FPPC Enforcement Decisions, September 2025

FOR IMMEDIATE RELEASE

September 18, 2025

For More Information Contact:

Shery Yang (916) 322-7761

.pdf version of news release

Additional information on each of the enforcement cases listed below can be found in the agenda on the FPPC website at www.fppc.ca.gov. FPPC agendas are distributed and posted on the agency website at least 10 days prior to each monthly meeting.

The web version of the agenda includes links to the stipulations agreed to between the FPPC Enforcement Division and the individuals and organizations subject to the fines, or the default decisions proposed to the Commission. Exhibits in support of the stipulations and proposed default decisions are also available on the website. If you or need further assistance, please contact the FPPC communications office at (916) 322-7761 or press@fppc.ca.gov.

I.  The following are enforcement decisions approved by the Fair Political Practices Commission at its regular monthly meeting held on Thursday, September 18, 2025. Decisions are listed by category and include a brief summary of each case and the total amount of any administrative fine in each case.

Laundered Campaign Contributions

In the Matter of Douglas Treisman and Treisman for Judge 2020; FPPC No. 22/714. Staff: Marissa Corona, Senior Commission Counsel. This matter arose from an audit performed by the Franchise Tax Board’s Political Reform Audit Program. Douglas Treisman was an unsuccessful candidate for Fresno County Superior Court Judge in the March 3, 2020 Primary Election. Treisman for Judge 2020 was Treisman’s candidate-controlled committee. The Committee and Treisman caused Treisman's father to make a campaign contribution in the name of another, in violation of Government Code Section 84301 (1 count). Fine: $4,500.

 

Mass Mailings at Public Expense

In the Matter of City of Hanford; FPPC No. 22/564. Staff: Alex Rose, Senior Commission Counsel and Alethea Perez, Special Investigator. The respondent was represented by Ty Mizote of Griswold LaSalle. The City of Hanford sent prohibited campaign-related mass mailings at public expense, in violation of Government Code Section 89001 and Regulation 18901.1 (1 count); failed to include the proper advertising disclosure on mailers, in violation of Government Code Sections 84502 and 84504.2 (1 count); failed to timely file an independent expenditure committee campaign statement for the period ending June 30, 2022, in violation of Government Code Section 84200, subdivision (b) (1 count); and failed to timely file one 24-Hour Report, in violation of Government Code Section 84204 (1 count). Fine: $18,000.

 

Campaign Late Filer/Reporter

In the Matter of California Voter Project; FPPC No. 19/1386. Staff: Theresa Gilbertson, Senior Commission Counsel and Alethea Perez, Special Investigator. California Voter Project was a general purpose committee. The Committee failed to timely file two 24-Hour Reports, in violation of Government Code Sections 84203 and 84204 (1 count). Further, the Committee failed to timely file a semiannual campaign statement, in violation of Government Code Section 84200 (1 count.) Fine: $6,500.

 

In the Matter of Roseville Secondary Educators Association Political Action Committee, Aaron Weidkamp, and Marie Criste; FPPC No. 24/1017. Staff: Jaleena Evans, Commission Counsel. Roseville Secondary Educators Association Political Action Committee is a county general purpose committee. Aaron Weidkamp previously served as the Committee’s treasurer and Marie Criste is the current treasurer. The Committee and its treasurers failed to timely file two pre-election campaign statements, in violation of Government Code Section 84200.5 (2 counts), failed to timely file four semiannual campaign statements, in violation of Government Code Section 84200 (4 counts), and failed to timely file five 24-Hour Reports, in violation of Government Code Section 84203 (5 counts). Fine: $3,483 (Tiers One and Two).

 

In the Matter of Abundant Housing LA, a non-profit 501(c)(4); FPPC No. 21/500. Staff: Neal Bucknell, Senior Commission Counsel and Lance Hachigian, Supervising Special Investigator. The Respondent is represented by Emily Andrews of Olson Remcho LLP. Abundant Housing LA is a multi-purpose organization that qualified as a local general purpose committee. The Committee failed to timely file a statement of organization to report its date of qualification, in violation of Government Code Sections 84101 and 84222, subdivision (e) (1 count); and failed to timely file a semiannual campaign statement, in violation of Government Code Sections 84200 and 84222, subdivision (e) (1 count). Fine: $502 (Tier One).

 

Advertisements

In the Matter of Edward “Ty” Peabody; FPPC No. 24/641. Staff: Christopher B. Burton, Assistant Chief of Enforcement. Edward “Ty” Peabody, as a former City Councilmember of the City of Indian Wells, failed to include the proper disclosures on a mass electronic mailing, in violation of Government Code Section 84305 (1 count). Fine: $200 (Tier One).

 

Lobbying Reporting

In the Matter of Pebble Beach Caddie Liaison Board and Michael Lehotta; FPPC No. 25/889. Staff: Chance Felkins, Commission Counsel. The respondents were represented by Sara Lang of Bell McAndrews & Hiltachk, LLP. Pebble Beach Caddie Liaison Board is a Lobbyist Employer and was registered to lobby for the 2019-2020 legislative session. Pebble Beach Caddie Liaison Board failed to timely file two lobbyist employer reports, in violation of Government Code Section 86117 (2 counts). Fine: $1,800 (Tier Two).

 

In the Matter of Mars, Incorporated and Peter Rowan; FPPC No. 25/965. Staff: Chance Felkins, Commission Counsel. The respondents were represented by Caroline Kilvein of Political Solution LLC. Mars, Incorporated is a Lobbyist Employer and was registered to lobby for the 2019-2020 legislative session. Mars, Incorporated failed to timely file one lobbyist employer report, in violation of Government Code Section 86117 (1 count). Fine: $533 (Tier One).

 

Statement of Economic Interests Late Filer/Reporter

In the Matter of Carey Klingfus; FPPC No. 21/906. Staff: Neal Bucknell, Senior Commission Counsel and Katelin Angeloni, Special Investigator. Carey Klingfus, as a member of the La Habra Heights City Council, failed to timely report income on the 2020 Annual, 2021 Annual, and Leaving Office Statements of Economic Interest, in violation of Government Code Sections 87203, 87204, and 87207 (3 counts). Fine: $1,800 (Tier Two).

 

In the Matter of Marcus Robinson; FPPC No. 24/381. Staff: Angela J. Brereton, Assistant Chief of Enforcement and Joselyne Soto, Associate Governmental Program Analyst. Marcus Robinson, Planning Commissioner for the City of Montague Planning Commission and current Chairman for the City of Montague Planning Commission, failed to timely file the 2022, 2023 and 2024 Annual Statements of Economic Interests, in violation of Government Code Sections 87200 and 87203 (3 counts). Fine: $800 (Tier One).

 

In the Matter of Steven Mescher; FPPC No. 24/785. Staff: Angela J. Brereton, Assistant Chief of Enforcement and Shaina Elkin, Associate Governmental Program Analyst. Steven Mescher, as Planning Commissioner for the City of Marysville, failed to timely file their Assuming Office, 2022 Annual, 2023 Annual, and Leaving Office Statements of Economic Interest, in violation of Government Code Sections 87202 and 87203 (4 counts). Fine: $600 (Tier One).

 

In the Matter of Stevenson Kiang; FPPC No. 24/1013. Staff: Kristin E. Goulet, Commission Counsel. Stevenson Kiang, an Attorney III for the Department of Financial Protection and Innovation, failed to timely file the 2023 Annual Statement of Economic Interests, in violation of Government Code Section 87300 (1 count). Fine: $200 (Tier One).