Meetings
 
Agenda Item
Docket No. 20-023
 
Print
RE:
Request to reconsider the Board's decision to suspend all but $400 of a $1500 late fee based on future compliance submitted by Stefanie Ashford, a former member of the Laurel Oaks Charter School, for the filing her 2018 Tier 3 annual pfd 124 days late.
Facts:
Stephanie Ashford is requesting reconsideration based on financial hardship. She has submitted additional information. She states that she is currently unemployed.


Stephanie Ashford initially requested a waiver for the following reasons:

Ms. Ashford stated when she received the initial 2018 PFD she was going through a very devastating period. The charter school was closed by the state; she had an enormous assignment load and was also responsible for closing the school.


Prior to the charter being revoked on June 30, Ms. Ashford states she was assisting the school attorney prepare for the hearing to keep the school open. Once closed, Ms. Ashford had limited help assisting the students and families cope with the school closure; and had to ensure school placement for the students and job placement for the teachers. She stated she also had to comply with all the states closing procedures, such as reporting and reallocation of documents, equipment, supplies and furnishings.

Since July 1, Ms. Ashford has been in the process of closing the school while trying to move on with her life to ensure stability for her family as a divorced, single mother. She is trying to relaunch her own business that she temporarily shut down as a sacrifice to save the school. She states she is struggling to make ends meet, but trying to do what's right to finish one project and continue her purpose to serve others. Ms. Ashford humbly ask for consideration in her delay in filing and fine.


Comments:
TYPE OF REPORT: 2018 Tier 3 Annual Report
ORIGINAL FILING DATE: May 15, 2019

DATE NOD RECEIVED: July 15, 2019 (signature not legible)


DATE REPORT FILED: November 25, 2019
DAYS LATE FROM NOD: 124 days
DAYS LATE FROM ORIGINAL DUE DATE:
194 days
ASSESSED LATE FEE: $1500
OUTSTANDING PFD LATE FEES: None

OUTSTANDING CF LATE FEES: None

OUTSTANDING DISCLOSURE REPORTS: None

PRIOR EXPERIENCE: has filed 5 reports or amendments

Law:
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.

Recommendations:
Suspend all based on future compliance with the reporting requirements under the Code of Ethics.
Assigned Attorney: Tracy Barker
 
 
ATTACHMENTS:
Description:
2020-023- Request for Reconsideration - Stefanie Ashford
2020-023 - Waiver Request Stefanie Ashford