Disciplinary Alerts for 2019

Name Sanction Date
Abigail O. Aiyepola, N.D. Revocation. 12/23/2019
Kempanna Sudhakar, M.D. Summary Suspension 12/13/2019
Elizabeth Lilly, M.D. Surrender of License. Order for Summary Suspension, dated October 16, 2019, is terminated. 11/30/2019
Surender K. Vaswani, M.D. Revocation 11/22/2019
Vitalis O. Ojiegbe, M.D. Suspension for a minimum of six months; terms and conditions. Probation imposed by the Consent Order, dated March 12, 2015, is terminated as moot. Reprimand remains in effect. 11/05/2019
Shastine Abate, M.D. Surrender of License; Effective December 31, 2019. 11/05/2019
Vinson Disanto, D.O. Suspension 10/29/2019
Michael Arata, M.D. Revocation; Revocation Stayed. Probation for five years; Terms and conditions. 10/22/2019
Spencer D. Thomas, M.D. Summary Suspension Affirmed 10/18/2019
Christopher Wilson, Radiographer Revocation 10/08/2019
Fermin Cabezas, PA-C Suspension 10/08/2019
Elizabeth L. Myers Order for Summary Suspension, dated July 9, 2019, is terminated. Suspension for a minimum of six months; Terms and conditions. Upon termination of suspension, probation will be imposed for a minimum of three years; Terms and conditions. 10/04/2019
Spencer D. Thomas, M.D. Summary Suspension 10/02/2019
Maximo Singer, M.D. Surrender of License. 09/16/2019
Thomas Burke, M.D. Revocation. Order for Summary Suspension, dated November 20, 2018 is terminated. 09/09/2019
Ahmed Gbadamosi, PA-C Suspension for a minimum of one year. Civil Fine of $5,000.00; Payable within one year. 08/29/2019
Elizabeth L. Myers, Radiographer Summary Suspension Affirmed 08/29/2019
Eugene Kirmisch, R.C.P. Surrender of License. 08/29/2019
John L. Hill, M.D. Surrender of License. Order for Summary Suspension, dated March 12, 2019 is terminated. 08/13/2019
Philip W. Halstead, M.D. Surrender of License. 07/30/2019
Nagbhushan S. Rao, M.D. Surrender of License 07/25/2019
Mary Kate Ferguson, PA-C Surrender of License. 07/11/2019
Irmmirne M. Ouwinga, M.D. Order for Summary Suspension, dated January 15, 2019, is terminated. Suspension; Terms and conditions. 07/09/2019
Spencer F. Johnson, M.D. Suspension for a minimum of one year (effective 30 days from the date of execution of this Order); Terms and conditions. 07/09/2019
Chioma Alexander, PA-C Suspension for a minimum of six months. Civil fine of $5,000.00; Payable within six months. 07/09/2019
Elizabeth L. Myers, Radiographer Summary Suspension. 07/09/2019
Vitalis O. Ojiegbe, M.D. Summary Suspension Affirmed. 06/27/2019
Adolfo Lopez, M.D. Surrender of License. 06/27/2019
Jamal A. Townes, Radiographer Revocation. 06/19/2019
Craig Wilder, M.D. Surrender of License. 06/19/2019
Vitalis O. Ojiegbe, M.D. Summary Suspension. 06/18/2019
Ernesto C. Torres, M.D. Summary Suspension Affirmed. 06/13/2019
Serena R. Nolan, M.D. Order for Summary Suspension, dated January 29, 2019, is terminated. Suspension; Terms and conditions. 06/13/2019
Michael C. Nero, R.C.P Disposition Agreement, dated June 13, 2017, is terminated. Suspension for a minimum of six months; terms and conditions. Upon termination of suspension, probation will be imposed for a minimum of five years; Terms and conditions. 06/04/2019
Farison Padavil, Radiographer Reprimand. Consent Order; dated September 19, 2018, is terminated. Suspension. Upon reinstatement, the practitioner shall comply with the terms and conditions of the suspension. Upon the termination of the suspension, probation will be imposed for a minimum of two years; Terms and conditions. Civil fine of $1,000.00; Payable within the probationary period. 06/04/2019
Peter P. Chiang, M.D. Surrender of License; Effective June 1, 2019. 05/29/2019
Ernesto C. Torres, M.D. Summary Suspension. 05/28/2019
Philip W. Halstead, M.D. Probation and probationary terms and conditions of the Order After Show Cause, dated October 30, 2017, are terminated. Suspension (effective 30 days from the date of execution of this Order); Terms and conditions. 05/24/2019
Mark D. Noar, M.D. Summary Suspension Affirmed. 05/23/2019
Crystal M. McGinty, M.D. Surrender of License. Order for Summary Suspension, dated January 3, 2019, is terminated. 05/16/2019
Michael J. Quon, M.D. Surrender of License. Order for Summary Suspension, dated March 26, 2019, is terminated. 05/15/2019
Atif B. Malik, M.D. Revocation for a minimum of eight years; Effective February 9, 2018. 05/14/2019
Mark, D. Noar, M.D. Summary Suspension. 05/10/2019
Franklin C. Nwoke, M.D. Revocation for a Minimum of One Year. 05/09/2019
Paul R. Johnson, M.D. Surrender of License. 05/09/2019
Jesus A. Burbano, M.D. Order for Summary Suspension, dated January 2, 2019, is terminated. Suspension for a minimum of one year from the date of the Order of Summary Suspension (effective January 2, 2019); Terms and conditions. 05/09/2019
Glenn D. Legler, Sr. M.D. Surrender of License. 05/07/2019
Glenn D. Legler, Sr. M.D. Summary Suspension. 04/30/2019
Hugh L. Preas, II, M.D. Suspension for a minimum of 15 business days; Terms and conditions. Upon termination of Suspension, Probation will be imposed for a minimum of two years; Terms and conditions. Civil Fine of $10,000.00; Payable within six months. 04/25/2019
Susan D. Rich, M.D. Suspension Terminated. Probation for a minimum of ten months; Terms and conditions. Civil fine of $15,000.00; Payable within probationary period. 04/22/2019
Cassandra Burns-Ross, PA-C Revocation. 04/12/2019
Panayiotis A. Baltatzis, M.D. Revocation. Summary Suspension, dated September 29, 2017, is terminated as moot. 04/12/2019
Michael J. Quon, M.D. Summary Suspension Affirmed. 04/11/2019
Mary Kate Ferguson, PA-C Disposition Agreement, dated August 26, 2015, is terminated. Suspension for six months; Terms and conditions. Upon termination of Suspension, Probation will be imposed for a minimum of five years; terms and conditions. 04/11/2019
Parviz Sahandy, M.D. Surrender of License; Effective July 8, 2019. 04/09/2019
Kang Lu, M.D. Suspended Until Reinstated by the Massachusettes Board. 04/05/2019
Roy G. Joseph, M.D. Suspension for Delinquent Child Support. 03/28/2019
Alice O. Adams, M.D. Revocation. 03/27/2019
Michael, J. Quon, M.D. Summary Suspension. 03/26/2019
Inder Singh, M.D. Surrender of License; Effective June 14, 2019. 03/15/2019
Kuchak K. Jalali, M.D. Summary Suspension Affirmed. 03/14/2019
Robert Hardi, M.D. Summary Suspension Affirmed. 03/14/2019
Kuchak K. Jalali, M.D. Summary Suspension. 03/08/2019
Robert Hardi, M.D. Summary Suspension. 03/05/2019
Robert Gereige, M.D. Surrender of License. 03/01/2019
John Merren Byrne, D.O. Surrender of License. 03/01/2019
Serena R. Nolan, M.D. Summary Suspension Affirmed. 02/15/2019
Immirne M. Ouwinga, M.D. Summary Suspension Affirmed. 02/01/2019
Ishtiaq Malik, M.D. Suspension for Delinquent Child Support. 01/29/2019
Fahim Nadir Kashif, PA-C Suspension for Delinquent Child Support. 01/29/2019
Serena R. Nolan, M.D. Summary Suspension. 01/29/2019
Richard Falcioni, PA-C Surrender of License. 01/25/2019
Susan D. Rich, M.D. Reprimand. Suspension for 60 days (effective 30 days after the Consent Order’s effective date); Terms and conditions. Upon termination of Suspension, Probation will be imposed for a minimum of ten months; terms and conditions. Civil Fine of $15,000.00; payable within probationary period. 01/22/2019
Brandt E. Rice, M.D. Surrender of License. 01/18/2019
Crystal McGinty, M.D. Summary Suspension Affirmed. 01/17/2019
Jesus A. Burbano, M.D. Summary Suspension Affirmed. 01/17/2019
Immirne M. Ouwinga, M.D. Summary Suspension. 01/15/2019
Crystal M. McGinty, M.D. Summary Suspension. 01/03/2019
David Morton Silverstein, M.D. Revocation for a Minimum of One Year. 01/02/2019
Tasha M. Anderson, PA-C Surrender of License. 01/02/2019
Jesus Burbano, M.D. Summary Suspension. 01/02/2019

Archived Alerts