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.

March 2026

Dentistry

JASON ROBERT DIBLASI; MASSAPEQUA, NY

Profession: Dentist; Lic. No. 053299; Cal. No. 53023

Regents Action Date: March 10, 2026
Action: Application to surrender license granted.
Summary: Licensee admitted to the charge of having been convicted of 11 counts of Criminal Sale of a Prescription for a Controlled Substance by a Practitioner, class C felonies.

Mental Health Practitioner

ROBERT IAN BEVERLEY; POUGHKEEPSIE, NY

Profession: Mental Health Counselor; Lic. No. 001455; Cal. No. 34754

Regents Action Date: March 10, 2026
Action: Application for consent order granted; Penalty agreed upon: 3 months actual suspension, upon return to practice, 2 years probation, $2,000 fine.
Summary: Licensee did not contest charges of violating professional boundaries with a patient; failing to adequately record evidence of consent to treatment, a comprehensive assessment, plan for service, discharge summary, and any details of consultations with other professionals in the patient's record; violating professional boundaries with a patient, failing to maintain an adequate patient record of treatment of said patient, and continuing to treat said patient for several months after licensee's professional registration to practice in the State of New York had lapsed; and practicing from December 2023 through February 2024 while unregistered.

JONATHAN KERZ; NEW ROCHELLE, NY

Profession: Mental Health Counselor; Lic. No. 013156; Cal. No. 34970

Regents Action Date: March 10, 2026
Action: Application to surrender license granted.
Summary: Licensee did not contest the charge of having an inappropriate relationship with a patient.

Nursing

LINDSAY TAYLOR ALMEIDA; NASSAU, NY

Profession: Licensed Practical Nurse; Lic. No. 308254; Cal. No. 32941

Regents Action Date: March 10, 2026
Action: Found guilty of professional misconduct; Penalty: Revocation.
Summary: Licensee was found guilty of professional misconduct for engaging in conduct within her profession which evidenced moral unfitness to practice the profession, within the purview and meaning of New York State Education Law Section 6509(9), in specific violation of 8 N.Y.C.R.R. Section 29.1(b)(5).

HAROLD MARTIN COLE (A/K/A HAROLD MARTIN COLE, COLE HAROLD M); MANLIUS, NY

Profession: Licensed Practical Nurse; Lic. No. 289357; Cal. No. 33504

Regents Action Date: March 10, 2026
Action: Found guilty of professional misconduct; Penalty: Revocation.
Summary: Licensee was found guilty of professional misconduct for having been convicted of two counts of Kidnapping in the 2nd Degree, Burglary in the 1st Degree, two counts of Conspiracy in the 2nd Degree, class B felonies; and two counts of Conspiracy in the 4th Degree, a class E felony.

TODD THOMAS FELONG (A/K/A TODD THOMAS FELONG, FELONG TODD T); ALDEN, NY

Profession: Licensed Practical Nurse; Lic. No. 310062; Cal. No. 34729

Regents Action Date: March 10, 2026
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 having been convicted of Driving While Intoxicated, prior offense within 10 years, a felony.

CHARLES A FRANK; BROOKLYN, NY

Profession: Registered Professional Nurse; Lic. No. 650883; Cal. No. 34463

Regents Action Date: March 10, 2026
Action: Found guilty of professional misconduct; Penalty: Indefinite actual suspension until alcohol abuse free and fit to practice, upon return to practice, 2 years probation.
Summary: Licensee was found guilty of professional misconduct for having been twice convicted of Driving While Intoxicated, unclassified misdemeanors; and having been convicted of Aggravated Unlicensed Operation of a Motor Vehicle in the 1st Degree, a class E felony.

ELIZABETH R OJO (A/K/A ELIZABETH R OJO, COONEY ELIZABETH R); NORTH TONAWANDA, NY

Profession: Licensed Practical Nurse; Lic. No. 287499; Cal. No. 34075

Regents Action Date: March 10, 2026
Action: Application for consent order granted; Penalty agreed upon: 2 years stayed suspension, 2 years probation, $250 fine.
Summary: Licensee did not contest the charge of having failed to administer and/or document the wasting of controlled substances.

Pharmacy

AL KOSTO INC; JACKSON HEIGHTS, NY

Profession: Pharmacy; Reg. No. 025465; Cal. No. 34967

Regents Action Date: March 10, 2026
Action: Application for consent order granted; Penalty agreed upon: $5,000 fine.
Summary: Registrant admitted to the charge of operating a pharmacy without a supervising pharmacist present and on duty.

ELENA M LUNA (A/K/A ELENA M LUNA, LUNA COLON ELENA M); JACKSON HEIGHTS, NY

Profession: Pharmacist; Lic. No. 036940; Cal. No. 34966

Regents Action Date: March 10, 2026
Action: Application for consent order granted; Penalty agreed upon: 2 years stayed suspension, 2 years probation, $5,000 fine.
Summary: Licensee admitted to the charge of operating a pharmacy without a supervising pharmacist present and on duty.

DEVAUGHN CHRISTOPHER WILLIAMS; DE WITT, NY

Profession: Registered Pharmacy Technician; Lic. No. 001257; Cal. No. 35002

Regents Action Date: March 10, 2026
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 Criminal Possession of a Weapon in the 4th Degree, a class A misdemeanor.

Physical Therapy

RICHARD J FOLEY; MAHOPAC, NY

Profession: Physical Therapist; Lic. No. 005663; Cal. No. 34017

Regents Action Date: March 10, 2026
Action: Application to surrender license granted.
Summary: Licensee did not contest the charge of failing to maintain professional boundaries with two patients.

Public Accountancy

RALPH J ANDERSON; MONMOUTH BEACH, NJ

Profession: Certified Public Accountant; Lic. No. 048896; Cal. No. 34962

Regents Action Date: March 10, 2026
Action: Application to surrender license granted.
Summary: Licensee did not contest the charge of having been convicted of Conspiracy to Defraud the United States, a class D felony.

SCOTT VINCENT BECKER; GOSHEN, NY

Profession: Certified Public Accountant; Lic. No. 097799; Cal. No. 35030

Regents Action Date: March 10, 2026
Action: Application to surrender license granted.
Summary: Licensee did not contest the charge of having been convicted of Racketeering Conspiracy, a class C felony, Securities Fraud, a class C felony, and Wire Fraud, a class C felony.

WILLIAM F BURKE; NEW YORK, NY

Profession: Certified Public Accountant; Lic. No. 127134; Cal. No. 34934

Regents Action Date: March 10, 2026
Action: Application for consent order granted; Penalty agreed upon: 2 years stayed suspension, 2 years probation, $1,500 fine.
Summary: Licensee admitted to the charge of having been convicted in the Commonwealth of Pennsylvania, of Driving under the Influence of Alcohol or Controlled Substance, an unclassified misdemeanor, and Driving with the Highest Rate of Alcohol, an unclassified misdemeanor.

KRISTIN FORD CLAUSS; BLOOMFIELD, NY

Profession: Certified Public Accountant; Lic. No. 069130; Cal. No. 34965

Regents Action Date: March 10, 2026
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 failing to comply with the mandatory continuing education requirements to be registered to practice as a certified public accountant.

JEFFREY ENG (A/K/A JEFFREY ENG, ENG JEFFREY MANSUI NG, NG MAN SUI); FLUSHING, NY

Profession: Certified Public Accountant; Lic. No. 065480; Cal. No. 35040

Regents Action Date: March 10, 2026
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 failing to comply with the mandatory continuing education requirements to be registered to practice as a certified public accountant.

FRIEDMAN LLP; NEW YORK, NY

Profession: Limited Liability Partnership; Cal. No. 35042

Regents Action Date: March 10, 2026
Action: Application to surrender registration granted.
Summary: Registrant did not contest charges of failure to comply with generally accepted auditing standards in connection with a 2017 and 2018 audit of the financial statements of Company A and failure to comply with generally accepted auditing standards in connection with a 2020 audit of the financial statements of Company A.

JANICE ANN GILLIAM (A/K/A JANICE ANN GILLIAM, TRIANO JANICE ANN); OLD TAPPAN, NJ

Profession: Certified Public Accountant; Lic. No. 062457; Cal. No. 35028

Regents Action Date: March 10, 2026
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 failing to comply with the mandatory continuing education requirements to be registered to practice as a certified public accountant.

WILLIAM D HITTER; WEST ISLIP, NY

Profession: Certified Public Accountant; Lic. No. 062032; Cal. No. 35033

Regents Action Date: March 10, 2026
Action: Application for consent order granted; Penalty agreed upon: 1 year stayed suspension, 1 year probation, $1,000 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.

LOUIS KURPIS; FLEMINGTON, NJ

Profession: Certified Public Accountant; Lic. No. 032118; Cal. No. 35037

Regents Action Date: March 10, 2026
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 failing to comply with the mandatory continuing education requirements to be registered to practice as a certified public accountant.

MIKE AVERSANO CPA PC; WILMINGTON, NC

Profession: Professional Service Corporation; Cal. No. 34972

Regents Action Date: March 10, 2026
Action: Application for consent order granted; Penalty agreed upon: 1 year stayed suspension, 1 year probation, $5,000 fine.
Summary: Registrant did not contest the charge of failure to obtain sufficient appropriate audit evidence and failure to adequately document the review of related parties and parties in interest in connection with an audit of Company A's 401(k) Profit Sharing Plan for year ended December 31, 2022.

JEFFREY TODD SMITH; WEBSTER, NY

Profession: Certified Public Accountant; Lic. No. 067654; Cal. No. 34449

Regents Action Date: March 10, 2026
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.

Social Work

LISA SIMPSON CASTETTER; BINGHAMTON, NY

Profession: Licensed Master Social Worker; Lic. No. 059490; Cal. No. 34996

Regents Action Date: March 10, 2026
Action: Application for consent order granted; Penalty agreed upon: 1 year stayed suspension, 1 year probation.
Summary: Licensee did not contest the charge of record keeping.

LISA SIMPSON CASTETTER (A/K/A LISA SIMPSON CASTETTER, SIMPSON LISA RACHEL); BINGHAMTON, NY

Profession: Licensed Clinical Social Worker; Lic. No. 074248; Cal. No. 34997

Regents Action Date: March 10, 2026
Action: Application for consent order granted; Penalty agreed upon: 1 year stayed suspension, 1 year probation.
Summary: Licensee did not contest the charge of record keeping.

KENNETH GEORGE LENT; PORT JEFFERSON STAT, NY

Profession: Licensed Clinical Social Worker; Lic. No. 048202; Cal. No. 34979

Regents Action Date: March 10, 2026
Action: Application for consent order granted; Penalty agreed upon: 1 month actual suspension, 23 months stayed suspension, 2 years probation, $5,000 fine.
Summary: Licensee did not contest the charge of delegating treatment of a client to an unlicensed employee who held a baccalaureate degree in psychology.

JAY DAVID MARSON; LARCHMONT, NY

Profession: Licensed Master Social Worker; Lic. No. 035162; Cal. No. 34232

Regents Action Date: March 10, 2026
Action: Application to surrender license granted.
Summary: Licensee did not contest the charge of engaging in consensual romantic relationship with a former patient.

February 2026

Architecture

LORI P SAIZAN; HOLMDEL, NJ

Profession: Architect; Lic. No. 029793; Cal. No. 34995

Regents Action Date: February 10, 2026
Action: Application to surrender license granted.
Summary: Licensee did not contest the charge of failing to comply with the mandatory continuing education requirements.

YOUNGSAM YU; DEMAREST, NJ

Profession: Architect; Lic. No. 036490; Cal. No. 34968

Regents Action Date: February 10, 2026
Action: Application for consent order granted; Penalty agreed upon: 1 year stayed suspension, 1 year probation, $2,000 fine.
Summary: Licensee did not contest the charge of submitting five professionally certified applications that resulted in audit failures.

Dentistry

JOON HUR ROBIN; FRESH MEADOWS, NY

Profession: Dentist; Lic. No. 059571; Cal. No. 34882

Regents Action Date: February 10, 2026
Action: Application for consent order granted; Penalty agreed upon: 1 year stayed suspension, 1 probation, $2,000 fine.
Summary: Licensee did not contest the charge of failing to properly document tooth numbers, diagnosis and materials used.