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.
April 2017
Physical Therapy
SEAN PATRICK ROSE; NEW YORK, NY
Profession: Physical Therapist; Lic. No. 032776; Cal. No. 29468
Action: Application for consent order granted Penalty agreed upon 2 year stayed suspension, 2 years probation, $1,000 fine.
Summary: Licensee did not contest the charge of knowingly issuing a false medical excusal note for a colleague's boyfriend to submit to his employer to justify his absence from work.
SEAN PATRICK ROSE; NEW YORK, NY
Profession: Physical Therapist; Lic. No. 032776; Cal. No. 29468
Action: Application for consent order granted Penalty agreed upon 2 year stayed suspension, 2 years probation, $1,000 fine.
Summary: Licensee did not contest the charge of knowingly issuing a false medical excusal note for a colleague's boyfriend to submit to his employer to justify his absence from work.
LAWRENCE PAUL TATEM; JAMAICA, NY
Profession: Physical Therapist; Lic. No. 016439; Cal. No. 28981
Action: Application for consent order granted Penalty agreed upon 6 month actual suspension, 18 month stayed suspension, upon termination of suspension, 2 years probation to commence upon return to practice, $500 fine made payable within 6 months.
Summary: Licensee did not contest the charge of filing a false report.
LAWRENCE PAUL TATEM; JAMAICA, NY
Profession: Physical Therapist; Lic. No. 016439; Cal. No. 28981
Action: Application for consent order granted Penalty agreed upon 6 month actual suspension, 18 month stayed suspension, upon termination of suspension, 2 years probation to commence upon return to practice, $500 fine made payable within 6 months.
Summary: Licensee did not contest the charge of filing a false report.
Podiatry
EDGARD NAU; NEW YORK, NY
Profession: Podiatrist; Lic. No. 004265; Cal. No. 29263
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 having been convicted of Unauthorized Use of a Computer, a class A misdemeanor.
EDGARD NAU; NEW YORK, NY
Profession: Podiatrist; Lic. No. 004265; Cal. No. 29263
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 having been convicted of Unauthorized Use of a Computer, a class A misdemeanor.
Psychology
DIANE G HANDLIN; EDISON, NJ
Profession: Psychologist; Lic. No. 015840; Cal. No. 29465
Action: Application for consent order granted Penalty agreed upon 1 month actual suspension, 11 month stayed suspension, 12 months probation to commence upon return to practice in the State of New York, $1,000 fine payable within 3 months.
Summary: Licensee did not contest the charge of revealing a former patient's information, which was obtained in a professional capacity, to the former patient's husband, without prior consent and when not authorized or required by law, in the State of New Jersey.
DIANE G HANDLIN; EDISON, NJ
Profession: Psychologist; Lic. No. 015840; Cal. No. 29465
Action: Application for consent order granted Penalty agreed upon 1 month actual suspension, 11 month stayed suspension, 12 months probation to commence upon return to practice in the State of New York, $1,000 fine payable within 3 months.
Summary: Licensee did not contest the charge of revealing a former patient's information, which was obtained in a professional capacity, to the former patient's husband, without prior consent and when not authorized or required by law, in the State of New Jersey.
Public Accountancy
MICHAEL DRY JAMES; WILLIAMSVILLE, NY
Profession: Certified Public Accountant; Lic. No. 062863; Cal. No. 29316
Action: Application for consent order granted Penalty agreed upon 2 year stayed suspension, 2 years probation, $2,500 fine.
Summary: Licensee admitted to the charge of errors committed during the audit of the financial statements of the employee benefit of an entity.
MICHAEL DRY JAMES; WILLIAMSVILLE, NY
Profession: Certified Public Accountant; Lic. No. 062863; Cal. No. 29316
Action: Application for consent order granted Penalty agreed upon 2 year stayed suspension, 2 years probation, $2,500 fine.
Summary: Licensee admitted to the charge of errors committed during the audit of the financial statements of the employee benefit of an entity.
ALBERT STEVEN LEOTTA; PARAMUS, NJ
Profession: Certified Public Accountant; Lic. No. 047798; Cal. No. 29328
Action: Application for consent order granted Penalty agreed upon 2 year stayed suspension, 2 years probation, $1,500 fine.
Summary: Licensee admitted to the charge of errors committed during the audit of the financial statements of an employee benefit plan.
ALBERT STEVEN LEOTTA; PARAMUS, NJ
Profession: Certified Public Accountant; Lic. No. 047798; Cal. No. 29328
Action: Application for consent order granted Penalty agreed upon 2 year stayed suspension, 2 years probation, $1,500 fine.
Summary: Licensee admitted to the charge of errors committed during the audit of the financial statements of an employee benefit plan.
DANIEL JAMES ROGERS; WILLIAMSVILLE, NY
Profession: Certified Public Accountant; Lic. No. 057327; Cal. No. 29271
Action: Application for consent order granted Penalty agreed upon 2 year stayed suspension, 2 years probation, $500 fine.
Summary: Licensee did not contest the charge of having been convicted of Driving While Intoxicated.
DANIEL JAMES ROGERS; WILLIAMSVILLE, NY
Profession: Certified Public Accountant; Lic. No. 057327; Cal. No. 29271
Action: Application for consent order granted Penalty agreed upon 2 year stayed suspension, 2 years probation, $500 fine.
Summary: Licensee did not contest the charge of having been convicted of Driving While Intoxicated.
JOSEPH ANTHONY ROSSELLO; MASSAPEQUA PARK, NY
Profession: Certified Public Accountant; Lic. No. 076321; Cal. No. 29319
Action: Application for consent order granted Penalty agreed upon Partial actual suspension in certain area until successful completion of course of auditing in said certain area, following termination of said partial actual suspension, 2 years probation, $1,500 fine payable within 1 month.
Summary: Licensee admitted to the charge of errors committed during the audit of the financial statements of an employee benefit plan.
JOSEPH ANTHONY ROSSELLO; MASSAPEQUA PARK, NY
Profession: Certified Public Accountant; Lic. No. 076321; Cal. No. 29319
Action: Application for consent order granted Penalty agreed upon Partial actual suspension in certain area until successful completion of course of auditing in said certain area, following termination of said partial actual suspension, 2 years probation, $1,500 fine payable within 1 month.
Summary: Licensee admitted to the charge of errors committed during the audit of the financial statements of an employee benefit plan.
RICHARD ALAN STERN; MAHWAH, NJ
Profession: Certified Public Accountant; Lic. No. 031745; Cal. No. 29326
Action: Application for consent order granted Penalty agreed upon Partial actual suspension in certain area until successful completion of course of auditing in said certain area, following termination of said partial actual suspension, 2 years probation, $1,500 fine payable within 1 month.
Summary: Licensee admitted to the charge of errors committed during the audit of the financial statements of an employee benefit plan.
RICHARD ALAN STERN; MAHWAH, NJ
Profession: Certified Public Accountant; Lic. No. 031745; Cal. No. 29326
Action: Application for consent order granted Penalty agreed upon Partial actual suspension in certain area until successful completion of course of auditing in said certain area, following termination of said partial actual suspension, 2 years probation, $1,500 fine payable within 1 month.
Summary: Licensee admitted to the charge of errors committed during the audit of the financial statements of an employee benefit plan.
Social Work
MICHIKO YAMAGUCHI; NEW YORK, NY
Profession: Licensed Clinical Social Worker; Lic. No. 072432; Cal. No. 29413
Action: Application for consent order granted Penalty agreed upon 1 month actual suspension, 23 month stayed suspension, 24 months probation.
Summary: Licensee admitted to the charge of preparing at a third party's request a document detailing personal information about a client, obtained during treatment, for use by said third party as needed, including in immigration proceedings.
MICHIKO YAMAGUCHI; NEW YORK, NY
Profession: Licensed Clinical Social Worker; Lic. No. 072432; Cal. No. 29413
Action: Application for consent order granted Penalty agreed upon 1 month actual suspension, 23 month stayed suspension, 24 months probation.
Summary: Licensee admitted to the charge of preparing at a third party's request a document detailing personal information about a client, obtained during treatment, for use by said third party as needed, including in immigration proceedings.
Veterinary Medicine
DAVID C AGUIRRE; HUNTINGTON, NY
Profession: Veterinarian; Lic. No. 010812; Cal. No. 29236
Action: Application for consent order granted Penalty agreed upon 1 month actual suspension, 23 month stayed suspension, 2 years probation.
Summary: Licensee did not contest the charge of failing to adequately assess a patient dog, which lead to performing an unwarranted spay surgery on said dog.
DAVID C AGUIRRE; HUNTINGTON, NY
Profession: Veterinarian; Lic. No. 010812; Cal. No. 29236
Action: Application for consent order granted Penalty agreed upon 1 month actual suspension, 23 month stayed suspension, 2 years probation.
Summary: Licensee did not contest the charge of failing to adequately assess a patient dog, which lead to performing an unwarranted spay surgery on said dog.
LAWRENCE CHARLES MAUER; MONTICELLO, NY
Profession: Veterinarian; Lic. No. 003100; Cal. No. 29273
Action: Application for consent order granted Penalty agreed upon 2 year stayed suspension, 2 years probation, $2,500 fine.
Summary: Licensee admitted to the charge of doing exploratory surgery on a cat without a sufficient basis for said procedure.
LAWRENCE CHARLES MAUER; MONTICELLO, NY
Profession: Veterinarian; Lic. No. 003100; Cal. No. 29273
Action: Application for consent order granted Penalty agreed upon 2 year stayed suspension, 2 years probation, $2,500 fine.
Summary: Licensee admitted to the charge of doing exploratory surgery on a cat without a sufficient basis for said procedure.
March 2017
#VALUE!
GENEVA, NY
Profession: Registered Professional Nurse; Cal. No. 28460
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 6 months.
Summary: Licensee did not contest the charge of medication administration errors.
Acupuncture
JOHN ALLEN CRAWFORD; ROCHESTER, NY
Profession: Acupuncturist; Lic. No. 005567; Cal. No. 29265
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 Criminal Possession of Marijuana in the 4th Degree.
JOHN ALLEN CRAWFORD; ROCHESTER, NY
Profession: Acupuncturist; Lic. No. 005567; Cal. No. 29265
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 Criminal Possession of Marijuana in the 4th Degree.
Architecture
DAVID L BUSINELLI; STATEN ISLAND, NY
Profession: Architect; Lic. No. 025074; Cal. No. 29112
Action: Application for consent order granted, Penalty agreed upon 2 year stayed suspension, 2 years probation, $2,500 fine.
Summary: Licensee admitted to the charge of filing six professionally certified jobs with the New York City Department of Buildings which resulted in audit objections being issued.
DAVID L BUSINELLI; STATEN ISLAND, NY
Profession: Architect; Lic. No. 025074; Cal. No. 29112
Action: Application for consent order granted, Penalty agreed upon 2 year stayed suspension, 2 years probation, $2,500 fine.
Summary: Licensee admitted to the charge of filing six professionally certified jobs with the New York City Department of Buildings which resulted in audit objections being issued.
JOCK DEBOER; STATEN ISLAND, NY
Profession: Architect; Lic. No. 029623; Cal. No. 29268
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 preparing architectural plans based upon an outdated survey of the subject property, and incorrectly calculating the square footage of an attic included in a structural addition to the premises on that property.