FPPC Enforcement Decisions, March 16, 2017

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, March 16, 2017. 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 March 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 Bank Account  

Jose Esteves is the former mayor of the City of Milpitas. Esteves for Mayor 2012 was his candidate-controlled committee. Arsenio Iloreta was the Committee’s treasurer. The Committee, Esteves, and Iloreta made campaign expenditures from accounts other than the Committee bank account, in violation of Government Code Section 85201, subdivision (e) (1 count) and failed to maintain campaign records, in violation of Government Code Section 84104 and California Code of Regulations, title 2, Section 18401, subdivision (a)(4) (1 count). Fine: $6,000.

Campaign Non-Filer  

I-Chinese American Political Action Committee is a state general purpose committee. Victor Gau is the Committee’s treasurer. The Committee and Gau failed to timely file three semiannual campaign statements for the reporting periods of January 1, 2015 through June 30, 2016, in violation of Government Code Section 84200 (3 counts) and failed to pay the 2013, 2014, 2015, and 2016 $50 Annual Fees to the Secretary of State’s Office, in violation of Government Code Section 84101.5 (4 counts). Fine: $24,000. 

Voto Latino Action Fund PAC was a recipient committee that made independent expenditures and contributions to support and oppose state ballot measures in the November 6, 2012 General Election. Maria Teresa Kumar was the Committee’s treasurer. The Committee and Kumar failed to timely file one semiannual campaign statement for the reporting period of October 21, 2012 through December 31, 2012, in violation of Government Code Section 84200 (1 count). Fine: $2,500. 

Steve Barr was an unsuccessful candidate for Contra Costa County 3rd District Supervisor in the November 8, 2016 General Election. Steve Barr for County Supervisor 2016 is his candidate-controlled committee. Kathy Barr was the Committee’s treasurer. The Committee, Barr and Barr received nine contributions totaling $18,825 during the 90 days before the election and failed to file nine 24-Hour reports, in violation of Government Code Section 84203 (9 counts). Fine: $1,980.  

Friends of the Santa Cruz Public Libraries in Support of Measure S is a primarily formed committee supporting Measure S on the June 7, 2016 Primary Election ballot in Santa Clara County. Kathryn Canlis is the Committee’s treasurer. The Committee and Canlis failed to timely file two pre-election statements covering the reporting period of January 1, 2016 through May 21, 2016, in violation of Government Code Sections 84200.5, subdivision (a), and 84200.8, subdivisions (a) and (b) (1 count). Fine: $1,500. 

Xilonin Cruz-Gonzalez is a member of the Azusa Unified School District Board of Trustees. Xilonin Cruz-Gonzalez for School Board 2013 is her candidate-controlled committee and IxChel Cruz-Gonzalez is the Committee’s treasurer. The Committee, Xilonin Cruz-Gonzalez, and IxChel Cruz-Gonzalez failed to timely file three semiannual campaign statements covering the reporting periods of July 1, 2014 through December 31, 2015, in violation of Government Code Section 84200 (3 counts). Fine: $1,209. 

Ricardo Ortiz was a successful candidate for Burlingame City Council in the November 5, 2013 General Election. Ortiz for City Council 2013 is his candidate-controlled committee. The Committee and Ortiz failed to timely file three semiannual campaign statements for the reporting periods of July 1, 2014 through December 31, 2015, in violation of Government Code Section 84200 (3 counts) and failed to timely pay the 2013, 2014, and 2015 $50 Annual Fee to the Secretary of State’s Office, in violation of Government Code Section 84101.5 (3 counts). Fine: $1,200. 

Jeffrey F. Hewitt was an unsuccessful candidate for State Senate in the March 25, 2014 Special Election. Jeff Hewitt for State Senate District 23 2014 is his candidate-controlled committee. David Castaldo is the Committee’s treasurer. The Committee, Hewitt, and Castaldo received five contributions totaling $11,100 during the 90-days before the March 25, 2014 Special Election and failed to file five 24-Hour reports, in violation of Government Code Section 84203 (5 counts). Fine: $1,111. 

Ayore Riaunda was an unsuccessful candidate for Contra Costa County Auditor-Controller in the June 3, 2014 Primary Election. Ayore Riaunda for Auditor-Controller 2014 was his candidate-controlled committee. Ayore and the Committee failed to timely file two 24-Hour reports after receiving loans of $15,556 within 90 days before the June 3, 2014 Primary Election, in violation of Government Code Section 84203 (1 count). Fine: $554. 

Steve Lavagnino was a successful candidate for Santa Barbara County Supervisor in the November 4, 2014 General Election. Lavagnino for Supervisor 2014 is his candidate-controlled committee. Trent Benedetti is the Committee’s treasurer. The Committee, Lavagnino, and Benedetti, received two contributions totaling $12,500 during the 90 days before the General Election and failed to timely file two 24-Hour reports, in violation of Government Code Section 84203 (2 counts). Fine: $525. 

Karen Mitchoff was a Supervisor in Contra Costa County. Supervisor Karen Mitchoff 2010 Officeholder Account was her officeholder committee. Lisa Chow was the Committee’s treasurer. The Committee, Mitchoff, and Chow failed to timely file two pre-election statements covering the reporting periods January 1, 2014 through May 17, 2014, in violation of Government Code Section 84200.5 (2 counts). Fine: $466. 

Pat Cullins was a supervisorial candidate for the County of Modoc in the June 2016 Primary Election. Pat Cullins for Supervisor 2016 is her candidate-controlled committee. The Committee and Cullins failed to timely file two pre-election campaign statements for the reporting period of January 1, 2016 through May 21, 2016, in violation of Government Code Section 84200.5 (2 counts). Fine: $425. 

Andrew Wilson is a candidate for Pasadena City Council in the March 7, 2017 Special Election. Wilson for City Council 2017 is his candidate-controlled committee. Jonathan Fuhrman is the Committee’s treasurer. The Committee, Wilson, and Fuhrman received seven contributions totaling $16,500 during the 90 days before the election and failed to timely file a 24-Hour report, in violation of Government Code Section 84203 (1 count). Fine: $365. 

Manuel Saucedo was an unsuccessful candidate for the State Assembly in the July 23, 2013 Special Election. Manuel Saucedo 4 State Assembly 2013 is his candidate controlled committee. Wiarco is the Committee’s treasurer. The Committee, Saucedo, and Wiarco failed to timely file one pre-election campaign statement for the reporting period of June 9, 2013 through July 6, 2013, in violation of Government Code Section 84200.5 (1 count). Fine: $309. 

Integrated Archive Systems, Inc., a major donor committee, failed to timely file a major donor statement for the period of January 1, 2015 through December 31, 2015 with the Secretary of State, in violation of Government Code Section 84200, subdivision (b) (1 count). Fine: $300. 

Scott Troescher was an unsuccessful candidate for Board Member of Clovis Unified School District in the November 8, 2016 General Election. Committee to Re-Elect Scott Troescher – Clovis Unified School Board Area 5 2016 was his candidate-controlled committee. Sandra Farkas was the Committee’s treasurer. The Committee, Troescher, and Farkas failed to timely file one pre-election campaign statement covering the reporting period of July 1, 2016 through September 24, 2016, in violation of Government Code Section 84200.5 (1 count). Fine: $287. 

Michael Kobseff was a candidate for Siskiyou County Supervisor in the November 4, 2014 General Election. Michael Kobseff for Supervisor 2014 was his candidate-controlled committee. Kim Jenkins was the Committee’s treasurer. The Committee, Kobseff, and Jenkins failed to timely file one pre-election campaign statement covering the reporting period January 1, 2014 through May 17, 2014, in violation of Government Code Section 84200.5 (1 count). Fine: $254. 

Mary Noel was a successful candidate for Board Member of Oak Grove School District in the November 8, 2016 General Election. Mary Noel for School Board 2016 is her candidate-controlled committee. Hellen Sims is the Committee’s Treasurer. The Committee, Noel, and Sims failed to timely file one pre-election campaign statement covering the reporting period of September 25, 2016 through October 22, 2016, in violation of Government Code Section 84200.5 (1 count). Fine: $219. 

Kenneth C. Jones was an unsuccessful candidate for Superior Court Judge of Orange County in the November 4, 2014 General Election. KC Jones for Judge 2014 is his candidate-controlled committee. The Committee and Jones received contributions totaling $1,000 during the 90 days before the election and failed to file one 24-Hour report, in violation of Government Code Section 84203 (1 count). Fine: $210. 

Marisela Ruiz, as an elected Centinela Valley Union High School Governing Board Member, failed to timely file the Officeholder and Candidate Campaign Statement Short Form (Form 470) with the County of Los Angeles. in violation of Government Code Section 84206 (1 count). Fine: $200.

Campaign Non-Reporter  

Allen Wayne Warren was a candidate for the Sacramento City Council in the June 5, 2012 Primary Election and November 6, 2012 General Election. Allen Wayne Warren for City Council 2012 was his controlled committee. Jim Lites was the Committee’s treasurer. The Committee, Warren, and Lites failed to report occupation and employer information for contributions received during the reporting periods of January 1, 2012 through September 30, 2012, in violation of Government Code Section 84211 (4 counts). Fine: $1,002. 

Lamorinda Democratic Club is a state general purpose committee. John Hall is the Committee’s treasurer. The Committee and Hall failed to itemize expenditures on one semiannual campaign statement for the reporting period of July 1, 2015 through December 31, 2015, in violation of Government Code Section 84211 (1 count). Fine: $246.

Statement of Economic Interests Non-Filer  

Patrick Dunkley, as a Member of the Governing Board of University Preparatory Academy, failed to timely file the 2011, 2012, 2013, and 2015 Annual Statements of Economic Interests with the County of Santa Clara, in violation of Government Code Section 87300 (4 counts). Fine: $800. 

Atanacio Nacho Martin, as a Board Member for the Walnut Commission of the State of California, failed to timely file a 2015 Annual Statement of Economic Interests, in violation of Government Code Section 87300 (1 count). Fine: $300. 

Deborah Marinoff-Marcus, as a Commissioner for the Community and Family Services Commission with the City of Los Angeles, failed to timely file a 2015 Annual Statement of Economic Interests, in violation of Government Code Section 87300 (1 count). Fine: $200. 

Stephanie Hill, Governing Board Member of the Orchard School District, failed to timely file a 2015 Annual Statement of Economic Interests with the County of Santa Clara, in violation of Government Code Section 87300 (1 count). Fine: $200.

Statement of Economic Interests Non-Reporter

Robert Lovingood, a Supervisor on the San Bernardino County Board of Supervisors, failed to timely disclose sources of income of $10,000 or more to his businesses on his Candidate, Assuming Office, and Annual Statement of Economic Interests for the years of 2013 and 2014, in violation of Government Code Sections 87201, 87202, 87203, and 87207, subdivision (b)(2) (4 counts). Fine: $6,000.  

Cielita Ravelo, a former Licensing Program Analyst for the California Health and Human Services Agency, failed to disclose sources of income on her 2011, 2012, and 2013 Annual Statements of Economic Interests, in violation of Government Code Section 87300 (3 counts). Fine: $300. 

Michael Raimondo, former Mayor of the Town of Mammoth Lakes, failed to disclose his spouse’s income in his 2014 and 2015 Annual and Leaving Office Statements of Economic Interests, in violation of Government Code Section 87207 (3 counts). Fine: $300. 

Shields Richardson, Mayor of the Town of Mammoth Lakes, failed to disclose his leasehold interests and spouse’s income in his 2014 and 2015 Annual Statements of Economic Interests, in violation of Government Code Section 87207 (2 counts). Fine: $200. 

Cynthia Mathews, as a Council Member for the City of Santa Cruz, failed to timely disclose her economic interest in real property on the 2015 Annual Statement of Economic Interests, in violation of Government Code Section 87206 (1 count). Fine: $100.

Annual Fees 

Tim Hodge is a member of the Simi Valley Planning Commission and was an unsuccessful candidate for Simi Valley City Council in 1992. Tim Hodge for City Council ‘92 is his candidate-controlled committee. The Committee and Hodge failed to timely pay the 2013, 2014, and 2015 $50 Annual Fees to the Secretary of State’s Office, in violation of Government Code Section 84101.5 (3 counts). Fine: $3,000.  

Michelle Rivas was a successful candidate for the Twin Rivers Unified School District Board of Trustees in the June 3, 2014 Primary Election. Michelle Rivas for School Board 2014 is her candidate-controlled committee. The Committee and Rivas failed to timely pay the 2014, 2015 and 2016 $50 Annual Fee to the Secretary of State’s Office, in violation of Government Code Section 84101.5 (3 counts). Fine: $600. 

Mike Kreeger is a Member of the Chino Valley Fire District Board of Directors. Committee to Elect Mike Kreeger Chino Hills City Council 2013 is his candidate-controlled committee. The Committee and Kreeger failed to timely pay the 2013 and 2014 $50 Annual Fee to the Secretary of State’s Office, in violation of Government Code Section 84101.5 (2 counts). Fine: $400. 

Alan Smith is a Member of the Cabrillo Community College Governing Board. Committee to Elect Alan Smith to Cabrillo College Governing Board 2010 is his candidate-controlled committee. Neighbors is the Committee’s treasurer. The Committee, Smith, and Neighbors failed to timely pay the 2015 and 2016 $50 Annual Fee to the Secretary of State’s Office, in violation of Government Code Section 84101.5 (2 counts). Fine: $400.