Untimely waiver request submitted by Jesse Cobb Stewart, Choice Foundation Charter School Board, regarding a $100 late fee assessed for filing his 2018 Tier 3 annual pfd 2 days late. |
|
Jesse Stewart is requesting a waiver for the late filing of his 2018 PFD for the following reasons:
Mr. Stewart sincerely apologizes for the inconvenience caused by his untimely filing. Mr. Stewart stated he did not receive the Late Fee Notice until the week of November 16, 2020, as the notice was originally mailed to his prior address on North Roman Street in New Orleans, then forwarded to a temporary address in Oregon (his mother's), and subsequently forwarded by his mother to his current address on Arts Street in New Orleans. After speaking with the PFD Director on 11/30/2020, he was informed that the signatures on the Green Card were similar to his. Mr. Stewart stated that this could not be, nor could he understand how he or anyone in his household could have signed this certified late fee notice on 8/4/2020. In February 2020, Mr. Stewart found a job in Portland, Oregon, resigned from the Choice Foundation Board of Trustees, sold his New Orleans home and relocated his family to the Pacific Northwest. Unfortunately, as they were getting settled, the COVID-19 Pandemic hit and his Portland plans did not work out. He decided to return to New Orleans in July 2020. Mr. Stewart does not plan to re -join the Choice Foundation Board, which has changed its mission and no longer oversees charter schools in New Orleans. He again, apologized for the untimely filing, and regrets any inconvenience this has caused.
Mr. Stewart asks the Ethics Board to waive his $100 late fee.
|
|
TYPE OF REPORT: 2018 Tier 3 Annual Report ORIGINAL FILING DATE: May 15, 2019
DATE NOD RECEIVED: 7/25/2019 (signature not legible)
DATE REPORT FILED: 8/7/2019 DAYS LATE FROM NOD: 2 days DAYS LATE FROM ORIGINAL DUE DATE: 84 days ASSESSED LATE FEE: $100 OUTSTANDING PFD LATE FEES: None
OUTSTANDING CF LATE FEES: None
OUTSTANDING DISCLOSURE REPORTS: None
PRIOR EXPERIENCE: has filed 3 reports or amendments
|
|
La. R.S. 42:1124.3
requires persons holding a public office who represent a voting district having a population of less than 5,000 and each member of the governing authority or management board of a charter school created pursuant to Chapter 42 of Title 17 of the Louisiana Revised Statutes of 1950 to file a financial disclosure statement 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.
|
|
Consider the untimely waiver. Suspend all based on future compliance with the Code of Ethics.
|
|
Assigned Attorney: |
Tracy Barker |
|
|