4:20-CV-07912
11/10/2020
Disposed - Other Disposed
Bankruptcy - Other Bankruptcy
Haywood S Gilliam, Jr
Pacific Investment Management Company LLC
Elliott Management Corporation
Office of the U.S. Trustee / SF
Official Committee of Tort Claimants
Official Committee of Unsecured Creditors
Senior Vice Presiden Jason P. Wells
PG&E Corporation
Michael C. Hefter
Attorney at HOGAN LOVELLS US LLP
390 Madison Avenue
New York, NY 10017
David Philip Simonds
Attorney at Hogan Lovells US LLP
1999 Avenue Of The Stars, Suite 1400
Los Angeles, CA 90067
Cameron Gulden
Attorney at Office of the United States Trustee
300 Booth Street, Room 3009
Reno, NV 89509
Jason Blumberg
Attorney at Office of the U.S.Trustee
501 I Street, #7-500
Sacramento, CA 95814
Lynette C. Kelly
Attorney at Office of he United States Trustee
Phillip J. Burton Federal Building, 450 Golden Gate Avenue 5Th Floor, #05-0153
San Francisco, CA 94102
Marta Elena Villacorta
Attorney at United States Department of Justice
450 Golden Gate Avenue, Suite 05-0153
San Francisco, CA 94102
Timothy S. Laffredi
Attorney at Office of the U.S. Trustee-San Jose
280 South First Street, Suite 268
San Jose, CA 95113
Joseph M. Esmont
Attorney at Baker & Hostetler LLP
127 Public Square #2000
Cleveland, OH 44147
Robert Alan Julian, Esq.
Attorney at Baker & Hostetler LLP
600 Montgomery Street, Suite 3100
San Francisco, CA 94111-2806
Chris Bator
Attorney at Baker & Hostetler LLP
3200 National City Center, 1900 East 9Th Street
Cleveland, OH 44114
Kody D.L. Kleber
Attorney at Baker and Hostetler LLP
811 Main Street, Suite 1100
Houston, TX 77005
Catherine E. Woltering
Attorney at Baker & Hostetler LLP
Paul S. Aronzon
Attorney at Milbank LLP
2029 Century Park East, 33Rd Fl
Los Angeles, CA 90067
James Cornell Behrens
Attorney at Milbank LLP
2029 Century Park East, 33Rd Floor
Los Angeles, CA 90067
Andriana Georgallas
Attorney at Weil, Gotshal & Manges LLP
767 Fifth Avenue
New York, NY 10153
Peter J. Benvenutti
Attorney at Keller & Benvenutti LLP
650 California St., 19Th Floor
San Francisco, CA 94108
David Levine
Attorney at Groom Law Group, Chartered
1701 Pennsylvania Avenue, Nw #1200
Washington, DC 20006
Tobias S. Keller
Attorney at Keller & Benvenutti
650 California Street, Suite 1900, 26Th Floor
San Francisco, CA 94108
John Nolan
Attorney at Weil, Gotshal & Manges LLP
767 Fifth Avenue
New Yor, NY 10153
Ray C. Schrock
Attorney at Weil, Gotshal & Manges LLP
767 Fifth Avenue
New York, NY 10153
Appendix
Exhibit A, Proposed Order
Exhibit A
Single PDF Documents for Record
Certificate of Record
Single PDF Notice of Appeal
Docket(#9) ORDER GRANTING IN PART AND DENYING IN PART (docket no. 4 in case no. 20-cv- 07865-HSG) ADMINISTRATIVE MOTION OF REORGANIZED DEBTORS TO CONSOLIDATE CERTAIN BANKRUPTCY APPEALS. ***Civil Case Terminated. Signed by Judge Haywood S. Gilliam, Jr. on 2/5/2021. (ndrS, COURT STAFF) (Filed on 2/5/2021) (Entered: 02/05/2021)
Docket(#8) Joint Opening Brief of Appellants RSA Noteholders (Attachments: #1 Appendix)(Simonds, David) (Filed on 1/22/2021) Modified on 1/25/2021 (bnsS, COURT STAFF). (Entered: 01/22/2021)
Docket(#7) ORDER by Judge Haywood S. Gilliam, Jr. Granting #6 Stipulation Changing Briefing Schedule. Appellant Brief due by 1/22/2021; Appellee Brief due by 2/26/2021; and Appellant Reply Brief due by 3/19/2021. (ndrS, COURT STAFF) (Filed on 12/14/2020) (Entered: 12/14/2020)
Docket(#6) STIPULATION WITH PROPOSED ORDER Changing Briefing Schedule filed by Elliott Management Corporation, PG&E Corporation, and Pacific Investment Management Company LLC. (Tsai, Rocky) (Filed on 12/11/2020) Modified on 12/14/2020 (bnsS, COURT STAFF). (Entered: 12/11/2020)
Docket(#5) Response re #4 Notice (Other) / Appellants' Joint Limited Opposition to Administrative Motion of Reorganized Debtors to Consolidate Certain Bankruptcy Appeals byElliott Management Corporation. (Attachments: #1 Exhibit A, Proposed Order)(Tsai, Rocky) (Filed on 12/11/2020) (Entered: 12/11/2020)
Docket(#4) NOTICE by PG&E Corporation Notice of Filing of Administrative Motion of Reorganized Debtors to Consolidate Certain Bankruptcy Appeals (Attachments: #1 Exhibit A)(Rupp, Thomas) (Filed on 12/7/2020) (Entered: 12/07/2020)
Docket(#3) Certificate of Record forwarded to USCA re appeal #1 Bankruptcy Appeal. (Attachments: #1 Certificate of Record, #2 Single PDF Documents for Record)(bnsS, COURT STAFF) (Filed on 12/7/2020) (Entered: 12/07/2020)
Docket(#2) Initial Case Management Scheduling Order - Bankruptcy Case (bnsS, COURT STAFF) (Filed on 11/10/2020) (Entered: 11/10/2020)
Docket(#1) Notice of APPEAL FROM BANKRUPTCY COURT. Bankruptcy Court case number 19-30088. File received. Filed by Pacific Investment Management Company LLC. (Attachments: #1 Court Certificate of Mailing, #2 Single PDF Notice of Appeal)(bnsS, COURT STAFF) (Filed on 11/10/2020) (Entered: 11/10/2020)
Dig Deeper
Get Deeper Insights on Court Cases