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 2025
Public Accountancy
LUIGI PERIN; HESSEN, GERMANY
Profession: Certified Public Accountant; Lic. No. 082013; Cal. No. 34512
Action: Application for consent order granted; Penalty agreed upon: 2 years stayed suspension, 2 years probation, $4,000 fine.
Summary: Licensee did not contest charges of failing to obtain sufficient appropriate audit evidence in connection with an audit of Company A's 401(k) Profit Sharing Plan & Trust for year ended December 31, 2019; and failing to document an audit plan, independence requirements and procedures performed.
ALLAN J ROBBINS; DENVER CO
Profession: Certified Public Accountant; Lic. No. 029669; Cal. No. 34672
Action: Application to surrender license granted.
Summary: Licensee did not contest the charge of providing misleading audit documentation and making misrepresentations to PCAOB inspectors, failing to perform appropriate risk assessment procedures, failing to gather sufficient appropriate audit evidence, and failing to supervise audits and reviews with due professional care.
KURT WILLIAM STREAMS; REDDING CT
Profession: Certified Public Accountant; Lic. No. 099495; Cal. No. 34406
Action: Application to surrender license granted.
Summary: Licensee did not contest the charge of knowingly and/or improperly using Company A's funds to pay for licensee's personal expenses and failing to implement and/or exercise sufficient controls over Company A's expense reimbursement and cash withdrawals.
LUKE ANTHONY TECCE; NEW YORK NY
Profession: Certified Public Accountant; Lic. No. 134487; Cal. No. 34639
Action: Application for consent order granted; Penalty agreed upon: 2 years stayed suspension, 2 years probation, $2,500 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.
Veterinary Medicine
CORINNE LEE MARMON; CEDAR PARK TX
Profession: Veterinary Technician; Lic. No. 007333; Cal. No. 34627
Action: Application for consent order granted; Penalty agreed upon: 1 month actual suspension, 23 months stayed suspension, 2 years probation, $500 fine.
Summary: Licensee admitted to the charge of having been convicted of Falsifying Business Records in the 2nd degree, a class A misdemeanor.
ELISA STRAUSS; FISHKILL NY
Profession: Veterinary Technician; Lic. No. 006235; Cal. No. 34561
Action: Application for consent order granted; Penalty agreed upon: 3 months actual suspension, 21 months stayed suspension, upon return to practice, 2 years probation.
Summary: Licensee admitted to the charge of having been convicted of Grand Larceny, 3rd degree, a class D felony, and Criminal Possession of Stolen Property, 3rd degree, a class D felony.
June 2025
Architecture
LEE NIDA KRISTINA CHESONIS; SOUTHOLD NY
Profession: Architect; Lic. No. 029140; Cal. No. 32833
Action: Found guilty of professional misconduct; Penalty: 1 month stayed suspension, 1 year probation.
Summary: Licensee was found guilty of professional misconduct for having received a fee from a third party in connection with the performance of professional services.
Dentistry
SHADAN TORABI; DEER PARK NY
Profession: Dentist; Lic. No. 058150; Cal. No. 34028
Action: Application for consent order granted; Penalty agreed upon: Censure and reprimand, 1 year probation, $500 fine.
Summary: Licensee did not contest the charge of failing to document the medical history, symptoms, and evaluation of a patient.
DANIEL EDWARD WANK; NEW YORK, NY
Profession: Dentist; Lic. No. 040328; Cal. No. 34524
Action: Application for consent order granted; Penalty agreed upon: 1 year stayed suspension, 1 year probation, $1,500 fine.
Summary: Licensee could not successfully defend against the charge of failing to document consent and intake forms.
Engineering
KEVIN L HASTINGS; SOUTH GLENS FALLS NY
Profession: Professional Engineer; Lic. No. 076269; Cal. No. 34353
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 permitting an unlicensed person to share in the fees for professional services.
Massage Therapy
STEFON COLLYMORE; WHITE PLAINS NY
Profession: Massage Therapist; Lic. No. 028483; Cal. No. 33709
Action: Application to surrender license granted.
Summary: Licensee admitted to the charge of having been convicted of Sexual Abuse 3rd Degree, a class B misdemeanor, and Forcible Touching, a class A misdemeanor.
KENNETH JOSEPH FIGLIOZZI; BALDWINSVILLE NY
Profession: Massage Therapist; Lic. No. 009669; Cal. No. 34687
Action: Application to surrender license granted.
Summary: Licensee did not contest allegations of having had physical contact of an intimate nature with a client without any professional justification.
NEYSHA MARIE GIBSON (A/K/A DAUK NEYSHA MARIE); COHOCTON NY
Profession: Massage Therapist; Lic. No. 031426; Cal. No. 34628
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 two separate convictions for Driving While Intoxicated, an unclassified misdemeanor.
Mental Health Practitioner
CRAIG NICHOLAS BULLOCK; ROCHESTER NY
Profession: Mental Health Counselor; Lic. No. 003032; Cal. No. 34600
Action: Application to surrender license granted.
Summary: Licensee admitted to the charge of recordkeeping violations and boundary violations.
VICKIJO CUMMINGS CAMPANARO-CUMMINGS; ROCHESTER NY
Profession: Mental Health Counselor; Lic. No. 003082; Cal. No. 34599
Action: Application to surrender license granted.
Summary: Licensee admitted to the charge of failing to maintain appropriate records; failure to maintain appropriate boundaries.
Nursing
SARA KIMBERLY BARBER (A/K/A RHODA SARA KIMBERLY); ROCHESTER NY
Profession: Licensed Practical Nurse; Lic. No. 342653; Cal. No. 34535
Action: Application for consent order granted; Penalty agreed upon: 2 years stayed suspension, 2 years probation.
Summary: Licensee admitted to the charge of having been convicted of Promoting Prison Contraband in the 2nd Degree, a class A misdemeanor.
AMBERLYNN MARIE CALHOUN; FULTONVILLE NY
Profession: Licensed Practical Nurse; Lic. No. 326091; Cal. No. 34442
Action: Application to surrender license granted.
Summary: Licensee admitted to charges of having sexual contact with a male student being seen in the nurse's office and having been convicted of Criminal Sexual Act in the 3rd degree, a class E felony.
ASHLEY MARIE DUNLAVEY (A/K/A DUNLAVEY ASHLEY M); HUDSON FALLS NY
Profession: Licensed Practical Nurse; Lic. No. 341464; Cal. No. 34623
Action: Application for consent order granted; Penalty agreed upon: 2 years stayed suspension, 2 years probation, $500 fine.
Summary: Licensee admitted to charges of having been convicted of Criminal Trespass in the 2nd Degree, a class A misdemeanor; Criminal Possession of a Controlled Substance in the 7th Degree, a class A misdemeanor; and Petit Larceny, a class A misdemeanor.
AMANDA L GOULD; HAMBURG NY
Profession: Registered Professional Nurse; Lic. No. 607317; Cal. No. 34453
Action: Application to surrender license granted.
Summary: Licensee admitted to the charge of having failed to administer and/or document the wasting of controlled substances.
MARIO A JONES (A/K/A JONES MARIO); ALBANY NY
Profession: Licensed Practical Nurse; Lic. No. 296704; Cal. No. 34092
Action: Application for consent order granted; Penalty agreed upon: 1 month actual suspension, 23 months stayed suspension, 2 years probation.
Summary: Licensee did not contest the charge of, during an assigned shift, leaving the facility without permission for a period of time, during which residents did not receive their medication timely.
SARAH ANNE KAIFAS (A/K/A NITSCHE SARAH ANNE, NITSCHE SARAH A); BUFFALO NY
Profession: Registered Professional Nurse; Lic. No. 577285; Cal. No. 34297
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 the administration of narcotic medications.
RUTH BRADSHAW MILLER-SCHOELL; BINGHAMTON NY
Profession: Registered Professional Nurse; Lic. No. 697735; Cal. No. 34307
Action: Application for consent order granted; Penalty agreed upon: 1 month actual suspension, 23 months stayed suspension, 2 years probation, $500 fine.
Summary: Licensee admitted to the charge of falsely representing not having a criminal conviction on an application for licensure as a registered professional nurse in the State of New York.
ALEXANDRA NICOLE PATRICK; LATHAM NY
Profession: Registered Professional Nurse; Lic. No. 716735; Cal. No. 34632
Action: Application for consent order granted; Penalty agreed upon: Censure and reprimand, 1 year probation.
Summary: Licensee did not contest the charge of failing to appropriately document medication wasting and to scan patients' wristbands.
FIRMANTE PETERS; MIAMI FL
Profession: Registered Professional Nurse; Lic. No. 765028; Cal. No. 34605
Action: Application for consent order granted; Penalty agreed upon: 6 months actual suspension, 18 months stayed suspension, 2 years probation, $1,000 fine.
Summary: Licensee did not contest the charge of failing to document an incorrect dosage of medication given to a pediatric patient.
VADIM POLISHCHUK; STATEN ISLAND NY
Profession: Registered Professional Nurse; Lic. No. 723322; Cal. No. 34643
Action: Application for consent order granted; Penalty agreed upon: 4 months actual suspension, 20 months stayed suspension, 2 years proabation, $1,000 fine.
Summary: Licensee did not contest charges of failing to complete rounds every 2 hours for a patient assigned to close observation and failing to ensure that the mental health technician complete rounds every 15 minutes; and documenting that rounds were completed for a patient on the close observation checksheet, when in fact they were not completed.
Ophthalmic Dispensing
JONATHAN MICHAEL JORDAN; OLEAN NY
Profession: Ophthalmic Dispenser; Lic. No. 007324; Cal. No. 34593
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 Offering a False Instrument in the 2nd Degree and Criminal Tax Fraud in the 5th Degree, both class A misdemeanors.
Pharmacy
C&J'S NORTHSIDE PHARMACY, INC.; SYRACUSE, NY
Profession: Pharmacy; Reg. No. 029725; Cal. No. 34626
Action: Application for consent order granted; Penalty agreed upon: Censure and reprimand, $5,000 fine.
Summary: Registrant did not contest the charge of storing outdated drugs within the working stock area and failing to maintain proper cleanliness in the compounding area.
CHRISTINE S VERRILLO; N SYRACUSE NY
Profession: Pharmacist; Lic. No. 037837; Cal. No. 34625
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 charges of storing outdated drugs within the working stock area and failing to maintain proper cleanliness in the compounding area.
Physical Therapy
RAJESHKANNAN ADAIKALAMUTHU; OSHAWA ON, CANADA
Profession: Physical Therapist; Lic. No. 045659; Cal. No. 34681
Action: Application to surrender license granted.
Summary: Licensee did not contest the charge of sexual contact with a client.
JOHN HENRY BEMISH; HONEOYE FALLS NY
Profession: Physical Therapist Assistant; Lic. No. 013473; Cal. No. 34604
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 accessing privileged medical information about multiple individuals, with no legitimate practice-related reason to do so.