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 2015

Nursing

KIMBERLY L WHITBECK (A/K/A WHITBECK KIMBERLY L CONOVER); CANANDAIGUA, NY

Profession: Registered Professional Nurse; Lic. No. 593075; Cal. No. 27888 27887

Regents Action Date: May 19, 2015
Action: Application for consent order granted Penalty agreed upon Indefinite actual suspensions until fit to practice, upon termination of suspensions, 2 years probation to commence upon return to practice, $500 fine payable within 6 months.
Summary: Licensee did not contest the charge of having committed medication errors.

KIMBERLY L WHITBECK; CANANDAIGUA, NY

Profession: Licensed Practical Nurse; Lic. No. 275756; Cal. No. 27888 27887

Regents Action Date: May 19, 2015
Action: Application for consent order granted Penalty agreed upon Indefinite actual suspensions until fit to practice, upon termination of suspensions, 2 years probation to commence upon return to practice, $500 fine payable within 6 months.
Summary: Licensee did not contest the charge of having committed medication errors.

KIMBERLY L WHITBECK (A/K/A WHITBECK KIMBERLY L CONOVER); CANANDAIGUA, NY

Profession: Registered Professional Nurse; Lic. No. 593075; Cal. No. 27888 27887

Regents Action Date: 19-May-15
Action: Application for consent order granted Penalty agreed upon Indefinite actual suspensions until fit to practice, upon termination of suspensions, 2 years probation to commence upon return to practice, $500 fine payable within 6 months.
Summary: Licensee did not contest the charge of having committed medication errors.

KIMBERLY L WHITBECK; CANANDAIGUA, NY

Profession: Licensed Practical Nurse; Lic. No. 275756; Cal. No. 27888 27887

Regents Action Date: 19-May-15
Action: Application for consent order granted Penalty agreed upon Indefinite actual suspensions until fit to practice, upon termination of suspensions, 2 years probation to commence upon return to practice, $500 fine payable within 6 months.
Summary: Licensee did not contest the charge of having committed medication errors.

Ophthalmic Dispensing

GORDON THOMAS LAMBIASE; PENFIELD, NY

Profession: Ophthalmic Dispenser; Lic. No. 006684; Cal. No. 27114

Regents Action Date: May 19, 2015
Action: Application for consent order granted Penalty agreed upon 1 month actual suspension, 11 month stayed suspension, 1 year probation, $500 fine.
Summary: Licensee did not contest the charge of having engaged in improper billing practice.

GORDON THOMAS LAMBIASE; PENFIELD, NY

Profession: Ophthalmic Dispenser; Lic. No. 006684; Cal. No. 27114

Regents Action Date: 19-May-15
Action: Application for consent order granted Penalty agreed upon 1 month actual suspension, 11 month stayed suspension, 1 year probation, $500 fine.
Summary: Licensee did not contest the charge of having engaged in improper billing practice.

Public Accountancy

MICHAEL M FRIEDMAN (A/K/A FRIEDMAN MICHAEL MEYER, FRIEDMAN MEYER); BROOKLYN, NY

Profession: Certified Public Accountant; Lic. No. 042670; Cal. No. 27956

Regents Action Date: May 19, 2015
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, following termination of partial actual suspension, 2 years probation, $1,500 fine payable within 2 months.
Summary: Licensee admitted to the charge of having committed errors during the audit of the 2008 financial statements of a not-for-profit entity.

MICHAEL M FRIEDMAN (A/K/A FRIEDMAN MICHAEL MEYER, FRIEDMAN MEYER); BROOKLYN, NY

Profession: Certified Public Accountant; Lic. No. 042670; Cal. No. 27956

Regents Action Date: 19-May-15
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, following termination of partial actual suspension, 2 years probation, $1,500 fine payable within 2 months.
Summary: Licensee admitted to the charge of having committed errors during the audit of the 2008 financial statements of a not-for-profit entity.

VINCENT RICHARD SENA; EASTPORT, NY

Profession: Certified Public Accountant; Lic. No. 026818; Cal. No. 27869

Regents Action Date: May 19, 2015
Action: Application to surrender license (certificate) granted.
Summary: Licensee did not contest charges of not being independent with regard to an audit and having made a false response to the Ethics Charging Authority of the AICPA/NYSSCPA regarding said audit engagement.

VINCENT RICHARD SENA; EASTPORT, NY

Profession: Certified Public Accountant; Lic. No. 026818; Cal. No. 27869

Regents Action Date: 19-May-15
Action: Application to surrender license (certificate) granted.
Summary: Licensee did not contest charges of not being independent with regard to an audit and having made a false response to the Ethics Charging Authority of the AICPA/NYSSCPA regarding said audit engagement.

ALLAN TREUHAFT; BROOKLYN, NY

Profession: Certified Public Accountant; Lic. No. 037927; Cal. No. 27848

Regents Action Date: May 19, 2015
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, following termination of partial actual suspension, 2 years probation, $2,500 fine payable within 2 months.
Summary: Licensee did not contest the charge of having committed errors during the audits of the 2008 and 2009 financial statements of a Subchapter S corporation.

ALLAN TREUHAFT; BROOKLYN, NY

Profession: Certified Public Accountant; Lic. No. 037927; Cal. No. 27848

Regents Action Date: 19-May-15
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, following termination of partial actual suspension, 2 years probation, $2,500 fine payable within 2 months.
Summary: Licensee did not contest the charge of having committed errors during the audits of the 2008 and 2009 financial statements of a Subchapter S corporation.

Social Work

CARL RORIE ALEXANDROV (A/K/A ROBERTS-ALEXANDROV WILBERT CARL, ROBERTS WILBERT CARL); STILLWATER, NY

Profession: Licensed Master Social Worker; Lic. No. 054414; Cal. No. 27926

Regents Action Date: May 19, 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 payable within 3 months.
Summary: Licensee did not contest charges of having been convicted of Aggravated Driving While Intoxicated and Violation of Probation.

CARL RORIE ALEXANDROV (A/K/A ROBERTS-ALEXANDROV WILBERT CARL, ROBERTS WILBERT CARL); STILLWATER, NY

Profession: Licensed Master Social Worker; Lic. No. 054414; Cal. No. 27926

Regents Action Date: 19-May-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 payable within 3 months.
Summary: Licensee did not contest charges of having been convicted of Aggravated Driving While Intoxicated and Violation of Probation.

WILBERT CARL ROBERTS-ALEXANDROV (A/K/A ROBERTS WILBERT CARL); STILLWATER, NY

Profession: Certified Social Worker; Lic. No. 054414; Cal. No. 27926

Regents Action Date: May 19, 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 payable within 3 months.
Summary: Licensee did not contest charges of having been convicted of Aggravated Driving While Intoxicated and Violation of Probation.

WILBERT CARL ROBERTS-ALEXANDROV (A/K/A ROBERTS WILBERT CARL); STILLWATER, NY

Profession: Certified Social Worker; Lic. No. 054414; Cal. No. 27926

Regents Action Date: 19-May-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 payable within 3 months.
Summary: Licensee did not contest charges of having been convicted of Aggravated Driving While Intoxicated and Violation of Probation.

April 2015

Clinical Laboratory Technology

BRIAN DAVID STARING; ALBANY, NY

Profession: Clinical Laboratory Technologist; Lic. No. 003421; Cal. No. 27320

Regents Action Date: April 14, 2015
Action: Application for consent order granted Penalty agreed upon 1 year stayed suspension, 1 year probation, $500 fine.
Summary: Licensee did not contest charges that he was convicted of Computer Intrusion, a misdemeanor, and Driving While Intoxicated, a misdemeanor.

BRIAN DAVID STARING; ALBANY, NY

Profession: Clinical Laboratory Technologist; Lic. No. 003421; Cal. No. 27320

Regents Action Date: 14-Apr-15
Action: Application for consent order granted Penalty agreed upon 1 year stayed suspension, 1 year probation, $500 fine.
Summary: Licensee did not contest charges that he was convicted of Computer Intrusion, a misdemeanor, and Driving While Intoxicated, a misdemeanor.

Dentistry

ROBERT STEPHEN BATES; CLARENCE, NY

Profession: Dentist; Lic. No. 046156; Cal. No. 27804

Regents Action Date: April 14, 2015
Action: Application for consent order granted Penalty agreed upon Censure and Reprimand, 1 year probation, $1,000 fine.
Summary: Licensee did not contest the charge of having been found guilty of improper professional practice or professional misconduct in Massachusetts.

ROBERT STEPHEN BATES; CLARENCE, NY

Profession: Dentist; Lic. No. 046156; Cal. No. 27804

Regents Action Date: 14-Apr-15
Action: Application for consent order granted Penalty agreed upon Censure and Reprimand, 1 year probation, $1,000 fine.
Summary: Licensee did not contest the charge of having been found guilty of improper professional practice or professional misconduct in Massachusetts.

LAWRENCE JEREMY GARDNER; MANASQUAN, NJ

Profession: Dentist; Lic. No. 028455; Cal. No. 28099

Regents Action Date: April 14, 2015
Action: Application to surrender license granted.
Summary: Licensee did not contest charges of issuing multiple prescriptions for controlled substance in the names of family members for his own personal use.

LAWRENCE JEREMY GARDNER; MANASQUAN, NJ

Profession: Dentist; Lic. No. 028455; Cal. No. 28099

Regents Action Date: 14-Apr-15
Action: Application to surrender license granted.
Summary: Licensee did not contest charges of issuing multiple prescriptions for controlled substance in the names of family members for his own personal use.

JIN KIM JONG; SEOUL, SOUTH KOREA

Profession: Dentist; Lic. No. 047238; Cal. No. 28016

Regents Action Date: April 14, 2015
Action: Application for consent order granted Penalty agreed upon 3 month actual suspension, 21 month stayed suspension, 2 years probation to commence upon return to practice in the State of New York, $1,500 fine payable within 90 days.
Summary: Licensee admitted to charges of permitting an unlicensed individual on more than one occasion to practice dentistry in his dental practice in the State of Nevada.

JIN KIM JONG; SEOUL, SOUTH KOREA

Profession: Dentist; Lic. No. 047238; Cal. No. 28016

Regents Action Date: 14-Apr-15
Action: Application for consent order granted Penalty agreed upon 3 month actual suspension, 21 month stayed suspension, 2 years probation to commence upon return to practice in the State of New York, $1,500 fine payable within 90 days.
Summary: Licensee admitted to charges of permitting an unlicensed individual on more than one occasion to practice dentistry in his dental practice in the State of Nevada.

WENDY P PAGANO (A/K/A REEDER WENDY P); LATHAM, NY

Profession: Dental Hygienist; Lic. No. 014851; Cal. No. 27872

Regents Action Date: April 14, 2015
Action: Application for consent order granted Penalty agreed upon 1 year stayed suspension, 1 year probation, $500 fine.
Summary: Licensee admitted to the charge of having been convicted of Driving While Intoxicated.

WENDY P PAGANO (A/K/A REEDER WENDY P); LATHAM, NY

Profession: Dental Hygienist; Lic. No. 014851; Cal. No. 27872

Regents Action Date: 14-Apr-15
Action: Application for consent order granted Penalty agreed upon 1 year stayed suspension, 1 year probation, $500 fine.
Summary: Licensee admitted to the charge of having been convicted of Driving While Intoxicated.

SAKUK BEDROS YAVRU; EDGEWATER, NJ

Profession: Dentist; Lic. No. 032767; Cal. No. 27668

Regents Action Date: April 14, 2015
Action: Application to surrender license granted.
Summary: Licensee admitted to the charge of engaging in inappropriate behavior with a patient while performing dental work on the patient.

SAKUK BEDROS YAVRU; EDGEWATER, NJ

Profession: Dentist; Lic. No. 032767; Cal. No. 27668

Regents Action Date: 14-Apr-15
Action: Application to surrender license granted.
Summary: Licensee admitted to the charge of engaging in inappropriate behavior with a patient while performing dental work on the patient.

Massage Therapy

MARC J GATCHALIAN (A/K/A GATEHOLION MARC); WESTBURY, NY

Profession: Massage Therapist; Lic. No. 023968; Cal. No. 27800

Regents Action Date: April 14, 2015
Action: Application for consent order granted Penalty agreed upon 2 month actual suspension, 22 month stayed suspension, 24 months probation, $500 fine.
Summary: Licensee did not contest the charge of having been convicted of Falsely Reporting an Incident in the 3rd Degree, a class A misdemeanor.

MARC J GATCHALIAN (A/K/A GATEHOLION MARC); WESTBURY, NY

Profession: Massage Therapist; Lic. No. 023968; Cal. No. 27800

Regents Action Date: 14-Apr-15
Action: Application for consent order granted Penalty agreed upon 2 month actual suspension, 22 month stayed suspension, 24 months probation, $500 fine.
Summary: Licensee did not contest the charge of having been convicted of Falsely Reporting an Incident in the 3rd Degree, a class A misdemeanor.