STATE OF MINNESOTA BOARD OF ACCOUNTANCY

Similar documents
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

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

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. STIPULATION AND Eric Paul Sheehan. CONSENT ORDER CPA Certificate No Board File

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

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

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 Alicia Marie Truhe CPA Certificate No

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. STIPULATION AND CONSENT ORDER Board Files and

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

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

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

STATE OF MINNESOTA BOARD OF ACCOUNTANCY

TRUE AND EXACT COPY OF ORIGINAL

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

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

TRUE AND EXACT COPY OF ORIGINAL

For Preview Only - Please Do Not Copy

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

READ THIS BEFORE COMPLETING THE FORMS!!! INSTRUCTIONS FOR MOTION TO CONTINUE HEARING

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

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

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

PETITION FOR WRIT OF HABEAS CORPUS 1

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

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

BEFORE THE BOARD OF SUPERVISORS OF MARICOPA COUNTY

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

Additional reading material is available in the District Clerk's office, if you are interested.

VOLUNTARY DISCLOSURE AGREEMENT. The State of Florida Department of Financial Services, Division of Unclaimed Property, 200

PETITION FOR MEMBER OF THE NEW JERSEY GENERAL ASSEMBLY

DISTRICT COURT, FAMILY DIVISION CLARK COUNTY, NEVADA

NOMINATING PETITION FOR PRIMARY CANDIDATES

BOTH SIGNATURES MUST BE IN BLUE INK

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

CRIMINAL TRESPASS AFFIDAVIT

APPENDIX F. NEW JERSEY JUDICIARY APPELLATE PRACTICE FORMS 1. SUPERIOR COURT OF NEW JERSEY APPELLATE DIVISION CIVIL CASE INFORMATION STATEMENT

PETITION FOR RULE TO SHOW CAUSE

ANNEXATION APPLICATION PACKET

TITLE 8. ELECTIONS ARTICLE I GENERAL PROVISIONS

Henderson County, Texas

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

STATE OF FLORIDA, OFFICE OF THE ATTORNEY GENERAL DEPARTMENT OF LEGAL AFFAIRS ASSURANCE OF VOLUNTARY COMPLIANCE

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 RANCH MEADOW CONDOMINIUM ASSOCIATION, INC. ARTICLE I. Offices

1. The Texas Business Corporation Law requires annual meetings to be held by corporations.

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

NOMINATING PETITION FOR GENERAL ELECTION INDEPENDENT CANDIDATES

TRUE AND EXACT COPY OF ORIGINAL

STATE OF FLORIDA BOARD OF CHIROPRACTIC MEDICINE FINAL ORDER. Licensure. Respondent submitted the Voluntary Relinquishment of License in response to a

In Re the Estate of: ) ) ) Estate No. ) Deceased. ) STATEMENT OF ACCOUNT

Guardianship - Petition - 17a Intellectual GMD-1.pdf Guardianship - Petition - 17a Intellectual GMD-1A.pdf Guardianship - Petition -

FUNDING AGREEMENT RECITALS

INFORMAL BID PROPOSAL FORM STATE OF NEW JERSEY DEPARTMENT OF TRANSPORTATION

IN THE COURT OF THE QUAPAW TRIBE OF OKLAHOMA (THE O-GAH-PAH) ) In re Petition for Change of Name of: ) ) ) Petitioner. ) ) )

CONSENT JUDGMENT. THIS CAUSE came on before the undersigned Judge for entry of a Consent Judgment

By Laws Maine Society of Certified Public Accountants

Going Out of Business License Application Required by Act 39 of 1961, State of Michigan

Form CC-1512 MEMORANDUM FOR MECHANIC S LIEN Form CC-1512 CLAIMED BY GENERAL CONTRACTOR UNDER VIRGINIA CODE 43-5

Zoning District: Address of property:

NOMINATING PETITION FOR PRIMARY CANDIDATES

NEW MEXICO PROBATE JUDGES MANUAL 2013

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

West Virginia Board of Optometry

HAWAII SOCIETY OF CERTIFIED PUBLIC ACCOUNTANTS BYLAWS

MORTGAGE SPLITTER AGREEMENT

RECEIVERSHIP APPEAL PROCEDURE

COMMUNITY DEVELOPMENT DEPARTMENT

FULL AND COMPLETE RELEASE. WHEREAS, on or about,, (" ), an adult resident citizen of County,, was. involved in an automobile accident on in

Information or instructions: Motion Order Affidavit for substituted service package PREVIEW

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

Petition for Single Candidates for November School Elections

INSTRUCTIONS / GUIDELINES PRIMARY PETITION ENDORSING CANDIDATE FOR MUNICIPAL OFFICE

Filing a Civil Complaint

PRIMARY PETITION NOMINATING CANDIDATE(S) FOR MUNICIPAL OFFICE(S)

APPLICATION TO WAIVE MEDIATION FEES (State Standardized Form) GENERAL INSTRUCTIONS

AMENDMENT TO THE DECLARATION OF COVENANTS, CONDITIONS AND RESTRICTIONS FOR SHEPHERDS POND SUBDIVISION

PETITION FOR ANNEXATION

2. Page 2: Sign in front of a Notary Public and have the Notary Public complete the bottom portion.

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

CPA LICENSURE APPLICATION BY RECIPROCITY ELECTRONIC APPLICATION FORMS AND INSTRUCTIONS

STATE OF FLORIDA THE FLORIDA BOARD OF DENTISTRY

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

Bylaws of the Illinois CPA Society

Colonial Surety Company 123 Tice Blvd Suite 250 Woodcliff Lake, NJ (800) Fax (877) LOST INSTRUMENT APPLICATION

Jill Cullen d/b/a Moonlight Horticultural Services 2223 Weast Road Pattersonville, NY Re: Order of Consent R

Download Nomination Petitions - IMPORTANT NOTICE

General Durable Power of Attorney. 1 I,, as principal, hereby appoint as my agent, to be my attorney-in-fact.

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

Transcription:

STATE OF MINNESOTA BOARD OF ACCOUNTANCY In the Matter of Caron & Bletzer, PLLC Firm Permit No. F2031 STIPULATION AND CONSENT ORDER Board File 2014-301 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 CPA firms and to take disciplinary action whenever appropriate. The Board received information concerning Caron & Bletzer, PLLC, 51 Church Street, Post Office Box 668, Kingston, New Hampshire 03848-0668 ("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 (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 iles 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. If 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 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 acts. Respondent admits the acts 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 firm permit ("CPA firm permit") to Respondent on December 5, 2014; Respondent currently holds an Active CPA firm permit from the Board. Respondent is subject to the jurisdiction of the Board with respect to the matters referred to in this Stipulation and Consent Order. b. On June 3, 2014, the Board received information from the United States Department of Labor that Respondent performed an audit pursuant to the Page 2 of 6

', Employee Retirement Income Security Act ("ERISA") of the Public Radio International, Inc. Retirement Plan ("the Plan") for a business whose corporate headquarters are located in Minnesota. Public Radio International, Inc., the Plan sponsor, is located in Minneapolis, Minnesota. c. It is alleged that Respondent performed an audit for a client having its headquarters in Minnesota before obtaining a Minnesota CPA Firm Permit to practice, as required by Minnesota Statutes 326A.05, subdivision 1 (a)(4) (2014). 5. Respondent admits that the facts and conduct specified in paragraph 4 above constitute violations of Minnesota Statutes sections 326A.05, subdivision 1(a)(4), 326A.08, subdivision 5 (a)(l), and 326A.10 (d) (2014); and Minnesota Rules 1105.5600, subpart 1.C.(1) (2013), and 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). 6. This Stipulation shall not in any way or manner limit or affect the authority of the Board to proceed agains~ 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 Corrunittee and Respondent agree that the Board may, in its discretion, issue an order to Respondent requiring compliance with the following: Page 3 of 6

a. Respondent shall pay to the Board a CIVIL PENALTY of Two Thousand Dollars ($2,000.00). Respondent shall submit a Civil Penalty of Two Thousand Dollars ($2,000.00) by check to the Board within sixty (60) days of the Board's issuance of this Stipulation and Consent Order. 8. Any appropriate court may, upon application of the Board, enter its decree enforcing the order of the Board. 9. The undersigned authorized representative of Respondent, whose signature appears below, hereby acknowledges that the undersigned representative has been duly authorized by Respondent to sign this Stipulation and Consent Order on its behalf, and that he has read, understands, and agrees to this Stipulation and Consent Order and is freely and voluntarily signing it without threat or promise by the Board or any of its members, employees, or agents. When signing the stipulation, Respondent acknowledges that it 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. 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 classificat~on 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. Page 4 of 6

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 it 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 5 of 6

CONSENT: RESPONDENT Dated: 11,~~ 1/o,2015 SUBSCRIBED and sworn to before me on this the I~ day of MCtl@, 2015. My Commission Expires: (Notary Public) COMPLAINT COMMITTEE IWXM '.Ft\ twit, Nolllr... My Conwotwlon Elcpllw Ml!rolt e, ane Dated: ----~,:/'- 4 /,.,_ -+-z~, 2015 I., ORDER: Upon consideration of the foregoing Stipulation and based upon all the files, records and proceedings, herein, 1. IT IS HEREBY ORDERED that all terms of this Stipulation and Consent Order are adopted and implemented this 11 day of \j~yi \, 2015. STATE OF MINNESOTA BOARD OF ACCOUNTANCY \)10-Chair Page 6 of 6

AFFIDAVIT OF SERVICE BY MAIL RE: Caron & Bletzer, PLLC; Firm Permit No. F2031 STATE OF MINNESOTA ) ) SS. COUNTY OF RAMSEY ) Bev Carey, being first duly sworn, deposes and says:,,!hat at the Ci!y,of St. Paul, County of Ramsey and State of Minnes?ta, on this the '7u-i 4 day of ~l)nl, 2015, she served the attached St1pulat1on and Consent Order, by d positing 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: Caron & Bletzer, PLLC John C. Bletzer, CPA 51 Church Street Post Office Box 668 Kingston, New Hampshire 03848-0668 Bev Carey I Subscribed and sworn t~me on this thedo,:t: day of, 2015 ~ (Notary Public)