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.

September 2025

Public Accountancy

JANICE LYNN KRUK; WEEHAWKEN NJ

Profession: Certified Public Accountant; Lic. No. 078854; Cal. No. 34369

Regents Action Date: September 9, 2025
Action: Application for consent order granted; Penalty agreed upon: 2 years stayed suspension, 2 years probation, $7,500 fine.
Summary: Licensee did not contest the charge of failing to comply with the mandatory continuing education requirements to be registered to practice as a certified public accountant.

MARCUM LLP; NEW YORK NY

Profession: Professional Service Corporation; Cal. No. 33138

Regents Action Date: September 9, 2025
Action: Application for consent order granted; Penalty agreed upon: Censure and reprimand, $75,000 fine.
Summary: Registrant did not contest charges of issuing audit reports on financial statements of issuer audit clients during the period of 2012 to 2017, that it promoted as investment opportunities to the public at annual conferences, during aforesaid period covering audit reports; failing to establish policies and procedures sufficient to provide reasonable assurance that its personnel complied with applicable professional standards and regulatory requirements; failing to timely complete audit documentation, failing to timely assemble and archive audit documentation, and signing off on work papers after release of audit reports; signing off on work papers post-issuance and/or failure to complete work papers; failing to sufficiently supervise and review engagement work; failing to identify relevant significant risks; failing to sufficiently communicate changes in significant risks to audit committees and/or failing to accurately document audit committees communications; and failing to sufficiently document warrant accounting procedures.

GREGG MARTORELLA; SEAFORD NY

Profession: Certified Public Accountant; Lic. No. 074295; Cal. No. 34732

Regents Action Date: September 9, 2025
Action: Application for consent order granted; Penalty agreed upon: 2 years stayed suspension, 2 years probation, $5,000 fine.
Summary: Licensee did not contest the charge of practicing the profession of public accountancy as a certified public accountant while not actively registered.

DYLAN MAXWELL MEISSNER; WESTPORT CT

Profession: Certified Public Accountant; Lic. No. 126307; Cal. No. 34761

Regents Action Date: September 9, 2025
Action: Application to surrender license granted.
Summary: Licensee did not contest the charge of having been convicted of Wire Fraud, a class C felony.

LEONARD LAWRENCE SINISGALLI; STONY BROOK NY

Profession: Certified Public Accountant; Lic. No. 065740; Cal. No. 33859

Regents Action Date: September 9, 2025
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 comply with the mandatory continuing education requirements to be registered to practice as a certified public accountant.

JAMES KNOX SLIGER; BROOKLYN NY

Profession: Certified Public Accountant; Lic. No. 107738; Cal. No. 34708

Regents Action Date: September 9, 2025
Action: Application to surrender license granted.
Summary: Licensee did not contest the charge of failing to maintain an active registration with the New York State Education Department while practicing public accountancy.

TOVA B SORSCHER; NEW YORK NY

Profession: Certified Public Accountant; Lic. No. 031247; Cal. No. 34763

Regents Action Date: September 9, 2025
Action: Application to surrender license granted.
Summary: Licensee did not contest the charge of failing to comply with the mandatory continuing education requirements.

STEVEN M WILSON; KATONAH NY

Profession: Certified Public Accountant; Lic. No. 100352; Cal. No. 34783

Regents Action Date: September 9, 2025
Action: Application for consent order granted; Penalty agreed upon: 2 years stayed suspension, 2 years probation, $2,500 fine.
Summary: Licensee did not contest the charge of willfully failing to re-register after the expiration of a conditional registration on March 31, 2022.

Social Work

CASSIE ANNE BOWEN; ROCHESTER NY

Profession: Licensed Master Social Worker; Lic. No. 094195; Cal. No. 34769

Regents Action Date: September 9, 2025
Action: Application for consent order granted; Penalty agreed upon: 1 year stayed suspension, 1 year probation.
Summary: Licensee did not contest charges of having failed to provide a patient with notification of termination of services and with referrals to a new social worker; and failed to include a discharge summary and treatment notes in a patient's record.

CASSIE ANNE BOWEN; WEBSTER NY

Profession: Licensed Clinical Social Worker; Lic. No. 091068; Cal. No. 34768

Regents Action Date: September 9, 2025
Action: Application for consent order granted; Penalty agreed upon: 1 year stayed suspension, 1 year probation.
Summary: Licensee did not contest charges of having failed to provide a patient with notification of termination of services and with referrals to a new social worker; and failed to include a discharge summary and treatment notes in a patient's record.

BETH DONISH; FREEVILLE NY

Profession: Licensed Master Social Worker; Lic. No. 091589; Cal. No. 34668

Regents Action Date: September 9, 2025
Action: Application for consent order granted; Penalty agreed upon: 3 months actual suspension, 21 months stayed suspension, upon return to practice, 3 years probation, $1,000 fine.
Summary: Licensee did not contest the charge having committed boundary violations.

JOHN SATCHEL HORATIO PAGE; NEW YORK NY

Profession: Licensed Clinical Social Worker; Lic. No. 089255; Cal. No. 34596

Regents Action Date: September 9, 2025
Action: Application for consent order granted; Penalty agreed upon: 6 months actual suspension, 18 months stayed suspension, 2 years probation, $5,000 fine.
Summary: Licensee did not contest the charge of submitting insurance claims and treatment notes for sessions that the client was not seen.

JOHN SATCHEL HORATIO PAGE; NEW YORK NY

Profession: Licensed Master Social Worker; Lic. No. 087204; Cal. No. 34595

Regents Action Date: September 9, 2025
Action: Application for consent order granted; Penalty agreed upon: 6 months actual suspension, 18 months stayed suspension, 2 years probation, $5,000 fine.
Summary: Licensee did not contest the charge of submitting insurance claims and treatment notes for sessions that the client was not seen.

VINCENT EDWARD PASCUCCI; PORTVILLE NY

Profession: Licensed Master Social Worker; Lic. No. 109221; Cal. No. 33947

Regents Action Date: September 9, 2025
Action: Application to surrender license granted.
Summary: Licensee admitted to the charge of inappropriate boundaries with female patients, unauthorized records access, and failure to disclose his employment termination.

VINCENT EDWARD PASCUCCI; PORTVILLE NY

Profession: Licensed Clinical Social Worker; Lic. No. 095732; Cal. No. 34084

Regents Action Date: September 9, 2025
Action: Application to surrender license granted.
Summary: Licensee admitted to the charge of inappropriate boundaries with female patients, unauthorized records access, and failure to disclose his employment termination.

Veterinary Medicine

HAYLEY C HOPKINS; ATTICA NY

Profession: Veterinary Technician; Lic. No. 008799; Cal. No. 34652

Regents Action Date: September 9, 2025
Action: Application to surrender license granted.
Summary: Licensee did not contest the charge of performing dental extractions on a dog.

JOHN LAWRENCE PARKS; MADISON CT

Profession: Veterinarian; Lic. No. 003356; Cal. No. 34720

Regents Action Date: September 9, 2025
Action: Application for consent order granted; Penalty agreed upon: 3 months actual suspension, 21 months stayed suspension, 2 years probation, $1,500 fine.
Summary: Licensee did not contest the charge of leaving a surgical instrument inside a patient dog's stomach.

CHRISTOPHER JOSEPH PROTO; PAWLING NY

Profession: Veterinarian; Lic. No. 009475; Cal. No. 34721

Regents Action Date: September 9, 2025
Action: Application for consent order granted; Penalty agreed upon: 2 years stayed suspension, 2 years probation, $5,000 fine.
Summary: Licensee could not successfully defend against the charge of failing to document any discussion regarding alternative treatments for a dog patient.

DONG-CHUL SHIN; WHITESTONE NY

Profession: Veterinary Technician; Lic. No. ; Cal. No. 34810

Regents Action Date: September 9, 2025
Action: Application to surrender license granted.
Summary: Licensee did not contest the charge of performing dental extractions on a dog.

VETERINARY MEDICAL CENTER OF LONG ISLAND PLLC; WEST ISLIP NY

Profession: Professional Service Corporation; Cal. No. 34719

Regents Action Date: September 9, 2025
Action: Application for consent order granted; Penalty agreed upon: $5,000 fine.
Summary: Registrant did not contest the charge of canceling and denying rescheduling an appointment with dog patient without a referral to a veterinary oncologist.

July 2025

Chiropractic

STEPHEN ANDRE NOVELLI; BUFFALO NY

Profession: Chiropractor; Lic. No. 011511; Cal. No. 34418

Regents Action Date: July 14, 2025
Action: Application for consent order granted; Penalty agreed upon: 1 year stayed suspension, 1 year probation, $500 fine.
Summary: Licensee did not contest charges of documenting and billing for x-rays that were not taken on the corresponding date of the patient's visit; and advertising that licensee and his team were board-certified "physicians."

Engineering

AR-TECH ENGINEERING PC; BRONX, NY

Profession: Professional Service Corporation; Cal. No. 34457

Regents Action Date: July 14, 2025
Action: Application for consent order granted; Penalty agreed upon: $2,500 fine.
Summary: Registrant did not contest the charge of filing forty-nine (49) Directive 14 final inspections with the New York City Department of Buildings that contained false statements and filing twenty-seven (27) professionally certified applications with the New York City Department of Buildings which contained materially erroneous statements.

MOHAMED HASSAN MABROUK; BRONX NY

Profession: Professional Engineer; Lic. No. 093990; Cal. No. 34674

Regents Action Date: July 14, 2025
Action: Application for consent order granted; Penalty agreed upon: 9 months actual suspension, 15 months stayed suspension, 2 years probation, $10,000 fine.
Summary: Licensee did not contest the charge of filing twenty-six (26) Directive 14 final inspections with the New York City Department of Buildings which contained materially erroneous statements; and filling twenty-three (23) professionally certified applications with the New York City Department of Buildings which contained false statements.

MHM ENGINEERING PC; LONG ISLAND CITY, NY

Profession: Professional Service Corporation; Cal. No. 34675

Regents Action Date: July 14, 2025
Action: Application for consent order granted; Penalty agreed upon: $10,000 fine.
Summary: Registrant did not contest the charge of filing twenty-six (26) Directive 14 final inspections with the New York City Department of Buildings which contained materially erroneous statements; and filling twenty-three (23) professionally certified applications with the New York City Department of Buildings which contained false statements.

MARC PETRORO; BREWSTER NY

Profession: Professional Engineer; Lic. No. 093934; Cal. No. 34673

Regents Action Date: July 14, 2025
Action: Application for consent order granted; Penalty agreed upon: 1 year stayed suspension, 1 year probation, $2,500 fine.
Summary: Licensee did not contest the charge of forging the signature of another professional engineer on a government document.

ALBERTO ROMAN; BRONX NY

Profession: Professional Engineer; Lic. No. 095364; Cal. No. 34456

Regents Action Date: July 14, 2025
Action: Application for consent order granted; Penalty agreed upon: 2 years actual suspension, upon return to practice, 2 years probation, $5,000 fine.
Summary: Licensee did not contest the charge of filing forty-nine (49) Directive 14 final inspections with the New York City Department of Buildings that contained false statements and filing twenty-seven (27) professionally certified applications with the New York City Department of Buildings which contained materially erroneous statements.

Massage Therapy

TAYLOR SCHNELL; ROCKY POINT NY

Profession: Massage Therapist; Lic. No. 033235; Cal. No. 34777

Regents Action Date: July 14, 2025
Action: Application to surrender license granted.
Summary: Licensee did not contest the charge of taking photos of multiple female clients without their knowledge or consent.

Nursing

MARIA PAMELA SOSING ALGODON (A/K/A SOSING MARIA PAMELA ESLAO); CENTEREACH NY

Profession: Registered Professional Nurse; Lic. No. 716714; Cal. No. 34473

Regents Action Date: July 14, 2025
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 failing to accurately document the administration of medication to patients.

MICHAEL SCOTT BAILEY; HAGUE NY

Profession: Licensed Practical Nurse; Lic. No. 243300; Cal. No. 34740

Regents Action Date: July 14, 2025
Action: Application to surrender licenses and to surrender certificate granted.
Summary: Licensee admitted to the charge of having inappropriate sexual contact with a patient.

MICHAEL SCOTT BAILEY; GLENS FALLS NY

Profession: Nurse Practitioner In Family Health; Cert. No. 334763; Cal. No. 34742

Regents Action Date: July 14, 2025
Action: Application to surrender licenses and to surrender certificate granted.
Summary: Licensee admitted to the charge of having inappropriate sexual contact with a patient.