Skip to main content

FOR IMMEDIATE RELEASE

September 18, 2025
For More Information Contact:

JP O'Hare

(518) 474-1201

Press@nysed.gov

www.nysed.gov

 

NYSED Seal

Regents Actions in 69 Professional Discipline Cases and 1 Restoration Petition

 

     The Board of Regents announced disciplinary actions resulting in the summary suspension of 1 license, revocation of 2 licenses, surrender of 2 registrations and 13 licenses, and 51 other disciplinary actions. The penalty indicated for each case relates solely to the misconduct outlined in that particular case.  In addition, the Board acted upon 1 restoration petition.

 

I. SUMMARY SUSPENSION

 

Massage Therapy

Walter A. Gardner; Massage Therapist; Fredonia, NY 14063-1135; Lic. No. 019668; Cal. No. 34906; Application for summary suspension granted.

 

II. REVOCATIONS & SURRENDERS

 

Chiropractic

Archer Lewis Irby; Chiropractor; Brooklyn, NY 11203; Lic. No. 010162; Cal. No. 33856; Found guilty of professional misconduct; Penalty:  Revocation.

 

Landscape Architecture

Michael Shea Derrig; Landscape Architect; East Hampton, NY 11937; Lic. No. 001661; Cal. No. 34356; Application to surrender license granted. Summary: Licensee did not contest the charge of failing to comply with the mandatory continuing education requirements.

 

Nursing

Michele Rybarczyk Davenport; Licensed Practical Nurse; Oswego, NY 13126; Lic. No. 273594; Cal. No. 34757; Found guilty of professional misconduct; Penalty:  Revocation.

Kathleen M. Ottens; Registered Professional Nurse; Warwick, NY 10990; Lic. No. 376530; Cal. No. 34773; Application to surrender license granted. Summary: Licensee admitted to the charge of diverting medication from the facility stock.

Paula Marie Armioia; Registered Professional Nurse; Ronkonkoma, NY 11779; Lic. No. 342859; Cal. No. 34800; Application to surrender license granted. Summary: Licensee did not contest the charge of practicing the profession of nursing while impaired by alcohol on one occasion.

 

Public Accountancy

James Knox Sliger; Certified Public Accountant; Brooklyn, NY 11201; Lic. No. 107738; Cal. No. 34708; Application to surrender license granted. Summary:  Licensee did not contest the charge of failing to maintain an active registration with the New York State Education Department while practicing public accountancy.

Accell Audit and Compliance P.A. P.C. d/b/a Accell CPA’s Associates; Foreign Professional Service Corporation; San Antonio, FL 33576; Cal. No. 34731; Application to surrender registration granted. Summary: Registrant did not contest the charge of failure to communicate significant risks and a corrected misstatement to Issuer A’s audit committee in connection with an audit report on the financial statements of Issuer A, and failure to communicate material weaknesses to Issuer B’s audit committee in connection with an audit report on the financial statements of Issuer B.

Nicos George Komodromos; Certified Public Accountant; 151 24 Marousi, Athens, Greece; Lic. No. 071674; Cal. No. 34746; Application to surrender license granted. Summary: Licensee did not contest charges of failing to acquire sufficient information to warrant the expression of an opinion; failing to report any material misstatement known to the licensee to appear in the financial statements; and failing to report a reportable event. 

William C. Carrick, Jr.; Certified Public Accountant; Las Vegas, NV 89143; Lic. No. 059021; Cal. No. 34747; Application to surrender license granted. Summary: Licensee did not contest the charge of failing to comply with the mandatory continuing education requirements.

Dylan Maxwell Meissner; Certified Public Accountant; Lewisburg, PA 17837; Lic. No. 126307; Cal. No. 34761; Application to surrender license granted. Summary: Licensee did not contest the charge of having been convicted of Wire Fraud, a class C felony.

Tova B. Sorscher; Certified Public Accountant; New York, NY 10033; Lic. No. 031247; Cal. No. 34763; Application to surrender license granted. Summary: Licensee did not contest the charge of failing to comply with the mandatory continuing education requirements.

M. Empey CPA PLLC; Professional Service Limited Liability Company; Victor, NY 14564; Cal. No. 34767; Application to surrender license granted. Summary: Registrant did not contest the charge of being terminated from the peer review program for failing to cooperate with the administering entity.

Murray Silas Friedland; Certified Public Accountant; New York, NY 10021; Lic. No. 018592; Cal. No. 34838; Application to surrender license granted. Summary: Licensee did not contest the charge of failing to comply with the mandatory continuing education requirements.

 

Social Work

Vincent Edward Pascucci; Licensed Master Social Worker, Licensed Clinical Social Worker; Portville, NY 14770; Lic. Nos. 109221, 095732; Cal. Nos. 33947, 34084; Application to surrender license granted. Summary: Licensee admitted to the charge of inappropriate boundaries with female patients, unauthorized records access, and failure to disclose his employment termination.

 

Veterinary Medicine

Hayley C. Hopkins; Veterinary Technician; Attica, NY 14011; Lic. No. 008799; Cal. No. 34652; Application to surrender license granted. Summary: Licensee did not contest the charge of performing dental extractions on a dog.

Dong-Chul Shin; Veterinary Technician; Whitestone, NY 11357; Lic. No. 004833; Cal. No. 34810; Application to surrender license granted. Summary: Licensee did not contest the charge of performing dental extractions on a dog.

 

III. OTHER REGENTS DISCIPLINARY ACTIONS

Dentistry

Joseph M. Jaen; Dentist; Binghamton, NY 13901; Lic. No. 047901; Cal. No. 34492; Application for consent order granted; Penalty agreed upon: 2 years stayed suspension, 2 years probation, $500 fine.

Geoffrey B. Edmunds; Dentist; Voorheesville, NY 12186; Lic. No. 037702; Cal. No. 34560; Application for consent order granted; Penalty agreed upon: Indefinite actual suspension until fit to practice, upon return to practice, 2 years probation.

 

Engineering, Land Surveying and Geology

Michael E. Gillespie; Professional Engineer; Hopewell Junction, NY 12533; Lic. No. 074666; Cal. No. 34316; Application for consent order granted; Penalty agreed upon: 2 years stayed suspension, 2 years probation, $3,500 fine.

Oleg Ruditser; Professional Engineer; Brooklyn, NY 11235; Lic. No. 085125; Cal. No. 34722; Application for consent order granted; Penalty agreed upon: 4 years stayed suspension, 4 years probation, $10,000 fine.

 

Mental Health Practitioners

Adam O'Brien; Licensed Mental Health Counselor; Chatham, NY 12037; Lic. No. 006448; Cal. No. 34358; Application for consent order granted; Penalty agreed upon: 1 year stayed suspension, 1 year probation, $1,000 fine.

 

Nursing

Paul Kevin Garrett; Licensed Practical Nurse, Registered Professional Nurse; Brooklyn, NY 11236; Lic. Nos. 228181, 458765; Cal. Nos. 31899, 31900; Application for consent order granted; Penalty agreed upon: 2 years stayed suspension, 2 years probation, $1,000 fine.

Heather A. Troche a/k/a Heather Goudreau; Licensed Practical Nurse; Highland, NY 12528; Lic. No. 290156; Cal. No. 32524; Application for consent order granted; Penalty agreed upon: 1 month actual suspension, 23 months stayed suspension, 2 years probation.

Amber Lynn Ruffes; Licensed Practical Nurse; Niagara Falls, NY 14301; Lic. No. 332002; Cal. No. 33728; Found guilty of professional misconduct; Penalty:  Indefinite actual suspension until substance abuse free and fit to practice, upon return to practice, 2 years probation, $250 fine.

Lauren Elizabeth Emery a/k/a Lauren Emery Fiske; Registered Professional Nurse; Hudson, NY 12534; Lic. No. 595350; Cal. No. 33743; Application for consent order granted; Penalty agreed upon: 2 years stayed suspension, 2 years probation.

Terre J. Mann a/k/a Terre J. Krauss; Licensed Practical Nurse; Perry, NY 14530; Lic. No. 228764; Cal. No. 33893; Found guilty of professional misconduct; Penalty:  Indefinite actual suspension until substance abuse free and fit to practice, upon return to practice, 2 years probation.

Bethany E. Herkimer; Licensed Practical Nurse; Dansville, NY 14437; Lic. No. 282964; Cal. No. 34484; Application for consent order granted; Penalty agreed upon: 2 years stayed suspension, 2 years probation, $500 fine.

Smirna Mercedes a/k/a Smirna Mercedes-Perez; Registered Professional Nurse; Grand Island, NY 14072; Lic. No. 628406; Cal. No. 34504; Application for consent order granted; Penalty agreed upon: 1 year stayed suspension, 1 year probation.

Melissa Dee Stitzer; Licensed Practical Nurse; Harrisburg, PA 16648; Lic. No. 165140; Cal. No. 34537; Application for consent order granted; Penalty agreed upon: 2 years stayed suspension, 2 years probation, $500 fine.

Czarina Espinosa; Registered Professional Nurse; Teaneck, NJ 07666; Lic. No. 600703; Cal. No. 34591; Application for consent order granted; Penalty agreed upon: 1 year stayed suspension, 1 year probation, $250 fine.

Robin Mary Giammichele; Licensed Practical Nurse; Ellenville, NY 12428; Lic. No. 323088; Cal. No. 34598; Application for consent order granted; Penalty agreed upon: Indefinite actual suspension until fit to practice, upon return to practice, 2 years probation.

Amalia A. Beckett; Registered Professional Nurse, Nurse Practitioner (Family Health); Staten Island, NY 10314; Lic. No. 698258, Cert. No. 350366; Cal. Nos. 34601, 34602; Application for consent order granted; Penalty agreed upon: 2 years stayed suspension, 2 years probation, $500 fine.

Matthew Paul Menhennett; Licensed Practical Nurse; Hancock, NY 13783; Lic. No. 327103; Cal. No. 34608; Application for consent order granted; Penalty agreed upon: 1 month actual suspension, 23 months stayed suspension, 2 years probation, $500 fine.

Katherine Anastasia Kyriacou; Licensed Practical Nurse, Registered Professional Nurse; Holbrook, NY 11741; Lic. Nos. 300084, 693318; Cal. Nos. 34641, 34640; Application for consent order granted; Penalty agreed upon: 2 years stayed suspension, 2 years probation, $500 fine.

Margaret A. Galvin; Registered Professional Nurse, Nurse Practitioner (Psychiatry); Kings Park, NY 11754; Lic. No. 264297, Cert. No. 400975; Cal. Nos. 34653, 34654; Application for consent order granted; Penalty agreed upon: 1 year stayed suspension, 1 year probation, $500 fine.

Tiffany Torres; Registered Professional Nurse; North Babylon, NY 11703-1022; Lic. No. 817396; Cal. No. 34663; Application for consent order granted; Penalty agreed upon: 1 year stayed suspension, 1 year probation, $500 fine.

Kiara Nicole Wallace a/k/a Kiara Farina; Licensed Practical Nurse; Niagara Falls, NY 13405; Lic. No. 293583; Cal. No. 34685; Application for consent order granted; Penalty agreed upon: 2 years stayed suspension, 2 years probation, $500 fine.

Jason Lee Phillip; Registered Professional Nurse; Chicago, IL 60622; Lic. No. 737954; Cal. No. 34702; Application for consent order granted; Penalty agreed upon: 2 years stayed suspension, 2 years probation, $500 fine.

Angie Portillo; Registered Professional Nurse; Bronx, NY 10459; Lic. No. 828949; Cal. No. 34725; Application for consent order granted; Penalty agreed upon: Censure and reprimand, 2 years probation, $500 fine.

Nicole M. Canfield; Licensed Practical Nurse; Schenectady, NY 12303; Lic. No. 293057; Cal. No. 34735; Application for consent order granted; Penalty agreed upon: 1 year stayed suspension, 1 year probation, $250 fine.

Marina Kushnareva; Registered Professional Nurse; Holmdel, NJ 07733; Lic. No. 802234; Cal. No. 34764; Application for consent order granted; Penalty agreed upon: 3 months actual suspension, 21 months stayed suspension, 2 years probation, $500 fine.

Jasmine Ann Hunter; Licensed Practical Nurse, Registered Professional Nurse; Asheboro, NC 27203; Lic. Nos. 335506, 829449; Cal. Nos. 34809, 34807; Application for consent order granted; Penalty agreed upon: Indefinite actual suspension until fit to practice, upon return to practice, 2 years probation.

 

Pharmacy

Danny Carrero; Pharmacist; New York, NY 10128; Lic. No. 042818; Cal. No. 30338; Application for consent order granted; Penalty agreed upon: Censure and reprimand, $7,500 fine.

Marina Niyazova; Pharmacist; Albertson, NY 11507; Lic. No. 062731; Cal. No. 34573; Application for consent order granted; Penalty agreed upon: 1 year stayed suspension, 1 year probation, $500 fine.

Walgreen Eastern Co., Inc. d/b/a Walgreens; Pharmacy; Oneonta, NY 13820; Reg. No. 029230; Cal. No. 34703; Application for consent order granted; Penalty agreed upon: Censure and reprimand, $5,000 fine.

Walgreen Eastern Co., Inc. d/b/a Walgreens #17389; Pharmacy; Fulton, NY 13069; Reg. No. 039689; Cal. No. 34704; Application for consent order granted; Penalty agreed upon: Censure and reprimand, $5,000 fine.

Richard J. Tomasulo; Pharmacist; Croton On Hudson, NY 10520; Lic. No. 031079; Cal. No. 34772; Application for consent order granted; Penalty agreed upon: 1 month actual suspension, 23 months stayed suspension, 2 years probation, $1,000 fine.

 

Physical Therapy

Andrew Robert Barr; Physical Therapist; Cobham, Surrey, KT11 2BF United Kingdom; Lic. No. 034092; Cal. No. 34745; Application for consent order granted; Penalty agreed upon: 1 month actual suspension, 23 months stayed suspension, upon return to practice, 2 years probation, $500 fine.

 

Public Accountancy

James Peter Eckert; Certified Public Accountant; Darien, CT 06820; Lic. No. 077451; Cal. No. 33069; Application for consent order granted; Penalty agreed upon: 2 years stayed suspension, 2 years probation, $2,500 fine.

Marcum LLP; Certified Public Accountancy Partnership; Melville, NY 11747; Cal. No. 33138; Application for consent order granted; Penalty agreed upon: Censure and reprimand, $75,000 fine.

Leonard Lawrence Sinisgalli; Certified Public Accountant; Stony Brook, NY 11790; Lic. No. 065740; Cal. No. 33859; Application for consent order granted; Penalty agreed upon: 1 month actual suspension, 23 months stayed suspension, 2 years probation, $2,500 fine.

Janice Lynn Kruk; Certified Public Accountant; Weehawken, NJ 07086-7068; Lic. No. 078854; Cal. No. 34369; Application for consent order granted; Penalty agreed upon: 2 years stayed suspension, 2 years probation, $7,500 fine.

Gregg Martorella; Certified Public Accountant; Seaford, NY 11783; Lic. No. 074295; Cal. No. 34732; Application for consent order granted; Penalty agreed upon: 2 years stayed suspension, 2 years probation, $5,000 fine.

Steven M. Wilson; Certified Public Accountant; Katonah, NY 10536; Lic. No. 100352; Cal. No. 34783; Application for consent order granted; Penalty agreed upon: 2 years stayed suspension, 2 years probation, $2,500 fine.

 

Social Work

John Satchel Horatio Page; Licensed Master Social Worker, Licensed Clinical Social Worker; Houston, TX 77068; Lic. Nos. 087204, 089255; Cal. Nos. 34595, 34596; Application for consent order granted; Penalty agreed upon: 6 months actual suspension, 18 months stayed suspension, 2 years probation, $5,000 fine.

Beth Donish a/k/a Beth Lovejoy; Licensed Master Social Worker; Freeville, NY 13068; Lic. No. 091589; Cal. No. 34668; Application for consent order granted; Penalty agreed upon: 3 months actual suspension, 21 months stayed suspension, upon return to practice, 3 years probation, $1,000 fine.

Cassie Anne Bowen; Licensed Master Social Worker, Licensed Clinical Social Worker; Rochester, NY 14609; Lic. Nos. 094195, 091068; Cal. Nos. 34769, 34768; Application for consent order granted; Penalty agreed upon: 1 year stayed suspension, 1 year probation.

 

Veterinary Medicine

Veterinary Medical Center of Long Island PLLC; Professional Service Limited Liability Company; West Islip, NY 11795; Cal. No. 34719; Application for consent order granted; Penalty agreed upon: $5,000 fine.

John Lawrence Parks; Veterinarian; Madison, CT 06443; Lic. No. 003356; Cal. No. 34720; Application for consent order granted; Penalty agreed upon: 3 months actual suspension, 21 months stayed suspension, 2 years probation, $1,500 fine.

Christopher Joseph Proto; Veterinarian; Pawling, NY 12564-3208; Lic. No. 009475; Cal. No. 34721; Application for consent order granted; Penalty agreed upon: 2 years stayed suspension, 2 years probation, $5,000 fine.

 

IV. RESTORATIONS

The Board of Regents voted on September 9, 2025 to stay the execution of the Order of Surrender of the licensed practical nurse license of Ms. LeaRae Sauter, Niagara Falls, NY, to place her on probation for a period of one (1) year under specified terms and conditions, and upon completion of probation to fully restore her license. Ms. Sauter’s license was surrendered on September 16, 2014.