Professional Documents
Culture Documents
UTC-20200629-ORDER DENIED Motion To Vacate
UTC-20200629-ORDER DENIED Motion To Vacate
UTC-20200629-ORDER DENIED Motion To Vacate
RECEIVED y % eFILED
DRC sU S
JUN 29 2020 * JUN 29 2020
7:27 PM
CERTIFICATE OF SERVICE
US TAX COURT
D E N I E D
JUN 30 2020
SERVEDJun302020 JUDGE
UNITED STATES TAX COURT
v.
Respondent
I.
INTRODUCTION
PETITIONER pursuant to Rule 162 of the Tax Court's Rules of Practice and
Procedure is timely submitting this Motion to Vacate or Revise the Decision of the
Docket No. 23105-18 W -2-
By this motion, the Petitioner is requesting that the Court vacate, revise or make
the Memorandum Opinion and Order and Decision null and void because the
Memorandum Opinion and Order and Decision constitutes fraud upon the Court,
which is the key subject of this Petitioner's Motion to Vacate the June 4, 2020
Partial Summary Judgment the Petitioner will limit as much as possible his Motion
to Vacate or Revise the Decision of the Memorandum Opinion and Order and
2020) served on June 4, 2020 to the "Fraud on upon the Court" deception and
and two officers from the Internal Revenue Services' Whistleblower Office (IRS
WBO) located in Ogden, Utah, and the author(s) of the Memorandum Opinion. The
misconduct of the IRS WBO officers and officers of the Court resulted in gross
II.
THE MERIT OF THE CASE
The merit of this case is the tax fraud, amounting to millions of dollars,
resulting from the illegal production and sale of electrical power from 1998 to the
present.
The UCDMC 27 MW cogeneration plant was commissioned in 1998 and since that
time has been unlawfully operated to produce and sell electricity in violation of the
Competition law, and Business and Professions Code § 17200 & California
Commodity Law of 1990 (Corp. Code, § 29500 et seq., "CCL") and 7 U.S. Code §
6 (b) in gross violation of section 501(c)(3) of the Internal Revenue Code of 1954
On August 2, 2000, San Diego Gas & Electric Company, in a joint venture
with Pacific Gas and Electric Company, Southem California Edison Company, the
People of the State of California Ex Rel. Bill Lockyer, Attorney General, the
the FERC against Sellers of Energy and Ancillary Services Into Markets Operated,
San Diego Gas & Electric Company's complaint against the major energy
committed state and federal tax fraud amounting to millions of dollars by illegally
Independent System Operator (ISO) and California Power Exchange (Cal-PX), both
created in 1996 by the California Legislature Assembly Bill 1890. The complaint
made by San Diego Gas & Electric Company also alleged that UCDMC's 27 MW
cogeneration plant, among other sellers, power producers, and ancillary services,
Furthermore, San Diego Gas & Electric Company's complaint alleged that
the major energy sellers, producers, ancillary services, and financial institutions,
all fashions (including, but not limited to, economic or physical withholding,
From June 1999 to March 2007, the Petitioner was employed as an operator
of the UCDMC 27 MW cogeneration plant, where they witnessed the ongoing fraud
described above. The Petitioner was unaware that the UCDMC cogeneration
private power producers. The Petitioner was unaware that the UCDMC 27 MW
cogeneration plant was subject to the complaint for fraud filed by San Diego Gas &
Electric Company with the FERC adjudicated from August 2000 to March 2007.
became aware that the Petitioner, prior his employment with UCDMC, had worked
for nine years for a private power producer and rival of Enron, Dynegy Power
Pacific Gas & Electric Company (PG&E) ratepayers, and California taxpayers of
California Unfair Business Competition law, and Business and Professions Code §
17200. Furthermore, Dynegy, during the period of May 2000 to November 2001,
acting as a major perpetrator together with Enron and UCDMC (i.e., UC Regents),
the Apocalypse who rode in from Texas and ran roughshod over California
consumers, taxpayers and businesses along with Enron, Reliant and El Paso Corp."
The Petitioner estimates that between January 1998 and March 2007, the
worth approximately $500,000,000. This untaxed income vanished under the March
1, 2007 FERC Order approving the January 5, 2007 Settlement Agreement between
The California Parties led by A.G. Bill Lockyer, with California Power Exchange
(Cal-PX) and Automated Power Exchange Inc. (APX) as sponsoring and supporting
parties. FERC's Docket No. EL00-95-000, et al. The January 5, 2007 Settlement
Regents and UCDMC 27 MW cogeneration plant from the settlement and held
participants in the fraud, CAISO and Cal-PX executives and managers and their
collaborators, harmless.
After the settlement was approved in March 2007, shortly thereafter, and
pressure of an ultimatum and intimidation gave the green light to the owners of
perpetrators of the fraud viewed the Petitioner's presence in the plant as a threat
to their plan to resume the full-scale gambling with illegal power generation and
sale.
After the multimillion-dollar fraud was swept under the rug by the
and ruthless witch hunt ordered by the owners of the UCDMC 27 MW cogeneration
plant, which are legally are the Regents of the University of California, but in real
life m\most likely not. This ongoing witch hunt has devastated the Petitioner, his
family, and others (April 2020) and caused the owners of the UCDMC 27 MW
since the UC Regents signed the Settlement Agreement with the Petitioner on
January 31, 2009. After the 2009 Settlement -Agreement the owners of the
Docket No. 23105-18 W -8-
UCDMC 27 MW cogeneration plant did not sell any power, having signed annual
(SMUD), and UC Regents did not sell any power after they became a Market
Rights in December 2014. However , the owners of the plant still producing
illegally power worth millions of dollars not paying taxes and UC Regents
insignificant sum. However , IRS WBO office instead to investigate March 23,
2016 Petitioner Claim , Form 211 , IRS WBO apparently conspired with owners of
III.
PROCEDURAL BACKGROUND AND STATEMENT OF FACTS
RELATED TO MARCH 23, 2016 PETITIONER'S WHISTLEBLOWER
CLAIM No. 2016-007481 UPDATED ON AUGUST 3, 2018 AND
LODGED BY IRS WBO AS A MASTER CLAIM NO. 2018-012118
the IRS WOB's rejection of his updated expanded and detailed August 3, 2018
claim lodged in the IRS WBO office as the Master Claim No. 2018-012118 and
Sub Claims Numbers 2018-012139 2018-012141, by the IRS WBO on August 24,
2018. (EXHIBIT # 1)
Docket No. 23105-18 W -9-
The updated August 3, 2018 updated claim included March 23, 2016 claim
The Respondent filed his Answer on February 5, 2019, and, among other things,
stated on pages number 3 and 4 in paragraph 8 (a, b, & c) that: (Docket # 0006)
c. The Final Decision Letter dated August 7, 2018 was not in dispute.
The Respondent was wrong. Everything was in dispute because the Claim number
2016-007481 was part of the updated new claim number 2018-012118 and was
attached as the Exhibit # 1 to the updated claim with all exhibits on the Flash Drive
and DVD .
On May 3, 2019, the Respondent filed its Motion for Entry of Order that
0007)
Pursuant to the Court's order dated May 13, 2019, the Petitioner filed his
Opposition to the Respondent's motion and the Reply to the Answer on June 3,
addressed the Petitioner's March 23, 2016 initial whistleblower claim number 2016-
007481 in Petitioner's Reply to Paragraph No. 8-a &. 8-b of the Respondent's
On June 4, 2019, the U.S. Tax Court ultimately denied the Respondent's
Motion for Order that Undenied Allegations be Deemed Admitted Pursuant to Rule
Following the Motion for Order that Undenied Allegations be Deemed Admitted
Pursuant to Rule 37 (C), the Respondent, on May 15, 2019, filed a Motion for
The Hon. Robert N. Armen ultimately denied the Respondent's Motion for
Motion for Partial Summary Judgment that again referred to the Petitioner's initial
2019, had been placed on the Court Calendar (Docket) to render a decision in the
above captioned case, either with or without hearing the oral arguments. .(Docket #
0037)
Two weeks after the Petitioner submitted Case Status inquiry, the
Respondent, on April 2, 2020, filed the Motion for Leave to File First Amendment
Petitioner filed November 21, 2018 Petition, it states: (Docket # 0038 & 0039)
Docket No. 23105-18 W - 12 -
a. Petitioner filed his Petition in the instant action on November 21, 2018,
more than 30 days after mailing by the Whistleblower Office and receipt
b. Petitioner failed to timely appeal The Final Decision Letter dated August
Section 7623(b)(4)
attorney from the IRS Chief Counsel Office in San Diego Darrick Sun (Tax Court
Bar No. SD 108); (The State Bar of California No. #223846) attached to his First
Amendment to Answer the IRS WBO's Decision dated August 7, 2018, which has
nothing to do with the appeal that the Petitioner had filed on November 21, 2018 in
On April 13, 2020, the Petitioner filed his opposition to the Respondent's
Motion for Leave to File First Amendment to Answer and clearly demonstrated to
the Court the IRS Chief Counsel Office attorney's gross misconduct in an attempt
to obtain a favorable decision based on his lies stated that Petiotioner filed his
On June 4, 2020, the Petitioner was served with a U.S Tax Court
Memorandum Opinion and Order and Decision, and in fact, the U.S Tax Court
attorney who wrote the Memorandum Opinion and Order and Decision provided
Docket No. 23105-18 W - 13 -
Respondent's counsel what he requested founded on his lies. The author of the
rubber-stamped Memorandum Opinion and Order and Decision with Judge Joseph
Robert Goeke name on denied the outrageously deceptive Respondent Motion for
Leave to File with First Amendment to Answer as moot but closed the case by
granting the Respondent Motion for Partial Summary Judgment without having an
administrative Record on file and sustained the October 24, 2018 IRS WBO's
Decision which denied the whistleblower award to the Petitioner. (Docket # 0043
& 0044)
The Petitioner found the IRS Chief Counsel office Attorney Darrick Sun's
misconduct in this proceeding and misconduct of the U.S Tax Court person who
wrote the Memorandum Opinion and Order and Decision and authored it in The
Thus, the Petitioner is compelled to urge the U.S Tax Court Chief Judge, The Hon.
Maurice Foley, to void the Memorandum Opinion and Order and Decision in this
case and take action to reduce comparable misconduct by IRS Chief Counsel
IV.
THE U. S TAX COURT MEMORANDUM OPINION AND ORDER AND
DECISION IN WASZCZUK v. COMMISSIONER 'R, T.C. MEMO. 2020-
75 (U.S.T.C. JUNE 4, 2020) SERVED ON JUNE 4, 2020 AND WHICH
GRANTED PARTIAL SUMMARY JUDGMENT TO RESPONDENT
For clarification, the Petitioner is compelled to explain to the Court why the
Petitioner did not file at all an appeal (Petition) after the August 7, 2018 IRS WBO
decision with regard to Claim No. 2016-007481 Form 211.
After the Petitioner submitted, on August 3, 2018, his update for the Claim
No. 2016-007481 and received, on around August 10, 2018, an adverse decision
from the IRS WBO dated August 7, 2018 for Claim No. 2016-007481, the
Petitioner logically thought that the IRS WBO denied his claim entirely by
disregarding his August 3, 2018 update that the IRS WBO received on August 6,
2018.
Docket No. 23105-18 W - 15 -
The Petitioner had 30 days to file an appeal by Petition with the U.S Tax
Court, which was due on or about September 7, 2018.
However, on August 24, 2018, the Petitioner received another letter from the
IRS WBO stating that the IRS WBO received information from the Petitioner,
without making any reference to the date on which the IRS WBO received the
information and which information assigning to the received information three
claims numbers, Master Claim No. 2018-012118 and Sub Claims Numbers 2018-
012139 2018-012141.
The Petitioner's update of the March 23, 2016 Claim No. 2016-007481
submitted to the IRS Office on August 3, 2018 included the following:
2011 addressed to IRS WBO Team Manager Charise Wood. The letter
https://www.scribd.com/document/467400375/IRS-WBO-Claim-No-2018-
012118-Full-Document
If the Petitioner would not have received the confirmation letter from the IRS
WBO on August 24, 2018 about the updated claim, then the Petitioner undoubtedly
would have appealed to the IRS WBO regarding the decision dated August 7, 2018.
Exhibit No. 1 attached to the August 3, 2018 supplemental submission Form 211
was the March 23, 2016 Original Application for Award (Claim No. 2016-007481)
Docket No. 23105-18 W - 16 -
Commission about the participation of the UC Regents together with the Enron
2001, titled by white collar criminals from different entities as the "California
operation and illegal production of power tax free by UC Davis Medical Center 27
years.
Regardless of the IRS WBO denying hidden for more than two years Claim No.
2016-007481, Exhibit # 1 became the integral part of the August 24, 2018 Master
Claim No. Master Claim No. 2018-012118 and Sub Claims Numbers 2018-012139
2018-012141, which was, without investigation, denied by the IRS WBO Office on
October 24, 2018 and thereafter timely appealed by the Petitioner on November 21,
2018.
It would be an absurd for the Petitioner and for the Court to have a two different
V.
ARGUMENT
T.C. Memo. 2020-75 (U.S.T.C. June 4, 2020), served on June 4, 2020, which was
The U.S. Tax Court, by the June 4, 2020, Order and Decision to harm the
Petitioner, further granted the Respondent's Motion for Partial Summary Judgment
and unjustly sustained the October 24, 2018, IRS WBO Decision, which denied the
In order to further cover up the enormous tax fraud, worth millions of dollars,
executives and to harm further the Petitioner on UCOP's behalf, the U.S Tax Court,
Internal Revenue Services' Whistleblower Office in Ogden, Utah, the Tax Exempt
and Govemment Entities (TEGE) office, the IRS, the Office of Chief Counsel
attorneys from San Diego, CA, UCOP and UCOP General Counsel via former
Secretary of the Treasury to a three-year term from June 2016 - June 2019 on the
IRS Advisory Committee on Tax Exempt and Government Entities (TEGE), most
likely with the Petitioner's attomey, Mark Schlein, from the prestigious Califomia
law firm Baum, Hedlund, Aristei & Goldman Law Corporation. Mark Schlein
In Toscano v. C.I.R, 441 F.2d 930 (9th Cir. 1971) the Court noticed the
following:
Appeals to "embrace that species of fraud which does, or attempts to, defile the
court itself, or is a fraud perpetrated by officers of the court so that the judicial
machinery cannot perform in the usual manner its impartial task of adjudging cases
that are presented for adjudication" (Kenner v. C.I.R., 387 F.3d 689 (1968); 7
Moore's Federal Practice, 2d ed., p. 512, 60.23). The 7th Circuit further stated, "a
Docket No. 23105-18 W - 19 -
decision produced by fraud upon the court is not in essence a decision at all, and
A litigant commits "FRAUD UPON THE COURT" when the litigant and the
Court's ability to adjudicate the dispute in a fair and impartial manner (Sandstrom
The entire proceedings became corrupted in this case since the IRS WBO
Office in Ogden, Utah, received in March 2016 the Petitioner's Application for
Tax Exempt and Government Entities (TEGE) for three years in June 2016
(June 2016 - June 2019). Consequently, the Petitioner's rights to equal access to
justice have been usurped not only by the IRS WBO and TEGE offices but also
from San Diego, CA, and Petitioner's his own attomey, Mark Schlein, from
Baum, Hedlund, Aristei & Goldman Law Corporation. They worked hand in
hand to ensure that the Petitioner's 2016 whistleblower claim would never
surface again after it was submitted to the IRS WBO on March 23, 2016.
The U.S. Tax Court's prejudicial, partial, and biased June 4, 2020, Memorandum
Partial Summary Judgment, which was condensed down to a 15-page length and
copied-and-pasted. The document constitutes fraud upon the Court and corruption
The Kasper v. Commissioner, 150 T.C. 8, 22 (2018), cited by the Court in the
decide on the Respondent's Motion for Partial Summary Judgment, based on the
attorney from the IRS Office of Chief Counsel attomeys from San Diego, CA,
for Partial Summary Judgment clearly informs the Court by his lie in § 7:
(Docket # 0023)
This fact alone establishes that the Court Memorandum Opinion, Order and
Docket No. 23105-18 W - 21 -
2020), served on June 4, 2020, constitutes a fraud committed by the U.S. Tax Court
nothing, in order to deceive, show prejudice against and harm the Petitioner. This
The author of the ill-crafted Memorandum Opinion acted with corrupt intent
to defraud the Petitioner out of obtaining his rights to relief that would be offered
through the due process of law, thereby constituting corruption and fraud upon the
be averse to the Petitioner's legal position while beneficial to the position of the IRS
Janet Napolitano.
In Bulloch v. The United States, 763 F.2d 1115, 1121 (10th Cir. 1985), the
court stated, "Fraud upon the court is fraud which is directed to the judicial
machinery itself and is not fraud between the parties or fraudulent documents, false
influenced or influence is attempted or where the judge has not performed his
judicial function --- thus where the impartial functions of the court have been
directly corrupted."
Docket No. 23105-18 W - 22 -
C. Why Did the Respondent's Attorney Lie to the Court in His Motion for
Partial Summary Judgement, Stating that He Had Not Provided To
Petitioner a Copy of the WBO Administrative Record in order to
Continue Protecting Confidential Taxpayer Return And Return
Information Pursuant to I.R.C. § 6103(A).?
The Respondent has not provided to the Petitioner a copy of the WBO
administrative record because the IRS WBO did not have any record that could
show the taxpayers the University of California returns and the return information
In July, 2019, the Court's Special Trial Judge, Hon. Robert N. Armen, figured
out from the Petitioner's Opposition to the Respondent's Motion for Entry of Order
that Undenied Allegations Be Deemed Admitted Pursuant to Rule 37(C) and from
pursuant to Rule 6103 (a) that this whistleblower case is not about the University of
California sans any relation to the university business income but a more serious
The Petitioner's former employer, the University of California (UC), with its
11 campuses, is exempt from taxes under 501(c)(3), I.R.C. 1954, and the production
or sale of electricity is not subject to state or federal taxes if the cogeneration power
plant is built and operated lawfully to produce and sell electricity according to the
Public Utilities Code Section 218.5, in order to provide the needed utilities to the
university campus.
The white-collar criminals from the UCOP do not pay taxes regardless of
whether they have built cogeneration power plants producing electricity and other
machines and reporting the profit to the IRS would end in criminal prosecution by
the U.S. Attorney's Office, casino closure, and seizure of the criminals' assets by
cogeneration power plant is. It was built and commissioned under the umbrella of
the UC exemption from taxes under 501(c) IRS 1954. The Petitioner provided all
necessary information to the WBO in March 2016 and August 2018, with clear
In 2002, Michael O'Neil, UCOP Manager of Payroll and Tax Services and
hundreds of millions of dollars that were coming into the UC General Fund from
the UC Davis Medical Center. As a result, he sent a letter voicing his concerns to
the California Franchise Tax Board (FTB), which responded to his inquiry in a
letter dated June 26, 2002. The FTB basically advised him not to be concerned
1982, which confirmed that since 1939, the University of California had had
Exempt Status under Section 501(c)(3), which the Internal Revenue Code of 1954
did not change . The letter was provide to IRS WBO in March 2016 and again in
Medical Center 27 MW cogeneration power plant and was a direct witness to the
unlawful operations occurring in the plant and illegal production of electricity worth
The Petitioner addressed this issue in his updated application to the IRS
WBO office for Award Form 2011 on August 3, 2018, on page 126-127 with
attachment #54. Not reviewing the administrative record is a serious legal matter.
In July 2011, UCOP Manager O'Neil retired from the UC System, and the
witch hunt carried out by UCOP mafia thugs, which resulted in the Petitioner's
permanent removal from the UC Davis Medical Center premises on August 31,
2011, as the Petitioner's employment was abruptly terminated at his retirement age
on December 7, 2012. For the next three years, the Practitioner did not know why
he had become a target until Shelleyanne Chang, former Chief of Staff or Legal
Secretary for the former Governor of California ,Grey Davis, and Judge of
Sacramento County Superior Court, tipped the Petitioner off about the Court
Appeal Board (CUIAB), v. Regents of the University of California as the Real Party
Opposition to the Respondent's Motion for Protective Order, filed on June 3, 2019).
Docket No. 23105-18 W - 26 -
Prior to her service in Governor Davis's Office, Chang was employed by the
IRS as a trial attorney (and later as a senior trial attorney) in the Office of Chief
Counsel, most likely in San Diego, representing the IRS in civil and criminal
tax matters before federal and district courts as well as before the U.S. Tax
Court. She was also appointed as a special assistant U.S. attorney, representing
the IRS before federal bankruptcy courts. Chang was appointed as a Sacramento
Superior Court Judge by Governor Davis in December 2002, shortly after the
UCOP Manager O'Neil, who questioned the university's tax exempt status under
cogeneration plant with his dignitaries on February 14, 2001, one month after he
declared a state of emergency in Califomia, which lasted two and half years.
In the 1978 U.S. Tax Court Case Opinion, Houston Lawyer Referral Serv.,
Inc. v. Comm'r of Intemal Revenue, 69 T.C. 570 (U.S.T.C. 1978), related to the
Petitioner's application regarding exempt status under sec. 501(c)(3), I.R.C. 1954,
record:
for the Court, which pursuant to Rule 210(b)(10) Tax Court's Rules could justify
The administrative record that was not provided to the Court by should have
1. Original Application for Award Form 2011 - Claim No: 2016-007481, with
the Cover Letter that the Addendum Petitioner sent with the Original
2. The Petitioner's 154-page update of the Original Application for the Award,
with the Cover Letter and all 65 attachments or exhibits sent to IRS WBO on
Docket No. 23105-18 W - 28 -
and emails to and from the IRS WBO, between April 30, 2016, and August
24, 2018
4. Copies of all the Petitioner's correspondence to and from the IRS WBO
The Respondent's excuse for not providing the Petitioner with a copy of the
WBO administrative record was the need to protect confidential taxpayer returns
and return information pursuant to I.R.C. § 6103(a), and that it generates and
The Court that knows the law and serves the law should have dismissed the
Respondent's Motion for Partial Summary Judgment and ordered the Respondent to
work further with the Petitioner on this complex case, as in Kasper v. Comm's 150
T.C. No. 2 (U.S.T.C. Jan. 9, 2018), where the Court, IN SCOPE OF REVIEW,
affirmed that it would limit the scope of review to the administrative record. But the
Court also pointed out that record rule does not always tell the Court to stop with
the record. Furthermore, the Court provided exceptions to the record limitation to
Docket No. 23105-18 W - 29 -
review the case and listed the exceptions posited by the D.C. Circuit court, which
• when the agency's actions are not adequately explained in the record;
• when the agency failed to consider relevant factors;
• when the agency considered evidence that it failed to include in the record;
• when a case is so complex that a court needs more evidence to understand the
issues clearly;
• where there is evidence that arose after the agency's actions, showing whether the
decision was correct or not; and
• where the agency's failure to take action is under review.
The Court in Kasper relayed on citing the following:
Esch v. Yeutter, 876 F.2d 976, 991 (D.C. Cir. 1989); see also Wilson, 705 F.3d
395 F.3d 1019, 1030 (9th Cir. 2005))] Giamelli v. Commissioner, 129 T.C. 107,
117 (2007) (Wherry, J., concurring) (stating that it is up to the Court to determine
the accuracy and completeness of the administrative record, which may require
determine all by itself what constitutes the administrative record. And the same is
true for whistleblower cases; the trial remains available when the parties disagree
about the contents of the record, as the commissioner "cannot unilaterally decide
Commissioner, 145 T.C. 204, 206 (2015) [citing Thompson v. DOL, 885 F.2d
551, 555 (9th Cir. 1989), and Tenneco Oil Co. v. DOE, 475 F. Supp. 199, 317
VI.
CONCLUSION
substantial error of law or fact must be pointed out, as the entire Memorandum
Opinion and Order and Decision is a fruit of fraud and the conspiracy between IRS
WBO, TEGE and attorneys from the IRS Office of Chief Counsel from San Diego,
executive vice-president, Judith Boyette. TEGE most likely benefited from this
enormous millions dollars fraud, and she could not refuse Janet Napolitano's offer
to take the special assignment with TEGE for three years. That how the corrupt and
However, for the record, the Petitioner is compelled to address the Court's
Partial Summary Judgment per Rule 121[(a]), on page 12, the Court stated the
following:
For the record and for clarification for the Court, the University of California
activities pursuant to Internal Revenue Code Sections 511, 512, and 513
Motion for Leave to File First Amedment to Answer (Docket # 0042) provided
to the Court the copy of the March 23, 2016 Claim Form 211 with the 45 pages
long addendnum thus the Court had a liberty to findout that Petitioner claim is
not about IRC 511, 512 or 513 but is about violation of exempt from taxes
iil spirited and based on lies and deceit Memorandum Opinion and Order and
2020)
The UC Regents are sole owner and operator of the UC Davis Medical Center
27 MW cogeneration plant, which is key subject of this proceeding and helps pull
off millions of dollars of tax fraud due to its illegal operation since 1998. It is the
IRS' job to find out who the real owner or co-owner of the plant are and to recover
FOSTER, who, since March 31, 2019, has been employed by the IRS as an agent in
Docket No. 23105-18 W - 33 -
IRS WBO-ICE Frontline Manager Keith DeHart, with Exhibit "A," the seven-page
Confidential Evaluation Report on Claim for Award, labeled as Claim No. 2018-
012118(M), presented to the Court with the Motion for Partial Summary Judgment
misconduct of Keith DeHart Karen Foster and attorney Darrick, which further
constitutes fraud upon the court, deceit, conspiracy, corruption and a further attempt
criminals from the UCOP with collaboration with different governmental and non-
governmental entities from California. The Court bluntly repeated in the Petitioner
Memo. 2020-75 (U.S.T.C. June 4, 2020) Keith Dehart and Karen Foster's deceit
and perjury from their declaration and bluntly harmed the Petitioner and the U.S.
taxpayers by granting Motion for Partial Summary Judgment to the Respondent and
sustaining IRS WBO's unjust decision of October 24, 2018, which denied the
In the Byers v. Comm'r, T.C. Memo. 2019-76 (U.S.T.C. June 18, 2019), the
Tax Court ruled that it has jurisdiction after a decision is final to decide whether a
"Generally, the Tax Court lacks jurisdiction to vacate a decision once it becomes
final. Lasky v. Commissioner, 235 F.2d 97 (9th Cir. 1956), affd, 352 U.S. 1027
(1957); Estate of Smith v. Commissioner, 123 T.C. 15, 28 (2004), vacated, 429 F.3d
5_33 (5th Cir. 2005); Abatti v. Commissioner, 86 T.C. 1319, 1323 (1986), affd, 859
F.2d 115 (9th Cir. 1988). However, the Tax Court and some Courts of Appeals
recognize an exception to the finality rule if there has been fraud on the court. See,
e.g., Drobny v. Commissioner, 113 F.3d 670, 677 (7th Cir. 1997), affg T.C. Memo.
1995-209; Snow v. Commissioner, 142 T.C. 413, 422 (2014). To establish that this
exception applies, a party must show that the other party engaged in fraudulent
conduct that was intended to mislead the Court and that the fraudulent conduct
materially affected the outcome of the case. Drobny v. Commissioner, 113 F.3d at
6_78; see also Pasternack v. Commissioner, 478 F.2d 588, 593 (D.C. Cir. 1973),
commands, that are normally read in the light of an overriding interest of correcting
injustice whenever there is fraud on the court or the integrity of the judicial process
or functioning has been undercut" (fn. refs. omitted) (citing Denholm & McKay Co.
v. Commissioner, 132 F.2d 243 (1st. Cir. 1942), Kenner v. Commissioner, 387 F.2d
Docket No. 23105-18 W - 35 -
689, 691 (7th Cir. 1968), and Greater Bos. Television Corp. v. FCC, 463 F.2d 268,
2_78 (D.C. Cir. 1971)). In order to find fraud upon the court, the party alleging fraud
must show that the alleged improper conduct was an "unconscionable plan or
For example of a case reopened because of fraud upon the Court, see Merriam v.
The Petitioner has shown in his Motion to Vacate that the alleged improper conduct
to improperly influence the court in its decision". Thus, the Petitioner respectfully
requests that the Court vacate or nullify the Memorandum Opinion, Order and
2020) due to fraud upon the court, deceit and the Respondent's conspiracy and
remand the case back to IRS WBO with order to recover tens of millions of dollars
of unpaid taxes from profit earned in illegal production of electricity under umbrella
The Petitioner prays that based on the provided facts, documents, and authorities
that the Petitioner Motion to Vacate or Revise the Decision of the Memorandum
Opinion and Order and Decision in Waszczuk v. Commissioner, T.C. Memo. 2020-
Docket No. 23105-18 W - 36 -
75 (U.S.T.C. June 4, 2020) served on June 4, 2020 should be granted and case
should remanded to IRS WBO for further investigation to determine exact amount
claim submitted to IRS WBO on August 3, 2018. The stake is very hight in this case
and shall be not ignored by the U.S Tax Court , Internal Revenue Services or U.S
Attorney Office .
CERTIFICATE OF SERVICE
WHISTLEBLOWER OFFICE
Taxpayer Name
Assigned Claim Number Control
2018-012139 CALIF
2018-012141 CAllF
EXHIBIT # 2
Jaroslaw "Jerry" Waszczuk
2216 Katzakian Way
Lodi, CA 95242
Phone: 209-663-2977
Fax: 209-370-8281
E-Mail: jjwl980@live.com
Re: Application for Award and Addendum to the Application for Award
Violation of the Provision of Section 50le(3) ofthe Internal Revenue Code of 1954 by the
Regents of the University of Califomia due to Unrelated Business Income
Enclosed is the Application for Award and Addendum to the Application for Award with
exhibits in which I am describing the suspected tax evasion or fraud in the amount of millions of
dollars due to illegal generation and sale of electrical energy by the Regents ofthe University of
California in conspiracy with State of Califomia govemment officials or agencies, the
Sacramento Municipal Utility District (SMUD), California Independent System Operator
(CAISO) and Califomia Power Exchange (Cal-PX)
The crux of this tax fraud scheme is that almost twenty years ago a group of decision makers
from the University of Califomia got the idea to build a 27-megawatt cogeneration power plant
on one of the university campuses, the UC-Davis Medical Center in Sacramento, CA, which
needed only 5 megawatts of electrical energy and 30,000 pounds per hour of steam.
The UC-Davis Medical Center in Sacramento is an integrated part ofthe University of
Califomia, Davis, located in the city of Davis twenty miles west of Sacramento.
In contrast to the UC-Davis Medical Center, the UC-Davis campus's demand for electric
power twenty years ago was around 100 megawatts and demand for steam was around 150,000
pounds per hour. However, the 27-megawatt cogeneration facility was built in UC-Davis
Medical Center instead of being built at the UC-Davis Campus. This fact itself shows that
somebody had an idea to make millions ofdollars in short time under the umbrella ofproviding
utilities for the UC-Davis Medical Center.
The 27-megawatt plant is a money-making machine, and the UC-Davis Medical Center
cogeneration facility made between $70,000,000 and 80,000,000 free of tax in the years 1999-
2003 by illegally selling electrical energy to the Sacramento Municipal Utility District was
ganging electricity prices selling power on spot market via CATSO. Unfortunately, the wheel of
fortune for illegal power merchants was stopped for nine years, most likely because the San
1
Complaint Against UC Regents - Tax Fraud
Diego Gas and Electric Company unexpectedly filed a complaint in 2000 with the Federal
Energy Regulatory Commission against the Califomia Independent System Operator (CAISO)
and the California Power Exchange (Cal-PX). The CAISO and Cal-PX collaborated in an illegal
power sale from the UC-Davis Medical Center's 27-megawatt cogeneration facility. The
unlawful sale of power by the UC-Davis Medical Center facility was resumed for in June 2012
but ended in December 2013 a few days after I filed wrongful termination lawsuit .
In the same time period of 1999-2000 UC Regents defrauded Medical and Medicare and
penalties against university were $ 22, 500,0000.
The fraud probably would be going on until today if State California Governor Gray Davis
would be not recalled from his office in 2003 and he would bail out Pacific Gas and Electric
from filing Bankmptcy as he promised visiting the Plant on February 14, 2001.
Building the 27-megawit power plant was not the same as building a storage shed in the
backyard, which does not require as many permits as building a 27-megawatt power plant in the
wrong place.
It was most likely the decision of a narrow group of criminally minded individuals from the
university and beyond to build this cogeneration power plant as a money-making machine for
their personal gain. The University of Califomia system has many ways and forms to distribute
money to personal bank accounts which can't be detected by any audit, especially the
university's internal audit. An auditor would be fired from the job if he tried to disclose the
fraud. As an example, consider the case of credit card embezzlement at the UC-Davis Medical
Center in which three employees who reported the fraud and the UC-Davis Medical Center
auditor who confinned the fraud lost theirjobs. The case, William Prindible v. The Regents of
the University ofCahfornia U.S. Federal Court Eastern District of California Case No. No. 2:13-
cv-02256-KJM-EFB, was settled in January 2015. (Please see the attached June 14, 2014 letter
addressed to the University of California Principal Investigator Judith Rosenberg )
I apologize that in my Addendum to the Application for Award I have to mix apples with
oranges to chronologically describe the suspected tax fraud committed by the Regents of the
University of California
S rely,
Jar aw W
As a supporting document I am enclosing the complaint with State Bar of California against
several present and former University of California attorneys, two attorneys of the State of
California Attorney General Office and one former attorney from Porter Scott Law Firm in
Sacramento plus exhibits on the Flash Drive.
Also enclosed is a copy of the complaint against Sacramento County Superior Court Judge
Sheilayanne Chang, the former Deputy Chief Secretary for California Governor Grey Davis .
CC: The United States of America
Federal Bureau of Investigation
2
Complaint Against UC Regents - Tax Fraud
TABLE OF CONTENTS
I. INTRODUCTION...........................................................................# 1
II. THE BACKGROUD OF THE FRAUD SCHEME....................................# 1
Electricity Market Deregulation............................................. ................# 1
The UC Davis Medical Center Power Sale Agreement with California Independent
System Operator................................................................................#6
The San Diego Gas and Electric Complaint Filed with FERC against Major Energy
Sellers, Producers, and Ancillary Services on August 2, 2000, with the Federal Energy
Regulatory Commission.......................................................................#6
The August 6, 1999, California Independent System Operator Memo to Wave the 60-
Day Waiting Period for UC Davis Medical Center to Begin Functioning as a Participant
in the California Power Market....................................................................#8
August 18, 1999, Notice of Self-Certification for the University of California, Davis
Medical Center's 27 MW Cogeneration Facility, FERC Docket No. QF99-99-000.#10
The September 12, 2014, Deep Energy Efficiency and Cogeneration Study Findings
Report.................................................................-.........................#11
The September 12, 2014, Deep Energy Efficiency and Cogeneration Study Findings
Report..........................................................................................#13
The May 12, 2003 UC Davis Medical Center Fuel Allowance Compliance Filing with
the Federal Energy Regulatory Commission, Docket No. EL00-95-045............#.15
The January 5, 2007, Joint Offer of Settlement and Motion for Expedited
Consideration Submitted to the United States of America Federal Energy Regulatory
Commission........................................................................... ......#17
The UC Davis Medical Center 27 MW Cogeneration Facility "Central Plant" in the
Joint Offer of Settlement and Motion for Expedited Consideration submitted by the
Respondents to the FERC on January 5, 2007...........................................#19
The United States of America Federal Energy Regulatory Commission Order
Approving the Joint Offer of Settlement.................................................# 21
IV. THE NEW MAY 2012 POWER PURCHASE AGREEMENT BETWEEN THE
REGENTS OF THE UNIVERSITY OF CALIFORNIA AND THE
SACRAMENTO MUNICIPAL UTILITY DISTRICT...............................#22
The February 2009 Settlement Agreement with the Regents of the University of
California.......................................................................................#22
April 2011 Provocation to Terminate My Employment..................................#23
Litigations Against the Regents of the University of California and the California
Unemployment Insurance Appeal Board ............ ...... ..........#23
The March 11, 2014, letter to the University of California Office ofthe President
(UCOP) Principal Investigator Judith Rosenberg........................................#26
Afterrnath of the March 11, 2014, Letter Addressed to UCOP Principal Investigator
Judith Rosenberg..............................................................................#29
VI. CONCLUSION..............................................................................f/45
11
EXHIBITS
1. The 295 Pages Draft of the Third Amended Complaint in the Wrongful Termination Case
No: 34-2013-0015 5479 Jaroslaw Waszczuk v. The Regents ofthe University of
California...........................................................................................................................1
2. The UC Regents Motion for Automatic Stay filed September 25, 2015 ......................1
3. Waszczu1C Opposition to the UC Regents Motion for Automatic Stay filed on October
13, 2015 ................................................................................................1
4. The Regents ofthe University of California Participating Generator Agreement (PGA)
with California Independent System Operator (CAISO) signed on July 26, 1999 ..........6
5. The Regents ofthe University of California Meter Service Agreement with CAISO
signed on August 13, 1999 ................................................... ....................6
6. The August 6, 1999, California Independent System Operator Memo to Wave the 60-Day
Waiting Period for UC Davis Medical Center to Begin Functioning as a Participant in the
California Power Market.............................................................................8
7. August 18, 1999, Notice of Self-Certification for the University of California, Davis
Medical Center's 27 MW Cogeneration Facility, FERC Docket No. QF99-99-000.......10
8. The UC Davis Medical Center Production Report dated February 11, 2001................11
9. The UC Davis Medical Center 27 MW Cogeneration Facility Production Report dated ,
November 11, 2015..................................................................................12
1
20. The Sacramento Municipal Utility District Power Purchase Agreement for the UC Davis
Medical Center 27 MW Central Plant signed with the Regents of University of California
on May 29, 2012.....................................................................................22
21. The March 13, 2011 letter to UC Davis Medical Center Plant Operation and Maintenance
Department Head Charles Witcher................................................................23
22. The UC Davis November 18, 2011, Pepper Spray Task Force Report................ ...24
23. The UC Senior Vice President Daniel Dooley's decision in my whistleblowing retaliation
complaint dated September 10, 2014 ............................................................24
24. June 25, 2013 letter to the California Senate President Pro Tempore Darrel Steinberg;
Assembly- member and the Chair of the Higher Education Committee Das Williams; and
Chair of the Labor and Employment Committee Roger Hernandez..........................24
25. The May 30, 2013 complaint with the California State Bar against six of the University of
California's employees who were licensed by California State Bar as attorneys at law. .25
26. Inquires sent to various state agencies ...........................................................25
27. UC Davis Associate Vice Chancellor Dr. Shelton Duruisseau................................26
28. The March 11, 2014, letter to the University of California Office ofthe President (UCOP)
Principal Investigator Judith Rosenberg.........................................................26
29. Letter to the UC Davis Health System Human Resource (HR) Labor Relations Manager
Travis Lindsey dated March 27, 2014.............................................................29
30. The Peremptory Challenge (CCP § 170.6) against Judge Shelleyanne Chang............ 30
31. May 25, 2015 letter to State of California Attorney General deputy Ashante Norton... .30
32. Stipulation for November 18, 2011 Pepper Spray Settlement in United States District
Court Eastern District Of California Case No. Case No. 2:12-cv-00450 JAMEFB........33
33. October 2011 correspondence with UC Davis Police Department ..........................34
34. LT. JAMES BARBOUR, UC Davis Police Department officer............................ 40
35. Inquiry for independent investigation in the case I sent to United States Senator Hon.
Dianne Feinstein on September 26, 2015....................................................... 45
11
EXHIBIT # 3
Jaroslaw "Jerry" Waszczuk
2216 Katzakian Way
Lodi, CA 95242
Phone: 209-663-2977
Fax: 833-817-7080
E-mail: jjwl980@live.com
August 3, 2018
Re: The Original and Supplemental Submission of Application for Award Claim
No. 2016-007481
Presently, I do not know the status of my original claim (No. 2016-007481) which I
submitted to your office in March 2016 The last information that I received from the
Internal Revenue Service's Whistleblower Office was a letter dated October 31, 2016; the
letter informed me that my claim was still open. Also , I did not receive any information
about from my attorney Mark Schlein who suppose to assist me with this complaint .
Along with a summary of my original Application for Award submitted to your office in
March 2016; a review of my litigation against the University of California and the
California Unemployment Insurance Appeal Board; and a review of my complaint with
the State Bar of California against my former attorney Douglas Stein, I have enclosed the
Supplemental Submission for the Application for Award regarding Claim No. 2016-
007481.
An enormous tax-fraud scheme played an integral part in the 1999-2003 energy crisis,
which was invented by the authors of the California Electricity Restructuring Act (AB
1890) in collaboration with University of California scholars, professors, and experts; the
California governor's office; and the Enron Power Corporation.
This power-laundering scheme gouged prices and committed enormous tax fraud, all of
which benefited the scheme's key players: the University of California; attorneys
working with the California attorney general's office; California attorneys general Bill
Lockyer (01/04/1999-01/08/2007), Jerry Brown (01/07/2007-01/03/2011), and Kamala
Harris (01/03/2011-01/03/2017); and the supposedly "nonprofit" California Independent
System Operator (CAISO). Throughout the energy crisis engineered by these corrupt
organizations, CAISO alone managed to pilfer millions-if not billions-of taxpayer
dollars in the process of purposely destabilizing the California and western U.S.
electricity markets and power grids.
All facts point to AG Lockyer as one of the one main inventors of the fraud scheme,
which was initiated during California's electricity market deregulation. As a legislator
and then a beneficiary of the fraud, he and other key players collaborated to profit greatly
from this ruinous scam. After Governor Gray Davis was removed from his post by $1.7
million dollars from Congressman Darrell Issa's private account, Lockyer became
Governor Arnold Schwarzenegger's shadow. Governor Schwarzenegger was well loved
because of his role as the Terminator and was a perfect candidate for Lockyer and his
energy crisis collaborators. They wanted Schwarzenegger to replace Davis because Davis
was not involved in but eventually would have discovered the sophisticatedly designed
energy crisis. With his fame, Austrian mentality, admiration for the Third Reich, and lack
of any clue or knowledge about the California legislature and government, the
Terminator was practically a golden goose for Lockyer. Schwarzenegger and Lockyer
had been casual friends since Lockyer's state senate years; the actor chaired the
Governor's Council on Physical Fitness and Sports, and the two men toured together
through charter schools in southern California.
According to the United States Court of Appeals, Ninth Circuit Judge Hon. Clarence
Thomas, who reviewed CAISO's petition in 464 F.3d 861 (2006), No. 04-70635 and No.
04-71613,
2
worth a lot more than $300,000, $224,000, or $50,000. Your office will not find the
UCDMC 27 MW cogeneration plant or CAISO on the California Energy Task Force
Enforcement Recoveries. The other issue is lack of surplus powers sales from the
UCDMC 27 MW cogeneration plant since 2009 (see Addendum). Monetary losses due to
the lack of surplus power sales since 2009 are approximately $80 million. However, no
one seems to care. Even UC President Janet Napolitano does not care about $80 million.
In 2016, she was too busy spending $1 million to pay her two friends, former U.S.
Attorneys Melinda Haag and McGregor Scott, to conduct a witch hunt directed at Greek-
born UC Davis Chancellor Linda Katehi. California attorneys general, state auditors, and
even UC Davis chancellors do not care about $80 million that should have been
generated.
As I pointed out in my July 24, , 2018, inquiry addressed to FBI Special Agent in Charge
Sean Ragan at the Sacramento field office (attached), I don't have $1 million to hire
Melinda Haag or McGregor Scott to conduct deeper investigations related to the
California energy crisis tax evasion and the accompanying tens of millions in kickbacks
from power corporations distributed or laundered by the California Attorney General's
Energy Task Force and other California parties under the direction of the California
attorney general. In fact, my life has been decimated by people like Napolitano and her
white-collar criminal subordinates. I lost my home and $1 million of my income,
benefits, and retirement.
In 2016, I hired Mr. Mark H. Schlein-Senior Counsel at Baum, Hedlund, Aristei &
Goldman, PC Law Corporation. Although he is assisting me with my original claim
with the IRS, Mr. Schlein does not represent me in my litigations against the
University of California or the California Unemployment Insurance Appeal Board
represented by the California Attorney General office Therefore, I am seeking an
update on my Application for Award on my own behalf.
However, if your office has any questions about Mr. Schlein' s representation in the
Application for Award, you are welcome to contact him directly:
I declare under penalty of perjury and under the laws of the State of California and
federal law that the foregoing is true and correct to the best of my knowledge.
4
that we lack subject matter jurisdiction to consider Cal-ISO's petition for
review because it implicates FERC's prosecutorial discretion.
Fully understanding the puzzle behind the fraud invented by the white-collar crime
syndicate was impossible for any federal judge. The illegal billion-dollar enterprise that
came to be known as the California energy crisis involved California attorneys general,
CAISO, the Franchise Tax Board, the California Public Utilities Commission, the
University of California Office of the President, the UC Regents, the California
governor's office, and the Enron Corporation.
Lockyer was a key California legislator, attorney general, energy task force chief, party
chief, and treasurer from January 8, 2007, to January 5, 2015. Being in charge of the
settlements put him in a perfect position to maintain and cover up the distribution of tens
of millions in kickbacks stolen by the bullying and greedy power corporations. The
California Energy Task Force led by him and his successors, Jerry Brown and Kamala
Harris, "assembled a group of entities" including the California parties that perfectly
legitimized the artificially engineered energy crisis. Lockyer received hundreds of
millions of dollars in settlements and kickbacks from the power corporations, and no one
initially detected the hoax. The California energy crisis scheme was perpetrated in clever
and underhanded ways.
If your office examines the documents enclosed with this letter, you will see that the
California Attorney General's Energy Task Force Enforcement Recoveries retrieved
settlements as low as $300,000, $224,000, and $50,000 from some listed energy
producers; these lowest three came from listed power producers or public utilities. The
list is also included under Chapter XXV.
In addition, I have enclosed the 1999-2018 power sales chart from the UCDMC 27 MW
cogeneration plant (Chapter I of the Addendum). This chart shows numbers that are
3
espectfully sub on August 3 , 2018.
Ja slaw Waszczuk
ENCLOSED :
. SUPPLEMENTAL SUBMISSION OF APPLICATION FOR AWARD CLAIM
NO. 2016-007481 WITH A NEW 153 PAGES ADDENDUM TO THE
SUPPLEMENTAL SUBMISSION OF APPLICATION FOR AWARD
. Attachments -Documents on Flash Drive
. August 3, 2018 Inquiry with FBI IN RE: Violation of my Civil and Human
Rights , Request for Assistance , Cover Letter to FBI Special Agent In Charge
Sean Ragan plus Addendum (Hard Copy and on Flash Drive )
. 6/25/2016 -95 pages long Disapproval of the Proposed Order -Sacramento County
Superior Court Case No. 34-2013-00155479-CU-WT-GDS Jaroslaw Waszczuk v.
The Regents ofthe University ofCahfornia (Hard Copy and On Flash Drive )
5
TABLEOFCONTENTS
TITLE: PAGE:
6
C. The AB1890 addressed CAISO in the Article No. 3...................................18
D. The AB1890 addressed Electricity Oversight Board in the Article No. 2 ...........20
E. Califomia privately held Public Utilities companies in AB 1890....................21
V. THE TAX FRAUD AND THE CALIFORNIA ELECTRICITY
RESTRUCTURING ACT (AB 1890)..................................................23
A. University of California campus situated in Yolo County.............................23
B. Demand for power in UC Davis Medical Center ......................................25
VI. THE JOIN VENTURE OF THE UNIVERSITY OF CALIFORNIA (UC),
THE CALIFORNIA STATE UNIVERSITY (CSU) ENRON
CORPORATION ENERGY SERVICES AND THE CALIFORNIA'S
INDEPENDENT SERVICES OPERATOR (CAISO).............................25
A. One month before CAISO and CalPX commenced operation in March 1998....26
VII. DIVESTITURE OF CALIFORNIA PUBLIC UTILITIES AFTER THE
CALIFORNIA ELECTRICITY MARKET WAS DEREGULATED..........26
A. Pacific Gas & Electric (PG&E), San Diego Gas & Electric (SDG&E), and
Southern California Edison (SCE)........................................................26
B. Southern Califomia Edison's Application No. 96-11-046)............................27
C. SDG&E filed an Application No. A.97-12-039 .......................................27
D. PG&E Application No. 98-01-008.......................................................27
VIII. HUMBERTO JOSE MILAN - PROGRAM COORDINATOR FOR THE
STATE OF CALIFORNIA PUBLIC UTILITIES COMMISSIONER AND
THE STATE OF CALIFORNIA LABOR COMMISSIONER..................28
A. Jose Milan's relation to Destec Energy/Dynegy Power Corporation ...............28
B. $281.5 Million Settlement with Dynegy in Energy Refund Case....................29
C. General Information.........................................................................31
D. The Public Utility Regulatory Policy Act (PURPA) of 1978 & Jose Milan ......31
E. Changes in the California Wages and Hour Laws in 1989 ............................32
F. Waszczuk's employment a Power System Engineering Inc..........................33
G. The new owner of the Power Operating Company......................................34
H. Alternative Work Schedule in Destec's San Joaquin Cogeneration Power Plant.
Lathrop , CA ................................................................................34
I. Fraud of the employees 40lK retirement plan by Destec ............................35
J. Waszczuk's February 15, 1996 meeting with California Area Destec's
Management .................................................................................35
K. Waszczuk claim with the Labor Commissioner's Office..............................37
L. The Hearing and the Labor Commissioner Decision ..................................37
M. Destec's retaliation against Waszczuk after Labor Commissioner's ruling ......38
N. Termination of Waszczuk's employment by Destec Energy Inc. /NGC and
Waszczuk's and PG&E litigations against Destec Energy Inc. ......................39
7
O. December 1999 3DCA Unpublished Opinion 3DCA Case No. C030005 San
Joaquin County Superior Court Case No. CV 000737................................40
IX. CALIFORNIA ELECTION OF 1998..................................................41
9
AT THE END OF 2000 AND STATE-WIDE ALERT IN
DECEMBER 2000.........................................................................85
A. Profit generated by the UCDMC 27 MW cogeneration plant ........................85
B. The Stage 3 Power Alert in the State of California ....................................85
XXIII. CALIFORNIA ASSEMBLY BILL 1127 (AB 1127) AND THE UCDMC 27
MW COGENERATION PLANT IN JANUARY 2001.............................87
A. AB 1127......................................................................................87
B. The UCDMC 27 MW cogeneration plant in January 2001 in light of AB 1127...87
XXIV. VIOLATION OF SECTION 501(C)(3) OF THE INTERNAL REVENUE
CODE OF 1954 AND CALIFORNIA TAXATION CODE AND TAX
EVASION BY THE CALIFORNIA INEPENDENT SYSTEM OPERATOR
AND CALIFORNIA POWER EXCHANGE .......................................90
A. California Independent System Operator and California Power Exchange.........90
B. State of State Governor Grey Davis's speech on January 8, 2001...................91
C. The State of Emergency -EXECUTIVE ORDER D-40-01............................94
D. February 14, 2001, Governor Gray Davis tour the UC Davis Medical Center's
27 MW cogeneration plan..................................................................97
E. CalPX and PG&E Bankruptcy ..........................................................100
F. The Witch Hunt............................................................................101
G. The March 2002 California Attorney General Bill Lockyer's lawsuits against
power corporations .......................................................................102
H. Fat Boy", "Death Star", "Forney Perpetual Loop", "Ricochet", "Ping Pong",
"Black Widow", "Big Foot", "Red Congo", "Cong Catcher"........................105
I. June 06/06/2002 San Diego County Superior Court complaint Art Madrid v.
Perot System Corporation et al. -Case No. GIC790009; Superior Court of
Sacramento County Case No. 03AS04763; The Court of Appeal , Third Appellate
District Case No. C046683..............................................................107
J. The October 10, 2017 Court of Appeal , Third Appellate District Unpublished
opinion in case Waszczuk v. The Regents of the University of California et, al
Case No. C0524............................................................................120
K. The July 26, 2016, Tax Evasion And Fraud in Violation of the State of California
Revenue and Taxation Code Complaint against University of California with the
State Board of Equalization -Investigations Division ................................126
XXV. THE SETTLEMENTS-AGREEMENTS WHICH HELD CAISO's AND
CalPX's EXECUTIVES ,DIRECTORS AND MANAGERS HARMLESS.130
A. Getting Our Money Back-Attorney General's Energy Task Force Enforcement
Recoveries..................................................................................130
B. The January 5, 2007, Joint Offer of Settlement and Motion for Expedited
Consideration Submitted to the United States of America Federal Energy
Regulatory Commission..................................................................138
10
C. The UC Davis Medical Center 27 MW Cogeneration Facility "Central Plant" in
the Joint Offer of Settlement and Motion for Expedited Consideration submitted
by the Respondents to the FERC on January 5, 2007.................................139
D. The CAISO in the January 5, 2007 Settlement -Agreement .........................140
E. Ultimatum and United States of America Federal Energy Regulatory Commission
Order Approving the Joint Offer of Settlement.......................................143
XXVI. THE UNIVERSITY OF CALIFORNIA ILLEGAL POWER SALE AND
TAX EVASION IN THE SECOND DECADE OF THE NEW
MILLENIUM.............................................................................144
A. University of California and CAISO's executives conspiracy and collaboration
with the University of California white collar criminals in illegal power sale and
tax evasion .................................................................................144
B. Amendment No. 1 of the Agreement ..................................................145
C. May 2012 Power Purchase Agreement between Regents of the University of
California and the Sacramento Municipal Utility District (SMUD)............... 147
D. The Regents of the University of California successfully completed the CAISO
Congestion Revenue Rights registration process".................................... 150
E. 2013 California Parties settlement with Powerex over claims arising from the
2000-2001 California energy crisis and CA-ISO's non for profit status ..........150
F. Joint Motion to Intervene of the California Parties...................................151
XXVII. CONCLUSION...........................................................................152
11
ATTACHMENTS -EXHIBITS ON FLASH DRIVE AND DVD
NUMBER: NAME PAGE NO.
1. MARCH 2016 APPLICATION FOR AWARD.........................................1
2. POWER GENERATION LOGS AND CHARTS FROM THE UCDMC 27
MW COGENERATION PLANT.........................................................4
3. 1998 PG&E' RECOVERY OF $100,000,000 FROM DYNEGY POWER
CORPORATION .........................................................................10
4. 1986 TO 1988 FBI CONDUCTED A BRIBERY AND SPECIAL INTEREST
(BRISPEC) STING OPERATION INVESTIGATING CORRUPTION IN THE
STATE'S LEGISLATURE..............................................................12
5. 1998 DIRECT ACCESS SERVICES CONTRACT ENTERED INTO BY THE
UNIVERSITY OF CALIFORNIA AND THE CALIFORNIA STATE UNIVERSITY
SYSTEM ON FEBRUARY 19, 1998, WITH ENRON ENERGY SERVICES,
INC..................................................................................................26
6. APRIL 26, 2004 CALIFORNIA ATTORNEY GENERAL BILL LOCKYER'
ANNOUNCEMENT OF $281,000,000 RECOVERY FROM DYNEGY.........29
7. CHIEF OF THE DIVISION OF LABOR STANDARDS ENFORCEMENT
JOSE MILAN ............................................................................31
8. IWC ORDER l-89 ........................................................................35
9. DESTEC'S 40lK RETIREMNET PLAN $ 4.000.000.00 FRAUD ...35
10. PILLSBURY, MADISON & SUTRO LLP ATTORNEY WILLIAM GAUS
LETTER ABOUT CORRUPTED STATE LABOR COMMISSIONER JOSE
MILAN ....................................................................................35
11.SEPTEMBER 17, 1996 DLSE'S DECISION IN UNPAID OVERTIME .. . 37
12. WASZCZUK'S JANUARY 1998 CORRESPONDENCE WITH PG&E CHIEF
COUNSEL DAVID FLEISIG..........................................................40
13. CASE NO. 986126 PG&E vs. DESTEC ENERGY INC............................40
14.APRIL 29, 1998, WASZCZUK'S WRONGFUL TERMINATION LAWSUIT
AGAINST DESTEC/NGC...............................................................40
15. DYNEGY'S 1,218 MW ENCINA POWER PLANT..............................40
16. DECEMBER 3, 1999 THE COURT OF APPEAL , THIRD APPELLATE
DISTRICT (3DCA) UNPUBLISHED OPINION IN CASE NO . C030005
WASZCZUK vs. DSESTEC ENERGY INC . ........................................40
17. UC DAVIS MEDICAL CENTER FIVE EMERGENCY GENRATORS ........57
12
18. WASZCZUK'S MARCH 27, 1999 LETTER TO PG&E CHIEF COUNSEL
DAVID FLEISIG..........................................................................59
19. CASE NO. CV 0077112 WASZCZUK vs. MALM AND CASE NO. CV 007392
WASZCZUK vs. PG&E... ... ... ... ... ... ... ... ... ... ... ... ... ... ... ... .... ... ... ... ... ... ... ....59
20.THE REQUEST TO WAVE THE 60-DAY WAITING PETRIOD AND METER
AGREEMENT BETWEEN UC AND CAISO FILED BY FERC ON AUGUST
13, 1999 NO. ER 99-4011-000..........................................................61
21.AUGUST 18, 1999, THE UC DAVIS MEDICAL CENTER (UCDMC) NOTICE
OF SELF-CERTIFICATION (FERC FORM 556)....................................62
22.UC DAVIS MEDICAL CENTER PRODUCTION REPORT DATED
DECEMBER 20, 2000, WHICH WAS SENT TO FERC-DOCKET NO. ELOO-
95-045.......................................................................................63
23. UC BERKELEY COGENERATION FACILITY"...................................72
24. JULY 27, 2000 INTERIM AGREEMENT BETWEEN PACIFIC GAS AND
ELECTRIC COMPANY (PG&E), SACRAMENTO MUNICIPAL UTILITY
DISTRICT (SMUD) AND CAISO......................................................73
25.August 2, 2000 SAN DIEGO GAS &ELECTRIC COMPLAINT WITH THE
FERC AGAINST THE SELLERS OF ENERGY AND ANCILLARY
SERVICES..................................................................................76
26. FERC ORDER DATED AUGUST 23, 2000..........................................79
27.1999 $240,000,000 PG&E RECOVERY FROM DYNEGY'S FRAUD OF
($100,000,000 NET VALUE AT THE RELEVANT TIME).......................82
28.SEPTEMBER 1, 2000- PG&E FILED APPLICATION 00-09-001(U39 E)
WITH THE CPUC IN THE 2000 ANNUAL PROCEEDING.................83
29. CPUC decision on PG&E's application 00-09-001(U39 E)....................83
30.UC DAVIS MEDICAL CENTER (UCDMC) "CENTRAL PLANT." THE
PLAQUE IN THE BUILDING'S FRONT ENTRY..................................87
31.DECEMBER 2000BRIEF SUBMITTED TO CAL/OSHA DISTRICT
MANAGER WILLIAM ESTAHRI.....................................................88
32. THE GOVERNOR GRAY DAVIS STATE OF STATE SPEECH OF 2001-
"CALIFORNIA ENERGY CRISIS "...................................................91
33. DECEMBER 13, 1981 POLISH COMMUNIST SECRET POLICE ARREST
WARRANT................................................................................93
34.THE COPY OF THE FAX TO CALIFORNIA GOVERNOR GRAY DAVIS
DATED FEBRUARY 14, 2001 .........................................................99
13
35. MARCH 2002 CALIFORNIA ATTORNEY GENERAL BILL LOCKYER'S
LAWSUITS AGAINST POWER PRODUCERS IN SAN FRANCISCO
SUPERIOR COURT.....................................................................103
36.2001 CALIFORNIA ATTORNEY GENERAL BILL LOCKYER'S LAWSUIT
AGAINST PG&E .......................................................................104
37.2004 CALIFORNIA ATTORNEY GENERAL BILL LOCKYER'S LAWSUIT
AGAINST ENRON .....................................................................105
38.2004 CALIFORNIA ATTORNEY GENERAL BILL LOCKYER'S LAWSUIT
AGAINST MIRANT....................................................................105
39.ATTORNEY GENERAL'S BILL LOCKYER'S ENERGY WHITE PAPER
PAMHLET ...............................................................................105
40.THIRD APPELLATE DISTRICT (3DCA) OPINION CERTIFIED FOR
PUBLICATION OPINION IN THE CASE : ARTMADRID vs.. PEROT
SYSTEM CORPORA TION et, al CASE NO. C046683, CITED AS 3DCA
CASE:[ 130 CAL.APP.4TH 440, 30 CAL.RPTR.3D 210 ]..................107
41. CALIFORNIA SUPREME CASE NO: S245982- RE: STEIN ON DISCIPLINE
DECISION DATED MARCH 1, 2018.......................................................120
42.OCTOBER 10,2017 3DCA OPINION IN CASE NO . C079524 WASZCZUK vs.
THE REGENTS OF THE UNIVERSITY OF CALIFORNIA .......................120
43.OCTOBER 25 ,2017 3DCA PETITION FOR REAHEARING CASE NO .
C079524 WASZCZUK vs. THE REGENTS OF THE UNIVERSITY OF
CALIFORNIA ... ... ... ... ... ... ... ... ..... ... ... ... ... ... ... ... ... ... ... ... ... ... ... ... ... ... ... ... 1 2 1
44. CALIFORNIA SUPREME COURT -PETITION FOR REVIEW CASE NO.
S245508 WASZCZUK vs. THE REGENTS OF THE UNIVERSITY OF
CALIFORNIA ... ... ... ... ... ... ... ... ... ... ... ... ... ... ... ... ... ... ... ... ... ... ... ... ... ... .... .... 1 2 1
45. WASZCZUK'S DECEMBER 1, 2017 FILED MOTION IN THE SUPREME
COURT TO TRANSFER WASZCZUK'S OTHER 3DCA APPEAL TO THE
SUPREME COURT OR OTHER CALIFORNIA APPELLATE DUE TO
CORRUPTION IN 3DCA CASE NO. C079254 WASZCZUK vs.
CALIFORNIA UNEMPLOYMENT INSURANCE APPEAL BOARD (CUIAB )
..............................................................................................121
46.APPELLANT REPLAY BRIEF FILED IN 3DCA ON 10/17/2016 IN CASE
C079254................................................................................. 122
47. AUGUST 20, 2016 WASZCZUK'S INQUIRY WITH CALIFORNIA
GOVERNOR JERRY BROWN OFFICE.........................................125
48. AUGUST 21, 2016 WASZCZUK'S INQUIRY WITH CALIFORNIA
SUPREME COURT CHIEF JUSTICE HON, CANTIL- SAKAUYE-RE: EVIL
14
OF CORRUPTION IN THE SACRAMENTO COUNTY SUPERIOR
COURT, THE COURT OF APPEAL THIRD APPELLATE DISTRICT
AND THE CALIFORNIA STATE BAR...........................................125
49. AUGUST 24, 2016 COMPLAINT WITH SACRAMENTO COUNTY
SUPERIOR COURT PRESIDENING JUDGE KEVIN CULHANE ............125
50. AUGUST 31, 2016 INQUIRY SENT TO US CONGRESSMAN JOHN
GARAMENDI ABOUT UC DAVIS CHANCELLOR LARRY
VANDEROEF'S RECOGNITION ON THE U.S CONGRESS FLOOR.....125
51.SEPTEMBER 2016 CORRESPONDENCE WITH CALIFORNIA SENATOR
CATHLEEN GALGIANI.............................................................125
52.MARCH 2018 WASZCZUK CORRESPONDENCE WITH THE CLERKS
FROM THE 3DCA.....................................................................125
53. AUGUST 2016 WASZCZU'K COMPLAINT WITH THE STATE
BOARD OF EQUALIZATION AGAINST UNIVERSITY OF
CALIFORNIA WHITE COLLAR CRIMINALS ANALOGOUS TO THE
COMPLAINT, WHICH WASZCZUK SUBMITTED TO U.S.
DEPARTMENT OF TREASURY INTERNAL REVENUE SERVICES IN
MARCH 2016........................................................................126
54. JUNE 26, 2002, MEMO SENT TO UNIVERSITY OF CALIFORNIA
OFFICE OF THE PRESIDENT (UCOP) BY. DENISE HUBBARD, A
REPORTING SPECIALIST FROM THE CALIFORNIA FRANCHISE
TAX BOARD.. .................................................................126
55."THE PERFECT IMAGE OF THE UNIVERSITY OF
CALIFORNIA".................................................................127
56. JANUARY 5, 2007 JOINT OFFER OF SETTLEMENT AND MOTION FOR
EXPEDITED CONSIDERATION, WITH ACCOMPANYING JOINT
EXPLANATORY STATEMENT AND AUTOMATED POWER EXCHANGE
(APX)......................................................................................138
57.JANUARY 19,2007 COMMENTS OF THE CALIFORNIA INDEPENDENT
SYSTEM OPERATOR CORPORATION CONCERNING JOINT OFFER OF
SETTLEMENT INVOLVING THE AUTOMATED POWER EXCHANGE.140
58. MARCH 1, 2007, THE UNITED STATES OF AMERICA FEDERAL ENERGY
REGULATORY COMMISSION APPROVAL OF THE APX JOINT OFFER
OF SETTLEMENT AND SETTLEMENT AND RELEASE OF CLAIMS
AGREEMENT..........................................................................143
59. JULY 27, 2000 SECOND AMENDMENT TO THE INTERIM AGREEMENT
BETWEEN PACIFIC GAS AND ELECTRIC COMPANY (PG&E),
15
SACRAMENTO MUNICIPAL UTILITY DISTRICT (SMUD), AND
CAISO.....................................................................................144
60.MAY 31, 2012 UC REGENTS UNLAWFUL POWER PURCHASE
AGREEMENT WITH SACRAEMENTO MUNICIPAL UTILTY DISTRICT
(SMUD)...................................................................................148
61. ANNUAL EMISSION TEST FOR JET LM2500 GAS TURBINE AND
FOUR AUXILIARY NATURAL GAS FIRE BOILERS IN UCDMC
COGENRATION PLANT .............................................................148
62.2013 UCDMC 27 MW COGENERATION PLANT POWER SALE TO
SMUD LOG -ILLEGAL AND TAXABLE.......................................149
63. DECEMBER 22, 2014 WITCH STATED THAT: " THE REGENTS OF THE
UNIVERSITY OF CALIFORNIA SUCCESSFULLY COMPLETED THE
CAISO CONGESTION REVENUE RIGHTS REGISTRATION PROCESS"
TO LAUNDER MEGAWATT OUT OF UC CAMPUSES .......................149
64." MOTION TO INTERVENE OF THE CALIFORNIA PARTIES" THE
MOTION WAS FILED IN BY CALIFORNIA PARTIES IN THE IN THE
UNITED STATES COURT OF APPEALS FOR THE NINTH CIRCUIT ON
FEBRUARY 4, 2014 CASE NO: 14-70326..........................................151
65. DECEMBER 4, 2013,FEDERAL ENERGY REGULATORY COMMISSION
(FERC) APPROVED CONTESTED SETTLEMENT BETWEEN POWEREX
CORP. (POWEREX) AND THE CALIFORNIA PARTIES FILED ON
AUGUST 16, 2013......................................................................151
16
EXHIBIT # 4
TAXES: TAXPAYER IDENTIFICATION NUMBERS
T-182-735
Page lo ACCOUNTING MANUAL
Re: Are payments made to the University of California subject to information retum reporting?
The University of Califomia and its affiliated organizations are considered to be part ofthe State of
California and its instrumentalities, As such, it is not subject to income tax, and, therefore, payments
made to the UC System are not reportable.
As a public body, the University of Califomia is not subject to the Revenue and Taxation Code.
Therefore, it is not classified as a tax exempt organization and does not apply for, or receive, tax
exempt status. Such a classification would be unnecessary. The UC System and its affiliates are
govemment organizations, not subject to income taxes. Therefore, payments made to them by
businesses will not be reported on information returns.
Sincerely,
Denise Hubbard
Information Retum Reporting Specialist
Califomia Franchise Tax Board
++Addition 6/30/02 TL 88
TAXES: TAXPAYER IDENTIFICATION NUMBERS
T-182-735
Page 8 ACCOUNTING MANUAL
Person to contact:
* The Regents of the University Desk Officer
of Cal ifornia Jelephone Nurnber; SEP 10 nn
e/o The Office of the General (415) 556-3353 0914 0F
Counsel Refer Reply to:
EEGL
590 University Hall EP/EO:1 ccWSR
2200 University Avenue Date:
Berkeley, CA 94720
8 SEP 1982
Re: Request for Confirnation of Exempt
Status under Section 501(c)(3) of
the Internal Revenue Code of 1954
Dear Regents:
This is in reference to your letter of July 13, 1982 requesting confirmation
of the exempt status of The Regents of the University of Califorula under
section SOl(c)(3) of tha Internal Revenue Code of 1954.
In our letter of September 14, 1939, Code IT:P:T:1 CQ, it was held that
you were entitled to exemption under the provisions of section 101(6) of
the Revenue Act of 1938.
A determination or ruling letter issued to an organization granting
exemption under the Internal Revenue Code of 1954 or under a prior or
subsequent Revenue Act remains in effect until exempt status has been
terminated, revoked or modified.
Our records indicaca that you are the regularly-constituted state university-
of the State of California originally created by a state legislature act of
1868; that you. are engaged in educational activities; that your income is
derived from investments, endowments, tuition, and miscellaneous sources;
and that your income is used in furtherance of your educaetonal activities.
In addition, it appears from our records (inplud.ing tha. information submitted
with your letter of July 13, 1982), that there hes been no change in your
organization's exempt status. Accordingly, dar letcer of september 14, 1939
is still in effect. Ihis letter does not constitute -a no change examination
le t ter .
Because section 501(c)(3) of the Internal Revenua Code of 1954 was derived
from and continues, without substantive change, the language of section
101(6) of the Revenue Act of 1938 ("1939 Code") and because our letter of
september 14, 1939 is still in effect, it appears that you and your
constituent units are entitled to exemption as an ·organization described
in seccion 501(c)(3) of the 1954 Code.
Donors may deduce contributions to you as provided in section 170 of the
Internal Revenue Code of 1954 (formerly section 23(0) of the Internal
6/30/02 TL 88
TAXES: TAXPAYER IDENTIFICATION NUMBERS
T-182-735
ACCOUNTING MANUAL Page 9
APPENDIX A: (Cont.)
You are not required to file Federal income tax returns unless you are
subject to the tax on unrelated business income under section 511 of the
Code. If you are subject to this tax, you must file an income tax return
ett Form 990-T. This office has not been asked to consider and therefore,
in this letter, we are not determining whether any of your present or
proposed activities are unrelated trade or business as defined in section
513 of the Internal Ravenue Code of 1954.
Because this letter could-help resolve any questions about your exempt
status, you should keep it in your permanent records.
If you have any questions, please contact the person whose name and
telephone are shown in the heading of this letter.
Sincerely,
District Director
TL 88 6/30/02