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.

January 2013

Public Accountancy

CONWAY 3D PORTER; DEPEW, NY

Profession: Certified Public Accountant; Lic. No. 034148; Cal. No. 26417

Regents Action Date: January 15, 2013
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 committed errors during the audit of the financial statements of a not-for-profit entity for each of two fiscal years.

CONWAY 3D PORTER; DEPEW, NY

Profession: Certified Public Accountant; Lic. No. 034148; Cal. No. 26417

Regents Action Date: 15-Jan-13
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 committed errors during the audit of the financial statements of a not-for-profit entity for each of two fiscal years.

Social Work

ROBERT SCOTT SCHREINER;

Profession: Licensed Clinical Social Worker; Lic. No. 048237; Cal. No. 26525

Regents Action Date: January 15, 2013
Action: Application for summary suspension granted.
Summary: Probable cause was found to believe that licensee committed professional misconduct, and it was determined that the public health, safety and welfare imperatively required emergency action to suspend his license.

ROBERT SCOTT SCHREINER;

Profession: Licensed Clinical Social Worker; Lic. No. 048237; Cal. No. 26525

Regents Action Date: 15-Jan-13
Action: Application for summary suspension granted.
Summary: Probable cause was found to believe that licensee committed professional misconduct, and it was determined that the public health, safety and welfare imperatively required emergency action to suspend his license.

SUSAN MARIE WOOLLETT; JAMESTOWN, NY

Profession: Licensed Clinical Social Worker; Lic. No. 070604; Cal. No. 26299

Regents Action Date: January 15, 2013
Action: Action for consent order granted Penalty agreed upon 1 year stayed suspension, 1 year probation, $2,250 fine.
Summary: Licensee admitted to the charge of violating patient confidentiality.

SUSAN MARIE WOOLLETT; JAMESTOWN, NY

Profession: Licensed Clinical Social Worker; Lic. No. 070604; Cal. No. 26299

Regents Action Date: 15-Jan-13
Action: Action for consent order granted Penalty agreed upon 1 year stayed suspension, 1 year probation, $2,250 fine.
Summary: Licensee admitted to the charge of violating patient confidentiality.

Veterinary Medicine

ERNEST VINE (A/K/A VINE ERNEST L); VALLEY STREAM, NY

Profession: Veterinarian; Lic. No. 003652; Cal. No. 24723

Regents Action Date: January 15, 2013
Action: Application for consent order granted Penalty agreed upon 2 year stayed suspension, 2 years probation, $2,500 fine.
Summary: Licensee did not contest charges of administering asthma medication to a cat for an extended period of time, when there were less dangerous treatments available and failing to advise the owners of said cat of the long-term risks and serious side effects from using the asthma medication.

ERNEST VINE (A/K/A VINE ERNEST L); VALLEY STREAM, NY

Profession: Veterinarian; Lic. No. 003652; Cal. No. 24723

Regents Action Date: 15-Jan-13
Action: Application for consent order granted Penalty agreed upon 2 year stayed suspension, 2 years probation, $2,500 fine.
Summary: Licensee did not contest charges of administering asthma medication to a cat for an extended period of time, when there were less dangerous treatments available and failing to advise the owners of said cat of the long-term risks and serious side effects from using the asthma medication.

December 2012

Chiropractic

GERALD L CORVA; GARDEN CITY, NY

Profession: Chiropractor; Lic. No. 003399; Cal. No. 26230

Regents Action Date: December 11, 2012
Action: Application for consent order granted Penalty agreed upon 1 month actual suspension, 23 month stayed suspension, 2 years probation, $5,000 fine.
Summary: Licensee admitted to the charge of having been convicted of Health Care Fraud.

GERALD L CORVA; GARDEN CITY, NY

Profession: Chiropractor; Lic. No. 003399; Cal. No. 26230

Regents Action Date: 11-Dec-12
Action: Application for consent order granted Penalty agreed upon 1 month actual suspension, 23 month stayed suspension, 2 years probation, $5,000 fine.
Summary: Licensee admitted to the charge of having been convicted of Health Care Fraud.

Dentistry

THEODORE ROY BELFOR; CATSKILL, NY

Profession: Dentist; Lic. No. 026821; Cal. No. 26277

Regents Action Date: December 11, 2012
Action: Application for consent order granted Penalty agreed upon 1 year stayed suspension, 1 year probation, $2,000 fine.
Summary: Licensee did not contest the charge of having performed crown work improperly.

THEODORE ROY BELFOR; CATSKILL, NY

Profession: Dentist; Lic. No. 026821; Cal. No. 26277

Regents Action Date: 11-Dec-12
Action: Application for consent order granted Penalty agreed upon 1 year stayed suspension, 1 year probation, $2,000 fine.
Summary: Licensee did not contest the charge of having performed crown work improperly.

MAUREEN ANN KHOO; NEW YORK, NY

Profession: Dentist; Lic. No. 053584; Cal. No. 26285

Regents Action Date: December 11, 2012
Action: Found guilty of professional misconduct Penalty Censure and Reprimand.
Summary: Licensee was found guilty of having been convicted of Petit Larceny, a class A misdemeanor, based on her intentional making of credit card purchases for camera equipment totaling $10,000 and then fraudulently reclaiming the money.

MAUREEN ANN KHOO; NEW YORK, NY

Profession: Dentist; Lic. No. 053584; Cal. No. 26285

Regents Action Date: 11-Dec-12
Action: Found guilty of professional misconduct Penalty Censure and Reprimand.
Summary: Licensee was found guilty of having been convicted of Petit Larceny, a class A misdemeanor, based on her intentional making of credit card purchases for camera equipment totaling $10,000 and then fraudulently reclaiming the money.

Mental Health Practitioner

GERALDINE M GALLAGHER; SAINT HELENA, CA

Profession: Mental Health Counselor; Lic. No. 002668; Cal. No. 26348

Regents Action Date: December 11, 2012
Action: Application to surrender license granted.
Summary: Licensee admitted to the charge of having been convicted of Grand Larceny in the 3rd Degree, a class E felony.

GERALDINE M GALLAGHER; SAINT HELENA, CA

Profession: Mental Health Counselor; Lic. No. 002668; Cal. No. 26348

Regents Action Date: 11-Dec-12
Action: Application to surrender license granted.
Summary: Licensee admitted to the charge of having been convicted of Grand Larceny in the 3rd Degree, a class E felony.

Nursing

AMBER LEE ALDRICH (A/K/A ALDRICH AMBER); LIVONIA, NY

Profession: Registered Professional Nurse; Lic. No. 557106; Cal. No. 26322

Regents Action Date: December 11, 2012
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 lying on her professional license application.

AMBER LEE ALDRICH (A/K/A ALDRICH AMBER); LIVONIA, NY

Profession: Registered Professional Nurse; Lic. No. 557106; Cal. No. 26322

Regents Action Date: 11-Dec-12
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 lying on her professional license application.

KEVIN FRANCIS BRENNAN; WATERTOWN, NY

Profession: Registered Professional Nurse; Lic. No. 368198; Cal. No. 26329 26330

Regents Action Date: December 11, 2012
Action: Application to surrender license and certificate granted.
Summary: Licensee did not contest the charge of forging prescriptions for his own use.

KEVIN FRANCIS BRENNAN; WATERTOWN, NY

Profession: Nurse Practitioner In Community Health; Cert. No. 320050; Cal. No. 26329 26330

Regents Action Date: December 11, 2012
Action: Application to surrender license and certificate granted.
Summary: Licensee did not contest the charge of forging prescriptions for his own use.

KEVIN FRANCIS BRENNAN; WATERTOWN, NY

Profession: Registered Professional Nurse; Lic. No. 368198; Cal. No. 26329 26330

Regents Action Date: 11-Dec-12
Action: Application to surrender license and certificate granted.
Summary: Licensee did not contest the charge of forging prescriptions for his own use.

KEVIN FRANCIS BRENNAN; WATERTOWN, NY

Profession: Nurse Practitioner In Community Health; Cert. No. 320050; Cal. No. 26329 26330

Regents Action Date: 11-Dec-12
Action: Application to surrender license and certificate granted.
Summary: Licensee did not contest the charge of forging prescriptions for his own use.

TERESA A BYNUM; MILLER PLACE, NY

Profession: Licensed Practical Nurse; Lic. No. 278348; Cal. No. 26361

Regents Action Date: December 11, 2012
Action: Application for consent order granted Penalty agreed upon 1 month actual suspension, 23 month stayed suspension, 2 years probation, $500 fine.
Summary: Licensee admitted to charges of having been convicted of Driving While Intoxicated, an unclassified misdemeanor, and Offering a False Instrument for Filing in the 2nd Degree, a class A misdemeanor.

TERESA A BYNUM; MILLER PLACE, NY

Profession: Licensed Practical Nurse; Lic. No. 278348; Cal. No. 26361

Regents Action Date: 11-Dec-12
Action: Application for consent order granted Penalty agreed upon 1 month actual suspension, 23 month stayed suspension, 2 years probation, $500 fine.
Summary: Licensee admitted to charges of having been convicted of Driving While Intoxicated, an unclassified misdemeanor, and Offering a False Instrument for Filing in the 2nd Degree, a class A misdemeanor.

DEBORAH LYNN CHAMBERLAIN (A/K/A BROGNA DEBORAH L); WEST BABYLON, NY

Profession: Licensed Practical Nurse; Lic. No. 234391; Cal. No. 26312 26313

Regents Action Date: December 11, 2012
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, on four occasions, of Criminal Contempt in the 2nd Degree, a class A misdemeanor.

DEBORAH LYNN CHAMBERLAIN (A/K/A BROGNA DEBORAH LYNN); WEST BABYLON, NY

Profession: Registered Professional Nurse; Lic. No. 488378; Cal. No. 26312 26313

Regents Action Date: December 11, 2012
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, on four occasions, of Criminal Contempt in the 2nd Degree, a class A misdemeanor.

DEBORAH LYNN CHAMBERLAIN (A/K/A BROGNA DEBORAH LYNN); WEST BABYLON, NY

Profession: Registered Professional Nurse; Lic. No. 488378; Cal. No. 26312 26313

Regents Action Date: 11-Dec-12
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, on four occasions, of Criminal Contempt in the 2nd Degree, a class A misdemeanor.

DEBORAH LYNN CHAMBERLAIN (A/K/A BROGNA DEBORAH L); WEST BABYLON, NY

Profession: Licensed Practical Nurse; Lic. No. 234391; Cal. No. 26312 26313

Regents Action Date: 11-Dec-12
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, on four occasions, of Criminal Contempt in the 2nd Degree, a class A misdemeanor.

CRYSTAL ARNELL COBBINS (A/K/A COBBINS CRYSTAL); ALBANY, NY

Profession: Licensed Practical Nurse; Lic. No. 296665; Cal. No. 26334

Regents Action Date: December 11, 2012
Action: Application for consent order granted Penalty agreed upon 2 year stayed suspension, 2 years probation, 25 hours public service.
Summary: Licensee admitted to the charge of having been convicted of Endangering the Welfare of a Child.

CRYSTAL ARNELL COBBINS (A/K/A COBBINS CRYSTAL); ALBANY, NY

Profession: Licensed Practical Nurse; Lic. No. 296665; Cal. No. 26334

Regents Action Date: 11-Dec-12
Action: Application for consent order granted Penalty agreed upon 2 year stayed suspension, 2 years probation, 25 hours public service.
Summary: Licensee admitted to the charge of having been convicted of Endangering the Welfare of a Child.