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.
January 2019
Nursing
CAROLYN SILVERTHORN; LADSON, SC
Profession: Registered Professional Nurse; Lic. No. 545060; Cal. No. 30783 30784
Action: Application to surrender licenses granted.
Summary: Licensee admitted to the charge of being impaired while practicing the profession of nursing and being an alcoholic.
CAROLYN SILVERTHORN; LADSON, SC
Profession: Licensed Practical Nurse; Lic. No. 271843; Cal. No. 30783 30784
Action: Application to surrender licenses granted.
Summary: Licensee admitted to the charge of being impaired while practicing the profession of nursing and being an alcoholic.
DORIAN L STEWART (A/K/A WINCHESTER DORIAN LEIGH, STEWART DORIAN LEIGH); UNADILLA, NY
Profession: Registered Professional Nurse; Lic. No. 463799; Cal. No. 30669 30659
Action: Application for consent order granted Penalty agreed upon Indefinite actual suspension for no less than 1 year and until fit to practice, upon termination of suspension, 2 years probation to commence upon return to practice, $500 fine.
Summary: Licensee did not contest the charge of having been convicted of Criminal Trespass in the 2nd Degree, Criminal Possession of a Controlled Substance in the 5th Degree and Petit Larceny.
DORIAN LEIGH STEWART; UNADILLA, NY
Profession: Licensed Practical Nurse; Lic. No. 233309; Cal. No. 30669 30659
Action: Application for consent order granted Penalty agreed upon Indefinite actual suspension for no less than 1 year and until fit to practice, upon termination of suspension, 2 years probation to commence upon return to practice, $500 fine.
Summary: Licensee did not contest the charge of having been convicted of Criminal Trespass in the 2nd Degree, Criminal Possession of a Controlled Substance in the 5th Degree and Petit Larceny.
MICHAEL ROBERT VINCELETTE; OGDENSBURG, NY
Profession: Registered Professional Nurse; Lic. No. 457037; Cal. No. 30983
Action: Application to surrender license granted.
Summary: Licensee admitted to charges of conduct in the practice which evidences moral unfitness to practice and Forcible Touching.
ARIANA MARIE WEAVER (A/K/A WEAVER ARIANA); ROCHESTER, NY
Profession: Registered Professional Nurse; Lic. No. 725499; Cal. No. 30458
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.
Summary: Licensee did not contest charges of stealing controlled substances and medication administration and/or documentation errors.
GEORGE A WEBER (A/K/A WEBER GEORGE); RIDGE, NY
Profession: Registered Professional Nurse; Lic. No. 599865; Cal. No. 30679 30680
Action: Application for consent order granted Penalty agreed upon 2 months actual suspensions, 22 months stayed suspensions, 2 years probation.
Summary: Licensee did not contest the charge of sleeping during his shifts, removing a dressing from a patient's catheter when instructed not to do so, and leaving prior to the end of a shift.
GEORGE A WEBER; RIDGE, NY
Profession: Licensed Practical Nurse; Lic. No. 280413; Cal. No. 30679 30680
Action: Application for consent order granted Penalty agreed upon 2 months actual suspensions, 22 months stayed suspensions, 2 years probation.
Summary: Licensee did not contest the charge of sleeping during his shifts, removing a dressing from a patient's catheter when instructed not to do so, and leaving prior to the end of a shift.
STEPHANIE WEBSTER; GRAND PRAIRIE, TX
Profession: Registered Professional Nurse; Lic. No. 680405; Cal. No. 30640
Action: Application for consent order granted Penalty agreed upon Censure and Reprimand, $500 fine.
Summary: Licensee admitted to the charge of having been found guilty of professional misconduct in the State of Texas, where the conduct if committed in New York would constitute practicing the profession of nursing beyond its authorized scope.
Pharmacy
PHILIP CHERIAN; SYOSSET, NY
Profession: Pharmacist; Lic. No. 049414; Cal. No. 30618
Action: Application for consent order granted Penalty agreed upon $4,000 fine, 2 years probation.
Summary: Licensee did not contest the charge of holding for sale numerous medications that were either misbranded or expired.
JERICHO PHARMACY CORP; SYOSSET, NY
Profession: Pharmacy; Reg. No. 030920; Cal. No. 30619
Action: Application for consent order granted Penalty agreed upon $2,500 fine, 1 year probation.
Summary: Registrant did not contest the charge of holding for sale numerous medications that were either misbranded or expired.
STEPHEN W KALINOSKI (A/K/A KALINOSKI STEPHEN WALTER); MIDDLETOWN, NJ
Profession: Pharmacist; Lic. No. 037405; Cal. No. 31006
Action: Application to surrender license granted.
Summary: Licensee admitted to the charge of having been convicted of Conspiracy to Commit Wire Fraud, a felony.
GAIL BREEN RUBINSTEIN (A/K/A BREEN GAIL ANN); SARATOGA SPRINGS, NY
Profession: Pharmacist; Lic. No. 040642; Cal. No. 30113
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 taking medication.
Public Accountancy
JAMES ANDREW ELLOR; WILTON, NY
Profession: Certified Public Accountant; Lic. No. 080120; Cal. No. 30600
Action: Application for consent order granted Penalty agreed upon 2 years stayed suspension, 2 years probation, $2,000 fine.
Summary: Licensee admitted to the charge of failing to comply with the mandatory continuing education requirements to be registered to practice as a certified public accountant.
MING ONG HA; WHITE PLAINS, NY
Profession: Certified Public Accountant; Lic. No. 100769; Cal. No. 30960
Action: Application to surrender license granted.
Summary: Licensee admitted to the charge of failing to complete required continuing education credits.
Respiratory Therapy
IAN DOUGLAS MCGRATH; CASTLETON-ON-HUDSON, NY
Profession: Respiratory Therapist; Lic. No. 009228; Cal. No. 30677 30678
Action: Application for consent order granted Penalty agreed upon 1 year stayed suspension, 1 year probation, $500 fine.
Summary: Licensee did not contest the charge of failure to maintain accurate patient records.
IAN DOUGLAS MCGRATH; CASTLETON-ON-HUDSON, NY
Profession: Respiratory Therapy Technician; Lic. No. 004825; Cal. No. 30677 30678
Action: Application for consent order granted Penalty agreed upon 1 year stayed suspension, 1 year probation, $500 fine.
Summary: Licensee did not contest the charge of failure to maintain accurate patient records.
Social Work
ILANA LIZABETH KILEY (A/K/A SEAMON ILANA LIZABETH); GARNERVILLE, NY
Profession: Licensed Clinical Social Worker; Lic. No. 076806; Cal. No. 30569
Action: Application for consent order granted Penalty agreed upon Indefinite actual suspension of not less than 1 year and until mentally fit to practice, upon termination of suspension, 2 years probation.
Summary: Licensee did not contest the charge of having an inappropriate relationship with a former client.
BRIAN R SCHOLL; OSSINING, NY
Profession: Certified Social Worker; Lic. No. 019915; Cal. No. 30646
Action: Application for consent order granted Penalty agreed upon 1 month actual suspension, 23 months stayed suspension, 2 years probation to commence if and when return to practice.
Summary: Licensee did not contest the charge of, while conducting professional interviews of couples during a home evaluation adoption process, he asked inappropriate personal questions.
BRIAN R SCHOLL; OSSINING, NY
Profession: Licensed Master Social Worker; Lic. No. 019915; Cal. No. 30646
Action: Application for consent order granted Penalty agreed upon 1 month actual suspension, 23 months stayed suspension, 2 years probation to commence if and when return to practice.
Summary: Licensee did not contest the charge of, while conducting professional interviews of couples during a home evaluation adoption process, he asked inappropriate personal questions.
December 2018
Architecture
KIWOO PARK; SEOUL, SOUTH KOREA
Profession: Architect; Lic. No. 032383; Cal. No. 30647
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, $2,500 fine.
Summary: Licensee admitted to the charge of willfully failing to comply with the mandatory continuing education requirements to be registered to practice as an architect.
WILLIAM A SCOTT; CHEEKTOWAGA, NY
Profession: Architect; Lic. No. 011931; Cal. No. 30861
Action: Application to surrender license granted.
Summary: Licensee did not contest the charge of willfully failing to comply with the mandatory continuing education requirements to be registered to practice as an architect.
Dentistry
JENNIFER LYNN PETRUSO (A/K/A FOUGERE JENNIFER LYNN); NORTH SALEM, NY
Profession: Dental Hygienist; Lic. No. 018830; Cal. No. 30571
Action: Application for consent order granted Penalty agreed upon 2 years stayed suspension, 2 years probation.
Summary: Licensee admitted to the charge of having been convicted of Driving While Intoxicated, a misdemeanor.
Landscape Architecture
PAUL ERIK ERSBOLL; NORTHPORT, NY
Profession: Landscape Architect; Lic. No. 001358; Cal. No. 29679
Action: Application for consent order granted Penalty agreed upon 2 years actual suspension with leave to apply for early termination upon submission of continuing education credits, 2 years probation, $2,500 fine.
Summary: Licensee admitted to the charge of willfully failing to complete continuing education requirements for the registration period November 1, 2011 to October 31, 2014.
Massage Therapy
MARC J GATCHALIAN (A/K/A GATEHOLION MARC);
Profession: Massage Therapist; Lic. No. 023968; Cal. No. 30401
Action: Application for consent order granted Penalty agreed upon Indefinite actual suspension for not less than 6 months and until successful participation in course of therapy and treatment and until fit to practice, upon termination of suspension, 2 years probation to commence upon return to practice.
Summary: Licensee admitted to the charge of violating terms of probation imposed on the licensee by the Board of Regents.
WENZI JIN; FLUSHING, NY
Profession: Massage Therapist; Lic. No. 026106; Cal. No. 30841
Action: Application to surrender license granted.
Summary: Licensee admitted to the charge of inappropriately touching a patient.
Nursing
ANNEMARIE BRIGNONI; SARATOGA SPRINGS, NY
Profession: Registered Professional Nurse; Lic. No. 585001; Cal. No. 30150
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.
Summary: Licensee did not contest the charge of withdrawing narcotic medications without a physician's order.
SHELLEY RENEE BROCK (A/K/A BROCK SHELLEY R); HALFMOON, NY
Profession: Licensed Practical Nurse; Lic. No. 287102; Cal. No. 30682
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 altered document.
GIA GISELLE CABRERA (A/K/A CABRERA GUILLERMO D); SCHENECTADY, NY
Profession: Licensed Practical Nurse; Lic. No. 324683; Cal. No. 30311
Action: Application for consent order granted Penalty agreed upon 2 months actual suspension, 22 months stayed suspension, 2 years probation to commence upon return to practice, $250 fine.
Summary: Licensee did not contest charges of conducting an assessment of a patient and failure to maintain an accurate patient record.
SHARONDA DANIELLE CLAIRBORNE; RIVERHEAD, NY
Profession: Licensed Practical Nurse; Lic. No. 285580; Cal. No. 30683
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 having been convicted of Criminal Trespass in the 2nd Degree, a class A misdemeanor.