Podiatrist Disciplinary Actions

Podiatrist Disciplinary Actions

 

The following is a listing of public actions taken by the Board of Examiners in Podiatry or the Connecticut Department of Public Health.

 

For disciplinary actions older than three years, please view the Department of Public Health's Regulatory Action Reports.

 

Please note that effective dates of all actions are included.  If an action is appealed, a court ordered stay may delay the imposition of a Board action.  A listing of all appeals filed within the past thirty days is included in this report.

 

Copies of documents referenced in this report, including Memoranda of Decision
following a hearing, Consent Orders, Voluntary Surrenders, and Summary Suspensions are available on
THE LICENSE VERIFICATION WEB SITE.

 

NOTE: The following information is not intended for licensure verification purposes.

 

You may verify a license on-line at www.elicense.ct.gov or by calling 860-509-7603.


 
Last updated March 15, 2018

February 2018
Name
License No.
Address Action Taken Effective Date
Luca DiMatteo, DPM
#000596
Simsbury, CT Voluntary Surrender 02/27/2018
 
June 2017
 Name
 License No.
 Address   Action Taken   Effective Date 
 John McHugh, DPM
 #00393
 Watertown, CT 
 Reprimand
 Civil Penalty - $5000.00
 07/01/2017 

May 2017
 Name
 License No.
 Address   Action Taken   Effective Date 
 Samir Zaky, DPM
 #000749
 Bethel, CT   Revocation   May 10, 2017 
 
April 2017
 Name
 License No.
 Address   Action Taken   Effective Date 
 Amarjit S. Chhatwal, DPM
 #000922
 Fairfield, CT   Voluntary Surrender    04/18/2017 

December 2016
 Name
 License No.
 Address   Action Taken   Effective Date 
 Jameela Fulton, DPM
 #000876
 Fremont, CA   Reprimand   12/07/2016 

September 2016
 Name
 License No.
 Address  Action Taken Effective Date  
 Amira Mantoura, DPM
 #000430
 Stamford, CT 
 Reprimand
 Probation - 1 year 
 10/01/2016

December 2014
 Name
 License No.
 Address   Action Taken   Effective Date 
 B. Glenn Blair, DPM
 #000419
 Shelton, CT 
 Reprimand
 Cease and Desist prescribing
 outside the scope of Podiatry. 
 01/01/2015 
 
September 2014
 Name
 License Number
 Address   Action Taken   Effective Date  
 Steven Buchbinder, DPM
 #000020
 Avon, CT   Probation - 1 year   10/01/2014 
 
June 2104
 Name
 License Number
 Address   Action Taken   Effective Date 
 Jeffrey, A. Best, DPM
 #000744
 Monroe, CT   Cease and Desist   07/01/2014 
 Michael J.  Scanlon, DPM
 #000650
 Willimantic, CT 
 Reprimand
 Cease and Desist 
 07/01/2014 
 
Novmeber 2013
 Name
 License Number
 Address  Action Taken  Effective Date 
 Richard P. Sokoloff, DPM
 #000196
 Guilford, CT    Voluntary Surrender   11/14/2013 
 
March 2013
 Name
 License Number
 Address   Action Taken   Effective Date 
 Steven Colsen, DPM
 #000030
 Pawcatuck, CT 
 Reprimand
 Probation 
 04/01/2013 
 
September 2009
 Name
 License Number
 Address   Action Taken   Effective Date 
 Robert Crovo, DPM
 #000032
 Torrington, CT  Civil Penalty - $1000.00  10/01/2009
 
March 2009
 Name
 License Number
 Address   Action Taken 
 Effective
 Date 
 Steven Buchbinder, DPM
 #000020
 Avon, CT   Probation - 6 months   04-01-2009 
 
 
June 2008
Name
License Number
Address 
Action Taken 
Effective Date 
Robert Januska, DPM
#000089
Burlington, CT  Voluntary Surrender  06-04-2008 
David G. Sharnoff, DPM
#000184 
Shelton, CT  Probation - 6 months  07-01-2008 
 
 
April 2008
 Name
 License Number
 Address   Action Taken  Effective
 Date 
 Robert Januska, DPM
 #000089
 Burlington, CT   Summary Suspension   04-18-2008 
 
December 2007
 Name
 License Number
 Address  Action Taken  Effective
 Date
 Richard Aronoff, DPM
 #000305
 Fairfield, CT  Probation - 6 months
 Reprimand 
 01-01-2008 
 
March 2007
 Name
 License Number
 Address  Action Taken
 Effective
 Date
 Anthony Vitale, DPM
 #000216
 West Haven, CT  License Surrender   03-01-2007