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.
December 2001
Public Accountancy
RICHARD I HARTSTEIN; BAYSIDE, NY
Profession: Certified Public Accountant; Lic. No. 039622; Cal. No. 18458
Action: Found guilty of professional misconduct Penalty Revocation, $10,000 fine.
Summary: Licensee was found guilty of, after being directed by a court order to return records to his client and failing to do so, causing the client to incur costs of some $70,000 to reconstruct its records. Respondent was also found guilty of willfully failing to register with the Division of Professional Licensing Services as a Certified Public Accountant in the State of New York.
RICHARD I HARTSTEIN; BAYSIDE, NY
Profession: Certified Public Accountant; Lic. No. 039622; Cal. No. 18458
Action: Found guilty of professional misconduct Penalty Revocation, $10,000 fine.
Summary: Licensee was found guilty of, after being directed by a court order to return records to his client and failing to do so, causing the client to incur costs of some $70,000 to reconstruct its records. Respondent was also found guilty of willfully failing to register with the Division of Professional Licensing Services as a Certified Public Accountant in the State of New York.
HOWARD SKLAR; MASSAPEQUA, NY
Profession: Certified Public Accountant; Lic. No. 031145; Cal. No. 19470
Action: Application for consent order granted Penalty agreed upon 2 year suspension, execution of suspension stayed, probation 2 years, $20,000 fine.
Summary: Licensee did not contest charge of failing, in each of two audits, to comply with generally accepted auditing standards in that he did not detect the mischaracterization of a balance sheet item in the financial statements.
HOWARD SKLAR; MASSAPEQUA, NY
Profession: Certified Public Accountant; Lic. No. 031145; Cal. No. 19470
Action: Application for consent order granted Penalty agreed upon 2 year suspension, execution of suspension stayed, probation 2 years, $20,000 fine.
Summary: Licensee did not contest charge of failing, in each of two audits, to comply with generally accepted auditing standards in that he did not detect the mischaracterization of a balance sheet item in the financial statements.
Social Work
WILLIAM GERALD CARENTZ; HARTWICK, NY
Profession: Licensed Clinical Social Worker; Lic. No. 027734; Cal. No. 19592
Action: Application for consent order granted Penalty agreed upon 2 year suspension, execution of last 21 months of suspension stayed, probation 2 years, $1,000 fine.
Summary: Licensee did not contest charge of commencing a sexual relationship with a patient three months after terminating the social work relationship.
WILLIAM GERALD CARENTZ; HARTWICK, NY
Profession: Certified Social Worker; Lic. No. 027734; Cal. No. 19592
Action: Application for consent order granted Penalty agreed upon 2 year suspension, execution of last 21 months of suspension stayed, probation 2 years, $1,000 fine.
Summary: Licensee did not contest charge of commencing a sexual relationship with a patient three months after terminating the social work relationship.
WILLIAM GERALD CARENTZ; HARTWICK, NY
Profession: Licensed Clinical Social Worker; Lic. No. 027734; Cal. No. 19592
Action: Application for consent order granted Penalty agreed upon 2 year suspension, execution of last 21 months of suspension stayed, probation 2 years, $1,000 fine.
Summary: Licensee did not contest charge of commencing a sexual relationship with a patient three months after terminating the social work relationship.
WILLIAM GERALD CARENTZ; HARTWICK, NY
Profession: Certified Social Worker; Lic. No. 027734; Cal. No. 19592
Action: Application for consent order granted Penalty agreed upon 2 year suspension, execution of last 21 months of suspension stayed, probation 2 years, $1,000 fine.
Summary: Licensee did not contest charge of commencing a sexual relationship with a patient three months after terminating the social work relationship.
STEPHEN PESCE; NEW YORK, NY
Profession: Licensed Master Social Worker; Lic. No. 043245; Cal. No. 18021
Action: Found guilty of professional misconduct Penalty Revocation.
Summary: Licensee was found guilty of having a sexual relationship with a patient for a period of two years. During this relationship respondent was controlling and abusive to the patient. Respondent admitted to asking the patient to sign a statement acknowledging that there was no inappropriate sexual contact between them. Respondent also failed to maintain a record for the patient that accurately reflected the evaluation and treatment given.
STEPHEN PESCE; NEW YORK, NY
Profession: Certified Social Worker; Lic. No. 043245; Cal. No. 18021
Action: Found guilty of professional misconduct Penalty Revocation.
Summary: Licensee was found guilty of having a sexual relationship with a patient for a period of two years. During this relationship respondent was controlling and abusive to the patient. Respondent admitted to asking the patient to sign a statement acknowledging that there was no inappropriate sexual contact between them. Respondent also failed to maintain a record for the patient that accurately reflected the evaluation and treatment given.
STEPHEN PESCE; NEW YORK, NY
Profession: Certified Social Worker; Lic. No. 043245; Cal. No. 18021
Action: Found guilty of professional misconduct Penalty Revocation.
Summary: Licensee was found guilty of having a sexual relationship with a patient for a period of two years. During this relationship respondent was controlling and abusive to the patient. Respondent admitted to asking the patient to sign a statement acknowledging that there was no inappropriate sexual contact between them. Respondent also failed to maintain a record for the patient that accurately reflected the evaluation and treatment given.
STEPHEN PESCE; NEW YORK, NY
Profession: Licensed Master Social Worker; Lic. No. 043245; Cal. No. 18021
Action: Found guilty of professional misconduct Penalty Revocation.
Summary: Licensee was found guilty of having a sexual relationship with a patient for a period of two years. During this relationship respondent was controlling and abusive to the patient. Respondent admitted to asking the patient to sign a statement acknowledging that there was no inappropriate sexual contact between them. Respondent also failed to maintain a record for the patient that accurately reflected the evaluation and treatment given.
SHARON B RIVLIN (A/K/A GROVER SHARON R); SCHOHARIE, NY
Profession: Licensed Clinical Social Worker; Lic. No. 021573; Cal. No. 19365
Action: Application for consent order granted Penalty agreed upon 1 year suspension, execution of suspension stayed, probation 1 year, $250 fine.
Summary: Licensee admitted to charge of revealing confidential client information.
SHARON B RIVLIN (A/K/A GROVER SHARON R); SCHOHARIE, NY
Profession: Certified Social Worker; Lic. No. 021573; Cal. No. 19365
Action: Application for consent order granted Penalty agreed upon 1 year suspension, execution of suspension stayed, probation 1 year, $250 fine.
Summary: Licensee admitted to charge of revealing confidential client information.
SHARON B RIVLIN (A/K/A GROVER SHARON R); SCHOHARIE, NY
Profession: Certified Social Worker; Lic. No. 021573; Cal. No. 19365
Action: Application for consent order granted Penalty agreed upon 1 year suspension, execution of suspension stayed, probation 1 year, $250 fine.
Summary: Licensee admitted to charge of revealing confidential client information.
SHARON B RIVLIN (A/K/A GROVER SHARON R); SCHOHARIE, NY
Profession: Licensed Clinical Social Worker; Lic. No. 021573; Cal. No. 19365
Action: Application for consent order granted Penalty agreed upon 1 year suspension, execution of suspension stayed, probation 1 year, $250 fine.
Summary: Licensee admitted to charge of revealing confidential client information.
Veterinary Medicine
CARLETON W POTTER; HOMER, NY
Profession: Veterinarian; Lic. No. 001350; Cal. No. 19269
Action: Application for consent order granted Penalty agreed upon 3 year suspension with leave to apply for early termination, after service of 3 months of suspension, as set forth in consent order application, probation 2 years to commence upon return to practice.
Summary: Licensee admitted to charges of causing the death of a canine patient and maintaining inadequate records.
CARLETON W POTTER; HOMER, NY
Profession: Veterinarian; Lic. No. 001350; Cal. No. 19269
Action: Application for consent order granted Penalty agreed upon 3 year suspension with leave to apply for early termination, after service of 3 months of suspension, as set forth in consent order application, probation 2 years to commence upon return to practice.
Summary: Licensee admitted to charges of causing the death of a canine patient and maintaining inadequate records.
November 2001
Dentistry
ALLAN KAYE; STATEN ISLAND, NY
Profession: Dentist; Lic. No. 038974; Cal. No. 19172
Action: Application for consent order granted Penalty agreed upon 1 year suspension, execution of suspension stayed, probation 1 year, $1,000 fine.
Summary: Licensee did not contest charge of failing to maintain a record that accurately reflects the evaluation and treatment of a patient.
ALLAN KAYE; STATEN ISLAND, NY
Profession: Dentist; Lic. No. 038974; Cal. No. 19172
Action: Application for consent order granted Penalty agreed upon 1 year suspension, execution of suspension stayed, probation 1 year, $1,000 fine.
Summary: Licensee did not contest charge of failing to maintain a record that accurately reflects the evaluation and treatment of a patient.
VLADIMIR KURINETS (A/K/A KURINETS VLADIMIR IOSIFOVICH); BROOKLYN, NY
Profession: Dentist; Lic. No. 046523; Cal. No. 19258
Action: Application for consent order granted Penalty agreed upon 24 month suspension, execution of last 21 months of suspension stayed, probation 24 months, $2,500 fine.
Summary: Licensee admitted to charge of having been convicted of Offering a False Instrument for Filing in the Second Degree.
VLADIMIR KURINETS (A/K/A KURINETS VLADIMIR IOSIFOVICH); BROOKLYN, NY
Profession: Dentist; Lic. No. 046523; Cal. No. 19258
Action: Application for consent order granted Penalty agreed upon 24 month suspension, execution of last 21 months of suspension stayed, probation 24 months, $2,500 fine.
Summary: Licensee admitted to charge of having been convicted of Offering a False Instrument for Filing in the Second Degree.
DANIEL RABINOWITZ; NEW YORK, NY
Profession: Dentist; Lic. No. 028679; Cal. No. 19358
Action: Application for consent order granted Penalty agreed upon Censure and Reprimand, probation 1 year, $1,000 fine.
Summary: Licensee did not contest charge of failing on two separate occasions to diagnose or treat caries in a patient's tooth.
DANIEL RABINOWITZ; NEW YORK, NY
Profession: Dentist; Lic. No. 028679; Cal. No. 19358
Action: Application for consent order granted Penalty agreed upon Censure and Reprimand, probation 1 year, $1,000 fine.
Summary: Licensee did not contest charge of failing on two separate occasions to diagnose or treat caries in a patient's tooth.
BRIAN E WEISS; NEW YORK, NY
Profession: Dentist; Lic. No. 033386; Cal. No. 18011
Action: Application for consent order granted Penalty agreed upon $2,000 fine, probation 1 year.
Summary: Licensee did not contest charge of failing to treat two separate areas of pathology and failing to maintain an accurate patient record.
BRIAN E WEISS; NEW YORK, NY
Profession: Dentist; Lic. No. 033386; Cal. No. 18011
Action: Application for consent order granted Penalty agreed upon $2,000 fine, probation 1 year.
Summary: Licensee did not contest charge of failing to treat two separate areas of pathology and failing to maintain an accurate patient record.
ROBERT PAUL YAVEL; JAMAICA, NY
Profession: Dentist; Lic. No. 023017; Cal. No. 19424
Action: Application to surrender license granted.
Summary: Licensee did not contest charge of treating a patient while his license was suspended.
ROBERT PAUL YAVEL; JAMAICA, NY
Profession: Dentist; Lic. No. 023017; Cal. No. 19424
Action: Application to surrender license granted.
Summary: Licensee did not contest charge of treating a patient while his license was suspended.
Engineering
WALTER CASPER III; ROCHESTER, NY
Profession: Professional Engineer; Lic. No. 064629; Cal. No. 19586
Action: Application to surrender license granted.
Summary: Licensee admitted to charge of having been convicted of Murder in the Second Degree.
WALTER CASPER III; ROCHESTER, NY
Profession: Professional Engineer; Lic. No. 064629; Cal. No. 19586
Action: Application to surrender license granted.
Summary: Licensee admitted to charge of having been convicted of Murder in the Second Degree.