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

JENNIFER D MYERS; WYANDANCH NY

Profession: Licensed Practical Nurse; Lic. No. 328546; Cal. No. 33065

Regents Action Date: June 14, 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 leaving a facility before the end of a shift without giving report to another nurse and without waiting for a nurse replacement.

LEIDA PAGAN; GRAND ISLAND NY

Profession: Licensed Practical Nurse; Lic. No. 239014; Cal. No. 32984

Regents Action Date: June 14, 2022
Action: Application for consent order granted; Penalty agreed upon: 1 month actual suspension, 23 months stayed suspension, upon return to practice, 2 years probation, $250 fine.
Summary: Licensee did not contest the charge of having failed to report that a resident fell.

KAREN S PALMER; LITTLETON CO

Profession: Registered Professional Nurse; Lic. No. 521461; Cal. No. 33014

Regents Action Date: June 14, 2022
Action: Application to surrender license granted.
Summary: Licensee did not contest the charge of physically pinching both nostrils of a patient while administering oral medication in the State of Texas.

MARIA C POLIWODA; SAN DIEGO CA

Profession: Registered Professional Nurse; Lic. No. 501669; Cal. No. 33013

Regents Action Date: June 14, 2022
Action: Application to surrender licenses granted.
Summary: Licensee did not contest the charge of having, while employed as a nurse in a facility in California, failed to perform a patient assessment on a patient after being notified that patient possibly ingested liquid hand sanitizer, failed to document said incident, and failed to notify incoming staff of said incident.

MARIA CARMEN POLIWODA; SAN DIEGO CA

Profession: Licensed Practical Nurse; Lic. No. 255910; Cal. No. 33012

Regents Action Date: June 14, 2022
Action: Application to surrender licenses granted.
Summary: Licensee did not contest the charge of having, while employed as a nurse in a facility in California, failed to perform a patient assessment on a patient after being notified that patient possibly ingested liquid hand sanitizer, failed to document said incident, and failed to notify incoming staff of said incident.

LA-KESHA N QUICK (A/K/A LA-KESHA N QUICK); HUNTINGTON STATION NY

Profession: Licensed Practical Nurse; Lic. No. 293248; Cal. No. 33046

Regents Action Date: June 14, 2022
Action: Application for consent order granted; Penalty agreed upon: 2 years stayed suspension, 2 years probation, 40 hours public service.
Summary: Licensee admitted to the charge of having been convicted of Petit Larceny, a class A misdemeanor.

JENNIFER LYNN RACE (A/K/A RACE JENNIFER); CANANDAIGUA NY

Profession: Licensed Practical Nurse; Lic. No. 299692; Cal. No. 32868

Regents Action Date: June 14, 2022
Action: Application for consent order granted; Penalty agreed upon: Indefinite actual suspension until fit to practice, upon return to practice, 2 years probation, $500 fine.
Summary: Licensee admitted to the charge of withdrawing medications for patient administration from the facility's drug supply and failing to administer said medication.

MAUREEN SCOTT; MONGAUP VALLEY NY

Profession: Licensed Practical Nurse; Lic. No. 284042; Cal. No. 32741

Regents Action Date: June 14, 2022
Action: Application for consent order granted; Penalty agreed upon: 2 years stayed suspension, 2 years probation.
Summary: Licensee admitted to the charge of having been convicted of Aggravated Unlicensed Operation of a Motor Vehicle in the 1st Degree, a class E felony.

JOSEPH SELMEN; STATEN ISLAND NY

Profession: Registered Professional Nurse; Lic. No. 668891; Cal. No. 30667

Regents Action Date: June 14, 2022
Action: Found guilty of professional misconduct; Penalty: Revocation.
Summary: Licensee was found guilt of professional misconduct for having been convicted of two counts of Sexual Abuse in the 3rd Degree, and two counts of Attempted Forcible Touching, class B misdemeanors.

JENNIFER MARIE UNGER (A/K/A UNGER JENNIFER); SHORTSVILLE NY

Profession: Licensed Practical Nurse; Lic. No. 288557; Cal. No. 32699

Regents Action Date: June 14, 2022
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 been convicted of Criminal Impersonation; and having failed to disclose a criminal conviction on a license re-registration application.

LEEANN WHITE (A/K/A BARNUM-WHITE LEEANN, BARNUM LEEANN); FREDERICK MD

Profession: Registered Professional Nurse; Lic. No. 495416; Cal. No. 32715

Regents Action Date: June 14, 2022
Action: Application to surrender license granted.
Summary: Licensee did not contest the charge of failing to document the waste of and fully account for the administration of controlled substances.

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

Profession: Licensed Practical Nurse; Lic. No. 103140; Cal. No. 33067

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.

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.