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 H
Halcrow, David Scott
Halcrow & Company Accountant's Professional Corporation
Hamma and Nelson
Hand, Charles A.
Hansen, Douglas C.
Hanson, Douglas J.
Harnett, Thomas Russell
Harrison, Michael Andrew
Hasting, Carl Dean
Hatanaka, Kiyoshi
Haynes, James Brian
Hazen, Robert Douglas
Hedges, Mary Jane (2007)
Heidelman, Joseph Thomas
Henen, Amgad Asaad
Hidalgo, Luis R., Jr.
Hill, Kurt Christopher (1996)
Hill, Kurt Christopher (1993)
Hill, Robert F.
Himmelmann, William E. (2010)
Himmelmann, William Edward (2008)
Ho, Linh Khanh Nguyen
Hoberg, Christine Broderse
Hopkins, Bryan Paul
Hoppes, Dale Alan
House, Stephen Michael
House & Company
Houston, Robert J.
Huang, Fan
Huband, Gary Scott
Huffman, Richard Ernest (2001)
Huffman, Richard Ernest (1996)
Hukriede, Leslie George, Jr.
Huston, James Larry
Halcrow, David Scott Studio City CA CPA 21380
CBA Actions
Revocation of CPA Certificate, via stipulated settlement.
Effective February 24, 2008
Also See:
Cause For Discipline
On or about January 10, 2005, the United States District Court ordered a guilty judgment for Mr. Halcrow's plea of guilty for four felony counts of mail fraud and possessing a forged security. These acts occurred in Mr. Halcrow's practice as a certified public accountant. From 2000 through 2003, Mr. Halcrow devised, participated in and executed a scheme to defraud his clients through false and fraudulent pretenses including:
Mr. Halcrow mailed to his clients false and fictitious notices of IRS audits. Mr. Halcrow persuaded his clients that they needed his representation for the purported IRS audits. Mr. Halcrow falsely represented to his clients that he performed the work on their behalf and billed them for these services. Mr. Halcrow billed his clients approximately $26,223 for the sham IRS audits.
Mr. Halcrow embezzled approximately $54,000 of his clients' estimated tax payments to the Internal Revenue Service. Mr. Halcrow accomplished this by establishing California corporations for himself with names very similar to the names of his clients' corporations. Mr. Halcrow established the corporations, Lifewise Water 2001 and LSWS, names similar to his clients' corporations. Mr. Halcrow obtained estimated tax payments on behalf of the clients' corporations. However, instead of submitting the estimated payments to the IRS on behalf of the clients, Mr. Halcrow advised the IRS to apply the payments to the accounts of his own corporations. Mr. Halcrow filed tax returns for his own corporations reflecting that no tax was due requesting federal income tax refunds from the IRS, benefiting himself by $54,000.
Mr. Halcrow forged a client's check made payable to him for $210. Mr. Halcrow changed the amount on the check from $210 to $3,210, benefiting himself by $3,000.
Additionally, Mr. Halcrow practiced under an unregistered firm name and failed to report his criminal conviction to the Board.
Violation(s) Charged
Business and Professions Code, Division 3, Chapter 1, §§ 5100(a), 5106, 490, 5100(g), (i), and (j), 5060, and 5063(a) (1).
Related Documents:
Halcrow & Company Accountant's Professional Corporation Studio City CA COR 3423
CBA Actions
Revocation of CPA Certificate, via stipulated settlement.
Effective February 24, 2008
Also See:
Cause For Discipline
On or about January 10, 2005, the United States District Court ordered a guilty judgment for Mr. Halcrow's plea of guilty for four felony counts of mail fraud and possessing a forged security. These acts occurred in Mr. Halcrow's practice as a certified public accountant. From 2000 through 2003, Mr. Halcrow devised, participated in and executed a scheme to defraud his clients through false and fraudulent pretenses including:
Mr. Halcrow mailed to his clients false and fictitious notices of IRS audits. Mr. Halcrow persuaded his clients that they needed his representation for the purported IRS audits. Mr. Halcrow falsely represented to his clients that he performed the work on their behalf and billed them for these services. Mr. Halcrow billed his clients approximately $26,223 for the sham IRS audits.
Mr. Halcrow embezzled approximately $54,000 of his clients' estimated tax payments to the Internal Revenue Service. Mr. Halcrow accomplished this by establishing California corporations for himself with names very similar to the names of his clients' corporations. Mr. Halcrow established the corporations, Lifewise Water 2001 and LSWS, names similar to his clients' corporations. Mr. Halcrow obtained estimated tax payments on behalf of the clients' corporations. However, instead of submitting the estimated payments to the IRS on behalf of the clients, Mr. Halcrow advised the IRS to apply the payments to the accounts of his own corporations. Mr. Halcrow filed tax returns for his own corporations reflecting that no tax was due requesting federal income tax refunds from the IRS, benefiting himself by $54,000.
Mr. Halcrow forged a client's check made payable to him for $210. Mr. Halcrow changed the amount on the check from $210 to $3,210, benefiting himself by $3,000.
Additionally, Mr. Halcrow practiced under an unregistered firm name and failed to report his criminal conviction to the Board.
Violation(s) Charged
Business and Professions Code, Division 3, Chapter 1, §§ 5100(a), 5106, 490, 5100(g), (i), and (j), 5060, and 5063(a) (1).
Related Documents:
Hamma and Nelson Hacienda Heights CA PAR 105
CBA Actions
Surrendered certificates, via stipulated decision.
Effective December 20, 2002
Also See:
Cause For Discipline
For the purposes of settlement, Mr. Schneider agrees that the complainant could establish a factual basis for the charges and that those charges constitute cause for discipline.
The Accusation includes charges that the working papers prepared by Hamma and Nelson for the compliance audit of the Federal Student Assistance Program at Platte College, San Francisco, for the award-year ended June 30, 1996, under the supervision of Mr. Schneider, who was the engagement partner, contained departures from Generally Accepted Auditing Standards.
Violation(s) Charged
Business and Professions Code, Division 3, Chapter 1, § 5100 (c) and (f). California Code of Regulations, Title 16, Division 1, § 58.
Hand, Charles A. Arcadia CA CPA 11719
CBA Actions
Revocation of CPA Certificate, via default decision.
Effective August 27, 1998
Reinstated March 15, 2000
Cause For Discipline
On or about September 23, 1997, a Citation was issued to Mr. Hand. Mr. Hand failed to comply with the Citation; therefore, an Accusation was filed on June 4, 1998.
Violation(s) Charged
Business and Professions Code, Division 3, Chapter 1, § 5100(f). California Code of Regulations, Title 16, Division 1, § 95.4.
Related Documents:
Hansen, Douglas C. Valencia CA CPA 22024
CBA Actions
Surrender of CPA certificate, via stipulated settlement.
Effective August 29, 1998
Cause For Discipline
In Securities and Exchange Commission v. Douglas C. Hansen, the Securities and Exchange Commission (SEC) alleged that from the first quarter of calendar year 1992 until on or after December 7, 1992, Mr. Hansen, as Chief Financial Officer of Huntway Partners, L.P. (Huntway) engaged in certain fraudulent practices. These practices caused the entity's quarterly financial statements filed with the SEC for the periods ended March 31, 1992, June 30, 1992, and September 30, 1992, to contain certain materially false and misleading statements designed to overstate Huntway's financial performance. The SEC further charged that, from October 1992 through early December 1992, Mr. Hansen engaged in a check-kiting scheme to disguise Huntway's worsening cash flow and liquidity problems.
On January 26, 1995, Mr. Hansen consented to entry of a Final Judgment of Permanent Injunction whereby the SEC permanently barred him from practice before the SEC.
Violation(s) Charged
Business and Professions Code, Division 3, Chapter 1, § 5100(g) and (i).
Hanson, Douglas J. Escondido CA CPA 43682
CBA Actions
Revocation stayed with three years' probation, via stipulated settlement.
Mr. Hanson's license is suspended for 60 days.
Mr. Hanson shall complete 24 hours of additional continuing education courses as specified by the Board.
Mr. Hanson shall take and pass with a score of 90 percent or better a Board approved ethics course.
Mr. Hanson shall at all times maintain an active license status with the Board, including during any period of suspension.
Mr. Hanson is required to reimburse the Board $4,316.22 for its investigation and prosecution costs.
Mr. Hanson shall not engage in practice until proper notification is given to the Board by a duly licensed health care professional that Mr. Hanson is mentally and physically fit to practice.
Other standard terms and conditions.
Effective December 26, 2008
Cause For Discipline
Mr. Hanson's license expired on May 1, 2007. The Board conducted a practice investigation on September 19, 2007 and determined that Mr. Hanson was operating a public accountant business.
Further, Mr. Hanson failed to obtain required continuing education, failed to comply with professional standards in a compilation engagement, and failed to notify the Board of his address change.
Mr. Hanson admits the truth of each and every charge and allegation in Accusation No. AC-2008-8.
Violation(s) Charged
Business and Professions Code, Division 3, Chapter 1, §§ 5050 and 5100 (g). California Code of Regulations, Title 16, Division 1, §§ 3(a), 52(a), 58, 87, 94, 95.4.
Related Documents:
Harnett, Thomas Russell Napa CA CPA 18166
CBA Actions
Revocation via decision after nonadoption.
Respondent is required to reimburse the Board $7,583.21 for its investigation and prosecution costs.
Effective November 7, 1999
Cause For Discipline
Mr. Harnett has been convicted, an a nolo contendre plea, of a felony violation of Section 25541 of the California Corporations Code (securities fraud).
In addition, the Department of Real Estate revoked Mr. Harnett's real estate broker's license effective May 11, 1992, in an administrative action that Mr. Harnett did not contest. The revocation was based on 1988 and 1989 violations, including a trust account fund shortage; comingling of nontrust monies in the trust account; conversion of trust funds to uses and benefits not authorized by the owners of the funds; and "rolling over" loan payoff funds into new loans without the investor's prior written consent.
Violation(s) Charged
Business and Professions Code, Division 3, Chapter 1, § 5100(a) and (g).
Related Documents:
Harrison, Michael Andrew Mission Viejo CA CPA 19299
CBA Actions
Revocation stayed with three years' probation, via stipulated settlement.
Mr. Harrison shall reimburse the CBA in the amount of $4,997 for its investigation and prosecution costs, to be paid within 90 days of the date of the Board's final decision.
Other standard terms of probation.
Effective December 26, 2012
Cause For Discipline
Respondent was a shareholder with the firm of Mayer Hoffman McCann, P.C. (MHM), which was the independent auditor for the City of Bell from 2006 to 2010, and he was the firm's engagement shareholder with respect to the independent audit work performed by MHM at all relevant times.
The Accusation alleges as grounds for discipline that respondent committed repeated acts of negligence in the 2009 audit for the City of Bell and the Bell Community Redevelopment Agency that departed from professional standards, including failure to properly perform risk assessments and failure to document performance of certain minimum procedures to comply with compliance testing requirements. The Accusation further alleges that respondent insufficiently documented MHM's audit for the City of Bell and the Bell Community Redevelopment Agency for the year ending June 30, 2009.
Violation(s) Charged
Business and Professions Code, Division 3, Chapter 1, §§ 5097, 5100(c) and (e).
Related Documents:
Hasting, Carl Dean Agoura Hills CA CPA 45770
CBA Actions
Revocation stayed with five years' probation, via stipulated settlement.
Mr. Hasting's license is suspended for two years.
Mr. Hasting shall pay the CBA an administrative fine of $5,000.
Mr. Hasting agrees to fully cooperate with the CBA and the Attorney General's office in any investigation of licensees involving tax shelters.
Mr. Hasting shall maintain an active license.
Mr. Hasting shall complete four hours of continuing education in ethics.
Mr. Hasting is required to reimburse the CBA in an amount not to exceed $25,000 for its investigation and prosecution costs.
Effective March 4, 2011
Cause For Discipline
Accusation No. AC-2010-15 contains allegations that Mr. Hasting while a partner at KPMG LLP participated in developing, marketing and implementing fraudulent tax shelters. The accusation further alleges that Mr. Hasting participated in preparing and causing to be prepared, and filing and causing to be filed with the IRS, false and fraudulent U.S. individual income tax returns containing the fraudulent tax shelter losses.
For purposes of settlement Mr. Hasting agrees that he failed to observe professional standards by approving and causing to be signed, engagement and opinion letters for clients without independently, diligently or accurately evaluating the specific needs and concerns of the clients. Mr. Hasting admits that the allegations of gross negligence and repeated negligent acts, if proven at hearing, would form a basis for discipline of his license. Mr. Hasting denies the other allegations contained in the accusation.
Both parties agree that discipline in this matter is based upon Mr. Hasting's conduct and participation in implementing and marketing the tax shelters, not devising them.
Violation(s) Charged
Business and Professions Code, Division 3, Chapter 1, § 5100 (c) and (g). California Code of Regulations, Title 16, Division 1, § 58.
Related Documents:
Hatanaka, Kiyoshi Aliso Viejo CA CPA 73188
CBA Actions
Revocation of CPA Certificate, via default decision.
Effective October 1, 2009
Cause For Discipline
Accusation AC-2009-31 contains allegations that Mr. Hatanaka is subject to disciplinary action for unprofessional conduct related to fiscal dishonesty and embezzlement. Mr. Hatanaka pled guilty to embezzlement of $1,756,000 from a program receiving federal funds, which is a felony.
Violation(s) Charged
Business and Professions Code, Division 1.5 Chapter 3, § 490, and Division 3, Chapter 1, § 5100 (a), (i), and (k).
Related Documents:
Haynes, James Brian San Diego CA CPA 54234
CBA Actions
Revocation of CPA Certificate, via proposed decision.
Effective March 12, 1998
Cause For Discipline
Respondent practiced public accountancy from December 1, 1994, through October 26, 1995, when he did not have a valid license. Respondent withdrew amounts of $1,200, $1,000, and $6,790 from his client's bank account without the client's knowledge. Respondent also agreed to prepare and subsequently failed to prepare the 1994 income tax returns for this client. He failed to return the client's original records when requested, and the Respondent failed to return the records of another client when requested. Additionally, Respondent failed to meet the Board's continuing education requirements.
Violation(s) Charged
Business and Professions Code, Division 3, Chapter 1, §§ 5037(b), 5050, 5055, 5100(c), (f), (h), and (j). California Code of Regulations, Title 16, Division 1, §§ 68 and 87.
Related Documents:
Hazen, Robert Douglas DANVILLE CA CPA 16767
CBA Actions
Revocation of CPA Certificate and Fictitious Permit, via stipulated decision.
Effective December 31, 2002
Also See:
Cause For Discipline
Robert Hazen agreed to the revocation of his CPA license and the fictitious name permit issued by the Board for his business, Net Profit Tax Center.
Pursuant to stipulated settlement, and solely for purposes of the Board's proceedings, Robert Hazen admitted that he diverted trust assets to his business and personal accounts and that in doing, he breached his fiduciary duty and engaged in conduct constituting gross negligence.
Mr. Hazen further admitted that he had repeatedly failed to comply with his duty to respond to trust beneficiaries or their representatives.
Violation(s) Charged
Business and Professions Code, Division 3, Chapter 1, §§ 5037(b)(2), 5100(c), (h), and (f). California Code of Regulations, Title 16, Division 1, §68.
Related Documents:
Hedges, Mary Jane Tracy CA CPA 78196
CBA Actions
Revocation stayed with three years' probation, via decision after Non-Adoption of Proposed Decision.
Ms. Hedges' license is suspended for 180 days.
Ms. Hedges is required to reimburse the Board $6,000 for its investigation and prosecution costs.
Other standard terms of probation.
Effective April 29, 2007
Also See:
Cause For Discipline
Ms. Hedges engaged in the practice of public accountancy with an expired license during the period from May 1, 2003, through August 18, 2004.
Ms. Hedges failed to complete at least 80 hours of qualifying continuing education prior to the expiration of her CPA license on May 1, 2003, and May 1, 2005, and willfully violated the accountancy laws.
Violation(s) Charged
Business and Professions Code, Division 3, Chapter 1, §§ 5050 and 5100 (g). California Code of Regulations, Title 16, Division 1, §§ 87 and 94.
Related Documents:
Heidelman, Joseph Thomas Claremont CA CPA 35386
CBA Actions
Revocation of CPA Certificate, via default decision.
Effective May 3, 1997
Cause For Discipline
From February 1, 1992, to July 24, 1994, Respondent engaged in the practice of public accountancy and held out as a Certified Public Accountant without a valid permit to practice. Respondent was convicted on August 30, 1994, of misdemeanor violations of Business and Professions Code Sections 16240 and 5055 in connection with such unlicensed practice.
In addition, Respondent failed to appear as requested before two meetings of the Board's Administrative Committee. Further, he failed to respond to several written inquiries from the Board.
Violation(s) Charged
Business and Professions Code, Division 3, Chapter 1, §§ 5055, 5100(f) and Division 7, Chapter 3, § 16240. California Code of Regulations, Title 16, Division 1, § 52.1.
Related Documents:
Henen, Amgad Asaad San Dimas CA Applicant
CBA Actions
Application for admission to the Uniform Certified Public Accountant Examination is denied via default decision.
Effective November 30, 2009
Cause For Discipline
Statement of Issues No. SI 2009-23 contains allegations that Mr. Henen has subjected his application for admission to the CPA Examination to denial. Mr. Henen submitted requests to the CBA seeking extensions to complete sections of the CPA Examination by using altered and/or false, fraudulent and materially misleading medical documents.
Violation(s) Charged
Business and Professions Code, Division 1.5, Chapter 2, § 480 (a)(2), Division 3, Chapter 1, §§ 5110 (a) (1) and 5112 (a).
Related Documents:
Hidalgo, Luis R., Jr. Fremont CA CPA 32754
CBA Actions
Respondent shall be prohibited from performing audits until such a time, if ever, respondent successfully petitions the Board for the reinstatement of his ability to perform audits.
Effective October 24, 1999
Hill, Kurt Christopher Ventura CA CPA 40793
CBA Actions
Revocation of CPA certificate.
Effective September 7, 1996
Cause For Discipline
On August 14, 1992, the Board filed Accusation No. AC-92-35 (as amended November 16, 1992) against Hill's license, charging him with unauthorized practice of public accountancy with an expired license, and with fiscal dishonesty by reason of his failure to file federal and state income tax returns for himself in 1988, 1989, and 1990. The parties stipulated to discipline with terms of probation adopted as a final order of the Board, effective July 1, 1993.
Respondent failed to comply with the terms of his probation in that he was late in submitting quarterly written reports, failed to complete all specified continuing education courses, and falsely represented to the Board that he had completed said courses.
Violation(s) Charged
Business and Professions Code, Division 3, Chapter 1, § 5100(f). California Code of Regulations, Title 16, Division 1, §§ 87(a) and 89(d).
Related Documents:
Hill, Kurt Christopher Ventura CA CPA 40793
CBA Actions
License revoked. Revocation stayed with two year's probation. Probation terms include reimbursement of investigative costs, successful completion of an approved ethics examination, 24 hours of CPE as specified by the Administrative Committee, along with other standard probationary terms and conditions. Within two months of the effective date, Respondent shall provide evidence of completion and filing of his federal and state income tax returns for 1987, 1988, 1989, and 1990.
Effective July 1, 1993
Cause For Discipline
Respondent practiced public accounting during the period of August 1, 1988 through February 14, 1991 without a valid permit. Respondent failed to file his federal and state income tax returns for 1987, 1988, 1989, and 1990.
Violation(s) Charged
Business and Professions Code, Division 3, Chapter 1, § 5050, 5055, 5100 (f). California Code of Regulations, Title 16, Division 1, § 60.
Related Documents:
Hill, Robert F. Visalia CA CPA 32900
CBA Actions
Revocation of CPA Certificate, via default decision.
Effective December 23, 1998
Cause For Discipline
Mr. Hill solicited and obtained investments for at least four clients in real estate ventures that he represented were safe and viable investments.
Based on the Respondent's representation, the four clients invested approximately $500,000 which he used for his own purpose and benefit.
Respondent practiced public accountancy and used the title of CPA during a period in which his license was expired. Mr. Hill also falsely signed a statement under penalty of perjury that he had completed the requisite number of continuing education hours for his prior renewal period.
Violation(s) Charged
Business and Professions Code, Division 3, Chapter 1, §§ 5050, 5100 (c), (f), (h), (i), and (j), and 5121. California Code of Regulations, Title 16, Division 1, §§ 57, 87, 89, and 94.
Related Documents:
Himmelmann, William E. Sacramento CA CPA 49096
CBA Actions
Revocation of CPA Certificate, via proposed decision.
Mr. Himmelmann is required to reimburse the Board $3,034.50 for its investigation and prosecution costs, if his license is reinstated.
Effective February 28, 2010
Also See:
Cause For Discipline
Mr. Himmelmann was found to have violated the terms and conditions of Stipulated Settlement and Disciplinary Order AC-2007-25.
Mr. Himmelmann practiced public accountancy during the period his license was on suspension.
In addition, Mr. Himmelmann failed to do the following:
- Submit quarterly probation reports timely to the CBA.
- Submit cost reimbursement payments to the CBA.
- Cooperate fully with the CBA.
- Take and pass an ethics course.
- Undergo and continue treatment by a licensed physician for purposes of assessing his mental and physical fitness to practice public accountancy.
- Notify the CBA of a criminal conviction substantially related to the functions, duties and responsibilities of a licensee.
- Notify the CBA of his suspension to practice before the Internal Revenue Service.
Violation(s) Charged
Business and Professions Code, Division 3, Chapter 1, §§ 5037, 5050, 5051, 5063, 5100 (a), (g), and (h). California Code of Regulations, Title 16, Division 1, §§ 52 and 68.
Related Documents:
Himmelmann, William Edward Sacramento CA CPA 49096
CBA Actions
Revocation stayed with three years' probation, via stipulated settlement.
Mr. Himmelmann's license is suspended for 120 days.
Mr. Himmelmann shall at all times maintain an active license status with the Board.
Mr. Himmelmann shall take and pass with a score of 90 percent or better a Board-approved ethics examination prior to the end of the suspension period.
Mr. Himmelmann is required to reimburse the Board $8,165.86 for its investigation and prosecution costs.
Other standard terms and conditions.
Effective April 28, 2008
Also See:
Cause For Discipline
For purposes of settlement, Mr. Himmelmann admits, as set forth in the Accusation, that he is subject to discipline for unprofessional conduct in that he committed repeated negligent acts and gross negligence in the practice of public accountancy.
Mr. Himmelmann engaged in unprofessional conduct in his capacity as successor trustee for the S. Trust. Mr. Himmelmann's trusteeship became effective on December 26, 2003. Despite repeated requests to fulfill his obligations as successor trustee, both orally and in writing, and repeated assurances by Mr. Himmelmann that he would do so, he waited until July 26, 2006, to complete the Trust tax returns for tax years 2003, 2004, 2005, and to issue Schedules K-1, and did so only after a complaint was filed with the Board.
Mr. Himmelmann further admits that he is subject to discipline in that he willfully engaged in the practice of public accountancy with an expired license, failed to return client records to H.W. and failed to respond to Board inquiries regarding H.W.'s complaint.
Violation(s) Charged
Business and Professions Code, Division 3, Chapter 1, §§ 5037, 5050, 5100 (c) and (g). California Code of Regulations, Title 16, Division 1, §§ 52 (a) and 68.
Related Documents:
Ho, Linh Khanh Nguyen McLean VA CPA 97205
CBA Actions
Revocation of CPA license, via default decision.
Effective December 28, 2011
Cause For Discipline
Accusation No. AC-2011-12 contains the following allegations:
On or about June 13, 2007, Ms. Ho entered a plea of guilty to a violation of Virginia Code section 18.2-178 (obtaining money by false pretenses) in Commonwealth of Virginia vs. Linh Khanh Ho, in the Circuit Court of Fairfax County, Virginia; Case No. FE-2007-675. The circumstances involving the conviction are that on or about December 4, 2006, Ms. Ho feloniously obtained by false pretense or token, with intent to defraud, good and lawful currency of the United States in excess of $200.00, property of Commerce Bank.
On or about January 21, 2010, the Texas Board of Accountancy issued an order revoking Ms. Ho's Texas certificate and requiring Ms. Ho to pay an administrative penalty of $20,000 and $469.74 in costs.
Ms. Ho failed to report her conviction for violating Virginia Code section 18.2-178 (obtaining money by false pretenses).
Ms. Ho failed to respond to the CBA's inquiry regarding her conviction and the Texas discipline.
Violation(s) Charged
Business and Professions Code, Division 3, Chapter 1, §§ 5100 (a), (d), (g), (k) and 5063. California Code of Regulations, Title 16, Division 1, §§ 52 and 99.
Related Documents:
Hoberg, Christine Broderse Los Altos CA CPA 39902
CBA Actions
Revocation of CPA Certificate, via stipulated settlement.
Ms. Hoberg agrees that should she seek reinstatement of her certificate in the future, she will reimburse the Board $2,616.22 for its costs of investigation prior to the Board's consideration of her petition for reinstatement.
Effective April 1, 2004
Cause For Discipline
Ms. Hoberg admits that she was suspended from practice as an accountant before the Securities and Exchange Commission.
The underlying charges in the SEC's action are that while serving as the Chief Financial Officer of nVidia, Ms. Hoberg among other actions, engaged in actions that resulted in nVidia filing a materially false financial statement in the 10-Q for the quarter ended April 30, 2000.
The SEC's complaint alleged that Ms. Hoberg engaged in improper accounting practices that materially increased nVidia's gross profit, net income, and earnings per share for the quarter in a departure from GAAP.
The SEC's complaint also alleged that these practices included participating in structuring a transaction to conceal nVidia's obligation to repay certain cost reductions from a supplier in future periods. In addition, the SEC's Complaint alleged that Ms. Hoberg failed to disclose material information regarding nVidia's books and records to nVidia's independent auditors.
Violation(s) Charged
Business and Professions Code, Division 3, Chapter 1, § 5100 (h).
Related Documents:
Hopkins, Bryan Paul Orange CA CPA 60786
CBA Actions
Revocation stayed with three years' probation, via stipulated settlement.
Mr. Hopkins is required to maintain an active license status.
Mr. Hopkins shall take and pass with a score of 90 percent or better a Board approved ethics examination.
Mr. Hopkins is required to reimburse the Board $16,114.88 for its investigation and prosecution costs.
Other standard terms and conditions.
Effective February 24, 2008
Cause For Discipline
Mr. Hopkins received commissions from the sale of insurance and investment products without complying with the Board's disclosure requirements. Mr. Hopkins received a commission of $165,000 from the sale of a life insurance policy without disclosing the amounts or calculations of the commission to the client and without obtaining written acknowledgement from the client. Mr. Hopkins also received fees from a third party provider to whom he referred six clients for the purchase of variable annuity investments. Mr. Hopkins did not inform the clients he received the fees.
Mr. Hopkins also engaged in the practice of public accountancy under firm names that were not registered with the Board.
Violation(s) Charged
Business and Professions Code, Division 3, Chapter 1, §§ 5060, 5061, and 5100 (g). California Code of Regulations, Title 16, Division 1, § 56.
Related Documents:
Hoppes, Dale Alan Redding CA CPA 61272
CBA Actions
Revocation stayed with three years' probation, via stipulated settlement.
Mr. Hoppes' license is suspended for 60 days.
Mr. Hoppes shall complete 80 hours of continuing professional education, which are in addition to his regular 80-hour renewal requirement.
As part of the 80 hours of additional CPE, Mr. Hoppes shall take and pass with a score of 90 percent or better an 8-hour Board approved ethics course within the first year of probation.
Mr. Hoppes shall at all times maintain an active license.
Mr. Hoppes is required to reimburse the Board $4,267.40 for its investigation and prosecution costs.
Other standard terms and conditions.
Effective February 24, 2008
Cause For Discipline
During the period of November 1, 2002 to November 26, 2006, Mr. Hoppes practiced public accountancy with an expired license.
For the renewal period of November 1, 2004, to October 31, 2006, Mr. Hoppes failed to complete his continuing education requirements.
For the renewal period of November 1, 2002, to October 31, 2004, Mr. Hoppes failed to retain his continuing education course certificates.
Violation(s) Charged
Business and Professions Code, Division 3, Chapter 1, §§ 5050 and 5100 (g). California Code of Regulations, Title 16, Division 1, § 89.
Related Documents:
House, Stephen Michael Roseville CA CPA 46621
CBA Actions
Revocation of CPA Certificate, via default decision.
Effective January 7, 2007
Also See:
Cause For Discipline
On February 3, 2006, Mr. House was convicted on a plea of guilty of wire fraud committed during the years 2000-2004.
Mr. House is also subject to discipline for the following acts:
Writing checks to himself without client permission or authorization while acting as a trustee for two estates.
While acting as a partner in a non-CPA firm, Mr. House took money for himself without the permission or authorization of the other partners.
Mr. House diverted for his own benefit client funds that had been entrusted to him for the payment of payroll taxes and other obligations in the amount of $2,231,637 causing the client to incur penalties in excess of $174,432 for late filings and payments of payroll tax returns.
Mr. House prepared and filed for a client federal income tax returns for the years ended September 30, 2000, and September 30, 2001, that were significantly different from the tax return copies provided to the client.
Mr. House knowingly made false entries into a client's general ledgers for the fiscal years ended September 30, 2001, September 30, 2002, and September 30, 2003.
Mr. House, a partner in a non-CPA partnership, altered partnership financial documents in a fashion apparently designed to hide Mr. House's fraudulent activities.
Mr. House failed to furnish to his partnership, upon request and reasonable notice, books and records that constituted original records of the partnership.
Violation(s) Charged
Business and Professions Code, Division 3, Chapter 1, §§ 5037 and 5100 (a), (c), (k), and (i). California Code of Regulations, Title 16, Division 1, § 68.
Related Documents:
House & Company Roseville CA FNP 222
CBA Actions
Revocation of CPA Certificate, via default decision.
Effective January 7, 2007
Also See:
Cause For Discipline
On February 3, 2006, Mr. House was convicted on a plea of guilty of wire fraud committed during the years 2000-2004.
Mr. House is also subject to discipline for the following acts:
Writing checks to himself without client permission or authorization while acting as a trustee for two estates.
While acting as a partner in a non-CPA firm, Mr. House took money for himself without the permission or authorization of the other partners.
Mr. House diverted for his own benefit client funds that had been entrusted to him for the payment of payroll taxes and other obligations in the amount of $2,231,637 causing the client to incur penalties in excess of $174,432 for late filings and payments of payroll tax returns.
Mr. House prepared and filed for a client federal income tax returns for the years ended September 30, 2000, and September 30, 2001, that were significantly different from the tax return copies provided to the client.
Mr. House knowingly made false entries into a client's general ledgers for the fiscal years ended September 30, 2001, September 30, 2002, and September 30, 2003.
Mr. House, a partner in a non-CPA partnership, altered partnership financial documents in a fashion apparently designed to hide Mr. House's fraudulent activities.
Mr. House failed to furnish to his partnership, upon request and reasonable notice, books and records that constituted original records of the partnership.
Violation(s) Charged
Business and Professions Code, Division 3, Chapter 1, §§ 5037 and 5100 (a), (c), (k), and (i). California Code of Regulations, Title 16, Division 1, § 68.
Related Documents:
Houston, Robert J. Beverly Hills CA CPA 19960
CBA Actions
Revocation of CPA Certificate, via proposed decision.
Effective August 11, 1998
Cause For Discipline
On October 12, 1994, Mr. Houston pled guilty in United States District Court for the Central District of California to conspiracy (18 United States Court [USC] § 371), bank fraud (18 USC § 1344), and wire fraud (18 USC §1343) in the matter of United States of America v. Robert J. Houston.
Violation(s) Charged
Business and Professions Code, Division 3, Chapter 1, § 5100 (a).
Related Documents:
Huang, Fan San Francisco CA CPA 72304
CBA Actions
Revocation of CPA Certificate, via stipulated settlement.
Reinstatement of Respondent's CPA Certificate will be considered if the following terms and conditions are met: Respondent files a Petition for Reinstatement on or after July 1, 1999; takes and passes all parts of the Uniform Certified Public Accountant Examination and an ethics examination; Respondent shall not have engaged in any conduct which would be cause to deny her licensure. If reinstated, license number 72304 will be revoked; however, revocation will be stayed and the Respondent will be placed on three years' probation. Standard terms and conditions will apply to the probationary period.
Effective August 24, 1997
Cause For Discipline
For purposes of settlement, Respondent admits to the allegations contained in the Accusation; specifically, Respondent admits to subverting the May 1996 Uniform Certified Public Accountant Examination by copying the answers of her neighbors during the Business Law and Professional Responsibilities and Financial Accounting and Reporting sections of the examination.
Violation(s) Charged
Business and Professions Code, Division 1, Chapter 1, § 123 (b), Division 1.5, Chapter 5, § 496 and 498, and Division 3, Chapter 1, § 5100.
Related Documents:
Huband, Gary Scott Irvine CA CPA 63278
CBA Actions
Surrender of CPA Certificate, via stipulated settlement.
The surrender of Mr. Huband's CPA Certificate and the acceptance of the surrendered license by the Board shall constitute the imposition of discipline against Mr. Huband.
Mr. Huband is required to reimburse the Board $2,264.71 for its investigation and prosecution costs.
Effective August 30, 2009
Cause For Discipline
For purpose of settlement, Mr. Huband agrees his license is subject to discipline for unprofessional conduct based upon his previously agreed suspension from practice before the IRS as a result of unpaid financial obligations to the Internal Revenue Service. Mr. Huband also failed to report his IRS suspension to the Board.
Violation(s) Charged
Business and Professions Code, Division 3, Chapter 1, §§ 5100 (g), (h), and 5063 (a)(3).
Related Documents:
Huffman, Richard Ernest Riverside CA CPA 24149
CBA Actions
Revocation of CPA Certificate, via stipulation in settlement of accusation and petition to revoke probation.
Respondent is required to reimburse the Board $9,800 for investigative and prosecution costs, prior to making application for licensure, relicensure, or reinstatement in California.
Effective March 4, 2001
Cause For Discipline
The first Amended Accusation and Petition to Revoke Probation No. D1-95-25 contains allegations that, while on probation, Respondent violated the terms of his probation in that he provided tax planning advice to three clients where general partnerships, corporations, or trusts were formed to report their business activities. The Internal Revenue Service (IRS) audited each entity, and determined that they were created to avoid self-employment tax and to deduct personal expenses. As a result, the IRS collapsed the partnerships, corporations, and trusts into each individual's Form 1040, which resulted in additional tax, plus penalty and interest.
Respondent agrees that all of the charges and allegations contained in the First Amended Accusation and Petition to Revoke Probation shall be deemed admitted upon any application for licensure, relicensure, or reinstatement that Respondent files in the state of California, or in any other state.
Violation(s) Charged
Business and Professions Code, Division 3, Chapter 1, § 5100 (c).
Related Documents:
Huffman, Richard Ernest Riverside CA CPA 24149
CBA Actions
Revocation of CPA certificate.
Revocation stayed with three years probation imposed.
Probation terms include:
Respondent shall reimburse the Board for investigative and prosecution costs.
Respondent shall complete 40 hours of CPE in addition to the CPE required for relicensing.
Respondent's firm is required to undergo a peer or quality review within 18 months of the effective date of the Board's order.
Respondent is required to take and to pass the audit section of the CPA examination.
During the period of probation, all audits performed by the Respondent and his firm shall be reviewed by another licensed CPA prior to release.
Other standard terms of probation.
Effective June 17, 1996
Cause For Discipline
For purposes of settlement, licensee admits he performed audits of several school districts in a grossly negligent manner. Deficiencies included the following: failure to properly plan the audits; failure to understand the internal control structure and to properly assess control risk; failure to obtain sufficient evidential matter for accounts receivable balances and other accounts; failure to properly calculate materiality; failure to document testing compliance with laws and regulations; inadequate client representation and attorney responses; and lack of due professional care. The licensee also practiced with an expired corporate license.
Violation(s) Charged
Business and Professions Code, Division 3, Chapter 1, §§ 5100, 5107, 5070.6, 5100(c) and (f), 5156, 5062, 5050, 5035, and 5152.1.
Related Documents:
Hukriede, Leslie George, Jr. Westminister CA CPA 16334
CBA Actions
Revocation of CPA Certificate, via default decision.
Effective April 29, 2007
Cause For Discipline
Mr. Hukriede failed to comply with professional standards in the preparation of a client's 2003 and 2004 tax returns. Mr. Hukriede failed to maintain audit documentation in connection with his audit of Westview Services, Inc., for the years ended March 31, 2002, and 2003.
Mr. Hukriede practiced public accountancy under the names of LGH Consulting, Inc., Certified Public Accountants or LGH Consulting, Inc., names that are not registered with the Board. In addition, he used false and misleading advertisement using firm names not registered with the Board.
Mr. Hukriede failed to respond to the Board's inquiries and the Board's subpoena concerning the above matters.
Violation(s) Charged
Business and Professions Code, Division 3, Chapter 1, §§ 5050, 5060, 5097 (d) and (e), and 5100 (c), (e), and (g). California Code of Regulations, Title 16, Division 1, §§ 52, 58, 63, 68.1, 68.2 and 68.3.
Related Documents:
Huston, James Larry Kingman AZ CPA 27454
CBA Actions
Revocation of CPA Certificate, via default decision.
Effective May 13, 2006
Cause For Discipline
The Internal Revenue Service (IRS) and the Arizona State Board of Accountancy each suspended Mr. Huston from practicing as a certified public accountant.
Mr. Huston did not report to the California Board of Accountancy either of these suspensions.
Violation(s) Charged
Business and Professions Code, Division 3, Chapter 1, §§ 5063 and 5100 (d), (g), and (h).
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







