Printer Friendly Version

Speech-Language Pathology and Audiology and Hearing Aid Dispensers Board

Disciplinary Action Taken From: July 1, 2007 to December 31, 2023

NOTE:  To obtain action taken by the Board prior to Fiscal Year 2007-2008, please contact the Board directly.

Copies of the public documents for each case identified below can be obtained via the Online License Verification feature on this website.

Fiscal Year License No. License Type Case No. Effective Date Action Taken
FY 2022-2023 Action Taken
Hernandez, Yara Del Rocio SPA 8158 Speech-Language Pathology Assistant 1I-2022-039 October 14, 2023 Revocation Stayed, Three Years Probation with Specified Terms and Conditions
Yorky, Michael Jeffrey HT 10621 Hearing Aid Dispenser Trainee 1C-2022-034 October 6, 2023 Revocation Stayed, Three Years Probation with Specified Terms and Conditions
Mayhew, Debra Lynn HA 3178 Hearing Aid Dispenser 1C-2016-095 September 15, 2023 Voluntary Surrender of License
Arguellez, Kaitlynn Jane  SPA 5333 Speech-Language Pathology Assistant 1I-2021-001 March 15,2023 Revocation Stayed, Five Years Probation with Specified Terms and Conditions
Lenhares, Susannah Corwin  SP 12116 Speech-Language Pathologist 1I-2019-194 February 11, 2023 Revocation Stayed, Five Years Probation with Specified Terms and Conditions
Green (Malek), Natalia Chojnacka  SP 22694 Speech-Language Pathologist 1I-2019-175 November 18, 2022 Revocation Stayed, Three Years Probation with Specified Terms and Conditions
Banaga, Ramon Rocello SPA 3446 Speech-Language Pathology Assistant 1I-2017-073 August 19, 2022 Revocation Stayed, Seven Years Probation with Specified Terms and Conditions
Swanson, Robin HA 3104 Hearing Aid Dispenser D1-2012-98 July 28, 2022 Revocation of License 
FY 2021-2022 Action Taken
Arreola, Diana  SPA 5384 Speech-Language Pathology Assistant 1I-2019-177 June 2, 2022 Voluntary Surrender of License
Brasier, Carley Amara Green  SP 20434 Speech-Language Pathologist  1I-2018-222 May 28, 2022 Revocation Stayed, Five Years Probation with Specified Terms and Conditions
Lilly, Alice Penelope  HA 8322 Hearing Aid Dispenser  1C-2018-168 May 6, 2022 Revocation Stayed, Three Years Probation with Specified Terms and Conditions
Colbert, Michael  HA 5026 Hearing Aid Dispenser  1C-2018-081 May 1, 2022 Voluntary Surrender of License
Long, Wayne Erwyn HA 7793 Hearing Aid Dispenser 1C-2017-019 December 3, 2021 Revocation of License 
Lindahl, Holli Jolette SPA 1981 Speech-Language Pathology Assistant 1I-2019-154 December 2, 2021 Revocation of License 
Avina, Arturo Frank  SP 27490 Speech-Language Pathologist 1I-2019-032 September 26,2021 Revocation Stayed, Five Years Probation with Specified Terms and Conditions
Rios, Keith Eric HA 5058 Hearing Aid Dispenser  1C-2010-155 September 10,2021 Probation extended Seven Years, actual suspension, ordered to pay prosecution costs of 31628.75
Jackson, Alisa  SPA 6731 Speech-Language Pathology Assistant 1I-2019-124 August 1, 2021 Revocation stayed, actual suspension, 3 yrs probation with Specified Terms and Conditions
Stanton, Christine Lee SP 9045 Speech-Language Pathologist 1I-2012-055 July 17, 2021 Petition for Early Termination of Probation Granted. Probation Terminated.
FY 2020-2021 Action Taken
Hernandez, Rachel V.  SP 24843 Speech-Language Pathologist 1I-2019-164 April 10, 2021 Revocation of License 
Blanchard, Miriam SP 8627 Speech-Language Pathologist 1I-2019-017 March 20, 2021 Revocation of License 
White, Christine Elizabeth SP 21236 Speech-Language Pathologist  1I-2019-118 January 31, 2021 Voluntary Surrender of License
Mayhew, Debra Lynn HA 3178 Hearing Aid Dispenser 1C-2016-095 January 30, 2021 Revocation Stayed, Five Years Probation with Specified Terms and Conditions
Handy, JoQueta Hayes SP 10090 Speech-Language Pathologist  1I-2017-118 December 9, 2020 Voluntary Surrender of License
White, Christine Elizabeth SP 21236 Speech-Language Pathologist  1I-2019-118 October 19, 2020 Interim Suspension Order Issued
Turner, Sharron SP 9478 Speech-Language Pathologist  1I-2019-092 August 8, 2020 Voluntary Surrender of License
FY 2019-2020 Action Taken
Hopkins, Dawn Marie  SP 12177  Speech-Language Pathologist 1I-2015-063 May 15, 2020 Voluntary Surrender of License
Romero, Florence  SPA 1242 Speech-Language Pathology Assistant  1I-2019-163 April 30, 2020 Revocation of License 
Geraci-Staub, Julianne HA 7587 Hearing Aid Dispenser 1C-2015-006 March 7, 2020 Revocation of License
Shoquist, Marshall AU 461 Audiologist 1I-2011-051 January 28, 2020 Voluntary Surrender of License
Godinez, Andres AU 2267 Audiologist 1I-2015-077 November 1, 2019 Revocation Stayed, Five Years Probation with Specified Terms and Conditions
Korngut, Hershel Louis AU 3177 Audiologist 1I-2018-002 October 23, 2019 Revocation of License
LaFavre, Scott Alexander  RPE 14058 Required Professional Experience  1I-2018-248 September 29, 2019 Revocation Stayed, Four Years Probation with Specified Terms and Conditions
Trythall, Michael Ryan AU 2225 Audiologist 1I-2019-57 September 19, 2019 Reinstatement of Surrendered License Granted. Revocation Stayed, Seven Years Probation with Specified Terms and Conditions
Majdi, Shawn HA 2653 Hearing Aid Dispenser D1-2007-99 September 16, 2019 Voluntary Surrender of License
Kahlon, Jassica Kaur  SPA 4191 Speech-Language Pathology Assistant 1I-2016-117 August 26, 2019 Revocation Stayed, Four Years Probation with Specified Terms and Conditions
Hopkins, Dawn Marie  SP 12177  Speech-Language Pathologist 1I-2015-063 July 20, 2019 Revocation Stayed, Three Years Probation with Specified Terms and Conditions
FY 2018-2019 Action Taken
Lee, Kwang Ho (Ken) HA 7552 Hearing Aid Dispenser 1C-2012-62 June 12, 2019 Voluntary Surrender of License
Hernandez, Rachel V.  SPA 24843 Speech-Language Pathology Assistant  1I-2018-013 March 20, 2019 Revocation Stayed, Five Years Probation with Specified Terms and Conditions
Hunter-Glover, Regina  SPA 5388 Speech-Language Pathology Assistant  1I-2017-112 February 1, 2019 Revocation Stayed, Five Years Probation with Specified Terms and Conditions
Swanson, Robin HA 3104 Hearing Aid Dispenser 1C-2012-98 September 13, 2018 Revocation stayed, actual suspension, 4 yrs probation
Vega, Paige Roschelle SP 21885 Speech-Language Pathologist 1I-2014-070 September 10, 2018 Probation extended six months and order to pay prosecution costs of 7825.00
Krone, Elizabeth HA 2662 Hearing Aid Dispenser 1C-2012-85 August 20, 2018 Revocation of License
Geraci-Staub, Julianne HA 7587 Hearing Aid Dispenser 1C 2015 006 July 18, 2018 Revocation Stayed, Three Years Probation with Specified Terms and Conditions
FY 2017-2018 Action Taken
Ling, Kyle York HA 7954 Hearing Aid Dispenser 1C 2015 090 April 29, 2018 Revocation Stayed, Four Years Probation with Specified Terms and Conditions
Reynolds, Maria SP 18467 Speech-Language Pathologist 1I 2017 037 February 20, 2018 Stipulated Surrender of License
Garrett, Bobbie Lee Au 690 Audiologist 1I 2015 43 December 8, 2017 Stipulated Surrender of License
Ferguson, Caitlin SPA 2718 Speech-Language Pathology Assistant 1C 2014 034 December 5, 2017 Revocation of License
Keeler, John HA 2693 Hearing Aid Dispenser 1C 2016 029 October 27, 2017 Revocation Stayed, Four Years Probation with Specified Terms and Conditions
Simon, Christopher HA 7485 Hearing Aid Dispenser 1C 2014 007 October 26, 2017 Revocation Stayed, Five Years Probation with Specified Terms and Conditions
Peacock, Melissa HA 7070 Hearing Aid Dispenser 1C 2015 031 September 15, 2017 Revocation of License
White, Christine SP 21236 Speech-Language Pathologist 1I 2016 048 August 21, 2017 Revocation Stayed, Five Years Probation with Specified Terms and Conditions
Johnson, Heather SP 22185 Speech-Language Pathologist 1I 2014 058 July 31, 2017 Public Reproval
Ross-Frederick, Jacie HA 7893 Hearing Aid Dispenser 1C 2015 059 July 31, 2017 Revocation of License
Bransgrove, Gabriele SP 10814 Speech-Language Pathologist 1I 2016 001 July 7, 2017 Stipulated Surrender of License
FY 2016-2017 Action Taken
Moreland, Michele HA 7507 Hearing Aid Dispenser 1C 2012 040 June 30, 2017 Revocation Stayed, Five Years Probation with Specified Terms and Conditions
Bennett, Robert HA 7365 Hearing Aid Dispenser 1C 2012 029 June 21, 2017 Revocation Stayed, Five Years Probation with Specified Terms and Conditions
Ball, John Kiely HA 7244 Hearing Aid Dispenser D1 2009 029 June 19, 2017 Revocation of License while on Probation
Nelson, Marion HA 7416 Hearing Aid Dispenser 1C 2011 065 May 9, 2017 Stipulated Surrender of License
Moore, Mark HA 2425 Hearing Aid Dispenser 1C 2012 017 April 10, 2017 Stipulated Surrender of License
Hamburger, Howard AU 2092 Audiologist 1I 2014 029 March 16, 2017 Revocation Stayed, Five Years Probation with Specified Terms and Conditions
Dorian, Peter AU 244 Audiologist 1I 2013 047 February 5, 2017 Stipulated Surrender of License
Nau,Kerry SP 20285 Speech-Language Pathologist 1I 2015 060 January 20, 2017 Revocation Stayed, Three Years Probation with Specified Terms and Conditions
Petersen, Christine SP 9045 Speech-Language Pathologist 1I 2012 055 January 19, 2017 Revocation Stayed, Five Years Probation with Specified Terms and Conditions
Rose, Mary Ann SP 6997 Speech-Language Pathologist 1I 2014 030 December 29, 2016 Revocation of License
Yeghikian, Leeza SPA 3237 Speech-Language Pathology Assistant 1I 2014 033 December 9, 2016 Revocation Stayed, Four Years Probation with Specified Terms and Conditions
Douglas, Jennifer SP 11478 Speech-Language Pathologist 1I 2014 032 December 9, 2016 Revocation Stayed, Four Years Probation with Specified Terms and Conditions
Riley, Linda  AID 1293 Audiology Aide 1I 2015 035 October 10, 2016 Revocation of License
Parks, David HA 1585 Hearing Aid Dispenser 1C 2015 041 September 6, 2016 Revocation Stayed, Four Years Probation with Specified Terms and Conditions
Palmer, Reeda SP 14379 Speech-Language Pathologist 1I 2008 026 August 29, 2016 Surrender of License During Probation
Swanson, Robin HA 3104 Hearing Aid Dispenser 1C 2012 098 August 15, 2016 Revocation Stayed, Three Years Probation with Specified Terms and Conditions
Krone, Elizabeth HA 2662 Hearing Aid Dispenser 1C 2012 085 August 15, 2016 Revocation Stayed, Three Years Probation with Specified Terms and Conditions
Wolff, Linda AU 2177 Audiologist 1I 2013 019 August 8, 2016 Revocation Stayed, Three Years Probation with Specified Terms and Conditions
Vega, Paige Roschelle SP 21885 Speech-Language Pathologist 1I 2014 070 July 27, 2016 Revocation Stayed, Four Years Probation with Specified Terms and Conditions
Lee,Kwang Ho (Ken) HA 7552 Hearing Aid Dispenser 1C 2012 062 July 15, 2016 Revocation Stayed, Three Years Probation with Specified Terms and Conditions
FY 2015-2016 Action Taken
Dill, Ann SP 6720 Speech-Language Pathologist 1I 2015 039 June 20, 2016 Revocation Stayed, Three Years Probation with Specified Terms and Conditions
Kadakia, Arpi SP 18449 Speech-Language Pathologist 1I 2015 040 June 2, 2016 Revocation Stayed, Five Years Probation with Specified Terms and Conditions
Bahm, Natasha HA 7395 Hearing Aid Dispenser 1C 2014 034 April 18, 2016 Revocation of License
Youssef, Susan SPA 3757 Speech-Language Pathology Assistant 1I 2015 050 March 30, 2016 Revocation Stayed, Three Years Probation with Specified Terms and Conditions
Austin, Jennifer SP 22883 Speech-Language Pathologist 1I 2013 073 March 25, 2016 Surrender of License During Probation
Nicholson, Mary SPA 1460 Speech-Language Pathology Assistant 1I 2015 013 December 24, 2015 Revocation of License
Green, Robert AU 1100 Audiologist 1I 2011 057 December 21, 2015 Revocation Stayed, Two Years Probation with Specified Terms and Conditions
Crocker, Taran HA 7542 Hearing Aid Dispenser 1C 2013 019 November 18, 2015 Surrender of License During Probation
Wolford, Julia SP 13872 Speech-Language Pathologist 1I 2013 033 September 11,2015 Revocation Stayed, Five Years Probation with Specified Terms and Conditions
Beckwith, John HA 7606 Hearing Aid Dispenser 1C 2014 012 August 12, 2015 Stipulated Surrender of License
Rawlinson, Kristin SP 19002 Speech-Language Pathologist 1I 2014 022 August 9, 2015 Revocation of License
Trythall, Michael AU 2225 Audiologist 1I 2014 063 July 31, 2015 Stipulated Surrender of License
Rios, Keith HA 5058 Hearing Aid Dispenser 1C 2010 155 July 24, 2015 Revocation Stayed, Five Years Probation with Specified Terms and Conditions
Frangos, Nicole SP 18907 Speech-Language Pathologist 1I 2012 066 July 24, 2015 Revocation Stayed, Five Years Probation with Specified Terms and Conditions
Blanchard, Miriam SP 8627 Speech-Language Pathologist 1I 2012 070 July 22, 2015 Revocation Stayed, 90 Day Suspension, Seven Years Probation with Specified Terms and Conditions
FY 2014-2015 Action Taken
McPeak, Chelsea SP 11389 Speech-Language Pathologist 1I 2012 023 June 18, 2015 Revocation of License
Crocker, Taran HA 7542 Hearing Aid Dispenser 1C 2013 019 June 12, 2015 Revocation Stayed, Seven Years Probation with Specified Terms and Conditions
Amyx, Jon A. HA 3433 Hearing Aid Dispenser D1 2011 002 May 16, 2015 Revocation of License
Dizon, Mara SP 16564 Speech-Language Pathologist 1I 2012 046 April 16, 2015 Stipulated Surrender of License
Austin, Jennifer SP 22833 Speech-Language Pathologist 1I 2013 073 April 12, 2015 Revocation Stayed, Five Years Probation with Specified Terms and Conditions
Marquis, Aaron HA 3617 Hearing Aid Dispenser 1C 2010 014 February 14, 2015 Revocation of License
Lough, Jinger SP 17687 Speech-Language Pathologist 1I 2012 045 April 13, 2015 Revocation Stayed, Three Years Probation with Specified Terms and Conditions
Starch, Sandra SP 5707 Speech-Language Pathologist 1I 2010 020 November 9, 2014 Revocation of License
Gray, Denise SP 14125 Speech-Language Pathologist 1I 2011 012 September 15,2014 Revocation of License
Watson, Jacqueline SPA 2783 Speech-Language Pathology Assistant 1I 2012 063 July 28, 2014 Revocation Stayed, Two Years Probation with Specified Terms and Conditions
FY 2013-2014 Action Taken
Scott, Marle HA 7065 Hearing Aid Dispenser 1C 2011 021 March 3, 2014 Revocation Stayed, Five Years Probation with Specified Terms and Conditions
Mcguire, Valerie AU 2147 Dispensing Audiologist 1I 2010 011 February 27, 2014 Stipulated Surrender of License
Amyx, Jon A. HA 3433 Hearing Aid Dispenser 1C 2011 002 September 2, 2013 Revocation Stayed, Five Years Probation with Specified Terms and Conditions
Jester, Randy HA 1572 Hearing Aid Dispenser 1C 2010 122 October 4, 2013 Stipulated Surrender of License
Groff, Lindsay HA 7027 Hearing Aid Dispenser 1C 2011 012 October 18, 2013 Revocation Stayed, Three Years Probation with Specified Terms and Conditions
Sortini, Adam AU170, SP454,HA1137 Dispensing Audiologist, Speech Pathologist 1I 2006 029 November 22, 2013 Revoked
FY 2012-2013 Action Taken
Clark, Melanie SPA 772 Speech-Language Pathology Assistant 1I 2001 005 September 17,2012 Voluntary Surrender of License
Vincent, Catherine SP 7187 Speech-Language Pathologist 1I 2006 067 October 26, 2012 Revocation Stayed, Three Years Probation with Specified Terms and Conditions
Shoquist, Marshall AU 461 Audiologist 1I 2011 051 January 14, 2013 Revocation Stayed, Seven Years Probation with Specified Terms and Conditions
Reichenbach, Steven AU 2184 Audiologist 1I 2009 008 March 13, 2013 Revocation Stayed, Five Years Probation with Specified Terms and Conditions
Carrillo, Leticia SP 20994 Speech-Language Pathologist 1I 2012 0031 June 27, 2013 Revocation Stayed, Two Years Probation with Specified Terms and Conditions
FY 2011-2012 Action Taken
Ball, John Kiely HA 7244 Hearing Aid Dispenser 1C 2009 29 February 17, 2012 Revocation Stayed, Four Years Probation with Specified Terms and Conditions
Keeney, Erin SP 13753 Speech-Language Pathologist 1I 2008 23 December 4, 2011 Revocation Stayed, Two Years Probation with Specified Terms and Conditions
Palmer, Reeda SP 14379 Speech-Language Pathologist 1I 2008 26 December 4, 2011 Revocation Stayed, Five Years Probation with Specified Terms and Conditions
Patterson, Lawrence  HA 1386 Hearing Aid Dispenser 1C 2008 139 January 17, 2012 Voluntary Surrender of License
Pirie, Carla SP 7829 Speech-Language Pathologist 1I 2004 10 December 22, 2011 Interim Suspension Order Issued
Ellis, Kathryn  SP 15760 Speech-Language Pathologist 1I 2010 3 March 2, 2012 Revocation Stayed, Five Years Probation with Specified Terms and Conditions
Johnson, Catherine  SP 8097 Speech-Language Pathologist 1I 2009 14 March 2, 2012 Revocation Stayed, Four Years Probation with Specified Terms and Conditions
Pirie, Carla SP 7829 Speech-Language Pathologist 1I 2004 10 March 10, 2012 Voluntary Surrender of License
Richardson, Cindy AU 1810 &HA 3839 Audiologist Hearing Aid Dispenser 1I 2010 12 April 2, 2012 Revocation of License
Napoli, Dennis SP 3340 Speech-Language Pathologist 1I 2007 34 May 11, 2012 Revocation Stayed, Three Years Probation with Specified Terms and Conditions
Nahmouli, Nina AU 366 Audiologist 1I 2008 41 June 25, 2012 Revocation Stayed, Three Years Probation with Specified Terms and Conditions
FY 2010-2011 Action Taken
Ozsvath, Nancy SP 5827 Speech-Language Pathologist  1I 2007 82 August 7, 2010 Public Reprimand
Daniel, Linda Ann SP 1698 Speech-Language Pathologist 1I 2010 13 November 29, 2010 Voluntary Surrender of License
Majdi, Shawn HA 2653 Hearing Aid Dispenser 1C 2007 99 August 7, 2010 Revocation Stayed, Seven Years Probation with Specified Terms and Conditions
Walker, Loretta L HA 1922 Hearing Aid Dispenser 1C 2007 105 November 28, 2010 Voluntary Surrender of License
Webster, Richard Vernon SP 496 Speech-Language Pathologist 1I 2008 48 January 28, 2011 Voluntary Surrender of License
FY 2009-2010 Action Taken
Buonacore, Steven HA 3199 Hearing Aid Dispenser 1C 2007 48 October 14, 2009 Revocation Stayed, Five Year Probation with Specified Terms and Conditions
Cordina, Heidi Lin SP 11555 Speech-Language Pathologist 1I 2007 73 August 30, 2009 Voluntary Surrender of License
Hollibaugh, Jennifer Susan SP 6246 Speech-Language Pathologist 1I 2003 18 January 14, 2010 Revocation Stayed, Three Year Probation with Specified Terms and Conditions
Garcia, Guadalupe AU 685 Audiologist 1I 2008 35 January 17, 2010 Stipulated Settlement and Order
Stuckey, Molly SP 14040 Speech-Language Pathologist 1I 2008 27 May 8, 2010 Revocation Stayed, One Year Probation with Specified Terms and Conditions
Winkle-Inouye, Mika AU 1873 Audiologist 1I 2009 03 May 8, 2010 Revocation Stayed, Seven Year Probation with Specified Terms and Conditions
FY 2008-2009 Action Taken
Serrano, Susan Caroline AU 1076 Audiologist 1I 2003 04 October 12, 2008 Voluntary Surrender of License
Illich, David Michael AU 778 Audiologist 1I 2004 59 October 12, 2008 Public Reprimand
Henkel, Kellie Regina SP 15547 Speech-Language Pathologist 1I 2008 05 November 14, 2008 Revocation Stayed, Five Years Probation with Specified Terms and Conditions
FY 2007-2008 Action Taken
Nunally, Meredith Ann SP 12617 Speech-Language Pathologist 1I 2007 09 October 14, 2007 Revocation Stayed, Three Year Probation with Specified Terms and Conditions
Pirie, Carla Marie SP 7829 Speech-Language Pathologist 1I 2004 10 October 14, 2007 Revocation Stayed, Five Year Probation with Specified Terms and Conditions
Gidley, David Alan AU 1471 Audiologist 1I 2007 08 October 14, 2007 Revocation Stayed, Three Year Probation with Specified Terms and Conditions
BallVon Pinnon, Pamela Lee AU 417 Audiologist 1I 2004 06 March 29, 2008 Revocation Stayed, Three Years Probation with Specified Terms and Conditions
Guell, Michele A SP 10786 Speech-Language Pathologist 1I 2006 14 May 25, 2008 Revocation Stayed, Three Years Probation with Specified Terms and Conditions
Bell-Anderson, Christine Marie AU 1589 Audiologist 1I 2004 02 May 25, 2008 Revocation Stayed, One Year Probation with Specified Terms and Conditions
Atwood, Penny Sue SP 9187 Speech-Language Pathologist 1I 2006 32 May 25, 2008 Revocation Stayed, Five Years Probation with Specified Terms and Conditions
Nunally, Meredith Ann SP 12617 Speech-Language Pathologist 1I 2008 09 June 29, 2008 Voluntary Surrender of License
Booth, Heather Marie AU 1629 Audiologist 1I 2004 05 June 29, 2008 Revocation Stayed, One Year Probation with Specified Terms and Conditions