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 S
Sack, Silver Dollar
Sacks, Nevanna
Sady-Kennedy, Alejandro
Safronchik, Pablo Ruben
Saiz, Thomas J.
Salamon, Jay Alan
Samiley, Romeo E.
Sanborn, Ronald David
Sanchez, Anthony
Sanchez, Samuel S.
Scaduto, Mario T.
Scanlan, Terrence J.
Schacht, William Eugene
Schmidt, Kathleen M.
Schmidt Accountancy Corporation
Schneider, Howard C.
Schweitzer, Donald L.
Secco, Eddy John
Seidel, Donald J.
Shah, Ashok Shantilal
Shang, Wade Vincent
Shapiro, Jay Jeffery
Sharpe, James D.
Shattuck, Alan Douglas (1991)
Shattuck, Alan Douglas (2011)
Shew, Kent Dick
Shroff, Vispi Bahadur
Siegel, Lawrence P.
Silva, Mario H.
Sipos, Neil S.
Skidmore, Burleigh John
Sluga, Kevin Patrick
Smith, Arlene Ruth
Sneathen, Lowell D.
Snell, Barry A.
Snyder, David Michael
Snyder Accountancy A Professional Corporation
Sojka, Gregory Charles
Solotky, David Charles
Sowell, Jack Rickman
Stava, Michael D.
Stein, Michael Daniel (1999)
Stein, Michael Daniel (1997)
Steiner, Robert A.
Stewart, Robert
Stockton, Rick Allen
Strawn, Margot Jean
Streich, Jerome
Stulac, Daniel F.
Stump Davis Greenberg, Accountants Incorporated
Sy, Victor Santos
Sack, Silver Dollar Bakersfield CA CPA 27047
CBA Actions
Revocation of CPA Certificate, via stipulated settlement.
Mr. Sack is required to reimburse the Board for its investigation and prosecution costs associated with this proceeding prior to the Board's accepting for consideration a petition for reinstatement or application for licensure.
Effective August 26, 2005
Reinstated March 15, 2012
Also See:
Cause For Discipline
For purposes of settlement, Mr. Sack acknowledges and admits he provided accounting services for a client and the client's business for 28 years. Mr. Sack further admits his services were terminated in early 2003 after the client determined that for several years Mr. Sack had been making check disbursements directly to himself or for his personal benefit and making false entries into the accounting records of his client.
After further inquiry by the client, settlement negotiations were initiated between the client and Mr. Sack. Eventually a settlement agreement was executed that required Mr. Sack to pay the client $200,000 for the conversion and mishandling of the client's funds.
The actions by Mr. Sack were charged as violations for embezzlement, misappropriation of funds, obtaining money by fraud or false pretenses, fiscal dishonesty, and breach of fiduciary duty of any kind.
All charges for discipline against Mr. Sack were extended to Mickey Casanova & Sack.
Violation(s) Charged
Business and Professions Code, Division 3, Chapter 1, §§ 5037 (b), 5100, 5100 (c), (g), (i), (j), and (k), and 5101. California Code of Regulations, Title 16, Division 1, §§ 52, 63, 67, and 68.
Related Documents:
Sacks, Nevanna La Jolla CA CPA 78291
CBA Actions
Revocation stayed, with three years' probation, via stipulated settlement.
Ms. Sacks' license is suspended for 45 days.
Ms. Sacks shall at all times maintain an active license.
Ms. Sacks is required to reimburse the Board $2,116 for its investigation and prosecution costs.
Other standard terms of probation.
Effective January 7, 2007
Cause For Discipline
Ms. Sacks was sanctioned by the Securities and Exchange Commission (SEC), an action subjecting her CPA license to discipline. The SEC entered the decision and order on June 7, 2006.
Without admitting or denying the findings in the SEC order, Ms. Sacks consented to entry of an SEC order that denied her the privilege of appearing or practicing before the SEC as an accountant for two years, effective June 7, 2006, after which she may request that the SEC consider her reinstatement. Arthur Andersen was the auditor for Peregrine Systems, Inc., beginning April 1, 1999, through 2002. Ms. Sacks was the Arthur Andersen audit manager for the Peregrine engagement from September 2000 through May 2002.
Subsequent to the completion of the audits, accounting irregularities in Peregrine's revenue recognition practices were disclosed, requiring Peregrine to restate its financial statements for fiscal years ended March 31, 2000, and 2001 and for the first three quarters of its fiscal year 2002. The restatement reduced Peregrine's financial statement revenue for the restatement period by $509 million dollars.
The SEC order included findings that Ms. Sacks violated professional standards by engaging in improper professional conduct in the context of a revenue recognition fraud being conducted by Peregrine personnel and others, failed to exercise due professional care during her reviews and audits of Peregrine's financial statements, and engaged in improper professional conduct by repeatedly engaging in unreasonable conduct which indicated a lack of competence to practice.
Violation(s) Charged
Business and Professions Code, Division 3, Chapter 1, § 5100 (h) and (l).
Related Documents:
Sady-Kennedy, Alejandro Mission Viejo CA CPA 48081
CBA Actions
Revocation of CPA Certificate, via stipulated settlement.
Mr. Sady-Kennedy is required to reimburse the Board $1,000 for its investigation and prosecution costs.
Effective August 30, 2007
Cause For Discipline
On or about September 23, 2004, in U.S. District Court for the Central District of California, Southern Division, Mr. Sady-Kennedy was convicted by plea of guilty of two felonies: bank fraud and money laundering with intent to conceal.
Mr. Sady-Kennedy did not report his conviction to the California Board of Accountancy.
Violation(s) Charged
Business and Professions Code, Division 3, Chapter 1, §§ 5063 and 5100 (a), (b), (c), (g), (i), (j), and (k). California Code of Regulations, Title 16, Division 1, § 54.
Related Documents:
Safronchik, Pablo Ruben Canby OR CPA 43444
CBA Actions
Revocation of CPA Certificate, via stipulated settlement.
Effective June 22, 1998
Cause For Discipline
Mr. Safronchik admits that he subjected his license to disciplinary action on the grounds of unprofessional conduct in that on or about December 9, 1996, he was convicted by the Court of a plea of guilty of violating provisions of Title 18, USC, § 371, securities fraud in violation of 15 USC § 77 (q) (a), and 77x and bank fraud in violation of 18 USC § 1344.
Mr. Safronchik admitted that the circumstances surrounding the conviction are substantially related to the qualifications, functions and duties of a certified public accountant or public accountant in that they evidence a present or potential unfitness to perform the functions authorized by his certified public accountant license in a manner consistent with the public health, safety or welfare.
Violation(s) Charged
Business and Professions Code, Division 1.5, Chapter 3, § 490 and Division 3, Chapter 1, § and 5100 (a).
Related Documents:
Saiz, Thomas J. El Cajon CA CPA 61356
CBA Actions
Revocation stayed with three years' probation, via stipulated settlement.
Mr. Saiz's license is suspended for 30 days.
Mr. Saiz shall take and pass with a score of 90 percent or better a Board approved ethics course.
Mr. Saiz shall complete and provide proper documentation of 80 hours of continuing education courses by July 31, 2010, in addition to the regular continuing education requirements.
Mr. Saiz is required to reimburse the Board $9,507.56 for its investigation and prosecution costs.
Other standard terms of probation.
Effective August 30, 2009
Also See:
Cause For Discipline
On December 12, 2007, Mr. Saiz 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 Mr. Saiz 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 addition, Respondent was ordered to pay a civil penalty in the amount of $15,000 to the SEC.
In its complaint, the SEC alleged that Mr. Saiz, 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 Mr. Saiz 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.
In addition to the SEC matter, Mr. Saiz failed to complete continuing education courses for his 2003 and 2005 renewal periods, and failed to retain continuing education certificates of completion, or their equivalent. Further, Mr. Saiz made a misrepresentation of fact on his 2005 Certified Public Accountant Renewal Form by stating that he had completed the required continuing education.
Violation(s) Charged
Business and Professions Code, Division 3, Chapter 1, §§ 5100 (b), (g), and (l). California Code of Regulations, Title 16, Division 1,§§ 87 and 89.
Related Documents:
Salamon, Jay Alan San Diego CA CPA 80244
CBA Actions
Surrender of CPA license, via stipulated settlement.
Mr. Salamon shall pay the CBA $4,483.58 for its investigation and prosecution costs within ten months after the effective date of the decision and order.
Effective December 26, 2012
Cause For Discipline
Accusation No. AC-2012-39 contains the following allegations:
On or about June 22, 2010, Mr. Salamon pled guilty in a federal court to aiding and abetting wire fraud, a felony. On or about July 7, 2010, the U.S. District Court accepted Mr. Salamon's guilty plea and he was convicted thereon. On or about October 17, 2011, as a result of the conviction, Mr. Salamon was sentenced by the U.S. District Court to federal prison for ten months, and ordered to pay $287,719.27 in restitution. The U.S. District Court further ordered that following release from prison, Mr. Salamon was to be placed on supervised release for three years.
The circumstances that led to the conviction are: Creative Financial Solutions, Inc. (Creative Financial) was a mortgage brokerage that utilized Mr. Salamon to verify employment for individual borrowers. As part of the mortgage fraud scheme, Creative Financial obtained mortgage loans for unqualified and/or unknowing borrowers by submitting fraudulent mortgage loan applications. Creative Financial employees placed fraudulent CPA letters signed by Mr. Salamon in some of the loan applications stating that Mr. Salamon had prepared income tax returns for the borrower and that the borrower was self-employed. These letters were untrue and were prepared by Mr. Salamon in exchange for approximately $100 each.
Violation(s) Charged
Business and Professions Code, Division 1.5, Chapter 3, § 490; Division 3, Chapter 1, § 5100(a) and (j).
Related Documents:
Samiley, Romeo E. Upland CA CPA 36604
CBA Actions
Revocation of CPA Certificate, via default decision.
Effective October 14, 2004
Cause For Discipline
Mr. Samiley engaged in the practice of public accountancy with an inactive CPA license and subsequently with an expired CPA license during the respective periods of March 3, 2000, through March 31, 2000, and from April 1, 2000, through the income tax preparation seasons for 2000, 2001, 2002, and 2003.
Mr. Samiley submitted a license renewal application for active status for the period April 1, 1998, through March 31, 2000, without a declaration of completion of the 80 hours of continuing education required for active renewal.
Mr. Samiley is further subject to disciplinary action in that he failed to notify the Board within 30 days of his change of address in 2002.
Violation(s) Charged
Business and Professions Code, Division 3, Chapter 1, §§ 5050, and 5100 and 5100 (g). California Code of Regulations, Title 16, Division 1, §§ 3 (a) (1), 80 (a), and 87.
Related Documents:
Sanborn, Ronald David Studio City CA CPA 28511
CBA Actions
License revoked.
Effective September 15, 1993
Cause For Discipline
Respondent was convicted of a crime substantially related to the practice of public accountancy (conspiracy to defraud the United States.)
Violation(s) Charged
Business and Professions Code, Division 3, Chapter 1, § 5100 (a), and Division 1.5, Chapter 3, § 490.
Related Documents:
Sanchez, Anthony Pico Rivera CA CPA 77572
CBA Actions
Suspension of license for 60 days stayed, with two years' probation, via stipulated settlement.
Mr. Sanchez shall complete 24 hours of continuing education courses in addition to the 80 hours required for renewal as specified by the Board or its designee.
Mr. Sanchez shall at all times maintain an active license status with the Board, including during any period of suspension.
Effective August 25, 2006
Also See:
Cause For Discipline
Accusation AC-2006-5 contains allegations that Mr. Sanchez is subject to discipline for unprofessional conduct including gross negligence, repeated negligent acts, failure to comply with professional standards and issuing a review report that did not comply with professional standards. The charges are based on Mr. Sanchez's performance of a review of the financial statements for Lanico, Inc., as of and for the year ended December 31, 1999.
The Board's charges include allegations that Mr. Sanchez failed to properly perform the review engagement and failed to exercise due professional care. Allegations also include Mr. Sanchez's failures to modify the accountant's report and to properly date the report in accordance with professional standards.
For purposes of settlement, Mr. Sanchez agrees that the Board could establish a factual basis for the charges and if proven at a hearing constitute cause for discipline upon his license.
Violation(s) Charged
Business and Professions Code, Division 3, Chapter 1, §§ 5062 and 5100 (c). California Code of Regulations, Title 16, Division 1, § 58.
Related Documents:
Sanchez, Samuel S. Northridge CA CPA 25474
CBA Actions
Revocation of CPA Certificate via default decision.
Effective June 17, 2004
Cause For Discipline
Accusation No. AC-2004-5 contained allegations that Mr. Sanchez engaged in the practice of public accountancy during the period June 1, 1998, through May 26, 2003, while his license was in an expired status.
Mr. Sanchez operated his firm under the unregistered name of "Sam S. Sanchez & Company," and Mr. Sanchez made a false statement on his renewal form by stating he did not perform a compilation, when in fact he had.
Violation(s) Charged
Business and Professions Code, Division 3, Chapter 1, §§ 5050, 5060, and 5100(c) and (g).
Related Documents:
Scaduto, Mario T. Manhattan Beach CA CPA 34175
CBA Actions
Revocation of CPA Certificate, via proposed decision.
Respondent is required to reimburse the Board for investigation and prosecution costs.
Effective December 30, 1999
Cause For Discipline
Respondent was convicted by a plea of guilty to two counts of violating Title 26, United States Code § 7201, income tax evasion by filing false tax returns for the years 1991 and 1992. Respondent's convictions resulted from intentional and willful violations of the law, and the underlying acts were substantially related to the qualifications, functions, and duties of a certified public accountant.
Violation(s) Charged
Business and Professions Code, Division 3, Chapter 1, § 5100 (a).
Related Documents:
Scanlan, Terrence J. Seal Beach CA CPA 52565
CBA Actions
Revocation of CPA Certificate, via default decision.
Effective June 23, 2001
Cause For Discipline
As President and Chief Executive Officer of Spectrum Laboratory Products, Inc., Respondent wrote checks payable to himself totaling $531,000 from Spectrum's account with Chemical Bank and $79,840 from an account with Bank of America maintained by Burg & Son, a related entity owned by Spectrum's founder and Chairman. Respondent made false entries in the cash disbursements journal for the account with Chemical Bank and in the check register for the account with Bank of America to conceal the unauthorized diversions of funds.
Violation(s) Charged
Business and Professions Code, Division 3, Chapter 1, § 5100 (h), (i), and (j).
Related Documents:
Schacht, William Eugene Pinole CA CPA 24587
CBA Actions
Revocation of CPA Certificate, via default decision.
Effective February 23, 1996
Cause For Discipline
On or about March 9, 1993, Respondent pled guilty and was convicted in San Francisco City and County Superior Courts of two felony counts of theft (each count exceeding $100,000), one count of cruelty to a dependent adult (misdemeanor), one felony count of conspiracy to commit a crime, one felony count of signing a false personal tax return; and two felony counts of failing to file a tax return or filing a false tax return. The crimes involved Respondent's 93-year-old client for whom he was a co-trustee of her assets.
Violation(s) Charged
Business and Professions Code §§ 5100(a), (f), (h), and (j). California Code of Regulations, Title 16, Chapter 1, §§ 60 and 99.
Related Documents:
Schmidt, Kathleen M. San Diego CA CPA 38260
CBA Actions
Revocation of CPA Certificate, via default decision.
Effective May 4, 2000
Cause For Discipline
Respondent and her accountancy corporation were engaged to perform accounting and tax services for a client and to finalize the dissolution of the client's corporation. Respondent did not complete the dissolution.
She also failed to notify the Board of at least two address changes affecting her and her accountancy corporation.
In addition, the Board issued citations for engaging in the practice of public accountancy with an expired CPA license. Respondent and her accountancy corporation failed to comply with the citation orders.
Violation(s) Charged
Business and Professions Code, Division 3, Chapter 1, §§ 5050, 5100 (c), (h), and 5154. California Code of Regulations, Title 16, Division 1, §§ 3, 52, 66.1, and 95.4.
Related Documents:
Schmidt Accountancy Corporation San Diego CA COR 2449
CBA Actions
Revocation of CPA Certificate, via default decision.
Effective May 4, 2000
Cause For Discipline
Respondent and her accountancy corporation were engaged to perform accounting and tax services for a client and to finalize the dissolution of the client's corporation. Respondent did not complete the dissolution.
She also failed to notify the Board of at least two address changes affecting her and her accountancy corporation.
In addition, the Board issued citations for engaging in the practice of public accountancy with an expired CPA license. Respondent and her accountancy corporation failed to comply with the citation orders.
Violation(s) Charged
Business and Professions Code, Division 3, Chapter 1, §§ 5050, 5100 (c), (h), and 5154. California Code of Regulations, Title 16, Division 1, §§ 3, 52, 66.1, and 95.4.
Related Documents:
Schneider, Howard C. Hacienda Heights CA CPA 7642
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.
Related Documents:
Schweitzer, Donald L. San Rafael CA CPA 10044
CBA Actions
Surrender of CPA certificate, via stipulated settlement.
Effective January 7, 1998
Cause For Discipline
The Accusation includes charges that Mr. Schweitzer practiced public accountancy during the period from April 1, 1989 through March 3, 1994, while his license was in a delinquent status, and that he was unable to provide documentation of completion of continuing professional education courses required by the Board.
Violation(s) Charged
Business and Professions Code, Division 3, Chapter 1, §§ 5050 and 5051. California Code of Regulations, Title 16, Division 1, §§ 87 and 89.
Secco, Eddy John Irvine CA CPA 83513
CBA Actions
Revocation stayed with three years' probation, via stipulated settlement.
Mr. Secco shall complete and provide proper documentation of 24 hours of continuing education courses. These are in addition to the continuing education required for relicensing.
Mr. Secco shall reimburse the CBA in the amount of $10,000 for its investigation and prosecution costs.
Other standard terms of probation.
Effective March 3, 2012
Cause For Discipline
Accusation No. AC-2011-21 includes charges that Mr. Secco was grossly negligent, committed repeated acts of negligence, and failed to comply with professional standards by preparing and issuing compiled financial statements for SWW (the Company) that contained extreme departures from professional standards. Mr. Secco failed to consider whether the financial statements appeared to be appropriate in form and free of obvious material errors for the compiled financial statements for the Company for the months of March 2008, April 2008, and the period of March 12, 2008 to May 31, 2008.
The Accusation charges that Mr. Secco did not comply with reporting requirements for the compilation engagement by not issuing a report with the compiled financial statements or having an agreement with the client that a report would not be provided.
Violation(s) Charged
Business and Professions Code, Division 3, Chapter 1, § 5062, 5100 and 5100 (c). California Code of Regulations, Title 16, Division 1, §§ 58.
Related Documents:
Seidel, Donald J. Sherman Oaks CA CPA 8934
CBA Actions
Revocation of CPA Certificate, via proposed decision.
Effective April 25, 2003
Cause For Discipline
On November 16, 1995, Mr. Seidel was convicted on a plea of guilty for a felony (grand theft of property) in Los Angeles Superior Court. The circumstances surrounding the conviction included Mr. Seidel's embezzlement of monies in excess of $100,000 while acting in a volunteer and fiduciary capacity as an officer of a foundation.
Violation(s) Charged
Business and Professions Code, Division 3, Chapter 1, § 5100 (a), (c), (f), (h), and (j). California Code of Regulations, Title 16, Division 1, § 99.
Related Documents:
Shah, Ashok Shantilal Los Angeles CA CPA 70268
CBA Actions
Revocation of CPA Certificate, via default decision.
Effective August 30, 2007
Cause For Discipline
Mr. Shah was found guilty on or about February 18, 2005, in U.S. District Court for the Southern District of New York, of conspiracy to commit bank fraud, mail fraud, wire fraud, and money laundering.
From 1998 until 2002, Mr. Shah participated in a sophisticated international scheme to defraud banks worldwide of millions of dollars, and to launder the fraudulently obtained money in connection with sham transactions.
Violation(s) Charged
Business and Professions Code, Division 3, Chapter 1, § 5100 (a).
Related Documents:
Shang, Wade Vincent South San Francisco CA CPA 48092
CBA Actions
Revocation of CPA Certificate, via proposed decision.
Effective May 9, 2007
Cause For Discipline
On July 18, 2003, in the United States District Court, Northern District of California, San Francisco Division, in a case captioned United States of America v. Wade Vincent Shang, Mr. Shang was convicted by jury verdict of three felony convictions of tax evasion for the 1996, 1998, and 1999 tax years. On January 20, 2004, Mr. Shang was sentenced to two years in federal prison, a fine of $10,000, and two years of supervised release. Mr. Shang filed a Notice of Appeal from the judgment of conviction and sentence on January 20, 2004.
On November 22, 2004, the United States Court of Appeals for the Ninth Circuit issued its Memorandum opinion in United States of America v. Wade Vincent Shang. The court affirmed Mr. Shang's conviction for the tax years 1996 and 1998, reversed the conviction on the 1999 count, and remanded the case for resentencing. The District Court imposed judgment on April 19, 2005, Amended Judgment in United States of America v. Wade Vincent Shang, finding Mr. Shang guilty on the 1996 and 1998 tax evasion charges. Mr. Shang was sentenced to serve 21 months in prison and ordered to comply and cooperate with the Internal Revenue Service in a good-faith effort to pay any outstanding tax liability, was ordered to timely and accurately file all future income tax returns required by law during the period of supervision, was ordered not to be employed in a fiduciary capacity without the prior approval of the probation officer, and was ordered to pay total criminal monetary penalties in the amount of $10,200.
The circumstances of Mr. Shang's crimes were that he manipulated payments received from insurance companies in the course of his law practice to make it appear that Mr. Shang earned less as an attorney than he did. Mr. Shang underreported his income and underpaid his federal income taxes for 1996 and 1998, thus committing crimes of fiscal dishonesty. The felonies of which Mr. Shang was convicted are substantially related to the qualifications, functions or duties of a CPA in that they evidence present or potential unfitness to perform the functions authorized by his certificate in a matter consistent with protection of the public welfare.
Mr. Shang did not report his felony conviction to the California Board of Accountancy.
Violation(s) Charged
Business and Professions Code, Division 3, Chapter 1, §§ 5063 and 5100 (a), (g), and (h).
Related Documents:
Shapiro, Jay Jeffery Los Angeles CA CPA 25964
CBA Actions
Revocation stayed with two years' probation, via stipulated settlement.
Take and pass with a score of 90 percent or better, a CBA approved ethics examination.
Maintain an active status license.
Reimbursement to the CBA in the amount of $4,997.00 for investigation and prosecution costs.
Other standard terms of probation.
Effective May 5, 2010
Also See:
Cause For Discipline
Accusation No. AC-2009-28 contains the following allegations:
On or about July 29, 2008, the Securities and Exchange Commission (SEC) issued an Order Making Findings and Imposing Remedial Sanctions in Accounting and Auditing Enforcement Release No. 2852 and Administrative Proceeding No. 3-12793 against Respondents. The Order denied Respondent Firm the privilege of appearing or practicing before the SEC as an accountant. Further, the Order censured Respondent Shapiro, but continued to permit Respondent Shapiro the privilege of practicing before the SEC as an independent accountant, provided that the accounting firm with which Respondent Shapiro associates is registered with the Public Company Accounting Oversight Board ("PCAOB").
The discipline by the SEC resulted from Respondent Firm's issuance of an audit report dated January 12, 2004 for a public company for the year ended September 30, 2003. In performing the audit, Respondent Firm failed to register with the PCAOB, a violation of Section 102(a) of the Sarbanes Oxley Act, which became effective on October 22, 2003.
Respondent and Respondent Firm failed to report to the CBA, in writing within thirty (30) days, the opening of a formal investigation by the SEC.
Respondent Firm also failed to report to the CBA, in writing within thirty (30) days, the suspension of the right to practice as a certified public accountant before the SEC.
Violation(s) Charged
Business and Professions Code, Division 3, Chapter 1, §§5100 (h) and (l), 5063 (b)3 and (a)3.
Related Documents:
Sharpe, James D. Yuba City CA CPA 38745
CBA Actions
License revoked.
Effective March 1, 1994
Reinstated April 13, 2011
Cause For Discipline
Respondent was grossly negligent in his preparation of audit reports for the fiscal years ended June 30, 1987, and June 30, 1988. Deficiencies included the omission of prescribed general purpose financial statements, improperly formatted revenues and expenditures, omission of required footnote disclosures, omissions of opinions regarding supplementary information, omission of reports on internal control structure, and failure to document audit planning.
Violation(s) Charged
Business and Professions Code, Division 3, Chapter 1, § 5100 (c).
Related Documents:
Shattuck, Alan Douglas Rocklin CA CPA 13898
CBA Actions
Revocation of CPA certificate, via default decision.
Effective March 28, 1991
Reinstatement of CPA certificate. Respondent's certificate is reinstated; however, respondent may not perform attestation work.
Reinstated April 24, 2007
Cause For Discipline
Mr. Shattuck was placed on probation, effective July 27, 1987, for gross negligence in the performance of an audit in 1982.
Mr. Shattuck violated the terms of his probation.
Violation(s) Charged
Business and Professions Code, Division 3, Chapter 1, §§ 5100 (c), 5050, and 5051. California Code of Regulations Title 16, Division 1, § 58.
Related Documents:
Shattuck, Alan Douglas Roseville CA CPA 13898
CBA Actions
Revocation of CPA license, via default decision.
Effective March 4, 2011
Cause For Discipline
Accusation No. AC-2010-34 contains the following allegations:
Mr. Shattuck, while acting as Trustee, breached his fiduciary duty by failing to provide an accounting of the Trust to the beneficiary. Mr. Shattuck was removed as Trustee of the Trust and despite a Court Order, failed to provide an accounting. Mr. Shattuck failed to make available files and working papers as requested by the CBA. Mr. Shattuck also failed to respond to a subpoena served on him by the CBA.
Violation(s) Charged
Business and Professions Code, Division 3, Chapter 1, § 5100 (i), (g), and 5100. California Code of Regulations, Title 16, Division 1, § 52.
Related Documents:
Shew, Kent Dick San Francisco CA CPA 15858
CBA Actions
Revocation stayed, with three years' probation, via stipulated settlement.
Mr. Shew's license is suspended for 30 days.
Mr. Shew shall maintain a current and active license.
Mr. Shew shall pay a restitution of $150 to client.
Mr. Shew shall take and pass with a score of 90 percent or better a Board-approved ethics course.
Mr. Shew is prohibited from performing financial statement audit, review, or compilations until completing required continuing education courses for such practice and submitting proof of course completion.
Mr. Shew is required to reimburse the Board $10,000 for its investigation and prosecution costs.
Other standard terms of probation.
Effective October 20, 2006
Cause For Discipline
For the purposes of settlement, Mr. Shew admits, as set forth in the accusation, that he accepted payment of $150 from a long-standing and elderly client for preparation of her 2002 personal income tax returns, but did not provide completed returns to her and was unresponsive to her requests for the returns.
Mr. Shew held out and practiced public accountancy beginning in at least 2001 under a firm name not registered with the Board and practiced with an expired license beginning on September 1, 2003, and did so without complying with the Board's requirements for continuing education.
Mr. Shew also failed to respond to Board inquiries regarding the client's complaint and failed to respond to Board inquiries regarding the nature and status of his practice.
Violation(s) Charged
Business and Professions Code, Division 3, Chapter 1, §§ 5050, 5051, 5060, 5100, and 5100(c), (g), (i), and (k). California Code of Regulations, Title 16, Division 1, §§ 52, 67, 87, and 94.
Related Documents:
Shroff, Vispi Bahadur Canyon Country CA CPA 49525
CBA Actions
Surrender of CPA license, via stipulated settlement.
If and when Mr. Shroff’s license is reinstated, Mr. Shroff shall pay the CBA in the amount of $7,706.30 for its investigation and enforcement costs.
Effective September 1, 2012
Cause For Discipline
Mr. Shroff is subject to disciplinary action on the grounds of unprofessional conduct, in that on or about November 23, 2009, the United States Securities and Exchange Commission (SEC) imposed discipline, penalty, or sanction on Mr. Shroff's practice of accounting. Mr. Shroff was ordered to pay $235,890.63 disgorgement and prejudgment interest, and pay $207,931.70 in penalties. In addition, Mr. Shroff was permanently restrained and enjoined from violating SEC rules and regulations. The circumstances underlying the discipline are that Mr. Shroff, a tipee, received and acted on non-public insider information, reaping illegal profits totaling $207,931.70.
Mr. Shroff is also subject to disciplinary action on the grounds of unprofessional conduct, in that on or about March 21, 2011, he was convicted of securities fraud; aiding and abetting crimes substantially related to the qualifications, functions or duties of a certified public accountant. Mr. Shroff was sentenced to be committed to the custody of the Bureau of Prisons for two nine month terms, to be served concurrently. Upon release from imprisonment, he was placed on supervised release for a term of three years for each count, to be served concurrently, with terms and conditions. Mr. Shroff was ordered to pay to the United States a total fine of $38,674.68.
Mr. Shroff is subject to disciplinary action on the grounds of unprofessional conduct in that Mr. Shroff failed to report to the CBA in writing of the SEC investigation and judgment.
Violation(s) Charged
Business and Professions Code, Division 1.5, Chapter 3, § 490; Division 3, Chapter 1, §§ 5100 (a), (g), (l), 5063(a)(3), and (b)(3). California Code of Regulations, Title 16, Division 1,
§ 99.
Related Documents:
Siegel, Lawrence P. Las Vegas NV CPA 30643
CBA Actions
Revocation of CPA Certificate, via proposed decision. Reimburse the Board for investigative and prosecution costs.
Effective February 28, 1997
Cause For Discipline
On July 25, 1994, Respondent was convicted of one count of income tax evasion and two counts of subscribing false tax returns. These felony convictions are substantially related to the qualifications, functions, and duties of a CPA.
Violation(s) Charged
Business and Professions Code, Division 3, Chapter 1, § 5100 (a).
Related Documents:
Silva, Mario H. Brea CA CPA 19649
CBA Actions
Revocation of CPA Certificate, via default decision.
Effective August 25, 2006
Cause For Discipline
Mr. Silva failed to make timely responses to Board inquiries made from the Board's Report Quality Monitoring Committee. This led to a referral for investigation of Mr. Silva's audit of Dynasty Escrow.
An investigation of the audit report concluded that the report issued by Mr. Silva contained extreme departures from professional standards. In addition, Mr. Silva was uncooperative during the investigation and failed to respond to multiple letters and a subpoena requesting that he provide the working papers that supported the audit report.
Violation(s) Charged
Business and Professions Code, Division 3, Chapter 1, §§ 5062 and 5100 (g). California Code of Regulations, Title 16, Division 1, § 52.
Related Documents:
Sipos, Neil S. Thousand Oaks CA CPA 68398
CBA Actions
Surrender of license, via stipulated settlement.
Effective March 4, 2011
Cause For Discipline
Accusation No. AC-2010-33 contains the allegation that Mr. Sipos has committed, and has been convicted on his plea of guilty, seven counts of grant theft of personal property, a felony, with excessive losses over $100,000.
The circumstances of the conviction are that Mr. Sipos while engaged by at least five (5) separate clients, collected payroll tax payments from the clients and failed to make those payments to the Internal Revenue Service. Mr. Sipos also collected money from a client to make a retirement plan contribution for the client, and the funds were not deposited into the retirement account until four months after being collected.
Mr. Sipos also failed to properly register his firm name of Sipos & Company with the CBA from at least August 2007 through March 2009.
Mr. Sipos also failed to respond to the CBA's inquiry within 30 days.
Violation(s) Charged
Business and Professions Code, Division 1.5, Chapter 3, § 490; Division 3, Chapter 1, §§ 5060 (b), 5100 (a), (c), (g), (i) and (k). California Code of Regulations, Title 16, Division 1, §§ 52 and 58.
Related Documents:
Skidmore, Burleigh John Santa Barbara CA CPA 32051
CBA Actions
Revocation stayed, with three years' probation via stipulated settlement.
Mr. Skidmore shall at all times maintain an active license status with the Board, including during any period of probation.
Mr. Skidmore shall complete and provide proper documentation of 16 hours of continuing education courses.
Mr. Skidmore is required to reimburse the Board $11,000 for its investigation and prosecution costs.
Other standard terms of probation.
Effective June 23, 2006
Cause For Discipline
For purposes of settlement, Mr. Skidmore agrees that at a hearing, complainant could establish a prima facie factual basis for the charges contained in Accusation AC-2005-33. These charges include that Mr. Skidmore committed an act of gross negligence for violating professional standards of practice by incorrectly preparing Internal Revenue Service Form 1120 for the fiscal year ended March 31, 2002, for Malibu Travel, Inc., Mr. Skidmore prepared the return subject to the tax rates as a regular C-Corporation when its corporate income was subject to the higher personal holding company tax rates.
The accusation further charged that Mr. Skidmore committed acts of dishonesty when he over billed a client for tax return preparation services, for her personal and corporation tax returns for tax years 1999 to 2001, by misrepresenting his tax return preparation time.
Violation(s) Charged
Business and Professions Code, Division 3, Chapter 1, § 5100 (c). California Code of Regulations, Title 16, Division 1, § 58.
Related Documents:
Sluga, Kevin Patrick Bakersfield CPA 24958
CBA Actions
Sluga entered into a plea agreement with the U.S. Attorney's Office in January 2010, pleading guilty to multiple counts of wire fraud and aiding and abetting in a multi-faceted mortgage scam. In the plea he admitted to having executed a scheme to defraud mortgage loan companies in his capacity as a CPA. Sluga entered into a stipulated agreement with the California Board of Accountancy for an interim suspension of his CPA license, pending the outcome of his sentencing. Sluga operated a business in Bakersfield, first known as California Business Solutions and later, as Comprehensive Business Solutions, that provided tax-related services to the general public.
Effective March 30, 2010
Violation(s) Charged
Smith, Arlene Ruth San Francisco CA CPA 46366
CBA Actions
License Revoked.
Effective September 15, 1993
Cause For Discipline
Respondent was grossly negligent in the performance of an audit in that audit working papers were not retained for a reasonable time period, a required financial statement was not presented, and the auditor's report did not follow the proper form. Respondent's work papers did not document a proper study and evaluation of internal controls, audit planning, legal representation letter, and management representation letter. Further, Respondent practiced public accountancy under a fictitious name without Board approval.
Violation(s) Charged
Business and Professions Code, Division 3, Chapter 1, §§ 5100 (c), (f). California Code of Regulations, Title 16, Division 1, § 67.
Related Documents:
Sneathen, Lowell D. Santa Ana CA CPA 12023
CBA Actions
Revocation stayed with three years' probation, via stipulated settlement.
Mr. Sneathen is required to reimburse the Board $2,485 for its investigation and prosecution costs.
Other standard terms of probation.
Effective February 24, 2008
Cause For Discipline
Accusation No. AC-2007-47 contains the following allegations:
Mr. Sneathen consented to suspension from practice before the Internal Revenue Service (IRS) for an indefinite period commencing January 18, 2006. Mr. Sneathen's suspension by the IRS resulted from the following actions. Mr. Sneathen failed to timely file his Employer's quarterly federal tax returns for numerous quarters in 2000 through 2004, incurring penalties for delinquency, failure to deposit, and failure to pay. Mr. Sneathen also had an outstanding balance and interest due for 2000, 2001, and 2002. Mr. Sneathen failed to report his suspension to the Board.
Violation(s) Charged
Business and Professions Code, Division 3, Chapter 1, §§ 5100(h) and 5063.
Related Documents:
Snell, Barry A. Santa Monica CA CPA 43463
CBA Actions
Revocation stayed, with three years' probation, via proposed decision.
Effective December 22, 2004
Cause For Discipline
While on probation, Mr. Snell violated the terms of his probation in that he failed to obey all federal, state, and local laws, including those rules relating to the practice of public accountancy in California. He also failed to maintain an active license and failed to make scheduled cost reimbursement payments.
Violation(s) Charged
Snyder, David Michael Carmel Valley CA CPA 50228
CBA Actions
Revocation stayed with three years' probation, via stipulated settlement.
Mr. Snyder's license and the corporation's license are suspended for 60 days.
Mr. Snyder shall complete 24 hours of professional education courses (CPE) related to auditing within the first 18 months of the probationary period. The CPE shall be in addition to the CPE requirement for license renewal.
Work papers and audited financial statements for any audit are to be reviewed by an outside CPA who is approved by the Board or its designee at Respondents' expense before the release of the audit report.
Mr. Snyder is required to reimburse the Board $11,925.28 for its investigation and prosecution costs.
Respondents shall at all times maintain active license status with the Board.
Other standard terms and conditions.
Effective October 26, 2008
Also See:
Cause For Discipline
For purposes of settlement, Mr. Snyder admits he was the engagement partner for Snyder Accountancy, and that he issued and signed for Snyder Accountancy, the auditor's report for their audit of the City of San Juan Bautista for the year ended June 30, 2002.
For purposes of settlement, both Respondents admit:
- Gross negligence in planning, execution, and documentation of the audit of the City of San Juan Bautista for the year ended June 30, 2002.
- The auditor issued an audit report that did not conform to professional standards.
Violation(s) Charged
Business and Professions Code, Division 3, Chapter 1, §§ 5062, 5100 (c), (g), and 5156. California Code of Regulations, Title 16, Division 1, §§ 52 and 58.
Related Documents:
Snyder Accountancy A Professional Corporation Carmel Valley CA COR 3515
CBA Actions
Revocation stayed with three years' probation, via stipulated settlement.
Mr. Snyder's license and the corporation's license are suspended for 60 days.
Mr. Snyder shall complete 24 hours of professional education courses (CPE) related to auditing within the first 18 months of the probationary period. The CPE shall be in addition to the CPE requirement for license renewal.
Work papers and audited financial statements for any audit are to be reviewed by an outside CPA who is approved by the Board or its designee at Respondents' expense before the release of the audit report.
Mr. Snyder is required to reimburse the Board $11,925.28 for its investigation and prosecution costs.
Respondents shall at all times maintain active license status with the Board.
Other standard terms and conditions.
Effective October 26, 2008
Also See:
Cause For Discipline
For purposes of settlement, Mr. Snyder admits he was the engagement partner for Snyder Accountancy, and that he issued and signed for Snyder Accountancy, the auditor's report for their audit of the City of San Juan Bautista for the year ended June 30, 2002.
For purposes of settlement, both Respondents admit:
- Gross negligence in planning, execution, and documentation of the audit of the City of San Juan Bautista for the year ended June 30, 2002.
- The auditor issued an audit report that did not conform to professional standards.
Violation(s) Charged
Business and Professions Code, Division 3, Chapter 1, §§ 5062, 5100 (c), (g), and 5156. California Code of Regulations, Title 16, Division 1, §§ 52 and 58.
Related Documents:
Sojka, Gregory Charles Vista CA CPA 23510
CBA Actions
License Revoked.
Effective September 15, 1993
Cause For Discipline
Respondent was grossly negligent in his preparation of tax returns in that he ignored the implication of tax information furnished and failed to make reasonable inquiries regarding information furnished which appeared to be incorrect, incomplete, or inconsistent either on its face or on the basis of other facts known to Respondent.
Violation(s) Charged
Business and Professions Code, Division 3, Chapter 1, § 5100 (c), (f), and (h).
Related Documents:
Solotky, David Charles San Leandro CA CPA 59554
CBA Actions
Revocation of CPA license, via default decision.
Effective December 26, 2012
Cause For Discipline
Accusation No. AC-2012-25 contains the following allegations:
Mr. Solotky is subject to disciplinary action for failing to properly file tax return extensions for a partnership and S corporation which resulted in the returns being filed late and in IRS penalties being assessed for the taxpayer. Mr. Solotky breached his fiduciary responsibility as the Independent Special Trustee for two Qualified Subchapter "S" Trusts by failing to provide requested accounting and bank account information held by the two trusts. Mr. Solotky failed to respond to the CBA's multiple inquiries and subsequent subpoena regarding tax return preparation and trust administration. Mr. Solotky failed to provide client files and documentation upon requests from his clients. Mr. Solotky disclosed confidential information, as follows: CBA staff visited Mr. Solotky's office on October 21, 2011 and observed client paperwork exposed to anyone that might look through the office windows. Client names, Social Security numbers and addresses were visible.
Violation(s) Charged
Business and Professions Code, Division 3, Chapter 1, §§ 5100(c), (i), and (g), 5037(b) and 5063.3(a). Probate Code §§ 16060 and 16062(a). California Code of Regulations, Title 16, Division 1, §§ 52, 54.1 and 68.
Related Documents:
Sowell, Jack Rickman Solana Beach CA CPA 22144
CBA Actions
License revoked.
Effective September 6, 1995
Cause For Discipline
Respondent was grossly negligent in performing audit work for two entities in that the audit reports were defective and his working papers were deficient. Respondent issued an unqualified audit report and within a few months thereafter, both entities filed for Chapter 11 Bankruptcy. In addition, Respondent performed these audits and prepared the auditor's reports when he was not independent of these two.
On or about January 12, 1995, Respondent pled guilty and was convicted of aiding and abetting mail fraud.
Violation(s) Charged
Business and Professions Code § 5100 (c) (f) and (a). California Codes of Regulations, Title 16, Division 1, § 65.
Related Documents:
Stava, Michael D. Soledad CA CPA 63847
CBA Actions
Revocation of CPA Certificate, via stipulated settlement.
Respondent agrees that he cannot file a petition for reinstatement of his license for a period of 5 years from the effective date of the Board's Order.
Respondent further agrees that should he ever, at a future point, petition for reinstatement of his license, he will be subject to the payment of investigative and prosecution costs as a condition of any reinstatement or reduction of penalty.
Effective August 26, 1999
Cause For Discipline
Respondent admits that on or about October 2, 1996, he was convicted of carjacking, in violation of California Penal Code § 215 (a) and one count of armed robbery, in violation of the California Penal Code §§ 211 and 12022.5.
These violations are found to be substantially related to the practice, functions, and duties of a Certified Public Accountant.
Violation(s) Charged
Business and Professions Code, Division 3, Chapter 1, § 5100 (a) and Division 1.5, Chapter 3, § 490.
Related Documents:
Stein, Michael Daniel Riverside CA CPA 24016
CBA Actions
Revocation of CPA Certificate, via default decision.
Effective April 25, 1999
Cause For Discipline
While on probation, Respondent violated the terms of his probation in that he failed to do the following: submit written reports, make personal appearances, cooperate with probation monitoring, and make cost recovery reimbursement payments.
Violation(s) Charged
Respondent violated terms 2, 3, 4, and 10 of the Stipulation Decision and Order effective August 28, 1997.
Related Documents:
Stein, Michael Daniel Riverside CA CPA 24016
CBA Actions
Revocation stayed, three years' probation, via stipulated decision.
Probation terms include: Reimbursement of investigative costs; completion of an ethics course; completion of 40-hour core course in addition to the basic 80-hour requirement; any audits or reviews performed by the Respondent during the period of probation shall be reviewed by another CPA before release of the audit or review; other standard terms of probation.
Effective August 28, 1997
Cause For Discipline
Respondent admits the charges contained in the Accusation. In 1994, Respondent was engaged by his client to perform an audit and prepare the annual tax returns and was paid a retainer. Respondent failed to perform the audit or prepare the returns. Furthermore, Respondent failed to return the client's original source documents for a period of approximately three months after the client requested their return.
Respondent was engaged by another client to perform a review and an audit for two entities and prepare the related tax returns for 1993. Respondent was compensated for these services. Respondent issued the review and audit reports but failed to prepare the tax returns. Respondent failed to return the client's records for approximately two months after the client's written request for their return. The review and audit performed by the Respondent were found to contain extreme departures from the standards of practice. During 1993, Respondent falsely represented himself at a speaking engagement in an attempt to gain business in the litigation support field.
Violation(s) Charged
Business and Professions Code, Division 3, Chapter 1, §§ 5037 (b), 5062, 5100, 5100 (c), (f), and Division 7, Part 3, Chapter 1, § 17500. California Code of Regulations, Title 16, Division 1, §§ 58, 63, and 68.
Related Documents:
Steiner, Robert A. Hercules CA CPA 29988
CBA Actions
Revocation of CPA Certificate, via default decision.
Effective August 30, 2009
Cause For Discipline
Mr. Steiner failed to comply with Citation Number CT-2007-2 which became effective on June 17, 2007, requiring him to complete 30 hours of technical continuing education by no later than March 31, 2008.
Mr. Steiner also failed to respond to Board inquiries including three letters and a subpoena all seeking information about his compliance to his requirement to complete continuing education pursuant to Citation Number CT-2007-2.
Violation(s) Charged
Business and Professions Code, Division 3, Chapter 1, § 5100. California Code of Regulations, Title 16, Division 1, §§ 52, 95.4.
Related Documents:
Stewart, Robert Palm Springs CA CPA 17420
CBA Actions
License revoked.
Respondent is required to reimburse the Board for investigative costs.
Effective May 27, 1995
Cause For Discipline
The Respondent took advantage of the lack of sophistication in financial matters of two clients in order to obtain loans from these elderly clients. He substantially failed to repay these loans. Further, the Respondent engaged in the practice of public accountancy and in another business or occupation which impaired his objectivity and created a conflict of interest in rendering professional services.
The Respondent practiced public accounting as a sole practitioner while using a plural designation and practiced under a fictitious name without properly registering the name with the Board of Accountancy.
Violation(s) Charged
Business and Professions Code, Division 3, Chapter 1, § 5100 (f), (h), and (h)(2). California Code of Regulations, Title 16, Division 1, §§ 50, 57, 66, and 67.
Related Documents:
Stockton, Rick Allen San Diego CA CPA 89190
CBA Actions
Revocation of CPA Certificate, via default decision.
Effective October 26, 2008
Cause For Discipline
Mr. Stockton has subjected his license to disciplinary action for unprofessional conduct. Mr. Stockton was convicted by plea of guilty for several felonies for lewd acts upon a child under age 14 with an enhanced count for substantial sexual conduct with the child.
Mr. Stockton failed to report his felony convictions within 30 days after his guilty pleas were entered.
Violation(s) Charged
Business and Professions Code, Division 1.5, Chapter 3, § 490, Division 3, Chapter 1, §§ 5100 (a), 5063 (a)(1)(A-B).
Related Documents:
Strawn, Margot Jean El Toro CA CPA 24491
CBA Actions
Revocation of CPA Certificate, via default decision.
Effective April 22, 2005
Cause For Discipline
Ms. Strawn engaged in the practice of public accountancy during the period her license was in an expired status. Ms. Strawn's license expired March 1, 2001, and has not been renewed. Ms. Strawn also failed to respond to multiple Board inquiries and a subpoena. In addition, Ms. Strawn failed to notify the Board of her change of address.
Violation(s) Charged
Business and Professions Code, Division 3, Chapter 1, §§ 5050 and 5100 (g). California Code of Regulations, Title 16, Division 1, §§ 3 and 52.
Related Documents:
Streich, Jerome San Francisco CA CPA 10652
CBA Actions
Revocation of CPA Certificate, via stipulated decision.
If Respondent ever reapplies for licensure with the Board, he must meet all current requirements for licensure at the time of his re-application and reimburse the Board for all costs in this proceeding as a prerequisite to re-licensure.
Effective January 1, 1998
Cause For Discipline
Mr. Streich admits that he breached his fiduciary duty with respect to his clients. The circumstances are that Mr. Streich made a business arrangement with a third party in which he agreed to raise several hundred thousand dollars in investor loans in return for the third party's investment in one of the Mr. Streich's business ventures.
Mr. Streich subsequently contacted three accounting clients and suggested that they loan money to the third party. Mr. Streich advised his clients that they would receive substantial return on their money, that their loans would be secured by stock valued in excess of $1 million, and that the stock would be held in trust by him until the loans were repaid. Based on the Mr. Streich's promises of high return and investment security, two of his clients invested $100,000 and $50,000, respectively.
These monies were channeled through the Mr. Streich who, in turn forwarded the monies on to the third party without confirming the existence of the alleged security. Mr. Streich's clients subsequently lost their investments; however, Mr. Streich ultimately reimbursed his clients a total of $62,750.
Violation(s) Charged
Business and Professions Code, Division 3, Chapter 1, § 5100 (h) and (j).
Related Documents:
Stulac, Daniel F. Racine WI CPA 77311
CBA Actions
Surrender of license, via stipulated settlement.
Mr. Stulac shall pay the CBA $4,500 for its investigation and prosecution costs prior to the issuance of a new or reinstated license.
Effective December 26, 2012
Cause For Discipline
Accusation No. AC-2011-16 contains the following allegations:
On September 14, 2009, a final judgment was entered against Mr. Stulac in a civil action filed by the Securities and Exchange Commission (SEC), permanently enjoining him from future violations of the Exchange Act. On or about
September 18, 2009, the SEC issued an order suspending Mr. Stulac's right to appear or practice before the SEC.
The SEC order stated that Mr. Stulac became a partner at Arthur Anderson in September 2000 and was the engagement partner of the audit of Peregrine Systems, Inc. (Peregrine), from September 2000 to September 2001. The SEC's complaint alleged that Peregrine improperly recorded millions of dollars of revenue based on non-binding arrangements with resellers. The SEC's complaint further alleged that Peregrine improperly wrote off unpaid receivables by falsely characterizing the write-offs as "acquisition costs and other." The SEC's complaint alleged that Mr. Stulac, knew, or was reckless in not knowing, that the receivables were unrelated to acquisitions and should not have been recorded as "acquisition costs and other." The SEC's complaint further alleged that Mr. Stulac knew, or was reckless in not knowing, that Peregrine's 2001 financial statements improperly recognized millions of dollars of revenue from agreements with resellers.
Mr. Stulac failed to report his discipline by the SEC to the CBA within 30 days of notice thereof.
Violation(s) Charged
Business and Professions Code, Division 3, Chapter 1, §§ 5063(a)(3), 5100(g), (h) and (l).
Related Documents:
Stump Davis Greenberg, Accountants Incorporated Playa Cel Rey CA COR 1607
CBA Actions
Revocation stayed with three years' probation, via stipulated settlement.
Respondents shall reimburse the CBA in the amount of $12,000 for its investigation and prosecution costs.
Other standard terms of probation.
Effective December 28, 2011
Also See:
Cause For Discipline
Accusation No. AC-2009-37 alleges that Respondents were grossly negligent and committed repeated acts of negligence by failing to complete and file requisite financial and tax documents in a timely manner for tax years 2000 through 2006 for a client. Respondents failed to comply with professional standards by issuing financial statements to the same client for the month of July 2007 that did not include a compilation report and Respondents did not have an engagement letter with said client documenting the services to be performed.
The Accusation also alleged that Respondent Rodriguez failed to respond in a timely manner and with true and accurate information to CBA inquiries related to Respondent's work.
Respondents understand and agree that the charges and allegations, if proven at hearing, constitute cause for imposing discipline.
Violation(s) Charged
Business and Professions Code, Division 3, Chapter 1, § 5100 (c), (g) and 5062. California Code of Regulations, Title 16, Division 1, §§ 52(a) and (d) and 58.
Related Documents:
Sy, Victor Santos Los Angeles CA CPA 16584
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 June 8, 1997
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







