Skip to main content

FOR IMMEDIATE RELEASE

December 15, 2015
For More Information Contact:

JP O'Hare

(518) 474-1201

Press@nysed.gov

www.nysed.gov

 

NYSED Seal

Regents Actions In 40 Professional Discipline Cases and 4 Restoration Petitions

November 16 - 17, 2015

The Board of Regents announced disciplinary actions resulting in the surrender of 5 licenses, and 37 other disciplinary actions. The penalty indicated for each case relates solely to the misconduct set forth in that particular case. In addition, the Board acted upon 3 restoration petitions.

I. SURRENDERS

Nursing

Lynn C. Maloni; Registered Professional Nurse; Lewiston, NY 14092-1101; Lic. No. 265641; Cal. No. 28494; 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.

Occupational Therapy

Nicole Janelle Shellard; Occupational Therapist; St. James, NY 11780; Lic. No. 012229; Cal. No. 27089; 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; Pharmacist; Minersville, PA 17954; Lic. No. 037727; Cal. No. 28554; 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.

Podiatry

Igor Loshakov; North Woodmere, NY 11581; Lic. No. 005883; Cal. No. 28478; 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

Andrew C. Kober; Certified Public Accountant; Stamford, CT 06903; Lic. No. 054285; Cal. No. 28567; Application to surrender license granted. Summary: Licensee admitted to the charge of Failing to complete required continuing professional education.

II. OTHER REGENTS DISCIPLINARY ACTIONS

Chiropractic

Jeffrey Richard Failing; Rochester, NY 14622; Lic. No. 008930; Cal. No. 28184; Application for consent order granted; Penalty agreed upon: 2 year stayed suspension, 2 years probation, $1,000 fine.

Engineering and Land Surveying

Kurt Andrew Stenberg; Professional Engineer; Providence, RI 02906-2006; Lic. No. 076737; Cal. No. 28129; Application for consent order granted; Penalty agreed upon: 2 year stayed suspension, 2 years probation, $750 fine.

Nursing

Heidi Lynne Kubit; Registered Professional Nurse; Bay Shore, NY 11706; Lic. No. 590012; Cal. No. 27288; 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.

Marie Lucie Mingot; Licensed Practical Nurse; Brooklyn, NY 11236-3002; Lic. No. 268164; Cal. No. 27756; Application for consent order granted; Penalty agreed upon: 3 month actual suspension, 21 month stayed suspension, 2 years probation.

Vicki Marie Kitts; Registered Professional Nurse; Liverpool, NY 13090; Lic. No. 510602; Cal. No. 27814; Application for consent order granted; Penalty agreed upon: 1 year stayed suspension, 1 year probation, $500 fine.

Howard Bennett; Licensed Practical Nurse; Seneca Falls, NY 13148; Lic. No. 134351; Cal. No. 27820; Found guilty of professional misconduct; Penalty: $750 fine, 2 year suspension, execution of suspension stayed, probation 2 years.

Cynthia Pascal; Licensed Practical Nurse; Skaneateles, NY 13152; Lic. No. 264040; Cal. No. 27925; 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.

Courtney C. Ball; Registered Professional Nurse; Rochester, NY 14617; Lic. No. 607710; Cal. No. 27971; Application for consent order granted; Penalty agreed upon: 2 year stayed suspension, 2 years probation, $500 fine.

Shannon Marie Salva; Registered Professional Nurse; Syracuse, NY 13209; Lic. No. 492732; Cal. No. 27995; Found guilty of professional misconduct; Penalty: $500 fine, probation 4 years.

Kathleen Jean Baldino; Registered Professional Nurse; Wappingers Falls, NY 12590-4705; Lic. No. 564008; Cal. No. 28080; Application for consent order granted; Penalty agreed upon: 1 month actual suspension, 23 month stayed suspension, 2 years probation, $500 fine.

Barbara Varvara; Licensed Practical Nurse; North Babylon, NY 11704; Lic. No. 270236; Cal. No. 28130; Application for consent order granted; Penalty agreed upon: 1 month actual suspension, 23 month stayed suspension, 24 months probation, $500 fine.

Jenifer Helene Laymon; Licensed Practical Nurse, Registered Professional Nurse; Wurtsboro, NY 12790; Lic. Nos. 249474, 524425; Cal. Nos. 28175, 28176; 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.

Tammy M. Palumbo a/k/a Tammy Palumbo-Hairston; Licensed Practical Nurse, Registered Professional Nurse; New Rochelle, NY 10801; Lic. Nos. 155900, 355999; Cal. Nos. 28177, 28178; 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.

Darryl Amos Mackey; Licensed Practical Nurse, Registered Professional Nurse; Rochester, NY 14606; Lic. Nos. 086870, 432041; Cal. Nos. 28187, 28180; 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.

Jennie Biro; Licensed Practical Nurse; Port Leyden, NY 13433; Lic. No. 302579; Cal. No. 28189; Application for consent order granted; Penalty agreed upon: 1 year stayed suspension, 1 year probation, $500 fine.

Laura Ann Critelli; Licensed Practical Nurse; New York Mills, NY 13417; Lic. No. 293072; Cal. No. 28199; Application for consent order granted; Penalty agreed upon: 2 year stayed suspension, 2 years probation, $500 fine.

Kimberly J. Fay; Licensed Practical Nurse; Cheektowaga, NY 14225-2009; Lic. No. 295789; Cal. No. 28205; 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.

Julia Margaret Lecomte; Registered Professional Nurse; Pleasant Valley, NY 12569; Lic. No. 336533; Cal. No. 28210; 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.

Donna Eaton; Registered Professional Nurse; Lake George, NY 12845; Lic. No. 437343; Cal. No. 28213; 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.

Elizabeth C. Ellis; Registered Professional Nurse; Cherry Valley, NY 13320; Lic. No. 599534; Cal. No. 28222; Application for consent order granted; Penalty agreed upon: 2 year stayed suspension, 2 years probation, $500 fine.

Lauren J. Havens a/k/a Lauren Jo Zoli; Registered Professional Nurse, Nurse Practitioner (Family Health); Manlius, NY 13104; Lic. No. 543839, Cert. No. 334767; Cal. Nos. 28257, 28258; Application for consent order granted; Penalty agreed upon: 2 year stayed suspension, 2 years probation, $500 fine.

Teresa A. Kron; Licensed Practical Nurse; Lockport, NY  14094-9531; Lic. No. 284847; Cal. No. 28267; Application for consent order granted; Penalty agreed upon: 1 year stayed suspension, 1 year probation, $250 fine.

Laurie Ann Sanders a/k/a Laurie Sanders; Licensed Practical Nurse; Harrisville, NY 13648, Utica, NY 13503; Lic. No. 288994; Cal. No. 28276; 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.

Tiffany Caroline Malossini; Licensed Practical Nurse; Syracuse, NY 13208; Lic. No. 313785; Cal. No. 28278; Found guilty of professional misconduct; Penalty: 1 year suspension, execution of suspension stayed, probation 3 years.

Andrew Jason White; Licensed Practical Nurse, Registered Professional Nurse; Akwesasne, NY 13655; Lic. Nos. 256516, 510017; Cal Nos. 28293, 28292; 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.

Pharmacy

Stephen Michael Cappelli; Pharmacist; Oriskany, NY 13424; Lic. No. 049039; Cal. No. 28223; 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.

Public Accountancy

Alan J. Dlugash; Certified Public Accountant; New York, NY 10017; Lic. No. 030771; Cal. No. 27415; Application for consent order granted; Penalty agreed upon: 3 month actual suspension, 21 month stayed suspension, 2 years probation, $500 fine.

Solomon E. Ballard; Certified Public Accountant; Brooklyn, NY 11207-9011; Lic. No. 050930; Cal. No. 27533; 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.

Social Work

Ruth M. Grill; Licensed Clinical Social Worker; Hastings-on-Hudson, NY 10706-3202; Lic. No. 018009; Cal. No. 28133; 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.

Andrew David Loeb; Licensed Clinical Social Worker; East Rochester, NY 14445-1101; Lic. No. 073518; Cal. No. 28185; Application for consent order granted; Penalty agreed upon: 2 year stayed suspension, 2 years probation, $500 fine.

Jennifer Lynn Cole; Licensed Master Social Worker; Schenectady, NY 12306; Lic. No. 088322; Cal. No. 28270; Application for consent order granted; Penalty agreed upon: 9 month actual suspension, 15 month stayed suspension, 2 years probation.

III. RESTORATIONS

The Board of Regents voted on November 17, 2015 to deny the application for restoration of the pharmacist license of Robert A. Duca, Roslyn Heights, NY.  Mr. Duca’s license was originally surrendered July 28, 2008.

The Board of Regents voted on November 17, 2015 to deny the application for restoration of the physician license of Martin Ehrenberg, Jerusalem, Israel.  Dr. Ehrenberg’s license was originally surrendered December 12, 2007.

The Board of Regents voted on November 17, 2015 to stay the execution of the order of revocation of the physician license of Malcolm Edgar Scoon, Upper Marboro, MD, to place him on probation for no less than one year under specified terms and conditions, and upon successful completion of probation, to fully restore his license.  Dr. Scoon’s license was originally revoked November 14, 1998.

The Board of Regents voted on November 17, 2015 to grant the application for reconsideration of the Board of Regents’ determination of March 20, 2012 and the resulting Vote and Order dated May 10, 2012, regarding the petition of Hank Ross for restoration of his license to practice as a physician in the State of New York; and that the recommendation of the Committee on the Professions for a probationary period of three years be accepted.  Dr. Ross’ license was originally revoked August 11, 2006.