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.

December 2002

Psychology

VIOLA WIEGAND (A/K/A MACROE WIEGAND VIOLA LUCILLE, MACROE VIOLA LUCILLE); BROOKLYN, NY

Profession: Psychologist; Lic. No. 001898; Cal. No. 18609

Regents Action Date: December 13, 2002
Action: Found guilty of professional misconduct Penalty Revocation.
Summary: Licensee was found guilty of having been convicted of two counts of Conspiracy to Defraud the Social Security Administration, a felony, nine counts of Mail Fraud, a felony, one count of Medicare Fraud, a felony, one count of Making False Claim to a Federal Agency, a felony, and one count of Fraudulent Use of Social Security Numbers, a felony.

VIOLA WIEGAND (A/K/A MACROE WIEGAND VIOLA LUCILLE, MACROE VIOLA LUCILLE); BROOKLYN, NY

Profession: Psychologist; Lic. No. 001898; Cal. No. 18609

Regents Action Date: 13-Dec-02
Action: Found guilty of professional misconduct Penalty Revocation.
Summary: Licensee was found guilty of having been convicted of two counts of Conspiracy to Defraud the Social Security Administration, a felony, nine counts of Mail Fraud, a felony, one count of Medicare Fraud, a felony, one count of Making False Claim to a Federal Agency, a felony, and one count of Fraudulent Use of Social Security Numbers, a felony.

Public Accountancy

SEYMOUR EISENGART; JAMAICA, NY

Profession: Certified Public Accountant; Lic. No. 017972; Cal. No. 20359

Regents Action Date: December 13, 2002
Action: Application for consent order granted Penalty agreed upon 2 year suspension, execution of suspension stayed, probation 2 years, $1,500 fine.
Summary: Licensee admitted to charge of failing to complete either 40 hours of continuing professional education in recognized areas or 24 hours of continuing professional education in a concentrated area for the registration period September 1, 1999 through August 31, 2000.

SEYMOUR EISENGART; JAMAICA, NY

Profession: Certified Public Accountant; Lic. No. 017972; Cal. No. 20359

Regents Action Date: 13-Dec-02
Action: Application for consent order granted Penalty agreed upon 2 year suspension, execution of suspension stayed, probation 2 years, $1,500 fine.
Summary: Licensee admitted to charge of failing to complete either 40 hours of continuing professional education in recognized areas or 24 hours of continuing professional education in a concentrated area for the registration period September 1, 1999 through August 31, 2000.

ROBERT J FUTERMAN; BAYSIDE, NY

Profession: Certified Public Accountant; Lic. No. 036482; Cal. No. 19833

Regents Action Date: December 13, 2002
Action: Application for consent order granted Penalty agreed upon 2 year suspension, execution of last 23 months of suspension stayed, probation 24 months, $5,000 fine.
Summary: Licensee admitted to charge of refusing to timely furnish to a client, upon request, copies of documents that were previously issued for such client.

ROBERT J FUTERMAN; BAYSIDE, NY

Profession: Certified Public Accountant; Lic. No. 036482; Cal. No. 19833

Regents Action Date: 13-Dec-02
Action: Application for consent order granted Penalty agreed upon 2 year suspension, execution of last 23 months of suspension stayed, probation 24 months, $5,000 fine.
Summary: Licensee admitted to charge of refusing to timely furnish to a client, upon request, copies of documents that were previously issued for such client.

EDWARD M KELLY; MASSAPEQUA, NY

Profession: Certified Public Accountant; Lic. No. 044269; Cal. No. 20527

Regents Action Date: December 13, 2002
Action: Application for consent order granted Penalty agreed upon 3 year suspension and then be placed on probation 3 years.
Summary: Licensee admitted to charge of having been convicted of Attempting to Evade Income Tax, to wit underreporting taxable income.

EDWARD M KELLY; MASSAPEQUA, NY

Profession: Certified Public Accountant; Lic. No. 044269; Cal. No. 20527

Regents Action Date: 13-Dec-02
Action: Application for consent order granted Penalty agreed upon 3 year suspension and then be placed on probation 3 years.
Summary: Licensee admitted to charge of having been convicted of Attempting to Evade Income Tax, to wit underreporting taxable income.

RICHARD STERLING KONDUB; HARRISON, NY

Profession: Certified Public Accountant; Lic. No. 064799; Cal. No. 20193

Regents Action Date: December 13, 2002
Action: Application for consent order granted Penalty agreed upon 2 year suspension, execution of suspension stayed, probation 2 years, $2,500 fine.
Summary: Licensee did not contest charge of errors made in audits where he opined that the financial statements of an entity were presented in conformity with generally accepted accounting principles when that was not the case.

RICHARD STERLING KONDUB; HARRISON, NY

Profession: Certified Public Accountant; Lic. No. 064799; Cal. No. 20193

Regents Action Date: 13-Dec-02
Action: Application for consent order granted Penalty agreed upon 2 year suspension, execution of suspension stayed, probation 2 years, $2,500 fine.
Summary: Licensee did not contest charge of errors made in audits where he opined that the financial statements of an entity were presented in conformity with generally accepted accounting principles when that was not the case.

DAVID M PERETZ; NEW ROCHELLE, NY

Profession: Certified Public Accountant; Lic. No. 026043; Cal. No. 20245

Regents Action Date: December 13, 2002
Action: Application for consent order granted Penalty agreed upon 1 year suspension, execution of suspension stayed, probation 1 year, $1,500 fine.
Summary: Licensee admitted to charge of issuing, on more than one occasion, a compilation report on the financial statements of a client when his independence as a compiler was impaired.

DAVID M PERETZ; NEW ROCHELLE, NY

Profession: Certified Public Accountant; Lic. No. 026043; Cal. No. 20245

Regents Action Date: 13-Dec-02
Action: Application for consent order granted Penalty agreed upon 1 year suspension, execution of suspension stayed, probation 1 year, $1,500 fine.
Summary: Licensee admitted to charge of issuing, on more than one occasion, a compilation report on the financial statements of a client when his independence as a compiler was impaired.

SCHNITZER & KONDUB CPA PC; EASTCHESTER, NY

Profession: Professional Service Corporation; Cal. No. 20195

Regents Action Date: December 13, 2002
Action: Application for consent order granted Penalty agreed upon 2 year suspension, execution of suspension stayed, probation 2 years, $2,500 fine.
Summary: Respondent did not contest charge of errors made by Respondent's officers where they opined that the financial statements of an entity were presented in conformity with generally accepted accounting principles when that was not the case.

SCHNITZER & KONDUB CPA PC; EASTCHESTER, NY

Profession: Professional Service Corporation; Cal. No. 20195

Regents Action Date: 13-Dec-02
Action: Application for consent order granted Penalty agreed upon 2 year suspension, execution of suspension stayed, probation 2 years, $2,500 fine.
Summary: Respondent did not contest charge of errors made by Respondent's officers where they opined that the financial statements of an entity were presented in conformity with generally accepted accounting principles when that was not the case.

ROSS JOHN SCHNITZER; HARRISON, NY

Profession: Certified Public Accountant; Lic. No. 058626; Cal. No. 20192

Regents Action Date: December 13, 2002
Action: Application for consent order granted Penalty agreed upon 2 year suspension, execution of suspension stayed, probation 2 years, $2,500 fine.
Summary: Licensee did not contest charge of errors made in audits where he opined that the financial statements of an entity were presented in conformity with generally accepted accounting principles when that was not the case.

ROSS JOHN SCHNITZER; HARRISON, NY

Profession: Certified Public Accountant; Lic. No. 058626; Cal. No. 20192

Regents Action Date: 13-Dec-02
Action: Application for consent order granted Penalty agreed upon 2 year suspension, execution of suspension stayed, probation 2 years, $2,500 fine.
Summary: Licensee did not contest charge of errors made in audits where he opined that the financial statements of an entity were presented in conformity with generally accepted accounting principles when that was not the case.

KENNETH SIRLIN; LATTINGTOWN, NY

Profession: Certified Public Accountant; Lic. No. 037634; Cal. No. 20433

Regents Action Date: December 13, 2002
Action: Application to surrender license granted.
Summary: Licensee admitted to charge of having been convicted of Grand Larceny in the Third Degree, a class D felony.

KENNETH SIRLIN; LATTINGTOWN, NY

Profession: Certified Public Accountant; Lic. No. 037634; Cal. No. 20433

Regents Action Date: 13-Dec-02
Action: Application to surrender license granted.
Summary: Licensee admitted to charge of having been convicted of Grand Larceny in the Third Degree, a class D felony.

JEAN-LOUIS VORBURGER; NEW YORK, NY

Profession: Certified Public Accountant; Lic. No. 049094; Cal. No. 20208

Regents Action Date: December 13, 2002
Action: Application for consent order granted Penalty agreed upon 2 year suspension, execution of suspension stayed, probation 2 years, $2,500 fine.
Summary: Licensee admitted to charge of having been convicted of Assault in the Third Degree.

JEAN-LOUIS VORBURGER; NEW YORK, NY

Profession: Certified Public Accountant; Lic. No. 049094; Cal. No. 20208

Regents Action Date: 13-Dec-02
Action: Application for consent order granted Penalty agreed upon 2 year suspension, execution of suspension stayed, probation 2 years, $2,500 fine.
Summary: Licensee admitted to charge of having been convicted of Assault in the Third Degree.

Social Work

ROM KOVALSKY (A/K/A KOVALSKY ROM MORDECHAI); BROOKLYN, NY

Profession: Licensed Master Social Worker; Lic. No. 039506; Cal. No. 19730

Regents Action Date: December 13, 2002
Action: Found guilty of professional misconduct Penalty 7 year suspension, execution of last 6S years of suspension stayed, probation for last 6S years.
Summary: Licensee was found guilty of having been convicted of Sexual Abuse in the Second Degree and Endangering the Welfare of a Child.

ROM KOVALSKY (A/K/A KOVALSKY ROM MORDECHAI); BROOKLYN, NY

Profession: Certified Social Worker; Lic. No. 039506; Cal. No. 19730

Regents Action Date: December 13, 2002
Action: Found guilty of professional misconduct Penalty 7 year suspension, execution of last 6S years of suspension stayed, probation for last 6S years.
Summary: Licensee was found guilty of having been convicted of Sexual Abuse in the Second Degree and Endangering the Welfare of a Child.

ROM KOVALSKY (A/K/A KOVALSKY ROM MORDECHAI); BROOKLYN, NY

Profession: Licensed Master Social Worker; Lic. No. 039506; Cal. No. 19730

Regents Action Date: 13-Dec-02
Action: Found guilty of professional misconduct Penalty 7 year suspension, execution of last 6S years of suspension stayed, probation for last 6S years.
Summary: Licensee was found guilty of having been convicted of Sexual Abuse in the Second Degree and Endangering the Welfare of a Child.

ROM KOVALSKY (A/K/A KOVALSKY ROM MORDECHAI); BROOKLYN, NY

Profession: Certified Social Worker; Lic. No. 039506; Cal. No. 19730

Regents Action Date: 13-Dec-02
Action: Found guilty of professional misconduct Penalty 7 year suspension, execution of last 6S years of suspension stayed, probation for last 6S years.
Summary: Licensee was found guilty of having been convicted of Sexual Abuse in the Second Degree and Endangering the Welfare of a Child.

KATHLEEN MANNING MULLON (A/K/A STEBBINS KATHLEEN MULLON); AMITYVILLE, NY

Profession: Licensed Master Social Worker; Lic. No. 037399; Cal. No. 20017

Regents Action Date: December 13, 2002
Action: Application for consent order granted Penalty agreed upon 5 year suspension, execution of suspension stayed, probation 2 years.
Summary: Licensee did not contest charges of attending the same AA meetings as a client and conversing with her client before, during and after AA meetings failing to appropriately deal with her attraction to her client placing her self interest above another patient in terminating a patient/certified social worker relationship failing to properly terminate a patient/certified social worker counseling relationship inappropriately engaging in a dual relationship with a former patient following termination of treatment and inappropriately engaging in a dual relationship without due regard for the well being of a patient.

KATHLEEN MANNING MULLON (A/K/A STEBBINS KATHLEEN MULLON); AMITYVILLE, NY

Profession: Certified Social Worker; Lic. No. 037399; Cal. No. 20017

Regents Action Date: December 13, 2002
Action: Application for consent order granted Penalty agreed upon 5 year suspension, execution of suspension stayed, probation 2 years.
Summary: Licensee did not contest charges of attending the same AA meetings as a client and conversing with her client before, during and after AA meetings failing to appropriately deal with her attraction to her client placing her self interest above another patient in terminating a patient/certified social worker relationship failing to properly terminate a patient/certified social worker counseling relationship inappropriately engaging in a dual relationship with a former patient following termination of treatment and inappropriately engaging in a dual relationship without due regard for the well being of a patient.

KATHLEEN MANNING MULLON (A/K/A STEBBINS KATHLEEN MULLON); AMITYVILLE, NY

Profession: Licensed Master Social Worker; Lic. No. 037399; Cal. No. 20017

Regents Action Date: 13-Dec-02
Action: Application for consent order granted Penalty agreed upon 5 year suspension, execution of suspension stayed, probation 2 years.
Summary: Licensee did not contest charges of attending the same AA meetings as a client and conversing with her client before, during and after AA meetings failing to appropriately deal with her attraction to her client placing her self interest above another patient in terminating a patient/certified social worker relationship failing to properly terminate a patient/certified social worker counseling relationship inappropriately engaging in a dual relationship with a former patient following termination of treatment and inappropriately engaging in a dual relationship without due regard for the well being of a patient.

KATHLEEN MANNING MULLON (A/K/A STEBBINS KATHLEEN MULLON); AMITYVILLE, NY

Profession: Certified Social Worker; Lic. No. 037399; Cal. No. 20017

Regents Action Date: 13-Dec-02
Action: Application for consent order granted Penalty agreed upon 5 year suspension, execution of suspension stayed, probation 2 years.
Summary: Licensee did not contest charges of attending the same AA meetings as a client and conversing with her client before, during and after AA meetings failing to appropriately deal with her attraction to her client placing her self interest above another patient in terminating a patient/certified social worker relationship failing to properly terminate a patient/certified social worker counseling relationship inappropriately engaging in a dual relationship with a former patient following termination of treatment and inappropriately engaging in a dual relationship without due regard for the well being of a patient.

ARLENE L PACK; JERSEY CITY, NY

Profession: Certified Social Worker; Lic. No. 029403; Cal. No. 17299

Regents Action Date: December 13, 2002
Action: Application for consent order granted Penalty agreed upon Suspension for no less than 3 years and until terminated as set forth in consent order application - upon termination of suspension, probation 2 years.
Summary: Licensee did not contest charge of obtaining money from three clients by exercising undue influence on the clients.

ARLENE L PACK; JERSEY CITY, NY

Profession: Licensed Master Social Worker; Lic. No. 029403; Cal. No. 17299

Regents Action Date: December 13, 2002
Action: Application for consent order granted Penalty agreed upon Suspension for no less than 3 years and until terminated as set forth in consent order application - upon termination of suspension, probation 2 years.
Summary: Licensee did not contest charge of obtaining money from three clients by exercising undue influence on the clients.