Enforcement Actions - S

Enforcement Pages

Using the first letter of the individual’s last name, select the letter group below that corresponds. This will display enforcement actions for the corresponding letter group.

Enforcement Actions Form

Each page of the Enforcement Actions section is divided into subsections for citations, administrative actions, and convictions. You should check each subsection to see if an enforcement action has been taken against the individual you are seeking.

Citations

Sam Saleh

Oakland —The Board issued a one-count citation that included a $1,000 administrative fine to Sam Saleh, an unlicensed individual, doing business as Altus Draft & Design, for alleged violations of Business and Professions Code section 5536(a) and California Code of Regulations, title 16, section 134(a).

On and between January 22, 2021, and August 31, 2021, Saleh’s company website stated, “We offer drafting services specializing in: Architectural, Engineering, Construction Documents, Permit Sets, Title 24 and Calgreen analysis” and described his process for “preparing the architectural portion of your project.” Saleh’s company profile on Thumbtack offered architectural services and was categorized under “Architects.” His company profile on Yelp was categorized under “Architects.”

Saleh’s company website, Thumbtack and Yelp profiles, wherein he described himself as providing “architectural services,” and categorized himself under “Architects,” are devices that might indicate to the public that Saleh is an architect or qualified to engage in the practice of architecture in California. Such conduct constitutes violations of Business and Professions Code section 5536(a). His use of the term “architectural” in his company’s description of services, without an architect in management control of the services offered and provided by the business entity and either an owner, part-owner, officer, or employee of the business entity constitutes a violation of California Code of Regulations, title 16, section 134(a). Saleh paid the fine, satisfying the citation. The citation became final on April 1, 2022.

Fedros Samadani

Los Gatos —The Board issued a two-count citation that included a $1,500 administrative fine to Fedros Samadani, architect license number C-25068, for alleged violations of BPC sections 5536.22(a) and (a)(3), (4), and (5) (Written Contract) and 5584 (Willful Misconduct) and CCR, title 16, section 160(b)(2) (Rules of Professional Conduct). The action alleged that Samadani failed to execute a written contract with his client prior to commencing professional services for a residential project located in San Bruno, California, and failed to include his license number, a description of the procedure that he and the client will use to accommodate additional services, and a description of the procedure to be used by either party to terminate the contract, in the written contract he prepared for the project. Samadani received a total of $5,120 in prepaid fees from the client for structural engineering services and made one payment of $800 to a structural engineer to review and provide input on conceptual plans, leaving a balance of $4,320 in prepaid structural design fees. However, after the structural engineer passed away, Samadani failed to either provide the client with the structural engineering services for which he was paid or refund the prepaid fees for those services to the client. Samadani also failed to respond to the Board’s requests for information regarding an investigation within 30 days. Samadani paid the fine, satisfying the citation. The citation became final on November 27, 2018.

Conrad Sanchez

Modesto —The Board issued a one-count citation that included a $2,000 administrative fine to Conrad Sanchez, an unlicensed individual, for alleged violations of BPC 5536(a) (Practice Without License or Holding Self Out as Architect). The action alleged that Sanchez executed a written agreement to provide revised conceptual design services and a final development plan for a proposed mixed-use project which included an assisted living and memory care facility, office/retail/apartments, seven-story hotel/restaurant, and underground parking on property located in Modesto, California. The project did not satisfy the criteria for an exempt project type as defined in BPC 5537(a) and required a licensed design professional for preparation of plans, drawings, or specifications. Sanchez paid the fine, satisfying the citation. The citation became final on February 26, 2015.

Oscar M. Sanchez

Lakewood —The Board issued a one-count citation that included a $1,000 administrative fine to Oscar M. Sanchez, dba Ideal Designs, an unlicensed individual, for alleged violations of BPC 5536(a) (Practice Without License or Holding Self Out as Architect). The action alleged that Sanchez’ company, Ideal Designs, initiated an agreement with his client offering to provide architectural drawings for an existing property to be subdivided into two properties located in or around Long Beach, California. The agreement included "Architectural drawings" and "Architectural Details" as part of the services Sanchez would provide. In addition, on or about June 1, 2016, the Internet revealed that Sanchez was listed on the website linkedin.com under the "Architecture & Planning" category and was identified as an "Architect." Sanchez’ company, Ideal Designs, was listed on the website yelp.com under the "Architects" category. Sanchez identified himself as an "architect" in an interview and listed his contact email as "oscararchitect_id@yahoo.com" on the website beachbusinesscenter.com. Sanchez was also identified as a "local architect" and stated that he has a "decade working in architecture" on the website womensinvestclub.com. The citation became final on July 20, 2016.

Eric Michael Sandoval

Corvallis, Oregon —The Board issued a one-count citation that included a $500 administrative fine to Eric Michael Sandoval, architect license number C-20095, for an alleged violation of BPC 5600.05(a)(1) (License Renewal Process; Audit; False or Misleading Information on Coursework on Disability Access Requirements). The action alleged that Sandoval certified false or misleading information on his 2013 License Renewal Application. Sandoval paid the fine, satisfying the citation. The citation became final on February 12, 2015.

Armen Sarkisian

Glendale —The Board issued a one-count citation that included a $1,500 administrative fine to Armen Sarkisian, a licensed engineer, doing business as Unkle Design and Build, for alleged violations of Business and Professions Code section 5536(a). On or about October 14, 2021, Sarkisian’s personal Facebook and LinkedIn profiles identified him as an “Architectural Designer.” Licensed professional engineers are exempt from many provisions of the Architects Practice Act but may not use the title “Architectural Designer” under Business and Professions Code section 5537.4.

Sarkisian has failed to respond to the Board’s multiple requests for a written response and information related to the allegations.

Sarkisian’s online profiles, wherein he described himself as an “Architectural Designer” are devices that might indicate to the public that he is a licensed architect in California. Such conduct constitutes violations of Business and Professions Code section 5536(a). The citation became final on April 28, 2022.

Marios A. Savopoulos

San Clemente —The Board issued a one-count citation that included a $500 administrative fine to Marios A. Savopoulos, architect license number C-24460, for an alleged violation of BPC section 5600.05(a)(1) (License Renewal Process; Audit; False or Misleading Information on Coursework on Disability Access Requirements). The action alleged that Savopoulos certified false or misleading information on his 2018 License Renewal Application. Savopoulos paid the fine, satisfying the citation. The citation became final on February 25, 2019.

Louis V. Scaduto

Manhattan Beach —The Board issued a one-count citation that included a $500 administrative fine to Louis V. Scaduto, architect license number C-26282, for an alleged violation of BPC section 5600.05(a)(1) (License Renewal Process; Audit; False or Misleading Information on Coursework on Disability Access Requirements). The action alleged that Scaduto certified false or misleading information on his 2017 License Renewal Application. Scaduto paid the fine, satisfying the citation. The citation became final on January 11, 2018.

Michael J. Schulman

Youngsville, North Carolina —The Board issued a one-count citation that included a $500 administrative fine to Michael J. Schulman, architect license number C-28010, for an alleged violation of BPC § 5600.05(a)(1) (License Renewal Process; Audit; False or Misleading Information on Coursework on Disability Access Requirements). The action alleged that Schulman certified false or misleading information on his 2017 License Renewal Application. Schulman paid the fine, satisfying the citation. The citation became final on November 2, 2017.

Abhay Schweitzer

San Diego —The Board issued a three-count citation that included a $1,500 administrative fine to Abhay Schweitzer, dba TECHNE Design + Development, an unlicensed individual, for alleged violations of BPC 5536(a) (Practice Without License or Holding Self Out as Architect) and 5536.1(c) (Unauthorized Practice). The action alleged that Schweitzer executed a written contract to design 4-5 residences which are not buildings described in BPC 5537(a) as exempt buildings; he prepared drawings with the word "Architecture" in the title blocks and under the "Project Team" heading, and he prepared drawings for multiple dwellings of more than four units, which are not buildings described in BPC 5537(a) as exempt buildings. Schweitzer paid the fine, satisfying the citation. The citation became final on October 29, 2015.

Peter A. Schubin

South Pasadena —The Board issued a one-count citation that included a $750 administrative fine to Peter A. Schubin, architect license number C-27612, for an alleged violation of BPC 5600.05(b) (License Renewal Process; Audit; False or Misleading Information on Coursework on Disability Access Requirements). The action alleged that Schubin failed to maintain records of completion of the required coursework for two years from the date of license renewal and failed to make those records available to the Board for auditing upon request. Schubin paid the fine, satisfying the citation. The citation became final on March 8, 2016.

Jesse D. Schwartz

Los Angeles —The Board issued a one-count citation that included a $500 administrative fine to Jesse D. Schwartz, architect license number C-34289, for an alleged violation of BPC section 5600.05(a)(1) (License Renewal Process; Audit; False or Misleading Information on Coursework on Disability Access Requirements). The action alleged that Schwartz certified false or misleading information on his 2017 License Renewal Application. Schwartz paid the fine, satisfying the citation. The citation became final on June 28, 2018.

Christopher Jarrett Seals

Lexington, Kentucky —The Board issued a one-count citation that included a $500 administrative fine to Christopher Jarrett Seals, architect license number C-35539, for an alleged violation of BPC section 5600.05(a)(1) (License Renewal Process; Audit; False or Misleading Information on Coursework on Disability Access Requirements). The action alleged that Seals certified false or misleading information on his 2017 License Renewal Application. Seals paid the fine, satisfying the citation. The citation became final on February 9, 2018.

Nasrin Sesar

Orange —The Board issued a three-count citation in the amount of $9,000 to Nasrin Sesar, an unlicensed person, for alleged violations of BPC sections 5536(a) (Holding Self Out as an Architect), 5537 and 5538 (Design of Non-Exempt Project), and California Code of Regulations, title 16, section 134 (Use of the Term Architect in Business Name).

The Board received a complaint alleging that the Respondent presented herself as an architect and charged and accepted payments totaling $64,043.12 for her services. The project involved additions to a three-story hilltop home, which is not exempt from licensing requirements under Business and Professions Code sections 5537 or 5538. Her as-built plans dated December 30, 2020, referred to Levels 1, 2, and 3 of the building and included the business name Utopia Architect in the title block.

The Respondent executed a written contract with the homeowners including “architecture designs” in the description of services. Her business website at UtopiaArchitect.com, and other social media and advertising profiles referred to her as an architect and offered Architecture and Architectural Services.

Respondent’s website, social media profiles, contract, and plans, wherein Respondent uses the business name Utopia Architect, describes herself as an architect, and describes her services as “Architecture” and “Architectural,” are devices that might indicate to the public that Respondent is an architect or qualified to engage in the practice of architecture in California. Such conduct constitutes violations of Business and Professions Code section 5536(a) and California Code of Regulations title 16, sections 134. The Respondent offered and provided design services for a project that required an architect’s license, in violation of Business and Professions Code section 5536(a). The citation became final on February 22, 2023.

Jeffrey Timothy Sessions

Cottonwood Heights, Utah —The Board issued a one-count citation that included a $500 administrative fine to Jeffrey Timothy Sessions, architect license number C-21833, for an alleged violation of BPC 5600.05(a)(1) (License Renewal Process; Audit; False or Misleading Information on Coursework on Disability Access Requirements). The action alleged that Sessions certified false or misleading information on his 2015 License Renewal Application. Sessions paid the fine, satisfying the citation. The citation became final on March 9, 2016.

Blake Shelters

Taylorsville —The Board issued a one-count citation that included a $500 administrative fine to Blake Shelters, architect license number C-11101, for an alleged violation of BPC 5536.22(a) (Written Contract). The action alleged that Shelters failed to execute a written contract prior to commencing professional services for a project located in Chester, California. Shelters paid the fine, satisfying the citation. The citation became final on April 7, 2015.

Eddy Zhong Shen

Sunnyvale —The Board issued a two-count citation that included a $2,000 administrative fine to Eddy Zhong Shen, architect license number C-12717, for alleged violations of BPC 5584 (Willful Misconduct) and CCR 160(b)(2) (Rules of Professional Conduct). The action alleged that Shen executed a written contract with his client to provide schematic design and construction documents for interior improvements for an existing residence located in Belmont, California. The client paid Shen $2,500 as a deposit to initiate the work. Shen provided schematic design, but failed to provide construction documents to the client. Shen failed to respond to the Board’s requests for information and/or evidence within 30 days of the date letters were mailed to him in regards to an investigation. The citation became final on May 5, 2015.

Eddy Zhong Shen

San Jose —The Board issued a two-count modified citation that included a $6,000 administrative fine to Eddy Zhong Shen, an unlicensed individual, doing business as LRS Associates Architecture and Planning, for alleged violations of Business and Professions Code section 5536(a) and 5536(b) and Title 16, California Code of Regulations section 134(a). Shen is a former architect with a revoked license.

The action alleged that Shen submitted plans to the city of Cupertino for a tenant improvement project dated August 15, 2019. The plans contained a signed architect stamp with the legend “State of California,” the title “Licensed Architect,” license number “C12727” and an expiration date of “April 30, 2021.” The plans also included the company name LRS Associates Architecture and Planning in the title block. Shen’s LinkedIn profile also included the title “Architect-President at LRS Associates Inc.Architecture-Planning-Interiorss.”

Shen’s use of a stamp bearing the legend “State of California” or words or symbols that represent or imply that he was licensed by the state at the time to prepare plans, specifications, or instruments of service constituted a violation of Business and Professions Code sections 5536(b). Shen’s LinkedIn profile, wherein he described his services as “Architecture” and used the title “architect” is a device that might indicate to the public that he was an architect or qualified to engage in the practice of architecture in California. Such conduct constituted a violation of Business and Professions Code section 5536(a). Shen’s use of the business name “LRS Associates Architecture and Planning," which included the term "Architecture" in its title, without a California licensed architect who was in management control of the services that were offered and provided by the business entity and either the owner, a part-owner, an officer, or an employee of the business entity constituted a violation of Title 16, California Code of Regulations section 134(a).

After a formal administrative hearing, the Board adopted the Proposed Decision issued by an Administrative Law Judge, affirming the grounds for the issuance of Citation No. 20-01 and ordering Shen to pay an administrative fine in the amount of $6,000 to the Board and to cease and desist from violating Business and Professions Code section 5536, subdivisions (a) and (b) and California Code of Regulations, title 16, section 134, subdivision (a). The order became effective on July 8, 2022. Shen paid the fine, satisfying the citation.

Phillip W. Shepherd

Dallas, Texas —The Board issued a one-count citation that included a $500 administrative fine to Phillip W. Shepherd, architect license number C-12508, for an alleged violation of BPC 5600.05(a)(1) (License Renewal Process; Audit; False or Misleading Information on Coursework on Disability Access Requirements). The action alleged that Shepherd certified false or misleading information on his 2016 License Renewal Application. Shepherd paid the fine, satisfying the citation. The citation became final on October 4, 2016.

Gary Rikikazu Shimotsu

Sacramento —The Board issued a two-count citation that included a $1,000 administrative fine to Gary Rikikazu Shimotsu, architect license number C-25149, for alleged violations of BPC 5584 (Willful Misconduct) and CCR 160(b)(2) (Rules of Professional Conduct). The action alleged that Shimotsu failed to perform the services for which he was contracted, apply the retainer to his first billing for services as stipulated in the agreement and provide his clients with written notice to terminate the agreement, ordinarily exercised by architects applying the required professional standard of care. Shimotsu also failed to respond to the Board’s requests for information within 30 days in regards to an investigation. Shimotsu paid the fine, satisfying the citation. The citation became final on January 15, 2016.

Jeffrey A. Shiozaki

Saratoga —The Board issued a one-count citation that included a $500 administrative fine to Jeffrey A. Shiozaki, architect license number C-35153, for an alleged violation of Business and Professions Code section 5600.05(a)(1) (License Renewal Process; Audit; False or Misleading Information on Coursework on Disability Access Requirements). The action alleged that Shiozaki certified false or misleading information on his 2019 License Renewal Application and completed the coursework on disability access requirements after his November 30, 2019 license renewal date. Shiozaki paid the fine, satisfying the citation. The citation became final on March 13, 2020.

Anat Shmariahu

Los Gatos —Anat Shmariahu (Los Gatos) - The Board issued a one-count modified citation that included a $1,500 administrative fine to Anat Shmariahu, dba Anav Design, an unlicensed individual, for alleged violations of Business and Professions Code section 5536(a) (Practice Without License or Holding Self Out as Architect). The action alleged that Shmariahu executed an “Architectural Design Proposal,” which included a feasibility study for remodel designs, a complete set of “architectural drawings,” delivery of drawings, and submittal to the City of San Jose to obtain a permit. Shmariahu’s personal profile on Dwell.com described “White House” and “Japan House” projects, which identified her as the “architect” and stated, “I directed the architecture and interior design of the house….” Shmariahu’s company website and Bayfickr profile stated Anav Design “is specialized in single houses architecture.” Shmariahu paid the fine, satisfying the citation. The citation became final on June 11, 2020.

Cynthia Simonian

Pasadena —The Board issued a two-count citation that included a $1,500 administrative fine to Cynthia Simonian, architect license number C-32344, for alleged violations of BPC section 5600.05(a)(1) (License Renewal Process; Audit; False or Misleading Information on Coursework on Disability Access Requirements) and Title 16, California Code of Regulations section 160(b)(2) (Rules of Professional Conduct). The action alleged that Simonian failed to provide documentation to the Board from the course provider upon a Board audit and failed to respond to the Board’s requests for information regarding an investigation within 30 days. Simonian paid the fine, satisfying the citation. The citation became final on June 19, 2018.

Jeffrey T. Smith

San Clemente —The Board issued a one-count modified citation that included a $500 administrative fine to Jeffrey T. Smith, architect license number C-19093, for an alleged violation of BPC section 5600.05(b) (License Renewal Process; Failure to Maintain Records of Completion of Required Coursework). The action alleged that Smith failed to maintain records of his continuing education coursework for two years from the date of license renewal and failed to make those records available to the Board for auditing upon request. Smith paid the fine, satisfying the citation. The citation became final on July 23, 2020.

Allen Kent Smith

San Diego —The Board issued a one-count citation that included a $1,000 administrative fine to Allen Kent Smith, architect license number C-13393, for an alleged violation of BPC 5558 (Name and Address of Entity Through Which License Holder Provides Architectural Services; Filing Requirements). The action alleged that Smith failed to file with the Board the proper and current name and address of the entity through which he provides architecture services. Smith paid the fine, satisfying the citation. The citation became final on February 28, 2017.

Harry Michael Smith

Atlanta, Georgia —The Board issued a one-count citation that included a $500 administrative fine to Harry Michael Smith, architect license number C-22966, for an alleged violation of BPC 5600.05(a)(1) (License Renewal Process; Audit; False or Misleading Information on Coursework on Disability Access Requirements). The action alleged that Smith certified false or misleading information on his 2015 License Renewal Application. Smith paid the fine, satisfying the citation. The citation became final on May 18, 2016.

Kyle K. Smith

Torrence —The Board issued a one-count citation that included a $2,000 administrative fine to Kyle K. Smith, dba West Palm Group, an unlicensed individual, for alleged violations of Business and Professions Code section 5536(a) (Practice Without License or Holding Self Out as Architect) and California Code of Regulations, title 16, section 134(a) (Use of the Term Architect). The action alleged that a homeowner from southern California hired Smith and his company West Palm Group to perform architectural and engineering services to repair damage done to their home. The homeowner alleged that Smith misrepresented himself as an architect and an engineer. Smith’s business card for West Palm Group included the description of services “ARCHITECTURE, ENGINEERING, PLANNING.”

The action alleged that Smith submitted plans to the City of Torrance building department with a circular stamp with the following written on it. “LICSENSED [sic] ARCHITECT”; the name and license number of a California licensed architect, “Exp. 12/31/2019”; and “STATE OF CALIFORNIA.” In addition, page A1.0 of the plans dated April 15, 2019, stated “DRAWN: KKS” and “APPROVED: KKS.” The license number used belongs to an architect who had no involvement with the Respondent or the project. The stamp used was deceptively similar to that required for licensed architects by Business and Professions Code section 5536.1(b) and California Code of Regulations, title 16, section 136. The citation became final on June 17, 2020.

Latimer Fargo Smith, III

San Ramon —The Board issued a four-count citation that included a $10,000 administrative fine to Latimer Fargo Smith III, an unlicensed individual, for alleged violations of BPC 5536(a) (Practice Without License or Holding Self Out as Architect). The action alleged that on or about August 11, 2008, Smith and his company, Fargo Fanesi, Inc. executed a contract offering to provide "architectural" services for a complete remodel and historical restoration for a residential project located in Berkeley, California. The contract identified Smith as "Shawn Smith." On or about August 15, 2008 through July 15, 2010, Smith was paid $33,469.42 for services rendered. On or about April 21, 2009, Smith prepared drawings for the Berkeley project. Smith affixed an architect’s stamp to the drawings, which read: "Licensed Architect," "SHAWN SMITH," "C-25635," "REN. 8/31/09" and the legend "State of California." On or about June 17, 2013, during a telephone conversation with the Department of Consumer Affairs’ investigator, Smith admitted to fraudulently using the architect license of Shawn B. Smith.

On or about April 15, 2011, Smith and his company, Fargo Fanesi, Inc. executed a proposal offering to provide design services for a patio addition, rear yard retaining wall and koi pond for a residential project located in Oakley, California. The proposal contained the word "Architectural" as a description of the services Smith provides. On or about July 20, 2011, Smith was paid $1,500 as a retainer fee. On or about August 11, 2011, Smith prepared drawings of the Oakley project. The title block on the drawings contained Smith’s company name and the term "Architecture."

On or about September 9, 2014, in the Superior Court of California, County of Alameda, Smith pled "No Contest" and was found guilty to charges of Penal Code (PC) section 487(a) (Grand Theft of Personal Property), PC 529 (False Personation), and PC 115(a) (Offering False or Forged Instrument) in connection with the Berkeley project. The citation became final on August 17, 2015.

Michael Song

Long Beach —The Board issued a one-count citation that included a $750 administrative fine to Michael Song, architect license number C-32566, for an alleged violation of BPC 5600.05(b) (License Renewal Process; Audit; False or Misleading Information on Coursework on Disability Access Requirements). The action alleged that Song failed to maintain records of completion of the required coursework for two years from the date of license renewal and failed to make those records available to the Board for auditing upon request. The citation became final on July 13, 2016.

Jeffrey Lee Sobin

Los Angeles —The Board issued a one-count citation that included a $250 administrative fine to Jeffrey Lee Sobin, architect license number C-18249, for an alleged violation of BPC section 5600.05(a)(1) (License Renewal Process; Audit; False or Misleading Information on Coursework on Disability Access Requirements). The action alleged that Sobin certified false or misleading information regarding the completion of required coursework on his 2019 License Renewal Application. Sobin paid the fine, satisfying the citation. The citation became final on October 25, 2019.

Ronald P. Sorce

Arlington Heights, Illinois —The Board issued a one-count citation that included a $500 administrative fine to Ronald P. Sorce, architect license number C-13311, for an alleged violation of BPC section 5600.05(a)(1) (License Renewal Process; Audit; False or Misleading Information on Coursework on Disability Access Requirements). The action alleged that Sorce certified false or misleading information on his 2017 License Renewal Application. Sorce paid the fine, satisfying the citation. The citation became final on March 18, 2019.

Carlos Alberto Soria

Dallas, Texas —The Board issued a one-count citation that included a $500 administrative fine to Carlos Alberto Soria, architect license number C-24618, for an alleged violation of Business and Professions Code section 5600.05(b) (License Renewal Process; Audit; False or Misleading Information on Coursework on Disability Access Requirements). The action alleged that Soria failed to maintain records of completion of the required coursework for two years from the date of license renewal and failed to make those records available to the Board for auditing upon request. Soria paid the fine, satisfying the citation. The citation became final on May 18, 2018.

David W. Stark

Rocklin —The Board issued a one-count citation that included a $500 administrative fine to David W. Stark, architect license number C-24144 for an alleged violation of BPC section 5600.05(a)(1) (License Renewal Process; Audit; False or Misleading Information on Coursework on Disability Access Requirements). The action alleged that Stark certified false or misleading information on his 2019 License Renewal Application. Stark paid the fine, satisfying the citation. The citation became final on August 29, 2019.

Donald Statham

North Hills —The Board issued a one-count citation that included a $1,500 administrative fine to Donald Statham, an unlicensed individual, dba Artisan Studio Architects, for alleged violations of Business and Professions Code section 5536(a). (Holding himself out as an architect).

On or about October 7, 2019, Statham, doing business as Artisan Studio Architects, entered into a contract with Mr. B. V. (client) to provide plans for a residential garage remodel in Altadena, California for a fixed fee of $4,800. The client paid Statham through his contractor. The plans were never delivered, and Statham stopped returning his client’s emails and calls.

On or about December 7, 2021, Statham’s personal Facebook, LinkedIn, Alignable and Twitter profiles stated that he was the owner of “Artisan Studio Architects.” A review of Board records failed to show that a licensed architect provides professional services through the business entity Artisan Studio Architects.

A website maintained by Statham reports: “Statham tells the story of being in an early studio with a French design professor. Statham presented his project using metal trusses - which the professor had not yet covered in class. The professor asked, "Mr. Statham, why did you use these materials?" Statham produced a sketch and said "the architect of this shopping center (on Hillsborough Street) used them very successfully." The professor said, "What makes you think you're as qualified as the architect of this shopping center?" Whereupon Statham replied, "I am the architect of this shopping center."

Statham’s business name, contract, and online profiles, wherein he described his services and company as “Architecture” and “Architects,” are devices that might indicate to the public that Statham is an architect or qualified to engage in the practice of architecture in California. Such conduct constitutes violations of Business and Professions Code section 5536(a) and California Code of Regulations title 16, section 134(a). The citation became final on June 30, 2022.

Delbert John Starrett

Santa Rosa —The Board issued a one-count citation that included a $500 administrative fine to Delbert John Starrett, architect license number C-14023, for an alleged violation of BPC § 5600.05(a)(1) (License Renewal Process; Audit; False or Misleading Information on Coursework on Disability Access Requirements). The action alleged that Starrett certified false or misleading information on his 2017 License Renewal Application. Starrett paid the fine, satisfying the citation. The citation became final on November 17, 2017.

Irena Stepanova

Los Altos —The Board issued a one-count citation that included a $1,500 administrative fine to Irena Stepanova, architect license number C-33609, for an alleged violation of Business and Professions Code section 5536.22(a) (Written Contract). The action alleged that Stepanova failed to execute a written contract with her client prior to commencing professional services for a residential project located in Belmont, California. Stepanova paid the fine, satisfying the citation. The citation became final on April 3, 2019.

Mountain View —The Board issued a one-count citation that included a $750 administrative fine to Irena Stepanova, architect license number C-33609, for an alleged violation of BPC 5536.22(a) (Written Contract). The action alleged that Stepanova failed to execute a written contract prior to commencing professional services. Stepanova paid the fine, satisfying the citation. The citation became final on July 17, 2015.

Kevin Stong

San Pablo —The Board issued a one-count citation that included a $500 fine to Kevin Stong, architect license number C-9278, for an alleged violation of Business and Professions Code section 5582.1(b) (Permitting Misuse of Name).

The action alleged that the principal of a firm Stong was associated with, Q Architecture, executed a design contract with homeowners P.F. and P.K which identified Q-Architecture as the Designer and included architecture, engineering, landscape and urbanism in their description of services. The terms of the contract offered architectural documentation services, architectural design, and architectural detailing for a residential project in San Francisco. Additional services were to be provided at an hourly rate for Q-Architecture’s personnel, including their “Sr. Project Manager/Architect & Engineer,” and their “CAD3 Senior Architect & Engineer.” The principal is a licensed professional engineer, not an architect. However, her signature block included the term “Cal Arch. Bd. No. C9278.” Architect license number C-9278 belongs to Stong, who has been licensed since 1977. He has reported his association with Q-Architecture to the Board since 2009. However, he is not mentioned in the contract, and when asked for a response to the allegations, stated that he was semi-retired and knew nothing about the project.

By including the term “Cal Arch. Bd. No. C9278” in her signature line, the principal represented herself as a licensed architect in violation of Business and Professions Code section 5536(a). By using the business name Q-Architecture and a description of services including “architecture,” without an architect who was in management control of the company’s professional services, the principal violated California Code of Regulations title 16, section 134(a). Since he was the only licensed architect associated with Q-Architecture, Stong was responsible for exercising general oversight of the professional services rendered. By allowing his name to be used to violate the Architects Practice Act, Stong violated Business and Professions Code section 5582.1(b). Stong paid the fine, satisfying the citation. The citation became final on October 22, 2022.

Simon Storey

Los Angeles —The Board issued a two-count modified citation that included a $3,000 administrative fine to Simon Storey, an unlicensed individual, for alleged violations of BPC 5536(a) (Practice Without License or Holding Self Out as Architect) and CCR 134(a) (Use of the Term Architect) and 160(b)(2) (Rules of Professional Conduct). The action alleged that on or about November 13, 2014, the Internet revealed that Storey’s company website anonymous-projects.com contained his former company name, Anonymous Architects under Building Projects for the project titled "Log Cabin." Anonymous Architects was also listed in articles on the websites, archpaper.com, contemporist.com, dezeen.com, architectslist.com and archdaily.com. Storey was identified as an "Architect" on the websites la.curbed.com and youtube.com, where he identified himself as an "Architect" in a video. Board records fail to reveal that there is a Business Entity Report Form on file by a licensee as required by BPC 5558 for said company indicating that there is a licensed architect in management control of professional services that are offered of the kind and provided by Anonymous Architects. In addition, Storey’s company, which included the term "Architects" as part of its title, failed to be a business entity wherein an architect is in management control of the professional services that are offered and provided; and, either the owner, a part-owner, an officer or an employee, a violation of CCR 134(a). Storey also failed to respond to the Board’s requests for information and/or evidence within 30 days of the date letters were mailed to him in regards to an investigation, a violation of CCR 160(b)(2). Storey paid the fine, satisfying the citation. The citation became final on June 8, 2015.

Lawrence Lee Strain

Emeryville —The Board issued a one-count citation that included a $500 administrative fine to Lawrence Lee Strain, architect license number C-21298, for an alleged violation of BPC section 5600.05(a)(1) (License Renewal Process; Audit; False or Misleading Information on Coursework on Disability Access Requirements). The action alleged that Strain failed to complete five hours of coursework within the two years prior to his license renewal and provided false or misleading information on his 2019 License Renewal Application at it related to the coursework on disability access requirements. Strain paid the fine, satisfying the citation. The citation became final on July 22, 2019.

Diane Strassmaier

Ross —The Board issued a one-count citation that included a $500 administrative fine to Diane Strassmaier, architect license number C-22793, for an alleged violation of BPC section 5600.05(b) (License Renewal Process; Failure to Maintain Records of Completion of Required Coursework). The action alleged that Strassmaier failed to maintain records of completion of the required coursework for two years from the date of license renewal and failed to make those records available to the Board for auditing upon request. Strassmaier paid the fine, satisfying the citation. The citation became final on July 30, 2019.

Kenneth Vincent Stroop

New York, New York —The Board issued a one-count citation that included a $500 administrative fine to Kenneth Vincent Stroop, architect license number C-34897, for an alleged violation of BPC section 5600.05(b) (License Renewal Process; Audit; False or Misleading Information on Coursework on Disability Access Requirements). The action alleged that Stroop failed to maintain records of completion of the required coursework for two years from the date of license renewal and failed to make those records available to the Board for auditing upon request. Stroop paid the fine, satisfying the citation. The citation became final on March 28, 2018.

Jeffrey Stanton Sulkin

Santa Monica —The Board issued a one-count citation that included a $2,500 administrative fine to Jeffrey Stanton Sulkin, dba Permit My Property Co., LLC, an unlicensed individual, for alleged violations of Business and Professions Code (BPC) sections 5536(a) (Practice Without License or Holding Self Out as Architect) and 5536.1(c) (Unauthorized Practice). The action alleged that on or about April 9, 2016, Sulkin was hired by a client to provide plans for an interior tenant improvement of an existing office space/warehouse located in Inglewood, California. The client was provided with 11 sheets of drawings dated June 27, 2016, which contained a title block stating "Permit My Property." The drawings also stated "Drawn By: R.Z." and "Checked By: J.S." On or about July 27, 2016, the client received a document, totaling five pages, from the City of Inglewood Building Division, which provided a list of reasons why the issuance of a permit was being withheld, and stated that "the architectural and structural plans and calculations must be signed by a civil or structural engineer, or an architect licensed by the State of California." Sulkin’s drawings of the interior tenant improvement of an existing office space/warehouse, which is not a building exempt from the requirements of the Architects Practice Act (Act) pursuant to BPC § 5537(a), constitutes the practice of architecture as defined in BPC § 5500.1. The citation became final on July 24, 2017.

Gales L. Suarez

Pico Rivera —The Board issued a two-count citation that included a $2,000 administrative fine to Gales L. Suarez dba Arch-Co Designers & Builders, an unlicensed individual, for alleged violations of Business and Professions Code section 5536(a) (Practice Without License or Holding Self Out as Architect). The action alleged that Suarez’s LinkedIn profile listed him as a “Self Employed Freelance Architect,” his Twitter profile stated that he was “a licensed architect and builder in the State of California,” and his Porch.com profile described his business as “an architecture firm” and listed “architectural engineering” and “Architecture” as services offered. Suarez was also using the name “Gales L. Suarez DBA Arch-Co Designers & Builders” for his contractor’s license. Suarez paid the fine, satisfying the citation. The citation became final on February 25, 2020.

Ann Y. Sullivan

Kensington —The Board issued a one-count citation that included a $500 administrative fine to Ann Y. Sullivan, architect license number C-6498, for an alleged violation of Business and Professions Code section 5600.05(a)(1) (License Renewal Process; Audit; False or Misleading Information on Coursework on Disability Access Requirements). The action alleged that Sullivan certified false or misleading information on her 2019 License Renewal Application and completed the coursework on disability access requirements after her July 31, 2019 license renewal date. Sullivan paid the fine, satisfying the citation. The citation became final on May 22, 2020.

Daniel Swain

Oakland —The Board issued a one-count citation that included a $700 administrative fine to Daniel Swain, architect license number C -28776, for an alleged violation of California Code of Regulations, title 16, section 160(b)(2) (Failure to Respond to Board).

Swain executed a contract for architectural services on or about June 6, 2017. After the project was completed in or around October 2018, disputes arose between the client and Swain regarding the settlement of the retainer for the project. Swain returned a partial refund of the retainer amount which the client disputed.

On or about September 2, 2020, the Board sent Swain a description of the allegations against him and a request for a written response and documentation in regard to the complaint. Swain failed to provide a response to the request. Between May 11, 2021 and August 6, 2021, the Board sent Swain six additional requests for a response and documentation via certified mail, regular mail, telephone, and email using the most recent information in his licensee record. Swain failed to provide a response to the Board. The Respondent’s failure to respond to the Board’s requests for information regarding an investigation within 30 days constitutes a violation of California Code of Regulations, title 16, section 160(b)(2). The citation became final on February 25, 2022.

Timothy Major Sweeney

Reno, Nevada —The Board issued a one-count citation that included a $500 administrative fine to Timothy Major Sweeney, architect license number C-21860, for an alleged violation of BPC section 5600.05(a)(1) (License Renewal Process; Audit; False or Misleading Information on Coursework on Disability Access Requirements). The action alleged that Sweeney certified false or misleading information on his 2018 License Renewal Application. Sweeney paid the fine, satisfying the citation. The citation became final on July 31, 2018.

Administrative Actions

Eddy Zhong Shen

Sunnyvale —Effective July 26, 2017, Eddy Zhong Shen’s architect license number C-12717 was revoked. The action came after a Default Decision was adopted by the Board.

An Accusation was filed against Shen for alleged violations of Business and Professions Code sections 5536(a) (Improper Advertising and Practicing Architecture While License Expired) and 5584 (Willful Misconduct), and California Code of Regulations, Title 16, sections 134(a) (Improper Use of the Term "Architecture") and 160(b)(2) (Failure to Respond to the Board Within 30 Days). The Accusation alleged that on or about February 24, 2014, Shen entered into a proposal and contract to provide design and construction documents for a client’s project in Cupertino, California. Shen was paid $7,000 for his services, and knew that the client planned to begin construction at the end of 2015. However, Shen never submitted drawings to the city of Cupertino, despite receiving four extensions to meet the deadlines and obtain the proper permits. Shen also failed to respond to the Board’s requests for information in regards to an investigation of the Cupertino project.

In addition, on April 5, 2016, after Shen’s architect license expired on April 30, 2015, Shen entered into a proposal and contract to provide design and construction documents to a client for a project in Fremont, California, and received a $4,000 down payment. The letterhead on the proposal and contract stated "LRS Associates Inc. Architecture-Planning-Interiors," and Shen signed the document, which included his architect license number, as "President." On May 10, 2016, Shen provided elevation drawings to the client, and on May 17, 2016, Shen received a request for three modifications of the drawings from the client. Apart from one telephone call on July 29, 2016, in which he promised to give the client an update within a week, Shen had no further communication with the client and did not provide to the client any further drawings or plans on the project. Furthermore, as of May 2016, Shen’s company’s business name, LRS Associates Architecture and Planning, Inc., included "Architecture" as part of its title, and Shen’s LinkedIn profile was listed under the "Architecture & Planning" category and identified him as an "Architect." Shen’s company, LRS Associates Architecture Planning & Interiors, Inc., was also listed under the "Architect(s)" category on Facebook, and his company’s services were described as "Architect" on the website angieslist.com.

Curtis Shupe

Palm Desert —Effective January 13, 2007, Curtis Shupe’s architect license number C-13388, was revoked; however, revocation was stayed. Shupe’s license was suspended for 90 days, and he was placed on probation for five years with specific terms and conditions, including restitution pursuant to an arbitration award to the clients in the amount of $63,876.36. The action came after a stipulated settlement was negotiated and adopted by the Board.

An Accusation was filed against Shupe for alleged violations of Business and Professions Code (BPC) sections 5584 (Negligence or Willful Misconduct) and 5589 (Malpractice Settlement or Arbitration Award). The Accusation alleged that Shupe failed to provide observation services as called for on the project as follows: He authorized payment of the contractor’s invoices for the roof system, including skylights, related materials and work, despite the fact that these items as completed by the contractor did not conform with the contract documents and applicable industry and trade standards. An arbitration award was issued against Shupe, which he failed to report to the Board.

On October 6, 2010, a Petition to Revoke Probation was filed against Shupe for failure to submit quarterly reports as mandated by the terms and conditions in the stipulated settlement. Effective April 21, 2011, Shupe’s architect license was revoked. The action came after a Default Decision and Order was adopted by the Board.

Omar Siller

Tulare —Effective July 30, 2010, Omar Siller’s architect license number C-12149, was revoked. The action was a result of a Default Decision, which was adopted by the Board.

An Accusation was filed against Siller for alleged violations of BPC sections 5536.22 (Written Contract) and 5584 (Willful Misconduct) and California Code of Regulations section 160 (Professional Conduct). The Accusation alleged that Siller was negligent in failing to provide construction drawings and only partially performed the services to be provided under a written agreement. Siller also failed to respond to the Board’s repeated requests for information regarding the investigation. Siller failed to provide his license number and a description of the procedure to be used by either party to terminate the contract in a written contract for his services.

Scott A. Spencer

La Jolla —A Statement of Issues was filed against Scott A. Spencer after he appealed the Board’s denial of his application for licensure. Spencer was initially issued architect license number C-12989 on June 14, 1982. The license expired on May 31, 1987, and was not renewed. The denial was based on evidence that while his license was expired, Spencer prepared a set of plans dated June 15, 2000, for a project in La Jolla. The plans bore a stamp that read "Licensed Architect," "Scott A. Spencer," "No. C 12989," the legend "State of California," and his signature. Spencer prepared a contract, business cards and letterhead using the terms "architect" and "architectural." On April 2, 2004, the Board issued Citation No. 04-11, which charged Spencer with violating Business and Professions Code section 5536(a) and (b) ordering him to cease and desist from violating these sections of the Code and imposed civil penalties against him totaling $2,500, which he paid on May 10, 2004.

On or about August 10, 2004, Spencer entered into a written contract to design and provide construction documents for a single family residence located in Del Mar. On or about November 10, 2008, Spencer prepared plans for the residence with a title block stating "Scott A. Spencer & Associates Architecture Planning." On or about January 29, 2009, Spencer appeared before a Project Review Committee Meeting of the Torrey Pines Community Planning Group in Del Mar to present and describe the project for the residence in order to obtain its approval for the residence to be built. At the meeting, Spencer identified, represented, and held himself out as an architect.

A Stipulated Settlement and Disciplinary Order was negotiated and adopted by the Board on December 7, 2011 and became final on December 12, 2011. The terms and conditions of the Stipulation included the issuance of architect license number C-33340, which was immediately revoked, the revocation stayed, and Spencer was placed on five years probation commencing from the date the license was issued. Other terms and conditions included reimbursing the Board $3,350 for its investigative and prosecution costs and successfully completing an ethics course approved by the Board.

William K. Spencer

Rancho Mirage —Effective February 10, 2022, William K. Spencer’s architect license number C-4943 was surrendered, and he thereby loses all rights and privileges of an architect in California. The action was the result of a Stipulated Surrender of License and Order, which was adopted by the Board.

On January 7, 2021, an Accusation was filed against Spencer for alleged violations of Business and Professions Code sections 5583 (Fraud in Practice of Architecture), 5584 (Willful Misconduct), 5584 (Negligence), 5585 (Incompetence and/or Recklessness), 5536.22(a)(4), (a)(5), and (a)(6) (Written Contract Requirements), and 5588 (Failure to Report Arbitration Award).

The Accusation alleged that on or about June 17, 2014, Spencer entered into an initial architectural services contract to provide preliminary analysis for a project involving a 32-unit senior affordable housing complex in Los Angeles. The June 17, 2014 contract did not include Spencer’s license number, the land owner’s address, a description of the procedure to accommodate additional services, or a description of the procedure to terminate the contract.

On or about July 14, 2014, Spencer entered into a second contract with the land owner to proceed with developing the final design for permit and construction of the project, assist with the permit approval process, and prepare drawings in accordance with the applicable codes and regulations, and obtain approval of affordable senior housing, density bonus, and reduced parking covenants. The contract price was $148,000, which was based upon 5% of the estimated construction costs of $2.8 million. The July 14, 2014 contract did not contain Spencer’s license number.

Between July 22 and September 30, 2014, Spencer falsely represented to the land owner that the project was progressing in a manner consistent with the contract and applicable building code and regulation requirements, when in fact Spencer failed to adequately verify building codes and regulations. Upon Spencer’s request, the land owner paid Spencer a total of $147,000 over the course of the project.

On or about June 15, 2015, the plans were submitted to the Los Angeles Department of Building and Safety, who rejected the plans on or about July 31, 2015, issuing approximately 174 plan check corrections and comments, noting a number of significant design deficiencies.

On or about August 26, 2017, Spencer sent the land owner a statement of services receipt, indicating that Spencer had completed the Phase 1 plans for 31 units with engineering and preliminary plan design for 30 units with no engineering as required by the contract, and had been paid $147,000. However, Spencer failed to address the LADBS comments to correct the rejected plans, and therefor produced no useable plans for the land owner, a permit was not obtained, and the project was not constructed. The lot remains vacant and unconstructed.

On or about September 29, 2017, the land owner filed suit against Spencer in Los Angeles Superior Court. On or about July 18, 2019, the parties stipulated to the case proceeding by binding arbitration. Spencer failed to appear at the arbitration hearing on September 23, 2019, and in a binding arbitration decision dated October 19, 2019, the land owner was awarded damages in the amount of $152,250, plus attorney’s fees and court costs, which were estimated to be an additional $20,164.13. Spencer failed to report the arbitration award to the Board in writing within 30 days of the arbitration decision.

On January 11, 2022, the Board adopted a Stipulated Surrender of License and Order, which became effective on February 10, 2022.

Jeffrey Stanton Sulkin

Santa Monica —Effective January 13, 2016, Jeffrey Stanton Sulkin’s architect license number C-20501, was revoked. The action was the result of a Default Decision and Order, which was adopted by the Board.

An Accusation was filed against Sulkin for violations of BPC 5536(a) (Practice Without License or Holding Self Out as Architect) and 5536.1(c) (Unauthorized Practice). The Accusation alleged that while his license was expired, Sulkin prepared plans and specifications for multiple structures on a site known as Malibu Ranch. The project does not satisfy the criteria for an exempt project type as defined in BPC 5537(a) and required a licensed design professional for preparation of plans, drawings, or specifications.

Santa Monica —Effective August 1, 2000, Jeffrey Stanton Sulkin’s architect license number C-20501 was revoked; however, the revocation was stayed, his license was suspended for 180 days and he was placed on probation for six years with specific terms and conditions, including reimbursing the Board $6,000 for its investigation and enforcement of the case. The action came after a stipulated settlement was negotiated and adopted by the Board. Mr. Sulkin admitted in the settlement that he was guilty of fraud or deceit in violation of Business and Professions Code section 5583.

On August 18, 1996, Mr. Sulkin entered into a contract to design a new single-family residence, as well as site improvements that were to be constructed on the site of a current residence in Brentwood, California. On March 21, 1997, the clients paid Mr. Sulkin $4,500 to cover plan-check fees after being informed by Mr. Sulkin that he would forthwith thereafter submit the plans to the building department for plan-check. Through-out April and May into June, 1997, Mr. Sulkin more than once told the clients that their plans were moving along, and they wrote and delivered to Mr. Sulkin another check for $1,400 for a street frontage survey for the city plan-check department. On July 22, 1997, the clients and others met with Mr. Sulkin. At the meeting, Mr. Sulkin admitted that he never submitted the plans to the building department for plan-check.

James Preston Sutton

Diamond Springs —An Accusation was filed against James Preston Sutton for violations of Business and Professions Code sections 5536(a) (Practice Without License) and 5584 (Negligence or Willful Misconduct). The Board took the action based on evidence that Mr. Sutton failed to provide services or complete documents which he contracted to provide, refused to stamp or sign documents as required by the building department for plan check and permits, and willful misconduct in that he billed for and demanded payment for services which he had not performed. The Board adopted a stipulated settlement. Terms of the settlement included a stayed revocation with five years probation and a six months actual suspension and requirements that Mr. Sutton take and pass the Board’s oral examination and reimburse the Board $3,000 of its investigative costs, as well as other standard terms of probation, effective November 3, 1997.

Convictions

Latimer Fargo Smith III

San Ramon —Latimer Fargo Smith, III, on or about October 24, 2014, in the Superior Court of California, County of Alameda, was convicted of four felony counts to charges of California Penal Code section (PC) 487(a) (Grand Theft of Personal Property), PC 529 (False Personation), and two counts of PC 115(a) (Offering False or Forged Instrument) in connection with a residential project located in Berkeley, California. The case was the result of an investigation by the California Architects Board, Department of Consumer Affairs, and the Alameda County District Attorney’s Office.

Smith impersonated a licensed architect using an actual licensee’s name and license number to enter into a contract to provide services for a historic Berkeley home. Smith collected more than $100,000 from the homeowners and then failed to complete his contractual obligations.

Smith was placed on five years formal probation and ordered to serve the first year in county jail through electronic monitoring. As part of probation, Smith is not allowed to obtain an architecture license or hold himself out as an architect. On October 22, 2015, Smith agreed to pay a stipulated amount of $200,000 in restitution to the victim.