4:20-CV-04949
07/23/2020
Disposed - Other Disposed
Bankruptcy - Other Bankruptcy
Haywood S Gilliam, Jr
Canyon Capital Advisors LLC
PG&E Corporation
Office of the U.S. Trustee / SF
Official Committee of Tort Claimants
Official Committee of Unsecured Creditors
Senior Vice Presiden Jason P. Wells
David Levine
Attorney at Groom Law Group, Chartered
1701 Pennsylvania Avenue, Nw #1200
Washington, DC 20006
Jared R Friedmann
Attorney at Weil, Gotshal and Manges LLP
767 Fifth Avenue
New York, NY 10153
Dara Levinson Silveira
Attorney at Keller and Benvenutti LLP
650 California Street, Suite 1900
San Francisco, CA 94108
Tobias S. Keller
Attorney at Keller & Benvenutti
650 California Street, Suite 1900, 26Th Floor
San Francisco, CA 94108
Katherine B Kohn
Attorney at Groom Law Group, Chartered
1701 Pennsylvania Ave Nw
Washington, DC 20006
David A. Herman
Attorney at Cravath, Swaine & Moore LLP
825 Eighth Avenue
New York, NY 10019
Omid H. Nasab
Attorney at Cravath, Swaine Moore LLP
825 Eighth Avenue
New York, NY 10019
Jason Blumberg
Attorney at Office of the U.S.Trustee
501 I Street, #7-500
Sacramento, CA 95814
Cameron Gulden
Attorney at Office of the United States Trustee
300 Booth Street, Room 3009
Reno, NV 89509
Lauren T. Attard
Attorney at Baker Hostetler LLP
11601 Wilshire Boulevard, Suite 1400
Los Angeles, CA 90025-0509
David B. Rivkin, Jr.
Attorney at Baker and Hostetler LLP
1050 Connecticut Avenue, Nw, #1100
Washington, DC 20036
Lars H. Fuller
Attorney at Baker & Hostetler LLP
1801 California Street, #4400
Denver, CO 80202
Chris Bator
Attorney at Baker & Hostetler LLP
3200 National City Center, 1900 East 9Th Street
Cleveland, OH 44114
Eric R. Goodman
127 Public Square
Cleveland, OH 44114-1214
Robert Alan Julian, Esq.
Attorney at Baker & Hostetler LLP
600 Montgomery Street, Suite 3100
San Francisco, CA 94111-2806
Erin Elizabeth Dexter
Attorney at Milbank LLP
1850 K. St., Nw #1100
Washington, DC 20006
Dennis F. Dunne
Attorney at Milbank LLP
55 Hudson Yards
New York, NY 10001
Gregory Allan Bray
Attorney at Milbank LLP
2029 Century Park East, 33Rd Floor
Los Angeles, CA 90067-3019
Pul S. Aronzon
Attorney at Milbank LLP
2029 Centruy Park East 33Rd Floor
Los Angeles, CA 90067
James Cornell Behrens
Attorney at Milbank, Tweed, Hadley & McCloy LLP
2029 Century Park East, 33Rd Floor
Los Angeles, CA 90067
Proposed Order
Corporate Disclosure Statement
Declaration of Theodore E. Tsekerides
Docket Report - Part 23
Docket Report - Part 22
Docket Report - Part 21
Docket Report - Part 20
Docket Report - Part 19
Docket Report - Part 18
Docket Report - Part 17
Docket Report - Part 16
Docket Report - Part 3
Docket(#30) Reorganized Debtors' Response to Appellant's Statement of Issues and Designation of Record on Appeal re #27 Notice of Appeal to the Ninth Circuit (Rupp, Thomas) (Filed on 1/19/2021) Modified on 1/20/2021 (bnsS, COURT STAFF). (Entered: 01/19/2021)
Docket(#29) Appellant's Statement of Issues and Designation of Record on Appeal re #27 Notice of Appeal to the Ninth Circuit (Murphy, Bennett) (Filed on 1/7/2021) Modified on 1/8/2021 (bnsS, COURT STAFF). (Entered: 01/07/2021)
Docket(#28) USCA Case Number 21-15025 Ninth Circuit Court of Appeals for #27 Notice of Appeal to the Ninth Circuit, filed by Canyon Capital Advisors LLC. (cjlS, COURT STAFF) (Filed on 1/5/2021) (Entered: 01/05/2021)
Docket(#27) NOTICE OF APPEAL to the 9th Circuit Court of Appeals filed by Canyon Capital Advisors LLC. Appeal of Order on Administrative Motion per Civil Local Rule 7-11, Order on Motion to Dismiss #26 (Appeal fee of $505 receipt number 0971-15372647 paid.) (Murphy, Bennett) (Filed on 12/28/2020) (Entered: 12/28/2020)
Docket(#26) ORDER by Judge Haywood S. Gilliam, Jr. GRANTING #6 MOTION TO DISMISS AND DENYING #18 MOTION TO RESET HEARING. (ndrS, COURT STAFF) (Filed on 12/14/2020) (Entered: 12/14/2020)
Docket(#25) Submission Pursuant to Fed. R. Bankr. P. 8014(f re #14 Appellee's Brief) by PG&E Corporation. (Attachments: #1 Appendix Cuker Decision)(Rupp, Thomas) (Filed on 12/10/2020) Modified on 12/11/2020 (bnsS, COURT STAFF). (Entered: 12/10/2020)
Docket(#24) Appellant's REPLY BRIEF (Murphy, Bennett) (Filed on 11/17/2020) (Entered: 11/17/2020)
Docket(#23) RESPONSE TO SUBMISSION PURSUANT TO FED.R.BANKR.P.8014(f) re #16 Statement, filed by Canyon Capital Advisors LLC. (Murphy, Bennett) (Filed on 11/4/2020) Modified on 11/5/2020 (jlmS, COURT STAFF). (Entered: 11/04/2020)
Docket(#21) TRANSCRIPT ORDER for proceedings held on October 29, 2020 before Judge Haywood S Gilliam, Jr by Canyon Capital Advisors LLC, for Court Reporter Pam Batalo. (Izakelian, Razmig) (Filed on 10/30/2020) (Entered: 10/30/2020)
Docket(#20) OPPOSITION/RESPONSE (re #18 ADMINISTRATIVE MOTION Reset Hearing on Reorganized Debtors' Motion To Dismiss ) filed byPG&E Corporation. (Attachments: #1 Proposed Order)(Rupp, Thomas) (Filed on 10/30/2020) (Entered: 10/30/2020)
Docket(#8) Appellant's BRIEF Appellee Brief due by 10/19/2020. (Attachments: #1 Appendix Appellant's Appendix of Documents Part I, #2 Appendix Appellant's Appendix of Documents Part II, #3 Appendix Appellant's Appendix of Additional Authorities)(Murphy, Bennett) (Filed on 9/17/2020) (Entered: 09/17/2020)
Docket(#7) ADMINISTRATIVE MOTION Rescheduling Hearing on Motion to Dismiss re #6 Reorganized Debtors' Motion to Dismiss Appeal by Canyon Capital Advisors, LLC filed by PG&E Corporation. Responses due by 9/21/2020. (Attachments: #1 Declaration of Theodore E. Tsekerides, #2 Proposed Order, #3 Certificate/Proof of Service)(Rupp, Thomas) (Filed on 9/16/2020) Modified on 9/17/2020 (bnsS, COURT STAFF). (Entered: 09/16/2020)
Docket(#6) Reorganized Debtors' Motion to Dismiss Appeal by Canyon Capital Advisors, LLC filed by PG&E Corporation. Motion Hearing set for 12/3/2020 02:00 PM in Oakland, Courtroom 2, 4th Floor before Judge Haywood S Gilliam Jr.. Responses due by 9/25/2020. Replies due by 10/2/2020. (Attachments: #1 Declaration of Theodore E. Tsekerides, #2 Corporate Disclosure Statement, #3 Certificate/Proof of Service)(Rupp, Thomas) (Filed on 9/11/2020) Modified on 9/14/2020 (bnsS, COURT STAFF). (Entered: 09/11/2020)
Docket(#5) RECEIPT OF BANKRUPTCY RECORD ON APPEAL in PDF Format: Record on Appeal Received and Attached at the Request of the Court re appeal #1 Bankruptcy Appeal. (Attachments: #1 Certificate of Record, #2 Record on Appeal Documents)(jmlS, COURT STAFF) (Filed on 8/18/2020) (Entered: 08/19/2020)
Docket(#4) ***DISREGARD, E-FILED IN THE WRONG CASE** Minute Entry for proceedings held before Judge Haywood S. Gilliam, Jr.: Telephonic Motion Hearing held on 7/23/2020. Total Time in Court: 21 Minutes. Court Reporter: Diane Skillman. Plaintiff Attorney: Avi Kaufman. Defendant Attorney: Esteban Morales Fabila. Plaintiffs unopposed motion for preliminary approval of class action settlement (docket no. 69 ) is argued by the parties. Parties are directed to meet and confer and e-file by August 6th 1) a stipulated proposed revision to release language in the settlement agreement and 2) further detail regarding the policies and procedures that constitute injunctive relief for the class members. The motion will be deemed submitted upon receipt of the August 6th filings. (This is a text-only entry generated by the court. There is no document associated with this entry.) (ndrS, COURT STAFF) (Date Filed: 7/23/2020) Modified on 7/23/2020 (ndrS, COURT STAFF). (Entered: 07/23/2020)
Docket(#3) CERTIFICATE OF SERVICE re #2 Initial Case Management Scheduling Order - Bankruptcy Case. (jmlS, COURT STAFF) (Filed on 7/23/2020) (Entered: 07/23/2020)
Docket(#2) Initial Case Management Scheduling Order - Bankruptcy Case. (jmlS, COURT STAFF) (Filed on 7/23/2020) (Entered: 07/23/2020)
Docket#Electronic filing error. NOTICE TO COUNSEL: Jennifer Nassiri. The docket shows a different address from what is appearing on the document (dkt. #: 1 Bankruptcy Appeal filed by Ca nyon Capital Advisors LLC). Please update your personal profile on ECF. (jmlS, COURT STAFF) (Filed on 7/23/2020) (Entered: 07/23/2020)
Docket#Electronic filing error. NOTICE TO COUNSEL: Bennett Murphy. The docket shows a different address from what is appearing on the document (dkt. #: 1 Bankruptcy Appeal filed by Cany on Capital Advisors LLC). Please update your personal profile on ECF. (jmlS, COURT STAFF) (Filed on 7/23/2020) (Entered: 07/23/2020)
Docket(#1) Notice of APPEAL FROM BANKRUPTCY COURT. Bankruptcy Court case number USBC, San Francisco, 19-30088. File received. Filed by Canyon Capital Advisors LLC. (Attachments: #1 Notice of Appeal and Statement of Election, #2 Memorandum Decision, #3 Order Confirming Ch. 11 Plan, #4 Certificate of Service of Jennifer Nassiri, #5 Court Certificate of Mailing, #6 Docket Report - Part 1, #7 Docket Report - Part 2, #8 Docket Report - Part 3, #9 Docket Report - Part 4, #10 Docket Report - Part 5, #11 Docket Report - Part 6, #12 Docket Report - Part 7, #13 Docket Report - Part 8, #14 Docket Report - Part 9, #15 Docket Report - Part 10, #16 Docket Report - Part 11, #17 Docket Report - Part 12, #18 Docket Report - Part 13, #19 Docket Report - Part 14, #20 Docket Report - Part 15, #21 Docket Report - Part 16, #22 Docket Report - Part 17, #23 Docket Report - Part 18, #24 Docket Report - Part 19, #25 Docket Report - Part 20, #26 Docket Report - Part 21, #27 Docket Report - Part 22, #28 Docket Report - Part 23)(jmlS, COURT STAFF) (Filed on 7/23/2020) (Entered: 07/23/2020)
Dig Deeper
Get Deeper Insights on Court Cases