Notice of Appearance and Request for Special Notice

Total Page:16

File Type:pdf, Size:1020Kb

Notice of Appearance and Request for Special Notice j 1 Peter S. Muioz (State Bar No. 66942) Gregg M. Ficks (State Bar No. 148093) 2 CROSBY, HEAFEY, ROACH & MAY Professional Corporation 3 Two Embarcadero Center San Francisco, CA 94111 4 Mailing Address: P.O. Box 7936 5 San Francisco, CA 94120-7936 6 Telephone: (41 5) 543-8700 Facsimile: (415) 391-8269 7 8 Attorneys for Placer County Water Agency, Oroville-Wyandotte Irrigation District, 9 Yuba County Water Agency, Nevada Irrigation District 10 Oakdale and South San Joaquin Irrigation Districts, Merced Irrigation District, 11 Humboldt Bay Municipal Water District Merrit Community Capital Corporation 12 z 0 13 W 0 UNITED STATES BANKRUPTCY COURT 0 14 w NORTHERN DISTRICT OF CALIFORNIA L 0 a: 0 z 15 0L SAN FRANCISCO DIVISION U 16 0 17 In re No. 01-30923 DM 18 PACIFIC GAS & ELECTRIC Chapter 11 COMPANY, a California 19 corporation, Date: May 25, 2001 Time: 1:30 p.m. 20 Debtor. Place: 235 Pine St., 22nd Fl., San Francisco, CA 94111 21 Federal I.D. No. 94-0742640 Judge: Honorable Dennis Montali 22 23 24 NOTICE OF APPEARANCE AND REQUEST FOR SPECIAL NOTICE 25 26 27 28 12252173.1 Notice of Appearance and Request for Special Notice 1. TO THE CLERK OF THE ABOVE-CAPTIONED COURT, DEBTOR PACIFIC GAS AND 2 ELECTRIC COMPANY AND ITS ATTORNEYS OF RECORD, THE OFFICIAL 3 COMMITTEE OF UNSECURED CREDITORS AND ITS ATTORNEYS OF RECORD, 4 ANY OFFICIAL OR UNOFFICIAL COMMITTEE IN THIS BANKRUPTCY CASE AND 5 THEIR ATTORNEYS OF RECORD, THE UNITED STATES TRUSTEE, ALL PARTIES 6 LISTED ON THE ATTACHED PROOF OF SERVICE, AND ALL OTHER CREDITORS, 7 AND PARTIES-IN-INTEREST, AND THEIR COUNSEL: 8 Pursuant to Federal Rules of Bankruptcy Procedure 2001 (a). 2002, 9 3017(a), 4001, 6006(c), 9007, 9013 and Bankruptcy Code Sections 102(1), 10 303(9), and 342, Placer County Water Agency, Oroville-Wyandotte Irrigation 11 District, Yuba County Water Agency, Solano County Water Agency, Nevada 2 12 Irrigation District, Oakdale and South San Joaquin Irrigation Districts, Humboldt Bay 0 < 13 Municipal Water District, and Merced Irrigation District, creditors holding claims, 0<0 a. >:o0.g 14 including, but not limited to administrative priority claims in this bankruptcy case, W 15 and creditor Merrit Community Capital Corporation ("Creditors"), hereby request in 16 special notice of all proceedings and other matters within the scope of the above 0 17 Rules and Code Sections, and all other notices given or required to be given, and all 18 papers filed or served in this bankruptcy case under the United States Bankruptcy 19 Code, the Federal Rules of Bankruptcy Procedure, or the Local Rules or practices of 20 this Court, whether sent by the Court, the Debtor, the Unsecured Creditors' 21 Committee, any Official or Unofficial Committee in this bankruptcy case, the United 22 States Trustee, or any other creditor or party-in-interest, or their attorneys, and that 23 all such notices and papers be sent to Creditors' attorneys of record at the 24 following address: 25 Peter S. Mufioz, Esq. 26 Gregg M. Ficks, Esq. CROSBY HEAFEY ROACH & MAY Professional Corporation 27 Two Embarcadero Center, Suite 200 San Francisco, CA 94111-4106 28 -1 - 122521 73.1 Notice of Appearance and Request for Special Notice 1 Mailing Address: P.O. Box 7936 2 San Francisco, CA 94120-7936 3 4, DATED: May 14, 2001. 5 CROSBY, HEAFEY, ROACH & MAY Professional Corporation 6 7 By 8 Peter S. Munoz Attorneys for Placer County Water 9 Agency, Oroville-Wyandotte Irrigation 10 District, Yuba County Water Agency; Solano County Water Agency, Nevada 11 Irrigation District, Oakdale and South San Joaquin Irrigation 12 District, Merced Z Irrigation District, Humboldt Bay 0 Municipal Water District, and c 13 Merrit Community Capital 0 0 o 0 Corporation 0C.) 14 L.I Z 15 I 2. 16 0 17 18 19 20 21 22 23 24 25 26 27 28 -2- 12252173.1 Notice of Appearance and Request for Special Notice 1 PROOF OF SERVICE 2 I am a resident of the State of California, over the age of eighteen years, and not a party to the within action. I am employed in the office of a member of the bar of this court at 3 whose direction the service was made. My business address is CROSBY, HEAFEY, ROACH & MAY Professional Corporation, Two Embarcadero Center, Suite 2000, San Francisco, CA 4 94111. On May 14, 2001, 1 caused to be served the following document(s) by the method indicated below: 5 NOTICE OF APPEARANCE AND REQUEST FOR SPECIAL NOTICE 6 [ by transmitting via facsimile on this date from fax number (415) 391-8269 the 7 document(s) listed above to the fax number(s) set forth below. The transmission was completed before 5:00 p.m. and was reported complete and without error. The 8 transmission report, which is attached to this proof of service, was properly issued by the transmitting fax machine. Service by fax was made by agreement of the parties, 9 confirmed in writing. 10 FR by placing the document(s) listed above in a sealed envelope with postage thereon fully prepaid, in the United States mail at San Francisco, California addressed as set forth below. I am readily familiar with the firm's practice of collection and processing of 11 correspondence for mailing. Under that practice, it would be deposited with the U.S. -< Postal Service on that same day with postage thereon fully prepaid in the ordinary course 2 12 of business. I am aware that on motion of the party served, service is presumed invalid if M: -the postal cancellation date or postage meter date is more than one day after the date of 0 13 deposit for mailing in this Declaration. O0 "0 14 [- by placing the document(s) listed above in a sealed envelope(s) and by causing personal U •delivery of the envelope(s) to the person(s) at the address(es) set forth below. A signed S15 proof of service by the process server or delivery service will be filed shortly. w 16 " bsy personally delivering the document(s) listed above to the person(s) at the address(es) co ccset forth below. W0 17 L' by placing the document(s) listed above in a sealed envelope(s) and consigning it to an express mail service for guaranteed delivery on the next business day following the date 18 of consignment to the address(es) set forth below. A copy of the consignment slip is attached to this proof of service. 19 SEE ATTACHED SERVICE LIST 20 21 I declare under penalty of perjury under the laws of the United States that the above is true and correct. Executed on May 14, 2001, at San Francisco, California. 22 23 24 y N. Pincus 25 26 27 28 12252163.1 PROOF OF SERVICE UNITED STATES BANKRUPTCY COURT NO. 01-30923 DM SPECIAL NOTICE LIST As of May.14, 2001 Debtor: Alan Z. Yudowsky PACIFIC GAS & ELECTRIC CO. Anne E. Wells P.O. Box 7442 Stroock & Stroock & Lavan LLP San Francisco, CA 94120 2029 Century Park East, Suite 1800 Los Angeles, California 90067 Attorneys for Debtor: [Counsel for Sempra Energy Trading James L. Lopes Corp] Howard, Rice, Nemerovski, Canday, et al. Alex Makler 3 Embarcadero Center, 7th Floor Calpine Corporation San Francisco, CA 94111-4065 6700 Koll Center Parkway, Suite 200 Pleasanton, California 94566 Special Counsel for Debtor: Martin S. Schenker Arlen Orchard Law Offices of Cooley Godward Sacramento Municipal Utility District 1 Maritime Plaza, 20th Floor 6201 S. Street, Mail Stop B408 San Francisco, CA 94111 Sacramento, California 95817 U.S. Trustee: Aron Mark Oliner Stephen L. Johnson Buchalter, Nemer, Fields & Younger, A Office of the U.S,. Trustee Professional Corporation 250 Montgomery Street # 1000 333 Market Street, 29th Floor San Francisco, CA 94104 San Francisco, California 94105 [Counsel for MBIA Insurance Adam A. Lewis Corporation] Morrison & Foerster 425 Market Street, 33rd Floor San Francisco, California 94105 B.C. Barmann, Sr. [Counsel for El Paso] County Counsel Attn: Jerri S. Bradley, Deputy Adam A. Lewis 1115 Truxtun Avenue, Fourth Floor Morrison & Foerster Bakersfield, California 93301 425 Market Street, 33rd Floor [Counsel for Phil Franey, Treasurer/Tax San Francisco, California 94105 Collector for Kern County] [Counsel for Idaho Power] Bank of America National Trust and Adrienne Vadell Sturges Savings Association Sodexho Marriott Services, Inc. Attn: Peggie Sanders 9801 Washingtonian Boulevard, 12th 1850 Gateway Boulevard Floor Concord, CA 94520 Gaithersburg, MD 20878 I 12252044.1 12252056.1 Bank of America National Trust and Bankers Trust Co. of California, NA Savings Association Structured Finance Group CA5-705-12-10 Attn: Peter Becker Attn: Adeline Tourunian 4 Albany St., 10th Floor 555 California Street, 12th Floor New York, NY 10006 San Francisco, CA 94104 Bankers Trust Co. Bank of America Trustee Corp. Trust Attn: Clara Strand Safet Kalabovic 555 South Flower Street 4 Albany Street, 4th Floor Mail Code CA9-706-11-21 New York, NY 10006 Los Angeles, CA 90071 Bankers Trust Company Bank of America, Admin. Agent Corporate Trust Services Attn: Katherine Kemerait Attn: Safet Kalabovic Bank of America 4 Albany Street, 4th Floor 555 California Street, 12th Floor New York, NY 10006 San Francisco, CA 94104-1502 Banque Nationale de Paris Bank of America, N.A. San Francisco Branch Admin. Agent Attn: Debra Wright Kathrine Kemerait 180 Montgomery St., 4th Floor 555 California Street, 12th Floor San Francisco, CA 94104 San Francisco, CA 94104-1502 Ben Whitwell Bank One Whitwell & Emhoff LLP Corporate Trust Administration 202 N. Canon Drive Attn: Janice Ott Rotunno Beverly Hills, California 90210 Mail Code IL1-0126 [Attorney for California Power 1 Bank One Plaza Exchange] Chicago, IL 60670-0126 Bennett G.
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.
    [Show full text]
  • Sedgwick, Detert, Moran & Arnold
    SEDGWICK, DETERT, MORAN & ARNOLD NICHOLAS W. HELDT (Bar No. 083601) 2 DIANE T. GORCZYCA (Bar No. 201203) One Embarcadero Center, 16th Floor 3 San Francisco, CA 94111-3628 Telephone: (415) 781-7900 4 Facsimile: (415) 781-2635 5 Attorneys for Defendant RSR WHOLESALE GUNS, INC. 6 7 8 SUPERIOR COURT OF THE STATE OF CALIFORNIA 9 FOR THE CITY AND COUNTY OF SAN FRANCISCO 10 11 THE PEOPLE OF THE STATE OF ) CASE NO. 303753 CALIFORNIA, et aI., ) 12 ) RSR WHOLESALE GUNS, INC.'S Plaintiffs, ) RESPONSES TO PLAINTIFFS' FIRST 13 ) SET OF FORM INTERROGATORIES vs. ) 14 ) ARCADIA MACHINE & TOOL, et aI., ) 15 ) Defendants. ) 16 ) 17 18 PROPOUNDING PARTY: Plaintiffs PEOPLE OF THE STATE OF CALIFORNIA 19 RESPONDING PARTY: Defendant RSR WHOLESALE GUNS, INC. 20 SET NUMBER: ONE (1) 21 Defendant RSR WHOLESALE GUNS, INC. (hereinafter "RSR" or 22 "Defendant") responds to Plaintiffs' First Set of Form Interrogatories as follows: 23 FORM INTERROGATORY NO. 1.1: 24 State the name, ADDRESS, telephone number, and relationship to you of each 25 PERSON who prepared or assisted in the preparation of the responses to these interrogatories. 26 (Do not identify anyone who simply typed or reproduced the response.) SEDGWICK. 27 RESPONSE TO INTERROGATORY NO. 1.1: DETERT. MORAN & ARNOLD 28 The responses to these interrogatories were prepared by outside counsel to One Embarcadero Center Sixteenth Floor San F..... ci.sco, California 94111.,'!628 - 1 - TeL 415. 781 . 7900 PRO-SF/51086 RSR WHOLESALE GUNS, INC.'S RESPONSES TO PLAINTIFFS' FIRST SET OF FORM INTERROGATORiES RSR, Nicholas W. Heldt and Diane T. Gorczyca of Sedgwick, Detert, Moran & Arnold, based 2 on infonnation provided by RSR's Senior Vice President and in-house legal counsel, Michael 3 Saporito.
    [Show full text]
  • BANCROFTIANA Number 145 • University of California, Berkeley • Fall 2014
    Newsletter of The Friends of The Bancroft Library BANCROFTIANA Number 145 • University of California, Berkeley • Fall 2014 CALIFORNIA Captured On Canvas alifornia Captured on Canvas represents a first for The John superseded John Singer Sargent as the most important CBancroft Library Gallery. The exhibit focuses exclu- and fashionable portrait painter in England. As famous for sively on the Pictorial Collection’s more than 300 paintings. his bohemian life as he was for his bravura portraits, John With the exception of the 120 framed works in the Robert is said to have been the model for Alec Guinness’s character B. Honeyman, Jr. Collection of Early Californian and West- Gulley Jimson in the film The Horse’s Mouth. (Interestingly, ern American Pictorial Material—acquired by the Friends of John painted both T. E. Lawrence’s and King Faisal’s por- The Bancroft Library and the UC Regents in 1963—most of traits. Alec Guinness portrayed Faisal in David Lean’s epic the impressive array of framed works in the Pictorial Collec- film, Lawrence of Arabia.) tion are the result of individual donations or transfers from The inclusion of John Sackas’s colorful paintings collections acquired by gift or purchase. These works range documenting the Golden Gate Produce Market in the late not only in subject matter and geography—portraits from 1950s, before it was torn down in 1962 to make way for the Mexico, landscapes of Utah and the American Southwest— Embarcadero Center, and a study for a mural by Carleton but they also vary in medium from delicate pencil sketches, Lehman, painted on the verso of his portrait of Inez Ghi- watercolors, gouaches, ink and wash drawings, engravings, rardelli, expands the scope of this exhibition beyond the hand-colored lithographs, and photographs to oils on Continued on page 4 canvas, board, and paper.
    [Show full text]
  • 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.
    [Show full text]
  • Energy Star Qualified Buildings
    1 ENERGY STAR® Qualified Buildings As of 1-1-03 Building Address City State Alabama 10044 3535 Colonnade Parkway Birmingham AL Bellsouth City Center 600 N 19th St. Birmingham AL Arkansas 598 John L. McClellan Memorial Veterans Hospital 4300 West 7th Street Little Rock AR Arizona 24th at Camelback 2375 E Camelback Phoenix AZ Phoenix Federal Courthouse -AZ0052ZZ 230 N. First Ave. Phoenix AZ 649 N. Arizona VA Health Care System - Prescott 500 Highway 89 North Prescott AZ America West Airlines Corporate Headquarters 111 W. Rio Salado Pkwy. Tempe AZ Tempe, AZ - Branch 83 2032 West Fourth Street Tempe AZ 678 Southern Arizona VA Health Care System-Tucson 3601 South 6th Avenue Tucson AZ Federal Building 300 West Congress Tucson AZ Holualoa Centre East 7810-7840 East Broadway Tucson AZ Holualoa Corporate Center 7750 East Broadway Tucson AZ Thomas O' Price Service Center Building #1 4004 S. Park Ave. Tucson AZ California Agoura Westlake 31355 31355 Oak Crest Drive Agoura CA Agoura Westlake 31365 31365 Oak Crest Drive Agoura CA Agoura Westlake 4373 4373 Park Terrace Dr Agoura CA Stadium Centre 2099 S. State College Anaheim CA Team Disney Anaheim 700 West Ball Road Anaheim CA Anahiem City Centre 222 S Harbor Blvd. Anahiem CA 91 Freeway Business Center 17100 Poineer Blvd. Artesia CA California Twin Towers 4900 California Ave. Bakersfield CA Parkway Center 4200 Truxton Bakersfield CA Building 69 1 Cyclotron Rd. Berkeley CA 120 Spalding 120 Spalding Dr. Beverly Hills CA 8383 Wilshire 8383 Wilshire Blvd. Beverly Hills CA 9100 9100 Wilshire Blvd. Beverly Hills CA 9665 Wilshire 9665 Wilshire Blvd.
    [Show full text]
  • 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.
    [Show full text]
  • 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.
    [Show full text]
  • 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.
    [Show full text]
  • ULI Case Studies Sponsored By
    December 2014 ULI Case Studies Sponsored by 680 Folsom Street QUICK FACTS Location San Francisco, California Project type Office buildings Site size 1.54 acres Land uses Office, retail, restaurants, parking Keywords/special features Renovation, facade recladding, large floor plates, seismic retrofit, high floor-to-floor heights, high-density tenants, resilient design, tech-oriented tenants, roof deck, REIT, green building, sustainable development Websites www.bostonproperties.com/properties/ san-francisco-area www.tmgpartners.com/portfolio Project address 680 Folsom Street San Francisco, CA 94107 Owner/developer Boston Properties Four Embarcadero Center San Francisco, CA 94111 STEELBLUE www.bostonproperties.com The 680 Folsom redevelopment includes three structures: an office/retail building (foreground), a 14-story renovated office tower, and a separate three-story office building (not shown) behind and to the left of the tower. Developer TMG Partners 100 Bush Street, 26th Floor PROJECT SUMMARY San Francisco, CA 94104 www.tmgpartners.com Originally built in 1964, 680 Folsom Street is 14-story office building Development financial partner with 468,783 square feet of rentable space that has been completely Rockwood Capital Two Embarcadero Center, Suite 2360 renovated and seismically retrofitted, and was reopened in January San Francisco, CA 94111 2014. The building is the principal structure in a three-building complex www.rockwoodcap.com that includes an adjacent three-story office building and a two-story Architect SOM retail/office building, both also renovated as part of the overall project One Front Street, Suite 2400 San Francisco, CA 94111 acquisition and development plan. Renovation of 680 Folsom involved www.som.com removal and replacement of nearly everything in the building except Structural engineer the steel frame.
    [Show full text]
  • 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.
    [Show full text]
  • Item 9A Informational Presentation on SWL 351 Development Criteria
    MEMORANDUM May 22, 2008 TO: MEMBERS, PORT COMMISSION Hon. Kimberly Brandon, President Hon. Rodney Fong Vice President Hon. Ann Lazarus Hon. Michael Hardeman Hon. Stephanie Shakofsky FROM: Monique A. Moyer Executive Director SUBJECT: Informational Presentation on Development Criteria for SWL 351 (The Embarcadero at Washington Street) DIRECTOR’S RECOMMENDATION: Discussion Item, No Action Requested EXECUTIVE SUMMARY Seawall Lot 351 (“SWL 351”) is one of the development opportunities in San Francisco created by removal of the Embarcadero Freeway after the 1989 earthquake. The parcel is a nearly triangular site with a 358-foot frontage along The Embarcadero Roadway with a mere 26-foot frontage on Washington Street. (See Exhibit A, Site Map.) In the context of San Francisco, this 27,937 square foot lot has potential for effective development. At its December 11, 2007 meeting, the Port Commission received an informational presentation by San Francisco Waterfront Partners II, LLC (“SFWP”) of its proposed 8 Washington project, a mixed-use condominium development.1 The proposed project site, as currently conceived, includes a privately owned 2.5 acre property within the Golden Gateway area and the adjacent Port-owned SWL 351 located at Washington Street and The Embarcadero. This unsolicited development proposal has raised questions about the Port’s long-term land use and development plans for SWL 351. The Port’s Waterfront Land Use Plan (“Waterfront Plan”) identifies development parameters and acceptable land uses for SWL 351 and also notes the 1 The Port has not responded to SFWP’s proposal; rather the Port is engaging in a public process before considering any land transaction involving SWL 351.
    [Show full text]
  • 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
    [Show full text]