Veterinarian Disciplinary Actions

 

The following is a listing of public actions taken by the Board of Veterinary Medicine 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 October 23, 2019

August 2019
Name
License No. 
Address Action Taken Effective Date
William Haines, DVM
#000812
Newington, CT Reprimand
Probation - 6 months
09/01/2019
David Mordasky, DVM
#001335 
Stafford Springs, CT Civil Penalty - $2000.00
Probation - 6 months
09/01/2019
Keith Nordert, DVM
#003974 
Chester, CT Reprimand 09/01/2019

May 2019
Name
License No.
Address Action Taken Effective Date
Hubert Hopkinson, DVM
#000653
West Hartford, CT Voluntary Surrender 05/07/2019
 
August 2017
 Name
 License No.
 Address   Action Taken   Effective Date 
 Mary C. Wakeman, DVM
 #001119
 Ashford, CT   Voluntary Surrender   08/22/2017 

June 2017
 Name
 License No.
 Address   Action Taken   Effective Date 
 Michael Dunn, DVM
 #00263
 North Haven, CT 
 Reprimand
 Probation - 5 years 
 07/01/2017 

February 2017

 Name
 License Number
 Address   Action Taken   Effective Date 
 John Robb, DVM
 #001709
 New Fairfield, CT 
 Probation - 25 years
 Reprimand
 2/01/2017
 
Appeal Filed in
 Superior Court
 on March 10, 2017 
 
November 2016
 Name
 License Number
 Address   Action Taken   Effective Date 
 Mark Baus, DVM
 #001373
 Bridgewater, CT   Probation - 4 years   12/01/2016 
 
August 2016
 Name
 License Number
 Address  Action Taken   Effective Date 
 Sharon Eisen, DVM
 #001898
 Brookfield, CT 
 Reprimand
 Probation - 6 months 
 09/01/2016 
 

February 2016
 Name
 License Number
 Address   Action Taken   Effective Date 
 Meghan Kohlhepp, DVM
 #003446
 Fairfield, CT  Probation - 9 months   03/01/2016 
 Ralph Padilla, DVM
 #001484
 West Haven, CT 
 Reprimand
 Probation - 1 year
 Civil Penalty - $5000.00 
 03/01/2016 
 Adel Saleh, DVM
 #001266
 West Haven, CT   Probation - 9 months   02/23/2016 

August 2015
 Name
 License Number
 Address   Action Taken   Effective Date 
 Barbara Hess, DVM
 #001923
 Cromwell, CT   Reprimand   09/01/2015 

April 2015
 Name
 License Number
 Address   Action Taken   Effective Date 
 Christopher J. Blanch, DVM
 #003117
 Oakdale, CT 
 Reprimand
 Probation - 6 months 
 05/01/2015 
 Shelley Lavigne
 (unlicensed)
 East Haddam, CT   Cease and Desist   04/27/2015 
 Jennifer Perkins, VMD
 #003745
 Middletown, CT
 Reprimand
 Civil Penalty - $3390.00 
 04/28/2015 
 
 
November 2014
 Name
 License No.
 Address   Action Taken   Effective Date 
 Rebecca Therian
 (unlicensed)
 Enfiled, CT   Cease and Desist   11/05/2014 
 Brian Turgeon, VMD
 #002836
 New Hartford, CT   Civil Penalty - $500.00   12/01/2014 
 
April 2014
 Name
 License No.
 Address   Action Taken   Effective Date
 Betsy, Japp, DVM
 #001358
 Eastford, CT   Probation - 1 year   05/01/2014 
 
February 2014
 Name
 License No.
 Address   Action Taken   Effective Date 
 Toby Kimm, DVM
 #001666
 Plainville, CT   Civil Penalty - $5000.00   03/01/2014 
 
August 2013
 NAME
 LICENSE No.
 ADDRESS  ACTION TAKEN   EFFECTIVE DATE 
 Richard Alter, DVM
 #001790
 Guilford, CT
 Reprimand
 Probation
 Civil Penalty - $1000.00
 09/01/2013
 
August 2012
 Name
 License No.
 ADDREESS   ACTION TAKEN  EFFECTIVE DATE 
 Teresa Love, DVM
 #002558
 Willington, CT  Revocation   08/29/2012 
 Ronald Maier, DVM
 #000797
 Waterbury, CT  Probation - 6 months  09/01/2012 
 
April 2012
 Name
 License No.
 ADDRESS   ACTION TAKEN   EFFECTIVE DATE 
 Stacey Kasperzak, DVM
 #002983
 Somers, CT   Probation - 6 months   05/01/2012 
 Steven S. Leshem, DVM
 #002738
 West Hartford, CT 
 Reprimand
 Civil Penalty - $1000.00 
 05/01/2012 
 
 
February 2012
 Name
 License No.
 ADDRESS   ACTION TAKEN    EFFECTIVE DATE 
 Teresa Love, DVM
 #002558
 Willington, CT   Summary Suspension  02/01/2012 
 
August 2011
 NAME
 LICENSE NUMBER
 ADDRESS   ACTION TAKEN
 EFFECTIVE
 DATE 
 Shachine Belle
 (unlicensed)
 Farmington, CT   Cease and Desist 
 08/24/2011 
 Jennifer Carolan, DVM
 #002573
 Washington Depot, CT
 Reprimand
 Civil Penalty $2260.00
 08/16/2011
 Teresa Love, DVM
 #002558
 Willington, CT  Probation - 5 years   09/01/2011 
 
April 2011
 NAME
 LICENSE NUMBER
 ADDRESS   ACTION TAKEN  EFFECTIVE
 DATE
 
 Teresa Love, DVM
 #002558
 Willington, CT 
 Suspesnsion while
 investigation pending 
 04/13/2011 
 Ralph Padilla, DVM
 #001484
 West Haven, CT 
 Probation - 1 year
 Reprimand
 Civil Penalty $5000.00 
 05/01/2011
 
January 2011
 NAME
 LICENSE NUMBER
 ADDRESS ACION TAKEN 
 EFFECTIVE
 DATE 
 Neil Wolff, DVM
 #001295
 Greenwich, CT   Probation - 1 year   02/01/2011 
 
August 2010
 Name
 License Number
 Address   Action Taken 
 Effective
 Date 
 Stephen Tobin, DVM
 #001935
 Meriden, CT 
 Probation - 18 months
 Practice Restriction
 (prohibited from
  performing surgery) 
 08/25/2010
Probation
 terminated
 04/13/2011 
 
June 2010
 Name
 License Number 
 Address  Action Taken 
 Effective
 Date 
 Robyn Harper, DVM
 #003124
 Dover, DE 
 Civil Penalty
 $1000.00 
 07/01/2010 
 Dennis J. Thibeault, DVM
 #002879
 Chaplin, CT 
 Civil Penalty
 $1000.00 
 07/01/2010 
 
January 2010
 Name
 License Number
 Address  Action Taken 
 Effective
 Date
 Seymour Leopold, DVM
 #000657
 Southbury, CT 
 Probation
 Civil Penalty
 $1000.00 
 02/01/2010 
 Richard Varghose, DVM
 #000510
 Woodbury, CT 
 Civil Penalty
 $1000.00 
 02/01/2010 
 
November 2009
 Name
 License Number
 Address   Action Taken 
 Effective
 Date 
 Blaire Michael, VMD
 #002750
 Southington, CT 
 Civil Penalty
 $1000.00 
 12/01/2009 
 Frank Palka, DVM
 #001009
 Chester, CT 
 Reprimand
 Probation - 6 months 
 12/01/2009 
 
June 2009
 Name
 License Number
 Address  Action Taken 
 Effective
 Date 
 Rocco Frank, DVM
 #001324
 Westport, CT  Probation - 6 months   07/01/2009 
 
March 2009
 Name
 License Number
 Address   Action Taken 
 Effective
 Date 
 Herbert Hopkinson, DVM
 #00653
 West Hartford, CT   Probation  04-01-2009