See the full picture with a subscription
Get complete access to exact numbers, detailed analysis, and comprehensive data for jurisdictions across California. Pick the plan that fits your work.
Ashleigh Aitken for OC Board of Supervisors 2020
ID: 1422836
Financial Summary
Total Raised
~$XXX,XXX
Total Spent
~$XXX,XXX
Cash on Hand
~$XXX
Outstanding Debt
~$XXX
Based on 4 filing periods
• Last filing: May 1, 2020
Filing History
Period | Filed | Contributions | Expenditures | Cash Balance | Debt | |
---|---|---|---|---|---|---|
3/14/20 - 5/1/20 | 5/1/20 | ~$XX,XXX | ~$XX,XXX | ~$XXX | ~$XXX | |
2/16/20 - 3/13/20 | 3/26/20 | ~$XX,XXX | ~$XX,XXX | ~$XX,XXX | ~$XX,XXX | |
1/19/20 - 2/15/20 | 2/19/20 | ~$XXX,XXX | ~$XXX,XXX | ~$XX,XXX | ~$XXX | |
1/1/20 - 1/18/20 | 1/23/20 | ~$XX,XXX | ~$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 | |
---|---|---|---|
12/31/19 |
Lindsey Campbell
Anaheim, CA
Attorney at Law Offices of Darren J Campbell
|
~$X,XXX | |
12/31/19 |
Law Office of Ronald G Brower
Santa Ana, CA
|
~$X,XXX | |
12/31/19 |
Brian Chase
Newport Beach, CA
Lawyer at Bisnar/Chase
|
~$X,XXX | |
12/31/19 |
Chris Weiler
Anaheim, CA
Real Estate Investor at JMI
|
~$X,XXX |
No Late Contributions Given
This committee has not given any late contributions (Form 497P2).
Form 460 Summary - Mar 14, 2020 to May 01, 2020
Contributions Received
Monetary Contributions | ~$XXX |
Loans Received | ~$XX,XXX |
Subtotal Cash Contributions | ~$XX,XXX |
Nonmonetary Contributions | ~$XXX |
Total Contributions Received | ~$XX,XXX |
Expenditures Made
Payments Made | ~$XX,XXX |
Loans Made | ~$XXX |
Subtotal Cash Payments | ~$XX,XXX |
Accrued Expenses (Unpaid Bills) | ~$XXX |
Nonmonetary Adjustments | ~$XXX |
Total Expenditures Made | ~$XX,XXX |
Cash Statement
Beginning Cash Balance | ~$XX,XXX |
Cash Receipts | ~$XX,XXX |
Miscellaneous Increases to Cash | ~$XXX |
Cash Payments | ~$XX,XXX |
Ending Cash Balance | ~$XXX |
Other Financial Items
Loan Guarantees Received | ~$XXX |
Cash Equivalents | ~$XXX |
Outstanding Debts | ~$XXX |
Filed on May 1, 2020
Form 460 Summary - Feb 16, 2020 to Mar 13, 2020
Contributions Received
Monetary Contributions | ~$XX,XXX |
Loans Received | ~$XX,XXX |
Subtotal Cash Contributions | ~$XX,XXX |
Nonmonetary Contributions | ~$XXX |
Total Contributions Received | ~$XX,XXX |
Expenditures Made
Payments Made | ~$XX,XXX |
Loans Made | ~$XXX |
Subtotal Cash Payments | ~$XX,XXX |
Accrued Expenses (Unpaid Bills) | ~$XXX |
Nonmonetary Adjustments | ~$XXX |
Total Expenditures Made | ~$XX,XXX |
Cash Statement
Beginning Cash Balance | ~$XX,XXX |
Cash Receipts | ~$XX,XXX |
Miscellaneous Increases to Cash | ~$XXX |
Cash Payments | ~$XX,XXX |
Ending Cash Balance | ~$XX,XXX |
Other Financial Items
Loan Guarantees Received | ~$XXX |
Cash Equivalents | ~$XXX |
Outstanding Debts | ~$XX,XXX |
Filed on March 26, 2020
Form 460 Summary - Jan 19, 2020 to Feb 15, 2020
Contributions Received
Monetary Contributions | ~$XXX,XXX |
Loans Received | ~$XXX |
Subtotal Cash Contributions | ~$XXX,XXX |
Nonmonetary Contributions | ~$XXX |
Total Contributions Received | ~$XXX,XXX |
Expenditures Made
Payments Made | ~$XXX,XXX |
Loans Made | ~$XXX |
Subtotal Cash Payments | ~$XXX,XXX |
Accrued Expenses (Unpaid Bills) | ~$X,XXX |
Nonmonetary Adjustments | ~$XXX |
Total Expenditures Made | ~$XXX,XXX |
Cash Statement
Beginning Cash Balance | ~$XXX,XXX |
Cash Receipts | ~$XXX,XXX |
Miscellaneous Increases to Cash | ~$XXX |
Cash Payments | ~$XXX,XXX |
Ending Cash Balance | ~$XX,XXX |
Other Financial Items
Loan Guarantees Received | ~$XXX |
Cash Equivalents | ~$XXX |
Outstanding Debts | ~$XXX |
Filed on February 19, 2020
Form 460 Summary - Jan 01, 2020 to Jan 18, 2020
Contributions Received
Monetary Contributions | ~$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 | ~$XXX,XXX |
Other Financial Items
Loan Guarantees Received | ~$XXX |
Cash Equivalents | ~$XXX |
Outstanding Debts | ~$X,XXX |
Filed on January 23, 2020
Late Contribution Details
Filing Information
Report Date: | March 4, 2020 |
Contribution Date: | March 3, 2020 |
Amount: | ~$X,XXX |
Contributor Details
Entity Type: | Committee |
Name: | United Nurses Association of California/ Union of Heath Care Professionals |
Address: | Long Beach CA 90802 |
Late Contribution Details
Filing Information
Report Date: | March 4, 2020 |
Contribution Date: | March 3, 2020 |
Amount: | ~$X,XXX |
Contributor Details
Entity Type: | Individual |
Name: | Raymond Boucher |
Address: | Woodland Hills CA 91367 |
Employment Information
Employment: | Lawyer at Boucher LLP |
Late Contribution Details
Filing Information
Report Date: | March 4, 2020 |
Contribution Date: | March 3, 2020 |
Amount: | ~$X,XXX |
Contributor Details
Entity Type: | Individual |
Name: | Christine Bullock |
Address: | Redondo Beach CA 90278 |
Employment Information
Employment: | KAYO Body Care at Self-Employed |
Late Contribution Details
Filing Information
Report Date: | March 4, 2020 |
Contribution Date: | March 2, 2020 |
Amount: | ~$X,XXX |
Contributor Details
Entity Type: | Individual |
Name: | Christopher Dolan |
Address: | San Francisco CA 94102 |
Employment Information
Employment: | Lawyer at Dolan Law |
Late Contribution Details
Filing Information
Report Date: | March 26, 2020 |
Contribution Date: | March 2, 2020 |
Amount: | ~$X,XXX |
Contributor Details
Entity Type: | Individual |
Name: | Diane Dunn |
Address: | Santa Ana CA 92706 |
Employment Information
Employment: | Library Assistant at UCI |
Late Contribution Details
Filing Information
Report Date: | March 1, 2020 |
Contribution Date: | February 28, 2020 |
Amount: | ~$X,XXX |
Contributor Details
Entity Type: | Individual |
Name: | Richard Bridgford |
Address: | Newport Coast CA 92657 |
Employment Information
Employment: | Attorney at Bridgford Gleason Artinian |
Late Contribution Details
Filing Information
Report Date: | March 1, 2020 |
Contribution Date: | February 28, 2020 |
Amount: | ~$X,XXX |
Contributor Details
Entity Type: | Individual |
Name: | Armen Karamadian |
Address: | Tustin CA 92870 |
Employment Information
Employment: | Restaurant at Zov's Bistro Inc |
Late Contribution Details
Filing Information
Report Date: | March 1, 2020 |
Contribution Date: | February 28, 2020 |
Amount: | ~$X,XXX |
Contributor Details
Entity Type: | Individual |
Name: | Ed Connor |
Address: | San Juan Capistrano CA 92675 |
Employment Information
Employment: | Attorney at Coonor, Fletcher, and Hedenkamp |
Late Contribution Details
Filing Information
Report Date: | March 1, 2020 |
Contribution Date: | February 28, 2020 |
Amount: | ~$X,XXX |
Contributor Details
Entity Type: | Individual |
Name: | Cathy Kroopf |
Address: | Newport Beach CA 92625 |
Employment Information
Employment: | Real Estate Agent at Douglas Elliman |
Late Contribution Details
Filing Information
Report Date: | March 1, 2020 |
Contribution Date: | February 28, 2020 |
Amount: | ~$X,XXX |
Contributor Details
Entity Type: | Individual |
Name: | Parker Kennedy |
Address: | Santa Ana CA 92707 |
Employment Information
Employment: | Chairman at First American |
Late Contribution Details
Filing Information
Report Date: | March 1, 2020 |
Contribution Date: | February 28, 2020 |
Amount: | ~$XXX |
Contributor Details
Entity Type: | Individual |
Name: | William Shapiro |
Address: | San Bernardino CA 92408 |
Employment Information
Employment: | Attorney at Law Offices of William D. Shapiro |
Late Contribution Details
Filing Information
Report Date: | March 1, 2020 |
Contribution Date: | February 28, 2020 |
Amount: | ~$XXX |
Contributor Details
Entity Type: | Individual |
Name: | Donald Morrow |
Address: | Newport Beach CA 92660 |
Employment Information
Employment: | Attorney at Self-Employed |
Late Contribution Details
Filing Information
Report Date: | February 27, 2020 |
Contribution Date: | February 27, 2020 |
Amount: | ~$X,XXX |
Contributor Details
Entity Type: | Individual |
Name: | Mary Alexander |
Address: | San Francisco CA 94104 |
Employment Information
Employment: | Attorney at Mary Alexander & Associates |
Late Contribution Details
Filing Information
Report Date: | February 27, 2020 |
Contribution Date: | February 27, 2020 |
Amount: | ~$X,XXX |
Contributor Details
Entity Type: | Individual |
Name: | Elaine Weinberg |
Address: | Irvine CA 92612 |
Employment Information
Employment: | Attorney at Weinberg Law |
Late Contribution Details
Filing Information
Report Date: | February 27, 2020 |
Contribution Date: | February 26, 2020 |
Amount: | ~$X,XXX |
Contributor Details
Entity Type: | Committee |
Name: | Mind Matters State PAC |
Address: | Long Beach CA 90802 |
Late Contribution Details
Filing Information
Report Date: | February 25, 2020 |
Contribution Date: | February 25, 2020 |
Amount: | ~$X,XXX |
Contributor Details
Entity Type: | Committee |
Name: | Operating Engineers Local 501 |
Address: | Los Angeles CA 90057 |
Late Contribution Details
Filing Information
Report Date: | February 25, 2020 |
Contribution Date: | February 24, 2020 |
Amount: | ~$X,XXX |
Contributor Details
Entity Type: | Individual |
Name: | Ronald Schwartz |
Address: | Laguna Niguel CA 92677 |
Employment Information
Employment: | Attorney at Law Offices of Ronald Schwartz |
Late Contribution Details
Filing Information
Report Date: | February 24, 2020 |
Contribution Date: | February 22, 2020 |
Amount: | ~$XXX |
Contributor Details
Entity Type: | Individual |
Name: | John Cochrane |
Address: | Anaheim CA 92807 |
Employment Information
Employment: | General Counsel at Razor USA, LLC |
Late Contribution Details
Filing Information
Report Date: | February 24, 2020 |
Contribution Date: | February 21, 2020 |
Amount: | ~$XX,XXX |
Contributor Details
Entity Type: | Individual |
Name: | Ashleigh Aitken |
Address: | Anaheim CA 92807 |
Employment Information
Employment: | Attorney at Aitken Aitken Cohn |
Late Contribution Details
Filing Information
Report Date: | February 24, 2020 |
Contribution Date: | February 21, 2020 |
Amount: | ~$X,XXX |
Contributor Details
Entity Type: | Individual |
Name: | Richard Cohn |
Address: | Santa Ana CA 92707 |
Employment Information
Employment: | Attorney at Self-Employed |
Late Contribution Details
Filing Information
Report Date: | February 24, 2020 |
Contribution Date: | February 21, 2020 |
Amount: | ~$X,XXX |
Contributor Details
Entity Type: | Individual |
Name: | Samuel Keesal |
Address: | Long Beach CA 90802 |
Employment Information
Employment: | Attorney at Keesal, Young & Logan |
Late Contribution Details
Filing Information
Report Date: | February 24, 2020 |
Contribution Date: | February 21, 2020 |
Amount: | ~$X,XXX |
Contributor Details
Entity Type: | Individual |
Name: | Phillip Case |
Address: | Newport Beach CA 92660 |
Employment Information
Employment: | Owner at Rondell Homes |
Late Contribution Details
Filing Information
Report Date: | February 24, 2020 |
Contribution Date: | February 21, 2020 |
Amount: | ~$XXX |
Contributor Details
Entity Type: | Individual |
Name: | Chris Weiler |
Address: | Anaheim CA 92807 |
Employment Information
Employment: | Real Estate Investor at JMI |
Late Contribution Details
Filing Information
Report Date: | February 20, 2020 |
Contribution Date: | February 20, 2020 |
Amount: | ~$X,XXX |
Contributor Details
Entity Type: | Committee |
Name: | National Union of Healthcare Workers |
Address: | Sacramento CA 95815 |
Late Contribution Details
Filing Information
Report Date: | February 20, 2020 |
Contribution Date: | February 20, 2020 |
Amount: | ~$X,XXX |
Contributor Details
Entity Type: | Committee |
Name: | Stand with Sanchez |
Address: | Gaithersburg MD 20883 |
Late Contribution Details
Filing Information
Report Date: | February 20, 2020 |
Contribution Date: | February 20, 2020 |
Amount: | ~$X,XXX |
Contributor Details
Entity Type: | Individual |
Name: | Vincent La Barbera |
Address: | Newport Beach CA 92660 |
Employment Information
Employment: | Attorney at Self-Employed |
Late Contribution Details
Filing Information
Report Date: | February 20, 2020 |
Contribution Date: | February 19, 2020 |
Amount: | ~$X,XXX |
Contributor Details
Entity Type: | Individual |
Name: | James Brady |
Address: | Newport Beach CA 92660 |
Employment Information
Employment: | Consultant at Sage Settlements |
Late Contribution Details
Filing Information
Report Date: | February 19, 2020 |
Contribution Date: | February 18, 2020 |
Amount: | ~$XXX |
Contributor Details
Entity Type: | Individual |
Name: | Doug Chaffee |
Address: | Fullerton CA 92835 |
Employment Information
Employment: | 4th District Supervisor at County of Orange |
Late Contribution Details
Filing Information
Report Date: | February 19, 2020 |
Contribution Date: | February 17, 2020 |
Amount: | ~$XXX |
Contributor Details
Entity Type: | Individual |
Name: | Greg Bates |
Address: | Silverado CA 92676 |
Employment Information
Employment: | Chiropractor at Self-Employed |
Late Contribution Details
Filing Information
Report Date: | February 16, 2020 |
Contribution Date: | February 16, 2020 |
Amount: | ~$X,XXX |
Contributor Details
Entity Type: | Individual |
Name: | Paul Mandabach |
Address: | Los Angeles CA 91367 |
Employment Information
Employment: | Political Consultant at W & M Campaigns |
Late Contribution Details
Filing Information
Report Date: | February 16, 2020 |
Contribution Date: | February 14, 2020 |
Amount: | ~$X,XXX |
Contributor Details
Entity Type: | Committee |
Name: | Unite Here Local 11 |
Address: | Los Angeles CA 90017 |
Late Contribution Details
Filing Information
Report Date: | February 16, 2020 |
Contribution Date: | February 14, 2020 |
Amount: | ~$X,XXX |
Contributor Details
Entity Type: | Individual |
Name: | David Brown |
Address: | Huntington Beach CA 92648 |
Employment Information
Employment: | Financial Advisor at Self-Employed |
Late Contribution Details
Filing Information
Report Date: | February 13, 2020 |
Contribution Date: | February 13, 2020 |
Amount: | ~$X,XXX |
Contributor Details
Entity Type: | Individual |
Name: | David Wilson |
Address: | Orange CA 92867 |
Employment Information
Employment: | Dealer at Toyota of Orange |
Late Contribution Details
Filing Information
Report Date: | February 13, 2020 |
Contribution Date: | February 13, 2020 |
Amount: | ~$X,XXX |
Contributor Details
Entity Type: | Committee |
Name: | AFSCME Local 2076 |
Address: | Anaheim CA 92801 |
Late Contribution Details
Filing Information
Report Date: | February 13, 2020 |
Contribution Date: | February 13, 2020 |
Amount: | ~$X,XXX |
Contributor Details
Entity Type: | Individual |
Name: | William Shernoff |
Address: | Claremont CA 91711 |
Employment Information
Employment: | Attorney at Self-Employed |
Late Contribution Details
Filing Information
Report Date: | February 13, 2020 |
Contribution Date: | February 12, 2020 |
Amount: | ~$X,XXX |
Contributor Details
Entity Type: | Individual |
Name: | Anamika Savani |
Address: | Santa Ana CA 92705 |
Employment Information
Employment: | Office Manager at Devang M Savani Md Inc |
Late Contribution Details
Filing Information
Report Date: | February 12, 2020 |
Contribution Date: | February 12, 2020 |
Amount: | ~$X,XXX |
Contributor Details
Entity Type: | Individual |
Name: | William Shapiro |
Address: | San Bernardino CA 92408 |
Employment Information
Employment: | Attorney at Law Offices of William D. Shapiro |
Late Contribution Details
Filing Information
Report Date: | February 12, 2020 |
Contribution Date: | February 11, 2020 |
Amount: | ~$X,XXX |
Contributor Details
Entity Type: | Individual |
Name: | Bruce Broillet |
Address: | Los Angeles CA 90077 |
Employment Information
Employment: | Attorney at Greene, Broillet & Wheeler |
Late Contribution Details
Filing Information
Report Date: | February 10, 2020 |
Contribution Date: | February 10, 2020 |
Amount: | ~$X,XXX |
Contributor Details
Entity Type: | Individual |
Name: | Sean Burke |
Address: | Irvine CA 92618 |
Employment Information
Employment: | Attorney at SEAN M. BURKE, A PROFESSIONAL CORPORATION |
Late Contribution Details
Filing Information
Report Date: | February 10, 2020 |
Contribution Date: | February 9, 2020 |
Amount: | ~$X,XXX |
Contributor Details
Entity Type: | Committee |
Name: | Women for American Values and Ethics |
Address: | Irvine CA 92612 |
Late Contribution Details
Filing Information
Report Date: | February 10, 2020 |
Contribution Date: | February 9, 2020 |
Amount: | ~$X,XXX |
Contributor Details
Entity Type: | Individual |
Name: | Lynne Riddle |
Address: | Newport Beach CA 92663 |
Employment Information
Employment: | Retired |
Late Contribution Details
Filing Information
Report Date: | February 10, 2020 |
Contribution Date: | February 8, 2020 |
Amount: | ~$X,XXX |
Contributor Details
Entity Type: | Individual |
Name: | William Grenner |
Address: | Rancho Santa Margarita CA 92688 |
Employment Information
Employment: | Attorney at Self-Employed |
Late Contribution Details
Filing Information
Report Date: | February 10, 2020 |
Contribution Date: | February 7, 2020 |
Amount: | ~$X,XXX |
Contributor Details
Entity Type: | Individual |
Name: | Frank Di Bella |
Address: | Whittier CA 90602 |
Employment Information
Employment: | CPA at Self-Employed |
Late Contribution Details
Filing Information
Report Date: | February 7, 2020 |
Contribution Date: | February 6, 2020 |
Amount: | ~$X,XXX |
Contributor Details
Entity Type: | Individual |
Name: | George Oconnell |
Address: | Rancho Santa Margarita CA 92688 |
Employment Information
Employment: | Owner at Oconnell Landscape |
Late Contribution Details
Filing Information
Report Date: | February 7, 2020 |
Contribution Date: | February 6, 2020 |
Amount: | ~$X,XXX |
Contributor Details
Entity Type: | Committee |
Name: | Planned Parenthood of Orange and San Bernardino Counties |
Address: | Sacramento CA 95814 |
Late Contribution Details
Filing Information
Report Date: | February 7, 2020 |
Contribution Date: | February 5, 2020 |
Amount: | ~$X,XXX |
Contributor Details
Entity Type: | Individual |
Name: | Patrick Mahoney |
Address: | Anaheim CA 92806 |
Employment Information
Employment: | Owner at WCA |
Late Contribution Details
Filing Information
Report Date: | February 7, 2020 |
Contribution Date: | February 5, 2020 |
Amount: | ~$X,XXX |
Contributor Details
Entity Type: | Individual |
Name: | Mark Robinson |
Address: | Newport Beach CA 92660 |
Employment Information
Employment: | Attorney at Robinson Calcagnie, Inc. |
Late Contribution Details
Filing Information
Report Date: | February 7, 2020 |
Contribution Date: | February 5, 2020 |
Amount: | ~$X,XXX |
Contributor Details
Entity Type: | Individual |
Name: | John Shallman |
Address: | Encino CA 91436 |
Employment Information
Employment: | President at West Coast Public Affairs |
Late Contribution Details
Filing Information
Report Date: | February 7, 2020 |
Contribution Date: | February 5, 2020 |
Amount: | ~$X,XXX |
Contributor Details
Entity Type: | Individual |
Name: | Christine Spagnoli |
Address: | Santa Monica CA 90405 |
Employment Information
Employment: | Attorney at Greene Broillet |
Late Contribution Details
Filing Information
Report Date: | February 4, 2020 |
Contribution Date: | February 4, 2020 |
Amount: | ~$X,XXX |
Contributor Details
Entity Type: | Committee |
Name: | United Domestic Workers of America Action Fund |
Address: | Sacramento CA 95814 |
Late Contribution Details
Filing Information
Report Date: | February 4, 2020 |
Contribution Date: | February 4, 2020 |
Amount: | ~$X,XXX |
Contributor Details
Entity Type: | Other |
Name: | Masimo Corporation |
Address: | Irvine CA 92618 |
Late Contribution Details
Filing Information
Report Date: | February 4, 2020 |
Contribution Date: | February 4, 2020 |
Amount: | ~$X,XXX |
Contributor Details
Entity Type: | Individual |
Name: | Diedre Kelly |
Address: | Anaheim CA 92807 |
Employment Information
Employment: | Professor at Western State University |
Late Contribution Details
Filing Information
Report Date: | February 3, 2020 |
Contribution Date: | February 3, 2020 |
Amount: | ~$X,XXX |
Contributor Details
Entity Type: | Committee |
Name: | International Union of Operating Engineers |
Address: | Pasadena CA 91103 |
Late Contribution Details
Filing Information
Report Date: | February 3, 2020 |
Contribution Date: | February 3, 2020 |
Amount: | ~$X,XXX |
Contributor Details
Entity Type: | Individual |
Name: | Greg Bentley |
Address: | Newport Beach CA 92660 |
Employment Information
Employment: | Partner at Bentley and More, LLP |
Late Contribution Details
Filing Information
Report Date: | February 3, 2020 |
Contribution Date: | February 3, 2020 |
Amount: | ~$X,XXX |
Contributor Details
Entity Type: | Individual |
Name: | Keith More |
Address: | Newport Beach CA 92660 |
Employment Information
Employment: | Partner at Bentley and More, LLP |
Late Contribution Details
Filing Information
Report Date: | February 3, 2020 |
Contribution Date: | February 3, 2020 |
Amount: | ~$X,XXX |
Contributor Details
Entity Type: | Individual |
Name: | Roxanne Aminian |
Address: | Santa Ana CA 92705 |
Employment Information
Employment: | Pediatric Orthopedic Speacialist at Self-Employed |
Late Contribution Details
Filing Information
Report Date: | February 3, 2020 |
Contribution Date: | January 31, 2020 |
Amount: | ~$X,XXX |
Contributor Details
Entity Type: | Individual |
Name: | Brad Simon |
Address: | Hermosa Beach CA 90254 |
Employment Information
Employment: | Attorney at Simon Law Group |
Late Contribution Details
Filing Information
Report Date: | February 3, 2020 |
Contribution Date: | January 31, 2020 |
Amount: | ~$X,XXX |
Contributor Details
Entity Type: | Individual |
Name: | Diane Pitre |
Address: | Hillsborough CA 94010 |
Employment Information
Employment: | Retired |
Late Contribution Details
Filing Information
Report Date: | February 3, 2020 |
Contribution Date: | January 31, 2020 |
Amount: | ~$X,XXX |
Contributor Details
Entity Type: | Individual |
Name: | Frank Pitre |
Address: | Hillsborough CA 94010 |
Employment Information
Employment: | Attorney at Cotchett Pitre McCarthy |
Late Contribution Details
Filing Information
Report Date: | February 3, 2020 |
Contribution Date: | January 31, 2020 |
Amount: | ~$X,XXX |
Contributor Details
Entity Type: | Individual |
Name: | Robert Simon |
Address: | Hermosa Beach CA 90254 |
Employment Information
Employment: | Attorney at Simon Law Group |
Late Contribution Details
Filing Information
Report Date: | February 3, 2020 |
Contribution Date: | January 31, 2020 |
Amount: | ~$X,XXX |
Contributor Details
Entity Type: | Individual |
Name: | Michael Bidart |
Address: | Claremont CA 91711 |
Employment Information
Employment: | Attorney at Shernoff Bidart Echeverria |
Late Contribution Details
Filing Information
Report Date: | February 3, 2020 |
Contribution Date: | January 31, 2020 |
Amount: | ~$X,XXX |
Contributor Details
Entity Type: | Individual |
Name: | Steven Klar |
Address: | East Meadow NY 11554 |
Employment Information
Employment: | President at The Klar Org. |
Late Contribution Details
Filing Information
Report Date: | February 3, 2020 |
Contribution Date: | January 31, 2020 |
Amount: | ~$X,XXX |
Contributor Details
Entity Type: | Individual |
Name: | Atticus Wegman |
Address: | Santa Ana CA 92706 |
Employment Information
Employment: | Attorney at Aitken Aitken Cohn |
Late Contribution Details
Filing Information
Report Date: | January 29, 2020 |
Contribution Date: | January 29, 2020 |
Amount: | ~$X,XXX |
Contributor Details
Entity Type: | Individual |
Name: | Deborah Chang |
Address: | Redondo Beach CA 90277 |
Employment Information
Employment: | Attorney at Panish Shea and Boyle |
Late Contribution Details
Filing Information
Report Date: | January 29, 2020 |
Contribution Date: | January 29, 2020 |
Amount: | ~$X,XXX |
Contributor Details
Entity Type: | Individual |
Name: | Larry Kirschenbaum |
Address: | Costa Mesa CA 92627 |
Employment Information
Employment: | Attorney at Self-Employed |
Late Contribution Details
Filing Information
Report Date: | February 19, 2020 |
Contribution Date: | January 29, 2020 |
Amount: | ~$X,XXX |
Contributor Details
Entity Type: | Individual |
Name: | Sheila Sonenshine |
Address: | Laguna Beach CA 92651 |
Employment Information
Employment: | Retired |
Late Contribution Details
Filing Information
Report Date: | January 29, 2020 |
Contribution Date: | January 29, 2020 |
Amount: | ~$X,XXX |
Contributor Details
Entity Type: | Individual |
Name: | David Crandal |
Address: | Irvine CA 92618 |
Employment Information
Employment: | Lawyer at Law Offices of David P. Crandall |
Late Contribution Details
Filing Information
Report Date: | January 29, 2020 |
Contribution Date: | January 28, 2020 |
Amount: | ~$X,XXX |
Contributor Details
Entity Type: | Individual |
Name: | Daniel Robinson |
Address: | Newport Beach CA 92657 |
Employment Information
Employment: | Attorney at Robinson Calcagnie Robinson |
Late Contribution Details
Filing Information
Report Date: | January 28, 2020 |
Contribution Date: | January 27, 2020 |
Amount: | ~$X,XXX |
Contributor Details
Entity Type: | Individual |
Name: | James Antonowitsch |
Address: | Laguna Niguel CA 92677 |
Employment Information
Employment: | Owner at Oasis Treatment Ct |
Late Contribution Details
Filing Information
Report Date: | January 28, 2020 |
Contribution Date: | January 27, 2020 |
Amount: | ~$X,XXX |
Contributor Details
Entity Type: | Individual |
Name: | Kathy Antonowitsch |
Address: | Laguna Niguel CA 92677 |
Employment Information
Employment: | Retired |
Late Contribution Details
Filing Information
Report Date: | January 25, 2020 |
Contribution Date: | January 24, 2020 |
Amount: | ~$X,XXX |
Contributor Details
Entity Type: | Individual |
Name: | Ricardo Echeverria |
Address: | Claremont CA 91711 |
Employment Information
Employment: | Lawyer at SBE |
Late Contribution Details
Filing Information
Report Date: | January 25, 2020 |
Contribution Date: | January 24, 2020 |
Amount: | ~$X,XXX |
Contributor Details
Entity Type: | Individual |
Name: | Joel Miliband |
Address: | Newport Beach CA 92625 |
Employment Information
Employment: | Lawyer at Brown Rudnick LLP |
Late Contribution Details
Filing Information
Report Date: | January 25, 2020 |
Contribution Date: | January 24, 2020 |
Amount: | ~$X,XXX |
Contributor Details
Entity Type: | Individual |
Name: | Rosalind Wyman |
Address: | Los Angeles CA 90077 |
Employment Information
Employment: | Retired |
Late Contribution Details
Filing Information
Report Date: | January 25, 2020 |
Contribution Date: | January 24, 2020 |
Amount: | ~$X,XXX |
Contributor Details
Entity Type: | Individual |
Name: | Jean Firstenberg |
Address: | Los Angeles CA 90077 |
Employment Information
Employment: | Retired |
Late Contribution Details
Filing Information
Report Date: | January 29, 2020 |
Contribution Date: | January 24, 2020 |
Amount: | ~$XXX |
Contributor Details
Entity Type: | Individual |
Name: | Joann Leatherby |
Address: | Silverado CA 92676 |
Employment Information
Employment: | Retired |
Late Contribution Details
Filing Information
Report Date: | January 23, 2020 |
Contribution Date: | January 22, 2020 |
Amount: | ~$X,XXX |
Contributor Details
Entity Type: | Individual |
Name: | Jose Chairez |
Address: | Orange CA 92869 |
Employment Information
Employment: | Attorney at Baker & Hostetler LLP |
Late Contribution Details
Filing Information
Report Date: | January 23, 2020 |
Contribution Date: | January 22, 2020 |
Amount: | ~$X,XXX |
Contributor Details
Entity Type: | Individual |
Name: | Jesse Araujo |
Address: | Santa Ana CA 92706 |
Employment Information
Employment: | Partner at DiMarco, Araujo, Montevideo Attorneys at Law |
Late Contribution Details
Filing Information
Report Date: | January 23, 2020 |
Contribution Date: | January 22, 2020 |
Amount: | ~$X,XXX |
Contributor Details
Entity Type: | Other |
Name: | Cercacor |
Address: | Irvine CA 92618 |
Late Contribution Details
Filing Information
Report Date: | January 23, 2020 |
Contribution Date: | January 22, 2020 |
Amount: | ~$X,XXX |
Contributor Details
Entity Type: | Individual |
Name: | Niall McCarthy |
Address: | Burlingame CA 94010 |
Employment Information
Employment: | Attorney at Cotchett, Pitre & McCarthy |
Late Contribution Details
Filing Information
Report Date: | January 22, 2020 |
Contribution Date: | January 20, 2020 |
Amount: | ~$X,XXX |
Contributor Details
Entity Type: | Individual |
Name: | Parker Kennedy |
Address: | Santa Ana CA 92707 |
Employment Information
Employment: | Chairman at First American |
Late Contribution Details
Filing Information
Report Date: | January 20, 2020 |
Contribution Date: | January 17, 2020 |
Amount: | ~$X,XXX |
Contributor Details
Entity Type: | Individual |
Name: | Laurie Aitken |
Address: | San Juan Capistrano CA 92675 |
Employment Information
Employment: | Homemaker |
Late Contribution Details
Filing Information
Report Date: | January 20, 2020 |
Contribution Date: | January 17, 2020 |
Amount: | ~$X,XXX |
Contributor Details
Entity Type: | Individual |
Name: | John Montevideo |
Address: | Santa Ana CA 92706 |
Employment Information
Employment: | Attorney at DiMarco Araujo Montevideo |
Late Contribution Details
Filing Information
Report Date: | January 20, 2020 |
Contribution Date: | January 17, 2020 |
Amount: | ~$X,XXX |
Contributor Details
Entity Type: | Individual |
Name: | Robin Umberg |
Address: | Villa Park CA 92861 |
Employment Information
Employment: | Retired |
Late Contribution Details
Filing Information
Report Date: | January 20, 2020 |
Contribution Date: | January 17, 2020 |
Amount: | ~$X,XXX |
Contributor Details
Entity Type: | Individual |
Name: | Rana Ziaee |
Address: | Malibu CA 90625 |
Employment Information
Employment: | Attorney at Ziaee Law |
Late Contribution Details
Filing Information
Report Date: | January 20, 2020 |
Contribution Date: | January 17, 2020 |
Amount: | ~$X,XXX |
Contributor Details
Entity Type: | Committee |
Name: | Laborers International Union of North America, Laborers Local 652 |
Address: | Santa Ana CA 92701 |
Late Contribution Details
Filing Information
Report Date: | January 20, 2020 |
Contribution Date: | January 17, 2020 |
Amount: | ~$X,XXX |
Contributor Details
Entity Type: | Individual |
Name: | Deborah Montevideo |
Address: | San Clemente CA 92672 |
Employment Information
Employment: | Retired |
Late Contribution Details
Filing Information
Report Date: | January 20, 2020 |
Contribution Date: | January 17, 2020 |
Amount: | ~$X,XXX |
Contributor Details
Entity Type: | Individual |
Name: | Jacki Cisneros |
Address: | Los Angeles CA 90067 |
Employment Information
Employment: | President at The Gilbert & Jacki Cisneros Foundation |
Late Contribution Details
Filing Information
Report Date: | January 20, 2020 |
Contribution Date: | January 17, 2020 |
Amount: | ~$XXX |
Contributor Details
Entity Type: | Individual |
Name: | Greg Bates |
Address: | Silverado CA 92676 |
Employment Information
Employment: | Chiropractor at Self-Employed |
Late Contribution Details
Filing Information
Report Date: | January 15, 2020 |
Contribution Date: | January 14, 2020 |
Amount: | ~$X,XXX |
Contributor Details
Entity Type: | Individual |
Name: | Deepa Savani |
Address: | Anaheim Hills CA 92807 |
Employment Information
Employment: | Physician at Kaiser Permanente |
Late Contribution Details
Filing Information
Report Date: | January 15, 2020 |
Contribution Date: | January 14, 2020 |
Amount: | ~$X,XXX |
Contributor Details
Entity Type: | Other |
Name: | Wright Consulting |
Address: | Anaheim CA 92807 |
Late Contribution Details
Filing Information
Report Date: | January 15, 2020 |
Contribution Date: | January 14, 2020 |
Amount: | ~$X,XXX |
Contributor Details
Entity Type: | Other |
Name: | Kazerouni Law Group, APC |
Address: | Costa Mesa CA 92626 |
Late Contribution Details
Filing Information
Report Date: | January 15, 2020 |
Contribution Date: | January 14, 2020 |
Amount: | ~$X,XXX |
Contributor Details
Entity Type: | Other |
Name: | Umberg Zipser LLP |
Address: | Irvine CA 92614 |
Late Contribution Details
Filing Information
Report Date: | January 13, 2019 |
Contribution Date: | January 13, 2020 |
Amount: | ~$X,XXX |
Contributor Details
Entity Type: | Committee |
Name: | IBEW Local 47 |
Address: | Diamond Bar CA 91765 |
Late Contribution Details
Filing Information
Report Date: | January 13, 2019 |
Contribution Date: | January 13, 2020 |
Amount: | ~$X,XXX |
Contributor Details
Entity Type: | Individual |
Name: | Howard Privette |
Address: | Anaheim CA 92807 |
Employment Information
Employment: | Attorney at Pepper Hamilton LLP |
Late Contribution Details
Filing Information
Report Date: | January 13, 2019 |
Contribution Date: | January 11, 2020 |
Amount: | ~$X,XXX |
Contributor Details
Entity Type: | Individual |
Name: | Daniele Struppa |
Address: | Newport Beach CA 92660 |
Employment Information
Employment: | President at Chapman University |
Late Contribution Details
Filing Information
Report Date: | January 10, 2020 |
Contribution Date: | January 9, 2020 |
Amount: | ~$X,XXX |
Contributor Details
Entity Type: | Individual |
Name: | Joseph Cotchett |
Address: | Burlingame CA 94010 |
Employment Information
Employment: | Attorney at Self-Employed |
Late Contribution Details
Filing Information
Report Date: | January 10, 2020 |
Contribution Date: | January 9, 2020 |
Amount: | ~$X,XXX |
Contributor Details
Entity Type: | Individual |
Name: | Jennifer Keller |
Address: | Irvine CA 92612 |
Employment Information
Employment: | Attorney at Keller/Anderle LLP |
Late Contribution Details
Filing Information
Report Date: | January 10, 2020 |
Contribution Date: | January 9, 2020 |
Amount: | ~$X,XXX |
Contributor Details
Entity Type: | Individual |
Name: | Susan Konier |
Address: | Orange CA 92869 |
Employment Information
Employment: | Retired |
Late Contribution Details
Filing Information
Report Date: | January 10, 2020 |
Contribution Date: | January 9, 2020 |
Amount: | ~$X,XXX |
Contributor Details
Entity Type: | Individual |
Name: | Matthew Parlow |
Address: | Costa Mesa CA 92626 |
Employment Information
Employment: | Dean and Law Professor at Chapman University |
Late Contribution Details
Filing Information
Report Date: | January 1, 2020 |
Contribution Date: | December 31, 2019 |
Amount: | ~$X,XXX |
Contributor Details
Entity Type: | Individual |
Name: | Christopher Aitken |
Address: | San Clemente CA 92672 |
Employment Information
Employment: | Attorney at Aitken Aitken Cohn |
Late Contribution Details
Filing Information
Report Date: | January 1, 2020 |
Contribution Date: | December 31, 2019 |
Amount: | ~$X,XXX |
Contributor Details
Entity Type: | Individual |
Name: | Lindsey Campbell |
Address: | Anaheim CA 92807 |
Employment Information
Employment: | Attorney at Law Offices of Darren J Campbell |
Late Contribution Details
Filing Information
Report Date: | January 1, 2020 |
Contribution Date: | December 31, 2019 |
Amount: | ~$X,XXX |
Contributor Details
Entity Type: | Other |
Name: | Law Office of Ronald G Brower |
Address: | Santa Ana CA 92703 |
Late Contribution Details
Filing Information
Report Date: | January 1, 2020 |
Contribution Date: | December 31, 2019 |
Amount: | ~$X,XXX |
Contributor Details
Entity Type: | Individual |
Name: | Brian Chase |
Address: | Newport Beach CA 92661 |
Employment Information
Employment: | Lawyer at Bisnar/Chase |
Late Contribution Details
Filing Information
Report Date: | January 1, 2020 |
Contribution Date: | December 31, 2019 |
Amount: | ~$X,XXX |
Contributor Details
Entity Type: | Individual |
Name: | Chris Weiler |
Address: | Anaheim CA 92807 |
Employment Information
Employment: | Real Estate Investor at JMI |