Disqualified Businesses and Persons & Other Enforcement

Disqualified Businesses and Persons

The entities listed below are disqualified from doing business with the State Water Board and all work performed by these entities will not be eligible for reimbursement. Use of any of the disqualified entities as a prime contractor, subcontractor, consultant, sub-consultant, member of a joint venture, vendor or material supplier, may be subject to violations and/or penalties. The work for which the entities are disqualified is described under “Disqualified Activities.”


BUSINESSES

The following businesses have been disqualified from doing business with the State Water Board.

NAME OF FIRM
Reference
TERM OF
DISQUALIFICATION
EFFECTIVE
DATE
DISQUALIFIED ACTIVITIES

Mobi Dos, Inc.
ACL
Press Release

Permanent

4/20/2023

All State Water Board Programs

Associated Soils Analysis, Inc.
ACL
Press Release

Permanent

10/26/2022

All State Water Board Programs

Allterra Environmental, Inc.
ACL
Press Release

Permanent

1/14/2020

All State Water Board Programs

GSA Engineering, Inc.
ACL
Press Release

Permanent

8/17/2018

All State Water Board Programs

SOMA Environmental Engineering, Inc.
ACL
Press Release

Permanent

6/20/2018

All State Water Board Programs

Hayden Environmental, Inc
dba TKO EnviroServices
ACL
Press Release

Permanent

9/28/2017

All State Water Board Programs

Aqua Science Engineers, Inc.
ACL
Press Release

Permanent

2/10/2017

Cleanup Fund, ORPHAN, EAR, SCAP, ECAP, Cleanup and Abatement Account, Proposition 1 Programs

Ami Adini & Associates, Inc.
Stipulated Judgment
Press Release

Permanent

11/21/2016

All State Water Board Programs

Hanover Environmental Services, Inc.
Stipulated Judgment
Press Release

Permanent

12/4/2015

All State Water Board Programs

Applied Engineering and Geology, Inc.
ACL
Press Release

Permanent

12/15/2015

Cleanup Fund, ORPHAN, EAR, SCAP, ECAP, Cleanup and Abatement Account

Jordan-Botke Enterprises, Inc. dba PW Environmental
Stipulated Judgment
Press Release

Permanent

10/31/2014

All State Water Board Programs

PERSONS

The disqualified person includes the individual and any company where the individual works in the future.

NAME OF PERSON
Reference
TERM OF
DISQUALIFICATION
EFFECTIVE
DATE
DISQUALIFIED ACTIVITIES

Racca, Bartalome
Racca, Linda
ACL
Press Release

Permanent

10/26/2022

All State Water Board Programs

Allen, James
ACL
Press Release

Permanent

1/14/2020

All State Water Board Programs

Louks, Daniel
ACL
Press Release

Permanent

8/17/2018

All State Water Board Programs

Sepehr, Mansour
ACL
Press Release

Permanent

6/20/2018

All State Water Board Programs

Hayden, Julie
Hayden, Kurt
ACL
Press Release

Permanent

9/28/2017

All State Water Board Programs

Allen, David G.
Schultz, David M.
ACL
Press Release

Permanent

2/10/2017

Cleanup Fund, ORPHAN, EAR, SCAP, ECAP, Cleanup and Abatement Account, Proposition 1 Programs

Adini, Ami
Balas, Elie
Stipulated Judgment
Press Release

Permanent

12/31/2017

All State Water Board Programs

Patel, Vireshbhai J. 
Stipulated Judgment
Press Release

Permanent

9/12/2016

RUST Program

Bono, Carrie
Bono, William
Stipulated Judgment
Press Release

Permanent

12/4/2015

All State Water Board Programs

Stephens, Earl Robert
ACL
Press Release

Permanent

12/15/2015

Cleanup Fund, ORPHAN, EAR, SCAP, ECAP, Cleanup and Abatement Account

Botke, Richard Edward
Jordan, Kim Marie
Jordan, William Ray
Stipulated Judgment
Press Release

Permanent

10/31/2014

All State Water Board Programs


Other Enforcement Actions

The businesses and persons listed below have been subject to other enforcement actions pertaining to allegations of fraud, waste, and abuse related to the Underground Storage Tank Cleanup Fund.

CRIMINAL ACTIONS

NAME OF PERSON
Reference
TERM OF
DISQUALIFICATION
EFFECTIVE
DATE
DISQUALIFIED ACTIVITIES

The Reynolds Group, Inc.
Press Release

Criminal Plea

7/13/2022

Misdemeanor Count of Health and Safety Code section 25299.80.5. Deferred sentencing for one year, plea withdrawn if no violations. $50,000 in restitution.

Mobi Dos, Inc.
Press Release

Criminal Plea

7/13/2022

Felony Count of Health and Safety Code section 25299.80.5 (a). Two years probation, terminates after one year if no violation.

Botke, Richard Edward
Plea Agreement
Press Release

Criminal Plea

8/24/2015

Misdemeanor Count of Penal Code 72 (Fraudulent Government Claims). Victim restitution of $19,000.

Hayden, Kurt
Plea Agreement
Press Release

Criminal Plea

5/1/2013

Misdemeanor Count of Penal Code 72 (Fraudulent Government Claims). 180 days county jail. 3-year probation. Relinquish professional licenses, including Contractor's License and Professional Geologist license. Victim restitution of $1,600,000.

Goalwin, Philip
Plea Agreement

Criminal Plea

2/14/2007

Misdemeanor Count of Penal Code 72 (Fraudulent Government Claims). Victim restitution of $9,586.69. Ordered to serve 354 hours of community service. 3-year probation.

CIVIL ACTIONS

NAME OF PERSON
Reference
TERM OF
DISQUALIFICATION
EFFECTIVE
DATE
DISQUALIFIED ACTIVITIES

Shell Oil Company and Equilon Enterprises LLC
Settlement Agreement
Press Release

Settlement
Agreement

7/1/2016

Permanently disqualified 100 claims from the UST Cleanup Fund. UST Cleanup Fund saved up to $150 million. Payment of $20 million.

Ami Adini & Associates, Inc.
Stipulated Judgment
Press Release

Stipulated Judgment

1/6/2017

UST Cleanup Fund saved over $1,000,000. Payment of $325,000.

Jordan-Botke Enterprises, Inc. dba PW Environmental
Stipulated Judgment
Press Release

Stipulated Judgment

9/10/2015

Recovery of $281,000.

BP Products North America, Inc.
Settlement Agreement
Press Release

Settlement
Agreement

1/29/2015

Permanently disqualify 90 claims from the UST Cleanup Fund. UST Cleanup Fund saved up to $135 million. Offsets levied against 153 claims saving the UST Cleanup Fund an additional $3.9 million. Payment of $7.9 million.

Hanover Environmental Services, Inc
Stipulated Judgment
Press Release

Stipulated Judgment

3/16/2016

Recovery of $350,000.

E2C Remediation, Inc.
Motion to Enforce
Press Release

Judgment

2/4/2013

Penalty of $75,000.

E2C Remediation, Inc.
Stipulated Judgment
Press Release

Stipulated Judgment

2/26/2010

Penalties and damages of $1,200,000 (including $250,000 in suspended penalties for future violations).

ADMINISTRATIVE ACTIONS

NAME OF FIRM
Reference
TERM OF
DISQUALIFICATION
EFFECTIVE
DATE
DISQUALIFIED ACTIVITIES

The Reynolds Group, Inc.
ACL
Press Release

Administrative Civil Liability Settlement

4/20/2023

Resolution of misrepresentations in multiple claims submitted to the UST Cleanup Fund. The Reynolds Group, Inc. will pay a total penalty of $250,000.

Mobi Dos, Inc.
ACL
Press Release

Administrative Civil Liability Settlement

4/20/2023

Resolution of misrepresentations in multiple claims submitted to the UST Cleanup Fund. Mobi Dos, Inc. will pay a total penalty of $50,000.

Associated Soils Analysis, Inc.
ACL
Press Release

Administrative Civil Liability Settlement

10/26/2022

Resolution of misrepresentations in multiple claims submitted to the UST Cleanup Fund. Associated Soils Analysis, Inc. paid a total penalty of $86,651.

AdvancedGeo, Inc.
Advanced GeoEnvironmental, Inc.
ACL
Press Release

Administrative Civil Liability Settlement

9/26/2022

Resolution of pending claims. Claimants waive all rights to appeal. AdvancedGeo, Inc. paid a total penalty of $230,000.

Allterra Environmental, Inc.
ACL
Press Release

Administrative Civil Liability Settlement

6/18/2020

Resolution of pending claims. Claimants waive all rights to appeal. Allterra paid a total penalty of $106,533.

GSA Engineering, Inc.
ACL
Press Release

Administrative Civil Liability Settlement

3/29/2019

Resolution of pending claims. Claimants waive all rights to appeal. GSA paid a total penalty of $90,000.

SOMA Environmental Engineering, Inc.
ACL
Press Release

Administrative Civil Liability Settlement

6/20/2018

Resolution of pending claims. Claimants waive all rights to appeal. SOMA paid a total penalty of $200,000.

Hayden Environmental, Inc dba TKO EnviroServices
ACL
Press Release

Administrative Civil Liability Settlement

9/28/2017

Resolution of pending claims. Claimants waive all rights to appeal. Hayden paid a total penalty of $100,000.

Aqua Science Engineers, Inc. (ASE)
ACL
Press Release

Administrative Civil Liability Settlement

2/10/2017

Resolution of pending claims. Claimants waive all rights to appeal. ASE paid a total penalty of $50,000.

Applied Engineering and
Geology, Inc. (AEG)
ACL
Press Release

Administrative Civil Liability Settlement

10/11/2016 &
7/29/2016

Resolution of pending claims. Claimants waive all rights to appeal. UST Cleanup Fund saved over $200,000.

CLAIM SETTLEMENTS

NAME OF FIRM
Reference
ADMINISTRATIVE
ACTION
DATE RESOLUTION

Ami Adini & Associates, Inc
(AAA): Six Claimants
Press Release 08/02/2017
Press Release 01/18/2017

Claim Settlement

12/22/2016 &
7/25/2016

Resolution of pending claims. Claimants waive all rights to appeal. UST Cleanup Fund saved over $49,000.

Applied Engineering and
Geology, Inc. (AEG): Four
Claimants
Press Release

Claim Settlement

10/11/2016 &
7/29/2016

Resolution of pending claims. Claimants waive all rights to appeal. UST Cleanup Fund saved over $450,000.

PW Environmental: Five Claimants
Press Release

Claim Settlement

2/12/2016

Resolution of pending claims. Claimants waive all rights to appeal. UST Cleanup Fund saved over $389,000.