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.
Ron Sullivan for Eastern Municipal Water District(EMWD) Director 2020
Candidate
ID: 1265988
Financial Summary
Total Raised
~$XX,XXX
Total Spent
~$XX,XXX
Cash on Hand
~$XXX
Outstanding Debt
~$XXX
Based on 4 filing periods
• Last filing: December 10, 2020
Filing History
Period | Filed | Contributions | Expenditures | Cash Balance | Debt | |
---|---|---|---|---|---|---|
10/18/20 - 12/21/20 | 12/10/20 | ~$XXX | ~$XX,XXX | ~$XXX | ~$XXX | |
9/20/20 - 10/17/20 | 10/19/20 | ~$XXX | ~$X,XXX | ~$XX,XXX | ~$XXX | |
7/1/20 - 9/19/20 | 9/22/20 | ~$XX,XXX | ~$XX,XXX | ~$XX,XXX | ~$XXX | |
1/1/20 - 6/30/20 | 7/1/20 | ~$XX,XXX | ~$X,XXX | ~$XX,XXX | ~$XXX |
No Independent Expenditures
This committee has not made any independent expenditures for or against candidates or ballot measures.
Date | Contributor | Amount | |
---|---|---|---|
1/27/20 |
CT CAPITAL, LLC
Newport Beach, CA
|
~$XXX | |
1/27/20 |
CTHT HOMES, LLC
Newport Beach, CA
|
~$XXX | |
1/27/20 |
DESERT-CANDLE, LP
Newport Beach, CA
|
~$XXX | |
1/27/20 |
LCTH INVESTMENT, LP
Newport Beach, CA
|
~$XXX | |
1/27/20 |
MAGNOLIA, L.P.
Newport Beach, CA
|
~$XXX | |
1/27/20 |
MEF HOMES, LLC
Newport Beach, CA
|
~$XXX | |
1/27/20 |
MELROSE HOMES, LLC
Newport Beach, CA
|
~$XXX | |
1/27/20 |
MOORPARK HOMES, LLC
Newport Beach, CA
|
~$XXX | |
1/27/20 |
MV HOMES, LLC
Newport Beach, CA
|
~$XXX | |
1/27/20 |
PACIFIC COMMUNITIES BUILDERS, INC.
Newport Beach, CA
|
~$XXX | |
1/27/20 |
PERRIS HOMES, LLC
Newport Beach, CA
|
~$XXX | |
1/27/20 |
PINEHURST, LLC
Newport Beach, CA
|
~$XXX | |
1/27/20 |
RVONE HOMES, LLC
Newport Beach, CA
|
~$XXX | |
1/27/20 |
TORRANCE HOMES, LLC
Newport Beach, CA
|
~$XXX | |
1/27/20 |
NELSON CHUNG
Newport Beach, CA
PRESIDENT at PACIFIC COMMUNITIES
|
~$XXX | |
1/27/20 |
VICTORY HOMES, LLC
Newport Beach, CA
|
~$XXX | |
1/27/20 |
NELSON CHUNG
Newport Beach, CA
PRESIDENT at PACIFIC COMMUNITIES
|
~$XXX | |
1/27/20 |
NELSON CHUNG
Newport Beach, CA
PRESIDENT at PACIFIC COMMUNITIES
|
~$XXX | |
1/27/20 |
NELSON CHUNG
Newport Beach, CA
PRESIDENT at PACIFIC COMMUNITIES
|
~$XXX |
No Late Contributions Given
This committee has not given any late contributions (Form 497P2).
Form 460 Summary - Oct 18, 2020 to Dec 21, 2020
Contributions Received
Monetary Contributions | ~$XXX |
Loans Received | ~$XXX |
Subtotal Cash Contributions | ~$XXX |
Nonmonetary Contributions | ~$XXX |
Total Contributions Received | ~$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 | ~$XX,XXX |
Cash Receipts | ~$XXX |
Miscellaneous Increases to Cash | ~$XXX |
Cash Payments | ~$XX,XXX |
Ending Cash Balance | ~$XXX |
Other Financial Items
Loan Guarantees Received | ~$XXX |
Cash Equivalents | ~$XXX |
Outstanding Debts | ~$XXX |
Filed on December 10, 2020
Form 460 Summary - Sep 20, 2020 to Oct 17, 2020
Contributions Received
Monetary Contributions | ~$XXX |
Loans Received | ~$XXX |
Subtotal Cash Contributions | ~$XXX |
Nonmonetary Contributions | ~$XXX |
Total Contributions Received | ~$XXX |
Expenditures Made
Payments Made | ~$X,XXX |
Loans Made | ~$XXX |
Subtotal Cash Payments | ~$X,XXX |
Accrued Expenses (Unpaid Bills) | ~$XXX |
Nonmonetary Adjustments | ~$XXX |
Total Expenditures Made | ~$X,XXX |
Cash Statement
Beginning Cash Balance | ~$XX,XXX |
Cash Receipts | ~$XXX |
Miscellaneous Increases to Cash | ~$XXX |
Cash Payments | ~$X,XXX |
Ending Cash Balance | ~$XX,XXX |
Other Financial Items
Loan Guarantees Received | ~$XXX |
Cash Equivalents | ~$XXX |
Outstanding Debts | ~$XXX |
Filed on October 19, 2020
Form 460 Summary - Jul 01, 2020 to Sep 19, 2020
Contributions Received
Monetary Contributions | ~$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 | ~$XXX |
Outstanding Debts | ~$XXX |
Filed on September 22, 2020
Form 460 Summary - Jan 01, 2020 to Jun 30, 2020
Contributions Received
Monetary Contributions | ~$XX,XXX |
Loans Received | ~$XXX |
Subtotal Cash Contributions | ~$XX,XXX |
Nonmonetary Contributions | ~$XXX |
Total Contributions Received | ~$XX,XXX |
Expenditures Made
Payments Made | ~$X,XXX |
Loans Made | ~$XXX |
Subtotal Cash Payments | ~$X,XXX |
Accrued Expenses (Unpaid Bills) | ~$XXX |
Nonmonetary Adjustments | ~$XXX |
Total Expenditures Made | ~$X,XXX |
Cash Statement
Beginning Cash Balance | ~$XX,XXX |
Cash Receipts | ~$XX,XXX |
Miscellaneous Increases to Cash | ~$XXX |
Cash Payments | ~$X,XXX |
Ending Cash Balance | ~$XX,XXX |
Other Financial Items
Loan Guarantees Received | ~$XXX |
Cash Equivalents | ~$XXX |
Outstanding Debts | ~$XXX |
Filed on July 1, 2020
Late Contribution Details
Filing Information
Report Date: | August 13, 2020 |
Contribution Date: | August 12, 2020 |
Amount: | ~$X,XXX |
Contributor Details
Entity Type: | Other |
Name: | PULTEGROUP |
Address: | Atlanta GA 30326 |
Late Contribution Details
Filing Information
Report Date: | August 5, 2020 |
Contribution Date: | August 4, 2020 |
Amount: | ~$X,XXX |
Contributor Details
Entity Type: | Other |
Name: | PARKCREST PROPERTIES, INC. |
Address: | Ontario CA 91761 |
Late Contribution Details
Filing Information
Report Date: | August 6, 2020 |
Contribution Date: | August 3, 2020 |
Amount: | ~$X,XXX |
Contributor Details
Entity Type: | Other |
Name: | MAJESTIC REALTY CO. |
Address: | City of Industry CA 91746 |
Late Contribution Details
Filing Information
Report Date: | July 16, 2020 |
Contribution Date: | July 10, 2020 |
Amount: | ~$X,XXX |
Contributor Details
Entity Type: | Committee |
Name: | CAROLLO ENGINEERS, INC. PAC |
Address: | Costa Mesa CA 92626 |
Late Contribution Details
Filing Information
Report Date: | January 28, 2020 |
Contribution Date: | January 27, 2020 |
Amount: | ~$XXX |
Contributor Details
Entity Type: | Individual |
Name: | NELSON CHUNG |
Address: | Newport Beach CA 92660 |
Employment Information
Employment: | PRESIDENT at PACIFIC COMMUNITIES |
Late Contribution Details
Filing Information
Report Date: | January 28, 2020 |
Contribution Date: | January 27, 2020 |
Amount: | ~$XXX |
Contributor Details
Entity Type: | Individual |
Name: | NELSON CHUNG |
Address: | Newport Beach CA 92660 |
Employment Information
Employment: | PRESIDENT at PACIFIC COMMUNITIES |
Late Contribution Details
Filing Information
Report Date: | January 28, 2020 |
Contribution Date: | January 27, 2020 |
Amount: | ~$XXX |
Contributor Details
Entity Type: | Individual |
Name: | NELSON CHUNG |
Address: | Newport Beach CA 92660 |
Employment Information
Employment: | PRESIDENT at PACIFIC COMMUNITIES |
Late Contribution Details
Filing Information
Report Date: | January 28, 2020 |
Contribution Date: | January 27, 2020 |
Amount: | ~$XXX |
Contributor Details
Entity Type: | Individual |
Name: | NELSON CHUNG |
Address: | Newport Beach CA 92660 |
Employment Information
Employment: | PRESIDENT at PACIFIC COMMUNITIES |
Late Contribution Details
Filing Information
Report Date: | January 28, 2020 |
Contribution Date: | January 27, 2020 |
Amount: | ~$XXX |
Contributor Details
Entity Type: | Individual |
Name: | NELSON CHUNG |
Address: | Newport Beach CA 92660 |
Employment Information
Employment: | PRESIDENT at PACIFIC COMMUNITIES |
Late Contribution Details
Filing Information
Report Date: | January 28, 2020 |
Contribution Date: | January 27, 2020 |
Amount: | ~$XXX |
Contributor Details
Entity Type: | Individual |
Name: | NELSON CHUNG |
Address: | Newport Beach CA 92660 |
Employment Information
Employment: | PRESIDENT at PACIFIC COMMUNITIES |
Late Contribution Details
Filing Information
Report Date: | January 28, 2020 |
Contribution Date: | January 27, 2020 |
Amount: | ~$XXX |
Contributor Details
Entity Type: | Individual |
Name: | NELSON CHUNG |
Address: | Newport Beach CA 92660 |
Employment Information
Employment: | PRESIDENT at PACIFIC COMMUNITIES |
Late Contribution Details
Filing Information
Report Date: | January 28, 2020 |
Contribution Date: | January 27, 2020 |
Amount: | ~$XXX |
Contributor Details
Entity Type: | Individual |
Name: | NELSON CHUNG |
Address: | Newport Beach CA 92660 |
Employment Information
Employment: | PRESIDENT at PACIFIC COMMUNITIES |
Late Contribution Details
Filing Information
Report Date: | January 28, 2020 |
Contribution Date: | January 27, 2020 |
Amount: | ~$XXX |
Contributor Details
Entity Type: | Individual |
Name: | NELSON CHUNG |
Address: | Newport Beach CA 92660 |
Employment Information
Employment: | PRESIDENT at PACIFIC COMMUNITIES |
Late Contribution Details
Filing Information
Report Date: | January 28, 2020 |
Contribution Date: | January 27, 2020 |
Amount: | ~$XXX |
Contributor Details
Entity Type: | Individual |
Name: | NELSON CHUNG |
Address: | Newport Beach CA 92660 |
Employment Information
Employment: | PRESIDENT at PACIFIC COMMUNITIES |
Late Contribution Details
Filing Information
Report Date: | January 28, 2020 |
Contribution Date: | January 27, 2020 |
Amount: | ~$XXX |
Contributor Details
Entity Type: | Individual |
Name: | NELSON CHUNG |
Address: | Newport Beach CA 92660 |
Employment Information
Employment: | PRESIDENT at PACIFIC COMMUNITIES |
Late Contribution Details
Filing Information
Report Date: | January 28, 2020 |
Contribution Date: | January 27, 2020 |
Amount: | ~$XXX |
Contributor Details
Entity Type: | Individual |
Name: | NELSON CHUNG |
Address: | Newport Beach CA 92660 |
Employment Information
Employment: | PRESIDENT at PACIFIC COMMUNITIES |
Late Contribution Details
Filing Information
Report Date: | January 28, 2020 |
Contribution Date: | January 27, 2020 |
Amount: | ~$XXX |
Contributor Details
Entity Type: | Individual |
Name: | NELSON CHUNG |
Address: | Newport Beach CA 92660 |
Employment Information
Employment: | PRESIDENT at PACIFIC COMMUNITIES |
Late Contribution Details
Filing Information
Report Date: | January 28, 2020 |
Contribution Date: | January 27, 2020 |
Amount: | ~$XXX |
Contributor Details
Entity Type: | Individual |
Name: | NELSON CHUNG |
Address: | Newport Beach CA 92660 |
Employment Information
Employment: | PRESIDENT at PACIFIC COMMUNITIES |
Late Contribution Details
Filing Information
Report Date: | January 28, 2020 |
Contribution Date: | January 27, 2020 |
Amount: | ~$XXX |
Contributor Details
Entity Type: | Individual |
Name: | NELSON CHUNG |
Address: | Newport Beach CA 92660 |
Employment Information
Employment: | PRESIDENT at PACIFIC COMMUNITIES |
Late Contribution Details
Filing Information
Report Date: | January 28, 2020 |
Contribution Date: | January 27, 2020 |
Amount: | ~$XXX |
Contributor Details
Entity Type: | Individual |
Name: | NELSON CHUNG |
Address: | Newport Beach CA 92660 |
Employment Information
Employment: | PRESIDENT at PACIFIC COMMUNITIES |
Late Contribution Details
Filing Information
Report Date: | January 28, 2020 |
Contribution Date: | January 27, 2020 |
Amount: | ~$XXX |
Contributor Details
Entity Type: | Other |
Name: | AVONE HOMES, LLC |
Address: | Newport Beach CA 92660 |
Late Contribution Details
Filing Information
Report Date: | January 28, 2020 |
Contribution Date: | January 27, 2020 |
Amount: | ~$XXX |
Contributor Details
Entity Type: | Other |
Name: | AVTHREE HOMES, LLC |
Address: | Newport Beach CA 92660 |
Late Contribution Details
Filing Information
Report Date: | January 28, 2020 |
Contribution Date: | January 27, 2020 |
Amount: | ~$XXX |
Contributor Details
Entity Type: | Other |
Name: | AVTWO HOMES, LLC |
Address: | Newport Beach CA 92660 |
Late Contribution Details
Filing Information
Report Date: | January 28, 2020 |
Contribution Date: | January 27, 2020 |
Amount: | ~$XXX |
Contributor Details
Entity Type: | Other |
Name: | CHT INVESTMENTS, LLC |
Address: | Newport Beach CA 92660 |
Late Contribution Details
Filing Information
Report Date: | January 28, 2020 |
Contribution Date: | January 27, 2020 |
Amount: | ~$XXX |
Contributor Details
Entity Type: | Other |
Name: | CREST HOMES, LLC |
Address: | Newport Beach CA 92660 |
Late Contribution Details
Filing Information
Report Date: | January 28, 2020 |
Contribution Date: | January 27, 2020 |
Amount: | ~$XXX |
Contributor Details
Entity Type: | Other |
Name: | CT CAPITAL, LLC |
Address: | Newport Beach CA 92660 |
Late Contribution Details
Filing Information
Report Date: | January 28, 2020 |
Contribution Date: | January 27, 2020 |
Amount: | ~$XXX |
Contributor Details
Entity Type: | Other |
Name: | CTHT HOMES, LLC |
Address: | Newport Beach CA 92660 |
Late Contribution Details
Filing Information
Report Date: | January 28, 2020 |
Contribution Date: | January 27, 2020 |
Amount: | ~$XXX |
Contributor Details
Entity Type: | Other |
Name: | DESERT-CANDLE, LP |
Address: | Newport Beach CA 92660 |
Late Contribution Details
Filing Information
Report Date: | January 28, 2020 |
Contribution Date: | January 27, 2020 |
Amount: | ~$XXX |
Contributor Details
Entity Type: | Other |
Name: | LCTH INVESTMENT, LP |
Address: | Newport Beach CA 92660 |
Late Contribution Details
Filing Information
Report Date: | January 28, 2020 |
Contribution Date: | January 27, 2020 |
Amount: | ~$XXX |
Contributor Details
Entity Type: | Other |
Name: | MAGNOLIA, L.P. |
Address: | Newport Beach CA 92660 |
Late Contribution Details
Filing Information
Report Date: | January 28, 2020 |
Contribution Date: | January 27, 2020 |
Amount: | ~$XXX |
Contributor Details
Entity Type: | Other |
Name: | MEF HOMES, LLC |
Address: | Newport Beach CA 92660 |
Late Contribution Details
Filing Information
Report Date: | January 28, 2020 |
Contribution Date: | January 27, 2020 |
Amount: | ~$XXX |
Contributor Details
Entity Type: | Other |
Name: | MELROSE HOMES, LLC |
Address: | Newport Beach CA 92660 |
Late Contribution Details
Filing Information
Report Date: | January 28, 2020 |
Contribution Date: | January 27, 2020 |
Amount: | ~$XXX |
Contributor Details
Entity Type: | Other |
Name: | MOORPARK HOMES, LLC |
Address: | Newport Beach CA 92660 |
Late Contribution Details
Filing Information
Report Date: | January 28, 2020 |
Contribution Date: | January 27, 2020 |
Amount: | ~$XXX |
Contributor Details
Entity Type: | Other |
Name: | MV HOMES, LLC |
Address: | Newport Beach CA 92660 |
Late Contribution Details
Filing Information
Report Date: | January 28, 2020 |
Contribution Date: | January 27, 2020 |
Amount: | ~$XXX |
Contributor Details
Entity Type: | Other |
Name: | PACIFIC COMMUNITIES BUILDERS, INC. |
Address: | Newport Beach CA 92660 |
Late Contribution Details
Filing Information
Report Date: | January 28, 2020 |
Contribution Date: | January 27, 2020 |
Amount: | ~$XXX |
Contributor Details
Entity Type: | Other |
Name: | PERRIS HOMES, LLC |
Address: | Newport Beach CA 92660 |
Late Contribution Details
Filing Information
Report Date: | January 28, 2020 |
Contribution Date: | January 27, 2020 |
Amount: | ~$XXX |
Contributor Details
Entity Type: | Other |
Name: | PINEHURST, LLC |
Address: | Newport Beach CA 92660 |
Late Contribution Details
Filing Information
Report Date: | January 28, 2020 |
Contribution Date: | January 27, 2020 |
Amount: | ~$XXX |
Contributor Details
Entity Type: | Other |
Name: | RVONE HOMES, LLC |
Address: | Newport Beach CA 92660 |
Late Contribution Details
Filing Information
Report Date: | January 28, 2020 |
Contribution Date: | January 27, 2020 |
Amount: | ~$XXX |
Contributor Details
Entity Type: | Other |
Name: | TORRANCE HOMES, LLC |
Address: | Newport Beach CA 92660 |
Late Contribution Details
Filing Information
Report Date: | January 28, 2020 |
Contribution Date: | January 27, 2020 |
Amount: | ~$XXX |
Contributor Details
Entity Type: | Individual |
Name: | NELSON CHUNG |
Address: | Newport Beach CA 92660 |
Employment Information
Employment: | PRESIDENT at PACIFIC COMMUNITIES |
Late Contribution Details
Filing Information
Report Date: | January 28, 2020 |
Contribution Date: | January 27, 2020 |
Amount: | ~$XXX |
Contributor Details
Entity Type: | Other |
Name: | VICTORY HOMES, LLC |
Address: | Newport Beach CA 92660 |
Late Contribution Details
Filing Information
Report Date: | January 28, 2020 |
Contribution Date: | January 27, 2020 |
Amount: | ~$XXX |
Contributor Details
Entity Type: | Individual |
Name: | NELSON CHUNG |
Address: | Newport Beach CA 92660 |
Employment Information
Employment: | PRESIDENT at PACIFIC COMMUNITIES |
Late Contribution Details
Filing Information
Report Date: | January 28, 2020 |
Contribution Date: | January 27, 2020 |
Amount: | ~$XXX |
Contributor Details
Entity Type: | Individual |
Name: | NELSON CHUNG |
Address: | Newport Beach CA 92660 |
Employment Information
Employment: | PRESIDENT at PACIFIC COMMUNITIES |
Late Contribution Details
Filing Information
Report Date: | January 28, 2020 |
Contribution Date: | January 27, 2020 |
Amount: | ~$XXX |
Contributor Details
Entity Type: | Individual |
Name: | NELSON CHUNG |
Address: | Newport Beach CA 92660 |
Employment Information
Employment: | PRESIDENT at PACIFIC COMMUNITIES |