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.

October 2011

Public Accountancy

GOLDIE ELIZABETH ROBERTS (A/K/A ROBERTS GOLDIE ELIZABETH, SICKELS JEAN E); DECATUR, GA

Profession: Certified Public Accountant; Lic. No. 076720; Cal. No. 25847

Regents Action Date: October 18, 2011
Action: Application for consent order granted Penalty agreed upon Censure and Reprimand, 1 year probation to commence upon return to practice in New York State, $500 fine.
Summary: Licensee did not contest that she had been found guilty of improper professional practice or professional misconduct in the State of Colorado.

GOLDIE ELIZABETH ROBERTS (A/K/A ROBERTS GOLDIE ELIZABETH, SICKELS JEAN E); DECATUR, GA

Profession: Certified Public Accountant; Lic. No. 076720; Cal. No. 25847

Regents Action Date: 18-Oct-11
Action: Application for consent order granted Penalty agreed upon Censure and Reprimand, 1 year probation to commence upon return to practice in New York State, $500 fine.
Summary: Licensee did not contest that she had been found guilty of improper professional practice or professional misconduct in the State of Colorado.

Social Work

BRIAN HUGH MARREN; MOUNT VERNON, NY

Profession: Certified Social Worker; Lic. No. 043504; Cal. No. 25603

Regents Action Date: October 18, 2011
Action: Application for consent order granted Penalty agreed upon 2 year stayed suspension, 2 years probation, $1,000 fine.
Summary: Licensee admitted to the charge of having been convicted of Assault in the 3rd Degree, a class A misdemeanor.

BRIAN HUGH MARREN; MOUNT VERNON, NY

Profession: Licensed Clinical Social Worker; Lic. No. 043504; Cal. No. 25603

Regents Action Date: October 18, 2011
Action: Application for consent order granted Penalty agreed upon 2 year stayed suspension, 2 years probation, $1,000 fine.
Summary: Licensee admitted to the charge of having been convicted of Assault in the 3rd Degree, a class A misdemeanor.

BRIAN HUGH MARREN; MOUNT VERNON, NY

Profession: Licensed Clinical Social Worker; Lic. No. 043504; Cal. No. 25603

Regents Action Date: 18-Oct-11
Action: Application for consent order granted Penalty agreed upon 2 year stayed suspension, 2 years probation, $1,000 fine.
Summary: Licensee admitted to the charge of having been convicted of Assault in the 3rd Degree, a class A misdemeanor.

BRIAN HUGH MARREN; MOUNT VERNON, NY

Profession: Certified Social Worker; Lic. No. 043504; Cal. No. 25603

Regents Action Date: 18-Oct-11
Action: Application for consent order granted Penalty agreed upon 2 year stayed suspension, 2 years probation, $1,000 fine.
Summary: Licensee admitted to the charge of having been convicted of Assault in the 3rd Degree, a class A misdemeanor.

September 2011

Chiropractic

DOMINICK FIORE; SPRING VALLEY, NY

Profession: Chiropractor; Lic. No. 005174; Cal. No. 25567

Regents Action Date: September 13, 2011
Action: Application for consent order granted Penalty agreed upon 1 month actual suspension, 23 month stayed suspension, 2 years probation.
Summary: Respondent admitted to charges of having been convicted of Reckless Driving and Criminal Mischief in the 4th Degree, both misdemeanors.

DOMINICK FIORE; SPRING VALLEY, NY

Profession: Chiropractor; Lic. No. 005174; Cal. No. 25567

Regents Action Date: 13-Sep-11
Action: Application for consent order granted Penalty agreed upon 1 month actual suspension, 23 month stayed suspension, 2 years probation.
Summary: Respondent admitted to charges of having been convicted of Reckless Driving and Criminal Mischief in the 4th Degree, both misdemeanors.

THOMAS JOSEPH SCHUETTE; HAUPPAUGE, NY

Profession: Chiropractor; Lic. No. 008267; Cal. No. 25356

Regents Action Date: September 13, 2011
Action: Application for consent order granted Penalty agreed upon 18 month actual suspension, 6 month stayed suspension, 2 years probation to commence if and when return to practice.
Summary: Licensee admitted to charges of having been convicted of 2 counts of Wire Fraud, 3 counts of Mail Fraud, and 1 count of Labor Bribery.

THOMAS JOSEPH SCHUETTE; HAUPPAUGE, NY

Profession: Chiropractor; Lic. No. 008267; Cal. No. 25356

Regents Action Date: 13-Sep-11
Action: Application for consent order granted Penalty agreed upon 18 month actual suspension, 6 month stayed suspension, 2 years probation to commence if and when return to practice.
Summary: Licensee admitted to charges of having been convicted of 2 counts of Wire Fraud, 3 counts of Mail Fraud, and 1 count of Labor Bribery.

Dentistry

SEAN EMERSON BARNWELL (A/K/A BARNWELL SEAN EMERSON DDS); COLUMBIA, SC

Profession: Dentist; Lic. No. 052536; Cal. No. 25699

Regents Action Date: September 13, 2011
Action: Application for consent order granted Penalty agreed upon Censure and Reprimand, $500 fine payable within 3 months.
Summary: Licensee did not contest the charge that he had been found guilty of improper professional practice or professional misconduct in South Carolina.

SEAN EMERSON BARNWELL (A/K/A BARNWELL SEAN EMERSON DDS); COLUMBIA, SC

Profession: Dentist; Lic. No. 052536; Cal. No. 25699

Regents Action Date: 13-Sep-11
Action: Application for consent order granted Penalty agreed upon Censure and Reprimand, $500 fine payable within 3 months.
Summary: Licensee did not contest the charge that he had been found guilty of improper professional practice or professional misconduct in South Carolina.

EUFROCINA NICOLAS CALUAG; JAMAICA, NY

Profession: Dentist; Lic. No. 046767; Cal. No. 25590

Regents Action Date: September 13, 2011
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 admitted to charges of having been convicted of 1 count each of Welfare Fraud in the 3rd Degree, Grand Larceny in the 3rd Degree, and Offering a False Instrument for Filing in the 1st Degree.

EUFROCINA NICOLAS CALUAG; JAMAICA, NY

Profession: Dentist; Lic. No. 046767; Cal. No. 25590

Regents Action Date: 13-Sep-11
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 admitted to charges of having been convicted of 1 count each of Welfare Fraud in the 3rd Degree, Grand Larceny in the 3rd Degree, and Offering a False Instrument for Filing in the 1st Degree.

STANLEY COHEN; WEST PALM BEACH, FL

Profession: Dentist; Lic. No. 023939; Cal. No. 25702

Regents Action Date: September 13, 2011
Action: Application for consent order granted Penalty agreed upon 1 year actual suspension, 2 years probation to commence upon return to practice in New York State.
Summary: Licensee did not contest the charge that he had been found guilty of improper professional practice or professional misconduct in Florida.

STANLEY COHEN; WEST PALM BEACH, FL

Profession: Dentist; Lic. No. 023939; Cal. No. 25702

Regents Action Date: 13-Sep-11
Action: Application for consent order granted Penalty agreed upon 1 year actual suspension, 2 years probation to commence upon return to practice in New York State.
Summary: Licensee did not contest the charge that he had been found guilty of improper professional practice or professional misconduct in Florida.

JOEL PHILLIP KURTZ (A/K/A KURTZ JOEL P); BETHEL, CT

Profession: Dentist; Lic. No. 030933; Cal. No. 25753

Regents Action Date: September 13, 2011
Action: Application to surrender license granted.
Summary: Licensee did not contest the charge of inappropriately touching a patient.

JOEL PHILLIP KURTZ (A/K/A KURTZ JOEL P); BETHEL, CT

Profession: Dentist; Lic. No. 030933; Cal. No. 25753

Regents Action Date: 13-Sep-11
Action: Application to surrender license granted.
Summary: Licensee did not contest the charge of inappropriately touching a patient.

ROBERT PIERRE LOUIS; BALDWIN, NY

Profession: Dentist; Lic. No. 043350; Cal. No. 25694

Regents Action Date: September 13, 2011
Action: Application for consent order granted Penalty agreed upon 2 year stayed suspension, 2 years probation, $1,000 fine.
Summary: Licensee admitted to the charge of having been convicted in Alabama, Montgomery County Circuit Court, of Attempted Medicaid Fraud, a misdemeanor.

ROBERT PIERRE LOUIS; BALDWIN, NY

Profession: Dentist; Lic. No. 043350; Cal. No. 25694

Regents Action Date: 13-Sep-11
Action: Application for consent order granted Penalty agreed upon 2 year stayed suspension, 2 years probation, $1,000 fine.
Summary: Licensee admitted to the charge of having been convicted in Alabama, Montgomery County Circuit Court, of Attempted Medicaid Fraud, a misdemeanor.

JUDITH MORI (A/K/A MORI JUDITH SCELTA); RHINEBECK, NY

Profession: Dentist; Lic. No. 039611; Cal. No. 25395

Regents Action Date: September 13, 2011
Action: Application for consent order granted Penalty agreed upon Partial actual suspension in certain area until successfully complete course of retraining in said certain area, 2 years probation, $10,000 fine.
Summary: Respondent did not contest charges of failing to maintain adequate patient records on 4 patients and performing too many procedures in one visit on each of 2 patients.

JUDITH MORI (A/K/A MORI JUDITH SCELTA); RHINEBECK, NY

Profession: Dentist; Lic. No. 039611; Cal. No. 25395

Regents Action Date: 13-Sep-11
Action: Application for consent order granted Penalty agreed upon Partial actual suspension in certain area until successfully complete course of retraining in said certain area, 2 years probation, $10,000 fine.
Summary: Respondent did not contest charges of failing to maintain adequate patient records on 4 patients and performing too many procedures in one visit on each of 2 patients.

Engineering

JAMES ALLEN KOPPENHAVER; WYOMISSING, PA

Profession: Professional Engineer; Lic. No. 077142; Cal. No. 25638

Regents Action Date: September 13, 2011
Action: Application for consent order granted Penalty agreed upon 1 year stayed suspension, 1 year probation, $5,000 fine.
Summary: Licensee did not contest charges of signing and sealing plans not prepared by him or by an employee under his supervision and failing to prepare and maintain a thorough written evaluation of the professional services represented by said plans and of receiving fees from a third party in connection with his performance of professional services.

JAMES ALLEN KOPPENHAVER; WYOMISSING, PA

Profession: Professional Engineer; Lic. No. 077142; Cal. No. 25638

Regents Action Date: 13-Sep-11
Action: Application for consent order granted Penalty agreed upon 1 year stayed suspension, 1 year probation, $5,000 fine.
Summary: Licensee did not contest charges of signing and sealing plans not prepared by him or by an employee under his supervision and failing to prepare and maintain a thorough written evaluation of the professional services represented by said plans and of receiving fees from a third party in connection with his performance of professional services.

FAUSTINO PRADO; TAMPA, FL

Profession: Professional Engineer; Lic. No. 049342; Cal. No. 25701

Regents Action Date: September 13, 2011
Action: Application to surrender license granted.
Summary: Licensee did not contest the charge of having been found guilty of improper professional practice or professional misconduct in Florida.

FAUSTINO PRADO; TAMPA, FL

Profession: Professional Engineer; Lic. No. 049342; Cal. No. 25701

Regents Action Date: 13-Sep-11
Action: Application to surrender license granted.
Summary: Licensee did not contest the charge of having been found guilty of improper professional practice or professional misconduct in Florida.

Land Surveying

LAURENCE MICHAEL HAYNES; SYOSSET, NY

Profession: Land Surveyor; Lic. No. 050125; Cal. No. 25715

Regents Action Date: September 13, 2011
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 signing and sealing a survey of a parcel of land not prepared by him or by an employee under his direct supervision and failing to prepare and maintain a thorough written evaluation of the professional services represented by said survey and of receiving fees from a third party in connection with his performance of professional services.

LAURENCE MICHAEL HAYNES; SYOSSET, NY

Profession: Land Surveyor; Lic. No. 050125; Cal. No. 25715

Regents Action Date: 13-Sep-11
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 signing and sealing a survey of a parcel of land not prepared by him or by an employee under his direct supervision and failing to prepare and maintain a thorough written evaluation of the professional services represented by said survey and of receiving fees from a third party in connection with his performance of professional services.

Massage Therapy

STEPHEN MICHAEL DESHAW; BALLSTON SPA, NY

Profession: Massage Therapist; Lic. No. 012208; Cal. No. 25678

Regents Action Date: September 13, 2011
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 Criminal Mischief in the 4th Degree.

STEPHEN MICHAEL DESHAW; BALLSTON SPA, NY

Profession: Massage Therapist; Lic. No. 012208; Cal. No. 25678

Regents Action Date: 13-Sep-11
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 Criminal Mischief in the 4th Degree.