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.

October 2013

Architecture

MA COSENTINO ARCHITECT PC; BAYSIDE, NY

Profession: Professional Service Corporation; Cal. No. 26704

Regents Action Date: 22-Oct-13
Action: Application for consent order granted Penalty agreed upon 2 year stayed suspension, 3 years probation to terminate at 2 years upon full payment of fine, $2,500 fine.
Summary: Respondent did not contest charges of failing to meet the professional standard of care when it originally filed a project in that it was incorrectly filed as an alteration instead of as a new building incorrect zoning assumptions were made and the self-certification did not have parking, front setback, floor area ratio and height requirements established.

Dentistry

ARSHJOT SINGH AHUJA; NEW YORK, NY

Profession: Dentist; Lic. No. 054247; Cal. No. 26532

Regents Action Date: October 22, 2013
Action: Application for consent order granted Penalty agreed upon 3 month actual suspension, 21 month stayed suspension, 2 years probation, $7,500 fine.
Summary: Licensee did not contest charges of ordering excessive treatment not warranted by the condition of a patient and of falsely certifying that he performed four quadrants of periodontal scaling and root planing, when he performed limited scaling and root planing, and falsely certifying the cost of the procedures performed on the patient.

ARSHJOT SINGH AHUJA; NEW YORK, NY

Profession: Dentist; Lic. No. 054247; Cal. No. 26532

Regents Action Date: 22-Oct-13
Action: Application for consent order granted Penalty agreed upon 3 month actual suspension, 21 month stayed suspension, 2 years probation, $7,500 fine.
Summary: Licensee did not contest charges of ordering excessive treatment not warranted by the condition of a patient and of falsely certifying that he performed four quadrants of periodontal scaling and root planing, when he performed limited scaling and root planing, and falsely certifying the cost of the procedures performed on the patient.

TAIJI UEDA; NEW YORK, NY

Profession: Dentist; Lic. No. 044568; Cal. No. 26768

Regents Action Date: October 22, 2013
Action: Application for consent order granted Penalty agreed upon 1 year stayed suspension, 1 year probation, $1,500 fine.
Summary: Licensee did not contest the charge of advertising or soliciting not in the public interest.

TAIJI UEDA; NEW YORK, NY

Profession: Dentist; Lic. No. 044568; Cal. No. 26768

Regents Action Date: 22-Oct-13
Action: Application for consent order granted Penalty agreed upon 1 year stayed suspension, 1 year probation, $1,500 fine.
Summary: Licensee did not contest the charge of advertising or soliciting not in the public interest.

Massage Therapy

JOELLE VACANTI; ELMA, NY

Profession: Massage Therapist; Lic. No. 021984; Cal. No. 26753

Regents Action Date: October 22, 2013
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 Criminal Sale of a Controlled Substance in the 4th Degree.

JOELLE VACANTI; ELMA, NY

Profession: Massage Therapist; Lic. No. 021984; Cal. No. 26753

Regents Action Date: 22-Oct-13
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 Criminal Sale of a Controlled Substance in the 4th Degree.

Nursing

RENEL DENISE BAKER; LIVERPOOOL, NY

Profession: Licensed Practical Nurse; Lic. No. 292837; Cal. No. 26775

Regents Action Date: October 22, 2013
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 been convicted of Criminal Mischief in the 2nd Degree.

RENEL DENISE BAKER; LIVERPOOOL, NY

Profession: Licensed Practical Nurse; Lic. No. 292837; Cal. No. 26775

Regents Action Date: 22-Oct-13
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 been convicted of Criminal Mischief in the 2nd Degree.

RUTHANN RAY BARGE; FARNHAM, NY

Profession: Licensed Practical Nurse; Lic. No. 271693; Cal. No. 26584

Regents Action Date: October 22, 2013
Action: Application for consent order granted Penalty agreed upon 1 month actual suspension, 11 month stayed suspension, 1 year probation, $250 fine.
Summary: Licensee did not contest charges of having committed medication administration errors and having failed to accurately maintain records.

RUTHANN RAY BARGE; FARNHAM, NY

Profession: Licensed Practical Nurse; Lic. No. 271693; Cal. No. 26584

Regents Action Date: 22-Oct-13
Action: Application for consent order granted Penalty agreed upon 1 month actual suspension, 11 month stayed suspension, 1 year probation, $250 fine.
Summary: Licensee did not contest charges of having committed medication administration errors and having failed to accurately maintain records.

JESSICA CHAPELET (A/K/A ST FELIX JESSICA, CHAPELET ST FELIX JESSICA, CHAPELET-ST FELIX); BRENTWOOD, NY

Profession: Licensed Practical Nurse; Lic. No. 308319; Cal. No. 26714

Regents Action Date: October 22, 2013
Action: Application for consent order granted Penalty agreed upon 2 year stayed suspension, 2 years probation, $500 fine.
Summary: Licensee did not contest charge of failing to administer the blood thinning medication Pradaxa to a patient as ordered.

JESSICA CHAPELET (A/K/A ST FELIX JESSICA, CHAPELET ST FELIX JESSICA, CHAPELET-ST FELIX); BRENTWOOD, NY

Profession: Licensed Practical Nurse; Lic. No. 308319; Cal. No. 26714

Regents Action Date: 22-Oct-13
Action: Application for consent order granted Penalty agreed upon 2 year stayed suspension, 2 years probation, $500 fine.
Summary: Licensee did not contest charge of failing to administer the blood thinning medication Pradaxa to a patient as ordered.

EVELYN CHIN; BALDWIN, NY

Profession: Registered Professional Nurse; Lic. No. 653686; Cal. No. 26798 26799

Regents Action Date: October 22, 2013
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 admitted to the charge of having been convicted of Petit Larceny, a class A misdemeanor.

EVELYN CHIN; BALDWIN, NY

Profession: Registered Professional Nurse; Lic. No. 653686; Cal. No. 26798 26799

Regents Action Date: 22-Oct-13
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 admitted to the charge of having been convicted of Petit Larceny, a class A misdemeanor.

EVELYN VEITCH CHIN; BALDWIN, NY

Profession: Licensed Practical Nurse; Lic. No. 232282; Cal. No. 26798 26799

Regents Action Date: October 22, 2013
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 admitted to the charge of having been convicted of Petit Larceny, a class A misdemeanor.

EVELYN VEITCH CHIN; BALDWIN, NY

Profession: Licensed Practical Nurse; Lic. No. 232282; Cal. No. 26798 26799

Regents Action Date: 22-Oct-13
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 admitted to the charge of having been convicted of Petit Larceny, a class A misdemeanor.

CHERYL ANN COELHO; OGDENSBURG, NY

Profession: Registered Professional Nurse; Lic. No. 483413; Cal. No. 26723

Regents Action Date: October 22, 2013
Action: Application for consent order granted Penalty agreed upon 1 year stayed suspension, 1 year probation, $500 fine.
Summary: Licensee admitted to charges of having committed medication and records errors.

CHERYL ANN COELHO; OGDENSBURG, NY

Profession: Registered Professional Nurse; Lic. No. 483413; Cal. No. 26723

Regents Action Date: 22-Oct-13
Action: Application for consent order granted Penalty agreed upon 1 year stayed suspension, 1 year probation, $500 fine.
Summary: Licensee admitted to charges of having committed medication and records errors.

EDWARD CHARLES EASON II (A/K/A EASON EDWARD); PATTERSONVILLE, NY

Profession: Registered Professional Nurse; Lic. No. 613170; Cal. No. 26721

Regents Action Date: October 22, 2013
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 Criminal Possession of a Controlled Substance.

EDWARD CHARLES EASON II (A/K/A EASON EDWARD); PATTERSONVILLE, NY

Profession: Registered Professional Nurse; Lic. No. 613170; Cal. No. 26721

Regents Action Date: 22-Oct-13
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 Criminal Possession of a Controlled Substance.

KASIE LYNN FABIANO; SAUGERTIES, NY

Profession: Licensed Practical Nurse; Lic. No. 297319; Cal. No. 26659

Regents Action Date: October 22, 2013
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.

KASIE LYNN FABIANO; SAUGERTIES, NY

Profession: Licensed Practical Nurse; Lic. No. 297319; Cal. No. 26659

Regents Action Date: 22-Oct-13
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.

MARCO A GONZALEZ; NEW YORK, NY

Profession: Licensed Practical Nurse; Lic. No. 101029; Cal. No. 26296

Regents Action Date: October 22, 2013
Action: Found guilty of professional misconduct Penalty 2 year suspension, execution of last year stayed, probation 2 years to commence upon return to practice.
Summary: Licensee was charged with having been convicted by plea of Endangering the Welfare of a Child, a class A misdemeanor.

MARCO A GONZALEZ; NEW YORK, NY

Profession: Licensed Practical Nurse; Lic. No. 101029; Cal. No. 26296

Regents Action Date: 22-Oct-13
Action: Found guilty of professional misconduct Penalty 2 year suspension, execution of last year stayed, probation 2 years to commence upon return to practice.
Summary: Licensee was charged with having been convicted by plea of Endangering the Welfare of a Child, a class A misdemeanor.

VIRGINIA MARIE KREINER (A/K/A KRATZER VIRGINIA MARIE, PREWITT VIRGINIA MARIE); SOUTH PLYMOUTH, NY

Profession: Registered Professional Nurse; Lic. No. 643374; Cal. No. 26804

Regents Action Date: October 22, 2013
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 Falsifying Business Records Making False Entry in the 2nd Degree.

VIRGINIA MARIE KREINER (A/K/A KRATZER VIRGINIA MARIE, PREWITT VIRGINIA MARIE); SOUTH PLYMOUTH, NY

Profession: Registered Professional Nurse; Lic. No. 643374; Cal. No. 26804

Regents Action Date: 22-Oct-13
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 Falsifying Business Records Making False Entry in the 2nd Degree.

ALBERT R LOVELL (A/K/A LOVELL ALBERT); NY AND ARDSLEY, NY

Profession: Registered Professional Nurse; Lic. No. 621686; Cal. No. 26600

Regents Action Date: October 22, 2013
Action: Found guilty of professional misconduct Penalty $2,500 fine, 2 year suspension, execution of suspension stayed, probation 2 years.
Summary: Licensee was charged with having been convicted of Attempted Falsifying Business Records in the 1st Degree.

ALBERT R LOVELL (A/K/A LOVELL ALBERT); NY AND ARDSLEY, NY

Profession: Registered Professional Nurse; Lic. No. 621686; Cal. No. 26600

Regents Action Date: 22-Oct-13
Action: Found guilty of professional misconduct Penalty $2,500 fine, 2 year suspension, execution of suspension stayed, probation 2 years.
Summary: Licensee was charged with having been convicted of Attempted Falsifying Business Records in the 1st Degree.

PATRICIA ANNE MASUCCI; WEBSTER, NY

Profession: Licensed Practical Nurse; Lic. No. 253908; Cal. No. 26485

Regents Action Date: October 22, 2013
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 been convicted of Driving While Intoxicated.