Searching for Summaries
Summary information of disciplinary actions taken against licensees, professional practice business entities, and pharmacy establishments by the Board of Regents in New York State since January 1, 1994, can be searched below by year, month, and profession. You may also search for an individual’s, entity’s or establishment’s status, and any applicable enforcement actions, with our Online Verification Search. Applicable disciplinary information will be listed under the Enforcement Actions tab within the search results.
In New York State, professional misconduct in all the professions (except that by physicians, physician assistants and specialist assistants, which is investigated and prosecuted by the Office of Professional Medical Conduct (OPMC) of the Department of Health) is investigated and prosecuted by the New York State Education Department's Office of the Professions. The Board of Regents, which also has responsibility for licensure in all the professions, is responsible for the final disposition of all disciplinary matters except those handled by OPMC.
Information on pre-1994 Regents Actions is available by phone: 518-474-3817, ext. 330; fax: 518-473-0578; e-mail: dplsdsu@nysed.gov, or by writing to the Office of the Professions.
By reviewing this material, the user accepts the terms, conditions and limitations under which this information is supplied.
September 2023
Nursing
IMELDA BUYOG BELINGON (A/K/A BUYOG IMELDA L); ROCKAWAY PARK NY
Profession: Registered Professional Nurse;  Lic. No. 364238;   Cal. No. 33799 
 
Action: Application to surrender license granted.
Summary: Licensee did not contest the charge of, in the State of Texas, failing to accurately document the administration or wastage of the controlled substance Fentanyl for patient #1; and failing to accurately document the administration or wastage of the controlled substance Midazolam for patient #2.
JESSIE E BIELER; WEBSTER NY
Profession: Licensed Practical Nurse;  Lic. No. 306598;   Cal. No. 31697 
 
Action: Found guilty of professional misconduct; Penalty: Indefinite actual suspension until substance abuse free and fit to practice, upon return to practice, 2 years probation.
Summary: Licensee was found guilty of professional misconduct for practicing the profession of nursing fraudulently and for committing unprofessional conduct.
JESSICA MAURINE BLANDING (A/K/A LEE JESSICA); DELMAR NY
Profession: Licensed Practical Nurse;  Lic. No. 323289;   Cal. No. 31700 
 
Action: Found guilty of professional misconduct; Penalty: Indefinite actual suspension for no less than 3 months and until substance abuse free and fit to practice, upon return to practice, 2 years probation.
Summary: Licensee was found guilty of professional misconduct for having been convicted of Criminal Possession of a Controlled Substance in the 7th Degree, and Petit Larceny, class A misdemeanors.
THOMAS J BOURBEAU; TUPPER LAKE NY
Profession: Registered Professional Nurse;  Lic. No. 324055;   Cal. No. 32983 
 
Action: Found guilty of professional misconduct; Penalty: Revocation.
Summary: Licensee was found guilty of professional misconduct for having been convicted of Possession of Material Involving the Sexual Exploitation of Minors.
ARNELIA DENISE BROWN (A/K/A BROWN ARNELIA); IRONDEQUOIT NY
Profession: Licensed Practical Nurse;  Lic. No. 280797;   Cal. No. 33607 
 
Action: Application for consent order granted; Penalty agreed upon: 2 years stayed suspension, 2 years probation.
Summary: Licensee admitted to the charge of having been convicted of Failure to Disclose an Event Impacting Eligibility for Supplemental Security Income Benefits, a felony.
ALICE KATHERINE BURDICK (A/K/A FOSTER ALICE KATHERINE, MILES ALICE K, MILES ALICE KATHERINE); MOUNT VISION NY
Profession: Licensed Practical Nurse;  Lic. No. 261360;   Cal. No. 31664 
 
Action: Found guilty of professional misconduct; Penalty: $500 fine, revocation.
Summary: Licensee was found guilty of professional misconduct for having been convicted of Petit Larceny, Criminal Mischief in the 4th Degree, and Solicitation in the 4th Degree, class A misdemeanors.
DANIELLE CONTI; OLD BRIDGE NJ
Profession: Registered Professional Nurse;  Lic. No. 696306;   Cal. No. 33427 
 
Action: Application to surrender license granted.
Summary: Licensee admitted to the charge of having been convicted of Petit Larceny, a class A misdemeanor.
CAMILLE DESERAY COSME (A/K/A COSME CAMILLE D); NEWBURGH NY
Profession: Licensed Practical Nurse;  Lic. No. 301543;   Cal. No. 33145 
 
Action: Found guilty of violation of probation; Penalty: Penalty previously imposed under Order No. 31858 terminated, revocation.
Summary: Licensee was found guilty of professional misconduct for violating terms of probation imposed by the Board of Regents.
ATHENA ANN COTTONE (A/K/A COTTONE ATHENA); AVON NY
Profession: Registered Professional Nurse;  Lic. No. 790836;   Cal. No. 33641 
 
Action: Application for consent order granted; Penalty agreed upon: 1 month actual suspension, 23 months stayed suspension, upon return to practice, 2 years probation, $1,000 fine.
Summary: Licensee admitted to the charge of accessing patient information on several occasions without a legitimate purpose.
JOLANTA ALICJA DAVIDSON; JACKSONVILLE FL
Profession: Registered Professional Nurse;  Lic. No. 791659;   Cal. No. 33765 
 
Action: Application to surrender license granted.
Summary: Licensee admitted to the charge of having been convicted of, in the State of Florida, being convicted of the count of Conspiracy to Introduce Contraband, a 3rd Degree felony, which if committed in the State of New York would constitute Promoting Prison Contraband in the 2nd Degree, a misdemeanor.
MARTIN DAVIS; HARRIS NY
Profession: Registered Professional Nurse;  Lic. No. 454330;   Cal. No. 33640 
 
Action: Application to surrender license granted.
Summary: Licensee admitted to the charge of failing to submit quarterly performance reports from his employer, failing to complete continuing education consisting of coursework in either crisis intervention of psychiatric patients or in handling aggressive patients, and failing to answer and submit quarterly questionnaires as requested by the department, as required by the terms of probation imposed by the Board of Regents in Order No. 31024.
MEESHA ANNE DUMAS; CIBOLO TX
Profession: Registered Professional Nurse;  Lic. No. 792697;   Cal. No. 33713 
 
Action: Application to surrender license granted.
Summary: Licensee did not contest the charge of, in the State of Texas, failing to provide a proper course of wound care for a patient's wounds over the span of several weeks.
ALEXANDRIA DONYELL GUTIERREZ (A/K/A HASSAN ALEXANDRIA DONYELL); ELMIRA NY
Profession: Registered Professional Nurse;  Lic. No. 772969;   Cal. No. 33554 
 
Action: Application for consent order granted; Penalty agreed upon: 2 years stayed suspension, 2 years probation, $500 fine.
Summary: Licensee admitted to the charge of having been convicted of Arson in the 5th Degree.
SHANNON TERESA HIGGINS; CAIRO NY
Profession: Registered Professional Nurse;  Lic. No. 735905;   Cal. No. 32949 
 
Action: Application for consent order granted; Penalty agreed upon: 2 years stayed suspension, 2 years probation, 100 hours public service.
Summary: Licensee did not contest the charge of having been convicted of Petit Larceny.
MISTY LYNN HILBOURN (A/K/A HILBOURN MISTY); VERSAILLES NY
Profession: Licensed Practical Nurse;  Lic. No. 304556;   Cal. No. 33667 
 
Action: Application for consent order granted; Penalty agreed upon: 2 years stayed suspension, 2 years probation, $500 fine.
Summary: Licensee did not contest the charge of having signed out narcotic medication and failed to document that the medication was administered or wasted.
KIMBERLY RENEE LIST; NIAGARA FALLS NY
Profession: Licensed Practical Nurse;  Lic. No. 280512;   Cal. No. 33602 
 
Action: Application for consent order granted; Penalty agreed upon: 1 month actual suspension, 23 months stayed suspension, upon return to practice, 2 years probation.
Summary: Licensee did not contest the charge of, in the State of South Carolina, failing to initiate cardiopulmonary resuscitation (CPR) on an unresponsive patient of full code status.
GINA MARIE LOPEZ (A/K/A LOPEZ GINA); MYRTLE BEACH SC
Profession: Licensed Practical Nurse;  Lic. No. 309672;   Cal. No. 33678 
 
Action: Application for consent order granted; Penalty agreed upon: 1 month actual suspension, 23 months stayed suspension, upon return to practice, 2 years probation, $500 fine.
Summary: Licensee did not contest the charge of having attempted to bring contraband into a correctional facility.
STEVEN ROY MASHIN; CASTRO VALLEY CA
Profession: Registered Professional Nurse;  Lic. No. 656947;   Cal. No. 33581 
 
Action: Application to surrender license granted.
Summary: Licensee did not contest the charge of finding of professional misconduct by the California Board of Registered Nursing, which if committed in New York State, would constitute professional misconduct for practicing the profession of nursing with gross negligence on a particular occasion, in violation of section 6509 (2) of the New York Education Law.
DIANA MARIE MODERA; GENEVA NY
Profession: Registered Professional Nurse;  Lic. No. 381105;   Cal. No. 33665 
 
Action: Application for consent order granted; Penalty agreed upon: 1 month actual suspension, 23 months stayed suspension, upon return to practice, 2 years probation, $500 fine.
Summary: Licensee admitted to the charge of having provided privileged information about a patient, whom licensee was not treating, to the patient's family member.
MARIA MOROZOVA; BROOKLYN NY
Profession: Registered Professional Nurse;  Lic. No. 743839;   Cal. No. 33220 
 
Action: Application for consent order granted; Penalty agreed upon: 1 month actual suspension, 23 months stayed suspension, 2 years probation.
Summary: Licensee did not contest the charge of failing to assess a patient after said patient fell from her bed, and failing to use a Hoyer lift to lift and return said patient to her bed.
JORGE ORTIZ; RIVERDALE NY
Profession: Licensed Practical Nurse;  Lic. No. 255334;   Cal. No. 33706 
 
Action: Application for consent order granted; Penalty agreed upon: 1 month actual suspension, 23 months stayed suspension, 2 years probation, $1,500 fine.
Summary: Licensee admitted to the charge of having failed to document assessment and treatment of a pediatric patient.
JORGE ORTIZ; BRONX NY
Profession: Registered Professional Nurse;  Lic. No. 605606;   Cal. No. 33707 
 
Action: Application for consent order granted; Penalty agreed upon: 1 month actual suspension, 23 months stayed suspension, 2 years probation, $1,500 fine.
Summary: Licensee admitted to the charge of having failed to document assessment and treatment of a pediatric patient.
JESSICA LEE SHARPES; CANTON NY
Profession: Registered Professional Nurse;  Lic. No. 676477;   Cal. No. 33666 
 
Action: Application for consent order granted; Penalty agreed upon: Indefinite actual suspension until fit to practice, upon return to practice, 2 years probation, $500 fine.
Summary: Licensee did not contest the charge of habitually using alcohol and drugs.
JANORA R VANLIEW (A/K/A VAN LIEW JANORA ROSE); WHEATLEY HEIGHTS NY
Profession: Licensed Practical Nurse;  Lic. No. 302344;   Cal. No. 33795 
 
Action: Application to surrender license granted.
Summary: Licensee admitted to the charge of having been convicted of Assault in the 1st Degree, a class B felony.
STEFANIE L WILLIAMS (A/K/A SANDIFER STEFANIE LYNN); LATHAM NY
Profession: Registered Professional Nurse;  Lic. No. 646317;   Cal. No. 33662 
 
Action: Application for consent order granted; Penalty agreed upon: 2 years stayed suspension, 2 years probation.
Summary: Licensee did not contest the charge of medication administration errors.
Occupational Therapy
DIANA RUBENSTEIN (A/K/A CABANA DIANA); BROOKLYN NY
Profession: Occupational Therapist;  Lic. No. 016170;   Cal. No. 33254 
 
Action: Application for consent order granted; Penalty agreed upon: 1 year actual suspension, 1 year stayed suspension, upon return to practice in New York State, 2 years probation.
Summary: Licensee did not contest the charge of having been convicted of Health Care Fraud, a felony; and Conspiracy to Commit Health Care Fraud, a felony.
Pharmacy
SARA JANE CURRAN (A/K/A SIRIANO SARA JANE); NASSAU NY
Profession: Pharmacist;  Lic. No. 055786;   Cal. No. 33501 
 
Action: Application for consent order granted; Penalty agreed upon: 2 years stayed suspension, 2 years probation, $1,000 fine.
Summary: Licensee did not contest the charge of the unauthorized removal of medication from a pharmacy for the use of a friend.
CVS ALBANY, L.L.C.; BINGHAMTON, NY
Profession: Pharmacy;  Reg. No. 018918;   Cal. No. 33648 
 
Action: Application for consent order granted; Penalty agreed upon: Censure and reprimand, $3,000 fine.
Summary: Registrant did not contest the charge of failing to notify the State Board of Pharmacy of a change in the identity of the supervising pharmacist.
JONATHON ARTHUR JUST (A/K/A JUST JONATHON A); NORWICH NY
Profession: Pharmacist;  Lic. No. 058312;   Cal. No. 33658 
 
Action: Application for consent order granted; Penalty agreed upon: 2 years stayed suspension, 2 years probation.
Summary: Licensee did not contest the charge of having been convicted of Menacing in the 2nd Degree, a class A misdemeanor.
Public Accountancy
PETER ANTHONY AVERSON; LONGMONT CO
Profession: Certified Public Accountant;  Lic. No. 040089;   Cal. No. 33785 
 
Action: Application to surrender license granted.
Summary: Licensee did not contest the charge of willful failure to comply with mandatory continuing education requirements.