Lefever, Michael E. DO 1101 SO. MONTANA STREET Mailing Address BUTTE, MT 59701 Disciplinary Summary On 9/29/03 the Board accepted surrender of license in lieu of investigation. Licensee Name Licensee Name Mailing Address Disciplinary Summary Levenson, Alvin, M.D. 11/8/1995 Denial of Initial Licensure Licensee Name Lovell, Jason, D.O. P.O. Box 6029 Mailing Riverton, WY 82501 Address Dr. Lovell entered into a consent decree with the Board on April 13, 2012, wherein he Disciplinary must enroll in and successfully complete a boundaries course; be placed on a two year Summary probationary period; and notify the Board monthly of his work activities. Licensee Name Lovell, Jason, D.O. P.O. Box 6029 Mailing Riverton, WY 82501 Address December 26, 2012 – Voluntary Suspension of Wyoming medical accepted by the Board on this date. Dr. Lovell allegedly had sexual contact with a patient during a scheduled appointment at his clinic after completing a course on maintaining appropriate Disciplinary boundaries. Dr. Lovell also allegedly provided a prescription for a controlled substance at Summary that appointment. Dr. Lovell came before the Board for reinstatement of his medical license. In an Order dated December 9, 2015, the Board reinstated Dr. Lovell’s license with restrictions and conditions. Licensee Name Mackay, Calvin R. MD 123 2ND AVENUE #410 Mailing Address SALT LAKE CITY, UT 84103 Disciplinary 1990 license revoked when licensee didn't appear for contested case hearing. Action based Summary upon misrepresentation on renewal application regarding multiple malpractice actions. Licensee Name Mackay, Calvin R. MD 4535 NORTHGATE DRIVE Mailing PROVO, UT 84604 Address 2/6/93 Consent Decree licensee agreed to the following restrictions: restricted from Disciplinary practice of general surgery and orthopedic surgery; give 45 days notice and interview with Summary full Board prior to return to Wyoming to practice. Licensee Name Madjar, Jr., David D. MD Mailing Address 160 S. 8th Street