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.

April 2016

Architecture

HERBERT RUDERMAN; SARASOTA, FL

Profession: Architect; Lic. No. 010971; Cal. No. 28541

Regents Action Date: April 19, 2016
Action: Application for consent order granted Penalty agreed upon 2 month actual suspension, 22 month stayed suspension, 2 years probation, $2,500 fine.
Summary: Licensee did not contest the charge of self-certifying and filing plans with the Department of Buildings without first having obtained approval from the Landmarks Preservation Commission.

HERBERT RUDERMAN; SARASOTA, FL

Profession: Architect; Lic. No. 010971; Cal. No. 28541

Regents Action Date: 19-Apr-16
Action: Application for consent order granted Penalty agreed upon 2 month actual suspension, 22 month stayed suspension, 2 years probation, $2,500 fine.
Summary: Licensee did not contest the charge of self-certifying and filing plans with the Department of Buildings without first having obtained approval from the Landmarks Preservation Commission.

Chiropractic

BART ALLEN BRUNDAGE; FARMINGTON, NY

Profession: Chiropractor; Lic. No. 009751; Cal. No. 28467

Regents Action Date: April 19, 2016
Action: Application for consent order granted Penalty agreed upon 2 year stayed suspension, 2 years probation, $2,500 fine.
Summary: Licensee did not contest the charge of failing to timely complete the mandatory continuing education requirements during two registration periods.

BART ALLEN BRUNDAGE; FARMINGTON, NY

Profession: Chiropractor; Lic. No. 009751; Cal. No. 28467

Regents Action Date: 19-Apr-16
Action: Application for consent order granted Penalty agreed upon 2 year stayed suspension, 2 years probation, $2,500 fine.
Summary: Licensee did not contest the charge of failing to timely complete the mandatory continuing education requirements during two registration periods.

ALLAN MITCHELL CHERKIN; PATCHOGUE, NY

Profession: Chiropractor; Lic. No. 003464; Cal. No. 28200

Regents Action Date: April 19, 2016
Action: Application for consent order granted Penalty agreed upon 12 month actual suspension, 12 month stayed suspension, 2 years probation, $10,000 fine.
Summary: Licensee admitted to the charge of having been convicted of Attempted Fraudulent Practices, a class A misdemeanor.

ALLAN MITCHELL CHERKIN; PATCHOGUE, NY

Profession: Chiropractor; Lic. No. 003464; Cal. No. 28200

Regents Action Date: 19-Apr-16
Action: Application for consent order granted Penalty agreed upon 12 month actual suspension, 12 month stayed suspension, 2 years probation, $10,000 fine.
Summary: Licensee admitted to the charge of having been convicted of Attempted Fraudulent Practices, a class A misdemeanor.

Clinical Laboratory Technology

GINA ALLGEIER (A/K/A OPPEDISANO GINA); BAY SHORE, NY

Profession: Certified Clinical Laboratory Technician; Lic. No. 000243; Cal. No. 28515

Regents Action Date: April 19, 2016
Action: Application for consent order granted Penalty agreed upon 3 month actual suspension, 21 month stayed suspension, 24 months probation.
Summary: Licensee admitted to the charge of having been convicted of Attempted Burglary in the 3rd Degree, a class E felony.

Dentistry

ELMIRA GADOL; NEW YORK, NY

Profession: Dentist; Lic. No. 043917; Cal. No. 28512

Regents Action Date: April 19, 2016
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 providing an evaluation to a patient, using Bioresonance analysis after obtaining a drop of blood, in which she indicated that the patient had intestinal issues (dysbiosis of the small and large intestine), food and environmental allergies, and damaged organs, including the intestines and the brain.

ELMIRA GADOL; NEW YORK, NY

Profession: Dentist; Lic. No. 043917; Cal. No. 28512

Regents Action Date: 19-Apr-16
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 providing an evaluation to a patient, using Bioresonance analysis after obtaining a drop of blood, in which she indicated that the patient had intestinal issues (dysbiosis of the small and large intestine), food and environmental allergies, and damaged organs, including the intestines and the brain.

PETER ANTHONY LUCCHESE; GLEN HEAD, NY

Profession: Dentist; Lic. No. 044345; Cal. No. 26270

Regents Action Date: April 19, 2016
Action: Application for consent order granted Penalty agreed upon 6 month actual suspension, 18 month stayed suspension, 2 years probation, $10,000 fine.
Summary: Licensee admitted to the charge of practicing the profession of dentistry while his license was suspended.

PETER ANTHONY LUCCHESE; GLEN HEAD, NY

Profession: Dentist; Lic. No. 044345; Cal. No. 26270

Regents Action Date: 19-Apr-16
Action: Application for consent order granted Penalty agreed upon 6 month actual suspension, 18 month stayed suspension, 2 years probation, $10,000 fine.
Summary: Licensee admitted to the charge of practicing the profession of dentistry while his license was suspended.

GARY LANCE SCHATZBERG; BETHPAGE, NY

Profession: Dentist; Lic. No. 048395; Cal. No. 28469

Regents Action Date: April 19, 2016
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 having failed to address a patient's declination of a comprehensive treatment plan, including replacement of several composite fillings and adjustment of a crown.

GARY LANCE SCHATZBERG; BETHPAGE, NY

Profession: Dentist; Lic. No. 048395; Cal. No. 28469

Regents Action Date: 19-Apr-16
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 having failed to address a patient's declination of a comprehensive treatment plan, including replacement of several composite fillings and adjustment of a crown.

JOHN CHARLES TANEFF; CHEEKTOWAGA, NY

Profession: Dentist; Lic. No. 043843; Cal. No. 27779

Regents Action Date: April 19, 2016
Action: Application for consent order granted Penalty agreed upon 2 month actual suspension, 22 month stayed suspension, 24 months probation, 100 hours public service, $7,500 fine.
Summary: Licensee admitted to the charge of having been convicted of Health Care Fraud, a class A misdemeanor.

JOHN CHARLES TANEFF; CHEEKTOWAGA, NY

Profession: Dentist; Lic. No. 043843; Cal. No. 27779

Regents Action Date: 19-Apr-16
Action: Application for consent order granted Penalty agreed upon 2 month actual suspension, 22 month stayed suspension, 24 months probation, 100 hours public service, $7,500 fine.
Summary: Licensee admitted to the charge of having been convicted of Health Care Fraud, a class A misdemeanor.

Engineering

MARSHALL THOMAS FERRELL; BIRMINGHAM, AL

Profession: Professional Engineer; Lic. No. 063475; Cal. No. 28800

Regents Action Date: April 19, 2016
Action: Application for consent order granted Penalty agreed upon 1 year stayed suspension, 1 year probation to commence upon return to practice in the State of New York, $1,000 fine payable within 3 months.
Summary: Licensee admitted to the charge of permitting an unlicensed person to perform activities requiring a license.

MARSHALL THOMAS FERRELL; BIRMINGHAM, AL

Profession: Professional Engineer; Lic. No. 063475; Cal. No. 28800

Regents Action Date: 19-Apr-16
Action: Application for consent order granted Penalty agreed upon 1 year stayed suspension, 1 year probation to commence upon return to practice in the State of New York, $1,000 fine payable within 3 months.
Summary: Licensee admitted to the charge of permitting an unlicensed person to perform activities requiring a license.

Interior Design

JACQUELINE LEE FALK; NEW YORK, NY

Profession: Certified Interior Designer; Lic. No. 000131; Cal. No. 28504

Regents Action Date: April 19, 2016
Action: Application for consent order granted Penalty agreed upon 2 year stayed suspension, 2 years probation, $5,000 fine.
Summary: Licensee admitted to the charge of engaging in misleading advertising that was not in the public interest and permitting another person, other than a partner, employee, associate in a professional firm or corporation, professional subcontractor or consultant authorized to practice the same profession, to share in the fees for professional services.

JACQUELINE LEE FALK; NEW YORK, NY

Profession: Certified Interior Designer; Lic. No. 000131; Cal. No. 28504

Regents Action Date: 19-Apr-16
Action: Application for consent order granted Penalty agreed upon 2 year stayed suspension, 2 years probation, $5,000 fine.
Summary: Licensee admitted to the charge of engaging in misleading advertising that was not in the public interest and permitting another person, other than a partner, employee, associate in a professional firm or corporation, professional subcontractor or consultant authorized to practice the same profession, to share in the fees for professional services.

Nursing

KATHI ANNE CAVALLO (A/K/A CONCANNON KATHI ANNEMARIE); NEW WINDSOR, NY

Profession: Registered Professional Nurse; Lic. No. 419853; Cal. No. 28600 28601

Regents Action Date: April 19, 2016
Action: Application for consent order granted Penalty agreed upon Indefinite actual suspensions of no less than 3 months and until successful participation in course of therapy and treatment and until fit to practice, upon termination of suspensions, 2 years probation to commence if and when return to practice.
Summary: Licensee did not contest the charge of withdrawing controlled substances, by overriding the computer system, ostensibly for patients, when she knew there was no order for said patients to receive the medication.

KATHI ANNE CAVALLO (A/K/A CONCANNON KATHI ANNEMARIE); NEW WINDSOR, NY

Profession: Registered Professional Nurse; Lic. No. 419853; Cal. No. 28600 28601

Regents Action Date: 19-Apr-16
Action: Application for consent order granted Penalty agreed upon Indefinite actual suspensions of no less than 3 months and until successful participation in course of therapy and treatment and until fit to practice, upon termination of suspensions, 2 years probation to commence if and when return to practice.
Summary: Licensee did not contest the charge of withdrawing controlled substances, by overriding the computer system, ostensibly for patients, when she knew there was no order for said patients to receive the medication.

CHRISTINE M CLARK; FARMINGVILLE, NY

Profession: Registered Professional Nurse; Lic. No. 633433; Cal. No. 28357

Regents Action Date: April 19, 2016
Action: Application for consent order granted Penalty agreed upon 1 month actual suspension, 23 month stayed suspension, 24 months probation.
Summary: Licensee did not contest the charge of failing to connect medication to patient's IV line, failing to notify medical doctor in a timely fashion that a patient had no functioning IV site, and failing to contact the pharmacy for medication.

CHRISTINE M CLARK; FARMINGVILLE, NY

Profession: Registered Professional Nurse; Lic. No. 633433; Cal. No. 28357

Regents Action Date: 19-Apr-16
Action: Application for consent order granted Penalty agreed upon 1 month actual suspension, 23 month stayed suspension, 24 months probation.
Summary: Licensee did not contest the charge of failing to connect medication to patient's IV line, failing to notify medical doctor in a timely fashion that a patient had no functioning IV site, and failing to contact the pharmacy for medication.

JENNIFER COLLAZO; CORTLAND, NY

Profession: Licensed Practical Nurse; Lic. No. 298558; Cal. No. 28272

Regents Action Date: April 19, 2016
Action: Application for consent order granted Penalty agreed upon 2 year stayed suspension, 2 years probation, $500 fine.
Summary: Licensee admitted to the charge of having been convicted of Making a Punishable False Written Statement.

JENNIFER COLLAZO; CORTLAND, NY

Profession: Licensed Practical Nurse; Lic. No. 298558; Cal. No. 28272

Regents Action Date: 19-Apr-16
Action: Application for consent order granted Penalty agreed upon 2 year stayed suspension, 2 years probation, $500 fine.
Summary: Licensee admitted to the charge of having been convicted of Making a Punishable False Written Statement.

JARED WILLIAM COLLETTI (A/K/A COLLETTI JARED W); PHELPS, NY

Profession: Registered Professional Nurse; Lic. No. 669177; Cal. No. 28500

Regents Action Date: April 19, 2016
Action: Application for consent order granted Penalty agreed upon 2 year stayed suspension, 2 years probation, $500 fine.
Summary: Licensee admitted to the charge of having been convicted of Driving While Ability Impaired by a Combination of Alcohol and Drugs and Driving While Ability Impaired by Drugs.

JARED WILLIAM COLLETTI (A/K/A COLLETTI JARED W); PHELPS, NY

Profession: Registered Professional Nurse; Lic. No. 669177; Cal. No. 28500

Regents Action Date: 19-Apr-16
Action: Application for consent order granted Penalty agreed upon 2 year stayed suspension, 2 years probation, $500 fine.
Summary: Licensee admitted to the charge of having been convicted of Driving While Ability Impaired by a Combination of Alcohol and Drugs and Driving While Ability Impaired by Drugs.

KATHI ANNEMARIE CONCANNON; NEW WINDSOR, NY

Profession: Licensed Practical Nurse; Lic. No. 206474; Cal. No. 28600 28601

Regents Action Date: April 19, 2016
Action: Application for consent order granted Penalty agreed upon Indefinite actual suspensions of no less than 3 months and until successful participation in course of therapy and treatment and until fit to practice, upon termination of suspensions, 2 years probation to commence if and when return to practice.
Summary: Licensee did not contest the charge of withdrawing controlled substances, by overriding the computer system, ostensibly for patients, when she knew there was no order for said patients to receive the medication.

KATHI ANNEMARIE CONCANNON; NEW WINDSOR, NY

Profession: Licensed Practical Nurse; Lic. No. 206474; Cal. No. 28600 28601

Regents Action Date: 19-Apr-16
Action: Application for consent order granted Penalty agreed upon Indefinite actual suspensions of no less than 3 months and until successful participation in course of therapy and treatment and until fit to practice, upon termination of suspensions, 2 years probation to commence if and when return to practice.
Summary: Licensee did not contest the charge of withdrawing controlled substances, by overriding the computer system, ostensibly for patients, when she knew there was no order for said patients to receive the medication.

MICHAEL LEE DEMELLO; BRATTLEBORO, VT

Profession: Registered Professional Nurse; Lic. No. 553945; Cal. No. 28811

Regents Action Date: April 19, 2016
Action: Application to surrender license granted.
Summary: Licensee admitted to the charge of diverting the controlled substances hydromorphone and morphine in the Commonwealth of Massachusetts.