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.

September 2025

Nursing

JASON LEE PHILLIP; CHICAGO IL

Profession: Registered Professional Nurse; Lic. No. 737954; Cal. No. 34702

Regents Action Date: September 9, 2025
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 in the State of North Dakota of Reckless Driving, a misdemeanor offense, which if committed in the State of New York would constitute Reckless Driving, an unclassified misdemeanor.

ANGIE PAMELA PORTILLO; BRONX NY

Profession: Registered Professional Nurse; Lic. No. 828949; Cal. No. 34725

Regents Action Date: September 9, 2025
Action: Application for consent order granted; Penalty agreed upon: Censure and reprimand, 2 years probation, $500 fine.
Summary: Licensee did not contest the charge of using a personal phone to discuss patient information.

MELISSA DEE STITZER; CANASTOTA NY

Profession: Licensed Practical Nurse; Lic. No. 165140; Cal. No. 34537

Regents Action Date: September 9, 2025
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 pre-charting medication administration.

TIFFANY TORRES; NORTH BABYLON NY

Profession: Registered Professional Nurse; Lic. No. 817396; Cal. No. 34663

Regents Action Date: September 9, 2025
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 properly document progress notes and assessments.

HEATHER A TROCHE; HIGHLAND NY

Profession: Licensed Practical Nurse; Lic. No. 290156; Cal. No. 32524

Regents Action Date: September 9, 2025
Action: Application for consent order granted; Penalty agreed upon: 1 month actual suspension, 23 months stayed suspension, 2 years probation
Summary: Licensee admitted to the charge of having been convicted of Assault, 2nd degree, a class D felony

KIARA NICOLE WALLACE; NIAGARA FALLS NY

Profession: Licensed Practical Nurse; Lic. No. 293583; Cal. No. 34685

Regents Action Date: September 9, 2025
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 Controlled Substance in the 7th degree, a class A misdemeanor.

Pharmacy

DANNY CARRERO; NEW YORK NY

Profession: Pharmacist; Lic. No. 042818; Cal. No. 30338

Regents Action Date: September 9, 2025
Action: Application for consent order granted; Penalty agreed upon: Censure and reprimand, $7,500 fine.
Summary: Licensee did not contest the charge of violating various pharmacy rules and regulations discovered during three pharmacy inspections.

MARINA NIYAZOVA; ALBERTSON NY

Profession: Pharmacist; Lic. No. 062731; Cal. No. 34573

Regents Action Date: September 9, 2025
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 administering the incorrect medication to a patient and allowing a pharmacist to work without displaying proper identification.

RICHARD J TOMASULO; CROTON ON HUDSON NY

Profession: Pharmacist; Lic. No. 031079; Cal. No. 34772

Regents Action Date: September 9, 2025
Action: Application for consent order granted; Penalty agreed upon: 1 month actual suspension, 23 months stayed suspension, 2 years probation, $1,000 fine.
Summary: Licensee did not contest the charge of failing to properly supervise unlicensed technicians.

WALGREEN EASTERN CO., INC.; ONEONTA NY

Profession: Pharmacy; Reg. No. 029230; Cal. No. 34703

Regents Action Date: September 9, 2025
Action: Application for consent order granted; Penalty agreed upon: Censure and reprimand, $5,000 fine.
Summary: Registrant did not contest the charge of pharmacy did not have a full-time supervising pharmacist.

WALGREEN EASTERN CO., INC; FULTON NY

Profession: Pharmacy; Reg. No. 039689; Cal. No. 34704

Regents Action Date: September 9, 2025
Action: Application for consent order granted; Penalty agreed upon: Censure and reprimand, $5,000 fine.
Summary: Registrant did not contest the charge of pharmacy did not have a full-time supervising pharmacist.

Physical Therapy

ANDREW ROBERT BARR; HOLYOKE MA

Profession: Physical Therapist; Lic. No. 034092; Cal. No. 34745

Regents Action Date: September 9, 2025
Action: Application for consent order granted; Penalty agreed upon: 1 month actual suspension, 23 months stayed suspension, upon return to practice, 2 years probation, $500 fine.
Summary: Licensee did not contest the charge of lying on a renewal application.

Public Accountancy

ACCELL AUDIT AND COMPLIANCE PA PC ACCELL CPAS AND ASSOCIATES; TAMPA FL

Profession: Professional Service Corporation; Cal. No. 34731

Regents Action Date: September 9, 2025
Action: Application to surrender registration granted.
Summary: Registrant did not contest the charge of failure to communicate significant risks and a corrected misstatement to Issuer A's audit committee in connection with an audit report on the financial statements of Issuer A, and failure to communicate material weaknesses to Issuer B?s audit committee in connection with an audit report on the financial statements of Issuer B.

WILLIAM C CARRICK JR; MIDDLETOWN NY

Profession: Certified Public Accountant; Lic. No. 059021; Cal. No. 34747

Regents Action Date: September 9, 2025
Action: Application to surrender license granted.
Summary: Licensee did not contest the charge of failing to comply with the mandatory continuing education requirements.

JAMES PETER ECKERT; DARIEN CT

Profession: Certified Public Accountant; Lic. No. 077451; Cal. No. 33069

Regents Action Date: September 9, 2025
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.

M EMPEY CPA PLLC; VICTOR NY

Profession: Professional Service Corporation; Cal. No. 34767

Regents Action Date: September 9, 2025
Action: Application to surrender license granted.
Summary: Registrant did not contest the charge of being terminated from the peer review program for failing to cooperate with the administering entity.

MURRAY SILAS FRIEDLAND; NEW YORK NY

Profession: Certified Public Accountant; Lic. No. 018592; Cal. No. 34838

Regents Action Date: September 9 , 2025
Action: Application to surrender license granted.
Summary: Licensee did not contest the charge of failing to comply with the mandatory continuing education requirements.

NICOS G KOMODROMOS ; ATHENS, GREECE

Profession: Certified Public Accountant; Lic. No. 071674; Cal. No. 34746

Regents Action Date: September 9, 2025
Action: Application to surrender license granted.
Summary: Licensee did not contest charges of failing to acquire sufficient information to warrant the expression of an opinion; failing to report any material misstatement known to the licensee to appear in the financial statements; and failing to report a reportable event.

JANICE LYNN KRUK; WEEHAWKEN NJ

Profession: Certified Public Accountant; Lic. No. 078854; Cal. No. 34369

Regents Action Date: September 9, 2025
Action: Application for consent order granted; Penalty agreed upon: 2 years stayed suspension, 2 years probation, $7,500 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.

MARCUM LLP; NEW YORK NY

Profession: Professional Service Corporation; Cal. No. 33138

Regents Action Date: September 9, 2025
Action: Application for consent order granted; Penalty agreed upon: Censure and reprimand, $75,000 fine.
Summary: Registrant did not contest charges of issuing audit reports on financial statements of issuer audit clients during the period of 2012 to 2017, that it promoted as investment opportunities to the public at annual conferences, during aforesaid period covering audit reports; failing to establish policies and procedures sufficient to provide reasonable assurance that its personnel complied with applicable professional standards and regulatory requirements; failing to timely complete audit documentation, failing to timely assemble and archive audit documentation, and signing off on work papers after release of audit reports; signing off on work papers post-issuance and/or failure to complete work papers; failing to sufficiently supervise and review engagement work; failing to identify relevant significant risks; failing to sufficiently communicate changes in significant risks to audit committees and/or failing to accurately document audit committees communications; and failing to sufficiently document warrant accounting procedures.

GREGG MARTORELLA; SEAFORD NY

Profession: Certified Public Accountant; Lic. No. 074295; Cal. No. 34732

Regents Action Date: September 9, 2025
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 practicing the profession of public accountancy as a certified public accountant while not actively registered.

DYLAN MAXWELL MEISSNER; WESTPORT CT

Profession: Certified Public Accountant; Lic. No. 126307; Cal. No. 34761

Regents Action Date: September 9, 2025
Action: Application to surrender license granted.
Summary: Licensee did not contest the charge of having been convicted of Wire Fraud, a class C felony.

LEONARD LAWRENCE SINISGALLI; STONY BROOK NY

Profession: Certified Public Accountant; Lic. No. 065740; Cal. No. 33859

Regents Action Date: September 9, 2025
Action: Application for consent order granted; Penalty agreed upon: 1 month actual suspension, 23 months 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.

JAMES KNOX SLIGER; BROOKLYN NY

Profession: Certified Public Accountant; Lic. No. 107738; Cal. No. 34708

Regents Action Date: September 9, 2025
Action: Application to surrender license granted.
Summary: Licensee did not contest the charge of failing to maintain an active registration with the New York State Education Department while practicing public accountancy.

TOVA B SORSCHER; NEW YORK NY

Profession: Certified Public Accountant; Lic. No. 031247; Cal. No. 34763

Regents Action Date: September 9, 2025
Action: Application to surrender license granted.
Summary: Licensee did not contest the charge of failing to comply with the mandatory continuing education requirements.

STEVEN M WILSON; KATONAH NY

Profession: Certified Public Accountant; Lic. No. 100352; Cal. No. 34783

Regents Action Date: September 9, 2025
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 willfully failing to re-register after the expiration of a conditional registration on March 31, 2022.

Social Work

CASSIE ANNE BOWEN; ROCHESTER NY

Profession: Licensed Master Social Worker; Lic. No. 094195; Cal. No. 34769

Regents Action Date: September 9, 2025
Action: Application for consent order granted; Penalty agreed upon: 1 year stayed suspension, 1 year probation.
Summary: Licensee did not contest charges of having failed to provide a patient with notification of termination of services and with referrals to a new social worker; and failed to include a discharge summary and treatment notes in a patient's record.

CASSIE ANNE BOWEN; WEBSTER NY

Profession: Licensed Clinical Social Worker; Lic. No. 091068; Cal. No. 34768

Regents Action Date: September 9, 2025
Action: Application for consent order granted; Penalty agreed upon: 1 year stayed suspension, 1 year probation.
Summary: Licensee did not contest charges of having failed to provide a patient with notification of termination of services and with referrals to a new social worker; and failed to include a discharge summary and treatment notes in a patient's record.

BETH DONISH; FREEVILLE NY

Profession: Licensed Master Social Worker; Lic. No. 091589; Cal. No. 34668

Regents Action Date: September 9, 2025
Action: Application for consent order granted; Penalty agreed upon: 3 months actual suspension, 21 months stayed suspension, upon return to practice, 3 years probation, $1,000 fine.
Summary: Licensee did not contest the charge having committed boundary violations.

JOHN SATCHEL HORATIO PAGE; NEW YORK NY

Profession: Licensed Master Social Worker; Lic. No. 087204; Cal. No. 34595

Regents Action Date: September 9, 2025
Action: Application for consent order granted; Penalty agreed upon: 6 months actual suspension, 18 months stayed suspension, 2 years probation, $5,000 fine.
Summary: Licensee did not contest the charge of submitting insurance claims and treatment notes for sessions that the client was not seen.