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.

March 2025

Nursing

COLIN HOWARD HALL; HAUPPAUGE NY

Profession: Registered Professional Nurse; Lic. No. 725203; Cal. No. 33988

Regents Action Date: March 11, 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 failing to chart that a patient had received the incorrect medication.

CHERYL I KELLEY (A/K/A KELLEY-JONES CHERYL I, KELLEY-JONES CHERYL INETTA, COVINGTON CHERYL); NEW YORK NY

Profession: Licensed Practical Nurse; Lic. No. 281310; Cal. No. 34414

Regents Action Date: March 11, 2025
Action: Application for consent order granted; Penalty agreed upon: 2 years stayed suspension, 2 years probation.
Summary: Licensee did not contest the charge of striking a patient.

VEDY MURAT; UNIONDALE NY

Profession: Licensed Practical Nurse; Lic. No. 316859; Cal. No. 34505

Regents Action Date: March 11, 2025
Action: Application for consent order granted; Penalty agreed upon: 2 years stayed suspension, 2 years probation.
Summary: Licensee did not contest the charge of striking a patient.

CHRISTIAN HAROLD MURDOCH; BUFFALO NY

Profession: Licensed Practical Nurse; Lic. No. 301559; Cal. No. 34220

Regents Action Date: March 11, 2025
Action: Application for reconsideration granted: Vote & Order under Cal. No. 30435 modified: 3 months actual suspension, 21 months stayed suspension, 2 years probation.
Summary: Licensee was found guilty of professional misconduct for charges of unprofessional conduct in the practice of nursing, practicing the profession of nursing fraudulently, and practicing the profession of nursing with negligence on more than one occasion.

HANS HEINRICK NEUDEL (A/K/A NEUDEL HANS); CORTLAND NY

Profession: Registered Professional Nurse; Lic. No. 573437; Cal. No. 34527

Regents Action Date: March 11, 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 change dressing.

ALEECA YNEZ PINO (A/K/A PINO ALEECA); AMSTERDAM NY

Profession: Licensed Practical Nurse; Lic. No. 339498; Cal. No. 34533

Regents Action Date: March 11, 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 Contempt in the 2nd Degree, a class A misdemeanor.

JAMIE LEE PITTS (A/K/A CAMPBELL JAMIE L, ROBERTS JAMIE L); ROCHESTER NY

Profession: Licensed Practical Nurse; Lic. No. 327014; Cal. No. 34219

Regents Action Date: March 11, 2025
Action: Application for reconsideration granted: Vote & Order under Cal. No. 32712 modified: Indefinite actual suspension for no less than 1 year and until fit to practice, upon return to practice, 2 years probation, $500 fine.
Summary: Licensee was found guilty of professional misconduct for having been convicted of two counts of Criminal Sale of a Controlled Substance in or Near School Grounds, and two counts of Criminal Possession of a Controlled Substance in the 3rd Degree, all class B felonies.

MICHELLE CANTRELL ROBINSON (A/K/A ROBINSON MICHELLE); SCHENECTADY NY

Profession: Licensed Practical Nurse; Lic. No. 331757; Cal. No. 33877

Regents Action Date: March 11, 2025
Action: Found guilty of professional misconduct; Penalty: Indefinite actual suspension until alcohol abuse free and fit to practice, upon return to practice, 2 years probation, $250 fine.
Summary: Licensee was found guilty of professional misconduct for having been convicted of Endangering the Welfare of a Child, a class A misdemeanor.

JENNIFER SCHAEFER STELLMANN-SCHAEFER (A/K/A STELLMANN JENNIFER JAY); LONG BEACH NY

Profession: Registered Professional Nurse; Lic. No. 421857; Cal. No. 33903

Regents Action Date: March 11, 2025
Action: Application for consent order granted; Penalty agreed upon: 2 years stayed suspension, upon return to practice in New York State, 2 years probation.
Summary: Licensee did not contest the charge of having been disciplined in South Carolina for practicing outside the scope of license.

NATASHA MARIE STROUGH (A/K/A STROUGH NATASHA M); LOCKPORT NY

Profession: Registered Professional Nurse; Lic. No. 719353; Cal. No. 34468

Regents Action Date: March 11, 2025
Action: Application for consent order granted; Penalty agreed upon: 1 year actual suspension, 1 year stayed suspension, upon return to practice, 2 years probation, $500 fine.
Summary: Licensee did not contest the charge of requiring the patient to ambulate himself to the medical unit, failing to administer glucagon to the patient, failing to check if patient could swallow before providing the patient with solid food, failing to contact the provider, failing to timely transfer the patient to a hospital and failing to adequately document the evaluation and treatment of the patient.

Occupational Therapy

MICHELLE KATHERINE MALON; FARMINGDALE NY

Profession: Occupational Therapist; Lic. No. 020269; Cal. No. 34199

Regents Action Date: March 11, 2025
Action: Application to surrender license granted.
Summary: Licensee did not contest the charge of failing to complete assessments, daily session notes, and annual review reports for patients under their care.

Physical Therapy

LOUIS NICHOLAS IANNUZZI; STATEN ISLAND NY

Profession: Physical Therapist; Lic. No. 007052; Cal. No. 33691

Regents Action Date: March 11, 2025
Action: Application for consent order granted; Penalty agreed upon: 2 years stayed suspension, 2 years probation, $1,000 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.

EUGENE SCARZAFAVA; MIDDLETOWN NY

Profession: Physical Therapist Assistant; Lic. No. 003124; Cal. No. 34503

Regents Action Date: March 11, 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 Driving While Intoxicated, as an E felony.

Psychology

PATRICIA HARTENECK; NEW YORK NY

Profession: Psychologist; Lic. No. 018428; Cal. No. 34131

Regents Action Date: March 11, 2025
Action: Application for consent order granted; Penalty agreed upon: Censure and reprimand, 1 year probation, $500 fine.
Summary: Licensee did not contest the charge of failing to properly advise supervisee to notify patients of non-licensure status.

Public Accountancy

BERKOWER LLC; ISELIN, NJ

Profession: Professional Service Limited Liability Company; Cal. No. 34396

Regents Action Date: March 11, 2025
Action: Application for consent order granted; Penalty agreed upon: Censure and reprimand, $15,000 fine.
Summary: Registrant did not contest the charges of failing to review and inquire about key documents and issues, failing to sufficiently inquire about and perform procedures to assess related parties, relationships and related-party transactions and/or failing to obtain sufficient appropriate audit evidence in connection with a 2018 audit of an open-end mutual fund registered with the SEC and failing to assemble a complete and final set of audit documentation for retention in connection with an audit report issued on March 31, 2021 for issuer A.

MAURICE BERKOWER; STATEN ISLAND NY

Profession: Certified Public Accountant; Lic. No. 033842; Cal. No. 34395

Regents Action Date: March 11, 2025
Action: Application for consent order granted; Penalty agreed upon: 1 year stayed suspension, 1 year probation, $7,500 fine.
Summary: Licensee did not contest the charge of failing to review and inquire about key documents and issues, failing to evaluate significant judgments relating to engagement planning, and failing to evaluate the engagement team's assessment of, and audit responses to significant risks in connection with a 2018 audit of an open-end mutual fund registered with the SEC.

EDWARD JOSEPH DIMARIA; MONROE CT

Profession: Certified Public Accountant; Lic. No. 069607; Cal. No. 33495

Regents Action Date: March 11, 2025
Action: Application to surrender license granted.
Summary: Licensee admitted to having been convicted of Conspiracy to Commit Offenses Against the United States, a class D felony, and False Statements, a class D felony.

MICHAEL G MULLEN; CRANFORD NJ

Profession: Certified Public Accountant; Lic. No. 078364; Cal. No. 34397

Regents Action Date: March 11, 2025
Action: Application for consent order granted; Penalty agreed upon: 2 years stayed suspension, 2 years probation, $10,000 fine.
Summary: Licensee did not contest the charge of failing to sufficiently inquire about and perform procedures to assess related parties, relationships and related party transactions and/or failing to obtain sufficient appropriate audit evidence in connection with a 2018 audit of an open-end mutual fund registered with the SEC.

CHEN YOH CAREN; FLUSHING NY

Profession: Certified Public Accountant; Lic. No. 058147; Cal. No. 34422

Regents Action Date: March 11, 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 charge of failing to undergo a peer review of attest services.

Social Work

MAURA L ALIX (A/K/A LOCKWOOD MAURA L); MORRISONVILLE NY

Profession: Licensed Clinical Social Worker; Lic. No. 070164; Cal. No. 34510

Regents Action Date: March 11, 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, $500 fine.
Summary: Licensee did not contest charges of boundary violations.

MAURA L LOCKWOOD; PLATTSBURGH NY

Profession: Licensed Master Social Worker; Lic. No. 065301; Cal. No. 34511

Regents Action Date: March 11, 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, $500 fine.
Summary: Licensee did not contest charges of boundary violations.

Veterinary Medicine

CHARLENE ANDREA HAREWOOD; BROOKLYN NY

Profession: Veterinary Technician; Lic. No. 004740; Cal. No. 34536

Regents Action Date: March 11, 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 willfully failing to register to practice as a veterinary technologist.

JOSEPH ETTORE SPARGIFIORE; HOAWRD BEACH NY

Profession: Veterinarian; Lic. No. 011090; Cal. No. 33079

Regents Action Date: March 11, 2025
Action: Application for consent order granted; Penalty agreed upon: Censure and reprimand, 1 year probation, $1,000 fine.
Summary: Licensee could not successfully defend against the charge of failing to maintain adequate records of visits, diagnoses, and prescribed treatment for a period of at least three years for Sky, a dog.

AARON RAPHAEL VINE; VALLEY STREAM NY

Profession: Veterinarian; Lic. No. 009545; Cal. No. 34253

Regents Action Date: March 11, 2025
Action: Application for consent order granted; Penalty agreed upon: Censure and reprimand, 1 year probation, $1,000 fine.
Summary: Licensee did not contest the charge of failing to adequately document the assessment and treatment plan for a patient cat.

February 2025

Dentistry

MIRIAM R LAMPERT (A/K/A LAMPERT MIRIAM RUTH, RUBANO MIRIAM R, LAMPERT MIRIAM); CHESTERTOWN NY

Profession: Dentist; Lic. No. 053784; Cal. No. 34109

Regents Action Date: February 11, 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 document the basis for recommended treatment.

Engineering

JOHN JORGEN TACETTA; STONY BROOK NY

Profession: Professional Engineer; Lic. No. 077550; Cal. No. 34269

Regents Action Date: February 11, 2025
Action: Application for consent order granted; Penalty agreed upon: 2 years stayed suspension, 2 years probation, $4,000 fine.
Summary: Licensee admitted to charge of failing to maintain drafts, marked-up or working copies of drawings, for projects completed in association with a third party, to which licensee affixed licensee?s stamp and seal.

Massage Therapy

ARTHUR LUDWIG; NEW YORK NY

Profession: Massage Therapist; Lic. No. 009783; Cal. No. 34378

Regents Action Date: February 11, 2025
Action: Application to surrender license granted.
Summary: Licensee admitted to the charge of having inappropriately touched a patient without consent.

JOHN OLANDER; ALBANY NY

Profession: Massage Therapist; Lic. No. 031065; Cal. No. 34410

Regents Action Date: February 11, 2025
Action: Application to surrender license granted.
Summary: Licensee admitted to the charge of having been convicted of Assault, 3rd Degree, a class A misdemeanor.

DANION PATRICK WILLETTE; HORSEHEADS NY

Profession: Massage Therapist; Lic. No. 019961; Cal. No. 33882

Regents Action Date: February 11, 2025
Action: Found guilty of professional misconduct; Penalty: 2 years stayed suspension, 2 years probation.
Summary: Licensee was found guilty of professional misconduct for having been convicted of Aggravated Driving While Intoxicated with a Child, a class E felony.

Mental Health Practitioner

SIAVONH B LENABURG; BROOKLYN NY

Profession: Mental Health Counselor; Lic. No. 010385; Cal. No. 34344

Regents Action Date: February 11, 2025
Action: Application to surrender license granted.
Summary: Licensee did not contest the charge of having a sexual relationship with a patient.