The State Board of Examiners in Psychology revoked the license of Dr. Philip Rosenthal after finding that the department had sustained the allegations in a disciplinary statement of charges and, with the respondent absent and allegations deemed admitted, imposing revocation as the disciplinary sanction.
Department counsel told the board it had provided adequate notice and that certified mail receipts showed delivery to multiple addresses for Dr. Rosenthal and his conservator. Counsel noted the respondent’s license had lapsed due to nonrenewal but advised the board it retained jurisdiction under Connecticut General Statutes over lapsed licenses and therefore could proceed with disciplinary action.
The department entered four exhibits into the record. The board clerk entered Department Exhibits 1–3 under seal as they contained confidential protected health information: (1) an investigative report dated 08/29/2024; (2) a mandatory report of impaired practitioners received 04/08/2024; and (3) a clinical neuropsychological reexamination report dated 05/23/2024. Department Exhibit 4 was a New Haven probate court fiduciary conservatorship certificate dated 08/07/2024.
After counsel renewed a motion to deem the allegations admitted because no answer had been filed, a board member moved to grant that motion. The board voted to grant the department’s motion to deem the allegations admitted; the record was then closed for evidence. With the allegations deemed admitted, board members proceeded to fact‑finding and agreed the department had sustained charges 1–3.
Counsel requested revocation, stating the department’s position plainly: "the department asks that you revoke the license." A board member then moved to revoke Dr. Rosenthal’s license; another seconded. The board voted in favor of revocation. The record shows one board member recused from this matter before the hearing proceeded.
The board concluded fact‑finding on the matter and closed the agenda item; the meeting then adjourned.