ML020560342

From kanterella
Jump to navigation Jump to search
Request for Change to Special Notice List
ML020560342
Person / Time
Site: Diablo Canyon  Pacific Gas & Electric icon.png
Issue date: 02/07/2002
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: ML020560342 (18)


Text

1 NED E. DUNPHY, CSB No. 128601 J-6 KLEIN, DeNATALE, GOLDNER, 2

COOPER, ROSENLIEB & KIMBALL, LLP 3 4550 California Avenue, Second Floor Bakersfield, California 93309 4 Telephone: (661) 395-1000 5

Attorneys for YOLANDA CISNEROS 6

-0 7 UNITED STATES BANKRUPTCY COURT 8 NORTHERN DISTRICT OF CALIFORNIA SO0 9

SAN FRANCISCO DIVISION 10

~0ZE-.ý Case No. 01-30923 DM In re:

0ý9rP. 11 12 PACIFIC GAS AND ElLECTRIC COMPANY, Chapter 11 a California Corporation M1, 13 MC No. KDG-2 Debtor, 14 15 Federal I.D. No.94-074 2640 16 REQUEST FOR CHANGE TO SPECIAL NOTICE LIST 17 18 YOLANDA CISNEROS hereby requests that Ned E. Dunphy, Esq., of Klein, DeNatale, 19 Goldner, Cooper, Rosenlieb & Kimball, LLP be removed from (i) notice of all matters which 20 must be noticed to creditors, any creditors' committees or any other parties-in-interest, whether 21 sent by the Court, the debtor, a trustee, or any other party in this case, and (ii) any plan and 22 disclosure statement filed in this case by any party. YOLANDA CISNEROS requests that the 23 24 following addressee be removed from the Court's Special Notice List:

25 NED E. DUNPHY, ESQ.

KLEIN, DeNATALE, GOLDNER, 26 COOPER, ROSENLIEB & KIMBALL, LLP 27 4550 California Avenue, Second Floor Bakersfield, CA 93309 28 Ku (1<

00168198.DOC 1

  • 1i 1 ['2

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 YOLANDA CISNEROS 4 909 Meyer Street No. 24 5 Arvin, CA 93203 6 YOLANDA CISNEROS requests that copies of all pleadings, motions, stipulations, and 7 other documents and papers pertaining to the above-captioned bankruptcy case be served on her

- 2 En

  • at the addresses given above.

zZ 99 10 Dated: January 2002 KLEIN, DeNATALE, GOLDNER, COOPER, 11 ROSENLIEB & KIMBALL, LLP 0 12 13 By:

NED E. DUNPHY, ESQ.

14 Attorneys for Yolanda Cisneros 15 16 17 18 19 20 21 22 23 24 25 26 27 28 00168198.DOC 2

1 PROOF OF SERVICE 2 STATE OF CALIFORNIA, COUNTY OF KERN 3 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 4 93309.

5 On February 7,2002,1 served the foregoing document described as follows: REQUEST FOR CHANGE TO SPECIAL NOTICE LIST 6

Sby placing the true copies thereof 7 by placing the original 8 addressed as follows:

9 Please see attached Special Notice List.

10 BY MAIL I enclosed such document in sealed envelope(s) with the name(s) and 11 1 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 12 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 13 that same day in the ordinary course of business. I am aware that on motion of party, service 0

0 is presumed invalid if postal cancellation date or postage meter date is more than one day 0 14 after date of deposit for mailing in affidavit.

[7l 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

~0 *- 0Y.16 (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 17 without error. A copy of the transmission report is attached to this Proof of Service pursuant

< ýý to CaliforniaRules of Court, Rule 2008(e).

0! 0*

<n019 D BY OVERNIGHT MAIL SERVICE 1% .M 2 20 D BY PERSONAL SERVICE the offices of the addressee(s).

I caused such envelope(s) to be delivered by hand to 21 Executed on February

22 [7 (State) I declare under penalty of perjury under the laws of the State of California that the above is true and correct.

23 EX] (Federal) I declare that I am employed in the office of a member of the bar of this court 24 at whose direction the service was made.

25 CHRISTINE RYSELL 26 Type or Print Name Signature 27 28

Aron M. Oliner Adam A. Lewis Adolfo M. Corona Buchalter, Nemer, Fields & Younger Morrison & Forester Dowling, Aaron & Keeler 333 Market Street 425 Market Street, 3 3rd Floor 6051 North Fresno Street, Suite 200 San Francisco, CA 94105 San Francisco, CA 94105 Fresno, CA 93710 Adrienne Vadell Sturges Alan Kolod Alan Z. Yudowsky Sodexho Marriott Services, Inc. Moses & Singer LLP Stroock & Stroock & Lavan LLP 9801 Washingtonian Blvd., 1 2 'hFloor 1301 Avenue of the Americas, 40' Fl. 2029 Century Park East, Suite 1800 Gaithersburg, MD 20878 New York, NY 10019 Los Angeles, CA 90067 Alex Makler Alexis S. Coll Allan H. Ickowitz Calpine Greenleaf, Inc. Simpson, Thacher & Bartlett Nossama, Guthner, Knox & Elliott P.O. Box 11749 3330 Hillview Avenue 445 So. Figueroa St., 31' Floor Pleasanton, CA 94588 Palo Alto, CA 94117 Los Angeles, CA 90071 Amy Hallman Rice Andrew N. Chau Angela M. Alioto Dorsey & Whitney, LLP 1177 West Loop South, Suite 900 Law Offices of Joseph L. Alioto, et al.

220 South Sixth Street Houston, TX 77027 700 Montgomery Street Minneapolis, MN 5540-1498 San Francisco, CA 94111 Arlen Orchard Arnold Wallenstein Aron Mark Oliner Sacramento Municipal Utility District ThermoEcotek Corporation Buchalter, Nemer, Fields, et al.

6201 S. Street, Mail Stop B408 245 Winter Street, Suite 300 333 Market Street, 2 9 1h Floor Sacramento, CA 95817 Waltham, MA 02154 San Francisco, CA 94105 B.C. Barmann B.C. Barmann, Sr., County Counsel Bank of America Nat'l Trust & Savings Senior County Counsel Attn: Jerri S. Bradley, Deputy Attn: Peggie Sanders 1115 Truxtun Avenue, 4 "hFloor 1115 Truxtun Avenue, Fourth Floor 1850 Gateway Boulevard Bakersfield, CA 93301 Bakersfield, CA 93301 Concord, CA 94520 Bank of America Bank One, Corporate Trust Admin. Bank One, NA Attn: Clara Strand Attn: Janice Ott Rotunno Energy & Utilities 555 S. Flower St. Mail CA9-706-11-21 Mail Code IL1-0126, 1 Bank One Plaza Mail Code IL 1-0363, Bank One Plaza Los Angeles, CA 90071 Chicago, IL 60670-0126 Chicago, IL 60670 Bankers Trust Co. of California, NA Bankers Trust Co. Bankers Trust Company Structured Finance Group Trustee Corp. Trust, Safet Kalabovic Corporate Trust Serv., Safet Kalabovic 4 Albany St., 10' Floor 4 Albany Street, 4h Floor 4 Albany Street, 4e Floor New York, NY 10006 New York. NY 10006 New York, NY 10006 Ben Whitwell Bennett G. Young Beth Smayda, Director Whitwell & Emhoff LLP LeBoeuf, Lamb, Greene, et al. MBIA Insurance Corporation 202 N. Canon Drive One Embarcadero Center, Suite 400 113 King Street Beverly Hills, CA 90210 San Francisco, CA 94111 Armonk, NY 10504 Bill Wong BMO Nesbitt Burns BNP Paribas AMROC Investments, LLC Attn: John Harche Attn: Mark Ramaud 535 Madison Avenue, 15' Floor 700 Louisiana, Suite 4400 787 7 *hAvenue, 31V Floor New York, NY 10022 Houston, TX 77002 New York, NY 10019

BNY Western Trust Company BNY Western Trust Company BNY Western Trust Attn: Rose Ruelos Corp. Trust Admin. Attn: Rose Ruelos Corp. Trust Admin. Attn: Mr. Todd Duncan 550 Kearny St., Suite 600 550 Kearny St., Suite 600 700 South Flower, 5 "hFloor San Francisco, CA 94108-2527 San Francisco, CA 94108-2527 Los Angeles, CA 90017 BP Energy Co. BP Energy Company Brian L. Holman Attn: Louis Anderson Attn: Ken McClanahan White & Case LLP 501 Westlake Park Blvd. 501 Westlake Park Boulevard 633 West Fifth Street, 19th Floor Houston, TX 77079 Houston, TX 77079 Los Angeles, CA 90071 Bruce Bennett, Esq. Bruce R. Worthington Bruce W. Leaverton Hennigan Bennett & Dorman PG&E Corp. Lane Powell Spears Lubresky LLP 601 S. Figueroa St., Suite 3300 One Market, Spear Tower, Room 2426 1420 Fifth Avenue, Suite 4100 Los Angeles, CA 90017 San Francisco, CA 94105 Seattle, WA 89101 Bryan Krakauer, Esq. Bryant Danner Cahal B. Carmody Sidley & Austin Southern California Edison Bank of Montreal One First National Plaza 2244 Walnut Grove Avenue 4400 Nations Bank Bldg, 700 Louisiana Chicago, IL 60603 Rosemead, CA 91770 Houston, TX 77002 California Farm Bureau Federation California Independent System Op. California Independent System Operator 2300 River Plaza Drive Margaret A. Rostker Attn: Margaret A. Rostker Sacramento, CA 95833 P.O. Box 639014 151 Blue Ravine Rd.

Folsom, CA 95630-9017 Folsom, CA 95630 California Power Exchange California Power Exchange California Power Exchange Attn: Lynn Miller Attn: Lynn Miller Lynn Miller 1000 S. Freemont Ave., Bldg. A9 200 S. Los Robles Ave., Suite 400 1000 S. Freemont Ave., Bldg. A9 Alhambra, CA 91803-4737 Pasadena, CA 91101-2482 Alhambra, CA 91803-4737 California Public Utilities Commission California Public Utilities Commission California State Board of Equalization Paul, Weiss, Rifkind, et al. Attn: General Counsel P.O. Box 942879 1285 Avenue of the Americas 505 Van Ness Avenue Sacramento, CA 94279-8063 New York, NY 10019-6064 San Francisco, CA 94102 California State Lands Commission Calpine Gilroy Cogeneration LP Calpine Gilroy Cogeneration LP Attn: James Frey Robert Brown Robert Brown, Pennzoil Building 100 Howe Avenue, Suite 100 South 1400 Pecheco Pass Highway, Gate 1 700 Milam Street, Suite 800 Sacramento, CA 95825 Gilroy, CA 95020 Houston, TX 77002 Calpine Greenleaf Inc. Calpine Greenleaf Inc. Calpine Pittsburg Power Plant P.O. Box 3330 6700 Knoll Center Parkway, Suite 200 Zahir Ahmadi Yuba City, CA 95992 Pleasanton, CA 94566 50 W. San Fernando St.

San Jose, CA 95113 Carl A. Eklund Carla Batchler Catherine S. Krug LeBoeuf, Lamb, Greene, et al. Bank of Cherry Creek, Trust Dept. National City Bank of Indiana 125 West 55d' Stret 3033 East 1' Avenue 101 W. Washington St., Suite 655-South New York, NY 10019 Denver, CO 80206 Indianapolis, IN 46255

Chaim J. Fortgang, Esq. Philip S. Warden Christine C. Yokan Wachtell, Lipton, Rosen & Katz Pillsbury Winthrop LLP General Electric Capital 51 West 52nd Street P.O. Box 7880 10900 N.E. 4 th Street, Suite 500 New York, NY 10019 San Francisco, CA 94120-7880 Bellevue, WA 98004 Christopher Beard Christopher R. Belmonte Chritine C. Yokan Beard & Beard Satterlee Stephens Burke, et al. General Electric Capital 306 N. Market Street 230 Park Avenue 10900 N.E. 4 1h Street, Suite 500 Frederick, MD 21701 New York, NY 10169 Bellevue, WA 98004 City of San Leandro City of St. Francis Coast Energy Canada, Inc.

Meyers, Nave, Riback, et al. Attn: Steve Bjork 530 8' Avenue S.W., Suite 920 777 Davis Street, Suite 300 P.O. Box 730 Calgary, Alberta San Leandro, CA 94577 St. Francis, MN 55070 Canada T2P 3S8 Coast Energy Group Cook Inlet Energy Supply Craig H. Millet A Division of Cornerstone Propane LP Attn: Hans 0. Saeby Gibson Dunn & Crutcher LLP 1600 Highway 6, Suite 400 10100 Santa Monica Blvd., 2 5 t' Floor Jamboree Cent, 4 Park Plaza, Ste 1400 Sugarland, TX 77478 Los Angeles, CA 90067 Irvine, CA 92614 D. Cameron Baker, City Attorney D. Cameron Baker, City Attorney DACA V, LLC City Hall, Rm 234 City Hall, Room 234 Attn: Julie Bubnack 1 Dr. Carlton B. Goodlett Place One Dr. Carlton B. Goodlett Place 2120 W. Washington Street San Francisco, CA 94102 San Francisco, CA 94102 San Diego, CA 92110 Dale W. Mahon Dana Gordon Daniel A. DeMarco 9951 Grant Line Road Quanta Services, Inc. Hahn Loeser & Parks LLP Elk Grove, CA 95624 1360 Post Oaks Blvd., Suite 2100 21 East State Street, Suite 1050 Houston, TX 77056 Columbus, Ohio 43215 Daniel D. Ganter, Jr. Daniel H. Slate Daniel H. Slate Bama, Guzy & Steffen, Ltd. Hughes Hubbard & Reed LLP Hughes Hubbard & Reed LLP 400 Northtown Financial Plaza One Battery Park Plaza 350 South Grand Avenue, 36"' Floor Minneapolis, MN 55433 New York, NY 10004 Los Angeles, CA 90071 Daniel M. Pelliccioni Daniel P. Ginsberg Daniel R. Murray 1999 Avenue of the Stars, Suite 1400 White & Case LLP Jenner & Block, LLC Los Angeles, CA 90067 1155 Avenue of the Americas One IBM Plaza New York, NY 10036 Chicago, IL 60611 Daren R. Brinkman David A. Bums David A. Gill Brinkman & Associates Baker Botts LLP Danning, Gill, Diamond & Kollitz LLP 800 Wilshire Boulevard, Suite 950 One Shell Plaza, 910 Louisiana 2029 Century Park East, Third Floor Los Angeles, CA 90017 Houston, TX 77002 Los Angeles, CA 90067 David Boies David Fallek David Gould Boies, Schiller & Flexner LLP McCutchen, Doyle, Browne, et al. McDermott, Will & Emery 80 Business Park Drive, Suite 110 Three Embarcadero Center 2049 Century Park East, 34th Floor Armonk, NY 10504 San Francisco, CA 94111 Los Angeles, CA 90067

David H. Ford David J. Hankey David L. Ronn OZ Management LLC Suite 1520, The Fidelity Building Mayer, Brown & Platt 9 West 57t Street, 39 1h Floor 210 North Charles Street 700 Louisiana, Suite 3600 New York, NY 10019 Baltimore, Maryland 21201 Houston, TX 77002 David Neale David R. Frank David S. MacCuish Levene, Neale, Bender, et al. Office of the City Attorney Weston, Benshoof, Rochefort 1801 Avenue of the Stars, Suite 1120 411 Main Street, P.O. Box 3420 444 S. Flower St., Forty-Third Floor Los Angeles, CA 90067 Chico, CA 95927 Los Angeles, CA 90071 David T. Biderman Department of Justice Deutsche Bank AG, New York Branch Perkins Coie LLP U.S. Attorney's Office Attn: E.S. Medla 1620 26th Street, Sixth Floor 450 Golden Gate Ave., Box 36055 31 West 5 2 nd Street Santa Monica, CA 90404-4013 San Francisco, CA 94102 New York, NY 10019 Deutsche Bank AG, New York Branch Deutsche Bank AG, New York Branch Diane C. McKenzie Attn: John Quinn Attn: Will Christoph Office of the Treasurer & Tax Collector 31 West 5 2nd Street 130 Liberty Street, 31St Floor 172 W. Third Street, 1St Floor New York, NY 10019 New York, NY 10006 San Bernardino, CA 92415 DK Acquisition Partners, L.P. Don Gaffney Douglas M. Butz C/o M.H. Davidson & Co. Snell & Wilmer LLP Butz, Dunn, DeSantis & Bingham 885 Third Avenue, Suite 3300 One Arizona Center, 400 E. Van Buren 101 W. Broadway, Suite 1700 New York NY 10022 Phoenix, AZ 85004 San Diego, CA 92101 Douglas M. Foley Douglas P. Bartner Duane H. Nelsen McGuirewoods LLP Shearman & Sterling GWF Power Systems Company, Inc.

9000 West Main Street 599 Lexington Avenue 4300 Railroad Avenue Norfolk, VA 23510 New York, NY 10022 Pittsburgh, CA 94565-6006 Dynergy Canada Marketing & Trade Dulcie D. Brand Dulcie D. Brand 350 - 7 th Avenue S.W.

Jones Day Reavis & Pogue Jones Day Reavis & Pogue 555 West Fifth Street, Suite 4600 555 West Fifth Street, Suite 4600 Calgary, Alberta Los Angeles, CA 90013 Los Angeles, CA 90013 Canada, T2P 3N9 Dynergy Marketing & Trade E. Katherine Wells, Esq., Staff Counsel EDAW, Inc.

Attn: Steve Barron S. Carolina Dept. of Health & Environ. Brodie Stephens, Corporate Counsel 1000 Louisiana Street, Suite 5800 2600 Bull Street 753 Davis Street Houston, TX 77002 Columbia, SC 29201-1708 San Francisco, CA 94111 Edward Curren Edward J. Tiedermann Edwin Berlin The Babcock & Wilcox Company Kronick, Moskowitz, et al. Swidler Berlin Shereff Friedman, LLP 20 S. Van Buren Ave., P.O. Box 351 400 Capital Mall, 27' Floor 3000 K Street, N.W.

Barberton, OH 44203 Sacramento, CA 95814 Washington, DC 20007 El Paso Merchant Energy Gas LP El Paso Merchant Energy, L.P. Elaine M. Seid Darrel Rogers Attn: John Harrison McPharlin, Sprinkles & Thomas LLP 1001 Louisiana Street 1010 Travis Street 10 Alamaden Blvd., Suite 1460 Houston, TX 77002 Houston, TX 77002 San Jose, CA 95113

Ellen K. Wolf Enron Canada Corporation Estela 0. Pino Wilshire Palisades Building 3500 Canterra Tower, 400 3rd Av., SW Pino & Associates 1299 Ocean Avenue, Suite 900 Calgary, AB T2P-4H2 1260 Fulton Avenue Santa Monica, CA 90401 Canada Sacramento, CA 95825 Evan Hollander Evelyn H. Biery Fernando De Leon, Esq.

White & Case Fullbright & Jaworski LLP California Energy Commission 1155 Avenue of the Americas 1301 McKinney, Suite 5100 1516 9 th Street, MS-14 New York, NY 10036 Houston, TX 77010 Sacramento, CA 95814 Franchise Tax Board G. Larry Engel Gary P. Blitz P.O. Box 942857 Brobeck, Phleger & Harrison LLP Piper Marbury Rudnick & Wolfe LLP Sacramento, CA 94257-2021 One Market, Spear Street Tower 1200 19th Street, N.W.

San Francisco, CA 94105 Washington, D.C. 20036 Geoffrey t. Holtz George O'Brien Geysers Power Company LLC McCutchen, Doyle, Brown & Enersen Vice President & Treasurer Joe McClendon Three Embarcadero Center Intecom, Inc., 5057 Keller Springs Rd. P.O. Box 11749 San Francisco, CA 94111 Addison, TX 75001 Pleasanton, CA 94588 Glenn M. Reisman Gordon P. Erspamer Grant Kolling Two Corporate Drive 101 Ygnacio Valley Rd., Ste 450 City of Palo Alto P.O. Box 861 P.O. Box 8130 P.O. Box 10250 Shelton, CT 06484 Walnut Creek, CA 94596 Palo Alto, CA 94303 Gregory Clore Gregory W. Jones GWF Power Systems LP Gnazzothill, A.P.C. El Paso Merchant Energy 4300 Railroad Avenue 625 Market Street, Suite 1100 1001 Louisiana, Suite 2754B Pittsburg, CA 94565 San Francisco, CA 94105 Houston, TX 77002 H. Slayton Dabney Harold L. Kaplan Heather Brown McGuirewoods LLP Gardner, Carton & Douglas Williams Energy Marketing & Trading One James Center, 901 E. Cary Street 321 North Clark Street, 346 Floor One Williams Center, Suite 4100 Richmond, VA 23219 Chicago, IL 60610 Tulsa, OK 74172 Heinz Binder Hodgson Russ LLP Howard J. Weg Binder & Malter Attn: Stephen L. Yonaty, Esq. Peitzman, Glassman & Weg 2775 Park Avenue One M&T Plaza, Suite 2000 1801 Avenue of the Stars, Suite 1225 Santa Clara, CA 95050 Buffalo, NY 14203 Los Angeles, CA 90067 Howard Susman Hydee R. Feldstein Hydee R. Feldstein Duckor Spralding & Metzger Paul, Hastings, Janofsky, et al. Paul, Hastings, Janofsky, et al.

401 West A Street, Suite 2400 555 S. Flower St., Twenty-Third Floor 555 S. Flower St., Twenty-Third Floor San Diego, CA 92101 Los Angeles, CA 90071 Los Angeles, CA 90071 I. Richard Levy Iathan T. Annand ICC Energy Corporation Gerard, Singer & Levick, P.C. Pacific Gas & Electric Company Atn: Karl Butler 16200 Addison Road, Suite 140 77 Beale Street 302 N. Market Street, Suite 500 Addison, TX 75001 San Francisco, CA 94105 Dallas, TX 75202-1846

Internal Revenue Service Internal Revenue Service Irving Sulmeyer Fresno, CA 93888 Spec Proc/Bankruptcy Sulmeyer, Kupetz, Baumann, et al.

1301 Clay Street, Suite 1400 300 South Grand Avenue, 141h Floor Oakland, CA 94612 Los Angeles, CA 90071 Isabelle M. Salgado, Esq. J. Christopher Kennedy J. Christopher Kohn Pacific Telesis Group Irell & Manella LLP Civil Division, Department of Justice 2600 Caminio Ramon, Room 4CS100 1800 Avenue of the Stars, Suite 900 P.O. Box 875, Ben Franklin Station San Ramon, CA 94583 Los Angeles, CA 90067 Washington, D.C. 20044 J. Christopher Kohn J. Christopher Shore J. Christopher Shore Department of Justice White & Case LLP White & Case LLP 1100 L Street, N.W., Room 10004 1155 Avenue of the Americas 1155 Avenue of the Americas Washington, D.C. 20005 New York, NY 10036 New York, NY 10036 J. Matthew Derstine James A. Reuben James E. Spiotto One Arizona Center Reuben & Alter LLP Chapman & Cutler 400 E. Van Buren Street, Suite 800 235 Pine Street, Suite 1600 I I I W. Monroe Street Phoenix, AZ 85004 San Francisco, CA 94104 Chicago, IL 60603 James L. Lopes James Mori James R. Thompson Howard, Rice, Nemerovski, et al. Mori & Associates Idaho Power Company Three Embarcadero Center, 7Th Floor 317 Noe Street 1221 W. Idaho Street San Francisco, CA 94111 San Francisco, CA 94111 Boise, ID 83702 James S. Monroe Jane Castle Janine D. Bloch Nixon Peabody LLP Lehman Commercial Paper, Inc. Preston Gates & Ellis LLP Two Embarcadero Center, Suite 2700 3 World Financial Center One Maritime Plaza, Suite 2400 San Francisco, CA 94111 New York, NY 10285 San Francisco, CA 94111 Jeanne Miller Jeff St. Onge Jeffrey D. Chansler Regency Centers, L.P., Legal Dept. Bloomberg News Empire Blue Cross Blue Shield 121 W. Forsyth Street, Suite 200 345 California Street One World Trade Center, 2811 Floor Jacksonville, FL 32202 San Francisco, CA 94104 New York, NY 10048 Jeffrey M. Wilson Jeffrey N. Rich Jeffry A. Davis Saybrook Capital LLC Kirkpatrick & Lockhart Gray Cary Ware & Freidenrich LLP 303 Twin Dolphin Drive, Suite 600 1251 Avenue of the Americas, 45h Fl. 401 B Street, Suite 1700 Redwood City, CA 94065 New York, NY 10020 San Diego, CA 92101 Jennifer A. Merlo Jeremiah F. Hallisey Joann Noble-Choder Bank of America Corporation Center Hallisey & Johnson Viacom, Inc.

100 North Tryon Street, Floor 47 300 Montgomery Street, Suite 538 11 Stanwix Street Charlotte, NC 28202 San Francisco, CA 94104 Pittsburgh, PA 15222 JoAnn P. Russell Jody A. Meisel John A. Vos, Esq.

Duke Energy Trading & Marketing 2632 Larkin Street, Suite 0 1430 Lincoln Avenue 10777 Westheimer, Suite 650 San Francisco, CA 94109 San Rafael, CA 94901 Houston, TX 77042

John Chu John F. Shellabarger John G. Klaugberg Corporate Counsel Law Group LLP Law Offices of John F. Shellabarger LeBoeuf, Lamb, Greene & MacRae 417 Montgomery Street, 1 0 th Floor 928 Garden Street, Suite 3 125 West 5 5 1h Street San Francisco, CA 94104 Santa Barbara, CA 93101 New York, NY 10019 John P. Dillman John P. Hurt John P. Melko Linerbarger Heard Goggan, et al. The Babcock & Wilcox Company Verner, Liipfert, Bernhard, et al.

P.O. Box 3064 20 S. Van Buren Ave., P.O. Box 351 1111 Bagby, Suite 4700 Houston, TX 77253 Barberton, OH 44203 Houston, TX 77002 John Robert Weiss John T. Hansen Jonathan Rosenthal Katten Muchin Zavis Nossaman, Cuthner, Knox & Elliott Saybrook Capital LLC 525 West Monroe Street, Suite 1600 50 California Street, 34h Floor 401 Wilshire Boulevard, Suite 850 Chicago, IL 60661 San Francisco, CA 94111 Santa Monica, CA 90401 Jonathan S. Storper Joseph A. Eiksenberg, Esq. Joseph A. Eisenberg, P.C.

Hanson, Bridgett, Marcus, et al. Jeffer, Mangels, Butler & Marmaro Jeffer, Mangels, Butler & Marmaro 333 Market Street, Suite 2300 2121 Avenue of the Stars, 1 0 1h Fl. 2121 Avenue of the Stars, Tenth Floor San Francisco, CA 94105 Los Angeles, CA 90067 Los Angeles, CA 90067 Joseph J. Smolinski Juan C. Basombrio Julia Hill, County Counsel Chadbourne & Parke LLP Dorsey & Whitney LLP Office of the Treasurer-Tax Collector 30 Rockefeller Plaza 650 Town Center Drive, Suite 1850 701 Ocean Street, Room 505 New York, NY 10112 Costa Mesa, CA 92626 Santa Cruz, CA 95060 Kaaran E. Thomas Karen Keating Jahr, County Counsel Kathryn A. Coleman Beckley Singleton Chtd. Michael A. Ralston, Assist Co. Counsel Gibson, Dunn & Crutcher, LLP 530 Las Vegas Boulevard South 1815 Yuba Street, Suite 3 One Montgomery Street, Telesis Tower Las Vegas, NV 89101 Redding, CA 96001 San Francisco, CA 94104 KBC Bank Kelly Greene McConnell Kenneth A. Brunetti Attn: Daniel To Givens Pursley LLP Miller & Van Eaton, LLP 515 So. Figueroa St., Suite 1920 277 North 6" Street, Suite 200 400 Montgomery Street, Suite 501 Los Angeles, CA 90071 Boise, ID 83702 San Francisco, CA 94111 Kenneth M. Greene Kenneth N. Klee Kenneth N. Russak Carruthers & Roth PA Klee, Tuchin, Bogdanoff & Stern, LLP Pillsbury Winthrop LLP Post Office Box 540 1880 Century Park East, Suite 200 725 South Figueroa Street, Suite 2800 Greensboro, NC 27402 Los Angeles, CA 90067 Los Angeles, CA 90017 Kenneth R. Reynolds, Esq. Kevin K. Haah Kimberly S. Winick Kenneth R. Reynolds, Inc. Ervin, Cohen & Jessup LLP Mayer, Brown & Platt 2020 Hurley Way, Suite 210 9401 Wilshire Boulevard, 9"h Floor 350 South Grand Avenue, 25d' Floor Sacramento, CA 95825 Beverly Hills, CA 90212 Los Angeles, CA 90071 Kjehl T. Johanson, Legal Division Larren M. Nashelsky Laurence M. Frazen Office of City Attorney Morrison & Foerster LLP 1200 Main Street, Suite 3500 P.O. Box 51111, Suite 340 1290 Avenue of the Americas Kansas City, MO 64105 Los Angeles, CA 90051 New York, NY 10104

Lawrence M. Jacobson Lawrence P. Ebiner Lillian G. Stenfeldt Glickfield, Fields & Jacobson, LLP Morrison & Forester Gray Cary Ware & Freidenrich LLP 9460 Wilshire Blvd., 5 "hFloor 19900 MacArthur Boulevard 1755 Embarcadero Beverly Hills, CA 90212 Irving, CA 92612 Palo Alto, CA 94303 Linda Boyle Lori J. Scott Lynne Richardson Time Warner Telecom, Inc. Shasta County Treasurer-Tax Collector Business Serves A6328 10475 Park Meadows Drive, Suite 400 P.O. Box 991830 7201 Hamilton Boulevard Littleton, CO 80124 Redding, CA 96099 Allentown, PA 18195 M. David Mimick M. Freddie Reiss M.O. Sigal, Jr.

Pillsbury Winthrop LLP PricewaterhouseCoopers LLP Simpson Thatcher & Bartlett 50 Fremont Street 400 South Hope Street 425 Lexington Avenue San Francisco, CA 94105 Los Angeles, CA 90071 New York, NY 10017 Madison S. Spach, Jr. Mairi V. Luce Marc Barreca Spach & Associates, P.C. Duane Morris & Heckscher LLP Preston Gates & Ellis LLP 4675 MacArthur Court, Suite 550 4200 One Liberty Place 701 Fifth Avenue, Suite 5000 Newport Beach, CA 92660 Philadelphia, PA 19103 Seattle, WA 98104 Marc Hirschfield Marc S. Cohen Marilyn Morris Dewey Ballantine, LLP Kaye Scholer LLP Morgan, Miller & Blair 1301 Avenue of the Americas 1999 Avenue of the Stars, Suite 1700 1676 No. California Blvd., Suite 200 New York, NY 10019-6092 Los Angeles, CA 90067 Walnut Creek, CA 94596 Marimargaret Webdell Mark A. Speiser Mark C. Ellenberg Sacramento County Dept. of Finance Stroock & Stroock & Lavan LLP Cadwalader, Wickersham & Taft 700 H Street, Room 1710 180 Maiden Lane 1201 F Street N.W., Suite 1100 Sacramento, CA 95814 New York, NY 10038 Washington, D.C. 20004 Mark Finnemore, Internal Revenue Serv Mark Gorton Martha E. Romero Small Business/Self-Employed Div. McDonough, Holland & Allen Law Offices of Martha E. Romero 160 Spear Street, 9h Floor 555 Capitol Mall, Ninth Floor 7743 South Painter Avenue, Suite A San Francisco, CA 94105 Sacramento, CA 95814 Whittier, CA 90602 Martin A. Martino Martin G. Bunin Martin L. Fineman Castle Companies Thelen, Reid & Priest LLP David Wright Tremaine LLP 12885 Alcosta Boulevard, Suite A 40 W. 57th Street, 26h' Floor One Embarcadero Center, Suite 600 San Ramon, CA 94583 New York, NY 10019 San Francisco, CA 94111 Martin L. Nelson Martin Marz Mary Ann Kilgore, Esq.

Kawana Springs, Inc. BP Amoco Union Pacific Railroad Company 2880 Cleveland Avenue, Suite 8 P.O. Box 3092 1416 Dodge Street, Room 830 Santa Rosa, CA 95403 Houston, TX 77079 Omaha, NE 68179 Mary B. Holland, Financial Consultant Matt Holley MBIA Insurance Corporation Salomon Smith Barney Lodestar Corporation Attn: IPM-PCF 1111 Superior Avenue, Suite 1800 Two Corporation Way 113 King Street Cleveland, OH 44114-2507 Peabody, MA 01960 Armonk, NY 10504

Melanie Fannin, Esq. Mellon Bank, N.A. Merle C. Meyers Senior Vice President & Secretary Attn: L. Scott Sommers Goldberg, Stinnett, Meyers & Davis 2600 Camino Ramon, Room 4CS100 400 So. Hope Street, 5th Floor 44 Montgomery Street, Suite 2900 San Ramon, CA 94583 Los Angeles, CA 90071-2806 San Francisco, CA 94104 Merrill Lynch Michael A. Berman Michael A. Rosenthal World Financial Ctr., North Tower Securities and Exchange Commission Gibson, Dunn & Crutcher LLP 250 Vesey Street, 1 0 th Floor 450 Fifth Street, N.W. (Mail Stop 0606) 2100 McKinney Avenue, Suite 1100 New York, NY 10281-1310 Washington, D.C. 20549 Dallas, TX 75201 Michael B. Lubic Michael F. O'Friel Michael Friedman McCutchen Doyle Brown & Enersen Wheelabrator Technologies, Inc. Richard Spears Kibbe & Orbe 355 South Grand Avenue, Suite 4400 4 Liberty Lane West One Chase Manhattan Plaza Los Angeles, CA 90071 Hampton, NH 03842 New York, NY 10005 Michael H. Ahrens Michael Hamilton Michael J. Blumenfeld Sheppar, Mullin, Richter & Hampton PricewaterhouseCoopers LLP One Kaiser Plaza, Suite 1675 Four Embarcadero Center, 17th Floor 1301 Avenue of the Americas The Ordway Building San Francisco, CA 94111 New York, NY 10019 Oakland, CA 94612 Michael L. Tuchin Michael Morris Michael P. Shuster, Esq.

Klee, Tuchin, Bogdanoff & Stern LLP Hennigan, Bennet & Dorman Hahn Loeser & Parks LLP 1880 Century Park East, Suite 200 601 South Figueroa Street, Suite 3300 3300 BP Tower, 200 Public Square Los Angeles, CA 90067 Los Angeles, CA 90017 Cleveland, OH 44114-2301 Michael R. Enright Michael Rochman Michael V. Mclntire Robinson & Cole LLP School Proj. for Utility Rate Reduction McIntire Law Corporation 280 Trumbull Street 1430 Willow Pass Road, Suite 240 P.O. Box 1647, 41191 Big Bear Blvd.

Hartford, CT 06103 Concord, CA 94520 Big Bear Lake, CA 92315 Mike K. Nakagawa Mike R. Jaske Mitchell A. Hardwood Nakagawa & Rico California Energy Commission P. Schoenfeld Asset Management, LLC 2335 Capitol Oaks Drive, Suite 130 1516 Ninth Street, MS-22 1330 Avenue of the Americas, 3 4 th Fl.

Sacramento, CA 95833 Sacramento, CA 95814 New York, NY 10019 Mitchell I. Sonkin Mitchell I. Sonkin Mitchell Seider King & Spalding King & Spalding Kramer Levin Nafalis & Frankel LLP 1185 Avenue of the Americas 1185 Avenue of the Americas 919 Third Avenue New York, NY 10036 New York, NY 10036 New York, NY 10022 Morgan Guar. Trust Co. of New York Mr. David Boergers, Secretary N.R.G. Energy/Crocker Cogen Attn: Carl J. Mehldau Federal Energy Regulatory Commission Keith Richards 60 Wall Street 888 First Street, N.E., Room 1-A 5820 Oberlin Drive, Suite 101 New York, NY 10260 Washington, DC 20246 San Diego, CA 92121 Nancy Hotchkiss Nancy Hotchkiss Nancy Newman Trainor Robertson Trainor Robertson Steinhart & Falconer LLP 701 University Avenue, Suite 200 701 University Avenue, Suite 200 333 Market Street, 32 nd Floor Sacramento, CA 95825 Sacramento, CA 95825 San Francisco, CA 94105

Nanette D. Sanders Neil J. Robenstein Neil W. Rust Snell & Wilmer LLP Arter & Hadden LLP White & Case LLP 1920 Main Street, Suite 1200 Two Embarcadero Center, 5 th Floor 633 West Fifth Street, Suite 1900 Irvine, CA 92614 San Francisco, CA 94111 Los Angeles, CA 90071 Nelson E. Bahler Office of the Treasurer & Tax Collector Office of the U.S. Trustee The Grupe Company County of Merced Attn: Stephen Johnson 3255 W. March Lane, Suite 400 2222 M Street 250 Montgomery Street, Suite 1000 Stockton, CA 95219 Merced, CA 95340 San Francisco, CA 94104-3401 Oscar R. Cantu Pancanadian Energy Services, Inc. Patricia S. Mar Weil, Gotshal & Manges LLP Attn: Brian Redd Morrison & Forester LLP 701 Brickell Avenue, Suite 2100 1200 Smith Street, Suite 900 425 Market Street, 3 3rd Floor Miami, FL 33131 Houston, TX 77002 San Francisco, CA 94105-2482 Patricia S. Mar, Esq. Paul C. Lacourciere Paul J. Pantano, Jr.

Morrison & Forester LLP Thelen, Reid & Priest LLP McDermott, Will & Emery 425 Market Street, 3 3rd Floor 101 Second Street, Suite 1800 600 1 3 'hStreet, N.W.

San Francisco, CA 94105-2482 San Francisco, CA 94105 Washington, D.C. 20005 Paul M. Bartkiewicz Peter J. Benvenutti Peter J. Gurfein Bartkiewicz, Kronick & Shanahan Heller Ehrman White & McAuliffe LLP Akin, Gump, Strauss, Hauer & Feld 1011 Twenty-Second Street 333 Bush Street 2029 Century Park East, Suite 2600 Sacramento, CA 95816 San Francisco, CA 94104 Los Angeles, CA 90067 Peter R. Boutin Peter S. Clark II Peter S. Munoz Keesal, Young & Logan 2500 Liberty Place Crosby, Heafy, Roach & May Four Embarcadero Center, Suite 1500 1650 Market Street Two Embarcadero Center San Francisco, CA 94111 Philadelphia, PA 19103-7301 San Francisco, CA 94111 Phillip Warden Phillip E. Tatoian Phillip S. Warden Pillsbury, Winthrop LLP Asplundh Tree Expert Co. Pillsbury, Winthrop LLP 50 Fremont Street 708 Blair Mill Road 50 Fremont Street San Francisco, CA 94105 Willow Grove, PA 19090 San Francisco, CA 94105 R. Dale Ginter R. Paul Yetter Rabobank International Downey Brand Seymour & Rohwer Yetter & Warden LLP Attn: Gladys Montes 555 Capitol Mall, 1 0 th Floor 600 Travis, Suite 3800 Four Embarcadero Center, Suite 3200 Sacramento, CA 95814 Houston, TX 77002 San Francisco, CA 94111 Rabobank Nederland, New York Branch Ralph B. Levy Randolph L. Wu Attn: Brett Delfino King & Spalding TURN 245 Park Avenue 191 Peachtree Street 711 Van Ness Avenue, Suite 350 New York, NY 10167-0062 Atlanta, GA 30303 San Francisco, CA 94102 Ray Foianini Region IV U.S. Nuclear Reg. Com. Richard A. Lapping Foianini Law Offices Ellis W. Mershoff, Regional Administrator Thelen Reid & Priest LLP 109 Division Ave. W., P.O. Box 98823 611 Ryan Plaza Drive, Suite 400 101 Second Street, Suite 1800 Epharta, WA 98823 Arlington, TX 76011-8064 San Francisco, CA 94105-3601

Richard Blackstone Webber II Richard C. Josephson Richard Hopp 2507 Edgewater Drive Stoel Rives LLP 14416 Victory Boulevard, Suite 108 Orlando, FL 32804 900 SW Fifth Avenue, Suite 2600 Van Nuys, CA 91401 Portland, OR 97204 Richard Purcell Richard Stevens Richard T. Peters Attn: Energy Supply, Conectiv Avista Corp. Sidley Austin Brown & Wood 800 Kings Street, P.O. Box 231 P.O. Box 3727 555 West Fifth Street, Suite 4000 Wilmington, DE 19899 Spokane, WA 99220 Los Angeles, CA 90013 Richard W. Esterkin Richard Wyron Robert A. Greenfield, Esq.

Morgan, Lewis & Bockius LLP Swidler Berlin Shereff Friedman LLP Stutman, Treister & Giant 300 South Grand Avenue 3000 K Street, NW, Suite 300 3699 Wilshire Blvd., #900 Los Angeles, CA 90071 Washington, DC 20007 Los Angeles, CA 90010-2766 Robert Blodgett, Jr. Robert C. Stokes Robert D. Albergotti Harming Law Firm LLP 5851 San Felipe, Suite 950 Haynes and Boone LLP 2991 El Camino Real Houston, TX 77057 901 Main Street, Suite 3100 Readwood City, CA 94061 Dallas, TX 75202 Robert Darby Robert E. Izmirian Robert F. Kidd Fullbright & Jaworski LLP Buchalter, Nemer, Fields & Younger Yamamoto Kidd, LLP 865 South Figueroa, 2 9 th Floor 333 Market Street 160 Franklin Street, Suite 206 Los Angeles, CA 90017 San Francisco, CA 94105 Oakland, CA 94607 Robert G. Harris Robert Jay Moore Robert M. Blum Binder & Malter Milbank Tweed Hadley & McCloy LLP Thelen Reid & Priest LLP 2775 Park Avenue 601 South Figueroa Street 101 Second Street, Suite 1800 Santa Clara, CA 95050 Los Angeles, CA 90017 San Francisco, CA 94105 Robert S. Mueller, U.S. Attorney Robert S. Mueller, III, U.S. Attorney Robert J. Moore Douglas K. Chang Thomas MacKinson Milbank Tweed Hadley & McCloy LLP 450 Golden Gate Avenue, 101h Floor 160 Spear Street, Ninth Floor 601 South Figueroa Street San Francisco, CA 94102 San Francisco, CA 94105 Los Angeles, CA 90017 Robert M. Blum Robert S. Mueller, U.S. Attorney Robert S. Mueller, III, U.S. Attorney Thelen Reid & Priest LLP Douglas K. Chang Thomas MacKinson 101 Second Street, Suite 1800 450 Golden Gate Avenue, 10 th Fl.oor 160 Spear Street, Ninth Floor San Francisco, CA 94102 San Francisco, CA 94105 San Francisco, CA 94105 Rock S. Koebbe Roger L. Efremsky Roi Chandy 5356 North Cattail Way Law Offices of Efremsky & Nagel Teachers Insurance & Annuity Assoc.

Bloise, ID 83703 5776 Stoneridge Mall Road, Suite 360 730 Third Avenue Pleasanton, CA 94588 New York, NY 10017 Roland Pfeifer Ronald L. Miller Rosanne Thomas Matzat Office of the City Attorney Rogers and Miller Hahn & Hessen LLP 1500 Warburton Avenue 720 Southpoint Boulevard, Space 205 350 Fifth Avenue, Suite 3700 Santa Clara, CA 95050 Petaluma, CA 94954 New York, NY 10118

S. Jack Chevlen Sandra W. Lavigna Scott C. Clarkson Law Offices of S. Jack Chevlen Securities Exchange Commission Clarkson, Gore & Marsella 5902 Deerland Court 5670 Wilshire Blvd., 11th Floor 3424 Carson Street, Suite 350 San Jose, CA 95124 Los Angeles, CA 90036 Torrance, CA 90503 Scott 0. Smith Secretary of Treasury Sempra Energy Trading Corp.

Buchalter, Nemer, Fields & Younger 15h & Pennsylvania Avenue Tony Ferrajina 601 South Figueroa Street, Suite 2400 Washington, D.C. 20549 58 Commerce Drive Los Angeles, CA 90017 Stamford, CT 06902 Sertling Koch, TransAlta Energy Seth A. Ribner Sharyn B. Zuch, Wiggin & Dana Box 1900 Station "M" Simpson Thatcher & Bartlett One City Place, 34h Floor 110-12th Avenue, SW 10 Universal City Plaza, Suite 1850 185 Asylum Street Calgary, Alberta T2P 2MI Hartford, CT 06103 Universal City, CA 91608 Sheryl Gussert Sierra Pacific Industries Southern California Gas Company Reliant Energy, Inc. File #51950 555 W. Fifth Street 1111 Louisiana, 4 3 rd Floor San Francisco, CA 94160 GT24E1 Houston, TX 77002 Los Angeles, CA 90013-1000 Stan T. Yamamoto, City Attorney Stanley E. Pond State of California EDD City of Riverside Winchell & Pond P.O. Box 826880 City Hall, 3900 Main Street 1700 South El Camino Real, Suite 506 Sacramento, CA 94280 Riverside, CA 92522 San Mateo, CA 94402 State of California Dept. of Water Resources State of California, Attorney General State of California c/o Chief-Energy Division Margarita Padilla Office of the Attorney General 1416 9' Street, Room 1640 455 Golden Gate Avenue, Suite 11000 P.O. Box 94255 Sacramento, CA 95814 San Francisco, CA 94102-3664 Sacramento, CA 94244-2550 Stephanie Nolan Deviney Stephen C. Becker Stephen Shane Stark, County Counsel Brown & Connery LLP Becker Law Office County of Santa Barbara 360 Haddon Avenue, P.O. Box 539 P.O. Box 192991 105 E. Anapamu Street, Suite 201 Westmont, NJ 08108 San Francisco, CA 94119 Santa Barbara, CA 93101 Steve G.F. Poland Steve J. Reisman Steven H. Felderstein, Esq.

Perkins Coie LLP Curtis Mallet-Prevost Colt & Mosle LLP Felderstein, Willoughby & Pascuzzi 1620 - 261 Street, Sixth Floor 101 Park Avenue 400 Capital Mall, Suite 1450 New York, NY 10178 Santa Monica, CA 90404 Sacramento, CA 95814-4434 Steven J. Stanwyck, Esq. Steven M. Abramowitz Steven M. Basha, County Counsel The Stanwyck Firm, APC Vinson & Elkins LLP Attn: Stephen B. Nocita, Senior Deputy 10354 Wilshire Blvd., Suite 4 666 Fifth Avenue, 26'h Floor 625 Court Street, Room 201 Los Angeles, CA 90024 New York, NY 10103 Woodland, CA 95695 Steven M. Bunkin Steven M. Olson STS Hydropower Ltd (Kanaka)

J. Aron & Company Geary, Shea, O'Donnell & Grattan, PC Mr. Mike Grahn ,

85 Broad Street 37 Old Courthouse Square, 40"Floor 300 West Washington St., Suite 801 New York, NY 10004 Santa Rosa, CA 95404 Chicago, IL 60606

Terrence L. Stinnett Texaco Canada Petroleum Inc. Texaco Natural Gas Inc.

Goldberg, Stinnett, Meyers & Davis 4003 Avenue SW, #2034 Attn: Bill Collier 44 Montgomery Street, Suite 2900 Calgary, Alberta 1111 Bagby Street San Francisco, CA 94104 Canada T2P 4H2 Houston, TX 77002 The Bank of New York The Bank of New York The Fuji Bank, Limited Attn: Michael Pitflick, Corp. Trust Ad. Michael Pitflick, Corp. Trust Ad. Attn: Jonathan Bigelow 101 Barclay Street-21W 101 Barclay Street, 21W 333 So. Hope Street, 3 9 th Floor New York, NY 10286 New York, NY 10286 Los Angeles, CA 90071 The Sumitomo Bank Ltd. The Toronto Dominion Bank Theodor C. Albert, Esqs.

Attn: Al Galluzzo Attn: F.B. Hawley Albert, Weiland & Golden, LLP 777 South Figueroa Street, Suite 2600 909 Fannin, Suite 1700 650 Town Center Drive, Suite 950 Los Angeles, CA 90017 Houston, TX 77010 Costa Mesa, CA 92626 Thomas B. Walper, Esq. Thomas C. Walsh Thomas E. Lauria Munger, Tolles & Olson LLP BTM Capital Corporation White & Case LLP 355 South Grand Ave., Suite 3500 125 Summer Street 633 West Fifth Street, 1 9 th Floor Los Angeles, CA 90071-1560 Boston, MA 02110 Los Angeles, CA 90071 Thomas E. Lauria Thomas E. Lauria Thomas E. Lumsden White & Case LLP White & Case LLP PricewaterhouseCoopers LLP 200 South Biscayne Boulevard 199 Fremont Street 633 West Fifth Street, 1 9 1h Floor Miami, FL 33131 Los Angeles, CA 90071 San Francisco, CA 94105 Thomas M. Berliner Thomas MacKinson, IRS Timothy F. Hodgdon Duane Morris & Heckscher LLP Small Business/Self-Employed Division Teachers Insurance & Annuity Assoc.

1301 Clay Street, Room 1400-S 730 Third Avenue 100 Spear Street, Suite 1500 Oakland, CA 94105 New York, NY 10017 San Francisco, CA 94105 TJ Vigliotta Tony 0. Hemming TXU Energy Trading Canada Limited Lazard Fr~res & Co. LLC Texaco Legal Department Attn: Jeff Shorter 30 Rockefeller Plaza, 60d' Floor 1111 Bagby Street 1717 Main Street New York, NY 10020 Houston, TX 77002 Dallas, TX 75201 TXU Energy Trading Company U.S. Bank, Corporate Trust Services U.S. Nuclear Regulatory Commission Attn: Jim Macredie Attn: LaDonna Morrison Attn: Document Control Desk 180 East Fifth St., 31d Floor Washington, DC 20555-0001 1717 Main Street St. Paul, MN 55101 Dallas, TX 75201 U.S. Trust Company, National Assoc. US Bank Corporate Trust Services Victor Waid Attn: Josephine Libunao Ladonna Morrison Law Office of Victor Waid One Embarcadero Center, Suite 2050 P.O. Box 64111 2625 Fair Oaks Boulevard, Suite 1 San Francisco, CA 94111-3709 St. Paul, MN 55164-0111 Sacramento, CA 95864 Victor Lang W. Austin Cooper Walter F. McArdle, Esq.

AT&T Corp. Cooper & Gardner Spain & Gillon, LLC 2535 Capitol Oaks Drive, Suite 100 2117 Second Avenue North 795 Folsom Street, 2' Floor Brimingham, AL 35203 San Francisco, CA 94107 Sacramento, CA 95833

Wendy L. Hagenau Wheelabrator Shasta Energy Co. Inc. White & Case LLP Powell, Goldstein, Frazer & Murphy 20811 Industry Road Attn: Neil Millard 191 Peachtree St., N.E., 16th Floor Anderson, CA 96007 633 West Fifth St., Suite 1900 Atlanta, GA 30303 Los Angeles, CA 90071-2007 White & Case LLP William Bates III William C. Morison-Knox Attn: Neil Millard McCutchen, Doyle, Brown & Emersen Morison-Knox Holden, et al.

633 West Fifth St., Suite 1900 3150 Porter Drive 500 Ygnacio Valley Road, Suite 450 Los Angeles, CA 90071-2007 Palo Alto, CA 94304 Walnut Creek, CA 94596 William H. Kiekhofer III William J. Flynn William M. Goodman Kelley Drye & Warren LLP Neyhart, Anderson, Freitas, et al. Topel & Goodman 777 S. Figueroa Street, Suite 2700 44 Montgomery Street, Suite 2080 832 Sansome Street, Fourth Floor Los Angeles, CA 90017 San Francisco, CA 94104 San Francisco, CA 94111 William M. Rossi-Hawkins William P. Weintraub Williams Energy Marketing & Trading Phillips, Lytle, Hitchcock, et al. Pachulski Stang Ziehl, et al. One Williams Center, 19 'hFloor 437 Madison Avenue, 34' Floor Three Embarcadero Center, Suite 1020 Dept. 558, P.O. Box 2848 New York, NY 10022 San Francisco, CA 94111 Tulsa, OK 74101 Zack Starbird Zuckerman-Mandeville, Inc. lain Macdonald Mirant Corporation P.O. Box 487 Macdonald & Associates 1155 Perimeter Center West Stockton, CA 95201 Two Embarcadero Center, Suite 1670 Atlanta, GA 30338 San Francisco, CA 94111 AMROC Investments, LLC Walter J. Lack Herbert Katz Attn: Sheri Levine Engstrom, Liplscomp & Lack Kelly Lytton & Vann LLP 535 Madison Avenue, 15" Floor 10100 Avenue of the Stars, Suite 1450 1900 Avenue of the Stars, Suite 1450 New York, NY 10022 Los Angeles, CA 90067 Los Angeles, CA 90067 Darcy M. Pertcheck Jack L. Taylor Terence J. Keeley Nixon Peabody LLP 1289 Lincoln Road 1289 Lincoln Road Two Embarcadero Center, 2 7 1h Floor P.O. Box 1850 P.O. Box 1850 San Francisco, CA 94111 Yuba City, CA 95992 Yuba City, CA 95992 K. Bailey, Bankruptcy Specialist Derinda L. Messenger Gerard T. Bukowski, Esq.

General Motors Acceptance Corporation Lombardo & Gilles, PLC Burns & McDonnell Engineering P.O. Box 173928 P.O. Box 2119 9400 Ward Parkway Denver, CO 80217 Salinas, CA 93902 Kansas City, MO 64114 Terrence J. Kelley American State Bank & Trust Company Richard J. Reynolds 1289 Lincoln Road Atn: Patrick 0. Sogard Turner, Reynolds, Greco & O'Hara P.O. Box 1850 P.O. Box 1446 16485 Laguna Canyon Road, Suite 250 Yuba City, CA 95992 Williston, ND 58802 Irvine, CA 92618 Craig Barbarosh Internal Revenue Service Laurie R. Binder Pillsbury Winthrop LLP Compliance Services, Insolv. Group 3 Kirkpatrick & Lockhart 650 Town Center Drive, 7T Floor 1301 Clay Street, 1400-S 1251 Avenue of the Americas, 4 5th Fl.

Costa Mesa, CA 92626 Oakland, CA 94612 New York, NY 10020

Wendy K. Laubach K. Bailey Philip Warden Diamond, McCarthy, Taylor & Finley General Motors Acceptance Corp. Pillsbury, Winthrop, LLP 2 Houston Center, 909 Fannin #1500 P.O. Box 173928 50 Fremont Street Houston, TX 77010 Denver, CO 80217 San Francisco, CA 94105