Icontact Contract Interest List.Xlsx
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. -
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. -
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] -
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. -
SAN FRANCISCO 2Nd Quarter 2014 Office Market Report
SAN FRANCISCO 2nd Quarter 2014 Office Market Report Historical Asking Rental Rates (Direct, FSG) SF MARKET OVERVIEW $60.00 $57.00 $55.00 $53.50 $52.50 $53.00 $52.00 $50.50 $52.00 Prepared by Kathryn Driver, Market Researcher $49.00 $49.00 $50.00 $50.00 $47.50 $48.50 $48.50 $47.00 $46.00 $44.50 $43.00 Approaching the second half of 2014, the job market in San Francisco is $40.00 continuing to grow. With over 465,000 city residents employed, the San $30.00 Francisco unemployment rate dropped to 4.4%, the lowest the county has witnessed since 2008 and the third-lowest in California. The two counties with $20.00 lower unemployment rates are neighboring San Mateo and Marin counties, $10.00 a mark of the success of the region. The technology sector has been and continues to be a large contributor to this success, accounting for 30% of job $0.00 growth since 2010 and accounting for over 1.5 million sf of leased office space Q2 Q3 Q4 Q1 Q2 Q3 Q4 Q1 Q2 2012 2012 2012 2013 2013 2013 2013 2014 2014 this quarter. Class A Class B Pre-leasing large blocks of space remains a prime option for large tech Historical Vacancy Rates companies looking to grow within the city. Three of the top 5 deals involved 16.0% pre-leasing, including Salesforce who took over half of the Transbay Tower 14.0% (delivering Q1 2017) with a 713,727 sf lease. Other pre-leases included two 12.0% full buildings: LinkedIn signed a deal for all 450,000 sf at 222 2nd Street as well 10.0% as Splunk, who grabbed all 182,000 sf at 270 Brannan Street. -
Bankruptcy Forms
Case 21-10632-MBK Doc 3 Filed 01/26/21 Entered 01/26/21 03:41:26 Desc Main Document Page 1 of 63 United States Bankruptcy Court New Jersey In re L'Occitane, Inc. Case No. Debtor(s) Chapter 11 VERIFICATION OF CREDITOR MATRIX I, the Regional Managing Director of the corporation named as the debtor in this case, hereby verify that the attached list of creditors is true and correct to the best of my knowledge. Date: January 26, 2021 /s/ Yann Tanini Yann Tanini/Regional Managing Director Signer/Title I, Mark E. Hall MH-9621 , counsel for the petitioner(s) in the above-styled bankruptcy action, declare that the attached Master Address List consisting of 2 page(s) has been verified by comparison to Schedules D through H to be complete, to the best of my knowledge. I further declare that the attached Master Address List can be relied upon by the Clerk of Court to provide notice to all creditors and parties in interest as related to me by the debtor(s) in the above-styled bankruptcy action until such time as any amendments may be made. Date: January 26, 2021 /s/ Mark E. Hall Signature of Attorney Mark E. Hall MH-9621 Fox Rothschild LLP 49 Market Street Morristown, NJ 07960 973-992-4800 Fax: 973-992-9125 Software Copyright (c) 1996-2020 Best Case, LLC - www.bestcase.com Best Case Bankruptcy Case 21-10632-MBK Doc 3 Filed 01/26/21 Entered 01/26/21 03:41:26 Desc Main Document Page 2 of 63 Creditor Matrix Name Attention Address 1 Address 2 Address 3 City State Zip Country #0257-004865 Broughton Street Partn PO Box 742939 Atlanta GA 30374-2939 #339475 GGP Ala Moana L.L. -
Before the Public Utilities Commission of the State of California
BEFORE THE PUBLIC UTILITIES COMMISSION OF THE STATE OF CALIFORNIA Order Instituting Rulemaking to Implement Electric Utility Wildfire Mitigation Plans R.18-10-007 Pursuant to Senate Bill 901 (2018). (Filed October 25, 2018) CERTIFICATE OF SERVICE I hereby certify that, pursuant to the Commission’s Rules of Practice and Procedure, I have this day served a true copy RESPONSE OF LIBERTY UTILITIES (CALPECO ELECTRIC) LLC (U 933 E) TO ADMINISTRATIVE LAW JUDGE’S RULING SEEKING ADDITIONAL INFORMATION ON WILDFIRE MITIGATION PLANS AND NOTICE REGARDING THE LOCATION OF DOCUMENTS REFERENCED IN ITS WILDFIRE MITIGATION PLAN on all parties identified. Service was effected by one or more means indicated below: ☒ Transmitting the copies via e-mail to all parties who have provided an e-mail address. ☒ Placing the copies in sealed envelopes and causing such envelopes to be delivered by U.S. mail to the offices of the Assigned ALJ(s) or other addressee(s) on the service list without an e-mail address. ALJ Peter V. Allen ALJ Sarah R. Thomas CPUC CPUC 505 Van Ness Avenue, Room 5017 505 Van Ness Avenue, Room 5033 San Francisco, CA 94102-3214 San Francisco, CA 94102-3214 Executed February 26, 2019, at Downey, California. /s/ AnnMarie Lett AnnMarie Lett LIBERTY UTILITIES (California) 9750 Washburn Road Downey, CA 90241 CPUC - Service Lists - R1810007 Page 1 of 15 CPUC Home CALIFORNIA PUBLIC UTILITIES COMMISSION Service Lists PROCEEDING: R1810007 - CPUC - OIR TO IMPLEM FILER: CPUC LIST NAME: LIST LAST CHANGED: FEBRUARY 26, 2019 Download the Comma-delimited File About Comma-delimited Files Back to Service Lists Index Parties PETE SMITH ALI AMIRALI CITIZENS TRANSMISSION LLC STARTRANS IO, LLC 88 BLACK FALCON AVENUE, SUITE 342 591 W. -
San Francisco Ethics Commission Disclosure Report for Permit
DocuSign Envelope ID: 22F915A2-4A57-4DCD-ABD1-3562213B15D9 San Francisco Ethics Commission 25 Van Ness Avenue, Suite 220, San Francisco, CA 94102 Received on: Phone: 415.252.3100 . Fax: 415.252.3112 04-14-2020\DateSigned | 16:28:46\ PDT [email protected] . www.sfethics.org \DateSigned\ Disclosure Report for Permit Consultants SFEC Form 3410B (S.F. Campaign and Governmental Conduct Code § 3.400A et seq.) A Public Document 1. FILING INFORMATION TYPE OF FILING DATE OF ORIGINAL FILING (for amendment only) \OriginalFilingType\ \OriginalFilingDate\ PERIOD COVERED \PeriodMonths\ \PeriodYear\ January 1 to March 31 2020 2. PERMIT CONSULTANT AND EMPLOYER INFORMATION NAME OF PERMIT CONSULTANT NAME OF EMPLOYER Kyle Thompson \PermitConsultantName\ A.R.\PermitConsultantEmployer Sanchez-Corea & \Associates, Inc. BUSINESS ADDRESS 301 Junipero Serra Blvd., Suite 270, San Francisco, CA 94127 \PermitConsultantAddress\ BUSINESS TELEPHONE BUSINESS EMAIL ADDRESS 415-333-8080 [email protected] \PermitConsultantTelephone\ \PermitConsultantEmail\ 3. CLIENT INFORMATION Enter the name, business address, contact person (if applicable), e-mail address, and business telephone number of each client for whom you performed permit consulting services during the reporting period. Also enter the amount of compensation you or your employer received or expected to receive from each client for permit consulting services during the reporting period. # CLIENT INFORMATION NAME OF CLIENT One De Haro, LLC c/o SKS Investments \ClientName1\ BUSINESS ADDRESS OF CLIENT 601 -
Sports and Concert Facilities / Special Events Golden State Warriors Event Center and Mixed-Use Development SEIR, San Francisco, CA
EDUCATION Mr. Mitchell has provided project management and technical analysis capabilities for a wide variety of projects requiring environmental review, B.S., Civil Engineering, San including transportation and transit, industrial, institutional, commercial, Francisco State residential, mixed-use, educational and recreational projects. He has served University as project director / project manager for a number of CEQA environmental 23 YEARS documents, including environmental review for sports facilities and sporting EXPERIENCE events, capital improvement projects, wineries and vineyards, quarries, university and local school district master plans, specific plans, planned use developments, transit service plans, multi-modal stations, and demolition projects. Mr. Mitchell’s technical analysis responsibilities include required CEQA/NEPA analysis of transportation, air quality, noise, land use and policies, and infrastructure issues. Sports and Concert Facilities / Special Events Golden State Warriors Event Center and Mixed-Use Development SEIR, San Francisco, CA. Project Manager. Paul recently managed a Subsequent EIR for a landmark $1 billion, privately funded development within the thriving Mission Bay neighborhood in San Francisco. The centerpiece is an 18,000-plus–seat event center that will be the new home of the Golden State Warriors basketball team, during the NBA season, and provide a year-round venue for a variety of other uses, including concerts, family shows, other sporting events, cultural events, conferences and conventions. Office, retail, and open space uses and structured parking are also proposed. A Subsequent EIR (SEIR) was prepared for the project, tiering from the 1998 Mission Bay Final SEIR. The project was processed under CEQA streamlining legislation of both AB 900 (“environmental leadership project”) and SB 743. -
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. -
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”).