US District Court California Northern District
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] -
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. -
(170085) ([email protected]) 2 John C
Case 4:13-md-02420-YGR Document 779 Filed 08/12/15 Page 1 of 5 1 COOLEY LLP Stephen C. Neal (170085) ([email protected]) 2 John C. Dwyer (136533) ([email protected]) 3175 Hanover Street 3 Palo Alto, CA 94304 Telephone: (650) 843-5000 4 Facsimile: (650) 857-0663 5 Beatriz Mejia (190948) ([email protected]) Matthew M. Brown (264817) ([email protected]) 6 101 California Street, 5th Floor San Francisco, CA 94111-5800 7 Telephone: (415) 693-2000 Facsimile: (415) 693-2222 8 Counsel for Defendants 9 SONY CORPORATION, SONY ELECTRONICS INC., and SONY ENERGY DEVICES CORPORATION 10 11 12 UNITED STATES DISTRICT COURT 13 NORTHERN DISTRICT OF CALIFORNIA 14 OAKLAND DIVISION 15 16 17 IN RE: LITHIUM ION BATTERY Master File No. 4:13-md-02420-YGR (DMR) ANTITRUST LITIGATION MDL No. 2420 18 19 This document is related to: Case No. 2:15-cv-1038 4:15-cv-3443-YGR 20 MICROSOFT MOBILE, INC., et al. STIPULATION AND [PROPOSED] 21 Plaintiffs, ORDER REGARDING SERVICE OF vs. SUMMONS AND COMPLAINT 22 LG CHEM AMERICA, INC., et al. 23 Defendants. 24 25 26 27 28 COOLEY LLP ATTORNEYS AT LAW 1. SAN FRANCISCO Case 4:13-md-02420-YGR Document 779 Filed 08/12/15 Page 2 of 5 1 Plaintiffs Microsoft Mobile Inc. and Microsoft Mobile Oy (collectively, “Microsoft 2 Mobile” or the “Microsoft Mobile Plaintiffs”) and defendants LG Chem America, Inc., LG Chem, 3 Ltd., Panasonic Corporation, Panasonic Corporation of North America, Samsung SDI America, 4 Inc., Samsung SDI Co., Ltd., Sanyo Electric Co. Ltd., Sanyo North America Corporation, Sony 5 Corporation, Sony Electronics Inc., and Sony Energy Devices Corporation (collectively, 6 “Defendants”), by and through their undersigned counsel, stipulate and agree, as follows: 7 1. -
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 -
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 -
2011 Annual Report
2011 COMPREHENSIVE ANNUAL Fl NANCIAL REPORT For the Fiscal Year Ended June 30, 2011 The Public Employees' Retirement Fund is a discretely presented component unit of the state of Indiana. PERF is a trust and an independent body, corporate and politic. The fund is not a department or agency of the state of Indiana, but is an independent instrumentality exercising essential governmental functions. (Indiana (ode Sections S-10.3-2- 1(b) and S-10.2-2-1). 2011 COMPREHENSIVE ANNUAL FINANCIAL REPORT For the Fiscal Year Ended June 30, 2011 The Public Employees' Retirement Fund is a disaetely presented component unit of the state of Indiana. Public Employees' Retirement Fund J1977 Police Officers' and Firefighters' Pension and Disability Fund I Judges' Retirement System State Excise Police, Gaming Agent, Gaming Control Officer, and Conservation Enforcement Officers' Retirement Plan Prosecuting Attorneys' Retirement Fund Jlegislators' Retirement System: Defined Contribution Plan and Defined Benefit Plan State Employees' Death Benefit Fund 1 Public Safety Officers' Special Death Benefit Fund 1 Pension Relief Fund Prepared By Public Employees ' Retirement Fund I One North Capitol, Suite 001Jindianapolis, IN 46204 Toll-free: (888) 526-1687 I ww1v.inprs.in.gov I [email protected] PUBLIC EMPLOYEES' RETIREMENT FUND 2011 COMPREHENSIVE ANNUAL FINANCIAL REPORT For the Fiscal Year Ended June 30, 2011 TABLE OF CONTENTS INTRODUCTORY SECTION Other Supplementary Information 06 letter of Transmittal 80 Administrative Expenses 12 Government Finance Officers -
Before the Public Utilities Commission of The
BEFORE THE PUBLIC UTILITIES COMMISSION OF THE STATE OF CALIFORNIA FILED 01/25/21 Order Instituting Rulemaking to Create a 04:59 PM Consistent Regulatory Framework for the Rulemaking 14-10-003 Guidance, Planning and Evaluation of Integrated (Filed October 2, 2014) Distributed Energy Resources. CERTIFICATE OF SERVICE I hereby certify that a copy of OPENING COMMENTS OF SAN DIEGO GAS & ELECTRIC COMPANY (U 902-E) ON THE PROPOSED DECISION ADOPTING TWO TARIFF PILOTS FOR PROCURING DISTRIBUTED ENERGY RESOURCES THAT AVOID OR DEFER UTILITY CAPITAL INVESTMENTS has been electronically mailed to each party of record of the service list in R.14-10-003. Due to the current Coronavirus (COVID-19) health crisis, our legal staff is working from home. Accordingly, the normal mailing of hard copies is not possible and hard copies will not be mailed to the Administrative Law Judge or to parties who are on the service list and have not provided an electronic mail address. Executed January 25, 2021 at San Diego, California. /s/ Tamara Grabowski Tamara Grabowski 1 / 15 CPUC - Service Lists - R1410003 CPUC Home CALIFORNIA PUBLIC UTILITIES COMMISSION Service Lists PROCEEDING: R1410003 - CPUC - OIR TO CREATE FILER: CPUC LIST NAME: LIST LAST CHANGED: JANUARY 5, 2021 Download the Comma-delimited File About Comma-delimited Files Back to Service Lists Index Parties CARMELITA L. MILLER DAMON FRANZ LEGAL COUNSEL DIR - POLICY & ELECTRICITY MARKETS THE GREENLINING INSTITUTE TESLA, INC. EMAIL ONLY EMAIL ONLY EMAIL ONLY, CA 00000 EMAIL ONLY, CA 00000 FOR: THE GREENLINING INSTITUTE FOR: TESLA, INC. (FORMERLY SOLARCITY CORPORATION) EVELYN KAHL MARC D JOSEPH GENERAL COUNSEL, CALCCA ATTORNEY CALIFORNIA COMMUNITY CHOICE ASSOCIATION ADAMS BROADWELL JOSEPH & CARDOZO, PC EMAIL ONLY EMAIL ONLY EMAIL ONLY, CA 00000 EMAIL ONLY, CA 00000 FOR: ENERGY PRODUCERS AND USERS FOR: COALITION OF CALIFORNIA UTILITY COALITION EMPLOYEES MERRIAN BORGESON DENISE GRAB SR. -
William Alsup
William Alsup An Oral History Conducted by Leah McGarrigle 2016-2017 William Alsup An Oral History Conducted by Leah McGarrigle 2016-2017 Copyright © 2021 William Alsup, Leah McGarrigle All rights reserved. Copyright in the manuscript and recording is owned by William Alsup and Leah McGarrigle, who have made the materials available under Creative Commons license CC BY-NC 4.0, https://creativecommons.org/licenses/by-nc/4.0/. It is recommended that this oral history be cited as follows: "William Alsup: An Oral History Conducted by Leah McGarrigle, 2016-2017”. Transcription by Christine Sinnott Book design by Anna McGarrigle Judge William Alsup was born in Mississippi in 1945 and lived there until he left for Harvard Law School in 1967. At Harvard, he earned a law degree plus a master’s degree in public policy from the Kennedy School of Government. In 1971–72, he clerked for Justice William O. Douglas of the United States Supreme Court and worked with him on the Abortion Cases and the “Trees Have Standing” case, among others. Alsup and his young family then returned to Mississippi, where he practiced civil rights law, went broke, and eventually relocated to San Francisco. There he be- came a trial lawyer, a practice interrupted by two years of appel- late practice as an Assistant to the Solicitor General in the United States Department of Justice (from 1978–80). In 1999, President Bill Clinton nominated him and the Senate conirmed him as a United States District Judge in San Francisco. He took the oath of oice on August 17, 1999, and serves still on active status. -
Access to Hotels and Venues
WHY SAN FRANCISCO? WHAT IS SAN FRANCISCO TRAVEL? San Francisco Travel is a Destination Marketing Organization (DMO) that offerscomplimentary services to help you plan and book events. Our services are paid for by the hotel community to bring business to the Bay Area. We Are Your Number One Resource • Bay Area Hotel • Destination Services and Venue Selection • Site Visit Assistance • Marketing Support and Coordination Access to Hotels and Venues 50k 1,500+ 1,300+ Bay Area Sleeping Rooms Bay Area Venues Industry Partners What Are You Waiting For? Contact us about your event Create a plan Connect for a Celebrate your for a memorable new success! site visit. attendee experience. sftravel.com/submit-rfp N W E S SACRAMENTO NAPA / SONOMA MARIN / SAUSALITO EAST BAY YOSEMITE SAN FRANCISCO SAN FRANCISCO INTERNATIONAL AIRPORT SILICON VALLEY BEACH COMMUNITIES MONTEREY PENINSULA Our Services Go Beyond Think beyond the bridge. We represent more than 250 hotels in the Bay Area and more than 15 neighboring destinations to host your events. NORTH OF SAN FRANCISCO EAST OF SAN FRANCISCO Marin / Sausalito Oakland / East Bay Napa / Sonoma Sacramento Yosemite SOUTH OF SAN FRANCISCO Walnut Creek Beach Communities Monterey Peninsula San Francisco International Airport San Jose / Silicon Valley CONVENTION SERVICES We are your destination experts! Whether you are looking for unique venues, pre/post-convention activities, community engagement with delegates, housing needs, transportation, or what’s new in San Francisco, our Convention Services team can provide customized solutions for you. OUR CONVENTION SERVICES TEAM Complimentary Services Bay Area Hotel Convention and Venue Attendee Deals Attendance Selection Program Building Tools The Convention Services We curate special, exclusive We provide digital assets to team assists clients with site offers from our partners help drive attendance, such selection and coordination intended for conference as electronic brochures, in San Francisco and attendees as a way to online photo galleries, beyond. -
California Legislature 2011-12
“I pledge allegiance to the flag of the United States of America and to the Republic for which it stands, one Nation under God, indivisible, with liberty and justice for all.” I EDMUND G. BROWN JR. GOVERNOR OF CALIFORNIA III GAVIN NEWSOM LIEUTENANT GOVERNOR IV DARRELL STEINBERG PRESIDENT PRO TEMPORE OF THE SENATE V JOHN A. PÉREZ SPEAKER OF THE ASSEMBLY VI FIONA MA SPEAKER PRO TEMPORE OF THE ASSEMBLY VII Memoranda VIII CALIFORNIA LEGISLATURE AT SACRAMENTO Biographies and Photographs of SENATE AND ASSEMBLY MEMBERS AND OFFICERS List of SENATE AND ASSEMBLY MEMBERS, OFFICERS, ATTACHES, COMMITTEES and RULES OF THE TWO HOUSES and Standards of Conduct of the Senate Together With a List of the Members of Congress, State Officers, Etc. 2011–12 REGULAR SESSION (2011 Edition) Convened December 6, 2010 Published August 2011 GREGORY SCHMIDT Secretary of the Senate E. DOTSON WILSON Chief Clerk of the Assembly IX SENATE LEADERSHIP President pro Tempore Darrell Steinberg (D) Majority Leader Ellen M. Corbett (D) Democratic Caucus Chair Kevin de León Republican Leader Bob Dutton Republican Caucus Chair Bob Huff Republican Whip Doug La Malfa Senate Rules Committee: Darrell Steinberg (D) (Chair); Tom Harman (R) (Vice Chair); Elaine Alquist (D); Kevin de León (D); Jean Fuller (R). X CONTENTS PAGE California Representatives in Congress ................. 13 Directory of State Officers ..................................... 16 Constitutional Officers ....................................... 16 Legislative Department ...................................... 20 SENATE ................................................................ 21 Biographies and Photographs of Senators ......... 23 Biographies and Photographs of Officers .......... 49 Senatorial Districts............................................. 51 Senators—Occupations, District Addresses ....... 53 Senate Chamber Seating Chart .......................... 64 Standing Committees ......................................... 65 Senators and Committees of Which They Are Members........................................ -
Certificate of Service
BEFORE THE PUBLIC UTILITIES COMMISSION OF THE STATE OF CALIFORNIAFILED 07/07/20 Order Instituting Investigation on the 04:01 PM Commission’s Own Motion into the Maintenance, Operations and Practices of Pacific Gas and Electric Company (U39E) with Respect to its Electric Facilities; and Investigation 19-06-015 Order to Show Cause Why the Commission Should not Impose Penalties and/or Other Remedies for the Role PG&E’s Electrical Facilities had in Igniting Fires in its Service Territory in 2017. CERTIFICATE OF SERVICE I, Thomas R. Del Monte, certify under penalty of perjury under the laws of the State of California that on Tuesday, July 07, 2020, I served a copy of the following on all parties on the attached list 19-06-015: • INTERVENOR COMPENSATION CLAIM OF THOMAS R. DEL MONTE Executed this Tuesday, July 07, 2020, at Walnut Creek, California. /s/ Thomas R. Del Monte 1555 Botelho Drive, #172 Walnut Creek, CA 94956 [email protected] 858-412-0738 Certificate of Service 1 1 / 4 CPUC - Service Lists - I1906015 https://ia.cpuc.ca.gov/servicelists/I1906015_86896.htm WENDY AL-MUKDAD HAYLEY GOODSON CALIF PUBLIC UTILITIES COMMISSION STAFF ATTORNEY SAFETY POLICY DIVISION THE UTILITY REFORM NETWORK AREA 4-A 785 MARKET ST., STE. 1400 505 VAN NESS AVENUE SAN FRANCISCO, CA 94103 SAN FRANCISCO, CA 94102-3214 ASHLEY VINSON CRAWFORD GEORGE D.(CHIP) CANNON, JR. AKIN GUMP STRAUSS HAUER & FELD LLP AKIN GUMP STRAUSS HAUER & FELD LLP 580 CALIFORNIA ST, SUITE 1500 580 CALIFORNIA STREET, STE. 1500 SAN FRANCISCO, CA 94104 SAN FRANCISCO, CA 94104 FOR: AD HOC COMMITTEE OF SENIOR FOR: AD HOC COMMITTEE OF SENIOR UNSECURED NOTEHOLDERS OF PACIFIC GAS UNSECURED NOTEHOLDERS OF PACIFIC GAS AND ELECTRIC COMPANY AND ELECTRIC COMPANY ALYSSA T. -
The History, Content, Application and Influence of the Northern District of California’S Patent Local Rules
THE HISTORY, CONTENT, APPLICATION AND INFLUENCE OF THE NORTHERN DISTRICT OF CALIFORNIA’S PATENT LOCAL RULES James Ware† & Brian Davy†† Abstract On December 1, 2000, the United States District Court for the Northern District of California became the first district court to promulgate rules governing the content and timing of disclosures in patent-related cases. The Northern District’s conception of Patent Local Rules finds its origins in the concerns during the 1980’s and 1990’s, when the increasing cost and expense of civil litigation came under increasing attack from commentators and all three branches of the federal government. Despite efforts to improve the efficiency of civil litigation generally, patent litigation proved particularly burdensome on litigants and the courts. The Supreme Court’s decision in Markman v. Westview Instruments, Inc. only exacerbated this situation. The Northern District’s Patent Local Rules are specifically tailored to address the unique challenges that arise during patent litigation, particularly during the pretrial discovery process. The Rules require the patentee and the accused infringer to set forth detailed infringement and invalidity theories early in the case. The Rules also govern the content and timing of disclosures related to the claim construction hearing, an event unique to patent litigation that is often case-dispositive. The Northern District’s Patent Local Rules have been expressly endorsed by the United States Court of Appeals for the Federal Circuit. The Rules have also proven highly influential in other judicial districts, as evidenced by the adoption of substantially similar rules in a growing number of district courts. Substantive differences do exist, however, between the patent local rules of various district courts.