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.
Gutierrez for Supervisor 2026
Candidate
ID: 1439760
Financial Summary
Total Raised
~$X,XXX,XXX
Total Spent
~$XXX,XXX
Cash on Hand
~$XXX,XXX
Outstanding Debt
~$X,XXX
Based on 10 filing periods
• Last filing: July 26, 2025
Filing History
Period | Filed | Contributions | Expenditures | Cash Balance | Debt | |
---|---|---|---|---|---|---|
1/1/25 - 6/30/25 | 7/26/25 | ~$XXX,XXX | ~$XX,XXX | ~$XXX,XXX | ~$X,XXX | |
7/1/24 - 12/31/24 | 1/29/25 | ~$XX,XXX | ~$X,XXX | ~$XXX,XXX | ~$XXX | |
1/1/24 - 6/30/24 | 7/29/24 | ~$X,XXX | ~$X,XXX | ~$XXX,XXX | ~$X,XXX | |
7/1/23 - 12/31/23 | 1/31/24 | ~$XXX | ~$X,XXX | ~$XXX,XXX | ~$XX,XXX | |
1/1/23 - 6/30/23 | 7/31/23 | ~$XX,XXX | ~$XX,XXX | ~$XXX,XXX | ~$XX,XXX | |
10/23/22 - 12/31/22 | 1/31/23 | ~$XXX,XXX | ~$XX,XXX | ~$XXX,XXX | ~$XX,XXX | |
9/25/22 - 10/22/22 | 10/27/22 | ~$XXX,XXX | ~$XXX,XXX | ~$XX,XXX | ~$XX,XXX | |
7/1/22 - 9/24/22 | 9/29/22 | ~$XXX,XXX | ~$XXX,XXX | ~$XX,XXX | ~$XX,XXX | |
5/22/22 - 6/30/22 | 8/1/22 | ~$XX,XXX | ~$XX,XXX | ~$X,XXX | ~$XXX | |
1/1/21 - 12/31/21 | 1/28/22 | ~$XXX,XXX | ~$XX,XXX | ~$XXX,XXX | ~$X,XXX |
No Independent Expenditures
This committee has not made any independent expenditures for or against candidates or ballot measures.
Date | Contributor | Amount | |
---|---|---|---|
10/28/22 |
SNR Fuel II Inc.
Pomona, CA
|
~$X,XXX | |
10/25/22 |
Laborers Pacific Southwest Regional Organizing Coalition PAC
Sacramento, CA
|
~$XX,XXX | |
10/25/22 |
Ed Delgado for Moreno Valley City Council 2022
Riverside, CA
City of Moreno Valley
|
~$X,XXX | |
10/20/22 |
Service Employees International Union Local 721 CCTW CLC State & Local
Los Angeles, CA
|
~$XX,XXX | |
10/20/22 |
Highland Fairview Operating Co. and Affiliates
Moreno Valley, CA
|
~$X,XXX | |
10/12/22 |
Riverside Sheriffs' Association Public Education Fund
Sacramento, CA
|
~$XX,XXX | |
10/10/22 |
Building a Stronger California sponsored by Southwest Regional Council of Carpenters
Los Angeles, CA
|
~$XX,XXX | |
10/10/22 |
Vista Equity LP
Newport Beach, CA
|
~$X,XXX | |
10/10/22 |
West Coast Fund LLC
Newport Beach, CA
|
~$X,XXX | |
10/10/22 |
Uppal Brothers Trucking
Riverside, CA
|
~$X,XXX | |
10/10/22 |
Sunrise Equity LP
Newport Beach, CA
|
~$X,XXX | |
10/10/22 |
Pacific Housing LLC
Newport Beach, CA
|
~$X,XXX | |
10/10/22 |
Falcon Equity LP
Newport Beach, CA
|
~$X,XXX | |
10/10/22 |
Brookpine Equity LP
Newport Beach, CA
|
~$X,XXX | |
10/10/22 |
CA Victorville Enterprise Inc.
Newport Beach, CA
|
~$X,XXX | |
10/10/22 |
Cal-Equity LP
Newport Beach, CA
|
~$X,XXX | |
10/10/22 |
California Arroyo Fund LLC
Newport Beach, CA
|
~$X,XXX | |
10/10/22 |
California Land Enterprise Inc.
Newport Beach, CA
|
~$X,XXX | |
9/30/22 |
Irving Azoff
Los Angeles, CA
Chairman & CEO at The Azoff Company
|
~$XX,XXX | |
9/30/22 |
Surinder Pal Singh
Riverside, CA
Business Owner at Khurrana Investments
|
~$X,XXX | |
9/26/22 |
Robert Hightower
Indio, CA
Deputy District Attorney at Riverside County
|
~$X,XXX | |
9/21/22 |
LABORER'S UNION LOCAL NO. 777 POLITICAL ACTION COMMITTEE
LOS ANGELES, CA
|
~$XX,XXX | |
9/19/22 |
Service Employees International Union Local 721 CCTW CLC State & Local
Los Angeles, CA
|
~$XX,XXX | |
9/15/22 |
Inland Harbor Com LLC
Rancho Cucamonga, CA
|
~$X,XXX | |
9/7/22 |
United Material Handling Inc.
Moreno Valley, CA
|
~$X,XXX |
Date | Recipient | Amount | |
---|---|---|---|
10/4/24 |
Sabrina Cervantes for State Senate 2024
|
~$X,XXX | |
10/4/24 |
Vargas for Mayor 2024
|
~$X,XXX | |
12/30/23 |
Re-Elect Chuck Washington Supervisor 2024
|
~$X,XXX |
Form 460 Summary - Jan 01, 2025 to Jun 30, 2025
Contributions Received
Monetary Contributions | ~$XXX,XXX |
Loans Received | ~$XXX |
Subtotal Cash Contributions | ~$XXX,XXX |
Nonmonetary Contributions | ~$XXX |
Total Contributions Received | ~$XXX,XXX |
Expenditures Made
Payments Made | ~$X,XXX |
Loans Made | ~$XXX |
Subtotal Cash Payments | ~$X,XXX |
Accrued Expenses (Unpaid Bills) | ~$X,XXX |
Nonmonetary Adjustments | ~$XXX |
Total Expenditures Made | ~$XX,XXX |
Cash Statement
Beginning Cash Balance | ~$XXX,XXX |
Cash Receipts | ~$XXX,XXX |
Miscellaneous Increases to Cash | ~$XXX |
Cash Payments | ~$X,XXX |
Ending Cash Balance | ~$XXX,XXX |
Other Financial Items
Loan Guarantees Received | ~$XXX |
Cash Equivalents | ~$XXX |
Outstanding Debts | ~$X,XXX |
Filed on July 26, 2025
Form 460 Summary - Jul 01, 2024 to Dec 31, 2024
Contributions Received
Monetary Contributions | ~$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 | ~$X,XXX |
Accrued Expenses (Unpaid Bills) | ~$X,XXX |
Nonmonetary Adjustments | ~$XXX |
Total Expenditures Made | ~$X,XXX |
Cash Statement
Beginning Cash Balance | ~$XXX,XXX |
Cash Receipts | ~$XX,XXX |
Miscellaneous Increases to Cash | ~$XXX |
Cash Payments | ~$X,XXX |
Ending Cash Balance | ~$XXX,XXX |
Other Financial Items
Loan Guarantees Received | ~$XXX |
Cash Equivalents | ~$XXX |
Outstanding Debts | ~$XXX |
Filed on January 29, 2025
Form 460 Summary - Jan 01, 2024 to Jun 30, 2024
Contributions Received
Monetary Contributions | ~$XX,XXX |
Loans Received | ~$XX,XXX |
Subtotal Cash Contributions | ~$X,XXX |
Nonmonetary Contributions | ~$XXX |
Total Contributions Received | ~$X,XXX |
Expenditures Made
Payments Made | ~$X,XXX |
Loans Made | ~$XXX |
Subtotal Cash Payments | ~$X,XXX |
Accrued Expenses (Unpaid Bills) | ~$X,XXX |
Nonmonetary Adjustments | ~$XXX |
Total Expenditures Made | ~$X,XXX |
Cash Statement
Beginning Cash Balance | ~$XXX,XXX |
Cash Receipts | ~$X,XXX |
Miscellaneous Increases to Cash | ~$XXX |
Cash Payments | ~$X,XXX |
Ending Cash Balance | ~$XXX,XXX |
Other Financial Items
Loan Guarantees Received | ~$XXX |
Cash Equivalents | ~$XXX |
Outstanding Debts | ~$X,XXX |
Filed on July 29, 2024
Form 460 Summary - Jul 01, 2023 to Dec 31, 2023
Contributions Received
Monetary Contributions | ~$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 | ~$XXX,XXX |
Cash Receipts | ~$XXX |
Miscellaneous Increases to Cash | ~$XXX |
Cash Payments | ~$X,XXX |
Ending Cash Balance | ~$XXX,XXX |
Other Financial Items
Loan Guarantees Received | ~$XXX |
Cash Equivalents | ~$XXX |
Outstanding Debts | ~$XX,XXX |
Filed on January 31, 2024
Form 460 Summary - Jan 01, 2023 to Jun 30, 2023
Contributions Received
Monetary Contributions | ~$XX,XXX |
Loans Received | ~$XXX |
Subtotal Cash Contributions | ~$XX,XXX |
Nonmonetary Contributions | ~$XX,XXX |
Total Contributions Received | ~$XX,XXX |
Expenditures Made
Payments Made | ~$XX,XXX |
Loans Made | ~$XXX |
Subtotal Cash Payments | ~$XX,XXX |
Accrued Expenses (Unpaid Bills) | ~$XX,XXX |
Nonmonetary Adjustments | ~$XX,XXX |
Total Expenditures Made | ~$XX,XXX |
Cash Statement
Beginning Cash Balance | ~$XXX,XXX |
Cash Receipts | ~$XX,XXX |
Miscellaneous Increases to Cash | ~$X,XXX |
Cash Payments | ~$XX,XXX |
Ending Cash Balance | ~$XXX,XXX |
Other Financial Items
Loan Guarantees Received | ~$XXX |
Cash Equivalents | ~$XXX |
Outstanding Debts | ~$XX,XXX |
Filed on July 31, 2023
Form 460 Summary - Oct 23, 2022 to Dec 31, 2022
Contributions Received
Monetary Contributions | ~$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 | ~$XXX,XXX |
Accrued Expenses (Unpaid Bills) | ~$XX,XXX |
Nonmonetary Adjustments | ~$XXX |
Total Expenditures Made | ~$XX,XXX |
Cash Statement
Beginning Cash Balance | ~$XX,XXX |
Cash Receipts | ~$XXX,XXX |
Miscellaneous Increases to Cash | ~$X,XXX |
Cash Payments | ~$XXX,XXX |
Ending Cash Balance | ~$XXX,XXX |
Other Financial Items
Loan Guarantees Received | ~$XXX |
Cash Equivalents | ~$XXX |
Outstanding Debts | ~$XX,XXX |
Filed on January 31, 2023
Form 460 Summary - Sep 25, 2022 to Oct 22, 2022
Contributions Received
Monetary Contributions | ~$XXX,XXX |
Loans Received | ~$XXX |
Subtotal Cash Contributions | ~$XXX,XXX |
Nonmonetary Contributions | ~$X,XXX |
Total Contributions Received | ~$XXX,XXX |
Expenditures Made
Payments Made | ~$XXX,XXX |
Loans Made | ~$XXX |
Subtotal Cash Payments | ~$XXX,XXX |
Accrued Expenses (Unpaid Bills) | ~$XX,XXX |
Nonmonetary Adjustments | ~$X,XXX |
Total Expenditures Made | ~$XXX,XXX |
Cash Statement
Beginning Cash Balance | ~$XX,XXX |
Cash Receipts | ~$XXX,XXX |
Miscellaneous Increases to Cash | ~$XXX |
Cash Payments | ~$XXX,XXX |
Ending Cash Balance | ~$XX,XXX |
Other Financial Items
Loan Guarantees Received | ~$XXX |
Cash Equivalents | ~$XXX |
Outstanding Debts | ~$XX,XXX |
Filed on October 27, 2022
Form 460 Summary - Jul 01, 2022 to Sep 24, 2022
Contributions Received
Monetary Contributions | ~$XXX,XXX |
Loans Received | ~$XX,XXX |
Subtotal Cash Contributions | ~$XXX,XXX |
Nonmonetary Contributions | ~$XXX |
Total Contributions Received | ~$XXX,XXX |
Expenditures Made
Payments Made | ~$XX,XXX |
Loans Made | ~$XXX |
Subtotal Cash Payments | ~$XX,XXX |
Accrued Expenses (Unpaid Bills) | ~$XX,XXX |
Nonmonetary Adjustments | ~$XXX |
Total Expenditures Made | ~$XXX,XXX |
Cash Statement
Beginning Cash Balance | ~$X,XXX |
Cash Receipts | ~$XXX,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 September 29, 2022
Form 460 Summary - May 22, 2022 to Jun 30, 2022
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 | ~$XX,XXX |
Ending Cash Balance | ~$X,XXX |
Other Financial Items
Loan Guarantees Received | ~$XXX |
Cash Equivalents | ~$XXX |
Outstanding Debts | ~$XXX |
Filed on August 1, 2022
Form 460 Summary - Jan 01, 2021 to Dec 31, 2021
Contributions Received
Monetary Contributions | ~$XXX,XXX |
Loans Received | ~$X,XXX |
Subtotal Cash Contributions | ~$XXX,XXX |
Nonmonetary Contributions | ~$XXX |
Total Contributions Received | ~$XXX,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 | ~$XXX |
Cash Receipts | ~$XXX,XXX |
Miscellaneous Increases to Cash | ~$XXX |
Cash Payments | ~$XX,XXX |
Ending Cash Balance | ~$XXX,XXX |
Other Financial Items
Loan Guarantees Received | ~$XXX |
Cash Equivalents | ~$XXX |
Outstanding Debts | ~$X,XXX |
Filed on January 28, 2022
Late Contribution Details
Filing Information
Report Date: | August 19, 2025 |
Contribution Date: | August 15, 2025 |
Amount: | ~$XX,XXX |
Contributor Details
Entity Type: | Other |
Name: | Chaudhuri Kali P. Incl. Aggregated Contributions from KPC Latham Management and Consulting Services Inc. and Victor Valley Hospital Acquisition Inc. and Ganesha Realty LLC |
Address: | Hemet CA 92544 |
Late Contribution Details
Filing Information
Report Date: | August 19, 2025 |
Contribution Date: | August 15, 2025 |
Amount: | ~$X,XXX |
Contributor Details
Entity Type: | Other |
Name: | Moreno Valley Mall Holding LLC (Mehmet Ilbak) |
Address: | Moreno Valley CA 92553 |
Late Contribution Details
Filing Information
Report Date: | August 8, 2025 |
Contribution Date: | July 31, 2025 |
Amount: | ~$XX,XXX |
Contributor Details
Entity Type: | Other |
Name: | Nachhattar Chandi & Affiliated Entities #1380443 |
Address: | Indian Wells CA 92210 |
Late Contribution Details
Filing Information
Report Date: | August 8, 2025 |
Contribution Date: | July 24, 2025 |
Amount: | ~$X,XXX |
Contributor Details
Entity Type: | Individual |
Name: | William Atkins |
Address: | Columbus NE 68601 |
Employment Information
Employment: | Retired |
Late Contribution Details
Filing Information
Report Date: | July 22, 2025 |
Contribution Date: | July 22, 2025 |
Amount: | ~$XX,XXX |
Contributor Details
Entity Type: | Committee |
Name: | Riverside County Deputy District Attorneys' Association PAC - Sponsored by the Riverside Deputy D.A.'s Association |
Address: | Riverside CA 92501 |
Late Contribution Details
Filing Information
Report Date: | July 8, 2025 |
Contribution Date: | July 7, 2025 |
Amount: | ~$X,XXX |
Contributor Details
Entity Type: | Other |
Name: | Beyond Food Mart Inc. |
Address: | Temecula CA 92591 |
Late Contribution Details
Filing Information
Report Date: | July 8, 2025 |
Contribution Date: | July 7, 2025 |
Amount: | ~$X,XXX |
Contributor Details
Entity Type: | Other |
Name: | Soboba Band Of Luiseno Indians |
Address: | San Jacinto CA 92583 |
Late Contribution Details
Filing Information
Report Date: | July 3, 2025 |
Contribution Date: | June 30, 2025 |
Amount: | ~$XX,XXX |
Contributor Details
Entity Type: | Other |
Name: | Premier Health Group LLC (Arthur Atinizian) |
Address: | Newport Beach CA 92660 |
Late Contribution Details
Filing Information
Report Date: | July 3, 2025 |
Contribution Date: | June 30, 2025 |
Amount: | ~$XX,XXX |
Contributor Details
Entity Type: | Individual |
Name: | Irving Azoff |
Address: | Los Angeles CA 90024 |
Employment Information
Employment: | Chairman & CEO at The Azoff Company |
Late Contribution Details
Filing Information
Report Date: | July 3, 2025 |
Contribution Date: | June 30, 2025 |
Amount: | ~$XX,XXX |
Contributor Details
Entity Type: | Committee |
Name: | LABORER'S UNION LOCAL NO. 777 POLITICAL ACTION COMMITTEE |
Address: | Riverside CA 92501 |
Late Contribution Details
Filing Information
Report Date: | July 3, 2025 |
Contribution Date: | June 30, 2025 |
Amount: | ~$X,XXX |
Contributor Details
Entity Type: | Other |
Name: | Rancho Belago Developers Inc. |
Address: | Moreno Valley CA 92555 |
Late Contribution Details
Filing Information
Report Date: | July 3, 2025 |
Contribution Date: | June 30, 2025 |
Amount: | ~$X,XXX |
Contributor Details
Entity Type: | Individual |
Name: | Michelle Hall |
Address: | Moreno Valley CA 92555 |
Employment Information
Employment: | Business Owner at Adam Hall's Plant Nursery |
Late Contribution Details
Filing Information
Report Date: | July 3, 2025 |
Contribution Date: | June 30, 2025 |
Amount: | ~$X,XXX |
Contributor Details
Entity Type: | Individual |
Name: | Jerome Stephens |
Address: | Moreno Valley CA 92555 |
Employment Information
Employment: | Retired |
Late Contribution Details
Filing Information
Report Date: | July 3, 2025 |
Contribution Date: | June 30, 2025 |
Amount: | ~$X,XXX |
Contributor Details
Entity Type: | Individual |
Name: | Bryan A. Alberre |
Address: | Moreno Valley CA 92556 |
Employment Information
Employment: | Gas Station Owner at Self-employed |
Late Contribution Details
Filing Information
Report Date: | July 3, 2025 |
Contribution Date: | June 30, 2025 |
Amount: | ~$X,XXX |
Contributor Details
Entity Type: | Other |
Name: | Epitome Enterprises |
Address: | Riverside CA 92501 |
Late Contribution Details
Filing Information
Report Date: | July 3, 2025 |
Contribution Date: | June 30, 2025 |
Amount: | ~$X,XXX |
Contributor Details
Entity Type: | Small Contributor Committee |
Name: | Building a Stronger California sponsored by Southwest Regional Council of Carpenters |
Address: | Los Angeles CA 90071 |
Late Contribution Details
Filing Information
Report Date: | July 3, 2025 |
Contribution Date: | June 30, 2025 |
Amount: | ~$X,XXX |
Contributor Details
Entity Type: | Other |
Name: | Apex HM LLC |
Address: | Newport Beach CA 92660 |
Late Contribution Details
Filing Information
Report Date: | July 3, 2025 |
Contribution Date: | June 30, 2025 |
Amount: | ~$X,XXX |
Contributor Details
Entity Type: | Other |
Name: | AVTWO Homes LLC |
Address: | Newport Beach CA 92660 |
Late Contribution Details
Filing Information
Report Date: | July 3, 2025 |
Contribution Date: | June 30, 2025 |
Amount: | ~$X,XXX |
Contributor Details
Entity Type: | Other |
Name: | Canyonwood HM LLC |
Address: | Newport Beach CA 92660 |
Late Contribution Details
Filing Information
Report Date: | July 3, 2025 |
Contribution Date: | June 30, 2025 |
Amount: | ~$X,XXX |
Contributor Details
Entity Type: | Other |
Name: | Crest Homes LLC |
Address: | Newport Beach CA 92660 |
Late Contribution Details
Filing Information
Report Date: | July 3, 2025 |
Contribution Date: | June 30, 2025 |
Amount: | ~$X,XXX |
Contributor Details
Entity Type: | Other |
Name: | Crestview HM LLC |
Address: | Newport Beach CA 92660 |
Late Contribution Details
Filing Information
Report Date: | July 3, 2025 |
Contribution Date: | June 30, 2025 |
Amount: | ~$X,XXX |
Contributor Details
Entity Type: | Committee |
Name: | Ed Delgado for Moreno Valley City Council 2022 |
Address: | Riverside CA 92503 |
Employment Information
Employment: | City of Moreno Valley |
Late Contribution Details
Filing Information
Report Date: | July 3, 2025 |
Contribution Date: | June 30, 2025 |
Amount: | ~$X,XXX |
Contributor Details
Entity Type: | Other |
Name: | MEF Homes LLC |
Address: | Newport Beach CA 92660 |
Late Contribution Details
Filing Information
Report Date: | July 3, 2025 |
Contribution Date: | June 30, 2025 |
Amount: | ~$X,XXX |
Contributor Details
Entity Type: | Other |
Name: | Mojave HM LLC |
Address: | Newport Beach CA 92660 |
Late Contribution Details
Filing Information
Report Date: | July 3, 2025 |
Contribution Date: | June 30, 2025 |
Amount: | ~$X,XXX |
Contributor Details
Entity Type: | Other |
Name: | Paragon HM LLC |
Address: | Newport Beach CA 92660 |
Late Contribution Details
Filing Information
Report Date: | July 3, 2025 |
Contribution Date: | June 30, 2025 |
Amount: | ~$X,XXX |
Contributor Details
Entity Type: | Other |
Name: | SIMI2020 HM LLC |
Address: | Newport Beach CA 92660 |
Late Contribution Details
Filing Information
Report Date: | July 3, 2025 |
Contribution Date: | June 30, 2025 |
Amount: | ~$X,XXX |
Contributor Details
Entity Type: | Other |
Name: | Torrance Homes LLC |
Address: | Newport Beach CA 92660 |
Late Contribution Details
Filing Information
Report Date: | July 3, 2025 |
Contribution Date: | June 30, 2025 |
Amount: | ~$X,XXX |
Contributor Details
Entity Type: | Other |
Name: | Townsend Public Affairs Inc. |
Address: | Newport Beach CA 92660 |
Late Contribution Details
Filing Information
Report Date: | July 1, 2025 |
Contribution Date: | June 26, 2025 |
Amount: | ~$XX,XXX |
Contributor Details
Entity Type: | Individual |
Name: | Grant Ross |
Address: | Los Angeles CA 91436 |
Employment Information
Employment: | Real Estate at Orbis Real Estate Partners |
Late Contribution Details
Filing Information
Report Date: | July 1, 2025 |
Contribution Date: | June 19, 2025 |
Amount: | ~$XX,XXX |
Contributor Details
Entity Type: | Other |
Name: | Standard Portfolio - Riverside LLC (Mason Situ) |
Address: | Arcadia CA 91006 |
Late Contribution Details
Filing Information
Report Date: | July 1, 2025 |
Contribution Date: | June 19, 2025 |
Amount: | ~$X,XXX |
Contributor Details
Entity Type: | Committee |
Name: | IBEW Local 440 PAC Fund |
Address: | Riverside CA 92507 |
Late Contribution Details
Filing Information
Report Date: | July 1, 2025 |
Contribution Date: | June 19, 2025 |
Amount: | ~$X,XXX |
Contributor Details
Entity Type: | Small Contributor Committee |
Name: | Cal Fire Local 2881 Small Contributor PAC |
Address: | Sacramento CA 95814 |
Late Contribution Details
Filing Information
Report Date: | July 1, 2025 |
Contribution Date: | June 19, 2025 |
Amount: | ~$X,XXX |
Contributor Details
Entity Type: | Other |
Name: | Agua Caliente Band of Cahuilla Indians |
Address: | Palm Springs CA 92264 |
Late Contribution Details
Filing Information
Report Date: | July 1, 2025 |
Contribution Date: | June 19, 2025 |
Amount: | ~$X,XXX |
Contributor Details
Entity Type: | Committee |
Name: | Laborers' Local 1184 Political Campaign Fund |
Address: | Riverside CA 92507 |
Late Contribution Details
Filing Information
Report Date: | July 1, 2025 |
Contribution Date: | June 19, 2025 |
Amount: | ~$X,XXX |
Contributor Details
Entity Type: | Individual |
Name: | Zareh Sarrafian |
Address: | Riverside CA 92506 |
Employment Information
Employment: | CEO at Riverside Universal Health System |
Late Contribution Details
Filing Information
Report Date: | July 1, 2025 |
Contribution Date: | June 19, 2025 |
Amount: | ~$X,XXX |
Contributor Details
Entity Type: | Committee |
Name: | National Association of Industrial & Office Properties Inland Empire PAC |
Address: | Irvine CA 92618 |
Late Contribution Details
Filing Information
Report Date: | July 1, 2025 |
Contribution Date: | June 18, 2025 |
Amount: | ~$X,XXX |
Contributor Details
Entity Type: | Individual |
Name: | Peter Whittingham |
Address: | Rancho Santa Margarita CA 92688 |
Employment Information
Employment: | CEO at Whittingham Public Affairs Advisors |
Late Contribution Details
Filing Information
Report Date: | June 13, 2025 |
Contribution Date: | June 13, 2025 |
Amount: | ~$X,XXX |
Contributor Details
Entity Type: | Committee |
Name: | Building Industry Association of Southern California PAC |
Address: | Los Angeles CA 90071 |
Late Contribution Details
Filing Information
Report Date: | May 9, 2025 |
Contribution Date: | May 2, 2025 |
Amount: | ~$XX,XXX |
Contributor Details
Entity Type: | Committee |
Name: | LABORER'S UNION LOCAL NO. 777 POLITICAL ACTION COMMITTEE |
Address: | Riverside CA 92501 |
Late Contribution Details
Filing Information
Report Date: | December 11, 2024 |
Contribution Date: | December 9, 2024 |
Amount: | ~$X,XXX |
Contributor Details
Entity Type: | Small Contributor Committee |
Name: | Southern California District Council of Laborers PAC Small Contributor Committee |
Address: | Long Beach CA 90802 |
Late Contribution Details
Filing Information
Report Date: | October 17, 2024 |
Contribution Date: | October 8, 2024 |
Amount: | ~$XX,XXX |
Contributor Details
Entity Type: | Committee |
Name: | Moving California Forward |
Address: | Riverside CA 92501 |
Late Contribution Details
Filing Information
Report Date: | October 7, 2024 |
Contribution Date: | October 4, 2024 |
Amount: | ~$X,XXX |
Contributor Details
Entity Type: | CAO |
Name: | Sabrina Cervantes for State Senate 2024 |
Address: | Sacramento CA 95815 |
Late Contribution Details
Filing Information
Report Date: | October 7, 2024 |
Contribution Date: | October 4, 2024 |
Amount: | ~$X,XXX |
Contributor Details
Entity Type: | CAO |
Name: | Vargas for Mayor 2024 |
Address: | Riverside CA 92506 |
Late Contribution Details
Filing Information
Report Date: | August 14, 2024 |
Contribution Date: | August 12, 2024 |
Amount: | ~$XX,XXX |
Contributor Details
Entity Type: | Other |
Name: | Nachhattar Chandi & Affiliated Entities #1380443 |
Address: | Indio CA 92203 |
Late Contribution Details
Filing Information
Report Date: | January 29, 2025 |
Contribution Date: | August 2, 2024 |
Amount: | ~$X,XXX |
Contributor Details
Entity Type: | Committee |
Name: | National Association of Industrial & Office Properties Inland Empire PAC |
Address: | Irvine CA 92618 |
Late Contribution Details
Filing Information
Report Date: | July 29, 2024 |
Contribution Date: | July 25, 2024 |
Amount: | ~$XX,XXX |
Contributor Details
Entity Type: | Committee |
Name: | Riverside Sheriffs' Association Public Education Fund |
Address: | Sacramento CA 95814 |
Late Contribution Details
Filing Information
Report Date: | May 24, 2024 |
Contribution Date: | May 22, 2024 |
Amount: | ~$X,XXX |
Contributor Details
Entity Type: | Committee |
Name: | Inland Empire Disposal Association PAC |
Address: | Sacramento CA 95814 |
Late Contribution Details
Filing Information
Report Date: | May 24, 2024 |
Contribution Date: | May 22, 2024 |
Amount: | ~$X,XXX |
Contributor Details
Entity Type: | Small Contributor Committee |
Name: | Cal Fire Local 2881 Small Contributor PAC |
Address: | Sacramento CA 95814 |
Late Contribution Details
Filing Information
Report Date: | May 24, 2024 |
Contribution Date: | May 22, 2024 |
Amount: | ~$X,XXX |
Contributor Details
Entity Type: | Individual |
Name: | Zareh Sarrafian |
Address: | Riverside CA 92506 |
Employment Information
Employment: | CEO at Riverside Universal Health System |
Late Contribution Details
Filing Information
Report Date: | May 24, 2024 |
Contribution Date: | May 22, 2024 |
Amount: | ~$X,XXX |
Contributor Details
Entity Type: | Other |
Name: | California State Firefighters Association |
Address: | Sacramento CA 95811 |
Late Contribution Details
Filing Information
Report Date: | May 22, 2024 |
Contribution Date: | May 8, 2024 |
Amount: | ~$X,XXX |
Contributor Details
Entity Type: | Other |
Name: | Vicious Soccer Development LLC (Cesar Espinoza) |
Address: | Moreno Valley CA 92553 |
Late Contribution Details
Filing Information
Report Date: | May 22, 2024 |
Contribution Date: | May 8, 2024 |
Amount: | ~$X,XXX |
Contributor Details
Entity Type: | Other |
Name: | Renu Hope Foundation |
Address: | Beaumont CA 92223 |
Late Contribution Details
Filing Information
Report Date: | May 22, 2024 |
Contribution Date: | May 8, 2024 |
Amount: | ~$XXX |
Contributor Details
Entity Type: | Other |
Name: | PACHOME LLC (Pacific Communities Builder Inc.; Nelson Chung #1369703) |
Address: | Newport Beach CA 92660 |
Late Contribution Details
Filing Information
Report Date: | May 22, 2024 |
Contribution Date: | May 8, 2024 |
Amount: | ~$XXX |
Contributor Details
Entity Type: | Other |
Name: | CT Capital LLC (Pacific Communities Builder Inc.; Nelson Chung #1369703) |
Address: | Newport Beach CA 92660 |
Late Contribution Details
Filing Information
Report Date: | May 22, 2024 |
Contribution Date: | May 8, 2024 |
Amount: | ~$XXX |
Contributor Details
Entity Type: | Other |
Name: | Desert-Candle LP |
Address: | Newport Beach CA 92660 |
Late Contribution Details
Filing Information
Report Date: | May 22, 2024 |
Contribution Date: | May 8, 2024 |
Amount: | ~$XXX |
Contributor Details
Entity Type: | Other |
Name: | JCLIN Investments LP |
Address: | Newport Beach CA 92660 |
Late Contribution Details
Filing Information
Report Date: | May 22, 2024 |
Contribution Date: | May 8, 2024 |
Amount: | ~$XXX |
Contributor Details
Entity Type: | Other |
Name: | LCTH Investments LP |
Address: | Newport Beach CA 92660 |
Late Contribution Details
Filing Information
Report Date: | May 22, 2024 |
Contribution Date: | May 8, 2024 |
Amount: | ~$XXX |
Contributor Details
Entity Type: | Other |
Name: | Magnolia LP |
Address: | Newport Beach CA 92660 |
Late Contribution Details
Filing Information
Report Date: | May 22, 2024 |
Contribution Date: | May 8, 2024 |
Amount: | ~$XXX |
Contributor Details
Entity Type: | Other |
Name: | CHT Investment LLC (Pacific Communities Builder Inc.; Nelson Chung #1369703) |
Address: | Newport Beach CA 92660 |
Late Contribution Details
Filing Information
Report Date: | May 22, 2024 |
Contribution Date: | May 8, 2024 |
Amount: | ~$XXX |
Contributor Details
Entity Type: | Other |
Name: | Pinehurst LLC (Pacific Communities Builder Inc.; Nelson Chung #1369703) |
Address: | Newport Beach CA 92660 |
Late Contribution Details
Filing Information
Report Date: | May 22, 2024 |
Contribution Date: | May 8, 2024 |
Amount: | ~$XXX |
Contributor Details
Entity Type: | Other |
Name: | Malaguena LP |
Address: | Newport Beach CA 92660 |
Late Contribution Details
Filing Information
Report Date: | May 22, 2024 |
Contribution Date: | May 8, 2024 |
Amount: | ~$XXX |
Contributor Details
Entity Type: | Other |
Name: | Palmdale Summit LP |
Address: | Newport Beach CA 92660 |
Late Contribution Details
Filing Information
Report Date: | December 30, 2023 |
Contribution Date: | December 30, 2023 |
Amount: | ~$X,XXX |
Contributor Details
Entity Type: | CAO |
Name: | Re-Elect Chuck Washington Supervisor 2024 |
Address: | Temecula CA 92591 |
Late Contribution Details
Filing Information
Report Date: | June 22, 2023 |
Contribution Date: | June 20, 2023 |
Amount: | ~$X,XXX |
Contributor Details
Entity Type: | Other |
Name: | Edison International and Affiliated Entities |
Address: | Rosemead CA 91770 |
Late Contribution Details
Filing Information
Report Date: | June 22, 2023 |
Contribution Date: | June 13, 2023 |
Amount: | ~$XX,XXX |
Contributor Details
Entity Type: | Individual |
Name: | Arthur Atinizian |
Address: | Santa Ana CA 92705 |
Employment Information
Employment: | CFO at Upfront |
Late Contribution Details
Filing Information
Report Date: | May 31, 2023 |
Contribution Date: | May 30, 2023 |
Amount: | ~$X,XXX |
Contributor Details
Entity Type: | Individual |
Name: | James Previti |
Address: | Ontario CA 91764 |
Employment Information
Employment: | President at Frontier Homes |
Late Contribution Details
Filing Information
Report Date: | May 31, 2023 |
Contribution Date: | May 19, 2023 |
Amount: | ~$XX,XXX |
Contributor Details
Entity Type: | Other |
Name: | Morongo Band of Mission Indians |
Address: | Banning CA 92220 |
Late Contribution Details
Filing Information
Report Date: | May 9, 2023 |
Contribution Date: | May 3, 2023 |
Amount: | ~$XX,XXX |
Contributor Details
Entity Type: | Other |
Name: | Mediwaste Disposal LLC (Ryan Oganesian) #1435753 |
Address: | Corona CA 92880 |
Late Contribution Details
Filing Information
Report Date: | May 9, 2023 |
Contribution Date: | May 3, 2023 |
Amount: | ~$XX,XXX |
Contributor Details
Entity Type: | Individual |
Name: | Irving Azoff |
Address: | Los Angeles CA 90024 |
Employment Information
Employment: | Chairman & CEO at The Azoff Company |
Late Contribution Details
Filing Information
Report Date: | May 9, 2023 |
Contribution Date: | May 3, 2023 |
Amount: | ~$X,XXX |
Contributor Details
Entity Type: | Other |
Name: | Beyond Franchising Inc. |
Address: | Chino CA 91710 |
Late Contribution Details
Filing Information
Report Date: | May 9, 2023 |
Contribution Date: | May 3, 2023 |
Amount: | ~$X,XXX |
Contributor Details
Entity Type: | Other |
Name: | Marwar Ventures LLC (Deepak Maheshwari) |
Address: | Corona CA 92882 |
Late Contribution Details
Filing Information
Report Date: | May 9, 2023 |
Contribution Date: | May 3, 2023 |
Amount: | ~$X,XXX |
Contributor Details
Entity Type: | Other |
Name: | Administrative Services Cooperative Inc. |
Address: | Gardena CA 90248 |
Late Contribution Details
Filing Information
Report Date: | May 9, 2023 |
Contribution Date: | May 3, 2023 |
Amount: | ~$X,XXX |
Contributor Details
Entity Type: | Committee |
Name: | National Association of Industrial & Office Properties Inland Empire PAC |
Address: | Irvine CA 92618 |
Late Contribution Details
Filing Information
Report Date: | April 26, 2023 |
Contribution Date: | April 24, 2023 |
Amount: | ~$X,XXX |
Contributor Details
Entity Type: | Individual |
Name: | Steve Sommers |
Address: | Temecula CA 92590 |
Employment Information
Employment: | Civil Engineer/Developer at SDH & Associates Inc./Groundswell Pac |
Late Contribution Details
Filing Information
Report Date: | April 26, 2023 |
Contribution Date: | April 14, 2023 |
Amount: | ~$X,XXX |
Contributor Details
Entity Type: | Individual |
Name: | Thomas Daniel |
Address: | Yucaipa CA 92399 |
Employment Information
Employment: | Corporate Officer at Beaumont Concrete |
Late Contribution Details
Filing Information
Report Date: | January 19, 2023 |
Contribution Date: | December 31, 2022 |
Amount: | ~$XX,XXX |
Contributor Details
Entity Type: | Other |
Name: | Majestic Freeway Business Center LLC |
Address: | City of Industry CA 91746 |
Late Contribution Details
Filing Information
Report Date: | January 19, 2023 |
Contribution Date: | December 31, 2022 |
Amount: | ~$XX,XXX |
Contributor Details
Entity Type: | Other |
Name: | Howard Industrial Partner LLC |
Address: | Orange CA 92865 |
Late Contribution Details
Filing Information
Report Date: | January 19, 2023 |
Contribution Date: | December 31, 2022 |
Amount: | ~$X,XXX |
Contributor Details
Entity Type: | Individual |
Name: | Michael Tyre |
Address: | Corona Del Mar CA 92625 |
Employment Information
Employment: | Real Estate Developer at Howard Industrial Partners LLC |
Late Contribution Details
Filing Information
Report Date: | January 19, 2023 |
Contribution Date: | December 31, 2022 |
Amount: | ~$X,XXX |
Contributor Details
Entity Type: | Other |
Name: | Richland Developers Inc. |
Address: | Irvine CA 92612 |
Late Contribution Details
Filing Information
Report Date: | January 19, 2023 |
Contribution Date: | December 31, 2022 |
Amount: | ~$X,XXX |
Contributor Details
Entity Type: | Other |
Name: | Mediwaste Disposal LLC |
Address: | Corona CA 92880 |
Late Contribution Details
Filing Information
Report Date: | January 19, 2023 |
Contribution Date: | December 31, 2022 |
Amount: | ~$X,XXX |
Contributor Details
Entity Type: | Committee |
Name: | Inland Empire Disposal PAC |
Address: | Sacramento CA 95814 |
Late Contribution Details
Filing Information
Report Date: | January 19, 2023 |
Contribution Date: | December 31, 2022 |
Amount: | ~$X,XXX |
Contributor Details
Entity Type: | Other |
Name: | Albert A. Webb Associates |
Address: | Riverside CA 92506 |
Late Contribution Details
Filing Information
Report Date: | January 5, 2023 |
Contribution Date: | December 22, 2022 |
Amount: | ~$XX,XXX |
Contributor Details
Entity Type: | Other |
Name: | Shopoff Fund VII |
Address: | Irvine CA 92612 |
Late Contribution Details
Filing Information
Report Date: | January 5, 2023 |
Contribution Date: | December 22, 2022 |
Amount: | ~$XX,XXX |
Contributor Details
Entity Type: | Other |
Name: | Morongo Band of Mission Indians |
Address: | Banning CA 92220 |
Late Contribution Details
Filing Information
Report Date: | January 5, 2023 |
Contribution Date: | December 22, 2022 |
Amount: | ~$XX,XXX |
Contributor Details
Entity Type: | Other |
Name: | Jeffrey Burum Enterprises |
Address: | Rancho Cucamonga CA 91730 |
Late Contribution Details
Filing Information
Report Date: | January 5, 2023 |
Contribution Date: | December 22, 2022 |
Amount: | ~$XX,XXX |
Contributor Details
Entity Type: | Other |
Name: | D & E Land Co LLC |
Address: | Palm Springs CA 92262 |
Late Contribution Details
Filing Information
Report Date: | January 5, 2023 |
Contribution Date: | December 22, 2022 |
Amount: | ~$X,XXX |
Contributor Details
Entity Type: | Individual |
Name: | James Previti |
Address: | Ontario CA 91764 |
Employment Information
Employment: | President at Frontier Homes |
Late Contribution Details
Filing Information
Report Date: | January 5, 2023 |
Contribution Date: | December 22, 2022 |
Amount: | ~$X,XXX |
Contributor Details
Entity Type: | Other |
Name: | Burrtec Waste Industires Inc. |
Address: | Fontana CA 92335 |
Late Contribution Details
Filing Information
Report Date: | January 5, 2023 |
Contribution Date: | December 22, 2022 |
Amount: | ~$X,XXX |
Contributor Details
Entity Type: | Committee |
Name: | National Association of Industrial & Office Properties Inland Empire PAC |
Address: | Laguna Hills CA 92653 |
Late Contribution Details
Filing Information
Report Date: | January 3, 2023 |
Contribution Date: | December 20, 2022 |
Amount: | ~$XX,XXX |
Contributor Details
Entity Type: | Other |
Name: | Nachhattar Chandi & Affiliated Entities #1380443 |
Address: | Indio CA 92203 |
Late Contribution Details
Filing Information
Report Date: | January 3, 2023 |
Contribution Date: | December 20, 2022 |
Amount: | ~$X,XXX |
Contributor Details
Entity Type: | Other |
Name: | Palm Communities |
Address: | Irvine CA 92618 |
Late Contribution Details
Filing Information
Report Date: | November 9, 2022 |
Contribution Date: | November 8, 2022 |
Amount: | ~$XX,XXX |
Contributor Details
Entity Type: | Small Contributor Committee |
Name: | Cal Fire Local 2881 Small Contributor PAC |
Address: | Sacramento CA 95814 |
Late Contribution Details
Filing Information
Report Date: | November 9, 2022 |
Contribution Date: | November 8, 2022 |
Amount: | ~$X,XXX |
Contributor Details
Entity Type: | Other |
Name: | Waste Management and Affilitated Entities |
Address: | San Rafael CA 94901 |
Late Contribution Details
Filing Information
Report Date: | November 6, 2022 |
Contribution Date: | November 5, 2022 |
Amount: | ~$X,XXX |
Contributor Details
Entity Type: | Committee |
Name: | DISTRICT COUNCIL OF IRON WORKERS POLITICAL ACTION LEAGUE |
Address: | PINOLE CA 94564 |
Late Contribution Details
Filing Information
Report Date: | November 6, 2022 |
Contribution Date: | November 5, 2022 |
Amount: | ~$X,XXX |
Contributor Details
Entity Type: | Committee |
Name: | International Brotherhood of Electrical Workers Political Action Committee |
Address: | Washington DC 20001 |
Late Contribution Details
Filing Information
Report Date: | November 5, 2022 |
Contribution Date: | November 4, 2022 |
Amount: | ~$XX,XXX |
Contributor Details
Entity Type: | Other |
Name: | Highland Fairview Operating Co. and Affiliates |
Address: | Moreno Valley CA 92553 |
Late Contribution Details
Filing Information
Report Date: | November 5, 2022 |
Contribution Date: | November 4, 2022 |
Amount: | ~$XX,XXX |
Contributor Details
Entity Type: | Committee |
Name: | LABORER'S UNION LOCAL NO. 777 POLITICAL ACTION COMMITTEE |
Address: | LOS ANGELES CA 90010 |
Late Contribution Details
Filing Information
Report Date: | November 5, 2022 |
Contribution Date: | November 4, 2022 |
Amount: | ~$X,XXX |
Contributor Details
Entity Type: | Individual |
Name: | Derek Stephens |
Address: | Anaheim CA 92806 |
Employment Information
Employment: | Real Estate Agent at Marcus & Millichap |
Late Contribution Details
Filing Information
Report Date: | November 5, 2022 |
Contribution Date: | November 4, 2022 |
Amount: | ~$X,XXX |
Contributor Details
Entity Type: | Individual |
Name: | James Jernigan |
Address: | Moreno Valley CA 92555 |
Employment Information
Employment: | President at Rancho Belago Developers |
Late Contribution Details
Filing Information
Report Date: | November 5, 2022 |
Contribution Date: | November 4, 2022 |
Amount: | ~$X,XXX |
Contributor Details
Entity Type: | Individual |
Name: | Grant Stephens |
Address: | Moreno Valley CA 92555 |
Employment Information
Employment: | Vice President at Diversified Realty |
Late Contribution Details
Filing Information
Report Date: | November 3, 2022 |
Contribution Date: | November 2, 2022 |
Amount: | ~$XX,XXX |
Contributor Details
Entity Type: | Committee |
Name: | Riverside Sheriffs' Association Public Education Fund |
Address: | Sacramento CA 95814 |
Late Contribution Details
Filing Information
Report Date: | November 1, 2022 |
Contribution Date: | October 31, 2022 |
Amount: | ~$X,XXX |
Contributor Details
Entity Type: | Committee |
Name: | International Union of Painters and Alllied Trades Legislative Education Committee |
Address: | Hanover MD 21076 |
Late Contribution Details
Filing Information
Report Date: | October 29, 2022 |
Contribution Date: | October 28, 2022 |
Amount: | ~$X,XXX |
Contributor Details
Entity Type: | Committee |
Name: | Amalgamated Transit Union Local 1277 Political Action Committee |
Address: | Los Angeles CA 90031 |
Late Contribution Details
Filing Information
Report Date: | October 29, 2022 |
Contribution Date: | October 28, 2022 |
Amount: | ~$X,XXX |
Contributor Details
Entity Type: | Other |
Name: | SNR Fuel II Inc. |
Address: | Pomona CA 91767 |
Late Contribution Details
Filing Information
Report Date: | October 25, 2022 |
Contribution Date: | October 25, 2022 |
Amount: | ~$XX,XXX |
Contributor Details
Entity Type: | Small Contributor Committee |
Name: | Laborers Pacific Southwest Regional Organizing Coalition PAC |
Address: | Sacramento CA 95814 |
Late Contribution Details
Filing Information
Report Date: | October 25, 2022 |
Contribution Date: | October 25, 2022 |
Amount: | ~$X,XXX |
Contributor Details
Entity Type: | Committee |
Name: | Ed Delgado for Moreno Valley City Council 2022 |
Address: | Riverside CA 92503 |
Employment Information
Employment: | City of Moreno Valley |
Late Contribution Details
Filing Information
Report Date: | October 21, 2022 |
Contribution Date: | October 20, 2022 |
Amount: | ~$XX,XXX |
Contributor Details
Entity Type: | Small Contributor Committee |
Name: | Service Employees International Union Local 721 CCTW CLC State & Local |
Address: | Los Angeles CA 90017 |
Late Contribution Details
Filing Information
Report Date: | October 21, 2022 |
Contribution Date: | October 20, 2022 |
Amount: | ~$X,XXX |
Contributor Details
Entity Type: | Other |
Name: | Highland Fairview Operating Co. and Affiliates |
Address: | Moreno Valley CA 92553 |
Late Contribution Details
Filing Information
Report Date: | October 13, 2022 |
Contribution Date: | October 12, 2022 |
Amount: | ~$XX,XXX |
Contributor Details
Entity Type: | Committee |
Name: | Riverside Sheriffs' Association Public Education Fund |
Address: | Sacramento CA 95814 |
Late Contribution Details
Filing Information
Report Date: | October 10, 2022 |
Contribution Date: | October 10, 2022 |
Amount: | ~$XX,XXX |
Contributor Details
Entity Type: | Small Contributor Committee |
Name: | Building a Stronger California sponsored by Southwest Regional Council of Carpenters |
Address: | Los Angeles CA 90071 |
Late Contribution Details
Filing Information
Report Date: | October 10, 2022 |
Contribution Date: | October 10, 2022 |
Amount: | ~$X,XXX |
Contributor Details
Entity Type: | Other |
Name: | Vista Equity LP |
Address: | Newport Beach CA 92660 |
Late Contribution Details
Filing Information
Report Date: | October 10, 2022 |
Contribution Date: | October 10, 2022 |
Amount: | ~$X,XXX |
Contributor Details
Entity Type: | Other |
Name: | West Coast Fund LLC |
Address: | Newport Beach CA 92660 |
Late Contribution Details
Filing Information
Report Date: | October 10, 2022 |
Contribution Date: | October 10, 2022 |
Amount: | ~$X,XXX |
Contributor Details
Entity Type: | Other |
Name: | Uppal Brothers Trucking |
Address: | Riverside CA 92509 |
Late Contribution Details
Filing Information
Report Date: | October 10, 2022 |
Contribution Date: | October 10, 2022 |
Amount: | ~$X,XXX |
Contributor Details
Entity Type: | Other |
Name: | Sunrise Equity LP |
Address: | Newport Beach CA 92660 |
Late Contribution Details
Filing Information
Report Date: | October 10, 2022 |
Contribution Date: | October 10, 2022 |
Amount: | ~$X,XXX |
Contributor Details
Entity Type: | Other |
Name: | Pacific Housing LLC |
Address: | Newport Beach CA 92660 |
Late Contribution Details
Filing Information
Report Date: | October 10, 2022 |
Contribution Date: | October 10, 2022 |
Amount: | ~$X,XXX |
Contributor Details
Entity Type: | Other |
Name: | Falcon Equity LP |
Address: | Newport Beach CA 92660 |
Late Contribution Details
Filing Information
Report Date: | October 10, 2022 |
Contribution Date: | October 10, 2022 |
Amount: | ~$X,XXX |
Contributor Details
Entity Type: | Other |
Name: | Brookpine Equity LP |
Address: | Newport Beach CA 92660 |
Late Contribution Details
Filing Information
Report Date: | October 10, 2022 |
Contribution Date: | October 10, 2022 |
Amount: | ~$X,XXX |
Contributor Details
Entity Type: | Other |
Name: | CA Victorville Enterprise Inc. |
Address: | Newport Beach CA 92660 |
Late Contribution Details
Filing Information
Report Date: | October 10, 2022 |
Contribution Date: | October 10, 2022 |
Amount: | ~$X,XXX |
Contributor Details
Entity Type: | Other |
Name: | Cal-Equity LP |
Address: | Newport Beach CA 92660 |
Late Contribution Details
Filing Information
Report Date: | October 10, 2022 |
Contribution Date: | October 10, 2022 |
Amount: | ~$X,XXX |
Contributor Details
Entity Type: | Other |
Name: | California Arroyo Fund LLC |
Address: | Newport Beach CA 92660 |
Late Contribution Details
Filing Information
Report Date: | October 10, 2022 |
Contribution Date: | October 10, 2022 |
Amount: | ~$X,XXX |
Contributor Details
Entity Type: | Other |
Name: | California Land Enterprise Inc. |
Address: | Newport Beach CA 92660 |
Late Contribution Details
Filing Information
Report Date: | October 1, 2022 |
Contribution Date: | September 30, 2022 |
Amount: | ~$XX,XXX |
Contributor Details
Entity Type: | Individual |
Name: | Irving Azoff |
Address: | Los Angeles CA 90024 |
Employment Information
Employment: | Chairman & CEO at The Azoff Company |
Late Contribution Details
Filing Information
Report Date: | October 1, 2022 |
Contribution Date: | September 30, 2022 |
Amount: | ~$X,XXX |
Contributor Details
Entity Type: | Individual |
Name: | Surinder Pal Singh |
Address: | Riverside CA 92506 |
Employment Information
Employment: | Business Owner at Khurrana Investments |
Late Contribution Details
Filing Information
Report Date: | September 27, 2022 |
Contribution Date: | September 26, 2022 |
Amount: | ~$X,XXX |
Contributor Details
Entity Type: | Individual |
Name: | Robert Hightower |
Address: | Indio CA 92203 |
Employment Information
Employment: | Deputy District Attorney at Riverside County |
Late Contribution Details
Filing Information
Report Date: | September 22, 2022 |
Contribution Date: | September 21, 2022 |
Amount: | ~$XX,XXX |
Contributor Details
Entity Type: | Committee |
Name: | LABORER'S UNION LOCAL NO. 777 POLITICAL ACTION COMMITTEE |
Address: | LOS ANGELES CA 90010 |
Late Contribution Details
Filing Information
Report Date: | September 20, 2022 |
Contribution Date: | September 19, 2022 |
Amount: | ~$XX,XXX |
Contributor Details
Entity Type: | Small Contributor Committee |
Name: | Service Employees International Union Local 721 CCTW CLC State & Local |
Address: | Los Angeles CA 90017 |
Late Contribution Details
Filing Information
Report Date: | September 16, 2022 |
Contribution Date: | September 15, 2022 |
Amount: | ~$X,XXX |
Contributor Details
Entity Type: | Other |
Name: | Inland Harbor Com LLC |
Address: | Rancho Cucamonga CA 91739 |
Late Contribution Details
Filing Information
Report Date: | September 8, 2022 |
Contribution Date: | September 7, 2022 |
Amount: | ~$X,XXX |
Contributor Details
Entity Type: | Other |
Name: | United Material Handling Inc. |
Address: | Moreno Valley CA 92553 |
Late Contribution Details
Filing Information
Report Date: | August 25, 2022 |
Contribution Date: | August 24, 2022 |
Amount: | ~$X,XXX |
Contributor Details
Entity Type: | Individual |
Name: | Matt Ilbak |
Address: | Moreno Valley CA 92553 |
Employment Information
Employment: | Retired |
Late Contribution Details
Filing Information
Report Date: | August 19, 2022 |
Contribution Date: | August 19, 2022 |
Amount: | ~$XX,XXX |
Contributor Details
Entity Type: | Individual |
Name: | Yxstian Gutierrez |
Address: | Moreno Valley CA 92551 |
Employment Information
Employment: | Professor at National University |
Late Contribution Details
Filing Information
Report Date: | August 19, 2022 |
Contribution Date: | August 19, 2022 |
Amount: | ~$XX,XXX |
Contributor Details
Entity Type: | Other |
Name: | Continental East Development Inc. |
Address: | Murrieta CA 92562 |
Late Contribution Details
Filing Information
Report Date: | August 17, 2022 |
Contribution Date: | August 17, 2022 |
Amount: | ~$X,XXX |
Contributor Details
Entity Type: | Individual |
Name: | Wes Fifield |
Address: | Upland CA 91784 |
Employment Information
Employment: | Real Estate at Self-employed |
Late Contribution Details
Filing Information
Report Date: | August 12, 2022 |
Contribution Date: | August 11, 2022 |
Amount: | ~$X,XXX |
Contributor Details
Entity Type: | Other |
Name: | Beyond Food Mart Inc. |
Address: | Temecula CA 92591 |
Late Contribution Details
Filing Information
Report Date: | August 12, 2022 |
Contribution Date: | August 11, 2022 |
Amount: | ~$X,XXX |
Contributor Details
Entity Type: | Individual |
Name: | Kirpal Dhaliwal |
Address: | Camarillo CA 93012 |
Employment Information
Employment: | Business Owner at Pun American Inc. |
Late Contribution Details
Filing Information
Report Date: | August 12, 2022 |
Contribution Date: | August 11, 2022 |
Amount: | ~$X,XXX |
Contributor Details
Entity Type: | Individual |
Name: | Surbjit Dhaliwal |
Address: | Camarillo CA 93012 |
Employment Information
Employment: | Business Owner at Pun American Inc. |
Late Contribution Details
Filing Information
Report Date: | July 29, 2022 |
Contribution Date: | July 27, 2022 |
Amount: | ~$X,XXX |
Contributor Details
Entity Type: | Other |
Name: | Administrative Services Cooperative Inc. |
Address: | Gardena CA 90248 |
Late Contribution Details
Filing Information
Report Date: | July 29, 2022 |
Contribution Date: | July 27, 2022 |
Amount: | ~$X,XXX |
Contributor Details
Entity Type: | Other |
Name: | Townsend Public Affairs Inc. |
Address: | Newport Beach CA 92660 |
Late Contribution Details
Filing Information
Report Date: | July 21, 2022 |
Contribution Date: | July 20, 2022 |
Amount: | ~$X,XXX |
Contributor Details
Entity Type: | Individual |
Name: | Larry Cochrun |
Address: | San Clemente CA 92672 |
Employment Information
Employment: | Business Owner at LDC Industrial Realty LLC |
Late Contribution Details
Filing Information
Report Date: | July 14, 2022 |
Contribution Date: | July 13, 2022 |
Amount: | ~$XX,XXX |
Contributor Details
Entity Type: | Committee |
Name: | Riverside Sheriffs' Association Public Education Fund |
Address: | Sacramento CA 95814 |
Late Contribution Details
Filing Information
Report Date: | July 14, 2022 |
Contribution Date: | July 7, 2022 |
Amount: | ~$X,XXX |
Contributor Details
Entity Type: | Other |
Name: | Tri-R Gen. Contractors Inc. |
Address: | Perris CA 92570 |
Late Contribution Details
Filing Information
Report Date: | July 14, 2022 |
Contribution Date: | July 7, 2022 |
Amount: | ~$XXX |
Contributor Details
Entity Type: | Other |
Name: | Tri-R Gen. Contractors Inc. |
Address: | Perris CA 92570 |
Late Contribution Details
Filing Information
Report Date: | July 14, 2022 |
Contribution Date: | July 1, 2022 |
Amount: | ~$X,XXX |
Contributor Details
Entity Type: | Other |
Name: | OM MacArthur LLC |
Address: | Yorba Linda CA 92886 |
Late Contribution Details
Filing Information
Report Date: | July 11, 2022 |
Contribution Date: | June 24, 2022 |
Amount: | ~$X,XXX |
Contributor Details
Entity Type: | Committee |
Name: | IBEW Local 440 PAC Fund |
Address: | Riverside CA 92507 |
Late Contribution Details
Filing Information
Report Date: | June 2, 2022 |
Contribution Date: | June 1, 2022 |
Amount: | ~$X,XXX |
Contributor Details
Entity Type: | Committee |
Name: | DISTRICT COUNCIL OF IRON WORKERS POLITICAL ACTION LEAGUE |
Address: | PINOLE CA 94564 |
Late Contribution Details
Filing Information
Report Date: | May 26, 2022 |
Contribution Date: | May 25, 2022 |
Amount: | ~$X,XXX |
Contributor Details
Entity Type: | Other |
Name: | International Union of Painters and Allied Trades AFL-CIO |
Address: | Hanover MD 21076 |
Late Contribution Details
Filing Information
Report Date: | May 26, 2022 |
Contribution Date: | May 25, 2022 |
Amount: | ~$X,XXX |
Contributor Details
Entity Type: | Other |
Name: | California Highland Enterprise Inc. |
Address: | Newport Beach CA 92660 |
Late Contribution Details
Filing Information
Report Date: | May 26, 2022 |
Contribution Date: | May 25, 2022 |
Amount: | ~$X,XXX |
Contributor Details
Entity Type: | Other |
Name: | California Palms Enterprises Inc. |
Address: | Newport Beach CA 92660 |
Late Contribution Details
Filing Information
Report Date: | May 26, 2022 |
Contribution Date: | May 25, 2022 |
Amount: | ~$X,XXX |
Contributor Details
Entity Type: | Other |
Name: | California United Fund Inc. |
Address: | Newport Beach CA 92660 |
Late Contribution Details
Filing Information
Report Date: | May 26, 2022 |
Contribution Date: | May 25, 2022 |
Amount: | ~$X,XXX |
Contributor Details
Entity Type: | Other |
Name: | Canyonwood HM LLC |
Address: | Newport Beach CA 92660 |
Late Contribution Details
Filing Information
Report Date: | May 26, 2022 |
Contribution Date: | May 25, 2022 |
Amount: | ~$X,XXX |
Contributor Details
Entity Type: | Other |
Name: | Mojave HM LLC |
Address: | Newport Beach CA 92660 |
Late Contribution Details
Filing Information
Report Date: | May 26, 2022 |
Contribution Date: | May 25, 2022 |
Amount: | ~$X,XXX |
Contributor Details
Entity Type: | Other |
Name: | Moorpark Homes LLC |
Address: | Newport Beach CA 92660 |
Late Contribution Details
Filing Information
Report Date: | May 26, 2022 |
Contribution Date: | May 25, 2022 |
Amount: | ~$X,XXX |
Contributor Details
Entity Type: | Other |
Name: | Sierra HM LLC |
Address: | Newport Beach CA 92660 |
Late Contribution Details
Filing Information
Report Date: | May 26, 2022 |
Contribution Date: | May 25, 2022 |
Amount: | ~$X,XXX |
Contributor Details
Entity Type: | Other |
Name: | California Coast Fund Inc. |
Address: | Newport Beach CA 92660 |
Late Contribution Details
Filing Information
Report Date: | May 26, 2022 |
Contribution Date: | May 25, 2022 |
Amount: | ~$X,XXX |
Contributor Details
Entity Type: | Other |
Name: | Avone Homes LLC |
Address: | Newport Beach CA 92660 |
Late Contribution Details
Filing Information
Report Date: | May 26, 2022 |
Contribution Date: | May 25, 2022 |
Amount: | ~$X,XXX |
Contributor Details
Entity Type: | Other |
Name: | CA Park West Investment Inc. |
Address: | Newport Beach CA 92660 |
Late Contribution Details
Filing Information
Report Date: | May 24, 2022 |
Contribution Date: | May 23, 2022 |
Amount: | ~$XX,XXX |
Contributor Details
Entity Type: | Committee |
Name: | LABORER'S UNION LOCAL NO. 777 POLITICAL ACTION COMMITTEE |
Address: | LOS ANGELES CA 90010 |
Late Contribution Details
Filing Information
Report Date: | May 24, 2022 |
Contribution Date: | May 23, 2022 |
Amount: | ~$X,XXX |
Contributor Details
Entity Type: | Other |
Name: | Desert Center Development Company LLC |
Address: | Joshua Tree CA 92252 |
Late Contribution Details
Filing Information
Report Date: | May 24, 2022 |
Contribution Date: | May 23, 2022 |
Amount: | ~$X,XXX |
Contributor Details
Entity Type: | Individual |
Name: | Bryan A. Alberre |
Address: | Moreno Valley CA 92556 |
Employment Information
Employment: | Gas Station Owner at Self-employed |
Late Contribution Details
Filing Information
Report Date: | May 10, 2022 |
Contribution Date: | May 9, 2022 |
Amount: | ~$X,XXX |
Contributor Details
Entity Type: | Individual |
Name: | Adam Hall |
Address: | Moreno Valley CA 92555 |
Employment Information
Employment: | Business Owner at Adam Hall's Nursery |
Late Contribution Details
Filing Information
Report Date: | April 29, 2022 |
Contribution Date: | April 28, 2022 |
Amount: | ~$X,XXX |
Contributor Details
Entity Type: | Committee |
Name: | OPERATING ENGINEERS LOCAL UNION NO. 12 POLITICAL FUND |
Address: | PASADENA CA 91103 |
Late Contribution Details
Filing Information
Report Date: | April 29, 2022 |
Contribution Date: | April 28, 2022 |
Amount: | ~$X,XXX |
Contributor Details
Entity Type: | Committee |
Name: | UNITED FOOD AND COMMERCIAL WORKERS UNION LOCAL 1167 PAC |
Address: | BLOOMINGTON CA 92316 |
Late Contribution Details
Filing Information
Report Date: | April 27, 2022 |
Contribution Date: | April 26, 2022 |
Amount: | ~$X,XXX |
Contributor Details
Entity Type: | Committee |
Name: | Service Employees International Union Local 121RN Health Care Fund |
Address: | Long Beach CA 90802 |
Late Contribution Details
Filing Information
Report Date: | April 22, 2022 |
Contribution Date: | April 21, 2022 |
Amount: | ~$X,XXX |
Contributor Details
Entity Type: | Committee |
Name: | Amalgamated Transit Union Local 1277 Political Action Committee |
Address: | Los Angeles CA 90031 |
Late Contribution Details
Filing Information
Report Date: | April 22, 2022 |
Contribution Date: | April 21, 2022 |
Amount: | ~$X,XXX |
Contributor Details
Entity Type: | Individual |
Name: | James McCool |
Address: | Indian Wells CA 92210 |
Employment Information
Employment: | Retired |
Late Contribution Details
Filing Information
Report Date: | April 16, 2022 |
Contribution Date: | April 15, 2022 |
Amount: | ~$X,XXX |
Contributor Details
Entity Type: | Individual |
Name: | Saovaros Hope |
Address: | Beaumont CA 92223 |
Employment Information
Employment: | Executive Director at Renu Hope Foundation |
Late Contribution Details
Filing Information
Report Date: | April 14, 2022 |
Contribution Date: | April 13, 2022 |
Amount: | ~$X,XXX |
Contributor Details
Entity Type: | Committee |
Name: | Democratic Women of the Desert |
Address: | La Quinta CA 92248 |
Late Contribution Details
Filing Information
Report Date: | April 12, 2022 |
Contribution Date: | April 11, 2022 |
Amount: | ~$XX,XXX |
Contributor Details
Entity Type: | Individual |
Name: | Amrit Singh |
Address: | La Quinta CA 92253 |
Employment Information
Employment: | Business Owner at GSC and Son Corporation |
Late Contribution Details
Filing Information
Report Date: | April 8, 2022 |
Contribution Date: | April 7, 2022 |
Amount: | ~$X,XXX |
Contributor Details
Entity Type: | Individual |
Name: | Sandeep Singh Chandi |
Address: | Rancho Mirage CA 92270 |
Employment Information
Employment: | Business Owner at Date Palm Petroleum Inc. |
Late Contribution Details
Filing Information
Report Date: | April 8, 2022 |
Contribution Date: | April 7, 2022 |
Amount: | ~$X,XXX |
Contributor Details
Entity Type: | Other |
Name: | Real Estate and Alternative Management LP |
Address: | Solana Beach CA 92075 |
Late Contribution Details
Filing Information
Report Date: | April 8, 2022 |
Contribution Date: | April 7, 2022 |
Amount: | ~$X,XXX |
Contributor Details
Entity Type: | Other |
Name: | Rados Properties - CA Land LLC |
Address: | Santa Ana CA 92705 |
Late Contribution Details
Filing Information
Report Date: | April 8, 2022 |
Contribution Date: | April 7, 2022 |
Amount: | ~$X,XXX |
Contributor Details
Entity Type: | Other |
Name: | Real Estate and Alternative Management LP |
Address: | Solana Beach CA 92075 |
Late Contribution Details
Filing Information
Report Date: | April 8, 2022 |
Contribution Date: | April 7, 2022 |
Amount: | ~$X,XXX |
Contributor Details
Entity Type: | Other |
Name: | Real Estate and Alternative Management LP |
Address: | Solana Beach CA 92075 |
Late Contribution Details
Filing Information
Report Date: | April 8, 2022 |
Contribution Date: | April 7, 2022 |
Amount: | ~$X,XXX |
Contributor Details
Entity Type: | Other |
Name: | Real Estate and Alternative Management LP |
Address: | Solana Beach CA 92075 |
Late Contribution Details
Filing Information
Report Date: | April 8, 2022 |
Contribution Date: | April 7, 2022 |
Amount: | ~$X,XXX |
Contributor Details
Entity Type: | Other |
Name: | Real Estate and Alternative Management LP |
Address: | Solana Beach CA 92075 |
Late Contribution Details
Filing Information
Report Date: | April 8, 2022 |
Contribution Date: | April 7, 2022 |
Amount: | ~$X,XXX |
Contributor Details
Entity Type: | Other |
Name: | Real Estate and Alternative Management LP |
Address: | Solana Beach CA 92075 |
Late Contribution Details
Filing Information
Report Date: | March 28, 2022 |
Contribution Date: | March 27, 2022 |
Amount: | ~$X,XXX |
Contributor Details
Entity Type: | Other |
Name: | Beyond Food Mart Inc. |
Address: | Temecula CA 92591 |
Late Contribution Details
Filing Information
Report Date: | March 28, 2022 |
Contribution Date: | March 27, 2022 |
Amount: | ~$X,XXX |
Contributor Details
Entity Type: | Small Contributor Committee |
Name: | Cal Fire Local 2881 Small Contributor PAC |
Address: | Sacramento CA 95814 |
Late Contribution Details
Filing Information
Report Date: | March 24, 2022 |
Contribution Date: | March 23, 2022 |
Amount: | ~$XX,XXX |
Contributor Details
Entity Type: | Committee |
Name: | Riverside County Deputy District Attorneys' Association PAC - Sponsored by the Riverside Deputy D.A.'s Association |
Address: | Riverside CA 92503 |
Late Contribution Details
Filing Information
Report Date: | March 24, 2022 |
Contribution Date: | March 23, 2022 |
Amount: | ~$X,XXX |
Contributor Details
Entity Type: | Other |
Name: | Tri-R Gen. Contractors Inc. |
Address: | Perris CA 92570 |
Late Contribution Details
Filing Information
Report Date: | March 24, 2022 |
Contribution Date: | March 23, 2022 |
Amount: | ~$X,XXX |
Contributor Details
Entity Type: | Other |
Name: | OM MacArthur LLC |
Address: | Yorba Linda CA 92886 |
Late Contribution Details
Filing Information
Report Date: | March 14, 2022 |
Contribution Date: | March 3, 2022 |
Amount: | ~$XX,XXX |
Contributor Details
Entity Type: | Committee |
Name: | LABORER'S UNION LOCAL NO. 777 POLITICAL ACTION COMMITTEE |
Address: | LOS ANGELES CA 90010 |
Late Contribution Details
Filing Information
Report Date: | March 14, 2022 |
Contribution Date: | March 3, 2022 |
Amount: | ~$X,XXX |
Contributor Details
Entity Type: | Other |
Name: | Magnolia LP |
Address: | Newport Beach CA 92660 |
Late Contribution Details
Filing Information
Report Date: | March 14, 2022 |
Contribution Date: | March 3, 2022 |
Amount: | ~$X,XXX |
Contributor Details
Entity Type: | Other |
Name: | PACHOME LLC |
Address: | Newport Beach CA 92660 |
Late Contribution Details
Filing Information
Report Date: | March 14, 2022 |
Contribution Date: | March 3, 2022 |
Amount: | ~$X,XXX |
Contributor Details
Entity Type: | Other |
Name: | Pinehurst LLC |
Address: | Newport Beach CA 92660 |
Late Contribution Details
Filing Information
Report Date: | March 14, 2022 |
Contribution Date: | March 3, 2022 |
Amount: | ~$X,XXX |
Contributor Details
Entity Type: | Other |
Name: | Palmdale Summit LP |
Address: | Newport Beach CA 92660 |
Late Contribution Details
Filing Information
Report Date: | March 14, 2022 |
Contribution Date: | March 3, 2022 |
Amount: | ~$X,XXX |
Contributor Details
Entity Type: | Other |
Name: | CHT Investment LLC |
Address: | Newport Beach CA 92660 |
Late Contribution Details
Filing Information
Report Date: | March 14, 2022 |
Contribution Date: | March 3, 2022 |
Amount: | ~$X,XXX |
Contributor Details
Entity Type: | Other |
Name: | CT Capital LLC |
Address: | Newport Beach CA 92660 |
Late Contribution Details
Filing Information
Report Date: | March 14, 2022 |
Contribution Date: | March 3, 2022 |
Amount: | ~$X,XXX |
Contributor Details
Entity Type: | Other |
Name: | Desert-Candle LP |
Address: | Newport Beach CA 92660 |
Late Contribution Details
Filing Information
Report Date: | March 14, 2022 |
Contribution Date: | March 3, 2022 |
Amount: | ~$X,XXX |
Contributor Details
Entity Type: | Other |
Name: | JCLIN Investments LP |
Address: | Newport Beach CA 92660 |
Late Contribution Details
Filing Information
Report Date: | March 14, 2022 |
Contribution Date: | March 3, 2022 |
Amount: | ~$X,XXX |
Contributor Details
Entity Type: | Other |
Name: | LCTH Investments LP |
Address: | Newport Beach CA 92660 |
Late Contribution Details
Filing Information
Report Date: | March 14, 2022 |
Contribution Date: | March 3, 2022 |
Amount: | ~$X,XXX |
Contributor Details
Entity Type: | Other |
Name: | Malaguena LP |
Address: | Newport Beach CA 92660 |
Late Contribution Details
Filing Information
Report Date: | February 22, 2022 |
Contribution Date: | February 15, 2022 |
Amount: | ~$X,XXX |
Contributor Details
Entity Type: | Small Contributor Committee |
Name: | Service Employees International Union Local 721 CCTW CLC State & Local |
Address: | Los Angeles CA 90017 |
Late Contribution Details
Filing Information
Report Date: | February 8, 2022 |
Contribution Date: | January 26, 2022 |
Amount: | ~$X,XXX |
Contributor Details
Entity Type: | Other |
Name: | Continental East Fund III LLC |
Address: | Murrieta CA 92562 |
Late Contribution Details
Filing Information
Report Date: | February 8, 2022 |
Contribution Date: | January 26, 2022 |
Amount: | ~$X,XXX |
Contributor Details
Entity Type: | Individual |
Name: | Bryan A. Alberre |
Address: | Moreno Valley CA 92556 |
Employment Information
Employment: | Gas Station Owner at Self-employed |
Late Contribution Details
Filing Information
Report Date: | February 8, 2022 |
Contribution Date: | January 26, 2022 |
Amount: | ~$X,XXX |
Contributor Details
Entity Type: | Individual |
Name: | Adam Hall |
Address: | Moreno Valley CA 92555 |
Employment Information
Employment: | Business Owner at Adam Hall's Nursery |
Late Contribution Details
Filing Information
Report Date: | February 8, 2022 |
Contribution Date: | January 26, 2022 |
Amount: | ~$X,XXX |
Contributor Details
Entity Type: | Committee |
Name: | Californians for a Better Future |
Address: | Irvine CA 92618 |
Late Contribution Details
Filing Information
Report Date: | January 13, 2022 |
Contribution Date: | January 11, 2022 |
Amount: | ~$X,XXX |
Contributor Details
Entity Type: | Other |
Name: | MV 2778 LLC (Bob Emri) |
Address: | Solana Beach CA 92075 |
Late Contribution Details
Filing Information
Report Date: | January 13, 2022 |
Contribution Date: | January 11, 2022 |
Amount: | ~$X,XXX |
Contributor Details
Entity Type: | Other |
Name: | BC MV Land LLC (Bob Emri) |
Address: | Solana Beach CA 92075 |
Late Contribution Details
Filing Information
Report Date: | January 13, 2022 |
Contribution Date: | January 11, 2022 |
Amount: | ~$X,XXX |
Contributor Details
Entity Type: | Other |
Name: | MV Eucalyptus (Bob Emri) |
Address: | Solana Beach CA 92075 |
Late Contribution Details
Filing Information
Report Date: | January 14, 2022 |
Contribution Date: | December 27, 2021 |
Amount: | ~$XX,XXX |
Contributor Details
Entity Type: | Other |
Name: | California Coalition for Jobs Prosperity and Environmental Justice |
Address: | San Rafael CA 94901 |
Late Contribution Details
Filing Information
Report Date: | January 14, 2022 |
Contribution Date: | December 27, 2021 |
Amount: | ~$XX,XXX |
Contributor Details
Entity Type: | Small Contributor Committee |
Name: | Southwest Regional Council of Carpenters Political Action Fund |
Address: | Los Angeles CA 90071 |
Late Contribution Details
Filing Information
Report Date: | January 14, 2022 |
Contribution Date: | December 27, 2021 |
Amount: | ~$XX,XXX |
Contributor Details
Entity Type: | Other |
Name: | Thien Phuc-Loc - USA LLC (Thien Phuc-Loc) |
Address: | Murrieta CA 92562 |
Late Contribution Details
Filing Information
Report Date: | January 14, 2022 |
Contribution Date: | December 27, 2021 |
Amount: | ~$X,XXX |
Contributor Details
Entity Type: | Individual |
Name: | Mohmad Ali |
Address: | Riverside CA 92509 |
Employment Information
Employment: | Officer at Glass Paper Vaper Inc. |
Late Contribution Details
Filing Information
Report Date: | January 14, 2022 |
Contribution Date: | December 27, 2021 |
Amount: | ~$X,XXX |
Contributor Details
Entity Type: | Committee |
Name: | Californians for a Better Future |
Address: | Irvine CA 92618 |
Late Contribution Details
Filing Information
Report Date: | January 14, 2022 |
Contribution Date: | December 27, 2021 |
Amount: | ~$X,XXX |
Contributor Details
Entity Type: | Committee |
Name: | Calfornians for a Better Future |
Address: | Irvine CA 92618 |
Late Contribution Details
Filing Information
Report Date: | January 14, 2022 |
Contribution Date: | December 27, 2021 |
Amount: | ~$X,XXX |
Contributor Details
Entity Type: | Other |
Name: | Pinehurst LLC (Nelson Chung) |
Address: | Newport Beach CA 92660 |
Late Contribution Details
Filing Information
Report Date: | January 14, 2022 |
Contribution Date: | December 27, 2021 |
Amount: | ~$X,XXX |
Contributor Details
Entity Type: | Other |
Name: | California Coast Fund |
Address: | Newport Beach CA 92660 |
Late Contribution Details
Filing Information
Report Date: | January 14, 2022 |
Contribution Date: | December 27, 2021 |
Amount: | ~$X,XXX |
Contributor Details
Entity Type: | Other |
Name: | Desert-Candle LP (Nelson Chung) |
Address: | Newport Beach CA 92660 |
Late Contribution Details
Filing Information
Report Date: | January 14, 2022 |
Contribution Date: | December 27, 2021 |
Amount: | ~$X,XXX |
Contributor Details
Entity Type: | Other |
Name: | Elsworth Plaza LLC (Naji Doumit) |
Address: | Moreno Valley CA 92553 |
Late Contribution Details
Filing Information
Report Date: | January 14, 2022 |
Contribution Date: | December 27, 2021 |
Amount: | ~$X,XXX |
Contributor Details
Entity Type: | Other |
Name: | JCLIN Investments LP (Nelson Chung) |
Address: | Newport Beach CA 92660 |
Late Contribution Details
Filing Information
Report Date: | January 14, 2022 |
Contribution Date: | December 27, 2021 |
Amount: | ~$X,XXX |
Contributor Details
Entity Type: | Other |
Name: | Laborer's Int'l Union of North America |
Address: | Riverside CA 92507 |
Late Contribution Details
Filing Information
Report Date: | January 14, 2022 |
Contribution Date: | December 27, 2021 |
Amount: | ~$X,XXX |
Contributor Details
Entity Type: | Other |
Name: | LCTH Investments LP (Nelson Chung) |
Address: | Newport Beach CA 92660 |
Late Contribution Details
Filing Information
Report Date: | January 14, 2022 |
Contribution Date: | December 27, 2021 |
Amount: | ~$X,XXX |
Contributor Details
Entity Type: | Other |
Name: | Magnolia LP (Nelson Chung) |
Address: | Newport Beach CA 92660 |
Late Contribution Details
Filing Information
Report Date: | January 14, 2022 |
Contribution Date: | December 27, 2021 |
Amount: | ~$X,XXX |
Contributor Details
Entity Type: | Other |
Name: | Malaguena LP (Nelson Chung) |
Address: | Newport Beach CA 92660 |
Late Contribution Details
Filing Information
Report Date: | January 14, 2022 |
Contribution Date: | December 27, 2021 |
Amount: | ~$X,XXX |
Contributor Details
Entity Type: | Other |
Name: | MP Group LLC (Nelson Chung) |
Address: | Newport Beach CA 92660 |
Late Contribution Details
Filing Information
Report Date: | January 14, 2022 |
Contribution Date: | December 27, 2021 |
Amount: | ~$X,XXX |
Contributor Details
Entity Type: | Other |
Name: | PACHOME LLC (Nelson Chung) |
Address: | Newport Beach CA 92660 |
Late Contribution Details
Filing Information
Report Date: | January 14, 2022 |
Contribution Date: | December 27, 2021 |
Amount: | ~$X,XXX |
Contributor Details
Entity Type: | Other |
Name: | Palmdale Summit LP (Nelson Chung) |
Address: | Newport Beach CA 92660 |
Late Contribution Details
Filing Information
Report Date: | January 14, 2022 |
Contribution Date: | December 27, 2021 |
Amount: | ~$X,XXX |
Contributor Details
Entity Type: | Small Contributor Committee |
Name: | Southern California District Council of Laborers PAC Small Contributor Committee |
Address: | Long Beach CA 90802 |
Late Contribution Details
Filing Information
Report Date: | January 14, 2022 |
Contribution Date: | December 27, 2021 |
Amount: | ~$X,XXX |
Contributor Details
Entity Type: | Other |
Name: | CA Park West Investment Inc. |
Address: | Newport Beach CA 92660 |
Late Contribution Details
Filing Information
Report Date: | January 14, 2022 |
Contribution Date: | December 27, 2021 |
Amount: | ~$X,XXX |
Contributor Details
Entity Type: | Other |
Name: | CA Victorville Enterprise Inc. |
Address: | Newport Beach CA 92660 |
Late Contribution Details
Filing Information
Report Date: | January 14, 2022 |
Contribution Date: | December 27, 2021 |
Amount: | ~$X,XXX |
Contributor Details
Entity Type: | Other |
Name: | California Arroyo Fund LLC |
Address: | Newport Beach CA 92660 |
Late Contribution Details
Filing Information
Report Date: | January 14, 2022 |
Contribution Date: | December 27, 2021 |
Amount: | ~$X,XXX |
Contributor Details
Entity Type: | Other |
Name: | California Highland Enterprise Inc. |
Address: | Newport Beach CA 92660 |
Late Contribution Details
Filing Information
Report Date: | January 14, 2022 |
Contribution Date: | December 27, 2021 |
Amount: | ~$X,XXX |
Contributor Details
Entity Type: | Other |
Name: | California Palms Enterprises Inc. |
Address: | Newport Beach CA 92660 |
Late Contribution Details
Filing Information
Report Date: | January 14, 2022 |
Contribution Date: | December 27, 2021 |
Amount: | ~$X,XXX |
Contributor Details
Entity Type: | Other |
Name: | California Richland Enterprise Inc. |
Address: | Newport Beach CA 92660 |
Late Contribution Details
Filing Information
Report Date: | January 14, 2022 |
Contribution Date: | December 27, 2021 |
Amount: | ~$X,XXX |
Contributor Details
Entity Type: | Other |
Name: | California United Fund Inc. |
Address: | Newport Beach CA 92660 |
Late Contribution Details
Filing Information
Report Date: | January 14, 2022 |
Contribution Date: | December 27, 2021 |
Amount: | ~$X,XXX |
Contributor Details
Entity Type: | Other |
Name: | CHT Investment LLC (Nelson Chung) |
Address: | Newport Beach CA 92660 |
Late Contribution Details
Filing Information
Report Date: | January 14, 2022 |
Contribution Date: | December 27, 2021 |
Amount: | ~$X,XXX |
Contributor Details
Entity Type: | Other |
Name: | CT Capital LLC (Nelson Chung) |
Address: | Newport Beach CA 92660 |
Late Contribution Details
Filing Information
Report Date: | December 13, 2021 |
Contribution Date: | December 10, 2021 |
Amount: | ~$X,XXX |
Contributor Details
Entity Type: | Individual |
Name: | Harold Matzner |
Address: | Palm Springs CA 92262 |
Employment Information
Employment: | Chairman at CBA Industries |
Late Contribution Details
Filing Information
Report Date: | December 2, 2021 |
Contribution Date: | November 29, 2021 |
Amount: | ~$XX,XXX |
Contributor Details
Entity Type: | Committee |
Name: | Riverside Sheriffs' Association Public Education Fund |
Address: | Sacramento CA 95814 |
Late Contribution Details
Filing Information
Report Date: | November 24, 2021 |
Contribution Date: | November 23, 2021 |
Amount: | ~$XX,XXX |
Contributor Details
Entity Type: | Individual |
Name: | Irving Azoff |
Address: | Los Angeles CA 90024 |
Employment Information
Employment: | Chairman & CEO at The Azoff Company |
Late Contribution Details
Filing Information
Report Date: | November 24, 2021 |
Contribution Date: | November 19, 2021 |
Amount: | ~$X,XXX |
Contributor Details
Entity Type: | Individual |
Name: | Kali Chaudhuri |
Address: | Hemet CA 92544 |
Employment Information
Employment: | Doctor at KPC Health |
Late Contribution Details
Filing Information
Report Date: | October 21, 2021 |
Contribution Date: | October 20, 2021 |
Amount: | ~$XX,XXX |
Contributor Details
Entity Type: | Committee |
Name: | Sheet Metal Air Rail Transportation Workers Local Union 105 Political Education Fund |
Address: | Glendora CA 91740 |
Late Contribution Details
Filing Information
Report Date: | October 21, 2021 |
Contribution Date: | October 20, 2021 |
Amount: | ~$X,XXX |
Contributor Details
Entity Type: | Other |
Name: | Moval Enterprises Inc. Marinaj Banquets and Events |
Address: | Moreno Valley CA 92553 |
Late Contribution Details
Filing Information
Report Date: | October 21, 2021 |
Contribution Date: | October 15, 2021 |
Amount: | ~$X,XXX |
Contributor Details
Entity Type: | Other |
Name: | Golf Projects International Inc. |
Address: | Agoura Hills CA 91301 |
Late Contribution Details
Filing Information
Report Date: | October 21, 2021 |
Contribution Date: | October 12, 2021 |
Amount: | ~$X,XXX |
Contributor Details
Entity Type: | Other |
Name: | Howard Industrial Partner LLC (Tim Howard) |
Address: | Orange CA 92865 |
Late Contribution Details
Filing Information
Report Date: | October 21, 2021 |
Contribution Date: | October 12, 2021 |
Amount: | ~$X,XXX |
Contributor Details
Entity Type: | Other |
Name: | Upward Solutions LLC (Robert Urteaga) |
Address: | Los Angeles CA 90017 |
Late Contribution Details
Filing Information
Report Date: | October 21, 2021 |
Contribution Date: | October 12, 2021 |
Amount: | ~$X,XXX |
Contributor Details
Entity Type: | Individual |
Name: | Miguel Flores |
Address: | Newport Beach CA 92660 |
Employment Information
Employment: | President at Championship Strategies |
Late Contribution Details
Filing Information
Report Date: | October 21, 2021 |
Contribution Date: | October 12, 2021 |
Amount: | ~$X,XXX |
Contributor Details
Entity Type: | Individual |
Name: | Rudy Sultan |
Address: | Westminster CA 92683 |
Employment Information
Employment: | Business Owner at MBC Enterprises Inc. |
Late Contribution Details
Filing Information
Report Date: | October 21, 2021 |
Contribution Date: | October 12, 2021 |
Amount: | ~$X,XXX |
Contributor Details
Entity Type: | Other |
Name: | Terra Bella Partners Inc. |
Address: | Moreno Valley CA 92555 |
Late Contribution Details
Filing Information
Report Date: | October 21, 2021 |
Contribution Date: | October 8, 2021 |
Amount: | ~$X,XXX |
Contributor Details
Entity Type: | Individual |
Name: | Adam Hall |
Address: | Moreno Valley CA 92555 |
Employment Information
Employment: | Business Owner at Adam Hall's Nursery |
Late Contribution Details
Filing Information
Report Date: | October 21, 2021 |
Contribution Date: | October 8, 2021 |
Amount: | ~$X,XXX |
Contributor Details
Entity Type: | Other |
Name: | Realm (Bob Emri) |
Address: | Solana Beach CA 92075 |
Late Contribution Details
Filing Information
Report Date: | October 21, 2021 |
Contribution Date: | October 8, 2021 |
Amount: | ~$X,XXX |
Contributor Details
Entity Type: | Other |
Name: | Realm (Bob Emri) |
Address: | Solana Beach CA 92075 |
Late Contribution Details
Filing Information
Report Date: | October 21, 2021 |
Contribution Date: | October 8, 2021 |
Amount: | ~$X,XXX |
Contributor Details
Entity Type: | Other |
Name: | Realm (Bob Emri) |
Address: | Solana Beach CA 92075 |
Late Contribution Details
Filing Information
Report Date: | October 21, 2021 |
Contribution Date: | October 8, 2021 |
Amount: | ~$X,XXX |
Contributor Details
Entity Type: | Other |
Name: | Realm (Bob Emri) |
Address: | Solana Beach CA 92075 |
Late Contribution Details
Filing Information
Report Date: | October 21, 2021 |
Contribution Date: | October 8, 2021 |
Amount: | ~$X,XXX |
Contributor Details
Entity Type: | Other |
Name: | Realm (Bob Emri) |
Address: | Solana Beach CA 92075 |
Late Contribution Details
Filing Information
Report Date: | October 21, 2021 |
Contribution Date: | October 7, 2021 |
Amount: | ~$X,XXX |
Contributor Details
Entity Type: | Other |
Name: | Townsend Public Affairs (Christopher Townsend) |
Address: | Newport Beach CA 92660 |
Late Contribution Details
Filing Information
Report Date: | October 6, 2021 |
Contribution Date: | October 1, 2021 |
Amount: | ~$XX,XXX |
Contributor Details
Entity Type: | Small Contributor Committee |
Name: | Southwest Regional Council of Carpenters Political Action Fund |
Address: | Los Angeles CA 90071 |
Late Contribution Details
Filing Information
Report Date: | October 6, 2021 |
Contribution Date: | September 22, 2021 |
Amount: | ~$X,XXX |
Contributor Details
Entity Type: | Other |
Name: | MV 2778 LLC (Bob Emri) |
Address: | Solana Beach CA 92075 |
Late Contribution Details
Filing Information
Report Date: | October 6, 2021 |
Contribution Date: | September 22, 2021 |
Amount: | ~$X,XXX |
Contributor Details
Entity Type: | Other |
Name: | BC MV Land LLC (Bob Emri) |
Address: | Solana Beach CA 92075 |
Late Contribution Details
Filing Information
Report Date: | October 6, 2021 |
Contribution Date: | September 22, 2021 |
Amount: | ~$X,XXX |
Contributor Details
Entity Type: | Other |
Name: | Tri-R Gen. Contractors Inc. |
Address: | Perris CA 92570 |
Late Contribution Details
Filing Information
Report Date: | October 6, 2021 |
Contribution Date: | September 22, 2021 |
Amount: | ~$X,XXX |
Contributor Details
Entity Type: | Other |
Name: | MV Eucalyptus (Bob Emri) |
Address: | Solana Beach CA 92075 |
Late Contribution Details
Filing Information
Report Date: | October 6, 2021 |
Contribution Date: | September 22, 2021 |
Amount: | ~$X,XXX |
Contributor Details
Entity Type: | Other |
Name: | I.E. Gardens 1 Inc. |
Address: | Moreno Valley CA 92557 |
Late Contribution Details
Filing Information
Report Date: | September 9, 2021 |
Contribution Date: | September 8, 2021 |
Amount: | ~$XX,XXX |
Contributor Details
Entity Type: | Small Contributor Committee |
Name: | Cal Fire Local 2881 Small Contributor PAC |
Address: | Sacramento CA 95814 |
Late Contribution Details
Filing Information
Report Date: | September 9, 2021 |
Contribution Date: | September 8, 2021 |
Amount: | ~$X,XXX |
Contributor Details
Entity Type: | Other |
Name: | Yum Yum Donut Shops Inc. |
Address: | Rowland Heights CA 91748 |
Late Contribution Details
Filing Information
Report Date: | September 5, 2021 |
Contribution Date: | August 30, 2021 |
Amount: | ~$X,XXX |
Contributor Details
Entity Type: | Other |
Name: | Inland Residential Complex LLC (Deepak Maheshwari) |
Address: | Corona CA 92882 |
Late Contribution Details
Filing Information
Report Date: | September 5, 2021 |
Contribution Date: | August 28, 2021 |
Amount: | ~$X,XXX |
Contributor Details
Entity Type: | Individual |
Name: | Alex Ramirez |
Address: | Murrieta CA 92562 |
Employment Information
Employment: | Consultant at Merc Group |
Late Contribution Details
Filing Information
Report Date: | September 5, 2021 |
Contribution Date: | August 24, 2021 |
Amount: | ~$X,XXX |
Contributor Details
Entity Type: | Individual |
Name: | Bryan A. Alberre |
Address: | Moreno Valley CA 92556 |
Employment Information
Employment: | Gas Station Owner at Self-employed |
Late Contribution Details
Filing Information
Report Date: | September 5, 2021 |
Contribution Date: | August 24, 2021 |
Amount: | ~$X,XXX |
Contributor Details
Entity Type: | Other |
Name: | Beyond Food Mart Inc. |
Address: | Temecula CA 92591 |
Late Contribution Details
Filing Information
Report Date: | September 5, 2021 |
Contribution Date: | August 24, 2021 |
Amount: | ~$X,XXX |
Contributor Details
Entity Type: | Other |
Name: | Mediwaste Disposal LLC (Ryan Oganesian) |
Address: | Corona CA 92880 |
Late Contribution Details
Filing Information
Report Date: | September 1, 2021 |
Contribution Date: | August 18, 2021 |
Amount: | ~$X,XXX |
Contributor Details
Entity Type: | Individual |
Name: | Cesar McGuire |
Address: | Redlands CA 92373 |
Employment Information
Employment: | Director at DMCG Inc. |
Late Contribution Details
Filing Information
Report Date: | September 1, 2021 |
Contribution Date: | August 18, 2021 |
Amount: | ~$X,XXX |
Contributor Details
Entity Type: | Other |
Name: | SMV Group Inc. |
Address: | Moreno Valley CA 92557 |
Late Contribution Details
Filing Information
Report Date: | September 1, 2021 |
Contribution Date: | August 18, 2021 |
Amount: | ~$X,XXX |
Contributor Details
Entity Type: | Other |
Name: | OM MacArthur LLC (Tilak Chopra) |
Address: | Yorba Linda CA 92886 |
Late Contribution Details
Filing Information
Report Date: | September 1, 2021 |
Contribution Date: | August 18, 2021 |
Amount: | ~$X,XXX |
Contributor Details
Entity Type: | Other |
Name: | Continental East Fund III LLC (Al Rattan) |
Address: | Murrieta CA 92562 |
Late Contribution Details
Filing Information
Report Date: | September 1, 2021 |
Contribution Date: | August 18, 2021 |
Amount: | ~$X,XXX |
Contributor Details
Entity Type: | Other |
Name: | CTHT Homes LLC (Nelson Chung) |
Address: | Newport Beach CA 92660 |
Late Contribution Details
Filing Information
Report Date: | September 1, 2021 |
Contribution Date: | August 18, 2021 |
Amount: | ~$X,XXX |
Contributor Details
Entity Type: | Other |
Name: | Crestview HM LLC (Nelson Chung) |
Address: | Newport Beach CA 92660 |
Late Contribution Details
Filing Information
Report Date: | September 1, 2021 |
Contribution Date: | August 18, 2021 |
Amount: | ~$X,XXX |
Contributor Details
Entity Type: | Other |
Name: | RVONE Homes LLC (Nelson Chung) |
Address: | Newport Beach CA 92660 |
Late Contribution Details
Filing Information
Report Date: | September 1, 2021 |
Contribution Date: | August 18, 2021 |
Amount: | ~$X,XXX |
Contributor Details
Entity Type: | Other |
Name: | SIMI2020 HM LLC (Nelson Chung) |
Address: | Newport Beach CA 92660 |
Late Contribution Details
Filing Information
Report Date: | September 1, 2021 |
Contribution Date: | August 18, 2021 |
Amount: | ~$X,XXX |
Contributor Details
Entity Type: | Other |
Name: | Cal-Equity LP (Nelson Chung) |
Address: | Newport Beach CA 92660 |
Late Contribution Details
Filing Information
Report Date: | September 1, 2021 |
Contribution Date: | August 18, 2021 |
Amount: | ~$X,XXX |
Contributor Details
Entity Type: | Other |
Name: | Sunrise Equity LP (Nelson Chung) |
Address: | Newport Beach CA 92660 |
Late Contribution Details
Filing Information
Report Date: | September 1, 2021 |
Contribution Date: | August 18, 2021 |
Amount: | ~$X,XXX |
Contributor Details
Entity Type: | Other |
Name: | Perris Homes LLC (Nelson Chung) |
Address: | Newport Beach CA 92660 |
Late Contribution Details
Filing Information
Report Date: | September 1, 2021 |
Contribution Date: | August 18, 2021 |
Amount: | ~$X,XXX |
Contributor Details
Entity Type: | Other |
Name: | VICTORV HOMES LLC (Nelson Chung) |
Address: | Newport Beach CA 92660 |
Late Contribution Details
Filing Information
Report Date: | September 1, 2021 |
Contribution Date: | August 18, 2021 |
Amount: | ~$X,XXX |
Contributor Details
Entity Type: | Other |
Name: | Vista Equity LP (Nelson Chung) |
Address: | Newport Beach CA 92660 |
Late Contribution Details
Filing Information
Report Date: | September 1, 2021 |
Contribution Date: | August 18, 2021 |
Amount: | ~$X,XXX |
Contributor Details
Entity Type: | Other |
Name: | Torrance Homes LLC (Nelson Chung) |
Address: | Newport Beach CA 92660 |
Late Contribution Details
Filing Information
Report Date: | September 1, 2021 |
Contribution Date: | August 18, 2021 |
Amount: | ~$X,XXX |
Contributor Details
Entity Type: | Other |
Name: | Paragon HM LLC (Nelson Chung) |
Address: | Newport Beach CA 92660 |
Late Contribution Details
Filing Information
Report Date: | September 1, 2021 |
Contribution Date: | August 18, 2021 |
Amount: | ~$X,XXX |
Contributor Details
Entity Type: | Other |
Name: | Pacific Housing LLC (Nelson Chung) |
Address: | Newport Beach CA 92660 |
Late Contribution Details
Filing Information
Report Date: | September 1, 2021 |
Contribution Date: | August 18, 2021 |
Amount: | ~$X,XXX |
Contributor Details
Entity Type: | Other |
Name: | Melrose Homes LLC (Nelson Chung) |
Address: | Newport Beach CA 92660 |
Late Contribution Details
Filing Information
Report Date: | September 1, 2021 |
Contribution Date: | August 18, 2021 |
Amount: | ~$X,XXX |
Contributor Details
Entity Type: | Other |
Name: | MEF Homes LLC (Nelson Chung) |
Address: | Newport Beach CA 92660 |
Late Contribution Details
Filing Information
Report Date: | September 1, 2021 |
Contribution Date: | August 18, 2021 |
Amount: | ~$X,XXX |
Contributor Details
Entity Type: | Other |
Name: | Falcon Equity LP (Nelson Chung) |
Address: | Newport Beach CA 92660 |
Late Contribution Details
Filing Information
Report Date: | September 1, 2021 |
Contribution Date: | August 18, 2021 |
Amount: | ~$X,XXX |
Contributor Details
Entity Type: | Other |
Name: | Brookpine Equity LP (Nelson Chung) |
Address: | Newport Beach CA 92660 |
Late Contribution Details
Filing Information
Report Date: | September 1, 2021 |
Contribution Date: | August 18, 2021 |
Amount: | ~$X,XXX |
Contributor Details
Entity Type: | Other |
Name: | AVTWO Homes LLC (Nelson Chung) |
Address: | Newport Beach CA 92660 |
Late Contribution Details
Filing Information
Report Date: | September 1, 2021 |
Contribution Date: | August 18, 2021 |
Amount: | ~$X,XXX |
Contributor Details
Entity Type: | Other |
Name: | AVTHREE Homes LLC (Nelson Chung) |
Address: | Newport Beach CA 92660 |
Late Contribution Details
Filing Information
Report Date: | September 1, 2021 |
Contribution Date: | August 18, 2021 |
Amount: | ~$X,XXX |
Contributor Details
Entity Type: | Other |
Name: | Apex HM LLC (Nelson Chung) |
Address: | Newport Beach CA 92660 |
Late Contribution Details
Filing Information
Report Date: | September 1, 2021 |
Contribution Date: | August 18, 2021 |
Amount: | ~$X,XXX |
Contributor Details
Entity Type: | Other |
Name: | Crest Homes LLC (Nelson Chung) |
Address: | Newport Beach CA 92660 |
Late Contribution Details
Filing Information
Report Date: | August 18, 2021 |
Contribution Date: | August 16, 2021 |
Amount: | ~$X,XXX |
Contributor Details
Entity Type: | Other |
Name: | Panorama Properties Inc. |
Address: | Upland CA 91784 |
Late Contribution Details
Filing Information
Report Date: | August 6, 2021 |
Contribution Date: | August 3, 2021 |
Amount: | ~$XX,XXX |
Contributor Details
Entity Type: | Individual |
Name: | Glenn Moss |
Address: | Riverside CA 92504 |
Employment Information
Employment: | Business Owner at Moss Bros Auto Group |
Late Contribution Details
Filing Information
Report Date: | August 6, 2021 |
Contribution Date: | August 2, 2021 |
Amount: | ~$X,XXX |
Contributor Details
Entity Type: | Other |
Name: | United Material Handling Inc. |
Address: | Moreno Valley CA 92553 |
Late Contribution Details
Filing Information
Report Date: | August 6, 2021 |
Contribution Date: | July 26, 2021 |
Amount: | ~$X,XXX |
Contributor Details
Entity Type: | Individual |
Name: | Yxstian Gutierrez |
Address: | Moreno Valley CA 92551 |
Employment Information
Employment: | Professor at National University |
Late Contribution Details
Filing Information
Report Date: | August 6, 2021 |
Contribution Date: | July 26, 2021 |
Amount: | ~$X,XXX |
Contributor Details
Entity Type: | Individual |
Name: | Wes Fifield |
Address: | Upland CA 91784 |
Employment Information
Employment: | Real Estate at Self-employed |