Disciplinary Alerts for 2020

Name Sanction Date
John Vitarello, Jr., M.D. Summary Suspension. 12/29/2020
Liuchuan Chen, RCP Revocation. 12/22/2020
Abhishek Freyer, M.D. Order for Summary Suspension, dated October 26, 2020, is terminated as moot. Reprimand. Suspension; Terms and conditions. 12/14/2020
Ahmed Gbadamosi, PA-C Surrender of License. 12/04/2020
Haroon I. Hameed, M.D. Summary Suspension Affirmed. 11/19/2020
Patrick Yat-Fu Tong, M.D. Summary Suspension. 11/18/2020
Edward J. Arrison, M.D. Order for Summary Suspension, dated August 25, 2020, is terminated. Suspension for a minimum of one year; Terms and conditions. Civil fine of $10,000; Payable within two years. 11/17/2020
Haroon I. Hameed, M.D. Summary Suspension. 11/05/2020
Abhishek Freyer, M.D. Summary Suspension Affirmed. 11/05/2020
Abhishek Freyer, M.D. Summary Suspension. 10/26/2020
Spencer D. Thomas, M.D. Revocation. 10/21/2020
Ronnie Taylor, Radiographer Revocation. 10/07/2020
Fidelis F. Doh, M.D. Order for Summary Suspension, dated May 26, 2020, is terminated. Reprimand. Civil fine of $20,000; Payable within one year. Probation; Terms and conditions. 10/07/2020
Rodney Dailey, RCP Order for Summary Suspension, dated April 8, 2020, is terminated. Suspension for a minimum of six months; Terms and conditions. 10/05/2020
Elizabeth L. Myers, Radiographer Surrender of License. 09/16/2020
Serena R. Nolan, M.D. Surrender of License. 09/10/2020
Adela A. Navarro, M.D. Surrender of License. 09/10/2020
Edward J. Arrison, M.D. Summary Suspension Affirmed. 09/10/2020
Kaitlyn E. Hyler, Radiation Therapist Reprimand. Order for Summary Suspension, dated March 2, 2020, is terminated. Suspension for a minimum of six months; terms and conditions. 09/03/2020
Collina O. Afriyie, PA-C Suspension for a minimum of six months; terms and conditions. 09/02/2020
Edward J. Arrison, M.D. Summary Suspension. 08/25/2020
Tammy J. Ashby, Radiographer Revocation. 08/24/2020
Robert Henderson, M.D. Surrender of License. 08/24/2020
James K. Lightfoot, Jr. , M.D. Reprimand. Suspension for five business days (Starting the day after the effective date of this Order). Upon termination of Suspension, Probation will be imposed for a minimum of one year; Terms and conditions. Civil fine of $10,000; Payable within one year. 08/17/2020
Hatem S. Abdo, M.D. Surrender of License. 08/10/2020
Akram A. Salihi, M.D. Summary Suspension Affirmed. 07/30/2020
Akram A. Salihi, M.D. Summary Suspension. 07/15/2020
John K. Yacoub, M.D. Revocation. 07/13/2020
Michael Nero, RCP Surrender of License. 07/13/2020
Karlene Ross, M.D. Suspension for 15 days; Terms and conditions. Civil Fine of $10,000.00; Payable within two years. Upon termination of Suspension, Probation will be imposed for a minimum of one year; Terms and conditions. 06/29/2020
James Scott Chancey, RCP Surrender of License. 06/24/2020
Mickey O. Mills, M.D. Surrender of License. 06/17/2020
Fidelis F. Doh, M.D. Summary Suspension Affirmed. 06/10/2020
Christopher Montgomery, Radiographer Surrender of License. 06/09/2020
Dilshad I. Khan, M.D. Revocation. Order for Summary Suspension, dated January 28, 2020, is terminated. 06/03/2020
Ralph B. Epstein, M.D. Revocation. Civil fine of $50,000; Payable within one year. 06/03/2020
Fidelis F. Doh, M.D. Summary Suspension. 05/26/2020
Robert Schnitzlein, M.D. Reprimand. Suspension for a minimum of one year; Terms and conditions. Order for Summary Suspension, dated January 14, 2020, is terminated. Civil fine of $15,000.00; Payable within one year. 05/20/2020
Sheila V. Williams, RCP Surrendered 05/15/2020
Anthony R. Joseph, M.D. Order for Summary Suspension, dated January 8, 2020, is terminated. Suspension for ninety days (Retroactive to January 8, 2020). Reprimand; Terms and conditions. Civil fine of $5,000; Payable within two years. 05/11/2020
Rodney Dailey, RCP Summary Suspension Affirmed. 04/23/2020
Roozbeh Badii, M.D. Suspension for a minimum of one year; terms and conditions. 04/20/2020
Rodney Dailey, RCP Summary Suspension. 04/08/2020
Owen M. Rennert, M.D. Surrender of License. 04/07/2020
Nilay B. Thaker, D.O. Surrender of License. Order for Summary Suspension, dated March 24, 2020, is terminated. 04/06/2020
Robert Steven Hanley, M.D. Reprimand. Probation for a minimum of one year; terms and conditions. Civil fine of $25,000; payable within two years. 03/24/2020
Nilay B. Thaker, D.O. Summary Suspension. 03/24/2020
Kempanna Sudhakar, M.D. Surrender of License. Order for Summary Suspension, dated December 13, 2019, is terminated. 03/24/2020
Robert Hardi, M.D. Order for Summary Suspension, dated March 5, 2019, is terminated. Suspension for one year (Retroactive to March 5, 2019). Civil fine of $10,000; payable within one year. 03/23/2020
Kaitlyn Hyler, Radiation Therapist Summary Suspension Affirmed. 03/12/2020
Rita Judita Kolycius, M.D. Surrender of License 03/12/2020
Christian Evans, M.D. Surrender of License. 03/05/2020
Kaitlyn E. Hyler, Radiation Therapist Summary Suspension 03/02/2020
Kambiz Kazemi, M.D. Surrender of License. Order for Summary Suspension, dated February 11, 2020, is terminated. 02/26/2020
Barry M. Shmookler, M.D. Surrender of License. 02/20/2020
Dilshad I. Khan, Radiographer Summary Suspension Affirmed. 02/13/2020
Kambiz Kazemi, M.D. Summary Suspension. 02/11/2020
Reginald Biggs, M.D. Probation and probationary terms and conditions of the Consent Order, dated January 5, 2018, are terminated. Suspension (effective 60 days from the date of execution of this Order); Terms and Conditions. 02/11/2020
Kuchak K. Jalali, M.D. Revocation. Order for Summary Suspension, dated March 8, 2019, is terminated. 01/31/2020
Robert Schnitzlein, M.D. Summary Suspension Affirmed. 01/30/2020
Dilshad I. Khan, Radiographer Summary Suspension. 01/28/2020
Hasan H. Babaturk, M.D. Revocation. Order for Summary Suspension, dated February 25, 2016 is terminated. 01/23/2020
Anthony Joseph, M.D. Summary Suspension Affirmed. 01/16/2020
Robert Schnitzlein, M.D. Summary Suspension. 01/14/2020
Anthony R. Joseph, M.D. Summary Suspension. 01/08/2020
Jesus A. Burbano, M.D. Suspension is extended for a minimum of six months; Terms and Conditions. 01/07/2020
Kofi Shaw-Taylor, M.D. Revocation. Order for Summary Suspension, dated May 9, 2019 is terminated. 01/06/2020
Mark D. Noar, M.D. Surrender of License. Order for Summary Suspension, dated May 10, 2019, is terminated. 01/06/2020
Spencer D. Thomas, M.D. Order for Summary Suspension, dated October 2, 2019, is terminated. Suspension for a minimum of six months; Terms and conditions. 01/06/2020
Ernesto C. Torres, M.D. Summary Suspension of May 28, 2019 Affirmed. 01/06/2020

Archived Alerts