FPPC Enforcement Decisions, March 2025
FOR IMMEDIATE RELEASE
March 20, 2025
For More Information Contact:
Shery Yang (916) 322-7761
Additional information on each of the enforcement cases listed below can be found in the 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, March 20, 2025. Decisions are listed by category and include a brief summary of each case and the total amount of any administrative fine in each case.
Conflict of Interest
In the Matter of Lucia Gutierrez. FPPC No. 21/024. Staff: Alex Rose, Senior Commission Counsel and George Aradi, Special Investigator. Lucia Gutierrez is a former member of the Newark Unified School District Board of Education. Gutierrez violated the Act by negotiating, participating in, and ultimately making an employment contract between the District and herself, in violation of Government Code Section 1090 (1 count). Fine: $4,500.
Recordkeeping
In the Matter of We the Parents MB, Fred Taylor and Andrea Laraneta; FPPC No. 23/171. Staff: Vanessa Jimmy, Commission Counsel and Ann Flaherty, Special Investigator. We the Parents MB was a primarily formed ballot measure committee. Andrea Laraneta served as the Committee’s treasurer and Fred Taylor served as the principal officer. The Committee, Taylor, and Laraneta failed to include the proper advertisement disclosures in mailers, signs, emails, and an online newsletter, in violation of Government Code Sections 84502, 84504.2, and 84504.3 (3 counts), failed to maintain adequate records, in violation of Government Code Section 84104 and Regulation 18401 (1 count), accepted 16 cash contributions over $100 and paid a cash expenditure over $100, in violation of Government Code Section 84300 (2 counts), failed to timely file a Statement of Organization within 10 days of committee qualification, in violation of Government Code Section 84101 (1 count), failed to timely file two pre-election campaign statements, in violation of Government Code Section 84200.5 (2 counts), and failed to timely file one semi-annual campaign statement, in violation of Government Code Section 84200 (1 count). Chief Discretion was used in this matter to include advertisement disclosure violation counts 1 and 2 in Tier One, to include recordkeeping violation count 1 in Tier One, to reduce the base penalty for cash contribution/expenditure violation counts 1 and 2, and to exclude campaign statement/report late filer violations counts 2-4 from receiving a penalty. Fine: $2,615 (Tier One).
Advertisements
In the Matter of Committee to Elect Miguel Madrid City Council 2020, Miguel Madrid, Jr., and Sandra Males-Madrid; FPPC No. 21/146. Staff: Vanessa Jimmy, Commission Counsel and Jay Gehres, Special Investigator. Miguel Madrid was an unsuccessful candidate for City Council in the November 3, 2020 General Election. Committee to Elect Miguel Madrid City Council 2020 was Miguel Madrid’s candidate-controlled committee. Sandra Males-Madrid served as the Committee’s treasurer. The Committee, Madrid, and Males-Madrid failed to include the proper advertisement disclosures on a mailer, in violation of Government Code Section 84504.2 (1 count); and failed to timely file two 24-Hour Reports, in violation of Government Code Section 84203 (2 counts), one Statement of Organization, in violation of Government Code Section 84103 (1 count), one Campaign Statement Short Form Supplement, in violation of Government Code Section 84206 (1 count), and one semi-annual campaign statement, in violation of Government Code Section 84200 (1 count). Chief Discretion was used in this matter to include advertisement disclosure violation count 1 in Tier One and to exclude campaign statement/report late filer violations counts 2 and 3 from receiving a penalty. Campaign statement/report late filer violations counts 4 and 5 are eligible for a Warning Letter and are included in the streamline stipulation as a $0 penalty. Fine: $612 (Tier One).
Cash and In-Kind Contributions and/or Expenditures
In the Matter of Sherilyn Long for City Council 2022, Sherilyn Long, and Robert Rego; FPPC No. 23/012. Staff: Marissa Corona, Senior Commission Counsel and Special Investigator, Kaitlin Osborn. Sherilyn Long was an unsuccessful candidate for Yucaipa City Council in the November 8, 2022 General Election. Sherilyn Long for City Council was Long’s candidate-controlled committee. Robert Rego served as the Committee treasurer from October 6, 2022 through October 25, 2022. The Committee and Long failed to timely file a 24-Hour Report, in violation of Government Code Section 84203 (1 count) and failed to accurately report all contributions and expenditures on one preelection campaign statement, in violation of Government Code Section 84211 (1 count). The Committee, Rego and Long failed to accurately report all contributions and expenditures on one preelection campaign statement, in violation of Government Code Section 84211 (1 count) and improperly accepted cash contributions, in violation of Government Code Section 84300 (4 counts). Chief Discretion was used in this matter to include counts 4 and 5 in Tier One and resolve counts 6 and 7 with a Warning Letter (these counts are included in the streamline stipulation as a $0 penalty). Fine: $602 (Tier One).
Campaign Late Filer/Reporter
In the Matter of California Society for Respiratory Care Political Action Committee and Dave Wenhold; FPPC No. 25/023. Staff: Chance Felkins, Commission Counsel. The respondents were represented by Ashlee Titus of Bell McAndrews & Hiltachk, LLP. California Society for Respiratory Care Political Action Committee is a state general purpose committee. Dave Wenhold serves as the Committee’s treasurer. The Committee and Wenhold failed to timely file 11 semi-annual campaign statements, in violation of Government Code Section 84200 (11 counts). Counts 2-4, and 8-11 are eligible for a Warning Letter and are included in the streamline stipulation as a $0 penalty. Fine: $1,653 (Tier One).
In the Matter of Christopher Apodaca; FPPC No. 24/753. Staff: Christopher B. Burton, Assistant Chief of Enforcement and Vanessa Greer, Political Reform Consultant. Christopher Apodaca was a successful candidate for ABC Unified School District in the November 3, 2015 General Election. Apodaca failed to timely file a Candidate and Officeholder Short Form campaign statement for 2023, in violation of Government Code Section 84206 (1 count). Chief Discretion was used in this matter to include count 1 in Tier One. Fine: $300 (Tier One).
Statement of Economic Interests Late Filer
In the Matter of David Tonna; FPPC No. 24/330. Staff: Angela J. Brereton, Assistant Chief of Enforcement and Shaina Elkin, Associate Governmental Program Analyst. David Tonna, as a member of the Santa Clara County Assessment Appeals Officials Board II, failed to timely file the 2021, 2022, and 2023 Annual Statements of Economic Interests, in violation of Government Code Section 87300 (3 counts). Chief Discretion was used in this matter to exclude count 3 from receiving a penalty. Fine: $800 (Tier One).
In the Matter of Ashley Leon-Vazquez; FPPC No. 25/161. Staff: Christopher B. Burton, Assistant Chief of Enforcement and Amber Rodriguez, Staff Services Analyst. Ashley Leon-Vazquez, a Commission Member for the California Commission on Disability Access, failed to timely file a 2023 Annual Statement of Economic Interests, in violation of Government Code Section 87300 (1 count). Fine: $200 (Tier One).
In the Matter of Anup Patel; FPPC No. 25/040. Staff: Christopher B. Burton, Assistant Chief of Enforcement and Amber Rodriguez, Staff Services Analyst. Anup Patel, Treasurer for the City of Beaumont, failed to timely file a 2023 Annual Statement of Economic Interests, in violation of Government Code Section 87203 (1 count). Fine: $200 (Tier One).
In the Matter of Margo Wheeler; FPPC No. 25/162. Staff: Christopher B. Burton, Assistant Chief of Enforcement and Amber Rodriguez, Staff Services Analyst. Margo Wheeler, a Planning Commissioner for the City of Seal Beach, failed to timely file a 2023 Annual Statement of Economic Interests, in violation of Government Code Section 87203 (1 count). Fine: $200 (Tier One).
In the Matter of Christopher Fink; FPPC No. 25/217. Staff: Christopher B. Burton, Assistant Chief of Enforcement and Fela Williams, Staff Services Analyst. Christopher Fink, a Physician with the Santa Clara Valley Medical Center, failed to timely file a 2023 Annual Statement of Economic Interests, in violation of Government Code Section 87300 (1 count). Fine: $200 (Tier One).
In the Matter of Danthia Gil; FPPC No. 25/118. Staff: Christopher B. Burton, Assistant Chief of Enforcement and Fela Williams, Staff Services Analyst. Danthia Gil, a Member of the Board of the Barona Indian Charter School, failed to timely file a 2022 Annual Statement of Economic Interests, in violation of Government Code Section 87300 (1 count). Fine: $200 (Tier One).