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.

April 2019

Pharmacy

CHRISTINA LAUREN LOEFFLER (A/K/A CAPPIELLO CHRISTINA LAUREN); FARMINGDALE, NY

Profession: Pharmacist; Lic. No. 058584; Cal. No. 30734

Regents Action Date: April 09, 2019
Action: Application for consent order granted Penalty agreed upon 1 year stayed suspension, 1 year probation, $2,500 fine.
Summary: Licensee did not contest the charge of failing as a supervising pharmacist to provide adequate supervision to a registered establishment.

JOHN JOSEPH LOTITO JR; STATEN ISLAND, NY

Profession: Pharmacist; Lic. No. 037295; Cal. No. 30649

Regents Action Date: April 09, 2019
Action: Application for consent order granted Penalty agreed upon 1 month actual suspension, 11 months stayed suspension, 1 year probation, $5,000 fine.
Summary: Licensee did not contest the charge of failing to endorse controlled substance prescriptions he dispensed and dispensing ear drops instead of the prescribed eye drops to an elderly patient.

QUEENS EXPRESS PHARMACY CORP.; JACKSON HEIGHTS, NY

Profession: Pharmacy; Reg. No. 028747; Cal. No. 30777

Regents Action Date: April 09, 2019
Action: Application for consent order granted Penalty agreed upon 1 year probation, $20,000 fine.
Summary: Registrant did not contest charges of dispensing prescription-required drugs based on orders lacking required information and failing to maintain patient profiles and acting as an outsourcing pharmacy when it failed to register as one.

RELY RX INC; ST JAMES, NY

Profession: Pharmacy; Reg. No. 033358; Cal. No. 30735

Regents Action Date: April 09, 2019
Action: Application for consent order granted Penalty agreed upon 1 year stayed suspension, 1 year probation, $2,500 fine.
Summary: Registrant did not contest the charge of failure by a supervising pharmacist to provide adequate supervision to a registered establishment.

Public Accountancy

PRICEWATERHOUSECOOPERS LLP; TAMPA, FL

Profession: Certified Public Accountancy Partnership; Cal. No. 30866

Regents Action Date: April 09, 2019
Action: Application for consent order granted Penalty agreed upon $10,000 fine.
Summary: Registrant did not contest the charge of failing to obtain sufficient appropriate evidence about whether a broker-dealer's internal controls over compliance with the possession or control provision of the Consumer Protection Rule were effective for the period June 1, 2014 to December 31, 2014 and as of December 31, 2014.

TAMAS BELA REVAI; NEW YORK, NY

Profession: Certified Public Accountant; Lic. No. 027854; Cal. No. 30817

Regents Action Date: April 09, 2019
Action: Application for consent order granted Penalty agreed upon Partial actual suspension in certain areas until succesfully complete course of retraining in said certain areas, following termination of partial actual suspension, 2 years probation.
Summary: Licensee admitted to the charge of having consented to being barred (revoked) by Order of the Public Company Accounting Oversight Board from being an associated person of a firm required to register with PCAOB and the conduct resulting in said bar (revocation), if committed in New York, would constitute professional misconduct under the laws of New York State.

Veterinary Medicine

JOHN HENRY COOLEY; MARCY, NY

Profession: Veterinarian; Lic. No. 011993; Cal. No. 30823

Regents Action Date: April 09, 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 delegating professional responsibilities to a person not qualified to perform those duties.

March 2019

Chiropractic

ROBERT SCOTT SMALL; ORIENT, NY

Profession: Chiropractor; Lic. No. 011146; Cal. No. 30865

Regents Action Date: March 11, 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 practicing the profession while the ability to practice was impaired by alcohol, drugs, physical disability, or mental disability in the State of Colorado.

Dentistry

RICHARD ROBERT CHARLAP JR; LACKAWANA, NY

Profession: Dentist; Lic. No. 046452; Cal. No. 30609

Regents Action Date: March 11, 2019
Action: Application for consent order granted Penalty agreed upon 2 years stayed suspension, 2 years probation, $1,000 fine.
Summary: Licensee did not contest the charge of failure to diagnose a condition, failure to use a dental dam, failure to inform a patient of a perforation and inappropriate documentation.

ANGEL CIPRIANO (A/K/A LOMBARDO ANGEL, MAZZATTI ANGEL); SAYVILLE, NY

Profession: Dental Hygienist; Lic. No. 021907; Cal. No. 30807

Regents Action Date: March 11, 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 willfully failing to comply with the mandatory continuing education requirements to be registered to practice as a dental hygienist and practicing the profession of dental hygiene in the State of New York with an expired registration.

Dietetics and Nutrition

THOMAS CHARLES PETRIE; STILLWATER, NY

Profession: Certified Dietitian-Nutritionist; Lic. No. 003560; Cal. No. 30791

Regents Action Date: March 11, 2019
Action: Application for consent order granted Penalty agreed upon Indefinite actual suspension until fit to practice, 2 years probation to commence upon return to practice, $500 fine.
Summary: Licensee admitted to the charge of having been convicted of Driving While Intoxicated.

Nursing

RHANA LEEANN BALOUSEK; MESA, AZ

Profession: Registered Professional Nurse; Lic. No. 517885; Cal. No. 31010

Regents Action Date: March 11, 2019
Action: Application to surrender license granted.
Summary: Licensee admitted to the charge of having been convicted of Aggravated Driving or Actual Physical Control While Under the Influence of Intoxicating Liquor or Drugs, in Arizona, a class 6 felony and which, if committed in this state, would constitute Operating a Motor Vehicle While Under the Influence of Alcohol or Drugs, a misdemeanor.

BRIGID MARIE BENNETT; BALLSTON SPA, NY

Profession: Licensed Practical Nurse; Lic. No. 313003; Cal. No. 30744

Regents Action Date: March 11, 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 not documenting a reason for accessing medical records.

TASHA ROSE BORYS (A/K/A BORYS TASHA); BERNE, NY

Profession: Registered Professional Nurse; Lic. No. 626391; Cal. No. 30739

Regents Action Date: March 11, 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 administer medications, failing to document assessments and improperly accessing a hemodialysis catheter.

KAREN LEILA FLEIG; ALLENWOOD, PA

Profession: Registered Professional Nurse; Lic. No. 686610; Cal. No. 30826

Regents Action Date: March 11, 2019
Action: Application for consent order granted Penalty agreed upon Indefinite actual suspension until fit to practice, 2 years probation to commence upon return to practice in the State of New York.
Summary: Licensee did not contest charges of medication administration errors and being dependent on and a habitual user of narcotics or drugs.

MICHAEL PABLETA HINDS; MOUNT VERNON, NY

Profession: Licensed Practical Nurse; Lic. No. 319951; Cal. No. 30811

Regents Action Date: March 11, 2019
Action: Application for consent order granted Penalty agreed upon 1 year stayed suspension, 1 year probation, $250 fine.
Summary: Licensee admitted to the charge of fraudulently representing on his application for licensure that he had never been convicted of a crime.

KIMBERLY A HOLMES (A/K/A LAYTON KIMBERLY A); STUART, FL

Profession: Licensed Practical Nurse; Lic. No. 262492; Cal. No. 30700

Regents Action Date: March 11, 2019
Action: Application for consent order granted Penalty agreed upon Indefinite actual suspension for not less than 2 months and until successfully participate in course of therapy and treatment and until fit to practice, 2 years probation to commence upon return to practice in the State of New York, $250 fine.
Summary: Licensee admitted to the charge of being dependent on the controlled substance oxycodone while employed as a licensed practical nurse in the State of Arizona.

ANNE MARIE KUERZDOERFER; CHEEKTOWAGA, NY

Profession: Licensed Practical Nurse; Lic. No. 191685; Cal. No. 29576 29577

Regents Action Date: March 11, 2019
Action: Application for consent order granted Penalty agreed upon Indefinite actual suspension for no less than 3 months and until fit to practice, 2 years probation to commence upon return to practice, $500 fine.
Summary: Licensee admitted to charges of having been convicted of Petit Larceny, four counts Attempted Petit Larceny, one count Forgery in the 2nd Degree, one count.

ANNE M KURZDORFER (A/K/A BARKER ANNE M, KUERZDOERFER ANNE MARIE); CHEEKTOWAGA, NY

Profession: Registered Professional Nurse; Lic. No. 450363; Cal. No. 29576 29577

Regents Action Date: March 11, 2019
Action: Application for consent order granted Penalty agreed upon Indefinite actual suspension for no less than 3 months and until fit to practice, 2 years probation to commence upon return to practice, $500 fine.
Summary: Licensee admitted to charges of having been convicted of Petit Larceny, four counts Attempted Petit Larceny, one count Forgery in the 2nd Degree, one count.

PATRICE LAUREEN MARTIN; HUNTINGTON STATION, NY

Profession: Registered Professional Nurse; Lic. No. 475149; Cal. No. 30793

Regents Action Date: March 11, 2019
Action: Application for consent order granted Penalty agreed upon Indefinite actual suspension of at least 3 months and until successful participation in a course of therapy and treatment and until fit to practice, 2 years probation to commence upon return to practice.
Summary: Licensee did not contest charges of diverting morphine, a controlled substance, for her own use and violating a term of probation under Order #28003.

DEBRA JEAN MAXWELL; OLIVET, MI

Profession: Registered Professional Nurse; Lic. No. 673147; Cal. No. 31083

Regents Action Date: March 11, 2019
Action: Application to surrender license granted.
Summary: Licensee admitted to the charge of having been found guilty of professional misconduct in Michigan, which if committed in New York State would constitute practicing the profession of nursing with gross negligence.

JODIA PETA-GAY MILES-WILLIAMS (A/K/A MILES WILLIAMS JODIA PETA GAY, MILES-WILLIAMS JODIA P); WATERVLIET, NY

Profession: Licensed Practical Nurse; Lic. No. 327486; Cal. No. 30743

Regents Action Date: March 11, 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 failure to provide care.

JULIE A MILLER; NIAGARA FALLS, NY

Profession: Licensed Practical Nurse; Lic. No. 299797; Cal. No. 30288

Regents Action Date: March 11, 2019
Action: Application for consent order granted Penalty agreed upon Indefinite actual suspension until fit to practice, 2 years probation to commence upon return to practice, $500 fine.
Summary: Licensee admitted to the charge of having been convicted of Petit Larceny.

LEANORA E MOSHER; ORISKANY, NY

Profession: Licensed Practical Nurse; Lic. No. 304003; Cal. No. 30831

Regents Action Date: March 11, 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 medication administration errors.

MARIE BAYROTIE PIERRE; LAS VEGAS, NV

Profession: Licensed Practical Nurse; Lic. No. 229655; Cal. No. 31108

Regents Action Date: March 11, 2019
Action: Application to surrender license granted.
Summary: Licensee admitted to the charge of having been found guilty of professional misconduct in Nevada which if committed in New York State would constitute failing to maintain accurate patient records.

TRACY A POLLACK; BYRON, NY

Profession: Licensed Practical Nurse; Lic. No. 291198; Cal. No. 30416

Regents Action Date: March 11, 2019
Action: Application for consent order granted Penalty agreed upon 3 months actual suspension, 21 months stayed suspension, 2 years probation to commence upon return to practice.
Summary: Licensee admitted to the charge of having been convicted of Petit Larceny.

RONNETTE KIM RENFORD; BUFFALO, NY

Profession: Licensed Practical Nurse; Lic. No. 268477; Cal. No. 30757

Regents Action Date: March 11, 2019
Action: Application for consent order granted Penalty agreed upon Indefinite actual suspension for not less than 3 months and until successfully participate in course of therapy and treatment and until fit to practice, 2 years probation to commence upon return to practice, $250 fine.
Summary: Licensee did not contest the charge of taking from hospital supplies the controlled substances morphine and hydrocodone on sixty (60) or more occasions for her own personal use.

SUSAN K ROBBINS (A/K/A KAZAZEAN SUSAN JANE); NORTH BENNINGTON, VT

Profession: Registered Professional Nurse; Lic. No. 343881; Cal. No. 30796

Regents Action Date: March 11, 2019
Action: Application for consent order granted Penalty agreed upon 2 years stayed suspension, 2 years probation to commence upon return to practice in the State of New York, $500 fine.
Summary: Licensee did not contest the charge of accessing and revealing, without authorization, the confidential medical record of a patient.

KAREN J SCHONLEBER; HOLLEY, NY

Profession: Registered Professional Nurse; Lic. No. 573364; Cal. No. 30834

Regents Action Date: March 11, 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 failing to perform an assessment of a patient and failing to maintain an accurate record for a patient.

BEVERLY PAULA SLATER (A/K/A SLATER BEVERLY P); BROOKLYN, NY

Profession: Registered Professional Nurse; Lic. No. 271779; Cal. No. 30271 30275

Regents Action Date: March 11, 2019
Action: Application for consent order granted Penalty agreed upon Indefinite actual suspension for not less than 6 months and until fit to practice, 2 years probation to commence upon return to practice.
Summary: Licensee admitted to the charge of failing to administer medication to patients.