Enforcement Actions - F

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

Kamran Farahi

Los Angeles—The Board issued a one-count citation that included a $1,500 administrative fine to Kamran Farahi, dba Farahi Construction, Inc., 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 Farahi reused sets of swimming pool plans and/or plan details he had previously purchased from an architect on seven swimming pool construction projects, for which those plans were never designed or otherwise intended to be used. Farahi’s use of plans that had been stamped and signed by an architect or the firm’s engineer for another project, without their consent, violated Business and Professions Code section 5536(a). Farahi paid the fine, satisfying the citation. The citation became final on February 13, 2020.

Yvonne Marie Farrell

Mountain View—The Board issued a two-count citation that included a $1,500 administrative fine to Yvonne Marie Farrell, architect license number C-22393, for alleged violations of BPC 5600.05(a)(1) (License Renewal Process; Audit; False or Misleading Information on Coursework on Disability Access Requirements) and CCR 160(b)(2) (Rules of Professional Conduct). The action alleged that Farrell failed to provide documentation to the Board from the course provider upon an audit of her 2013 License Renewal Application and failed to respond to the Board’s requests for information within 30 days in regards to an investigation. The citation became final on October 8, 2015.

Christopher Faulhammer

Venice—The Board issued a one-count citation that included a $1,500 administrative fine to Christopher Faulhammer, dba BSPK Design, Inc., E-Z Builders, Inc., and Think Design Office, 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 Faulhammer provided a “Design Services Proposal” to Mr. R.Y. (client) to remodel a one-story house located in Tujunga, California. The agreement provided for a complete interior remodel to an existing home. It offered “architectural and engineering design services” and an architect to be provided by Faulhammer. Faulhammer’s personal LinkedIn profile identified him as a “Project Architect” and his company’s Archinect profile included “Architecture” under Services Offered. Faulhammer used the term “architecture” in BSPK Design, Inc’s description of services without an 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, which violated Business and Professions Code section 5536 and California Code of Regulations title 16, section 134. Faulhammer paid the fine, satisfying the citation. The citation became final on April 16, 2020.

Joseph Michael Fazio

Boston, Massachusetts—The Board issued a one-count citation that included a $500 administrative fine to Joseph Michael Fazio, architect license number C-22467, 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 Fazio certified false or misleading information on his 2015 License Renewal Application. Fazio paid the fine, satisfying the citation. The citation became final on May 18, 2016.

Robert Trent Fechtmeister

Gretna, Nebraska—The Board issued a one-count citation that included a $750 administrative fine to Robert Trent Fechtmeister, architect license number C-31451, for alleged violations of Business and Professions Code (BPC) sections 141(a) (Effect of Disciplinary Action Taken by Another State or the Federal Government) and 5586 (Public Agency; Disciplinary Action). Fechtmeister paid the fine, satisfying the citation. The action, according to disciplinary action taken by the Nebraska Board of Engineers and Architects, alleged that on or about November 16, 2011, Fechtmeister forged the name of an engineer on a Certificate of Authorization Renewal Application and forged the engineer’s signature and professional engineering seal on multiple mechanical, electrical, and plumbing plans. The citation became final on October 17, 2019.

Bernard Castillo Feig

La Verne—The Board issued a two-count citation that included a $1,000 administrative fine to Bernard Castillo Feig, architect license number C-11006, for alleged violations of BPC 5536.22(a) (Written Contract) and California Code of Regulations section (CCR) 160(f)(1) (Rules of Professional Conduct). The action alleged that Feig failed to execute a written contract prior to commencing professional services and he did not obtain written consent from the client to materially alter the scope or objective of the project. Feig paid the fine, satisfying the citation. The citation became final on January 28, 2015.

Ben Fernandez

Los Angeles—The Board issued a one-count citation that included a $2,500 administrative fine to Ben Fernandez, an unlicensed individual, doing business as BF Design Group, for alleged violations of Business and Professions Code section (BPC) 5536(a) and California Code of Regulations title 16, section (CCR) 134(a).

The action alleged that Mr. Fernandez provided architectural services for his client’s existing apartment building in Los Angeles, California. Mr. Fernandez created a fee estimate proposal for $12,000 including completion of “architectural drawings.” Mr. Fernandez was paid over $8,000 and stopped communicating with his clients once the submittal required corrections and abandoned the project. The scope of work for the project including demolition and the conversion of three existing apartment units on the first floor to a retail unit and remodeling of the second-floor units. The project was not exempt from licensing requirements per BPC section 5537(a) or 5538 as it was a commercial building and included demolition.

Fernandez’s business cards also included “Architect-Planning-Interiors” as his description of service. Offering or providing architectural services without a license and use of the words architect and architectural in his business entity’s description of services constitute violations of BPC 5536(a) and CCR 134(a). Fernandez was served with notice of the violations but did not respond to multiple requests to make corrections The citation became final on June 22, 2022.

Adrianne Bert Ferree

Rancho Palos Verdes—The Board issued a one-count citation that included a $750 administrative fine to Adrianne Bert Ferree, architect license number C-18520, for an alleged violation of Business and Professions Code section (BPC) 5600.05(b) (License Renewal Process; Audit; False or Misleading Information on Coursework on Disability Access Requirements). The action alleged that Ferree 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. Ferree paid the fine, satisfying the citation. The citation became final on December 20, 2016.

Lynn L. Fisher

Palo Alto—The Board issued a one-count citation that included a $250 administrative fine to Lynn L. Fisher, architect license number C-29880, 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 Fisher certified false or misleading information regarding the completion of required coursework on her 2019 License Renewal Application. Fisher paid the fine, satisfying the citation. The citation became final on October 9, 2019.

Michael John Flanagan

Irvine—The Board issued a one-count citation that included a $500 administrative fine to Michael John Flanagan, architect license number C-15874, 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 Flanagan certified false or misleading information on his 2017 License Renewal Application. Flanagan paid the fine, satisfying the citation. The citation became final on June 29, 2018.

Miles Carey Folsom

Garden Grove—The Board issued a one-count citation that included a $500 administrative fine to Miles Carey Folsom, architect license number C-22424, 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 Folsom certified false or misleading information on his 2017 License Renewal Application. Folsom paid the fine, satisfying the citation. The citation became final on June 1, 2018.

Robert C. Frear

San Francisco—The Board issued a one-count citation that included a $500 administrative fine to Robert C. Frear, architect license number C-12420, 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 Frear certified false or misleading information on his 2015 License Renewal Application. Frear paid the fine, satisfying the citation. The citation became final on September 30, 2015.

Analiza Fuentes

Commack, New York—The Board issued a one-count citation that included a $1,000 administrative fine to Analiza Fuentes, dba Studio7, an unlicensed individual, for alleged violations of BPC section 5536(a) (Practice Without License or Holding Self Out as Architect). The action alleged that on or about August 16, 2018, Fuentes’ Levo profile described her as providing "architecture + photography," included the word "architectural" to describe her services and provided the title of "Project Architect." In addition, Fuentes’ Buildshop profile was categorized under "Architects" and included "Architects" under Services Offered. Fuentes’ Houzz profile was also categorized under "Architects" and her Behance and Poplar profiles were categorized under "Architect." Furthermore, on or about September 5, 2018, Fuentes’ LinkedIn profile described her as a "Project Architect," stated she is an Experienced Architectural Designer and Project Manager with a demonstrated history of working in the architecture & planning industry, and stated her specialties include "Architectural Design," "Architecture," and "Interior Architecture." The citation became final on February 13, 2019.

Geoffrey George Fujimoto

Sacramento—The Board issued a one-count citation that included a $1,500 administrative fine to Geoffrey George Fujimoto, dba GFD & Associates, an unlicensed individual, for alleged violations of BPC section 5536(a) and (b) (Practice Without License or Holding Self Out as Architect) and CCR, title 16, section 134(a) (Use of the Term Architect). The action alleged that on or about February 25, 2018, Fujimoto executed a written contract to provide construction documents for a commercial project located in Sacramento, California. The written contract: included "ARCHITECTURAL SERVICES" and "ENVIRONMENTAL DESIGN/ARCHITECTURE" in Fujimoto’s letterhead for his firm, GFD & Associates; stated "SERVICES PROVIDED: ENVIRONMENTAL DESIGN/ARCHITECTURE"; referenced a "STAMP ON SUBMITTAL"; and listed fictitious "CONSULTANT LIC. G1726478" above his signature. On or about April 2, 2018, the drawings Fujimoto prepared for the project were submitted to the City of Sacramento Community Development Department with a planning entitlement application. The title block of the drawings included the term "ARCHITECTURE" in the logo for Respondent’s firm, GFD & Associates, and stated "--------------, ARCHITECT," "C -----," and "CONTACT: GEOFF FUJIMOTO." Fujimoto also affixed a stamp to the drawings, which read: "INDENDED ARCHITURE (sic)"; "GEOFFREY FUJIMOTO"; "G-1720479"; "RENEWAL DATE 04/30/2018"; and "STATE OF CALIFORNIA." The stamp was circular in shape and of a design used by California licensed architects pursuant to CCR, title 16, section 136. In addition, on or about May 29, 2018, Fujimoto submitted his business card to the Board, which stated "Environmental Design/Architecture" below his name, with the term "Architecture" crossed out. Furthermore, on or about July 26, 2018, Fujimoto’s LinkedIn profile described him as an "Associate Architect" and stated his skills include "Architects," "Architectural Drawings," and "Computer Architectural Design." Fujimoto also used the business name "GFD & Associates," which included the terms "architectural" and "architecture" in its description of services, without an architect who is in management control of the services that are offered and provided by the business entity and either the owner, a part-owner, an officer, or an employee of the business entity. The citation became final on November 5, 2018.

Fujimoto paid the fine, satisfying the citation.

Kevin L. Fuller

San Francisco—The Board issued a one-count citation that included a $500 administrative fine to Kevin L. Fuller, architect license number C-28634, 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 Fuller certified false or misleading information on his 2016 License Renewal Application. The citation became final on December 12, 2016.

Administrative Actions

James W. Fenske

South Pasadena—Effective January 9, 2022, and in accordance with a stipulated settlement, James W. Fenske’s architect license number C-25524 was revoked. However, the revocation was stayed, his license suspended for 30 days, and he was placed on probation for five years with specific terms and conditions, including reimbursing the Board for the amount of $8,000 for investigative costs. An Accusation filed against Fenske alleged seven causes for discipline for violations of: (1) Business and Professions Code (BPC) section 5583 (Fraud in the Practice of Architecture); (2) California Code of Regulations (CCR), title 16, section 160 (c)(2) (Conflict of Interest); (3) BPC section 5584 and CCR, title 16, section 160(a)(2) (Negligence); (4) CCR, title16, section 160 (f)(1) (Informed Consent); (5) CCR, title16, section 160(b)(1) (Willful Misconduct); (6) BPC sections 5536.22(a)(3) and 5536.22(a)(5) (Written Contract); (7) BPC section 143.5 (Settlement Agreement Provision Requiring Withdrawal of Complaint).

The Accusation alleged that on or about January 18, 2017, Fenske entered into an architectural services agreement with his client K.N. whereby he agreed to provide services including architectural design, construction documentation, and construction administration for a four-story, approximately 2,500 square foot home. Fenske was paid on an hourly basis for architectural services. On or about June 2, 2017, the client hired JWF Construction, Fenske’s General Contracting firm, to build the home for a fixed fee of $865,000 to $890,000. Following the commencement of construction there were significant problems including: A. Significant errors found in the topographic work of prior surveys provided by the client. These errors necessitated corrective surveying, architectural and structural redesign. B. The late discovery during the foundation caisson drilling operations that the depth from grade of unconsolidated fill material was substantially deeper than originally presumed by the original geotechnical investigation. These conditions required compensatory foundation construction that increased construction costs. C. Incorporation of architectural design modifications while construction was already underway. D. Reported vandalism of onsite work, which primarily consisted of the relocation of survey markers to disrupt the foundation construction layout. In addition, Fenske improperly placed 12 of 13 foundation caissons due to design error, resulting in the need for partial demolition and reconstruction of two caissons, incurring additional cost and delays. Fenske also modified the construction documents to include a roof deck in violation of a 35 feet maximum building height restriction. Finally, Fenske made changes to the construction documents without the client’s approval, specifically removing crawl space walls that were required by the County of Los Angeles.

The project eventually exceeded the client’s budget, such that its final completion with available funding resources became impossible. The project was therefore suspended at approximately 25% completion status, with Fenske having received approximately 49% - 53% of the total construction contract fixed price. On or about October 18, 2018, K.N. terminated both the June 2, 2017, construction contract and the January 18, 2017, architectural services contract with Respondent. Thereafter, the client and Fenske executed a civil settlement that required the client to withdraw the complaint filed with the Board. Fenske entered into a stipulated settlement and the Board adopted the Proposed Disciplinary Order on December 10, 2021. The action became effective on January 9, 2022.

Convictions

There are no convictions to display.