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.

October 2009

Nursing

WILMA ENITH PEREZ-MALLORY; POUGHKEEPSIE, NY

Profession: Licensed Practical Nurse; Lic. No. 226007; Cal. No. 24488

Regents Action Date: October 19, 2009
Action: Found guilty of professional misconduct Penalty Indefinite suspension until fit to practice, upon termination of suspension probation 2 years to commence upon return to practice.
Summary: Licensee was found guilty of having been convicted of two counts of Petit Larceny, a misdemeanor.

WILMA ENITH PEREZ-MALLORY; POUGHKEEPSIE, NY

Profession: Licensed Practical Nurse; Lic. No. 226007; Cal. No. 24488

Regents Action Date: 19-Oct-09
Action: Found guilty of professional misconduct Penalty Indefinite suspension until fit to practice, upon termination of suspension probation 2 years to commence upon return to practice.
Summary: Licensee was found guilty of having been convicted of two counts of Petit Larceny, a misdemeanor.

KELLY ANN ROACH; YONKERS, NY

Profession: Licensed Practical Nurse; Lic. No. 255305; Cal. No. 24490 24489

Regents Action Date: 19-Oct-09
Action: Application for consent order granted Penalty agreed upon 1 month actual suspension, 23 month stayed suspension, 2 years probation, $250 fine.
Summary: Licensee admitted to charges that, on 2 separate occasions, she diverted drugs from a hospital drug supply for her own use.

KELLY ANN ROACH; YONKERS, NY

Profession: Licensed Practical Nurse; Lic. No. 255305; Cal. No. 24490 24489

Regents Action Date: October 19, 2009
Action: Application for consent order granted Penalty agreed upon 1 month actual suspension, 23 month stayed suspension, 2 years probation, $250 fine.
Summary: Licensee admitted to charges that, on 2 separate occasions, she diverted drugs from a hospital drug supply for her own use.

FAYE C THOMAS (A/K/A MALLORY FAYE CLARISSA, SANDERS FAYE CLARISSA); ROCHESTER, NY

Profession: Licensed Practical Nurse; Lic. No. 238856; Cal. No. 24811

Regents Action Date: October 19, 2009
Action: Application to surrender license granted.
Summary: Licensee admitted to the charge of having been convicted of Grand Larceny in the 4th Degree.

FAYE C THOMAS (A/K/A MALLORY FAYE CLARISSA, SANDERS FAYE CLARISSA); ROCHESTER, NY

Profession: Licensed Practical Nurse; Lic. No. 238856; Cal. No. 24811

Regents Action Date: 19-Oct-09
Action: Application to surrender license granted.
Summary: Licensee admitted to the charge of having been convicted of Grand Larceny in the 4th Degree.

KATHLEEN A WHALEN; BUFFALO, NY

Profession: Licensed Practical Nurse; Lic. No. 179923; Cal. No. 24312 24313

Regents Action Date: 19-Oct-09
Action: Application for consent order granted Penalty agreed upon Indefinite actual suspension until fit to practice, upon termination of suspension 2 years probation to commence upon return to practice, $500 fine payable within 6 months.
Summary: Licensee admitted to the charge of having been convicted of Driving While Intoxicated.

KATHLEEN A WHALEN; BUFFALO, NY

Profession: Licensed Practical Nurse; Lic. No. 179923; Cal. No. 24312 24313

Regents Action Date: October 19, 2009
Action: Application for consent order granted Penalty agreed upon Indefinite actual suspension until fit to practice, upon termination of suspension 2 years probation to commence upon return to practice, $500 fine payable within 6 months.
Summary: Licensee admitted to the charge of having been convicted of Driving While Intoxicated.

KATHLEEN ALICE WHALEN; BUFFALO, NY

Profession: Registered Professional Nurse; Lic. No. 382457; Cal. No. 24312 24313

Regents Action Date: October 19, 2009
Action: Application for consent order granted Penalty agreed upon Indefinite actual suspension until fit to practice, upon termination of suspension 2 years probation to commence upon return to practice, $500 fine payable within 6 months.
Summary: Licensee admitted to the charge of having been convicted of Driving While Intoxicated.

KATHLEEN ALICE WHALEN; BUFFALO, NY

Profession: Registered Professional Nurse; Lic. No. 382457; Cal. No. 24312 24313

Regents Action Date: 19-Oct-09
Action: Application for consent order granted Penalty agreed upon Indefinite actual suspension until fit to practice, upon termination of suspension 2 years probation to commence upon return to practice, $500 fine payable within 6 months.
Summary: Licensee admitted to the charge of having been convicted of Driving While Intoxicated.

KELLY A WILKINS (A/K/A ROACH KELLY ANN); YONKERS, NY

Profession: Registered Professional Nurse; Lic. No. 503039; Cal. No. 24490 24489

Regents Action Date: 19-Oct-09
Action: Application for consent order granted Penalty agreed upon 1 month actual suspension, 23 month stayed suspension, 2 years probation, $250 fine.
Summary: Licensee admitted to charges that, on 2 separate occasions, she diverted drugs from a hospital drug supply for her own use.

KELLY A WILKINS (A/K/A ROACH KELLY ANN); YONKERS, NY

Profession: Registered Professional Nurse; Lic. No. 503039; Cal. No. 24490 24489

Regents Action Date: October 19, 2009
Action: Application for consent order granted Penalty agreed upon 1 month actual suspension, 23 month stayed suspension, 2 years probation, $250 fine.
Summary: Licensee admitted to charges that, on 2 separate occasions, she diverted drugs from a hospital drug supply for her own use.

Pharmacy

3-9 DRUGS, INC.; NEW YORK, NY

Profession: Pharmacy; Reg. No. 017397; Cal. No. 24679

Regents Action Date: October 19, 2009
Action: Application to surrender registration granted.
Summary: Registrant admitted to charges of operating a pharmacy without a supervising pharmacist dispensing prescription-required medications by an unlicensed person and holding for sale expired drugs.

3-9 DRUGS, INC.; NEW YORK, NY

Profession: Pharmacy; Reg. No. 017397; Cal. No. 24679

Regents Action Date: 19-Oct-09
Action: Application to surrender registration granted.
Summary: Registrant admitted to charges of operating a pharmacy without a supervising pharmacist dispensing prescription-required medications by an unlicensed person and holding for sale expired drugs.

DENICE ANN BRADY; LAKE PLACID, NY

Profession: Pharmacist; Lic. No. 034653; Cal. No. 24595

Regents Action Date: 19-Oct-09
Action: Application for consent order granted Penalty agreed upon 2 month actual suspension, 22 month stayed suspension, 2 years probation, $2,500 fine.
Summary: Licensee admitted to the charge that she took migraine medications for her personal use.

DENICE ANN BRADY; LAKE PLACID, NY

Profession: Pharmacist; Lic. No. 034653; Cal. No. 24595

Regents Action Date: October 19, 2009
Action: Application for consent order granted Penalty agreed upon 2 month actual suspension, 22 month stayed suspension, 2 years probation, $2,500 fine.
Summary: Licensee admitted to the charge that she took migraine medications for her personal use.

STEVEN JOSEPH FREIFELD; MERRICK, NY

Profession: Pharmacist; Lic. No. 041753; Cal. No. 24773

Regents Action Date: October 19, 2009
Action: Application to surrender license granted.
Summary: Licensee admitted to the charge of having been convicted of Conspiracy to Distribute Stolen Goods in Interstate Commerce, a felony.

STEVEN JOSEPH FREIFELD; MERRICK, NY

Profession: Pharmacist; Lic. No. 041753; Cal. No. 24773

Regents Action Date: 19-Oct-09
Action: Application to surrender license granted.
Summary: Licensee admitted to the charge of having been convicted of Conspiracy to Distribute Stolen Goods in Interstate Commerce, a felony.

CATHERINE HELIOTI; ROCHESTER, NY

Profession: Pharmacist; Lic. No. 037144; Cal. No. 24641

Regents Action Date: 19-Oct-09
Action: Application for consent order granted Penalty agreed upon 2 year stayed suspension, 2 years probation, $5,000 fine.
Summary: Licensee admitted to charges of medication dispensing errors involving Norco and Hydrocodone.

CATHERINE HELIOTI; ROCHESTER, NY

Profession: Pharmacist; Lic. No. 037144; Cal. No. 24641

Regents Action Date: October 19, 2009
Action: Application for consent order granted Penalty agreed upon 2 year stayed suspension, 2 years probation, $5,000 fine.
Summary: Licensee admitted to charges of medication dispensing errors involving Norco and Hydrocodone.

SHARON ANNE LEARY; HAMBURG, NY

Profession: Pharmacist; Lic. No. 029583; Cal. No. 24609

Regents Action Date: October 19, 2009
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 misbranding a drug.

SHARON ANNE LEARY; HAMBURG, NY

Profession: Pharmacist; Lic. No. 029583; Cal. No. 24609

Regents Action Date: 19-Oct-09
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 misbranding a drug.

RITE AID OF NEW YORK, INC.; NEW YORK, NY

Profession: Pharmacy; Reg. No. 024613; Cal. No. 24593

Regents Action Date: 19-Oct-09
Action: Application for consent order granted Penalty agreed upon $10,000 fine.
Summary: Registrant did not contest the charge of operating a pharmacy without a supervising pharmacist.

RITE AID OF NEW YORK, INC.; NEW YORK, NY

Profession: Pharmacy; Reg. No. 024613; Cal. No. 24593

Regents Action Date: October 19, 2009
Action: Application for consent order granted Penalty agreed upon $10,000 fine.
Summary: Registrant did not contest the charge of operating a pharmacy without a supervising pharmacist.

MARK S SHERRY; BROOKLYN, NY

Profession: Pharmacist; Lic. No. 031354; Cal. No. 24624

Regents Action Date: October 19, 2009
Action: Application for consent order granted Penalty agreed upon 2 year stayed suspension, 2 years probation, $2,500 fine.
Summary: Licensee did not contest the charge of knowingly filling a forged prescription for the controlled drug Vicodin 3 times.

MARK S SHERRY; BROOKLYN, NY

Profession: Pharmacist; Lic. No. 031354; Cal. No. 24624

Regents Action Date: 19-Oct-09
Action: Application for consent order granted Penalty agreed upon 2 year stayed suspension, 2 years probation, $2,500 fine.
Summary: Licensee did not contest the charge of knowingly filling a forged prescription for the controlled drug Vicodin 3 times.

Physical Therapy

TIGE W JONES; QUINCY, IL

Profession: Physical Therapist; Lic. No. 021424; Cal. No. 24230

Regents Action Date: 19-Oct-09
Action: Application for consent order granted Penalty agreed upon 3 year actual suspension, upon return to practice in New York State 3 years probation, $1,000 fine.
Summary: Licensee did not contest the charge of moral unfitness.

TIGE W JONES; QUINCY, IL

Profession: Physical Therapist; Lic. No. 021424; Cal. No. 24230

Regents Action Date: October 19, 2009
Action: Application for consent order granted Penalty agreed upon 3 year actual suspension, upon return to practice in New York State 3 years probation, $1,000 fine.
Summary: Licensee did not contest the charge of moral unfitness.

Public Accountancy

MARTIN S BODNER; PORT WASHINGTON, NY

Profession: Certified Public Accountant; Lic. No. 032590; Cal. No. 24682

Regents Action Date: October 19, 2009
Action: Application to surrender license granted.
Summary: Licensee admitted to charges of having been convicted of Mail Fraud and Wire Fraud, both felonies.

MARTIN S BODNER; PORT WASHINGTON, NY

Profession: Certified Public Accountant; Lic. No. 032590; Cal. No. 24682

Regents Action Date: 19-Oct-09
Action: Application to surrender license granted.
Summary: Licensee admitted to charges of having been convicted of Mail Fraud and Wire Fraud, both felonies.