Summaries of Regents Actions
on Professional
Misconduct and Discipline
November 2015
Terms under which this information is provided.
- Chiropractic - Engineering and Land Surveying - Nursing - Occupational Therapy - Pharmacy - Podiatry - Public Accountancy - Social Work -
Chiropractic
Jeffrey Richard Failing; Rochester, NY
Profession: Chiropractic; Lic. No. 008930; Cal. No. 28184
Regents Action Date: November 17, 2015
Action: Application for consent order granted; Penalty agreed upon: 2 year stayed suspension, 2 years probation, $1,000 fine.
Summary: Licensee did not contest charges of improper billing, record keeping and improper delegation.
Engineering and Land Surveying
Kurt Andrew Stenberg; Providence, RI
Profession: Professional Engineer; Lic. No. 076737; Cal. No. 28129
Regents Action Date: November 17, 2015
Action: Application for consent order granted; Penalty agreed upon: 2 year stayed suspension, 2 years probation, $750 fine.
Summary: Licensee admitted to the charge of having been found by the Board of Registration of Professional Engineers and Land Surveyors to having committed professional misconduct in the State of Massachusetts, for gross incompetence in the practice of engineering.
Nursing
Kathleen Jean Baldino; Wappingers Falls, NY
Profession: Registered Professional Nurse; Lic. No. 564008; Cal. No. 28080
Regents Action Date: November 17, 2015
Action: Application for consent order granted; Penalty agreed upon: 1 month actual suspension, 23 month stayed suspension, 2 years probation, $500 fine.
Summary: Licensee admitted to the charge of dispensing medication to a patient which had not been authorized by the patient's physician.
Courtney C. Ball; Rochester, NY
Profession: Registered Professional Nurse; Lic. No. 607710; Cal. No. 27971
Regents Action Date: November 17, 2015
Action: Application for consent order granted; Penalty agreed upon: 2 year stayed suspension, 2 years probation, $500 fine.
Summary: Licensee admitted to the charge of having been convicted of Criminal Possession of a Controlled Substance.
Howard Bennett; Seneca Falls, NY
Profession: Licensed Practical Nurse; Lic. No. 134351; Cal. No. 27820
Regents Action Date: November 17, 2015
Action: Found guilty of professional misconduct; Penalty: $750 fine, 2 year suspension, execution of suspension stayed, probation 2 years.
Summary: Licensee was found guilty of having been convicted of Grand Larceny in the 4th Degree.
Profession: Licensed Practical Nurse; Lic. No. 302579; Cal. No. 28189
Regents Action Date: November 17, 2015
Action: Application for consent order granted; Penalty agreed upon: 1 year stayed suspension, 1 year probation, $500 fine.
Summary: Licensee did not contest the charge of having comitted medication administration errors.
Laura Ann Critelli; New York Mills, NY
Profession: Licensed Practical Nurse; Lic. No. 293072; Cal. No. 28199
Regents Action Date: November 17, 2015 (See also December 2018)
Action: Application for consent order granted; Penalty agreed upon: 2 year stayed suspension, 2 years probation, $500 fine.
Summary: Licensee admitted to the charge of working under the influence of alcohol.
Profession: Registered Professional Nurse; Lic. No. 437343; Cal. No. 28213
Regents Action Date: November 17, 2015
Action: Application for consent order granted; Penalty agreed upon: Indefinite actual suspension until fit to practice, upon termination of suspension, 1 year probation to commence upon return to practice.
Summary: Licensee admitted to the charge of having been convicted of Driving while Intoxicated, an unclassified misdemeanor.
Elizabeth C. Ellis; Cherry Valley, NY
Profession: Registered Professional Nurse; Lic. No. 599534; Cal. No. 28222
Regents Action Date: November 17, 2015
Action: Application for consent order granted; Penalty agreed upon: 2 year stayed suspension, 2 years probation, $500 fine.
Summary: Licensee admitted to the charge of having committed medication errors.
Kimberly J. Fay; Cheektowaga, NY
Profession: Licensed Practical Nurse; Lic. No. 295789; Cal. No. 28205
Regents Action Date: November 17, 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 3 months.
Summary: Licensee admitted to the charge of having been convicted of Petit Larceny, a class A misdemeanor.
Lauren J. Havens a/k/a Lauren Jo Zoli; Manlius, NY
Profession: Registered Professional Nurse, Nurse Practitioner (Family Health); Lic. No. 543839, Cert. No. 334767; Cal. Nos. 28257, 28258
Regents Action Date: November 17, 2015
Action: Application for consent order granted; Penalty agreed upon: 2 year stayed suspension, 2 years probation, $500 fine.
Summary: Licensee admitted to the charge of having been convicted of Criminal Possession of a Controlled Substance in the 7th Degree.
Vicki Marie Kitts; Liverpool, NY
Profession: Registered Professional Nurse; Lic. No. 510602; Cal. No. 27814
Regents Action Date: November 17, 2015
Action: Application for consent order granted; Penalty agreed upon: 1 year stayed suspension, 1 year probation, $500 fine.
Summary: Licensee did not contest the charge of boundary violations with a patient.
Profession: Licensed Practical Nurse; Lic. No. 284847; Cal. No. 28267
Regents Action Date: November 17, 2015
Action: Application for consent order granted; Penalty agreed upon: 1 year stayed suspension, 1 year probation, $250 fine.
Summary: Licensee did not contest the charge of having committed medication administration errors.
Heidi Lynne Kubit; Bay Shore, NY
Profession: Registered Professional Nurse; Lic. No. 590012; Cal. No. 27288
Regents Action Date: November 17, 2015
Action: Application for consent order granted; Penalty agreed upon: 3 month actual suspension commencing January 1, 2016 and terminating March 31, 2016, 21 month stayed suspension, 2 years probation (concurrent), $1,500 fine.
Summary: Licensee did not contest charges of hanging the wrong size intravenous bag for administration of potassium to a pediatric patient and relying on an incorrect computation for a pediatric patient based on weight in pounds not kilograms.
Jenifer Helene Laymon; Wurtsboro, NY
Profession: Licensed Practical Nurse, Registered Professional Nurse; Lic. Nos. 249474, 524425; Cal. Nos. 28175, 28176
Regents Action Date: November 17, 2015
Action: Application for consent order granted; Penalty agreed upon: 6 month actual suspension, 18 month stayed suspension, 24 months probation to commence upon return to practice.
Summary: Licensee admitted to the charge of having been convicted of Petit Larceny, a misdemeanor.
Julia Margaret Lecomte; Pleasant Valley, NY
Profession: Registered Professional Nurse; Lic. No. 336533; Cal. No. 28210
Regents Action Date: November 17, 2015 (See also December 2019)
Action: Application for consent order granted; Penalty agreed upon: Indefinite actual suspension until sucessfully participate in course of therapy and treatment and until fit to practice, upon termination of suspension, 2 years probation, $500 fine payable within 30 days.
Summary: Licensee admitted to the charge of having been convicted of Aggravated Driving While Intoxicated, a misdemeanor.
Darryl Amos Mackey; Rochester, NY
Profession: Licensed Practical Nurse, Registered Professional Nurse; Lic. Nos. 086870, 432041; Cal. Nos. 28187, 28180
Regents Action Date: November 17, 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, $1,000 fine payable within 6 months.
Summary: Licensee admitted to charges of having been convicted of Driving While Intoxicated and Felony Driving While Intoxicated.
Profession: Registered Professional Nurse; Lic. No. 265641; Cal. No. 28494
Regents Action Date: November 17, 2015
Action: Application to surrender license granted.
Summary: Licensee did not contest charges of having failed to ensure that a patient had a written plan for palliative care and having failed to ensure the completion of physician orders for 2 patients.
Tiffany Caroline Malossini; Syracuse, NY
Profession: Licensed Practical Nurse; Lic. No. 313785; Cal. No. 28278
Regents Action Date: November 17, 2015
Action: Found guilty of professional misconduct; Penalty: 1 year suspension, execution of suspension stayed, probation 3 years.
Summary: Licensee was found guilty of having been convicted of Falsifying Business Records in the 2nd Degree.
Marie Lucie Mingot; Brooklyn, NY
Profession: Licensed Practical Nurse; Brooklyn, NY 11236-3002; Lic. No. 268164; Cal. No. 27756
Regents Action Date: November 17, 2015
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 Petit Larceny, a class A misdemeanor.
Tammy M. Palumbo a/k/a Tammy Palumbo-Hairston; New Rochelle, NY
Profession: Licensed Practical Nurse, Registered Professional Nurse; Lic. Nos. 155900, 355999; Cal. Nos. 28177, 28178
Regents Action Date: November 17, 2015 (See also May 2019)
Action: Application for consent order granted; Penalty agreed upon: Indefinite actual suspension for a minimum of 1 month and until sucessfully participate in course of therapy and treatment and until fit to practice, upon termination of suspension, 2 years probation.
Summary: Licensee admitted to the charge of having been convicted of Arson in the 5th Degree, a misdemeanor.
Cynthia Pascal; Skaneateles, NY
Profession: Licensed Practical Nurse; Lic. No. 264040; Cal. No. 27925
Regents Action Date: November 17, 2015
Action: Found guilty of professional misconduct; Penalty: 24 month suspension, execution of last 18 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 Petit Larceny on two separate occasions and of Welfare Fraud in the 5th Degree.
Shannon Marie Salva; Syracuse, NY
Profession: Registered Professional Nurse; Lic. No. 492732; Cal. No. 27995
Regents Action Date: November 17, 2015 (see also September 2009)
Action: Found guilty of professional misconduct; Penalty: $500 fine, probation 4 years.
Summary: Licensee was found guilty of having been convicted of Falsifying Business Records in the 2nd Degree.
Laurie Ann Sanders a/k/a Laurie Sanders; Harrisville, NY, Utica, NY
Profession: Licensed Practical Nurse; Lic. No. 288994; Cal. No. 28276
Regents Action Date: November 17, 2015
Action: Found guilty of professional misconduct; Penalty: 3 year suspension, execution of last 33 months of suspension stayed, probation 3 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 Endangering the Welfare of an Incompetent or Physically Disabled Person.
Barbara Varvara; North Babylon, NY
Profession: Licensed Practical Nurse; Lic. No. 270236; Cal. No. 28130
Regents Action Date: November 17, 2015 (see also November 2008)
Action: Application for consent order granted; Penalty agreed upon: 1 month actual suspension, 23 month stayed suspension, 24 months probation, $500 fine.
Summary: Licensee admitted to the charge of having been convicted of Aggravated Driving While Intoxicated, an unclassified misdemeanor.
Andrew Jason White; Akwesasne, NY
Profession: Licensed Practical Nurse, Registered Professional Nurse; Lic. Nos. 256516, 510017; Cal Nos. 28293, 28292
Regents Action Date: November 17, 2015 (see also June 2005)
Action: Application for consent order granted; Penalty agreed upon: Indefinite actual suspension for no less than 1 year and until fit to practice, upon termination of suspension, 2 years probation to commence upon return to practice.
Summary: Licensee did not contest charges of filing a false report and having been convicted of Driving While Ability Impaired by Drugs.
Occupational Therapy
Nicole Janelle Shellard; St. James, NY
Profession: Occupational Therapist; Lic. No. 012229; Cal. No. 27089
Regents Action Date: November 17, 2015
Action: Application to surrender license granted.
Summary: Licensee admitted to charges of having been convicted of Manslaughter in the 2nd Degree, a class C felony, Vehicular Manslaughter in the 2nd Degree, a class D felony, Leaving the Scene of an Incident Without Reporting, a class D felony, Operating a Motor Vehicle Under the Influence of Drugs or Alcohol, an unclassified misdemeanor, and Reckless Driving, an unclassified misdemeanor.
Pharmacy
Purnachandra Reddi Aramalla a/k/a Purna Chandra Aramalla; Minersville, PA
Profession: Pharmacist; Lic. No. 037727; Cal. No. 28554
Regents Action Date: November 17, 2015
Action: Application to surrender license granted.
Summary: Licensee admitted to charges of having been convicted of Conspiracy to Commit Wire Fraud and Health Care Fraud and Attempted Tax Evasion, both felonies.
Stephen Michael Cappelli; Oriskany, NY
Profession: Pharmacist; Lic. No. 049039; Cal. No. 28223
Regents Action Date: November 17, 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.
Summary: Licensee did not contest the charge of having committed professional misconduct in the State of Maryland.
Podiatry
Igor Loshakov; North Woodmere, NY
Profession: Podiatry; Lic. No. 005883; Cal. No. 28478
Regents Action Date: November 17, 2015
Action: Application to surrender license granted.
Summary: Licensee admitted to the charge of having been convicted of 3 counts of Health Care Fraud, a class C felony.
Public Accountancy
Solomon E. Ballard; Brooklyn, NY
Profession: Certified Public Accountant; Lic. No. 050930; Cal. No. 27533
Regents Action Date: November 17, 2015
Action: Application for consent order granted; Penalty agreed upon: Partial actual suspension of not less than 1 year in certain area until successful completion of course of retraining in said certain area, 24 months probation, $5,000 fine.
Summary: Licensee could not successfully defend charges of errors committed during the audit of the financial statements of a not-for-profit entity.
Profession: Certified Public Accountant; Lic. No. 030771; Cal. No. 27415
Regents Action Date: November 17, 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 having been convicted of Posession of a Sexual Performance by a Child Less than 16, a felony.
Profession: Certified Public Accountant; Lic. No. 054285; Cal. No. 28567
Regents Action Date: November 17, 2015
Action: Application to surrender license granted.
Summary: Licensee admitted to the charge of Failing to complete required continuing professional education.
Social Work
Ruth M. Grill; Hastings-on-Hudson, NY
Profession: Licensed Clinical Social Worker; Lic. No. 018009; Cal. No. 28133
Regents Action Date: November 17, 2015
Action: Application for consent order granted; Penalty agreed upon: Partial actual suspension for not less than 2 years in certain areas until successful completion of course of retraining in said certain areas, 5 years probation.
Summary: Licensee did not contest charges of treating a patient with gender identity and expression issues without having an adequate background in gender identity and expression or transgender health and did not regularly seek consultation or supervision from a gender specialist during the course of treatment; and failing to maintain a record that had a proper treatment plan and periodic assessment during the course of treating said patient.
Andrew David Loeb; East Rochester, NY
Profession: Licensed Clinical Social Worker; Lic. No. 073518; Cal. No. 28185
Regents Action Date: November 17, 2015
Action: Application for consent order granted; Penalty agreed upon: 2 year stayed suspension, 2 years probation, $500 fine.
Summary: Licensee admitted to the charge of having been convicted of Attempted Petit Larceny.
Jennifer Lynn Cole; Schenectady, NY
Profession: Licensed Master Social Worker; Lic. No. 088322; Cal. No. 28270
Regents Action Date: November 17, 2015
Action: Application for consent order granted; Penalty agreed upon: 9 month actual suspension, 15 month stayed suspension, 2 years probation.
Summary: Licensee admitted to the charge of having fraudulently altered a Division of Professional Licensing Services limited permit.
For further information: dplsdsu@nysed.gov