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 2000
Dentistry
MAHER IBRAHIM BAKRI; BROOKLYN, NY
Profession: Dentist; Lic. No. 046235; Cal. No. 18445
Action: Application for consent order granted Penalty agreed upon 2 year suspension, execution of suspension stayed, probation 2 years, $7,500 fine.
Summary: Licensee did not contest charge of processing credit card charges for dental services never rendered, as part of a scheme to defraud the credit card issuer, and making false entries in a patient record in furtherance of said scheme.
THOMAS SPENCER CLARK; ROCHESTER, NY
Profession: Dentist; Lic. No. 036267; Cal. No. 18490
Action: Application for consent order granted Penalty agreed upon Censure and Reprimand, $1,000 fine.
Summary: Licensee admitted to charge of failing to maintain accurate patient records.
THOMAS SPENCER CLARK; ROCHESTER, NY
Profession: Dentist; Lic. No. 036267; Cal. No. 18490
Action: Application for consent order granted Penalty agreed upon Censure and Reprimand, $1,000 fine.
Summary: Licensee admitted to charge of failing to maintain accurate patient records.
STUART LAWRENCE DAITCH; NEW YORK, NY
Profession: Dentist; Lic. No. 043834; Cal. No. 18502
Action: Application for consent order granted Penalty agreed upon 2 year suspension, execution of suspension stayed, probation 2 years, $4,000 fine.
Summary: Licensee admitted to charge of prescribing a controlled substance for a habitual user of said drug.
STUART LAWRENCE DAITCH; NEW YORK, NY
Profession: Dentist; Lic. No. 043834; Cal. No. 18502
Action: Application for consent order granted Penalty agreed upon 2 year suspension, execution of suspension stayed, probation 2 years, $4,000 fine.
Summary: Licensee admitted to charge of prescribing a controlled substance for a habitual user of said drug.
ALEXANDER HOLLANDER; CEDARHURST, NY
Profession: Dentist; Lic. No. 043920; Cal. No. 18618
Action: Application to surrender license granted.
Summary: Licensee did not contest the charge of causing false and fraudulent New York State Medicaid claims to be submitted for dental services and causing false entries to be made in dental patient charts in furtherance of his efforts to defraud the Medicaid program.
ALEXANDER HOLLANDER; CEDARHURST, NY
Profession: Dentist; Lic. No. 043920; Cal. No. 18618
Action: Application to surrender license granted.
Summary: Licensee did not contest the charge of causing false and fraudulent New York State Medicaid claims to be submitted for dental services and causing false entries to be made in dental patient charts in furtherance of his efforts to defraud the Medicaid program.
IRA KOTLER DMD PC; WHITE PLAINS, NY
Profession: Professional Service Corporation; Cal. No. 18368
Action: Application for consent order granted Penalty agreed upon 2 year suspension, execution of suspension stayed, probation 2 years.
Summary: Respondent did not contest charge of performing implant surgery without having sufficient radiographs, plans, and records to properly perform said surgery.
IRA KOTLER DMD PC; WHITE PLAINS, NY
Profession: Professional Service Corporation; Cal. No. 18368
Action: Application for consent order granted Penalty agreed upon 2 year suspension, execution of suspension stayed, probation 2 years.
Summary: Respondent did not contest charge of performing implant surgery without having sufficient radiographs, plans, and records to properly perform said surgery.
FRED HERMAN ANDREAS KOENIGER; WADDINGTON, NY
Profession: Dentist; Lic. No. 022622; Cal. No. 17524
Action: Application for consent order granted Penalty agreed upon 2 year suspension, execution of suspension stayed, probation 2 years, $2,500 fine.
Summary: Licensee admitted to charge of advising two patients that they required fillings and an extraction, when, in fact, said treatment was not warranted by the condition of the patients.
FRED HERMAN ANDREAS KOENIGER; WADDINGTON, NY
Profession: Dentist; Lic. No. 022622; Cal. No. 17524
Action: Application for consent order granted Penalty agreed upon 2 year suspension, execution of suspension stayed, probation 2 years, $2,500 fine.
Summary: Licensee admitted to charge of advising two patients that they required fillings and an extraction, when, in fact, said treatment was not warranted by the condition of the patients.
IRA KOTLER; WHITE PLAINS, NY
Profession: Dentist; Lic. No. 028955; Cal. No. 18367
Action: Application for consent order granted Penalty agreed upon 2 year suspension, execution of suspension stayed, probation 2 years, $2,500 fine.
Summary: Licensee did not contest charge of performing implant surgery without having sufficient radiographs, plans, and records to properly perform said surgery.
IRA KOTLER; WHITE PLAINS, NY
Profession: Dentist; Lic. No. 028955; Cal. No. 18367
Action: Application for consent order granted Penalty agreed upon 2 year suspension, execution of suspension stayed, probation 2 years, $2,500 fine.
Summary: Licensee did not contest charge of performing implant surgery without having sufficient radiographs, plans, and records to properly perform said surgery.
HOWARD ROTHENBERG; WEST NYACK, NY
Profession: Dentist; Lic. No. 033815; Cal. No. 17960
Action: Application for consent order granted Penalty agreed upon 2 year suspension, execution of suspension stayed, probation 2 years, $1,000 fine.
Summary: Licensee did not contest charge of utilizing radiographs that were not of diagnostic quality to assess a patient, failing to completely excavate carries when preparing two teeth for replacement fillings, inserting two fillings that had open margins and gross overhangs, and utilizing a tooth with gross decay as an abutment for a partial denture.
HOWARD ROTHENBERG; WEST NYACK, NY
Profession: Dentist; Lic. No. 033815; Cal. No. 17960
Action: Application for consent order granted Penalty agreed upon 2 year suspension, execution of suspension stayed, probation 2 years, $1,000 fine.
Summary: Licensee did not contest charge of utilizing radiographs that were not of diagnostic quality to assess a patient, failing to completely excavate carries when preparing two teeth for replacement fillings, inserting two fillings that had open margins and gross overhangs, and utilizing a tooth with gross decay as an abutment for a partial denture.
SIDNEY STARMAN; ROCHESTER, NY
Profession: Dentist; Lic. No. 024220; Cal. No. 18491
Action: Application for consent order granted Penalty agreed upon 2 year suspension, execution of suspension stayed, probation 2 years, $2,500 fine.
Summary: Licensee admitted to charge of failing to properly place a crown.
SIDNEY STARMAN; ROCHESTER, NY
Profession: Dentist; Lic. No. 024220; Cal. No. 18491
Action: Application for consent order granted Penalty agreed upon 2 year suspension, execution of suspension stayed, probation 2 years, $2,500 fine.
Summary: Licensee admitted to charge of failing to properly place a crown.
STUART L DAITCH DMD PC; NEW YORK, NY
Profession: Professional Service Corporation; Cal. No. 18503
Action: Application for consent order granted Penalty agreed upon $1,000 fine.
Summary: Respondent admitted to charge of prescribing a controlled substance for a habitual user of said drug.
STUART L DAITCH DMD PC; NEW YORK, NY
Profession: Professional Service Corporation; Cal. No. 18503
Action: Application for consent order granted Penalty agreed upon $1,000 fine.
Summary: Respondent admitted to charge of prescribing a controlled substance for a habitual user of said drug.
VINCENT VELLA; ROCHESTER, NY
Profession: Dentist; Lic. No. 039655; Cal. No. 18461
Action: Application for consent order granted Penalty agreed upon 1 year suspension, execution of suspension stayed, probation 1 year, $4,000 fine.
Summary: Licensee admitted to charge of willful failure to comply with New York State laws and regulations governing the profession.
VINCENT VELLA; ROCHESTER, NY
Profession: Dentist; Lic. No. 039655; Cal. No. 18461
Action: Application for consent order granted Penalty agreed upon 1 year suspension, execution of suspension stayed, probation 1 year, $4,000 fine.
Summary: Licensee admitted to charge of willful failure to comply with New York State laws and regulations governing the profession.
Engineering
LALIT KUMAR; COBLESKILL, NY
Profession: Professional Engineer; Lic. No. 059319; Cal. No. 18447
Action: Application for consent order granted Penalty agreed upon 1 year suspension, execution of suspension stayed, $500 fine.
Summary: Licensee did not contest charge of failing to conduct an inspection and test.
LALIT KUMAR; COBLESKILL, NY
Profession: Professional Engineer; Lic. No. 059319; Cal. No. 18447
Action: Application for consent order granted Penalty agreed upon 1 year suspension, execution of suspension stayed, $500 fine.
Summary: Licensee did not contest charge of failing to conduct an inspection and test.
JOSEPH JAMES PFAU; GOSHEN, NY
Profession: Professional Engineer; Lic. No. 068945; Cal. No. 18477
Action: Application for consent order granted Penalty agreed upon Suspension in certain area until terminated as set forth in consent order application, probation 2 years, $1,000 fine.
Summary: Licensee admitted to charge of making several structural errors in the plans for a residence.
JOSEPH JAMES PFAU; GOSHEN, NY
Profession: Professional Engineer; Lic. No. 068945; Cal. No. 18477
Action: Application for consent order granted Penalty agreed upon Suspension in certain area until terminated as set forth in consent order application, probation 2 years, $1,000 fine.
Summary: Licensee admitted to charge of making several structural errors in the plans for a residence.
Massage Therapy
JOSE T DONATO; NORTH BAY SHORE, NY
Profession: Massage Therapist; Lic. No. 006507; Cal. No. 18546
Action: Application for consent order granted Penalty agreed upon 2 year suspension, execution of last 21 months of suspension stayed, probation 2 years.
Summary: Licensee admitted to having been convicted of Conspiracy to Commit Bank Fraud, a felony.
JOSE T DONATO; NORTH BAY SHORE, NY
Profession: Massage Therapist; Lic. No. 006507; Cal. No. 18546
Action: Application for consent order granted Penalty agreed upon 2 year suspension, execution of last 21 months of suspension stayed, probation 2 years.
Summary: Licensee admitted to having been convicted of Conspiracy to Commit Bank Fraud, a felony.
Nursing
JENIFER ELIZABETH BAER; CORTLAND, NY
Profession: Registered Professional Nurse; Lic. No. 453511; Cal. No. 18391
Action: Application for consent order granted Penalty agreed upon Suspension until terminated as set forth in consent order application - upon termination of suspension, probation 2 years to commence upon return to practice, 25 hours of public service.
Summary: Licensee admitted to charge of making medication administration and documentation errors.
JENIFER ELIZABETH BAER; CORTLAND, NY
Profession: Registered Professional Nurse; Lic. No. 453511; Cal. No. 18391
Action: Application for consent order granted Penalty agreed upon Suspension until terminated as set forth in consent order application - upon termination of suspension, probation 2 years to commence upon return to practice, 25 hours of public service.
Summary: Licensee admitted to charge of making medication administration and documentation errors.
DOROTHY MORTON BLAZER; BUFFALO, NY
Profession: Licensed Practical Nurse; Lic. No. 206760; Cal. No. 18255
Action: Found guilty of professional misconduct Penalty Censure and Reprimand.
Summary: Licensee was found guilty of the charge of having been convicted of the crime of Criminal Trespass in the Second Degree, a class A misdemeanor.