Disciplinary Actions / License Restrictions
This list contains all enforcement decisions within the past seven years for those found to be in violation of the California Accountancy Act and/or California Board of Accountancy regulations: summaries for all licensees with license restrictions; and summaries of decisions older than seven years but occurring since July 1, 1993, for licenses revoked or surrendered.
The CBA may revoke or suspend a license, or impose probation on the licensee for violation of applicable statutes or regulations. The standard probationary terms, as well as case-specific probationary terms, are included in all cases of probation. The standard probationary terms are listed in the Manual of Disciplinary Guidelines and Model Disciplinary Orders.
For more information or details of prior enforcement actions, or for information regarding possible citations and fines, please contact the CBA at:
California Board of Accountancy
2000 Evergreen Street, Suite 250
Sacramento, CA 95815-3832
Attn: Enforcement Division
E-mail: enforcementinfo@cba.ca.gov
Telephone: (916) 561-1729
FAX: (916) 263-3673
Disciplinary Actions / License Restrictions Index
INDEX C
Calderon Jaham & Osborn An Accountancy Corporation
Caldwell, Milliard C.
Cannon, Sheryl K.
Canova, Antonio
Cantrell, Kim Jeffrey
Cappel, Ilse
Carroll, Roland William, Jr.
Casey, Kenneth Joseph
Casey Kenneth An Accountancy Corporation
Cassidy, Carl Randolph
Cates, David Edsel
Censoprano, Salvatore
Ceresa, Richard Arthur (2006)
Ceresa, Richard Arthur (2003)
Chappell, Ronald
Cheatham, J. Ballard
Chhay, Heng Bill
Chinn Accountancy Corporation
Choi, Dow, Ian, Hong & Lee, CPA's, A Professional Corporation
Chuck Anderson, CPA, Inc.
Clark, Craig Reid
Colina, Jose M. (2000)
Colina, Jose M. (2002)
Contreras, Marcelino David
Cook, Donald Dean
Copeland, Larry Mack (1998)
Copeland, Larry Mack (1994)
Corso, Stephen P.
Cracchiolo, John Vincent
Craig, Kenneth Nelson
Calderon Jaham & Osborn An Accountancy Corporation El Cajon CA COR 1075
CBA Actions
Surrender of COR License, via stipulated settlement.
The surrender of Respondent's license and the acceptance of the surrendered license by the Board shall constitute the imposition of discipline against Respondent.
Effective August 30, 2009
Also See:
Cause For Discipline
On December 12, 2007, Respondent consented to the entry of final judgment in a Securities and Exchange Commission (SEC) complaint, without admitting or denying the allegations therein, except as to jurisdiction, which is admitted. The final judgment permanently restrained and enjoined Respondent from violating Section 17(a) of the Securities Act of 1933 and Section 10(b) of the Securities Exchange Act of 1934 and Rule 10b-5.
In its complaint, the SEC alleged that Respondent, as the independent auditor for the City of San Diego for the fiscal years ended June 30, 2001, and 2002, made false and misleading statements in connection with municipal securities offerings by the city. The specific allegations were that Respondent 1) issued unqualified audit reports for the 2001 and 2002 fiscal years stating that the City of San Diego's financial statements were presented in conformity with generally accepted accounting principles and the audits were performed in accordance with generally accepted auditing standards, when they were not; 2) drafted the footnote disclosures to the city's financial statements in the audit reports, which contained materially false and misleading statements regarding the city's funding of its pension and retiree health care obligations; 3) consented to the City of San Diego including these audit reports in the offering documents for its five 2002 and 2003 municipal securities offerings that raised approximately $261 million from investors.
Violation(s) Charged
Business and Professions Code, Division 3, Chapter 1, §§ 5100(b) and (l).
Related Documents:
Caldwell, Milliard C. Cosa Mesa CA CPA 24276
CBA Actions
Revocation of CPA license, via default decision.
Effective August 27, 2011
Cause For Discipline
Accusation No. AC-2010-35 contains the following allegations:
Mr. Caldwell willfully practiced and held himself out as a Certified Public Accountant when he failed to have a valid license. Mr. Caldwell misappropriated funds or obtained money by false pretenses by cashing two payments for the same service instead of refunding the duplicate payment. Mr. Caldwell failed to respond to inquiries by the CBA, including failing to respond to a subpoena served on him by the CBA. Mr. Caldwell failed to notify the CBA of a change in his address of record.
Violation(s) Charged
Business and Professions Code, Division 3, Chapter 1, §§ 5050, 5051, 5100(g) and (k). California Code of Regulations, Title 16, Division 1, §§ 3, 52 (a) and (b).
Related Documents:
Cannon, Sheryl K. Covina CA CPA 63805
CBA Actions
Revocation of CPA Certificate, via default decision.
Effective November 4, 2007
Also See:
Cause For Discipline
Ms. Cannon failed to complete her client's 2005 tax returns although she repeatedly assured the client that the returns would be completed. Ms. Cannon had been providing tax services to the client since 1990.
Ms. Cannon failed to provide a written response as requested by the Board's Enforcement Division to register her change of address.
Violation(s) Charged
Business and Professions Code, Division 3, Chapter 1, § 5100 (c), (g), and (i). California Code of Regulations, Title 16, Division 1, §§ 52 (a) and 3.
Related Documents:
Canova, Antonio Los Altos Hills CA CPA 52769
CBA Actions
Revocation of CPA license, via decision.
Mr. Canova is required to reimburse the CBA $9,190.21 for its investigation and prosecution costs.
Effective June 27, 2011
Cause For Discipline
Mr. Canova was suspended from appearing or practicing before the Securities and Exchange Commission (SEC) as an accountant. The SEC's complaint alleged that Mr. Canova signed various annual and quarterly reports that were filed with the SEC, and that those reports materially misrepresented Brocade's stock-based compensation expense and income and loss, and made materially false and misleading disclosures and omitted material information about Brocade's stock option practices.
Mr. Canova also failed to timely report the SEC's suspension and the final judgment by the SEC to the CBA.
Violation(s) Charged
Business and Professions Code, Division 3, Chapter 1, §§ 5100 (g), (h), (l), and 5063 (a)(3), (c).
Related Documents:
Cantrell, Kim Jeffrey Roseville CA CPA 23561
CBA Actions
License revoked.
Effective September 14, 1994
Cause For Discipline
Respondent failed to timely file tax return for one client and failed to prepare tax returns for two other clients. He also failed to return the clients' records. Further, Respondent took funds from his client and falsely represented that he made payments on client's behalf to the Employment Development Department when, in fact, he deposited the funds in his personal bank account. Respondent failed to respond to Board inquiries regarding complaints on file with the Board. Respondent practiced public accountancy without a valid license.
Violation(s) Charged
Business and Professions Code, Division 3, Chapter 1, §§ 5100 (c), 5200 (h) and (j), 5050, and 5055. California Code of Regulations, Title 16, Division 1, §§ 54.1, 68, and 87.
Related Documents:
Cappel, Ilse San Diego CA CPA 48948
CBA Actions
Revocation of CPA Certificate, via default decision.
Effective October 15, 2004
Cause For Discipline
Ms. Cappel was convicted upon her plea of guilty for conspiracy to commit bank fraud, a felony.
Ms. Cappel is further subject to discipline in that she failed to report the conviction to the Board.
Violation(s) Charged
Business and Professions Code, Division 3, Chapter 1, § 5100 (a) and (g). California Code of Regulations, Title 16, Division 1, § 5063 (a)(1).
Related Documents:
Carroll, Roland William, Jr. SAN DIEGO CA CPA 14338
CBA Actions
Surrendered certificate, via stipulated settlement.
Effective April 1, 2005
Cause For Discipline
Accusation No. AC-2005-20 includes charges that Mr. Carroll failed to comply with GAAS and GAAP in discharging his responsibilities as KPMG's co-engagement partner on the audits and reviews of Gemstar during the period June 30, 2000, through March 31, 2002.
Without admitting the specific charges, for the purpose of settlement, Mr. Carroll agrees that the complainant could establish a factual basis for the charges and that those charges, if proven, would constitute cause for discipline. Mr. Carroll does not admit the charges. However, he agrees that should he reapply for licensure, the charges will be deemed admitted.
Violation(s) Charged
Business and Professions Code, Division 3, Chapter 1, §§ 5062 and 5100 (g). California Code of Regulations, Title 16, Division 1, § 58.
Related Documents:
Casey, Kenneth Joseph San Rafael CA CPA 24836
CBA Actions
Revocation of CPA Certificate, via stipulated settlement.
Effective January 6, 1999
Also See:
Cause For Discipline
Mr. Casey was convicted by a plea of guilty before the United States District Court to 53 counts of tax and bank fraud, which he failed to report to the Board of Accountancy. Respondent, while doing business as Kenneth J. Casey, an Accountancy Corporation, knowingly prepared false income tax returns for clients, different from those filed with the Internal Revenue Service, and he submitted the false income tax returns to clients' banks in connection with loan applications.
Violation(s) Charged
Business and Professions Code, Division 3, Chapter 1, §§ 5063 and 5100 (a) and (i).
Related Documents:
Casey Kenneth An Accountancy Corporation San Rafael CA COR 3602
CBA Actions
Revocation of CPA Certificate, via stipulated settlement.
Effective January 6, 1999
Also See:
Cause For Discipline
Mr. Casey was convicted by a plea of guilty before the United States District Court to 53 counts of tax and bank fraud, which he failed to report to the Board of Accountancy. Respondent, while doing business as Kenneth J. Casey, an Accountancy Corporation, knowingly prepared false income tax returns for clients, different from those filed with the Internal Revenue Service, and he submitted the false income tax returns to clients' banks in connection with loan applications.
Violation(s) Charged
Business and Professions Code, Division 3, Chapter 1, §§ 5063 and 5100 (a) and (i).
Related Documents:
Cassidy, Carl Randolph Irvine CA CPA 54698
CBA Actions
Revocation of CPA license, via proposed decision.
Respondent is required to reimburse the CBA $14,001.77 for its investigation and prosecution costs.
Effective March 15, 2011
Cause For Discipline
Mr. Cassidy practiced and held himself out as a Certified Public Accountant (CPA) when he failed to have a valid license, as evidenced by the preparation of income tax returns. Mr. Cassidy's license was expired from at least August 1, 2007, through January 30, 2008, and again from at least August 1, 2009, through September 8, 2010.
From at least September 14, 2007, Mr. Cassidy engaged in acts constituting dishonesty, fraud, gross negligence, or repeated negligent acts by misrepresenting his status as a CPA to client(s) and misrepresenting to a client that its 2008 corporate federal income tax return had been e-filed. The income tax return was never successfully filed with the Internal Revenue Service.
From at least December 2, 2008, and thereafter, Mr. Cassidy knowingly and willfully practiced under the name of "Cassidy & Burton, CPAs", which was not properly registered with the CBA.
Mr. Cassidy advertised or used other forms of solicitation which were false, fraudulent, misleading, or in violation of Business and Professions Code section 17500, by using the unregistered firm name of "Cassidy & Burton, CPAs" and holding himself out as a Certified Public Accountant.
Mr. Cassidy knowingly and willfully failed to respond to inquiries by the CBA and knowingly and willfully submitted untrue statements to the CBA.
Violation(s) Charged
Business and Professions Code, Division 3, Chapter 1, §§ 5050, 5051, 5055, 5060, 5100(c) and (g). California Code of Regulations, Title 16, Division 1, §§ 52 (a), (d), and 63.
Related Documents:
Cates, David Edsel Lakewood CA CPA 18902
CBA Actions
Revocation of CPA certificate.
Effective June 17, 1996
Cause For Discipline
Respondent failed to return client records, despite repeated requests, until the records were subpoenaed by the Division of Investigation.
In addition, Respondent's permit to practice expired on July 1, 1994, due to nonpayment of the requisite renewal fee and for failure to submit evidence of compliance with continuing education regulations.
Respondent improperly maintained an office for the transaction of business as a public accountant; used the title and designation of "Certified Public Accountant"; used the abbreviation of "CPA"; and engaged within the state in the practice of public accountancy and in the capacity of a partner within the partnership practice identified as "Abas, Cates & Company, Certified Public Accountants" without possessing a valid permit to practice public accountancy.
Violation(s) Charged
Business and Professions Code, Division 3, Chapter 1, §§ 5037, 5050, 5055, 5072 (b), and 5100 (f). California Code of Regulations, Title 16, Division 1, §§ 68, 87(a), 89, and 94.
Related Documents:
Censoprano, Salvatore Foster City CA CPA 58332
CBA Actions
Revocation of CPA Certificate, via stipulated settlement.
Mr. Censoprano will pay the Board $3,000 for its investigation and prosecution costs prior to its acceptance for consideration of a petition for reinstatement or application for licensure.
Effective August 25, 2006
Reinstated May 1, 2012
Cause For Discipline
Mr. Censoprano admitted that the United States Securities and Exchange Commission (SEC) took enforcement and administrative actions against him, as set forth in the Accusation, and that the SEC actions constitute cause for discipline of his license.
The SEC brought the enforcement action against Mr. Censoprano and others in the matter of SEC v. M&A West, et al. Mr. Censoprano served as Chief Financial Officer of M&A West, Inc. during 1999 and 2000. The SEC alleged in its complaint that Mr. Censoprano participated with others in a fraudulent scheme that resulted in M&A West filing with the SEC materially false and misleading financial statements in 1999 and 2000.
At the conclusion of the SEC actions, Mr. Censoprano was ordered to pay a $250,000 civil penalty and suspended from appearing or practicing before the SEC as an accountant.
Violation(s) Charged
Business and Professions Code, Division 3, Chapter 1, § 5100 (h) and (l).
Related Documents:
Ceresa, Richard Arthur Woodbridge CA CPA 15715
CBA Actions
Revocation of CPA Certificate, via proposed decision.
Mr. Ceresa is required to reimburse the Board $12,685 for its investigation and prosecution costs.
Effective October 20, 2006
Cause For Discipline
On or about May 19, 2003, Mr. Ceresa received $5,000 as an advance payment to prepare the federal and state estate tax returns for the estate of J.L.'s deceased father, and to prepare J.L.'s 2003 income tax return.
For over one year, Mr. Ceresa made numerous representations that the returns were being finalized and that the returns would be sent to J.L. The returns were never prepared nor was the advance payment returned to J.L.
Mr. Ceresa failed to prepare a Form 706 and California ET-1 by the extended due date of August 9, 2004, on behalf of client J.L.
Mr. Ceresa did not return the records of and for the estate of J.L.'s deceased father, despite repeated requests from J.L. and J.L.'s attorney.
Mr. Ceresa did not return J.L.'s personal 2003 income tax returns, despite repeated requests.
Mr. Ceresa failed to respond within 30 days to the Board's inquiry letters dated March 8, 2005, and May 10, 2005.
Mr. Ceresa failed to complete 80 hours of professional education courses no later than 100 days prior to the termination of probation.
Violation(s) Charged
Business and professions Code, Division 3, Chapter 1, § 5037 and 5100 (c), (i) and (k). California Code of Regulations, Title 16, Division 1, §§ 52 and 68.
Related Documents:
Ceresa, Richard Arthur Woodbridge CA CPA 15715
CBA Actions
Revocation stayed, with three years' probation, via stipulated settlement.
Suspension of practice for six months after the CPA certificate is renewed in active status.
Mr. Ceresa shall complete 80 hours of continuing professional education courses (CPE). The CPE shall be in addition to the CPE requirement for relicensing.
Mr. Ceresa shall take and pass with a score of 90 percent or better a Board-approved ethics examination within the first six months of probation.
Mr. Ceresa is required to reimburse the Board $2,968.70 for its investigation and prosecution costs.
Other standard terms and conditions.
Effective June 21, 2003
Cause For Discipline
Mr. Ceresa admits he was employed to prepare fiscal year-end June 30, 1996-2001, corporate income tax returns for a landscaping company; however, Mr. Ceresa did not prepare them.
Mr. Ceresa did not comply with the company's request to provide copies of records pertaining to its taxes for fiscal years June 30, 1996-2001.
Mr. Ceresa practiced public accountancy with an expired license from May 1, 2001, through April 18, 2002.
Violation(s) Charged
Business and Professions Code, Division 3, Chapter 1, §§ 5037, 5050, 5100 (c), and (h).
Related Documents:
Chappell, Ronald Citrus Heights CA CPA 35198
CBA Actions
License revoked.
Effective September 6, 1995
Cause For Discipline
On July 2, 1992, Respondent's certificate was revoked; revocation was stayed with 3 years probation and 30 days suspension with terms and conditions imposed. During the suspension period, Mr. Chappell practiced as a CPA.
Additionally, Mr. Chappell was grossly negligent in his preparation of two compilation reports for years ending August 31, 1992, and November 30, 1992.
Violation(s) Charged
Business and Professions Code, Division 3, Chapter 1, §§ 5100 (c) and (f), and 5050. California Code of Regulations, Title 16, Division 1, § 58.3.
Related Documents:
Cheatham, J. Ballard San Diego CA CPA 13081
CBA Actions
Surrender of CPA Certificate, via stipulated settlement.
Effective March 12, 1998
Cause For Discipline
Respondent admits to the allegations contained in the Accusation; specifically, Respondent admits to performing two audits in a grossly negligent manner. Respondent further admits that he practiced public accountancy as a corporation without the required corporation permit and failed to maintain adequate records of his requisite continuing education documentation.
Violation(s) Charged
Business and Professions Code, Division 3, Chapter 1, §§ 5050, 5062, 5100 (c) and (f), and 5150. California Code of Regulations, Title 16, Division 1, §§ 58, 67, 87, and 89.
Chhay, Heng Bill Alhambra CA CPA 83718
CBA Actions
Surrender of CPA license, via stipulated settlement.
Mr. Chhay shall reimburse the CBA in the amount of $6,081.87, within one year of the effective date of the Decision. Full payment must be made prior to issuance of a new or reinstated license.
Effective June 28, 2012
Cause For Discipline
Accusation No. AC 2011-15 alleges the following grounds for discipline: Conviction of a crime substantially related to the qualifications, functions, or duties of a certified public accountant, knowingly committed fiscal dishonesty or breached his fiduciary responsibility, embezzlement or misappropriation of funds by fraudulent means, and failure to notify the CBA of the conviction.
On or about March 18, 2010, after pleading nolo contendere, Mr. Chhay was convicted of one felony count of violating Penal Code Section 487, subdivision (a) [grand theft: money/labor/property over $400].
Mr. Chhay was sentenced to serve 180 days in custody, ordered to pay restitution in the amount of $557,116.17 and placed on 36 months of formal probation, with terms and conditions.
The circumstances surrounding the conviction are that on or about June 22, 2007 through May 5, 2008, Mr. Chhay, while an agent, servant, and employee of Empire Companies, unlawfully took from said companies money and personal property of a value exceeding four hundred dollars ($400).
Mr. Chhay failed to report his March 18, 2010 conviction to the CBA within 30 days after it was entered by his plea made that same date, as required by Section 5063 of the Business and Professions code.
Violation(s) Charged
Business and Professions Code, Division 3, Chapter 1, §§ 490, 5100(a), 5100 (i), 5100 (k) and 5063. California Code of Regulations, Title 16, Division 1, § 99.
Related Documents:
Chinn Accountancy Corporation San Francisco CA COR 1250
CBA Actions
Revocation of corporate certificate, via stipulated settlement.
Revocation of Mr. Chinn's individual certificate, revocation stayed with five years' probation, via stipulated settlement.
Mr. Chinn's license is suspended for one year beginning with the effective date of the decision.
Mr. Chinn shall take and pass, with a score of 90 percent or better, a Board-approved ethics examination within the first year of probation.
Mr. Chinn is required to reimburse the Board $6,032.53 for its investigation and prosecution costs.
Mr. Chinn shall comply with the federal order for restitution in the associated federal case.
Other standard terms and conditions of probation.
Effective February 3, 2003
Cause For Discipline
Mr. Chinn pleaded guilty and was convicted of false statements in connection with loan applications in the United States District Court, Northern District of California.
Mr. Chinn's actions involved preparing false and fraudulent financial statements in support of loan and credit applications for a client and for himself from federally insured financial institutions, during the periods 1989-1990 and 1993-1994.
Violation(s) Charged
Business and Professions Code, Division 3, Chapter 1, § 5100 (a), (c), (f), (h), (i), and (j).
Related Documents:
Choi, Dow, Ian, Hong & Lee, CPA's, A Professional Corporation Los Angeles CA COR 4132
CBA Actions
Surrender of COR Certificate, via stipulated surrender.
Effective June 20, 2010
Cause For Discipline
Respondent admits the truth of each and every charge and allegation in Accusation No. AC-2009-19.
On or about July 29, 2008, Respondent was denied the privilege to practice before the United States Securities and Exchange Commission (SEC). The discipline by the SEC resulted from Respondent's issuance of an audit report dated December 2, 2004, when Respondent was not registered with the Public Company Accounting Oversight Board (PCAOB), in violation of Section 4C of the Securities Exchange Act of 1934 and Rule 102(e) of the Commission's Rules of Practice.
Respondent failed to report to the CBA the occurrence of the SEC instituting administrative proceedings against Respondent on or about September 13, 2007. Respondent also failed to report to the CBA the SEC's imposition of discipline against Respondent on or about July 29, 2008.
Violation(s) Charged
Business and Professions Code, Division 3, Chapter 1, §§ 5100 (h), (l), (g), 5063 (b)(3), and 5063 (a)(3).
Related Documents:
Chuck Anderson, CPA, Inc. Hermosa Beach CA COR 4283
CBA Actions
Revocation stayed with three years' probation, via stipulated settlement.
Respondents shall maintain an active license status.
Mr. Anderson shall complete, with a score of 90 percent or better, an approved ethics course.
Mr. Anderson shall complete and provide proper documentation 24 hours of continuing education courses as directed by the CBA. These courses are in addition to the courses necessary for license renewal.
Mr. Anderson is required to reimburse the Board $8,691.50 for its investigation and prosecution costs.
Other standard terms and conditions.
Effective February 28, 2010
Also See:
Cause For Discipline
Respondents admit the charges in the CBA's Accusation AC-2009-4. Respondents committed gross negligence and dishonest acts in the preparation of a federal income tax return, breached their fiduciary responsibility to their client and knowingly prepared a materially misleading tax return.
Respondents prepared the 2006 Corporation return, Form 1120, for a Corporation on behalf of a client with an unsupported revenue decrease of $20,000. The client, the Corporation's only shareholder, had no knowledge or understanding of Respondents' adjustment. The $20,000 adjustment to decrease revenue in the Form 1120 prepared by Respondents conflicts with financial statements originally prepared by Respondents. Financial statements prepared by Respondents reflected distributions to the shareholder while the Corporation's tax return indicated that no distributions were made. Respondents knew, or should have known, the corporate tax return should have reported dividend distributions and that a Form 1099-DIV was required to report the distributions to the shareholder.
Further, Mr. Anderson failed to complete eight (8) hours of fraud-related continuing education during his last renewal period which ended July 31, 2006.
Violation(s) Charged
Business and Professions Code, Division 3, Chapter 1, §§ 5062, 5100 (c), (g), (i), and (j). California Code of Regulations, Title 16, Division 1, § 58 and 87.
Related Documents:
Clark, Craig Reid Santa Barbara CA CPA 21823
CBA Actions
Revocation of CPA Certificate, via default decision.
Effective May 22, 2003
Cause For Discipline
On or about May 7, 2001, in an administrative proceeding before the United States Securities and Exchange Commission (SEC) entitled In the Matter of Craig R. Clark, CPA, Mr. Clark was denied the privilege of appearing or practicing before the SEC as an accountant.
Mr. Clark, in his capacity as CFO and a member of the Board of Directors of Unison Health Care Corporation approved journal entries to increase income during the third quarter of 1996 when in fact the company incurred a loss of approximately $5 million. As a result, the Company's Form 10Q as reported to the SEC was false and misleading.
Violation(s) Charged
Business and Professions Code, Division 3, Chapter 1, § 5100 (g), (h), (i), and (j).
Related Documents:
Colina, Jose M. Santee CA CPA 57246
CBA Actions
Revocation stayed with three years' probation, via stipulated settlement.
Probation terms include:
Respondent shall, at his own expense, submit all work papers and reports for any audit, review, or compilation to another licensee for review prior to issuance.
Respondent shall complete 40 hours of CPE as directed by the Board.
Respondent is required to reimburse the Board $3,400 for its investigation and prosecution costs.
Effective July 21, 2000
Cause For Discipline
For purposes of settlement, Respondent admits the truth of each and every allegation of Accusation AC-2000-20. The Accusation alleges that Respondent performed an audit for California Area Local #4635/American Postal Workers Union (APWU). The audit contained material departures from prescribed professional standards.
The Accusation also charges Respondent with holding out as a CPA and engaging in public accounting practice, by performing an audit of the APWU and issuing an independent auditor's report in July 1997, at which time his CPA license was expired.
Respondent also failed to notify the Board of a change of address.
Violation(s) Charged
Business and Professions Code, Division 3, Chapter 1, §§ 5050, 5055, 5062, 5100 (c) and (f); California Code of Regulations, Title 16, Division 1, §§ 3 and 58.
Related Documents:
Colina, Jose M. Santee CA CPA 57246
CBA Actions
Revocation of CPA Certificate, via default decision.
Effective August 25, 2002
Cause For Discipline
While on probation, Mr. Colina violated the terms on his probation in that he failed to do the following: submit written reports, cooperate with probation monitoring, and make cost recovery reimbursement payments.
Violation(s) Charged
Mr. Colina violated terms 2, 4, and 9 of the Stipulated Decision and Order effective July 21, 2000.
Related Documents:
Contreras, Marcelino David Vallejo CA CPA 36983
CBA Actions
Revocation of CPA Certificate, via default decision.
Effective February 24, 2008
Cause For Discipline
Mr. Contreras pled guilty to embezzlement by a public/private officer in violation of Penal Code Section 424, a felony. Mr. Contreras did not report his conviction to the Board.
Violation(s) Charged
Business and Professions Code, Division 3, Chapter 1, §§ 490, 5100(a) and 5063.
Related Documents:
Cook, Donald Dean San Diego CA CPA 40170
CBA Actions
License revoked and Respondent must reimburse Board for investigation costs.
Effective January 7, 1995
Cause For Discipline
In December 1991, Respondent was convicted of 32 counts of grand theft;19 counts were for amounts taken in excess of $25,000 and 10 counts were for amounts taken in excess of $100,000.
The acts, which occurred between August 4, 1989, and April 30, 1990, involved Respondent's realty business. Respondent's realty business acted as a third-party "accommodator" in property exchanges and held proceeds for its clients during the transaction. Respondent diverted proceeds to himself and to his other business entities, thus leaving his realty business without funds to close the property transactions.
Violation(s) Charged
Business and Professions Code, Division 3, Chapter 1, § 5100 (a).
Related Documents:
Copeland, Larry Mack Morro Bay CA CPA 37391
CBA Actions
Revocation of CPA Certificate, via proposed decision.
Effective January 2, 1998
Cause For Discipline
The cause for discipline resulted from Mr. Copeland's failure to comply with probationary conditions. Effective March 16, 1994, Mr. Copeland's license was revoked, revocation was stayed. His certificate was placed on probation for three years pursuant to a Stipulation in Settlement and Decision, in which Mr. Copeland admitted he was subject to discipline for unprofessional conduct in the preparation of audited financial statements, reviewed financial statements, and income tax returns.
Pursuant to the Stipulation, Mr. Copeland's license was placed on probation subject to conditions which required, among other requirements, that he submit quarterly written reports to the Board, and that he reimburse the Board for investigation and prosecution costs. Mr. Copeland was to complete 80 hours of continuing professional education in addition to the hours required for license renewal.
Mr. Copeland violated these terms by late submission of quarterly written reports. Further, he failed to reimburse the Board for its investigation and prosecution costs beyond an initial payment, and failed to complete any of the required continuing education.
Violation(s) Charged
Business and Professions Code, Division 3, Chapter 1, § 5100.
Related Documents:
Copeland, Larry Mack Los Osos CA CPA 37391
CBA Actions
License revoked, revocation stayed, with three years probation imposed.
Probation terms include suspension for two months; appearances before the Administrative Committee; all audit and review engagements must be reviewed by another CPA at Respondent's expense; reimbursement to the Board for investigation and legal costs; 80 hours of CPE as directed by the Administrative Committee (40 hours of which shall be in addition to those hours normally required for license renewal); and other standard terms of probation.
Effective March 16, 1994
Cause For Discipline
Respondent performed the audit of a community hospital district in a grossly negligent manner. Deficiencies included failure to document his study and evaluation of internal control systems, failure to perform substantive testing of revenues, expenditures, or fixed assets, failure to utilize analytical procedures, failure to properly plan his audit, and failure to document subsequent events testing. Further, Respondent performed a review engagement relative to a pharmacy in a grossly negligent manner.
Violation(s) Charged
Business and Professions Code, Division 3, Chapter 1, § 5100 (g).
Corso, Stephen P. Las Vegas NV CPA 70189
CBA Actions
Revocation of CPA license, via default decision.
Effective June 28, 2012
Cause For Discipline
Accusation No. AC-2012-41 contains the following allegations:
Mr. Corso is subject to disciplinary action under Business and Professions (B&P) Code Section 5100, subdivision (a) in that on or about February 20, 2009, in United States of America v. Stephen P. Corso, United States District Court, District of Connecticut, Case No. 3:05CR105 (JCH), Mr. Corso was convicted by his plea of guilty to wire fraud in violation of Section 1343, Title 18, United States Code and for attempted tax evasion in violation of Section 7201, Title 26, United States Code, both felonies. Each of the said crimes are substantially related to the qualifications, functions or duties of a certified public accountant.
The circumstances of Mr. Corso's crimes are that in or about January 1997 Mr. Corso entered into a scheme to defraud and obtain money and property by false and fraudulent pretenses, representations and promises to his tax accounting clients, including but not limited to collection of funds from clients to pay quarterly and annual tax obligations that Mr. Corso never forwarded to the taxing authorities, but instead converted to his personal use without the knowledge, authorization or approval of his clients. Moreover, Mr. Corso prepared, signed and submitted to the taxing authorities false and fraudulent tax returns for clients in his willful attempt to evade income taxes due from such clients.
Mr. Corso is subject to disciplinary action under B&P Code Section 5100, subdivision (h) and (l), in that some time after February 20, 2009, the Securities and Exchange Commission, in the case entitled In the Matter of Stephen P. Corso, Jr., entered an "Order of Forthwith Suspension Pursuant to Rule 102(e)(2) of the Commission's Rules of Practice" suspending Mr. Corso from appearing or practicing before the Commission. The ground of suspension was and is that Mr. Corso was convicted of the crimes alleged above.
Violation(s) Charged
Business and Professions Code, Division 3, Chapter 1, § 5100(a), (h), and (l).
Related Documents:
Cracchiolo, John Vincent Gardnerville NV CPA 36115
CBA Actions
Revocation of CPA Certificate, via stipulated settlement.
Effective June 20, 2010
Cause For Discipline
Mr. Cracchiolo admits the truth of each and every charge and allegation in Accusation No. AC-2009-36.
CBA's accusation alleges that on or about August 21, 2008, Mr. Cracchiolo was convicted by plea of guilty of violating Title 18, United States Code, Section 1505 for obstructing proceedings before the Securities and Exchange Commission (SEC). In addition, the Accusation alleges that in 2009, (1) the SEC suspended Mr. Cracchiolo from practicing or appearing before the SEC as an accountant, (2) Mr. Cracchiolo engaged in unprofessional conduct by having discipline imposed on him by the SEC, (3) Mr. Cracchiolo failed to timely report to the CBA the SEC's opening of a formal investigation, (4) Mr. Cracchiolo failed to report in writing to the CBA within 30 days of the entry of the SEC civil action judgment, (5) Mr. Cracchiolo failed to report in writing to the CBA the suspension of his right to practice before the SEC as an accountant, (6) Mr. Cracchiolo failed to timely report his felony conviction to the CBA, (7) Mr. Cracchiolo failed to timely report to the CBA of a change of address within 30 days of the change.
Violation(s) Charged
Business and Professions Code, Division 1.5, Chapter 3, § 490, Division 3, Chapter 1, §§ 5100 (a), 5100 (h), 5100 (l), 5063 (b)(3), 5063 (c)(3), 5063 (a)(3), 5063 (a)(1), 5100 (g). California Code of Regulations, Title 16, Division 1, § 3.
Related Documents:
Craig, Kenneth Nelson Incline Village NV CPA 21188
CBA Actions
Revocation of probation, vacation of stay, revocation of CPA certificate. Reimburse the Board for investigative and prosecution costs.
Effective June 17, 1996
Cause For Discipline
On November 8, 1988, pursuant to a stipulation, Respondent's certificate was placed on probation.
While on probation, Respondent moved to Hawaii and so informed his clients. While in Hawaii, Respondent was engaged by two of his California clients to handle IRS audits in their behalf. In both cases Respondent was grossly negligent in that he failed to appear before the IRS on behalf of his clients, ultimately resulting in assessments by the IRS. Further, Respondent retained the records of one of these clients for six months after he was requested to return them.
Also while on probation, Respondent performed two audits. Respondent's work evidenced an extreme departure from professional standards in that the auditor failed to document the following: proper planning; study and evaluation of internal control; inquiry of clients attorney; and evaluation of subsequent events; failed to meet current standards of reporting properly report and disclose various items in the financial statements; and exercise due professional care.
Also, while on probation and living in Hawaii, Respondent admitted in a stipulated agreement that he violated Hawaii statutes related to unlicensed practice.
Violation(s) Charged
Business and Professions Code §§ 5037(b), 5062, 5100(c), and 5100(f). California Code of Regulations, Title 16, Division 1, § 68.
Related Documents:
Enforcement Definitions
A formal document that charges violation(s) of the laws under CBA's jurisdiction including, the California Accountancy Act and/or CBA regulations by a licensee. The charges in the accusation are allegations. Allegations are not a final determination of wrongdoing and are subject to adjudication and final review by the CBA pursuant to the Administrative Procedure Act.
Cost Recovery
The licensee is ordered to pay the CBA certain costs of investigation and prosecution including, but not limited to, attorney fees.
Default Decision
The licensee failed to file a Notice of Defense or has otherwise failed to request a hearing, object, or otherwise contest the accusation. The CBA takes action without a hearing based on the accusation and documentary evidence on file.
Effective Date
The date the disciplinary decision becomes operative.
Probation
The licensee may continue to engage in activities for which licensure is required, under specific terms and conditions.
Reinstatement
A revoked license that is restored, not sooner than one year from the date of revocation, to a clear or inactive status after petition to and approval by the CBA. Reinstatement may include probation and/or terms and conditions.
Revocation
The individual, partnership, or corporation no longer is licensed as a result of a disciplinary action.
Stayed
The action does not immediately take place and may not take place if the licensee complies with other conditions (such as a probation term).
Stipulation
The matter is negotiated and settled without going to hearing.
Surrendered
The licensee has surrendered the license. The individual, partnership, or corporation no longer is licensed. The CBA, however, may impose discipline against a surrendered license in certain circumstances. Surrender may also require certain conditions be met should the former licensee ever choose to reapply for licensure.
Suspension
The licensee is prohibited for a specific period of time from engaging in activities for which licensure is required.
Disclaimer for Disciplinary Actions/License Restrictions Summary
The reports contained as part of this website represent summaries of those formal disciplinary orders issued by the Department of Consumer Affairs (Department) and its participating programs, boards, committees, and commissions, imposing suspension, revocation or other discipline. Enforcement proceedings that are resolved by dismissal of the accusation or otherwise result in no actual discipline of a license are not reported at this website.
Summary information on recent orders is prepared approximately thirty (30) days after the final decision date of an enforcement case. Therefore, although this website may presently lack any such report, some licensees will actually be named in accusations, or be subject to disciplinary orders. The lack of a summary for a particular licensed person does not mean that the licensee has never been the subject of an accusation or administrative discipline.
The brief summaries offered at this website are not intended as substitutes for the actual decisions and orders issued by the Department and its participating programs, boards, committees and commissions. Copies of those decisions and orders are available at no cost by writing to the designated address for each program or board.
Also, the actions reported here may not be final and may not reflect any judicial action to stay or modify the administrative order. You should not take any action based on information contained in these summaries without verifying the information and determining whether the administrative order has been stayed or modified by a court.
As used in this summary, the term "accusation" is a formal document which notifies a licensee of the agency's charges against the licensee, and that requests a disciplinary order. The licensee is entitled to contest the charges in a formal hearing before an administrative law judge. An accusation is usually resolved by an agency decision following such a hearing or by an agency decision pursuant to a settlement agreement. Often there is a considerable period of time between the date of filing an accusation and the resolution of the accusation.
The term "suspended" means that the licensee is prohibited for a period of time from engaging in activities for which licensure is required, usually for a specified number of days or months. A suspension will usually be imposed in conjunction with a lengthy period of probation of one or more years.
The term "revoked" means that the individual, partnership, or corporation is no longer licensed as a result of an enforcement action. Revocation is not necessarily permanent. The revoked licensee has the right, one year or more after the revocation, to petition the California Board of Accountancy for reinstatement. Reinstatement of the revoked license must be approved by the CBA and may include probation and/or terms and conditions.
For a copy of these actions, please contact the CBA by mail, e-mail, telephone, or fax as listed below:
California Board of Accountancy
2000 Evergreen Street, Suite 250
Sacramento, CA 95815-3832
Attn: Enforcement Division
E-mail: enforcementinfo@cba.ca.gov
Telephone: (916) 561-1729
FAX: (916) 263-3673







