Quantcast

44 Borough Doctors Cited by Health Dept. cont…

Mark V. Burke, M.D. 83-36 Beverly Rd., Apt. 5B, Kew Gardens, N.Y. 11415 License #191751 Action: Probation for three years Effective Date: March 5, 1998 Nature of Misconduct: The Hearing Committee sustained the charge that the physician was denied licensure by the Florida Board of Medicine for failing to disclose that he was terminated from a pathology internship.
Gesner Augustin, M.D. 134-19 166 Place, Jamaica, N.Y. 11434 NYS License #101270 Action: License Surrender Effective Date: October 31, 1995 Nature of Misconduct: He admitted to failing to respond to communications from the New York State Department of Health. He violated New York State Public Health Law by failing to provide the New York State Department of Health with patient records and triplicate prescriptions. William D. Caso, M.D. 142-17 Cherry Ave., Flushing, N.Y. 11355 NYS License #082787 Action: License suspended indefinitely Effective Date: April 20, 1994 Nature of Misconduct: The Hearing Committee sustained the charges that the physician was found guilty of improper practice by the Kentucky Board of Medical Licensure.
Roberto Chabebe, M.D. 52-22 Van Loon St., Elmhurst, N.Y. 11373 License #168051  Action: License surrender Effective Date: November 27, 1996 Nature of Misconduct: He did not contest the charges of practicing while impaired and being an habitual user of alcohol and narcotics.
Henry V. Chace, D.O. 87-24 Jamaica Ave., Woodhaven, N.Y. 10001 NYS License #081372 Action: License revocation Effective Date: February 6, 1995 Nature of Misconduct: The Review Board sustained the Hearing Committee’s determination and found the physician guilty of two additional instances of negligence. The negligence involved the inappropriate prescribing of controlled substances. The Review Board overturned the Hearing Committee’s penalty of probation and ordered the physician’s license revoked.
Daniel Chansky, M.D. 64-14 211 St., Bayside, N.Y. 11364 License #042975 Action: License surrender Effective Date: August 7, 1998Nature of Misconduct: He did not contest the charge that in the course of practicing psychiatry he had physical contact of a sexual nature with a patient.
Chudi Chime, M.D. 177-10 Croyden Rd., Jamaica, N.Y. 11432 License #151117 Action: License suspension for five years, stayed with probation for   five years and $10,000 fine Effective Date: January 6, 1998 Nature of Misconduct: The Review Board sustained the Hearing Committee’s determination finding the physician willfully filed false reports by billing the Medicaid Program for services during deliveries when he was neither present nor participated.
John D. Coderre, P.A. 29-20 200 St., Bayside, N.Y. 11360 License #000263  Action: License revocation Effective Date: December 27, 1996 Nature of Misconduct: The Review Board sustained the Hearing Committee’s determination finding the physician assistant guilty of willfully harassing or abusing several patients; engaging in conduct during the practice of medicine which is fraudulent and evidences moral unfitness.
Harshad Bhatt, M.D. 9454 Lefferts Blvd., Richmond Hill, N.Y. 11419 NYS License #153340 Action: License revocation Effective Date: May 20, 1996 Nature of Misconduct: The Review Board sustained the Hearing Committee’s determination finding the physician pled guilty in the Supreme Court of the State of New York, Criminal Term, Queens County of one count of Insurance Fraud in the fourth degree for knowingly submitting a false claim for surgical services not rendered to a patient.
Mohamedikbal Ebrahim Contractor, M.D. 161-71 86 Ave., Apt. #2, Jamaica, N.Y. 11432 NYS License #107204 Action: License surrender Effective Date: September 26, 1994  Nature of Misconduct: He admitted that he had been convicted of possessing heroin with intent to distribute.
Robert Delbeau, M.D. 34-16 84 St., Jackson Heights, N.Y. 11372 License #097458 Action: License revocation and $80,000 fine Effective Date: June 16, 1998  Nature of Misconduct: The Review Board sustained the Hearing Committee’s determination that the physician was guilty of gross negligence and incompetence; negligence on more than one occasion; practicing the profession fraudulently; ordering excessive tests or treatment; failing to maintain accurate patient records; failing to register for the practice of medicine in New York State and having been convicted of a crime in New York State by failing to file his New York State income tax return on or before the required date. The Review Board overturned the Hearing Committee’s determination that the physician was guilty of incompetence on more than one occasion and modified the Hearing Committee’s penalty of revocation by also imposing an $80,000 fine.
Robert Delbeau, M.D.34-16 84 St., Jackson Heights, N.Y. 11372 License #097458 Action: License revocation Effective Date: March 30, 1998 Nature of Misconduct: The Hearing Committee sustained the charges that the physician was guilty of gross negligence and incompetence; negligence and incompetence on more than one occasion; practicing the profession fraudulently; ordering excessive tests or treatment; failing to maintain accurate patient records; failing to register for the practice of medicine in New York State and having been convicted of a crime in New York State by failing to file his New York State income tax return on or before the required date.
Jayant Desai, M.D. 165-19 Hillside Ave., Hollis, N.Y.11432 License #144734 Action: Fine $10,000 Effective Date: August 11, 1998 Nature of Misconduct: He did not contest the charge that he failed to respond within thirty days to a request by the New York State Department of Health to make available patient records with respect to a complaint concerning his professional conduct.  
Cheun Hahn, M.D. 97-13 101 Ave., Ozone Park, N.Y. 11416 NYS License #139955 Action: License surrender Effective Date: October 27, 1995 Nature of Misconduct: He admitted practicing with incompetence on more than one occasion by failing to treat an ovarian cyst, failing to adequately treat an enlarged thyroid, failing to adequately manage anti-coagulation therapy and failing to adequately investigate a patient’s complaint of chest pain.
Monroe Harris, D.O. 165-15 71 Ave., Flushing, NY 11365 NYS License #091907Action: License Suspension for two years, stayed with probation and $2,000 fine. Effective Date: October 3, 1994 Nature of Misconduct: He admitted that he had been found in violation of Article 33 of the Public Health Law. 
Herbert Henken, M.D.169-18 Cocheran Ave., Flushing, New York 11358 NYS License #147107 Action: License suspension for two years, stayed with probation Effective Date: April 18, 1995 Nature of Misconduct: He admitted that he was found guilty of violating Article 33 of the New York State Public Health Law. The violations included inappropriately prescribing controlled substances to habitual users, failure to report habitual users and failure to maintain adequate patient records.
Jay Stanley Goldwyn, M.D. 86-15 Queens Blvd., Elmhurst, New York 11373 NYS License #046742Action: License surrender Effective Date: July 13, 1995 Nature of Misconduct: He admitted to negligence on more than one occasion and failure to maintain accurate records. The negligence included failing to take or note adequate medical histories, failing to perform or note adequate physical examinations, and failing to render appropriate treatment.
Gerald Goldberg, M.D. 27 South Pentaquit Ave., Bayside, New York 11706 License #139940 Action: License revocationEffective Date: May 22, 1997 Nature of Misconduct: The Hearing Committee sustained the charges that the physician was grossly negligent and incompetent; negligent and incompetent on more than one occasion and fraudulently practiced the profession of medicine.
David L. Gordon, M.D. Queensboro Correctional Facility 47-04 Van Dam St., Long Island City, New York 11101 NYS License #132940 Action: License revocation Effective Date: May 16, 1995 Nature of Misconduct: The Review Board sustained the Hearing Committee’s determination that the physician was convicted of Grand Larceny in the SecondDegree for falsely billing the Medicaid Program for having read patient sonograms knowing the tests were unnecessary, duplicative and contained ficitious patient information.
Robert Larkins, D.O. 94-38 59 Ave., Rego Park, New York 11373 License #116624 Action: License revocation and $10,000 fine Effective Date: November 25, 1997 Nature of Misconduct: The Review Board in addition to sustaining the Hearing Committee’s determination finding the physician practiced the profession fraudulently; ordered excessive tests and failed to maintain accurate patient records, sustained the charge that the physician was negligent on more than one occasion. The Review Board also modified the Hearing Committee’s penalty by adding a $10,000
Naythania Jones, M.D. 84-33 120 St., Kew Gardens, New York 11415NYS License #146678 Action: License revocationEffective Date: December 4, 1994 Nature of Misconduct: The Hearing Committee sustained the charges that the physician was convicted of Medicaid fraud.
Yang E. Lee, M.D. 82 Dartmouth St., Forest Hills, New York 11375 NYS License #128651 Action: Referred for Physician Prescribed Educational Program Phase I Evaluation. If the evaluation determines the physician possesses the basic knowledge to practice effectively, then his practice will be monitored for two years. If the evaluation determines the physician is deficient in basic medical knowledge the case will be remanded to the Hearing Committee to reassess a penalty. Effective Date: February 7, 1995  Nature of Misconduct: The Review Board sustained the Hearing Committee’s determination finding the physician guilty of negligence and ordering excessive tests. The Review Board modified the Hearing Committee’s penalty by ordering the physician for an evaluation of his skills. Action: Censure and reprimand with probation for two years including practice monitoringEffective Date: December 22, 1997 Nature of Misconduct: The Review Board sustained the Hearing Committee’s determination finding the physician guilty of negligence on more than one occasion and excessive testing and treatment.
Philip Kaminstein, M.D. 108-17 72 Ave., Forest Hills, New York 11375 NYS License #074282 Effective Date: December 19, 1994 – See Summary Order explanation below SUMMARY ORDERS This is the only category of charges that continues to be public under the Court of Appeals ruling protecting physician confidentiality until proceedings are final. The emergency powers of the State Health Commissioner are used to suspend the practice of a physician pending the resolution of the charges because the physician’s continued practice of medicine poses an imminent danger to public health.
Philip Kaminstein, M.D. 73-37 Austin St., Apt. 10B, Forest Hills, New York 11375NYS License #074282 Action: License revocation, $50,000 fine Effective Date: May 16, 1995 Nature of Misconduct: The Review Board sustained the Hearing Committee’s determination finding the physician guilty of gross negligence by inappropriately prescribing controlled substances for other than a good faith medical purpose, practicing the profession fraudulently and failure to maintain adequate records.
Anastassios Kassapidis, M.D. 23-18 28 St., Astoria, New York 11105 icense #089344 Action: Probation for five years with practice monitoring; 100 hours of continuing medical education and $15,000 fine Effective Date: December 26, 1997 Nature of Misconduct: He did not contest the charges of ordering  excessive tests or treatment and failing to maintain accurate patient  medical records.
Kenneth Kleiner, M.D. 48-45 65 Place, Woodside, New York 11590 NYS License #142335 Action: License revocation, $80,000 fine  Effective Date: December 27, 1994 Nature of Misconduct: The Hearing Committee sustained the charge that the physician was repeatedly negligent in prescribing controlled substanceswithout any medical justification. He failed to maintain or provide adequate patient records and he willfully harassed a patient.
Peter Ko, M.D. 220-241 Union Tpke., Flushing, New York 11364 NYS License #118242 Action: License suspension for one year, stayed with probation Effective Date: February 7, 1995 Nature of Misconduct: The Review Board sustained the Hearing Committee’s determination finding the physician failed to maintain adequate records for four patients. The Review Board also found the physician guilty of improperly delegating professional responsibilities to an unlicensed physician.
Zenaida Macapagal, M.D. 144-18 29 Rd., Flushing, New York 11354-2315 NYS License #125375Action: License suspension for two years, stayed with probation for two years Effective Date: March 17, 1994 Nature of Misconduct: She admitted that she had been convicted of receiving remuneration in exchange for ordering items payable under Medicare orMedicaid. 
Taalib-Din Iqbal Muhammad, R.P.A. 184-32 Galway Ave., St. Albans, NY 11412-1918 NYS License #002291 Action: License revocation: $ 10,000 fine Effective Date: July 6, 1994 Nature of Misconduct: The Hearing Committee sustained the charges that the physician assistant had been found guilty of Medicaid fraud.
Salvatore Mauro, M.D.6926 Dartmouth St., Forest Hills, NY 11375 NYS License #127025 Action: License revocation Effective Date: June 21, 1994 Nature of Misconduct: The Hearing Committee sustained the charges that the physician had been convicted of Medicaid fraud.
Jacob Neuman, M.D. 144-27 78 Ave., Flushing, New York 11367 License #150244 Action: License revocation and $50,000 fine Effective Date: February 20, 1997 Nature of Misconduct: The Hearing Committee sustained the charges that the physician was negligent on more than one occasion; fraudulently practiced the profession by stating he performed pathology evaluations which were not performed; filed false reports by fabricating pathology evaluation reports; ordered excessive testing; failed to maintain accurate patient records and engaged in conduct which evidenced moral unfitness.
Matthew Miller, M.D. 42-07 30 Ave., Astoria, New York 11103 License #148343Action: License suspension for three years stayed with probation for  three yearsEffective Date: September 17, 1998 Nature of Misconduct: The Review Board sustained the Hearing Committee’s determination dismissing the charge that the physician practiced with negligence and overturned the Hearing Committee’s determination dismissing the charge of conduct during the practice of medicine which evidences moral unfitness. The Review Board sustained the charge of conduct during the practice of medicine which evidences moral unfitness and imposed a penalty of license suspension for three years stayed with probation for three years.
Gopal P. Ram, M.D. 149-37 21 Ave., Whitestone, New York 11327 License #198144 Action: License surrenderEffective Date: April 23, 1998 Nature of Misconduct: He did not contest that he pled guilty in New York State Supreme Court, Queens County of attempted sexual abuse.
Jamile Peress, M.D. 110-11 72 Ave., Forest Hills, New York 11375 License #108693 Action: Censure and reprimand and $10,000 fine Effective Date: June 20, 1997 Nature of Misconduct: He admitted he failed to maintain adequate medical records.
Nathaniel Solomon, M.D. 64-15 184 St., Flushing, New York 11365 License #032623 Action: License limitation precluding patient contact and any practice of clinical medicine. This limitation precludes him from diagnosing, prescribing, operating or treating any human condition. Effective Date: February 9, 1998 Nature of Misconduct: He did not contest the charges of negligence on more than one occasion by inappropriately prescribing controlled substances for a patient and failure to maintain accurate patient  records.
Martin Salpeter, M.D. 69-03 Fresh Pond Rd., Ridgewood, New York 11385 NYS License #032030 Action: License surrender Effective Date: September 6, 1995 Nature of Misconduct: He did not contest charges of negligence, incompetenceand failure to maintain adequate patient records. He prescribed digoxin in excessive dosages, inappropriately prescribed Norpace and Inderal in combination without monitoring the patient for the development of congestive heart failure, cauterized moles without first obtaining a biopsy and failed to investigate symptoms of colon cancer.
Ana Maria Santi, M.D. 3 Holder Place, Forest Hills, New York 11375 NYS License #113491Action: License suspension for one year, stayed with probation for five years. Effective Date: May 13, 1994 Nature of Misconduct: She admitted that she had been a habitual abuser of alcohol.
Ana M. Santi, M.D. 3 Holder Place, Forest Hills, New York 11375 License #113491 Effective Date: March 16, 1998 Nature of Misconduct: The physician is charged with violating the terms of probation previously imposed by the New York State Board for Professional Medical Conduct; practicing the profession fraudulently and conduct evidencing moral unfitness.
Bing Huei Tang, M.D. 182-01 Union Tpke., Flushing, New York 11366 NYS License #117916Action: License revocation Effective Date: January 3, 1996 Nature of Misconduct: The Review Board sustained the Hearing Committee’s determination that the physician was convicted of falsifying the Bay Imaging Center’s business records in the form of a medical report. The Review Board overruled the Hearing Committee’s penalty of suspension with probation and revoked the physician’s license.
Eugene Shaevich, M.D. 104-40 Queens Blvd., Apt. 1F, Forest Hills, New York 11375 License #136329 Action: License suspension for one year stayed with probation for two years and $5,000 fine. Effective Date: May 28, 1997 Nature of Misconduct: The Hearing Committee sustained the charge that the physician was found guilty of violating New York State Public Health Law Section 18(2)(d) by failing to provide patient records or patient information to a duly authorized person.
Sarup Sharma, M.D. 178-01 90 Ave., Jamaica, New York 11432 License #113007Action: License surrender Effective Date: September 2, 1998 Nature of Misconduct: He admitted he could not successfully defend against the charge of negligence on more than one occasion involving five patients.
Shahid Masud Siddiqui, M.D. 89-00 170 St., Jamaica, New York 11432 NYS License #113794 Action: License revocation Effective Date: March 20, 1995 Nature of Misconduct: The Review Board sustained the Hearing Committee’s determination and found the physician guilty of gross negligence, negligence on more than one occasion, incompetence on more than one occasion and failure to maintain adequate records. The negligence and incompetence included the inappropriate prescribing of controlled substances.
Peter Y.L. Yong, M.D. 19 Westmoreland Ave., Douglaston, New York 11363 License #119534 Action: License suspension Effective Date: June 29, 1998 Nature of Misconduct: The physician is charged with having been  convicted in New York State Supreme Court, New York County of falsifying business records by fraudulently selling prescriptions for a controlled substance; practicing the profession fraudulently and engaging in  conduct which evidences moral unfitness.
Ivan R. Y. Young, M.D. 90-19 179 St., Jamaica, New York 11432 NYS License #173998 Action: License suspension for three years, last thirty months stayed with probation, $5,000 fine. Effective Date: February 28, 1996 Nature of Misconduct: He admitted to ordering excessive tests and treatment for ten patients and failing to maintain accurate patient records.
Robert Ziets, M.D. 83-10 35 Ave., Apt. 5L, Jackson Heights, New York 11372 License #177701 Action: License suspension for two years, stayed with probation for two years Effective Date: November 27, 1996 Nature of Misconduct: He did not contest the charge that he falsely  stated on an application for licensure to the Texas State Board of Medical Examiners that he had not been arrested or charged with Driving While Intoxicated.