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 2025

Massage Therapy

STEFON COLLYMORE; WHITE PLAINS NY

Profession: Massage Therapist; Lic. No. 028483; Cal. No. 33709

Regents Action Date: June 10, 2025
Action: Application to surrender license granted.
Summary: Licensee admitted to the charge of having been convicted of Sexual Abuse 3rd Degree, a class B misdemeanor, and Forcible Touching, a class A misdemeanor.

KENNETH JOSEPH FIGLIOZZI; BALDWINSVILLE NY

Profession: Massage Therapist; Lic. No. 009669; Cal. No. 34687

Regents Action Date: June 10, 2025
Action: Application to surrender license granted.
Summary: Licensee did not contest allegations of having had physical contact of an intimate nature with a client without any professional justification.

NEYSHA MARIE GIBSON (A/K/A DAUK NEYSHA MARIE); COHOCTON NY

Profession: Massage Therapist; Lic. No. 031426; Cal. No. 34628

Regents Action Date: June 10, 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 having two separate convictions for Driving While Intoxicated, an unclassified misdemeanor.

Mental Health Practitioner

CRAIG NICHOLAS BULLOCK; ROCHESTER NY

Profession: Mental Health Counselor; Lic. No. 003032; Cal. No. 34600

Regents Action Date: June 10, 2025
Action: Application to surrender license granted.
Summary: Licensee admitted to the charge of recordkeeping violations and boundary violations.

VICKIJO CUMMINGS CAMPANARO-CUMMINGS; ROCHESTER NY

Profession: Mental Health Counselor; Lic. No. 003082; Cal. No. 34599

Regents Action Date: June 10, 2025
Action: Application to surrender license granted.
Summary: Licensee admitted to the charge of failing to maintain appropriate records; failure to maintain appropriate boundaries.

Nursing

SARA KIMBERLY BARBER (A/K/A RHODA SARA KIMBERLY); ROCHESTER NY

Profession: Licensed Practical Nurse; Lic. No. 342653; Cal. No. 34535

Regents Action Date: June 10, 2025
Action: Application for consent order granted; Penalty agreed upon: 2 years stayed suspension, 2 years probation.
Summary: Licensee admitted to the charge of having been convicted of Promoting Prison Contraband in the 2nd Degree, a class A misdemeanor.

AMBERLYNN MARIE CALHOUN; FULTONVILLE NY

Profession: Licensed Practical Nurse; Lic. No. 326091; Cal. No. 34442

Regents Action Date: June 10, 2025
Action: Application to surrender license granted.
Summary: Licensee admitted to charges of having sexual contact with a male student being seen in the nurse's office and having been convicted of Criminal Sexual Act in the 3rd degree, a class E felony.

ASHLEY MARIE DUNLAVEY (A/K/A DUNLAVEY ASHLEY M); HUDSON FALLS NY

Profession: Licensed Practical Nurse; Lic. No. 341464; Cal. No. 34623

Regents Action Date: June 10, 2025
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 2nd Degree, a class A misdemeanor; Criminal Possession of a Controlled Substance in the 7th Degree, a class A misdemeanor; and Petit Larceny, a class A misdemeanor.

AMANDA L GOULD; HAMBURG NY

Profession: Registered Professional Nurse; Lic. No. 607317; Cal. No. 34453

Regents Action Date: June 10, 2025
Action: Application to surrender license granted.
Summary: Licensee admitted to the charge of having failed to administer and/or document the wasting of controlled substances.

MARIO A JONES (A/K/A JONES MARIO); ALBANY NY

Profession: Licensed Practical Nurse; Lic. No. 296704; Cal. No. 34092

Regents Action Date: June 10, 2025
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, during an assigned shift, leaving the facility without permission for a period of time, during which residents did not receive their medication timely.

SARAH ANNE KAIFAS (A/K/A NITSCHE SARAH ANNE, NITSCHE SARAH A); BUFFALO NY

Profession: Registered Professional Nurse; Lic. No. 577285; Cal. No. 34297

Regents Action Date: June 10, 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 properly document the administration of narcotic medications.

RUTH BRADSHAW MILLER-SCHOELL; BINGHAMTON NY

Profession: Registered Professional Nurse; Lic. No. 697735; Cal. No. 34307

Regents Action Date: June 10, 2025
Action: Application for consent order granted; Penalty agreed upon: 1 month actual suspension, 23 months stayed suspension, 2 years probation, $500 fine.
Summary: Licensee admitted to the charge of falsely representing not having a criminal conviction on an application for licensure as a registered professional nurse in the State of New York.

ALEXANDRA NICOLE PATRICK; LATHAM NY

Profession: Registered Professional Nurse; Lic. No. 716735; Cal. No. 34632

Regents Action Date: June 10, 2025
Action: Application for consent order granted; Penalty agreed upon: Censure and reprimand, 1 year probation.
Summary: Licensee did not contest the charge of failing to appropriately document medication wasting and to scan patients' wristbands.

FIRMANTE PETERS; MIAMI FL

Profession: Registered Professional Nurse; Lic. No. 765028; Cal. No. 34605

Regents Action Date: June 10, 2025
Action: Application for consent order granted; Penalty agreed upon: 6 months actual suspension, 18 months stayed suspension, 2 years probation, $1,000 fine.
Summary: Licensee did not contest the charge of failing to document an incorrect dosage of medication given to a pediatric patient.

VADIM POLISHCHUK; STATEN ISLAND NY

Profession: Registered Professional Nurse; Lic. No. 723322; Cal. No. 34643

Regents Action Date: June 10, 2025
Action: Application for consent order granted; Penalty agreed upon: 4 months actual suspension, 20 months stayed suspension, 2 years proabation, $1,000 fine.
Summary: Licensee did not contest charges of failing to complete rounds every 2 hours for a patient assigned to close observation and failing to ensure that the mental health technician complete rounds every 15 minutes; and documenting that rounds were completed for a patient on the close observation checksheet, when in fact they were not completed.

Ophthalmic Dispensing

JONATHAN MICHAEL JORDAN; OLEAN NY

Profession: Ophthalmic Dispenser; Lic. No. 007324; Cal. No. 34593

Regents Action Date: June 10, 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 having been convicted of Offering a False Instrument in the 2nd Degree and Criminal Tax Fraud in the 5th Degree, both class A misdemeanors.

Pharmacy

C&J'S NORTHSIDE PHARMACY, INC.; SYRACUSE, NY

Profession: Pharmacy; Reg. No. 029725; Cal. No. 34626

Regents Action Date: June 10, 2025
Action: Application for consent order granted; Penalty agreed upon: Censure and reprimand, $5,000 fine.
Summary: Registrant did not contest the charge of storing outdated drugs within the working stock area and failing to maintain proper cleanliness in the compounding area.

CHRISTINE S VERRILLO; N SYRACUSE NY

Profession: Pharmacist; Lic. No. 037837; Cal. No. 34625

Regents Action Date: June 10, 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 charges of storing outdated drugs within the working stock area and failing to maintain proper cleanliness in the compounding area.

Physical Therapy

RAJESHKANNAN ADAIKALAMUTHU; OSHAWA ON, CANADA

Profession: Physical Therapist; Lic. No. 045659; Cal. No. 34681

Regents Action Date: June 10, 2025
Action: Application to surrender license granted.
Summary: Licensee did not contest the charge of sexual contact with a client.

JOHN HENRY BEMISH; HONEOYE FALLS NY

Profession: Physical Therapist Assistant; Lic. No. 013473; Cal. No. 34604

Regents Action Date: June 10, 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 accessing privileged medical information about multiple individuals, with no legitimate practice-related reason to do so.

Psychology

MARK VINCENT F JOHNSON; NEW YORK NY

Profession: Psychologist; Lic. No. 017347; Cal. No. 34637

Regents Action Date: June 10, 2025
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 patient records.

Public Accountancy

HENRY JOHN ARMBRUSTER; BETHPAGE NY

Profession: Certified Public Accountant; Lic. No. 062522; Cal. No. 34699

Regents Action Date: June 10, 2025
Action: Application to surrender license granted.
Summary: Licensee did not contest the charge of failing to comply with the mandatory continuing education requirements.

MICHAEL W HOLDEN; RAMSEY NJ

Profession: Certified Public Accountant; Lic. No. 061003; Cal. No. 34635

Regents Action Date: June 10, 2025
Action: Application for consent order granted; Penalty agreed upon: 2 years stayed suspension, 2 years probation, $1,500 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.

ERIC EUGENE WILLIAMS (A/K/A WILLIAMS ERIC); ROCHESTER NY

Profession: Certified Public Accountant; Lic. No. 123150; Cal. No. 34682

Regents Action Date: June 10, 2025
Action: Application to surrender license granted.
Summary: Licensee did not contest the charge of failing to comply with the mandatory continuing education requirements.

Veterinary Medicine

THANH DANG; PHILADELPHIA PA

Profession: Veterinarian; Lic. No. 011911; Cal. No. 32638

Regents Action Date: June 10, 2025
Action: Application for consent order granted; Penalty agreed upon: 1 month actual suspension, 23 months stayed suspension, 2 years probation, $1,000 fine.
Summary: Licensee could not successfully defend against the charge of failing to document the treatment and care provided to a patient dog.

May 2025

Engineering

BLANCO JOSE ANTONIO VELASQUEZ; SOUTH OZONE PARK NY

Profession: Professional Engineer; Lic. No. 064348; Cal. No. 33155

Regents Action Date: May 6, 2025
Action: Application for consent order granted; Penalty agreed upon: 1 month actual suspension, 23 months stayed suspension, 2 years probation, $5,000 fine.
Summary: Licensee did not contest the charge of filing 42 Technical Report Statement of Responsibility forms, over a period of seven months, with the New York City Department of Buildings, identifying responsibility for special inspections, when not being registered as a Special Inspection Agency or a Director of a Special Inspection Agency.

Nursing

SIMONE ANN-MARIE ALLISON (A/K/A ALLISON SIMONE A); MIDDLE ISLAND NY

Profession: Licensed Practical Nurse; Lic. No. 315831; Cal. No. 34522

Regents Action Date: May 6, 2025
Action: Application for consent order granted; Penalty agreed upon: Indefinite actual suspension until fit to practice, upon return to practice, 2 years probation, $500 fine.
Summary: Licensee admitted to the charge of having been convicted of Aggravated Unlicensed Operation of a Motor Vehicle in the 1st Degree, a class E felony, and Aggravated Driving While Intoxicated Per Se, an unclassified misdemeanor.

AMY APPLE (A/K/A ENDRES AMY); LATHAM NY

Profession: Registered Professional Nurse; Lic. No. 551160; Cal. No. 34330

Regents Action Date: May 6, 2025
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 making a false statement to a human resources representative during a hospital investigation.

MARGARET MARY DOUGHERTY (A/K/A DOUGHERTY MARGARET M); BREWSTER NY

Profession: Registered Professional Nurse; Lic. No. 685336; Cal. No. 34547

Regents Action Date: May 6, 2025
Action: Application for consent order granted; Penalty agreed upon: Indefinite actual suspension for no less than 6 months and until fit to practice, upon return to practice, 2 years probation.
Summary: Licensee admitted to the charge of medication error and G-tube feeding error.

EMILY ECKLER (A/K/A PROSTKA EMILY ELOISE); FARMINGTON NY

Profession: Registered Professional Nurse; Lic. No. 490347; Cal. No. 34606

Regents Action Date: May 6, 2025
Action: Application for consent order granted; Penalty agreed upon: 1 month actual suspension, 23 months stayed suspension, 2 years probation, $500 fine.
Summary: Licensee did not contest the charge of failing to obtain vital signs from a patient and then knowingly documenting false vital signs in the patient's record.