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

Similar documents
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

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 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

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

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 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

STATE OF MINNESOTA BOARD OF ACCOUNTANCY

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

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

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

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

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

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

TRUE AND EXACT COPY OF ORIGINAL

TRUE AND EXACT COPY OF ORIGINAL

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

Return recorded copy to: PLAT REL Plat Book, Page

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

) NJ Holdings, LLC (d/b/a Coast to Coast ) Business Funding), Nickolas Godfrey, )

By Laws Maine Society of Certified Public Accountants

FUNDING AGREEMENT RECITALS

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

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

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

Corporation Liquor License 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

DISTRICT COURT, FAMILY DIVISION CLARK COUNTY, NEVADA

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

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

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

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

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

AMENDED AND RESTATED OPERATING AGREEMENT OF INVESTORS EXCHANGE LLC (a Delaware limited liability company)

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

HAWAII SOCIETY OF CERTIFIED PUBLIC ACCOUNTANTS BYLAWS

ALABAMA A&M UNIVERSITY Carter and Chambers Fire Alarm System(s) A. Project Identification: New Fire Alarm system(s) Carter/Chambers

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

EXHIBIT H Strategic Partnership Agreement

AGREEMENT for PAYMENT IN LIEU OF TAXES. THIS AGREEMENT made this day of, 2013, by and

Tulsa Community College

BYLAWS OF THE SOUTH CAROLINA ASSOCIATION OF CERTIFIED PUBLIC ACCOUNTANTS

RECEIVERSHIP APPEAL PROCEDURE

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

SSB DOCKET NO

CITY OF RICHMOND PERFORMANCE BOND

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

STATE OF ALABAMA ) CONCESSION CONTRACT STATE PARK MONTGOMERY COUNTY ) BETWEEN DEPARTMENT OF CONSERVATION AND NATURAL RESOURCES AND CONCESSIONAIRE

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

AGREEMENT FOR SERVICES OF INDEPENDENT CONTRACTOR

REGISTRAR AND PAYING AGENT AGREEMENT. between CITY OF DELRAY BEACH, FLORIDA. and THE BANK OF NEW YORK MELLON TRUST COMPANY, NATIONAL ASSOCIATION

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

NEW MEXICO PROBATE JUDGES MANUAL 2013

BYLAWS OF LEGACY AT LAKESHORE PARK HOMEOWNERS ASSOCIATION, INC.

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

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

AMENDED AND RESTATED BYLAWS GLOBAL BUSINESS TRAVEL ASSOCIATION, INC. a New York Nonprofit Corporation and a 501(c)(6) Business League

IN-LIEU OF PARKING FEE PAYMENT AGREEMENT

) ) WHEREAS, in connection with the investigation, the Division has determined that

BULK USER AGREEMENT RECITALS

NON-EXCLUSIVE LICENSE TO USE SERVICE MARK (Brevard County Public Schools)

PLANT ASBESTOS SETTLEMENT TRUST ALTERNATIVE DISPUTE RESOLUTION (ADR) PROCEDURES

LOUISIANA PROFESSIONAL ENGINEERING AND LAND SURVEYING BOARD 9643 BROOKLINE AVENUE, SUITE 121 BATON ROUGE, LOUISIANA (225) ) ) ) )

ATTACHMENT NO. 1 BIDDER S PROPOSAL ACKNOWLEDGEMENT

EVERY QUESTION MUST BE ANSWERED OR THE APPLICATION WILL BE RETURNED TO YOU!

TOM GREEN COUNTY BAIL BOND CORPORATE SURETY LICENSE APPLICATION

Standing Practice Order Pursuant to 20.1 of Act Establishing Rules Governing Practice and Procedure in Medical Assistance Provider Appeals

FUNDING AGREEMENT BETWEEN CITY OF ORLANDO AND BIKE/WALK CENTRAL FLORIDA, INC. RE: BEST FOOT FORWARD FOR PEDESTRIAN SAFETY

PASSENGER BUS STOP ACCESS AGREEMENT

INTERGOVERNMENTAL COOPERATION AGREEMENT. between the CITY OF CREVE COEUR, MISSOURI, and the

EVERY QUESTION MUST BE ANSWERED OR THE APPLICATION WILL BE RETURNED TO YOU!

Section 1. Representations and Mutual Covenants STATE OF GEORGIA, BEN HILL COUNTY. WITNES SETH:

DEVELOPMENT AGREEMENT (CAR )

CHAPTER 115: CONTRACTORS LICENSING

CATTLEMAN'S CROSSING HOMEOWNER'S ASSOCIATION P. O. BOX 388 Website:

COLOR PRINTER DRIVER FOR WINDOWS 10/8/7/Vista 32-bit and 64-bit LICENSE AGREEMENT

Individual or Partnership Liquor License Application

STATE OF FLORIDA BOARD OF MEDICINE FINAL ORDER. THIS CAUSE came before the BOARD OF MEDICINE (Board)

Auto-print SDK/ACTIVEX DISTRIBUTION LICENSE AGREEMENT

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

REVOCABLE ENCROACHMENT LICENSE AGREEMENT

EXHIBIT 2 Page 1 of 5

COMPROMISE SETTLEMENT AND RELEASE AGREEMENT

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

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

JOB CREATION AGREEMENT FOR SCHOELLER ARCA SYSTEMS, INC.

INFORMAL BID PROPOSAL FORM STATE OF NEW JERSEY DEPARTMENT OF TRANSPORTATION

Transcription:

ST ATE OF MINNESOTA BOARD OF ACCOUNTANCY In the Matter of Lori Ann Huston-Vadnais, unlicensed; and Lori Ann Huston-Vadnais, CPA, unlicensed SETTLEMENT AGREEMENT AND CEASE AND DESIST ORDER Board File Nos. 2016-331, 2017-215 and 2017-216 TO: Lori Ann Huston-Vadnais 1317 Pacific Avenue Post Office Box 201 Benson, Minnesota 56215 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, and section 326A.08, subdivisions 1 and 4 (2016) to review complaints concerning the unauthorized practice of public accounting and the unauthorized use of the terms "CPA" or "certified public accountant," and to take action pursuant to those statutes whenever appropriate. The Executive Director of the Board received information and initiated a complaint concerning Lori Ann Huston-Vadnais ("Respondent") and Lori Ann-Huston Vadnais, CPA {"Respondent Firm"), 1317Paci ic Avenue, Post Office Box 201, Benson, Minnesota 56215 (collectively, "Respondents"). The Board's Cmnplaint Committee (" Committee") reviewed the information. The parties have agreed that the matter may now be resolved by this Settlement Agreement and Cease and Desist Order. SETTLEMENT AGREEMENT IT IS HEREBY AGREED -by and between Respondents 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. Jurisdiction. Pursuant to Minnesota Statutes section 326A.08, subdivision 4 (2016), the Board is authorized to issue an order requiring an unlicensed individual or firm to cease and desist from holding itself out as a Certified Public Accountant or CPA firm and from offering to perform or performing services that only licensed Certified Public Accountants or CPA firms are authorized to perform in Minnesota. Respondent is subject to the jurisdiction of the Board with respect to the matters referred to in this Settlement Agreement and Cease and Desist Order. 2. Facts. This Settlement Agreement is based upon the following facts: a. Respondent was issued a Certified Public Accountant Certificate No. 05951 ("CPA Certificate") by the Board on March 2,. 1981,. which expired on December 31,. 2015. b. Respondent was issued a Sole Proprietor CPA Firm Permit No. 05951 ("CPA Firm Permit") on January 1, 2004, which expired on December 31,. 2014. c. The Board received information from. the Minnesota Office of the State Auditor, that Respondents performed an audit of financial statements for the City of Holloway, Minnesota, on June 30, 2016, and Respondents performed an audit of financial statements for the City of Murdock, Minnesota, on September 29, 2016. d. The Board received information from the Department of Labor and Industry, that Respondents performed an BRISA audit for Step by Step Montessori Schools, Inc. 401(k) Plan and Trust on October 13, 2016. e. Respondents offered and performed various attest services, as defined by Minnesota Statutes section 326A.0t subdivision 2 (2016), to the City of Holloway, Minnesota and City of Murdock, Minnesota, to Step by Step Montessori Schools, Inc., and to the public, which requires a valid Certified Public Accountant Certificate and CPA Firm permit, pursuant to Minnesota Statutes section 326A.05, subdivision 1 (a)(1)(2016). Page 2 I, [,I I l I II II II I,

3. Violations. Respondents admit that the facts specified above constitute violations of Minnesota Statutes section 326A.05, subdivision 1 ( a)(l) and section 326A.10 (a), (c) and (d) (2016) and Minnesota Rules 1105.4200. B{l) and (2)., and 1105.5600, subpart 1 C. (1) (2015), and are sufficient grounds for the action specified below. 4. Enforcement Action. Respondents and the Committee agree that the Board may issue an Order in accordance with the following term(s): a. Cease and Desist Order. Respondents shall cease and desist from practicing public accounting in the State of Minnesota until such time as Respondent obtains a Certified Public Accountant Certificate and Respondent Firm obtains a CPA firm permit from the Minnesota Board of Accountancy. b. Civil Penalty. Respondents shall pay to the Board a CIVIL PENALTY of Seven Thousand, Five Hundred Dollars ($7,500.00). Respondents shall submit Seven Thousand, Five Hundred Dollars ($7,500.00) by check to the Board within sixty (60) days of the Board's approval of this Stipulation and Consent Order. c. Until such time as Respondent obtains a Certified Public Accountant Certificate and Respondent Firm obtains a CPA firm permit from the Minnesota Board of Accountancy, Respondents shall not offer to perform or perform services required by law to be performed by a Certified Public Accountant or CPA firm as set forth in Minnesota Statutes Chapter 326A (2016) and Minnesota Rules Chapter 1105 (2015). d. Respondents shall not violate any statute, rule or order that the Board has issued or is empowered to enforce. 5. Waiver of Respondents' Rights. For the purpose of this Settlement Agreement, Respondents waive all procedures and proceedings before the Board to Page 3

which Respondents may be entitled under the Minnesota and United States constitutions, statutes, or the rules of the Board, including the right to dispute the allegations against Respondents and to dispute the appropriateness of enforcement action in a contested case proceeding pursuant to Minnesota Statutes Chapter 14 (2016). Respondents agree that upon the ex parte application of the Committee, without notice to or an appearance by Respondents, the Board may issue an Order requiring the action specified in paragraph 4 herein. Respondents waive the right to any judicial review of this Settlement Agreement and Cease and Desist Order or the attached Board Order by appeal, by writ of certiorari, or otherwise. 6. Board Rejection of Settlement Agreement and Cease and Desist Order. In the event the Board in its discretion does not approve this Settlement Agreement and Cease and Desist Order or a lesser enforcement action than specified herein, this Settlement Agreement shall be null and void and shall not be used for any purpose by any party hereto. If this- Settlement Agreement is not approved and a contested case proceeding is initiated pursuant to Minnesota Statutes Chapter 14 (2016), Respondents agree not to object to the Board's initiation of the proceeding and hearing the case on the basis that the Board has become disqualified due to its review and consideration of this Settlement Agreement and the record relating hereto. 7. Record. This Settlement Agreement, related investigative reports and other documents shall constitute the entire record of the proceedings herein upon which the Order is based. The investigative reports, other documents,. or summaries thereof may be filed with the Board with this Settlement Agreement. 8. Data Classification. All documents in the record 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 Page 4

already public documents, become public merely because they are referenced herein. This Settlement Agreement is classified as public data upon its issuance by the Board. Minnesota Statutes Section 13.41, subdivision 5 (2016). 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. 9. Other Violations. This Settlement Agreement shall not in any way or manner limit or affect the authority of the Board to base future action, including, but not limited to decisions whether to issue Respondents any ce1i:ificate, registration, or permit, on the June 30, 2016 audit of financial statements for the City of Holloway, Minnesota and the September 29, 2016 audit of financial statements for the City of Murdock, Minnesota., that are identified in paragraphs 2.c. and 2.d. above. 10. Unrelated Violations. This Settlement Agreement shall not in any way or manner limit or affect the auth01 ity of the Board to proceed against Respondents by initiating a contested case hearing or by other appropriate means on the basis of any act, conduct, or admission of Respondents justifying disciplinary action which occurred before or after the date of this Settlement Agreement and which is not directly related to the specific facts and circumstances set forth herein. 11. Entire Agreement; Authorized Representative. Respondent hereby acknowledges that she has read, understands, and agrees to this Settlement Agreement and Cease and Desist 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 settlement agreement, Respondent acknowledges that she is fully aware that the Settlement Agreement and Cease and Desist Order must be approved by t};le Board. Respondent Firm hereby acknowledges that it agrees to this Settlement Agreement and Consent Order and that its representative named below is freely and voluntarily signing the settlement agreement without threat or promise by the Board or any of its members, Page 5

employees, or agents. Respondent Firm warrants that it has duly authorized its representative named below to sign this Settlement Agreement and Cease and Desist Order on its behalf and that its representative acknowledges that the Settlement Agreement and Consent Order must be approved by the Board. The Board may approve the Settlement Agreement and Cease and Desist Order, as proposed, approve the order subject to specified change, or reject it. If the changes are unacceptable to Respondents or the Board rejects the Settlement Agreement, it will be of no effect except as specified herein. The Settlement Agreement and Cease and Desist Order contains the entire agreement between the parties. Respondents are not relying on any other agreement or representations of any kind, verbal or otherwise. 12. Counsel. Respondents are aware that they may choose to be represented by legal counsel in this matter. Respondents knowingly waived legal representation. 13. Service. If approved by the Board, a copy of this Settlement Agreement and Cease and Desist Order shall be served personally or by first class mail on Respondent and Respondent Firm. The Settlement Agreement shall be effective and deemed issued when it is signed by the Chair of the Board. 14. Collections. Pursuant to Minnesota Statutes Section 16D.17 (2016), ninety (90) days after the Board's approval of this Settlement Agreement and Cease and Desist Order, the Board may file and enforce any unpaid portion of the civil penalty imposed by this Order as a judgment against the Respondents in district court without further notice or additional proceedings. Page 6

. p RESPONDENT LORI ANN HUSTON-VADNAIS Dated: i"2.j1 I?, r S~ED and Sf m lo before me on I this the~day of. e..\awo.r::g.., 2018. ~B_~kL (Notary Public) I My Commission Expires: /-?> l -aod--3 RESPONDENT FIRM LORI ANN HUSTON-VADNAIS, CPA By:I~ Its:. Dated: 2-{2-JTK ~{Z~ (Notary Public) My Commission Expires: - ~-... _ - ~. f.l:!1~!!=!:!~ J-- 3 l ~{~Oa3 --- ' ---~ My Comm. Exp. Jan. 31, 2023 Page 7

' I COMPLAINT COMMITTEE Chair Dated: <\. \ \ C\ 2018 ----~---~ ORDER Upon consideration of the foregoing Settlement Agreement and based upon all the files, records and proceedings herein, all terms of the Settlement Agreement proved and hereby issued as an Order of this Board on this the -1L day of { -~,, ~ 2018. STATE OF MINNESOTA Chair Page 8

AFFIDAVIT OF SERVICE BY MAIL RE: Lori Ann Huston-Vadnais CPA; Unlicensed and Lori Ann Huston-Vadnias; Unlicensed STATE OF MINNESOTA ) COUNTY OF RAMSEY ) ) ss. Sara Datko, being first duly sworn, deposes and says: That at the City of St. Paul, County of Ramsey and State of Minnesota, on this the 2..6 day of dt{) Y\ I, 2018, she served the attached Settlement Agreement and Cease and Desist Order, by depositing in the United States mail at said city and state, a true and corr.ect copy thereof, properly enveloped, with first class and certified postage prepaid, and addressed to: Lori Ann Huston-Vadnais Lori Huston-Vadnais 1317 Pacific Avenue Post Office Box 201 Benson, Minnesota 56215 CERTIFIED MAIL Return Receipt Requested 7017 3040 0000 1240 8625 Subscribed and sworn to be this the c:26- day of,~~~::, 2018 ~ C: ~u-~~--6 -:t~~'4 ( otary Public)