New York State Department of Education

01/23/2026 | Press release | Distributed by Public on 01/23/2026 11:34

Regents Actions in 36 Professional Discipline Cases and 3 Restoration Petitions

I. REVOCATIONS & SURRENDERS

Nursing

Rosann M. Mazzone a/k/a Roseann M. Oddo; Licensed Practical Nurse; Buffalo, NY 14213, Tonawanda, NY 14150; Lic. No. 237649; Cal. No. 34015; Found guilty of professional misconduct; Penalty: Revocation.

Ann Marie Frances Drago; Licensed Practical Nurse, Registered Professional Nurse; Delhi, NY 13753; Lic. Nos. 236310, 571296; Cal. Nos. 34692, 34693; Found guilty of professional misconduct; Penalty: Revocation.

Public Accountancy

Seligson & Giannattasio LLP; Limited Liability Partnership; White Plains, NY 10603; Reg. No. 022879; Cal. No. 34931; Application to surrender registration granted. Summary: Registrant did not contest the charge of failing to adequately document procedures performed to test stock compensation expense in connection with an audit of the financial statements of Company A for the fiscal year ended December 31, 2016.

Karen Ann Greenidge; Certified Public Accountant; Huntington, NY 11743; Lic. No. 060705; Cal. No. 34945; Application to surrender license granted. Summary: Licensee did not contest the charge of failing to comply with the mandatory continuing education requirements.

Jonathan Charles Williams; Certified Public Accountant; Lake Worth, FL 33463; Lic. No. 069026; Cal. No. 34963; Application to surrender license granted. Summary: Licensee did not contest the charge of having been convicted of Conspiracy to Commit Bank Fraud, a class B felony.

Gary Peresiper; Certified Public Accountant; Montvale, NJ 07645; Lic. No. 067184; Cal. No 35024; Application to surrender license granted. Summary: Licensee did not contest the charge of failing to comply with the mandatory continuing education requirements.

William Joseph Young; Certified Public Accountant; Massapequa, NY 11758; Lic. No. 053485; Cal. No. 35025; Application to surrender license granted. Summary: Licensee did not contest the charge failing to comply with the mandatory continuing education requirements.

Veterinary Medicine

Robert E. Cruikshank; Veterinarian; Ogdensburg, NY 11758; Lic. No. 003926; Cal. No. 34987; Application to surrender license granted. Summary: Licensee admitted to the charge of failing to maintain accurate records.

II. OTHER REGENTS DISCIPLINARY ACTIONS

Dentistry

Wendy M. Budziszewski; Dental Hygienist, Dental Hygiene Restricted Local Infiltration Anesthesia/Nitrous Oxide Analgesia; Buffalo, NY 14214; Lic. No. 024538, Cert. No. 001566; Cal. Nos. 34610, 34611; Application for consent order granted; Penalty agreed upon: Indefinite actual suspension until fit to practice, upon return to practice, 2 years probation, $500 fine.

Nursing

Nizare Lamour; Licensed Practical Nurse; Elmont, NY 11003; Lic. No. 290906; Cal. No. 30613; Application for consent order granted; Penalty agreed upon: 2 years stayed suspension, 2 years probation, $250 fine.

Maria L. Piazza; Registered Professional Nurse; Farmingville, NY 11738; Lic. No. 527242; Cal. No. 33059; Application for consent order granted; Penalty agreed upon: Indefinite actual suspension until fit to practice, upon return to practice, 2 years probation, $500 fine.

Danielle Terry; Licensed Practical Nurse; Buffalo, NY 14223; Lic. No. 327817; Cal. No. 34071; Found guilty of professional misconduct; Penalty: 2 years stayed suspension, 2 years probation.

Karina Jean Sposato; Registered Professional Nurse; Frewsburg, NY 14738; Lic. No. 860584; Cal. No. 34240; Application for consent order granted; Penalty agreed upon: 2 years stayed suspension, 2 years probation, $500 fine.

Nicole A. Goldfarb a/k/a Nicole A. Peranic; Registered Professional Nurse; Canandaigua, NY 14424; Lic. No. 515912; Cal. No. 34667; Application for consent order granted; Penalty agreed upon: 2 years stayed suspension, 2 years probation, $500 fine.

Cynthia Roslyn Hytmiah; Licensed Practical Nurse, Registered Professional Nurse; Brooklyn, NY 11203; Lic. Nos. 254273, 531915; Cal. Nos. 34712, 34713; Application for consent order granted; Penalty agreed upon: 2 years stayed suspension, 2 years probation, $500 fine.

Deidre Anne DeSilva; Registered Professional Nurse; North Kingstown, RI 02852; Lic. No. 782738; Cal. No. 347; Application for consent order granted; Penalty agreed upon: Indefinite actual suspension until fit to practice, upon return to practice, 2 years probation, $500 fine.

Edel Theresa Hazim; Licensed Practical Nurse; Manhasset Hills, NY 11040; Lic. No. 284734; Cal. No. 34806; Application for consent order granted; Penalty agreed upon: 2 years stayed suspension, 2 years probation, $250 fine.

Randall D. Huffner; Licensed Practical Nurse; Painted Post, NY 14870; Lic. No. 349027; Cal. No. 34846; Application for consent order granted; Penalty agreed upon: Indefinite actual suspension until fit to practice, upon return to practice, 2 years probation, $250 fine.

Maria A. Bello-Garrido; Licensed Practical Nurse; Rochester, NY 14621; Lic. No. 319250; Cal. No. 34860; Application for consent order granted; Penalty agreed upon: 2 years stayed suspension, 2 years probation, $250 fine.

Theresa A. Hurley; Registered Professional Nurse; Horseheads, NY 14845; Lic. No. 565983; Cal. No. 34865; Application for consent order granted; Penalty agreed upon: 2 years stayed suspension, 2 years probation, $1,000 fine.

Podiatry

Yury Gaydar; Podiatrist; Huntington, NY 11743; Lic. No. 007099; Cal. No. 34944; Application for consent order granted; Penalty agreed upon: 2 years stayed suspension, 2 years probation, $2,000 fine.

Public Accountancy

RSM US LLP; Certified Public Accountancy Partnership; Minneapolis, MN 55402; Reg. No. 021746; Cal. No. 34614; Application for consent order granted; Penalty agreed upon: Censure and reprimand, $10,000 fine.

Richard J. Condon; Certified Public Accountant; Brookline MA 02446; Lic. No. 092661; Cal. No. 34617; Application for consent order granted; Penalty agreed upon: Censure and reprimand, $2,500 fine.

Michael Darcy Messina; Certified Public Accountant; Dix Hills, NY 11746; Lic. No. 058480; Cal. No. 34618; Application for consent order granted; Penalty agreed upon: 2 years stayed suspension, 2 years probation, $2,500 fine.

Richard J. Girasole; Certified Public Accountant; Brooklyn, NY 11228; Lic. No. 045076; Cal. No. 34851; Application for consent order granted; Penalty agreed upon: 1 year stayed suspension, 1 year probation, $3,500 fine.

Richard J. Girasole, CPA PC; Professional Service Corporation; Brooklyn, NY 11228; Reg. No. 027298; Cal. No. 34852; Application for consent order granted; Penalty agreed upon: Censure and reprimand, $3,500 fine.

Sanjoy Augustine CPA PLLC; Professional Service Limited Liability Company; New Hyde Park, NY 11040; Reg. No. 092051; Cal. No. 34874; Application for consent order granted; Penalty agreed upon: 2 years stayed suspension, 2 years probation, $5,000 fine.

Dominick Frank Valente; Certified Public Accountant; Bedford, NY 10506; Lic. No. 067434; Cal. No. 34933; Application for consent order granted; Penalty agreed upon: 1 year stayed suspension, 1 year probation, $750 fine.

Lance Todd Stephens; Certified Public Accountant; New York, NY 10026; Lic. No. 062101; Cal. No. 34956; Application for consent order granted; Penalty agreed upon: 1 year stayed suspension, 1 year probation, $750 fine.

Social Work

Lynne Marie Hurlbut a/k/a Lynne Marie Delilli; Licensed Master Social Worker, Licensed Clinical Social Worker; Rush, NY 14543; Lic. Nos. 077106, 082611; Cal. Nos. 34917, 34918; Application for consent order granted; Penalty agreed upon: 2 years stayed suspension, 2 years probation, $500 fine.

Veterinary Medicine

Jason Michael Heller; Veterinarian; East Northport, NY 11731; Lic. No. 007426; Cal. No. 34911; Application for consent order granted; Penalty agreed upon: 3 years stayed suspension, 3 years probation, $5,000 fine.

III. RECONSIDERATION

Jamie L. Pitts a/k/a Jamie L. Campbell a/k/a Jamie L. Roberts; Licensed Practical Nurse; Rochester, NY 14620; Lic. No. 327014; Cal. No. 34984; Application for reconsideration vacated and dismissed: Vote & Order under Cal. Nos. 34219/32712 modified: 6 months actual suspension, 18 months stayed suspension, 2 years probation, retroactively effective as of March 20, 2025.

IV. RESTORATIONS

The Board of Regents voted on January 13, 2026, to recommend that the execution of the Order of Surrender of the New York State Physician Assistant license of Mr. Richard Cedeño, Ozone Park, NY, be stayed, that he be placed on probation for a period of two years with specified terms and conditions, and that upon completion of probation his license be fully restored. Mr. Cedeño's license was surrendered on October 9, 2015.

The Board of Regents voted on January 13, 2026, to deny the application of restoration of the New York State Registered Professional Nursing license and Nurse Practitioner (Adult Health) certificate of Ms. Ann Marie Ebling, Webster, NY. Ms. Ebling's license and certificate were surrendered on July 16, 2018.

The Board of Regents voted on January 13, 2026, to deny the application for restoration of the New York State Physician license of Dr. Glenn R. Leslie, Ramsey, NJ. Dr. Leslie's license was revoked by the Office for Professional Medical Conduct on November 18, 2015.

New York State Department of Education published this content on January 23, 2026, and is solely responsible for the information contained herein. Distributed via Public Technologies (PUBT), unedited and unaltered, on January 23, 2026 at 17:34 UTC. If you believe the information included in the content is inaccurate or outdated and requires editing or removal, please contact us at [email protected]