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 2015

Dentistry

ALEXANDER DUKA DDS PC DBA QUALITY DENTAL FOR BETTER LIVING 6 MONTH SUSPENSION EFFECTIVE 3/30/15; NEW YORK, NY

Profession: Professional Service Corporation; Cal. No. 27481

Regents Action Date: March 17, 2015
Action: Application for consent order granted Penalty agreed upon 6 month actual suspension, 18 month stayed suspension, 2 years probation.
Summary: Registrant admitted to the charge of having made unwarranted restorations to a patient?s teeth on two separate occasions.

ALEXANDER DUKA DDS PC DBA QUALITY DENTAL FOR BETTER LIVING 6 MONTH SUSPENSION EFFECTIVE 3/30/15; NEW YORK, NY

Profession: Professional Service Corporation; Cal. No. 27481

Regents Action Date: 17-Mar-15
Action: Application for consent order granted Penalty agreed upon 6 month actual suspension, 18 month stayed suspension, 2 years probation.
Summary: Registrant admitted to the charge of having made unwarranted restorations to a patient?s teeth on two separate occasions.

SCOTT ALAN BIALIK; NEWTOWN, CT

Profession: Dentist; Lic. No. 045459; Cal. No. 27827

Regents Action Date: March 17, 2015
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, $500 fine payable within 90 days.
Summary: Licensee did not contest charges of failing to take x-rays when needed for two separate patients and failing to maintain a record for each patient which accurately reflected the evaluation and treatment of the patients.

SCOTT ALAN BIALIK; NEWTOWN, CT

Profession: Dentist; Lic. No. 045459; Cal. No. 27827

Regents Action Date: 17-Mar-15
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, $500 fine payable within 90 days.
Summary: Licensee did not contest charges of failing to take x-rays when needed for two separate patients and failing to maintain a record for each patient which accurately reflected the evaluation and treatment of the patients.

BRENNER DENTAL PC; BROOKLYN, NY

Profession: Professional Service Corporation; Cal. No. 27699

Regents Action Date: March 17, 2015
Action: Application to surrender certificate of incorporation granted.
Summary: Registrant admitted to charges of having been convicted of Grand Larceny in the 3rd Degree and Violation of Social Services Law, both felonies.

BRENNER DENTAL PC; BROOKLYN, NY

Profession: Professional Service Corporation; Cal. No. 27699

Regents Action Date: 17-Mar-15
Action: Application to surrender certificate of incorporation granted.
Summary: Registrant admitted to charges of having been convicted of Grand Larceny in the 3rd Degree and Violation of Social Services Law, both felonies.

LAWRENCE J BRUCKNER; PLAINVIEW, NY

Profession: Dentist; Lic. No. 031486; Cal. No. 27698

Regents Action Date: March 17, 2015
Action: Application to surrender license granted.
Summary: Licensee admitted to charges of having been convicted of Health Care Fraud in the 2nd Degree (2 counts), Violation of Social Services Law, and Criminal Tax Fraud in the 2nd Degree, all felonies.

ALEXANDER DUKA; NEW YORK, NY

Profession: Dentist; Lic. No. 043788; Cal. No. 27480

Regents Action Date: March 17, 2015
Action: Application for consent order granted Penalty agreed upon 6 month actual suspension, 18 month stayed suspension, 2 years probation.
Summary: Licensee admitted to the charge of having made unwarranted restorations to a patient's teeth on two separate occasions.

ALEXANDER DUKA; NEW YORK, NY

Profession: Dentist; Lic. No. 043788; Cal. No. 27480

Regents Action Date: 17-Mar-15
Action: Application for consent order granted Penalty agreed upon 6 month actual suspension, 18 month stayed suspension, 2 years probation.
Summary: Licensee admitted to the charge of having made unwarranted restorations to a patient's teeth on two separate occasions.

STEPHEN L GROSSMAN; BABYLON, NY

Profession: Dentist; Lic. No. 032713; Cal. No. 27791

Regents Action Date: March 17, 2015
Action: Application for consent order granted Penalty agreed upon 2 year stayed suspension, 2 years probation, $2,500 fine.
Summary: Licensee admitted to the charge of failing to maintain accurate patient treatment records.

STEPHEN L GROSSMAN; BABYLON, NY

Profession: Dentist; Lic. No. 032713; Cal. No. 27791

Regents Action Date: 17-Mar-15
Action: Application for consent order granted Penalty agreed upon 2 year stayed suspension, 2 years probation, $2,500 fine.
Summary: Licensee admitted to the charge of failing to maintain accurate patient treatment records.

HARLEM DENTAL COSMETIC PLAZA PC; BROOKLYN, NY

Profession: Professional Service Corporation; Cal. No. 27788

Regents Action Date: March 17, 2015
Action: Application for consent order granted Penalty agreed upon $500 fine payable within 2 months.
Summary: Registrant did not contest the charge of failing to maintain a record which accurately reflected the evaluation and treatment of a patient

ALI JOHN JAZAYERI; CARLE PLACE, NY

Profession: Dentist; Lic. No. 053328; Cal. No. 27362

Regents Action Date: March 17, 2015
Action: Application for consent order granted Penalty agreed upon Censure and Reprimand, 1 year probation, $500 fine.
Summary: Licensee did not contest the charge of failing to maintain a record which accurately reflected the evaluation and treatment of a patient.

ALI JOHN JAZAYERI; CARLE PLACE, NY

Profession: Dentist; Lic. No. 053328; Cal. No. 27362

Regents Action Date: 17-Mar-15
Action: Application for consent order granted Penalty agreed upon Censure and Reprimand, 1 year probation, $500 fine.
Summary: Licensee did not contest the charge of failing to maintain a record which accurately reflected the evaluation and treatment of a patient.

THOMAS WILLIAM RIUTTA JR; STONY BROOK, NY

Profession: Dentist; Lic. No. 046699; Cal. No. 27708

Regents Action Date: March 17, 2015
Action: Application for consent order granted Penalty agreed upon Censure and Reprimand, $1,000 fine payable within 30 days.
Summary: Licensee did not contest the charge of failing to maintain accurate patient records

THOMAS WILLIAM RIUTTA JR; STONY BROOK, NY

Profession: Dentist; Lic. No. 046699; Cal. No. 27708

Regents Action Date: 17-Mar-15
Action: Application for consent order granted Penalty agreed upon Censure and Reprimand, $1,000 fine payable within 30 days.
Summary: Licensee did not contest the charge of failing to maintain accurate patient records

TARA N TURNER (A/K/A MINNICK TARA N); RIVERHEAD, NY

Profession: Dental Hygienist; Lic. No. 025690; Cal. No. 27757

Regents Action Date: March 17, 2015
Action: Application for consent order granted Penalty agreed upon 1 month actual suspension, 23 month stayed suspension, 24 months probation, $500 fine.
Summary: Licensee admitted to the charge of having been convicted of Welfare Fraud in the 5th Degree, a class A misdemeanor.

TARA N TURNER (A/K/A MINNICK TARA N); RIVERHEAD, NY

Profession: Dental Hygienist; Lic. No. 025690; Cal. No. 27757

Regents Action Date: 17-Mar-15
Action: Application for consent order granted Penalty agreed upon 1 month actual suspension, 23 month stayed suspension, 24 months probation, $500 fine.
Summary: Licensee admitted to the charge of having been convicted of Welfare Fraud in the 5th Degree, a class A misdemeanor.

Engineering

SCOTT ALAN FERTIG; STATEN ISLAND, NY

Profession: Professional Engineer; Lic. No. 073085; Cal. No. 27625

Regents Action Date: March 17, 2015
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 practicing the profession of engineering without having completed the mandatory continuing education requirements.

SCOTT ALAN FERTIG; STATEN ISLAND, NY

Profession: Professional Engineer; Lic. No. 073085; Cal. No. 27625

Regents Action Date: 17-Mar-15
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 practicing the profession of engineering without having completed the mandatory continuing education requirements.

Massage Therapy

JASON J KOLBE; NORTHPORT, NY

Profession: Massage Therapist; Lic. No. 010247; Cal. No. 27061

Regents Action Date: March 17, 2015
Action: Application for consent order granted Penalty agreed upon 3 year suspension with leave to apply for a stay of execution of any unserved portion thereof after service of a minimum of 3 months upon submission of certain documentation, thereafter 2 years probation to commence upon return to practice, $500 fine.
Summary: Licensee admitted to the charge that, beginning on April 1, 2006, he willfully failed to register as a massage therapist despite the fact that that he practiced as a massage therapist in the State of New York.

JASON J KOLBE; NORTHPORT, NY

Profession: Massage Therapist; Lic. No. 010247; Cal. No. 27061

Regents Action Date: 17-Mar-15
Action: Application for consent order granted Penalty agreed upon 3 year suspension with leave to apply for a stay of execution of any unserved portion thereof after service of a minimum of 3 months upon submission of certain documentation, thereafter 2 years probation to commence upon return to practice, $500 fine.
Summary: Licensee admitted to the charge that, beginning on April 1, 2006, he willfully failed to register as a massage therapist despite the fact that that he practiced as a massage therapist in the State of New York.

Nursing

MICHAEL ADELEKE; BRONX, NY

Profession: Licensed Practical Nurse; Lic. No. 301709; Cal. No. 27793

Regents Action Date: March 17, 2015
Action: Application for consent order granted Penalty agreed upon 1 year probation to run consecutive to current term of probation imposed under Deputy Commissioner's Order No. 26941, $500 fine payable within 30 days.
Summary: Licensee admitted to the charge of having committed several errors in medication administration and documentation as follows Lactulose and Xanax.

MICHAEL ADELEKE; BRONX, NY

Profession: Licensed Practical Nurse; Lic. No. 301709; Cal. No. 27793

Regents Action Date: 17-Mar-15
Action: Application for consent order granted Penalty agreed upon 1 year probation to run consecutive to current term of probation imposed under Deputy Commissioner's Order No. 26941, $500 fine payable within 30 days.
Summary: Licensee admitted to the charge of having committed several errors in medication administration and documentation as follows Lactulose and Xanax.

MARIE LUCIENNE BAYONNE; STAMFORD, CT

Profession: Registered Professional Nurse; Lic. No. 488370; Cal. No. 27997

Regents Action Date: March 17, 2015
Action: Application to surrender license granted.
Summary: Licensee did not contest the charge of having been found guilty of professional misconduct in the State of Connecticut, which conduct would be considered practicing the profession of nursing with negligence on more than one occasion if committed in New York State.

MARIE LUCIENNE BAYONNE; STAMFORD, CT

Profession: Registered Professional Nurse; Lic. No. 488370; Cal. No. 27997

Regents Action Date: 17-Mar-15
Action: Application to surrender license granted.
Summary: Licensee did not contest the charge of having been found guilty of professional misconduct in the State of Connecticut, which conduct would be considered practicing the profession of nursing with negligence on more than one occasion if committed in New York State.

STEPHEN ANTHONY BREAN; BINGHAMTON, NY

Profession: Licensed Practical Nurse; Lic. No. 250552; Cal. No. 27825

Regents Action Date: March 17, 2015
Action: Application for consent order granted Penalty agreed upon 1 month actual suspension, 23 month stayed suspension, 2 years probation, $1,500 fine.
Summary: Licensee admitted to charges of having been convicted of Driving While Intoxicated and Assault in the State of Arizona, and of Criminal Possession of Marijuana in the 4th Degree, a class A misdemeanor.

STEPHEN ANTHONY BREAN; BINGHAMTON, NY

Profession: Licensed Practical Nurse; Lic. No. 250552; Cal. No. 27825

Regents Action Date: 17-Mar-15
Action: Application for consent order granted Penalty agreed upon 1 month actual suspension, 23 month stayed suspension, 2 years probation, $1,500 fine.
Summary: Licensee admitted to charges of having been convicted of Driving While Intoxicated and Assault in the State of Arizona, and of Criminal Possession of Marijuana in the 4th Degree, a class A misdemeanor.

CARLA MARIE CHIAPPETTA (A/K/A BLACKMON CARLA MARIE, VANDESANDE CARLA MARIE); ROCHESTER, NY

Profession: Registered Professional Nurse; Lic. No. 502162; Cal. No. 27743 27744

Regents Action Date: March 17, 2015
Action: Application for consent order granted Penalty agreed upon Indefinite actual suspensions until fit to practice, upon termination of suspensions, 2 years probation to commence upon return to practice, $500 fine.
Summary: Licensee admitted to charges of having been convicted of Driving While Intoxicated, and of practicing the profession of nursing while impaired.

CARLA MARIE CHIAPPETTA (A/K/A BLACKMON CARLA MARIE, VANDESANDE CARLA MARIE); ROCHESTER, NY

Profession: Nurse Practitioner In Psychiatry; Cert. No. 400701; Cal. No. 27743 27744

Regents Action Date: March 17, 2015
Action: Application for consent order granted Penalty agreed upon Indefinite actual suspensions until fit to practice, upon termination of suspensions, 2 years probation to commence upon return to practice, $500 fine.
Summary: Licensee admitted to charges of having been convicted of Driving While Intoxicated, and of practicing the profession of nursing while impaired.