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.
October 2025
Pharmacy
MEI C TONG; NEW YORK, NY
Profession: Pharmacist; Lic. No. 045470; Cal. No. 34526
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 dispensing large amounts of controlled substances without following proper protocols.
Public Accountancy
SANTANA DIANA FRANCISCA CASTRO; BROOKLYN, NY
Profession: Certified Public Accountant; Lic. No. 124690; Cal. No. 34337
Action: Application for consent order granted; Penalty agreed upon: 2 years stayed suspension, 2 years probation, $4,000 fine.
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.
JAIME JOANN CIAVARRI (A/K/A JAIME JOANN CIAVARRI, LECHASE JAIME JOANN); PITTSFORD, NY
Profession: Certified Public Accountant; Lic. No. 086481; Cal. No. 34879
Action: Application to surrender license granted.
Summary: Licensee did not contest the charge of failing to comply with the mandatory continuing education requirements.
ANNETTE DIMON; BRADENTON, FL
Profession: Certified Public Accountant; Lic. No. 040778; Cal. No. 34878
Action: Application to surrender license granted.
Summary: Licensee did not contest the charge of failing to comply with the mandatory continuing education requirements.
THOMAS JOHN MEEHAN; FLUSHING, NY
Profession: Certified Public Accountant; Lic. No. 061151; Cal. No. 34823
Action: Application to surrender license granted.
Summary: Licensee did not contest the charge of failing to comply with the mandatory continuing education requirements.
PRICEWATERHOUSECOOPERS LLP; TAMPA, FL
Profession: Limited Liability Partnership; Cal. No. 34168
Action: Application for consent order granted; Penalty agreed upon: $2,500 fine.
Summary: Registrant did not contest the charge of failure to adequately document the scope of non-audit services in its communication with an audit committee.
SCOTT C SINGER CPA; JERICHO, NY
Profession: Certified Public Accountancy Sole Proprietorship; Cal. No. 34850
Action: Application for consent order granted; Penalty agreed upon: 1 year stayed suspension, 1 year probation, $2,000 fine.
Summary: Registrant did not contest the charge of failing to be enrolled in peer review.
UHY LLP; NEW YORK, NY
Profession: Limited Liability Partnership; Cal. No. 34755
Action: Application for consent order granted; Penalty agreed upon: Censure and reprimand, $7,500 fine.
Summary: Registrant did not contest charges of violating PCAOB Rules and Auditing Standards in audits.
Social Work
JENNIFER B HOHN (A/K/A JENNIFER B HOHN, MANNERS JENNIFER BETH); BAYSHORE, NY
Profession: Licensed Master Social Worker; Lic. No. 073175; Cal. No. 33488
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 Aggravated Driving While Intoxicated, an unclassified misdemeanor.
JENNIFER B HOHN (A/K/A JENNIFER B HOHN, HOHN JENNIFER BETH, MANNERS JENNIFER BETH); SAINT JAMES, NY
Profession: Licensed Clinical Social Worker; Lic. No. 081792; Cal. No. 33489
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 Aggravated Driving While Intoxicated, an unclassified misdemeanor.
JONATHAN SNYDER LOOMIS; AUBURN, NY
Profession: Licensed Clinical Social Worker; Lic. No. 054031; Cal. No. 34817
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 record keeping and failing to create a proper treatment plan.
Veterinary Medicine
TONIA LYNN HITE; HAMBURG, NY
Profession: Veterinarian; Lic. No. 008844; Cal. No. 34831
Action: Application for consent order granted; Penalty agreed upon: 2 years stayed suspension, 2 years probation, $750 fine.
Summary: Licensee did not contest the charge of failing to keep an accurate patient record of a canine patient's treatment.
September 2025
Landscape Architecture
MICHAEL SHEA DERRIG; EAST HAMPTON NY
Profession: Landscape Architect; 001661; Cal. No. 34356
Action: Application to surrender license granted
Summary: Licensee did not contest the charge of failing to comply with the mandatory continuing education requirements.
Chiropractic
ARCHER LEWIS IRBY; BROOKLYN NY
Profession: Chiropractor; Lic. No. 010162; Cal. No. 33856
Action: Found guilty of professional misconduct; Penalty: Revocation.
Summary: Licensee was found guilty of professional misconduct for, in New Jersey, gross negligence and repeated acts of negligence, which, if committed in New York State, would constitute practicing the profession of chiropractic with gross negligence and with negligence on more than one occasion, in violation of New York State Education Law section 6509(2).
Dentistry
GEOFFREY B EDMUNDS; ALBANY NY
Profession: Dentist; Lic. No. 037702; Cal. No. 34560
Action: Application for consent order granted; Penalty agreed upon: Indefinite actual suspension until fit to practice, upon return to practice, 2 years probation.
Summary: Licensee admitted to charges of having been convicted of Driving While Intoxicated, 1st offense, an unclassified misdemeanor; and Aggravated Driving While Intoxicated, Previous Conviction Within 10 years, a class E felony.
JOSEPH M JAEN; BINGHAMTON NY
Profession: Dentist; Lic. No. 047901; Cal. No. 34492
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 failed to properly document justification for work performed.
Engineering
MICHAEL EDWARD GILLESPIE; HOPEWELL JUNCTION NY
Profession: Professional Engineer; Lic. No. 074666; Cal. No. 34316
Action: Application for consent order granted; Penalty agreed upon: 2 years stayed suspension, 2 years probation, $3,500 fine.
Summary: Licensee did not contest the charge of failing to complete work congruently, failing to place a required warning on the drawings/report, and causing unnecessary delays.
OLEG RUDITSER; BROOKLYN NY
Profession: Professional Engineer; Lic. No. 085125; Cal. No. 34722
Action: Application for consent order granted; Penalty agreed upon: 4 years stayed suspension, 4 years probation, $10,000 fine.
Summary: Licensee did not contest the charge of filing a TR-8 Statement of Responsibility for Energy Code Progress Inspections, with the New York City Department of Buildings, that contained thirty-eight (38) errors or omissions, and filing five professionally certified applications with the New York City Department of Buildings that contained violations of the Rules of the City of New York.
Mental Health Practitioner
ADAM O'BRIEN; CHATHAM NY
Profession: Mental Health Counselor; Lic. No. 006448; Cal. No. 34358
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 scheduling and performing a psychedelic treatment without a physician's order and/or without collaboration with a medical provider.
Nursing
AMBER LYNN RUFFES; RUFFES AMBER LYNN
Profession: Licensed Practical Nurse; Lic. No. 332002; Cal. No. 33728
Action: Found guilty of professional misconduct; Penalty: Indefinite actual suspension until substance abuse free and fit to practice, upon return to practice, 2 years probation, $250 fine
Summary: Licensee was found guilty of professional misconduct for having been convicted of Criminal Possession of a Controlled Substance in the 7th Degree, and Driving While Ability Impaired by the Combined Influence of Drugs or Alcohol and any Drug or Drugs, class A misdemeanors.
PAULA MARIE ARMIOIA; RONKONKOMA NY
Profession: Registered Professional Nurse; Lic. No. 342859; Cal. No. 34800
Action: Application to surrender license granted.
Summary: Licensee did not contest the charge of practicing the profession of nursing while impaired by alcohol on one occasion.
AMALIA ABIGAIL BECKETT; STATEN ISLAND NY
Profession: Nurse Practitioner In Family Health; Lic. No. 350366; Cal. No. 34602
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 failing to document waste of controlled substances after administration.
AMALIA ABIGAIL BECKET; STATEN ISLAND NY
Profession: Registered Professional Nurse; 698258; Cal. No. 34601
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 failing to document waste of controlled substances after administration.
NICOLE M CANFIELD; SCHENECTADY NY
Profession: Licensed Practical Nurse; Lic. No. 293057; Cal. No. 34735
Action: Application for consent order granted; Penalty agreed upon: 1 year stayed suspension, 1 year probation, $250 fine.
Summary: Licensee did not contest the charge of stealing 3 blister packs of Benzonate, a non-narcotic cough suppressant.
MICHELE RYBARCZYK DAVENPORT ; OSWEGO NY
Profession: Licensed Practical Nurse; Lic. No. 273594; Cal. No. 34757
Action: Found guilty of professional misconduct; Penalty: Revocation.
Summary: Licensee was found guilty of professional misconduct for having been convicted of Attempted Endangering the Welfare of an Incompetent or Physically Disabled Person in the 1st Degree, a class A misdemeanor; Driving While Intoxicated, Three Prior Convictions of Designated Offense within Fifteen Years, a class D felony; Aggravated Unlicensed Operation of a Motor Vehicle in the 2nd Degree, an unclassified misdemeanor; Driving While Intoxicated, Two Prior Convictions of Designated Offense within Ten Years, a class E felony; and False Statements, Alteration of Records or Substitution in Connection with any Examination, an unclassified misdemeanor; and having been twice convicted of Driving While Intoxicated, an unclassified misdemeanor.
CZARINA GISELA MASAMAYOR ESPINOSA; TEANECK NJ
Profession: Registered Professional Nurse; Lic. No. 600703; Cal. No. 34591
Action: Application for consent order granted; Penalty agreed upon: 1 year stayed suspension, 1 year probation, $250 fine.
Summary: Licensee did not contest the charge of inaccurately documenting communication with a physician and re-inserting a dislodged catheter.
LAUREN EMERY FISKE; HUDSON NY
Profession: Registered Professional Nurse; Lic. No. 595350; Cal. No. 33743
Action: Application for consent order granted; Penalty agreed upon: 2 years stayed suspension, 2 years probation.
Summary: Licensee admitted to the charge of having been convicted of Attempted Falsifying Business Records, 1st degree, a class A misdemeanor.
MARGARET A GALVIN; KINGS PARK NY
Profession: Registered Professional Nurse; Lic. No. 264297; Cal. No. 34653
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 maintain patient records for at least 6 years.
MARGARET A GALVIN; KINGS PARK NY
Profession: Nurse Practitioner In Psychiatry; 400975; Cal. No. 34654
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 maintain patient records for at least 6 years.
PAUL KEVIN GARRETT; BROOKLYN NY
Profession: Registered Professional Nurse; Lic. No. 458765; Cal. No. 31900
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 willfully harassing a patient by physically striking said patient's face.