FPPC Enforcement Decisions, June 17, 2021

FOR IMMEDIATE RELEASE                            

June 17, 2021

For More Information Contact:

Jay Wierenga (916) 322-7761

.pdf version of news release

Additional information on each of the enforcement cases listed below can be found in the June 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.

I. The following are enforcement decisions approved by the Fair Political Practices Commission at its regular monthly meeting held on Thursday, June 17, 2021. Decisions are listed by category and include a brief summary of each case and the total amount of any administrative fine in each case.

Advertisements

In the Matter of Protect the City of Commerce, Sponsored by California Commerce Club, Inc., Hector Chacon, Paul Fickas, California Alliance Group, LLC, and Rita Copeland; FPPC No. 16/120. Staff: Christopher Burton, Assistant Chief of Enforcement; George Aradi, Special Investigator; and Soni Mangat, Program Specialist. Hector Chacon was represented by Anthony Willoughby, Willoughby & Associates. Protect the City of Commerce, Sponsored by California Commerce Club, Inc., Paul Fickas, and California Alliance Group, LLC were represented by non-attorney Marcus Allen Frishman of MAF Group. Protect the City of Commerce, Sponsored by California Commerce Club, Inc. was a general purpose committee that supported and opposed local candidates in the City of Commerce. The Committee was sponsored by California Commerce Club, Inc., owner and operator of the Commerce Casino. Paul Fickas was an undisclosed principal officer of the Committee, and Rita Copeland was the Committee’s treasurer. California Alliance Group, LLC is a campaign consulting company. Paul Fickas and Hector Chacon were founders and senior partners of the group. The respondents failed to include the name of the Committee’s sponsor, California Commerce Club, Inc., in the name of the Committee on various “hit piece” mailers, in violation of Government Code Sections 84505 and 84506 (1 count). Fine: $40,000.

Campaign Bank Account

In the Matter San Franciscans for a Livable City, Led by Native Son Tom A. Hsieh, Opposing 13 Candidates for SFDCCC, Proudly Supported by SF Association of Realtors and its Small Business Owner Members and Tom Hsieh; FPPC No. 16/16795. Staff: Bridgette Castillo, Senior Commission Counsel and Paul Rasey, Special Investigator. The respondents were represented by Matthew Alvarez of The Sutton Law Firm. Tom Hsieh was a successful candidate for San Francisco Democratic County Central Committee in the June 7, 2016 Primary Election. San Franciscans for a Livable City, Led by Native Son Tom A. Hsieh, Opposing 13 candidates for SFDCCC, Proudly Supported by SF Association of Realtors and its Small Business Owner Members was a local primarily formed committee controlled by Hsieh, and Tom Hsieh for San Francisco Democratic County Central Committee 2016 was Hsieh’s candidate-controlled committee. The Committee and Hsieh failed to use one designated campaign bank account for both committees, in violation of Government Code Section 85201 (1 count). Fine: $3,500.

Campaign Late Filer/Reporter

In the Matter of R. Pacheco for Baldwin Park City Council 2015, Ricardo Pacheco, and Gilbert Pacheco; FPPC No. 18/124. Staff: Jenna C. Rinehart, Commission Counsel. Ricardo Pacheco was a successful candidate for member of the Baldwin Park City Council in the November 3, 2015 General Election. R. Pacheco for Baldwin Park City Council 2015 was Pacheco’s candidate-controlled committee. Gilbert Pacheco was the Committee’s treasurer. The Committee, Pacheco, and Pacheco failed to timely file two preelection campaign statements and six semi-annual campaign statements, in violation of Government Code Sections 84200.5 and 84200 (2 counts) and failed to timely file three 24-hour reports, in violation of Government Code Section 84203 (1 count). Fine: $6,500.

II. The following are enforcement decisions approved through the streamline penalty process and were executed by the Chief of Enforcement per Regulation 18360.2 following the June 17, 2021 meeting. Decisions are listed by category and include a brief summary of each case and the total amount of any administrative fine in each case.

Campaign Bank Account and Campaign Late Filer/Reporter

In the Matter of Janice Kamenir-Reznik for Senate 2016, Janice Kamenir-Reznik, and Jane Leiderman; FPPC No. 18/778. Staff: Ruth Yang, Senior Commission Counsel. This matter arose from an audit performed by the Franchise Tax Board’s Political Reform Audit Program. All parties entered into a tolling agreement with the Enforcement Division regarding the applicable statutes of limitations, which was effective as of May 14, 2021. Janice Kamenir-Reznik was an unsuccessful candidate for State Senate, District 27, in the June 7, 2016 Primary Election. Janice Kamenir-Reznik for Senate 2016 was Kamenir-Reznik’s candidate-controlled committee. Jane Leiderman was the Committee’s treasurer. The Committee, Kamenir-Reznik, and Leiderman failed to process campaign expenditures through the Committee’s designated campaign bank account, in violation of Government Code Section 85201, subdivision (e) (1 count); failed to timely file two 24-hour reports, in violation of Government Code Section 84203 (1 count); and failed to timely report a monetary contribution on a 24-hour report, in violation of Government Code Section 84211 (1 count). Fine: $1,776 (Tier One & Two).

Behested Payments

In the Matter of Shirley N. Weber; FPPC No. 21/333. Staff: Angela Brereton, Chief of Enforcement and Tara Stock, Intake Manager. Shirley N. Weber, former Assembly Member and current Secretary of State, failed to timely file a Behested Payment Report, in violation of Government Code Section 84224 (1 count). Fine: $600 (Tier Two).

Campaign Late Filer

In the Matter of Jeff Hewitt for Assembly District 42 2016, Jeff Hewitt, David Castalado, and Wendy Hewitt; FPPC No. 18/248. Staff: Theresa Gilbertson, Senior Commission Counsel. This matter arose from an audit performed by the Franchise Tax Board’s Political Reform Audit Program. The Respondents were represented by Ashlee Titus of Bell McAndrews & Hiltachk, LLP. Jeff Hewitt was an unsuccessful candidate for Assembly District 42 in the June 7, 2016 Primary Election. Jeff Hewitt for Assembly District 42 2016 was Hewitt’s candidate-controlled committee. David Castalado and Wendy Hewitt were the Committee’s treasurers. The Committee, Hewitt, Castalado, and Hewitt failed to timely file three semiannual campaign statements, in violation of Government Code Section 84200 (3 counts); failed to timely file two pre-election campaign statements, in violation of Government Code Section 84200.5 (2 counts); and failed to timely file five 24-hour reports, in violation of Government Code 84203 (5 counts). Fine: $4,923 (Tier Two).

In the Matter of Angela Storey for Judge 2018, Angela Storey, and Christina Borsum; FPPC No. 19/534. Staff: Theresa Gilbertson, Senior Commission Counsel. Angela Storey was an unsuccessful judicial candidate for Superior Court of Santa Clara County during the June 5, 2018 Primary Election. Angela Storey for Judge 2018 was Storey’s candidate-controlled committee. Christina Borsum was the Committee’s treasurer. The Committee, Storey, and Borsum failed to timely file three semi-annual campaign statements, in violation of Government Code Section 84200 (3 counts). Fine: $1,728 (Tier Two).

In the Matter of LPAC and Hilary Rosen; FPPC No. 21/338. Staff: Angela Brereton, Chief of Enforcement and Tara Stock, Intake Manager. The respondents were represented by Jesse Mainardi of Mainardi Law. LPAC is a state general purpose committee. Hilary Rosen is the Committee’s treasurer. The Committee and Rosen failed to timely file a 24-hour report, in violation of Government Code Section 84203 (1 count). Fine: $550 (Tier Two).

In the Matter of Committee to Elect Mary Ann Lyons Supervisor District 4 2018 and Mary Ann Lyons; FPPC No. 18/385. Staff: Jenna C. Rinehart, Commission Counsel. Mary Ann Lyons was an unsuccessful candidate for Humboldt County Supervisor in the June 5, 2018 Primary Election. Committee to Elect Mary Ann Lyons Supervisor District 4 2018 was Lyons’ candidate-controlled committee. The Committee and Lyons failed to timely file a preelection campaign statement and a semi-annual campaign statement, in violation of Government Code Sections 84200 and 84200.5 (2 counts). Fine: $433 (Tier One).

Campaign Late Reporter

In the Matter of Mulheren for Supervisor 2020, Maureen Mulheren, and Kasie Gray; FPPC No. 20/568. Staff: Angela Brereton, Chief of Enforcement and Tara Stock, Intake Manager. Maureen Mulheren was a successful candidate for Mendocino County Board of Supervisors in the November 3, 2020 General Election. Mulheren for Supervisor 2020 is Mulheren’s candidate-controlled committee. Kasie Gray is the Committee’s treasurer. The Committee, Mulheren, and Gray failed to timely itemize expenditures on a semiannual campaign statement, in violation of Government Code Section 84211 (1 count). Fine: $254 (Tier One).

Statement of Economic Interests Late Filer

In the Matter of Anne Allaire; FPPC No. 20/1064. Staff: Angela Brereton, Chief of Enforcement and Ginny Lambing, Political Reform Consultant. Anne Allaire, a Governing Board Member for Culver City Unified School District, failed to timely file an Officeholder/Candidate Campaign Statement-Short Form for 2020, in violation of Government Code Section 84206 (1 count). Fine: $200 (Tier One).

In the Matter of Aaron Meadows; FPPC No. 21/257. Staff: Angela Brereton, Chief of Enforcement and Ginny Lambing, Political Reform Consultant. Aaron Meadows, a member of the Oakley City Council, failed to timely file an Assuming Office Statement of Economic Interests, in violation of Government Code Section 87202 (1 count). Fine: $200 (Tier One).