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.
April 2015
Public Accountancy
MICHAEL FRANCIS CRONIN; WINTER SPRINGS, FL
Profession: Certified Public Accountant; Lic. No. 045325; Cal. No. 27828
Action: Application for consent order granted Penalty agreed upon Partial actual suspension in certain area for at least 6 months and until successful completion of course of retraining in said certain area, upon terminaton of partial actual suspension, 2 years probation, $7,500 fine payable within 5 months.
Summary: Licensee admitted to the charge of having consented to a revocation from further association with any public accounting firm registered pursuant to 15 U.S.C. 98 after a disciplinary action was commenced by the Public Company Accounting Oversight Board (PCAOB) where the conduct charged resulting in the consent to such revocation would, if committed in New York State, constitute professional misconduct under the laws of New York State, namely, issuing an audit report on the 2009 financial statements of an entity when he was not independent with regard to this entity and failing to have a concurring partner for quality review purposes on the audit of the 2011 financial statements of another entity in violation of Section 6509(9) of the New York State Education Law, and, in specific violation of Sections 29.10(a)(5) and 29.10(a)(7)(i) of the Rules of the Board of Regents).
MICHAEL FRANCIS CRONIN; WINTER SPRINGS, FL
Profession: Certified Public Accountant; Lic. No. 045325; Cal. No. 27828
Action: Application for consent order granted Penalty agreed upon Partial actual suspension in certain area for at least 6 months and until successful completion of course of retraining in said certain area, upon terminaton of partial actual suspension, 2 years probation, $7,500 fine payable within 5 months.
Summary: Licensee admitted to the charge of having consented to a revocation from further association with any public accounting firm registered pursuant to 15 U.S.C. 98 after a disciplinary action was commenced by the Public Company Accounting Oversight Board (PCAOB) where the conduct charged resulting in the consent to such revocation would, if committed in New York State, constitute professional misconduct under the laws of New York State, namely, issuing an audit report on the 2009 financial statements of an entity when he was not independent with regard to this entity and failing to have a concurring partner for quality review purposes on the audit of the 2011 financial statements of another entity in violation of Section 6509(9) of the New York State Education Law, and, in specific violation of Sections 29.10(a)(5) and 29.10(a)(7)(i) of the Rules of the Board of Regents).
STEVEN MARK PORDY; WHITE PLAINS, NY
Profession: Certified Public Accountant; Lic. No. 047217; Cal. No. 26868
Action: Found guilty of professional misconduct Penalty 24 month suspension, execution of last 12 months of suspension stayed, probation 2 years to commence subsequent to termination of actual suspension and upon actual return to practice.
Summary: Licensee was found guilty of having been convicted of Grand Larceny in the 2nd Degree, Aiding or Assisting in the Giving of Fraudulent Returns, Offering a False Instrument for Filing in the 1st Degree, and Conspiracy in the 4th Degree.
STEVEN MARK PORDY; WHITE PLAINS, NY
Profession: Certified Public Accountant; Lic. No. 047217; Cal. No. 26868
Action: Found guilty of professional misconduct Penalty 24 month suspension, execution of last 12 months of suspension stayed, probation 2 years to commence subsequent to termination of actual suspension and upon actual return to practice.
Summary: Licensee was found guilty of having been convicted of Grand Larceny in the 2nd Degree, Aiding or Assisting in the Giving of Fraudulent Returns, Offering a False Instrument for Filing in the 1st Degree, and Conspiracy in the 4th Degree.
LAWRENCE ANTHONY VOLLARO; NEW YORK, NY
Profession: Certified Public Accountant; Lic. No. 066248; Cal. No. 27837
Action: Application for consent order granted Penalty agreed upon Partial actual suspension in certain area until successful completion of course of retraining in said certain area, upon termination of partial actual suspension, 2 years probation, $2,500 fine payable within 2 months.
Summary: Licensee admitted to charges of having committed errors during the audits of the 2009 and 2010 financial statements of a not-for-profit entity.
LAWRENCE ANTHONY VOLLARO; NEW YORK, NY
Profession: Certified Public Accountant; Lic. No. 066248; Cal. No. 27837
Action: Application for consent order granted Penalty agreed upon Partial actual suspension in certain area until successful completion of course of retraining in said certain area, upon termination of partial actual suspension, 2 years probation, $2,500 fine payable within 2 months.
Summary: Licensee admitted to charges of having committed errors during the audits of the 2009 and 2010 financial statements of a not-for-profit entity.
Social Work
LEE TIFFANY INTROP; GREAT NECK, NY
Profession: Certified Social Worker; Lic. No. 053042; Cal. No. 26915
Action: Application for consent order granted Penalty agreed upon 1 month actual suspension, 23 month stayed suspension, 2 years probation.
Summary: Licensee admitted to charges of having been convicted of Driving While Intoxicated, an unclassified misdemeanor Aggravated Driving While Intoxicated With a Child, a class E felony Aggravated Driving While Intoxicated, an unclassified misdemeanor and Endangering the Welfare of a Child, a class A misdemeanor.
LEE TIFFANY INTROP; GREAT NECK, NY
Profession: Licensed Clinical Social Worker; Lic. No. 053042; Cal. No. 26915
Action: Application for consent order granted Penalty agreed upon 1 month actual suspension, 23 month stayed suspension, 2 years probation.
Summary: Licensee admitted to charges of having been convicted of Driving While Intoxicated, an unclassified misdemeanor Aggravated Driving While Intoxicated With a Child, a class E felony Aggravated Driving While Intoxicated, an unclassified misdemeanor and Endangering the Welfare of a Child, a class A misdemeanor.
LEE TIFFANY INTROP; GREAT NECK, NY
Profession: Licensed Clinical Social Worker; Lic. No. 053042; Cal. No. 26915
Action: Application for consent order granted Penalty agreed upon 1 month actual suspension, 23 month stayed suspension, 2 years probation.
Summary: Licensee admitted to charges of having been convicted of Driving While Intoxicated, an unclassified misdemeanor Aggravated Driving While Intoxicated With a Child, a class E felony Aggravated Driving While Intoxicated, an unclassified misdemeanor and Endangering the Welfare of a Child, a class A misdemeanor.
LEE TIFFANY INTROP; GREAT NECK, NY
Profession: Certified Social Worker; Lic. No. 053042; Cal. No. 26915
Action: Application for consent order granted Penalty agreed upon 1 month actual suspension, 23 month stayed suspension, 2 years probation.
Summary: Licensee admitted to charges of having been convicted of Driving While Intoxicated, an unclassified misdemeanor Aggravated Driving While Intoxicated With a Child, a class E felony Aggravated Driving While Intoxicated, an unclassified misdemeanor and Endangering the Welfare of a Child, a class A misdemeanor.
LAURA LEE ROMANO; TROY, NY
Profession: Licensed Master Social Worker; Lic. No. 061736; Cal. No. 27862 27861
Action: Application for consent order granted Penalty agreed upon 2 year stayed suspension, 2 years probation, $500 fine.
Summary: Licensee admitted to charges of having been convicted of misdemeanor Driving While Intoxicated and felony Driving While Intoxicated.
LAURA LEE ROMANO; TROY, NY
Profession: Certified Social Worker; Lic. No. 061736; Cal. No. 27862 27861
Action: Application for consent order granted Penalty agreed upon 2 year stayed suspension, 2 years probation, $500 fine.
Summary: Licensee admitted to charges of having been convicted of misdemeanor Driving While Intoxicated and felony Driving While Intoxicated.
LAURA LEE ROMANO; TROY, NY
Profession: Licensed Clinical Social Worker; Lic. No. 072537; Cal. No. 27862 27861
Action: Application for consent order granted Penalty agreed upon 2 year stayed suspension, 2 years probation, $500 fine.
Summary: Licensee admitted to charges of having been convicted of misdemeanor Driving While Intoxicated and felony Driving While Intoxicated.
LAURA LEE ROMANO; TROY, NY
Profession: Licensed Clinical Social Worker; Lic. No. 072537; Cal. No. 27862 27861
Action: Application for consent order granted Penalty agreed upon 2 year stayed suspension, 2 years probation, $500 fine.
Summary: Licensee admitted to charges of having been convicted of misdemeanor Driving While Intoxicated and felony Driving While Intoxicated.
LAURA LEE ROMANO; TROY, NY
Profession: Certified Social Worker; Lic. No. 061736; Cal. No. 27862 27861
Action: Application for consent order granted Penalty agreed upon 2 year stayed suspension, 2 years probation, $500 fine.
Summary: Licensee admitted to charges of having been convicted of misdemeanor Driving While Intoxicated and felony Driving While Intoxicated.
LAURA LEE ROMANO; TROY, NY
Profession: Licensed Master Social Worker; Lic. No. 061736; Cal. No. 27862 27861
Action: Application for consent order granted Penalty agreed upon 2 year stayed suspension, 2 years probation, $500 fine.
Summary: Licensee admitted to charges of having been convicted of misdemeanor Driving While Intoxicated and felony Driving While Intoxicated.
JOHN SHEEHAN; NEW YORK, NY
Profession: Licensed Master Social Worker; Lic. No. 042836; Cal. No. 27174
Action: Found guilty of professional misconduct Penalty 2 year suspension, execution of last 18 months of suspension stayed, upon service of Order, probation 2 years to run concurrently with period of suspension and to commence when actual period of suspension commences.
Summary: Licensee was found guilty of having been convicted of Scheme to Defraud in the 2nd Degree.
JOHN SHEEHAN; NEW YORK, NY
Profession: Certified Social Worker; Lic. No. 042836; Cal. No. 27174
Action: Found guilty of professional misconduct Penalty 2 year suspension, execution of last 18 months of suspension stayed, upon service of Order, probation 2 years to run concurrently with period of suspension and to commence when actual period of suspension commences.
Summary: Licensee was found guilty of having been convicted of Scheme to Defraud in the 2nd Degree.
JOHN SHEEHAN; NEW YORK, NY
Profession: Certified Social Worker; Lic. No. 042836; Cal. No. 27174
Action: Found guilty of professional misconduct Penalty 2 year suspension, execution of last 18 months of suspension stayed, upon service of Order, probation 2 years to run concurrently with period of suspension and to commence when actual period of suspension commences.
Summary: Licensee was found guilty of having been convicted of Scheme to Defraud in the 2nd Degree.
JOHN SHEEHAN; NEW YORK, NY
Profession: Licensed Master Social Worker; Lic. No. 042836; Cal. No. 27174
Action: Found guilty of professional misconduct Penalty 2 year suspension, execution of last 18 months of suspension stayed, upon service of Order, probation 2 years to run concurrently with period of suspension and to commence when actual period of suspension commences.
Summary: Licensee was found guilty of having been convicted of Scheme to Defraud in the 2nd Degree.
Veterinary Medicine
GARY M CANE; HILLSDALE, NY
Profession: Veterinarian; Lic. No. 002670; Cal. No. 27851
Action: Application for consent order granted Penalty agreed upon 1 month actual suspension, 23 month stayed suspension, 2 years probation, $2,000 fine.
Summary: Licensee did not contest charges of failure to complete a spay surgery and inadequate care and treatment in removal of porcupine quills.
GARY M CANE; HILLSDALE, NY
Profession: Veterinarian; Lic. No. 002670; Cal. No. 27851
Action: Application for consent order granted Penalty agreed upon 1 month actual suspension, 23 month stayed suspension, 2 years probation, $2,000 fine.
Summary: Licensee did not contest charges of failure to complete a spay surgery and inadequate care and treatment in removal of porcupine quills.
March 2015
Acupuncture
JASON KOLBE L AC PC; BABYLON, NY
Profession: Professional Service Corporation; Cal. No. 27059
Action: Application for consent order granted Penalty agreed upon 1 month actual suspension, 23 month stayed suspension, 2 years probation to commence upon return to practice, $500 fine payable within 6 months.
Summary: Registrant admitted to the charge that, beginning on February 10, 2012, registrant willfully failed to register as a professional services corporation despite the fact that it provided professional services to clients in the State of New York between February 10, 2012 and October 2, 2013.
JASON KOLBE L AC PC; BABYLON, NY
Profession: Professional Service Corporation; Cal. No. 27059
Action: Application for consent order granted Penalty agreed upon 1 month actual suspension, 23 month stayed suspension, 2 years probation to commence upon return to practice, $500 fine payable within 6 months.
Summary: Registrant admitted to the charge that, beginning on February 10, 2012, registrant willfully failed to register as a professional services corporation despite the fact that it provided professional services to clients in the State of New York between February 10, 2012 and October 2, 2013.
JASON JAY KOLBE; NORTHPORT, NY
Profession: Acupuncturist; Lic. No. 002576; Cal. No. 27060
Action: Application for consent order granted Penalty agreed upon 1 month actual suspension, 23 month stayed suspension, 2 years probation to commence upon return to practice, $500 fine payable within 6 months.
Summary: Licensee admitted to the charge that, beginning on April 1, 2012, he willfully failed to register as an acupuncturist despite the fact that he practiced as an acupuncturist in the State of New York between April 1, 2012 and August 23, 2013.
JASON JAY KOLBE; NORTHPORT, NY
Profession: Acupuncturist; Lic. No. 002576; Cal. No. 27060
Action: Application for consent order granted Penalty agreed upon 1 month actual suspension, 23 month stayed suspension, 2 years probation to commence upon return to practice, $500 fine payable within 6 months.
Summary: Licensee admitted to the charge that, beginning on April 1, 2012, he willfully failed to register as an acupuncturist despite the fact that he practiced as an acupuncturist in the State of New York between April 1, 2012 and August 23, 2013.
Architecture
YOON KO JAE; CORONA, NY
Profession: Architect; Lic. No. 011493; Cal. No. 27790
Action: Application for consent order granted Penalty agreed upon 6 month actual suspension, 18 month stayed suspension, 2 years probation, $7,500 fine.
Summary: Licensee did not contest the charge of failing to file the correct forms with the Department of Buildings for legalizing an existing radio antenna and for a curb cut, and failing to follow through on objections received from the Department of Buildings.
YOON KO JAE; CORONA, NY
Profession: Architect; Lic. No. 011493; Cal. No. 27790
Action: Application for consent order granted Penalty agreed upon 6 month actual suspension, 18 month stayed suspension, 2 years probation, $7,500 fine.
Summary: Licensee did not contest the charge of failing to file the correct forms with the Department of Buildings for legalizing an existing radio antenna and for a curb cut, and failing to follow through on objections received from the Department of Buildings.
Chiropractic
RASHAD RENEH TRABULSI; BROOKLYN, NY
Profession: Chiropractor; Lic. No. 010871; Cal. No. 27662
Action: Application for consent order granted Penalty agreed upon 3 month actual suspension, 21 month stayed suspension, 2 years probation.
Summary: Licensee admitted to the charge of having been convicted of Offering a False Instrument for Filing in the 1st Degree, a class E felony.
RASHAD RENEH TRABULSI; BROOKLYN, NY
Profession: Chiropractor; Lic. No. 010871; Cal. No. 27662
Action: Application for consent order granted Penalty agreed upon 3 month actual suspension, 21 month stayed suspension, 2 years probation.
Summary: Licensee admitted to the charge of having been convicted of Offering a False Instrument for Filing in the 1st Degree, a class E felony.