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.

April 2015

Nursing

ORAH TONI SLOWIK; BALTIMORE, MD

Profession: Registered Professional Nurse; Lic. No. 573956; Cal. No. 27559

Regents Action Date: 14-Apr-15
Action: Application for consent order granted Penalty agreed upon 6 month actual suspension, 18 month stayed suspension, 2 years probation to commence if and when return to practice in the State of New York.
Summary: Licensee admitted to the charge of willfully making false home visit reports for two patients

JENNIFER ANN STILES; HAMLIN, NY

Profession: Registered Professional Nurse; Lic. No. 631816; Cal. No. 27886

Regents Action Date: April 14, 2015
Action: Application to surrender license granted.
Summary: Licensee admitted to the charge of having been convicted of Forgery in the 3rd Degree.

JENNIFER ANN STILES; HAMLIN, NY

Profession: Registered Professional Nurse; Lic. No. 631816; Cal. No. 27886

Regents Action Date: 14-Apr-15
Action: Application to surrender license granted.
Summary: Licensee admitted to the charge of having been convicted of Forgery in the 3rd Degree.

MICHAEL ROBERT SWARTZ (A/K/A SPIVEY KELLY L); WAVERLY, NY

Profession: Licensed Practical Nurse; Lic. No. 295527; Cal. No. 27968

Regents Action Date: April 14, 2015
Action: Application to surrender license granted.
Summary: Licensee admitted to charges of having been convicted of Forcible Touching and Offering a False Instrument for Filing.

MICHAEL ROBERT SWARTZ (A/K/A SPIVEY KELLY L); WAVERLY, NY

Profession: Licensed Practical Nurse; Lic. No. 295527; Cal. No. 27968

Regents Action Date: 14-Apr-15
Action: Application to surrender license granted.
Summary: Licensee admitted to charges of having been convicted of Forcible Touching and Offering a False Instrument for Filing.

MATTHEW WALTER; WESTTOWN, NY

Profession: Registered Professional Nurse; Lic. No. 630590; Cal. No. 27207

Regents Action Date: April 14, 2015
Action: Found guilty of professional misconduct Penalty Indefinite suspension until fit to practice, probation 2 years to commence subsequent to termination of indefinite suspension and upon actual return to practice.
Summary: Licensee was found guilty of having been convicted of Criminal Sexual Act in the 2nd Degree and Endangering the Welfare of a Child.

MATTHEW WALTER; WESTTOWN, NY

Profession: Registered Professional Nurse; Lic. No. 630590; Cal. No. 27207

Regents Action Date: 14-Apr-15
Action: Found guilty of professional misconduct Penalty Indefinite suspension until fit to practice, probation 2 years to commence subsequent to termination of indefinite suspension and upon actual return to practice.
Summary: Licensee was found guilty of having been convicted of Criminal Sexual Act in the 2nd Degree and Endangering the Welfare of a Child.

DAMILKA WENZELL; YONKERS, NY

Profession: Registered Professional Nurse; Lic. No. 606876; Cal. No. 27713

Regents Action Date: April 14, 2015
Action: Application for consent order granted Penalty agreed upon Partial actual suspension in certain area of not less than 1 month and until successful completion of course of retraining in said certain area, 2 years probation to commence upon service of Order, $1,000 fine.
Summary: Licensee admitted to charges of having measured out and administeried the wrong amount of medication to an infant patient and having repeated this same error for the three subsequent doses of said medication.

DAMILKA WENZELL; YONKERS, NY

Profession: Registered Professional Nurse; Lic. No. 606876; Cal. No. 27713

Regents Action Date: 14-Apr-15
Action: Application for consent order granted Penalty agreed upon Partial actual suspension in certain area of not less than 1 month and until successful completion of course of retraining in said certain area, 2 years probation to commence upon service of Order, $1,000 fine.
Summary: Licensee admitted to charges of having measured out and administeried the wrong amount of medication to an infant patient and having repeated this same error for the three subsequent doses of said medication.

Pharmacy

ELSAMMA MONCY GEORGE; GARDEN CITY, NY

Profession: Pharmacist; Lic. No. 051478; Cal. No. 27770

Regents Action Date: April 14, 2015
Action: Application for consent order granted Penalty agreed upon 1 year stayed suspension, 1 year probation, $2,500 fine.
Summary: Licensee did not contest the charge of mislabeling the directions for use on a medication vial.

ELSAMMA MONCY GEORGE; GARDEN CITY, NY

Profession: Pharmacist; Lic. No. 051478; Cal. No. 27770

Regents Action Date: 14-Apr-15
Action: Application for consent order granted Penalty agreed upon 1 year stayed suspension, 1 year probation, $2,500 fine.
Summary: Licensee did not contest the charge of mislabeling the directions for use on a medication vial.

DANA R GIGNAC; PITTSFORD, NY

Profession: Pharmacist; Lic. No. 039902; Cal. No. 27809

Regents Action Date: April 14, 2015
Action: Application for consent order granted Penalty agreed upon 9 month actual suspension, 15 month stayed suspension, 2 years probation, $5,000 fine payable within 6 months.
Summary: Licensee admitted to the charge of substituting a drug without authorization.

DANA R GIGNAC; PITTSFORD, NY

Profession: Pharmacist; Lic. No. 039902; Cal. No. 27809

Regents Action Date: 14-Apr-15
Action: Application for consent order granted Penalty agreed upon 9 month actual suspension, 15 month stayed suspension, 2 years probation, $5,000 fine payable within 6 months.
Summary: Licensee admitted to the charge of substituting a drug without authorization.

LUKE JOSEPH HOBIKA; DEWITT, NY

Profession: Pharmacist; Lic. No. 040609; Cal. No. 27065

Regents Action Date: April 14, 2015
Action: Application for consent order granted Penalty agreed upon 2 month actual suspension, 22 month stayed suspension, 2 years probation, $5,000 fine.
Summary: Licensee admitted to the charge of having failed to counsel a patient on a new prescription.

LUKE JOSEPH HOBIKA; DEWITT, NY

Profession: Pharmacist; Lic. No. 040609; Cal. No. 27065

Regents Action Date: 14-Apr-15
Action: Application for consent order granted Penalty agreed upon 2 month actual suspension, 22 month stayed suspension, 2 years probation, $5,000 fine.
Summary: Licensee admitted to the charge of having failed to counsel a patient on a new prescription.

JEFFREY MICHAEL KNAPP; FAYETTEVILLE, NY

Profession: Pharmacist; Lic. No. 046743; Cal. No. 27822

Regents Action Date: April 14, 2015
Action: Application for consent order granted Penalty agreed upon 3 month actual suspension, 21 month stayed suspension, 2 years probation, $500 fine.
Summary: Licensee admitted to the charge of obtaining prescription required medication without authorization.

JEFFREY MICHAEL KNAPP; FAYETTEVILLE, NY

Profession: Pharmacist; Lic. No. 046743; Cal. No. 27822

Regents Action Date: 14-Apr-15
Action: Application for consent order granted Penalty agreed upon 3 month actual suspension, 21 month stayed suspension, 2 years probation, $500 fine.
Summary: Licensee admitted to the charge of obtaining prescription required medication without authorization.

RALPH DRUGS INC.; BROOKLYN, NY

Profession: Pharmacy; Reg. No. 023128; Cal. No. 27778

Regents Action Date: April 14, 2015
Action: Application for consent order granted Penalty agreed upon Censure and Reprimand, $3,000 fine payable within 30 days.
Summary: Registrant did not contest charges of keeping food items in the pharmacy refrigerator, failing to have the dispensing pharmacists' initials on daily logs, failing to maintain a biennial controlled drug inventory and having outdated drugs in stock.

RALPH DRUGS INC.; BROOKLYN, NY

Profession: Pharmacy; Reg. No. 023128; Cal. No. 27778

Regents Action Date: 14-Apr-15
Action: Application for consent order granted Penalty agreed upon Censure and Reprimand, $3,000 fine payable within 30 days.
Summary: Registrant did not contest charges of keeping food items in the pharmacy refrigerator, failing to have the dispensing pharmacists' initials on daily logs, failing to maintain a biennial controlled drug inventory and having outdated drugs in stock.

Physical Therapy

JILL C TRIMBLE (A/K/A FEETER JILL C); BROCKPORT, NY

Profession: Physical Therapist; Lic. No. 020424; Cal. No. 27781

Regents Action Date: April 14, 2015
Action: Application for consent order granted Penalty agreed upon Indefinite actual suspension until fit to practice, upon termination of suspension, 2 years probation to commence upon return to practice, $500 fine payable within 6 months.
Summary: Licensee admitted to the charge of filing a false report.

JILL C TRIMBLE (A/K/A FEETER JILL C); BROCKPORT, NY

Profession: Physical Therapist; Lic. No. 020424; Cal. No. 27781

Regents Action Date: 14-Apr-15
Action: Application for consent order granted Penalty agreed upon Indefinite actual suspension until fit to practice, upon termination of suspension, 2 years probation to commence upon return to practice, $500 fine payable within 6 months.
Summary: Licensee admitted to the charge of filing a false report.

Public Accountancy

MICHAEL FRANCIS CRONIN; WINTER SPRINGS, FL

Profession: Certified Public Accountant; Lic. No. 045325; Cal. No. 27828

Regents Action Date: April 14, 2015
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

Regents Action Date: 14-Apr-15
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

Regents Action Date: April 14, 2015
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

Regents Action Date: 14-Apr-15
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

Regents Action Date: April 14, 2015
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

Regents Action Date: 14-Apr-15
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

Regents Action Date: April 14, 2015
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

Regents Action Date: April 14, 2015
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

Regents Action Date: 14-Apr-15
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.