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

Case Information
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
101 Montgomery Street
Suite 1950
San Francsico, CA 94104
415-364-6778
Email: galbert@kbkllp.com

Peter J. Benvenutti

Keller Benvenutti Kim LLP
101 Montgomery Street
Suite 1950
San Francisco, CA 94104
415-364-6798
Fax : 650-636-9251
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
101 Montgomery Street
Suite 1950
San Francisco, CA 94104
415-796-0709
Email: tkeller@kbkllp.com

Jane Kim

Keller Benvenutti Kim LLP
101 Montgomery Street
Suite 1950
San Francisco, CA 94104
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
101 Montgomery Street
Suite 1950
San Francisco, CA 94104
415-735-5713
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
101 Montgomery Street
Suite 1950
San Francisco, CA 94104
415-496-6723
Fax : 650-636-9251
Email: trupp@kbkllp.com

Ryan M. Schachne

Latham & Watkins
1271 Avenue of the Americas
New York, NY 10020
212-906-1200
Email: ryan.schachne@lw.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

Nicholas J. Siciliano

Latham & Watkins LLP
330 North Wabash Avenue
Ste 2800
Chicago, IL 60611
312-876-7700
Fax : 312-993-9767
Email: nicholas.siciliano@lw.com

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

Jansen VanderMeulen

Latham & Watkins
555 Eleventh Street NW, Suite 1000
Washington, DC 20004
202-637-2200
Email: jansen.vandermeulen@lw.com

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
TERMINATED: 09/26/2025

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

Latest Dockets

Date Filed#Docket Text
02/17/202615037Certificate of Service of Engels Medina Regarding Notice of Order Continuing Status Conference Regarding Securities Claims Objections Filed by Other Prof. Kroll Restructuring Administration LLC (related document(s)[15034] Notice). (Malo, David)
02/12/202615036Chapter 11 Post-Confirmation Report for Case Number 19-30089 for the Quarter Ending: 12/31/2025 Filed by Debtor PG&E Corporation (Attachments: # (1) Notes) (Rupp, Thomas)
02/12/202615035Chapter 11 Post-Confirmation Report for the Quarter Ending: 12/31/2025 Filed by Debtor PG&E Corporation (Attachments: # (1) Notes) (Rupp, Thomas)
02/11/202615034Notice Regarding Order Continuing Status Conference Regarding Securities Claims Objections (RE: related document(s)[15032] Order Continuing Status Conference Regarding Securities Claims Objections (RE: related document(s)[14203] Objection filed by Debtor PG&E Corporation, doc Hearing Set). Status Conference scheduled for 3/3/2026 at 10:00 AM Tele/Videoconference - www.canb.uscourts.gov/calendars for doc,. (lp)). Filed by Debtor PG&E Corporation (Attachments: # (1) Exhibit A # (2) Exhibit B # (3) Exhibit C) (Rupp, Thomas)
02/11/202615033Notice Regarding Withdrawal of Ryan M. Schachne Filed by Debtor PG&E Corporation (Rupp, Thomas)
02/09/202615032Order Continuing Status Conference Regarding Securities Claims Objections (RE: related document(s)[14203] Objection filed by Debtor PG&E Corporation, doc Hearing Set). Status Conference scheduled for 3/3/2026 at 10:00 AM Tele/Videoconference - www.canb.uscourts.gov/calendars for doc, . (lp)
02/06/202615031Order Approving Stipulation By and Among Reorganized Debtors, the PERA Claimants and the BLA Schwartz Claimants to Stay Proceedings pending Class Action Settlement (RE: related document(s)[15024] Stipulation for Miscellaneous Relief filed by Attorney Public Employees Retirement Association of New Mexico, Interested Party Public Employees Retirement Association of New Mexico). (lp)
02/05/202615030Document: Letter to Judge Montali re: Coordination Among Claimants. Filed by Creditor Kingstown Claimants (Bodnar, Richard)
02/04/202615029Notice of Change of Address Notice of Change of Firm Address Filed by Interested Party Fire Victim Trustee (Attachments: # (1) Certificate of Service) (Miliband, Joel)
02/03/202615028Stipulation, By and Among Reorganized Debtors and the RKS Claimants Regarding Pre-Trial Schedule Filed by Creditor Kingstown Claimants. (Bodnar, Richard)