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.

February 2011

Chiropractic

MICHAEL JAY HOROWITZ; OTISVILLE, NY

Profession: Chiropractor; Lic. No. 007885; Cal. No. 25285

Regents Action Date: February 08, 2011
Action: Found guilty of professional misconduct Penalty Revocation.
Summary: Licensee was found guilty of having been convicted of Conspiracy to Commit Health Care Fraud and Mail Fraud, a felony based on his submission of health care claims to an insurance provider, for patient visits that never occurred.

MICHAEL JAY HOROWITZ; OTISVILLE, NY

Profession: Chiropractor; Lic. No. 007885; Cal. No. 25285

Regents Action Date: 8-Feb-11
Action: Found guilty of professional misconduct Penalty Revocation.
Summary: Licensee was found guilty of having been convicted of Conspiracy to Commit Health Care Fraud and Mail Fraud, a felony based on his submission of health care claims to an insurance provider, for patient visits that never occurred.

CHRISTOPHER E MAZZO; PATERSON, NJ

Profession: Chiropractor; Lic. No. 009091; Cal. No. 25427

Regents Action Date: 8-Feb-11
Action: Application for consent order granted Penalty agreed upon 2 year stayed suspension, 2 years probation to commence upon return to practice in State of New York, $500 fine.
Summary: Licensee did not contest the charge that he had been found guilty of improper professional practice or professional misconduct in the State of New Jersey.

CHRISTOPHER E MAZZO; PATERSON, NJ

Profession: Chiropractor; Lic. No. 009091; Cal. No. 25427

Regents Action Date: February 08, 2011
Action: Application for consent order granted Penalty agreed upon 2 year stayed suspension, 2 years probation to commence upon return to practice in State of New York, $500 fine.
Summary: Licensee did not contest the charge that he had been found guilty of improper professional practice or professional misconduct in the State of New Jersey.

Dentistry

JEFFREY MARC ETESS; SMITHTOWN, NY

Profession: Dentist; Lic. No. 047537; Cal. No. 25235

Regents Action Date: February 08, 2011
Action: Application for consent order granted Penalty agreed upon 1 month actual suspension, 23 month stayed suspension, 2 years probation, $5,000 fine.
Summary: Licensee admitted to the charge of having been convicted of Conspiracy to Distribute and Possess with Intent to Distribute a Substance Containing Dihydrocodeinone, a class D felony.

JEFFREY MARC ETESS; SMITHTOWN, NY

Profession: Dentist; Lic. No. 047537; Cal. No. 25235

Regents Action Date: 8-Feb-11
Action: Application for consent order granted Penalty agreed upon 1 month actual suspension, 23 month stayed suspension, 2 years probation, $5,000 fine.
Summary: Licensee admitted to the charge of having been convicted of Conspiracy to Distribute and Possess with Intent to Distribute a Substance Containing Dihydrocodeinone, a class D felony.

ALEX SILMAN; MARLBORO, NJ

Profession: Dentist; Lic. No. 049524; Cal. No. 25178

Regents Action Date: 8-Feb-11
Action: Application for consent order granted Penalty agreed upon 18 month actual suspension, 18 month stayed suspension, 3 years probation, $5,000 fine, 100 hours public service.
Summary: Licensee admitted to the charge of having been convicted of Grand Larceny in the 3rd Degree, a class D felony.

ALEX SILMAN; MARLBORO, NJ

Profession: Dentist; Lic. No. 049524; Cal. No. 25178

Regents Action Date: February 08, 2011
Action: Application for consent order granted Penalty agreed upon 18 month actual suspension, 18 month stayed suspension, 3 years probation, $5,000 fine, 100 hours public service.
Summary: Licensee admitted to the charge of having been convicted of Grand Larceny in the 3rd Degree, a class D felony.

BRUCE SPEISER; BROOKLYN, NY

Profession: Dentist; Lic. No. 040096; Cal. No. 25463

Regents Action Date: February 08, 2011
Action: Application to surrender license granted.
Summary: Licensee admitted to the charge of having been convicted of Grand Larceny in the 3rd Degree, a class D felony.

BRUCE SPEISER; BROOKLYN, NY

Profession: Dentist; Lic. No. 040096; Cal. No. 25463

Regents Action Date: 8-Feb-11
Action: Application to surrender license granted.
Summary: Licensee admitted to the charge of having been convicted of Grand Larceny in the 3rd Degree, a class D felony.

JOANNE SUSAN TOBIAS; SCARSDALE, NY

Profession: Dentist; Lic. No. 042355; Cal. No. 24945

Regents Action Date: 8-Feb-11
Action: Application to surrender license granted.
Summary: Licensee admitted to the charge of having been convicted of Grand Larceny in the 3rd Degree and Insurance Fraud in the 3rd Degree, both felonies.

JOANNE SUSAN TOBIAS; SCARSDALE, NY

Profession: Dentist; Lic. No. 042355; Cal. No. 24945

Regents Action Date: February 08, 2011
Action: Application to surrender license granted.
Summary: Licensee admitted to the charge of having been convicted of Grand Larceny in the 3rd Degree and Insurance Fraud in the 3rd Degree, both felonies.

Nursing

MARILYN CARFI; FORT LEE, NJ

Profession: Registered Professional Nurse; Lic. No. 377610; Cal. No. 25311

Regents Action Date: February 08, 2011
Action: Application for consent order granted Penalty agreed upon 1 month actual suspension, 23 month stayed suspension, 2 years probation, $1,000 fine.
Summary: Licensee did not contest the charge that, on January 4, 2009, she did not render immediate aid to a Personal Care Assistant (PCA) despite repeated requests by the PCA for her assistance with an agitated patient who was at risk of falling out of bed, and who subsequently did fall out of bed, without injury.

MARILYN CARFI; FORT LEE, NJ

Profession: Registered Professional Nurse; Lic. No. 377610; Cal. No. 25311

Regents Action Date: 8-Feb-11
Action: Application for consent order granted Penalty agreed upon 1 month actual suspension, 23 month stayed suspension, 2 years probation, $1,000 fine.
Summary: Licensee did not contest the charge that, on January 4, 2009, she did not render immediate aid to a Personal Care Assistant (PCA) despite repeated requests by the PCA for her assistance with an agitated patient who was at risk of falling out of bed, and who subsequently did fall out of bed, without injury.

RICHARD A CHAGNON JR (A/K/A CHAGNON RICHARD A); ALBANY, NY

Profession: Licensed Practical Nurse; Lic. No. 227568; Cal. No. 25250 25251

Regents Action Date: 8-Feb-11
Action: Application for consent order granted Penalty agreed upon 2 year stayed suspension, 2 years probation, $500 fine.
Summary: Licensee did not contest charges of having been convicted of Criminal Possession of a Controlled Substance in the 7th Degree on two occasions and of Menacing in the 2nd Degree.

RICHARD A CHAGNON JR; ALBANY, NY

Profession: Registered Professional Nurse; Lic. No. 520446; Cal. No. 25250 25251

Regents Action Date: 8-Feb-11
Action: Application for consent order granted Penalty agreed upon 2 year stayed suspension, 2 years probation, $500 fine.
Summary: Licensee did not contest charges of having been convicted of Criminal Possession of a Controlled Substance in the 7th Degree on two occasions and of Menacing in the 2nd Degree.

RICHARD A CHAGNON JR (A/K/A CHAGNON RICHARD A); ALBANY, NY

Profession: Licensed Practical Nurse; Lic. No. 227568; Cal. No. 25250 25251

Regents Action Date: February 08, 2011
Action: Application for consent order granted Penalty agreed upon 2 year stayed suspension, 2 years probation, $500 fine.
Summary: Licensee did not contest charges of having been convicted of Criminal Possession of a Controlled Substance in the 7th Degree on two occasions and of Menacing in the 2nd Degree.

RICHARD A CHAGNON JR; ALBANY, NY

Profession: Registered Professional Nurse; Lic. No. 520446; Cal. No. 25250 25251

Regents Action Date: February 08, 2011
Action: Application for consent order granted Penalty agreed upon 2 year stayed suspension, 2 years probation, $500 fine.
Summary: Licensee did not contest charges of having been convicted of Criminal Possession of a Controlled Substance in the 7th Degree on two occasions and of Menacing in the 2nd Degree.

MARISSA DUVAL; QC JOP 1HO, CANADA

Profession: Registered Professional Nurse; Lic. No. 567271; Cal. No. 25464

Regents Action Date: February 08, 2011
Action: Application to surrender license granted.
Summary: Licensee did not contest charges of documenting the withdrawal and administration of medication when there was no physician?s order for said medication documenting the withdrawal and administration of double the dosage of a medication ordered by a physician and documenting the withdrawal of a medication when there was no physician?s order for said medication.

MARISSA DUVAL; QC JOP 1HO, CANADA

Profession: Registered Professional Nurse; Lic. No. 567271; Cal. No. 25464

Regents Action Date: 8-Feb-11
Action: Application to surrender license granted.
Summary: Licensee did not contest charges of documenting the withdrawal and administration of medication when there was no physician?s order for said medication documenting the withdrawal and administration of double the dosage of a medication ordered by a physician and documenting the withdrawal of a medication when there was no physician?s order for said medication.

JESSICA J EDSTROM; RIVERHEAD, NY

Profession: Registered Professional Nurse; Lic. No. 592712; Cal. No. 25298

Regents Action Date: 8-Feb-11
Action: Application for consent order granted Penalty agreed upon 2 year stayed suspension, 2 years probation, $500 fine.
Summary: Licensee did not contest charges of failing to maintain accurate patient records.

JESSICA J EDSTROM; RIVERHEAD, NY

Profession: Registered Professional Nurse; Lic. No. 592712; Cal. No. 25298

Regents Action Date: February 08, 2011
Action: Application for consent order granted Penalty agreed upon 2 year stayed suspension, 2 years probation, $500 fine.
Summary: Licensee did not contest charges of failing to maintain accurate patient records.

BARBARA LEE FIGUERO (A/K/A DUCKER BARBARA LEE); INDIANTOWN, FL

Profession: Licensed Practical Nurse; Lic. No. 134835; Cal. No. 25369

Regents Action Date: February 08, 2011
Action: Application for consent order granted Penalty agreed upon 2 year stayed suspension, 2 years probation to commence upon return to practice in State of New York, $500 fine payable within 2 months.
Summary: Licensee did not contest the charge of administering the wrong vaccinations to 2 children.

BARBARA LEE FIGUERO (A/K/A DUCKER BARBARA LEE); INDIANTOWN, FL

Profession: Licensed Practical Nurse; Lic. No. 134835; Cal. No. 25369

Regents Action Date: 8-Feb-11
Action: Application for consent order granted Penalty agreed upon 2 year stayed suspension, 2 years probation to commence upon return to practice in State of New York, $500 fine payable within 2 months.
Summary: Licensee did not contest the charge of administering the wrong vaccinations to 2 children.

MAUREEN M FISCHER (A/K/A HOWARD MAUREEN M, WALSH-WHITE MAUREEN MARIE); CANASTOTA, NY

Profession: Registered Professional Nurse; Lic. No. 457192; Cal. No. 25198 25199

Regents Action Date: 8-Feb-11
Action: Application for consent order granted Penalty agreed upon 2 year stayed suspension, 2 years probation, $500 fine.
Summary: Licensee admitted to charges of failure to maintain accurate records.

MAUREEN M FISCHER (A/K/A HOWARD MAUREEN M, WALSH-WHITE MAUREEN MARIE); CANASTOTA, NY

Profession: Registered Professional Nurse; Lic. No. 457192; Cal. No. 25198 25199

Regents Action Date: February 08, 2011
Action: Application for consent order granted Penalty agreed upon 2 year stayed suspension, 2 years probation, $500 fine.
Summary: Licensee admitted to charges of failure to maintain accurate records.

ANDREW JOHN HAYNES; DELEVAN, NY

Profession: Registered Professional Nurse; Lic. No. 516223; Cal. No. 25359

Regents Action Date: February 08, 2011
Action: Application for consent order granted Penalty agreed upon 2 year stayed suspension, 2 years probation, $500 fine.
Summary: Licensee admitted to charges of having been convicted in 2005 and 2007 of Driving While Intoxicated.

ANDREW JOHN HAYNES; DELEVAN, NY

Profession: Registered Professional Nurse; Lic. No. 516223; Cal. No. 25359

Regents Action Date: 8-Feb-11
Action: Application for consent order granted Penalty agreed upon 2 year stayed suspension, 2 years probation, $500 fine.
Summary: Licensee admitted to charges of having been convicted in 2005 and 2007 of Driving While Intoxicated.

CRYSTYNA KOBYLECKYJ; WASHINGTONVILLE, NY

Profession: Licensed Practical Nurse; Lic. No. 244335; Cal. No. 25445 25446

Regents Action Date: 8-Feb-11
Action: Application for consent order granted Penalty agreed upon Indefinite actual suspension for no less than 1 year and until fit to practice, upon termination of suspension, 2 years probation to commence upon return to practice, $500 fine.
Summary: Licensee did not contest charges of withdrawing controlled substances when there were no physicians? orders.

CRYSTYNA KOBYLECKYJ; WASHINGTONVILLE, NY

Profession: Registered Professional Nurse; Lic. No. 512360; Cal. No. 25445 25446

Regents Action Date: 8-Feb-11
Action: Application for consent order granted Penalty agreed upon Indefinite actual suspension for no less than 1 year and until fit to practice, upon termination of suspension, 2 years probation to commence upon return to practice, $500 fine.
Summary: Licensee did not contest charges of withdrawing controlled substances when there were no physicians? orders.