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.

January 2014

Social Work

MARC HEINZ GUDSZENTIES; VALLEY STREAM, NY

Profession: Certified Social Worker; Lic. No. 055248; Cal. No. 27047

Regents Action Date: 14-Jan-14
Action: Application for consent order granted Penalty agreed upon 2 year stayed suspension, 2 years probation, $500 fine.
Summary: Licensee admitted to the charge of having been convicted of Driving While Intoxicated, a class E felony.

JOHN MATTHEW KNAPP; BLOOMINGTON, IN

Profession: Licensed Master Social Worker; Lic. No. 071643; Cal. No. 26202

Regents Action Date: January 14, 2014
Action: Found guilty of professional misconduct Penalty Revocation.
Summary: Licensee was found guilty of practicing his profession with negligence, as well as with incompetence, on more than one occasion, and of unprofessional conduct.

JOHN MATTHEW KNAPP; BLOOMINGTON, IN

Profession: Licensed Master Social Worker; Lic. No. 071643; Cal. No. 26202

Regents Action Date: 14-Jan-14
Action: Found guilty of professional misconduct Penalty Revocation.
Summary: Licensee was found guilty of practicing his profession with negligence, as well as with incompetence, on more than one occasion, and of unprofessional conduct.

PATTI L POTTORFF (A/K/A POTTORFF-ANDERSON PATTI LYNNE); ELMIRA, NY

Profession: Licensed Master Social Worker; Lic. No. 079296; Cal. No. 26945

Regents Action Date: January 14, 2014
Action: Application for consent order granted Penalty agreed upon 1 year stayed suspension, 1 year probation, $1,000 fine.
Summary: Licensee did not contest the charge of having been convicted of Driving While Intoxicated.

Speech-Language Pathology and Audiology

BROOKE MERYL HAAS; NEW YORK, NY

Profession: Speech - Language Pathologist; Lic. No. 017116; Cal. No. 27012

Regents Action Date: January 14, 2014
Action: Application for consent order granted Penalty agreed upon 3 year actual suspension to be terminated earlier after service of no less than 1 year upon submission of successful completion of certain course, upon service of or early termination of suspension, 2 years probation.
Summary: Licensee admitted to allegations that she submitted falsified documents to her employer in order to be paid for services she did not provide to students and that she signed the name of a principal on time sheets without his knowledge in order to be paid.

BROOKE MERYL HAAS; NEW YORK, NY

Profession: Speech - Language Pathologist; Lic. No. 017116; Cal. No. 27012

Regents Action Date: 14-Jan-14
Action: Application for consent order granted Penalty agreed upon 3 year actual suspension to be terminated earlier after service of no less than 1 year upon submission of successful completion of certain course, upon service of or early termination of suspension, 2 years probation.
Summary: Licensee admitted to allegations that she submitted falsified documents to her employer in order to be paid for services she did not provide to students and that she signed the name of a principal on time sheets without his knowledge in order to be paid.

December 2013

Chiropractic

SAMUEL SBARRA; NUTLEY, NJ

Profession: Chiropractor; Lic. No. 007440; Cal. No. 27029

Regents Action Date: December 17, 2013
Action: Application for consent order granted Penalty agreed upon 1 month actual suspension, 23 month stayed suspension, 2 years probation to commence upon return to practice, $1,000 fine payable within 90 days.
Summary: Licensee admitted to the charge of creating treatment records that reflected that an individual was seen on 18 occasions for treatment, when said individual had only been seen on one occasion.

SAMUEL SBARRA; NUTLEY, NJ

Profession: Chiropractor; Lic. No. 007440; Cal. No. 27029

Regents Action Date: 17-Dec-13
Action: Application for consent order granted Penalty agreed upon 1 month actual suspension, 23 month stayed suspension, 2 years probation to commence upon return to practice, $1,000 fine payable within 90 days.
Summary: Licensee admitted to the charge of creating treatment records that reflected that an individual was seen on 18 occasions for treatment, when said individual had only been seen on one occasion.

Dentistry

CHRISTOPHER KEEGAN; BAYPORT, NY

Profession: Dentist; Lic. No. 038242; Cal. No. 27085

Regents Action Date: December 17, 2013
Action: Application to surrender license granted.
Summary: Licensee could not successfully defend against the charge of willful failure to register.

CHRISTOPHER KEEGAN; BAYPORT, NY

Profession: Dentist; Lic. No. 038242; Cal. No. 27085

Regents Action Date: 17-Dec-13
Action: Application to surrender license granted.
Summary: Licensee could not successfully defend against the charge of willful failure to register.

Land Surveying

ANTHONY R DENIGRO; UTICA, NY

Profession: Land Surveyor; Lic. No. 049261; Cal. No. 26756

Regents Action Date: December 17, 2013
Action: Application for consent order granted Penalty agreed upon 1 year stayed suspension, 1 year probation, $500 fine.
Summary: Licensee admitted to the charge of failing to maintain records.

ANTHONY R DENIGRO; UTICA, NY

Profession: Land Surveyor; Lic. No. 049261; Cal. No. 26756

Regents Action Date: 17-Dec-13
Action: Application for consent order granted Penalty agreed upon 1 year stayed suspension, 1 year probation, $500 fine.
Summary: Licensee admitted to the charge of failing to maintain records.

Massage Therapy

MARIANA ANGELA AMBROSIO (A/K/A AMBROSIO-PERRY MARIANA A); LINDENHURST, NY

Profession: Massage Therapist; Lic. No. 021210; Cal. No. 26909

Regents Action Date: 17-Dec-13
Action: Application for consent order granted Penalty agreed upon 1 year stayed suspension, 1 year probation, $500 fine.
Summary: Licensee admitted to the charge of having been convicted of Computer Tampering in the 4th Degree, a class A misdemeanor.

MARIANA PERRY A AMBROSIO-PERRY (A/K/A AMBROSIO MARIANA ANGELA); LINDENHURST, NY

Profession: Massage Therapist; Lic. No. 021210; Cal. No. 26909

Regents Action Date: December 17, 2013
Action: Application for consent order granted Penalty agreed upon 1 year stayed suspension, 1 year probation, $500 fine.
Summary: Licensee admitted to the charge of having been convicted of Computer Tampering in the 4th Degree, a class A misdemeanor.

JASON ANTHONY EARLEY; NY AND FAYETTEVILLE, NY

Profession: Massage Therapist; Lic. No. 015254; Cal. No. 26567

Regents Action Date: December 17, 2013
Action: Found guilty of professional misconduct Penalty 1 year suspension, execution of suspension stayed, $300 fine to be paid within 6 months.
Summary: Licensee found guilty of having been convicted by plea to the crimes of Patronizing a Prostitute in the 4th Degree and Criminal Contempt in the 2nd Degree.

JASON ANTHONY EARLEY; NY AND FAYETTEVILLE, NY

Profession: Massage Therapist; Lic. No. 015254; Cal. No. 26567

Regents Action Date: 17-Dec-13
Action: Found guilty of professional misconduct Penalty 1 year suspension, execution of suspension stayed, $300 fine to be paid within 6 months.
Summary: Licensee found guilty of having been convicted by plea to the crimes of Patronizing a Prostitute in the 4th Degree and Criminal Contempt in the 2nd Degree.

SARAH LYNN WELDON (A/K/A SIVER SARAH LYNN); SARATOGA SPRINGS, NY

Profession: Massage Therapist; Lic. No. 016481; Cal. No. 26784

Regents Action Date: December 17, 2013
Action: Application for consent order granted Penalty agreed upon 2 year stayed suspension, 2 years probation, $1,000 fine payable within 6 months.
Summary: Licensee did not contest charges of having been convicted of Driving While Intoxicated as a misdemeanor and as a felony, and of failing to report a criminal conviction.

SARAH LYNN WELDON (A/K/A SIVER SARAH LYNN); SARATOGA SPRINGS, NY

Profession: Massage Therapist; Lic. No. 016481; Cal. No. 26784

Regents Action Date: 17-Dec-13
Action: Application for consent order granted Penalty agreed upon 2 year stayed suspension, 2 years probation, $1,000 fine payable within 6 months.
Summary: Licensee did not contest charges of having been convicted of Driving While Intoxicated as a misdemeanor and as a felony, and of failing to report a criminal conviction.

Nursing

ROSEANN ALLOCCO; OCEANSIDE, NY

Profession: Licensed Practical Nurse; Lic. No. 274659; Cal. No. 26972 26973

Regents Action Date: December 17, 2013
Action: Application for consent order granted Penalty agreed upon 2 year stayed suspension, 2 years probation, 25 hours public service.
Summary: Licensee admitted to charges of having been convicted of Aggravated Driving While Intoxicated and Operating a Motor Vehicle with .08 of 1% Alcohol, both unclassified misdemeanors.

ROSEANN ALLOCCO; OCEANSIDE, NY

Profession: Registered Professional Nurse; Lic. No. 670470; Cal. No. 26972 26973

Regents Action Date: December 17, 2013
Action: Application for consent order granted Penalty agreed upon 2 year stayed suspension, 2 years probation, 25 hours public service.
Summary: Licensee admitted to charges of having been convicted of Aggravated Driving While Intoxicated and Operating a Motor Vehicle with .08 of 1% Alcohol, both unclassified misdemeanors.

ROSEANN ALLOCCO; OCEANSIDE, NY

Profession: Licensed Practical Nurse; Lic. No. 274659; Cal. No. 26972 26973

Regents Action Date: 17-Dec-13
Action: Application for consent order granted Penalty agreed upon 2 year stayed suspension, 2 years probation, 25 hours public service.
Summary: Licensee admitted to charges of having been convicted of Aggravated Driving While Intoxicated and Operating a Motor Vehicle with .08 of 1% Alcohol, both unclassified misdemeanors.

ROSEANN ALLOCCO; OCEANSIDE, NY

Profession: Registered Professional Nurse; Lic. No. 670470; Cal. No. 26972 26973

Regents Action Date: 17-Dec-13
Action: Application for consent order granted Penalty agreed upon 2 year stayed suspension, 2 years probation, 25 hours public service.
Summary: Licensee admitted to charges of having been convicted of Aggravated Driving While Intoxicated and Operating a Motor Vehicle with .08 of 1% Alcohol, both unclassified misdemeanors.

JOANNE MARY ATTRIDGE (A/K/A ATTRIDGE JOANNE); CANANDAIGUA, NY

Profession: Licensed Practical Nurse; Lic. No. 292674; Cal. No. 26526

Regents Action Date: December 17, 2013
Action: Found guilty of professional misconduct Penalty, Indefinite suspension for a minimum of 3 months and thereafter until fit to practice and alcohol abuse-free, probation 2 years upon actual return to practice.
Summary: Licensee found guilty of having been convicted by plea to the crimes of Promoting Prison Contraband in the 1st Degree and Driving While Intoxicated (DWI).

JOANNE MARY ATTRIDGE (A/K/A ATTRIDGE JOANNE); CANANDAIGUA, NY

Profession: Licensed Practical Nurse; Lic. No. 292674; Cal. No. 26526

Regents Action Date: 17-Dec-13
Action: Found guilty of professional misconduct Penalty, Indefinite suspension for a minimum of 3 months and thereafter until fit to practice and alcohol abuse-free, probation 2 years upon actual return to practice.
Summary: Licensee found guilty of having been convicted by plea to the crimes of Promoting Prison Contraband in the 1st Degree and Driving While Intoxicated (DWI).

SHANTE BRADY; MT. VERNON, NY

Profession: Registered Professional Nurse; Lic. No. 598610; Cal. No. 26383 26384

Regents Action Date: December 17, 2013
Action: Application for consent order granted Penalty agreed upon 2 year stayed suspension, 2 years probation, $500 fine.
Summary: Licensee admitted to charges of failing to account for the disposition of drugs removed from the facility's drug supply for administration to patients by wastage, administration or otherwise, and of one late administration of a medication.

SHANTE BRADY; MT. VERNON, NY

Profession: Licensed Practical Nurse; Lic. No. 289761; Cal. No. 26383 26384

Regents Action Date: December 17, 2013
Action: Application for consent order granted Penalty agreed upon 2 year stayed suspension, 2 years probation, $500 fine.
Summary: Licensee admitted to charges of failing to account for the disposition of drugs removed from the facility's drug supply for administration to patients by wastage, administration or otherwise, and of one late administration of a medication.

SHANTE BRADY; MT. VERNON, NY

Profession: Licensed Practical Nurse; Lic. No. 289761; Cal. No. 26383 26384

Regents Action Date: 17-Dec-13
Action: Application for consent order granted Penalty agreed upon 2 year stayed suspension, 2 years probation, $500 fine.
Summary: Licensee admitted to charges of failing to account for the disposition of drugs removed from the facility's drug supply for administration to patients by wastage, administration or otherwise, and of one late administration of a medication.

SHANTE BRADY; MT. VERNON, NY

Profession: Registered Professional Nurse; Lic. No. 598610; Cal. No. 26383 26384

Regents Action Date: 17-Dec-13
Action: Application for consent order granted Penalty agreed upon 2 year stayed suspension, 2 years probation, $500 fine.
Summary: Licensee admitted to charges of failing to account for the disposition of drugs removed from the facility's drug supply for administration to patients by wastage, administration or otherwise, and of one late administration of a medication.

MELISSA LYNNE BURKE (A/K/A BAYLE MELISSA L); SARANAC LAKE, NY

Profession: Licensed Practical Nurse; Lic. No. 304882; Cal. No. 26961

Regents Action Date: December 17, 2013
Action: Application for consent order granted Penalty agreed upon Indefinite actual suspension until fit to practice, 2 years probation to commence upon return to practice, $500 fine.
Summary: Licensee admitted to the charge of having been convicted of Forgery in the 2nd Degree.

MELISSA LYNNE BURKE (A/K/A BAYLE MELISSA L); SARANAC LAKE, NY

Profession: Licensed Practical Nurse; Lic. No. 304882; Cal. No. 26961

Regents Action Date: 17-Dec-13
Action: Application for consent order granted Penalty agreed upon Indefinite actual suspension until fit to practice, 2 years probation to commence upon return to practice, $500 fine.
Summary: Licensee admitted to the charge of having been convicted of Forgery in the 2nd Degree.