PG&E Corporation
11
Dennis Montali
01/29/2019
06/13/2025
Yes
v
WDREF, CLMAGT, JNTADMN, APPEAL |
Assigned to: Judge Dennis Montali Chapter 11 Voluntary Asset |
|
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: galbert@kbkllp.com Peter J. Benvenutti
Keller Benvenutti Kim LLP 650 California St. 19th Fl. San Francisco, CA 94108 (415) 364-6798 Email: pbenvenutti@kbkllp.com 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: lee.brand@pillsburylaw.com James E. Brandt
Latham & Watkins LLP 1271 Avenue of the Americas New York, NY 10020 212-906-1200 Fax : 212-751-4864 Email: james.brandt@lw.com 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: tkeller@kbkllp.com Jane Kim
Keller Benvenutti Kim LLP 650 California St, Suite 1900 San Francisco, CA 94108 (415) 364-6793 Email: jkim@kbkllp.com Katherine B Kohn
Groom Law Group, Chartered 1701 Pennsylvania Ave, NW #1200 Washington, DC 20006 (202) 861-2607 Email: katherine.kohn@thompsonhine.com 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: dnl@groom.com Dara Levinson Silveira
Keller Benvenutti Kim LLP 650 California St. #1900 San Francisco, CA 94108 415-364-6793 Email: dsilveira@kbkllp.com 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: sreents@cravath.com Thomas B. Rupp
Keller Benvenutti Kim LLP 650 California Street, Suite 1900 San Francisco, CA 94108 415-636-9015 Email: trupp@kbkllp.com Bradley R. Schneider
Munger Tolles and Olson LLP 350 S Grand Ave., 50th Fl. Los Angeles, CA 90071 (213) 683-9100 Email: bradley.schneider@mto.com 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: richard.slack@weil.com 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: mao@cravath.com |
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: jason.blumberg@usdoj.gov Cameron M. Gulden
DOJ-Ust 300 Booth Street Room 3009 Reno, NV 89509 202-384-4921 Fax : 775-784-5531 Email: cameron.m.gulden@usdoj.gov 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: ustpregion17.oa.ecf@usdoj.gov 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: timothy.s.laffredi@usdoj.gov 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: timothy.s.laffredi@usdoj.gov 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: marta.villacorta@usdoj.gov |
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: paronzon@milbank.com James C. Behrens
Milbank, LLP 2029 Century Park E, 33rd Fl. Los Angeles, CA 90067 (424) 386-4436 Email: jbehrens@milbank.com Gregory A. Bray
Milbank LLP 2029 Century Park East, 33rd Fl. Los Angeles, CA 90067 (424) 386-4470 Email: gbray@milbank.com Erin Elizabeth Dexter
Milbank LLP 1850 K St., NW, #1100 Washington, DC 20006 (202) 835-7500 Email: edexter@milbank.com Dennis F. Dunne
Milbank, LLP 55 Hudson Yards New York, NY 10001-2163 (212) 530-5000 Email: ddunne@milbank.com Samuel A. Khalil
Milbank, LLP 55 Hudson Yards New York, NY 10001-2163 (212) 530-5000 Email: skhalil@milbank.com TERMINATED: 08/30/2022 Thomas R. Kreller
Milbank LLP 2029 Century Park East, 33rd Los Angeles, CA 90067 (424) 386-4463 Email: tkreller@milbank.com TERMINATED: 08/30/2022 Andrew Michael Leblanc
Milbank LLP 1850 K St., NW, #1100 Washington, DC 20006 (202) 835-7500 Email: ALeblanc@milbank.com Alan Joseph Stone
Milbank LLP 55 Hudson Yards New York, NY 10001 (212) 530-5000 Email: AStone@milbank.com |
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: lattard@bakerlaw.com TERMINATED: 12/08/2023 Chris Bator
Baker & Hostetler LLP 127 Public Square #2000 Cleveland, OH 44114 (216) 621-0200 Email: cbator@bakerlaw.com TERMINATED: 12/08/2023 Dustin M. Dow
Baker & Hostetler LLP 127 Public Square #2000 Cleveland, OH 44114 (216) 621-0200 Email: ddow@bakerlaw.com 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: cdumas@bakerlaw.com TERMINATED: 12/08/2023 Joseph M. Esmont
Baker & Hostetler LLP 127 Public Sq., #2000 Cleveland, OH 44147 (216) 861-7835 Email: jesmont@bakerlaw.com TERMINATED: 12/08/2023 Lars H. Fuller
Baker & Hostetler LLP 1801 California St #4400 Denver, CO 80202 (303) 764-4114 Email: lfuller@bakerlaw.com TERMINATED: 12/08/2023 Eric R. Goodman
Brown Rudnick LLP 601 Thirteenth St. NW, #600 Washington, DC 20005 (202) 536-1740 Email: egoodman@bakerlaw.com TERMINATED: 04/07/2021 Elizabeth A. Green
BakerHostetler LLP 200 S. Orange Ave. #2300 Orlando, FL 32801 (407) 649-4000 Email: egreen@bakerlaw.com 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: rjulian@bakerlaw.com TERMINATED: 12/08/2023 Elyssa S. Kates
Baker & Hostetler LLP 45 Rockefeller Plaza New York, NY 10111 (212) 589-4227 Email: ekates@bakerlaw.com TERMINATED: 12/08/2023 Kody D. L. Kleber
Baker & Hostetler LLP 811 Main St., #1100 Houston, TX 77005 (713) 703-1315 Email: kkleber@bakerlaw.com TERMINATED: 12/08/2023 John H. MacConaghy
MacConaghy and Barnier 645 1st St. W #D Sonoma, CA 95476 (707) 935-3205 Email: macclaw@macbarlaw.com Kimberly S. Morris
Baker & Hostetler LLP Transamerica Pyramid Center 600 Montgomery Street, Suite 3100 San Francisco, CA 94111 (415) 659-2600 Email: kmorris@bakerlaw.com TERMINATED: 12/08/2023 David J. Richardson
Baker & Hostetler, LLP 11601 Wilshire Blvd., 14th Floor Los Angeles, CA 90025 (310) 442-8858 Email: drichardson@bakerlaw.com 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: drivkin@bakerlaw.com TERMINATED: 12/08/2023 Jorian L. Rose
Baker & Hostetler LLP 45 Rockefeller Plaza New York, NY 10111 (212) 589-4200 Email: jrose@bakerlaw.com TERMINATED: 12/08/2023 Eric E. Sagerman
Baker and Hostetler LLP 11601 Wilshire Blvd. #1400 Los Angeles, CA 90025 (310) 442-8875 Email: esagerman@bakerlaw.com TERMINATED: 12/08/2023 Catherine E. Woltering
Baker & Hostetler LLP Key Tower, 127 Public Sq., #2000 Cleveland, OH 44114-1214 (614) 462-2677 Email: cwoltering@bakerlaw.com TERMINATED: 04/01/2020 |
Date Filed | # | Docket Text |
---|---|---|
06/13/2025 | Receipt of filing fee for Application for Admission of Attorney Pro Hac Vice( 19-30088) [motion,mprohac] ( 328.00). Receipt number A33916247, amount $ 328.00 (re: Doc[14783] Application for Admission of Attorney Pro Hac Vice . Fee Amount $328) (U.S. Treasury) | |
06/13/2025 | 14784 | Certificate of Service of Nelson Crespin Regarding Request for Entry of Order by Default 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)[14774] Request For Entry of Default). (Baer, Herb) |
06/13/2025 | 14783 | Application for Admission of Attorney Pro Hac Vice . Fee Amount $328 (Attachments: # (1) Certificate of Good Standing) (Siciliano, Nicholas) |
06/12/2025 | 14782 | Order Approving Fourteenth Stipulation By and Between Reorganized Debtors and the United States of America Regarding Deadline for Reorganized Debtors to Object to Claims (RE: related document(s)[14781] Stipulation to Extend Time filed by Debtor PG&E Corporation). (lp) |
06/11/2025 | 14781 | Stipulation to Extend Time Fourteenth Stipulation by and between Reorganized Debtors and the United States of America Regarding Deadline for Reorganized Debtors to Object to Claims Filed by Debtor PG&E Corporation. (Levinson Silveira, Dara) |
06/09/2025 | 14780 | Supplemental Certificate of Service of Paul Pullo Regarding Reorganized Debtors Forty-First Securities Claims Omnibus Objection to Claims of Claimants Represented by BLA Schwartz, PC, Declaration of Robb McWilliams in Support of Reorganized Debtors Forty-First Securities Claims Omnibus Objection to Claims of Claimants Represented by BLA Schwartz, PC, Declaration of Robert Cormio in Support of Reorganized Debtors Forty-First Securities Claims Omnibus Objection to Claims of Claimants Represented by BLA Schwartz, PC, Notice of Hearing on Reorganized Debtors Forty-First Securities Claims Omnibus Objection to Claims of Claimants Represented by BLA Schwartz, PC, Motion to File Redacted Version of Reorganized Debtors Forty First Securities Claims Omnibus Objection to Claims of Claimants Represented by BLA Schwartz, PC, and Declaration of Richard W. Slack in Support of Reorganized Debtors Motion to File Redacted Version of Reorganized Debtors Forty First Securities Claims Omnibus Objection to Claims of Claimants Represented by BLA Schwartz, PC Filed by Other Prof. Kroll Restructuring Administration LLC (related document(s)[14722] Objection, [14723] Declaration, [14724] Declaration, [14725] Notice of Hearing, [14726] Motion to File Redacted Document, [14727] Declaration). (Malo, David) |
06/09/2025 | 14779 | Supplemental Certificate of Service of Paul Pullo Regarding Chapter 11 Post-Confirmation Report for Case Number 19-30088 for the Quarter Ending: 12/31/2024, and Chapter 11 Post-Confirmation Report for Case Number 19-30089 for the Quarter Ending: 12/31/2024 Filed by Other Prof. Kroll Restructuring Administration LLC (related document(s)[14694] Chapter 11 Post Confirmation Report, [14695] Chapter 11 Post Confirmation Report). (Malo, David) |
06/05/2025 | 14778 | Certificate of Service (RE: related document(s)[14777] Opposition Brief/Memorandum). Filed by Interested Partys City of Warren Police and Fire Retirement System, County of York Retirement, Mid-Jersey Trucking Industry & Local No. 701, Public Employees Retirement Association of New Mexico (Radcliffe, Willow) |
06/03/2025 | 14777 | Brief/Memorandum in Opposition to Motion for Protective Order (RE: related document(s)[14765] Motion for Protective Order). Filed by Interested Partys City of Warren Police and Fire Retirement System, County of York Retirement, Mid-Jersey Trucking Industry & Local No. 701, Public Employees Retirement Association of New Mexico (Attachments: # (1) Declaration of Willow E. Radcliffe # (2) Exhibit 1 # (3) Exhibit 2 # (4) Exhibit 3) (Radcliffe, Willow) |
06/02/2025 | Hearing Continued. The status conference on 6/17 at 10:00 a.m. regarding Objection Reorganized Debtors' Objection to Proof of Claim No. 2090 Filed by Amir Shahmirza is continued to 8/19/25 at 10:00 a.m. (RE: related document(s) doc Hearing Set). Hearing scheduled for 08/19/2025 at 10:00 AM in/via Tele/Videoconference - www.canb.uscourts.gov/calendars. (lp). Related document(s) [12130] Objection filed by Debtor PG&E Corporation. |