MINUTES. Texas State Board of Public Accountancy November 20, 2014

Similar documents
Texas State Board of Public Accountancy May 12, 2016

Texas State Board of Public Accountancy July 19, 2018

Texas State Board of Public Accountancy July 13, 2017

Texas State Board of Public Accountancy May 17, 2018

Texas State Board of Public Accountancy March 24, 2016

MINUTES. Texas State Board of Public Accountancy January 21, 2010

MINUTES. Texas State Board of Public Accountancy September 20, 2012

MINUTES. Texas State Board of Public Accountancy September 20, 2001

MINUTES. Texas State Board of Public Accountancy January 8, 2009

MINUTES. Texas State Board of Public Accountancy November 14, 2002

MINUTES. Texas State Board of Public Accountancy July 26, 2001

MINUTES. Texas State Board of Public Accountancy July 25, 2002

OKLAHOMA ACCOUNTANCY BOARD MINUTES OF SPECIAL MEETING AND HEARINGS. February 5, 2010

BY - LAW S VIRGIN ISLANDS SOCIETY OF CERTIFIED PUBLIC ACCOUNTANTS ARTICLE I - OFFICES

Minnesota Society of Certified Public Accountants Bylaws as adopted by membership with February 2018 amendments

TITLE XXX OCCUPATIONS AND PROFESSIONS

WYOMING SOCIETY OF CERTIFIED PUBLIC ACCOUNTANTS BY-LAWS. Revised 03/10

NEVADA STATE BOARD OF ACCOUNTANCY Minutes May 16, 2018

RULES OF DEPARTMENT OF COMMERCE AND INSURANCE DIVISION OF REGULATORY BOARDS TENNESSEE STATE BOARD OF ACCOUNTANCY

BYLAWS OF NEW MEXICO CHAPTER OF THE AMERICAN ACADEMY OF FAMILY PHYSICIANS, INC. Article I MEMBERS

BYLAWS Revised October 2017

Bylaws of Alpha Delta Pi Sorority

Section 1. The name of this corporation shall be The Mississippi Society of Certified Public Accountants.

THE BYLAWS OF AERONAUTICAL REPAIR STATION ASSOCIATION

BYLAWS OF OREGON SOCIETY OF ENROLLED AGENTS, INC. ARTICLE I NAME PRINCIPAL ADDRESS

BYLAWS OF THE SOUTH CAROLINA ASSOCIATION OF CERTIFIED PUBLIC ACCOUNTANTS

Bylaws MONTANA SOCIETY OF CERTIFIED PUBLIC ACCOUNTANTS

New Jersey State Board of Accountancy Laws

BYLAWS TEXAS SOCIETY OF CERTIFIED PUBLIC ACCOUNTANTS

Uniform Accountancy Act Model Rules

AMENDED BY-LAWS OF TEXAS BLUEBIRD SOCIETY SUBJECT INDEX

AMENDED AND RESTATED BYLAWS OF CUSTOM ELECTRONIC DESIGN & INSTALLATION ASSOCIATION ARTICLE I. Membership

HAWAII SOCIETY OF CERTIFIED PUBLIC ACCOUNTANTS BYLAWS

LOUISIANA STATE BAR ASSOCIATION HOUSE OF DELEGATES RULES OF PROCEDURE. Rule I MEETINGS OF THE HOUSE

California Society of Certified Public Accountants Bylaws

The purposes of the State Bar of New Mexico (hereinafter referred to as the State Bar ), in conjunction with

MINUTES OF THE KANSAS BOARD OF ACCOUNTANCY DECEMBER 5, 2014 LANDON STATE OFFICE BUILDING, ROOM 556A TOPEKA, KS

Bylaws of Chelmsford TeleMedia Corporation

CONSTITUTION and BY-LAWS

WEST TEXAS GOLF COURSE SUPERINTENDENTS ASSOCIATION, INC. BYLAWS ARTICLE I: NAME

REGULATED HEALTH PROFESSIONS ACT

CONSTITUTION OF THE TEXAS YOUNG REPUBLICAN FEDERATION

BYLAWS OF COMMUNITY ASSOCIATIONS INSTITUTE OF COLORADO d/b/a COMMUNITY ASSOCIATIONS INSTITUTE ROCKY MOUNTAIN CHAPTER

THE MENDED HEARTS, INC. NORTHERN VIRGINIA CHAPTER 200 BY-LAWS. As Amended March 7, 2019

Southern Kart Club. By-Laws. As amended to date: 30 September 2007 ARTICLE I: PURPOSE

FLORIDA ASSOCIATION OF MORTGAGE BROKERS D/B/A FLORIDA ASSOCIATION OF MORTGAGE PROFESSIONALS

ST. CLAIR ART ASSOCIATION, INC. BYLAWS

TEXAS ACADEMY OF FAMILY PHYSICIANS BYLAWS (Revised November 2017)

ENROLLED SENATE BILL No. 963

BYLAWS OF NEVADA ASSOCIATION OF LAND SURVEYORS

League of Women Voters of the Houston Area Bylaws Revised, May 16, 2018

AMENDED AND RESTATED BYLAWS OF BALTIMORE CFA SOCIETY, INC. (The "By-Laws") Effective May 23, 2007

Leadership Roles and Responsibilities

WEST COAST COCKER SPANIEL CLUB, INC. CONSTITUTION AND BY-LAWS. Revised and Digitized 2005 Revised 2006, 2014

CONSTITUTION AND BY-LAWS KENTUCKY PEST CONTROL ASSOCIATION, INC.

By Laws Maine Society of Certified Public Accountants

BYLAWS OF FRIENDS OF THE MUSEUMS OF FLORIDA HISTORY, INC.

BYLAWS OF THE CITY COMMITTEE OF THE REPUBLICAN PARTY OF CHESAPEAKE, VIRGINIA

Corporate Bylaws of the Great Western Franchisee Association

KENTUCKY SCHOOL NURSES' ASSOCIATION

BY-LAWS THE POINTE HOMEOWNERS ASSOCIATION, INC. ARTICLE I NAME AND LOCATION

TBPG proposes a new rule to outline the process for voluntary surrender of a license, registration, or certification.

NEVADA STATE BOARD OF ACCOUNTANCY Minutes September 24, 2015

BYLAWS OF THE THE NATIONAL RETAIL AND RESTAURANT DEFENSE ASSOCIATION. Updated as of June 6, 2017 SECTION I. Organization SECTION II.

NEVADA STATE BOARD OF ACCOUNTANCY Minutes January 16, 2015

CORPUS CHRISTI CHAPTER OF THE TEXAS SOCIETY OF CERTIFIED PUBLIC ACCOUNTANTS BYLAWS

NCCU Registered Student Organization (RSO) Instructions

BYLAWS OF THE JAMES CITY COUNTY REPUBLICAN COMMITTEE ARTICLE I NAME ARTICLE II ORGANIZATION ARTICLE III OBJECT

Indiana JCI Senate Inc.

THE GENERAL ASSEMBLY OF PENNSYLVANIA SENATE BILL AS REPORTED FROM COMMITTEE ON TRANSPORTATION, HOUSE OF REPRESENTATIVES, AS AMENDED, JUNE 28, 2017

Bylaws of the National Christmas Tree Association, Inc. (As amended August 2010)

SUPPLY CHAIN MANAGEMENT ASSOCIATION ALBERTA BYLAWS

4. Approval of minutes of the December 1, 2016 meeting of the Rules Committee (Action)

Delaware Small Business Chamber By-Laws Approved 2012

BYLAWS OF LEGACY AT LAKESHORE PARK HOMEOWNERS ASSOCIATION, INC.

CONSTITUTION AND BY-LAWS

BY-LAWS OF AMERICAN ASSOCIATION OF COSMETOLOGY SCHOOLS, INC. as Amended and Restated as of October 22, 2017

NEVADA STATE BOARD OF ACCOUNTANCY Minutes July 13, 2011

ARTICLE VI DELEGATES TO THE YOUNG LAWYERS DIVISION OF THE AMERICAN BAR ASSOCIATION... 5

NEVADA STATE BOARD OF ACCOUNTANCY Minutes May 11, 2011

OPERATIONS POLICY OF THE WINSTON-SALEM PROPERTY MANAGEMENT DIVISION ARTICLE I - IDENTIFICATION AND PURPOSE ARTICLE II - MEMBERSHIP

BYLAWS OF BRADFIELD HOMEOWNER S ASSOCIATION ARTICLE I NAME AND LOCATION. The name of the corporation is Bradfield Homeowner s Association, hereinafter

BELLE HAVEN WOMEN S CLUB CONSTITUTION

MICHIGAN PSYCHOLOGICAL ASSOCIATION BYLAWS

St. Charles City-County Library District Board of Trustees By-Laws

ARTICLE VII ELECTIONS... 5 Section 1. Qualifications for Voting and Making Nomination...5

BYLAWS OF THE GARLAND CITIZEN POLICE ACADEMY ALUMNI ASSOCIATION, INC. ARTICLE I - PRINCIPAL OFFICE

Amended and Restated Bylaws of the Idaho Building Contractors Association, Inc. (2017)

CONSTITUTION AND BYLAWS AMERICAN LEGION AUXILIARY

MODEL FEDERAL RULES OF DISCIPLINARY ENFORCEMENT

Uniform Accountancy Act Model Rules

CONSTITUTION AND BY-LAWS OF THE LOS ANGELES COUNTY DEMOCRATIC CENTRAL COMMITTEE

MINUTES EXECUTIVE BOARD MEETING NOVEMBER 9-10, 2018 THE MARSHALL HOUSE; SAVANNAH, GA

By-Laws of the Delta Region of the Sports Car Club of America, Inc. ARTICLE I

10 A BILL to amend and reenact , , , , , , , , ,

1 HB By Representatives McCutcheon, Pringle, Sanderford, Ball, 4 Williams (P) and Patterson. 5 RFD: Boards, Agencies and Commissions

BYLAWS CALIFORNIA SOCCER ASSOCIATION-NORTH. (A California Nonprofit Mutual Benefit Corporation)

Missouri Ice Hockey. Officials Association

Student Senate Constitution

BYLAWS THE GEORGE WASHINGTON UNIVERSITY. Revised Bylaws - Adopted May 18, 1978

Transcription:

MINUTES Texas State Board of Public Accountancy The Texas State Board of Public Accountancy met from 10:00 a.m. until 11:14 a.m. on, at 333 Guadalupe, Tower 3, Suite 900, Austin, Texas 78701-3900. A notice of this meeting containing all items on the agenda was filed with the Office of the Secretary of State at 9:41 a.m. on November 6, 2014. (TRD #2014-008058) (ATTACHMENT 1) Board Assistant Presiding Officer John R. Broaddus, CPA Rocky L. Duckworth, CPA Member-at-Large Everett R. Ferguson, CPA Treasurer James C. Flagg, PhD, CPA Susan Fletcher Robert M. McAdams, CPA Secretary Steve D. Peña, CPA Presiding Officer Phillip W. Worley Board Member Absent Donna J. Hugly, CPA Jon R. Keeney, Member-at-Large William Lawrence Others Present Frank McElroy, Esq. Gary McIntosh, CPA Chini Lee Streitwieser, CPA Paulette Beiter, Esq. Ismael Castillo Karen Davis Alan Hermanson, CPA Donna Hiller Joseph Jaffe Marissa Mahoney Virginia Moher, Esq., CPA Michelle Moreno Julie Prien April Serrano Daniel L. Weaver I. Mr. Prothro, Presiding Officer, called the meeting to order at 10:00 a.m. Mr. Treacy called roll and declared a quorum. Mr. Peña moved to excuse Mr. Cluck s, Ms. Hugly s, Mr. Keeney s and Mr. Lawrence s absence from the Board meeting. Ms. Fletcher seconded the motion and it passed unanimously. Also at this time, Mr. Prothro presented J. Randel Hill with a service plaque for 15 years of service. II. III. Ms. Fletcher moved to approve the September 18, 2014 Board meeting minutes as presented. Mr. Worley seconded the motion and it passed unanimously. Mr. Prothro, Executive Committee Chair, reported on the November 19, 2014, committee meeting. Rocky L. Duckworth, CPA Everett R. Ferguson, CPA Member Absent Jon R. Keeney Others Present Bob Owen, CPA Chini Lee Streitwieser, CPA Alan Hermanson, CPA A. Mr. Ferguson moved to approve the Board s Annual Financial Report and end-of-year overview as presented. Dr. Flagg seconded the motion and it passed unanimously.

B. Mr. Baker reported on the Board s Sunset Staff Study on Self-Directed Semi-Independent Status of State Agencies dated October 2014. C. Dr. Flagg moved to approve the Committee and Board meeting dates for calendar year 2015. Mr. Peña seconded the motion and it passed. D. Mr. Prothro reported on NASBA s 107 th Annual Meeting held November 2-5, 2014 in Washington, D.C. He also reported that the committee held a discussion concerning preparation services as they relate to peer reviews. E. Mr. Ferguson moved to approve the following professional service contract as presented. Mr. Peña seconded the motion and it passed unanimously. FY 2015: Behavioral Enforcement Committee consultant: Love & Aaron W. Grimes, PLLC 10/1/14 8/31/15 $25,000 F. Mr. Prothro reported on a thank you note from the public for: 1. Donna Hiller 2. Michelle Moreno 3. G. Ms. Miller reported on plans for the Board s centennial anniversary activities. IV. Dr. Flagg, Qualifications Committee Chair, reported on the November 19, 2014 committee meeting. James C. Flagg, PhD, CPA J. William Kamas, CPA Robert M. McAdams, CPA Roselyn Morris, PhD, CPA ex officio Melanie G. Thompson, CPA Member Absent Karen Davis Gilbert Gutierrez Donna Hiller Daniel L. Weaver Dr. Flagg reported that the committee considered the AICPA s Invitation to Comment on changes to the CPA Examination. The members decided that the committee members would offer individual opinions on the issues raised in the AICPA s survey and provide those to the staff by November 24, 2014 and a consolidated response letter will be prepared and sent to the AICPA. V. Dr. Flagg, Licensing Committee Chair, reported on the plans for the Board s December 6, 2014 swearing-in ceremony. VI. Ms. Miller, Behavioral Enforcement Committee Chair, reported on the October 22, 2014 committee meeting. John R. Broaddus, CPA Donald W. Harcum, CPA Donna J. Hugly, CPA James D. Ingram IV, CPA Ben Peña, CPA, CFE Paulette Beiter, Esq. A. Mr. Peña moved to dismiss the following investigations based on insufficient evidence of a violation of the Act or Rules of Professional Conduct. Dr. Flagg seconded the motion and it passed. 1. Investigation Nos. 14-07-03L 1 and 14-07-04L 1 2. Investigation Nos. 14-07-13L 1 and 14-07-14L 1 3. Investigation Nos. 14-08-03L 1 and 14-08-04L 1 4. Investigation No. 14-09-02L 1 2

B. Mr. Peña moved to dismiss the following investigations due to voluntary compliance. Dr. Flagg seconded the motion and it passed. 1. Investigation Nos. 14-07-11L 1 and 14-07-12L 1 2. Investigation No. 14-09-01L 1 3. Investigation No. 14-06-08L 1 C. Mr. Peña moved to dismiss the following investigation based on the pending results in another proceeding. Dr. Flagg seconded the motion and it passed. Investigation No. 14-07-16L 1 D. Mr. Peña moved to approve a request for the reinstatement of Jason Sparks, a former licensee whose certificate was revoked by the Board as the result of Investigation No. 09-1-12L 1. Dr. Flagg seconded the motion and it passed. E. Other The committee considered two other investigations which require no Board action at this time. F. The next committee meeting was scheduled for January 8, 2015 at 9:15 a.m. VII. VIII. IX. Ms. Moher, Staff Attorney, reported on the status of the Enforcement Division s probation monitoring docket. Mr. Hill, General Counsel, reported on the status of investigations into alleged violations of Subchapter J of the Public Accountancy Act, regarding the unauthorized practice of public accountancy. The Board took the following actions on Agreed Consent Orders, Proposals for Decisions, and Agreed Cease and Desist Orders: A. Agreed Consent Orders Behavioral Enforcement Committee Mr. McAdams moved to approve the following Agreed Consent Orders (ACOs) as presented. Mr. Ferguson seconded the motion and it passed. 1. Investigation No.: 14-07-05L Hometown: Oak Ridge North, TX Respondent: Barton R. Payne Certificate No.: 044914 Rule Violation: 501.90(5) Act Violations: 901.502(6), 901.502(11) Respondent entered into an ACO with the Board whereby Respondent s certificate was revoked from the effective date of the Board Order for a period of three years; however, the revocation was stayed and Respondent was placed on probation for three years. Respondent was convicted of Misdemeanor DWI and sentenced to two years community supervision and ordered to pay $3,462.10 in fines, court costs, and restitution and to complete 100 hours of community service. 1 2. Investigation Nos.: 14-03-18L & 14-03-19L Hometown: Dallas, TX Respondents: Kenneth Aston Meaders Certificate No.: 035804 & Kenneth A. Meaders, P. C. Firm License No.: C04252 Rule Violations: 501.80, 501.81, 501.94 Act Violations: 901.351, 901.502(6), 901.502(11) Respondent entered into an ACO with the Board whereby Respondent and Respondent firm were reprimanded. In addition, Respondent was revoked for a period of five years from the effective date of this order and ordered to pay an administrative penalty of $10,000; however, the revocation and administrative penalty were stayed and Respondent was placed on probation for five years. In addition, Respondent must pay an administrative penalty of $1,000 within 30 days of the date of the Board order and must take eight hours of live continuing professional education (CPE) in compilations and reviews. Respondent s license has been suspended since November 22, 2010 for failure to accrue sufficient CPE and Respondent s firm license has been expired since 2007. Respondent practiced public accountancy and used his CPA designation while his license was suspended. 1 3

3. Investigation Nos.: 14-02-16L & 14-02-17L Hometown: Houston, TX Respondents: Daniel Wallace Vornsand Certificate No.: 023777 & Daniel W. Vornsand (Firm) Firm License No.: S05432 Rule Violation: 501.93 Act Violations: 901.502(6), 901.502(11) Respondent entered into an ACO with the Board whereby Respondent and Respondent firm agreed to the involuntary surrender of their certificate and firm license, in lieu of further disciplinary action. Respondent failed to notify the Board of his change of address and failed to respond to Board communications. 1 B. Mass Hearings Mr. Worley moved to approve the following Proposals for Decision as presented. Ms. Fletcher seconded the motion and it passed unanimously. 1. Respondents: In The Matter of Disciplinary Action Against Certain Licensees for Nonpayment of Professional Fees for Three Consecutive License Periods The respondents failed to pay their licensing fees for three consecutive license periods. Following the public hearing, an Administrative Law Judge (ALJ) of the State Office of Administrative Hearings recommended that the certificate of each respondent still not in compliance be revoked without prejudice. Each respondent may regain his or her certificate by paying all license fees and penalties and by otherwise coming into compliance with the Act. The ALJ found that the respondents violated Section 901.502(4) (failure to pay license fees for three consecutive years) of the Act. The respondents, although properly notified, failed to appear, and were not represented at the hearing. No Board Committee considered these actions. (ATTACHMENT 2) 457-14-3453 14-06-10001 through 14-06-10030 July 29, 2014 457-14-3920 14-07-10001 through 14-07-10030 August 26, 2014 2. Respondents: In the Matter of Disciplinary Action Against Certain License Holders for CPE Delinquencies The respondents failed to comply with CPE reporting requirements found in Chapter 523 of the Rules and Section 901.411 of the Act. Following the scheduled public hearing, an Administrative Law Judge (ALJ) of the State Office of Administrative Hearings recommended that the license of each respondent still not in compliance be suspended for a period of three years, or until he or she complies with the licensing requirements of the Act, whichever is sooner. Additionally, the ALJ recommended a $100 penalty be imposed for each year a respondent is not in compliance with the Board's CPE requirements. The ALJ found that the respondents violated Sections 501.94 (mandatory CPE) and 523.111 (mandatory CPE reporting) of the Board's Rules, and 901.411 (CPE) of the Act. The respondents, although properly notified, failed to appear, and were not represented at the hearing. No Board Committee considered these actions. (ATTACHMENT 3) 457-14-3454 14-06-10031 through 14-06-10194 July 29, 2014 457-14-3921 14-07-10031 through 14-07-10186 August 26, 2014 3. Respondents: In The Matter of Disciplinary Action Against Certain Certificate Holders for Failure to Complete License Notice The respondents failed to complete their license renewal notices in accordance with Section 515.3 of the Board s Rules. Following a public hearing, an Administrative Law Judge (ALJ) of the State Office of Administrative Hearings recommended that the certificate of each respondent not in compliance be revoked without prejudice until such time as the respondent complies with the requirements of the Rules and the Act. The ALJ found that the respondents violated Section 901.502(12) of the Act (regarding violations of Board Rules). Although properly notified, the respondents failed to appear in person or by authorized representative. No Board Committee considered these actions. (ATTACHMENT 4) 457-14-3455 14-06-10195 through 14-06-10206 July 29, 2014 457-14-3922 14-07-10187 through 14-07-10196 August 26, 2014 4

C. Agreed Cease and Desist Orders Mr. Baker moved to approve the following Agreed Cease and Desist Orders (ACDOs) as presented. Dr. Flagg seconded the motion and it passed unanimously. 1. Investigation No.: 14-07-21N Hometown: Houston, TX Respondent: Jerome Charles Griese Act Violation: 901.451 Respondent entered into an ACDO with the Board whereby Respondent will cease and desist from providing attest services and using reserved terms until or unless Respondent complies with the registration and licensing provisions of the Act, and until or unless Respondent has obtained a license to practice public accountancy. Respondent used the CPA designation although he does not hold a license in Texas. 2. Investigation No.: 14-06-27N Hometown: Austin, TX Respondent: Kevin Stockwell d/b/a Akin Business Service Act Violation: 901.451 Respondent entered into an ACDO with the Board whereby Respondent will cease and desist from providing attest services and using reserved terms until or unless Respondent complies with the registration and licensing provisions of the Act, and until or unless Respondent has obtained a license to practice public accountancy. Respondent used the CPA designation although he does not hold a license in Texas. X. Mr. Prothro reviewed the schedule of future Board meetings. XI. Mr. Prothro adjourned the meeting at 11:14 a.m. ATTEST:, Presiding Officer, Secretary 1 Mr. Baker, Mr. Broaddus, and Ms. Miller recused themselves from participating in this matter. 5