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.

December 2001

Social Work

STEPHEN PESCE; NEW YORK, NY

Profession: Licensed Master Social Worker; Lic. No. 043245; Cal. No. 18021

Regents Action Date: December 20, 2001
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

Regents Action Date: December 20, 2001
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

Regents Action Date: December 20, 2001
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

Regents Action Date: December 20, 2001
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

Regents Action Date: 20-Dec-01
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

Regents Action Date: 20-Dec-01
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

Regents Action Date: 20-Dec-01
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

Regents Action Date: December 20, 2001
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

Regents Action Date: November 09, 2001
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

Regents Action Date: 9-Nov-01
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

Regents Action Date: 9-Nov-01
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

Regents Action Date: November 09, 2001
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

Regents Action Date: November 09, 2001
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

Regents Action Date: 9-Nov-01
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

Regents Action Date: 9-Nov-01
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

Regents Action Date: November 09, 2001
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

Regents Action Date: November 09, 2001
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

Regents Action Date: 9-Nov-01
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

Regents Action Date: 9-Nov-01
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

Regents Action Date: November 09, 2001
Action: Application to surrender license granted.
Summary: Licensee admitted to charge of having been convicted of Murder in the Second Degree.

CHUNG-CHING JEN; PARSIPPANY, NJ

Profession: Professional Engineer; Lic. No. 062453; Cal. No. 19397

Regents Action Date: November 09, 2001
Action: Application for consent order granted Penalty agreed upon 2 year suspension, execution of suspension stayed, probation 2 years, $2,500 fine.
Summary: Licensee admitted to charge of wrongfully signing and affixing his professional seal to partially blank duplicate construction applications when he knew that said applications would be completed and filed by others.

CHUNG-CHING JEN; PARSIPPANY, NJ

Profession: Professional Engineer; Lic. No. 062453; Cal. No. 19397

Regents Action Date: 9-Nov-01
Action: Application for consent order granted Penalty agreed upon 2 year suspension, execution of suspension stayed, probation 2 years, $2,500 fine.
Summary: Licensee admitted to charge of wrongfully signing and affixing his professional seal to partially blank duplicate construction applications when he knew that said applications would be completed and filed by others.

Massage Therapy

PAULA C LIGUORI (A/K/A LIGUORI STEFFAN PAULA C, LIGUORI-STEFFAN PAULA C); NIAGARA FALLS, NY

Profession: Massage Therapist; Lic. No. 002052; Cal. No. 19213

Regents Action Date: 9-Nov-01
Action: Application for consent order granted Penalty agreed upon 2 year suspension, execution of suspension stayed, probation 2 years, $500 fine.
Summary: Licensee did not contest charge of violating a term of probation in failing to submit alcohol-screening reports.

PAULA C LIGUORI (A/K/A LIGUORI STEFFAN PAULA C, LIGUORI-STEFFAN PAULA C); NIAGARA FALLS, NY

Profession: Massage Therapist; Lic. No. 002052; Cal. No. 19213

Regents Action Date: November 09, 2001
Action: Application for consent order granted Penalty agreed upon 2 year suspension, execution of suspension stayed, probation 2 years, $500 fine.
Summary: Licensee did not contest charge of violating a term of probation in failing to submit alcohol-screening reports.

Nursing

STEPHEN M BREHENY; VALATIE, NY

Profession: Registered Professional Nurse; Lic. No. 248147; Cal. No. 19437

Regents Action Date: November 09, 2001
Action: Application for consent order granted Penalty agreed upon 6 month suspension, probation 2 years to commence upon return to practice.
Summary: Licensee did not contest charge of failing to document the consequences of a patient's refusal to cooperate and by failing to assess the skin condition of another patient.

STEPHEN M BREHENY; VALATIE, NY

Profession: Registered Professional Nurse; Lic. No. 248147; Cal. No. 19437

Regents Action Date: 9-Nov-01
Action: Application for consent order granted Penalty agreed upon 6 month suspension, probation 2 years to commence upon return to practice.
Summary: Licensee did not contest charge of failing to document the consequences of a patient's refusal to cooperate and by failing to assess the skin condition of another patient.

JENNIFER LYNN DAPONTE (A/K/A KUBICSKO JENNIFER LYNN); HOLTSVILLE, NY

Profession: Licensed Practical Nurse; Lic. No. 237552; Cal. No. 19493 19494

Regents Action Date: 9-Nov-01
Action: Application for consent order granted Penalty agreed upon 1 year suspension, execution of suspension stayed, probation 1 year, $500 fine.
Summary: Licensee admitted to charge of conduct in the profession which evidences moral unfitness, to wit signing medication out for a patient and then administering it to herself.

JENNIFER LYNN DAPONTE; HOLTSVILLE, NY

Profession: Registered Professional Nurse; Lic. No. 507312; Cal. No. 19493 19494

Regents Action Date: 9-Nov-01
Action: Application for consent order granted Penalty agreed upon 1 year suspension, execution of suspension stayed, probation 1 year, $500 fine.
Summary: Licensee admitted to charge of conduct in the profession which evidences moral unfitness, to wit signing medication out for a patient and then administering it to herself.

JENNIFER LYNN DAPONTE (A/K/A KUBICSKO JENNIFER LYNN); HOLTSVILLE, NY

Profession: Licensed Practical Nurse; Lic. No. 237552; Cal. No. 19493 19494

Regents Action Date: November 09, 2001
Action: Application for consent order granted Penalty agreed upon 1 year suspension, execution of suspension stayed, probation 1 year, $500 fine.
Summary: Licensee admitted to charge of conduct in the profession which evidences moral unfitness, to wit signing medication out for a patient and then administering it to herself.

JENNIFER LYNN DAPONTE; HOLTSVILLE, NY

Profession: Registered Professional Nurse; Lic. No. 507312; Cal. No. 19493 19494

Regents Action Date: November 09, 2001
Action: Application for consent order granted Penalty agreed upon 1 year suspension, execution of suspension stayed, probation 1 year, $500 fine.
Summary: Licensee admitted to charge of conduct in the profession which evidences moral unfitness, to wit signing medication out for a patient and then administering it to herself.