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.
May 2005
Social Work
JEAN MARY DESROSIERS; JAMAICA, NY
Profession: Licensed Clinical Social Worker; Lic. No. 046182; Cal. No. 21609
Action: Application for consent order granted Penalty agreed upon Suspension until fit to practice ? upon licensee's return to practice, 1 year probation, $1,000 fine.
Summary: Licensee admitted to the charge of having been convicted of Attempted Assault in the 3rd Degree.
JEAN MARY DESROSIERS; JAMAICA, NY
Profession: Certified Social Worker; Lic. No. 046182; Cal. No. 21609
Action: Application for consent order granted Penalty agreed upon Suspension until fit to practice ? upon licensee's return to practice, 1 year probation, $1,000 fine.
Summary: Licensee admitted to the charge of having been convicted of Attempted Assault in the 3rd Degree.
JODI MICHELE KENNEDY (A/K/A ROGERS JODI M); MEDFORD, NY
Profession: Licensed Clinical Social Worker; Lic. No. 030846; Cal. No. 21618
Action: Found guilty of professional misconduct Penalty Revocation.
Summary: Licensee was found to be guilty of having been convicted of Manslaughter in the 2nd Degree, a class C felony, Vehicular Manslaughter in the 2nd Degree, a class D felony, and Operating a Motor Vehicle While Under the Influence of Drugs, an unclassified misdemeanor.
JODI MICHELE KENNEDY (A/K/A ROGERS JODI M); MEDFORD, NY
Profession: Certified Social Worker; Lic. No. 030846; Cal. No. 21618
Action: Found guilty of professional misconduct Penalty Revocation.
Summary: Licensee was found to be guilty of having been convicted of Manslaughter in the 2nd Degree, a class C felony, Vehicular Manslaughter in the 2nd Degree, a class D felony, and Operating a Motor Vehicle While Under the Influence of Drugs, an unclassified misdemeanor.
JODI MICHELE KENNEDY (A/K/A ROGERS JODI M); MEDFORD, NY
Profession: Licensed Clinical Social Worker; Lic. No. 030846; Cal. No. 21618
Action: Found guilty of professional misconduct Penalty Revocation.
Summary: Licensee was found to be guilty of having been convicted of Manslaughter in the 2nd Degree, a class C felony, Vehicular Manslaughter in the 2nd Degree, a class D felony, and Operating a Motor Vehicle While Under the Influence of Drugs, an unclassified misdemeanor.
JODI MICHELE KENNEDY (A/K/A ROGERS JODI M); MEDFORD, NY
Profession: Certified Social Worker; Lic. No. 030846; Cal. No. 21618
Action: Found guilty of professional misconduct Penalty Revocation.
Summary: Licensee was found to be guilty of having been convicted of Manslaughter in the 2nd Degree, a class C felony, Vehicular Manslaughter in the 2nd Degree, a class D felony, and Operating a Motor Vehicle While Under the Influence of Drugs, an unclassified misdemeanor.
Veterinary Medicine
DOUGLAS GEORGE DEDRICK; EAST AURORA, NY
Profession: Veterinarian; Lic. No. 002321; Cal. No. 21935
Action: Application for consent order granted Penalty agreed upon Partial actual suspension in spaying and neutering until successful completion of coursework in soft tissue surgery including spaying and neutering, 2 years probation, $1,500 fine.
Summary: Licensee did not contest the charges of performing an incomplete spaying of a dog and an incomplete spaying of a cat.
DOUGLAS GEORGE DEDRICK; EAST AURORA, NY
Profession: Veterinarian; Lic. No. 002321; Cal. No. 21935
Action: Application for consent order granted Penalty agreed upon Partial actual suspension in spaying and neutering until successful completion of coursework in soft tissue surgery including spaying and neutering, 2 years probation, $1,500 fine.
Summary: Licensee did not contest the charges of performing an incomplete spaying of a dog and an incomplete spaying of a cat.
SALVATORE PERNICE (A/K/A PERNICE SALVATORE JOSEPH); STATEN ISLAND, NY
Profession: Veterinarian; Lic. No. 007428; Cal. No. 21925
Action: Application for consent order granted Penalty agreed upon 1 year stayed suspension, 1 year probation, $1,000 fine.
Summary: Licensee admitted to the charge of failure to use an adequate level of NPH insulin to control a dog's high sugar level.
SALVATORE PERNICE (A/K/A PERNICE SALVATORE JOSEPH); STATEN ISLAND, NY
Profession: Veterinarian; Lic. No. 007428; Cal. No. 21925
Action: Application for consent order granted Penalty agreed upon 1 year stayed suspension, 1 year probation, $1,000 fine.
Summary: Licensee admitted to the charge of failure to use an adequate level of NPH insulin to control a dog's high sugar level.
SARA MARIE ZINGARO (A/K/A FABRIZIO SARA MARIE); SOLVAY, NY
Profession: Veterinary Technician; Lic. No. 004591; Cal. No. 21955
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 committing a medication error.
SARA MARIE ZINGARO (A/K/A FABRIZIO SARA MARIE); SOLVAY, NY
Profession: Veterinary Technician; Lic. No. 004591; Cal. No. 21955
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 committing a medication error.
March 2005
Acupuncture
PETER CUNNEEN; TARRYTOWN, NY
Profession: Acupuncturist; Lic. No. 000603; Cal. No. 21997
Action: Application for consent order granted Penalty agreed upon Indefinite actual suspension of not less than 18 months and until the successful completion of mental health evaluation/treatment concerning fitness to practice ? upon licensee's return to practice, 2 years probation with quarterly mental fitness reports.
Summary: Licensee admitted to the charges of intentionally touching the vagina of a female patient for no legitimate purpose.
PETER CUNNEEN; TARRYTOWN, NY
Profession: Acupuncturist; Lic. No. 000603; Cal. No. 21997
Action: Application for consent order granted Penalty agreed upon Indefinite actual suspension of not less than 18 months and until the successful completion of mental health evaluation/treatment concerning fitness to practice ? upon licensee's return to practice, 2 years probation with quarterly mental fitness reports.
Summary: Licensee admitted to the charges of intentionally touching the vagina of a female patient for no legitimate purpose.
Architecture
AUGUST S JUBULIS; TONAWANDA, NY
Profession: Architect; Lic. No. 013766; Cal. No. 21855
Action: Application for consent order granted Penalty agreed upon 1 year stayed suspension, 1 year probation, $500 fine.
Summary: Licensee admitted to the charges of wilfully failing to register to practice as a licensed architect.
AUGUST S JUBULIS; TONAWANDA, NY
Profession: Architect; Lic. No. 013766; Cal. No. 21855
Action: Application for consent order granted Penalty agreed upon 1 year stayed suspension, 1 year probation, $500 fine.
Summary: Licensee admitted to the charges of wilfully failing to register to practice as a licensed architect.
JOSEPH R VISLAY; COCOA BEACH, FL
Profession: Architect; Lic. No. 022849; Cal. No. 22080
Action: Application to surrender license granted.
Summary: Licensee did not contest the charge of signing and sealing plans not prepared by him or an employee under his direct supervision.
JOSEPH R VISLAY; COCOA BEACH, FL
Profession: Architect; Lic. No. 022849; Cal. No. 22080
Action: Application to surrender license granted.
Summary: Licensee did not contest the charge of signing and sealing plans not prepared by him or an employee under his direct supervision.
Chiropractic
RICHARD FINDER; SOUTHAMPTON, NY
Profession: Chiropractor; Lic. No. 003215; Cal. No. 22048
Action: Application to surrender license granted.
Summary: Licensee admitted to the charge of having been found guilty in New Jersey of the crimes of Attempted Theft by Deception and Health Care Claims Fraud, both felonies, which if committed in New York, would be Aggravated Insurance Fraud, a class D felony.
RICHARD FINDER; SOUTHAMPTON, NY
Profession: Chiropractor; Lic. No. 003215; Cal. No. 22048
Action: Application to surrender license granted.
Summary: Licensee admitted to the charge of having been found guilty in New Jersey of the crimes of Attempted Theft by Deception and Health Care Claims Fraud, both felonies, which if committed in New York, would be Aggravated Insurance Fraud, a class D felony.
Dentistry
AESTHETIC DENTAL ASSOCIATES PC ; ALBANY, NY
Profession: Professional Service Corporation; Cal. No. 20247
Action: Application to surrender certificate of incorporation granted.
Summary: Respondent admits to being under investigation based upon disciplinary charges for criminal convictions of its president and sole shareholder for Grand Larceny in the 3rd Degree, a class D felony Insurance Fraud in the 3rd Degree, a class D felony and Falsifying Business Records in the 1st Degree, a class E felony.
AESTHETIC DENTAL ASSOCIATES PC ; ALBANY, NY
Profession: Professional Service Corporation; Cal. No. 20247
Action: Application to surrender certificate of incorporation granted.
Summary: Respondent admits to being under investigation based upon disciplinary charges for criminal convictions of its president and sole shareholder for Grand Larceny in the 3rd Degree, a class D felony Insurance Fraud in the 3rd Degree, a class D felony and Falsifying Business Records in the 1st Degree, a class E felony.
LEONARD SCOTT BERL; ALBANY, NY
Profession: Dentist; Lic. No. 040893; Cal. No. 19855
Action: Application to surrender license granted.
Summary: Licensee admitted to the charge of having been convicted of Grand Larceny in the 3rd Degree, a class D felony Insurance Fraud in the 3rd Degree, a class D felony and Falsifying Business Records in the 1st Degree, a class E felony.
LEONARD SCOTT BERL; ALBANY, NY
Profession: Dentist; Lic. No. 040893; Cal. No. 19855
Action: Application to surrender license granted.
Summary: Licensee admitted to the charge of having been convicted of Grand Larceny in the 3rd Degree, a class D felony Insurance Fraud in the 3rd Degree, a class D felony and Falsifying Business Records in the 1st Degree, a class E felony.
SERIOJA CONSTANTIN; CHAPPAQUA, NY
Profession: Dentist; Lic. No. 047951; Cal. No. 21929
Action: Application for consent order granted Penalty agreed upon 1 year stayed suspension, 1 year probation with respondent to submit proof of successful completion of coursework as set forth in consent order application, $750 fine.
Summary: Licensee did not contest the charge of failing to keep written dental and medical history records justifying the course of treatment of a patient, and failing to diagnose and treat said patient's tooth decay between 4/00 and 10/03, in the State of Florida.
SERIOJA CONSTANTIN; CHAPPAQUA, NY
Profession: Dentist; Lic. No. 047951; Cal. No. 21929
Action: Application for consent order granted Penalty agreed upon 1 year stayed suspension, 1 year probation with respondent to submit proof of successful completion of coursework as set forth in consent order application, $750 fine.
Summary: Licensee did not contest the charge of failing to keep written dental and medical history records justifying the course of treatment of a patient, and failing to diagnose and treat said patient's tooth decay between 4/00 and 10/03, in the State of Florida.
STEVEN EIDMAN; NJ AND BRONX, NY
Profession: Dentist; Lic. No. 036738; Cal. No. 21136
Action: Found guilty of professional misconduct Penalty Revocation.
Summary: Licensee was found to be guilty of having been convicted of Grand Larceny in the 2nd Degree, a class C felony.
STEVEN EIDMAN; NJ AND BRONX, NY
Profession: Dentist; Lic. No. 036738; Cal. No. 21136
Action: Found guilty of professional misconduct Penalty Revocation.
Summary: Licensee was found to be guilty of having been convicted of Grand Larceny in the 2nd Degree, a class C felony.
HOWARD B FINE; ROCHESTER, NY
Profession: Dentist; Lic. No. 028032; Cal. No. 21132
Action: Application to surrender license granted.
Summary: Licensee admitted to the charge of having been convicted of filing false federal income tax returns.
HOWARD B FINE; ROCHESTER, NY
Profession: Dentist; Lic. No. 028032; Cal. No. 21132
Action: Application to surrender license granted.
Summary: Licensee admitted to the charge of having been convicted of filing false federal income tax returns.