Defendant Name:
Synchronoss Technologies, Inc.
Defendant Type:
Public Company
SIC Code:
7371
CUSIP:
87157B10
Initial Case Details
Legal Case Name
In the Matter of Synchronoss Technologies, Inc.
First Document Date
07-Jun-2022
Initial Filing Format
Administrative Action
File Number
3-20883
Allegation Type
Issuer Reporting and Disclosure
AAER
4302
Resolutions
First Resolution Date
07-Jun-2022
Headline Total Penalty and Disgorgement
See Related Documents
Related Documents:
34-95049
07-Jun-2022
Administrative Proceeding
Order Instituting Cease-and-Desist Proceedings Pursuant to Section 21C of the Securities Exchange Act of 1934, Making Findings, and Imposing a Cease-and-Desist Order
On June 7, 2022, the SEC settled administrative and cease-and-desist proceedings against Synchronoss Technologies, Inc., stating: "Synchronoss Technologies, Inc. (“SNCR”), a New Jersey-based technology company that primarily provides products, software, and services to telecommunications companies, engaged in improper accounting from at least 2013 through 2017. . . Certain instances of SNCR’s improper accounting were the result of misconduct by certain of SNCR’s senior executives and other employees. As a result of this misconduct, SNCR filed with the Commission materially misstated financial statements in its annual, quarterly and current reports during the restatement period."
2022-101
07-Jun-2022
Press Release--Administrative Proceeding
SEC Charges New Jersey Software Company and Senior Employees with Accounting-Related Misconduct
The SEC stated that: "[It] charged Bridgewater, NJ-based Synchronoss Technologies, Inc. and seven senior employees, including the former CFO, in connection with their roles related to long-running accounting improprieties that ran from 2013 to 2017."
34-100179
20-May-2024
Administrative Proceeding
Extension Order
The Commission ordered: "the Division’s request for an extension of time until May 13, 2025, to submit a Proposed Plan of Distribution is granted."
34-100574
22-Jul-2024
Administrative Proceeding
Order Appointing Tax Administrator
The Commission ordered that: "Miller Kaplan Arase LLP is appointed as the Tax Administrator for the QSF in the above-referenced proceeding."
34-102914
22-Apr-2025
Administrative Proceeding
Order Appointing Fund Administrator, Setting Administrator's Bond Amount, and Authorizing the Approval and Payment of the Fees and Expenses of Administration
The Commission ordered that: "A.
Epiq is appointed as the Fund Administrator . . .
B. Epiq shall obtain a bond . . . in the amount of $12,720,000.00;
C. the Fund Administrator will submit invoices to the Commission staff for services rendered . . .; and
D. . . . OFM is authorized to pay the Fund Administrator's fees and expenses from the Fair Fund . . . so long as the total amount paid to the Fund Administrator, including the invoice to be paid, does not exceed the total amount of the approved cost proposal submitted by the Fund Administrator."
34-103036
13-May-2025
Administrative Proceeding
Notice of Proposed Plan of Distribution and Opportunity for Comment
The Commission stated: "Notice is hereby given . . . that the Division of Enforcement has submitted to the Commission a proposed plan of distribution (the “Proposed Plan”) for the distribution of monies paid in the above-captioned matters."
Proposed Plan of Distribution
The Commission stated: "The Division of Enforcement submits this Proposed Plan of Distribution (the "Plan") to the United States Securities and Exchange Commission (the "Commission") pursuant to Rule 1101 of the Commission's Rules on Fair Fund and Disgorgement Plans (the "Commission's Rules"), 17 C.F.R. § 201.1101. This Plan provides for the distribution of a Fair Fund (the "Fair Fund"), comprised of civil money penalties collected in six separate, but related proceedings (collectively, the "Orders") from Synchronoss Technologies, Inc. ("Synchronoss")."