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.

November 2025

Architecture

STEVEN RICHARD ALESSIO; WARREN, NJ

Profession: Architect; Lic. No. 023269; Cal. No. 34841

Regents Action Date: November 4, 2025
Action: Application for consent order granted; Penalty agreed upon: 2 years stayed suspension, 2 years probation, $2,500 fine.
Summary: Licensee did not contest the charge of failing to comply with the mandatory continuing education requirements to be registered to practice as an architect

Dentistry

KAYLEE MARIE ALLEN; CENTRAL SQUARE, NY

Profession: Dental Hygienist; Lic. No. 028995; Cal. No. 34884

Regents Action Date: November 4, 2025
Action: Application to surrender license granted.
Summary: Licensee did not contest the charge of failing to comply with the mandatory continuing education requirements.

DANICK CLAUDE MAXAN; BROOKLYN, NY

Profession: Dental Hygienist; Lic. No. 029102; Cal. No. 34790

Regents Action Date: November 4, 2025
Action: Application for consent order granted; Penalty agreed upon: 2 years stayed suspension, 2 years probation, $2,000 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 dental hygienist.

AMANDA RENEE RICE; BUFFALO, NY

Profession: Dental Hygienist; Lic. No. 029361; Cal. No. 34913

Regents Action Date: November 4, 2025
Action: Application to surrender license granted.
Summary: Licensee did not contest the charge of failing to comply with the mandatory continuing education requirements.

SASHA M SMITH; LIMA, NY

Profession: Dental Hygienist; Lic. No. 027529; Cal. No. 34750

Regents Action Date: November 4, 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, a felony.

Land Surveying

NATHAN JOSEPH ROMEO; HORSEHEADS, NY

Profession: Land Surveyor; Lic. No. 050798; Cal. No. 34830

Regents Action Date: November 4, 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 having failed to accurately survey land.

Marriage And Family Therapy

KARRIE D DAMM; NORTH SYRACUSE, NY

Profession: Marriage And Family Therapist; Lic. No. 000246; Cal. No. 34437

Regents Action Date: November 4, 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 record keeping and failing to maintain effective rapport/communicate with parents.

Massage Therapy

NANCY JOYCE (A/K/A NANCY JOYCE, CONLIN NANCY, HONINGS NANCY); PURDYS, NY

Profession: Massage Therapist; Lic. No. 004691; Cal. No. 34821

Regents Action Date: November 4, 2025
Action: Application for consent order granted; Penalty agreed upon: Indefinite actual suspension until fit to practice, upon return to practice, 2 years probation.
Summary: Licensee admitted to the charge of having been convicted of Driving While Intoxicated, an unclassified misdemeanor, and Attempted Assault in the 3rd Degree, a class B misdemeanor.

PATRICK MCSHANE; EAST GREENBUSH, NY

Profession: Massage Therapist; Lic. No. 033772; Cal. No. 34845

Regents Action Date: November 4, 2025
Action: Application to surrender license granted.
Summary: Licensee admitted to the charge of inappropriate sexual contact with a client.

Nursing

DEBORAH KIM BUDHRAJ; SCHENECTADY, NY

Profession: Licensed Practical Nurse; Lic. No. 320625; Cal. No. 34434

Regents Action Date: November 4, 2025
Action: Found guilty of professional misconduct; Penalty: 1 month actual suspension, 23 months stayed suspension, 2 years probation.
Summary: Licensee was found guilty of professional misconduct for having been convicted of Conspiracy to Commit Bank Fraud, and Conspiracy to Commit Wire Fraud, both class B felonies

JOHN EDWARD DRYFHOUT; BUFFALO, NY

Profession: Registered Professional Nurse; Lic. No. 566895; Cal. No. 34607

Regents Action Date: November 4, 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, an unclassified misdemeanor.

ILLEKUTTIGE MANJI FERNANDO (A/K/A ILLEKUTTIGE MANJI FERNANDO, FERNANDO ILLEKUTTIGE); STATEN ISLAND, NY

Profession: Registered Professional Nurse; Lic. No. 777629; Cal. No. 34840

Regents Action Date: November 4, 2025
Action: Application for consent order granted; Penalty agreed upon: 1 month actual suspension, 23 months stayed suspesion, 2 years probation, $1,000 fine.
Summary: Licensee did not contest the charge of feeding a patient who was scheduled for surgery, failing to follow the heparin nomogram protocol, and mixing up two patients' medications.

CHRISTINE ELIZABETH FOBBS; JOHNSON CITY, NY

Profession: Licensed Practical Nurse; Lic. No. 247537; Cal. No. 34249

Regents Action Date: November 4, 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 Criminal Possession of a Hypodermic Instrument, a class A misdemeanor.

EMMA RUTH REYNA HUANG; BRONX, NY

Profession: Licensed Practical Nurse; Lic. No. 299534; Cal. No. 34829

Regents Action Date: November 4, 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 signing the Certified Nurse Assistant's (CNA) visual check documentation without verifying that the checks in fact were completed.

CASSIE L HUGHES; SILVER SPRINGS, NY

Profession: Licensed Practical Nurse; Lic. No. 332139; Cal. No. 34864

Regents Action Date: November 4, 2025
Action: Application for consent order granted; Penalty agreed upon: 1 year stayed suspension, 1 year probation, $250 fine.
Summary: Licensee did not contest the charge of having used inappropriate language to describe residents when speaking with other staff members on 2 occasions.

HEATHER ANNE OLDFIELD (A/K/A HEATHER ANNE OLDFIELD, OLDFIELD HEATHER); ROCHESTER, NY

Profession: Registered Professional Nurse; Lic. No. 634753; Cal. No. 34855

Regents Action Date: November 4, 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 drinking alcohol and showing signs of impairment at work.

COLETTE C SCHERRER; AKRON, NY

Profession: Registered Professional Nurse; Lic. No. 646125; Cal. No. 34419

Regents Action Date: November 4, 2025
Action: Application for consent order granted; Penalty agreed upon: 1 year stayed suspension, 1 year probation.
Summary: Licensee did not contest the charge of having failed to administer and/or document the wasting of controlled substances and having fallen asleep at the nursing station while on duty.

DANIELLE MARIE SEXTON (A/K/A DANIELLE MARIE SEXTON, SEXTON DANIELLE); CANISTEO, NY

Profession: Registered Professional Nurse; Lic. No. 650619; Cal. No. 32922

Regents Action Date: November 4, 2025
Action: Found guilty of professional misconduct; Penalty: Revocation.
Summary: Licensee was found guilty of professional misconduct for having been convicted of Vehicular Assault in the 1st Degree, a class D felony, Driving While Ability Impaired by Drugs, Prior Conviction Within Ten [10] years, a class E felony, and Driving While Ability Impaired by Drugs, an unclassified misdemeanor.

CHRISTOPHER MICHAEL SIMARD (A/K/A CHRISTOPHER MICHAEL SIMARD, SIMARD CHRISTOPHER M); CARTHAGE, NY

Profession: Licensed Practical Nurse; Lic. No. 342600; Cal. No. 34869

Regents Action Date: November 4, 2025
Action: Application to surrender license granted.
Summary: Licensee admitted to the charge of having been convicted of Attempted Rape in the 2nd Degree, a class E felony.

AMAYLA JANTONIA THURMOND (A/K/A AMAYLA JANTONIA THURMOND, THURMOND AMAYLA); GENEVA, NY

Profession: Licensed Practical Nurse; Lic. No. 341426; Cal. No. 34875

Regents Action Date: November 4, 2025
Action: Application for consent order granted; Penalty agreed upon: 2 years stayed suspension, 2 years probation, $250 fine.
Summary: Licensee did not contest the charge of having left the nursing home during their shift, before administering medication to the residents, without notifying anyone.

ELIZABETH KAY WOOD; LIVONIA, NY

Profession: Licensed Practical Nurse; Lic. No. 244351; Cal. No. 34861

Regents Action Date: November 4, 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 boundary violation.

Occupational Therapy

JILL MARIE HOLLAND; KAUNEONGA LAKE, NY

Profession: Occupational Therapist; Lic. No. 018277; Cal. No. 34748

Regents Action Date: November 4, 2025
Action: Application for consent order granted; Penalty agreed upon: 2 years stayed suspension, 2 years probation, $500 fine.
Summary: Licensee did not contest charges of falsely documenting that they provided several students with thirty minutes of occupational therapy when they actually provided less time to said students and failing to maintain a record for each patient which accurately reflects the evaluation and treatment of the patient.

JILL MARIE HOLLAND (A/K/A JILL MARIE HOLLAND, MITCHELL JILL MARIE); KAUNEONGA LAKE, NY

Profession: Occupational Therapy Assistant; Lic. No. 004801; Cal. No. 34904

Regents Action Date: November 4, 2025
Action: Application for consent order granted; Penalty agreed upon: 2 years stayed suspension, 2 years probation, $500 fine.
Summary: Licensee did not contest charges of falsely documenting that they provided several students with thirty minutes of occupational therapy when they actually provided less time to said students and failing to maintain a record for each patient which accurately reflects the evaluation and treatment of the patient.

Pharmacy

ANITA LEE (A/K/A ANITA LEE, LEE ANITA Y); RIVER VALE, NJ

Profession: Pharmacist; Lic. No. 053734; Cal. No. 34766

Regents Action Date: November 4, 2025
Action: Application for consent order granted; Penalty agreed upon: 2 years stayed suspension, 2 years probation, $2,500 fine.
Summary: Licensee did not contest the charge of having allowed the storage of outdated drugs within the working stock area and having failed to maintain proper cleanliness in the compounding area.

MIRRA PHARMACY CORP; WHITE PLAINS, NY

Profession: Pharmacy; Reg. No. 022782; Cal. No. 34811

Regents Action Date: November 4, 2025
Action: Application for consent order granted; Penalty agreed upon: Censure and reprimand, $7,500 fine.
Summary: Registrant did not contest the charges of having stored outdated drugs within the working stock area and having failed to maintain proper cleanliness in the compounding area.

Public Accountancy

LINDA LEE KANT; CONESUS, NY

Profession: Certified Public Accountant; Lic. No. 100034; Cal. No. 34923

Regents Action Date: November 4, 2025
Action: Application to surrender license granted.
Summary: Licensee did not contest the charge of willfully failing to register to practice as a certified public accountant.

JOSEPH C MACINA; BAY SHORE, NY

Profession: Certified Public Accountant; Lic. No. 083237; Cal. No. 34796

Regents Action Date: November 4, 2025
Action: Application for consent order granted; Penalty agreed upon: Censure and reprimand, $6,500 fine.
Summary: Licensee did not contest the charge of failing to obtain sufficient appropriate audit evidence regarding a company A's recognition of revenue, costs of sales and related party transactions, in connection with an audit of Company A's financial statements for the fiscal year ended January 3, 2014.

JOSEPH ALEXANDER POMPO (A/K/A JOSEPH ALEXANDER POMPO, POMPO JOSEPH); CAMILLUS, NY

Profession: Certified Public Accountant; Lic. No. 114475; Cal. No. 33760

Regents Action Date: November 4, 2025
Action: Found guilty of professional misconduct; Penalty: 3 months actual suspension, 21 months stayed suspension, upon return to practice, 2 years probation, $1,000 fine.
Summary: Licensee was found guilty of professional misconduct for having been convicted of Petit Larceny, a class A misdemeanor.

STEPHEN MARTIN WYSS; NEW YORK, NY

Profession: Certified Public Accountant; Lic. No. 083118; Cal. No. 34770

Regents Action Date: November 4, 2025
Action: Application for consent order granted; Penalty agreed upon: 1 year stayed suspension, 1 year probation, $5,000 fine.
Summary: Licensee did not contest the charge of failing to obtain sufficient appropriate audit evidence, failing to adequately evaluate the reasonableness of management's fair value estimates, and failing to properly and timely document the steps taken in reaching audit conclusions, in connection with a 2016 audit of Company A and/or with 2017 interim reviews of Company A's financial statements.

Respiratory Therapy

GEORGE KLISH; WEBSTER, NY

Profession: Respiratory Therapist; Lic. No. 007826; Cal. No. 34876

Regents Action Date: November 4, 2025
Action: Application for consent order granted; Penalty agreed upon: 2 years stayed suspension, 2 years probation, $1,000 fine.
Summary: Licensee did not contest the charge of taking items from the hospital without permission.