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.

March 2016

Architecture

SYLVESTER R YAVANA; BROOKLYN, NY

Profession: Architect; Lic. No. 017799; Cal. No. 28451

Regents Action Date: March 22, 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 failing to timely complete mandatory continuing education requirements to practice as an architect practicing the profession of architecture while not registered to practice and practicing the profession of architecture as a business corporation and not as a professional service corporation.

SYLVESTER R YAVANA; BROOKLYN, NY

Profession: Architect; Lic. No. 017799; Cal. No. 28451

Regents Action Date: 22-Mar-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 failing to timely complete mandatory continuing education requirements to practice as an architect practicing the profession of architecture while not registered to practice and practicing the profession of architecture as a business corporation and not as a professional service corporation.

Chiropractic

BRIAN SCOTT ROTH; PORT JEFFERSON, NY

Profession: Chiropractor; Lic. No. 011535; Cal. No. 28348

Regents Action Date: March 22, 2016
Action: Application for consent order granted Penalty agreed upon 3 year stayed suspension, 3 years probation, $5,000 fine.
Summary: Licensee did not contest the charge of willfully failing to comply with the mandatory continuing education requirements to be registered to practice as a chiropractor.

BRIAN SCOTT ROTH; PORT JEFFERSON, NY

Profession: Chiropractor; Lic. No. 011535; Cal. No. 28348

Regents Action Date: 22-Mar-16
Action: Application for consent order granted Penalty agreed upon 3 year stayed suspension, 3 years probation, $5,000 fine.
Summary: Licensee did not contest the charge of willfully failing to comply with the mandatory continuing education requirements to be registered to practice as a chiropractor.

Dentistry

CONFIDENT SMILE DENTAL PC; WEST HEMPSTEAD, NY

Profession: Professional Service Corporation; Cal. No. 28498

Regents Action Date: March 22, 2016
Action: Application for consent order granted Penalty agreed upon $5,000 fine, 2 years probation.
Summary: Registrant admitted to the charge of administering botox for non-dental purposes by administering it around the eyes and on the forehead, when registrant was not authorized to do so.

CONFIDENT SMILE DENTAL PC; WEST HEMPSTEAD, NY

Profession: Professional Service Corporation; Cal. No. 28498

Regents Action Date: 22-Mar-16
Action: Application for consent order granted Penalty agreed upon $5,000 fine, 2 years probation.
Summary: Registrant admitted to the charge of administering botox for non-dental purposes by administering it around the eyes and on the forehead, when registrant was not authorized to do so.

LANA GORDON (A/K/A GORODNICHENKO SVETLANA SEMENOUNA); WEST HEMPSTEAD, NY

Profession: Dentist; Lic. No. 049709; Cal. No. 28497

Regents Action Date: March 22, 2016
Action: Application for consent order granted Penalty agreed upon 1 month actual suspension, 23 month stayed suspension, 24 months probation, $5,000 fine.
Summary: Licensee admitted to the charge of administering botox to herself for non-dental purposes by administering it around the eyes and on the forehead, when she was not licensed to do so.

LANA GORDON (A/K/A GORODNICHENKO SVETLANA SEMENOUNA); WEST HEMPSTEAD, NY

Profession: Dentist; Lic. No. 049709; Cal. No. 28497

Regents Action Date: 22-Mar-16
Action: Application for consent order granted Penalty agreed upon 1 month actual suspension, 23 month stayed suspension, 24 months probation, $5,000 fine.
Summary: Licensee admitted to the charge of administering botox to herself for non-dental purposes by administering it around the eyes and on the forehead, when she was not licensed to do so.

JAY BARRY KNOLLER; PALM BEACH GARDENS, FL

Profession: Dentist; Lic. No. 037534; Cal. No. 28762

Regents Action Date: March 22, 2016
Action: Application to surrender license granted.
Summary: Licensee did not contest the charge of prescribing controlled substances to family members for non-dental purposes outside the scope of my dental practice.

JAY BARRY KNOLLER; PALM BEACH GARDENS, FL

Profession: Dentist; Lic. No. 037534; Cal. No. 28762

Regents Action Date: 22-Mar-16
Action: Application to surrender license granted.
Summary: Licensee did not contest the charge of prescribing controlled substances to family members for non-dental purposes outside the scope of my dental practice.

GLENN R UNGER; WHITE DEER, PA

Profession: Dentist; Lic. No. 032245; Cal. No. 28033

Regents Action Date: March 22, 2016
Action: Found guilty of professional misconduct Penalty Revocation.
Summary: Licensee was found guilty of having been convicted of Corrupt or Forcible Interference, False or Fraudulent Claims, Attempt to Evade or Defeat Tax and Fictitious Obligations Intended to Defraud.

GLENN R UNGER; WHITE DEER, PA

Profession: Dentist; Lic. No. 032245; Cal. No. 28033

Regents Action Date: 22-Mar-16
Action: Found guilty of professional misconduct Penalty Revocation.
Summary: Licensee was found guilty of having been convicted of Corrupt or Forcible Interference, False or Fraudulent Claims, Attempt to Evade or Defeat Tax and Fictitious Obligations Intended to Defraud.

Nursing

HAMILI OMAR LABATA ABIERA; NEW YORK, NY

Profession: Registered Professional Nurse; Lic. No. 438891; Cal. No. 28158 28154

Regents Action Date: March 22, 2016
Action: Application for consent order granted Penalty agreed upon 3 month actual suspension, 21 month stayed suspension, 2 years probation, $500 fine.
Summary: Licensee admitted to the charge of knowingly filing with his employing hospital a false letter from a training facility purporting to attest to his successful completion of the requisite training for certification in Pediatric Advanced Life Support.

HAMILI OMAR LABATA ABIERA; NEW YORK, NY

Profession: Licensed Practical Nurse; Lic. No. 220340; Cal. No. 28158 28154

Regents Action Date: March 22, 2016
Action: Application for consent order granted Penalty agreed upon 3 month actual suspension, 21 month stayed suspension, 2 years probation, $500 fine.
Summary: Licensee admitted to the charge of knowingly filing with his employing hospital a false letter from a training facility purporting to attest to his successful completion of the requisite training for certification in Pediatric Advanced Life Support.

HAMILI OMAR LABATA ABIERA; NEW YORK, NY

Profession: Licensed Practical Nurse; Lic. No. 220340; Cal. No. 28158 28154

Regents Action Date: 22-Mar-16
Action: Application for consent order granted Penalty agreed upon 3 month actual suspension, 21 month stayed suspension, 2 years probation, $500 fine.
Summary: Licensee admitted to the charge of knowingly filing with his employing hospital a false letter from a training facility purporting to attest to his successful completion of the requisite training for certification in Pediatric Advanced Life Support.

HAMILI OMAR LABATA ABIERA; NEW YORK, NY

Profession: Registered Professional Nurse; Lic. No. 438891; Cal. No. 28158 28154

Regents Action Date: 22-Mar-16
Action: Application for consent order granted Penalty agreed upon 3 month actual suspension, 21 month stayed suspension, 2 years probation, $500 fine.
Summary: Licensee admitted to the charge of knowingly filing with his employing hospital a false letter from a training facility purporting to attest to his successful completion of the requisite training for certification in Pediatric Advanced Life Support.

CASSONDRA LEIGH BARBARA (A/K/A KIRSCHNER CASSONDRA LEIGH, MCCARTHY CASSONDRA LEIGH); TONAWANDA, NY

Profession: Registered Professional Nurse; Lic. No. 578827; Cal. No. 28400

Regents Action Date: March 22, 2016
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 failing to monitor a patient while lumbar drain was open and failing to turn off patient's lumbar drain.

CASSONDRA LEIGH BARBARA (A/K/A KIRSCHNER CASSONDRA LEIGH, MCCARTHY CASSONDRA LEIGH); TONAWANDA, NY

Profession: Registered Professional Nurse; Lic. No. 578827; Cal. No. 28400

Regents Action Date: 22-Mar-16
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 failing to monitor a patient while lumbar drain was open and failing to turn off patient's lumbar drain.

STEPHANIE COLLEN BELLI; NEWARK, NY

Profession: Licensed Practical Nurse; Lic. No. 315183; Cal. No. 28458

Regents Action Date: March 22, 2016
Action: Application for consent order granted Penalty agreed upon 1 year stayed suspension, 1 year probation, $250 fine.
Summary: Licensee admitted to the charge of failing to maintain accurate medical records.

STEPHANIE COLLEN BELLI; NEWARK, NY

Profession: Licensed Practical Nurse; Lic. No. 315183; Cal. No. 28458

Regents Action Date: 22-Mar-16
Action: Application for consent order granted Penalty agreed upon 1 year stayed suspension, 1 year probation, $250 fine.
Summary: Licensee admitted to the charge of failing to maintain accurate medical records.

PAUL JOHN BOURDEAU; ROME, NY

Profession: Registered Professional Nurse; Lic. No. 526165; Cal. No. 28028

Regents Action Date: March 22, 2016
Action: Found guilty of professional misconduct Penalty Revocation.
Summary: Licensee was found guilty of having been convicted of Unlawful Surveillance in the 2nd Degree.

PAUL JOHN BOURDEAU; ROME, NY

Profession: Registered Professional Nurse; Lic. No. 526165; Cal. No. 28028

Regents Action Date: 22-Mar-16
Action: Found guilty of professional misconduct Penalty Revocation.
Summary: Licensee was found guilty of having been convicted of Unlawful Surveillance in the 2nd Degree.

BEVERLY SAMMARCO BRIATICO; ORCHARD PARK, NY

Profession: Registered Professional Nurse; Lic. No. 485369; Cal. No. 28419

Regents Action Date: March 22, 2016
Action: Application for consent order granted Penalty agreed upon 6 month actual suspension, 18 month stayed suspension, 2 years probation to commence upon return to practice.
Summary: Licensee admitted to the charge of having failed to properly assess patient, having failed to perform CPR and having failed to maintain accurate documentation.

BEVERLY SAMMARCO BRIATICO; ORCHARD PARK, NY

Profession: Registered Professional Nurse; Lic. No. 485369; Cal. No. 28419

Regents Action Date: 22-Mar-16
Action: Application for consent order granted Penalty agreed upon 6 month actual suspension, 18 month stayed suspension, 2 years probation to commence upon return to practice.
Summary: Licensee admitted to the charge of having failed to properly assess patient, having failed to perform CPR and having failed to maintain accurate documentation.

JOHN M BURN; SPRINGVILLE, NY

Profession: Licensed Practical Nurse; Lic. No. 287768; Cal. No. 28474

Regents Action Date: March 22, 2016
Action: Application for consent order granted Penalty agreed upon Indefinite actual suspension until mentally and physically fit to practice, upon termination of suspension, 2 years probation to commence upon return to practice, $500 fine.
Summary: Licensee did not contest the charge of having been convicted of Criminal Mischief in the 4th Degree.

JOHN M BURN; SPRINGVILLE, NY

Profession: Licensed Practical Nurse; Lic. No. 287768; Cal. No. 28474

Regents Action Date: 22-Mar-16
Action: Application for consent order granted Penalty agreed upon Indefinite actual suspension until mentally and physically fit to practice, upon termination of suspension, 2 years probation to commence upon return to practice, $500 fine.
Summary: Licensee did not contest the charge of having been convicted of Criminal Mischief in the 4th Degree.

NICOLE A CAMPO; PATCHOGUE, NY

Profession: Licensed Practical Nurse; Lic. No. 270888; Cal. No. 28746

Regents Action Date: March 22, 2016
Action: Application to surrender license granted.
Summary: Licensee admitted to the charge of having been convicted of Petit Larceny, a class A misdemeanor.

NICOLE A CAMPO; PATCHOGUE, NY

Profession: Licensed Practical Nurse; Lic. No. 270888; Cal. No. 28746

Regents Action Date: 22-Mar-16
Action: Application to surrender license granted.
Summary: Licensee admitted to the charge of having been convicted of Petit Larceny, a class A misdemeanor.

MICHELLE A COLASANTI; SYRACUSE, NY

Profession: Licensed Practical Nurse; Lic. No. 260664; Cal. No. 28198

Regents Action Date: March 22, 2016
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 withdrawing medication from discontinued stock and having been convicted Petit Larceny.

MICHELLE A COLASANTI; SYRACUSE, NY

Profession: Licensed Practical Nurse; Lic. No. 260664; Cal. No. 28198

Regents Action Date: 22-Mar-16
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 withdrawing medication from discontinued stock and having been convicted Petit Larceny.