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.
September 2013
Public Accountancy
FRED L GOLD; WOODBURY, NY
Profession: Certified Public Accountant; Lic. No. 030134; Cal. No. 26653
Action: Application for consent order granted Penalty agreed upon 1 year actual suspension, 1 year stayed suspension, 2 years probation, $10,000 fine.
Summary: Licensee could not successfully defend against the charge of having voluntarily consented to a suspension of his authority to appear or practice as an accountant before the U.S. Securities and Exchange Commission where the conduct charged resulting in the consent to such suspension, if committed in New York, would constitute professional misconduct under the laws of New York State, namely section 6509(9) of the New York Education Law and in specific violation of section 29.10(a)(7)(i) of the Rules of the Board of Regents.
FRED L GOLD; WOODBURY, NY
Profession: Certified Public Accountant; Lic. No. 030134; Cal. No. 26653
Action: Application for consent order granted Penalty agreed upon 1 year actual suspension, 1 year stayed suspension, 2 years probation, $10,000 fine.
Summary: Licensee could not successfully defend against the charge of having voluntarily consented to a suspension of his authority to appear or practice as an accountant before the U.S. Securities and Exchange Commission where the conduct charged resulting in the consent to such suspension, if committed in New York, would constitute professional misconduct under the laws of New York State, namely section 6509(9) of the New York Education Law and in specific violation of section 29.10(a)(7)(i) of the Rules of the Board of Regents.
YOUNG HOON KIM WILLIAM (A/K/A KIM WILLIAM YOUNGHOON, KIM YOUNG HOON); NEW YORK, NY
Profession: Certified Public Accountant; Lic. No. 089819; Cal. No. 26885
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 complete the required continuing professional education credits as a condition for the triennial license renewal of his license to practice as a certified public accountant in the State of New Jersey.
YOUNG HOON KIM WILLIAM (A/K/A KIM WILLIAM YOUNGHOON, KIM YOUNG HOON); NEW YORK, NY
Profession: Certified Public Accountant; Lic. No. 089819; Cal. No. 26885
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 complete the required continuing professional education credits as a condition for the triennial license renewal of his license to practice as a certified public accountant in the State of New Jersey.
LOUIS JOSEPH POSNER; NEW YORK, NY
Profession: Certified Public Accountant; Lic. No. 053942; Cal. No. 26347
Action: Found guilty of professional misconduct Penalty Revocation.
Summary: Licensee was found guilty of having been convicted of Promoting Prostitution in the 3rd Degree, a class D felony of two counts of Falsely Reporting an Incident in the 3rd Degree and of one count of Offering a False Instrument for Filing in the 2nd Degree, all class A misdemeanors.
LOUIS JOSEPH POSNER; NEW YORK, NY
Profession: Certified Public Accountant; Lic. No. 053942; Cal. No. 26347
Action: Found guilty of professional misconduct Penalty Revocation.
Summary: Licensee was found guilty of having been convicted of Promoting Prostitution in the 3rd Degree, a class D felony of two counts of Falsely Reporting an Incident in the 3rd Degree and of one count of Offering a False Instrument for Filing in the 2nd Degree, all class A misdemeanors.
RICHARD ALAN SHERMAN; BERKELEY HEIGHTS, NJ
Profession: Certified Public Accountant; Lic. No. 068289; Cal. No. 26814
Action: Application for consent order granted Penalty agreed upon 1 year stayed suspension, 1 year probation, $1,000 fine.
Summary: Licensee admitted to to the charge of having failed to complete the required continuing professional education credits as a condition for the triennial license renewal of his license to practice as a certified public accountant in the State of New Jersey.
RICHARD ALAN SHERMAN; BERKELEY HEIGHTS, NJ
Profession: Certified Public Accountant; Lic. No. 068289; Cal. No. 26814
Action: Application for consent order granted Penalty agreed upon 1 year stayed suspension, 1 year probation, $1,000 fine.
Summary: Licensee admitted to to the charge of having failed to complete the required continuing professional education credits as a condition for the triennial license renewal of his license to practice as a certified public accountant in the State of New Jersey.
Social Work
AMANDA JEANNE HACKETT; ELMIRA, NY
Profession: Licensed Master Social Worker; Lic. No. 079092; Cal. No. 26672
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 Aggravated Driving While Intoxicated, a felony.
AMANDA JEANNE HACKETT; ELMIRA, NY
Profession: Licensed Master Social Worker; Lic. No. 079092; Cal. No. 26672
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 Aggravated Driving While Intoxicated, a felony.
Veterinary Medicine
CHRISTOPHER LOUIS PEDERSEN; EAST MORICHES, NY
Profession: Veterinary Technician; Lic. No. 004533; Cal. No. 26611
Action: Application for consent order granted Penalty agreed upon 2 year stayed suspension, 2 years probation, $500 fine.
Summary: Licensee admitted to charges of having been convicted of Criminally Using Drug Paraphernalia in the 2nd Degree, a class A misdemeanor, and Criminal Possession of a Controlled Substance in the 7th Degree, a class A misdemeanor.
CHRISTOPHER LOUIS PEDERSEN; EAST MORICHES, NY
Profession: Veterinary Technician; Lic. No. 004533; Cal. No. 26611
Action: Application for consent order granted Penalty agreed upon 2 year stayed suspension, 2 years probation, $500 fine.
Summary: Licensee admitted to charges of having been convicted of Criminally Using Drug Paraphernalia in the 2nd Degree, a class A misdemeanor, and Criminal Possession of a Controlled Substance in the 7th Degree, a class A misdemeanor.
July 2013
Architecture
HENRY RADUSKY; NEW YORK, NY
Profession: Architect; Lic. No. 015029; Cal. No. 26615
Action: Application for consent order granted Penalty agreed upon 2 year stayed suspension, 2 years probation, $5,000 fine.
Summary: Licensee admitted to charges of delegating professional responsibilities to a person who the licensee knew was not qualified by licensure to perform said duties.
HENRY RADUSKY; NEW YORK, NY
Profession: Architect; Lic. No. 015029; Cal. No. 26615
Action: Application for consent order granted Penalty agreed upon 2 year stayed suspension, 2 years probation, $5,000 fine.
Summary: Licensee admitted to charges of delegating professional responsibilities to a person who the licensee knew was not qualified by licensure to perform said duties.
Clinical Laboratory Technology
KAREN L KRYDER; ROCHESTER, NY
Profession: Clinical Laboratory Technologist; Lic. No. 000932; Cal. No. 26654
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 been convicted of Aggravated Driving While Intoxicated.
KAREN L KRYDER; ROCHESTER, NY
Profession: Clinical Laboratory Technologist; Lic. No. 000932; Cal. No. 26654
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 been convicted of Aggravated Driving While Intoxicated.
Engineering
HISASHI OMICHI; BLOOMINGSTON, NY
Profession: Professional Engineer; Lic. No. 069795; Cal. No. 26716
Action: Application for consent order granted Penalty agreed upon Indefinite actual suspension for no less than 6 months and until mentally fit to practice, upon termination of suspension, 2 years probation to commence upon return to practice, $500 fine payable within 6 months.
Summary: Licensee admitted to the charge of having been convicted of Sexual Abuse in the 3rd Degree.
HISASHI OMICHI; BLOOMINGSTON, NY
Profession: Professional Engineer; Lic. No. 069795; Cal. No. 26716
Action: Application for consent order granted Penalty agreed upon Indefinite actual suspension for no less than 6 months and until mentally fit to practice, upon termination of suspension, 2 years probation to commence upon return to practice, $500 fine payable within 6 months.
Summary: Licensee admitted to the charge of having been convicted of Sexual Abuse in the 3rd Degree.
Massage Therapy
HISASHI OMICHI; BLOOMINGTON, NY
Profession: Massage Therapist; Lic. No. 001890; Cal. No. 26715
Action: Application to surrender license granted.
Summary: Licensee admitted to the charge of having been convicted of Sexual Abuse in the 3rd Degree.
HISASHI OMICHI; BLOOMINGTON, NY
Profession: Massage Therapist; Lic. No. 001890; Cal. No. 26715
Action: Application to surrender license granted.
Summary: Licensee admitted to the charge of having been convicted of Sexual Abuse in the 3rd Degree.
Nursing
DEBORAH CARR BERNHARD (A/K/A CARR DEBORAH); SODUS, NY
Profession: Registered Professional Nurse; Lic. No. 324192; Cal. No. 26573
Action: Application for consent order granted Penalty agreed upon 2 year stayed suspension, 2 years probation, $500 fine.
Summary: Licensee did not contest the charge of being dependent on, and being a habitual user of, drugs.
DEBORAH CARR BERNHARD (A/K/A CARR DEBORAH); SODUS, NY
Profession: Registered Professional Nurse; Lic. No. 324192; Cal. No. 26573
Action: Application for consent order granted Penalty agreed upon 2 year stayed suspension, 2 years probation, $500 fine.
Summary: Licensee did not contest the charge of being dependent on, and being a habitual user of, drugs.
CHERRIE PEARL BRIDGEMAN; DEER PARK, NY
Profession: Licensed Practical Nurse; Lic. No. 241992; Cal. No. 26107 26106
Action: Application for consent order granted Penalty agreed upon 2 year stayed suspension, 2 years probation, $500 fine.
Summary: Licensee admitted to charges of having been convicted of biting the hand of a law enforcement officer, a felony failing to stop her vehicle when directed to do so by said law enforcement officer, a misdemeanor and failing to comply with said law enforcement officer's commands, a misdemeanor.
CHERRIE PEARL BRIDGEMAN; DEER PARK, NY
Profession: Registered Professional Nurse; Lic. No. 566261; Cal. No. 26107 26106
Action: Application for consent order granted Penalty agreed upon 2 year stayed suspension, 2 years probation, $500 fine.
Summary: Licensee admitted to charges of having been convicted of biting the hand of a law enforcement officer, a felony failing to stop her vehicle when directed to do so by said law enforcement officer, a misdemeanor and failing to comply with said law enforcement officer's commands, a misdemeanor.
CHERRIE PEARL BRIDGEMAN; DEER PARK, NY
Profession: Registered Professional Nurse; Lic. No. 566261; Cal. No. 26107 26106
Action: Application for consent order granted Penalty agreed upon 2 year stayed suspension, 2 years probation, $500 fine.
Summary: Licensee admitted to charges of having been convicted of biting the hand of a law enforcement officer, a felony failing to stop her vehicle when directed to do so by said law enforcement officer, a misdemeanor and failing to comply with said law enforcement officer's commands, a misdemeanor.
CHERRIE PEARL BRIDGEMAN; DEER PARK, NY
Profession: Licensed Practical Nurse; Lic. No. 241992; Cal. No. 26107 26106
Action: Application for consent order granted Penalty agreed upon 2 year stayed suspension, 2 years probation, $500 fine.
Summary: Licensee admitted to charges of having been convicted of biting the hand of a law enforcement officer, a felony failing to stop her vehicle when directed to do so by said law enforcement officer, a misdemeanor and failing to comply with said law enforcement officer's commands, a misdemeanor.
PHYLLIS MARIE CALDWELL; SYRACUSE, NY
Profession: Licensed Practical Nurse; Lic. No. 134492; Cal. No. 26765
Action: Application to surrender license granted.
Summary: Licensee admitted to the charge of practicing the profession of nursing with moral unfitness.
PHYLLIS MARIE CALDWELL; SYRACUSE, NY
Profession: Licensed Practical Nurse; Lic. No. 134492; Cal. No. 26765
Action: Application to surrender license granted.
Summary: Licensee admitted to the charge of practicing the profession of nursing with moral unfitness.
THOMAS CASA; BAKERSFIELD, CA
Profession: Registered Professional Nurse; Lic. No. 328238; Cal. No. 26769
Action: Application to surrender license granted.
Summary: Licensee admitted to the charge of having been convicted in another jurisdiction of a crime, which, if committed in New York, would constitute Criminal Possession of a Controlled Substance in the 7th Degree, a misdemeanor.
THOMAS CASA; BAKERSFIELD, CA
Profession: Registered Professional Nurse; Lic. No. 328238; Cal. No. 26769
Action: Application to surrender license granted.
Summary: Licensee admitted to the charge of having been convicted in another jurisdiction of a crime, which, if committed in New York, would constitute Criminal Possession of a Controlled Substance in the 7th Degree, a misdemeanor.