SAN FRANCISCO) Z
Total Page:16
File Type:pdf, Size:1020Kb
Load more
Recommended publications
-
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] -
March 2020 Report Corporations Code Section 301.3 Report Methodology
ALEX PADILLA SECRETARY OF STATE OFFICE March 2020 Report Corporations Code Section 301.3 Report Methodology The July 2019 Report and March 2020 Report have been created by using publicly available information provided in annual California and annual federal filings by corporations, as well as information provided by the New York Stock Exchange (NYSE), NYSE American (formerly known as the American Stock Exchange or AMEX and more recently as NYSE MKT), National Association of Securities Dealers Automated Quotations (NASDAQ), and other sources available on the internet, including company websites. The Secretary of State posted a benchmark report on July 1, 2019, listing all publicly held corporations that stated a principal executive office in California on the annual report filed with the United States Securities and Exchange Commission (SEC) pursuant to Section 13 or 15(d) of the Securities Exchange Act of 1934 (Form 10-K) during the 6-month period of January 1, 2019 through June 30, 2019. The July 2019 Report also listed all publicly traded corporations identified through the Publicly Traded Disclosure Search on the Secretary of State’s website that reported having at least one female director on their annual Corporate Disclosure Statement filings with the Secretary of State. The March 2020 Report has been created by combining information in the July 2019 Report with data for the additional 6-month period of July 1, 2019 through December 31, 2019. The information and statistics provided in the reports were generated by a search of the SEC’s Electronic Data Gathering, Analysis, and Retrieval system (EDGAR) for corporations listing a principal executive office in California on their SEC Form 10-K filing. -
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. -
181 Fremont Street
SAN FRANCISCO PLANNING DEPARTMENT Certificate of Determination 1650 Mission St. Suite 400 EXEMPTION FROM ENVIRONMENTAL REVIEW San Francisco, CA 94103-2479 Case No.: 2007.0456E Reception: Project Title: 181 Fremont Street 415.558.6378 Zoning/Plan Area: C-3-0 (SD) Downtown Office Special Development District; Transit Center Commercial Special Use District; 415.558.6409 700-S Height and Bulk District; Transit Center District Plan Block/Lot: Planning 3719/10 & 11 Information: Lot Size: 15,312.5 square feet 415.558.6377 Project Sponsor: Daniel R. Kingsley, SKS Fremont, LLC, (415) 421-8200 Staff Contact: Michael Jacinto (415) 575-9033 [email protected] PROJECT DESCRIPTION: The project sponsor, SKS Fremont, LLC, proposes to demolish two existing structures and develop one 700-foot-tall tower (745 feet to the top of the parapet/mechanical screen) on two lots located at the east side of Fremont Street immediately south of the new Transhay Transit Center that is currently under construction. The project site, as shown in Figure 1, comprises two parcels, is approximately 15,310 square feet in size, and is located within the approved Transit Center District Plan (TCDP or Plan) area. The proposed tower would include a mix of office, residential, and retail, along with five levels of below grade parking, off-street loading spaces, residential and office lobbies and amenities for the project residents (continued on next page). EXEMPT STATUS: Exempt per Section 15183 of the California Environmental Quality Act (CEQA) Guidelines California. REMARKS: (see page 18, below) DETERMINATION: I do hereby certify that the above determination has been made pursuant to State and Local requirements. -
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. -
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 -
APPENDIX G ************ SERVICE LIST *********** Last Update on 18-SEP-2002 By: LIL R0201011 LIST
APPENDIX G ************ SERVICE LIST *********** Last Update on 18-SEP-2002 by: LIL R0201011 LIST ************ APPEARANCES ************ James Mosher AREA ENERGY LLC James H. Butz 10000 MING AVENUE AIR PRODUCTS AND CHEMICALS, INC. BAKERSFIELD CA 93311 7201 HAMILTON BLVD. [email protected] ALLENTOWN PA 18195 (610) 481-4239 Merilyn Ferrara [email protected] ARIZONA PUBLIC SERVICE 400 N 5TH ST. Michael Alcantar PHOENIX AZ 85004 Attorney At Law (602) 250-3161 ALCANTAR & KAHL LLP [email protected] 1300 SW FIFTH AVENUE, SUITE 1750 PORTLAND OR 97201 Barbara R. Barkovich (503) 402-9900 BARKOVICH & YAP, INC. [email protected] 31 EUCALYPTUS LANE For: Cogeneration Association of California (CAC) SAN RAFAEL CA 94901 (415) 457-5537 Nora Sheriff [email protected] EVELYN KAHL For: CLECA Attorney At Law ALCANTAR & KAHL LLP Reed V. Schmidt 120 MONTGOMERY STREET, SUITE 2200 BARTLE WELLS ASSOCIATES SAN FRANCISCO CA 94104 1889 ALCATRAZ AVENUE (415) 421-4143 BERKELEY CA 94703 [email protected] (510) 653-3399 For: EPUC/KCC/GAG [email protected] For: California City-County Street Light Assoc. Evelyn Kahl Attorney At Law Marco Gomez ALCANTAR & KAHL, LLP Attorney At Law 120 MONTGOMERY STREET, SUITE 2200 BAY AREA RAPID TRANSIT DISTRICT SAN FRANCISCO CA 94104 800 MADISON STREET, 5TH FLOOR (415) 421-4143 OAKLAND CA 94607 [email protected] (510) 464-6058 For: Energy Producers and Users Coalition [email protected] Meredith Allen Barry Lovell 101 ASH STREET - HQ13 BERRY PETROLEUM COMOPANY SAN DIEGO CA 92101 PO BOX 925 (619) 699-5050 28700 HOVEY HILLS ROAD [email protected] TAFT CA 93268 For: SDG&E (661) 769-2328 [email protected] Edward G. -
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. -
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): -
Notice of Filing and Service
1 Donald K. Dankner (No. 0186536) Thomas F. Blakemore (No. 03121566) 2 Stacy Justic (No. 6277752) 3 WINSTON & STRAWN LLP 1! 35 West Wacker, Suite 4200 '50 4 Chicago, IL 60601 1 O3 7-3 312-558-5600 (Phone) 5 312-558-5700 (Facsimile) Counsel to Debtors and Debtors in Possession 6 UNITED STATES BANKRUPTCY COURT 7 8 NORTHERN DISTRICT OF CALIFORNIA 9 SAN FRANCISCO DIVISION 10 In re Case No. 01-30923 DM 11 PACIFIC GAS AND ELECTRIC Chapter 11 Case COMPANY, a California corporation, 12 [No Hearing Scheduled] Debtor. 13 Federal I.D. No. 94-0742640 - 14 NOTICE OF FILING AND SERVICE 15 16 To: Parties Listed on Attached Certificate of Service 17 PLEASE TAKE NOTICE that Winston & Strawn LLP has, as of the date below, served 18 the attached Cover Sheet Application For Allowance And Payment Of Interim 19 20 Compensation And Reimbursement Of Expenses For The Period June 1, 2003 through 21 June 30, 2003 on the attached Special Notice List and filed this Notice with the United States 22 Bankruptcy Court for the Northern District of California, San Francisco Division, 235 Pine 23 Street, 19th Floor, San Francisco, California 94104. 24 25 Dated: July A, 2003 WINSTON & STRAWLP Chicago, Illinois 26 By 27 3g7Conse TotheDebtors and Motrs n Pssession 28 CHI:1238539.1 bR21 I I Donald K. Dankner (No. 0186536) Thomas F. Blakemore (No. 03121566) 2 Stacy D. Justic (No. 6277752) 3 WINSTON & STRAWN LLP 35 West Wacker Dr. 4 Chicago, IL 60601 Phone: 312-558-5600 5 Facsimile: 312-558-5700 Counsel to Debtor and Debtor in Possession 6 7 8 UNITED STATES BANKRUPTCY COURT 9 10 NORTHERN DISTRICT OF CALIFORNIA 11 SAN FRANCISCO DIVISION 12 In re Case No.