NEVADA STATE BOARD OF ACCOUNTANCY Minutes January 16, 2015

Similar documents
NEVADA STATE BOARD OF ACCOUNTANCY Minutes September 24, 2015

NEVADA STATE BOARD OF ACCOUNTANCY Minutes May 16, 2018

NEVADA STATE BOARD OF ACCOUNTANCY Minutes March 19, 2015

NEVADA STATE BOARD OF ACCOUNTANCY Minutes July 13, 2011

NEVADA STATE BOARD OF ACCOUNTANCY Minutes March 23, 2016

NEVADA STATE BOARD OF ACCOUNTANCY Minutes September 21, 2016

NEVADA STATE BOARD OF ACCOUNTANCY Minutes November 12, 2013

NEVADA STATE BOARD OF ACCOUNTANCY Minutes September 20, 2017

NEVADA STATE BOARD OF ACCOUNTANCY Minutes January 15, 2013

NEVADA STATE BOARD OF ACCOUNTANCY Minutes March 1, 2010

NEVADA STATE BOARD OF ACCOUNTANCY Minutes May 11, 2011

NEVADA STATE BOARD OF ACCOUNTANCY Minutes September 17, 2013

NEVADA STATE BOARD OF ACCOUNTANCY Minutes November 14, 2008

NEVADA STATE BOARD OF ACCOUNTANCY Minutes September 19, 2008

NEVADA STATE BOARD OF ACCOUNTANCY Minutes January 19, 2007

NEVADA STATE BOARD OF ACCOUNTANCY Minutes July 11, 2008

NEVADA STATE BOARD OF ACCOUNTANCY Minutes March 19, 2003

NEVADA STATE BOARD OF ACCOUNTANCY Minutes July 21, 2006

NEVADA STATE BOARD OF ACCOUNTANCY Minutes November 13, 2002

NEVADA STATE BOARD OF ACCOUNTANCY Minutes December 5, 2001

NEVADA STATE BOARD OF ACCOUNTANCY Minutes March 20, 2002

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

NEVADA STATE BOARD OF ACCOUNTANCY Minutes March 24, 2006

NEVADA STATE BOARD OF ACCOUNTANCY Minutes March 23, 2009

NEVADA STATE BOARD OF ACCOUNTANCY Minutes May 12, 2004

Texas State Board of Public Accountancy July 19, 2018

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

Texas State Board of Public Accountancy May 17, 2018

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 4, 2015 LANDON STATE OFFICE BUILDING, ROOM 556A TOPEKA, KS

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

Texas State Board of Public Accountancy May 12, 2016

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 JANUARY 23, 2015 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

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

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 DECEMBER 8, :00 AM, LANDON STATE OFFICE BUILDING, ROOM 106 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

Bylaws MONTANA SOCIETY OF CERTIFIED PUBLIC ACCOUNTANTS

MANCHESTER TOWNSHIP REORGANIZATION MEETING MINUTES January 4, 2017

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

Part I Wednesday, January 31, A. Call to Order, Invocation, and Pledge of Allegiance to the Flag

STATE CONTRACTORS BOARD

Tools Regulatory Review Materials California Accountancy Act

PROPOSED REGULATION OF THE BOARD OF DENTAL EXAMINERS OF NEVADA. LCB File No. R December 4, 2001

IMPORTANT INFORMATION ABOUT THE AGENDA AND PUBLIC MEETING

TEXAS PHYSICIAN ASSISTANT BOARD BOARD MEETING December 5, 2014

SUPPLY CHAIN MANAGEMENT ASSOCIATION ALBERTA BYLAWS

MINUTES Board Meeting October 1-2, 2015

CARSON CITY CULTURE & TOURISM AUTHORITY BOARD MEETING MINUTES JANUARY 19, 2018

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

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

BEFORE THE ALASKA OFFICE OF ADMINISTRATIVE HEARINGS ON REFERRAL FROM THE REAL ESTATE COMMISSION

NEVADA STATE COLLEGE FOUNDATION MEETING OF THE MEMBERS OF THE CORPORATION

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

New Jersey State Board of Accountancy Laws

THE CANINE AGILITY TRAINING SOCIETY, Inc.

POLK COUNTY DENTAL ASSOCIATION, INC. BY-LAWS (Revised OCTOBER 2010)

INSTITUTE OF CHARTERED ACCOUNTANTS OF GUYANA

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

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

MINUTES FLORIDA BARBERS BOARD BOHEMIAN HOTEL 700 BLOOM STREET CELEBRATION, FLORIDA Sunday, August 27, 2017

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

MINUTES FROM THE ELECTRICAL CONTRACTORS LICENSING BOARD MEETING HAMPTON INN & SUITES 80 BEACH DRIVE NE ST. PETERSBURG, FLORIDA JULY 15-17, 2015

MINUTES BOARD OF GOVERNORS MEETING Minden, NV August 30 31, 2017

THE AUSTRALIAN AND NEW ZEALAND FORENSIC SCIENCE SOCIETY INCORPORATED

APPLICATION CHECKLIST IMPORTANT Submit all items on the checklist below with your application to ensure faster processing. APPLICATION REQUIREMENTS

Mohonasen Central School District

WHEREAS, a settlement was reached between Chief Kenneth Scott and the Village of Highland Falls; and

STATE OF NEVADA SPEECH-LANGUAGE PATHOLOGY, AUDIOLOGY AND HEARING AID DISPENSING BOARD MINUTES OF PUBLIC MEETING. November 5, 2016

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

TEXAS MEDICAL BOARD BOARD MEETING MINUTES

Bylaws of The Belted Galloway Society

Uniform Accountancy Act Model Rules

SOUTHERN CALIFORNIA SCHUTZHUND CLUB, INC.

Central Virginia Basketball Officials Association Constitution

AMERICAN ASSOCIATION OF UNIVERSITY PROFESSORS UNION COUNTY COLLEGE CHAPTER CRANFORD, ELIZABETH, PLAINFIELD CAMPUSES CRANFORD, NEW JERSEY 07016

CONSTITUTION ARTICLE I Name and Mission Statement

CARSON CITY CULTURE & TOURISM AUTHORITY

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

IN THE SUPREME COURT OF THE STATE OF KANSAS. No. 118,378. In the Matter of LANCE M. HALEY, Respondent. ORIGINAL PROCEEDING IN DISCIPLINE

Uniform Accountancy Act Model Rules

PINELLAS COUNTY CONSTRUCTION LICENSING BOARD MINUTES

By Laws Maine Society of Certified Public Accountants

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

GEORGIA PEACE OFFICER STANDARDS AND TRAINING COUNCIL. Threadmill Complex August, Georgia June 8, :00 AM MINUTES

MINUTES FLORIDA BARBERS BOARD HILTON DAYTONA BEACH N. ATLANTIC AVENUE DAYTONA BEACH, FLORIDA Monday, May 6, 2013

STATUTE OF THE SLOVAK CHAMBER OF SOCIAL WORKERS AND SOCIAL WORK ASSISTANTS

MINUTES FROM THE ELECTRICAL CONTRACTORS LICENSING BOARD MEETING

NASHVILLE KENNEL CLUB, INCORPORATED - CONSTITUTION As amended 22 April, 2014 (AKC approved August 12, 2014)

MEETING OF THE FLORIDA BOARD OF AUCTIONEERS Amelia Island Plantation 6808 First Coast Highway Amelia Island, Florida 32034

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

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

Northern Metropolitan Cricket Association Incorporated. (Inaugurated 1922) A.I.N: A W A.B.N:

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

ALABAMA BUILDING COMMISSION ADMINISTRATIVE CODE CHAPTER 170 X 24 ALABAMA HOME INSPECTORS REGISTRATION PROGRAM TABLE OF CONTENTS

HAWAII SOCIETY OF CERTIFIED PUBLIC ACCOUNTANTS BYLAWS

SFA Basketball Officials Association of the Texas Association of Sports Officials Bylaws (Adopted March 2000)

Transcription:

NEVADA STATE BOARD OF ACCOUNTANCY Minutes January 16, 2015 An open meeting of the Nevada State Board of Accountancy was called to order at 8:00 A.M. by President, Benjamin C. Steele, on Friday, January 16, 2015 at the offices of Snell & Wilmer, 3883 Howard Hughes Pkwy, Suite 1100, Las Vegas, Nevada. Board Members Present: Benjamin C. Steele, President Robert C. Anderson, Secretary/Treasurer Candace Johnson Lisa L. Milke Nicola Neilon L. Ralph Piercy Brian Wallace Board Staff Present: Karen Peterson, Counsel Louis Ling, Counsel Viki A. Windfeldt, Executive Director Leslie C. Walsh, Board Coordinator A. Call to Order, Roll Call and Establish a Quorum B. Public Comment Section: In accordance with NRS 241.020 Public Comment will be taken prior to the beginning of the meeting. Note: No one was present for this section of the public comment agenda item. CONSENT AGENDA The Consent Agenda contains matters of routine acceptance. The Board Members may approve the consent agenda items as written or, at their discretion, may address individual items for discussion or change. *1. Approval of November 19, 2014 Board Meeting Minutes : *2. Approval of Applications for Certified Public Accountant Non Appearance : Veronica Acuna Margaret Amaroso Felishia Baggi Allison Baranick Hadas Bram-Mostyn Andrew Carr Alan Erickson Ryan Hambly Kevin Hameister Angela harlow Farahida Jamaluddin Felicia Koha Vicki Linton Edward Lopez Melinda Litherland Astrid Lucas Joshua Martinez Daren McDonald Andrew Minstein Jennifer Nay Kayson Pulsipher Nielsine Shserk Victor Taube Derek Vaughan Sara Walls Kristi Walton Weldon Wulstein Barry Zhang Page 1

January 16, 2015 Board Meeting Minutes *3. Approval of Change to License Status : Inactive Status: Michelle Enlow Glenn Hibl Saundra Johnson Ya-Mei Lin Retired Status: William Dick Janet Harry William Hartman Donna Herron Robert McKnight Linda Merz Return Active: Brian Stedeford *4. Approval of Finances : A. Treasurer s Report (November/December) *5. Approval of Fictitious Name Use : A. AAA Tax Planning & Assurance Services LLC *6. Approval of CPA Examination Scores October/November 2014 Window (For Possible Action) *7. Nothing scheduled for this agenda item. The consent agenda and supporting documents were reviewed by the Board. Motion was made, seconded and carried to approve the consent agenda items. Board Members Candace Johnson abstained from voting on Applications for Certified Public Accountant for Vicki Linton and Kristi Walton. REGULAR AGENDA Agenda Item 8: Grievance Report and Grievance Matters Note: NRS 241.020 requires the Board to list individuals that may have administrative action taken against them in connection with the Board s disciplinary grievance report. The Board may convene in closed session to consider the character, alleged misconduct, professional competence or physical or mental health for any of the grievances filed with or disciplinary action considered by the board. A. Review of Grievance Report Motion was made, seconded and carried to go into closed session to discuss grievance matters. Upon resumption of the open session motion was made, seconded and carried to close complaint matter S-10-22 based on compliance with provisions. Motion was made, seconded and carried to close complaint matter R-12-13 based on compliance with provisions. Motion was made, seconded and carried to close complaint matter S-14-20 based on lack of cause. Motion was made, seconded and carried to close complaint matter S-14-21 based on lack of cause. Page 2

January 16, 2015 Board Meeting Minutes Agenda Item 8(Cont.) B. Board Disciplinary Hearing: Daniel Scarberry, CPA Appearance 9:00 AM This matter has been continued to another scheduled Board Meeting. C. Board Disciplinary Hearing: Alan Houldsworth, CPA Appearance 11:00 AM The scheduled hearing was cancelled. Motion was made, seconded and carried to approve the Stipulated Findings of Fact, Conclusions of Law, Disciplinary Order and Decision with the following provisions: 1) Houldsworth CPA-0971 Certificate Revoked. Revocation Stayed with license suspended for 6 months. During the 6 month suspension from the practice of public accounting, Houldsworth shall not sign any documents, use letterhead, business cards or emails with his name the CPA designation. 2) Houldsworth shall complete 8 hours of CPE in the area of auditing and accounting and 4 hours of CPE in the area of ethics in addition to the normal CPE requirements for December 31, 2015. Documentation shall be provided with the completion of the required CPE. 3) Houldsworth shall receive a formal letter of reprimand from the Board. 4) Houldsworth agrees to pay a fine of $1000 within 30 days of the decision. 5) Houldsworth & Company is placed on probation for a period of 3 years from the date of the decision at which time the probation will terminate provided compliance has occurred with the provisions. 6) Houldsworth & Company shall submit a quality control document in compliance with the Statement on Quality Control Standards (SQCS) No. 8 to the Board within 30 days for the Board s review and approval; thereafter, the quality control document shall be submitted to the Board for review and approval if there is a substantial change to the document or the Board wants to review the document to determine compliance with SQCS 8, with the emphasis on how the Firm addresses independence, during the probation period. 7) Houldsworth & Company shall provide to the Board the name of its employee who is a licensed CPA who is doing attest work and signing reports for Houldsworth & Company; if the Board does not approve the licensed CPA who is doing attest work for the firm, the Board can require pre-release reviews during the Firm s probation period. 8) Discipline imposed on Houldsworth & Company shall be binding upon and apply to any successors or assigns of the firm including any purchaser or buyer of all or substantially all of the assets of the firm. 9) Houldsworth and Houldsworth & Company will comply with the Board s previously issued Findings of Fact, Conclusions of Law and Decision dated June 9, 2014. 10) Houldsworth agrees to pay the Board s attorney s fees and costs in the amount of $2,787.50 associated with this matter. 11) Houldsworth agrees to pay the Board s investigator s fees and costs in the amount of $2,340.00 associated with the investigation of this matter. Page 3

Agenda Item 8C (Cont.) January 16, 2015 Board Meeting Minutes 12) The total sum due and payable in the amount of $5,127.50 shall be paid within 30 days of the date of the Stipulated Findings of Fact, Conclusions of Law, Disciplinary Order and Decision. 13) Houldsworth and Houldsworth & Company failure to comply with the terms and conditions of the stipulated agreement shall result in the automatic revocation of the certificate, license and firm registration without any further action by the Board. 14) The decision will be published in accordance with NAC 628.450. Agenda Item 9: Report of Legal Counsel A. Board Approval of Investigative Employment Contract for Harry Parsons, CPA Motion was made, seconded and carried to approve the employment contract for Harry Parsons, CPA. B. Board Approval of Staff, Legal Counsel and Board President to act on items during the legislative session as needed. Motion was made, seconded and carried to approve Board staff, Legal Counsel and Board President to act on items during the legislative session as needed. Agenda Item 10: Report of Executive Director : No items were discussed on this agenda item. Agenda Item 11: Board discussion and review of draft proposed regulation changes Louis Ling provided a summary of the procedures and follow up from requested information at the Board s previous meeting. The Board discussed the proposed disciplinary procedures and will discuss again at their next meeting. Agenda Item 12: Board review and determination of Application for Certified Public Accountant : Board Investigator, Patrick Thorne appeared to discuss the following individuals: A. Sandeep Garg The Board reviewed the information provided in connection with the Application for Certified Public Accountant for Mr. Garg. Based on the information provided, motion was made, seconded and carried to approve the application for CPA licensure for Mr. Garg. The approval is subject to review of the experience and positive report from Board Investigator, Patrick Thorne. Page 4

Agenda Item 12 (Cont.) B. Rana Lacer January 16, 2015 Board Meeting Minutes The Board reviewed the information provided in connection with the Application for Certified Public Accountant for Ms. Lacer. Based on the information provided, motion was made, seconded and carried to approve the application for CPA licensure for Ms. Lacer. The approval is subject to review of the experience and positive report from Board Investigator, Patrick Thorne. Board member, Ralph Piercy abstained from the vote. C. Nellie Symons The Board reviewed the information provided in connection with the Application for Certified Public Accountant for Ms. Symons. Based on the information provided, motion was made, seconded and carried to approve the application for CPA licensure for Ms. Symons. The approval is subject to review of the experience and positive report from Board Investigator, Patrick Thorne. Agenda Item 13: Board determination of accounting electives toward education requirement (For Possible Approval) Motion was made, seconded and carried to approve the request of Creighton Nady for the use of BADM 745, Commercial Bank Management and BADM 750, Information and Communications Technology in Organizations offered at the University of Nevada, Reno, as approved courses toward the Accounting Elective requirement. Motion was made, seconded and carried to deny the request of Creighton Nady for the use of BADM 730, Economics of the Firm offered at the University of Nevada, Reno as an approved course toward the Accounting Elective requirement. Agenda Item 14: Recommendation of Hearing Officer based on the hearings held for Non-Response to the Board s Practice Monitoring (Peer Review) Program: Motion was made, seconded and carried to approve the hearing officer s recommendation to revoke the CPA licenses of Bryan Goslin and Christopher Lamb for non-response to the Board s Practice Monitoring (Peer Review) Program. Motion was made, seconded and carried to dismiss the formal complaints against the following individuals based on compliance: Katherine Campagna Michael Combs Mark Dicus Donna Herron Elizabeth Londot Merrie Mears Jeffrey Mohlenkamp Michelle Terrel Scott Thunder Katherine Tracy Page 5

January 16, 2015 Board Meeting Minutes Agenda Item 15: Board Request for Waiver of CPE Penalty A. Damiana Crimi Motion was made, seconded and carried to deny the request for waiver of the CPE penalty imposed for completing the required CPE outside the calendar year. Agenda Item 16: President s Report Board President, Benjamin Steele discussed his attendance at the upcoming NASBA Board meeting and will report on it at the next meeting. Agenda Item 17: Next Board Meeting: March 19, 2015 Reno, Nevada Public Comment Section: In accordance with NRS 241.020 Public Comment will be taken prior to the adjournment of the meeting. Note: No one was present for this section of the public comment agenda item. Adjournment Page 6