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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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.