Return to Archived Content

Board Sanctions for 2019

This table lists Board Sanctions for 2019 with the practitioner's name, sanction, and date. Each name links to a PDF document and opens in a new tab.

2019 disciplinary actions table with columns for practitioner name, sanction, and date. Each practitioner name links to a PDF order that opens in a new tab.
Name Sanction Date
Abigail O. Aiyepola, N.D. (opens PDF in a new tab) Revocation. 12/23/2019
Kwang B. Lee, M.D. (opens PDF in a new tab) Reprimand. Probation for a minimum of six months; Terms and conditions. 12/17/2019
Keith J. Kowalczyk, M.D. (opens PDF in a new tab) Civil fine of $500.00; Payable within six months. 12/17/2019
Daniel B. Levy, M.D. (opens PDF in a new tab) Termination of Probation 12/16/2019
Kempanna Sudhakar, M.D. (opens PDF in a new tab) Summary Suspension 12/13/2019
Tania Elliott, M.D. (opens PDF in a new tab) Reprimand. Civil Fine of $500.00; Payable within six months. 12/13/2019
Vabian L. Paden, M.D. (opens PDF in a new tab) Reprimand. Probation for a minimum of two years; terms and conditions. 12/12/2019
Ishtiaq Malik, M.D. (opens PDF in a new tab) Suspension Lifted. Probation Reinstated with terms and conditions. 12/12/2019
Constantine Misoul, M.D. (opens PDF in a new tab) Terms and Conditions Satisfied. 12/02/2019
Lawrence L. Rubin, M.D. (opens PDF in a new tab) Terms and Conditions Satisfied. 12/02/2019
Syed Zaidi, M.D. (opens PDF in a new tab) Fine of $500 Satisfied. 12/02/2019
Steven Z. Lenowitz, M.D. (opens PDF in a new tab) Termination of Probation. 12/02/2019
Mark Madden, M.D. (opens PDF in a new tab) Civil fine of $2,400.00 payable within thirty days; Terms and conditions. 12/02/2019
Michael S. Morris, M.D. (opens PDF in a new tab) Reprimand. Probation for a minimum of one year after the completion of required courses; Terms and conditions. 12/02/2019
Elizabeth Lilly, M.D. (opens PDF in a new tab) Surrender of License. Order for Summary Suspension, dated October 16, 2019, is terminated. 11/30/2019
Bernhard Birnbaum, M.D. (opens PDF in a new tab) Reprimand. Probation for a minimum of three years; Terms and conditions. 11/26/2019
Rosita R. Cruz, M.D. (opens PDF in a new tab) Civil fine of $1,000.00; Payable within ninety days 11/22/2019
Susan G. Andrews, M.D. (opens PDF in a new tab) Probation imposed by the Order Terminating Suspension and Imposing Probation, dated May 25, 2018, is terminated. Reprimand. Probation for a minimum of three years; Terms and conditions. 11/22/2019
Surender K. Vaswani, M.D. (opens PDF in a new tab) Revocation 11/22/2019
Dennis Jan Kutzer, M.D. (opens PDF in a new tab) Fine of $1000 Satisfied. 11/15/2019
Steven Z. Lenowitz, M.D. (opens PDF in a new tab) Reprimand. Probation; Terms and conditions. 11/14/2019
Vicken Poochikian, M.D. (opens PDF in a new tab) Reprimand. Civil fine of $20,000.00; Payable within two years. 11/13/2019
Bella Tari Speight, M.D. (opens PDF in a new tab) Reprimand. Civil fine of $500.00; Payable within six months. 11/13/2019
Christian T. Evans, M.D. (opens PDF in a new tab) Reprimand. Probation for a minimum of two years; Terms and conditions. Civil fine of $5,000.00; Payable within six months. 11/12/2019
Stephen R. Smith, M.D. (opens PDF in a new tab) Reprimand. Probation for a minimum of one year; Terms and conditions. 11/08/2019
Venera Bashirova (opens PDF in a new tab) Fine of $500.00 Satisfied. 11/06/2019
Mark Sperry, M.D. (opens PDF in a new tab) Fine of $500.00 Satisfied. 11/05/2019
Vitalis O. Ojiegbe, M.D. (opens PDF in a new tab) 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
Keith Bouchelion (opens PDF in a new tab) Cease and Desist. 11/05/2019
Shastine Abate, M.D. (opens PDF in a new tab) Surrender of License; Effective December 31, 2019. 11/05/2019
Alan R. Vinitsky, M.D. (opens PDF in a new tab) Termination of Probation. 11/05/2019
Tyrone Hughley, Radiographer (opens PDF in a new tab) Terms and Conditions Satisfied. 11/05/2019
Vinson Disanto, D.O. (opens PDF in a new tab) Suspension 10/29/2019
Hettie T. Wilson, PA-C (opens PDF in a new tab) Fine of $500.00 Satisfied. 10/25/2019
Kyle Alexander Smith, M.D. (opens PDF in a new tab) Reprimand; Terms and conditions. 10/23/2019
Michael Arata, M.D. (opens PDF in a new tab) Revocation; Revocation Stayed. Probation for five years; Terms and conditions. 10/22/2019
Patricia L. Saldana, M.D. (opens PDF in a new tab) Terms and Conditions Satisfied. 10/22/2019
Spencer D. Thomas, M.D. (opens PDF in a new tab) Summary Suspension Affirmed 10/18/2019
Dennis Jan Kutzer, M.D. (opens PDF in a new tab) Reprimand. Civil fine of $1,000.00; Payable within six months. 10/15/2019
Gary J. Sprouse, M.D. (opens PDF in a new tab) Final Cease and Desist. 10/15/2019
Charles Tita, M.D. (opens PDF in a new tab) Reprimand. Probation for a minimum of three years; Terms and conditions. 10/15/2019
Asit Patel, M.D. (opens PDF in a new tab) Reprimand. Probation until probationary conditions are fulfilled. Civil fine of $7,500.00; payable within one year. 10/15/2019
Christopher Wilson, Radiographer (opens PDF in a new tab) Revocation 10/08/2019
Fermin Cabezas, PA-C (opens PDF in a new tab) Suspension 10/08/2019
Elizabeth L. Myers, Radiographer (opens PDF in a new tab) 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
Pankaj Merchia, M.D. (opens PDF in a new tab) Fine of $500 Satisfied. 10/03/2019
Wayne F. Ridpath, Radiographer (opens PDF in a new tab) Fine of $5,000 Satisfied. 10/03/2019
Spencer D. Thomas, M.D. (opens PDF in a new tab) Summary Suspension 10/02/2019
Alicia D. Brown, PA-C (opens PDF in a new tab) Reprimand; Terms and conditions. 10/01/2019
Esfand Nawab, M.D. (opens PDF in a new tab) Reprimand; Terms and conditions. 10/01/2019
David B. Harding, M.D. (opens PDF in a new tab) Reprimand; Terms and conditions. Civil fine of $15,000; Payable within three years. 09/27/2019
Jack D. Blaine, M.D. (opens PDF in a new tab) Probation imposed by the Consent Order, dated August 17, 2017, is terminated. Reprimand; Terms and conditions. 09/26/2019
Daniel J. Bochicchio, M.D. (opens PDF in a new tab) Suspension Terminated. Probation for a minimum of five years; Terms and conditions. 09/26/2019
Hadi M. Rassael, D.O. (opens PDF in a new tab) Termination of Probation. 09/26/2019
Benedicta O. Udeagbala, D.O. (opens PDF in a new tab) Fine of $500 Satisfied. 09/19/2019
Frederick W. Willison, M.D. (opens PDF in a new tab) Fine of $500 Satisfied. 09/19/2019
Fernando Jose Ferro, M.D. (opens PDF in a new tab) Reprimand. Probation for a minimum of six months; Terms and conditions. 09/19/2019
David J. Novak, M.D. (opens PDF in a new tab) Terms and Conditions Satisfied. 09/17/2019
Maximo Singer, M.D. (opens PDF in a new tab) Surrender of License. 09/16/2019
Raymond J. Altieri, M.D. (opens PDF in a new tab) Termination of Probation 09/13/2019
Cyrus Lawyer III, M.D. (opens PDF in a new tab) Reprimand; Terms and conditions. 09/13/2019
Khondker Shamsuzzoha, M.D. (opens PDF in a new tab) Terms and Conditions Satisfied. 09/12/2019
Stacy Shackelford, M.D. (opens PDF in a new tab) Fine of $500 Satisfied. 09/12/2019
Henry H. Holcomb, M.D. (opens PDF in a new tab) Reprimand. Probation for a minimum of one year; Terms and conditions. 09/12/2019
Thomas Burke, M.D. (opens PDF in a new tab) Revocation. Order for Summary Suspension, dated November 20, 2018 is terminated. 09/09/2019
Patricia L. Saldana, M.D. (opens PDF in a new tab) Reprimand. Civil fine of $1000.00; Payable within six months. 09/04/2019
Frederick Wayne Willison, M.D. (opens PDF in a new tab) Reprimand. Civil fine of $500.00; Payable within six months. 09/03/2019
Ebenezer K. Quainoo, M.D. (opens PDF in a new tab) License Reinstated. Probation for a minimum of two years; Terms and conditions. 09/03/2019
John K. Yacoub, M.D. (opens PDF in a new tab) Reinstatement with Probation for a minimum of five years; Terms and conditions. 09/03/2019
Pankaj Merchia, M.D. (opens PDF in a new tab) Reprimand. Civil fine of $500.00 payable within fifteen calendar days. 09/03/2019
Siraj Ahmed Sayeed, M.D. (opens PDF in a new tab) Fine of $500.00 Satisfied. 08/30/2019
Donovan A. Thompson, M.D. (opens PDF in a new tab) Fine of $500.00 Satisfied. 08/29/2019
Ahmed Gbadamosi, PA-C (opens PDF in a new tab) Suspension for a minimum of one year. Civil Fine of $5,000.00; Payable within one year. 08/29/2019
Elizabeth L. Myers, Radiographer (opens PDF in a new tab) Summary Suspension Affirmed 08/29/2019
Mark Sperry, M.D. (opens PDF in a new tab) Reprimand. Civil fine of $500.00; Payable within six months. 08/29/2019
Eugene Kirmisch, R.C.P. (opens PDF in a new tab) Surrender of License. 08/29/2019
Kayla Nicole Wilson (opens PDF in a new tab) Fine of $500 Satisfied. 08/28/2019
Minus G. Vasiliades, M.D. (opens PDF in a new tab) Termination of Probation. 08/21/2019
Eric C, Greenberg, M.D. (opens PDF in a new tab) Reinstatement with Probation for a minimum of five years; Terms and conditions. 08/16/2019
Shivangi Amin, M.D. (opens PDF in a new tab) Reprimand. Probation for a minimum of two years; Terms and conditions. 08/15/2019
Syed Zaidi, M.D. (opens PDF in a new tab) Reprimand. Civil fine of $500.00; Payable within six months. 08/13/2019
John L. Hill, M.D. (opens PDF in a new tab) Surrender of License. Order for Summary Suspension, dated March 12, 2019 is terminated. 08/13/2019
Stacy A. Shackleford, M.D. (opens PDF in a new tab) Reprimand. Civil fine of $500.00; Payable within six months. 08/12/2019
Gary J. Sprouse, M.D. (opens PDF in a new tab) Cease and Desist. 08/12/2019
Kamakshi Neelkantan, M.D. (opens PDF in a new tab) Reprimand; Terms and conditions. 08/08/2019
Natasha A. Sandy, M.D. (opens PDF in a new tab) Fine of $5000.00 Satisfied. 07/31/2019
Mary Emery Palmer, M.D. (opens PDF in a new tab) Fine of $500.00 Satisfied. 07/31/2019
Philip W. Halstead, M.D. (opens PDF in a new tab) Surrender of License. 07/30/2019
Kelly Lynn Murray, PA-C (opens PDF in a new tab) Reprimand. Probation for a minimum of two years; Terms and conditions. 07/29/2019
Janet M. O'Mahony, M.D. (opens PDF in a new tab) Reprimand. Probation for a minimum of one year; Terms and conditions. 07/26/2019
Erik Richter, M.D. (opens PDF in a new tab) Fine of $500.00 Satisfied. 07/26/2019
Nagbhushan S. Rao, M.D. (opens PDF in a new tab) Surrender of License. 07/25/2019
Erik Richter, M.D. (opens PDF in a new tab) Reprimand. Civil Fine of $500.00; Payable within six months. 07/19/2019
Wilkinson J. Ninala, M.D. (opens PDF in a new tab) Fine of $500 Satisfied 07/19/2019
Allen A. Nimetz, M.D. (opens PDF in a new tab) Summary Suspension. 07/19/2019
Reshma Lalwani, PA-C (opens PDF in a new tab) Fine of $500.00 Satisfied. 07/18/2019
Wilkinson J. Ninala, M.D. (opens PDF in a new tab) Reprimand. Civil Fine of $500.00; Payable within six months. 07/16/2019
David A. Lee, M.D. (opens PDF in a new tab) Reprimand. Probation for a minimum of eighteen months; Terms and conditions. Civil fine of $20,000; Payable within eighteen months. 07/15/2019
Mary Kate Ferguson, PA-C (opens PDF in a new tab) Surrender of License. 07/11/2019
Donald C. Wright, M.D. (opens PDF in a new tab) Fine of $500.00 Satisfied. 07/09/2019
Alan Lewis Menkes, D.O. (opens PDF in a new tab) Reprimand. 07/09/2019
Irmmirne M. Ouwinga, M.D. (opens PDF in a new tab) Order for Summary Suspension, dated January 15, 2019, is terminated. Suspension; Terms and conditions. 07/09/2019
Spencer F. Johnson, M.D. (opens PDF in a new tab) 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 (opens PDF in a new tab) Suspension for a minimum of six months. Civil fine of $5,000.00; Payable within six months. 07/09/2019
Elizabeth L. Myers, Radiographer (opens PDF in a new tab) Summary Suspension 07/09/2019
Donald C. Wright, M.D. (opens PDF in a new tab) Reprimand. Civil fine of $500.00; Payable within six months. 07/01/2019
Harminder S. Sandhu, M.D. (opens PDF in a new tab) Fine of $500.00 Satisfied. 07/01/2019
Rishi Bhatnagar, M.D. (opens PDF in a new tab) Fine of $1,500.00 Satisfied. 07/01/2019
Kayla Nicole Wilson, Radiographer (opens PDF in a new tab) Civil fine of $500.00; Payable within six months. 06/27/2019
Amile A. Korangy, M.D. (opens PDF in a new tab) Termination of Probation. 06/27/2019
Vitalis O. Ojiegbe, M.D. (opens PDF in a new tab) Summary Suspension Affirmed. 06/27/2019
Adolfo Lopez, M.D. (opens PDF in a new tab) Surrender of License. 06/27/2019
Lisa R. Halpern, M.D. (opens PDF in a new tab) Reprimand. Probation for a minimum of one year; Terms and Conditions. 06/24/2019
Samuel W. Alleyne, M.D. (opens PDF in a new tab) Termination of Probation. 06/21/2019
Atemkeng Fomengia, PA-C (opens PDF in a new tab) Fine of $1000.00 Satisfied. 06/21/2019
Harminder S. Sandhu, M.D. (opens PDF in a new tab) Reprimand. Civil fine of $500.00; Payable within six months. 06/19/2019
Kamal Bangoria, M.D. (opens PDF in a new tab) Disposition Agreement, dated September 2, 2016, is terminated. Reprimand. Probation for a minimum of three years; Terms and conditions. 06/19/2019
Jamal A. Townes, Radiographer (opens PDF in a new tab) Revocation. 06/19/2019
Craig Wilder, M.D. (opens PDF in a new tab) Surrender of License. 06/19/2019
Stephen A. Schlosser, M.D. (opens PDF in a new tab) Reprimand. 06/18/2019
Vitalis O. Ojiegbe, M.D. (opens PDF in a new tab) Summary Suspension. 06/18/2019
Matthew J. Brannan, Polysomnographer (opens PDF in a new tab) Fine of $2,500 Satisfied. 06/14/2019
James C. Padula, D.O. (opens PDF in a new tab) Fine of $500 Satisfied. 06/14/2019
Andrew P. Manista, M.D. (opens PDF in a new tab) Terms and Conditions Satisfied. 06/14/2019
Ernesto C. Torres, M.D. (opens PDF in a new tab) Summary Suspension Affirmed. 06/13/2019
Serena R. Nolan, M.D. (opens PDF in a new tab) Order for Summary Suspension, dated January 29, 2019, is terminated. Suspension; Terms and conditions. 06/13/2019
James C. Padula, D.O. (opens PDF in a new tab) Reprimand. Civil fine of $500.00; Payable within six months. 06/13/2019
Sunil Swami, M.D. (opens PDF in a new tab) Fine of $500 Satisfied. 06/13/2019
Tony P. Kannarkat, M.D. (opens PDF in a new tab) Reprimand. Probation for a minimum of one year; Terms and conditions. Civil fine of $2,000.00; Payable within six months. 06/11/2019
Easton L. Manderson, M.D. (opens PDF in a new tab) Fine of $500 Satisfied. 06/10/2019
Rishi Bhatnagar, M.D. (opens PDF in a new tab) Reprimand. Civil fine of $1,500.00; Payable within six months. 06/06/2019
Stevan A. Polakoff, M.D. (opens PDF in a new tab) Reprimand. 06/06/2019
Courtney R. Morgan, M.D. (opens PDF in a new tab) Previous Board Order Vacated. 06/04/2019
Marnie J. Bernard, PA-C (opens PDF in a new tab) Termination of Probation. 06/04/2019
Michael C. Nero, R.C.P (opens PDF in a new tab) 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 (opens PDF in a new tab) 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
Amit Narula, D.O. (opens PDF in a new tab) Terms and Conditions Satisfied. 05/30/2019
Beth Marcus, M.D. (opens PDF in a new tab) Fine of $500 Satisfied. 05/30/2019
Mohammed Yaseen Pathan, M.D. (opens PDF in a new tab) Fine of $500 Satisfied. 05/30/2019
Peter P. Chiang, M.D. (opens PDF in a new tab) Surrender of License; Effective June 1, 2019. 05/29/2019
Ernesto C. Torres, M.D. (opens PDF in a new tab) Summary Suspension. 05/28/2019
Philip W. Halstead, M.D. (opens PDF in a new tab) 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
Alan H. Peck, M.D. (opens PDF in a new tab) Termination of Probation. 05/23/2019
Mark D. Noar, M.D. (opens PDF in a new tab) Summary Suspension Affirmed. 05/23/2019
Ruwani Gunawardane, M.D. (opens PDF in a new tab) Termination of Probation. 05/21/2019
Monique E. Williams, M.D. (opens PDF in a new tab) Terms and Conditions Satisfied. 05/17/2019
Hugh L. Preas, II, M.D. (opens PDF in a new tab) Suspension Terminated. Probation for a minimum of two years; Terms and conditions. Civil fine of $10,000.00; Payable within six months. 05/17/2019
Constance Tambakis-Odom, M.D. (opens PDF in a new tab) Reprimand. 05/16/2019
Amile A. Korangy, M.D. (opens PDF in a new tab) Reprimand. Probation imposed by the Order Terminating Suspension and Imposing Probation, dated June 2, 2014, is terminated. Probation; Effective until the physician complies with the probationary conditions. 05/15/2019
Maria Shesiuk, PA-C (opens PDF in a new tab) Termination of Probation. 05/14/2019
Andrew P. Manista, M.D. (opens PDF in a new tab) Reprimand. Civil fine of $500.00; Payable within six months. 05/09/2019
Mishal Patel, PA-C (opens PDF in a new tab) Fine of $500 satisfied. 05/09/2019
William Russell, M.D. (opens PDF in a new tab) Reprimand. Probation for a minimum of two years; Terms and conditions. 05/09/2019
Arleen Lamba, M.D. (opens PDF in a new tab) Civil fine of $5,000.00, payable within thirty days; Terms and conditions. 05/09/2019
Crystal M. McGinty, M.D. (opens PDF in a new tab) Surrender of License. Order for Summary Suspension, dated January 3, 2019, is terminated. 05/16/2019
Michael J. Quon, M.D. (opens PDF in a new tab) Surrender of License. Order for Summary Suspension, dated March 26, 2019, is terminated. 05/15/2019
Atif B. Malik, M.D. (opens PDF in a new tab) Revocation for a minimum of eight years; Effective February 9, 2018. 05/14/2019
Mark, D. Noar, M.D. (opens PDF in a new tab) Summary Suspension. 05/10/2019
Siraj Ahmed Sayeed, M.D. (opens PDF in a new tab) Reprimand. Civil fine of $500.00; Payable within six months. 05/09/2019
Franklin C. Nwoke, M.D. (opens PDF in a new tab) Revocation for a Minimum of One Year. 05/09/2019
Paul R. Johnson, M.D. (opens PDF in a new tab) Surrender of License. 05/09/2019
Jesus A. Burbano, M.D. (opens PDF in a new tab) 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. (opens PDF in a new tab) Surrender of License. 05/07/2019
Glenn D. Legler, Sr. M.D. (opens PDF in a new tab) Summary Suspension. 04/30/2019
Hugh L. Preas, II, M.D. (opens PDF in a new tab) 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
Mohammed Yaseen Pathan, M.D. (opens PDF in a new tab) Reprimand. Civil fine of $500.00; Payable within six months. 04/23/2019
Hettie T. Wilson, PA-C (opens PDF in a new tab) Reprimand. Civil fine of $500.00; Payable within six months. 04/23/2019
Krishan M. Mathur, M.D. (opens PDF in a new tab) License Reinstated. Probation for a minimum of 1 year; Terms and conditions. 04/23/2019
Susan D. Rich, M.D. (opens PDF in a new tab) 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
Cimenga M. Tshibaka, M.D. (opens PDF in a new tab) Termination of Probation. 04/18/2019
Ann K. Biser, PA-C (opens PDF in a new tab) Termination of Probation. 04/18/2019
George H. Bone, M.D. (opens PDF in a new tab) Termination of Probation. 04/17/2019
Alfredo Quinones-Hinojosa, M.D. (opens PDF in a new tab) Fine of $500 satisfied. 04/16/2019
Cassandra Burns-Ross, PA-C (opens PDF in a new tab) Revocation. 04/12/2019
Panayiotis A. Baltatzis, M.D. (opens PDF in a new tab) Revocation. Summary Suspension, dated September 29, 2017, is terminated as moot. 04/12/2019
Matthew Wachsman, M.D. (opens PDF in a new tab) Probation imposed by Consent Order, dated November 12, 2015, is terminated. Reprimand. Probation for a minimum of five years; Terms and conditions. 04/11/2019
Michael J. Quon, M.D. (opens PDF in a new tab) Summary Suspension Affirmed. 04/11/2019
Mary Kate Ferguson, PA-C (opens PDF in a new tab) 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
Amy Lynn Nicholas-Hwang, M.D. (opens PDF in a new tab) Fine imposed by the March 25, 2019 Consent Order has been satisfied. Reprimand remains in effect. 04/10/2019
Parviz Sahandy, M.D. (opens PDF in a new tab) Surrender of License; Effective July 8, 2019. 04/09/2019
Okechukwu A. Nwodim, D.O. (opens PDF in a new tab) Termination of Conditions. 04/05/2019
Kang Lu, M.D. (opens PDF in a new tab) Suspended Until Reinstated by the Massachusettes Board. 04/05/2019
Khondker M. Shamsuzzoha, M.D. (opens PDF in a new tab) Reprimand; Terms and conditions. 04/03/2019
Robert Chou, M.D. (opens PDF in a new tab) Termination of Probation. 04/03/2019
Paul S. Rhodes, M.D. (opens PDF in a new tab) Fine imposed by the March 28, 2019 Consent Order has been satisfied. Reprimand remains in effect. 04/03/2019
Mary Emery Palmer, M.D. (opens PDF in a new tab) Reprimand. Civil Fine of $500 payable within 6 months. 03/29/2019
Beth Marcus, M.D. (opens PDF in a new tab) Reprimand. Civil Fine of $500 payable within 6 months. 03/29/2019
Roy G. Joseph, M.D. (opens PDF in a new tab) Suspension Lifted. 03/29/2019
Roy G. Joseph, M.D. (opens PDF in a new tab) Suspension for Delinquent Child Support. 03/28/2019
Paul S. Rhodes, M.D. (opens PDF in a new tab) Reprimand. Civil fine of $500 payable within 6 months. 03/28/2019
Reshma Lalwani, PA-C (opens PDF in a new tab) Reprimand. Civil fine of $500 payable within 6 months. 03/28/2019
Swami A. Nathan, M.D. (opens PDF in a new tab) Reprimand. Probation for a minimum of one year; Terms and conditions. 03/27/2019
Kwame Akoto, M.D. (opens PDF in a new tab) Reprimand. Probation for a minimum of one year; Terms and conditions. 03/27/2019
Alice O. Adams, M.D. (opens PDF in a new tab) Revocation. 03/27/2019
Michael J. Quon, M.D. (opens PDF in a new tab) Summary Suspension. 03/26/2019
Shastine Abate, M.D. (opens PDF in a new tab) Reprimand. Probation for a minimum of one year; Terms and conditions. 03/26/2019
Jonah Odim, M.D. (opens PDF in a new tab) Fine of $500 satisfied. 03/26/2019
Mubashar A. Choudry, M.D. (opens PDF in a new tab) Fine of $20,000 satisfied. 03/26/2019
Alfredo Quinones-Hinojosa, M.D. (opens PDF in a new tab) Reprimand. Civil fine of $500 payable within 6 months. 03/25/2019
Amy Lynn Nicholas-Hwang, M.D. (opens PDF in a new tab) Reprimand. Civil fine of $500 payable within 6 months. 03/25/2019
Rachel E. Kazman, AT (opens PDF in a new tab) Termination of Probation. 03/22/2019
Jamal Yousefi, M.D. (opens PDF in a new tab) Reprimand. 03/22/2019
George H. Sack, Jr., M.D. (opens PDF in a new tab) Terms and Conditions Satisfied. 03/21/2019
Ishtiaq Malik, M.D. (opens PDF in a new tab) Suspension Lifted. 03/19/2019
Jonah Odim, M.D. (opens PDF in a new tab) Reprimand. Civil fine of $500.00; Payable within six months. 03/19/2019
David John Rossi, D.O. (opens PDF in a new tab) Reprimand. Probation for a minimum of eighteen months; Terms and conditions. 03/19/2019
Mark, D. Noar, M.D. (opens PDF in a new tab) Suspension Terminated. Probation for a minimum of two years; Terms and conditions. Civil fine of $15,000.00; payable within two years. 03/19/2019
Inder Singh, M.D. (opens PDF in a new tab) Surrender of License; Effective June 14, 2019. 03/15/2019
Harry L. Sernaker, M.D. (opens PDF in a new tab) Reprimand. Probation for a minimum of three years; Terms and conditions. 03/14/2019
Sunil Saran Swami, M.D. (opens PDF in a new tab) Reprimand. Civil fine of $500.00; Payable within six months. 03/14/2019
Kuchak K. Jalali, M.D. (opens PDF in a new tab) Summary Suspension Affirmed. 03/14/2019
Robert Hardi, M.D. (opens PDF in a new tab) Summary Suspension Affirmed. 03/14/2019
Sarkis Sarkissian, M.D. (opens PDF in a new tab) Probation Terminated. 03/13/2019
Benedicta O. Udeagbala, D.O. (opens PDF in a new tab) Reprimand. Civil fine of $500; Payable within 6 months. 03/12/2019
Easton L. Manderson, M.D. (opens PDF in a new tab) Reprimand. Civil fine of $500.00; Payable within six months. 03/11/2019
Kuchak K. Jalali, M.D. (opens PDF in a new tab) Summary Suspension. 03/08/2019
Robert Hardi, M.D. (opens PDF in a new tab) Summary Suspension. 03/05/2019
Krutiben Patel, PA-C (opens PDF in a new tab) Fine of $500.00 satisfied. 03/01/2019
Robert Gereige, M.D. (opens PDF in a new tab) Surrender of License. 03/01/2019
John Merren Byrne, D.O. (opens PDF in a new tab) Surrender of License. 03/01/2019
Leah Basch, PA-C (opens PDF in a new tab) Fine of $500.00 satisfied. 02/26/2019
Christopher M. Sciortino, M.D. (opens PDF in a new tab) Fine of $500.00 satisfied. 02/26/2019
Donovan Aaron Thompson, M.D. (opens PDF in a new tab) Reprimand. Civil fine of $500.00; Payable within six months. 02/25/2019
Abebe Haregewoin, M.D. (opens PDF in a new tab) Terms and Conditions Satisfied. 02/22/2019
Clive Williamson, Radiographer (opens PDF in a new tab) Reprimand. Probation for a minimum of two years; Terms and conditions. Civil fine of $15,000.00 payable within two years. 02/15/2019
David Kassop, M.D. (opens PDF in a new tab) Reprimand. 02/12/2019
Vickey K. Manning, PA-C (opens PDF in a new tab) Termination of Probation. 02/11/2019
Serena R. Nolan, M.D. (opens PDF in a new tab) Summary Suspension Affirmed. 02/15/2019
Fahim Nadir Kashif, PA-C (opens PDF in a new tab) Suspension Lifted; License Reinstated. 02/14/2019
Christopher Michael Sciortino, M.D. (opens PDF in a new tab) Reprimand. Civil Fine of $500.00; Payable within sixty days. 02/06/2019
Asresahegn Getachew, M.D. (opens PDF in a new tab) Terms and Conditions Satisfied. 02/01/2019
Immirne M. Ouwinga, M.D. (opens PDF in a new tab) Summary Suspension Affirmed. 02/01/2019
Mishal Patel, PA-C (opens PDF in a new tab) Reprimand. Civil fine of $500.00; Payable within six months. 01/31/2019
Micheel Kwakye, PA-C (opens PDF in a new tab) Reprimand. Probation for a minimum of two years; Terms and conditions. Civil fine of $5,000.00; Payable within two years. 01/29/2019
Ishtiaq Malik, M.D. (opens PDF in a new tab) Suspension for Delinquent Child Support. 01/29/2019
Fahim Nadir Kashif, PA-C (opens PDF in a new tab) Suspension for Delinquent Child Support. 01/29/2019
Serena R. Nolan, M.D. (opens PDF in a new tab) Summary Suspension. 01/29/2019
Richard Falcioni, PA-C (opens PDF in a new tab) Surrender of License. 01/25/2019
Kwok C. Lee, M.D. (opens PDF in a new tab) Fine of $10,000.00 satisfied. 01/25/2019
Susan D. Rich, M.D. (opens PDF in a new tab) 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
Duane Brooks, A.T. (opens PDF in a new tab) Fine of $250.00 satisfied. 01/22/2019
Abdul Razaq, M.D. (opens PDF in a new tab) Termination of Probation. 01/22/2019
Cecilia Nwankwo, M.D. (opens PDF in a new tab) Termination of Probation. 01/22/2019
Edward I. Obazee, M.D. (opens PDF in a new tab) Termination of Probation. 01/18/2019
Asresahegn Getachew, M.D. (opens PDF in a new tab) Reprimand. Civil Fine of $7,500.00 payable within one year; Terms and conditions. 01/18/2019
Brandt E. Rice, M.D. (opens PDF in a new tab) Surrender of License. 01/18/2019
Crystal McGinty, M.D. (opens PDF in a new tab) Summary Suspension Affirmed. 01/17/2019
Jesus A. Burbano, M.D. (opens PDF in a new tab) Summary Suspension Affirmed. 01/17/2019
Duane Brooks, A.T. (opens PDF in a new tab) Civil fine of $250.00; Payable within ninety days. 01/16/2019
Mirza H.A. Baig, M.D. (opens PDF in a new tab) Termination of Probation. 01/15/2019
Immirne M. Ouwinga, M.D. (opens PDF in a new tab) Summary Suspension. 01/15/2019
Krutiben Patel, PA-C (opens PDF in a new tab) Reprimand. Civil fine of $500.00; Payable within six months. 01/14/2019
Mirjana Nesin, M.D. (opens PDF in a new tab) Fine of $2000.00 satisfied. 01/09/2019
Amirhossein Zangiabadi, M.D. (opens PDF in a new tab) Fine of $500.00 satisfied. 01/08/2019
Eric C. Marcalus, M.D. (opens PDF in a new tab) Reprimand. Probation for a minimum two years; Terms and conditions. 01/07/2019
Patrick E. Callahan, M.D. (opens PDF in a new tab) Termination of Probation. 01/04/2019
Mark Noar, M.D. (opens PDF in a new tab) Probation and probationary conditions imposed by the Consent Order, dated January 11, 2016, are terminated. Suspension for 45 days effective January 26, 2019; Terms and conditions. Upon termination of Suspension, Probation will be imposed for a minimum of two years; Terms and conditions. Civil Fine of $15,000.00; Payable within two years. 01/04/2019
Peter Chiang M.D. (opens PDF in a new tab) Reprimand; Terms and conditions. Probation for a minimum two years; Terms and conditions. Failure to meet standard of care. 01/04/2019
Brendan Griffis, D.O. (opens PDF in a new tab) Civil fine of $1,650.00, payable within thirty days; Terms and conditions. 01/04/2019
Hamid Reza Majdizadeh, M.D. (opens PDF in a new tab) Fine of $5,000.00 satisfied. 01/04/2019
Crystal M. McGinty, M.D. (opens PDF in a new tab) Summary Suspension. 01/03/2019
Amirhossein Zangiabadi, M.D. (opens PDF in a new tab) Reprimand. Civil fine of $500.00; Payable within six months. 01/02/2019
Abebe Haregewoin, M.D. (opens PDF in a new tab) Reprimand; Terms and conditions. 01/02/2019
Cecilia Nwankwo, M.D. (opens PDF in a new tab) Reprimand; Terms and conditions. 01/02/2019
Antone Angelo Wright, R.C.P. (opens PDF in a new tab) Reprimand. Civil fine of $2,500.00, payable within three years. 01/02/2019
Antone Angelo Wright, L.P. (opens PDF in a new tab) Reprimand. Civil fine of $2,500.00, payable within three years. 01/02/2019
Kendra E. Bauer, PA-C (opens PDF in a new tab) Reprimand. Probation for a minimum of one year; Terms and conditions. 01/02/2019
Amit Narula, D.O. (opens PDF in a new tab) Reprimand; Terms and conditions. Civil Fine of $25,000.00, payable within one year. 01/02/2019
Paul F. Ambush, M.D. (opens PDF in a new tab) Termination of Probation. 01/02/2019
Constantine Misoul, M.D. (opens PDF in a new tab) Reprimand; Terms and conditions. Civil fine of $50,000.00; Payable within one year. 01/02/2019
F.M. Baker, M.D. (opens PDF in a new tab) Civil fine of $900, payable within thirty days; Terms and conditions. 01/02/2019
Lawrence L. Rubin, M.D. (opens PDF in a new tab) Reprimand; Terms and conditions. Civil fine of $50,000.00; Payable within one year. 01/02/2019
Juthika Bhaumik, M.D. (opens PDF in a new tab) Administrative fine of $1,500, payable within thirty days; Terms and conditions. 01/02/2019
Fernando A. Delgado, M.D. (opens PDF in a new tab) Reprimand. 01/02/2019
Wayne F. Ridpath, Radiographer (opens PDF in a new tab) Civil fine of $5,000.00; Payable within one year. 01/02/2019
David Morton Silverstein, M.D. (opens PDF in a new tab) Revocation for a Minimum of One Year. 01/02/2019
Tasha M. Anderson, PA-C (opens PDF in a new tab) Surrender of License. 01/02/2019
Jesus Burbano, M.D. (opens PDF in a new tab) Summary Suspension. 01/02/2019