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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Action: Application to surrender licenses and to surrender certificate granted.
Summary: Licensee admitted to the charge of having inappropriate sexual contact with a patient.