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.
November 2024
Nursing
TODD S NORRBY (A/K/A NORRBY TODD STUART); PORT JEFFERSON STAT NY
Profession: Registered Professional Nurse; Lic. No. 484545; Cal. No. 34324
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 accurately document the administration of medication to patients.
COURTNEY LYNN PEARSON; CLARENCE NY
Profession: Registered Professional Nurse; Lic. No. 825002; Cal. No. 34263
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 having failed to provide appropriate care to newborn patients.
JOSE FAUSTINO SALA (A/K/A SALA JOSE); WESLACO TX
Profession: Registered Professional Nurse; Lic. No. 636651; Cal. No. 34116
Action: Application for consent order granted; Penalty agreed upon: 3 months actual suspension, 21 months stayed suspension, upon return to practice in New York State, 2 years probation, $500 fine.
Summary: Licensee did not contest the charge of administering fentanyl to a patient without a physician's order in the State of Texas.
SONDRA JEAN STEVENS (A/K/A JONES SONDRA JEAN); RALEIGH NC
Profession: Licensed Practical Nurse; Lic. No. 263996; Cal. No. 33844
Action: Application for consent order granted; Penalty agreed upon: Indefinite actual suspension until fit to practice, upon return to practice, 2 years probation, $500 fine.
Summary: Licensee admitted to charges of having been convicted of Operating a Motor Vehicle While Ability Impaired by Drugs 1st Offense, an unclassified misdemeanor; and Driving While Ability Impaired by Drugs, a felony.
GALE CHRISTINE WATERS; AMHERST NY
Profession: Licensed Practical Nurse; Lic. No. 216002; Cal. No. 33564
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 the administration of controlled substances, failing to accurately document the time of administering medication, and failing to administer treatment as directed.
GALE CHRISTINE WATERS; TONAWANDA NY
Profession: Registered Professional Nurse; Lic. No. 437171; Cal. No. 33565
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 the administration of controlled substances, failing to accurately document the time of administering medication, and failing to administer treatment as directed.
STEFANIE L WILLIAMS (A/K/A SANDIFER STEFANIE LYNN); LATHAM NY
Profession: Registered Professional Nurse; Lic. No. 646317; Cal. No. 34327
Action: Application for consent order granted; Penalty agreed upon: Indefinite actual suspension for no less than 3 months and until fit to practice, upon return to practice, 2 years probation, $500 fine.
Summary: Licensee did not contest charges of failing to remain drug abuse free; and stealing fentanyl from patients.
Occupational Therapy
JAIME FRANCIS HAYNES (A/K/A HILLMAN JAIME FRANCIS); HORNELL NY
Profession: Occupational Therapist; Lic. No. 018195; Cal. No. 34278
Action: Application for consent order granted; Penalty agreed upon: 2 years stayed suspension, 2 years probation, $500 fine.
Summary: Licensee did not contest charges of having failed to communicate use of a new therapy technique with a child's parents, failed to get written consent from the child's parents before starting the new intervention therapy technique of their child, failed to monitor proper use of the intervention therapy technique on the child, and failed to first try a less restrictive intervention technique; and having failed to document instructions, schedule, time tracking sheet, progress monitoring, and written consent from child's parents for use of an intervention technique on the child.
Pharmacy
ANNA LEE NOWIERSKI (A/K/A LEE ANNA F, NOWIERSKI ANNA F LEE); RYE BROOK NY
Profession: Pharmacist; Lic. No. 030223; Cal. No. 34388
Action: Application to surrender license granted.
Summary: Licensee admitted to charges of having been convicted of conspiracy to distribute and possess controlled substances, a felony; and knowingly filling and dispensing fraudulent prescriptions for controlled substances.
Physical Therapy
LEILA ANN SAGUTO (A/K/A KIME LEILA ANN); MANORVILLE NY
Profession: Physical Therapist; Lic. No. 009576; Cal. No. 34188
Action: Application for consent order granted; Penalty agreed upon: Indefinite actual suspension for no less than 3 months and until drug and alcohol abuse free and fit to practice, upon return to practice, 2 years probation, $1,000 fine.
Summary: Licensee admitted to the charge of failing to furnish the Department with quarterly reports indicating being drug and alcohol abuse free and fit to practice the profession, as required by the terms of probation imposed by the Board of Regents in Order No. 30894.
Psychology
MARVIN JERRY FINE; TROY NY
Profession: Psychologist; Lic. No. 010014; Cal. No. 33483
Action: Application for consent order granted; Penalty agreed upon: Censure and reprimand, 2 years probation.
Summary: Licensee did not contest the charge of failure to maintain a written treatment plan and written documentation of the termination of a client.
BRICKELL QUARLES; WEST NEW YORK NJ
Profession: Psychologist; Lic. No. 016368; Cal. No. 34144
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 delegating an unlicensed employee the professional responsibility of providing therapeutic treatment to patients.
MARILYN SCHILLER; ROCHESTER MN
Profession: Psychologist; Lic. No. 010251; Cal. No. 34323
Action: Application for consent order granted; Penalty agreed upon: 2 years stayed suspension, 2 years probation, $2,000 fine.
Summary: Licensee did not contest the charge of performing professional duties while ability is impaired by a mental disability.
Public Accountancy
JAMES GEORGE GUERRA; DIX HILLS NY
Profession: Certified Public Accountant; Lic. No. 083763; Cal. No. 34133
Action: Application for consent order granted; Penalty agreed upon: 3 years actual suspension, 3 years probation.
Summary: Licensee did not contest the charge of Aiding and Abetting the Failure to Collect Payroll Taxes.
BRUCE S KANE; SYRACUSE NY
Profession: Certified Public Accountant; Lic. No. 040826; Cal. No. 33941
Action: Application to surrender license granted.
Summary: Licensee admitted to the charge of having been convicted of Conspiracy to Commit Wire Fraud, a felony.
JOHN EDWARD KLENNER; SADDLE BROOK NJ
Profession: Certified Public Accountant; Lic. No. 088642; Cal. No. 33952
Action: Application for consent order granted; Penalty agreed upon: 2 years stayed suspension, 2 years probation, $10,000 fine.
Summary: Licensee did not contest the charge of failure to perform appropriate audit procedures and/or failure to obtain sufficient appropriate audit evidence in connection with an audit of a public company's 2013 and 2014 financial statements.
MARCUM ASIA CPAS LLP; NEW YORK, NY
Profession: Certified Public Accountancy Partnership; Cal. No. 33137
Action: Application for consent order granted; Penalty agreed upon: Censure and reprimand, $20,000 fine.
Summary: Registrant did not contest charges of having promoted issuer audit clients as investment opportunities to the public during the period covering audit reports.
MARTIN S SILVER; NEW YORK NY
Profession: Certified Public Accountant; Lic. No. 044785; Cal. No. 34234
Action: Application to surrender license granted.
Summary: Licensee admitted to charges of having been convicted of Conspiracy to Commit investment adviser fraud, securities fraud, and Wire Fraud, Securities Fraud, and Wire Fraud; and committing the aforesaid crimes in the practice of the profession of public accountancy.
Social Work
JAMES ALLEN BRACE; NEW YORK NY
Profession: Licensed Clinical Social Worker; Lic. No. 075993; Cal. No. 34016
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 have a complete treatment record, including intake history and treatment plan.
ANDREW WALTER DROST; NORTHPORT NY
Profession: Licensed Master Social Worker; Lic. No. 088557; Cal. No. 34306
Action: Application to surrender licenses granted.
Summary: Licensee did not contest the charge of sending inappropriate text messages to a patient on more than one occasion.
ANDREW WALTER DROST; NORTHPORT NY
Profession: Licensed Clinical Social Worker; Lic. No. 085784; Cal. No. 33573
Action: Application to surrender licenses granted.
Summary: Licensee did not contest the charge of sending inappropriate text messages to a patient on more than one occasion.
BRIANA ARYN MYERS; BROOKLYN NY
Profession: Licensed Clinical Social Worker; Lic. No. 069488; Cal. No. 34277
Action: Application for consent order granted; Penalty agreed upon: 2 years stayed suspension, 2 years probation, $3,000 fine.
Summary: Licensee did not contest the charge of failing to document a diagnosis, treatment plan, and updated treatment plan.
Speech-Language Pathology and Audiology
CAROL BASS; ITHACA NY
Profession: Audiologist; Lic. No. 000450; Cal. No. 34248
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 maintain accurate records and conduct a proper evaluation before dispensing hearing aids.
October 2024
Dentistry
HERMENEGILDO GARCIA JR; NEW YORK NY
Profession: Dentist; Lic. No. 045108; Cal. No. 32577
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 practicing as a dentist while not registered or otherwise authorized to practice dentistry.
MARSHALL STEVEN SKOPP DMD PC; STATEN ISLAND, NY
Profession: Professional Service Corporation; Cal. No. 34161
Action: Application for consent order granted; Penalty agreed upon: Censure and reprimand, $5,000 fine.
Summary: Registrant did not contest the charge of failing to maintain adequate records of multiple patients.
MARSHALL STEVEN SKOPP; STATEN ISLAND NY
Profession: Dentist; Lic. No. 045275; Cal. No. 34162
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 to maintain adequate records of multiple patients.
Engineering
ISSAM MEHANNA ABOURAFEH; EAST ROCKAWAY NY
Profession: Professional Engineer; Lic. No. 064284; Cal. No. 33858
Action: Application for consent order granted; Penalty agreed upon: 3 months actual suspension, 21 months stayed suspension, 2 years probation, $5,000 fine.
Summary: Licensee admitted to charges of having been convicted of Giving Unlawful Gratuities, a class A misdemeanor; and committing the aforesaid crime in the practice of the profession of professional engineering.
PAUL J HESSEL; ISLIP TERRACE NY
Profession: Professional Engineer; Lic. No. 059484; Cal. No. 34067
Action: Application for consent order granted; Penalty agreed upon: 1 year actual suspension, 4 years stayed suspension, 5 years probation, $5,000 fine.
Summary: Licensee did not contest the charge of assuming professional responsibility for 14 special inspections with the New York City Department of Buildings that were performed by uncertified and/or unqualified individuals.
JEROME WALTER LAUZON; LAKE LUZERNE NY
Profession: Professional Engineer; Lic. No. 091915; Cal. No. 34154
Action: Application for consent order granted; Penalty agreed upon: 2 years stayed suspension, 2 years probation.
Summary: Licensee admitted to charges of having been convicted of Theft Concerning a Program Receiving Federal Funds, a felony; and Grand Larceny, 3rd Degree, a class A misdemeanor.
HOWARD P ZWEIG; PURCHASE NY
Profession: Professional Engineer; Lic. No. 040968; Cal. No. 34261
Action: Application to surrender license granted.
Summary: Licensee did not contest the charge of failing to comply with the mandatory continuing education requirements.