MINUTES OF THE KANSAS BOARD OF ACCOUNTANCY APRIL 20, :00 AM, LANDON STATE OFFICE BUILDING, ROOM 106 TOPEKA, KS

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

MINUTES OF THE KANSAS BOARD OF ACCOUNTANCY APRIL 29 & 30, 2010 LANDON STATE OFFICE BUILDING TOPEKA, KS. April 29, 2010

MINUTES OF THE KANSAS BOARD OF ACCOUNTANCY JANUARY 23, 2015 LANDON STATE OFFICE BUILDING, ROOM 556A TOPEKA, KS

MINUTES OF THE KANSAS BOARD OF ACCOUNTANCY APRIL 29, 2016 LANDON STATE OFFICE BUILDING, ROOM 556A TOPEKA, KS

MINUTES OF THE KANSAS BOARD OF ACCOUNTANCY DECEMBER 4, 2015 LANDON STATE OFFICE BUILDING, ROOM 556A TOPEKA, KS

MINUTES OF THE KANSAS BOARD OF ACCOUNTANCY 9:00 AM DECEMBER 6, 2013 LANDON STATE OFFICE BUILDING, ROOM 556A TOPEKA, KS

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

MINUTES OF THE KANSAS BOARD OF ACCOUNTANCY OCTOBER 27, 2017 LANDON STATE OFFICE BUILDING, ROOM 556A TOPEKA, KS

New Jersey State Board of Accountancy Laws

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

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

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

Uniform Accountancy Act Model Rules

Division of Professions and Occupations

SOUTH CAROLINA LABOR, LICENSING & REGULATION BOARD OF ACCOUNTANCY

Uniform Accountancy Act Model Rules

Tools Regulatory Review Materials California Accountancy Act

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

Uniform Accountancy Act Rules

CPA LICENSURE APPLICATION BY RECIPROCITY ELECTRONIC APPLICATION FORMS AND INSTRUCTIONS

Staff members participating in the meeting included: Doris E. Cubitt, Administrator, and Michael R. Teague, Administrative Assistant.

ALABAMA PRIVATE INVESTIGATION BOARD ADMINISTRATIVE CODE CHAPTER 741-X-6 DISCIPLINARY ACTION TABLE OF CONTENTS

December 11, 2015 Board of Accountancy. Department of Business and Professional Regulation 1940 North Monroe Street Tallahassee, FL

THE KENTUCKY PARALEGAL ASSOCIATION PROFESSIONAL STANDARDS AND CERTIFICATION PROGRAM

PROFESSIONAL ETHICS COMMITTEE PROCEDURES MANUAL

CHAPTER MOLD LICENSURE License Requirements Examination FEES Fees

NEVADA STATE BOARD OF ACCOUNTANCY Minutes January 16, 2015

COMMISSION ON CERTIFICATION FOR HEALTH INFORMATICS AND INFORMATION MANAGEMENT (CCHIIM)

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

ENROLLED SENATE BILL No. 963

Table of Contents. Title 46 PROFESSIONAL AND OCCUPATIONAL STANDARDS. Part XIX. Certified Public Accountants

CONFERENCE COMMITTEE REPORT BRIEF SENATE SUBSTITUTE FOR HOUSE BILL NO. 2155

NEVADA STATE BOARD OF ACCOUNTANCY Minutes July 13, 2011

NATIONAL ASSOCIATION OF STATE BOARDS OF ACCOUNTANCY, INC. Minutes of the 101st Annual Business Meeting

NEVADA STATE BOARD OF ACCOUNTANCY Minutes March 19, 2015

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

22 CCR Denial of a Renewal License. 22 CCR Deficiencies in Compliance.

SUPPLEMENTAL NOTE ON SUBSTITUTE FOR HOUSE BILL NO. 2155

Be it enacted by,the Senate and House of Representatives of the Philippines in Congress assembled: H. No S. No. 2393

Registration and bonding of water systems contractors.

TITLE 43. PROFESSIONS AND BUSINESSES CHAPTER 41. RESIDENTIAL AND GENERAL CONTRACTORS

UNIFORM ACCOUNTANCY ACT STANDARDS FOR REGULATION. Eighth Edition January 2018

ALABAMA REAL ESTATE APPRAISERS BOARD ADMINISTRATIVE CODE CHAPTER 780 X 14 DISCIPLINARY ACTION TABLE OF CONTENTS

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

NEVADA STATE BOARD OF ACCOUNTANCY Minutes September 24, 2015

Ohio Legislative Service Commission

By Laws Maine Society of Certified Public Accountants

BYLAWS CHARTERED PROFESSIONAL ACCOUNTANTS OF ALBERTA. (effective September 20, 2016)

NEVADA STATE BOARD OF ACCOUNTANCY Minutes March 19, 2003

1999 Oregon Laws, Chapter Oregon Laws, Chapter 547 Athletic Trainers

CHAPTER 12. Currency Exchange Services

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

ENROLLED HOUSE BILL No. 4928

Be it enacted by the General Assembly of the State of Colorado: SECTION 1. In Colorado Revised Statutes, amend as follows:

BEFORE THE BOARD OF HEALING ARTS OF THE STATE OF KANSAS ) ) ) ) CONSENT ORDER

California Society of Certified Public Accountants Bylaws

NAID Complaint Resolution Council Guidelines

1) The Act or the Community Association Managers Practice Act means , et seq., C.R.S.

Texas State Board of Public Accountancy July 19, 2018

) ) ) ) CONSENT ORDER

STATE OF TENNESSEE PUBLIC CHAPTER NO. 450 HOUSE BILL NO. 1775

Uniform Accountancy Act

IN THE SUPREME COURT OF THE STATE OF KANSAS. No. 109,512. In the Matter of SUSAN L. BOWMAN, Respondent. ORIGINAL PROCEEDING IN DISCIPLINE

ARKANSAS AUCTIONEER LICENSING BOARD RULES AND REGULATIONS

Section 1. Name: The name of this Association is the "Maryland Association of Certified Public Accountants, Inc."

Constitution of the New Brunswick Forest Technicians Association Inc.

IN THE MATTER of the Certified Management Accountants Act, 2010, S.O. 2010, c.6, Sched. B;

RULES OF THE STATE BAR OF YAP. Table of Contents. Statement of Purpose and Policy 1

ADOPTED REGULATION OF THE DEPARTMENT OF MOTOR VEHICLES. LCB File No. R085-17

JOINT ETHICS ENFORCEMENT PROGRAM (JEEP) MANUAL OF PROCEDURES. December 2006

Professional Ethics Committee Policies and Procedures

OKLAHOMA ACCOUNTANCY BOARD MINUTES OF MEETING. June 20, 2003

NEVADA STATE BOARD OF ACCOUNTANCY Minutes May 11, 2011

RULES OF TENNESSEE BOARD OF MEDICAL EXAMINERS COMMITTEE ON PHYSICIAN ASSISTANTS

CHILD CARE CENTER Regulations GENERAL LICENSING REQUIREMENTS (Cont.) Article 4. ENFORCEMENT PROVISIONS

RULES OF THE TENNESSEE BOARD OF MEDICAL EXAMINERS CHAPTER GENERAL RULES AND REGULATIONS GOVERNING THE PRACTICE OF POLYSOMNOGRAPHY

FILED APR KS State Board of Healing Arts

Texas State Board of Public Accountancy May 12, 2016

F I L E D APRIL KANSAS STATE BOARD OF HEALING ARTS

IN THE MATTER of the Certified Management Accountants Act, 2010, S.O. 2010, c.6, Sched. B;

STATE OF MICHIGAN DEPARTMENT OF LABOR & ECONOMIC GROWTH BOARD OF RESIDENTIAL BUILDERS AND MAINTENANCE & ALTERATION CONTRACTORS

APPENDIX E ARC DISCIPLINARY POLICY

HUMAN RESOURCES PROFESSIONALS ASSOCIATION/ ASSOCIATION DES PROFESSIONNELS EN RESSOURCES HUMAINES

NCACPA Board of Directors Meeting Minutes

CHARTERED PROFESSIONAL ACCOUNTANTS OF ONTARIO REGULATION 17-1 PUBLIC ACCOUNTING LICENSING

Board -- Establishment and appointment -- Terms -- Officers -- Meetings -- Reimbursement.

MODEL CODE OF ETHICS AND PROFESSIONAL RESPONSIBILITY AND GUIDELINES FOR ENFORCEMENT

North Carolina Board of Chiropractic Examiners Regular Board Meeting April 27, 2018 Minutes

AICP Code of Ethics and Professional Conduct Adopted March 19, 2005 Effective June 1, 2005 Revised April 1, 2016

Notary Legislation Includes RULONA

79th OREGON LEGISLATIVE ASSEMBLY Regular Session. Enrolled

BEFORE THE BOARD OF HEALING ARTS OF THE STATE OF KANSAS ) ) ) ) )

Ethics Training Wisconsin Asphalt Pavement Association December 2, 2014

COLLEGE OF NATUROPATHIC PHYSICIANS OF BRITISH COLUMBIA

RULES AND REGULATIONS Revised/Effective as of 5/21/2018

REGISTRATION OF SPRINKLER FITTERS AND INSPECTORS OF MULTIPURPOSE RESIDENTIAL FIRE SPRINKLER SYSTEMS IN ONE AND TWO FAMILY DWELLINGS AND TOWNHOUSES

Chapter UNFAIR TRADE AND CONSUMER PROTECTION. Article Credit Service Organizations

SURPRISE! 2018 SHORT SESSION PREVIEW

Bylaws MONTANA SOCIETY OF CERTIFIED PUBLIC ACCOUNTANTS

Re Ahrens. The Dealer Member Rules of the Investment Industry Regulatory Organization of Canada 2014 IIROC 46

Transcription:

MINUTES OF THE KANSAS BOARD OF ACCOUNTANCY APRIL 20, 2007 9:00 AM, LANDON STATE OFFICE BUILDING, ROOM 106 TOPEKA, KS 1. ADMINISTRATIVE MATTERS: A. CALL TO ORDER: Adley Johnson, CPA, Chair, called the meeting to order. Board members in attendance were Mr. Johnson; Paul Allen, CPA; Jeff Bottenberg, Public Member; Ginger Powell, CPA; Kent Smoll, CPA; and Rodney Van Norden, CPA. Also in attendance were Susan Somers, Executive Director; Camille Nohe, Assistant Attorney General, General Counsel to the Board; Derenda Mitchell, Assistant Attorney General, Disciplinary Counsel to the Board; Victor Barbo, CPA and Joyce Schartz, Public Accountants Association; and Tony Scott, Kansas Society of CPAs. B. 1-2 CONSENT CALENDAR: The Board reviewed the minutes of the January 19, 2007 and February 19, 2007 meetings; reciprocity certificates/permits to practice/ practice by notification; firms; and the March 31, 2007 financials. Mr. Smoll moved and Mr. Van Norden seconded to approve. Upon a vote, the motion carried. 2. CPA EXAM: A. The Board reviewed the grades from the January/February 2007 testing window previously approved by Ms. Powell. B. After review of the grades, Mr. Smoll moved and Mr. Van Norden seconded to ratify the approval of the grades. Upon a vote, the motion carried. C. Ms. Somers asked members of the Board if it would be possible to change the current policy on grade release. She indicated that currently notification was sent to those who had successfully passed all 4 parts of the exam after the Board had a chance to ratify the grades. This was causing a long gap between when the candidates knew that they had passed the exam and when they received official notice from the Board. Mr. Allen moved and Mr. Bottenberg seconded to change the current policy on releasing the grades to allow a Board member to review the grades and approve them for mailing once the grade files had been received from NASBA and the scores compiled, rather than having to wait until the next Board meeting for the grades to be ratified. Upon a vote, the motion carried.

3. CPE/PERMIT TO PRACTICE/PEER REVIEW/FIRM REGISTRATIONS: A. The Board reviewed a list of Peer Reviews due and in process. Mr. Allen moved and Mr. Smoll seconded that any firm or individual who did not comply with their Peer Review due date would be issued a Summary Order of Suspension of firm registration and/or permit (whichever is applicable), imposing a $250 fine (or in the case of repeat violations, double the previous fine) with the suspension being stayed for thirty days from the date of issuance of the Summary Order, provided the fine was paid and a Peer Review letter of completion or in process letter was provided to the Board. Upon a vote, the motion carried. Ms. Somers reported that an in process letter had been received from Murray Vendetti. Given the circumstances concerning Mr. Vendetti s Peer Review, Mr. Allen moved and Mr. Van Norden seconded to give Mr. Vendetti until May 31, 2007 by which time to submit a Peer Review in process or letter of completion. Upon a vote, the motion carried. B. The Board reviewed a request from Regier Carr & Monroe concerning the transfer of profits interest from a partner in the firm to another legal entity formed by that partner. The Board concluded that based upon the facts presented in the letter, it didn t appear that there was a conflict with the law. C. The Board reviewed a request from Ernst & Young concerning the performance of due diligence activities in Kansas and whether or not it would be considered the practice of certified public accountancy. The Board determined that in fact it falls under the definition of practice and therefore would require licensure either by reciprocity or notification, whichever is applicable. D. The Board reviewed a request from Richard Mikesic for approval of a Police Department Citizens Academy course for CPE credit. The Board determined that the course did not qualify for CPE credit. 4. COMPLAINT/DISCIPLINARY MATTERS: 9:30 AM to 10:30 AM: The following representatives of firms were required to appear before the Board for practicing without a firm registration. Their firm registrations had been issued conditionally upon their appearance before the Board to determine the fine to be imposed: Curtis Henderson, CPA, LLC (Curtis Henderson) Ann Robertson, CPA, P.A. (Ann Robertson) ACT III (Chearie Donaldson) Failed to appear. Herfordt Shelton Mertens & Couch, P.C. (Janet Fanska) Hettenbach & Langdon, CPAs, P.A. (Bruce Hettenbach and Patricia Langdon) 2

John Dupuy, P.C. (John Dupuy) Greg Heidrick, CPA, PA (Greg Heidrick) The Board, after addressing each firm individually, went into executive session with general counsel, to deliberate the matters. When the Board reconvened, the following motions were made: Curtis Henderson, CPA, LLC: Mr. Allen moved and Mr. Van Norden seconded to impose a fine of $500, due within thirty days of the date of the Order issued by the Board, which cannot be paid by credit card. Upon a vote, the motion carried, with Mr. Johnson not voting. Ann Robertson, CPA, PA: Mr. Allen moved and Mr. Smoll seconded to impose a fine of $500, due within thirty days of the date of the Order issued by the Board, which cannot be paid by credit card. Upon a vote, the motion carried, with Mr. Johnson not voting. Act III (Chearie Donaldson, CPA): Ms. Donaldson failed to appear before the Board, which would result in revocation of her firm registration. However, Mr. Bottenberg moved and Mr. Van Norden seconded to stay the revocation, pending the appearance of Ms. Donaldson at the Board s meeting to be held June 29, 2007. If she fails to appear at the June 29, 2007 meeting, her firm registration and her permit to practice will be revoked. Upon a vote, the motion carried, with Ms. Powell and Mr. Johnson not voting. Herfordt Shelton Mertens & Couch, P.C: Mr. Smoll moved and Mr. Van Norden seconded to impose a fine of $250, to be paid within thirty days of the date of the Order issued by the Board, which cannot be paid by credit card. Upon a vote, the motion carried, with Mr. Johnson not voting. Hettenbach & Langdon, CPAs, P.A.: Mr. Bottenberg moved and Mr. Smoll seconded to impose a fine of $250, payable within 30 days of the date of the Order issued by the Board, which cannot be paid by credit card. Upon a vote, the motion carried, with Mr. Johnson not voting. John Dupuy, P.C.: Mr. Van Norden moved and Mr. Bottenberg seconded to impose a fine of $250, payable within thirty days of the date of the Order issued by the Board, which cannot be paid by credit card. Upon a vote, the motion carried, with Mr. Johnson not voting. Greg Heidrick, CPA, PA: Ms. Powell moved and Mr. Smoll seconded, to impose a fine of $250, payable within thirty days of the date of the Order issued by the Board, which cannot be paid by credit card. Upon a vote, the motion carried, with Mr. Johnson not voting. 3

10:30 AM GREG HEIDRICK, CPA, PA: Ms. Powell recused herself from this matter. Mr. Heidrick appeared before the Board for approval of a Consent Order imposing a public censure, proof of completion to the Board of the AICPA Comprehensive Ethics exam with a score of 90% or higher by June 30, 2007, and a $250 fine for failure to file taxes collected on behalf of others. Mr. Allen moved and Mr. Van Norden seconded to approve the Consent Order. Upon a vote, the motion carried, with Ms. Powell not voting. 11:00 AM GOTTLIEB FLEKIER & & CO., P.A.: Mr. Smoll and Mr. Bottenberg recused themselves from this matter. Jerrold Gottlieb appeared on behalf of the firm, along with his counsel, Bob Alderson, for approval of a Consent Order imposing a public censure and a $2000 fine for failure to answer a question on the firm renewal registration in compliance with K.S.A. 1-311(a)(1) Fraud or deceit in obtaining a certificate, permit, registration or notification. Mr. Allen moved and Ms. Powell seconded to approve the Consent Order. Upon a vote, the motion carried, with Mr. Smoll and Mr. Bottenberg not voting. 11:30 AM W.S. PIROTTE, CPA, PA: Mr. Van Norden and Mr. Johnson recused themselves from this matter. Mr. Pirotte appeared before the Board for approval of a Consent Ordered imposing a public censure and a $500 fine for failure to file his income tax returns and for practicing under a firm name that was misleading concerning the legal form of the firm, as his professional association s status was forfeited by the Kansas Secretary of State in 1998. Ms. Powell moved and Mr. Smoll seconded, to approve the Consent Order. Upon a vote, the motion carried, with Mr. Johnson and Mr. Van Norden not voting. 5. LEGISLATIVE MATTERS/REGULATION MATTERS: A. Ms. Somers reported to the Board that the Governor had signed HB 2561, the technical amendment bill, and HB2314, the education bill relating to the type of credits accepted by the Board toward the 150 hour education requirement. She also reported that there were two other bills that were either in Committee or Conference Committee that could potentially have an effect on the Board and practitioners SB351, which would require the Board to utilize the Office of Administrative Hearings for disciplinary matters, rather than the Board hearing the matters; and HB2548, which would require practitioners to obtain a verification from the Kansas Department of Revenue in order to obtain initial licensure, reinstatement or renewal of a license or registration. She reported that a fiscal impact statement was filed on SB351, which essentially could cost the Board $102,150 the first year if it were to be enacted. The Bill would have a large fiscal impact on the agencies, and would take away one of the primary responsibilities of the regulatory boards. A letter, signed by various agencies and commissions, was sent to the members of the Conference Committee requesting that the matter be tabled. 4

Mr. Bottenberg discussed the effects of SB66, the gaming bill, which could be interpreted to require those who are appointed by the Governor to serve on Boards and Commissions and also represent gaming clients, to terminate their representation. The prohibition on representing gaming clients would also extend to immediate family members of persons serving on state boards and commissions. He indicated that this was not a formal legal opinion, but that those on the Board who represent gaming clients should be aware of the potential problem. Even though the Governor had signed the Bill, and the law had taken affect, perhaps legislation could clarify the ambiguity during the veto session, or emergency rule and regulation could be promulgated to correct the situation caused by the legislation. Both Ms. Somers and Mr. Bottenberg indicated that they would watch the legislation and report back to the Board. B. Ms. Somers requested that since the Board s legislation had passed, the rule and regulation process needed to commence. Therefore, Mr. Allen moved and Mr. Smoll seconded to authorize Ms. Somers, Ms. Nohe and Bert Denny to promulgate necessary rules and regulations. Upon a vote, the motion carried. 6. ADJOURN There being no further business to come before the Board, Mr. Allen moved and Mr. Van Norden seconded to adjourn. Upon a vote, the motion carried. /s/ Susan L. Somers Susan L. Somers, Executive Director 5