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.

May 2018

Physical Therapy

DONNA A GULICK (A/K/A GULICK DONNAA); EAST AMHERST, NY

Profession: Physical Therapist; Lic. No. 008276; Cal. No. 29701

Regents Action Date: May 08, 2018
Action: Application for consent order granted Penalty agreed upon 12 months actual suspension, 12 months stayed suspension, 2 years probation to commence upon return to practice.
Summary: Licensee did not contest the charge of having failed to perform a sufficient evaluation of a patient and failed to provide constant supervision of a patient during aqua therapy.

EUGENE THOMAS MCGLOIN; HUNTINGTON STATION, NY

Profession: Physical Therapist; Lic. No. 007085; Cal. No. 30389

Regents Action Date: May 08, 2018
Action: Application to surrender license granted.
Summary: Licensee admitted to charges of having been found guilty of professional misconduct in New Jersey, where the conduct if committed in New York would constitute unprofessional conduct, conduct in the profession which evidences moral unfitness and willfully filing a false report.

Public Accountancy

ROSENBERG RICH BAKER BERMAN PA; SOMERSET, NJ

Profession: Professional Service Corporation; Cal. No. 30253

Regents Action Date: May 08, 2018
Action: Application for consent order granted Penalty agreed upon $4,000 fine payable within 30 days.
Summary: Registrant admitted to the charge of having rendered a professional service, an audit of the financial statements of a New York entity, through an individual not authorized by law in New York to render such a professional service.

THOMAS J TRUMETER CPA; ROCHESTER, NY

Profession: Certified Public Accountancy Sole Proprietorship; Cal. No. 30255

Regents Action Date: May 08, 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, specifically the independence rule, of the PCAOB for both preparing the auditing the financial statements of a broker-dealer for each of two years if committed in New York, this would constitute professional misconduct.

THOMAS J TRUMETER; ROCHESTER, NY

Profession: Certified Public Accountant; Lic. No. 061605; Cal. No. 30254

Regents Action Date: May 08, 2018
Action: Application for consent order granted Penalty agreed upon 2 years stayed suspension, 2 years probation, $5,000 fine.
Summary: Licensee admitted to the charge of having been found guilty of violating the audit standards, specifically the independence rule, of the PCAOB for both preparing and auditing the financial statements of a broker-dealer for each of two years if committed in New York, would constitute professional misconduct.

Social Work

MARY E COLLINS (A/K/A COLLINS MARY ELIZABETH); SKANEATELES, NY

Profession: Licensed Master Social Worker; Lic. No. 054493; Cal. No. 30084 30085

Regents Action Date: May 08, 2018
Action: Application for consent order granted Penalty agreed upon 8 months actual suspension, 16 months stayed suspension, 2 years probation to commence upon return to practice, $500 fine payable within 6 months.
Summary: Licensee did not contest charges of hiring a patient to work at her office and failing to refer a patient and violating a term of probation.

MARY E COLLINS; SKANEATELES, NY

Profession: Licensed Clinical Social Worker; Lic. No. 070953; Cal. No. 30084 30085

Regents Action Date: May 08, 2018
Action: Application for consent order granted Penalty agreed upon 8 months actual suspension, 16 months stayed suspension, 2 years probation to commence upon return to practice, $500 fine payable within 6 months.
Summary: Licensee did not contest charges of hiring a patient to work at her office and failing to refer a patient and violating a term of probation.

MARY ELIZABETH COLLINS; SKANEATELES, NY

Profession: Certified Social Worker; Lic. No. 054493; Cal. No. 30084 30085

Regents Action Date: May 08, 2018
Action: Application for consent order granted Penalty agreed upon 8 months actual suspension, 16 months stayed suspension, 2 years probation to commence upon return to practice, $500 fine payable within 6 months.
Summary: Licensee did not contest charges of hiring a patient to work at her office and failing to refer a patient and violating a term of probation.

KELSEY ANNE JACOBY; NEW YORK, NY

Profession: Licensed Master Social Worker; Lic. No. 096025; Cal. No. 30312

Regents Action Date: May 08, 2018
Action: Application to surrender license granted.
Summary: Licensee admitted to the charge of having been convicted of Forcible Touching, a class A misdemeanor.

DENISE MARIE METZGER; POST FALLS, ID

Profession: Licensed Master Social Worker; Lic. No. 059644; Cal. No. 30425

Regents Action Date: May 08, 2018
Action: Application to surrender license granted.
Summary: Licensee admitted to the charge of practicing as a licensed master social worker while her registration had lapsed in the State of Idaho.

DENISE MARIE METZGER; POST FALLS, ID

Profession: Certified Social Worker; Lic. No. 059644; Cal. No. 30425

Regents Action Date: May 08, 2018
Action: Application to surrender license granted.
Summary: Licensee admitted to the charge of practicing as a licensed master social worker while her registration had lapsed in the State of Idaho.

April 2018

Acupuncture

VALERIO ACUPUNCTURE PLLC; NEW YORK, NY

Profession: Professional Service Limited Liability Company; Cal. No. 30131

Regents Action Date: April 10, 2018
Action: Application for consent order granted Penalty agreed upon $1,000 fine payable within 60 days.
Summary: Registrant did not contest the charge of, via registrant?s officer, having consensual sex with a patient following an acupunture treatment session and massage failing to maintain a record for each patient which accurately reflected the evaluation and treatment of the patient and failing to advise a patient as to the importance of consulting with a licensed physician regarding said patient?s condition.

WILTON VALERIO; NEW YORK, NY

Profession: Acupuncturist; Lic. No. 003979; Cal. No. 30090

Regents Action Date: April 10, 2018
Action: Application for consent order granted Penalty agreed upon 6 months actual suspension, 30 months stayed suspension, 3 years probation, $1,000 fine.
Summary: Licensee did not contest the charge of having consensual sex with a patient following an acupuncture treatment session and massage failing to maintain a record for each patient which accurately reflected the evaluation and treatment of the patient and failing to advise a patient as to the importance of consulting with a licensed physician regarding said patient's condition.

Architecture

SCOTT LEE ALEXANDER; ROCHESTER, NY

Profession: Architect; Lic. No. 014867; Cal. No. 30064

Regents Action Date: April 10, 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 Driving While Intoxicated and Aggravated Unlicensed Operation of a Motor Vehicle in the 2nd Degree and filing false reports.

Athletic Training

SEAN CHRISTOPHE MCGUIRE;

Profession: Athletic Trainer; Lic. No. 002405; Cal. No. 30094

Regents Action Date: April 10, 2018
Action: Application to surrender certificate granted.
Summary: Licensee admitted to the charge of having been convicted of Driving While Intoxicated.

Dentistry

PHILIP LAURENCE EPSTEIN; FULTON, NY

Profession: Dental Enteral Conscious Sedation; Lic. No. 000387; Cal. No. 29925 29926

Regents Action Date: April 10, 2018
Action: Application for consent order granted Penalty agreed upon 2 years stayed suspension, 2 years probation, $1,500 fine.
Summary: Licensee did not contest the charge of failure to maintain accurate records.

PHILIP LAURENCE EPSTEIN; FULTON, NY

Profession: Dentist; Lic. No. 042872; Cal. No. 29925 29926

Regents Action Date: April 10, 2018
Action: Application for consent order granted Penalty agreed upon 2 years stayed suspension, 2 years probation, $1,500 fine.
Summary: Licensee did not contest the charge of failure to maintain accurate records.

Massage Therapy

DOUGLAS C MALOY; WARREN, PA

Profession: Massage Therapist; Lic. No. 006126; Cal. No. 30302

Regents Action Date: April 10, 2018
Action: Application to surrender license granted.
Summary: Licensee did not contest the charge of moral unfitness.

Nursing

SUSAN MARIE ALONGE (A/K/A HOLLENBECK SUSAN MARIE); AMHERST, NY

Profession: Registered Professional Nurse; Lic. No. 390621; Cal. No. 30115 30116

Regents Action Date: April 10, 2018
Action: Application for consent order granted Penalty agreed upon 2 years stayed suspension, 2 years probation to commence upon return to practice.
Summary: Licensee admitted to the charge of having been convicted of Aggravated Unlicensed Operation of Motor Vehicle in the 1st Degree and Driving While Intoxicated.

SHELLY ANNE ANNAS; BALLSTON SPA, NY

Profession: Licensed Practical Nurse; Lic. No. 242324; Cal. No. 29618

Regents Action Date: April 10, 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 Driving While Intoxicated.

MIGUEL SOSA CASTILLO; ELLENVILLE, NY

Profession: Registered Professional Nurse; Lic. No. 517740; Cal. No. 29759 29758

Regents Action Date: April 10, 2018
Action: Found guilty of professional misconduct Penalty Revocation.
Summary: Licensee was found guilty of having been convicted of Sexual Abuse in the 2nd Degree, a class A misdemeanor.

MIGUEL SOSA CASTILLO; ELLENVILLE, NY

Profession: Licensed Practical Nurse; Lic. No. 252972; Cal. No. 29759 29758

Regents Action Date: April 10, 2018
Action: Found guilty of professional misconduct Penalty Revocation.
Summary: Licensee was found guilty of having been convicted of Sexual Abuse in the 2nd Degree, a class A misdemeanor.

ANITA LYNN CORRADO (A/K/A CORRADO ANITA); CATSKILL, NY

Profession: Licensed Practical Nurse; Lic. No. 308161; Cal. No. 30250

Regents Action Date: April 10, 2018
Action: Application for consent order granted Penalty agreed upon Indefinite actual suspension until fit to practice, upon termination of suspension, upon return to practice 2 years probation.
Summary: Licensee did not contest the charge of record keeping error.

CARYL ANN COUSINS (A/K/A LAWRENCE CARYL ANN); COPENHAGEN, NY

Profession: Licensed Practical Nurse; Lic. No. 263045; Cal. No. 30097

Regents Action Date: April 10, 2018
Action: Application for consent order granted Penalty agreed upon 1 year stayed suspension, 1 year probation, $250 fine.
Summary: Licensee admitted to the charge of failing to maintain accurate records.

MICHELE RENEE DAVIS; AVERILL PARK, NY

Profession: Licensed Practical Nurse; Lic. No. 313029; Cal. No. 30273

Regents Action Date: April 10, 2018
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 did not contest the charge of having been convicted of Criminal Possesion of a Forged Instrument in the 3rd Degree.

TIFFANY ANN DEMAYO (A/K/A DEMAYO TIFFANY A); ACCORD, NY

Profession: Licensed Practical Nurse; Lic. No. 319871; Cal. No. 29825

Regents Action Date: April 10, 2018
Action: Application to surrender license granted.
Summary: Licensee did not contest charges of Aggravated Driving While Intoxicated, and abandoning a patient under and in need of immediate professional care.

MARIE ELIZABETH DEMPSEY; STATEN ISLAND, NY

Profession: Registered Professional Nurse; Lic. No. 494376; Cal. No. 30206

Regents Action Date: April 10, 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 being a habitual user of alcohol, and violating the terms of her probation.

HEATHER MARIE DUPELL; FORT LAUDERDALE, FL

Profession: Licensed Practical Nurse; Lic. No. 280315; Cal. No. 29677

Regents Action Date: April 10, 2018
Action: Application for consent order granted Penalty agreed upon Indefinite actual suspension until fit to practice, upon termination of suspension, 2 years probation to commence upon return to practice in the State of New York, $500 fine payable within 4 months.
Summary: Licensee did not contest the charge of having administered medication despite discontinuation of physician orders and failed to keep accurate records.

MARK JONATHAN GARRAND; PLATTSBURGH, NY

Profession: Licensed Practical Nurse; Lic. No. 307403; Cal. No. 30137

Regents Action Date: April 10, 2018
Action: Application for consent order granted Penalty agreed upon 2 years stayed suspension, 2 years probation, $250 fine.
Summary: Licensee did not contest charges of providing treatment to a patient without a physician's order and failing to maintain accurate records.

JUANITA CHARISE GRAVES; BUFFALO, NY

Profession: Licensed Practical Nurse; Lic. No. 264876; Cal. No. 29842

Regents Action Date: April 10, 2018
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 provide wound care to a patient and failing to document administration of medication.