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.
January 2023
Nursing
JOYCE MADU HARVEY-MADU; MASSAPEQUA NY
Profession: Registered Professional Nurse; Lic. No. 537717; Cal. No. 33199
Action: Application for consent order granted; Penalty agreed upon: 3 months actual suspension, 21 months stayed suspension, 2 years probation, $2,500 fine.
Summary: Licensee admitted to the charge of having been convicted of Scheme to Defraud in the 2nd Degree, a class A misdemeanor.
JOYCE MADU HARVEY-MADU; MASSAPEQUA NY
Profession: Licensed Practical Nurse; Lic. No. 207939; Cal. No. 33198
Action: Application for consent order granted; Penalty agreed upon: 3 months actual suspension, 21 months stayed suspension, 2 years probation, $2,500 fine.
Summary: Licensee admitted to the charge of having been convicted of Scheme to Defraud in the 2nd Degree, a class A misdemeanor.
LINDSAY APRIL IRVINE (A/K/A IRVINE LINDSAY A); OGDENSBURG NY
Profession: Licensed Practical Nurse; Lic. No. 311197; Cal. No. 31681
Action: Found guilty of professional misconduct; Penalty: Indefinite actual suspension for no less than 3 months and until fit to practice, upon return to practice, 2 years probation, $500 fine.
Summary: Licensee was found guilty of professional misconduct for having been convicted of Criminal Possession of a Forged Instrument in the 2nd Degree, a class D felony.
LINDSAY APRIL IRVINE; OGDENSBURG NY
Profession: Registered Professional Nurse; Lic. No. 701339; Cal. No. 31682
Action: Found guilty of professional misconduct; Penalty: Indefinite actual suspension for no less than 3 months and until fit to practice, upon return to practice, 2 years probation, $500 fine.
Summary: Licensee was found guilty of professional misconduct for having been convicted of Criminal Possession of a Forged Instrument in the 2nd Degree, a class D felony.
COURTNEY A MINES (A/K/A DRAKE COURTNEY ANNE, DRAKE COURTNEY); PINE CITY NY
Profession: Registered Professional Nurse; Lic. No. 578593; Cal. No. 29942
Action: Found guilty of professional misconduct; Penalty: Revocation.
Summary: Licensee was found guilty of professional misconduct for having been convicted of Petit Larceny, a class A misdemeanor.
ADEWUNMI BOSEDE OGUNMEFUN (A/K/A OLADIPO ADEWUNMI BOSEDE, OLADIPO ADEWUNMI BOSEDE); SUGARLAND TX
Profession: Registered Professional Nurse; Lic. No. 556224; Cal. No. 33072
Action: Application to surrender license granted.
Summary: Licensee did not contest the charge of filing an application for licensure as a registered professional nurse in the State of New York in which she falsely represented that she had never pleaded guilty to a crime.
CARLOS M TORRES (A/K/A TORRES CARIOS M); LIBERTY NY
Profession: Licensed Practical Nurse; Lic. No. 280126; Cal. No. 32770
Action: Application for consent order granted; Penalty agreed upon: 2 years stayed suspension, 2 years probation, $500 fine.
Summary: Licensee admitted to the charge of having been convicted of Assault in the 2nd Degree, a felony.
SENOR VILLETTE; WYANDANCH NY
Profession: Licensed Practical Nurse; Lic. No. 289060; Cal. No. 31967
Action: Application for consent order granted; Penalty agreed upon: 3 months actual suspension, 21 months stayed suspension, 2 years probation, $1,000 fine.
Summary: Licensee admitted to charges of having been convicted of Welfare Fraud in the 5th Degree, a class A misdemeanor; and willfully filing a false registration renewal application.
AMY MARIE VITKUS; ROCHESTER NY
Profession: Registered Professional Nurse; Lic. No. 602156; Cal. No. 32023
Action: Application for consent order granted; Penalty agreed upon: Indefinite actual suspension until fit to practice, upon return to practice, 2 years probation, $500 fine.
Summary: Licensee admitted to the charge of having been convicted of Petit Larceny.
SANDRA L WOOD; ROME NY
Profession: Licensed Practical Nurse; Lic. No. 265001; Cal. No. 31488
Action: Found guilty of professional misconduct; Penalty: Revocation, $500 fine.
Summary: Licensee was found guilty of professional misconduct for charges of practicing the profession of nursing fraudulently, committing unprofessional conduct, and filing a false report.
Physical Therapy
EMMANUEL OLUFEMI ADEBAYO; NEW WINDSOR NY
Profession: Physical Therapist; Lic. No. 015354; Cal. No. 33208
Action: Application for consent order granted; Penalty agreed upon: 2 years stayed suspension, 2 years probation, $500 fine.
Summary: Licensee did not contest the charge of treating an in-home physical therapy patient and then delaying the entry of said patient's treatment notes into the patient record for five days after the treatment date, resulting in an inaccurate record for said five days.
Public Accountancy
MICHAEL CHRISTOPHER BELLACH; EASTCHESTER NY
Profession: Certified Public Accountant; Lic. No. 081309; Cal. No. 33308
Action: Application for consent order granted; Penalty agreed upon: 2 years stayed suspension, 2 years probation, $1,000 fine.
Summary: Licensee did not contest the charge of improperly providing answers to an internal training exam.
JIANYE HE DERIC (A/K/A HO DERIC JIANYE); JERICHO NY
Profession: Certified Public Accountant; Lic. No. 085654; Cal. No. 33338
Action: Application to surrender license granted.
Summary: Licensee did not contest the charge of willful failure to comply with mandatory continuing education requirements.
BEHZAD SALAMIAN; NEW YORK NY
Profession: Certified Public Accountant; Lic. No. 113624; Cal. No. 33309
Action: Application to surrender license granted.
Summary: Licensee did not contest the charge of failing to timely complete mandatory continuing education credits for the calendar years of 2017, 2018, 2019, 2020, and 2021.
MARK ANDREW SOBIESKI; OLD BETHPAGE NY
Profession: Certified Public Accountant; Lic. No. 084535; Cal. No. 33379
Action: Application to surrender license granted.
Summary: Licensee did not contest the charge of willful failure to comply with mandatory continuing education requirements.
Social Work
MICHAEL R BOCCIA JR; POUGHQUAG NY
Profession: Licensed Master Social Worker; Lic. No. 070345; Cal. No. 33275
Action: Application for consent order granted; Penalty agreed upon: 1 month actual suspension, 23 months stayed suspension, upon return to practice, 2 years probation, $500 fine.
Summary: Licensee admitted to the charge of sending inappropriate text messages to a former patient.
HARRIS MICHAEL FLUG; HUNTINGTON NY
Profession: Licensed Clinical Social Worker; Lic. No. 034623; Cal. No. 33321
Action: Application to surrender license granted.
Summary: Licensee did not contest the charge of failing to maintain appropriate professional boundaries with a patient by leaving multiple inappropriate voicemails as well as sending the patient unusual videos by text messaging.
Veterinary Medicine
JAY D MOSES DVM PC; NEW YORK, NY
Profession: Professional Service Corporation; Cal. No. 32604
Action: Application to surrender certificate granted.
Summary: Registrant did not contest the charge of failing to record a canine's condition before, during, and after surgery, and failing to record the canine's heart rate, body temperature, and pain level.
JAY DOUGLAS MOSES; NEW YORK NY
Profession: Veterinarian; Lic. No. 003106; Cal. No. 32603
Action: Application to surrender license granted.
Summary: Licensee did not contest the charge of failing to record a canine's condition before, during, and after surgery, and failing to record the canine's heart rate, body temperature, and pain level.
December 2022
Acupuncture
NIKOLAOS GEORGE KARELAS; NORTH BERGEN NJ
Profession: Acupuncturist; Lic. No. 006807; Cal. No. 33247
Action: Application for consent order granted; Penalty agreed upon: Censure and reprimand, 2 years probation, $500 fine.
Summary: Licensee did not contest the charge of failing to document in a patient record the physical and psychological presentation of the patient's chief complaint, past medical treatments or current medications, and the initial evaluation was incomplete.
Dentistry
DAVID CALOS (A/K/A CALOS DAVID J); WILLIAMSVILLE NY
Profession: Dentist; Lic. No. 053355; Cal. No. 33329
Action: Application for consent order granted; Penalty agreed upon: 2 years stayed suspension, 2 years probation, $3,000 fine.
Summary: Licensee did not contest the charge of failure to consult with an oral surgeon and order pre-operative lab work prior to multiple teeth extractions.
DAVID CALOS; BUFFALO NY
Profession: Dental Enteral Conscious Sedation; Lic. No. 000437; Cal. No. 33330
Action: Application for consent order granted; Penalty agreed upon: 2 years stayed suspension, 2 years probation, $3,000 fine.
Summary: Licensee did not contest the charge of failure to consult with an oral surgeon and order pre-operative lab work prior to multiple teeth extractions.
JAMES M DAMICO; CAPE CORAL FL
Profession: Dentist; Lic. No. 032846; Cal. No. 31870
Action: Found guilty of professional misconduct; Penalty: Revocation.
Summary: Licensee was found guilty of professional misconduct for having been convicted of Conspiracy to Unlawfully Administer Human Growth Hormone, Conspiracy to Unlawfully Distribute Controlled Substances, and Knowingly Making a False Material Declaration Before a Federal Grand Jury, all felonies, in the State of Florida.
JAMES MICHAEL DAMICO; CAPE CORAL FL
Profession: Dental General Anesthesia; Lic. No. 000439; Cal. No. 31224
Action: Found guilty of professional misconduct; Penalty: Revocation.
Summary: Licensee was found guilty of professional misconduct for having been convicted of Conspiracy to Unlawfully Administer Human Growth Hormone, Conspiracy to Unlawfully Distribute Controlled Substances, and Knowingly Making a False Material Declaration Before a Federal Grand Jury, all felonies, in the State of Florida.
MICHAEL PHILLIP GELBART; FISHKILL NY
Profession: Dentist; Lic. No. 034702; Cal. No. 33286
Action: Application for consent order granted; Penalty agreed upon: 2 years stayed suspension, 2 years probation, $2,500 fine.
Summary: Licensee admitted to charges of failing to indicate a treatment plan, surgical guide, diagnostic model, diagnosis or rationale for treatment with regard to the extraction of mandibular anterior teeth and placement of implants for a particular patient, and indicating in said patient's record that three implants were placed, but failing to indicate specifically where they were placed.
VIVIAN M LETIZIA; WOODSTOCK NY
Profession: Dentist; Lic. No. 038819; Cal. No. 33337
Action: Application to surrender license granted.
Summary: Licensee admitted to the charge of having been convicted of Acquiring and Obtaining a Controlled Substance by Misrepresentation, Fraud, Deception, or Subterfuge, a felony.
ADRIAN TED PAOLINI; JUPITER FL
Profession: Dentist; Lic. No. 030211; Cal. No. 33232
Action: Application for consent order granted; Penalty agreed upon: 2 years stayed suspension, 2 years probation, $1,000 fine.
Summary: Licensee did not contest the charge of having failed to have an appropriate treatment plan and justification for prescribing Tylenol3/Codeine.
Massage Therapy
CASEY JANSEN; LONG BEACH NY
Profession: Massage Therapist; Lic. No. 031359; Cal. No. 32929
Action: Application for consent order granted; Penalty agreed upon: 2 years stayed suspension, 2 years probation, $250 fine.
Summary: Licensee admitted to the charge of having been convicted of Assault in the 3rd Degree, a class A misdemeanor.
Nursing
ALEXIS KATHLEEN BECK (A/K/A BECK ALEXIS); UTICA NY
Profession: Licensed Practical Nurse; Lic. No. 319426; Cal. No. 31951
Action: Application for consent order granted; Penalty agreed upon: 2 years stayed suspension, 2 years probation, $500 fine.
Summary: Licensee admitted to the charge of having been convicted of Driving While Intoxicated, a class E felony.
KRISTIN M CLARK (A/K/A PIPER KRISTIN MICHELLE); WEBSTER NY
Profession: Licensed Practical Nurse; Lic. No. 284465; Cal. No. 33125
Action: Application for consent order granted; Penalty agreed upon: Indefinite actual suspension for no less than 3 months and until fit to practice, upon return to practice, 2 years probation.
Summary: Licensee admitted to charges of having been convicted of Driving While Intoxicated, Driving While Intoxicated-Per Se, and Aggravated Driving While Intoxicated-Per Se, all felonies; and violating a term of probation requiring her to remain free from alcohol abuse and fit to practice her profession.