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.
March 2025
Nursing
JENNIFER SCHAEFER STELLMANN-SCHAEFER (A/K/A STELLMANN JENNIFER JAY); LONG BEACH NY
Profession: Registered Professional Nurse; Lic. No. 421857; Cal. No. 33903
Action: Application for consent order granted; Penalty agreed upon: 2 years stayed suspension, upon return to practice in New York State, 2 years probation.
Summary: Licensee did not contest the charge of having been disciplined in South Carolina for practicing outside the scope of license.
NATASHA MARIE STROUGH (A/K/A STROUGH NATASHA M); LOCKPORT NY
Profession: Registered Professional Nurse; Lic. No. 719353; Cal. No. 34468
Action: Application for consent order granted; Penalty agreed upon: 1 year actual suspension, 1 year stayed suspension, upon return to practice, 2 years probation, $500 fine.
Summary: Licensee did not contest the charge of requiring the patient to ambulate himself to the medical unit, failing to administer glucagon to the patient, failing to check if patient could swallow before providing the patient with solid food, failing to contact the provider, failing to timely transfer the patient to a hospital and failing to adequately document the evaluation and treatment of the patient.
Occupational Therapy
MICHELLE KATHERINE MALON; FARMINGDALE NY
Profession: Occupational Therapist; Lic. No. 020269; Cal. No. 34199
Action: Application to surrender license granted.
Summary: Licensee did not contest the charge of failing to complete assessments, daily session notes, and annual review reports for patients under their care.
Physical Therapy
LOUIS NICHOLAS IANNUZZI; STATEN ISLAND NY
Profession: Physical Therapist; Lic. No. 007052; Cal. No. 33691
Action: Application for consent order granted; Penalty agreed upon: 2 years stayed suspension, 2 years probation, $1,000 fine.
Summary: Licensee admitted to the charge of having been convicted of Criminal Possession of a Weapon in the 4th Degree, a class A misdemeanor.
EUGENE SCARZAFAVA; MIDDLETOWN NY
Profession: Physical Therapist Assistant; Lic. No. 003124; Cal. No. 34503
Action: Application for consent order granted; Penalty agreed upon: 2 years stayed suspension, 2 years probation, $500 fine.
Summary: Licensee admitted to the charge of having been convicted of Driving While Intoxicated, as an E felony.
Psychology
PATRICIA HARTENECK; NEW YORK NY
Profession: Psychologist; Lic. No. 018428; Cal. No. 34131
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 properly advise supervisee to notify patients of non-licensure status.
Public Accountancy
BERKOWER LLC; ISELIN, NJ
Profession: Professional Service Limited Liability Company; Cal. No. 34396
Action: Application for consent order granted; Penalty agreed upon: Censure and reprimand, $15,000 fine.
Summary: Registrant did not contest the charges of failing to review and inquire about key documents and issues, failing to sufficiently inquire about and perform procedures to assess related parties, relationships and related-party transactions and/or failing to obtain sufficient appropriate audit evidence in connection with a 2018 audit of an open-end mutual fund registered with the SEC and failing to assemble a complete and final set of audit documentation for retention in connection with an audit report issued on March 31, 2021 for issuer A.
MAURICE BERKOWER; STATEN ISLAND NY
Profession: Certified Public Accountant; Lic. No. 033842; Cal. No. 34395
Action: Application for consent order granted; Penalty agreed upon: 1 year stayed suspension, 1 year probation, $7,500 fine.
Summary: Licensee did not contest the charge of failing to review and inquire about key documents and issues, failing to evaluate significant judgments relating to engagement planning, and failing to evaluate the engagement team's assessment of, and audit responses to significant risks in connection with a 2018 audit of an open-end mutual fund registered with the SEC.
EDWARD JOSEPH DIMARIA; MONROE CT
Profession: Certified Public Accountant; Lic. No. 069607; Cal. No. 33495
Action: Application to surrender license granted.
Summary: Licensee admitted to having been convicted of Conspiracy to Commit Offenses Against the United States, a class D felony, and False Statements, a class D felony.
MICHAEL G MULLEN; CRANFORD NJ
Profession: Certified Public Accountant; Lic. No. 078364; Cal. No. 34397
Action: Application for consent order granted; Penalty agreed upon: 2 years stayed suspension, 2 years probation, $10,000 fine.
Summary: Licensee did not contest the charge of failing to sufficiently inquire about and perform procedures to assess related parties, relationships and related party transactions and/or failing to obtain sufficient appropriate audit evidence in connection with a 2018 audit of an open-end mutual fund registered with the SEC.
CHEN YOH CAREN; FLUSHING NY
Profession: Certified Public Accountant; Lic. No. 058147; Cal. No. 34422
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 failing to undergo a peer review of attest services.
Social Work
MAURA L ALIX (A/K/A LOCKWOOD MAURA L); MORRISONVILLE NY
Profession: Licensed Clinical Social Worker; Lic. No. 070164; Cal. No. 34510
Action: Application for consent order granted; Penalty agreed upon: 2 months actual suspension, 22 months stayed suspension, upon return to practice, 2 years probation, $500 fine.
Summary: Licensee did not contest charges of boundary violations.
MAURA L LOCKWOOD; PLATTSBURGH NY
Profession: Licensed Master Social Worker; Lic. No. 065301; Cal. No. 34511
Action: Application for consent order granted; Penalty agreed upon: 2 months actual suspension, 22 months stayed suspension, upon return to practice, 2 years probation, $500 fine.
Summary: Licensee did not contest charges of boundary violations.
Veterinary Medicine
CHARLENE ANDREA HAREWOOD; BROOKLYN NY
Profession: Veterinary Technician; Lic. No. 004740; Cal. No. 34536
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 willfully failing to register to practice as a veterinary technologist.
JOSEPH ETTORE SPARGIFIORE; HOAWRD BEACH NY
Profession: Veterinarian; Lic. No. 011090; Cal. No. 33079
Action: Application for consent order granted; Penalty agreed upon: Censure and reprimand, 1 year probation, $1,000 fine.
Summary: Licensee could not successfully defend against the charge of failing to maintain adequate records of visits, diagnoses, and prescribed treatment for a period of at least three years for Sky, a dog.
AARON RAPHAEL VINE; VALLEY STREAM NY
Profession: Veterinarian; Lic. No. 009545; Cal. No. 34253
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 failing to adequately document the assessment and treatment plan for a patient cat.
February 2025
Dentistry
MIRIAM R LAMPERT (A/K/A LAMPERT MIRIAM RUTH, RUBANO MIRIAM R, LAMPERT MIRIAM); CHESTERTOWN NY
Profession: Dentist; Lic. No. 053784; Cal. No. 34109
Action: Application for consent order granted; Penalty agreed upon: 2 years stayed suspension, 2 years probation, $1,500 fine.
Summary: Licensee did not contest the charge of failing to document the basis for recommended treatment.
Engineering
JOHN JORGEN TACETTA; STONY BROOK NY
Profession: Professional Engineer; Lic. No. 077550; Cal. No. 34269
Action: Application for consent order granted; Penalty agreed upon: 2 years stayed suspension, 2 years probation, $4,000 fine.
Summary: Licensee admitted to charge of failing to maintain drafts, marked-up or working copies of drawings, for projects completed in association with a third party, to which licensee affixed licensee?s stamp and seal.
Massage Therapy
ARTHUR LUDWIG; NEW YORK NY
Profession: Massage Therapist; Lic. No. 009783; Cal. No. 34378
Action: Application to surrender license granted.
Summary: Licensee admitted to the charge of having inappropriately touched a patient without consent.
JOHN OLANDER; ALBANY NY
Profession: Massage Therapist; Lic. No. 031065; Cal. No. 34410
Action: Application to surrender license granted.
Summary: Licensee admitted to the charge of having been convicted of Assault, 3rd Degree, a class A misdemeanor.
DANION PATRICK WILLETTE; HORSEHEADS NY
Profession: Massage Therapist; Lic. No. 019961; Cal. No. 33882
Action: Found guilty of professional misconduct; Penalty: 2 years stayed suspension, 2 years probation.
Summary: Licensee was found guilty of professional misconduct for having been convicted of Aggravated Driving While Intoxicated with a Child, a class E felony.
Mental Health Practitioner
SIAVONH B LENABURG; BROOKLYN NY
Profession: Mental Health Counselor; Lic. No. 010385; Cal. No. 34344
Action: Application to surrender license granted.
Summary: Licensee did not contest the charge of having a sexual relationship with a patient.
Nursing
SIOBHAN MICHELLE BELL; NEW YORK NY
Profession: Registered Professional Nurse; Lic. No. 744676; Cal. No. 33747
Action: Application for consent order granted; Penalty agreed upon: 2 years stayed suspension, 2 years probation, $1,000 fine.
Summary: Licensee did not contest the charge of incorrectly administering medications to one patient that were intended to be administered to another patient.
YELVA JEAN-JACQUES CADET (A/K/A JEAN-JACQUES YELVA); DEER PARK NY
Profession: Licensed Practical Nurse; Lic. No. 185614; Cal. No. 34514
Action: Application to surrender license granted.
Summary: Licensee admitted to the charge of having been convicted of Conspiracy to Commit Wire Fraud, a felony.
WILLIAM ALTON EDEL; AMITYVILLE NY
Profession: Licensed Practical Nurse; Lic. No. 241005; Cal. No. 32978
Action: Application for consent order granted; Penalty agreed upon: 6 months actual suspension, 18 months stayed suspension, 2 years probation.
Summary: Licensee could not successfully defend against the charge of having inappropriate contact with a resident.
WILLIAM ALTON EDEL; EAST PATCHOGUE NY
Profession: Registered Professional Nurse; Lic. No. 498001; Cal. No. 32979
Action: Application for consent order granted; Penalty agreed upon: 6 months actual suspension, 18 months stayed suspension, 2 years probation.
Summary: Licensee could not successfully defend against the charge of having inappropriate contact with a resident.
MELISSA MARY FELDMAN (A/K/A MIDDLEBROOK MELISSA MARY); CANANDAIGUA NY
Profession: Licensed Practical Nurse; Lic. No. 215457; Cal. No. 34448
Action: Application for consent order granted; Penalty agreed upon: 2 years stayed suspension, upon return to practice, 2 years probation, $250 fine.
Summary: Licensee admitted to charges of having been convicted of four counts of Petit Larceny.
ALICIA S HEIN; BRANT NY
Profession: Licensed Practical Nurse; Lic. No. 330742; Cal. No. 34544
Action: Application to surrender license granted.
Summary: Licensee admitted to charge of having been convicted of Attempted Burglary in the 3rd Degree, a class E felony, and Petit Larceny, a class A misdemeanor.
ROBERT WILLIAM LAFAVER; MADRID NY
Profession: Registered Professional Nurse; Lic. No. 691573; Cal. No. 34465
Action: Application for consent order granted; Penalty agreed upon: 1 month actual suspension, 23 months stayed suspension, 2 years probation, $500 fine.
Summary: Licensee did not contest the charge of boundary violations.
DAWN MARIE LEACH; DUBUQUE IA
Profession: Registered Professional Nurse; Lic. No. 655164; Cal. No. 32387
Action: Found guilty of professional misconduct; Penalty: 1 month actual suspension, 23 months stayed suspension, 2 years probation, $500 fine.
Summary: Licensee was found guilty of professional misconduct for having made a false statement on a registration renewal application, which licensee submitted to the Department.