Physician Misconduct and Physician Discipline

Physician Information

Physician Information

Physician Search
 
Physician Records
 

 Physician Last Name:Chamberlin
 Physician First Name:Allen
 Physician Middle Name:C
 Address:57 West 57th Street Suite 505 New York, New York 10019
 License Number:081810
 License Type:MD
 Year of Birth: 1931
 Effective Date:08/08/2005
 Action Description for DOH Webpage:License revocation and $30,000.fine.The previous temporary stay of the penalty granted on August 19, 2005 by the New York State Supreme Court-Appellate Division, Third Department had been vacated as of October 24 ,2005.
 Misconduct Description for DOH Webpage:The Administrative Review Board effective August 23, 2007 affirmed the Hearing Committee's determination and penalty finding the physician guilty of practicing fraudulently; filing false reports; negligence on more than one occasion; engaging in conduct which evidences moral unfitness and inaccurate record keeping. Pursuant to an order of the New York State Supreme Court-Appellate Division, Third Department this matter was remanded to the Hearing Committee for redetermination and the penalty of revocation with $30,000.fine remains in force.
  License Limitations or Conditions for DOH Webpage:
 Board Order:
doc
lc081810.pdf
doc
lc081810.pdf
doc
lc081810.pdf