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.

June 2022

Nursing

JEAN E WOLF (A/K/A WOLF JEAN); NORTH TONAWANDA NY

Profession: Registered Professional Nurse; Lic. No. 608916; Cal. No. 33068

Regents Action Date: June 14, 2022
Action: Application to surrender licenses granted.
Summary: Licensee admitted to the charge of failing to submit and complete a plan of continuing education in medication administration, documentation, and infection control, and failing to answer and submit quarterly questionnaires as requested by the department, as required by the terms of probation imposed by the Board of Regents in Order Nos. 29860 and 29861.

Pharmacy

ALBANY MEDICAL CENTER HOSPITAL; ALBANY, NY

Profession: Pharmacy; Reg. No. 000028; Cal. No. 32745

Regents Action Date: June 11, 2022
Action: Application for consent order granted; Penalty agreed upon: Censure and reprimand, $6,000 fine.
Summary: Registrant did not contest the charge of operating three unregistered satellite pharmacies within the hospital.

ANTHONY GERARD MICHAEL BUBOLO; SMITHTOWN NY

Profession: Pharmacist; Lic. No. 035312; Cal. No. 33073

Regents Action Date: June 14, 2022
Action: Application to surrender license granted.
Summary: Licensee admitted to the charge of having been convicted of Criminal Sale of a Prescription for a Controlled Substance by a Practitioner or Pharmacist, a class C felony.

LIN LEUNG; FLUSHING NY

Profession: Pharmacist; Lic. No. 053726; Cal. No. 32510

Regents Action Date: June 14, 2022
Action: Application for consent order granted; Penalty agreed upon: 1 month actual suspension, 23 months stayed suspension, 2 years probation, $2,500 fine.
Summary: Licensee did not contest charges of using technicians to measure and compound ingredients; and failing to ensure that drugs were compounded properly.

Public Accountancy

PINCHAS M GELLER; BROOKLYN NY

Profession: Certified Public Accountant; Lic. No. 088525; Cal. No. 32995

Regents Action Date: June 14, 2022
Action: Application for consent order granted; Penalty agreed upon: 2 years stayed suspension, 2 years probation, $2,500 fine.
Summary: Licensee admitted to the charge of allowing an audit report to be issued by an entity which was not registered to practice public accountancy in New York State.

ELIZABETH GILROY KEARNS (A/K/A GILROY ELIZABETH MARY); UTICA NY

Profession: Certified Public Accountant; Lic. No. 058180; Cal. No. 33063

Regents Action Date: June 14, 2022
Action: Application for consent order granted; Penalty agreed upon: 2 years stayed suspension, 2 years probation, $5,000 fine.
Summary: Licensee admitted to charges of not complying with generally accepted auditing standards, in that: auditor's report did not conform to professional audit clarity standards and did not refer to all financial statement years covered in the audit; and notes to the financial statements did not contain the fair value disclosures required by the Financial Accounting Standards Board.

WILLIAM A YACONIS; PONTE VEDRA FL

Profession: Certified Public Accountant; Lic. No. 030543; Cal. No. 33080

Regents Action Date: June 14, 2022
Action: Application to surrender license granted.
Summary: Licensee did not contest the charge of willful failure to comply with mandatory continuing education requirements.

Social Work

MARY E COLLINS (A/K/A COLLINS MARY ELIZABETH); SKANEATELES NY

Profession: Licensed Master Social Worker; Lic. No. 054493; Cal. No. 31820

Regents Action Date: June 14, 2022
Action: Application for consent order granted; Penalty agreed upon: 18 months actual suspension, 6 months stayed suspension, upon return to practice, 2 years pr obation, $500 fine.
Summary: Licensee did not contest the charge of accepting compensation for professional services rendered by her professional limited liability company (PLLC) while licenses were suspended.

MARY E COLLINS; SKANEATELES NY

Profession: Licensed Clinical Social Worker; Lic. No. 070953; Cal. No. 31821

Regents Action Date: June 14, 2022
Action: Application for consent order granted; Penalty agreed upon: 18 months actual suspension, 6 months stayed suspension, upon return to practice, 2 years pr obation, $500 fine.
Summary: Licensee did not contest the charge of accepting compensation for professional services rendered by her professional limited liability company (PLLC) while licenses were suspended.

TIFFANY LESLIE GOTTERBARN; GLEN COVE NY

Profession: Licensed Master Social Worker; Lic. No. 090198; Cal. No. 32946

Regents Action Date: June 14, 2022
Action: Application for consent order granted; Penalty agreed upon: 1 month actual suspension, 23 months stayed suspension, 2 years probation, $500 fine.
Summary: Licensee did not contest the charge of accessing patient records, without the prior consent of the patient or the patient's physician, for a purpose unrelated to treatment of the patient.

MARY E COLLINS LCSW COUNSELING SOLUTIONS PLLC; AUBURN, NY

Profession: Professional Service Limited Liability Company; Cal. No. 32543

Regents Action Date: June 14, 2022
Action: Application to surrender registration to operate as a professional service limited liability company granted.
Summary: Registrant did not contest the charge of failure to sever all employment and financial interests of a disqualified member.

Veterinary Medicine

CARLOS BENITO CINTRON; BAY SHORE NY

Profession: Veterinarian; Lic. No. 009593; Cal. No. 32843

Regents Action Date: June 14, 2022
Action: Application for consent order granted; Penalty agreed upon: 1 year stayed suspension, 1 year probation, $500 fine.
Summary: Licensee admitted to charges of failing to record information regarding the treatment of a cat including, but not limited to: recording of body weight and hydration status, not recording a complete evaluation, not recording a complete blood work up, not recording the dose or route of the administration of medication, and no indication blood tests were ever ordered.

STEPHEN M KATZ; BRONX NY

Profession: Veterinarian; Lic. No. 007191; Cal. No. 32748

Regents Action Date: June 14, 2022
Action: Application for consent order granted; Penalty agreed upon: 2 years stayed suspension, 2 years probation, $1,000 fine.
Summary: Licensee did not contest charges of failing to properly treat and diagnose a feline patient; and having failed to record a complete physical exam documenting subjective findings, objective findings, an assessment, and a plan for all exams.

HEIDI AGUIAR LICATA (A/K/A AGUIAR HEIDI ELIZABETH); ROCHESTER NY

Profession: Veterinarian; Lic. No. 009232; Cal. No. 31280

Regents Action Date: June 14, 2022
Action: Application for consent order granted; Penalty agreed upon: 2 years stayed suspension, 2 years probation, $1,500 fine.
Summary: Licensee did not contest the charge of failing to adequately document vital signs, treatment options, and blood pressure.

May 2022

Acupuncture

TENNILLE ANNA RICHARDS-DYSON; PITTSFORD NY

Profession: Acupuncturist; Lic. No. 003930; Cal. No. 32834

Regents Action Date: May 17, 2022
Action: Application for consent order granted; Penalty agreed upon: 2 months actual suspension, 22 months stayed suspension, upon return to practice, 2 years probation, $750 fine.
Summary: Licensee admitted to charges of billing an insurance company for services that were not provided; failing to document the location of needle placement on patients, and failing to document a reason for treatment.

Architecture

GERALD J CALIENDO (A/K/A CALIENDO GERALD); FRESH MEADOWS NY

Profession: Architect; Lic. No. 020241; Cal. No. 32840

Regents Action Date: May 17, 2022
Action: Application for consent order granted; Penalty agreed upon: 1 year stayed suspension, 1 year probation, $5,000 fine.
Summary: Licensee did not contest the charge of submitting two professionally-certified applications for construction document approval within a 12-month period to the New York City Department of Buildings, even though both applications contained errors, which resulted in permit revocations.

WARREN LOUIS SCHIFFMAN; OYSTER BAY NY

Profession: Architect; Lic. No. 008666; Cal. No. 32939

Regents Action Date: May 17, 2022
Action: Application to surrender license granted.
Summary: Licensee admitted to the charge of practicing as an architect while not registered or otherwise authorized to practice architecture.

Chiropractic

MICHAEL NABIL ROUHANA; JOHNSON CITY NY

Profession: Chiropractor; Lic. No. 011245; Cal. No. 32117

Regents Action Date: May 17, 2022
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 referring patients to physical therapy treatment without a physician's order.

Dentistry

CHRISTINE MARTHA DURSUNIAN;

Profession: Dental Hygienist; Lic. No. 027484; Cal. No. 32588

Regents Action Date: May 17, 2022
Action: Application for consent order granted; Penalty agreed upon: 2 years stayed suspension, 2 years probation, $250 fine.
Summary: Licensee admitted to the charge of practicing as a dental hygienist while not registered to practice as a dental hygienist in this state.

THOMAS J FALLON (A/K/A FALLON THOMAS JAMES); LIVERPOOL NY

Profession: Dentist; Lic. No. 032133; Cal. No. 32919

Regents Action Date: May 17, 2022
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 failing to have a completed consent form and a documented treatment plan for the placement of an abutment.

THOMAS J FALLON; LIVERPOOL NY

Profession: Dental General Anesthesia; Lic. No. 000170; Cal. No. 32920

Regents Action Date: May 17, 2022
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 failing to have a completed consent form and a documented treatment plan for the placement of an abutment.

TIBERIU VALENTIN SFINTESCU;

Profession: Dentist; Lic. No. 041670; Cal. No. 33003

Regents Action Date: May 17, 2022
Action: Application to surrender license granted.
Summary: Licensee admitted to charges of attempting to touch both bare breasts of a female patient; and having been convicted of Attempted Forcible Touching, a misdemeanor.

Engineering

KATIA DUQUE;

Profession: Professional Engineer; Lic. No. 071488; Cal. No. 32832

Regents Action Date: May 17, 2022
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 receiving fees from a third party in connection with the performance of engineering services.

Nursing

RONALD RAY BIRD; APISON TN

Profession: Registered Professional Nurse; Lic. No. 525174; Cal. No. 33024

Regents Action Date: May 17, 2022
Action: Application to surrender license granted.
Summary: Licensee did not contest the charge of forging an advanced cardiovascular life support certification for filing, in the State of Tennessee.

ALEIGHA L CLENDENING;

Profession: Licensed Practical Nurse; Lic. No. 323004; Cal. No. 32917

Regents Action Date: May 17, 2022
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 Promoting Prison Contraband in the 2nd Degree.

EBONY CHARELLE CLOSURE (A/K/A CLOSURE EBONY C);

Profession: Licensed Practical Nurse; Lic. No. 333726; Cal. No. 32935

Regents Action Date: May 17, 2022
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 administering medication to the incorrect resident and failing to notify a supervisor.

ALLISON NICOLE ERIKSEN; BRIDGEPORT NY

Profession: Registered Professional Nurse; Lic. No. 667154; Cal. No. 32881

Regents Action Date: May 17, 2022
Action: Application to surrender license granted.
Summary: Licensee admitted to the charge of in the State of California, diverting the controlled substance fentanyl from a patient.

MARY KATHERINE GANEY (A/K/A GANEY MARY);

Profession: Registered Professional Nurse; Lic. No. 725608; Cal. No. 32752

Regents Action Date: May 17, 2022
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 withdrawing controlled substances without documenting administration or waste.

ELLEN JEAN GEIGER (A/K/A ROTH ELLEN JEAN); GOWANDA NY

Profession: Licensed Practical Nurse; Lic. No. 257423; Cal. No. 31624

Regents Action Date: May 17, 2022
Action: Found guilty of professional misconduct; Penalty: Revocation.
Summary: Licensee was found guilty of professional misconduct for practicing the profession of nursing with negligence on more than one occasion.

ELLEN JEAN GEIGER (A/K/A ROTH ELLEN JEAN, ROTH ELLEN J); HAMBURG NY

Profession: Registered Professional Nurse; Lic. No. 549659; Cal. No. 31625

Regents Action Date: May 17, 2022
Action: Found guilty of professional misconduct; Penalty: Revocation.
Summary: Licensee was found guilty of professional misconduct for practicing the profession of nursing with negligence on more than one occasion.