Return of Organization Exempt from Income
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. -
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 -
2011 Annual Report
2011 COMPREHENSIVE ANNUAL Fl NANCIAL REPORT For the Fiscal Year Ended June 30, 2011 The Public Employees' Retirement Fund is a discretely presented component unit of the state of Indiana. PERF is a trust and an independent body, corporate and politic. The fund is not a department or agency of the state of Indiana, but is an independent instrumentality exercising essential governmental functions. (Indiana (ode Sections S-10.3-2- 1(b) and S-10.2-2-1). 2011 COMPREHENSIVE ANNUAL FINANCIAL REPORT For the Fiscal Year Ended June 30, 2011 The Public Employees' Retirement Fund is a disaetely presented component unit of the state of Indiana. Public Employees' Retirement Fund J1977 Police Officers' and Firefighters' Pension and Disability Fund I Judges' Retirement System State Excise Police, Gaming Agent, Gaming Control Officer, and Conservation Enforcement Officers' Retirement Plan Prosecuting Attorneys' Retirement Fund Jlegislators' Retirement System: Defined Contribution Plan and Defined Benefit Plan State Employees' Death Benefit Fund 1 Public Safety Officers' Special Death Benefit Fund 1 Pension Relief Fund Prepared By Public Employees ' Retirement Fund I One North Capitol, Suite 001Jindianapolis, IN 46204 Toll-free: (888) 526-1687 I ww1v.inprs.in.gov I [email protected] PUBLIC EMPLOYEES' RETIREMENT FUND 2011 COMPREHENSIVE ANNUAL FINANCIAL REPORT For the Fiscal Year Ended June 30, 2011 TABLE OF CONTENTS INTRODUCTORY SECTION Other Supplementary Information 06 letter of Transmittal 80 Administrative Expenses 12 Government Finance Officers -
Before the Public Utilities Commission of the State Of
BEFORE THE PUBLIC UTILITIES COMMISSION OF THE FILED STATE OF CALIFORNIA 5-01-17 04:59 PM Order Instituting Rulemaking on the ) Commission’s Own Motion to Adopt Reporting ) R.92-08-008 Requirements for Electric, Gas, and Telephone ) (Filed August 11, 1992) Utilities Regarding Their Affiliate Transactions. ) CERTIFICATE OF SERVICE I hereby certify that, pursuant to the Commission’s Rules of Practice and Procedure, I have this day served a true copy of 2016 ANNUAL REPORT OF SOUTHERN CALIFORNIA EDISON COMPANY (U 338 E) ON SUBSIDIARY, AFFILIATE, AND HOLDING COMPANY TRANSACTIONS IN COMPLIANCE WITH R.92-08-008, ORDERING PARAGRAPH NO. 2 on all parties identified on the attached service list R.92-08-008. Service was effected by one or more means indicated below: ☒ Transmitting the copies via e-mail to all parties who have provided an e-mail address. ☒ Placing the copies in sealed envelopes and causing such envelopes to be delivered by hand or by overnight courier to the offices of the Assigned ALJ(s), or by U.S. mail to other addressee(s). Executed May 1, 2017, at Rosemead, California. /s/Jorge Martinez JORGE MARTINEZ SOUTHERN CALIFORNIA EDISON COMPANY 2244 Walnut Grove Avenue Post Office Box 800 Rosemead, California 91770 1 ************ SERVICE LIST *********** Last Updated on 09-MAR-2015 by: JVG R9208008 NOPOST ************** PARTIES ************** Margaret D.B. Brown Attorney At Law Jeffrey F. Beck PACIFIC BELL BECK & ACKERMAN 140 NEW MONTGOMERY ST., RM 1320 4 EMBARCADERO CENTER, SUITE 760 SAN FRANCISCO CA 94105 SAN FRANCISCO CA 94111 (415) 545-9424 (415) 263-7300 [email protected] David A. -
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 -
2013-00985C3548.Pdf
SERVICE LIST JCCP 4765 ADDRESS PARTY Robert A. Randick Barbera Studio, Inc. Randick O’Dea & Tooliatos, LLP 5000 Hopyard Road, Suite 225 Pleasanton, CA 94588 [email protected] Carol Brophy Big Lots, Inc.; Big Lots Stores, Inc. Jonathan Lee Sedgwick LLP 333 Bush Street, 30th Floor San Francisco, CA 94104 [email protected] Jeffrey Margulies Bloomingdale’s, Inc.; Burlington Coat Factory William L. Troutman Warehouse Corporation; Dermstore LLC; Julie Glazer Marshalls of MA, Inc.; Marshalls of CA, LLC; Fulbright & Jaworksi LLP Nordstrom, Inc.; Ross Stores, Inc.; Target 555 South Flower Street, 41st Floor Corporation; The TJX Companies, Inc. Los Angeles, CA 90071 [email protected] [email protected] [email protected] [email protected] [email protected] Mark N. Todzo Center for Environmental Health Howard Hirsch Lexington Law Group 503 Divisadero Street San Francisco, CA 94117 [email protected] [email protected] [email protected] [email protected] Ben D. Whitwell Colomer USA Inc. Jennifer Levin Venable LLP 2049 Century Park East, Suite 2100 Los Angeles, CA 90067 [email protected] [email protected] Michael R. O’Neil Crown Laboratories, Inc. Peter A. Austin Murphy Austin Adams Schoenfeld LLP 304 “S” Street Post Office Box 1319 Sacramento, CA 95812 [email protected] [email protected] Thomas H. Clarke, Jr. CSI Products, Inc.; Davion, Inc. Ropers, Majeski, Kohn & Bentley 75 Broadway, Suite 202 San Francisco, CA 94111 [email protected] [email protected] John E. Dittoe CVS Pharmacy, Inc. Reed Smith LLP 101 Second Street, Suite 1800 San Francisco, CA 94105 [email protected] Margaret Carew Toledo Dollar Tree Stores, Inc.; Dollar Tree Stacy E. -
2014-01129C3602.Pdf
SERVICE LIST JCCP 4765 ADDRESS PARTY Robert A. Randick Barbera Studio, Inc. Randick O’Dea & Tooliatos, LLP 5000 Hopyard Road, Suite 225 Pleasanton, CA 94588 [email protected] Carol Brophy Big Lots, Inc.; Big Lots Stores, Inc. Jonathan Lee Sedgwick LLP 333 Bush Street, 30th Floor San Francisco, CA 94104 [email protected] Jeffrey Margulies Bloomingdale’s, Inc.; Burlington Coat Factory William L. Troutman Warehouse Corporation; Dermstore LLC; Julie Glazer Marshalls of MA, Inc.; Marshalls of CA, LLC; Fulbright & Jaworksi LLP Nordstrom, Inc.; Ross Stores, Inc.; Target 555 South Flower Street, 41st Floor Corporation; The TJX Companies, Inc. Los Angeles, CA 90071 [email protected] [email protected] [email protected] [email protected] [email protected] Mark N. Todzo Center for Environmental Health Howard Hirsch Lexington Law Group 503 Divisadero Street San Francisco, CA 94117 [email protected] [email protected] [email protected] [email protected] Michael R. O’Neil Crown Laboratories, Inc. Peter A. Austin Murphy Austin Adams Schoenfeld LLP 304 “S” Street Post Office Box 1319 Sacramento, CA 95812 [email protected] [email protected] John E. Dittoe CVS Pharmacy, Inc. Reed Smith LLP 101 Second Street, Suite 1800 San Francisco, CA 94105 [email protected] Thomas H. Clarke, Jr. Davion, Inc. Ropers, Majeski, Kohn & Bentley 75 Broadway, Suite 202 San Francisco, CA 94111 [email protected] [email protected] Andrew Oelz FragranceNet.com, Inc. Akin Gump Strauss Hauer & Feld LLP 2029 Century Park East, Suite 2400 Los Angeles, CA 90067 [email protected] Julie A. Herzog J Beverly Hills, Inc. -
BART Market Street Canopies and Escalators Modernization Project
Final Initial Study/Mitigated Negative Declaration BART Market Street Canopies and Escalators Modernization Project State Clearinghouse Number 2018042081 San Francisco Bay Area Rapid Transit District June 2018 Final Initial Study/Mitigated Negative Declaration BART Market Street Canopies and Escalators Modernization Project State Clearinghouse Number 2018042081 Prepared for San Francisco Bay Area Rapid Transit District 300 Lakeside Drive, 21st floor Oakland, CA 94612 Prepared by AECOM 300 Lakeside Drive, Suite 400 Oakland, CA 94612 June 2018 Introduction The San Francisco Bay Area Rapid Transit District (BART) is acting as the Lead Agency under the California Environmental Quality Act (CEQA) for the BART Market Street Canopies and Escalators Modernization Project (proposed project). BART is working in cooperation with the City and County of San Francisco to install canopy covers over the majority of the entrances/exits at the four downtown San Francisco BART/Muni stations (Embarcadero, Montgomery Street, Powell Street, and Civic Center/UN Plaza), as well as replace/refurbish existing street-level escalators. On April 30, 2018, BART published a Draft Initial Study/Mitigated Negative Declaration (IS/MND) which analyzed potential environmental impacts associated with the proposed project. The Draft IS/MND was available for a 30-day public review period from April 30, 2018 to May 30, 2018 pursuant to Section 15073 of the State CEQA Guidelines. The Notice of Availability and Notice of Intent (NOA/NOI) to adopt the IS/MND was posted with the City and County of San Francisco Clerk and the State Clearinghouse, mailed to all residents and businesses within ¼-mile of the project site, emailed to the project’s listserv of relevant stakeholders and interested people, made available on the BART website, and provided for public review at the San Francisco Main Library at Civic Center. -
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): -
Market Overview a Quarterly Publication of the San Francisco Office Market by the Axiant Group 1St Quarter 2018
Market Overview A quarterly publication of the San Francisco office market by The Axiant Group 1st Quarter 2018 ing to Kennedy Wilson and JV partner Takenaka. The building has 1st quarter leasing activity increased. 21 floors, with each floor comprising 12,586 square feet. There is also a 10,000 square foot outdoor roof deck on the adjacent his- Rental rates for both A and B class torical retail banking hall. With this new commitment, WeWork space increased across the board. Two will have leases totaling over one million square feet of space in San Francisco; their Bay Area lease total will exceed 1,750,000 new buildings officially open 100% leased, caus- square feet. They are also rumored to be looking at additional ing expected record net absorption. space at the Embarcadero Center where they already occupy over 100,000 square feet. WeWork also has substantial commit- Vacancy Decreases Rents Increase ments in other markets: they are the second largest user of space First quarter leasing activity hit historical highs in San Francisco as in New York City, leasing over 2.9 million square feet of space two new buildings were added to the office space inventory. Sales (only JP Morgan leases more for now). Not surprisingly, We- Force Tower 415 Mission (1,400,000 sq. ft.) and 350 Bush Street Work now ranks as the fourth most valuable US-based startup (447,000 sq.ft.) both buildings opened 100% leased. Vacancy rates (only Uber, Airbnb and SpaceX have higher valuations). A recent dropped from an adjusted 8.3% in the 4th quarter to 8.0% in the comparison was made between WeWork and Boston Properties. -
The Investment Landscape PRIEST CLAY ST
FISHERMAN'S P WHARF JEFFERSON ST. P P P P P P BEACH ST. P P P P P NORTHPOINT ST. COLUMBUS ST P P . P P BAY ST. BAY ST. ST . AY E VANDEWATER ST. RT MIDW HA P BRET WORDEN ST FRANCISCO ST. FRANCISCO ST. THE EMBARCADERO P WATER ST. HOUSTON ST. PFEIFFER ST. AIR ST BELL CHESTNUT ST. CHESTNUT ST. ST A VENARD P . ST CULEBR WINTHRO NEWELL P 101 LOMBARD ST. LOMBARD ST. P . TELEGRAPH STONE BLACK HILL JANSEN ST GREENWICH ST. GREENWICH ST. T E L E ROACH ST G VALPARAISO ST. R A HARRIS PL. P 101 H RUSSIAN HILL B L V TRIDGE D . AT FILBERT ST. FILBERT ST. HAVENS ST. REDFIELD ALLADIN TER. E ALLEN ST. HASTINGS MOOR MARION PL BLACK PL UNION ST. UNION ST. P WARNER SHAR ROCKLAND . RUSSELL ST. MACONDRAY LN. P DELGADO . P . HAMLIN EASTMAN ST ST Y GREEN ST. TH ST GREEN ST. VE. VE. ST . ST . A . A ST ST ST T RY T A ON ST . VENWOR VI BONITA ST. TTE TA POWELL YLOR ST GRAN N NESS P POLK ST MONTGOMER LEA FRON BA OCKT JONES ST HYDE ST LARKIN ST GOUGH ST WHITE ST KEARNY TA MASON ST OC SANSOME ST VA FRANKLIN ST ST RUSSIAN HILL VALLEJO ST. VALLEJO ST. P . P WALDO GLOVER ST. VIS ST DA BROADWAY BROADWAY S . CYRU ST BERNHARD ST. LYNCH ST. YNE PL COLUMBUS ST SALMON ST WA HIMMELMAN ST MORRELL PACIFIC AVE. PACIFIC AVE. K . P P . BURGOYNE McCORMAC . PL AUBURN ST P LL WA JACKSON ST. -
Entertainment Law Directory
Loyola of Los Angeles Entertainment Law Review Volume 18 Number 1 Article 6 9-1-1997 Entertainment Law Directory Follow this and additional works at: https://digitalcommons.lmu.edu/elr Part of the Law Commons Recommended Citation , Entertainment Law Directory, 18 Loy. L.A. Ent. L. Rev. 165 (1997). Available at: https://digitalcommons.lmu.edu/elr/vol18/iss1/6 This Directory is brought to you for free and open access by the Law Reviews at Digital Commons @ Loyola Marymount University and Loyola Law School. It has been accepted for inclusion in Loyola of Los Angeles Entertainment Law Review by an authorized administrator of Digital Commons@Loyola Marymount University and Loyola Law School. For more information, please contact [email protected]. ENTERTAINMENT LAW DIRECTORY The Loyola of Los Angeles Entertainment Law Journal Directory is intended to be an information guide to entertainment-oriented law firms and entertainment companies located on both the West and East Coasts. The list was compiled from oral and written information provided to the Journal as of October 1997. We welcome information from additional firms. There is no charge for placement in the Directory. This Directory is meant to be only a guide. No claims are made as to the accuracy of the information printed. WEST COAST ATTORNEYS AARONSON & AARONSON ................................................. 818-783-3858 16133 Ventura Boulevard, Suite 1080 Encino, California 91436 ADLER, JOHN S., LAW OFFICES OF, A.P.C ...................... 619-455-8055 9255 Towne Centre Drive, Suite 200 San Diego, California 92121 AGAJANIAN, MCFALL & TOMLINSON ............................. 818-763-6304 10 Universal City Plaza, Suite 1550 Universal City, California 91608-1004 ALIOTO & ALIOTO ............................................................