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 1999
Public Accountancy
SEYMOUR KRIEGSMAN; NEW YORK, NY
Profession: Certified Public Accountant; Lic. No. 023032; Cal. No. 17776
Action: Application for consent order granted Penalty agreed upon 2 year suspension, execution of suspension stayed, probation 2 years, $10,000 fine.
Summary: Licensee admitted to charge of knowingly permitting his professional public accountancy firm to express an opinion in the form of reviews of the financial statements of an entity when he was a director of the entity.
SEYMOUR KRIEGSMAN; NEW YORK, NY
Profession: Certified Public Accountant; Lic. No. 023032; Cal. No. 17776
Action: Application for consent order granted Penalty agreed upon 2 year suspension, execution of suspension stayed, probation 2 years, $10,000 fine.
Summary: Licensee admitted to charge of knowingly permitting his professional public accountancy firm to express an opinion in the form of reviews of the financial statements of an entity when he was a director of the entity.
GERALD MARK SIMON; NEW YORK, NY
Profession: Certified Public Accountant; Lic. No. 064087; Cal. No. 17778
Action: Application for consent order granted Penalty agreed upon Partial suspension in certain area until terminated as set forth in consent order application, following the termination of said partial suspension, probation 2 years, $5,000 fine.
Summary: Licensee admitted to charge of issuing an opinion on financial statements when he did not comply with generally accepted auditing standards.
GERALD MARK SIMON; NEW YORK, NY
Profession: Certified Public Accountant; Lic. No. 064087; Cal. No. 17778
Action: Application for consent order granted Penalty agreed upon Partial suspension in certain area until terminated as set forth in consent order application, following the termination of said partial suspension, probation 2 years, $5,000 fine.
Summary: Licensee admitted to charge of issuing an opinion on financial statements when he did not comply with generally accepted auditing standards.
Respiratory Therapy
AMOS BENJAMIN HOSTETTER JR; BRIDGEHAMPTON, NY
Profession: Respiratory Therapist; Lic. No. 002228; Cal. No. 17979
Action: Application for consent order granted Penalty agreed upon Censure and Reprimand, $500 fine.
Summary: Licensee admitted to charge of improperly labeling blood gas specimens and failure to administer an aerosol treatment to a pediatric patient as ordered.
AMOS BENJAMIN HOSTETTER JR; BRIDGEHAMPTON, NY
Profession: Respiratory Therapist; Lic. No. 002228; Cal. No. 17979
Action: Application for consent order granted Penalty agreed upon Censure and Reprimand, $500 fine.
Summary: Licensee admitted to charge of improperly labeling blood gas specimens and failure to administer an aerosol treatment to a pediatric patient as ordered.
JOHN ROBERT SULLIVAN JR; BENNINGTON, VT
Profession: Respiratory Therapy Technician; Lic. No. 000722; Cal. No. 17289
Action: Application for consent order granted Penalty agreed upon 1 year suspension - upon termination of suspension, probation 2 years to commence upon returning to practice.
Summary: Licensee admitted to charge of failing to provide care, by delaying care and by erroneously documenting no need for care twice.
JOHN ROBERT SULLIVAN JR; BENNINGTON, VT
Profession: Respiratory Therapy Technician; Lic. No. 000722; Cal. No. 17289
Action: Application for consent order granted Penalty agreed upon 1 year suspension - upon termination of suspension, probation 2 years to commence upon returning to practice.
Summary: Licensee admitted to charge of failing to provide care, by delaying care and by erroneously documenting no need for care twice.
Social Work
LAWRENCE GAUCHMAN; NEW YORK, NY
Profession: Licensed Clinical Social Worker; Lic. No. 022635; Cal. No. 13493
Action: Found guilty of professional misconduct Penalty 3 year suspension, execution of last 2 1/2 years of suspension stayed, probation last 2 1/2 years, successfully complete certain coursework as set forth in Regents Review Committee report, $2,000 fine.
Summary: Licensee was found guilty of using psychodrama in treating a patient without any training in said method of treatment, using said method in a one on one setting, taking on the role of perpetrator and thereby encouraging intense negative transference, recreating the boundary violations and rewounding the patient, engaging in the psychodrama without any kind of warming up process with patient or permission to re-enact the event and engaging in the method without giving the patient any options. Additionally, licensee failed to maintain a record for the patient that accurately reflected the evaluation and treatment of the patient.
LAWRENCE GAUCHMAN; NEW YORK, NY
Profession: Certified Social Worker; Lic. No. 022635; Cal. No. 13493
Action: Found guilty of professional misconduct Penalty 3 year suspension, execution of last 2 1/2 years of suspension stayed, probation last 2 1/2 years, successfully complete certain coursework as set forth in Regents Review Committee report, $2,000 fine.
Summary: Licensee was found guilty of using psychodrama in treating a patient without any training in said method of treatment, using said method in a one on one setting, taking on the role of perpetrator and thereby encouraging intense negative transference, recreating the boundary violations and rewounding the patient, engaging in the psychodrama without any kind of warming up process with patient or permission to re-enact the event and engaging in the method without giving the patient any options. Additionally, licensee failed to maintain a record for the patient that accurately reflected the evaluation and treatment of the patient.
LAWRENCE GAUCHMAN; NEW YORK, NY
Profession: Licensed Clinical Social Worker; Lic. No. 022635; Cal. No. 13493
Action: Found guilty of professional misconduct Penalty 3 year suspension, execution of last 2 1/2 years of suspension stayed, probation last 2 1/2 years, successfully complete certain coursework as set forth in Regents Review Committee report, $2,000 fine.
Summary: Licensee was found guilty of using psychodrama in treating a patient without any training in said method of treatment, using said method in a one on one setting, taking on the role of perpetrator and thereby encouraging intense negative transference, recreating the boundary violations and rewounding the patient, engaging in the psychodrama without any kind of warming up process with patient or permission to re-enact the event and engaging in the method without giving the patient any options. Additionally, licensee failed to maintain a record for the patient that accurately reflected the evaluation and treatment of the patient.
LAWRENCE GAUCHMAN; NEW YORK, NY
Profession: Certified Social Worker; Lic. No. 022635; Cal. No. 13493
Action: Found guilty of professional misconduct Penalty 3 year suspension, execution of last 2 1/2 years of suspension stayed, probation last 2 1/2 years, successfully complete certain coursework as set forth in Regents Review Committee report, $2,000 fine.
Summary: Licensee was found guilty of using psychodrama in treating a patient without any training in said method of treatment, using said method in a one on one setting, taking on the role of perpetrator and thereby encouraging intense negative transference, recreating the boundary violations and rewounding the patient, engaging in the psychodrama without any kind of warming up process with patient or permission to re-enact the event and engaging in the method without giving the patient any options. Additionally, licensee failed to maintain a record for the patient that accurately reflected the evaluation and treatment of the patient.
Veterinary Medicine
MILTON WARREN FIRESTONE; BRONX, NY
Profession: Veterinarian; Lic. No. 001268; Cal. No. 17676
Action: Application to surrender license granted.
Summary: Licensee did not contest the charge of euthanizing a dog with neither the permission of the owner nor medical necessity.
MILTON WARREN FIRESTONE; BRONX, NY
Profession: Veterinarian; Lic. No. 001268; Cal. No. 17676
Action: Application to surrender license granted.
Summary: Licensee did not contest the charge of euthanizing a dog with neither the permission of the owner nor medical necessity.
June 1999
Chiropractic
EDWARD R BENNEDY; CORTLAND, NY
Profession: Chiropractor; Lic. No. 002704; Cal. No. 18004
Action: Application to surrender license granted.
Summary: Licensee admitted to charge being a habitual user of the narcotic crack-cocaine.
EDWARD R BENNEDY; CORTLAND, NY
Profession: Chiropractor; Lic. No. 002704; Cal. No. 18004
Action: Application to surrender license granted.
Summary: Licensee admitted to charge being a habitual user of the narcotic crack-cocaine.
THOMAS A BUTTI; YONKERS, NY
Profession: Chiropractor; Lic. No. 002936; Cal. No. 17382
Action: Found guilty of professional misconduct Penalty Revocation, $10,000 fine.
Summary: Licensee was found guilty of having been convicted of the crimes Grand Larceny in the Second Degree, a Class C felony Insurance Fraud in the Second Degree, a Class C felony and Attempted Grand Larceny in the Third Degree, a Class E felony.
THOMAS A BUTTI; YONKERS, NY
Profession: Chiropractor; Lic. No. 002936; Cal. No. 17382
Action: Found guilty of professional misconduct Penalty Revocation, $10,000 fine.
Summary: Licensee was found guilty of having been convicted of the crimes Grand Larceny in the Second Degree, a Class C felony Insurance Fraud in the Second Degree, a Class C felony and Attempted Grand Larceny in the Third Degree, a Class E felony.
MARTIN DRASIN; MERRICK, NY
Profession: Chiropractor; Lic. No. 006999; Cal. No. 17594
Action: Application for consent order granted Penalty agreed upon 2 year suspension, following suspension, probation 2 years, successfully complete, within period of suspension, certain coursework as set forth in consent order application.
Summary: Licensee admitted to having been convicted of Insurance Fraud in the Fourth Degree.
MARTIN DRASIN; MERRICK, NY
Profession: Chiropractor; Lic. No. 006999; Cal. No. 17594
Action: Application for consent order granted Penalty agreed upon 2 year suspension, following suspension, probation 2 years, successfully complete, within period of suspension, certain coursework as set forth in consent order application.
Summary: Licensee admitted to having been convicted of Insurance Fraud in the Fourth Degree.
JOSEPH CONRAD HUSEMAN III; ROCKVILLE CENTRE, NY
Profession: Chiropractor; Lic. No. 004462; Cal. No. 17781
Action: Application for consent order granted Penalty agreed upon 24 month suspension, execution of last 21 months of suspension stayed, probation 24 months.
Summary: Licensee admitted to charge of having been convicted of Attempted Grand Larceny in the Fourth Degree and Insurance Fraud in the Fifth Degree.
JOSEPH CONRAD HUSEMAN III; ROCKVILLE CENTRE, NY
Profession: Chiropractor; Lic. No. 004462; Cal. No. 17781
Action: Application for consent order granted Penalty agreed upon 24 month suspension, execution of last 21 months of suspension stayed, probation 24 months.
Summary: Licensee admitted to charge of having been convicted of Attempted Grand Larceny in the Fourth Degree and Insurance Fraud in the Fifth Degree.
JAY LEVINE; NORTH WOODMERE, NY
Profession: Chiropractor; Lic. No. 002120; Cal. No. 17744
Action: Application for consent order granted Penalty agreed upon 2 year suspension, execution of last 21 months of suspension stayed, probation 2 years, $5,000 fine.
Summary: Licensee did not contest charge of being convicted of Attempted Grand Larceny in the Fourth Degree and Insurance Fraud in the Fifth Degree.
JAY LEVINE; NORTH WOODMERE, NY
Profession: Chiropractor; Lic. No. 002120; Cal. No. 17744
Action: Application for consent order granted Penalty agreed upon 2 year suspension, execution of last 21 months of suspension stayed, probation 2 years, $5,000 fine.
Summary: Licensee did not contest charge of being convicted of Attempted Grand Larceny in the Fourth Degree and Insurance Fraud in the Fifth Degree.
MICHAEL SCOTT ROTH; BELLMORE, NY
Profession: Chiropractor; Lic. No. 007656; Cal. No. 17619
Action: Application for consent order granted Penalty agreed upon 2 year suspension, following suspension, probation 2 years, successfully complete, within period of suspension, certain coursework as set forth in consent order application, 50 hours of public service.
Summary: Licensee admitted to having been convicted of the crime Scheme to Defraud in the First Degree.
MICHAEL SCOTT ROTH; BELLMORE, NY
Profession: Chiropractor; Lic. No. 007656; Cal. No. 17619
Action: Application for consent order granted Penalty agreed upon 2 year suspension, following suspension, probation 2 years, successfully complete, within period of suspension, certain coursework as set forth in consent order application, 50 hours of public service.
Summary: Licensee admitted to having been convicted of the crime Scheme to Defraud in the First Degree.
Dentistry
HENRY LEIB BORISKIN; MAHOPAC, NY
Profession: Dentist; Lic. No. 023913; Cal. No. 17615
Action: Application for consent order granted Penalty agreed upon 10 year suspension with leave to apply, after service of the first 5 years of said period of suspension, for early termination of any remaining period of suspension as set forth in consent order application.
Summary: Licensee did not contest the charge of failing to adhere to prevailing standards of care while performing numerous dental procedures.
HENRY LEIB BORISKIN; MAHOPAC, NY
Profession: Dentist; Lic. No. 023913; Cal. No. 17615
Action: Application for consent order granted Penalty agreed upon 10 year suspension with leave to apply, after service of the first 5 years of said period of suspension, for early termination of any remaining period of suspension as set forth in consent order application.
Summary: Licensee did not contest the charge of failing to adhere to prevailing standards of care while performing numerous dental procedures.
FREDERIC N HARRIS DDS PC; MONSEY, NY
Profession: Professional Service Corporation; Cal. No. 17636
Action: Application for consent order granted Penalty agreed upon Censure and Reprimand, probation 1 year to commence if and when return to practice.
Summary: Respondent did not contest charge of failing to maintain records that accurately reflect the treatment and evaluation of a patient.
FREDERIC N HARRIS DDS PC; MONSEY, NY
Profession: Professional Service Corporation; Cal. No. 17636
Action: Application for consent order granted Penalty agreed upon Censure and Reprimand, probation 1 year to commence if and when return to practice.
Summary: Respondent did not contest charge of failing to maintain records that accurately reflect the treatment and evaluation of a patient.