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

Pharmacy

ALFREDO VIERA; BAYSHORE, NY

Profession: Pharmacist; Lic. No. 041946; Cal. No. 18187

Regents Action Date: December 17, 1999
Action: Application for consent order granted Penalty agreed upon $1,000 fine, probation 1 year.
Summary: Licensee admitted to charge of adding potassium chloride to a solution for an infant when potassium chloride was not supposed to be an ingredient of said solution.

ALFREDO VIERA; BAYSHORE, NY

Profession: Pharmacist; Lic. No. 041946; Cal. No. 18187

Regents Action Date: 17-Dec-99
Action: Application for consent order granted Penalty agreed upon $1,000 fine, probation 1 year.
Summary: Licensee admitted to charge of adding potassium chloride to a solution for an infant when potassium chloride was not supposed to be an ingredient of said solution.

Physical Therapy

JOSEPH CHINEA; BRONX, NY

Profession: Physical Therapist Assistant; Lic. No. 002039; Cal. No. 18056

Regents Action Date: 17-Dec-99
Action: Application for consent order granted Penalty agreed upon 1 year suspension, execution of suspension stayed, probation 1 year, $1,500 fine.
Summary: Licensee admitted to having been convicted of Attempted Insurance Fraud in the Third Degree, a Class E Felony.

JOSEPH CHINEA; BRONX, NY

Profession: Physical Therapist Assistant; Lic. No. 002039; Cal. No. 18056

Regents Action Date: December 17, 1999
Action: Application for consent order granted Penalty agreed upon 1 year suspension, execution of suspension stayed, probation 1 year, $1,500 fine.
Summary: Licensee admitted to having been convicted of Attempted Insurance Fraud in the Third Degree, a Class E Felony.

ABAYOMI OTITI; ROOSEVELT, NY

Profession: Physical Therapist Assistant; Lic. No. 001057; Cal. No. 17768

Regents Action Date: December 17, 1999
Action: Found guilty of professional misconduct Penalty Revocation.
Summary: Licensee was found guilty of being convicted of acts constituting the crimes of Mail Fraud, Wire Fraud, Conspiracy to Defraud the United States, False Claims to Medicare and Money Laundering under the federal law.

ABAYOMI OTITI; ROOSEVELT, NY

Profession: Physical Therapist Assistant; Lic. No. 001057; Cal. No. 17768

Regents Action Date: 17-Dec-99
Action: Found guilty of professional misconduct Penalty Revocation.
Summary: Licensee was found guilty of being convicted of acts constituting the crimes of Mail Fraud, Wire Fraud, Conspiracy to Defraud the United States, False Claims to Medicare and Money Laundering under the federal law.

Podiatry

JONATHAN B LEONARD; NEW YORK, NY

Profession: Podiatrist; Lic. No. 003258; Cal. No. 17956

Regents Action Date: 17-Dec-99
Action: Application for consent order granted Penalty agreed upon 3 year suspension, execution of last 2 years of suspension stayed, probation 3 years, $2,500 fine, 100 hours of public service.
Summary: Licensee admitted to having been convicted of Grand Larceny in the Fourth Degree.

JONATHAN B LEONARD; NEW YORK, NY

Profession: Podiatrist; Lic. No. 003258; Cal. No. 17956

Regents Action Date: December 17, 1999
Action: Application for consent order granted Penalty agreed upon 3 year suspension, execution of last 2 years of suspension stayed, probation 3 years, $2,500 fine, 100 hours of public service.
Summary: Licensee admitted to having been convicted of Grand Larceny in the Fourth Degree.

JAMES M RICHARDSON; PATERSON, NJ

Profession: Podiatrist; Lic. No. 003975; Cal. No. 17390

Regents Action Date: December 17, 1999
Action: Application for consent order granted Penalty agreed upon $1,000 fine, probation 1 year.
Summary: Licensee admitted to charge of violating a term of probation by failing to pay a fine imposed by the Board of Regents.

JAMES M RICHARDSON; PATERSON, NJ

Profession: Podiatrist; Lic. No. 003975; Cal. No. 17390

Regents Action Date: 17-Dec-99
Action: Application for consent order granted Penalty agreed upon $1,000 fine, probation 1 year.
Summary: Licensee admitted to charge of violating a term of probation by failing to pay a fine imposed by the Board of Regents.

BENJAMIN ROKHSAR; GREAT NECK, NY

Profession: Podiatrist; Lic. No. 004954; Cal. No. 17929

Regents Action Date: 17-Dec-99
Action: Found guilty of professional misconduct Penalty $10,000 fine, 3 year suspension, after service of suspension, probation 2 years.
Summary: Licensee was convicted of Receipt of Medicare Kickbacks, a Felony.

BENJAMIN ROKHSAR; GREAT NECK, NY

Profession: Podiatrist; Lic. No. 004954; Cal. No. 17929

Regents Action Date: December 17, 1999
Action: Found guilty of professional misconduct Penalty $10,000 fine, 3 year suspension, after service of suspension, probation 2 years.
Summary: Licensee was convicted of Receipt of Medicare Kickbacks, a Felony.

Public Accountancy

SEYMOUR SCHNUR; BROOKLYN, NY

Profession: Certified Public Accountant; Lic. No. 027882; Cal. No. 18086

Regents Action Date: December 17, 1999
Action: Application for consent order granted Penalty agreed upon Partial suspension in certain area until terminated as set forth in the consent order application, probation 2 years, $5,000 fine.
Summary: Licensee admits to charge that, in each of two audits, he misclassified costs as benefit costs rather than as administrative expenses and that he failed to inform the New York City Comptroller's Office of internal control problems.

SEYMOUR SCHNUR; BROOKLYN, NY

Profession: Certified Public Accountant; Lic. No. 027882; Cal. No. 18086

Regents Action Date: 17-Dec-99
Action: Application for consent order granted Penalty agreed upon Partial suspension in certain area until terminated as set forth in the consent order application, probation 2 years, $5,000 fine.
Summary: Licensee admits to charge that, in each of two audits, he misclassified costs as benefit costs rather than as administrative expenses and that he failed to inform the New York City Comptroller's Office of internal control problems.

Respiratory Therapy

FRANK MOROSKY; CALVERTON, NY

Profession: Respiratory Therapist; Lic. No. 003938; Cal. No. 17816

Regents Action Date: 17-Dec-99
Action: Application for consent order granted Penalty agreed upon 1 year suspension, execution of suspension stayed, probation 1 year, $1,000 fine.
Summary: Licensee admitted to having been convicted of Offiering a False Instrument for Filing in the Second Degree, a Class A Misdemeanor.

FRANK MOROSKY; CALVERTON, NY

Profession: Respiratory Therapist; Lic. No. 003938; Cal. No. 17816

Regents Action Date: December 17, 1999
Action: Application for consent order granted Penalty agreed upon 1 year suspension, execution of suspension stayed, probation 1 year, $1,000 fine.
Summary: Licensee admitted to having been convicted of Offiering a False Instrument for Filing in the Second Degree, a Class A Misdemeanor.

Social Work

MONIQUE ARROUET; CINCINNATI, OH

Profession: Certified Social Worker; Lic. No. 049079; Cal. No. 18130

Regents Action Date: December 17, 1999
Action: Application for consent order granted Penalty agreed upon Suspension until terminated as set forth in the consent order application - upon termination of suspension, probation 2 years to commence upon return to practice, $500 fine.
Summary: Licensee admitted to charge of failing to maintain accurate patient records.

MONIQUE ARROUET; CINCINNATI, OH

Profession: Licensed Master Social Worker; Lic. No. 049079; Cal. No. 18130

Regents Action Date: December 17, 1999
Action: Application for consent order granted Penalty agreed upon Suspension until terminated as set forth in the consent order application - upon termination of suspension, probation 2 years to commence upon return to practice, $500 fine.
Summary: Licensee admitted to charge of failing to maintain accurate patient records.

MONIQUE ARROUET; CINCINNATI, OH

Profession: Certified Social Worker; Lic. No. 049079; Cal. No. 18130

Regents Action Date: 17-Dec-99
Action: Application for consent order granted Penalty agreed upon Suspension until terminated as set forth in the consent order application - upon termination of suspension, probation 2 years to commence upon return to practice, $500 fine.
Summary: Licensee admitted to charge of failing to maintain accurate patient records.

MONIQUE ARROUET; CINCINNATI, OH

Profession: Licensed Master Social Worker; Lic. No. 049079; Cal. No. 18130

Regents Action Date: 17-Dec-99
Action: Application for consent order granted Penalty agreed upon Suspension until terminated as set forth in the consent order application - upon termination of suspension, probation 2 years to commence upon return to practice, $500 fine.
Summary: Licensee admitted to charge of failing to maintain accurate patient records.

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.

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.

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: 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.