0715 irsform

download 0715 irsform

of 6

Transcript of 0715 irsform

  • 8/14/2019 0715 irsform

    1/6

    A For the period beginning 04/04/2008 and ending 06/30/2008

    B Check applicable box: Initial report Change of address Amended report Final report

    1 Name of organization Employer identification number

    Detroit Justice Fund 26 - 2334897

    2 Mailing address (P.O. box or number, street, and room or suite number)

    P.O. Box 10030

    City or town, state, and ZIP code

    Lansing, MI 48901 - 0030

    3 E-mail address of organization: 4 Date organization was formed:

    [email protected] 04/04/2008

    5a Name of custodian of records 5b Custodian's address

    Gregory Eaton P.O. Box 10030

    Lansing, MI 48901 - 0030

    6a Name of contact person 6b Contact person's address

    Wendy Siegel P.O. Box 10030

    Lansing, MI 48901 - 0030

    7 Business address of organization (if different from mailing address shown above). Number, street, and room or suite number

    P.O. Box 10030

    City or town, state, and ZIP code

    Lansing, MI 48901 - 0030

    8 Type of report (check only one box)

    First quarterly report Monthly report for the month of:

    (due by April 15) (due by the 20th day following the month shown above, except the

    Second quarterly report December report, which is due by January 31)

    (due by July 15) Pre-election report (due by the 12th or 15th day before the election)

    Third quarterly report (1) Type of election:

    (due by October 15) (2) Date of election:

    Year-end report (3) For the state of:

    (due by January 31) Post-general election report (due by the 30th day after general election)

    Mid-year report (Non-election (1) Date of election:

    year only-due by July 31) (2) For the state of:

    9 Total amount of reported contributions (total from all attached Schedules A)....................................................................................9. $ 185600

    10 Total amount of reported expenditures (total from all attached Schedules B)..................................................................................10. $ 165000

    Wendy Siegel 07/15/2008

  • 8/14/2019 0715 irsform

    2/6

    Contributor's name, mailing address and ZIP code Name of contributor's employer1st City LLC N/A

    28 W. Adams Avenue Suite 500 Contributor's occupation Amount of contributionDetroit, MI 48226 N/A $ 5000

    Aggregate contributions year-to-date Date of contribution$ 5000 04/18/2008

    Contributor's name, mailing address and ZIP code Name of contributor's employerAble Demolition N/A

    43841 Vintners Place Drive Contributor's occupation Amount of contributionSterling Heights, MI 48314 N/A $ 3000

    Aggregate contributions year-to-date Date of contribution$ 3000 05/15/2008

    Contributor's name, mailing address and ZIP code Name of contributor's employerAdvanced Air Services, Inc. N/A

    13200 Merriman Road Contributor's occupation Amount of contributionLivonia, MI 48150 N/A $ 1500

    Aggregate contributions year-to-date Date of contribution$ 1500 05/14/2008

    Contributor's name, mailing address and ZIP code Name of contributor's employerElectrical Technology Systems N/A

    5373 W. Outer Drive Contributor's occupation Amount of contributionDetroit, MI 48235 N/A $ 1500

    Aggregate contributions year-to-date Date of contribution$ 1500 05/16/2008

    Contributor's name, mailing address and ZIP code Name of contributor's employerFuturenet Group, Inc. N/A

    12801 Auburn Street Contributor's occupation Amount of contributionDetroit, MI 48223 N/A $ 1500

    Aggregate contributions year-to-date Date of contribution$ 1500 05/15/2008

    Contributor's name, mailing address and ZIP code Name of contributor's employerL.L. Moore Associates LLC N/A

    8200 E. Jefferson Suite 1208 Contributor's occupation Amount of contributionDetroit, MI 48214 N/A $ 1000

    Aggregate contributions year-to-date Date of contribution$ 1000 04/29/2008

    Contributor's name, mailing address and ZIP code Name of contributor's employerMedici Homes, Inc. N/A

    17000 - 17 Mile Road Suite 320 Contributor's occupation Amount of contributionClinton Township, MI 48038 N/A $ 50000

    Aggregate contributions year-to-date Date of contribution$ 50000 04/29/2008

    Contributor's name, mailing address and ZIP code Name of contributor's employerS.A. Restaurants, Inc. N/A

    20771 W. 8 Mile Road Contributor's occupation Amount of contributionDetroit, MI 48219 N/A $ 3000

    Aggregate contributions year-to-date Date of contribution$ 3000 05/14/2008

    Contributor's name, mailing address and ZIP code Name of contributor's employerSystems Solution Consultant LLC N/A

    35 Research Drive #400 Contributor's occupation Amount of contributionAnn Arbor, MI 48103 N/A $ 1500

    Aggregate contributions year-to-date Date of contribution$ 1500 05/21/2008

    Contributor's name, mailing address and ZIP code Name of contributor's employerWaste Management Service Center N/A

    P.O. Box 3027 Contributor's occupation Amount of contributionHouston, TX 77253 N/A $ 10000

    Aggregate contributions year-to-date Date of contribution$ 10000 05/02/2008

  • 8/14/2019 0715 irsform

    3/6

    Contributor's name, mailing address and ZIP code Name of contributor's employerNew Center, L.L.C. N/A

    4707 Woodward Contributor's occupation Amount of contributionDetroit, MI 48201 N/A $ 1500

    Aggregate contributions year-to-date Date of contribution$ 1500 05/22/2008

    Contributor's name, mailing address and ZIP code Name of contributor's employerBridge PAC N/A

    499 S. Capitol St. SW Suite 412 Contributor's occupation Amount of contributionWashington, DC 20003 - 4009 N/A $ 5000

    Aggregate contributions year-to-date Date of contribution

    $ 5000 05/01/2008

    Contributor's name, mailing address and ZIP code Name of contributor's employerShubh Hotels Detroit, LLC N/A

    2 Washington Blvd. Contributor's occupation Amount of contributionDetroit, MI 48226 N/A $ 3000

    Aggregate contributions year-to-date Date of contribution$ 3000 05/15/2008

    Contributor's name, mailing address and ZIP code Name of contributor's employerMichael E. Dyson Georgetown University

    37th and O St., NW 307 Healy Hall/Georgetown Univ. Contributor's occupation Amount of contributionWashington, DC 20057 Professor $ 2500

    Aggregate contributions year-to-date Date of contribution$ 2500 05/22/2008

    Contributor's name, mailing address and ZIP code Name of contributor's employerGregory Eaton Metro Cars, Inc.

    1739 Chester Rd. Contributor's occupation Amount of contributionLansing, MI 48912 President $ 5000

    Aggregate contributions year-to-date Date of contribution$ 5000 05/14/2008

    Contributor's name, mailing address and ZIP code Name of contributor's employerBrian T. Jeffries Ambassador Capital Management

    27568 Rainbow Cir. Contributor's occupation Amount of contributionLathrup Village, MI 48076 Investment Management $ 10000

    Aggregate contributions year-to-date Date of contribution$ 10000 04/04/2008

    Contributor's name, mailing address and ZIP code Name of contributor's employerTimothy J. McCarthy Checker Sedan

    319 Lincoln Rd. Contributor's occupation Amount of contributionGrosse Pointe, MI 48230 - 1604 President & COO $ 1500

    Aggregate contributions year-to-date Date of contribution$ 1500 05/16/2008

    Contributor's name, mailing address and ZIP code Name of contributor's employerJerome Morgan Jermor Plumbing & Heating, Inc.

    4550 River Trl Contributor's occupation Amount of contributionBloomfield, MI 48301 - 3642 Plumbing Contractor $ 4500

    Aggregate contributions year-to-date Date of contribution$ 4500 05/16/2008

    Contributor's name, mailing address and ZIP code Name of contributor's employerJames J. Tyler, Jr. City of Detroit

    29255 Chestnut Ct. Contributor's occupation Amount of contribution

    Farmington Hills, MI 48334 - 2598 Director $ 600Aggregate contributions year-to-date Date of contribution$ 600 06/09/2008

    Contributor's name, mailing address and ZIP code Name of contributor's employerCecilia Walker City of Detroit Butzel Center

    5543 Somerset Ave. Contributor's occupation Amount of contributionDetroit, MI 48224 Director $ 1000

    Aggregate contributions year-to-date Date of contribution$ 1000 05/12/2008

  • 8/14/2019 0715 irsform

    4/6

  • 8/14/2019 0715 irsform

    5/6

    Contributor's name, mailing address and ZIP code Name of contributor's employerAndrea Shipp information requested

    information requested Contributor's occupation Amount of contributioninformation requested, MI 48205 information requested $ 1500

    Aggregate contributions year-to-date Date of contribution$ 1500 05/13/2008

    Contributor's name, mailing address and ZIP code Name of contributor's employerLita Margaret Taylor information requested

    411 S. Old Woodward Ave. Contributor's occupation Amount of contributionBirmingham, MI 48009 - 6650 information requested $ 3000

    Aggregate contributions year-to-date Date of contribution

    $ 3000 05/14/2008

    Contributor's name, mailing address and ZIP code Name of contributor's employerJamal Razzuk Greektown Depot

    37992 Fleetwood Drive Contributor's occupation Amount of contributionFarmington Hills, MI 48331 - 1633 President $ 1500

    Aggregate contributions year-to-date Date of contribution$ 1500 05/12/2008

  • 8/14/2019 0715 irsform

    6/6

    Recipient's name, mailing address and ZIP code Name of recipient's employer Amount of ExpenditureJames C. Thomas Client Trust N/A $ 10000

    535 Griswold Suite 2632 Recipients's occupation Date of expenditureDetroit, MI 48226 N/A 04/30/2008

    Purpose of expenditureLegal fees.

    Recipient's name, mailing address and ZIP code Name of recipient's employer Amount of ExpenditureJames C. Thomas, P.C. N/A $ 75000

    535 Griswold Suite 2632 Recipients's occupation Date of expenditureDetroit, MI 48226 N/A 06/23/2008

    Purpose of expenditureLegal fees.

    Recipient's name, mailing address and ZIP code Name of recipient's employer Amount of ExpenditureThe Cochran Law Firm N/A $ 80000

    31731 Northwestern Highway Suite 280 Recipients's occupation Date of expenditureWest Farmington Hills, MI 48334 N/A 06/23/2008

    Purpose of expenditureLegal fees.