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
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.
STEVEN J SHERB; MUTTONTOWN, NY
Profession: Certified Public Accountant; Lic. No. 037355; Cal. No. 27599
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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.
AMIEL SAVALDI; WOODSBURGH, NY
Profession: Architect; Lic. No. 016497; Cal. No. 26633
Action: Application for consent order granted Penalty agreed upon 1 year stayed suspension, 1 year probation, $2,500 fine.
Summary: Licensee did not contest charges of receiving fees from a third party in connection with the performance of professional services.
AMIEL SAVALDI; WOODSBURGH, NY
Profession: Architect; Lic. No. 016497; Cal. No. 26633
Action: Application for consent order granted Penalty agreed upon 1 year stayed suspension, 1 year probation, $2,500 fine.
Summary: Licensee did not contest charges of receiving fees from a third party in connection with the performance of professional services.
Athletic Training
BROOKE MICHELLE FADNESS;
Profession: Athletic Trainer; Lic. No. 001851; Cal. No. 26638
Action: Found guilty of professional misconduct; Penalty: 24 month suspension, execution of last 18 months of suspension stayed, probation 24 months to run concurrently with period of suspension.
Summary: Licensee was found guilty of having been convicted of Leaving the Scene of an Incident Involving Personal Injury Without Reporting, a felony.
BROOKE MICHELLE FADNESS;
Profession: Athletic Trainer; Lic. No. 001851; Cal. No. 26638
Action: Found guilty of professional misconduct; Penalty: 24 month suspension, execution of last 18 months of suspension stayed, probation 24 months to run concurrently with period of suspension.
Summary: Licensee was found guilty of having been convicted of Leaving the Scene of an Incident Involving Personal Injury Without Reporting, a felony.
Chiropractic
CHIROPRACTIC SPECIALTIES OF NEW YORK LLC ; NEW YORK, NY
Profession: Professional Service Limited Liability Company; Cal. No. 26970
Action: Found guilty of professional misconduct Penalty Revocation, $10,000 fine to be paid within 6 months.
Summary: Respondent was found guilty of having been convicted of Enterprise Corruption Scheme to Defraud in the 1st Degree two counts of Grand Larceny in the 1st Degree and Money Laundering in the 2nd Degree.
CHIROPRACTIC SPECIALTIES OF NEW YORK LLC ; NEW YORK, NY
Profession: Professional Service Limited Liability Company; Cal. No. 26970
Action: Found guilty of professional misconduct Penalty Revocation, $10,000 fine to be paid within 6 months.
Summary: Respondent was found guilty of having been convicted of Enterprise Corruption Scheme to Defraud in the 1st Degree two counts of Grand Larceny in the 1st Degree and Money Laundering in the 2nd Degree.
MATTHEW GLEN KESCHNER; NEW YORK, NY
Profession: Chiropractor; Lic. No. 010185; Cal. No. 26825
Action: Found guilty of professional misconduct Penalty Revocation, $10,000 fine to be paid within 6 months.
Summary: Licensee was found guilty of having been convicted of Enterprise Corruption, Scheme to Defraud in the 1st Degree, two counts of Grand Larceny in the 1st Degree, Money Laundering in the 2nd Degree, four counts of Insurance Fraud in the 4th Degree and two counts of Falsifying Business Records in the 1st Degree.
MATTHEW GLEN KESCHNER; NEW YORK, NY
Profession: Chiropractor; Lic. No. 010185; Cal. No. 26825
Action: Found guilty of professional misconduct Penalty Revocation, $10,000 fine to be paid within 6 months.
Summary: Licensee was found guilty of having been convicted of Enterprise Corruption, Scheme to Defraud in the 1st Degree, two counts of Grand Larceny in the 1st Degree, Money Laundering in the 2nd Degree, four counts of Insurance Fraud in the 4th Degree and two counts of Falsifying Business Records in the 1st Degree.
Dentistry
WILLIAM GEORGE ELIADES; ASTORIA, NY
Profession: Dentist; Lic. No. 037540; Cal. No. 27105
Action: Application for consent order granted Penalty agreed upon 2 year stayed suspension, 2 years probation, $5,000 fine.
Summary: Licensee did not contest charges of poorly performing root canal on a patient poorly constructing a six unit bridge, improperly filling canals for root canal treatment, failing to suggest other treatment options, and poorly constructing crowns for a patient and failing to maintain accurate patient records for a patient.