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 2015

Nursing

TAMMY BETH WOJTACH; SELDEN, NY

Profession: Licensed Practical Nurse; Lic. No. 266473; Cal. No. 27558

Regents Action Date: 10-Feb-15
Action: Application for consent order granted Penalty agreed upon 3 month actual suspension, 21 month stayed suspension, 24 months probation, $500 fine.
Summary: Licensee admitted to the charge of having been convicted of Petit Larceny, a misdemeanor.

Pharmacy

BRANDON MATTHEW CIGANA; WHITEHALL, NY

Profession: Pharmacist; Lic. No. 054424; Cal. No. 27733

Regents Action Date: February 10, 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 6 months.
Summary: Licensee did not contest the charge of having been convicted of Forgery in the 3rd Degree, a class A misdemeanor.

BRANDON MATTHEW CIGANA; WHITEHALL, NY

Profession: Pharmacist; Lic. No. 054424; Cal. No. 27733

Regents Action Date: 10-Feb-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 6 months.
Summary: Licensee did not contest the charge of having been convicted of Forgery in the 3rd Degree, a class A misdemeanor.

JORDAN S GONZALEZ; NEW YORK, NY

Profession: Pharmacist; Lic. No. 055480; Cal. No. 27727

Regents Action Date: February 10, 2015
Action: Application to surrender license granted.
Summary: Licensee admitted to allegations of knowingly attempting to develop, produce and possess toxins, as defined by Title 18, United States Code, section 178(2), for use as a weapon, and knowingly and intentionally possessing a three-neck round-bottom flask intending that it would be used to manufacture a controlled substance, contrary to Title 21, United States Code, section 841(a)(1).

JORDAN S GONZALEZ; NEW YORK, NY

Profession: Pharmacist; Lic. No. 055480; Cal. No. 27727

Regents Action Date: 10-Feb-15
Action: Application to surrender license granted.
Summary: Licensee admitted to allegations of knowingly attempting to develop, produce and possess toxins, as defined by Title 18, United States Code, section 178(2), for use as a weapon, and knowingly and intentionally possessing a three-neck round-bottom flask intending that it would be used to manufacture a controlled substance, contrary to Title 21, United States Code, section 841(a)(1).

BRENDA SCHIERHORST PAPILE (A/K/A SCHIERHORST BRENDA JEAN); GLENWOOD LANDING, NY

Profession: Pharmacist; Lic. No. 034528; Cal. No. 26419

Regents Action Date: February 10, 2015
Action: Application for consent order granted Penalty agreed upon 2 year actual suspension with leave to apply for early termination after service of at least 2 months, upon termination of actual suspension, 2 years probation to commence if and when return to practice.
Summary: Licensee could not successfully defend against charges that, on more than one occasion, she dispensed a drug that did not comply with the doctor's order.

BRENDA SCHIERHORST PAPILE (A/K/A SCHIERHORST BRENDA JEAN); GLENWOOD LANDING, NY

Profession: Pharmacist; Lic. No. 034528; Cal. No. 26419

Regents Action Date: 10-Feb-15
Action: Application for consent order granted Penalty agreed upon 2 year actual suspension with leave to apply for early termination after service of at least 2 months, upon termination of actual suspension, 2 years probation to commence if and when return to practice.
Summary: Licensee could not successfully defend against charges that, on more than one occasion, she dispensed a drug that did not comply with the doctor's order.

Physical Therapy

HANY M MEKHAEL (A/K/A MEKHAEL HANY MEKHAEL BACELLEOUS); STATEN ISLAND, NY

Profession: Physical Therapist; Lic. No. 015968; Cal. No. 27660

Regents Action Date: February 10, 2015
Action: Application for consent order granted Penalty agreed upon 6 month actual suspension, 18 month stayed suspension, 2 years probation.
Summary: Licensee admitted to the charge of having been convicted of Attempted Grand Larceny in the 3rd Degree, a class E felony.

HANY M MEKHAEL (A/K/A MEKHAEL HANY MEKHAEL BACELLEOUS); STATEN ISLAND, NY

Profession: Physical Therapist; Lic. No. 015968; Cal. No. 27660

Regents Action Date: 10-Feb-15
Action: Application for consent order granted Penalty agreed upon 6 month actual suspension, 18 month stayed suspension, 2 years probation.
Summary: Licensee admitted to the charge of having been convicted of Attempted Grand Larceny in the 3rd Degree, a class E felony.

DAVID NONYELUM MOMAH; BRONXVILLE, NY

Profession: Physical Therapist; Lic. No. 013295; Cal. No. 27841

Regents Action Date: February 10, 2015
Action: Application for consent order granted Penalty agreed upon 3 month actual suspension, 21 month stayed suspension, 2 years probation, $2,000 fine.
Summary: Licensee admitted to charges of placing heat lamps on a patient's back, resulting in burns and pain to said patient and submitting medical bills to an insurance company for treatment of alleged injuries which he treated himself.

DAVID NONYELUM MOMAH; BRONXVILLE, NY

Profession: Physical Therapist; Lic. No. 013295; Cal. No. 27841

Regents Action Date: 10-Feb-15
Action: Application for consent order granted Penalty agreed upon 3 month actual suspension, 21 month stayed suspension, 2 years probation, $2,000 fine.
Summary: Licensee admitted to charges of placing heat lamps on a patient's back, resulting in burns and pain to said patient and submitting medical bills to an insurance company for treatment of alleged injuries which he treated himself.

Psychology

RACHEL LEILANI KIEHLE; ALBANY, NY

Profession: Psychologist; Lic. No. 015438; Cal. No. 27536

Regents Action Date: February 10, 2015
Action: Application to surrender license granted.
Summary: Licensee did not contest charges of billing for sessions with no therapeutic purpose, moral unfitness in the practice and verbal intimidation of a patient.

RACHEL LEILANI KIEHLE; ALBANY, NY

Profession: Psychologist; Lic. No. 015438; Cal. No. 27536

Regents Action Date: 10-Feb-15
Action: Application to surrender license granted.
Summary: Licensee did not contest charges of billing for sessions with no therapeutic purpose, moral unfitness in the practice and verbal intimidation of a patient.

Public Accountancy

STEVEN NEIL EPSTEIN; NEW YORK, NY

Profession: Certified Public Accountant; Lic. No. 064877; Cal. No. 27646

Regents Action Date: February 10, 2015
Action: Application for consent order granted Penalty agreed upon Partial actual suspension in certain area until successful completion of coursework in said certain area, upon termination of partial actual suspension, 2 years probation, $2,500 fine payable within 5 months.
Summary: Licensee admitted to the charge of having consented to the revocation of his privilege to appear or practice as an accountant before the U.S. Securities and Exchange Commission (SEC) after a disciplinary action was commenced by the SEC where the conduct charged resulting in such revocation would, if committed in New York State, constitute professional misconduct under the laws of New York State, namely, violations of generally accepted auditing standards (GAAS) in the audits of three different foreign-based companies in the areas of planning and/or asset verification in violation of section 6509(9) of the New York State Education Law, and in specific violation of section 29.10(a)(7)(i) of the Rules of the Board of Regents.

STEVEN NEIL EPSTEIN; NEW YORK, NY

Profession: Certified Public Accountant; Lic. No. 064877; Cal. No. 27646

Regents Action Date: 10-Feb-15
Action: Application for consent order granted Penalty agreed upon Partial actual suspension in certain area until successful completion of coursework in said certain area, upon termination of partial actual suspension, 2 years probation, $2,500 fine payable within 5 months.
Summary: Licensee admitted to the charge of having consented to the revocation of his privilege to appear or practice as an accountant before the U.S. Securities and Exchange Commission (SEC) after a disciplinary action was commenced by the SEC where the conduct charged resulting in such revocation would, if committed in New York State, constitute professional misconduct under the laws of New York State, namely, violations of generally accepted auditing standards (GAAS) in the audits of three different foreign-based companies in the areas of planning and/or asset verification in violation of section 6509(9) of the New York State Education Law, and in specific violation of section 29.10(a)(7)(i) of the Rules of the Board of Regents.

ADAM ROBERT GREENE; MELVILLE, NY

Profession: Certified Public Accountant; Lic. No. 075590; Cal. No. 27099

Regents Action Date: February 10, 2015
Action: Application for consent order granted Penalty agreed upon 18 month actual suspension, 3 years probation upon service of Order, $10,000 fine.
Summary: Licensee admitted to the charge of having been convicted of Criminal Possession of Stolen Property in the 5th Degree, a class A misdemeanor.

ADAM ROBERT GREENE; MELVILLE, NY

Profession: Certified Public Accountant; Lic. No. 075590; Cal. No. 27099

Regents Action Date: 10-Feb-15
Action: Application for consent order granted Penalty agreed upon 18 month actual suspension, 3 years probation upon service of Order, $10,000 fine.
Summary: Licensee admitted to the charge of having been convicted of Criminal Possession of Stolen Property in the 5th Degree, a class A misdemeanor.

WAI-FONG LEE; NEW YORK, NY

Profession: Certified Public Accountant; Lic. No. 075644; Cal. No. 27245

Regents Action Date: February 10, 2015
Action: Found guilty of professional misconduct Penalty 24 month suspension, execution of last 21 months of suspension stayed.
Summary: Licensee was found guilty of having been convicted of Offering a False Instrument for Filing in the 2nd Degree.

WAI-FONG LEE; NEW YORK, NY

Profession: Certified Public Accountant; Lic. No. 075644; Cal. No. 27245

Regents Action Date: 10-Feb-15
Action: Found guilty of professional misconduct Penalty 24 month suspension, execution of last 21 months of suspension stayed.
Summary: Licensee was found guilty of having been convicted of Offering a False Instrument for Filing in the 2nd Degree.

JOSEPH FRANK SOFO; ROSLYN HEIGHTS, NY

Profession: Certified Public Accountant; Lic. No. 055603; Cal. No. 27571

Regents Action Date: February 10, 2015
Action: Application for consent order granted Penalty agreed upon Partial actual suspension in certain area for no less than 6 months and until successful completion of coursework in said certain area, upon termination of partial actual suspension, 2 years probation, $7,500 fine payable within 2 months.
Summary: Licensee admitted to the charge of failure to exercise due care and obtain sufficient evidential matter during the course of the audits of a limited partnership for the 2005 and 2006 fiscal years.

JOSEPH FRANK SOFO; ROSLYN HEIGHTS, NY

Profession: Certified Public Accountant; Lic. No. 055603; Cal. No. 27571

Regents Action Date: 10-Feb-15
Action: Application for consent order granted Penalty agreed upon Partial actual suspension in certain area for no less than 6 months and until successful completion of coursework in said certain area, upon termination of partial actual suspension, 2 years probation, $7,500 fine payable within 2 months.
Summary: Licensee admitted to the charge of failure to exercise due care and obtain sufficient evidential matter during the course of the audits of a limited partnership for the 2005 and 2006 fiscal years.

Respiratory Therapy

IGOR KHIGER; STATEN ISLAND, NY

Profession: Respiratory Therapy Technician; Lic. No. 001247; Cal. No. 27685 27686

Regents Action Date: February 10, 2015
Action: Application for consent order granted Penalty agreed upon 3 month actual suspension, 21 month stayed suspension, 2 years probation.
Summary: Licensee admitted to charges of failing to appropriately respond to vent pager alarms for an elderly patient and entering post-initial bedside vent check assessment data electronically from a remote location and not contemporaneously from patients' bedsides.

IGOR KHIGER; STATEN ISLAND, NY

Profession: Respiratory Therapist; Lic. No. 004309; Cal. No. 27685 27686

Regents Action Date: February 10, 2015
Action: Application for consent order granted Penalty agreed upon 3 month actual suspension, 21 month stayed suspension, 2 years probation.
Summary: Licensee admitted to charges of failing to appropriately respond to vent pager alarms for an elderly patient and entering post-initial bedside vent check assessment data electronically from a remote location and not contemporaneously from patients' bedsides.

IGOR KHIGER; STATEN ISLAND, NY

Profession: Respiratory Therapy Technician; Lic. No. 001247; Cal. No. 27685 27686

Regents Action Date: 10-Feb-15
Action: Application for consent order granted Penalty agreed upon 3 month actual suspension, 21 month stayed suspension, 2 years probation.
Summary: Licensee admitted to charges of failing to appropriately respond to vent pager alarms for an elderly patient and entering post-initial bedside vent check assessment data electronically from a remote location and not contemporaneously from patients' bedsides.

IGOR KHIGER; STATEN ISLAND, NY

Profession: Respiratory Therapist; Lic. No. 004309; Cal. No. 27685 27686

Regents Action Date: 10-Feb-15
Action: Application for consent order granted Penalty agreed upon 3 month actual suspension, 21 month stayed suspension, 2 years probation.
Summary: Licensee admitted to charges of failing to appropriately respond to vent pager alarms for an elderly patient and entering post-initial bedside vent check assessment data electronically from a remote location and not contemporaneously from patients' bedsides.

MEDARD LEONIDAS; BRIARWOOD, NY

Profession: Respiratory Therapist; Lic. No. 002982; Cal. No. 27490

Regents Action Date: February 10, 2015
Action: Application for consent order granted Penalty agreed upon 3 month actual suspension, 21 month stayed suspension, 24 months probation.
Summary: Licensee admitted to the charge of, after connecting a patient to a mechanical ventilator, failing to perform a complete evaluation of the patient's condition and responses on the ventilator.

MEDARD LEONIDAS; BRIARWOOD, NY

Profession: Respiratory Therapist; Lic. No. 002982; Cal. No. 27490

Regents Action Date: 10-Feb-15
Action: Application for consent order granted Penalty agreed upon 3 month actual suspension, 21 month stayed suspension, 24 months probation.
Summary: Licensee admitted to the charge of, after connecting a patient to a mechanical ventilator, failing to perform a complete evaluation of the patient's condition and responses on the ventilator.

LEONARD ALBERT MANN; HAMBURG, NY

Profession: Respiratory Therapist; Lic. No. 002187; Cal. No. 27717

Regents Action Date: February 10, 2015
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 having committed physical abuse.

LEONARD ALBERT MANN; HAMBURG, NY

Profession: Respiratory Therapist; Lic. No. 002187; Cal. No. 27717

Regents Action Date: 10-Feb-15
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 having committed physical abuse.

Social Work

JENNIFER SUZANNE DELVECCHIO (A/K/A DEL VECCHIO JENNIFER SUZANNE); POUGHKEEPSIE, NY

Profession: Licensed Master Social Worker; Lic. No. 072880; Cal. No. 27299 27298

Regents Action Date: February 10, 2015
Action: Application for consent order granted Penalty agreed upon 4 month actual suspension, 20 month stayed suspension, 24 months probation.
Summary: Licensee admitted to the charge of discussing her personal financial issues with a patient during the course of treatment.