BEFORE THE PUBLIC UTILITIES COMMISSION OF THE STATE OF CALIFORNIA ) ) ) ) ) ) ) ) ) SOUTHERN CALIFORNIA EDISON COMPANY S (U 338-E) ANSWER TO COMPLAINT
|
|
- Joel Patterson
- 6 years ago
- Views:
Transcription
1 BEFORE THE PUBLIC UTILITIES COMMISSION OF THE STATE OF CALIFORNIA Wei Ping Chen, v. Complainant, Southern California Edison Company, Defendant. Case No. C (Filed January 30, 2008 SOUTHERN CALIFORNIA EDISON COMPANY S (U 338-E ANSWER TO COMPLAINT MICHAEL D. MONTOYA JONI A. TEMPLETON Attorneys for SOUTHERN CALIFORNIA EDISON COMPANY 2244 Walnut Grove Avenue Post Office Box 800 Rosemead, California Telephone: ( Facsimile: ( Joni.Templeton@SCE.com Dated: March 6, 2008 LAW#
2 BEFORE THE PUBLIC UTILITIES COMMISSION OF THE STATE OF CALIFORNIA Wei Ping Chen, v. Complainant, Southern California Edison Company, Defendant. Case No. C (Filed January 30, 2008 SOUTHERN CALIFORNIA EDISON COMPANY S (U 338-E ANSWER TO COMPLAINT I. INTRODUCTION Pursuant to Rule 4.4 of the California Public Utilities Commission s (the Commission Rules of Practice and Procedure, Southern California Edison Company ( SCE respectfully answers the Complaint ( Complaint of Wei Ping Chen ( Complainant. In addition, given that the parties have not yet had the opportunity to discuss scheduling or discovery in this matter, SCE respectfully requests that the evidentiary hearing set for March 28, 2008 at the Commission s Los Angeles office be deferred until a pre-hearing conference is held and a schedule is established
3 II. SUMMARY In her Complaint, Complainant asserts that she should not be obligated to pay the amount due on the account for her rental property because she alleges she did not open the account. As discussed below, this contention is without merit. SCE s records indicate that Complainant opened the account at issue in her name and with her social security number, and that Complainant paid a utility bill for the account in her name. Complainant is the owner of residences located at 109 N. Vega Street, Suite A, Alhambra, California ( Alhambra Property and at 9164 Cottonwood Avenue, Hesperia, California ( Hesperia Property. Complainant receives electrical service for both residences from SCE. On June 4, 2007, after discovering the illegal growth of marijuana plants on the Hesperia Property, the Riverside County Sheriff s Department notified SCE s Revenue Protection Department of a possible bypass of the meter. SCE s Revenue Protection Investigator met with Sheriff s Department investigators at the Hesperia Property that day to conduct an investigation. The investigation confirmed that the electric meter at the Hesperia Property had been bypassed by adding wiring to the unmetered portion of the service wires. To determine the amount of energy being bypassed, SCE took amperage readings on the two wires used to siphon off unmetered electricity for the operation of the equipment used to illegally grow marijuana. Based on the amperage readings, timers found to operate the equipment (lights, ballasts, fans used to grow the marijuana, and historical usage, the total amount of electricity estimated to have been bypassed was 248,616 kilowatt-hours for the period December 8, 2006 to June 4, The dollar amount of the bypassed electricity is $74, ($73, energy and $ associated costs. On June 22, 2007, pursuant to SCE s Tariff Rule 17, SCE issued Complainant a Bill for Unauthorized Use of Service ( Unauthorized Use Bill. Complainant objected to the Unauthorized Use Bill and filed an informal complaint with the Commission
4 On November 27, 2007, SCE notified Complainant that SCE had performed a thorough investigation and concluded that the Unauthorized Use Bill was appropriate and warranted. Among other things, SCE s investigation revealed that Complainant was the customer of record for the Hesperia Property, that the account for the Hesperia Property was opened in Complainant s name and with her social security number, and that Complainant paid a utility bill for the Hesperia Property using a postal money order in her name. (See Ex. A SCE is not aware of any police reports made by Complainant alleging identity theft against her former tenants, and Complainant has not alleged that she made any such police reports. On February 8, 2008, the Commission notified Complainant that it had completed its review of Complainant s billing dispute. The Commission also concluded that the Unauthorized Use Bill was warranted and instructed Complainant to contact SCE to make payment arrangements. SCE has offered Complainant several payment alternatives, including a monthly payment plan. Complainant has refused to agree to any of SCE s payment plans. III. ANSWER TO COMPLAINT SCE incorporates, by reference, the affirmative statements made in SCE s Summary above. SCE responds to the Complaint as follows: 1. Answering F.2 of the Complaint (CPUC Complaint Form, p.5, SCE admits that Complainant owns a rental property located at 9164 Cottonwood Avenue, Hesperia, California that was used for large-scale marijuana cultivation. SCE further admits that the meter at Complainant s rental property was bypassed, and that the dollar amount of the bypassed electricity is $74, SCE denies that Complainant did not open the account with SCE for the rental property. SCE s records indicate that at all relevant times, Complainant was the - 3 -
5 customer of record on the account in question and that Complainant paid a utility bill for the account in her name. 2. Answering Complainant s Scoping Information in G.3 of the Complaint (CPUC Complaint Form, p.6, SCE states: a. SCE agrees that the proposed category for the Complaint is adjudicatory. b. SCE agrees that hearings are needed. SCE requests that the current evidentiary hearing scheduled for March 28, 2008 at the Commission s Los Angeles office be deferred until a pre-hearing conference is held to allow the parties to discuss scheduling and discovery issues. SCE proposes an evidentiary hearing on this Complaint be held approximately thirty (30 days following the date of the pre-hearing conference. c. The issue to be decided is whether Complainant is liable for the Unauthorized Use Bill. 3. Answering H of the Complaint (CPUC Complaint Form, p.7, SCE denies that Complainant is entitled to any relief whatsoever
6 IV. AFFIRMATIVE DEFENSES FIRST, SEPARATE, AND AFFIRMATIVE DEFENSE Affirmative Allegations SCE realleges and incorporates herein each and every one of its affirmative allegations set forth above. SECOND, SEPARATE, AND AFFIRMATIVE DEFENSE Failure to State a Cause of Action The Complaint fails to state facts sufficient to constitute a cause of action for relief against SCE. THIRD, SEPARATE, AND AFFIRMATIVE DEFENSE Compliance with Tariffs Complainant is barred from recovery because SCE has complied with all applicable rules, laws and tariffs, including, but not limited to, Rule 17. FOURTH, SEPARATE, AND AFFIRMATIVE DEFENSE Proximate/Intervening Cause If Complainant suffered any injury as alleged in the Complaint, which SCE specifically disputes and denies, the intervening and superseding actions and/or inactions of Complainant itself or persons other than SCE proximately caused such injury in whole or in part. FIFTH, SEPARATE, AND AFFIRMATIVE DEFENSE Failure to Mitigate Complainant failed to mitigate its injury, if any
7 WHEREFORE, SCE prays: 1. That the Complaint and relief requested are denied; and 2. For such other relief as the Commission may deem just and equitable. Respectfully submitted, MICHAEL D. MONTOYA JONI A. TEMPLETON By: /s/joni A. Templeton Joni A. Templeton Attorneys for SOUTHERN CALIFORNIA EDISON COMPANY 2244 Walnut Grove Avenue Post Office Box 800 Rosemead, California Telephone: ( Facsimile: ( March 6,
8 VERIFICATION I am an officer of Southern California Edison Company, a party to this action, and am authorized to make this verification on its behalf. I am informed and believe, and on that ground allege, that the matters stated in SOUTHERN CALIFORNIA EDISON COMPANY S (U 338-E ANSWER TO COMPLAINT are true. I declare under penalty of perjury under the laws of the State of California that the foregoing is true and correct. Executed on March 6, 2008, at Rosemead, California. Lynda L. Ziegler Senior Vice President, Customer Service -7-
9 Exhibit A
10
11
12 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 of SOUTHERN CALIFORNIA EDISON S (U 388-E ANSWER TO COMPLAINT on all parties identified on the attached service list(s. Service was effected by one or more means indicated below: Transmitting the copies via to all parties who have provided an address. First class mail will be used if electronic service cannot be effectuated. Executed this March 6, 2008, at Rosemead, California. /s/sara Carrillo Sara Carrillo Project Analyst SOUTHERN CALIFORNIA EDISON COMPANY 2244 Walnut Grove Avenue Post Office Box 800 Rosemead, California 91770
13 CPUC - Service Lists - C Page 1 of 2 3/6/2008 CPUC Home CALIFORNIA PUBLIC UTILITIES COMMISSION Service Lists PROCEEDING: C WEI PING CHEN, COMPL FILER: WEI PING CHEN LIST NAME: LIST LAST CHANGED: FEBRUARY 22, 2008 DOWNLOAD THE COMMA-DELIMITED FILE ABOUT COMMA-DELIMITED FILES Back to Service Lists Index Parties MARK R. MCKINNISS ATTN: CONSUMER AFFAIRS LAW OFFICES OF MARK R. MCKINNISS SOUTHERN CALIFORNIA EDISON COMPANY WILSHIRE BLVD., SUITE 1100 PO BOX 800, 2244 WALNUT GROVE AVE, LOS ANGELES, CA ROSEMEAD, CA FOR: WEI PING CHEN/WEI YA CHEN FOR: SOUTHERN CALIFORNIA EDISON COMPANY Information Only CASE ADMINISTRATION SOUTHERN CALFORNIA EDISON COMPANY 2244 WALNUT GROVE AVENUE, ROOM 370 ROSEMEAD, CA FOR: SOUTHERN CALFORNIA EDISON COMPANY State Service ROBERT A. BARNETT CALIF PUBLIC UTILITIES COMMISSION DIVISION OF ADMINISTRATIVE LAW JUDGES ROOM VAN NESS AVENUE SAN FRANCISCO, CA
14 CPUC - Service Lists - C Page 2 of 2 3/6/2008 TOP OF PAGE BACK TO INDEX OF SERVICE LISTS
BEFORE THE PUBLIC UTILITIES COMMISSION OF THE STATE OF CALIFORNIA ) ) ) ) ) ) ) ) ) SOUTHERN CALIFORNIA EDISON COMPANY S (U 338-E) ANSWER TO COMPLAINT
BEFORE THE PUBLIC UTILITIES COMMISSION OF THE STATE OF CALIFORNIA Zov s Bistro, Inc., v. Complainant, Southern California Edison Company (U338-E, Defendant. Case No. C09-01-007 (Filed January 16, 2009
More informationBEFORE THE PUBLIC UTILITIES COMMISSION OF THE STATE OF CALIFORNIA ) ) ) ) ) ) ) ) ) SOUTHERN CALIFORNIA EDISON COMPANY S (U 338-E) ANSWER TO COMPLAINT
BEFORE THE PUBLIC UTILITIES COMMISSION OF THE STATE OF CALIFORNIA Carole Lieff, Complainant, vs. Southern California Edison Company (U 338-E, Defendant. Case No. C.11-08-017 (Filed August 22, 2011 SOUTHERN
More informationUNITED STATES OF AMERICA BEFORE THE FEDERAL ENERGY REGULATORY COMMISSION. ) Southern California Edison Company ) Docket No.
UNITED STATES OF AMERICA BEFORE THE FEDERAL ENERGY REGULATORY COMMISSION ) Southern California Edison Company ) Docket No. ER11-2694-000 JOINT PROGRESS REPORT OF PACIFIC GAS AND ELECTRIC COMPANY AND SOUTHERN
More informationBEFORE THE PUBLIC UTILITIES COMMISSION OF THE STATE OF CALIFORNIA
BEFORE THE PUBLIC UTILITIES COMMISSION OF THE STATE OF CALIFORNIA Application of Peninsula Corridor Joint Powers Board (Caltrain) Requesting Authority for Variances from Portions of General Order 95 Application
More informationBEFORE THE PUBLIC UTILITIES COMMISSION OF THE STATE OF CALIFORNIA
BEFORE THE PUBLIC UTILITIES COMMISSION OF THE STATE OF CALIFORNIA Order Instituting Investigation on the Commission s Own Motion Into the Operations and Practices of Southern California Edison Company;
More informationBEFORE THE PUBLIC UTILITIES COMMISSION OF THE STATE OF CALIFORNIA ) ) ) ) ) )
BEFORE THE PUBLIC UTILITIES COMMISSION OF THE STATE OF CALIFORNIA Application of SOUTHERN CALIFORNIA EDISON COMPANY (U 338-E for Authority to, Among Other Things, Increase Its Authorized Revenues For Gas
More informationBEFORE THE PUBLIC UTILITIES COMMISSION OF THE STATE OF CALIFORNIA SOUTHERN CALIFORNIA EDISON COMPANY S (U 338-E) PREHEARING CONFERENCE STATEMENT
BEFORE THE PUBLIC UTILITIES COMMISSION OF THE STATE OF CALIFORNIA Application of San Diego Gas & Electric Company (U902M) for Approval to Extend the Mobilehome Park Utility Upgrade Program. A.17-05-008
More informationBEFORE THE PUBLIC UTILITIES COMMISSION OF THE STATE OF CALIFORNIA SOUTHERN CALIFORNIA EDISON COMPANY S (U 338-E) MOTION FOR PARTY STATUS
BEFORE THE PUBLIC UTILITIES COMMISSION OF THE STATE OF CALIFORNIA Application of San Diego Gas & Electric Company (U902M) for Approval to Extend the Mobilehome Park Utility Upgrade Program. A.17-05-008
More informationBEFORE THE PUBLIC UTILITIES COMMISSION OF THE STATE OF CALIFORNIA
BEFORE THE PUBLIC UTILITIES COMMISSION OF THE STATE OF CALIFORNIA Alliance for Nuclear Responsibility, Complainant, vs. Southern California Edison Company (U338E), Defendant. Case No. C. 13-02-013 (Filed
More informationBEFORE THE PUBLIC UTILITIES COMMISSION OF THE STATE OF CALIFORNIA ) ) ) ) ) ) ) ) ) )
BEFORE THE PUBLIC UTILITIES COMMISSION OF THE STATE OF CALIFORNIA Andrade & Associates, a Professional Law Corporation, vs. Complainant, Southern California Edison Company, Defendant. Case No. 07-05-014
More informationMarch 22, The documents submitted with this filing consist of this letter of transmittal, and all attachments thereto.
Karen Koyano Principal Manager FERC Rates & Compliance Ms. Kimberly D. Bose, Secretary 888 First Street, N.E. Washington, DC 20426 Dear Ms. Bose: In accordance with Sections 35.13 and 35.15 of the Federal
More informationOctober 4, 2005 RE: APPLICATION /INVESTIGATION
Frank A. McNulty Senior Attorney mcnultfa@sce.com October 4, 2005 Docket Clerk California Public Utilities Commission 505 Van Ness Avenue San Francisco, California 94102 RE: APPLICATION 04-12-014/INVESTIGATION
More informationNovember 29, Ms. Kimberly D. Bose, Secretary Federal Energy Regulatory Commission 888 First Street, N.E. Washington, DC Dear Ms.
Karen Koyano Principal Manager FERC Rates & Compliance November 29, 2018 Ms. Kimberly D. Bose, Secretary Federal Energy Regulatory Commission 888 First Street, N.E. Washington, DC 20426 Dear Ms. Bose:
More informationREPLY OF SOUTHERN CALIFORNIA EDISON COMPANY (U 338-E) TO PROTEST OF DIVISION OF RATEPAYER ADVOCATES
Carol A. Schmid-Frazee Senior Attorney Carol.SchmidFrazee@sce.com May 1, 2006 Docket Clerk California Public Utilities Commission 505 Van Ness Avenue San Francisco, California 94102 RE: A.06-03-020 Dear
More informationBEFORE THE PUBLIC UTILITIES COMMISSION OF THE STATE OF CALIFORNIA RESPONSE OF SOUTHERN CALIFORNIA EDISON COMPANY (U 338-E) TO PROTESTS
BEFORE THE PUBLIC UTILITIES COMMISSION OF THE STATE OF CALIFORNIA Application Of Southern California Edison Company (U 338-E) For Approval Of Its Forecast 2019 ERRA Proceeding Revenue Requirement. Application
More informationJuly 13, 2005 ADVICE 1902-E (U 338-E) PUBLIC UTILITIES COMMISSION OF THE STATE OF CALIFORNIA ENERGY DIVISION
Director of Revenue and Tariffs July 13, 2005 (U 338-E) PUBLIC UTILITIES COMMISSION OF THE STATE OF CALIFORNIA ENERGY DIVISION SUBJECT: Request to Record in SCE s Bark Beetle CEMA Reimbursements to Property
More informationJanuary 25, 2002 PUBLIC UTILITIES COMMISSION OF THE STATE OF CALIFORNIA ENERGY DIVISION
Director of Revenue and Tariffs January 25, 2002 (U 338-E) PUBLIC UTILITIES COMMISSION OF THE STATE OF CALIFORNIA ENERGY DIVISION SUBJECT: Notice of Proposed Construction of Facilities Pursuant to General
More informationJune 2, The documents submitted with this filing consist of this letter of transmittal, and all attachments thereto.
James A. Cuillier Director FERC Rates & Regulation June 2, 2014 Ms. Kimberly D. Bose, Secretary Federal Energy Regulatory Commission 888 First Street, N.E. Washington, DC 20426 Dear Ms. Bose: In accordance
More informationJuly 22, 1999 PUBLIC UTILITIES COMMISSION OF THE STATE OF CALIFORNIA ENERGY DIVISION
Donald A. Fellows, Jr. Manager of Revenue and Tariffs July 22, 1999 ADVICE 1394-E (U 338-E) PUBLIC UTILITIES COMMISSION OF THE STATE OF CALIFORNIA ENERGY DIVISION SUBJECT: Notice of Proposed Construction
More informationBEFORE THE PUBLIC UTILITIES COMMISSION OF THE STATE OF CALIFORNIA ) ) ) ) )
BEFORE THE PUBLIC UTILITIES COMMISSION OF THE STATE OF CALIFORNIA Joint Application of Southern California Edison Company (U 338-E and San Diego Gas & Electric Company (U 902-E For the 2018 Nuclear Decommissioning
More informationBEFORE THE PUBLIC UTILITIES COMMISSION OF THE STATE OF CALIFORNIA
BEFORE THE PUBLIC UTILITIES COMMISSION OF THE STATE OF CALIFORNIA Application of City and County of San Francisco for Rehearing of Resolution E-4907. Application 18-03-005 (Filed March 12, 2018) JOINT
More informationBEFORE THE PUBLIC UTILITIES COMMISSION OF THE STATE OF CALIFORNIA ) ) ) )
BEFORE THE PUBLIC UTILITIES COMMISSION OF THE STATE OF CALIFORNIA Application Of Southern California Edison Company (U 338-E For Approval Of Its Forecast 2019 ERRA Proceeding Revenue Requirement. A.18-05-003
More informationBEFORE THE PUBLIC UTILITIES COMMISSION OF THE STATE OF CALIFORNIA SOUTHERN CALIFORNIA EDISON COMPANY'S (U 338-E) REPLY TO PROTESTS
BEFORE THE PUBLIC UTILITIES COMMISSION OF THE STATE OF CALIFORNIA Application of Southern California Edison Company (U 338-E) for Authority to, Among Other Things, Increase its Authorized Revenues for
More informationBEFORE THE PUBLIC UTILITIES COMMISSION OF THE STATE OF CALIFORNIA ) ) ) ) ) SOUTHERN CALIFORNIA EDISON COMPANY (U 338-E) RESPONSE
BEFORE THE PUBLIC UTILITIES COMMISSION OF THE STATE OF CALIFORNIA Application of Pacific Gas and Electric Company for Authority, Among Other Things, to Increase Rates and Charges for Electric and Gas Service
More informationBEFORE THE PUBLIC UTILITIES COMMISSION OF THE STATE OF CALIFORNIA
BEFORE THE PUBLIC UTILITIES COMMISSION OF THE STATE OF CALIFORNIA In the Matter of the Application of (U 901 E) for an Expedited Order Authorizing Special Charges and Tariffs for Smart Meter Opt-Out and
More informationUNITED STATES OF AMERICA BEFORE THE FEDERAL ENERGY REGULATORY COMMISSION ) ) ) ) )
UNITED STATES OF AMERICA BEFORE THE FEDERAL ENERGY REGULATORY COMMISSION Material Changes in Facts Underlying Waiver of Order No. 889 and Part 358 of the Commission s Regulations Docket Nos. AD09-7-000
More informationAkbar Jazayeri Vice President, Regulatory Operations Southern California Edison Company P O Box 800 Rosemead, CA 91770
STATE OF CALIFORNIA PUBLIC UTILITIES COMMISSION SAN FRANCISCO, CA 94102-3298 Edmund G. Brown Jr. Governor April 8, 2011 Advice Letter 2556-E Akbar Jazayeri Vice President, Regulatory Operations P O Box
More informationSeptember 28, 2000 PUBLIC UTILITIES COMMISSION OF THE STATE OF CALIFORNIA ENERGY DIVISION
Donald A. Fellows, Jr. Manager of Revenue and Tariffs September 28, 2000 ADVICE 1488-E (U 338-E) PUBLIC UTILITIES COMMISSION OF THE STATE OF CALIFORNIA ENERGY DIVISION SUBJECT: Revisions of Various Filed
More informationSeptember 3, 2003 PUBLIC UTILITIES COMMISSION OF THE STATE OF CALIFORNIA ENERGY DIVISION
Akbar Jazayeri Director of Revenue and Tariffs September 3, 2003 (U 338-E) PUBLIC UTILITIES COMMISSION OF THE STATE OF CALIFORNIA ENERGY DIVISION SUBJECT: Notice of Proposed Construction of Facilities
More informationOctober 21, 2005 RE: APPLICATION /INVESTIGATION
James M. Lehrer Senior Attorney James.Lehrer@sce.com October 21, 2005 Docket Clerk California Public Utilities Commission 505 Van Ness Avenue San Francisco, California 94102 RE: APPLICATION 04-12-014/INVESTIGATION
More informationDecember 22, 2005 ADVICE 1947-E (U 338-E) PUBLIC UTILITIES COMMISSION OF THE STATE OF CALIFORNIA ENERGY DIVISION
Akbar Jazayeri Director of Revenue and Tariffs December 22, 2005 ADVICE 1947-E (U 338-E) PUBLIC UTILITIES COMMISSION OF THE STATE OF CALIFORNIA ENERGY DIVISION SUBJECT: Notice of Proposed Construction
More informationMay 16, 2006 ADVICE 2002-E (U 338-E) PUBLIC UTILITIES COMMISSION OF THE STATE OF CALIFORNIA ENERGY DIVISION
Akbar Jazayeri Vice President, Revenue and Tariffs May 16, 2006 ADVICE 2002-E (U 338-E) PUBLIC UTILITIES COMMISSION OF THE STATE OF CALIFORNIA ENERGY DIVISION SUBJECT: Electronic Fund Transfers and Revision
More informationSeptember 8, 2004 PUBLIC UTILITIES COMMISSION OF THE STATE OF CALIFORNIA ENERGY DIVISION. Format for Customer Generation Quarterly Report
Akbar Jazayeri Director of Revenue and Tariffs September 8, 2004 ADVICE 1825-E (U 338-E) PUBLIC UTILITIES COMMISSION OF THE STATE OF CALIFORNIA ENERGY DIVISION SUBJECT: Format for Customer Generation Quarterly
More informationUNITED STATES DISTRICT COURT FOR THE DISTRICT OF ARIZONA ) ) ) ) ) ) ) ) ) ) ) ) ) ) )
David L. Kagel (Calif. Bar No. 1 John Torbett (Calif. State Bar No. Law Offices of David Kagel, PLC 01 Century Park East, th Floor Los Angeles, CA 00 Telephone: ( -00 Fax: ( - Attorneys Admitted Pro Hac
More informationMarch 30, 2000 PUBLIC UTILITIES COMMISSION OF THE STATE OF CALIFORNIA ENERGY DIVISION
Donald A. Fellows, Jr. Manager of Revenue and Tariffs March 30, 2000 ADVICE 1446-E (U 338-E) PUBLIC UTILITIES COMMISSION OF THE STATE OF CALIFORNIA ENERGY DIVISION SUBJECT: Establishment of Form 14-574,
More informationMarch 1, Notice of Proposed Construction Project Pursuant to General Order 131-D, DowneyMed 66/12 kv Substation
Akbar Jazayeri Director of Revenue and Tariffs March 1, 2006 ADVICE 1973-E (U 338-E) PUBLIC UTILITIES COMMISSION OF THE STATE OF CALIFORNIA ENERGY DIVISION SUBJECT: Notice of Proposed Construction Project
More informationBEFORE THE PUBLIC UTILITIES COMMISSION OF THE STATE OF CALIFORNIA SOUTHERN CALIFORNIA EDISON COMPANY S (U338-E) JOINT PREHEARING CONFERENCE STATEMENT
BEFORE THE PUBLIC UTILITIES COMMISSION OF THE STATE OF CALIFORNIA Application of Southern California Edison Company (U 338-E) for Approval of Its Grid Safety and Resiliency Program. Application 18-09-002
More informationUNITED STATES COURT OF APPEALS FOR THE DISTRICT OF COLUMBIA CIRCUIT
UNITED STATES COURT OF APPEALS FOR THE DISTRICT OF COLUMBIA CIRCUIT Cities of Anaheim, Azusa, Banning, Colton, and Riverside, California No. 11-1442 Petitioners, v. Federal Energy Regulatory Commission,
More informationMarch 1, 2018 Advice Letter 5250-G
STATE OF CALIFORNIA Edmund G. Brown Jr., Governor PUBLIC UTILITIES COMMISSION 505 VAN NESS AVENUE SAN FRANCISCO, CA 94102-3298 March 1, 2018 Advice Letter 5250-G Ronald van der Leeden Director, Regulatory
More informationUNITED STATES OF AMERICA BEFORE THE FEDERAL ENERGY REGULATORY COMMISSION
UNITED STATES OF AMERICA BEFORE THE FEDERAL ENERGY REGULATORY COMMISSION San Diego Gas & Electric Company Sellers of Energy and Ancillary Services Investigation of Practices of the California Independent
More informationApril 3, Ms. Kimberly D. Bose, Secretary Federal Energy Regulatory Commission 888 First Street, N.E. Washington, DC Dear Ms.
James A. Cuillier Director FERC Rates & Regulation Ms. Kimberly D. Bose, Secretary 888 First Street, N.E. Washington, DC 20426 Dear Ms. Bose: Pursuant to Section 205 of the Federal Power Act and Section
More informationUNITED STATES OF AMERICA BEFORE THE FEDERAL ENERGY REGULATORY COMMISSION ) ) ) ) ) )
UNITED STATES OF AMERICA BEFORE THE FEDERAL ENERGY REGULATORY COMMISSION California Independent System Operator Corporation In Re Transmission Control Agreement Docket No. EL08-52-000 SOUTHERN CALIFORNIA
More informationJune 15, SoCalGas Advice No (U 904 G) Public Utilities Commission of the State of California. Subject: Additional Hazardous Substance Site
Lee Schavrien Director Regulatory Case Management and Tariff Administration 101 Ash Street San Diego, CA 92101-3017 Tel: 619. 696. 4050 Fax: 619. 696. 4027 Pager: 619. 526. 7769 lschavrien@sempra.com June
More informationJune 3, 2014 Advice Letter 2914-E
STATE OF CALIFORNIA PUBLIC UTILITIES COMMISSION SAN FRANCISCO, CA 94102-3298 Edmund G. Brown Jr., Governor June 3, 2014 Advice Letter 2914-E Megan Scott-Kakures Vice President, Regulatory Operations Southern
More informationAkbar Jazayeri Vice President, Regulatory Operations Southern California Edison Company P O Box 800 Rosemead, CA 91770
STATE OF CALIFORNIA PUBLIC UTILITIES COMMISSION SAN FRANCISCO, CA 94102-3298 Edmund G. Brown Jr. Governor April 3, 2012 Advice Letter 2703-E Akbar Jazayeri Vice President, Regulatory Operations Southern
More informationSubject: Annual Report for Relocation Work Performed for the CHSRA in Compliance with Resolution G-3498
STATE OF CALIFORNIA PUBLIC UTILITIES COMMISSION 505 VAN NESS AVENUE SAN FRANCISCO, CA 94102-3298 Edmund G. Brown Jr., Governor April 24, 2017 Ronald van der Leeden Director, Regulatory Affairs Southern
More informationSUBJECT: Establishment of the Local Capacity Requirements Products Balancing Account Pursuant to Decision
STATE OF CALIFORNIA Edmund G. Brown Jr., Governor PUBLIC UTILITIES COMMISSION 505 VAN NESS AVENUE SAN FRANCISCO, CA 94102-3298 March 23, 2016 Advice Letter 3354-E Russell G. Worden Director, State Regulatory
More informationUNITED STATES OF AMERICA BEFORE THE FEDERAL ENERGY REGULATORY COMMISSION. Southern California Edison Company ) Docket No.
UNITED STATES OF AMERICA BEFORE THE FEDERAL ENERGY REGULATORY COMMISSION Southern California Edison Company ) Docket No. ER17-787-000 MOTION FOR LEAVE TO ANSWER AND ANSWER OF SOUTHERN CALIFORNIA EDISON
More informationSeptember 6, CPUC Energy Division Attn: Tariff Unit 505 Van Ness Avenue San Francisco, CA
September 6, 2017 CPUC Energy Division Attn: Tariff Unit 505 Van Ness Avenue San Francisco, CA 94102 EDTariffUnit@cpuc.ca.gov Re: Clean Coalition s Joint Protest to Pacific Gas & Electric s Advice Letter
More informationSOUTHERN CALIFORNIA EDISON COMPANY ENERGY SERVICE PROVIDER SERVICE AGREEMENT
Agreement Number: This Energy Service Provider Service Agreement (this Agreement ) is made and entered into as of this day of,, by and between ( ESP ), a organized and existing under the laws of the state
More informationOctober 9, 2003 PUBLIC UTILITIES COMMISSION OF THE STATE OF CALIFORNIA ENERGY DIVISION
Akbar Jazayeri Director of Revenue and Tariffs October 9, 2003 ADVICE 1751-E (U 338-E) PUBLIC UTILITIES COMMISSION OF THE STATE OF CALIFORNIA ENERGY DIVISION SUBJECT: Addition of Universal Studios to the
More informationMarch 22, Advice No U-904-G. Public Utilities Commission of the State of California. Subject: Submission of Long-Term Storage Contract
Lee Schavrien Director Regulatory Case Management and Tariff Administration 101 Ash Street San Diego, CA 92101-3017 March 22, 2001 Tel: 619.696.4050 Pager: 800.456.9141 Fax: 619.696.4027 U-904-G Public
More informationthe unverified First Amended Complaint (the Complaint ) of plaintiffs MIKE SPITZER and
BAKER & HOSTETLER LLP 1 1 1 Defendant FRHI HOTELS & RESORTS (CANADA) INC. ( Defendant ) hereby answers the unverified First Amended Complaint (the Complaint ) of plaintiffs MIKE SPITZER and MICHELLE MACOMBER
More informationUNITED STATES OF AMERICA BEFORE THE FEDERAL ENERGY REGULATORY COMMISSION ) ) ) ) ) )
UNITED STATES OF AMERICA BEFORE THE FEDERAL ENERGY REGULATORY COMMISSION Southern California Generation Coalition Complainant v. Southern California Gas Company, Respondent Docket No. RP08-27-000 MOTION
More informationGREAT OAKS WATER COMPANY
GREAT OAKS WATER COMPANY California Public Utilities Commission Division of Water and Audits Room 3102 505 Van Ness Avenue San Francisco, CA 94102-3298 July 20, 2016 P.O. Box 23490 San Jose, CA 95153 (408)
More informationSeptember 15, 2017 Advice Letter 3641-E
STATE OF CALIFORNIA PUBLIC UTILITIES COMMISSION SAN FRANCISCO, CA 94102-3298 Edmund G. Brown Jr., Governor September 15, 2017 Advice Letter 3641-E Director, Regulatory Operations 8631 Rush Street Rosemead,
More informationCase 3:08-cv VRW Document 11 Filed 05/22/2008 Page 1 of 9
Case :0-cv-0-VRW Document Filed 0//0 Page of BRAMSON, PLUTZIK, MAHLER & BIRKHAEUSER, LLP Alan R. Plutzik (State Bar No. ) Michael S. Strimling (State Bar No. ) Oak Grove Road, Suite 0 Walnut Creek, California
More informationSouthern California Edison Revised Cal. PUC Sheet No E Rosemead, California (U 338-E) Cancelling Revised Cal. PUC Sheet No.
Southern California Edison Revised Cal. PUC Sheet No. 57201-E Rosemead, California (U 338-E) Cancelling Revised Cal. PUC Sheet No. 55700-E SCHEDULE LS-1 Sheet 1 DIFFERENTIAL FACILIITES RATE AGREEMENT Form
More informationIN THE SUPERIOR COURT OF THE STATE OF CALIFORNIA COUNTY OF SAN FRANCISCO
1 Charles W. Hokanson (State BarNo. 1) 01 Atlantic Ave, Suite 0 Long Beach, California 00 Telephone:.1.1 Facsimile:.. Email: CWHokanson@TowerLawCenter.com Attorney for Defendant Exile Machine, LLC IN THE
More informationUNITED STATES OF AMERICA BEFORE THE FEDERAL ENERGY REGULATORY COMMISSION
UNITED STATES OF AMERICA BEFORE THE FEDERAL ENERGY REGULATORY COMMISSION CAlifornians for Renewable Energy, Inc.; Michael E. Boyd, and Robert M. Sarvey, v. Petitioners, California Public Utilities Commission;
More informationUNITED STATES OF AMERICA BEFORE THE FEDERAL ENERGY REGULATORY COMMISSION. Berry Petroleum Company ) Docket No. ER _
UNITED STATES OF AMERICA BEFORE THE FEDERAL ENERGY REGULATORY COMMISSION Berry Petroleum Company ) Docket No. ER12-2233-00_ MOTION TO INTERVENE OUT-OF-TIME AND MOTION FOR CLARIFICATION OF SOUTHERN CALIFORNIA
More informationUNITED STATES OF AMERICA BEFORE THE FEDERAL ENERGY REGULATORY COMMISSION ) ) ) ) ) ) ) ) ) ) ) ) )
UNITED STATES OF AMERICA BEFORE THE FEDERAL ENERGY REGULATORY COMMISSION Dynegy Moss Landing, LLC Dynegy Morro Bay, LLC El Segundo Power LLC Reliant Energy, Inc. Complainants, v. California Independent
More informationUNITED STATES OF AMERICA BEFORE THE FEDERAL ENERGY REGULATORY COMMISSION ) ) ) )
UNITED STATES OF AMERICA BEFORE THE FEDERAL ENERGY REGULATORY COMMISSION California Independent System Operator Corporation ) ) ) ) Docket No. ER11-1830-000 JOINT REPLY OF SOUTHERN CALIFORNIA EDISON COMPANY,
More informationUNITED STATES OF AMERICA BEFORE THE FEDERAL ENERGY REGULATORY COMMISSION ) ) ) ) ) ) ) ) ) ) ) ) ) ) ) ) ) ) ) ) ) ) ) ) ) ) ) ) ) ) ) ) ) ) ) ) ) )
UNITED STATES OF AMERICA BEFORE THE FEDERAL ENERGY REGULATORY COMMISSION San Diego Gas & Electric Company, Complainant, v. Sellers of Energy and Ancillary Services, Respondents. Investigation of Practices
More informationBEFORE THE SAN FRANCISCO ETHICS COMMISSION ) ) ) ) ) ) ) ) ) ) ) ) )
1 JOHN ST. CROIX Executive Director SAN FRANCISCO ETHICS COMMISSION Van Ness Avenue, Suite San Francisco, CA --0 Complainant In the Matter of COMMITTEE TO PROTECT SAN FRANCISCO S MOST VULNERABLE, (ID 1;
More informationSeptember 3, 2015 Advice Letter 3264-E
STATE OF CALIFORNIA PUBLIC UTILITIES COMMISSION SAN FRANCISCO, CA 94102-3298 Edmund G. Brown Jr., Governor September 3, 2015 Advice Letter 3264-E Russell G. Worden Director, Regulatory Operations Southern
More informationJune 28, 2012 Advice Letter 4366-G. Subject: Notification of the Creation of New Affiliates and Revision of an Affiliate s Information
STATE OF CALIFORNIA Edmund G. Brown Jr., Governor PUBLIC UTILITIES COMMISSION 505 VAN NESS AVENUE SAN FRANCISCO, CA 94102-3298 June 28, 2012 Advice Letter 4366-G Rasha Prince, Director Regulatory Affairs
More informationUNITED STATES OF AMERICA BEFORE THE FEDERAL ENERGY REGULATORY COMMISSION
UNITED STATES OF AMERICA BEFORE THE FEDERAL ENERGY REGULATORY COMMISSION San Diego Gas & Electric Company Docket No. EL00-95-000, et al. v. Sellers of Energy and Ancillary Services Investigation of Practices
More informationMay 12, 2000 PUBLIC UTILITIES COMMISSION OF THE STATE OF CALIFORNIA ENERGY DIVISION
Donald A. Fellows, Jr. Manager of Revenue and Tariffs May 12, 2000 (U 338-E) PUBLIC UTILITIES COMMISSION OF THE STATE OF CALIFORNIA ENERGY DIVISION SUBJECT: Implementation of Affiliate Transaction Rules
More informationIIAR CONN )14)R1) toliv
MITCIIELL SILIERIERG & KNUPP LLP R01ERT M. DUDNIK (621), rmd@msk.com Cl IRISTOPHER A. ELLIOTT (266226), cae@msk.com 1177 West Olympic Boulevard Los Angeles, CA 9006-168 Telephone: (10) 12-2000 Facsimile:
More informationBOARD OF EDUCATION Attachment: Discussion 10. PALO ALTO UNIFIED SCHOOL DISTRICT Date:
BOARD OF EDUCATION Attachment: Discussion 10 PALO ALTO UNIFIED SCHOOL DISTRICT Date: 03.22.16 TO: FROM: Dr. Glenn Max McGee, Superintendent Bob Golton, Bond Program Manager SUBJECT: Extension of the Following
More informationUNITED STATES OF AMERICA BEFORE THE FEDERAL ENERGY REGULATORY COMMISSION ) ) ) ) ) ) ) ) ) )
UNITED STATES OF AMERICA BEFORE THE FEDERAL ENERGY REGULATORY COMMISSION San Diego Gas & Electric Company, Complainant, v. Sellers of Energy and Ancillary Services into Markets Operated by the California
More informationUNITED STATES DISTRICT COURT FOR THE CENTRAL DISTRICT OF CALIFORNIA. Plaintiff,
Case :-cv-0-odw-dtb Document Filed 0// Page of Page ID #: 0 0 EILEEN M. DECKER United States Attorney DOROTHY A. SCHOUTEN Chief, Civil Division ROBYN-MARIE LYON MONTELEONE Chief, General Civil Section
More informationF I L E D :45 PM
JSW/lil 1/7/2010 F I L E D 01-07-11 02:45 PM BEFORE THE PUBLIC UTILITIES COMMISSION OF THE STATE OF CALIFORNIA Application of San Diego Gas & Electric Company (U902M) for Authority, Among Other Things,
More informationMay 6, Ms. Kimberly D. Bose, Secretary Federal Energy Regulatory Commission 888 First Street, N.E. Washington, DC Dear Ms.
James A. Cuillier Director FERC Rates & Regulation May 6, 2016 Ms. Kimberly D. Bose, Secretary Federal Energy Regulatory Commission 888 First Street, N.E. Washington, DC 20426 Dear Ms. Bose: Pursuant to
More informationUNITED STATES OF AMERICA BEFORE THE FEDERAL ENERGY REGULATORY COMMISSION ) ) )
UNITED STATES OF AMERICA BEFORE THE FEDERAL ENERGY REGULATORY COMMISSION California Independent System Operator Corporation ) ) ) Docket No. ER08-760-001 MOTION OF SOUTHERN CALIFORNIA EDISON COMPANY FOR
More informationSouthern California Edison Original Cal. PUC Sheet No E Rosemead, California (U 338-E) Cancelling Cal. PUC Sheet No.
Southern California Edison Original Cal. PUC Sheet No. 57074-E Rosemead, California (U 338-E) Cancelling Cal. PUC Sheet No. Sheet 1 SCHEDULE LS-1 OPTION E, ENERGY EFFICIENCY-LIGHT EMITTING DIODE (LED)
More informationCase 2:13-cv BJR Document 12 Filed 06/21/13 Page 1 of 7 UNITED STATES DISTRICT COURT WESTERN DISTRICT OF WASHINGTON AT SEATTLE
Case :-cv-00-bjr Document Filed 0// Page of THE HONORABLE BRIAN A. TSUCHIDA UNITED STATES DISTRICT COURT WESTERN DISTRICT OF WASHINGTON AT SEATTLE JAMES R. HAUSMAN and CAROL D. HAUSMAN, a husband and wife;
More informationSUPERIOR COURT OF THE STATE OF CALIFORNIA IN AND FOR THE COUNTY OF STANISLAUS
TIMOTHY L. MCCANDLESS, ESQ. SBN 1 LAW OFFICES OF TIMOTHY L. MCCANDLESS Amargosa Road Victorville, California (0) 1- Telephone (0) - Facsimile Attorney for Defendant ANTHONY J. MARTIN SUPERIOR COURT OF
More informationSUPERIOR COURT OF THE STATE OF CALIFORNIA COUNTY OF ALAMEDA
JAY L. POMERANTZ (CSB No. ) jpomerantz@fenwick.com ILANA RUBEL (CSB No. ) irubel@fenwick.com MATTHEW MEYERHOFER (CSB NO. ) mmeyerhofer@fenwick.com Silicon Valley Center 0 California Street Mountain View,
More informationCase3:15-cv DMR Document1 Filed09/16/15 Page1 of 11
Case:-cv-0-DMR Document Filed0// Page of MICHAEL G. RHODES () (rhodesmg@cooley.com) California Street, th Floor San Francisco, CA Telephone: Facsimile: BRENDAN J. HUGHES (pro hac vice to be filed) (bhughes@cooley.com)
More informationNO. 14 The Plaintiff, State of Washington, by and through its attorneys Robert W. Ferguson,
1 2 3 4 5 6 7 STATE OF WASHINGTON KING COUNTY SUPERIOR COURT 8 9 STATE OF WASHINGTON, NO. 10 Plaintiff, COMPLAINT FOR INJUNCTIVE AND OTHER RELIEF UNDER THE 11 V. CONSUMER PROTECTION ACT UBER TECHNOLOGIES,
More informationJune 10, 2014 Advice Letter: 4633-G
STATE OF CALIFORNIA Edmund G. Brown Jr., Governor PUBLIC UTILITIES COMMISSION 505 VAN NESS AVENUE SAN FRANCISCO, CA 94102-3298 June 10, 2014 Advice Letter: 4633-G Rasha Prince, Director Regulatory Affairs
More informationSUPERIOR COURT OF THE STATE OF CALIFORNIA COUNTY OF LOS ANGELES. Plaintiff, Defendants. General of the State of California, hereby alleges as follows:
EDMUND G. BROWN JR. Attorney General of California MARK J. BRECKLER Senior Assistant Attorney General JON M. ICHINAGA Supervising Deputy Attorney General SATOSHI YANAI Deputy Attorney General State Bar
More informationFILED: NEW YORK COUNTY CLERK 12/18/ :36 PM INDEX NO /2017 NYSCEF DOC. NO. 74 RECEIVED NYSCEF: 12/18/2017
SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF NEW YORK TYREL HEMPSTEAD, Index No. 156963/2017 Plaintif, -against- HAMMER & STEEL, INC., STS-SCHELTZKE GMBH & CO. KG., 9501 DITMARS BOULEVARD, LLC, ICS
More informationIN THE SUPERIOR COURT OF THE STATE OF CALIFORNIA IN AND FOR THE COUNTY OF BUTTE UNLIMITED JURISDICTION
1 1 1 0 1 JOSEPH D. ELFORD (S.B. NO. 1) Americans for Safe Access Webster St., Suite 0 Oakland, CA Telephone: () - Fax: () 1-0 Counsel for Plaintiffs IN THE SUPERIOR COURT OF THE STATE OF CALIFORNIA IN
More informationSUPERIOR COURT OF THE STATE OF CALIFORNIA COUNTY OF SACRAMENTO
SHEPPARD, MULLIN, RICHTER & HAMPTON LLP PAUL S. COWIE, Cal. Bar No. 01 pcowie@sheppardmuilin.com MICHAEL H. GIACINTI, Cal. Bar No. mgiacinti@sheppardmullin.com Lytton Avenue Palo Alto, California 01-1
More information15 WHEREAS, The current lease term for DPH - EHS was extended through November
FILE NO. 180070 RESOLUTION NO. 52-18 1 [Real Property Lease Renewal and Amendment - BRCP 1390 Market, LLC - 1390 Market Street - Initial Annual Base Rent of $1,801, 119.96) 2 3 Resolution authorizing the
More informationApril 10, 2015 Advice Letters: 4767-G. SUBJECT: Revision to Schedule No. G-BTS Pursuant to D (In-Kind Energy Charge)
STATE OF CALIFORNIA EDMUND G. BROWN JR., Governor PUBLIC UTILITIES COMMISSION 505 VAN NESS AVENUE SAN FRANCISCO, CA 94102-3298 April 10, 2015 Advice Letters: 4767-G Southern California Gas Company Attention:
More informationCase 4:04-cv SBA Document 48-1 Filed 07/18/2006 Page 1 of 13
Case :0-cv-00-SBA Document - Filed 0//0 Page of Andrew C. Schwartz (State Bar No. ) Thom Seaton (State Bar No. ) A Professional Corporation California Plaza North California Blvd., Walnut Creek, California
More informationBEFORE THE PUBLIC UTILITIES COMMISSION OF THE STATE OF CALIFORNIA ) ) ) ) ) ) ) ) ) Complainant, Defendant.
BEFORE THE PUBLIC UTILITIES COMMISSION OF THE STATE OF CALIFORNIA Mr. John S. Davis Complainant, vs. Southern California Edison Company (U 338-E) Defendant. ) ) ) ) ) ) ) ) ) C.12-02-021 (Filed February
More informationFILED: NEW YORK COUNTY CLERK 03/15/ :24 AM INDEX NO /2016 NYSCEF DOC. NO. 12 RECEIVED NYSCEF: 03/15/2016
FILED: NEW YORK COUNTY CLERK 03/15/2016 11:24 AM INDEX NO. 190043/2016 NYSCEF DOC. NO. 12 RECEIVED NYSCEF: 03/15/2016 SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF NEW YORK X JOHN D. FIEDERLEIN AND
More informationCase 3:15-cr BAS Document 166 Filed 03/02/17 PageID.752 Page 1 of 8
Case :-cr-0-bas Document Filed 0/0/ PageID. Page of 0 0 MESEREAU LAW GROUP Thomas A. Mesereau, Jr., CSBN: 000 Santa Monica Blvd., Suite 00, Los Angeles, CA 00 Tel: (0) -0 Fax: (0) - Email: mesereau@mesereaulaw.com
More informationUnited States District Court District of Utah
Utah Coalition of La Raza et al v. Herbert et al Doc. 4 United States District Court District of Utah D. Mark Jones Louise S. York Clerk of Court Linton Joaquin Karen C. Tumlin Shiu-Ming Cheer NATIONAL
More informationFILED: NEW YORK COUNTY CLERK 03/10/ :54 PM INDEX NO /2016 NYSCEF DOC. NO. 15 RECEIVED NYSCEF: 03/10/2016
FILED: NEW YORK COUNTY CLERK 03/10/2016 02:54 PM INDEX NO. 190047/2016 NYSCEF DOC. NO. 15 RECEIVED NYSCEF: 03/10/2016 SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF NEW YORK X NORMAN DOIRON AND ELAINE
More informationIN THE COURT OF APPEAL STATE OF CALIFORNIA FOURTH APPELLATE DISTRICT DIVISION THREE
4th Court of Appeal No. G036362 Orange County Superior Court No. 04NF2856 IN THE COURT OF APPEAL STATE OF CALIFORNIA FOURTH APPELLATE DISTRICT DIVISION THREE LERCY WILLIAMS PETITIONER, v. SUPERIOR COURT
More informationFILED: NEW YORK COUNTY CLERK 10/28/ :04 PM INDEX NO /2016 NYSCEF DOC. NO. 55 RECEIVED NYSCEF: 10/28/2016
FILED: NEW YORK COUNTY CLERK 10/28/2016 05:04 PM INDEX NO. 190293/2016 NYSCEF DOC. NO. 55 RECEIVED NYSCEF: 10/28/2016 SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF NEW YORK X VINCENT ASCIONE, v. ALCOA,
More informationSUPERIOR COURT OF THE STATE OF CALIFORNIA IN AND FOR THE COUNTY OF LOS ANGELES
1 1 1 1 1 0 1 Firm, Attorney at Law State Bar Number: Address: Telephone: Facsimile: Attorneys for Defendant SUPERIOR COURT OF THE STATE OF CALIFORNIA IN AND FOR THE COUNTY OF LOS ANGELES THE PEOPLE OF
More informationFILED: NEW YORK COUNTY CLERK 06/07/ :33 PM INDEX NO /2016 NYSCEF DOC. NO. 49 RECEIVED NYSCEF: 06/07/2016
FILED NEW YORK COUNTY CLERK 06/07/2016 0433 PM INDEX NO. 190115/2016 NYSCEF DOC. NO. 49 RECEIVED NYSCEF 06/07/2016 LYNCH DASKAL EMERY LLP 137 West 25th Street, 5th Floor New York, NY 10001 (212) 302-2400
More informationFILED: KINGS COUNTY CLERK 02/16/ :13 PM INDEX NO /2015 NYSCEF DOC. NO. 59 RECEIVED NYSCEF: 02/16/2017
SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF KINGS ---------------------------------------------------------------------------X MICHAEL TACCARDI, Index No.: 504173/2015 Plaintiff, -against- CONSOLIDATED
More information