Free ASHA News | July 01, 2017Board of Ethics Decisions Author Notes © 2017 American Speech-Language-Hearing Association Article Information Professional Issues & Training / ASHA News ASHA News | July 01, 2017 Board of Ethics Decisions The ASHA Leader, July 2017, Vol. 22, online only. doi:10.1044/leader.AN3.22072017.np The ASHA Leader, July 2017, Vol. 22, online only. doi:10.1044/leader.AN3.22072017.np View Article Figures Tables Supplemental Data Supplements Multimedia Share Email Twitter Facebook Pinterest Tools Get Citation Citation Board of Ethics Decisions. The ASHA Leader, 22(7), online only. doi: 10.1044/leader.AN3.22072017.np. Download citation file: RIS (Zotero) EndNote BibTex Medlars ProCite RefWorks Reference Manager © 2018 American Speech-Language-Hearing Association × Alerts User Alerts You are adding an alert for: Board of Ethics Decisions You will receive an email whenever this article is corrected, updated, or cited in the literature. You can manage this and all other alerts in My Account The alert will be sent to: Confirm × Sign In or Create a free account to receive alerts. × The ASHA Board of Ethics found the following audiologists and speech-language pathologists in violation of the association’s Code of Ethics. The listed violations refer to the version of the code, and the specific rules and principles involved. To verify the public ethics violation history of any individual who holds or who held the Certificate of Clinical Competence (CCC), use the ASHA Certification and Ethics Verification online lookup at on.asha.org/ethics-lookup. Audiologists Robert A. Williams Cherry Valley, Illinois Rationale: Failed to comply with requests for continuing education documentation from the Ohio Board of Speech-Language Pathology and Audiology, leading to revocation of his Ohio audiology license. Code (2010r): IV, IV-A, IV-E Sanction: Censure, effective April 27, 2017 Terri L. Schneider Lakeland, Florida Rationale: Received multiple convictions in the U.S. District Court Middle District of Florida for Medicare fraud in excess of $12 million through: the creation of shell companies expressly to bill Medicare; conspiracy to commit health care fraud and wire fraud; health care fraud; conspiracy to commit money laundering involving health care proceeds; money laundering; and aggravated identity theft with payment of illegal kickbacks. Code (2010r): I, I-O, III, III-D, III-E, IV, IV-A, IV-C, IV-E, IV-N Sanction: Withholding of membership and certification for life, effective May 1, 2017. Speech-language pathologists Stacie L. Arnfield Lisbon, Ohio Rationale: Falsified documentation for speech-language pathology services not rendered, failed to document services provided, intentionally withheld patient records from her employer over a period of three years, and failed to meet continuing education requirements for the Ohio Board of Speech-Language Pathology and Audiology from 2013 to 2014. Code (2010r): I, I-M, I-O, II, II-C, IV, IV-A, IV-C, IV-N Sanction: Withholding of membership and certification for four years, effective May 2, 2017. Casie L. Brownlee Edmond, Oklahoma Rationale: Practiced without a valid Oklahoma Speech-Language Pathology license for one year. Code (2010r): III, III-A, IV, IV-A, IV-C Sanction: Censure, effective April 25, 2017. Lisa A. Carriere Caldwell, Idaho Rationale: Pleaded guilty in the Third Judicial District Court of Idaho to a misdemeanor for striking a six-year-old special needs child on the face during a therapy session and leaving before the child was calm. Code (2016): I, IV, IV-D, IV-R, IV-S, IV-T Sanction: Revocation of membership and certification for 24 months, effective April 26, 2017. Cylie L. Cornell Owosso, Michigan Rationale: Admitted that she documented three speech-language therapy sessions on November 23, 2014, that were not rendered. Code (2010r): I, I-O, III, III-D, III-E, IV, IV-C Sanction: Censure, effective May 10, 2017. Meghan C. Doyle (Lombardi) Atlanta, Georgia Rationale: Engaged in an inappropriate relationship with a minor student on her caseload despite multiple warnings from colleagues and supervisors, while neglecting other students on her caseload due to her focus on the romantic relationship. Code (2016): I, III, III-B, IV, IV-D, IV-E, IV-G, IV-R Sanction: Revocation of membership for seven years and withholding of certification for seven years, effective April 28, 2017. Mary E. Greco Santa Barbara, California Rationale: Provided inaccurate or incomplete test scores to determine eligibility of students for services and provided inaccurate information to the Individualized Education Program (IEP) team. Code (2010r): I, I-I, III, III-D, III-F, IV, IV-C Sanction: Censure, effective April 25, 2017. Brenda Green-Carner Columbia, South Carolina Rationale: Pleaded guilty to the South Carolina Department of Health and Human Services for filing false claims. Code (2010): I, I-O, III, III-D, III-E, IV, IV-C Sanction: Withholding of membership and certification for 36 months, effective May 2, 2017. Lynn Kulberg Rosenberg Brooklyn, New York Rationale: Mentored and supervised two clinical fellows with knowledge that she was not ASHA-certified and, therefore, not qualified to be a CF mentor/supervisor. Code (2010r): III, III-A, IV, IV-A, IV-C, IV-I Sanction: Revocation of membership for five years and withholding of certification for five years, effective April 25, 2017. Jane H. Thoennes Colombia, South Carolina Rationale: Altered patients’ records to reflect sessions of a longer duration and fraudulently documented sessions not provided, resulting in a public reprimand and six-month suspension by the South Carolina State Board of Examiners in Speech-Language Pathology and Audiology. Code (2010): I, I-O, III, III-D, III-E, IV, IV-A, IV-C, IV-E Sanction: Revocation of membership and certification for five years, effective April 26, 2017. James D. Vint Salina, Kansas Rationale: Refused to comply with several audit requests from the Oklahoma Board of Examiners for Speech-Language Pathology and Audiology to verify his satisfactory completion of continuing education necessary to maintain his speech-language pathology license. Code (2010): II, II-C, IV, IV-A, IV-N Sanction: Censure, effective April 26, 2017. Jami E. Williams Waskom, Texas Rationale: Admitted to the Louisiana Board of Examiners for Speech-Language Pathology and Audiology that she documented and billed for services not rendered, and falsified diagnostic information. Code (2010r): I, I-M, I-O, III, III-D, III-E, IV, IV-C Sanction: Suspension of membership and certification for six months, effective April 24, 2017. 0 Comments Submit a Comment Submit A Comment Name Comment Title Comment Could not validate captcha. Please try again. You have entered an invalid code Submit Cancel Thank you for submitting a comment on this article. Close This feature is available to Subscribers Only Sign In or Create an Account × FROM THIS ISSUE July 2017 Volume 22, Issue 7 ‹ Issue › ADVERTISING DISCLAIMER|ADVERTISE WITH US Related Articles Board of Ethics Decisions The ASHA Leader, April 2018, Vol. 23, 64. doi:10.1044/leader.AN6.23042018.64 Board of Ethics Decision The ASHA Leader, March 2018, Vol. 23, 62. doi:10.1044/leader.AN2.23032018.62 Write a Winning Ethics Essay—Win Convention Registration The ASHA Leader, February 2018, Vol. 23, 64. doi:10.1044/leader.AN1.23022018.64 Board of Ethics Decisions The ASHA Leader, January 2018, Vol. 23, 64. doi:10.1044/leader.AN5.23012018.64 Board of Ethics Decisions The ASHA Leader, November 2017, Vol. 22, 63. doi:10.1044/leader.AN7.22112017.63 ADVERTISING DISCLAIMER|ADVERTISE WITH US Related Topics Professional Issues & Training