Meetings
 
Agenda Item
Docket No. 15-196
 
Print
RE:
Waiver request submitted by Alan C. Arnold, New Orleans Board of Liquidation and Debt, regarding a $1,500 late fee assessed for failing to file his 2012 Tier 2.1 pfd 75 days late and a $250 late fee assessed for filing his 2013 Tier 2.1 Annual PFD 5 days late.
Facts:
Mr. Arnold argues that the penalty does not fit the crime. When he received the notice of delinquency in December, he thought he referred to the 2013 pfd. Mr. Arnold is correct, he did receive a notice of delinquency in December 2014 requesting the 2013 pfd, but he also received a letter requesting his 2012 pfd as well.
Comments:
TYPE OF REPORT: 2012 Tier 2.1 Annual Report
DATE NOD RECEIVED: December 8, 2014 [personally signed green card]
DATE REPORT FILED: February 27, 2015
DAYS LATE: 75 days
ASSESSED LATE FEE: $1,500


TYPE OF REPORT: 2013 Tier 2.1 Annual Report

DATE NOD RECEIVED: December 15, 2014 [personally signed green card]
DATE REPORT FILED: December 29, 2014
DAYS LATE: 5 days
ASSESSED LATE FEE: $250
OUTSTANDING PFD LATE FEES: None


OUTSTANDING CF LATE FEES: None

OUTSTANDING DISCLOSURE REPORTS: None
PRIOR LATE FEES SUSPENDED/WAIVED: None
Law:
La. R.S. 42:1124.2.1 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.
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.
Recommendations:
2012 - decline to waive

2013 - suspend all based on future compliance with the disclosure requirements under the Code of Ethics


Assigned Attorney: Tracy Barker
 
 
ATTACHMENTS:
Description:
2015-196 - Staff Memo
2015-196- Green card (Late Fee Notice/Order for 2012)
2015-196- NOD-FF covering 2012
2015-196- Late Fee Notice/Order (2012 PFD)