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 2021
Nursing
SARAH MARGARET WARD; GOSHEN, NY
Profession: Registered Professional Nurse; Lic. No. 752974; Cal. No. 32448
Action: Application for consent order granted Penalty agreed upon 3 months actual suspension, 21 months stayed suspension, 2 years probation, $500 fine.
Summary: Licensee did not contest the charge of failing to conduct a bedside check of a patient, resulting in the wrong blood product being administered to said patient.
JOHN DAVID WEBBER; MEDINA, NY
Profession: Registered Professional Nurse; Lic. No. 696523; Cal. No. 32144
Action: Application for consent order granted Penalty agreed upon 2 years stayed suspension, 2 years probation, $500 fine.
Summary: Licensee did not contest the charge of documenting an assessment of a patient before it was actually conducted.
GEORGE A WEBER (A/K/A WEBER GEORGE); RIDGE, NY
Profession: Registered Professional Nurse; Lic. No. 599865; Cal. No. 32608 32609
Action: Application to surrender licenses granted.
Summary: Licensee admitted to the charge of failing to complete coursework in nursing ethics and medication administration, and failing to submit quarterly update reports to the Department, as required pursuant to Order Nos. 30679 and 30680.
GEORGE A WEBER; RIDGE, NY
Profession: Licensed Practical Nurse; Lic. No. 280413; Cal. No. 32608 32609
Action: Application to surrender licenses granted.
Summary: Licensee admitted to the charge of failing to complete coursework in nursing ethics and medication administration, and failing to submit quarterly update reports to the Department, as required pursuant to Order Nos. 30679 and 30680.
JENNIFER LYNN WHITING (A/K/A JARVIS JENNIFER LYNN); FORT ANN, NY
Profession: Licensed Practical Nurse; Lic. No. 249461; Cal. No. 32330 32329
Action: Application for consent order granted Penalty agreed upon 2 years stayed suspension, 2 years probation, $500 fine.
Summary: Licensee did not contest the charge of having been convicted of Petit Larceny.
Pharmacy
CAROLINE ELIZABETH CLARK (A/K/A KOCH CAROLINE ELIZABETH, HANGGI CAROLINE ELIZABETH); WAYLAND, NY
Profession: Pharmacist; Lic. No. 047497; Cal. No. 32202
Action: Application for consent order granted Penalty agreed upon Censure and reprimand, 1 year probation, $2,000 fine.
Summary: Licensee did not contest the charge of failure to counsel a person authorized to act on behalf of a patient.
FALLON WELLNESS PHARMACY, L.L.C.; LATHAM, NY
Profession: Pharmacy; Reg. No. 026112; Cal. No. 29318
Action: Application for consent order granted Penalty agreed upon Partial actual suspension in the area of sterile compounding until registrant?s supervising pharmacist or pharmacist designee completes retraining coursework in sterile compounding, upon return to practice of sterile compounding, 2 years probation, $2,500 fine.
Summary: Registrant did not contest the charge of failing to meet the criteria for sterility.
KAYLA LOUISE LOOSMORE (A/K/A RACHEL KAYLA LOUISE); MACEDON, NY
Profession: Pharmacist; Lic. No. 060251; Cal. No. 32396
Action: Application for consent order granted Penalty agreed upon Censure and reprimand, $5,000 fine.
Summary: Licensee did not contest the charge of failing to meet the criteria for cleanliness and sterility.
UP CHEMISTRY SERVICES INC.; NEW YORK, NY
Profession: Pharmacy; Reg. No. 036940; Cal. No. 32424
Action: Application for consent order granted Penalty agreed upon Censure and reprimand, $10,000 fine.
Summary: Registrant admitted to the charge of allowing the pharmacy to be open without the immediate supervision and management of a licensed pharmacist.
Psychology
SUSAN L FRAME; NEW YORK, NY
Profession: Psychologist; Lic. No. 005601; Cal. No. 32535
Action: Application to surrender license granted.
Summary: Licensee did not contest the charge of practicing while suffering from a concussion that resulted in no balance, falling, severe headaches, inability to focus, and malaise.
Public Accountancy
DAVID CHARLES BRITT; NEW CANAAN, CT
Profession: Certified Public Accountant; Lic. No. 089343; Cal. No. 32545
Action: Application to surrender license granted.
Summary: Licensee admitted to the charge of having been convicted of Conspiracy to Commit Wire Fraud.
MICHAEL FRANCIS CRONIN; WINTER SPRINGS, FL
Profession: Certified Public Accountant; Lic. No. 045325; Cal. No. 32491
Action: Application to surrender license granted.
Summary: Licensee admitted to the charge of continuing to perform accountancy or financial management services for eight issuers after the Public Company Accounting Oversight Board barred licensee from associating with a registered public accounting firm and prohibiting licensee from willfully becoming or remaining associated with an issuer in an accountancy or financial capacity without consent of the PCAOB or the Commission.
THOMAS JOSEPH PATRICK RYAN; WOODSIDE, NY
Profession: Certified Public Accountant; Lic. No. 063192; Cal. No. 32414
Action: Application for consent order granted Penalty agreed upon 3 months actual suspension, 21 months stayed suspension, 2 years probation, $2,500 fine.
Summary: Licensee admitted to the charge of having been convicted of Petit Larceny, a class A misdemeanor.
MINDY EISENBERG STARK (A/K/A EISENBERG MINDY); SCARSDALE, NY
Profession: Certified Public Accountant; Lic. No. 041123; Cal. No. 32454
Action: Application for consent order granted Penalty agreed upon 2 years stayed suspension, 2 years probation, $500 fine.
Summary: Licensee did not contest the charge of failing to properly document, plan, and perform tasks pertaining to an audit.
Social Work
SUSAN AEID; DANSVILLE, NY
Profession: Licensed Clinical Social Worker; Lic. No. 061841; Cal. No. 32400
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 a personal relationship with a former patient.
SUSAN AEID; DANSVILLE, NY
Profession: Certified Social Worker; Lic. No. 061841; Cal. No. 32400
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 a personal relationship with a former patient.
DANIELLE MARIE BREMAN; BREWERTON, NY
Profession: Licensed Master Social Worker; Lic. No. 093390; Cal. No. 31726
Action: Application to surrender license granted.
Summary: Licensee did not contest the charge of engaging in a romantic relationship with a patient.
EMILY A KLEIN; MELVILLE, NY
Profession: Licensed Master Social Worker; Lic. No. 086050; Cal. No. 32630
Action: Application to surrender license granted.
Summary: Licensee admitted to the charge of failing to maintain professional and ethical boundaries with a patient.
ROBERT BRAETON SLATER; EAST SYRACUSE, NY
Profession: Certified Social Worker; Lic. No. 057745; Cal. No. 32389
Action: Application for consent order granted Penalty agreed upon Indefinite actual suspension for no less than 10 months and until mentally fit to practice, upon return to practice, 2 years probation, $500 fine.
Summary: Licensee did not contest the charge of boundary violations.
ROBERT BRAETON SLATER; EAST SYRACUSE, NY
Profession: Licensed Clinical Social Worker; Lic. No. 057745; Cal. No. 32389
Action: Application for consent order granted Penalty agreed upon Indefinite actual suspension for no less than 10 months and until mentally fit to practice, upon return to practice, 2 years probation, $500 fine.
Summary: Licensee did not contest the charge of boundary violations.
Speech-Language Pathology and Audiology
CHERI LYNN ROHN; LIVERPOOL, NY
Profession: Speech - Language Pathologist; Lic. No. 006732; Cal. No. 32388
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 did not contest the charge of having been convicted of Criminal Contempt in the 2nd Degree and Driving While Intoxicated.
Veterinary Medicine
DAVID WONG TROY; REGO PARK, NY 11374, BAILEYVILLE, ME
Profession: Veterinarian; Lic. No. 005895; Cal. No. 30516
Action: Found guilty of professional misconduct Penalty Revocation.
Summary: Licensee was found guilty of the charge of unprofessional conduct for willfully filing a false report.
July 2021
Acupuncture
ILYA KOGAN; WATCHUNG, NJ
Profession: Acupuncturist; Lic. No. 001865; Cal. No. 32548
Action: Application for consent order granted Penalty agreed upon 6 months actual suspension, 18 months stayed suspension, 2 years probation.
Summary: Licensee admitted to the charge of having been convicted of Conspiracy to Commit Health Care Fraud, a felony.
Architecture
MICHAEL KONTOUDIS; NEW YORK, NY
Profession: Architect; Lic. No. 019815; Cal. No. 32346
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 willfully failing to comply with the mandatory continuing education requirements to be registered to practice as an architect.
Dentistry
BABAK ROBERT GHALILI (A/K/A GHALILI BABAK); NEW YORK, NY
Profession: Dentist; Lic. No. 043014; Cal. No. 32341
Action: Application for consent order granted Penalty agreed upon 2 years stayed suspension, 2 years probation, $2,000 fine.
Summary: Licensee admitted to the charge of failing to maintain an accurate record for a patient for at least six years.
LISA MANFREDO (A/K/A MORRONE LISA); MASSAPEQUA PARK, NY
Profession: Dental Hygienist; Lic. No. 018749; Cal. No. 32383
Action: Application for consent order granted Penalty agreed upon 2 years stayed suspension, 2 years probation, $250 fine.
Summary: Licensee did not contest the charge of practicing the profession of dental hygiene as a dental hygienist while not registered.
BARRY HOWARD STEINBERG; HUDSON, NY
Profession: Dentist; Lic. No. 038378; Cal. No. 32438
Action: Application for consent order granted Penalty agreed upon Censure and reprimand, $2,500 fine.
Summary: Licensee admitted to the charge of failing to indicate findings on x-rays, and that the treatment plan was explained to and signed off on by the patient.
Engineering
MICHAEL PATRICK BURNETTER; BURNT HILLS, NY
Profession: Professional Engineer; Lic. No. 069894; Cal. No. 32191
Action: Application for consent order granted Penalty agreed upon Indefinite actual suspension until fit to practice, upon return to practice, 2 years probation.
Summary: Licensee admitted to charges of having been convicted of Driving While Intoxicated, a class E Felony having been convicted of Driving While Intoxicated, an unclassified misdemeanor and failing to report a criminal conviction on a registration renewal.
Mental Health Practitioner
GERALD WAYNE BETHEA; INWOOD, NY
Profession: Mental Health Counselor; Lic. No. 003346; Cal. No. 32517
Action: Application for consent order granted Penalty agreed upon 9 months actual suspension, 15 months stayed suspension, upon return to practice, 2 years probation.
Summary: Licensee admitted to the charge of having been convicted of Grand Larceny in the 3rd Degree, a class D felony.
Nursing
SUSANA PANGILINAN ARELLANO; MILFORD, CT
Profession: Registered Professional Nurse; Lic. No. 653423; Cal. No. 32015
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 failure to administer medication.