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.

July 2019

Dentistry

GRACE HSU DDS PC; EAST NORWICH, NY

Profession: Professional Service Corporation; Cal. No. 31053

Regents Action Date: July 15, 2019
Action: Application for consent order granted Penalty agreed upon 1 year probation, $1,500 fine.
Summary: Registrant did not contest the charge of administering botox for non-dental purposes.

YUN-HUA HSU GRACE; EAST NORWICH, NY

Profession: Dentist; Lic. No. 048603; Cal. No. 31052

Regents Action Date: July 15, 2019
Action: Application for consent order granted Penalty agreed upon 1 year stayed suspension, 1 year probation, $1,000 fine.
Summary: Licensee did not contest the charge of administering botox for non-dental purposes.

NEHA SAXENA (A/K/A MAHAJAN NEHA); SECAUCUS, NJ

Profession: Dental Hygienist; Lic. No. 027204; Cal. No. 31284

Regents Action Date: July 15, 2019
Action: Application for consent order granted Penalty agreed upon 1 year stayed suspension, 1 year probation, $250 fine.
Summary: Licensee did not contest the charge of practicing the profession of dental hygiene while not registered to practice.

NEIL ROBERT SCHACHTER; SARATOGA SPRINGS, NY

Profession: Dentist; Lic. No. 036197; Cal. No. 30968

Regents Action Date: July 15, 2019
Action: Application for consent order granted Penalty agreed upon 2 years actual suspension, upon return to practice, 2 years probation.
Summary: Licensee admitted to the charge of Official Misconduct.

Engineering

DAVID EDWARD IOCCO; CORNING, NY

Profession: Professional Engineer; Lic. No. 047171; Cal. No. 31095

Regents Action Date: July 15, 2019
Action: Application for consent order granted Penalty agreed upon 2 years stayed suspension, 2 years probation, $1,000 fine.
Summary: Licensee admitted to the charge of fee splitting.

Massage Therapy

JONATHAN D BARBERE; EAST MEADOW, NY

Profession: Massage Therapist; Lic. No. 027439; Cal. No. 31374

Regents Action Date: July 15, 2019
Action: Application to surrender license granted.
Summary: Licensee admitted to the charge of having been convicted of Forcible Touching, a class A misdemeanor.

Nursing

FERDINAND PATRICK ALPHONSE; BALDWIN, NY

Profession: Licensed Practical Nurse; Lic. No. 239511; Cal. No. 31337

Regents Action Date: July 15, 2019
Action: Application to surrender license granted.
Summary: Licensee admitted to the charge of having been convicted of Endangering the Welfare of an Incompetent or Physically Disabled Person in the 1st Degree, a class E felony, and Willful Violation of Health Laws, a class A misdemeanor.

MARIA STELLA ARTUSA (A/K/A DEFIORE MARIA STELLA); INWOOD, NY

Profession: Registered Professional Nurse; Lic. No. 508789; Cal. No. 30986 30987

Regents Action Date: July 15, 2019
Action: Application for consent order granted Penalty agreed upon 2 months actual suspension, 22 months stayed suspension, upon return to practice, 2 years probation.
Summary: Licensee did not contest the charge of accessing, without authorization, the medical record of two patients who were not under her care.

MARIA STELLA ARTUSA (A/K/A DEFIORE MARIA STELLA); INWOOD, NY

Profession: Nurse Practitioner In Adult Health; Cert. No. 306834; Cal. No. 30986 30987

Regents Action Date: July 15, 2019
Action: Application for consent order granted Penalty agreed upon 2 months actual suspension, 22 months stayed suspension, upon return to practice, 2 years probation.
Summary: Licensee did not contest the charge of accessing, without authorization, the medical record of two patients who were not under her care.

CHARLOTTE DARKOA ASARE; GERMANTOWN, MD

Profession: Registered Professional Nurse; Lic. No. 517297; Cal. No. 31097 31099

Regents Action Date: July 15, 2019
Action: Application for consent order granted Penalty agreed upon 6 months actual suspension, 18 months stayed suspension, upon return to practice in the State of New York, 2 years probation, $500 fine.
Summary: Licensee did not contest charges of falsely stating on two (2) registration renewal applications that no charges were pending against her in any jurisdiction for professional misconduct.

CHARLOTTE DARKOA ASARE; GERMANTOWN, MD

Profession: Licensed Practical Nurse; Lic. No. 263648; Cal. No. 31097 31099

Regents Action Date: July 15, 2019
Action: Application for consent order granted Penalty agreed upon 6 months actual suspension, 18 months stayed suspension, upon return to practice in the State of New York, 2 years probation, $500 fine.
Summary: Licensee did not contest charges of falsely stating on two (2) registration renewal applications that no charges were pending against her in any jurisdiction for professional misconduct.

GORDON JAMES AZZARELLA; CHERRY CREEK, NY

Profession: Registered Professional Nurse; Lic. No. 568236; Cal. No. 30887

Regents Action Date: July 15, 2019
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 medication administration errors.

STEPHANIE BABOULIS; MANALAPAN, NJ

Profession: Licensed Practical Nurse; Lic. No. 244565; Cal. No. 31349 31350

Regents Action Date: July 15, 2019
Action: Application to surrender licenses granted.
Summary: Licensee admitted to the charge of having been convicted of Eluding, a crime of the 3rd Degree in the State of New Jersey, which in New York State would constitute Unlawful Fleeing a police Officer in a Motor Vehicle in the 3rd Degree, a class A misdemeanor.

KIESHA CASSANDRA BARRATT; NEW ROCHELLE, NY

Profession: Registered Professional Nurse; Lic. No. 637858; Cal. No. 30954

Regents Action Date: July 15, 2019
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 failing to recognize that a patient, who was in a telemetry unit following cardiac surgery, was no longer connected to a cardiac monitor yet incorrectly documenting that he had been in atrial fibrillation and incorrectly stating on a New York State registration renewal application form that no hospital or licensed facility had terminated her employment and that no licensing or disciplinary authority had disciplined her since her last registration application.

CARRIE A BARRETT; BROCKPORT, NY

Profession: Licensed Practical Nurse; Lic. No. 283048; Cal. No. 31077

Regents Action Date: July 15, 2019
Action: Application for consent order granted Penalty agreed upon Indefinite actual suspension for no less than 6 months and until fit to practice, upon return to practice, 2 years probation, $750 fine.
Summary: Licensee did not contest the charge of having failed to document the administration and/or waste of the controlled substance oxycodone.

KRISTIN MARIE BENNETT (A/K/A KOCH KRISTIN MARIE); RIDGE, NY

Profession: Registered Professional Nurse; Lic. No. 538604; Cal. No. 31043 31044

Regents Action Date: July 15, 2019
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 failing to maintain a record for four (4) patients that accurately reflected the evaluation and treatment of the patients.

RYAN CHARCHOLLA; ROCHESTER, NY

Profession: Registered Professional Nurse; Lic. No. 676423; Cal. No. 30341

Regents Action Date: July 15, 2019
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.

JOSEPH MARIE GUSTIN CHARLOT; PLANTATION, FL

Profession: Registered Professional Nurse; Lic. No. 403775; Cal. No. 31231

Regents Action Date: July 15, 2019
Action: Application to surrender license granted.
Summary: Licensee admitted to the charge of stealing the controlled substance hydromorphone for her own use, in the State of Florida.

CAROL A FARNSWORTH; CANANDAIGUA, NY

Profession: Registered Professional Nurse; Lic. No. 429584; Cal. No. 30218

Regents Action Date: July 15, 2019
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 failure to maintain accurate records.

ALEX R GONZALEZ; PORT JERVIS, NY

Profession: Registered Professional Nurse; Lic. No. 657610; Cal. No. 31332 31268

Regents Action Date: July 15, 2019
Action: Application for consent order granted Penalty agreed upon Indefinite actual suspension of not less than 3 months and until fit to practice, upon return to pratice, 2 years probation.
Summary: Licensee admitted to the charge of having been convicted of Public Lewdness, a misdemeanor.

ALEX RUBEN GONZALEZ; PORT JERVIS, NY

Profession: Licensed Practical Nurse; Lic. No. 281212; Cal. No. 31332 31268

Regents Action Date: July 15, 2019
Action: Application for consent order granted Penalty agreed upon Indefinite actual suspension of not less than 3 months and until fit to practice, upon return to pratice, 2 years probation.
Summary: Licensee admitted to the charge of having been convicted of Public Lewdness, a misdemeanor.

SIERRA PATRICIA HAAS (A/K/A HAAS SIERRA); CANASTOTA, NY

Profession: Registered Professional Nurse; Lic. No. 649507; Cal. No. 29423

Regents Action Date: July 15, 2019
Action: Application for consent order granted Penalty agreed upon 1 year stayed suspension, 1 year probation.
Summary: Licensee admitted to the charge of Petit Larceny.

CHARLENE DE HAIGHT; ULSTER PARK, NY

Profession: Licensed Practical Nurse; Lic. No. 323684; Cal. No. 30920

Regents Action Date: July 15, 2019
Action: Application for consent order granted Penalty agreed upon 1 year stayed suspension, 1 year probation, $250 fine.
Summary: Licensee did not contest the charge of taking home discontinued medication.

ANN LEE KIMBERLY; WELLSVILLE, NY

Profession: Registered Professional Nurse; Lic. No. 476974; Cal. No. 30672

Regents Action Date: July 15, 2019
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 moral unfitness in the practice of nursing.

CHERYLE LAVONNE LEEPER; BOLEY, OK

Profession: Registered Professional Nurse; Lic. No. 520240; Cal. No. 31271

Regents Action Date: July 15, 2019
Action: Application to surrender license granted.
Summary: Licensee admitted to charges of entering erroneous information in a patient's medical chart in the State of Oklahoma and falsely stating on a registration renewal application that a licensing authority had not disciplined her.

KENT TERESA DENISE LISCANO (A/K/A KENT TERESA); CLOVIS, CA

Profession: Registered Professional Nurse; Lic. No. 593022; Cal. No. 31272

Regents Action Date: July 15, 2019
Action: Application to surrender license granted.
Summary: Licensee admitted to the charge of having been found guilty of professional misconduct in California, where the conduct if committed in New York would constitute practicing the profession of nursing with gross negligence.

MICHELLE LYNDEN; FREDONIA, NY

Profession: Registered Professional Nurse; Lic. No. 666732; Cal. No. 30773 30774

Regents Action Date: July 15, 2019
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 medication errors.

MICHELLE LYNN LYNDEN (A/K/A ST GEORGE MICHELLE LYNN, DILLON MICHELLE LYNN, SZUMIGALA MICHELLE LYNN); FREDONIA, NY

Profession: Licensed Practical Nurse; Lic. No. 212585; Cal. No. 30773 30774

Regents Action Date: July 15, 2019
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 medication errors.

MARY LYNN MASSONNE (A/K/A AVENIA MARY LYNN); SARATOGA SPRINGS, NY

Profession: Registered Professional Nurse; Lic. No. 397377; Cal. No. 31025 31026

Regents Action Date: July 15, 2019
Action: Application for consent order granted Penalty agreed upon Indefinite actual suspension until fit to practice, upon return to practice, 2 years probation.
Summary: Licensee admitted to the charge of having been convicted of Driving While Intoxicated.

MARY LYNN MASSONNE; SARATOGA SPRINGS, NY

Profession: Nurse Practitioner In Family Health; Cert. No. 332837; Cal. No. 31025 31026

Regents Action Date: July 15, 2019
Action: Application for consent order granted Penalty agreed upon Indefinite actual suspension until fit to practice, upon return to practice, 2 years probation.
Summary: Licensee admitted to the charge of having been convicted of Driving While Intoxicated.