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 2024
Occupational Therapy
IMANI MCKAY; BROOKLYN NY
Profession: Occupational Therapist; Lic. No. 025926; Cal. No. 34298
Action: Application for consent order granted; Penalty agreed upon: 1 year stayed suspension, 1 year probation, $500 fine.
Summary: Licensee did not contest the charge of failing to accurately update patient records to indicate when treatment sessions were provided in the State of New Jersey.
Pharmacy
TAWNYA LYNN BENSINGER; ROME NY
Profession: Pharmacist; Lic. No. 069133; Cal. No. 34359
Action: Application for consent order granted; Penalty agreed upon: 2 years stayed suspension, 2 years probation, $2,000 fine.
Summary: Licensee did not contest the charge of failing to properly inspect the medication that was filled by a technician before it was dispensed.
THE MARY IMOGENE BASSETT HOSPITAL; COOPERSTOWN, NY
Profession: Pharmacy; Reg. No. 004739; Cal. No. 33948
Action: Application for consent order granted; Penalty agreed upon: Censure and reprimand, $4,000 fine.
Summary: Registrant did not contest the charge of operating three unregistered pharmacies.
ROBERTO VITI; OLD WESTBURY NY
Profession: Pharmacist; Lic. No. 049251; Cal. No. 34296
Action: Application for consent order granted; Penalty agreed upon: 1 month actual suspension, 23 months stayed suspension, 2 years probation, $10,000 fine.
Summary: Licensee did not contest the charge of compounding and dispensing incorrect drug.
Public Accountancy
NICHOLAS ROBERT ALDORISIO; PLAINVIEW NY
Profession: Certified Public Accountant; Lic. No. 078426; Cal. No. 34336
Action: Application for consent order granted; Penalty agreed upon: 2 years stayed suspension, 2 years probation, $2,500 fine.
Summary: Licensee did not contest the charge of failing to comply with the mandatory continuing education requirements to be registered to practice as a certified public accountant.
DANIEL LEVINE; MELVILLE NY
Profession: Certified Public Accountant; Lic. No. 060920; Cal. No. 34477
Action: Application to surrender license granted.
Summary: Licensee did not contest the charge of failing to comply with the mandatory continuing education requirements.
THOMAS J RYAN CPA PC; WOODSIDE, NY
Profession: Professional Service Corporation; Cal. No. 34366
Action: Application for consent order granted; Penalty agreed upon: 2 years stayed suspension, 2 years probation, $1,500 fine.
Summary: Registrant did not contest charges of failing to maintain an active registration with the Department; and failing to provide relevant documents pertaining to an inquiry about unprofessional conduct.
Social Work
GILLIAN NICOLE LANGBAUM; NEW CITY NY
Profession: Licensed Master Social Worker; Lic. No. 090861; Cal. No. 34377
Action: Application for consent order granted; Penalty agreed upon: 2 months actual suspension, 22 months stayed suspension, 2 years probation, $2,500 fine.
Summary: Licensee did not contest the charge of willfully failing to register to practice as a licensed master social worker in the State of New York.
STACEY A SPATA; EAST SETAUKET NY
Profession: Licensed Master Social Worker; Lic. No. 060685; Cal. No. 34402
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 failing to document in a patient's record a diagnosis, periodic treatment plan or discussion regarding said patient's lawsuit against her employer and the ongoing harassment and discrimination the patient was experiencing.
STACEY A SPATA; EAST SETAUKET NY
Profession: Licensed Clinical Social Worker; Lic. No. 069919; Cal. No. 34403
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 failing to document in a patient's record a diagnosis, periodic treatment plan or discussion regarding said patient's lawsuit against her employer and the ongoing harassment and discrimination the patient was experiencing.
Veterinary Medicine
STEVEN JOSEPH AGOSTON; BETHEL NY
Profession: Veterinarian; Lic. No. 007951; Cal. No. 34413
Action: Application to surrender license granted.
Summary: Licensee admitted to the charge of administering the wrong medication to a dog.
JESSICA LIN FOSNAUGH (A/K/A SCHUSTER JESSICA); CLARENCE CENTER NY
Profession: Veterinarian; Lic. No. 015619; Cal. No. 34279
Action: Application for consent order granted; Penalty agreed upon: 2 years stayed suspension, 2 years probation, $2,500 fine.
Summary: Licensee did not contest the charge of failing, pre-surgery, to prepare an Anesthetic Status Report assessing a canine patient's anesthetic risk factor; and, inappropriately continuing to perform a neutering procedure on a canine patient and not abandoning said procedure when difficulties presented.
BRIANNA ELIZABETH UNSINN; RICHFIELD SPRINGS NY
Profession: Veterinary Technician; Lic. No. 008020; Cal. No. 34313
Action: Application for consent order granted; Penalty agreed upon: 2 years stayed suspension, 2 years probation, $1,000 fine.
Summary: Licensee did not contest the charge of failing to comply with the mandatory continuing education requirements to be registered to practice as a veterinary technician.
November 2024
Acupuncture
JUHYUN CHO JULIE (A/K/A CHO JUHYUN); SAN RAMON CA
Profession: Acupuncturist; Lic. No. 004904; Cal. No. 34255
Action: Application for consent order granted; Penalty agreed upon: 3 months actual suspension, 21 months stayed suspension, 2 years probation, $5,000 fine.
Summary: Licensee did not contest the charge of failing to accurately document the treatment plan for a patient.
Dentistry
PETER SALVATORE FELPO; SCHENECTADY NY
Profession: Dentist; Lic. No. 057403; Cal. No. 34250
Action: Application for consent order granted; Penalty agreed upon: 2 years stayed suspension, 2 years probation, $2,500 fine.
Summary: Licensee did not contest charges of failing to diagnose caries and the need for root canals during physical examinations and on x-rays for multiple patients; and in multiple patient records, failing to chart caries and charting mild gingivitis when the condition was more severe.
PAUL DANA HARBOTTLE; SOMERS NY
Profession: Dentist; Lic. No. 045872; Cal. No. 34272
Action: Application for consent order granted; Penalty agreed upon: 1 year stayed suspension, 1 year probation, $2,500 fine.
Summary: Licensee did not contest the charge of failing to document the diagnosis, treatment provided, and justification for said treatment.
BARRY LAURENCE JACOBSON; NEW YORK NY
Profession: Dental Enteral Conscious Sedation; Lic. No. 000158; Cal. No. 34339
Action: Application for consent order granted; Penalty agreed upon: 1 year stayed suspension, 1 year probation, $1,500 fine.
Summary: Licensee did not contest the charge of failing to renew certificate to administer dental enteral conscious sedation.
Land Surveying
ANGELO JOHN FIORENZA; FOREST HILLS NY
Profession: Land Surveyor; Lic. No. 049468; Cal. No. 34314
Action: Application for consent order granted; Penalty agreed upon: 1 year stayed suspension, 1 year probation, $1,000 fine.
Summary: Licensee did not contest the charge of submitting to the New York City Department of Buildings updated property survey maps which did not contain adequate confirmation of relevant boundary lines.
Massage Therapy
ALICE HILL KENLY-FENTIMAN (A/K/A KENLY ALICE); UTICA NY
Profession: Massage Therapist; Lic. No. 014560; Cal. No. 34361
Action: Application to surrender license granted.
Summary: Licensee did not contest the charge of failing to keep accurate record and to properly drape a patient.
Nursing
VANESSA BONSU; ELMONT NY
Profession: Licensed Practical Nurse; Lic. No. 309436; Cal. No. 33910
Action: Application for consent order granted; Penalty agreed upon: 4 months actual suspension, 20 months stayed suspension, upon return to practice, 2 years probation, $250 fine.
Summary: Licensee did not contest the charge of placing a tissue in the volume port of a patient's ventilator and falling asleep during a shift.
MONET MICHEL BRATHWAITE; CENTRAL ISLIP NY
Profession: Registered Professional Nurse; Lic. No. 773065; Cal. No. 34308
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, for several patients, removing medication in excess of the amount of the physician order, administering medication before it was due to be administered, and documenting medication was given to a patient which had not yet been removed from the Pyxis machine.
GLENN PATRICK CALDIT; ASTORIA NY
Profession: Registered Professional Nurse; Lic. No. 746716; Cal. No. 34241
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 having choked a patient by the neck and grabbed said patient by the arm.
LAUREL PATRICE CHARLES (A/K/A WEBB LAUREL PATRICE); ROCHESTER NY
Profession: Licensed Practical Nurse; Lic. No. 266641; Cal. No. 34101
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 recording administering the medication Keppra to a patient although it was not completed.
MARY ANN CONNELLY (A/K/A CONNELLY MARY LIOTTA, LIOTTA MARYANN); MADISON CT
Profession: Registered Professional Nurse; Lic. No. 213647; Cal. No. 34155
Action: Application to surrender license granted.
Summary: Licensee did not contest the charge of, in the State of Connecticut, failing to completely, properly and/or accurately document medical records.
JACQUELYN MARIE DEVITO; LARGO FL
Profession: Registered Professional Nurse; Lic. No. 625991; Cal. No. 34267
Action: Application to surrender license and certificate granted.
Summary: Licensee admitted to the charge of having been convicted of Unlawful Distribution of Oxycodone, a felony, and Acquiring a Controlled Substance by Misrepresentation, a felony.
JACQUELYN MARIE DEVITO; LARGO FL
Profession: Nurse Practitioner In Family Health; Cert. No. 338002; Cal. No. 34268
Action: Application to surrender license and certificate granted.
Summary: Licensee admitted to the charge of having been convicted of Unlawful Distribution of Oxycodone, a felony, and Acquiring a Controlled Substance by Misrepresentation, a felony.
KAREN L DOE; LEAGUE CITY TX
Profession: Registered Professional Nurse; Lic. No. 368964; Cal. No. 34097
Action: Application to surrender license granted.
Summary: Licensee did not contest charges of, in the State of Maine, failing to visit patients and make required patient referrals; and failing to accurately and timely make necessary entries in patient records.
ALEXANDER GALAYEV (A/K/A GALAYEV ALEKSANDR); BROOKLYN NY
Profession: Registered Professional Nurse; Lic. No. 563826; Cal. No. 33545
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 Endangering the Welfare of a Child, a class A misdemeanor; and Driving While Intoxicated, an unclassified misdemeanor.
DIANE J HASCHMANN (A/K/A HASCHMANN DIANE JEAN, SAYRE DIANE J); ROCHESTER NY
Profession: Registered Professional Nurse; Lic. No. 509478; Cal. No. 34224
Action: Application for consent order granted; Penalty agreed upon: 1 year stayed suspension, 1 year probation, $500 fine.
Summary: Licensee admitted to the charge of having been convicted of Aggravated Driving While Intoxicated, a misdemeanor.
MELISSA SUE HEBA (A/K/A MONTILEONE MELISSA SUE, CRANE MELISSA SUE, MONTILEONE MELISSA S); LANCASTER NY
Profession: Registered Professional Nurse; Lic. No. 635405; Cal. No. 33839
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 having failed to administer and/or document the wasting of controlled substances.