Texas State Board of Public Accountancy May 12, 2016

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

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 November 14, 2002

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

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

NEVADA STATE BOARD OF ACCOUNTANCY Minutes July 13, 2011

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

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

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

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

New Jersey State Board of Accountancy Laws

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

NEVADA STATE BOARD OF ACCOUNTANCY Minutes May 11, 2011

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

AMENDED BY-LAWS OF TEXAS BLUEBIRD SOCIETY SUBJECT INDEX

NEVADA STATE BOARD OF ACCOUNTANCY Minutes May 16, 2018

Bylaws MONTANA SOCIETY OF CERTIFIED PUBLIC ACCOUNTANTS

CONSTITUTION. 1. The name of this organization shall be BC Soccer Premier League, hereinafter referred to as BCSPL

BYLAWS TEXAS SOCIETY OF CERTIFIED PUBLIC ACCOUNTANTS

California Society of Certified Public Accountants Bylaws

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

BYLAWS Revised October 2017

PROFESSIONAL ETHICS COMMITTEE PROCEDURES MANUAL

KENTUCKY SCHOOL NURSES' ASSOCIATION

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

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

BYLAWS AND DISCIPLINARY PROCEDURES TEXAS NURSES ASSOCIATION, DISTRICT THREE As Amended 01/03

BY-LAWS OF SOMERSET HILLS VIII HOMEOWNER'S ASSOCIATION ARTICLE I

Uniform Accountancy Act Model Rules

AMENDED AND RE-STATED BY-LAWS OF THE COOK COUNTY BAR ASSOCIATION. Article I. Name

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

By-Laws of the Norfolk City Democratic Committee

BYLAWS OF THE TEXAS RUGBY REFEREES ASSOCIATION as amended June 30, 2014

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

BOARD MEETING 333 GUADALUPE, TOWER 2, SUITE 225 AUSTIN, TEXAS MARCH 1-2, 2018

THE BYLAWS OF AERONAUTICAL REPAIR STATION ASSOCIATION

OKLAHOMA ACCOUNTANCY BOARD MINUTES OF MEETING. June 20, 2003

Bowling Club Constitution Eastern Connecticut State University. Eastern Bowling Constitution

PROFESSIONAL INVESTIGATORS AND SECURITY ASSOCIATION. Bylaws PREAMBLE

Bylaws of Chelmsford TeleMedia Corporation

Taiwan Mobile Co., Ltd. ( the Company ) Rules of Procedure for Board of Directors Meetings

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

BYLAWS. The name of this Corporation is GOLF COURSE SUPERINTENDENTS ASSOCIATION OF AMERICA.

CONSTITUTION OF THE TEXAS YOUNG REPUBLICAN FEDERATION

ALABAMA STATE BOARD OF PUBLIC ACCOUNTANCY ADMINISTRATIVE CODE CHAPTER 30-X-7 PROCEDURE FOR ENFORCEMENT TABLE OF CONTENTS

ECSU Music Society Constitution

BYLAWS OF THE WYOMING STATE BAR

Society of Radiology Physician Extenders Bylaws CHAPTER I CHAPTER II CHAPTER III

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

/11/2007. BYLAWS OF VINEYARD MEADOW RESIDENTIAL COMMUNITY, INC. (a Texas non-profit corporation)

TITLE XXX OCCUPATIONS AND PROFESSIONS

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

The Campus Lantern Constitution Eastern Connecticut State University

NEVADA STATE BOARD OF ACCOUNTANCY Minutes January 16, 2015

WSCPA Bylaws EFFECTIVE OCTOBER 18, 2012

BYLAWS. Of The SOCIETY OF INDUSTRIAL AND OFFICE REALTORS. Of The NATIONAL ASSOCIATION OF REALTORS

HAWAII SOCIETY OF CERTIFIED PUBLIC ACCOUNTANTS BYLAWS

The Anatomy of a Complaint

SUPPLY CHAIN MANAGEMENT ASSOCIATION ALBERTA BYLAWS

CONSTITUTION FOR THE STUDENT COMMUNITY THE UNIVERSITY OF TEXAS AT ARLINGTON. Drafted August, Approved by the Student Body April, 1971

BYLAWS OF THE SOUTH CAROLINA ASSOCIATION OF CERTIFIED PUBLIC ACCOUNTANTS

Bylaws of the American Institute of Constructors

BELLE HAVEN WOMEN S CLUB CONSTITUTION

The Society of FlavorChemists, Inc.

Minutes of THE FLORIDA REAL ESTATE APPRAISAL BOARD October 5 & 6, 2009 General Meeting

THE UNITARIAN UNIVERSALIST CHURCH OF LITTLE ROCK ARTICLES OF INCORPORATION

MINUTES OF THE KANSAS BOARD OF ACCOUNTANCY DECEMBER 8, :00 AM, LANDON STATE OFFICE BUILDING, ROOM 106 TOPEKA, KS

Eastern Finance Association Eastern Connecticut State University. Official Constitution

BY-LAWS KINGSTON SQUARE HOMEOWNERS AND RECREATION ASSOCIATION ARTICLE I

CONSTITUTION PREAMBLE

BYLAWS Approved September 11, 2017

TX 802. Squadron. Booster Club. Bylaws

ARTICLE I th Ave. S.E. Bellevue, Washington

West Virginia Chiropractic Society BY-LAWS

BYLAWS OF THE WILLIAMSON COUNTY CRIMINAL DEFENSE LAWYERS ASSOCIATION A NON-PROFIT CORPORATION ARTICLE I NAME

BY - LAWS OF FARMINGTON GREEN NORTH HOMEOWNERS ASSOCIATION, INC. (now commonly known as Country Oaks) ARTICLE II NAME AND LOCATION

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

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

TEXAS ACADEMY OF FAMILY PHYSICIANS BYLAWS (Revised November 2017)

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

CONSTITUTION and BY-LAWS

SEARCY COUNTRY CLUB BY LAWS

BY-LAWS OF THE NOVA COMMUNITY HOMEOWNERS ASSOCIATION, a Not-for-Profit Corporation ARTICLE IV - BOARD OF DIRECTORS SELECTION - TERM OF OFFICE

VNA BYLAWS. Article II. Revised 11/12/2014 1

Section A. Purpose: The purpose of the Federation is to promote and support Orienteering in the United States of America and internationally.

BYLAWS OF THE MISSOURI LIBRARY ASSOCIATION, INCORPORATED

Cabell s Mill Community Association By-Laws

FLORIDA ASSOCIATION OF MORTGAGE BROKERS

District of Columbia Young Republicans. Constitution as amended May Article I. Name

CFA SOCIETY NEW MEXICO, INC. AMENDED AND RESTATED BYLAWS July 2018

SACRAMENTO COUNTY TREASURY OVERSIGHT COMMITTEE BYLAWS

ARKANSAS ETHICS COMMISSION

Transcription:

Texas State Board of Public Accountancy The Texas State Board of Public Accountancy met from 10:00 a.m. until 10:56 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 3:40 p.m. on April 9, 2016. (TRD #2016-002941). (ATTACHMENT 1) Board J. Coalter Baker, CPA Presiding Officer John R. Broaddus, CPA Jonathan B. Cluck, Esq. Member-at-Large Assistant Presiding Officer Ross T. Johnson, CPA Timothy L. LaFrey, Esq., CPA William Lawrence Member-at-Large Robert M. McAdams, CPA Treasurer Roselyn E. Morris, Ph.D., CPA Benjamin Peña, CFE, CPA Kimberly E. Wilkerson, Esq. Phillip W. Worley Board Members Absent Susan Fletcher excused Secretary excused Others Present Jarrett Hill Frank McElroy, Esq. Sean McVey Robert Owen, CPA Mark Vane, Esq. Gavin Villarreal Paulette Beiter, Esq. Ismael Castillo Karen Davis Alan Hermanson, CPA Donna Hiller Joseph Jaffe Marissa Mahoney Virginia Moher, Esq., CPA Julie Prien Marisa Rios April Serrano William Treacy Daniel Weaver I. Mr. Baker, Presiding Officer, called the meeting to order at 10:00 a.m. Mr. Treacy called roll and declared a quorum. Mr. Cluck moved to excuse Ms. Fletcher and Mr. S. Peña from the Board meeting. Mr. Worley seconded the motion and it passed unanimously. At this time, Mr. Baker introduced Sean McVey and Jarrett Hill from the audience. II. III. Mr. McAdams moved to approve the March 24, 2016 Board meeting minutes as presented. Mr. Cluck seconded the motion and it passed unanimously. Mr. Baker, Executive Committee Chair, reported on the May 11, 2016 committee meeting. J. Coalter Baker, CPA William Lawrence Robert M. McAdams, CPA Alan Hermanson, CPA Donna Hiller William Treacy Daniel Weaver A. Mr. McAdams moved to approve the Board s financial statements as presented. Mr. Lawrence seconded the motion and it passed unanimously.

B. Mr. McAdams reported that the committee discussed the budget plan for FY 2017 and will bring the formal proposed budget forward for approval at the July 14, 2016 Board meeting. C. The following was reported: Mr. Baker reviewed the following NASBA dates of interest a. Western Regional Meeting June 22 24, 2016 in Denver, CO. b. 109 th Annual Meeting October 30 November 2, 2016 in Austin, TX. D. Mr. Baker reviewed thank you letters from the public to the Board. E. Mr. McAdams moved to approve the following professional service contract as presented. Ms. Hugly seconded the motion and it passed unanimously. FY 2016: Technical Standards Review Committee: Belen Briones, CPA 05/1/16 8/31/16 $10,000 F. Mr. Baker reported that the committee had discussed the executive director s evaluation process and evaluation forms will be submitted electronically to members with a requested return date of Friday, June 3, 2016 to allow for inclusion in the July Board meeting agenda. IV. Ms. Hugly, Rules Committee Chair, reported on May 11, 2016 committee meeting. J. Coalter Baker, CPA ex officio Jonathan B. Cluck, Esq. Timothy L. LaFrey, Esq., CPA Others Present William Lawrence Robert M. McAdams, CPA Robert Owen, CPA Paulette Beiter, Esq. Alan Hermanson, CPA Donna Hiller Marissa Mahoney Marisa Rios William Treacy Daniel Weaver A. Mr. Broaddus moved to authorize the executive director to have the proposed re-adoption and revisions of Chapter 501 (Rules of Professional Conduct) published in the Texas Register for public comment. Dr. Morris seconded the motion and it passed unanimously. Section 501.91 (Reportable Events) was tabled and will be brought back for consideration at the July 14, 2016 Board meeting. (ATTACHMENT 2) B. Mr. Broaddus moved to authorize the executive director to publish the proposed re-adoption and revisions to Chapter 518 (Unauthorized Practice of Public Accountancy) in the Texas Register for public comment. Mr. B. Peña seconded the motion and it passed unanimously. (ATTACHMENT 3) C. Ms. Hugly reported that the next committee meeting was scheduled for July 13, 2016 at 1:30 p.m. V. Mr. Baker reported on the plans for the Board s June 18, 2016 swearing-in ceremony. VI. Mr. Broaddus, Behavioral Enforcement Committee Chair, reported on the April 27, 2016 committee meeting. John R. Broaddus, CPA Jonathan B. Cluck, Esq. James D. Ingram, IV, CPA Karen W. Jones, CPA Timothy L. LaFrey, Esq., CPA Members Absent Donald W. Harcum, CPA Ben Peña, CFE, CPA Paulette P. Beiter, Esq. 2

A. Mr. McAdams moved to dismiss the following investigations based on insufficient evidence of a violation of the Rules or Act. Mr. Lawrence seconded the motion and it passed. 1. Investigation No. 16-04-01T 1 2. Investigation Nos. 16-03-05L 1 and 16-03-06L 1 3. Investigation Nos. 15-11-16L 1 and 15-11-17L 1 B. Mr. Worley moved to dismiss Investigation Nos. 15-11-12L 1 and 15-11-13L 1 based on voluntary compliance. Mr. B. Peña seconded the motion and it passed. C. Other The committee considered six other investigations, which require no Board action at this time. D. The next committee meeting was scheduled for June 30, 2016. VII. Mr. Duckworth, Technical Standards Review Committee Chair, reported on the April 26, 2016 committee meeting. David L. King, CPA Michael McConnell, CPA Kimberly Wilkerson, Esq. Members Absent Ross T. Johnson, CPA David W. Rook, CPA Virginia Moher, Esq., CPA A. Other The committee considered eight investigations, which require no Board action at this time. B. The next committee meeting was scheduled for August 10, 2016. 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. X. The Board took the following actions on Agreed Consent Orders, Proposals for Decisions, and an Agreed Cease and Desist Order: A. Agreed Consent Orders Behavioral Enforcement Committee Mr. McAdams moved to approve the following Agreed Consent Order (ACO) as presented. Mr. Worley seconded the motion and it passed. 1. Investigation Nos.: 15-04-06L, 15-04-07L, Hometown: Houston, TX 15-04-12L & 15-04-13L Certificate No.: 029997 Respondents: David Eugene Hamblin Firm License No.: T00645 & David E. Hamblin (Firm) Rule Violations: 501.76, 501.93 Act Violations: 901.502(6), 901.502(11) Respondents entered into an ACO with the Board whereby Respondent and Respondent Firm were reprimanded. In addition, Respondent s certificate and Respondent Firm s license were revoked for two years from the effective date of the Board Order. However, the revocation was stayed and Respondents were placed on probation for two years and must pay $160.82 in administrative costs within 30 days of the Board Order. Respondent failed to return client records and failed to respond to Board communications in a timely manner. 2 Mr. Lawrence moved to approve the following Agreed Consent Order (ACO) as presented. Mr. McAdams seconded the motion and it passed. 3

2. Investigation Nos.: 15-12-08L & 15-12-09L Hometown: Houston, TX Respondents: Aurelia Evers Weems & Certificate No.: 087946 Aurelia E. Weems, CPA, Firm License No.: C07864 PLLC (Firm) Rule Violations: 501.90(12), 501.74, 501.76 Act Violation: 901.502(6) Respondents entered into an ACO with the Board whereby Respondent and Respondent Firm were reprimanded. In addition, Respondents must pay a $500 administrative penalty and $119.11 in administrative costs within 30 days of the date of the Board Order. Respondents failed to respond to a client s inquiries, failed to provide client records and a copy of a client s tax returns upon request and failed to exercise due professional care in taking on an engagement which she could not reasonably expect to complete with due professional competence. 3 Technical Standards Review Committee Mr. Broaddus moved to approve the following ACOs as presented. Mr. B. Peña seconded the motion and it passed. 1. Investigation Nos.: 15-10-10L, 15-10-11L Hometown: Houston, TX & 15-10-12L Certificate Nos.: 061681 (Manis) & 093935 (Ridenour) Respondents: M&K CPAs, PLLC, Firm License No.: C06793 Matthew P. Manis, Jr. & Jon Eric Ridenour Rule Violation: 501.90(7) Act Violation: 901.502(6) Respondents entered into an ACO with the Board whereby Respondent Firm was reprimanded and Respondents Manis and Ridenour are subject to a scope limitation for five years from the effective date of the Board Order, as further described below. In addition, Respondent Firm must pay an administrative penalty of $36,000 and administrative costs of $774.23; Respondent Manis must pay an administrative penalty of $16,000; and Respondent Ridenour must pay an administrative penalty of $12,000 according to payment plans set out in the ACO. During the five-year scope limitation, Respondents Manis and Ridenour are prohibited from performing audits that are required to be performed in accordance with the Statements on Auditing Standards (SAS), auditing standards included in Standards for Audit of Government Organizations, Programs, Activities and Functions issued by the U.S. General Accountability Office (GAO), auditing and related professional practice standards to be used by registered public accounting firms issued by the Public Company Accounting Oversight Board (PCAOB), and other pronouncements having similar generally recognized authority. Respondents entered into an Offer of Settlement with the Securities and Exchange Commission (SEC) which constitutes a consent decree related to the performance of audits performed for public companies. The consent decree included the following sanctions: Respondents Manis and Ridenour were denied the privilege of appearing or practicing before the SEC and Respondent Firm was censured. In addition, Respondent Manis paid a civil penalty of $20,000, Respondent Ridenour paid a civil penalty of $15,000, and Respondent Firm paid a civil penalty of $50,000 and was ordered to disgorge its audit fees plus interest. 4 2. Investigation No.: 15-10-13L Hometown: Houston, TX Respondent: Benjamin Joel Ortego Certificate No.: 094845 Rule Violation: 501.90(7) Act Violation: 901.502(6) Respondent entered into an ACO with the Board whereby he was Reprimanded and placed on probation for a period of three years from the effective date of the Board Order. In addition, Respondent must pay an administrative penalty of $25,000 and administrative costs of $119.11 according to a payment plan set out in the ACO. Respondent entered into an Offer of Settlement with the SEC which constitutes a consent decree related to the performance of audits performed for public companies. Respondent accepted a minimum three year ban from appearing or practicing before the SEC and paid a $50,000 civil money penalty. 4 3. Investigation Nos.: 13-01-29L & 13-01-30L Hometown: Plano, TX Respondents: Mahesh K. Thakkar & Certificate No.: 088101 Mahesh K. Thakkar, CPA, Inc. Firm License No.: C07243 Rule Violations: 501.60, 501.93, 527.4 Act Violations: 901.502(6), 901.502(11), 901.502(12) 4

Respondents entered into an ACO with the Board whereby Respondents and all successor CPA firms of Respondents, and all CPA firms managed by Respondents, referred to herein collectively for all purposes as Respondents, were Suspended from performing attest work, as defined by Section 901.002(a)(1) of the Act for two years starting from the effective date of the Board Order. After the passage of two years, Respondents may only apply to the TSR Committee for reinstatement of Respondents ability to perform attest services subject to pre-issuance review. In addition, Respondents must pay an administrative penalty of $15,000 and $7,901.65 in administrative costs according to a payment plan set out in the ACO. The Respondents issued an audit that did not comply with generally accepted auditing standards. Respondents also failed to respond to the Board s written communications and Respondent Firm did not timely participate in peer review. 5 B. Mass Hearings Mr. Cluck moved to approve the following Proposals for Decision as presented. Ms. Hugly 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 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. (ATTACHMENT 4) Docket Investigation Numbers Scheduled Hearing 457-16-1027 15-12-10001 15-12-10027 January 26, 2016 457-16-1406 16-01-10001 16-01-10019 February 23, 2016 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 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. (ATTACHMENT 5) Docket Investigation Numbers Scheduled Hearing 457-16-1028 15-12-10028 15-12-10215 January 26, 2016 457-16-1407 16-01-10020 16-01-10179 February 23, 2016 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. (ATTACHMENT 6) Docket Investigation Numbers Scheduled Hearing 457-16-1029 15-12-10216 15-12-10223 January 26, 2016 457-16-1408 16-01-10180 16-01-10193 February 23, 2016 C. Agreed Cease and Desist Order Dr. Morris moved to approve the following Agreed Cease and Desist Order as presented. Mr. Broaddus seconded the motion and it passed unanimously. Investigation No.: 16-03-01N Hometown: Round Rock, TX Respondent: Laura Van Cleave Act Violation: 901.456 5

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 or certified public accountancy. Respondent provided an attest service, an audit, although Respondent does not hold a firm license in Texas. This action constitutes a violation of Section 901.456 of the Act. XI. XII. XIII. No action was taken on the adoption of Board Rules. Mr. Baker reviewed the schedule of future Board meetings. Mr. Baker adjourned the meeting at 10:56 a.m. ATTEST: J. Coalter Baker, CPA, Presiding Officer 1 2 3 4 5 Mr. Broaddus, Mr. Cluck, Ms. Hugly, and Mr. LaFrey recused themselves from participating in this matter. Mr. Baker, Mr. Broaddus, Mr. Cluck, Ms. Hugly, Mr. LaFrey and Mr. B. Peña recused themselves from participating in this matter. Mr. Broaddus, Mr. Cluck, Ms. Hugly, Mr. LaFrey, and Mr. B. Peña recused themselves from participating in this matter. Mr. Duckworth, Mr. Johnson, and Ms. Wilkerson recused themselves from participating in this matter. Mr. Duckworth recused himself from participating in this matter. 6