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.
December 2021
Optometry
CARLOS A DELAROSA; NEW YORK, NY
Profession: Optometrist; Lic. No. 005619; Cal. No. 31281
Action: Application for consent order granted Penalty agreed upon 2 years stayed suspension, 2 years probation, $750 fine.
Summary: Licensee admitted to the charge of having been convicted of Assault in the 3rd Degree, a class A misdemeanor.
Pharmacy
BLISS SPECIALTY PHARMACY INC.; NEW YORK, NY
Profession: Pharmacy; Reg. No. 033440; Cal. No. 32632
Action: Application for consent order granted Penalty agreed upon 1 year probation, $6,500 fine.
Summary: Registrant admitted to charges of allowing the pharmacy to stay open with no pharmacist in attendance failing to display the registered name of the pharmacy on its exterior maintaining outdated and misbranded medications in stock and failing to prepare and maintain a biennial inventory of all controlled substances in stock.
DENILEE DEDEK; WORCHESTER, NY
Profession: Pharmacist; Lic. No. 055576; Cal. No. 32527
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 Aggravated Driving While Intoxicated.
TINYAM KENNETH FUNG; HOLLIS, NY
Profession: Pharmacist; Lic. No. 044785; Cal. No. 31621
Action: Application for consent order granted Penalty agreed upon 6 months actual suspension, 18 months stayed suspension, 2 years probation, $2,500 fine.
Summary: Licensee admitted to the charge of having been convicted of Criminal Sale of a Prescription for a Controlled Substance by a Pharmacist, a Class C felony.
DANNY JANG; BAYSIDE, NY
Profession: Pharmacist; Lic. No. 054110; Cal. No. 32633
Action: Application for consent order granted Penalty agreed upon 1 year stayed suspension, 1 year probation, $3,000 fine.
Summary: Licensee admitted to charges of allowing the pharmacy to stay open with no pharmacist in attendance failing to display the registered name of the pharmacy on its exterior maintaining outdated and misbranded medications in stock and failing to prepare and maintain a biennial inventory of all controlled substances in stock.
RICHARD D SCHIRRIPA; NEW YORK, NY
Profession: Pharmacist; Lic. No. 032902; Cal. No. 32686
Action: Application to surrender license granted.
Summary: Licensee admitted to the charge of having been convicted of Making False Statements to Federal Agents, a felony.
Psychology
RODERICK A BORRIE; SETAUKET, NY
Profession: Psychologist; Lic. No. 007931; Cal. No. 32541
Action: Application for consent order granted Penalty agreed upon 3 months actual suspension, 21 months stayed suspension, 2 years probation.
Summary: Licensee did not contest the charge of failing to maintain accurate patient records and failing to manage transference issues with a single patient, inside and outside patient sessions.
Social Work
NANCY DARA SCHANDLER; HEWLETT, NY
Profession: Certified Social Worker; Lic. No. 049262; Cal. No. 32647
Action: Application for consent order granted Penalty agreed upon Censure and reprimand, 1 year probation, $5,000 fine.
Summary: Licensee admitted to the charge of practicing the profession of social work from March 2018 through December 2020 while unregistered.
NANCY DARA SCHANDLER; HEWLETT, NY
Profession: Licensed Clinical Social Worker; Lic. No. 049262; Cal. No. 32647
Action: Application for consent order granted Penalty agreed upon Censure and reprimand, 1 year probation, $5,000 fine.
Summary: Licensee admitted to the charge of practicing the profession of social work from March 2018 through December 2020 while unregistered.
ROBERT L SCHLACHTER; PENNELLVILLE, NY
Profession: Certified Social Worker; Lic. No. 039445; Cal. No. 32555
Action: Application for consent order granted Penalty agreed upon 6 months actual suspension, 18 months stayed suspension, upon return to practice, 2 years probation, $500 fine.
Summary: Licensee did not contest the charge of practicing the profession of social work while his license was suspended, which violated limitations imposed by the Board of Regents under calendar number 29076.
ROBERT L SCHLACHTER; PENNELLVILLE, NY
Profession: Licensed Clinical Social Worker; Lic. No. 039445; Cal. No. 32555
Action: Application for consent order granted Penalty agreed upon 6 months actual suspension, 18 months stayed suspension, upon return to practice, 2 years probation, $500 fine.
Summary: Licensee did not contest the charge of practicing the profession of social work while his license was suspended, which violated limitations imposed by the Board of Regents under calendar number 29076.
KRISTEN TUTTLE (A/K/A TUTTLE KRISTEN MARIE); PLEASANT VALLEY, NY
Profession: Licensed Master Social Worker; Lic. No. 068155; Cal. No. 32644 32645
Action: Application for consent order granted Penalty agreed upon 1 month actual suspension, 23 months stayed suspension, 2 years probation, $1,000 fine.
Summary: Licensee did not contest charges of filing a re-registration renewal application form, on which she failed to disclose that criminal charges were pending against her in a court.
KRISTEN TUTTLE; PLEASANT VALLEY, NY
Profession: Licensed Clinical Social Worker; Lic. No. 076859; Cal. No. 32644 32645
Action: Application for consent order granted Penalty agreed upon 1 month actual suspension, 23 months stayed suspension, 2 years probation, $1,000 fine.
Summary: Licensee did not contest charges of filing a re-registration renewal application form, on which she failed to disclose that criminal charges were pending against her in a court.
KRISTEN MARIE TUTTLE; PLEASANT VALLEY, NY
Profession: Certified Social Worker; Lic. No. 068155; Cal. No. 32644 32645
Action: Application for consent order granted Penalty agreed upon 1 month actual suspension, 23 months stayed suspension, 2 years probation, $1,000 fine.
Summary: Licensee did not contest charges of filing a re-registration renewal application form, on which she failed to disclose that criminal charges were pending against her in a court.
Veterinary Medicine
JENNIFER LYNN ALDEN; QUEENSBURY, NY
Profession: Veterinary Technician; Lic. No. 005623; Cal. No. 30922
Action: Found guilty of professional misconduct; Penalty: Censure and reprimand, 2 years probation.
Summary: Licensee was found guilty of professional misconduct for having been convicted of Criminal Sale of a Controlled Substance in the 5th Degree, a class D felony.
ROOD RIDDLE & PARTNERS PSC ; LEXINGTON, KY
Profession: Professional Service Corporation; Cal. No. 31582
Action: Application for consent order granted Penalty agreed upon 2 years stayed suspension, 2 years probation, $10,000 fine.
Summary: Registrant did not contest the charge of unlicensed employees practicing in New York State.
JAMES A ZWART; FREEVILLE, NY
Profession: Veterinarian; Lic. No. 003741; Cal. No. 32584
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 failing to maintain accurate records and failing to properly extract cat teeth.
November 2021
Architecture
CHRISTIAN STANTON DUERR; ROCHESTER, NY
Profession: Architect; Lic. No. 025101; Cal. No. 32753
Action: Application for consent order granted Penalty agreed upon 3 months actual suspension, 21 months stayed suspension, 2 years probation, $7,500 fine.
Summary: Licensee admitted to the charge of practicing as an architect while not registered or otherwise authorized to practice architecture.
Dentistry
RICHARD ROBERT CHARLAP JR; BUFFALO, NY
Profession: Dentist; Lic. No. 046452; Cal. No. 32573
Action: Application for consent order granted Penalty agreed upon 2 years stayed suspension, 2 years probation.
Summary: Licensee admitted to the charge of failing to complete continuing education coursework in documentation and risk management, and failing to submit quarterly update reports to the Department as was required.
JOSEPH SEABROOK; BRONX, NY
Profession: Dentist; Lic. No. 046985; Cal. No. 32433
Action: Application for consent order granted Penalty agreed upon 6 months actual suspension, 18 months stayed suspension, upon return to practice, 2 years probation, $1,000 fine.
Summary: Licensee admitted to the charge of performing improper bridge work, crowning teeth and root canal procedures in the State of Florida and falsely answering questions about professional misconduct cases in another jurisdiction on registration renewal applications.
Massage Therapy
NIGEL IAN HUNT (A/K/A HUMT NIGEL IAN); NEW YORK, NY
Profession: Massage Therapist; Lic. No. 023040; Cal. No. 32536
Action: Application for consent order granted Penalty agreed upon 2 years stayed suspension, 2 years probation.
Summary: Licensee admitted to the charge of failing to obtain a signed patient consent and patient medical history and failing to prepare and maintain patient treatment notes.
ANDRE N WALLS; BAYSIDE, NY
Profession: Massage Therapist; Lic. No. 024063; Cal. No. 31547
Action: Application for consent order granted Penalty agreed upon 6 months actual suspension, 18 months stayed suspension, 2 years probation, $1,000 fine.
Summary: Licensee did not contest the charge of placing his head too close to a client's crotch, and allowing his groin area to make contact with the client's head during a massage session.
Nursing
MARY T BROWNE (A/K/A SELLERS MARY T); HIGHLAND, NY
Profession: Registered Professional Nurse; Lic. No. 336226; Cal. No. 31988 31995
Action: Application for consent order granted Penalty agreed upon Indefinite actual suspension for no less than 3 months and until fit to practice, upon return to practice, 2 years probation, $500 fine.
Summary: Licensee admitted to charges of having been convicted of Offering a False Instrument for Filing in the 2nd Degree and Fraud and Deceit Related to Controlled Substances.
MARY T BROWNE (A/K/A BROWNE MARY THERESE); HIGHLAND, NY
Profession: Nurse Practitioner In Psychiatry; Cert. No. 401063; Cal. No. 31988 31995
Action: Application for consent order granted Penalty agreed upon Indefinite actual suspension for no less than 3 months and until fit to practice, upon return to practice, 2 years probation, $500 fine.
Summary: Licensee admitted to charges of having been convicted of Offering a False Instrument for Filing in the 2nd Degree and Fraud and Deceit Related to Controlled Substances.
ANDREW C CATALONE (A/K/A CATALONE ANDREW CASI); OSWEGO, NY
Profession: Nurse Practitioner In Adult Health; Cert. No. 303888; Cal. No. 32411 32412 32413
Action: 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.
Summary: Licensee admitted to the charge of failing to document reviewing records and prescribing medication without conducting an examination.
ANDREW C CATALONE (A/K/A CATALONE ANDREW CASI); OSWEGO, NY
Profession: Nurse Practitioner In Psychiatry; Cert. No. 400935; Cal. No. 32411 32412 32413
Action: 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.
Summary: Licensee admitted to the charge of failing to document reviewing records and prescribing medication without conducting an examination.
ANDREW C CATALONE; OSWEGO, NY
Profession: Registered Professional Nurse; Lic. No. 512284; Cal. No. 32411 32412 32413
Action: 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.
Summary: Licensee admitted to the charge of failing to document reviewing records and prescribing medication without conducting an examination.
STACIE LYNN COLLETTE (A/K/A COLLETTE STACIE L); DICKENSON CENTER, NY
Profession: Registered Professional Nurse; Lic. No. 579751; Cal. No. 31175 31176
Action: Application for consent order granted Penalty agreed upon Indefinite actual suspension until fit to practice, upon return to practice, 2 years probation, $500 fine.
Summary: Licensee did not contest the charge of possessing a fraudulent prescription.
STACIE LYNN COLLETTE; DICKENSON CENTER, NY
Profession: Licensed Practical Nurse; Lic. No. 280881; Cal. No. 31175 31176
Action: Application for consent order granted Penalty agreed upon Indefinite actual suspension until fit to practice, upon return to practice, 2 years probation, $500 fine.
Summary: Licensee did not contest the charge of possessing a fraudulent prescription.
ANNE HOM THERESA (A/K/A HOM THERESA A); HAUPPAUGE, NY
Profession: Registered Professional Nurse; Lic. No. 654764; Cal. No. 32624
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 administering, to a patient, medication that was still in the narcotic box but had been discontinued.