PPS DEIR Distribution List Final
Total Page:16
File Type:pdf, Size:1020Kb
Load more
Recommended publications
-
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] -
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. -
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. -
Strong Office Investment Sale Activity
Research & Forecast Report SAN FRANCISCO | OFFICE MARKET Q2 | 2019 > VACANCY Overall vacancy rate grew during the second quarter by a Strong Office percentage point to 7.0 percent. This increase in vacancy is primarily attributed to new construction being delivered to the market as well as some tenants moving out of spaces that have already been leased. There are a number of Investment Sale Activity large occupancies expected during the second half of 2019 such as Facebook, Google, Dropbox, Twilio and Slack to name a few that will drive the vacancy rate Sony PlayStation down in San Francisco. secured 130,000 square feet at 303 > LEASING VOLUME The City experienced another strong quarter of 2nd Street leasing activity, which reflected approximately 2.3 million square feet of closed transactions. Demand remains very strong in the market with technology REDCO Development purchased 1 Montgomery companies leading the demand for space which translates in for 42 percent Street for $82 million, of the requirements. The second largest demand comes from coworking ($1,081 psf) companies which account for 12.4 percent of the requirements. Demand for space in the market shows no signs of declining. Four deals closed over 100,000 square feet this quarter and two of these deals were companies locking in expansion space. First Republic Bank leased 265,000 square feet at One Front Street, Sony PlayStation secured 130,000 square feet at 303 2nd Street COLUMBUS Segment.io renewed for over 88,000 and Autodesk leased nearly 118,000 square feet at 50 Beale Street. Year-to-date square feet at 100 ten leases over 100,000 square feet have been signed in San Francisco. -
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. -
Y\5$ in History
THE GARGOYLES OF SAN FRANCISCO: MEDIEVALIST ARCHITECTURE IN NORTHERN CALIFORNIA 1900-1940 A thesis submitted to the faculty of San Francisco State University A5 In partial fulfillment of The Requirements for The Degree Mi ST Master of Arts . Y\5$ In History by James Harvey Mitchell, Jr. San Francisco, California May, 2016 Copyright by James Harvey Mitchell, Jr. 2016 CERTIFICATION OF APPROVAL I certify that I have read The Gargoyles of San Francisco: Medievalist Architecture in Northern California 1900-1940 by James Harvey Mitchell, Jr., and that in my opinion this work meets the criteria for approving a thesis submitted in partial fulfillment of the requirements for the degree Master of Arts in History at San Francisco State University. <2 . d. rbel Rodriguez, lessor of History Philip Dreyfus Professor of History THE GARGOYLES OF SAN FRANCISCO: MEDIEVALIST ARCHITECTURE IN NORTHERN CALIFORNIA 1900-1940 James Harvey Mitchell, Jr. San Francisco, California 2016 After the fire and earthquake of 1906, the reconstruction of San Francisco initiated a profusion of neo-Gothic churches, public buildings and residential architecture. This thesis examines the development from the novel perspective of medievalism—the study of the Middle Ages as an imaginative construct in western society after their actual demise. It offers a selection of the best known neo-Gothic artifacts in the city, describes the technological innovations which distinguish them from the medievalist architecture of the nineteenth century, and shows the motivation for their creation. The significance of the California Arts and Crafts movement is explained, and profiles are offered of the two leading medievalist architects of the period, Bernard Maybeck and Julia Morgan. -
United States Department of the Interior National Park Service Section ___ Page SUPPLEMENTARY LISTING RECORD NRIS Reference Numb
NPS Form 10-900a OMB No. 1024-0018 (8-86) United States Department of the Interior National Park Service Section ___ Page SUPPLEMENTARY LISTING RECORD NRIS Reference Number: 08000083 Date Listed: 2/26/2008 Palace of Fine and Decorative Arts, Treasure Island San Francisco CA Property Name County State N/A Multiple Name This property is listed in the National Register of Historic Places in accordance with the attached nomination documentation subject to the following exceptions, exclusions, or amendments, notwithstanding the National Park Service certification included in the nomination documentation. / Signature of the Keeper Date of Action Amended^!terns in Nomination: Location: The Location block should read; SE Side of California Avenue, between Avenue F and Avenue I. [The Description Section (7.1) should also be amended to reflect this location.] i '• Acreage: The correct acreage should be listed as: approximately two (2) acres These clarifications were confirmed; with the NAVY FPO' office. DISTRIBUTION: National Register property file Nominating Authority (without nomination attachment) NFS Form 10-900 OMBNo. 1024-0018 (Oct. 1990) United States DepartrrgnLoUhe Interior RECEIVED \C5733 National Park Service MAR 2 9 2007 National Register c f rjlTstorTc Peaces gistration Form QHP form is for use in nominal! ig individual in How to Complete the rational Register o1 Historic PI ii igister Bulletin 16A). Complete each item by marking "x" in the appropriate box or by entering the information req D the property being documented, enter "N/A" for "not applicable." For functions, architectural classification, mateTiatsiand areas of significance, enter only categories and subcategories from the instructions. Place additional entries and narrative items on continuation sheets {NPS Form 10-900a). -
Before the Public Utilities Commission of The
BEFORE THE PUBLIC UTILITIES COMMISSION OF THE STATE OF CALIFORNIA FILED 01/25/21 Order Instituting Rulemaking to Create a 04:59 PM Consistent Regulatory Framework for the Rulemaking 14-10-003 Guidance, Planning and Evaluation of Integrated (Filed October 2, 2014) Distributed Energy Resources. CERTIFICATE OF SERVICE I hereby certify that a copy of OPENING COMMENTS OF SAN DIEGO GAS & ELECTRIC COMPANY (U 902-E) ON THE PROPOSED DECISION ADOPTING TWO TARIFF PILOTS FOR PROCURING DISTRIBUTED ENERGY RESOURCES THAT AVOID OR DEFER UTILITY CAPITAL INVESTMENTS has been electronically mailed to each party of record of the service list in R.14-10-003. Due to the current Coronavirus (COVID-19) health crisis, our legal staff is working from home. Accordingly, the normal mailing of hard copies is not possible and hard copies will not be mailed to the Administrative Law Judge or to parties who are on the service list and have not provided an electronic mail address. Executed January 25, 2021 at San Diego, California. /s/ Tamara Grabowski Tamara Grabowski 1 / 15 CPUC - Service Lists - R1410003 CPUC Home CALIFORNIA PUBLIC UTILITIES COMMISSION Service Lists PROCEEDING: R1410003 - CPUC - OIR TO CREATE FILER: CPUC LIST NAME: LIST LAST CHANGED: JANUARY 5, 2021 Download the Comma-delimited File About Comma-delimited Files Back to Service Lists Index Parties CARMELITA L. MILLER DAMON FRANZ LEGAL COUNSEL DIR - POLICY & ELECTRICITY MARKETS THE GREENLINING INSTITUTE TESLA, INC. EMAIL ONLY EMAIL ONLY EMAIL ONLY, CA 00000 EMAIL ONLY, CA 00000 FOR: THE GREENLINING INSTITUTE FOR: TESLA, INC. (FORMERLY SOLARCITY CORPORATION) EVELYN KAHL MARC D JOSEPH GENERAL COUNSEL, CALCCA ATTORNEY CALIFORNIA COMMUNITY CHOICE ASSOCIATION ADAMS BROADWELL JOSEPH & CARDOZO, PC EMAIL ONLY EMAIL ONLY EMAIL ONLY, CA 00000 EMAIL ONLY, CA 00000 FOR: ENERGY PRODUCERS AND USERS FOR: COALITION OF CALIFORNIA UTILITY COALITION EMPLOYEES MERRIAN BORGESON DENISE GRAB SR. -
Metreon San Francisco, California
Metreon San Francisco, California Project Type: Commercial/Industrial Case No: C030001 Year: 2000 SUMMARY A 350,000-square-foot urban entertainment center on a 2.75-acre site in downtown San Francisco. Developed by Millenium Partners and WDG Ventures, the project is located within the 87-acre Yerba Buena Center. Within the first few months of its opening in June 1999, Metreon attracted some 2.5 million visitors. As many as 40,000 people have visited on peak-period weekends. The four-level project offers amusements, games, shopping, restaurants, a food court, and cinemas—including a 600-seat SONY•IMAX theater, the largest of its type on the West Coast—enlivening the evening activity of the Yerba Buena Gardens neighborhood. FEATURES Urban entertainment center Downtown development Ground lease Interactive entertainment Metreon San Francisco, California Project Type: Retail/Entertainment Volume 30 Number 01 January-March 2000 Case Number: C030001 PROJECT TYPE A 350,000-square-foot urban entertainment center on a 2.75-acre site in downtown San Francisco. Developed by Millenium Partners and WDG Ventures, the project is located within the 87-acre Yerba Buena Center. Within the first few months of its opening in June 1999, Metreon attracted some 2.5 million visitors. As many as 40,000 people have visited on peak-period weekends. The four-level project offers amusements, games, shopping, restaurants, a food court, and cinemas—including a 600-seat SONY•IMAX theater, the largest of its type on the West Coast—enlivening the evening activity of the Yerba Buena Gardens neighborhood. SPECIAL FEATURES Urban entertainment center Downtown development Ground lease Interactive entertainment DEVELOPER Yerba Buena Retail Partners Millenium Partners 1995 Broadway, 3rd Floor New York, New York 10023 212-595-1600 WDG Ventures 107 Stevenson Street 5th Floor San Francisco, California 94105 415-896-2300 ARCHITECT Simon Martin-Vegue Winkelstein Moris 501 Second Street Suite 701 San Francisco, California 94107 415-546-0400 Gary E. -
Transit Fact Sheet and Muni Tips With
8x Public Transit Fact 30 Sheet Map 45 FERRY BUILDING BART BART Stations BART/Muni Stations AND AKL GE ID Muni Subway Stations Muni Bus & Rail EMBARCADERO STATION - O F. 49 S. Y BR For route, schedule, 14 BA fare and accessible MONTGOMERY STATION 14x services information T anytime: Call 311 or visit www.sfmta.com POWELL STATION TRANSBAY TERMINAL (AC TRANSIT) N MARKET ST. CIVIC CENTER STATION 30 8x 45 VAN NESS STATION MISSION ST. D x N 14 U CALTRAIN O J R Caltrain to San Jose San to Caltrain 4TH & KING G K ER D SamTrans to S.F. Airport N N U T CHURCH STATION 16TH ST. N CASTRO STATION STATION 14 K T T 49 22ND ST. 14L 48 STATION FOREST HILL STATION 48 24TH ST. STATION 48 J 8x 14x WEST PORTAL MISSION ST. STATION GLEN PARK STATION 14 14x BART BALBOA K PARK 49 STATION 49 54 T 14 54 8x DALY CITY 14L SAN MATEO COUNTY BAYSHORE STATION STATION San Francisco Public Transit Options FACT SHEET AND MUNI ROUTE TIPS Muni bus routes providing alternate, parallel service to BART service within San Francisco are indicated with numbers, while Muni rail lines are indicated with letters. Adult full Muni fare is $2. Youth and Senior/Disabled fare is 75 cents. Exact change or Clipper Cards are required on Muni vehicles; Muni Metro tickets can be purchased at the Metro vend- ing machines in the subway stations for use at subway fare gates. To reach San Francisco International Airport or other peninsula destinations use SamTrans or Caltrain service. -
Novus Therapeutics, Inc
Table of Contents As filed with the Securities and Exchange Commission on December 11, 2020 Registration No. 333- UNITED STATES SECURITIES AND EXCHANGE COMMISSION Washington, D.C. 20549 Form S-3 REGISTRATION STATEMENT UNDER THE SECURITIES ACT OF 1933 NOVUS THERAPEUTICS, INC. (Exact name of registrant as specified in its charter) Delaware 20-1000967 (State or other jurisdiction of (I.R.S. Employer incorporation or organization) Identification No.) 19900 MacArthur Blvd., Suite 550 Irvine, California 92612 (949) 238-8090 (Address, including zip code, and telephone number, including area code, of registrant’s principal executive offices) David-Alexandre C. Gros Chief Executive Officer Novus Therapeutics, Inc. 19900 MacArthur Blvd., Suite 550 Irvine, California 92612 (949) 238-8090 (Name, address, including zip code, and telephone number, including area code, of agent for service) Copy to: Ryan A. Murr, Esq. Gibson, Dunn & Crutcher LLP 555 Mission Street, Suite 3000 San Francisco, CA 94105-0921 (415) 393-8373 Approximate date of commencement of proposed sale to the public: From time to time, after the effective date of this Registration Statement. If the only securities being registered on this Form are being offered pursuant to dividend or interest reinvestment plans, please check the following box. ☐ If any of the securities being registered on this Form are to be offered on a delayed or continuous basis pursuant to Rule 415 under the Securities Act of 1933, other than securities offered only in connection with dividend or interest reinvestment plans, check the following box. ☒ If this Form is filed to register additional securities for an offering pursuant to Rule 462(b) under the Securities Act, please check the following box and list the Securities Act registration statement number of the earlier effective registration statement for the same offering.