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.

March 2006

Physical Therapy

ALEXANDER LAGMAY ARBOLEDA; PATCHOGUE, NY

Profession: Physical Therapist; Lic. No. 014914; Cal. No. 22527

Regents Action Date: March 21, 2006
Action: Application for consent order granted Penalty agreed upon 1 month actual suspension, 23 month stayed suspension, 2 years probation, $500 fine.
Summary: Licensee did not contest the charge of conduct in the profession which evidences moral unfitness.

ALEXANDER LAGMAY ARBOLEDA; PATCHOGUE, NY

Profession: Physical Therapist; Lic. No. 014914; Cal. No. 22527

Regents Action Date: 21-Mar-06
Action: Application for consent order granted Penalty agreed upon 1 month actual suspension, 23 month stayed suspension, 2 years probation, $500 fine.
Summary: Licensee did not contest the charge of conduct in the profession which evidences moral unfitness.

RICHARD SCOTT DERRINGER; HENDERSON, NV

Profession: Physical Therapist; Lic. No. 013703; Cal. No. 22443

Regents Action Date: March 21, 2006
Action: Application for consent order granted Penalty agreed upon Indefinite actual suspension for not less than 5 years and until fit to practice.
Summary: Licensee admitted to the charge that he had a sexual relationship with a patient.

RICHARD SCOTT DERRINGER; HENDERSON, NV

Profession: Physical Therapist; Lic. No. 013703; Cal. No. 22443

Regents Action Date: 21-Mar-06
Action: Application for consent order granted Penalty agreed upon Indefinite actual suspension for not less than 5 years and until fit to practice.
Summary: Licensee admitted to the charge that he had a sexual relationship with a patient.

RAYMOND MARIANO PAAS; FOREST HILLS, NY

Profession: Physical Therapist; Lic. No. 024068; Cal. No. 22592

Regents Action Date: March 21, 2006
Action: Application to surrender license granted.
Summary: Licensee admitted to the charge of having been convicted of Attempted Enterprise Corruption.

RAYMOND MARIANO PAAS; FOREST HILLS, NY

Profession: Physical Therapist; Lic. No. 024068; Cal. No. 22592

Regents Action Date: 21-Mar-06
Action: Application to surrender license granted.
Summary: Licensee admitted to the charge of having been convicted of Attempted Enterprise Corruption.

Podiatry

DAVID MARK DAVIDSON; BUFFALO, NY

Profession: Podiatrist; Lic. No. 002240; Cal. No. 22284

Regents Action Date: March 21, 2006
Action: Application for consent order granted Penalty agreed upon 2 year stayed suspension, 2 years probation, $1,000 fine.
Summary: Licensee admitted to the charge of failing to maintain accurate records.

DAVID MARK DAVIDSON; BUFFALO, NY

Profession: Podiatrist; Lic. No. 002240; Cal. No. 22284

Regents Action Date: 21-Mar-06
Action: Application for consent order granted Penalty agreed upon 2 year stayed suspension, 2 years probation, $1,000 fine.
Summary: Licensee admitted to the charge of failing to maintain accurate records.

Psychology

LESLEE ANN NICKEL; NY AND NEW YORK, NY

Profession: Psychologist; Lic. No. 010792; Cal. No. 22429

Regents Action Date: March 21, 2006
Action: Application for consent order granted Penalty agreed upon 3 month actual suspension, 21 month stayed suspension, 24 months probation.
Summary: Licensee admitted to the charges of having 2 separate convictions for Driving While Intoxicated, an unclassified misdemeanor, and one conviction for Driving While Intoxicated, a class E felony and of willfully misrepresenting this criminal history to the Education Department's Division of Professional Licensing Services on her 1997, 2000, and 2003 license re-registration applications.

LESLEE ANN NICKEL; NY AND NEW YORK, NY

Profession: Psychologist; Lic. No. 010792; Cal. No. 22429

Regents Action Date: 21-Mar-06
Action: Application for consent order granted Penalty agreed upon 3 month actual suspension, 21 month stayed suspension, 24 months probation.
Summary: Licensee admitted to the charges of having 2 separate convictions for Driving While Intoxicated, an unclassified misdemeanor, and one conviction for Driving While Intoxicated, a class E felony and of willfully misrepresenting this criminal history to the Education Department's Division of Professional Licensing Services on her 1997, 2000, and 2003 license re-registration applications.

Public Accountancy

ALAN GOLDBERGER (A/K/A GOLDBERGER ALAN J); NEW YORK, NY

Profession: Certified Public Accountant; Lic. No. 042677; Cal. No. 22515

Regents Action Date: March 21, 2006
Action: Application for consent order granted Penalty agreed upon Censure and Reprimand, $1,000 fine.
Summary: Licensee admitted to the charge of willfully failing to cooperate in an inspection conducted by the Public Company Accounting Oversight Board regarding the audit of two clients in that he participated in providing false and misleading information to said agency in response to a request for information made by said agency.

ALAN GOLDBERGER (A/K/A GOLDBERGER ALAN J); NEW YORK, NY

Profession: Certified Public Accountant; Lic. No. 042677; Cal. No. 22515

Regents Action Date: 21-Mar-06
Action: Application for consent order granted Penalty agreed upon Censure and Reprimand, $1,000 fine.
Summary: Licensee admitted to the charge of willfully failing to cooperate in an inspection conducted by the Public Company Accounting Oversight Board regarding the audit of two clients in that he participated in providing false and misleading information to said agency in response to a request for information made by said agency.

WILLIAM POSTELNIK; FRESH MEADOWS, NY

Profession: Certified Public Accountant; Lic. No. 042750; Cal. No. 22514

Regents Action Date: March 21, 2006
Action: Application for consent order granted Penalty agreed upon Censure and Reprimand, $1,000 fine.
Summary: Licensee admitted to the charge of willfully failing to cooperate in an inspection conducted by the Public Company Accounting Oversight Board regarding the audit of two clients in that he participated in providing false and misleading information to said agency in response to a request for information made by said agency.

WILLIAM POSTELNIK; FRESH MEADOWS, NY

Profession: Certified Public Accountant; Lic. No. 042750; Cal. No. 22514

Regents Action Date: 21-Mar-06
Action: Application for consent order granted Penalty agreed upon Censure and Reprimand, $1,000 fine.
Summary: Licensee admitted to the charge of willfully failing to cooperate in an inspection conducted by the Public Company Accounting Oversight Board regarding the audit of two clients in that he participated in providing false and misleading information to said agency in response to a request for information made by said agency.

Social Work

PAUL JAMES BOTTICELLI; SETAUKET, NY

Profession: Licensed Clinical Social Worker; Lic. No. 027658; Cal. No. 22000

Regents Action Date: March 21, 2006
Action: Application for consent order granted Penalty agreed upon Censure and Reprimand, 1 year probation, $2,500 fine.
Summary: Licensee admitted to the charge of failing to maintain accurate patient records.

PAUL JAMES BOTTICELLI; SETAUKET, NY

Profession: Certified Social Worker; Lic. No. 027658; Cal. No. 22000

Regents Action Date: March 21, 2006
Action: Application for consent order granted Penalty agreed upon Censure and Reprimand, 1 year probation, $2,500 fine.
Summary: Licensee admitted to the charge of failing to maintain accurate patient records.

PAUL JAMES BOTTICELLI; SETAUKET, NY

Profession: Certified Social Worker; Lic. No. 027658; Cal. No. 22000

Regents Action Date: 21-Mar-06
Action: Application for consent order granted Penalty agreed upon Censure and Reprimand, 1 year probation, $2,500 fine.
Summary: Licensee admitted to the charge of failing to maintain accurate patient records.

PAUL JAMES BOTTICELLI; SETAUKET, NY

Profession: Licensed Clinical Social Worker; Lic. No. 027658; Cal. No. 22000

Regents Action Date: 21-Mar-06
Action: Application for consent order granted Penalty agreed upon Censure and Reprimand, 1 year probation, $2,500 fine.
Summary: Licensee admitted to the charge of failing to maintain accurate patient records.

LAURA A O'REILLY;

Profession: Licensed Master Social Worker; Lic. No. 063340; Cal. No. 22373

Regents Action Date: March 21, 2006
Action: Application to surrender license granted.
Summary: Licensee admitted to the charge of having been convicted in New Jersey of Uttering a Forged Instrument, 4th Degree.

LAURA A O'REILLY; NEW MILFORD, NJ

Profession: Certified Social Worker; Lic. No. 063340; Cal. No. 22373

Regents Action Date: March 21, 2006
Action: Application to surrender license granted.
Summary: Licensee admitted to the charge of having been convicted in New Jersey of Uttering a Forged Instrument, 4th Degree.

LAURA A O'REILLY;

Profession: Licensed Master Social Worker; Lic. No. 063340; Cal. No. 22373

Regents Action Date: 21-Mar-06
Action: Application to surrender license granted.
Summary: Licensee admitted to the charge of having been convicted in New Jersey of Uttering a Forged Instrument, 4th Degree.

Veterinary Medicine

RICHARD HENRY DRUMM; EAST GREENBUSH, NY

Profession: Veterinarian; Lic. No. 001859; Cal. No. 22289

Regents Action Date: March 21, 2006
Action: Application for consent order granted Penalty agreed upon 1 year stayed suspension, 1 year probation, $1,500 fine.
Summary: Licensee did not contest the charge of allowing unlicensed personnel to perform veterinary procedures that require licensure.

RICHARD HENRY DRUMM; EAST GREENBUSH, NY

Profession: Veterinarian; Lic. No. 001859; Cal. No. 22289

Regents Action Date: 21-Mar-06
Action: Application for consent order granted Penalty agreed upon 1 year stayed suspension, 1 year probation, $1,500 fine.
Summary: Licensee did not contest the charge of allowing unlicensed personnel to perform veterinary procedures that require licensure.

HARRY FREDERICK PRUSSNER JR; GREENVILLE, NY

Profession: Veterinarian; Lic. No. 003324; Cal. No. 22383

Regents Action Date: March 21, 2006
Action: Application for consent order granted Penalty agreed upon 1 month actual suspension effective April 1, 2006, 23 month stayed suspension, 2 years probation, $1,000 fine.
Summary: Licensee admitted to the charges of failing to perform blood work before initiating treatment for hypothyroidism and permitting unlicensed persons to administer subcutaneous fluid therapy.

HARRY FREDERICK PRUSSNER JR; GREENVILLE, NY

Profession: Veterinarian; Lic. No. 003324; Cal. No. 22383

Regents Action Date: 21-Mar-06
Action: Application for consent order granted Penalty agreed upon 1 month actual suspension effective April 1, 2006, 23 month stayed suspension, 2 years probation, $1,000 fine.
Summary: Licensee admitted to the charges of failing to perform blood work before initiating treatment for hypothyroidism and permitting unlicensed persons to administer subcutaneous fluid therapy.

STUART ALEXANDER STIFFEY; WOODSTOCK, NY

Profession: Veterinarian; Lic. No. 008133; Cal. No. 22452

Regents Action Date: March 21, 2006
Action: Application for consent order granted Penalty agreed upon Censure and Reprimand, $1,000 fine.
Summary: Licensee did not contest the charges of performing unnecessary surgery on a cat and failing to consider less invasive procedures than surgery.

STUART ALEXANDER STIFFEY; WOODSTOCK, NY

Profession: Veterinarian; Lic. No. 008133; Cal. No. 22452

Regents Action Date: 21-Mar-06
Action: Application for consent order granted Penalty agreed upon Censure and Reprimand, $1,000 fine.
Summary: Licensee did not contest the charges of performing unnecessary surgery on a cat and failing to consider less invasive procedures than surgery.

February 2006

Chiropractic

SEMYON LIBENZON; BROOKLYN, NY

Profession: Chiropractor; Lic. No. 010136; Cal. No. 22493

Regents Action Date: February 14, 2006
Action: Application for consent order granted Penalty agreed upon 2 year stayed suspension, 2 years probation, $2,500 fine.
Summary: Licensee admitted to the charge of having been convicted of Insurance Fraud in the 4th Degree.

SEMYON LIBENZON; BROOKLYN, NY

Profession: Chiropractor; Lic. No. 010136; Cal. No. 22493

Regents Action Date: 14-Feb-06
Action: Application for consent order granted Penalty agreed upon 2 year stayed suspension, 2 years probation, $2,500 fine.
Summary: Licensee admitted to the charge of having been convicted of Insurance Fraud in the 4th Degree.

Dentistry

GABRIEL DANTE ARIOLA; BROOKLYN, NY

Profession: Dentist; Lic. No. 035610; Cal. No. 21555

Regents Action Date: February 14, 2006
Action: Found guilty of professional misconduct Penalty 5 year suspension, execution of last 4S years of suspension stayed, probation for last 4S years.
Summary: Licensee was found to be guilty of having been convicted of two counts of Conspiracy in the 4th Degree, a class E felony.