You're viewing a free preview.
To see exact numbers, complete analysis, and all the detailed data on this page, we offer a 14-day free trial. You can choose a subscription plan based on your geographic coverage needs.
Armendarez for Supervisor 2020
Candidate
ID: 1419589
Financial Summary
Total Raised
~$XXX,XXX
Total Spent
~$XXX,XXX
Cash on Hand
~$X,XXX
Outstanding Debt
~$XX,XXX
Based on 7 filing periods
• Last filing: January 18, 2022
Filing History
Period | Filed | Contributions | Expenditures | Cash Balance | Debt | |
---|---|---|---|---|---|---|
7/1/21 - 12/31/21 | 1/18/22 | ~$XXX | ~$XXX | ~$X,XXX | ~$XX,XXX | |
10/18/20 - 12/31/20 | 1/23/21 | ~$XX,XXX | ~$XX,XXX | ~$X,XXX | ~$XX,XXX | |
9/20/20 - 10/17/20 | 10/18/20 | ~$XX,XXX | ~$XXX,XXX | ~$XX,XXX | ~$XX,XXX | |
7/1/20 - 9/19/20 | 9/23/20 | ~$XXX,XXX | ~$XXX,XXX | ~$XXX,XXX | ~$XX,XXX | |
2/16/20 - 6/30/20 | 7/29/20 | ~$XXX,XXX | ~$XXX,XXX | ~$XXX,XXX | ~$XX,XXX | |
1/19/20 - 2/15/20 | 2/18/20 | ~$XX,XXX | ~$XX,XXX | ~$XX,XXX | ~$XX,XXX | |
1/1/20 - 1/18/20 | 2/12/20 Amended #1 | ~$XXX | ~$XXX,XXX | ~$XX,XXX | ~$XX,XXX | |
1/1/20 - 1/18/20 | 1/23/20 | ~$XXX | ~$XXX,XXX | ~$XX,XXX | ~$XX,XXX |
No Independent Expenditures
This committee has not made any independent expenditures for or against candidates or ballot measures.
Date | Contributor | Amount | |
---|---|---|---|
10/30/20 |
Orange County Title Company
Anaheim, CA
|
~$X,XXX | |
10/30/20 |
California Real Estate PAC
Los Angeles, CA
|
~$X,XXX | |
10/30/20 |
North American Pallet Association
Fontana, CA
|
~$X,XXX | |
10/30/20 |
Jane Un
Los Angeles, CA
Owner at ABBA Bail Bonds
|
~$X,XXX | |
10/30/20 |
Infrastructure Architects, Inc.
|
~$X,XXX | |
10/29/20 |
California Real Estate PAC
Los Angeles, CA
|
~$X,XXX | |
10/28/20 |
Regina Chapman
San Diego, CA
Owner at Grey Lee Designs
|
~$X,XXX | |
10/27/20 |
Citizens Against Wasteful Spending
Upland, CA
|
~$X,XXX | |
10/27/20 |
Michael Armada
Fontana, CA
Owner at Armada Towing
|
~$X,XXX | |
10/26/20 |
Jeffrey Patty
San Clemente, CA
Principal at Meridian Investment Group, Inc.
|
~$X,XXX | |
10/26/20 |
Desiree Avilla
Irvine, CA
Sales Representative at Tensor ID, Inc.
|
~$X,XXX | |
10/26/20 |
Gerard Kaiser
Exeter, CA
Retired at None
|
~$X,XXX | |
10/26/20 |
Desiree Avilla
Irvine, CA
Sales Representative at Tensor ID, Inc.
|
~$XXX | |
10/24/20 |
Ralph Thrasher
Fontana, CA
Sales Manager at Utility Trailer Sales
|
~$X,XXX | |
10/23/20 |
TSG Fleet Service, LLC
Fontana, CA
|
~$X,XXX | |
10/23/20 |
Lewis Investment Company, LLC
Upland, CA
|
~$X,XXX | |
10/21/20 |
NAOIP IE PAC
Laguna Hills, CA
|
~$X,XXX | |
10/21/20 |
Del Rio Transportation, Inc.
Bloomington, CA
|
~$X,XXX | |
10/21/20 |
Oggi's Fontana
Ontario, CA
|
~$X,XXX | |
10/21/20 |
Mirlan
Huntington Beach, CA
|
~$X,XXX | |
10/21/20 |
Clifford Cummings
San Bernardino, CA
President at Toyota of San Bernardino
|
~$X,XXX | |
10/21/20 |
Royal Collision Center
Fontana, CA
|
~$X,XXX | |
10/9/20 |
Richard Gottlieb
Santa Monica, CA
Real Estate Sales at D & R Investments, LLC
|
~$X,XXX | |
10/7/20 |
Joseluis Ojeda
Rancho Cucamonga, CA
CEO at Cyclone Seven, Inc.
|
~$X,XXX | |
10/5/20 |
OSD Realty Co Inc.
Redlands, CA
|
~$X,XXX |
Date | Recipient | Amount | |
---|---|---|---|
11/2/20 |
Peter Garcia for City Council 2020
|
~$X,XXX | |
11/2/20 |
Joe Armendarez for School Board 2020
|
~$X,XXX |
Form 460 Summary - Jul 01, 2021 to Dec 31, 2021
Contributions Received
Monetary Contributions | ~$XXX |
Loans Received | ~$XXX |
Subtotal Cash Contributions | ~$XXX |
Nonmonetary Contributions | ~$XXX |
Total Contributions Received | ~$XXX |
Expenditures Made
Payments Made | ~$XXX |
Loans Made | ~$XXX |
Subtotal Cash Payments | ~$XXX |
Accrued Expenses (Unpaid Bills) | ~$XXX |
Nonmonetary Adjustments | ~$XXX |
Total Expenditures Made | ~$XXX |
Cash Statement
Beginning Cash Balance | ~$X,XXX |
Cash Receipts | ~$XXX |
Miscellaneous Increases to Cash | ~$XXX |
Cash Payments | ~$XXX |
Ending Cash Balance | ~$X,XXX |
Other Financial Items
Loan Guarantees Received | ~$XXX |
Cash Equivalents | ~$XXX |
Outstanding Debts | ~$XX,XXX |
Filed on January 18, 2022
Form 460 Summary - Oct 18, 2020 to Dec 31, 2020
Contributions Received
Monetary Contributions | ~$XX,XXX |
Loans Received | ~$XX,XXX |
Subtotal Cash Contributions | ~$XX,XXX |
Nonmonetary Contributions | ~$XXX |
Total Contributions Received | ~$XX,XXX |
Expenditures Made
Payments Made | ~$XX,XXX |
Loans Made | ~$XXX |
Subtotal Cash Payments | ~$XX,XXX |
Accrued Expenses (Unpaid Bills) | ~$XXX |
Nonmonetary Adjustments | ~$XXX |
Total Expenditures Made | ~$XX,XXX |
Cash Statement
Beginning Cash Balance | ~$XX,XXX |
Cash Receipts | ~$XX,XXX |
Miscellaneous Increases to Cash | ~$X,XXX |
Cash Payments | ~$XX,XXX |
Ending Cash Balance | ~$X,XXX |
Other Financial Items
Loan Guarantees Received | ~$XXX |
Cash Equivalents | ~$XXX |
Outstanding Debts | ~$XX,XXX |
Filed on January 23, 2021
Form 460 Summary - Sep 20, 2020 to Oct 17, 2020
Contributions Received
Monetary Contributions | ~$XX,XXX |
Loans Received | ~$XXX |
Subtotal Cash Contributions | ~$XX,XXX |
Nonmonetary Contributions | ~$XXX |
Total Contributions Received | ~$XX,XXX |
Expenditures Made
Payments Made | ~$XXX,XXX |
Loans Made | ~$XXX |
Subtotal Cash Payments | ~$XXX,XXX |
Accrued Expenses (Unpaid Bills) | ~$XXX |
Nonmonetary Adjustments | ~$XXX |
Total Expenditures Made | ~$XXX,XXX |
Cash Statement
Beginning Cash Balance | ~$XXX,XXX |
Cash Receipts | ~$XX,XXX |
Miscellaneous Increases to Cash | ~$XXX |
Cash Payments | ~$XXX,XXX |
Ending Cash Balance | ~$XX,XXX |
Other Financial Items
Loan Guarantees Received | ~$XXX |
Cash Equivalents | ~$XXX |
Outstanding Debts | ~$XX,XXX |
Filed on October 18, 2020
Form 460 Summary - Jul 01, 2020 to Sep 19, 2020
Contributions Received
Monetary Contributions | ~$XXX,XXX |
Loans Received | ~$XXX |
Subtotal Cash Contributions | ~$XXX,XXX |
Nonmonetary Contributions | ~$XXX |
Total Contributions Received | ~$XXX,XXX |
Expenditures Made
Payments Made | ~$XXX,XXX |
Loans Made | ~$XXX |
Subtotal Cash Payments | ~$XXX,XXX |
Accrued Expenses (Unpaid Bills) | ~$XXX |
Nonmonetary Adjustments | ~$XXX |
Total Expenditures Made | ~$XXX,XXX |
Cash Statement
Beginning Cash Balance | ~$XXX,XXX |
Cash Receipts | ~$XXX,XXX |
Miscellaneous Increases to Cash | ~$XXX |
Cash Payments | ~$XXX,XXX |
Ending Cash Balance | ~$XXX,XXX |
Other Financial Items
Loan Guarantees Received | ~$XXX |
Cash Equivalents | ~$XXX |
Outstanding Debts | ~$XX,XXX |
Filed on September 23, 2020
Form 460 Summary - Feb 16, 2020 to Jun 30, 2020
Contributions Received
Monetary Contributions | ~$XXX,XXX |
Loans Received | ~$XX,XXX |
Subtotal Cash Contributions | ~$XXX,XXX |
Nonmonetary Contributions | ~$XXX |
Total Contributions Received | ~$XXX,XXX |
Expenditures Made
Payments Made | ~$XXX,XXX |
Loans Made | ~$XXX |
Subtotal Cash Payments | ~$XXX,XXX |
Accrued Expenses (Unpaid Bills) | ~$XXX |
Nonmonetary Adjustments | ~$XXX |
Total Expenditures Made | ~$XXX,XXX |
Cash Statement
Beginning Cash Balance | ~$XX,XXX |
Cash Receipts | ~$XXX,XXX |
Miscellaneous Increases to Cash | ~$XXX |
Cash Payments | ~$XXX,XXX |
Ending Cash Balance | ~$XXX,XXX |
Other Financial Items
Loan Guarantees Received | ~$XXX |
Cash Equivalents | ~$XXX |
Outstanding Debts | ~$XX,XXX |
Filed on July 29, 2020
Form 460 Summary - Jan 19, 2020 to Feb 15, 2020
Contributions Received
Monetary Contributions | ~$XX,XXX |
Loans Received | ~$XXX |
Subtotal Cash Contributions | ~$XX,XXX |
Nonmonetary Contributions | ~$XXX |
Total Contributions Received | ~$XX,XXX |
Expenditures Made
Payments Made | ~$XX,XXX |
Loans Made | ~$XXX |
Subtotal Cash Payments | ~$XX,XXX |
Accrued Expenses (Unpaid Bills) | ~$XXX |
Nonmonetary Adjustments | ~$XXX |
Total Expenditures Made | ~$XX,XXX |
Cash Statement
Beginning Cash Balance | ~$XX,XXX |
Cash Receipts | ~$XX,XXX |
Miscellaneous Increases to Cash | ~$XXX |
Cash Payments | ~$XX,XXX |
Ending Cash Balance | ~$XX,XXX |
Other Financial Items
Loan Guarantees Received | ~$XXX |
Cash Equivalents | ~$XXX |
Outstanding Debts | ~$XX,XXX |
Filed on February 18, 2020
Form 460 Summary - Jan 01, 2020 to Jan 18, 2020 Amendment 1
Contributions Received
Monetary Contributions | ~$XXX |
Loans Received | ~$XXX |
Subtotal Cash Contributions | ~$XXX |
Nonmonetary Contributions | ~$XXX |
Total Contributions Received | ~$XXX |
Expenditures Made
Payments Made | ~$XXX,XXX |
Loans Made | ~$XXX |
Subtotal Cash Payments | ~$XXX,XXX |
Accrued Expenses (Unpaid Bills) | ~$XXX |
Nonmonetary Adjustments | ~$XXX |
Total Expenditures Made | ~$XXX,XXX |
Cash Statement
Beginning Cash Balance | ~$XXX,XXX |
Cash Receipts | ~$XXX |
Miscellaneous Increases to Cash | ~$XXX |
Cash Payments | ~$XXX,XXX |
Ending Cash Balance | ~$XX,XXX |
Other Financial Items
Loan Guarantees Received | ~$XXX |
Cash Equivalents | ~$XXX |
Outstanding Debts | ~$XX,XXX |
Filed on February 12, 2020
Form 460 Summary - Jan 01, 2020 to Jan 18, 2020
Contributions Received
Monetary Contributions | ~$XXX |
Loans Received | ~$XXX |
Subtotal Cash Contributions | ~$XXX |
Nonmonetary Contributions | ~$XXX |
Total Contributions Received | ~$XXX |
Expenditures Made
Payments Made | ~$XXX,XXX |
Loans Made | ~$XXX |
Subtotal Cash Payments | ~$XXX,XXX |
Accrued Expenses (Unpaid Bills) | ~$XXX |
Nonmonetary Adjustments | ~$XXX |
Total Expenditures Made | ~$XXX,XXX |
Cash Statement
Beginning Cash Balance | ~$XXX,XXX |
Cash Receipts | ~$XXX |
Miscellaneous Increases to Cash | ~$XXX |
Cash Payments | ~$XXX,XXX |
Ending Cash Balance | ~$XX,XXX |
Other Financial Items
Loan Guarantees Received | ~$XXX |
Cash Equivalents | ~$XXX |
Outstanding Debts | ~$XX,XXX |
Filed on January 23, 2020
Late Contribution Details
Filing Information
Report Date: | November 3, 2020 |
Contribution Date: | November 2, 2020 |
Amount: | ~$X,XXX |
Contributor Details
Entity Type: | Committee |
Name: | Peter Garcia for City Council 2020 |
Address: | Upland CA 91784 |
Late Contribution Details
Filing Information
Report Date: | November 3, 2020 |
Contribution Date: | November 2, 2020 |
Amount: | ~$X,XXX |
Contributor Details
Entity Type: | Committee |
Name: | Joe Armendarez for School Board 2020 |
Address: | Upland CA 91784 |
Late Contribution Details
Filing Information
Report Date: | October 31, 2020 |
Contribution Date: | October 30, 2020 |
Amount: | ~$X,XXX |
Contributor Details
Entity Type: | Other |
Name: | Orange County Title Company |
Address: | Anaheim CA 92807 |
Late Contribution Details
Filing Information
Report Date: | October 31, 2020 |
Contribution Date: | October 30, 2020 |
Amount: | ~$X,XXX |
Contributor Details
Entity Type: | Committee |
Name: | California Real Estate PAC |
Address: | Los Angeles CA 90071 |
Late Contribution Details
Filing Information
Report Date: | October 31, 2020 |
Contribution Date: | October 30, 2020 |
Amount: | ~$X,XXX |
Contributor Details
Entity Type: | Committee |
Name: | North American Pallet Association |
Address: | Fontana CA 92337 |
Late Contribution Details
Filing Information
Report Date: | October 31, 2020 |
Contribution Date: | October 30, 2020 |
Amount: | ~$X,XXX |
Contributor Details
Entity Type: | Individual |
Name: | Jane Un |
Address: | Los Angeles CA 90014.3295 |
Employment Information
Employment: | Owner at ABBA Bail Bonds |
Late Contribution Details
Filing Information
Report Date: | October 31, 2020 |
Contribution Date: | October 30, 2020 |
Amount: | ~$X,XXX |
Contributor Details
Entity Type: | Other |
Name: | Infrastructure Architects, Inc. |
Address: | Unknown |
Late Contribution Details
Filing Information
Report Date: | October 30, 2020 |
Contribution Date: | October 29, 2020 |
Amount: | ~$X,XXX |
Contributor Details
Entity Type: | Committee |
Name: | California Real Estate PAC |
Address: | Los Angeles CA 90071 |
Late Contribution Details
Filing Information
Report Date: | October 28, 2020 |
Contribution Date: | October 28, 2020 |
Amount: | ~$X,XXX |
Contributor Details
Entity Type: | Individual |
Name: | Regina Chapman |
Address: | San Diego CA 92130 |
Employment Information
Employment: | Owner at Grey Lee Designs |
Late Contribution Details
Filing Information
Report Date: | October 27, 2020 |
Contribution Date: | October 27, 2020 |
Amount: | ~$X,XXX |
Contributor Details
Entity Type: | Committee |
Name: | Citizens Against Wasteful Spending |
Address: | Upland CA 91784 |
Late Contribution Details
Filing Information
Report Date: | October 27, 2020 |
Contribution Date: | October 27, 2020 |
Amount: | ~$X,XXX |
Contributor Details
Entity Type: | Individual |
Name: | Michael Armada |
Address: | Fontana CA 92335 |
Employment Information
Employment: | Owner at Armada Towing |
Late Contribution Details
Filing Information
Report Date: | October 27, 2020 |
Contribution Date: | October 26, 2020 |
Amount: | ~$X,XXX |
Contributor Details
Entity Type: | Individual |
Name: | Jeffrey Patty |
Address: | San Clemente CA 92672 |
Employment Information
Employment: | Principal at Meridian Investment Group, Inc. |
Late Contribution Details
Filing Information
Report Date: | October 26, 2020 |
Contribution Date: | October 26, 2020 |
Amount: | ~$X,XXX |
Contributor Details
Entity Type: | Individual |
Name: | Desiree Avilla |
Address: | Irvine CA 92618 |
Employment Information
Employment: | Sales Representative at Tensor ID, Inc. |
Late Contribution Details
Filing Information
Report Date: | October 26, 2020 |
Contribution Date: | October 26, 2020 |
Amount: | ~$X,XXX |
Contributor Details
Entity Type: | Individual |
Name: | Gerard Kaiser |
Address: | Exeter CA 93221 |
Employment Information
Employment: | Retired at None |
Late Contribution Details
Filing Information
Report Date: | October 26, 2020 |
Contribution Date: | October 26, 2020 |
Amount: | ~$XXX |
Contributor Details
Entity Type: | Individual |
Name: | Desiree Avilla |
Address: | Irvine CA 92618 |
Employment Information
Employment: | Sales Representative at Tensor ID, Inc. |
Late Contribution Details
Filing Information
Report Date: | October 24, 2020 |
Contribution Date: | October 24, 2020 |
Amount: | ~$X,XXX |
Contributor Details
Entity Type: | Individual |
Name: | Ralph Thrasher |
Address: | Fontana CA 92336-3135 |
Employment Information
Employment: | Sales Manager at Utility Trailer Sales |
Late Contribution Details
Filing Information
Report Date: | October 24, 2020 |
Contribution Date: | October 23, 2020 |
Amount: | ~$X,XXX |
Contributor Details
Entity Type: | Other |
Name: | TSG Fleet Service, LLC |
Address: | Fontana CA 92337 |
Late Contribution Details
Filing Information
Report Date: | October 24, 2020 |
Contribution Date: | October 23, 2020 |
Amount: | ~$X,XXX |
Contributor Details
Entity Type: | Other |
Name: | Lewis Investment Company, LLC |
Address: | Upland CA 91786 |
Late Contribution Details
Filing Information
Report Date: | October 22, 2020 |
Contribution Date: | October 21, 2020 |
Amount: | ~$X,XXX |
Contributor Details
Entity Type: | Committee |
Name: | NAOIP IE PAC |
Address: | Laguna Hills CA 92653 |
Late Contribution Details
Filing Information
Report Date: | October 22, 2020 |
Contribution Date: | October 21, 2020 |
Amount: | ~$X,XXX |
Contributor Details
Entity Type: | Other |
Name: | Del Rio Transportation, Inc. |
Address: | Bloomington CA 92316-2506 |
Late Contribution Details
Filing Information
Report Date: | October 22, 2020 |
Contribution Date: | October 21, 2020 |
Amount: | ~$X,XXX |
Contributor Details
Entity Type: | Other |
Name: | Oggi's Fontana |
Address: | Ontario CA 91764-4990 |
Late Contribution Details
Filing Information
Report Date: | October 22, 2020 |
Contribution Date: | October 21, 2020 |
Amount: | ~$X,XXX |
Contributor Details
Entity Type: | Other |
Name: | Mirlan |
Address: | Huntington Beach CA 92649 |
Late Contribution Details
Filing Information
Report Date: | October 22, 2020 |
Contribution Date: | October 21, 2020 |
Amount: | ~$X,XXX |
Contributor Details
Entity Type: | Individual |
Name: | Clifford Cummings |
Address: | San Bernardino CA 92404 |
Employment Information
Employment: | President at Toyota of San Bernardino |
Late Contribution Details
Filing Information
Report Date: | October 22, 2020 |
Contribution Date: | October 21, 2020 |
Amount: | ~$X,XXX |
Contributor Details
Entity Type: | Other |
Name: | Royal Collision Center |
Address: | Fontana CA 92335 |
Late Contribution Details
Filing Information
Report Date: | October 9, 2020 |
Contribution Date: | October 9, 2020 |
Amount: | ~$X,XXX |
Contributor Details
Entity Type: | Individual |
Name: | Richard Gottlieb |
Address: | Santa Monica CA 90403 |
Employment Information
Employment: | Real Estate Sales at D & R Investments, LLC |
Late Contribution Details
Filing Information
Report Date: | October 8, 2020 |
Contribution Date: | October 7, 2020 |
Amount: | ~$X,XXX |
Contributor Details
Entity Type: | Individual |
Name: | Joseluis Ojeda |
Address: | Rancho Cucamonga CA 91739 |
Employment Information
Employment: | CEO at Cyclone Seven, Inc. |
Late Contribution Details
Filing Information
Report Date: | October 5, 2020 |
Contribution Date: | October 5, 2020 |
Amount: | ~$X,XXX |
Contributor Details
Entity Type: | Other |
Name: | OSD Realty Co Inc. |
Address: | Redlands CA 92373-5235 |
Late Contribution Details
Filing Information
Report Date: | October 6, 2020 |
Contribution Date: | October 5, 2020 |
Amount: | ~$X,XXX |
Contributor Details
Entity Type: | Committee |
Name: | Hagman for Supervisor 2022 |
Address: | Santa Ana CA 92704-7426 |
Late Contribution Details
Filing Information
Report Date: | October 1, 2020 |
Contribution Date: | September 30, 2020 |
Amount: | ~$X,XXX |
Contributor Details
Entity Type: | Committee |
Name: | Jay Obernolte for Assembly 2020 |
Address: | West Sacramento CA 95691 |
Late Contribution Details
Filing Information
Report Date: | September 29, 2020 |
Contribution Date: | September 29, 2020 |
Amount: | ~$X,XXX |
Contributor Details
Entity Type: | Individual |
Name: | Greg Stefflre |
Address: | Fontana CA 92335 |
Employment Information
Employment: | Owner at Rail Delivery Services, Inc. |
Late Contribution Details
Filing Information
Report Date: | September 25, 2020 |
Contribution Date: | September 24, 2020 |
Amount: | ~$X,XXX |
Contributor Details
Entity Type: | Individual |
Name: | Matthew Jordan |
Address: | Redlands CA 92374 |
Employment Information
Employment: | Financial Planner at Financial Management Network |
Late Contribution Details
Filing Information
Report Date: | September 22, 2020 |
Contribution Date: | September 22, 2020 |
Amount: | ~$X,XXX |
Contributor Details
Entity Type: | Individual |
Name: | Paul Hofer |
Address: | Ontario CA 91761 |
Employment Information
Employment: | Owner at Hofer Ranch |
Late Contribution Details
Filing Information
Report Date: | September 22, 2020 |
Contribution Date: | September 19, 2020 |
Amount: | ~$X,XXX |
Contributor Details
Entity Type: | Individual |
Name: | Lena Cothran |
Address: | Fontana CA 92335 |
Employment Information
Employment: | None at Retired |
Late Contribution Details
Filing Information
Report Date: | September 22, 2020 |
Contribution Date: | September 19, 2020 |
Amount: | ~$X,XXX |
Contributor Details
Entity Type: | Other |
Name: | MGR Property Management, Inc. |
Address: | Ontario CA 91764 |
Late Contribution Details
Filing Information
Report Date: | September 22, 2020 |
Contribution Date: | September 19, 2020 |
Amount: | ~$X,XXX |
Contributor Details
Entity Type: | Committee |
Name: | Inland Empire Business Alliance |
Address: | Upland CA 91784 |
Late Contribution Details
Filing Information
Report Date: | September 22, 2020 |
Contribution Date: | September 19, 2020 |
Amount: | ~$X,XXX |
Contributor Details
Entity Type: | Committee |
Name: | Inland Empire Business Alliance |
Address: | Upland CA 91784 |
Late Contribution Details
Filing Information
Report Date: | September 22, 2020 |
Contribution Date: | September 19, 2020 |
Amount: | ~$X,XXX |
Contributor Details
Entity Type: | Individual |
Name: | Lena Cothran |
Address: | Fontana CA 92335 |
Employment Information
Employment: | None at Retired |
Late Contribution Details
Filing Information
Report Date: | September 19, 2020 |
Contribution Date: | September 18, 2020 |
Amount: | ~$X,XXX |
Contributor Details
Entity Type: | Other |
Name: | Cruisin' Along LLC |
Address: | Rancho Cucamonga CA 91739 |
Late Contribution Details
Filing Information
Report Date: | September 19, 2020 |
Contribution Date: | September 18, 2020 |
Amount: | ~$X,XXX |
Contributor Details
Entity Type: | Individual |
Name: | Julie Avilla |
Address: | Irvine CA 92620 |
Employment Information
Employment: | Customer Specialist at Alcon |
Late Contribution Details
Filing Information
Report Date: | September 19, 2020 |
Contribution Date: | September 18, 2020 |
Amount: | ~$X,XXX |
Contributor Details
Entity Type: | Individual |
Name: | James Previti |
Address: | Ontario CA 91764 |
Employment Information
Employment: | CEO at Frontier Homes |
Late Contribution Details
Filing Information
Report Date: | September 19, 2020 |
Contribution Date: | September 18, 2020 |
Amount: | ~$X,XXX |
Contributor Details
Entity Type: | Individual |
Name: | Leslie Meserve |
Address: | Newport Beach CA 92660 |
Employment Information
Employment: | Doctor at Hoag Hospital |
Late Contribution Details
Filing Information
Report Date: | September 19, 2020 |
Contribution Date: | September 18, 2020 |
Amount: | ~$X,XXX |
Contributor Details
Entity Type: | Individual |
Name: | Patrick Charriou |
Address: | Newport Beach CA 92660 |
Employment Information
Employment: | Managing Partner at Sage Investco |
Late Contribution Details
Filing Information
Report Date: | September 19, 2020 |
Contribution Date: | September 18, 2020 |
Amount: | ~$X,XXX |
Contributor Details
Entity Type: | Committee |
Name: | Grow Elect Restricted Use |
Address: | Laguna Niguel CA 92677 |
Late Contribution Details
Filing Information
Report Date: | September 17, 2020 |
Contribution Date: | September 17, 2020 |
Amount: | ~$X,XXX |
Contributor Details
Entity Type: | Other |
Name: | Southern California Edison |
Address: | Rosemead CA 91770 |
Late Contribution Details
Filing Information
Report Date: | September 17, 2020 |
Contribution Date: | September 17, 2020 |
Amount: | ~$X,XXX |
Contributor Details
Entity Type: | Other |
Name: | Dalton Trucking, Inc. |
Address: | Fontana CA 92335-2998 |
Late Contribution Details
Filing Information
Report Date: | September 17, 2020 |
Contribution Date: | September 17, 2020 |
Amount: | ~$X,XXX |
Contributor Details
Entity Type: | Individual |
Name: | Gerardo Herrera |
Address: | Fontana CA 923335 |
Employment Information
Employment: | Owner at Sonora Tire Route 66, Inc |
Late Contribution Details
Filing Information
Report Date: | September 17, 2020 |
Contribution Date: | September 17, 2020 |
Amount: | ~$X,XXX |
Contributor Details
Entity Type: | Other |
Name: | Valley Obstetrics & Gynecology Medical Group, Inc. |
Address: | Colton CA 92324 |
Late Contribution Details
Filing Information
Report Date: | September 15, 2020 |
Contribution Date: | September 15, 2020 |
Amount: | ~$X,XXX |
Contributor Details
Entity Type: | Individual |
Name: | Clifford Cummings |
Address: | San Bernardino CA 92404 |
Employment Information
Employment: | President at Toyota of San Bernardino |
Late Contribution Details
Filing Information
Report Date: | September 15, 2020 |
Contribution Date: | September 14, 2020 |
Amount: | ~$X,XXX |
Contributor Details
Entity Type: | Individual |
Name: | William Sterling |
Address: | Rancho Cucamonga CA 91730 |
Employment Information
Employment: | President/CEO at BCM Group, Inc. |
Late Contribution Details
Filing Information
Report Date: | September 10, 2020 |
Contribution Date: | September 9, 2020 |
Amount: | ~$X,XXX |
Contributor Details
Entity Type: | Individual |
Name: | Xavier Ortiz |
Address: | Los Angeles CA 90046 |
Employment Information
Employment: | President at Think X Enterprises, LLC |
Late Contribution Details
Filing Information
Report Date: | September 8, 2020 |
Contribution Date: | September 8, 2020 |
Amount: | ~$X,XXX |
Contributor Details
Entity Type: | Individual |
Name: | Nasser Mustaf |
Address: | Huntington Beach CA 92646 |
Employment Information
Employment: | Owner at NGM Enterprises, Inc. |
Late Contribution Details
Filing Information
Report Date: | September 8, 2020 |
Contribution Date: | September 8, 2020 |
Amount: | ~$X,XXX |
Contributor Details
Entity Type: | Other |
Name: | UCR Group, LLC |
Address: | Redlands CA 92373 |
Late Contribution Details
Filing Information
Report Date: | September 8, 2020 |
Contribution Date: | September 8, 2020 |
Amount: | ~$X,XXX |
Contributor Details
Entity Type: | Other |
Name: | Burrtec Waste Industries, Inc. |
Address: | Fontana CA 92335 |
Late Contribution Details
Filing Information
Report Date: | September 8, 2020 |
Contribution Date: | September 8, 2020 |
Amount: | ~$X,XXX |
Contributor Details
Entity Type: | Individual |
Name: | Hamed Monshizadeh |
Address: | Tustin CA 92780 |
Employment Information
Employment: | Retired at None |
Late Contribution Details
Filing Information
Report Date: | September 9, 2020 |
Contribution Date: | September 8, 2020 |
Amount: | ~$X,XXX |
Contributor Details
Entity Type: | Other |
Name: | Northgate Gonzalez LLC |
Address: | Anaheim CA 92801 |
Late Contribution Details
Filing Information
Report Date: | September 8, 2020 |
Contribution Date: | September 8, 2020 |
Amount: | ~$X,XXX |
Contributor Details
Entity Type: | Individual |
Name: | Jessica Farooqi |
Address: | Rancho Cucamonga CA 91730-5796 |
Employment Information
Employment: | Homemaker at None |
Late Contribution Details
Filing Information
Report Date: | September 8, 2020 |
Contribution Date: | September 8, 2020 |
Amount: | ~$X,XXX |
Contributor Details
Entity Type: | Other |
Name: | Allard Engineering, Inc. |
Address: | Fontana CA 92335 |
Late Contribution Details
Filing Information
Report Date: | September 4, 2020 |
Contribution Date: | September 3, 2020 |
Amount: | ~$X,XXX |
Contributor Details
Entity Type: | Other |
Name: | CMG Capital Holdings LLC |
Address: | Fontana CA 92335 |
Late Contribution Details
Filing Information
Report Date: | September 8, 2020 |
Contribution Date: | September 3, 2020 |
Amount: | ~$X,XXX |
Contributor Details
Entity Type: | Other |
Name: | Beyond International LLC |
Address: | Chino CA 91710 |
Late Contribution Details
Filing Information
Report Date: | September 4, 2020 |
Contribution Date: | September 3, 2020 |
Amount: | ~$X,XXX |
Contributor Details
Entity Type: | Other |
Name: | AMS Paving |
Address: | Fontana CA 92337 |
Late Contribution Details
Filing Information
Report Date: | September 4, 2020 |
Contribution Date: | September 3, 2020 |
Amount: | ~$X,XXX |
Contributor Details
Entity Type: | Other |
Name: | H & M Oil, Inc. |
Address: | San Bernardino CA 92410 |
Late Contribution Details
Filing Information
Report Date: | September 4, 2020 |
Contribution Date: | September 3, 2020 |
Amount: | ~$X,XXX |
Contributor Details
Entity Type: | Other |
Name: | Lewis Investment Company, LLC |
Address: | Upland CA 91786 |
Late Contribution Details
Filing Information
Report Date: | September 4, 2020 |
Contribution Date: | September 3, 2020 |
Amount: | ~$X,XXX |
Contributor Details
Entity Type: | Other |
Name: | Union Pacific |
Address: | Fullerton CA 92632 |
Late Contribution Details
Filing Information
Report Date: | September 4, 2020 |
Contribution Date: | September 3, 2020 |
Amount: | ~$X,XXX |
Contributor Details
Entity Type: | Other |
Name: | Centene Management Company LLC |
Address: | St Louis MO 63105 |
Late Contribution Details
Filing Information
Report Date: | August 27, 2020 |
Contribution Date: | August 27, 2020 |
Amount: | ~$X,XXX |
Contributor Details
Entity Type: | Individual |
Name: | Greg Bogh |
Address: | Yucaipa CA 92399 |
Employment Information
Employment: | Mayor at City of Yucaipa |
Late Contribution Details
Filing Information
Report Date: | August 28, 2020 |
Contribution Date: | August 27, 2020 |
Amount: | ~$X,XXX |
Contributor Details
Entity Type: | Other |
Name: | QMG Services |
Address: | Ontario CA 91761 |
Late Contribution Details
Filing Information
Report Date: | August 17, 2020 |
Contribution Date: | August 17, 2020 |
Amount: | ~$X,XXX |
Contributor Details
Entity Type: | Individual |
Name: | Patrick Charriou |
Address: | Newport Beach CA 92660 |
Employment Information
Employment: | Managing Partner at Sage Investco |
Late Contribution Details
Filing Information
Report Date: | August 14, 2020 |
Contribution Date: | August 13, 2020 |
Amount: | ~$X,XXX |
Contributor Details
Entity Type: | Other |
Name: | AMR HOLDCO, INC |
Address: | Greenwood Village CO 80111 |
Late Contribution Details
Filing Information
Report Date: | August 6, 2020 |
Contribution Date: | August 6, 2020 |
Amount: | ~$X,XXX |
Contributor Details
Entity Type: | Individual |
Name: | Michael Armada |
Address: | Fontana CA 92335 |
Employment Information
Employment: | Owner at Armada Towing |
Late Contribution Details
Filing Information
Report Date: | February 27, 2020 |
Contribution Date: | February 27, 2020 |
Amount: | ~$XX,XXX |
Contributor Details
Entity Type: | Individual |
Name: | Jesse Armendarez |
Address: | Fontana CA 92335 |
Employment Information
Employment: | Realtor at Sierra Realty |
Late Contribution Details
Filing Information
Report Date: | February 19, 2020 |
Contribution Date: | February 18, 2020 |
Amount: | ~$X,XXX |
Contributor Details
Entity Type: | Other |
Name: | Fleet Yards Inc. |
Address: | Newport Beach CA 92663 |
Late Contribution Details
Filing Information
Report Date: | February 18, 2020 |
Contribution Date: | February 17, 2020 |
Amount: | ~$X,XXX |
Contributor Details
Entity Type: | Other |
Name: | Capitalist Masters Group, LLC |
Address: | Fontana CA 92335 |
Late Contribution Details
Filing Information
Report Date: | February 18, 2020 |
Contribution Date: | February 17, 2020 |
Amount: | ~$X,XXX |
Contributor Details
Entity Type: | Other |
Name: | Oggi's Fontana |
Address: | Ontario CA 91764-4990 |
Late Contribution Details
Filing Information
Report Date: | February 16, 2020 |
Contribution Date: | February 16, 2020 |
Amount: | ~$X,XXX |
Contributor Details
Entity Type: | Other |
Name: | California Steel Industries, Inc. |
Address: | Fontana CA 92335 |
Late Contribution Details
Filing Information
Report Date: | February 4, 2020 |
Contribution Date: | February 4, 2020 |
Amount: | ~$X,XXX |
Contributor Details
Entity Type: | Other |
Name: | Inland Senior Development LLC |
Address: | Irvine CA 92618 |
Late Contribution Details
Filing Information
Report Date: | February 3, 2020 |
Contribution Date: | February 3, 2020 |
Amount: | ~$X,XXX |
Contributor Details
Entity Type: | Individual |
Name: | Shina Park |
Address: | Fontana CA 92316 |
Employment Information
Employment: | Self-employed at Bel Air Swap Meet, Inc. |
Late Contribution Details
Filing Information
Report Date: | January 30, 2020 |
Contribution Date: | January 30, 2020 |
Amount: | ~$X,XXX |
Contributor Details
Entity Type: | Individual |
Name: | Travis Parke |
Address: | Fontana CA 92337 |
Employment Information
Employment: | Owner at California Recyclers |
Late Contribution Details
Filing Information
Report Date: | January 28, 2020 |
Contribution Date: | January 28, 2020 |
Amount: | ~$X,XXX |
Contributor Details
Entity Type: | Other |
Name: | Waste Solutions LLC |
Address: | Murrieta CA 92562 |
Late Contribution Details
Filing Information
Report Date: | January 28, 2020 |
Contribution Date: | January 28, 2020 |
Amount: | ~$X,XXX |
Contributor Details
Entity Type: | Other |
Name: | The Hilldale Group |
Address: | Murrieta CA 92562 |
Late Contribution Details
Filing Information
Report Date: | January 28, 2020 |
Contribution Date: | January 28, 2020 |
Amount: | ~$X,XXX |
Contributor Details
Entity Type: | Individual |
Name: | Michael Armada |
Address: | Fontana CA 92335 |
Employment Information
Employment: | Owner at Armada Towing |
Late Contribution Details
Filing Information
Report Date: | January 28, 2020 |
Contribution Date: | January 28, 2020 |
Amount: | ~$X,XXX |
Contributor Details
Entity Type: | Individual |
Name: | Reggie King |
Address: | Rancho Cucamonga CA 91730 |
Employment Information
Employment: | Retired at None |
Late Contribution Details
Filing Information
Report Date: | January 28, 2020 |
Contribution Date: | January 28, 2020 |
Amount: | ~$X,XXX |
Contributor Details
Entity Type: | Other |
Name: | Lewis Investment Company, LLC |
Address: | Upland CA 91786 |
Late Contribution Details
Filing Information
Report Date: | January 22, 2020 |
Contribution Date: | January 22, 2020 |
Amount: | ~$X,XXX |
Contributor Details
Entity Type: | Individual |
Name: | Adham Abdulla |
Address: | Oak Hills CA 92344-0777 |
Employment Information
Employment: | Retired at None |
Late Contribution Details
Filing Information
Report Date: | January 22, 2020 |
Contribution Date: | January 22, 2020 |
Amount: | ~$X,XXX |
Contributor Details
Entity Type: | Individual |
Name: | Carl Noecker |
Address: | Newport Beach CA 926635626 |
Employment Information
Employment: | Retired at None |
Late Contribution Details
Filing Information
Report Date: | January 22, 2020 |
Contribution Date: | January 22, 2020 |
Amount: | ~$X,XXX |
Contributor Details
Entity Type: | Other |
Name: | Dalton Trucking, Inc. |
Address: | Fontana CA 92335-2998 |