Return to Archived Content

Disciplinary Alerts for 2020

This table lists disciplinary alerts for 2020 with the practitioner's name, sanction, and date. Each name links to a PDF document and opens in a new tab.

Disciplinary alerts for 2020 showing practitioner name, sanction, and date.
Name Sanction Date
John Vitarello, Jr., M.D. (PDF opens in a new tab) Summary Suspension. 12/29/2020
Liuchuan Chen, RCP (PDF opens in a new tab) Revocation. 12/22/2020
Abhishek Freyer, M.D. (PDF opens in a new tab) Order for Summary Suspension, dated October 26, 2020, is terminated as moot. Reprimand. Suspension; Terms and conditions. 12/14/2020
Ahmed Gbadamosi, PA-C (PDF opens in a new tab) Surrender of License. 12/04/2020
Haroon I. Hameed, M.D. (PDF opens in a new tab) Summary Suspension Affirmed. 11/19/2020
Patrick Yat-Fu Tong, M.D. (PDF opens in a new tab) Summary Suspension. 11/18/2020
Edward J. Arrison, M.D. (PDF opens in a new tab) 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. (PDF opens in a new tab) Summary Suspension. 11/05/2020
Abhishek Freyer, M.D. (PDF opens in a new tab) Summary Suspension Affirmed. 11/05/2020
Abhishek Freyer, M.D. (PDF opens in a new tab) Summary Suspension. 10/26/2020
Spencer D. Thomas, M.D. (PDF opens in a new tab) Revocation. 10/21/2020
Ronnie Taylor, Radiographer (PDF opens in a new tab) Revocation. 10/07/2020
Fidelis F. Doh, M.D. (PDF opens in a new tab) 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 (PDF opens in a new tab) 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 (PDF opens in a new tab) Surrender of License. 09/16/2020
Serena R. Nolan, M.D. (PDF opens in a new tab) Surrender of License. 09/10/2020
Adela A. Navarro, M.D. (PDF opens in a new tab) Surrender of License. 09/10/2020
Edward J. Arrison, M.D. (PDF opens in a new tab) Summary Suspension Affirmed. 09/10/2020
Kaitlyn E. Hyler, Radiation Therapist (PDF opens in a new tab) 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 (PDF opens in a new tab) Suspension for a minimum of six months; terms and conditions. 09/02/2020
Edward J. Arrison, M.D. (PDF opens in a new tab) Summary Suspension. 08/25/2020
Tammy J. Ashby, Radiographer (PDF opens in a new tab) Revocation. 08/24/2020
Robert Henderson, M.D. (PDF opens in a new tab) Surrender of License. 08/24/2020
James K. Lightfoot, Jr. , M.D. (PDF opens in a new tab) 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. (PDF opens in a new tab) Surrender of License. 08/10/2020
Akram A. Salihi, M.D. (PDF opens in a new tab) Summary Suspension Affirmed. 07/30/2020
Akram A. Salihi, M.D. (PDF opens in a new tab) Summary Suspension. 07/15/2020
John K. Yacoub, M.D. (PDF opens in a new tab) Revocation. 07/13/2020
Michael Nero, RCP (PDF opens in a new tab) Surrender of License. 07/13/2020
Karlene Ross, M.D. (PDF opens in a new tab) 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 (PDF opens in a new tab) Surrender of License. 06/24/2020
Mickey O. Mills, M.D. (PDF opens in a new tab) Surrender of License. 06/17/2020
Fidelis F. Doh, M.D. (PDF opens in a new tab) Summary Suspension Affirmed. 06/10/2020
Christopher Montgomery, Radiographer (PDF opens in a new tab) Surrender of License. 06/09/2020
Dilshad I. Khan, M.D. (PDF opens in a new tab) Revocation. Order for Summary Suspension, dated January 28, 2020, is terminated. 06/03/2020
Ralph B. Epstein, M.D. (PDF opens in a new tab) Revocation. Civil fine of $50,000; Payable within one year. 06/03/2020
Fidelis F. Doh, M.D. (PDF opens in a new tab) Summary Suspension. 05/26/2020
Robert Schnitzlein, M.D. (PDF opens in a new tab) 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 (PDF opens in a new tab) Surrendered 05/15/2020
Anthony R. Joseph, M.D. (PDF opens in a new tab) 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 (PDF opens in a new tab) Summary Suspension Affirmed. 04/23/2020
Roozbeh Badii, M.D. (PDF opens in a new tab) Suspension for a minimum of one year; terms and conditions. 04/20/2020
Rodney Dailey, RCP (PDF opens in a new tab) Summary Suspension. 04/08/2020
Owen M. Rennert, M.D. (PDF opens in a new tab) Surrender of License. 04/07/2020
Nilay B. Thaker, D.O. (PDF opens in a new tab) Surrender of License. Order for Summary Suspension, dated March 24, 2020, is terminated. 04/06/2020
Robert Steven Hanley, M.D. (PDF opens in a new tab) 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. (PDF opens in a new tab) Summary Suspension. 03/24/2020
Kempanna Sudhakar, M.D. (PDF opens in a new tab) Surrender of License. Order for Summary Suspension, dated December 13, 2019, is terminated. 03/24/2020
Robert Hardi, M.D. (PDF opens in a new tab) 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 (PDF opens in a new tab) Summary Suspension Affirmed. 03/12/2020
Rita Judita Kolycius, M.D. (PDF opens in a new tab) Surrender of License 03/12/2020
Christian Evans, M.D. (PDF opens in a new tab) Surrender of License. 03/05/2020
Kaitlyn E. Hyler, Radiation Therapist (PDF opens in a new tab) Summary Suspension 03/02/2020
Kambiz Kazemi, M.D. (PDF opens in a new tab) Surrender of License. Order for Summary Suspension, dated February 11, 2020, is terminated. 02/26/2020
Barry M. Shmookler, M.D. (PDF opens in a new tab) Surrender of License. 02/20/2020
Dilshad I. Khan, Radiographer (PDF opens in a new tab) Summary Suspension Affirmed. 02/13/2020
Kambiz Kazemi, M.D. (PDF opens in a new tab) Summary Suspension. 02/11/2020
Reginald Biggs, M.D. (PDF opens in a new tab) 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. (PDF opens in a new tab) Revocation. Order for Summary Suspension, dated March 8, 2019, is terminated. 01/31/2020
Robert Schnitzlein, M.D. (PDF opens in a new tab) Summary Suspension Affirmed. 01/30/2020
Dilshad I. Khan, Radiographer (PDF opens in a new tab) Summary Suspension. 01/28/2020
Hasan H. Babaturk, M.D. (PDF opens in a new tab) Revocation. Order for Summary Suspension, dated February 25, 2016 is terminated. 01/23/2020
Anthony Joseph, M.D. (PDF opens in a new tab) Summary Suspension Affirmed. 01/16/2020
Robert Schnitzlein, M.D. (PDF opens in a new tab) Summary Suspension. 01/14/2020
Anthony R. Joseph, M.D. (PDF opens in a new tab) Summary Suspension. 01/08/2020
Jesus A. Burbano, M.D. (PDF opens in a new tab) Suspension is extended for a minimum of six months; Terms and Conditions. 01/07/2020
Kofi Shaw-Taylor, M.D. (PDF opens in a new tab) Revocation. Order for Summary Suspension, dated May 9, 2019 is terminated. 01/06/2020
Mark D. Noar, M.D. (PDF opens in a new tab) Surrender of License. Order for Summary Suspension, dated May 10, 2019, is terminated. 01/06/2020
Spencer D. Thomas, M.D. (PDF opens in a new tab) 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. (PDF opens in a new tab) Summary Suspension of May 28, 2019 Affirmed. 01/06/2020