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.

February 2016

Physical Therapy

KEVIN CHARLES REDMON; SANTA ANA, CA

Profession: Physical Therapist; Lic. No. 014983; Cal. No. 28591

Regents Action Date: 23-Feb-16
Action: Application for consent order granted Penalty agreed upon 1 month actual suspension, 23 month stayed suspension, 24 months probation to commence upon return to practice in the State of New York, $1,000 fine payable within 6 months.
Summary: Licensee admitted to charges of having been convicted in the State of California of Driving with a Blood Alcohol Content of .08, a misdemeanor Driving While Intoxicated, an unclassified misdemeanor Aggravated Unlicensed Operation of a Motor Vehicle, an unclassified misdemeanor and falsely representing on a registration renewal application that he had not been convicted of any crime (felony or misdemeanor) in any court.

Psychology

JAY ALFRED SEITZ; FORT DIX, NJ

Profession: Psychologist; Lic. No. 010816; Cal. No. 28677

Regents Action Date: February 23, 2016
Action: Application to surrender license granted.
Summary: Licensee admitted to charges of having been convicted under Federal law of Conspiracy to Commit Mail Fraud and Health Care Fraud Mail Fraud and Health Care Fraud, all felonies and under New York State law of two counts of Stalking in the 3rd Degree, both class A misdemeanors and one count of Menacing in the 2nd Degree, a class A misdemeanor.

JAY ALFRED SEITZ; FORT DIX, NJ

Profession: Psychologist; Lic. No. 010816; Cal. No. 28677

Regents Action Date: 23-Feb-16
Action: Application to surrender license granted.
Summary: Licensee admitted to charges of having been convicted under Federal law of Conspiracy to Commit Mail Fraud and Health Care Fraud Mail Fraud and Health Care Fraud, all felonies and under New York State law of two counts of Stalking in the 3rd Degree, both class A misdemeanors and one count of Menacing in the 2nd Degree, a class A misdemeanor.

Public Accountancy

ANTHONY GIAMPAOLO; LINCROFT, NJ

Profession: Certified Public Accountant; Lic. No. 082931; Cal. No. 28479

Regents Action Date: February 23, 2016
Action: Application for consent order granted Penalty agreed upon Partial actual suspension in certain area until successful completion of course of retraining in said certain area, upon termination of actual partial suspension, 2 years probation, $1,500 fine payable within 30 days.
Summary: Licensee admitted to the charge of failure to comply with audit procedures when performing an audit of the financial statements of a housing authority.

ANTHONY GIAMPAOLO; LINCROFT, NJ

Profession: Certified Public Accountant; Lic. No. 082931; Cal. No. 28479

Regents Action Date: 23-Feb-16
Action: Application for consent order granted Penalty agreed upon Partial actual suspension in certain area until successful completion of course of retraining in said certain area, upon termination of actual partial suspension, 2 years probation, $1,500 fine payable within 30 days.
Summary: Licensee admitted to the charge of failure to comply with audit procedures when performing an audit of the financial statements of a housing authority.

ROBERT S GRUBER; NEW YORK, NY

Profession: Certified Public Accountant; Lic. No. 033339; Cal. No. 28630

Regents Action Date: February 23, 2016
Action: Application to surrender license granted.
Summary: Licensee admitted to the charge of having been convicted of Promoting Gambling in the 1st Degree, a class E felony.

ROBERT S GRUBER; NEW YORK, NY

Profession: Certified Public Accountant; Lic. No. 033339; Cal. No. 28630

Regents Action Date: 23-Feb-16
Action: Application to surrender license granted.
Summary: Licensee admitted to the charge of having been convicted of Promoting Gambling in the 1st Degree, a class E felony.

JAMES GURRIERI;

Profession: Certified Public Accountant; Lic. No. 043291; Cal. No. 28502

Regents Action Date: February 23, 2016
Action: Application for consent order granted Penalty agreed upon Partial actual suspension in certain area until successful completion of course of retraining in said certain area, upon termination of actual partial suspension, 2 years probation, $2,500 fine payable within 30 days.
Summary: No Summary on op.nysed.gov

JAMES GURRIERI;

Profession: Certified Public Accountant; Lic. No. 043291; Cal. No. 28502

Regents Action Date: 23-Feb-16
Action: Application for consent order granted Penalty agreed upon Partial actual suspension in certain area until successful completion of course of retraining in said certain area, upon termination of actual partial suspension, 2 years probation, $2,500 fine payable within 30 days.
Summary: No Summary on op.nysed.gov

LEONARD ROSEN AND COMPANY PC; NEW YORK, NY

Profession: Professional Service Corporation; Cal. No. 28410

Regents Action Date: February 23, 2016
Action: Application for consent order granted Penalty agreed upon $2,500 fine payable within 2 months.
Summary: Licensee admitted to the charge of failing to comply with auditing procedures during the audit of the finanical statements of an union benefit plan.

LEONARD ROSEN AND COMPANY PC; NEW YORK, NY

Profession: Professional Service Corporation; Cal. No. 28410

Regents Action Date: 23-Feb-16
Action: Application for consent order granted Penalty agreed upon $2,500 fine payable within 2 months.
Summary: Licensee admitted to the charge of failing to comply with auditing procedures during the audit of the finanical statements of an union benefit plan.

LERNER & SIPKIN, CPAS, LLP; NEW YORK, NY

Profession: Certified Public Accountancy Partnership; Cal. No. 28471

Regents Action Date: February 23, 2016
Action: Application for consent order granted Penalty agreed upon 1 year stayed suspension, 1 year probation, $10,000 fine payable as stated.
Summary: Licensee admitted to the charge of having been found guilty of professional misconduct in a disciplinary proceeding brought by the SEC where the conduct upon which the finding of guilt was based if committed in New York, would constitute professional misconduct under the laws of New York State, for lack of independence in violation of Section 6509(9) of the New York State Education Law and in violation of Section 29.10(a)(5) of the Rules of the Board of Regents.

LERNER & SIPKIN, CPAS, LLP; NEW YORK, NY

Profession: Certified Public Accountancy Partnership; Cal. No. 28471

Regents Action Date: 23-Feb-16
Action: Application for consent order granted Penalty agreed upon 1 year stayed suspension, 1 year probation, $10,000 fine payable as stated.
Summary: Licensee admitted to the charge of having been found guilty of professional misconduct in a disciplinary proceeding brought by the SEC where the conduct upon which the finding of guilt was based if committed in New York, would constitute professional misconduct under the laws of New York State, for lack of independence in violation of Section 6509(9) of the New York State Education Law and in violation of Section 29.10(a)(5) of the Rules of the Board of Regents.

Social Work

STEPHEN PARKS BELL; FLUSHING, NY

Profession: Licensed Clinical Social Worker; Lic. No. 076892; Cal. No. 28397 28501

Regents Action Date: February 23, 2016
Action: Application to surrender licenses granted.
Summary: Licensee admitted to the charge of engaging in sexual intercourse with a patient.

STEPHEN PARKS BELL; FLUSHING, NY

Profession: Licensed Master Social Worker; Lic. No. 069712; Cal. No. 28397 28501

Regents Action Date: February 23, 2016
Action: Application to surrender licenses granted.
Summary: Licensee admitted to the charge of engaging in sexual intercourse with a patient.

STEPHEN PARKS BELL; FLUSHING, NY

Profession: Licensed Clinical Social Worker; Lic. No. 076892; Cal. No. 28397 28501

Regents Action Date: 23-Feb-16
Action: Application to surrender licenses granted.
Summary: Licensee admitted to the charge of engaging in sexual intercourse with a patient.

STEPHEN PARKS BELL; FLUSHING, NY

Profession: Licensed Master Social Worker; Lic. No. 069712; Cal. No. 28397 28501

Regents Action Date: 23-Feb-16
Action: Application to surrender licenses granted.
Summary: Licensee admitted to the charge of engaging in sexual intercourse with a patient.

KIMBERLY J DAIGNAULT; MIDDLE GROVE, NY

Profession: Licensed Master Social Worker; Lic. No. 075995; Cal. No. 28383

Regents Action Date: February 23, 2016
Action: Application for consent order granted Penalty agreed upon Indefinite actual suspension until mentally and physically fit to practice, upon termination of suspension, 2 years probation to commence upon return to practice.
Summary: Licensee did not contest charges of having been convicted of Criminal Mischief in the 4th Degree, Reckless Driving and Unlawful Fleeing a Police Officer in the 3rd Degree.

KIMBERLY J DAIGNAULT; MIDDLE GROVE, NY

Profession: Licensed Master Social Worker; Lic. No. 075995; Cal. No. 28383

Regents Action Date: 23-Feb-16
Action: Application for consent order granted Penalty agreed upon Indefinite actual suspension until mentally and physically fit to practice, upon termination of suspension, 2 years probation to commence upon return to practice.
Summary: Licensee did not contest charges of having been convicted of Criminal Mischief in the 4th Degree, Reckless Driving and Unlawful Fleeing a Police Officer in the 3rd Degree.

ROBIN L EINBINDER; POTSDAM, NY

Profession: Certified Social Worker; Lic. No. 040064; Cal. No. 27329

Regents Action Date: February 23, 2016
Action: Found guilty of professional misconduct Penalty $500 fine to be paid within 6 months complete certain course within 1 year.
Summary: Licensee was found guilty of practicing the profession of social work with negligence on more than one occasion.

ROBIN L EINBINDER; POTSDAM, NY

Profession: Licensed Clinical Social Worker; Lic. No. 040064; Cal. No. 27329

Regents Action Date: February 23, 2016
Action: Found guilty of professional misconduct Penalty $500 fine to be paid within 6 months complete certain course within 1 year.
Summary: Licensee was found guilty of practicing the profession of social work with negligence on more than one occasion.

ROBIN L EINBINDER; POTSDAM, NY

Profession: Licensed Clinical Social Worker; Lic. No. 040064; Cal. No. 27329

Regents Action Date: 23-Feb-16
Action: Found guilty of professional misconduct Penalty $500 fine to be paid within 6 months complete certain course within 1 year.
Summary: Licensee was found guilty of practicing the profession of social work with negligence on more than one occasion.

ROBIN L EINBINDER; POTSDAM, NY

Profession: Certified Social Worker; Lic. No. 040064; Cal. No. 27329

Regents Action Date: 23-Feb-16
Action: Found guilty of professional misconduct Penalty $500 fine to be paid within 6 months complete certain course within 1 year.
Summary: Licensee was found guilty of practicing the profession of social work with negligence on more than one occasion.

MARY ANNE FIELDING; HOPEWELL JUNCTION, NY

Profession: Certified Social Worker; Lic. No. 061876; Cal. No. 28409

Regents Action Date: February 23, 2016
Action: Application for consent order granted Penalty agreed upon 1 month actual suspension, 23 month stayed suspension, 24 months probation, $1,000 fine.
Summary: Licensee admitted to the charge of having been convicted of Reckless Driving.

MARY ANNE FIELDING; HOPEWELL JUNCTION, NY

Profession: Licensed Clinical Social Worker; Lic. No. 061876; Cal. No. 28409

Regents Action Date: February 23, 2016
Action: Application for consent order granted Penalty agreed upon 1 month actual suspension, 23 month stayed suspension, 24 months probation, $1,000 fine.
Summary: Licensee admitted to the charge of having been convicted of Reckless Driving.

MARY ANNE FIELDING; HOPEWELL JUNCTION, NY

Profession: Licensed Clinical Social Worker; Lic. No. 061876; Cal. No. 28409

Regents Action Date: 23-Feb-16
Action: Application for consent order granted Penalty agreed upon 1 month actual suspension, 23 month stayed suspension, 24 months probation, $1,000 fine.
Summary: Licensee admitted to the charge of having been convicted of Reckless Driving.

MARY ANNE FIELDING; HOPEWELL JUNCTION, NY

Profession: Certified Social Worker; Lic. No. 061876; Cal. No. 28409

Regents Action Date: 23-Feb-16
Action: Application for consent order granted Penalty agreed upon 1 month actual suspension, 23 month stayed suspension, 24 months probation, $1,000 fine.
Summary: Licensee admitted to the charge of having been convicted of Reckless Driving.

KRISTIN MCFERRAN (A/K/A ACKNER MCFERRAN KRISTIN, ACKNER KRISTIN); LATHAM, NY

Profession: Licensed Master Social Worker; Lic. No. 086566; Cal. No. 28413

Regents Action Date: February 23, 2016
Action: Application for consent order granted Penalty agreed upon 2 year stayed suspension, 2 years probation, $500 fine.
Summary: Licensee admitted to charges of creating a treatment plan for a patient she had not individually seen and signing the plan for the patient and failing to maintain accurate patient records.

KRISTIN MCFERRAN (A/K/A ACKNER MCFERRAN KRISTIN, ACKNER KRISTIN); LATHAM, NY

Profession: Licensed Master Social Worker; Lic. No. 086566; Cal. No. 28413

Regents Action Date: 23-Feb-16
Action: Application for consent order granted Penalty agreed upon 2 year stayed suspension, 2 years probation, $500 fine.
Summary: Licensee admitted to charges of creating a treatment plan for a patient she had not individually seen and signing the plan for the patient and failing to maintain accurate patient records.

MARCI LYNN ROSNER; GREAT NECK, NY

Profession: Licensed Master Social Worker; Lic. No. 049157; Cal. No. 28443 28444

Regents Action Date: February 23, 2016
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 Operating a Motor Vehicle While Under the Influence of Alcohol or Drugs, an unclassified misdemeanor.