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.

November 2015

Pharmacy

PURNACHANDRA REDDI ARAMALLA; MINERSVILLE, PA

Profession: Pharmacist; Lic. No. 037727; Cal. No. 28554

Regents Action Date: 17-Nov-15
Action: Application to surrender license granted.
Summary: Licensee admitted to charges of having been convicted of Conspiracy to Commit Wire Fraud and Health Care Fraud and Attempted Tax Evasion, both felonies.

STEPHEN MICHAEL CAPPELLI; ORISKANY, NY

Profession: Pharmacist; Lic. No. 049039; Cal. No. 28223

Regents Action Date: November 17, 2015
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, $500 fine.
Summary: Licensee did not contest the charge of having committed professional misconduct in the State of Maryland.

STEPHEN MICHAEL CAPPELLI; ORISKANY, NY

Profession: Pharmacist; Lic. No. 049039; Cal. No. 28223

Regents Action Date: 17-Nov-15
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, $500 fine.
Summary: Licensee did not contest the charge of having committed professional misconduct in the State of Maryland.

Podiatry

IGOR LOSHAKOV; NORTH WOODMERE, NY

Profession: Podiatrist; Lic. No. 005883; Cal. No. 28478

Regents Action Date: November 17, 2015
Action: Application to surrender license granted.
Summary: Licensee admitted to the charge of having been convicted of 3 counts of Health Care Fraud, a class C felony.

IGOR LOSHAKOV; NORTH WOODMERE, NY

Profession: Podiatrist; Lic. No. 005883; Cal. No. 28478

Regents Action Date: 17-Nov-15
Action: Application to surrender license granted.
Summary: Licensee admitted to the charge of having been convicted of 3 counts of Health Care Fraud, a class C felony.

Public Accountancy

SOLOMON E BALLARD; BROOKLYN, NY

Profession: Certified Public Accountant; Lic. No. 050930; Cal. No. 27533

Regents Action Date: November 17, 2015
Action: Application for consent order granted Penalty agreed upon Partial actual suspension of not less than 1 year in certain area until successful completion of course of retraining in said certain area, 24 months probation, $5,000 fine.
Summary: Licensee could not successfully defend charges of errors committed during the audit of the financial statements of a not-for-profit entity.

SOLOMON E BALLARD; BROOKLYN, NY

Profession: Certified Public Accountant; Lic. No. 050930; Cal. No. 27533

Regents Action Date: 17-Nov-15
Action: Application for consent order granted Penalty agreed upon Partial actual suspension of not less than 1 year in certain area until successful completion of course of retraining in said certain area, 24 months probation, $5,000 fine.
Summary: Licensee could not successfully defend charges of errors committed during the audit of the financial statements of a not-for-profit entity.

ALAN J DLUGASH; NEW YORK, NY

Profession: Certified Public Accountant; Lic. No. 030771; Cal. No. 27415

Regents Action Date: November 17, 2015
Action: Application for consent order granted Penalty agreed upon 3 month actual suspension, 21 month stayed suspension, 2 years probation, $500 fine.
Summary: Licensee admitted to the charge of having been convicted of Posession of a Sexual Performance by a Child Less than 16, a felony.

ALAN J DLUGASH; NEW YORK, NY

Profession: Certified Public Accountant; Lic. No. 030771; Cal. No. 27415

Regents Action Date: 17-Nov-15
Action: Application for consent order granted Penalty agreed upon 3 month actual suspension, 21 month stayed suspension, 2 years probation, $500 fine.
Summary: Licensee admitted to the charge of having been convicted of Posession of a Sexual Performance by a Child Less than 16, a felony.

ANDREW C KOBER; STAMFORD, CT

Profession: Certified Public Accountant; Lic. No. 054285; Cal. No. 28567

Regents Action Date: November 17, 2015
Action: Application to surrender license granted.
Summary: Licensee admitted to the charge of Failing to complete required continuing professional education.

ANDREW C KOBER; STAMFORD, CT

Profession: Certified Public Accountant; Lic. No. 054285; Cal. No. 28567

Regents Action Date: 17-Nov-15
Action: Application to surrender license granted.
Summary: Licensee admitted to the charge of Failing to complete required continuing professional education.

Social Work

JENNIFER LYNN COLE; SCHENECTADY, NY

Profession: Licensed Master Social Worker; Lic. No. 088322; Cal. No. 28270

Regents Action Date: November 17, 2015
Action: Application for consent order granted Penalty agreed upon 9 month actual suspension, 15 month stayed suspension, 2 years probation.
Summary: Licensee admitted to the charge of having fraudulently altered a Division of Professional Licensing Services limited permit.

JENNIFER LYNN COLE; SCHENECTADY, NY

Profession: Licensed Master Social Worker; Lic. No. 088322; Cal. No. 28270

Regents Action Date: 17-Nov-15
Action: Application for consent order granted Penalty agreed upon 9 month actual suspension, 15 month stayed suspension, 2 years probation.
Summary: Licensee admitted to the charge of having fraudulently altered a Division of Professional Licensing Services limited permit.

RUTH M GRILL; HASTINGS-ON-HUDSON, NY

Profession: Licensed Clinical Social Worker; Lic. No. 018009; Cal. No. 28133

Regents Action Date: November 17, 2015
Action: Application for consent order granted Penalty agreed upon Partial actual suspension for not less than 2 years in certain areas until successful completion of course of retraining in said certain areas, 5 years probation.
Summary: Licensee did not contest charges of treating a patient with gender identity and expression issues without having an adequate background in gender identity and expression or transgender health and did not regularly seek consultation or supervision from a gender specialist during the course of treatment and failing to maintain a record that had a proper treatment plan and periodic assessment during the course of treating said patient.

RUTH M GRILL; HASTINGS-ON-HUDSON, NY

Profession: Certified Social Worker; Lic. No. 018009; Cal. No. 28133

Regents Action Date: November 17, 2015
Action: Application for consent order granted Penalty agreed upon Partial actual suspension for not less than 2 years in certain areas until successful completion of course of retraining in said certain areas, 5 years probation.
Summary: Licensee did not contest charges of treating a patient with gender identity and expression issues without having an adequate background in gender identity and expression or transgender health and did not regularly seek consultation or supervision from a gender specialist during the course of treatment and failing to maintain a record that had a proper treatment plan and periodic assessment during the course of treating said patient.

RUTH M GRILL; HASTINGS-ON-HUDSON, NY

Profession: Certified Social Worker; Lic. No. 018009; Cal. No. 28133

Regents Action Date: 17-Nov-15
Action: Application for consent order granted Penalty agreed upon Partial actual suspension for not less than 2 years in certain areas until successful completion of course of retraining in said certain areas, 5 years probation.
Summary: Licensee did not contest charges of treating a patient with gender identity and expression issues without having an adequate background in gender identity and expression or transgender health and did not regularly seek consultation or supervision from a gender specialist during the course of treatment and failing to maintain a record that had a proper treatment plan and periodic assessment during the course of treating said patient.

RUTH M GRILL; HASTINGS-ON-HUDSON, NY

Profession: Licensed Clinical Social Worker; Lic. No. 018009; Cal. No. 28133

Regents Action Date: 17-Nov-15
Action: Application for consent order granted Penalty agreed upon Partial actual suspension for not less than 2 years in certain areas until successful completion of course of retraining in said certain areas, 5 years probation.
Summary: Licensee did not contest charges of treating a patient with gender identity and expression issues without having an adequate background in gender identity and expression or transgender health and did not regularly seek consultation or supervision from a gender specialist during the course of treatment and failing to maintain a record that had a proper treatment plan and periodic assessment during the course of treating said patient.

ANDREW DAVID LOEB; EAST ROCHESTER, NY

Profession: Licensed Clinical Social Worker; Lic. No. 073518; Cal. No. 28185

Regents Action Date: November 17, 2015
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 Attempted Petit Larceny.

ANDREW DAVID LOEB; EAST ROCHESTER, NY

Profession: Licensed Clinical Social Worker; Lic. No. 073518; Cal. No. 28185

Regents Action Date: 17-Nov-15
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 Attempted Petit Larceny.

October 2015

Architecture

ROBERT H BARSTOW; SLEEPY HOLLOW, NY

Profession: Architect; Lic. No. 016326; Cal. No. 28208

Regents Action Date: October 27, 2015
Action: Application for consent order granted Penalty agreed upon Indefinite actual suspension until sucessfully participate in course of therapy and treatment and until fit to practice, upon termination of suspension, 2 years probation, $500 fine payable within 30 days.
Summary: Licensee admitted to the charge of having been convicted of Driving While Intoxicated, a misdemeanor.

ROBERT H BARSTOW; SLEEPY HOLLOW, NY

Profession: Architect; Lic. No. 016326; Cal. No. 28208

Regents Action Date: 27-Oct-15
Action: Application for consent order granted Penalty agreed upon Indefinite actual suspension until sucessfully participate in course of therapy and treatment and until fit to practice, upon termination of suspension, 2 years probation, $500 fine payable within 30 days.
Summary: Licensee admitted to the charge of having been convicted of Driving While Intoxicated, a misdemeanor.

GEORGE WILLIAM KONZ; RIDGEWOOD, NY

Profession: Architect; Lic. No. 018289; Cal. No. 28308

Regents Action Date: October 27, 2015
Action: Application to surrender license granted.
Summary: Licensee did not contest the charge of willfully failing to complete mandatory continuing education requirements.

GEORGE WILLIAM KONZ; RIDGEWOOD, NY

Profession: Architect; Lic. No. 018289; Cal. No. 28308

Regents Action Date: 27-Oct-15
Action: Application to surrender license granted.
Summary: Licensee did not contest the charge of willfully failing to complete mandatory continuing education requirements.

TIMOTHY JOSEPH TYSKIEWICZ; VICTOR, NY

Profession: Architect; Lic. No. 026659; Cal. No. 28183

Regents Action Date: October 27, 2015
Action: Application for consent order granted Penalty agreed upon 1 year stayed suspension, 1 year probation, $1,000 fine.
Summary: Licensee admitted to the charge of having failed to register.

TIMOTHY JOSEPH TYSKIEWICZ; VICTOR, NY

Profession: Architect; Lic. No. 026659; Cal. No. 28183

Regents Action Date: 27-Oct-15
Action: Application for consent order granted Penalty agreed upon 1 year stayed suspension, 1 year probation, $1,000 fine.
Summary: Licensee admitted to the charge of having failed to register.

Dentistry

ELLEN JANE GUERRIERO; BAYPORT, NY

Profession: Dentist; Lic. No. 039297; Cal. No. 28085

Regents Action Date: October 27, 2015
Action: Application for consent order granted Penalty agreed upon 3 month actual suspension, 33 month stayed suspension, 3 years probation to commence when and if return to practice.
Summary: Licensee did not contest charges of performing an incomplete root canal on a patient and, thereafter, inserting a post and core and, being unavailable for emergency aftercare or to provide a referral for said emergency treatment.

ELLEN JANE GUERRIERO; BAYPORT, NY

Profession: Dentist; Lic. No. 039297; Cal. No. 28085

Regents Action Date: 27-Oct-15
Action: Application for consent order granted Penalty agreed upon 3 month actual suspension, 33 month stayed suspension, 3 years probation to commence when and if return to practice.
Summary: Licensee did not contest charges of performing an incomplete root canal on a patient and, thereafter, inserting a post and core and, being unavailable for emergency aftercare or to provide a referral for said emergency treatment.

MICHELLE MARIE KELLY; CHITTENANGO, NY

Profession: Registered Dental Assistant; Lic. No. 001076; Cal. No. 27972

Regents Action Date: October 27, 2015
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 admitted to the charge of having been convicted of Petit Larceny, a class A misdemeanor.

WIDAD A RAFLA; BROOKLYN, NY

Profession: Dentist; Lic. No. 031107; Cal. No. 28058

Regents Action Date: October 27, 2015
Action: Application for consent order granted Penalty agreed upon 1 year stayed suspension, 1 year probation, $1,500 fine.
Summary: Licensee did not contest charges of practicing the profession of dentistry while unregistered after failing to timely complete mandatory continuing education requirements.

WIDAD A RAFLA; BROOKLYN, NY

Profession: Dentist; Lic. No. 031107; Cal. No. 28058

Regents Action Date: 27-Oct-15
Action: Application for consent order granted Penalty agreed upon 1 year stayed suspension, 1 year probation, $1,500 fine.
Summary: Licensee did not contest charges of practicing the profession of dentistry while unregistered after failing to timely complete mandatory continuing education requirements.