Executive Summary Revocations of Office Allocations HEARING DATE: OCTOBER 24, 2019
Total Page:16
File Type:pdf, Size:1020Kb
Load more
Recommended publications
-
March 2020 Report Corporations Code Section 301.3 Report Methodology
ALEX PADILLA SECRETARY OF STATE OFFICE March 2020 Report Corporations Code Section 301.3 Report Methodology The July 2019 Report and March 2020 Report have been created by using publicly available information provided in annual California and annual federal filings by corporations, as well as information provided by the New York Stock Exchange (NYSE), NYSE American (formerly known as the American Stock Exchange or AMEX and more recently as NYSE MKT), National Association of Securities Dealers Automated Quotations (NASDAQ), and other sources available on the internet, including company websites. The Secretary of State posted a benchmark report on July 1, 2019, listing all publicly held corporations that stated a principal executive office in California on the annual report filed with the United States Securities and Exchange Commission (SEC) pursuant to Section 13 or 15(d) of the Securities Exchange Act of 1934 (Form 10-K) during the 6-month period of January 1, 2019 through June 30, 2019. The July 2019 Report also listed all publicly traded corporations identified through the Publicly Traded Disclosure Search on the Secretary of State’s website that reported having at least one female director on their annual Corporate Disclosure Statement filings with the Secretary of State. The March 2020 Report has been created by combining information in the July 2019 Report with data for the additional 6-month period of July 1, 2019 through December 31, 2019. The information and statistics provided in the reports were generated by a search of the SEC’s Electronic Data Gathering, Analysis, and Retrieval system (EDGAR) for corporations listing a principal executive office in California on their SEC Form 10-K filing. -
SAN FRANCISCO 2Nd Quarter 2014 Office Market Report
SAN FRANCISCO 2nd Quarter 2014 Office Market Report Historical Asking Rental Rates (Direct, FSG) SF MARKET OVERVIEW $60.00 $57.00 $55.00 $53.50 $52.50 $53.00 $52.00 $50.50 $52.00 Prepared by Kathryn Driver, Market Researcher $49.00 $49.00 $50.00 $50.00 $47.50 $48.50 $48.50 $47.00 $46.00 $44.50 $43.00 Approaching the second half of 2014, the job market in San Francisco is $40.00 continuing to grow. With over 465,000 city residents employed, the San $30.00 Francisco unemployment rate dropped to 4.4%, the lowest the county has witnessed since 2008 and the third-lowest in California. The two counties with $20.00 lower unemployment rates are neighboring San Mateo and Marin counties, $10.00 a mark of the success of the region. The technology sector has been and continues to be a large contributor to this success, accounting for 30% of job $0.00 growth since 2010 and accounting for over 1.5 million sf of leased office space Q2 Q3 Q4 Q1 Q2 Q3 Q4 Q1 Q2 2012 2012 2012 2013 2013 2013 2013 2014 2014 this quarter. Class A Class B Pre-leasing large blocks of space remains a prime option for large tech Historical Vacancy Rates companies looking to grow within the city. Three of the top 5 deals involved 16.0% pre-leasing, including Salesforce who took over half of the Transbay Tower 14.0% (delivering Q1 2017) with a 713,727 sf lease. Other pre-leases included two 12.0% full buildings: LinkedIn signed a deal for all 450,000 sf at 222 2nd Street as well 10.0% as Splunk, who grabbed all 182,000 sf at 270 Brannan Street. -
SAN FRANCISCO) Z
1 Irving Sulmeyer (CA Bar No. 22910) Victor A. Sahn (CA Bar No. 97299) 2 Frank V. Zerunyan (CA Bar No. 140191) SULMEYER, KUPETZ, BAUMANN & ROTHMAN 3 A Professional Corporation 300 South Grand Avenue, 14th Floor 4 Los Angeles, California 90071 Telephone: (213) 626-2311 5 Facsimile: (213) 629-4520 6 Attorneys for Certain California Counties with Claims against Pacific Gas & Electric Co. 7 8 9 UNITED STATES BANKRUPTCY COURT 10 NORTHERN DISTRICT OF CALIFORNIA (SAN FRANCISCO) z 04 11 00 U') 12 In re CASE NO. 01-30923 DM 11 z 13 Pacific Gas & Electric Co., Chapter (LLI Z oN >-I u ,,-NCD< 14 Debtor. M W CD 15 Federal I.D. No. 94-0742640 16 0UCOC' >- C -LJ l J 17 C', 18 19 20 21 22 PROOF OF SERVICE BY MAIL RE 23 (1) RULE 2019 STATEMENT AND (2) REQUEST FOR SPECIAL NOTICE 24 25 I am employed in the City and County of Los Angeles, State of California. I am over the 26 age of eighteen (18) years and not a party to the within action; my business address is 300 South 27 Grand Avenue, 14 th Floor, Los Angeles, California 90071. 28 [IS\AP1 D\41117R 1 5/141401 (3:07 PMVI--611~~1~, ~ Jr PROOF OF SERVICE of documents for 1 I am readily familiar with the practice for collection and processing & Rothman, a 2 mailing with the United States Postal Service of Sulmeyer, Kupetz, Baumann with the United 3 Professional Corporation, and that practice is that the documents are deposited in the 4 States Postal Service with postage fully prepaid the same day as the day of collection 5 ordinary course of business. -
I 1 2 3 4 5 6 7 8 9 10 11 12 13 14 15 16
1 RON BENDER (SBN 143364) J.P. FRITZ (SBN 245240) 2 LEVENE, NEALE, BENDER, YOO & BRILL L.L.P. 10250 Constellation Boulevard, Suite 1700 3 Los Angeles, California 90067 4 Telephone: (310) 229-1234; Facsimile: (310) 229-1244 Email: [email protected]; [email protected] 5 Attorneys for Chapter 11 Debtor and Debtor in Possession 6 UNITED STATES BANKRUPTCY COURT 7 NORTHERN DISTRICT OF CALIFORNIA 8 SAN JOSE DIVISION 9 In re: ) Case No. 15−53931 MEH 11 ) 10 HOMEJOY (Assignment for the Benefit of ) Chapter 11 Case Creditors), LLC, a California limited liability ) 11 company, ) NOTICE OF HEARING ON ADEQUACY ) OF DISCLOSURE STATEMENT 12 ) DESCRIBING DEBTOR’S PLAN OF Debtor and Debtor in Possession. ) REORGANIZATION (DATED 13 ) SEPTEMBER 15, 2016) ) 14 ) Disclosure Statement Hearing: ) Date: October 20, 2016 15 ) Time: 10:30 a.m. 16 ) Place: U.S. Bankruptcy Court ) Courtroom 3020 17 ) 280 South First Street ) San Jose, CA 95113-3099 18 ) Judge: The Hon. M. Elaine Hammond. ) 19 ) Plan Confirmation Hearing: ) Date: [To Be Scheduled] 20 ) Time: [To Be Scheduled] ) Place: [Same As Above] 21 ) ) 22 23 24 25 26 27 28 i Case: 15-53931 Doc# 119 Filed: 09/15/16 Entered: 09/15/16 10:04:50 Page 1 of 19 1 TO THE HONORABLE M. ELAINE HAMMOND, UNITED STATES 2 BANKRUPTCY JUDGE AND ALL PARTIES: 3 PLEASE TAKE NOTICE that a hearing will be held on October 20, 2016, at 10:30 4 a.m., before the Honorable M. Elaine Hammond, United States Bankruptcy Judge (the “Court”) 5 in Courtroom 3020 of the United States Bankruptcy Courthouse located at 280 South First 6 Street, San Jose, California, for the Court to consider approval of the adequacy of the Disclosure 7 Statement Describing Debtor’s Plan of Reorganization, Dated September 15, 2016 (the 8 “Disclosure Statement”) filed by Homejoy (Assignment for the Benefit of Creditors) LLC, a 9 California limited liability company, chapter 11 debtor and debtor in possession in the above- 10 captioned, chapter 11 bankruptcy case (the “Debtor”). -
2020-008009Oth
MEMO TO THE PLANNING COMMISSION HEARING DATE: October 1, 2020 September 24, 2020 Record No.: 2020-008009OTH Subject: Planning Commission Policy: Implementing Proposition E Staff Contact: Corey Teague, Zoning Administrator – (628) 652-7328 [email protected] Recommendation: Adopt the Proposed Resolution Office Development Annual Limit Program San Francisco’s Office Development Annual Limit Program (“Program”) was initially created in 1985 as part of the Downtown Plan. It limited the amount of large office development (projects containing at least 50,000 square feet of office space) that could be permitted each year in the City (the “Large Cap”). The passage of Proposition M the following year amended the Program in various ways, including the addition of a new and separate annual limit for smaller office development (projects containing between 25,000 square feet to 49,999 square feet), which is commonly known as the “Small Cap.” Each October 17th the Program receives an allotment of 875,000 square feet for the Large Cap, and allotment of 75,000 square feet for the Small Cap. Under the original Program, the Planning Commission could not allocate office space to any development in excess of what was available in the relevant cap at that time. Additionally, unallocated office space in one year rolls over to the next year, and unused office space may be revoked and returned to the relevant cap. A net total of more than 12 Million square feet of office was allocated from the Large Cap in the last 10 years, with the most recent allocations for projects within Central SoMa. -
181 Fremont Street
SAN FRANCISCO PLANNING DEPARTMENT Certificate of Determination 1650 Mission St. Suite 400 EXEMPTION FROM ENVIRONMENTAL REVIEW San Francisco, CA 94103-2479 Case No.: 2007.0456E Reception: Project Title: 181 Fremont Street 415.558.6378 Zoning/Plan Area: C-3-0 (SD) Downtown Office Special Development District; Transit Center Commercial Special Use District; 415.558.6409 700-S Height and Bulk District; Transit Center District Plan Block/Lot: Planning 3719/10 & 11 Information: Lot Size: 15,312.5 square feet 415.558.6377 Project Sponsor: Daniel R. Kingsley, SKS Fremont, LLC, (415) 421-8200 Staff Contact: Michael Jacinto (415) 575-9033 [email protected] PROJECT DESCRIPTION: The project sponsor, SKS Fremont, LLC, proposes to demolish two existing structures and develop one 700-foot-tall tower (745 feet to the top of the parapet/mechanical screen) on two lots located at the east side of Fremont Street immediately south of the new Transhay Transit Center that is currently under construction. The project site, as shown in Figure 1, comprises two parcels, is approximately 15,310 square feet in size, and is located within the approved Transit Center District Plan (TCDP or Plan) area. The proposed tower would include a mix of office, residential, and retail, along with five levels of below grade parking, off-street loading spaces, residential and office lobbies and amenities for the project residents (continued on next page). EXEMPT STATUS: Exempt per Section 15183 of the California Environmental Quality Act (CEQA) Guidelines California. REMARKS: (see page 18, below) DETERMINATION: I do hereby certify that the above determination has been made pursuant to State and Local requirements. -
BART Market Street Canopies and Escalators Modernization Project
Draft Initial Study/Mitigated Negative Declaration BART Market Street Canopies and Escalators Modernization Project San Francisco Bay Area Rapid Transit District April 30, 2018 Draft Initial Study/Mitigated Negative Declaration BART Market Street Canopies and Escalators Modernization Project Prepared for San Francisco Bay Area Rapid Transit District 300 Lakeside Drive, 21st floor Oakland, CA 94612 Prepared by 300 Lakeside Drive, Suite 400 Oakland, CA 94612 April 30, 2018 DRAFT INITIAL STUDY/MITIGATED NEGATIVE DECLARATION Date of Publication of Draft Initial Study/Mitigated Negative Declaration: April 30, 2018 Project Title: BART Market Street Canopies and Escalators Modernization Project Sponsor and Lead Agency: San Francisco Bay Area Rapid Transit District Contact Person and Phone Number: Janie Layton, (510) 874-7423 Project Location: Downtown San Francisco BART Stations (Embarcadero, Montgomery Street, Powell Street, and Civic Center/UN Plaza). Project Description: The San Francisco Bay Area Rapid Transit District (BART), in cooperation with the City and County of San Francisco, is working to improve escalator durability and security at station entrances/exits along Market Street leading to the underground Embarcadero, Montgomery Street, Powell Street, and Civic Center/UN Plaza station concourses. The existing entrances/exits consist of variations of side-by-side stairs and escalators leading down to the underground concourse level, and are currently uncovered and exposed to inclement weather and discarded trash leading to frequent breakdowns of the existing escalators. The proposed improvements would include the installation of canopy covers over the entrances/exits, as well as replacement and refurbishment of existing street-level escalators. Each protective canopy would also be equipped with a motorized security grille that would lock at the sidewalk level of the station entrance/exit when the stations are closed. -
2007 Labeled Buildings List Final Feb6 Bystate
ENERGY STAR® Qualified Buildings and Manufacturing Plants As of December 31, 2007 Building/Plant Name City State Building/Plant Type Alabama Calhoun County Administration Building Anniston AL Courthouse Calhoun County Court House Anniston AL Courthouse 10044 Birmingham AL Office Alabama Operations Center Birmingham AL Office BellSouth City Center Birmingham AL Office Birmingham Homewood TownePlace Suites by Marriott Birmingham AL Hotel/Motel Roberta Plant Calera AL Cement Plant Honda Manufacturing of Alabama, LLC Lincoln AL Auto Assembly Plant Alaska Elmendorf AFB, 3MDG, DoD/VA Joint Venture Hospital Elmendorf Air Force Base AK Hospital Arizona 311QW - Phoenix Chandler Courtyard Chandler AZ Hotel/Motel Bashas' Chandler AZ Supermarket/Grocery Bashas' Food City Chandler AZ Supermarket/Grocery Phoenix Cement Clarkdale AZ Cement Plant Flagstaff Embassy Suites Flagstaff AZ Hotel/Motel Fort Defiance Indian Hospital Fort Defiance AZ Hospital 311K5 - Phoenix Mesa Courtyard Mesa AZ Hotel/Motel 100 North 15th Avenue Building Phoenix AZ Office 1110 West Washington Building Phoenix AZ Office 24th at Camelback Phoenix AZ Office 311JF - Phoenix Camelback Courtyard Phoenix AZ Hotel/Motel 311K3 - Courtyard Phoenix Airport Phoenix AZ Hotel/Motel 311K4 - Phoenix North Courtyard Phoenix AZ Hotel/Motel 3131 East Camelback Phoenix AZ Office 57442 - Phoenix Airport Residence Inn Phoenix AZ Hotel/Motel Arboleda Phoenix AZ Office Bashas' Food City Phoenix AZ Supermarket/Grocery Biltmore Commerce Center Phoenix AZ Office Biltmore Financial Center I Phoenix AZ -
APPENDIX G ************ SERVICE LIST *********** Last Update on 18-SEP-2002 By: LIL R0201011 LIST
APPENDIX G ************ SERVICE LIST *********** Last Update on 18-SEP-2002 by: LIL R0201011 LIST ************ APPEARANCES ************ James Mosher AREA ENERGY LLC James H. Butz 10000 MING AVENUE AIR PRODUCTS AND CHEMICALS, INC. BAKERSFIELD CA 93311 7201 HAMILTON BLVD. [email protected] ALLENTOWN PA 18195 (610) 481-4239 Merilyn Ferrara [email protected] ARIZONA PUBLIC SERVICE 400 N 5TH ST. Michael Alcantar PHOENIX AZ 85004 Attorney At Law (602) 250-3161 ALCANTAR & KAHL LLP [email protected] 1300 SW FIFTH AVENUE, SUITE 1750 PORTLAND OR 97201 Barbara R. Barkovich (503) 402-9900 BARKOVICH & YAP, INC. [email protected] 31 EUCALYPTUS LANE For: Cogeneration Association of California (CAC) SAN RAFAEL CA 94901 (415) 457-5537 Nora Sheriff [email protected] EVELYN KAHL For: CLECA Attorney At Law ALCANTAR & KAHL LLP Reed V. Schmidt 120 MONTGOMERY STREET, SUITE 2200 BARTLE WELLS ASSOCIATES SAN FRANCISCO CA 94104 1889 ALCATRAZ AVENUE (415) 421-4143 BERKELEY CA 94703 [email protected] (510) 653-3399 For: EPUC/KCC/GAG [email protected] For: California City-County Street Light Assoc. Evelyn Kahl Attorney At Law Marco Gomez ALCANTAR & KAHL, LLP Attorney At Law 120 MONTGOMERY STREET, SUITE 2200 BAY AREA RAPID TRANSIT DISTRICT SAN FRANCISCO CA 94104 800 MADISON STREET, 5TH FLOOR (415) 421-4143 OAKLAND CA 94607 [email protected] (510) 464-6058 For: Energy Producers and Users Coalition [email protected] Meredith Allen Barry Lovell 101 ASH STREET - HQ13 BERRY PETROLEUM COMOPANY SAN DIEGO CA 92101 PO BOX 925 (619) 699-5050 28700 HOVEY HILLS ROAD [email protected] TAFT CA 93268 For: SDG&E (661) 769-2328 [email protected] Edward G. -
The Route for the San Francisco Popos Hike (Privately Owned Public Open Spaces) February15, 2018 Dave Weinstein Copyright 2018 El Cerrito Trail Trekkers
The Route for the San Francisco Popos hike (Privately Owned Public Open Spaces) February15, 2018 Dave Weinstein Copyright 2018 El Cerrito Trail Trekkers. No reproduction without express permission Intro: Mandated by 1985 the city’s downtown plan for new office developments in downtown, these are private spaces are required to be open to the public. Many are open only during business hours but others are public plazas open all the time. Some were created earlier, by developers seeking density bonuses in exchange, or the like. Problem is, people don’t know about many of these open spaces. (Sort of like the trails in El Cerrito.) In 2013 Chronicle urban writer John King wrote a series critiquing the way come owners made their spaces known, and how poorly the city enforced the rules. Since then thanks to John and increased public interest, things have improved. This tour is an update of a tour Trekkers gave in 2013. We will tour not just POPOS spaces but some other plazas and lobbies that are also open to the public, but without the POPOS mandate. We will note how many of these spaces contain excellent art, making downtown very much an open air and lobby museum that itself is too little known. Note: As performed on February 15, we did not get to all of these sites due to time constraints. We got to most, though! Crown Zellerbach 1 One. Meet at 1 Bush Street, Crown-Zellerbach Building. 1959, Hertzka and Knowles, SOM. (Hertzka, Wayne, Knowles, William Howard. 16 and 24th street BART stations, 100 Pine St., at least portions of Lawrence Berkeley Lab) First glass walled tower in city. -
Notice of Filing and Service
1 Donald K. Dankner (No. 0186536) Thomas F. Blakemore (No. 03121566) 2 Stacy Justic (No. 6277752) 3 WINSTON & STRAWN LLP 1! 35 West Wacker, Suite 4200 '50 4 Chicago, IL 60601 1 O3 7-3 312-558-5600 (Phone) 5 312-558-5700 (Facsimile) Counsel to Debtors and Debtors in Possession 6 UNITED STATES BANKRUPTCY COURT 7 8 NORTHERN DISTRICT OF CALIFORNIA 9 SAN FRANCISCO DIVISION 10 In re Case No. 01-30923 DM 11 PACIFIC GAS AND ELECTRIC Chapter 11 Case COMPANY, a California corporation, 12 [No Hearing Scheduled] Debtor. 13 Federal I.D. No. 94-0742640 - 14 NOTICE OF FILING AND SERVICE 15 16 To: Parties Listed on Attached Certificate of Service 17 PLEASE TAKE NOTICE that Winston & Strawn LLP has, as of the date below, served 18 the attached Cover Sheet Application For Allowance And Payment Of Interim 19 20 Compensation And Reimbursement Of Expenses For The Period June 1, 2003 through 21 June 30, 2003 on the attached Special Notice List and filed this Notice with the United States 22 Bankruptcy Court for the Northern District of California, San Francisco Division, 235 Pine 23 Street, 19th Floor, San Francisco, California 94104. 24 25 Dated: July A, 2003 WINSTON & STRAWLP Chicago, Illinois 26 By 27 3g7Conse TotheDebtors and Motrs n Pssession 28 CHI:1238539.1 bR21 I I Donald K. Dankner (No. 0186536) Thomas F. Blakemore (No. 03121566) 2 Stacy D. Justic (No. 6277752) 3 WINSTON & STRAWN LLP 35 West Wacker Dr. 4 Chicago, IL 60601 Phone: 312-558-5600 5 Facsimile: 312-558-5700 Counsel to Debtor and Debtor in Possession 6 7 8 UNITED STATES BANKRUPTCY COURT 9 10 NORTHERN DISTRICT OF CALIFORNIA 11 SAN FRANCISCO DIVISION 12 In re Case No. -
In Re Mckesson HBOC, Inc. Securities Litigation 99-CV-20743-Notice Of
1 Ben Suter (CASB No. 107680) KEESAL, YOUNG & LOGAN 2 Four Embarcadero Center, Suite 1500 San Francisco, California 94111 3 Telephone: (415) 398-600 0 Telefax: (415) 981-0136 4 Tony G. Powers (Admitted Pro Hac Vice) 5 Kimberly L. Myers (Admitted Pro Hac Vice) ROGERS & HARDIN LLP 6 2700 International Tower, Peachtree Center 229 Peachtree St ., N.E. 7 Atlanta, Georgia 30303-1601 Telephone: (404) 522-4700 8 Telefax : (404) 525-2224 9 William M. Goodman (CASB No . 61305) TOPEL & GOODMAN 10 A Professional Corporation 832 Sansome Street, 4th Floor 11 San Francisco, Calif. 94111 Telephone: (415) 421-6140 12 Facsimile : (415) 398-5030 13 Attorneys For Defendant JAY M . LAPINE 14 15 UNITED STATES DISTRICT COUR T 16 NORTHERN DISTRICT OF CALIFORNIA, SAN JOSE DIVISIO N 17 18 IN RE McKESSON HBOC, INC . ) MASTER FILE NO . 99-CV-20743 RMW SECURITIES LITIGATION ) Class Action 1 9 NOTICE OF WITHDRAWAL OF 20 COUNSEL FOR DEFENDANT JAY M. LAPINE 2 1 ) ) 2 2 Assigned for all purposes to : The Honorable Ronald M . Whyte 23 24 25 26 This Document Relates to: ) ALL ACTIONS ) 27 28 - 1 - SF419845 NOTICE OF WITHDRAWAL OF COUNSEL FOR DEFENDANT JAY M . LAPINE 1 PLEASE TAKE NOTICE that Ben Suter of KEESAL , YOUNG & LOGAN, one of 2 Defendant Jay M. Lapine's counsel in the above -referenced matter, will be withdrawing 3 as counsel of record in this action upon the filing of this Notice with the Court . Tony G. 4 Powers and Kimberly L . Myers of ROGERS & HARDIN LLP (both admitted Pro Hac 5 Vice) and William M .