FPPC Enforcement Decisions, October 2025

For Immediate Release:
October 16, 2025

Contact:
Shery Yang, FPPC
(916) 322-7761

.pdf version of news release

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, October 16, 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.

Campaign Late Filer

In the Matter of New Car Dealers Association Issues PAC and Thomas Hiltachk; FPPC No. 22/928. Staff: Bridgette Castillo, Senior Commission Counsel. Respondents were represented by Ashlee N. Titus of Bell, McAndrews & Hiltachk, LLP. This matter arose from an audit performed by the Franchise Tax Board’s Political Reform Audit Program. New Car Dealer’s Association Issues PAC is a state general purpose committee that became a state primarily formed ballot measure committee at the end of September 2020. Thomas Hiltachk served as the Committee’s treasurer. The Committee and Hiltachk failed to file an amended Statement of Organization to re-designate the Committee to a primarily formed committee and properly amend the name of the Committee, in violation of Government Code Sections 84103 and 84107 (1 count). Fine: $2,000.

 

Advertisements

In the Matter of Edward “Ty” Peabody; FPPC No. 24/641. Staff: Christopher B. Burton, Assistant Chief of Enforcement. Edward “Ty” Peabody, as a former City Councilmember of the City of Indian Wells, failed to include the proper disclosures on a mass electronic mailing, in violation of Government Code Section 84305 (1 count). Fine: $200 (Tier One).

 

Lobbying Reporting

In the Matter of Pebble Beach Caddie Liaison Board and Michael Lehotta; FPPC No. 25/889. Staff: Chance Felkins, Commission Counsel. The respondents were represented by Sara Lang of Bell McAndrews & Hiltachk, LLP. Pebble Beach Caddie Liaison Board is a Lobbyist Employer and was registered to lobby for the 2019-2020 legislative session. Pebble Beach Caddie Liaison Board failed to timely file two lobbyist employer reports, in violation of Government Code Section 86117 (2 counts). Fine: $1,800 (Tier Two).

In the Matter of Mars, Incorporated and Peter Rowan; FPPC No. 25/965. Staff: Chance Felkins, Commission Counsel. The respondents were represented by Caroline Kilvein of Political Solution LLC. Mars, Incorporated is a Lobbyist Employer and was registered to lobby for the 2019-2020 legislative session. Mars, Incorporated failed to timely file one lobbyist employer report, in violation of Government Code Section 86117 (1 count). Fine: $533 (Tier One).

 

Campaign Late Filer/Reporter

In the Matter of Roseville Secondary Educators Association Political Action Committee, Aaron Weidkamp, and Marie Criste; FPPC No. 24/1017. Staff: Jaleena Evans, Commission Counsel. Roseville Secondary Educators Association Political Action Committee is a county general purpose committee. Aaron Weidkamp previously served as the Committee’s treasurer and Marie Criste is the current treasurer. The Committee and its treasurers failed to timely file two pre-election campaign statements, in violation of Government Code Section 84200.5 (2 counts), failed to timely file four semiannual campaign statements, in violation of Government Code Section 84200 (4 counts), and failed to timely file five 24-Hour Reports, in violation of Government Code Section 84203 (5 counts). Fine: $3,483 (Tiers One and Two).

In the Matter of Abundant Housing LA, a non-profit 501(c)(4); FPPC No. 21/500. Staff: Neal Bucknell, Senior Commission Counsel and Lance Hachigian, Supervising Special Investigator. The Respondent is represented by Emily Andrews of Olson Remcho LLP. Abundant Housing LA is a multi-purpose organization that qualified as a local general purpose committee. The Committee failed to timely file a statement of organization to report its date of qualification, in violation of Government Code Sections 84101 and 84222, subdivision (e) (1 count); and failed to timely file a semiannual campaign statement, in violation of Government Code Sections 84200 and 84222, subdivision (e) (1 count). Fine: $502 (Tier One).