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.

July 2012

Pharmacy

NISAR REHMAN (A/K/A REHMAN NISAR ABDUL); GARDEN CITY PARK, NY

Profession: Pharmacist; Lic. No. 038486; Cal. No. 25453

Regents Action Date: 16-Jul-12
Action: Application for consent order granted Penalty agreed upon 1 year stayed suspension, 1 year probation, $5,000 fine.
Summary: Licensee admitted to the charge of having a pharmacy open without a licensed pharmacist on duty.

NISAR REHMAN (A/K/A REHMAN NISAR ABDUL); GARDEN CITY PARK, NY

Profession: Pharmacist; Lic. No. 038486; Cal. No. 25453

Regents Action Date: July 16, 2012
Action: Application for consent order granted Penalty agreed upon 1 year stayed suspension, 1 year probation, $5,000 fine.
Summary: Licensee admitted to the charge of having a pharmacy open without a licensed pharmacist on duty.

GREGORY A SCOTT; HAUPPAUGE, NY

Profession: Pharmacist; Lic. No. 032740; Cal. No. 26172

Regents Action Date: July 16, 2012
Action: Application for consent order granted Penalty agreed upon 3 month actual suspension, 21 month stayed suspension, 24 months probation, $1,000 fine.
Summary: Licensee admitted to the charge of having been convicted of Attempted Possessing a Sexual Performance by a Child, a class A misdemeanor.

GREGORY A SCOTT; HAUPPAUGE, NY

Profession: Pharmacist; Lic. No. 032740; Cal. No. 26172

Regents Action Date: 16-Jul-12
Action: Application for consent order granted Penalty agreed upon 3 month actual suspension, 21 month stayed suspension, 24 months probation, $1,000 fine.
Summary: Licensee admitted to the charge of having been convicted of Attempted Possessing a Sexual Performance by a Child, a class A misdemeanor.

Psychology

BELLA DORMAN; BROOKLYN, NY

Profession: Psychologist; Lic. No. 016309; Cal. No. 25935

Regents Action Date: 16-Jul-12
Action: Found guilty of professional misconduct Penalty 2 year suspension.
Summary: Licensee was found guilty of having been convicted of Criminal Facilitation in the 4th Degree, a class A misdemeanor.

BELLA DORMAN; BROOKLYN, NY

Profession: Psychologist; Lic. No. 016309; Cal. No. 25935

Regents Action Date: July 16, 2012
Action: Found guilty of professional misconduct Penalty 2 year suspension.
Summary: Licensee was found guilty of having been convicted of Criminal Facilitation in the 4th Degree, a class A misdemeanor.

Public Accountancy

MARK STEPHEN CAMARATA; ROCHESTER, NY

Profession: Certified Public Accountant; Lic. No. 054154; Cal. No. 25001

Regents Action Date: July 16, 2012
Action: Found guilty of professional misconduct Penalty Revocation.
Summary: Licensee was found guilty of having been convicted of Conspiring with Respect to a Public Official Obtaining Property from Another Under the Color of Official Right Money Laundering and Filing a False Tax Return, all felonies.

MARK STEPHEN CAMARATA; ROCHESTER, NY

Profession: Certified Public Accountant; Lic. No. 054154; Cal. No. 25001

Regents Action Date: 16-Jul-12
Action: Found guilty of professional misconduct Penalty Revocation.
Summary: Licensee was found guilty of having been convicted of Conspiring with Respect to a Public Official Obtaining Property from Another Under the Color of Official Right Money Laundering and Filing a False Tax Return, all felonies.

GARY DAVID KIMAN; ROSLYN, NY

Profession: Certified Public Accountant; Lic. No. 047175; Cal. No. 26212

Regents Action Date: 16-Jul-12
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 committing errors in an audit opinion issued on financial statements.

GARY DAVID KIMAN; ROSLYN, NY

Profession: Certified Public Accountant; Lic. No. 047175; Cal. No. 26212

Regents Action Date: July 16, 2012
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 committing errors in an audit opinion issued on financial statements.

JAMES MICHAEL WERNER; PORT WASHINGTON, NY

Profession: Certified Public Accountant; Lic. No. 080065; Cal. No. 26238

Regents Action Date: July 16, 2012
Action: Application to surrender license granted.
Summary: Licensee admitted to the charge of violating the terms of probation imposed by the Board of Regents.

JAMES MICHAEL WERNER; PORT WASHINGTON, NY

Profession: Certified Public Accountant; Lic. No. 080065; Cal. No. 26238

Regents Action Date: 16-Jul-12
Action: Application to surrender license granted.
Summary: Licensee admitted to the charge of violating the terms of probation imposed by the Board of Regents.

Respiratory Therapy

THOMAS HENDRICKS; SELDEN, NY

Profession: Respiratory Therapist; Lic. No. 003625; Cal. No. 26130

Regents Action Date: 16-Jul-12
Action: Application for consent order granted Penalty agreed upon 4 month actual suspension, 20 month stayed suspension, 2 years probation.
Summary: Licensee admitted to the charge of having been convicted on two occasions of Driving While Intoxicated, felonies, and on one occasion Aggravated Driving While Intoxicated, an unclassified misdemeanor.

THOMAS HENDRICKS; SELDEN, NY

Profession: Respiratory Therapist; Lic. No. 003625; Cal. No. 26130

Regents Action Date: July 16, 2012
Action: Application for consent order granted Penalty agreed upon 4 month actual suspension, 20 month stayed suspension, 2 years probation.
Summary: Licensee admitted to the charge of having been convicted on two occasions of Driving While Intoxicated, felonies, and on one occasion Aggravated Driving While Intoxicated, an unclassified misdemeanor.

Social Work

MAUREEN MCGOVERN; NEW YORK

Profession: Licensed Clinical Social Worker; Lic. No. 023124; Cal. No. 26168

Regents Action Date: July 16, 2012
Action: Application for consent order granted Penalty agreed upon 1 month actual suspension, 23 month stayed suspension, 24 months probation, $500 fine.
Summary: Licensee admitted to the charge of having been convicted of Attempted Grand Larceny in the 4th Degree, a class A misdemeanor.

MAUREEN MCGOVERN; NEW YORK

Profession: Certified Social Worker; Lic. No. 023124; Cal. No. 26168

Regents Action Date: July 16, 2012
Action: Application for consent order granted Penalty agreed upon 1 month actual suspension, 23 month stayed suspension, 24 months probation, $500 fine.
Summary: Licensee admitted to the charge of having been convicted of Attempted Grand Larceny in the 4th Degree, a class A misdemeanor.

MAUREEN MCGOVERN; NEW YORK

Profession: Certified Social Worker; Lic. No. 023124; Cal. No. 26168

Regents Action Date: 16-Jul-12
Action: Application for consent order granted Penalty agreed upon 1 month actual suspension, 23 month stayed suspension, 24 months probation, $500 fine.
Summary: Licensee admitted to the charge of having been convicted of Attempted Grand Larceny in the 4th Degree, a class A misdemeanor.

MAUREEN MCGOVERN; NEW YORK

Profession: Licensed Clinical Social Worker; Lic. No. 023124; Cal. No. 26168

Regents Action Date: 16-Jul-12
Action: Application for consent order granted Penalty agreed upon 1 month actual suspension, 23 month stayed suspension, 24 months probation, $500 fine.
Summary: Licensee admitted to the charge of having been convicted of Attempted Grand Larceny in the 4th Degree, a class A misdemeanor.

BORIS MIROCHNIK; STATEN ISLAND, NY

Profession: Certified Social Worker; Lic. No. 065562; Cal. No. 25808

Regents Action Date: 16-Jul-12
Action: Found guilty of professional misconduct Penalty Revocation.
Summary: Licensee was found guilty of having been convicted of Criminal Sexual Conduct in the 3rd Degree, a class E felony.

BORIS MIROCHNIK; STATEN ISLAND, NY

Profession: Licensed Clinical Social Worker; Lic. No. 065562; Cal. No. 25808

Regents Action Date: 16-Jul-12
Action: Found guilty of professional misconduct Penalty Revocation.
Summary: Licensee was found guilty of having been convicted of Criminal Sexual Conduct in the 3rd Degree, a class E felony.

BORIS MIROCHNIK; STATEN ISLAND, NY

Profession: Licensed Clinical Social Worker; Lic. No. 065562; Cal. No. 25808

Regents Action Date: July 16, 2012
Action: Found guilty of professional misconduct Penalty Revocation.
Summary: Licensee was found guilty of having been convicted of Criminal Sexual Conduct in the 3rd Degree, a class E felony.

BORIS MIROCHNIK; STATEN ISLAND, NY

Profession: Certified Social Worker; Lic. No. 065562; Cal. No. 25808

Regents Action Date: July 16, 2012
Action: Found guilty of professional misconduct Penalty Revocation.
Summary: Licensee was found guilty of having been convicted of Criminal Sexual Conduct in the 3rd Degree, a class E felony.

Veterinary Medicine

RICHARD CHARLES MATHER II; GROVE CITY, OH

Profession: Veterinarian; Lic. No. 011320; Cal. No. 26223

Regents Action Date: July 16, 2012
Action: Application for consent order granted Penalty agreed upon Censure and Reprimand, $1,000 fine payable within 3 months.
Summary: Respondent did not contest the charge of having been found guilty of improprer professional practice or professional misconduct in Kentucky.

RICHARD CHARLES MATHER II; GROVE CITY, OH

Profession: Veterinarian; Lic. No. 011320; Cal. No. 26223

Regents Action Date: 16-Jul-12
Action: Application for consent order granted Penalty agreed upon Censure and Reprimand, $1,000 fine payable within 3 months.
Summary: Respondent did not contest the charge of having been found guilty of improprer professional practice or professional misconduct in Kentucky.

June 2012

Architecture

WARREN BOHN; NEW YORK, NY

Profession: Architect; Lic. No. 016336; Cal. No. 26091

Regents Action Date: 19-Jun-12
Action: Application for consent order granted Penalty agreed upon 2 year stayed suspension, 2 years probation, $5,000 fine.
Summary: Licensee admitted to the charge of willfully failing to comply with the mandatory continuing education requirements to be registered to practice as an architect.

WARREN BOHN; NEW YORK, NY

Profession: Architect; Lic. No. 016336; Cal. No. 26091

Regents Action Date: June 19, 2012
Action: Application for consent order granted Penalty agreed upon 2 year stayed suspension, 2 years probation, $5,000 fine.
Summary: Licensee admitted to the charge of willfully failing to comply with the mandatory continuing education requirements to be registered to practice as an architect.

Chiropractic

CHRISTOPHER PAUL FRONCZAK; VICTOR, NY

Profession: Chiropractor; Lic. No. 009579; Cal. No. 26117

Regents Action Date: June 19, 2012
Action: Application to surrender license granted.
Summary: Licensee admitted to the charge of having been convicted of Health Care Fraud.

CHRISTOPHER PAUL FRONCZAK; VICTOR, NY

Profession: Chiropractor; Lic. No. 009579; Cal. No. 26117

Regents Action Date: 19-Jun-12
Action: Application to surrender license granted.
Summary: Licensee admitted to the charge of having been convicted of Health Care Fraud.

GREGORY PHILLIP RICHARDSON; ROCHESTER, NY

Profession: Chiropractor; Lic. No. 010866; Cal. No. 26043

Regents Action Date: 19-Jun-12
Action: Application for consent order granted Penalty agreed upon 2 month actual suspension, 22 month stayed suspension, 2 years probation, $1,000 fine.
Summary: Licensee did not contest the charge of treating or attempting to treat a patient's daughter for depression.

GREGORY PHILLIP RICHARDSON; ROCHESTER, NY

Profession: Chiropractor; Lic. No. 010866; Cal. No. 26043

Regents Action Date: June 19, 2012
Action: Application for consent order granted Penalty agreed upon 2 month actual suspension, 22 month stayed suspension, 2 years probation, $1,000 fine.
Summary: Licensee did not contest the charge of treating or attempting to treat a patient's daughter for depression.