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.

May 2016

Nursing

BILLIE JO BURRELL ROSS (A/K/A SNOW BILLIE JO INZE, SNOW BILLIEJO); TROY, NY

Profession: Licensed Practical Nurse; Lic. No. 285898; Cal. No. 28642

Regents Action Date: May 17, 2016
Action: Application for consent order granted Penalty agreed upon 1 year stayed suspension, 1 year probation, $500 fine.
Summary: Licensee admitted to the charge of having been convicted of Bail Jumping in the 3rd Degree and Identity Theft in the 3rd Degree.

MICHELLE ANN SORRENTINO (A/K/A DIDAS MICHELLE ANN, LEDDY MICHELLE ANN);

Profession: Licensed Practical Nurse; Lic. No. 214681; Cal. No. 28107

Regents Action Date: May 17, 2016
Action: Application for consent order granted; Penalty agreed upon: 2 year stayed suspension, 2 years probation, $250 fine.
Summary: Licensee did not contest the charge of medication errors.

MICHELLE ANN SORRENTINO (A/K/A DIDAS MICHELLE ANN, LEDDY MICHELLE ANN);

Profession: Licensed Practical Nurse; Lic. No. 214681; Cal. No. 28107

Regents Action Date: 17-May-16
Action: Application for consent order granted; Penalty agreed upon: 2 year stayed suspension, 2 years probation, $250 fine.
Summary: Licensee did not contest the charge of medication errors.

LISAANNE STANIORSKI; GREENVILLE, NY

Profession: Licensed Practical Nurse; Lic. No. 315256; Cal. No. 28097

Regents Action Date: 17-May-16
Action: Application for consent order granted Penalty agreed upon 1 month actual suspension, 23 month stayed suspension, 2 years probation.
Summary: Licensee admitted to the charge of failure to follow physician orders and failure to monitor.

LISAANNE STANIORSKI; GREENVILLE, NY

Profession: Licensed Practical Nurse; Lic. No. 315256; Cal. No. 28097

Regents Action Date: May 17, 2016
Action: Application for consent order granted Penalty agreed upon 1 month actual suspension, 23 month stayed suspension, 2 years probation.
Summary: Licensee admitted to the charge of failure to follow physician orders and failure to monitor.

KRISTINE KAREN TERWILLIGER; JAMESBURG, NJ

Profession: Registered Professional Nurse; Lic. No. 587319; Cal. No. 28818

Regents Action Date: May 17, 2016
Action: Application to surrender license granted.
Summary: Licensee admitted to the charge of administering controlled medication without a physician's order, failing to document the administration of controlled medications and failing to document the wasting of controlled medication.

KRISTINE KAREN TERWILLIGER; JAMESBURG, NJ

Profession: Registered Professional Nurse; Lic. No. 587319; Cal. No. 28818

Regents Action Date: 17-May-16
Action: Application to surrender license granted.
Summary: Licensee admitted to the charge of administering controlled medication without a physician's order, failing to document the administration of controlled medications and failing to document the wasting of controlled medication.

DAWN MARIE WEAVER; SAVANNAH, NY

Profession: Licensed Practical Nurse; Lic. No. 299213; Cal. No. 28493

Regents Action Date: 17-May-16
Action: Application for consent order granted Penalty agreed upon 1 month actual suspension, 23 month stayed suspension, 2 years probation to commence upon return to practice.
Summary: Licensee admitted to the charge of having been convicted of Falsifying Business Records, 2nd degree.

DAWN MARIE WEAVER; SAVANNAH, NY

Profession: Licensed Practical Nurse; Lic. No. 299213; Cal. No. 28493

Regents Action Date: May 17, 2016
Action: Application for consent order granted Penalty agreed upon 1 month actual suspension, 23 month stayed suspension, 2 years probation to commence upon return to practice.
Summary: Licensee admitted to the charge of having been convicted of Falsifying Business Records, 2nd degree.

COLETTE ANN WILLIAMS (A/K/A WILLIWMS COLETTE A); BUFFALO, NY

Profession: Licensed Practical Nurse; Lic. No. 297976; Cal. No. 28625

Regents Action Date: May 17, 2016
Action: Application for consent order granted Penalty agreed upon 6 month actual suspension, 18 month stayed suspension, 2 years probation to commence upon return to practice.
Summary: Licensee did not contest the charge of failing to follow physician's orders and failing to maintain accurate documentation.

COLETTE ANN WILLIAMS (A/K/A WILLIWMS COLETTE A); BUFFALO, NY

Profession: Licensed Practical Nurse; Lic. No. 297976; Cal. No. 28625

Regents Action Date: 17-May-16
Action: Application for consent order granted Penalty agreed upon 6 month actual suspension, 18 month stayed suspension, 2 years probation to commence upon return to practice.
Summary: Licensee did not contest the charge of failing to follow physician's orders and failing to maintain accurate documentation.

Optometry

RITA ELLENT (A/K/A TSITSVASHVILI RITA); REGO PARK, NY

Profession: Optometrist; Lic. No. 005856; Cal. No. 27138

Regents Action Date: May 17, 2016
Action: Found guilty of professional misconduct Penalty Censure and Reprimand, $2,000 fine to be paid within 3 months, pursue course within 1 year of service of Order.
Summary: Licensee was found guilty of violating Education Law ?6509(9) for violating 8 N.Y.C.R.R. 29.2(a)(3) for failing to maintain patient records for one patient.

VERNON ALLEN PERYEA JR; CORTLANDT MANOR, NY

Profession: Optometrist; Lic. No. 006321; Cal. No. 28563

Regents Action Date: May 17, 2016
Action: Application for consent order granted Penalty agreed upon 2 year stayed suspension, 2 years probation, $2,500 fine.
Summary: Licensee admitted to the charge of permitting an unlicensed staff person to put eyedrops in a patient's eye, an activity requiring a license.

VERNON ALLEN PERYEA JR; CORTLANDT MANOR, NY

Profession: Optometrist; Lic. No. 006321; Cal. No. 28563

Regents Action Date: 17-May-16
Action: Application for consent order granted Penalty agreed upon 2 year stayed suspension, 2 years probation, $2,500 fine.
Summary: Licensee admitted to the charge of permitting an unlicensed staff person to put eyedrops in a patient's eye, an activity requiring a license.

Pharmacy

BRIAN A BERNINGER; PASADENA, CA

Profession: Pharmacist; Lic. No. 033956; Cal. No. 28793

Regents Action Date: 17-May-16
Action: Application for consent order granted Penalty agreed upon 2 year stayed suspension, 2 years probation to commence upon return to practice in the State of New York, $500 fine payable within 90 days.
Summary: Licensee admitted to the charge of having been convicted of Driving While Intoxicated Per Se, a class E felony and Driving While Intoxicated, a class E felony.

BRIAN A BERNINGER; PASADENA, CA

Profession: Pharmacist; Lic. No. 033956; Cal. No. 28793

Regents Action Date: May 17, 2016
Action: Application for consent order granted Penalty agreed upon 2 year stayed suspension, 2 years probation to commence upon return to practice in the State of New York, $500 fine payable within 90 days.
Summary: Licensee admitted to the charge of having been convicted of Driving While Intoxicated Per Se, a class E felony and Driving While Intoxicated, a class E felony.

DAVID JAY BLANCHARD; RICHFIELD SPRINGS, NY

Profession: Pharmacist; Lic. No. 040953; Cal. No. 28093

Regents Action Date: May 17, 2016
Action: Application for consent order granted Penalty agreed upon 2 year stayed suspension, 2 years probation, $500 fine.
Summary: Licensee admitted to charges of having been convicted of Driving While Intoxicated, misdemeanor and felony.

DAVID JAY BLANCHARD; RICHFIELD SPRINGS, NY

Profession: Pharmacist; Lic. No. 040953; Cal. No. 28093

Regents Action Date: 17-May-16
Action: Application for consent order granted Penalty agreed upon 2 year stayed suspension, 2 years probation, $500 fine.
Summary: Licensee admitted to charges of having been convicted of Driving While Intoxicated, misdemeanor and felony.

KENNETH C BROWN; BROOKLYN, NY

Profession: Pharmacist; Lic. No. 029443; Cal. No. 28827

Regents Action Date: 17-May-16
Action: Application to surrender license granted.
Summary: Licensee admitted to the charge of having been convicted of Offering a False Instrument for Filing in the 2nd Degree, a class A misdemeanor.

KENNETH C BROWN; BROOKLYN, NY

Profession: Pharmacist; Lic. No. 029443; Cal. No. 28827

Regents Action Date: May 17, 2016
Action: Application to surrender license granted.
Summary: Licensee admitted to the charge of having been convicted of Offering a False Instrument for Filing in the 2nd Degree, a class A misdemeanor.

WILLIAM C DAVIS; LAKE ARIEL, PA

Profession: Pharmacist; Lic. No. 029835; Cal. No. 28813

Regents Action Date: May 17, 2016
Action: Application to surrender license granted.
Summary: Licensee admitted to the charge of having been convicted of Grand Larceny in the 2nd Degree, a class C felony.

WILLIAM C DAVIS; LAKE ARIEL, PA

Profession: Pharmacist; Lic. No. 029835; Cal. No. 28813

Regents Action Date: 17-May-16
Action: Application to surrender license granted.
Summary: Licensee admitted to the charge of having been convicted of Grand Larceny in the 2nd Degree, a class C felony.

CHRISTINE ANN HUBER; SUNDERLAND, MA

Profession: Pharmacist; Lic. No. 045535; Cal. No. 28796

Regents Action Date: 17-May-16
Action: Application for consent order granted Penalty agreed upon 1 year stayed suspension, 1 year probation to commence upon return to practice in the State of New York, $1,500 fine payable within 6 months.
Summary: Licensee admitted to the charge of failing to complete the required continuing professional education credits as a condition for biennial license renewal of her license to practice as a pharmacist in the Commonwealth of Massachusetts.

CHRISTINE ANN HUBER; SUNDERLAND, MA

Profession: Pharmacist; Lic. No. 045535; Cal. No. 28796

Regents Action Date: May 17, 2016
Action: Application for consent order granted Penalty agreed upon 1 year stayed suspension, 1 year probation to commence upon return to practice in the State of New York, $1,500 fine payable within 6 months.
Summary: Licensee admitted to the charge of failing to complete the required continuing professional education credits as a condition for biennial license renewal of her license to practice as a pharmacist in the Commonwealth of Massachusetts.

RALPH FRANCIS MASTRIANO; CANTON, MA

Profession: Pharmacist; Lic. No. 036658; Cal. No. 28799

Regents Action Date: May 17, 2016
Action: Application for consent order granted Penalty agreed upon 6 month actual suspension, 18 month stayed suspension, 2 years probation to commence upon return to practice in the State of New York, $2,500 fine payable within 90 days.
Summary: Licensee admitted to the charge of altering the number of refills on prescriptions for himself for Hydromet (a controlled substance) and for Fioricet (a non-controlled substance).

RALPH FRANCIS MASTRIANO; CANTON, MA

Profession: Pharmacist; Lic. No. 036658; Cal. No. 28799

Regents Action Date: 17-May-16
Action: Application for consent order granted Penalty agreed upon 6 month actual suspension, 18 month stayed suspension, 2 years probation to commence upon return to practice in the State of New York, $2,500 fine payable within 90 days.
Summary: Licensee admitted to the charge of altering the number of refills on prescriptions for himself for Hydromet (a controlled substance) and for Fioricet (a non-controlled substance).

Podiatry

JEROME BENJAMIN LEFF; NEW YORK, NY

Profession: Podiatrist; Lic. No. 003415; Cal. No. 26331

Regents Action Date: 17-May-16
Action: Application for consent order granted Penalty agreed upon Partial actual suspension in certain areas for no less than 5 years and until successful completion of course of retraining in said certain areas, 2 years probation to commence upon service of Order, $10,000 fine.
Summary: Licensee admitted to the charge of failing to provide palliative care prior to performing surgery on a patient's feet performing surgery with excessive frequency, without allowing for sufficient healing time between surgeries unbundling the billing codes for surgeries and procedures when submitting insurance claims and failing to maintain a record which accurately reflected the evaluation and treatment of a patient.

JEROME BENJAMIN LEFF; NEW YORK, NY

Profession: Podiatrist; Lic. No. 003415; Cal. No. 26331

Regents Action Date: May 17, 2016
Action: Application for consent order granted Penalty agreed upon Partial actual suspension in certain areas for no less than 5 years and until successful completion of course of retraining in said certain areas, 2 years probation to commence upon service of Order, $10,000 fine.
Summary: Licensee admitted to the charge of failing to provide palliative care prior to performing surgery on a patient's feet performing surgery with excessive frequency, without allowing for sufficient healing time between surgeries unbundling the billing codes for surgeries and procedures when submitting insurance claims and failing to maintain a record which accurately reflected the evaluation and treatment of a patient.

MAIDEN LANE PODIATRY PC; NEW YORK, NY

Profession: Professional Service Corporation; Cal. No. 26358

Regents Action Date: 17-May-16
Action: Application for consent order granted Penalty agreed upon $7,500 fine, 1 year probation.
Summary: Licensee admitted to the charge of failing to provide palliative care prior to performing surgery on a patient?s feet performing surgery with excessive frequency, without allowing for sufficient healing time between surgeries unbundling the billing codes for surgeries and procedures when submitting insurance claims and failing to maintain a record which accurately reflected the evaluation and treatment of a patient.

MAIDEN LANE PODIATRY PC; NEW YORK, NY

Profession: Professional Service Corporation; Cal. No. 26358

Regents Action Date: May 17, 2016
Action: Application for consent order granted Penalty agreed upon $7,500 fine, 1 year probation.
Summary: Licensee admitted to the charge of failing to provide palliative care prior to performing surgery on a patient?s feet performing surgery with excessive frequency, without allowing for sufficient healing time between surgeries unbundling the billing codes for surgeries and procedures when submitting insurance claims and failing to maintain a record which accurately reflected the evaluation and treatment of a patient.