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.
March 2017
Public Accountancy
ANDREW KENT LOGGIA; NEW YORK, NY
Profession: Certified Public Accountant; Lic. No. 080261; Cal. No. 29344
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 the Pennsylvania misdemeanor of Driving Under the Influence of Alcohol which, if committed in New York, would have constituted the crime of Driving While Intoxicated, a misdemeanor.
STACEY C MANUEL; YONKERS, NY
Profession: Certified Public Accountant; Lic. No. 092468; Cal. No. 29142
Action: Application for consent order granted, Penalty agreed upon 1 year stayed suspension, 1 year probation, $500 fine.
Summary: Licensee admitted to charges of failing to timely complete continuing education credits and failure to timely respond to correspondence from the State Education Department.
STACEY C MANUEL; YONKERS, NY
Profession: Certified Public Accountant; Lic. No. 092468; Cal. No. 29142
Action: Application for consent order granted, Penalty agreed upon 1 year stayed suspension, 1 year probation, $500 fine.
Summary: Licensee admitted to charges of failing to timely complete continuing education credits and failure to timely respond to correspondence from the State Education Department.
JOSEPH KARL MULLER; AYER, MA
Profession: Certified Public Accountant; Lic. No. 061066; Cal. No. 28754
Action: Application to surrender license granted.
Summary: Licensee admitted to the charge of having been convicted of Financial Institution Fraud and Aggravated Identity Theft, both felonies.
JOSEPH KARL MULLER; AYER, MA
Profession: Certified Public Accountant; Lic. No. 061066; Cal. No. 28754
Action: Application to surrender license granted.
Summary: Licensee admitted to the charge of having been convicted of Financial Institution Fraud and Aggravated Identity Theft, both felonies.
PARITZ & COMPANY PA PC; HACKENSACK, NJ
Profession: Professional Service Corporation; Cal. No. 29312
Action: Application for consent order granted, Penalty agreed upon Censure & Reprimand, $4,000 fine payable within 30 days.
Summary: Registrant admitted to the charge of auditing the financial statements of New York entities without being registered to do so by the State Education Department.
PARITZ & COMPANY PA PC; HACKENSACK, NJ
Profession: Professional Service Corporation; Cal. No. 29312
Action: Application for consent order granted, Penalty agreed upon Censure & Reprimand, $4,000 fine payable within 30 days.
Summary: Registrant admitted to the charge of auditing the financial statements of New York entities without being registered to do so by the State Education Department.
JOHN B RENDA; NORTH TONAWANDA, NY
Profession: Certified Public Accountant; Lic. No. 052313; Cal. No. 29229
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 being responsible for his CPA firm's issuance of an audit report which erroneously stated that the financial statements of a governmental entity for the fiscal year ending December 31, 2011 were prepared in accordance with generally accepted accounting principles.
JOHN B RENDA; NORTH TONAWANDA, NY
Profession: Certified Public Accountant; Lic. No. 052313; Cal. No. 29229
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 being responsible for his CPA firm's issuance of an audit report which erroneously stated that the financial statements of a governmental entity for the fiscal year ending December 31, 2011 were prepared in accordance with generally accepted accounting principles.
Respiratory Therapy
SHELTON EARL KIMMONS; PORT JERVIS, NY
Profession: Respiratory Therapist; Lic. No. 000362; Cal. No. 29138
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 practicing the profession of respiratory therapy while the ability to practice was impaired by alcohol.
SHELTON EARL KIMMONS; PORT JERVIS, NY
Profession: Respiratory Therapist; Lic. No. 000362; Cal. No. 29138
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 practicing the profession of respiratory therapy while the ability to practice was impaired by alcohol.
Social Work
BENJAMIN P CLARK; HOLTSVILLE, NY
Profession: Licensed Master Social Worker; Lic. No. 078914; Cal. No. 28978
Action: Application for consent order granted, Penalty agreed upon 1 year actual suspension, following service of actual suspension, 2 years probation.
Summary: Licensee did not contest the charge of providing and pouring alcohol for a patient/client.
BENJAMIN P CLARK; HOLTSVILLE, NY
Profession: Licensed Master Social Worker; Lic. No. 078914; Cal. No. 28978
Action: Application for consent order granted, Penalty agreed upon 1 year actual suspension, following service of actual suspension, 2 years probation.
Summary: Licensee did not contest the charge of providing and pouring alcohol for a patient/client.
KEITH L HERBERT; KINGSTON, NY
Profession: Certified Social Worker; Lic. No. 024623; Cal. No. 29332
Action: Application to surrender license granted.
Summary: Licensee did not contest the charge of boundary violations with a client and negligent care and treatment.
KEITH L HERBERT; KINGSTON, NY
Profession: Licensed Clinical Social Worker; Lic. No. 024623; Cal. No. 29332
Action: Application to surrender license granted.
Summary: Licensee did not contest the charge of boundary violations with a client and negligent care and treatment.
KEITH L HERBERT; KINGSTON, NY
Profession: Certified Social Worker; Lic. No. 024623; Cal. No. 29332
Action: Application to surrender license granted.
Summary: Licensee did not contest the charge of boundary violations with a client and negligent care and treatment.
KEITH L HERBERT; KINGSTON, NY
Profession: Licensed Clinical Social Worker; Lic. No. 024623; Cal. No. 29332
Action: Application to surrender license granted.
Summary: Licensee did not contest the charge of boundary violations with a client and negligent care and treatment.
January 2017
#VALUE!
SOUTH OZONE PARK, NY
Profession: Professional Engineer; Cal. No. 26559
Action: Application for consent order granted Penalty agreed upon 1 year stayed suspension, 1 year probation, $5,000 fine.
Summary: Licensee did not contest the charge of filing four jobs with the New York City Department of Buildings pursuant to Professional Certification which failed to comply with all applicable codes, resolutions and regulations.
Architecture
JOHN PETER KNAUTH (A/K/A KNAUTH JOHN); KENMORE, NY
Profession: Architect; Lic. No. 011762; Cal. No. 29171
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 practicing the profession of architecture without being registered to practice and while having failed to satisfy mandatory continuing education requirements.
JOHN PETER KNAUTH (A/K/A KNAUTH JOHN); KENMORE, NY
Profession: Architect; Lic. No. 011762; Cal. No. 29171
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 practicing the profession of architecture without being registered to practice and while having failed to satisfy mandatory continuing education requirements.
Chiropractic
BRADLEY STEPHEN LEADER; AUBURN, NY
Profession: Chiropractor; Lic. No. 008312; Cal. No. 27609
Action: Found guilty of professional misconduct Penalty Indefinite suspension for no less than 2 years and until alcohol and substance abuse-free and until fit to practice, probation 2 years to commence subsequent to termination of suspension and upon actual return to practice.
Summary: Licensee was found guilty of having been convicted of Filing a False Tax Return.
BRADLEY STEPHEN LEADER; AUBURN, NY
Profession: Chiropractor; Lic. No. 008312; Cal. No. 27609
Action: Found guilty of professional misconduct Penalty Indefinite suspension for no less than 2 years and until alcohol and substance abuse-free and until fit to practice, probation 2 years to commence subsequent to termination of suspension and upon actual return to practice.
Summary: Licensee was found guilty of having been convicted of Filing a False Tax Return.
Dentistry
IAN JACOB WALKER; AMHERST, NY
Profession: Dentist; Lic. No. 049040; Cal. No. 28880
Action: Application for consent order granted Penalty agreed upon 2 year suspension, 2 years probation to commence upon return to practice, $3,000 fine payable within 1 month.
Summary: Licensee did not contest charges of documentation errors and moral unfitness in the practice of dentistry.
IAN JACOB WALKER; AMHERST, NY
Profession: Dentist; Lic. No. 049040; Cal. No. 28880
Action: Application for consent order granted Penalty agreed upon 2 year suspension, 2 years probation to commence upon return to practice, $3,000 fine payable within 1 month.
Summary: Licensee did not contest charges of documentation errors and moral unfitness in the practice of dentistry.
ROBERT Y C WANG (A/K/A WANG ROBERT CHIEN-YIN); CUPERTINO, CA
Profession: Dentist; Lic. No. 040628; Cal. No. 29347
Action: Application to surrender license granted.
Summary: Licensee admitted to the charge of falsely stating on an application for licensure as a dentist in the State of California that he had never had charges filed against a dental license, including charges that were still pending.
ROBERT Y C WANG (A/K/A WANG ROBERT CHIEN-YIN); CUPERTINO, CA
Profession: Dentist; Lic. No. 040628; Cal. No. 29347
Action: Application to surrender license granted.
Summary: Licensee admitted to the charge of falsely stating on an application for licensure as a dentist in the State of California that he had never had charges filed against a dental license, including charges that were still pending.
Engineering
JOE LIEBERMAN; JAMAICA ESTATES, NY
Profession: Professional Engineer; Lic. No. 059515; Cal. No. 29214
Action: Application for consent order granted Penalty agreed upon 12 month actual suspension, 12 month stayed suspension, 5 years probation, $20,000 fine.
Summary: Licensee admitted to the charge of receiving fees from a third party in connection with the performance of professional services and failing to prepare and retain written evaluations of professional services represented by documents the licensee signed and sealed which were not prepared by an employee under his direct supervision.
JOE LIEBERMAN; JAMAICA ESTATES, NY
Profession: Professional Engineer; Lic. No. 059515; Cal. No. 29214
Action: Application for consent order granted Penalty agreed upon 12 month actual suspension, 12 month stayed suspension, 5 years probation, $20,000 fine.
Summary: Licensee admitted to the charge of receiving fees from a third party in connection with the performance of professional services and failing to prepare and retain written evaluations of professional services represented by documents the licensee signed and sealed which were not prepared by an employee under his direct supervision.
BLANCO JOSE ANTONIO VELASQUEZ; SOUTH OZONE PARK, NY
Profession: Professional Engineer; Lic. No. 064348; Cal. No. 26559
Action: Application for consent order granted Penalty agreed upon 1 year stayed suspension, 1 year probation, $5,000 fine.
Summary: Licensee did not contest the charge of filing four jobs with the New York City Department of Buildings pursuant to Professional Certification which failed to comply with all applicable codes, resolutions and regulations.
Massage Therapy
DENISE TRIPODI; BRONX, NY
Profession: Massage Therapist; Lic. No. 029036; Cal. No. 29244
Action: Application for consent order granted Penalty agreed upon Annulment of massage therapist license in the State of New York.
Summary: Licensee admitted to the charge of failing to disclose prior licenses and prior disciplinary actions to the New York State Education Department to obtain a license to practice as a massage therapist.