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.

April 2011

Public Accountancy

JOSEPH ANTHONY BASTONE; BRONXVILLE, NY

Profession: Certified Public Accountant; Lic. No. 041568; Cal. No. 25468

Regents Action Date: April 05, 2011
Action: Application to surrender license granted.
Summary: Licensee admitted to the charge of having filed false corporate tax and resident income tax returns.

JOSEPH ANTHONY BASTONE; BRONXVILLE, NY

Profession: Certified Public Accountant; Lic. No. 041568; Cal. No. 25468

Regents Action Date: 5-Apr-11
Action: Application to surrender license granted.
Summary: Licensee admitted to the charge of having filed false corporate tax and resident income tax returns.

HARVEY R GLICK; SCARSDALE, NY

Profession: Certified Public Accountant; Lic. No. 034581; Cal. No. 25425

Regents Action Date: April 05, 2011
Action: Application for consent order granted Penalty agreed upon 1 year stayed suspension, 1 year probation, $1,000 fine.
Summary: Licensee did not contest the charge that he had been found guilty of improper professional practice or professional misconduct in Texas.

HARVEY R GLICK; SCARSDALE, NY

Profession: Certified Public Accountant; Lic. No. 034581; Cal. No. 25425

Regents Action Date: 5-Apr-11
Action: Application for consent order granted Penalty agreed upon 1 year stayed suspension, 1 year probation, $1,000 fine.
Summary: Licensee did not contest the charge that he had been found guilty of improper professional practice or professional misconduct in Texas.

BRIAN KEITH RABINOVITZ; OAK PARK, CA

Profession: Certified Public Accountant; Lic. No. 072532; Cal. No. 25480

Regents Action Date: April 05, 2011
Action: Application for consent order granted Penalty agreed upon 1 year actual suspension, 1 year stayed suspension, 2 years probation to commence if and when return to practice, $5,000 fine payable in monthly installments commencing within 30 days and payable in full no later than within 14 months.
Summary: Licensee did not contest the charge that he voluntarily consented to a suspension of his authority to appear or practice as an accountant before the United States Securities and Exchange Commission and that the conduct charged resulting in the consent to said suspension would, if committed in New York, constitute professional misconduct under the laws of New York State.

BRIAN KEITH RABINOVITZ; OAK PARK, CA

Profession: Certified Public Accountant; Lic. No. 072532; Cal. No. 25480

Regents Action Date: 5-Apr-11
Action: Application for consent order granted Penalty agreed upon 1 year actual suspension, 1 year stayed suspension, 2 years probation to commence if and when return to practice, $5,000 fine payable in monthly installments commencing within 30 days and payable in full no later than within 14 months.
Summary: Licensee did not contest the charge that he voluntarily consented to a suspension of his authority to appear or practice as an accountant before the United States Securities and Exchange Commission and that the conduct charged resulting in the consent to said suspension would, if committed in New York, constitute professional misconduct under the laws of New York State.

JAMES MICHAEL WERNER; PORT WASHINGTON, NY

Profession: Certified Public Accountant; Lic. No. 080065; Cal. No. 25495

Regents Action Date: April 05, 2011
Action: Application for consent order granted Penalty agreed upon 2 year stayed suspension, 2 years probation, $750 fine.
Summary: Licensee admitted to the charge of having been convicted of Driving While Intoxicated, an unclassified misdemeanor, and Driving Under the Combined Influence of Drugs and Alcohol, an unclassified misdemeanor.

JAMES MICHAEL WERNER; PORT WASHINGTON, NY

Profession: Certified Public Accountant; Lic. No. 080065; Cal. No. 25495

Regents Action Date: 5-Apr-11
Action: Application for consent order granted Penalty agreed upon 2 year stayed suspension, 2 years probation, $750 fine.
Summary: Licensee admitted to the charge of having been convicted of Driving While Intoxicated, an unclassified misdemeanor, and Driving Under the Combined Influence of Drugs and Alcohol, an unclassified misdemeanor.

Social Work

PAULETTE MARIE CZUBA; NY AND ALBION, NY

Profession: Licensed Master Social Worker; Lic. No. 067201; Cal. No. 24836

Regents Action Date: April 05, 2011
Action: Found guilty of professional misconduct Penalty 2 year suspension, upon termination of suspension, probation 2 years.
Summary: Licensee was found guilty of having been convicted of Attempted Petit Larceny and Grand Larceny in the 4th Degree based on her theft of property.

PAULETTE MARIE CZUBA; NY AND ALBION, NY

Profession: Certified Social Worker; Lic. No. 067201; Cal. No. 24836

Regents Action Date: April 05, 2011
Action: Found guilty of professional misconduct Penalty 2 year suspension, upon termination of suspension, probation 2 years.
Summary: Licensee was found guilty of having been convicted of Attempted Petit Larceny and Grand Larceny in the 4th Degree based on her theft of property.

PAULETTE MARIE CZUBA; NY AND ALBION, NY

Profession: Certified Social Worker; Lic. No. 067201; Cal. No. 24836

Regents Action Date: 5-Apr-11
Action: Found guilty of professional misconduct Penalty 2 year suspension, upon termination of suspension, probation 2 years.
Summary: Licensee was found guilty of having been convicted of Attempted Petit Larceny and Grand Larceny in the 4th Degree based on her theft of property.

PAULETTE MARIE CZUBA; NY AND ALBION, NY

Profession: Licensed Master Social Worker; Lic. No. 067201; Cal. No. 24836

Regents Action Date: 5-Apr-11
Action: Found guilty of professional misconduct Penalty 2 year suspension, upon termination of suspension, probation 2 years.
Summary: Licensee was found guilty of having been convicted of Attempted Petit Larceny and Grand Larceny in the 4th Degree based on her theft of property.

STEPHEN A SCHOENBROT; BRIGHTWATERS, NY

Profession: Certified Social Worker; Lic. No. 019914; Cal. No. 25433

Regents Action Date: April 05, 2011
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 engaging in inappropriate self-disclosure with a psychotherapy patient of his, including the discussion of licensee's real estate ventures, and of engaging in a dual relationship with said patient by offering to sell, and ultimately selling, to said patient some real property which licensee owned.

STEPHEN A SCHOENBROT; BRIGHTWATERS, NY

Profession: Licensed Clinical Social Worker; Lic. No. 019914; Cal. No. 25433

Regents Action Date: April 05, 2011
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 engaging in inappropriate self-disclosure with a psychotherapy patient of his, including the discussion of licensee's real estate ventures, and of engaging in a dual relationship with said patient by offering to sell, and ultimately selling, to said patient some real property which licensee owned.

STEPHEN A SCHOENBROT; BRIGHTWATERS, NY

Profession: Certified Social Worker; Lic. No. 019914; Cal. No. 25433

Regents Action Date: 5-Apr-11
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 engaging in inappropriate self-disclosure with a psychotherapy patient of his, including the discussion of licensee's real estate ventures, and of engaging in a dual relationship with said patient by offering to sell, and ultimately selling, to said patient some real property which licensee owned.

STEPHEN A SCHOENBROT; BRIGHTWATERS, NY

Profession: Licensed Clinical Social Worker; Lic. No. 019914; Cal. No. 25433

Regents Action Date: 5-Apr-11
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 engaging in inappropriate self-disclosure with a psychotherapy patient of his, including the discussion of licensee's real estate ventures, and of engaging in a dual relationship with said patient by offering to sell, and ultimately selling, to said patient some real property which licensee owned.

ALAN PAUL SMITH; NEW HARTFORD, NY

Profession: Licensed Clinical Social Worker; Lic. No. 040648; Cal. No. 25039

Regents Action Date: April 05, 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 that he developed a personal relationship with the family of a former client.

ALAN PAUL SMITH; NEW HARTFORD, NY

Profession: Certified Social Worker; Lic. No. 040648; Cal. No. 25039

Regents Action Date: April 05, 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 that he developed a personal relationship with the family of a former client.

ALAN PAUL SMITH; NEW HARTFORD, NY

Profession: Licensed Clinical Social Worker; Lic. No. 040648; Cal. No. 25039

Regents Action Date: 5-Apr-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 that he developed a personal relationship with the family of a former client.

ALAN PAUL SMITH; NEW HARTFORD, NY

Profession: Certified Social Worker; Lic. No. 040648; Cal. No. 25039

Regents Action Date: 5-Apr-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 that he developed a personal relationship with the family of a former client.

JOHN E WALDEN; BRONX, NY

Profession: Licensed Master Social Worker; Lic. No. 072864; Cal. No. 25486

Regents Action Date: April 05, 2011
Action: Application for consent order granted Penalty agreed upon 6 month actual suspension, 18 month stayed suspension, 24 months probation, $1,000 fine.
Summary: Licensee admitted to charges of having been convicted of Possession of Child Pornography Transported in Interstate or Foreign Commerce, a felony and of having been convicted of Unlawful Imprisonment in the 2nd Degree, Aggravated Harassment in the 2nd Degree, and Attempted Petit Larceny, all misdemeanors.

JOHN E WALDEN; BRONX, NY

Profession: Licensed Master Social Worker; Lic. No. 072864; Cal. No. 25486

Regents Action Date: 5-Apr-11
Action: Application for consent order granted Penalty agreed upon 6 month actual suspension, 18 month stayed suspension, 24 months probation, $1,000 fine.
Summary: Licensee admitted to charges of having been convicted of Possession of Child Pornography Transported in Interstate or Foreign Commerce, a felony and of having been convicted of Unlawful Imprisonment in the 2nd Degree, Aggravated Harassment in the 2nd Degree, and Attempted Petit Larceny, all misdemeanors.

March 2011

Architecture

JOHN NICHOLAS BACKOS; UPPER SADDLE RIVER, NJ

Profession: Architect; Lic. No. 027556; Cal. No. 25365

Regents Action Date: March 07, 2011
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 failing to maintain for at least 6 years the signed and sealed plans and the related Department of Buildings application and asbestos report that he, as project architect, had prepared for the client.

JOHN NICHOLAS BACKOS; UPPER SADDLE RIVER, NJ

Profession: Architect; Lic. No. 027556; Cal. No. 25365

Regents Action Date: 7-Mar-11
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 failing to maintain for at least 6 years the signed and sealed plans and the related Department of Buildings application and asbestos report that he, as project architect, had prepared for the client.

GODSWILL CHIMA OGBONNAYA (A/K/A OGBONNAYA GODSWILL); QUEENS VILLAGE, NY

Profession: Architect; Lic. No. 030205; Cal. No. 25436

Regents Action Date: March 07, 2011
Action: Application for consent order granted Penalty agreed upon 2 year stayed suspension, 5 years probation, $5,000 fine.
Summary: Licensee admitted to charges of self-certifying and filing design plans which did not adequately define the structural aspects of the project.

GODSWILL CHIMA OGBONNAYA (A/K/A OGBONNAYA GODSWILL); QUEENS VILLAGE, NY

Profession: Architect; Lic. No. 030205; Cal. No. 25436

Regents Action Date: 7-Mar-11
Action: Application for consent order granted Penalty agreed upon 2 year stayed suspension, 5 years probation, $5,000 fine.
Summary: Licensee admitted to charges of self-certifying and filing design plans which did not adequately define the structural aspects of the project.

Clinical Laboratory Technology

JEURE COLLADO; SOUTH RICHMOND HILL, NY

Profession: Certified Clinical Laboratory Technician; Lic. No. 002387; Cal. No. 25424

Regents Action Date: March 07, 2011
Action: Application for consent order granted Penalty agreed upon Annulment of certificate.
Summary: Licensee did not contest that is he is under investigation for allegations that, on or about December 3, 2008, with fraudulent intent, he submitted an application for certification as a clinical laboratory technician to the Division of Professional Licensing Services of the New York State Education Department in which he certified that he has a minimum of 6 months (720 clock hours) of experience as a clinical laboratory technician, and was thereafter granted a certificate to practice as a clinical laboratory technician in the State of New York on or about March 30, 2009, based on the aforesaid experience when, in truth and in fact, and as he well knew, he did not have said experience as a clinical laboratory technician.

Dentistry

WILLIAM M GRIEFER; EAST WINDSOR, NJ

Profession: Dentist; Lic. No. 039170; Cal. No. 25330

Regents Action Date: March 07, 2011
Action: Found guilty of professional misconduct Penalty Revocation.
Summary: Licensee was found guilty of having been convicted of Unlawful Surveillance in the 2nd Degree, a class E felony, based on his installation of a camera in the bathroom of his dental office which he used to record, and later review, female patients using the bathroom.

WILLIAM M GRIEFER; EAST WINDSOR, NJ

Profession: Dentist; Lic. No. 039170; Cal. No. 25330

Regents Action Date: 7-Mar-11
Action: Found guilty of professional misconduct Penalty Revocation.
Summary: Licensee was found guilty of having been convicted of Unlawful Surveillance in the 2nd Degree, a class E felony, based on his installation of a camera in the bathroom of his dental office which he used to record, and later review, female patients using the bathroom.

Engineering

LAWSON MORIAH CHRISTIAN; HEMPSTEAD, NY

Profession: Professional Engineer; Lic. No. 072488; Cal. No. 25422

Regents Action Date: March 07, 2011
Action: Application for consent order granted Penalty agreed upon 1 year actual suspension, 1 year stayed suspension, 2 years probation, $5,000 fine.
Summary: Licensee did not contest charges of filing an application and plans with the New York City Department of Buildings for a conversion from a 1-story building to a 2-story building in an area in which said conversion is prohibited by the existing zoning regulations signing and sealing plans not prepared by him or an employee under his direct supervision and failing to prepare and maintain a thorough written evaluation of the professional services represented by said plans and receiving fees from a third party in connection with his performance of professional services.