Meetings
 
Agenda Item
Docket No. 21-219
 
Print
RE:
Waiver request submitted by Gary Chambers, a member of the Baton Rouge North Economic Development District, regarding a $1050 late fee, total of $3,150, assessed for filing each of his 2017, 2018 and 2019 Tier 2.1 annual pfds 21 days late.
Facts:
Gary Chambers is requesting a waiver for the following reasons:

Mr. Chambers stated he was not aware of the annual filing requirements. He stated that he researched and learned that none of the Baton Rouge North Economic Development District Board Members were made aware of the BOE filing requirement.


*James Gilmore, Interim Executive Director of the Baton Rouge North Economic Development District (BRNEDD), is requesting a waiver on behalf of Gary Chambers. Mr. Gilmore stated the previous Executive Director of BRNEDD did not inform any of the board members (past or present) of the annual disclosure filing requirement. Resulting in all board members filing to file an annual disclosure in regards to BRNEDD. Mr. Gilmore stated the board members have been informed and the board intends on complying with the BOE filing requirements going forward.

Comments:
TYPE OF REPORT: 2017 Tier 2.1 Annual Report
ORIGINAL FILING DATE: May 15, 2018

DATE NOD RECEIVED: 11/17/2020 (personally signed green card)


DATE REPORT FILED: 12/18/2020
DAYS LATE FROM NOD:
21 days
DAYS LATE FROM ORIGINAL DUE DATE:
948 days
ASSESSED LATE FEE: $1050

TYPE OF REPORT: 2018 Tier 2.1 Annual Report
ORIGINAL FILING DATE: May 15, 2019

DATE NOD RECEIVED: 11/17/2020 (personally signed green card)


DATE REPORT FILED: 12/18/2020
DAYS LATE FROM NOD:
21 days
DAYS LATE FROM ORIGINAL DUE DATE:
583 days
ASSESSED LATE FEE: $1050


TYPE OF REPORT: 2019 Tier 2.1 Annual Report
ORIGINAL FILING DATE: May 15, 2020

DATE NOD RECEIVED: 11/17/2020 (personally signed green card)


DATE REPORT FILED: 12/18/2020
DAYS LATE FROM NOD:
21 days
DAYS LATE FROM ORIGINAL DUE DATE:
193 days
ASSESSED LATE FEE: $1050


OUTSTANDING PFD 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:
2017 -Suspend all based on future compliance with the Code of Ethics.
2018 - Suspend all based on future compliance with the Code of Ethics.
2019 - Suspend all based on future compliance with the Code of Ethics.
Assigned Attorney: Tracy Barker
 
 
ATTACHMENTS:
Description:
2021-219- Amended Waiver Requests - Gary Chambers (2)