ETHICS

Disciplinary Matters

Where feasible, disciplinary articles are periodically removed from this site in accordance with the following guidelines:

  • Terminations generally remain on the Web site for a maximum of seven years. If the member has his/her membership reinstated, their article will remain for a minimum of five years or the date of reinstatement, whichever is longer.
  • Suspensions will generally be removed from the Web site one year after the member’s suspension period has ended. Suspensions coincident with the state boards of accountancy will generally be removed when the member has sent notification that their suspension has been lifted by the state board. However, all suspensions will remain on the Web site for a minimum of one year.
  • Admonishments will generally be removed from the Web site one year after the effective date of admonishment.

BRIAN G. LEYDEN, Latham, N.Y., had his membership in the NYCPA terminated, effective April 30, 2025, as a result of a decision by a hearing panel of the Joint Trial Board. Leyden was found guilty of violating NYSSCPA bylaws Article XII–Professional Conduct and Disciplinary Proceedings, Section 12. Failure to Cooperate or Comply. Leyden failed to cooperate with the Ethics Charging Authority in its investigation of his professional conduct by not responding to interrogatories and the request for documents. (Published October 2025).

GEORGE O. SANOSSIAN, of Scarsdale, N.Y. was automatically expelled from membership in the NYCPA, effective March 11, 2025, under the provisions of Article XIII - Professional Conduct and Disciplinary Proceedings, Section 2, Criminal Conviction of Member, as a result of being convicted of conspiracy to defraud the IRS. (Published October 2025).

HOWARD KRANT, New York, NY: Pursuant to the provisions of Article XIII, Professional Conduct and Disciplinary Proceedings, Section 5, Automatic discipline, of the Society’s bylaws. Mr. Krant has been suspended from the Society for a period of one year, effective April 22, 2025, resulting from the Public Company Accounting Oversight Board's (PCAOB) Release No. 105-2025-020 , "Order Instituting Disciplinary Proceedings, Making Findings, and Imposing Sanctions" (the Order). Pursuant to the Order, Mr. Krant was barred from being an associated person of a registered public accounting firm for violating the PCAOB rules and standards in connection with the audits of two issuers. In addition, the PCAOB levied a $50,000 civil money penalty on Mr. Krant. The PCAOB's Order can be found here. (Published October 2025).

JAMES A. KIRIAKOS, of Coram, N.Y. was automatically expelled from membership in the NYCPA, effective March 12, 2024, under the provisions of Article XIII - Professional Conduct and Disciplinary Proceedings, Section 2, Criminal Conviction of Member, as a result of being convicted of a class E felony. (Published October 2025).

JAMES F. MCCUE, Manalapan, NJ, was expelled from membership, effective January 14, 2025, under the provisions of NYCPA bylaws Article XIII - Professional Conduct and Disciplinary Proceedings, Section 3. Impairment of license to practice public accounting, and Section 5. Automatic Discipline. Mr. McCue applied to surrender his license with the NYSED, having not contested the charge of failing to comply with the mandatory continuing education requirements. (Published September 2025)

JAMES DEMINNO, New City, N.Y. was admonished by the NYCPA and AICPA on May 29, 2025, pursuant to a settlement agreement with the AICPA and the NYCPA under the Joint Ethics Enforcement Program. After investigation, the ECA (Ethics Charging Authority) found prima facie evidence of violations of General Standards Rule (1.300.001) .01a. Professional Competence; Compliance with Standards Rule (1.310.001); and Accounting Principles Rule (1.320.001). (Published July 2025).

YUCHING PAI, New York, NY: Pursuant to the provisions of Article XIII, Professional Conduct and Disciplinary Proceedings, Section 5, Automatic discipline, of the Society’s bylaws. Mr. Pai was suspended for three years, effective March 25, 2025, resulting from the Public Company Accounting Oversight Board's (PCAOB) Release No. 105-2025-019 , "Order Instituting Disciplinary Proceedings, Making Findings, and Imposing Sanctions" (the Order). Pursuant to the Order, Mr. Pai was barred from being an associated person of a registered public accounting firm for violating the PCAOB rules and standards in connection with two audits of the financial statements of one issuer client. In addition, the PCAOB levied a $40,000 civil money penalty on Mr. Pai. The PCAOB's Order can be found here. (Published April May 2025).

GREGORY GIUGLIANO, Dix Hills, NY, was expelled from membership, effective July 15, 2024, under the provisions of NYCPA bylaws Article XIII - Professional Conduct and Disciplinary Proceedings, Section 3. Impairment of license to practice public accounting, and Section 5. Automatic Discipline. Mr. Guigliano applied to surrender his license with the NYSED, having not contested the charge of failing to sufficiently address and timely remediate ongoing deficiencies in a firm's quality control system. Details regarding NYSED enforcement actions can be found here. (Published October 2024.)

ARPITA JOSHI, New York, NY: Pursuant to the provisions of Article XIII, Professional Conduct and Disciplinary Proceedings, Section 5, Automatic discipline, of the Society’s bylaws. Ms. Joshi has been suspended from the Society for a period of two years, effective May 7, 2024, resulting from the Public Company Accounting Oversight Board's (PCAOB) Release No. 105-2024-030, "Order Instituting Disciplinary Proceedings, Making Findings, and Imposing Sanctions" (the Order). Pursuant to the Order, Ms. Joshi was barred from being an associated person of a registered public accounting firm for violating the PCAOB rules and standards in connection with the audits of an issuer, including failing to obtain sufficient appropriate audit evidence and providing her concurring approval of issuance of the audit report without performing the required EQR with due professional care. In addition, the PCAOB levied a $45,000 civil money penalty on Ms. Joshi. The PCAOB's Order can be found here. (Published August 2024).

THOMAS R. VREELAND, Flanders, NJ, was expelled from membership, effective November 14, 2023, under the provisions of NYCPA bylaws Article XIII - Professional Conduct and Disciplinary Proceedings, Section 3. Impairment of license to practice public accounting, and Section 5. Automatic Discipline. Vreeland applied to surrender his license with the NYSED, having not contested the charge of having voluntarily consented to the denial of the privilege of appearing or practicing before the United States Securities and Exchange Commission pursuant its Order Instituting Public Administrative and Cease-and-Desist Proceedings Pursuant to Sections 4C And 21C of the Securities Exchange Act Of 1934 and Rule 102(E) of the Commission’s Rules of Practice, Making Findings, and Imposing Remedial Sanctions and a Cease-and-Desist Order. Further details regarding the SEC’s Order can be found here. (Published March 2024.)

FRANK A. GALLO, Jericho, NY: was suspended from membership in the NYCPA for two years, effective December 18, 2023, pursuant to a settlement agreement with the AICPA and the NYSSCPA under the Joint Ethics Enforcement Program. After an investigation conducted by the ECA (Ethics Charging Authority) in connection with a work product follow-up, the ECA found sufficient evidence to charge Mr. Gallo with violations of the following rules: General Standards Rule.01b. Due Professional Care (1.300.001); Compliance with Standards Rule (1.310.001); and Accounting Principles Rule (1.320.001). (Published February 2024).

PARAMESWARA K. RAMACHANDRAN, Hamilton, NJ, was suspended from membership for two years, effective August 8, 2023, under the provisions of NYSSCPA bylaws Article XIII - Professional Conduct and Disciplinary Proceedings, Section 5, Automatic Discipline. The action was based on the Public Company Accounting Oversight Board's (PCAOB) Release No. 105-2023-021, "Order Instituting Disciplinary Proceedings, Making Findings, and Imposing Sanctions". Through an Offer of Settlement, which was accepted by the PCAOB, in which Ramachandran neither admitted or denied the findings, except as to the PCAOB's jurisdiction, he was barred from being an associated person of a registered public accounting firm, and may file a petition with the PCAOB, after two years from the date of the Order, for PCAOB consent for reinstatement as an associated person. In addition, a civil money penalty of $150,000 was imposed on Ramachandran. The PCAOB found violations of PCAOB rules and related professional standards by Ramachandran as the engagement partner on two audits. Violations included failure to obtain sufficient appropriate audit evidence. The PCAOB's Order can be found here. (Published October 2023).

EDDIE C. WONG, New York, NY: Under the provisions of Article XIII, Professional Conduct and Disciplinary Proceedings, Section 5, Automatic discipline, of the Society’s bylaws. Mr. Wong has been suspended from the Society for a period of two years, effective June 22, 2023, resulting from the Public Company Accounting Oversight Board's (PCAOB) Release No. 105-2023-006, "Order Instituting Disciplinary Proceedings, Making Findings, and Imposing Sanctions" (the Order). Pursuant to the Order, Mr. Wong was barred from being an associated person of a registered public accounting firm for violating the PCAOB rules and standards in connection with the audits of an issuer, including failing to obtain sufficient appropriate audit evidence, failing to identify or evaluate certain significant unusual transactions, and failing to perform sufficient audit procedures to address certain management assertions. In addition, the PCAOB levied a $100,000 civil money penalty on Mr. Wong. The PCAOB's Order can be found here. (Published October 2023).

ROLANDO S. KING, of East Elmhurst, NY, was terminated from membership, effective November 16, 2022, pursuant to the provisions of NYCPA bylaws Article XIII - Professional Conduct and Disciplinary Proceedings, Section 12, Failure to Cooperate or Comply. The Joint Trial Board of the AICPA found that King had failed to cooperate with an investigation by the Ethics Charging Authority. (Published ​February 2023).

JONATHAN B. TAYLOR, of Melville, NY, was terminated from membership, effective October 18, 2022, pursuant to the provisions of NYCPA bylaws Article XIII - Professional Conduct and Disciplinary Proceedings, Section 5, Automatic Discipline, and in connection with the disciplinary action taken by the Public Company Accounting Oversight Board's (PCAOB) Release No. 105-2022-025, “Order Instituting Disciplinary Proceedings, Making Findings, and Imposing Sanctions” (the Order) Pursuant to the Order, Taylor was permanently barred from association with a registered public accounting firm. The PCAOB had found that Taylor misled PCAOB inspectors and investigators during two PCAOB inspections and a subsequent PCAOB investigation. (Published October 2022).

STEVEN KIRN, Milford, CT, had his membership in the NYCPA suspended for three years, effective September 30, 2022, under the provisions of Article XIII – Professional Conduct and Disciplinary Proceedings, Section 5, Automatic Discipline, as a result of disciplinary action taken by the Securities and Exchange Commission (SEC). Specifically, the SEC suspended Mr. Kirn from appearing or practicing before the SEC for a period of three years, pursuant to its Order Instituting Public Administrative and Cease-And-Desist Proceedings Pursuant to Sections 4C And 21C of the Securities Exchange Act Of 1934 and Rule 102(e) of the Commission’s Rules Of Practice, Making Findings, and Imposing Remedial Sanctions and a Cease and-Desist Order, File No. 3-21184, dated September 30, 2022. Further details regarding the SEC’s Order can be found here. (published October 2022).

RONALD H. SANOSSIAN, Hartsdale, NY, was expelled from the NYCPA, effective April 12, 2022, under the provisions of Article XIII - Professional Conduct and Disciplinary Proceedings, Section 2, Criminal Conviction of Member, as a result of being convicted of Grand Larceny in the Third Degree, a class D felony, on January 15, 2020 in full satisfaction of the charge by the County Court, Westchester County, NY. (Published July 2022).

RAYMOND GUSTAV PREUSSER, Craryville, N.Y., had his membership terminated, effective October 19, 2021, under provisions of Article XIII (formerly Article XII) – Professional Conduct and Disciplinary Proceedings, Section 5, Automatic Discipline, as a result of consent order granted. Mr. Preusser admitted to the charge of having been convicted of Endangering the Welfare of a Child.

STUART BECKER, New York, N.Y., was terminated from membership in the NYCPA, effective June 18, 2020, under the provisions of Article XIII (formerly Article XII)–Professional Conduct and Disciplinary Proceedings, Section 2. Criminal Conviction of Member, as a result of having been convicted of Offering a False Instrument for Filing, Second Degree. (Published March 2022.)

VINCENT J. GILROY JR., Utica, N.Y., was terminated from membership in the NYCPA, effective May 25, 2021, pursuant to a settlement agreement with the AICPA and the NYSSCPA. Gilroy’s matter was referred by the U.S. Department of Labor’s Employee Benefits Security Administration, alleging ethics violations with respect to Gilroy’s audit of Innovative Services, Inc.’s 401(k) plan, as of and for the year ended Dec. 31, 2016. After investigation, the ECA (Ethics Charging Authority) found prima facie evidence of violations of General Standards Rule (1.300.001) .01a. Professional Competence; General Standards Rule (1.300.001) .01b. Due Professional Care; Compliance with Standards Rule (1.310.001); Accounting Principles Rule (1.320.001); and Governmental Bodies, Commissions, or Other Regulatory Agencies (1.400.050). (Published March 2022.)

ALAN M. YEDIN, Merrick, N.Y., was terminated from membership in the NYCPA, effective June 8, 2021, as a result of a decision of a hearing panel of the Joint Trial Board. Yedin was found guilty of violating Article XIII (formerly Article II)– Professional Conduct and Disciplinary Proceedings, Section 12(b). Failure to Cooperate or Comply, by virtue of his failure to comply with the remedial and/or corrective action, as directed by the Ethics Charging Authority (ECA) in a settlement agreement. (Published March 2022.)

STEVEN L. HENNING, Stamford, CT, had his membership in the NYCPA terminated, effective January 29, 2020, under the provisions of Article XIII (formerly Article XII) – Professional Conduct and Disciplinary Proceedings, Section 5, Automatic Discipline, as a result of disciplinary action taken by the Securities and Exchange Commission (SEC). Specifically, the SEC denied Mr. Henning the privilege of appearing or practicing before the SEC. The action was based on the SEC’s “Order of Suspension Pursuant to Rule 102(e)(2) of the Commission’s Rules of Practice.” Further details regarding the SEC’s Order can be found here. As stated in the Order, a judgment of conviction was entered in the United States Attorney’s Office for the Southern Director of New York, where Mr. Henning was found guilty of two counts of wire fraud, a felony. (published March 2021).

JOHN T. CHEEK, Rochester, N.Y., was terminated from membership, effective August 18, 2020, as a result of a decision of a hearing panel of the Joint Trial Board. Cheek was found guilty of violating NYCPA bylaws Article XII–Professional Conduct and Disciplinary Proceedings, Section 12(b) by virtue of his failure to comply with the educational and remedial or corrective action as directed by the ECA in a modified letter for required corrective action. (Published October 2020)

MITCHELL L. KLEIN, New City, N.Y., had his membership in the NYCPA terminated, effective Sept.12, 2019, as a result of a decision by a hearing panel of the Joint Trial Board. Klein was found guilty of violating NYSSCPA bylaws Article XII–Professional Conduct and Disciplinary Proceedings, Section 12. Failure to Cooperate or Comply. Klein failed to cooperate with the Ethics Charging Authority in its investigation of his professional conduct by not responding to interrogatories and the request for documents. (Published November/December 2019)

MITCHELL J. RUBIN, Chappaqua, N.Y., was disciplined under the provisions of NYCPA bylaws Article XII–Professional Conduct and Disciplinary Proceedings, Section 5. Automatic Discipline. Rubin’s NYSSCPA membership was terminated, effective May 7, 2019, in connection with the disciplinary action taken by the Securities and Exchange Commission (SEC). Through an “Offer of Settlement,” in which he neither admitted nor denied the findings, the SEC denied Rubin the privilege of appearing or practicing before the SEC as an accountant. This action is based on the SEC’s Order Instituting Public Administrative and Cease-and-Desist Proceedings Pursuant to Section 4C and 21C of the Securities Exchange Act of 1934 and Rule 102(e) of the Commission’s Rules of Practice, Making Findings, and Imposing Remedial Sanctions and a Cease-and-Desist Order. According to the SEC’s findings, Rubin engaged in improper professional conduct by violating auditing standards established by the Public Company Accounting Oversight Board (PCAOB). He was the engagement partner during the audits of a temporary staffing services company from 2009 through 2013. During the audits of the company’s 2012 financial statements, Rubin and the engagement quality reviewer prepared and authorized issuance of the audit reports filed with the SEC that falsely stated that they had conducted the December 2012 audit in accordance with PCAOB standards, when, in fact, the audit was so deficient that it amounted to no audit at all.Details regarding the SEC’s order can be found here. (Published September/October 2019)

ALLEN F. MAIKELS, Albany, N.Y., was terminated from membership, effective June 8, 2019, as a result of a decision of a hearing panel of the Joint Trial Board. Maikels was found guilty of violating NYCPA bylaws Article XII–Professional Conduct and Disciplinary Proceedings, Section 12. Failure to Cooperate or Comply. Maikels failed to cooperate with the Ethics Charging Authority in its investigation of his professional conduct by not responding to interrogatories and the request for documents. (Published September/October 2019)

CHARLES E. LAWRENCE III, Fairfield, Conn., had his NYCPA membership terminated under the provisions of NYSSCPA bylaws Article XII–Professional Conduct and Disciplinary Proceedings, Section 2. Criminal Conviction of Member, and Section 5. Automatic Discipline, effective April 23, 2019. The action was based on a final judgment of conviction for a crime punishable by imprisonment for more than one year. Lawrence was found guilty of violating Connecticut Statutes 53a-71(a)(1), Attempt to Commit Sex 2-Victim 13-15Y, ACTR>3Y Older; 53-21(a)(2), Attempt to Commit Illegal Sexual Contact-Victim<Age 16; and 53a-90a(a), Enticing a Minor by Computer.
(Published July/August 2019)

LEV NAGDIMOV, Scarsdale, N.Y., was disciplined under the provisions of NYCPA bylaws Article XII–Professional Conduct and Disciplinary Proceedings, Section 5. Automatic Discipline. Nagdimov’s NYSSCPA membership was terminated, effective Oct.12, 2018, in connection with the disciplinary action taken by the Securities and Exchange Commission (SEC). Through an “Offer of Settlement,” in which he neither admitted nor denied the findings, the SEC denied Nagdimov the privilege of appearing or practicing before the SEC as an accountant, with the right to apply for reinstatement after five years from the effective date of the SEC’s order. This action is based on the SEC’s “Order Instituting Public Administrative Proceedings Pursuant to Section 4C of the Securities Exchange Act of 1934 and Rule 102(e) of the Commission’s Rules of Practice, Making Findings, and Imposing Remedial Sanctions.” Based on the SEC’s findings, Nagdimov engaged in improper professional conduct by violating auditing standards established by the Public Company Accounting Oversight Board (PCAOB). He directed the audit team to predate their incomplete work papers and audit programs, and he failed to exercise due professional care and to properly supervise the audit and the work of audit team members. Details regarding the SEC’s order can be found here.
(Published May/June 2019)

CHRISTOPHER J. CHALAVOUTIS, Carle Place, N.Y., was expelled from membership, effective Aug. 29, 2018, under the provisions of NYCPA bylaws Article XII–Professional Conduct and Disciplinary Proceedings, Section 5. Automatic Discipline. The action was based on a final judgment of conviction in the case of the United States of America v. Christopher Chalavoutis, in which Chalavoutis pleaded guilty to violating Title 18 U.S.C. Section 1956(a),(b),(h); 1957(d)(1)—Conspiracy to Commit Money Laundering, which is a crime punishable by imprisonment for more than one year. (Published December 2018)