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

Similar documents
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 DECEMBER 5, 2014 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 APRIL 29 & 30, 2010 LANDON STATE OFFICE BUILDING TOPEKA, KS. April 29, 2010

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

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

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

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

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

NEVADA STATE BOARD OF ACCOUNTANCY Minutes January 16, 2015

NEVADA STATE BOARD OF ACCOUNTANCY Minutes July 13, 2011

K A N S A S DENNIS ALLIN, M.D., CHAIR ROBERT WALLER, ADMINISTRATOR BOARD OF EMERGENCY MEDICAL SERVICES

OKLAHOMA ACCOUNTANCY BOARD MINUTES OF MEETING. June 20, 2003

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

NEVADA STATE BOARD OF ACCOUNTANCY Minutes January 15, 2013

Division of Professions and Occupations

CPA LICENSURE APPLICATION BY RECIPROCITY ELECTRONIC APPLICATION FORMS AND INSTRUCTIONS

NEVADA STATE BOARD OF ACCOUNTANCY Minutes September 24, 2015

STATE OF ILLINOIS INTERNAL AUDIT ADVISORY BOARD Web Address:

The Board Meeting was called to order by Chairman Clarence Tibbs at 8:30 a.m. Disciplinary Cases LeChea Parson, Assistant General Counsel Attorney

SOUTH CAROLINA LABOR, LICENSING & REGULATION BOARD OF ACCOUNTANCY

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

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

PROFESSIONAL ETHICS COMMITTEE PROCEDURES MANUAL

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

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

FILED r$ ~EB KS Stai:, Boud of Healing Arts BEFORE THE BOARD OF HEALING ARTS OF THE STATE OF KANSAS

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

CONTINUING PROFESSIONAL EDUCATION ADVISORY COMMITTEE MEETING MINUTES. October 18, 2016

NEVADA STATE BOARD OF ACCOUNTANCY Minutes March 19, 2015

Uniform Accountancy Act Model Rules

Case 2:15-cv Document 1 Filed 09/30/15 Page 1 of 12 IN THE UNITED STATES DISTRICT COURT FOR THE DISTRICT OF KANSAS

ROBERT T. STEPHAN ATTORNEY GENERAL. May 24, 1991

C\:J Docket No. 1 O-HA-0009i

) ) ) ) CONSENT ORDER

NEVADA STATE BOARD OF ACCOUNTANCY Minutes September 21, 2016

NEVADA STATE BOARD OF ACCOUNTANCY Minutes March 1, 2010

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

Texas State Board of Public Accountancy May 12, 2016

NAID Complaint Resolution Council Guidelines

TEXAS PHYSICIAN ASSISTANT BOARD BOARD MEETING December 5, 2014

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

BY-LAWS OF THE MASSACHUSETTS WATER RESOURCES AUTHORITY ARTICLE I. SEAL, FISCAL YEAR AND LOCATION

Kansas Open Meetings Act. K.S.A et seq.

Texas State Board of Public Accountancy July 19, 2018

KANSAS STATE BOARD OF HEALING ARTS 800 SW Jackson, Lower Level-Suite A Topeka, Kansas BOARD MINUTES Friday April 8, 2016

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

FILED APR KS State Board of Healing Arts

Uniform Accountancy Act Rules

YIEH PHUI ENTERPRISE CO., TLD.

Karl Tonander, PE Glen Thurow, PS David Cooper, PS Cliff Spirock, PS Augusta Meyers, Public Member Josh Skarsgard, Public Member Paul Brasher, PE

STATE BAR OF GEORGIA EXECUTIVE COMMITTEE MINUTES Wednesday, October 12, 2017/2:00 p.m. State Bar Building/Atlanta, Georgia

NEVADA STATE BOARD OF ACCOUNTANCY Minutes September 17, 2013

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

Uniform Accountancy Act Model Rules

NEVADA STATE BOARD OF ACCOUNTANCY Minutes March 19, 2003

INTER-OFFICE MEMORANDUM

WIFI: Hyatt Meetings PASSWORD: hillcountry20!91 Materials Password: nasbalc19. Agenda. 1:00 2:00 pm NASBA Orientation for New Attendees Independence 4

CITY OF COLUMBIA CITIZENS POLICE REVIEW BOARD 2011 ANNUAL REPORT

New Jersey State Board of Accountancy Laws

Part I Wednesday, April 13, A. Call to Order, Invocation, and Pledge of Allegiance to the Flag

CTCI CORPORATION. (Convening the Board of Directors Meeting and Notice of Meeting) The board of directors shall convene a meet on a quarterly basis.

NEVADA STATE BOARD OF ACCOUNTANCY Minutes November 14, 2008

SPRINGFIELD CONVENT SCHOOL POLICY ON DISCIPLINARY PROCEDURES AND APPEALS

By Laws Maine Society of Certified Public Accountants

BEFORE THE DISCIPLINARY BOARD OF THE VIRGINIA STATE BAR IN THE MATTER OF SHERRI ANN THAXTON. VSB DOCKET NO AMENDED MEMORANDUM ORDER

Guidance on Complaints and Disciplinary Procedure

Rules of the Kansas House of Representatives

) Docket No. 14-KAOOO&L>

Peer Review Board Open Session Materials. November 9, 2017 Conference Call

Approximately three visitors attended the meeting, in addition to Sharon Minnich, reporter for The Times News.

UNIFORM ACCOUNTANCY ACT STANDARDS FOR REGULATION. Eighth Edition January 2018

STATE OF ILLINOIS INTERNAL AUDIT ADVISORY BOARD

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

Lincoln University BOARD OF TRUSTEES REGULAR MEETING Saturday, November 21, 2015 MINUTES

IN THE SUPREME COURT, STATE OF WYOMING

Board of Accountancy June 17, Sheraton Suites Tampa Westshore 4400 West Cypress Street Tampa, Florida 33607

Kansas Open Meetings Act

NEVADA STATE BOARD OF ACCOUNTANCY Minutes May 16, 2018

VIRGINIA HOUSING DEVELOPMENT AUTHORITY

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

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

: No. 852 Disciplinary Docket No. 3. : Nos. 148 DB 2003 & 174 DB : Attorney Registration No : (Allegheny County) ORDER

September 22-23, 2016 Board of Accountancy. Daytona Beach Hilton Resort Daytona Beach, Florida

Kansas Board of Emergency Medical Services. Board Articles

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

Wistron Corporation Rules and Procedures of Board of Directors Meeting

JOINT RULES of the Florida Legislature

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

IN THE DISTRICT COURT OF SHAWNEE COUNTY, KANSAS DIVISION 6. MARVIN L. BROWN, et al., ) Plaintiff,) )

IN THE DISTRICT COURT OF SHAWNEE COUNTY, KANSAS DIVISION SIX

THE DISTRICT COUNCIL RULES OF PROCEDURE

TEXAS ETHICS COMMISSION MEETING Morning Meeting Minutes October 29, 2014, 10:26 a.m. Capitol Extension, Room E1.014 Austin, Texas 78701

Rules of Procedure for Board of Directors Meeting

RULES OF PROCEDURE: FOR MATTERS RELATED TO PROFESSIONAL CONDUCT: INDUSTRY-RELATED CONDUCT. As Amended and Restated Effective 1 December 2015XXXXXX

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

CAMDEN COUNTY, GEORGIA BOARD OF COUNTY COMMISSIONERS REGULAR MEETING APRIL 18, 2017, 6:00 PM

MINUTES, North Carolina Veterinary Medical Board Raleigh, North Carolina, March 24, 2000

Transcription:

MINUTES OF THE KANSAS BOARD OF ACCOUNTANCY OCTOBER 27, 2017 LANDON STATE OFFICE BUILDING, ROOM 556A TOPEKA, KS 1. ADMINISTRATIVE MATTERS: A. CALL TO ORDER: John R. Helms, CPA, Chair, called the meeting to order. Board members in attendance were Mr. Helms; T. C. Anderson, Public Member; Denise Denning, CPA; Corlene Lange, CPA; Michael L. Marsh, CPA; Kathryn J. Mitchell, CPA; and Meredith Richey, Public Member. Also in attendance was Susan Somers, Executive Director; Randy Forbes, Disciplinary Counsel to the Board; Darin Conklin, General Counsel to the Board; Natasha Schamberger and Chad Allen, on behalf of the Kansas Society of CPAs; and Joyce Schartz and Tammy Pachta, on behalf of the Public Accountants Association. CONSENT CALENDAR: 1-3. The Board reviewed the minutes of the August 25, 2017 meeting; reciprocity certificates/permits to practice; firm registrations; and the September 30, 2017 financials. Ms. Denning moved, and Mr. Marsh seconded to approve the Consent Calendar. Upon a vote, the motion carried. 2. CPA EXAM: A. The Board reviewed the exam scores for the July/August/September 2017 exam window. After review, Ms. Lange moved, and Ms. Richey seconded to ratify the grades. Upon a vote, the motion carried. B. The Board reviewed the CPA exam statistics. No action was required to be taken. C & D: The Board reviewed the Q2 and Q3 Exam Performance Reports. No action was required to be taken. 3. CPE/PERMIT TO PRACTICE/PEER REVIEW/FIRM REGISTRATIONS: A. Ms. Somers presented to the Board the list of firms with peer reviews either due or in process. No action was required to be taken. B. The Board reviewed the results of the CPE audit performed on 2017 permit renewals. No action was required to be taken. C. The Board reviewed a request for an extension of the Peer Review due date from the firm Gerald Thimmesch, CPA, PA. Based upon the information provided, Mr. 1

Anderson moved, and Ms. Lange seconded to extend the due date to November 30, 2017. Upon a vote, the motion carried. 4. PUBLIC HEARING ON REGULATION AMENDMENTS: AT 9:30 AM, MR. HELMS RECESSED THE REGULAR MEETING OF THE BOARD IN ORDER TO HOLD A PUBLIC HEARING ON REGULATION AMENDMENTS. Mr. Helms convened the public hearing to consider amendments to K.A.R. 74-2- 1; 74-2-7; 74-3-8; 74-4-3a; 74-4-7; 74-4-8; 74-4-9; 74-4-10; 74-5-2; 74-5-202; 74-5-405; 74-5-406; 74-5-408; 74-6-2; 74-7-2; 74-11-6; and 74-12-1. Public attendees of the meeting were Chad Allen, Natasha Shamberger, Kansas Society of CPAs; Joyce Shartz. Tammy Pachta, Public Accountants Association of Kansas; Andrew Hill, PE; Harrison Green, CPA; Christine Fuhmstad and Linda Wendling of Western Governors University. Mr. Helms reported that the Board had received public comments from Andrew Hill, regarding pass/fail credits, Western Governors University concerning experience and pass/fail credits; and the Joint Committee on Rules and Regulations had comments regarding continuing education credits and the increase in fees. Mr. Helms also proposed an additional amendment to 74-2-7(b)(4) which as proposed would state as follows: (4) credit for competency gained through experience, knowledge, or prior education, or any combination; and The Board heard, reviewed, and considered the comments and suggestions presented by all parties, including without limitation, the Kansas legislature. Mr. Helms then closed the public hearing. MR. HELMS DECLARED THE REGULAR MEETING TO BE RECONVENED. The Board discussed the definition of pass/fail credits and determined that further clarification was not necessary, as pass/fail is considered to be credit/no credit. Therefore, no further amendments were necessary to be made. The Board discussed and considered the request of removal of the restriction on pass/fail credits as proposed by Western Governors University. Mr. Anderson moved, and Ms. Richey seconded, to adopt the Regulation amendments to K.A.R. 74-2-1; 74-3-8; 74-4-3a; 74-4-7; 74-4-8; 74-4-9; 74-4-10; 74-5-2; 74-5-202; 74-5-405; 74-5-406; 74-5-408; 74-6-2; 74-7-2; and 74-11-6. Upon a roll call vote, the motion carried. Ms. Denning moved to adopt the Regulation amendments to K.S.A. 74-2-7 exclusive of the amendment to K.S.A. 74-2-7(b)(4) as proposed by Mr. Helms on October 27, 2017. Mr. Anderson proffered a substitute motion to decline all amendments to K.A.R. 74-2-7(b)(4) and K.A.R. 74-2-7(b)(5).. The substitute motion failed to obtain a second. 2

Mr. Marsh seconded Ms. Denning s motion to adopt the Regulation amendments to K.S.A. 74-2-7, exclusive of the amendment to K.A.R. 74-2-7(b)(4) proffered by Mr. Helms on October 27, 2017. Upon a roll call vote, the motion carried with Mr. Anderson voting against. Mr. Anderson moved to deny the adoption of Regulation amendments to K.A.R. 74-12-1 and Ms. Richey seconded the motion. Upon a roll call vote, the motion failed. Mr. Marsh moved, and Ms. Mitchell seconded to adopt the Regulation amendment to 74-12-1, which would allow for fee increases. Upon a roll call vote, the motion passed, with Mr. Anderson voting against. 5. HEARINGS AND OTHER DISCIPLINARY MATTERS: A. SARAH DAWN BISHOP, CPA AND SARAH D. BISHOP, CPA LLC STIPULATION AND CONSENT ORDER: Mr. Marsh, the investigator in this matter, recused himself. Ms. Bishop appeared in person and on behalf of her firm. This matter was before the Board for approval of a Stipulation and Consent Order arising from an investigation and subsequent determination that Ms. Bishop had engaged in the practice of certified public accountancy without holding a valid permit, and the Respondent firm s failure to comply with K.S.A. 1-308. The terms of the Stipulation and Consent Order required Respondents to appear before the Board; Ms. Bishop to pay a fine in the amount of $250.00 and costs, pursuant to K.S.A. 1-206, to include attorney s fees and court reporter fees incurred in the matter; and censured Respondents for their conduct. Ms. Bishop s application for permit renewal was granted without condition. After hearing testimony, Mr. Anderson moved, and Ms. Denning seconded to accept the Stipulation and Consent Order. Upon a vote, the motion carried, with Mr. Marsh not participating. B. KENNETH A. DECOURSEY, CPA AND KENNETH DECOURSEY, CPA, P.A. STIPULATON AND CONSENT ORDER: Mr. DeCoursey appeared in person and with counsel, Cliff Cohen. Mr. Marsh, the investigator in this matter, recused himself. This matter was before the Board for approval of a Stipulation and Consent Order arising from an investigation and subsequent determination that Mr. DeCoursey had engaged in the practice of certified public accountancy without holding a valid permit, and the Respondent firm s failure to comply with K.S.A. 1-308. The terms of the Stipulation and Consent Order required Respondents to appear before the Board; Mr. DeCoursey to pay a fine in the amount of $500.00 and costs, pursuant to K.S.A. 1-206, to include attorney s fees and court reporter fees incurred in the matter; and censured Respondents for their conduct. Mr. DeCoursey s application for permit renewal was granted without condition. After hearing testimony, Ms. Richey moved, and Ms. Lange seconded to accept the Stipulation and Consent Order. Upon a vote, the motion carried, with Mr. Marsh not participating. C. HARRISON EDWARD GREEN, CPA: Ms. Denning, the investigator in this matter, recused herself. This matter was before the Board for approval of a Stipulation and Consent Order arising from an investigation and subsequent determination that Mr. Green had failed to maintain the requirements in order to renew his permit based on an audit of the CPE hours claimed for permit renewal. The terms of the Stipulation and 3

Consent Order required Respondent to appear before the Board; completion of twentyseven hours of CPE; Respondent to pay a fine in the amount of $250.00 and costs, pursuant to K.S.A. 1-206, to include attorney s fees and court reporter fees incurred in the matter; and censure of Respondent. After hearing testimony, Mr. Marsh moved and Ms. Mitchell seconded to accept the Stipulation and Consent Order. Upon a vote, the motion carried, with Ms. Denning not participating. D. CATHERINE RUTH HARGIS, CPA AND CATHERINE R. HARGIS, CPA, LLC STIPULATION AND CONSENT ODER: Mr. Marsh, the investigator in this matter, recused himself. This matter was before the Board for approval of a Stipulation and Consent Order arising from an investigation and subsequent determination that Ms. Hargis had engaged in the practice of certified public accountancy without holding a valid permit, and the Respondent firm s failure to comply with K.S.A. 1-308. The terms of the Stipulation and Consent Order required Respondents to appear before the Board; Ms. Hargis to pay a fine in the amount of $250.00 and costs, pursuant to K.S.A. 1-206, to include attorney s fees and court reporter fees incurred in the matter; and the censure of Respondents for their conduct. Ms. Hargis s application for permit renewal was granted without condition. After hearing testimony, Ms. Denning moved and Ms. Richey seconded to accept the Stipulation and Consent Order. Upon a vote, the motion carried, with Mr. Marsh not participating. E. JAMES F. ROGERS, CPA AND JAMES F. ROGERS, C.P.A., P.A. STIPULATION AND CONSENT ORDER: Mr. Marsh, the investigator in this matter, recused himself. This matter was before the Board for approval of a Stipulation and Consent Order arising from an investigation and subsequent determination that Mr. Rogers had engaged in the practice of certified public accountancy without holding a valid permit, and the Respondent firm s failure to comply with K.S.A. 1-308. The terms of the Stipulation and Consent Order required Respondents to appear before the Board; Mr. Rogers to pay a fine in the amount of $250.00 and costs, pursuant to K.S.A. 1-206, to include attorney s fees and court reporter fees incurred in the matter; and Respondents were censured for their actions. Mr. Roger s application for permit renewal was granted without condition. After hearing testimony, Mr. Anderson moved, and Ms. Richey seconded to accept the Stipulation and Consent Order. Upon a vote, the motion carried, with Mr. Marsh not participating. F. DOUGLAS A. SUTTON, CPA STIPULATION AND CONSENT ORDER: Mr. Marsh, the investigative Board member, recused himself. Mr. Sutton appeared before the Board in person and with counsel, Joel Krieger. This matter was before the Board for approval of a Stipulation and Consent Order arising from an investigation and subsequent determination that Mr. Sutton had engaged in the practice of certified public accountancy without holding a valid permit to practice. The terms of the Stipulation and Consent Order required Respondent to appear before the Board; to pay a fine in the amount of $250.00 and costs, pursuant to K.S.A. 1-206, to include attorney s fees and court reporter fees incurred in the matter; and censure. Respondent s application for permit renewal was granted without condition. After hearing testimony, Ms. Denning moved, and Ms. Mitchell 4

seconded to accept the Stipulation and Consent Order. Upon a vote, the motion carried, with Mr. Marsh not participating. G. JASON E. GOETHE, CPA; ENCOMPASS ACCOUNTING SOLUTIONS, LLC; AND OREAD RISK AND ADVISORY, LLC STIPULATION AND CONSENT ORDER: Mr. Denning, the investigative Board member, recused herself. This matter was before the Board for approval of a Stipulation and Consent Order arising from an investigation and subsequent determination that Mr. Goethe had engaged in the practice of certified public accountancy without holding a valid permit to practice and the Respondent firms failure to comply with K.S.A. 1-308. The terms of the Stipulation and Consent Order required Respondents to appear before the Board. Mr. Goethe is ordered to complete the AICPA Comprehensive Ethics exam with a score of 90% or higher and pay a fine in the amount of $500.00 and costs, pursuant to K.S.A. 1-206, to include attorney s fees and court reporter fees incurred in the matter. Respondents were each censured for their actions. Mr. Goethe s application for permit renewal was granted without condition. Respondent firms applications for firm registration were granted without condition. After hearing testimony, Ms. Lange moved, and Ms. Richey seconded to accept the Stipulation and Consent Order. Upon a vote, the motion carried, with Ms. Denning not participating. H. MONICA R. KELLOGG, CPA AND MONICA R. KELLOGG, CPA, LLC REQUEST FOR HEARING ON SUMMARY ORDER OF SUSPENSION OF FIRM REGISTRATION AND PERMIT AND IMPOSITION OF FINE FOR FAILURE TO COMPLY WITH PEER REVIEW: Ms. Denning, the investigative Board member, recused herself. This matter was before the Board upon Respondent s request for hearing relative to a Summary Order of Suspension of Firm Registration and Permit and Imposition of Fine for Failure to Comply with Peer Review. After hearing testimony, Ms. Mitchell moved, and Mr. Marsh seconded for the Board to go into closed session to deliberate the matter. Upon a vote, the motion carried, with Ms. Denning not participating. When the Board reconvened, Ms. Lange moved, and Mr. Marsh seconded to dismiss the Summary Order of Suspension of Firm Registration and Permit and Imposition of Fine for Failure to Comply with Peer Review. Upon a vote, the motion carried, with Ms. Denning not participating. I. LE COMPTE, PC REQUEST FOR HEARING ON SUMMARY ORDER OF SUSPENSION OF FIRM REGISTRATION AND IMPOSITION OF FINE FOR FAILURE TO COMPLY WITH PEER REVIEW: This matter was before the Board upon Respondent s request for hearing on a Summary Order of Suspension of Firm Registration and Imposition of Fine for Failure to Comply with Peer Review. After hearing testimony, Mr. Marsh moved, and Ms. Mitchell seconded for the Board to go into closed session to deliberate the matter. Upon a vote, the motion carried. When the Board reconvened, Ms. Mitchell moved, and Mr. Marsh seconded that Respondent failed to timely comply with peer review and that Respondent be censured and pay a fine in the amount of $250.00 and costs pursuant to K.S.A. 1-206 to include attorney s fees and court reporter fees to be determined upon a motion of the Board and a subsequent hearing thereon. Upon a vote, the motion carried. 5

J. PKF O CONNOR DAVIES, LLP REQUEST FOR HEARING ON SUMMARY ORDER OF SUSPENSION OF FIRM REGISTRATION AND IMPOSITION OF FINE FOR FALURE TO COMPLY WITH PEER REVIEW: This matter was before the Board upon Respondent s request for hearing on a Summary Order of Suspension of Firm Registration and Imposition of Fine for Failure to Comply with Peer Review. After hearing testimony, Ms. Denning moved, and Ms. Richey seconded for the Board to go into closed session to deliberate the matter. Upon a vote, the motion carried. When the Board reconvened, Mr. Anderson moved, and Mr. Marsh seconded to dismiss the Summary Order of Suspension of Firm Registration and Imposition of Fine for Failure to Comply with Peer Review. Upon a vote, the motion carried. K. DAVID A. UNGER, CPA & UNGER & ASSOCIATES, P.C. STIPULATION AND CONSENT ORDER AMENDING THE STIPULATION AND CONSENT ORDER DATED JANUIARY 20, 2017: Ms. Denning, the investigative Board member, recused herself. This matter was before the Board to for consideration of a proposed amendment to the Stipulation and Consent Order issued by the Board on January 20, 2017. The amendment proposed to eliminate the requirement that certain attest reports be subject to preissuance review. All remaining terms of the Board s Stipulation and Consent Order issued on January 20, 2017 would remain in place. Mr. Anderson moved and Mr. Marsh seconded to accept the Stipulation and Consent Order amending the Stipulation and Consent Order dated January 20, 2017. Upon a vote, the motion carried, with Ms. Denning not participating. L. WILSON HAAG & CO., PC REQUEST FOR REINSTATEMENT OF FIRM: This matter was before the Board for consideration of Respondent s request for reinstatement of its firm registration. Mr. Marsh moved, and Ms. Richey seconded for the Board to go into closed session pursuant to K.S.A. 1-501(h) to discuss the results of the firm s Peer Review. When the Board reconvened, Ms. Mitchell moved, and Ms. Lange seconded to continue the hearing until the December 8, 2017 meeting. Upon a vote, the motion carried. The Board reviewed the following Summary Orders issued, which required no further action by the Board: M. BRADLEY L. FUNK SUMMARY ORDER OF REVOCATION OF CERTIFICATE AND IMPOSITION OF FINE N. ARTHUR WHITE & ASSOCIATES, LLC SUMMARY ORDER OF SUSPENSION OF FIRM REGISTRATION AND IMPOSITION OF FINE FOR FAILURE TO COMPLY WITH PEER REVIEW 6. ADJOURN There being no further business to come before the Board, Mr. Anderson moved, and Mr. Marsh seconded to adjourn. Upon a vote, the motion carried. 6

/s/ Susan L. Somers Susan L. Somers, Executive Director 7