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.

June 2013

Nursing

NORMAN ALLEN SMITH II; PEEKSKILL, NY

Profession: Licensed Practical Nurse; Lic. No. 273666; Cal. No. 26674

Regents Action Date: 18-Jun-13
Action: Application to surrender license granted.
Summary: Licensee admitted to the charge of having been convicted of Criminal Possession of a Controlled Substance in the 7th Degree, a misdemeanor.

NORMAN ALLEN SMITH II; PEEKSKILL, NY

Profession: Licensed Practical Nurse; Lic. No. 273666; Cal. No. 26674

Regents Action Date: June 18, 2013
Action: Application to surrender license granted.
Summary: Licensee admitted to the charge of having been convicted of Criminal Possession of a Controlled Substance in the 7th Degree, a misdemeanor.

YVONNE P SPENCE; BROOKLYN, NY

Profession: Registered Professional Nurse; Lic. No. 294598; Cal. No. 26558

Regents Action Date: June 18, 2013
Action: Application for consent order granted Penalty agreed upon 1 year stayed suspension, 1 year probation.
Summary: Licensee admitted to the charge of failing to maintain an accurate patient record.

YVONNE P SPENCE; BROOKLYN, NY

Profession: Registered Professional Nurse; Lic. No. 294598; Cal. No. 26558

Regents Action Date: 18-Jun-13
Action: Application for consent order granted Penalty agreed upon 1 year stayed suspension, 1 year probation.
Summary: Licensee admitted to the charge of failing to maintain an accurate patient record.

MARTIN E WOOD; ROCHESTER, NY

Profession: Registered Professional Nurse; Lic. No. 461280; Cal. No. 26491 26492

Regents Action Date: 18-Jun-13
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.

MARTIN E WOOD; ROCHESTER, NY

Profession: Licensed Practical Nurse; Lic. No. 230768; Cal. No. 26491 26492

Regents Action Date: 18-Jun-13
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.

MARTIN E WOOD; ROCHESTER, NY

Profession: Licensed Practical Nurse; Lic. No. 230768; Cal. No. 26491 26492

Regents Action Date: June 18, 2013
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.

MARTIN E WOOD; ROCHESTER, NY

Profession: Registered Professional Nurse; Lic. No. 461280; Cal. No. 26491 26492

Regents Action Date: June 18, 2013
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.

Pharmacy

CHAD EVAN WOLF; FRESH MEADOWS, NY

Profession: Pharmacist; Lic. No. 047518; Cal. No. 26493

Regents Action Date: June 18, 2013
Action: Application for consent order granted Penalty agreed upon 3 month actual suspension, 21 month stayed suspension, 24 months probation, $10,000 fine.
Summary: Licensee admitted to the charge of having been convicted of Criminal Possession of a Weapon in the 4th Degree, a class A misdemeanor.

CHAD EVAN WOLF; FRESH MEADOWS, NY

Profession: Pharmacist; Lic. No. 047518; Cal. No. 26493

Regents Action Date: 18-Jun-13
Action: Application for consent order granted Penalty agreed upon 3 month actual suspension, 21 month stayed suspension, 24 months probation, $10,000 fine.
Summary: Licensee admitted to the charge of having been convicted of Criminal Possession of a Weapon in the 4th Degree, a class A misdemeanor.

Physical Therapy

MAURICIO DUARTE; HILLBURN, NY

Profession: Physical Therapist Assistant; Lic. No. 003905; Cal. No. 26589

Regents Action Date: 18-Jun-13
Action: Application for consent order granted Penalty agreed upon 1 month actual suspension, 23 month stayed suspension, 24 months probation, $500 fine.
Summary: Licensee admitted to the charge of having been convicted of Grand Larceny in the 3rd Degree, a felony.

MAURICIO DUARTE; HILLBURN, NY

Profession: Physical Therapist Assistant; Lic. No. 003905; Cal. No. 26589

Regents Action Date: June 18, 2013
Action: Application for consent order granted Penalty agreed upon 1 month actual suspension, 23 month stayed suspension, 24 months probation, $500 fine.
Summary: Licensee admitted to the charge of having been convicted of Grand Larceny in the 3rd Degree, a felony.

NICHOLAS FRANK POSILLICO; BAY SHORE, NY

Profession: Physical Therapist; Lic. No. 015110; Cal. No. 26326

Regents Action Date: June 18, 2013
Action: Application to surrender license granted.
Summary: Licensee admitted to charges of having been convicted of Health Care Fraud and Conspiracy to commit Health Care Fraud, class C felonies.

NICHOLAS FRANK POSILLICO; BAY SHORE, NY

Profession: Physical Therapist; Lic. No. 015110; Cal. No. 26326

Regents Action Date: 18-Jun-13
Action: Application to surrender license granted.
Summary: Licensee admitted to charges of having been convicted of Health Care Fraud and Conspiracy to commit Health Care Fraud, class C felonies.

Psychology

JOEL NORMAN CALDWELL; SKANEATELES, NY

Profession: Psychologist; Lic. No. 014006; Cal. No. 26489

Regents Action Date: 18-Jun-13
Action: Found guilty of professional misconduct Penalty Revocation.
Summary: Licensee was found guilty of having been convicted of Grand Larceny in the 3rd Degree.

JOEL NORMAN CALDWELL; SKANEATELES, NY

Profession: Psychologist; Lic. No. 014006; Cal. No. 26489

Regents Action Date: June 18, 2013
Action: Found guilty of professional misconduct Penalty Revocation.
Summary: Licensee was found guilty of having been convicted of Grand Larceny in the 3rd Degree.

PATRICK J GILL; MIDDLESEX, NY

Profession: Psychologist; Lic. No. 007573; Cal. No. 26520

Regents Action Date: June 18, 2013
Action: Application for consent order granted Penalty agreed upon 2 year stayed suspension, 2 years probation, $1,000 fine.
Summary: Licensee did not contest charges of having been convicted of Aggravated Driving While Intoxicated and Driving While Intoxicated.

PATRICK J GILL; MIDDLESEX, NY

Profession: Psychologist; Lic. No. 007573; Cal. No. 26520

Regents Action Date: 18-Jun-13
Action: Application for consent order granted Penalty agreed upon 2 year stayed suspension, 2 years probation, $1,000 fine.
Summary: Licensee did not contest charges of having been convicted of Aggravated Driving While Intoxicated and Driving While Intoxicated.

Public Accountancy

MICHAEL F BEDELL; BELLPORT, NY

Profession: Certified Public Accountant; Lic. No. 046082; Cal. No. 26587

Regents Action Date: 18-Jun-13
Action: Application to surrender license granted.
Summary: Licensee admitted to the charge of having been convicted of Making False Statements on Income Tax Returns, a felony.

MICHAEL F BEDELL; BELLPORT, NY

Profession: Certified Public Accountant; Lic. No. 046082; Cal. No. 26587

Regents Action Date: June 18, 2013
Action: Application to surrender license granted.
Summary: Licensee admitted to the charge of having been convicted of Making False Statements on Income Tax Returns, a felony.

BROCK SCHECHTER AND POLAKOFF, LLP; BUFFALO, NY

Profession: Certified Public Accountancy Partnership; Cal. No. 26742

Regents Action Date: 18-Jun-13
Action: Application for consent order granted Penalty agreed upon Partial actual suspension in certain area for at least 30 days and until successful completion of certain coursework in said certain area, upon termination of partial actual suspension, 2 years probation, $10,000 fine payable within 2 months.
Summary: Registrant admitted to charges of having consented to a revocation of its registration with the Public Company Accounting Oversight Board (PCAOB) where the conduct charged, if committed in New York, would constitute professional misconduct in New York, namely failure to comply with auditing standards related to the planning, performance and supervision of audits.

BROCK SCHECHTER AND POLAKOFF, LLP; BUFFALO, NY

Profession: Certified Public Accountancy Partnership; Cal. No. 26742

Regents Action Date: June 18, 2013
Action: Application for consent order granted Penalty agreed upon Partial actual suspension in certain area for at least 30 days and until successful completion of certain coursework in said certain area, upon termination of partial actual suspension, 2 years probation, $10,000 fine payable within 2 months.
Summary: Registrant admitted to charges of having consented to a revocation of its registration with the Public Company Accounting Oversight Board (PCAOB) where the conduct charged, if committed in New York, would constitute professional misconduct in New York, namely failure to comply with auditing standards related to the planning, performance and supervision of audits.

MARC E SCHRECK; NEW CITY, NY

Profession: Certified Public Accountant; Lic. No. 033615; Cal. No. 26636

Regents Action Date: 18-Jun-13
Action: Application for consent order granted Penalty agreed upon 1 year stayed suspension, 1 year probation, $500 fine.
Summary: Licensee admitted to charges of having committed errors during the audit of the financial statements of a union health and welfare fund.

MARC E SCHRECK; NEW CITY, NY

Profession: Certified Public Accountant; Lic. No. 033615; Cal. No. 26636

Regents Action Date: June 18, 2013
Action: Application for consent order granted Penalty agreed upon 1 year stayed suspension, 1 year probation, $500 fine.
Summary: Licensee admitted to charges of having committed errors during the audit of the financial statements of a union health and welfare fund.

JAMES ROBERT WAGGONER; KENMORE, NY

Profession: Certified Public Accountant; Lic. No. 053569; Cal. No. 26741

Regents Action Date: June 18, 2013
Action: Application for consent order granted Penalty agreed upon Partial actual suspension in certain area for at least 1 year and until successful completion of certain coursework in said certain area, upon termination of partial actual suspension, 2 years probation, $3,000 fine payable within 5 months.
Summary: Licensee admitted to charges of having consented to a revocation from further association with any CPA firm doing audits of publicly traded companies after a disciplinary action was commenced by the PCAOB where the conduct charged, if committed in New York, would constitute professional misconduct in New York, namely oversight errors committed during audits of the finanacial statements of foreign companies under PCAOB auditing standards and adding, creating and modifying documents related to audits in advance of an inspection by PCAOB of said audits without notifying PCAOB of said additions, creations and modifications.

JAMES ROBERT WAGGONER; KENMORE, NY

Profession: Certified Public Accountant; Lic. No. 053569; Cal. No. 26741

Regents Action Date: 18-Jun-13
Action: Application for consent order granted Penalty agreed upon Partial actual suspension in certain area for at least 1 year and until successful completion of certain coursework in said certain area, upon termination of partial actual suspension, 2 years probation, $3,000 fine payable within 5 months.
Summary: Licensee admitted to charges of having consented to a revocation from further association with any CPA firm doing audits of publicly traded companies after a disciplinary action was commenced by the PCAOB where the conduct charged, if committed in New York, would constitute professional misconduct in New York, namely oversight errors committed during audits of the finanacial statements of foreign companies under PCAOB auditing standards and adding, creating and modifying documents related to audits in advance of an inspection by PCAOB of said audits without notifying PCAOB of said additions, creations and modifications.

Social Work

CATHRINE MARIE BURKE; EAST ELMHURST, NY

Profession: Licensed Master Social Worker; Lic. No. 072960; Cal. No. 26368

Regents Action Date: 18-Jun-13
Action: Application for consent order granted Penalty agreed upon 1 month actual suspension, 35 month stayed suspension, 3 years probation to commence upon return to practice, $3,500 fine.
Summary: Licensee admitted guilt to the charge of failing to maintain appropriate professional boundaries with a client.

CATHRINE MARIE BURKE; EAST ELMHURST, NY

Profession: Licensed Master Social Worker; Lic. No. 072960; Cal. No. 26368

Regents Action Date: June 18, 2013
Action: Application for consent order granted Penalty agreed upon 1 month actual suspension, 35 month stayed suspension, 3 years probation to commence upon return to practice, $3,500 fine.
Summary: Licensee admitted guilt to the charge of failing to maintain appropriate professional boundaries with a client.

PAUL VICTOR LOISELLE; LOCKE, NY

Profession: Licensed Clinical Social Worker; Lic. No. 042132; Cal. No. 26642

Regents Action Date: June 18, 2013
Action: Application to surrender license granted.
Summary: Licensee admitted to charges of having committed boundary violations.

PAUL VICTOR LOISELLE; LOCKE, NY

Profession: Certified Social Worker; Lic. No. 042132; Cal. No. 26642

Regents Action Date: June 18, 2013
Action: Application to surrender license granted.
Summary: Licensee admitted to charges of having committed boundary violations.