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 2013
Public Accountancy
BROCK SCHECHTER AND POLAKOFF, LLP; BUFFALO, NY
Profession: Certified Public Accountancy Partnership; Cal. No. 26742
Action: Application for consent order granted Penalty agreed upon Partial actual suspension in certain area for at least 30 days and until successful completion of certain coursework in said certain area, upon termination of partial actual suspension, 2 years probation, $10,000 fine payable within 2 months.
Summary: Registrant admitted to charges of having consented to a revocation of its registration with the Public Company Accounting Oversight Board (PCAOB) where the conduct charged, if committed in New York, would constitute professional misconduct in New York, namely failure to comply with auditing standards related to the planning, performance and supervision of audits.
BROCK SCHECHTER AND POLAKOFF, LLP; BUFFALO, NY
Profession: Certified Public Accountancy Partnership; Cal. No. 26742
Action: Application for consent order granted Penalty agreed upon Partial actual suspension in certain area for at least 30 days and until successful completion of certain coursework in said certain area, upon termination of partial actual suspension, 2 years probation, $10,000 fine payable within 2 months.
Summary: Registrant admitted to charges of having consented to a revocation of its registration with the Public Company Accounting Oversight Board (PCAOB) where the conduct charged, if committed in New York, would constitute professional misconduct in New York, namely failure to comply with auditing standards related to the planning, performance and supervision of audits.
MARC E SCHRECK; NEW CITY, NY
Profession: Certified Public Accountant; Lic. No. 033615; Cal. No. 26636
Action: Application for consent order granted Penalty agreed upon 1 year stayed suspension, 1 year probation, $500 fine.
Summary: Licensee admitted to charges of having committed errors during the audit of the financial statements of a union health and welfare fund.
MARC E SCHRECK; NEW CITY, NY
Profession: Certified Public Accountant; Lic. No. 033615; Cal. No. 26636
Action: Application for consent order granted Penalty agreed upon 1 year stayed suspension, 1 year probation, $500 fine.
Summary: Licensee admitted to charges of having committed errors during the audit of the financial statements of a union health and welfare fund.
JAMES ROBERT WAGGONER; KENMORE, NY
Profession: Certified Public Accountant; Lic. No. 053569; Cal. No. 26741
Action: Application for consent order granted Penalty agreed upon Partial actual suspension in certain area for at least 1 year and until successful completion of certain coursework in said certain area, upon termination of partial actual suspension, 2 years probation, $3,000 fine payable within 5 months.
Summary: Licensee admitted to charges of having consented to a revocation from further association with any CPA firm doing audits of publicly traded companies after a disciplinary action was commenced by the PCAOB where the conduct charged, if committed in New York, would constitute professional misconduct in New York, namely oversight errors committed during audits of the finanacial statements of foreign companies under PCAOB auditing standards and adding, creating and modifying documents related to audits in advance of an inspection by PCAOB of said audits without notifying PCAOB of said additions, creations and modifications.
JAMES ROBERT WAGGONER; KENMORE, NY
Profession: Certified Public Accountant; Lic. No. 053569; Cal. No. 26741
Action: Application for consent order granted Penalty agreed upon Partial actual suspension in certain area for at least 1 year and until successful completion of certain coursework in said certain area, upon termination of partial actual suspension, 2 years probation, $3,000 fine payable within 5 months.
Summary: Licensee admitted to charges of having consented to a revocation from further association with any CPA firm doing audits of publicly traded companies after a disciplinary action was commenced by the PCAOB where the conduct charged, if committed in New York, would constitute professional misconduct in New York, namely oversight errors committed during audits of the finanacial statements of foreign companies under PCAOB auditing standards and adding, creating and modifying documents related to audits in advance of an inspection by PCAOB of said audits without notifying PCAOB of said additions, creations and modifications.
Social Work
CATHRINE MARIE BURKE; EAST ELMHURST, NY
Profession: Licensed Master Social Worker; Lic. No. 072960; Cal. No. 26368
Action: Application for consent order granted Penalty agreed upon 1 month actual suspension, 35 month stayed suspension, 3 years probation to commence upon return to practice, $3,500 fine.
Summary: Licensee admitted guilt to the charge of failing to maintain appropriate professional boundaries with a client.
CATHRINE MARIE BURKE; EAST ELMHURST, NY
Profession: Licensed Master Social Worker; Lic. No. 072960; Cal. No. 26368
Action: Application for consent order granted Penalty agreed upon 1 month actual suspension, 35 month stayed suspension, 3 years probation to commence upon return to practice, $3,500 fine.
Summary: Licensee admitted guilt to the charge of failing to maintain appropriate professional boundaries with a client.
PAUL VICTOR LOISELLE; LOCKE, NY
Profession: Licensed Clinical Social Worker; Lic. No. 042132; Cal. No. 26642
Action: Application to surrender license granted.
Summary: Licensee admitted to charges of having committed boundary violations.
PAUL VICTOR LOISELLE; LOCKE, NY
Profession: Certified Social Worker; Lic. No. 042132; Cal. No. 26642
Action: Application to surrender license granted.
Summary: Licensee admitted to charges of having committed boundary violations.
PAUL VICTOR LOISELLE; LOCKE, NY
Profession: Licensed Clinical Social Worker; Lic. No. 042132; Cal. No. 26642
Action: Application to surrender license granted.
Summary: Licensee admitted to charges of having committed boundary violations.
PAUL VICTOR LOISELLE; LOCKE, NY
Profession: Certified Social Worker; Lic. No. 042132; Cal. No. 26642
Action: Application to surrender license granted.
Summary: Licensee admitted to charges of having committed boundary violations.
Speech-Language Pathology and Audiology
ELISE WITZ (A/K/A EINHORN ELISE H); PLAINVIEW, NY
Profession: Audiologist; Lic. No. 002218; Cal. No. 26607
Action: Application for consent order granted Penalty agreed upon Annulment of license.
Summary: Licensee admitted to allegations of obtaining her license fraudulently and being convicted of Unauthorized Use of a Title, a misdemeanor.
ELISE WITZ (A/K/A EINHORN ELISE H); PLAINVIEW, NY
Profession: Audiologist; Lic. No. 002218; Cal. No. 26607
Action: Application for consent order granted Penalty agreed upon Annulment of license.
Summary: Licensee admitted to allegations of obtaining her license fraudulently and being convicted of Unauthorized Use of a Title, a misdemeanor.
April 2013
Acupuncture
JACQUES HARRY GRACIA; BALDWIN, NY
Profession: Acupuncturist; Lic. No. 002510; Cal. No. 26466
Action: Application for consent order granted Penalty agreed upon 3 month actual suspension, 21 month stayed suspension, 24 months probation, $2,500 fine.
Summary: Licensee admitted to charges of having been convicted of Falsifying Business Records in the 2nd Degree and Commercial Bribe Receiving in the 2nd Degree, both class A misdemeanors.
JACQUES HARRY GRACIA; BALDWIN, NY
Profession: Acupuncturist; Lic. No. 002510; Cal. No. 26466
Action: Application for consent order granted Penalty agreed upon 3 month actual suspension, 21 month stayed suspension, 24 months probation, $2,500 fine.
Summary: Licensee admitted to charges of having been convicted of Falsifying Business Records in the 2nd Degree and Commercial Bribe Receiving in the 2nd Degree, both class A misdemeanors.
Architecture
NAPHTALI ZVI DEUTSCH; NEW YORK, NY
Profession: Architect; Lic. No. 027303; Cal. No. 26385
Action: Application for consent order granted Penalty agreed upon Censure and Reprimand, $2,300 fine payable within 60 days.
Summary: Licensee did not contest the charge of willfully practicing the profession of architecture without having completed the mandatory continuing education requirements during the registration period.
NAPHTALI ZVI DEUTSCH; NEW YORK, NY
Profession: Architect; Lic. No. 027303; Cal. No. 26385
Action: Application for consent order granted Penalty agreed upon Censure and Reprimand, $2,300 fine payable within 60 days.
Summary: Licensee did not contest the charge of willfully practicing the profession of architecture without having completed the mandatory continuing education requirements during the registration period.
ROBERT MICHAEL SCARANO JR; BROOKLYN, NY
Profession: Architect; Lic. No. 017739; Cal. No. 25878
Action: Application for consent order granted Penalty agreed upon 6 month actual suspension, 18 month stayed suspension, 24 months probation, $5,000 fine.
Summary: Licensee admitted to the charge of willful failure to comply with substantial provisions of the laws of the City of New York governing the practice of the profession of architecture
ROBERT MICHAEL SCARANO JR; BROOKLYN, NY
Profession: Architect; Lic. No. 017739; Cal. No. 25878
Action: Application for consent order granted Penalty agreed upon 6 month actual suspension, 18 month stayed suspension, 24 months probation, $5,000 fine.
Summary: Licensee admitted to the charge of willful failure to comply with substantial provisions of the laws of the City of New York governing the practice of the profession of architecture
Engineering
NARI MOTWANI; FORT LEE, NJ
Profession: Professional Engineer; Lic. No. 056831; Cal. No. 26531
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 receiving fees from a third party in connection with the performance of professional services.
NARI MOTWANI; FORT LEE, NJ
Profession: Professional Engineer; Lic. No. 056831; Cal. No. 26531
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 receiving fees from a third party in connection with the performance of professional services.
Massage Therapy
ANTHONY W COURCY; LIVERPOOL, NY
Profession: Massage Therapist; Lic. No. 025428; Cal. No. 26597
Action: Application to surrender license granted.
Summary: Licensee admitted to charges of having been convicted of moral unfitness in the practice of massage therapy and obtaining a license fraudulently.
ANTHONY W COURCY; LIVERPOOL, NY
Profession: Massage Therapist; Lic. No. 025428; Cal. No. 26597
Action: Application to surrender license granted.
Summary: Licensee admitted to charges of having been convicted of moral unfitness in the practice of massage therapy and obtaining a license fraudulently.
Mental Health Practitioner
MICHAEL S WASHCO; ALBANY, NY
Profession: Mental Health Counselor; Lic. No. 004209; Cal. No. 26503
Action: Application for consent order granted Penalty agreed upon 2 year suspension, 2 years probation to commence upon return to practice, $750 fine payable within 6 months.
Summary: Licensee did not contest the charge of moral unfitness in the practice.
MICHAEL S WASHCO; ALBANY, NY
Profession: Mental Health Counselor; Lic. No. 004209; Cal. No. 26503
Action: Application for consent order granted Penalty agreed upon 2 year suspension, 2 years probation to commence upon return to practice, $750 fine payable within 6 months.
Summary: Licensee did not contest the charge of moral unfitness in the practice.
Nursing
TAMI C BECHTEL (A/K/A MORGAN TAMI CAMEALE); GILLETT, PA
Profession: Licensed Practical Nurse; Lic. No. 163174; Cal. No. 26537
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 failure to properly administer and document medication administrations.
TAMI C BECHTEL (A/K/A MORGAN TAMI CAMEALE); GILLETT, PA
Profession: Licensed Practical Nurse; Lic. No. 163174; Cal. No. 26537
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 failure to properly administer and document medication administrations.
SARAH LEE BONILLA (A/K/A BONILLA SARAH); MENANDS, NY
Profession: Licensed Practical Nurse; Lic. No. 294492; Cal. No. 26389
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 DWI on two occasions.
SARAH LEE BONILLA (A/K/A BONILLA SARAH); MENANDS, NY
Profession: Licensed Practical Nurse; Lic. No. 294492; Cal. No. 26389
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 DWI on two occasions.