PG&E Corporation
11
Dennis Montali
01/29/2019
07/18/2025
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 |
---|---|---|
07/18/2025 | 14887 | Notice Regarding Withdrawal of Appearance Filed by Creditors New York State Common Retirement Fund, New York State Comptroller, New York State Local Retirement System (Schwartz, Irwin) |
07/18/2025 | 14886 | Notice of Appearance and Request for Notice by Randy Michelson. Filed by Interested Party New York Common Retirement Fund (Michelson, Randy) |
07/17/2025 | 14885 | Order Setting Hearing on Joinder to Adversary Proceeding (RE: related document(s)[14792] Motion Miscellaneous Relief filed by Interested Party William B. Abrams). Hearing scheduled for 8/19/2025 at 10:00 AM in/via San Francisco Courtroom 17 or via Zoom - Montali. (lp) |
07/16/2025 | 14884 | Appellant Designation of Contents For Inclusion in Record On Appeal , Statement of Issues on Appeal, (RE: related document(s)[14815] Notice of Appeal and Statement of Election filed by Interested Party Board of PG&E Corporation, Interested Party Certain Current and Former Independent Directors, Interested Party Board of Pacific Gas and Electric Company). Appellee designation due by 08/1/2025. (Attachments: # (1) Certificate of Service) Filed by Interested Party Former Independent Directors of PG&E (MacConaghy, Pierce) |
07/16/2025 | 14883 | Letter to the Court (RE: related document(s)[14792] Joinder to Adversary Proceeding and Motion to Certify Class of Fire Victim Claimants). Filed by Interested Party Gisella and Thomas Thelen (dc) |
07/16/2025 | 14882 | Letter to the Court (RE: related document(s)[14792] Joinder to Adversary Proceeding and Motion to Certify Class of Fire Victim Claimants). Filed by Interested Party Jill Gottlieb (dc) |
07/16/2025 | 14881 | Letter to the Court (RE: related document(s)[14792] Joinder to Adversary Proceeding and Motion to Certify Class of Fire Victim Claimants). Filed by Interested Party William Garey (dc) |
07/16/2025 | 14880 | Letter to the Court (RE: related document(s)[14792] Joinder to Adversary Proceeding and Motion to Certify Class of Fire Victim Claimants). Filed by Interested Party Cathleen D. Stafford (dc) |
07/16/2025 | 14879 | Letter to the Court (RE: related document(s)[14792] Joinder to Adversary Proceeding and Motion to Certify Class of Fire Victim Claimants). Filed by Interested Party Jolene Gibson (dc) |
07/16/2025 | 14878 | Letter to the Court (RE: related document(s)[14792] Joinder to Adversary Proceeding and Motion to Certify Class of Fire Victim Claimants). Filed by Interested Partys John S. LaBonte , Barbara R. Winestock (dc) |