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

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

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 Alicia Marie Truhe CPA Certificate No

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

STATE OF MINNESOTA BOARD OF ACCOUNTANCY. In the Matter of Kristi Lynn Blattner 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

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

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

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. STIPULATION AND CONSENT ORDER Board Files and

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

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

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

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

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

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

DSCC Uniform Administrative Procedures Policy

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

By Laws Maine Society of Certified Public Accountants

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

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

HAWAII SOCIETY OF CERTIFIED PUBLIC ACCOUNTANTS BYLAWS

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

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

TRUE AND EXACT COPY OF ORIGINAL

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

NEW JERSEY STATE BOARD OF MEDIATION

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

BYLAWS OF THE SOUTH CAROLINA ASSOCIATION OF CERTIFIED PUBLIC ACCOUNTANTS

BOTH SIGNATURES MUST BE IN BLUE INK

Bylaws of the Illinois CPA Society

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

CRIMINAL TRESPASS AFFIDAVIT

IN THE EIGHTEENTH JUDICIAL DISTRICT MUNICIPAL COURT OF DERBY, KANSAS

FBOR DISCIPLINARY APPEAL PROCEDURE City of Seaside

ORDINANCE NO AN ORDINANCE OF THE CITY COUNCIL OF THE CITY OF ARCATA AMENDING THE ADMINISTRATION CITATION PROCEDURE OF THE MUNICIPAL CODE

BYLAWS OF LEGACY AT LAKESHORE PARK HOMEOWNERS ASSOCIATION, INC.

WHEREAS, the Village of Buffalo Grove is a Home Rule Unit pursuant to the Illinois

PETITION FOR ANNEXATION THE VILLAGE BOARD AND VILLAGE CLERK OF THE VILLAGE OF WADSWORTH, LAKE COUNTY, ILLINOIS.

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.

New Jersey State Board of Accountancy Laws

Rules for Qualified & Court-Appointed Parenting Coordinators

STATE OF FLORIDA THE FLORIDA BOARD OF DENTISTRY

PRINCE WILLIAM COUNTY

The Board of Supervisors of the County of Riverside, State of California, ordains as follows:

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

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

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

Ohio Legislative Service Commission

Bylaws of the California Association of Marriage and Family Therapists A California Nonprofit Mutual Benefit Corporation

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

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

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

AMENDED AND RESTATED BYLAWS REFRIGERATION SERVICE ENGINEERS SOCIETY (Adopted November 2010 Updated 2016) ARTICLE I NAME AND PURPOSES

DISTRICT COURT, FAMILY DIVISION CLARK COUNTY, NEVADA

CHAPTER Law Enforcement Officers' Bill of Rights

The By-Laws of the Democratic Executive Committee

BYLAWS OF THE LOUISIANA ENGINEERING SOCIETY BYLAW 1 - MEMBERSHIP

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

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

Section 1. Name: The name of this Association is the "Maryland Association of Certified Public Accountants, Inc."

ROCKFORD CITY CODE. 100 General Provisions City Code

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

For Preview Only - Please Do Not Copy

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

WHEREAS, the Securities Division of the Office of the Attorney General of the State of

MWEA CONSTITUTION & BYLAWS. Adopted June 25, 2012

AMENDED AND RESTATED BYLAWS. The Connecticut Chapter of the American College of Health Care Administrators, Inc. (A Connecticut Nonstock Corporation)

INSTRUCTIONS FOR FILING A GARNISHMENT OF PERSONAL EARNINGS OF JUDGMENT DEBTOR (Ohio Rev. Code Chapter 2716 et seq.) (REVISED 2/3/2015)

The court annexed arbitration program.

Information & Instructions: Motion to dissolve writ of garnishment. 1. A Motion to dissolve a Writ of Garnishment should set forth the following:

MORTGAGE SPLITTER AGREEMENT

Chapter 19 Procedures for Disciplinary Action and Appeal

Rhode Island False Claims Act

COMMUNITY DEVELOPMENT DEPARTMENT

EXHIBIT A COMMUNITY REINVESTMENT AREA ABATEMENT AGREEMENT

WAIVER OF PROTEST AGREEMENT

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

Zoning District: Address of property:

West Virginia Board of Optometry

WSCPA Bylaws EFFECTIVE OCTOBER 18, 2012

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

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

BYLAWS OF DISCOVERY BAY PROPERTY OWNERS' ASSOCIATION, INC. A NON-PROFIT MUTUAL BENEFIT CORPORATION ARTICLE I ARTICLE II

Transcription:

STATE OF MINNESOTA BOARD OF ACCOUNTANCY In the Matter of STIPULATION AND Eric Paul Sheehan CONSENT ORDER CPA Certificate No.17740 Board File 2018-378 The Minnesota Board of Accountancy ("Board") is authorized pursuant to Minnesota Statutes section 214.10 (2016); Minnesota Statutes section 326A.02, subdivisions 4 and 6 (2016); and Minnesota Statutes section 326A.08, subdivision 1 (2016) to review complaints against certified public accountants and to take disciplinary action whenever appropriate. The Board received information concerning Eric Paul Sheehan, 2675 Long Lake Road, Roseville, Minnesota 55113 ("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: 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 (2016), 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 (2016). 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 (2016), 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 certificate to Respondent on April 19, 1996.. b. Respondent's Certified Public Accountant certificate expired on December 31, 2015, and the Respondent failed to renew the certificate for the 2016 through 2018 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

(2016). Respondent's certificate was revoked pursuant to Minnesota Statutes section 326A.04, subdivision 11, by a Board Order issued on April 19, 2018. 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) (2016) and Minnesota Rules 1105.7800 D. (2017), 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 (2016) and, pursuant to Minnesota Statutes section 326A.09 (2016) and Minnesota Rules 1105.6200.B. (2017), 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 of 7

b. Respondent shall pay to the Board within sixty (60) days of the Board's approval of the Stipulation and Consent Order, the total sum of $970.00, consisting of: 1. A CIVIL PENALTY of $500.00, 2. A $300.00 Active Certificate Renewal Fee for the years 2016 through 2018 at $100.00 per year, 3. A $150.00 Annual Delinquency Fee for the years 2016 through 2018 at $50.00 per year, and 4. 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 active CPA certificate. d. Concurrent with the submission of this Stipulation and Consent Order to the Committee for the Board's approval, Respondent shall submit to the Board written documentation satisfactory to the Board of having completed a minimum of 120 hours of qualifying continuing professional education credits that would have been required had Respondent continuously held an active certificate. 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. 9. Under the Minnesota Government Data Practices Act, this Stipulation is classified as public data upon its issuance by the Board. (Minnesota Statutes Page4 of 7

Section 13.41, subdivision 5 (2016)). All documents in the record shall maintain the data classification to which they are entitled under the Milmesota Government Data Practices Act, Minnesota Statutes Chapter 13 (2016). 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. 13. Pursuant to Minnesota Statutes Section 16D.17 (2016), 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: ~(!J~. RESPONDENT ERIC PAUL SHEEHAN Dated: ~ \/ )1,2018 SUBSCRIBED and sworn to before me on this t ~ day of Ot&tW'\W)r, 2018. Joshua S. Page ~1"9bllc- Minnesota... lt~&pi11jln3f!ol3. My Commission Expires: 0\} i, \ J JO;J..::, COMPLAINT COMMITTEE Dated:,)_,_/-'-10,,,, 1cm q 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 /v ~ day of ],of~,,!0f8: 2Dl"I Chair Page 6 of 7

' ' STATE OF MINNESOTA BOARD OF ACCOUNTANCY In the Matter of Eric Paul Sheehan CPA Certificate No.17740 ORDER TO REINSTATE Board 2018-378 Based upon the request of Eric Paul Sheehan 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 Eric Paul Sheehan's Certified Public Accountant (CPA) Certificate number 17740, issued on April 19, 2018, is hereby RESCINDED and shall have no further effect. 2. Eric Paul Sheehan's Certified Public Accountant (CPA) Certificate number 17740 is REINSTATED. Dated: I ljo,-z&l:8-. ------+, ~---,2.019 Chair Page 7 of 7

AFFIDAVIT OF SERVICE BY MAIL RE: Eric Paul Sheehan; CPA Certificate No. 17740 STATE OF MINNESOTA COUNTY OF RAMSEY ) ) 55. Sara Datko, being first duly sworn, deposes and says: art: That at he City of St. Paul, County of Ramsey and State of Minnesota, on this the 1... ~=-_ day of"""'-al"""""'-.::.,,..., 019, she served the attached Stipulation and Consent Order and Order to Reinstate, by dep iting in the United States mail at said city and state, a true and correct copy thereof, properly enveloped, with first class and certified postage prepaid, and addressed to: Eric Paul Sheehan 21700 Fondant Avenue North Forest Lake, Minnesota 55025 CERTIFIED MAIL Return Receipt Requested 7017 3040 0000 1240 8984 Subscribed and sworn to before me on this the JCT!:- day of~,.,t../o/, 2019. /~;~ ( tr4ilt2 (Notary Public) NOT/\flY PU8UG M. MINNESOTA Y Comm1ss1on Expires Jan. 31, 2020