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.

February 2004

Nursing

CECILE M SEIFERT (A/K/A HOJNICKI CECILE MARIE); BUFFALO, NY

Profession: Licensed Practical Nurse; Lic. No. 188860; Cal. No. 20340 20339

Regents Action Date: February 23, 2004
Action: Application to surrender licenses granted.
Summary: Licensee did not contest the charge of failing to administer insulin as prescribed for two patients, failing to properly transcribe a physician's order, and failing to properly assess and monitor the infusion of an intravenous dose of potassium.

CECILE M SEIFERT (A/K/A HOJNICKI CECILE M); BUFFALO, NY

Profession: Registered Professional Nurse; Lic. No. 401746; Cal. No. 20340 20339

Regents Action Date: February 23, 2004
Action: Application to surrender licenses granted.
Summary: Licensee did not contest the charge of failing to administer insulin as prescribed for two patients, failing to properly transcribe a physician's order, and failing to properly assess and monitor the infusion of an intravenous dose of potassium.

CECILE M SEIFERT (A/K/A HOJNICKI CECILE M); BUFFALO, NY

Profession: Registered Professional Nurse; Lic. No. 401746; Cal. No. 20340 20339

Regents Action Date: 23-Feb-04
Action: Application to surrender licenses granted.
Summary: Licensee did not contest the charge of failing to administer insulin as prescribed for two patients, failing to properly transcribe a physician's order, and failing to properly assess and monitor the infusion of an intravenous dose of potassium.

CECILE M SEIFERT (A/K/A HOJNICKI CECILE MARIE); BUFFALO, NY

Profession: Licensed Practical Nurse; Lic. No. 188860; Cal. No. 20340 20339

Regents Action Date: 23-Feb-04
Action: Application to surrender licenses granted.
Summary: Licensee did not contest the charge of failing to administer insulin as prescribed for two patients, failing to properly transcribe a physician's order, and failing to properly assess and monitor the infusion of an intravenous dose of potassium.

KATHRYN MARGARET SHERIDAN (A/K/A GIRVIN KATHRYN MARGARET); ROCHESTER, NY

Profession: Registered Professional Nurse; Lic. No. 506235; Cal. No. 21170

Regents Action Date: 23-Feb-04
Action: Application for consent order granted Penalty agreed upon 1 year suspension, execution of suspension stayed, probation 1 year, $500 fine.
Summary: Licensee did not contest the charge of withdrawing Dilaudid from a Pyxis machine for patients for whom there was no written physician order.

KATHRYN MARGARET SHERIDAN (A/K/A GIRVIN KATHRYN MARGARET); ROCHESTER, NY

Profession: Registered Professional Nurse; Lic. No. 506235; Cal. No. 21170

Regents Action Date: February 23, 2004
Action: Application for consent order granted Penalty agreed upon 1 year suspension, execution of suspension stayed, probation 1 year, $500 fine.
Summary: Licensee did not contest the charge of withdrawing Dilaudid from a Pyxis machine for patients for whom there was no written physician order.

ARLETHIA SMITH (A/K/A DELRIO ARLETHIA); SYRACUSE, NY

Profession: Licensed Practical Nurse; Lic. No. 257684; Cal. No. 20922

Regents Action Date: February 23, 2004
Action: Application for consent order granted Penalty agreed upon Suspension in certain area until terminated as set forth in consent order application, probation 2 years, $250 fine.
Summary: Licensee admitted to the charge of making a medication error.

Pharmacy

SHELDON NORMAN ERDMAN; MIDDLE ISLAND, NY

Profession: Pharmacist; Lic. No. 035715; Cal. No. 21232

Regents Action Date: February 23, 2004
Action: Application for consent order granted Penalty agreed upon 24 month suspension, execution of last 23 months of suspension stayed, probation 2 years, $2,500 fine.
Summary: Licensee admitted to the charge of filling prescriptions for narcotics that had not been authorized.

SHELDON NORMAN ERDMAN; MIDDLE ISLAND, NY

Profession: Pharmacist; Lic. No. 035715; Cal. No. 21232

Regents Action Date: 23-Feb-04
Action: Application for consent order granted Penalty agreed upon 24 month suspension, execution of last 23 months of suspension stayed, probation 2 years, $2,500 fine.
Summary: Licensee admitted to the charge of filling prescriptions for narcotics that had not been authorized.

GUL PHARMACY INC.; BROOKLYN, NY

Profession: Pharmacy; Reg. No. 018421; Cal. No. 20851

Regents Action Date: 23-Feb-04
Action: Application to surrender registration granted.
Summary: Respondent did not contest the charge of holding outdated drugs for sale, failing to maintain a current DEA inventory of controlled drugs, failing to document refills and permitting an unlicensed person to dispense drugs.

GUL PHARMACY INC.; BROOKLYN, NY

Profession: Pharmacy; Reg. No. 018421; Cal. No. 20851

Regents Action Date: February 23, 2004
Action: Application to surrender registration granted.
Summary: Respondent did not contest the charge of holding outdated drugs for sale, failing to maintain a current DEA inventory of controlled drugs, failing to document refills and permitting an unlicensed person to dispense drugs.

JAGADEESH GUMMELLA; KEASBEY, NJ

Profession: Pharmacist; Lic. No. 047742; Cal. No. 21159

Regents Action Date: 23-Feb-04
Action: Application for consent order granted Penalty agreed upon 1 year suspension, execution of suspension stayed, probation 1 year, $1,500 fine.
Summary: Licensee did not contest the charge of dispensing Prednisone, a prescription-required steroid medication, instead of Pyridoxine, the over-the-counter vitamin that had been prescribed for a twelve-year-old patient.

JAGADEESH GUMMELLA; KEASBEY, NJ

Profession: Pharmacist; Lic. No. 047742; Cal. No. 21159

Regents Action Date: February 23, 2004
Action: Application for consent order granted Penalty agreed upon 1 year suspension, execution of suspension stayed, probation 1 year, $1,500 fine.
Summary: Licensee did not contest the charge of dispensing Prednisone, a prescription-required steroid medication, instead of Pyridoxine, the over-the-counter vitamin that had been prescribed for a twelve-year-old patient.

CYNTHIA GRACE LOPIANO (A/K/A DONNARUMMA CYNTHIA GRACE); FLORAL PARK, NY

Profession: Pharmacist; Lic. No. 047278; Cal. No. 21141

Regents Action Date: February 23, 2004
Action: Application for consent order granted Penalty agreed upon 1 year suspension, execution of suspension stayed, probation 1 year, $1,000 fine.
Summary: Licensee admitted to the charge of filling two prescriptions under her own name and dispensing them to another individual.

CYNTHIA GRACE LOPIANO (A/K/A DONNARUMMA CYNTHIA GRACE); FLORAL PARK, NY

Profession: Pharmacist; Lic. No. 047278; Cal. No. 21141

Regents Action Date: 23-Feb-04
Action: Application for consent order granted Penalty agreed upon 1 year suspension, execution of suspension stayed, probation 1 year, $1,000 fine.
Summary: Licensee admitted to the charge of filling two prescriptions under her own name and dispensing them to another individual.

KERRI LYNN OLNEY (A/K/A CHURCH KERRI LYNN); EAST AMHERST, NY

Profession: Pharmacist; Lic. No. 046819; Cal. No. 21205

Regents Action Date: 23-Feb-04
Action: Application for consent order granted Penalty agreed upon Censure and Reprimand, probation 1 year, $1,500 fine.
Summary: Licensee admitted to the charge of incorrect drug dispensing and failing to offer counseling.

KERRI LYNN OLNEY (A/K/A CHURCH KERRI LYNN); EAST AMHERST, NY

Profession: Pharmacist; Lic. No. 046819; Cal. No. 21205

Regents Action Date: February 23, 2004
Action: Application for consent order granted Penalty agreed upon Censure and Reprimand, probation 1 year, $1,500 fine.
Summary: Licensee admitted to the charge of incorrect drug dispensing and failing to offer counseling.

SHEIKH JAVED REHMAT; LITTLE NECK, NY

Profession: Pharmacist; Lic. No. 031934; Cal. No. 20850

Regents Action Date: February 23, 2004
Action: Application for consent order granted Penalty agreed upon 2 year suspension, execution of last 23 months of suspension stayed, probation 2 years, $5,000 fine.
Summary: Licensee did not contest the charges of holding outdated drugs for sale, failing to maintain a current DEA inventory of controlled drugs, failing to document refills, and permitting an unlicensed person to perform activities requiring a license.

SHEIKH JAVED REHMAT; LITTLE NECK, NY

Profession: Pharmacist; Lic. No. 031934; Cal. No. 20850

Regents Action Date: 23-Feb-04
Action: Application for consent order granted Penalty agreed upon 2 year suspension, execution of last 23 months of suspension stayed, probation 2 years, $5,000 fine.
Summary: Licensee did not contest the charges of holding outdated drugs for sale, failing to maintain a current DEA inventory of controlled drugs, failing to document refills, and permitting an unlicensed person to perform activities requiring a license.

Public Accountancy

GREG ALAN FELDMAN; BELLMORE, NY

Profession: Certified Public Accountant; Lic. No. 077729; Cal. No. 21181

Regents Action Date: 23-Feb-04
Action: Application for consent order granted Penalty agreed upon Suspension until terminated as set forth in consent order application - upon termination of suspension, probation 2 years, $1,000 fine.
Summary: Licensee admitted to the charge of having been convicted of Obscenity in the 3rd Degree.

GREG ALAN FELDMAN; BELLMORE, NY

Profession: Certified Public Accountant; Lic. No. 077729; Cal. No. 21181

Regents Action Date: February 23, 2004
Action: Application for consent order granted Penalty agreed upon Suspension until terminated as set forth in consent order application - upon termination of suspension, probation 2 years, $1,000 fine.
Summary: Licensee admitted to the charge of having been convicted of Obscenity in the 3rd Degree.

FREDERICK R GRANT; HOLLYWOOD, FL

Profession: Certified Public Accountant; Lic. No. 032723; Cal. No. 21156

Regents Action Date: February 23, 2004
Action: Application for consent order granted Penalty agreed upon 2 year suspension, following service of suspension, probation 2 years to commence upon return to practice.
Summary: Licensee admitted to the charge of having been found guilty of professional misconduct by the Florida State Board of Accountancy for issuing an unqualified audit opinion when the financial statements overstated assets and failing to sufficiently understand the audited entity's internal control structure, which if committed in New York State would constitute professional misconduct. Licensee also performed an audit of an entity's financial statements for one year and a re-audit of the financial statements of the same entity for another year and in each audit he failed to follow generally accepted auditing standards (GASS).

FREDERICK R GRANT; HOLLYWOOD, FL

Profession: Certified Public Accountant; Lic. No. 032723; Cal. No. 21156

Regents Action Date: 23-Feb-04
Action: Application for consent order granted Penalty agreed upon 2 year suspension, following service of suspension, probation 2 years to commence upon return to practice.
Summary: Licensee admitted to the charge of having been found guilty of professional misconduct by the Florida State Board of Accountancy for issuing an unqualified audit opinion when the financial statements overstated assets and failing to sufficiently understand the audited entity's internal control structure, which if committed in New York State would constitute professional misconduct. Licensee also performed an audit of an entity's financial statements for one year and a re-audit of the financial statements of the same entity for another year and in each audit he failed to follow generally accepted auditing standards (GASS).

STUART FRED GROSS; NEW ROCHELLE, NY

Profession: Certified Public Accountant; Lic. No. 057323; Cal. No. 21245

Regents Action Date: 23-Feb-04
Action: Application for consent order granted Penalty agreed upon 24 month suspension, execution of last 21 months of suspension stayed, probation 2 years, $2,500 fine.
Summary: Licensee admitted to the charge of having been convicted of Falsifying Business Records in the 4th Degree, a class A misdemeanor.

STUART FRED GROSS; NEW ROCHELLE, NY

Profession: Certified Public Accountant; Lic. No. 057323; Cal. No. 21245

Regents Action Date: February 23, 2004
Action: Application for consent order granted Penalty agreed upon 24 month suspension, execution of last 21 months of suspension stayed, probation 2 years, $2,500 fine.
Summary: Licensee admitted to the charge of having been convicted of Falsifying Business Records in the 4th Degree, a class A misdemeanor.

JOEL N LEWIS; BELLMORE, NY

Profession: Certified Public Accountant; Lic. No. 041264; Cal. No. 21297

Regents Action Date: February 23, 2004
Action: Application for consent order granted Penalty agreed upon 24 month suspension, execution of last 22 months of suspension stayed, probation 2 years, $1,000 fine.
Summary: Licensee admitted to the charge of having been convicted of Willful Oppression by an Employee of the U.S. Internal Revenue Service.

JOEL N LEWIS; BELLMORE, NY

Profession: Certified Public Accountant; Lic. No. 041264; Cal. No. 21297

Regents Action Date: 23-Feb-04
Action: Application for consent order granted Penalty agreed upon 24 month suspension, execution of last 22 months of suspension stayed, probation 2 years, $1,000 fine.
Summary: Licensee admitted to the charge of having been convicted of Willful Oppression by an Employee of the U.S. Internal Revenue Service.

Social Work

BRIAN CHARLES STEWART; SYRACUSE, NY

Profession: Certified Social Worker; Lic. No. 059486; Cal. No. 20972

Regents Action Date: 23-Feb-04
Action: Application for consent order granted Penalty agreed upon 2 year suspension, execution of suspension stayed, probation 2 years, $500 fine.
Summary: Licensee admitted to the charge of having been convicted of Driving While Intoxicated as a felony.

BRIAN CHARLES STEWART; SYRACUSE, NY

Profession: Licensed Master Social Worker; Lic. No. 059486; Cal. No. 20972

Regents Action Date: 23-Feb-04
Action: Application for consent order granted Penalty agreed upon 2 year suspension, execution of suspension stayed, probation 2 years, $500 fine.
Summary: Licensee admitted to the charge of having been convicted of Driving While Intoxicated as a felony.

BRIAN CHARLES STEWART; SYRACUSE, NY

Profession: Licensed Master Social Worker; Lic. No. 059486; Cal. No. 20972

Regents Action Date: February 23, 2004
Action: Application for consent order granted Penalty agreed upon 2 year suspension, execution of suspension stayed, probation 2 years, $500 fine.
Summary: Licensee admitted to the charge of having been convicted of Driving While Intoxicated as a felony.