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.
November 2010
Physical Therapy
JAMES BAMIDELE AKINWUNMI; FISHKILL, NY
Profession: Physical Therapist;  Lic. No. 014823;   Cal. No. 25189 
 
Action: Application for consent order granted Penalty agreed upon 1 month actual suspension, 23 month stayed suspension, 2 years probation, $7,500 fine.
Summary: Licensee admitted to charges that he willfully submitted to the home healthcare agency for which he worked purported patient progress reports for 8 home healthcare visits, which visits he knew he had never made.
Public Accountancy
PAUL T CLARK; WEST SENECA, NY
Profession: Certified Public Accountant;  Lic. No. 034478;   Cal. No. 25057 
 
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 been convicted of a 2008 Election Law violation.
PAUL T CLARK; WEST SENECA, NY
Profession: Certified Public Accountant;  Lic. No. 034478;   Cal. No. 25057 
 
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 been convicted of a 2008 Election Law violation.
DAVID DORON HEYMAN; TENAFLY, NJ
Profession: Certified Public Accountant;  Lic. No. 088598;   Cal. No. 24766 
 
Action: Application to surrender license granted.
Summary: Licensee admitted to the charge of having been convicted of Conspiracy To Commit Securities Fraud, a felony.
DAVID DORON HEYMAN; TENAFLY, NJ
Profession: Certified Public Accountant;  Lic. No. 088598;   Cal. No. 24766 
 
Action: Application to surrender license granted.
Summary: Licensee admitted to the charge of having been convicted of Conspiracy To Commit Securities Fraud, a felony.
JOSEPH ALBERT MURRER; ROCHESTER, NY
Profession: Certified Public Accountant;  Lic. No. 024878;   Cal. No. 25247 
 
Action: Application to surrender license (certificate) granted.
Summary: Licensee admitted to the charge of having been convicted of Petit Larceny.
JOSEPH ALBERT MURRER; ROCHESTER, NY
Profession: Certified Public Accountant;  Lic. No. 024878;   Cal. No. 25247 
 
Action: Application to surrender license (certificate) granted.
Summary: Licensee admitted to the charge of having been convicted of Petit Larceny.
DAVID VAGO; OTISVILLE, NY
Profession: Certified Public Accountant;  Lic. No. 043493;   Cal. No. 25258 
 
Action: Application to surrender license granted.
Summary: Licensee admitted to the charge of having been convicted of Conspiracy to Commit Immigration Fraud, a felony.
DAVID VAGO; OTISVILLE, NY
Profession: Certified Public Accountant;  Lic. No. 043493;   Cal. No. 25258 
 
Action: Application to surrender license granted.
Summary: Licensee admitted to the charge of having been convicted of Conspiracy to Commit Immigration Fraud, a felony.
STEVEN LOWELL WAGNER; MONROE, NY
Profession: Certified Public Accountant;  Lic. No. 051359;   Cal. No. 25132 
 
Action: Application for consent order granted Penalty agreed upon Partial actual suspension in certain areas until successful completion of certain amount of credits in those certain areas, upon termination of partial actual suspension, 2 years probation, $5,000 fine payable within 5 months.
Summary: Licensee admitted to charges of committing errors during the course of 2 audits of financial statements.
STEVEN LOWELL WAGNER; MONROE, NY
Profession: Certified Public Accountant;  Lic. No. 051359;   Cal. No. 25132 
 
Action: Application for consent order granted Penalty agreed upon Partial actual suspension in certain areas until successful completion of certain amount of credits in those certain areas, upon termination of partial actual suspension, 2 years probation, $5,000 fine payable within 5 months.
Summary: Licensee admitted to charges of committing errors during the course of 2 audits of financial statements.
Respiratory Therapy
JOHN MOHAN (A/K/A MOHAN PLAMPARAMPIL JOHN); NEW HYDE PARK, NY
Profession: Respiratory Therapist;  Lic. No. 002223;   Cal. No. 25254 
 
Action: Application to surrender license granted.
Summary: Licensee could not successfully defend against the charge that, on April 8 and 9, 2009, he administered pulmonary physical therapy to a patient who was being treated for pulmonary embolism when a review of the patient's chart would have shown the therapy to be contraindicated, failed to obtain a physician's order in accordance with New York Education Law section 8501, and did not document administration of the therapy.
JOHN MOHAN (A/K/A MOHAN PLAMPARAMPIL JOHN); NEW HYDE PARK, NY
Profession: Respiratory Therapist;  Lic. No. 002223;   Cal. No. 25254 
 
Action: Application to surrender license granted.
Summary: Licensee could not successfully defend against the charge that, on April 8 and 9, 2009, he administered pulmonary physical therapy to a patient who was being treated for pulmonary embolism when a review of the patient's chart would have shown the therapy to be contraindicated, failed to obtain a physician's order in accordance with New York Education Law section 8501, and did not document administration of the therapy.
Social Work
BRADLEY Y PARKER; SMITHTOWN, NY
Profession: Licensed Master Social Worker;  Lic. No. 062598;   Cal. No. 25105 
 
Action: Application for consent order granted Penalty agreed upon 4 month actual suspension, 20 month stayed suspension, 2 years probation, $2,500 fine.
Summary: Licensee admitted to the charge of having pled guilty to 1 count of Criminal Possession of a Controlled Substance in the 7th degree, a class A misdemeanor.
BRADLEY Y PARKER; SMITHTOWN, NY
Profession: Certified Social Worker;  Lic. No. 062598;   Cal. No. 25105 
 
Action: Application for consent order granted Penalty agreed upon 4 month actual suspension, 20 month stayed suspension, 2 years probation, $2,500 fine.
Summary: Licensee admitted to the charge of having pled guilty to 1 count of Criminal Possession of a Controlled Substance in the 7th degree, a class A misdemeanor.
BRADLEY Y PARKER; SMITHTOWN, NY
Profession: Licensed Master Social Worker;  Lic. No. 062598;   Cal. No. 25105 
 
Action: Application for consent order granted Penalty agreed upon 4 month actual suspension, 20 month stayed suspension, 2 years probation, $2,500 fine.
Summary: Licensee admitted to the charge of having pled guilty to 1 count of Criminal Possession of a Controlled Substance in the 7th degree, a class A misdemeanor.
BRADLEY Y PARKER; SMITHTOWN, NY
Profession: Certified Social Worker;  Lic. No. 062598;   Cal. No. 25105 
 
Action: Application for consent order granted Penalty agreed upon 4 month actual suspension, 20 month stayed suspension, 2 years probation, $2,500 fine.
Summary: Licensee admitted to the charge of having pled guilty to 1 count of Criminal Possession of a Controlled Substance in the 7th degree, a class A misdemeanor.
SUSAN M RAYMON; HIGHLAND PARK, NJ
Profession: Certified Social Worker;  Lic. No. 047617;   Cal. No. 25029 
 
Action: Application for consent order granted Penalty agreed upon 1 year stayed suspension, 1 year probation to commence upon return to practice in New York State, $1,000 fine payable within 6 months.
Summary: Licensee admitted to charges of failing to accurately record the date of treatment in clients' charts and/or billing records.
SUSAN M RAYMON; HIGHLAND PARK, NJ
Profession: Licensed Clinical Social Worker;  Lic. No. 047617;   Cal. No. 25029 
 
Action: Application for consent order granted Penalty agreed upon 1 year stayed suspension, 1 year probation to commence upon return to practice in New York State, $1,000 fine payable within 6 months.
Summary: Licensee admitted to charges of failing to accurately record the date of treatment in clients' charts and/or billing records.
SUSAN M RAYMON; HIGHLAND PARK, NJ
Profession: Licensed Clinical Social Worker;  Lic. No. 047617;   Cal. No. 25029 
 
Action: Application for consent order granted Penalty agreed upon 1 year stayed suspension, 1 year probation to commence upon return to practice in New York State, $1,000 fine payable within 6 months.
Summary: Licensee admitted to charges of failing to accurately record the date of treatment in clients' charts and/or billing records.
SUSAN M RAYMON; HIGHLAND PARK, NJ
Profession: Certified Social Worker;  Lic. No. 047617;   Cal. No. 25029 
 
Action: Application for consent order granted Penalty agreed upon 1 year stayed suspension, 1 year probation to commence upon return to practice in New York State, $1,000 fine payable within 6 months.
Summary: Licensee admitted to charges of failing to accurately record the date of treatment in clients' charts and/or billing records.
Veterinary Medicine
JEFFERY LEO LAPOINT; ITHACA, NY
Profession: Veterinarian;  Lic. No. 007017;   Cal. No. 24991 
 
Action: Application for consent order granted Penalty agreed upon Indefinite actual suspension for no less than 3 months, to be served between December 1, 2010 and February 28, 2011 and until fit to practice, upon termination of suspension, 2 years probation to commence upon return to practice, $750 fine.
Summary: Licensee admitted to the charge of having been convicted of Endangering the Welfare of a Child.
JEFFERY LEO LAPOINT; ITHACA, NY
Profession: Veterinarian;  Lic. No. 007017;   Cal. No. 24991 
 
Action: Application for consent order granted Penalty agreed upon Indefinite actual suspension for no less than 3 months, to be served between December 1, 2010 and February 28, 2011 and until fit to practice, upon termination of suspension, 2 years probation to commence upon return to practice, $750 fine.
Summary: Licensee admitted to the charge of having been convicted of Endangering the Welfare of a Child.
October 2010
#VALUE!
BRONX, NY
Profession: Licensed Practical Nurse;   Cal. No. 25080 
 
Action: Application for consent order granted Penalty agreed upon 1 month actual suspension, 11 month stayed suspension, 1 year probation.
Summary: Licensee admitted to charges of committing patient neglect by failing to report that a resident was missing and failing to maintain a record which accurately reflects the treatment of a patient.
WEST SENECA, NY
Profession: Professional Engineer;   Cal. No. 25081 
 
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 of Assault in the 3rd Degree.
QUEENSBURY, NY
Profession: Registered Professional Nurse;   Cal. No. 25011 
 
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 of Criminal Possession of a Controlled Substance.
PINE BUSH, NY
Profession: Pharmacist;   Cal. No. 25159 
 
Action: Application for consent order granted Penalty agreed upon Indefinite actual suspension for no less than 3 months and until successfully participate in course of therapy and treatment and until fit to practice, upon termination of suspension, 2 years probation, $500 fine payable within 2 months.
Summary: Licensee admitted to the charge of having been convicted of Petit Larceny, a misdemeanor.
Clinical Laboratory Technology
SUSANNE JARVIS; HUDSON, NY
Profession: Clinical Laboratory Technologist;  Lic. No. 012324;   Cal. No. 25202 
 
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 Driving While Intoxicated.
SUSANNE JARVIS; HUDSON, NY
Profession: Clinical Laboratory Technologist;  Lic. No. 012324;   Cal. No. 25202 
 
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 Driving While Intoxicated.
Dentistry
GREGORY C SKINNER DDS PLLC; STATEN ISLAND, NY
Profession: Professional Service Limited Liability Company;   Cal. No. 24361 
 
Action: Found guilty of professional misconduct; Penalty: 2 year suspension, execution of suspension stayed, $2,500 fine, pursue certain 40 hour course of education, probation 2 years.
Summary: Licensee was found guilty of professional misconduct based on his practicing of dentistry with negligence on more than one occasion and his failure to maintain a record which accurately reflected the evaluation and treatment of a patient.