Accountancy Board of Ohio Minutes of Board Meeting July 10, 2015



Similar documents
ACCOUNTANCY BOARD OF OHIO MINUTES OF NOVEMBER 4, 2011 MEETING

ACCOUNTANCY BOARD OF OHIO MINUTES OF APRIL 29, 2011 MEETING

MINUTES OF THE KANSAS BOARD OF ACCOUNTANCY 9:00 AM APRIL 26, 2013 LANDON STATE OFFICE BUILDING TOPEKA, KS

NEW JERSEY STATE BOARD OF ACCOUNTANCY PUBLIC SESSION MINUTES JANUARY 27, 2005 SOMERSET ROOM - 6TH FLOOR

MINUTES OF THE KANSAS BOARD OF ACCOUNTANCY MAY 1, 2015 LANDON STATE OFFICE BUILDING, ROOM 556A TOPEKA, KS

OTHERS PRESENT: Art Renner, CPA, Executive Director of CT Society of CPA

NC General Statutes - Chapter 93 1

TENNESSEE BOARD OF SOCIAL WORKER LICENSURE MINUTES

CHAPTER 20. FLORIDA REGISTERED PARALEGAL PROGRAM PREAMBLE. The purpose of this chapter is to set forth a definition that must be met in order to

Chapter EDITION. Accountants; Tax Consultants and Preparers

Agency Determination [150B- 21.3A(c)(1)a] Necessary without substantive public interest. public interest. public interest.

TENNESSEE BOARD OF COURT REPORTING

DIVISION OF CORPORATIONS, BUSINESS AND PROFESSIONAL LICENSING

CHAPTER 20. FLORIDA REGISTERED PARALEGAL PROGRAM PREAMBLE RULE PURPOSE

ORDER. ( the Commissioner ) against Joseph B. Jehoich ( Jehoich ) pursuant to Maryland Code

UNITED STATES DISTRICT COURT FOR THE DISTRICT OF MARYLAND

LICENSE APPEAL COMMISSION CITY OF CHICAGO

Recommendations of the Disciplinary Board dated October 7, 2013, the Petition for

BOARD OF OPTICIANRY GENERAL BUSINESS MEETING MINUTES

Rule 42. Practice of attorneys not admitted in Nevada. (1) All actions or proceedings pending before a court in this state;

B. Material breach means the failure to comply with this CO in whole or in part by commission or omission.

REFERENCE TITLE: accountancy board; certified public accountants HB Introduced by Representative Thorpe AN ACT

CHAPTER 46 RULES OF THE BOARD OF EXAMINERS OF SHORTHAND REPORTERS

TENNESSEE BOARD OF ALCOHOL AND DRUG ABUSE COUNSELORS MINUTES. Richard Terry Kinnaman, LADAC, Chair Jacques Tate, LADAC Sherry Butler, LADAC

RULE 13 CONTINUING EDUCATION

For the purpose of 245 CMR 2.00 the terms listed below have the following meanings:

SUBSTITUTE SENATE BILL State of Washington 64th Legislature 2016 Regular Session

CHAPTER 5 CERTIFICATE STATUS MAINTENANCE C.R.S. 1973, , (5), and

Bylaws of the Lawyer-Client Fee Dispute Resolution Committee of the Cleveland Metropolitan Bar Association. Enacted November 18, 2015

MERCER COUNTY BAR ASSOCIATION XTREME CLE. 2.0 NJ CLE Credits. Charles Centinaro, Esq., Director of Attorney Ethics

CERTIFIED PUBLIC ACCOUNTANT LICENSING ACT

W.Va. Code 30-9 Effective June 5, 2008.]

DEPARTMENT OF REGULATORY AGENCIES DIVISION OF REAL ESTATE MORTGAGE BROKERS PERMANENT RULE 4CCR MORTGAGE BROKER LICENSING EDUCATION

SENATE FILE NO. SF0082. Sponsored by: Senator(s) Sessions, Job and Meier A BILL. for. AN ACT relating to certified public accountants; modifying

BOARD OF EXAMINERS FOR SOCIAL WORKERS 4600 Kietzke Lane, Suite C121, Reno, Nevada

M.R IN THE SUPREME COURT OF THE STATE OF ILLINOIS

NC General Statutes - Chapter 90B 1

City of Miami. City Hall 3500 Pan American Drive Miami, FL www. miamigov. corn. INeuhr _611di[G. J>Jf ^ ^^1 ^ 'l^^l^ Meeting Minutes

BOARD OF PROFESSIONAL CONDUCT OF THE SUPREME COURT OF OHIO PREHEARING INSTRUCTIONS

SECRETARY OF HOUSING AND ECONOMIC DEVELOPMENT TIMOTHY P. MURRAY LIEUTENANT GOVERNOR

STATE OF MICHIGAN DEPARTMENT OF CONSUMER AND INDUSTRY SERVICES BUREAU OF HEARINGS

How To Get A $1,000 Filing Fee From A Bankruptcy Filing Fee In Arkansas

Section 2 - Purpose The principal purposes of the ISHM, as more fully set forth in its Articles of Incorporation are to:

RISK PURCHASING GROUP REGISTRATION PACKET

CHAPTER SOCIAL WORKERS

E-NEWSLETTER. Kentucky Board of Accountancy 2015 LICENSE RENEWAL. In This Issue BOARD MEMBERS BOARD MEETING DATES FOR 2015.

Arkansas State Board of Public Accountancy

Indiana Board of Accountancy

STATE OF MINNESOTA OFFICE OF ADMINISTRATIVE HEARINGS FOR THE DEPARTMENT OF COMMERCE

MINUTES. The February 17, 2010 meeting of the Utah Real Estate Commission began at 9:08 a.m. with Chair Hancock conducting.

TENNESSEE BOARD OF COURT REPORTING. Official Meeting Minutes

PLEASE NOTE. For more information concerning the history of this Act, please see the Table of Public Acts.

Counselor, Social Worker & Marriage and Family Therapist Board

Division of Insurance, Petitioner v. Lisa Sue Mize, Respondent Docket No. E Order on Petitioner's Motion for Summary Decision

CALL TO ORDER: Dr. Pearce, Chair, called the meeting to order at 9:00 a.m. Those present for all or part of the meeting included the following:

WISCONSIN DEPARTMENT OF REGULATION & LICENSING

[Cite as Disciplinary Counsel v. Mecklenborg, 139 Ohio St.3d 411, 2014-Ohio-1908.]

SECRETARY OF HOUSING AND ECONOMIC DEVELOPMENT. Division of Insurance, Petitioner v. Edna D. Duvall, Respondent Docket No. E

THE KENTUCKY PARALEGAL ASSOCIATION PROFESSIONAL STANDARDS AND CERTIFICATION PROGRAM

PART 3 REPRESENTATION, PRACTICE, AND PROCEDURES

Rules and Regulations Relating to The Licensing And Regulation. of The Private Security Guard Business

State Specific Ethics for the Tennessee CPA

RULE. Office of the Governor Real Estate Appraisers Board. Appraisal Management Companies (LAC 46:LXVII.Chapters )

CFA SOCIETY CLEVELAND: NOT JUST FOR CFA CHARTERHOLDERS

STATE OF MICHIGAN DEPARTMENT OF LABOR AND ECONOMIC GROWTH OFFICE OF FINANCIAL AND INSURANCE SERVICES

Title 31 MARYLAND INSURANCE ADMINISTRATION

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

* * * a. four (4) years electrical work experience approved by the board; which shall include the following:

(d) The initial members shall serve the following terms as designated by the governor:

252 CMR: BOARD OF REGISTRATION IN PUBLIC ACCOUNTANCY

Licensed Clinical Mental Health Counselor Renewal/Reinstatement Application

AGENDA LIBRARY BOARD MEETING

MORTGAGE BANKERS ASSOCIATION OF JACKSONVILLE, INC. BY-LAWS. ARTICLE I Name

INTERNATIONAL SOCIETY OF ARBORICULTURE (ISA) CERTIFICATION PROGRAM ETHICS CASE PROCEDURES

AN ACT IN THE COUNCIL OF THE DISTRICT OF COLUMBIA

The Interior Designers Act

FLORIDA REGISTERED PARALEGAL APPLICATION CHAPTER 20, RULES REGULATING THE FLORIDA BAR

Defending Your License

This revenue procedure provides guidance regarding a new, voluntary Annual

MINUTES. Board of Veterinary Medicine. General Business Meeting. Embassy Suites 1100 SE 17 th Street Ft. Lauderdale, FL

Caudill & Associates, CPA th Street Portsmouth, OH P: F:

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

CHAPTER MARRIAGE AND FAMILY THERAPY PRACTICE

NEBRASKA ADMINISTRATIVE CODE TITLE 434 NEBRASKA COLLECTION AGENCY LICENSING ACT

MINUTES INDIANA BOARD OF CHIROPRACTIC EXAMINERS MAY 3, 2007

Lawrence O Connor, D.C. Thomas A. Senatore, Sr., D.C. Albert Stabile, Jr., D.C. Brett A. Wartenberg, D.C. James L. Winters, D.C.

.DISCIPLINARY ACTION REPORT IN ALPHABETICAL ORDER BY LAST NAME

PORTAGE LAKES JOINT VOCATIONAL SCHOOL DISTRICT PORTAGE LAKES CAREER CENTER ORGANIZATIONAL/REGULAR MEETING Tuesday, January 15, :00 p.m.

THE VIRGINIA BOARD OF ACCOUNTANCY (VBOA) PEER REVIEW OVERSIGHT COMMITTEE

Public Comment on Board Related Items Ms. Peiffer called for public comment on Board related items. No public comments were made.

HOUSE BILL No page 2

The Missouri Chapter of Association of Air Medical Services Bylaws Approved June 23, 2008

Specialty Certification Standards Federal Taxation Law Attorney Information

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

FLORIDA Board of Optometry. DRAFT MINUTES July 15, West Palm Beach Marriott 1001 Okeechobee Boulevard West Palm Beach, Florida, 33410

TEXAS LOW-LEVEL RADIOACTIVE WASTE DISPOSAL COMPACT COMMISSION. Minutes of the July 21, 2009 Meeting as Adopted August 19, 2009

BY-LAWS OF NEW YORK PASSIVE HOUSE INC. (NYPH) (Not-For-Profit Corporation)

THE SOCIAL WORK LICENSURE (LCSW) LAW

CREDIT SERVICE ORGANIZATION MAIN OFFICE APPLICATION

IAC 8/11/10 Accountancy[193A] Ch 10, p.1. CHAPTER 10 CONTINUING EDUCATION [Prior to 7/13/88, see Accountancy, Board of[10]]

Transcription:

The Accountancy Board met on July 10, 2015 in Room East B on the 31st floor of the Vern Riffe Center for Government and the Arts, 77 South High Street, Columbus, Ohio with the following members present: Michael Comer, CPA (Chair), James Carroll, CPA (Vice-Chair), Robert Fay, CPA (Immediate Past Chair), W. Michael Fritz, CPA (Past Chair), James Gottfried, CPA (Member), Michael Guinigundo, CPA (Member), Margaret Gilmore, CPA (Member) and Adriana Sfalcin (Public Member). James Gero, CPA (Secretary) was not present. Representing the Board staff was John E. Patterson, Executive Director, Tracey F. Fithen, Assistant Executive Director and Nick Chucales, Investigative Supervisor. Board counsel present was Rachel Huston, Esq., representing the office of the Attorney General. Present in the audience was Laura Hay, Executive Vice President of the Ohio Society of Certified Public Accountants (OSCPA), Gary D. Zeune, Managing Director of The Pros & The Cons, LLC. Mr. Comer called the meeting to order at 10:00 a.m., and welcomed the guests in the audience. Mr. Comer opened the meeting with the Pledge of Allegiance. FORMAL HEARINGS Formal Hearing: Terry Mack, CPA/Mack & Mack, CPAs (Case# 2015-50) Mr. Comer opened a disciplinary hearing at 10:00am, pursuant to Chapter 119 of the Ohio Revised Code. The Board charged Terry Mack and his Firm, Mack & Mack, CPAs, with violation of sections 4701.16(A) (1) and (11); of the Revised Code, concerning failure to comply with firm registration requirements. Mr. Mack was present and was not represented by legal counsel. Mr. Mack was advised of his right to obtain legal counsel and elected to proceed without representation. The Board was represented by Ohio Assistant Attorney General, Rachel Huston. During the hearing Ms. Huston called Accountancy Board Investigator Jenny Kochensparger as a witness and introduced State s Exhibit A, 1 through 9 and Exhibit B, 1 through 10. The State s Exhibits were admitted as evidence. Mr. Mack presented his reasons for failing to have a peer review completed. Both parties were given the opportunity to present closing arguments and the hearing was concluded by Mr. Comer. Formal Hearing: Faye J. Reiff, CPA (Case# 2015-58) Mr. Comer opened a disciplinary hearing at 10:27am, pursuant to Chapter 119 of the Ohio Revised Code. The Board charged Faye J. Reiff with violation of sections 4701.16(A) (1); of the Revised Code, concerning fraud and deceit in obtaining an Ohio permit; specifically 4701-15-03 continuing education reporting. Ms. Reiff was present and was not represented by legal counsel. Ms. Reiff was advised of her right to obtain legal counsel and elected to proceed without representation. The Board was represented by Ohio Assistant Attorney General, Rachel Huston. During the hearing Ms. Huston called Accountancy Board Investigator Jenny Kochensparger as a witness and introduced State s Exhibit A, 1 through 11 and Exhibit B, 1 through 19. The State s Exhibits were admitted as evidence. Ms. Reiff presented her reason for not having the required CPE credits. Both parties were given the opportunity to present closing arguments and the hearing was concluded by Mr. Comer. 1 of 6

Formal Hearing: Anthony Pizza, CPA/Pizza & Pizza, CPA (Case# 2015-49) (Goldman Hearing) Mr. Comer opened a disciplinary hearing at 10:44am, pursuant to Chapter 119 of the Ohio Revised Code. The Board charged Anthony Pizza and his firm, Pizza & Pizza CPA, with violation of section 4701.16(A) (1) and (11); of the Revised Code, concerning failure to comply with firm registration requirements. Mr. Pizza was present and was not represented by legal counsel. Mr. Pizza was advised of his right to obtain legal counsel and elected to proceed without representation. The Board was represented by Ohio Assistant Attorney General, Rachel Huston. During the hearing Ms. Huston called Accountancy Board Investigator, Jenny Kochensparger, as a witness and introduced State s Exhibit marked as Exhibit A, 1 through 7 and Exhibit B, 1 through 9. The State s Exhibits were admitted as evidence. This was a Goldman Hearing; as a result Mr. Pizza was not permitted to address the Board until the conclusion of the hearing. At the conclusion of the hearing Mr. Pizza was permitted to address the Board and answer any questions they had regarding the matter. Closing arguments were presented and the hearing was concluded by Mr. Comer. Formal Hearing: Jonathan D. Davey, CPA (Case# 2013-24) (Goldman Hearing) Mr. Comer opened a disciplinary hearing at 11:01am, pursuant to Chapter 119 of the Ohio Revised Code. The Board charged Jonathan Davey with violation of section 4701.16(A)(5) of the Revised Code, concerning conviction of a felony under the laws of any state or of the United States. Mr. Davey was not present for the hearing and was not represented by legal counsel. Mr. Davey was advised of his right to obtain legal counsel and elected to proceed without representation. The Board was represented by Ohio Assistant Attorney General, Rachel Houston. During the hearing Ms. Huston called Mr. Patterson to authenticate the documents, introduced as State s exhibit marked as Exhibit A, 1 through 3 and Exhibit B, 1 through 12. The State s Exhibits were admitted as evidence. Closing arguments were presented and the hearing was concluded by Mr. Comer. Request for Waiver of Late Fees or Renewal Fee Refund David B. Wilson requested a waiver of $100 of the $150 he submitted for his 2015 2017 individual license renewal, which he retired his license June 10, 2015. Christopher J, Haught requested a waiver of the $300 late fee submitted with his late renewal application received by the Board on June 8, 2015. Executive Director s Report Mr. John E. Patterson, Executive Director for the Accountancy Board, reported that he and Tracey Fithen, Assistant Executive Director for the Accountancy Board, attended the ACAP banquet on June 19, 2015. In addition, Mr. Patterson provided an update on the report the Board received from NASBA regarding firms that had performed audits for the US Department of Labor (DOL). The Board has been very proactive in investigating and disciplining firms that were out of compliance when the audits were completed. 2 of 6

Approval of the June 12, 2015 Board Meeting Minutes Upon motion by Mr. Comer, seconded by Ms. Sfalcin, the Board voted unanimously to approve the minutes of the June 12, 2015 Board Meeting. Motion carried 8-0. INFORMATION REPORTS AND UPDATES Budget and Financial Report Tracey Fithen, Assistant Executive Director for the Accountancy Board, reported that the Board had a remainder of approximately $76,000 not spent in the fiscal year end; this was mainly due to staff vacancies. Rules Update Approval of Chapter 4701-17 Elisabeth Newell, Education Assistance Secretary for the Accountancy Board, provided the Board with a general overview of expenditures/commitments for the Education Assistance Fund ending Fiscal Year 2015. Investigative Update Nick Chucales, Investigative Supervisor, updated the Board on the status of the investigations regarding the Department of Labor audits conducted by non-attest firms as reported by NASBA. The Board was also provided with an update on attest firms whose peer review were accepted subject to additional requirements and their current status. Finally, the board was presented with newly formatted Investigative Report. The new report is more comprehensive than the previous report. The Board approved of the new format and it will be used going forward. OLD BUSINESS Status of Past Hearings Rachel Huston, Assistant Ohio Attorney General, reported that there are 3 cases currently pending in litigation. The matter on two of the cases will be discussed in executive session; the third case is still pending. NEW BUSINESS Upon an inquiry from Board Vice Chair, James Carroll; John E. Patterson, Executive Director for the Accountancy Board, updated the Board on the feedback on the new email CPE notice. Mr. Patterson reported that feedback has been very positive and the Board has received over 20 responses asking questions or notifying the Board of a change of address. Immediate Past Chair, Robert Fay, inquired as to whether the Office Oversight Committee meeting scheduled to meet at the September 4, 2015 Board meeting being held at The Ohio State University, would be better served by rescheduling the committee meeting for the November 6, 2015 Board meeting in order to allow the entire Board staff to be present. It was agreed that the Office Oversight Committee will be moved to the 3 of 6

November 6, 2015 Board Meeting. The Finance & Audit Committee will now meet during the September 4, 2015 Board Meeting. Mr. Fay also questioned if there would any reduction in the Board Budget for Fiscal Year 2016, Tracey Fithen, Assistant Executive Director for the Accountancy Board, reported that there would be a reduction of approximately 7% for Fiscal Year 2016 and an additional reduction of approximately 3% for Fiscal Year 2017 but she felt that this would not impact Board operations. Mr. Carroll led a discussion on the consideration of online learning for CPE and whether there should be a limit on the number of hours a licensee can earn online credit. No decision was made at this time. Mr. Patterson led a discussion on whether the Board should reconsider allowing a candidate to sit for the CPA exam with 120 college credit hours as opposed to the current requirement of 150 college credit hours. No decision was made at this time. Mr. Patterson led a discussion on modifying Ohio Administrative Code 4701-15-04 (F) regarding the number of hours permitted to be awarded for instructing a classroom program. No decision was made at the time. Mr. Patterson advised that a representative of the Central Services Agency will be at the November 6, 2015 Board Meeting to allow Board members an opportunity to evaluate Mr. Patterson s job performance. Nothing to report at this time. CHAIR S REPORT SUMMARY OF BOARD REQUESTS No requests from Board members. BOARD DECISIONS Late Fee Waiver or Renewal Fee Appeals Upon the motion by Immediate Past Chair, Robert Fay and seconded by Board Member James Gottfried, the Board voted to deny the appeals of the following licensees for waiver of the late filing fee and/or renewal fee: David B. Wilson Christopher J. Haught Terry Mack, CPA/Mack & Mack, CPAs (Case# 2015-50) Upon the motion by Board Vice Chair, James Carroll and seconded by Immediate Past Chair, Robert Fay, the Board voted to revoke the CPA certificate of Terry Mack and firm registration of Mack & Mack, CPAs Inc., but stay the revocation subject to the completion of the following conditions by August 31, 2015: 4 of 6

(1) A fine of $1,000.00; (2) Completion of 6 hours of CPE of Board-approved professional standards and responsibilities courses; (3) Submission of Ohio permit and firm registration fees, including late and penalty fees (contact the Board office to determine exact fees required). Additionally, the following condition needs to be met by November 30, 2015: (4) Completed firm registration requirements and a completed and accepted peer review. Faye J. Reiff, CPA (Case# 2015-58) Upon the motion by Board Vice Chair, James Carroll and seconded by Board Member, Adriana Sfalcin, the Board voted to revoke the CPA certificate of Faye Jeannine Reiff, but to stay the revocation subject to the completion of the following conditions by August 31, 2015: (1) A fine of $500.00; (2) Completion of 3 hours of CPE of Board-approved professional standards and responsibilities courses; (3) Submission of Ohio permit fees, including late fees (contact the Board office to determine exact fees required). (4) Submission of penalty fee of $5.00 per CPE credit earned in 2015 (120 hours earned in 2015). Anthony Pizza, CPA/Pizza & Pizza, CPA (Case# 2015-49) Upon the motion by Board Vice Chair, James Carroll and seconded by Immediate Past Chair, Robert Fay, the Board voted to revoke the CPA certificate and Firm registration of Anthony Pizza, CPA and the firm Pizza & Pizza, but to stay the revocation subject to the completion of the following conditions by August 31, 2015: (1) A fine of $2,000.00; (2) Completion of 6 hours of CPE of Board-approved professional standards and responsibilities courses; (3) Submission of Ohio permit and firm registration fees, including late and penalty fees (contact the Board office to determine exact fees required). Additionally, the following condition needs to be met by November 30, 2015: (4) Completed firm registration requirements and a completed and accepted peer review. Jonathan D. Davey, CPA (Case# 2013-24) Upon the motion by Board Vice Chair, James Carroll and seconded by Immediate Past Chair, Robert Fay, the Board voted to revoke the CPA certificate of Jonathan D. Davey. You may not apply for reinstatement until all court ordered requirements and conditions have been met, including restitution. 5 of 6

Upon motion by Board Member Adriana Sfalcin and seconded by Board Member Margaret Gilmore the Board voted to adjourn. Motion carried 8-0. Michael S. Comer, Chair James J. Carroll, Vice Chair 6 of 6