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.
October 2015
Dentistry
RAFAEL DEJESUS RODRIGUEZ; UNION CITY, NJ
Profession: Dentist; Lic. No. 049155; Cal. No. 28111
Action: Application for consent order granted Penalty agreed upon 1 month actual suspension, 23 month stayed suspension, 2 years probation, $5,000 fine.
Summary: Licensee did not contest charges of performing root canal therapy when there was no periapical pathology on x-rays indicating that said treatment was necessary, no notation in a patient's record of pulp or percussion testing having been conducted, and no notation as to whether an independent assessment was conducted in lieu of reliance on a treatment plan prepared by another dentist.
RAFAEL DEJESUS RODRIGUEZ; UNION CITY, NJ
Profession: Dentist; Lic. No. 049155; Cal. No. 28111
Action: Application for consent order granted Penalty agreed upon 1 month actual suspension, 23 month stayed suspension, 2 years probation, $5,000 fine.
Summary: Licensee did not contest charges of performing root canal therapy when there was no periapical pathology on x-rays indicating that said treatment was necessary, no notation in a patient's record of pulp or percussion testing having been conducted, and no notation as to whether an independent assessment was conducted in lieu of reliance on a treatment plan prepared by another dentist.
Engineering
PATRICK O'NEILL FIEDLER; LA CANADA FLINTRIDGE, CA
Profession: Professional Engineer; Lic. No. 083136; Cal. No. 28218
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, $1,500 fine payable within 90 days.
Summary: Licensee admitted to the charge of allowing an engineering company to offer and/or practice engineering in the State of Ohio without a Certificate of Authorization.
PATRICK O'NEILL FIEDLER; LA CANADA FLINTRIDGE, CA
Profession: Professional Engineer; Lic. No. 083136; Cal. No. 28218
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, $1,500 fine payable within 90 days.
Summary: Licensee admitted to the charge of allowing an engineering company to offer and/or practice engineering in the State of Ohio without a Certificate of Authorization.
STEPHEN PHILLIP MASLAN; KANSAS CITY, MO
Profession: Professional Engineer; Lic. No. 064160; Cal. No. 28228
Action: Application for consent order granted Penalty agreed upon 2 year stayed suspension, 2 years probation, $5,000 fine.
Summary: Licensee did not contest charges of improper professional practice or professional misconduct by a duly authorized professional disciplinary agency of another state(s) where the conduct upon which the finding was based would, if committed in New York State, constitute professional misconduct under the laws of New York State, specifically Missouri discipline, and Kansas discipline and filing a false report.
STEPHEN PHILLIP MASLAN; KANSAS CITY, MO
Profession: Professional Engineer; Lic. No. 064160; Cal. No. 28228
Action: Application for consent order granted Penalty agreed upon 2 year stayed suspension, 2 years probation, $5,000 fine.
Summary: Licensee did not contest charges of improper professional practice or professional misconduct by a duly authorized professional disciplinary agency of another state(s) where the conduct upon which the finding was based would, if committed in New York State, constitute professional misconduct under the laws of New York State, specifically Missouri discipline, and Kansas discipline and filing a false report.
ROBERT VIVAK NANGIA; CYPRESS, TX
Profession: Professional Engineer; Lic. No. 087009; Cal. No. 28221
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, $1,500 fine payable within 90 days.
Summary: Licensee admitted to the charge of allowing an engineering company to offer and/or practice engineering in the State of Oklahoma without a Certificate of Authorization.
ROBERT VIVAK NANGIA; CYPRESS, TX
Profession: Professional Engineer; Lic. No. 087009; Cal. No. 28221
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, $1,500 fine payable within 90 days.
Summary: Licensee admitted to the charge of allowing an engineering company to offer and/or practice engineering in the State of Oklahoma without a Certificate of Authorization.
Massage Therapy
KIMBERLY A BRENON; SAG HARBOR, NY
Profession: Massage Therapist; Lic. No. 018779; Cal. No. 28174
Action: Application for consent order granted Penalty agreed upon 3 month actual suspension, 21 month stayed suspension, 2 years probation.
Summary: Licensee admitted to the charge of having been convicted of Criminal Sale of a Controlled Substance in the 2nd Degree, a class A felony.
KIMBERLY A BRENON; SAG HARBOR, NY
Profession: Massage Therapist; Lic. No. 018779; Cal. No. 28174
Action: Application for consent order granted Penalty agreed upon 3 month actual suspension, 21 month stayed suspension, 2 years probation.
Summary: Licensee admitted to the charge of having been convicted of Criminal Sale of a Controlled Substance in the 2nd Degree, a class A felony.
Nursing
THERESA ANN BARRY; CAMILLUS, NY
Profession: Registered Professional Nurse; Lic. No. 504028; Cal. No. 28062
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 Driving While Intoxicated.
THERESA ANN BARRY; CAMILLUS, NY
Profession: Registered Professional Nurse; Lic. No. 504028; Cal. No. 28062
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 Driving While Intoxicated.
AMANDA M BOARDWAY (A/K/A LYNCH AMANDA M); ALBANY, NY
Profession: Registered Professional Nurse; Lic. No. 613100; Cal. No. 28164
Action: Application for consent order granted Penalty agreed upon 2 year stayed suspension, 2 years probation, $500 fine.
Summary: Licensee did not contest the charge of having been convicted of Driving While Intoxicated.
AMANDA M BOARDWAY (A/K/A LYNCH AMANDA M); ALBANY, NY
Profession: Registered Professional Nurse; Lic. No. 613100; Cal. No. 28164
Action: Application for consent order granted Penalty agreed upon 2 year stayed suspension, 2 years probation, $500 fine.
Summary: Licensee did not contest the charge of having been convicted of Driving While Intoxicated.
DANYA LAURETTA BODDEN (A/K/A BODDEN DANYA); SAINT PETERSBURG, FL
Profession: Registered Professional Nurse; Lic. No. 626992; Cal. No. 27970
Action: Found guilty of professional misconduct Penalty $500 fine, indefinite suspension until alcohol abuse-free and until fit to practice, probation 2 years to commence subsequent to termination of indefinite suspension and upon actual return to practice.
Summary: Licensee was found guilty of having been convicted of Aggravated Driving While Intoxicated and 2 counts of Driving While Intoxicated (DWI).
DANYA LAURETTA BODDEN (A/K/A BODDEN DANYA); SAINT PETERSBURG, FL
Profession: Registered Professional Nurse; Lic. No. 626992; Cal. No. 27970
Action: Found guilty of professional misconduct Penalty $500 fine, indefinite suspension until alcohol abuse-free and until fit to practice, probation 2 years to commence subsequent to termination of indefinite suspension and upon actual return to practice.
Summary: Licensee was found guilty of having been convicted of Aggravated Driving While Intoxicated and 2 counts of Driving While Intoxicated (DWI).
MICHAEL JAMES BROADBENT (A/K/A BROADBENT MICHAEL J); BLASDELL, NY
Profession: Registered Professional Nurse; Lic. No. 614648; Cal. No. 27725
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 committed documentation errors.
MICHAEL JAMES BROADBENT (A/K/A BROADBENT MICHAEL J); BLASDELL, NY
Profession: Registered Professional Nurse; Lic. No. 614648; Cal. No. 27725
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 committed documentation errors.
CHRISTIAN GRANT BURGER (A/K/A BURGER CHRISTIAN G); AVON, NY
Profession: Registered Professional Nurse; Lic. No. 651295; Cal. No. 28108
Action: Application for consent order granted Penalty agreed upon 2 year stayed suspension, 2 years probation, $1,000 fine.
Summary: Licensee did not contest the charge of failing to follow physician's orders.
CHRISTIAN GRANT BURGER (A/K/A BURGER CHRISTIAN G); AVON, NY
Profession: Registered Professional Nurse; Lic. No. 651295; Cal. No. 28108
Action: Application for consent order granted Penalty agreed upon 2 year stayed suspension, 2 years probation, $1,000 fine.
Summary: Licensee did not contest the charge of failing to follow physician's orders.
KRISTI LYNNE CIANFRANO (A/K/A COLMEY KRISTI LYNNE); ORISKANY, NY
Profession: Registered Professional Nurse; Lic. No. 527841; Cal. No. 28206
Action: Application for consent order granted Penalty agreed upon Indefinite actual suspension until fit to practice, upon termination of suspension, 2 years probation to commence upon return to practice, $500 fine.
Summary: Licensee admitted to the charge of having been convicted of Driving While Ability Impaired by Drugs, an unclassified misdemeanor.
KRISTI LYNNE CIANFRANO (A/K/A COLMEY KRISTI LYNNE); ORISKANY, NY
Profession: Registered Professional Nurse; Lic. No. 527841; Cal. No. 28206
Action: Application for consent order granted Penalty agreed upon Indefinite actual suspension until fit to practice, upon termination of suspension, 2 years probation to commence upon return to practice, $500 fine.
Summary: Licensee admitted to the charge of having been convicted of Driving While Ability Impaired by Drugs, an unclassified misdemeanor.
MICHELE A DARMETKO; RENSSELAER, NY
Profession: Licensed Practical Nurse; Lic. No. 270397; Cal. No. 28234
Action: Application for consent order granted Penalty agreed upon 1 year stayed suspension, 1 year probation, $250 fine.
Summary: Licensee did not contest the charge of having committed medication administration errors.
MICHELE A DARMETKO; RENSSELAER, NY
Profession: Licensed Practical Nurse; Lic. No. 270397; Cal. No. 28234
Action: Application for consent order granted Penalty agreed upon 1 year stayed suspension, 1 year probation, $250 fine.
Summary: Licensee did not contest the charge of having committed medication administration errors.
DAWN BURTCHELL FISHBACK; GENEVA, NY
Profession: Registered Professional Nurse; Lic. No. 502649; Cal. No. 28137
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, $500 fine.
Summary: Licensee admitted to the charge of having been convicted of Falsifying Business Records in the 2nd Degree, a class A misdemeanor.
DAWN BURTCHELL FISHBACK; GENEVA, NY
Profession: Registered Professional Nurse; Lic. No. 502649; Cal. No. 28137
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, $500 fine.
Summary: Licensee admitted to the charge of having been convicted of Falsifying Business Records in the 2nd Degree, a class A misdemeanor.
RYAN CALEB FLEMING; MEXICO, NY
Profession: Registered Professional Nurse; Lic. No. 594951; Cal. No. 28119
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 Falsifying Business Records in the 2nd Degree.
RYAN CALEB FLEMING; MEXICO, NY
Profession: Registered Professional Nurse; Lic. No. 594951; Cal. No. 28119
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 Falsifying Business Records in the 2nd Degree.
SYLVIA SUSAN FONDRY (A/K/A GREEN SYLVIA SUSAN); LATHAM, NY
Profession: Registered Professional Nurse; Lic. No. 407676; Cal. No. 27291 27292
Action: Application for consent order granted Penalty agreed upon 2 year stayed suspension, 2 years probation to commence upon return to practice, $500 fine.
Summary: Licensee admitted to charges of having been convicted of Driving While Intoxicated Criminal Mischief in the 3rd Degree, and with having committed inaccurate medication administration.
SYLVIA SUSAN FONDRY (A/K/A GREEN SYLVIA SUSAN); LATHAM, NY
Profession: Registered Professional Nurse; Lic. No. 407676; Cal. No. 27291 27292
Action: Application for consent order granted Penalty agreed upon 2 year stayed suspension, 2 years probation to commence upon return to practice, $500 fine.
Summary: Licensee admitted to charges of having been convicted of Driving While Intoxicated Criminal Mischief in the 3rd Degree, and with having committed inaccurate medication administration.