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
Acupuncture
JASON KOLBE L AC PC; BABYLON, NY
Profession: Professional Service Corporation; Cal. No. 27059
Action: Application for consent order granted Penalty agreed upon 1 month actual suspension, 23 month stayed suspension, 2 years probation to commence upon return to practice, $500 fine payable within 6 months.
Summary: Registrant admitted to the charge that, beginning on February 10, 2012, registrant willfully failed to register as a professional services corporation despite the fact that it provided professional services to clients in the State of New York between February 10, 2012 and October 2, 2013.
JASON KOLBE L AC PC; BABYLON, NY
Profession: Professional Service Corporation; Cal. No. 27059
Action: Application for consent order granted Penalty agreed upon 1 month actual suspension, 23 month stayed suspension, 2 years probation to commence upon return to practice, $500 fine payable within 6 months.
Summary: Registrant admitted to the charge that, beginning on February 10, 2012, registrant willfully failed to register as a professional services corporation despite the fact that it provided professional services to clients in the State of New York between February 10, 2012 and October 2, 2013.
JASON JAY KOLBE; NORTHPORT, NY
Profession: Acupuncturist; Lic. No. 002576; Cal. No. 27060
Action: Application for consent order granted Penalty agreed upon 1 month actual suspension, 23 month stayed suspension, 2 years probation to commence upon return to practice, $500 fine payable within 6 months.
Summary: Licensee admitted to the charge that, beginning on April 1, 2012, he willfully failed to register as an acupuncturist despite the fact that he practiced as an acupuncturist in the State of New York between April 1, 2012 and August 23, 2013.
JASON JAY KOLBE; NORTHPORT, NY
Profession: Acupuncturist; Lic. No. 002576; Cal. No. 27060
Action: Application for consent order granted Penalty agreed upon 1 month actual suspension, 23 month stayed suspension, 2 years probation to commence upon return to practice, $500 fine payable within 6 months.
Summary: Licensee admitted to the charge that, beginning on April 1, 2012, he willfully failed to register as an acupuncturist despite the fact that he practiced as an acupuncturist in the State of New York between April 1, 2012 and August 23, 2013.
Architecture
YOON KO JAE; CORONA, NY
Profession: Architect; Lic. No. 011493; Cal. No. 27790
Action: Application for consent order granted Penalty agreed upon 6 month actual suspension, 18 month stayed suspension, 2 years probation, $7,500 fine.
Summary: Licensee did not contest the charge of failing to file the correct forms with the Department of Buildings for legalizing an existing radio antenna and for a curb cut, and failing to follow through on objections received from the Department of Buildings.
YOON KO JAE; CORONA, NY
Profession: Architect; Lic. No. 011493; Cal. No. 27790
Action: Application for consent order granted Penalty agreed upon 6 month actual suspension, 18 month stayed suspension, 2 years probation, $7,500 fine.
Summary: Licensee did not contest the charge of failing to file the correct forms with the Department of Buildings for legalizing an existing radio antenna and for a curb cut, and failing to follow through on objections received from the Department of Buildings.
Chiropractic
RASHAD RENEH TRABULSI; BROOKLYN, NY
Profession: Chiropractor; Lic. No. 010871; Cal. No. 27662
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 Offering a False Instrument for Filing in the 1st Degree, a class E felony.
RASHAD RENEH TRABULSI; BROOKLYN, NY
Profession: Chiropractor; Lic. No. 010871; Cal. No. 27662
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 Offering a False Instrument for Filing in the 1st Degree, a class E felony.
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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.