Adverse Licensing Actions

Adverse actions taken by the Board within the past 15 years are listed in these pages. Adverse actions are listed here within two weeks of the Board's final decision regarding an action. All discipline information is held permanently at the Board's offices. An adverse licensing action may be either modifications or conditions attached to a license at the time it is issued or the discipline of an already existing license. The adverse licensing actions are listed below by year.

Actions taken against physicians who are now deceased are removed from this listing upon notification of their death. To search by name go to http://www.pfr.maine.gov/ALMSOnline/ALMSQuery/SearchIndividual.aspx?Board=376

The Board assumes no responsibility for any errors in the information provided, nor assumes any liability for any damages incurred as a consequence, directly or indirectly, of the use and application of any of the contents of the Board of Licensure in Medicine website. It is suggested that you obtain a copy of the full text of a Consent Agreement or a Decision and Order listed on this website by contacting the Board at (207) 287-3601.

Adverse Actions 2024 +

Adverse Actions 2024

PHYSICIAN/LICENSEE, EFFECTIVE DATE, DESCRIPTION

Sajad Zalzala, M.D., License MD22589 (Date of Action 04/09/2024) Effective April 9, 2024, Sajad Zalzala, M.D. and the Board entered into a Consent Agreement for unprofessional conduct, violation of Board rules, and disciplinary action taken by Canada. The Consent Agreement imposes the following: 1) a Warning that Dr. Zalzala must comply with Board telehealth rules; 2) completion of continuing medical education (CME) on the subjects of telehealth practice and documentation standards; and 3) undergo patient chart review three months after completion of the CME to be followed by Board determination of any additional conditions.

Zalzala Consent Agreement

Miland Gadgil, M.D., License MDE26223 (Date of Action 04/10/2024) On April 10, 2024, pursuant to 32 M.R.S. 18511 the Maine Board of Licensure in Medicine automatically and immediately suspended Dr. Gadgil's license for a 90-day period ending July 3, 2024, following notification that the Maryland State Board of Physicians issued an Order suspending Dr. Gadgil's license effective April 3, 2024.

Gadgil Suspension

Stacy L. Anderson, M.D. License #MD22365 (Date of Action April 11, 2024) On April 11, 2024, Dr. Anderson and the Board entered into a First Amendment to Consent Agreement for Conversion to Active Status amending the February 12, 2024, Consent Agreement with the Board. The First Amendment converts Dr. Anderson's license to active status and requires her compliance with all terms of the reentry to practice plan submitted to the Board on March 21, 2024, including supervision by an approved physician mentor.

Anderson Amendment

Scott F. Rusk, M.D., License MD14304 (Date of Action 03/27/2024) On March 27, 2024, Scott F. Rusk, M.D. and the Board entered into a Consent Agreement for Conversion to Active Status requiring that Dr. Rusk comply with all terms of the reentry to practice plan.

Rusk Consent Agreement

Justin M.B. Taylor, M.D., License #MD27904 (Date of Action March 26, 2024) Effective March 26, 2024, Dr. Taylor and the Board entered into a Consent Agreement for Licensure requiring that Dr. Taylor comply with all terms of the reentry to practice plan.

Taylor Consent Agreement

Arthur Blake, M.D. License #MD18331 (Date of Action March 11, 2024) On March 11, 2024, the Board voted to accept Dr. Blake's request to permanently surrender his Maine medical license while under investigation for unprofessional conduct.

Blake Surrender

Anders Gustaf Aulen Holm, M.D. License #MD25415 (Date of Action: February 4, 2024) On February 4, 2024, the Board's denial of the renewal of Dr. Holm's medical license for unprofessional conduct and violation of Board statutes and rules became final.

Holm Letter (PDF)

Norris K. Lee, M.D. License #MD18325 (Date of Action February 12, 2024) On February 12, 2024, Dr. Lee and the Board entered a Consent Agreement for Permanent Surrender of his Maine medical license for incompetence, unprofessional conduct, and violation of Board rules following his arrest for Unlawful Sexual Touching and Assault and conduct with patient. The Consent Agreement includes Dr. Lee's agreement to not seek any health care license in any other jurisdiction.

Lee Consent Agreement

Stacy L. Anderson, M.D. License #MD22365 (Date of Action February 12, 2024) On February 12, 2024, Dr. Anderson and the Board entered into a Consent Agreement renewing her license in inactive status. Prior to any conversion to active status, Dr. Anderson will be required to submit an application to convert her license to active status together with a written reentry to practice plan for Board consideration.

Anderson Consent Agreement

Albert W. Adams, M.D. License #MD14557 (Date of Action February 12, 2024) On February 12, 2024, Dr. Adams and the Board entered into a Consent Agreement for unprofessional conduct and violation of Board rules to resolve two complaints. The Consent Agreement imposes a probation for not less than one year requiring that he: 1) engage a Board-approved Physician Practice Monitor with quarterly reports to the Board; 2) enroll in the Community Care Partnership of Maine ("CCPM") Controlled Substances Stewardship Program (CSS Program) with quarterly reports to the Board; and 3) complete continuing medical education courses in medical recordkeeping, professional boundaries, antibiotic stewardship, and common psychiatric conditions in pediatrics within one year.

Adams Consent Agreement

Adverse Actions 2023 +

Adverse Actions 2023

PHYSICIAN/LICENSEE, EFFECTIVE DATE, DESCRIPTION

Meryl J. Nass, M.D. License #MD14575 (Date of Action December 12, 2023) On December 12, 2023, the Board issued a Decision and Order following an adjudicatory hearing held on October 11, 2022, October 25, 2022, January 31, 2023, March 2, 2023, May 30, 2023, July 28, 2023 and September 19, 2023. The Board found that Dr. Nass engaged in incompetence, unprofessional conduct, in deceit and misrepresentation, and violated Board rules. The Board imposed a Reprimand for violations reflection poor decision-making by the license, exhibiting incompetency by engaging in conduct that evidenced a lack of knowledge and inability to apply principles and skills to carry out the practice of medicine, failing to refer a patient to an acute care facility when referral was necessary for the safety of the patient, and engaging in deceit and misrepresentation in connection with services rendered within the scope of practice for lying to a pharmacist. The Board imposed suspension of Dr. Nass's license which suspension will be stayed upon completion of conditions of probation and probation for a period of 2 years during which she must: 1) engage a Board-approved Physician Practice Monitor for at least one year with quarterly reports to the Board; 2) complete approved continuing medical education courses of eight (8) to ten (10) hours in ethics and four (4) to six (6) hours in recordkeeping within 120 days; submit a telemedicine plan consistent with Board rules; 4) undergo a competency evaluation within 120 days and follow the evaluation recommendations; and 5) pay $10,000.00 in costs within six (6) months.

Nass Decision and Order

Milos Sinik, M.D., License #MD2664 (Date of Action December 12, 2023) On December 12, 2023, the Board voted to grant the request of Dr. Sinik to withdraw his license application and terminate the consent agreement for licensure.

Sinik CA Termination

Anthony Perrone M.D. #MD19910 (Date of Action December 12, 2023) On December 12, 2023, Anthony Perrone, M.D. and the Board entered into a Consent Agreement for the practice of fraud, deceit or misrepresentation, incompetence, unprofessional conduct, violation of Board rules and noncompliance with a Board consent agreement. The Consent Agreement: 1) imposes a license restriction that Dr. Perrone may not treat any patients nor can he have any communications with patients; 2) imposes a license limitation providing that he may hold an administrative license limited to employment at "Employer A" or other Board approved employer. Dr. Perrone may not have any in-person contact with any co-workers, all communications must be strictly professional, and there must be at least three people on any telephonic, electronic, or video communication; and 3) Probation for at least five (5) years with the following conditions: a) engage in counseling with a Board-approved psychiatrist or psychologist at least biannually with reports to the Board; and b) continue weekly counseling with LCSW.

Perrone Consent Agreement

John Louis Davis, Jr., M.D. License #MD23569 (Date of Action December 12, 2023) On December 12, 2023, John Louis Davis, Jr., M.D., and the Board entered into a Consent Agreement for conviction of a crime and disciplinary action taken by State Medical Board of Ohio. The Consent Agreement imposes: 1) a Reprimand; 2) a requirement that he engage in individual psychotherapy with an approved licensed psychologist for a period of at least one year, and 3) a requirement that he engage an approved speech-language pathologist for at least six months to improve communications skills.

Davis Consent Agreement

David L. Conner, M.D. License #14890 (Date of Action November 16, 2023) On November 16, 2023, David L. Conner, M.D., and the Board entered into a Consent agreement for incompetence, unprofessional conduct, and violation of Board rules regarding use of controlled substances for the treatment of pain and regarding office based treatment of opioid use disorder. The Consent Agreement imposes practice restrictions and probation, for at least 12 months with conditions. Dr. Conner's practice restrictions are: 1) Dr. Conner may not accept any new patients on chronic opioids or benzodiazepines with will require him to take over prescribing except that Dr. Conner may accept new patients who will be prescribed only buprenorphine products for the treatment of opioid use disorder; and 2) Dr. Conner may not initiate a prescription for any patient for opioids or benzodiazepines for a chronic health condition for a period that would exceed ninety (90) days except that he may prescribe buprenorphine products for the treatment of opioid use disorder. The probation conditions are: 1) engage a Board-approved Physician Practice Monitor with reports to the Board; and 2) participate in a controlled substances stewardship program with reports to the Board. If after working with the Physician Practice Monitor and the controlled substance stewardship program, it is recommended that Dr. Conner complete continuing medical education course(s) on medical record keeping, the prescribing and management of controlled substances, and office-based treatment of opioid use disorder, he shall comply with the recommendations.

Conner Consent Agreement

Donald B. Shea, M.D. License MD18015 (Date of Action 11/14/2023) On November 14, 2023, the Board of Licensure in Medicine reviewed Dr. Shea's compliance and request to terminate the Consent Agreement dated August 23, 2023 and voted to terminate the Consent Agreement effective November 14, 2023.

Shea Termination of Consent Agreement

Laura Ellen Purdy, M.D., License MD22378 (Date of Action 11/09/2023) On November 9, 2023, the Maine Board of Licensure in Medicine automatically suspended Dr. Purdy's license pursuant to 32 M.R.S. 18511 following receipt of the Kansas, October 30, 2023, Summary Order of Immediate Suspension constituting disciplinary action taken by Dr. Purdy's pursuant to licensure through the Interstate Medical Licensure Compact.

Purdy Suspension

Sean Kevin-Charles Closs, M.D., License #MD25874 (Date of Action September 22, 2023) On September 22, 2023, the Board of Licensure in Medicine and Dr. Closs entered into a Consent Agreement for unprofessional conduct. The consent agreement requires Dr. Closs to engage in individual psychotherapy with an approved licensed psychologist with reports to the Board for a period of at least one year, and to engage an approved speech-language pathologist for at least six months to improve communications skills with reports to the Board.

Closs Consent Agreement

Jordan Adam Breau, P.A., License #PA2488 (Date of Action September 22, 2023) Effective September 22, 2023, Mr. Breau and the Board entered into a Consent Agreement for Licensure requiring that Mr. Breau comply with all terms of the reentry to practice plan.

Breau Consent Agreement

Milos Sinik, M.D., License #MD2664 (Date of Action September 22, 2023) On September 22, 2023, the Board of Licensure in Medicine entered into a First Amendment to Consent Agreement for Licensure amending compliance deadlines and reporting requirements contained in paragraphs 5(a), 5(b), and 5(c), amending paragraph 6 to reflect that the license shall issue upon compliance with certain initial requirements, and inserting standard compliance paragraphs 7A, 7B, and 7C.

Sinik Amendment

Scott M. Davis, M.D. License #MD 18688 (Date of Action September 20, 2023) On September 20, 2023, Dr. Davis and the Board of Licensure in Medicine entered into an Interim Consent Agreement continuing the partial suspension of Dr. Davis's license providing that he shall not prescribe controlled substances to any new patients until such time as the Board takes further action regarding this matter.

Davis Consent Agreement

Scott M. Davis, M.D. License #MD 18688 (Date of Action September 12, 2023) On September 12, 2023, the Board issued an Order of Immediate Partial Suspension ("Order") suspending Dr. Davis's ability to prescribe controlled substances to new patients effective immediately upon issuance of the Order for a thirty (30) day period ending on October 12, 2023, at 11:59 p.m. The Order is based upon a preliminarily finding that the continued ability of Dr. Davis to practice as a physician in the State of Maine without a restriction on his ability to prescribe controlled substances to new patients constituted an immediate jeopardy to the health and safety of the public who might receive his services and that suspension was necessary pending the scheduling of an adjudicatory hearing.

Davis Partial Suspension

Cameron R. Bonney, M.D. #20582 (Date of Action 09/12/2023) On September 12, 2023, the Board of Licensure in Medicine and Dr. Bonney entered into a Second Amendment to Consent Agreement ("Second Amendment") regarding his May 12, 2021 Consent Agreement with the Board, as amended. The Second Amendment modifies the clinical hour restriction to no more than thirty (30) hours per calendar week, including clinical medicine or administrative work or any combination thereof, and modified the physician, and modified the reporting frequency requirement for the physician practice monitor.

Bonney Amendment

Milos Sinik, M.D. License #26644 (Date of Action August 9, 2023) On August 9, 2023, Milos Sinik, M.D. and the Board entered in a Consent Agreement for Licensure requiring that Dr. Sinik enroll in a behavioral monitoring agreement for at least one year, engage in individual psychotherapy, and engage a physician mentor who will provide quarterly reports to the Board.

Sinik Consent Agreement

Bernard H. Perlman, M.D. License #18122 (Date of Action August 9, 2023) On August 9, 2023, Bernard H. Perlman, M.D., and the Board entered into a Consent agreement for unprofessional conduct and violation of Board rules regarding use of controlled substances for the treatment of pain. The Consent Agreement imposes practice restrictions and practice requirements related to opioid and benzodiazepine prescribing, requires compliance with Board rules, and requires continuing medical education courses on medical recordkeeping and the prescribing and management of controlled substances. The Consent Agreement imposes a probation for at least twelve (12) months during which Dr. Perlman may not prescribe any controlled substances to any patient in Maine without having engaged a Board-approved Physician or Entity Expert Reviewer to provide regular ongoing expert reviews of all patients prescribed opioids, benzodiazepines, and stimulants, who will provide monthly reports to the Board and make recommendations for patient care and controlled substance prescribing that Dr. Perlman must comply with.

Perlman Consent Agreement

Scott William Smith, M.D. License #MD25162 (Date of Action July 31, 2023) On July 31, 2023, Dr. Smith agreed to a permanent surrender of his Maine medical license while under investigation for inappropriate prescribing of controlled substances and violation of Board rules.

Smith Surrender

Scott William Smith, M.D. License MD25162 (Date of Action 07/20/2023) On July 20, 2023, the Maine Board of Licensure in Medicine automatically suspended Dr. Smith's license for 90 days in accordance with 32 M.R.S. 18511 as a result of the June 7, 2023 Voluntary Surrender of Dr. Smith's Alabama medical license while under investigation by the Alabama State Board of Medical Examiners.

Smith Suspension

Rachel Kate Jackson, PA License PA2022 (Date of Action 7/11/23) On July 11, 2023, the Board accepted Ms. Jackson's request to voluntarily surrender her Maine medical license to the Maine Board of Licensure in Medicine while under investigation for allegations of misuse of alcohol, drugs or other substances that may result in performing services in a manner that endangers the health or safety of patients.

Jackson Surrender

Frank Richter, MD License MD21365 (Date of Action 07/11/2023) On July 11, 2023, the Board of Licensure in Medicine reviewed Dr. Richter's compliance with and request to terminate the consent agreement dated July 13, 2021 and voted to terminate the Consent Agreement effective July 11, 2023.

Richter CA Termination

Helge G. Riemann, M.D. License #17897 (Date of Action June 30, 2023) On June 30, 2023, Dr. Riemann failed to renew his Maine medical license while under investigation for unprofessional conduct.

Riemann Expiration Letter

Mark P. Cartier, M.D., License MDE13318 (Date of Action 06/12/2023) On March 14, 2023, the Board approved Dr. Cartier's request to permanently convert his medical license to an Emeritus License while under investigation for unprofessional conduct effective June 12, 2023.

Cartier Letter

Thomas Marks, M.D. License #MD24965 (Date of Action May 11, 2023) On May 11, 2023 the Board of Licensure in Medicine and Dr. Marks entered into a Consent Agreement for Permanent Surrender of his Maine medical license for incompetence, unprofessional conduct, violation of Board rules, and disciplinary action taken in other states arising out of or as a result of his arrest for felony criminal charges in New Hampshire.

Marks Consent Agreement

Keri McFarlane Bentley, M.D. License MD23766 (Date of Action 04/28/2023) On April 28, 2023, the Maine Board of Licensure in Medicine automatically suspended Dr. Bentley's license pursuant 32 M.R.S. 18511 following receipt of the Tennessee April 16, 2023 Order of Immediate Suspension constituting disciplinary action taken by Dr. Bentley's state of principal license through the Interstate Medical Licensure Compact.

Bentley Suspension

John P. Griffin M.D. License #MD18265 (Date of Action April 12, 2023) On April 12, 2023, Dr. Griffin entered into a Consent Agreement for Licensure with the Board agreeing to limit his surgical practice to the following bedside procedures: wound debridement; wound revision; incision and drainage of abscess; drainage of hematoma; wound tissue culture sampling; punch biopsy under local anesthesia; incisional biopsy under local anesthesia; excisional biopsy under local anesthesia; repair/revision of acute laceration under local anesthesia; ankle/brachial indices; elastic compression therapy; rigid compression therapy; and negative pressure wound therapy. Dr. Griffin has no limitations on his clinical practice beyond the limitations identified.

Griffin Consent Agreement

La Tania M. Akers-White MD License MD23333 (Date of Action 04/12/2023) Effective April 12, 2023, Dr. Akers-White and the Board entered into a Consent Agreement for misrepresentation in obtaining a license, unprofessional conduct, violation of Board rules, and disciplinary action taken by other states. The Board imposed a reprimand, a prescribing restriction that Dr. Akers-White shall not prescribe any controlled substances to Maine patients, and payment of a civil penalty in the amount of One Thousand Dollars ($1,000).

Akers-White Consent Agreement

Kathleen Marion-Helen Dosiek PA License PA2008 (Date of Action 04/12/2023) Effective April 12, 2023 Ms. Dosiek and the Board entered into a Consent Agreement for Conversion of License converting her inactive license to an active status license and requiring the Ms. Dosiek comply with all terms of the reentry to practice plan including completion of period of direct supervision of at least six (6) months and 240 hours of direct patient care.

Dosiek Consent Agreement

James F. Gillen, Jr. PA License PA578 (Date of Action 04/11/2023) On April 11, 2023, the Board of Licensure in Medicine reviewed Mr. Gillen's compliance and request to terminate the Consent Agreement dated April 16, 2021 and voted to terminate the Consent Agreement Effective April 11, 2023.

CA Termination

Emily C. Kumagae PA License PA1283 (Date of Action 04/11/2023) On April 11, 2023, the Board of Licensure in Medicine reviewed Ms. Kumagae's compliance and request to terminate the Consent Agreement dated April 14, 2021 and voted to terminate the Consent Agreement Effective April 11, 2023.

CA Termination

Mark W. Fourre, M.D. License MD12773 (Date of Action 03/16/2023) On March 16, 2023, Mark W. Fourre, M.D. and the Board entered into a Consent Agreement for Conversion to Active Status requiring that Dr. Fourre comply with all terms of the reentry to practice plan.

Fourre Consent Agreement

Marc C. DeBell, M.D. License MD20244 (Date of Action 03/14/2023) On March 14, 2023, the voted to grant the request of Dr. Debell to withdraw his license application and terminated the consent agreement.

DeBell Termination

Michael S. Berry, M.D. License MD17153 (Date of Action 03/14/2023) On March 14, 2023, the Board of Licensure in Medicine reviewed Dr. Berry's compliance and request to terminate the Consent Agreement dated January 23, 2018 and voted to terminate the Consent Agreement effective March 14, 2023.

Berry Termination

Donald B. Shea, M.D. License MD18015 (Date of Action 02/15/2023) On February 15, 2023, Dr. Shea and the Board entered into a Fourth Amendment to Consent Agreement amending paragraph 15(b)(1). Dr. Shea must comply with all requirements of and maintain a recovery maintenance agreement with the Maine Professionals Health Program ("MPHP").

Shea Amendment

Jonathan E. Harvey, M.D., License MD14684 (Date of Action 02/14/2023) On February 15, 2023 Dr. Harvey and the Board entered into a Consent Agreement for Conversion of License converting his administrative license to an active status license and requiring that Dr. Harvey comply with all terms of the reentry to practice plan including completion of a period direct supervision of at least eight (8) months and 240 hours of patient care with reports to the Board.

Harvey Consent Agreement

Nancy B. Goodwin, M.D. License MDE15724 (Date of Action: 02/13/2023) On December 13, 2022, the Board approved Dr. Goodwin's request to permanently convert her medical license to an Emeritus License while under investigation.

Goodwin Letter

Thomas Marks, M.D., License MD24965 (Date of Action 01/31/2023) On January 31, 2023, the Maine Board of Licensure in Medicine automatically suspended Dr. Marks's license pursuant to 32 M.R.S. 18511 following receipt of the New Hampshire January 26, 2023 Order of Immediate Suspension constituting disciplinary action taken by Dr. Marks's state of principal license through the Interstate Medical Licensure Compact.

Marks Suspension

Kristin H. Coleman, M.D. License #MD 15593 (Date of Action 01/10/2023) On January 10, 2023 the Maine Board of Licensure in Medicine reviewed Dr. Coleman's compliance and terminated the Consent Agreement for Conversion to Active Status.

Consent Agreement Termination

Charles E. Reimers, P.A. #1596 (Date of Action 01/11/2023) On January 11, 2023, Charles E. Reimers, P.A. and the Board entered into a Consent Agreement for unprofessional conduct. The Consent Agreement requires that: 1) Mr. Reimers enroll in the Maine Professionals Health Program ("MPHP") and successfully comply with a behavioral health monitoring agreement for a period of at least (2) years; 2) not directly supervise or have a supervisory authority for female staff; and 3) complete continuing medical education courses on the subjects of disruptive behavior and professional boundaries within six (6) months of the effective date of the consent agreement.

Reimers Consent Agreement

Adverse Actions 2022 +

Adverse Actions 2022

PHYSICIAN/LICENSEE, EFFECTIVE DATE, DESCRIPTION

John Anthony Califano, M.D. #25999 (Date of Action 12/13/2022) On December 13, 2022, the Board of Licensure in Medicine reviewed Dr. Califano's compliance and request to terminate the Consent Agreement dated July 13, 2022 and voted to terminate the Consent Agreement effective December 21, 2022 following receipt of a written representation regarding use of chaperones.

CA Termination

Timothy J. Richardson, M.D. #9418 (Date of Action: 11/28/2022) On November 28, 2022 Dr. Richardson and the Board entered into a First Amendment to Consent Agreement for Conversion to Active Status amending the July 13, 2022 Consent Agreement with the Board. The First Amendment converts Dr. Richardson's license to active status and requires his compliance with all terms of the reentry to practice plan submitted to the Board on October 28, 2022 including supervision by an approved physician mentor/preceptor.

Richardson Amendment

Wade T. Hamilton, M.D. #MD13045 (Date of Action 11/08/2022) On November 8, 2022, the Board issued an Order Directing Evaluation requiring Dr. Hamilton to undergo a neuropsychological evaluation.

Evaluation Order

Amanda E. Buzzell, P.A. #PA1384 (Date of Action 10/13/2022) On October 13, 2022, Ms. Buzzell and the Board entered into a Second Amendment to Consent Agreement ("Second Amendment")regarding her September 14, 2020 Consent Agreement. The Second Amendment imposes a $500 Civil Penalty for her noncompliance with paragraph 8(c) of the Consent Agreement.

Buzzell Amendment

Cameron R. Bonney, M.D. #20582 (Date of Action 10/13/2022) On October 13, 2022, the Board of Licensure in Medicine and Dr. Bonney entered into a First Amendment to Consent Agreement ("First Amendment") regarding his May 12, 2021 Consent Agreement with the Board. The First Amendment renews and converts Dr. Bonney's license to active status and imposes a restriction of no more than twenty (20) hours of clinical medicine per calendar week at a specific practice location and under the supervision of a Board-approved Physician Practice Monitor who shall submit monthly reports to the Board.

Bonney Amendment

Farhaad Rahman Riyaz, MD #23600 (Date of Action 10/13/2022) On October 13, 2022, Farhaad R. Riyaz, M.D. and the Board entered into a Consent Agreement following Dr. Riyaz's federal felony conviction and disciplinary action taken by several state licensing boards. The Consent Agreement requires that, at all times that Dr. Riyaz holds a Maine license, he shall cause all health care providers that provide treatment or counseling for his health condition submit written quarterly reports to the Board confirming his continued treatment and ability to safely practice medicine. Dr. Riyaz must also inform the Board of the physical location(s) at which he practices medicine and notify the Board of any changes.

Riyaz Consent Agreement

Alan S. Black, M.D. #MD22160 (Date of Action September 30, 2022) On September 30, 2022 Dr. Black failed to renew his license while under investigation for allegations relating to unprofessional conduct.

Black Letter

Bruce G. Manley, P.A. #PA599 (Date of Action 09/13/2022) On September 13, 2022, the Board of Licensure in Medicine ("the Board") reviewed Mr. Manley's compliance with his November 12, 2015 Consent Agreement, as amended, and voted to terminate all remaining requirements effective September 13, 2022.

Manley CA Termination

Scott S. Foxworth, P.A. #PA1081 (Date of Action 09/01/2022) On September 1, 2022, the Board issued a Decision and Order following an adjudicatory hearing on the preliminary denial of Mr. Foxworth's application to convert his physician assistant license to active status. The Board granted Mr. Foxworths application to convert to active status but imposed a Reprimand and civil penalties totaling $1,000, upon finding that Mr. Foxworth had engaged in misrepresentation in connection with two license applications by denying that he had been subject to practice limitations, had been subject to investigation, or had been subjected to discipline by another licensing jurisdiction, and that he failed to provide required notifications to the Board of a termination of employment and disciplinary action or restriction by the Texas Physician Assistant Board.

Foxworth Order

Kara Duffy, P.A. (Date of Action 08/09/2022) On August 9, 2022 the Board voted to terminate the requirements imposed by the Consent Agreement for Active License dated March 10, 2021.

Termination of Requirements

Bart J. DeCristoforo, P.A. #PA734 (Date of Action 08/09/2022) On August 9, 2022 the Board voted to terminate the physician practice monitor requirement, which was the final remaining requirement of the June 9, 2021 Consent Agreement. Mr. DeCristoforo has now fully complied with and successfully completed all requirements of the June 9, 2021 Consent Agreement.

Termination of Practice Monitor

Anthony Perrone M.D. #MD19910 (Date of Action 08/09/2022) On August 9, 2022, the Maine Board of Licensure in Medicine ("the Board") issued an Order directing Anthony Perrone M.D. to submit to a comprehensive psychiatric and substance misuse evaluation at the Vanderbilt Comprehensive Assessment Program (VCAP) at such time and place as designated by the Board which is to occur at the soonest available time offered by VCAP. This formal interim Order is issued pursuant to 32 M.R.S. 3286.

Perrone Order

John A. Califano, M.D. #MD25999 (Date of Action 07/13/2022) Effective July 13, 2022, John A. Califano, M.D. and the Board entered into a Consent Agreement for Licensure requiring that Dr. Califano 1) comply with all terms, conditions and limitations of an August 13, 2018 Order of the Louisiana State Board of Medical Examiners so long as that Order remain in effect; and 2) designate one or more licensed medical providers that are pre-approved by the Board Chair or Secretary ("Chaperone"), in whose presence & under whose direct observation he shall conduct the entirety of any and all visits, examinations & surgical procedures or operations of females patients in any practice setting located in Maine.

Califano Consent Agreement

Timothy J. Richardson, M.D. License #MD9418 (Date of Action July 13, 2022) On July 13, 2022 Timothy J. Richardson, M.D. and the Board entered into a Consent Agreement for Conversion to Active Status requiring that Dr. Richardson comply with all terms of the reentry to practice plan; included but not limited to 1)completion of a period of direct supervision of at least 240 clinical hours with written reports to the Board, and following successful conclusion of the period of direct supervision: 2) completion of a period of general supervision by the Board-approved mentor/preceptor for at least 12 months with quarterly reports to the Board.

Richardson Consent Agreement

Richard Evan Caesar, M.D. #MD20302 (Date of Action 07/12/2022) On July 12, 2022, the Board considered the request for termination of the Surgical Proctor requirement contained in the November 9, 2021 Consent Agreement. Following its review of the request and information regarding the licensee's compliance with the terms of the Consent Agreement, the Board voted to terminate the Surgical Proctor requirement required by paragraph 7(b). As a result, the licensee has completed the requirements contained in the November 9, 2021 Consent Agreement and is no longer subject to monitoring in accordance with its terms.

Emily C. Kumagae, P.A. #PA1283 (Date of Action July 12, 2022) On July 12, 2022 the Maine Board of Licensure in Medicine reviewed the licensee's request to terminate her April 14, 2021 Consent Agreement. Following review of the request, her compliance, and additional information, the Board voted to terminate the therapy requirement contained in paragraph 8(b) of the Consent Agreement dated April 14, 2021. All other conditions and terms of the Consent Agreement remain in place.

Elmer H Lommler, M.D. License #MD9862 (Date of Action 07/15/2022) On July 15, 2022, the Maine Board of Licensure in Medicine (Board) lifted the stay of the suspension of Dr. Lommler's medical license imposed by the March 12, 2021 Decision and Order for noncompliance with the June 15, 2022 Decision and Order.

Lommler Letter

Elmer H. Lommler M.D. License #MD9862 (Date of Action 06/16/2022) Effective June 16, 2022, the Maine Board of Licensure in Medicine ("Board") stayed the September 15, 2021 suspension of Dr. Lommler's license to practice medicine imposed for noncompliance with the March 12, 2021 Decision and Order.

Lommler Stay

Elmer H. Lommler M.D. License #MD9862 (Date of Action 06/15/2022) On June 15, 2022, the Board issued a decision and order on Dr. Lommler's appeal of the preliminary denial of his license renewal. The Board found that Dr. Lommler failed to comply with several provisions of the Board's March 12, 2021 Decision and Order and imposed: a ten year probation with the following conditions: a) Dr. Lommler must engage in counseling with a psychologist and have his medications managed by a psychiatrist with reports to be submitted to the Board; b) Dr. Lommler's practice is limited to four days a week; c) Dr. Lommler must establish a colleague to be available when he is not present if his office is open; d) Dr. Lommler must have a Board approved physician practice monitor working in his office at least one day who will submit reports to the Board; e) Dr. Lommler must share call with two other providers proportionate to the providers' full- time equivalent time in the practice; and f) Dr. Lommler may not provide medical care to his employees. In addition the suspension imposed in accordance with the March 12, 2021 Decision and Order was stayed and Dr. Lommlers renewal application was granted.

Lommler Decision and Order

Marc DeBell, M.D. License #20244 (Date of Action 06/14/2022) On June 14, 2022, Dr. DeBell entered in to a First Amendment to Consent Agreement with the Board which granted Dr. DeBell's application to convert from inactive to active status, imposed a warning for his failure to comply with all terms of the June 12, 2019 Consent Agreement, required that he comply with all provisions of the reentry to practice plan submitted to the Board that includes a Preceptor submitting reports to the Board, and imposed a requirement that he maintain enrollment in and comply with a monitoring agreement with the Maine Professionals Health Program (MPHP) for a period of not less than five years.

DeBell Amendment

Morris S. Minton, Jr., M.D. License #MDE21968 (Date of Action 05/10/2022) On May 10, 2022 the Maine Board of Licensure in Medicine determined that Dr. Minton allowed his license to expire while under investigation for allegations relating to unprofessional conduct.

Minton Expiration

James F. Gillen Jr. P.A. License #578 (Date of Action 05/10/2022) On May 10, 2022 the Maine Board of Licensure in Medicine terminated the requirement that Mr. Gillen participate in and be monitored by the Maine Professionals Health Program as set forth in paragraph 11(a) of the Consent Agreement dated April 16, 2021.

Gillen Requirement Termination

David R. Austin, MD License #MD12687 (Date of Action 4/12/22) On April 12, 2022, the Board of Licensure in Medicine voted to accept Dr. Austin's request to permanently surrender his license while under investigation for allegations of substance misuse and unprofessional conduct.

Austin Letter

Amanda E. Buzzell PA License #PA1384 (Date of Action 4/12/22) On 4/12/2022 Ms. Buzzell's Consent Agreement was amended to terminate the CBT requirement contained in paragraph 8(b).

Buzzell CA Amendment

Kristin H. Coleman, M.D. License #MD15593 (Date of Action 3/23/22) On March 23, 2022 Kristin H. Coleman, M.D. and the Board entered into a Consent Agreement for Conversion to Active Status. Dr. Coleman last practiced clinical medicine in 2008. The consent agreement incorporates a reentry to practice plan that includes completion of a reentry program, a physician mentor/preceptor who will provide reports to the Board, and a period of observation/supervision and review of clinical care.

Coleman Consent Agreement

Frank Richter, M.D. License #21365 (Date of Action 3/8/22) On March 8, 2022, the Board voted to suspend the monitoring and counseling requirements contained in paragraphs 11(a) and 11(b) of Frank Richter, M.D.'s July 13, 2021 Consent Agreement based upon his compliance to date and his intent to take a position outside of the United States. Dr. Richter must notify the Board when he resumes the practice of medicine in Maine, at which time toxicology testing shall occur and the Board will review whether to reinitiate or terminate the requirements of paragraph 11(a) or 11(b).

Gerald R. Keenan Jr., P.A. License #PA549 (Date of Action 3/9/22) On March 9, 2022, Gerald R. Keenan, Jr., P.A. entered into a Consent Agreement with the Board of Licensure in Medicine for the permanent revocation of his physician assistant license effective September 1, 2016 for sexual misconduct, unprofessional conduct, incompetence, and August 2021 criminal convictions for unlawful sexual contact with a person under the age of 14 and sexual abuse of a minor based upon conduct that occurred while licensed as a physician assistant in Maine.

Keenan Consent Agreement

Jarrod Ryan Daniel, M.D. License #MD21511 (Date of Action 2/23/2022) On February 23, 2022, Jarrod Ryan Daniel, M.D.'s Maine medical license was immediately suspended in accordance with paragraph 10(c) of his November 16, 2021 Consent Agreement, following a confirmed positive toxicology result. Dr. Daniels license suspension shall continue so long as determined by the Board, in its sole discretion.

Daniel Suspension

David B. Robinson, M.D. License #MD18360 (Date of Action 1/24/22) On January 24, 2022, the Maine Board of Licensure in Medicine (Board) denied David B. Robinson, M.D.'s application to reinstate his expired Maine medical license following a preliminary denial issued on November 9, 2021 based on Dr. Robinson not meeting the qualifications for license reinstatement by failing to demonstrate continuing clinical competency as required by Board rules.

Robinson Denial

Meryl J. Nass, M.D. License #MD14575 (Date of Action 1/12/22) On January 12, 2022, the Maine Board of Licensure in Medicine ("the Board") issued an Immediate Suspension Order suspending Dr. Nass's license to practice medicine in Maine for a thirty day period ending on February 11, 2022 based on preliminary findings that Dr. Nass engaged in the practice of fraud, deceit or misrepresentation in connection with services rendered within the scope of the license issued, engaged in conduct that evidences a lack of ability or fitness to discharge the duty owed by the licensee to a patient or that evidences a lack of knowledge or ability to apply principles or skills to carry out the practice for which the licensee is licensed, engaged in unprofessional conduct, and violated Board rules which constituted an immediate jeopardy to the health and physical safety of the public who might receive her medical services.

Nass Order

Meryl J. Nass, M.D. License #MD14575 (Date of Action 1/11/22) On January 11, 2022, the Maine Board of Licensure in Medicine ("the Board") issued an Order directing Meryl J. Nass, M.D. to submit to a neuropsychological evaluation by a Board-selected psychologist on February 1, 2022, pursuant to 32 M.R.S. 3286 based on preliminary findings that Dr. Nass is, or may be, unable to practice medicine with reasonable skill and safety to her patients.

Nass Evaluation Order

Frank Richter, M.D. License #21365 (Date of Action 1/11/22) On January 11, 2022, the Board voted to convert Frank Richter, M.D.'s medical license to active status in accordance with paragraph 11(f) of his July 13, 2021 Consent Agreement.

Sarah P. Greven-Chaousis P.A. License # PA1109 (Date of Action 1/11/22) On January 11, 2022, the Board of Licensure in Medicine terminated Sarah P. Greven-Chaousis, P.A.'s Consent Agreement dated December 11, 2020. Ms. Greven-Chaousis completed the requirements of her Consent Agreement.

Greven-Chaousis CA Termination

Adam W. Grasso, M.D. License #MD21359 (Date of Action 1/11/22) On January 11, 2022, the Board reviewed Adam W. Grasso, M.D.'s compliance with his March 10, 2020 Consent Agreement. The Board voted to terminate the requirement that he maintain and comply with a Monitoring Agreement with the Medical Professionals Health Program (MPHP).

Grasso Letter

Adverse Actions 2021 +

Adverse Actions 2021

PHYSICIAN/LICENSEE, EFFECTIVE DATE, DESCRIPTION

Jarrod Ryan Daniel, M.D. License #MD21511 (Date of Action 11/16/2021) On November 16, 2021, the Board and Dr. Daniel entered into a Consent Agreement for misuse of alcohol and unprofessional conduct. Dr. Daniel's license is placed on probation for a period of at least five years with requirements including maintaining enrollment and completion of an intensive outpatient treatment program, maintaining enrollment in the Medical Professional Health Program, continuing in individual therapy, engaging a Board-approved physician practice monitor who will report to the Board, a 40 hour patient contact hour limitation, and a requirement to have a physician colleague on staff within 6 months or, alternatively, a Board approved patient coverage plan within 6 months and a physician colleague on staff within 12 months.

Daniel Consent Agreement

Anthony Perrone, M.D. License #MD19910 (Date of Action 10/12/21) On October 12, 2021, upon review of Dr. Perrone's compliance with his consent agreement and the recommendation of Dr. Perrones therapist, the Board terminated the therapy requirement contained in paragraph 9(d) of the Consent Agreement.

Perrone Amendment

Richard Evan Caesar, M.D. License #MD20302 (Date of Action 11/09/21) On November 9, 2021, the Board and Dr. Caesar entered into a Consent Agreement for unprofessional conduct. The Consent Agreement imposes a reprimand and Dr. Caesar shall engage a Board approved physician surgical proctor for a period of probation of not less than six months with bi-monthly written reports to the Board.

Caesar Consent Agreement

Arthur Blake, M.D. License #MD18331 (Date of Action 10/12/2021) On October 12, 2021, the Board and Dr. Blake entered into a Consent Agreement for unprofessional conduct, incompetence, and violation of Board rules related to controlled substance prescribing. The Consent Agreement imposes probation for at least 5 years during which Dr. Blake must for at least 6 months engage both a Board-approved Physician Practice Monitor and participate in a controlled substances stewardship program with reports to the Board.

Blake Consent Agreement

Kevin F. Strong, M.D. License #MD17952 (Date of Action 10/03/2021) On October 3, 2021, the Board met to address Dr. Strong's failure to submit to a psychiatric and substance misuse evaluation ordered by the Board. As permitted by Maine law, the Board determined this failure constituted an admission to the allegations that led to the ordered evaluation and voted to suspend Dr. Strong's license immediately until Dr. Strong meets the conditions of the psychiatric and substance misuse evaluation, requests a hearing to demonstrate that he can resume the competent practice of medicine, and following a hearing, the Board finds that Dr. Strong can resume safe practice of medicine.

Strong Order

Elmer H. Lommler, M.D. License #MD9862 (Date of Action 09/14/2021) On September 14, 2021, the Board voted to lift the stay of suspension of Dr. Lommler's license to practice medicine in accordance with its Decision and Order dated March 12, 2021 for Dr. Lommler's noncompliance with two conditions of his probation. In accordance with the Decision and Order, the suspension of Dr. Lommler's license shall continue until he either comes into compliance with the conditions of probation or the remaining period of 616 days of suspension has elapsed.

Lommler Suspension Notice

David P. Johnson, P.A. License #PA1157 (Date of Action 09/14/2021) On September 14, 2021 the Board reviewed Mr. Johnson's compliance with his consent agreement. Following its review, the Board voted to terminate Mr. Johnsons October 11, 2016 Consent Agreement with the Board.

Johnson CA Termination

Alan D M. Ross, M.D. License #MD14778 (Date of Action 09/15/2021) On September 15, 2021, the Board and Dr. Ross entered into a Consent Agreement for misrepresentation, incompetence, unprofessional conduct, and for violation of Board Rule Chapter 10 Sexual Misconduct rules. The Board imposed a reprimand, the permanent surrender of Dr. Ross' medical license, and a requirement that Dr. Ross provide a copy of the consent agreement to any licensing jurisdiction with which he holds or applies for a professional license, any health care entity or credentialing agency that employs him, and to every patient in any jurisdiction that he holds a license to practice medicine prior to providing any health care services.

Ross Consent Agreement

Susan D. Paul, M.D. License #MD19838 (Date of Action 09/15/2021) On September 15, 2021, the Board and Dr. Paul entered into a Consent Agreement for unprofessional conduct related to controlled substance prescribing, medical decision-making, and medical recordkeeping which requires that Dr. Paul engage a Board-approved Physician Practice Monitor for a period of not less than one year with quarterly written reports to the Board.

Paul Consent Agreement

Kevin F. Strong, M.D. License #MD17952 (Date of Action 09/10/2021) Based on preliminary findings of fact, the Board immediately suspended Dr. Strong's medical license to practice as a physician in the State of Maine based upon: a) misuse of alcohol, drugs, or other substances that has resulted or may result in the licensee performing services in a manner that endangers the health or safety of patients; b) mental or physical condition that has resulted or may result in the licensee performing services in a manner that endangers the health or safety of patients; c) engaging in conduct that evidences a lack of ability or fitness to discharge the duty owed by the licensee to a client or patient or the general public; d) engaging in conduct that evidences a lack of knowledge or inability to apply principles or skills to carry out the practice of medicine; and e) unprofessional conduct.

Strong Board Order

Calvin P. Fuhrmann, M.D. License #MD14675 (Date of Action 08/10/2021) On August 10, 2021, the Board amended Dr. Fuhrmann's September 10, 2019 Consent Agreement by inserting paragraph 12(h) to read that Dr. Fuhrmann admitted to violating the practice limitation contained in paragraph 12(f) of the Consent Agreement as amended by failing to limit his practice of medicine to addiction treatment only in violation of 32 M.R.S. 3282-A(2)(P) (noncompliance with a consent agreement of the Board). Dr. Fuhrmann accepted and the Board imposed a CENSURE for his noncompliance with the Consent Agreement as amended.

Fuhrmann 3rd Amendment

Frank Richter, M.D. License #MD21365 (Date of Action 07/13/2021) On July 13, 2021, the Board and Dr. Richter entered into a Consent Agreement for misuse of alcohol and unprofessional conduct. Dr. Richter's license is placed on probation for a period of five years with requirements including maintaining enrollment in the Medical Professional Health Program and engaging in individual therapy with a Board-approved psychiatrist.

Richter Consent Agreement

Virginia A. Eddy, M.D. License #MD15532 (Date of Action 07/13/2021) On July 13, 2021, the Board approved Dr. Eddy's request to convert her medical license to an Emeritus License while under investigation for alleged unprofessional conduct and substance misuse.

Eddy Conversion Request

Bart J. DeCristoforo, P.A. License #PA734 (Date of Action 06/09/2021) On June 8, 2021, the Board and Mr. DeCristoforo entered into a Consent Agreement for unprofessional conduct requiring that Mr. DeCristoforo continue treatment with a speech pathologist, engage in individual psychotherapy, complete a medical evaluation with a neuropsychiatrist and follow treatment recommendations, and for at least one year he must engage a Board-approved Physician Practice Monitor who will submit reports to the Board.

DeCristoforo Consent Agreement

Richard J. Dubocq M.D. License #MD12257 (Date of Action 06/04/2021) Withdrawal of renewal application while under investigation

Dubocq Withdrawal

Cameron R. Bonney, M.D. License # MD20582 (Date of Action 05/12/2021) On May 12, 2021, the Board and Dr. Bonney entered into a Consent Agreement for substance misuse and unprofessional conduct. Dr. Bonney's license is placed on probation for a period of five years with several requirements including that he must complete an Intensive Outpatient Program, maintain enrollment in the Medical Professional Health Program, and engage in individual therapy with reports to the Board. Dr. Bonney's medical license will remain in inactive status for at least six months and until the Board votes to reactivate it.

Bonney Consent Agreement

James F. Gillen, Jr., P.A. License # PA578 (Date of Action 04/16/2021) On April 16, 2021, the Board and Mr. Gillen entered into a Consent Agreement for substance misuse and unprofessional conduct requiring that Mr. Gillen maintain enrollment in the Medical Professional Health Program (MPHP) and engage in individual therapy for a period of at least two years with reports to the Board.

Gillen CA

David B. Nagler, M.D. License #MD13521 (Date of Action 04/14/2021) On April 14, 2021, the Board and Dr. Nagler entered into a Consent Agreement for unprofessional conduct imposing a requirement that Dr. Nagler engage a Board-approved physician practice monitor for at least two years who shall submit written reports to the Board.

Nagler Consent Agreement

Emily C. Kumagae, P.A. License #PA1283 (Date of Action 04/14/2021) On April 14, 2021, the Board and Ms. Kumagae entered into a Consent Agreement for substance misuse requiring that Ms. Kumagae maintain enrollment in the Medical Professional Health Program (MPHP) and continue individual therapy for a period of at least two years with reports to the Board.

Kumagae Consent Agreement

Elmer H. Lommler, M.D. License #MD9862 (Date of Action 03/12/21) On March 12, 2021, the Board issued a Decision and Order following an Adjudicatory Hearing held on December 8, 2020, January 12, 2021, and February 9, 2021. The Board found seven violations including that Dr. Lommler engaged in unprofessional conduct, engaged in misrepresentation in connection with a service rendered within the scope of the license issued in his communications with the Board and Board staff, violated Board statutes and rules, and has a diagnosis of a health condition that has resulted or may result in his performing services in a manner that endangers the health or safety of patients. The Board imposed a reprimand, a suspension of licensure for 90 days for each of seven violations to run consecutively with all but 14 days stayed, and a period of probation of five years requiring Dr. Lommler to respond timely to all Board requests, obtain a pharmacologic evaluation within three months by a Board approved evaluator (and implement all recommendations), obtain a neuropsychological evaluation in one year, and either join a Board-approved group practice or partner with a physician with sufficient administrative and clinical support with monitoring reports within six months or close his current practice and convert his license to an emeritus license. Violation of any condition of probation will result in the stay of suspension being lifted and the remainder of the suspension going into effect until the condition of probation is met.

Lommler Decision and Order

Sally Weiss, M.D. License #MDE10694 (Date of Action 03/01/21) On March 1, 2021, the Maine Board of Licensure in Medicine (Board) terminated Dr. Weiss' Consent Agreement dated August 13, 2019, following the conversion of her Maine medical license to an emeritus license.

Weiss Letter

Cameron R. Bonney, M.D. License #MD20582 (Date of Action 03/10/21) On March 10, 2021, Dr. Cameron's Maine physician license was converted to inactive status while under investigation for allegations of misuse of alcohol, drugs or other substances that has resulted or may result in the licensee performing services in a manner that endangers the health or safety of patients and unprofessional conduct.

Bonney Inactive Letter

Kara K. Duffy, P.A. License #PA1932 (Date of Action 03/09/21) On March 10, 2021, Ms. Duffy and the Board entered into a Consent Agreement for Licensure for an active physician assistant license. The consent agreement incorporates a reentry to practice plan that includes a specific practice location and a preceptor who will provide reports to the Board.

Duffy Consent Agreement

Calvin P. Fuhrmann, M.D. License #MD14675 (Date of Action 02/17/2021) On February 17, 2021, Dr. Fuhrmann entered into a Second Amendment to the September 10, 2019 Consent Agreement with the Board, as amended by the First Amendment dated October 16, 2020, deleting paragraph 12(d) and inserting new paragraphs 12(f) and 12(g) which limits Dr. Fuhrmann's license to practice medicine to providing addiction treatment to patients as a Medication-Assisted Treatment provider, requires his identified supervisor to submit written reports to the Board, and requires Dr. Fuhrmann to complete forty (40) hours of continuing medical education regarding buprenorphine product prescribing and/or treatment of substance use disorders within 3 months. The Second Amendment to Consent Agreement terminated the suspension of Dr. Fuhrmann's license to practice medicine for non-compliance with paragraph 12(c) of the Consent Agreement, as amended. All other terms of the Consent Agreement, as amended, remain in effect.

Fuhrmann Amendment

Richard F. Klonoski, M.D. License #MD16052 (Date of Action 02/09/2021) On February 9, 2021, the Board accepted Dr. Klonoski's request to allow his Maine physician license to expire while under investigation for allegations of unprofessional conduct.

Klonoski Letter

Kang Lu, M.D. License #MD19938 (Date of Action 2/1/21) Dr. Lu failed to renew his Maine medical license while under investigation for allegations of fraud, deceit or misrepresentation in obtaining a license, unprofessional conduct, conviction of a crime, and revocation, suspension or restriction of his license to practice medicine in other jurisdictions.

Malathy Sundaram, M.D. License #MD16273 (Date of Action 1/27/21) Dr. Sundaram failed to renew her Maine medical license while under investigation for allegations of fraud, deceit or misrepresentation in connection with services rendered under her medical license, unprofessional conduct, incompetency, failure to timely respond to a complaint, and failure to produce upon request documents in her control concerning a pending complaint or proceeding or any matter under investigation by the Board of Licensure in Medicine.

Sundaram Non Renewal Notice

Adverse Actions 2020 +

Adverse Actions 2020

PHYSICIAN/LICENSEE, EFFECTIVE DATE, DESCRIPTION

Morris S. Minton Jr., M.D. License # MDE21968 (Date of Action 12/22/2020) The Board accepted Dr. Minton's request to permanently convert his Maine medical license to emeritus status, a non-clinical license, while under investigation for allegations of unprofessional conduct.

Minton Letter

Scott T. Roethle, M.D. License # MD22779 (Date of Action 12/11/2020) On December 11, 2020, Dr. Roethle entered into a consent agreement for failing to conform to minimal standard of acceptable and prevailing practice when he prescribed medication to a patient via telehealth without establishing an appropriate physician-patient relationship. The consent agreement imposed a warning, $1,000 civil penalty, probation for at least six (6) months, and limits Dr. Roethle's practice for Maine patients to his specialty of anesthesiology.

Roethle Consent Agreement

Sarah P. Greven-Chaousis PA License # PA1109 (Date of Action 12/11/2020) On December 11, 2020, Ms. Greven-Chaousis entered into a consent agreement for licensure with the Board of Licensure in Medicine for issues related to substance misuse. The consent agreement imposed a period of probation for at least one (1) year with conditions, including enrollment and compliance with the Medical Professionals Health Program, participation in an IOP program, obtaining a psychopharmacology evaluation, and continuing psychotherapy.

Greven-Chaousis Consent Agreement

Mia H. Marietta, M.D. License #MD18931 (Date of Action 11/10/2020) Paragraph 13(b) of the consent agreement entered into on November 13, 2018, provided for at least 2 years of probation and a mentorship plan. Following a request from the licensee to end probation, the Board voted to terminate the probation on November 10, 2020. In addition, however, the Board voted not to terminate the practice limitation imposed by paragraph 13.a of the Consent Agreement. The practice limitation imposed by that paragraph remains in full force.

Marietta Amendment

Simon Paul Roy, M.D. License #MD23754 (Date of Action 10/16/2020) On October 16, 2020, the Board accepted Dr. Roy's request to withdraw his pending application for a Maine medical license and while under investigation for allegations of unprofessional and incompetence.

Roy Withdrawal

Calvin P. Fuhrmann, M.D. License #MD14675 (Date of Action 10/16/2020) On October 16, 2020, Dr. Fuhrmann entered into a First Amendment to Consent Agreement effective September 10, 2019, inserting paragraphs 12(c), 12(d), and 12(e). Within thirty (30) days from the effective date of the First Amendment, Dr. Fuhrmann shall begin participating in and maintain enrollment in a Controlled Substances Stewardship ("CSS") Program that shall include case reviews by an interdisciplinary committee. Dr. Fuhrmann shall also engage a Board-approved licensed physician as Preceptor ("Preceptor"). The Preceptor shall implement the recommendations and address the educational needs identified in the CPEP Assessment Report and submit monthly written reports.

Fuhrmann Amendment

David R. Austin, M.D. License #MD12867 (Date of Action 10/15/20) On October 15, 2020, Dr. Austin's Maine Medical License was immediately and automatically suspended pursuant to paragraph 13(c)(1) of Dr. Austin's March 12, 2019 Consent Agreement for Reinstatement of License, which suspension shall continue so long as determined by the Board in its sole discretion.

Austin Suspension

Sherry L. Hill, M.D. License #MD23320 (Date of Action 10/15/2020) On October 15, 2020, the Board accepted Dr. Hill's request to voluntarily surrender her Maine medical license to the Maine Board of Licensure in Medicine while under investigation for allegations of unprofessional conduct, substance misuse, and disciplinary action taken by the Tennessee Board of Medical Examiners.

Hill Surrender

Peter Dollard, M.D. License #MD13750 (Date of Action 10/13/2020) On October 13, 2020, the Board reviewed Dr. Dollard's compliance with his Consent Agreement. Following its review, the Board voted to terminate Dr. Dollards August 14, 2018 Consent Agreement with the Board.

Michael E. Corea, M.D. License #MD18156 (Date of Action 10/13/2020) On October 13, 2020, the Board reviewed Dr. Corea's compliance with his Consent Agreement. Following its review, the Board voted to terminate Dr. Corea's September 10, 2019 Consent Agreement with the Board.

Amanda E. Buzzell, P.A. License #PA1384 (Date of Action 09/14/2020) On September 14, 2020, the Board and Ms. Buzzell entered into a Consent Agreement imposing a license probation of at least (1) year for engaging in unprofessional conduct with the following conditions: 1) Ms. Buzzell must complete a continuing medical education course within (4) months on the subject of medical recordkeeping; 2) Ms. Buzzell must engage in cognitive behavioral therapy for at least twelve (12) sessions conducted by a Board approved licensed psychologist or psychiatrist, with quarterly reports submitted to the Board; and 3) Ms. Buzzell must engage a Board-approved physician mentor who will review at least 10% of Ms. Buzzell's patient charts monthly and submit quarterly reports to the Board.

Buzell Consent Agreement

David R. Austin, M.D. License #MD12867 (Date of Action 08/14/20) On August 14, 2020, the parties entered into a First Amendment to the March 12, 2019 Consent Agreement resolving a new patient complaint and addressing consent agreement compliance issues. The Board imposed a Warning for sexual impropriety and engaging in unprofessional conduct and imposed a requirement that Dr. Austin complete continuing medical education courses within 4 months for: 1) medical ethics and professional boundaries; 2) disruptive physicians; and 3) medical recordkeeping. Dr. Austin must also engage in psychotherapy with a Board-approved licensed psychologist or psychiatrist with quarterly written reports to the Board confirming his participation and compliance for at least (1) year. In addition, upon a Board vote following a report of noncompliance with any requirement contained in the Consent Agreement, as amended, Dr. Austin's license to practice medicine shall be immediately suspended.

Austin Consent Agreement Amendment

Peter A. Leighton, M.D. License #MD17305 (Date of Action 07/16/2020) On July 16, 2020, the Board and Dr. Leighton entered into a Consent Agreement pursuant to which the Board issued a warning to Dr. Leighton for unprofessional conduct for a medication dosing error.

Leighton Consent Agreement

Harry Elbaum, M.D. License #MD10337 (Date of Action 07/02/2020) On January 14, 2020, the Board preliminarily denied Dr. Elbaum's application to renew his Maine medical license which denial became final on July 2, 2020. The basis for the denial of Dr. Elbaum's license was failure to submit documentation of Continuing Medical Education (CME) required for renewal of license after representing on his application that he had obtained the required CME and would produce the requested records and failing to produce records related to a medical malpractice settlement requested by the Board for investigation and review.

James Grossman, P.A. License #PA44 (Date of Action 06/22/2020) On June 22, 2020, the Board issued an Order of Immediate Suspension on Mr. Grossman's continued ability to render medical service as a physician assistant in the State of Maine based on preliminary findings of fact for violations of the following provisions: a) misuse of alcohol, drugs or other substances; b) a professional diagnosis of a mental or physical condition that has resulted or may result in the licensee performing services in a manner that endangers the health or safety of patients; c) engaging in conduct that evidences a lack of ability or fitness to discharge the duty owed by the licensee to a client or patient or the general public; d) engaging in unprofessional conduct by violating a standard of professional behavior, including engaging in disruptive behavior. In addition, the Board accepted Mr. Grossman's voluntary permanent surrender of his Maine physician assistant license to the Maine Board of Licensure in Medicine while under investigation for allegations of unprofessional conduct and fitness to practice.

Order and Surrender

G. Paul Savidge, M.D. License #MD8503 (Date of Action 06/09/2020) On June 9, 2020, the Board granted Dr. Savidge's request to terminate the physician practice monitoring requirement contained in paragraph 11(c)(5) of his Consent Agreement effective October 9, 2018, and paragraph 3(1) of his First Amendment to Consent Agreement effective March 12, 2019. All other terms of the Consent Agreement as amended remain in effect.

Bruce G. Manley, P.A. License #PAN599 (Date of Action 06/11/2020)

On June 11, 2020, the parties entered into a Second Amendment to the Consent Agreement effective November 12, 2015, inserting a new paragraph 8(c)(7) for Mr. Manley's re-entry to clinical practice. Mr. Manley's physician assistant license shall be an active clinical license subject to: 1) registering within (15) days to take the Physician Assistant National Recertifying Examination with the National Commission of Physician Assistants (PANRE) and successfully completing and passing the PANRE within seven (7) months; 2) engaging the physician mentor identified in the May 3, 2020 Re-Entry to Practice Plan who will submit reports to the Board [Mr. Manley may not render medical services without a Board-approved physician mentor available]; and 3) Mr. Manley shall complete all continuing medical education as represented in the May 3, 2020 Re-Entry to Practice Plan.

Manley Second Amendment

John J. Maskell, MD License #MD22032 (Date of Action 06/09/2020) On June 9, 2020, the Board accepted Dr. Maskell's request to voluntarily surrender his Maine medical license to the Maine Board of Licensure in Medicine while under investigation for allegations of unprofessional conduct, substance misuse, and failure to comply with Board statutes.

Maskell Surrender

Charles D. Hanson, MD License #MD14584 (Date of Action 05/12/2020) On May 12, 2020, the Board accepted Dr. Hanson's requested to voluntarily surrender his Maine medical license to the Maine Board of Licensure in Medicine while under investigation for allegations of unprofessional conduct related to prescribing practices.

Hanson Surrender

G. Paul Savidge, M.D. License #MD8503 (Date of Action 04/24/2020) On April 24, 2020, Dr. Savidge entered into a Consent Agreement with the Board that imposed a $2,000 civil penalty for engaging in unprofessional conduct, incompetence, and noncompliance with a Consent Agreement of the Board.

Savidge Consent Agreement

Cathleen G. London, M.D. License #MD20645 (Date of Action 04/14/2020) On April 14, 2020, the Board reviewed the monitoring team's request to terminate the practice monitoring requirement and Dr. London's compliance with her Consent Agreement. Following its review, the Board voted to terminate Dr. Londons August 14, 2018 Consent Agreement as amended January 8, 2019.

London Letter

Charles M. Stewart, M.D. License #MD12483 (Date of Action 04/14/2020) On April 14, 2020, the Board voted to report the non-renewal of Dr. Stewart's Maine physician license while under investigation for allegations of unprofessional conduct and sexual misconduct.

Stewart Letter

John A. Dreslin, M.D. License #MD23584 (Date of Action 03/26/20) On March 26, 2020, Dr. Dreslin entered into a Consent Agreement For Licensure with the Board based upon disciplinary action taken by the Vermont Board of Medical Practice. Prior to engaging in the practice of medicine in Maine, Dr. Dreslin must: 1) for a period of five (5) years have written approval of his practice location which must be in a structured group setting; and 2) for a period of at least two (2) years engage an approved Physician Practice Monitor submitting reports to the Board.

Dreslin Consent Agreement

Adam W. Grasso, M.D. License #MD21359 (Date of Action 03/10/2020) On March 10, 2020, Dr. Grasso entered into a Consent Agreement with the Board for misuse of alcohol, drugs or other substances that may result in the licensee performing services in a manner that endangers the health or safety of patients. The Board imposed a requirement that Dr. Grasso maintain and comply with his substance misuse Monitoring Agreement with the Maine Professionals Health Program through at least December 9, 2021 and to notify the Board upon certain events.

Grasso Consent Agreement

Tiffany J. Troxel, P.A. License #PAN1761 (Date of Action 02/11/2020) On February 11, 2020, the Board considered the complaint and Ms. Troxel's failure to respond as required. The Board voted to report the non-renewal of her Maine physician's assistant license while under investigation related to representations made on a credentialing application and a pending licensing action with the Guam Board of Allied Health Examiners to the National Practitioner Data Bank and Federation of State Medical Boards.

Troxel Letter

Jennifer A. Moore, P.A. License #PAN1878 (Date of Action 02/11/2020) On February 11, 2020, the Board considered the complaint, response, and Ms. Moore's communications related to the Board required evaluation. The Board voted to report the non-renewal of Ms. Moore's Maine physician's assistant license while under investigation related to her arrest and conviction for Operating Under the Influence to the National Practitioner Data Bank and Federation of State Medical Boards.

Moore Letter

Hugh V. MacDonald, M.D. License #MD18115 (Date of Action 01/14/2020) On January 14, 2020 Dr. MacDonald entered into a Consent Agreement with the Board imposing the immediate permanent surrender of his Maine medical license for engaging in unprofessional conduct and conviction of a crime that directly relates to the practice of medicine.

Consent Agreement

Brandt E. Rice, M.D. License #MD17950 (Date of Action 01/14/2020) On January 14, 2020 Dr. Rice entered into a Consent Agreement with the Board imposing the immediate permanent surrender of his Maine medical license based upon violation of the following provisions: a) fraud, deceit or misrepresentation; b) engaging in conduct that evidences a lack of ability or fitness to practice; c) unprofessional conduct; d) inappropriate prescribing of controlled substances; e) violation of Board statue or rule ; f) misuse of alcohol, drugs or other substances; g) conviction of a crime that involves dishonesty or statement, relates directly to the practice of medicine or for which incarceration of one year or more may be imposed; h) disciplinary action by another state; i) failing to produce documents upon request of the Board; and j) failing to respond timely to a complaint notification by the Board.

Consent Agreement

Adverse Actions 2019 +

Adverse Actions 2019

PHYSICIAN/LICENSEE, EFFECTIVE DATE, DESCRIPTION

Karyn Tocci, M.D. License #AL91006 (Date of Action 12/10/19) On December 10, 2019, the Board reviewed Dr. Tocci's compliance with her Consent Agreement. Following its review, the Board voted to terminate Dr. Toccis November 13, 2018 Consent Agreement with the Board.

Stephen M. Dierks, M.D. License #MD16874 (Date of Action 12/2/19) On December 2, 2019, the Board accepted Dr. Dierks request to withdraw his application to renew his Maine medical license while under investigation.

Baharak Bagheri, M.D. License #MDE18430 (Date of Action 10/23/2019) On October 23, 2019, the Board and Dr. Bagheri entered into a Consent Agreement pursuant to which the Board issued a warning to Dr. Bagheri for engaging in unprofessional conduct.

Bagheri Consent Agreement

Bruce G. Manley, P.A. License #PAN599 (Date of Action 10/08/19) On October 8, 2019, the parties entered into a First Amendment to the Consent Agreement effective November 12, 2015, terminating Mr. Manley's license suspension and amending paragraph 8(c) to extend his license probation to at least (3) years from the date of the amendment. Pursuant to the amendment. Mr. Manley's physician assistant license shall be renewed as "Active Non-Clinical" and prior to submitting an application for an active clinical license, he must submit a reentry to practice plan for approval by the Board.

Manley Consent Agreement

Charles M. Stewart, M.D. License #MD12483 (Date of Action 10/4/19) On September 10, 2019, the Board authorized the entry of an Interim Consent Agreement to continue the Partial Suspension of Dr. Stewart's medical license based on preliminary findings of fact for violations of the following provisions: a) violating Board rules relating to sexual misconduct, including sexual violation(s) and sexual impropriety; b) engaging in conduct that evidences a lack of ability or fitness to discharge the duty owed by the licensee to a client or patient or the general public; and c) engaging in unprofessional conduct by violating a standard of professional behavior established for the practice of medicine. Dr. Stewart's ability to practice medicine is restricted to male patients and he may not practice medicine on female patients.

Stewart Consent Agreement

Michael E. Corea, M.D. License #MD18156 (Date of Action 9/10/19) On September 10, 2019, Dr. Corea entered into a Consent Agreement with the Board for unprofessional conduct. The Board imposed a Warning for violation of a standard of care, required that he pay actual costs for investigation and enforcement, and placed his license on probation for a period of at least (6) months with observation by a Board approved surgical mentor mandated for a specified number of nephrectomies.

Corea Consent Agreement

Calvin P. Fuhrmann, M.D. License #MD14675 (Date of Action 9/10/2019) On September 10, 2019, Dr. Fuhrmann entered into a Consent Agreement with the Board for engaging in unprofessional conduct and incompetence. The Board imposed a license probation for a period of time to be determined by the Board. Dr. Fuhrmann shall obtain a clinical competence assessment through the Center for Personalized Education for Professionals ("CPEP"). Following the receipt of the CPEP Assessment report, the Board in its sole discretion shall determine the manner and time which Dr. Fuhrmann shall implement and comply with any CPEP recommendations, and may impose other conditions of probation, including monitoring.

Fuhrmann Consent Agreement

Arvind Patel, M.D. License #MDE13964 (Date of Action 9/10/19) On September 10, 2019, the Board accepted Dr. Patel's request to convert his Maine medical license to an Emeritus status while under investigation.

Patel Conversion

Jenie M. Smith, M.D. License #MD15392 (Date of Action 9/10/2019) On September 10, 2019, Dr. Smith entered into a Consent Agreement for the immediate surrender of her license based upon unprofessional conduct, violation of Board rules, and misuse of alcohol that may result in performing services in a manner that endangers the health or safety of patients.

Smith Consent Agreement

Charles M. Stewart, M.D. License #MD12483 (Date of Action 9/10/19) Based on preliminary findings of fact, the Board issued an immediate partial suspension of Dr. Stewart's medical license for violations of the following provisions: a) violating Board rules relating to sexual misconduct, including sexual violation(s) and sexual impropriety; b) engaging in conduct that evidences a lack of ability or fitness to discharge the duty owed by the licensee to a client or patient or the general public; and c) engaging in unprofessional conduct by violating a standard of professional behavior established for the practice of medicine. Dr. Stewarts ability to practice medicine is restricted to male patients and he may not practice medicine on female patients during the suspension period of thirty (30) days.

Stewart Partial Suspension

Sally R. Weiss, M.D. License #MD10694 (Date of Action 08/13/19) On August 13, 2019, Dr. Weiss entered into a Consent Agreement with the Board. The Board imposed a license probation for a period of at least (1) year during which Dr. Weiss must have a Board approved Physician Practice Monitor who monitors her compliance with controlled substance prescribing and medical recordkeeping standards and submits monthly reports to the Board.

Weiss Consent Agreement

Anthony Perrone, M.D. License #MD19910 (Date of Action 7/9/2019) On July 9, 2019, Dr. Perrone entered into a Consent Agreement with the Board for engaging in unprofessional conduct. The Board imposed a warning for unprofessional conduct, required that he complete an in-person continuing medical education course on Professional Boundary Training for Medical Professionals, and required that he engage in mental health therapy with a Board approved psychiatrist or psychologist for a period of at least one year. Pursuant to the Consent Agreement, Dr. Perrone agreed not to commit boundary violations with co-workers, employees, patients or key third parties of patients.

Perrone Consent Agreement

Ajitpal S. Dhaliwal, M.D. License #MD20397 (Date of Action 7/8/19) On July 8, 2019, the Board reviewed Dr. Dhaliwal's compliance with his Consent Agreement. Following its review, the Board voted to terminate Dr. Dhaliwal's March 8, 2016 Consent Agreement with the Board.

CA Termination Letter

Malathy Sundaram, M.D. License #MD16273 (Date of Action 7/8/2019) On July 8, 2019, pursuant to paragraph 21(a)(4) of Dr. Sundaram's August 8, 2017 Consent Agreement, the Board determined that Dr. Sundaram was in material noncompliance of the consent agreement requirements and suspended her license to practice until she is deemed to be in compliance.

Suspension Notice

Marc C. DeBell, M.D. License #MD20244 (Date of Action 06/12/19) On June 12, 2019, Dr. DeBell entered into a Consent Agreement with the Board arising out of conduct resulting in disciplinary action by the Massachusetts Board of Registration in Medicine. The Board imposed a requirement that Dr. DeBell enter into and remain compliant with a substance misuse monitoring agreement for a period of not less than five (5) years and to notify the Board upon certain events.

DeBell Consent Agreement

Marc J. Gorayeb, M.D. License #MD15841 (Date of Action 6/11/19) On June 11, 2019, the Board issued a Decision and Order following an Adjudicatory Hearing held on May 14, 2019. The Board denied Dr. Gorayeb's application for renewal of his Maine medical license based on having not been engaged in active clinical medicine during the 24 months preceding his application and not otherwise demonstrating continuing clinical competency as required for renewal of his license in accordance with Board rules. In addition, the Board imposed $,1,672.50 in costs to be paid within four (4) months of the effective date of the Decision and Order.

Gorayeb Decision and Order

Donald B. Shea, M.D. License #MD13940 (Date of Action 06/12/19) On June 12, 2019, Dr. Shea entered into a Third Amendment to Consent Agreement effective October 10, 2017 with the Board amending paragraph 15(d) to add additional substances to the conditions of probation.

Shea Third Amendment

Miguel West, M.D. License #MD21343 (Date of Action 06/12/19) On June 12, 2019, Dr. West entered into a Consent Agreement with the Board converting his license to an Administrative license limited to the practice of administrative medicine and agreeing that he will not apply for any license in Maine that authorizes the clinical practice of medicine.

West Consent Agreement

Mark E. Cieniawski, M.D. License #MD13544 (Date of Action 04/09/19) On April 9, 2019, the Board reviewed Dr. Cieniawski's compliance with his Consent Agreement. Following its review, the Board voted to terminate Dr. Cieniawski's April 11, 2017 Consent Agreement with the Board.

Termination Letter

David R. Austin, M.D. License #MD12867 (Date of Action 03/12/19) On March 12, 2019, Dr. Austin entered into a Consent Agreement for Reinstatement of Licensure with the Board. The Board action was based upon misrepresentations made in obtaining a license, substance misuse, unprofessional conduct, and reentry to clinical practice. The Board imposed a reprimand for misrepresentations made in obtaining a license, a $200.00 civil penalty, and probation for a period of not less than (5) years with conditions, including maintenance and compliance with a monitoring agreement requirements with the Maine Professionals Health Program, engaging a Physician Practice Monitor, and reporting requirements.

Austin Consent Agreement

Phillip J. Din, M.D. License #MD18293 (Date of Action 03/12/19) On March 12, 2019, Dr. Din entered into a Consent Agreement with the Board for misrepresentation in obtaining a license and engaging in unprofessional conduct. The Board imposed a reprimand for misrepresentation on his application to renew his license and unprofessional conduct related to his prescribing of controlled substances to family members, a $1,000.00 civil penalty, a license condition that Dr. Din shall not prescribe any medications to self, family or household members, and a requirement that Dr. Din complete an in-person continuing medical education course on the subject of professional ethics pre-approved by the Board within six (6) months.

Din Consent Agreement

Ronald D. Oldfield, P.A. License #PA564 (Date of Action 03/12/19) On March 12, 2019 the Board reviewed Dr. Oldfield's compliance with his Consent Agreement and his request to terminate the remaining probation requirement related to mental health therapy. Following its review, the Board voted to terminate that probation requirement. Dr. Oldfield has completed the requirements of his probation and the January 9, 2018 Consent Agreement with the Board.

Termination of Consent Agreement

G. Paul Savidge, M.D. License #MD8503 (Date of Action 03/12/19) On March 12, 2019, the parties entered into a First Amendment to the Consent Agreement effective October 9, 2018, amending paragraph 11(c)(5) to clarify the requirements related to the Physician Practice Monitor.

Savidge Amendment

Malathy Sundaram, M.D. License #MD16273 (Date of Action 03/12/19) On March 12, 2019, the Board reviewed information and determined that Dr. Sundaram had taken all action necessary to come into compliance with the August 8, 2017 Consent Agreement and reinstated her license from suspended to active status.

Michael A. Weicker, M.D. License #TD161119 (Date of Action 03/12/19) On March 12, 2019, Dr. Weicker entered into a Consent Agreement with the Board for unprofessional conduct. The Board imposed a reprimand for inadequate medical record documentation. Dr. Weicker shall complete an in-person continuing medical education course on medical recordkeeping pre-approved by the Board within six(6) months. Prior to submitting an application to the Board for any Maine medical license, Dr. Weicker shall undergo a neurological examination.

Weicker Consent Agreement

Zakia D. Bell, M.D. License #MD21775 (Date of Action 2/18/19) On January 8, 2019, the Board preliminarily denied Dr. Bell's application for a Maine medical license which denial became final on February 18, 2019. The basis for the denial of Dr. Bell's license was based upon failure to take and pass the State of Maine Jurisprudence Examination in order to qualify for licensure, and for representing that she met Maine licensure requirements on a 2017 emergency license application.

Bell Denial Letter

Paul M. Willette, M.D. License #MD18545 (Date of Action 2/12/2019) On February 12, 2019, the Board issued a Decision and Order following an Adjudicatory Hearing that was held on January 8, 2019. The Board upheld the preliminary denial of Dr. Willette's application for renewal of his Maine medical license based on the following statutory violations: 1) fraud in seeking to obtain a renewal of his Maine medical license; 2) incompetence by engaging in conduct that evidenced a lack of ability to discharge the duty owed by the licensee to the patient; 3) incompetence by engaging in conduct that evidenced a lack of knowledge and an ability to apply the principles or skills to carry out the practice of medicine; 4) engaging in unprofessional conduct by violating standards of professional behavior, including engaging in disruptive behavior; and 5) disciplinary action imposed by medical boards in Colorado and New Mexico for conduct which constituted grounds for discipline in Maine.

Willette Board Order

Janice A. King, P.A. License #PAN1698 (Date of Action 2/1/19) On February 1, 2019, the Board accepted Ms. King's request to withdraw her application to renew her Maine physician assistant license while under investigation.

King Withdrawal

Cathleen G. London, M.D. License #MD20645 (Date of Action 1/8/19) On January 8, 2019, the parties entered into a First Amendment to the Consent Agreement effective August 14, 2018, amending paragraph 38(c)(5) to permit monitoring of Dr. London's compliance with prescribing and medical recordkeeping standards to be conducted by an interdisciplinary team ("IDT").

London Amendment

Daniel Bobker, M.D. License #MD13940 (Date of Action 1/8/19) On January 8, 2019, Dr. Bobker entered into a Consent Agreement with the Board. The Board imposed a reprimand for in engaging in deceit or misrepresentation in connection with issuing prescriptions of olanzapine, misuse of non-controlled substances that may result in performing services in a manner that endangers the health or safety of patients, and for unprofessional conduct. Dr. Bobker shall not prescribe to self, family or household members. The Board imposed a license probation for at least (5) years with several reporting requirements and conditions including that he maintain his monitoring agreement with the MPHP, and prior to engaging in the active practice of clinical medicine participation in Board approved ongoing psychiatric care with a psychiatrist and cognitive behavioral therapy for insomnia with a qualified licensed psychologist or other provider. Dr. Bobker shall undergo a neuropsychological evaluation between January 1, 2020 and June 1, 2020. Dr. Bobker must practice in a setting with at least one other licensed physician and engage a Board approved physician monitor. The Consent Agreement provides for the immediate suspension of Dr. Bobker's license to practice medicine under certain circumstances.

Bobker Consent Agreement

Daniel Bobker, M.D. License #MD13940 (Date of Action 1/8/19) On January 8, 2019, the Board terminated Dr. Bobker's September 10, 2019, Interim Suspension, pursuant to which he agreed to refrain from practicing medicine in Maine until the Board investigation was resolved.

Adverse Actions 2018 +

Adverse Actions 2018

PHYSICIAN/LICENSEE, EFFECTIVE DATE, DESCRIPTION

Mia H. Marietta, M.D. License #MD18931 (Date of Action 11/13/18) On November 13, 2018, Dr. Marietta entered into a Consent Agreement with the Board for engaging in unprofessional conduct, violation of Board rules, and misrepresentation in obtaining a license. The Board imposed a practice limitation limiting medical surgical practice to minor outpatient office-based procedures involving local anesthesia only with no sedation. In addition, Dr. Marietta is subject to a period of probation of at least one year. Prior to Dr. Marietta engaging in any practice in Maine or providing health care to Maine patients, she must first obtain Board approval of a practice plan for oversight and mentorship.

Marietta Consent Agreement

Heather M. Sneff, M.D. License #MD18391 (Date of Action 11/13/18) On November 13, 2018, Dr. Sneff entered into a Consent Agreement with the Board for engaging in unprofessional conduct. The Board imposed a warning for unprofessional conduct associated with medical recordkeeping, a $1,000 civil penalty, and a requirement that Dr. Sneff have an approved medical recordkeeping plan prior to providing any health care services in the State of Maine or pursuant to her Maine license.

Sneff Consent Agreement

Robin E. Locke, M.D. License #MD18128 (Date of Action 11/13/18) On November 13, 2018, Dr. Locke entered into a Consent Agreement with the Board for the immediate voluntary surrender of her Maine medical license for engaging in unprofessional conduct, engaging in fraud, deceit or misrepresentation in connection with a service rendered, and substance misuse that may result in the licensee performing services in a manner that endangers the health or safety of patients.

Locke Consent Agreement

Karyn Tocci, M.D. License #AL91006 (Date of Action 11/13/18) On November 13, 2018, Dr. Tocci entered into a Consent Agreement with the Board for violation of a Board statute, failure to respond to a Board subpoena, and failure to respond timely to Board complaint notification. The consent agreement requires that Dr. Tocci engage in mental health therapy with a Board approved psychiatrist or psychologist.

Tocci Consent Agreement

Michael S. Zahra, M.D. License #MD21482 (Date of Action 11/13/18) On November 13, 2018, Dr. Zahra entered into a Consent Agreement for licensure with the Board. Dr. Zahra must maintain and comply with all requirements of his August 3, 2017 five-year monitoring contract with the Missouri Physicians Health Program and enroll in the Maine Professionals Health Program with coordinated monitoring. In addition, the Board imposed a $500 civil penalty.

Zahra Consent Agreement

William P. Carter, III, M.D. License #MD19156 (Date of Action 11/13/18) On November 13, 2018 the Board reviewed Dr. Carter's compliance with his consent agreement. Following its review, the Board voted to terminate Dr. Carter's December 12, 2017 Consent Agreement with the Board.

Mila Thomas Riehl, M.D. License #MD22512 (Date of Action 10/15/18) On October 15, 2018, Dr. Riehl entered into a Consent Agreement for Licensure with the Board requiring her to maintain compliance with a June 2017 Lifetime Agreement with the Alabama Physician Health Program and to enroll with the Maine Professionals Health Program within seven days of initiating any medical practice in the State of Maine or based upon her Maine medical license.

Riehl Consent Agreement

Malathy Sundaram, M.D. License #MD16273 (Date of Action 10/9/18) On October 9, 2018, pursuant to paragraph 21(a)(4) of Dr. Sundaram's August 8, 2017 Consent Agreement, the Board determined that Dr. Sundaram was in material noncompliance of the consent agreement requirements and suspended her license to practice until she is deemed to be in compliance.

Paul G. Savidge, M.D. License #MD8503 (Date of Action 10/9/18) On October 9, 2018, the Board and Dr. Savidge entered into a Consent Agreement for engaging in unprofessional conduct. The Board imposed a reprimand, a $1,000 civil penalty, and a license probation of at least one (1) year which includes a requirement that Dr. Savidge limit his controlled substances prescribing to buprenorphine products, engage a physician monitor who will report to the Board, and take continuing medical education courses on the subjects of office based opioid treatment, addiction medicine, and medical recordkeeping.

Savidge Consent Agreement

Mona Lisa A. Schulz, M.D. License #MD14343 (Date of Action 10/5/18) On October 5, 2018, the Board accepted Dr. Schulz's application to withdraw her Maine medical license while under investigation.

Daniel Bobker, M.D. License #MD13940 (Date of Action 9/10/18) On September 10, 2018 the Board and Dr. Bobker entered into an Interim Consent Agreement, continuing the suspension of Dr. Bobker's medical license until the Board addresses the issues raised in the Board's August 14, 2018 Order of Immediate Suspension.

Bobker Consent Agreement

Michael W. Kessler, M.D. License #MD16184 (Date of Action 8/24/18) On August 24, 2018 Dr. Kessler voluntarily surrendered his Maine medical license to the Maine Board of Licensure in Medicine while under investigation for possible substance misuse.

Laurence K. Entsuah, M.D. License #MD22047 (Date of Action 8/21/18) On July 10, 2018, the Board preliminarily denied Dr. Entsuah's application for a Maine medical license which denial became final on August 21, 2018. The basis for the denial of Dr. Entsuah's license application was based upon his failure to disclose an open malpractice claim and a January 2015 agreement to relinquish his clinical privileges for consent based procedures on his 2015 Temporary Application, and his failure to disclose the January 2015 agreement to relinquish his clinical privileges for consent based procedures and the termination of his clinical privileges on January 27, 2016 on his 2017 Temporary Application.

Donald B. Shea, M.D. License #MD18015 (Date of Action 8/14/18) On August 14, 2018, the Board amended Dr. Shea's October 10, 2017 Consent Agreement terminating the physician practice monitoring requirement of his probation. All other terms and conditions of the Consent Agreement effective October 10, 2017, as amended, remain in full force and effect.

Shea Amendment

Peter Dollard, M.D. License #MD13750 (Date of Action 8/14/18) On August 14, 2018, Dr. Dollard entered into a Consent Agreement for engaging in unprofessional conduct. The Board imposed a requirement that Dr. Dollard engage in psychotherapy for at least (1) year, and complete a continuing medical education course in improving inter-professional communication.

Dollard Consent Agreement

Cathleen G. London, M.D. License #MD20645 (Date of Action 8/14/18) On August 14, 2018, Dr. London entered into a Consent Agreement for engaging in unprofessional conduct and for violation of Board rules. The Board imposed: 1) a reprimand for engaging in unprofessional conduct arising out of inappropriate interactions with patients, inappropriate interactions with other professionals, inappropriate prescribing of controlled substances, violating patient confidentiality, violating Board rules, and inappropriate use of the prescription monitoring program; 2) a prohibition on the prescribing of methadone; 3) a license probation with terms and conditions, including obtaining medical evaluation and treatment, taking continuing medical education courses in recordkeeping and in office based opioid treatment, and engaging a practice monitor who reports to the Board; and 4) payment OF $3,000 costs of investigation.

London Consent Agreement

Daniel Bobker, M.D. License #MD13940 (Date of Action 8/14/18) The Board issued an Order of Immediate Suspension of Dr. Bobker's medical license suspending his license for a period of 30 days ending September 13, 2018, following receipt of a report from a pharmacist identifying concerns associated with allegedly fraudulent olanzapine prescriptions issued to a girlfriend and early refills of a number of other medication prescriptions giving rise to concerns regarding substance misuse relapse. The Board issued its order based upon preliminary findings and after concluding that it was necessary to immediately suspend his license to protect the health and safety of a person or the public.

Bobker Order

Peter N. Beeckel, M.D. License #MD13647 (Date of Action 5/27/2018) On April 9, 2018, the Board preliminarily denied Dr. Beeckel's application for renewal of his Maine medical license which denial became final on May 27, 2018. The basis for the denial of the renewal of Dr. Beeckel's license was based upon Dr. Beeckel having not engaged in the active practice of clinical medicine since 2016, and his report of a professional diagnosis of a mental or physical condition that may result in him practicing in a manner that endangers the health or safety of patients.

Anthony J. Bock, MD License #MD15071 (Date of Action 7/10/18) On July 10, 2018, the Board and Dr. Bock entered into a Consent Agreement for engaging in unprofessional conduct. The Board imposed a warning for violating Board rules regarding telemedicine standards in practice.

Bock Consent Agreement

Hugh V. MacDonald, MD License #MD18115 (Date of Action 6/28/18) On June 28, 2018, the Board and Dr. MacDonald entered into an Interim Consent Agreement for License Suspension following Dr. MacDonald's emergency license suspension by the New Hampshire Board of Medicine based upon criminal charges in that state for several counts of aggravated felonious sexual assault and sexual assault involving a patient with multiple mental health disorders.

MacDonald Consent Agreement

Brandt E. Rice, MD License #MD17950 (Date of Action 6/12/18) Based on preliminary findings of fact, on June 12, 2018, the Board summarily suspended Dr. Rice's medical license to practice as a physician in the State of Maine based upon violation of the following provisions: 1) fraud, deceit or misrepresentation; 2) engaging in conduct that evidences a lack of ability or fitness to practice; 3) unprofessional conduct; 4) inappropriate prescribing of controlled substances; 5) failure to produce requested documents to the Board.

Rice Suspension

William Ortiz, MD License #MD19188 (Date of Action 6/12/18) On June 12, 2018, the Board and Dr. Ortiz entered into a Consent Agreement for the immediate surrender of his license based upon a neuropsychological evaluation resulting in a diagnosis of a mental or physical condition that may result in performing services in a manner that endangers the health or safety of patients.

Ortiz Consent Agreement

Thomas J. Keating, MD License #MDE11930 (Date of Action 6/12/18) On June 12, 2018, the Board issued a First Amendment to Consent Agreement following its approval of Dr. Keating's request to convert the status of his Maine medical license to an "Emeritus License". Dr. Keating may not obtain any other medical license in Maine without first obtaining Board approval following demonstration that he: a) has met all qualifications; b) has completed a Board approved clinical competency assessment; and c) has obtained comprehensive mental and physical evaluation(s) as directed by the Board.

Keating Amendment

Ihor A. Zakaluzny, MD License #MD21145 (Date of Action 4/10/18) On April 10 2018, the Maine Board of Licensure in Medicine entered into a Consent Agreement with Ihor A. Zakaluzny, M.D. for engaging in unprofessional conduct. The Board imposed a reprimand and a $1,000 civil penalty.

Zakaluzny Consent Agreement

Arthur C. Winter, MD License #MD12331 (Date of Action 4/10/18) On April 10, 2018, the Maine Board of Licensure in Medicine entered into a Consent Agreement with Arthur C. Winter, M.D. based on unprofessional conduct for including inaccurate information in a patient medical record. The Board imposed a warning.

Winter Consent Agreement

Donald B. Shea, MD License #MD18015 (Date of action 2/13/2018) On February 13, 2018, the Board amended Dr. Shea’s October 10, 2017 Consent Agreement to clarify that Dr. Shea may meet with his physician practice monitor either in person or via interactive audio/visual means on a weekly basis, with at least one in person meeting per month.

Shea Amendment

Kevin G. Miller, MD License #MD12588 (Date of action 2/13/2018) On February 13, 2018, the Board amended Dr. Miller’s September 12, 2012 Consent Agreement to eliminate licensure restrictions/conditions related to practice of medicine in the State of Maine. After an initial period of six months, the Board may select and request patient records for review, and may reinstate, impose, maintain, modify, or eliminate controlled substances prescribing requirements or may terminate the Consent Agreement.

Miller Amendment

Elmer H. Lommler, MD License #MD9862 (Date of action 2/13/2018) On February 13, 2018, the Board amended Dr. Lommler’s November 8, 2016 Consent Agreement to terminate probation while incorporating the following terms as permanent conditions upon his license to practice medicine in Maine: 1) Dr. Lommler may only prescribe one (1) benzodiazepine per patient 2) Dr. Lommler may only prescribe controlled substances in multiples of seven (7) days of supply; and 3) Dr. Lommler will clearly document in the medical record all treatment plans and rationale for prescribing any controlled substance, and the use of universal precautions.

Lommler Amendment

Thomas J. Keating, MD License #MD11930 (Date of action 2/13/2018) On February 13, 2018, the Board entered into a Consent Agreement with Dr. Keating based on concerns that he may have a mental or physical condition that impairs his ability to provide safe patient care. The Board imposed a license probation for a period of a least one (1) year during which Dr. Keating will continue monitoring and treatment with certain medical providers and the Medical Professionals Health Program, each providing reports to the Board. In addition, prior to engaging in the practice of medicine, Dr. Keating must engage a physician practice monitor, who will submit quarterly reports to the Board.

Keating Consent Agreement

Michael S. Berry, MD License #MD17153 (Date of action 2/13/2018) On February 13, 2018, the Board entered into a Consent Agreement with Dr. Berry for unprofessional conduct and misuse of alcohol, drugs or other substances that may result in the licensee performing services in a manner that endangers the health or safety of patients. The Board imposed terms and conditions, including that Dr. Berry must comply with all requirements of and maintain a monitoring agreement with the Maine Medical Professionals Health Program (“MPHP”), or an equivalent program, for a period of at least five (5) years.

Berry Consent Agreement

Michael England, M.D. License# MD12298 (January 9, 2018)

On January 9, 2018, the Board approved Dr. England’s request to withdraw his license while under investigation.

England Withdrawal

Lowell I. Gerber, M.D. License# MD17412 (January 9, 2018)

On January 9, 2018, the Board entered into a First Amendment to Consent Agreement with Dr. Gerber amending his July 7, 2015 Consent Agreement. The First Amendment to Consent Agreement includes clarifications of previously imposed chaperone and notification requirements, and removes the physician monitor requirement. All other terms and conditions of the Consent Agreement effective July 7, 2015 remain in full force and effect.

Gerber Amendment

Ronald D. Oldfield, PA License #PAN564 (Date of action 01/09/2018)

On January 9, 2018, Mr. Oldfield entered into a Consent Agreement with the Board for unprofessional conduct related to engaging in sexually harassing conduct with a medical assistant. Mr. Oldfield was placed on probation for a period of at least one (1) year, during which he is required to attend a disruptive providers course, obtain an evaluation from the Maine Medical Professionals Health Program and comply with any recommended treatment or monitoring, and engage in mental health therapy.

Oldfield Consent Agreement

Adverse Actions 2017 +

Adverse Actions 2017

PHYSICIAN/LICENSEE, EFFECTIVE DATE, DESCRIPTION

Saunders, Phillip L., MD License #MD17225 (Date of action 12/12/2017)

On December 12, 2017, Dr. Saunders entered into a Consent Agreement with the Board. Dr. Saunders agreed to the immediate surrender of his Maine medical license. The Board found that Dr. Saunders engaged in misrepresentation in obtaining renewal of his license, engaged in unprofessional conduct, and engaged in misuse of alcohol, drugs, or other substances that may result in performing services in a manner that endangers the health or safety of patients following disciplinary action taken by the Alabama Medical Board.

Saunders Consent Agreement

William P. Carter, III, MD License #MD19156 (Date of action 12/12/2017)

On December 12, 2017, Dr. Carter entered into a Consent Agreement with the Board for unprofessional conduct following disciplinary action taken by the New Hampshire Board of Medicine. Dr. Carter was placed on probation for a period of at least six (6) months, during which he is required to engage a Board-approved physician practice monitor who will review patient charts and provide monthly reports to the Board.

Carter Consent Agreement

Stanley Dwayne Roberts, M.D., MD License #MD20054 (Date of action 11/20/2017)

On November 20, 2017, The Board issued a Decision and Order following an adjudicatory hearing held on October 10, 2017. The Board found that: 1) Dr. Roberts engaged in misrepresentation in obtaining his license by not informing the Board of the investigation of his actions by the Utah Department of Commerce Division of Occupational and Professional Licensing (“UDOPL”); 2) Dr. Roberts had engaged in the misuse of substances that could have resulted in his performing services in a manner that endangered the health or safety of patients; 3) that Dr. Roberts engaged in unprofessional conduct by treating family members in a non-emergency and non-isolated setting without documenting the treatment provided; 4) that Dr. Roberts was subjected to discipline by UDOPL for self-prescribing and prescribing to family members without following appropriate protocols; and 5) that Dr. Roberts failed to respond to the Board complaint as required by law. Pursuant to the Decision and Order, the Board revoked Dr. Robert’s license to practice medicine.

Roberts Order

Kevin M. Kendall, MD License #MD14562 (Date of action 11/20/2017)

On November 20, 2017, Dr. Kendall entered into a Fifth Amendment to his Consent Agreement dated February 12, 2013 with the Board. Pursuant to the Fifth Amendment, Dr. Kendall’s probation was extended until at least three years beyond February 12, 2018, and subject to the following restriction: Prior to reentry to clinical practice, Dr. Kendall will have to provide a psychiatric evaluation, a neurocognitive evaluation to the Board, a letter of good standing from the MPHP, and a written statement from his treating physician(s) regarding his fitness to practice.

Kendall consent Agreement

David Robinson, MD License #MD18360 (Date of action 11/20/2017)

On November 20, 2017, Dr. Robinson entered into a Consent Agreement with the Board. Dr. Robinson was issued a reprimand for failing to disclose information required on an application to renew his Maine medical license and for engaging in unprofessional conduct. Dr. Robinson was placed on probation for at least one year, required to participate in treatment, required to comply with the terms of his October 28, 2016 Iowa Medical Board Order, and must pay a civil penalty of one thousand dollars.

Robinson Consent Agreement

Bruce G. Manley, P.A. License #PAN599 (Date of Action 10/31/17)On October 31, 2017, Mr. Manley's physician assistant license was automatically suspended based upon violation of paragraph 8(c)(1) of his November 3, 2015 Consent Agreement with the Board, following a positive toxicological test for use of a non-prescribed drug.

Reinaldo O. de los Heros, MD License #MD17206 (Date of action 10/31/2017)

On October 31, 2017, Dr. de los Heros entered into a Consent Agreement with the Board for the permanent revocation of his license to practice medicine. The Board found that Dr. de los Heros engaged in fraud, deceit or misrepresentation in connection with service rendered within the scope of his license, engaged in incompetence, engaged in unprofessional conduct, and violated a Board consent agreement and conditions of probation.

de los Heros Consent Agreement

John G. Costa, MD License #MD10758 (Date of action 10/10/2017)

On October 10, 2017, the Board of Licensure in Medicine voted to accept Dr. Costa’s request to withdraw his application to renew his license while under investigation.

Costa Withdrawal

Whitney Houghton, MD License #MD10913 (Date of action 10/10/2017)

On October 10, 2017, the Board voted to terminate Dr. Houghton’s February 17, 2016 Consent Agreement. Dr. Houghton completed the requirements of her Consent Agreement .

Houghton CA Termination

Geeta Godara, M.D. License# MD20181 (October 10, 2017)

On October 10, 2017, the Board voted to terminate Dr. Godara’s October 11, 2016 Consent Agreement. Dr. Godara completed the requirements of her Consent Agreement.

Godara CA Termination

Donald B. Shea, MD License #MD18015 (Date of action 10/10/2017)

On October 10, 2017, the Board entered into a Consent Agreement with Dr. Shea issuing a censure for engaging in fraud, deceit, or misrepresentation in connection with services rendered, for misuse of alcohol, drugs, or other substances that may result in performing services in a manner that endangers the health or safety of patients, and for unprofessional conduct. Dr. Shea may not prescribe to self or family members. Dr. Shea must immediately cease practicing medicine should he in the course of receiving medical treatment receive or take any opiate except buprenorphine for the period of such treatment. Dr. Shea was also issued a license probation for at least five (5) years subject to terms outlined in the consent agreement including entering into a monitoring agreement with the MPHP, requiring an immediate suspension of his license upon a confirmed positive toxicology test result for alcohol or any drug not known to be prescribed to him, imposing certain notification requirements, and requiring that Dr. Shea engage a Board approved physician practice monitor for at least six months who will submit monthly reports to the Board.

Shea Consent Agreement

Graves, Stephanie A., P.A., License# PA1274 (September 12, 2017)

On September 12, 2017, the Board entered into a Consent Agreement with Ms. Graves for engaging in conduct that evidences a lack of fitness to discharge the duty owed by the licensee to a client or patient or the general public, or that evidences a lack of knowledge or inability to apply principles to carry out the practice for which the licensee is licensed, and for engaging in unprofessional conduct. The Board imposed a period of probation for at least two years, during which she is subject to conditions including the requirement that she engage a physician practice monitor who will review all of Ms. Graves’s patient charts to verify accuracy of the medical record documentation within two (2) days of the patient encounter. The physician practice monitor will provide monthly reports to the Board confirming accuracy of Ms. Graves’s medical record documentation. Ms. Graves may not render any medical services in the absence of the physician practice monitor unless an alternate physician practice monitor is approved by the Board Chair or Board Secretary.

Graves Consent Agreement

Cyr, Jessica L., P.A., License# PA1331 (October 10, 2017)

On October 10, 2017, the Board issued a Decision and Order imposing a Warning on Ms. Cyr’s license as discipline for three violations. The Board found that: a) Ms. Cyr violated Board statute by rendering medical services without a certificate of registration from August 2015 through May 5, 2016; b) Ms. Cyr violated Board rules by practicing as a physician assistant without the approval by the Board of the primary supervising physician and without obtaining a certificate of registration from August 2015 to May 5, 2016; and c) Ms. Cyr violated Board rules by failing to provide the required notification of a change in her supervising physician within 14 days of the effective date of the change on September 30, 2015, August 4, 2015, and January 15, 2016.

Cyr Order

Malathy Sundaram, MD License #MD16273 (Date of action 8/8/2017)

On August 8, 2017, the Maine Board of Licensure in Medicine entered into a consent agreement with Malathy Sundaram, M.D., for engaging in conduct that evidenced a lack of ability or fitness to discharge the duty owed to a patient or the general public, or that evidenced a lack of knowledge to apply principles or skills to carry out her medical practice, and for unprofessional conduct. The Board imposed a requirement that Dr. Sundaram obtain a Clinical Competence Assessment from The Center for Personalized Education for Physicians (CPEP), and comply with all resulting recommendations, including, if necessary, implementing an educational or educational intervention program, and practice monitoring. Dr. Sundaram also was ordered to reimburse Board costs in the amount of $8,479.

Sundaram Consent Agreement

Catherine Crute, MD License #MD12111 (Date of action 8/8/2017)

On August 8, 2017, the Maine Board of Licensure in Medicine entered into a consent agreement with Catherine Crute, M.D. for unprofessional conduct for her failure to comply with professional standards related to patient access to records. The Board imposed a reprimand, a $1,000 civil penalty, and a probation of at least three months during which Dr. Crute is required to notify all former patients regarding how they may access their medical records.

Crute Consent Agreement

Francisco Baraona, MD License #MD19439 (Date of action 6/13/2017)

On June 13, 2017, the Board of Licensure in Medicine voted to accept Dr. Baraona’s request to withdraw his license while under investigation.

Baraona Surrender

Sally L. Van Snepson-Barnett, P.A. License #PA817 (Date of action 5/9/2017)

On May 9, 2017, the Maine Board of Licensure in Medicine entered into a consent agreement with Sally Van Snepson-Barnett, P.A., for misuse of alcohol, drugs or other substances that has resulted or may result in the licensee performing services in a manner that endangers the health or safety of patients, for failing to disclose substance misuse issues on an application, and for disciplinary action taken by the National Commission on Certification of Physicians Assistants and the Arizona Regulatory Board of Physician Assistants related to substance misuse. The consent agreement imposes a censure, a civil penalty of $500, and a license probation for two years.

Van Snepson-Barnett Consent Agreement

Francesco Lupis, MD License #MD19839 (Date of action 5/9/2017)

On May 9, 2017, the Maine Board of Licensure in Medicine entered into a consent agreement with Francesco Lupis, M.D. for the voluntary surrender of license for his failure to disclose open allegations against him on his license renewal application that were pending with the Connecticut Department of Public Health, Healthcare Quality and Safety Branch and the Connecticut Medical Examining Board.

Lupis Consent Agreement

Andre Benoit, Jr., MD License #MD9835 (Date of action 4/11/2017)

On April 11, 2017, the Board of Licensure in Medicine voted to accept Dr. Benoit’s request to withdraw his application for renewal of license while under investigation.

Benoit Withdrawal

Reinaldo O. de los Heros, MD License #MD17206 (Date of action 4/11/2017)

On April 11, 2017, the Board amended Dr. de los Hero’s February 29, 2016 Consent Agreement to remove the physician practice monitor requirement. Dr. de los Heros will engage a mentor to regularly meet and consult with and share clinical experiences. After six (6) months, Dr. de los Heros will meet with the Board in order to determine whether the probation will be terminated.

de los Heros Consent Agreement Amendment

Harry M. Peddie, MD License #MD5232 (Date of action 4/11/2017)

On February 4, 2017, Dr. Peddie submitted a letter to the Board of Licensure in Medicine to surrender his license while under investigation. The Board accepted the surrender of his license at the April 11, 2017 Board meeting.

Peddie Surrender

Peter P. Huang, MD License #MD14673 (Date of action 4/11/2017)

On April 11, 2017, the Maine Board of Licensure in Medicine entered into a consent agreement with Peter P. Huang, MD for failure to make a required disclosure on his license renewal application. The consent agreement imposes a reprimand, and a civil penalty of $1,000.

Huang Consent Agreement

Vijil K. Rahulan, MD License #MD19716 (Date of action 4/11/2017)

On April 11, 2017, the Maine Board of Licensure in Medicine entered into a consent agreement with Vijil K. Rahulan, MD for failure to disclose discipline taken against his license in Michigan on his license renewal application. The consent agreement imposes a warning, and a civil penalty of $500.

Rahulan Consent Agreement

Mark E. Cieniawski, MD License #MD13544 (Date of action 4/11/2017)

On April 11, 2017, the Maine Board of Licensure in Medicine entered into a consent agreement with Mark E. Cieniawski, MD for engaging in unprofessional conduct and violating Board rules related to use of controlled substances for the treatment of pain. The consent agreement imposes a reprimand, a civil penalty of $1,000, and a two year period of probation during which a Board approved consultant will make reports to the Board.

Cieniawski Consent Agreement

Robin E. Locke, MD License #MD18128 (Date of action 4/11/2017)

On April 11, 2017, the Board of Licensure in Medicine entered into an Interim Consent Agreement with Dr. Locke providing for the immediate suspension of her license to practice medicine until the Board holds an adjudicatory hearing on allegations that Dr. Locke received prescriptions for controlled substances from March 2012 through February 2017 under the names of a physician and advance practice registered nurse, certified nurse practitioner who reported that they worked with Dr. Locke, but did not treat Dr. Locke as a patient or provide prescriptions to her.

Locke Consent Agreement

Steven J. Brewster, M.D., License# MD20328 (Date of action 2/14/2017)

On February 14, 2017, the Maine Board of Licensure in Medicine entered into a consent agreement with Steven J. Brewster, MD for violation of Board rules related to the registration of a physician assistant. The consent agreement imposes a reprimand and a $500 civil penalty.

Brewster Consent Agreement

Charles D. Clemetson, MD License #MD13808 (Date of action 2/15/2017)

On February 15, 2017, the Board issued a Decision and Order following an adjudicatory hearing that was held on November 8, 2016 and January 10, 2017. The Board found that Dr. Clemetson engaged in noncompliance with the March 9, 2016 Decision and Order of the Board and failed to comply with the conditions of probation. The Board imposed a warning, a partial payment of the actual expenses of hearing, and probation for five years. During the period of probation Dr. Clemetson is prohibited from maintaining a private practice, is limited to practicing in a setting with other physicians, and must have a Board approved practice monitor who will provide quarterly reports to the Board.

Clemetson Decision and Order

Whitney Houghton, MD License #MD10913 (Date of action 2/17/2017)

On February 17, 2017, the Board amended Dr. Houghton’s February 17, 2016 Consent Agreement to require that Dr. Houghton engage a physician monitor for a period of at least six (6) months who will provide monthly reports to the Board discussing review of patient charts and Dr. Houghton’s compliance with recordkeeping requirements contained in the Consent Agreement. After six (6) months of working with the physician monitor the Board will determine whether it wants to continue the physician monitor requirement.

Houghton Amendment

Harry M. Peddie, MD License #MD5232 (Date of action 2/14/2017)

On February 14, 2017, the Board issued an Order of Immediate Partial Suspension immediately suspending Dr. Peddie’s ability to prescribe controlled substances after preliminarily finding that the continued ability of Dr. Peddie to practice as a physician in the State of Maine without restriction constituted an immediate jeopardy to the health and safety of the public who might receive his medical services Dr. Peddie’s ability to prescribe controlled substances was immediately suspended pending an adjudicatory hearing scheduled for March 14, 2016.

Peddie Decision and Order

Frederick A. van Mourik, MD License #MD123840 (Date of action 1/30/2017)

On January 30, 2017 Frederick A. van Mourik, M.D. surrendered his Maine medical license while under investigation. On December 30, 2016, the Board voted to accept a surrender of license by Dr. van Mourik notwithstanding a pending investigation related to controlled substances prescribing.

Van Mourik Surrender

Bote, Herbert O. M.D., License# MD14858 (January 10, 2017)

On January 10, 2017, the Maine Board of Licensure in Medicine entered into a consent agreement with Herbert Bote, MD. The consent agreement resolves a complaint that was based on the restriction of Dr. Bote’s medical license in Alaska for inappropriate sexual conduct. The consent agreement mandates Dr. Bote’s compliance with the Alaska consent agreement, including the presence of a chaperone for all visits with female patients. In addition, Dr. Bote must undergo a psychiatric evaluation by a Board approved provider prior to practicing medicine in the State of Maine or treating any patients located in Maine. Dr. Bote’s medical license in Maine is currently suspended for failure to renew and is scheduled to lapse on February 1, 2017. Dr. Bote practices in Alaska.

Bote Consent Agreement

Adverse Actions 2016 +

Adverse Actions 2016

PHYSICIAN/LICENSEE, EFFECTIVE DATE, DESCRIPTION

Tangney, Patrick J., M.D., License# MD13411 (December 13, 2016)

On December 13, 2016, the Board entered into a consent agreement with Dr. Tangney imposing a censure, and a civil penalty in the amount of one thousand five hundred dollars ($1,500.00) for engaging in unprofessional conduct related to prescription errors.

Tangney Consent Agreement

Sabean, Joel A. M.D., License# MD9008 (December 13, 2016)

On December 13, 2016, the Board entered into a consent agreement with Dr. Sabean imposing a period of probation for the sole purpose of winding down and closing his medical practice and transferring patient care. During the probation he is prohibited from accepting new patients and prescribing or dispensing controlled substances. In addition upon being sentenced on any charge in a federal criminal case involving guilty verdicts on 5 counts of tax evasion, 52 counts of unlawful distribution of controlled substances, and 1 count of health care fraud. Dr. Sabean will immediately surrender his medical license. The Board imposed discipline based upon the convictions, unprofessional conduct, and for the practice of fraud, deceit or misrepresentation in connection with a service rendered within the scope of the medical license.

Sabean Consent Agreement

Canham, Timothy P., P.A., License# PA550 (December 13, 2016)

On December 13, 2016, the Board entered into a consent agreement with Mr. Canham imposing a reprimand and a civil penalty in the amount of five hundred dollars ($500.00) for violating Board rules related to the failure to properly register and notify the Board of a change in his supervising physician.

Canham Consent Agreement

O’Connell, John C., M.D., License# MD19349 (November 8, 2016) On November 8, 2016, the Board entered into a consent agreement with Dr. O’Connell for the immediate voluntary surrender of his license for engaging in unprofessional conduct following disciplinary action taken by the Kentucky Board of Medical Licensure related to his prescribing of controlled substances.

O'Connell Consent Agreement

Elmer H. Lommler, M.D. License# MD9862 (November 8, 2016) On November 8, 2016, the Board entered into a consent agreement with Dr. Lommler finding that he had engaged in unprofessional conduct. The Board imposed a license probation for an indefinite period during which, among other requirements, Dr. Lommler must comply with a prescribing restrictions.

Lommler Consent Agreement

Bruehl, Michael B., M.D., License# MD8517 (November 8, 2016) On November 8, 2016, the Board entered into a consent agreement with Dr. Bruehl for a license restriction prohibiting him from prescribing any controlled substance for a period greater than seven (7) days and a license probation for a period of at least one (1) year for engaging in unprofessional conduct and violating Board rules. As part of the year probation, Dr. Bruehl must enroll in an in person primary care update medical education course and retain a practice monitor.

Bruehl Consent Agreement

Hans H. Shuhaiber, M.D. License# MD20498 (October 11, 2016)

On October 11, 2016, the Board voted to deny Dr. Shuhaiber’s application for permanent licensure. Dr. Shuhaiber failed to satisfy the examination requirements for licensure regarding passage of Step Three (3) of the United States Medical Licensing Examination (USMLE) within three (3) attempts.

Shuhaiber Denial

Lowell I. Gerber, M.D. License# MD17412 (October 11, 2016)

On October 11, 2016, the Board entered into a consent agreement with Dr. Gerber finding that he had engaged in the practice of misrepresentation by providing incorrect information on a Board license renewal application and on a reappointment application submitted to a health care facility. The Board imposed a reprimand for failing to provide accurate and complete information on applications and a civil penalty in the amount of one thousand dollars.

Gerber Consent Agreement

Geeta Godara, M.D. License# MD20181 (October 11, 2016)

On October 11, 2016, the Board entered into a consent agreement with Dr. Godara finding that she had engaged in unprofessional conduct and the practice of fraud, deceit or misrepresentation in connection with services rendered within the scope of the license issued following reports from two medical facilities that Dr. Godara made knowing untruthful statements to facility staff both orally and in writing. The Board imposed a reprimand for engaging in fraud, deceit and unprofessional conduct, and a license probation for at least one year during which, among other requirements, Dr. Godara must maintain and comply with a behavioral monitoring agreement, and have a workplace monitor submit reports to the Board.

Godara Consent Agreement

David P. Johnson, P.A.-Clinical, License# PA1157 (October 11, 2016)

On October 11, 2016, the Board entered into a consent agreement with Mr. Johnson for misuse of alcohol, drugs or other substances that may result in the licensee performing services in a manner that endangers the health or safety of patients. The Board imposed a license probation for five years with conditions including a requirement that he obtain a substance abuse evaluation, that he receive treatment and monitoring, and that any positive toxicology test or screen result during probation shall result in an automatic and immediate suspension of his license.

Johnson Consent Agreement

Peter J. Ameglio, M.D. License# MD15265 (September 13, 2016)

On September 13, 2016, the Board entered into a consent agreement with Dr. Ameglio for engaging in conduct that evidenced a lack of ability or fitness to discharge duties owed to patients or ability to apply principles or skills to carry out the practice of medicine following notification that his privileges had been suspended at a medical facility at which he worked and consideration of an independent outside review of patient charts. The Board imposed a license probation for a period to be determined by the Board with conditions including a requirement that he enter into either a surgical fellowship program or a monitored practice, and take a continuing medical education course of not less than 20 hours on medical management, review or issues of surgical patients.

Ameglio Consent Agreement

Robert J. Weiss, M.D. License# MD11892 (July 12, 2016)

On July 12, 2016 the Maine Board of Licensure in Medicine (Board) entered into a Consent Agreement with Robert J. Weiss, M.D based on unprofessional conduct arising out of his treatment of a patient and communications with the patient’s family. The Board imposed a license probation for at least eighteen months with certain conditions including a limit to practice only in connection with his work with Maine Research Associates, and the requirement that he engage a physician proctor, who shall submit quarterly reports to the Board.

Weiss Consent Agreement

Mark Overton, M.D. License# MD18675 (July 12, 2016)

On July 12, 2016, the Board entered into a consent agreement with Dr. Overton based upon unprofessional conduct relating to his treatment of a female employee of the hospital at which he worked and her daughter eight months after the termination of a romantic relationship with that female employee. Dr. Overton submitted evidence prior to the execution of the consent agreement that he attended an intensive course in medical ethics, boundaries, and professionalism. The Board imposed a reprimand for engaging in unprofessional conduct, a license suspension for ten (10) days, and a $1,000 civil penalty.

Overton Consent Agreement

Jack L. Flippo, M.D. License# MD21015 (June 16, 2016)

On June 16, 2016, the Board entered into a consent agreement for licensure with Dr. Flippo based upon disciplinary action taken by the North Carolina Medical Board. The Consent Agreement requires Dr. Flippo comply with all terms and conditions of a December 2, 2015 North Carolina Medical Board Consent Order, a monitoring contract with the North Carolina Physicians Health Program, and a monitoring contract with the Maine Medical Professionals Health Program.

Flippo Consent Agreement

James Grossman, PA-C License# PA44 (June 16, 2016)

On June 16, 2016, the Board entered into a consent agreement with Mr. Grossman finding that Mr. Grossman had engaged in incompetence and unprofessional conduct for prescribing scheduled drugs to a person who was not his patient on several occasions. The Board imposed a reprimand, a civil penalty of one thousand dollars ($1,000.00), and a license probation for at least ten (10) months which includes requirements that Mr. Grossman attend an in-person continuing medical education (CME) of not less than twenty (20) hours on the subject of professional boundaries, attend an in-person continuing medical education (CME) of not less than six (6) hours on the subject of prescribing opioids and the use of universal precautions, and chart reviews.

Grossman Consent Agreement

Robert S. LaMorgese, M.D. License# MD19083 (June 16, 2016)

On June 16, 2016, the Board issued a Decision and Order following an adjudicatory hearing held on May 10, 2016. The Board found that because Dr. La Morgese had not actively engaged in the practice of medicine since early 2014, he engaged in conduct that evidences a lack of ability or fitness to discharge the duty owed by the Licensee to patients and imposed a period of probation for six (6) months during which Dr. LaMorgese agrees to retain a Board-approved practice monitor and to obtain a neurological evaluation by a Board-approved neurologist. In addition, if Dr. LaMorgese reactivates his DEA registration, he must complete an in-person continuing medical education course of at least eight (8) hours on the topic of prescribing opioids.

LaMorgese Decision and Order

James F. McGuckin, M.D. License# MD19821 (Date of action May 10, 2016)

On May 10, 2016, the Board entered into a consent agreement with Dr. McGuckin imposing discipline resulting from disciplinary action taken by the State of Washington Medical Quality Assurance Commission in October 2015. The consent agreement requires that Dr. McGuckin comply with all requirements imposed by the State of Washington Medical Quality Assurance Commission Order, and specifies that he shall not perform angioplasty and stenting procedures of the venous system for CCSVI or multiple sclerosis patients in the State of Maine.

McGuckin Consent Agreement

Edison P. McDaniels, II, MD License #MD19821 (Date of action 5/10/2016) On May 10, 2016, the Board entered into a consent agreement with Dr. McDaniels imposing a warning and a civil penalty of one thousand dollars ($1,000.00) for misrepresentation in obtaining a license for his failure to disclose all malpractice settlements on his license applications.

McDaniels Consent Agreement

Kevin M. Kendall, MD License #MD14562 (Date of action 4/26/2016)

On April 26, 2016, the Board, Dr. Kendall and the Department of the Attorney General agreed to a fourth amendment to Dr. Kendall’s Consent Agreement dated February 12, 2013 to allow Dr. Kendall to work no more than forty-five (45) hours per week, including clinical, administrative, or any other type of work. Dr. Kendall shall work no more than twelve (12) consecutive hours per shift. In addition, Dr. Kendall will not “take call” or be “on call”. After six (6) months of successful medical practice under this condition, Dr. Kendall may request that the Board amend or delete thee conditions.

Kendall Consent Agreement

Sharon Marble, MD License #MD16567 (Date of action 4/12/2016) On April 12, 2016, the Board entered into a Consent Agreement with Dr. Marble based upon the Board finding that Dr. Marble engaged in incompetence and unprofessional conduct by having a romantic relationship with a patient/former patient for whom she had provided mental health treatment. The Board imposed a censure, a license probation for five years, a $1,500 civil penalty, and requirements that Dr. Marble enroll in a Board approved medical ethics/ professional boundaries course within nine months, terminate her relationship with the former client, and obtain a substance abuse evaluation. In addition, Dr. Marble’s license to practice medicine is limited to the practice of administrative medicine for at least two years.

Marble Consent Agreement

Donald B. Shea, MD License #MD18015 (Date of action 4/12/2016 On April 12, 2016, the Board entered into an Interim Consent Agreement with Dr. Shea providing for the immediate suspension of his license to practice medicine after acknowledging that existing evidence could provide a basis for the Board to conclude that the continued licensure of Dr. Shea as a physician would place the health and physical safety of the public in immediate jeopardy. The suspension of Dr. Shea’s license shall continue until a pending complaint alleging that Dr. Shea misused alcohol, drugs or other substances that has resulted or may result in the licensee performing services in a manner that endangers the health or safety of patients, engaged in the practice of fraud, deceit or misrepresentation in connection with service rendered within the scope of the license issued, and engaged unprofessional conduct is resolved.

Shea Interim Consent Agreement

William Silber, MD License #MD12320 (Date of action 4/8/2016) On April 8, 2016 Dr. William Silber requested to withdraw his application for renewal of licensure while under investigation. On April 12, 2016, the Board approved his request to withdraw. Should he decide to apply again for a Maine license in the future, he will be required to meet all licensure requirements in effect at the time of application and the Board may consider whether any grounds exist to deny the application, including grounds for denial that may arise out of the conduct that gave rise to the investigation.

Silber Withdrawal of Licensure

Ajitpal S. Dhaliwal, MD License #MD20397 (Date of action 3/8/2016) On March 8, 2016, the Board entered into a consent agreement with Dr. Dhaliwal based upon the Board concluding that Dr. Dhaliwal engaged in misuse of alcohol, drugs or other substances in a manner that may result in performing services in a manner that endangers the health or safety of patients and unprofessional conduct The Consent Agreement requires that Dr. Dhaliwal be subject to a two year license probation with conditions that include compliance and participation in an agreement with the New York Committee for Physician Health that includes toxicology monitoring and abstinence from any non-prescribed substances.

Dhaliwal Consent Agreement

Brandon W. Chan, MD License #MD20448 (Date of action 3/8/2016) On March 8, 2016, the Board entered into a consent agreement with Dr. Chan based upon the Board concluding that Dr. Chan engaged in unprofessional conduct and misrepresentation in obtaining a license by failing to report an existing complaint against him in another state on his application and failing to timely respond to a complaint notification sent by the Board. The Consent Agreement imposed a warning, a civil penalty in the amount of $1,500 and requires Dr. Chan to notify the Board within ten days of any change to his contact information or the commencement of practice in Maine.

Chan Consent Agreement

Ron Mark, MD License #MD18634 (Date of action 3/8/2016) On March 8, 2016, the Board entered into a consent agreement with Dr. Mark based upon the Board concluding that Dr. Mark engaged in unprofessional conduct and misrepresentation by failing to disclose pending medical malpractice claims, medical malpractice settlements, and disciplinary complaint and action on applications for renewal license. The Consent Agreement imposed a reprimand, and a civil penalty in the amount of $3,000.

Mark Consent Agreement

Charles D. Clemetson, MD License #MD13808 (Date of action 3/9/2016) On March 9, 2016, the Board issued a Decision and Order following an adjudicatory hearing that was held on February 9, 2016. The Board found that Dr. Clemetson engaged in misrepresentation in connection with the practice of medicine by requesting Board approval of an individual as his Board ordered practice monitor while knowing that he was unlikely to continue working with that individual, and by not subsequently informing the Board that he had ceased using that individual as a monitor after just one meeting. The Board also found that Dr. Clemetson had engaged in unprofessional conduct by violating a standard of professional behavior in the practice of medicine by practicing without a practice monitor for a period of 31 months after being ordered to do so, by not communicating the status of his practice monitor, and by falsely representing that he was using an electronic records system to the Board. Finally the Board found that Dr. Clemetson had failed to comply with the conditions of probation imposed pursuant to the July 11, 2013 Decision and Order. The Board imposed a censure, and a license probation for five years. Dr. Clemetson must close his private practice within 90 days, and is limited to practicing in a setting with other physicians and with a Board approved practice monitor who will report to the Board.

Clementson Decision and Order

Reinaldo O. de los Heros, MD License #MD17206 (Date of action 2/29/2016) On February 29, 2016 the Board entered into a consent agreement with Dr. de los Heros based upon the Board concluding that Dr. de los Heros engaged in unprofessional conduct relating to his medical recordkeeping and treatment of a patient who committed suicide after ingesting both prescribed and non-prescribed substances. The Consent Agreement requires that Dr. de los Heros be subject to a license probation for at least six (6) months during which he is required to have a practice monitor who will make reports to the Board, including his compliance with specified medical recordkeeping requirements.

de los Heros Consent Agreement

Whitney Houghton, M.D. License#MD10913 (February 17, 2016) On February 17, 2016, the Board entered into a consent agreement with Dr. Houghton imposing discipline for unprofessional conduct relating to issues involving medication prescribing and medical recordkeeping. The Board imposed a one (1) year license probation with conditions including but not limited to a requirement that Dr. Houghton take a medical recordkeeping/charting course.

Houghton Consent Agreement

Marc D. Christensen, M.D. License# MD162385 (February 12, 2016) On February 12, 2016, the Board entered into a consent agreement with Dr. Christensen imposing disciplinary action for unprofessional conduct, engaging in conduct that evidences a lack of ability or fitness to discharge the duty owed to a patient or the general public, and misuse of alcohol that has resulted or may result in the licensee performing services in a manner that endangers the health and safety of patients following his self-report of involvement in a motor vehicle accident and arrest for operating under the influence, and a subsequent report by another entity that he was on call at the time of the incident for the treatment of patients. The Board imposed a reprimand, $1,000 civil penalty, reimbursement of costs of investigation, and a seven (7) year license probation with conditions.

Christensen Consent Agreement

Adverse Actions 2015 +

Adverse Actions 2015

PHYSICIAN/LICENSEE, EFFECTIVE DATE, DESCRIPTION

Aasim Shaheen Sehbai, MD License #MD20425 (December 8, 2015) On December 8, 2015, the Board issued a Decision and Order. The Board imposed a reprimand, a $1,000 fine, and a condition of probation that commences upon the practice of medicine in Maine and requires that Dr. Sehbai inform the Board of his employer. The Board’s action was based upon finding that Dr. Sehbai : 1) engaged in the practice of fraud, deceit, and misrepresentation in obtaining a license by misrepresenting the facts of a prior disciplinary action taken against him by the Delaware Medical Board as well as failing to disclose allegations pending in Delaware at the time of his Maine application that ultimately resulted in a second disciplinary action by the Delaware Medical Board ; and 2)that he was the subject of disciplinary action in Delaware for conduct that would, if committed in the State of Maine, constitute grounds for discipline as specifically unprofessional conduct for drafting two fraudulent letters of recommendation and asking a patient to sign a letter that he drafted in his defense.

Sehbai Order

Bruce G. Manley, PA-C. License#PA599 (November 10, 2015) On November 10, 2015, the Board entered into a consent agreement with Mr. Manley following his admission that he ingested morphine that was not prescribed to him and receipt of a report that he came to work with the substance in his system. The Board imposed a reprimand, $1,000 civil penalty, and five year probation with conditions for misuse of alcohol, drugs or other substances that has resulted or may result in the licensee performing services in a manner than endangers the health or safety of patients.

Manley Consent Agreement

Carl T. Folkemer, MD License#MD18400 (November 10, 2015) On November 10, 2015 the Board issued a decision and order denying Dr. Folkemer’s application for renewal of his license. The Board’s action was based upon its findings that Dr. Folkemer : 1) engaged in practices of deceit, fraud and misrepresentation in attempting to obtain a change in his conditions of licensure and to renew his license to practice medicine in the State of Maine ; 2) demonstrated incompetence by failing to remember his history of prescription writing that was in violation of his limited license in the State of Maryland as well as prescribing medications that he was not authorized to prescribe in order to alleviate his financial situation; 3) engaged in unprofessional conduct by violating his 2010 Consent Order with the State of Maryland; and was the subject of disciplinary action in Maryland for conduct that would, if committed in the State of Maine, constitute grounds for discipline, including incompetence, unprofessional conduct, engaging in activity requiring a license under the governing law of the Board that was beyond the scope of acts authorized by the license, and noncompliance with an order or consent agreement of the Board.

Folkemer Decision and Order

ADEDIPE, OLUGBENGA, M.D.: License # 19992; 7/13/15 On May 12, 2015, the Board voted to preliminarily deny the Licensee’s application for permanent medical licensure due to fraud,deceit or misrepresentation in obtaining his emergency medical license by certifying that he met all requirements for licensure, including successfully completing Step 3 of the USMLE within 3 attempts. In lieu of the denial of licensure, the Board also voted to offer the applicant a Consent Agreement. On July 13, 2015, the Licensee entered into a Consent Agreement with the Board. As discipline for this conduct, the Licensee agreed to pay a civil penalty in the amount of one thousand dollars ($1000.00). Upon payment of the civil penalty, the Board issued the Licensee a permanent medical license.

Adedipe Consent Agreement

HARDING, LESLIE C., M.D.; License # 9446; (7/7/15) On July 7, 2015, Dr. Harding (“Licensee”) entered into a Consent Agreement with the Board regarding Complaint No. 14-83, which involved the following issues: 1) his medical management of the patient; 2) his prescribing of controlled substances to the patient; 3) his inconsistent use of universal precautions and apparent lack of prescribing or treatment changes following unexpected results; 4) the conclusions of an independent outside reviewer, which indicated that he did not meet the standard of care in several aspects of his prescribing for the patient; and 5) his general prescribing practices. In lieu of further proceedings the Licensee admitted that the facts constituted grounds for the Board to impose discipline as incompetence, unprofessional conduct, and violation of the Board’s rule regarding prescribing of controlled substances.As discipline, the Licensee agreed to: 1) never prescribe controlled substances under any circumstances unless authorized by the Board; 2) if Licensee resumes the practice of medicine, he shall: a) not practice in an independent setting; b) be limited to practice in a skilled nursing facility, nursing facility, or multi- level long-term care facility, or in connection with a hospice program that maintains a current certification by Medicare; and c) submit to the Board for its approval, a written plan describing how his prescribing will be monitored; 3) reimburse the Board actual costs for the investigation.

Harding Consent Agreement

GIRARD, JOHN M., M.D.; License # 17281; (7/7/15) The Board issued an Order of Immediate Suspension following receipt of information that the Licensee’s ability to safely and competently practice medicine was impaired by diagnosed mental health conditions which resulted in his hospitalization. On the basis of its review of these materials, the Board concluded that the continued ability of the Licensee to practice as physician in the State of Maine constituted an immediate jeopardy to the health and safety of the public who might receive his medical services, and that it was necessary to immediately suspend his license in order to adequately respond to this risk. The Licensee’s medical license was suspended effective 7/7/15 for a thirty (30) day period ending on August 6, 2015, at 11:59 p.m.

Girard Order

GERBER, LOWELL I., M.D. ; License # 17412; (7/7/15) On July 7, 2015, the Licensee entered into a Consent Agreement with the Board regarding Complaint No. 15-12, which involved the Licensee having a sexual relationship with a patient. As discipline, the Licensee agreed to: 1) a reprimand; 2) license suspension of thirty (30) days; 3) civil penalty; 4) license probation for five (5) years with conditions including: use of a chaperone; ethics and boundary course; practice inspection; practice monitor; psychological evaluation; and payment of investigative costs.

Gerber Consent Agreement

GERBER, LOWELL I., M.D. License# MD 17412; (6/9/15)The licensee’s ability to practice medicine is suspended in the following specific ways (1) He may not practice medicine on female patients without the presence of a female chaperone; and (2) He may not practice medicine out of his home. The suspension is effective immediately upon issuance of this Order for a thirty (30) day period ending on July 9, 2015 pending further Board action at an adjudicatory hearing scheduled for July 7, 2015.

Gerber Order

BONNEY, CAMERON R., M.D. License # MD 20582; (6/9/15) The licensee agrees to accept the continuation of his license probation and conditions imposed upon his educational certificate pursuant to the April 8, 2014 Consent Agreement until the original term of that probation is completed under his permanent license. The provisions remain in effect until April 8, 2016 and written notification of successful completion of probation issued by the Board.

BonneyCameron.pdf

AUSTIN, DAVID R., M.D.; License # MD 12687; (6/9/15) The parties entered into a consent agreement for surrender of license. The licensee agrees that if this matter were to proceed to a hearing the Board could find sufficient evidence to impose discipline on the licensee’s license to practice medicine for misuse of alcohol, drugs or other substances that has resulted or may result in the licensee performing services in a manner that endangers the health or safety of patients. In order to resolve this matter without further proceedings, the licensee agrees to the IMMEDIATE SURRENDER of his Maine medical license

Austin Consent Agreement

KENDALL, KEVIN M., M.D. License # MD14562; 05/15/2015. KENDALL, KEVIN M., M.D.; License # MD 14562; 5/15/15. On or about April 8, 2015, the Board received information that the Licensee is currently working for multiple employers, and that for at least one week in March, he exceeded the clinical hour limitation of the Consent Agreement as amended. In addition, the Board received additional information from the Licensee’s work place monitor regarding recent workplace performance. On April 14, 2015, the Board reviewed the information and voted to offer the Licensee this Third Amendment of the Consent Agreement. The Licensee and the Board agreed to amend the Consent Agreement Dated February 12, 2013, as amended by the First Amendment dated July 30, 2013, and as mended by Second Amendment dated March 27, 2014, as follows: 1) Maximum of thirty-six (36) hours per week, including clinical, administrative, or any other type of work. 2) Practice at One Facility. 3) Reprimand for violating the clinical hour limitation.

AUSTIN, DAVID R., M.D.; License # MD 12687;05/15/15. AUSTIN, DAVID R., M.D.; License # MD 12687; (5/26/15) The parties entered into an interim consent agreement that continues the suspension of the Licensee’s license to practice medicine until June 9, 2015, at which time an adjudicatory hearing is scheduled to be held.

AustinDavid.pdf

RISSER, FRED D., M.D.; License # MD 14652; 5/12/15. In lieu of further proceedings regarding complaints CR12-51, CR14-95, CR14-106 Dr. Risser and the Board agree that should the matter proceed to an adjudicatory hearing, the Board would have sufficient evidence to conclude that he engaged in unprofessional conduct by engaging in aberrant behavior that interferes with or is likely to interfere with the delivery of care. As discipline for this conduct, Dr. Risser agrees to accept, and the Board agrees to issue, the following discipline: 1) Practice Limitation. Licensee’s Maine medical practice shall be limited solely to male patients. 2) Practice Monitor. 3) Warning. 4) Costs. Licensee shall reimburse the Board four thousand three hundred forty-four dollars ($4,344.00) as the actual costs for the investigation.

Risser,FredMD.pdf

DOANE, STEPHEN H., M.D.; License # MD11995; 4/21/15. On April 14, 2015, the Board reviewed a request from the Licensee for clarification of Decision and Order dated March 10, 2015. Following its review, the Board voted to amend the Decision and Order by: (1) allowing the Licensee to exceed the limitation that he cannot oversee more than 200 beds in a maximum of 2 facilities when providing coverage for other physicians for up to six weeks annually and for shared call duty for weeknights and weekends; (2) clarifying that the one year practice monitor requirement commenced on March 10, 2015; and (3) clarifying that the $12,000 actual costs must be paid to the Board within twelve months of March 10, 2015.

Doane,StephenHMD.pdf

TKACH, JOHN S., M.D.; License # MD 13903; 4/14/15. On April 14, 2015 the Licensee entered into a First Amendment to Consent Agreement with the Board and Office of Attorney General that suspended certain licensure restrictions contained in the original Consent Agreement dated April 23, 2012. So long as the Licensee does not apply for licensure or otherwise practice health care in any capacity in the State of Maine, the restrictions are suspended. The Board has the discretion to unilaterally lift the suspension of the restrictions and reactivate the restrictions in the event that the Licensee ever applies for licensure in the State of Maine. The Licensee’s Maine medical license lapsed on December 9, 2013 as a result of his failure to renew it.

TkachJohnSMD.pdf

CHRISTENSEN, MARC D., M.D.; License # MD 162335; 4/14/15. On April 14, 2015, the Licensee entered into an Interim Consent Agreement with the Board and Office of Attorney General that resulted in the immediate suspension of his license to practice medicine in the State of Maine in lieu of summary suspension as a result of allegations that the Licensee was charged with Operating Under the Influence while on-call. The interim suspension shall remain in effect until such time as the Board takes final action regarding the matter either by hearing and decision and order or by Consent Agreement.

ChristensenMarc.pdf

AUSTIN, DAVID R., M.D.; License # MD 12687; 4/14/15. The Board issued an Order of Immediate Suspension following receipt of information alleging that the Licensee was terminated for arriving at his work site inebriated and unable to perform his duties. Licensee subsequently declined a recommendation to obtain substance abuse evaluation, treatment and monitoring. The Board voted to summarily suspend the license to practice medicine in Maine effective April 14, 2015.

AustinDavid.pdf

ORVALD, THOMAS O., M.D. ;License# MD19730; 2/10/15. In lieu of further proceedings regarding complaint CR 14-85 Dr. Orvald concedes that should the matter proceed to an adjudicatory hearing, the Board would have sufficient evidence to conclude that he engaged in unprofessional conduct based upon information received from the State of Washington, Department of Health, Medical Quality Assurance Commission regarding an action taken against Dr. Orvald’s medical license in that state for his conduct in qualifying a patient for the medical use of cannabis because asthma caused bronchospasms was in violation of RCW 18.130.180(4). As discipline for this conduct, Dr. Orvald agrees to accept, and the Board agrees to issue, the following discipline: 1) Prohibition. Licensee shall not issue medical cannabis authorizations or certifications to any patients for the treatment of asthma. 2) Monitoring. Licensee shall subject his medical practice in Maine to monitoring by the Board until monitoring requirement is modified or rescinded in writing by the agreement of all of the parties to this Consent Agreement. 3) Costs. Licensee shall be responsible for all costs associated with his compliance with the terms and conditions of this Consent Agreement.

OrvaldThomasMD.pdf

DESAI, ROBERT K., M.D.; License# 15475; 2/10/15. On June 11, 2013, the Licensee entered into an Interim Consent Agreement to the continued suspension of his license to practice medicine in the State of Maine until such time as the Board takes final action-either by hearing and decision and order or by Consent Agreement-regarding Complaint No. CR 13-86. On February 10, 2015, the Licensee entered into a Consent Agreement that finally resolved Complaint No. CR 13-86 by surrendering his Maine medical license based upon: 1) Habitual substance abuse that has resulted or is foreseeably likely to result in the licensee performing services in a manner that endangers the health or safety of patients ; and 2) Unprofessional conduct.

DesaiRobertMD.pdf

CARSON, PATRICK S., P.A.-C, License # PA477; 01/13/15. On December 9, 2014 the Board reviewed a written request from Mr. Carson to further amend the Consent Agreement by :(a) decreasing the frequency of his urine testing to twice per month; and (b) decreasing the frequency of his substance abuse therapy sessions to once per month. Mr. Carson’s request to amend the Consent Agreement was supported by his substance abuse counselor, the Chairman of the Department of Emergency Medicine where Mr. Carson is employed as physician assistant, and the Medical Professionals Health Program. The Board reviewed this matter and voted to approve the licensee’s request to amend the Consent Agreement.

CarsonPatrickPA-C.pdf

Adverse Actions 2014 +

Adverse Actions 2014

PHYSICIAN/LICENSEE, EFFECTIVE DATE, DESCRIPTION

LEONG, KENG CHEONG M.D. : License # MD 7235:12/9/14. In lieu of proceeding to an Adjudicatory Hearing, the licensee admits that with regard to complaint CR 14-44 the Board has sufficient evidence from which it could conclude that he engaged in (a) unprofessional conduct (b) incompetent medical care (c) activity that was beyond the scope of the restrictions on his Maine medical license (d) activity that violated his consent agreement with the Board. The licensee agrees to 1) immediate and permanent surrender of his Maine medical license; and 2) Reimburse the Board Nine Hundred Dollars and Eighty Cents ($928.80) as actual costs of investigation in this matter.

LeongKengCheongMD.pdf

HANDANOS, NICHOLAS M.D.: License # MD 16169: 12/9/14. In lieu of proceeding to an adjudicatory hearing, the licensee admits that with regard to complaint CR 13-131 the Board has sufficient evidence from which it could conclude that he engaged in (a) unprofessional conduct (b) incompetence. As discipline pertaining to CR 13-131, the licensee agrees to accept, and the Board agrees to issue the following discipline for (a) The Mammography Issue: (1) Reprimand. The licensee shall ensure that in the future he follows up with all patient testing as indicated by patients’ medical records. (2) Pay a Monetary fine of Five Hundred Dollars and Zero Cents ($500.00). (b) The CHF Diagnosis and Testing issue: (1) Reprimand. In the future, the licensee shall urgently order testing when presented with the types of symptoms as existed in this case. (2) Pay a monetary fine of Five Hundred Dollars and Zero Cents ($500.00). In addition, the licensee agreed to reimburse the Board Two Hundred Dollars and Fourteen Cents ($200.14) as the actual costs of the investigation in this matter.

HandanosNicholas.pdf

STEWART, CHARLES M., M.D., License #MD12483; 11/12/13. On August 26, 2014 the Board received a written request from the licensee to amend certain conditions of the Consent Agreement entered into on May 12, 2012. In addition, the Board received correspondence from the licensee’s counselor and physician monitor in support of his request. On September 9, 2014 the Board reviewed the licensee’s request and all accompanying documentation. Following its review, the Board voted to grant the licensee’s request and amend the Consent Agreement by 1) removing the requirement that the licensee audiotape treatment sessions with female patients.

StewartCharlesMMD.pdf

NETHALA, VENKATRAM, M.D.: License # 018751; 10/1/14. On September 9,2014 the Board reviewed a request from the licensee to rescind/terminate the Consent Agreement for Conditional Licensure based upon his compliance with its terms. Following its review, the Board voted to terminate the Consent Agreement for Conditional Licensure effective October 1, 2014.

NethalaVenkatramMD.pdf

CEDERNA, JOHN, P., M.D., License #MD12732; 9/26/14. Effective September 26, 2014, the licensee is released from his consent agreement with the Board, which was entered into on September 19, 2006. The licensee successfully completed 8 years of probation by complying with the terms and conditions of the consent agreement.

CedernaJohn.pdf

ORTIZ, WILLIAM, M.D.; License # MD19188; 09/09/14. In lieu of proceeding to an Adjudicatory Hearing, the licensee admits that with regard to complaint CR13-67, the Board has sufficient evidence from which it could conclude that he engaged in unprofessional conduct based upon: 1) the manner and location of the medical marijuana clinics held on March 20-21, 2013; and 2) failing to create and maintain adequate medical records for the patient encounters on March 20-21, 2013. As discipline for this conduct, the licensee agrees to: 1) accept a reprimand; 2) pay a monetary fine of Two Thousand Dollars and Zero cents ($2,000.00); and 3) reimburse the Board One Thousand Four Hundred Eleven Dollars and Seventy-six Cents ($1,411.76) as the actual costs of investigation of this matter. This action is based on unprofessional conduct.

OrtizWilliamMD.pdf

NESBIT, ALEXANDRIA E., P.A.-C: License # PA893; 09/09/14. At the conclusion of an Adjudicatory Hearing held on July 8, 2014, the Board determined that: 1) the licensee did not engage in the misuse of alcohol, drugs or other substances that resulted in her performing services in a manner that endangered the health or safety of patients; 2) the licensee did engage in unprofessional conduct by violating a standard of professional behavior that has been established in the practice for which the licensee is licensed; 3) that the licensee failed to comply with a condition of probation imposed by the Decision and Order of the Board dated November 25, 2013; 4) that the licensee should be reprimanded; and 5) that the licensee’s application for renewal of her physician assistant license be denied and that a new application for licensure would not be considered for a minimum of six months. This action is based on unprofessional conduct.

NesbitAlexandriaPA.pdf

BAROODY, ROBERT, M.D.; License # MD10439; 09/08/14. The licensee complied with the terms and successfully completed all requirements of the Consent Agreement entered into on September 8, 2009. The Consent Agreement expires effective September 8, 2014

BaroodyRobertMD.pdf

LINDA C. KENISTON, M.D.; License # 12260; 7/23/14. Effective July 23, 2014, The Licensee is released from her consent agreement with the Board, which was entered into on April 30, 2010. The Licensee successfully completed 5 years of probation by complying with the terms and conditions of the consent agreement.

SALOMON, WILLIAM L. M.D.; Licensee #MD13237; 7/8/2014. In lieu of proceeding to an adjudicatory hearing the licensee admits that with regard to complaint CR14-11 the Board has sufficient evidence from which it could reasonably conclude that he engaged in unprofessional conduct. As discipline for the conduct date of October 9, 2010, the licensee agrees to: 1) Accept a reprimand 2) Pay a fine in the amount of Five Hundred Dollars and Zero Cents ($500.00). As discipline for the conduct of the On-Line license renewal dated on February 27, 2013, the licensee agrees to: 1) Accept a reprimand. 2) Pay a fine in the amount of Five Hundred Dollars and Zero Cents ($500.00). 3) Reimburse the Board Five Hundred Fifty-Three Dollars and Eighty-Seven Cents ($553.87) as the actual cost of the investigation. This action is based on unprofessional conduct.

SalomonWilliamMD.pdf

MODARELLI, ROBERT O. M.D.; Licensee #MD19095; 7/8/2014. In lieu of further proceedings the licensee neither admits nor denies the conduct identified in the Consent Agreement. However, the licensee concedes that should the matter proceed to an adjudicatory hearing, the Board would have sufficient evidence to conclude that the licensee engaged in unprofessional conduct. As discipline for this conduct the licensee agrees to: 1) Limit his practice his Maine medical and surgical practice solely to an office-based urology practice. 2) Within 60 days shall submit to the Board a written protocol to prevent wrong-site surgery. 3) Within 60 days shall submit to the Board a paper in which he provides a complete and accurate analysis of the factors leading to the wrong-site surgery. 4) Within 6 months licensee shall complete the Professional/Problem Based Ethics Course (ProBE) and notify the Board of any future incidence of wrong-site surgery within 30 days of recognizing the error. This action was based on unprofessional conduct.

ModarelliRobertMD.pdf

COLLEY, KRISTEN P.A.-C; Licensee # PA1212;7/8/2014. In lieu of proceeding to an adjudicatory hearing the licensee admits that with regard to complaint CR14-23 the Board has sufficient evidence from which it could reasonably conclude that she accessed confidential electronic medical records without having a legitimate medical reason for doing so, and failed to ensure the confidentiality of confidential patient information on her laptop computer. The licensee admits that such conduct constitutes unprofessional conduct. As discipline for this conduct the licensee agrees to: 1) Accept a reprimand 2) Pay a fine in the amount of Five Hundred Dollars and Zero Cents ($500.00) 3) Reimburse the Board Ninety-Two Dollars and Seventy-Two Cents ($92.72) as actual cost of the investigation. This action is based on unprofessional conduct.

ColleyKristenPA.pdf

NESBIT, ALEXANDRIA E., P.A.-C: License # PA893; 05/21/14. Automatic suspension of Maine physician assistant license effective May 21, 2014 following notification of a positive test for the use of a prohibited substance in violation of the terms of the Decision and Order of the Board dated November 25, 2013.

NesbitAlexandriaPA.pdf

HARDY, ROGER I., M.D., License #MD14680; 05/13/14 In lieu of proceeding to an Adjudicatory Hearing regarding complaint CR 14-41, the licensee agrees to the voluntary surrender of his Maine medical license while under investigation of an open complaint that was based upon a disciplinary action by another state medical licensing board and his failure to offer to resign his Maine medical license in accordance with the terms of the other state medical licensing board disciplinary action.

Hardy Roger.pdf

BROWN, BENJAMIN M., M.D., License # MD16862; 04/14/14. The licensee successfully completed the five (5) year probation as specified in the Consent Agreement dated April 14, 2009. The licensee currently holds a full and unrestricted Maine medical license.

BrownBenjaminMD.pdf

BONNEY, CAMERON R., M.D.; License #EC111107; 04/08/14. In lieu of proceeding to an Adjudicatory Hearing, the licensee admits that with regard to complaint CR 12-104 that he engaged in unprofessional conduct by making purposefully dishonest statements to the Board in his response to complaint CR 11-480 and that such conduct constitutes grounds for discipline of his Temporary Educational Certificate and the denial of an application to renew his Temporary Educational Certificate. The Board agrees to issue, upon receipt of an application from the licensee, the renewal of his Temporary Educational Certificate for one year subject to the following discipline and conditions: 1) a reprimand; 2) a fine of one thousand five hundred dollars and zero cents ($1,500.00); and 3) license probation for two (2) years. The conditions of probation shall include: a) the licensee shall abstain from the use of all prohibited substances as defined in the Consent Agreement; b) toxicology testing; c) the licensee shall have a Board approved supervising physician to oversee toxicology testing; and d) the licensee shall have a Board approved substance misuse treatment provider. This action is based on unprofessional conduct.

BonneyCameron.pdf

BOBKER, DANIEL M.D.; License # MD13940; 04/07/14. On February 5, 2014 the Board received a request from the licensee to terminate the Second Consent Agreement. In support of his request, the licensee cited his compliance with the conditions of the Second Consent Agreement for four years, his stable recovery, his stable work as a clinician, his commitment to continued recovery and the support of his treatment providers. Between January 31, 2014 and February 18, 2014 the Board received communications from the licensee’s physician monitor, treating physician and the Maine Medical Professionals Health Program in support of the licensee’s request. On March 11, 2014 the Board reviewed the licensee’s request and letters of support. Following its review the Board voted to terminate the Second Consent Agreement and grant the licensee a full and unrestricted Maine medical license.

Bobker,DanielMD.pdf

HARDY, ROGER I., M.D., License # MD14680; 03/28/14. The licensee’s Maine medical license was summarily suspended for thirty (30) days effective March 11, 2014. An Adjudicatory Hearing was scheduled for April 8, 2014. On March 27, 2014 legal counsel for the licensee requested a continuance of the hearing. The parties agreed to a continuance with the understanding that the summary suspension of the licensee’s Maine medical license remains in full force and effect pending an Adjudicatory Hearing or execution of a Consent Agreement.

Hardy Roger.pdf

KENDALL, KEVIN M., M.D. License # MD14562; 03/27/14. On February 10, 2014 the Board received a written request from the licensee’s attorney for amendment of the Consent Agreement to increase the total number of clinical hours from twenty-seven (27) to thirty-nine (39) or alternatively deleting the hour restrictions, with the exception of retaining the restriction that he work no more than 12 (twelve) consecutive clinical hours per shift. On February 11, 2014 the Board reviewed the request. Following review and discussion, the Board voted to offer a Second Amendment to Consent Agreement with the following amendments: 1) the licensee agrees that he will work no more than forty-four (44) hours per week, including clinical, administrative, or any other type of work. Of the forty-four (44) hours per week, the licensee will work no more than thirty-nine (39) clinical hours per week and for no more than twelve (12) hours per shift; and 2) the licensee agrees that he will work only during the day, and that he will not work at night, which is defined as the period of time from 12:00 a.m. to 7:00 a.m.

KendallKevin.pdf

KHAN, WALEED, M.D.; License # TD121065; 03/19/14. In lieu of proceeding to an Adjudicatory Hearing, the licensee admits that with regard to complaint CR 13-47 the Board has sufficient evidence from which it could reasonably conclude that he engaged in conduct that constitutes unprofessional conduct and violates Board Rule Chapter 10. As discipline for this conduct, and in light of the fact that the licensee no longer holds a license to practice medicine in the State of Maine, the licensee agrees to accept a reprimand, pay a fine of One Thousand Dollars and Zero Cents ($1,000.00) and reimburse the Board Nine Hundred Sixty-One Dollars and Thirty-Nine Cents ($961.39) as the actual costs of investigation of this matter.

KhanWaleedMD.pdf

HARDY, ROGER I., M.D., License # MD14680; 03/11/14. Thirty (30) day summary suspension of Maine medical license based on the imminent threat to the public posed by the licensee's continued practice of medicine.

Hardy Roger.pdf

ALJANABY, MOHAMMAD M.D.: License # MD19426;3/11/14. The Board preliminarily denied Dr. Aljanaby’s license application on 3/11/14. Dr. Aljanaby was noticed and given until 9/8/14 to appeal. No appeal was received. The basis for this denial was: (1) the physician’s failure to pass the USMLE within 3 attempts; (2) unprofessional conduct; (3) incompetence; and (4) violation of sexual misconduct rules.

AljanabyMohammadMD.pdf

DOANE, STEPHEN H., M.D., License #MD11995; 3/10/15. At the conclusion of an Adjudicatory Hearing held on February 10, 2015, the Board voted to; 1) Censure the Licensee 2) Place the Licensee on probation; terms of probation are as follows: a) the Licensee may oversee only one mid-level practitioner at a time for the remainder of his licensure; b) The Licensee may oversee no more than 200 beds in a maximum of 2 facilities for the remainder of his licensure; c) the Licensee may provide no longer than a 7 day prescription for patients leaving a facility he is employed at for the remainder of his licensure; and d) the Licensee will engage a practice monitor, approved by the Board, who will review all cases in which the Licensee writes prescriptions for more than one week of controlled substances and report to the Board every four months for a period of one year; and 3) assess the Licensee $12,000 in actual costs that have already been incurred by the Board in the execution of its investigation and enforcement duties in the matter, payable within 12 months. These disciplinary actions were based on the Board’s findings and conclusions that the Licensee had: 1) demonstrated incompetence; (2) engaged in unprofessional conduct; and (3) violated a Board Rule.

Doane,StephenHMD.pdf

CRAIG, ALEXANDRA M., M.D.; License # MD16747; 02/27/14. On January 27, 2014 the Board received a written request from the licensee to terminate the Consent Agreement for Conditional Licensure. In support of her request, the licensee states that she has fully complied with the terms of the Consent Agreement, successfully completed three months of medical practice under the supervision of physicians approved by the Board, felt mentally and physically fit to return to full and unrestricted practice and hoped to obtain full-time employment as a physician. The Board received communications from the licensee’s supervising physician recommending that the Board lift the conditions imposed on her medical license. On February 11, 2014 the Board reviewed the licensee’s written request and the correspondence from her supervising physician. Following its review, the Board voted to grant the licensee’s request to terminate the Consent Agreement for Conditional Licensure and grant her a full and unrestricted Maine medical license.

CraigAlexandra.pdf

BOOTHBY, JOHN A., M.D., License # MD6217; 02/14/14. The licensee complied with the terms and successfully completed all requirements of the Consent Agreement entered into on February 14, 2012. The Consent Agreement expires effective February 14, 2014.

BoothbyJohnMD.pdf

PHELPS, ROBERT N., JR., M.D., License #MD9869; 02/11/14. On December 10, 2013 the Board received a written request from the licensee to terminate the Consent Agreement. In support of his request, the licensee cited his compliance with the conditions of the Consent Agreement for over a decade, including the use of chaperones, counseling and physician monitors. In addition, the licensee participated in a 12 step program in which he acknowledged the harm his behavior brought to the medical profession and to the patients. The licensee stated that he benefitted from the conditions imposed by the Consent Agreement and expressed his commitment to voluntarily continue using chaperones and undergo physician monitoring. Between December 18 and 30, 2013 the Board received communications from four individuals, three of whom were physicians, in support of the licensee’s request. On January 14, 2014 the Board reviewed the licensee’s request to terminate the Consent Agreement, his prior compliance with its terms and conditions and the letters in support of his request. Following its review, the Board voted to terminate the Consent Agreement based on the licensee’s compliance and his representation that he would voluntarily continue with his physician monitoring and use of a chaperone.

PhelpsRobert.pdf

MELLON, CHRISTINE M., M.D., License #MD19280; 02/11/14: On December 30, 2013 the Board received correspondence from the licensee requesting to delete the requirement that she successfully participate in the Medical Professionals Health Program (MPHP). In support of this request, the licensee indicated that she had been successfully participating in the MPHP for eighteen (18) months. On January 14, 2014 the Board reviewed the licensee’s request, including her compliance with her Consent Agreement and the conversion of her Maine medical license to inactive status. Following its review, the Board voted to grant the licensee’s request with the condition that she re-enroll and successfully participate in the MPHP upon her return to the active practice of medicine.

MellonChristineMMD.pdf

CARSON, PATRICK S., P.A.-C, License # PA477; 01/14/14. On or about November 25, 2013 the Board received a letter from the licensee notifying it of his change in employment and resultant changes in his health insurance coverage regarding long-term maintenance medications. According to the licensee, his new health insurer requires that he obtain all long-term maintenance medications from a pharmacy in Bangor, Maine. As a result, the licensee requested that the Board allow him to obtain his long-term maintenance medications from one pharmacy and his immediate prescription medications from a second pharmacy closer to his home and work. On December 10, 2013 the Board reviewed this matter and voted to approve the licensee’s request.

CarsonPatrickPA-C.pdf

MEAKER, NELSON E. P.A.-C., License # PA698; 01/08/14. On June 19, 2013 the licensee entered into a Consent Agreement with the Board. On December 2, 2013 the Board received an e-mail from the licensee requesting an extension of time to complete the continuing education courses required by the Consent Agreement. In support of his request, the licensee indicated that he had been unemployed for a period of time and without the financial resources to complete the courses. In addition, the licensee indicated that he was currently adjusting to the changes that accompany his new employment and would not be able to physically or financially attend the continuing education courses within the period proscribed by the Consent Agreement. On December 10, 2013 the Board reviewed the licensee’s request for an extension of time to complete the continuing education courses. Following its review, the Board voted to amend the Consent Agreement by allowing the licensee six (6) months from the execution date of the First Amendment to Consent Agreement to complete the required courses. The licensee agrees that he will provide documentation that he is enrolled in the required courses to the Board by January 10, 2014.

MeakerNelsonPA.pdf

BREER, DAVID N., M.D.; License # MD13353; 01/08/14. On October 4, 2013 the Board received a written request from the licensee to terminate the Consent Agreement for Conditional Licensure. In support of his request, the licensee states that he has fully complied with the terms of the Consent Agreement, is successfully employed and desires to become Board-certified in psychiatry in 2014. In addition, the licensee indicated that he has a group of hospital-based professional colleagues who observe him on a daily basis and would report signs of a relapse to his supervisor. The licensee submitted letters of support from the Medical Professionals Health Program (MPHP), the Chief Medical Officer of the hospital where he is employed, and his clinical supervisor. On November 12, 2013 the Board reviewed the licensee’s request, his compliance with the Consent Agreement and all of the letters in support of his request to terminate the Consent Agreement. Following its review, the Board voted to grant the licensee’s request to terminate the Consent Agreement for Conditional Licensure.

BreerDavid.pdf

FLETCHER, ANDREW J., M.D.; License # MD16680; 01/03/14. On November 13, 2013 the Board received a written request from the licensee to terminate the Consent Agreement for Conditional Licensure in favor of his entering into a “senior monitoring contract with the Medical Professionals Health Program (MPHP).” On November 20, 213 the Board received a letter from the MPHP in support of the licensee’s request based on his seven-year compliance with the MPHP contract and his intention to enter the Senior Monitoring Program of the MPHP. On December 10, 2013, the Board reviewed the licensee’s written request to terminate the Consent Agreement for Conditional Licensure, his prior compliance with its terms and conditions and the letter from the MPHP. Following its review, the Board voted to grant the licensee’s request to terminate the Consent Agreement for Conditional Licensure.

Adverse Actions 2013 +

Adverse Actions 2013

PHYSICIAN/LICENSEE, EFFECTIVE DATE, DESCRIPTION

ACHARYA, DEEP S., M.D., License #MD17839; 04/09/13. In lieu of proceeding to an Adjudicatory Hearing, the licensee admits that with regard to complaint CR 12-177 the Board has sufficient evidence from which it could reasonably conclude that he engaged in conduct that constitutes unprofessional conduct and incompetence. As discipline, the licensee agrees to accept a reprimand and pay a fine of One Thousand Dollars and Zero Cents ($1000.00). This action is based on unprofessional conduct and incompetence. AcharyaDeepS.pdf

ANIEL, ALBERT, M.D., License #MD10623; 09/10/13. In lieu of proceeding to an Adjudicatory Hearing, the licensee concedes that with regard to complaint CR 11-136 the Board has sufficient evidence from which it could reasonably conclude that he engaged in conduct that constitutes unprofessional conduct. As discipline for the conduct, the licensee agrees to: 1) accept a warning; 2) reimburse the Board Four Hundred Eighty-Six Dollars and Forty Cents ($486.40) as costs of investigation; 3) successfully complete a Board-approved course on medical record keeping within six (6) months following the execution of the Consent Agreement; 4) effective November 1, 2013 the licensee agrees to accept the following license restrictions and conditions: a) cease prescribing controlled medications, including all opiates and benzodiazepines, for the treatment of chronic pain except for (i) patients in skilled nursing facilities or long term care facilities; (ii) patients in hospice care; or (iii) patients with metastatic cancer; b) the licensee may prescribe controlled substances for no more than ten (10) consecutive days to treat acute conditions; c) the licensee shall not diagnose or treat Lyme disease except with approved peer-reviewed modalities which shall be appropriately recorded in the patient's record. This action is based on unprofessional conduct. AnielAlbertMD.pdf

ATTIA, VALERIE S. P.A.-C, License #PA1044; 09/10/13. In lieu of proceeding to an Adjudicatory Hearing, the licensee admits that with regard to complaint CR 13-65 the Board has sufficient evidence from which it could reasonably conclude that she engaged in conduct that constitutes unprofessional conduct and violation of Board Rule Chapter 2. As discipline, the licensee agrees to accept a censure and pay a fine of Two Hundred Fifty Dollars and Zero Cents ($250.00). This action is based on unprofessional conduct and violation of Board Rule Chapter 2. AttiaValeriePA.pdf

BELL MICHAEL, M.D.; License # MD 16124; (12/9/2013). The Licensee complied with the terms of the Consent Agreement dated December 9, 2008, as amended, and successfully completed its requirements. The Consent Agreement expired by its terms on December 9, 2013." Bell Michael.pdf

BOBKER, DANIEL, M.D. License # MD13940; 01/08/13. On November 5, 2012 the Board received a written request from the licensee to amend the Second Consent Agreement by: 1) decreasing the frequency of urine testing to twice per month; 2) decreasing the frequency of his addiction specialty visits to every three (3) months; and 3) allowing him to participate in "on-call coverage" up to three (3) night per month. On October 20, 2012 the Board received information from Dr. Bobker's therapist indicating his approval for Dr. Bobker to take on-call responsibilities up to three days/nights per month. On November 13, 2012 the Board received correspondence from Dr. Bobker's addictionologist supporting decreasing the frequency of office visits with Dr. Bobker to once every three (3) months. On November 28, 2012 the board received correspondence from the Maine Medical Professionals Health Program supporting Dr. Bobker's request to decrease the frequency of his urine testing and addiction counseling based upon his four (4) years of abstinence and strong recovery. On December 12, 2012 the Board reviewed all of the foregoing information and voted to grant the licensee's request. BobkerDanielMD.pdf

CARSON, PATRICK S., P.A.-C, License # PA477; 04/23/13. On March 7, 2013, the licensee met with Board staff to clarify terms of his Consent Agreement. In particular, the licensee wanted to know how frequently the Board wanted him to meet with his primary care provider. In addition, Board staff contacted the licensee's counselor who requested that her reports to the Board occur at the same time as her reports to the Maine Medical Professionals Health Program (MPHP). On April 9, 2013 the Board reviewed this matter and voted amend the Consent Agreement to clarify the licensee's obligations under the Consent Agreement and simplify his counselor's reporting requirements. The Consent Agreement is amended as follows: a) the licensee shall meet with his Board-approved primary care medical provider at least once every six (6) months following the execution of this amendment to the consent agreement; and b) the licensee shall ensure that on or before July 30th, October 30th, January 30th and April 30th of each year following the execution of this amendment to the consent agreement the Board-approved treatment provider(s) submit(s) to the Board a written report regarding: the licensee's compliance with his schedule of meetings; the licensee's ability to continue practicing medicine; and the prognosis of the licensee's continued recovery. CarsonPatrickPA-C.pdf

CLEMETSON, CHARLES D.M., M.D., License #MD13808; 06/11/13. At the conclusion of an Adjudicatory Hearing held on June 11, 2013, the Board voted to place the licensee's Maine medical license on probation for a period of five (5) years during which time he will be required to have a practice monitor approved by the Board. In addition, the licensee must complete a course in medical record keeping. This action is based on unprofessional conduct. Clemetson Charles.pdf

CRAIG, ALEXANDRA M., M.D. License # MD16747; 06/26/13. On April 26, 2013 the Board of Licensure in Medicine received a letter from the licensee inquiring whether the terms of the Consent Agreement for Conditional Licensure entered into on January 8, 2013 would allow her to be employed as a part-time medical examiner in the Office of Chief Medical Examiner. On May 14, 2013 the Board reviewed the licensee's request and voted to amend the Consent Agreement for Conditional Licensure to specifically allow the licensee to work as a deputy medical examiner in the State of Maine. craigalexandra.pdf

CRAIG, ALEXANDRA M., M.D. License # MD16747; 01/08/13. By Consent Agreement, the Board granted the licensee a Conditional Active Maine medical license subject to the following terms: 1) the licensee shall limit her practice of medicine to a closely supervised ambulatory practice location approved by the Board; 2) the licensee shall practice medicine only at the approved location under the supervision of a physician approved by the Board; 3) the licensee shall have no "on-call" responsibilities; 4) the licensee shall work no more than thirty (30) hours per week; 5) the licensee shall see a limited number of patients per day, which number shall be monitored and regulated by her supervising physician; 6) the licensee and her supervising physician shall engage in a case discussion regarding each patient on the date the patient is seen; 7) the licensee and her supervising physician shall engage in a review of 25% per her patient medical records within ten (10) days following the patient's appointment; 8) the licensee shall ensure that her supervising physician develops and implements protocols for the medical practice that assist her with clinical practice updates (i.e. recently developed medical tests) and potential drug interactions (i.e. pharmacological agents); 9) the licensee shall ensure that she regularly communicates with her supervising physician and 10) the licensee shall ensure that her supervising physician provides the Board with monthly reports concerning her compliance with the terms and conditions of the Consent Agreement as well as her medical practice. This action is based on concerns about the licensee's return to the active practice of medicine after a period of illness. craigalexandra.pdf

DEFANTI, THOMAS R., M.D.: License #MD11764; 12/18/13. On October 21, 2013 the Board received a written request from the licensee to amend the Consent Agreement to eliminate the requirement that he enroll in and successfully participate in the Maine Medical Associations Committee on Physician's Help Program [now known as the Medical Professionals Health Program (MPHP)]. In support of his request, the licensee indicated that in 2009 he left the State of Maine and took a position at the Stonington Institute in Connecticut where he was involved in the medical management of addiction and alcoholism. The licensee indicated that he had been in recovery for over fourteen years without relapse and requested the Board reconsider the need to maintain a relationship with the MPHP. On October 31st, the Board received a letter from the MPHP in support of the licensee's request. On November 12, 2013, the Board reviewed this matter and voted to grant the licensee's request to amend the Consent Agreement dated October 10, 2006 by deleting the requirement that he participate in the MPHP. Defanti Thomas.pdf

DESAI, ROBERT K., M.D.: License #MD15475; 06/11/13. By Interim Consent Agreement, the licensee agrees to the temporary suspension of his Maine medical license until such time as the Board takes final action, either by hearing and decision and order or by Consent Agreement. The licensee understands and agrees that he will not practice medicine or render any professional health care services to any person in the State of Maine or in any other location under his Maine medical license. This action is based on substance abuse issues. <DesaiRobertMD.pdf

DESAI, ROBERT K., M.D., License # MD15475; 05/14/13. Thirty (30) day summary suspension of Maine medical license based on the imminent threat to the public posed by the licensee's continued practice of medicine. DesaiRobertMD.pdf

DURR, MICHAEL P., M.D., License #MD16655; 11/12/13. In lieu of participating in an Informal Conference with the Board of Licensure in Medicine in June of 2013 regarding complaint CR 12-101 regarding clinical competency, the licensee informed the Board by letter dated June 4, 2013 that he wished to relinquish his Maine medical license. The Board interpreted this as an offer to surrender his license while under investigation, and so informed Dr. Durr. On 11/12/13, the Board voted to accept the surrender of Dr. Durr's Maine medical license while under investigation. DurrMichaelMD.pdf

FLETCHER, ANDREW J., M.D.: License # MD16680; 05/14/13. On March 20, 2013 the Board reviewed a request from the licensee to amend the Consent Agreement for Conditional Licensure by: decreasing the frequency of testing in paragraph 12(d)(iii) to once a month; and by decreasing the frequency of substance abuse counseling in paragraph 12(e)(i) to once per calendar quarter. The licensee submitted correspondence in support of his request from his counselor and the Maine Medical Professionals Health Program. On April 9, 2013 the Board reviewed Dr. Fletcher's written request to amend the Consent Agreement as follows: 1) the licensee shall provide urine samples for testing for the presence of prohibited substances at least once a month. In addition, the licensee shall submit to an additional four (4) random tests administered by the MMPHP during the calendar year; and 2) the licensee shall consult with his counselor at least once per calendar quarter. Fletcher Andrew.pdf

HAYWARD, THOMAS D., M.D., License # MD11503; 06/19/13. In lieu of proceeding to an Adjudicatory Hearing, the licensee concedes that with regard to CR 12-174 the Board has sufficient evidence from which it could conclude that he engaged in conduct that would constitute grounds for discipline of his Maine medical license for unprofessional conduct. As discipline for the conduct, the licensee agrees to the following: 1) accept a reprimand; 2) accept the following license restrictions: a) the licensee may not act as supervising physician for more than one (1) physician assistant at any one time; b) the licensee shall ensure that any physician assistant under his supervision does not prescribe schedule II controlled substances until the physician assistant obtains authorization from the Board; and c) the licensee shall ensure that any physician assistant under his supervision shall immediately cease prescribing controlled medications, including all opiates and benzodiazepines, for the treatment of chronic pain except for (i) patients in skilled nursing facilities or long term care facilities; (ii) patients in hospice care; or (iii) patients with metastatic cancer. This action is based on unprofessional conduct. HaywardThomasMD.pdf

HUBSHER, MARSHALL J., M.D.; License #MD19418; 06/11/13. At the conclusion of an Adjudicatory Hearing held on June 11, 2013 the Board voted to deny the licensee's application for a Maine medical license. This action was based on fraud or deceit in application, incompetence, unprofessional conduct, conviction of a crime involving dishonesty or false statement related directly to the practice for which he was licensed and disciplinary action by another state licensing board. hubshermarshall.pdf

KENDALL, KEVIN M., M.D. License # MD14562; 07/30/13. On July 3, 2013 the Board received a written request from the licensee's attorney for clarification of the intent of certain language of the Consent Agreement for Discipline and Probationary Licensure effective February 12, 2013. Specifically, whether paragraph 16(f)(iii) which limited the licensee's work hours to no more than twenty-seven (27) hours per week was meant to include both administrative and clinical medical practice. On July 9, 2013 the Board reviewed the request, the Consent Agreement for Discipline and Probationary Licensure and discussed with the licensee his plans for work. After review and discussion, the Board voted to amend the Consent Agreement as follows: a) the licensee agrees to work no more than forty (40) hours per week, including clinical, administrative or other type of work. Of the total of forty (40) hours, the licensee will work no more than twenty-seven (27) clinical hours per week and for no more than twelve (12) consecutive hours per shift. In addition, the licensee will not "take call" or be "on call."; and b) the licensee agrees that he will work only during the day, and that he will not work at night, which is defined as the period of time from 9:00 p.m. to 7:00 a.m. All other terms and conditions of the Consent Agreement for Discipline and Probationary Licensure effective February 12, 2013 remain in effect. KendallKevin.pdf

KENDALL, KEVIN M., M.D. License # D14562; 02/12/13. In lieu of proceeding to an Adjudicatory hearing, the licensee agrees to the following: 1) the licensee's Maine medical license will be placed on a five (5) year probation; 2) the licensee agrees to refrain from the use of any and all prohibited substances as defined by the Consent Agreement; 3) The licensee shall enroll in and successfully participate in the Maine Medical Professionals Health Program; 4) the licensee will be subject to substance abuse monitoring; 5) the licensee shall have a board-approved substance abuse counselor; 6) the licensee shall have a board-approved practice monitor; 7) the licensee shall work no more than twenty-seven (27) hours per week and will work day shift only. This action is based on substance abuse issues, unprofessional conduct and inappropriate prescribing practices. KendallKevin.pdf

KENISTON, LINDA CUDDEBACK, M.D.; License # MD12260; 10/21/13. On September 10, 2013 the Board reviewed a written request from the licensee to amend the Consent Agreement by reducing the frequency of urine toxicology testing from "once every other week" to "once a month." In addition, the Board reviewed documentation from the Medical Professionals Health Program (MPHP) supporting the licensee's request to reduce the frequency of her urine toxicology testing. Following its review, the Board voted to amend the Consent Agreement by reducing the frequency of urine toxicology testing to at least once a month. In addition to submitting to this testing at least once a month, the licensee shall, when directed by the Board or the MPHP, undergo up to an additional twelve (12) toxicology tests per calendar year. All other terms and conditions of the Consent Agreement effective April 30, 2010, and amended June 12, 2012, remain in full force and effect. KenistonLindaC.MD.pdf

LEES, KATHLEEN C., P.A.-C License #PA629; 02/12/13. In lieu of proceeding to an Adjudicatory Hearing, the licensee admits that with regard to complaint CR 12-178 the Board has sufficient evidence from which it could reasonably conclude that she engaged in conduct that constitutes unprofessional conduct and incompetence. As discipline, the licensee agrees to accept a reprimand and pay a fine of One Thousand Dollars and Zero Cents ($1000.00). This action is based on unprofessional conduct and incompetence. LeesKathleenC.P.A.-C.pdf

LOCKWOOD, CATHERINE A., M.D., License # MD16180; 04/23/13. On March 28, 2013 the Board received a written request from the licensee to amend the Consent Agreement to delete the restriction on her ability to prescribe controlled drugs for more than ten (10) consecutive days. In support of her request, the licensee submitted: a) documentation that certain third party payers were in the process of de-credentialing her ability to treat patients insured by them, which would result in the termination of her employment; b) documentation that she intends to remain in her current employment, an acute care clinic, in which she provides no chronic pain care and would not be prescribing any controlled drugs for the treatment of chronic pain; and c) documentation that she intends to obtain continuing medical education regarding principles and practices of pain management. On April 9, 2013 the Board reviewed the licensee's request to amend the Consent Agreement. Following its review, the Board, in reliance upon Dr. Lockwood's representations, voted to amend the Consent Agreement by deleting the restriction upon the licensee's ability to prescribe controlled drugs for more than ten (10) consecutive days. LockwwoodCatherineMD.pdf

LOEWINGER, MICHAEL B., M.D., License # MD19154; 04/09/13. At the conclusion of an Adjudicatory Hearing held on March 12, 2013, the Board determined that the licensee engaged in unprofessional conduct by not responding to Board communications. Based on their findings, the Board voted to: 1) impose a fine in the amount of one thousand dollars and zero cents ($1,000.00), 2) issue the licensee a letter of guidance, and 3) assess the actual costs of investigation in the amount of one thousand six hundred eighty three dollars and fifty six cents ($1,683.56). This action is based on unprofessional conduct. LoewingerMichaelMD.pdf

MEAKER, NELSON E. P.A.-C., License # PA698; 06/19/13. In lieu of proceeding to an Adjudicatory Hearing, the licensee concedes that with regard to CR 12-175 the Board has sufficient evidence from which it could conclude the he engaged in conduct that would constitute grounds for discipline of his Maine physician assistant license for unprofessional conduct. As discipline for the conduct, the licensee agrees to the following: 1) accept a reprimand; 2) accept the following license restrictions: a) the licensee shall immediately cease prescribing controlled medications, including all opiates and benzodiazepines, for the treatment of chronic pain except for (i) patients in skilled nursing facilities or long term care facilities; (ii) patients in hospice care; or (iii) patients with metastatic cancer. The licensee may prescribe controlled substances for no more than ten (10) consecutive days to treat acute conditions; b) the licensee shall not prescribe any schedule II controlled substances until he obtains authorization from the Board; and 3) within six (6) months following the execution of this Consent Agreement the licensee shall successfully complete continuing medical education courses pre-approved by the Board in the following subjects: a) prescribing of controlled substances and b) medical record keeping. This action is based on unprofessional conduct. MeakerNelsonPA.pdf

MELLON, CHRISTINE M., M.D., License #MD19280; 02/12/13. By Consent Agreement, the Board granted the licensee a Conditional Maine medical license subject to the following terms: 1) the licensee shall refrain from the use of any and all prohibited substances as defined in the Consent Agreement; 2) The licensee shall enroll in and successfully participate in the Maine Medical Professionals Health Program; 3) the licensee will be subject to substance abuse monitoring; 4) the licensee shall have a board-approved mental health care provider with whom she shall engage in treatment and psychotherapy; 5) the licensee shall have a board-approved practice monitor and 6) the licensee shall work no more than forty (40) hours per week including on-call hours. This action is based on substance abuse issues. MellonChristineM.M.D..pdf

MORRIS, CHRISTINA S., M.D.; License #TD111106; 09/10/13. By Consent Agreement, Dr. Morris admits that the Board has information which constitutes grounds to discipline her temporary Maine medical license and to deny her application for a permanent Maine medical license based on a professional diagnosis of a mental or physical condition that has resulted or may result in the licensee performing services in a manner that endangers the health or safety or patients. Dr. Morris agrees to: a) accept a warning and b) provide a copy of the Consent Agreement to any medical employer(s) or potential medical employer(s) and to any jurisdiction in which she holds or seeks a medical license. In addition, the Board agrees to allow Dr. Morris to withdraw her application for a permanent Maine medical license. This action is based on a professional diagnosis of a mental or physical condition that is may result in the licensee performing services in a manner that endangers the health or safety of patients. MorrisChristinaMD.pdf

NESBIT, ALEXANDRIA E., P.A.-C: License # PA893; 11/25/13. At the conclusion of an Adjudicatory Hearing held on October 8, 2013, the Board voted to place the licensee's Maine physician assistant license on probation for a period of five (5) years subject to the following conditions: 1) the licensee must completely abstain from the use of any and all prohibited substances except drugs that are dispensed or prescribed by a single primary care physician/medical provider; 2) with the exception of medications prescribed to the licensee by her Board-approved psychiatrist, the licensee shall obtain her prescription medication(s) from the single primary care physician/medical provider approved by the Board; 3) the licensee will comply with the terms of the contract entered into with the Medical Professionals Health Program (MPHP) on September 5, 2013 for a period of five (5) years; 4) the licensee will receive psychiatric treatment from a Board-approved psychiatrist; 5) the licensee shall have a Board-approved physician monitor; 6) the licensee must attend Alcoholics Anonymous and/or Narcotics Anonymous and provide reports of her attendance to the Board; and 7) the licensee will be assessed the costs of hearing not to exceed Five Hundred Dollars and Zero Cents ($500.00) to be paid within six (6) months. This action is based on unprofessional conduct and substance abuse issues. NesbitAlexandriaPA.pdf

NESBIT, ALEXANDRIA E., P.A.-C: License # PA893; 10/08/13. At the conclusion of an Adjudicatory Hearing held on October 8, 2013, the Board voted to lift the automatic suspension imposed on Ms. Nesbit's physician assistant license on September 6, 2013 for her failure to comply with her Consent Agreement. The licensee's Maine physician assistant license is active and subject to the existing Consent Agreement, which will be modified pursuant to a Board Order to be issued at a later date. This action is based on substance abuse issues. NesbitAlexandriaPA.pdf

NESBIT, ALEXANDRIA E., P.A.-C: License # PA893; 09/06/13. Automatic suspension of Maine physician assistant license effective September 6, 2013 following notification of a positive test for and admission to the use of a prohibited substance while under Consent Agreement for substance abuse monitoring. NesbitAlexandriaPA.pdf

NETHALA, VENKATRAM M.D., License #MD18751; 11/12/13. On June 13, 2013 the Board received a written request from the licensee to reduce the frequency of his testing for prohibited substances from twice a month to once every three months (i.e. quarterly). In addition, the Board received correspondence from the Medical Professionals Health Program (MPHP) in support of the licensee's request. The Board also received correspondence from the licensee's counselor in support of a reduction in the frequency of his testing. On July 9, 2013, the Board reviewed all documentation related to the licensee's request and voted to grant the licensee's request. NethalaVenkatramMD.pdf

NETHALA, VENKATRAM M.D., License #MD18751; 02/12/13. On September 24, 2012 the Board received a written request from the licensee to reduce the substance abuse counseling to once per calendar quarter. In addition, the Board received correspondence from the Maine Medical Professionals Health Program and the licensee's substance abuse counselor which confirmed the licensee's active participation in counseling and supported his request for a reduction in therapy sessions. On November 13, 2012 the Board reviewed all documentation related to the licensee's request to amend the Consent Agreement and voted to grant the licensee's request. NethalaVenkatramMD.pdf

NIGHTINGALE, STEPHEN H., M.D.; License # MD13394; 09/10/13. On September 10, 2013 the Board reviewed a request from the licensee for early termination of his probation based upon his full compliance with the conditions of his probation. Following its review of his request, during which it concluded that he had fully complied with the conditions of the probation, the Board voted to grant the licensee's request to terminate the probation effective September 10, 2013. NightingaleStephenMD.pdf

NIGHTINGALE, STEPHEN H., M.D.; License # MD13394; 05/14/13. In lieu of proceeding to an Adjudicatory Hearing, the licensee admits that with regard to complaint CR 12-63 the Board has sufficient evidence from which it could reasonably conclude that the licensee engaged in unprofessional conduct. The licensee agrees to accept the following discipline: 1) a Warning and; 2) a license probation for one (1) year following the execution of this Consent Agreement. This action is based on unprofessional conduct. NightingaleStephenMD.pdf

OLSTEIN, JOEL S., M.D., License #MD8973; 11/12/13. In lieu of further investigations and proceedings regarding complaint CR13-117, the licensee agrees to the voluntary surrender of his Maine medical license while under investigation of a complaint involving allegations of unprofessional conduct. Olstein Joel.pdf

QUIANZON, FLORELLO SVEN-ERIK, M.D. License #MD17513; 02/12/13. In lieu of proceeding to an Adjudicatory Hearing, the licensee admits that with regard to complaint CR 12-179 the Board has sufficient evidence from which it could reasonably conclude that he engaged in conduct that constitutes unprofessional conduct and incompetence. As discipline, the licensee agrees to accept a reprimand and pay a fine of One Thousand Dollars and Zero Cents ($1000.00). This action is based on unprofessional conduct and incompetence. QuianzonFlorelloS.E.M.D..pdf

SMITH, CHARLES C., M.D., License #MD13008; 11/12/13. In lieu of proceeding to an Adjudicatory Hearing, the licensee admits that with regard to complaint CR 13-48 the Board has sufficient evidence from which it could reasonably conclude that he engaged in conduct that constitutes unprofessional conduct. As discipline, the licensee agrees to accept a reprimand and pay a fine of One Thousand Dollars and Zero Cents ($1,000.00). This action is based on unprofessional conduct. SmithCharlesMD.pdf

STEWART, CHARLES M., M.D., License #MD12483; 11/12/13. On September 27, 2013 the Board received a written request from the licensee to amend certain conditions of the Consent Agreement entered into on May 12, 2012. In addition, the Board received correspondence from the licensee's counselor and physician monitor in support of his request. On October 8, 2013 the Board reviewed the licensee's request and all accompanying documentation. Following its review, the Board voted to grant the licensees request and amend the Consent Agreement by 1) removing the requirement that the licensee participate in counseling; 2) reducing the frequency of direct contact with the licensee's physician monitor from at least once a week to at least once a month; and 3) reducing the number of audio recordings and patient medical records that the physician monitor must review each quarter from ten (10) to three (3). StewartCharlesMMD.pdf

    Adverse Actions 2012 +

    Adverse Actions 2012

    PHYSICIAN/LICENSEE, EFFECTIVE DATE, DESCRIPTION

    ALTMAN, MYRA, M.D., License # MD12101; 12/11/12. In lieu of further investigations and proceedings in this matter, the licensee agrees that with regard to complaints CR 12-20 and CR 12-222 the Board has evidence from which it could conclude by the preponderance of the evidence that she engaged in conduct that constitutes grounds for discipline. As discipline for the conduct, the licensee agrees to the immediate surrender of her Maine medical license. This action is based on unprofessional conduct, incompetence and a professional diagnosis of a mental or physical condition that is foreseeably likely to result in the licensee performing services in a manner that endangers the health or safety of patients. AltmanMyraMD.pdf

    ALTMAN, MYRA, M.D., License # MD12101; 11/13/12. Thirty (30) day summary suspension of Maine medical license based on the imminent threat to the public posed by the licensee's continued practice of medicine. AltmanMyraMD.pdf

    BELL, MICHAEL A., M.D.: License # MD16124; 09/11/12. On June 12, 2012 the Board reviewed a request from the licensee to reduce the frequency of his counseling sessions to once every calendar quarter (once every three months). Following its review of this matter, which included a review of the licensee's compliance with the conditions of the Consent Agreement, the Board voted to reduce the frequency of the licensee's counseling sessions to "at least once every calendar quarter." On July 10, 2012, the Board reviewed a request from the licensee to reduce the frequency of urine testing or in the alternative to require hair and nail testing. Following its review of this matter, which included a review of the licensee's compliance with the conditions of the Consent Agreement, the Board voted to reduce the frequency of the licensee's random drug testing to "at least once a month." Bell Michael.pdf

    BERRY, MICHAEL S., M.D. License # MD17153; 02/29/12. On January 13, 2012 the Board reviewed the licensee's compliance with the terms and conditions of his Consent Agreement and voted to reduce the frequency of urine testing to once per month. BERRY MICHAEL.pdf

    BOBKER, DANIEL, M.D. License # MD13940; 03/27/12. On March 1, 2012 the Board received a written request from the licensee to increase his daytime work hours from thirty (30) hours per week to forty (40) hours per week, and that he be allowed to take call up to two (2) times per month. In support of this request, the licensee submitted information from his current treatment providers. On March 13, 2012, the Board reviewed the licensee's request. Following its review, the Board voted to grant the licensee's request to increase his daytime working hours from thirty (30) hours per week to forty (40) hours per week. The Board did not vote to allow the licensee to take any call. BobkerDanielMD.pdf

    BOOTHBY, JOHN A., M.D., License # MD6217. 02/14/12. In lieu of proceeding to an Adjudicatory Hearing, the licensee agrees to the following: 1) a warning; 2) a license probation for two (2) years following the execution of the Consent Agreement. As specific conditions of probation, the licensee shall: a) enroll in, attend and successfully complete a Board-approved course in medical ethics and boundaries within six (6) months following the execution of the Consent Agreement; b) enroll in, attend and successfully complete a Board-approved course in physician-patient communication within six (6) months following the execution of the Consent Agreement; c) within thirty (30) days following the execution of this Consent Agreement the licensee shall send patient GH and his mother,KH, a letter of apology regarding his conduct on November 30, 2010; d) within one (1) year of the execution of this Consent Agreement, the licensee shall reimburse the Board $1,145.45 as the actual costs incurred by the Board for the investigation of this matter; and e) take all medications as prescribed to him by his treating physician(s). This action is based on unprofessional conduct. BoothbyJohnMD.pdf

    BREER, DAVID N., M.D.: License # MD13353; 12/11/12. By Consent Agreement, the Board granted the licensee a Conditional Maine medical license subject to the following conditions: 1) abstinence from all prohibited substances as defined by the Consent Agreement; 2) Enrollment and successful participation in the Maine Medical Professionals Health Program; 3) The licensee must have a Board-approved physician monitor. The monitor will provide the Board with reports regarding the licensee's medical practice every ninety (90) days; 4) The licensee shall provide a copy of the Consent Agreement to any medical employer, potential medical employer and to any jurisdiction in which he holds or seeks a medical license; and 5) The licensee shall provide the Board with an address, telephone number and e-mail address by which the Board staff may contact him. The licensee shall notify the Board of any changes to his address, telephone number or e-mail address within ten (10) days. This action is based on substance abuse issues. Breer David.pdf

    BUTLERS, GEORGE H., M.D.; License # MD11759; 05/30/12. On May 8, 2012 the Board reviewed a request from the licensee for a full and unrestricted Maine medical license. As part of its review the Board considered the licensee's compliance with the terms and conditions of the Consent Agreement for Conditional Licensure and the positive reports from his supervising physician regarding his competence and care. Following its review, the Board voted to grant the licensee's request by terminating the Consent Agreement for Conditional Licensure dated September 14, 2010, and issuing him a full and unrestricted Maine medical license. ButlersGeorgeHMD.pdf

    CARSON, PATRICK S., P.A.-C; License # PA477; 06/12/12. In lieu of proceeding to an Adjudicatory Hearing, the licensee admits that with regard to complaint CR 11-509 the Board has sufficient evidence from which it could reasonably conclude that the licensee engaged in unprofessional conduct. The licensee agrees to accept the following discipline: 1) pay a fine of Two Thousand Dollars and Zero Cents ($2,000.00). Payment of fine is suspended so long as the licensee complies with the terms and conditions of the Consent Agreement; 2) accept a Conditional license for five (5) years. 3) the licensee will abstain from the use of any and all prohibited substances as outlined in Consent Agreement; 4) the licensee will obtain prescription medications from a primary care provider approved by the Board; 5) the licensee will be subject to substance abuse monitoring; 6) within thirty (30) days following the execution of the Consent Agreement the licensee will submit for Board approval the name of an individual or agency for the treatment of substance abuse. Consultations shall be at least once every two (2) weeks; 7) within thirty (30) days following the execution of the Consent Agreement the licensee will submit for Board approval the name of an individual or agency for the treatment of mental health issues. Consultations shall be at least monthly. 8) within thirty (30) days of the execution of the Consent Agreement the licensee must have a Board-approved physician practice monitor. 9) The licensee will attend AA and/or NA or another non-faith based self-help group approved by the Board a minimum of twice per week. In addition, the licensee will attend self-help group meetings of an impaired medical professional group (i.e. Caduceus) on a regular basis. 10) the licensee has entered into a contract with the Maine Medical Professionals Health Program and shall fully and successfully participate in that program as long as this Consent Agreement remains in force. This action is based on substance abuse issues. CarsonPatrickPA-C.pdf

    DOANE, STEPHEN H., M.D., License # MD11995; 05/18/12. In lieu of proceeding to an Adjudicatory Hearing, the licensee agrees to the following: 1) accept a reprimand; 2) reimburse the Board One Thousand One Hundred Eighty-Five Dollars and Zero Cents ($1,185.00) as costs of investigation; and 3) effective July 8, 2012 accept the following license restriction: the licensee shall cease prescribing controlled medications, including all opiates and benzodiazepines, for the treatment of chronic pain except for (i) patients in skilled nursing facilities or long term care facilities; (ii) patients in hospice care; or (iii) patients with metastatic cancer. The licensee may prescribe controlled substances for no more than ten (10) consecutive days to treat acute conditions. This action is based on inappropriate prescribing practices. Doane Decision and Order (2).pdf

    FAHEY, JOSEPH P., M.D.; License # MD17732; 01/31/12. On October 11, 2011 the Board reviewed a written request from the licensee to terminate the Consent Agreement for Conditional Licensure based upon his compliance to date and his four year compliance with a similar consent agreement with the Commonwealth of Massachusetts. In addition, the licensee provided letters of support from the Maine Medical Professionals Health Program and his physician monitor. Following its review, the Board voted to grant the licensee's request to terminate the Consent Agreement for Conditional Licensure and grant him a full and unrestricted medical license. FaheyJosephMD.pdf

    FLETCHER, ANDREW J., M.D.; License # 016680; 01/03/12. On June 17, 2011 the Board reviewed a written request from the licensee to amend the Consent Agreement for Conditional Licensure by reducing the frequency of substance abuse testing and by decreasing the frequency of substance abuse counseling. Following its review, the Board voted to amend the Consent Agreement for Conditional Licensure by reducing the frequency of substance abuse testing to at least twice a month with four (4) additional random tests during the calendar year and to reduce the frequency of substance abuse counseling to at least once monthly. Fletcher Andrew.pdf

    FREDE, JAMES R., M.D.: License #MD18459; 10/09/12. In lieu of further investigations and proceedings in this matter, the licensee agrees to the following: the licensee neither admits nor denies the facts outlined in the Consent Agreement, but concedes that should the matter proceed to a contested hearing the Board has evidence from which it could conclude by the preponderance of evidence that his conduct in prescribing drugs to patients whom he has never met nor physically examined could constitute incompetence and unprofessional conduct. As discipline for this conduct, the licensee agrees to the immediate and voluntary surrender of his Maine medical license. FredeJamesMD.pdf

    GARCIA, CESAR O., M.D.: License #MD15094; 09/11/12. At the conclusion of an Adjudicatory Hearing beginning on April 10, 2012 and continued on September 11, 2012 the Board voted not to renew the licensee's Maine medical license effective September 11, 2012. This action is based on unprofessional conduct and substance abuse issues. Garcia Cesar.pdf

    HENDLER, JOEL A., M.D., License # MD18743; 11/13/12. In lieu of further investigations and proceedings in the matter, the licensee agrees to the following: The Board makes no findings regarding the licensee's medical care and record keeping regarding complaint CR 11-317. The licensee admits that sufficient evidence surfaced during the Board's investigation of complaint CR 11-317 for the Board to find that he currently has a "professional diagnosis of a mental or physical condition" that may result in his performing medical services in a manner that endangers the health or safety of patients pursuant to 32 M.R.S. ?3282-A(2)(C). As a result, the licensee agrees to the immediate surrender of his Maine medical license effective November 13, 2012. HendlerJoelMD.pdf

    IANNAZI, JAMES A., M.D., License # MD14795; 09/11/12: In lieu of proceeding to an Adjudicatory Hearing, the licensee agrees to the following: 1) a reprimand; 2) the licensee shall pay a fine of Five Thousand Dollars and Zero Cents ($5,000) within one (1) year of the execution of this Consent Agreement. Payment of Three Thousand Five Hundred Dollars and Zero Center ($3,500) of the fine is suspended so long as the licensee complies with the terms of this Consent Agreement; 3) a license suspension of thirty (30) days effective upon the execution of this Consent Agreement; 4) the licensee shall enroll in, attend and successfully complete a Board-approved course in medical ethics and boundaries within six (6) months of the execution of this Consent Agreement; 5) reimburse the Board One Thousand Six Hundred Sixty-One Dollars and Seventy-Four Cents ($1,661.74) for costs of investigation within one (1) year of the execution of this Consent Agreement; and 6) a five (5) year license probation commencing upon the licensee's return to the active practice of medicine. This action is based on unprofessional conduct and sexual misconduct. IannazziJamesMD.pdf

    KENDALL, KEVIN M., M.D.: License # MD14562; 08/22/12. By Interim Consent Agreement, the licensee agrees to the temporary suspension of his Maine medical license until such time as the Board takes final action, either by hearing and decision and order or by Consent Agreement. The licensee understands and agrees that he will not practice medicine or render any professional health care services to any person in the State of Maine or in any other location under his Maine medical license. This action is based on substance abuse issues. KendallKevin.pdf

    KENISTON, LINDA CUDDEBACK, M.D.; License # MD12260; 06/12/12. On April 10, 2012 the Board reviewed a written request from the licensee to amend the Consent Agreement by reducing the frequency of substance abuse treatment consultations. Following its review, the Board voted to amend the Consent Agreement by reducing the frequency of substance abuse treatment consultations to when directed by the Board approved individual counselor. All other terms and conditions of the Consent Agreement dated April 30, 2010 remain in full force and effect. KenistonLindaC.MD.pdf

    KENISTON, LINDA CUDDEBACK, M.D.; License # MD12260; 01/30/12. On November 8, 2011 the Board reviewed a written request from the licensee to amend the Consent Agreement by reducing the frequency of substance abuse testing. Following its review, the Board voted to amend the Consent Agreement by reducing the frequency of substance abuse testing to at least once every other week. All other terms and conditions of the Consent Agreement effective April 30, 2010 remain in full force and effect. KenistonLindaC.MD.pdf

    LITTLE, DEBRA M., M.D. 01/09/12. On November 8, 2011 the Board voted to preliminarily deny the licensee's application for a permanent Maine medical license. The licensee was notified by letter dated December 9, 2011, sent via e-mail. The licensee confirmed receipt of the letter in an e-mail dated December 9, 2011. The licensee did not appeal the preliminary denial. The denial became effective January 9, 2012.

    LOCKWOOD, CATHERINE A., M.D., License #MD16180; 11/13/12. In lieu of proceeding to an Adjudicatory Hearing, the licensee agrees to the following: With regard to complaints CR 11-479 and CR 12-22 the licensee concedes that the Board has sufficient evidence from which it could conclude that she failed to adhere to Board Rule Chapter 21 "Use of Controlled Substances for Treatment of Pain" and to current "Universal Precautions" for the treatment of patients for chronic, non-cancer pain. The licensee concedes that such conduct, if proven, would constitute grounds for discipline of her Maine medical license for unprofessional conduct. As discipline for the conduct above, the licensee agrees to: 1) accept a reprimand; 2) reimburse the Board up to Three Thousand Five Hundred Dollars and Zero Cents ($3,500.00) as costs of investigation; and 3) accept the following license restriction: the licensee may prescribe controlled substances for no more than ten (10) consecutive days to treat acute conditions. In addition, to the extent that she prescribes any controlled drugs to patients for acute pain, she agrees that she shall comply with Board Rule Chapter 21 "Use of Controlled Substances for Treatment of Pain." LockwwoodCatherineMD.pdf

    MCBRIDE, ELIZABETH A., M.D.: License # MD15045; 06/21/12. In lieu of proceeding to an Adjudicatory Hearing, the licensee agrees to accept and the Board agrees to issue the following discipline, restrictions and probation: 1) a nineteen (19) month license suspension effective on the date of execution of the Consent Agreement. The license suspension shall be retroactive to October 12, 2010; 2) a reprimand; 3) a fine of Five Thousand Dollars and Zero Cents ($5,000.00) effective on the date of the execution of the Consent Agreement. However, payment of one half ($2,500.00) of the fine is suspended so long as the licensee complies will all terms and conditions of the Consent Agreement; 4) reimburse the Board One Thousand Nine Hundred Forty-Two Dollars and Thirty-Two Cents ($1,942.32) as the actual costs of investigation; 5) Effective on the date of the execution of the Consent Agreement, the licensee shall not prescribe any controlled medications for the treatment of chronic pain. The licensee may prescribe controlled substances for no more than ten (10) consecutive days to treat acute conditions following her completion of a Board-approved course in opioid prescribing; 6) Effective on the date of the execution of the Consent Agreement, the licensee shall restrict her practice of medicine to an office-based, nonsurgical medical practice in the specialty of Otolaryngology; 7) accept a license probation with conditions for five (5) years; 8) the licensee agrees to abstain from the use of any and all prohibited substances as outlined in the Consent Agreement; 9) the licensee shall be subject to substance monitoring; 10) prior to returning to the active practice of medicine, the licensee shall submit for Board approval the name of a licensed psychiatrist with whom she will consult at least twice monthly; 11) during the probation period, the licensee shall practice medicine only at a location pre-approved by the Board; 12) prior to returning to the active practice of medicine, the licensee must have a Board-approved practice monitor who shall monitor her medical practice; 13) prior to returning to the active practice of medicine, the licensee shall enroll in and successfully participate on the Maine Medical Professionals Health Program; 14) within twelve (12) months following the commencement of probation, the licensee shall enroll in and successfully complete Board-approved courses regarding: a) medical ethics and boundaries; b) medical record keeping; and c) opioid prescribing; and 15) the licensee shall ensure that she files timely and complete applications to renew her Maine medical license on or before December 31, 2012 and thereafter biennially for the duration of her probation. This action is based on unprofessional conduct. McBrideElizabethMD.pdf

    MCELDOON, WESLEY A., M.D., License #EL91048. 01/10/12. At the conclusion of an Adjudicatory Hearing held on January 10, 2012 the Board voted to: 1) reprimand the licensee; 2) require the licensee to pay a fine of fifteen hundred dollars ($1500.00) per violation for a total of three thousand dollars ($3000.00) prior to May 15, 2012; and 3) require the licensee to reimburse the Board for the costs of hearing prior to May 15, 2012. This action was based on fraud or deceit in obtaining a license and unprofessional conduct. McEldoonWesleyMD.pdf

    MILLER, KEVIN G., M.D. License # MD12588; 09/12/12. In lieu of proceeding to an Adjudicatory Hearing, the licensee agrees to the following: 1) accept a reprimand; and 2) accept the following license restrictions: the licensee shall immediately cease prescribing controlled medications, including all opiates and benzodiazepines, for the treatment of chronic pain except for (i) patients in skilled nursing facilities or long term care facilities; (ii) patients in hospice care; or (iii) patients with metastatic cancer. The licensee may prescribe controlled substances for no more than ten (10) consecutive days to treat acute conditions. This action is based on inappropriate prescribing practices. millerkevinmd.pdf

    NESBIT, ALEXANDRIA E., P.A.-C License # PA893; 10/23/12. On September 11, 2012 the Board reviewed a written request from the licensee to reduce the frequency of her substance monitoring based upon her completion of 150 substance screens over a three (3) year period, all of which have been negative, and to reduce the frequency of her sessions with her substance abuse counselor. Following its review, the Board voted to amend the Consent Agreement by reducing the frequency of substance abuse screens to fifteen (15) per year. The Board declined to reduce the frequency of the licensee's sessions with her substance abuse counselor. NesbitAlexandriaPA.pdf

    O'MAHONY, RUTH E., M.D.; License # MD18008; 05/30/12. In lieu of proceeding to an Adjudicatory Hearing the Board and the licensee agree to the following disposition: the licensee concedes that based upon the facts described in the Consent Agreement, the Board has sufficient evidence from which it could conclude that she engaged in a pattern of conduct that constitutes incompetence in the practice of medicine. As discipline, the licensee agrees to accept an Inactive Maine medical license. The licensee understands and agrees that she cannot and will not practice medicine in the State of Maine with an Inactive Maine medical license. This action is based on competence issues. O'MahonyRuthMD.pdf

    ROBERTSON, NEIL C., P.A.-C, License # PA531. 09/11/12. In lieu of further investigations and proceedings, the licensee agrees to the following: 1) a reprimand; 2) the immediate and voluntary surrender of his Maine physician assistant license effective upon the execution of this Consent Agreement and 3) reimburse the Board Seven Hundred Thirty-One Dollars and Six Cents ($731.06) for costs of investigation within six (6) months following the execution of this Consent Agreement. This action is based on unprofessional conduct and incompetence. robertsonneilpac.pdf

    STEWART, CHARLES M., M.D.; License MD12483; 05/25/12. In lieu of proceeding to an Adjudicatory Hearing, the licensee concedes that should complaint CR 10-603 proceed to a hearing, the Board would have sufficient evidence from which it could conclude that he engaged in unprofessional conduct. The licensee agrees to accept the following: 1) a reprimand; 2) a license probation for five (5) years following the execution of this Consent Agreement. Specific conditions of probation shall include: (i) the licensee shall enroll in, attend and successfully complete a Board-approved course in medical ethics and boundaries within six (6) months following the execution of this Consent Agreement.; (ii) the licensee shall engage in counseling with a mental health provider approved by the Board regarding his countertransference issues with patients. Counseling shall occur at least once per month; (iii) prior to resuming treatment of female patients, and following his successful completion of a Board-approved course in medical ethics and boundaries, the licensee must have a Board approved practice monitor who shall monitor that part of the licensee's practice involving the treatment of female patients; (iv) the licensee shall perform an audio recording of all treatment sessions involving female patients, which recordings shall be created and maintained in his office, but kept separately from the patient's file in order to preserve confidentiality; (v) within one (1) year of the execution of this Consent Agreement, the licensee shall reimburse the Board One Thousand Five Hundred One Dollars and Ninety Cents ($1,501.90) as costs of investigation. This action is based on unprofessional conduct. StewartCharlesMMD.pdf

    TIEMANN,WILLIAM E., M.D.; License # MD17069; 12/11/12. On November 13, 2012 the Board reviewed a written request from the licensee to terminate the Consent Agreement entered into on June 10, 2008 based upon his full compliance to date and his successful completion of a five-year monitoring contract with the Louisiana Physician's Health Program (PHP). In addition, the licensee indicated that he no longer practices teleradiology, limits his practice of medicine to Louisiana, and requested to withdraw his Maine medical license. The Board reviewed correspondence from the Maine Medical Professionals Health Program (MMPHP) and the Louisiana PHP regarding the licensee's compliance. Following its review, the Board voted to grant the licensee's request to terminate the Consent Agreement and allow him to withdraw his Maine medical license. Tiemann William.pdf

    TKACH, JOHN S., M.D.: License # MD13903; 04/23/12. In lieu of proceeding to an Adjudicatory Hearing, the licensee agrees to the following: 1) accept a reprimand; 2) reimburse the Board Two Thousand Seven Hundred Five Dollars and Zero Cents ($2705.00) as costs of investigation; and 3) accept the following license restriction: the licensee shall immediately cease prescribing controlled medications, including all opiates and benzodiazepines, for the treatment of chronic pain except for (i) patients in skilled nursing facilities or long term care facilities; (ii) patients in hospice care; or (iii) patients with metastatic cancer. The licensee may prescribe controlled substances for no more than ten (10) consecutive days to treat acute conditions. This action is based on inappropriate prescribing practices. TkachJohnSMD.pdf

      Adverse Actions 2011 +

      Adverse Actions 2011

      PHYSICIAN/LICENSEE, EFFECTIVE DATE, DESCRIPTION

      BELL, MICHAEL A., M.D.: License # 016124; 09/13/11. On May 9, 2011 the Board reviewed a request from the licensee to amend the Consent Agreement. In light of the licensee's progress in recovery, including in-patient treatment and successful monitoring with negative drug screens for over three years the Consent Agreement is amended as follows: a) by amending paragraph 10(c)(5)(a) to read as follows: Clinical Setting Inspections. During the period of probation, Dr. Bell shall provide the Board with all locations where he practices medicine. In addition, Dr. Bell shall permit the Board or its agents to conduct announced and/or unannounced inspections of all locations where he practices medicine. Dr. Bell shall reimburse the Board for any actual costs incurred as a result of any inspection performed pursuant to this section; and b) by deleting paragraph 10(c)(5)(c)(1), which prohibited his access to Pyxis machines and permitted him to possess limited types of controlled substances only in the presence of another hospital employee. Bell Michael.pdf

      BERRY, MICHAEL S., M.D. License # 017153; 02/17/11. On December 14, 2010 the Board reviewed a request from the licensee to amend the Consent Agreement to reduce the frequency of substance abuse monitoring and counseling requirements. The licensee submitted reports from his psychologist and substance abuse counselor in support of his request. After review the Board voted to amend the Consent Agreement as requested by the licensee. BERRY MICHAEL.pdf

      BOBKER, DANIEL, M.D. License # 013940; 08/24/11. On April 21, 2011 the Board received information from Dr. Bobker's Substance Abuse Monitor recommending that Dr. Bobker's counseling for substance abuse occur once every two (2) months. Following its review of this information, and in light of Dr. Bobker's progress in recovery, the Board voted to reduce the frequency of his substance abuse counseling as recommended. Paragraph 15(e)(i) of the Second Consent Agreement dated January 27, 2010 shall be amended to read as follows: Substance Abuse Treatment. Within thirty (30) days following the execution of this Second Consent Agreement, Dr. Bobker shall submit for approval the name of a license individual or agency in the treatment of substance abuse with whom Dr. Bobker shall consult and counsel for the purpose of working on all issues pertaining to his substance abuse issues, including Dr. Bobker's compliance with this Second Consent Agreement, which consultations shall occur at least once every two calendar months following the execution of the Third Amendment to this Second Consent Agreement. BobkerDanielMD.pdf

      BOBKER, DANIEL, M.D. License # 013940; 07/12/11. On June 14, 2011 the Board received information that the Maine Medical Professionals Health Program (MMPHP) was testing the licensee three (3) times per month. As a result, the Board voted to offer the licensee a Third Amendment to the Second Consent Agreement to reduce the frequency of required testing to three (3) times per month. Paragraph 15(d)(iii)(b) of the Second Consent Agreement dated January 27, 2010 shall be amended to read as follows: For the period following Dr. Bobker's return to the active practice of medicine and for one year thereafter, urine samples shall be provided three (3) times a month. In complying with this provision of the Second Consent Agreement, Dr. Bobker shall notify the Board, his Substance Abuse Monitor, and his Treatment Provider(s) immediately upon his return to the active practice of medicine. The frequency of urine testing shall continue as outlined herein even while Dr. Bobker is on vacation or on a leave of absence in the continental United States. Dr. Bobker shall be responsible for making arrangements to ensure that the testing is carried out with the frequency and standards outlined in this Second Consent Agreement. BobkerDanielMD.pdf

      BOBKER, DANIEL, M.D. License # 013940; 05/10/11. On January 28, 2011 the Board received a written request from the licensee to amend the Second Consent Agreement to allow him to increase his daytime work hours to thirty (30) hours per week. In addition, on February 7, 2011 and March 2, 2011 the Board received letters supporting the licensee's readiness to increase his daytime work hours to thirty (30) hours per week from his current treatment providers and practice monitor. On March 8, 2011 the Board reviewed the licensee's request and the supporting documentation and voted to grant the licensee's request. Paragraph 15(f)(iii) of the Second Consent Agreement will be amended to read: Work Hours. Upon return to the active practice of medicine, Dr. Bobker agrees to work no more than thirty (30) hours per week (daytime hours only). Dr. Bobker agrees to permit the Board or its agent(s) complete access to his medical practice to ensure his compliance with this provision. Dr. Bobker may file a written application with the Board to increase the number of work hours he may work per week. The Board shall retain the sole discretion to grant or deny such a request without hearing. Dr. Bobker acknowledges that any decision by the Board concerning this issue is not appealable. BobkerDanielMD.pdf

      BOTEZAN, KHRISTINE C., M.D.; 06/15/11. On April 12, 2011 the Board voted to preliminarily deny the licensee's application for a temporary Maine medical license. The licensee was notified by letter dated May 12, 2011, sent certified mail, return receipt requested. The licensee did not appeal the preliminary denial. The preliminary denial became final effective June 15, 2011. The action was based on fraud or deceit in obtaining a license.

      CHARETTE, DEBORAH J., P.A.-C License # PA-862; 03/08/11. By Consent Agreement the licensee agrees to withdraw her Maine physician's assistant license while under investigation. The licensee agrees that her withdrawal of licensure while under investigation is an adverse licensing action. This action is based on alleged substance abuse issues. CharetteDeborahPA.pdf

      ELMADBOUH, HANY M., M.D. 11/07/10. On March 9, 2010 the Board voted to preliminarily deny the licensee's application for a permanent Maine medical license. The licensee was notified by letter dated May 20, 2010, sent certified mail, return receipt requested. The licensee acknowledged receipt of the letter in an e-mail dated June 2, 2010. The licensee requested additional information, which was provided on August 24, 2010 and again on October 7, 2010. The licensee did not appeal the preliminary denial. The denial became effective November 7, 2010. The action was based on unprofessional conduct.

      EL-SILIMY, OSAMA EL SAYED A., M.D.: License # 014725; 12/14/10. On December 14, 2010 the Board reviewed a request from the licensee to remove the condition from the licensee's Maine medical license based on the adverse effect this restriction has upon his ability to be admitted into certain health networks. After review, the Board voted to grant the request based on the adverse impact the condition has upon the licensee's ability to be admitted into certain health networks and the licensee's representation that he will continue to utilize an unalterable medical record keeping system. El-Silimy OsamaMD.pdf

      FALLON, PATRICK J., M.D.: License # 013805; 06/09/11. The licensee completed the thirty (30) day suspension period as specified in the Consent Agreement dated May 10, 2011. The licensee remains subject to the other terms and conditions in the Consent Agreement. FallonPatrickMD.pdf

      FALLON, PATRICK J., M.D.: License # 013805; 05/10/11. In lieu of proceeding to an Adjducatory Hearing, the licensee admits that with regard to complaint no. CR 10-163 the Board has sufficient evidence from which it could reasonably conclude the he engaged in unprofessional conduct by: 1) engaging in an inappropriate relationship with patient AB, with whom he had a physician-patient relationship and 2) providing the Board with false information in his response to the complaint. The licensee admits that the Board has sufficient evidence from which it could conclude that such conduct constitutes unprofessional conduct and grounds for discipline. The licensee agrees to accept the following discipline: 1) a reprimand; 2) a fine of ten thousand dollars and zero cents ($10,000.00). However, payment of four thousand dollars and zero cents ($4,000.00) is suspended so long as the licensee complies with all of the terms and conditions of this Consent Agreement; 3) a license suspension of thirty (30) days commencing upon the execution of the Consent Agreement; and 4) a license probation for five (5) years subject to conditions as outlined in the Consent Agreement. This action is based on unprofessional conduct. FallonPatrickMD.pdf

      FOLKEMER, CARL T., M.D.: License # 018400; 07/21/11. In lieu of proceeding to an Adjudicatory Hearing, the licensee admits that his recent discipline by the Maryland Board of Physicians, together with the facts and circumstances underlying that discipline, constitutes unprofessional conduct and grounds for the Maine Board to impose discipline against his Maine medical license. As discipline for the conduct, the licensee agrees to the following terms and conditions: 1) within six (6) months of the date of execution of this Consent Agreement, the licensee shall successfully complete a Board-approved course in medical recordkeeping; 2) within one (1) year of the date of execution of this Consent Agreement, the licensee shall successfully complete a course of significant duration in the following subject areas: a) appropriate prescribing practices involving opioid medications and benzodiazepines; and b) appropriate pain management practices; 3) a three (3) year license probation commencing upon his active practice of medicine in the State of Maine. This action is based on unprofessional conduct. FolkemerCarlMD.pdf

      GAMMON, DAVID B., M.D., License # 017705; 12/14/10. On December 14, 2010 the Board reviewed a request from the licensee to rescind/terminate the Consent Agreement for Conditional Licensure based upon his compliance with its terms and the reinstatement of his federal DEA registration. Following its review, the Board voted to terminate the Consent Agreement for Conditional Licensure effective December 14, 2010, and grant Dr. Gammon a full and unrestricted medical license. GammonDavidMD.pdf

      HARDING, LESLIE C., M.D.: License # MD9446; 12/13/11. In lieu of proceeding to an Adjudicatory Hearing, the licensee agrees to the following: 1) accept a reprimand; 2) reimburse the Board Three Hundred Dollars and Zero Cents ($300.00) as costs of investigation; and 3) accept the following license restriction: the licensee shall immediately cease prescribing controlled medications (i.e. narcotics, including all opiates and opioids) for the treatment of chronic pain except for (i) patients in skilled nursing facilities or long term care facilities; (ii) patients in hospice care; or (iii) patients with metastatic cancer. The licensee may prescribe controlled substances for no more than ten (10) consecutive days to treat acute conditions. This action was based on inappropriate prescribing practices. Harding CA.pdf

      JOACHIM, DAN W., M.D. License # 018082; 08/17/11. In lieu of further investigation and proceedings in this matter, the licensee agrees to the following disposition: the licensee does not admit or acknowledge any impropriety or wrong-doing or any violation of federal or state law. However, the licensee agrees that, if true, his receipt and possession of sexually explicit visual depictions of child pornography in violation of federal law could constitute unprofessional conduct and grounds for discipline of his Maine medical licensee. As discipline, the licensee agrees to the immediate and voluntarily surrender of his Maine medical license effective 08/17/11. JoachimDanMD.pdf

      LEONG, KENG CHEONG M.D.: License # 007235; 05/10/11. In lieu of proceeding to an Adjudicatory Hearing, the licensee concedes that the Board has sufficient evidence from which it could conclude that he engaged in unprofessional conduct by prescribing narcotic medication to patients without conducting and documenting appropriate medical history, physical examination and treatment planning. The licensee concedes that such conduct, if proven, could constitute grounds for discipline and denial of his application to renew his Maine medical license. The licensee agrees to accept the following discipline: 1) a reprimand; 2) the licensee shall immediately cease practicing general medicine, a medical specialty for which he has limited medical training and limit his practice of medicine only to office-based gynecology; and 3) the licensee shall immediately cease prescribing any controlled medications for the treatment of chronic pain (i.e. narcotics, benzodiazepines, and hypnotics). The Board agrees to issue the licensee a Maine medical license subject to the following restrictions/conditions: 1) the licensee will limit his practice of medicine to office-based gynecology; 2) the licensee shall not prescribe any controlled medications for the treatment of chronic pain (i.e. narcotics, benzodiazepines and hypnotics); and 3) the licensee shall not prescribe controlled substances for more than ten (10) consecutive days to treat gynecology patients for acute pain/acute anxiety conditions. This action is based on unprofessional conduct. LeongKengCheongMD.pdf

      MOFFAT, MITCHELL G., M.D. 01/11/11. At the conclusion of an Adjudicatory Hearing held on January 11, 2011 the Board voted to deny the licensee's appeal of the preliminary denial of his application for a permanent Maine medical license. This action was based on unprofessional conduct. MoffatMitchellMD.pdf

      MOORE, MARYANNE W., M.D.: License # 015953; 04/12/11. In lieu of further investigations and proceedings, the licensee admits that the Board has evidence from which it could conclude by the preponderance of the evidence that she engaged in habitual substance abuse that is foreseeably likely to result in her performing services in a manner that endangers the health or safety of patients. As discipline for this conduct, the licensee agrees to the immediate and voluntary surrender of her Maine medical license. This action is based on alcohol abuse issues. MooreMaryanneMD.pdf

      NESBIT, ALEXANDRIA E., P.A.-C License # PA-893; 10/28/11. On September 13, 2011 the Board reviewed a request from the licensee to approve a physician's assistant as her primary care provider. The Board noted that the Consent Agreement provided for a Board-approved "primary care physician." After review, the Board voted to amend the Consent Agreement to allow it to approve a physician's assistant or other health care provider. The language in the Consent Agreement is amended to replace the term "primary care physician" with "primary care physician/medical provider." NesbitAlexandriaPA.pdf

      NESBIT, ALEXANDRIA E., P.A.-C; License # PA-893; 07/12/11. In lieu of proceeding to an Adjudicatory Hearing, the licensee admits that with regard to complaint CR 10-524 the Board has sufficient evidence from which it could reasonably conclude that the licensee engaged in habitual substance abuse that was foreseeably likely to result in her performing services in a manner that endangered the health or safety of patients. The licensee agrees to accept the following discipline: The licensee's Maine physician's assistant license will be placed on probation for five (5) years with the following conditions: 1) the licensee agrees to abstain from the use of any and all prohibited substances as outlined in the Consent Agreement; 2) the licensee agrees that she shall obtain all prescription medication(s), with the exception of medications prescribed by her treating psychiatrist, from a single primary care physician approved by the Board; 3) the licensee will be subject to substance abuse monitoring; 4) the licensee shall consult and counsel with a Board-approved individual or agency for substance abuse issues at least twice monthly; 5) the licensee shall consult and counsel with a Board-approved individual or agency for the treatment of mental health issues at least monthly; 6) the licensee shall provide the Board with all locations where she practices and shall permit the Board to conduct announced and/or unannounced inspections of all locations where she practices; 6) the licensee shall have a Board approved practice monitor; and 7) the licensee shall attend AA and/or NA or another Board approved non-faith-based self-help group meeting at least twice per week. The licensee shall attend self-help group meetings of an impaired medical professional group (i.e. Caduceus). The licensee shall submit a quarterly report of her attendance at AA, NA or impaired professional self-help group meetings to the Board. This action is based on substance abuse issues. NesbitAlexandriaPA.pdf

      NETHALA, VENKATRAM, M.D.: License # 018751; 03/16/11. By Consent Agreement, the Board granted the licensee a Conditional Maine medical license with the following terms and conditions: 1) the licensee agrees to abstain from the use of any and all prohibited substances as defined in the Consent Agreement for Conditional Licensure; 2) the licensee agrees that for the duration of this Consent Agreement he will be required to undergo some level of substance abuse monitoring; 3) within thirty (30) days following the execution of this Consent Agreement for Conditional Licensure, the licensee shall submit for Board approval the name of a licensed individual or agency in the treatment of substance abuse with whom the licensee will obtain counseling; 4) Within thirty (30) days following the execution of this Consent Agreement for Conditional Licensure, the licensee shall submit for Board approval the name of a primary care physician who shall prescribe all necessary medications for the licensee and coordinate all pharmacological therapy with the Board approved substance abuse providers; 5) Within thirty (30) days following the execution of this Consent Agreement for Conditional Licensure, the licensee must have a Board-approved practice monitor; 6) the licensee will attend AA and/or NA or another non-faith based self-help group meeting approved by the Board; and 7) the licensee shall enter into a contract with the Maine Medical Professionals Health Program and fully participate in that program as long as this Consent Agreement for Conditional Licensure remains in force. NethalaVenkatramMD.pdf

      NEWCOMB, JOHN L., M.D., License # 7862; 12/13/11. The licensee successfully completed the five (5) year probation as specified in the Consent Agreement dated December 12, 2006. The licensee currently holds an unrestricted Maine medical license. Newcomb John.pdf

      SITTERLY, KARL F., M.D., License # 15041; 12/1/11. On September 13, 2011 the Board reviewed a written request from the licensee to terminate the Consent Agreement for Conditional Licensure based upon his compliance with its terms and conditions, his successful practice of medicine thereunder, and the correspondence from the Maine Medical Professionals Health Program which supported his request. Following its review, the Board voted to grant the licensee's request to terminate the Consent Agreement for Conditional Licensure and grant him a full and unrestricted medical license. Sitterly Karl.pdf

      TOTO, TIMOTHY P.A.-C License # PA-351; 03/08/11. On March 8, 2011, the Board reviewed a request from the licensee to withdraw his appeal of the Board' s preliminary denial of his application to reinstate his Maine physician's assistant license, which preliminary denial was based upon the applicant's lack of licensure or active practice as a physician assistant in another U.S. State or Canada within the past five to six years. More specifically, there is no evidence that Mr. Toto had actively engaged in the supervised practice of medicine as a physician assistant since he surrendered his Maine physician license effective May 11, 2004. This constitutes grounds to deny reinstatement of Mr. Toto's Maine physician assistant license pursuant to Board Rule, Chapter 2, Section 4(E)(4), which provides: "The Board, at its discretion, may not reinstate the license of any physician assistant who has not provided evidence satisfactory to the Board of having actively engaged in the supervised practice of medicine for at least 12 of the past 18 months under the license of another jurisdiction of the United States or Canada." The Board granted the applicant's request to withdraw his appeal. The Board's final denial of the applicant's application for reinstatement of his Maine physician's assistant license became effective March 8, 2011. Toto Timothy.pdf

      WERBLIN, JOSHUA P., M.D.: License # TD101061; 06/01/11. In lieu of proceeding to an Adjudicatory Hearing, the licensee admits that with regard to complaint number CR 10-525, the Board has sufficient evidence from which it could reasonably conclude that he (a) self prescribed controlled drugs (engaged in self treatment); (b) provided medical treatment, including prescribing controlled drugs to AT, with whom he had a close, personal relationship; and (c) failed to create and maintain appropriate medical records regarding his treatment of AT and his prescribing controlled drugs to AT. The licensee admits that such conduct constitutes unprofessional conduct. The licensee agrees to: (1) accept a reprimand; (2) pay a monetary penalty of four thousand dollars and zero cents ($4,000.00), one half of which, two thousand dollars and zero cents ($2,000.00) will be suspended so long as the licensee complies with the terms of this agreement; and (3) successfully complete courses pre-approved by the Board regarding Opiod prescribing; ethics and boundaries; and medical record-keeping within twelve (12) months of the execution of this Consent Agreement. This action is based on unprofessional conduct. WerblinJoshuaMD.pdf

      WIEGAND, TIMOTHY J., M.D.: License # MD17860; 12/13/11. In lieu of proceeding to an Adjudicatory Hearing, the licensee agrees to the following: 1) accept a reprimand; 2) pay a fine of three thousand dollars and zero cents ($3000.00 ). Payment of one half of the fine ($1500.00) is suspended so long as the licensee complies with the terms of the Consent Agreement; and 3) the licensee's Maine medical license will be placed on probation for five (5) years with the following conditions: 1) the licensee agrees to abstain from the use of any and all prohibited substances as outlined in the Consent Agreement; 2) the licensee agrees that he shall obtain all prescription medication(s), from a single primary care physician approved by the Board; 3) the licensee will be subject to substance abuse monitoring; 4) the licensee shall consult and counsel with a Board-approved individual or agency for substance abuse issues at least twice monthly; 5) the licensee shall provide the Board with all locations where he practices medicine 6) the licensee shall have a Board approved practice monitor; and 7) the licensee shall attend AA and/or NA or another Board approved non-faith-based self-help group meeting at least twice per week. The licensee shall attend self-help group meetings of an impaired medical professional group (i.e. Caduceus). The licensee shall submit a quarterly report of his attendance at AA, NA or impaired professional self-help group meetings to the Board. This action was based on inappropriate prescribing practices. Wiegand.pdf

        Adverse Actions 2010 +

        Adverse Actions 2010

        PHYSICIAN/LICENSEE, EFFECTIVE DATE, DESCRIPTION

        ANDROKITES, ALICE C., M.D.: License # 014624; 05/11/10. On May 11, 2010 the Board voted to accept the licensee's surrender of her Maine medical license. The licensee surrendered her license while under investigation for competence issues.

        ARATO, HOLLY G. M.D. :License # 013391; 01/12/10. In lieu of proceeding to an Adjudicatory Hearing, the licensee admits that the Board has sufficient evidence to conclude that: A. She violated the terms of her consent agreement by (i) failing to fully participate in the Physicians Health Program, (ii) failing to continue to maintain a relationship with a Board approved physician who would provide all her pain medications and prescriptions, and (iii) obtaining opioid medication for a friend (self-prescribing) for her use outside of a Board approved doctor/physician relationship; and B. She currently suffers from a mental or physical condition that may result in her ability to practice medicine in a manner that endangers either the health or safety of patients. The licensee concedes that the foregoing constitutes grounds for discipline. As discipline for the foregoing conduct, the licensee agrees to the immediate and voluntary surrender of her Maine medical license. Arato Holly.pdf

        BOBKER, DANIEL, M.D.: License # 013940; 08/17/10. On July 13, 2010 the Board reviewed a request on behalf of the licensee from his addictionologist to amend the Second Consent Agreement to reduce the substance abuse counseling to once a month. Following its review, the Board voted to grant the request to reduce the substance abuse counseling to once a month. All other terms and conditions of the Second Consent Agreement remain in full force and effect. BobkerDanielMD.pdf

        BOBKER, DANIEL, M.D. License # 013940; 01/27/10. In lieu of proceeding to an Adjudicatory Hearing, the Board granted the licensee a conditional Maine medical license subject to the following terms and conditions: 1) the licensee agrees to abstain from the use of any and all prohibited substances as defined in the Second Consent Agreement; 2) the licensee agrees that for the period following the execution of the Second Consent Agreement until he returns to the active practice of medicine substance abuse testing shall be performed once a week; 3) for the period following the licensee's return to the active practice of medicine and for one (1) year thereafter, substance abuse monitoring shall occur weekly; 4) the licensee shall submit for Board approval the name of a substance abuse monitor; 5) within thirty (30) days following the execution of the Second Consent Agreement the licensee shall submit for Board approval the name of a licensed individual or agency in the treatment of substance abuse with whom he shall consult at least twice monthly; 6) within thirty (30) days following the execution of the Second Consent Agreement the licensee shall submit for Board approval the name of a licensed individual or agency in the treatment of mental health issues with whom he shall consult at least monthly; 7) commencing one (1) month following the execution of the Second Consent Agreement and continuing for one (1) year thereafter, the licensee shall ensure that the Board approved treatment providers submit to the Board written reports regarding his compliance with treatment, ability to continue practicing medicine and his prognosis for continued recovery; 8) Prior to returning to the active practice of medicine, the licensee must have a Board approved practice location. The licensee agrees to work no more than twenty 20 hours per week (daytime hours only), and shall not take call. The licensee shall have a Board approved Physician Monitor and shall practice pursuant to a written plan of supervision; 9) The licensee agrees to attend AA and/or NA and enter into a contract with the Maine Professionals Health Program and fully participate in the program as long as the Second Consent Agreement remains in force. This action is based on violation of the terms and conditions of a prior Consent Agreement and substance abuse issues. BobkerDanielMD.pdf

        BROWN, BENJAMIN M., M.D.: License # 016862; 08/24/10. On June 8, 2010 the Board reviewed a request from the licensee to amend the Consent Agreement to remove paragraph 15(d)(1) of the Consent Agreement which provides that the licensee shall "restrict his practice of medicine to a location approved by the Board." Based upon the licensee's compliance with the Consent Agreement and the positive reports from his monitor, the Board voted to offer an amendment to the Consent Agreement. Paragraph 15(d)(1) shall be amended by deleting existing language and replacing it with the following language: "Clinical Setting/Inspections. During the period of probation, Dr. Brown shall notify the Board of all locations where he practices medicine. In addition, Dr. Brown is on notice that the Board or its agents may conduct announced and/or unannounced inspections of all locations where he practices medicine. Dr. Brown shall reimburse the Board for any actual costs incurred as a result of any inspection performed pursuant to this section." All other terms and conditions of the Consent Agreement effective April 14, 2009 remain in full force and effect. Brown Benjamin MD.pdf

        BUTLERS, GEORGE H., M.D.: License # 011759; 09/14/10. By Consent Agreement, the licensee agrees to accept a conditional license to practice medicine in the State of Maine. The licensee's Maine medical license will be subject to the following conditions: 1) the licensee shall limit his practice of medicine to a closely supervised primary care medical practice location approved by the Board; 2) the licensee shall practice medicine only at the Board approved location under the close supervision of a board certified primary care physician approved by the Board; 3) the licensee shall ensure that the duties of his supervising/monitoring physician include on-going, regular supervision, review of patient charts, review of efficacy of prescribed medications and consultation with other health care providers involved in the patients' care. 4) the licensee shall ensure that his board-approved supervising/monitoring physician is aware of and ensures that the licensee complies with conditions listed in section 11(d) of the Consent Agreement. This action is based on lack of recent medical practice. ButlersGeorgeHMD.pdf

        COOPER, JAMES C., M.D. License # TD081107; 10/12/10. At the conclusion of an Adjudicatory Hearing held on October 12, 2010 the Board voted to reprimand the licensee and deny his appeal of the preliminary denial of his application for a permanent Maine medical license. This action is based on unprofessional conduct.CooperJamesMD.pdf

        DE LOS HEROS, REINALDO O., M.D.; License # 017206; 04/13/10. On April 13, 2010 the Board reviewed information received from the licensee indicating that he would comply with all recommendations of the evaluator resulting from his neuropsychiatric evaluation. Based on this information, the Board voted to terminate the Consent Agreement dated July 23, 2009 as amended by the First Amendment to Consent Agreement dated February 2, 2010. This action is effective April 13, 2010. DeLosHeros Reinaldo.pdf

        De Los HEROS, REINALDO O., M.D.; License # 017206; 02/02/10. On December 8, 2009 the Board reviewed the licensee's written request to amend the Consent Agreement entered into on July 23, 2009. After review the Board voted to amend the Consent Agreement as follows: 1) Paragraph 3c the existing language will be deleted and replaced with the following language: "Monitoring shall occur at least once a month, and shall include a review of all patient charts and review of at least one tape-recorded session between Dr. de los Heros and a patient." 2) Paragraph 3d the existing language will be deleted and replaced with the following language: "Dr. de los Heros shall ensure that his supervising/monitoring psychiatrist provides written reports of his progress to the Board once per month and provides verbal reports of his progress to Dr. Dreher once per month." DeLosHeros Reinaldo.pdf

        FESTINO, MICHAEL J., M.D.: License # 006038; 10/12/10. In lieu of proceeding to an Adjudicatory Hearing, the licensee admits that the Board has sufficient evidence from which it could reasonably conclude that he (a) self prescribed controlled drugs (engaged in self treatment); (b) provided medical treatment, including prescribing controlled drugs to H.D., with whom he had a close, personal relationship; and (c) failed to create and maintain appropriate medical records regarding his treatment of H.D. and his prescribed controlled drugs to H.D. The licensee admits that such conduct constitutes unprofessional conduct. The licensee agrees to: (1) accept a reprimand; (2) pay a monetary penalty of one thousand dollars and zero cents ($1,000.00); and (c) successfully complete a course pre-approved by the Board in medical record-keeping within twelve (12) months of the execution of this Consent Agreement. This action is based on unprofessional conduct. FestinoMichaelMD.pdf

        GAMMON, DAVID B., M.D., License # 017705; 12/14/10. On December 14, 2010 the Board reviewed a request from the licensee to rescind/terminate the Consent Agreement for Conditional Licensure based upon his compliance with its terms and the reinstatement of his federal DEA registration. Following its review, the Board voted to terminate the Consent Agreement for Conditional Licensure effective December 14, 2010, and grant Dr. Gammon a full and unrestricted medical license. GammonDavidMD.pdf GRIFFIN, MICHAEL J., M.D. License # 010691; 07/13/10. In lieu of proceeding to an Adjudicatory Hearing, the licensee voluntarily surrendered his Maine medical license effective July 13, 2010. This action is based on a report of a relapse to alcohol use, and the licensee's decision to retire from the practice of medicine. Griffin Michael MD.pdf

        KENISTON-DUBOCQ, LINDA, M.D.; License # 012260; 04/30/10. In lieu of proceeding to an Adjudicatory Hearing, the licensee admits that with regard to complaint CR 09-220 the Board has sufficient evidence from which it could conclude that Dr. Keniston-Dubocq engaged in habitual substance abuse that was foreseeably likely to result in her performing services in a manner that endangered the health or safety of patients. The licensee agrees to accept the following discipline: The licensee's Maine medical license will be placed on probation for five (5) years with the following conditions: 1) the licensee agrees to abstain from the use of any and all prohibited substances as outlined in the Consent Agreement; 2) the licensee agrees that she shall obtain all prescription medication(s), with the exception of medications prescribed by her treating psychiatrist, from a single primary care physician approved by the Board; 3) the licensee will be subject to substance abuse monitoring; 4) the licensee shall consult and counsel with a Board-approved individual or agency for substance abuse issues at least twice monthly; 5) the licensee shall consult and counsel with a Board-approved individual or agency for the treatment of mental health issues at least monthly; 6) the licensee shall provide the Board with all locations where she practices medicine and shall permit the Board to conduct announced and/or unannounced inspections of all locations where she practices medicine; 6) the licensee shall have a Board approved practice monitor; and 7) the licensee shall attend AA and/or NA or another Board approved non-faith-based self-help group meeting at least twice per week. The licensee shall attend self-help group meetings of an impaired medical professional group (i.e. Caduceus). The licensee shall submit a quarterly report of her attendance at AA, NA or impaired professional self-help group meetings to the Board. This action is based on substance abuse issues. KenistonLindaC.MD.pdf

        MCBRIDE, ELIZABETH A., M.D.: License # 015045; 10/12/10. Thirty (30) day summary suspension of Maine medical license based on the imminent threat to the public posed by the licensee's continued practice of medicine. McBrideElizabethMD.pdf

        MICHALOWSKI, ELLEN E., M.D.: License # 014320; 07/13/10. At the conclusion of an Adjudicatory Hearing beginning on April 13, 2010 and continued on July 13, 2010 the Board voted to revoke the licensee's Maine medical license effective July 13, 2010. This action is based on multiple violations, including fraud or deceit in the practice of medicine, substance abuse issues, unprofessional conduct, incompetence and violation of terms of probation. Michalowski Ellen.pdf

        NORTHROP, GEORGE E., M.D. License # TD081054, 11/09/10. In lieu of proceeding to an Adjudicatory Hearing, the licensee agrees that based upon evidence in the possession of the Board that with regard to the complaint and his application for a permanent Maine medical license the Board has sufficient evidence from which it could reasonably conclude that he: (1) engaged in habitual substance abuse that was foreseeably likely to result in his performing services in a manner that endangered the health or safety of patients and (2) engaged in unprofessional conduct by self-prescribing medication and by obtaining opioid medication for his personal use by issuing prescriptions in the name of his wife, family and/or friends. The licensee agrees to: (1) accept a reprimand; (2) pay a civil penalty of two thousand dollars and zero cents ($2,000.00) and (3) the licensee will withdraw his appeal of the Board's decision to preliminarily deny his application for a permanent Maine medical license, thereby making the Board's decision to preliminarily deny his pending application final. This action is based on substance abuse issues and unprofessional conduct. NorthropGeorgeMD.pdf

        SINGER, CLIFFORD M., M.D. 07/29/10. By Consent Agreement, the Board granted the licensee a conditional Maine medical license with the following terms and conditions, which shall remain in effect for a period of three (3) years following the execution of the Consent Agreement for Conditional Licensure: (1) the licensee agrees that he will not use sample medication without a prescription for his own treatment; (2) the licensee agrees to attend regularly scheduled appointments with his treating physician. The licensee agrees to only use medications prescribed by his treating physician; (3) the licensee understands and agrees that he will timely complete all medical record documentation. The licensee shall ensure that all medical records/charts are updated within twenty-four (24) hours of each patient encounter; (4) the licensee agrees to have a Professional Monitor approved by the Board review his medical charts for a period of three (3) years; (5) the licensee agrees to attend and successfully complete the Case Western Intensive Course in Medical Records Keeping with Individual Preceptorships within six (6) months of the execution of this Consent Agreement. This action is based on unprofessional conduct. SingerCliffordMD.pdf

        SITTERLY, KARL F., M.D.: License # 015041; 01/12/10. On November 10, 2009 the Board reviewed a request from the licensee to amend the Consent Agreement for Conditional Licensure to reduce the number of random urine tests from once every other week as required by the First Amendment to paragraph 14 (c)(iii)(b) of the conditions of licensure to once a month. Following its review, the Board voted to grant the licensee's request to amend the Consent Agreement for Conditional Licensure. All other terms and conditions of the Consent Agreement for Conditional License remain in full force and effect. Sitterly Karl.pdf

        SMITH, JENIE M., M.D.: License # 015392; 01/12/10. On January 12, 2010 the Board reviewed the licensee's written request to terminate her participation in the Maine Medical Professionals Health Program as required by the Decision and Order of the Board dated May 10, 2005. After review of the licensee's request, the Board voted to allow the licensee to terminate her participation in the Maine Medical Professionals Health Program. Smith Jenie.pdf

        SPEAR, MARK A., M.D.; License # 017044; 06/08/10. In lieu of proceeding to an Adjudicatory Hearing, the licensee concedes that the Board has evidence from which it could conclude by the preponderance of the evidence that the alleged conduct occurred and could constitute fraud or deceit in obtaining a license. As discipline for complaint CR 10-092 the licensee agrees to: 1) accept a reprimand; and 2) pay a civil penalty of five hundred dollars ($500.00). This action is based on fraud or deceit in obtaining a license. SpearMarkAMD.pdf

        TESSIER, PAUL A., M.D.: License # 006620; 09/14/10. In lieu of proceeding to an Adjudicatory Hearing to appeal the Board's preliminary denial, the licensee agrees that the Board has sufficient evidence from which it could conclude that he engaged in unprofessional conduct by conducting F.A.A. aviation medical examinations without having an "active" Maine medical license. As discipline for the unprofessional conduct, the licensee agrees to: 1) accept a reprimand from the Board and 2) pay a civil penalty of three thousand dollars and zero cents ($3,000.00) on or before September 14, 2011. The Board agrees to issue the licensee an "active" Maine medical license subject to the following conditions: 1) the licensee will limit his practice of medicine to the following only: a) performing as an aviation medical examiner, conducting aviation medical examinations for the F.A.A. and Transport Canada and b) performing adult physical examinations for the Coast Guard, the Department of Transportation or life insurance companies; 2) the licensee shall not apply to the Board for a full and unrestricted "active" medical license based on his lack of active medical practice since 1999; 3) the licensee will keep careful records of all of his examinations; 4) the licensee will not hold himself out to the public as a fully practicing physician and will not accept patients for clinical care; 5) the licensee will not advertise services other than as an aviation medical examiner; 6) the licensee will not seek hospital privileges and 7) the licensee will keep current with the continuing medical education requirements and will conform to all requirements imposed by this license. This action is based on unprofessional conduct. Tessier Paul.pdf

        YORK, DAVID A., M.D. License # 017967; 07/13/10. In lieu of proceeding to an Adjudicatory Hearing, the licensee voluntarily surrendered his Maine medical license effective July 13, 2010. This action is based on incompetence and unprofessional conduct related to the licensee's downloading of child pornography. York David MD.pdf