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.

September 2012

Public Accountancy

FRANK R KINCADE JR; WASHINGTONVILLE, NY

Profession: Certified Public Accountant; Lic. No. 061792; Cal. No. 25775

Regents Action Date: 11-Sep-12
Action: Application to surrender license granted.
Summary: Licensee admitted to charges of having been convicted of Grand Larceny in the 3rd Degree and False Return, Personal Income and Earnings Taxes, both felonies.

ALLEN DANIEL POWERSTEIN; DUNNELLON, FL

Profession: Certified Public Accountant; Lic. No. 024506; Cal. No. 26049

Regents Action Date: 11-Sep-12
Action: Application to surrender license (certificate) granted.
Summary: Licensee admitted to charges of having been convicted of Grand Larceny in the 3rd Degree and False Return, Personal Income and Earnings Taxes, both felonies.

ALLEN DANIEL POWERSTEIN; DUNNELLON, FL

Profession: Certified Public Accountant; Lic. No. 024506; Cal. No. 26049

Regents Action Date: September 11, 2012
Action: Application to surrender license (certificate) granted.
Summary: Licensee admitted to charges of having been convicted of Grand Larceny in the 3rd Degree and False Return, Personal Income and Earnings Taxes, both felonies.

BARRY PRICHEP; PEEKSKILL, NY

Profession: Certified Public Accountant; Lic. No. 033559; Cal. No. 26273

Regents Action Date: September 11, 2012
Action: Application for consent order granted Penalty agreed upon 1 month actual suspension, 23 month stayed suspension, 24 months probation, $1,000 fine.
Summary: Licensee admitted to the charge of having been convicted of Criminal Tax Fraud Act in the 5th Degree, a misdemeanor.

BARRY PRICHEP; PEEKSKILL, NY

Profession: Certified Public Accountant; Lic. No. 033559; Cal. No. 26273

Regents Action Date: 11-Sep-12
Action: Application for consent order granted Penalty agreed upon 1 month actual suspension, 23 month stayed suspension, 24 months probation, $1,000 fine.
Summary: Licensee admitted to the charge of having been convicted of Criminal Tax Fraud Act in the 5th Degree, a misdemeanor.

July 2012

Architecture

PASTOR E MEDINA; CARLE PLACE, NY

Profession: Architect; Lic. No. 026089; Cal. No. 26179

Regents Action Date: 16-Jul-12
Action: Application for consent order granted Penalty agreed upon 1 year stayed suspension, 1 year probation, $1,500 fine.
Summary: Licensee did not contest the charge of signing a TR1 Technical Report Statement of Responsibility certifying that work was performed in accordance with the New York City Construction Codes and other designated rules and regulations without having inspected said work.

PASTOR E MEDINA; CARLE PLACE, NY

Profession: Architect; Lic. No. 026089; Cal. No. 26179

Regents Action Date: July 16, 2012
Action: Application for consent order granted Penalty agreed upon 1 year stayed suspension, 1 year probation, $1,500 fine.
Summary: Licensee did not contest the charge of signing a TR1 Technical Report Statement of Responsibility certifying that work was performed in accordance with the New York City Construction Codes and other designated rules and regulations without having inspected said work.

ALBERT O MONTOYA; BRONX, NY

Profession: Architect; Lic. No. 018684; Cal. No. 26173

Regents Action Date: July 16, 2012
Action: Application for consent order granted Penalty agreed upon 1 month actual suspension, 23 month stayed suspension, 2 years probation, $10,000 fine.
Summary: Licensee admitted to charges of failing to prepare and maintain written evaluations of the professional services represented by documents signed and sealed by him and of receiving fees from a third party in connection with the performance of professional services.

ALBERT O MONTOYA; BRONX, NY

Profession: Architect; Lic. No. 018684; Cal. No. 26173

Regents Action Date: 16-Jul-12
Action: Application for consent order granted Penalty agreed upon 1 month actual suspension, 23 month stayed suspension, 2 years probation, $10,000 fine.
Summary: Licensee admitted to charges of failing to prepare and maintain written evaluations of the professional services represented by documents signed and sealed by him and of receiving fees from a third party in connection with the performance of professional services.

ZERET ARCHITECTURE PLANNING & DESIGN PC; CARLE PLACE, NY

Profession: Professional Service Corporation; Cal. No. 26180

Regents Action Date: 16-Jul-12
Action: Application for consent order granted Penalty agreed upon $1,000 fine payable within 6 months.
Summary: Registrant did not contest the charge of receiving fees from a third party in connection with the performance of professional services.

ZERET ARCHITECTURE PLANNING & DESIGN PC; CARLE PLACE, NY

Profession: Professional Service Corporation; Cal. No. 26180

Regents Action Date: July 16, 2012
Action: Application for consent order granted Penalty agreed upon $1,000 fine payable within 6 months.
Summary: Registrant did not contest the charge of receiving fees from a third party in connection with the performance of professional services.

Chiropractic

HEATHER TERESA PEARMAN; PELHAM, NY

Profession: Chiropractor; Lic. No. 009569; Cal. No. 26132

Regents Action Date: 16-Jul-12
Action: Application for consent order granted Penalty agreed upon 2 year stayed suspension, 2 years probation, $500 fine.
Summary: Licensee admitted to charges of using nutrition not as an adjunct to the practice of chiropractic but as the sole means of practice and of failing to keep adequate patient records.

HEATHER TERESA PEARMAN; PELHAM, NY

Profession: Chiropractor; Lic. No. 009569; Cal. No. 26132

Regents Action Date: July 16, 2012
Action: Application for consent order granted Penalty agreed upon 2 year stayed suspension, 2 years probation, $500 fine.
Summary: Licensee admitted to charges of using nutrition not as an adjunct to the practice of chiropractic but as the sole means of practice and of failing to keep adequate patient records.

SEAN PAUL TRUJILLO; ST. AUGUSTINE, FL

Profession: Chiropractor; Lic. No. 009294; Cal. No. 25643

Regents Action Date: July 16, 2012
Action: Application to surrender license granted.
Summary: Licensee admitted to the charge of having been convicted of Health Care Fraud, a felony.

SEAN PAUL TRUJILLO; ST. AUGUSTINE, FL

Profession: Chiropractor; Lic. No. 009294; Cal. No. 25643

Regents Action Date: 16-Jul-12
Action: Application to surrender license granted.
Summary: Licensee admitted to the charge of having been convicted of Health Care Fraud, a felony.

Engineering

MARK FARRUQUI; HUNTINGTON STATION, NY

Profession: Professional Engineer; Lic. No. 074113; Cal. No. 25622

Regents Action Date: 16-Jul-12
Action: Application for consent order granted Penalty agreed upon 12 month actual suspension, 12 month stayed suspension, 2 years probation, 100 hours public service, $20,000 fine.
Summary: Licensee admitted to charges of receiving fees from a third party in connection with the performance of professional services of failing to maintain for at least 6 years all preliminary and final plans, documents, computations, records and professional evaluations relating to work to which licensee applied his seal and signature and of practicing as a professional engineer when he was not registered to practice between November 2006 and May 2008.

MARK FARRUQUI; HUNTINGTON STATION, NY

Profession: Professional Engineer; Lic. No. 074113; Cal. No. 25622

Regents Action Date: July 16, 2012
Action: Application for consent order granted Penalty agreed upon 12 month actual suspension, 12 month stayed suspension, 2 years probation, 100 hours public service, $20,000 fine.
Summary: Licensee admitted to charges of receiving fees from a third party in connection with the performance of professional services of failing to maintain for at least 6 years all preliminary and final plans, documents, computations, records and professional evaluations relating to work to which licensee applied his seal and signature and of practicing as a professional engineer when he was not registered to practice between November 2006 and May 2008.

JAMES M KERNAN; ORISKANY, NY

Profession: Professional Engineer; Lic. No. 053626; Cal. No. 25482

Regents Action Date: July 16, 2012
Action: Found guilty of professional misconduct Penalty $5,000 fine, 1 year suspension.
Summary: Licensee was found guilty of having been convicted of Knowingly and Willfully Permitting a convicted Felon to be Engaged in the Business of Insurance.

Midwifery

JENNIFER LYNN JOHNSON; PHILADELPHIA, MS

Profession: Midwife; Lic. No. 001186; Cal. No. 26177

Regents Action Date: July 16, 2012
Action: Application to surrender license granted.
Summary: Licensee did not contest the charge of being dependent on, or a habitual user of, the prescription-required, controlled substance methylphenidate.

JENNIFER LYNN JOHNSON; PHILADELPHIA, MS

Profession: Midwife; Lic. No. 001186; Cal. No. 26177

Regents Action Date: 16-Jul-12
Action: Application to surrender license granted.
Summary: Licensee did not contest the charge of being dependent on, or a habitual user of, the prescription-required, controlled substance methylphenidate.

Nursing

PATRICIA LYNN BRENNAN; SCHUYLERVILLE, NY

Profession: Licensed Practical Nurse; Lic. No. 238721; Cal. No. 26165

Regents Action Date: 16-Jul-12
Action: Application for consent order granted Penalty agreed upon 2 year stayed suspension, 2 years probation, $250 fine.
Summary: Licensee did not contest the charge of failing to document administration of controlled substances.

PATRICIA LYNN BRENNAN; SCHUYLERVILLE, NY

Profession: Licensed Practical Nurse; Lic. No. 238721; Cal. No. 26165

Regents Action Date: July 16, 2012
Action: Application for consent order granted Penalty agreed upon 2 year stayed suspension, 2 years probation, $250 fine.
Summary: Licensee did not contest the charge of failing to document administration of controlled substances.

WILLIAM DOUGLAS; WEST ISLIP, NY

Profession: Licensed Practical Nurse; Lic. No. 236107; Cal. No. 25826

Regents Action Date: July 16, 2012
Action: Application to surrender license granted.
Summary: Licensee admitted to the charge of stealing a Duragesic patch, a controlled substance, from a patient's supply of Duragesic patches.

WILLIAM DOUGLAS; WEST ISLIP, NY

Profession: Licensed Practical Nurse; Lic. No. 236107; Cal. No. 25826

Regents Action Date: 16-Jul-12
Action: Application to surrender license granted.
Summary: Licensee admitted to the charge of stealing a Duragesic patch, a controlled substance, from a patient's supply of Duragesic patches.

DENISE GRIFFITH (A/K/A GRIFFITH-HEYEN DENISE); HAUPPAUGE, NY

Profession: Licensed Practical Nurse; Lic. No. 116891; Cal. No. 25813 25812

Regents Action Date: 16-Jul-12
Action: Application for consent order granted Penalty agreed upon 2 year stayed suspension, 2 years probation, $750 fine.
Summary: Licensee did not contest the charge of having been convicted of Operating a Motor Vehicle While Under the Influence of Alcohol or Drugs, an unclassified misdemeanor.

DENISE GRIFFITH (A/K/A GRIFFITH-HEYEN DENISE); HAUPPAUGE, NY

Profession: Licensed Practical Nurse; Lic. No. 116891; Cal. No. 25813 25812

Regents Action Date: July 16, 2012
Action: Application for consent order granted Penalty agreed upon 2 year stayed suspension, 2 years probation, $750 fine.
Summary: Licensee did not contest the charge of having been convicted of Operating a Motor Vehicle While Under the Influence of Alcohol or Drugs, an unclassified misdemeanor.

DENISE HEYEN GRIFFITH-HEYEN (A/K/A GRIFFITH DENISE); HAUPPAUGE, NY

Profession: Registered Professional Nurse; Lic. No. 292984; Cal. No. 25813 25812

Regents Action Date: July 16, 2012
Action: Application for consent order granted Penalty agreed upon 2 year stayed suspension, 2 years probation, $750 fine.
Summary: Licensee did not contest the charge of having been convicted of Operating a Motor Vehicle While Under the Influence of Alcohol or Drugs, an unclassified misdemeanor.

DENISE HEYEN GRIFFITH-HEYEN (A/K/A GRIFFITH DENISE); HAUPPAUGE, NY

Profession: Registered Professional Nurse; Lic. No. 292984; Cal. No. 25813 25812

Regents Action Date: 16-Jul-12
Action: Application for consent order granted Penalty agreed upon 2 year stayed suspension, 2 years probation, $750 fine.
Summary: Licensee did not contest the charge of having been convicted of Operating a Motor Vehicle While Under the Influence of Alcohol or Drugs, an unclassified misdemeanor.

LORETTA JOAN MARTINES; RONKONKOMA, NY

Profession: Licensed Practical Nurse; Lic. No. 275888; Cal. No. 26058 26095

Regents Action Date: 16-Jul-12
Action: Application for consent order granted Penalty agreed upon 3 month actual suspension, 21 month stayed suspension, 2 years probation, $500 fine.
Summary: Licensee admitted to charges of having been convicted, on three occasions, of Aggravated Unlicensed Operation of a Motor Vehicle, an unclassified misdemeanor.

LORETTA JOAN MARTINES; RONKONKOMA, NY

Profession: Registered Professional Nurse; Lic. No. 551999; Cal. No. 26058 26095

Regents Action Date: 16-Jul-12
Action: Application for consent order granted Penalty agreed upon 3 month actual suspension, 21 month stayed suspension, 2 years probation, $500 fine.
Summary: Licensee admitted to charges of having been convicted, on three occasions, of Aggravated Unlicensed Operation of a Motor Vehicle, an unclassified misdemeanor.