Anda di halaman 1dari 31
Hon, Rebecca J. Westerfield (Ret:) Two Embarcadero Center, Suite 1500 San Francisco, CA 94111 Tel: (415) 982-5267 Fax: (415) 982-5287 ARBITRATOR AMERICAN ARBITRATION ASSOCIATION GOLDEN STATE WARRIORS, LLC CaseNo, 02-17-0006-0157 Claimant, v INTERIM AWARD OAKLAND-ALAMEDA COUNTY COLISEUM AUTHORITY, Respondent. Parties and Counsel Claimants: Golden State Warriors, LLC (the “Warriors”) Counsel for Claimants: James P. Bennett, Esq. Joshua Hill, Jr, Esq. Amani S. Floyd, Esq. Morrison & Foerster, LLP 425 Market Street San Francisco, California 94105-2482 Tel: (415) 268-7000 Fax: (415) 268-7522 E-mail: Bennett@mofo.com, JHill@mofo.com, AFloyd@mofo.com Respondent/Counter-Claimant: Oakland-Alameda County Coliseum Authority (the “Authority”) Counsel for Respondent/Counter-Claimant: John Keker, Esq. Daniel Purcell, Esq. Eduardo E. Santacana, Esq. Leah Pransky, Esq. Keker, Van Nest & Peters LLP Tel: (415) 391-5400 Fax: (415) 397-7188 E-mail: jkeker@keker.com, dpurcell @keker.com, esantacana@keker.com, Ipransky@keker.com Arbitrator ‘The parties have duly appointed and affirmed as qualified as sole Arbitrator: Hon. Rebecca J. Westerfield, (Ret.) Two Embarcadero Center, Suite 1500 San Francisco, CA 94111 Telephone: (415) 982-5267 Facsimile: (415) 982-5287 Manager: Serena Lee One Sansome St. Suite 1600 San Francisco, CA 94104 Telephone: (415) 671-4053 Facsimile: (415) 781-8426 E-mail: serenalee@adr.org Elizabeth Magana JAMS ‘Two Embarcadero Center, Suite 1500 San Francisco, CA 94111 ‘Telephone: (415) 774-2649 Facsimile: (415) 982-5287 E-mail: emagana@jamsadr.com Place of Arbitration: American Arbitration Association, San Francisco Date of Hearing: July 23, 24, 25, 2018 2 Date of Closing Arguments: September 10, 2018 Witnesses: Kenneth Robin Baggett, Michelle Rosetti Banks, Patrick O'Connell (in person and by deposition), Robert Rowell, David Stephens (by deposition only), Frederic Welts, Deena McClain, Ezra Rapport, Charles Seaman. Court Reporter: Kathleen Wilkins CSR No. 10069. Exhibits: Exhibit Nos. 1-44, 46-51, 53-54, 58-60, 62, 64, 67-69, 71-78, 80-81, 85-99, 104-105, 113-140, 145 Procedural History: On October 6, 2017, the Warriors submitted a Demand for Arbitration pursuant to §39.1 of the parties’ License Agreement. Ex.1. In their Demand, the Warriors seek declaratory relief pursuant to §1060 of the California Code of Civil Procedure. Specifically, the Warriors seek a binding declaration that: (1) the Warriors have no contractual obligation to pay any amounts to the Authority related to Scheduled Debt Service payments or the repayment of the Project Debt after the License Agreement expires on June 30, 2019, or anytime thereafter; and (2) the Warriors have no duty in equity to pay any amounts to the Authority related to Scheduled Debt Service payments or the repayment of the Project Debt after the License Agreement expires on June 30, 2019, or anytime thereafter. The Warriors also seek an award of their reasonable costs and attorneys’ fees incurred in connection with this Arbitration, pursuant to §38 of the License Agreement Ex. 1 and the Commercial Arbitration Rules of the American Arbitration Association. On October 16, 2017, the Authority submitted its Response to the Warriors’ Arbitration Demand and its Counterclaims. Specifically, pursuant to §1060 of the California Code of Civil Procedure, the Authority seeks a final and binding declaration that the

Anda mungkin juga menyukai