Meetings
 
Agenda Item
Docket No. 14-1182
 
Print
RE:
Appearance in connection with a waiver request submitted by William Bruce King, a member of the Naval War Memorial Commission, regarding a $1,500 late fee assessed for filing his 2011 Tier 2.1 annual pfd 315 days late.
Facts:
Ms. King states that 2011 was the first year she and her husband did not file income tax returns and believes the pfd may have been rejected because of this. A pfd would not be rejected for this reason.


Ms. King states that the first notice she remembers receiving was the "second notice" on March 28, 2014. However, Mr. King personally signed the green card for the notice of delinquency received on May 10, 2013.

Mr. King suffered a stroke on February 15, 2014 and was in rehab when he suffered another episode on May 13, 2014. He was at the Baton Rouge General Hospital, then moved to the Baton Rouge Rehab Hospital and is now located at the Old Jefferson Community Care Center where he remains today. Pertinent bills have been provided.


Mr. King will be resigning from the Commission due to his health problems.

Comments:
TYPE OF REPORT: 2011 Tier 2.1 Annual Report
DATE NOD RECEIVED: May 10, 2013 (personally signed for the notice)
DATE REPORT FILED: April 1, 2014
DAYS LATE: 315 days
ASSESSED LATE FEE:
OUTSTANDING PFD LATE FEES: None
OUTSTANDING CF LATE FEES: None
OUTSTANDING DISCLOSURE REPORTS: None
PRIOR LATE FEES SUSPENDED/WAIVED: None
Law:
La. R.S. 42:1124.4 of the Code provides that upon discovery of the failure to file, failure to timely file, omission of information or inaccurate information, the Board shall notify the filer by sending him a notice of delinquency by certified mail. The notice of delinquency shall inform the person that the financial statement must be filed, or that the information must be disclosed or accurately disclosed, or that a written answer contesting the allegation of such failure, omission, or inaccuracy must be filed no later than seven (7) business days after receipt of the notice of delinquency.
La. R.S. 42:1124.2.1 requires financial disclosure for each member and designee of a board or commission which has the authority to expend, disburse or invest $10,000 or more of funds in a fiscal year on or before May 15th of each year during which the person holds office and the year following termination of the holding of such office.
Recommendations:
Suspend all but $500 based on future compliance. The $500 is payable within 30 days, if payment is not received timely the full fine is due and payable.
Assigned Attorney: Tracy Barker
 
 
ATTACHMENTS:
Description:
2014-1182 - Waiver Request