Welcome to BusinessBankruptcies.com!

Sign up for a free account to get access to data on case creditors, search for cases, and more.

Pacific Gas and Electric Company

COURT
California Northern Bankruptcy Court
CASE NUMBER
3:2019bk30089
TYPE / CHAPTER
Voluntary / 11

Filed

1-29-19

Updated

3-24-24

Last Checked

1-29-19

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Jan 29, 2019
Last Entry Filed
Jan 29, 2019

Docket Entries by Quarter

Jan 29, 2019 1 Petition Chapter 11 Voluntary Petition for Non-Individual, Fee Amount $1717, Filed by Pacific Gas and Electric Company. Order Meeting of Creditors due by 02/5/2019. (Keller, Tobias) (Entered: 01/29/2019)
Jan 29, 2019 Receipt of filing fee for Voluntary Petition (Chapter 11)(19-30089) [misc,volp11] (1717.00). Receipt number 29291100, amount $1717.00 (re: Doc# 1 Voluntary Petition (Chapter 11)) (U.S. Treasury) (Entered: 01/29/2019)
Jan 29, 2019 2 Chapter 11 or Chapter 9 Cases Non-Individual: List of Creditors Who Have 20 Largest Unsecured Claims Against You and Are Not Insiders Fifty (50) Consolidated Filed by Debtor Pacific Gas and Electric Company (Keller, Tobias) (Entered: 01/29/2019)
Jan 29, 2019 3 List of Equity Security Holders Filed by Debtor Pacific Gas and Electric Company (Keller, Tobias) (Entered: 01/29/2019)
Jan 29, 2019 4 Notice of Related Bankruptcy Case: PG&E Corporation, Case No. 19-30088; Pacific Gas and Electric Company, Case No. 01-30923 . Filed by Debtor Pacific Gas and Electric Company (Keller, Tobias) (Entered: 01/29/2019)
Jan 29, 2019 5 Corporate Disclosure Statement. Filed by Debtor Pacific Gas and Electric Company (Keller, Tobias) (Entered: 01/29/2019)
Jan 29, 2019 6 Motion for Joint Administration Filed by Debtor Pacific Gas and Electric Company (Attachments: # 1 Proposed Order-FRBP 4001) (Keller, Tobias) (Entered: 01/29/2019)
Jan 29, 2019 First Meeting of Creditors with 341(a) meeting to be held on 02/26/2019 at 01:00 PM at Office of the U.S. Trustee Office 450. Proof of Claim due by 05/28/2019. (Keller, Tobias) (Entered: 01/29/2019)
Jan 29, 2019 7 Chapter 11 First Day Motion to Continue Cash Management System. Filed by Debtor Pacific Gas and Electric Company (Attachments: # 1 Proposed Order-FRBP 4001 # 2 Exhibit B (Diagram of Cash Management System) # 3 Exhibit C (Short-Term Investment Policy)) (Keller, Tobias) (Entered: 01/29/2019)
Jan 29, 2019 8 Chapter 11 First Day Motion to Pay Prepetition Wages, Etc.. Filed by Debtor Pacific Gas and Electric Company (Attachments: # 1 Proposed Order-FRBP 4001) (Keller, Tobias) (Entered: 01/29/2019)
Show 4 more entries
Jan 29, 2019 13 Chapter 11 First Day Motion to Pay Prepetition Obligations Owed to Lien Claimants, Etc.. Filed by Debtor Pacific Gas and Electric Company (Attachments: # 1 Exhibit A (Proposed Interim Order)) (Keller, Tobias) (Entered: 01/29/2019)
Jan 29, 2019 14 Chapter 11 First Day Motion to Appoint Prime Clerk LLC as Claims and Noticing Agent. Filed by Debtor Pacific Gas and Electric Company (Attachments: # 1 Exhibit A (Proposed Order) # 2 Exhibit B (Engagement Agreement)) (Keller, Tobias) (Entered: 01/29/2019)
Jan 29, 2019 15 Chapter 11 First Day Motion to Honor Prepetition Obligations to Natural Gas and Electricity Exchange Operators, Etc.. Filed by Debtor Pacific Gas and Electric Company (Attachments: # 1 Exhibit A (Proposed Interim Order)) (Keller, Tobias) (Entered: 01/29/2019)
Jan 29, 2019 16 Chapter 11 First Day Motion to Maintain and Administer Customer Programs, Including Public Purpose Programs, Etc.. Filed by Debtor Pacific Gas and Electric Company (Attachments: # 1 Exhibit A (Proposed Interim Order)) (Keller, Tobias) (Entered: 01/29/2019)
Jan 29, 2019 17 Chapter 11 First Day Motion to Waive Requirements to File Lists of Creditors and Equity Holders, Etc.. Filed by Debtor Pacific Gas and Electric Company (Attachments: # 1 Exhibit A (Proposed Order)) (Keller, Tobias) (Entered: 01/29/2019)
Jan 29, 2019 18 Chapter 11 First Day Motion to Extend Time to File Schedules and Statements, Etc.. Filed by Debtor Pacific Gas and Electric Company (Attachments: # 1 Exhibit A (Proposed Order)) (Keller, Tobias) (Entered: 01/29/2019)
Jan 29, 2019 19 Chapter 11 First Day Motion to Authorize Oversize Briefing for Certain First Day Motions. Filed by Debtor Pacific Gas and Electric Company (Attachments: # 1 Exhibit A (Proposed Order)) (Keller, Tobias) (Entered: 01/29/2019)
Jan 29, 2019 20 Chapter 11 First Day Motion to Authorize Oversize Briefing for Certain First Day Motions. Filed by Debtor Pacific Gas and Electric Company (Attachments: # 1 Exhibit A (Proposed Order)) (Keller, Tobias) (Entered: 01/29/2019)
Jan 29, 2019 21 Declaration of Shai Y. Waisman in support of Debtors' Application for Appointment of Prime Clerk LLC as Claims and Noticing Agent (RE: related document(s)14 Motion Re: Chapter 11 First Day Motions). Filed by Debtor Pacific Gas and Electric Company (Keller, Tobias) (Entered: 01/29/2019)
Jan 29, 2019 22 Chapter 11 First Day Motion to Authorize Senior Secured, Superpriority, Postpetition Financing, Etc.. Filed by Debtor Pacific Gas and Electric Company (Attachments: # 1 Exhibit A (Proposed Interim Order) # 2 Exhibit B (Credit Agreement) # 3 Exhibit C (13 Week Cashflow)) (Keller, Tobias) (Entered: 01/29/2019)

There are 5 newer docket entries.

To see the entire docket, login, subscribe now, or purchase this single case.

login purchase single case subscribe now

Case Information

Court
California Northern Bankruptcy Court
Case number
3:2019bk30089
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Dennis Montali
Chapter
11
Filed
Jan 29, 2019
Type
voluntary
Updated
Mar 24, 2024
Last checked
Jan 29, 2019
Lead case
PG&E Corporation

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    275 Battery Street, 29th Floor
    Elizabeth J. Cabraser, Richard M. Heimann, Lexi J. Hazam Lieff Cabraser He
    Elizabeth J. Cabraser, Richard M. Heimann, Lexi J. Hazam Lieff Cabraser He
    LORE OLDS, dba SKY VINEY ARDS SKYLA OLDS et al.

    Parties

    Debtor

    Pacific Gas and Electric Company
    77 Beale Street
    PO Box 770000
    San Francisco, CA 94177
    SAN FRANCISCO-CA
    9293338977
    Tax ID / EIN: xx-xxx2640

    Represented By

    Tobias S. Keller
    Keller and Benvenutti LLP
    650 California St. #1900
    San Francisco, CA 94108
    (415) 796-0709
    Email: tkeller@kellerbenvenutti.com

    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

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Jan 6, 2020 XS Ranch Fund VI, L.P. 11 4:2020bk40192
    Jan 29, 2019 PG&E Corporation 11 3:2019bk30088
    Nov 21, 2016 Petulant Child LLC 7 3:16-bk-31257
    May 23, 2016 San Francisco Welding & Fabrication, Inc. 7 3:16-bk-30556
    May 23, 2016 Continental Maritime of San Francisco, Inc. 7 3:16-bk-30555
    Mar 21, 2016 EduTecht, Inc. 7 1:16-bk-10686
    Nov 10, 2015 BrandWave Corporation, a Delaware corportion 7 3:15-bk-31400
    May 20, 2015 Aparc Systems, Inc. 7 1:15-bk-11111
    Apr 17, 2015 Parktoria Technologies, LLC 7 1:15-bk-10834
    Dec 24, 2014 CrowdMob, Inc. 7 3:14-bk-31835
    Nov 4, 2013 Velti North America, Inc. 11 1:13-bk-12881
    Nov 4, 2013 Velti Inc. 11 1:13-bk-12878
    Dec 27, 2012 Evida Power Inc. 7 1:12-bk-13455
    Nov 7, 2012 Monitor Institute, LLC 11 1:12-bk-13060
    Nov 7, 2012 Global Business Network LLC 11 1:12-bk-13043