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.
February 2002
Psychology
RODERICK A BORRIE; SETAUKET, NY
Profession: Psychologist; Lic. No. 007931; Cal. No. 19722
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 making, on more than one occasion, a statement in insurance claims for professional treatment that he had treated a patient by means of psychotherapy when he had not done so.
RODERICK A BORRIE; SETAUKET, NY
Profession: Psychologist; Lic. No. 007931; Cal. No. 19722
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 making, on more than one occasion, a statement in insurance claims for professional treatment that he had treated a patient by means of psychotherapy when he had not done so.
MICHAEL ARTHUR COYLE; CENTERPORT, NY
Profession: Psychologist; Lic. No. 007941; Cal. No. 19444
Action: Application for consent order granted Penalty agreed upon Censure and Reprimand, probation 1 year.
Summary: Licensee did not contest charge of failing to maintain an accurate patient record.
MICHAEL ARTHUR COYLE; CENTERPORT, NY
Profession: Psychologist; Lic. No. 007941; Cal. No. 19444
Action: Application for consent order granted Penalty agreed upon Censure and Reprimand, probation 1 year.
Summary: Licensee did not contest charge of failing to maintain an accurate patient record.
ESTHER GOLDSTEIN ENTERLINE; NEW YORK, NY
Profession: Psychologist; Lic. No. 004190; Cal. No. 19530
Action: Application for consent order granted Penalty agreed upon 4 year suspension.
Summary: Licensee did not contest charge of submitting a grossly inaccurate insurance claim.
ESTHER GOLDSTEIN ENTERLINE; NEW YORK, NY
Profession: Psychologist; Lic. No. 004190; Cal. No. 19530
Action: Application for consent order granted Penalty agreed upon 4 year suspension.
Summary: Licensee did not contest charge of submitting a grossly inaccurate insurance claim.
GERALD ALAN FISHMAN; ALBANY, NY
Profession: Psychologist; Lic. No. 010882; Cal. No. 17503
Action: Application for consent order granted Penalty agreed upon Suspension for no less than 1 year and until terminated as set forth in consent order application - upon termination of suspension, probation 3 years to commence upon return to practice.
Summary: Licensee did not contest charge of failing to maintain an accurate patient record, by inappropriately terminating therapy and then engaging in a sexual relationship with a patient, and by engaging in a dual relationship with the patient.
GERALD ALAN FISHMAN; ALBANY, NY
Profession: Psychologist; Lic. No. 010882; Cal. No. 17503
Action: Application for consent order granted Penalty agreed upon Suspension for no less than 1 year and until terminated as set forth in consent order application - upon termination of suspension, probation 3 years to commence upon return to practice.
Summary: Licensee did not contest charge of failing to maintain an accurate patient record, by inappropriately terminating therapy and then engaging in a sexual relationship with a patient, and by engaging in a dual relationship with the patient.
Public Accountancy
DONALD A ALLEVA; MT. VERNON, NY
Profession: Public Accountant; Lic. No. 002734; Cal. No. 19693
Action: Application to surrender license (enrollment) granted.
Summary: Licensee admitted to charge of having been convicted of two counts of Federal Income Tax Evasion, a felony.
DONALD A ALLEVA; MT. VERNON, NY
Profession: Public Accountant; Lic. No. 002734; Cal. No. 19693
Action: Application to surrender license (enrollment) granted.
Summary: Licensee admitted to charge of having been convicted of two counts of Federal Income Tax Evasion, a felony.
MILTON G GOTTESMAN; NEW YORK, NY
Profession: Certified Public Accountant; Lic. No. 021818; Cal. No. 19435
Action: Found guilty of professional misconduct Penalty Revocation.
Summary: Licensee was found guilty of having been convicted of Filing of Fraudulent Automatic Extension Forms and Failure to File an Individual Federal Income Tax Return, both federal crimes.
MILTON G GOTTESMAN; NEW YORK, NY
Profession: Certified Public Accountant; Lic. No. 021818; Cal. No. 19435
Action: Found guilty of professional misconduct Penalty Revocation.
Summary: Licensee was found guilty of having been convicted of Filing of Fraudulent Automatic Extension Forms and Failure to File an Individual Federal Income Tax Return, both federal crimes.
SAMUEL KOHN; BROOKLYN, NY
Profession: Certified Public Accountant; Lic. No. 039648; Cal. No. 18478
Action: Application for consent order granted Penalty agreed upon 1 year suspension, execution of suspension stayed, probation 1 year, $2,500 fine.
Summary: Licensee could not successfully defend against the charge of failure, on more than one occasion, to note in compilation reports that there was an error in the compiled financial statements in that loans between related entities were not separately disclosed in said financial statements.
SAMUEL KOHN; BROOKLYN, NY
Profession: Certified Public Accountant; Lic. No. 039648; Cal. No. 18478
Action: Application for consent order granted Penalty agreed upon 1 year suspension, execution of suspension stayed, probation 1 year, $2,500 fine.
Summary: Licensee could not successfully defend against the charge of failure, on more than one occasion, to note in compilation reports that there was an error in the compiled financial statements in that loans between related entities were not separately disclosed in said financial statements.
Social Work
GARTH M DEWEY; VICTOR, NY
Profession: Certified Social Worker; Lic. No. 054580; Cal. No. 19199
Action: Found guilty of professional misconduct Penalty Suspension until terminated as set forth in Regents Review Committee report - upon termination of suspension, probation 5 years.
Summary: Licensee was found guilty of having been convicted of Criminal Contempt in the Second Degree, a class A misdemeanor and Driving While Ability Impaired by Drugs, an unclassified misdemeanor.
GARTH M DEWEY; VICTOR, NY
Profession: Licensed Master Social Worker; Lic. No. 054580; Cal. No. 19199
Action: Found guilty of professional misconduct Penalty Suspension until terminated as set forth in Regents Review Committee report - upon termination of suspension, probation 5 years.
Summary: Licensee was found guilty of having been convicted of Criminal Contempt in the Second Degree, a class A misdemeanor and Driving While Ability Impaired by Drugs, an unclassified misdemeanor.
GARTH M DEWEY; VICTOR, NY
Profession: Licensed Master Social Worker; Lic. No. 054580; Cal. No. 19199
Action: Found guilty of professional misconduct Penalty Suspension until terminated as set forth in Regents Review Committee report - upon termination of suspension, probation 5 years.
Summary: Licensee was found guilty of having been convicted of Criminal Contempt in the Second Degree, a class A misdemeanor and Driving While Ability Impaired by Drugs, an unclassified misdemeanor.
GARTH M DEWEY; VICTOR, NY
Profession: Certified Social Worker; Lic. No. 054580; Cal. No. 19199
Action: Found guilty of professional misconduct Penalty Suspension until terminated as set forth in Regents Review Committee report - upon termination of suspension, probation 5 years.
Summary: Licensee was found guilty of having been convicted of Criminal Contempt in the Second Degree, a class A misdemeanor and Driving While Ability Impaired by Drugs, an unclassified misdemeanor.
Speech-Language Pathology and Audiology
JEFFREY A KATZ; ELMIRA, NY
Profession: Audiologist; Lic. No. 000391; Cal. No. 19664
Action: Application for consent order granted Penalty agreed upon 3 year suspension, execution of last 2 years of suspension stayed, probation 3 years, 100 hours of public service.
Summary: Licensee admitted to charge of having been convicted of Grand Larceny in the Second Degree, a felony and under federal law, Tax Evasion, a felony.
JEFFREY A KATZ; ELMIRA, NY
Profession: Audiologist; Lic. No. 000391; Cal. No. 19664
Action: Application for consent order granted Penalty agreed upon 3 year suspension, execution of last 2 years of suspension stayed, probation 3 years, 100 hours of public service.
Summary: Licensee admitted to charge of having been convicted of Grand Larceny in the Second Degree, a felony and under federal law, Tax Evasion, a felony.
LINDA DENISE SCHMID; WEST ISLIP, NY
Profession: Speech - Language Pathologist; Lic. No. 007536; Cal. No. 19679
Action: Application for consent order granted Penalty agreed upon 2 year suspension, execution of suspension stayed, probation 2 years, $1,000 fine.
Summary: Licensee admitted to charge of filing reports indicating she provided standardized diagnostic tests that she had never provided.
LINDA DENISE SCHMID; WEST ISLIP, NY
Profession: Speech - Language Pathologist; Lic. No. 007536; Cal. No. 19679
Action: Application for consent order granted Penalty agreed upon 2 year suspension, execution of suspension stayed, probation 2 years, $1,000 fine.
Summary: Licensee admitted to charge of filing reports indicating she provided standardized diagnostic tests that she had never provided.
Veterinary Medicine
ANIMAL MEDICINE AND SURGERY PC; ATLANTIC BEACH, NY
Profession: Professional Service Corporation; Cal. No. 18859
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 permitting unlicensed personnel to conduct examinations, administer vaccinations and perform euthanasia, and submitting altered patient records to the State Education Department.
ANIMAL MEDICINE AND SURGERY PC; ATLANTIC BEACH, NY
Profession: Professional Service Corporation; Cal. No. 18859
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 permitting unlicensed personnel to conduct examinations, administer vaccinations and perform euthanasia, and submitting altered patient records to the State Education Department.
MYRIAM AUDET; NEW YORK, NY
Profession: Veterinarian On A Limited License; Lic. No. 000006; Cal. No. 19723
Action: Application for consent order granted Penalty agreed upon Partial suspension in certain area until terminated as set forth in consent order application, probation 1 year.
Summary: Licensee did not contest charge of performing a bilateral ureteral ligation, which caused renal failure of a cat.
MYRIAM AUDET; NEW YORK, NY
Profession: Veterinarian On A Limited License; Lic. No. 000006; Cal. No. 19723
Action: Application for consent order granted Penalty agreed upon Partial suspension in certain area until terminated as set forth in consent order application, probation 1 year.
Summary: Licensee did not contest charge of performing a bilateral ureteral ligation, which caused renal failure of a cat.
RONALD J CHAIKIN; ATLANTIC BEACH, NY
Profession: Veterinarian; Lic. No. 003920; Cal. No. 18858
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 permitting unlicensed personnel to conduct examinations, administer vaccinations and perform euthanasia, and submitting altered patient records to the State Education Department.
RONALD J CHAIKIN; ATLANTIC BEACH, NY
Profession: Veterinarian; Lic. No. 003920; Cal. No. 18858
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 permitting unlicensed personnel to conduct examinations, administer vaccinations and perform euthanasia, and submitting altered patient records to the State Education Department.
ROBERT P HARPER; GRAND ISLAND, NY
Profession: Veterinarian; Lic. No. 003608; Cal. No. 18218
Action: Application for consent order granted Penalty agreed upon $2,000 fine.
Summary: Licensee did not contest charge of failing to maintain an adequate patient record.
ROBERT P HARPER; GRAND ISLAND, NY
Profession: Veterinarian; Lic. No. 003608; Cal. No. 18218
Action: Application for consent order granted Penalty agreed upon $2,000 fine.
Summary: Licensee did not contest charge of failing to maintain an adequate patient record.