Agencies and Organizations
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. -
2-009.01 Santa Clara Valley - Niles Cone
2-009.01 SANTA CLARA VALLEY - NILES CONE Basin Boundaries Summary The Niles Cones groundwater subbasin is a portion of the Santa Clara Valley groundwater gasin in California. The northern boundary of the subbasin is the statutory boundary of the Alameda County Water District (ACWD). The eastern boundary is the Diablo Mountain Range. The southern boundary is Coyote Creek and Santa Clara County. The western boundary is the San Francisco Bay. The boundary is defined by 6 segments detailed in the descriptions below. Segment Descriptions Segment Segment Description Ref Label Type 1-2 I Begins from point (1) and follows the Alameda County Water District Statutory {a} Water boundary to point (2). Agency 2-3 I Begins from point (1) and follows the Alameda County Water District Statutory {a} Water boundary to point (2). Agency 3-4 E Continues from point (2) and follows the contact of Alluvium with various {b} Alluvial marine sedimentary rocks to point (3). 4-5 I Continues from point (3) and follows the Alameda and Santa Clara County {c} County Boundary to point (4). 5-6 I Continues from point (4) and follows Coyote Creek to point (5). {d} Stream 6-7 E Continues from point (5) and follows the San Francisco Bay to point (6). {d} Ocean 7-1 E Continues from point (6) and follows the Alameda County Water District {a} Water Statutory boundary to the end at point (1). Agency Page 1 of 3 02/05/18 3:49 PM Significant Coordinates Point Latitude Longitude 1 37.649387754 -122.155370502 2 37.617682554 -122.101084144 3 37.611327957 -122.02363347 4 37.470391831 -121.889169705 5 37.453950119 -121.924732232 6 37.466631797 -121.997018393 7 37.581516338 -122.143414204 Page 2 of 3 02/05/18 3:49 PM Map 2-009.01 SANTA CLARA VALLEY - NILES CONE https://sgma.water.ca.gov/webgis/?appid=160718113212&subbasinid=2-009.01 References Ref Citation Pub Global Date ID {a} California Department of Water Resources (DWR), Water Agencies Dataset.URL: 2016 48 https://gis.water.ca.gov/app/bbat/ {b} California Geological Survey (CGS), Regional Geologic Map No. -
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. -
News Release
NEWS RELEASE www.BART.gov #2009-074 Contact: Linton Johnson August 13, 2009 Chief Spokesperson BART Media & Public Affairs 510-464-7139 Desk 510-899-2285 Pager [email protected] FOR IMMEDIATE RELEASE BOARD MARKS MAJOR MILESTONE BY ADOPTING CITIZEN OVERSIGHT OF BART PD STATE LAWMAKERS URGED TO FINALIZE CITIZEN OVERSIGHT OAKLAND, CA – In a unanimous vote, the BART Board of Directors reached a major milestone today in delivering on its commitment to improve police services and public confidence by approving independent citizen oversight of the BART Police Department. “Today’s Board action is truly historic,” BART Board Member Carole Ward Allen said. Ward Allen chairs the BART Police Department Review Committee, which Board President Thomas Blalock created following the January 1 shooting of Oscar Grant on the platform of Fruitvale Station by a former police officer. “What we approved today has one of the strongest components of citizen oversight in the state of California. The process now moves to the state legislature. We urge our state representatives to take swift action so we can implement citizen oversight this year as we continue to work to make the BART Police Department the best it can be.” “We have a dedicated, professional and highly trained police force at BART and we want to keep it that way,” Director Joel Keller said. Keller is the vice chair of the committee. “Citizen oversight, if done properly, can help us achieve that.” BART NEEDS CHANGE IN STATE LAW TO MOVE FORWARD BART is a special district created by the state legislature and requires an amendment of the BART Act to create citizen oversight as adopted by the Board today. -
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. -
Distribution of the Draft Eis
CHAPTER 12: DISTRIBUTION OF THE DRAFT EIS The Draft EIS was transmitted to the officials, agencies, organizations, and individuals listed in this chapter. The Draft EIS is available for review during normal business hours at several libraries in Santa Clara and Alameda counties and at the VTA office at 3331 North First Street, Building B in San Jose. Copies of the document may be obtained by contacting VTA at (408) 321-5789. VTA has notified all property owners/tenants who may be impacted by the Build Alternatives and has advertised the availability of the EIS in local periodicals, including the Fremont Argus, San Jose Mercury News, The Milpitas Post, El Observador, Thoi Boa, and Santa Clara Weekly. See Chapter 11.0: Agency and Community Participation for additional information. 12.1 PUBLIC OFFICIALS Federal Elected Officials The Honorable Nancy Pelosi The Honorable Barbara Boxer U.S. House of Representatives U.S. Senate District 8 501 First Street, Suite 7-600 450 Golden Gate Avenue, 14th Floor Sacramento, CA 95814 San Francisco, CA 94102 The Honorable Diane Feinstein The Honorable Barbara Lee U.S. Senate U.S. House of Representatives 1 Post Street, Suite 2450 District 9 San Francisco, CA 94104 1301 Clay Street, Suite 1000-N Oakland, CA 94612 The Honorable George Miller U.S. House of Representatives The Honorable Ellen Tauscher District 7 U.S. House of Representatives 1333 Willow Pass Road District 10 Concord, CA 94520 2121 North California Boulevard, Suite 555 Walnut Creek, CA 94596 Agencies and Organizations Notified of Draft EIS Availability 12-1 Silicon Valley Rapid Transit Corridor EIS The Honorable Jerry McNerney State Elected Officials U.S. -
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. -
Voter Guide Statewide Offices
Election day: November 2, 2010 1 Index reen voter guide Statewide Offices ............................................. 1, 3, 4, 5 State Assembly, Federal Offices................................... 7 State Propositions ................................................ 1, 5, 6 Judicial Offices .......................................................... 15 Special Districts ................................................... 14, 15 County Offices and Measures ...................................... 6 REEN City Offices and Measures. voter guide Alameda .................................................................... 8 Albany ............................................................... 11, 13 Berkeley ........................................................ 1, 12, 13 Election Day: November 2, 2010 Emeryville ................................................................. 8 A special election publication of the Green Party of Alameda County, Oakland ...................................................... 1, 9, 10, 11 Voter Card ..................................................... Back page an affiliate of the Green Party of California General Election November 2, 2010 Statewide Races 1978? Under Prop 13, a property is not considered to have Proposition 23 - No, No, No! Governor changed ownership unless over 50 percent of it is purchased Guts Greenhouse Gas Laws by a single owner, so if three purchasers buy a property, no The Global Warming Solutions Act of 2006 (AB 32) Laura Wells change of ownership occurs. Publicly traded companies -
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. -
THE FUTURE of the BERRYESSA BART STATION a Rare Chance to Shape Growth Around San Jose’S First BART Station
THE FUTURE OF THE BERRYESSA BART STATION A rare chance to shape growth around San Jose’s first BART station SPUR ARTICLE Published on July 10, 2014 The primary author of this report was Sarah Karlinsky with assistance from Ratna Amin, Ben Grant, Gabriel Metcalf, Egon Terplan, Leah Toeniskoetter Urban Design and Graphics: Lewis Knight, Jin Zhao, Xiao Wu and Gabriella Folino of Gensler. All images courtesy Gensler unless otherwise noted. Special thanks to all those who reviewed this article. SPUR 654 Mission St., San Francisco, California 94105 www.spur.org SPUR | July 10, 2014 BERRYESSA BART: THE OPPORTUNITY San Jose has a unique chance to shape growth around its first BART station, Berryessa. From Berryessa, the extension of BART into San Jose will potentially include a stop in the Five Wounds neighborhood to the east of downtown, a stop in downtown itself and a stop at San Jose’s Caltrain/Amtrak/high-speed rail station, Diridon. It is a rare opportunity for a city to receive regional rail service like BART. Developing land uses around Berryessa Station that help support BART ridership will be key to the success of this station — and the future of the area around it. This means new development needs to be of the type and intensity that will encourage people to walk from the station to this development and vice versa. Getting the urban design and circulation right will also be key. Will the station area be a place that people feel comfortable walking to and from? Will new buildings meet the street, or will they be inward facing and surrounded by parking? Will sidewalks connect people to where they want to go? Will it be easy to access the BART station by foot, bicycle and other transit, or will there be too many conflicts with cars? Substantial planning has already been done at both Berryessa Station and at the largest adjacent site that could accommodate new development, the San Jose Flea Market, which sits just to the west of the BART station. -
Essex Property Trust, Inc. Essex Portfolio, L.P
Section 1: 10-K (10-K) UNITED STATES SECURITIES AND EXCHANGE COMMISSION Washington, D.C. 20549 FORM 10-K (MARK ONE) ☒ ANNUAL REPORT PURSUANT TO SECTION 13 OR 15(d) OF THE SECURITIES EXCHANGE ACT OF 1934 For the fiscal year ended December 31, 2019 OR ☐ TRANSITION REPORT PURSUANT TO SECTION 13 OR 15(d) OF THE SECURITIES EXCHANGE ACT OF 1934 For the transition period from ___________ to _____________ Commission file number: 001-13106 (Essex Property Trust, Inc.) Commission file number: 333-44467-01 (Essex Portfolio, L.P.) ESSEX PROPERTY TRUST, INC. ESSEX PORTFOLIO, L.P. (Exact name of Registrant as Specified in its Charter) Maryland 77-0369576 (Essex Property Trust, Inc.) (Essex Property Trust, Inc.) California 77-0369575 (Essex Portfolio, L.P.) (Essex Portfolio, L.P.) (State or Other Jurisdiction of Incorporation or Organization) (I.R.S. Employer Identification Number) 1100 Park Place, Suite 200 San Mateo, California 94403 (Address of Principal Executive Offices including Zip Code) (650) 655-7800 (Registrant's Telephone Number, Including Area Code) Securities registered pursuant to Section 12(b) of the Act: Trading Title of each class Symbol(s) Name of each exchange on which registered Common Stock, $.0001 par value (Essex Property Trust, Inc.) ESS New York Stock Exchange Securities registered pursuant to Section 12(g) of the Act: None Indicate by check mark if the registrant is a well-known seasoned issuer, as defined in Rule 405 of the Securities Act. Essex Property Trust, Inc. Yes ☒ No ☐ Essex Portfolio, L.P. Yes ☐ No ☒ Indicate by check mark if the registrant is not required to file reports pursuant to Section 13 or Section 15(d) of the Act. -
1100 Park Place Suite 200 San Mateo California 94403 Telephone 650 655 7800
APARTMENT COMMUNITIES Real Estate Information as of April 27, 2021 Year Year Property Age of Property Name Address City/State Units Acquired Built Ownership Property NORTHERN CALIFORNIA Santa Clara County The Commons 275 Union Avenue Campbell, CA 264 2010 1973 EPLP 48 Pointe at Cupertino 19920 Olivewood Street Cupertino, CA 116 1998 1963 EPLP 58 Apex 1102 South Abel Street Milpitas, CA 367 2014 2014 EPLP 7 Regency at Mountain View 333 Escuela Avenue Mountain View, CA 142 2013 1970 Wesco III 51 101 San Fernando 99 South Fourth Street San Jose, CA 323 2010 2001 EPLP 20 360 Residences 360 South Market Street San Jose, CA 213 2017 2010 Wesco V11 Bella Villagio 383 Vista Roma Way San Jose, CA 231 2010 2004 EPLP 17 The Carlyle 2909 Nieman Boulevard San Jose, CA 132 2000 2000 BEX II 21 Century Towers 1731 & 1733 North First Street San Jose, CA 376 2017 2017 JV ‐ 50% 4 Enso 175 Baypointe Parkway San Jose, CA 183 2015 2014 EPLP 7 Epic 545 River Oaks Parkway San Jose, CA 769 2013 2013 EPLP 8 Esplanade 350 East Taylor Street San Jose, CA 278 2004 2002 EPLP 19 Fountains at River Oaks 373 River Oaks Circle San Jose, CA 226 2014 1990 EPLP 31 Marquis 817 North 10th Street San Jose, CA 166 2016 2015 EPLP 6 Meridian at Midtown 1432 West San Carlos Street San Jose, CA 218 2018 2015 Wesco V6 Mio 688 North 7th Street San Jose, CA 103 2016 2015 EPLP 6 Patina at Midtown 355 Sunol Street San Jose, CA 269 JV ‐ 50% Palm Valley 150 Palm Valley Road San Jose, CA 1,100 2014 2008 EPLP 13 Sage at Cupertino 175 Calvert Drive San Jose, CA 230 2017 1971 DownREIT 50 The