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.

February 2025

Nursing

MELISSA ANN WALKER (A/K/A MAXWELL MELISSA ANN); SCHODACK LANDING NY

Profession: Registered Professional Nurse; Lic. No. 501255; Cal. No. 34452

Regents Action Date: February 11, 2025
Action: Application to surrender license granted.
Summary: Licensee did not contest the charge of having been convicted of Petit Larceny, a misdemeanor.

Occupational Therapy

RACHAEL LYNN SUTTELL; OAKFIELD NY

Profession: Occupational Therapist; Lic. No. 018132; Cal. No. 34334

Regents Action Date: February 11, 2025
Action: Application for consent order granted; Penalty agreed upon: 3 months actual suspension, 21 months stayed suspension, upon return to practice, 2 years probation, $1,000 fine.
Summary: Licensee admitted to charges of having been convicted of Petit Larceny, a class A misdemeanor; billing for services that they did not perform; falsifying patient records and forging signatures of patient?s guardians in support of said billing; and falsifying patient records in an effort to conceal that they billed for patient services they did not perform.

Pharmacy

MARJORIE DOREEN ROBINSON; PEMBROOKE PINES FL

Profession: Pharmacist; Lic. No. 040760; Cal. No. 34528

Regents Action Date: February 11, 2025
Action: Application to surrender license granted.
Summary: Licensee admitted to the charge of Conspiracy to Commit Health Care Fraud, an unclassified felony.

Psychology

RICHARD L WOLFE; PITTSFORD NY

Profession: Psychologist; Lic. No. 006133; Cal. No. 34331

Regents Action Date: February 11, 2025
Action: Application to surrender license granted.
Summary: Licensee did not contest charges of driving a patient to licensee?s office, providing lunch to a patient at licensee?s office, and discussing personal facts about self with a patient, and failing to document an assessment, diagnosis, and treatment plan in a patient?s record.

Public Accountancy

WILLIAM SAXE KELTING; SARANAC LAKE NY

Profession: Certified Public Accountant; Lic. No. 068887; Cal. No. 34433

Regents Action Date: February 11, 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.

SARITA MEDINA (A/K/A PIMENTEL SARITA); BRONX NY

Profession: Certified Public Accountant; Lic. No. 074513; Cal. No. 34571

Regents Action Date: February 11, 2025
Action: Application to surrender license granted.
Summary: Licensee did not contest the charge of failing to comply with the mandatory continuing education requirements.

ALBERT J PALERMO; BINGHAMTON NY

Profession: Certified Public Accountant; Lic. No. 058304; Cal. No. 34572

Regents Action Date: February 11, 2025
Action: Application to surrender license granted.
Summary: Licensee did not contest the charge of failing to comply with the mandatory continuing education requirements.

MARK RIVERA; WESTBURY NY

Profession: Certified Public Accountant; Lic. No. 081358; Cal. No. 34502

Regents Action Date: February 11, 2025
Action: Application to surrender license granted.
Summary: Licensee did not contest the charge of failing to comply with the mandatory continuing education requirements.

S R SNODGRASS PC; CRANBERRY TWP, PA

Profession: Professional Service Corporation; Cal. No. 34408

Regents Action Date: February 11, 2025
Action: Application for consent order granted; Penalty agreed upon: Censure and reprimand, $7,500 fine.
Summary: Registrant did not contest the charge of providing information technology consulting services to Issuer "A", without obtaining pre-approval from Issuer A's audit committee, during the period covering an audit opinion for Issuer "A".

JOHN JOSEPH SAVIGNANO; LONG ISLAND CITY NY

Profession: Certified Public Accountant; Lic. No. 051545; Cal. No. 34480

Regents Action Date: February 11, 2025
Action: Application for consent order granted; Penalty agreed upon: 1 year actual suspension, 1 year stayed suspension, 2 years probation, $10,000 fine.
Summary: Licensee admitted to charges of having been convicted of Conspiracy to Defraud the United States; and failing to comply with general accepted auditing standards rules and auditing standards in audits.

MICHAEL ANTHONY STEENBERGE; BUFFALO NY

Profession: Certified Public Accountant; Lic. No. 110575; Cal. No. 34299

Regents Action Date: 11-Feb-25
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 maintain an active registration with the Department while practicing public accountancy.

CHARLES SUGRIM; QUEENS VILLAGE NY

Profession: Certified Public Accountant; Lic. No. 118603; Cal. No. 34302

Regents Action Date: February 11, 2025
Action: Application for consent order granted; Penalty agreed upon: Partial actual suspension in the area of auditing until completion of retraining in auditing and attestation, upon return to practice, 2 years probation, $2,500 fine.
Summary: Licensee did not contest charges of having been employed by an unregistered firm which had not participated in peer review; and incorrect audit opinion incomplete and erroneous required notes and numerous errors in form and substance.

Social Work

WARD V HALVERSON; NEW HAVEN CT

Profession: Licensed Master Social Worker; Lic. No. 062108; Cal. No. 31221

Regents Action Date: February 11, 2025
Action: Found guilty of professional misconduct; Penalty: Revocation, $50,000 fine.
Summary: Licensee was found guilty of professional misconduct for five specifications of unprofessional conduct; one specification of practicing the profession of social work while both licenses to do so were suspended; one specification of practicing the profession of social work fraudulently; one specification of practicing the profession of social work with negligence on more than one occasion; and one specification of practicing the profession of social work with incompetence on more than one occasion.

WARD V HALVERSON; DOLGEVILLE NY

Profession: Licensed Clinical Social Worker; Lic. No. 071284; Cal. No. 31222

Regents Action Date: February 11, 2025
Action: Found guilty of professional misconduct; Penalty: Revocation, $50,000 fine.
Summary: Licensee was found guilty of professional misconduct for five specifications of unprofessional conduct; one specification of practicing the profession of social work while both licenses to do so were suspended; one specification of practicing the profession of social work fraudulently; one specification of practicing the profession of social work with negligence on more than one occasion; and one specification of practicing the profession of social work with incompetence on more than one occasion.

MARCO MALPICA; JERSEY CITY NJ

Profession: Licensed Master Social Worker; Lic. No. 099325; Cal. No. 34044

Regents Action Date: February 11, 2025
Action: Application for consent order granted; Penalty agreed upon: 2 years stayed suspension, 2 years probation.
Summary: Licensee did not contest the charge of falsely reporting to their employer that they provided therapeutic services to patients.

Speech-Language Pathology and Audiology

WENDY Y CLOSE (A/K/A OTT WENDY Y, BOYLES WENDY Y, CLOSE WENDY YVONNE); BIG FLATS NY

Profession: Speech - Language Pathologist; Lic. No. 009265; Cal. No. 34445

Regents Action Date: February 11, 2025
Action: Application for consent order granted; Penalty agreed upon: 2 years probation.
Summary: Licensee did not contest the charges of failing to follow the requirements of a student's individualized education plan (IEP) on multiple dates and inaccurately documenting in clinical notes the dates that services were provided to a student.

WILLIAM PICCIONE (A/K/A PICCIONE WILLIAM JOSEPH); CORONA NY

Profession: Speech - Language Pathologist; Lic. No. 002354; Cal. No. 33310

Regents Action Date: February 11, 2025
Action: Found guilty of professional misconduct; Penalty: Revocation.
Summary: Licensee was found guilty of professional misconduct for having been convicted of three counts of Sexual Abuse in the 2nd Degree; four counts of Endangering the Welfare of a Child; and Bail Jumping in the 3rd Degree, all class A misdemeanors.

January 2025

Architecture

FREDERICK IRA GOLDBERG; MOUNTAIN DALE NY

Profession: Architect; Lic. No. 010059; Cal. No. 34328

Regents Action Date: January 14, 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 failing three audits of the New York City Department of Buildings, within a period of six months, which resulted in revocation of permit.

Chiropractic

JEFFREY A SPINA; MIDDLETOWN NY

Profession: Chiropractor; Lic. No. 004509; Cal. No. 34390

Regents Action Date: January 14, 2025
Action: Application to surrender license granted.
Summary: Licensee admitted to the charges of having been convicted of Conspiracy to Commit Health Care Fraud, Health Care Fraud, and Obstruction of a Federal Audit, all felonies.

Dentistry

JEFFREY LYNN MCCLENDON; BAYSIDE NY

Profession: Dentist; Lic. No. 045124; Cal. No. 34421

Regents Action Date: January 14, 2025
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 accurately document patient records and failing to provide patient copies of their dental records.

Massage Therapy

MARIO A VILLARREAL (A/K/A VILLARREAL MARIO); ALBANY NY

Profession: Massage Therapist; Lic. No. 030338; Cal. No. 34391

Regents Action Date: January 14, 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 of Criminal Mischief in the 4th Degree, a class A misdemeanor.

Nursing

ERIN E BYRNE; RANSOMVILLE NY

Profession: Licensed Practical Nurse; Lic. No. 277232; Cal. No. 34123

Regents Action Date: January 14, 2025
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 failing to appropriately document the administration of medication.

DIANE L DAVIS; ALMOND NY

Profession: Registered Professional Nurse; Lic. No. 368803; Cal. No. 34373

Regents Action Date: January 14, 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 admitted to the charge of yelling at a patient who was critically ill and had an altered mental state.

ERICA M DEMANN (A/K/A REHBEIN ERICA M); SIDNEY NY

Profession: Licensed Practical Nurse; Lic. No. 326746; Cal. No. 34381

Regents Action Date: January 14, 2025
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 failing to change a dressing.

ASHLEY SUZANNE FULTON (A/K/A CAUSEY ASHLEY SUZANNE); ROCHESTER NY

Profession: Registered Professional Nurse; Lic. No. 757264; Cal. No. 34394

Regents Action Date: January 14, 2025
Action: Application for consent order granted; Penalty agreed upon: 3 months actual suspension, 21 months stayed suspension, upon return to practice, 2 years probation, $500 fine.
Summary: Licensee admitted to the charge of falsely completing patient assessments.

HELEN JENNINGS; ATTICA NY

Profession: Licensed Practical Nurse; Lic. No. 250627; Cal. No. 34371

Regents Action Date: January 14, 2025
Action: Application for consent order granted; Penalty agreed upon: 1 year actual suspension, 1 year stayed suspension, 2 years probation.
Summary: Licensee did not contest charges of failing to properly identify and confirm a patient's DNR status, failing to assess a patient, and failing to inform a patient's family that the patient had passed.

HELEN JENNINGS; ATTICA NY

Profession: Registered Professional Nurse; Lic. No. 493450; Cal. No. 34372

Regents Action Date: January 14, 2025
Action: Application for consent order granted; Penalty agreed upon: 1 year actual suspension, 1 year stayed suspension, 2 years probation.
Summary: Licensee did not contest charges of failing to properly identify and confirm a patient's DNR status, failing to assess a patient, and failing to inform a patient's family that the patient had passed.

ISABELLE A MONICA (A/K/A MORRILL ISABELLE A, MORRILL ISABELLE ANN, YOUNG ISABELLE ANN); LIVERPOOL NY

Profession: Registered Professional Nurse; Lic. No. 713016; Cal. No. 34291

Regents Action Date: January 14, 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 charges of two separate convictions for Driving While Intoxicated, each conviction an unclassified misdemeanor.

MARLINDA NESMITH; ROCHESTER NY

Profession: Licensed Practical Nurse; Lic. No. 337445; Cal. No. 34194

Regents Action Date: January 14, 2025
Action: Application for consent order granted; Penalty agreed upon: 3 months actual suspension, 21 months stayed suspension, upon return to practice, 2 years probation, $250 fine.
Summary: Licensee admitted to the charge of knowingly using the incorrect patient numbers and documenting inaccurate blood glucose levels in patients' records.

LOUIS BLAINE ERMINE PIERRE (A/K/A PIERRE LOUIS-BLAINE ERMINE); BALDWIN NY

Profession: Registered Professional Nurse; Lic. No. 770408; Cal. No. 34367

Regents Action Date: January 14, 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 administering the incorrect frequency of medication to a patient.