STATE OF MINNESOTA BOARD OF ACCOUNTANCY

Similar documents
It is hereby stipulated and agreed by Respondent and the Committee that without

STATE OF MINNESOTA BOARD OF ACCOUNTANCY. CPA Certificate No Board File

STATE OF MINNESOTA BOARD OF ACCOUNTANCY. STIPULATION AND Eric Paul Sheehan. CONSENT ORDER CPA Certificate No Board File

STATE OF MINNESOTA BOARD OF ACCOUNTANCY. In the Matter of Alicia Marie Truhe CPA Certificate No

STATE OF MINNESOTA BOARD OF ACCOUNTANCY

It is hereby stipulated and agreed by Respondent and the Committee that without

STATE OF MINNESOTA BOARD OF ACCOUNTANCY

It is hereby stipulated and agreed by Respondent and the Committee that without

It is hereby stipulated and agreed by Respondent and the Committee that without

STATE OF MINNESOTA BOARD OF ACCOUNTANCY. In the Matter of Kristi Lynn Blattner CPA Certificate No

It is hereby stipulated and agreed by Respondent and the Committee that

STATE OF MINNESOTA BOARD OF ACCOUNTANCY

STATE OF MINNESOTA BOARD OF ACCOUNTANCY

STATE OF MINNESOTA BOARD OF ACCOUNTANCY

ex parte application of the Committee, the Board may order the remedy specified in paragraph 7

It is hereby stipulated and agreed by Respondent and the Committee that

It is hereby stipulated and agreed by Respondent and the Committee that without

STATE OF MINNESOTA BOARD OF ACCOUNTANCY

STATE OF MINNESOTA BOARD OF ACCOUNTANCY

ST ATE OF MINNESOTA BOARD OF ACCOUNTANCY. In the Matter of Lori Ann Huston-Vadnais, unlicensed; and Lori Ann Huston-Vadnais, CPA, unlicensed

STATE OF MINNESOTA BOARD OF ACCOUNTANCY

STATE OF MINNESOTA BOARD OF ACCOUNTANCY. STIPULATION AND Hoffman, Philipp & Knutson, PLLC

STATE OF MINNESOTA BOARD OF ACCOUNTANCY. STIPULATION AND CONSENT ORDER Board Files and

STATE OF MINNESOTA BOARD OF ACCOUNTANCY

ALABAMA PRIVATE INVESTIGATION BOARD ADMINISTRATIVE CODE CHAPTER 741-X-6 DISCIPLINARY ACTION TABLE OF CONTENTS

RULES REGULATING THE FLORIDA BAR CHAPTER 1 GENERAL INTRODUCTION 1-1. NAME. The name of the body regulated by these rules shall be THE FLORIDA BAR.

STATE OF FLORIDA BOARD OF PHARMACY

By Laws Maine Society of Certified Public Accountants

Parcel ID Number(s): PROPORTIONATE SHARE AGREEMENT FOR <PROJECT NAME> <NAME OF ROADWAY>

STATE OF NORTH CAROLINA NORTH CAROLINA BOARD OF PHARMACY. THIS MATTER came on to be considered at a prehearing conference (hereinafter,

Minnesota Society of Certified Public Accountants Bylaws as adopted by membership with February 2018 amendments

The City of Chamblee, GA Door-To-Door Salesman Permit Application

WAIVER OF PROTEST AGREEMENT

Rule 1.8 Service Methods. (a) Except as provided in Rule 4.2 and Rule 8.9, any pleading or document required under these rules to be served on an

CHAPTER 17. AUTHORIZED HOUSE COUNSEL RULE GENERALLY RULE PURPOSE RULE DEFINITIONS

STATE OF NORTH CAROLINA NORTH CAROLINA BOARD OF PHARMACY ) ) ) ) ) THIS MATTER came on to be considered at a prehearing conference (hereinafter,

DSCC Uniform Administrative Procedures Policy

STATE OF FLORIDA BOARD OF MEDICINE VS. DOH CASE NO.: LICENSE NO.: ME FINAL ORDER

ADMINISTRATIVE PROCEDURE 7365 DESERT COMMUNITY COLLEGE DISTRICT

STATE OF FLORIDA THE FLORIDA BOARD OF DENTISTRY

STATE OF FLORIDA DEPARTMENT OF HEALTH

DISCIPLINARY ORDER REPRIMANDING AN INVESTMENT ADVISER AND AGENT

PRINCE WILLIAM COUNTY

WSCPA Bylaws EFFECTIVE OCTOBER 18, 2012

Ohio Legislative Service Commission

BEFORE THE MEDICAL BOARD OF CALIFORNIA DEPARTMENT OF CONSUMER AFFAIRS STATE OF CALIFORNIA. Case No DECISION

EXHIBIT F-1 (I) FORM OF DESIGN-BUILD LETTER OF CREDIT VIRGINIA DEPARTMENT OF TRANSPORTATION 1401 EAST BROAD STREET RICHMOND, VA ATTN: [ ]

STATE OF FLORIDA OFFICE OF FINANCIAL REGULATION FINAL ORDER. The State of Florida, Office of Financial Regulation, ("Office") and Janney

Health Planning Chapter STATE HEALTH PLANNING AND DEVELOPMENT AGENCY ADMINISTRATIVE CODE CHAPTER REVIEW PROCEDURES TABLE OF CONTENTS

MWEA CONSTITUTION & BYLAWS. Adopted June 25, 2012

APPENDIX A Affidavit in Support of Application to Resign While Proceeding or Investigation is Pending INSTRUCTIONS An application pursuant to section

BEFORE THE NORTH CAROLINA BOARD OF PHARMACY. THIS MATTER came on to be considered at a prehearing conference (hereinafter,

Public Accountants Act

ARTICLE 1 DEFINITIONS

Society. CFA 1.0. a California. the. Membership. and the CFA. Associate Members. interests and. are

Chapter 19 Procedures for Disciplinary Action and Appeal

FORM 11 (Rule 81) Admission Application

Amended by Order dated June 21, 2013; effective July 1, RULES OF SUPREME COURT OF VIRGINIA PART FIVE THE SUPREME COURT B. ORIGINAL JURISDICTION

STATE OF FLORIDA BOARD OF OSTEOPATHIC MEDICINE. Petitioner, Case No: License No.: OS 6133 FINAL ORDER ACCEPTING SETTLEMENT AGREEMENT

HAWAII SOCIETY OF CERTIFIED PUBLIC ACCOUNTANTS BYLAWS

Section 1. The name of this corporation shall be The Mississippi Society of Certified Public Accountants.

LOCAL RULES AND PROCEDURES FOR THE CALENDARING OF CIVIL CASES DISTRICT COURT DIVISION

CONTRACT TO CHARTER A PUBLIC SCHOOL ACADEMY AND RELATED DOCUMENTS ISSUED BY THE GRAND VALLEY STATE UNIVERSITY BOARD OF TRUSTEES (AUTHORIZING BODY)

[SUBSECTIONS (a) AND (b) ARE UNCHANGED]

New Jersey State Board of Accountancy Laws

STATE OF FLORIDA BOARD OF CLINICAL LABORATORY PERSO. vs. Case No.: License No.: TN38628 FINAL ORDER

BYLAWS OF THE SOUTH CAROLINA ASSOCIATION OF CERTIFIED PUBLIC ACCOUNTANTS

H 5848 S T A T E O F R H O D E I S L A N D

JOINT RULES of the Florida Legislature

EXHIBIT H Strategic Partnership Agreement

APPEAL/INTERPRETATION APPLICATION SUBMITTAL CHECKLIST. Application #: Site Address:

Bylaws of the Illinois CPA Society

Ohio Constitution Article II 2.01 In whom power vested 2.01a The initiative 2.01b

BYLAWS BROADMOOR COUNTRY CLUB, INC. I\

BY-LAWS OF THE EMERALD POINTE PROPERTY OWNERS ASSOCIATION, INC.

TITLE 8. ELECTIONS ARTICLE I GENERAL PROVISIONS

Rules of Procedure TABLE OF CONTENTS

California Society of Certified Public Accountants Bylaws

OKLAHOMA SOCIETY OF CERTIFIED PUBLIC ACCOUNTANTS. BY-LAWS (Last revised June 10, 2016) Proposed Revisions on June 9, 2017

Veterans Preference in Discipline, Discharge or Job Elimination

STATE OF FLORIDA BOARD OF OSTEOPATHIC MEDICINE. Petitioner, Case No: License No.: OS 7942 FINAL ORDER ACCEPTING SETTLEMENT AGREEMENT

Rules 1.9, 1.9A (New Rule), and 2.1 of the Rules of the Supreme Court of the State of Hawai#i

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

STATE OF FLORIDA BOARD OF PHARMACY

SEARCY COUNTRY CLUB BY LAWS

FILED. Dockeledby?_m/l OCT AG IN THE MATTER OF: JAMES ALLEN HALL ORDER OF SUSPENSION

RULES OF THE TENNESSEE REAL ESTATE COMMISSION CHAPTER LICENSING TABLE OF CONTENTS

BEFORE THE NORTH CAROLINA MEDICAL BOARD. In re: ) ) Cheryl Tan Navarro-McGuinness, D.O., ) AMENDED CONSENT ORDER ) Respondent. )

IN THE SUPREME COURT, STATE OF WYOMING

DISCIPLINE AND DISMISSAL CLASSIFIED EMPLOYEES

BEFORE THE SAN FRANCISCO ETHICS COMMISSION ) ) ) ) ) ) ) ) ) ) ) ) )

BYLAWS STONEBRIDGE COUNTRY CLUB, INC. A NOT-FOR-PROFIT ILLINOIS CORPORATION. Approved and Effective March 23, 2018

DEPARTMENT OF LICENSING AND REGULATORY AFFAIRS MICHIGAN ADMINISTRATIVE HEARING SYSTEM OCCUPATIONAL BOARDS

Chapter RCW PREVAILING WAGES ON PUBLIC WORKS

Case 1:09-mj JMF Document 3 Filed 01/12/2009 Page 1 of 13 IN THE UNITED STATES DISTRICT COURT FOR THE DISTRICT OF COLUMBIA PLEA AGREEMENT

CHAPTER MOLD LICENSURE License Requirements Examination FEES Fees

NC General Statutes - Chapter 7A Article 5 1

THE GENERAL ADMINISTRATIVE CODE OF GEORGIA

STATE OF FLORIDA DEPARTMENT OF HEALTH

I. CMP Disciplinary Policy & Procedures. A. Objectives

Transcription:

STATE OF MINNESOTA BOARD OF ACCOUNTANCY In the Matter of Louis Joseph Re Junior CPA Certificate No. 07349 STIPULATION AND CONSENT ORDER Board File 2016-288 The Minnesota Board of Accountancy ("Board") is authorized pursuant to Minnesota Statutes section 214.10 (2014); Minnesota Statutes section 326A.02, subdivisions 4 and 6 (2014); and Minnesota Statutes section 326A.08, subdivision 1 (2014) to review complaints against certified public accountants and to tal<e disciplinary action whenever appropriate. The Board received information concerning Louis Joseph Re Junior, Post Office Box 470, Nisswa, Minnesota 56468("Respondent"). The Board's Complaint Committee ("Committee") reviewed that information. It is hereby stipulated and agreed by Respondent and the Committee that without trial or adjudication of any issue of fact or law and without any evidence or admission by any party with respect to any such issue: i r 1. For the purpose of this Stipulation, Respondent waives all procedures and proceedings before the Board to which Respondent may be entitled under the United States and Minnesota constitutions, statutes, or the rules of the Board, including the right to dispute the allegations against Respondent and to dispute the appropriateness of discipline in a contested case hearing pursuant to Minnesota Statutes Chapter 14 (2014), and to dispute any civil penalty imposed by this Stipulation. Respondent agrees that upon the ex parte application of the Committee, without notice to or appearance by Respondent, the Board may order the remedy specified in paragraph 7 below. Respondent waives the right to any judicial review of the order by appeal, by writ of certiorari, petition for review, or otherwise.

2. This Stipulation shall constitute the entire record of the proceedings herein upon which the Consent Order is based. All documents in the Board's files shall maintain the data classification to which they are entitled under the Minnesota Government Data Practices Act, Minnesota Statutes Chapter 13 (2014). They shall not, to the extent they are not already public documents, become public merely because they are referenced herein. 3. In the event the Board in its discretion does not approve this Stipulation or a lesser remedy than specified herein, this Stipulation and Consent Order shall be null and void and shall not be used for any purpose by either party. I this Stipulation is not approved and a contested case hearing is initiated by the Committee pursuant to Minnesota Statutes Chapter 14 (2014), Respondent agrees not to object to the Board's initiation of the hearing and it hearing the case on the basis that tl1e Board has become disqualified because of its review and consideration of this Stipulation or of any records relating hereto.! t i' FACTS 4. This Stipulation is based upon the following facts. Respondent admits the facts referred to below and grants that the Board may, for the purpose of reviewing the record in paragraph 2 above, consider the following as true without prejudice to the Respondent in any current or future proceeding of the Board with regard to tl1ese or other allegations: a. The Board issued a Certified Public Accountant certificate to Respondent on February 1, 1985. b. Respondent's Certified Public Accountant certificate expired on December 31, 2013, and the Respondent failed to renew the certificate for the 2014 through 2016 renewal cycles, or notify the Board that the Respondent was electing exemption from renewal under Minnesota Statutes section 326A.04, subdivision 2 (b) Page 2 of 7

(2014). Respondent's certificate was revoked pursuant to Minnesota Statutes section 326A.04, subdivision 11, by a Board Order issued on January 29, 2016. 5. Respondent admits that the facts and conduct specified in paragraphs. 4a. and 4b. above constitute violations of Minnesota Statutes section 326A.08, subdivision 5(a) (1) (2014) and Minnesota Rules 1105.7800 D. (2015), are sufficient grounds for the remedy specified in paragraph 7 below, and that proof at hearing of any one or more of the allegations set forth would empower the Board to take disciplinary action pursuant to Minnesota Statutes section 326A.08 (2014) and, pursuant to Minnesota Statutes section 326A.09 (2014) and Minnesota Rules 1105.6200.B. (2015), set terms and conditions for the reinstatement of Respondent's certificate. 6. This Stipulation shall not in any way or manner limit or affect the authority of the Board to proceed against Respondent by initiating a contested case hearing or by other appropriate means on the basis of any act, conduct, or admission of Respondent justifying disciplinary action which occurred before or after the date of this Stipulation and that is not directly related to the specific facts and circumstances set forth herein. REMEDY 7. Upon this Stipulation and record, as set forth in paragraphs 2 and 4 above, and without any further notice of proceedings, the Committee and Respondent agree that the Board may, in its discretion, issue an order to Respondent requiring compliance with the following: a. Upon its reinstatement, pursuant to the terms and conditions set forth below, Respondent's CPA certificate is CENSURED and REPRIMANDED. Page 3 of7

b. Concurrent with the submission of this Stipulation and Consent Order to the Committee for the Board's approval, Respondent shall pay to the Board the total sum of $745.00, consisting of: 1. A CIVIL PENALTY of $500.00, 3. A $75.00 Inactive Certificate Renewal Fee for the years 2014, 2015, and 2016 at $25.00 per year, 4. A $150.00 Annual Delinquency Fee for 2014, 2015, and 2016 at $50.00 per year, and 5. A $20.00 Reinstatement Application Fee. c. Concurrent with the submission of this Stipulation and Consent Order to the Committee for the Board's approval, Respondent shall apply for an inactive CPA certificate. During the time period that Respondent holds an inactive CPA certificate, Respondent shall not engage in activities requiring an active CPA certificate in this State, including but not limited to the performance of attest services, nor shall Respondent hold out to the public in this State in any manner so as to suggest that the Respondent holds an active CPA certificate. Respondent shall comply with Minnesota Statutes section 326A.04, subdivision 4 (2014). 8. Respondent hereby acknowledges that he has read, understands, and. agrees to this Stipulation and Consent Order and is freely and voluntarily signing the stipulation without threat or promise by the Board or any of its members, employees, or agents. When signing the stipulation, Respondent acknowledges that he is fully aware that the Stipulation and Consent Order must be approved by the Board. The Board may approve the Stipulation and Consent Order as proposed, approve the order subject to specified change, or reject it. If the changes are unacceptable to Respondent or the Board rejects the stipulation, it will be of no effect except as specified herein. I! I II 9. Under the Minnesota Government Data Practices Act, this Stipulation is classified as public data upon its issuance by the Board. (Minnesota Statutes Section 13.41, subdivision 5 (2014)). All documents in the record shall maintain the data Page4 of7

classification to which they are entitled under the Minnesota Government Data Practices Act, Minnesota Statutes Chapter 13 (2014). They shall not, to the extent they are not already public documents, become public merely because they are referenced herein. A summary of this Order will appear in the Board's newsletter. A summary will also be sent to the national discipline data bank pertaining to the practice of public accounting. 10. This Stipulation contains the entire agreement between the parties. Respondent is not relying on any other agreement or representation of any kind, verbal or otherwise. 11. Respondent is aware that Respondent may choose to be represented by legal counsel in this matter. Respondent knowingly waived legal representation. 12. If approved by the Board, a copy of this Stipulation and Consent Order shall be served personally or by first class mail on Respondent. The Order shall be effective and deemed issued when it is signed by the Board Chair or designee of the Chair. ' r ' 13. Pursuant to Minnesota Statutes Section 16D.17 (2014), after ninety (90) days of the Board's approval of this Stipulation and Order, the Board may file and enforce any unpaid portion of the civil penalty imposed by this Order as a judgment against the Respondent in district court without further notice or additional proceedings. Page 5 of 7

CONSENT: RESPONDENT LOUIS JOS PH RE JUM:ORj Dated: I '-f'f'/ ~/,2016 Patricia K. Gavin Notary Pubffc -Minnesota Y Commission Expires 01/31/2018 My Commission Expires: EL M:/VEI<IE:H,-<?P A Chair Dated: "/, "t' /4.&/ ORDER: --~~~--- Upon consideration of the foregoing Stipulation and based upon all the files, records and proceedings, herein, 1. IT IS HEREBY ORDERED that all other terms of this Stipulation and Consent Order are adopted and implemented this Jq fl/\ day ot,jav)t U0j )l,0/] Chair Page 6 of 7

STATE OF MINNESOTA BOARD OF ACCOUNTANCY In the Matter of Louis Joseph Re Junior CPA Certificate No. 07349 ORDER TO REINSTATE Board File 2016-288 Based upon the request of Louis Joseph Re Junior and all the terms and conditions in the Stipulation and Consent Order issued by the Board on this same date, the Board issues the following ORDER. 1. The Board's Order revoking Louis Joseph Re Junior's Certified Public Accountant (CPA) Certificate number 07349, issued on January 29, 2016, is hereby RESCINDED and shall have no further effect. 2. Louis Joseph Re Junior's Certified Public Accountant (CPA) Certificate number 07349 is REINSTATED. Dated: \ [ [ CJ / I 7 Chair Page 7 of 7