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.

June 2011

Dentistry

LAURENCE H LOEB; NORTH HAVEN, CT

Profession: Dentist; Lic. No. 032216; Cal. No. 25591

Regents Action Date: 21-Jun-11
Action: Application for consent order granted Penalty agreed upon Censure and Reprimand, 2 years probation, $1,000 fine.
Summary: Licensee did not contest the charge that he had been found guilty of improper professional practice or professional misconduct in the State of Connecticut.

ROBERTO CLAUDIO MICHIENZI; PITTSBURGH, PA

Profession: Dentist; Lic. No. 051104; Cal. No. 25656

Regents Action Date: June 21, 2011
Action: Application for consent order granted Penalty agreed upon 6 month actual suspension, 2 years probation to commence upon return to practice in State of New York.
Summary: Licensee admitted to the charge that he had been found guilty of professional misconduct by the Pennsylvania State Board of Dentistry.

ROBERTO CLAUDIO MICHIENZI; PITTSBURGH, PA

Profession: Dentist; Lic. No. 051104; Cal. No. 25656

Regents Action Date: 21-Jun-11
Action: Application for consent order granted Penalty agreed upon 6 month actual suspension, 2 years probation to commence upon return to practice in State of New York.
Summary: Licensee admitted to the charge that he had been found guilty of professional misconduct by the Pennsylvania State Board of Dentistry.

LEONARD VERTSMAN; FORT LEE, NJ

Profession: Dentist; Lic. No. 046989; Cal. No. 25625

Regents Action Date: June 21, 2011
Action: Application for consent order granted Penalty agreed upon Censure and Reprimand, $1,000 fine payable within 3 months.
Summary: Licensee did not contest the charge that he had been found guilty of improper professional practice or professional misconduct in the State of New Jersey.

LEONARD VERTSMAN; FORT LEE, NJ

Profession: Dentist; Lic. No. 046989; Cal. No. 25625

Regents Action Date: 21-Jun-11
Action: Application for consent order granted Penalty agreed upon Censure and Reprimand, $1,000 fine payable within 3 months.
Summary: Licensee did not contest the charge that he had been found guilty of improper professional practice or professional misconduct in the State of New Jersey.

MAGDALENE WOOD (A/K/A ROSADO MAGDALENE); BAYVILLE, NY

Profession: Dental Hygienist; Lic. No. 017100; Cal. No. 25593

Regents Action Date: June 21, 2011
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 been convicted of Criminal Mischief in the 4th Degree, a class A misdemeanor.

MAGDALENE WOOD (A/K/A ROSADO MAGDALENE); BAYVILLE, NY

Profession: Dental Hygienist; Lic. No. 017100; Cal. No. 25593

Regents Action Date: 21-Jun-11
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 been convicted of Criminal Mischief in the 4th Degree, a class A misdemeanor.

Engineering

WILLIAM R BAYER; BRONXVILLE, NY

Profession: Professional Engineer; Lic. No. 074065; Cal. No. 25626

Regents Action Date: June 21, 2011
Action: Application to surrender license granted.
Summary: Licensee admitted to the charge of having been convicted of one count of Offering a False Instrument for Filing in the 1st Degree.

WILLIAM R BAYER; BRONXVILLE, NY

Profession: Professional Engineer; Lic. No. 074065; Cal. No. 25626

Regents Action Date: 21-Jun-11
Action: Application to surrender license granted.
Summary: Licensee admitted to the charge of having been convicted of one count of Offering a False Instrument for Filing in the 1st Degree.

DONALD E FLYNN; NORCROSS, GA

Profession: Professional Engineer; Lic. No. 075701; Cal. No. 25455

Regents Action Date: June 21, 2011
Action: Application to surrender license granted.
Summary: Licensee did not contest the charge of Florida discipline.

DONALD E FLYNN; NORCROSS, GA

Profession: Professional Engineer; Lic. No. 075701; Cal. No. 25455

Regents Action Date: 21-Jun-11
Action: Application to surrender license granted.
Summary: Licensee did not contest the charge of Florida discipline.

Massage Therapy

KRISTA RUIZ (A/K/A DELUCA KRISTA); BROOKLYN, NY

Profession: Massage Therapist; Lic. No. 021876; Cal. No. 25616

Regents Action Date: June 21, 2011
Action: Application for consent order granted Penalty agreed upon 2 year stayed suspension, 2 years probation.
Summary: Licensee admitted to the charge of having been convicted of Assault in the 3rd Degree, a class A misdemeanor.

KRISTA RUIZ (A/K/A DELUCA KRISTA); BROOKLYN, NY

Profession: Massage Therapist; Lic. No. 021876; Cal. No. 25616

Regents Action Date: 21-Jun-11
Action: Application for consent order granted Penalty agreed upon 2 year stayed suspension, 2 years probation.
Summary: Licensee admitted to the charge of having been convicted of Assault in the 3rd Degree, a class A misdemeanor.

Nursing

KRISTEN MARIE BAKER (A/K/A ACKERBAUER KRISTEN MARIE, ACKERBAUER KRISTEN); CICERO, NY

Profession: Registered Professional Nurse; Lic. No. 570021; Cal. No. 25586

Regents Action Date: June 21, 2011
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.
Summary: Licensee did not contest the charge of withdrawing excess dosages of controlled susbtances.

KRISTEN MARIE BAKER (A/K/A ACKERBAUER KRISTEN MARIE, ACKERBAUER KRISTEN); CICERO, NY

Profession: Registered Professional Nurse; Lic. No. 570021; Cal. No. 25586

Regents Action Date: 21-Jun-11
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.
Summary: Licensee did not contest the charge of withdrawing excess dosages of controlled susbtances.

JOSEFINA V BERNABE (A/K/A BERNABE JOSEFINA VELUZ); STATEN ISLAND, NY

Profession: Licensed Practical Nurse; Lic. No. 180674; Cal. No. 25705

Regents Action Date: June 21, 2011
Action: Application to surrender license granted.
Summary: License admitted that she was under investigation for allegations that on February 2, 2009, while practicing as a licensed practical nurse at Lily Pond Nursing Home, Staten Island, New York, after being informed that a resident had been struck in the head by an employee, she failed to check said resident, failed to file an incident report and told the reporting individual not to report the incident.

JOSEFINA V BERNABE (A/K/A BERNABE JOSEFINA VELUZ); STATEN ISLAND, NY

Profession: Licensed Practical Nurse; Lic. No. 180674; Cal. No. 25705

Regents Action Date: 21-Jun-11
Action: Application to surrender license granted.
Summary: License admitted that she was under investigation for allegations that on February 2, 2009, while practicing as a licensed practical nurse at Lily Pond Nursing Home, Staten Island, New York, after being informed that a resident had been struck in the head by an employee, she failed to check said resident, failed to file an incident report and told the reporting individual not to report the incident.

KENNETH JAMES BROWN; EAST MEADOW, NY

Profession: Licensed Practical Nurse; Lic. No. 226906; Cal. No. 25418

Regents Action Date: June 21, 2011
Action: Found guilty of professional misconduct Penalty Indefinite suspension until psychologically fit to practice, upon termination of suspension, probation 1 year to commence upon actual return to practice after 7 days prior notice.
Summary: Licensee was found guilty of having been convicted of Overdriving, Torturing, or Injuring Animals/Failure to Provide Proper sustenance, a class A misdemeanor.

KENNETH JAMES BROWN; EAST MEADOW, NY

Profession: Licensed Practical Nurse; Lic. No. 226906; Cal. No. 25418

Regents Action Date: 21-Jun-11
Action: Found guilty of professional misconduct Penalty Indefinite suspension until psychologically fit to practice, upon termination of suspension, probation 1 year to commence upon actual return to practice after 7 days prior notice.
Summary: Licensee was found guilty of having been convicted of Overdriving, Torturing, or Injuring Animals/Failure to Provide Proper sustenance, a class A misdemeanor.

JANET COLEMAN (A/K/A GRIBBINS JANET); MORICHES, NY

Profession: Licensed Practical Nurse; Lic. No. 125079; Cal. No. 25691

Regents Action Date: June 21, 2011
Action: Application to surrender license granted.
Summary: Licensee admitted that she was under investigation that on or about and between January and March, 2007, while employed at Medford Multi-care Center for Living, Medford, New York, she made entries in the record of eighty-four year old patient J.O. indicating numerous treatments had been done when in fact, and as she well knew, they had not. Said patient suffered from dementia, dysphasia, chronic heart failure, cardio-vascular accident, anemia, chronic obstructive pulmonary disease, and was unable to care for himself.

JANET COLEMAN (A/K/A GRIBBINS JANET); MORICHES, NY

Profession: Licensed Practical Nurse; Lic. No. 125079; Cal. No. 25691

Regents Action Date: 21-Jun-11
Action: Application to surrender license granted.
Summary: Licensee admitted that she was under investigation that on or about and between January and March, 2007, while employed at Medford Multi-care Center for Living, Medford, New York, she made entries in the record of eighty-four year old patient J.O. indicating numerous treatments had been done when in fact, and as she well knew, they had not. Said patient suffered from dementia, dysphasia, chronic heart failure, cardio-vascular accident, anemia, chronic obstructive pulmonary disease, and was unable to care for himself.

PAMELA LEE DAVIS; BRONX, NY

Profession: Licensed Practical Nurse; Lic. No. 236284; Cal. No. 25505

Regents Action Date: June 21, 2011
Action: Application to surrender license granted.
Summary: Licensee admitted to the charge of having been convicted of Willful Violation of Health Laws, a misdemeanor.

PAMELA LEE DAVIS; BRONX, NY

Profession: Licensed Practical Nurse; Lic. No. 236284; Cal. No. 25505

Regents Action Date: 21-Jun-11
Action: Application to surrender license granted.
Summary: Licensee admitted to the charge of having been convicted of Willful Violation of Health Laws, a misdemeanor.

PHILIP DIBENEDETTO; WANTAGH, NY

Profession: Registered Professional Nurse; Lic. No. 577764; Cal. No. 25617

Regents Action Date: June 21, 2011
Action: Application to surrender license granted.
Summary: Licensee admitted to the charge of having been convicted of Leaving the scene of an Accident with Injuries Resulting in Death, a class D felony Tampering with Physical Evidence, a class E felony and Reckless Endangerment in the 2nd Degree, a class A misdemeanor.

PHILIP DIBENEDETTO; WANTAGH, NY

Profession: Registered Professional Nurse; Lic. No. 577764; Cal. No. 25617

Regents Action Date: 21-Jun-11
Action: Application to surrender license granted.
Summary: Licensee admitted to the charge of having been convicted of Leaving the scene of an Accident with Injuries Resulting in Death, a class D felony Tampering with Physical Evidence, a class E felony and Reckless Endangerment in the 2nd Degree, a class A misdemeanor.

SYLVIA P GATES (A/K/A RODE SYLVIA P, PAGE SYLVIA P, PAGE SYLVIA B, BEYER SYLVIA P); ROCHESTER, NY

Profession: Registered Professional Nurse; Lic. No. 301853; Cal. No. 25575

Regents Action Date: June 21, 2011
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 Making a False Written Statement.

SYLVIA P GATES (A/K/A RODE SYLVIA P, PAGE SYLVIA P, PAGE SYLVIA B, BEYER SYLVIA P); ROCHESTER, NY

Profession: Registered Professional Nurse; Lic. No. 301853; Cal. No. 25575

Regents Action Date: 21-Jun-11
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 Making a False Written Statement.

MARY A HADSELL; GARRISON, NY

Profession: Registered Professional Nurse; Lic. No. 609968; Cal. No. 25606

Regents Action Date: June 21, 2011
Action: Application for consent order granted Penalty agreed upon 2 year stayed suspension, 2 years probation, $1,000 fine.
Summary: Licensee did not contest charges of having been convicted in another state of Reckless Driving and Driving Under the Influence and of having been found guilty of improper professional practice or professional misconduct in Montana.

MARY A HADSELL; GARRISON, NY

Profession: Registered Professional Nurse; Lic. No. 609968; Cal. No. 25606

Regents Action Date: 21-Jun-11
Action: Application for consent order granted Penalty agreed upon 2 year stayed suspension, 2 years probation, $1,000 fine.
Summary: Licensee did not contest charges of having been convicted in another state of Reckless Driving and Driving Under the Influence and of having been found guilty of improper professional practice or professional misconduct in Montana.

KERRY JEAN MCQUAIR; GLEN COVE, NY

Profession: Registered Professional Nurse; Lic. No. 458040; Cal. No. 25600 25601

Regents Action Date: June 21, 2011
Action: Application for consent order granted Penalty agreed upon 1 month actual suspension, 23 month stayed suspension, 2 years probation.
Summary: Licensee admitted to charges of having been convicted of Aggravated Driving While Intoxicated, an unclassified misdemeanor, and Endangering the Welfare of a Child, a class A misdemeanor.