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 T
Takashima, Ronald Tatsunori San Diego CA CPA 15884
CBA Actions
Revocation of CPA Certificate, via default decision.
Effective September 10, 1998
Reinstated October 31, 2003
Cause For Discipline
Mr. Takashima was ordered on October 11, 1995, to complete 40 hours of continuing education in specified subjects by November 30, 1996. He neither contested nor complied with the order. Further, Mr. Takashima was served with a citation on April 9, 1996, which included final orders of abatement. He has neither contested nor complied with the order of abatement.
Violation(s) Charged
Business and Professions Code, Division 3, Chapter 1, § 5100 (f). California Code of Regulations, Title 16, Division 1, §§ 95.4 and 87.5.
Related Documents:
Tang, Mamie San Francisco CA CPA 43479
CBA Actions
Revocation of CPA Certificate, via stipulated settlement.
Effective October 21, 2005
Cause For Discipline
Ms. Tang was convicted in the United States District Court, Northern District of California, pursuant to her guilty plea to charges of mail fraud.
Violation(s) Charged
Business and Professions Code, Division 3, Chapter 1, §§ 5063 and 5100 (a), (g), (i), and (j).
Related Documents:
Tatman, Elizabeth Ann Tuey Mission Viejo CA CPA 28868
CBA Actions
Revocation of CPA Certificate, via stipulated settlement.
Respondent may petition for reinstatement of the revoked license no earlier than two years from the effective date of the decision.
Respondent is required to reimburse the Board $10,341 for investigation and prosecution costs, prior to filing a petition for reinstatement.
Effective July 21, 2000
Cause For Discipline
For purposes of settlement, Respondent admits to the factual allegations set forth in Accusation AC-2000-1.
This Accusation includes allegations that Respondent diverted a minimum of $568,740, between 1986 to 1996, from the corporate funds of Howard & Tatman, an accountancy corporation, of which she was a 50 percent owner. Respondent falsified entries on the firm's financial records to conceal the diversions.
On November 29, 1999, Respondent pleaded guilty to grand theft in the Orange County Superior Court. On March 10, 2000, Respondent was sentenced to one year in the Orange County Jail and ordered to make restitution to James D. Howard, CPA, in the amount of $750,000.
Violation(s) Charged
Business and Professions Code, Division 3, Chapter 1, § 5100 (a), (h), (i), and (j).
Related Documents:
Temple, John Walter Beverly Hills CA CPA 24415
CBA Actions
License revoked and Respondent must reimburse the Board for investigation costs.
Effective December 1, 1994
Also See:
Cause For Discipline
In 1983, Respondent solicited accounting clients to invest in a limited partnership in which he was the general partner. Respondent further failed to disclose to his clients that he was making a profit on the sale of wind machines to the limited partnership and receiving commissions from the sale of interests therein.
In addition, in 1986, Respondent received $10,000 from his client. The monies were to be used in the purchase of real property on behalf of the client. Respondent commingled the funds with his own. The property was not purchased and Respondent was unable to return funds to client upon demand.
Respondent further practiced public accountancy from October 1988 through July 1992 with an expired permit.
Violation(s) Charged
Business and Professions Code, Division 3, Chapter 1, §§ 5100 (c), (e), (f), (h), (j), 5050, 5055, 5061, and 5210. California Code of Regulations, Title 16, Division 1, §§ 56, 57, 60, and 67.
Related Documents:
Thatcher, David Alan Rancho Santa Fe CA CPA 29949
CBA Actions
Revocation of CPA Certificate, via stipulated settlement.
Effective April 25, 2003
Cause For Discipline
For purposes of settlement, Mr. Thatcher admits that he was convicted of a felony that is substantially related to the qualifications, functions, and duties of a Certified Public Accountant and as such has subjected his certificate to discipline.
Mr. Thatcher was the President of Critical Path, Inc., from January 2000 to February 2001, during which time he participated in a conspiracy to report false revenues to meet Critical Path's predicted financial results and to mislead Critical Path's auditors. Mr. Thatcher was charged with one count of conspiracy to commit securities fraud and pleaded guilty in a plea agreement before the United States District Court of California.
Violation(s) Charged
Business and Professions Code, Division 3, Chapter 1, § 5100 (a).
Related Documents:
Thomas, John C. San Jose CA CPA 12290
CBA Actions
Revocation of CPA Certificate, via default decision.
Effective May 6, 1998
Cause For Discipline
Respondent pleaded guilty to a felony violation of filing false statements on tax returns.
Violation(s) Charged
Business and Professions Code, Division 3, Chapter 1, § 5100 (a) and (h).
Related Documents:
Thomas Kalajian & Company Laguna Hills CA FNP 256
CBA Actions
Revocation of CPA Certificate, via proposed decision.
Respondent is required to reimburse the Board $18,803 for investigative and prosecution costs.
Effective May 2, 2001
Also See:
Cause For Discipline
During the period of time from February 27, 1997, through February 10, 1998, Respondent wrote 45 checks on behalf of a client payable to himself, totaling $120,638. However, documents provided to the client only disclosed that Respondent received $26,333. The balance, which totaled $94,305, was received without the client's authorization, knowledge, or consent.
Furthermore, Respondent's CPA certificate was not valid between April 1, 1995, and June 13, 1995, and between April 1, 1997, and June 13, 1997. Respondent performed public accountancy and used the CPA designation during these periods of delinquent licensure.
Respondent also practiced public accountancy as "Thomas Kalajian, CPA, Inc." even though the corporate name was not licensed with this Board.
Violation(s) Charged
Business and Professions Code, Division 3, Chapter 1, §§ 5050, 5060, 5100 (c), (h), (i), and (j).
Related Documents:
Tiongson, Anthony A Cerritos CA CPA 16032
CBA Actions
Revocation stayed with five years' probation, via decision after a hearing before an Administrative Law Judge.
Mr. Tiongson's license is suspended for one year.
Mr. Tiongson shall be prohibited from preparing and/or filing federal tax returns while he is suspended by the IRS from representing clients before it. If the suspension is modified or replaced, Mr. Tiongson shall comply with any orders issued by the IRS.
Mr. Tiongson shall complete four hours of continuing education in ethics. Courses must be passed prior to resumption of practice after the one-year suspension is completed.
Mr. Tiongson shall reimburse the CBA in the amount of $11,195.54 for its investigation and prosecution costs.
Other standard terms of probation.
Effective September 1, 2012
Cause For Discipline
The decision, which was issued after a hearing before an Administrative Law Judge, included the following causes for discipline:
On April 1, 2009, Mr. Tiongson was convicted on his plea of guilty to one count of violating Title 26, United States Code Section 7207 (filing a false tax return), a misdemeanor. Mr. Tiongson was sentenced to one year of unsupervised probation, under terms that he not violate any laws, and that he report his conviction to the CBA within 45 days. All fines were waived. Mr. Tiongson pled guilty to the charge that he aided and assisted in the preparation and presentation to the IRS of forms on behalf of two taxpayers for the tax year 2001 which represented that California was not part of the United States as defined in the Internal Revenue Code; and that Mr. Tiongson well knew at the time that the IRS considered California part of the United States for tax purposes.
However, it was established that during the four years from 1999 to 2003, covering the tax years of 1998 through 2002, Mr. Tiongson filed similar false federal income tax returns for approximately 20 to 25 clients. In those returns, Mr. Tiongson filed a form 2555 which falsely claimed his clients’ income earned in California was not subject to federal income tax, and that those clients’ California income was actually foreign income. Mr. Tiongson's crime is substantially related to the qualifications, functions or duties of a CPA and his crime involved dishonesty.
Mr. Tiongson began filing tax returns using form 2555 in 1999 after attending a seminar where the presenter represented himself as a former employee of the IRS and expert on the Internal Revenue Code. Mr. Tiongson ceased using form 2555 under similar circumstances after he became aware of the IRS auditing his clients in or about 2003.
Mr. Tiongson breached the standard of care for preparing tax returns by taking a position that he knew to be frivolous.
Mr. Tiongson was also suspended by the IRS, barring him from representing clients before the IRS.
Violation(s) Charged
Business and Professions Code, Division 1.5, Chapter 3, § 490; Division 3, Chapter 1, § 5100 (a), (c), (g), (h) and (j). California Code of Regulations, Title 16, Division 1, §§ 58 and 99.
Related Documents:
Towey, Charles J. Rohnert Park CA CPA 29631
CBA Actions
Revocation of CPA Certificate, via proposed decision.
Respondent is required to reimburse the Board $3,932 for investigative and prosecution costs.
Effective May 3, 2001
Cause For Discipline
In July 1994, Respondent proposed to clients an investment opportunity to purchase a Mission Tortilla delivery route. After the clients agreed, they gave Respondent $15,000. Respondent deposited the funds into a personal account and gave the clients two stock certificates in a dormant corporation. Respondent never applied the funds given to him by the clients toward the financing of the Mission Tortilla delivery route. After numerous demands by the clients, Respondent gave the clients two checks for $15,262 each in August 1997. Respondent told the clients that the funds were available, and the checks would be honored. The checks were returned, due to insufficient funds.
Respondent was convicted in March 2000 in the Sonoma County Superior Court by a plea of no contest to a felony violation of knowingly issuing a check with insufficient funds. Respondent was sentenced to serve 150 days in county jail and placed on probation for 36 months. He paid the clients $30,000 in restitution, and the court reduced the felony conviction to a misdemeanor.
Respondent did not advise the Board of his criminal conviction.
Violation(s) Charged
Business and Professions Code, Division 3, Chapter 1, § 5100 (a), (c), (h), and (f).
Related Documents:
Trauger, Tom Chamberlin Berkeley CA CPA 65040
CBA Actions
Revocation of CPA Certificate, via stipulated settlement.
Effective February 24, 2006
Cause For Discipline
For purposes of settlement, Mr. Trauger admits that he was convicted, pursuant to his guilty plea, of one felony violation under the Sarbanes-Oxley Act for falsification of records in a federal investigation.
Mr. Trauger's conviction stems from testimony he gave before the Securities and Exchange Commission (SEC) as a partner at the accounting firm of Ernst & Young LLP.
The SEC also suspended Mr. Trauger from practice before the SEC based on his criminal conviction. Mr. Trauger failed to report the reportable events of his criminal conviction and his suspension by the SEC to the Board.
Violation(s) Charged
Business and Professions Code, Division 3, Chapter 1, §§ 5063, and 5100 (a), (g), (h), and (l).
Related Documents:
Traveller, Shane Hal Logan UT CPA 66731
CBA Actions
Revocation of CPA license, via stipulated revocation.
Effective October 28, 2011
Cause For Discipline
Mr. Traveller failed to comply with certain terms of his probation with the CBA. Petition to Revoke Probation/Accusation No. D1-2009-24 alleges that:
- Mr. Traveller failed to bring his license current and pay all past renewal fees and the most recent delinquent fees, as required by Probation Condition 2.
- Mr. Traveller failed to submit written quarterly reports, as required by Probation Condition 4.
- Mr. Traveller failed to make quarterly cost reimbursements, as required by Probation Condition 11.
- Mr. Traveller failed to respond to three letters mailed by CBA enforcement staff to Mr. Traveller's address of record.
Violation(s) Charged
Business and Professions Code, Division 3, Chapter 1, § 5100 (g). California Code of Regulations, Title 16, Division 1, § 52.
Related Documents:
Traveller, Shane H Logan UT CPA 66731
CBA Actions
Revocation stayed with five years' probation, via stipulated settlement.
Mr. Traveller's license is suspended for five years.
Mr. Traveller shall bring his license current within 30 days of the effective date of the decision and pay all past renewal fees and the most recent delinquent fees. At all times while on probation, Mr. Traveller shall maintain a current license with the CBA, including any period during which suspension or probation is tolled.
Mr. Traveller is required to reimburse the Board $5,914.78 for its investigation and prosecution costs.
Other standard terms and conditions.
Effective February 28, 2010
Cause For Discipline
Mr. Traveller admits the truth of each and every charge and allegation in Accusation No. AC2009-24.
Mr. Traveller was barred by the Securities and Exchange Commission (SEC) for a period of five years from acting as an officer or director of a public company and from participating in an offerering of penny stock effective August 6, 2008.
Mr. Traveller was also suspended from appealing or practicing before the SEC as an accountant effective August 28, 2008. Mr. Traveller also failed to notify the Board in writing within thirty (30) days of his suspension.
Violation(s) Charged
Business and Professions Code, Division 3, Chapter 1, §§ 5100 (h), (l), and 5063.
Related Documents:
Truex, Anthony J. Port Hueneme CA CPA 15636
CBA Actions
Revocation of CPA Certificate, via stipulated settlement.
Effective June 19, 1999
Cause For Discipline
For purposes of settlement, Respondent admits he was convicted in Orange County Superior Court of willfully and unlawfully taking personal property of another. The circumstances surrounding the conviction are that Respondent prepared and signed two federal tax returns with the specific intent of defrauding another person. Respondent prepared and signed the two federal returns during March and April 1993 while his license was in "inactive" status. Each return displayed the designation "CPA" behind the licensee's signature.
The Respondent had also been convicted in the United States District Court of conspiracy and aiding and abetting extortion. The circumstances surrounding the conviction are that Respondent prepared documents used to set up a shell corporation that was then used to pay a bribe for the purpose of obtaining a business loan.
Violation(s) Charged
Business and Professions Code, Division 3, Chapter 1, §§ 5050, 5055, 5100 (a).
Related Documents:
Tsai, Eva Yi-Fang City of Industry CA CPA 81126
CBA Actions
Revocation stayed with three years' probation, via stipulated settlement.
The licenses for Ms. Tsai and E-Fang Accountancy Corporation with Ms. Tsai as sole shareholder are suspended for 30 days.
All of the respondents' audit, review and compilation reports and work papers are subject to peer review.
All work papers and draft reports for audit engagement undertaken by the respondents are subject to review by a qualified outside CPA approved by the Board.
Ms. Tsai shall complete 40 hours of additional continuing education courses in accounting and auditing as specified by the Board.
Respondents are required to reimburse the Board $9,948.21 for its investigation and prosecution costs.
Other standard terms and conditions.
Effective December 26, 2008
Also See:
Cause For Discipline
Ms. Tsai and E-Fang Accountancy Corporation with Ms. Tsai as sole shareholder (respondents) admitted to committing gross negligence, violating professional standards, and failing to issue a report in accordance with professional standards in performing an audit of a securities firm for the fiscal year ended December 31, 2005.
The final audit report issued by the respondents varied significantly from the AICPA's professional standards as follows:
- The report contained typographical errors;
- The report failed to give an opinion on various financial statements, including results of operations, and cash flows;
- Supplementary schedules were omitted;
- A supplemental report on internal control was omitted;
- The balance sheet overstated the current asset "Securities Owned at Fair Value" by $540,000 due to the respondents' failure to compute and adjust the book value to fair value for the year ending December 31, 2005.
The Accusation also alleged that the respondents 1) understated the auditee's "current liability account held temporarily for customer" and "current asset account held temporarily for customer" resulting from an improper audit adjustment in the amount of $582,761 and 2) overstated "commission income" and "operating expenses" in the amount of $250,000 for two transactions that were external to the auditee. However, the respondents did not admit to these specific allegations and charges in this stipulated settlement.
Violation(s) Charged
Business and Professions Code, Division 3, Chapter 1, §§ 5100 (c) and 5062. California Code of Regulations, Title 16, Division 1, § 58.
Related Documents:
Enforcement Definitions
A formal document that charges violation(s) of the laws under CBA's jurisdiction including, the California Accountancy Act and/or CBA regulations by a licensee. The charges in the accusation are allegations. Allegations are not a final determination of wrongdoing and are subject to adjudication and final review by the CBA pursuant to the Administrative Procedure Act.
Cost Recovery
The licensee is ordered to pay the CBA certain costs of investigation and prosecution including, but not limited to, attorney fees.
Default Decision
The licensee failed to file a Notice of Defense or has otherwise failed to request a hearing, object, or otherwise contest the accusation. The CBA takes action without a hearing based on the accusation and documentary evidence on file.
Effective Date
The date the disciplinary decision becomes operative.
Probation
The licensee may continue to engage in activities for which licensure is required, under specific terms and conditions.
Reinstatement
A revoked license that is restored, not sooner than one year from the date of revocation, to a clear or inactive status after petition to and approval by the CBA. Reinstatement may include probation and/or terms and conditions.
Revocation
The individual, partnership, or corporation no longer is licensed as a result of a disciplinary action.
Stayed
The action does not immediately take place and may not take place if the licensee complies with other conditions (such as a probation term).
Stipulation
The matter is negotiated and settled without going to hearing.
Surrendered
The licensee has surrendered the license. The individual, partnership, or corporation no longer is licensed. The CBA, however, may impose discipline against a surrendered license in certain circumstances. Surrender may also require certain conditions be met should the former licensee ever choose to reapply for licensure.
Suspension
The licensee is prohibited for a specific period of time from engaging in activities for which licensure is required.
Disclaimer for Disciplinary Actions/License Restrictions Summary
The reports contained as part of this website represent summaries of those formal disciplinary orders issued by the Department of Consumer Affairs (Department) and its participating programs, boards, committees, and commissions, imposing suspension, revocation or other discipline. Enforcement proceedings that are resolved by dismissal of the accusation or otherwise result in no actual discipline of a license are not reported at this website.
Summary information on recent orders is prepared approximately thirty (30) days after the final decision date of an enforcement case. Therefore, although this website may presently lack any such report, some licensees will actually be named in accusations, or be subject to disciplinary orders. The lack of a summary for a particular licensed person does not mean that the licensee has never been the subject of an accusation or administrative discipline.
The brief summaries offered at this website are not intended as substitutes for the actual decisions and orders issued by the Department and its participating programs, boards, committees and commissions. Copies of those decisions and orders are available at no cost by writing to the designated address for each program or board.
Also, the actions reported here may not be final and may not reflect any judicial action to stay or modify the administrative order. You should not take any action based on information contained in these summaries without verifying the information and determining whether the administrative order has been stayed or modified by a court.
As used in this summary, the term "accusation" is a formal document which notifies a licensee of the agency's charges against the licensee, and that requests a disciplinary order. The licensee is entitled to contest the charges in a formal hearing before an administrative law judge. An accusation is usually resolved by an agency decision following such a hearing or by an agency decision pursuant to a settlement agreement. Often there is a considerable period of time between the date of filing an accusation and the resolution of the accusation.
The term "suspended" means that the licensee is prohibited for a period of time from engaging in activities for which licensure is required, usually for a specified number of days or months. A suspension will usually be imposed in conjunction with a lengthy period of probation of one or more years.
The term "revoked" means that the individual, partnership, or corporation is no longer licensed as a result of an enforcement action. Revocation is not necessarily permanent. The revoked licensee has the right, one year or more after the revocation, to petition the California Board of Accountancy for reinstatement. Reinstatement of the revoked license must be approved by the CBA and may include probation and/or terms and conditions.
For a copy of these actions, please contact the CBA by mail, e-mail, telephone, or fax as listed below:
California Board of Accountancy
2000 Evergreen Street, Suite 250
Sacramento, CA 95815-3832
Attn: Enforcement Division
E-mail: enforcementinfo@cba.ca.gov
Telephone: (916) 561-1729
FAX: (916) 263-3673







