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.
October 2013
Public Accountancy
LAWRENCE A STOLER; ALLENDALE, NJ
Profession: Certified Public Accountant; Lic. No. 029199; Cal. No. 26926
Action: Application to surrender license granted.
Summary: Licensee could not successfully defend against the charge of having failed to timely submit a written report to the State Education Department of receipt of written notice of a disciplinary penalty upon him relating to the practice of public accountancy issued by the United States Securities and Exchange Commission.
LAWRENCE A STOLER; ALLENDALE, NJ
Profession: Certified Public Accountant; Lic. No. 029199; Cal. No. 26926
Action: Application to surrender license granted.
Summary: Licensee could not successfully defend against the charge of having failed to timely submit a written report to the State Education Department of receipt of written notice of a disciplinary penalty upon him relating to the practice of public accountancy issued by the United States Securities and Exchange Commission.
Social Work
COURTNEY RENEE EPPS; NEW ROCHELLE, NY
Profession: Licensed Master Social Worker; Lic. No. 069277; Cal. No. 26300
Action: Found guilty of professional misconduct Penalty $500 fine, indefinite suspension for not less than 1 month and until alcohol abuse-free and until fit to practice, probation 2 years to commence upon return to practice.
Summary: Licensee was charged with having been convicted twice of Driving While Intoxicated.
COURTNEY RENEE EPPS; NEW ROCHELLE, NY
Profession: Licensed Master Social Worker; Lic. No. 069277; Cal. No. 26300
Action: Found guilty of professional misconduct Penalty $500 fine, indefinite suspension for not less than 1 month and until alcohol abuse-free and until fit to practice, probation 2 years to commence upon return to practice.
Summary: Licensee was charged with having been convicted twice of Driving While Intoxicated.
JOANN N MOST; NEW CITY, NY
Profession: Licensed Clinical Social Worker; Lic. No. 040833; Cal. No. 26778
Action: Application for consent order granted Penalty agreed upon 12 month actual suspension, 12 month stayed suspension, 2 years probation.
Summary: Licensee admitted to the charge of having been convicted of Health Care Fraud, a felony.
JOANN N MOST; NEW CITY, NY
Profession: Certified Social Worker; Lic. No. 040833; Cal. No. 26778
Action: Application for consent order granted Penalty agreed upon 12 month actual suspension, 12 month stayed suspension, 2 years probation.
Summary: Licensee admitted to the charge of having been convicted of Health Care Fraud, a felony.
JOANN N MOST; NEW CITY, NY
Profession: Certified Social Worker; Lic. No. 040833; Cal. No. 26778
Action: Application for consent order granted Penalty agreed upon 12 month actual suspension, 12 month stayed suspension, 2 years probation.
Summary: Licensee admitted to the charge of having been convicted of Health Care Fraud, a felony.
JOANN N MOST; NEW CITY, NY
Profession: Licensed Clinical Social Worker; Lic. No. 040833; Cal. No. 26778
Action: Application for consent order granted Penalty agreed upon 12 month actual suspension, 12 month stayed suspension, 2 years probation.
Summary: Licensee admitted to the charge of having been convicted of Health Care Fraud, a felony.
DANIELLE MARIE RUSSO; BROOKLYN, NY
Profession: Licensed Master Social Worker; Lic. No. 073655; Cal. No. 26455
Action: Application for consent order granted Penalty agreed upon Indefinite actual suspension for not less than 1 month and until evaluation and successful participation in any necessary treatment and until fit to practice, upon termination of suspension, 2 years probation to commence if and when return to practice.
Summary: Licensee admitted to the charge of stealing a physician's prescription pad and writing a prescription for her personal use.
DANIELLE MARIE RUSSO; BROOKLYN, NY
Profession: Licensed Master Social Worker; Lic. No. 073655; Cal. No. 26455
Action: Application for consent order granted Penalty agreed upon Indefinite actual suspension for not less than 1 month and until evaluation and successful participation in any necessary treatment and until fit to practice, upon termination of suspension, 2 years probation to commence if and when return to practice.
Summary: Licensee admitted to the charge of stealing a physician's prescription pad and writing a prescription for her personal use.
September 2013
#VALUE!
ROCHESTER, NY
Profession: Licensed Practical Nurse; Cal. No. 26609
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 Welfare Fraud in the 5th Degree.
Architecture
LESLIE MALCOLM GOOD; WOODSIDE, NY
Profession: Architect; Lic. No. 010869; Cal. No. 26637
Action: Application for consent order granted Penalty agreed upon 1 year stayed suspension, 1 year probation, $2,500 fine.
Summary: Licensee admitted to the charge of receiving fees from a third party in connection with the performance of professional services.
LESLIE MALCOLM GOOD; WOODSIDE, NY
Profession: Architect; Lic. No. 010869; Cal. No. 26637
Action: Application for consent order granted Penalty agreed upon 1 year stayed suspension, 1 year probation, $2,500 fine.
Summary: Licensee admitted to the charge of receiving fees from a third party in connection with the performance of professional services.
DAVID BAIER HOTSON; NEW YORK, NY
Profession: Architect; Lic. No. 020415; Cal. No. 26663
Action: Application for consent order granted Penalty agreed upon 24 month stayed suspension, 2 years probation, $5,000 fine.
Summary: Licensee admitted to the charge of failing to comply with a substantial provision of State law mandating continuing education for architects.
DAVID BAIER HOTSON; NEW YORK, NY
Profession: Architect; Lic. No. 020415; Cal. No. 26663
Action: Application for consent order granted Penalty agreed upon 24 month stayed suspension, 2 years probation, $5,000 fine.
Summary: Licensee admitted to the charge of failing to comply with a substantial provision of State law mandating continuing education for architects.
ROBERT PAUL JUENGERT; WALNUT CREEK, CA
Profession: Architect; Lic. No. 010502; Cal. No. 26875
Action: Application to surrender license granted.
Summary: Licensee did not contest the allegations that he submitted, or caused to be submitted, to the New York City Department of Buildings plans and documents bearing his seal and signature, including, but not limited to, TR-1s, when he did not perform the work represented thereby, or the inspections certified therein.
ROBERT PAUL JUENGERT; WALNUT CREEK, CA
Profession: Architect; Lic. No. 010502; Cal. No. 26875
Action: Application to surrender license granted.
Summary: Licensee did not contest the allegations that he submitted, or caused to be submitted, to the New York City Department of Buildings plans and documents bearing his seal and signature, including, but not limited to, TR-1s, when he did not perform the work represented thereby, or the inspections certified therein.
MARK P MARCILLE; METUCHEN, NJ
Profession: Architect; Lic. No. 031143; Cal. No. 26832
Action: Application to surrender license granted.
Summary: Licensee admitted to the charge of failing to comply with the mandatory continuing education requirements to be registered to practice as an architect in the State of New York.
MARK P MARCILLE; METUCHEN, NJ
Profession: Architect; Lic. No. 031143; Cal. No. 26832
Action: Application to surrender license granted.
Summary: Licensee admitted to the charge of failing to comply with the mandatory continuing education requirements to be registered to practice as an architect in the State of New York.
TIMOTHY BLAIR SEAMAN;
Profession: Architect; Lic. No. 031440; Cal. No. 26892
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 failing to complete the required continuing professional education credits as a condition for license renewal of his license to practice as an architect in the State of South Carolina.
TIMOTHY BLAIR SEAMAN;
Profession: Architect; Lic. No. 031440; Cal. No. 26892
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 failing to complete the required continuing professional education credits as a condition for license renewal of his license to practice as an architect in the State of South Carolina.
Chiropractic
ELI DAVID GUTERMAN; DEWITT, NY
Profession: Chiropractor; Lic. No. 011810; Cal. No. 26842
Action: Application to surrender license granted.
Summary: Licensee admitted to the charge of having been convicted of Forcible Touching.
ELI DAVID GUTERMAN; DEWITT, NY
Profession: Chiropractor; Lic. No. 011810; Cal. No. 26842
Action: Application to surrender license granted.
Summary: Licensee admitted to the charge of having been convicted of Forcible Touching.
PETER D KALKANIS; BAYSIDE, NY
Profession: Chiropractor; Lic. No. 003224; Cal. No. 26365
Action: Found guilty of professional misconduct Penalty Revocation.
Summary: Licensee was found guilty of having been convicted of Petit Larceny, a class A misdemeanor.
PETER D KALKANIS; BAYSIDE, NY
Profession: Chiropractor; Lic. No. 003224; Cal. No. 26365
Action: Found guilty of professional misconduct Penalty Revocation.
Summary: Licensee was found guilty of having been convicted of Petit Larceny, a class A misdemeanor.
ANDREW LOPEDOTE; HICKSVILLE, NY
Profession: Chiropractor; Lic. No. 006407; Cal. No. 26759
Action: Application for consent order granted Penalty agreed upon 2 month actual suspension, 22 month stayed suspension, 24 months probation.
Summary: Licensee admitted to the charge of having been convicted of Attempted Petit Larceny, a misdemeanor.
ANDREW LOPEDOTE; HICKSVILLE, NY
Profession: Chiropractor; Lic. No. 006407; Cal. No. 26759
Action: Application for consent order granted Penalty agreed upon 2 month actual suspension, 22 month stayed suspension, 24 months probation.
Summary: Licensee admitted to the charge of having been convicted of Attempted Petit Larceny, a misdemeanor.
SETH PEYSER; GARDINER, NY
Profession: Chiropractor; Lic. No. 005852; Cal. No. 26237
Action: Application to surrender license granted.
Summary: Licensee did not contest charges of having been convicted of Criminal Impersonation in the 2nd Degree, and of failing to maintain a record which accurately reflects the evaluation and treatment of a patient in that a treatment summary for a period of time was used rather than a record for each individual treatment date.
SETH PEYSER; GARDINER, NY
Profession: Chiropractor; Lic. No. 005852; Cal. No. 26237
Action: Application to surrender license granted.
Summary: Licensee did not contest charges of having been convicted of Criminal Impersonation in the 2nd Degree, and of failing to maintain a record which accurately reflects the evaluation and treatment of a patient in that a treatment summary for a period of time was used rather than a record for each individual treatment date.
Clinical Laboratory Technology
ROBERT B KALISH; RONKONKOMA, NY
Profession: Clinical Laboratory Technologist; Lic. No. 004334; Cal. No. 26880
Action: Application to surrender license granted.
Summary: Licensee did not contest the charge of practicing the profession of clinical laboratory technology with gross negligence on a particular occasion.