Content-type 1088: text/html COMMITTEE DETAILS FOR COMMITTEE ID C00554360
Federal Election Commission, United States of America (logo). Link to FEC Home Page
Federal Election Commission
HOME / CAMPAIGN FINANCE DATA / COMMITTEE DETAILS

Reports Image Index for Committee ID: C00554360



FEC HOME      NEW SEARCH      NEW ADVANCED SEARCH

PABLO KLEINMAN FOR CONGRESS


525 E. SEASIDE WAY, #101-C
LONG BEACH, CA 90802

Treasurer Name:CRUMMITT, GARY
Committee Designation:  P (PRINCIPAL CAMPAIGN COMMITTEE OF A CANDIDATE)
Committee Type:  H (HOUSE)
Candidate State:CA (California)

CANDIDATE:
KLEINMAN, PABLO         ID: H4CA30081
Candidate listings may appear here as a result of draft committees or independent expenditure committees registering with the FEC. If no official documents of an authorized committee appear below, the individual identified here has taken no action to become a candidate.

Click here if you have a problem viewing the images.
NOTE: Images are best viewed using the latest version of Adobe Reader.
Adobe Reader Download
Year 2024
Document Filed Amended Filed On From Date End Date Pages Display Report
Page By Page
Display Full
Report
PRE-PRIMARY
 02/19/2024  01/01/2024  02/14/2024  10  202402199619795572 PDF 
APRIL QUARTERLY
 04/12/2024  02/15/2024  03/31/2024  10  202404129627592952 PDF 
Year 2023
Document Filed Amended Filed On From Date End Date Pages Display Report
Page By Page
Display Full
Report
APRIL QUARTERLY
 04/01/2023  01/01/2023  03/31/2023  10  202304019579695482 PDF 
MID-YEAR REPORT
 07/15/2023  04/01/2023  06/30/2023  10  202307159583509017 PDF 
OCTOBER QUARTERLY
 10/12/2023  07/01/2023  09/30/2023  10  202310129597467901 PDF 
YEAR-END
 01/10/2024  10/01/2023  12/31/2023  10  202401109600016072 PDF 
Year 2022
Document Filed Amended Filed On From Date End Date Pages Display Report
Page By Page
Display Full
Report
APRIL QUARTERLY
 04/15/2022  01/01/2022  03/31/2022  10  202204159496902104 PDF 
JULY QUARTERLY
 07/10/2022  04/01/2022  06/30/2022  10  202207109518298539 PDF 
OCTOBER QUARTERLY
 10/08/2022  07/01/2022  09/30/2022  10  202210089532102091 PDF 
YEAR-END
 01/24/2023  10/01/2022  12/31/2022  10  202301249574939082 PDF 
Year 2021
Document Filed Amended Filed On From Date End Date Pages Display Report
Page By Page
Display Full
Report
APRIL QUARTERLY
 04/14/2021  01/01/2021  03/31/2021  10  202104149443330356 PDF 
JULY QUARTERLY
 07/10/2021  04/01/2021  06/30/2021  10  202107109451004449 PDF 
OCTOBER QUARTERLY
 10/14/2021  07/01/2021  09/30/2021  10  202110149467289044 PDF 
YEAR-END
 01/30/2022  10/01/2021  12/31/2021  10  202201309475518281 PDF 
Year 2020
Document Filed Amended Filed On From Date End Date Pages Display Report
Page By Page
Display Full
Report
APRIL QUARTERLY
 04/14/2020  01/01/2020  03/31/2020  10  202004149216690715 PDF 
JULY QUARTERLY
 07/11/2020  04/01/2020  06/30/2020  10  202007119244437022 PDF 
OCTOBER QUARTERLY
 10/15/2020  07/01/2020  09/30/2020  10  202010159294483766 PDF 
YEAR-END
 01/31/2021  10/01/2020  12/31/2020  10  202101319418640686 PDF 
Year 2019
Document Filed Amended Filed On From Date End Date Pages Display Report
Page By Page
Display Full
Report
APRIL QUARTERLY
 04/11/2019  01/01/2019  03/31/2019  10  201904119146081011 PDF 
JULY QUARTERLY
 07/12/2019  04/01/2019  06/30/2019  10  201907129150581723 PDF 
OCTOBER QUARTERLY
 10/14/2019  09/12/2019  09/30/2019  10  201910149163852286 PDF 
YEAR-END
 01/31/2020  10/01/2019  12/31/2019  10  202001319184068879 PDF 
TERMINATION REPORT
 09/11/2019  07/01/2019  09/11/2019  10  201909119163217408 PDF 
REQUEST FOR ADDITIONAL INFORMATION
 09/15/2019  07/01/2019  09/11/2019  2  201909150300047801 PDF 
Year 2018
Document Filed Amended Filed On From Date End Date Pages Display Report
Page By Page
Display Full
Report
APRIL QUARTERLY
 04/14/2018  01/01/2018  03/31/2018  10  201804149108087941 PDF 
JULY QUARTERLY
 07/14/2018  04/01/2018  06/30/2018  10  201807149115487348 PDF 
OCTOBER QUARTERLY
 10/14/2018  07/01/2018  09/30/2018  10  201810149124776031 PDF 
YEAR-END
 01/30/2019  10/01/2018  12/31/2018  10  201901309144217712 PDF 
Year 2017
Document Filed Amended Filed On From Date End Date Pages Display Report
Page By Page
Display Full
Report
APRIL QUARTERLY
 04/13/2017  01/01/2017  03/31/2017  10  201704139052144211 PDF 
JULY QUARTERLY
 07/12/2017  04/01/2017  06/30/2017  10  201707129066603853 PDF 
OCTOBER QUARTERLY
 10/05/2017  07/01/2017  09/30/2017  10  201710059075579791 PDF 
YEAR-END
 01/30/2018  10/01/2017  12/31/2017  10  201801309090976434 PDF 
Year 2016
Document Filed Amended Filed On From Date End Date Pages Display Report
Page By Page
Display Full
Report
APRIL QUARTERLY
 04/13/2016  01/01/2016  03/31/2016  10  201604139012322712 PDF 
JULY QUARTERLY
 07/12/2016  04/01/2016  06/30/2016  10  201607129020415894 PDF 
OCTOBER QUARTERLY
 10/17/2016  07/01/2016  09/30/2016  10  201610179032887683 PDF 
POST-GENERAL
 12/08/2016  10/01/2016  11/28/2016  12  201612089039920747 PDF 
YEAR-END
 01/28/2017  11/29/2016  12/31/2016  10  201701289041534350 PDF 
Year 2015
Document Filed Amended Filed On From Date End Date Pages Display Report
Page By Page
Display Full
Report
DEBT SETTLEMENT PLAN
 11/14/2015      17  201511190300033094 PDF 
ACKNOWLEDGEMENT OF RECEIPT OF DEBT SETTLEMENT STATEMENT
 11/19/2015      1  201511190300008080 PDF 
COMMISSION RESPONSE TO DEBT SETTLEMENT REQUEST
 12/06/2015      1  201512060300008520 PDF 
APRIL QUARTERLY
 04/15/2015  01/01/2015  03/31/2015  10  15951168994 PDF 
APRIL QUARTERLY AMEND  07/13/2015  01/01/2015  03/31/2015  11  201507139000098838 PDF 
APRIL QUARTERLY AMEND  10/15/2015  01/01/2015  03/31/2015  10  201510159002925255 PDF 
JULY QUARTERLY
 07/13/2015  04/01/2015  06/30/2015  10  201507139000098849 PDF 
JULY QUARTERLY AMEND  10/15/2015  04/01/2015  06/30/2015  11  201510159002925977 PDF 
OCTOBER QUARTERLY
 10/15/2015  07/01/2015  09/30/2015  10  201510159002926714 PDF 
TERMINATION REPORT
 01/13/2016  10/01/2015  12/31/2015  12  201601139004483306 PDF 
REQUEST FOR ADDITIONAL INFORMATION
 01/19/2016  10/01/2015  12/31/2015  2  201601190300009505 PDF 
Year 2014
Document Filed Amended Filed On From Date End Date Pages Display Report
Page By Page
Display Full
Report
STATEMENT OF ORGANIZATION
 01/06/2014      6  14031150579 PDF 
STATEMENT OF ORGANIZATION AMEND  02/07/2014      4  14940331771 PDF 
48 HOUR NOTICE
 05/19/2014      1  14961156332 PDF 
48 HOUR NOTICE
 05/31/2014      1  14961233530 PDF 
48 HOUR NOTICE
 06/02/2014      2  14941276307 PDF 
APRIL QUARTERLY
 04/15/2014  01/01/2014  03/31/2014  27  14960781477 PDF 
PRE-PRIMARY
 05/22/2014  04/01/2014  05/14/2014  26  14961201868 PDF 
PRE-PRIMARY AMEND  07/12/2014  04/01/2014  05/14/2014  27  14961554834 PDF 
JULY QUARTERLY
 07/12/2014  05/15/2014  06/30/2014  21  14941769892 PDF 
OCTOBER QUARTERLY
 10/14/2014  07/01/2014  09/30/2014  13  14978214173 PDF 
REQUEST FOR ADDITIONAL INFORMATION
 01/14/2015  07/01/2014  09/30/2014  2  15330072078 PDF 
YEAR-END
 01/27/2015  10/01/2014  12/31/2014  10  15950111861 PDF 
REQUEST FOR ADDITIONAL INFORMATION
 03/16/2015  10/01/2014  12/31/2014  2  15330078730 PDF 

FEC HOME      NEW SEARCH      NEW ADVANCED SEARCH