ML020440138

From kanterella
Jump to navigation Jump to search
Steefel, Levitt & Weisss Cover Sheet Application for Allowance and Payment of Interim Compensation and Reimbursement of Expenses for Period December 1-31, 2001
ML020440138
Person / Time
Site: Diablo Canyon  Pacific Gas & Electric icon.png
Issue date: 01/17/2002
From: Fogelman M
Pacific Gas & Electric Co, Steefel, Levitt & Weiss
To:
Office of Nuclear Reactor Regulation, US Federal Judiciary, Bankruptcy Court, Northern District of California
References
01-30923 DM, 94-0742640
Download: ML020440138 (17)


Text

MARK FOGELMAN (State Bar No. 50510)

HARVEY L. LEIDERMAN (State Bar No. 55838)

STEEFEL, LEVITT & WEISS A Professional Corporation One Embarcadero Center, 30th Floor San Francisco, California 94111 Telephone: (415) 788-0900 Facsimile: (415) 788-2019 Special Counsel to Debtor and Debtor in Possession, PACIFIC GAS AND ELECTRIC COMPANY 1

2 3

4 5

6 7

8 9

10 11 12 13 14 15 16 17 18 19 20 21 22 23 24 25 26 27 28

/

J2S UNITED STATES BANKRUPTCY COURT NORTHERN DISTRICT OF CALIFORNIA SAN FRANCISCO DIVISION Case No. 01-30923 DM

  • CTRIC Chapter 11 Case corporation,

[No Hearing Scheduled]

btor in Possession.

540 STEEFEL, LEVITT & WEISS'S COVER SHEET APPLICATION FOR ALLOWANCE AND PAYMENT OF INTERIM COMPENSATION AND REIMBURSEMENT OF EXPENSES FOR THE PERIOD DECEMBER 1-31, 2001 Steefel, Levitt & Weiss (the "Firm") respectfully submits its Cover Sheet Application (the "Application") for Allowance and Payment of Interim Compensation and Reimbursement of Expenses for the Period Dec. 1, 2001 - Dec. 31, 2001 (the "Application Period"). In support of the Application, the Firm respectfully represents as follows:

1.

The Firm is Special Counsel to the debtor and debtor-in-possession in the above referenced bankruptcy case (the "Debtor"). The Firm hereby applies to the Court for allowance and payment of interim compensation for services rendered and reimbursement of expenses incurred during the Application Period.

COVER SHEET APPLICATION FOR ALLOWANCE AND PAYMENT Case No. 01-30923 DM 15830:6286379.1 In Re:

PACIFIC GAS AND ELF COMPANY, a California Debtor and De Federal I.D. No. 94-0742(

2.

The Firm billed a total of $60,660.71 in fees and expenses during the Application Period. The Total fees represent 167.45 hours5.208333e-4 days <br />0.0125 hours <br />7.440476e-5 weeks <br />1.71225e-5 months <br /> expended during the Application Period. These fees and expenses break down as follows:

Period.

Fees.-

Expenses, Total 1

2 3

4 5

6 7

8 9

10

$57,755.50

$2,905.21

$60.660.7 1

3.

Accordingly, the Firm seeks allowance of interim compensation in the total amount of $51,997.39 at this time. This total is comprised as follows: $49,092.18 (90% (85%

after July 31) of the fees for services rendered)' plus $2,905.21 (100% of the expenses incurred).

4.

For the post-petition period, the Firm has been paid to date as follows:

Application Period Amount Applied For Description Amount Paid July 1-July 31, 2001

$24,661.05 90% (85% after July 31) of

$0 fees and 100% of expenses Aug. 1-Aug. 31, 2001

$13,443.88 90% (85% after July 31) of

$0 fees and 100% of Expenses Sept. 1-Sept. 30, 2001

$61,419.09 90% (85% after July 31) of

$0 fees and 100% of Expenses Oct. 1-Oct. 31,2001

$57,104.27 90% (85% after July 31) of

$0 fees and 100% of Expenses Nov. 1-Nov. 30, 2001

$88,939.86 90% (85% after July 31) of

$0 fees and 100% of Expenses Dec. 1-Dec. 31, 2001

$51,997.39 90% (85% after July 31) of

$0 fees and 100% of Expenses Total Paid to the Firm

$297,565.54 90% (85% after July 31) of

$0 to Date fees and 100% of Expenses 12 13 14 15 16 17 18 19 20 21 22 23 24 25 26 27 28 2

Dec. 1-Dec. 30,2001 11 1Payment of this amount would result in a "holdback" of $8,663.32.

COVER SHEET APPLICATION FOR ALLOWANCE AND PAYMENT Case No. 01-30923 DM 15830:6286379.1

1

5.

Based on its Cover Sheet Applications filed in this proceeding, to date, the Firm is 2 1 owed the following funds held back (excluding amounts owed pursuant to this Application):

3 4

5 6

7 8

9 10 11 12 13 14 15 16 17 18 19 20 21 22 23 24 25 26 27 28

6.

With regard to the copies of this Application served on counsel for the Committee, counsel for the Debtor and the Office of the United States Trustee, attached as Exhibit 1 hereto is the name of each professional who performed services in connection with this case during the period covered by this Application, the hourly rate for each such professional, and the detailed time and expense statements for the Application Period that comply with all Northern District of California Bankruptcy Local Rules and Compensation Guidelines and the Guidelines of the Office of the United States Trustee.

7.

The Firm has served a copy of this Application (without Exhibits) on the Special Notice List in this case.

8.

Pursuant to this Court's "ORDER ESTABLISHING INTERIM FEE APPLICATION AND EXPENSE REIMBURSEMENT PROCEDURE" which was entered on or about July 26, 2001, the Debtor is authorized to make the payment requested herein without a further hearing or order of this Court unless an objection to this Application is filed with the COVER SHEET APPLICATION FOR ALLOWANCE AND PAYMENT 3

Case No. 01-30923 DM 15830:6286379.1 Application Period Amount Description First (July 1-July 31, 2001)

$2,723.75 10% (15% after July 31) fee holdback and/or portion of fees objected to.

Second (Aug. 1-Aug. 31, 2001)

$2,304.90 10% (15% after July 31) fee holdback and/or portion of fees objected to.

Third (Sept. 1-Sept. 30, 2001)

$10,478.92 10% (15% after July 31) fee holdback and/or portion of fees objected to.

Fourth (Oct. 1-Oct. 31, 2001)

$9,847.65 10% (15% after July 31) fee holdback and/or portion of fees objected to.

Fifth (Nov. 1-Nov. 30, 2001)

$15,543.90 10% (15% after July 31) fee holdback and/or portion of fees objected to.

Total Owed to Firm to Date

$40,899.12

1 Court by the Debtor, the Committee or the United States Trustee and served by the fifteenth day 2

of the month following the service of this Application. If such an objection is filed, Debtor is 3

authorized to pay the amounts, if any, not subject to the objection. The Firm is informed and 4

believes that this Cover Sheet Application was mailed by first class mail, postage prepaid, on or 5

about January 17, 2002.

6

9.

The interim compensation and reimbursement of expenses sought in this 7

Application is on account and is not final. Upon the conclusion of this case, the Firm will seek 8

fees and reimbursement of the expenses incurred for the totality of the services rendered in the 9

case. Any interim fees or reimbursement of expenses approved by this Court and received by the 10 Firm (along with the Firm's retainer) will be credited against such final fees and expenses as may 11 be allowed by this Court.

12

10.

The Firm represents and warrants that its billing practices comply with all 13 Northern District of California Bankruptcy Local Rules and Compensation Guidelines and the 14 Guidelines of the Office of the United States Trustee. Neither the Firm nor any members of the 15 Firm has any agreement or understanding of any kind or nature to divide, pay over or share any 16 portion of the fees or expenses to be awarded to the Firm with any other person or attorney except 17 as among the members and associates of the Firm.

18 WHEREFORE, the Firm respectfully requests that the Debtor pay compensation to the 19 Firm as requested herein pursuant to and in accordance with the terms of the "ORDER 20 ESTABLISHING INTERIM FEE APPLICATION AND EXPENSE REIMBURSEMENT 21 PROCEDURE."

22 23 Date: January 17, 2002 STEEFEL, LEVITT & WEISS 24 A Professional Corporation 25 26 B:Mark Fogelman 27 Attorneys for Special Counsel to Debtor and Debtor in Possession, PACIFIC GAS AND 28 ELECTRIC COMPANY COVER SHEET APPLICATION FOR ALLOWANCE AND PAYMENT 4

Case No. 01-30923 DM 15830:6286379.1

1 PROOF OF SERVICE Case No. 01-30923 DM 2

I, Anne Ogonowski, declare as follows:

3 I am employed in the City and County of San Francisco, California. I am over the age of 4

eighteen years, and not a party to the within cause; my business address is STEEFEL, LEVITT &

WEISS, One Embarcadero Center, 30th Floor, San Francisco, California 94111. On January 17, 5

2002, I served the within:

6 Steefel, Levitt & Weiss's Cover Sheet Application for Allowance and Payment of Interim Compensation and Reimbursement of 7

Expenses for the Period December 1-31, 2001 8

on the interested parties in this action by placing a true copy thereof, along with the appropriate Exhibits, in a sealed envelope, addressed as follows:

9 James L. Lopes, Esq.

Paul S. Aronzon, Esq.

10 Jeffrey L. Schaffer, Esq.

Robert Jay Moore, Esq.

Janet A. Nexon, Esq.

Milbank, Tweed, Hadley & McCloy LLP 11 William J. Lafferty, Esq.

30th Floor Howard, Rice, Nemerovski, Canady, 601 S. Figueroa Street 12 Falk & Rabkin, a P.C.

Los Angeles, CA 90017 Three Embarcadero Center, 7th Floor 13 San Francisco, CA 94111-4065 14 Stephen Johnson, Esq.

Office of the United States Trustee 15 250 Montgomery Street, Suite 1000 San Francisco, CA 94104-3401 16 17 (BY OVERNIGHT MAIL) By placing such envelope, for collection and mailing at Steefel, Levitt & Weiss, San Francisco, California following ordinary business 18 practice. I am readily familiar with the practice of Steefel, Levitt & Weiss for collection and processing of overnight service mailings, said practice being that in the 19 ordinary course of business, correspondence is deposited with the overnight messenger service Federal Express for delivery as addressed.

20 and by serving all parties on the Special Notice List As of January 10, 2002, by placing a true 21 copy of the Cover Sheet Application, without Exhibit 1, in a sealed envelope, addressed as 21 follows:

22 Please see attached list 23 Mo. (BY MAIL) By placing such envelope, with postage thereon fully prepaid for first 24 U

class mail, for collection and mailing at Steefel, Levitt & Weiss, San Francisco, California following ordinary business practice. I am readily familiar with the practice 25 of Steefel, Levitt & Weiss for collection and processing of correspondence, said practice being that in the ordinary course of business, correspondence is deposited in 26 the United States Postal Service the same day as it is placed for collection.

27 28 PROOF OF SERVICE Case No. 01-30923 DM 15830:6285150.1 I

I declare that I am employed in the office of a member of the bar of this court at whose direction the service was made.

Executed on January 17, 2002, at San Francisco, California.

Anne Ogonowski."

PROOF OF SERVICE Case No. 01-30923 DM 15830:6285150.1 1

2 3

4 5

6 7

8 9

10 11 12 13 14 15 16 17 18 19 20 21 22 23 24 25 26 27 28 2

Aron M Oliner Robert E. Izmirian Buchalter Nemer, Fields & Younger 333 Market Street San Francisco, CA 94105 Adam A Lewis Patricia S. Mar Morrison & Foerster 425 Market Street 33rd Floor San Francisco, CA 94105 Adolfo M Corona Dowling, Aaron & Keeler 6051 North Fresno Street, Suite 200 Fresno, CA 93710 Adrienne Vadell Sturges Sodexho Marriott Services, Inc.

9801 Washingtonian Blvd., 12th Fl.

Gaithersburg, MD 20878 Alan Kolod Moses & Singer LLP 1301 Avenue of the Americas 40th Floor New York, NY 10019 Alan Z Yudowsky Anne E Wells Stroock & Stroock & Lavan LLP 2029 Century Park East, Suite 1800 Los Angeles, CA 90067 Alex Makler Calpine Greenleaf, lncP.O. Box 11749 Pleasanton, CA 94588 Alexis S. Coil Simpson Thacher & Bartlett 3330 Hillview Avenue Palo Alto, CA 94117 Allan H. Ickowitz Donna M. Balbin Nossaman, Guthner, Knox & Elliott 445 South Figueroa Street, 31st Floor Los Angeles, CA 90071 Amy Hallman Rice Dorsey & Whitney LLP Pillsbury Center South 220 S. Sixth Street Minneapolis, MN 55402-1498 Andrew N. Chau 1177 West Loop South, Suite 900 Houston, TX 77027 Angela M. Alioto Law Offices of Joseph L Alioto and Angela Alioto 700 Montgomery Street San Francisco, CA 94111 SPECIAL NOTICE LIST As of January 10, 2002 Arlen Orchard Sacramento Municipal Utility District 6201 S Street, Mail Stop B408 Sacramento, CA 95817 Arnold Wallenstein ThermoEcotek Corp.

245 Winter Street, Suite 300 Waltham, MA 02154 B.C. Bannann Senior County Counsel 1115 Truxtun Avenue, 4th Floor Bakersfield, CA 93301 Bank of America, NY & SA Attn: Peggie Sanders 1850 Gateway Blvd Concord, CA 94520 Bank of America Attn: Clara Strand 555 South Flower Street Mail Code CA9-706-11-21 Los Angeles, CA 90071 Bank One Corporate Trust Administration Attn: Janice Ott Rotumno Mail Code ILI-0126 I Bank One Plaza Chicago, IL 60670-0126 Bank One, N.A.

Attn: Robert G. Bussa, Jane Bek Energy & Utilities Mail Code IL 1-0363 Bank One Plaza Chicago, IL 60670-0363 Bankers Trust Co of California, NA Structured Finance Group Attn: Peter Becker 4 Albany St, 10th Floor New York, NY 10006 Bankers Trust Company Corporate Trust Services Attn: Safet Kalabovic 4 Albany Street, 4th Floor New York, NY 10006 Ben Whitwell Whitwell & Emhoff LLP 202 N. Canon Drive Beverly Hills, CA 90210 Bennett G. Young LeBoeuf, Lamb, Greene & MacRae, LLP One Embarcadero Center, Suite 400 San Francisco, CA 94111 Beth Smayda, Director MBIA Insurance Corp.

113 King Street Armonk, NY 10504 Bill Wong Sheri Levine AMROC Investments, LLC 535 Madison Avenue, 15th Floor New York, NY 10022 BMO Nesbitt Bums Atm: John Harche 700 Louisiana, Suite 4400 Houston, TX 77002 BNP Paribas Attn: Mark Ranaud 787 Seventh Avenue, 31st Floor New York, NY 10019 BNY Western Trust Company Attn: Rose Ruelos, Corp. Trust Administration 550 Kearny Street, Suite 600 San Francisco, CA 94108-2527 BNY Western Trust Attn: Mr Todd Duncan 700 South Flower, 5th Floor Los Angeles, CA 90017 BP Energy Co Attn: Louis Anderson Attn: Ken McClanahan 501 Westlake Park Blvd Houston, TX 77079 Brian L. Holman / Neil W. Rust Thomas E. Lauria / Jerry R. Bloom Neil MillardfC Randolph Fishbu'n White & Case LLP 633 West Fifth Street, 19th Floor Los Angeles, CA 90071 Bruce Bennett, Esq Bennett J. Murphy, Esq.

Hennigan Bennett & Dorman 601 South Figueroa St, Suite 3300 Los Angeles, CA 90017 Bruce R. Worthington Senior Vice President and General Counsel PG&E Corp.

One Market, Spear Tower Room 2426 San Francisco, CA 94105 Bruce W. Leaverton Mary Jo Heston Lane Powell Spears Lubersky LLP 1420 Fifth Avenue, Suite 4100 Seattle, WA 89101 15830:6287877.1

Bryan Krakauer, Esq..

Sidley & Austin One First National Plaza Chicago, IL 60603 Bryant Danner Southern California Edison 2244 Walnut Grove Ave.

Rosemead, CA 91770 Cabalannody Bank of Montreal 4400 Nations Bank Building 700 Louisiana Street Houston, TX 77002 California Farm Bureau Federation 2300 River Plaza Drive Sacramento, CA 95833 California Independent System Operator Margaret A Rostker P.O. Box 639014 Folsom, CA 95630-9017 California Independent System Operator Attn: Margaret A Rostker 151 Blue Ravine Rd Folsom, CA 95630 California Power Exchange Attn: Lynn Miller 1000 S. Freemont Ave., Bldg. A9 Alhambra, CA 91803-4737 California Power Exchange Attn: Lynn Miller 200 S. Los Robles Avenue Suite 400 Pasadena, CA 91101-2482 California Public Utilities Commission Alan Komberg, Esq.

Paul, Weiss, Rifkind, Wharton & Garrison 1285 Avenue of the Americas New York, NY 10019-6064 California Public Utilities Commission Attn: General Counsel 505 Van Ness Avenue San Francisco, CA 94102 California State Board of Equalization PO Box 942879 Sacramento, CA 94279-8063 California State Lands Commission Attn: James Frey 100 Howe Avenue, Suite 100 South Sacramento, CA 95825 Calpine Gilroy Cogeneration LP Robert Brown 1400 Pecheco Pass Highway, Gate 1 Gilroy, CA 95020 Calpine Gilroy Cogeneration LP...

Robert Brown Pennzoil Building 700 Milam Street, Suite 800 Houston, TX 77002 Calpine Greenleaf, Inc.

P. 0. Box 3330 Yuba City, CA 95992 Calpine Greenleaf, Inc.,

5087 South Township Road Yuba City, CA 95993 Calpine Pittsburg Power Plant Zahir Ahmadi 50 W San Fernando St San Jose, CA 95113 Carl A. Eklund John G. Klaugberg LeBoeuf, Lamb, Greene & MacRae, LLP 125 West 55th Street New York, NY 10019 Carla Batchler Trust Department Bank of Cherry Creek 3033 East First Avenue Denver, CO 80206 Catherine S. Krug National City Bank of Indiana 101 West Washington Street Suite 655-South Indianapolis, IN 46255 Chaim J. Fortgang, Esq Richard G Mason, Esq Wachtell, Lipton, Rosen & Katz 51 West 52nd Street New York, NY 10019 Chevron U.S.A. Production Co.

P.O. Box 840659 Dallas, TX 75284-0659 Christine C. Yokan General Electric Capital Business Asset Funding Corp 10900 N.E. 4th Street, Suite 500 Bellevue, WA 98004 Christopher Beard Beard & Beard 306 N. Market Street Frederick, MD 21701 Christopher R. Belmonte Satterlee Stephens Burke & Burke LLP 230 Park Avenue New York, NY 10169 City of San Leandro clo Jeffrey H. Goldfien Meyers, Nave, Riback, Silver & Wilson 777 Davis Street, Suite 300 San Leandro, CA 94577 City of St Francis Attn: Steve Bjork P.O. Box 730 St. Francis, MN 55070 Coast Energy Group, a Div. of Cornerstone Propane, L.P.

Attn: Ruben Alonso 1600 Highway 6 Suite 400 Sugarland, TX 77478 Cook Inlet Energy Supply Attn: Hans 0. Saeby 10100 Santa Monica Blvd., 25th Floor Los Angeles, CA 90067 Craig H Millet Gibson Dunn & Crutcher LLP Jamboree Center 4 Park Plaza, Suite 1400 Irvine, CA 92614 D. Cameron Baker L. Joanne Sakai Theresa Mueller City Attorney's Office City Hall, Room 234 One Dr. Carlton B. Goodlett Place San Francisco, CA 94102 DACA V, LLC Attn: Julie Bubnack 2120 W. Washington Street San Diego, CA 92110 Dale W. Mahon 9951 Grant Line Road Elk Grove, CA 95624 Dana Gordon Quanta Services, Inc 1360 Post Oaks Blvd, Suite 2100 Houston, TX 77056 Daniel A. DeMarco David T. Graham Hahn Loeser & Parks LLP 21 East State Street, Suite 1050 Columbus, OH 43215 Daniel D. Ganter, Jr.

Bama, Guzy & Steffen, Ltd.

400 Northtown Financial Plaza Minneapolis, MN 55433 Daniel H Slate Deborah Fried-Rubin Hughes Hubbard & Reed LLP One Battery Park Plaza New York, NY 10004 Daniel H. Slate Noah Graff Hughes Hubbard & Reed LLP 350 South Grand Avenue, 36th Floor Los Angeles, CA 90071 15830:6285152.1 2

Daniel M. Pelliccioni Julia W. Brand Katten Muchin Zavis 1999 Avenue of the Stars, Suite 1400 Los Angeles, CA 90067 Daniel P. Ginsberg Howard S. Beltzer Evan Hollander J. Christopher Shore White & Case LLP 1155 Avenue of the Americas New York, NY 10036 Daniel R. Murray Vincent E. Lazar Jenner & Block, LLC One IBM Plaza Chicago, IL 60611 Damn R. Brinhnan Brinkman & Associates 800 Wilshire Blvd, Suite 950 Los Angeles, CA 90017 David A. Bums Baker Botts LLP One Shell Plaza 910 Loiusiana Houston, TX 77002 David A. Gill Richard K. Diamond Danning, Gill, Diamond & Kollitz LLP 2029 Century Park East, Third Floor Los Angeles, CA 90067 David Boies Christopher A. Boies Philip C. Korologos Boies, Schiller & Flexner LLP 80 Business Park Drive, Suite 11 0 Armonk, NY 10504 David Fallek Geoffrey T. Holy Randy Michelson McCutchen, Doyle, Browne & Enersen LLP Three Embarcadero Center San Francisco, CA 94111 David Gould McDermott, Will & Emery 2049 Century Park East, 34th Floor Los Angeles, CA 90067 David H. Ford David Kovner OZ Management LLC 9 West 57th Street, 39th Floor New York, NY 10019 David J. Hankey Gohn, Hankey & Stichel LLP Suite 1520, The Fidelity Building 210 North Charles Street Baltimore, MD 21201 David L Ronn Mayer, Brown & Platt 700 Louisiana, Suite 3600 Houston, TX 77002 David Neale Levene, Neale Bender, Rankin & Brill LLP 1801 Avenue of the Stars, Suite 1120 Los Angeles, CA 90067 David R Frank Office of the City Attorney 411 Main Street P.O. Box 3420 Chico, CA 95927 David S. MacCuish Andrew M. Gilfiord Weston, Benshoof, Rochefort 444 South Flower Street, 43d Fl Los Angeles, CA 90071 David T. Biderman Perkins Cole LLP 1620 26th Street, 6th Floor Santa Monica, CA 90404-4013 Department of Justice US Attorney's Office 450 Golden Gate Avenue Box 36055 San Francisco, CA 94102 Deutsche Bank AG Attn: E.S. Media Attn: John Quinn 31 West 52nd Street New York, NY 10019 Deutsche Bank Attn: Will Christoph 130 Liberty Street, 31" Floor New York, NY 10006 Diane C. McKenzie Office of the Treasurer and Tax Collector County of San Bernardino 172 W Third Street, 1I Floor San Bernardino, CA 92415 DK Acquisition Partners, LP.

cdo M.H. Davidson & Co.

Attn: Tony Yoseloff 885 Third Avenue, Suite 3300 New York, NY 10022 Don Gaffney Snell & Wilmer LLP One Arizona Center 400 East Van Buren Phoenix, AZ 85004 Douglas M. Butz Butz, Dunn, DeSantis & Bingham 101 West Broadway, Suite 1700 San Diego, CA 92101 Douglas M. Foley McGuirewoods LLP 9000 West Main Street Norfolk, VA 23510 Douglas P. Bartner Andrew Tenzer Shearman & Sterling 599 Lexington Avenue New York, NY 10022 Duane H Nelsen GWF Power Systems Company, Inc 4300 Railroad Ave Pittsburg, CA 94565-6006 Dulcie D. Brand Ricky L Shackelford James L Poth Jones Day Reavis & Pogue 555 West Fifth Street, Suite 4600 Los Angeles, CA 90013 Dynergy Marketing & Trade Attn: Steve Barron 1000 Louisiana Street, Suite 5800 Houston, TX 77002 E. Katherine Wells, Esq South Carolina Dept of Health and Environmental Control 2600 Bull Street Columbia, SC 29201-170 EDAW, Inc Brodie Stephens, Esq Corporate Counsel 753 Davis Street San Francisco, CA 94111 Edward Curren The Babcock & Wilcox Company 20 S. Van Buren Avenue PO Box 351 Barberton, OH 44203 Edward J. Tiedemann Kronick, Moskowitz, Tiedemann & Girard 400 Capitol Mall, 27nd Floor Sacramento, CA 95814 Edwin Berlin Richard Wyron Swidler Berlin Shereff Friedman, LLP 3000 K Street, NW Washington, DC 2007 El Paso Merchant Energy Gas LP Darrel Rogers 1001 Louisiana Street Houston, TX 77002 El Paso Merchant Energy, LP.

Attn: John Harrison 1010 Travis Street Houston, TX 77002 15830:6285152.1 3

Elaine M. Seid McPharlin, Sprinkles &Thomas LLP 10 Alamaden Blvd, Suite 1460 San Jose, CA 95113 Ellen K Wolf Michael S. Abrams Gilchrist & Rutter Wilshire Palisades Building 1299 Ocean Avenue, Suite 900 Santa Monica, CA 90401 Estela 0. Pino Cynthia E. Chisum Pino & Associates 1260 Fulton Avenue Sacramento, CA 95825 Evelyn H Biery Corestaff Services (California), Inc.

Fulbright & Jaworski LLP 1301 McKinney, Suite 5100 Houston, TX 77010 Fernando De Leon Attorney at Law California Energy Commission 1516 9th Street, MS-14 Sacramento, CA 95814 Franchise Tax Board PO Box 942857 Sacramento, CA 94257-2021 G. Larry Engel Roberto J. Kampfher Brobeck, Phleger & Harrison LLP One Market St, Spear Street Tower San Francisco, CA 94105 Chary P. Blitz Piper Marbury Rudnick & Wolfe LLP 1200 19th Street, NW Washington, DC 20036 George O'Brien Vice President and Treasurer Intecom, Inc.

5057 Keller Springs Road Addison, TX 75001 Geysers Power Company LLC Joe McClendon PO Box 11749 Pleasanton,CA 94588 Glenn M Reisman Two Corporate Drive P.O. Box 861 Shelton, CT 06484 Gordon P. Erspamer Morrison & Foerster LLP 101 Ygnacio Valley Road, Suite 450 P.O. Box 8130 Walnut Creek, CA 94596 Grant Kolling City of Palo Alto P.O. Box 10250 Palo Alto, CA 94303 Gregory Clore Gnazothill, APC 625 Market Street, Suite 1100 San Francisco, CA 94105 Gregory W. Jones El Paso Merchant Energy 1001 Louisiana, Suite 2754B Houston, TX 77002 GWE Power Systems LP 4300 Railroad Ave.

Pittsburg, CA 94565 H. Slayton Dabney McGuirewoods LLP One James Center 901 East Cary Street Richmond, VA 23219 Harold L. Kaplan Jeffrey M. Schwartz Mark F. Hebbeln Gardner, Carton & Douglas 321 North Clark Street, 34th Floor Chicago, IL 60610 Heather Brown Williams Energy Marketing & Trading Co.

One Williams Center, Suite 4100 Tulsa, OK 74172 Heinz Binder Robert G. Harris Binder & Malter 2775 Park Avenue Santa Clara, CA 95050 Hodgson Russ LLP Atm: Stephen L. Yonaty, Esq One M&cT Plaza, Suite 2000 Buffalo, NY 14203 Howard J. Weg Peitmlan, Glassman & Weg 1801 Avenue of the Stars, Suite 1225 Los Angeles, CA 90067 Howard Susman Duckor Spralding & Metzger 401 West A Street, Suite 2400 San Diego, CA 92101 Hydee R. Feldstein Katherine A Traxler Kelly Aran Cynthia M. Cohen Paul, Hastings, Janofsky & Walker LLP 555 South Flower Street, 23d FI Los Angeles, CA 90071 I. Richard Levy Gerard, Singer & Levick, PC 16200 Addison Road, Suite 140 Addison, TX 75001 lathan T Annand Pacific Gas and Electric Company 77 Beale Street San Francisco, CA 94105 ICC Energy Corp.

Attn: Karl Butler 302 N. Market Street, Suite 500 Dallas, TX 75202-1846 Internal Revenue Service Fresno, CA 93888 Internal Revenue Service Spec Proc / Bankruptcy 1301 Clay Street, Suite 1400 Oakland, CA 94612 Irving Sulmeyer Victor A Sahn Frank V. Zerunyan Sulmeyer, Kupetz, Baumann & Rothman 300 Soup Grand Avenue, 14th Floor Los Angeles, CA 90071 Isabelle M. Salgado General Attorney Pacific Telesis Group 2600 Camino Ramon, Room 4CS100 San Ramon, CA 94583 J. Christopher Kennedy Irell & Manella LLP 1800 Avenue of the Stars, Suite 900 Los Angeles, CA 90067 J. Christopher Kohn Tracy J. Whitaker Brendan Collins Dept of Justice, Civil Div.

P.O. Box 875 Ben Franklin Station Washington, DC 20044 J. Christopher Kohn Tracy J. Whitaker Brendan Collins Department of Justice 1100 L Street, NW Room 10004 Washington, DC 20005 J. Matthew Derstine Roshka Heyman & DeWulf PLC One Arizona Center 400 E. Van Buren Street, Suite 800 Phoenix, AZ 85004 James A. Reuben David Silverman Reuben & Alter LLP 235 Pine Street, Suite 1600 San Francisco, CA 94104 15830:6285152.1 4

James E. Spiotto Ann Acker Chapman & Cuder 111 W Monroe Street Chicago, IL 60603 James L Lopes Howard, Rice, Nemerovski, Canady, Falk & Rabkin Three Embarcadero Center, 7th Floor San Francisco, CA 94111 James Mori Mori & Associates 317Noe Street San Francisco, CA 94111 James R Thompson Idaho Power Company 1221 W Idaho Street Boise, ID 83702 James S Monroe Nixon Peabody LLP Two Embarcadero Center, Suite 2700 San Francisco, CA 94111 Jane Castle Lehman Commercial Paper, Inc.

3 World Financial Center New York, NY 10285 Janine D. Bloch Preston Gates & Ellis LLP One Maritime Plaza, Suite 2400 San Francisco, CA 94111 Jeanne Miller Regency Centers, L.P.

Legal Department 121 W. Forsyth Street, Suite 200 Jacksonville, FL 32202 Jeff St. Onge c/o Greg Baumann Bloomberg News 345 California Street San Francisco, CA 94104 Jeffrey D. Chansler Empire Blue Cross Blue Shield One World Trade Center, 28th Floor New York, NY 10048 Jeffrey M. Wilson Saybrook Capital LLC 303 Twin Dolphin Drive, Suite 600 Redwood City, CA 94065 Jeffrey N. Rich Kirkpatrick & Lockhart 1251 Avenue of the Americas, 45th Floor New York, NY 10020 Jeffry A Davis Gray Cary Ware & Freidenrich LLP 401 B Street, Suite 1700 San Diego, CA 92101 Jennifer A. Merlo Bradley E. Pearce Moore & Van Allen, PLLC Bank of America Corp. Center 100 North Tryon Street, Floor 47 Charlotte, NC 28202 Jeremiah F. Hallisey Hallisey & Johnson 300 Montgomery Street, Suite 538 San Francisco, CA 94104 Joann Noble-Choder Viacom, Inc.

11 Stanwix Street Pittsburgh, PA 15222 JoAnn P. Russell Duke Energy Trading & Marketing LLC 10777 Westheimer, Suite 650 Houston, TX 77042 JodyA Meisel 2632 Larkin Street, Suite 0 San Francisco, CA 94109 John A. Vos, Attorney 1430 Lincoln Avenue San Rafael, CA 94901 John Chu Corporate Counsel Law Group LLP 417 Montgomery Street, 10th Floor San Francisco, CA 94104 John F. Shellabarger Carriage Homes, Inc.

Law Offices of John F Shellabarger 928 Garden Street, Suite 3 Santa Barbara, CA 93101 John P. Dillman Linerbarger Heard Goggan Blair Graham Pena & Sampson, LLP PO Box 3064 Houston, IX 77253 John P. Hurt The Babcock & Wilcox Company 20 S Van Buren Avenue PO Box 351 Barberton, OH 44203 John P. Melko Wendy K Laubach Verner, Uipfert, Bernhard, McPherson & Hand 1111 Bagby, Suite 4700 Houston, TX 77002 John Robert Weiss Katten Muchin Zavis 525 West Monroe Street, Suite 1600 Chicago, IL 60661 John T. Hansen Deborah H. Beck Nossaman, Guthner, Knox & Elliott 50 California Street, 34th Floor San Francisco, CA 94111 Jonathan Rosenthal Jon P. Schotz Jonathan Y. Thomas Saybrook Capital LLC 401 Wilshire Blvd, Suite 850 Santa Monica, CA 90401 Jonathan S. Storper Hanson, Bridgett, Marcus, Vlahos & Rudy LLP 333 Market Street Suite 2300 San Francisco, CA 94105 Joseph A. Eisenberg, P.C.

Victoria S. Kaufman Jeffer, Mangels, Butler & Marmaro LLP 2121 Avenue of the Stars, 10th Floor Los Angeles CA 90067 Joseph J. Smolinski Chadboume & Parke LLP 30 Rockefeller Plaza New York, NY 10112 Juan C. Basombrio Kent J. Schmidt Dorsey & Whitney LLP 650 Town Center Drive, Ste 1850 Costa Mesa, CA 92626 Julia Hill, County Counsel County of Santa Cruz Office of the Treasurer - Tax Collector 701 Ocean Street, Room 505 Santa Cruz, CA 95060 Kaaran E. Thomas Beckley Singleton Chtd.

530 Las Vegas Blvd South Las Vegas, NV 89101 Karen Keating Jahr, County Counsel Michael A Ralston, Asst County Counsel 1815 Yuba Street, Suite 3 Redding, CA 96001 Kathryn A. Coleman Desmond A. Coleman Gibson, Dunn & Crutcher LLP One Montgomery Street, Telesis Tower San Francisco, CA 94104 KBC Bank Atm: Daniel To 515 So. Figueroa St., Suite 1920 Los Angeles, CA 90071 Kelly Greene McConnell Givens Pursley LLP 277 N. Sixth Street, Ste 200 Boise, ID 83702 Kenneth A. Brunetti Miller & Van Eaton, LLP 400 Montgomery Street, Suite 501 San Francisco, CA 94104-1215 15830:6285152.1 5

Kenneth M. Greene Carruthers & Roth PA Post Office Box 540 Greensboro, NC 27402 Kenneth N. Klee David M. Stern Michael L Tuchin Michelle C. Campbell Klee, Tuchin, Bogdanoff & Stern LLP 1880 Century Park East,-Suite,200' Los Angeles, CA 90067 Kenneth N. Russak Pillsbury Winthrop LLP 725 South Figueroa Street, Suite 2800 Los Angeles, CA 90017 Kenneth R. Reynolds, Esq.

Kenneth R. Reynolds, Inc.

2020 Hurley Way, Suite 210 Sacramento, CA 95825 Kevin K Haah Ervin, Cohen & Jessup LLP 9401 Wilshire Blvd, 9th Floor Beverly Hills, CA 90212 Kimberly S. Winick Mayer, Brown & Platt 350 South Grand Avenue, 25th Floor Los Angeles, CA 90071 Kjehl T. Johansen Legal Division Office of City Attorney Dept of Water and Power P.O. Box 51111, Suite 340 Los Angeles, CA 90051 Larren M. Nashelsky Morrison & Foerster LLP 1290 Avenue of the Americas New York, NY 10104 Laurence M. Frazen Stephen S Sparks Bryan Cave 1200 Main Street, Suite 3500 Kansas City, MO 64105 Lawrence M. Jacobson Baker and Jacobson 11377 West Olympic Blvd, Suite 500 Los Angeles, CA 90064 Lawrence P. Ebiner H Mark Mersel Morrison & Foerster 19900 MacArthur Blvd, 12th Fl.

Irvine, CA 92612 Lillian G. Stenfeldt Fred Hjelmeset Gray Cary Ware & Freidenrich LLP 1755 Embarcadero Palo Alto, CA 94303 Linda Boyle Time Warner Telecom Inc.

10475 Park Meadows Drive, Suite 400 Littleton, CO 80124 Lori J. Scott Shasta County Treasurer - Tax Collector P.O. Box 991830 Redding, CA 96099 Lynne Richardson Air Products and Chemicals Inc.

Business Services A6328 7201 Hamilton Blvd Allentown, PA 18195 M. David Minnick Pillsbury Winthrop LLP 50 Fremont Street San Francisco, CA 94105 M. Freddie Reiss PricewaterhouseCoopers LLP 400 South Hope Street Los Angeles, CA 90071 MO Sigal Jr.

Simpson Thatcher & Bartlett 425 Lexington Avenue New York, NY 10017 Madison S. Spach, Jr.

Spach & Associates, P.C.

4675 MacArthur Court, Suite 550 Newport Beach, CA 92660 Mairi V. Luce Duane Morris & Heckscher LLP 4200 One Liberty Place Philadelphia PA 19103 Marc Barreca John R. Knall, Jr.

Preston Gates & Ellis LLP 701 Fifth Avenue, Suite 5000 Seattle, WA 98104 Marc Hirschfield Benjamin Hoch Dewey Ballantine LLP 1301 Avenue of the Americas New York, NY 10019-6092 Marc S. Cohen Ashleigh A. Danker Kaye Scholer LLP 1999 Avenue of the Stars, Suite 1700 Los Angeles, CA 90067 Marilyn Morris Kenneth M Miller Morgan, Miller & Blair 1676 No California Blvd, Suite 200 Walnut Creek, CA 94596 Marimargaret Webdell Sacramento County Department of Finance 700 H Street, Room 1710 Sacramento, CA 95814 Mark A Speiser Stroock & Stroock & Lavan LLP 180 Maiden Lane New York, NY 10038 Mark C. Ellenberg Cadwalader, Wickersham & Taft 1201 F Street NW, Suite 1100 Washington, DC 20004 Mark Finnemore Internal Revenue Service Small Business/Self-Employed Div. Counsel 160 Spear Street, 9th Floor San Francisco, CA 94105 Mark Gorton Mary E. Olden Todd M Bailey McDonough, Holland & Allen 555 Capitol Mall, Floor 9 Sacramento, CA 95814 Martha E. Romero Law Offices of Martha E. Romero 7743 South Painter Avenue, Suite A Whittier, CA 90602 Martin A. Martino Castle Companies 12885 Alcosta Blvd, Suite A San Ramon, CA 94583 Martin G. Bunin Craig E. Freeman Thelen, Reid & Priest LLP 40 W 57th Street, 26th Floor New York, NY 10019 Martin L. Fineman David Wright Tremaine LLP One Embarcadero Center, Suite 600 San Francisco, CA 94111 Martin L. Nelson Kawana Springs, Inc.

2880 Cleveland Avenue, Suite 8 Santa Rosa, CA 95403 Martin Marz BP Amoco P.O. Box 3092 Houston, TX 77079 Mary Ann Kilgore General Attorney Union Pacific Railroad Co.

1416 Dodge Street, Room 830 Omaha, NE 68179 Mary B. Holland Financial Consultant Salomon Smith Barney 1111 Superior Ave., Suite 1800 Cleveland, OH 44114-2507 15830:6285152.1 6

Matt Holley Lodestar Corp.

Two Corp. Way Peabody, MA 01960 MBIAInsurance Corp.

Attn: IPM-PCF 113 King Street Armonk, NY 10504 Melanie Fannin General Counsel Senior Vice President & Secretary 2600 Carnino Ramon, Room 4CS100 San Ramon, CA 94583 Mellon Bank, N.A.

Atm: L Scott Sommers 400 So. Hope Street, 5th Floor Los Angeles, CA 90071-2806 Merle C. Meyers Katherine D. Ray Goldberg, Stinnett, Meyers & Davis 44 Montgomery Street, Suite 2900 San Francisco, CA 94104 Merrill Lynch Attn: Ahi Aharon World Financial Ctr., North Tower 250 Vesey Street, 10th Floor New York, NY 10281-1310 Michael A. Berman Securities and Exchange Commission 450 Fifth Street N.W. (Mail Stop 0606)

Washington, DC 20549 Michael A. Rosenthal Keith D. Ross Gibson Dunn & Crutcher LLP 2100 McKinney Avenue, Suite 1100 Dallas, TX 75201 Michael B. Lubic McCutchen Doyle Brown & Enersen LLP 355 South Grand Avenue, Suite 4400 Los Angeles, CA 90071 Michael F. O'Friel Wheelabrator Technologies, Inc.

4 Liberty Lane West Hampton, NH 03 842 Michael Friedman Richard Spears Kibbe & Orbe One Chase Manhattan Plaza New York, NY 10005 Michael H. Ahrens Terrence V. Ponsford Kimberly S. Fineman Ori Katz Sheppard, Mullin, Richter & Hampton Four Embarcadero Center, 17th Floor San Francisco, CA 94111 Michael Hamilton PricewaterhouseCoopers LLP 1301 Avenue of the Americas New York, NY 10019 Michael J. Blumenfeld One Kaiser Plaza, Suite 1675 The Ordway Building Oakland, CA 94612 Michael L Tuchin David M Stem Michelle C Campbell Klee, Tuchin, Bogdanoff & Stern LLP 1880 Century Park East, Suite 200 Los Angeles, CA 90067 Michael Morris Hennigan, Bennet & Dorman 601 South Figueroa Street, Suite 3300 Los Angeles, CA 90017 Michael P. Shuster, Esq.

Lawrence E. Oscar, Esq.

Hahn Loeser & Parks LLP 3300 BP Tower, 200 Public Square Cleveland, OH 44114-2301 Michael R. Enright Robinson & Cole LLP 280 Trumbull Street Hartford, CT 06103 Michael Rochman School Project for Utility Rate Reduction 1430 Willow Pass Road, Suite 240 Concord, CA 94520 Michael V. Mclntire Mclntire Law Corp.

Post Office Box 1647 41191 Big Bear Blvd Big Bear Lake, CA 92315 Mike K. Nakagawa Nakagawa & Rico 2335 Capitol Oaks Drive, Suite 130 Sacramento, CA 95833 Mike R. Jaske California Energy Commission 1516 Ninth Street, MS-22 Sacramento, CA 95814 Mitchell A. Hardwood David Fitton P Schoenfeld Asset Management, LLC 1330 Avenue of the Americas, 34th Floor New York, NY 10019 Mitchell I. Sonkin Lawrence A. Larose King & Spalding 1185 Avenue of the Americas New York, NY 10036 Mitchell Seider Kramer Levin Naftalis & Frankel LLP 919 Third Avenue New York, NY 10022 Morgan Guaranty Trust Co. of New York Attn: Carl J. Mehldau 60 Wall Street New York, NY 10260 David Boergers, Secretary Federal Energy Regulatory Commission 888 First Street, N.E., Room I-A Washington, DC 20246 NRG Energy/Crocket Cogen Keith Richards 5820 B Street, Suite 2740 San Diego, CA 92121 Nancy Hotchkiss Trainor Robertson 701 University Avenue, Suite 200 Sacramento, CA 95825 Nancy Newman Steinhart & Falconer LLP 333 Market Street, 32nd Floor San Francisco, CA 94105 Nanette D. Sanders Sarah E. Petty Snell & Wilner LLP 1920 Main Street, Suite 1200 Irvine, CA 92614 Neil J. Rubenstein Holly R. Shilliday Arter & Hadden LLP Two Embarcadero Center, 5th Floor San Francisco, CA 94111 Nelson E. Bahler The Grupe Company 3255 W. March Lane, Suite 400 Stockton, CA 95219 Office of the Treasurer and Tax Collector County of Merced 2222 M Street Merced, CA 95340 Office of the U.S. Trustee Attn: Stephen Johnson 250 Montgomery Street Suite 1000 San Francisco, CA 94104-3401 Oscar R. Cantu Well, Gotshal & Manges LLP 701 Brickell Avenue, Suite 2100 Miami, FL 33131 Pancanadian Energy Services Inc.

Attn: Brian Redd 1200 Smith Street, Suite 900 Houston, TX 77002 15830:6285152.1 7

Paul C. Lacourciere Thelen, Reid & Priest LLP 101 Second Street, Suite 1800 San Francisco, CA 94105 Paul J. Pantano, Jr.

McDermott, Will & Emery 600 13th Street, N.W.

Washington, DC 20005 Paul M. Bartkiewicz Joshua M Horowitz Bartkiewicz, Kronick & Shanahan 1011 22nd Street Sacramento, CA 95816 Peter J. Benvenutti Heller Ehrman White & McAuliffe LLP 333 Bush Street San Francisco, CA 94104 Peter J. Gurfein Jeffrey C. Krause Gregory K. Jones Akin, Gump, Strauss, Hauer & Feld 2029 Century Park East, Suite 2600 Los Angeles, CA 90067 Peter R. Bourn Keesal, Young & Logan Four Embarcadero Center, Suite 1500 San Francisco, CA 94111 Peter S. Clark II Derek J Baker Reed Smith, LLP 2500 Liberty Place 1650 Market Street Philadelphia, PA 19103-7301 Peter S. Munoz Gregg M Ficks Crosby, Heafy, Roach & May Two Embarcadero Center San Francisco, CA 94111 Philip S. Warden Andrea S. Wirurm Pillsbury, Winthrop LLP P.O. Box 7880 San Francisco, CA 94120-7880 Phillip E. Tatoian Asplundh Tree Expert Co.

708 Blair Mill Road Willow Grove, PA 19090 R Dale Ginter Downey, Brand, Seymour & Rohwer LLP 555 Capitol Mall, 10th Floor Sacramento, CA 95814 R Paul Yetter Yetter & Warden LLP 600 Travis, Suite 3800 Houston, TX 77002 Rabobank International Attn: Gladys Montes Four Embarcadero Center Suite 3200 San Francisco, CA 94111 Rabobank Nederland New York Branch Attn: Brett Delfino 245 Park Avenue New York, NY. 10167-0062, Ralph B. Levy James A Pardo, JrBrian C Walsh Jeffrey E. Bjork King & Spalding 191 Peachtree Street Atlanta, GA 30303 Randolph L. Wu TURN 711 Van Ness Avenue, Suite 350 San Francisco, CA 94102 Ray Foianini Foianini Law Offices 109 Division Avenue West P.O. Box 98823 Epharta, WA 98823 Region IV U.S. Nuclear Regulatory Commission Ellis W. Mershoff Regional Administrator 611 Ryan Plaza Drive, Suite 400 Arlington, TX 76011-8064 Richard A. Lapping Louis J. Cisz, HII Thelen Reid & Priest LLP 101 Second Street, Suite 1800 San Francisco, CA 94105-3601 Richard Blackstone Webber II 2507 Edgewater Drive Orlando, FL 32804 Richard C. Josephson Stoel Rives LLP 900 SW Fifth Avenue, Suite 2600 Portland, OR 97204 Richard Hopp 14416 Victory Blvd, Suite 108 Van Nuys, CA 91401 Richard Purcell Attn: Energy Supply Conectiv 800 Kings Street P.O. Box 231 Wilmington, DE 19899 Richard Stevens Avista Corp.

P.O. Box 3727 Spokane, WA 99220 Richard T. Peters Sidley Austin Brown & Wood 555 West Fifth Street, Suite 4000 Los Angeles, CA 90013 Richard W. Esterkin Morgan, Lewis & Bockius LLP 300 South Grand Avenue Los Angeles, CA 90071 Robert A. Greenfield, Esq.

Stutman, Treister & Glatt 3699 Wilshire Blvd, #900 Los Angeles, CA 90010-2766 Robert Blodgett, Jr.

cdo H. Ann Liroff, Esq.

Hannig Law Finn LLP 2991 El Camino Real Redwood City, CA 94061 Robert C. Stokes 5851 San Felipe, Suite 950 Houston, TX 77057 Robert D. Albergotti Stacey Jemigan Scott W. Everett Haynes and Boone LLP 901 Main Street, Suite 3100 Dallas, TX 75202 Robert Darby Corestaff Services (California), Inc.

Fulbright & Jaworski LLP 865 South Figueroa, 29th Floor Los Angeles, CA 90017 Robert F. Kidd Yamamoto Kidd, LLP 160 Franklin Street, Suite 206 Oakland, CA 94607 Robert G. Harris Corestaff Services (California), Inc.

Binder & Malter 2775 Park Avenue Santa Clara, CA 95050 Robert Jay Moore Paul S. Aronzon Milbank Tweed, Hadley & McCloy LLP 601 South Figueroa Street Los Angeles, CA 90017 Robert M. Blum Thelen Reid & Priest LLP 101 Second Street, Suite 1800 San Francisco, CA 94105 Robert S. Mueller United States Attorney Jocelyn Burton Assistant United States Attorney Douglas K Chang 450 Golden Gate Avenue, 10th Floor San Francisco, CA 94102 15830:6285152.1 8

Robert S. Mueller, III United States Attorney Jay R Weill Assistant United States Attorney Thomas MacKinson 160 Spear Street, Ninth Floor San Francisco, CA 94105 Rock S. Koebbe 5356 North Cattail Way Boise, ID 83703 Roger L Efremsky Austin P. Nagel Law Offices of Efremsky & Nagel 5776 Stoneridge Mall Road, Suite 360 Pleasanton, CA 94588 Roi Chandy Timothy F. Hodgdon Teachers Insurance & Annuity Assoc. of America 730 Third Avenue New York, NY 10017 Roland Pfeifer Office of the City Attorney 1500 Warburton Avenue Santa Clara, CA 95050 Ronald L Miller Rogers and Miller 720 Southpoint Blvd, Suite 205 Petaluma, CA 94954 Rosanne Thomas Matzat Hahn & Hessen LLP 350 Fifth Avenue, Suite 3700 New York, NY 10118 S. Jack Chevlen Law Offices of S. Jack Chevlen 5902 Deerland Court San Jose, CA 95124 Sandra W. Lavigna Sarah D. Moyed Securities Exchange Commission 5670 Wilshire Blvd., 11 th Floor Los Angeles, CA 90036 Scott C. Clarkson Eve A. Marsella Clarkson, Gore & Marsella 3424 Carson Street, Suite 350 Torrance, CA 90503 Scott 0. Smith Buchalter, Nemer, Fields & Younger 601 South Figueroa Street, Suite 2400 Los Angeles, CA 90017 Secretary of Treasury 15th & Pennsylvania Avenue Washington, DC 20549 Seth A Ribner Simpson Thatcher & Bartlett 10 Universal City Plaza, Suite 1850 Universal City, CA 91608 Sharyn B. Zuch Wiggin & Dana One City Place, 34th Floor 185 Asylum Street Hartford, CT 06103 Sheryl Gussett Reliant Energy, Inc.

1111 Louisiana, 43rd Floor Houston, TX 77002 Sierra Pacific Industries File #51950 San Francisco, CA 94160 Southern California Gas Company Attn: Jim Nakata 555 W Fifth St, GT24EI Los Angeles, CA 90013-1000 Stan T. Yamamoto Eileen M. Teichert City of Riverside City Attorney's Office City Hall, 3900 Main Street Riverside, CA 92522 Stanley E. Pond Winchell & Pond 1700 South El Camino Real, Suite 506 San Mateo, CA 94402 State of California EDD PO Box 826880 Sacramento, CA 94280 State of California Dept. of Water Resources c/o Chief-Energy Division Attn: Dan Herdocia 1416 9th Street, Room 1640 Sacramento, CA 95814 State of California Office of the Attorney General Attn.: Margarita Padilla 455 Golden Gate Avenue, Suite 11000 San Francisco, CA 94102-3664 State of California Office of the Attorney General PO Box 94255 Sacramento, CA 94244-2550 Stephanie Nolan Deviney Brown & Connery LLP 360 Haddon Avenue P.O. Box 539 Westmont, NJ 08108 Sempra Energy Trading Corp.

Tony Ferrajina 58 Commerce Drive Stamford, CT 06902 Stephen C. Becker Becker Law Office P.O. Box 192991 San Francisco, CA 94119 Stephen Shane Stark, County Counsel Enrique R Sanchez, Sr.

County of Santa Barbara 105 E. Anapamu Street, Suite 201 Santa Barbara, CA 93101 Steve G.F. Polard Perkins Cole LLP 1620-26th Street, Sixth Floor Santa Monica, CA 90404 Steve J. Reisman Curtis, Mallet-Prevost, Colt & Mosle LLP 101 Park Avenue New York, NY 10178 Steven H Felderstein, Esq.

Felderstein, Willoughby & Pascuzzi 400 Capital Mall, Suite 1450 Sacramento, CA 95814-4434 Steven J. Stanwyck, Esq.

The Stanwyck Firm, a PC 10354 Wilshire Blvd, Suite 4 Los Angeles, CA 90024 Steven M. Abramowitz Vinson & Elkins LLP 666 Fifth Avenue, 26th Floor New York, NY 10103 Steven M. Basha County Counsel Attn: Stephen B Nocita, Senior Deputy 625 Court Street, Room 201 Woodland, CA 95695 Steven M. Bunkin J Aron & Company 85 Broad Street New York, NY 10004 Steven M Olson Geary, Shea, O'Donnell & Grattan, P.C.

37 Old Courthouse Square, 4th Floor Santa Rosa, CA 95404 STS Hydropower Ltd (Kanaka)

Mr. Mike Grahn 300 West Washington Street, Suite 801 Chicago, IL 60606 Terrance L. Stinnett Miriam Khatiblou Goldberg, Stinnett, Meyers & Davis 44 Montgomery Street, Suite 2900 San Francisco, CA 94104 Texaco Natural Gas Inc.

Attn: Bill Collier 1111 Bagby Street Houston, TX 77002 15830:6285152.1 9

The Bank of New York Attn: Michael Pitflick, Corp. Trust Administration 101 Barclay Street - 21W New York, NY 10286 The Fuji Bank Limited Attn: Jonathan Bigelow 333 So. Hope Street, 39th Floor Los Angeles, CA 90071 The Sumitomo Bank Ltd.

Attn: Al Galluzo 777 South Figueroa Street, Suite 2600 Los Angeles, CA 90017 The Toronto Dominion Bank Attn: FB Hawley 909 Fannin, Suite 1700 Houston, TX 77010 Theodor C. Albert, Esq.

Michael J. Weiland, Esq.

Albert, Weiland & Golden, LLP 650 Town Center Drive, Suite 950 Costa Mesa, CA 92626 Thomas B. Walper,Esq.

Munger, Tolles & Olson LLP 355 South Grand Ave., Suite 3500 Los Angeles, CA 90071-1560 Thomas C. Walsh BTM Capital Corp.

125 Summer Street Boston, MA 02110 Thomas E. Lauria White & Case LLP First Union Financial Center 200 South Biscayne Blvd Miami, FL 33131 Thomas E. Lumsden Rocky Ho PricewaterhouseCoopers LLP 199 Fremont Street San Francisco, CA 94105 Thomas M. Berliner Duane Morris & Heckscher LLP 100 Spear Street, Suite 1500 San Francisco, CA 94105 Thomas MacKinson Internal Revenue Service Small Business/Self-Employed Division 1301 Clay Street, Room 1400-S Oakland, CA 94105 TJ Vigliotta Lazard Freres & Co LLC 30 Rockefeller Plaza, 60th Floor New York, NY 10020 Tony 0. Hemming Texaco Legal Deoarment 1111 Bagby Street Houston, TX 77002 TXU Energy Trading Canada Limited Attn: Jeff Shorter 1717 Main Street Dallas, TX 75201 TXU Energy Trading Company Attn: Jim Macredie 1717 Main Street Dallas, TX 75201 U.S. Nuclear Regulatory Commission Attn: Document Control Desk Washington, DC 20555-0001 U.S. Trust Company, National Association Attn: Josephine 11bunao One Embarcadero Center, Suite 2050 San Francisco, CA 94111-3709 US Bank Corporate Trust Services Ladonna Morrison P.O. Box 64111 St. Paul, MN 55164-0111 Victor Waid Law Office of Victor Waid 2625 Fair Oaks Blvd' Suite 1 Sacramento, CA 95864 Victoria Lang AT&T Corp.

795 Folsom Street, 2nd Floor San Francisco, CA 94107 W. Austin Cooper James M Gardener Cooper & Gardener 2535 Capitol Oaks Drive, Suite 100 Sacramento, CA 95833 Walter F. McArdle, Esq.

Spain & Gillon, LLC The Zinszer Building 2117 Second Avenue North Birmingham, AL 35203 Wendy L. Hagenau Powell, Goldstein, Frazer & Murphy 16th Floor 191 Peachtree Street, N.E.

Atlanta, GA 30303 Wheelabrator Shasta Energy Co. Inc.

20811 Industry Rd.

Anderson, CA 96007 William Bates III McCutchen, Doyle, Brown & Enersen, LLP 3150 Porter Drive Palo Alto, CA 94304 William C. Morison-Knox Michael D Prough Robert M Fomi Jr Morison-Knox Holden Melendez & Prough, LLP 500 Ygnacio Valley Road, Suite 450 Walnut Creek, CA 94596 William H. Kiekhofer Yale K. Kim Steven E Rich Kelley Drye & Warren LLP 777 South Figueroa Street, Suite 2700 Los Angeles, CA 90017 William J. Flynn Neyhart, Anderson, Freitas, Flynn & Grosboll 44 Montgomery Street, Suite 2080 San Francisco, CA 94104 William M. Goodman Ligi C Yee Topel & Goodman 832 Sansome Street, Fourth Floor San Francisco, CA 94111 William M. Rossi-Hawkins Phillips, Lytle, Hitchcock Blaine & Huber 437 Madison Avenue, 34th Floor New York, NY 10022 William P Weintraub Pachulski Stang Ziehl Young & Jones Three Embarcadero Center, Suite 1020 San Francisco, CA 94111 Williams Energy Marketing & Trading Co (Canada)

Attn: Kelly Knowlton One Williams Center, 19th Floor Department 558 PO Box 2848 Tulsa, OK 74101 Zack Starbird Mirant Corp.

1155 Perimeter Center West Atlanta, GA 30338 Zuckeman-Mandeville, Inc PO Box 487 Stockton, CA 95201 lain Macdonald Macdonald & Associates Two Embarcadero Center, Suite 1670 San Francisco, CA 94111 Ned E. Dunphy Klein, DeNatale, Goldner, Cooper, Rosenlieb & Kimball, LLP 4550 California Avenue, Second Floor Bakersfield, CA 93309 Walter J. Lack Engstrom, Lipscomb & Lack 10100 Avenue of the Stars, Suite 1450 Los Angeles, CA 90067 Herbert Katz Kelly Lytton & Vann LLP 11900 Avenue of the Stars, Suite 1450 Los Angeles, CA 90067 Darcy M Pertcheck Nixon Peabody LLP Two Embarcadero Center, 27th Floor San Francisco, CA 94111 15830:6285152.1 10

Jack L. Taylor Terence J. Keeley 1289 Lincoln Road PO Box 1850 Yuba City, CA 95992 K. Bailey Bankruptcy Specialist General Motors Acceptance Corp.

P.O. Box 173928 Denver, CO 80217 Derinda L. Messenger Lombardo & Gilles, PLC P.O. Box 2119 Salinas, CA 93902 Gerard T. Bukowski General Counsel Bums & McDonnell Engineering 9400 Ward Parkway Kansas City, MO 64114 American State Bank Attn.: Patrick 0. Sogard P.O. Box 1446 Williston, ND 58802 Richard J. Reynolds Turner, Reynolds, Greco & O'Hara 16485 Laguna Canyon Road, Suite 250 Irvine, CA 92618 Craig Barbarosh Mark D. Houle Pillsbury Winthrop LLP 650 Town Center Drive, 7th Fl.

Costa Mesa, CA 92626 Coast Energy Canada Inc.

Attn: Caroline Pitre 530 8th Avenue S.W.,Suite 920 Calgary, Alberta T2P 3S8 CANADA Dynergy Canada Marketing & Trade Attn: Steve Barron 350 - 7th Avenue SW Calgary, Alberta T2P 3N9 CANADA Enron Canada Corp.

3500 Canterra Tower 400 THIRD Ave. SW Calgary, Alberta T2P 41H2 CANADA Sertling Koch TransAlta Energy Marketing (U.S.) Inc.

Box 1900 Station "M" 110-12th Avenue, SW Calgary, Alberta T2P 2MI CANADA Texaco Canada Petroleum Inc.

Attn: Bill Collier 400 THIRD Avenue SW, #2034 Calgary, Alberta T2P 41H2 CANADA 15830:6285152.1 11