California Northern Bankruptcy Court

Case number: 3:19-bk-30088 - PG&E Corporation - California Northern Bankruptcy Court

Case Information
Case title
PG&E Corporation
Chapter
11
Judge
Dennis Montali
Filed
01/29/2019
Last Filing
05/10/2024
Asset
Yes
Vol
v
Docket Header

WDREF, CLMAGT, JNTADMN, APPEAL




U.S. Bankruptcy Court
California Northern Bankruptcy Court (San Francisco)
Bankruptcy Petition #: 19-30088

Assigned to: Judge Dennis Montali
Chapter 11
Voluntary
Asset


Date filed:  01/29/2019
Plan confirmed:  06/20/2020
341 meeting:  04/29/2019
Deadline for filing claims:  10/21/2019
Deadline for filing claims (govt.):  10/21/2019

Debtor

PG&E Corporation

Attn: Law Department
PO Box 1018
Oakland, CA 94612-9991
ALAMEDA-CA
(929) 333-8977
Tax ID / EIN: 94-3234914

represented by
Max Africk

Weil, Gotshal & Manges LLP
767 Fifth Avenue
New York, NY 10153
212-310-8000
TERMINATED: 11/12/2019

Gabrielle L. Albert

Keller Benvenutti Kim LLP
650 California Street, 19th Floor
San Francisco, CA 94108
(530) 902-2560
Email: [email protected]

Peter J. Benvenutti

Keller Benvenutti Kim LLP
650 California St. 19th Fl.
San Francisco, CA 94108
(415) 364-6798
Email: [email protected]

Kevin Bostel

Weil, Gotshal & Manges LLP
767 Fifth Avenue
New York, NY 10153
212-310-8000

Lee Brand

Pillsbury Winthrop Shaw Pittman LLP
Four Embarcadero Center, 22nd Fl.
San Francisco, CA 94111-5998
415-983-1116
Email: [email protected]

James E. Brandt

Latham & Watkins LLP
1271 Avenue of the Americas
New York, NY 10020
212-906-1200
Fax : 212-751-4864
Email: [email protected]

Timothy G. Cameron

Cravath, Swaine & Moore LLP
Worldwide Plaza
825 8th Ave.
New York, NY 10019
(212) 474-1120

Jared R. Friedmann

Weil, Gotshal & Manges LLP
767 Fifth Ave.
New York, NY 10153
(212) 310-8000

Andriana Georgallas

Weil, Gotshal & Manges LLP
767 Fifth Avenue
New York, NY 10153
212-310-8000

Stuart J. Goldring

Weil, Gotshal & Manges LLP
767 Fifth Ave.
New York, NY 10153
(212) 310-8000

Matthew Goren

Weil, Gotshal & Manges LLP
767 Fifth Avenue
New York, NY 10153
212-310-8000

David A. Herman

Cravath, Swaine & Moore LLP
825 Eighth Avenue
New York, NY 10019
212-474-1000

David Franklin Hill, IV

Weil, Gotshal and Manges, LLP
767 Fifth Ave.
New York, NY 10153
(212) 310-8000

Stephen Karotkin

Weil, Gotshal & Manges LLP
767 Fifth Avenue
New York, NY 10153
212-310-8000

Tobias S. Keller

Keller Benvenutti Kim LLP
650 California St. #1900
San Francisco, CA 94108
(415) 796-0709
Email: [email protected]

Jane Kim

Keller Benvenutti Kim LLP
650 California St, Suite 1900
San Francisco, CA 94108
(415) 364-6793
Email: [email protected]

Katherine B Kohn

Groom Law Group, Chartered
1701 Pennsylvania Ave, NW #1200
Washington, DC 20006
(202) 861-2607
Email: [email protected]

Kevin Kramer

Weil, Gotshal & Manges LLP
767 Fifth Avenue
New York, NY 10153
212-310-8000

David Levine

Groom Law Group, Chartered
1701 Pennsylvania Ave, NW #1200
Washington, DC 20006
(202) 861-5436
Email: [email protected]

Dara Levinson Silveira

Keller Benvenutti Kim LLP
650 California St. #1900
San Francisco, CA 94108
415-364-6793
Email: [email protected]

Jessica Liou

Weil, Gotshal & Manges LLP
767 Fifth Avenue
New York, NY 10153
212-310-8000

Omid H. Nasab

Cravath, Swaine & Moore LLP
825 Eighth Avenue
New York, NY 10019
212-474-1000

John Nolan

Weil, Gotshal & Manges LLP
767 Fifth Avenue
New York, NY 10153
212-310-8000

Kevin J. Orsini

Cravath, Swaine & Moore LLP
825 Eighth Avenue
New York, NY 10019
212-474-1000

Scott Reents

Cravath, Swaine & Moore LLP
825 Eighth Avenue
New York, NY 10019
212-474-1000
Email: [email protected]

Thomas B. Rupp

Keller Benvenutti Kim LLP
650 California Street, Suite 1900
San Francisco, CA 94108
415-636-9015
Email: [email protected]

Bradley R. Schneider

Munger Tolles and Olson LLP
350 S Grand Ave., 50th Fl.
Los Angeles, CA 90071
(213) 683-9100
Email: [email protected]
TERMINATED: 05/18/2022

Ray C. Schrock

Weil, Gotshal & Manges LLP
767 Fifth Avenue
New York, NY 10153
212-310-8000

Richard W. Slack

Weil Gotshal and Manges, LLP
767 Fifth Ave.
New York, NY 10153-0119
(212) 310-8000
Email: [email protected]

Theodore Tsekerides

Weil, Gotshal & Manges LLP
767 Fifth Avenue
New York, NY 10153
212-310-8000

Paul H. Zumbro

Cravath, Swaine & Moore LLP
85 Eighth Avenue
New York, NY 10019
2124741000
Email: [email protected]

Responsible Ind

Jason P. Wells

Senior Vice President
Chief Financial Officer PG&E Corporation
77 Beale St.
San Francisco, CA 94177
(929) 333-8977

 
 
U.S. Trustee

Office of the U.S. Trustee / SF

Phillip J. Burton Federal Building
450 Golden Gate Ave. 5th Fl., #05-0153
San Francisco, CA 94102
(415)705-3333

represented by
Jason Blumberg

Office of the U.S. Trustee
501 I St. #7-500
Sacramento, CA 95814
(916) 930-2076
Email: [email protected]

Cameron M. Gulden

DOJ-Ust
300 Booth Street
Room 3009
Reno, NV 89509
775-784-5662
Fax : 775-784-5531
Email: [email protected]

Lynette C. Kelly

Office of the United States Trustee
Phillip J. Burton Federal Building
450 Golden Gate Ave. 5th Fl., #05-0153
San Francisco, CA 94102
(415) 252-2065
Email: [email protected]

Timothy S. Laffredi

Office of the U. S. Trustee - San Jose
280 South 1 St., Suite 268
San Jose, CA 95113
(408) 535-5525
Email: [email protected]

Timothy S. Laffredi

Office of the U.S. Trustee - SF
450 Golden Gate Ave.
Suite 05-0153
San Francisco, CA 94102
(415) 705-3333
Email: [email protected]

Marta Villacorta

Office of the United States Trustee
Phillip J. Burton Federal Building
450 Golden Gate Ave. 5th Fl., #05-0153
San Francisco, CA 94102
(415) 252-2062
Email: [email protected]

Creditor Committee

Official Committee Of Unsecured Creditors


represented by
Paul S. Aronzon

Milbank LLP
2029 Century Park East, 33rd Fl.
Los Angeles, CA 90067
(424) 386-4000
Email: [email protected]

James C. Behrens

Milbank, LLP
2029 Century Park E, 33rd Fl.
Los Angeles, CA 90067
(424) 386-4436
Email: [email protected]

Gregory A. Bray

Milbank LLP
2029 Century Park East, 33rd Fl.
Los Angeles, CA 90067
(424) 386-4470
Email: [email protected]

Erin Elizabeth Dexter

Milbank LLP
1850 K St., NW, #1100
Washington, DC 20006
(202) 835-7500
Email: [email protected]

Dennis F. Dunne

Milbank, LLP
55 Hudson Yards
New York, NY 10001-2163
(212) 530-5000
Email: [email protected]

Samuel A. Khalil

Milbank, LLP
55 Hudson Yards
New York, NY 10001-2163
(212) 530-5000
Email: [email protected]
TERMINATED: 08/30/2022

Thomas R. Kreller

Milbank LLP
2029 Century Park East, 33rd
Los Angeles, CA 90067
(424) 386-4463
Email: [email protected]
TERMINATED: 08/30/2022

Andrew Michael Leblanc

Milbank LLP
1850 K St., NW, #1100
Washington, DC 20006
(202) 835-7500
Email: [email protected]

Alan Joseph Stone

Milbank LLP
55 Hudson Yards
New York, NY 10001
(212) 530-5000
Email: [email protected]

Creditor Committee

Official Committee of Tort Claimants
represented by
Lauren T. Attard

Baker Hostetler LLP
11601 Wilshire Blvd. #1400
Los Angeles, CA 90025-0509
(310) 820-8800
Email: [email protected]
TERMINATED: 12/08/2023

Chris Bator

Baker & Hostetler LLP
127 Public Square #2000
Cleveland, OH 44114
(216) 621-0200
Email: [email protected]
TERMINATED: 12/08/2023

Dustin M. Dow

Baker & Hostetler LLP
127 Public Square #2000
Cleveland, OH 44114
(216) 621-0200
Email: [email protected]
TERMINATED: 12/08/2023

Cecily Ann Dumas

Baker and Hostetler LLP
Transamerica Pyramid Center
600 Montgomery Street, Suite 3100
San Francisco, CA 94111-2806
415-659-2600
Email: [email protected]
TERMINATED: 12/08/2023

Joseph M. Esmont

Baker & Hostetler LLP
127 Public Sq., #2000
Cleveland, OH 44147
(216) 861-7835
Email: [email protected]
TERMINATED: 12/08/2023

Lars H. Fuller

Baker & Hostetler LLP
1801 California St #4400
Denver, CO 80202
(303) 764-4114
Email: [email protected]
TERMINATED: 12/08/2023

Eric R. Goodman

Brown Rudnick LLP
601 Thirteenth St. NW, #600
Washington, DC 20005
(202) 536-1740
Email: [email protected]
TERMINATED: 04/07/2021

Elizabeth A. Green

BakerHostetler LLP
200 S. Orange Ave. #2300
Orlando, FL 32801
(407) 649-4000
Email: [email protected]
TERMINATED: 12/08/2023

Robert A. Julian

Baker and Hostetler LLP
Transamerica Pyramid Center
600 Montgomery Street, Suite 3100
San Francisco, CA 94111-2806
(415) 569-2600
Email: [email protected]
TERMINATED: 12/08/2023

Elyssa S. Kates

Baker & Hostetler LLP
45 Rockefeller Plaza
New York, NY 10111
(212) 589-4227
Email: [email protected]
TERMINATED: 12/08/2023

Kody D. L. Kleber

Baker & Hostetler LLP
811 Main St., #1100
Houston, TX 77005
(713) 703-1315
Email: [email protected]
TERMINATED: 12/08/2023

John H. MacConaghy

MacConaghy and Barnier
645 1st St. W #D
Sonoma, CA 95476
(707) 935-3205
Email: [email protected]

Kimberly S. Morris

Baker & Hostetler LLP
Transamerica Pyramid Center
600 Montgomery Street, Suite 3100
San Francisco, CA 94111
(415) 659-2600
Email: [email protected]
TERMINATED: 12/08/2023

David J. Richardson

Baker & Hostetler, LLP
11601 Wilshire Blvd.,
14th Floor
Los Angeles, CA 90025
(310) 442-8858
Email: [email protected]
TERMINATED: 12/08/2023

David B. Rivkin, Jr.

Baker and Hostetler LLP
1050 Connecticut Ave., N.W., #1100
Washington, DC 20036
(202) 861-1731
Email: [email protected]
TERMINATED: 12/08/2023

Jorian L. Rose

Baker & Hostetler LLP
45 Rockefeller Plaza
New York, NY 10111
(212) 589-4200
Email: [email protected]
TERMINATED: 12/08/2023

Eric E. Sagerman

Baker and Hostetler LLP
11601 Wilshire Blvd. #1400
Los Angeles, CA 90025
(310) 442-8875
Email: [email protected]
TERMINATED: 12/08/2023

Catherine E. Woltering

Baker & Hostetler LLP
Key Tower, 127 Public Sq., #2000
Cleveland, OH 44114-1214
(614) 462-2677
Email: [email protected]
TERMINATED: 04/01/2020

Latest Dockets
Date Filed#Docket Text
05/10/202414449Docket Text
Certificate of Service (RE: related document(s)[14447] Document). Filed by Interested Party Securities Lead Plaintiff and the Proposed Class (Michelson, Randy)
05/10/202414448Docket Text
Document: Reorganized Debtors' Letter Brief Regarding Discovery on Objection to Claim of Amir Shahmirza. (RE: related document(s)[12130] Objection). Filed by Debtor PG&E Corporation (Attachments: # (1) Exhibits A-I) (Rupp, Thomas)
05/10/202414447Docket Text
Document: Letter to the Honorable Dennis Montali. (RE: related document(s)[14342] Response). Filed by Interested Party Securities Lead Plaintiff and the Proposed Class (Attachments: # (1) Exhibit A - In Re Genius Brands) (Michelson, Randy)
05/09/202414446Docket Text
Letter Brief Regarding Discovery. Filed by Interested Party Amir Shahmirza (lp)
05/07/202414445Docket Text
Certificate of Service of Liz Santodomingo Regarding Reorganized Debtors Status Conference Statement Filed by Other Prof. Kroll Restructuring Administration LLC (related document(s)[14409] Status Conference Statement). (Malo, David)
05/07/202414444Docket Text
Certificate of Service of Liz Santodomingo Regarding Motion for Entry of an Order Further Extending Deadline for the Reorganized Debtors to Object to Claims and for Related Relief, Declaration of Robb C. McWilliams in Support of Motion for Entry of an Order Further Extending Deadline for the Reorganized Debtors to Object to Claims and for Related Relief, and Notice of Hearing on Motion for Entry of an Order Further Extending Deadline for the Reorganized Debtors to Object to Claims and for Related Relief Filed by Other Prof. Kroll Restructuring Administration LLC (related document(s)[14435] Motion to Extend Time, [14436] Declaration, [14437] Notice of Hearing). (Malo, David)
05/06/202414443Docket Text
Certificate of Service of Victor Wong Regarding Notice of Cancellation of April 23, 2024 Omnibus Hearing Filed by Other Prof. Kroll Restructuring Administration LLC (related document(s)[14428] Notice). (Malo, David)
05/06/202414442Docket Text
Notice Regarding Cancellation of May 7, 2024, 10:00 a.m. Omnibus Hearing Filed by Debtor PG&E Corporation (Rupp, Thomas)
05/06/202414441Docket Text
Letter to Court . (RE: related document(s)[14396] Motion to Stay). Filed by Creditor Brenda Gilchrist (myt)
05/06/202414440Docket Text
Chapter 11 Post-Confirmation Report for Case Number 19-30089 for the Quarter Ending: 03/31/2024 Filed by Debtor PG&E Corporation (Attachments: # (1) Notes) (Rupp, Thomas)