Activity review |
Previous | 182 of 213 | Next |
|
small (250x250 max)
medium (500x500 max)
Large
Extra Large
large ( > 500x500)
Full Resolution
|
This page
All
|
Activity Review North Carolina State Board of Certified Public Accountant Examiners 1101 Oberlin Road, Suite 104, PO Box 12827, Raleigh, NC 27605 ( 919) 733- 4222 Issue No. 8- 2002 Inside this issue... AICPA Exposure Draft ................... 5 Auditor Independence Rules......... 4 Board Meetings ............................... 7 Certificates Issued ........................... 3 Disciplinary Actions ...................... 2 Inactive Status ................................. 6 IRS Form W- 9 ............... See Web Site Notice of Address Change ............. 8 Office Closed .................................... 3 Reclassifications ............................. 7 www. state. nc. us/ cpabd IRS Form W- 9 Request for Taxpayer ID Number and Certification Each year, the Board processes more than 20,000 exam applications, firm registrations, and certificate applica-tions and renewals. Each of these transactions in-volves the payment of a fee, either by check or credit card and subsequently the Board receives hundreds of re-quests to complete an IRS Form W- 9, Request for Taxpayer Identification Num-ber and Certification. To reduce the number of requests for the Board’s taxpayer identifica-tion number, completed W- 9 form is available from the Board’s web site. GAO Releases Additional Guidance on Auditor Independence Requirements On July 2, 2002, David M. Walker, Comp-troller General of the United States and head of the US General Accounting Of-fice ( GAO), announced release of im-portant guidance on auditor indepen-dence requirements under Government Auditing Standards. These standards, which were first published in 1972 and are commonly referred to as the “ Yellow Book,” cover federal entities and those organizations receiving federal funds. Various laws require compliance with the Comptroller General’s audit-ing standards in connection with au-dits of federal entities and funds. Furthermore, many states and local governments and other entities, both domestically and internationally, have voluntarily adopted these standards. On January 25, 2002, the GAO is-sued significant changes to Government Auditing Standards related to auditor independence, which substantially changed the previous standard espe-cially regarding nonaudit, or consult-ing services. In issuing the new standards in January, the Comptroller General stated that protecting the public interest and ensuring public confidence in the inde-pendence of auditors of government fi-nancial statements, programs, and op-erations, both in form and substance, were the overriding considerations in his decision to issue these new stan-dards. Because of the new independence standards’ significant effect on audit organizations, when GAO issued the standard, it indicated plans to subse-quently provide further guidance to as-sist in its implementation. This new guidance responds to ques-tions related to the independence stan-dards’ effective date, implementation time frame, underlying concepts, and application in specific nonaudit circum-stances. In releasing this guidance, the Comp-troller General emphasized that “ recent private sector accounting and reporting scandals have served to re- enforce the critical importance of having tough but fair auditor independence standards to protect the public and insure the cred-ibility of the auditing profession.” He again called on other standard setters “ to follow the lead of government auditors by adopting principle- based standards that make clear that auditors are to be independent in both fact and appearance.” According to the Comptroller Gen-eral, in making judgments on indepen-dence under Government Auditing Stan-dards and applying the principles and safeguards established by the new inde-pendence standards, audit organiza-tions should take a “ substance over form” approach and consider the nature and Independence continued on page 4 2 Disciplinary Actions Charles R. Pless, # 13466 Durham, NC 07/ 23/ 02 THIS CAUSE, coming before the Board at its offices at 1101 Oberlin Road, Ra-leigh, Wake County, North Carolina, with a quorum present. Pursuant to NCGS 150B- 41 and 150B- 22, the Board and Respondent stipulate the follow-ing: FINDINGS OF FACT 1. Respondent is the holder of North Carolina certificate number 13466 as a Certified Public Accountant. 2. At all times relevant, Respondent was a director, a shareholder, president, and a “ principal” or “ Managing Partner” of Pless & Pless Certified Public Accoun-tants, P. A. At all times relevant, Respon-dent was a partner in the partnership, Pless & Pless, CPAs, which preceded his professional association. 3. Respondent failed to timely file per-sonal federal income tax returns for tax years 1992, 1993, 1994, and 1995; to timely file his firm’s federal corporate income tax returns for tax years 1995; and to timely file his firm’s federal part-nership income tax returns for tax years 1994 and 1995. Respondent failed to pay, in a timely manner, his individual federal income tax liabilities for tax years 1993, 1995, and 1998. Respondent also paid his federal employer payroll tax liabilities in an untimely manner for the quarters ending June 1995, September 1995, December 1995, March 1996, De-cember 1996, June 1997, September 1997, December 1997, March 1998, June 1998, September 1998, and December 1998. 4. The Director of Practice of the Internal Revenue Service officially reprimanded Respondent, pursuant to Section 10.54 of Circular No. 230, based upon the Director’s finding of Respondent’s above- described failures to timely file or pay. 5. During the relevant period of time, Respondent encountered significant fi-nancial, business, and medical hard-ships beyond his control that mitigated THIS CAUSE, coming before the Board at its offices at 1101 Oberlin Road, Raleigh, Wake County, North Caro-lina, with a quorum present. Pursu-ant to NCGS 150B- 41 and 150B- 22, the Board and Respondent stipulate the following: FINDINGS OF FACT 1. Respondent is the holder of North Carolina certificate number 10745 as a Certified Public Accountant. 2. At all times relevant, Respondent was a director, a shareholder, a “ prin-cipal,” and secretary/ treasurer of Pless & Pless Certified Public Accoun-tants, P. A. At all times relevant, Re-spondent was a partner in the part-nership, Pless & Pless, CPAs, which preceded her professional associa-tion. 3. Respondent failed to timely file personal federal income tax returns for tax years 1992, 1993, 1994, and 1995; to timely file her firm’s federal corporate income tax returns for tax years 1995; and to timely file her firm’s federal partnership income tax returns for tax years 1994 and 1995. Respon-dent failed to pay, in a timely manner, her individual federal income tax li-abilities for tax years 1993, 1995, and 1998. Respondent also paid her fed-eral employer payroll tax liabilities in an untimely manner for the quarters ending June 1995, September 1995, December 1995, March 1996, Decem-ber 1996, June 1997, September 1997, December 1997, March 1998, June 1998, September 1998, and December 1998. 4. The Director of Practice of the Inter-nal Revenue Service officially notified Respondent that, pursuant to Section 10.55( b) of Circular No. 230, the Internal Revenue Service had accepted Respondent’s offer of consent to sus-pension from practice before the Inter-nal Revenue Service for six ( 6) months. Joan W. Pless, # 10745 Durham, NC 07/ 23/ 02 5. During the relevant period of time, Respondent encountered significant fi-nancial, business, and medical hard-ships beyond her control that mitigated the filing and payment failures de-scribed above in Finding of Fact # 3. 6. Respondent wishes to resolve this matter by consent and agrees that the Board staff and counsel may discuss this Order with the Board ex parte, whether or not the Board accepts this Order as written. BASED UPON THE FOREGOING, the Board makes the following: CONCLUSIONS OF LAW 1. Respondent is subject to the provi-sions of Chapter 93 of the North Caro-lina General Statutes ( NCGS) and Title 21, Chapter 8 of the North Caro-lina Administrative Code ( NCAC), in-cluding the Rules of Professional Eth-ics and Conduct promulgated and adopted therein by the Board. 2. Respondent’s failures described in Finding of Fact # 3 constitute violations of NCGS 93- 12( 9) e and 21 NCAC 8N .0204 and 8N .0207. 3. Respondent’s conduct that resulted in the Director of Practice’s Reprimand of Respondent constitutes discipline by a federal agency as prescribed in 21 NCAC 8N .0204. BASED ON THE FOREGOING and in lieu of further proceedings under 21 NCAC Chapter 8C, the Board and Respondent agree to the following Or-der: 1. Respondent is censured. 2. Respondent’s certificate is sus-pended for one ( 1) year; however, said suspension is stayed. 3. Respondent shall reimburse the Board one thousand dollars ($ 1,000.00) in administrative costs incurred in the investigation of this matter. Said ad-ministrative costs shall be remitted with this signed Order. 4. Respondent shall pay a one thou-sand dollar ($ 1,000.00) civil penalty to be remitted with this signed Order. 3 the filing and payment failures de-scribed above in Finding of Fact # 3. 6. Respondent wishes to resolve this matter by consent and agrees that the Board staff and counsel may discuss this Order with the Board ex parte, whether or not the Board accepts this Order as written. BASED UPON THE FOREGOING, the Board makes the following: CONCLUSIONS OF LAW 1. Respondent is subject to the provi-sions of Chapter 93 of the North Caro-lina General Statutes ( NCGS) and Title 21, Chapter 8 of the North Carolina Administrative Code ( NCAC), includ-ing the Rules of Professional Ethics and Conduct promulgated and adopted therein by the Board. 2. Respondent’s failures described in Finding of Fact # 3 constitute violations of NCGS 93- 12( 9) e and 21 NCAC 8N .0204 and 8N .0207. 3. Respondent’s conduct that resulted in the Director of Practice’s Reprimand of Respondent constitutes discipline by a federal agency as prescribed in 21 NCAC 8N .0204. BASED ON THE FOREGOING and in lieu of further proceedings under 21 NCAC Chapter 8C, the Board and Respondent agree to the following Or-der: 1. Respondent is censured. 2. Respondent’s certificate is suspended for one ( 1) year; however, said suspen-sion is stayed. 3. Respondent shall reimburse the Board one thousand dollars ($ 1,000.00) in administrative costs incurred in the in-vestigation of this matter. Said adminis-trative costs shall be remitted with this signed Order. 4. Respondent shall pay a one thou-sand dollar ($ 1,000.00) civil penalty to be remitted with this signed Order. THIS CAUSE coming before the Board at its offices at 1101 Oberlin Road, Raleigh, Wake County, North Caro-lina with a quorum present. The Board and Respondent stipulate that: 1. Respondent is the holder of a cer-tificate as a Certified Public Accoun-tant in North Carolina and is subject to the provisions of Chapter 93 of the North Carolina General Statutes ( NCGS) and Title 21, Chapter 8 of the North Carolina Administrative Code ( NCAC), including the Rules of Pro-fessional Ethics and Conduct promul-gated and adopted therein by the Board. 2. During the period August 2000 through December 2000, Respondent knowingly misapplied and converted to her own use approximately $ 8,888.21, which was the property of Patricia Ann Ladensack, # 26540 Durham, NC 07/ 23/ 02 Joseph G. Arbogast Derek Keith Atwell Thomas Michael Barcellona Teresa Galtress Bray Tanya Lynne Brewbaker Betsy Chandler Buff Douglas Justin Campbell Helen B. Carlton Michelle Anne Chantrey Melinda Jo Penland Clark Tracy Janel Coker Ashley Stevenson Curtis Judy Wilson Dougherty D. Ward Ebbert, III Tamera L. Gjesdal Kevin James Gorman Matthew H. Gray Matthew Payne Grice Brett Douglas Gunn Benjamin James Hamilton Jimmy Douglas Hayes, Jr. Tracie Lynn Hayes Michelle Elaine Hefner Thomas Brent Hicks Rebecca A. Highberger J. Charles Hoyle Certificates Issued At its July 23, 2002, meeting, the Board approved the following applications for certification: Dawn L. Hulet Janine Michele Hurst Kevin Thomas Hutchins James Kar Susan LaRue- Gattis James William Lawrence Michele Marie McLaughlin Kimberly Latimer Moose Ekiti Nicol Nichols Steven J. Pashley Jennifer Lynn Peppers William Arthur Potter Violet Rose Price Stephanie Dawn Quist Dennis Joseph Raposa, Jr. Elizabeth Mitchell Redeker Todd Alan Richardson Cheryl T. Scarborough Mary Jo Sheerin R. Wes Sherrill Anita Michele Silver- Barnwell Christopher Todd Sinnett E. Matthew Sizemore Christopher Conrad Skvoretz Nancy Lee Thompson Raymond Charles Zalusky, III her employer, Alpha Omega Health, Inc. 3. Respondent acknowledges the mis-appropriation of the funds and has paid restitution to the employer. 4. Respondent’s misappropriation of funds from her employer is a violation of NCGS 93- 12( 9) and 21 NCAC 8N .0203. 5. Respondent wishes to resolve this matter by consent and agrees that the Board staff and counsel may discuss this Order with the Board ex parte, whether or not the Board accepts this Order as written. BASED ON THE FOREGOING, and in lieu of further proceeding under 21 NCAC Chapter 8C, the Board and Respondent agree that: 1. The Certified Public Accountant certificate issued to Respondent, Patricia Ann Ladensack, is hereby permanently revoked. The Board office will be closed Mon-day, September 2, 2002, in observance of Labor Day. Board Office Closed 4 www. state. nc. us/ cpabd significance of the services provided to the audited entity on a facts and cir-cumstances basis. Before an audit organization agrees to perform nonaudit services, it should carefully consider the need to avoid situations that could lead reasonable third parties with knowledge of the relevant facts and circumstances to conclude that the auditor is not able to maintain independence in conducting audits. It is important that auditors al-ways be viewed as independent both in fact and appearance. Importantly, when the indepen-dence standard was issued, the GAO called for its provisions to be applicable to all audits for periods beginning on or after October 1, 2002. Because of the breadth of changes in the amendment and to allow addi-tional time for the new independence standard’s effective implementation, GAO is extending its effective date to be applicable to all audits for periods be-ginning on or after January 1, 2003. Also, the GAO’s original intent was that any nonaudit service contract awarded on or after January 25, 2002, would not be exempt, or grandfathered. However, the GAO has found that some audit organizations may not have understood this or were not aware of the standard until sometime after it was issued on January 25, 2002. To be fair to these audit organiza-tions and other interested parties, GAO will exempt, or grandfather, all nonaudit services that were initiated, agreed to, or performed by June 30, 2002, provided the work is completed by June 30, 2003. An electronic version of Govern-ment Auditing Standards: Answers to In-dependence Standards Questions ( GAO- 02- 870G, July 2002) is available on the GAO web site ( www. gao. gov/ govaud/ ybk01. htm). Independence continued from front page Craig Foltin, DBA, CPA, “ The New GAO Independence Standards,” The CPA Journal, July 2002, pp. 36- 41. GAO Independence Rules New Principles Auditors should not perform management functions or audit their own work Bookkeeping Limited and in many instances prohibited Appraisal and Valuation Prohibited if results from these services are material to the audit Payroll Services Prohibited if material to the audit Management Functions Prohibited if in a decision- making, supervisory, or ongoing monitoring role Human Resources Searches and recruiting activities prohibited Information Technology Services Prohibited if material to the subject matter. Must be performed by nonaudit personnel Preparing Indirect Costs Proposals Prohibited when recovered costs are material Internal Audit Outsourcing Not specifically addressed, but other nonaudit services are not considered impaired if not material to audit Tax Services Preparing tax returns, providing routine advice, and answering technical questions is permitted Organizational Independence Similar to, but broader than, AICPA rule which states must be elected by voters or entail presence of oversight by a legislative body Web Site General Accounting Office www. gao. gov AICPA www. aicpa. org Government Finance Officers Association www. gfoa. org GASB www. gasb. org Association of Government Accountants www. agacgfm. org National Association of Local www. nalga. org Government Auditors The following web sites include additional information on the auditor indepen-dence requirements: Additional Sources of Information on Auditor Independence Requirements Organization Craig Foltin, DBA, CPA, “ The New GAO Independence Standards,” The CPA Journal, July 2002, pp. 36- 41. 5 AICPA Releases Exposure Draft on Statements on Standards for Accounting and Review Services On August 1, 2002, the Accounting and Review Services Committee ( ARSC) of the American Institute of CPAs ( AICPA) issued an Exposure Draft on proposed revisions to existing Statements on Stan-dards for Accounting and Review Services ( SSARSs). The proposed amendments would revise SSARS No. 1 and SSARS No. 4. Why Issued and What It Does • The auditing literature allows an accountant who may be associated with financial statements of a public com-pany, but has not audited or reviewed such statements to state that he or she has not audited the unaudited informa-tion and includes example report word-ing. This guidance is also appropriate for compilation and review engage-ments; however, SSARSs currently do not include example wording. This amendment will revise SSARS No. 1, Compilation and Review of Finan-cial Statements ( AICPA, Professional Standards, vol. 2, AR sec. 100.03), to include wording that may be appropri-ate under the circumstances. • The accounting literature does not require the statement of retained earnings to be presented as a financial statement. Accounting Principles Board Opinion No. 12, Omnibus Opinion- 1967, requires disclosure of a change in capital. This can be done by preparation of a sepa-rate statement in the notes to the finan-cial statements or as part of another basic statement. In addition, the example reports currently do not refer to the statement of comprehensive income. This amendment will include two footnotes to SSARS No. 1 ( AR sec. 100.14 and AR sec. 100.36), stating ( 1) the state-ment of retained earnings is not a re-quired statement and, if not presented as a separate statement, reference in the compilation and review report is not needed and ( 2) if the statement of com-prehensive income is presented, refer-ence should be made in the appropriate paragraphs of the report. • SSARSs currently do not specifi-cally require a signature of the account-ing firm or the accountant on a review or compilation report. This proposed amendment will revise SSARS No. 1 ( AR sec. 100.11 and 100.33) to require a signature. The guidance in AR section 100.12 and 100.13 has been deleted and in-cluded in AR section 100.11; guidance in AR section 100.34 and 100.35 has been deleted and included in AR sec-tion 100.33. • The current guidance found in SSARS No. 1 ( AR sec. 100.29) requires the accountant to obtain a representa-tion letter from management. The guid-ance is not specific about the content of the letter, the dating of the letter, and current management’s responsibility regarding previous years. This amendment will require spe-cific representations for the accountant to receive from management when per-forming a review engagement and will provide guidance on the dating of the letter and guidance regarding obtain-ing representations from current man-agement when they were not present during all periods covered by the accountant’s report. • SSARS No. 1 ( AR sec. 100.44) includes the guidance on reporting for supplementary information. Currently the guidance is unclear with respect to separate reporting on supplementary information in a compilation engage-ment. This proposed amendment would explicitly allow for a separate report on supplementary information in a compi-lation engagement, consistent with guidance on supplemental information in a review report. • SSARSs currently do not refer to the Statements on Quality Control Stan-dards ( SQCSs) and how those standards interact with SSARSs. The proposed amendment will clarify that although an effective quality control system is conducive to compli-ance with SSARSs, deficiencies in or noncompliance with a firm’s quality control system do not, in and of them-selves, indicate that an engagement was not performed in accordance with the applicable professional standards. This amendment would be included as the last section of SSARS No. 1. • SSARS No. 4, Communications Between Predecessor and Successor Accoun-tants ( AICPA, Professional Standards, vol. 2, AR sec. 400), provides guidance on communications between accoun-tants when the successor accountant decides to communicate with the prede-cessor regarding acceptance of an en-gagement. This amendment defines predeces-sor and successor accountants, provides guidance regarding acceptance of an engagement, suggests inquiries the suc-cessor accountant may decide to ask the predecessor accountant, and includes an example successor accountant ac-knowledgment letter, which the prede-cessor may want to use in connection with granting access to the working papers. The Exposure Draft is available for download from the AICPA web site ( www. aicpa. org). Responses should be sent to Sherry Boothe, Audit and Attest Stan-dards, AICPA, 1211 Avenue of the Americas, New York, NY 10036- 8775 in time to be received by October 1, 2002. Responses also may be sent by e-mail to sboothe@ aicpa. org. Comments Please e- mail your comments regard-ing the Activity Review to Lisa R. Hearne at ( lhearne@ bellsouth. net). 6 07/ 01/ 02 Michael Fred Smith Marietta, GA David Maurice Rich Burlington, NC Lee A. Dworsky Raleigh, NC E. Robert Gaskins, Jr. Atlanta, GA Dennis Moulton Hogan Charlotte, NC Edward Harrison Denning Garner, NC 07/ 02/ 02 Richard Douglas Elledge Wilkesboro, NC Larry Benjamin Swaney Raleigh, NC William James Dulin Hickory, NC Patricia Bullock Cyrus Rocky Mount, NC Rebecca Talley Keith Savannah, GA Jean Libby Smith Edenton, NC Cecilia K. Deitrich Raleigh, NC Teresa Cothran Ellis Simpsonville, SC Marvin Jeffrey Armstrong Greenville, NC Carmela Phillips Price Eden, NC Sherry Dean Folkestad Hurdle Mills, NC 07/ 03/ 02 Barbara Lynn Portnoy Coral Springs, FL Michelle Grace Ellsworth Horse Shoe, NC Andrea L. Balog Pittsboro, NC 07/ 05/ 02 Wendy S. Yu Honolulu, HI 07/ 09/ 02 Phillip Webster Wilson Granite Falls, NC Lori Bellew Henderson McLean, VA 07/ 10/ 02 Bradley Eldridge Shumaker Greensboro, NC Maria Craan Falk Knoxville, TN Lori Brazil Chennault Atlanta, GA Suzanne T. Mize Greenville, SC 07/ 15/ 02 James Michael Morgan Apopka, FL Evelyn Walls Moser Burlington, NC Swati K. Parikh Boyds, MD Michael Scott Reynolds Raleigh, NC Jennifer Collins Perkins Chapel Hill, NC Valerie Lynn Barnes Charlotte, NC Angelia K. Ragsdale Patrick, SC Donna Evered Seattle, WA Stephanie Butler Morris Macon, GA Christopher John Bundros Raleigh, NC Ellen Kyle Adkins Goldsboro, NC 07/ 16/ 02 Lewis Fulton Semones, Jr. Charlotte, NC Ronald P. McCarthy Fayetteville, NC Suzanne M. Coneys Charlotte, NC James Adrian Jensen Cedar City, UT Allan J. Katsock Conshohocken, PA 07/ 17/ 02 G. Amy Stanton New Bern, NC James Cyril Blaine Raleigh, NC Regina Mary Manns Lexington, KY Elizabeth Sedlin Buie Charlotte, NC 07/ 18/ 02 N. Douglas Hoy, Jr. Charlotte, NC 07/ 19/ 02 Walter Proctor Walker, Jr. Marietta, GA 07/ 22/ 02 John Michael Lunceford Tupelo, MS James Patrick Gosnell Inman, SC 07/ 23/ 02 Nancy Burgess Davis Louisville, KY Ross Alan Perkinson Charlotte, NC Jami Lynn DeBold Charlotte, NC Catherine S. Fair Raleigh, NC 07/ 24/ 02 Charles Benjamin Robert Booth Spring Hope, NC Debbie A. Veazey Livermore, CA Pamela P. Royalty Raleigh, NC Drew Steven Deaton Birmingham, AL 07/ 25/ 02 Robert Tully Atwood Charlotte, NC Tracy Lee Shellabarger Fort Wayne, IN Teresa Marie Elliott Cordova, TN Julie Carlisle Albrecht Charlotte, NC Charles Fitzgerald Harbaugh Waterford Townshi, MI Kathryn Michele Alexander Overland Park, KS George E. Kemp Matick, MA 07/ 26/ 02 Joseph William Judd Horn Lake, MS William Douglas Munn Boston, MA Scott Allen Middleton Henderson, NV John Lee Papurca Jacksonville, NC Susan Marie Grella New York, NY William Warner Chamberlain Durham, NC Brian David Peters Pembroke Pines, FL 07/ 29/ 02 Donald Ernest Warnecke Dallas, TX John McKinley Kirby Miami, FL Benjamin Joshua Pearman Columbia, SC Judy Hudson McGee Winston- Salem, NC Yean- Ling Chien Kuo Chesterfield, MO Kathy Jean Spesard Greenville, SC Mary Katheryne Zagora Charlotte, NC Tanya Green Greenlee Spartanburg, SC David Joseph Helkey Gahanna, OH Rahul Punj Jersey City, NJ Leslie Crane Covington Crystal Lake, IL Gwen E. Tilton Louisville, KY Margaret C. Heintz Statesville, NC Donald W. Proffer Mount Holly, NC Hugh Geoffrey Lemonds Woodstock, GA 07/ 30/ 02 Clarence Melvin Spicer Canonsburg, PA Theresa Knott Carroll Four Oaks, NC Vann Rhodes Rogerson Williamston, NC Clarence Guy Woolbright, III Simpsonville, NC J. Stuart Shough Newberry, NC Marilyn McKinley Dickey Hot Springs Village, AR Paul Mark Oakley Cincinnati, OH Paul Ricky Hinchey Knoxville, TN Karen Longfellow Stone Dunwoody, GA Neal H. Goldner Canton, MA 07/ 31/ 02 Harper Cole, Jr. Cary, NC Robert George Willey, Jr. Charlotte, NC Danny Bruce West Garner, NC Blair Tucker Hatcher Chicago, IL David Edwin Allen Raleigh, NC Alita Dionne Balmer Cedar Park, TX Melissa Smith Phillips Columbia, TN Angela L. Burcham Davidson, NC Eric William Gilbert Zetterholm Asheville, NC Kimberly Winn Brooks Research Triangle Park, NC Reclassifcation - Inactive Status “ Inactive,” when used to refer to the status of a person, describes one who has requested inactive status and been approved by the Board and who does not use the title “ certified public accountant” nor does he or she allow anyone to refer to him or her as a “ certified public accountant” and neither he or she nor anyone else refers to him or her in any representation as described in 21 NCAC 8A .0308( b) [ 21 NCAC 8A .0301( b)( 23)]. 77 Board Meetings Monday, September 23 Friday, October 18 Monday, November 18 Tuesday, December 17 Meetings of the Board are held at the Board office and are open to the pub-lic. However, under State law, some portions of the meetings are closed to the public. If you wish to address the Board regarding a specific issue, please con-tact Robert N. Brooks, Executive Di-rector of the Board, by telephone at ( 919) 733- 4222 or by e- mail ( rnbrooks@ bellsouth. net) at least two weeks prior to the scheduled Board meeting. Reclassifications Reissusance Scott Glen Lowery, # 23199 Tony Wayne Morgan, # 5166 Reinstatement Moire McCabe DiMartini, # 17955 Suzanne Marlar, # 17305 Richard L. Rollins, # 11859 Pamela Sue Rowe, # 22236 Sarah Norris Stroud, # 15311 Retired “ Retired,” when used to refer to the status of a person, describes one possessing a North Carolina certificate of qualification who verifies to the Board that the applicant does not receive or intend to receive in the future any earned compensation for current personal services in any job whatsoever and will not return to active status [ 21 NCAC 8A .0301( b)( 23)] 07/ 23/ 02 James H. Hatch Charlotte, NC 07/ 23/ 02 Kyle C. Jones Sugar Grove, NC COMPLETED IRS FORM W- 9 AVAILABLE FROM WEB SITE www. state. nc. us/ cpabd Certificate No. Send Mail to Home Business New Home Address City State Zip CPA Firm/ Business Name New Bus. Address City State Zip Telephone: Bus. ( ) Home ( ) Bus. fax ( ) E- mail Address Certificate Holder Last name Jr./ III First Middle North Carolina State Board of Certified Public Accountant Examiners Post Office Box 12827 Raleigh NC 27605- 2827 PRST STD US Postage PAID Greensboro, NC Permit No. 393 21,000 copies of this document were printed for this agency at a cost of $ 2,758.29 or 13¢ per copy in August 2002. Certificate holders not notifying the Board in writing within 30 days of any change in address or business location may be subject to disciplinary action under 21 NCAC 8J .0107. Address Change? Let Us Know! Signature Date Mail to: NC State Board of Fax to: ( 919) 733- 4209 CPA Examiners PO Box 12827 Raleigh, NC 27605- 2827 State Board of CPA Examiners Board Members R. Stanley Vaughan, CPA President, Charlotte O. Charlie Chewning, Jr., CPA Vice President, Raleigh Michael H. Wray Secretary- Treasurer, Gaston Barton W. Baldwin, CPA Member, Mount Olive Scott L. Cox, CPCU, CIC Member, Charlotte Walter C. Davenport, CPA Member, Raleigh Leonard W. Jones, CPA Member, Morehead City Staff Executive Director Robert N. Brooks Legal Counsel Noel L. Allen, Esq. Administrative Services Felecia F. Ashe Communications Lisa R. Hearne, Manager Examinations Judith E. Macomber, Manager Phyllis W. Elliott Licensing Buck Winslow, Manager Alice G. Steckenrider Professional Standards Ann J. Hinkle, Manager Jo Gaskill Receptionist Karen Burton Deadline for November Re- exam Applications: September 3, 2002
Object Description
Description
Title | Activity review |
Date | 2002-08; * |
Description | No. 8, 2002 (August) |
Digital Characteristics-A | 49.4 KB; 8 p. |
Digital Format | application/pdf |
Pres Local File Path-M | \Preservation_content\StatePubs\pubs_borndigital\images_master\ |
Full Text | Activity Review North Carolina State Board of Certified Public Accountant Examiners 1101 Oberlin Road, Suite 104, PO Box 12827, Raleigh, NC 27605 ( 919) 733- 4222 Issue No. 8- 2002 Inside this issue... AICPA Exposure Draft ................... 5 Auditor Independence Rules......... 4 Board Meetings ............................... 7 Certificates Issued ........................... 3 Disciplinary Actions ...................... 2 Inactive Status ................................. 6 IRS Form W- 9 ............... See Web Site Notice of Address Change ............. 8 Office Closed .................................... 3 Reclassifications ............................. 7 www. state. nc. us/ cpabd IRS Form W- 9 Request for Taxpayer ID Number and Certification Each year, the Board processes more than 20,000 exam applications, firm registrations, and certificate applica-tions and renewals. Each of these transactions in-volves the payment of a fee, either by check or credit card and subsequently the Board receives hundreds of re-quests to complete an IRS Form W- 9, Request for Taxpayer Identification Num-ber and Certification. To reduce the number of requests for the Board’s taxpayer identifica-tion number, completed W- 9 form is available from the Board’s web site. GAO Releases Additional Guidance on Auditor Independence Requirements On July 2, 2002, David M. Walker, Comp-troller General of the United States and head of the US General Accounting Of-fice ( GAO), announced release of im-portant guidance on auditor indepen-dence requirements under Government Auditing Standards. These standards, which were first published in 1972 and are commonly referred to as the “ Yellow Book,” cover federal entities and those organizations receiving federal funds. Various laws require compliance with the Comptroller General’s audit-ing standards in connection with au-dits of federal entities and funds. Furthermore, many states and local governments and other entities, both domestically and internationally, have voluntarily adopted these standards. On January 25, 2002, the GAO is-sued significant changes to Government Auditing Standards related to auditor independence, which substantially changed the previous standard espe-cially regarding nonaudit, or consult-ing services. In issuing the new standards in January, the Comptroller General stated that protecting the public interest and ensuring public confidence in the inde-pendence of auditors of government fi-nancial statements, programs, and op-erations, both in form and substance, were the overriding considerations in his decision to issue these new stan-dards. Because of the new independence standards’ significant effect on audit organizations, when GAO issued the standard, it indicated plans to subse-quently provide further guidance to as-sist in its implementation. This new guidance responds to ques-tions related to the independence stan-dards’ effective date, implementation time frame, underlying concepts, and application in specific nonaudit circum-stances. In releasing this guidance, the Comp-troller General emphasized that “ recent private sector accounting and reporting scandals have served to re- enforce the critical importance of having tough but fair auditor independence standards to protect the public and insure the cred-ibility of the auditing profession.” He again called on other standard setters “ to follow the lead of government auditors by adopting principle- based standards that make clear that auditors are to be independent in both fact and appearance.” According to the Comptroller Gen-eral, in making judgments on indepen-dence under Government Auditing Stan-dards and applying the principles and safeguards established by the new inde-pendence standards, audit organiza-tions should take a “ substance over form” approach and consider the nature and Independence continued on page 4 2 Disciplinary Actions Charles R. Pless, # 13466 Durham, NC 07/ 23/ 02 THIS CAUSE, coming before the Board at its offices at 1101 Oberlin Road, Ra-leigh, Wake County, North Carolina, with a quorum present. Pursuant to NCGS 150B- 41 and 150B- 22, the Board and Respondent stipulate the follow-ing: FINDINGS OF FACT 1. Respondent is the holder of North Carolina certificate number 13466 as a Certified Public Accountant. 2. At all times relevant, Respondent was a director, a shareholder, president, and a “ principal” or “ Managing Partner” of Pless & Pless Certified Public Accoun-tants, P. A. At all times relevant, Respon-dent was a partner in the partnership, Pless & Pless, CPAs, which preceded his professional association. 3. Respondent failed to timely file per-sonal federal income tax returns for tax years 1992, 1993, 1994, and 1995; to timely file his firm’s federal corporate income tax returns for tax years 1995; and to timely file his firm’s federal part-nership income tax returns for tax years 1994 and 1995. Respondent failed to pay, in a timely manner, his individual federal income tax liabilities for tax years 1993, 1995, and 1998. Respondent also paid his federal employer payroll tax liabilities in an untimely manner for the quarters ending June 1995, September 1995, December 1995, March 1996, De-cember 1996, June 1997, September 1997, December 1997, March 1998, June 1998, September 1998, and December 1998. 4. The Director of Practice of the Internal Revenue Service officially reprimanded Respondent, pursuant to Section 10.54 of Circular No. 230, based upon the Director’s finding of Respondent’s above- described failures to timely file or pay. 5. During the relevant period of time, Respondent encountered significant fi-nancial, business, and medical hard-ships beyond his control that mitigated THIS CAUSE, coming before the Board at its offices at 1101 Oberlin Road, Raleigh, Wake County, North Caro-lina, with a quorum present. Pursu-ant to NCGS 150B- 41 and 150B- 22, the Board and Respondent stipulate the following: FINDINGS OF FACT 1. Respondent is the holder of North Carolina certificate number 10745 as a Certified Public Accountant. 2. At all times relevant, Respondent was a director, a shareholder, a “ prin-cipal,” and secretary/ treasurer of Pless & Pless Certified Public Accoun-tants, P. A. At all times relevant, Re-spondent was a partner in the part-nership, Pless & Pless, CPAs, which preceded her professional associa-tion. 3. Respondent failed to timely file personal federal income tax returns for tax years 1992, 1993, 1994, and 1995; to timely file her firm’s federal corporate income tax returns for tax years 1995; and to timely file her firm’s federal partnership income tax returns for tax years 1994 and 1995. Respon-dent failed to pay, in a timely manner, her individual federal income tax li-abilities for tax years 1993, 1995, and 1998. Respondent also paid her fed-eral employer payroll tax liabilities in an untimely manner for the quarters ending June 1995, September 1995, December 1995, March 1996, Decem-ber 1996, June 1997, September 1997, December 1997, March 1998, June 1998, September 1998, and December 1998. 4. The Director of Practice of the Inter-nal Revenue Service officially notified Respondent that, pursuant to Section 10.55( b) of Circular No. 230, the Internal Revenue Service had accepted Respondent’s offer of consent to sus-pension from practice before the Inter-nal Revenue Service for six ( 6) months. Joan W. Pless, # 10745 Durham, NC 07/ 23/ 02 5. During the relevant period of time, Respondent encountered significant fi-nancial, business, and medical hard-ships beyond her control that mitigated the filing and payment failures de-scribed above in Finding of Fact # 3. 6. Respondent wishes to resolve this matter by consent and agrees that the Board staff and counsel may discuss this Order with the Board ex parte, whether or not the Board accepts this Order as written. BASED UPON THE FOREGOING, the Board makes the following: CONCLUSIONS OF LAW 1. Respondent is subject to the provi-sions of Chapter 93 of the North Caro-lina General Statutes ( NCGS) and Title 21, Chapter 8 of the North Caro-lina Administrative Code ( NCAC), in-cluding the Rules of Professional Eth-ics and Conduct promulgated and adopted therein by the Board. 2. Respondent’s failures described in Finding of Fact # 3 constitute violations of NCGS 93- 12( 9) e and 21 NCAC 8N .0204 and 8N .0207. 3. Respondent’s conduct that resulted in the Director of Practice’s Reprimand of Respondent constitutes discipline by a federal agency as prescribed in 21 NCAC 8N .0204. BASED ON THE FOREGOING and in lieu of further proceedings under 21 NCAC Chapter 8C, the Board and Respondent agree to the following Or-der: 1. Respondent is censured. 2. Respondent’s certificate is sus-pended for one ( 1) year; however, said suspension is stayed. 3. Respondent shall reimburse the Board one thousand dollars ($ 1,000.00) in administrative costs incurred in the investigation of this matter. Said ad-ministrative costs shall be remitted with this signed Order. 4. Respondent shall pay a one thou-sand dollar ($ 1,000.00) civil penalty to be remitted with this signed Order. 3 the filing and payment failures de-scribed above in Finding of Fact # 3. 6. Respondent wishes to resolve this matter by consent and agrees that the Board staff and counsel may discuss this Order with the Board ex parte, whether or not the Board accepts this Order as written. BASED UPON THE FOREGOING, the Board makes the following: CONCLUSIONS OF LAW 1. Respondent is subject to the provi-sions of Chapter 93 of the North Caro-lina General Statutes ( NCGS) and Title 21, Chapter 8 of the North Carolina Administrative Code ( NCAC), includ-ing the Rules of Professional Ethics and Conduct promulgated and adopted therein by the Board. 2. Respondent’s failures described in Finding of Fact # 3 constitute violations of NCGS 93- 12( 9) e and 21 NCAC 8N .0204 and 8N .0207. 3. Respondent’s conduct that resulted in the Director of Practice’s Reprimand of Respondent constitutes discipline by a federal agency as prescribed in 21 NCAC 8N .0204. BASED ON THE FOREGOING and in lieu of further proceedings under 21 NCAC Chapter 8C, the Board and Respondent agree to the following Or-der: 1. Respondent is censured. 2. Respondent’s certificate is suspended for one ( 1) year; however, said suspen-sion is stayed. 3. Respondent shall reimburse the Board one thousand dollars ($ 1,000.00) in administrative costs incurred in the in-vestigation of this matter. Said adminis-trative costs shall be remitted with this signed Order. 4. Respondent shall pay a one thou-sand dollar ($ 1,000.00) civil penalty to be remitted with this signed Order. THIS CAUSE coming before the Board at its offices at 1101 Oberlin Road, Raleigh, Wake County, North Caro-lina with a quorum present. The Board and Respondent stipulate that: 1. Respondent is the holder of a cer-tificate as a Certified Public Accoun-tant in North Carolina and is subject to the provisions of Chapter 93 of the North Carolina General Statutes ( NCGS) and Title 21, Chapter 8 of the North Carolina Administrative Code ( NCAC), including the Rules of Pro-fessional Ethics and Conduct promul-gated and adopted therein by the Board. 2. During the period August 2000 through December 2000, Respondent knowingly misapplied and converted to her own use approximately $ 8,888.21, which was the property of Patricia Ann Ladensack, # 26540 Durham, NC 07/ 23/ 02 Joseph G. Arbogast Derek Keith Atwell Thomas Michael Barcellona Teresa Galtress Bray Tanya Lynne Brewbaker Betsy Chandler Buff Douglas Justin Campbell Helen B. Carlton Michelle Anne Chantrey Melinda Jo Penland Clark Tracy Janel Coker Ashley Stevenson Curtis Judy Wilson Dougherty D. Ward Ebbert, III Tamera L. Gjesdal Kevin James Gorman Matthew H. Gray Matthew Payne Grice Brett Douglas Gunn Benjamin James Hamilton Jimmy Douglas Hayes, Jr. Tracie Lynn Hayes Michelle Elaine Hefner Thomas Brent Hicks Rebecca A. Highberger J. Charles Hoyle Certificates Issued At its July 23, 2002, meeting, the Board approved the following applications for certification: Dawn L. Hulet Janine Michele Hurst Kevin Thomas Hutchins James Kar Susan LaRue- Gattis James William Lawrence Michele Marie McLaughlin Kimberly Latimer Moose Ekiti Nicol Nichols Steven J. Pashley Jennifer Lynn Peppers William Arthur Potter Violet Rose Price Stephanie Dawn Quist Dennis Joseph Raposa, Jr. Elizabeth Mitchell Redeker Todd Alan Richardson Cheryl T. Scarborough Mary Jo Sheerin R. Wes Sherrill Anita Michele Silver- Barnwell Christopher Todd Sinnett E. Matthew Sizemore Christopher Conrad Skvoretz Nancy Lee Thompson Raymond Charles Zalusky, III her employer, Alpha Omega Health, Inc. 3. Respondent acknowledges the mis-appropriation of the funds and has paid restitution to the employer. 4. Respondent’s misappropriation of funds from her employer is a violation of NCGS 93- 12( 9) and 21 NCAC 8N .0203. 5. Respondent wishes to resolve this matter by consent and agrees that the Board staff and counsel may discuss this Order with the Board ex parte, whether or not the Board accepts this Order as written. BASED ON THE FOREGOING, and in lieu of further proceeding under 21 NCAC Chapter 8C, the Board and Respondent agree that: 1. The Certified Public Accountant certificate issued to Respondent, Patricia Ann Ladensack, is hereby permanently revoked. The Board office will be closed Mon-day, September 2, 2002, in observance of Labor Day. Board Office Closed 4 www. state. nc. us/ cpabd significance of the services provided to the audited entity on a facts and cir-cumstances basis. Before an audit organization agrees to perform nonaudit services, it should carefully consider the need to avoid situations that could lead reasonable third parties with knowledge of the relevant facts and circumstances to conclude that the auditor is not able to maintain independence in conducting audits. It is important that auditors al-ways be viewed as independent both in fact and appearance. Importantly, when the indepen-dence standard was issued, the GAO called for its provisions to be applicable to all audits for periods beginning on or after October 1, 2002. Because of the breadth of changes in the amendment and to allow addi-tional time for the new independence standard’s effective implementation, GAO is extending its effective date to be applicable to all audits for periods be-ginning on or after January 1, 2003. Also, the GAO’s original intent was that any nonaudit service contract awarded on or after January 25, 2002, would not be exempt, or grandfathered. However, the GAO has found that some audit organizations may not have understood this or were not aware of the standard until sometime after it was issued on January 25, 2002. To be fair to these audit organiza-tions and other interested parties, GAO will exempt, or grandfather, all nonaudit services that were initiated, agreed to, or performed by June 30, 2002, provided the work is completed by June 30, 2003. An electronic version of Govern-ment Auditing Standards: Answers to In-dependence Standards Questions ( GAO- 02- 870G, July 2002) is available on the GAO web site ( www. gao. gov/ govaud/ ybk01. htm). Independence continued from front page Craig Foltin, DBA, CPA, “ The New GAO Independence Standards,” The CPA Journal, July 2002, pp. 36- 41. GAO Independence Rules New Principles Auditors should not perform management functions or audit their own work Bookkeeping Limited and in many instances prohibited Appraisal and Valuation Prohibited if results from these services are material to the audit Payroll Services Prohibited if material to the audit Management Functions Prohibited if in a decision- making, supervisory, or ongoing monitoring role Human Resources Searches and recruiting activities prohibited Information Technology Services Prohibited if material to the subject matter. Must be performed by nonaudit personnel Preparing Indirect Costs Proposals Prohibited when recovered costs are material Internal Audit Outsourcing Not specifically addressed, but other nonaudit services are not considered impaired if not material to audit Tax Services Preparing tax returns, providing routine advice, and answering technical questions is permitted Organizational Independence Similar to, but broader than, AICPA rule which states must be elected by voters or entail presence of oversight by a legislative body Web Site General Accounting Office www. gao. gov AICPA www. aicpa. org Government Finance Officers Association www. gfoa. org GASB www. gasb. org Association of Government Accountants www. agacgfm. org National Association of Local www. nalga. org Government Auditors The following web sites include additional information on the auditor indepen-dence requirements: Additional Sources of Information on Auditor Independence Requirements Organization Craig Foltin, DBA, CPA, “ The New GAO Independence Standards,” The CPA Journal, July 2002, pp. 36- 41. 5 AICPA Releases Exposure Draft on Statements on Standards for Accounting and Review Services On August 1, 2002, the Accounting and Review Services Committee ( ARSC) of the American Institute of CPAs ( AICPA) issued an Exposure Draft on proposed revisions to existing Statements on Stan-dards for Accounting and Review Services ( SSARSs). The proposed amendments would revise SSARS No. 1 and SSARS No. 4. Why Issued and What It Does • The auditing literature allows an accountant who may be associated with financial statements of a public com-pany, but has not audited or reviewed such statements to state that he or she has not audited the unaudited informa-tion and includes example report word-ing. This guidance is also appropriate for compilation and review engage-ments; however, SSARSs currently do not include example wording. This amendment will revise SSARS No. 1, Compilation and Review of Finan-cial Statements ( AICPA, Professional Standards, vol. 2, AR sec. 100.03), to include wording that may be appropri-ate under the circumstances. • The accounting literature does not require the statement of retained earnings to be presented as a financial statement. Accounting Principles Board Opinion No. 12, Omnibus Opinion- 1967, requires disclosure of a change in capital. This can be done by preparation of a sepa-rate statement in the notes to the finan-cial statements or as part of another basic statement. In addition, the example reports currently do not refer to the statement of comprehensive income. This amendment will include two footnotes to SSARS No. 1 ( AR sec. 100.14 and AR sec. 100.36), stating ( 1) the state-ment of retained earnings is not a re-quired statement and, if not presented as a separate statement, reference in the compilation and review report is not needed and ( 2) if the statement of com-prehensive income is presented, refer-ence should be made in the appropriate paragraphs of the report. • SSARSs currently do not specifi-cally require a signature of the account-ing firm or the accountant on a review or compilation report. This proposed amendment will revise SSARS No. 1 ( AR sec. 100.11 and 100.33) to require a signature. The guidance in AR section 100.12 and 100.13 has been deleted and in-cluded in AR section 100.11; guidance in AR section 100.34 and 100.35 has been deleted and included in AR sec-tion 100.33. • The current guidance found in SSARS No. 1 ( AR sec. 100.29) requires the accountant to obtain a representa-tion letter from management. The guid-ance is not specific about the content of the letter, the dating of the letter, and current management’s responsibility regarding previous years. This amendment will require spe-cific representations for the accountant to receive from management when per-forming a review engagement and will provide guidance on the dating of the letter and guidance regarding obtain-ing representations from current man-agement when they were not present during all periods covered by the accountant’s report. • SSARS No. 1 ( AR sec. 100.44) includes the guidance on reporting for supplementary information. Currently the guidance is unclear with respect to separate reporting on supplementary information in a compilation engage-ment. This proposed amendment would explicitly allow for a separate report on supplementary information in a compi-lation engagement, consistent with guidance on supplemental information in a review report. • SSARSs currently do not refer to the Statements on Quality Control Stan-dards ( SQCSs) and how those standards interact with SSARSs. The proposed amendment will clarify that although an effective quality control system is conducive to compli-ance with SSARSs, deficiencies in or noncompliance with a firm’s quality control system do not, in and of them-selves, indicate that an engagement was not performed in accordance with the applicable professional standards. This amendment would be included as the last section of SSARS No. 1. • SSARS No. 4, Communications Between Predecessor and Successor Accoun-tants ( AICPA, Professional Standards, vol. 2, AR sec. 400), provides guidance on communications between accoun-tants when the successor accountant decides to communicate with the prede-cessor regarding acceptance of an en-gagement. This amendment defines predeces-sor and successor accountants, provides guidance regarding acceptance of an engagement, suggests inquiries the suc-cessor accountant may decide to ask the predecessor accountant, and includes an example successor accountant ac-knowledgment letter, which the prede-cessor may want to use in connection with granting access to the working papers. The Exposure Draft is available for download from the AICPA web site ( www. aicpa. org). Responses should be sent to Sherry Boothe, Audit and Attest Stan-dards, AICPA, 1211 Avenue of the Americas, New York, NY 10036- 8775 in time to be received by October 1, 2002. Responses also may be sent by e-mail to sboothe@ aicpa. org. Comments Please e- mail your comments regard-ing the Activity Review to Lisa R. Hearne at ( lhearne@ bellsouth. net). 6 07/ 01/ 02 Michael Fred Smith Marietta, GA David Maurice Rich Burlington, NC Lee A. Dworsky Raleigh, NC E. Robert Gaskins, Jr. Atlanta, GA Dennis Moulton Hogan Charlotte, NC Edward Harrison Denning Garner, NC 07/ 02/ 02 Richard Douglas Elledge Wilkesboro, NC Larry Benjamin Swaney Raleigh, NC William James Dulin Hickory, NC Patricia Bullock Cyrus Rocky Mount, NC Rebecca Talley Keith Savannah, GA Jean Libby Smith Edenton, NC Cecilia K. Deitrich Raleigh, NC Teresa Cothran Ellis Simpsonville, SC Marvin Jeffrey Armstrong Greenville, NC Carmela Phillips Price Eden, NC Sherry Dean Folkestad Hurdle Mills, NC 07/ 03/ 02 Barbara Lynn Portnoy Coral Springs, FL Michelle Grace Ellsworth Horse Shoe, NC Andrea L. Balog Pittsboro, NC 07/ 05/ 02 Wendy S. Yu Honolulu, HI 07/ 09/ 02 Phillip Webster Wilson Granite Falls, NC Lori Bellew Henderson McLean, VA 07/ 10/ 02 Bradley Eldridge Shumaker Greensboro, NC Maria Craan Falk Knoxville, TN Lori Brazil Chennault Atlanta, GA Suzanne T. Mize Greenville, SC 07/ 15/ 02 James Michael Morgan Apopka, FL Evelyn Walls Moser Burlington, NC Swati K. Parikh Boyds, MD Michael Scott Reynolds Raleigh, NC Jennifer Collins Perkins Chapel Hill, NC Valerie Lynn Barnes Charlotte, NC Angelia K. Ragsdale Patrick, SC Donna Evered Seattle, WA Stephanie Butler Morris Macon, GA Christopher John Bundros Raleigh, NC Ellen Kyle Adkins Goldsboro, NC 07/ 16/ 02 Lewis Fulton Semones, Jr. Charlotte, NC Ronald P. McCarthy Fayetteville, NC Suzanne M. Coneys Charlotte, NC James Adrian Jensen Cedar City, UT Allan J. Katsock Conshohocken, PA 07/ 17/ 02 G. Amy Stanton New Bern, NC James Cyril Blaine Raleigh, NC Regina Mary Manns Lexington, KY Elizabeth Sedlin Buie Charlotte, NC 07/ 18/ 02 N. Douglas Hoy, Jr. Charlotte, NC 07/ 19/ 02 Walter Proctor Walker, Jr. Marietta, GA 07/ 22/ 02 John Michael Lunceford Tupelo, MS James Patrick Gosnell Inman, SC 07/ 23/ 02 Nancy Burgess Davis Louisville, KY Ross Alan Perkinson Charlotte, NC Jami Lynn DeBold Charlotte, NC Catherine S. Fair Raleigh, NC 07/ 24/ 02 Charles Benjamin Robert Booth Spring Hope, NC Debbie A. Veazey Livermore, CA Pamela P. Royalty Raleigh, NC Drew Steven Deaton Birmingham, AL 07/ 25/ 02 Robert Tully Atwood Charlotte, NC Tracy Lee Shellabarger Fort Wayne, IN Teresa Marie Elliott Cordova, TN Julie Carlisle Albrecht Charlotte, NC Charles Fitzgerald Harbaugh Waterford Townshi, MI Kathryn Michele Alexander Overland Park, KS George E. Kemp Matick, MA 07/ 26/ 02 Joseph William Judd Horn Lake, MS William Douglas Munn Boston, MA Scott Allen Middleton Henderson, NV John Lee Papurca Jacksonville, NC Susan Marie Grella New York, NY William Warner Chamberlain Durham, NC Brian David Peters Pembroke Pines, FL 07/ 29/ 02 Donald Ernest Warnecke Dallas, TX John McKinley Kirby Miami, FL Benjamin Joshua Pearman Columbia, SC Judy Hudson McGee Winston- Salem, NC Yean- Ling Chien Kuo Chesterfield, MO Kathy Jean Spesard Greenville, SC Mary Katheryne Zagora Charlotte, NC Tanya Green Greenlee Spartanburg, SC David Joseph Helkey Gahanna, OH Rahul Punj Jersey City, NJ Leslie Crane Covington Crystal Lake, IL Gwen E. Tilton Louisville, KY Margaret C. Heintz Statesville, NC Donald W. Proffer Mount Holly, NC Hugh Geoffrey Lemonds Woodstock, GA 07/ 30/ 02 Clarence Melvin Spicer Canonsburg, PA Theresa Knott Carroll Four Oaks, NC Vann Rhodes Rogerson Williamston, NC Clarence Guy Woolbright, III Simpsonville, NC J. Stuart Shough Newberry, NC Marilyn McKinley Dickey Hot Springs Village, AR Paul Mark Oakley Cincinnati, OH Paul Ricky Hinchey Knoxville, TN Karen Longfellow Stone Dunwoody, GA Neal H. Goldner Canton, MA 07/ 31/ 02 Harper Cole, Jr. Cary, NC Robert George Willey, Jr. Charlotte, NC Danny Bruce West Garner, NC Blair Tucker Hatcher Chicago, IL David Edwin Allen Raleigh, NC Alita Dionne Balmer Cedar Park, TX Melissa Smith Phillips Columbia, TN Angela L. Burcham Davidson, NC Eric William Gilbert Zetterholm Asheville, NC Kimberly Winn Brooks Research Triangle Park, NC Reclassifcation - Inactive Status “ Inactive,” when used to refer to the status of a person, describes one who has requested inactive status and been approved by the Board and who does not use the title “ certified public accountant” nor does he or she allow anyone to refer to him or her as a “ certified public accountant” and neither he or she nor anyone else refers to him or her in any representation as described in 21 NCAC 8A .0308( b) [ 21 NCAC 8A .0301( b)( 23)]. 77 Board Meetings Monday, September 23 Friday, October 18 Monday, November 18 Tuesday, December 17 Meetings of the Board are held at the Board office and are open to the pub-lic. However, under State law, some portions of the meetings are closed to the public. If you wish to address the Board regarding a specific issue, please con-tact Robert N. Brooks, Executive Di-rector of the Board, by telephone at ( 919) 733- 4222 or by e- mail ( rnbrooks@ bellsouth. net) at least two weeks prior to the scheduled Board meeting. Reclassifications Reissusance Scott Glen Lowery, # 23199 Tony Wayne Morgan, # 5166 Reinstatement Moire McCabe DiMartini, # 17955 Suzanne Marlar, # 17305 Richard L. Rollins, # 11859 Pamela Sue Rowe, # 22236 Sarah Norris Stroud, # 15311 Retired “ Retired,” when used to refer to the status of a person, describes one possessing a North Carolina certificate of qualification who verifies to the Board that the applicant does not receive or intend to receive in the future any earned compensation for current personal services in any job whatsoever and will not return to active status [ 21 NCAC 8A .0301( b)( 23)] 07/ 23/ 02 James H. Hatch Charlotte, NC 07/ 23/ 02 Kyle C. Jones Sugar Grove, NC COMPLETED IRS FORM W- 9 AVAILABLE FROM WEB SITE www. state. nc. us/ cpabd Certificate No. Send Mail to Home Business New Home Address City State Zip CPA Firm/ Business Name New Bus. Address City State Zip Telephone: Bus. ( ) Home ( ) Bus. fax ( ) E- mail Address Certificate Holder Last name Jr./ III First Middle North Carolina State Board of Certified Public Accountant Examiners Post Office Box 12827 Raleigh NC 27605- 2827 PRST STD US Postage PAID Greensboro, NC Permit No. 393 21,000 copies of this document were printed for this agency at a cost of $ 2,758.29 or 13¢ per copy in August 2002. Certificate holders not notifying the Board in writing within 30 days of any change in address or business location may be subject to disciplinary action under 21 NCAC 8J .0107. Address Change? Let Us Know! Signature Date Mail to: NC State Board of Fax to: ( 919) 733- 4209 CPA Examiners PO Box 12827 Raleigh, NC 27605- 2827 State Board of CPA Examiners Board Members R. Stanley Vaughan, CPA President, Charlotte O. Charlie Chewning, Jr., CPA Vice President, Raleigh Michael H. Wray Secretary- Treasurer, Gaston Barton W. Baldwin, CPA Member, Mount Olive Scott L. Cox, CPCU, CIC Member, Charlotte Walter C. Davenport, CPA Member, Raleigh Leonard W. Jones, CPA Member, Morehead City Staff Executive Director Robert N. Brooks Legal Counsel Noel L. Allen, Esq. Administrative Services Felecia F. Ashe Communications Lisa R. Hearne, Manager Examinations Judith E. Macomber, Manager Phyllis W. Elliott Licensing Buck Winslow, Manager Alice G. Steckenrider Professional Standards Ann J. Hinkle, Manager Jo Gaskill Receptionist Karen Burton Deadline for November Re- exam Applications: September 3, 2002 |
OCLC number | 20740890 |