Meetings
 
Agenda Item
Docket No. 18-1517
 
Print
RE:
Request to reconsidered the Board suspending all but $450 of a $1500 late fee in connection with a waiver request submitted by Mary G. Bel, with the State Board of Massage Therapy, for filing her amended 2017 Tier 2.1 annual pfd 97 days late.
Facts:
At the February 2019 meeting, the Board considered two (2) waiver requests regarding two (2) $1500 late fees issued for the late filing of her 2016 and 2017 Tier 2.1 amended PFDs. The Board suspended the $1500 late fee associated with the 2016 Tier 2.1 PFD amendment and suspended all but $450 of the $1500 late fee associated with the 2017 Tier 2.1 Amendment.


No new information has been submitted.


Initial Waiver Request:


Ms. Bel filed her first PFD in 2018. She was appointed to the board on 1/3/17. When she received her NOD for 2016 she was confused over why she needed to file since she wasn't appointed until January, 2017. Then she received the NOD for 2017 and misunderstood that she needed to give an exact amount for her income. Ms. Bel has corrected all of her errors and is current on her filings.

Comments:
TYPE OF REPORT: 2017 Tier 2.1 Annual Report - Amendment
ORIGINAL FILING DATE: May 15, 2017

DATE NOD RECEIVED: June 25, 2018 (personally signed green card)


DATE REPORT FILED: October 10, 2018
DAYS LATE FROM NOD: 97 days
DAYS LATE FROM ORIGINAL DUE DATE: 513 days
ASSESSED LATE FEE: $1500
PRIOR PFD LATE FEES: Yes, 2016 Tier 2.1 Amendment, suspended at the February 2019 meeting


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:
2017 Amendment - Affirm Board's prior suspension of all but $450 based on future compliance with the reporting requirements under the Code of Ethics. The $450 is payable within 30 days and if payment is not received within 30 days, the full amount of the late fee becomes due and owing.


Assigned Attorney: Tracy Barker
 
 
ATTACHMENTS:
Description:
2018-1517- Reconsideration Request Mary G. Bel
2018-1517 Staff Memo- Waiver Request