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.
July 2014
Speech-Language Pathology and Audiology
MATTHEW RICHARD MURRAY; ROCHESTER, NY
Profession: Speech - Language Pathologist; Lic. No. 005056; Cal. No. 27296
Action: Application for consent order granted Penalty agreed upon 6 month actual suspension, 18 month stayed suspension, 2 years probation, $1,000 fine.
Summary: Licensee admitted to the charge of falsifying client records.
Veterinary Medicine
WILLIAM G CHESTER; MAYFIELD, NY
Profession: Veterinarian; Lic. No. 005082; Cal. No. 27397
Action: Application for consent order granted Penalty agreed upon 3 month actual suspension, 21 month stayed suspension, 2 years probation, $2,500 fine.
Summary: Licensee did not contest the charge of unlawfully delegating professional responsibilities by allowing an unlicensed employee to perform services.
WILLIAM G CHESTER; MAYFIELD, NY
Profession: Veterinarian; Lic. No. 005082; Cal. No. 27397
Action: Application for consent order granted Penalty agreed upon 3 month actual suspension, 21 month stayed suspension, 2 years probation, $2,500 fine.
Summary: Licensee did not contest the charge of unlawfully delegating professional responsibilities by allowing an unlicensed employee to perform services.
MYLES ADRIAN GREENBERG; WHITE PLAINS, NY
Profession: Veterinarian; Lic. No. 002041; Cal. No. 27269
Action: Application for consent order granted Penalty agreed upon 2 year stayed suspension, 2 years probation, $1,000 fine.
Summary: Licensee admitted to the charges of failing to examine the patient prior to and after the neutering surgical procedure, failing to examine the patient prior to discharge from the hospital, and failing to prescribe pain medication for the patient.
MYLES ADRIAN GREENBERG; WHITE PLAINS, NY
Profession: Veterinarian; Lic. No. 002041; Cal. No. 27269
Action: Application for consent order granted Penalty agreed upon 2 year stayed suspension, 2 years probation, $1,000 fine.
Summary: Licensee admitted to the charges of failing to examine the patient prior to and after the neutering surgical procedure, failing to examine the patient prior to discharge from the hospital, and failing to prescribe pain medication for the patient.
May 2014
Chiropractic
PAUL JOSEPH BROOKE; BAY SHORE, NY
Profession: Chiropractor; Lic. No. 003583; Cal. No. 27270
Action: Application for consent order granted Penalty agreed upon 2 month actual suspension, 22 month stayed suspension, 2 years probation.
Summary: Licensee admitted to the charge of having been convicted of Petit Larceny, a class A misdemeanor.
PAUL JOSEPH BROOKE; BAY SHORE, NY
Profession: Chiropractor; Lic. No. 003583; Cal. No. 27270
Action: Application for consent order granted Penalty agreed upon 2 month actual suspension, 22 month stayed suspension, 2 years probation.
Summary: Licensee admitted to the charge of having been convicted of Petit Larceny, a class A misdemeanor.
CHRISTOPHER GUSTAF NELSON; RIVERHEAD, NY
Profession: Chiropractor; Lic. No. 010995; Cal. No. 27122
Action: Application for consent order granted Penalty agreed upon 1 month actual suspension, 23 month stayed suspension, 2 years probation, $10,000 fine.
Summary: Licensee did not contest the charge of improperly delegating professional responsibilities to unlicensed individuals.
CHRISTOPHER GUSTAF NELSON; RIVERHEAD, NY
Profession: Chiropractor; Lic. No. 010995; Cal. No. 27122
Action: Application for consent order granted Penalty agreed upon 1 month actual suspension, 23 month stayed suspension, 2 years probation, $10,000 fine.
Summary: Licensee did not contest the charge of improperly delegating professional responsibilities to unlicensed individuals.
THOMAS M RUPLEY; LOWELL, MA
Profession: Chiropractor; Lic. No. 002026; Cal. No. 27402
Action: Application for consent order granted Penalty agreed upon Censure and Reprimand, 1 year probation to commence upon return to practice in State of New York, $500 fine payable within 90 days.
Summary: Licensee admitted to the charge of failing to maintain a record for each patient which accurately reflected the evaluation and treatment of said patients in that progress notes and evaluations for three patients failed to properly document each patient encounter and/or the details of supportive procedures or therapies, when administered, dispensed or prescribed.
THOMAS M RUPLEY; LOWELL, MA
Profession: Chiropractor; Lic. No. 002026; Cal. No. 27402
Action: Application for consent order granted Penalty agreed upon Censure and Reprimand, 1 year probation to commence upon return to practice in State of New York, $500 fine payable within 90 days.
Summary: Licensee admitted to the charge of failing to maintain a record for each patient which accurately reflected the evaluation and treatment of said patients in that progress notes and evaluations for three patients failed to properly document each patient encounter and/or the details of supportive procedures or therapies, when administered, dispensed or prescribed.
Dentistry
CHRISTOPHER C CARLONE; NEW MILFORD, CT
Profession: Dentist; Lic. No. 038470; Cal. No. 27220
Action: Application for consent order granted Penalty agreed upon Censure and Reprimand, $1,000 fine payable within 30 days.
Summary: Licensee admitted to charges of having been found guilty of improper professional practice or professional misconduct based on a 2009 finding by the Connecticut Department of Public Health, Healthcare Systems Branch, that he was guilty of negligence toward patients during the period 2005 to 2006, for ordering and dispensing controlled substances for a co-worker for medical conditions outside the scope of his practice and failing to maintain appropriate records for said controlled substances.
CHRISTOPHER C CARLONE; NEW MILFORD, CT
Profession: Dentist; Lic. No. 038470; Cal. No. 27220
Action: Application for consent order granted Penalty agreed upon Censure and Reprimand, $1,000 fine payable within 30 days.
Summary: Licensee admitted to charges of having been found guilty of improper professional practice or professional misconduct based on a 2009 finding by the Connecticut Department of Public Health, Healthcare Systems Branch, that he was guilty of negligence toward patients during the period 2005 to 2006, for ordering and dispensing controlled substances for a co-worker for medical conditions outside the scope of his practice and failing to maintain appropriate records for said controlled substances.
SYBL D FALIK (A/K/A WEINGAND SYBL SELLINGER, SELLINGER SYBL DIANE); YONKERS, NY
Profession: Dental Hygienist; Lic. No. 009684; Cal. No. 27494
Action: Application to surrender license granted.
Summary: Licensee admitted to the charge of failure to complete any of the 24 credits of required continuing education coursework for the registration period July 1, 2010 to June 30, 2013.
SYBL D FALIK (A/K/A WEINGAND SYBL SELLINGER, SELLINGER SYBL DIANE); YONKERS, NY
Profession: Dental Hygienist; Lic. No. 009684; Cal. No. 27494
Action: Application to surrender license granted.
Summary: Licensee admitted to the charge of failure to complete any of the 24 credits of required continuing education coursework for the registration period July 1, 2010 to June 30, 2013.
PAUL LAX HOWARD; BROOKLYN, NY
Profession: Dentist; Lic. No. 027607; Cal. No. 27159
Action: Application for consent order granted Penalty agreed upon 2 year stayed suspension, 2 years probation, $1,000 fine.
Summary: Licensee admitted to the charge of having willfully practiced the profession of dentistry without having completed the mandatory continuing education requirements.
TAMARA JOY LOWE; CHEVY CHASE, MD
Profession: Dentist; Lic. No. 042706; Cal. No. 27302
Action: Application to surrender license granted.
Summary: Licensee admitted to charges of having been convicted of Insurance Fraud in the 3rd Degree, a felony, in the State of Pennsylvania.
TAMARA JOY LOWE; CHEVY CHASE, MD
Profession: Dentist; Lic. No. 042706; Cal. No. 27302
Action: Application to surrender license granted.
Summary: Licensee admitted to charges of having been convicted of Insurance Fraud in the 3rd Degree, a felony, in the State of Pennsylvania.
JAY LEWIS MESTEL; WEATOGUE, CT
Profession: Dentist; Lic. No. 042125; Cal. No. 27496
Action: Application to surrender license granted.
Summary: Licensee admitted to the charge of having been convicted of Mail Fraud, a felony.
JAY LEWIS MESTEL; WEATOGUE, CT
Profession: Dentist; Lic. No. 042125; Cal. No. 27496
Action: Application to surrender license granted.
Summary: Licensee admitted to the charge of having been convicted of Mail Fraud, a felony.
ELIZABETH ELLEN TACKETT; QUEENSBURY, NY
Profession: Dental Hygienist; Lic. No. 019428; Cal. No. 27234
Action: Application for consent order granted Penalty agreed upon 1 year stayed suspension, 1 year probation, $500 fine.
Summary: Licensee did not contest the charge of having been convicted of Driving While Intoxicated.
ELIZABETH ELLEN TACKETT; QUEENSBURY, NY
Profession: Dental Hygienist; Lic. No. 019428; Cal. No. 27234
Action: Application for consent order granted Penalty agreed upon 1 year stayed suspension, 1 year probation, $500 fine.
Summary: Licensee did not contest the charge of having been convicted of Driving While Intoxicated.
Engineering
PAUL J ANGELIDES; LAUREL HOLLOW, NY
Profession: Professional Engineer; Lic. No. 054862; Cal. No. 26966
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 receiving fees from a third party in connection with the performance of professional services and of failing to prepare and retain for six years a thorough written evaluation of plans the licensee signed and sealed, which were not prepared by an employee under his direct supervision.
PAUL J ANGELIDES; LAUREL HOLLOW, NY
Profession: Professional Engineer; Lic. No. 054862; Cal. No. 26966
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 receiving fees from a third party in connection with the performance of professional services and of failing to prepare and retain for six years a thorough written evaluation of plans the licensee signed and sealed, which were not prepared by an employee under his direct supervision.
Massage Therapy
SHENGLIE LI (A/K/A LI SHENG LIE); FLUSHING, NY
Profession: Massage Therapist; Lic. No. 022002; Cal. No. 27225
Action: Application for consent order granted Penalty agreed upon 1 month actual suspension, 23 month stayed suspension, 24 months probation, $2,500 fine.
Summary: Licensee admitted to the charge of having permitted an unlicensed person to perform massage therapy.
SHENGLIE LI (A/K/A LI SHENG LIE); FLUSHING, NY
Profession: Massage Therapist; Lic. No. 022002; Cal. No. 27225
Action: Application for consent order granted Penalty agreed upon 1 month actual suspension, 23 month stayed suspension, 24 months probation, $2,500 fine.
Summary: Licensee admitted to the charge of having permitted an unlicensed person to perform massage therapy.
Midwifery
JEANETTE BREEN; BALDWIN, NY
Profession: Midwife; Lic. No. 000045; Cal. No. 27100
Action: Application for consent order granted Penalty agreed upon 2 year stayed suspension, 2 years probation.
Summary: Licensee did not contest the charge of failing to maintain accurate patient records.
JEANETTE BREEN; BALDWIN, NY
Profession: Midwife; Lic. No. 000045; Cal. No. 27100
Action: Application for consent order granted Penalty agreed upon 2 year stayed suspension, 2 years probation.
Summary: Licensee did not contest the charge of failing to maintain accurate patient records.
Nursing
ROBERT F ADASEK; SONYEA, NY
Profession: Registered Professional Nurse; Lic. No. 544918; Cal. No. 27048
Action: Found guilty of professional misconduct Penalty Revocation.
Summary: Licensee was found guilty of having been convicted by plea to the crimes of Falsifying Business Records in the 1st Degree and Criminal Possession of a Weapon in the 2nd Degree.
ROBERT F ADASEK; SONYEA, NY
Profession: Registered Professional Nurse; Lic. No. 544918; Cal. No. 27048
Action: Found guilty of professional misconduct Penalty Revocation.
Summary: Licensee was found guilty of having been convicted by plea to the crimes of Falsifying Business Records in the 1st Degree and Criminal Possession of a Weapon in the 2nd Degree.