FPPC Enforcement Decisions, January 18, 2018

FOR IMMEDIATE RELEASE                            

January 18, 2018

For More Information Contact:

Jay Wierenga (916) 322-7761

.pdf version of news release

The following are enforcement decisions approved by the Fair Political Practices Commission at its regular monthly meeting held on Thursday, January 18, 2018. Decisions are listed by category and include a brief summary of each case and the total amount of any administrative fine in each case.

Additional information on each of the enforcement cases listed below can be found in the January agenda on the FPPC website at www.fppc.ca.gov. FPPC agendas are distributed and posted on the agency website at least 10 days prior to each monthly meeting.

The web version of the agenda includes links to the stipulations agreed to between the FPPC Enforcement Division and the individuals and organizations subject to the fines, or the default decisions proposed to the Commission. Exhibits in support of the stipulations and proposed default decisions are also available on the website. If you or need further assistance, please contact the FPPC communications office at (916) 322-7761 or press@fppc.ca.gov.

Campaign Non-Filer 

In the Matter of Yes on 34, a Coalition of Justice Orgs. and Lisa Le; FPPC No. 16/084. Staff: Senior Commission Counsel Neal Bucknell and Program Specialist Soni Mangat. This matter arose from an audit performed by the Franchise Tax Board’s Political Reform Audit Program. Proposition 34 was an unsuccessful state ballot measure on the November 6, 2012 General Election ballot. Yes on 34, a Coalition of Justice Orgs. was a primarily formed ballot measure committee in support of the proposition. Lisa Le was the Committee’s treasurer. The Committee and Le failed to timely file several 24-Hour Reports regarding receipt of nine contributions, in violation of Government Code Section 85309, subdivision (b) (1 count); and failed to timely file five $5,000 reports regarding receipt of five contributions, in violation of Government Code Section 85309, subdivision (d) (1 count). Fine: $7,000. 

In the Matter of Bloom for Assembly 2014, Richard H. Bloom, and David L. Gould; FPPC No. 16/456. Staff: Commission Counsel Theresa Gilbertson and Program Specialist Bob Perna. This matter arose from an audit performed by the Franchise Tax Board’s Political Reform Audit Program. Richard H. Bloom was a successful incumbent candidate for Assembly District 50 in the November 4, 2014 General Election. Bloom for Assembly 2014 was his candidate-controlled committee. David L. Gould was the Committee’s treasurer. The Committee, Bloom, and Gould failed to timely file eleven 24-Hour Reports in violation of Government Code Sections 84203 and 85309, subdivision (a) (2 counts). Fine: $5,000. 

In the Matter of Apartment Association of Los Angeles PAC and Trevor Grimm; FPPC No. 17/1379 (Streamline Settlement). Staff: Chief of Enforcement Galena West and Political Reform Consultant Chloe Hackert. This matter arose from an audit performed by the Franchise Tax Board’s Political Reform Audit Program. Apartment Association of Los Angeles PAC is a state general purpose committee. Trevor Grimm was the Committee’s treasurer. The Committee and Grimm failed to timely file ten 24-Hour Reports by their respective due dates, in violation of Government Code Section 84203 (10 counts); and failed to timely file one pre-election campaign statement for the reporting period of October 1, 2014 through October 18, 2014, in violation of Government Code Section 84200.5 (1 count). Fine: $2,656. 

In the Matter of California Apartment Association Independent Expenditure Committee and David Bauer; FPPC No. 17/606. Staff: Commission Counsel Theresa Gilbertson. This matter arose from an audit performed by the Franchise Tax Board’s Political Reform Audit Program. California Apartment Association Independent Expenditure Committee is a state general purpose committee. David Bauer is the Committee’s treasurer. The Committee failed to timely file one pre-election statement cover the reporting period of July 1, 2014 through September 30, 2014, in violation of Government Code Sections 84200.5 and 84200.7 (1 count). Fine: $2,500. 

In the Matter of Oscar Magana for Maywood City Council 2015 and Oscar Magana; FPPC No. 16/073 (Streamline Settlement). Staff: Senior Commission Counsel Bridgette Castillo, Special Investigator Marshall Miller, and Staff Services Analyst Dominika Wojenska. Oscar Magana was an unsuccessful candidate for Maywood City Council in the November 3, 2015 General Election. Oscar Magana for Maywood City Council 2015 is his candidate-controlled committee. The Committee and Magana failed to timely file two pre-election campaign statements covering the reporting periods of July 1, 2015 through October 17, 2015, in violation of Government Code Section 84200.5 (2 counts); four semiannual campaign statements covering the reporting periods of October 18, 2015 through June 30, 2017, in violation of Government Code Section 84200 (4 counts); and two 24-Hour Reports, in violation of Government Code Section 84203 (2 counts). Fine: $1,737. 

In the Matter of Muratsuchi for Assembly 2014, Albert Muratsuchi, and Jane Leiderman; FPPC No. 16/461 (Streamline Settlement). Staff: Chief of Enforcement Galena West and Political Reform Consultant Chloe Hackert. This matter arose from an audit performed by the Franchise Tax Board’s Political Reform Audit Program. Albert Muratsuchi was an unsuccessful candidate for California Assembly in the November 4, 2014 General Election. Muratsuchi for Assembly 2014 was his candidate-controlled committee. Jane Leiderman was the Committee’s treasurer. The Committee, Muratsuchi, and Leiderman failed to timely file two 10-Day Reports by their respective due dates, in violation of Government Code Section 85309 (2 counts); and failed to timely file five 24-Hour Reports by their respective due dates, in violation of Government Code Section 84203 (5 counts). Fine: $1,667. 

In the Matter of Friends of Marciela Cruz for Trustee 2013, Maricela Cruz, and Omar Perez; FPPC No. 16/220 (Streamline Settlement). Staff: Commission Counsel Theresa Gilbertson and Staff Services Analyst Dominika Wojenska. Marciela Cruz was a successful candidate for Board Member on the Alisal Union School District Board in the November 5, 2013 General Election. Friends of Maricela Cruz for Trustee 2013 was her candidate-controlled committee. Omar Perez served as the Committee’s treasurer. The Committee, Cruz, and Perez failed to timely file two 24-Hour Reports, in violation of Government Code Section 84203 (2 counts); and one semiannual statement covering the reporting period of October 25, 2013 to December 31, 2013, in violation of Government Code Section 84200.5 (1 count). Fine: $1,324. 

In the Matter of Liberty Mutual Insurance Company PAC, Melissa Cyr, and Laurence Yahia; FPPC No. 17/1384 (Streamline Settlement). Staff: Chief of Enforcement Galena West Political Reform Consultant Chloe Hackert. This matter arose from an audit performed by the Franchise Tax Board’s Political Reform Audit Program. Liberty Mutual Insurance Company PAC is a state general purpose committee. Melissa Cyr and Laurence Yahia are the Committee’s treasurers. The Committee, Cyr, and Yahia failed to timely file five 24-Hour Reports by their respective due dates, in violation of Government Code Section 84203 (5 counts). Fine: $1,240. 

In the Matter of California Thoroughbred Breeders Association PAC; FPPC No. 17/1357 (Streamline Settlement). Staff: Chief of Enforcement Galena West, Intake Manager Tara Stock, and Program Specialist Grant Beauchamp. This matter arose from an audit performed by the Franchise Tax Board’s Political Reform Audit Program. California Thoroughbred Breeders Association PAC is a state general purpose committee. James Murphy is the Committee’s treasurer. The Committee and Murphy failed to timely file one pre-election campaign statement covering March 18, 2014 through May 17, 2014, in violation of Government Code Section 84200.5 (1 count); and three 24-Hour Reports, in violation of Government Code Section 84203 (3 counts). Fine: $1,044. 

In the Matter of Committee for Lynn Rodgers-Boone for Mayor 2013 and Lynn Boone; FPPC No. 16/216 (Streamline Settlement). Staff: Chief of Enforcement Galena West and Staff Services Analyst Dominika Wojenska. Lynn Boone was an unsuccessful candidate for Mayor of Compton in the April 16, 2013 and April 18, 2017 Special Elections. Lynn Rodgers-Boone for Mayor 2013 was her candidate-controlled committee. The Committee and Boone failed to timely file two pre-election campaign statements for the reporting periods of January 1, 2017 through April 1, 2017, in violation of Government Code Section 84200.5 (2 counts); and failed to file an amendment to the Committee’s statement of organization within 10 days after the Committee changed its treasurer, in violation of Government Code Section 84103 (1 count). Fine: $621. 

In the Matter of Ojai First No on Measure D, Michael Haley, and David Byrne; FPPC No. 16/19965 (Streamline Settlement). Staff: Commission Counsel Christopher Burton and Special Investigator Jay Martin. Ojai First No on Measure D was a local primarily-formed committee that opposed an initiative in the City of Ojai. Michael Haley was the Committee’s treasurer. David Byrne was the Committee’s principal officer. The Committee, Haley, and Byrne failed to timely file one semiannual campaign statement covering the reporting period of June 1, 2016 through June 30, 2016, in violation of Government Code Section 84200 (1 count); and failed to timely file one 24-Hour Report, in violation of Government Code Section 84203 (1 count). Fine: $488. 

In the Matter of Solano for School Board 2013, and Paul Solano; FPPC No. 17/1060 (Streamline Settlement). Staff: Chief of Enforcement Galena West and Political Reform Consultant Teri Rindahl. Paul Solano was a successful candidate for Board Member of the Bassett Unified School District in the November 5, 2013 General Election. Solano for School Board 2013 was his candidate-controlled committee. The Committee and Solano failed to timely file one semiannual campaign statement for the reporting period of January 1, 2017 through June 30, 2017, in violation of Government Code Section 84200 (1 count). Fine: $230. 

Statement of Economic Interests Non-Filer 

In the Matter of Jonathan Slinger; FPPC No. 17/746 (Streamline Settlement). Staff: Chief of Enforcement Galena West and Enforcement Intake Manager Tara Stock. Jonathan Slinger, a Consultant for the City of San Jose, failed to timely file a 2016 Annual Statement of Economic Interests, in violation of Government Code Section 87300 (1 count). Fine: $400. 

In the Matter of Eleonor Griffith; FPPC No. 16/19996 (Streamline Settlement). Staff: Chief of Enforcement Galena West, Intake Manager Tara Stock and Staff Services Analyst Katie Trumbly. Dr. Eleonor Griffith, a Physician/Surgeon with the Department of Correctional Health Care Services with the California Department of Corrections and Rehabilitation, failed to file her Assuming Office Statement of Economic Interests, in violation of Government Code Section 87300 (1 count). Fine: $200. 

In the Matter of Bruce Pope; FPPC No. 17/977 (Streamline Settlement). Staff: Chief of Enforcement Galena West and Political Reform Consultant Chloe Hackert. Bruce Pope, a Board Member of the Small Cities Organized Risk Effort, failed to timely file an Assuming Office Statement of Economic Interests, in violation of Government Code Section 87300 (1 count). Fine: $200. 

In the Matter of Peter De La Torre; FPPC No. 17/1068 (Streamline Settlement). Staff: Chief of Enforcement Galena West and Political Reform Consultant Chloe Hackert. Peter De La Torre, a Planning Commissioner for the City of Desert Hot Springs, failed to timely file a 2016 Annual Statement of Economic Interests, in violation of Government Code Section 87203 (1 count). Fine: $200. 

In the Matter of Pete Pedersen; FPPC No. 17/1396 (Streamline Settlement). Staff: Chief of Enforcement Galena West and Political Reform Consultant Chloe Hackert. Pete Pedersen, a Planning Commissioner for the City of San Anselmo, failed to timely file an Assuming Office Statement of Economic Interests, in violation of Government Code Section 87202 (1 count). Fine: $200. 

Statement of Economic Interests Non-Reporter 

In the Matter of Marc Mitchell; FPPC No. 16/451 (Streamline Settlement). Staff: Senior Commission Counsel Angela Brereton, Special Investigator Paul Rasey. Marc Mitchell, a Planning Commissioner for the City of Redondo Beach, failed to timely disclose his spouse’s income from NSI Corp., dba Pike Properties in his 2012, 2013, 2014, and 2015 Annual Statements of Economic Interests, in violation of Government Code Section 87207 (4 counts). Fine: $400.