Doug Van Gessel
Total Page:16
File Type:pdf, Size:1020Kb
Load more
Recommended publications
-
Brief of Creditor Reliant Energy Services, Inc., Regarding Debtor's
McCUTCHEN, DOYLE, BROWN & ENERSEN, LLP 1 10 -- TERRY J. HOULIHAN (SBN 42877) 2 WILLIAM BATES III (SBN 63317) RANDY MICHELSON (SBN 114095) 3 GEOFFREY T. HOLTZ (SBN 191370) Three Embarcadero Center 4 San Francisco, California 94111-4067 Telephone: (415) 393-2000 5 Facsimile: (415) 393-2286 6 Attorneys for Creditor Reliant Energy Services, Inc. 7 8 UNITED STATES BANKRUPTCY COURT 9 NORTHERN DISTRICT OF CALIFORNIA 10 SAN FRANCISCO DIVISION 11 12 In re Case No. 01-30923 DM 13 PACIFIC GAS AND ELECTRIC COMPANY, a Chapter 11 California corporation, 14 PROOF OF SERVICE Debtor. 15 Tax Identification No. 94-742640 16 17 18 I am over 18 years of age, not a party to this action and employed in the County 19 of San Francisco, California at Three Embarcadero Center, San Francisco, California 94111 20 4067. I am readily familiar with the practice of this office for collection and processing of 21 correspondence for facsimile transmission/mail/hand delivery/next business day delivery, and 22 they are deposited that same day in the ordinary course of business. 23 Today I served the following: 24 BRIEF OF CREDITOR RELIANT ENERGY SERVICES, INC. RE 25 DEBTOR'S MOTION FOR ORDER ESTABLISHING PROCEDURES CLAIMS 26 AND DEADLINES FOR FILING CERTAIN ADMINISTRATIVE PROOF OF SERVICE (--1 1 OPPOSITION OF CREDITOR RELIANT ENERGY SERVICES, INC. TO 2 MOTION FOR AUTHORITY TO ASSUME POWER PURCHASE 3 AGREEMENTS BETWEEN PG&E AND CERTAIN QUALIFYING FACILITIES 4 DECLARATION OF BILL T. HAMILTON IN SUPPORT OF BRIEF OF 5 CREDITOR RELIANT ENERGY SERVICES, INC. RE DEBTOR'S MOTION FOR ORDER ESTABLISHING PROCEDURES AND 6 DEADLINES FOR FILING CERTAIN ADMINISTRATIVE CLAIMS 7 on the following by facsimile transmission/mail/hand delivery/next business day delivery, in 8 sealed envelope(s), as respectively noted, with all fees prepaid at San Francisco, California, 9 addressed as follow: 11 SEE ATTACHED SERVICE LIST 12 I declare under penalty of perjury under the laws of the United States of America 13 that the foregoing is true and correct and that this declaration was executed on August 2, 2001. -
ULI Case Studies Sponsored By
December 2014 ULI Case Studies Sponsored by 680 Folsom Street QUICK FACTS Location San Francisco, California Project type Office buildings Site size 1.54 acres Land uses Office, retail, restaurants, parking Keywords/special features Renovation, facade recladding, large floor plates, seismic retrofit, high floor-to-floor heights, high-density tenants, resilient design, tech-oriented tenants, roof deck, REIT, green building, sustainable development Websites www.bostonproperties.com/properties/ san-francisco-area www.tmgpartners.com/portfolio Project address 680 Folsom Street San Francisco, CA 94107 Owner/developer Boston Properties Four Embarcadero Center San Francisco, CA 94111 STEELBLUE www.bostonproperties.com The 680 Folsom redevelopment includes three structures: an office/retail building (foreground), a 14-story renovated office tower, and a separate three-story office building (not shown) behind and to the left of the tower. Developer TMG Partners 100 Bush Street, 26th Floor PROJECT SUMMARY San Francisco, CA 94104 www.tmgpartners.com Originally built in 1964, 680 Folsom Street is 14-story office building Development financial partner with 468,783 square feet of rentable space that has been completely Rockwood Capital Two Embarcadero Center, Suite 2360 renovated and seismically retrofitted, and was reopened in January San Francisco, CA 94111 2014. The building is the principal structure in a three-building complex www.rockwoodcap.com that includes an adjacent three-story office building and a two-story Architect SOM retail/office building, both also renovated as part of the overall project One Front Street, Suite 2400 San Francisco, CA 94111 acquisition and development plan. Renovation of 680 Folsom involved www.som.com removal and replacement of nearly everything in the building except Structural engineer the steel frame. -
Item 9A Informational Presentation on SWL 351 Development Criteria
MEMORANDUM May 22, 2008 TO: MEMBERS, PORT COMMISSION Hon. Kimberly Brandon, President Hon. Rodney Fong Vice President Hon. Ann Lazarus Hon. Michael Hardeman Hon. Stephanie Shakofsky FROM: Monique A. Moyer Executive Director SUBJECT: Informational Presentation on Development Criteria for SWL 351 (The Embarcadero at Washington Street) DIRECTOR’S RECOMMENDATION: Discussion Item, No Action Requested EXECUTIVE SUMMARY Seawall Lot 351 (“SWL 351”) is one of the development opportunities in San Francisco created by removal of the Embarcadero Freeway after the 1989 earthquake. The parcel is a nearly triangular site with a 358-foot frontage along The Embarcadero Roadway with a mere 26-foot frontage on Washington Street. (See Exhibit A, Site Map.) In the context of San Francisco, this 27,937 square foot lot has potential for effective development. At its December 11, 2007 meeting, the Port Commission received an informational presentation by San Francisco Waterfront Partners II, LLC (“SFWP”) of its proposed 8 Washington project, a mixed-use condominium development.1 The proposed project site, as currently conceived, includes a privately owned 2.5 acre property within the Golden Gateway area and the adjacent Port-owned SWL 351 located at Washington Street and The Embarcadero. This unsolicited development proposal has raised questions about the Port’s long-term land use and development plans for SWL 351. The Port’s Waterfront Land Use Plan (“Waterfront Plan”) identifies development parameters and acceptable land uses for SWL 351 and also notes the 1 The Port has not responded to SFWP’s proposal; rather the Port is engaging in a public process before considering any land transaction involving SWL 351. -
2013-00985C3340.Pdf
SERVICE LIST JCCP 4765 ADDRESS PARTY Trenton H. Norris ABACO Partners LLC; Commonwealth Sarah Esmaili Soap & Toiletries, Inc.; E.T. Browne Arnold & Porter LLP Drug Company, Inc.; Home & Body Three Embarcadero Center, 10th Floor Company, Inc.; Method Products, Inc. San Francisco, CA 94111 [email protected] [email protected] Kevin C. Mayer Added Extras LLC Crowell & Moring LLP 515 S. Flower Street, 40th Floor Los Angeles, CA 90071 [email protected] John E. Dittoe Advanced Healthcare Distributors, Reed Smith LLP L.L.C.; CVS Pharmacy, Inc. 101 Second Street, Suite 1800 San Francisco, CA 94105 [email protected] Paul H. Burleigh Alberto-Culver Company; TIGI Linea LeclairRyan, LLP Corp. 725 S. Figueroa Street, Suite 350 Los Angeles, CA 90017 [email protected] Bruce Nye Albertson’s, LLC; Raani Corporation; Barbara Adams SUPERVALU, Inc. Adams Nye Becht LLP 222 Kearny Street, Seventh Floor San Francisco, CA 94108 [email protected] [email protected] Jason L. Weisberg Archipelago, Inc. Roxborough Pomerance Nye & Adreani 5820 Canoga Avenue, Suite 250 Woodland Hills, CA 91367 [email protected] Sophia B. Belloli Aspire Brands; Bonne Bell, LLC Michael Van Zandt Hanson Bridgett LLP 425 Market Street, 26th Floor San Francisco, CA 94105 [email protected] Richard E. Haskin Awesome Products, Inc. Gibbs Giden Locher Turner Senet Wittbrodt LLP 1880 Century Park East, 12th Floor Los Angeles, CA 90067 [email protected] Robert A. Randick Barbera Studio, Inc. Randick O’Dea & Tooliatos, LLP 5000 Hopyard Road, Suite 225 -
San Francisco Ethics Commission Disclosure Report for Permit
DocuSign Envelope ID: 65B1A82A-4527-458B-8BA8-5840B569AF72 San Francisco Ethics Commission 25 Van Ness Avenue, Suite 220, San Francisco, CA 94102 Received on: Phone: 415.252.3100 . Fax: 415.252.3112 10-12-2018\DateSigned | 08:27:34\ PDT [email protected] . www.sfethics.org \DateSigned\ Disclosure Report for Permit Consultants SFEC Form 3410B (S.F. Campaign and Governmental Conduct Code § 3.400A et seq.) A Public Document 1. FILING INFORMATION TYPE OF FILING DATE OF ORIGINAL FILING (for amendment only) \OriginalFilingType\ \OriginalFilingDate\ PERIOD COVERED \PeriodMonths\ \PeriodYear\ July 1 to September 30 2018 2. PERMIT CONSULTANT AND EMPLOYER INFORMATION NAME OF PERMIT CONSULTANT NAME OF EMPLOYER Kyle Thompson \PermitConsultantName\ A.R.\PermitConsultantEmployer Sanchez-Corea & \Associates, Inc. BUSINESS ADDRESS 301 Junipero Serra Blvd., Suite 270, San Francisco, CA 94127 \PermitConsultantAddress\ BUSINESS TELEPHONE BUSINESS EMAIL ADDRESS 415-333-8080 [email protected] \PermitConsultantTelephone\ \PermitConsultantEmail\ 3. CLIENT INFORMATION Enter the name, business address, contact person (if applicable), e-mail address, and business telephone number of each client for whom you performed permit consulting services during the reporting period. Also enter the amount of compensation you or your employer received or expected to receive from each client for permit consulting services during the reporting period. # CLIENT INFORMATION NAME OF CLIENT One De Haro, LLC c/o SKS Investments \ClientName1\ BUSINESS ADDRESS OF CLIENT 601 -
DAVID A. DONOHOE DANIEL F. Mcginnis 1333 New Hampshire
Case 4:02-md-01486-PJH Document 569 Filed 09/19/05 Page 1 of 6 I DAVID A. DONOHOE DANIEL F. McGINNIS 2 1333 New Hampshire Avenue, N .W. Washington, DC 20036-1564 3 Telephone: (202) 887-4000 Facsimile: (202) 887-4288 4 ddono_hoc@akingumb .com dmcginnis@akinguMp .com 5 STEPHEN A. MANSFIELD, Cal . Bar No. 129666 6 AKIN GUMP STRAUSS HAUER & FELD LLP 580 California Street, Ste. 1500 7 San Francisco, CA 94104-1036 Telephone: (415) 765-9500 8 Facsimile: (415) 765-9501 smansfi eld(a)akin.gump. com 9 GARY L. HALLING, Cal . Bar No. 66087 1 0 JAMES L. McGINNIS, Cal. Bar No. 95788 DAVID D. SOHN, Cal. Bar No . 22111 9 I SHEPPARD, MULLIN, RICHTER & HAMPTON LLP Four Embarcadero Center, 17th Floo r 1 2 San Francisco, California 94111-4106 Telephone: (415) 434-9100 1 3 Facsimile: (415) 434-3947 ghalling@sheppardmullin .com 1 4 imc,ginnis@,sheppardmullin.com dsohn(@,shppp, ardmullin.com 1 5 Attorneys for Defendant Samsung Electronics Co ., Ltd. 1 6 and Samsung Semiconductor, Inc . [Other counsel appear on signature page ] 1 7 1 8 UNITED STATES DISTRICT COURT 1 9 NORTHERN DISTRICT OF CALIFORNI A 20 2 1 In re DYNAMIC RANDOM ACCESS Master File No. M-02-1486 PJH MEMORY (DRAM) ANTITRUST 22 LITIGATION MDL No. 1486 23 STIPULATION FOR EXTENSION OF This Document Relates To : TIME TO ANSWER OR OTHERWISE 24 RESPOND TO PLAINTIFFS ' Civil Action No . 05-02472 [Petro Computer COMPLAINT AND ORDER 25 Systems, Inc.] Date: NIA 26 Time: NIA Judge: The Han. Phyllis J . Hamilton 27 28 W02-SF :5 DS 1161467763 . -
Bart at Twenty: Land Use and Development Impacts
ffional Development BART@20: Land Use and Development Impacts Robert Cervero with research assistance by Carlos Castellanos, Wicaksono Sarosa, and Kenneth Rich July 1995 University of California at Berkeley - 1 BART@20: Land Use and Development Impacts Robert Cervero with Research Assistance by Carlos Castellanos, Wicaksono Sarosa, and Kenneth Rich This paper was produced with support provided by the U.S. Department of Transportation and the California State Department of Transportation (Caltrans) through the University of California Transportation Center. University of California at Berkeley Institute of Urban and Regional Development Table of Contents ONE: BART at 20: An Analysis of Land Use Impacts 1 1. INTRODUCTION 1 TWO: Research Approach and Data Sources 3 THREE: Employment and Population Changes in BART and Non-BART Areas 6 3.1. Population Changes 6 3.2. Employment Changes 3.3. Population Densities 15 3.4. Employment Densities 15 3.5. Summary 20 FOUR: Land Use Changes Over Time and by Corridor 21 4.1. General Land-Use Trends 23 4.2. Pre-BART versus Post-BART 25 4.3. Early versus Later BART 30 4.4. Trends in Non-Residential Densities 33 4.4. Summary 37 FIVE: Land-Use Changes by Station Classes 38 5.1. Grouping Variables 38 5.2. Classification 38 5.3. Station Classes 41 5.4. Trends in Residential and Non-Residential Growth Among Station Classes 44 5.5. Percent Growth in Early- versus Later-BART Years Among Station Classes 46 5.6. Trends in Non-Residential Densities Among Station Classes 46 SLX: Matched-Pair Comparisons of Land-Use Changes near BART Stations Versus Freeway Interchanges 51 6.1. -
25 Years: Downtown Plan Monitoring Report, 1985-2009 03
YEARS DOWNTOWN PLAN MONITORING REPORT 1 9 8 5 - 2 0 0 9 SAN FRANCISCO PLANNING DEPARTMENT JUNE 2011 © 2011 San Francisco Planning Department 1650 Mission Street, Suite 400 San Francisco, CA 94103-3114 www.sfplanning.org 25 YEARS: DOWNTOWN PLAN MONITORING REPORT 1985-2009 San Francisco Planning Department June 2011 Table of Contents EXECUTIVE SUMMARY 01 25 Years: Downtown Plan 01 Economic Change and Unexpected Trends 02 Regional Context and What Lies Ahead 02 25 YEARS: DOWNTOWN PLAN MONITORING REPORT, 1985-2009 03 Report Organization 03 PART I: THE DOWNTOWN PLAN: GOALS ACHIEVED 05 Introduction 05 Space for Commerce 08 New Commercial Construction Downtown 08 Downtown Commercial Space Today 10 Space for Housing 12 New Housing Downtown 12 Jobs Housing Linkage Program (JHLP) 14 Protecting Existing Housing Downtown 16 Downtown Housing Today 17 Open Space 18 Downtown Open Space Today 20 Historic Preservation 21 Downtown Historic Preservation Today 21 Urban Form 23 Downtown Urban Form Today 24 Moving About – Transportation 25 Downtown Transportation Today 26 PART II: ECONOMIC CHANGE AND REGIONAL GROWTH SINCE 1985 27 San Francisco Employment Change – from Office to Other Activities 28 Sole Proprietors – Shift from Large to Smaller Employers 28 Downtown Area Employment – A Change in Location 33 Downtown C-3 Zone Employment Change 33 Downtown San Francisco in a Regional Context: What Lies Ahead? 34 San Francisco and the Region 34 The Downtown Plan Today and Tomorrow 35 APPENDICES Appendix A: Downtown Plan Objectives 37 Appendix B: Table 1: New Office -
San Francisco Ethics Commission Disclosure Report for Permit
DocuSign Envelope ID: E93BA072-AAE3-4AE2-B931-BCA55432FAA2 San Francisco Ethics Commission 25 Van Ness Avenue, Suite 220, San Francisco, CA 94102 Received on: Phone: 415.252.3100 . Fax: 415.252.3112 07-14-2020\DateSigned | 08:21:52\ PDT [email protected] . www.sfethics.org \DateSigned\ Disclosure Report for Permit Consultants SFEC Form 3410B (S.F. Campaign and Governmental Conduct Code § 3.400A et seq.) A Public Document 1. FILING INFORMATION TYPE OF FILING DATE OF ORIGINAL FILING (for amendment only) \OriginalFilingType\ \OriginalFilingDate\ PERIOD COVERED \PeriodMonths\ \PeriodYear\ April 1 to June 30 2020 2. PERMIT CONSULTANT AND EMPLOYER INFORMATION NAME OF PERMIT CONSULTANT NAME OF EMPLOYER John Fogarty \PermitConsultantName\ A.R.\PermitConsultantEmployer Sanchez-Corea & \Associates, Inc. BUSINESS ADDRESS 301 Junipero Serra Blvd, Suite 270, San Francisco, CA 94127 \PermitConsultantAddress\ BUSINESS TELEPHONE BUSINESS EMAIL ADDRESS 415-333-8080 [email protected] \PermitConsultantTelephone\ \PermitConsultantEmail\ 3. CLIENT INFORMATION Enter the name, business address, contact person (if applicable), e-mail address, and business telephone number of each client for whom you performed permit consulting services during the reporting period. Also enter the amount of compensation you or your employer received or expected to receive from each client for permit consulting services during the reporting period. # CLIENT INFORMATION NAME OF CLIENT One De Haro, LLC c/o SKS Investments \ClientName1\ BUSINESS ADDRESS OF CLIENT 601 California -
Proof of Service by Mail for L. Laflamme
1 David L. Neale (SBN 141225) Daniel H Reiss (SBN 150573) 2 LEVENE, NEALE, BENDER, RANKIN & BRILL, L.L.P. 1801 Avenue of the Stars, Suite 1120 3 Los Angeles, CA 90067 Telephone: (310) 229-1234 4 Facsimile: (310) 229-1244 5 Norma G. Formanek (SBN 111474) 6 FARELLA BRAUN & MARTEL LLP 235 Montgomery Street, 30'h Floor 7 San Francisco, CA 94104 Telephone: (415) 954-4400 8 Facsimile: (415) 954-4480 9 Attorneys for CALIFORNIA INDEPENDENT SYSTEM OPERATOR CORPORATION 10 1t UNITED STATES BANKRUPTCY COURT 12 NORTHERN DISTRICT OF CALIFORNIA 13 SAN FRANCISCO DIVISION 14 15 [n re Case No. 01-30923-DM 16 PACIFIC GAS AND ELECTRIC Chapter 11 17 COMPANY, a California corporation, Date: August 30, 2001 18 Debtor Time: 10:00 a.m. Place: 235 Pine Street, 2 2nd Floor 19 Tax Identification Number 94-0742640 San Francisco, CA Judge: Hon. Dennis Montali 20 21 PROOF OF SERVICE BY MAIL 22 23 24 25 26 27 28 0 CASE NO.l0 30923 DM C ~15747\491 655.1 PROOF OF SERVICE BY MAIL w I II am a citizen of the United States and employed in San Francisco County, California. I 2 am over the age of eighteen years and not a party to the within-entitled action. My business 3 address is Russ Building, 30th Floor, 235 Montgomery Street, San Francisco, California 94104. 4 I am readily familiar with this firm's practice for collection and processing of correspondence for 5 mailing with the United States Postal Service. On July 31, 2001, 1 placed with this firm at the 6 above address for deposit with the United States Postal Service a true and correct copy of the 7 within document(s): -
NOSSAMAN LLP 2 50 California Street, 34Th Floor San Francisco, CA 94111 3 Telephone: (415) 398-3600 Facsimile: (415) 398-2438 4 Email: [email protected]
Case 2:14-cv-05875-JMA-GRB Document 249 Filed 04/08/14 Page 1 of 11 PageID #: <pageID> 1 Carl L. Blumenstein (CA Bar No. 124158) NOSSAMAN LLP 2 50 California Street, 34th Floor San Francisco, CA 94111 3 Telephone: (415) 398-3600 Facsimile: (415) 398-2438 4 Email: [email protected] 5 Defendants’ Liaison Counsel 6 Philip J. Iovieno (admitted pro hac vice) BOIES, SCHILLER & FLEXNER LLP 7 30 South Pearl Street, 11th Floor Albany, NY 12207 8 Telephone: (518) 434-0600 Facsimile: (518) 434-0665 9 Email: [email protected] 10 Attorneys for Certain Direct Action Plaintiffs 11 [additional counsel listed on the signature page] 12 UNITED STATES DISTRICT COURT 13 NORTHERN DISTRICT OF CALIFORNIA 14 SAN FRANCISCO DIVISION 15 16 IN RE: TFT-LCD (FLAT PANEL) CASE NO. M:07-md-01827-SI 17 ANTITRUST LITIGATION MDL NO. 1827 18 19 This Document Relates to: CASE NOS. 3:10-cv-05458-SI; 3:11-cv-0829-SI; 3:11-cv-02225-SI; 20 SB Liquidation Trust v. AU Optronics Corp., 3:11-cv-03763-SI; 3:11-cv-03856-SI; et al., 3:10-cv-05458-SI 3:11-cv-04119-SI; 3:11-cv-05765-SI; 21 3:11-cv-05781-SI; 3:11-cv-06241-SI; MetroPCS Wireless, Inc. v. AU Optronics 3:12-cv-01426-SI; 3:10-cv-05625-SI 22 Corp., et al., 3:11-cv-00829-SI 23 Office Depot, Inc. v. AU Optronics Corp., et STIPULATION AND [PROPOSED] al., 3:11-cv-02225-SI ORDER REGARDING TRACK 2 24 EXPERT DEPOSITIONS AND DAUBERT MOTIONS SCHEDULE 25 26 27 28 STIPULATION AND [PROPOSED] ORDER REGARDING TRACK 2 EXPERT DEPOSITIONS AND DAUBERT MOTIONS SCHEDULE 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 .