Adverse Licensing Actions Archive

Adverse Actions 2009 +

Adverse Actions 2009

PHYSICIAN/LICENSEE, EFFECTIVE DATE, DESCRIPTION

BAROODY, ROBERT, M.D. License # 010439; 10/08/09. The licensee completed the thirty (30) day suspension period as specified in the Consent Agreement dated September 8, 2009. The licensee remains subject to the other terms and conditions in the Consent Agreement. BaroodyRobertMD.pdf

BAROODY, ROBERT, M.D. License # 010439; 09/08/09. In lieu of proceeding to an Adjudicatory Hearing, the licensee agrees to the following: 1) a reprimand; 2) a monetary fine of one thousand five hundred dollars ($1,500); 3) a thirty (30) day license suspension and 4) a five (5) year license probation subject to specific conditions as outlined in the Consent Agreement. This action is based on unprofessional conduct. BaroodyRobertMD.pdf

BROWN, BENJAMIN M., M.D. License # 016862; 04/14/09. In lieu of proceeding to an Adjudicatory Hearing, the licensee agrees that the Board has sufficient evidence from which it could reasonably conclude that he engaged in a sexual relationship with AM who was a patient and he engaged in a sexual relationship with RR a physician assistant whom he was supervising. The licensee admits that the Board has sufficient evidence from which it could conclude that the conduct with patient AM constitutes sexual misconduct and unprofessional conduct. The licensee admits that the conduct with RR could constitute unprofessional conduct. As discipline for the conduct described, the licensee agrees to accept the following discipline: a) a reprimand; b) a monetary fine of one thousand dollars ($1,000). The licensee will ensure that the fine is paid within thirty (30) days following the execution of the Consent Agreement; c) a license suspension of sixty (60) days commencing April 15, 2009; and d) a license probation for five (5) years following the execution of this Consent Agreement. As specific conditions of probation the licensee shall: i) restrict his practice of medicine to a location approved by the Board; ii) enroll in and successfully complete a Board approved course in medical ethics and boundaries within six (6) months following the execution of the Consent Agreement; iii) Within thirty (30) days of the execution of the Consent Agreement the licensee shall have a Board approved practice monitor; and iv) Within thirty (30) days of the execution of the Consent Agreement the licensee shall enroll in the Maine Medical Associations Medical Professionals Health Program. Brown Benjamin MD.pdf

De Los HEROS, REINALDO O., M.D.; License # 017206; 07/23/09. In lieu of suspending the licensee's Maine medical license, licensee agrees to practice medicine in Maine only under the supervision of a Board-approved psychiatrist. The licensee's practice will be monitored subject to the conditions outlined in the Consent Agreement. The Consent Agreement will remain in effect until the complaint against the licensee can be resolved either by Consent Agreement, Adjudicatory Hearing or until the Board determines that a summary suspension of the licensee's license to practice medicine is necessary to protect the public. This action is based on competence issues. DeLosHeros Reinaldo.pdf

DOYLE, ROBERT P., M.D. License # 007273; 04/14/09. In lieu of proceeding to an Adjudicatory Hearing, the licensee admits that he made offensive and unwelcome statements to a female medical student and that such conduct constitutes unprofessional conduct. As discipline for the conduct, the licensee agrees to accept a reprimand from the Board. The licensee agrees that henceforth he shall refrain completely from making these types of offensive and unwelcome statements to medical students, medical colleagues, medical staff, nursing or hospital staff or patients. Doyle Robert MD.pdf

FERRERA, PETER C., M.D. License # 016334; 11/10/09. In lieu of proceeding to an Adjudicatory Hearing, the licensee admits that with regard to complaint CR 09-297 the Board has sufficient evidence from which it could reasonably conclude that his Maine medical license is subject to discipline as a result of the discipline imposed by the Consent Agreement and Order with the New York State Board for Professional Medical Conduct dated May 6, 2009. As discipline, the licensee agrees to accept 1) a reprimand and 2) a three (3) year license probation subject to conditions as outlined in the Consent Agreement. FerreraPeterMD.pdf

FUSON, JEFFREY W., M.D. License # 009849; 05/12/09. On May 12, 2009 the Board reviewed the licensee's written request to fully reinstate his Maine medical license. In addition, the licensee appeared before the Board for an interview regarding his request. After discussion with the licensee, the Board voted to grant the licensee's request to terminate the Second Consent Agreement for Licensure and fully reinstate his Maine medical license. Fuson Jeffrey.pdf

GIBBS, RICHARD T., M.D. License # TD081120; 11/10/09. In lieu of proceeding to an Adjudicatory Hearing, Dr. Gibbs admits that with regard to complaint CR 09-219 the Board has sufficient evidence from which it could reasonably conclude that: 1) he inappropriately used alcohol and Librium in order to self-manage his severe anxiety and depression; 2) he was repeatedly tardy and absent from his duties as a physician due to his self-medication and intoxication from his use of alcohol and that he left DECH without notice; and 3) he was arrested for OUI with a blood-alcohol content of .30. Dr. Gibbs admits that such conduct constitutes evidence of unprofessional conduct and habitual substance abuse foreseeably likely to result in his performing services in a manner that jeopardized patient safety. As discipline for his conduct, Dr. Gibbs agrees to: 1) accept a reprimand; 2) abstain completely from the use of any and all prohibited substances as defined in the Consent Agreement; 3) enroll and participate in the Pennsylvania Physicians' Health Program or the New Mexico Monitored Treatment Program; and 4) within thirty (30) days of the execution of this Consent Agreement provide a copies to licensing authorities/boards, hospitals, medical practices, current or prospective employers, and his primary care provider and other healthcare professionals involved in his care as outlined in the Consent Agreement. GibbsRichardMD.pdf

KESSLER, RONALD W., P.A.-C License # PA-252; 06/09/09. In lieu of proceeding to an Adjudicatory Hearing, Mr. Kessler agrees to the following: Mr. Kessler concedes that the Board has sufficient evidence to find that he provided grossly substandard care to patient LC by failing to (i) consult the patient's chart; (ii) recognize that the patient was in "septic shock" and refer the patient immediately to the hospital emergency department; and (iii) consult with his primary supervising physician. In addition, Mr. Kessler concedes that the Board has sufficient evidence to find that he violated the standard of care for medical record keeping by failing to create a contemporaneous progress note or written order regarding his examination, diagnosis, and treatment of patient LC on April 22, 2008. Mr. Kessler admits that such conduct constitutes incompetence and unprofessional conduct. As discipline for this conduct, the licensee agrees to the permanent revocation of his Maine physician assistant's license. Kessler Ronald PA-C.pdf

KESSLER, RONALD W., P.A.-C License # PA-252; 01/13/09. In lieu of proceeding to an Adjudicatory Hearing, the licensee agrees to the following: Mr. Kessler concedes that the Board has sufficient evidence to find that on multiple occasions he issued prescriptions for controlled substances without possessing a valid DEA registration. As discipline for this unprofessional conduct, the licensee agrees to the permanent revocation of his physician assistant's license effective January 13, 2009. Kessler Ronald PA-C.pdf

MENDOZA, RENATO C., M.D. License # TD081078; 11/10/09. In lieu of proceeding to an Adjudicatory Hearing, Dr. Mendoza agrees to the following: Dr. Mendoza 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 and/or attempting to obtain a license. As discipline, Dr. Mendoza agrees to accept a reprimand, pay a civil penalty of three thousand dollars ($3000.00), and withdraw his pending application for a permanent Maine medical license effective the date of execution of this Consent Agreement and never again apply for medical licensure in the State of Maine. Mendoza Renato MD.pdf

NARANJA, ROGELIO J., JR., M.D. License # 015649; 11/10/09. In lieu of proceeding to an Adjudicatory Hearing, the licensee admits that with regard to complaints CR 08-377 and CR 08-409 the Board has sufficient evidence from which it could reasonably conclude that his medical record keeping and/or certain aspects of his care and treatment regarding Patients A, B, C and KS amounted to unprofessional conduct and grounds for discipline of his Maine medical license and/or denial of his application for renewal of his Maine medical license. As discipline the licensee agrees to the following: 1) a reprimand and 2) a license probation for five (5) years subject to conditions as outlined in the Consent Agreement. NaranjaRogelioMD.pdf

SMITH, BRYAN D., M.D.; 07/14/09. In lieu of proceeding to an Adjudicatory Hearing, Dr. Smith 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. Dr. Smith agrees to accept a censure and pay a civil penalty of one thousand dollars ($1,000). Dr. Smith's pending applications for a temporary and permanent Maine medical license are denied because he does not meet the statutory and rule requirements for licensure (i.e. he did not complete all medical examinations within seven (7) years). This action is based on fraud or deceit in obtaining a license. SMITH BRYAN D.pdf

STERLING, ROBERT E. M.D. License # 018216; 11/10/09. In lieu of proceeding to an Adjudicatory Hearing, the licensee admits that he violated the Consent Agreement for Conditional Licensure on more than one occasion by testing positive for the presence of a metabolite of alcohol and using alcohol. As discipline for this conduct, the licensee agrees to the immediate, permanent and voluntary surrender of his Maine medical license. SterlingRobertMD.pdf

STERLING, ROBERT E., M.D.: License # 018216; 09/14/09. Immediate, automatic suspension of Maine medical license following notification of a positive test for and admission to the use of a prohibited substance while under Consent Agreement for substance abuse monitoring. SterlingRobertMD.pdf

STERLING, ROBERT E., M.D., License # 018216; 07/09/09. By Consent Agreement, the Board granted the licensee a probationary Maine medical license with the following terms and conditions, which shall remain in effect for a period of five (5) years following the execution of the Consent Agreement for Conditional Licensure: 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 he may, for the duration of the five (5) year probation, 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) Prior to engaging in the active practice of medicine, the licensee must have a Board-approved practice location; 5) Prior to engaging in the active practice of medicine, 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. SterlingRobertMD.pdf

STULC, JAROSLAV P., M.D.; License # 017690; 05/12/09. At the conclusion of an Adjudicatory Hearing held on May 12, 2009, the Board voted to immediately revoke the licensee's Maine medical license. This action is based on fraud or deceit in obtaining a license, incompetence, and unprofessional conduct related to inappropriate behavior and statements towards patients and medical staff. StulcJaroslav.pdf

TARTER, THOMAS A., M.D. License # EL071028; 09/08/09. In lieu of proceeding to an Adjudicatory Hearing, Dr. Tarter entered into a consent agreement with the Maine Board of Licensure in Medicine in which the Board issued a reprimand and $1,000 fine to Dr. Tarter for unprofessional conduct based upon his failure to timely complete patient medical records and in some cases failure to complete patient medical records. Dr. Tarter asserts that he was willing to complete all of the records and offer.TarterThomasMD.pdf

TILLMAN, WILLIAM F., M.D. License # 017201; 05/12/09. In lieu of proceeding to an Adjudicatory Hearing, the licensee agrees to accept a reprimand from the Board and shall ensure that in the future he correctly and accurately completes all applications and documents that he files with the Board. In addition, the licensee shall pay a fine of one thousand ($1000.00) on or before June 6, 2009. This action is based on alleged fraud or deceit for failure to disclose information on a renewal application. TarterThomasMD.pdf

TRIPP, LESLIE N., M.D., License # 011744; 07/31/09. In lieu of proceeding to an Adjudicatory Hearing, the licensee agrees to accept a reprimand from the Board and agrees to the immediate and permanent voluntary surrender of his Maine medical license. This action is based upon unprofessional conduct and sexual misconduct TrippLeslieN.MD.pdf

TRIPP, LESLIE N., M.D., License # 011744; 07/14/09. 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. TrippLeslieN.MD.pdf

TUDDENHAM, ANN D., M.D. License # 014495; 02/10/09. By Consent Agreement the Board granted the licensee's application to reinstate her Maine medical license. The licensee admits that she failed to comply with the Board's statute by failing to renew her Maine medical license in a timely fashion. Specifically, the licensee admits that she failed to provide the Board with a current address when it changed, which resulted in the inadvertent lapse of her medical license, and the unintentional practice of medicine without a current license for a period of six (6) months. The licensee admits that such conduct constitutes unprofessional conduct and grounds for discipline and/or denial of her application to reinstate her Maine medical license. As discipline for this conduct, the licensee agrees to accept a warning from the Board and pay a monetary fine of One Thousand Dollars ($1000.00). Tuddenham Ann D.pdf

    Adverse Actions 2008 +

    Adverse Actions 2008

    PHYSICIAN/LICENSEE, EFFECTIVE DATE, DESCRIPTION

    AHUMADA, CARLOS A., M.D.: License # 012657; 06/12/08. Automatic suspension of Maine medical license based on non-compliance with Board Order dated June 10, 2008. Ahumada Carlos.pdf

    AHUMADA, CARLOS A., M.D.: License # 012657; 05/13/08. At the conclusion of an Adjudicatory Hearing held on May 13, 2008 the Board voted to order the following sanctions: 1. the licensee shall immediately enroll and participate in the total Physicians' Health Program which shall require urine testing for substances including alcohol wherever the licensee shall be located. 2. the licensee shall, at his own expense, undergo a psychological and substance abuse evaluation which shall be completed by June 13, 2008. This action is based on unprofessional conduct and substance abuse issues. Ahumada Carlos.pdf

    ANDREWS, ROBERT P., M.D. License # 005671; 10/14/08. By Consent Agreement the Board issued a restricted Maine medical license subject to the following conditions: 1) the licensee shall not apply for nor obtain a federal DEA registration; 2) the licensee shall not prescribe any controlled substances to any individual(s) in the State of Maine; and 3) the licensee shall complete the following continuing medical education courses, which must be pre-approved by the Board, within nine (9) months following the execution of this Consent Agreement: i) ethics and boundaries; and ii) prescribing practices. This action is based on unprofessional conduct and inappropriate prescribing practices. ANDREWS ROBERT.pdf

    ARATO, HOLLY G., M.D., License # 013391; 12/09/08. 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. Arato Holly.pdf

    BABINE, SARAH E., M.D.: License # 016174; 07/08/08. At the conclusion of an Adjudicatory Hearing held on July 8, 2008 the Board voted to immediately revoke the licensee's Maine medical license effective July 8, 2008. This action is based on substance abuse issues and violation of a Consent Agreement dated July 10, 2007 Babine Sarah.pdf

    BABINE, SARAH E., M.D.: License # 016174; 01/31/08. Automatic suspension of license for positive test for the presence of a prohibited substance while under Consent Agreement for substance abuse monitoring. Babine Sarah.pdf

    BELL, MICHAEL A., M.D. License # 016124; 12/09/08. In lieu of proceeding to an Adjudicatory Hearing, the licensee agrees to the following: Dr. Bell concedes that the Board has sufficient evidence to find that he (i) engaged in the practice of fraud or deceit in connection with services rendered within the scope of his Maine medical license; (ii) 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 (iii) engaged in unprofessional conduct by diverting and using opiates. The licensee will accept a reprimand from the Board and agrees that he will never again divert or use drugs that he has prescribed to patients for their care and treatment. The licensee will pay a monetary penalty of one thousand dollars ($1000.00) within thirty (30) days following the execution of this Consent Agreement. 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), with the exception of medications prescribed by his 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 practice only at Board approved practice locations; and 6) the licensee shall have a Board approved practice monitor. This action is based on unprofessional conduct, fraud or deceit in connection with services rendered within the scope of his Maine medical license and substance abuse issues. Bell Michael.pdf

    BERRY, MICHAEL S., M.D. License # 017153; 10/14/08. In lieu of proceeding to an Adjudicatory Hearing, the licensee agrees to the following: The licensee will accept a Warning from the Board and will communicate with all patients and their families in a professional manner. The licensee's Maine medical license will be placed on a five (5) year probation with the following conditions: 1) the licensee agrees to abstain from any and all prohibited substances as outlined in the Consent Agreement; 2) the licensee will be subject to substance abuse monitoring; 3) the licensee shall consult and counsel with a Board-approved individual or agency for substance abuse issues at least twice monthly; 4) the licensee shall consult and counsel with a Board-approved individual for mental health issues at least monthly; 5) the licensee shall have a Board-approved primary care physician; and 6) the licensee shall practice only at Board approved practice locations. This action is based on unprofessional conduct, fraud or deceit in connection with services rendered within the scope of his Maine medical license, substance abuse issues and conviction of a crime that relates directly to the practice for which he is licensed. BERRY MICHAEL.pdf

    BEVERLY, BERT I., M.D.: License # 012762. The licensee complied with the terms and conditions of his Consent Agreement and was released from the terms and conditions of the agreement effective July 8, 2008. Beverly Bert.pdf

    BOBKER, DANIEL M.D. License #013940; 06/25/08. Automatic suspension of license for positive test for the presence of a prohibited substance while under Consent Agreement for substance abuse monitoring. BobkerDanielMD.pdf

    BOBKER, DANIEL, M.D. License #013940; 01/23/08. In lieu of proceeding to an adjudicatory hearing, the licensee accepts the following modifications and conditions to his Maine medical license: 1) the licensee agrees to abstain from any and all prohibited substances as outlined in the Consent Agreement; 2) the licensee agrees that he shall only obtain prescription medications from a single primary care physician approved by the Board; 3) the licensee will have a Board approved supervising physician who will oversee his substance abuse monitoring as outlined in the Consent Agreement; 4) the licensee will have a Board approved substance abuse counselor with whom he will meet at least twice monthly; 5) the licensee will have a Board approved mental health therapist and agrees to participate in psychotherapy. The psychotherapy sessions shall occur at least monthly; 6) Upon return to the active practice of medicine the licensee shall work no more than twenty (20) hours per week (daytime hours only); 7) Within thirty (30) days following his return to the active practice of medicine, the licensee will submit for Board approval the name of a licensed Maine physician who shall monitor his medical practice pursuant to a written plan of supervision approved by the Board; 8) the licensee agrees to attend AA and/or NA and will enter into a contract with the Maine Physicians Health Program and fully participate as long as this Consent Agreement remains in force. BobkerDanielMD.pdf

    BONHOMME, WILNER, M.D.; LICENSE TD071059; 005/13/08. At the conclusion of an Adjudicatory Hearing held on May 13, 2008, the Board voted to give the licensee a warning. This action is based on fraud or deceit. Bonhomme Wilner.pdf

    BRITO, JOSEPH C., M.D.; 11/11/08: On November 11, 2008, the Board reviewed a request from the licensee to withdraw his appeal of the Board' s preliminary denial of his Maine medical license application based upon 1) his failure to complete a post-graduate residency program in a particular specialty; 2) his lack of any clinical practice for approximately ten (10) years; 3) the denial of his application(s) for licensure by other states; and 4) his history of substance abuse. The Board granted the licensee's request to withdraw his appeal. The Board's final denial of the licensee's application for a permanent Maine medical license became effective November 11, 2008. BritoJoseph.pdf

    CHAGRASULIS, ROBERT W., M.D.: License # 012162; 01/30/08. After review of a written request from the licensee on January 8, 2008 the Board voted to grant the licensee's written request to terminate the Consent Agreement for Reinstatement and Conditioned License based on the licensee's compliance to date and his representation that he will continue to remain an active participant in the Maine Physician's Health Program, Alcoholics Anonymous and Caducecus. Chagrasulis Robert.pdf

    DIERING, SCOTT, M.D.; LICENSE # 016678; 02/12/08. At the conclusion of an Adjudicatory Hearing held on January 8, 2008, the Board voted to reprimand the licensee. The licensee's Maine medical license shall be allowed to lapse. This action is based on fraud or deceit, substance abuse issues and unprofessional conduct. DieringScottMD.pdf

    FAHEY, JOSEPH P., M.D.; LICENSE # 017732; 03/11/08. By consent agreement the Board issued a conditional license with the following conditions: 1) the licensee shall abstain from the use of any and all prohibited substance as outlined in the consent agreement and to undergo monitoring for the presence of such prohibited substances. 2) the licensee agrees that with the sole exception of medications permitted by the Board to be prescribed by his Board-approved treating psychiatrist, he shall only obtain his prescription medication(s) from a single primary care physician approved by the Board. 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 an individual or agency in the treatment of substance abuse with whom the licensee shall consult and counsel for substance abuse issues. The licensee shall have consultations at least twice monthly. 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 licensed individual or agency with whom he shall counsel for depression and other mental health issues. The therapy sessions shall occur at least monthly. 5) 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 who shall coordinate the licensee's treatment and pharmacological therapy. 6) prior to engaging in the active practice of medicine, the licensee must have a Board approved practice location and practice plan. 7) prior to engaging in the active practice of medicine, the licensee must have a Board approved practice monitor. 8) the licensee agrees to attend AA and/or NA or another non-faith based self help group meeting approved by the Board. 9) the licensee shall enter into a contract with the Maine Physicians Health Program and fully participate as long as this consent agreement for conditional licensure remains in force. This action is based on substance abuse issues. FaheyJosephMD.pdf

    FLETCHER, ANDREW J., M.D.; LICENSE # 016680; 12/24/08. Licensee requested by letter dated September 20, 2008 that the Consent Agreement for Conditional Licensure be amended by deleting the language of paragraph 12c of the Consent Agreement dated January 8, 2008. After review, the Board agrees to amend the Consent Agreement dated January 8, 2008 by deleting the following language: In complying with this provision, Dr. Fletcher agrees that he will not self-diagnose or self-treat himself for any medical issues. This amendment is effective December 24, 2008. Fletcher Andrew.pdf

    FLETCHER, ANDREW J., M.D.; LICENSE # 016680; 01/08/08. By Consent Agreement the Board issued a conditional license with the following conditions: the licensee will abstain from the use of any and all prohibited substances as outlined in the Consent Agreement; the licensee will obtain all prescription medications from a single primary care physician approved by the Board; the licensee will be subject to substance abuse monitoring to be performed by a Board approved supervising physician; the licensee will engage in board approved substance abuse counseling; the licensee will have a Board approved physician who will monitor the licensee's medical practice; the licensee will attend AA and/or NA and will enter into a contract with the Maine Physician's Health Program. This action is based on substance abuse issues. Fletcher Andrew.pdf

    GAMMON, DAVID B., M.D.: LICENSE # 017705; 03/26/08. Consent Agreement for Conditional Licensure effective February 12, 2008 is amended to allow the licensee to perform reviews of medical records without providing direct patient care outside of a hospital setting. This amendment is effective March 26, 2008. GammonDavidMD.pdf

    GAMMON, DAVID B., M.D., LICENSE # 017705; 02/14/08. In lieu of proceeding to an Adjudicatory Hearing, the licensee agrees to accept a conditioned/restricted active license to practice medicine in the state of Maine. The licensee's restricted medical license shall be subject to the following conditions: a) the licensee shall limit his practice of medicine in Maine to being a "hospitalist" in a hospital duly licensed in the State of Maine; b) the licensee shall not practice medicine in any other setting outside of a duly licensed hospital; c) the licensee shall not issue any prescription(s) for any medication(s) for any patient(s) who is/are not inpatient(s) of the hospital where he practices medicine as a "hospitalist"; d) the licensee may issue one-time-only prescriptions (no re-fills permitted) to a patient upon the patient's discharge from the hospital and for the sole purpose of transitioning the patient back to his/her primary care provider; and e) the licensee shall provide a copy of this Consent Agreement to the Chief Executive Officer (CEO) of any hospital with whom he seeks or obtains employment. GammonDavidMD.pdf

    GIUSTRA, RICHARD A., M.D.: License # 0007280; 11/11/08. By Consent Agreement, the Board issued the licensee a restricted Maine medical license that limits his ability to practice medicine solely to didactic teaching which does not include the clinical examination or treatment of patients. Giustra Richard.pdf

    HEARN, WALTER N., P.A.-C: License # PA-060; 07/08/08. The licensee complied with the terms and conditions of his Consent Agreement and was released from the terms and conditions of the agreement effective July 8, 2008. Hearn Walter.pdf

    KAWAMURA, TAKEO, M.D.; LICENSE # 005412; 01/08/08. By Consent Agreement, the licensee agrees to the immediate, voluntary permanent surrender of his Maine medical license effective January 8, 2008. This action is based on incompetence and unprofessional conduct. Kawamura Takeo.pdf

    KESSLER, MICHAEL W., M.D.; LICENSE # 016184; 05/13/08. The licensee complied with the terms and conditions of his Consent Agreement and was released from the terms and conditions of the agreement effective May 13, 2008. Kessler Michael.pdf

    KESSLER, MICHAEL W., M.D.: LICENSE # 016184; 01/30/08. After review of a written request from the licensee on December 11, 2007 the Board voted to grant the licensee's request to amend the Consent Agreement for Conditional License by eliminating the last annual counseling requirement and report as required by paragraph 4 of the "Conditions of Licensure" entitled "Professional Management." The licensee remains subject to all other terms and conditions of the agreement. Kessler Michael.pdf

    KESSLER, RONALD W., P.A. -C, License # PA-252; 12/09/08. 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. Kessler Ronald PA-C.pdf

    MATTHIAS, WEEZA, M.D.: LICENSE # 016622; 04/08/08. In lieu of proceeding to an Adjudicatory Hearing, the licensee agrees to the immediate and permanent surrender of her Maine medical license effective April 8, 2008. This action is based on incompetence and unprofessional conduct. Matthias Weeza.pdf

    MATTHIAS, WEEZA, M.D. License # 016622; 02/12/08. 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. Matthias Weeza.pdf

    MICHALOWSKI, ELLEN E., M.D.: License # 014320; 09/08/08. By Interim Consent Agreement, the licensee agrees to the temporary suspension of her Maine medical license until such time as the Board takes final action, either by hearing and decision and order or by Consent Agreement, regarding the licensee's alleged self-prescribing of narcotic medication. The licensee agrees that she 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 her Maine medical license. This action is based on substance abuse issues. Michalowski Ellen.pdf

    MYERS, JOHN L., M.D.: License # 010511. On June 10, 2008 the Board voted to accept the licensee's voluntary surrender of his Maine medical license. The licensee surrendered his license while under investigation for unprofessional conduct and alleged substance abuse issues. Myers John.pdf

    RIFFEL, SERGIO R., M.D. : License # 016873; 09/22/08. In lieu of proceeding to an Adjudicatory Hearing, the licensee agrees to a license probation for two (2) years following the execution of this Consent Agreement. During the period of probation, the licensee will comply with the following conditions: 1) the licensee's medical practice will be monitored by a physician approved by the Board. 2) the licensee shall complete the following continuing medical education EACH year: a) a Board-approved course in cardiovascular disease; b) a Board-approved course in critical care; c) a Board-approved course in medical case management; and d) The Medical Knowledge Self-Assessment Program (MKSAP). RIFFEL SERGIO.pdf

    RUFFNER, JOSEPH D., M.D.: License # 015766; 09/09/08. In lieu of proceeding to an Adjudicatory Hearing, the licensee agrees to accept a Reprimand from the Board and agrees that he will never again sell a psychiatric patient under his care and treatment a firearm or any other property. The licensee will pay a monetary penalty of one thousand dollars ($1,000) within thirty (30) days of the execution of this Consent Agreement. In addition, the licensed Maine medical license will be placed on probation for a period of five (5) years. During the probation, the licensee's medical practice will be monitored by a physician approved by the Board. The licensee will complete a Board approved course on ethics and a Board approved course in doctor-patient boundaries within the twelve (12) months following the execution of this Consent Agreement. This action is based on incompetence and unprofessional conduct. Ruffner Joseph.pdf

    SHINDERMAN, MARC S., M.D.; 01/08/08: On January 8, 2008, the Board received a request from the licensee to withdraw his appeal of the Board' preliminary denial of his Maine medical license application based upon his federal criminal convictions. The Board granted the licensee's request to withdraw his appeal. The Board's final denial of the licensee's application for a permanent Maine medical license became effective January 8, 2008. This action is based on the licensee's federal felony criminal convictions. Shinderman Marc.pdf

    SITTERLY, KARL F., M.D.: License # 015041; 06/10/08. Licensee requested that the Consent Agreement for Conditional Licensure be amended to reduce the number of random urine tests from once a week as required by paragraph 14 (c)(iii)(b) of the conditions of licensure to once every other week.. 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

    STRUBA, ROBERT J., M.D.; LICENSE # 014552; 01/08/08. The licensee complied with the terms and conditions of his Consent Agreement and was released from the terms and conditions of the agreement effective January 8, 2008. Struba Robert.pdf

    TIEMANN, WILLIAM E., M.D.: License # 017069; 06/10/08. In lieu of proceeding to an Adjudicatory Hearing, the licensee agrees to accept modifications to and conditions imposed on his license. The licensee is subject to substance abuse monitoring. The licensee will obtain all prescription medications from a single primary care physician approved by the Board. Within thirty (30) days following the execution of this 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 the licensee shall consult and counsel for the purpose of working on all issues pertaining to his substance abuse issues. The licensee shall ensure that the Board receives written reports from treatment providers no later than July 1, October 1, January 1 and April 1 of each year that this Consent Agreement is in effect. This action is based on unprofessional conduct and substance abuse issues. Tiemann William.pdf

    TRAYNOR, ANN E., M.D.: License # 017505; 09/09/08. In lieu of proceeding to an Adjudicatory Hearing, the licensee agrees to accept a Warning from the Board and agrees that on all future applications or submissions filed with the Board that she will disclose any and all adverse information requested and ensure that all information that she provides to the Board is true and correct. In addition, she will pay a monetary penalty of one thousand dollars ($1,000) within thirty (30) days of the execution of this Consent Agreement. This action is based on alleged fraud or deceit. Traynor Ann.pdf

    WATERMAN, JANE M.D.: License # 013878; 07/24/08. By Interim Consent Agreement, the licensee agrees to the temporary suspension of her Maine medical license pending final resolution of a complaint before the Board. The licensee agrees that she 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 her Maine medical license. Waterman Jane.pdf

      Adverse Actions 2007 +

      Adverse Actions 2007

      PHYSICIAN/LICENSEE, EFFECTIVE DATE, DESCRIPTION

      ANDREWS, ROBERT P., M.D. License # 005671; 06/12/07. At the conclusion of an Informal Conference held on June 12, 2007, the licensee voluntarily surrendered his Maine medical license in lieu of proceeding to an Adjudicatory Hearing. This action is based on unprofessional conduct, prescribing practices and medical records documentation issues. ANDREWS ROBERT.pdf

      BABINE, SARAH E., M.D. License # 016174; 07/10/07. In lieu of proceeding to an Adjudicatory Hearing, the licensee agrees to accept a medical license subject to the following conditions: a five (5) year license probation, effective retroactively to January 9, 2007, subject to the following conditions; 1) the licensee shall abstain from the use of alcohol and any prescription medication not specifically prescribed by her primary care provider or her psychiatrist; 2) the licensee shall participate in the Physicians Health Program (PHP); 3) the licensee shall ensure that the PHP provides the Board with quarterly reports regarding her compliance; 4) the licensee shall continue treatment with a psychiatrist pre-approved by the Board and ensure that the Board receives quarterly reports from her treating psychiatrist; 5) the licensee shall ensure that for the first ten (10) weeks following her return to active practice that she works no more than twenty (20) hours per week; and 6) the licensee agrees that her medical practice will be monitored by a physician pre-approved by the Board. This action is based on substance abuse issues. Babine Sarah.pdf

      BABINE, SARAH E., M.D. LICENSE # 016174; 01/09/07. At the conclusion of an Adjudicatory Hearing held on January 9, 2007, the Board issued an interim decision that ordered the continued suspension of the licensee's medical license in Maine until such time as she requests that the Board resume the hearing. Such request shall not be granted until at least four months have elapsed from January 26, 2007, and until the licensee submits written statements from the Physician's Health Program, her treating psychiatrist, and Dr. Meyer that she is fit to return to the active practice of medicine. The licensee shall ensure that her treating psychiatrist submits to the Board a written report detailing the progress of her treatment by March 13, 2007, and quarterly reports after that time. This action is based on unprofessional conduct involving the licensee's failure to comply with a previous Board Decision and Order, habitual substance abuse, and a diagnosed condition that has resulted in or may result in the licensee performing services in a manner that endangers the health or safety of patients. Babine Sarah.pdf

      BOBKER, DANIEL, M.D. : License # 013940; 06/12/07. Thirty (30) day summary suspension of Maine medical license based on substance abuse issues. BobkerDanielMD.pdf

      CICHON, ALFRED B., P.A.-C: License # PA-248; 08/08/07. The licensee completed the ninety (90) day suspension period as specified in the Board Order dated June 12, 2007. The licensee remains subject to the other sanctions imposed in the Board Order. Cichon Alfred.pdf

      CICHON, ALFRED B., P.A. -C License # PA-248; 05/08/07. At the conclusion of an Adjudicatory Hearing held on May 8, 2007, the Board voted to reprimand the licensee. In addition, the licensee shall pay a fine of $1,500. and pay the Board's cost of hearing. The licensee's application for renewal of his license to practice medicine as a physician's assistant is granted as of May 8, 2007. The license is suspended for a period of ninety (90) days until August 8, 2007. This action is based on fraud and deceit in the provision of medical services, unprofessional conduct and violation of a statute or rule of the Board. Cichon Alfred.pdf

      CICHON, ALFRED B., P.A.-C: LICENSE # PA-248; 03/13/07. Thirty (30) day summary suspension of Maine physician assistant's license based on the imminent threat to the public posed by the licensee's continued practice due to the provision of medical services without the supervision of a physician. Cichon Alfred.pdf

      CLEMETSON, CHARLES D.M., M.D.: License # 013808; 11/13/07. Licensee complied with the terms of his Consent Agreement and was released from the terms and conditions effective November 13, 2007. Click here for full text (PDF) CLEMETSON, CHARLES D.M., M.D.: License #013808; 02/13/07. After review of the licensee's compliance with the terms of the Consent Agreement for Conditional License effective November 10, 2004 the licensee agreed to amendments to paragraphs 1 and 10 under "Agreement" which required his medical practice to be monitored by a Board-approved physician. The Board will not consider any application from the licensee to modify or terminate any provisions of the Consent Agreement prior to November 10, 2007. Clemetson Charles.pdf

      DAVIS, BRUCE H., M.D. License # 015279; 02/20/07. On February 20, 2007, the Board voted to accept the licensee's voluntary surrender of his Maine medical license. The licensee surrendered his license while under investigation for unprofessional conduct as a result of his alleged failure to comply with a prior Board decision and order. Davis Bruce.pdf

      DEFANTI, THOMAS R., M.D.: License #011764; 02/13/07. After review of the Consent Agreement effective October 10, 2006, the licensee and the Board agreed to amend the Consent Agreement. Amendments were made to paragraphs 16(b)(i) and 16(b)(ii) to clarify the restrictions placed on the licensee's license to practice medicine.

      • Defanti Thomas.pdf

        De Los HEROS, REINALDO O., M.D. LICENSE # 017206; 11/13/07. Licensee complied with the terms of his Consent Agreement and was released from the terms and conditions effective November 13, 2007. DeLosHeros Reinaldo.pdf

        De Los HEROS, REINALDO O., M.D.: License #017206; 02/13/07. After review of a written request from the licensee, the Board voted to grant the licensee's request to delete subparagraph "s" of the Consent Agreement for Conditional Licensure which was effective July 11, 2006. DeLosHeros Reinaldo.pdf

        DRISCOLL, JOHN P., M.D.: License #010203; 02/13/07. In lieu of proceeding to an Adjudicatory Hearing, the licensee agreed to the immediate revocation of his license to practice medicine in the State of Maine. This action was based on unprofessional conduct and habitual substance abuse. Driscoll John P.pdf

        DRISCOLL, JOHN P., M.D. LICENSE # 010203; 01/03/07. Automatic suspension of license for positive test result while under Consent Agreement for substance abuse monitoring. Driscoll John P.pdf

        FISK, HENRY J., M.D.: LICENSE #009190; 12/11/07. Licensee requested that the requirement of anger counseling be deleted from his consent agreement. Based upon the recommendation of the counselor that no further counseling was required, the Board and Dr. Fisk agreed to an amendment to the consent agreement that deleted the counseling requirement effective 12/11/07. Fisk Henry.pdf

        FLETCHER, ANDREW J., M.D. : License # 016680; 06/12/07. At the conclusion of an Adjudicatory Hearing held on June 12, 2007 the Board voted to immediately revoke the licensee's Maine medical license effective April 27, 2007. The licensee may not apply for reinstatement of his medical license prior to October 29, 2007. This action is based on substance abuse issues. Fletcher Andrew.pdf

        FLETCHER, ANDREW J., M.D. License # 016680; 04/27/07. Automatic suspension of license for positive test for the presence of a prohibited substance while under Consent Agreement for substance abuse monitoring. Fletcher Andrew.pdf

        HANSEN, BRUCE A., P.A.-C: LICENSE # PA-645; 03/13/07. The licensee completed the two (2) year probation specified in the Consent Agreement dated February 8, 2005. The licensee remains subject to the other terms and conditions specified in the Consent Agreement. Hansen Bruce.pdf

        JONES, GEORGE M., M.D. License # 013089; 09/11/07. In lieu of proceeding to an Adjudicatory Hearing, the licensee agreed to accept a warning from the Board and reimburse the Board for the costs of the investigation. This action is based on failure to provide appropriate medical supervision and oversight to a physician's assistant. JonesGeorgeMD.pdf

        LOISELLE, ANDRE B., M.D. License # 011663; 02/20/07. Licensee complied with and was released from the following terms of his Consent Agreement, which was effective January 8, 2002: 1) substance abuse monitoring including random monthly urine monitoring, 2) professional management including yearly specialist reports, and 3) self help group meetings including reports of attendance. The licensee remains subject to the following terms of the Consent Agreement: 1) license modification, 2) the licensee is not permitted to order, store or dispense scheduled drugs, 3) the licensee must use triplicate prescription forms for controlled substances, and 4) the licensee must abstain from the use of any and all prohibited substances. Loiselle Andre.pdf

        MATTHIAS, WEEZA, M.D. License # 016622; 11/13/07. In lieu of proceeding to an Adjudicatory Hearing, the licensee agrees to accept a three (3) year license probation with the following conditions: a) the licensee shall establish and maintain a patient relationship with a single primary care physician approved by the Board, and if that physician is unavailable, from a covering physician approved in advance by the Board. The licensee shall ensure that her Board-approved primary care physician and/or covering physician: 1) is outside of the licensee's own medical practice and 2) is the sole prescriber of the licensee's prescription medication(s)(in conjunction with the licensee's Board approved psychiatrist); b) the licensee shall engage in counseling and treatment, including psychotherapy and psychopharmacology, with a Board-approved psychiatrist; c) the licensee shall ensure that her Board-approved psychiatrist furnishes the Board with quarterly reports concerning her counseling and treatment, including monitoring of her mental health status and use of alcohol; d) the licensee agrees that the Board will have access to her present and future medical and counseling records; e) the licensee agrees to abstain completely from the use of alcohol and/or illegal drugs; and f) the licensee agrees to submit to testing by an individual or agency designated by the Board for the presence of alcohol and/or illegal drugs if and when directed by the Board. This action is based on mental health issues. Matthias Weeza.pdf

        MCBRIDE, PAMELA J., M.D. License # TD071042; 11/13/07. On November 13, 2007 the Board voted to accept the licensee's voluntary surrender of her Maine medical license. The licensee surrendered her license while under investigation for unprofessional conduct. McBridePamela.pdf

        MICHALOWSKI, ELLEN E., M.D.: LICENSE # 014320; 04/10/07. In lieu of proceeding to an Adjudicatory Hearing the licensee agrees to accept a reprimand from the Board. In addition, the licensee accepted a five (5) year probation with conditions. The licensee will establish and maintain a patient relationship with a single primary care physician approved by the board. The licensee will engage in counseling and treatment regarding chronic pain, substance use and depression with a board approved individual. The licensee shall ensure that for twelve (12) months following the execution of the Consent Agreement the Board will receive monthly reports; thereafter the Board shall receive quarterly reports. This action is based on unprofessional conduct.

        Michalowski Ellen.pdf

        MORONG, DOUGLAS M. P.A.-C: LICENSE # PA-503; 01/09/07. In lieu of proceeding to an Adjudicatory Hearing, the licensee agrees to the immediate and permanent revocation of his Maine physician's assistant license. This action is based on fraud or deceit in the provision of medical care, unprofessional conduct, and substance abuse that is foreseeably likely to result in the licensee performing medical services in a manner that endangers the safety of patients. Morong Douglas Jan2007.pdf

        PATURU, SUMATHI, M.D. License # 013900; 08/14/07. At the conclusion of an Adjudicatory Hearing held on August 14, 2007, the Board voted to uphold its preliminary decision to deny the licensee's application for relicensure. This action is based on incompetence, unprofessional conduct and revocation of the licensee's license to practice medicine in two other states. PaturuSumathiMD.pdf

        ROSEN, DAVID S., M.D. License # 015730; 08/14/07. At the conclusion of an Adjudicatory Hearing held on August 14, 2007, the Board voted to issue the licensee letter of warning. In addition thRosenDavidMD.pdfe licensee shall pay costs of hearing. This action is based on fraud or deceit in obtaining a license.

        SITTERLY, KARL F., M.D.: LICENSE # 015041; 04/10/07. In lieu of proceeding to an Adjudicatory Hearing the licensee agrees to accept a modification of licensure. The licensee is subject to substance abuse monitoring. The licensee shall consult with a board approved individual for substance abuse counseling at least monthly. The licensee shall also consult with a board approved individual for mental health counseling at least monthly. Commencing one (1) month following the execution of the Consent Agreement and continuing for one (1) year, the licensee's treatment provider(s) shall submit a report(s) to the Board monthly. Thereafter, the treatment provider(s) shall submit a report(s) quarterly. Within thirty (30) days of returning to the active practice of medicine, the licensee shall submit for Board approval the name of a physician who shall monitor his practice. This action is based on unprofessional conduct and substance abuse issues. Sitterly Karl.pdf

        WEINBERG, BENJAMIN L., M.D.: License # 015796; 01/28/07. Licensee complied with the terms of his Consent Agreement which was effective 01/28/02. Weinberg Benjamin.pdf

        WILLSON, SHAWN L., M.D. License # 016223; 09/11/07: Licensee complied with and was released from the terms of her Consent Agreement effective September 11, 2007 Willson Shawn.pdf

      Adverse Actions 2006 +

      Adverse Actions 2006

      PHYSICIAN/LICENSEE, EFFECTIVE DATE, DESCRIPTION

      BABINE, SARAH E., M.D. LICENSE # 016174; 09/19/06. Summary suspension of Maine medical license for thirty (30) days based upon the imminent jeopardy that the physician's continued practice poses to the public. Babine Sarah.pdf

      BABINE, SARAH E., M.D. LICENSE # 016174; 07/11/06. At the conclusion of an Adjudicatory Hearing held on July 11, 2006, the Board voted to give Dr. Babine a written reprimand. The licensee's Maine medical license is placed on probation for a period of five (5) years. During the probation the licensee shall: Enroll in the Physicians' Health Program by July 18, 2006 and fully cooperate with the provisions of that program. Fully cooperate in an evaluation to be conducted by an evaluation pre-approved by the Board. In the event that the evaluation reveals mental health issues that need to be addressed, the licensee shall retain a counselor pre-approved by the Board to provide such counseling and to provide quarterly reports to the Board regarding the progress of the sessions. This action is based on substance abuse issues. Babine Sarah.pdf

      BRACKETT, RICHARD P.A.-C LICENSE # PA-261; 09/12/06. In lieu of proceeding to an Adjudicatory Hearing, the licensee agrees to the immediate and permanent revocation of his Maine physician assistant license. This action is based on incompetence and unprofessional conduct. brackett richard2006.pdf

      BRACKETT, RICHARD P.A.-C: License # PA-261; 07/11/06. Summary suspension of Maine physician assistant license for thirty (30) days based upon incompetence and unprofessional conduct. brackett richard2006.pdf

      DAVIS, BRUCE H., M.D. LICENSE # 015279; 05/16/06. At the conclusion of an Adjudicatory Hearing held on May 16, 2006 the Board voted to place the licensee's Maine medical license on probation for a period of five (5) years beginning June 13, 2006. During the probation the licensee shall: a) Totally abstain from alcohol and drugs except those prescribed by a physician. He shall participate in a random urine monitoring program administered by the Physician Health Program. b) Participate in individual psychotherapy with a Board approved therapist at a minimum of two (2) times per month. The therapist shall provide the Board with quarterly written summaries of treatment. c) Participate in either or both AA or Caduceus self-help abstinence programs at a minimum of two (2) times per month. The licensee shall provide the Board with quarterly written summaries. This action is based on substance abuse issues. Davis Bruce.pdf

      DEFANTI, THOMAS R. M.D.: LICENSE 011764; 10/10/06. In lieu of proceeding to an Adjudicatory Hearing the licensee agrees to accept a reprimand from the Board. In addition, the licensee will have a permanently modified/restricted medical license. The licensee is restricted from performing six (6) types of gynecological surgical procedures. The licensee shall restrict his practice of medicine to an office based medical practice approved by the Board. This action is based on incompetence.Defanti Thomas.pdf

      DE LOS HEROS, REINALDO, M.D.: License # 017206; 07/11/06. By Consent Agreement the Board issued a conditioned license to the licensee with the following conditions: the licensee shall restrict his practice to working in a supervised relationship; the supervising/monitoring physician shall provide on-going, regular supervision to include review of patient charts, review of efficacy of prescribed medications and review of consultations with other mental health providers involved in patient care; the supervising/monitoring physician shall provide the Board with quarterly reports; the licensee shall abstain from consuming alcohol and mood or mind altering substances or medications and the licensee shall submit to monthly urine monitoring. This action is based on disciplinary action by another state medical board and substance abuse issues. DeLosHeros Reinaldo.pdf

      DIESSNER, ARDELL W., M.D. LICENSE #013418; 09/12/06. In lieu of proceeding to an Adjudicatory Hearing, the licensee agrees to the voluntary surrender of his Maine medical license. This action is based on unprofessional conduct. Diessner Ardell2006.pdf

      El-SILIMY, OSAMA EL SAYED A., M.D. LICENSE # 014725; 09/12/06. At the conclusion of an Adjudicatory Hearing held on September 12, 2006, the Board voted that the licensee receive a reprimand. In addition the licensee must utilize a system which would prevent patient records from being altered and complete a Board approved course regarding medical record keeping which would include legal and ethical components by January 28, 2007. This action is based on unprofessional conduct and a criminal conviction. El-Silimy OsamaMD.pdf

      FISK, HENRY J. M.D.: LICENSE # 009190; 12/12/06. In lieu of proceeding to an Adjudicatory Hearing, the licensee agrees to accept a reprimand from the Board. The licensee's Maine medical license will be subject to the following conditions: 1) the licensee will engage in counseling, including anger management counseling, with a provider pre-approved by the Board and pursuant to a treatment plan pre-approved by the Board. The licensee shall ensure that the Board-approved counselor provides quarterly reports to the Board. This action is based on a criminal conviction. Fisk Henry.pdf

      FRANCK, JOEL I., M.D.: License # 012095; 07/11/06. In lieu of proceeding to an adjudicatory hearing, the licensee agrees to accept a reprimand from the Board. In addition, within one (1) year following the execution of this Consent Agreement the licensee will enroll in and successfully complete a Board-approved course in general ethics and boundaries and provide the Board with documentary proof of the completion of such Board-approved course. This action is based on unprofessional conduct. Franck Joel.pdf

      FUSON, JEFFREY W., M.D.: License # 009849; 11/14/06. By Consent Agreement the licensee agrees that his Maine medical license shall be subject to the following conditions: 1) The licensee shall limit his practice of medicine to a closely supervised ambulatory practice location approved by the Board. 2) The licensee shall practice medicine only at the Board approved location under the supervision of a Board approved physician. 3) The licensee shall have no "on call" responsibilities. 4) The licensee shall see a limited number of patients per day, which number shall be monitored and regulated by his supervising physician. 5) The licensee shall see only established and previously diagnosed patients with the following exception: the licensee may treat a limited number of new and previously undiagnosed patients so long as he and his supervising physician perform a chart review on the same date that the licensee sees/treats new patients. 6) The licensee and his supervising physician shall engage in a weekly case discussion and record review of 50% of the established and previously diagnosed patients treated each week by the licensee. 7) The licensee shall utilize prosthetic memory devises to assist him in his medical practice. 8) The licensee shall ensure that his supervising physician develops and implements protocols for the medical practice that assist the licensee with clinical practice updates and potential drug interactions. 9) The licensee shall ensure that he regularly communicates with his supervising physician. 10) The licensee shall ensure that his supervising physician provides the Board with quarterly reports concerning his compliance with the terms and conditions of this Second Consent Agreement for Licensure as well as the licensee's medical practice. This action is based on concerns regarding the licensee's cognitive and motor difficulties. Fuson Jeffrey.pdf

      FUSON, JEFFREY W., M.D.: License # 009849; 01/10/06. By Consent Agreement the licensee's Maine medical license was renewed in Active status with the following conditions: 1) The licensee shall limit his practice of medicine to a closely supervised ambulatory practice location approved by the Board. 2) The licensee shall practice medicine only at the Board approved location under the supervision of a Board approved physician. 3) The licensee shall have no "on-call: responsibilities. 4) The licensee shall see a limited number of patients per day 5) The licensee shall see only established and previously diagnosed patients 6) The licensee and his supervising physician shall engage in a case discussion and record review on the same date on which the patient is seen. 7) The licensee shall ensure that his supervising physician provides the Board with monthly reports concerning his compliance with the terms and conditions of the Consent Agreement. This action is based on concerns regarding the licensee's cognitive and motor difficulties. Fuson Jeffrey.pdf

      GARCIA, CESAR O., M.D. LICENSE # 015094; 11/14/06. In lieu of proceeding to an Adjudicatory Hearing, the licensee agrees to accept a reprimand from the Board. The licensee agrees to follow the guidelines for standard resident work hours so that he does not become excessively fatigued. This action was based on unprofessional conduct. Garcia Cesar.pdf

      KAWAMURA, TAKEO M.D.: LICENSE # 005412; 02/14/06. By Consent Agreement, the licensee agrees to accept a reprimand for his conduct for violating patient confidentiality and unaccepted therapy modalities and shall stop treating family members except where they are in conjoint family therapy and treatment. In addition, the licensee agrees that each calendar year he will enroll in and successfully complete a Board-approved participatory ethics course with feedback to the Board. The licensee will also maintain counseling and therapy with his therapist. This action is based on unprofessional conduct and incompetence. Kawamura Takeo.pdf

      LEE, MICHELE S. M.D. LICENSE # TD-04-006; 08/29/06. In lieu of proceeding to an Adjudicatory Hearing, the licensee agrees to accept a reprimand from the Board. In addition, within one (1) year following the execution of this Consent Agreement the licensee will enroll in and successfully complete a Board-approved course in diagnosing and treating critically ill patients. This action is based on incompetence and unprofessional conduct. Lee Michele.pdf

      MORONG, DOUGLAS M. P.A.-C: LICENSE # PA-503; 12/12/06. Thirty (30) day summary suspension of Maine physician assistant's license based on the imminent threat to the public posed by the licensee's continued practice due to alleged fraud or deceit in the provision of medical services, substance abuse, unprofessional conduct, and incompetence. Morong Douglas Jan2007.pdf

      NEWCOMB, JOHN L., M.D.: LICENSE # 007862; 12/12/06. In lieu of proceeding to an Adjudicatory Hearing, the licensee agrees to accept a reprimand from the Board. The licensee agrees to a twelve (12) month suspension of his Maine medical license; however the suspension is suspended in its entirety so long as the licensee complies with the terms and conditions of probation. The licensee's Maine medical license shall be placed on probation for a period of five (5) years. The licensee shall establish a relationship with a licensed psychiatrist approved by the Board who shall monitor the licensee's practice and provide the Board with quarterly reports. Within sixty (60) days of the execution of the Consent Agreement the licensee shall engage a professional office management entity to evaluate his coding and documentation practices. Within twelve (12) months following the execution of the Consent Agreement, the licensee shall enroll in and successfully complete the following courses: 1) a Board approved course regarding current pharmacologic medication in conjunction with psychotherapy; and 2) a Board approved course in ethics. This action is based on unprofessional conduct and incompetence. Newcomb John.pdf

      NICHOLSON, ANDREW S. M.D.: LICENSE # 015480; 11/30/06. Based on the Decision and Order of the Maine Kennebec County Superior Court dated November 30, 2006, the probation placed on the licensee's Maine medical license ended one (1) year after the effective date of the Consent Agreement, which was February 11, 2003. The licensee remains subject to the restriction placed on his Maine medical license regarding the treatment of minors. Nicholson Andrew.pdf

      SITTERLY, KARL F., M.D.: LICENSE #015041; 01/31/06. Thirty (30) day summary suspension of Maine medical license based on substance abuse issues.Sitterly Karl.pdf

      SITTERLY, KARL F., M.D.: LICENSE # 015041; 02/14/06. The Board summarily suspended the licensee's Maine medical license for thirty (30) days on January 31, 2006, and scheduled the matter for an adjudicatory hearing. Subsequently, the licensee entered into a Consent Agreement with the Board in which the licensee agreed to the continued suspension of his license to practice medicine until such time as this matter is fully and finally resolved by the Board. The licensee understands and agrees that he may 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. Sitterly Karl.pdf

      STURDEVANT, DAVID F. M.D.: License # 012561; 07/11/06. In lieu of proceeding to an adjudicatory hearing, the licensee agrees to cease prescribing schedule II and/or schedule III controlled substances for any patient for the chronic use of schedule II and/or schedule III controlled substances. At present the licensee has closed his practice, is no longer practicing medicine and has no patients. If the licensee resumes the practice of medicine, he will immediately inform the Board and abide by the prescribing prohibitions set forth in the Consent Agreement. This action is based on inappropriate prescribing practices. Sturdevant David.pdf

      THANHAUSER, DAVID A., M.D. LICENSE # 008077; 10/10/06. In lieu of proceeding to an Adjudicatory Hearing the licensee agrees to accept a reprimand from the Board. In addition, within six (6) months of the execution of the Consent Agreement the licensee will enroll in and successfully complete a Board approved course in general ethics and boundaries and provide the Board with documentary proof of the completion of such course. This action is based on inappropriate sexual contact with a patient.ThanhauserDavid2006.pdf

      TOTO, TIMOTHY P. P.A.: License PA-351; 03/14/06. Licensee complied with the terms of his Consent Agreement and Order which was effective 05/11/04. Toto Timothy.pdf

      TRUMBULL, DONALD, M.D.: License # 011516; 10/10/06. Licensee complied with the terms of his Consent Agreement, which was effective December 12, 2000, and was released from the terms and conditions effective October 10, 2006. Trumbull Donald.pdf

      VIGNA, BERNARD P., JR., M.D.: LICENSE # 012559; 11/10/06. The six (6) month suspension of the licensee's Maine medical license, which began on May 9, 2006, ended on November 10, 2Vigna Bernard.pdf006. The licensee's Maine medical license will be on probation for a period of ten (10) years. The licensee remains subject to the other terms and conditions of the Decision and Order of the Maine Board of Licensure in Medicine dated June 13, 2006.

      VIGNA, BERNARD P., JR., M.D. LICENSE # 012559; 05/16/06. At the conclusion of an Adjudicatory Hearing held on May 9, 2006 the Board voted to reprimand the licensee. In addition, the licensee's Maine medical license was suspended for a period of six (6) months beginning May 9, 2006. During the course of the license suspension, the licensee shall attend the following courses pre-approved by the Board: medical ethics, boundary issues, records keeping and pain management including basic pharmacology and pain management drugs. The licensee shall appear before the Board before the expiration of his license suspension to address his fitness to practice as a physician. The licensee's Maine medical license is placed on probation for a period of ten years. This action is based on unprofessional conduct, incompetence, sexual misconduct and inappropriate prescribing practices. Vigna Bernard.pdf

      WILLIAMSON, GEORGE D. M.D.: LICENSE # TD061032; 12/12/06. In lieu of proceeding to an Adjudicatory Hearing, the licensee agrees to voluntarily surrender his Maine medical license. This action is based on fraud and deceit in obtaining a license. Williamson George.pdf

        Adverse Actions 2005 +

        Adverse Actions 2005

        PHYSICIAN/LICENSEE, EFFECTIVE DATE, DESCRIPTION

        ARATO, HOLLY G. M.D. :License # 013391; 12/13/05. In lieu of proceeding to an Adjudicatory Hearing, the licensee entered into a Consent Agreement for discipline, in which she agreed to a five (5) year probation effective retroactively to March 1, 2004 with the following conditions: the licensee shall continue to maintain a patient relationship with her current primary care physician or such other individual approved in advance by the Board; the licensee will continue to engage in counseling and treatment with her current provider or such other individual approved in advance by the Board; the licensee shall ensure that for the first two (2) years following the date on which the final signature is affixed to the Consent Agreement her counselor will provide the Board monthly reports concerning her counseling and treatment. Thereafter, the licensee shall ensure that her counselor provides the Board with quarterly reports; the licensee agrees that her medical practice will be monitored by a physician or physicians approved by the Board; and the licensee shall permit the Board or its agents to inspect her medical practice at random intervals as determined by the Board to ensure her compliance with the terms and conditions of this Consent Agreement. This action is based on unprofessional conduct. Arato Holly.pdf

        BROOKS, HEIDI E., M.D.: License # 015773; 11/19/05. On October 11, 2005 the Board voted to preliminarily deny the licensee's application for renewal of her Maine medical license. The licensee was notified by letter dated October 14, 2005, sent certified mail, return receipt requested. The licensee did not appeal the preliminary denial. The denial became effective November 19, 2005. The action was based on recurrent and existing health issues, substance abuse and the licensee's lack of medical practice for a considerable amount of time. Brooks Heidi.pdf

        DRISCOLL, JOHN P., M.D.: License # 010203; 02/08/05. In lieu of proceeding to an Adjudicatory Hearing, the licensee agrees that he will be subject to substance abuse monitoring. For a period of one year from the date of the agreement, urine samples shall be provided twice monthly. For the second year of monitoring, urine samples will be provided once a month. For the remainder of the term of the agreement, urine samples will be provided at a minimum of every two months. The term of this Consent Agreement is five (5) years from the effective date of the agreement. Driscoll John P.pdf

        HARRISON, JOHN, W., M.D.: License # 016151; 01/13/05. Licensee complied with the terms of his Consent Agreement which was effective 01/14/03. Restrictions and conditions on licensee's Maine medical license are removed effective 01/13/05. Harrison John.pdf

        HYDE, NATHANIEL W., M.D.: License # 012201; 02/08/05. Licensee complied with the terms of his Consent Agreement which was effective 09/10/03. Licensee has been released from the terms of the Consent Agreement effective 02/08/05. Hyde Nathaniel.pdf

        ILARDI, FRANK J., M.D.: License # 012592; 12/13/05. At the conclusion of an Adjudicatory Hearing held on December 13, 2005, the Board considered the licensee's motions to withdraw his application for reinstatement of his Maine medical license and to withdraw his request for an Adjudicatory Hearing. The Board voted to deny the licensee's motion to withdraw his application for reinstatement of his Maine medical license. The Board voted to grant the licensee's motion to withdraw his request for an Adjudicatory Hearing. The Board's preliminary denial of the licensee's application for reinstatement of his Maine medical license was affirmed and became final. This action is based on surrender of hospital privileges while under investigation and the matters which gave rise to the investigation. Illardi Frank.pdf

        LAZARO, JUAN C. M.D.: LICENSE # 009542; 12/13/05. Based on the licensees criminal conviction for theft by deception (Class D) of MaineCare monies from the State of Maine and three convictions for unlawful sexual contact (Class D) involving three separate patients, the Board unanimously voted to summarily revoke the licensee's Maine medical license. Lazaro Juan.pdf

        MORSE, WILLARD J., JR., M.D. LICENSE # 016977; 12/13/05. In lieu of proceeding to an Adjudicatory Hearing to appeal the Board's preliminary denial of his application for Maine medical license, the licensee entered into a Consent Agreement, in which he agreed to the issuance of a Maine medical license limited by the following conditions: the licensee will practice only as an aviation medical examiner, performing FAA flight physicals and other adult examinations for the Coast Guard, the Department of Transportation or life insurance physicals; the licensee will keep careful records of all examinations; the licensee will not hold himself out to the public as a fully practicing physician and will not accept patients for clinical care; the licensee will not advertise services other than as an aviation medical examiner; the licensee will not seek hospital privileges and the licensee will keep current with continuing medical education requirements and will conform to the general regulations imposed by this license. This action is based on discipline by another state licensing board and lack of clinical practice for an extended period of time. Morse Willard.pdf

        SMITH, JENIE M., M.D.: License # 015392; 05/10/05. At the conclusion of an Adjudicatory Hearing held on April 12, 2005, the Maine Board of Licensure in Medicine voted to take the following actions: 1) The licensee will enter into a contract with the Physicians Health Program for a period of five years beginning May 10, 2005. She shall agree to weekly urine monitoring for a period of one year after which she may petition the Board for lesser monitoring. 2) The licensee will attend at least two Caduceus meetings per month for one year. 3) The licensee shall continue her current treatment with her current providers. This action is based on substance abuse issues. Smith Jenie.pdf

        STEINHILBER, ERNEST J., M.D.: License # 013935; 05/10/05. In lieu of proceeding to an adjudicatory hearing, the licensee agrees to accept a reprimand from the Maine Board of Licensure in Medicine and pay a fine of $1,500. The Board will renew Dr. Steinhilber's Maine medical license. This action is based on fraud and deceit in obtaining a license, unprofessional conduct and disciplinary actions by other state medical boards. Steinhiber Ernest.pdf

        STRAIT, PAUL S. M.D.: License # 015483; 05/24/05. Licensee complied with the terms of his 6/8/04 Consent Agreement. Licensee has been released from the terms of the Consent Agreement effective 5/24/05. Strait Paul.pdf

        VAN PELT, JOHN C., M.D.: License # 005651; 12/13/05. At the conclusion of an Adjudicatory Hearing on December 13, 2005, the Maine Board of Licensure in Medicine voted to take the following actions: 1) The licensee shall receive a reprimand. 2) The licensee's Maine medical license shall be suspended for 90 days beginning January 27,2006. 3) The licensee's Maine medical license will not be renewed after it expires on March 31, 2006. 4) Prior to January 27, 2006, the licensee shall not examine any female child under the age of 21 years without the written informed consent of the child (if competent) or guardian as evidenced by his/her signature on a form approved by the Board. 5) Prior to January 27, 2006, the licensee shall not examine any female without the physical presence of a chaperone in the examining room. 6) The licensee shall pay $6,000 for a portion of the Board's cost of hearing by March 15, 2006. 7) The licensee shall pay the costs of the court reporter and transcription fees by March 15, 2006. This action was based on unprofessional conduct, incompetence and violation of Chapter 10 of the Board's rules regarding sexual misconduct. Van Pelt John.pdf

        WILLSON, SHAWN L., M.D.: License # 016223; 05/10/05. Pursuant to the provisions of a Consent Agreement entered into on July 8, 2003 the licensee petitioned the Board to change the frequency of urine monitoring from monthly to quarterly. This request was approved on March 8, 2005. The Consent Agreement is father amended to change the licensee's aftercare treatment from individual therapy to a peer support group of Alcoholics Anonymous or the Caduceus Group for Impaired Physicians. The amendments to the Consent Agreement are based on the licensee's long term compliance with her Consent Agreements in Maine, Washington Colorado and New Hampshire as well as nine years of sobriety. Willson Shawn.pdf

          Adverse Actions 2004 +

          Adverse Actions 2004

          CLEMETSON, CHARLES D., M.D.: License # 013808; 11/10/04. By Consent Agreement, the licensee's Maine medical license was reinstated subject to the following terms: the licensee will restrict his practice to working in a contractual relationship or employment situation where he is not the only psychiatrist or physician in the practice. The contractual relationship or employment must be approved by the Board before the licensee begins working. The licensee will participate in psychotherapy with a Board approved therapist. The licensee will meet with the therapist a minimum of every two weeks for a two year period. For one year from the date of this agreement, the licensee will undergo random weekly urine monitoring. For one year after the first year of monitoring, the licensee will provide random monthly urine samples. This action is based on terms of a prior consent agreement with this licensee.

          DEFANTI, THOMAS R., M.D.: License # 011764; 09/01/04. Licensee complied with the terms of his Consent Agreement. Restrictions and conditions on licensee's Maine medical license are removed effective 09/01/04.

          FLETCHER, ANDREW J., M.D.: License # 016680; 11/10/04. By Consent Agreement, the licensee is issued a Maine medical license subject to the following terms: the licensee will be subject to substance abuse monitoring. For a period of one year from the effective date of this agreement urine samples shall be provided twice a month. For the second year of monitoring, urine samples will be provided once a month. For the remainder of the term of this agreement, urine samples will be provided at a minimum of every two months. The term of this agreement is five years from the effective date of this agreement. This action is based on substance abuse issues.

          GREGORY, JOHN G., M.D. : LICENSE # 015175; 02/10/04. In lieu of proceeding to an Adjudicatory Hearing and in order to resolve the outstanding complaint, the licensee agrees to accept a warning from the Board. This action is based on unprofessional conduct.

          LAZARO, JUAN C., M.D.: License # 009542; 9/14/04. Summary suspension of Maine medical license due to unprofessional conduct, incompetence, violation of Chapter 10 Rules of the Board regarding sexual misconduct and inappropriate prescribing of controlled substances.

          MEADOR, JOSEPHINE M. M.D.: LICENSE # 015085; 07/13/04. In lieu of proceeding to an Adjudicatory Hearing the licensee agrees to accept a reprimand from the Board. In addition, the licensee is subject to substance abuse monitoring weekly for the first year; twice a month for the second year, once a month for the third year and every two months for the remainder of the monitoring period. The term of this agreement is ten (10) years from the effective date of December 9, 2003. This action is based on substance abuse issues.

          METZGER, CARL D., M.D. LICENSE # 008486; 11/09/04. At the conclusion of an Adjudicatory Hearing held on November 9, 2004 the Maine Board of Licensure in Medicine voted to give the licensee a written reprimand, to not renew the licensee's Maine medical license and to assess the costs of the hearing to the licensee. This action is based on unprofessional conduct and incompetence.

          STRAIT, PAUL S., M.D.: LICENSE # 015483; 06/08/04. In lieu of proceeding to an Adjudicatory Hearing the licensee agrees that he will take a course in pain management and a course in physician/patient communication skills. These courses must be multi-day courses and be taken within one (1) year of the effective date of this agreement. The Board may order a random chart review as a monitoring mechanism for the licensee's records keeping. This action is based on unprofessional conduct and incompetence.

          STRUBA, ROBERT J., M.D.: LICENSE #014552; 10/12/04. By Consent Agreement the licensee agrees to the following terms: a suspension of his Maine medical license running concurrent with his term of imprisonment from February 12, 2004 to June 15, 2004 and substance abuse monitoring for a period of five years. The term of this Consent Agreement is five years from December 31, 2002. This action is based on unprofessional conduct, substance abuse and a felony criminal conviction

          TOTO, TIMOTHY, P.A.: License # PA-351; 05/11/04. In lieu of proceeding to an Adjudicatory Hearing, the licensee agrees to voluntarily surrender his Maine physician's assistant license as of the effective date of this agreement. He will no longer be authorized to practice medicine or write prescriptions in the State of Maine. This action is based on unprofessional conduct, incompetence and substance abuse issues.

          VIOLETTE, E. JEFFREY, M.D.: LICENSE # 012065; 04/13/04. At the conclusion of an Adjudicatory Hearing held on April 13, 2004, the Board unanimously voted to immediately revoke the licensee's Maine medical license. This action is based on violation of a Consent Agreement due to a positive urine test.

          VIOLETTE, E. JEFFREY, M.D.: LICENSE # 012065; 03/05/04. Automatic suspension of license for positive test result while under Consent Agreement for substance abuse monitoring.

          WALSH, JOHN J., JR., M.D.: LICENSE # 010230; 03/26/04. Sixty (60) day license suspension, which was effective on January 26, 2004, ended effective March 26, 2004.

          WALSH, JOHN J., JR., M.D.: LICENSE # 010230; 02/03/04. In lieu of proceeding to an Adjudicatory Hearing, the licensee agrees to accept a reprimand and a 60 day license suspension. The suspension will begin on January 26, 2004 and continue through March 25, 2004. In addition the licensee will be accessed two fines of One Thousand One Hundred and Twenty Five Dollars ($1,125) each for a total of Two Thousand Two Hundred and Fifty Dollars ($2,250) for his violation of Board Rules and Statutes. This action is based on violation of Chapter 10 of the Board's Rules regarding sexual misconduct.

          WILSON, JAMES E., P.A.-C: LICENSE # PA-684; 04/13/04. In lieu of proceeding to an Adjudicatory Hearing, the licensee agrees to voluntarily surrender his Maine physician's assistant license as of the effective date of this agreement. He will no longer be authorized to practice medicine or write prescriptions in the State of Maine. This action is based on violation of a Consent Agreement due to a positive urine test.

          WOODRUFF, ALAN F., M.D.: LICENSE # 006151; 12/14/04. After a meeting with the Maine Board of Licensure in Medicine on December 14, 2004 to discuss possible violations of the terms of a 2003 Consent Agreement, the licensee voluntarily surrendered his license to practice medicine in the state of Maine.

          ZAIDAN, BADER M. M.D.: LICENSE # 011031; 07/13/04. In lieu of proceeding to an Adjudicatory Hearing the licensee agrees to voluntarily surrender his Maine medical license as of the effective date of this agreement. The licensee will not seek to reinstate his license to practice medicine in Maine. This action is based on incompetence.