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 2025
Ophthalmic Dispensing
PETER H CADE III; HUNTINGTON NY
Profession: Ophthalmic Dispenser; Lic. No. 008778; Cal. No. 34346
Action: Application for consent order granted; Penalty agreed upon: 1 month actual suspension, 23 months stayed suspension, 2 years probation.
Summary: Licensee did not contest the charge of practicing the profession of ophthalmic dispensing as an ophthalmic dispenser while not registered.
Physical Therapy
LYN JONSON BALLENER; STATEN ISLAND NY
Profession: Physical Therapist; Lic. No. 032523; Cal. No. 34588
Action: Application to surrender license granted.
Summary: Licensee admitted to the charge of submitting fraudulent claims and falsifying patient records.
HATEM R BEHIRY; BROOKLYN NY
Profession: Physical Therapist; Lic. No. 018271; Cal. No. 32820
Action: Found guilty of professional misconduct; Penalty: Revocation.
Summary: Licensee was found guilty of professional misconduct for having been convicted of Health Care Fraud, Mail Fraud, and Wire Fraud in violation of 18 U.S.C. section 1349; Health Care Fraud in violation of 18 U.S.C. section 1341; Mail Fraud in violation of 18 U.S.C. section 1341; Wire Fraud in violation of 18 U.S.C. section 1343; and Conspiracy to Make False Statements Relating to Health Care Matters, in violation of 18 U.S.C. section 1035.
GO FLEX REHAB PHYSICAL THERAPY PC; ELMHURST, NY
Profession: Professional Service Corporation; Cal. No. 34589
Action: Application to surrender certificate granted.
Summary: Registrant admitted to the charge of submitting fraudulent claims and falsifying patient records.
SHANNON MARIE WILLEY; BRIDGEPORT NY
Profession: Physical Therapist Assistant; Lic. No. 011283; Cal. No. 34542
Action: Application for consent order granted; Penalty agreed upon: 2 years stayed suspension, 2 years probation, $500 fine.
Summary: Licensee admitted to charges of having been convicted of Criminal Trespass in the 3rd Degree, a class B misdemeanor; and Driving While Intoxicated, an unclassified misdemeanor.
Polysomnographic Technologist
SANJAI SYAMAPRASAD; BROOKLYN NY
Profession: Polysomnographic Technologist; Lic. No. 000625; Cal. No. 34659
Action: Application to surrender authorization granted.
Summary: Licensee did not contest allegations of unlawfully placing and using a video surveillance device in a restroom, at the licensee's place of employment, without a person's knowledge or consent.
Public Accountancy
MATTHEW W DREYER; SOUTH SETAUKET NY
Profession: Certified Public Accountant; Lic. No. 093214; Cal. No. 34590
Action: Application for consent order granted; Penalty agreed upon: 3 months actual suspension, 21 months stayed suspension, upon return to practice, 2 years probation, $10,000 fine.
Summary: Licensee did not contest charges of failing to perform a surprise examination with honesty and integrity by knowingly misrepresenting fact, failing to exercise due care during said surprise examination, and failing to obtain, prepare, and/or maintain engagement documentation and signing a surprise examination report on or about April 7, 2020, for an attestation engagement accepted in March 2018, for the purpose of obtaining verification of funds and securities in the custody of Company 'A' for the period of January 1, 2017 to July 24, 2018.
JOSEPHSON & JOSEPHSON CPAS PC; NEW YORK, NY
Profession: Professional Service Corporation; Cal. No. 34010
Action: Application to surrender registration granted.
Summary: Registrant did not contest charges of failing to register a professional service corporation while said professional service corporation was engaged in the practice of public accountancy; failing to undergo a peer review of a professional service corporation's attest services; failing to include required content elements and appropriate language in an audit report, signed on or about September 27, 2022, in connection with a 2021 audit of a 401 (k) plan; failing to include required content elements and appropriate language in an audit report, signed on or about September 30, 2022, in connection with a 2021 audit of a 401 (k) plan; and failing to identify names of schedules and/or omission of schedules, failing to include required disclosures and/or incorrect section headings in connection with a 2022 audit of a profit sharing/401 (k) plan.
Social Work
SANDRA SERRANO (A/K/A SANDRA SERRANO); PEEKSKILL NY
Profession: Licensed Clinical Social Worker; Lic. No. 069744; Cal. No. 34665
Action: Application for consent order granted; Penalty agreed upon: 2 years stayed suspension, 2 years probation, $750 fine.
Summary: Licensee did not contest the charge of allowing an employee not licensed to perform court ordered assessments on multiple occasions.
WOLF SIGAL; MONSEY NY
Profession: Licensed Master Social Worker; Lic. No. 075353; Cal. No. 34424
Action: Application for consent order granted; Penalty agreed upon: 6 months actual suspension, 18 months stayed suspension, upon return to practice, 2 years probation, $1,000 fine.
Summary: Licensee did not contest the charge of failing to submit quarterly reports from a supervisor evaluating his performance as a licensed clinical social worker, as was required by the terms of probation imposed by the Board of Regents in Order Nos. 33109 and 33110.
WOLF SIGAL; MONSEY NY
Profession: Licensed Clinical Social Worker; Lic. No. 077796; Cal. No. 34425
Action: Application for consent order granted; Penalty agreed upon: 6 months actual suspension, 18 months stayed suspension, upon return to practice, 2 years probation, $1,000 fine.
Summary: Licensee did not contest the charge of failing to submit quarterly reports from a supervisor evaluating his performance as a licensed clinical social worker, as was required by the terms of probation imposed by the Board of Regents in Order Nos. 33109 and 33110.
Veterinary Medicine
STEPHEN M KATZ; BRONX NY
Profession: Veterinarian; Lic. No. 007191; Cal. No. 34578
Action: Application for consent order granted; Penalty agreed upon: 1 month actual suspension, 23 months stayed suspension, 2 years probation, $2,500 fine.
Summary: Licensee did not contest the charge of failing to submit a written report once every four months from a veterinarian practice monitor, failing to successfully complete a plan of continuing education consisting of coursework in veterinary dentistry, and failing to submit quarterly questionnaires as requested by the Department, as required by the terms of probation imposed by the Board of Regents in Order No. 32748.
LIANA S SUTZ (A/K/A LEWANDOWSKI LIANA S); HAMBURG NY
Profession: Veterinary Technician; Lic. No. 003545; Cal. No. 34549
Action: Application for consent order granted; Penalty agreed upon: 2 years stayed suspension, 2 years probation, $250 fine.
Summary: Licensee admitted to the charge of having been convicted of Driving While Intoxicated, an unclassified misdemeanor.
April 2025
Dentistry
THOMAS J FALLON (A/K/A FALLON THOMAS JAMES); SARASOTA FL
Profession: Dentist; Lic. No. 032133; Cal. No. 34317
Action: Application for consent order granted; Penalty agreed upon: 2 months actual suspension, 22 months stayed suspension, upon return to practice, 2 years probation, $1,000 fine.
Summary: Licensee did not contest the charge of failing to submit and successfully complete a plan of continuing education consisting of coursework in recordkeeping and ethics and failing to submit quarterly questionnaires as requested by the Department, as required by the terms of probation imposed by the Board of Regents in Order Nos. 32919 and 32920.
THOMAS J FALLON; SARASOTA FL
Profession: Dental General Anesthesia; Lic. No. 000170; Cal. No. 34318
Action: Application for consent order granted; Penalty agreed upon: 2 months actual suspension, 22 months stayed suspension, upon return to practice, 2 years probation, $1,000 fine.
Summary: Licensee did not contest the charge of failing to submit and successfully complete a plan of continuing education consisting of coursework in recordkeeping and ethics and failing to submit quarterly questionnaires as requested by the Department, as required by the terms of probation imposed by the Board of Regents in Order Nos. 32919 and 32920.
JB LEVINE DMD PC; NEW YORK, NY
Profession: Professional Service Corporation; Cal. No. 34543
Action: Application for consent order granted; Penalty agreed upon: $1,000 fine.
Summary: Registrant did not contest the charge of failing to provide a patient copies of their dental records.
Engineering
JEFFERY EARL TENNYSON; SOUTH GLENS FALLS NY
Profession: Professional Engineer; Lic. No. 078576; Cal. No. 33881
Action: Found guilty of professional misconduct; Penalty: Indefinite suspension until alcohol abuse free and fit to practice, upon return to practice, 2 years probation, $500 fine.
Summary: Licensee was found guilty of professional misconduct for having been convicted of Driving While Intoxicated, a class E felony.
Landscape Architecture
CHRISTOPHER MICHAEL CROWLEY; PORT WASHINGTON NY
Profession: Landscape Architect; Lic. No. 001401; Cal. No. 34435
Action: Application for consent order granted; Penalty agreed upon: 3 years stayed suspension, 3 years probation, 150 hours public service, $2,500 fine.
Summary: Licensee did not contest the charge of willfully failing to register to practice as a landscape architect.
Nursing
MICHAEL ADELEKE; WATERBURY CT
Profession: Licensed Practical Nurse; Lic. No. 301709; Cal. No. 34576
Action: Application to surrender license granted.
Summary: Licensee admitted to having been convicted of Rape in the 3rd Third Degree, a class E felony.
NERRAW AKBAR BLACK JR (A/K/A BLACK NERRAW AKBAR); SCHENECTADY NY
Profession: Licensed Practical Nurse; Lic. No. 327270; Cal. No. 34633
Action: Application to surrender license granted.
Summary: Licensee admitted to the charge of diversion of narcotics.
ROSE YORIKO CARRE AUGUSTIN YORIKO; STONY BROOK NY
Profession: Registered Professional Nurse; Lic. No. 653855; Cal. No. 34475
Action: Application for consent order granted; Penalty agreed upon: 1 year stayed suspension, 1 year probation, $500 fine.
Summary: Licensee did not contest the charge of failing to accurately document the size of the foley catheter used for a patient.
JAMIEN L HARRIS; BUFFALO NY
Profession: Licensed Practical Nurse; Lic. No. 285129; Cal. No. 34545
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 having been convicted of Criminal Possession of a Firearm, a class E felony.
MIRLYNE JEAN; FARMINGTON NY
Profession: Licensed Practical Nurse; Lic. No. 338411; Cal. No. 34506
Action: Application for consent order granted; Penalty agreed upon: 2 months actual suspension, 22 months stayed suspension, upon return to practice, 2 years probation.
Summary: Licensee admitted to charges of having slapped a patient on the hand, having failed to change a patient's dressing as ordered on multiple dates and having been convicted of Aggravated Driving While Intoxicated.
ASHLEE L MORAHAN; LYONS NY
Profession: Licensed Practical Nurse; Lic. No. 294337; Cal. No. 34553
Action: Application for consent order granted; Penalty agreed upon: Censure and reprimand, $250 fine.
Summary: Licensee admitted to the charge of having been convicted of Menacing in the 2nd Degree, a class A misdemeanor.
STACIA MOSS; ALBANY NY
Profession: Registered Professional Nurse; Lic. No. 818353; Cal. No. 34202
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 administering an IV and Zofran, an anti-nausea medication, to a co-worker without a physician's order.
ANTHONY PENNIE; ROCHESTER NY
Profession: Licensed Practical Nurse; Lic. No. 286751; Cal. No. 34577
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 Driving While Intoxicated, an unclassified misdemeanor.
TAMARA S SISILLI (A/K/A BELL TAMARA S, MARTINEZ TAMARA S); KINGSTON NY
Profession: Licensed Practical Nurse; Lic. No. 270627; Cal. No. 33875
Action: Found guilty of professional misconduct; Penalty: Indefinite actual suspension for no less than 3 months and until substance abuse free and fit to practice, upon return to practice, 2 years probation, $500 fine.
Summary: Licensee was found guilty of professional misconduct for having been convicted of Vehicular Assault in the 2nd Degree, a class E felony; and Criminal Contempt in the 2nd Degree, a class A misdemeanor.
DEBRA ANN SKIFF; FARMINGVILLE NY
Profession: Registered Professional Nurse; Lic. No. 494372; Cal. No. 34584
Action: Application for consent order granted; Penalty agreed upon: 2 months actual suspension, 22 months stayed suspension, 2 years probation, $500 fine.
Summary: Licensee did not contest the charge of inaccurately documenting the evaluation of at least five patients.
AIMEE CLAIRE VARLAN (A/K/A BUSSELL AIMEE CLAIRE); LOCKWOOD NY
Profession: Registered Professional Nurse; Lic. No. 670476; Cal. No. 34466
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 having been convicted of Attempted Tampering with Physical Evidence, a class A misdemeanor.
Pharmacy
JIN XIAO CHEN; MANHASSET NY
Profession: Pharmacist; Lic. No. 053228; Cal. No. 29797
Action: Application for consent order granted; Penalty agreed upon: 6 months actual suspension, 18 months stayed suspension, 2 years probation, $10,000 fine.
Summary: Licensee could not successfully defend against the charge of dispensing or causing to be dispensed prescription-required drugs without prescriptions.