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 1999
Chiropractic
JEFFREY ALAN FINKELSTEIN; OCEANSIDE, NY
Profession: Chiropractor; Lic. No. 002845; Cal. No. 18147
Action: Application for consent order granted Penalty agreed upon 24 month suspension, execution of last 21 months of suspension stayed, probation 24 months, $2,500 fine.
Summary: Licensee admitted to having been convicted of Insurance Fraud in the Fifth Degree.
Dentistry
LAURENCE R DANZIGER; NEW CITY, NY
Profession: Dentist; Lic. No. 041758; Cal. No. 18054
Action: Application for consent order granted Penalty agreed upon Censure and Reprimand, $500 fine.
Summary: Licensee did not contest charge of preparation of an extensive treatment plan without x-rays.
LAURENCE R DANZIGER; NEW CITY, NY
Profession: Dentist; Lic. No. 041758; Cal. No. 18054
Action: Application for consent order granted Penalty agreed upon Censure and Reprimand, $500 fine.
Summary: Licensee did not contest charge of preparation of an extensive treatment plan without x-rays.
JOHN STEPHAN FRISONE; BROOKLYN, NY
Profession: Dentist; Lic. No. 038508; Cal. No. 17765
Action: Application for consent order granted Penalty agreed upon Censure and Reprimand, $1,000 fine.
Summary: Licensee did not contest charge of failing to chart the underfilling of root canals.
JOHN STEPHAN FRISONE; BROOKLYN, NY
Profession: Dentist; Lic. No. 038508; Cal. No. 17765
Action: Application for consent order granted Penalty agreed upon Censure and Reprimand, $1,000 fine.
Summary: Licensee did not contest charge of failing to chart the underfilling of root canals.
ABBONDANZA GALASSO; CORTLANDT MANOR, NY
Profession: Dental Hygienist; Lic. No. 016856; Cal. No. 18016
Action: Application for consent order granted Penalty agreed upon 2 year suspension, execution of suspension stayed, probation 2 years, 50 hours of public service.
Summary: Licensee admitted to having been convicted of Endangering the Welfare of a Minor and Petit Larceny, both Class A Misdemeanors.
ABBONDANZA GALASSO; CORTLANDT MANOR, NY
Profession: Dental Hygienist; Lic. No. 016856; Cal. No. 18016
Action: Application for consent order granted Penalty agreed upon 2 year suspension, execution of suspension stayed, probation 2 years, 50 hours of public service.
Summary: Licensee admitted to having been convicted of Endangering the Welfare of a Minor and Petit Larceny, both Class A Misdemeanors.
GURSIMRAT KAUR JUDGE (A/K/A BAJWA GURSIMRAT KAUR); FAYETTEVILLE, NY
Profession: Dentist; Lic. No. 045649; Cal. No. 18214
Action: Application for consent order granted Penalty agreed upon 1 year suspension, execution of suspension stayed, probation 1 year to commence if and when return to practice, $3,000 fine.
Summary: Licensee did not contest charge of failing to maintain accurate patient records and failing to explore alternative treatments with the patient prior to treatment being rendered.
GURSIMRAT KAUR JUDGE (A/K/A BAJWA GURSIMRAT KAUR); FAYETTEVILLE, NY
Profession: Dentist; Lic. No. 045649; Cal. No. 18214
Action: Application for consent order granted Penalty agreed upon 1 year suspension, execution of suspension stayed, probation 1 year to commence if and when return to practice, $3,000 fine.
Summary: Licensee did not contest charge of failing to maintain accurate patient records and failing to explore alternative treatments with the patient prior to treatment being rendered.
JERRY L UTLEY; PLYMOUTH, MN
Profession: Dentist; Lic. No. 038534; Cal. No. 18104
Action: Application for consent order granted Penalty agreed upon 2 year suspension, execution of suspension stayed, probation 2 years to commence if and when return to practice.
Summary: Licensee admitted to charge that between 1995 and 1997 he was dependent on, or a habitual user of Vicodin, Lorcet and Xanax, all of which are either narcotics or drugs having similar effect.
JERRY L UTLEY; PLYMOUTH, MN
Profession: Dentist; Lic. No. 038534; Cal. No. 18104
Action: Application for consent order granted Penalty agreed upon 2 year suspension, execution of suspension stayed, probation 2 years to commence if and when return to practice.
Summary: Licensee admitted to charge that between 1995 and 1997 he was dependent on, or a habitual user of Vicodin, Lorcet and Xanax, all of which are either narcotics or drugs having similar effect.
Engineering
CHARLES R ACKERBAUER;
Profession: Professional Engineer; Lic. No. 053082; Cal. No. 18015
Action: Application for consent order granted; Penalty agreed upon: 3 month suspension and after said suspension, probation 1 year.
Summary: Licensee did not contest charges of not preparing and retaining thorough written evaluations and fee sharing.
CHARLES R ACKERBAUER;
Profession: Professional Engineer; Lic. No. 053082; Cal. No. 18015
Action: Application for consent order granted; Penalty agreed upon: 3 month suspension and after said suspension, probation 1 year.
Summary: Licensee did not contest charges of not preparing and retaining thorough written evaluations and fee sharing.
Nursing
KAREN E ANDERSON; COHOES, NY
Profession: Licensed Practical Nurse; Lic. No. 136835; Cal. No. 17538
Action: Found guilty of professional misconduct Penalty 1 year suspension, execution of said 1 year suspension stayed except said stayed suspension shall not apply to partial indefinite suspension in certain area - upon termination of partial indefinite suspension, probation 2 years.
Summary: Licensee was found guilty of making several medication administration errors and failing to maintain accurate patient records.
KAREN E ANDERSON; COHOES, NY
Profession: Licensed Practical Nurse; Lic. No. 136835; Cal. No. 17538
Action: Found guilty of professional misconduct Penalty 1 year suspension, execution of said 1 year suspension stayed except said stayed suspension shall not apply to partial indefinite suspension in certain area - upon termination of partial indefinite suspension, probation 2 years.
Summary: Licensee was found guilty of making several medication administration errors and failing to maintain accurate patient records.
JANICE A BURKE; ROCHESTER, NY
Profession: Registered Professional Nurse; Lic. No. 448395; Cal. No. 18188
Action: Application to surrender license granted.
Summary: Licensee did not contest charge of willfully and unlawfully possessing a controlled substance and failing to maintain accurate records of the evaluation and treatment of patients.
PAMELA CARCONE (A/K/A RAMSEY PAMELA A); SIMI VALLEY, CA
Profession: Registered Professional Nurse; Lic. No. 361119; Cal. No. 17279 17278
Action: Application for consent order granted Penalty agreed upon 2 year suspension, execution of suspension stayed, probation 2 years to commence upon return to practice.
Summary: Licensee admitted to having been found guilty by a duly authorized professional disciplinary agency of another state of Obtaining Controlled Substances by Fraud, Misrepresentation or Subterfuge.
PAMELA CARCONE (A/K/A RAMSEY PAMELA A); SIMI VALLEY, CA
Profession: Registered Professional Nurse; Lic. No. 361119; Cal. No. 17279 17278
Action: Application for consent order granted Penalty agreed upon 2 year suspension, execution of suspension stayed, probation 2 years to commence upon return to practice.
Summary: Licensee admitted to having been found guilty by a duly authorized professional disciplinary agency of another state of Obtaining Controlled Substances by Fraud, Misrepresentation or Subterfuge.
HIGGINS CYNTHIA EVADNEY CORBIN; BROOKLYN, NY
Profession: Registered Professional Nurse; Lic. No. 439729; Cal. No. 18144
Action: Application for consent order granted Penalty agreed upon 1 year suspension, execution of suspension stayed, probation 1 year, $500 fine.
Summary: Licensee did not contest charge of failing to administer insulin to a patient.
HIGGINS CYNTHIA EVADNEY CORBIN; BROOKLYN, NY
Profession: Registered Professional Nurse; Lic. No. 439729; Cal. No. 18144
Action: Application for consent order granted Penalty agreed upon 1 year suspension, execution of suspension stayed, probation 1 year, $500 fine.
Summary: Licensee did not contest charge of failing to administer insulin to a patient.
JENNY COUSE (A/K/A COUSE YANGSUK CHAE); DAYTON, OH
Profession: Registered Professional Nurse; Lic. No. 451960; Cal. No. 17480
Action: Application for consent order granted Penalty agreed upon 1 year suspension, probation 2 years to commence upon return to practice.
Summary: Licensee did not contest charge of failing to follow a physician's order in the administration of oxygen.
JENNY COUSE (A/K/A COUSE YANGSUK CHAE); DAYTON, OH
Profession: Registered Professional Nurse; Lic. No. 451960; Cal. No. 17480
Action: Application for consent order granted Penalty agreed upon 1 year suspension, probation 2 years to commence upon return to practice.
Summary: Licensee did not contest charge of failing to follow a physician's order in the administration of oxygen.
CINDI A CUMMINGS (A/K/A ABRAMS CYNTHIA L); CORFU, NY
Profession: Licensed Practical Nurse; Lic. No. 124588; Cal. No. 18115
Action: Application for consent order granted Penalty agreed upon Suspension for a minimum period of 3 months, and until terminated as set forth in the consent order application - upon termination of suspension, probation 2 years to commence upon return to practice, $250 fine.
Summary: Licensee admitted to having been convicted in 1997 of Driving While Intoxicated, a Felony and Filing a False Instrument in the Second Degree, a Misdemeanor and a 1993 conviction for Driving While Intoxicated, a Misdemeanor.
CINDI A CUMMINGS (A/K/A ABRAMS CYNTHIA L); CORFU, NY
Profession: Licensed Practical Nurse; Lic. No. 124588; Cal. No. 18115
Action: Application for consent order granted Penalty agreed upon Suspension for a minimum period of 3 months, and until terminated as set forth in the consent order application - upon termination of suspension, probation 2 years to commence upon return to practice, $250 fine.
Summary: Licensee admitted to having been convicted in 1997 of Driving While Intoxicated, a Felony and Filing a False Instrument in the Second Degree, a Misdemeanor and a 1993 conviction for Driving While Intoxicated, a Misdemeanor.
IMMACULA ELYSEE; FLUSHING, NY
Profession: Licensed Practical Nurse; Lic. No. 224228; Cal. No. 18028 18029
Action: Application for consent order granted Penalty agreed upon 1 year suspension, execution of suspension stayed, probation 1 year, $500 fine.
Summary: Licensee admitted to charge of failure to maintain an accurate patient record.
IMMACULA ELYSEE; FLUSHING, NY
Profession: Registered Professional Nurse; Lic. No. 479618; Cal. No. 18028 18029
Action: Application for consent order granted Penalty agreed upon 1 year suspension, execution of suspension stayed, probation 1 year, $500 fine.
Summary: Licensee admitted to charge of failure to maintain an accurate patient record.
IMMACULA ELYSEE; FLUSHING, NY
Profession: Licensed Practical Nurse; Lic. No. 224228; Cal. No. 18028 18029
Action: Application for consent order granted Penalty agreed upon 1 year suspension, execution of suspension stayed, probation 1 year, $500 fine.
Summary: Licensee admitted to charge of failure to maintain an accurate patient record.
IMMACULA ELYSEE; FLUSHING, NY
Profession: Registered Professional Nurse; Lic. No. 479618; Cal. No. 18028 18029
Action: Application for consent order granted Penalty agreed upon 1 year suspension, execution of suspension stayed, probation 1 year, $500 fine.
Summary: Licensee admitted to charge of failure to maintain an accurate patient record.
CAROLE MARIE FIERLE; WEST FALLS, NY
Profession: Licensed Practical Nurse; Lic. No. 224772; Cal. No. 17870 17865
Action: Application for consent order granted Penalty agreed upon Partial suspension in certain area until terminated as set forth in the consent order application, probation 1 year, $500 fine.
Summary: Licensee did not contest charge of failing to perform ordered treatments and inappropriately administering medications.
CAROLE MARIE FIERLE; WEST FALLS, NY
Profession: Registered Professional Nurse; Lic. No. 454637; Cal. No. 17870 17865
Action: Application for consent order granted Penalty agreed upon Partial suspension in certain area until terminated as set forth in the consent order application, probation 1 year, $500 fine.
Summary: Licensee did not contest charge of failing to perform ordered treatments and inappropriately administering medications.