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.

May 2025

Nursing

AMY J FAIRBANKS; ALDEN NY

Profession: Licensed Practical Nurse; Lic. No. 266646; Cal. No. 34420

Regents Action Date: May 6, 2025
Action: Found guilty of violation of probation; Penalty: Penalty previously imposed under Order No. 33185 terminated, revocation.
Summary: Licensee was found guilty of professional misconduct for having violated terms of probation imposed by the Board of Regents in Order No. 33185.

RICHARD JOHNSON (A/K/A JOHNSON RICHARD C); ELMONT NY

Profession: Licensed Practical Nurse; Lic. No. 291350; Cal. No. 34471

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 applying a hot compress without an order.

CHRISTA MARIE KELSEY; CANANDAIGUA NY

Profession: Registered Professional Nurse; Lic. No. 662743; Cal. No. 34519

Regents Action Date: May 6, 2025
Action: Application for consent order granted; Penalty agreed upon: Indefinite actual suspension for no less than 2 months and until fit to practice, upon return to practice, 2 years probation, $1,000 fine.
Summary: Licensee admitted to charges of pulling PRN medications for patients without assessing the patients' pain levels first and failing to comply with the standards of professional conduct.

DIANNE MARIE KING; SARATOGA SPRINGS NY

Profession: Licensed Practical Nurse; Lic. No. 295755; Cal. No. 34592

Regents Action Date: May 6, 2025
Action: Application for consent order granted; Penalty agreed upon: 2 years stayed suspension, 2 years probation, $500 fine.
Summary: Licensee admitted to the charge of having been convicted of Aggravated Driving While Intoxicated With a Child, a class E felony.

JENNIFER NICOLE KINGCADE; BUFFALO NY

Profession: Licensed Practical Nurse; Lic. No. 283346; Cal. No. 34538

Regents Action Date: May 6, 2025
Action: Application for consent order granted; Penalty agreed upon: 2 years stayed suspension, 2 years probation, $250 fine.
Summary: Licensee admitted to the charge of medication administration errors.

RACHELLE N LANEY; BYRON NY

Profession: Licensed Practical Nurse; Lic. No. 316212; Cal. No. 33885

Regents Action Date: May 6, 2025
Action: Found guilty of professional misconduct; Penalty: Indefinite actual suspension for no less than 6 months and until substance abuse free and fit to practice, upon return to practice, 2 years probation.
Summary: Licensee was found guilty of professional misconduct for having been convicted of Criminal Possession of a Narcotic Drug in the 4th Degree, a class C felony; and Driving While Ability Impaired, an unclassified misdemeanor.

JILLIAN AMANDA MARKS; CLARENCE NY

Profession: Nurse Practitioner In Adult Health; Cert. No. 308221; Cal. No. 33880

Regents Action Date: May 6, 2025
Action: Application for consent order granted; Penalty agreed upon: 2 months actual suspension, 22 months stayed suspension, upon return to practice, 2 years probation.
Summary: Licensee admitted to the charge of having been convicted of Obtaining a Controlled Substance by Fraud and Fraudulent Use of Government Seal.

JILLIAN AMANDA MARKS; CLARENCE NY

Profession: Registered Professional Nurse; Lic. No. 676369; Cal. No. 33879

Regents Action Date: May 6, 2025
Action: Application for consent order granted; Penalty agreed upon: 2 months actual suspension, 22 months stayed suspension, upon return to practice, 2 years probation.
Summary: Licensee admitted to the charge of having been convicted of Obtaining a Controlled Substance by Fraud and Fraudulent Use of Government Seal.

MELISSA ANNE MATTHEWS (A/K/A SNYDER MEILISSA); SAYRE PA

Profession: Registered Professional Nurse; Lic. No. 817117; Cal. No. 34487

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, $1,000 fine.
Summary: Licensee admitted to charges of disruptive behavior toward patient and having used profanity and degrading language toward said patient.

CORRILYN ROSE MEYER; RIVERHEAD NY

Profession: Licensed Practical Nurse; Lic. No. 328994; Cal. No. 34597

Regents Action Date: May 6, 2025
Action: Application for consent order granted; Penalty agreed upon: 1 year actual suspension, 1 year stayed suspension, 2 years probation, $500 fine.
Summary: Licensee admitted to the charge of having been convicted of Leaving the Scene of an Accident Resulting in Death Without Reporting, a class D felony.

MEGAN ELIZABETH MILLER (A/K/A MILLER MEGAN E); GLOVERSVILLE NY

Profession: Licensed Practical Nurse; Lic. No. 299000; Cal. No. 34412

Regents Action Date: May 6, 2025
Action: Found guilty of violation of probation; Penalty: Penalty previously imposed under Order No. 33388 terminated, revocation.
Summary: Licensee was found guilty of professional misconduct for having violated terms of probation imposed by the Board of Regents in Order No. 33388.

GRACE NEBECHI NNAMANI; BRONX NY

Profession: Registered Professional Nurse; Lic. No. 512906; Cal. No. 34530

Regents Action Date: May 6, 2025
Action: Application for consent order granted; Penalty agreed upon: 2 months actual suspension, 22 months stayed suspension, 2 years probation, $2,500 fine.
Summary: Licensee did not contest the charge of writing a negative review of a patient on a public website as well as sharing confidential patient information without consent.

GRACE NEBECHI NNAMANI; BRONX NY

Profession: Licensed Practical Nurse; Lic. No. 253323; Cal. No. 34529

Regents Action Date: May 6, 2025
Action: Application for consent order granted; Penalty agreed upon: 2 months actual suspension, 22 months stayed suspension, 2 years probation, $2,500 fine.
Summary: Licensee did not contest the charge of writing a negative review of a patient on a public website as well as sharing confidential patient information without consent.

GRACE NEBECHI NNAMANI; BRONX NY

Profession: Nurse Practitioner In Family Health; Cert. No. 339260; Cal. No. 34531

Regents Action Date: May 6, 2025
Action: Application for consent order granted; Penalty agreed upon: 2 months actual suspension, 22 months stayed suspension, 2 years probation, $2,500 fine.
Summary: Licensee did not contest the charge of writing a negative review of a patient on a public website as well as sharing confidential patient information without consent.

GRACE NEBECHI NNAMANI; BRONX NY

Profession: Nurse Practitioner In Psychiatry; Cert. No. 403348; Cal. No. 34532

Regents Action Date: May 6, 2025
Action: Application for consent order granted; Penalty agreed upon: 2 months actual suspension, 22 months stayed suspension, 2 years probation, $2,500 fine.
Summary: Licensee did not contest the charge of writing a negative review of a patient on a public website as well as sharing confidential patient information without consent.

HEATHER NICOLE PESCIOTTA; MARLBORO NY

Profession: Registered Professional Nurse; Lic. No. 593697; Cal. No. 33869

Regents Action Date: May 6, 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 administering medication to a patient without a physician's order.

DANIELLE SARA ROSS (A/K/A KENNELLEY DANIELLE SARA); JAMESTOWN NY

Profession: Registered Professional Nurse; Lic. No. 631965; Cal. No. 34489

Regents Action Date: May 6, 2025
Action: Application for consent order granted; Penalty agreed upon: 6 months actual suspension, 18 months stayed suspension, upon return to practice, 2 years probation.
Summary: Licensee did not contest the charge of boundary violations.

DANIELLE SARA ROSS (A/K/A KENNELLEY DANIELLE SARA); JAMESTOWN NY

Profession: Nurse Practitioner In Psychiatry; Cert. No. 401762; Cal. No. 34488

Regents Action Date: May 6, 2025
Action: Application for consent order granted; Penalty agreed upon: 6 months actual suspension, 18 months stayed suspension, upon return to practice, 2 years probation.
Summary: Licensee did not contest the charge of boundary violations.

KRISTA SWITZER (A/K/A SWITZER KRISTA LEE, BURKE); TULLY NY

Profession: Nurse Practitioner In Family Health; Cert. No. 338886; Cal. No. 34567

Regents Action Date: May 6, 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 Criminal Possession of a Controlled Substance - 7th degree, a class A misdemeanor.

KRISTA SWITZER (A/K/A BURKE KRISTA LEE); TULLY NY

Profession: Registered Professional Nurse; Lic. No. 527096; Cal. No. 34566

Regents Action Date: May 6, 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 Criminal Possession of a Controlled Substance - 7th degree, a class A misdemeanor.

Ophthalmic Dispensing

PETER H CADE III; HUNTINGTON NY

Profession: Ophthalmic Dispenser; Lic. No. 008778; Cal. No. 34346

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.
Summary: Licensee did not contest the charge of practicing the profession of ophthalmic dispensing as an ophthalmic dispenser while not registered.

Physical Therapy

LYN JONSON BALLENER; STATEN ISLAND NY

Profession: Physical Therapist; Lic. No. 032523; Cal. No. 34588

Regents Action Date: May 6, 2025
Action: Application to surrender license granted.
Summary: Licensee admitted to the charge of submitting fraudulent claims and falsifying patient records.

HATEM R BEHIRY; BROOKLYN NY

Profession: Physical Therapist; Lic. No. 018271; Cal. No. 32820

Regents Action Date: May 6, 2025
Action: Found guilty of professional misconduct; Penalty: Revocation.
Summary: Licensee was found guilty of professional misconduct for having been convicted of Health Care Fraud, Mail Fraud, and Wire Fraud in violation of 18 U.S.C. section 1349; Health Care Fraud in violation of 18 U.S.C. section 1341; Mail Fraud in violation of 18 U.S.C. section 1341; Wire Fraud in violation of 18 U.S.C. section 1343; and Conspiracy to Make False Statements Relating to Health Care Matters, in violation of 18 U.S.C. section 1035.

GO FLEX REHAB PHYSICAL THERAPY PC; ELMHURST, NY

Profession: Professional Service Corporation; Cal. No. 34589

Regents Action Date: May 6, 2025
Action: Application to surrender certificate granted.
Summary: Registrant admitted to the charge of submitting fraudulent claims and falsifying patient records.

SHANNON MARIE WILLEY; BRIDGEPORT NY

Profession: Physical Therapist Assistant; Lic. No. 011283; Cal. No. 34542

Regents Action Date: May 6, 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 3rd Degree, a class B misdemeanor; and Driving While Intoxicated, an unclassified misdemeanor.

Polysomnographic Technologist

SANJAI SYAMAPRASAD; BROOKLYN NY

Profession: Polysomnographic Technologist; Lic. No. 000625; Cal. No. 34659

Regents Action Date: May 6, 2025
Action: Application to surrender authorization granted.
Summary: Licensee did not contest allegations of unlawfully placing and using a video surveillance device in a restroom, at the licensee's place of employment, without a person's knowledge or consent.

Public Accountancy

MATTHEW W DREYER; SOUTH SETAUKET NY

Profession: Certified Public Accountant; Lic. No. 093214; Cal. No. 34590

Regents Action Date: May 6, 2025
Action: Application for consent order granted; Penalty agreed upon: 3 months actual suspension, 21 months stayed suspension, upon return to practice, 2 years probation, $10,000 fine.
Summary: Licensee did not contest charges of failing to perform a surprise examination with honesty and integrity by knowingly misrepresenting fact, failing to exercise due care during said surprise examination, and failing to obtain, prepare, and/or maintain engagement documentation and signing a surprise examination report on or about April 7, 2020, for an attestation engagement accepted in March 2018, for the purpose of obtaining verification of funds and securities in the custody of Company 'A' for the period of January 1, 2017 to July 24, 2018.

JOSEPHSON & JOSEPHSON CPAS PC; NEW YORK, NY

Profession: Professional Service Corporation; Cal. No. 34010

Regents Action Date: May 6, 2025
Action: Application to surrender registration granted.
Summary: Registrant did not contest charges of failing to register a professional service corporation while said professional service corporation was engaged in the practice of public accountancy; failing to undergo a peer review of a professional service corporation's attest services; failing to include required content elements and appropriate language in an audit report, signed on or about September 27, 2022, in connection with a 2021 audit of a 401 (k) plan; failing to include required content elements and appropriate language in an audit report, signed on or about September 30, 2022, in connection with a 2021 audit of a 401 (k) plan; and failing to identify names of schedules and/or omission of schedules, failing to include required disclosures and/or incorrect section headings in connection with a 2022 audit of a profit sharing/401 (k) plan.

Social Work

SANDRA SERRANO (A/K/A SANDRA SERRANO); PEEKSKILL NY

Profession: Licensed Clinical Social Worker; Lic. No. 069744; Cal. No. 34665

Regents Action Date: May 6, 2025
Action: Application for consent order granted; Penalty agreed upon: 2 years stayed suspension, 2 years probation, $750 fine.
Summary: Licensee did not contest the charge of allowing an employee not licensed to perform court ordered assessments on multiple occasions.

WOLF SIGAL; MONSEY NY

Profession: Licensed Clinical Social Worker; Lic. No. 077796; Cal. No. 34425

Regents Action Date: May 6, 2025
Action: Application for consent order granted; Penalty agreed upon: 6 months actual suspension, 18 months stayed suspension, upon return to practice, 2 years probation, $1,000 fine.
Summary: Licensee did not contest the charge of failing to submit quarterly reports from a supervisor evaluating his performance as a licensed clinical social worker, as was required by the terms of probation imposed by the Board of Regents in Order Nos. 33109 and 33110.