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
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

Latest Dockets

Date Filed#Docket Text
08/21/202514943Letter to the Court by Tina Reszler. (RE: related document(s)[14792] Motion Miscellaneous Relief). (lp)
08/21/202514942Transcript regarding Hearing Held 8/19/2025 RE: Motion Hearing. THIS TRANSCRIPT WILL BE MADE ELECTRONICALLY AVAILABLE TO THE GENERAL PUBLIC 90 DAYS AFTER THE DATE OF FILING. Until that time the transcript may be viewed at the Bankruptcy Court or a copy may be obtained from the official court transcriber, 800-257-0885. . Notice of Intent to Request Redaction Deadline Due By 8/28/2025. Redaction Request Due By 09/11/2025. Redacted Transcript Submission Due By 09/22/2025. Transcript access will be restricted through 11/19/2025. (Gottlieb, Jason) Additional attachment(s) (Certificate of Service) added on 8/26/2025 (dc)
08/18/202514941Notice Regarding Agenda for August 19, 2025, 10:00 a.m. Omnibus Hearing Filed by Debtor PG&E Corporation (Rupp, Thomas)
08/14/202514940Notice Regarding / Fire Victim Trust's Supplemental Notice Regarding Settlement with Certain Vegetation Defendants (RE: related document(s)[12682] Order on Motion of William B. Abrams Authorizing Discovery Regarding Administration of the Fire Victim Trust (Related Doc [12440]) (lp)). Filed by Interested Party Fire Victim Trustee (Molton, David)
08/14/2025Hearing Dropped. The hearing on 8/19/25 at 10:00 a.m. regarding Status Conference Regarding Reorganized Debtors' Objection to Proof of Claim No. 80260 Filed by Howard Krausse [13608] is taken off calendar. Claim withdrawn on 7/10/25 at docket number 14842. (RE: related document(s) 14739 Order To Set Hearing). (lp)
08/14/202514939Chapter 11 Post-Confirmation Report for Case Number 19-30089 for the Quarter Ending: 06/30/2025 Filed by Debtor PG&E Corporation (Attachments: # (1) Notes) (Rupp, Thomas)
08/14/202514938Chapter 11 Post-Confirmation Report for the Quarter Ending: 06/30/2025 Filed by Debtor PG&E Corporation (Attachments: # (1) Notes) (Rupp, Thomas)
08/13/202514937Notice Regarding Amendment of Proof of Claim to Adopt PERA Complaint by New York State Common Retirement Fund (RE: related document(s)[13934] Order Authorizing Amendment and Objection Procedures for Securities Claims (Related Doc [13745]) (Attachments: # 1 Exhibit A # 2 Schedule 1) (lp)). Filed by Creditor New York State Common Retirement Fund (Villegas, Carol)
08/13/202514936Certificate of Service of Alain B. Francoeur Regarding Order Setting Hearing on Joinder to Adversary Proceeding Filed by Other Prof. Kroll Restructuring Administration LLC (related document(s)[14885] Order To Set Hearing). (Malo, David)
08/12/202514935Notice Regarding AMENDMENT OF PROOFS OF CLAIM TO ADOPT PERA COMPLAINT BY ALL BLA SCHWARTZ CLAIMANTS (RE: related document(s)[13934] Order Authorizing Amendment and Objection Procedures for Securities Claims (Related Doc [13745]) (Attachments: # 1 Exhibit A # 2 Schedule 1) (lp)). Filed by Interested Party California State Teachers Retirement System, Creditors Pension Reserves Investment Management Board of Massachusetts, Teachers Retirement System of Texas (Schwartz, Irwin)