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.
March 1999
Podiatry
JOHN LAZAR (A/K/A LAZARIAN VARTAN JOHN); BELLPORT, NY
Profession: Podiatrist; Lic. No. 003757; Cal. No. 12371
Action: Found guilty of professional misconduct Penalty $2,000 fine.
Summary: Licensee was found guilty of inappropriately taking x-rays of an unaffected foot for one patient and improperly using a sterile tray and pack in treating another patient.
Social Work
LILLIAN ARBELO (A/K/A KUSHNER LILLIAN); BROOKLYN, NY
Profession: Certified Social Worker; Lic. No. 014932; Cal. No. 17662
Action: Application for consent order granted Penalty agreed upon 2 year suspension, execution of suspension stayed, probation 2 years, $1,000 fine.
Summary: Licensee admitted to charge of preparing false progress notes, visit reports and a discharge summary, all relating to one patient.
LILLIAN ARBELO (A/K/A KUSHNER LILLIAN); BROOKLYN, NY
Profession: Licensed Master Social Worker; Lic. No. 014932; Cal. No. 17662
Action: Application for consent order granted Penalty agreed upon 2 year suspension, execution of suspension stayed, probation 2 years, $1,000 fine.
Summary: Licensee admitted to charge of preparing false progress notes, visit reports and a discharge summary, all relating to one patient.
LILLIAN ARBELO (A/K/A KUSHNER LILLIAN); BROOKLYN, NY
Profession: Licensed Master Social Worker; Lic. No. 014932; Cal. No. 17662
Action: Application for consent order granted Penalty agreed upon 2 year suspension, execution of suspension stayed, probation 2 years, $1,000 fine.
Summary: Licensee admitted to charge of preparing false progress notes, visit reports and a discharge summary, all relating to one patient.
LILLIAN ARBELO (A/K/A KUSHNER LILLIAN); BROOKLYN, NY
Profession: Certified Social Worker; Lic. No. 014932; Cal. No. 17662
Action: Application for consent order granted Penalty agreed upon 2 year suspension, execution of suspension stayed, probation 2 years, $1,000 fine.
Summary: Licensee admitted to charge of preparing false progress notes, visit reports and a discharge summary, all relating to one patient.
February 1999
Chiropractic
PAUL STEVEN INSELMAN; MINEOLA, NY 11501
Profession: Chiropractor; Lic. No. 004716; Cal. No. 17182
Action: Application for consent order granted Penalty agreed upon $2,500 fine, probation 1 year.
Summary: Licensee did not contest charge of failing to maintain an accurate report of an independent chiropractic examination.
PAUL STEVEN INSELMAN; MINEOLA, NY 11501
Profession: Chiropractor; Lic. No. 004716; Cal. No. 17182
Action: Application for consent order granted Penalty agreed upon $2,500 fine, probation 1 year.
Summary: Licensee did not contest charge of failing to maintain an accurate report of an independent chiropractic examination.
FRANK R PIGNATELLI; ROCHESTER, NY
Profession: Chiropractor; Lic. No. 003866; Cal. No. 15808
Action: Application for consent order granted Penalty agreed upon 2 year suspension, execution of last 23 months of suspension stayed, probation 2 years, $10,000 fine.
Summary: Licensee did not contest charge of failing to maintain records that accurately reflect the evaluation treatment of patients in his care.
FRANK R PIGNATELLI; ROCHESTER, NY
Profession: Chiropractor; Lic. No. 003866; Cal. No. 15808
Action: Application for consent order granted Penalty agreed upon 2 year suspension, execution of last 23 months of suspension stayed, probation 2 years, $10,000 fine.
Summary: Licensee did not contest charge of failing to maintain records that accurately reflect the evaluation treatment of patients in his care.
Dentistry
MAURO VINCENT DIBENEDETTO; PATCHOGUE, NY
Profession: Dentist; Lic. No. 043792; Cal. No. 17604
Action: Application for consent order granted Penalty agreed upon 1 year suspension, execution of suspension stayed, probation 1 year, $1,000 fine.
Summary: Licensee admitted to a charge of failure to properly complete root canal therapy on four teeth.
MAURO VINCENT DIBENEDETTO; PATCHOGUE, NY
Profession: Dentist; Lic. No. 043792; Cal. No. 17604
Action: Application for consent order granted Penalty agreed upon 1 year suspension, execution of suspension stayed, probation 1 year, $1,000 fine.
Summary: Licensee admitted to a charge of failure to properly complete root canal therapy on four teeth.
H & H DENTAL ASSOCIATES PC; NEW YORK, NY
Profession: Professional Service Corporation; Cal. No. 17558
Action: Application for consent order granted Penalty agreed upon 24 month suspension, execution of last 21 months of suspension stayed, probation 2 years.
Summary: Respondent admitted to a charge of allowing an unlicensed individual to fill the teeth of a patient.
H & H DENTAL ASSOCIATES PC; NEW YORK, NY
Profession: Professional Service Corporation; Cal. No. 17558
Action: Application for consent order granted Penalty agreed upon 24 month suspension, execution of last 21 months of suspension stayed, probation 2 years.
Summary: Respondent admitted to a charge of allowing an unlicensed individual to fill the teeth of a patient.
JOHN LANIER HAMILTON; NEW YORK, NY
Profession: Dentist; Lic. No. 027349; Cal. No. 17557
Action: Application for consent order granted Penalty agreed upon 24 month suspension, execution of last 21 months of suspension stayed, probation 2 years, $10,000 fine.
Summary: Licensee admitted to a charge of allowing an unlicensed individual to fill the teeth of a patient.
JOHN LANIER HAMILTON; NEW YORK, NY
Profession: Dentist; Lic. No. 027349; Cal. No. 17557
Action: Application for consent order granted Penalty agreed upon 24 month suspension, execution of last 21 months of suspension stayed, probation 2 years, $10,000 fine.
Summary: Licensee admitted to a charge of allowing an unlicensed individual to fill the teeth of a patient.
JOHN L HAMILTON DDS PC; BROOKLYN, NY
Profession: Professional Service Corporation; Cal. No. 17559
Action: Application for consent order granted Penalty agreed upon 24 month suspension, execution of last 21 months of suspension stayed, probation 2 years.
Summary: Respondent admitted to a charge of allowing an unlicensed individual to fill the teeth of a patient.
JOHN L HAMILTON DDS PC; BROOKLYN, NY
Profession: Professional Service Corporation; Cal. No. 17559
Action: Application for consent order granted Penalty agreed upon 24 month suspension, execution of last 21 months of suspension stayed, probation 2 years.
Summary: Respondent admitted to a charge of allowing an unlicensed individual to fill the teeth of a patient.
THOMAS JOSEPH LUCIA; ENDICOTT, NY
Profession: Dentist; Lic. No. 041587; Cal. No. 17366
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 having been found in violation of Article Thirty-three of the Public Health Law for administering to himself the controlled substance Hydrocodone/APAP in a manner inconsistent with Article Thirty-three of the Public Health Law.
THOMAS JOSEPH LUCIA; ENDICOTT, NY
Profession: Dentist; Lic. No. 041587; Cal. No. 17366
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 having been found in violation of Article Thirty-three of the Public Health Law for administering to himself the controlled substance Hydrocodone/APAP in a manner inconsistent with Article Thirty-three of the Public Health Law.
JOSEPH HENRY PISKOROWSKI; ITHACA, NY
Profession: Dentist; Lic. No. 044243; Cal. No. 17592
Action: Application for consent order granted Penalty agreed upon $1,000 fine, probation 1 year.
Summary: Licensee admitted to a charge of permitting an unlicensed person to perform activities requiring a license.
JOSEPH HENRY PISKOROWSKI; ITHACA, NY
Profession: Dentist; Lic. No. 044243; Cal. No. 17592
Action: Application for consent order granted Penalty agreed upon $1,000 fine, probation 1 year.
Summary: Licensee admitted to a charge of permitting an unlicensed person to perform activities requiring a license.
RONALD A RAO; BROOKLYN, NY 11237
Profession: Dentist; Lic. No. 040205; Cal. No. 17438
Action: Application for consent order granted Penalty agreed upon Revocation, execution of revocation stayed, probation 2 years, 100 hours of public service, $1,000 fine.
Summary: Licensee admitted to having been convicted of Willful Failure to File, Return or Pay Tax.
RONALD A RAO; BROOKLYN, NY 11237
Profession: Dentist; Lic. No. 040205; Cal. No. 17438
Action: Application for consent order granted Penalty agreed upon Revocation, execution of revocation stayed, probation 2 years, 100 hours of public service, $1,000 fine.
Summary: Licensee admitted to having been convicted of Willful Failure to File, Return or Pay Tax.
MICHAEL RAYMOND RICHMAN; CORONA, NY
Profession: Dentist; Lic. No. 028739; Cal. No. 17332
Action: Application for consent order granted Penalty agreed upon 2 year suspension, execution of last 23 months of suspension stayed at which time probation for said last 23 months, $15,000 fine, 100 hours of public service.
Summary: Licensee did not contest charge of submitting fraudulent claim forms to an insurance company and willfully making or filing a false report.
MICHAEL RAYMOND RICHMAN; CORONA, NY
Profession: Dentist; Lic. No. 028739; Cal. No. 17332
Action: Application for consent order granted Penalty agreed upon 2 year suspension, execution of last 23 months of suspension stayed at which time probation for said last 23 months, $15,000 fine, 100 hours of public service.
Summary: Licensee did not contest charge of submitting fraudulent claim forms to an insurance company and willfully making or filing a false report.
MARK ATKINS SHAPIRO; MIDDLETOWN, NY
Profession: Dentist; Lic. No. 023474; Cal. No. 15419
Action: Application for consent order granted Penalty agreed upon $5,000 fine, successfully complete a retraining course in certain area as set forth in consent order application.
Summary: Licensee did not contest charge of failing to adequately monitor staff regarding infection control procedures.
MARK ATKINS SHAPIRO; MIDDLETOWN, NY
Profession: Dentist; Lic. No. 023474; Cal. No. 15419
Action: Application for consent order granted Penalty agreed upon $5,000 fine, successfully complete a retraining course in certain area as set forth in consent order application.
Summary: Licensee did not contest charge of failing to adequately monitor staff regarding infection control procedures.
Engineering
HENRY ROBERT FULTON; DOUGLAS MANOR, NY
Profession: Professional Engineer; Lic. No. 042427; Cal. No. 17184
Action: Found guilty of professional misconduct Penalty Revocation.
Summary: Licensee was found guilty of having been convicted of the crimes of conspiracy to commit mail fraud, conspiracy to bribe agents of the New York City Board of Education, bribery of agents of the New York City Board of Education, and mail fraud, all federal felonies.
HENRY ROBERT FULTON; DOUGLAS MANOR, NY
Profession: Professional Engineer; Lic. No. 042427; Cal. No. 17184
Action: Found guilty of professional misconduct Penalty Revocation.
Summary: Licensee was found guilty of having been convicted of the crimes of conspiracy to commit mail fraud, conspiracy to bribe agents of the New York City Board of Education, bribery of agents of the New York City Board of Education, and mail fraud, all federal felonies.
Nursing
KAREN L ANDERSEN (A/K/A MAROTTA KAREN LOUISE, FARIELLO KAREN LOUISE); NESCONSET, NY
Profession: Registered Professional Nurse; Lic. No. 236556; Cal. No. 17652
Action: Application for consent order granted Penalty agreed upon 2 year suspension, execution of suspension stayed, probation 2 years, $500 fine.
Summary: Licensee admitted to charge of documenting the administration of medication that was not administered.