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 2010

Nursing

MICHELE JEANNE MCKEE; HAMPTON BAYS, NY

Profession: Registered Professional Nurse; Lic. No. 515874; Cal. No. 25052

Regents Action Date: July 19, 2010
Action: Application for consent order granted Penalty agreed upon 2 year stayed suspension, 2 years probation, $2,500 fine.
Summary: Licensee admitted to charges of having been convicted of Attempted Possession of a Controlled Substance in the 4th Degree, a class D felony, and Petit Larceny, a class A misdemeanor, and of willfully filing a false form.

MICHELE JEANNE MCKEE; HAMPTON BAYS, NY

Profession: Registered Professional Nurse; Lic. No. 515874; Cal. No. 25052

Regents Action Date: 19-Jul-10
Action: Application for consent order granted Penalty agreed upon 2 year stayed suspension, 2 years probation, $2,500 fine.
Summary: Licensee admitted to charges of having been convicted of Attempted Possession of a Controlled Substance in the 4th Degree, a class D felony, and Petit Larceny, a class A misdemeanor, and of willfully filing a false form.

BARBARA ANN O'BRIEN; SEAFORD, NY

Profession: Registered Professional Nurse; Lic. No. 518059; Cal. No. 24639 24640

Regents Action Date: 19-Jul-10
Action: Application for consent order granted Penalty agreed upon 2 year stayed suspension, 2 years probation, $500 fine.
Summary: Licensee did not contest the charge of failing to document the administration of medication to patients.

BARBARA ANN O'BRIEN; SEAFORD, NY

Profession: Licensed Practical Nurse; Lic. No. 263561; Cal. No. 24639 24640

Regents Action Date: 19-Jul-10
Action: Application for consent order granted Penalty agreed upon 2 year stayed suspension, 2 years probation, $500 fine.
Summary: Licensee did not contest the charge of failing to document the administration of medication to patients.

BARBARA ANN O'BRIEN; SEAFORD, NY

Profession: Registered Professional Nurse; Lic. No. 518059; Cal. No. 24639 24640

Regents Action Date: July 19, 2010
Action: Application for consent order granted Penalty agreed upon 2 year stayed suspension, 2 years probation, $500 fine.
Summary: Licensee did not contest the charge of failing to document the administration of medication to patients.

BARBARA ANN O'BRIEN; SEAFORD, NY

Profession: Licensed Practical Nurse; Lic. No. 263561; Cal. No. 24639 24640

Regents Action Date: July 19, 2010
Action: Application for consent order granted Penalty agreed upon 2 year stayed suspension, 2 years probation, $500 fine.
Summary: Licensee did not contest the charge of failing to document the administration of medication to patients.

MARSHA LAINO B ROTHSTEIN-LAINO (A/K/A LAINO MARSHA B); BELLMORE, NY

Profession: Licensed Practical Nurse; Lic. No. 119305; Cal. No. 25097 25098

Regents Action Date: July 19, 2010
Action: Application for consent order granted Penalty agreed upon 1 year stayed suspension, 1 year probation, $500 fine.
Summary: Licensee did not contest charges of willfully harassing, abusing or intimidating a patient either physically or verbally.

MARSHA LAINO B ROTHSTEIN-LAINO (A/K/A LAINO MARSHA B); BELLMORE, NY

Profession: Registered Professional Nurse; Lic. No. 365234; Cal. No. 25097 25098

Regents Action Date: July 19, 2010
Action: Application for consent order granted Penalty agreed upon 1 year stayed suspension, 1 year probation, $500 fine.
Summary: Licensee did not contest charges of willfully harassing, abusing or intimidating a patient either physically or verbally.

MARSHA LAINO B ROTHSTEIN-LAINO (A/K/A LAINO MARSHA B); BELLMORE, NY

Profession: Licensed Practical Nurse; Lic. No. 119305; Cal. No. 25097 25098

Regents Action Date: 19-Jul-10
Action: Application for consent order granted Penalty agreed upon 1 year stayed suspension, 1 year probation, $500 fine.
Summary: Licensee did not contest charges of willfully harassing, abusing or intimidating a patient either physically or verbally.

MARSHA LAINO B ROTHSTEIN-LAINO (A/K/A LAINO MARSHA B); BELLMORE, NY

Profession: Registered Professional Nurse; Lic. No. 365234; Cal. No. 25097 25098

Regents Action Date: 19-Jul-10
Action: Application for consent order granted Penalty agreed upon 1 year stayed suspension, 1 year probation, $500 fine.
Summary: Licensee did not contest charges of willfully harassing, abusing or intimidating a patient either physically or verbally.

RACHEL M STEARNS; FAIRPORT, NY

Profession: Registered Professional Nurse; Lic. No. 564940; Cal. No. 25040

Regents Action Date: 19-Jul-10
Action: Application for consent order granted Penalty agreed upon Indefinite actual suspension until fit to practice, upon termination of suspension, 2 years probation to commence upon return to practice, $500 fine payable within 6 months.
Summary: Licensee admitted to charges of taking narcotics for her personal use at 2 separate places of employment and of falsifying an employment application.

RACHEL M STEARNS; FAIRPORT, NY

Profession: Registered Professional Nurse; Lic. No. 564940; Cal. No. 25040

Regents Action Date: July 19, 2010
Action: Application for consent order granted Penalty agreed upon Indefinite actual suspension until fit to practice, upon termination of suspension, 2 years probation to commence upon return to practice, $500 fine payable within 6 months.
Summary: Licensee admitted to charges of taking narcotics for her personal use at 2 separate places of employment and of falsifying an employment application.

Ophthalmic Dispensing

STEVEN L GARCIA; HUMBLE, TX

Profession: Ophthalmic Dispenser; Lic. No. 004539; Cal. No. 24727

Regents Action Date: July 19, 2010
Action: Application to surrender license granted.
Summary: Licensee admitted to the charge of performing an eye examination on a patient when it was beyond the scope of what he was authorized to do by professional licensure.

STEVEN L GARCIA; HUMBLE, TX

Profession: Ophthalmic Dispenser; Lic. No. 004539; Cal. No. 24727

Regents Action Date: 19-Jul-10
Action: Application to surrender license granted.
Summary: Licensee admitted to the charge of performing an eye examination on a patient when it was beyond the scope of what he was authorized to do by professional licensure.

Pharmacy

JOBY K GEORGE; CLIFFWOOD, NJ

Profession: Pharmacist; Lic. No. 049012; Cal. No. 25150

Regents Action Date: 19-Jul-10
Action: Application to surrender license granted.
Summary: Licensee admitted to the charge of having been convicted of Health Care Fraud.

JOBY K GEORGE; CLIFFWOOD, NJ

Profession: Pharmacist; Lic. No. 049012; Cal. No. 25150

Regents Action Date: July 19, 2010
Action: Application to surrender license granted.
Summary: Licensee admitted to the charge of having been convicted of Health Care Fraud.

YONG KIM BO; BAYSIDE, NY

Profession: Pharmacist; Lic. No. 049059; Cal. No. 25038

Regents Action Date: July 19, 2010
Action: Application for consent order granted Penalty agreed upon 1 year stayed suspension, 1 year probation, $500 fine.
Summary: Licensee did not contest charges of leaving the pharmacy open but unattended by a pharmacist while on duty, and of failng to report the loss of pharmacy records within the required time limit.

YONG KIM BO; BAYSIDE, NY

Profession: Pharmacist; Lic. No. 049059; Cal. No. 25038

Regents Action Date: 19-Jul-10
Action: Application for consent order granted Penalty agreed upon 1 year stayed suspension, 1 year probation, $500 fine.
Summary: Licensee did not contest charges of leaving the pharmacy open but unattended by a pharmacist while on duty, and of failng to report the loss of pharmacy records within the required time limit.

JAY KIRSHNER; ROSLYN HEIGHTS, NY

Profession: Pharmacist; Lic. No. 042409; Cal. No. 25121

Regents Action Date: 19-Jul-10
Action: Application to surrender license granted.
Summary: Licensee admitted to the allegation that, on or about and between January 1, 2006 and December 31, 2008, he submitted and caused to be submitted, with fraudulent intent, false insurance claims to the Benefit Programs seeking payment for nonexistent prescriptions, and received monies to which he was not entitled.

JAY KIRSHNER; ROSLYN HEIGHTS, NY

Profession: Pharmacist; Lic. No. 042409; Cal. No. 25121

Regents Action Date: July 19, 2010
Action: Application to surrender license granted.
Summary: Licensee admitted to the allegation that, on or about and between January 1, 2006 and December 31, 2008, he submitted and caused to be submitted, with fraudulent intent, false insurance claims to the Benefit Programs seeking payment for nonexistent prescriptions, and received monies to which he was not entitled.

ROBERT SCHERL; BAYSIDE, NY

Profession: Pharmacist; Lic. No. 037078; Cal. No. 25004

Regents Action Date: July 19, 2010
Action: Application for consent order granted Penalty agreed upon 4 month actual suspension, 20 month stayed suspension, 2 years probation, $1,000 fine.
Summary: Licensee admitted to the charge of failing to provide adequate supervision of a registered establishment.

ROBERT SCHERL; BAYSIDE, NY

Profession: Pharmacist; Lic. No. 037078; Cal. No. 25004

Regents Action Date: 19-Jul-10
Action: Application for consent order granted Penalty agreed upon 4 month actual suspension, 20 month stayed suspension, 2 years probation, $1,000 fine.
Summary: Licensee admitted to the charge of failing to provide adequate supervision of a registered establishment.

Public Accountancy

NORMAN BARABASH; BELLEROSE, NY

Profession: Certified Public Accountant; Lic. No. 031292; Cal. No. 25060

Regents Action Date: 19-Jul-10
Action: Found guilty of professional misconduct Penalty Revocation.
Summary: Licensee was found guilty of having been convicted of Identity Theft in the 1st Degree, a felony, based on his writing of letters in connection with mortgage applications, asserting that he had prepared tax returns for certain borrowers, when in fact he had not.

NORMAN BARABASH; BELLEROSE, NY

Profession: Certified Public Accountant; Lic. No. 031292; Cal. No. 25060

Regents Action Date: July 19, 2010
Action: Found guilty of professional misconduct Penalty Revocation.
Summary: Licensee was found guilty of having been convicted of Identity Theft in the 1st Degree, a felony, based on his writing of letters in connection with mortgage applications, asserting that he had prepared tax returns for certain borrowers, when in fact he had not.

DAVID G FRIEHLING CPA PLLC; NEW CITY, NY

Profession: Professional Service Limited Liability Company; Cal. No. 25136

Regents Action Date: 19-Jul-10
Action: Application to surrender articles granted.
Summary: Respondent admitted to charges that its only member, David Gary Friehling, CPA, issued audit opinions on the financial statements of a client for 17 years and that, in each of those years, the opinion was issued without an audit or examination of said statements.

DAVID G FRIEHLING CPA PLLC; NEW CITY, NY

Profession: Professional Service Limited Liability Company; Cal. No. 25136

Regents Action Date: July 19, 2010
Action: Application to surrender articles granted.
Summary: Respondent admitted to charges that its only member, David Gary Friehling, CPA, issued audit opinions on the financial statements of a client for 17 years and that, in each of those years, the opinion was issued without an audit or examination of said statements.

FRIEHLING & HOROWITZ CPA PC; NEW CITY, NY

Profession: Professional Service Corporation; Cal. No. 25137

Regents Action Date: July 19, 2010
Action: Application to surrender certificate granted.
Summary: Respondent admitted to charges that, by its president, David Gary Friehling, CPA, it issued audit opinions on the financial statements of a client for 17 years and in each of those years, the opinion was issued without an audit or examination of said statements.

FRIEHLING & HOROWITZ CPA PC; NEW CITY, NY

Profession: Professional Service Corporation; Cal. No. 25137

Regents Action Date: 19-Jul-10
Action: Application to surrender certificate granted.
Summary: Respondent admitted to charges that, by its president, David Gary Friehling, CPA, it issued audit opinions on the financial statements of a client for 17 years and in each of those years, the opinion was issued without an audit or examination of said statements.

DAVID GARY FRIEHLING; NEW CITY, NY

Profession: Certified Public Accountant; Lic. No. 056432; Cal. No. 25138

Regents Action Date: 19-Jul-10
Action: Application to surrender license granted.
Summary: Licensee admitted to charges of issuing audit opinions on the financial statements of a client for 17 years, and in each of those years, he knew that he was not independent with regard to said client and for each of said opinions, he issued them when he knew that he did not conduct an audit or any examination of said statements.

DAVID GARY FRIEHLING; NEW CITY, NY

Profession: Certified Public Accountant; Lic. No. 056432; Cal. No. 25138

Regents Action Date: July 19, 2010
Action: Application to surrender license granted.
Summary: Licensee admitted to charges of issuing audit opinions on the financial statements of a client for 17 years, and in each of those years, he knew that he was not independent with regard to said client and for each of said opinions, he issued them when he knew that he did not conduct an audit or any examination of said statements.