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.

May 2017

Social Work

ROBERT L SCHLACHTER; PENNELLVILLE, NY

Profession: Licensed Clinical Social Worker; Lic. No. 039445; Cal. No. 29076

Regents Action Date: 9-May-17
Action: Application for consent order granted Penalty agreed upon 1 month actual suspension, 23 month stayed suspension, 2 years probation.
Summary: Licensee did not contest the charge of boundary violations.

ROBERT L SCHLACHTER; PENNELLVILLE, NY

Profession: Certified Social Worker; Lic. No. 039445; Cal. No. 29076

Regents Action Date: 9-May-17
Action: Application for consent order granted Penalty agreed upon 1 month actual suspension, 23 month stayed suspension, 2 years probation.
Summary: Licensee did not contest the charge of boundary violations.

DAYLE ALISON WILD (A/K/A BRENNER DAYLE ALISON); PLAINVIEW, NY

Profession: Licensed Master Social Worker; Lic. No. 057894; Cal. No. 29391 29106

Regents Action Date: May 09, 2017
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 which accurately reflected the evaluation and treatment of the patient.

DAYLE ALISON WILD (A/K/A BRENNER DAYLE ALISON); PLAINVIEW, NY

Profession: Licensed Clinical Social Worker; Lic. No. 069317; Cal. No. 29391 29106

Regents Action Date: May 09, 2017
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 which accurately reflected the evaluation and treatment of the patient.

DAYLE ALISON WILD (A/K/A BRENNER DAYLE ALISON); PLAINVIEW, NY

Profession: Licensed Clinical Social Worker; Lic. No. 069317; Cal. No. 29391 29106

Regents Action Date: 9-May-17
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 which accurately reflected the evaluation and treatment of the patient.

DAYLE ALISON WILD (A/K/A BRENNER DAYLE ALISON); PLAINVIEW, NY

Profession: Licensed Master Social Worker; Lic. No. 057894; Cal. No. 29391 29106

Regents Action Date: 9-May-17
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 which accurately reflected the evaluation and treatment of the patient.

April 2017

Chiropractic

JAMES R STORMS III; CORNING, NY

Profession: Chiropractor; Lic. No. 003280; Cal. No. 29346

Regents Action Date: April 04, 2017
Action: Application for consent order granted Penalty agreed upon 2 year stayed suspension, 2 years probation, $500 fine.
Summary: Licensee did not contest the charge of massaging patient's chest, jaw and temples without justification.

JAMES R STORMS III; CORNING, NY

Profession: Chiropractor; Lic. No. 003280; Cal. No. 29346

Regents Action Date: 4-Apr-17
Action: Application for consent order granted Penalty agreed upon 2 year stayed suspension, 2 years probation, $500 fine.
Summary: Licensee did not contest the charge of massaging patient's chest, jaw and temples without justification.

Dentistry

SHIN KIM SEAN (A/K/A KIM, KIN SEAN SHIN, KIM SHIN); POUGHKEEPSIE, NY

Profession: Dentist; Lic. No. 056133; Cal. No. 28495

Regents Action Date: April 04, 2017
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 accurate patient records.

SHIN KIM SEAN (A/K/A KIM, KIN SEAN SHIN, KIM SHIN); POUGHKEEPSIE, NY

Profession: Dentist; Lic. No. 056133; Cal. No. 28495

Regents Action Date: 4-Apr-17
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 accurate patient records.

CABALLERO JUAN QUINTANAR; NEW YORK, NY

Profession: Dentist; Lic. No. 043152; Cal. No. 28314

Regents Action Date: April 04, 2017
Action: Found guilty of professional misconduct Penalty $2,500 fine, probation 2 years.
Summary: Licensee was found guilty of willfully failing to register, in violation of Education Law Section 6509(8).

CABALLERO JUAN QUINTANAR; NEW YORK, NY

Profession: Dentist; Lic. No. 043152; Cal. No. 28314

Regents Action Date: 4-Apr-17
Action: Found guilty of professional misconduct Penalty $2,500 fine, probation 2 years.
Summary: Licensee was found guilty of willfully failing to register, in violation of Education Law Section 6509(8).

NORMAN MITCHELL RUBIN; SMITHTOWN, NY

Profession: Dental Enteral Conscious Sedation; Lic. No. 000525; Cal. No. 25501 25502

Regents Action Date: April 04, 2017
Action: Found guilty of professional misconduct Penalty Dentist ?1 year suspension, execution of suspension stayed, 100 hours of public service, probation 5 years Dental Enteral Conscious Sedation ? 5 year suspension, probation 5 years.
Summary: Licensee was found guilty of practicing the profession of dentistry with gross negligence and practicing the profession of dentistry with incompetence on more than one occasion.

NORMAN MITCHELL RUBIN; SMITHTOWN, NY

Profession: Dentist; Lic. No. 047835; Cal. No. 25501 25502

Regents Action Date: April 04, 2017
Action: Found guilty of professional misconduct Penalty Dentist ?1 year suspension, execution of suspension stayed, 100 hours of public service, probation 5 years Dental Enteral Conscious Sedation ? 5 year suspension, probation 5 years.
Summary: Licensee was found guilty of practicing the profession of dentistry with gross negligence and practicing the profession of dentistry with incompetence on more than one occasion.

NORMAN MITCHELL RUBIN; SMITHTOWN, NY

Profession: Dentist; Lic. No. 047835; Cal. No. 25501 25502

Regents Action Date: 4-Apr-17
Action: Found guilty of professional misconduct Penalty Dentist ?1 year suspension, execution of suspension stayed, 100 hours of public service, probation 5 years Dental Enteral Conscious Sedation ? 5 year suspension, probation 5 years.
Summary: Licensee was found guilty of practicing the profession of dentistry with gross negligence and practicing the profession of dentistry with incompetence on more than one occasion.

NORMAN MITCHELL RUBIN; SMITHTOWN, NY

Profession: Dental Enteral Conscious Sedation; Lic. No. 000525; Cal. No. 25501 25502

Regents Action Date: 4-Apr-17
Action: Found guilty of professional misconduct Penalty Dentist ?1 year suspension, execution of suspension stayed, 100 hours of public service, probation 5 years Dental Enteral Conscious Sedation ? 5 year suspension, probation 5 years.
Summary: Licensee was found guilty of practicing the profession of dentistry with gross negligence and practicing the profession of dentistry with incompetence on more than one occasion.

Massage Therapy

JAMES CLINTON WILKES; LIHUE, HI

Profession: Massage Therapist; Lic. No. 028519; Cal. No. 29305

Regents Action Date: April 04, 2017
Action: Application for consent order granted Penalty agreed upon Censure and Reprimand, 1 year probation to commence upon return to practice in the State of New York, $1,000 fine payable within 1 month.
Summary: Licensee admitted to the charge of failure to maintain a record of treatment rendered to a client.

JAMES CLINTON WILKES; LIHUE, HI

Profession: Massage Therapist; Lic. No. 028519; Cal. No. 29305

Regents Action Date: 4-Apr-17
Action: Application for consent order granted Penalty agreed upon Censure and Reprimand, 1 year probation to commence upon return to practice in the State of New York, $1,000 fine payable within 1 month.
Summary: Licensee admitted to the charge of failure to maintain a record of treatment rendered to a client.

Mental Health Practitioner

GIZELLE MARIE BULLOCK; HEUVELTON, NY

Profession: Mental Health Counselor; Lic. No. 004799; Cal. No. 29364

Regents Action Date: April 04, 2017
Action: Application for consent order granted Penalty agreed upon 2 year stayed suspension, 2 years probation, $500 fine.
Summary: Licensee did not contest the charge of failing to maintain accurate records.

GIZELLE MARIE BULLOCK; HEUVELTON, NY

Profession: Mental Health Counselor; Lic. No. 004799; Cal. No. 29364

Regents Action Date: 4-Apr-17
Action: Application for consent order granted Penalty agreed upon 2 year stayed suspension, 2 years probation, $500 fine.
Summary: Licensee did not contest the charge of failing to maintain accurate records.

Nursing

COLETTE OPAL DORETTE ALLEN (A/K/A ALLEN COLETTE); SOUTH ORANGE, NJ

Profession: Registered Professional Nurse; Lic. No. 612589; Cal. No. 29473

Regents Action Date: April 04, 2017
Action: Application for consent order granted Penalty agreed upon 2 year stayed suspension, 2 years probation, $1,000 fine.
Summary: Licensee admitted to the charge of fraudulently misrepresenting in an incident report that CPR was started immediately on a patient.

COLETTE OPAL DORETTE ALLEN (A/K/A ALLEN COLETTE); SOUTH ORANGE, NJ

Profession: Registered Professional Nurse; Lic. No. 612589; Cal. No. 29473

Regents Action Date: 4-Apr-17
Action: Application for consent order granted Penalty agreed upon 2 year stayed suspension, 2 years probation, $1,000 fine.
Summary: Licensee admitted to the charge of fraudulently misrepresenting in an incident report that CPR was started immediately on a patient.

BONNIE LYNN BERGMAN; PORT SAINT LUCIE, FL

Profession: Registered Professional Nurse; Lic. No. 516003; Cal. No. 29452

Regents Action Date: April 04, 2017
Action: Application to surrender license granted.
Summary: Licensee admitted to the charge of stealing controlled drugs from a medical office in the State of Florida.

BONNIE LYNN BERGMAN; PORT SAINT LUCIE, FL

Profession: Registered Professional Nurse; Lic. No. 516003; Cal. No. 29452

Regents Action Date: 4-Apr-17
Action: Application to surrender license granted.
Summary: Licensee admitted to the charge of stealing controlled drugs from a medical office in the State of Florida.

JANET H BROWN; SACRAMENTO, CA

Profession: Registered Professional Nurse; Lic. No. 540919; Cal. No. 29461

Regents Action Date: April 04, 2017
Action: Application to surrender license granted.
Summary: Licensee admitted to the charge of failing to disclose a criminal conviction for felony possession of controlled substance paraphernalia.

JANET H BROWN; SACRAMENTO, CA

Profession: Registered Professional Nurse; Lic. No. 540919; Cal. No. 29461

Regents Action Date: 4-Apr-17
Action: Application to surrender license granted.
Summary: Licensee admitted to the charge of failing to disclose a criminal conviction for felony possession of controlled substance paraphernalia.

LATOYA T BROWN; YONKERS, NY

Profession: Licensed Practical Nurse; Lic. No. 303100; Cal. No. 29354 29353

Regents Action Date: April 04, 2017
Action: Application for consent order granted Penalty agreed upon 2 month actual suspension, 22 month stayed suspension, 24 months probation.
Summary: Licensee did not contest the charge of failing to maintain accurate patient records.

LATOYA T BROWN; YONKERS, NY

Profession: Licensed Practical Nurse; Lic. No. 303100; Cal. No. 29354 29353

Regents Action Date: 4-Apr-17
Action: Application for consent order granted Penalty agreed upon 2 month actual suspension, 22 month stayed suspension, 24 months probation.
Summary: Licensee did not contest the charge of failing to maintain accurate patient records.

LATOYA TAMARA BROWN; YONKERS, NY

Profession: Registered Professional Nurse; Lic. No. 671690; Cal. No. 29354 29353

Regents Action Date: April 04, 2017
Action: Application for consent order granted Penalty agreed upon 2 month actual suspension, 22 month stayed suspension, 24 months probation.
Summary: Licensee did not contest the charge of failing to maintain accurate patient records.

LATOYA TAMARA BROWN; YONKERS, NY

Profession: Registered Professional Nurse; Lic. No. 671690; Cal. No. 29354 29353

Regents Action Date: 4-Apr-17
Action: Application for consent order granted Penalty agreed upon 2 month actual suspension, 22 month stayed suspension, 24 months probation.
Summary: Licensee did not contest the charge of failing to maintain accurate patient records.