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.

June 2018

Nursing

JENNIFER ANN MCKEON (A/K/A KOHLMEYER JENNIFER ANN); COXSACKIE, NY

Profession: Licensed Practical Nurse; Lic. No. 268449; Cal. No. 30531

Regents Action Date: June 12, 2018
Action: Application to surrender license granted.
Summary: Licensee admitted to the charge of having been convicted of Criminal Possession of a Forged Instrument and Willful Violation of Health Law.

KATELYNNE ANN MEYER (A/K/A MEYER KATELYNNE); HOLBROOK, NY

Profession: Licensed Practical Nurse; Lic. No. 323488; Cal. No. 30151

Regents Action Date: June 12, 2018
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 abandoning a patient in need of immediate professional care by not making reasonable arrangements for the continuation of such care.

NATOSHA N MILLER; ROCHESTER, NY

Profession: Licensed Practical Nurse; Lic. No. 292913; Cal. No. 29832

Regents Action Date: June 12, 2018
Action: Found guilty of professional misconduct Penalty $500 fine, 2 years suspension, execution of suspension stayed, probation 2 years.
Summary: Licensee was found guilty of practicing the profession of nursing fraudulently and of engaging in unprofessional conduct in the profession of nursing.

JAMES OGDEN NORRIS JR; SAVANNAH, GA

Profession: Registered Professional Nurse; Lic. No. 480539; Cal. No. 30280

Regents Action Date: June 12, 2018
Action: Application to surrender license granted.
Summary: Licensee did not contest the charge of Georgia discipline.

NICHOLAS PAUL PETRELLA; NORTH BABYLON, NY

Profession: Registered Professional Nurse; Lic. No. 603529; Cal. No. 30499

Regents Action Date: June 12, 2018
Action: Application to surrender license granted.
Summary: Licensee admitted to the charge of having been convicted of Attempted Unlawful Surveillance in the 2nd Degree, a class A misdemeanor.

MARGARET DORIS PINEDA; SAN ANTONIO, TX

Profession: Registered Professional Nurse; Lic. No. 573541; Cal. No. 30209

Regents Action Date: June 12, 2018
Action: Application for consent order granted Penalty agreed upon 2 years stayed suspension, 2 years probation to commence upon return to practice in the State of New York, $500 fine payable within 60 days.
Summary: Licensee admitted to charges of falsely stating on her New York State application for licensure as a registered professional nurse that no licensing or disciplinary authority had ever disciplined her and falsely stating on a New York State registration renewal application form that no licensing or disciplinary authority had disciplined her since her last registration application.

KATHERINE N RESEN (A/K/A RESEN-DAVIDSON KATHERINE N, RESEN DAVIDSON KATHERINE NINA); AUSTIN, TX

Profession: Registered Professional Nurse; Lic. No. 477303; Cal. No. 30303 30304

Regents Action Date: June 12, 2018
Action: Application to surrender license and to surrender certificate granted.
Summary: Licensee did not contest the charge of Texas discipline.

KATHERINE N RESEN (A/K/A RESEN-DAVIDSON KATHERINE NINA); AUSTIN, TX

Profession: Nurse Practitioner In Family Health; Cert. No. 332378; Cal. No. 30303 30304

Regents Action Date: June 12, 2018
Action: Application to surrender license and to surrender certificate granted.
Summary: Licensee did not contest the charge of Texas discipline.

JOANNE MARIE RICOTTA (A/K/A AYERS JOANNE MARIE); EDEN, NY

Profession: Registered Professional Nurse; Lic. No. 273245; Cal. No. 30306

Regents Action Date: June 12, 2018
Action: Application to surrender license granted.
Summary: Licensee admitted to charges of having been convicted of Driving While Intoxicated and lying on her registration.

ANITA LOUISE SEALE (A/K/A JEALE ANITA LOUISE); OMAK, WA

Profession: Registered Professional Nurse; Lic. No. 551378; Cal. No. 30379

Regents Action Date: June 12, 2018
Action: Application to surrender license granted.
Summary: Licensee did not contest the charge of Texas Board of Nursing discipline.

SHANELL M STARLING (A/K/A THOMAS SHANELL M); BRADENTON, FL

Profession: Licensed Practical Nurse; Lic. No. 263811; Cal. No. 30175

Regents Action Date: June 12, 2018
Action: Application for consent order granted Penalty agreed upon 2 years stayed suspension, 2 years probation, $250 fine.
Summary: Licensee admitted to the charge of improper documentation and failing to change wound dressings and a Salonpas patch.

TODD CHRISTOPHER STOCKHEIMER (A/K/A STOCKHEIMER TODD); MIDDLEBURY, CT

Profession: Registered Professional Nurse; Lic. No. 614177; Cal. No. 30300

Regents Action Date: June 12, 2018
Action: Application for consent order granted Penalty agreed upon Indefinite actual suspension for not less than 2 months and until successfully participate in course of therapy and treatment and until fit to practice, upon service of and then termination of suspension, 2 years probation to commence upon return to practice in the State of New York.
Summary: Licensee did not contest the charge of abusing the controlled drugs Codeine and oxycodone to excess in the State of Connecticut.

BRITTANY LYNN TALBOT; LATHAM, NY

Profession: Registered Professional Nurse; Lic. No. 660841; Cal. No. 30284

Regents Action Date: June 12, 2018
Action: Application for consent order granted Penalty agreed upon Indefinite actual suspension until fit to practice, upon termination of suspension, 2 years probation to commence upon return to practice, $500 fine payable within 4 months.
Summary: Licensee did not contest charges of withdrawing medication without authorization for personal use and documenting administration of medication without having administered them.

NADIYAH ZARINAH WHITAKER (A/K/A WHITAKER NADIYAH); BEDFORD HILLS, NY

Profession: Licensed Practical Nurse; Lic. No. 324770; Cal. No. 30424

Regents Action Date: June 12, 2018
Action: Application to surrender license granted.
Summary: Licensee admitted to the charge of having been convicted of Manslaughter in the 1st Degree.

ROBIN DENISE YOUNG; BUFFALO, NY

Profession: Licensed Practical Nurse; Lic. No. 276184; Cal. No. 30476

Regents Action Date: June 12, 2018
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 failing to place a patient on his back with his head elevated for at least 30 minutes following a bolus feeding falsifying a physician's order authorizing two injections of morphine, a controlled substance and falsely stating on a New York State registration renewal application form that no licensing or disciplinary authority had disciplined her since her last registration application.

Pharmacy

LIBERTY PHARMACY INC.; RICHMOND HILL, NY

Profession: Pharmacy; Reg. No. 031201; Cal. No. 30213

Regents Action Date: June 12, 2018
Action: Application for consent order granted Penalty agreed upon $5,000 fine payable within 3 months.
Summary: Registrant admitted to the charge of failing to have a supervising pharmacist for approximately four months.

Physical Therapy

PARIJAT KUMAR; UTTAR PRADESH-201306, INDIA

Profession: Physical Therapist; Lic. No. 035535; Cal. No. 30466

Regents Action Date: June 12, 2018
Action: Application to surrender license granted.
Summary: Licensee did not contest the charge of having inappropriate sexual contact with a patient under my care in the State of Texas.

JUDITH A MARIOTTI (A/K/A MORALE JUDITH A, REMO JUDITH MORALE, MORALE JUDITH); WEBSTER, NY

Profession: Physical Therapist; Lic. No. 036935; Cal. No. 30369

Regents Action Date: June 12, 2018
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 Health Care Fraud, a felony.

Podiatry

THOMAS EDWARD COUCH JR (A/K/A COUCH THOMAS EDWARD); TROY, NY

Profession: Podiatrist; Lic. No. 002423; Cal. No. 28745

Regents Action Date: June 12, 2018
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 failure to maintain an accurate patient record.

Psychology

EVE D RICHER; WANTAGH, NY

Profession: Psychologist; Lic. No. 009227; Cal. No. 30171

Regents Action Date: June 12, 2018
Action: Application to surrender license granted.
Summary: Licensee admitted to charges of exercising undue influence on a patient.

JOHN MICHAEL SUOZZI; MATTITUCK, NY

Profession: Psychologist; Lic. No. 014574; Cal. No. 30483

Regents Action Date: June 12, 2018
Action: Application to surrender license granted.
Summary: Licensee admitted to charges of crossing boundaries by engaging in sexual relations with the mothers of two children I was counseling and which mothers I was training on how to deal with their children.

Public Accountancy

BDO USA LLP; GRAND RAPIDS, MI

Profession: Certified Public Accountancy Partnership; Cal. No. 30347

Regents Action Date: June 12, 2018
Action: Application for consent order granted Penalty agreed upon $10,000 fine payable within 30 days.
Summary: Registrant did not contest the charge of single non-significant error in the financial statements of a governmental entity for each of three audit years.

SOFIA LILAS BLAIR (A/K/A ASHRAF SOFIA LILAS); MASSAPEQUA PARK, NY

Profession: Certified Public Accountant; Lic. No. 081083; Cal. No. 30348

Regents Action Date: June 12, 2018
Action: Application for consent order granted Penalty agreed upon Censure and Reprimand, 2 years probation, $7,500 fine.
Summary: Licensee did not contest the charge of single non-significant error in the financial statements of a governmental entity for each of three audit years.

WILLIAM T MCCALLUM; NEW YORK, NY

Profession: Certified Public Accountant; Lic. No. 037228; Cal. No. 30174

Regents Action Date: June 12, 2018
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 having been found guilty of violating the audit standards of the Public Company Accounting Oversight Board (PCAOB) for failing to have an engagement quality reviewer on an audit of the financial statements of each of two broker-dealers if committed in New York, this would be professional misconduct.

WILLIAM T MCCALLUM CPA PC; WESTPORT, CT

Profession: Professional Service Corporation; Cal. No. 30176

Regents Action Date: June 12, 2018
Action: Application for consent order granted Penalty agreed upon $2,500 fine payable within 30 days.
Summary: Registrant admitted to the charge of having been found guilty of violating the audit standards of the Public Company Accounting Oversight Board (PCAOB) for failing to have an engagement quality reviewer on an audit of each of two broker-dealers if committed in New York, this would be professional misconduct.

Respiratory Therapy

RICHARD M LENYK; LATHAM, NY

Profession: Respiratory Therapy Technician; Lic. No. 004648; Cal. No. 28706

Regents Action Date: June 12, 2018
Action: Found guilty of professional misconduct Penalty Revocation.
Summary: Licensee was found guilty of having been convicted of two counts of Robbery in the 3rd Degree, convicted of issuing a bad check and found guilty of one specification of misconduct, for obtaining his license under fraudulent circumstances.

Social Work

ALICIA MARIE STALKER; BEACON, NY

Profession: Licensed Master Social Worker; Lic. No. 090139; Cal. No. 30492

Regents Action Date: June 12, 2018
Action: Application to surrender license granted.
Summary: Licensee did not contest the charge of having an affair with a client.

May 2018

Chiropractic

CHRISTOPHER THOMAS FOGLIA; RONKONKOMA, NY

Profession: Chiropractor; Lic. No. 007116; Cal. No. 30210

Regents Action Date: May 08, 2018
Action: Application for consent order granted Penalty agreed upon 1 year stayed suspension, 1 year probation, $1,000 fine.
Summary: Licensee admitted to the charge of willfully failing to register, while practicing the profession of chiropractic.

Dentistry

SANDRA L YOST; GLOVERSVILLE, NY

Profession: Dental Hygienist; Lic. No. 023875; Cal. No. 29697

Regents Action Date: May 08, 2018
Action: Found guilty of professional misconduct Penalty $1,000 fine, 2 years suspension, execution of suspension stayed, probation 2 years to run concurrently with period of suspension.
Summary: Licensee was found guilty of having been convicted of Grand Larceny, a Class E felony.

Engineering

GHUSALAL L PATEL (A/K/A PATEL GHUSALAL LALJIBHAI); ALPINE, NJ

Profession: Professional Engineer; Lic. No. 047571; Cal. No. 30426

Regents Action Date: May 08, 2018
Action: Application to surrender license granted.
Summary: Licensee admitted to the charge of having been convicted of Conspiracy to Defraud the United States and Wire Fraud, Federal felonies.