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.

February 2002

Pharmacy

DAVID S RUBIN; MERRICK, NY

Profession: Pharmacist; Lic. No. 031343; Cal. No. 19618

Regents Action Date: February 12, 2002
Action: Application for consent order granted Penalty agreed upon Censure and Reprimand, probation 1 year, $2,000 fine.
Summary: Licensee admitted to charge of dispensing prescriptions for controlled substances which lacked the ages of the patients for whom they were intended, failing to offer to counsel, permitting an unlicensed person to perform activities requiring a license, and violating other rules and regulations governing the practice of pharmacy.

DAVID S RUBIN; MERRICK, NY

Profession: Pharmacist; Lic. No. 031343; Cal. No. 19618

Regents Action Date: 12-Feb-02
Action: Application for consent order granted Penalty agreed upon Censure and Reprimand, probation 1 year, $2,000 fine.
Summary: Licensee admitted to charge of dispensing prescriptions for controlled substances which lacked the ages of the patients for whom they were intended, failing to offer to counsel, permitting an unlicensed person to perform activities requiring a license, and violating other rules and regulations governing the practice of pharmacy.

RAJAN VOHORA; SMITHTOWN, NY

Profession: Pharmacist; Lic. No. 037247; Cal. No. 18793

Regents Action Date: February 12, 2002
Action: Application for consent order granted Penalty agreed upon 1 year suspension with leave to apply for early termination, after service of at least 3 months of said suspension, as set forth in consent order application - thereafter, probation 3 years, $10,000 fine.
Summary: Licensee did not contest charge of committing two dispensing errors.

RAJAN VOHORA; SMITHTOWN, NY

Profession: Pharmacist; Lic. No. 037247; Cal. No. 18793

Regents Action Date: 12-Feb-02
Action: Application for consent order granted Penalty agreed upon 1 year suspension with leave to apply for early termination, after service of at least 3 months of said suspension, as set forth in consent order application - thereafter, probation 3 years, $10,000 fine.
Summary: Licensee did not contest charge of committing two dispensing errors.

Physical Therapy

MARY PAPANTONIOU; BEACHHURST,NY

Profession: Physical Therapist Assistant; Lic. No. 003566; Cal. No. 19564

Regents Action Date: February 12, 2002
Action: Application for consent order granted Penalty agreed upon 24 month suspension, execution of last 23 months of suspension stayed, probation 2 years.
Summary: Licensee admitted to charge of having been convicted of Giving Unlawful Gratuities, a class A misdemeanor.

MARY PAPANTONIOU; BEACHHURST,NY

Profession: Physical Therapist Assistant; Lic. No. 003566; Cal. No. 19564

Regents Action Date: 12-Feb-02
Action: Application for consent order granted Penalty agreed upon 24 month suspension, execution of last 23 months of suspension stayed, probation 2 years.
Summary: Licensee admitted to charge of having been convicted of Giving Unlawful Gratuities, a class A misdemeanor.

ANTHONY O UWA; ELMONT, NY

Profession: Physical Therapist; Lic. No. 007771; Cal. No. 17616

Regents Action Date: February 12, 2002
Action: Found guilty of professional misconduct Penalty Revocation, $10,000 fine.
Summary: Licensee was found guilty of submitting to an insurance carrier for payment, records that he had treated a patient on dates in June, July, August, September, October, November, and December of 1996 on a monthly basis when in fact he knew that physical therapy had not been rendered on nine of the dates in June, and none of the dates in the other months. Licensee also submitted progress reports to the carrier indicating that he had treated the patient on 21 occasions between September 4 and October 30, 1996 when in fact he knew no physical therapy sessions were rendered in that time period. Licensee also failed to maintain a record for the patient that accurately reflected the patient's evaluation and treatment. Finally, licensee was found guilty of deliberately altering his appointment book, to show that the patient has appeared for appointments for the months of September and October of 1996.

ANTHONY O UWA; ELMONT, NY

Profession: Physical Therapist; Lic. No. 007771; Cal. No. 17616

Regents Action Date: 12-Feb-02
Action: Found guilty of professional misconduct Penalty Revocation, $10,000 fine.
Summary: Licensee was found guilty of submitting to an insurance carrier for payment, records that he had treated a patient on dates in June, July, August, September, October, November, and December of 1996 on a monthly basis when in fact he knew that physical therapy had not been rendered on nine of the dates in June, and none of the dates in the other months. Licensee also submitted progress reports to the carrier indicating that he had treated the patient on 21 occasions between September 4 and October 30, 1996 when in fact he knew no physical therapy sessions were rendered in that time period. Licensee also failed to maintain a record for the patient that accurately reflected the patient's evaluation and treatment. Finally, licensee was found guilty of deliberately altering his appointment book, to show that the patient has appeared for appointments for the months of September and October of 1996.

Psychology

RODERICK A BORRIE; SETAUKET, NY

Profession: Psychologist; Lic. No. 007931; Cal. No. 19722

Regents Action Date: February 12, 2002
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

Regents Action Date: 12-Feb-02
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

Regents Action Date: February 12, 2002
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

Regents Action Date: 12-Feb-02
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

Regents Action Date: February 12, 2002
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

Regents Action Date: 12-Feb-02
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

Regents Action Date: February 12, 2002
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

Regents Action Date: 12-Feb-02
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

Regents Action Date: February 12, 2002
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

Regents Action Date: 12-Feb-02
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

Regents Action Date: February 12, 2002
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

Regents Action Date: 12-Feb-02
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

Regents Action Date: February 12, 2002
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

Regents Action Date: 12-Feb-02
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

Regents Action Date: February 12, 2002
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

Regents Action Date: February 12, 2002
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

Regents Action Date: 12-Feb-02
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

Regents Action Date: 12-Feb-02
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

Regents Action Date: February 12, 2002
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

Regents Action Date: 12-Feb-02
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

Regents Action Date: February 12, 2002
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

Regents Action Date: 12-Feb-02
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.