PG&E Corporation
11
Dennis Montali
01/29/2019
04/28/2025
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 |
---|---|---|
04/28/2025 | 14744 | Letter to the Court Dated April 28, 2025 Regarding Discovery Dispute. Filed by Reorganized Debtors. (lp) |
04/25/2025 | Hearing Dropped. The hearing on 5/6/25 at 10:00 a.m. regarding Securities Plaintiffs' Motion For Class Certification Filed by Securities Lead Plaintiff and the Proposed Class, docket number 14674, has been continued to 6/24/25 at 10:00 a.m. per the order setting hearing, docket number 14698, filed on 2/2/8/25. (RE: related document(s) 14674 Motion / Securities Plaintiffs Motion And Memorandum Of Points And Authorities In Support Of Motion For Class Certification). (lp) | |
04/25/2025 | 14743 | Notice Regarding / Notice of Filing of Annual Report of Fire Victim Trust and Claims Report of Fire Victim Trust Pursuant to Fire Victim Trust Agreement Filed by Other Prof. Cathy Yanni (Attachments: # (1) Exhibit Exhibit 1 # (2) Exhibit Exhibit 2) (Molton, David) |
04/24/2025 | 14742 | Transcript regarding Hearing Held 4/22/2025 RE: Status Conference. 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 5/1/2025. Redaction Request Due By 05/15/2025. Redacted Transcript Submission Due By 05/27/2025. Transcript access will be restricted through 07/23/2025. (Gottlieb, Jason) Additional attachment(s) (Certificate of Service) added on 4/24/2025 (dc). |
04/23/2025 | 14741 | Letter to the Court Regarding Discovery Dispute Dated April 23, 2025. Filed by BLA Schwartz Claimants. (lp) |
04/23/2025 | 14740 | Order Granting Stipulation By and Between Reorganized Debtors and PERA Regarding Class Action Briefing Schedule (RE: related document(s)[14736] Stipulation for Miscellaneous Relief filed by Debtor PG&E Corporation). (lp) |
04/23/2025 | 14739 | Order After Hearing Setting Deposition and Continuing Status Conference (RE: related document(s)[13608] Objection filed by Debtor PG&E Corporation). Status Conference scheduled for 8/19/2025 at 10:00 AM in/via Tele/Videoconference - www.canb.uscourts.gov/calendars. (lp) |
04/23/2025 | 14738 | Acknowledgment of Request for Transcript Received on 4/23/2025. (RE: related document(s)[14735] Transcript Order Form (Public Request)). (Gottlieb, Jason) |
04/23/2025 | Transcript Record Transmittal (Court transcript records have been uploaded) for Order Number: 19-30088-14735 Regarding Hearing Date: 4/22/2025. Transcription Service Provider: e-Scribers, Contact Information: sales@escribers.net (RE: related document(s)[14735] Transcript Order Form (Public Request)). (dc) | |
04/22/2025 | 14737 | PDF with attached Audio File. Court Date & Time [ 4/22/2025 10:00:00 AM ]. File Size [ 1956 KB ]. Run Time [ 00:08:09 ]. (admin). |