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 L
Labendeira, Anthony (1994)
Labendeira, Anthony (1993)
Laird, James J.
Large, Richard Michael
Lawrence, William E.
Leal, Mary M.
Lee, Janell Missy
Lee, Kwang-Ho
Leib, Kenneth Joel
Leung, Bruce King Tong
Leung, Elsie
Levi, David Howard
Levine, Paul
Lewis, Charles R.
Libman, Arnold Charles
Lietzow, Eric Rodney
Lightfoot, David John
Lindberg, William D.
Linden, Patricia
Lloyd, Max Clifton
Lopez, Andrew Leo
Lopez, Anthony
Lopez, Mario
Lopez & Lopez CPAs
Lublin, Barry Ian
Lundblad, Gerald Thomas (1999)
Lundblad, Gerald Thomas (1996)
Labendeira, Anthony Fresno CA CPA 11725
CBA Actions
License revoked.
Effective October 16, 1994
Cause For Discipline
Effective October 15, 1993, via Stipulation, Decision and Order, the Board disciplined Respondent for gross negligence in his preparation of an audit report; accepting a $500 referral fee for recommending tax shelter investments to a client; and practicing public accountancy without a valid permit. Respondent's license was revoked. Revocation was stayed with three (3) years probation and one year suspension imposed, effective October 15, 1993.
As a term of probation, Respondent was ordered to complete continuing education and renew his CPA certificate by the end of his suspension period. Failure to comply with said term was cited as a basis for the automatic revocation of Respondent's license without further proceedings.
Respondent failed to complete the continuing education and renew his CPA certificate within the required time period. Failure to comply with the terms of the Board's disciplinary order.
Labendeira, Anthony Fresno CA CPA 11725
CBA Actions
License revoked. Revocation stayed with 3 years probation. Probation terms include one year suspension, 80 hours additional CPE, prohibition against any future review or audit engagements until Respondent demonstrates to the Board his competency to do such work, reimbursement to the Board for investigative costs, reimbursement to clients of $5,000 and other standard terms of probation.
Effective October 15, 1993
Cause For Discipline
Respondent was grossly negligent relative to his preparation of an audit report in that he used an incorrect accountant's report, failed to refer to the statement of changes in financial position included in the client's financial statements and failed to qualify his report for or correct other financial statement and disclosure errors. Respondent's audit work papers also failed to document audit planning, confirmations, internal control study, subsequent events testing procedures, and allowances for doubtful accounts. Respondent further accepted a $500 referral fee for recommending tax shelter investments to a client. Respondent further practiced public accountancy while not the holder of a valid permit.
Violation(s) Charged
Business and Professions Code §§ 5100 (c) and (f), 5050. California Code of Regulations, Title 16, Division 1, § 56.
Laird, James J. San Ramon CA CPA 72148
CBA Actions
Revocation of CPA Certificate, via default decision.
Effective January 7, 2007
Cause For Discipline
Mr. Laird was grossly negligent in the practice of public accountancy by failing to complete an estate tax return after being engaged and paid to do so by a client, and by incorrectly preparing an IRS Application for Tentative Refund, Form 1045, for a separate client.Mr. Laird breached his fiduciary duty as trustee of his deceased mother's trust by failing to properly administer the trust. Mr. Laird failed to provide an annual accounting of the trust after multiple requests from the beneficiaries, failed to properly designate trust property as property of the trust, and failed to file trust tax returns and a final decedent tax return.
Mr. Laird practiced public accountancy under the unregistered name of "James Laird Certified Public Accountant Professional Corporation." Mr. Laird failed to respond to multiple Board inquiries during the investigation.
Violation(s) Charged
Business and Professions Code, Division 3, Chapter 1, §§ 5100 (c), (i), (g) and 5060. California Code of Regulations, Title 16, Division 1, § 52.
Related Documents:
Large, Richard Michael Clovis CA CPA 55701
CBA Actions
Revocation stayed with three years' probation, via stipulated settlement.
Mr. Large's license is suspended for a period of two years.
Mr. Large shall take and pass with a score of 90 percent or better a CBA approved ethics examination.
Mr. Large shall comply with the procedures provided by the CBA regarding notification to clients.
Mr. Large shall, within 12 months from the date of signing the stipulation, provide the CBA with a written release from the California Employment Development Department, attesting that full restitution in the amount of $480,000 has been paid.
Mr. Large is required to reimburse the CBA $6,077.50 for its investigation and prosecution costs.
Other standard terms of probation.
Effective December 24, 2010
Cause For Discipline
Accusation No. AC-2009-38 includes charges that Respondent was convicted on a plea of nolo contendere to a reduced misdemeanor charge of violating Unemployment Insurance Code section 2101.5, a crime substantially related to the qualifications, functions and duties of a Certified Public Accountant, and failed to report the conviction to the CBA.
Violation(s) Charged
Business and Professions Code, Division 1.5, Chapter 3, § 490, Division 3, Chapter 1, § 5063 and 5100 (a).
Related Documents:
Lawrence, William E. Salinas CA CPA 9169
CBA Actions
Surrender of certificate, via stipulated settlement.
Effective June 19, 1999
Cause For Discipline
Accusation AC-98-27 alleges Respondent began failing to prepare federal and state income tax returns on behalf of several long-standing clients, who annually provided him with their tax records with the understanding that he would prepare their income tax returns. In view of the fact that Respondent is suffering from a medical condition of uncertain duration which renders him unable to practice as a certified public accountant, and in order to avoid the time and expense necessary for an administrative hearing, respondent agreed to surrender his certificate.
Violation(s) Charged
Business and Professions Code, Division 3, Chapter 1, §§ 5037 (b), 5100 (c) and (f). California Code of Regulations, Title 16, Division 1, § 3.
Leal, Mary M. San Jose CA CPA 35852
CBA Actions
Via default decision, revocation of CPA Certificate.
Effective November 4, 1996
Cause For Discipline
On July 30, 1996, an accusation was filed against Mary M. Leal alleging Respondent performed audits for two condominium associations, each of which contained extreme departures from generally accepted auditing standards as discussed below: the auditor failed to document any planning for the audits; the auditor failed to document her understanding of the internal control structure and the assessed level of control risk; the auditor failed to document that she obtained sufficient competent evidential matter to afford a reasonable basis for an opinion; Respondent failed to perform analytical procedures; failed to obtain a representation letter from management; failed to make an inquiry to, and obtain a response from, the client's lawyer; failed to exercise due professional care in the performance of the audit; failed to modify the report for deficiencies in financial statement presentation and disclosure.
Respondent failed to maintain the required records for her continuing education for the 1992-1994 renewal period. Respondent also failed to complete continuing education for the 1994-1996 renewal period. Board staff issued two notices to Respondent requesting she submit an audit report and financial statements for review pursuant to the Board's Positive Enforcement Program (Rule 89.1). Respondent failed to respond to the Board's requests during the period of August 1992 to April 1993. Respondent practiced public accounting with an expired license from December 1992 to February 1995.
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, §§ 87(a), 89(a), 89(b), 89(f), 89.1(a), 89.1(b), 90(a), and 90(c).
Related Documents:
Lee, Janell Missy Oakland CA CPA 62196
CBA Actions
Surrender of CPA certificate, via stipulated settlement.
Ms. Lee is required to reimburse the Board $3,920 for its investigation and prosecution costs prior to the issuance of a new or reinstated license.
Effective February 25, 2007
Reinstatement of CPA Certificate with three-year probation with terms and conditions.
Reinstated January 3, 2012
Cause For Discipline
Ms. Lee admits the truth of each and every charge and allegation in Accusation No. AC-2006-21 and agrees that cause exists for discipline and hereby surrenders her CPA certificate.
Ms. Lee admits that she was convicted of a crime substantially related to the practice of public accountancy. Ms. Lee was convicted by a plea of no contest to embezzlement, a misdemeanor charge. While Ms. Lee was employed as a tax compliance manager for Basic American Foods, Ms. Lee processed company tax payments to the California Franchise Tax Board (FTB) in the amounts of $25,000 and $150,000, and sent them to the FTB in payment of her own tax liability.
Ms. Lee failed to report her conviction to the Board.
Violation(s) Charged
Business and Professions Code, Division 3, Chapter 1, §§ 490, 5036, and 5100 (a).
Related Documents:
Lee, Kwang-Ho Rancho Palos Verdes CA CPA 64155
CBA Actions
Mr. Lee's license is revoked, via decision, following appeal and court judgment sustaining decision. Effective date of the decision was stayed pending the appeal.
Effective June 3, 2011
Also See:
Cause For Discipline
Kwang-Ho Lee was barred by the Public Company Accounting Oversight Board (PCAOB) from being an associated person of a registered public accounting firm. Mr. Lee was grossly negligent in audit services he performed, lacked independence in one engagement, and failed to perform any audit procedures prior to issuing an audit report. Mr. Lee failed to report to the Board the initiation of the investigation by the PCAOB and the discipline imposed by the PCAOB.
In a separate matter, Mr. Lee was grossly negligent in tax preparation services he provided by preparing an estate tax return for a client whose mother"s estate consisted of a house valued at $270,000, well below the $1,500,000 filing requirement.
On June 4, 2009, the California Board of Accountancy ("Board") adopted the attached "Decision After Non-Adoption of Proposed Decision," revoking Mr. Lee's License effective July 4, 2009. On June 22, 2009, the Board corrected clerical errors in the decision and issued the attached "Order Correcting Clerical Error and Amended Order Nunc Pro Tunc After Non-Adoption of Proposed Decision."
Respondent subsequently filed a petition for a Writ of Mandate and Ex Parte Application for Stay of Administrative Hearing on or about June 25, 2009, in Los Angeles County Superior Court (Kwang-Ho Lee and Kenny H. Lee CPA Group., Inc. v. California Board of Accountancy, Case No. BS121343). On June 26, 2009, the Superior Court granted Respondent's request for a stay and ordered the Board to "stay the operation of its decision ... pending the entry of judgment in the administrative mandamus proceeding..." However, the Superior Court also ordered Respondent's license restricted pending entry of judgment: Respondent was "prohibited from performing any estate tax work or independent audit work." On January 4, 2010, the Superior Court denied Respondent's petition and issued a judgment in favor of the Board.
Subsequently, Respondent filed a notice of appeal on December 30, 2009, and then an Application for a Writ of Supersedeas and request for stay on January 12, 2010 with the California Court of Appeal. (Kwang-Ho Lee and Kenny H. Lee CPA Group., Inc. v. California Board of Accountancy, Cal.Ct.App.2nd Dist., Case No. B221561.) On January 19, 2010, the Court of Appeal ordered that the Board's decision be "temporarily stayed" pending further order of the Court. However, the Court also ordered that Respondent's license was restricted and that he was prohibited from performing any estate tax work or independent audit work pending the outcome of the Court's decision. On February 10, 2010, the Court of Appeal vacated its January 19 stay order, and issued a new stay order with the same practice restrictions as the January 19 stay order. On May 4, 2011, the Court affirmed the Superior Court's judgment to uphold the Board's decision and vacated its stay order entered on February 10, 2010.
Violation(s) Charged
Business and Professions Code, Division 3, Chapter 1, Sections 5100(c), 5100(l), and 5063.
California Code of Regulations, Title 16, Division 1, Section 65.
Related Documents:
Leib, Kenneth Joel Fair Oaks CA CPA 20467
CBA Actions
Revocation of CPA certificate.
Reimburse the Board for investigative and prosecution costs. The proposed decision states that the Board of Accountancy shall stay its collection of the costs awarded for a period of four months after the date the Board's decision becomes final. If Respondent provides proof of payment to victim of no less than an amount equal to the costs awarded within that period of time, the Board's stay shall become permanent.
Effective September 7, 1996
Cause For Discipline
On March 8, 1993, in the Municipal Court of the Southeast/San Antonio Judicial District for the County of Los Angeles, State of California, Respondent entered a plea of nolo contendere to a felony violation of Penal Code section 504 (embezzlement) and admitted the special allegation of violation of Penal Code section 12022.6(a) (taking, damaging or destroying property in excess of $25,000).
Factually, during the period January 1, 1990 and August 31, 1992, while employed by C.A.R. Truck and Trailer Repair (CAR) as a certified public accountant, Respondent unlawfully appropriated from CAR, for his own purposes, at least $63,000 entrusted to him. The funds were sales tax monies intended for remittance to the State Board of Equalization.
The Board of Equalization demanded satisfaction of the tax liability and CAR's attempts to meet this demand resulted in significant financial hardship. CAR's credit rating was adversely affected as a direct result of Respondent's actions.
Violation(s) Charged
Business and Professions Code §§ 5100(a), (c), (h), and (j). California Code of Regulations, Title 16, Division 1, § 99.
Related Documents:
Leung, Bruce King Tong Daly City CA CPA 27830
CBA Actions
Revocation of CPA Certificate, via default decision.
Effective March 7, 1998
Cause For Discipline
On or about December 31, 1996, a citation was issued to Respondent.
Respondent failed to comply with the citation and, as a result, Respondent's certificate was subject to discipline for unprofessional conduct.
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:
Leung, Elsie Pasadena CA CPA 18984
CBA Actions
Revocation of CPA Certificate, via default decision.
Effective January 7, 2007
Cause For Discipline
Ms. Leung is subject to disciplinary action in that on or about February 28, 2006, the U.S. Securities and Exchange Commission (SEC) issued an order suspending Ms. Leung from appearing or practicing before the SEC.
The SEC suspension followed Ms. Leung's consent to entry of final judgment in the U.S. District Court for the Central District of California on or about February 21, 2006, including terms by which she was permanently barred from serving as an officer or director of a public company and ordered to pay a $750,000 penalty.
Charges filed by the SEC in the matter alleged that Ms. Leung, in her positions as Chief Financial Officer, Chief Operating Officer, and member of the Board of Directors of Gemstar-TV Guide International, Inc., had participated in a scheme to defraud investors by inflating the company's licensing and advertising revenues.
Violation(s) Charged
Business and Professions Code, Division 3, Chapter 1, §§ 5100 (h) and (l).
Related Documents:
Levi, David Howard Beverly Hills CA CPA 61127
CBA Actions
Revocation of CPA Certificate, via stipulated settlement.
Effective May 1, 1998
Cause For Discipline
For purposes of settlement, Respondent neither admits nor denies the allegations contained in First Amended Accusation, but agrees to revocation of CPA Certificate. The charges are that on May 11, 1992, Respondent entered two pleas of guilty in the 363rd Judicial District Court of Dallas County, Texas, involving theft from client trust funds.
Violation(s) Charged
Business and Professions Code, Division 3, Chapter 1, § 5100(a) and (h).
Related Documents:
Levine, Paul Los Angeles CA CPA 15986
CBA Actions
Revocation of CPA Certificate, via default decision.
Effective March 4, 1999
Reinstatement of CPA Certificate. License revoked. Revocation is stayed with three years' probation at standard terms and conditions.
Effective March 11, 2005
Cause For Discipline
Mr. Levine failed to comply with a citation that was issued on or about January 13, 1998. As a result, Mr. Levine's certificate was subjected to discipline for unprofessional conduct.
Violation(s) Charged
Business and Professions Code, Division 3, Chapter 1, § 5100 (f).
Related Documents:
Lewis, Charles R. North Hollywood CA CPA 6638
CBA Actions
License revoked. Revocation stayed and Respondent is placed on probation until December 31, 1995.
Probation terms include prohibition from selling or marketing any investment programs or products during period of probation; prohibition from engaging in any type of investment counseling or working for a company or organization that sells or otherwise promotes investments while licensed as a California CPA; prohibition from accepting, disbursing or otherwise handling client funds; provide all new and existing clients with written notice concerning the status of his CPA license; prohibition from accepting or performing audit engagement(s) during probation (all pending audit engagements are to be transferred to another CPA); prohibition from entering into business ventures of any kind with his accounting clients including loaning money or borrowing money from accounting clients during period of probation; and other standard terms of probation. Upon termination of probationary period (December 31, 1995), CPA certificate shall be revoked.
Effective November 3, 1994
Cause For Discipline
Respondent is the President and major stockholder of a corporation.
Respondent solicited his accounting clients to invest in the corporation and guaranteed the investments by issuing "Notes Straight," which were promissory notes for amounts invested by his accounting clients in the corporation, to be paid "on demand" at variable interest rates.
Respondent breached his fiduciary responsibility to his clients by failing to accurately represent the investment risks associated with the corporation, failing to provide an accurate accounting of the investments and failing to immediately and expeditiously pay all principal and interest in accordance with the terms of the "Notes Straight."
Violation(s) Charged
Business and Professions Code, Division 3, Chapter 1, § 5100 (f).
Related Documents:
Libman, Arnold Charles Sierra Madre CA CPA 18769
CBA Actions
Revocation stayed with three years’ probation, via stipulated settlement.
Mr. Libman’s license is suspended for one year.
Mr. Libman shall complete four hours of continuing education in ethics.
Mr. Libman shall complete and provide proper documentation of 24 hours of professional education courses for license renewal in addition to the required 80 hours and maintain an active license with the CBA.
Mr. Libman shall reimburse the CBA in the amount of $6,928.80 for its investigation and prosecution costs, which shall be made in quarterly payments with the final payment due one year before probation is scheduled to terminate.
Other standard terms of probation.
Effective October 27, 2012
Cause For Discipline
Mr. Libman admits the truth of each and every charge and allegation in Accusation No. AC-2011-18.
On or about October 8, 2009, after pleading guilty, Mr. Libman was convicted of one felony count of violating 26 U.S.C. section 7206(2) [aiding in the preparation and presentation of fraudulent return] in the criminal proceeding entitled United States of America v. Arnold C. Libman (C.D. Cal., 2009, No. CR-09-00008). The Court sentenced Mr. Libman to 18 months in prison, placed him on one year probation, and ordered him to not engage in preparation of income tax returns or financial consultation without express approval of probation.
The circumstances underlying the conviction are that on or about February 9, 2004, Mr. Libman prepared a United States Individual Income Tax Return, Form 1040, that was false and fraudulent as to a material matter and was submitted to the Internal Revenue Service for an individual. Specifically, as a result of the false expenses on the tax return that Mr. Libman prepared, the return falsely reported a tax liability of $4,108. Without the false expense, the reported (and true) tax liability would have been $10,379.
Mr. Libman also failed to notify the CBA within 30 days of his criminal conviction as required.
Violation(s) Charged
Business and Professions Code, Division 1.5, Chapter 3, § 490; Division 3, Chapter 1, §§ 5100 (a), (c), (g), (j), and 5063. California Code of Regulations, Title 16, Division 1, § 99.
Related Documents:
Lietzow, Eric Rodney Valencia CA CPA 78207
CBA Actions
Revocation of CPA license, via default decision
Effective April 28, 2012
Cause For Discipline
The default decision sustains the following allegations in the Accusation:
Mr. Lietzow practiced public accountancy while his license was in an inactive status and he also failed to designate on his title that his license was inactive. On or about March 23, 2011, the CBA became aware that Mr. Lietzow was using the CPA designation, advertising his services on his employer's online website while his license to practice public accountancy was in an inactive status.
Mr. Lietzow failed to comply with a citation issued against his license. On or about March 30, 2011, the CBA issued Citation No. CT-2011-15 to Mr. Lietzow for violations of California Code of Regulations (CCR), Title 16, sections 87(a) and 52. Mr. Lietzow failed to submit certificates of completion documenting a minimum of 80 hours of continuing education to include the deficient two hours for the renewal period ending November 30, 2008. Mr. Lietzow failed to respond to multiple CBA letters and a subpoena issued during the investigation that resulted in the citation being issued. Mr. Lietzow was issued fines totaling $1,000 for both violations. The Citation Order is still outstanding.
Mr. Lietzow failed to respond to CBA inquiries including letters and telephone calls from the CBA regarding compliance issues within 30 days as required by board regulation during the time period of March 28, 2011 to August 17, 2011.
Violation(s) Charged
Business and Professions Code, Division 3, Chapter 1, §§ 5050(a), 5058.2, and 5100(g). California Code of Regulations, Title 16, Division 1, §§ 95.4 and 52.
Related Documents:
Lightfoot, David John Claremont CA CPA 63828
CBA Actions
Revocation stayed with three years' probation, via stipulated settlement.
Mr. Lightfoot shall maintain an active license.
Mr. Lightfoot shall complete four hours of continuing education in ethics.
Mr. Lightfoot shall reimburse the CBA in the amount of $8,550.40 for its investigation and prosecution costs.
Other standard terms of probation.
Effective March 3, 2013
Cause For Discipline
Accusation No. AC-2012-40 contains the following allegations:
Mr. Lightfoot is subject to disciplinary action under Business and Professions Code Section 5100(g) and Section 5061, and California Code of Regulations, Title 16, Section 56, in that Mr. Lightfoot willfully violated Division 3, Chapter 1, of the Business and Professions Code and regulations enacted thereunder by providing products and/or services to a client for a commission without disclosing the commission to the client as required by law.
Mr. Lightfoot admits the truth of each and every charge and allegation in Accusation No. AC-2012-40.
Violation(s) Charged
Business and Professions Code, Division 3, Chapter 1, §§ 5061 and 5100 (g). California Code of Regulations, Title 16, Division 1, § 56.
Related Documents:
Lindberg, William D. Costa Mesa CA CPA 8593
CBA Actions
Revocation of CPA Certificate, via proposed decision.
Mr. Lindberg is required to reimburse the Board $7,344.30 for its investigation and prosecution costs.
Effective November 8, 2003
Cause For Discipline
Mr. Lindberg was grossly negligent in the performance of the audit of the financial statements of Advanced Refrigeration Technologies, Inc. for the year ended December 31, 2000.
The auditor's report and the working papers prepared in support of the auditor's opinion failed to comply with applicable professional standards. Specifically, Mr. Lindberg's working papers failed to document that the audit was adequately planned, that he obtained an understanding of internal controls, and that he performed audit procedures that assessed the reasonableness of carrying values of receivables, inventory and patents.
The working papers failed to document Mr. Lindberg's consideration of audit risk and materiality. The financial statements failed to include disclosures required by generally accepted accounting principles related to patents, development stage companies, and accounting for income taxes.
Violation(s) Charged
Business and Professions Code, Division 3, Chapter 1, §§ 5062, 5100 (c) and (f). California Code of Regulations, Title 16, Division 1, § 58.
Related Documents:
Linden, Patricia Los Angeles CA CPA 34333
CBA Actions
Revocation of CPA Certificate, via stipulated settlement.
Effective May 1, 1998
Cause For Discipline
For purposes of settlement, Respondent admits that she was convicted on a plea of guilty for violating provisions of Title 18, United States Code, Section 371 (conspiracy), a felony, in the United States District Court for the Central District, entitled United States of America v. Patricia Linden.
Violation(s) Charged
Business and Professions Code, Division 3, Chapter 1, § 5100 (a).
Related Documents:
Lloyd, Max Clifton South Jordan UT CPA 15349
CBA Actions
Revocation of CPA Certificate, via stipulated settlement.
Mr. Lloyd is required to reimburse the Board $4,177 for its investigation and prosecution costs prior to issuance of a new or reinstated license.
Effective June 17, 2007
Cause For Discipline
Mr. Lloyd was convicted on a plea of guilty to one felony count of aiding and abetting in the preparation of a false and fraudulent tax return. The case, United States of America v. Max C. Lloyd, was filed in the United States District Court, District of Utah.
Mr. Lloyd failed to report his conviction to the Board.
Violation(s) Charged
Business and Professions Code, Division 3, Chapter 1, § 5063 and 5100 (a).
Related Documents:
Lopez, Andrew Leo Albuquerque NM CPA 23260
CBA Actions
Revocation of CPA Certificate, via Decision after Non-Adoption of Proposed Decision.
Effective October 16, 2004
Cause For Discipline
Mr. Lopez was disbarred from practice before the Internal Revenue Service. The facts, occurring in 1990 and underlying the imposition of this discipline, are that Mr. Lopez was found to have engaged in disreputable conduct by willfully participating in and counseling a client in an attempt to evade the payment of federal taxes.
Mr. Lopez neglected and refused to promptly submit and/or counseled a client to refuse to promptly submit records or information to the Internal Revenue Service.
Mr. Lopez engaged in disreputable conduct by attempting to influence the official action of an Internal Revenue Service official by the use of threats and coercion.
Mr. Lopez did not report to the California Board of Accountancy that he was disciplined by the New Mexico Public Board of Accountancy.
Violation(s) Charged
Business and Professions Code, Division 3, Chapter 1, §§ 5063 and 5100 (h).
Related Documents:
Lopez, Anthony Redwood City CA CPA 15145
CBA Actions
Revocation stayed, with three years' probation, via stipulated settlement.
Mr. Lopez's license is suspended for 180 days.
Mr. Lopez shall maintain an active license status even during the period of suspension.
Mr. Lopez shall complete and provide proper documentation of 24 hours of continuing education courses.
Mr. Lopez shall take and pass with a score of 90 percent or better a Board-approved ethics course prior to resumption of practice after the period of suspension.
Mr. Lopez shall have supervised practice for audit, review or compilation engagements. Mr. Lopez shall pay the cost of monitoring.
Mr. Lopez is required to reimburse the Board $12,133.50 for its investigation and prosecution costs.
Other standard terms of probation.
Effective April 29, 2007
Also See:
Cause For Discipline
Mr. Lopez was grossly negligent for issuing the compilation reports of Woodside Fund Corporation as of November 30, 2000, and 2001 that did not conform to professional standards. In addition, the reports were issued under the firm name of Lopez & Lopez CPAs (firm) while the firm was not registered with the Board.
Mr. Lopez practiced public accountancy while his permit was expired.
Mr. Lopez failed to complete 24 hours of accounting and auditing continuing education during the two-year renewal period during which he issued compilation reports and willfully made a false statement on his renewal for the period stating that he was not subject to the accounting and auditing continuing education requirements.
Mr. Lopez practiced under the partnership name of Lopez & Lopez CPAs prior to registration with the Board, subjecting both Mr. Lopez and the firm to discipline.
Violation(s) Charged
Business and Professions Code, Division 3, Chapter 1, §§ 498, 5050, 5060, 5062, 5072, and 5100, 5100 (b), (c), and (g). California Code of Regulations, Title 16, Division 1, §§ 5, 58, 63, 87, 89, and 94.
Related Documents:
Lopez, Mario Cathedral City CA CPA 83229
CBA Actions
Revocation stayed with three years' probation, via stipulated settlement.
Mr. Lopez's license is suspended for 60 days.
Mr. Lopez shall at all times maintain an active license status with the CBA.
Mr. Lopez shall complete eight hours of ethics continuing education in addition to the ethics CE requirement for licensure.
Mr. Lopez is required to reimburse the CBA $9,000 for its investigation and prosecution costs.
Other standard terms of probation.
Effective October 28, 2011
Cause For Discipline
Accusation No. AC-2010-17 alleges that in 2009, Mr. Lopez practiced without a valid permit and practiced using a firm name, L & L Accounting & Tax, which had not been registered with the CBA. Mr. Lopez was also in willful violation of the following CBA Regulations: 1) failure to notify the CBA in writing of his change of address, 2) failure to respond to CBA inquiries within 30 days, 3) failure to respond to a subpoena issued by the CBA, 4) failure to complete at least 80 hours of qualifying continuing education in the two year period immediately preceding license expiration, and 5) failure to complete a continuing education course on the provisions of the Accountancy Act and the Board of Accountancy Regulations along with other rules of professional conduct. Mr. Lopez admits the charges.
Violation(s) Charged
Business and Professions Code, Division 3, Chapter 1, § 5050(a), 5060(b), and 5100(g). California Code of Regulations, Title 16, Division 1, §§ 3, 52, 87, and 87.7.
Related Documents:
Lopez & Lopez CPAs Redwood City CA PAR 6591
CBA Actions
Revocation stayed, with three years' probation, via stipulated settlement.
Mr. Lopez's license is suspended for 180 days.
Mr. Lopez shall maintain an active license status even during the period of suspension.
Mr. Lopez shall complete and provide proper documentation of 24 hours of continuing education courses.
Mr. Lopez shall take and pass with a score of 90 percent or better a Board-approved ethics course prior to resumption of practice after the period of suspension.
Mr. Lopez shall have supervised practice for audit, review or compilation engagements. Mr. Lopez shall pay the cost of monitoring.
Mr. Lopez is required to reimburse the Board $12,133.50 for its investigation and prosecution costs.
Other standard terms of probation.
Effective April 29, 2007
Also See:
Cause For Discipline
Mr. Lopez was grossly negligent for issuing the compilation reports of Woodside Fund Corporation as of November 30, 2000, and 2001 that did not conform to professional standards. In addition, the reports were issued under the firm name of Lopez & Lopez CPAs (firm) while the firm was not registered with the Board.
Mr. Lopez practiced public accountancy while his permit was expired.
Mr. Lopez failed to complete 24 hours of accounting and auditing continuing education during the two-year renewal period during which he issued compilation reports and willfully made a false statement on his renewal for the period stating that he was not subject to the accounting and auditing continuing education requirements.
Mr. Lopez practiced under the partnership name of Lopez & Lopez CPAs prior to registration with the Board, subjecting both Mr. Lopez and the firm to discipline.
Violation(s) Charged
Business and Professions Code, Division 3, Chapter 1, §§ 498, 5050, 5060, 5062, 5072, and 5100, 5100 (b), (c), and (g). California Code of Regulations, Title 16, Division 1, §§ 5, 58, 63, 87, 89, and 94.
Related Documents:
Lublin, Barry Ian Encino CA CPA 22198
CBA Actions
License revoked.
Effective December 1, 1994
Cause For Discipline
On June 15, 1992, Respondent's certificate was revoked. Revocation was stayed with five years probation and 12 months suspension imposed, both to commence within the first 24 months after the effective date of the decision when Respondent qualified for re-entry to the practice of public accountancy. Failure to timely comply with said requirements for re-entry was cited as a basis for the automatic revocation of Respondent's license without further proceedings. Respondent has failed to comply with all requirements to re-enter the practice of public accountancy within the allowed twenty-four months from the effective date of the Decision and Order.
Violation(s) Charged
Failure to comply with the terms of the Board's disciplinary order.
Related Documents:
Lundblad, Gerald Thomas Sacramento CA CPA 35462
CBA Actions
Revocation of CPA Certificate, via default decision.
Effective January 6, 1999
Cause For Discipline
While on probation, Mr. Lundblad violated the terms of his probation in that he failed to do the following: take and pass a Board-approved ethics course; pay four quarterly payments of $658 each; submit five quarterly reports; appear before the Administrative Committee on April 23, 1998; and cooperate with the Board of Accountancy.
Violation(s) Charged
Business and Professions Code, Division 3, Chapter 1, § 5100 (c).
Related Documents:
Lundblad, Gerald Thomas Sacramento CA CPA 35462
CBA Actions
Via stipulated settlement - Revocation of CPA Certificate.
Revocation stayed with three years' probation. Probation terms to include: Completion of the Ethics Exam, reimbursement to the Board of investigative costs, and other standard terms of probation.
Effective November 4, 1996
Cause For Discipline
On April 15, 1996, an accusation was filed against Gerald Thomas Lundblad alleging that he had failed to prepare annual returns, Form 990, for his client for 1989, 1990, 1991, and 1992. Further, the accusation alleged the licensee was dishonest with his client in that he repeatedly assured his client that levies by the IRS in 1991 and 1992 were the result of an incorrect tax identification number, when the levies were the result of a failure to file payroll tax returns and year end forms 990. Respondent was further charged with retention of client records and practice of public accounting with a delinquent license.
Via the stipulation for settlement, Gerald Lundblad admits to the above violations.
Violation(s) Charged
Business and Professions Code, Division 3, Chapter 1, §§ 5037(b), 5050, 5055, 5100(c) and (f). California Code of Regulations, Title 16, Division 1, § 68.
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







