Before the Public Utilities Commission of the State Of
Total Page:16
File Type:pdf, Size:1020Kb
Load more
Recommended publications
-
I 1 2 3 4 5 6 7 8 9 10 11 12 13 14 15 16
1 RON BENDER (SBN 143364) J.P. FRITZ (SBN 245240) 2 LEVENE, NEALE, BENDER, YOO & BRILL L.L.P. 10250 Constellation Boulevard, Suite 1700 3 Los Angeles, California 90067 4 Telephone: (310) 229-1234; Facsimile: (310) 229-1244 Email: [email protected]; [email protected] 5 Attorneys for Chapter 11 Debtor and Debtor in Possession 6 UNITED STATES BANKRUPTCY COURT 7 NORTHERN DISTRICT OF CALIFORNIA 8 SAN JOSE DIVISION 9 In re: ) Case No. 15−53931 MEH 11 ) 10 HOMEJOY (Assignment for the Benefit of ) Chapter 11 Case Creditors), LLC, a California limited liability ) 11 company, ) NOTICE OF HEARING ON ADEQUACY ) OF DISCLOSURE STATEMENT 12 ) DESCRIBING DEBTOR’S PLAN OF Debtor and Debtor in Possession. ) REORGANIZATION (DATED 13 ) SEPTEMBER 15, 2016) ) 14 ) Disclosure Statement Hearing: ) Date: October 20, 2016 15 ) Time: 10:30 a.m. 16 ) Place: U.S. Bankruptcy Court ) Courtroom 3020 17 ) 280 South First Street ) San Jose, CA 95113-3099 18 ) Judge: The Hon. M. Elaine Hammond. ) 19 ) Plan Confirmation Hearing: ) Date: [To Be Scheduled] 20 ) Time: [To Be Scheduled] ) Place: [Same As Above] 21 ) ) 22 23 24 25 26 27 28 i Case: 15-53931 Doc# 119 Filed: 09/15/16 Entered: 09/15/16 10:04:50 Page 1 of 19 1 TO THE HONORABLE M. ELAINE HAMMOND, UNITED STATES 2 BANKRUPTCY JUDGE AND ALL PARTIES: 3 PLEASE TAKE NOTICE that a hearing will be held on October 20, 2016, at 10:30 4 a.m., before the Honorable M. Elaine Hammond, United States Bankruptcy Judge (the “Court”) 5 in Courtroom 3020 of the United States Bankruptcy Courthouse located at 280 South First 6 Street, San Jose, California, for the Court to consider approval of the adequacy of the Disclosure 7 Statement Describing Debtor’s Plan of Reorganization, Dated September 15, 2016 (the 8 “Disclosure Statement”) filed by Homejoy (Assignment for the Benefit of Creditors) LLC, a 9 California limited liability company, chapter 11 debtor and debtor in possession in the above- 10 captioned, chapter 11 bankruptcy case (the “Debtor”). -
15-53931 Doc# 80 Filed: 03/16/16 Entered: 03/16/16 08:18:50 Page 5 of 21 EXHIBIT A
1 John D. Fiero (CA Bar No . 136557) Teddy M. Kapur (CA Bar No. 242486) 2 PACHULSKI STANG ZIEHL & JONES LLP 150 California Street, 15th Floor 3 San Francisco, CA 94111 Telephone: (415) 263-7000 4 Facsimile: (415) 263-7010 E-mail: [email protected] 5 [email protected] 6 Proposed Counsel for the Official Committee of Unsecured Creditors 7 UNITED STATES BANKRUPTCY COURT 8 NORTHERN DISTRICT OF CALIFORNIA 9 SAN JOSE DIVISION 10 In re: Case No. 15 -53931 MEH 11 HOMEJOY (Assignment for the Benefit of Chapter 11 LLP Creditors), LLC, 12 APPLICATION OF THE OFFICIAL ONES COMMITTEE OF UNSECURED J Debtor. & AW 13 CREDITORS FOR ORDER APPROVING L T ALIFORNIA A EMPLOYMENT OF PACHULSKI STANG C IEHL , Z 14 ZIEHL & JONES LLP AS COUNSEL TO NGELES THE OFFICIAL COMMITTEE OF TANG TTORNEYS A A S O S 15 UNSECURED CREDITORS L 16 [No Hearing Required] ACHULSKI P 17 18 The Official Committee of Unsecured Creditors (the “Committee”) of HOMEJOY 19 (Assignment for the Benefit of Creditors), LLC (the “Debtor”) hereby submits this application (the 20 “Application”) to employ Pachulski Stang Ziehl & Jones LLP (“PSZ&J” or the “Firm”) as its 21 counsel, effective as of February 22, 2016, which is the date on which the Firm commenced 22 providing services for the Committee. 23 I. 24 JURISDICTION & VENUE 25 This Court has jurisdiction over this Application pursuant to 28 U.S.C. §§ 157 and 1334. 26 Venue of these cases is proper pursuant to 28 U.S.C. §§ 1408 and 1409. The statutory predicate for 27 the relief sought herein is section 1103 of Title 11 of the United States Code (the “Bankruptcy 28 Code”). -
San Francisco Ephemera Collection SF SUB COLL
http://oac.cdlib.org/findaid/ark:/13030/kt2p30342b No online items Finding Aid to the San Francisco Ephemera Collection SF SUB COLL Finding aid prepared by David Krah, Stephanie Walls, and California Ephemera Project staff; updated by San Francisco History Center staff. The California Ephemera Project was funded by a Cataloging Hidden Special Collections and Archives grant from the Council on Library and Information Resources in 2009-2010. San Francisco History Center, San Francisco Public Library 100 Larkin Street San Francisco, CA 94102 [email protected] URL: http://www.sfpl.org/sfhistory 2010, revised January 2020 Finding Aid to the San Francisco SF SUB COLL 1 Ephemera Collection SF SUB COLL Title: San Francisco ephemera collection Date (inclusive): 1850-present Identifier/Call Number: SF SUB COLL Physical Description: 265.0 Linear feet(in 153 file drawers) Contributing Institution: San Francisco History Center, San Francisco Public Library 100 Larkin Street San Francisco, CA 94102 415-557-4567 [email protected] URL: http://sfpl.org/sfhistory Abstract: Consists of ephemeral materials, city records and clippings relating to the city of San Francisco and its citizens. Materials date from the 1850s to the present, the bulk from the 20th century. Subjects cover a diverse array of San Francisco history and primarily pertain to: municipal government; city planning; urban policy; environmental engineering; transportation; social history; labor history; community relations; notable events; public events, fairs and celebrations; and various aspects of local popular culture. Subjects also relate to specific local entities, such as: businesses; schools, colleges and universities; political parties; and associations, groups and clubs. -
G2. Affordable Housing (Inclusionary) Program
FY 2009-10 Development Impact Fee Report ’s Office Controller January 24, 2011 City and County of San Francisco City and City and County of San Francisco FY 2009-10 Development Impact Fee Report January 24, 2011 Introduction San Francisco Planning Code Article 2, Section 409(b) requires the Controller to issue an Annual Citywide Development Fee and Development Impact Requirements Report including: All development fees collected during the prior fiscal year, organized by development fee account; All cumulative monies collected and expended over the life of each fee; The number of projects that elected to satisfy development impact requirements through in-kind improvements; Any annual construction cost inflation adjustments to fees (based on the Annual Infrastructure Construction Cost Inflation Estimate published by the Office of the City Administrator's Capital Planning Group); and Other information required pursuant to the California Mitigation Fee Act Government Code 66001, including: fee rate and description; the beginning and ending balance of the fee account; the amount of fees collected and interest earned; an identification of each public improvement on which fees were expended and the percentage of the cost of the improvement funded with fees; an approximate construction start date; and a description of any transfers or loans made from the account.1 Table 1 lists the City’s twenty-four development impact fees, the department or agency collecting and administering each one, and other fee details as of November 2, 2010. On December 6, 2010, several fee levels were adjusted for consistency to reflect gross square feet instead of net square feet. -
Development Impact Fee Report FY 2010-11
FY 2010-11 Development Impact Fee Report Controller’s Office December 1, 2011 City and County of San Francisco City and County of San Francisco FY 2010-11 Development Impact Fee Report December 1, 2011 Introduction San Francisco Planning Code Article 4, Section 409 requires the Controller to issue an Annual Citywide Development Fee and Development Impact Requirements Report including: All development fees collected during the prior fiscal year, organized by development fee account; All cumulative monies collected and expended over the life of each fee; The number of projects that elected to satisfy development impact requirements through in-kind improvements; Any annual construction cost inflation adjustments to fees, except for the Jobs-Housing Linkage Fee and the Inclusionary Affordable Housing Fee (based on the Annual Infrastructure Construction Cost Inflation Estimate published by the Office of the City Administrator's Capital Planning Group); and Other information required pursuant to the California Mitigation Fee Act Government Code 66001, including: fee rate and description; the beginning and ending balance of the fee account; the amount of fees collected and interest earned; an identification of each public improvement on which fees were expended and the percentage of the cost of the improvement funded with fees; an approximate construction start date; and a description of any transfers or loans made from the account.1 Table 2 lists the City’s twenty-four development impact fees, the department or agency administering each one, the current fee level and other fee details as of November 28, 2011. Table 3 displays cumulative revenues and expenditures and the FY 2010-11 year-end balance for each development fee account. -
United States Court of Appeals for the Ninth Circuit
Case: 14-16314, 07/27/2016, ID: 10064764, DktEntry: 58, Page 1 of 25 FOR PUBLICATION UNITED STATES COURT OF APPEALS FOR THE NINTH CIRCUIT IN THE MATTER OF HELLER No. 14-16314 EHRMAN LLP, Debtor, D.C. No. 3:14-cv-01236-CRB HELLER EHRMAN LLP, Liquidating Debtor, Plaintiff-Appellant, v. DAVIS WRIGHT TREMAINE LLP, Defendant-Appellee. Case: 14-16314, 07/27/2016, ID: 10064764, DktEntry: 58, Page 2 of 25 2 IN THE MATTER OF HELLER EHRMAN LLP IN THE MATTER OF HELLER No. 14-16315 EHRMAN LLP, Debtor, D.C. No. 3:14-cv-01237-CRB HELLER EHRMAN LLP, Liquidating Debtor, Plaintiff-Appellant, v. JONES DAY, Defendant-Appellee. IN THE MATTER OF HELLER No. 14-16317 EHRMAN LLP, Debtor, D.C. No. 3:14-cv-01238-CRB HELLER EHRMAN LLP, Liquidating Debtor, Plaintiff-Appellant, v. FOLEY & LARDNER LLP, Defendant-Appellee. Case: 14-16314, 07/27/2016, ID: 10064764, DktEntry: 58, Page 3 of 25 IN THE MATTER OF HELLER EHRMAN LLP 3 IN THE MATTER OF HELLER No. 14-16318 EHRMAN LLP, Debtor, D.C. No. 3:14-cv-01239-CRB HELLER EHRMAN LLP, Liquidating Debtor, ORDER CERTIFYING Plaintiff-Appellant, QUESTION TO THE CALIFORNIA v. SUPREME COURT ORRICK HERRINGTON & SUTCLIFFE LLP, Defendant-Appellee. Appeal from the United States District Court for the Northern District of California Charles R. Breyer, Senior District Judge, Presiding Argued and Submitted June 13, 2016 San Francisco, California Filed July 27, 2016 Before: Richard R. Clifton, and Sandra S. Ikuta, Circuit Judges, and Royce C. Lamberth,* District Judge. Order * The Honorable Royce C. -
Notice of Hearing on Final Compensation Applications Of
'i5 1_10 -'111 -3 1 JAMES L. LOPES (No. 63678) JEFFREY L. SCHAFFER (No. 91404) 2 JANET A. NEXON (No. 104747 HOWARD, RICE, NEMEROVSKI, CANADY, 3 FALK & RABKIN A Professional Corporation 4 Three Embarcadero Center, 7th Floor San Francisco, California 94111-4065 5 Telephone: 415/434-1600 Facsimile: 415/217-5910 6. Attorneys for Debtor and Debtor in Possession 7 PACIFIC GAS AND ELECTRIC COMPANY- 8 UNITED STATES BANKRUPTCY COURT .9 NORTHERN DISTRICT OF CALIFORNIA 10 SAN FRANCISCO DIVISION 11 In re Case No. 01-30923 DM 12 PACIFIC GAS ANI) ELECTRIC Chapter 11 Case HOWARD 13 COMPANY, a Calil7ornia -corporation, - I Date: September 14, 2004 NEA rA14 Debtor. Time: 1:30 Xm. EUK BEDS Place: 235 fine Street, 22nd Floor ,.d. 15 e . 4 San Francisco, California Federal I.D. No. 94-0742640 | Judge: Hon. Dennis Montali 16 17 NOTICE OF HEARING ON FINAL COMPENSATION APPLICATIONS OF 18 PROFESSIONALS AND FINAL EXPENSE APPLICATION OF CREDITORS' 19 COMMITTEE MEMBERS 20 21 PLEASE TAKE NOTICE that a hearing will be held before the Honorable 22 Dennis Montali, at the United States Bankruptcy Court, 235 Pine Street, 22nd Floor, San 23 Francisco, California, on September 14, 2004 at 1:30 p.m. to consider (i) the Applications 24 for allowance of interim and final compensation of the Professionals listed on Exhibit A 25 attached hereto and incorporated herein by rieference, pursuant to 11 U.S.C. §§330 and 331, 26 for services rendered and costs advanced in the amounts and for the periods set forth in 27 Exhibit A, and (ii) the Application for Interim and Final Allowance of Expense Requests by 28 Official Unsecured Creditors Committee Members, pursuant to 11 U.S.C. -
San Francisco Department of City Planning Records SFH 465
http://oac.cdlib.org/findaid/ark:/13030/c8z89jv6 No online items Finding Aid to the San Francisco Department of City Planning Records SFH 465 Finding aid prepared by Tami J. Suzuki. San Francisco History Center, San Francisco Public Library 2018 100 Larkin Street San Francisco, CA 94102 [email protected] URL: http://www.sfpl.org/sfhistory Finding Aid to the San Francisco SFH 465 1 Department of City Planning Records SFH 465 Title: San Francisco Department of City Planning Records Date (inclusive): 1922-2003 Identifier/Call Number: SFH 465 Creator: San Francisco (Calif.). Planning Department Creator: San Francisco (Calif.). Department of City Planning Physical Description: 6.6 Cubic Feet(7 boxes) Language of Material: English Contributing Institution: San Francisco History Center, San Francisco Public Library 100 Larkin Street San Francisco, CA 94102 (415) 557-4567 [email protected] Abstract: Contains reports, plans and proposals, and property surveys shaping the physical development of San Francisco in the 20th century. Also includes photographic prints and negatives documenting neighborhoods, streets, and traffic scenes. Collection is stored on site. Language of Material: Collection materials are in English. Conditions Governing Access The collection is available for use during San Francisco History Center hours, with photographs available during Photo Desk hours. Photographs cannot be photocopied. Gloves are required when handling photographs. Publication Rights All requests for permission to publish or quote from manuscripts must be submitted in writing to the City Archivist. Permission for publication is given on behalf of the San Francisco Public Library as the owner of the physical items. Preferred Citation [Identification of item], San Francisco Department of City Planning Records (SFH 465), San Francisco History Center, San Francisco Public Library. -
BOMA Bulletin-May/June 2007
MAY/JUNE 2007 www.bomasf.org BOMA San Francisco advances the commercial real estate industry through advocacy, professional development, and information exchange President’s Message BOMA Membership: An Investment in Local, State and National Advocacy On the Inside for Commercial Real Estate Kirsten Walraven Young, RPA, FMA BOMA-SF-PAC CB Richard Ellis at PG&E CONTRIBUTION UPDATE ••• 4 ••• would like to take this opportunity to active voice in debates and discussions on thank you for renewing your such issues as energy, forced membership in BOMA San Francisco telecommunications provider access, AED 2ND ANNUAL PAC for 2007. Your dues liability, and split roll DOUBLE SCRAMBLE investment provides our taxation. At the state level, members with a variety of BOMA participates in the OLF OURNEY I G T benefits and services to initial discussion and ••• 6 ••• network with professional consideration of many issues, colleagues and expand your when the opportunity to CALENDAR knowledge base. Most influence decisions is greatest. importantly, your investment Our local staff and many ••• 8 ••• and participation ensures members work closely with political advocacy on issues the paid BOMA lobbyist in 1ST ANNUAL affecting the regulations Sacramento. governing our industry. EARTH AWARDS BOMA International is a full- ••• 10 ••• When assessing the value of Kirsten Walraven, RPA, FMA service trade association that a BOMA membership, we CB Richard Ellis at advocates on behalf of our should not overlook the Pacific Gas & Electric industry in Washington DC, ILVERADO OLF S G & portion of your dues that and provides a wide array of WINE TOUR funds the activities of BOMA California educational programming for commercial ••• 12 ••• and BOMA International . -
Amended Notice of Hearing on Final Compensation Applications Of
1 JAMES L. LOPES (No. 63678) JEFFREY L. SCHAFFER (No. 91404) 2 HOWARD, RICE, NEMEROVS7 I, CANADY, 3 FALK & RAB¢KIN A Professional Corporation 4 Three Embarcadero Center, 7th Floor San Francisco, California 94111-4065 5 Telephone: 415/434-1600 Facsimile: 415/217-5910 6 Attorneys for Reorganized Debtor 7 PACIFIC GAS AND ELECTRIC COMPANY 8 UNITED STATES BANKRUPTCY COURT 9 NORTHERN DISTRICT OF CALIFORNIA 10 SAN FRANCISCO DIVISION 11 In re Case No. 01-30923 DM 12 PACIFIC GAS AND ELECTRICChapter 1 1 Case tXWM 13 COMPANY, a Califorr iia corporation,Chpe11as Date: September 14,2004 m 14 Debtor. Time: 1:30 .m. P1K eIV4NS Place: 235 Pine Street, 22nd Floor A- _d.. 15 San Francisco, California Federal I.D. No. 94-07442640 Judge: Hon. Dennis Montali 16 17 AMENDED NOTICE OF HEARING ON FINAL COMPENSATION APPLICATIONS 18 OF PROFESSIONALS AND FINAL EXPENSE APPLICATION OF CREDITORS' 19 COMIIITTEE MEMBERS 20 PLEASE TAKE NOTICE that a hearing will be held before the Honorable 21 Dennis Montali, at the United States Bankruptcy Court, 235 Pine Street, 22nd Floor, San 22 Francisco, California, on September 14,2004 at 1:30 p.m. to consider (i) the Applications 23 for allowance of interim and final compensation of the Professionals listed on Amended 24 Exhibit A attached hereto and incorporated herein by reference, pursuant to 11 U.S.C. §§330 25 and 331, for services rendered and costs advanced in the amounts and for the periods set 26 forth in Amended Exhibit A, and (ii) the Application for Interim and Final Allowance of 27 Expense Requests by Official Unsecured Creditors Committee Members, pursuant to 11 28 AMENDED NOTICE OF HEARING ON APPLICATIONS FOR PROFESSIONALS' FINAL COMPENSATION 1 U.S.C. -
Fashion Outlets of San Francisco at Candlestick
Fashion Outlets of San Francisco at Candlestick Tenant Design Criteria Section gi General Information Criteria Updated: January 2017 General Information Fashion Outlets of San Francisco at Candlestick ADDENDUM LOG January, 2017 Manual created from FP files January, 2017 Updated TC contact information Tenant Design Criteria Section gi General Information Criteria g2 Updated: January 2017 General Mall Information Fashion Outlets of San Francisco at Candlestick TABLE OF CONTENTS GENERAL CENTER INFORMATION Executive Summary G4 Fashion Outlets Of San Francisco @ Candlestick G5 Mission Statement G6 Area Map G7 Site Plan G8 Renderings G9-13 Contact Directory G14 Building Type G15 Building Code Information G15 Glossary G16 Tenant’s Work Defined G17 Landlord’s Work Defined G17 Working Environment G17 Tenant Design Criteria Section gi General Information Criteria g3 Updated: January 2017 General Mall Information Fashion Outlets of San Francisco at Candlestick EXECUTIVE SUMMARY This document, together with the Design For Development (D4D), establishes an administrative review process to allow OCII staff review and approval of proposed exterior improvements or modifications at Fashion Outlets of San Francisco @ Candlestick as defined herein. This will result in a streamlined approval process. This document establishes the design standards and requirements that will be used by OCII staff to review and approve proposed exterior improvements and modifications. The Landlord and Tenant will also use this document as a guide for generating the design of proposed exterior tenant storefronts. The Landlord shall be required to review and approve all proposed modifications for consistency with this document prior to such modifications being submitted for staff review. Submission to the Building Department for permit approval is still required via the City’s established process. -
Icontact Contract Interest List.Xlsx
iContact Contract Interest List 6.29.21 [email] [fname] [lname] [fax] [phone] [business] [address1] [address2] [city] [state] [zip] [contract] [email protected] Denny Monaghan 402.963.4089 503.597.1627 Silverstone Group 4000 Kruse Way Place Building #2Lake Oswego OR 97035 Actuarial_Services [email protected] Perrin Badini 703-243-2874 703-841-0626 Alcalde & Fay 2111 Wilson Boulevard Arlington VA 22201 All Contracts [email protected] Kim Davis 4159402464 4159402464 Allied Universal 545 Sansome St San Francisco CA 94111 All Contracts [email protected] allison lukanich 415-3920719 9169435228 Allied Universal Security Services 545 Sansome San Francisco CA 94111 All Contracts [email protected] chris Terry 4158464848 4158464848 Angel That's Devilicious 699 Lausanne Ave Daly City CA 94014 All Contracts [email protected] Corinne Kessler 9256916505 9256918500 Associated Right of Way Services, Inc. 2300 Contra Costa Blvd Suite 525 Pleasant Hill California 94523 All Contracts [email protected] Sejal Vakharia 630-628-0116 630-628-1966 Bearings and Industrial Supply Co. 431 Irmen Drive Addison IL 60101 All Contracts [email protected] Katie Eastham 916-978-4904 916-978-4900 Bender Rosenthal Inc. 4400 Auburn Boulevard Suite 102 Sacramento CA 95841 All Contracts [email protected] Bonnie Taylor 4152061711 4152061700 CMC Traffic Control Specialists 3450 3rd St Suite 3G San Francisco California 94124 All Contracts [email protected] Luis Gutierrez 2096070108 2096070108 Conti Corporation 2701 Del Paso Road Sacramento CA 95835 All Contracts [email protected] Kevin Blair 3102160800 4159266996 Desmond Marcello & Amster 1 Sansome St Suite 3500 San Francisco CA 94104 All Contracts [email protected] Katie DeLeuw 206-269-5046 510-368-7055 EnviroIssues 1633 Broadway Suite BW Oakland CA 94612 All Contracts [email protected] Claire Trine 650.853.0430 650.924.3048 Gachina Landscape Management 1130 O'Brien Dr.