Welcome to BusinessBankruptcies.com!

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

PG&E Corporation

COURT
California Northern Bankruptcy Court
CASE NUMBER
3:2019bk30088
TYPE / CHAPTER
Voluntary / 11

Filed

1-29-19

Updated

3-24-24

Last Checked

5-16-19

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
May 16, 2019
Last Entry Filed
May 15, 2019

Docket Entries by Quarter

There are 2464 older docket entries.

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

login purchase single case subscribe now

May 14, 2019 1995 Transfer of Claim. (#). Transfer Agreement 3001 (e) 2 Transferors: Arun Yellamraju (Claim No. 130, Amount $594.16) To ASM Capital X LLC. Fee Amount $25 Filed by Creditor ASM Capital X LLC. (Wolfe, Douglas) (Entered: 05/14/2019)
May 14, 2019 Receipt of filing fee for Transfer of Claim(19-30088) [claims,trclmagt] ( 25.00). Receipt number 29589416, amount $ 25.00 (re: Doc# 1995 Transfer of Claim) (U.S. Treasury) (Entered: 05/14/2019)
May 14, 2019 1996 Second Amended Order Implementing Certain Notice and Case Management Procedures (RE: related document(s)1093 Amended Order). (lp) (Entered: 05/14/2019)
May 14, 2019 1997 Transfer of Claim. (#). Transfer Agreement 3001 (e) 2 Transferors: Yokogawa Corporation of America (Claim No. 1277, Amount $15,447.28) To CRG Financial LLC. Fee Amount $25 Filed by Creditor CRG Financial LLC. (Axenrod, Allison) (Entered: 05/14/2019)
May 14, 2019 Receipt of filing fee for Transfer of Claim(19-30088) [claims,trclmagt] ( 25.00). Receipt number 29591307, amount $ 25.00 (re: Doc# 1997 Transfer of Claim) (U.S. Treasury) (Entered: 05/14/2019)
May 14, 2019 1998 Statement of /First Supplemental Verified Statement of Cecily A. Dumas in Support of the Application of the Official Committee of Tort Claimants Pursuant to 11 U.S.C. § 1103 and Fed. R. Bankr. P. 2014 and 5002, for an Order Authorizing Retention and Employment of Baker & Hostetler, LLP, Effective as of February 15, 2019 (RE: related document(s)934 Application to Employ). Filed by Creditor Committee Official Committee of Tort Claimants (Julian, Robert) (Entered: 05/14/2019)
May 14, 2019 1999 Certificate of Service (First Supplemental Verified Statement of Cecily A. Dumas in Support of the Application of the Official Committee of Tort Claimants Pursuant to 11 U.S.C. § 1103 and Fed. R. Bankr. P. 2014 and 5002, for an Order Authorizing Retention and Employment of Baker & Hostetler, LLP, Effective as of February 15, 2019) (RE: related document(s)1998 Statement). Filed by Creditor Committee Official Committee of Tort Claimants (Julian, Robert) (Entered: 05/14/2019)
May 14, 2019 2000 Certificate of Service Regarding Debtors' Motion Enlarging the Time Within Which to File Notices of Removal of Related Proceedings (RE: related document(s)1738 Motion to Extend Time). Filed by Debtor PG&E Corporation (Attachments: # 1 COS of Elizabeth Greene (Camp) # 2 COS of Elizabeth Greene (NBF) # 3 COS of Andrea J. Casalett # 4 COS of Catherine S. Meulemans # 5 COS of Charles T. Sheldon # 6 COS of Gabriel Ullrich (Anderson) # 7 COS of Gabriel Ullrich (Gatto) # 8 COS of Gayle L. Gough # 9 COS of Jessica B. Armijo # 10 COS of Mark T. Hansen # 11 COS of Nicholas J. Begakis (1 of 2) # 12 COS of Nicholas J. Begakis (2 of 2) # 13 COS of Seth R. Sias # 14 COS of Soniya D. Khemlani (Engelmeier) # 15 COS of Soniya D. Khemlani (Jimenez) # 16 COS of Steven A. Lamb) (Kim, Jane) (Entered: 05/14/2019)
May 14, 2019 2001 Certificate of Service of Alain B. Francoeur Regarding Second Supplemental Declaration and Disclosure Statement of Stephen Karotkin and on Behalf of Weil, Gotshal & Manges LLP and Operating Report for Filing Period through March 31, 2019 Filed by Other Prof. Prime Clerk LLC (related document(s)1945 Operating Report, 1950 Declaration). (Baer, Herb) (Entered: 05/14/2019)
May 15, 2019 2002 Notice Regarding Withdrawal of mNOC AERS LLC's Motion for Order Confirming Safe Harbor Protection (Dkt. No. 1599) and Declaration of Ting Chang in Support Thereof (Dkt. No. 1600) (RE: related document(s)1599 Motion (Redacted) Motion and Memorandum of Points and Authorities of mNOC AERS LLC for Entry of an Order Confirming Safe Harbor Protection Under 11 U.S.C. §§ 362(b)(6) and 556 Filed by Creditor MNOC AERS LLC (Attachments: # 1 Exhibit Proposed Order)). Filed by Creditor MNOC AERS LLC (Mitchell, Thomas). Related document(s) 1600 Declaration filed by Creditor MNOC AERS LLC. (Entered: 05/15/2019)
Show 10 more entries
May 15, 2019 2011 Response To Debtors' Motion Pursuant to 11 U.S.C. §§ 105(a) and 363(b) and Fed. R. Bankr. P. 2002 and 6004(h) for Order (A) Authorizing Debtors to Establish and Fund Program to Assist Wildfire Claimants with Alternative Living Expenses and Other Urgent Needs and (B) Granting Related Relief ("Wildfire Assistance Program Motion") (RE: related document(s)1777 Motion Miscellaneous Relief). Filed by Creditors Chico Rent-A-Fence, Gabriella's Eatery, David Herndon, Gabriella Herndon, Jedidiah Herndon, Julia Herndon, Steven Jones, Estefania Miranda, Ponderosa Pest & Weed Control (Attachments: # 1 Certificate of Service) (Gottfried, Michael) (Entered: 05/15/2019)
May 15, 2019 2012 Transfer of Claim. (#). Transfer Agreement 3001 (e) 1 Transferors: Andrea Adair [Scheduled claim, $3,860] To VonWin Capital Management, LP. Fee Amount $25 Filed by Creditor Primeshares. (Wilson, Charmaine) (Entered: 05/15/2019)
May 15, 2019 Receipt of filing fee for Transfer of Claim(19-30088) [claims,trclmagt] ( 25.00). Receipt number 29594916, amount $ 25.00 (re: Doc# 2010 Transfer of Claim) (U.S. Treasury) (Entered: 05/15/2019)
May 15, 2019 Receipt of filing fee for Transfer of Claim(19-30088) [claims,trclmagt] ( 25.00). Receipt number 29594916, amount $ 25.00 (re: Doc# 2012 Transfer of Claim) (U.S. Treasury) (Entered: 05/15/2019)
May 15, 2019 2013 Objection /Official Committee of Tort Claimants' Limited Joinder, Objection and Counter Motion To Debtors' Wildfire Assistance Program Motion (Dkt. No. 1777) (RE: related document(s)1777 Motion Miscellaneous Relief). Filed by Creditor Committee Official Committee of Tort Claimants (Julian, Robert) (Entered: 05/15/2019)
May 15, 2019 2014 Declaration of Steven M. Campora in Support of Official Committee of Tort Claimants' Limited Joinder, Objection and Counter Motion To Debtors' Wildfire Assistance Program Motion (Dkt. No. 1777) (RE: related document(s)2013 Objection). Filed by Creditor Committee Official Committee of Tort Claimants (Attachments: # 1 Exhibit A # 2 Exhibit B) (Julian, Robert) (Entered: 05/15/2019)
May 15, 2019 2015 Declaration of Brent C. Williams in Support of Official Committee of Tort Claimants' Limited Joinder, Objection and Counter Motion To Debtors' Wildfire Assistance Program Motion (Dkt. No. 1777) (RE: related document(s)2013 Objection). Filed by Creditor Committee Official Committee of Tort Claimants (Julian, Robert) (Entered: 05/15/2019)
May 15, 2019 2016 Declaration of Kirk Trostle in Support of Official Committee of Tort Claimants' Limited Joinder, Objection and Counter Motion To Debtors' Wildfire Assistance Program Motion (Dkt. No. 1777) (RE: related document(s)2013 Objection). Filed by Creditor Committee Official Committee of Tort Claimants (Julian, Robert) (Entered: 05/15/2019)
May 15, 2019 2017 Objection of The Official Committee of Tort Claimants To Corrected Motion of Debtors Pursuant to 11 U.S.C. § 1121(d) to Extend Exclusivity Periods (Dkt. No. 1797) (RE: related document(s)1797 Motion to Extend/Limit Exclusivity Period). Filed by Creditor Committee Official Committee of Tort Claimants (Julian, Robert) (Entered: 05/15/2019)
May 15, 2019 2018 Response To Debtors' Motion Pursuant to 11 U.S.C. §§ 105(a) and 363(b) and Fed. R. Bankr. P. 2002 and 6004(h) for Order (A) Authorizing Debtors to Establish and Fund Program to Assist Wildfire Claimants with Alternative Living Expenses and Other Urgent Needs and (B) Granting Related Relief ("Wildfire Assistance Program Motion") (RE: related document(s)1777 Motion Miscellaneous Relief). Filed by Creditor International Brotherhood of Electrical Workers Local Union 1245 (Tom, Meagan) (Entered: 05/15/2019)

There are 10 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
3:2019bk30088
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
May 16, 2019

Creditors

Subscribe now or purchase this single case to see the full creditors list.
456 Montgomery Street, 17th Floor
456 Montgomery Street, 17th Floor
Bradley C. Knapp (pro hac vice pending)
Brian S. Rosen, Esq.
David M. Stern
David Schiff
Eli J. Vonnegut
Elizabeth J. Cabraser, Richard M. Heimann, Lexi J. Hazam Lieff Cabraser He
Elizabeth J. Cabraser, Richard M. Heimann, Lexi J. Hazam Lieff Cabraser He
Elizabeth J. Cabraser, Richard M. Heimann, Lexi J. Hazam Lieff Cabraser He
Elizabeth J. Cabraser, Richard M. Heimann, Lexi J. Hazam Lieff Cabraser He
Elizabeth J. Cabraser, Richard M. Heimann, Lexi J. Hazam Lieff Cabraser He
Elizabeth J. Cabraser, Richard M. Heimann, Lexi J. Hazam Lieff Cabraser He
Elizabeth J. Cabraser, Richard M. Heimann, Lexi J. Hazam Lieff Cabraser He
Elizabeth J. Cabraser, Richard M. Heimann, Lexi J. Hazam Lieff Cabraser He
There are 39 more creditors. Subscribe now or purchase this single case to see the full creditors list.

Parties

Debtor

PG&E Corporation
77 Beale Street
P.O. Box 770000
San Francisco, CA 94177
SAN FRANCISCO-CA
(929) 333-8977
Tax ID / EIN: xx-xxx4914

Represented By

Max Africk
Weil, Gotshal & Manges LLP
767 Fifth Avenue
New York, NY 10153
212-310-8000
Peter J. Benvenutti
Keller & Benvenutti LLP
650 California St. 19th Fl.
San Francisco, CA 94108
(415) 364-6798
Email: pbenvenutti@kellerbenvenutti.com
Kevin Bostel
Weil, Gotshal & Manges LLP
767 Fifth Avenue
New York, NY 10153
212-310-8000
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
Stephen Karotkin
Weil, Gotshal & Manges LLP
767 Fifth Avenue
New York, NY 10153
212-310-8000
Tobias S. Keller
Keller and Benvenutti LLP
650 California St. #1900
San Francisco, CA 94108
(415) 796-0709
Email: tkeller@kellerbenvenutti.com
Jane Kim
Keller & Benvenutti LLP
650 California St, Suite 1900
San Francisco, CA 94108
(415) 364-6793
Email: jkim@kellerbenvenutti.com
Kevin Kramer
Weil, Gotshal & Manges LLP
767 Fifth Avenue
New York, NY 10153
212-310-8000
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
Thomas B. Rupp
Keller and Benvenutti LLP
650 California St. #1900
San Francisco, CA 94108
(415) 636-9015
Email: trupp@kellerbenvenutti.com
Bradley R. Schneider
Munger Tolles and Olson LLP
355 South Grand Ave.
Los Angeles, CA 90071
(213) 683-9100
Email: bradley.schneider@mto.com
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
825 Eighth Avenue
New York, NY 10019
2124741000

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 Gulden
Office of the United States Trustee
300 Booth St., Room 3009
Reno, NV 89509
(775) 784-5335
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: lynette.c.kelly@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

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 Pacific Gas and Electric Company parent case 11 3:2019bk30089
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