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 2012

Nursing

EILEEN C FOX; BRONX, NY

Profession: Registered Professional Nurse; Lic. No. 292795; Cal. No. 25886

Regents Action Date: January 10, 2012
Action: Application for consent order granted Penalty agreed upon 1 year stayed suspension, 1 year probation, $500 fine.
Summary: Licensee admitted to charges of removing drugs from the facility's drug supply for administration to patients and failing, on more than one occasion, to indicate the disposition of said drugs by wastage, administration or otherwise.

EILEEN C FOX; BRONX, NY

Profession: Registered Professional Nurse; Lic. No. 292795; Cal. No. 25886

Regents Action Date: 10-Jan-12
Action: Application for consent order granted Penalty agreed upon 1 year stayed suspension, 1 year probation, $500 fine.
Summary: Licensee admitted to charges of removing drugs from the facility's drug supply for administration to patients and failing, on more than one occasion, to indicate the disposition of said drugs by wastage, administration or otherwise.

EILEEN E PHILIPPS; LAKE CARMEL, NY

Profession: Registered Professional Nurse; Lic. No. 458364; Cal. No. 25940 25939

Regents Action Date: January 10, 2012
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, on more than occasion, to document the administration or wasting of medication removed from the facility's drug supply for administration to patients.

EILEEN E PHILIPPS; LAKE CARMEL, NY

Profession: Licensed Practical Nurse; Lic. No. 229532; Cal. No. 25940 25939

Regents Action Date: January 10, 2012
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, on more than occasion, to document the administration or wasting of medication removed from the facility's drug supply for administration to patients.

EILEEN E PHILIPPS; LAKE CARMEL, NY

Profession: Licensed Practical Nurse; Lic. No. 229532; Cal. No. 25940 25939

Regents Action Date: 10-Jan-12
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, on more than occasion, to document the administration or wasting of medication removed from the facility's drug supply for administration to patients.

EILEEN E PHILIPPS; LAKE CARMEL, NY

Profession: Registered Professional Nurse; Lic. No. 458364; Cal. No. 25940 25939

Regents Action Date: 10-Jan-12
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, on more than occasion, to document the administration or wasting of medication removed from the facility's drug supply for administration to patients.

ELIZABETH LACEY ROBERTS; OLEAN, NY

Profession: Licensed Practical Nurse; Lic. No. 290363; Cal. No. 25670

Regents Action Date: January 10, 2012
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 pled guilty to violating Article 33 of the NYS Public Health Law.

ELIZABETH LACEY ROBERTS; OLEAN, NY

Profession: Licensed Practical Nurse; Lic. No. 290363; Cal. No. 25670

Regents Action Date: 10-Jan-12
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 pled guilty to violating Article 33 of the NYS Public Health Law.

LISA G SOUSIE; TROY, NY

Profession: Licensed Practical Nurse; Lic. No. 285821; Cal. No. 25949

Regents Action Date: January 10, 2012
Action: Application for consent order granted Penalty agreed upon 9 month actual suspension, 15 month stayed suspension, 2 years probation, $500 fine.
Summary: Licensee admitted to the charge of having been convicted of Attempted Falsifying Business Records in the 1st Degree.

LISA G SOUSIE; TROY, NY

Profession: Licensed Practical Nurse; Lic. No. 285821; Cal. No. 25949

Regents Action Date: 10-Jan-12
Action: Application for consent order granted Penalty agreed upon 9 month actual suspension, 15 month stayed suspension, 2 years probation, $500 fine.
Summary: Licensee admitted to the charge of having been convicted of Attempted Falsifying Business Records in the 1st Degree.

BILLIE JO TIMMERMAN; WALWORTH, NY

Profession: Licensed Practical Nurse; Lic. No. 262288; Cal. No. 25731

Regents Action Date: January 10, 2012
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 Failure to File Personal Income Tax Returns, a misdemeanor.

BILLIE JO TIMMERMAN; WALWORTH, NY

Profession: Licensed Practical Nurse; Lic. No. 262288; Cal. No. 25731

Regents Action Date: 10-Jan-12
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 Failure to File Personal Income Tax Returns, a misdemeanor.

ANDRE WILLIAMS; NEWARK, NJ

Profession: Licensed Practical Nurse; Lic. No. 259517; Cal. No. 25846

Regents Action Date: January 10, 2012
Action: Application for consent order granted Penalty agreed upon Annulment of licensed practical nurse license.
Summary: Licensee admitted to charges of falsely indicating on his application for licensure as a licensed practical nurse in the State of New York that he had not been convicted of a crime (felony or misdemeanor) in any state or country and of falsely indicating on said application that he had never been charged with a crime (felony or misdemeanor) in any state or country.

ANDRE WILLIAMS; NEWARK, NJ

Profession: Licensed Practical Nurse; Lic. No. 259517; Cal. No. 25846

Regents Action Date: 10-Jan-12
Action: Application for consent order granted Penalty agreed upon Annulment of licensed practical nurse license.
Summary: Licensee admitted to charges of falsely indicating on his application for licensure as a licensed practical nurse in the State of New York that he had not been convicted of a crime (felony or misdemeanor) in any state or country and of falsely indicating on said application that he had never been charged with a crime (felony or misdemeanor) in any state or country.

Optometry

JASON KELSEY MACLAUGHLIN; CLARENCE CENTER, NY

Profession: Optometrist; Lic. No. 006542; Cal. No. 25706

Regents Action Date: January 10, 2012
Action: Found guilty of professional misconduct Penalty 2 year suspension, execution of last 22 months of suspension stayed, probation 2 years to commence subsequent to termination of suspension and upon actual return to practice.
Summary: Licensee was found guilty of having been convicted of Theft in Connection with a Health Care Benefit Program, a misdemeanor based on his engaging in a double billing scheme.

JASON KELSEY MACLAUGHLIN; CLARENCE CENTER, NY

Profession: Optometrist; Lic. No. 006542; Cal. No. 25706

Regents Action Date: 10-Jan-12
Action: Found guilty of professional misconduct Penalty 2 year suspension, execution of last 22 months of suspension stayed, probation 2 years to commence subsequent to termination of suspension and upon actual return to practice.
Summary: Licensee was found guilty of having been convicted of Theft in Connection with a Health Care Benefit Program, a misdemeanor based on his engaging in a double billing scheme.

Pharmacy

MARINA MAVROMATIS; WHITESTONE, NY

Profession: Pharmacist; Lic. No. 047187; Cal. No. 25968

Regents Action Date: January 10, 2012
Action: Application for consent order granted Penalty agreed upon 2 year stayed suspension, 2 years probation, $1,000 fine.
Summary: Licensee did not contest the charge of having been convicted of a crime in New Jersey.

MARINA MAVROMATIS; WHITESTONE, NY

Profession: Pharmacist; Lic. No. 047187; Cal. No. 25968

Regents Action Date: 10-Jan-12
Action: Application for consent order granted Penalty agreed upon 2 year stayed suspension, 2 years probation, $1,000 fine.
Summary: Licensee did not contest the charge of having been convicted of a crime in New Jersey.

Physical Therapy

JOHN MICHAEL HENRY; PORT JEFFERSON, NY

Profession: Physical Therapist; Lic. No. 022487; Cal. No. 25887

Regents Action Date: January 10, 2012
Action: Application for consent order granted Penalty agreed upon 1 month actual suspension, 23 month stayed suspension, 2 years probation.
Summary: Licensee did not contest the charge of recording false vital signs for a patient.

JOHN MICHAEL HENRY; PORT JEFFERSON, NY

Profession: Physical Therapist; Lic. No. 022487; Cal. No. 25887

Regents Action Date: 10-Jan-12
Action: Application for consent order granted Penalty agreed upon 1 month actual suspension, 23 month stayed suspension, 2 years probation.
Summary: Licensee did not contest the charge of recording false vital signs for a patient.

Psychology

ALISA R KASACHKOFF; NEW YORK, NY

Profession: Psychologist; Lic. No. 006499; Cal. No. 26002

Regents Action Date: January 10, 2012
Action: Application to surrender license granted.
Summary: Licensee could not successfully defend the charge of knowingly submitting false claims for payment to the New York State Medical Assistance Program.

ALISA R KASACHKOFF; NEW YORK, NY

Profession: Psychologist; Lic. No. 006499; Cal. No. 26002

Regents Action Date: 10-Jan-12
Action: Application to surrender license granted.
Summary: Licensee could not successfully defend the charge of knowingly submitting false claims for payment to the New York State Medical Assistance Program.

Public Accountancy

PINCUS LIEBERMAN; WYCKOFF, NJ

Profession: Certified Public Accountant; Lic. No. 021202; Cal. No. 25842

Regents Action Date: January 10, 2012
Action: Application for consent order granted Penalty agreed upon Censure and Reprimand, 1 year probation, $2,500 fine.
Summary: Licensee admitted to the charge of having issued an audit report certifying that the financial statements were in accordance with generally accepted accounting principles (GAAP) when they were not.

PINCUS LIEBERMAN; WYCKOFF, NJ

Profession: Certified Public Accountant; Lic. No. 021202; Cal. No. 25842

Regents Action Date: 10-Jan-12
Action: Application for consent order granted Penalty agreed upon Censure and Reprimand, 1 year probation, $2,500 fine.
Summary: Licensee admitted to the charge of having issued an audit report certifying that the financial statements were in accordance with generally accepted accounting principles (GAAP) when they were not.

JOSEPH GABRIEL MAYO; HOLLY HILL, NY

Profession: Certified Public Accountant; Lic. No. 058774; Cal. No. 25910

Regents Action Date: January 10, 2012
Action: Application for consent order granted Penalty agreed upon 2 year stayed suspension, 2 years probation, $1,000 fine.
Summary: Licensee admitted to charges of having been convicted of Criminal Trespass in the 2nd Degree, a class A misdemeanor and of having been convicted in Florida of Driving While Intoxicated, Issuing a Worthless Check, and Petit Theft, misdemeanors.

JOSEPH GABRIEL MAYO; HOLLY HILL, NY

Profession: Certified Public Accountant; Lic. No. 058774; Cal. No. 25910

Regents Action Date: 10-Jan-12
Action: Application for consent order granted Penalty agreed upon 2 year stayed suspension, 2 years probation, $1,000 fine.
Summary: Licensee admitted to charges of having been convicted of Criminal Trespass in the 2nd Degree, a class A misdemeanor and of having been convicted in Florida of Driving While Intoxicated, Issuing a Worthless Check, and Petit Theft, misdemeanors.

Respiratory Therapy

ANTHONY WILLIAM ZIRINO; STATEN ISLAND, NY

Profession: Respiratory Therapist; Lic. No. 006596; Cal. No. 25751

Regents Action Date: January 10, 2012
Action: Application for consent order granted Penalty agreed upon 2 year stayed suspension, 2 years probation, $1,000 fine.
Summary: Licensee admitted to charges of having been convicted of Driving While Impaired by Drugs, an unclassified misdemeanor, and Driving While Intoxicated, an unclassified misdemeanor.

ANTHONY WILLIAM ZIRINO; STATEN ISLAND, NY

Profession: Respiratory Therapist; Lic. No. 006596; Cal. No. 25751

Regents Action Date: 10-Jan-12
Action: Application for consent order granted Penalty agreed upon 2 year stayed suspension, 2 years probation, $1,000 fine.
Summary: Licensee admitted to charges of having been convicted of Driving While Impaired by Drugs, an unclassified misdemeanor, and Driving While Intoxicated, an unclassified misdemeanor.

Social Work

STEVEN B HAUPTMAN; ROCKY POINT, NY

Profession: Certified Social Worker; Lic. No. 049411; Cal. No. 25911

Regents Action Date: January 10, 2012
Action: Application for consent order granted Penalty agreed upon 2 year stayed suspension, 2 years probation, $1,500 fine.
Summary: Licensee did not contest the charge of failing to maintain accurate patient records.

STEVEN B HAUPTMAN; ROCKY POINT, NY

Profession: Licensed Clinical Social Worker; Lic. No. 049411; Cal. No. 25911

Regents Action Date: January 10, 2012
Action: Application for consent order granted Penalty agreed upon 2 year stayed suspension, 2 years probation, $1,500 fine.
Summary: Licensee did not contest the charge of failing to maintain accurate patient records.