY ANN); CLAY, NY
Profession: Registered Professional Nurse; Lic. No. 509907; Cal. No. 30037 30038
Action: Application for consent order granted Penalty agreed upon 2 years stayed suspensions, 2 years probation, $500 fine.
Summary: Licensee admitted to charges of having been convicted of Criminal Possession of a Controlled Substance in the 7th Degree.
NORINE EDITH BARNETT (A/K/A CARPENTER NORINE EDITH); BEAVER DAMS, NY
Profession: Licensed Practical Nurse; Lic. No. 236641; Cal. No. 30242 30243
Action: Application for consent order granted Penalty agreed upon 2 years stayed suspensions, 2 years probation.
Summary: Licensee admitted to the charge of having been convicted of Criminal Possession of a Controlled Substance in the 7th Degree.
NORINE EDITH BARNETT; BEAVER DAMS, NY
Profession: Registered Professional Nurse; Lic. No. 491272; Cal. No. 30242 30243
Action: Application for consent order granted Penalty agreed upon 2 years stayed suspensions, 2 years probation.
Summary: Licensee admitted to the charge of having been convicted of Criminal Possession of a Controlled Substance in the 7th Degree.
JEREME EUGENE BEERS; RESEDA, CA
Profession: Registered Professional Nurse; Lic. No. 662888; Cal. No. 30545
Action: Application for consent order granted Penalty agreed upon 2 years stayed suspension, 2 years probation to commence upon return to practice in the State of New York, $500 fine payable within 30 days.
Summary: Licensee admitted to the charge of failing to accurately document the handling, administration and destruction of controlled substances in Massachusetts.
JONATHAN WILLIAM BIGGAR (A/K/A BIGGAR JONATHAN WILLAIM); TULLY, NY
Profession: Registered Professional Nurse; Lic. No. 443311; Cal. No. 30109 30110
Action: Application for consent order granted Penalty agreed upon 1 month actual suspensions, 23 months stayed suspensions, 2 years probation, $500 fine.
Summary: Licensee did not contest the charge of failure to properly assess a patient.
JONATHAN WILLIAM BIGGAR; TULLY, NY
Profession: Licensed Practical Nurse; Lic. No. 190611; Cal. No. 30109 30110
Action: Application for consent order granted Penalty agreed upon 1 month actual suspensions, 23 months stayed suspensions, 2 years probation, $500 fine.
Summary: Licensee did not contest the charge of failure to properly assess a patient.
KRISTIN MARIE BOLDUC; FREEHOLD, NY
Profession: Registered Professional Nurse; Lic. No. 666126; Cal. No. 29943
Action: 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.
Summary: Licensee did not contest charges of medication administration, failure to maintain accurate records and Falsifying Business Records in the 2nd Degree.
DEBORAH ANN CASALE (A/K/A BERCIER DEBORAH ANN); NORTH BABYLON, NY
Profession: Registered Professional Nurse; Lic. No. 414702; Cal. No. 30135
Action: Application to surrender license granted.
Summary: Licensee admitted to the charge of having been convicted of Falsifying Business Records in the 1st Degree, a class E felony, Criminal Possession of a Controlled Substance in the 7th Degree, a class A misdemeanor and, Petit Larceny, a class A misdemeanor.
LISA MARCELLE CEDERBAUM; TRUCKEE, CA
Profession: Registered Professional Nurse; Lic. No. 532399; Cal. No. 30546 30547
Action: Application for consent order granted Penalty agreed upon 2 years stayed suspensions, 2 years probation to commence upon return to practice in the State of New York, $500 fine payable within 30 days.
Summary: Licensee admitted to the charge of having been convicted of driving with a blood alcohol level of 0.08 percent or more in the State of California, a misdemeanor Driving While Intoxicated, an unclassified misdemeanor in New York State.
LISA MARCELLE CEDERBAUM; TRUCKEE, CA
Profession: Nurse Practitioner In Adult Health; Cert. No. 304324; Cal. No. 30546 30547
Action: Application for consent order granted Penalty agreed upon 2 years stayed suspensions, 2 years probation to commence upon return to practice in the State of New York, $500 fine payable within 30 days.
Summary: Licensee admitted to the charge of having been convicted of driving with a blood alcohol level of 0.08 percent or more in the State of California, a misdemeanor Driving While Intoxicated, an unclassified misdemeanor in New York State.