Defendant Name: Lumber Liquidators Holdings, Inc.

Defendant Type: Public Company

Document Reference: 2019-29

Document Details

Legal Case Name In the Matter of Lumber Liquidators Holdings, Inc.
Document Name SEC Charges Lumber Liquidators With Fraud
Document Date 12-Mar-2019
Document Format Administrative Proceeding
File Number 3-19104
Allegation Type Issuer Reporting and Disclosure
Document Summary The Commission stated: "The Securities and Exchange Commission today announced charges against Lumber Liquidators Holdings Inc. for making fraudulent misstatements to investors."

Disgorgement & Penalty Information

Resolutions
Cease and Desist Order
Other Compliance Related Undertaking
Monetary Penalties:

Disgorgement

(Penalty was noted in document, but no amount was listed)

Pre-Judgment Interest

(Penalty was noted in document, but no amount was listed)

Total Penalty

Individual:     $6,000,000.00 Shared:    

Related Documents:

34-85291 12-Mar-2019 Administrative Proceeding
Order Instituting Cease-and-Desist Proceedings Pursuant to Section 21C of the Securities Exchange Act of 1934, Making Findings, and Imposing a Cease-and-Desist Order
On March 12, 2019, the SEC issued an order against Lumber Liquidators Holdings, Inc., stating that: "Lumber Liquidators Holdings, Inc. ("Lumber Liquidators") made misrepresentations to investors concerning its product testing and regulatory compliance program in connection with the sourcing and sale of laminate flooring products."