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.

September 2018

Architecture

EDWARD C HICKS; FLUSHING, NY

Profession: Architect; Lic. No. 016413; Cal. No. 30533

Regents Action Date: September 18, 2018
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

Regents Action Date: September 18, 2018
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

Regents Action Date: September 18, 2018
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

Regents Action Date: September 18, 2018
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

Regents Action Date: September 18, 2018
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

Regents Action Date: September 18, 2018
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

Regents Action Date: September 18, 2018
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

Regents Action Date: September 18, 2018
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

Regents Action Date: September 18, 2018
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

Regents Action Date: September 18, 2018
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

Regents Action Date: September 18, 2018
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

Regents Action Date: September 18, 2018
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

Regents Action Date: September 18, 2018
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

Regents Action Date: September 18, 2018
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

Regents Action Date: September 18, 2018
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

Regents Action Date: September 18, 2018
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

Regents Action Date: September 18, 2018
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

Regents Action Date: September 18, 2018
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

Regents Action Date: September 18, 2018
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

Regents Action Date: September 18, 2018
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

Regents Action Date: September 18, 2018
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.

SHARON L CLEMENTS (A/K/A KASTNER SHARON LESLIE, KASTNER SHARON L); HOLLYWOOD, FL

Profession: Registered Professional Nurse; Lic. No. 347860; Cal. No. 30036

Regents Action Date: September 18, 2018
Action: Application to surrender license granted.
Summary: Licensee admitted to the charge of having been found guilty of failing to meet minimal standards of acceptable and prevailing nursing practice including engaging in acts for which the licensee is not qualified by training or experience in the State of Florida, where the conduct if committed in New York, would constitute practicing the profession of nursing with negligence on more than on occasion.

NOELLE CROAL; HEMPSTEAD, NY

Profession: Licensed Practical Nurse; Lic. No. 207302; Cal. No. 30467

Regents Action Date: September 18, 2018
Action: Application to surrender license granted.
Summary: Licensee admitted to the charge of failing to report and document that a patient rolled onto the floor mat from her bed.

CHERYL ANN EDMONDSON; BUFORD, GA

Profession: Licensed Practical Nurse; Lic. No. 165818; Cal. No. 30641 30642

Regents Action Date: September 18, 2018
Action: Application to surrender licenses granted.
Summary: Licensee did not contest the charge of the finding of professional misconduct by the Florida State Board of Nursing for making deceptive, untrue, or fraudulent representations in or related to the practice of a profession, which if committed in New York State, would constitute professional misconduct for willfully making or filing a false report in violation of section 6509(9) of the New York Education law and section 29.1 (b)(6) of the Rules of the Board of Regents (8NYCRR).

CHERYL ANN EDMONDSON; BUFORD, GA

Profession: Registered Professional Nurse; Lic. No. 375095; Cal. No. 30641 30642

Regents Action Date: September 18, 2018
Action: Application to surrender licenses granted.
Summary: Licensee did not contest the charge of the finding of professional misconduct by the Florida State Board of Nursing for making deceptive, untrue, or fraudulent representations in or related to the practice of a profession, which if committed in New York State, would constitute professional misconduct for willfully making or filing a false report in violation of section 6509(9) of the New York Education law and section 29.1 (b)(6) of the Rules of the Board of Regents (8NYCRR).

JEANINE B FOGARTY; BUCKHANNON, WV

Profession: Registered Professional Nurse; Lic. No. 389909; Cal. No. 30543 30542

Regents Action Date: September 18, 2018
Action: Application for consent order granted Penalty agreed upon 1 month actual suspensions, 11 months stayed suspensions, 1 year probation to commence upon return to practice in the State of New York, $500 fine payable within 30 days.
Summary: Licensee did not contest the charge of practicing as a licensed nurse without a current, valid license to practice nursing in North Carolina.

JEANINE B FOGARTY; BUCKHANNON, WV

Profession: Licensed Practical Nurse; Lic. No. 180171; Cal. No. 30543 30542

Regents Action Date: September 18, 2018
Action: Application for consent order granted Penalty agreed upon 1 month actual suspensions, 11 months stayed suspensions, 1 year probation to commence upon return to practice in the State of New York, $500 fine payable within 30 days.
Summary: Licensee did not contest the charge of practicing as a licensed nurse without a current, valid license to practice nursing in North Carolina.

FRANCINE PAULETTE FRANCIOLI; YOUNGSTOWN, NY

Profession: Licensed Practical Nurse; Lic. No. 289365; Cal. No. 29696

Regents Action Date: September 18, 2018
Action: Application for consent order granted Penalty agreed upon 2 years stayed suspension, 2 years probation, $250 fine.
Summary: Licensee admitted to charges of refusal to administer medication failure to administer medication and failure to administer and/or document administration of medications.

GREG STAFFORD GABA; MARSHALL, MO

Profession: Registered Professional Nurse; Lic. No. 503169; Cal. No. 29974

Regents Action Date: September 18, 2018
Action: Application to surrender license granted.
Summary: Licensee admitted to the charge of having been found guilty of diverting controlled substances and dangerous drugs for his personal use by the Board of Registered Nursing Department of Consumer Affairs, State of California, which conduct if committed in New York State would constitute practicing nursing fraudulently.

KATHERINE LOUISE GALLUP (A/K/A COOGAN KATHERINE LOUISE, COOGAN KATHERINE); HOWES CAVE, NY

Profession: Registered Professional Nurse; Lic. No. 677875; Cal. No. 30356

Regents Action Date: September 18, 2018
Action: Application for consent order granted Penalty agreed upon 3 months actual suspension, 21 months stayed suspension, 2 years probation to commence upon return to practice, $500 fine payable within 4 months.
Summary: Licensee did not contest the charge of failing to immediately contact physician and/or EMS.