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 2026

Architecture

LORI P SAIZAN; HOLMDEL, NJ

Profession: Architect; Lic. No. 029793; Cal. No. 34995

Regents Action Date: February 10, 2026
Action: Application to surrender license granted.
Summary: Licensee did not contest the charge of failing to comply with the mandatory continuing education requirements.

YOUNGSAM YU; DEMAREST, NJ

Profession: Architect; Lic. No. 036490; Cal. No. 34968

Regents Action Date: February 10, 2026
Action: Application for consent order granted; Penalty agreed upon: 1 year stayed suspension, 1 year probation, $2,000 fine.
Summary: Licensee did not contest the charge of submitting five professionally certified applications that resulted in audit failures.

Dentistry

JOON HUR ROBIN; FRESH MEADOWS, NY

Profession: Dentist; Lic. No. 059571; Cal. No. 34882

Regents Action Date: February 10, 2026
Action: Application for consent order granted; Penalty agreed upon: 1 year stayed suspension, 1 probation, $2,000 fine.
Summary: Licensee did not contest the charge of failing to properly document tooth numbers, diagnosis and materials used.

MARK ALLEN LOWENGUTH; ROCHESTER, NY

Profession: Dentist; Lic. No. 041406; Cal. No. 34951

Regents Action Date: February 10, 2026
Action: Application for consent order granted; Penalty agreed upon: 2 years stayed suspension, 2 years probation, $1,500 fine.
Summary: Licensee did not contest charges of having failed to correctly fit a temporary crown on a patient's tooth, having failed to properly remove decay around the patient's tooth, having failed to document testing for pain and sensitivity before prescribing antibiotics, having failed to document that a root canal was performed on a patient's tooth and failed to document buildup of a patient's tooth, and having failed to include radiographs from a specific date in a patient's record.

PARMALIER D MURPHY; BUFFALO, NY

Profession: Dentist; Lic. No. 040002; Cal. No. 34982

Regents Action Date: February 10, 2026
Action: Application for consent order granted; Penalty agreed upon: Censure and reprimand, 1 year probation, $1,000 fine.
Summary: Licensee did not contest the charge of inaccurately recording in one patient's record having performed a full mouth x-ray when having only performed a Panorex and four bitewing X-rays.

EURIDICE WINGFIELD; SKANEATELES, NY

Profession: Dental Hygienist; Lic. No. 022731; Cal. No. 34920

Regents Action Date: February 10, 2026
Action: Application for consent order granted; Penalty agreed upon: 1 year stayed suspension, 1 year probation, $250 fine.
Summary: Licensee did not contest the charge of practicing while registration lapsed.

Mental Health Practitioner

JOSEF R PEREZ; SYRACUSE, NY

Profession: Mental Health Counselor; Lic. No. 011687; Cal. No. 34999

Regents Action Date: February 10, 2026
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 improperly supervised LMHC permit holder.

Midwifery

KATHLEEN BREAULT; CAMBRIDGE, NY

Profession: Midwife; Lic. No. 000561; Cal. No. 34696

Regents Action Date: February 10, 2026
Action: Found guilty of professional misconduct; Penalty: Revocation, $10,000 fine.
Summary: Licensee was found guilty of professional misconduct for having been convicted of Conspiracy to Defraud the United States, a felony.

Nursing

KATHLEEN A BREAULT (A/K/A KATHLEEN A BREAULT, CONMEE KATHLEEN ANNE); CAMBRIDGE, NY

Profession: Registered Professional Nurse; Lic. No. 307422; Cal. No. 34697

Regents Action Date: February 10, 2026
Action: Found guilty of professional misconduct; Penalty: Revocation, $10,000 fine.
Summary: Licensee was found guilty of professional misconduct for having been convicted of Conspiracy to Defraud the United States, a felony.

KATHLEEN ANNE BREAULT; CAMBRIDGE, NY

Profession: Nurse Practitioner Obstetrics/gynecology; Cert. No. 360297; Cal. No. 34698

Regents Action Date: February 10, 2026
Action: Found guilty of professional misconduct; Penalty: Revocation, $10,000 fine.
Summary: Licensee was found guilty of professional misconduct for having been convicted of Conspiracy to Defraud the United States, a felony.

KAYLA L DRAKE (A/K/A KAYLA L DRAKE, DRAKE KAYLA); KINGSTON, NY

Profession: Licensed Practical Nurse; Lic. No. 307305; Cal. No. 34899

Regents Action Date: February 10, 2026
Action: Application for consent order granted; Penalty agreed upon: Indefinite actual suspension until fit to practice, upon return to practice, 2 years probation, Consent Order shall supersede Order Number 30958.
Summary: Licensee admitted to the charge of having been convicted of Criminal Trespass in the 2nd Degree, a class A misdemeanor. Consent Order shall supersede Order Number 30958.

SARAH ELISABETH KEEFER (A/K/A SARAH ELISABETH KEEFER, KEEFER SARAH E); NEWTON FALLS, NY

Profession: Licensed Practical Nurse; Lic. No. 326134; Cal. No. 34947

Regents Action Date: February 10, 2026
Action: Application for consent order granted; Penalty agreed upon: Indefinite actual suspension until fit to practice, upon return to practice, 2 years probation.
Summary: Application for consent order granted; Penalty agreed upon: Indefinite actual suspension until fit to practice, upon return to practice, 2 years probation.

SHARON DENISE OGUDO; KATY, TX

Profession: Registered Professional Nurse; Lic. No. 764872; Cal. No. 35064

Regents Action Date: February 10, 2026
Action: Application to surrender license granted.
Summary: Licensee did not contest the charge of failing to report a federal criminal conviction.

REBECCA STOLZENBURG; NORTH TONAWANDA, NY

Profession: Registered Professional Nurse; Lic. No. 565835; Cal. No. 35004

Regents Action Date: February 10, 2026
Action: Application for consent order granted; Penalty agreed upon: 2 years stayed suspension, 2 years probation, $500 fine.
Summary: Licensee did not contest charges of medication administration errors and erroneously documenting having administered pills of the controlled substances Dilaudid and Percocet at the same time to a patient who was unable to ingest pills, although administering said medications simultaneously was contraindicated.

ALYSSA NICOLE VALENTI; LAKE VIEW, NY

Profession: Registered Professional Nurse; Lic. No. 816830; Cal. No. 34509

Regents Action Date: February 10, 2026
Action: Application for consent order granted; Penalty agreed upon: 1 year probation, $250 fine.
Summary: Licensee did not contest the charge of having failed to document the administration of medication and having failed to document a patient's pain level before administering medication.

Pharmacy

CARLOS PHARMACY CORP; BRONX, NY

Profession: Pharmacy; Reg. No. 039139; Cal. No. 34678

Regents Action Date: February 10, 2026
Action: Application for consent order granted; Penalty agreed upon: Censure and reprimand, $10,000 fine.
Summary: Registrant admitted to the charge of operating a pharmacy without a supervising pharmacist present and on duty.

CATSKILL PHARMACY INC. ; KERHONKSON, NY

Profession: Pharmacy; Reg. No. 024863; Cal. No. 34938

Regents Action Date: February 10, 2026
Action: Application for consent order granted; Penalty agreed upon: 2 years stayed suspension, 2 years probation, $3,000 fine.
Summary: Registrant did not contest the charge of having expired and/or outdated medications that were shelved and not segregated from stock.

ABRAAM GERGIS (A/K/A ABRAAM GERGIS, GERGIS IBRAAM, GERGIS IBRAAM MOHEB FAHMY); MT KISCO, NY

Profession: Pharmacist; Lic. No. 055619; Cal. No. 34958

Regents Action Date: February 10, 2026
Action: Application for consent order granted; Penalty agreed upon: 2 years stayed suspension, 2 years probation, $5,000 fine.
Summary: Licensee did not contest the charge of the pharmacy not having the proper training records, pharmacy's sterile compounding area had environmental cleanliness deficiencies and pharmacy' s drug supply was not properly segregated.

MUHAMMAD ATIQUR RAHMAN; ELLENVILLE, NY

Profession: Pharmacist; Lic. No. 045158; Cal. No. 34839

Regents Action Date: February 10, 2026
Action: Application for consent order granted; Penalty agreed upon: Censure and reprimand, $1,000 fine.
Summary: Licensee did not contest the charge of having expired and/or outdated medications that were shelved and not segregated from stock.

ROBERT JACOBSON SURGICAL PHARMACY INC.; MT. KISCO, NY

Profession: Pharmacy; Reg. No. 017043; Cal. No. 34957

Regents Action Date: February 10, 2026
Action: Application for consent order granted; Penalty agreed upon: Censure and reprimand, $10,000 fine.
Summary: Registrant did not contest the charge of a pharmacy not having the proper training records, the pharmacy's sterile compounding area having had environmental cleanliness deficiencies, and the pharmacy's drug supply not having been properly segregated.

Physical Therapy

MOHAMED MAHMOUD ELMANDOUH; STATEN ISLAND, NY

Profession: Physical Therapist; Lic. No. 030595; Cal. No. 34805

Regents Action Date: February 10, 2026
Action: Application for consent order granted; Penalty agreed upon: 1 year actual suspension, 1 year stayed suspension, 2 years probation, $10,000 fine.
Summary: Licensee did not contest the charge of having been convicted of Conspiracy to Commit Health Care Fraud, a felony.

Public Accountancy

COHNREZNICK, LLP; PARSIPPANY, NJ

Profession: Limited Liability Partnership; Cal. No. 34771

Regents Action Date: February 10, 2026
Action: Application for consent order granted; Penalty agreed upon: Censure and reprimand, $6,500 fine.
Summary: Registrant did not contest the charge of failing to obtain sufficient audit evidence regarding goodwill impairment in connection with a 2017 audit of Company A, and regarding related party transactions in connection with a 2017 audit of Company B.

CARLOS GUARIN; STATEN ISLAND, NY

Profession: Certified Public Accountant; Lic. No. 088919; Cal. No. 34960

Regents Action Date: February 10, 2026
Action: Application for consent order granted; Penalty agreed upon: 1 month actual suspension, 23 months stayed suspension, 2 years probation, $2,000 fine.
Summary: Licensee did not contest the charge of failing to comply with the mandatory continuing education requirements to be registered to practice as a certified public accountant.

LEONARD NEIL PARIS; PLAINVIEW, NY

Profession: Certified Public Accountant; Lic. No. 071587; Cal. No. 35016

Regents Action Date: February 10, 2026
Action: Application to surrender license granted.
Summary: Licensee did not contest the charge of failing to comply with the mandatory continuing education requirements.

VICTOR S TRAEGER; PORT ST LUCIE, FL

Profession: Certified Public Accountant; Lic. No. 057111; Cal. No. 34953

Regents Action Date: February 10, 2026
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 failing to comply with the mandatory continuing education requirements to be registered to practice as a certified public accountant.

TIMOTHY JON TRIFILO; ATLANTA, GA

Profession: Certified Public Accountant; Lic. No. 086976; Cal. No. 34990

Regents Action Date: February 10, 2026
Action: Application to surrender license granted.
Summary: Licensee admitted to the charge of having been convicted of False Statements in Connection with a Loan Application, a felony, and Willful Failure to File a Tax Return, a misdemeanor.

Social Work

ROBERT FABIAN MOGOLLON; MERRICK, NY

Profession: Licensed Clinical Social Worker; Lic. No. 072814; Cal. No. 34765

Regents Action Date: February 10, 2026
Action: Application for consent order granted; Penalty agreed upon:1 month actual suspension, 23 months stayed suspension, 2 years probation, $1,000 fine.
Summary: Licensee did not contest the charge of having failed to maintain appropriate professional boundaries and avoid conflict of interest by entering into a financial relationship with a patient for personal reasons.

SAUNDRA YVONNE WEATHERUP (A/K/A SAUNDRA YVONNE WEATHERUP, WEATHERUP-BUIE SAUNDRA YVONNE, WEATHERUP SAUNDRA YVONNE BUIE); WEST IRONDEQUOIT, NY

Profession: Licensed Clinical Social Worker; Lic. No. 037518; Cal. No. 33993

Regents Action Date: February 10, 2026
Action: Application for consent order granted; Penalty agreed upon: Censure and reprimand, 1 year probation, $250 fine.
Summary: Licensee did not contest the charge of having failed to document a patient diagnosis, treatment plan and safety plan.

Veterinary Medicine

SABRINA JANEEN ANTONELLI; HOLBROOK, NY

Profession: Veterinary Technician; Lic. No. 006388; Cal. No. 34886

Regents Action Date: February 10, 2026
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 practicing as a veterinary technician while not being registered.

January 2026

Dentistry

WENDY M BUDZISZEWSKI; BUFFALO, NY

Profession: Dental Hygienist; Lic. No. 024538; Cal. No. 34610

Regents Action Date: January 13, 2026
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 Driving While Intoxicated, an unclassified misdemeanor.