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 1999

Social Work

MICHAEL GERRARD; BAYSHORE, NY

Profession: Licensed Master Social Worker; Lic. No. 020884; Cal. No. 17475

Regents Action Date: December 17, 1999
Action: Application for consent order granted Penalty agreed upon 1 year suspension with leave to apply, after service of the first six months of said period of suspension, for early termination as set forth in the consent order application - upon early termination or service of suspension, probation 2 years, $2,500 fine.
Summary: Licensee admitted to charge of willfully failing to register to practice as a Certified Social Worker in the State of New York.

MICHAEL GERRARD; BAYSHORE, NY

Profession: Certified Social Worker; Lic. No. 020884; Cal. No. 17475

Regents Action Date: December 17, 1999
Action: Application for consent order granted Penalty agreed upon 1 year suspension with leave to apply, after service of the first six months of said period of suspension, for early termination as set forth in the consent order application - upon early termination or service of suspension, probation 2 years, $2,500 fine.
Summary: Licensee admitted to charge of willfully failing to register to practice as a Certified Social Worker in the State of New York.

MICHAEL GERRARD; BAYSHORE, NY

Profession: Licensed Master Social Worker; Lic. No. 020884; Cal. No. 17475

Regents Action Date: 17-Dec-99
Action: Application for consent order granted Penalty agreed upon 1 year suspension with leave to apply, after service of the first six months of said period of suspension, for early termination as set forth in the consent order application - upon early termination or service of suspension, probation 2 years, $2,500 fine.
Summary: Licensee admitted to charge of willfully failing to register to practice as a Certified Social Worker in the State of New York.

MICHAEL GERRARD; BAYSHORE, NY

Profession: Certified Social Worker; Lic. No. 020884; Cal. No. 17475

Regents Action Date: 17-Dec-99
Action: Application for consent order granted Penalty agreed upon 1 year suspension with leave to apply, after service of the first six months of said period of suspension, for early termination as set forth in the consent order application - upon early termination or service of suspension, probation 2 years, $2,500 fine.
Summary: Licensee admitted to charge of willfully failing to register to practice as a Certified Social Worker in the State of New York.

SHIRLEY SCHECHTER LEVENE (A/K/A SCHECHTER SHIRLEY G, BERENS SHIRLEY GOLDSMITH, SCHECHTER SHIRLEY GOLDSMITH); WHITE PLAINS, NY

Profession: Licensed Clinical Social Worker; Lic. No. 000644; Cal. No. 18205

Regents Action Date: December 17, 1999
Action: Application for consent order granted Penalty agreed upon Censure and Reprimand, $500 fine.
Summary: Licensee did not contest charge of revealing personally identifiable facts, data and information about a patient obtained in her professional capacity, without that patient's prior consent.

SHIRLEY SCHECHTER LEVENE (A/K/A SCHECHTER SHIRLEY G, BERENS SHIRLEY GOLDSMITH, SCHECHTER SHIRLEY GOLDSMITH); WHITE PLAINS, NY

Profession: Certified Social Worker; Lic. No. 000644; Cal. No. 18205

Regents Action Date: December 17, 1999
Action: Application for consent order granted Penalty agreed upon Censure and Reprimand, $500 fine.
Summary: Licensee did not contest charge of revealing personally identifiable facts, data and information about a patient obtained in her professional capacity, without that patient's prior consent.

SHIRLEY SCHECHTER LEVENE (A/K/A SCHECHTER SHIRLEY G, BERENS SHIRLEY GOLDSMITH, SCHECHTER SHIRLEY GOLDSMITH); WHITE PLAINS, NY

Profession: Certified Social Worker; Lic. No. 000644; Cal. No. 18205

Regents Action Date: 17-Dec-99
Action: Application for consent order granted Penalty agreed upon Censure and Reprimand, $500 fine.
Summary: Licensee did not contest charge of revealing personally identifiable facts, data and information about a patient obtained in her professional capacity, without that patient's prior consent.

SHIRLEY SCHECHTER LEVENE (A/K/A SCHECHTER SHIRLEY G, BERENS SHIRLEY GOLDSMITH, SCHECHTER SHIRLEY GOLDSMITH); WHITE PLAINS, NY

Profession: Licensed Clinical Social Worker; Lic. No. 000644; Cal. No. 18205

Regents Action Date: 17-Dec-99
Action: Application for consent order granted Penalty agreed upon Censure and Reprimand, $500 fine.
Summary: Licensee did not contest charge of revealing personally identifiable facts, data and information about a patient obtained in her professional capacity, without that patient's prior consent.

WILLIAM J MCDONALD; BAYSHORE, NY

Profession: Certified Social Worker; Lic. No. 045382; Cal. No. 17905

Regents Action Date: December 17, 1999
Action: Application for consent order granted Penalty agreed upon 5 year suspension with leave to apply for early termination after service of the first 2 years of suspension as set forth in consent order application, probation 5 years.
Summary: Licensee admitted to having been convicted of Attempted Arson in the Third Degree, a Felony Endangering the Welfare of a Child, a Class A Misdemeanor failing to disclose on his application for licensure a previous conviction for Assault with a Deadly Weapon, a Felony submitting bills to an insurance company for reimbursement for treatment of family member that he was not treating and for dispensing the controlled substance Valium to a patient.

WILLIAM J MCDONALD; BAYSHORE, NY

Profession: Licensed Clinical Social Worker; Lic. No. 045382; Cal. No. 17905

Regents Action Date: December 17, 1999
Action: Application for consent order granted Penalty agreed upon 5 year suspension with leave to apply for early termination after service of the first 2 years of suspension as set forth in consent order application, probation 5 years.
Summary: Licensee admitted to having been convicted of Attempted Arson in the Third Degree, a Felony Endangering the Welfare of a Child, a Class A Misdemeanor failing to disclose on his application for licensure a previous conviction for Assault with a Deadly Weapon, a Felony submitting bills to an insurance company for reimbursement for treatment of family member that he was not treating and for dispensing the controlled substance Valium to a patient.

WILLIAM J MCDONALD; BAYSHORE, NY

Profession: Licensed Clinical Social Worker; Lic. No. 045382; Cal. No. 17905

Regents Action Date: 17-Dec-99
Action: Application for consent order granted Penalty agreed upon 5 year suspension with leave to apply for early termination after service of the first 2 years of suspension as set forth in consent order application, probation 5 years.
Summary: Licensee admitted to having been convicted of Attempted Arson in the Third Degree, a Felony Endangering the Welfare of a Child, a Class A Misdemeanor failing to disclose on his application for licensure a previous conviction for Assault with a Deadly Weapon, a Felony submitting bills to an insurance company for reimbursement for treatment of family member that he was not treating and for dispensing the controlled substance Valium to a patient.

WILLIAM J MCDONALD; BAYSHORE, NY

Profession: Certified Social Worker; Lic. No. 045382; Cal. No. 17905

Regents Action Date: 17-Dec-99
Action: Application for consent order granted Penalty agreed upon 5 year suspension with leave to apply for early termination after service of the first 2 years of suspension as set forth in consent order application, probation 5 years.
Summary: Licensee admitted to having been convicted of Attempted Arson in the Third Degree, a Felony Endangering the Welfare of a Child, a Class A Misdemeanor failing to disclose on his application for licensure a previous conviction for Assault with a Deadly Weapon, a Felony submitting bills to an insurance company for reimbursement for treatment of family member that he was not treating and for dispensing the controlled substance Valium to a patient.

SAM STERK; STATEN ISLAND, NY

Profession: Certified Social Worker; Lic. No. 013073; Cal. No. 18012

Regents Action Date: December 17, 1999
Action: Application for consent order granted Penalty agreed upon 18 month suspension - upon service of suspension, probation 3 years, $3,000 fine.
Summary: Licensee did not contest charge of engaging in physical contact of a sexual nature with a patient during the existence of a therapist-patient relationship and immediately thereafter.

SAM STERK; STATEN ISLAND, NY

Profession: Licensed Clinical Social Worker; Lic. No. 013073; Cal. No. 18012

Regents Action Date: December 17, 1999
Action: Application for consent order granted Penalty agreed upon 18 month suspension - upon service of suspension, probation 3 years, $3,000 fine.
Summary: Licensee did not contest charge of engaging in physical contact of a sexual nature with a patient during the existence of a therapist-patient relationship and immediately thereafter.

SAM STERK; STATEN ISLAND, NY

Profession: Licensed Clinical Social Worker; Lic. No. 013073; Cal. No. 18012

Regents Action Date: 17-Dec-99
Action: Application for consent order granted Penalty agreed upon 18 month suspension - upon service of suspension, probation 3 years, $3,000 fine.
Summary: Licensee did not contest charge of engaging in physical contact of a sexual nature with a patient during the existence of a therapist-patient relationship and immediately thereafter.

SAM STERK; STATEN ISLAND, NY

Profession: Certified Social Worker; Lic. No. 013073; Cal. No. 18012

Regents Action Date: 17-Dec-99
Action: Application for consent order granted Penalty agreed upon 18 month suspension - upon service of suspension, probation 3 years, $3,000 fine.
Summary: Licensee did not contest charge of engaging in physical contact of a sexual nature with a patient during the existence of a therapist-patient relationship and immediately thereafter.

Speech-Language Pathology and Audiology

DEBORAH J CHITESTER (A/K/A WATTERSON DEBORAH J); LONG BEACH, NY

Profession: Speech - Language Pathologist; Lic. No. 008507; Cal. No. 17435

Regents Action Date: December 17, 1999
Action: Application for consent order granted Penalty agreed upon 2 year suspension, execution of suspension stayed, probation 2 years, $2,000 fine.
Summary: Licensee did not contest charge of allegations of negligent billing.

DEBORAH J CHITESTER (A/K/A WATTERSON DEBORAH J); LONG BEACH, NY

Profession: Speech - Language Pathologist; Lic. No. 008507; Cal. No. 17435

Regents Action Date: 17-Dec-99
Action: Application for consent order granted Penalty agreed upon 2 year suspension, execution of suspension stayed, probation 2 years, $2,000 fine.
Summary: Licensee did not contest charge of allegations of negligent billing.

Veterinary Medicine

STEPHEN RICHARD BERGHASH; SCOTTSVILLE, NY

Profession: Veterinarian; Lic. No. 006291; Cal. No. 18080

Regents Action Date: December 17, 1999
Action: Application for consent order granted Penalty agreed upon $2,500 fine, probation 1 year.
Summary: Licensee did not contest charges of delegation of professional responsibilities to a person or persons when he knew or had reason to know that such person or persons were not qualified by licensure to perform the acts and failure to maintain accurate patient records.

STEPHEN RICHARD BERGHASH; SCOTTSVILLE, NY

Profession: Veterinarian; Lic. No. 006291; Cal. No. 18080

Regents Action Date: 17-Dec-99
Action: Application for consent order granted Penalty agreed upon $2,500 fine, probation 1 year.
Summary: Licensee did not contest charges of delegation of professional responsibilities to a person or persons when he knew or had reason to know that such person or persons were not qualified by licensure to perform the acts and failure to maintain accurate patient records.

November 1999

Dentistry

LAURA GAYE BENISH; EASTCHESTER, NY

Profession: Dentist; Lic. No. 039878; Cal. No. 18006

Regents Action Date: November 05, 1999
Action: Application for consent order granted Penalty agreed upon 2 year suspension, execution of last 21 months of suspension stayed, probation 2 years, $20,000 fine, 100 hours of public service.
Summary: Licensee did not contest charge of issuing prescriptions for medications to treat non-dental conditions.

LAURA GAYE BENISH; EASTCHESTER, NY

Profession: Dentist; Lic. No. 039878; Cal. No. 18006

Regents Action Date: 5-Nov-99
Action: Application for consent order granted Penalty agreed upon 2 year suspension, execution of last 21 months of suspension stayed, probation 2 years, $20,000 fine, 100 hours of public service.
Summary: Licensee did not contest charge of issuing prescriptions for medications to treat non-dental conditions.

JOHN R CALAMIA; NEW YORK, NY

Profession: Dentist; Lic. No. 034548; Cal. No. 18027

Regents Action Date: November 05, 1999
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 to maintain a record that accurately reflected the evaluation and treatment of a patient.

JOHN R CALAMIA; NEW YORK, NY

Profession: Dentist; Lic. No. 034548; Cal. No. 18027

Regents Action Date: 5-Nov-99
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 to maintain a record that accurately reflected the evaluation and treatment of a patient.

MICHAEL M FRIEDMAN; PATCHOGUE, NY

Profession: Dentist; Lic. No. 032093; Cal. No. 17536

Regents Action Date: November 05, 1999
Action: Application for consent order granted Penalty agreed upon 1 year suspension, execution of suspension stayed, probation 1 year, $500 fine.
Summary: Licensee did not contest charge of failing to maintain a patient record, which accurately reflected the evaluation and treatment of said patient.

MICHAEL M FRIEDMAN; PATCHOGUE, NY

Profession: Dentist; Lic. No. 032093; Cal. No. 17536

Regents Action Date: 5-Nov-99
Action: Application for consent order granted Penalty agreed upon 1 year suspension, execution of suspension stayed, probation 1 year, $500 fine.
Summary: Licensee did not contest charge of failing to maintain a patient record, which accurately reflected the evaluation and treatment of said patient.

ALFONSO JOHN MEROLA III; LIVERPOOL, NY

Profession: Dentist; Lic. No. 042450; Cal. No. 17746

Regents Action Date: November 05, 1999
Action: Application for consent order granted Penalty agreed upon Censure and Reprimand, $1,000 fine.
Summary: Licensee admitted to charge of failing to maintain a patient record that accurately reflected the evaluation and treatment of a patient.

ALFONSO JOHN MEROLA III; LIVERPOOL, NY

Profession: Dentist; Lic. No. 042450; Cal. No. 17746

Regents Action Date: 5-Nov-99
Action: Application for consent order granted Penalty agreed upon Censure and Reprimand, $1,000 fine.
Summary: Licensee admitted to charge of failing to maintain a patient record that accurately reflected the evaluation and treatment of a patient.

NMC GENERAL DENTISTRY PC; LIVERPOOL, NY

Profession: Professional Service Corporation; Cal. No. 17747

Regents Action Date: November 05, 1999
Action: Application for consent order granted Penalty agreed upon Censure and Reprimand.
Summary: Respondent admitted to charge of failure to maintain a patient record that accurately reflected the evaluation and treatment of a patient.

NMC GENERAL DENTISTRY PC; LIVERPOOL, NY

Profession: Professional Service Corporation; Cal. No. 17747

Regents Action Date: 5-Nov-99
Action: Application for consent order granted Penalty agreed upon Censure and Reprimand.
Summary: Respondent admitted to charge of failure to maintain a patient record that accurately reflected the evaluation and treatment of a patient.