Texas State Board of Public Accountancy May 17, 2018

Similar documents
Texas State Board of Public Accountancy July 19, 2018

Texas State Board of Public Accountancy May 12, 2016

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

Texas State Board of Public Accountancy July 13, 2017

Texas State Board of Public Accountancy March 24, 2016

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

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 November 14, 2002

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

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

MINUTES. Texas State Board of Public Accountancy July 25, 2002

NEVADA STATE BOARD OF ACCOUNTANCY Minutes July 13, 2011

BYLAWS TEXAS SOCIETY OF CERTIFIED PUBLIC ACCOUNTANTS

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

Leadership Roles and Responsibilities

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

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

NEVADA STATE BOARD OF ACCOUNTANCY Minutes May 16, 2018

MINUTES EXECUTIVE BOARD MEETING NOVEMBER 9-10, 2018 THE MARSHALL HOUSE; SAVANNAH, GA

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

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

LIFE at UCF, Inc. BY-LAWS

Bowling Club Constitution Eastern Connecticut State University. Eastern Bowling Constitution

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

NEVADA STATE BOARD OF ACCOUNTANCY Minutes January 16, 2015

ECSU Music Society Constitution

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

NEVADA STATE BOARD OF ACCOUNTANCY Minutes March 1, 2010

Risk and Insurance Management Society, Inc. (RIMS)

SACRAMENTO COUNTY TREASURY OVERSIGHT COMMITTEE BYLAWS

The name of this club shall be Anime Club of Eastern Connecticut State University.

ANNOTATED Amended and Restated Bylaws of Green Valley Recreation, Inc.

The Campus Lantern Constitution Eastern Connecticut State University

BYLAWS OF THE SOUTH CAROLINA ASSOCIATION OF CERTIFIED PUBLIC ACCOUNTANTS

Bylaws of Hoover Valley Volunteer Fire and Emergency Services, Inc. Charter No April 8, 2014September 9, 2017 PREAMBLE

Bylaws MONTANA SOCIETY OF CERTIFIED PUBLIC ACCOUNTANTS

Uniform Accountancy Act Model Rules

CONSTITUTION and BY-LAWS

BYLAWS FOR THE WOMEN'S COUNCIL OF REALTORS JACKSONVILLE

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

Public Relations Student Society of America (P.R.S.S.A) Club Constitution

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

Bylaws of Healthcare Businesswomen s Association. October 18, 2016 [November 6, 2014] Article I Name and principal office

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

Women s Council of REALTORS Ohio Chapter Bylaws

TX 802. Squadron. Booster Club. Bylaws

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

HAWAII SOCIETY OF CERTIFIED PUBLIC ACCOUNTANTS BYLAWS

COLLABORATIVE LAW ALLIANCE OF NEW HAMPSHIRE

of PRESTWICKE PROPERTY OWNERS ASSOCIATION, Inc.

Harry Potter Club Constitution

PROFESSIONAL ETHICS COMMITTEE PROCEDURES MANUAL

BYLAWS FOR THE WOMEN'S COUNCIL OF REALTORS SOUTHWEST RIVERSIDE COUNTY

Texas A&M University Graduate and Professional Student Council By-Laws

In The Name of Allah Most Gracious Most Merciful CONSTITUTION AND BYLAWS OF CHAPEL HILL ISLAMIC SOCIETY

NEVADA STATE BOARD OF ACCOUNTANCY Minutes May 11, 2011

WASHOE SCHOOL PRINCIPALS ASSOCIATION CONSTITUTION

Texas Facilities Commission

MINUTES EXECUTIVE BOARD MEETING JANUARY 28, 2016 EL PASO CONVENTION CENTER EL PASO, TX

ST. LOUIS REGIONAL LIBRARY NETWORK BYLAWS

NEVADA STATE BOARD OF ACCOUNTANCY Minutes September 24, 2015

Knit Wits Club Constitution

BYLAWS TEXAS SOCIETY OF CERTIFIED PUBLIC ACCOUNTANTS. APPROVED BY: TSCPA Membership. EFFECTIVE DATE: October 11, 2014

BOARD OF EMPLOYEE LEASING COMPANIES. TELEPHONE CONFERENCE CALL MEETING MINUTES WEDNESDAY, MARCH 16, :00 a.m. EST MEET-ME-NUMBER: (888)

TEXAS PUBLIC FINANCE AUTHORITY

Eastern Finance Association Eastern Connecticut State University. Official Constitution

BYLAWS OF THE INDEPENDENT ASSOCIATION OF PUBLISHERS' EMPLOYEES TNG-CWA LOCAL 1096

President Chain Store Corporation Rules of Procedure for Board of Directors Meetings (Translation)

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

California Society of Certified Public Accountants Bylaws

QUECHEE LAKES LANDOWNERS' ASSOCIATION, INC. BY-LAWS. Incorporated under the Laws of Vermont as a Non-Profit Association

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

SENATE CAUCUS MINUTES FIRST MEETING

NEVADA STATE BOARD OF ACCOUNTANCY Minutes November 12, 2013

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

Dance Team Constitution

BE IT RESOLVED by the Board of Directors of SUN DOME, Inc. that the By-laws of SUN ARTICLE I MEMBERSHIP

BOARD OF EMPLOYEE LEASING COMPANIES

BY-LAWS OF WOODBRIDGE TOWNHOMES

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

BYLAWS OF THE WYOMING STATE BAR

ASSOCIATION OF GOVERNMENT ACCOUNTANTS NASHVILLE CHAPTER BYLAWS

SOUTHERN CALIFORNIA SCHUTZHUND CLUB, INC.

SOA Bylaws Approved by the SOA Board of Directors, October 2017

BYLAWS OF THE UNITED STATES TENNIS ASSOCIATION FLORIDA SECTION, INC As Amended December 1, 2007

TEXAS ACADEMY OF FAMILY PHYSICIANS BYLAWS (Revised November 2017)

BYLAWS FOR THE PRESCOTT AREA (AZ) BUSINESS RESOURCE GROUP OF THE WOMEN'S COUNCIL OF REALTORS

New Jersey State Board of Accountancy Laws

BYLAWS Revised October 2017

Rim O The World Association of Realtors (Revision April 15, 2015)

BY-LAWS OF FOX HOLLOW HOMEOWNERS' ASSOCIATION, INC. BY-LAWS of the FOX HOLLOW HOMEOWNERS' ASSOCIATION, INC. adopted this 27th day of June, 2003.

BY-LAWS OF WEST CAMPUS DIVISION 2 HOMEOWNERS ASSOCIATION ARTICLE I NAME AND LOCATION

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

Bylaws of Chelmsford TeleMedia Corporation

ARTICLE I Name, Principal Office, Purpose and Restrictions Page 1.01 Name Principal Office Purpose 3 1.

KENTUCKY SCHOOL NURSES' ASSOCIATION

BYLAWS Approved September 11, 2017

THE STATE OF TEXAS COUNTY OF CAMERON

TRAVEL AND TOURISM RESEARCH ASSOCIATION BYLAWS Revised and Approved August, 2013

Transcription:

Texas State Board of Public Accountancy The Texas State Board of Public Accountancy met from 10:06 a.m. until 11:35 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 8:52 a.m. on May 3, 2018. (TRD #2018-005038). (ATTACHMENT 1) Board Presiding Officer Susan Fletcher Executive Committee Member-at-Large Lisa A. Friel, CPA Donna J. Hugly, CPA James D. Ingram IV, CPA Executive Committee Member-at-Large Timothy L. LaFrey, Esq., CPA Assistant Presiding Officer William Lawrence Treasurer Roselyn E. Morris, Ph.D., CPA Secretary Steve D. Peña, CPA Debra S. Sharp Member Absent Jamie D. Grant excused Kimberly E. Wilkerson, Esq. excused Coalter Baker, CPA Hope Everett, Esq. Sean McVey, Esq. Carissa Nash Craig Nauta John Sharbaugh Amy Trost Roel Cantu Ismael Castillo Donna Hiller Natalie Miller John D. Moore, Esq. Julie Prien Marisa Rios April Serrano I. Mr. Cavazos, Presiding Officer, called the meeting to order at 10:06 a.m. Mr. Treacy called roll and declared a quorum. Mr. S. Peña moved to excuse Mr. Grant and Ms. Wilkerson s absence from the Board meeting. Ms. Fletcher seconded II. III. Mr. McAdams moved to approve the March 29, 2018 Board meeting minutes as presented. Dr. Morris seconded Mr. McAdams, Ad Hoc Audit Committee Chair, reported on the May 16, 2018 committee meeting. Lisa A. Friel, CPA Steven Ogle Mr. McAdams moved for the internal auditor to conduct a follow-up review of the State Auditor s Office audit issued December 2017 and that the internal audit should begin after completion of the Sunset Review and the Comptroller s Post Payment Audit. Dr. Morris seconded

IV. Mr. Cavazos, Executive Committee Chair, reported on the May 16, 2018 committee meeting. Susan Fletcher Timothy L. LaFrey, Esq., CPA William Lawrence Steven Ogle John Sharbaugh Donna Hiller A. Mr. McAdams moved to approve the Board s financial statements as presented. Mr. B. Peña seconded B. Mr. B. Peña moved to revise the Board s Fund Balance Reserve policy beginning September 1, 2018 to include the total annual amount of the SDSI payment, $703,344, in the calculation of the fund balance reserve (replacing the former calculation of including 25% of the annual amount). Mr. McAdams seconded C. See Agenda Item III for action taken. D. Mr. S. Peña moved to approve the Peer Assistance Oversight Committee s report as presented. Mr. Ingram seconded Craig Nauta, Program Director of the TSCPA s Peer Assistance Program was introduced and answered questions from Board Members regarding the program. E. The following was reported: 1. Mr. Treacy reported on correspondence from the Chair of the NASBA Executive Director s Committee regarding alternate pathway to the CPA designation. 2. NASBA dates of interest: a. Western Regional Meeting June 26-28, 2018 in Olympic Valley, CA (Lake Tahoe) b. 111 th Annual Meeting October 28-31, 2018 in Scottsdale, AZ. At this time, Mr. Baker, CPA, NASBA Director-at-Large, made a presentation to the Board regarding NASBA activities. F. Mr. Cavazos reviewed thank you letters from the public. V. Mr. B. Peña, Behavioral Enforcement Committee chair, reported on the following committee meeting. April 25, 2018 Bennett Allison, CPA Patrick Durio, CPA James D. Ingram IV, CPA Karen W. Jones, CPA Steve D. Peña, CPA Debra Sharp Members Absent Donna J. Hugly, CPA A. Dr. Morris moved to dismiss the following investigations based on insufficient evidence of a violation of the Act or Rules. Ms. Friel seconded the motion and it passed. 1. Investigation Nos. 18-03-01L 1 and 18-03-02L 1 2. Investigation No. 18-01-03L 1 3. Investigation Nos. 18-02-10L 1 and 18-02-11L 1 4. Investigation Nos. 17-09-22L 1 and 17-09-23L 1 5. Investigation Nos. 18-02-12L 1 and 18-02-13L 1 2

6. Investigation No. 17-09-16L 1 7. Investigation Nos. 17-09-10L 1 and 17-09-11L 1 B. Ms. Fletcher moved to dismiss Investigation Nos. 17-07-04L 1 and 17-07-05L 1 based on voluntary compliance with the Act and Rules. C. Mr. B. Peña reported that the committee considered four other matters that do not require Board action at this time. D. The next committee meeting will take place on July 2, 2018 at 9:00 a.m. VI. Mr. Johnson, Technical Standards Review Committee chair, reported on the following committee meeting. April 19, 2018 Lisa Friel, CPA Pete Gonzales, CPA Jamie Grant Jeffrey L. Johanns, CPA Dilliana M. Stewart, CPA Members Absent Carissa Nash John Moore, Esq. A. Mr. Johnson reported that no action was taken on the following investigations: 1. Investigation No. 17-08-03T 2. Investigation Nos. 17-12-01T, 17-12-02T and 17-12-03T B. Mr. S. Peña moved to grant a waiver request from limitation of scope under Section 527.5(d) of the Board s Rules in Investigation No. 18-01-01A 2. Ms. Fletcher seconded the motion and it passed. C. Mr. B. Peña moved to grant the waiver request from limitation of scope for the following investigations. Mr. S. Peña seconded the motion and it passed. 1. Investigation Nos. 15-12-18L 2 and 15-10-07L 2 2. Investigation No. 02-10-19L 2 3. Investigation No. 14-01-05L 2 4. Investigation No. 13-08-01L 2 D. The committee considered three other matters that do not require Board action at this time. E. The next committee meeting will take place on July 19, 2018 at noon. VII. VIII. IX. See Agenda Item IV-D for action taken. Ms. Beiter, 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 the Agreed Consent Orders, Administrative Disciplinary Actions, and Proposed Default Judgment Board Orders: A. Agreed Consent Orders Behavioral Enforcement Committee Mr. Lawrence moved to approve the following ACO as presented. Mr. S. Peña seconded the motion and it passed. 3

Investigation Nos.: 17-03-01L & 17-03-02L Hometown: Fort Worth, TX Respondents: William M. McCutchen & Certificate No.: 084829 Marty McCutchen, CPA Firm License No.: R00510 Rule Violation: 501.74(b) Act Violation: 901.502(6) Respondents entered into an ACO with the Board whereby Respondents were reprimanded. In addition, Respondent must pay $363.80 in administrative costs within 30 days of the effective date of the Board Order and must complete his already existing continuing professional education (CPE) requirement by completing 40 credits of technical CPE during each of the three years following the effective date of the Board Order, with 20 credits of each year s CPE taken live. Respondents failed to timely address a client s issue with the IRS resulting from supposed late filing of payroll tax returns. Significant penalties were assessed but were later abated and removed in full. 3 B. Administrative Disciplinary Actions Ms. Fletcher moved to approve the following Disciplinary Actions as presented. Dr. Morris 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. Respondents, although properly notified of the proposed disciplinary action and their right to a hearing on the matter, failed to request a hearing. Staff recommends that the certificate of each Respondent still not in compliance be revoked without prejudice. Each Respondent may regain his or her certificate by paying all license fees and late fees and by otherwise coming into compliance with the Act. Respondents violated Act Section 901.502(4) (failure to pay license fees for three consecutive years). (ATTACHMENT 2) 17-12-10196 17-12-10228 18-01-10001 18-01-10039 2. Respondents: In the Matter of Disciplinary Action Against Certain License Holders for CPE Delinquencies Section 901.411 (Continuing Professional Education). The Respondents, although provided with a preliminary report dated November 15, 2016 and having been notified of the proposed disciplinary action and their right to a hearing on the matter, failed to request a hearing. Staff recommends that the license of each Respondent still 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, staff recommends a $100 penalty be imposed for each year a Respondent is not in compliance with the Board's CPE requirements. Respondents violated Board Rules 501.94 (Mandatory CPE) and 523.111 (Required CPE Reporting), and Act Section 901.411. (ATTACHMENT 3) 17-12-10001 17-12-10180 18-01-10040 18-01-10201 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 Board Rule 515.3 (License Renewals for Individuals and Firm Offices). Respondents, although properly notified of the proposed disciplinary action and their right to a hearing on the matter, failed to request a hearing. Staff recommends 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. Respondents violated Act Section 901.502(12) (Violations of Board Rules). (ATTACHMENT 4) 17-12-10181 17-12-10195 18-01-10202 18-01-10214 4

C. Proposed Default Judgment Board Orders Dr. Morris moved to approve the following Proposed Default Judgment Orders as presented. Ms. Friel seconded 1. Investigation No.: 17-08-01L Hometown: Cedar Park, TX Respondent: Mark Thomas Weston Certificate No.: 089273 Rule Violations: 501.90(2), 501.90(10), 501.91(4), 501.93 Act Violations: 901.502(6), 901.502(11) Respondent failed to respond to an offer of an ACO by the BEC Committee revoking the Respondent s certificate and license for misappropriating funds using the corporate account and credit cards of a non-profit corporation for personal use in the amount of $850,000 and for failing to report an agreed judgment in a civil action against him. Respondent, although properly notified of the proposed disciplinary action and his right to a hearing on the matter, failed to request a hearing. Staff recommended the certificate and the license of the Respondent be revoked and that he be assessed an administrative penalty of $10,000. The Board approved staff s recommendation. 4 2. Investigation Nos.: 17-09-18L & 17-09-19L Hometown: Magnolia, TX Respondents: Rita Bernadette Hill & Certificate No.: 014865 Rita Bernadette Hill (Firm) Firm License No.: S06413 Rule Violations: 501.74, 501.76, 501.90(12), 501.93 Act Violations: 901.502(6), 901.502(11) Respondents refused to return records to a client or to his new accountant, failed to return phone calls and did not complete the client s 2015 tax return. Respondents provided incorrect information to the IRS on W2s, filed quarterly reports and tax returns late or did not file them at all and Respondent s individual license is delinquent/expired. Respondents failed to respond to the written communication from the Board of January 25, 2018 offering a proposed ACO. Respondents, although properly notified of the proposed disciplinary action and their right to a hearing on the matter, failed to request a hearing. Staff recommended the certificate and the licenses of the Respondents be revoked and that they be assessed an administrative penalty of $10,000. The Board approved staff s recommendation. 4 XI. Mr. S. Peña moved to adopt the following Board Rules. Mr. McAdams seconded the motion and it passed unanimously. 1. Section 501.90 (Discreditable Acts) (ATTACHMENT 5) 2. Section 501.93 (Responses) (ATTACHMENT 6) 3. Section 511.57 (Qualified Accounting Courses) (ATTACHMENT 7) 4. Section 511.59 (Definition of 150 Semester Hours) (ATTACHMENT 8) XII. XIII. Mr. Cavazos reviewed the schedule of future Board meetings. Mr. Cavazos adjourned the meeting at 11:35 a.m. ATTEST:, Presiding Officer, Secretary 1 2 3 4 Mr. Ingram, Mr. B. Peña, Mr. S. Peña and Ms. Sharp recused themselves from participating in this matter. Ms. Friel, Mr. Johnson, and Mr. McAdams recused themselves from participating in this matter. Ms. Hugly, Mr. Ingram, Mr. LaFrey, and Mr. B. Peña recused themselves from participating in this matter. Mr. Cavazos, Ms. Hugly, Mr. Ingram, Mr. B. Peña, Mr. S. Peña and Ms. Sharp recused themselves from participating in this matter. 5