ML020560340
| ML020560340 | |
| Person / Time | |
|---|---|
| Site: | Diablo Canyon |
| Issue date: | 01/21/2002 |
| From: | Dunphy N Klein, DeNatale, Goldner, Cooper, Rosenlieb & Kimball, LLP |
| To: | Office of Nuclear Reactor Regulation, US Federal Judiciary, Bankruptcy Court, Northern District of California |
| References | |
| 01-30923 DM, 94-0742640, KDG-2 | |
| Download: ML020560340 (18) | |
Text
<
NED E. DUNPHY, CSB No. 128601 KLEIN, DeNATALE, GOLDNER, COOPER, ROSENLIEB & KIMBALL, LLP 4550 California Avenue, Second Floor Bakersfield, California 93309 Telephone: (661) 395-1000 Attorneys for David Calderon NM 0 0z i
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 or,
-0742640 REQUEST FOR CHANGE TO SPECIAL NOTICE LIST DAVID CALDERON hereby requests that Ned E. Dunphy, Esq., of Klein, DeNatale, Goldner, Cooper, Rosenlieb & Kimball, LLP be removed from (i) notice of all matters which must be noticed to creditors, any creditors' committees or any other parties-in-interest, whether sent by the Court, the debtor, a trustee, or any other party in this case, and (ii) any plan and disclosure statement filed in this case by any party. DAVID CALDERON requests that the following addressee be removed from the Court's Special Notice List:
NED E. DUNPHY, ESQ.
KLEIN, DeNATALE, GOLDNER, COOPER, ROSENLIEB & KIMBALL, LLP 4550 California Avenue, Second Floor Bakersfield, CA 93309 00168491.DOC
/ /
/ (K 2 (7': ( (y
Cv
> UNITED STATES BANKRUPTCY COURT NORTHERN DISTRICT OF CALIFORNIA SAN FRANCISCO DIVISION Case No. 01-30923 DM D ELECTRIC COMPANY, Chapter 11
- ation, MC No. KDG-2 In re:
PACIFIC GAS ANM a California Corpora Debt Federal I.D. No. 94-
1 All such notices previously directed to Ned E. Dunphy, Esq. of Klein, DeNatale, Goldner, 2
Cooper, Rosenlieb & Kimball, LLP should be sent to the following addressee:
3 DAVID CALDERON 4
157 Fallbrook, Space 7 Arvin, CA 93203 DA V ID CA LD ERON requests that copies of all pleadings, m otions, stipulations, and 7
other documents and"*apers pertaining to the above-captioned bankruptcy case be served on
'Ono 7-8him at the addresses given above.
Ma C'
9 9
Z W 10 Dated: January C2
, 2002 KLEIN, DeNATALE, GOLDNER, COOPER, 11 ROSENLIEB & KIMBALL, LLP 12 13 By:
14NEE.DN WES Attorneys for David Cal eron 15 16 17 18 19 20 21 22 23 24 25 26 27 28 00168491.DOC 2
PROOF OF SERVICE 2
3 4
5 6
7 8
9 10 11 12 13 0
S14 0 *15 ao 16 0~
17 z <
z 19
- 02 CL.
M-*
20 STATE OF CALIFORNIA, COUNTY OF KERN I am employed in the county of Kern, State of California. I am over the age of 18 and not a party to the within action; my business address is 4550 California Avenue, Bakersfield, California 93309.
On February
, 2002, 1 served the foregoing document described as follows: REQUEST FOR CHANGE TO SPECIAL NOTICE LIST Sby placing the true copies thereof by placing thoriginal addressed as follows:
Please see attached Special Notice List.
[X]
BY MAIL I enclosed such document in sealed envelope(s) with the name(s) and address(s) of the person(s) served as shown on the envelope(s) and caused such envelope(s) to be deposited in the mail at Bakersfield, California. The envelope(s) was/were mailed with postage thereon fully prepaid. I am "readily familiar" with the firm's practice of collection and processing correspondence for mailing. It is deposited with the U.S. postal service on that same day in the ordinary course of business. I am aware that on motion of party, service is presumed invalid if postal cancellation date or postage meter date is more than one day after date of deposit for mailing in affidavit.
D BY FACSIMILE I placed such document in a facsimile machine (pursuant to California Rules of Court, Rule 2003(3)) on February 5, 2002, at 1:41PM, with the fax number of (661)326-0418. Upon facsimile transmission of the document, I obtained a report from the transmitting facsimile machine stating that the facsimile transmission was complete and without error. A copy of the transmission report is attached to this Proof of Service pursuant to California Rules of Court, Rule 2008(e).
D D
BY OVERNIGHT MAIL SERVICE BY PERSONAL SERVICE the offices of the addressee(s).
I caused such envelope(s) to be delivered by hand to Executed on February 2_, 2002, at Bakersfield, California.
D (State) I declare under penalty of perjury under the laws of the State of California that the above is true and correct.
]
(Federal)
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.
CHRISTINE RYSELL Type or Print Name Signature 21 22 23 24 25 26 27 28 1
Aron M. Oliner Buchalter, Nemer, Fields & Younger 333 Market Street San Francisco, CA 94105 Adrienne Vadell Sturges Sodexho Marriott Services, Inc.
9801 Washingtonian Blvd., 12th Floor Gaithersburg, MD 20878 Alex Makler Calpine Greenleaf, Inc.
P.O. Box 11749 Pleasanton, CA 94588 Amy Hallman Rice Dorsey & Whitney, LLP 220 South Sixth Street Minneapolis, MN 5540-1498 Arlen Orchard Sacramento Municipal Utility District 6201 S. Street, Mail Stop B408 Sacramento, CA 95817 B.C. Barmann Senior County Counsel 1115 Truxtun Avenue, 4 th Floor Bakersfield, CA 93301 Bank of America Attn: Clara Strand 555 S. Flower St. Mail CA9-706-11-21 Los Angeles, CA 90071 Bankers Trust Co. of California, NA Structured Finance Group 4 Albany St., 10'" Floor New York, NY 10006 Ben Whitwell Whitwell & Emhoff LLP 202 N. Canon Drive Beverly Hills, CA 90210 Bill Wong AMROC Investments, LLC 535 Madison Avenue, 15' Floor New York, NY 10022 Adam A. Lewis Morrison & Forester 425 Market Street, 3 3rd Floor San Francisco, CA 94105 Alan Kolod Moses & Singer LLP 1301 Avenue of the Americas, 4 0th Fl.
New York, NY 10019 Alexis S. Coll Simpson, Thacher & Bartlett 3330 Hillview Avenue Palo Alto, CA 94117 Andrew N. Chau 1177 West Loop South, Suite 900 Houston, TX 77027 Arnold Wallenstein ThermoEcotek Corporation 245 Winter Street, Suite 300 Waltham, MA 02154 B.C. Barmann, Sr., County Counsel Attn: Jerri S. Bradley, Deputy 1115 Truxtun Avenue, Fourth Floor Bakersfield, CA 93301 Bank One, Corporate Trust Admin.
Attn: Janice Ott Rotunno Mail Code IL1-0126, 1 Bank One Plaza Chicago, IL 60670-0126 Bankers Trust Co.
Trustee Corp. Trust, Safet Kalabovic 4 Albany Street, 4' Floor New York. NY 10006 Bennett G. Young LeBoeuf, Lamb, Greene, et al.
One Embarcadero Center, Suite 400 San Francisco, CA 94111 BMO Nesbitt Burns Attn: John Harche 700 Louisiana, Suite 4400 Houston, TX 77002 Adolfo M. Corona Dowling, Aaron & Keeler 6051 North Fresno Street, Suite 200 Fresno, CA 93710 Alan Z. Yudowsky Stroock & Stroock & Lavan LLP 2029 Century Park East, Suite 1800 Los Angeles, CA 90067 Allan H. Ickowitz Nossama, Guthner, Knox & Elliott 445 So. Figueroa St., 31" Floor Los Angeles, CA 90071 Angela M. Alioto Law Offices of Joseph L. Alioto, et al.
700 Montgomery Street San Francisco, CA 94111 Aron Mark Oliner Buchalter, Nemer, Fields, et al.
333 Market Street, 2 9th Floor San Francisco, CA 94105 Bank of America Nat'l Trust & Savings Attn: Peggie Sanders 1850 Gateway Boulevard Concord, CA 94520 Bank One, NA Energy & Utilities Mail Code IL 1-0363, Bank One Plaza Chicago, IL 60670 Bankers Trust Company Corporate Trust Serv., Safet Kalabovic 4 Albany Street, 4 th Floor New York, NY 10006 Beth Smayda, Director MBIA Insurance Corporation 113 King Street Armonk, NY 10504 BNP Paribas Attn: Mark Ramaud 787 7"' Avenue, 31V Floor New York, NY 10019
BNY Western Trust Company Attn: Rose Ruelos Corp. Trust Admin.
550 Kearny St., Suite 600 San Francisco, CA 94108-2527 BP Energy Co.
Attn: Louis Anderson 501 Westlake Park Blvd.
Houston, TX 77079 Bruce Bennett, Esq.
Hennigan Bennett & Dorman 601 S. Figueroa St., Suite 3300 Los Angeles, CA 90017 Bryan Krakauer, Esq.
Sidley & Austin One First National Plaza Chicago, IL 60603 California Farm Bureau Federation 2300 River Plaza Drive Sacramento, CA 95833 California Power Exchange Attn: Lynn Miller 1000 S. Freemont Ave., Bldg. A9 Alhambra, CA 91803-4737 California Public Utilities Commission Paul, Weiss, Rifkind, et al.
1285 Avenue of the Americas New York, NY 10019-6064 California State Lands Commission Attn: James Frey 100 Howe Avenue, Suite 100 South Sacramento, CA 95825 Calpine Greenleaf Inc.
P.O. Box 3330 Yuba City, CA 95992 Carl A. Eklund LeBoeuf, Lamb, Greene, et al.
125 West 55t' Stret New York, NY 10019 BNY Western Trust Company Attn: Rose Ruelos Corp. Trust Admin.
550 Kearny St., Suite 600 San Francisco, CA 94108-2527 BP Energy Company Attn: Ken McClanahan 501 Westlake Park Boulevard Houston, TX 77079 Bruce R. Worthington "PG&E Corp.
One Market, Spear Tower, Room 2426 San Francisco, CA 94105 Bryant Danner Southern California Edison 2244 Walnut Grove Avenue Rosemead, CA 91770 California Independent System Op.
Margaret A. Rostker P.O. Box 639014 Folsom, CA 95630-9017 California Power Exchange Attn: Lynn Miller 200 S. Los Robles Ave., Suite 400 Pasadena, CA 91101-2482 California Public Utilities Commission Attn: General Counsel 505 Van Ness Avenue San Francisco, CA 94102 Calpine Gilroy Cogeneration LP Robert Brown 1400 Pecheco Pass Highway, Gate 1 Gilroy, CA 95020 Calpine Greenleaf Inc.
6700 Knoll Center Parkway, Suite 200 Pleasanton, CA 94566 Carla Batchler Bank of Cherry Creek, Trust Dept.
3033 East 1't Avenue Denver, CO 80206 BNY Western Trust Attn: Mr. Todd Duncan 700 South Flower, 51h Floor Los Angeles, CA 90017 Brian L. Holman White & Case LLP 633 West Fifth Street, 19th Floor Los Angeles, CA 90071 Bruce W. Leaverton Lane Powell Spears Lubresky LLP 1420 Fifth Avenue, Suite 4100 Seattle, WA 89101 Cahal B. Carmody Bank of Montreal 4400 Nations Bank Bldg, 700 Louisiana Houston, TX 77002 California Independent System Operator Attn: Margaret A. Rostker 151 Blue Ravine Rd.
Folsom, CA 95630 California Power Exchange Lynn Miller 1000 S. Freemont Ave., Bldg. A9 Alhambra, CA 91803-4737 California State Board of Equalization P.O. Box 942879 Sacramento, CA 94279-8063 Calpine Gilroy Cogeneration LP Robert Brown, Pennzoil Building 700 Milam Street, Suite 800 Houston, TX 77002 Calpine Pittsburg Power Plant Zahir Ahmadi 50 W. San Fernando St.
San Jose, CA 95113 Catherine S. Krug National City Bank of Indiana 101 W. Washington St., Suite 655-South Indianapolis, IN 46255
Chaim J. Fortgang, Esq.
Wachtell, Lipton, Rosen & Katz 51 West 5 2nd Street New York, NY 10019 Christopher Beard Beard & Beard 306 N. Market Street Frederick, MD 21701 City of San Leandro Meyers, Nave, Riback, et al.
777 Davis Street, Suite 300 San Leandro, CA 94577 Coast Energy Group A Division of Cornerstone Propane LP 1600 Highway 6, Suite 400 Sugarland, TX 77478 D. Cameron Baker, City Attorney City Hall, Rm 234 1 Dr. Carlton B. Goodlett Place San Francisco, CA 94102 Dale W. Mahon 9951 Grant Line Road Elk Grove, CA 95624 Daniel D. Ganter, Jr.
Barna, Guzy & Steffen, Ltd.
400 Northtown Financial Plaza Minneapolis, MN 55433 Daniel M. Pelliccioni 1999 Avenue of the Stars, Suite 1400 Los Angeles, CA 90067 Daren R. Brinkman Brinkman & Associates 800 Wilshire Boulevard, Suite 950 Los Angeles, CA 90017 David Boies Boies, Schiller & Flexner LLP 80 Business Park Drive, Suite 110 Armonk, NY 10504 Philip S. Warden Pillsbury Winthrop LLP P.O. Box 7880 San Francisco, CA 94120-7880 Christopher R. Belmonte Satterlee Stephens Burke, et al.
230 Park Avenue New York, NY 10169
"-. City of St. Francis Attn: Steve Bjork P.O. Box 730 St. Francis, MN 55070 Cook Inlet Energy Supply Attn: Hans 0. Saeby 10100 Santa Monica Blvd., 25"h Floor Los Angeles, CA 90067 D. Cameron Baker, City Attorney City Hall, Room 234 One Dr. Carlton B. Goodlett Place San Francisco, CA 94102 Dana Gordon Quanta Services, Inc.
1360 Post Oaks Blvd., Suite 2100 Houston, TX 77056 Daniel H. Slate Hughes Hubbard & Reed LLP One Battery Park Plaza New York, NY 10004 Daniel P. Ginsberg White & Case LLP 1155 Avenue of the Americas New York, NY 10036 David A. Burns Baker Botts LLP One Shell Plaza, 910 Louisiana Houston, TX 77002 David Fallek McCutchen, Doyle, Browne, et al.
Three Embarcadero Center San Francisco, CA 94111 Christine C. Yokan General Electric Capital 10900 N.E. 4 1h Street, Suite 500 Bellevue, WA 98004 Chritine C. Yokan General Electric Capital 10900 N.E. 4 1h Street, Suite 500 Bellevue, WA 98004 Coast Energy Canada, Inc.
530 8 1h Avenue S.W., Suite 920 Calgary, Alberta Canada T2P 3S8 Craig H. Millet Gibson Dunn & Crutcher LLP Jamboree Cent, 4 Park Plaza, Ste 1400 Irvine, CA 92614 DACA V, LLC Attn: Julie Bubnack 2120 W. Washington Street San Diego, CA 92110 Daniel A. DeMarco Hahn Loeser & Parks LLP 21 East State Street, Suite 1050 Columbus, Ohio 43215 Daniel H. Slate Hughes Hubbard & Reed LLP 350 South Grand Avenue, 36' Floor Los Angeles, CA 90071 Daniel R. Murray Jenner & Block, LLC One IBM Plaza Chicago, IL 60611 David A. Gill Danning, Gill, Diamond & Kollitz LLP 2029 Century Park East, Third Floor Los Angeles, CA 90067 David Gould McDermott, Will & Emery 2049 Century Park East, 34d' Floor Los Angeles, CA 90067
- David H. Ford OZ Management LLC 9 West 5 7Th Street, 3 9 1h Floor New York, NY 10019 David Neale Levene, Neale, Bender, et al.
1801 Avenue of the Stars, Suite 1120 Los Angeles, CA 90067 David T. Biderman Perkins Coie LLP 1620 2 6th Street, Sixth Floor Santa Monica, CA 90404-4013 Deutsche Bank AG, New York Branch Attn: John Quinn 31 West 5 2nd Street New York, NY 10019 DK Acquisition Partners, L.P.
C/o M.H. Davidson & Co.
885 Third Avenue, Suite 3300 New York NY 10022 Douglas M. Foley McGuirewoods LLP 9000 West Main Street Norfolk, VA 23510 Dulcie D. Brand 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 Edward Curren The Babcock & Wilcox Company 20 S. Van Buren Ave., P.O. Box 351 Barberton, OH 44203 El Paso Merchant Energy Gas LP Darrel Rogers 1001 Louisiana Street Houston, TX 77002 David J. Hankey Suite 1520, The Fidelity Building 210 North Charles Street Baltimore, Maryland 21201 David R. Frank Office of the City Attorney 411 Main Street, P.O. Box 3420 Chico, CA 95927
--. Department of Justice U.S. Attorney's Office 450 Golden Gate Ave., Box 36055 San Francisco, CA 94102 Deutsche Bank AG, New York Branch Attn: Will Christoph 130 Liberty Street, 31St Floor New York, NY 10006 Don Gaffney Snell & Wilmer LLP One Arizona Center, 400 E. Van Buren Phoenix, AZ 85004 Douglas P. Bartner Shearman & Sterling 599 Lexington Avenue New York, NY 10022 Dulcie D. Brand Jones Day Reavis & Pogue 555 West Fifth Street, Suite 4600 Los Angeles, CA 90013 E. Katherine Wells, Esq., Staff Counsel S. Carolina Dept. of Health & Environ.
2600 Bull Street Columbia, SC 29201-1708 Edward J. Tiedermann Kronick, Moskowitz, et al.
400 Capital Mall, 2 7th Floor Sacramento, CA 95814 El Paso Merchant Energy, L.P.
Attn: John Harrison 1010 Travis Street Houston, TX 77002 David L. Ronn Mayer, Brown & Platt 700 Louisiana, Suite 3600 Houston, TX 77002 David S. MacCuish Weston, Benshoof, Rochefort 444 S. Flower St., Forty-Third Floor Los Angeles, CA 90071 Deutsche Bank AG, New York Branch Attn: E.S. Medla 31 West 5 2 nd Street New York, NY 10019 Diane C. McKenzie Office of the Treasurer & Tax Collector 172 W. Third Street, 1St Floor San Bernardino, CA 92415 Douglas M. Butz Butz, Dunn, DeSantis & Bingham 101 W. Broadway, Suite 1700 San Diego, CA 92101 Duane H. Nelsen GWF Power Systems Company, Inc.
4300 Railroad Avenue Pittsburgh, CA 94565-6006 Dynergy Canada Marketing & Trade 350 - 7T Avenue S.W.
Calgary, Alberta Canada, T2P 3N9 EDAW, Inc.
Brodie Stephens, Corporate Counsel 753 Davis Street San Francisco, CA 94111 Edwin Berlin Swidler Berlin Shereff Friedman, LLP 3000 K Street, N.W.
Washington, DC 20007 Elaine M. Seid McPharlin, Sprinkles & Thomas LLP 10 Alamaden Blvd., Suite 1460 San Jose, CA 95113
Ellen K. Wolf Wilshire Palisades Building 1299 Ocean Avenue, Suite 900 Santa Monica, CA 90401 Evan Hollander White & Case 1155 Avenue of the Americas New York, NY 10036 Franchise Tax Board P.O. Box 942857 Sacramento, CA 94257-2021 Geoffrey t. Holtz McCutchen, Doyle, Brown & Enersen Three Embarcadero Center San Francisco, CA 94111 Glenn M. Reisman Two Corporate Drive P.O. Box 861 Shelton, CT 06484 Gregory Clore Gnazzothill, A.P.C.
625 Market Street, Suite 1100 San Francisco, CA 94105 H. Slayton Dabney McGuirewoods LLP One James Center, 901 E. Cary Street Richmond, VA 23219 Heinz Binder Binder & Malter 2775 Park Avenue Santa Clara, CA 95050 Howard Susman Duckor Spralding & Metzger 401 West A Street, Suite 2400 San Diego, CA 92101 I. Richard Levy Gerard, Singer & Levick, P.C.
16200 Addison Road, Suite 140 Addison, TX 75001 Enron Canada Corporation 3500 Canterra Tower, 400 3r" Av., SW Calgary, AB T2P-4H2 Canada Evelyn H. Biery Fullbright & Jaworski LLP 1301 McKinney, Suite 5100 Houston, TX 77010 G. Larry Engel "Brobeck, Phleger & Harrison LLP One Market, Spear Street Tower San Francisco, CA 94105 George O'Brien Vice President & Treasurer Intecom, Inc., 5057 Keller Springs Rd.
Addison, TX 75001 Gordon P. Erspamer 101 Ygnacio Valley Rd., Ste 450 P.O. Box 8130 Walnut Creek, CA 94596 Gregory W. Jones El Paso Merchant Energy 1001 Louisiana, Suite 2754B Houston, TX 77002 Harold L. Kaplan Gardner, Carton & Douglas 321 North Clark Street, 3 4th Floor Chicago, IL 60610 Hodgson Russ LLP Attn: Stephen L. Yonaty, Esq.
One M&T Plaza, Suite 2000 Buffalo, NY 14203 Hydee R. Feldstein Paul, Hastings, Janofsky, et al.
555 S. Flower St., Twenty-Third Floor Los Angeles, CA 90071 Iathan T. Annand Pacific Gas & Electric Company 77 Beale Street San Francisco, CA 94105 Estela 0. Pino Pino & Associates 1260 Fulton Avenue Sacramento, CA 95825 Fernando De Leon, Esq.
California Energy Commission 1516 9 "h Street, MS-14 Sacramento, CA 95814 Gary P. Blitz Piper Marbury Rudnick & Wolfe LLP 1200 19th Street, N.W.
Washington, D.C. 20036 Geysers Power Company LLC Joe McClendon P.O. Box 11749 Pleasanton, CA 94588 Grant Kolling City of Palo Alto P.O. Box 10250 Palo Alto, CA 94303 GWF Power Systems LP 4300 Railroad Avenue Pittsburg, CA 94565 Heather Brown Williams Energy Marketing & Trading One Williams Center, Suite 4100 Tulsa, OK 74172 Howard J. Weg Peitzman, Glassman & Weg 1801 Avenue of the Stars, Suite 1225 Los Angeles, CA 90067 Hydee R. Feldstein Paul, Hastings, Janofsky, et al.
555 S. Flower St., Twenty-Third Floor Los Angeles, CA 90071 ICC Energy Corporation Attn: Karl Butler 302 N. Market Street, Suite 500 Dallas, TX 75202-1846
Internal Revenue Service Fresno, CA 93888 Isabelle M. Salgado, Esq.
Pacific Telesis Group 2600 Caminio Ramon, Room 4CS100 San Ramon, CA 94583 J. Christopher Kohn Department of Justice 1100 L Street, N.W., Room 10004 Washington, D.C. 20005 J. Matthew Derstine One Arizona Center 400 E. Van Buren Street, Suite 800 Phoenix, AZ 85004 James L. Lopes Howard, Rice, Nemerovski, et al.
Three Embarcadero Center, 7 1h Floor San Francisco, CA 94111 James S. Monroe Nixon Peabody LLP Two Embarcadero Center, Suite 2700 San Francisco, CA 94111 Jeanne Miller Regency Centers, L.P., Legal Dept.
121 W. Forsyth Street, Suite 200 Jacksonville, FL 32202 Jeffrey M. Wilson Saybrook Capital LLC 303 Twin Dolphin Drive, Suite 600 Redwood City, CA 94065 Jennifer A. Merlo Bank of America Corporation Center 100 North Tryon Street, Floor 47 Charlotte, NC 28202 JoAnn P. Russell Duke Energy Trading & Marketing 10777 Westheimer, Suite 650 Houston, TX 77042 Internal Revenue Service Spec Proc/Bankruptcy 1301 Clay Street, Suite 1400 Oakland, CA 94612 J. Christopher Kennedy Irell & Manella LLP 1800 Avenue of the Stars, Suite 900 Los Angeles, CA 90067 J. Christopher Shore White & Case LLP 1155 Avenue of the Americas New York, NY 10036 James A. Reuben Reuben & Alter LLP 235 Pine Street, Suite 1600 San Francisco, CA 94104 James Mori Mori & Associates 317 Noe Street San Francisco, CA 94111 Jane Castle Lehman Commercial Paper, Inc.
3 World Financial Center New York, NY 10285 Jeff St. Onge Bloomberg News 345 California Street San Francisco, CA 94104 Jeffrey N. Rich Kirkpatrick & Lockhart 1251 Avenue of the Americas, 45' Fl.
New York, NY 10020 Jeremiah F. Hallisey Hallisey & Johnson 300 Montgomery Street, Suite 538 San Francisco, CA 94104 Jody A. Meisel 2632 Larkin Street, Suite 0 San Francisco, CA 94109 Irving Sulmeyer Sulmeyer, Kupetz, Baumann, et al.
300 South Grand Avenue, 14 'h Floor Los Angeles, CA 90071 J. Christopher Kohn Civil Division, Department of Justice P.O. Box 875, Ben Franklin Station Washington, D.C. 20044 J. Christopher Shore White & Case LLP 1155 Avenue of the Americas New York, NY 10036 James E. Spiotto Chapman & Cutler 111 W. Monroe Street Chicago, IL 60603 James R. Thompson Idaho Power Company 1221 W. Idaho Street Boise, ID 83702 Janine D. Bloch Preston Gates & Ellis LLP One Maritime Plaza, Suite 2400 San Francisco, CA 94111
.Jeffrey D. Chansler Empire Blue Cross Blue Shield One World Trade Center, 28t Floor New York, NY 10048 Jeffry A. Davis Gray Cary Ware & Freidenrich LLP 401 B Street, Suite 1700 San Diego, CA 92101 Joann Noble-Choder Viacom, Inc.
11 Stanwix Street Pittsburgh, PA 15222 John A. Vos, Esq.
1430 Lincoln Avenue San Rafael, CA 94901
John Chu Corporate Counsel Law Group LLP 417 Montgomery Street, 10th Floor San Francisco, CA 94104 John P. Dillman Linerbarger Heard Goggan, et al.
P.O. Box 3064 Houston, TX 77253 John Robert Weiss Katten Muchin Zavis 525 West Monroe Street, Suite 1600 Chicago, IL 60661 Jonathan S. Storper Hanson, Bridgett, Marcus, et al.
333 Market Street, Suite 2300 San Francisco, CA 94105 Joseph J. Smolinski Chadbourne & Parke LLP 30 Rockefeller Plaza New York, NY 10112 Kaaran E. Thomas Beckley Singleton Chtd.
530 Las Vegas Boulevard South Las Vegas, NV 89101 KBC Bank Attn: Daniel To 515 So. Figueroa St., Suite 1920 Los Angeles, CA 90071 Kenneth M. Greene Carruthers & Roth PA Post Office Box 540 Greensboro, NC 27402 Kenneth R. Reynolds, Esq.
Kenneth R. Reynolds, Inc.
2020 Hurley Way, Suite 210 Sacramento, CA 95825 Kjehl T. Johanson, Legal Division Office of City Attorney P.O. Box 51111, Suite 340 Los Angeles, CA 90051 John F. Shellabarger Law Offices of John F. Shellabarger 928 Garden Street, Suite 3 Santa Barbara, CA 93101 John P. Hurt The Babcock & Wilcox Company 20 S. Van Buren Ave., P.O. Box 351 Barberton, OH 44203 John T. Hansen Nossaman, Cuthner, Knox & Elliott 50 California Street, 3 4th Floor San Francisco, CA 94111 Joseph A. Eiksenberg, Esq.
Jeffer, Mangels, Butler & Marmaro 2121 Avenue of the Stars, 10t" Fl.
Los Angeles, CA 90067 Juan C. Basombrio Dorsey & Whitney LLP 650 Town Center Drive, Suite 1850 Costa Mesa, CA 92626 Karen Keating Jahr, County Counsel Michael A. Ralston, Assist Co. Counsel 1815 Yuba Street, Suite 3 Redding, CA 96001 Kelly Greene McConnell Givens Pursley LLP 277 North 6h Street, Suite 200 Boise, ID 83702 Kenneth N. Klee Klee, Tuchin, Bogdanoff & Stem, LLP 1880 Century Park East, Suite 200 Los Angeles, CA 90067 Kevin K. Haah Ervin, Cohen & Jessup LLP 9401 Wilshire Boulevard, 9' Floor Beverly Hills, CA 90212 Larren M. Nashelsky Morrison & Foerster LLP 1290 Avenue of the Americas New York, NY 10104 John G. Klaugberg LeBoeuf, Lamb, Greene & MacRae 125 West 5 5th Street New York, NY 10019 John P. Melko Verner, Liipfert, Bernhard, et al.
1111 Bagby, Suite 4700 Houston, TX 77002 Jonathan Rosenthal Saybrook Capital LLC 401 Wilshire Boulevard, Suite 850 Santa Monica, CA 90401 Joseph A. Eisenberg, P.C.
Jeffer, Mangels, Butler & Marmaro 2121 Avenue of the Stars, Tenth Floor Los Angeles, CA 90067 Julia Hill, County Counsel Office of the Treasurer-Tax Collector 701 Ocean Street, Room 505 Santa Cruz, CA 95060 Kathryn A. Coleman Gibson, Dunn & Crutcher, LLP One Montgomery Street, Telesis Tower San Francisco, CA 94104 Kenneth A. Brunetti Miller & Van Eaton, LLP 400 Montgomery Street, Suite 501 San Francisco, CA 94111 Kenneth N. Russak Pillsbury Winthrop LLP 725 South Figueroa Street, Suite 2800 Los Angeles, CA 90017 Kimberly S. Winick Mayer, Brown & Platt 350 South Grand Avenue, 25th Floor Los Angeles, CA 90071 Laurence M. Frazen 1200 Main Street, Suite 3500 Kansas City, MO 64105
Lawrence M. Jacobson Glickfield, Fields & Jacobson, LLP 9460 Wilshire Blvd., 5 1h Floor Beverly Hills, CA 90212 Linda Boyle Time Warner Telecom, Inc.
10475 Park Meadows Drive, Suite 400 Littleton, CO 80124 M. David Mimick Pillsbury Winthrop LLP 50 Fremont Street San Francisco, CA 94105 Madison S. Spach, Jr.
Spach & Associates, P.C.
4675 MacArthur Court, Suite 550 Newport Beach, CA 92660 Marc Hirschfield Dewey Ballantine, LLP 1301 Avenue of the Americas New York, NY 10019-6092 Marimargaret Webdell Sacramento County Dept. of Finance 700 H Street, Room 1710 Sacramento, CA 95814 Mark Finnemore, Internal Revenue Serv Small Business/Self-Employed Div.
160 Spear Street, 9"h Floor San Francisco, CA 94105 Martin A. Martino Castle Companies 12885 Alcosta Boulevard, Suite A San Ramon, CA 94583 Martin L. Nelson Kawana Springs, Inc.
2880 Cleveland Avenue, Suite 8 Santa Rosa, CA 95403 Mary B. Holland, Financial Consultant Salomon Smith Barney 1111 Superior Avenue, Suite 1800 Cleveland, OH 44114-2507 Lawrence P. Ebiner Morrison & Forester 19900 MacArthur Boulevard Irving, CA 92612 Lori J. Scott Shasta County Treasurer-Tax Collector P.O. Box 991830 Redding, CA 96099 M. Freddie Reiss PricewaterhouseCoopers LLP 400 South Hope Street Los Angeles, CA 90071 Mairi V. Luce Duane Morris & Heckscher LLP 4200 One Liberty Place Philadelphia, PA 19103 Marc S. Cohen Kaye Scholer LLP 1999 Avenue of the Stars, Suite 1700 Los Angeles, CA 90067 Mark A. Speiser Stroock & Stroock & Lavan LLP 180 Maiden Lane New York, NY 10038 Mark Gorton McDonough, Holland & Allen 555 Capitol Mall, Ninth Floor Sacramento, CA 95814 Martin G. Bunin Thelen, Reid & Priest LLP 40 W. 57h Street, 26d Floor New York, NY 10019 Martin Marz BP Amoco P.O. Box 3092 Houston, TX 77079 Matt Holley Lodestar Corporation Two Corporation Way Peabody, MA 01960 Lillian G. Stenfeldt Gray Cary Ware & Freidenrich LLP 1755 Embarcadero Palo Alto, CA 94303 Lynne Richardson Business Serves A6328 7201 Hamilton Boulevard Allentown, PA 18195 M.O. Sigal, Jr.
Simpson Thatcher & Bartlett 425 Lexington Avenue New York, NY 10017 Marc Barreca Preston Gates & Ellis LLP 701 Fifth Avenue, Suite 5000 Seattle, WA 98104 Marilyn Morris Morgan, Miller & Blair 1676 No. California Blvd., Suite 200 Walnut Creek, CA 94596 Mark C. Ellenberg Cadwalader, Wickersham & Taft 1201 F Street N.W., Suite 1100 Washington, D.C. 20004 Martha E. Romero Law Offices of Martha E. Romero 7743 South Painter Avenue, SuiteA Whittier, CA 90602 Martin L. Fineman David Wright Tremaine LLP One Embarcadero Center, Suite 600 San Francisco, CA 94111 Mary Ann Kilgore, Esq.
Union Pacific Railroad Company 1416 Dodge Street, Room 830 Omaha, NE 68179 MBIA Insurance Corporation Attn: IPM-PCF 113 King Street Armonk, NY 10504
Melanie Fannin, Esq.
Senior Vice President & Secretary 2600 Camino Ramon, Room 4CS100 San Ramon, CA 94583 Merrill Lynch World Financial Ctr., North Tower 250 Vesey Street, 10 h Floor New York, NY 10281-1310 Michael B. Lubic McCutchen Doyle Brown & Enersen 355 South Grand Avenue, Suite 4400 Los Angeles, CA 90071 Michael H. Ahrens Sheppar, Mullin, Richter & Hampton Four Embarcadero Center, 17ih Floor San Francisco, CA 94111 Michael L. Tuchin Klee, Tuchin, Bogdanoff & Stern LLP 1880 Century Park East, Suite 200 Los Angeles, CA 90067 Michael R. Enright Robinson & Cole LLP 280 Trumbull Street Hartford, CT 06103 Mike K. Nakagawa Nakagawa & Rico 2335 Capitol Oaks Drive, Suite 130 Sacramento, CA 95833 Mitchell I. Sonkin King & Spalding 1185 Avenue of the Americas New York, NY 10036 Morgan Guar. Trust Co. of New York Attn: Carl J. Mehldau 60 Wall Street New York, NY 10260 Nancy Hotchkiss Trainor Robertson 701 University Avenue, Suite 200 Sacramento, CA 95825 Mellon Bank, N.A.
Attn: L. Scott Sommers 400 So. Hope Street, 51h Floor Los Angeles, CA 90071-2806 Michael A. Berman Securities and Exchange Commission 450 Fifth Street, N.W. (Mail Stop 0606)
Washington, D.C. 20549 Michael F. O'Friel Wheelabrator Technologies, Inc.
4 Liberty Lane West Hampton, NH 03842 Michael Hamilton PricewaterhouseCoopers LLP 1301 Avenue of the Americas New York, NY 10019 Michael Morris Hennigan, Bennet & Dorman 601 South Figueroa Street, Suite 3300 Los Angeles, CA 90017 Michael Rochman School Proj. for Utility Rate Reduction 1430 Willow Pass Road, Suite 240 Concord, CA 94520 Mike R. Jaske California Energy Commission 1516 Ninth Street, MS-22 Sacramento, CA 95814 Mitchell I. Sonkin King & Spalding 1185 Avenue of the Americas New York, NY 10036 Mr. David Boergers, Secretary Federal Energy Regulatory Commission 888 First Street, N.E., Room 1-A Washington, DC 20246 Nancy Hotchkiss Trainor Robertson 701 University Avenue, Suite 200 Sacramento, CA 95825 Merle C. Meyers Goldberg, Stinnett, Meyers & Davis 44 Montgomery Street, Suite 2900 San Francisco, CA 94104 Michael A. Rosenthal Gibson, Dunn & Crutcher LLP 2100 McKinney Avenue, Suite 1100 Dallas, TX 75201 Michael Friedman Richard Spears Kibbe & Orbe One Chase Manhattan Plaza New York, NY 10005 Michael J. Blumenfeld One Kaiser Plaza, Suite 1675 The Ordway Building Oakland, CA 94612 Michael P. Shuster, Esq.
Hahn Loeser & Parks LLP 3300 BP Tower, 200 Public Square Cleveland, OH 44114-2301 Michael V. McIntire McIntire Law Corporation P.O. Box 1647, 41191 Big Bear Blvd.
Big Bear Lake, CA 92315 Mitchell A. Hardwood P. Schoenfeld Asset Management, LLC 1330 Avenue of the Americas, 34h Fl.
New York, NY 10019 Mitchell Seider Kramer Levin Nafalis & Frankel LLP 919 Third Avenue New York, NY 10022 N.R.G. Energy/Crocker Cogen Keith Richards 5820 Oberlin Drive, Suite 101 San Diego, CA 92121 Nancy Newman Steinhart & Falconer LLP 333 Market Street, 32nd Floor San Francisco, CA 94105
Nanette D. Sanders Snell & Wilmer LLP 1920 Main Street, Suite 1200 Irvine, CA 92614 Nelson E. Bahler The Grupe Company 3255 W. March Lane, Suite 400 Stockton, CA 95219 Oscar R. Cantu Weil, Gotshal & Manges LLP 701 Brickell Avenue, Suite 2100 Miami, FL 33131 Patricia S. Mar, Esq.
Morrison & Forester LLP 425 Market Street, 3 3rd Floor San Francisco, CA 94105-2482 Paul M. Bartkiewicz Bartkiewicz, Kronick & Shanahan 1011 Twenty-Second Street Sacramento, CA 95816 Peter R. Boutin Keesal, Young & Logan Four Embarcadero Center, Suite 1500 San Francisco, CA 94111 Phillip Warden Pillsbury, Winthrop LLP 50 Fremont Street San Francisco, CA 94105 R. Dale Ginter Downey Brand Seymour & Rohwer 555 Capitol Mall, 10th Floor Sacramento, CA 95814 Rabobank Nederland, New York Branch Attn: Brett Delfmo 245 Park Avenue New York, NY 10167-0062 Ray Foianini Foianini Law Offices 109 Division Ave. W., P.O. Box 98823 Epharta, WA 98823 Neil J. Robenstein Arter & Hadden LLP Two Embarcadero Center, 5 h Floor San Francisco, CA 94111 Office of the Treasurer & Tax Collector County of Merced 2222 M Street Merced, CA 95340 Pancanadian Energy Services, Inc.
Attn: Brian Redd 1200 Smith Street, Suite 900 Houston, TX 77002 Paul C. Lacourciere Thelen, Reid & Priest LLP 101 Second Street, Suite 1800 San Francisco, CA 94105 Peter J. Benvenutti Heller Ehrman White & McAuliffe LLP 333 Bush Street San Francisco, CA 94104 Peter S. Clark II 2500 Liberty Place 1650 Market Street Philadelphia, PA 19103-7301 Phillip E. Tatoian Asplundh Tree Expert Co.
708 Blair Mill Road Willow Grove, PA 19090 R. Paul Yetter Yetter & Warden LLP 600 Travis, Suite 3800 Houston, TX 77002 Ralph B. Levy King & Spalding 191 Peachtree Street Atlanta, GA 30303 Region IV U.S. Nuclear Reg. Corn.
Ellis W. Mershoff, Regional Administrator 611 Ryan Plaza Drive, Suite 400 Arlington, TX 76011-8064 Neil W. Rust White & Case LLP 633 West Fifth Street, Suite 1900 Los Angeles, CA 90071 Office of the U.S. Trustee Attn: Stephen Johnson 250 Montgomery Street, Suite 1000 San Francisco, CA 94104-3401 Patricia S. Mar Morrison & Forester LLP 425 Market Street, 3 3rd Floor San Francisco, CA 94105-2482 Paul J. Pantano, Jr.
McDermott, Will & Emery 600 13th Street, N.W.
Washington, D.C. 20005 Peter J. Gurfein Akin, Gump, Strauss, Hauer & Feld 2029 Century Park East, Suite 2600 Los Angeles, CA 90067 Peter S. Munoz Crosby, Heafy, Roach & May Two Embarcadero Center San Francisco, CA 94111 Phillip S. Warden Pillsbury, Winthrop LLP 50 Fremont Street San Francisco, CA 94105 Rabobank International Attn: Gladys Montes Four Embarcadero Center, Suite 3200 San Francisco, CA 94111 Randolph L. Wu TURN 711 Van Ness Avenue, Suite 350 San Francisco, CA 94102 Richard A. Lapping 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 Purcell Attn: Energy Supply, Conectiv 800 Kings Street, P.O. Box 231 Wilmington, DE 19899 Richard W. Esterkin Morgan, Lewis & Bockius LLP 300 South Grand Avenue Los Angeles, CA 90071 Robert Blodgett, Jr.
Hanning Law Firm LLP 2991 El Camino Real Readwood City, CA 94061 Robert Darby Fullbright & Jaworski LLP 865 South Figueroa, 2 9"h Floor Los Angeles, CA 90017 Robert G. Harris Binder & Malter 2775 Park Avenue Santa Clara, CA 95050 Robert S. Mueller, U.S. Attorney Douglas K. Chang 450 Golden Gate Avenue, 10"h Floor San Francisco, CA 94102 Robert M. Blum Thelen Reid & Priest LLP 101 Second Street, Suite 1800 San Francisco, CA 94105 Rock S. Koebbe 5356 North Cattail Way Bloise, ID 83703 Roland Pfeifer Office of the City Attorney 1500 Warburton Avenue Santa Clara, CA 95050 Richard C. Josephson Stoel Rives LLP 900 SW Fifth Avenue, Suite 2600 Portland, OR 97204 Richard Stevens Avista Corp.
P.O. Box 3727 Spokane, WA 99220 Richard Wyron Swidler Berlin Shereff Friedman LLP 3000 K Street, NW, Suite 300 Washington, DC 20007 Robert C. Stokes 5851 San Felipe, Suite 950 Houston, TX 77057 Robert E. Izmirian Buchalter, Nemer, Fields & Younger 333 Market Street San Francisco, CA 94105 Robert Jay Moore Milbank Tweed Hadley & McCloy LLP 601 South Figueroa Street Los Angeles, CA 90017 Robert S. Mueller, III, U.S. Attorney Thomas MacKinson 160 Spear Street, Ninth Floor San Francisco, CA 94105 Robert S. Mueller, U.S. Attorney Douglas K. Chang 450 Golden Gate Avenue, 1 0th Fl.oor San Francisco, CA 94102 Roger L. Efremnsky Law Offices of Efremsky & Nagel 5776 Stoneridge Mall Road, Suite 360 Pleasanton, CA 94588 Ronald L. Miller Rogers and Miller 720 Southpoint Boulevard, Space 205 Petaluma, CA 94954 Richard Hopp 14416 Victory Boulevard, Suite 108 Van Nuys, CA 91401 Richard T. Peters Sidley Austin Brown & Wood 555 West Fifth Street, Suite 4000 Los Angeles, CA 90013 Robert A. Greenfield, Esq.
Stutman, Treister & Glant 3699 Wilshire Blvd., #900 Los Angeles, CA 90010-2766 Robert D. Albergotti Haynes and Boone LLP 901 Main Street, Suite 3100 Dallas, TX 75202 Robert F. Kidd Yamamoto Kidd, LLP 160 Franklin Street, Suite 206 Oakland, CA 94607 Robert M. Blum Thelen Reid & Priest LLP 101 Second Street, Suite 1800 San Francisco, CA 94105 Robert J. Moore Milbank Tweed Hadley & McCloy LLP 601 South Figueroa Street Los Angeles, CA 90017 Robert S. Mueller, III, U.S. Attorney Thomas MacKinson 160 Spear Street, Ninth Floor San Francisco, CA 94105 Roi Chandy Teachers Insurance & Annuity Assoc.
730 Third Avenue New York, NY 10017 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 Scott 0. Smith Buchalter, Nemer, Fields & Younger 601 South Figueroa Street, Suite 2400 Los Angeles, CA 90017 Sertling Koch, TransAlta Energy Box 1900 Station "M" 110-12th Avenue, SW Calgary, Alberta T2P 2MI Sheryl Gussert Reliant Energy, Inc.
1111 Louisiana, 4 3 rd Floor Houston, TX 77002 Stan T. Yamamoto, City Attorney City of Riverside City Hall, 3900 Main Street Riverside, CA 92522 State of California Dept. of Water Resources c/o Chief-Energy Division 1416 9"h Street, Room 1640 Sacramento, CA 95814 Stephanie Nolan Deviney Brown & Connery LLP 360 Haddon Avenue, P.O. Box 539 Westmont, NJ 08108 Steve G.F. Poland Perkins Coie LLP 1620 - 2 6th Street, Sixth Floor Santa Monica, CA 90404 Steven J. Stanwyck, Esq.
The Stanwyck Firm, APC 10354 Wilshire Blvd., Suite 4 Los Angeles, CA 90024 Steven M. Bunkin J. Aron & Company 85 Broad Street New York, NY 10004 Sandra W. Lavigna Securities Exchange Commission 5670 Wilshire Blvd., 11 h Floor Los Angeles, CA 90036 Secretary of Treasury 15 th & Pennsylvania Avenue Washington, D.C. 20549 Seth A. Ribner Simpson Thatcher & Bartlett 10 Universal City Plaza, Suite 1850 Universal City, CA 91608 Sierra Pacific Industries File #51950 San Francisco, CA 94160 Stanley E. Pond Winchell & Pond 1700 South El Camino Real, Suite 506 San Mateo, CA 94402 State of California, Attorney General Margarita Padilla 455 Golden Gate Avenue, Suite 11000 San Francisco, CA 94102-3664 Stephen C. Becker Becker Law Office P.O. Box 192991 San Francisco, CA 94119 Steve J. Reisman Curtis Mallet-Prevost Colt & Mosle LLP 101 Park Avenue New York, NY 10178 Steven M. Abramowitz Vinson & Elkins LLP 666 Fifth Avenue, 26' Floor New York, NY 10103 Steven M. Olson Geary, Shea, O'Donnell & Grattan, PC 37 Old Courthouse Square, 4th Floor Santa Rosa, CA 95404 Scott C. Clarkson Clarkson, Gore & Marsella 3424 Carson Street, Suite 350 Torrance, CA 90503 Sempra Energy Trading Corp.
Tony Ferrajina 58 Commerce Drive Stamford, CT 06902 Sharyn B. Zuch, Wiggin & Dana One City Place, 34ch Floor 185 Asylum Street Hartford, CT 06103 Southern California Gas Company 555 W. Fifth Street GT24E1 Los Angeles, CA 90013-1000 State of California EDD P.O. Box 826880 Sacramento, CA 94280 State of California Office of the Attorney General P.O. Box 94255 Sacramento, CA 94244-2550 Stephen Shane Stark, County Counsel County of Santa Barbara 105 E. Anapamu Street, Suite 201 Santa Barbara, CA 93101 Steven H. Felderstein, Esq.
Felderstein, Willoughby & Pascuzzi 400 Capital Mall, Suite 1450 Sacramento, CA 95814-4434 Steven M. Basha, County Counsel Attn: Stephen B. Nocita, Senior Deputy 625 Court Street, Room 201 Woodland, CA 95695 STS Hydropower Ltd (Kanaka)
Mr. Mike Gralm 300 West Washington St., Suite 801 Chicago, IL 60606
Terrence L. Stinnett Goldberg, Stinnett, Meyers & Davis 44 Montgomery Street, Suite 2900 San Francisco, CA 94104 The Bank of New York Attn: Michael Pitflick, Corp. Trust Ad.
101 Barclay Street-21W New York, NY 10286 The Sumitomo Bank Ltd.
Attn: Al Galluzzo 777 South Figueroa Street, Suite 2600 Los Angeles, CA 90017 Thomas B. Walper, Esq.
Munger, Tolles & Olson LLP 355 South Grand Ave., Suite 3500 Los Angeles, CA 90071-1560 Thomas E. Lauria White & Case LLP 633 West Fifth Street, 19"h Floor Los Angeles, CA 90071 Thomas M. Berliner Duane Morris & Heckscher LLP 100 Spear Street, Suite 1500 San Francisco, CA 94105 TJ Vigliotta Lazard Fr6res & Co. LLC 30 Rockefeller Plaza, 6 0 1h Floor New York, NY 10020 TXU Energy Trading Company Attn: Jim Macredie 1717 Main Street Dallas, TX 75201 U.S. Trust Company, National Assoc.
Attn: Josephine Libunao One Embarcadero Center, Suite 2050 San Francisco, CA 94111-3709 Victor Lang AT&T Corp.
795 Folsom Street, 2 d Floor San Francisco, CA 94107 Texaco Canada Petroleum Inc.
4003 Avenue SW, #2034 Calgary, Alberta Canada T2P 4H2 The Bank of New York Michael Pitflick, Corp. Trust Ad.
101 Barclay Street, 21W New York, NY 10286 The Toronto Dominion Bank Attn: F.B. Hawley 909 Fannin, Suite 1700 Houston, TX 77010 Thomas C. Walsh BTM Capital Corporation 125 Summer Street Boston, MA 02110 Thomas E. Lauria White & Case LLP 200 South Biscayne Boulevard Miami, FL 33131 Thomas MacKinson, IRS Small Business/Self-Employed Division 1301 Clay Street, Room 1400-S Oakland, CA 94105 Tony 0. Hemming Texaco Legal Department 1111 Bagby Street Houston, TX 77002 U.S. Bank, Corporate Trust Services Attn: LaDonna Morrison 180 East Fifth St., 3Y Floor St. Paul, MN 55101 US Bank Corporate Trust Services Ladonna Morrison P.O. Box 64111 St. Paul, MN 55164-0111 W. Austin Cooper Cooper & Gardner 2535 Capitol Oaks Drive, Suite 100 Sacramento, CA 95833 Texaco Natural Gas Inc.
Attn: Bill Collier 1111 Bagby Street Houston, TX 77002 The Fuji Bank, Limited Attn: Jonathan Bigelow 333 So. Hope Street, 3 9th Floor Los Angeles, CA 90071 Theodor C. Albert, Esqs.
Albert, Weiland & Golden, LLP 650 Town Center Drive, Suite 950 Costa Mesa, CA 92626 Thomas E. Lauria White & Case LLP 633 West Fifth Street, 19"h Floor Los Angeles, CA 90071 Thomas E. Lumsden PricewaterhouseCoopers LLP 199 Fremont Street San Francisco, CA 94105 Timothy F. Hodgdon Teachers Insurance & Annuity Assoc.
730 Third Avenue New York, NY 10017 TXU Energy Trading Canada Limited Attn: Jeff Shorter 1717 Main Street Dallas, TX 75201 U.S. Nuclear Regulatory Commission Attn: Document Control Desk Washington, DC 20555-0001 Victor Waid Law Office of Victor Waid 2625 Fair Oaks Boulevard, Suite 1 Sacramento, CA 95864 Walter F. McArdle, Esq.
Spain & Gillon, LLC 2117 Second Avenue North Brimingham, AL 35203
Wendy L. Hagenau Powell, Goldstein, Frazer & Murphy 191 Peachtree St., N.E., 16th Floor Atlanta, GA 30303 White & Case LLP Attn: Neil Millard 633 West Fifth St., Suite 1900 Los Angeles, CA 90071-2007 William H. Kiekhofer III Kelley Drye & Warren LLP 777 S. Figueroa Street, Suite 2700 Los Angeles, CA 90017 William M. Rossi-Hawkins Phillips, Lytle, Hitchcock, et al.
437 Madison Avenue, 3 4"h Floor New York, NY 10022 Zack Starbird Mirant Corporation 1155 Perimeter Center West Atlanta, GA 30338 AMROC Investments, LLC Attn: Sheri Levine 535 Madison Avenue, 15th Floor New York, NY 10022 Darcy M. Pertcheck Nixon Peabody LLP Two Embarcadero Center, 2 7"h Floor San Francisco, CA 94111 K. Bailey, Bankruptcy Specialist General Motors Acceptance Corporation P.O. Box 173928 Denver, CO 80217 Terrence J. Kelley 1289 Lincoln Road P.O. Box 1850 Yuba City, CA 95992 Craig Barbarosh Pillsbury Winthrop LLP 650 Town Center Drive, 7th Floor Costa Mesa, CA 92626 Wheelabrator Shasta Energy Co. Inc.
20811 Industry Road Anderson, CA 96007 William Bates III McCutchen, Doyle, Brown & Emersen 3150 Porter Drive Palo Alto, CA 94304 William J. Flynn Neyhart, Anderson, Freitas, et al.
44 Montgomery Street, Suite 2080 San Francisco, CA 94104 William P. Weintraub Pachulski Stang Ziehl, et al.
Three Embarcadero Center, Suite 1020 San Francisco, CA 94111 Zuckerman-Mandeville, Inc.
P.O. Box 487 Stockton, CA 95201 Walter J. Lack Engstrom, Liplscomp & Lack 10100 Avenue of the Stars, Suite 1450 Los Angeles, CA 90067 Jack L. Taylor 1289 Lincoln Road P.O. Box 1850 Yuba City, CA 95992 Derinda L. Messenger Lombardo & Gilles, PLC P.O. Box 2119 Salinas, CA 93902 American State Bank & Trust Company Attn: Patrick 0. Sogard P.O. Box 1446 Williston, ND 58802 Internal Revenue Service Compliance Services, Insolv. Group 3 1301 Clay Street, 1400-S Oakland, CA 94612 White & Case LLP Attn: Neil Millard 633 West Fifth St., Suite 1900 Los Angeles, CA 90071-2007 William C. Morison-Knox Morison-Knox Holden, et al.
500 Ygnacio Valley Road, Suite 450 Walnut Creek, CA 94596 William M. Goodman Topel & Goodman 832 Sansome Street, Fourth Floor San Francisco, CA 94111 Williams Energy Marketing & Trading One Williams Center, 1 9 1h Floor Dept. 558, P.O. Box 2848 Tulsa, OK 74101 lain Macdonald Macdonald & Associates Two Embarcadero Center, Suite 1670 San Francisco, CA 94111 Herbert Katz Kelly Lytton & Vann LLP 1900 Avenue of the Stars, Suite 1450 Los Angeles, CA 90067 Terence J. Keeley 1289 Lincoln Road P.O. Box 1850 Yuba City, CA 95992 Gerard T. Bukowski, Esq.
Bums & McDonnell Engineering 9400 Ward Parkway Kansas City, MO 64114 Richard J. Reynolds Turner, Reynolds, Greco & O'Hara 16485 Laguna Canyon Road, Suite 250 Irvine, CA 92618 Laurie R. Binder Kirkpatrick & Lockhart 1251 Avenue of the Americas, 4 5 th Fl.
New York, NY 10020
Wendy K. Laubach Diamond, McCarthy, Taylor & Finley 2 Houston Center, 909 Fannin #1500 Houston, TX 77010 K. Bailey General Motors Acceptance Corp.
P.O. Box 173928 Denver, CO 80217 Philip Warden Pillsbury, Winthrop, LLP 50 Fremont Street San Francisco, CA 94105