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.

June 2018

Podiatry

THOMAS EDWARD COUCH JR (A/K/A COUCH THOMAS EDWARD); TROY, NY

Profession: Podiatrist; Lic. No. 002423; Cal. No. 28745

Regents Action Date: June 12, 2018
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 failure to maintain an accurate patient record.

Psychology

EVE D RICHER; WANTAGH, NY

Profession: Psychologist; Lic. No. 009227; Cal. No. 30171

Regents Action Date: June 12, 2018
Action: Application to surrender license granted.
Summary: Licensee admitted to charges of exercising undue influence on a patient.

JOHN MICHAEL SUOZZI; MATTITUCK, NY

Profession: Psychologist; Lic. No. 014574; Cal. No. 30483

Regents Action Date: June 12, 2018
Action: Application to surrender license granted.
Summary: Licensee admitted to charges of crossing boundaries by engaging in sexual relations with the mothers of two children I was counseling and which mothers I was training on how to deal with their children.

Public Accountancy

BDO USA LLP; GRAND RAPIDS, MI

Profession: Certified Public Accountancy Partnership; Cal. No. 30347

Regents Action Date: June 12, 2018
Action: Application for consent order granted Penalty agreed upon $10,000 fine payable within 30 days.
Summary: Registrant did not contest the charge of single non-significant error in the financial statements of a governmental entity for each of three audit years.

SOFIA LILAS BLAIR (A/K/A ASHRAF SOFIA LILAS); MASSAPEQUA PARK, NY

Profession: Certified Public Accountant; Lic. No. 081083; Cal. No. 30348

Regents Action Date: June 12, 2018
Action: Application for consent order granted Penalty agreed upon Censure and Reprimand, 2 years probation, $7,500 fine.
Summary: Licensee did not contest the charge of single non-significant error in the financial statements of a governmental entity for each of three audit years.

WILLIAM T MCCALLUM; NEW YORK, NY

Profession: Certified Public Accountant; Lic. No. 037228; Cal. No. 30174

Regents Action Date: June 12, 2018
Action: Application for consent order granted Penalty agreed upon 2 years stayed suspension, 2 years probation, $2,500 fine.
Summary: Licensee admitted to the charge of having been found guilty of violating the audit standards of the Public Company Accounting Oversight Board (PCAOB) for failing to have an engagement quality reviewer on an audit of the financial statements of each of two broker-dealers if committed in New York, this would be professional misconduct.

WILLIAM T MCCALLUM CPA PC; WESTPORT, CT

Profession: Professional Service Corporation; Cal. No. 30176

Regents Action Date: June 12, 2018
Action: Application for consent order granted Penalty agreed upon $2,500 fine payable within 30 days.
Summary: Registrant admitted to the charge of having been found guilty of violating the audit standards of the Public Company Accounting Oversight Board (PCAOB) for failing to have an engagement quality reviewer on an audit of each of two broker-dealers if committed in New York, this would be professional misconduct.

Respiratory Therapy

RICHARD M LENYK; LATHAM, NY

Profession: Respiratory Therapy Technician; Lic. No. 004648; Cal. No. 28706

Regents Action Date: June 12, 2018
Action: Found guilty of professional misconduct Penalty Revocation.
Summary: Licensee was found guilty of having been convicted of two counts of Robbery in the 3rd Degree, convicted of issuing a bad check and found guilty of one specification of misconduct, for obtaining his license under fraudulent circumstances.

Social Work

ALICIA MARIE STALKER; BEACON, NY

Profession: Licensed Master Social Worker; Lic. No. 090139; Cal. No. 30492

Regents Action Date: June 12, 2018
Action: Application to surrender license granted.
Summary: Licensee did not contest the charge of having an affair with a client.

May 2018

Chiropractic

CHRISTOPHER THOMAS FOGLIA; RONKONKOMA, NY

Profession: Chiropractor; Lic. No. 007116; Cal. No. 30210

Regents Action Date: May 08, 2018
Action: Application for consent order granted Penalty agreed upon 1 year stayed suspension, 1 year probation, $1,000 fine.
Summary: Licensee admitted to the charge of willfully failing to register, while practicing the profession of chiropractic.

Dentistry

SANDRA L YOST; GLOVERSVILLE, NY

Profession: Dental Hygienist; Lic. No. 023875; Cal. No. 29697

Regents Action Date: May 08, 2018
Action: Found guilty of professional misconduct Penalty $1,000 fine, 2 years suspension, execution of suspension stayed, probation 2 years to run concurrently with period of suspension.
Summary: Licensee was found guilty of having been convicted of Grand Larceny, a Class E felony.

Engineering

GHUSALAL L PATEL (A/K/A PATEL GHUSALAL LALJIBHAI); ALPINE, NJ

Profession: Professional Engineer; Lic. No. 047571; Cal. No. 30426

Regents Action Date: May 08, 2018
Action: Application to surrender license granted.
Summary: Licensee admitted to the charge of having been convicted of Conspiracy to Defraud the United States and Wire Fraud, Federal felonies.

Landscape Architecture

WILLIAM W JOHNSON; OCALA, FL

Profession: Landscape Architect; Lic. No. 000758; Cal. No. 30443

Regents Action Date: May 08, 2018
Action: Application to surrender license granted.
Summary: Licensee did not contest the charge of failing to comply with the mandatory continuing education requirements to be registered to practice as a landscape architect.

Nursing

AMY MARIA BRANDLIN (A/K/A GALENS AMY MARIA); PENN YAN, NY

Profession: Registered Professional Nurse; Lic. No. 463060; Cal. No. 30279

Regents Action Date: May 08, 2018
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 Harassment in the 2nd Degree.

ELEANOR NEWTOWN BRUCE; WELLS, ME

Profession: Licensed Practical Nurse; Lic. No. 075240; Cal. No. 30427

Regents Action Date: May 08, 2018
Action: Application to surrender license granted.
Summary: Licensee did not contest the charge of practicing the profession of nursing in the State of Maine after her license expired.

REBECCA CARROZO (A/K/A SCHWENCK REBECCA); WEBSTER, NY

Profession: Registered Professional Nurse; Lic. No. 544225; Cal. No. 30291

Regents Action Date: May 08, 2018
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 revealing personally identifiable information, obtained in a professional capacity, without prior consent of a patient.

AMANDA K COBB (A/K/A GAVAN AMANDA KIM); KIRKVILLE, NY

Profession: Registered Professional Nurse; Lic. No. 590083; Cal. No. 30062 30063

Regents Action Date: May 08, 2018
Action: Application for consent order granted Penalty agreed upon 1 month actual suspension, 23 months stayed suspension, 2 years probation to commence upon return to practice, $500 fine payable within 6 months.
Summary: Licensee admitted to the charge of practicing the profession with moral unfitness.

LISA M DANGERFIELD (A/K/A MILLER LISA MARIE); GLENDALE, AZ

Profession: Licensed Practical Nurse; Lic. No. 236561; Cal. No. 30281

Regents Action Date: May 08, 2018
Action: Application to surrender license granted.
Summary: Licensee did not contest the charge of while working as a licensed practical nurse in the State of Arizona, following the removal of larger quantities of the controlled substance oxycodone than was removed during other shifts for administration to a patient, failing to document said patient's assessment for possible cause of a supposed increase in pain, and failing to accurately document, or account for, all of the doses of said patient's oxycodone.

AMANDA KIM GAVAN (A/K/A JEROME AMANDA K); KIRKVILLE, NY

Profession: Licensed Practical Nurse; Lic. No. 240297; Cal. No. 30062 30063

Regents Action Date: May 08, 2018
Action: Application for consent order granted Penalty agreed upon 1 month actual suspension, 23 months stayed suspension, 2 years probation to commence upon return to practice, $500 fine payable within 6 months.
Summary: Licensee admitted to the charge of practicing the profession with moral unfitness.

NAOMI A HESS; FILLMORE, NY

Profession: Licensed Practical Nurse; Lic. No. 262175; Cal. No. 30195

Regents Action Date: May 08, 2018
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 Welfare Fraud in the 5th Degree.

MARY ANN HOLT; BOULDER, CO

Profession: Registered Professional Nurse; Lic. No. 422308; Cal. No. 30332

Regents Action Date: May 08, 2018
Action: Application to surrender license granted.
Summary: Licensee did not contest the charge of practicing the profession of nursing as a registered nurse in the State of Colorado while having an expired license.

RITA ILIAKHS; DENVER, CO

Profession: Registered Professional Nurse; Lic. No. 365068; Cal. No. 30164

Regents Action Date: May 08, 2018
Action: Application to surrender license granted.
Summary: Licensee admitted to the charge of failing to disclose on her New York registration renewal application that she was disciplined by the Colorado State Board of Nursing.

JACQUELINE M JOHNSON; PHILADELPHIA, PA

Profession: Registered Professional Nurse; Lic. No. 560885; Cal. No. 30205

Regents Action Date: May 08, 2018
Action: Application for consent order granted Penalty agreed upon 2 years stayed suspension, 2 years probation, $500 fine.
Summary: Licensee admitted to charges of having been convicted of Retail Theft in the Commonwealth of Pennsylvania on three (3) occasions, a misdemeanor, Petit Larceny, a Class A misdemeanor and in the Commonwealth of Pennsylvania, being dependent on and a habitual user of cocaine.

JOSEFINA SANTOS KUMARAN; SAN ANTONIO, TX

Profession: Registered Professional Nurse; Lic. No. 586392; Cal. No. 30438

Regents Action Date: May 08, 2018
Action: Application to surrender license granted.
Summary: Licensee admitted to the charge of having been found guilty of professional misconduct in Texas, where the conduct if committed in New York would constitute unprofessional conduct, practicing the profession of nursing with gross negligence.

DANIEL EDWARD MACNEILL; ROCHESTER HILLS, MI

Profession: Registered Professional Nurse; Lic. No. 677147; Cal. No. 30449

Regents Action Date: May 08, 2018
Action: Application to surrender license granted.
Summary: Licensee admitted to the charge of stealing a blank prescription from the prescription pad of a physician for his personal use.

ASUNCION AGUINALDO MALONEY; LAWRENCE, NY

Profession: Registered Professional Nurse; Lic. No. 304288; Cal. No. 30108

Regents Action Date: May 08, 2018
Action: Application for consent order granted Penalty agreed upon 2 years stayed suspension, 2 years probation to commence if and when return to practice.
Summary: Licensee did not contest the charge of failing to assess a patient in a timely manner after he had fallen.

WINSOME MADENA MCNEISH; BLOOMFIELD, NJ

Profession: Licensed Practical Nurse; Lic. No. 211580; Cal. No. 30359 30360

Regents Action Date: May 08, 2018
Action: Application to surrender licenses granted.
Summary: Licensee admitted to the charge of having been found not capable, for medical or any other good cause, of discharging the functions of a licensee in a manner consistent with the public's health, safety and welfare, where the conduct if committed in New York, would constitute practicing the profession of nursing while impaired by mental disability.

WINSOME MADENA MCNEISH; BLOOMFIELD, NJ

Profession: Registered Professional Nurse; Lic. No. 430634; Cal. No. 30359 30360

Regents Action Date: May 08, 2018
Action: Application to surrender licenses granted.
Summary: Licensee admitted to the charge of having been found not capable, for medical or any other good cause, of discharging the functions of a licensee in a manner consistent with the public's health, safety and welfare, where the conduct if committed in New York, would constitute practicing the profession of nursing while impaired by mental disability.

REGINA M MOTT (A/K/A COLEMAN REGINA M); LEVITTOWN, NY

Profession: Registered Professional Nurse; Lic. No. 357218; Cal. No. 30246

Regents Action Date: May 08, 2018
Action: Application for consent order granted Penalty agreed upon 1 month actual suspension, 23 months stayed suspension, 2 years probation.
Summary: Licensee did not contest the charge of falsifying a resident accident/incident form.

DARCELLE L MOYER; ADDISON, NY

Profession: Licensed Practical Nurse; Lic. No. 276886; Cal. No. 30207

Regents Action Date: May 08, 2018
Action: Application for consent order granted Penalty agreed upon 1 year stayed suspension, 1 year probation.
Summary: Licensee admitted to the charge of having been convicted of Resisting Arrest.