Home > Firm Summary

DBBMCKENNON (3501)
Registration Status: Currently Registered
Headquarters Address: 20321 SW Birch Street, Suite 200, Newport Beach, CA 92660
Other Names Used in Issuing Audit Reports: None
Predecessor Firm to Whose Registration
the Firm Succeeded:
None
Registration Date: 05/19/2009
For a list of issuers (if any) that the firm has audited, or in whose audits the firm has played a substantial role, see Part IV of the firm's annual reports.

Annual and Special Reporting by the Firm
FormFiled DateSpecial Report Relates To
Special Report (Form 3) 01/26/2024 Licenses and Certification
Annual Report (Form 2) For Reporting Year 2023 06/28/2023
Annual Report (Form 2) For Reporting Year 2022 06/27/2022
Special Report (Form 3) 09/13/2021 Licenses and Certification
Special Report (Form 3) 09/13/2021 Licenses and Certification
Annual Report (Form 2) For Reporting Year 2021 06/29/2021
Amended Annual Report (Form 2/A) For Reporting Year 2020 06/30/2020
Annual Report (Form 2) For Reporting Year 2020 06/30/2020
Special Report (Form 3) 07/16/2019 Licenses and Certification
Annual Report (Form 2) For Reporting Year 2019 06/29/2019
Special Report (Form 3) 01/16/2019 Audit Reports
Special Report (Form 3) 01/16/2019 Audit Reports
Special Report (Form 3) 01/11/2019 Licenses and Certification
Special Report (Form 3) 12/11/2018 Licenses and Certification
Special Report (Form 3) 12/11/2018 Licenses and Certification
Special Report (Form 3) 12/11/2018 Licenses and Certification
Special Report (Form 3) 12/11/2018 Licenses and Certification
Annual Report (Form 2) For Reporting Year 2018 06/06/2018
Annual Report (Form 2) For Reporting Year 2017 06/30/2017
Special Report (Form 3) 04/02/2017 Licenses and Certification
Special Report (Form 3) 02/15/2017 Licenses and Certification
Annual Report (Form 2) For Reporting Year 2016 06/29/2016
Annual Report (Form 2) For Reporting Year 2015 06/25/2015
Annual Report (Form 2) For Reporting Year 2014 06/30/2014
Annual Report (Form 2) For Reporting Year 2013 06/28/2013
Annual Report (Form 2) For Reporting Year 2012 06/29/2012
Annual Report (Form 2) For Reporting Year 2011 06/29/2011
Annual Report (Form 2) For Reporting Year 2010 06/29/2010

Auditor Reporting of Certain Audit Participants
FormFiled DateIssuer NameAudit Report DateEngagement Partner
Form AP 05/01/2024 Electromedical Technologies, Inc. 04/30/2024 D'Elia, Marianne Patricia
Form AP 04/18/2024 Aditxt, Inc. 04/16/2024 Boyer, Russ Lee
Form AP/A 04/16/2024 LQR House Inc. 04/01/2024 Gosselin, David Edward
Form AP 04/05/2024 LQR House Inc. 04/01/2024 Gosselin, David Lee
Form AP 04/05/2024 Getaround, Inc. 03/28/2024 Gosselin, David Edward
Form AP 04/05/2024 Boxabl Inc. 04/01/2024 Boyer, Russ Lee
Form AP 04/05/2024 AppTech Payments Corp. 04/01/2024 D'Elia, Marianne
Form AP 04/05/2024 Quarta-Rad, Inc. 04/01/2024 Boyer, Russ Lee
Form AP 04/05/2024 Janover, Inc. 03/28/2024 Gosselin, David Edward
Form AP 03/07/2024 Serve Robotics Inc. 02/29/2024 Gosselin, David Edward
Form AP 01/30/2024 Aditxt, Inc. 04/17/2023 Boyer, Russ Lee
Form AP/A 01/29/2024 AppTech Payments Corp. 03/31/2022 Boyer, Russ
Form AP 04/05/2022 AppTech Payments Corp. 03/31/2022 Boyer, Russ
Form AP/A 01/29/2024 AppTech Payments Corp. 03/20/2023 Boyer, Russ
Form AP 04/04/2023 AppTech Payments Corp. 03/20/2023 Boyer, Russ
Form AP 11/29/2023 Serve Robotics, Inc. 05/22/2023 Gosselin, Daivd Edward
Form AP 11/17/2023 Getaround, Inc 11/16/2023 Gosselin, David Edward
Form AP 09/15/2023 Nexscient, Inc. 09/15/2023 Gosselin, David Edward
Form AP 08/28/2023 Digital Brands Group, Inc. 04/17/2023 McKennon, Michael Lawrence
Form AP 08/15/2023 Boxabl Inc. 08/09/2023 Boyer, Russ Lee
Form AP 08/09/2023 Serve Robotics, Inc. 05/22/2023 Gosselin, David Edward
Form AP 06/15/2023 LQR House, Inc. 04/05/2023 Gosselin, David Edward
Form AP 06/15/2023 Janover, Inc. 04/05/2023 Gosselin, David Edward