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.

December 2014

Public Accountancy

DENNIS LAWRENCE DUBAN; LOS ANGELES, CA

Profession: Certified Public Accountant; Lic. No. 084780; Cal. No. 27798

Regents Action Date: December 16, 2014
Action: Application to surrender license granted.
Summary: Licensee did not contest charges of having been convicted of Conspiracy to Defraud and Aiding in Preparation of False Tax Returns, felonies.

DENNIS LAWRENCE DUBAN; LOS ANGELES, CA

Profession: Certified Public Accountant; Lic. No. 084780; Cal. No. 27798

Regents Action Date: 16-Dec-14
Action: Application to surrender license granted.
Summary: Licensee did not contest charges of having been convicted of Conspiracy to Defraud and Aiding in Preparation of False Tax Returns, felonies.

ILENE S ENGELBERG; FORT LAUDERDALE, FL

Profession: Certified Public Accountant; Lic. No. 052025; Cal. No. 27729

Regents Action Date: December 16, 2014
Action: Application to surrender license granted.
Summary: Licensee admitted to the charge of having been convicted of Criminal Facilitation in the 4th Degree, a class A misdemeanor.

ILENE S ENGELBERG; FORT LAUDERDALE, FL

Profession: Certified Public Accountant; Lic. No. 052025; Cal. No. 27729

Regents Action Date: 16-Dec-14
Action: Application to surrender license granted.
Summary: Licensee admitted to the charge of having been convicted of Criminal Facilitation in the 4th Degree, a class A misdemeanor.

MARK MYCIO; OLD BETHPAGE, NY

Profession: Certified Public Accountant; Lic. No. 058860; Cal. No. 27601

Regents Action Date: December 16, 2014
Action: Application for consent order granted Penalty agreed upon Partial actual suspension in certain area until successful completion of course of retraining in said certain area, upon termination of partial actual suspension, 2 years probation, $5,000 fine payable within 5 months.
Summary: Licensee admitted to the charge of consenting to a revocation of his privilege to appear or practice before the U.S. Securities and Exchange Commission (SEC) as an accountant after a disciplinary action was commenced by the SEC where the conduct charged resulting in the consent to such revocation would, if committed in New York State, constitute professional misconduct under the laws of New York State, namely, violations of generally accepted auditing standards (GAAS) in the audits of two foreign-based companies in the areas of planning and/or supervision in violation of section 6509(9) of the New York State Education Law, and in specific violation of section 29.10(a)(7)(i) of the Rules of the Board of Regents.

MARK MYCIO; OLD BETHPAGE, NY

Profession: Certified Public Accountant; Lic. No. 058860; Cal. No. 27601

Regents Action Date: 16-Dec-14
Action: Application for consent order granted Penalty agreed upon Partial actual suspension in certain area until successful completion of course of retraining in said certain area, upon termination of partial actual suspension, 2 years probation, $5,000 fine payable within 5 months.
Summary: Licensee admitted to the charge of consenting to a revocation of his privilege to appear or practice before the U.S. Securities and Exchange Commission (SEC) as an accountant after a disciplinary action was commenced by the SEC where the conduct charged resulting in the consent to such revocation would, if committed in New York State, constitute professional misconduct under the laws of New York State, namely, violations of generally accepted auditing standards (GAAS) in the audits of two foreign-based companies in the areas of planning and/or supervision in violation of section 6509(9) of the New York State Education Law, and in specific violation of section 29.10(a)(7)(i) of the Rules of the Board of Regents.

MARC GARY NOCHIMSON; MARLTON, NJ

Profession: Certified Public Accountant; Lic. No. 097354; Cal. No. 27616

Regents Action Date: December 16, 2014
Action: Application for consent order granted Penalty agreed upon Partial actual suspension in certain area until successful completion of course of retraining in said certain area, upon termination of partial actual suspension, 1 year probation, $2,500 fine payable within 2 months.
Summary: Licensee did not contest the charge of having consented to the revocation of his privilege to appear or practice before the U.S. Securities and Exchange Commission (SEC) as an accountant after a disciplinary action was commenced by the SEC where the conduct charged resulting in the consent to such revocation would, if committed in New York State, constitute professional misconduct under the laws of New York State, namely, issuing an audit opinion that an entity's financial statements were prepared in accordance with generally accepted accounting principles (GAAP) when they were not, in violation of section 6509(9) of the New York State Education Law, and in specific violation of section 29.10(a)(7)(i) of the Rules of the Board of Regents.

MARC GARY NOCHIMSON; MARLTON, NJ

Profession: Certified Public Accountant; Lic. No. 097354; Cal. No. 27616

Regents Action Date: 16-Dec-14
Action: Application for consent order granted Penalty agreed upon Partial actual suspension in certain area until successful completion of course of retraining in said certain area, upon termination of partial actual suspension, 1 year probation, $2,500 fine payable within 2 months.
Summary: Licensee did not contest the charge of having consented to the revocation of his privilege to appear or practice before the U.S. Securities and Exchange Commission (SEC) as an accountant after a disciplinary action was commenced by the SEC where the conduct charged resulting in the consent to such revocation would, if committed in New York State, constitute professional misconduct under the laws of New York State, namely, issuing an audit opinion that an entity's financial statements were prepared in accordance with generally accepted accounting principles (GAAP) when they were not, in violation of section 6509(9) of the New York State Education Law, and in specific violation of section 29.10(a)(7)(i) of the Rules of the Board of Regents.

JEFFREY L ROSS; BROOKLYN, NY

Profession: Certified Public Accountant; Lic. No. 105240; Cal. No. 27036

Regents Action Date: December 16, 2014
Action: Application for consent order granted Penalty agreed upon Partial actual suspension in certain area until successful completion of course of retraining in said certain area, upon termination of partial actual suspension, 2 years probation, $1,000 fine payable within 2 months.
Summary: Licensee admitted to the charge of having committed errors during the audit of the 2009 financial statements of a union welfare fund.

JEFFREY L ROSS; BROOKLYN, NY

Profession: Certified Public Accountant; Lic. No. 105240; Cal. No. 27036

Regents Action Date: 16-Dec-14
Action: Application for consent order granted Penalty agreed upon Partial actual suspension in certain area until successful completion of course of retraining in said certain area, upon termination of partial actual suspension, 2 years probation, $1,000 fine payable within 2 months.
Summary: Licensee admitted to the charge of having committed errors during the audit of the 2009 financial statements of a union welfare fund.

STEVEN J SHERB; MUTTONTOWN, NY

Profession: Certified Public Accountant; Lic. No. 037355; Cal. No. 27599

Regents Action Date: December 16, 2014
Action: Application for consent order granted Penalty agreed upon Partial actual suspension in certain area until successful completion of course of retraining in said certain area, upon termination of partial actual suspension, 2 years probation, $5,000 fine payable within 5 months.
Summary: Licensee admitted to the charge of consenting to a revocation of his privilege to appear or practice before the U.S. Securities and Exchange Commission (SEC) as an accountant after a disciplinary action was commenced by the SEC where the conduct charged resulting in the consent to such revocation would, if committed in New York State, constitute professional misconduct under the laws of New York State, namely, violations of auditing standards in the audits of two different foreign-based companies where he served either as concurring or quality review partner.

STEVEN J SHERB; MUTTONTOWN, NY

Profession: Certified Public Accountant; Lic. No. 037355; Cal. No. 27599

Regents Action Date: 16-Dec-14
Action: Application for consent order granted Penalty agreed upon Partial actual suspension in certain area until successful completion of course of retraining in said certain area, upon termination of partial actual suspension, 2 years probation, $5,000 fine payable within 5 months.
Summary: Licensee admitted to the charge of consenting to a revocation of his privilege to appear or practice before the U.S. Securities and Exchange Commission (SEC) as an accountant after a disciplinary action was commenced by the SEC where the conduct charged resulting in the consent to such revocation would, if committed in New York State, constitute professional misconduct under the laws of New York State, namely, violations of auditing standards in the audits of two different foreign-based companies where he served either as concurring or quality review partner.

CHRISTOPHER ALLEN VALLEAU; BOCA RATON, FL

Profession: Certified Public Accountant; Lic. No. 081921; Cal. No. 27600

Regents Action Date: December 16, 2014
Action: Application for consent order granted Penalty agreed upon Partial actual suspension in certain area until successful completion of course of retraining in said certain area, upon termination of partial actual suspension, 2 years probation, $5,000 fine payable within 5 months.
Summary: Licensee admitted to the charge of consenting to a revocation of his privilege to appear or practice before the U.S. Securities and Exchange Commission (SEC) as an accountant after a disciplinary action was commenced by the SEC where the conduct charged resulting in the consent to such revocation would, if committed in New York State, constitute professional misconduct under the laws of New York State, namely, violations of generally accepted auditing standards (GAAS) in the audits of three foreign-based companies in the areas of planning and/or quality oversight in violation of section 6509(9) of the New York State Education Law, and in specific violation of section 29.10(a)(7)(i) of the Rules of the Board of Regents.

CHRISTOPHER ALLEN VALLEAU; BOCA RATON, FL

Profession: Certified Public Accountant; Lic. No. 081921; Cal. No. 27600

Regents Action Date: 16-Dec-14
Action: Application for consent order granted Penalty agreed upon Partial actual suspension in certain area until successful completion of course of retraining in said certain area, upon termination of partial actual suspension, 2 years probation, $5,000 fine payable within 5 months.
Summary: Licensee admitted to the charge of consenting to a revocation of his privilege to appear or practice before the U.S. Securities and Exchange Commission (SEC) as an accountant after a disciplinary action was commenced by the SEC where the conduct charged resulting in the consent to such revocation would, if committed in New York State, constitute professional misconduct under the laws of New York State, namely, violations of generally accepted auditing standards (GAAS) in the audits of three foreign-based companies in the areas of planning and/or quality oversight in violation of section 6509(9) of the New York State Education Law, and in specific violation of section 29.10(a)(7)(i) of the Rules of the Board of Regents.

Social Work

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

Profession: Licensed Master Social Worker; Lic. No. 054493; Cal. No. 27062 27063

Regents Action Date: December 16, 2014
Action: Application for consent order granted Penalty agreed upon 2 year stayed suspension, 2 years probation, $500 fine.
Summary: Licensee did not contest the charge of failing to maintain accurate records and failing to clarify nature of a professional relationship.

MARY E COLLINS; SKANEATELES, NY

Profession: Licensed Clinical Social Worker; Lic. No. 070953; Cal. No. 27062 27063

Regents Action Date: December 16, 2014
Action: Application for consent order granted Penalty agreed upon 2 year stayed suspension, 2 years probation, $500 fine.
Summary: Licensee did not contest the charge of failing to maintain accurate records and failing to clarify nature of a professional relationship.

MARY E COLLINS; SKANEATELES, NY

Profession: Licensed Clinical Social Worker; Lic. No. 070953; Cal. No. 27062 27063

Regents Action Date: 16-Dec-14
Action: Application for consent order granted Penalty agreed upon 2 year stayed suspension, 2 years probation, $500 fine.
Summary: Licensee did not contest the charge of failing to maintain accurate records and failing to clarify nature of a professional relationship.

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

Profession: Licensed Master Social Worker; Lic. No. 054493; Cal. No. 27062 27063

Regents Action Date: 16-Dec-14
Action: Application for consent order granted Penalty agreed upon 2 year stayed suspension, 2 years probation, $500 fine.
Summary: Licensee did not contest the charge of failing to maintain accurate records and failing to clarify nature of a professional relationship.

MARY ELIZABETH COLLINS; SKANEATELES, NY

Profession: Certified Social Worker; Lic. No. 054493; Cal. No. 27062 27063

Regents Action Date: December 16, 2014
Action: Application for consent order granted Penalty agreed upon 2 year stayed suspension, 2 years probation, $500 fine.
Summary: Licensee did not contest the charge of failing to maintain accurate records and failing to clarify nature of a professional relationship.

MARY ELIZABETH COLLINS; SKANEATELES, NY

Profession: Certified Social Worker; Lic. No. 054493; Cal. No. 27062 27063

Regents Action Date: 16-Dec-14
Action: Application for consent order granted Penalty agreed upon 2 year stayed suspension, 2 years probation, $500 fine.
Summary: Licensee did not contest the charge of failing to maintain accurate records and failing to clarify nature of a professional relationship.

SHERRI ANN FERRULLI-BRINSKELLE; STONY POINT, NC

Profession: Licensed Clinical Social Worker; Lic. No. 069571; Cal. No. 27797

Regents Action Date: December 16, 2014
Action: Application to surrender license granted.
Summary: Licensee admitted to charges of having been convicted in another jurisdiction of Submitting Claims with False Information, Submitting Claims for Service Not Rendered to Patients, False Insurance Claims, and Theft by Deception-False Impression.

SHERRI ANN FERRULLI-BRINSKELLE; STONY POINT, NC

Profession: Licensed Clinical Social Worker; Lic. No. 069571; Cal. No. 27797

Regents Action Date: 16-Dec-14
Action: Application to surrender license granted.
Summary: Licensee admitted to charges of having been convicted in another jurisdiction of Submitting Claims with False Information, Submitting Claims for Service Not Rendered to Patients, False Insurance Claims, and Theft by Deception-False Impression.

MATTHEW JOHN HUMPHREY;

Profession: Licensed Master Social Worker; Lic. No. 083580; Cal. No. 27546

Regents Action Date: December 16, 2014
Action: Application for consent order granted Penalty agreed upon 2 year stayed suspension, 2 years probation, $500 fine.
Summary: No Summary on op.nysed.gov

MATTHEW JOHN HUMPHREY;

Profession: Licensed Master Social Worker; Lic. No. 083580; Cal. No. 27546

Regents Action Date: 16-Dec-14
Action: Application for consent order granted Penalty agreed upon 2 year stayed suspension, 2 years probation, $500 fine.
Summary: No Summary on op.nysed.gov

Veterinary Medicine

KARA M BLAHA; NEWFIELD, NY

Profession: Veterinarian; Lic. No. 011207; Cal. No. 27598

Regents Action Date: December 16, 2014
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, $1,000 fine payable within 6 months.
Summary: Licensee admitted to the charge of having been convicted of felony Driving While Intoxicated.

KARA M BLAHA; NEWFIELD, NY

Profession: Veterinarian; Lic. No. 011207; Cal. No. 27598

Regents Action Date: 16-Dec-14
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, $1,000 fine payable within 6 months.
Summary: Licensee admitted to the charge of having been convicted of felony Driving While Intoxicated.

MELISSA SUE GAMACHE; SARATOGA SPRINGS, NY

Profession: Veterinary Technician; Lic. No. 003743; Cal. No. 27456

Regents Action Date: December 16, 2014
Action: Application for consent order granted Penalty agreed upon 1 month actual suspension, 11 month stayed suspension, 1 year probation, $500 fine.
Summary: Licensee did not contest the charge of having been convicted of Petit Larceny.

MELISSA SUE GAMACHE; SARATOGA SPRINGS, NY

Profession: Veterinary Technician; Lic. No. 003743; Cal. No. 27456

Regents Action Date: 16-Dec-14
Action: Application for consent order granted Penalty agreed upon 1 month actual suspension, 11 month stayed suspension, 1 year probation, $500 fine.
Summary: Licensee did not contest the charge of having been convicted of Petit Larceny.

October 2014

Architecture

FRANK D MILETO; NEW YORK, NY

Profession: Architect; Lic. No. 017370; Cal. No. 27512

Regents Action Date: October 21, 2014
Action: Application for consent order granted Penalty agreed upon 2 year stayed suspension, 2 years probation, $5,000 fine.
Summary: Licensee admitted to charges of receiving fees from a third party in connection with the performance of professional services.

FRANK D MILETO; NEW YORK, NY

Profession: Architect; Lic. No. 017370; Cal. No. 27512

Regents Action Date: 21-Oct-14
Action: Application for consent order granted Penalty agreed upon 2 year stayed suspension, 2 years probation, $5,000 fine.
Summary: Licensee admitted to charges of receiving fees from a third party in connection with the performance of professional services.