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

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

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

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

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

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

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 Hoffman, Philipp & Knutson, PLLC

STATE OF MINNESOTA BOARD OF ACCOUNTANCY

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. 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

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

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

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

DSCC Uniform Administrative Procedures Policy

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

By Laws Maine Society of Certified Public Accountants

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>

HAWAII SOCIETY OF CERTIFIED PUBLIC ACCOUNTANTS BYLAWS

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

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

TRUE AND EXACT COPY OF ORIGINAL

BOTH SIGNATURES MUST BE IN BLUE INK

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

BYLAWS OF THE SOUTH CAROLINA ASSOCIATION OF CERTIFIED PUBLIC ACCOUNTANTS

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

DISTRICT COURT, FAMILY DIVISION CLARK COUNTY, NEVADA

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

New Jersey State Board of Accountancy Laws

IN THE EIGHTEENTH JUDICIAL DISTRICT MUNICIPAL COURT OF DERBY, KANSAS

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

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

NEW JERSEY STATE BOARD OF MEDIATION

BYLAWS OF LEGACY AT LAKESHORE PARK HOMEOWNERS ASSOCIATION, INC.

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

Rules for Qualified & Court-Appointed Parenting Coordinators

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

Bylaws of the Illinois CPA Society

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

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

COMMUNITY DEVELOPMENT DEPARTMENT

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

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

Corporate Bylaws of the Great Western Franchisee Association

FBOR DISCIPLINARY APPEAL PROCEDURE City of Seaside

CRIMINAL TRESPASS AFFIDAVIT

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

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

The By-Laws of the Democratic Executive Committee

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

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

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

JOINT RULES of the Florida Legislature

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.

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)

STATE OF FLORIDA THE FLORIDA BOARD OF DENTISTRY

Rhode Island False Claims Act

The Board of Supervisors of the County of Riverside, State of California, Ordains as Follows:

Corporation Liquor License Application

Chapter 19 Procedures for Disciplinary Action and Appeal

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

Ohio Legislative Service Commission

Claims for benefits.

CENTRAL ARIZONA WATER CONSERVATION DISTRICT CENTRAL ARIZONA GROUNDWATER REPLENISHMENT DISTRICT P.O. Box PHOENIX, ARIZONA

WSCPA Bylaws EFFECTIVE OCTOBER 18, 2012

MINOR SUBDIVISION DEVELOPMENT IN JOHNSON COUNTY:

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

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

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

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

FUNDING AGREEMENT RECITALS

CHAPTER Law Enforcement Officers' Bill of Rights

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

ARTICLE 1 GENERAL PROVISIONS

BYLAWS INTERMOUNTAIN MULTIPLE LISTING SERVICE, INC. 01/01/2018. Article 1: Name. Article 2: Purposes. Article 3: Service Area

APPLICATION FOR AUCTIONEER'S LICENSE INSTRUCTIONS

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

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

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

Transcription:

STATE OF MINNESOTA BOARD OF ACCOUNTANCY In the Matter of Michael Eugene Graves CPA Certificate No. 26365 STIPULATION AND CONSENT ORDER Board File 2017-400 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 Michael Eugene Graves, 4618 North Wildwood Avenue, Whitefish Bay, Wisconsin 53211 ("Respondent"). The Board's Complaint Committee ("Committee 11 ) 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 appeat by writ of certiorart petition for review, or otherwise.

2. This Stipulation shall constitute the entire record of th.e 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 reviewiµg 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 January 14, 2011. b. Respondent's Certified Public Accountant certificate expired on December 31, 2011, and the Respondent failed to renew the certificate for the 2012 through 2017 renewal cycles, or notify the Board that the Respondent was electing exemption from renewal under Minnesota Statutes section 326A.04, subdivision 2 (b) Page2of7

(2016). Respondent's certificate was revoked pursuant to Minnesota Statutes section 326A.04, subdivision 11, by a Board Order issued on January 17, 2014. 5. Respondent admits that the facts and conduct specified in paragraphs 4a. and 4b. above constitute violations of Minnesota Statutes section 326A.08, subdivision S(a) (1) (2016) 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.(2016) and, pursuant to Minnesota Statutes section 326A.09 (2016) 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 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 $1,220.00, consisting of: through 2017 at $100.00 per year, 2016, and 2017 at $50.00 per year, and 1. A CIVIL PENALTY of $500.00, 2. A $500.00 Active Certificate Renewal Fee for the years 2013 3. A $200.00 Am1ual Delinquency Fee for the years 2013, 2015, 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 Page4of7

Section 13.41, subdivision 5 (2016)). All documents in the record shall 1naintain 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. 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. I 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 Orde1, 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. Pages of 7

' '. CONSENT: SUBSCRIBED and sworn to before me on this the i l.~day of (<.-brvo..ry, 201;\'& I~~~ y~- 1 (Notary Public)! My Commission Expires: ffip...faa NE"NT ; ~o..'fo'.'o A \2.vv-e-eA,,. SHARON A. JENSEN, CPA Chair Dated: --~_l _1 q~--~' 201'8 ORDER: COMPLAINT COMMITTEE 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 I 7 day of ~.J, 201 f.' Chair Page 6 of 7

~' ~ ' t;i J STATE OF MINNESOTA BOARD OF ACCOUNTANCY In the Matter of Michael Eugene Graves CPA Certificate No. 26365 ORDER TO REINSTATE Board 2017-400.; Based upon the request of Michael Eugene Graves 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 Michael Eugene Graves's Certified Public Accountant (CPA) Certificate number 26365, issued on January 17, 2014, is hereby RESCINDED and shall have no further effect. 2. Michael Eugene Graves's Certified Public Accountant (CPA) Certificate number 26365 is REINSTATED. Dated:.... Y_/_(~7, 2011 Chair Page 7 of 7

AFFIDAVIT OF SERVICE BY MAIL RE: Michael Eugene Graves; CPA Certificate No. 26365 STATE OF MINNESOTA ) COUNTY OF RAMSEY } ) ss. Sara Datko, being first duly sworn, deposes and says: -:,w, That at the Cit~ of St. Paul, County of Ramsey and State of Minnesota, on this the -~~~ day of +t{?y\\, 2018, she serve~ 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 first class and certified postage prepaid, and addressed to: Michael Eugene Graves 4618 North Wildwood Avenue Whitefish Bay, Wisconsin 53211 CERTIFIED MAIL Return Receipt Requested 7017 304000001240 8571, 2018.