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
Nursing
ANAMARIA TAPIA; ARVERNE, NY
Profession: Registered Professional Nurse; Lic. No. 469147; Cal. No. 27382 27383
Action: Application for consent order granted Penalty agreed upon 3 month actual suspension, 21 month stayed suspension, 2 years probation.
Summary: Licensee did not contest charges of self-reporting that she was dependent upon narcotic pain medication while employed as a registered professional nurse.
ANAMARIA TAPIA; ARVERNE, NY
Profession: Nurse Practitioner In Family Health; Cert. No. 333481; Cal. No. 27382 27383
Action: Application for consent order granted Penalty agreed upon 3 month actual suspension, 21 month stayed suspension, 2 years probation.
Summary: Licensee did not contest charges of self-reporting that she was dependent upon narcotic pain medication while employed as a registered professional nurse.
ANAMARIA TAPIA; ARVERNE, NY
Profession: Registered Professional Nurse; Lic. No. 469147; Cal. No. 27382 27383
Action: Application for consent order granted Penalty agreed upon 3 month actual suspension, 21 month stayed suspension, 2 years probation.
Summary: Licensee did not contest charges of self-reporting that she was dependent upon narcotic pain medication while employed as a registered professional nurse.
CHESTER D WAGNER; WILSON, NY
Profession: Licensed Practical Nurse; Lic. No. 180131; Cal. No. 27515 27514
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, $500 fine.
Summary: Licensee admitted to the charge of having been convicted of Criminal Possession of a Weapon and the charge of filing a false report.
CHESTER D WAGNER; WILSON, NY
Profession: Licensed Practical Nurse; Lic. No. 180131; Cal. No. 27515 27514
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, $500 fine.
Summary: Licensee admitted to the charge of having been convicted of Criminal Possession of a Weapon and the charge of filing a false report.
CHESTER DALE WAGNER (A/K/A WAGNER CHESTER D); WILSON, NY
Profession: Registered Professional Nurse; Lic. No. 382491; Cal. No. 27515 27514
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, $500 fine.
Summary: Licensee admitted to the charge of having been convicted of Criminal Possession of a Weapon and the charge of filing a false report.
CHESTER DALE WAGNER (A/K/A WAGNER CHESTER D); WILSON, NY
Profession: Registered Professional Nurse; Lic. No. 382491; Cal. No. 27515 27514
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, $500 fine.
Summary: Licensee admitted to the charge of having been convicted of Criminal Possession of a Weapon and the charge of filing a false report.
JESSICA LIEN ZYLICH (A/K/A MCMILLEN JESSICA LIEN, MCMILLEN JESSICA L); ITHACA, NY
Profession: Registered Professional Nurse; Lic. No. 599629; Cal. No. 27484
Action: Application for consent order granted Penalty agreed upon 2 year stayed suspension, 2 years probation, $500 fine.
Summary: Licensee did not contest charges of having given verbal orders for medication.
JESSICA LIEN ZYLICH (A/K/A MCMILLEN JESSICA LIEN, MCMILLEN JESSICA L); ITHACA, NY
Profession: Registered Professional Nurse; Lic. No. 599629; Cal. No. 27484
Action: Application for consent order granted Penalty agreed upon 2 year stayed suspension, 2 years probation, $500 fine.
Summary: Licensee did not contest charges of having given verbal orders for medication.
Pharmacy
GIROLAMO JERRY CURCIO; WEST PALM BEACH, FL
Profession: Pharmacist; Lic. No. 025862; Cal. No. 27706
Action: Application to surrender license granted.
Summary: Licensee admitted to charges of having been found guilty of professional misconduct in another jurisdiction which, if committed in New York State, would constitute practicing the profession of pharmacy fraudulently.
GIROLAMO JERRY CURCIO; WEST PALM BEACH, FL
Profession: Pharmacist; Lic. No. 025862; Cal. No. 27706
Action: Application to surrender license granted.
Summary: Licensee admitted to charges of having been found guilty of professional misconduct in another jurisdiction which, if committed in New York State, would constitute practicing the profession of pharmacy fraudulently.
MICHELLE RENEE FOSTER; TONAWANDA, NY
Profession: Pharmacist; Lic. No. 051879; Cal. No. 27331
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, $500 fine.
Summary: Licensee admitted to charges of having been convicted of Driving While Intoxicated, as a felony, and of Driving While Intoxicated and Criminal Possession of a Controlled Substance, as misdemeanors.
MICHELLE RENEE FOSTER; TONAWANDA, NY
Profession: Pharmacist; Lic. No. 051879; Cal. No. 27331
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, $500 fine.
Summary: Licensee admitted to charges of having been convicted of Driving While Intoxicated, as a felony, and of Driving While Intoxicated and Criminal Possession of a Controlled Substance, as misdemeanors.
LISA FROST (A/K/A PHANUMAS LISA); HUMMELSTOWN, PA
Profession: Pharmacist; Lic. No. 043155; Cal. No. 27619
Action: Application for consent order granted Penalty agreed upon 1 year stayed suspension, 1 year probation to commence upon return to practice in the State of New York, $2,000 fine payable within 6 months.
Summary: Licensee admitted to the charge of practicing the profession of pharmacy without a current license in the State of Pennsylvania.
LISA FROST (A/K/A PHANUMAS LISA); HUMMELSTOWN, PA
Profession: Pharmacist; Lic. No. 043155; Cal. No. 27619
Action: Application for consent order granted Penalty agreed upon 1 year stayed suspension, 1 year probation to commence upon return to practice in the State of New York, $2,000 fine payable within 6 months.
Summary: Licensee admitted to the charge of practicing the profession of pharmacy without a current license in the State of Pennsylvania.
Physical Therapy
TAMMY LYNN HALL (A/K/A ALDOUS TAMMY LYNN); FINE, NY
Profession: Physical Therapist; Lic. No. 026534; Cal. No. 27419
Action: Application for consent order granted Penalty agreed upon 2 year stayed suspension, 2 years probation, $1,000 fine.
Summary: Licensee admitted to the charge of committing boundary violations.
TAMMY LYNN HALL (A/K/A ALDOUS TAMMY LYNN); FINE, NY
Profession: Physical Therapist; Lic. No. 026534; Cal. No. 27419
Action: Application for consent order granted Penalty agreed upon 2 year stayed suspension, 2 years probation, $1,000 fine.
Summary: Licensee admitted to the charge of committing boundary violations.
JOHN CHARLES HORKHEIMER (A/K/A HORKHEIMER JOHNATHAN, HORKHEIMER JOHN); GOWANDA, NY
Profession: Physical Therapist Assistant; Lic. No. 007234; Cal. No. 27311
Action: Application for consent order granted Penalty agreed upon Indefinite actual suspension for no less than 6 months and until fit to practice, upon termination of suspension, 2 years probation to commence upon return to practice, $500 fine.
Summary: Licensee admitted to the charge of having been convicted of Driving While Intoxicated, a felony, and the charge of moral unfitness in the practice of physical therapist assistant.
JOHN CHARLES HORKHEIMER (A/K/A HORKHEIMER JOHNATHAN, HORKHEIMER JOHN); GOWANDA, NY
Profession: Physical Therapist Assistant; Lic. No. 007234; Cal. No. 27311
Action: Application for consent order granted Penalty agreed upon Indefinite actual suspension for no less than 6 months and until fit to practice, upon termination of suspension, 2 years probation to commence upon return to practice, $500 fine.
Summary: Licensee admitted to the charge of having been convicted of Driving While Intoxicated, a felony, and the charge of moral unfitness in the practice of physical therapist assistant.
Public Accountancy
RICHARD BRUCE DAVIS; FREEHOLD, NJ
Profession: Certified Public Accountant; Lic. No. 027081; Cal. No. 27847
Action: Application to surrender license granted.
Summary: Licensee admitted to the charge of having been convicted of Knowingly and Willfully Falsifying Material Facts to Obtain Penalty Abatements, a felony.
RICHARD BRUCE DAVIS; FREEHOLD, NJ
Profession: Certified Public Accountant; Lic. No. 027081; Cal. No. 27847
Action: Application to surrender license granted.
Summary: Licensee admitted to the charge of having been convicted of Knowingly and Willfully Falsifying Material Facts to Obtain Penalty Abatements, a felony.
DENNIS LAWRENCE DUBAN; LOS ANGELES, CA
Profession: Certified Public Accountant; Lic. No. 084780; Cal. No. 27798
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
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
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
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
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
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
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
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
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.