2013-00619C3455.Pdf
Total Page:16
File Type:pdf, Size:1020Kb
Load more
Recommended publications
-
Market Overview a Quarterly Publication of the San Francisco Office Market by the Axiant Group 2Nd Quarter 2020
Market Overview A quarterly publication of the San Francisco office market by The Axiant Group 2nd Quarter 2020 PG&E Moves Across The Bay Covid-19 has in essence shut down the PG&E, embroiled in bankruptcy proceedings, has just office leasing market in San Francisco. committed to moving its headquarters from San Francisco Because of shelter in place orders and a real fear of contracting to Oakland as a cost-cutting move. They have leased 600,000 the virus, building tours are non-existent. In addition, the square feet at 300 Lakeside Drive. PG&E plans to occupy the economy has been stilted due to the pandemic. Most tenants space in 2022. As want to see stabilization of the virus or a vaccine before leases expire, considering long term commitments. We are seeing increased they will fill inventory of sublease space flooding the market, particularly the rest of the from the tech industry. building and also have a right to Sublease Space Increases Dramatically purchase the Second quarter vacancy rates increased dramatically from an building. 300 adjusted 6.7% in the 1st quarter to 8.4% in the 2nd quarter. Lakeshore Drive, Gross leasing activity decreased from 1,037,496 square feet built in 1960 in the 1st quarter to 791,518 square feet in the 2nd quarter. for Kaiser as Net absorption was significantly lower again at negative 300 LAKESIDE DRIVE, OAKLAND their company absorpstion of 1,043,366 square feet, compared to 1st quarter headquarters, went through a significant renovation in 2004. with negative absorption of 297,300 square feet. -
Market Overview a Quarterly Publication of the San Francisco Office Market by the Axiant Group 1St Quarter 2020
Market Overview A quarterly publication of the San Francisco office market by The Axiant Group 1st Quarter 2020 multiple buildings in Oakland, three of which they owned. COVID-19 will undoubtedly change Kaiser sited construction costs and delays as the major the future of real estate. The 1st quarter factors in the decision, not COVID-19. Many felt the project lost significant momentum when its Kaiser’s Chairman and numbers do not reflect the shelter-in- CEO, Bernard Tyson, the chief activist and mentor for the place order as it went into effect just prior project, died in November at age 60. to the end of the quarter. Overall rents The sale of the Uptown Station remain stable, vacancy rates increased. (former Capwell’s/ Sears) project fell Vacancy Rate Increases, Rent Stable apart when the First quarter vacancy rates increased from an adjusted buyer, Blackstone 5.5% in the 4th quarter to 6.5% in the 1st quarter. Gross Group, walked away leasing activity decreased from 1,886,983 square feet in the from a $20 million 4th quarter to 1,037,496 square feet in the 1st quarter. Net deposit upon fears UPTOWN STATION, OAKLAND absorption was significantly lower and negative at -603,723 that the real estate square feet, compared to 4th quarter. With positive absorption of and finance markets would become shaky in the wake of 743,407 square feet. This represents a swing of over 1,300,000 the COVID-19 pandemic. The sale would have come in at square feet. over $1,000 per foot, $300 per foot higher than any other Average asking comparable real estate transactions in the Oakland market. -
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] -
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. -
In Re Ocera Therapeutics, Inc. Securities Litigation 17-CV-06687
US District Court Civil Docket as of June 19, 2020 Retrieved from the court on June 19, 2020 U.S. District Court California Northern District (San Francisco) CIVIL DOCKET FOR CASE #: 3:17-cv-06687-RS In Re Ocera Therapeutics, Inc. Securities Litigation Date Filed: 11/20/2017 Assigned to: Judge Richard Seeborg Date Terminated: 11/08/2018 Cause: 28:1331 Fed. Question: Securities Violation Jury Demand: Plaintiff Nature of Suit: 850 Securities/Commodities Jurisdiction: Federal Question Plaintiff Samuel P. Clarke represented by Rosemary M. Rivas Levi & Korsinsky LLP 388 Market Street Suite 1300 San Francisco, CA 94111 415-373-1671 Fax: 415-484-1294 Email: [email protected] LEAD ATTORNEY ATTORNEY TO BE NOTICED Donald J. Enright Levi & Korsinsky, LLP 1101 30th Street NW, Suite 115 Washington, DC 20007 (202) 524-4292 Fax: (202) 337-1567 Email: [email protected] ATTORNEY TO BE NOTICED Elizabeth K. Tripodi Levi & Korsinsky, LLP 1101 30th Street NW, Suite 115 Washington, DC 20007 (202) 524-4290 Fax: (202) 337-1567 Email: [email protected] ATTORNEY TO BE NOTICED Plaintiff William Paulus represented by Rosemary M. Rivas (CV 17-6876) individually and on behalf (See above for address) of all others similarly situated LEAD ATTORNEY ATTORNEY TO BE NOTICED David Eldridge Bower Monteverde & Associates PC 600 Corporate Pointe, Suite 1170 Culver City, CA 90230 (213) 446-6652 Fax: (212) 202-7880 Email: [email protected] ATTORNEY TO BE NOTICED Juan E. Monteverde Monteverde & Associates PC The Empire State Building 350 Fifth Avenue, Suite 4405 New York, NY 10118 (212) 971-1341 Fax: (212) 202-7880 Email: [email protected] ATTORNEY TO BE NOTICED V. -
BOMA Bulletin-Spring 2010
SPRING 2010 www.bomasf.org BOMA San Francisco advances the commercial real estate industry through advocacy, professional development, and information exchange BOMA Membership An Investment in Local, State and National Advocacy for Commercial Real Estate would like to take this opportunity to issues, when the opportunity to influence thank you for renewing your decisions is greatest. Our local staff and On the Inside membership in BOMA San Francisco many members work closely with the paid for 2010. Your dues investment provides BOMA lobbyist in Sacramento. BOMA SF V ISITS DC our members with a variety of Ibenefits and services including BOMA International is a full- ••• 4 ••• luncheons, brown bag sessions, service trade association that seminars, social events, and advocates on behalf of our BOMA 360 opportunities to network with industry in Washington DC, professional colleagues and and provides a wide array of ••• 5 ••• expand your knowledge. Most educational programming for importantly, your investment commercial property YOUNG PROFESSIONALS and participation ensures practitioners. It is the only political advocacy on issues national real estate organization LEADERSHIP LUNCHEON affecting the regulations with a consistent and pro-active ••• 7 ••• governing our industry. presence in the various code Thomas Kruggel making bodies protecting your When assessing the value of a Hines interests. BOMA International is PAC AT THE PARK BOMA membership, we should also very active in the standard- ••• 8 ••• not overlook the portion of setting process and in bench- your dues that funds the activities of marking best practices, through vehicles TEXAS HOLD ’EM BOMA California and BOMA like the Experience and Exchange Report International. -
Declaration of Service of Louanne Laflamme
1 David L. Neale (SBN 141225) Daniel H. Reiss (SBN 150573) 2 LE\TENE, NETALE, BENDER, RANKUN & 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, 3 0'h Floor 7 San Francisco, CA 94104 Telephone: (415) 954-4400 8 Facsimile: (415) 954-4480 9 Attorneys for CALIFORNLA IThDEPENDENT SYSTEM OPERATOR CORPORATION 10 11 UNITED STATES BANKRUPTCY COURT 12 NORTHERN DISTRICT OF CALIFORNIA 13 SAN FRANCISCO DIVISION 14 15 In re Case No. 01-30923-DM 16 PACIFIC GAS AND ELECTRIC Chapter 11 COMPANY, a California corporation, 17 DECLARATION OF SERVICE Debtor. 18 Date: August 30, 2001 Tax Identification Number 94-0742640 Time: 10:00 a.m. 19 Place: 235 Pine Street, 2 2nd Floor San Francisco, CA 20 Judge: Hon. Dennis Montali 21 I, LouAnne, declare: 22 I am a citizen of the United States and employed in San Francisco County, California. I 23 am over the age of eighteen years and not a party to the within-entitled action. My business 24 address is Russ Building, 30th Floor, 235 Montgomery Street, San Francisco, California 94104. 25 On August 24, 2001, I served the documents listed below via facsimile on those parties 26 shown on the attached Service List. 27 I further declare that I caused said documents to be served via U.S. Mail on those parties 28 shown on the Court's Special Notice List as of August 15, 2001. -
California State Association of Counties
CSAC BOARD OF DIRECTORS BRIEFING MATERIALS Thursday, November 30, 2017 2:00 p.m. – 4:00 p.m. Meeting Location: Sacramento Convention Center, Rooms 311-313 1400 J Street, Sacramento, CA 95814 (800) 867-2581 code: 7500508# California State Association of Counties CALIFORNIA STATE ASSOCIATION OF COUNTIES BOARD OF DIRECTORS Thursday, November 30, 2017, 2:00pm – 4:00pm Sacramento Convention Center, Rooms 311 - 313 Conference Line (800) 867-2581 code: 7500508# A G E N D A Presiding: Keith Carson, President 2:00pm PROCEDURAL ITEMS 1. Pledge of Allegiance 2. Roll Call Page 1 3. Approval of Minutes of September 7, 2017 Page 3 SPECIAL PRESENTATION 4. “Serving the Underserved” Page 7 . Commissioner Roy Charles Brooks, NACo President ACTION ITEMS 5. Election of 2018 Executive Committee handout . Matt Cate, CSAC Executive Director 6. CSAC Policy Committee Reports Administration of Justice Page 9 . Supervisor Federal Glover, Chair . Darby Kernan, CSAC staff Agriculture, Environment and Natural Resources Page 10 . Supervisor Bruce Gibson, Chair . Cara Martinson, CSAC staff Government Finance and Administration Page 11 . Supervisor Erin Hannigan, Chair . Dorothy Johnson, CSAC staff Health and Human Services Page 12 . Supervisor Ken Yeager, Chair . Farrah McDaid-Ting & Justin Garrett, CSAC staff Housing, Land Use and Transportation Page 13 . Supervisor David Rabbitt, Chair . Kiana Valentine, CSAC staff 7. CSAC Executive Director’s Report and Resolution Authorizing Page 14 Conduct of CSAC Business . Matt Cate, CSAC Executive Director INFORMATION ITEMS 8. CSAC Finance Corporation Report Page 15 . Supervisor Leonard Moty, Finance Corp. President . Alan Fernandes, Finance Corp. Executive Vice President . Patrick Turner, California Forensic Medical Group 9. -
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 -
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):