Statement covers period Date of election if applicable:tm L L (Month Day Year) from February 19, June 30, 2017 March 7,2017,.

Size: px
Start display at page:

Download "Statement covers period Date of election if applicable:tm L L (Month Day Year) from February 19, June 30, 2017 March 7,2017,."

Transcription

1 - 0 Amendment Recipient Committee Campaign Statement Covet Page - Statement covers period Date of election if applicable:tm L L (Month Day Year) from February 19, 2017 Date Stamp llfl JUL 28 P 12: Page 1 of 8 For Official Use Only through June 30, 2017 March 7,2017,.,, 1. Type of Recipient Committee: AllCommittees-CompletePartsl,2,3,and4. 2. Type of Statement:.L Officeholder, Candidate Controlled Committee Primarily Formed Ballot Measure Preelection Statement Quarterly Statement State Candidate Election Committee Committee 2 Semi-annual Statement Special Odd-Year Report Recall 0 Controlled 0 Termination Statement Sponsored (Also Ne a Form 410 Termination) General Purpose Commttee Sponsored Small Contributor Committee Political Party/Central Committee Primarily Formed Candidate! Officeholder Committee e eea-tr (Explain below) 3. Committee Information ID. NUMBER Treasurer(s) COMtAITTE F NAME OR CANDIDATES NAME IF NO COMMITTEEI NAME OF TREASURER Lester Friedman for City Council (2017) Michael Barry MAILING ADDRESS 211 So. Spalding Drive TPFETADDPE5S NO PD. EOX CITY STATE ZIP CODE AREACODE!PHONE cto FTA Events. 280 So. Beverly Drive, Ste. 302 Beverly Hills CA (310) STATE ZI CODE AREA CODErPHONE NAME OF ASSISTANT TREASURER. IF ANY Beverly Hills CA (310) inc ACDRE s,ir ZIFFEPENTh NO NC STPEET OR P.O. BOX MAILINGADDRESS STATE ZIP CODE AREA CODEPHONE CITY STATE ZIP CODE AREA CODErPHONE OPTIONAL FAX E-M%Ii ADDRESS OPTIONAL FAX! ADDRESS ljf718@aol.com 4. Verification I have used all reasonable diligence in preparing and reviewing this statement and to the best of my knowledge the information contained herein and in the attached schedules is true and complete. I certify under penally of perjury under the laws of the State of California that the foregoing is true and correct Executed on July 28, 2017 Date. July28,2017 xccuteo on.-are By By Sanatare ot Centre! siant Treasurer DXcehci!er Can! date State Measure rsecnent or Reopens Sic OPec of Sponsor Executed on Date By Sgnarure of Coons! ng Otficeho der Canddate State Measure Proponent Executed on By S OraLe xl Ccniroiino OP ceboider Coca aate. Stare Measure Prepo er FPPC Form 460 (Jan/2016) FPPC Advice: advice@fppc.ca.gov (866/ )

2 PART Recipient Committee Campaign Statement Cover Page Part 2 COVER PAGE - Page 2 of Officeholder or Candidate Controlled Committee 6. Primarily Formed Ballot Measure Committee NAME OF OFFICEHOLDER OR CANDIOATE Lester Friedman OFFICE SOUGHT OR HELD INCLUDE LOCATION AND DISTRICT NUMBER IF APPLICABLE) City Council of Beverly Hills RESIDENTIAL/BUSINESS ADDRESS )NO. AND STREET) CITY STATE ZIP 280 So. Beverly Drive, Ste. 302 Beverly Hills CA NAME OF BALLOT MEASURE BALLOT NO. OR LETTER JURISDICTION I SUPPORT OPPOSE Identify the controlling officeholder, candidate, or state measure proponent, if any. NAME OF OFFICEHOLDER, CANDIDATE, OR PROPONENT Related Committees Not Included in this Statement: List any committees not included in this statement that are controlled by you or are primarily formed to receive contributions or make expenditures on behalf of your candidacy. OFFICE SOUGHT OR HELD DISTRICT NO. IF ANY COMMITTEE NAME ID, NUMBER NAME OF TREASURER CONTROLLED COMMITTEE YES NO COMMITTEE ADDRESS STREET ADDRESS NO P0. BOX) CITY STATE ZIP CODE AREA CODE/PHONE COMMITTEE NAME ID. NUMBER NAME OF TREASURER CONTROLLED COMMITTEE? fl YES NO COMMITTEE ADDRESS STREET ADDRESS )NO P0. BOX) 7. Primarily Formed Candidate/Officeholder Committee List names of officeholder(s) or candidate(s) for which this committee is primarily formed. NAME OF OFFICEHOLDER OR CANDIDATE OFFICE SOUGHT OR HELD U SUPPORT OPPOSE NAME OF OFFICEHOLDER OR CANDIDATE NAME OF OFFICEHOLDER OR CANDIDATE NAME OF OFFICEHOLDER OR CANDIDATE OFFICE SOUGHT OR HELD OFFICE SOUGHT OR HELD OFFICE SOUGHT OR HELD fl SUPPORT OPPOSE j SUPPORT fl OPPOSE SUPPORT OPPOSE CITY STATE ZIP CODE AREA CUDE/HHUNE Attach continuation sheets if necessary FPPC Form 460 (Jan/2016) FPPC Advice: advice@fppc.ca.gov (866/ )

3 V 20 Campaign Disclosure Statement Summary Page NAME OF FILER to whole dollars. Statement covers period February 19, 2017 from through SUMMARY PAGE XlliY 1111 June 30, Page of LD. NUMBER Lester Friedman for City Council (2017) Column A Column B Calendar Year Summary for Candidates Contributions Received TOTALTHIS PERiOD CALENDAR YEAR (FROM ATTACHED SCHEDULES) TOTALTO DATE Running in Both the State Primary and General Elections ,508 1 Monetary Contributions Schedule A, Line 3 0 1/1 through 6/30 7/1 to Date V Loans Received ScheduleS, Line Contributions 3. SUBTOTAL CASH CONTRIBUTIONS AddLinesl+2,, Received 32, Nonmonetary Contributions Schedule C, Line Expenditures Made 37, TOTAL CONTRIBUTIONS RECEIVED AddLines3+4, Expenditures Made 6. Payments Made Schedule 6, Line 4 34,650 37, Loans Made Schedule H, Line SUBTOTALCASH PAYMENTS AddLines6+7 34, Accrued Expenses (Unpaid Bills) ScheduleR Line Nonmonetary Adjustment Schedule C. Line TOTAL EXPENDITURES MADE AddLines ,650 37,690 Expenditure Limit Summary for State Candidates 22. Cumulative Expenditures Made* IC Subject to voluntary Expenditure Limitl Date of Election (mmlddlyy) Total to Date Current Cash Statement 12, Beginning Cash Balance Previous Summary Page. Line Cash Receipts Column A, Line 3 above 14. Miscellaneous Increases to Cash Schedulel. Line4 15. Cash Payments Column A, Line 8 above 16. ENDING CASH BALANCE Add Lines then subtract Line 75 If this is a termination statement, Line 76 must be zero. 17. LOAN GUARANTEES RECEIVED ScheduleS, Pad2 Cash Equivalents and Outstanding Debts 18. Cash Equivalents See instructions on reverse 19. Outstanding Debts Add Line 2 + Line 9 in Column B above 18,444 18, ,650 2,049 To calculate Column B, add amounts in Column A to the corresponding amounts from Column B of your last report. Some amounts in Column A may be negative figures that should be subtracted from previous period amounts. If this is the first report being filed for this calendar year, only carry over the amounts from Lines 2, 7, and 9 (if any). *Amounts in this section may be different from amounts reported in Column B. 2,049 3,050 FPPC Form 460 (Jan! 2016) FPPC Advice: advice@fppc.ca.gov (866/ )

4 Schedule A Monetary Contributions Received Type or print in ink. wnole dollars Statement covers period CALICORNIA FQRM from February through June Page_4_of 8 Lester Friedman for City Council (2017) ID. NUMBER DATE FULL NAME, STREET ADDRESS & ZIP CODE OF CONTRIBUOR (IF COMMITTEE, ALSO ENTER LD. CONTRIB. IF AN INDIVIDUAL. ENTER OCCUPATION AMOUNT CUMULATIVE TO PER ELECTION TO RECEIVED NUMBER) CODE AND EMPLOYER (IF SELF-EMPLOYED. RECEIVED DATE DATE (IF REOUIRED) ETNER NAME OF BUSINESS) THIS PERIOD CALENDAR YEAR (JAN. 1 - nffl_31/ I First Name Last Name Street City j_ Occupation Employer (If Applic ) 1(1 Nih ( 2/24117 Maria and Hooman Mahboubi-Fard) 9629 Brighton Way Bever)y Hills IND Real Estate Agent /24/17 Melody Mahboubi 9629 Brighton Way Beverly Hills ND Office Manager Rodeo /24/17 Edna Mahboubi 9629 Brighton Way Beverly Hills IND Homemaker /24/7 7 Minoo Mahboubi 9629 Brighton Way Beverly Hills ND Homemaker Beverly Hills IND Property Manager Roxbury Mngt /24/17 Maynard Brittan 915 N.Rodeo Dr. Co Los Angeles IND Homemaker and Self /24/17 Mr and Mrs Jerry Illoulian 8687 Melrose Ave. #B63 Property Mngt Northridge IND Lawyer and /24/17 Mr. and Mrs. Bruce Hatkoff Vincennes St. Professor CSUN Beverly Hills IND Retailer Gearys Beverly /24117 Mr Thomas Blumenthal 450 N. Oakhurst Dr. Hills 2/24/17 Mr.Abraham Ass)) 1201 Parkway Beverly Hills IND Real Estate Self Beverly Hills IND CEO Spectoral Molecular 223/17 Dr and Mrs Daniel Farkas 623 N. Bedford Dr. Imaging 2/25/17 Dariush and Haleh Gabbay 941 N.Aipine Dr. Beverly Hills ND Real Estate Bijan Holdings 420 N.Rodeo Dr. Beverly Hills ND Retail Store Beverly Hills ND Real Estate /2517 Mr Bahador Mahboubi 9629 Brighton Way Development Beverly Hills ND Real Estate /25/17 Mr Behrouz Mahboubi 9629 Brighton Way Development Beverly Hills IND Real Estate /25/17 Mr Daryoush Mahboubi-Fardi 9629 Brighton Way Development Beverly Hills IND Real Estate /17 Mr Kamyar Mahboubi 9629 Brighton Way Development Beverly Hills ND Real Estate /25/17 Beverly Place Partners 9629 Brghton Way Agency Beverly Hills IND Real Estate /25/17 Brighton Way, LTD 9629 Brighton Way Agency Pacific IND Attorney /25/17 Mr.Harvery Miller 1652 Michael Lane Palisades Mr Michael and Mr. Santa Barbara ND Both Retired /28/17 Jeffrey Vilkin P.O. Box /28/17 Ms.Iiene Nathan 718 N. Linden Dr. Beverly Hills IND Homemaker Beverly Hills ND Real Estate /28/17 Beverly-Dayton Properties. LTD 9629 Brighton Way Agency Beverly Hills ND Real Estate /28/17 Fashion World-Santa 9629 Brighton Way Agency Beverly Hills IND Real Estate 2/28/17 Rodeo Crescent Partners, LP 9629 Brighton Way Agency

5 Schedule A Monetary Contributions Received Type or print in ink. Whole dollars Statement covers period CALIfORNIA FQRM from February through June 30Q2 Page of 8 I I I Lester Friedman for City Council (2017) ID. NUMBER DATE FULL NAME, STREET ADDRESS & ZIP CODE OF CONTRIBUOR (IF COMMITTEE. ALSO ENTER CD. CONTRIB. IF AN INDIVIDUAL, ENTER OCCUPATION AMOUNT CUMULATIVE TO PER ELECTION TO RECEIVED NUMBER) CODE AND EMPLOYER (IF SELF-EMPLOYED, RECEIVED DATE DATE (IF REQUIRED) ETNER NAME OF BUSINESS) THIS PERIOD CALENDAR YEAR (JAN. 1 - First Name Last Name Street City ia... Occupation Employer (If Applic ) II SF0_31t ii Beverly Hills ND Real Estate /28/17 Rodeo ColIectlons. LTD 9629 Brighton Way Agency Beverly Hills ND Real Estate /28/17 Dominiurn Management corp Brighton Way Agency Beverly Hills ND Real Estate & Maxxam /2/17 Mr. and Mrs. Mehdi Soroudi 732 N. camden Dr. Homemaker Enterprises rvlr. and Mrs Beverly Hills ND Real Estate & Maxxam /2/17 Behrouz Soroudi 519 N. Rodeo Dr. Homemaker Enterprises Beverly Hills ND Real Estate & Maxxam /2/17 Mr.and Ivirs. Michael Soroudi 515 N.Beverly Dr. Homemaker Enterprises Beverly Hills )ND Real Estate 3 D Investments, Mr. and Mrs Investor & LLC 3/2/17 George Daneshgar 1027 N. RoburyDr. Homemaker Beverly Hills ND Real Estate 3 D Investments, Investor & LLC 3/2/17 Mr. and Mrs. Joseph Daneshgar 821 N. Whittier Dr. Homemaker Beverly Hills ND Real Estate 3 D Investments, Investor & LLc 3/2 17 tv1 and Mrs Nader Daneshgar 1021 Cove Way Homemaker Beverly Hills ND Investments Mapleton /2/17 Sir, and Mrs. Marc Nathanson 9952 Santa Monica Blvd. Investments Beverly Hills ND Real Estate coldwell Realty /2/17 Mrs. Janet Block Linden Dr. Broker 3/2/17 Ms. Jerrold FelsenthaI 9201 Wilshire Blvd. Beverly Hills ND Investor Self upland ND Agent Randell Lewis /2/17 Mr. Randall Lewis 1156 N. Mountain Ave. Real Estate Santa Barbara ND Retired /4/17 Steven Wright 2921 Holly Rd. 3/6/17 Mr. Brian Rosenstein 318 N. Maple Dr. #108 Beverly Hills IND Investor Keiler Holdings /6/17 Ms. Donna Black 1130 Tower Rd. Beverly Hills ND Attorney Self /6/17 Mr. Jon Gluck 333 S.Beverly Dr. #111 Beverly Hills ND Entrepreneur Self /6/17 Hon. Howard Goldstein 9935 Durant Dr. Beverly Hills IND Attorney Self /14/17 Robert Zarnegin 421 N. Beverly Dr. Ste Beverly Hills IND Real Estate Probity Investor International Corporation

6 itemized unitemized Political Recipient Sched ule A Monetary Contributions Received Type or print in ink. whole OoIIars Statement covers period CALIEORNIA FQRM from February 19, through June 30Qjj Page of 8 i I I Lester Friedman for City Council (2017) ID. NUMBER DATE FULL NAME. STREET ADDRESS & ZIP CODE OF CONTRIBUOR (IF COMMITTEE, ALSO ENTER ID. CONTRIB, IF AN INDIVIDUAL, ENTER OCCUPATION AMOUNT CUMULATIVE TD PER ELECTION TO RECEIVED NUMBER) CODE AND EMPLOYER )IF SELF-EMPLOYED, RECEIVED DATE DATE (IF REQUIRED) ETNER NAME OF BUSINESS) THIS PERIOD CALENDAR YEAR )]AN. 1 - nc_sit First Name Last Name Street City Zip Occupation Employer )If Applic ) I) ( SUBTOTALS SCHEDULE A SUMMARY 1 Amount received this period - monetary Contobutions. Contributor Codes (Include all Schedule A subtotals.) N0 Individual I 2. Amount received this period - monetary contributions of less than COM - Committee I 3 Total monetary contributions received this period 1 0TH - Other (e.g.. business entity) I (Add Lines I and 2. Enter here and on the Summary Page. Column A, Line 1.) PTY - Party I SCC-sma contrtbutcr commee - L

7 Small PART Schedule B Part I Loans Received to whole dollars, Statement covers period from February 19,2017 I SCHEDULE B - 1 NAME OF FILER through June 30, 2017 Page of 8 LD, NUMBER Lester Friedman for City Council (2017) FULL NAME, STREET ADDRESS AND ZIP CODE OF LENDER (IF COMMITTEE ALSO ENTER I 0 NUMBERI (a) (b) tel (dl tel If) Is) IF AN INDIVIDUAL, ENTER OUTSTANDING AMOUNT AMOUNT PAID OUTSTANDING INTEREST ORIGINAL CUMULATIVE OCCUPATION AND EMPLOYER BALANCE RECEIVED THIS BALANCEAT OR FORGIVEN PAID THIS AMOUNT OF CONTRIBUTIONS (IF SELF-EMPLOYED ENTER BEGINNING THIS CLOSE OF THIS NAME OF BUSINESS( PERIOD PERIOD THIS PERIOD * PERIOD PERIOD LOAN TO DATE PAID CALENDAR YEAR I, I Lester Friedman do FTA Events & Marketing ,050 2,500 8, So. Beverly Drive Ste. 302 E FORGIVEN PER ELECTI0N** Beverly Hills, CA Demand s 7/1/16 8,050 INC COM Cl 0TH fl PTY E SCC El PoD DATE DUE DATE INCURRED CALENDAR YEAR IND Cl COM 11 0TH [Z PTY SCC tel ND El COM [J 0TH fl PTY El SCC Schedule B Summary 1 Loans received this period 3000 (Total Column (b) plus unitemized loans of less than 100.) 2. Loans paid or forgiven this period 5,000 (Total Column (c) plus loans under 100 paid or forgiven.) (Include loans paid by a third party that ate also itemized on Schedule A.) 3. Net change this period. (Subtract Line 2 from Line 1.) NET Enter the net here and on the Summary Page. Column A. Line 2. yoeegalvenun.ber. Amounts forgiven or paid by another party also must be reported on Schedule A. If required. (Enier )e) on Schedule C One 3) tcontributor Codes (ND Individual COM Recipient Committee (other than PTY or 5CC) 0TH Other (e.g., business entity) PTY Political Party SCC Contributor Committee FPPC Form 460 (Jan/2016) FPPC Advice: advice@fppc.ca.gov (866/ )

8 Schedule E Payments Made Type or print in ink. whole dollars Statement covers period CALIFORNIA FORM from February 19, through June 30, 2017 Page 8 of 8 lu. NUMbIzI-< Lester Friedman for City Council (2017) CODES: If one of the following codes accurately describes the payment, you may enter the code. Otherwise, describe the payment. CMP campaign paraphernalia/misc MBR member communications RAD radio airtime and production costs CNS campaign consuitants MTG meetings and aparances RFD returned contributions GTE contribution (expiain nonmonetsryl* oc oftice espenses SAL campaign workers ssiaries CVC c mc donut ons PET petit on circulation TEL t v or cabie airtime and production costs F IL c.,rd dvte f 1mg bal Ut fees PHO phone banks TRC candidate travei, iodging, and meais FND fundraising events POL poling and survey research TRS staff/spouse trave iodging, and mesis ind independent expenditure supportuig opposing others (explain)* POS postage, det very and messenger serv ces TSP transfer between committees of the same candidate/sponsor LEG legal defense PRO professional services I egal accountingi VOT voter registration L it campaign literature and mail ngs PRT print ads WEB information technoiogy costs (internet, emaii( NAME AND ADDRESS OF PAYEE (IF COMMITTEE, ALSO ENTER I.D. NUMBER) CODE OR DESCRIPTION AMOUNT PAID AMAC LIT 22, Anchorage Place, Chula Vista, CA Walking Man LIT B. 6th Street, Los Angeles, CA Beverly Hills Weekly PRT S Beverly Dr %D01, Beverly Hills CA Steve Macon CNS 7, Lomita Blvd. Suite J, Torrance, CA Jimmy Beltran POS S. Doheny Dr. Apt 1, Beverly Hills, CA Kevin Arias POS HaIldale Ave. Apt D, Los Angeles, CA Daisy Sorto SAL S. Doheny Dr. Apt 1, Beverly Hills, CA ETA Events & Marketing CMP S. Beverly Dr. Ste 302, Beverly Hills, CA Payments that are contributions or independent expenditures must also be summarized on Schedule D. SUBTOTAL 34,526 SCHEDULE E SuviMARY 1. Itemized payments made this period. (Include all Schedule E Subtotals) 2. Unitemized payments made this period of under Total interest paid this period on loans. (Enter amount from Schedule B, Part 1, Column (e).) 4. Total payments made this period. (add Lines 1,2,3. Enter here and on the Summary Page, Column A, Line 6.) TOTAL 34, ,650

COVER PAGE Recipient Committee. - L Statement covers period Date of election if applicable: (Month, Day, Year) For Official Use Only

COVER PAGE Recipient Committee. - L Statement covers period Date of election if applicable: (Month, Day, Year) For Official Use Only COVER PAGE Recipient Committee Date Stamp Campaign Statement Cover Page - L Statement covers period Date of election if applicable: Janua 22 2017 (Month, Day, Year) For Official Use Only from, 1L1 February

More information

Statement covers period Date of election if applicable: (Month, Day, Year) February 19, Termination Statement. LI Amendment (Explain below)

Statement covers period Date of election if applicable: (Month, Day, Year) February 19, Termination Statement. LI Amendment (Explain below) - Recipient Committee Campaign Statement Cover Page Date of election if applicable: (Month, Day, Year) February 19, 2017 June3O,2017 March72Ol7 SEE INSTRUCTIONS ON REVERSE through Cl Date Stamp I oj For

More information

Recipient Committee Campaign Statement Cover Page (Government Code Sections )

Recipient Committee Campaign Statement Cover Page (Government Code Sections ) Recipient Committee Campaign Statement Cover Page (Government Code Sections 84200-84216.5) Date of election if applicable: (Month, Day, Year) Date Stamp 2001/02 FORM Page 1 of 23 For Official Use Only

More information

Recipient Committee Campaign Statement Cover Page (Government Code Sections )

Recipient Committee Campaign Statement Cover Page (Government Code Sections ) Recipient Committee Campaign Statement Cover Page (Government Code Sections 84200-84216.5) SEE INSTRUCTIONS ON REVERSE Date of election if applicable: (Month, Day, Year) 11/03/2014 Date Stamp E-Filed 08/01/2014

More information

Recipient Committee Campaign Statement Cover Page (Government Code Sections )

Recipient Committee Campaign Statement Cover Page (Government Code Sections ) Recipient Committee Campaign Statement Cover Page (Government Code Sections 84200-84216.5) Date of election if applicable: (Month, Day, Year) Date Stamp FORM Page 1 of 46 For Official Use Only COVER PAGE

More information

Recipient Committee Campaign Statement Cover Page (Government Code Sections ) Statement covers period

Recipient Committee Campaign Statement Cover Page (Government Code Sections ) Statement covers period Recipient Committee Campaign Statement Cover Page (Government Code Sections 84200-84216.5) Date of election if applicable: (Month, Day, Year) Date Stamp E-Filed 07/31/2017 17:31:52 Filing ID: 165562800

More information

Recipient Committee Campaign Statement Cover Page (Government Code Sections )

Recipient Committee Campaign Statement Cover Page (Government Code Sections ) Recipient Committee Campaign Statement Cover Page (Government Code Sections 84200-84216.5) SEE INSTRUCTIONS ON REVERSE Date of election if applicable: (Month, Day, Year) 11/04/2014 Date Stamp E-Filed 07/26/2014

More information

LOBBYING FIRM QUARTERLY REPORT Form 34

LOBBYING FIRM QUARTERLY REPORT Form 34 NAME OF LOBBYING FIRM : BUSINESS ADDRESS: 21800 Oxnard Street Suite 480 NAME OF PERSON AUTHORIZED TO PREPARE FORM: Heppe, Amy (City, State Zip) Woodland Hills, CA 91367 TELEPHONE NUMBER: (818) 716-2689

More information

Type or print in ink. Date Stamp 01101/2014. (Month, Day, Year) For Official Use Only. 09/30/ City Clerk. El Termination Statement

Type or print in ink. Date Stamp 01101/2014. (Month, Day, Year) For Official Use Only. 09/30/ City Clerk. El Termination Statement Recipient Committee Campaign Statement Cover Page (Government Code Sections 8420084218.5) from Type or print in ink. Date Stamp Statement covers period Date election if applicable: OCT RECEVED. 6 2014

More information

Recipient Committee Campaign Statement Cover Page (Government Code Sections )

Recipient Committee Campaign Statement Cover Page (Government Code Sections ) Recipient Committee Campaign Statement Cover Page (Government Code Sections 84200-84216.5) Date of election if applicable: (Month, Day, Year) Date Stamp FORM Page 1 of 38 For Official Use Only COVER PAGE

More information

Recipient Committee Campaign Statement Cover Page (Government Code Sections )

Recipient Committee Campaign Statement Cover Page (Government Code Sections ) Recipient Committee Campaign Statement Cover Page (Government Code Sections 84200-84216.5) E-filed on: 01/31/2012 13:09:06 Date of election if applicable: (Month, Day, Year) Date Stamp FORM Page 1 of 47

More information

LOBBYING FIRM QUARTERLY REPORT Form 34

LOBBYING FIRM QUARTERLY REPORT Form 34 NAME OF LOBBYING FIRM : BUSINESS ADDRESS: 550 S. Hope St. Suite 530 NAME OF PERSON AUTHORIZED TO PREPARE FORM: Brandes, Jacqueline (City, State Zip) Los Angeles, CA 90071 TELEPHONE NUMBER: (213) 624-1550

More information

REPORT OF CONTRIBUTIONS AND EXPENDITURES

REPORT OF CONTRIBUTIONS AND EXPENDITURES City Clerk's Office Lakewood Civic Center 480 S Allison Parkway Lakewood, CO 802263127 Phone: 3039877080 Fax: 3039877088 TDD: 3039877057 REPORT OF CONTRIBUTIONS AND EXPENDITURES Address of City, State

More information

Type or print in ink. Date of election if appiicable (Month, Day, Year) 9f?ofaól7_. LI Semi-annual Statement LI Special Odd-Year Report

Type or print in ink. Date of election if appiicable (Month, Day, Year) 9f?ofaól7_. LI Semi-annual Statement LI Special Odd-Year Report Recipient Committee Campaign Statement Cover Page (Government Code Sections 84200-8421 6.5) SEE NSTRUCTONS ON REVERSE from 7jlr2 through 9f?ofaól7_ Date of election if appicable (Month, Day, Year) 1. Type

More information

REPORT OF CONTRIBUTIONS AND EXPENDITURES

REPORT OF CONTRIBUTIONS AND EXPENDITURES City Clerk's Office Lakewood Civic Center 480 S Allison Parkway Lakewood, CO 80226-3127 Phone: 303-987-7080 Fax: 303-987-7088 TDD: 303-987-7057 REPORT OF CONTRIBUTIONS AND EXPENDITURES Full Name of Committee/Person

More information

ITOCO INC Amended Quarterly Report March 31, 2018

ITOCO INC Amended Quarterly Report March 31, 2018 ITOCO INC Amended Quarterly Report March 31, 2018 ITEM 1 NAME OF ISSUER AND ITS PREDECESSORS: Incorporated in Nevada as Caribbean Villa Catering Corporation 3/9/2007 to 7/8/2008 Globotek Holdings, Inc.

More information

THIRTEENTH MONTHLY FEE AND EXPENSE STATEMENT OF MICHELMAN & ROBINSON LLP, SPECIAL COUNSEL TO LLOYD T. WHITAKER, LIQUIDATING TRUSTEE

THIRTEENTH MONTHLY FEE AND EXPENSE STATEMENT OF MICHELMAN & ROBINSON LLP, SPECIAL COUNSEL TO LLOYD T. WHITAKER, LIQUIDATING TRUSTEE FF?H r 7f John A. Sebastinelli MICHELMAN & ROBINSON LLP 455 Market Street, Suite 1420 San Francisco, California 94105 telephone: ( 415 882-7770 email: jsebastinelli@mrllp.com Special Counsel to Lloyd T.

More information

US GEOTHERMAL INC FORM 8-K. (Current report filing) Filed 09/15/11 for the Period Ending 09/15/11

US GEOTHERMAL INC FORM 8-K. (Current report filing) Filed 09/15/11 for the Period Ending 09/15/11 US GEOTHERMAL INC FORM 8-K (Current report filing) Filed 09/15/11 for the Period Ending 09/15/11 Address 390 E. PARK CENTER BLVD, SUITE 250 BOISE, ID 83706 Telephone 208-424-1027 CIK 0001172136 Symbol

More information

Georgia Government Transparency and Campaign Finance Commission complaint on Oz Nesbitt, Page 2

Georgia Government Transparency and Campaign Finance Commission complaint on Oz Nesbitt, Page 2 Georgia Government Transparency and Campaign Finance Commission complaint on Oz Nesbitt, Page 2 On or about Friday, July 20 th, it was discovered that Willie H. Burks of Resergens Risk Management held

More information

Disclosure Report for Permit Consultants (SFEC Form 3410B)

Disclosure Report for Permit Consultants (SFEC Form 3410B) San Francisco Ethics Commission 25 Van Ness, Suite 220 San Francisco, CA 94102 Phone: (415) 252-3100 Fax: (415) 252-3112 Email: ethics.commission(&,sfgov.org Web: www.sfethics.org/ For SFR' use Disclosure

More information

Investment Management Disclosure FY Does the institution employ outside investment advisors or managers and, if so, who are they?

Investment Management Disclosure FY Does the institution employ outside investment advisors or managers and, if so, who are they? Investment Management Disclosure FY 2018 1. Does the institution employ outside investment advisors or managers and, if so, who are they? Yes Investment Consultant: Fund Evaluation Group, LLC 201 East

More information

FORM G-37. Name of Regulated Entity: Public Resources Advisory Group, Inc. Report Period: Second Quarter of 2018

FORM G-37. Name of Regulated Entity: Public Resources Advisory Group, Inc. Report Period: Second Quarter of 2018 Name of Regulated Entity: Public Resources Advisory Group, Inc. Report Period: Second Quarter of 2018 I. CONTRIBUTIONS made to officials of a municipal entity (list by state) Complete name, title (including

More information

BLACKSTONE GROUP L.P.

BLACKSTONE GROUP L.P. BLACKSTONE GROUP L.P. FORM S-8 (Securities Registration: Employee Benefit Plan) Filed 02/27/15 Address 345 PARK AVENUE NEW YORK, NY 10154 Telephone 212 583 5000 CIK 0001393818 Symbol BX SIC Code 6282 -

More information

FORM G-37. Name of Regulated Entity: Montague DeRose and Associates, LLC. Report Period: Third Quarter of 2017

FORM G-37. Name of Regulated Entity: Montague DeRose and Associates, LLC. Report Period: Third Quarter of 2017 Name of Regulated Entity: Montague DeRose and Associates, LLC Report Period: Third Quarter of 2017 I. CONTRIBUTIONS made to officials of a municipal entity (list by state) Complete name, title (including

More information

Parkway Properties Annual Report

Parkway Properties Annual Report Parkway Properties Annual Report 2002 ON THE COVER The award-winning Toyota Center redevelopment project in Memphis, Tennessee, embodies many of the attributes of Parkway s culture commitment to excellence

More information

Case 2:11-cv BSJ Document 2203 Filed 11/20/14 Page 1 of 5

Case 2:11-cv BSJ Document 2203 Filed 11/20/14 Page 1 of 5 Case 2:11-cv-01165-BSJ Document 2203 Filed 11/20/14 Page 1 of 5 David K. Broadbent (0442) Cory A. Talbot (11477) HOLLAND & HART LLP 222 S. Main Street, Suite 2200 Salt Lake City, UT 84101 Telephone: (801)

More information

SBICs: More Popular Than Ever Should You Form One? Cynthia M. Krus, Sutherland February 6, 2014

SBICs: More Popular Than Ever Should You Form One? Cynthia M. Krus, Sutherland February 6, 2014 SBICs: More Popular Than Ever Should You Form One? Cynthia M. Krus, Sutherland February 6, 2014 SBIC Program Overview A Small Business Investment Company ( SBIC ) is a privately owned and operated company

More information

Textron/Harman Fair Fund c/o Analytics Consulting LLC P.O. Box 2011 Chanhassen, MN PROOF OF CLAIM FORM

Textron/Harman Fair Fund c/o Analytics Consulting LLC P.O. Box 2011 Chanhassen, MN PROOF OF CLAIM FORM United States District Court, Southern District of New York, SEC v. Al-Raya Investment Company, et al. Textron/Harman Fair Fund c/o Analytics Consulting LLC P.O. Box 2011 Chanhassen, MN 55317-2011 PROOF

More information

MARK LITWAK ATTORNEY AT LAW WILSHIRE BLVD. STE. 270 LOS ANGELES, CA (310) FAX: (310)

MARK LITWAK ATTORNEY AT LAW WILSHIRE BLVD. STE. 270 LOS ANGELES, CA (310) FAX: (310) MARK LITWAK ATTORNEY AT LAW 11766 WILSHIRE BLVD. STE. 270 LOS ANGELES, CA 90025-6566 (310) 859-9595 FAX: (310) 859-0806 LAW OFFICES OF MARK LITWAK PRODUCTION CONTRACT CHECKLIST CLIENT NAME: PROJECT/TITLE:

More information

4 th Quarter Earnings Conference Call

4 th Quarter Earnings Conference Call 4 th Quarter Earnings Conference Call KKR & Co. L.P. Investor Update February 8, 2018 4Q17 Reflections Fundamentals Are Strong (Dollars in millions, except per unit amounts and unless otherwise stated)

More information

Los Angeles County Office Market Report

Los Angeles County Office Market Report FIRST QUARTER 2015 Los Angeles County Office Market Report Partnership. Performance. www.avisonyoung.com New Jersey FIRST QUARTER 2015 Los Angeles County Office Market Report Partnership. Performance.

More information

BROWN & BROWN, INC. FORM 8-K. (Current report filing) Filed 02/21/14 for the Period Ending 02/17/14

BROWN & BROWN, INC. FORM 8-K. (Current report filing) Filed 02/21/14 for the Period Ending 02/17/14 BROWN & BROWN, INC. FORM 8-K (Current report filing) Filed 02/21/14 for the Period Ending 02/17/14 Address 220 S. RIDGEWOOD AVE. DAYTONA BEACH, FL, 32114 Telephone 386-252-9601 CIK 0000079282 Symbol BRO

More information

Mark-Up Disclosure Requirements Thursday, September 14 2:15 p.m. 3:15 p.m.

Mark-Up Disclosure Requirements Thursday, September 14 2:15 p.m. 3:15 p.m. Mark-Up Disclosure Requirements Thursday, September 14 2:15 p.m. 3:15 p.m. This session focuses on FINRA and MSRB mark-up disclosure requirements. Panelists discuss securities covered by the new rule,

More information

CITY COUNCIL CONSENT CALENDAR

CITY COUNCIL CONSENT CALENDAR CITY COUNCIL CONSENT CALENDAR OCTOBER 17, 2016 SUBJECT: INITIATED BY: NOTICE OF COMPLETION FOR CIP 1606, RESIDENTIAL STREET PAVING PROGRAM DEPARTMENT OF PUBLIC WORKS (Oscar Delgado, Director of Public

More information

West Los Angeles Office Market Report

West Los Angeles Office Market Report FIRST QUARTER 2015 West Los Angeles Office Market Report Partnership. Performance. www.avisonyoung.com FIRST QUARTER 2015 New Jersey West Los Angeles Office Market Report Partnership. Performance. Market

More information

Recipient Committee Campaign Statement Cover Page (Government Code Sections )

Recipient Committee Campaign Statement Cover Page (Government Code Sections ) Recipient Committee Campaign Statement Cover Page (Government Code Sections 84200-84216.5) Date of election if applicable: (Month, Day, Year) Date Stamp FORM Page 1 of 62 For Official Use Only COVER PAGE

More information

SBA Expands and Clarifies Ability of SBICs to Finance in Passive Businesses

SBA Expands and Clarifies Ability of SBICs to Finance in Passive Businesses SBA Expands and Clarifies Ability of SBICs to Finance in Passive Businesses CLIENT ALERT January 5, 2017 Christopher A. Rossi rossic@pepperlaw.com NEW SBA RULE AFFECTS THE HOLDING COMPANY AND THE BLOCKER

More information

Action: Notice of an application for an order under sections 6(c), 12(d)(1)(J), and 57(c) of the

Action: Notice of an application for an order under sections 6(c), 12(d)(1)(J), and 57(c) of the This document is scheduled to be published in the Federal Register on 05/23/2014 and available online at http://federalregister.gov/a/2014-11965, and on FDsys.gov 8011-01p SECURITIES AND EXCHANGE COMMISSION

More information

LIPP Program Guidelines

LIPP Program Guidelines LOW INCOME PROTECTION PLAN HARVARD LAW SCHOOL, WASSERSTEIN SUITE 5027 CAMBRIDGE, MASSACHUSETTS 02138 TEL: (617) 495-0643 FAX: (978) 367-3820 lipp@law.harvard.edu 2017-2018 LIPP Program Guidelines Many

More information

ENTERED Office of Proceedings July 27, 2016 Part of Public Record

ENTERED Office of Proceedings July 27, 2016 Part of Public Record 1400 K Street, Suite 400 Sacramento, California 95814 Phone: 916.658.8200 Fax: 916.658.8240 www.cacities.org 241198 July l l, 2016 Cynthia Brown Chief, Section of Administration Office of Proceedings Surface

More information

I2J Regularly Scheduled Filing

I2J Regularly Scheduled Filing .,. """""""""""",,','.,.,.. ";'"",, "",-""""",.", It i,".ccs--.'l!'o","i".\/7, I \.-1 OCT 3 2002 CAMPAIGN REPORT ~ of Fort Collins crwfv CLERK Full Name of COmmittee: (as shown on Committee Registration

More information

Small Business Investment Companies

Small Business Investment Companies Small Business Investment Companies Small Business Investment Companies The economy depends on privately held businesses, and privately held businesses need capital to grow. The SBIC (Small Business Investment

More information

The Apollo Group at Morgan Stanley

The Apollo Group at Morgan Stanley The Apollo Group at Morgan Stanley A wealth advisory practice that provides clients with the financial planning and investment management services they require and deserve. Private Wealth Management: The

More information

Recipient Committee Campaign Statement Cover Page (Government Code Sections )

Recipient Committee Campaign Statement Cover Page (Government Code Sections ) Recipient Committee Campaign Statement Cover Page (Government Code Sections 8420084216.5) Type or print in ink Date Stamp 2001/02 FORM COVER PAGE 460 d Through Date of election if applicable: (Month, Day,

More information

UNITED STATES BANKRUPTCY COURT NORTHERN DISTRICT OF CALIFORNIA SAN JOSE DIVISION

UNITED STATES BANKRUPTCY COURT NORTHERN DISTRICT OF CALIFORNIA SAN JOSE DIVISION MCNUTT LAW GROUP LLP SCOTT H. MCNUTT (CSBN 0) MICHAEL C. ABEL (CSBN ) SHANE J. MOSES (CSBN 0) The Embarcadero, Suite 00 San Francisco, California 0 Telephone: () - Facsimile: () - Attorneys for MI PUEBLO,

More information

REPORT. Chair and Members of the San Diego Housing Commission For the Agenda of November 20, 2015

REPORT. Chair and Members of the San Diego Housing Commission For the Agenda of November 20, 2015 REPORT DATE ISSUED: November 12, 2015 REPORT NO: HCR15-096 ATTENTION: SUBJECT: Chair and Members of the San Diego Commission For the Agenda of Actions Establishing President & Chief Executive Officer Compensation

More information

FORM G-37. Name of Regulated Entity: KEYGENT LLC. Report Period: Fourth Quarter of 2017

FORM G-37. Name of Regulated Entity: KEYGENT LLC. Report Period: Fourth Quarter of 2017 Name of Regulated Entity: KEYGENT LLC Report Period: Fourth Quarter of 2017 I. CONTRIBUTIONS made to officials of a municipal entity (list by state) Complete name, title (including any city/county/state

More information

FORM G-37. Name of Regulated Entity: Public Resources Advisory Group, Inc. Report Period: Third Quarter of 2017

FORM G-37. Name of Regulated Entity: Public Resources Advisory Group, Inc. Report Period: Third Quarter of 2017 Name of Regulated Entity: Public Resources Advisory Group, Inc. Report Period: Third Quarter of 2017 I. CONTRIBUTIONS made to officials of a municipal entity (list by state) Complete name, title (including

More information

UNITED STATES DISTRICT COURT

UNITED STATES DISTRICT COURT 1 1 GRASSMUECK GROUP Michael A. Grassmueck, Receiver P.O. Box Portland, Oregon Ph: 0.. Fax: 0..1 Email: info@grassmueckgroup.com SECURITIES AND EXCHANGE COMMISSION, v. Plaintiff, C. WESLEY RHODES, JR.,

More information

JANUARY. DATE ACTIVITY ORC Reference NOTES 1st day of January after election

JANUARY. DATE ACTIVITY ORC Reference NOTES 1st day of January after election JANUARY 1st day of January after election January Terms of newly elected board members begin The terms of office of members of each board of education shall begin on the first day of January after their

More information

SUPERIOR COURT OF THE STATE OF CALIFORNIA COUNTY OF SANTA CLARA. Cross-Complainant Western National Construction ("Western") in this action.

SUPERIOR COURT OF THE STATE OF CALIFORNIA COUNTY OF SANTA CLARA. Cross-Complainant Western National Construction (Western) in this action. 1 2 3 4 5 6 7 8 9 GREEN & HALL, A Professional Corporation MICHAEL J. PEPEK, State Bar No. 178238 mpepek@greenhall.com SAMUEL M. DANSKIN, State Bar No. 136044 sdanskin@greenhall.com MICHAEL A. ERLINGER,

More information

Version 2.2 April Census Local Update of Census Addresses Operation (LUCA) Frequently Asked Questions

Version 2.2 April Census Local Update of Census Addresses Operation (LUCA) Frequently Asked Questions Version 2.2 April 2017 2020 Census Local Update of Census Addresses Operation (LUCA) Frequently Asked Questions [This page intentionally left blank] 2020 Census LUCA Frequently Asked Questions TABLE OF

More information

NEWMONT MINING CORP /DE/

NEWMONT MINING CORP /DE/ NEWMONT MINING CORP /DE/ FORM 8-K (Current report filing) Filed 04/16/02 for the Period Ending 04/12/02 Address 6363 SOUTH FIDDLERS GREEN CIRCLE GREENWOOD VILLAGE, CO 80111 Telephone 303-863-7414 CIK 0001164727

More information

Investor Presentation. November 2018

Investor Presentation. November 2018 Investor Presentation November 2018 KKR Today Private Markets Public Markets Capital Markets Principal Activities $104bn AUM $91bn AUM Global Franchise $19bn of Assets $81bn Private Equity, Growth Equity

More information

Case 8:18-cv JLS-KES Document 45 Filed 05/02/18 Page 1 of 7 Page ID #:2099

Case 8:18-cv JLS-KES Document 45 Filed 05/02/18 Page 1 of 7 Page ID #:2099 Case :-cv-00-jls-kes Document Filed 0/0/ Page of Page ID #:0 0 0 ALLEN MATKINS LECK GAMBLE MALLORY & NATSIS LLP DAVID R. ZARO (BAR NO. ) PETER A. GRIFFIN (BAR NO. 00) South Figueroa Street, Suite 00 Los

More information

KKR and FS Investments Form Strategic BDC Partnership Creates the Leading $18BN Alternative Lending Platform. December 2017

KKR and FS Investments Form Strategic BDC Partnership Creates the Leading $18BN Alternative Lending Platform. December 2017 KKR and FS Investments Form Strategic BDC Partnership Creates the Leading $18BN Alternative Lending Platform December 2017 Strategic BDC Partnership Introduction On December 11, 2017, KKR and FS Investments

More information

EL CAMINO COMMUNITY COLLEGE DISTRICT BOARD OF TRUSTEES MINUTES OF THE REGULAR MEETING OF Monday, December 18, 2017

EL CAMINO COMMUNITY COLLEGE DISTRICT BOARD OF TRUSTEES MINUTES OF THE REGULAR MEETING OF Monday, December 18, 2017 EL CAMINO COMMUNITY COLLEGE DISTRICT BOARD OF TRUSTEES MINUTES OF THE REGULAR MEETING OF Monday, December 18, 2017 FINAL The Board of Trustees of the El Camino Community College District met at 4:00 p.m.

More information

Overview of Venture Equity

Overview of Venture Equity Overview of Venture Equity SVB Analytics Report 2017 Written by SVB Analytics: Steve Liu Managing Director sliu@svb.com Sean Lawson Senior Manager slawson2@svb.com Steven Pipp Senior Associate spipp@svb.com

More information

JOURNAL OF PROCEEDINGS BOARD OF TRUSTEES OF THE POLICE AND FIRE RETIREMENT SYSTEM OF THE CITY OF DETROIT 9:00 A.M.

JOURNAL OF PROCEEDINGS BOARD OF TRUSTEES OF THE POLICE AND FIRE RETIREMENT SYSTEM OF THE CITY OF DETROIT 9:00 A.M. JOURNAL OF PROCEEDINGS BOARD OF TRUSTEES OF THE POLICE AND FIRE RETIREMENT SYSTEM OF THE CITY OF DETROIT 9:00 A.M. RETIREMENT SYSTEMS CONFERENCE ROOM ONE DETROIT CENTER 00 WOODWARD AVENUE 30 TH FLOOR DETROIT,

More information

Form FR Y-6. Four Oaks Fincorp, Inc. Four Oaks, NC Fiscal Year Ending December 31, 2016

Form FR Y-6. Four Oaks Fincorp, Inc. Four Oaks, NC Fiscal Year Ending December 31, 2016 Form FR Y-6 Four Oaks Fincorp, Inc. Four Oaks, NC Fiscal Year Ending December 31, 2016 REPORT ITEM 1: Four Oaks Fincorp, Inc. is registered with SEC and prepares an annual report for its securities holders

More information

UGI Corporation (Exact name of Registrant as Specified in Its Charter)

UGI Corporation (Exact name of Registrant as Specified in Its Charter) UNITED STATES SECURITIES AND EXCHANGE COMMISSION WASHINGTON, D.C. 20549 FORM 8-K CURRENT REPORT Pursuant to Section 13 or 15(d) of the Securities Exchange Act of 1934 Date of Report (Date of earliest event

More information

WGA LOW BUDGET AGREEMENT

WGA LOW BUDGET AGREEMENT WGA LOW BUDGET AGREEMENT ( Company ) has read the Writers Guild of America ( WGA ) Low Budget Agreement (the Low Budget Agreement ). Company desires to produce (the Picture ) under the Low Budget Agreement.

More information

Outside Business Activities Reviews, Approval and Monitoring Wednesday, November 11 3:30 p.m. 4:30 p.m.

Outside Business Activities Reviews, Approval and Monitoring Wednesday, November 11 3:30 p.m. 4:30 p.m. Outside Business Activities Reviews, Approval and Monitoring Wednesday, November 11 3:30 p.m. 4:30 p.m. Join industry practitioners and FINRA staff as they cover the key requirements of the outside business

More information

HERSHORIN & HENRY, LLP. Thomas S. Van Contract Partner

HERSHORIN & HENRY, LLP. Thomas S. Van Contract Partner HERSHORIN & HENRY, LLP ATTORNEYS AT LAW IS PLEASED TO ANNOUNCE THAT Thomas S. Van Contract Partner HAS JOINED OUR FIRM Mr. Van has over 14 years of experience in successfully handling Business Litigation,

More information

application for independent writers caucus

application for independent writers caucus application for independent writers caucus Return completed form to: WGAW Independent Film Writers Guild of America, West, Inc. 7000 West Third Street Los Angeles, CA 90048 Questions? (323) 782-4731 indie@wga.org

More information

KKR & Co. L.P. Morgan Stanley Financials Conference: June 13, 2018

KKR & Co. L.P. Morgan Stanley Financials Conference: June 13, 2018 KKR & Co. L.P. Morgan Stanley Financials Conference: June 13, 2018 ($ in trillions) KKR Growth in Alternative Asset Market Share KKR AUM +20% CAGR +21% CAGR Alternative AUM +12% CAGR $190 (1) ($ in billions)

More information

Late Contribution Report

Late Contribution Report /08/2005 Page1 of (IF MITTEE, ALSO ENTER I.D. NUMBER) IF AN IVIDUAL $5,000.00 /07/2005 3M St. Paul, MN 55144 /07/2005 Allbright Cotton $,000.00 Fresno, CA 93722 /07/2005 American Insurance Association

More information

Matter 14- Petition of Verizon New York Inc. for Limited Orders of Entry for 25 Multiple-Dwelling Unit Buildings in the City of New York

Matter 14- Petition of Verizon New York Inc. for Limited Orders of Entry for 25 Multiple-Dwelling Unit Buildings in the City of New York 140 West Street 27 th Floor New York, NY 10007 Tel (212) 321-8115 Fax (212) 962-1687 richard.fipphen@verizon.com Richard C. Fipphen Assistant General Counsel February 21, 2014 Honorable Kathleen H. Burgess

More information

2017 BALLOT INSTRUCTIONS

2017 BALLOT INSTRUCTIONS 2017 BALLOT INSTRUCTIONS This Ballot is for the election of six (6) Directors of the Association to fill vacancies that, in accordance with the Constitution, will become available at the Annual General

More information

II. PAYMENTS made to political parties of states or political subdivisions (list by state)

II. PAYMENTS made to political parties of states or political subdivisions (list by state) Name of Regulated Entity: Frasca & Associates, LLC Report Period: Fourth Quarter of 2018 I. CONTRIBUTIONS made to officials of a municipal entity (list by state) Complete name, title (including any city/county/state

More information

Elena R. Baca. Los Angeles. Orange County. Practice Areas. Admissions. Languages. Education

Elena R. Baca. Los Angeles. Orange County. Practice Areas. Admissions. Languages. Education Elena R. Baca Partner, Employment Law Department elenabaca@paulhastings.com Elena Baca is chair of Paul Hastings Los Angeles office and co-vice chair of the Employment Law practice. Ms. Baca is recognized

More information

COLORADO RULES OF CIVIL PROCEDURE

COLORADO RULES OF CIVIL PROCEDURE COLORADO RULES OF CIVIL PROCEDURE APPENDIX TO CHAPTERS 18 TO 20 COLORADO RULES OF PROFESSIONAL CONDUCT Rule 6.1. Voluntary Pro Bono Public Service This Comment Recommended Model Pro Bono Policy for Colorado

More information

Textron Reports Third Quarter 2014 Income from Continuing Operations of $0.57 per Share, up 62.9%; Revenues up 18.1%

Textron Reports Third Quarter 2014 Income from Continuing Operations of $0.57 per Share, up 62.9%; Revenues up 18.1% Textron Reports Third Quarter Income from Continuing Operations of $0.57 per Share, up 62.9%; Revenues up 18.1% 10/17/ PROVIDENCE, R.I.--(BUSINESS WIRE)-- Textron Inc. (NYSE: TXT) today reported third

More information

Ryan is a member of California s Central District s pro bono panel. He also currently serves on the Board of Advisors of After- Ryan G.

Ryan is a member of California s Central District s pro bono panel. He also currently serves on the Board of Advisors of After- Ryan G. Biography Ryan has successfully represented some of the world s largest companies in complex commercial litigation. He has tried cases and argued motions state and federal courts across the country. In

More information

GTE LONG DISTANCE TELECOMMUNICATIONS SERVICE A. SPECIAL CONDITIONS 1 B. RATES 19

GTE LONG DISTANCE TELECOMMUNICATIONS SERVICE A. SPECIAL CONDITIONS 1 B. RATES 19 Original Cal. P.U.C. Index Sheet No. 1 INDEX SHEET NO. A. SPECIAL CONDITIONS 1 B. RATES 19 Original Cal. P.U.C. Sheet No. 1 A. SPECIAL CONDITIONS 1. Description A GTE Services message is a completed toll

More information

Subject: Report # of Apparent Violation of the Ventura County Campaign Finance Reform Ordinance (No. 4510)

Subject: Report # of Apparent Violation of the Ventura County Campaign Finance Reform Ordinance (No. 4510) Date: February 2, 2018 To: From: County Executive Office, Campaign Finance Staff Ventura County Clerk-Recorder, Registrar of Voters Subject: Report #2018-01 of Apparent Violation of the Ventura County

More information

MIAMI CONDO MARKET SYMPOSIUM: EPIC HOTEL MIAMI NOVEMBER SPONSORSHIP OPPORTUNITIES

MIAMI CONDO MARKET SYMPOSIUM: EPIC HOTEL MIAMI NOVEMBER SPONSORSHIP OPPORTUNITIES : EPIC HOTEL MIAMI NOVEMBER 14 2014 SPONSORSHIP OPPORTUNITIES SYMPOSIUM SUMMARY PURPOSE ATTENDEES MISSION As a 501 (3) nonprofit research and education organization the Urban Land Institute provides leadership

More information

CDIB/Membership Card FAQ and Instructions

CDIB/Membership Card FAQ and Instructions CDIB/Membership Card FAQ and Instructions WHAT IS THE CDIB/MEMBERSHIP CARD? The CDIB/Membership is a new card that combines the Certificate of Degree of Indian Blood (CDIB), Membership, and Photo ID (if

More information

U.S. Department of State Case No. F Doc No. C Date: 02/25/2014. Obtained by Judicial Watch, Inc. via FOIA

U.S. Department of State Case No. F Doc No. C Date: 02/25/2014. Obtained by Judicial Watch, Inc. via FOIA UNCLASSIFIED U.S. Department of State Case No. F-2011-03401 Doc No. C05458038 Date: 02/25/2014 - I RELEASED IN FUL OFFICE OF WILLIAM JEFFERSON CLINTON Friday, December 17, 201 0 TO: JIMTHESSIN FROM: TERRY

More information

FORM 8-K. RISE RESOURCES INC. (Exact Name of Registrant as Specified in Charter)

FORM 8-K. RISE RESOURCES INC. (Exact Name of Registrant as Specified in Charter) UNITED STATES SECURITIES AND EXCHANGE COMMISSION Washington, D.C. 20549 FORM 8-K CURRENT REPORT Pursuant to Section 13 or 15(d) of the Securities Exchange Act of 1934 Date of Report (Date of earliest event

More information

In the Matter of the Association of Alfred G. Block (CRD # ) with Buckman, Buckman & Reid, Inc. (CRD # 23407)

In the Matter of the Association of Alfred G. Block (CRD # ) with Buckman, Buckman & Reid, Inc. (CRD # 23407) Lorraine Lee-Stepney Manager Statutory Disqualification Program Regulatory Operations, Shared Services Phone: 202-728-8442 Fax: 202-728-8441 lorraine.lee@finra.org Via Electronic Mail Mr. Brent J. Fields

More information

Form FR Y-6. InFirst Bancorp, MHC Indiana, PA Fiscal Year Ending December 31, 2016

Form FR Y-6. InFirst Bancorp, MHC Indiana, PA Fiscal Year Ending December 31, 2016 Form FR Y-6 InFirst Bancorp, MHC Indiana, PA Fiscal Year Ending December 31, 2016 Report Item 1: Annual Report to Shareholders The mutual holding company does not prepare an annual report and is not registered

More information

Patricia L. Glaser Century City Constellation Blvd. 19th Floor Los Angeles, CA 90067

Patricia L. Glaser Century City Constellation Blvd. 19th Floor Los Angeles, CA 90067 Patricia L. Glaser Partner and Chair of the Litigation Department 310.282.6217 PGlaser@GlaserWeil.com Century City 10250 Constellation Blvd. 19th Floor Los Angeles, CA 90067 PRACTICE AREAS Litigation Business

More information

W H AT W E D O SPONSORS. Contents INVESTMENT TERMS SENIOR MANAGEMENT

W H AT W E D O SPONSORS. Contents INVESTMENT TERMS SENIOR MANAGEMENT Contents W H AT W E D O 3 SPONSORS 6 INVESTMENT TERMS 7 A D VA N TA G E S 8 SENIOR MANAGEMENT 9 C O N TA C T 10 What we do Typical Real Estate Capital Stack Milestone Partners Real Estate Capital Stack

More information

CLEAN ENERGY FUELS CORP. Filed by PICKENS BOONE

CLEAN ENERGY FUELS CORP. Filed by PICKENS BOONE CLEAN ENERGY FUELS CORP. Filed by PICKENS BOONE FORM SC 13D/A (Amended Statement of Beneficial Ownership) Filed 09/06/11 Address 3020 OLD RANCH PARKWAY, SUITE 400 SEAL BEACH, CA 90740 Telephone (562) 493-2804

More information

S. Miller Hello. I m introducing our third speaker. My name is Sarah

S. Miller Hello. I m introducing our third speaker. My name is Sarah Wi$e Up Teleconference Call October 31, 2005 Being a Business Owner Speaker 3 Leslie Michael S. Miller Hello. I m introducing our third speaker. My name is Sarah Miller. I would like to introduce Ms. Leslie

More information

SBA COMMUNICATIONS CORP

SBA COMMUNICATIONS CORP SBA COMMUNICATIONS CORP FORM 8-K (Current report filing) Filed 08/28/08 for the Period Ending 08/26/08 Address ONE TOWN CENTER RD THIRD FLOOR BOCA RATON, FL 33486 Telephone 5619957670 CIK 0001034054 Symbol

More information

To the woman who enjoys being connected. we are the means of expression that. inspireher. to share her. true self. with ease

To the woman who enjoys being connected. we are the means of expression that. inspireher. to share her. true self. with ease 2007 Annual Report To the woman who enjoys being connected we are the means of expression that inspireher to share her true self with ease When a woman sends an American Greetings card, she s entrusting

More information

/s/ Michael D. Sirota

/s/ Michael D. Sirota /s/ Michael D. Sirota Tarragon Corporation, et al List of Filing Entities 1. 800 Madison Street Urban Renewal, LLC 2. 900 Monroe Development LLC 3. Bermuda Island Tarragon LLC 4. Block 88 Development,

More information

LIPP Program Guidelines

LIPP Program Guidelines LOW INCOME PROTECTION PLAN HARVARD LAW SCHOOL, WASSERSTEIN SUITE 5027 CAMBRIDGE, MASSACHUSETTS 02138 TEL: (617) 495-0643 lipp@law.harvard.edu 2018-2019 LIPP Program Guidelines Many Harvard Law School graduates

More information

BOARD OF EDUCATION REGULAR MEETING JANUARY 16, 2019

BOARD OF EDUCATION REGULAR MEETING JANUARY 16, 2019 BOARD OF EDUCATION REGULAR MEETING JANUARY 16, 2019 ROLL CALL The Board of Education of North Greene Unit District No. 3, Greene and AND RECOGNITION Scott Counties, Illinois, met in regular session on

More information

Thursday, December 4, Twentieth Annual LIFETIME ACHIEVEMENT AWARD

Thursday, December 4, Twentieth Annual LIFETIME ACHIEVEMENT AWARD Thursday, December 4, 2014 Twentieth Annual LIFETIME ACHIEVEMENT AWARD Mr. Bluhm is one of the founders and President of JMB Realty Corporation, and a founder and Managing Principal in Walton Street Capital,

More information

Case 5:15-cv EJD Document Filed 12/17/18 Page 1 of 6

Case 5:15-cv EJD Document Filed 12/17/18 Page 1 of 6 Case :-cv-0-ejd Document - Filed // Page of 0 IN THE UNITED STATES DISTRICT COURT FOR THE NORTHERN DISTRICT OF CALIFORNIA IN RE INTUIT DATA LITIGATION THIS DOCUMENT RELATES TO: ALL ACTIONS Master Docket

More information

TECH COAST ANGELS. Tech Coast Angels. New Angel Investment Strategies. Member Handbook

TECH COAST ANGELS. Tech Coast Angels. New Angel Investment Strategies. Member Handbook New Angel Investment Strategies Tech Coast Angels Member Handbook Who are Tech Coast Angels? Tech Coast Angels is an organization of individual angel investors, operating as four networks throughout Southern

More information

2020 Census Local Update of Census Addresses Operation (LUCA) U.S. Census Bureau Geography Division

2020 Census Local Update of Census Addresses Operation (LUCA) U.S. Census Bureau Geography Division 2020 Census Local Update of Census Addresses Operation (LUCA) U.S. Census Bureau Geography Division 1 Agenda 2020 Census LUCA Operation Participation in LUCA What is LUCA? Who Can Participate? Why participate?

More information

Case 13-V- Petition of Verizon New York Inc. for Orders of Entry for 25 Multiple-Dwelling Unit Buildings in the City of New York

Case 13-V- Petition of Verizon New York Inc. for Orders of Entry for 25 Multiple-Dwelling Unit Buildings in the City of New York 140 West Street 27 th Floor New York, NY 10007 Tel (212) 321-8115 Fax (212) 962-1687 richard.fipphen@verizon.com Richard C. Fipphen Assistant General Counsel December 20, 2013 Honorable Kathleen H. Burgess

More information

Diane L. Kimberlin. Focus Areas. Overview

Diane L. Kimberlin. Focus Areas. Overview Shareholder 2049 Century Park East 5th Floor Los Angeles, CA 90067 main: (310) 553-0308 direct: (310) 772-7207 fax: (310) 553-5583 dkimberlin@littler.com Focus Areas Class Actions Wage and Hour Discrimination

More information

SOUTHERN ALLEGHENIES PLANNING AND DEVELOPMENT COMMISSION BOARD OF DIRECTORS MEETING March 21, 2018 Commission Office

SOUTHERN ALLEGHENIES PLANNING AND DEVELOPMENT COMMISSION BOARD OF DIRECTORS MEETING March 21, 2018 Commission Office SOUTHERN ALLEGHENIES PLANNING AND DEVELOPMENT COMMISSION BOARD OF DIRECTORS MEETING March 21, 2018 Commission Office Convened: 10:00 A.M. Adjourned: 11:30 A.M. Members In Attendance: Mrs. Sharon Clapper

More information

ALAN G. HEVESI, : Defendant. : DEPUTY CHIEF INVESTIGATOR GREGORY J. STASIUK of the Office of

ALAN G. HEVESI, : Defendant. : DEPUTY CHIEF INVESTIGATOR GREGORY J. STASIUK of the Office of NEW YORK CITY CRIMINAL COURT NEW YORK COUNTY - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - X THE PEOPLE OF THE STATE OF NEW YORK : -against- : ALAN G. HEVESI, : FELONY COMPLAINT

More information

Membership in the Real Estate Investment Society is open to:

Membership in the Real Estate Investment Society is open to: Serving the real estate investment profession in Southwest Florida since 1981 The Real Estate Investment Society (REIS) is an independent organization, dedicated to assisting members in the effective utilization

More information