Meetings
 
Agenda Item
Docket No. 18-1004
 
Print
RE:
Reconsideration of the Board's decision to decline to waive a late fee regarding a waiver request submitted by Ana Elizabeth Bohorquez, with the Caddo Parish Sewerage District #2/ Caddo Parish, regarding a $1500 late fee assessed for filing her amended 2016 Tier 2.1 PFD 260 days late.
Facts:
Ms. Bohorquez reiterates that this fine will create a financial hardship as she is caring for her two young children as a single mom and caring for her elderly parents. She states she moved to California to better her situation. She is thankful for the suspension of the late fee associated with the 2015 amendment. She states that she had already moved before the NOD was issued and states she did not receive the NOD. The signature is not legible on the green card.

Initial Info:


Ms. Bohorquez states she filed her report but did so incorrectly. She submitted amendments with correct info but to the wrong email address. This was Ms. Bohorquez's first time supporting a nonprofit institution and was not aware of the financial disclosure statement that she had to complete. When told to complete the form, she states she had already resigned and moved to California. Much of the delays in correspondence is due to the change in address. Ms. Bohorquez admits to the mistakes in filing but it was because she did not have any experience with filing the reports. Ms. Bohorquez states she is a single mother with two little kids, (age 5 and 3) and this penalty would cause financial distress.

Comments:
TYPE OF REPORT: 2016 Tier 2.1 Annual Report - Amendment
ORIGINAL FILING DATE: August 10, 2017


DATE NOD RECEIVED: August 18, 2017 (signature not legible)


DATE REPORT FILED: May 16, 2018
DAYS LATE FROM NOD: 260 days
DAYS LATE FROM ORIGINAL DUE DATE: 730 days
ASSESSED LATE FEE: $1500


OUTSTANDING PFD LATE FILINGS: No

OTHER OUTSTANDING LATE FEES: No


OUTSTANDING CF LATE FEES: None

OUTSTANDING DISCLOSURE REPORTS: None

PRIOR EXPERIENCE: has filed 4 reports or amendments

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:
2016 Amendment - Suspend all based on future compliance with the reporting requirements under the Code of Ethics.


Assigned Attorney: Tracy Barker
 
 
ATTACHMENTS:
Description:
2018-1004- Reconsideration Request Ana Elizabeth Bohorquez