) ) ) ) ) ) ) ) ) ) ) ) PUBLIC NOTICE OF DISAPPROVAL OF REGISTRATION APPLICATION. PCAOB Release No May 4, 2004

Similar documents
PCAOB Public Copany Accounting Oversght Bord

Board Thomas Ray, Deputy Chief Auditor (202/ ; Greg Scates, Associate Chief Auditor (202/ ;

PUBLIC COMPANY ACCOUNTING OVERSIGHT BOARD

AUDIT COMMITTEE CHARTER

) ) ) ) ) ) ) ) ) II.

PUBLIC COMPANY ACCOUNTING OVERSIGHT BOARD ) ) ) )

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

EXPRESS SCRIPTS HOLDING COMPANY AUDIT COMMITTEE CHARTER. Adopted December 14, 2011, as amended as of September 7, 2016

PCAOB. its reviews in conformance with Government Auditing Standards issued by the Comptroller General of the United States.

AUDIT COMMITTEE CHARTER As Amended and Restated by the Board of Directors November 7, 2013

AUDIT COMMITTEE OF IRON MOUNTAIN INCORPORATED CHARTER

UNITED CONTINENTAL HOLDINGS, INC. Audit Committee Charter

PUBLIC COMPANY ACCOUNTING OVERSIGHT BOARD

and have agreed as follows: Article I. Purpose of Cooperation and Statement

and Article I. PURPOSE

AUDIT COMMITTEE SLM CORPORATION AND SALLIE MAE BANK CHARTER

PUBLIC COMPANY ACCOUNTING OVERSIGHT BOARD

YUM! Brands, Inc. Charter of the Audit Committee of the Board of Directors

ALIBABA GROUP HOLDING LIMITED AUDIT COMMITTEE OF THE BOARD OF DIRECTORS CHARTER. (Adopted on September 2, 2014 by the Board of Directors)

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

CARDINAL HEALTH, INC. DISCLOSURE COMMITTEE CHARTER Amended and Restated May 8, 2013

EMERA INCORPORATED AUDIT COMMITTEE CHARTER PART I MANDATE AND RESPONSIBILITIES

Audit Committee Charter Tyson Foods, Inc.

CARDINAL HEALTH, INC. DISCLOSURE COMMITTEE CHARTER Amended and Restated May 3, 2011

The Cooper Companies, Inc. Audit Committee Charter

AUDIT COMMITTEE CHARTER of the Audit Committee of ACCURAY INCORPORATED. (As amended and restated by the Board of Directors effective July 1, 2016)

TRUPANION, INC. CHARTER OF THE AUDIT COMMITTEE OF THE BOARD OF DIRECTORS. As adopted June 13, 2014

Audit Committee Charter of the Audit Committee of the Board of Directors of JetBlue Airways Corporation

GREENWOOD HALL, INC.

PCAOB Release No September 29, 2003 Page 2

VEECO INSTRUMENTS INC. CHARTER OF THE AUDIT COMMITTEE

AUDIT COMMITTEE CHARTER

FINANCIAL SERVICES AGENCY GOVERNMENT OF JAPAN Kasumigaseki Chiyoda-ku Tokyo Japan

GOLDEN ENTERTAINMENT, INC. AUDIT COMMITTEE OF THE BOARD OF DIRECTORS. CHARTER (as of February 9, 2016)

Norwegian Cruise Line Holdings Ltd. Audit Committee Charter

Notification Requirement for Foreign Audit Firms under the Revised Japanese CPA Law

AUDIT COMMITTEE CHARTER OF THE AUDIT COMMITTEE OF THE BOARD OF DIRECTORS

AVAYA HOLDINGS CORP. AUDIT COMMITTEE CHARTER. 1. Organization

Charter Audit and Finance Committee Time Warner Inc.

PUBLIC COMPANY ACCOUNTING OVERSIGHT BOARD

MARATHON OIL CORPORATION. Audit and Finance Committee Charter

Opinions and Written Advice

PROFESSIONAL ETHICS COMMITTEE PROCEDURES MANUAL

FRANKLIN RESOURCES, INC. AUDIT COMMITTEE CHARTER. 1. Purpose. The purpose of the Audit Committee (the Committee ) is to:

CIT Group Inc. Charter of the Audit Committee of the Board of Directors. Adopted by the Board of Directors October 22, 2003

SECURITIES AND EXCHANGE COMMISSION. Washington, DC Form 19b-4. Proposed Rules. Public Company Accounting Oversight Board

(1) The Amendment modifies the proposed Rule 2130(b) as follows (new language underlined):

STATE OF OKLAHOMA OKLAHOMA ACCOUNTANCY BOARD PEER REVIEW OVERSIGHT COMMITTEE. Peer Review Oversight Committee Annual Report for Calendar Year 2014

Article i. PURPOSE. and

THE HARTFORD FINANCIAL SERVICES GROUP, INC. AUDIT COMMITTEE CHARTER

FINANCIAL INDUSTRY REGULATORY AUTHORITY LETTER OF ACCEPTANCE, WAIVER AND CONSENT NO

ROYAL BANK OF CANADA ADMINISTRATIVE RESOLUTIONS ADOPTED BY THE BOARD OF DIRECTORS OF ROYAL BANK OF CANADA

Aptiv PLC. Audit Committee Charter

AUDIT COMMITTEE CHARTER

AUDIT COMMITTEE CHARTER

BYLAWS TEXAS SOCIETY OF CERTIFIED PUBLIC ACCOUNTANTS

DISCLOSURE CONTROLS AND PROCEDURES OF CLARCOR INC. These Disclosure Controls and Procedures have been designed with the objective of ensuring that:

PINNACLE FOODS INC. AUDIT COMMITTEE OF THE BOARD OF DIRECTORS CHARTER

CREE, INC. Audit Committee Charter. The Audit Committee (the Committee ) is a standing committee of the Board of Directors appointed:

a) Establishment of Committee A committee of the directors to be known as the "Audit Committee" (hereinafter the "Committee") is hereby established.

CHARTER of the AUDIT COMMITTEE of APERGY CORPORATION

By Laws Maine Society of Certified Public Accountants

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

Spartan Motors, Inc. Corporate Governance Principles

Amended and Restated Charter of the Audit Committee of the Board of Directors of Sally Beauty Holdings, Inc.

Assembly Bill No. 404 Assemblyman Frierson

DANAHER CORPORATION CHARTER OF THE AUDIT COMMITTEE OF THE BOARD OF DIRECTORS

CoreLogic, Inc. AUDIT COMMITTEE CHARTER

GAO SECURITIES AND EXCHANGE COMMISSION. Actions Needed to Improve Public Company Accounting Oversight Board Selection Process

THE HARTFORD FINANCIAL SERVICES GROUP, INC. AUDIT COMMITTEE CHARTER

SCHWEITZER-MAUDUIT INTERNATIONAL, INC. AUDIT COMMITTEE CHARTER. Amended and restated as of March 1, 2018

File No. SR-NASD

FINANCIAL INDUSTRY REGULATORY AUTHORITY LETTER OF ACCEPTANCE, WAIVER AND CONSENT NO

4. To act as the audit committee for any federally chartered Canadian financial institution beneficially owned by the Bank as determined by the Board.

the Commisslone Mazionale per le Sodeta e la Borsa in ItaJy and the Public Company Accounting Oversight Board In the United States

1000. MEMBERSHIP, REGISTRATION AND QUALIFICATION REQUIREMENTS Application and Membership Interview

CHARTER of the AUDIT COMMITTEE of DOVER CORPORATION

Rule 8400 Rules of Practice and Procedure GENERAL Introduction Definitions General Principles

47064 Federal Register / Vol. 63, No. 171 / Thursday, September 3, 1998 / Notices

CHAPTER 44 HOUSE BILL 2434 AN ACT

BYLAWS and RULES PUBLIC COMPANY ACCOUNTING OVERSIGHT BOARD

CHAPTER 4 ENFORCEMENT OF RULES

Notice to Members. Expungement. Executive Summary. Questions/Further Information

COMPENSATION COMMITTEE CHARTER

ARIZONA SPORTS FOUNDATION dba The Fiesta Bowl. Bylaws

TANGER FACTORY OUTLET CENTERS, INC. AUDIT COMMITTEE OF THE BOARD OF DIRECTORS CHARTER (adopted with amendments through October 28, 2013)

AUDIT COMMITTEE MANDATE

INDEPENDENCE HOLDING COMPANY CHARTER OF THE AUDIT COMMITTEE OF THE BOARD OF DIRECTORS

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

Missouri Society of Certified Public Accountants Peer Review Annual Report on Oversight Date Issued December 12, 2014

SOCIETIES ACT CFA SOCIETY VANCOUVER BYLAWS Amended and Restated July 12, 2018 BYLAWS

Respect Your Universe, Inc. (Exact name of registrant as specified in its charter)

PLANET FITNESS, INC. AUDIT COMMITTEE CHARTER

Investigations and Enforcement

ANNEX A. CHARTER OF THE AUDIT COMMITTEE OF THE BOARD OF DIRECTORS OF NEXSTAR BROADCASTING GROUP, INC. (As Adopted on January 15, 2004) 1

Amendments to IIROC Rule 20 Corporation Hearing Processes to Eliminate IIROC s Appeal Panels and Response to Public Comment RULE 20

SUMMARY OF CHANGES COMMERCIAL ARBITRATION RULES

INTRODUCTION. 1. This is an action challenging the formation and operation of the Public Company

Workforce Investment Act State Compliance Policies. Non-Criminal Grievance/Complaint and Hearing Procedure Section 4.4 March, 2000

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

Transcription:

1666 K Street, N.W. Washington, DC 20006 Telephone: (202 207-9100 Facsimile: (202 862-8430 www.pcaobus.org PUBLIC NOTICE OF DISAPPROVAL OF REGISTRATION APPLICATION In re Registration Application of James C. Marshall, CPA, P.C. PCAOB Release No. 2004-004 May 4, 2004 The Public Company Accounting Oversight Board ("the Board" has disapproved the registration application of James C. Marshall, CPA, P.C. ("Marshall", 14455 N. Hayden Road, Suite 106, Scottsdale, AZ 85260. Pursuant to section 105(d(1(C of the Sarbanes-Oxley Act of 2002 ("the Act" the Board hereby makes public the disapproval determination and the basis for that determination. The grounds supporting the Board's disapproval determination are described in the Notice of Hearing attached as an appendix to this release, which the Board issued to Marshall on, pursuant to PCAOB Rule 2106(b(2(ii. By its terms, the Notice of Hearing became the Board's written notice of disapproval, effective as of, when Marshall failed to request a hearing by February 3, 2004. Because Marshall failed to seek Securities and Exchange Commission review of the Board's determination within the period specified by the Commission's rules, the stay described in section 105(e of the Act does not operate to delay public notice of the disapproval. ISSUED BY THE BOARD. /s/ J. Gordon Seymour Acting Secretary May 4, 2004

Appendix to PCAOB Release No. 2004-004 1666 K Street NW, 9th Floor Washington, DC 20006 Telephone: (202 207-9100 Facsimile: (202 862-8430 www.pcaobus.org In re Registration Application NOTICE OF HEARING of James C. Marshall, CPA, P.C. PCAOB No. 102-2004-001 Background 1. The Public Company Accounting Oversight Board ( the Board has received an application for registration with the Board from James C. Marshall, CPA, P.C. ( Marshall. 2. Section 102(c(1 of the Sarbanes-Oxley Act of 2002 ( the Act provides that the Board shall approve a completed application for registration not later than 45 days after the date of receipt of the application, in accordance with the rules of the Board, unless the Board, prior to such date, issues a written notice of disapproval to, or requests more information from, the prospective registrant. Pursuant to the Act, the Board has adopted rules ( PCAOB Rules related to the registration process, and the Securities and Exchange Commission ( the Commission has approved those rules. 3. Under PCAOB Rule 2102, the date of receipt of Marshall s application was October 7, 2003.

Page 2 4. The Board s rules provide that the Board will, with respect to an application, determine whether approval of the application for registration is consistent with the Board s responsibilities under the Act to protect the interests of investors and to further the public interest in the preparation of informative, accurate, and independent audit reports for companies the securities of which are sold to, and held by and for, public investors. PCAOB Rule 2106(a. 5. If, after reviewing the application, the Board is unable to make the determination described in paragraph 4 above within 45 days of receipt of the application, the Board may request additional information from the applicant or the Board may provide the applicant with a written notice of a hearing to determine whether to approve or disapprove the application. PCAOB Rule 2106(b(2. 6. The Board requested additional information from Marshall on November 13, 2003. The Board received the requested additional information from Marshall on December 8, 2003. 7. When an applicant submits additional information in response to a Board request, the Board will treat the application as if it were a new application for purposes of PCAOB Rule 2106(b. PCAOB Rule 2106(c. Accordingly, not later than 45 days after receipt of the requested information the Board will approve the application, request more information from the applicant, or provide the applicant with a notice of hearing. PCAOB Rule 2106(b.

Page 3 Notice of Hearing Procedure 8. Pursuant to PCAOB Rule 2106(b(2(ii, the Board has determined to provide Marshall an opportunity for a hearing under PCAOB Rule 5500T to determine whether to approve or disapprove Marshall s application for registration. Under the Act and those Board rules, Marshall has the following two options with respect to this notice a. Marshall may elect to have a hearing before a Board hearing officer pursuant to the Board s rules; or b. Marshall may decline to have a hearing and may instead elect to treat this notice as a written notice of disapproval of Marshall s application for purposes of Section 102(c of the Act. 9. If Marshall elects a hearing a. Marshall will be deemed to have waived any right to have a Board determination on its application within the time period provided in Section 102(c(1 of the Act, and b. the Board shall appoint a hearing officer to hear evidence concerning the proposed grounds for disapproval described in paragraph 15 below, to hear other relevant evidence offered by Marshall or the Board staff, and to prepare an initial decision. PCAOB Rules 5200T(b, 5204T(b. 10. To elect a hearing, Marshall must, on or before February 3, 2004, file with the Board s Secretary a written request for a hearing date and a notice of appearance. PCAOB Rules 5500T, 5401T(c. Marshall must include with the request a. a statement that Marshall has elected not to treat this notice as a written notice of disapproval for purposes of Section 102(c of the Act; and b. a statement describing with specificity why Marshall believes that the Board should not issue a written notice of disapproval.

Page 4 11. If Marshall elects to forego a hearing and instead chooses to treat this notice as a notice of disapproval for purposes of Section 102(c of the Act, Marshall should notify the Board s Secretary of its election by February 3, 2004. 12. If Marshall fails to take the steps described in paragraph 10 above and fails to take the step described in paragraph 11 above, Marshall will be deemed to have elected to treat this notice as a notice of disapproval for purposes of Section 102(c of the Act. 13. If this notice is treated as a notice of disapproval, whether by Marshall s election or by Marshall s failure to make an election by February 3, 2004 a. the date of this notice shall constitute the date of the Board s disapproval, and the proposed grounds described in paragraph 15 below shall constitute the final grounds of the Board s disapproval; b. as provided by Section 102(c(2 of the Act, this notice of disapproval shall be treated as a disciplinary sanction for purposes of sections 105(d and 107(c of the Act; c. as provided by Section 105(d of the Act, the Board shall report this sanction to (1 The Commission; (2 any appropriate state regulatory authority or any foreign accountancy licensing board with which Marshall is licensed or certified; and (3 the public (once any stay on the imposition of such sanction has been lifted; and d. as provided by Section 107(c of the Act, Marshall may, in accordance with the Commission s rules governing time limitations and procedural matters, petition the Commission to review the disapproval determination.

Page 5 Basis of Disapproval 14. The Board has considered the following information, which includes information obtained by the Board in connection with Marshall s application as well as the requirements of the Board s rules a. In November 2001, while a member of the American Institute of Certified Public Accountants ( AICPA, Marshall received its second consecutive adverse peer review. The peer reviewer based its adverse opinion on findings that Marshall had recorded inappropriate answers in its review and disclosure checklists for engagements, and had inadequate documentation of procedures regarding audit planning, trial balance reconciliation, interim reviews of financial statements, communication with audit committees, and testing of various areas (including accounts receivable, inventory, payables and equity. The peer reviewer also found deficiencies due to failure to consult where needed, (which the peer reviewer found led to Commission staff review of the financial statements and subsequent restatement by one of Marshall s clients, and failure to use a concurring partner reviewer. The peer reviewer noted that each of these deficiencies had been noted in a prior peer review of the firm. The peer reviewer also found, among other things, that the firm failed to confirm discontinuance of engagements with the Commission. b. In July 2002, the Peer Review Committee of the AICPA s SEC Practice Section ( SECPS accepted the peer review report and the firm s response with the understanding that, and Marshall s agreement that, Marshall would comply with certain conditions, including (i that Marshall would notify the SECPS of the name of its concurring reviewer and have that person perform pre-issuance and post-issuance reviews of all of Marshall s SEC engagements and report the results of its reviews to the committee quarterly and (ii that Marshall would hire an outside party to perform its 2002 inspection and report the results of the inspection to the committee. c. Marshall did not comply with the conditions described in paragraph b above. Marshall issued seven audit reports between September 1, 2002 and September 15, 2003, without having reviews performed by a concurring reviewer in accordance with Marshall s agreement with the AICPA. The audit reports that Marshall issued in that period include reports on the financial statements of American Soil Technologies, Inc.

Page 6 (audit reports dated September 15, 2003 and September 27, 2002; Orderpro Logistics, Inc. (audit report dated May 12, 2003; Silverado Financial, Inc. (audit report dated April 14, 2003; Blue Moon Group, Inc. (audit report dated April 14, 2003; Quiet Tiger, Inc. (audit report dated April 14, 2003; and CSI Technologies, Inc. (audit report dated February 7, 2003. In addition, Marshall failed to obtain an outside individual to conduct a 2002 internal inspection of Marshall in accordance with Marshall s agreement with the AICPA. d. On September 15, 2003, the AICPA issued a notice of hearing to Marshall, charging Marshall with failure to comply with membership requirements regarding concurring partner reviews for SEC engagements and failure to satisfy the conditions to which Marshall had agreed after receiving its 2001 adverse peer review. e. On October 22, 2003, an AICPA hearing panel voted unanimously to expel Marshall from membership in the SECPS on the grounds that Marshall was guilty of a failure to comply with SECPS membership requirements and guilty of a failure to cooperate with the SECPS Peer Review Committee. The hearing panel based its decision on its findings that Marshall failed to comply with the conditions described in paragraph b above. Marshall appealed from that decision, and his appeal was denied on December 22, 2003. Marshall was expelled from the SECPS, and his membership in the AICPA was terminated, effective January 2, 2004. f. PCAOB Rule 2101 requires an applicant for registration with the Board to complete and file an application on Form 1 by following the instructions to that form. The instructions to Item 5.1 of Form 1 require the applicant to indicate, among other things, whether the applicant is a respondent in any pending administrative or disciplinary proceeding arising out of the applicant s conduct in connection with an audit report. The instructions to Item 5.1 specify that the relevant administrative or disciplinary proceedings include, among others, those of any professional association or body. g. At the time that Marshall submitted its Form 1, Marshall was a respondent in the AICPA disciplinary proceeding described in paragraphs d and e above. Pursuant to PCAOB Rule 2101 and the instructions to Item 5.1 of Form 1, Marshall was required to disclose in its Form 1 the existence of the AICPA disciplinary proceedings.

Page 7 h. Marshall failed to disclose in its Form 1 the AICPA disciplinary proceedings described in paragraphs d and e above. 15. As provided by PCAOB Rules 2106(b(2(ii and 5201T(c, and on the basis of the information described in paragraph 14, the Board identifies the following proposed grounds for disapproving Marshall s registration application a. Marshall has failed to respond adequately and appropriately to identified deficiencies in its audit work. Specifically -- (1 Marshall, in the three years preceding its application for registration, has performed audit work that has been determined, by a professional body responsible for reviewing that work, to be deficient in significant respects; and (2 Marshall has failed to respond adequately to findings by that professional body concerning those deficiencies; b. Marshall has demonstrated an unwillingness or inability to comply with reasonable requirements, imposed by a professional body responsible for reviewing Marshall s audit work, to take corrective steps concerning deficiencies in Marshall s audit work; c. Marshall has violated PCAOB Rule 2101 by failing to disclose to the Board, in Marshall s registration application on Form 1, information concerning disciplinary proceedings instituted by a professional body to expel Marshall from that professional body on the basis of failures related to deficiencies in Marshall s audit work; and d. By failing to disclose to the Board significant information required by the Board s rules, Marshall has demonstrated a lack of candor with the Board and a failure to give sufficient attention or care to fundamental requirements of the Board s rules.

Page 8 16. On the basis of the grounds described in paragraph 15, the Board is unable to determine that approval of the application would be consistent with the Board s responsibilities under the Sarbanes-Oxley Act of 2002 to protect the interests of investors and to further the public interest in the preparation of informative, accurate, and independent audit reports for companies the securities of which are sold to, and held by and for, public investors. ISSUED BY THE BOARD /s/ J. Gordon Seymour Acting Secretary