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.

July 2020

Psychology

AUTUMN LYNN PORUBSKY; SPRINGFIELD, MA

Profession: Psychologist; Lic. No. 020933; Cal. No. 31254

Regents Action Date: July 13, 2020
Action: Application for consent order granted Penalty agreed upon Censure and reprimand, upon return to practice in the State of New York, 1 year probation.
Summary: Licensee admitted to the charge of failing to maintain accurate records.

Social Work

AIMEE LYNN RICHARDS (A/K/A GALES AIMEE LYNN); GREENVILLE, NY

Profession: Licensed Master Social Worker; Lic. No. 076148; Cal. No. 30015 30014

Regents Action Date: July 13, 2020
Action: Found guilty of professional misconduct Penalty Licensed Master Social Worker 2 years probation, $500 fine Licensed Clinical Social Worker 3 months suspension to run concurrently, 2 years probation, $500 fine.
Summary: Licensee was found guilty of practicing the profession of social work fraudulently, committing unprofessional conduct, and obtaining a license fraudulently.

AIMEE LYNN RICHARDS (A/K/A GALES AIMEE LYNN, GALES AIMEE L); GREENVILLE, NY

Profession: Licensed Clinical Social Worker; Lic. No. 080867; Cal. No. 30015 30014

Regents Action Date: July 13, 2020
Action: Found guilty of professional misconduct Penalty Licensed Master Social Worker 2 years probation, $500 fine Licensed Clinical Social Worker 3 months suspension to run concurrently, 2 years probation, $500 fine.
Summary: Licensee was found guilty of practicing the profession of social work fraudulently, committing unprofessional conduct, and obtaining a license fraudulently.

SHARON L ROBERTS (A/K/A HURLEY SHARON L); APALACHIN, NY

Profession: Licensed Master Social Worker; Lic. No. 079934; Cal. No. 31718 31717

Regents Action Date: July 13, 2020
Action: Application for consent order granted Penalty agreed upon 6 months actual suspension, 18 months stayed suspension, upon return to practice, 2 years probation, $500 fine.
Summary: Licensee did not contest charges of moral unfitness and committing boundary violations.

SHARON L ROBERTS; APALACHIN, NY

Profession: Licensed Clinical Social Worker; Lic. No. 080764; Cal. No. 31718 31717

Regents Action Date: July 13, 2020
Action: Application for consent order granted Penalty agreed upon 6 months actual suspension, 18 months stayed suspension, upon return to practice, 2 years probation, $500 fine.
Summary: Licensee did not contest charges of moral unfitness and committing boundary violations.

Speech-Language Pathology and Audiology

LISA ANNE TRENT; ITHACA, NY

Profession: Speech - Language Pathologist; Lic. No. 013190; Cal. No. 31642

Regents Action Date: July 13, 2020
Action: Application for consent order granted Penalty agreed upon 1 year stayed suspension, 1 year probation, $500 fine.
Summary: Licensee did not contest the charge of having been convicted of Driving While Intoxicated.

Veterinary Medicine

JOHN RAYMOND LONG; BATAVIA, NY

Profession: Veterinarian; Lic. No. 002270; Cal. No. 32016

Regents Action Date: July 13, 2020
Action: Application to surrender license granted.
Summary: Licensee did not contest the charge of failing to maintain adequate documentation, performing an elective surgery on a canine that had uncontrolled diabetes and failing to prescribe appropriate medication for a canine following surgery.

CAMILO BRAVO SIERRA; NORTHPORT, NY

Profession: Veterinarian; Lic. No. 006798; Cal. No. 31786

Regents Action Date: July 13, 2020
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 sign and indicate the performance of an exam, list medication administered and provide sufficient information to support diagnosis and treatment on the treatment records of an equine patient he treated in 2016.

June 2020

Architecture

CHARLES P JORDAN; GLEN RIDGE, NJ

Profession: Architect; Lic. No. 030353; Cal. No. 31760

Regents Action Date: June 08, 2020
Action: Application for consent order granted Penalty agreed upon 1 year stayed suspension, 1 year probation, $2,500 fine.
Summary: Licensee admitted to the charge of submitting six professionally certified applications to the New York City Department of Buildings that resulted in audit failures.

Chiropractic

JOHN M MAURELLO; OCEANSIDE, NY

Profession: Chiropractor; Lic. No. 004474; Cal. No. 30947

Regents Action Date: June 08, 2020
Action: Found guilty of professional misconduct Penalty Censure and Reprimand.
Summary: Licensee was found guilty of having been convicted of one count of Bank Fraud, a felony.

THOMAS MARC MORGAN; GLOVERSVILLE, NY

Profession: Chiropractor; Lic. No. 011051; Cal. No. 31983

Regents Action Date: June 08, 2020
Action: Application to surrender license granted.
Summary: Licensee admitted to the charge of stealing insurance money from Active and Well Family Chiropractor.

JAMES J PASSERO; ROCHESTER, NY

Profession: Chiropractor; Lic. No. 010366; Cal. No. 31733

Regents Action Date: June 08, 2020
Action: Application for consent order granted Penalty agreed upon 1 year stayed suspension, upon return to practice, 1 year probation, $500 fine.
Summary: Licensee did not contest the charge of having been convicted of Criminal Contempt in the 2nd Degree.

Clinical Laboratory Technology

PAUL ROBERT CHICHESTER; TROY, NY

Profession: Clinical Laboratory Technologist; Lic. No. 006459; Cal. No. 31468

Regents Action Date: June 08, 2020
Action: Application for consent order granted Penalty agreed upon 2 years stayed suspension, 2 years probation, $750 fine.
Summary: Licensee did not contest the charge of having been convicted of Driving While Intoxicated.

Dentistry

THERESA MCQUEEN; ROCHESTER, NY

Profession: Dental Hygienist; Lic. No. 023259; Cal. No. 30324 30325

Regents Action Date: June 08, 2020
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 having been convicted of Offering a False Instrument for Filing in the 2nd Degree.

THERESA MCQUEEN; ROCHESTER, NY

Profession: Dental Hygiene Anesthesia; Lic. No. 003696; Cal. No. 30324 30325

Regents Action Date: June 08, 2020
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 having been convicted of Offering a False Instrument for Filing in the 2nd Degree.

Engineering

AKRAM ROPEEN AHMAD; BRIDGEPORT, CT

Profession: Professional Engineer; Lic. No. 076474; Cal. No. 30399

Regents Action Date: June 08, 2020
Action: Application for consent order granted Penalty agreed upon 4 months actual suspension, 20 months stayed suspension, upon return to practice in the State of New York, 2 years probation, 100 hours public service.
Summary: Licensee did not contest the charge of having been convicted of Offering a False Instrument for Filing.

Massage Therapy

STACY A ASPRION; WEST BABYLON, NY

Profession: Massage Therapist; Lic. No. 020882; Cal. No. 31665

Regents Action Date: June 08, 2020
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 been convicted of Operating a Motor Vehicle with .08 of 1% or More Alcohol, an unclassified misdemeanor and Driving While Intoxicated (2 convictions), class E felonies.

GINAMARIE IUDICA (A/K/A JONES MAIO); HIGHLAND, NY

Profession: Massage Therapist; Lic. No. 029462; Cal. No. 31229

Regents Action Date: June 08, 2020
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 Welfare Fraud in the 5th Degree.

JOHN ALBERT PERESTAM; ENDICOTT, NY

Profession: Massage Therapist; Lic. No. 021514; Cal. No. 31741

Regents Action Date: June 08, 2020
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 willfully failing to register.

Mental Health Practitioner

ELI ISKANDAR KASSIS; VESTAL, NY

Profession: Mental Health Counselor; Lic. No. 005760; Cal. No. 31716

Regents Action Date: June 08, 2020
Action: Application for consent order granted Penalty agreed upon 2 years stayed suspension, 2 years probation.
Summary: Licensee admitted to the charge of failing to create a short-term treatment plan for a patient failing to properly document session notes and failing to adequately seek assistance from another practitioner.

KIMBERLY A SWAN; NEWARK, NY

Profession: Mental Health Counselor; Lic. No. 000211; Cal. No. 31030

Regents Action Date: June 08, 2020
Action: Application for consent order granted Penalty agreed upon Indefinite actual suspension for no less than 1 month and until fit to practice, upon return to practice, 2 years probation to, $500 fine.
Summary: Licensee admitted to the charge of having been convicted of Aggravated Driving While Intoxicated.

Nursing

JUANITA AIKENS (A/K/A SIMS JUANITA); GENEVA, NY

Profession: Registered Professional Nurse; Lic. No. 547867; Cal. No. 31714 31715

Regents Action Date: June 08, 2020
Action: Application for consent order granted Penalty agreed upon 1 year stayed suspension, 1 year probation, $500 fine.
Summary: Licensee did not contest the charge of having been convicted of Assault in the 3rd Degree.

JUANITA AIKENS; GENEVA, NY

Profession: Licensed Practical Nurse; Lic. No. 237277; Cal. No. 31714 31715

Regents Action Date: June 08, 2020
Action: Application for consent order granted Penalty agreed upon 1 year stayed suspension, 1 year probation, $500 fine.
Summary: Licensee did not contest the charge of having been convicted of Assault in the 3rd Degree.

WANDA M ALEXANDER (A/K/A ALEXANDER WANDA); WEST HENRIETTA, NY

Profession: Licensed Practical Nurse; Lic. No. 283892; Cal. No. 30398

Regents Action Date: June 08, 2020
Action: Application for consent order granted Penalty agreed upon Indefinite actual suspension for no less than 6 months and until fit to practice, upon return to practice, 2 years probation.
Summary: Licensee admitted to the charge of having been convicted of Grand Larceny in the 3rd Degree.

GEORGINA BARATTA (A/K/A FISHER GEORGINA, FERRARA GEORGINA ANN, SCHNOBRICK GEORGINA ANN); NIAGARA FALLS, NY

Profession: Licensed Practical Nurse; Lic. No. 215505; Cal. No. 31207 31208 31209

Regents Action Date: June 08, 2020
Action: Application for consent order granted Penalty agreed upon 12 months actual suspension, 12 months stayed suspension, upon return to practice, 2 years probation, $500 fine.
Summary: Licensee admitted to the charge of having been convicted of Attempting to Cause a Financial Institution to Fail to File a Transaction Report.

GEORGINA BARATTA (A/K/A FISHER GEORGINA, FERRARA GEORGINA); NIAGARA FALLS, NY

Profession: Registered Professional Nurse; Lic. No. 541780; Cal. No. 31207 31208 31209

Regents Action Date: June 08, 2020
Action: Application for consent order granted Penalty agreed upon 12 months actual suspension, 12 months stayed suspension, upon return to practice, 2 years probation, $500 fine.
Summary: Licensee admitted to the charge of having been convicted of Attempting to Cause a Financial Institution to Fail to File a Transaction Report.

GEORGINA BARATTA (A/K/A FISHER GEORGINA, FERRARA GEORGINA); NIAGARA FALLS, NY

Profession: Nurse Practitioner In Adult Health; Cert. No. 305089; Cal. No. 31207 31208 31209

Regents Action Date: June 08, 2020
Action: Application for consent order granted Penalty agreed upon 12 months actual suspension, 12 months stayed suspension, upon return to practice, 2 years probation, $500 fine.
Summary: Licensee admitted to the charge of having been convicted of Attempting to Cause a Financial Institution to Fail to File a Transaction Report.

SHERRY LYNN BOLES; ROCHESTER, NY

Profession: Licensed Practical Nurse; Lic. No. 223601; Cal. No. 31592

Regents Action Date: June 08, 2020
Action: Application for consent order granted Penalty agreed upon 1 month actual suspension, 23 months stayed suspension, upon return to practice, 2 years probation, $500 fine.
Summary: Licensee did not contest the charge of medication administration errors.

DANE RAY BROWN (A/K/A BROWN DANE); SAINT CLOUD, MN

Profession: Registered Professional Nurse; Lic. No. 563393; Cal. No. 31982

Regents Action Date: June 08, 2020
Action: Application to surrender license granted.
Summary: Licensee did not contest the charge of medication errors and changing orders.

VALERIE MARIE BROWN (A/K/A BROWN VALLERIE MARIE); KIRKVILLE, NY

Profession: Registered Professional Nurse; Lic. No. 571311; Cal. No. 30997

Regents Action Date: June 08, 2020
Action: Application for consent order granted Penalty agreed upon 6 months actual suspension, 18 months stayed suspension, upon return to practice, 2 years probation.
Summary: Licensee admitted to the charge of having been convicted of Endangering the Welfare of a Child and Offering a False Instrument for Filing in the 2nd Degree.