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
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.
Nursing
MICHAEL ADELEKE; BRONX, NY
Profession: Licensed Practical Nurse; Lic. No. 301709; Cal. No. 27793
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
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
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
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
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
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
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
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: Registered Professional Nurse; Lic. No. 502162; Cal. No. 27743 27744
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
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.
JAMIE TALIA CUNNINGHAM (A/K/A CUNNINGHAM JAMIE T); BUFFALO, NY
Profession: Licensed Practical Nurse; Lic. No. 288864; Cal. No. 27819
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 Falsifying Business Records.
JAMIE TALIA CUNNINGHAM (A/K/A CUNNINGHAM JAMIE T); BUFFALO, NY
Profession: Licensed Practical Nurse; Lic. No. 288864; Cal. No. 27819
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 Falsifying Business Records.
ROSANNE FICARRA; MASTIC BEACH, NY
Profession: Registered Professional Nurse; Lic. No. 454613; Cal. No. 27715
Action: Application for consent order granted Penalty agreed upon Indefinite actual suspension for not less than 3 months and until fit to practice, upon termination of suspension, 24 months probation to commence when and if return to practice, $500 fine payable within 30 days.
Summary: Licensee admitted to the charge of having been convicted of Driving While Intoxicated, a class E felony.
JOSHUA FLORES; NEW YORK, NY
Profession: Licensed Practical Nurse; Lic. No. 277631; Cal. No. 27881 27882
Action: Application for consent order granted Penalty agreed upon 3 month actual suspension, 21 month stayed suspension, 24 months probation, $500 fine.
Summary: Licensee admitted to the charge that, in order to obtain for himself the prescription-required medications sertraline and modafanil, he forged a physician's blank prescription form for each of said medications and presented the two prescription forms to a pharmacy for dispensing.
JOSHUA FLORES; NEW YORK, NY
Profession: Registered Professional Nurse; Lic. No. 544976; Cal. No. 27881 27882
Action: Application for consent order granted Penalty agreed upon 3 month actual suspension, 21 month stayed suspension, 24 months probation, $500 fine.
Summary: Licensee admitted to the charge that, in order to obtain for himself the prescription-required medications sertraline and modafanil, he forged a physician's blank prescription form for each of said medications and presented the two prescription forms to a pharmacy for dispensing.
JOSHUA FLORES; NEW YORK, NY
Profession: Registered Professional Nurse; Lic. No. 544976; Cal. No. 27881 27882
Action: Application for consent order granted Penalty agreed upon 3 month actual suspension, 21 month stayed suspension, 24 months probation, $500 fine.
Summary: Licensee admitted to the charge that, in order to obtain for himself the prescription-required medications sertraline and modafanil, he forged a physician's blank prescription form for each of said medications and presented the two prescription forms to a pharmacy for dispensing.
JOSHUA FLORES; NEW YORK, NY
Profession: Licensed Practical Nurse; Lic. No. 277631; Cal. No. 27881 27882
Action: Application for consent order granted Penalty agreed upon 3 month actual suspension, 21 month stayed suspension, 24 months probation, $500 fine.
Summary: Licensee admitted to the charge that, in order to obtain for himself the prescription-required medications sertraline and modafanil, he forged a physician's blank prescription form for each of said medications and presented the two prescription forms to a pharmacy for dispensing.