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.
September 2022
Nursing
COURTNEY J SPAICH (A/K/A GIBSON COURTNEY J, DAVIS COURTNEY J, HILLMAN COURTNEY J); YOUNGSTOWN NY
Profession: Licensed Practical Nurse; Lic. No. 266225; Cal. No. 30668
Action: Found guilty of professional misconduct; Penalty: 1 year stayed suspension, 2 years probation.
Summary: Licensee was found guilty of professional misconduct for practicing the profession of nursing with negligence on more than one occasion; and for unprofessional conduct in the profession of nursing.
HEATHER MARIE SPIEGEL;
Profession: Registered Professional Nurse; Lic. No. 645389; Cal. No. 32991
Action: Application for consent order granted; Penalty agreed upon: 2 years stayed suspension, 2 years probation, $500 fine.
Summary: Licensee admitted to charges of having been convicted of Driving While Intoxicated, class E felonies.
VALORIE ANN STENSON (A/K/A BOWERS VALORIE ANN); PERRY NY
Profession: Registered Professional Nurse; Lic. No. 644356; Cal. No. 32933
Action: Application for consent order granted; Penalty agreed upon: 1 month actual suspension, 23 months stayed suspension, upon return to practice, 2 years probation, $500 fine.
Summary: Licensee admitted to the charge of having been convicted of Criminal Possession of Stolen Property in the 3rd Degree, a class D felony.
NEEROOPA DAVI SURENDRANATH; NORTH BALDWIN NY
Profession: Registered Professional Nurse; Lic. No. 654004; Cal. No. 33093
Action: Application for consent order granted; Penalty agreed upon: 8 months actual suspension, 16 months stayed suspension, 2 years probation, $1,000 fine.
Summary: Licensee admitted to the charge of practicing the profession of nursing between October 23, 2019 and January 22, 2020, while her license to practice nursing in the State of New York was suspended as a result of Regents Order 31339.
MARY L TILLMAN; BRONX NY
Profession: Registered Professional Nurse; Lic. No. 261656; Cal. No. 33253
Action: Application to surrender license granted.
Summary: Licensee did not contest the charge of, in the State of Maryland, documenting in the records for two patients that their prescribed medications were effective for their prescribed usages when, in fact, said patients were not taking their medications.
WILLIAM GEORGE WEBER; SCHENEVUS NY
Profession: Registered Professional Nurse; Lic. No. 362076; Cal. No. 32874
Action: Application to surrender license granted.
Summary: Licensee admitted to charges of withdrawing controlled substances without documenting administration or waste.
DANA DIANE WILLIAMS (A/K/A WILLIAMS DANA); PAINTED POST NY
Profession: Registered Professional Nurse; Lic. No. 752115; Cal. No. 33119
Action: Application for consent order granted; Penalty agreed upon: Indefinite actual suspension for no less than 30 days and until fit to practice, upon return to practice, 2 years probation, $500 fine.
Summary: Licensee admitted to charges of having provided a patient with her personal contact information and engaged in personal conversations with the patient; and having had sex with the patient after the patient was discharged.
Pharmacy
HEALTHALLIANCE HOSPITAL MARYS AVENUE CAMPUS; KINGSTON, NY
Profession: Pharmacy; Reg. No. 006042; Cal. No. 33056
Action: Application for consent order granted; Penalty agreed upon: Censure and reprimand, $5,000 fine.
Summary: Registrant did not contest the charge of dispensing drugs without being registered by the department as a pharmacy.
ELFATIH MOHAMED IBRAHIM; BROOKLYN NY
Profession: Pharmacist; Lic. No. 041181; Cal. No. 33167
Action: Application to surrender license granted.
Summary: Licensee admitted to the charge of having been convicted of Grand Larceny in the 1st Degree; and Offering a False Instrument for Filing in the 1st Degree.
ANTHONY C PANICCIOLI; STATEN ISLAND NY
Profession: Pharmacist; Lic. No. 031887; Cal. No. 33170
Action: Application to surrender license granted.
Summary: Licensee admitted to the charge of having been convicted of Attempted Criminal Possession of a Controlled Substance in the 3rd Degree, a felony.
Physical Therapy
JOHNNY CHANG; GLEN HEAD NY
Profession: Physical Therapist; Lic. No. 033956; Cal. No. 33031
Action: Application to surrender license granted.
Summary: Licensee did not contest charges of failing to document an evaluation and patient assessment; and providing physical therapy treatment without a referral from a physician, dentist, podiatrist, or nurse practitioner.
JAYVINTH JOHNSON;
Profession: Physical Therapist; Lic. No. 036353; Cal. No. 33030
Action: Application for consent order granted; Penalty agreed upon: 1 month actual suspension, 23 months stayed suspension, 2 years probation, $1,000 fine.
Summary: Licensee did not contest the charge of failing to document a patient evaluation on patient physical therapy evaluation forms.
GRZEGORZ MACIEJ PARFIANOWICZ; ELMIRA NY
Profession: Physical Therapist; Lic. No. 013982; Cal. No. 29937
Action: Found guilty of professional misconduct; Penalty: Revocation.
Summary: Licensee was found guilty of professional misconduct for conduct in the profession of physical therapy which evidences moral unfitness; practicing the profession of physical therapy with negligence on more than one occasion; practicing the profession of physical therapy with incompetence on more than one occasion; and willfully harassing, abusing, or intimidating a patient either physically or verbally.
KWAN PARK; SUNNYSIDE NY
Profession: Physical Therapist; Lic. No. 025679; Cal. No. 31573
Action: Found guilty of professional misconduct; Penalty: 3 months actual suspension, 21 months stayed suspension, upon return to practice, 2 years probation.
Summary: Licensee was found guilty of professional misconduct for having been convicted of Conspiracy to Commit Health Care Fraud, a class C felony.
Psychology
ERIC SCOTT PARKER; NYACK NY
Profession: Psychologist; Lic. No. 009596; Cal. No. 33025
Action: Application to surrender license granted.
Summary: Licensee did not contest the charge of engaging in a personal and sexual relationship with a patient.
Public Accountancy
BK ACCOUNTANTS CPAS PLLC; ASTORIA, NY
Profession: Professional Service Limited Liability Company; Cal. No. 33077
Action: Application for consent order granted; Penalty agreed upon: $2,500 fine.
Summary: Registrant did not contest the charge of submitting an independent qualified public accountant report (IQPA) and financial statement for an employee benefit plan for the year ending December 31, 2015 that contained audit deficiencies.
BYRON VON BREWER; BUFFALO NY
Profession: Certified Public Accountant; Lic. No. 080103; Cal. No. 33055
Action: Application for consent order granted; Penalty agreed upon: Partial actual suspension in the area of auditing for no less than 3 months, upon return to practice, 2 years probation, $10,000 fine.
Summary: Licensee did not contest the charge of failing to comply with generally accepted auditing standards.
DANIEL KENNETH CRIST; ROCHESTER NY
Profession: Certified Public Accountant; Lic. No. 071370; Cal. No. 33233
Action: Application to surrender license granted.
Summary: Licensee admitted to the charge of failing to maintain an active registration with the Department while engaged in the practice of public accountancy.
WILLIAM JUANG (A/K/A JUANG WUNLANG WILLIAM); FLUSHING NY
Profession: Certified Public Accountant; Lic. No. 060990; Cal. No. 33165
Action: Application to surrender license granted.
Summary: Licensee admitted to the charge of grossly negligent failure to complete mandatory continuing education requirements.
KAREN MARIE KENNEDY; NEW YORK NY
Profession: Certified Public Accountant; Lic. No. 055684; Cal. No. 33269
Action: Application to surrender license granted.
Summary: Licensee did not contest the charge of willful failure to comply with mandatory continuing education requirements.
KUHONG KIM; FLUSHING NY
Profession: Certified Public Accountant; Lic. No. 102628; Cal. No. 33053
Action: Application for consent order granted; Penalty agreed upon: 2 years stayed suspension, 2 years probation, $2,500 fine.
Summary: Licensee did not contest the charge of failing to register the firm with the Department.
KPMG LLP; NEW YORK, NY
Profession: Certified Public Accountancy Partnership; Cal. No. 33095
Action: Application for consent order granted; Penalty agreed upon: Censure and reprimand, $5,000 fine.
Summary: Registrant did not contest the charge of practicing the profession with negligence on more than one occasion.
SCOTT DAVID MAGNUSON; DENVER CO
Profession: Certified Public Accountant; Lic. No. 098331; Cal. No. 33054
Action: Application to surrender license granted.
Summary: Licensee did not contest the charge of having failed to perform adequate audit procedures to determine whether and how the audited entity had assessed the potential impairment of a significant asset.
ROBERT A SOUTHWORTH; LOUDONVILLE NY
Profession: Certified Public Accountant; Lic. No. 062912; Cal. No. 33101
Action: Application for consent order granted; Penalty agreed upon: 2 years stayed suspension, 2 years probation, $3,000 fine.
Summary: Licensee did not contest the charge of issuing an opinion that financial statements were prepared in accordance with generally accepted accounting principles when they were not.
Social Work
EDWARD HARDAWAY; BROOKLYN NY
Profession: Licensed Master Social Worker; Lic. No. 085164; Cal. No. 33058
Action: Application for consent order granted; Penalty agreed upon: 2 years stayed suspension, 2 years probation, $500 fine.
Summary: Licensee admitted to the charge of having been convicted of Operating a Motor Vehicle While Under the Influence of Alcohol or Drugs, a class D Felony.
JOSE J LOPEZ; GARDEN CITY NY
Profession: Licensed Clinical Social Worker; Lic. No. 019567; Cal. No. 33236
Action: Application to surrender license granted.
Summary: Licensee admitted to the charge of violating professional boundary lines between therapist and patient by accepting a large sum of money from a patient for non-professional purposes.
WOLF SIGAL; MONSEY NY
Profession: Licensed Clinical Social Worker; Lic. No. 077796; Cal. No. 33110
Action: Application for consent order granted; Penalty agreed upon: 6 months actual suspension, 18 months stayed suspension, 2 years probation, $500 fine.
Summary: Licensee did not contest the charge of performing a physical examination on a patient.
WOLF SIGAL; MONSEY NY
Profession: Licensed Master Social Worker; Lic. No. 075353; Cal. No. 33109
Action: Application for consent order granted; Penalty agreed upon: 6 months actual suspension, 18 months stayed suspension, 2 years probation, $500 fine.
Summary: Licensee did not contest the charge of performing a physical examination on a patient.
Veterinary Medicine
VALENTINA ANUROVA; BROOKLYN NY
Profession: Veterinarian; Lic. No. 010087; Cal. No. 32967
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 failing to document that Addison's disease was a possible diagnosis although many symptoms of the disease were present; failing to document any care or observation provided during an overnight stay; failing to document whether treatment was provided for an elevated potassium level; and failing to document whether treatment was provided for low blood glucose level.
SHANE KURT ERICH DONNER; RANSOMVILLE NY
Profession: Veterinarian; Lic. No. 012681; Cal. No. 32980
Action: Application for consent order granted; Penalty agreed upon: 2 years stayed suspension, 2 years probation, $750 fine.
Summary: Licensee did not contest the charge of having delegated the performance of two dental cleanings, without supervision, to a veterinary technician.