OMA Bulletin Cypress Security, LLC Is Published Bi-Monthly
Total Page:16
File Type:pdf, Size:1020Kb
Load more
Recommended publications
-
United States Bankruptcy Court District of Delaware
Case 20-11779-LSS Doc 55 Filed 07/09/20 Page 1 of 19 UNITED STATES BANKRUPTCY COURT DISTRICT OF DELAWARE ------------------------------------------------------------ x In re : Chapter 11 : VIVUS, INC., et al., : Case No. 20–11779 (LSS) : : Debtors.1 : (Joint Administration Requested) ------------------------------------------------------------ x NOTICE OF FILING OF PROPOSED REDACTED VERSION OF THE CREDITOR MATRIX PLEASE TAKE NOTICE that, pursuant to Rule 9018-1(d)(ii) of the Local Rules of Bankruptcy Practice and Procedure of the United States Bankruptcy Court for the District of Delaware, VIVUS, Inc. and its debtor affiliates, as debtors and debtors in possession in the above-captioned chapter 11 cases, hereby file the attached proposed redacted version of the Creditor Matrix2 with the United States Bankruptcy Court for the District of Delaware, 824 North Market Street, Wilmington, Delaware 19801. 1 The Debtors in these chapter 11 cases, along with the last four digits of each Debtor’s federal tax identification number, as applicable are: Vivus B.V. (1942); Vivus Digital Health Corporation (0625); VIVUS, Inc. (6179); and Vivus Pharmaceuticals Limited (9329). The Debtors’ corporate headquarters and service address is 900 E. Hamilton Avenue, Suite 550, Campbell, CA 95008. 2 Contemporaneously herewith, the Debtors have filed the Motion of Debtors for Entry of Order (I) Authorizing Debtors to Redact Certain Personal Identification Information in Creditor Matrix and Certain Other Documents and (II) Granting Related Relief. RLF1 23325296v.1 Case 20-11779-LSS Doc 55 Filed 07/09/20 Page 2 of 19 Dated: July 9, 2020 Wilmington, Delaware /s/ Sarah E. Silveira RICHARDS, LAYTON & FINGER, P.A. Mark D. -
Mckesson HBOC, Inc. Securities Litigation 99-CV-20743-US District
US District Court Civil Docket as of February 8, 2013 Retrieved from the court on February 11, 2013 U.S. District Court California Northern District (San Jose) CIVIL DOCKET FOR CASE #: 5:99-cv-20743-RMW Aronson, et al v. McKesson HBOC, Inc., et al Date Filed: 04/28/1999 Assigned to: Judge Ronald M. Whyte Date Terminated: 03/26/2008 Referred to: Magistrate Judge Patricia V. Trumbull Jury Demand: Both Demand: $0 Nature of Suit: 850 Case in other court: Ninth Circuit, 06-15987 Securities/Commodities Cause: 15:78m(a) Securities Exchange Act Jurisdiction: Federal Question Plaintiff Andrew Aronson represented by D. Brian Hufford on behalf of himself and all others Pomerantz Haudek Block Grossman & similarly situated Gross LLP 100 Park Ave 26th Flr New York, NY 10017-5516 (212) 661-1100 LEAD ATTORNEY ATTORNEY TO BE NOTICED Daniel L. Berger Bernstein Litowitz Berger & Grossmann 1285 Avenue of the Americas 33rd Flr New York, NY 10019 (212) 554-1400 LEAD ATTORNEY ATTORNEY TO BE NOTICED Gerald J. Rodos Barrack Rodos & Bacine 2001 Market St 3300 Two Commerce Sq Philadelphia, PA 19103 (215) 963-0600 Email: [email protected] LEAD ATTORNEY ATTORNEY TO BE NOTICED Jeffrey W. Golan Barrack Rodos & Bacine 2001 Market St 3300 Two Commerce Sq Philadelphia, PA 19103 (215) 963-0600 LEAD ATTORNEY ATTORNEY TO BE NOTICED Joseph J. Tabacco , Jr. Berman DeValerio One California Street Suite 900 San Francisco, CA 94111 415-433-3200 Fax: 415-433-6382 Email: [email protected] LEAD ATTORNEY ATTORNEY TO BE NOTICED Leonard Barrack Barrack Rodos & Bacine 2001 Market St 3300 Two Commerce Sq Philadelphia, PA 19103 (215) 963-0600 Email: [email protected] LEAD ATTORNEY ATTORNEY TO BE NOTICED Max W. -
San Francisco Listings December 2015
San Francisco Listings December 2015 For more information, please contact: Jason Karbelk 415 568 3422 [email protected] www.cushmanwakefield.com San Francisco Office Roster December 2015 201 California Street, Suite 800 | San Francisco | California 94111 Tel 415 781 8100 | Fax 415 953 3381 One Front Street, Suite 3025 | San Francisco | California 94111 Tel 415 352 2400 | Fax 415 352 2401 425 Market Street, Suite 2300 | San Francisco | California 94105 Tel 415 397 1700 | Fax 415 397 0933 www.cushmanwakefield.com Agent Specialty Title Phone Email Address Address Eckard, George Brokerage - Capital Markets Executive Director 415-773-3513 [email protected] 425 Market St Gilley, Robert Brokerage - Capital Markets Executive Managing Director 415-677-0468 [email protected] 201 California St Hermann, Steven Brokerage - Capital Markets Executive Managing Director 415-677-0465 [email protected] 201 California St Lammersen, Grant Brokerage - Capital Markets Senior Director 415-773-3518 [email protected] 425 Market St Lasoff, Adam Brokerage - Capital Markets Director 415-397-1700 [email protected] 425 Market St Parr, Jason Brokerage - Capital Markets 415-397-1700 [email protected] 425 Market St Siegel, Seth Brokerage - Capital Markets 415-773-3580 [email protected] 425 Market St Venezia, Ryan Brokerage - Capital Markets Senior Financial Analyst 415-658-3602 [email protected] 425 Market St Christian, Tom Brokerage - Industrial Executive Managing Director 415-677-0424 [email protected] -
F I L E D Certificate of Service by Electronic Mail Or U.S
F I L E D CERTIFICATE OF SERVICE BY ELECTRONIC MAIL OR U.S. MAIL12-28-12 04:59 PM I, the undersigned, state that I am a citizen of the United States and am employed in the City and County of San Francisco; that I am over the age of eighteen (18) years and not a party to the within cause; and that my business address is Pacific Gas and Electric Company, Law Department B30A, Post Office Box 7442, San Francisco, CA 94120. On the 28th day of December, 2012, I served a true copy of: COMPLIANCE FILING OF PACIFIC GAS AND ELECTRIC COMPANY (U 39E), SOUTHERN CALIFORNIA EDISON COMPANY (U 338E) AND SAN DIEGO GAS & ELECTRIC COMPANY (U 902M) PURSUANT TO ORDERING PARAGRAPH 7 OF D.11-07-029 [XX] By Electronic Mail – serving the enclosed via e-mail transmission to each of the parties listed on the official service list for R.09-08-009 with an e-mail address. [XX] By U.S. Mail – by placing the enclosed for collection and mailing, in the course of ordinary business practice, with other correspondence of Pacific Gas and Electric Company, enclosed in a sealed envelope, with postage fully prepaid, addressed to those parties listed on the official service list for R.09-08-009 without an e-mail address. And on the following individual by hand delivery: ALJ Regina DeAngelis California Public Utilities Commission 505 Van Ness Avenue San Francisco, CA 94102 I certify and declare under penalty of perjury under the laws of the State of California that the foregoing is true and correct. -
Bankruptcy Forms
Case 21-10632-MBK Doc 3 Filed 01/26/21 Entered 01/26/21 03:41:26 Desc Main Document Page 1 of 63 United States Bankruptcy Court New Jersey In re L'Occitane, Inc. Case No. Debtor(s) Chapter 11 VERIFICATION OF CREDITOR MATRIX I, the Regional Managing Director of the corporation named as the debtor in this case, hereby verify that the attached list of creditors is true and correct to the best of my knowledge. Date: January 26, 2021 /s/ Yann Tanini Yann Tanini/Regional Managing Director Signer/Title I, Mark E. Hall MH-9621 , counsel for the petitioner(s) in the above-styled bankruptcy action, declare that the attached Master Address List consisting of 2 page(s) has been verified by comparison to Schedules D through H to be complete, to the best of my knowledge. I further declare that the attached Master Address List can be relied upon by the Clerk of Court to provide notice to all creditors and parties in interest as related to me by the debtor(s) in the above-styled bankruptcy action until such time as any amendments may be made. Date: January 26, 2021 /s/ Mark E. Hall Signature of Attorney Mark E. Hall MH-9621 Fox Rothschild LLP 49 Market Street Morristown, NJ 07960 973-992-4800 Fax: 973-992-9125 Software Copyright (c) 1996-2020 Best Case, LLC - www.bestcase.com Best Case Bankruptcy Case 21-10632-MBK Doc 3 Filed 01/26/21 Entered 01/26/21 03:41:26 Desc Main Document Page 2 of 63 Creditor Matrix Name Attention Address 1 Address 2 Address 3 City State Zip Country #0257-004865 Broughton Street Partn PO Box 742939 Atlanta GA 30374-2939 #339475 GGP Ala Moana L.L. -
BEFORE the PUBLIC UTILITIES COMMISSION of the STATE of CALIFORNIA Order Instituting Rulemaking to Integrate and Refine Procureme
BEFORE THE PUBLIC UTILITIES COMMISSION FILED OF THE STATE OF CALIFORNIA 11/10/20 04:59 PM Order Instituting Rulemaking to Integrate and Refine Rulemaking 12-03-014 Procurement Policies and Consider Long-Term (Filed March 22, 2012) Procurement Plans. CERTIFICATE OF SERVICE I, Rosa Gutierrez, certify that I have on this 10th day of November 2020 caused a copy of the foregoing THREE-DAY NOTICE OF EX PARTE MEETINGS to be served on all known parties to R. 12-03-014 listed on the most recently updated service list available on the California Public Utilities Commission website, via email to those listed with email and via U.S. mail to those without email service. Commissioner Liane Randolph ALJ Julie A. Fitch California Public Utilities Commission California Public Utilities Commission 505 Van Ness Avenue, 5th Floor Division of Administrative Law Judges San Francisco, California 94102 505 Van Ness Avenue San Francisco, California 94102 I declare under penalty of perjury that the foregoing is true and correct. Executed this 10th day of November 2020 at San Francisco, California. By /s/ Rosa Gutierrez Rosa Gutierrez 3836/001/X221610.v1 1 / 16 CPUC - Service Lists - R1203014 https://ia.cpuc.ca.gov/servicelists/R1203014_80295.htm CPUC Home CALIFORNIA PUBLIC UTILITIES COMMISSION Service Lists PROCEEDING: R1203014 - CPUC - OIR TO INTEGR FILER: CPUC LIST NAME: LIST LAST CHANGED: NOVEMBER 9, 2020 Download the Comma-delimited File About Comma-delimited Files Back to Service Lists Index Parties ADAM GUSMAN ANDREW WANG CORPORATE COUNSEL SOLARRESERVE, LLC GLACIAL ENERGY OF CALIFORNIA, INC. EMAIL ONLY EMAIL ONLY EMAIL ONL Y, CA 00000 EMAIL ONLY, VI 00000 FOR: SOLARRESERVE FOR: GLACIAL ENERGY OF CALIFORNIA, INC. -
F I L E D State of California 02-14-11 04:59 Pm
BEFORE THE PUBLIC UTILITIES COMMISSION OF THE F I L E D STATE OF CALIFORNIA 02-14-11 04:59 PM Order Instituting Rulemaking to Develop ) Additional Methods to Implement the California ) Rulemaking 06-02-012 Renewables Portfolio Standard Program. ) (Filed February 16, 2006) ) APPLICATION OF SOUTHERN CALIFORNIA EDISON COMPANY (U 338-E) FOR REHEARING OF DECISION 11-01-025 MICHAEL D. MONTOYA CATHY A. KARLSTAD Attorneys for SOUTHERN CALIFORNIA EDISON COMPANY 2244 Walnut Grove Avenue Post Office Box 800 Rosemead, California 91770 Telephone: (626) 302-1096 Facsimile: (626) 302-1935 E-mail: [email protected] Dated: February 14, 2011 APPLICATION OF SOUTHERN CALIFORNIA EDISON COMPANY (U 338-E) FOR REHEARING OF DECISION 11-01-025 TABLE OF CONTENTS Section Page I. BACKGROUND AND SUMMARY..............................................................................................2 II. THE DECISION EXCEEDS THE SCOPE OF THE COMMISSION’S JURISDISCTION ............................................................................................................................6 III. THE COMMISSION’S RECLASSIFICATION OF OUT-OF-STATE BUNDLED TRANSACTIONS AS REC-ONLY, MARRIED WITH A 25% LIMITATION AND PRICE CAP, VIOLATES THE COMMERCE CLAUSE ............................8 IV. THE COMMISSION’S ADOPTION OF DIFFERENT RPS RULES FOR DIFFERENT LSES VIOLATES CALIFORNIA STATUTES.....................................................12 V. CONCLUSION..............................................................................................................................14 -
Before the Public Utilities Commission of the State of California
BEFORE THE PUBLIC UTILITIES COMMISSION OF THE STATE OF CALIFORNIA Order Instituting Rulemaking Regarding Policies and Protocols for Demand Response, Load Impact Estimates, Cost-Effectiveness Rulemaking 07-01-041 Methodologies, Megawatt Goals and (January 25, 2007) Alignment with California Independent System Operator Protocols RESPONSE OF THE CALIFORNIA INDEPENDENT SYSTEM OPERATOR TO CLECA MOTION TO STRIKE PORTIONS OF THE REVISED IOU’S STRAW PROPOSAL FOR DEMAND RESPONSE COST EFFECTIVENESS I. Introduction The California Independent System Operator Corporation (“CAISO”) submits this response to the motion of the California Large Energy Consumers Association (“CLECA”) to strike portions of the Revised IOU Straw Proposal for Demand Response Cost Effectiveness. CLECA has made this motion in the alternative to CLECA’s request for evidentiary hearings regarding three issues for which CLECA believes there are factual disputes. The CAISO’s response is prompted by the second factual issue raised by CLECA: 2. The proposed requirement that only DR programs qualifying for resource adequacy (RA) status be treated as avoiding capacity costs. In support of its request for hearings and/or motion to strike for this issue, CLECA purports to characterize certain positions of the CAISO regarding the valuation of Demand Response resources. The CAISO feels that CLECA has mischaracterized, somewhat, the CAISO’s position on the subject, and so the CAISO files these comments to clarify the record as to the CAISO’s position. R.07-01-041 CAISO RESPONSE TO CLECA MOTION TO STRIKE RE IOU CE STRAW PROPOSAL We note that the Commission’s recent Order Instituting Rulemaking 07-09-008 (issued September 25, 2007) articulated the foundational steps in determining when evidentiary hearings are necessary: Parties who believe that evidentiary hearings are necessary shall follow the procedure set forth below. -
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) 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. -
F I L E D 07-18-12 04:59 Pm
BEFORE THE PUBLIC UTILITIES COMMISSION OF THE STATE OF CALIFORNIA F I L E D 07-18-12 04:59 PM Order Instituting Rulemaking to Continue R. 11-05-005 Implementation and Administration of California (Filed May 5, 2011) Renewables Portfolio Standard Program CERTIFICATE OF SERVICE I, Annie Pham, certify that I have on this 18th day of July 2012 caused a copy of the foregoing SIERRA CLUB CALIFORNIA REPLY COMMENTS ON THE ASSIGNED COMMISSIONER’S RULING IDENTIFYING ISSUES AND SCHEDULE OF REVIEW FOR 2012 RENEWABLES PORTFOLIO STANDARD PROCUREMENT PLANS PURSUANT TO PUBLIC UTILITIES CODE SECTIONS 399.11 ET SEQ. AND REQUESTING COMMENTS ON NEW PROPOSALS to be served on all known parties to R.11-05-005 listed on the most recently updated service list available on the California Public Utilities Commission website, via email to those listed with email and via U.S. mail to those without email service, and to the Administrative Law Judge. ALJ Regina DeAngelis California Public Utilities Commission Division of Administrative Law Judges 505 Van Ness Avenue San Francisco, California 94102 Michael Meacham City of Chula Vista 276 Fourth Avenue Chula Vista, CA 91910 Morgan Hansen Morgan Stanley-Commodities 2000 Westchester Ave 1st Floor, Purchase, NY, 10577 Samara Rassi Fellon-Mccord & Associates 10200 Forest Green Blvd., Ste. 501 Louisville, KY, 40223-5183 Commerce Energy, Inc. 5251 Westheimer Rd. Ste. 1000 Houston, TX, 77056-5414 Harvey Eder Public Solar Power Coalition 1218 12th Street, No. 25 Santa Monica, CA 90401 Kellie M. Hanigan Enco Utility Services 8141 E. KAISER BLVD., STE. 212 Anaheim, CA 92808 Rafi Hassan Susquehanna Financial Group, LLP 101 California St., Ste 3250 San Francisco, CA 94111 Tony Chen Cool Earth Solar 4659 Las Positas Rd., 94551 Livermore, CA 94551 Mountain Utilities PO Box 1 Kirkwood, CA 95646 I declare under penalty of perjury that the foregoing is true and correct. -
SAN FRANCISCO TRENDS OFFICE MARKET REPORT 2Nd Quarter 2009
TRI Commercial SECOND QUARTER 2009 SAN FRANCISCO TRENDS Q2 2009 SAN FRANCISCO TRENDS INVESTMENT MARKET UPDATE OFFICE MARKET REPORT The Citywide investment activity continues to be fairly quiet for 2009, except for the note sale of 250 Mont- gomery Street. Due to the current downtrends in leasing rental rates, some owners of recently purchased 2nd Quarter 2009 properties could be facing financial difficulties in retaining their buildings. We could soon be seeing banks San Francisco Market Overview and property owners selling distressed properties at discount prices. This scenario will likely create new MARKET OVERVIEW rock-bottom prices, as well as ample opportunities for potential buyers with cash who are waiting on the OFFICES VACANCY CONTINUING TO RISE—IT’S A TENANT’S MARKET sidelines. However, the gap in understanding the current market is still a broad one between buyers San Francisco The uncertainty of our current economic climate is driving companies to be more con- and sellers; buyers are expecting bargains, while sellers are reluctant to recognize their property’s new 415.268.2200 servative with expansion plans. However, for companies with more solid revenue pro- value. Oakland jections, this tumultuous climate is being viewed as a tremendous opportunity to secure 510.622.8400 quality office space at affordable rates. Direct Leasing Activity slowed to one-half the normal pace. Even so, the Central Business District returned to the market 373,000 sf Walnut Creek more than it leased for the quarter. Class A direct rents continued to fall in the CBD by 925.296.3300 25%, compared to rents a year ago, down to $35 from $37 the previous quarter.