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

Similar documents
STATE OF MINNESOTA BOARD OF ACCOUNTANCY

STATE OF MINNESOTA BOARD OF ACCOUNTANCY

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. 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 Kristi Lynn Blattner CPA Certificate No

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

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

STATE OF MINNESOTA BOARD OF ACCOUNTANCY

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

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

STATE OF MINNESOTA BOARD OF ACCOUNTANCY

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. STIPULATION AND CONSENT ORDER Board Files and

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

STATE OF MINNESOTA BOARD OF ACCOUNTANCY

TRUE AND EXACT COPY OF ORIGINAL

BEFORE THE MINNESOTA BOARD OF MEDICAL PRACTICE. IT IS HEREBY STIPULATED AND AGREED, by and between Faruk S. Abuzzahab,

TRUE AND EXACT COPY OF ORIGINAL

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

TRUE AND EXACT COPY OF ORIGINAL

WAIVER OF APPOINTMENT OF GUARDIAN AD LITEM. I,, the Respondent in. give up my right to have this Court appoint a Guardian Ad Litem

BOTH SIGNATURES MUST BE IN BLUE INK

DSCC Uniform Administrative Procedures Policy

By Laws Maine Society of Certified Public Accountants

BEFORE THE MINNESOTA COPY OF ORIGINAL BOARD OF MEDICAL PRACTICE COMPLAINT REVIEW COMMITTEE

Rules for Qualified & Court-Appointed Parenting Coordinators

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

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

ARTICLE 1 TITLE, OBJECTS, LOCATION, CORPORATE SEAL

HAWAII SOCIETY OF CERTIFIED PUBLIC ACCOUNTANTS BYLAWS

TITLE 23: EDUCATION AND CULTURAL RESOURCES SUBTITLE A: EDUCATION CHAPTER I: STATE BOARD OF EDUCATION SUBCHAPTER n: DISPUTE RESOLUTION

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

Bylaws of the Illinois CPA Society

Corporation Liquor License Application

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

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

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

Chapter 19 Procedures for Disciplinary Action and Appeal

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

FILED: NEW YORK COUNTY CLERK 12/30/ :48 PM INDEX NO /2017 NYSCEF DOC. NO. 1 RECEIVED NYSCEF: 12/30/2016

NOTICE OF PUBLIC HEARING

New Jersey State Board of Accountancy Laws

ADOPTED REGULATION OF THE STATE BOARD OF COSMETOLOGY. LCB File No. R Effective October 24, 2014

IN THE TENTH JUDICIAL DISTRICT COURT OF THE STATE OF NEVADA IN AND FOR THE COUNTY OF CHURCHILL

PRINCE WILLIAM COUNTY

Administrative Rules for the Office of Professional Regulation Effective date: February 1, Table of Contents

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

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

CRIMINAL TRESPASS AFFIDAVIT

Amended and Restated Bylaws National Weather Association

208.4 Inquiry Panel Review. applicant has established that he or she possesses the character and fitness necessary to practice law in

THE STATE OF NEW HAMPSHIRE SUPREME COURT OF NEW HAMPSHIRE ORDER

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

PONCA TRIBAL COURT. External Manual

Proceedings Relative to Debarment and Suspension from Contracting Appendix D: Rules of Practice in

BYLAWS RANCH MEADOW CONDOMINIUM ASSOCIATION, INC. ARTICLE I. Offices

IN THE EIGHTEENTH JUDICIAL DISTRICT MUNICIPAL COURT OF DERBY, KANSAS

***FOR BACKGROUND CHECK ONLY***

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

TOM GREEN COUNTY BAIL BOND CORPORATE SURETY LICENSE APPLICATION

WSCPA Bylaws EFFECTIVE OCTOBER 18, 2012

ALABAMA SURFACE MINING COMMISSION ADMINISTRATIVE CODE

ALABAMA REAL ESTATE APPRAISERS BOARD ADMINISTRATIVE CODE CHAPTER 780 X 14 DISCIPLINARY ACTION TABLE OF CONTENTS

1. Intent. 2. Definitions. OCERS Board Policy Administrative Hearing Procedures

IN THE SUPERIOR COURT OF THE STATE OF CALIFORNIA IN AND FOR THE COUNTY OF Applicant's County of Residence

Public Accountants Act

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

BYLAWS OF THE SOUTH CAROLINA ASSOCIATION OF CERTIFIED PUBLIC ACCOUNTANTS

The Supreme Court of South Carolina

West Virginia Board of Optometry

BYLAWS OF LEGACY AT LAKESHORE PARK HOMEOWNERS ASSOCIATION, INC.

For Preview Only - Please Do Not Copy

QUOTE DOCUMENTS FOR CALLANAN GYM FLOOR REPLACEMENT center Street. Des Moines, Iowa QUOTE # Q7088

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

Individual or Partnership Liquor License Application

STATE OF FLORIDA BOARD OF PHARMACY

IN THE CIRCUIT COURT OF THE NINETEENTH JUDICIAL CIRCUIT IN AND FOR INDIAN RIVER, MARTIN, OKEECHOBEE, AND ST. LUCIE COUNTIES, STATE OF FLORIDA

NOMINATING PETITION FOR PRIMARY CANDIDATES

This article shall be known and may be cited as the "Mississippi Credit Availability Act."

QUOTE DOCUMENTS FOR KING PARKING EXPANSION Forest Avenue. Des Moines, Iowa QUOTE # Q6747. Owner

PETITION FOR WRIT OF HABEAS CORPUS 1

District of Columbia Court of Appeals Board on Professional Responsibility. Board Rules

ADMINISTRATIVE PROCEDURE 7365 DESERT COMMUNITY COLLEGE DISTRICT

CHAPTER Law Enforcement Officers' Bill of Rights

IN THE SUPREME COURT, STATE OF WYOMING

This article shall be known as and referred to as "The Small Loan Privilege Tax Law" of this state.

GUIDELINES FOR THE ADMINISTRATION OF BAIL AND BONDS IN THE SIXTH JUDICIAL DISTRICT IN AND FOR BANNOCK COUNTY

Bylaws MONTANA SOCIETY OF CERTIFIED PUBLIC ACCOUNTANTS

8 NYCRR 83 This document reflects those changes received from the NY Bill Drafting Commission through June 27, 2014

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

BYLAWS OF NEVADA ASSOCIATION OF LAND SURVEYORS

Transcription:

STATE OF MINNESOTA BOARD OF ACCOUNTANCY In the Matter of Melissa Ann Kaiser CPA Certificate No. 24212 STIPULATION AND CONSENT ORDER Board File 2012-461 The Minnesota Board of Accountancy ("Board") rs authorized pursuant to Minnesota Statutes Section 214.10 (2010); Minnesota Statutes section 326A.02, subdivisions 4 and 6 (2010); and Minnesota Statutes section 326A.08, subdivision 1 (2010) to review complaints against certified public accountants and to take disciplinary action whenever appropriate. The Board received information concerning Melissa Ann Kaiser, 6004 5 th Avenue South, Minneapolis, Minnesota 55419 ("Respondent"). Committee ("Committee") reviewed that information. The Board's Complaint 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: 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 (2012), 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 (2010). 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. If this Stipulation is not approved and a contested case hearing is initiated by the Committee pursuant to Minnesota Statutes Chapter 14 (2010), Respondent agrees not to object to the Board's initiation of the hearing and it hearing the case on the basis that the Board has become disqualified because of its review and consideration of this Stipulation or of any records relating hereto. 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 these or other allegations: a. The Board issued a Certified Public Accountant license to Respondent on September 21, 2007. b. Respondent's Certified Public Accountant certificate expired on December 31, 2007, and the Respondent failed to renew her certificate for the years 2008 through 2014, or notify the Board that the Respondent was electing exemption from renewal under Minnesota Statutes section 326A.04, subdivision 2 (b) (2010). Page 2 of 8

Respondent's certificate was revoked pursuant to Minnesota Statutes section 326A.04, subdivision 11, by a Board Order issued on April 5, 2010. c. 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) (2010) and Minnesota Rules part 1105.7800 D. (2011), 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 (2010) and, pursuant to Minnesota Statutes section 326A.09 (2010) and Minnesota Rules part 1105.6200.B. (2011), set terms and conditions for the reinstatement of Respondent's certificate. 5. 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 6. 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 of 8

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 $1,055.00, consisting of: 1. A CIVIL PENAL TY of $750.00, 2. A $70.00 Inactive Certificate Renewal Fee for the years 2008 through 2014 at $10.00 per year, 3. A $200.00 Annual Delinquency Fee for the years 2008, 2009, 2010 and 2012 at $50.00 per year, 4. A $15.00 Licensing Surcharge Fee for the years 2009, 2010 and2012 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 (2010). 7. Violations of this Stipulation and Consent Order shall be considered a violation of Minnesota Statutes section 326A.08, subdivision 5 (a) (1) and (8) (2010). If Respondent violates this Stipulation and Consent Order, the Board may impose additional discipline pursuant to the following procedure: a. The Complaint Committee shall schedule a hearing before the Board. At least thirty (30) days prior to the hearing, the Committee shall mail Respondent a notice of the violation alleged by the Committee and of the time and place Page4 of 8

of the hearing. Service of notice on Respondent is complete upon mailing the notice to Respondent's last known address. Within fourteen (14) days after the notice is mailed, Respondent shall submit a response to the allegations. If Respondent does not submit a timely response to the Board, the allegations may be deemed admitted. b. At the hearing before the Board, the Committee and Respondent may submit affidavits made on personal knowledge and argument based on the record in support of their positions. The Committee may submit affidavits responding to any affidavits submitted by Respondent. The evidentiary record before the Board shall be limited to such affidavits and this Stipulation and Consent Order. Respondent waives a hearing before an administrative law judge and.waives discovery, cross-examination of adverse witnesses, and other procedures governing administrative hearings or civil trials. c. At the hearing, the Board will determine whether to impose additional disciplinary action, which may include additional conditions or limitations on Respondent's practice or suspension or revocation of Respondent's certificate. The Committee shall have the right to attempt to resolve an alleged violation of the Stipulation and Consent Order through the procedures of Minnesota Statutes Section 214.10 (2012). Nothing herein shall limit (a) the Committee's right to initiate a proceeding against Respondent pursuant to Minnesota Statutes Chapter 14 (2010), or (b) the Committee's and the Board's right to temporarily suspend Respondent's certificate pursuant to Minnesota Statutes section 326A.08, subdivision 6 (2010), based on a violation of this Stipulation and Consent Order or based on conduct of Respondent before or after the date of this stipulation which is not specifically referred to in paragraph 4 above. 8. Any appropriate court may, upon application of the Board, enter its decree enforcing the order of the Board. Page 5 of 8

'. 9. Respondent hereby acknowledges that she 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 she 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. 10. Upon approval by the Board and execution by the Board Chair or the Chair's designee, this Stipulation and Consent Order is public data pursuant to Minnesota Statutes section 13.41, subdivision 5 (2010). 11. 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. 12. Respondent is aware that Respondent may choose to be represented by legal counsel in this matter. Respondent knowingly waived legal representation. 13. 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. Page 6 of 8

CONSENT: BOARD OF ACCOUNTANCY COMPL C MMITTEE MELISSA ANN KAISER Respondent Dated: / o~/_z_b_ --~' 2012 Chair Dated: / /~ I -5 2012 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 'e1. ~ ' / :?, 1 ~ day of p_,~; Vt~h bei'l-, 2012. STATE OF MINNESOTA BOARD OF ACCOUNTANCY ( MIC AEL M. VBKICH, CI r-- Chair / Page 7 of 8

STATE OF MINNESOTA BOARD OF ACCOUNTANCY In the Matter of Melissa Ann Kaiser CPA Certificate No. 24212 ORDER TO REINSTATE Board File 2012-461 Based upon the request of Melissa Ann Kaiser 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 Melissa Ann Kaiser's Certified Public Accountant (CPA) Certificate number 24212, issued on April 5, 2010, is hereby RESCINDED and shall have no further effect. 2. Melissa Ann Kaiser's Certified Public Accountant (CPA) Certificate number 24212 is REINSTATED. Dated:.,_/~{-+-/_' _,_1~ 3 _, 2012 ( _/ STATE OF MINNESOTA Page 8 of 8

AFFIDAVIT OF SERVICE BY MAIL RE: Melissa Ann Kaiser, CPA Certificate Number 24212 STATE OF MINNESOTA ) ) SS. COUNTY OF RAMSEY ) Bev Carey, being first duly sworn, deposes and says:!h9t at the Cit of St. Paul, County of Ramsey and State of Minnesota, on this the Ir"' day of fci/le'f!1jf1ty, 2012, she served the attached Stipulation and Consent Order and Order to Reinstate, by depositing in the United States mail at said city and state, a true and correct copy thereof, properly enveloped, with prepaid first class postage, and addressed to: Melissa Ann Kaiser 6004 5 th Avenue South Minneapolis, Minnesota 55419 Bev Carey 7 Subscribed and sworn to before me on this the /3 '"-- 4 day of, er!a?16m.,., 2012. (Notary Public) ' Victoria Elizabeth Oehrlein NOTARY PUBLIC MINNESOTA,,- My Commission Expires Jan. 31, 2015