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.

July 2002

Pharmacy

MYLES KENT SCHNEIDER; SOUTHOLD, NY

Profession: Pharmacist; Lic. No. 033070; Cal. No. 19920

Regents Action Date: 19-Jul-02
Action: Application for consent order granted Penalty agreed upon 1 year suspension, probation 2 years.
Summary: Licensee admitted to charge of numerous violations of pharmacy rules and regulations, to wit holding misbranded and outdated drugs in stock placing back in stock part of a drug that had been dispensed and returned dispensing pursuant to an invalid prescription failing to enter required information on prescriptions failing to maintain accurate records of controlled substances received and dispensed and failing to maintain the pharmacy in a sanitary condition.

THREE J'S PHARMACY, INC.; JACKSON HEIGHTS, NY

Profession: Pharmacy; Reg. No. 016904; Cal. No. 19856

Regents Action Date: July 19, 2002
Action: Application for consent order granted Penalty agreed upon 2 year suspension, execution of suspension stayed, probation 2 years, $5,000 fine.
Summary: Respondent admitted to charge of dispensing the prescription-required drugs, Neproxin and Amoxicillin, non-controlled substances and Mebrobanate, a controlled substance, not pursuant to prescription or other lawful authority.

THREE J'S PHARMACY, INC.; JACKSON HEIGHTS, NY

Profession: Pharmacy; Reg. No. 016904; Cal. No. 19856

Regents Action Date: 19-Jul-02
Action: Application for consent order granted Penalty agreed upon 2 year suspension, execution of suspension stayed, probation 2 years, $5,000 fine.
Summary: Respondent admitted to charge of dispensing the prescription-required drugs, Neproxin and Amoxicillin, non-controlled substances and Mebrobanate, a controlled substance, not pursuant to prescription or other lawful authority.

Public Accountancy

JEFFREY A SCHWARTZ; NEW CITY, NY

Profession: Certified Public Accountant; Lic. No. 032903; Cal. No. 20260

Regents Action Date: July 19, 2002
Action: Application to surrender license granted.
Summary: Licensee admitted to charge of having been convicted of Conspiracy to Obstruct Justice, and Obstruction of Justice, both Federal felonies.

JEFFREY A SCHWARTZ; NEW CITY, NY

Profession: Certified Public Accountant; Lic. No. 032903; Cal. No. 20260

Regents Action Date: 19-Jul-02
Action: Application to surrender license granted.
Summary: Licensee admitted to charge of having been convicted of Conspiracy to Obstruct Justice, and Obstruction of Justice, both Federal felonies.

Respiratory Therapy

VALERA LOVISHUK; HUNTINGTON, CT

Profession: Respiratory Therapist; Lic. No. 004827; Cal. No. 19928

Regents Action Date: July 19, 2002
Action: Application for consent order granted Penalty agreed upon 2 year suspension, execution of suspension stayed, probation 2 years, $4,500 fine.
Summary: Licensee admitted to charge of making entries into five patient records indicating that treatments had been rendered to patients when they had not been done.

VALERA LOVISHUK; HUNTINGTON, CT

Profession: Respiratory Therapist; Lic. No. 004827; Cal. No. 19928

Regents Action Date: 19-Jul-02
Action: Application for consent order granted Penalty agreed upon 2 year suspension, execution of suspension stayed, probation 2 years, $4,500 fine.
Summary: Licensee admitted to charge of making entries into five patient records indicating that treatments had been rendered to patients when they had not been done.

Social Work

KENNETH EINBINDER; ALBANY, NY

Profession: Licensed Clinical Social Worker; Lic. No. 019187; Cal. No. 19054

Regents Action Date: July 19, 2002
Action: Application for consent order granted Penalty agreed upon 1 year suspension, probation 2 years to commence upon return to practice.
Summary: Licensee did not contest charge of kissing and inappropriately touching a patient and failing to document information and a discussion with said patient.

KENNETH EINBINDER; ALBANY, NY

Profession: Certified Social Worker; Lic. No. 019187; Cal. No. 19054

Regents Action Date: July 19, 2002
Action: Application for consent order granted Penalty agreed upon 1 year suspension, probation 2 years to commence upon return to practice.
Summary: Licensee did not contest charge of kissing and inappropriately touching a patient and failing to document information and a discussion with said patient.

KENNETH EINBINDER; ALBANY, NY

Profession: Certified Social Worker; Lic. No. 019187; Cal. No. 19054

Regents Action Date: 19-Jul-02
Action: Application for consent order granted Penalty agreed upon 1 year suspension, probation 2 years to commence upon return to practice.
Summary: Licensee did not contest charge of kissing and inappropriately touching a patient and failing to document information and a discussion with said patient.

KENNETH EINBINDER; ALBANY, NY

Profession: Licensed Clinical Social Worker; Lic. No. 019187; Cal. No. 19054

Regents Action Date: 19-Jul-02
Action: Application for consent order granted Penalty agreed upon 1 year suspension, probation 2 years to commence upon return to practice.
Summary: Licensee did not contest charge of kissing and inappropriately touching a patient and failing to document information and a discussion with said patient.

WAYNE MARCUS; CROTON-ON-HUDSON, NY

Profession: Licensed Master Social Worker; Lic. No. 050105; Cal. No. 19841

Regents Action Date: July 19, 2002
Action: Application for consent order granted Penalty agreed upon 2 year suspension.
Summary: Licensee admitted to charge of having been convicted of Commercial Bribe Receiving in the First Degree.

WAYNE MARCUS; CROTON-ON-HUDSON, NY

Profession: Certified Social Worker; Lic. No. 050105; Cal. No. 19841

Regents Action Date: July 19, 2002
Action: Application for consent order granted Penalty agreed upon 2 year suspension.
Summary: Licensee admitted to charge of having been convicted of Commercial Bribe Receiving in the First Degree.

WAYNE MARCUS; CROTON-ON-HUDSON, NY

Profession: Licensed Master Social Worker; Lic. No. 050105; Cal. No. 19841

Regents Action Date: 19-Jul-02
Action: Application for consent order granted Penalty agreed upon 2 year suspension.
Summary: Licensee admitted to charge of having been convicted of Commercial Bribe Receiving in the First Degree.

WAYNE MARCUS; CROTON-ON-HUDSON, NY

Profession: Certified Social Worker; Lic. No. 050105; Cal. No. 19841

Regents Action Date: 19-Jul-02
Action: Application for consent order granted Penalty agreed upon 2 year suspension.
Summary: Licensee admitted to charge of having been convicted of Commercial Bribe Receiving in the First Degree.

JAMES RAYMOND PANCOAST; CONKLIN, NY

Profession: Licensed Clinical Social Worker; Lic. No. 045391; Cal. No. 20108

Regents Action Date: July 19, 2002
Action: Application for consent order granted Penalty agreed upon 2 year suspension, execution of last 22 months of suspension stayed, probation 2 years, $1,000 fine.
Summary: Licensee admitted to charge of moral unfitness in the practice of social work.

JAMES RAYMOND PANCOAST; CONKLIN, NY

Profession: Certified Social Worker; Lic. No. 045391; Cal. No. 20108

Regents Action Date: July 19, 2002
Action: Application for consent order granted Penalty agreed upon 2 year suspension, execution of last 22 months of suspension stayed, probation 2 years, $1,000 fine.
Summary: Licensee admitted to charge of moral unfitness in the practice of social work.

JAMES RAYMOND PANCOAST; CONKLIN, NY

Profession: Certified Social Worker; Lic. No. 045391; Cal. No. 20108

Regents Action Date: 19-Jul-02
Action: Application for consent order granted Penalty agreed upon 2 year suspension, execution of last 22 months of suspension stayed, probation 2 years, $1,000 fine.
Summary: Licensee admitted to charge of moral unfitness in the practice of social work.

JAMES RAYMOND PANCOAST; CONKLIN, NY

Profession: Licensed Clinical Social Worker; Lic. No. 045391; Cal. No. 20108

Regents Action Date: 19-Jul-02
Action: Application for consent order granted Penalty agreed upon 2 year suspension, execution of last 22 months of suspension stayed, probation 2 years, $1,000 fine.
Summary: Licensee admitted to charge of moral unfitness in the practice of social work.

SAM STERK; SCOTTSDALE, AZ

Profession: Certified Social Worker; Lic. No. 013073; Cal. No. 19687

Regents Action Date: July 19, 2002
Action: Application to surrender license granted.
Summary: Licensee admitted to charge of failing to secure patient records.

SAM STERK; SCOTTSDALE, AZ

Profession: Licensed Clinical Social Worker; Lic. No. 013073; Cal. No. 19687

Regents Action Date: July 19, 2002
Action: Application to surrender license granted.
Summary: Licensee admitted to charge of failing to secure patient records.

SAM STERK; SCOTTSDALE, AZ

Profession: Certified Social Worker; Lic. No. 013073; Cal. No. 19687

Regents Action Date: 19-Jul-02
Action: Application to surrender license granted.
Summary: Licensee admitted to charge of failing to secure patient records.

SAM STERK; SCOTTSDALE, AZ

Profession: Licensed Clinical Social Worker; Lic. No. 013073; Cal. No. 19687

Regents Action Date: 19-Jul-02
Action: Application to surrender license granted.
Summary: Licensee admitted to charge of failing to secure patient records.

Veterinary Medicine

STEPHEN RICHARD BERGHASH; SCOTTSVILLE, NY

Profession: Veterinarian; Lic. No. 006291; Cal. No. 19615

Regents Action Date: July 19, 2002
Action: Application for consent order granted Penalty agreed upon 24 month suspension, execution of last 23 months of suspension stayed, probation 2 years, $7,500 fine.
Summary: Licensee did not contest charge of failing to properly diagnose diabetes and violating a term of probation.

STEPHEN RICHARD BERGHASH; SCOTTSVILLE, NY

Profession: Veterinarian; Lic. No. 006291; Cal. No. 19615

Regents Action Date: 19-Jul-02
Action: Application for consent order granted Penalty agreed upon 24 month suspension, execution of last 23 months of suspension stayed, probation 2 years, $7,500 fine.
Summary: Licensee did not contest charge of failing to properly diagnose diabetes and violating a term of probation.

June 2002

#VALUE!

HENRIETTA, NY

Profession: Licensed Master Social Worker; Cal. No. 19901

Regents Action Date: 18-Jun-02
Action: Application for consent order granted Penalty agreed upon 1 year suspension, execution of suspension stayed, probation 1 year to commence upon return to practice, $500 fine.
Summary: Licensee admitted to charge of having been convicted of operating a motor vehicle while impaired by drugs.

HENRIETTA, NY

Profession: Certified Social Worker; Cal. No. 19901

Regents Action Date: 18-Jun-02
Action: Application for consent order granted Penalty agreed upon 1 year suspension, execution of suspension stayed, probation 1 year to commence upon return to practice, $500 fine.
Summary: Licensee admitted to charge of having been convicted of operating a motor vehicle while impaired by drugs.

Architecture

ALFRED EDWARD DE VIDO; NEW YORK, NY

Profession: Architect; Lic. No. 008336; Cal. No. 19400

Regents Action Date: June 18, 2002
Action: Found guilty of professional misconduct Penalty 2 year suspension, execution of last year of suspension stayed, $10,000 fine.
Summary: Licensee was found guilty of having been convicted of two counts of Grand Larceny in the Second Degree.

ALFRED EDWARD DE VIDO; NEW YORK, NY

Profession: Architect; Lic. No. 008336; Cal. No. 19400

Regents Action Date: 18-Jun-02
Action: Found guilty of professional misconduct Penalty 2 year suspension, execution of last year of suspension stayed, $10,000 fine.
Summary: Licensee was found guilty of having been convicted of two counts of Grand Larceny in the Second Degree.

GARY JAY METZGER; HOLLIS HILLS, NY

Profession: Architect; Lic. No. 015442; Cal. No. 19513

Regents Action Date: June 18, 2002
Action: Application for consent order granted Penalty agreed upon 3 year suspension.
Summary: Licensee admitted to charge of having been convicted of Commercial Bribe Receiving in the First Degree.