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 2024
Nursing
MICHELLE SARAH RIVERA (A/K/A MICHELLE RIVERA SARAH); WINTERHAVEN CA
Profession: Registered Professional Nurse; Lic. No. 570150; Cal. No. 34098
Action: Application to surrender license granted.
Summary: Licensee admitted to the charge of, in the State of Idaho, being convicted of Fleeing or Attempting to Elude a Peace Officer, a felony, which if committed in the State of New York would constitute Unlawful Fleeing a Police Officer in a Motor Vehicle in the 3rd Degree, a class A misdemeanor.
MELINDA MARGARET RORICK; PATTERSONVILLE NY
Profession: Licensed Practical Nurse; Lic. No. 194834; Cal. No. 33632
Action: Application to surrender licenses granted.
Summary: Licensee did not contest the charge of administering narcotic medication to patients earlier than prescribed and failing to account for narcotic medication removed from Pyxis in the State of Kentucky.
MELINDA MARGARET RORICK-SYLVIA (A/K/A SYLVIA MELINDA MARGARET RORICK, RORICK MELINDA MARGARET); BROADALBIN NY
Profession: Registered Professional Nurse; Lic. No. 404722; Cal. No. 33633
Action: Application to surrender licenses granted.
Summary: Licensee did not contest the charge of administering narcotic medication to patients earlier than prescribed and failing to account for narcotic medication removed from Pyxis in the State of Kentucky.
ELIZABETH ROSE (A/K/A BARRATT ELIZABETH); BROOKLYN NY
Profession: Licensed Practical Nurse; Lic. No. 217267; Cal. No. 30888
Action: Found guilty of professional misconduct; Penalty: Revocation.
Summary: Licensee was found guilty of professional misconduct for having been convicted, on six separate occasions, of Petit Larceny, a class A misdemeanor; having been convicted of Criminal Possession of Stolen Property in the 5th Degree, and Attempted Grand Larceny in the 4th Degree, class A misdemeanors; and for willfully filing a false registration renewal application on five occasions.
ELIZABETH ROSE (A/K/A BARRATT ELIZABETH); BROOKLYN NY
Profession: Registered Professional Nurse; Lic. No. 449279; Cal. No. 30889
Action: Found guilty of professional misconduct; Penalty: Revocation.
Summary: Licensee was found guilty of professional misconduct for having been convicted, on six separate occasions, of Petit Larceny, a class A misdemeanor; having been convicted of Criminal Possession of Stolen Property in the 5th Degree, and Attempted Grand Larceny in the 4th Degree, class A misdemeanors; and for willfully filing a false registration renewal application on five occasions.
KELLY ANNE WEAVER; VALATIE NY
Profession: Licensed Practical Nurse; Lic. No. 294493; Cal. No. 33432
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 been convicted of Aggravated Driving While Intoxicated, an unclassified misdemeanor.
MARIANN SUE YOUNGBERG (A/K/A EDWARDS MARIANN SUE); NEW YORK NY
Profession: Registered Professional Nurse; Lic. No. 543027; Cal. No. 31835
Action: Application for consent order granted; Penalty agreed upon: Indefinite actual suspension until alcohol abuse free and fit to practice, upon return to practice, 2 years probation, $500 fine.
Summary: Licensee admitted to charges of having been convicted of Driving While Intoxicated and Aggravated Unlicensed Operation of a Motor Vehicle in the 2nd Degree, both unclassified misdemeanors; and Obstructing Governmental Administration in the 2nd Degree and Resisting Arrest, both class A misdemeanors.
Occupational Therapy
DAVID MICHAEL GOUVEIA; WANTAGH NY
Profession: Occupational Therapist; Lic. No. 011216; Cal. No. 33518
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 Attempted Unlawful Surveillance in the 2nd Degree, a class A misdemeanor.
Pharmacy
THOMAS PHILIP MAJOR; BALDWINSVILLE NY
Profession: Pharmacist; Lic. No. 059198; Cal. No. 33669
Action: Application for consent order granted; Penalty agreed upon: 1 month actual suspension, 11 months stayed suspension, upon return to practice, 1 year probation, $500 fine.
Summary: Licensee admitted to the charge of using or substituting without authorization one or more drugs in the place of the drug or drugs specified in a prescription.
DAVID ETHAN PORTER (A/K/A PORTER DAVE ETHAN, PORTER DAVE E); POUGHKEEPSIE NY
Profession: Pharmacist; Lic. No. 060721; Cal. No. 33928
Action: Application for consent order granted; Penalty agreed upon: 1 month actual suspension, 23 months stayed suspension, 2 years probation, $2,000 fine.
Summary: Licensee admitted to the charge of filling multiple prescriptions that were not authorized by a physician.
SHEIKH JAVED REHMAT; LITTLE NECK NY
Profession: Pharmacist; Lic. No. 031934; Cal. No. 31063
Action: Application for consent order granted; Penalty agreed upon: 2 years stayed suspension, 2 years probation, $1,000 fine.
Summary: Licensee admitted to the charge of having been convicted of False Statements, a federal felony offense.
Physical Therapy
MIKAELA MARY ROSS (A/K/A SHAW MIKAELA); ALBANY NY
Profession: Physical Therapist; Lic. No. 033834; Cal. No. 34001
Action: Application for consent order granted; Penalty agreed upon: 2 months actual suspension, 22 months stayed suspension, upon return to practice, 2 years probation, $1,500 fine.
Summary: Licensee did not contest the charge of misappropriating a patient's credit card.
SHOURIN ROY; NEW YORK NY
Profession: Physical Therapist; Lic. No. 015385; Cal. No. 34020
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 update patient records to indicate when treatment sessions were not provided.
Public Accountancy
WILLIAM MARC AISENBERG; CARROLLTON TX
Profession: Certified Public Accountant; Lic. No. 055218; Cal. No. 33965
Action: Application to surrender license granted.
Summary: Licensee did not contest the charge of willfully failing to timely complete mandatory continuing education credits.
SHOSHANA BLICKSTEIN (A/K/A UPHAM SHOSHANA, UPHAM DENISE R); SANTA FE NM
Profession: Certified Public Accountant; Lic. No. 051563; Cal. No. 34047
Action: Application to surrender license granted.
Summary: Licensee did not contest the charge of willfully failing to timely complete mandatory continuing education credits as required for the profession of public accountancy.
EUGENE FALCIANO; LONG BEACH NY
Profession: Certified Public Accountant; Lic. No. 058952; Cal. No. 33820
Action: Application for consent order granted; Penalty agreed upon: Partial actual suspension for no less than 1 month in the area of auditing and until licensee completes coursework in state auditing, upon return to practice, 2 years probation, $5,000 fine.
Summary: Licensee admitted to charges of impairment of independence; and failure to maintain audit work papers.
SHAUN GREENWALD (A/K/A GREENWALD CHANAN); WOODMERE NY
Profession: Certified Public Accountant; Lic. No. 116952; Cal. No. 34026
Action: Application for consent order granted; Penalty agreed upon: 3 years actual suspension, 4 years probation, $10,000 fine.
Summary: Licensee did not contest the charge of having been convicted of Conspiracy to Commit Securities Fraud and Conspiracy to Defraud the United States.
PADILLA & COMPANY LLP; JAMAICA, NY
Profession: Certified Public Accountancy Partnership; Cal. No. 34036
Action: Application for consent order granted; Penalty agreed upon: 2 years stayed suspension, 2 years probation, $10,000 fine.
Summary: Registrant admitted to the charge of failure to undergo a peer review of its attest services.
JEFFREY DAVID ROOTE; PITTSFORD NY
Profession: Certified Public Accountant; Lic. No. 085572; Cal. No. 34061
Action: Application to surrender license granted.
Summary: Licensee did not contest the charge of willfully failing to timely complete mandatory continuing education credits.
MARK P VULAJ; LAUREL NY
Profession: Certified Public Accountant; Lic. No. 069009; Cal. No. 33950
Action: Application for consent order granted; Penalty agreed upon: 2 years stayed suspension, 2 years probation, $2,000 fine.
Summary: Licensee admitted to the charge of failing to maintain an active registration with the Department while practicing public accountancy.
Respiratory Therapy
ARIEL NICOLE POMERANCE; ALEXANDER NY
Profession: Respiratory Therapist; Lic. No. 009379; Cal. No. 32985
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 administering medication without an order.
SAID M SALAWU; SYRACUSE NY
Profession: Respiratory Therapy Technician; Lic. No. 004791; Cal. No. 33777
Action: Application for consent order granted; Penalty agreed upon: Censure and reprimand, 2 years probation, $250 fine.
Summary: Licensee did not contest the charge of having capped two patients' tracheostomy tubes without direction or an order from a physician.
SAID MAKANJUOLA SALAWU (A/K/A SALAWU SAID M); SYRACUSE NY
Profession: Respiratory Therapist; Lic. No. 009484; Cal. No. 33776
Action: Application for consent order granted; Penalty agreed upon: Censure and reprimand, 2 years probation, $250 fine.
Summary: Licensee did not contest the charge of having capped two patients' tracheostomy tubes without direction or an order from a physician.
Social Work
KATHY NEILY (A/K/A NEILY KATHERINE M); NEW YORK CITY NY
Profession: Licensed Master Social Worker; Lic. No. 049732; Cal. No. 33961
Action: Application to surrender licenses granted.
Summary: Licensee admitted to the charge of failing to submit quarterly practice monitor reports, and failing to complete continuing education consisting of twelve hours of in-person coursework in ethics/boundaries in social work, as required by the terms of probation imposed by the Board of Regents in Order Nos. 32606 and 32607.
KATHY NEILY; NEWCASTLE ME
Profession: Licensed Clinical Social Worker; Lic. No. 071770; Cal. No. 33962
Action: Application to surrender licenses granted.
Summary: Licensee admitted to the charge of failing to submit quarterly practice monitor reports, and failing to complete continuing education consisting of twelve hours of in-person coursework in ethics/boundaries in social work, as required by the terms of probation imposed by the Board of Regents in Order Nos. 32606 and 32607.
ANDREW G PRICE; VESTAL NY
Profession: Licensed Clinical Social Worker; Lic. No. 077411; Cal. No. 33960
Action: Application to surrender licenses granted.
Summary: Licensee did not contest the charge of boundary violations and dual relationships with clients.
ANDREW GARRISON PRICE; VESTAL NY
Profession: Licensed Master Social Worker; Lic. No. 074139; Cal. No. 33959
Action: Application to surrender licenses granted.
Summary: Licensee did not contest the charge of boundary violations and dual relationships with clients.
April 2024
Acupuncture
SEAN A ORLANDO; BEACON NY
Profession: Acupuncturist; Lic. No. 004631; Cal. No. 34019
Action: Application to surrender license granted.
Summary: Licensee did contest the charge of having inappropriate relationships with patients.
AO WANG; FLUSHING NY
Profession: Acupuncturist; Lic. No. 005259; Cal. No. 33681
Action: Application for consent order granted; Penalty agreed upon: 1 month actual suspension, 23 months stayed suspension, 2 years probation, $5,000 fine.
Summary: Licensee admitted to the charge of having been convicted of Obscenity in the 3rd Degree, a class A misdemeanor.
Architecture
BENJAMIN RUTELLA; LONG BEACH NY
Profession: Architect; Lic. No. 023294; Cal. No. 33370
Action: Application for consent order granted; Penalty agreed upon: 2 years stayed suspension, 2 years probation, $1,500 fine.
Summary: Licensee admitted to the charge of failing to comply with the mandatory continuing education requirements to be registered to practice as an architect.