ML020630298

From kanterella
Jump to navigation Jump to search
Notice of Appearance and Request for Notice
ML020630298
Person / Time
Site: Diablo Canyon  Pacific Gas & Electric icon.png
Issue date: 02/06/2002
From: Minnick M
Pacific Gas & Electric Co, Pillsbury Winthrop, LLP
To:
Office of Nuclear Reactor Regulation, US Federal Judiciary, Bankruptcy Court, Northern District of California
References
01-30923-DM, 94-0742640
Download: ML020630298 (16)


Text

1 PILLSBURY WINTHROP LLP Philip S. Warden (No. 54742) 2 M. David Minnick (No. 54148)

Andrea A. Wirum (No. 95616) 3 50 Fremont Street Post Office Box 7880 4 San Francisco, CA 94120-7880 Telephone: (415) 983-1000 5 Facsimile: (415) 983-1200 6 Attorneys for Creditors Texaco Inc., Texaco Exploration -and Production Inc., Texaco Natural Gas Inc., Texaco Canada Petroleum Inc.; and .

7 Interested Parties Texaco Midway-Sunset Cogeneration Company, Texaco Yoakum Energy Company, Texaco San Ardo Energy Company, and Texaco 8 Coalinga Energy Company 9

UNITED STATES BANKRUPTCY COURT 10 FOR THE NORTHERN DISTRICT OF CALIFORNIA 11 SAN FRANCISCO DIVISION 12

))

13 In re:

) Case No. 01-30923 DM 14

)

)

15 PACIFIC GAS AND ELECTRIC

) CHAPTER 11

)

COMPANY, a California corporation )

16

)

17

)

)

18 Federal I.D. No. 94-0742640

)

)

19 20 NOTICE OF APPEARANCE AND REQUEST FOR NOTICE 21 The undersigned attorneys for Texaco Inc., Texaco Exploration and 22 Production Inc., Texaco Natural Gas Inc., Texaco Canada Petroleum Inc.,

23 Texaco Midway-Sunset Cogeneration Company, Texaco Yoakum Energy 24 Company, Texaco San Ardo Energy Company and Texaco Coalinga Energy 25 Company (collectively, the "Texaco Entities") hereby give notice of their 26 appearance in this matter, and respectfully request that (i) notice of all 27 matters which must be noticed to creditors, any creditors' committees and 28 any other parties-in-interest, whether sent by the Court, the debtor, a

- 1 - NOTICE OF APPEARANCE 10588123v2 AND REQUEST FOR NOTICE

" - "Case No. 01-30923 DM

'i-i'

1 trustee, or any other party in this case, (ii) and any plan and disclosure 2 statement filed in this case by any party, be sent to the undersigned at the 3 address set forth below and that the following be added to the Court's 4 Master Mailing List:

5 PILLSBURY WINTHROP LLP Attention: M. David Minnick 6 50 Fremont Street P.O. Box 7880 7 San Francisco, CA 94120-7880 8 Donna Eames Chevron Services Company 9 2005 Diamond Boulevard Concord, CA 94520 10 11 Neither this Notice of Appearance and Request for Notice nor any 12 subsequent appearance, pleading, claim, proof of claim, document, suit, 13 motion nor any other writing or conduct, shall constitute a waiver of the 14 Texaco Entities':

15 a. right to have any and all final orders in any and all non-core 16 matters entered only after de novo review by a United States 17 District Court Judge; 18 b. right to trial by jury in any proceeding as to any and all matters 19 so triable herein, whether or not the same be designated legal 20 or private rights, or in any case, controversy or proceeding 21 related hereto, notwithstanding the designation vel non of such 22 matters as "core proceedings" pursuant to 28 U.S.C.

23 Section 157(b)(2)(H), and whether such jury trial right is 24 pursuant to statute or the United States Constitution; 25 c. right to have the reference of this matter withdrawn by the 26 Un'ited States District Court in any matter or proceeding subject 27 to mandatory or discretionary withdrawal; and 28 d. other rights, claims, actions, defenses, setoffs, recoupments or NOTICE OF APPEARANCE AND REQUEST FOR NOTICE Case No. 01-30923 DM

1 other matters to which this party is entitled under any 2 agreements or at law or in equity or under the United States 3 Constitution.

4 All of the above rights are expressly reserved and preserved unto the 5 Texaco Entities without exception and with no purpose of confessing or 6 conceding jurisdiction in any way by this filing or by any other 7 participation in these matters.

8 9 Dated: February 6, 2002.

10 PILLSBURY WINTHROP LLP Philip S. Warden 11 M. David Minnick Andrea A. Wirum 12 50 Fremont Street Post Office Box 7880 13 San Francisco, CA 94120-7880 14 By 15 M. David Minnick Attorneys for Texaco Inc., Texaco 16 Exploration and Production Inc., Texaco Natural Gas Inc., Texaco Canada 17 Petroleum Inc., Texaco Midway-Sunset Cogeneration Company, Texaco Yoakum 18 Energy Company, Texaco San Ardo Energy Company and Texaco Coalinga 19 Energy Company 20 21 22 23 24 25 26 27 28

- 3 - NOTICE OF APPEARANCE AND REQUEST FOR NOTICE Case No. 01-30923 DM

1 Docket No. 01-30923-DM 2 PROOF OF SERVICE BY MAIL 3 I, Nicholas B. Winters, the undersigned, hereby declare as follows.

4 1. 1 am over the age of 18 years and am not a party to the within 5 cause. I am employed by Pillsbury Winthrop LLP in the City of San 6 Francisco, California.

CA 7 2. My business address is 50 Fremont Street, San Francisco, 8 94120-7880.

9 3. I am familiar with Pillsbury Winthrop LLP's practice for the United 10 collection and processing of correspondence for mailing with 11 States Postal Service; in the ordinary course of business, correspondence Postal Service 12 placed in interoffice mail is deposited with the United States day it is placed 13 with first class postage thereon fully prepaid on the same 14 for collection and mailing.

15 4. On February 7, 2002, I served a true copy of the attached REQUEST 16 document(s) titled exactly NOTICE OF APPEARANCE AND clearly 17 FOR NOTICE by placing it/them in an addressed, sealed envelope below and 18 labeled to identify the person being served at the address shown States 19 placed in interoffice mail for collection and deposit in the United 20 Postal Service on that date following ordinary business practices:

21 See Attached Service List 22 I declare under penalty of perjury that the foregoing is true and 23 correct. Executed this 7t' day of February 2002, at San Francisco, 24 California.

25 Nicholas B. Winters 26 27 28 10588401V1

Aaron M. Oliner Adam A. Lewis Adrienne Vadell Sturges Morrison & Foerster Sodexho Marriott Services, Inc.

Buchalter, Nemer, Fields & Younger 425 Market Street, 33rd Floor 9801 Washingtonian Boulevard, 12th Floor 333 Market Street San Francisco, CA 94105 Gaithersburg, MID 20878 San Francisco, CA 94105 Alex Makler Amy Hallman Rice Alan Z. Yudowsky Dorsey & Whitney LLP Anne E. Wells Calpine Corporation 6700 Koll Center Parkway, Suite 200 Pillsbury Center South Stroock & Stroock & Lavan LLP 220 South Sixth Street 2029 Century Park East, Suite 1800 Pleasanton, CA 94566 Minneapolis, Minnesota 5540-1498 Los Angeles, CA 90067 Arlen Orchard Arnold Wallenstein Angela M. Alioto ThermoEcotek Corporation Law Offices of Joseph L. Alioto Sacramento Municipal Utility District 6201 S. Street, Mail Stop B408 245 Winter Street, Suite 300 and Angela Alioto Waltham, MA 02154 700 Montgomery Street Sacramento, CA 95817 San Francisco, CA 94111 B. C. Barmann, Sr. Bank of America National Trust and Savings Aron Mark Olin~r Association Buchalter, Nemer, Fields & Younger, County Counsel Attn: Jerri S. Bradley, Deputy Attn: Peggie Sanders A Professional Corp. 1850 Gateway Boulevard 333 Market Street, 29th Floor 1115 Truxtun Avenue, Fourth Floor Bakersfield, CA 93301 Concord, CA 94520 San Francisco, CA 94105 Bank of America Bank One Bank of America National Trust and Savings Corporate Trust Administration Association Attn: Clara Strand 555 South Flower Street Attn: Janice Ott Rotunno CA5-705-12-10 Mail Code ILI-0126 Attn: Adeline Tourunian Mail Code CA9-706-11-21 Los Angeles, CA 90071 1 Bank One Plaza 555 California Street, 12th Floor Chicago, IL 60670-0126 San Francisco, CA 94104 Bankers Trust Co. of California, NA Bankers Trust Co.

Bank One, NA Trustee Corp. Trust Attn: Robert G. Bussa, Jane Bek Structured Finance Group Attn: Peter Becker Safet Kalabovic Energy & Utilities 4 Albany Street, 4th Floor Mail Code IL 1-0363 4 Albany St., 10th Floor New York, NY 10006 New York, NY 10006 Bank One Plaza Chicago, IL 60670 Ben Whitwell Bennett G. Young Bankers Trust Company LeBoeuf, Lamb, Greene & MacRae, LLP Corporate Trust Services Whitwell & Emhoff LLP 202 N. Canon Drive One Embarcadero Center, Suite 400 Attn: Safet Kalabovic San Francisco, CA 94111 4 Albany Street, 4th Floor Beverly Hills, CA 90210 New York, NY 10006 Bill Wong BMO Nesbitt Burns Beth Smayda, Director Attn: John Harche MBIA Insurance Corporation AMROC Investments, LLC 535 Madison Avenue, 15th Floor 700 Louisiana, Suite 4400 113 King Street Houston, TX 77002 Armonk, New York 10504 New York, NY 10022 BNY Western Trust Company BNY Western Trust Company BNP Paribas Attn: Rose Ruelos, Corp. Trust Administration Attn: Rose Ruelos, Corp. Trust Administration Attn: Mark Ranaud 550 Kearny St., Suite 600 787 7th Avenue, 31 st Floor 550 Kearny St., Suite 600 San Francisco, CA 94108-2527 San Francisco, CA 94108-2527 New York, NY 10019 BP Energy Company Brian L. Holman BP Energy Co 501 Westlake Park Boulevard White & Case LLP Attn: Louis Anderson 633 West Fifth Street, 19th Floor 501 Westlake Park Blvd Houston, TX 77079 Attn: Ken McClanahan Los Angeles, CA 90071 Houston, TX 77079 Special Notice 10519497vl

Bruce W. Leaverton Bryan Sidley Krakauer,

& Austin Esq.

Bruce Bennett, Esq. Mary Jo Heston Bennett J. Murphy, Esq. One First National Plaza Lane Powell Spears Lubersky LLP Chicago, IL 60603 Hennigan Bennett & Dorman 1420 Fifth Avenue, Suite 4100 601 South Figueroa St., Suite 3300 Seattle, WA 89101 Los Angeles, CA 90017 California Farm Bureau Federation Cahal B. Carmody 2300 River Plaza Drive Bryant Danner Bank of Montreal Southern California Edison Sacramento, CA 95833 4400 Nations Bank Building 2244 Walnut Grove Ave. 700 Louisiana Street Rosemead, CA 91770 Houston, TX 77002 California Power Exchange California Independent System Operator Attn: Don Deach California Independent System Op. Attn: Margaret A. Rostker Margaret A. Rostker 100 S. Freemont Ave., Bldg. A9 151 Blue Ravine Rd. Alhambra, CA 91803-4737 P.O. Box 639014 Folsom, CA 95630 Folsom, CA 95630-9017 California Public Utilities Commission California Power Exchange Alan Kornberg, Esq.

California Power Exchange Lynn Miller Attn: Lynn Miller Paul, Weiss, Rifkind, Wharton & Garrison 100 S. Freemont Avenue, Bldg A9 1285 Avenue of the Americas 2000 S. Los Robles Avenue Alhambra, CA 91803-4737 Suite 400 New York, NY 10019-6064 Pasadena, CA 91101-2482 Calpine Gilroy Cogeneration LP California State Board of Equalization Robert Brown California Public Utilities Commission PO Box 942879 Attn: General Counsel 1400 Pecheco Pass Highway, Gate 1 Sacramento, CA 94279-8063 Gilroy, CA 95020 505 Van Ness Avenue San Francisco, CA 94102 Calpine Greenleaf, Inc.

Calpine Greenleaf Inc. 5087 South Township Road Calpine Gilroy Cogeneration LP 875 North Walton Robert Brown Yuba City, CA 95993 Yuba City, CA 95993 Pennzoil Building 700 Milam Street, Suite 800 Houston, TX 77002 Carla Batchler Carl A. Eklund Trust Department Calpine Pittsburg Power Plant LeBoeuf, Lamb, Greene & MacRae, LLP Bank of Cherry Creek Zahir Ahmadi 125 West 55th Street 50 W. San Fernando St. 3033 East 1st Avenue New York, NY 10019 San Jose, CA 95113 Denver, Colorado 80206 Christine C. Yokan Chaim J. Fortgang, Esq. General Electric Capital Business Asset Funding Richard G. Mason, Esq. Corp.

Wachtell, Lipton, Rosen & Katz 10900 N.E. 4th Street, Suite 500 51 West 52nd Street Bellevue, WA 98004 New York, NY 10019 Christine C. Yokan Coast Energy Canada Inc.

Christopher Beard 444 7th Avenue S.W., Suite 700 General Electric Capital Business Asset Funding Calgary, Alberta Beard & Beard Corp.

306 N. Market Street Canada T2P 0X8 10900 N.E. 4th Street, Suite 500 Attn: Caroline Pitre Frederick, MD 21701 Bellevue, WA 98004 Craig H. Millet Coast Energy Group, A Division of Cornerstone Cook Inlet Energy Supply Gibson Dunn & Crutcher LLP 10100 Santa Monica Blvd., 25th Floor Jamboree Center Propane, L.P.

Los Angeles, CA 90067 4 Park Plaza, Suite 1400 1600 Highway 6, Suite 400 Attn: Hans 0. Saeby Sugarland, TX 77478 Irvine, CA 92614 Attn: Ruben Alonso Special Notice 10519497v0

D. Cameron Baker DACA V, LLC D. Cameron Baker Attn: Julie Bubnack City Attorney City Attorney 2120 W. Washington Street L. Joanne Sakai City and County of San Francisco, San Diego, CA 92110 Theresa Mueller City Hall, Room 234 City Hall, Room 234 1 Dr. Carlton B. Goodlett Place One Dr. Carlton B. Goodlett Place San Francisco, CA 94102 San Francisco, CA 94102 Daniel H. Slate Daniel A. DeMarco Deborah Fried-Rubin Dale W. Mahon David T. Graham 9951 Grant Line Road Hughes Hubbard & Reed LLP Hahn Loeser & Parks LLP One Battery Park Plaza Elk Grove, CA 95624 21 East State Street, Suite 1050 New York, NY 10004 Columbus, OH 43215 Daniel P. Ginsberg Daniel M. Pelliccioni Howard S. Beltzer Daniel H. Slate Julia W. Brand Noah Graff White & Case LLP Katten Muchin Zavis 1155 Avenue of the Americas Hughes Hubbard & Reed LLP 1999 Avenue of the Stars, Suite 1400 350 South Grand Avenue, 36th Floor New York, NY 10036 Los Angeles, CA 90067 Los Angeles, CA 90071 David A. Burns Daren R. Brinkman Baker Botts LLP Daniel R. Murray Brinkman & Associates One Shell Plaza Vincent E. Lazar 800 Wilshire Boulevard, Suite 950 910 Louisiana Jenner & Block, LLC Los Angeles, CA 90017 One IBM Plaza Houston, TX 77002 Chicago, IL 60611 David Boles David Gould David A. Gill McDermott, Will & Emery Christopher A. Boies 2049 Century Park East, 34th Floor Richard K. Diamond Philip C. Korologos Danning, Gill, Diamond & Kollitz LLP Los Angeles, CA 90067 Boles, Schiller & Flexner LLP 2029 Century Park East, Third Floor 80 Business Park Drive, Suite 110 Los Angeles, CA 90067 Armonk, New York 10504 David L. Ronn David J. Hankey Mayer, Brown & Platt David H. Ford Gohn, Hankey & Stichel LLP 700 Louisiana, Suite 3600 David Kovner Suite 1520, The Fidelity Building Houston, TX 77002 OZ Management LLC 210 North Charles Street 9 West 57th Street, 39th Floor Baltimore, Maryland 21201 New York, NY 10019 David S. MacCuish David Neale David Neale Andrew M. Gilford Levene, Neale, Bender, Rankin Brill LLP Kara Hatfield Levene, Neale, Bender, Rankin & Brill LLP 1801 Avenue of the Stars, Suite 1120 1801 Avenue of the Stars, Suite 1120 Weston, Benshoof, Rochefort Los Angeles, CA 90067 Los Angeles, CA 90067 444 South Flower Street, Forty Third Floor Los Angeles, CA 90071 Deutsche Bank AG Department of Justice David T. Biderman New York Branch U.S. Attorney's Office Attn: E.S. Media Perkins Cole LLP 450 Golden Gate Avenue 31 West 52nd Street 1420 26th Street, Sixth Floor Box 36055 Santa Monica, CA 90404-4013 New York, NY 10019 San Francisco, CA 94102 DK Acquisition Partners, L.P.

Diane C. McKenzie Deutsche Bank AG c/o M.H. Davidson & Co.

Office of the Treasurer and Tax Collector 885 Third Avenue, Suite 3300 New York Branch County of San Bernardino Attn: John Quinn New York, NY 10022 172 W. Third Street, 1st Floor Attn: Tony Yoseloff 31 West 52nd Street San Bernardino, CA 92415 New York, NY 10019 Duane H. Nelsen Don Gaffney Douglas P. Bartner GWF Power Systems Company, Inc.

Andrew Tenzer Snell & Wilmer LLP 4300 Railroad Ave.

Shearman & Sterling One Arizona Center Pittsburgh, CA 94565-6006 599 Lexington Avenue 400 East Van Buren New York, NY 10022 Phoenix, AZ 85004 Special Notice 10519497vl

Dynegy Canada Marketing & Trade Dynegy Marketing & Trade Dulcie D. Brand 1100 Louisiana Street, Suite 5800 350 7th Avenue S.W. Houston, TX 77002 Ricky L. Shackelford Calgary, Alberta James L. Poth Attn: Steve Barron Canada, T2P 3N9 Jones Day Reavis & Pogue Attn: Steve Barron 555 West Fifth Street, Suite 4600 Los Angeles, CA 90013 Edwin Berlin Edward J. Tiedemann Richard Wyron Edward Curren Kronick, Moskowitz, Tiedemann & Girard Swidler Berlin Shereff Friedman, LLP The Babcock & Wilcox Company 400 Capitol Mall, 27th Floor 20 S. Van Buren Avenue 3000 K Street, N.W.

Sacramento, CA 95814 P.O. Box 351 Washington, DC 20007 Barberton, OH 44203 Elaine M. Seid El Paso Merchant Energy, L.P. McPharlin, Sprinkles & Thomas LLP El Paso Merchant Energy Gas LP 1010 Travis Street Darrel Rogers 10 Alamaden Boulevard, Suite 1460 Houston, TX 77002 San Jose, CA 95113 1001 Louisiana Street Attn: John Harrison Houston, TX 77002 Estela 0. Pino Enron Canada Corporation Cynthia E. Chisum Ellen K. Wolf 3500 Canterra Tower Michael S. Abrams Pino & Associates 1260 Fulton Avenue 400 3rd Ave. S.W. Sacramento, CA 95825 Gilchrist & Rutter Calgary, AB T2P 4H2 Wilshire Palisades Building Canada 1299 Ocean Avenue, Suite 900 Santa Monica, CA 90401 Evelyn H. Biery Evan Hollander Corestaff Services (California), Inc.

Evan C. Hollander White & Case White & Case LLP Fulbright & Jaworski LLP 1155 Avenue of the Americas 1301 McKinney, Suite 5100 1155 Avenue of the Americas New York, NY 10036 New York, NY 10036 Houston, TX 77010 G. Larry Engel Franchise Tax Board Roberto J. Kampfner Fernando De Leon PO Box 942857 Attorney at Law Brobeck, Phleger & Harrison LLP Sacramento, CA 94257-2021 One Market California Energy Commission 1516 9th Street, MS-14 Spear Street Tower Sacramento, CA 95814 San Francisco, CA 94105 Geysers Power Company LLC George O'Brien Joe McClendon Gary P. Blitz Vice President and Treasurer 6700 Koll Center Pky #200 Piper Marbury Rudnick & Wolfe LLP Intecom, Inc.

1200 19th Street, N.W. Pleasanton, CA 94566 5057 Keller Springs Road Washington, D.C. 20036 Addison, TX 75001 Grant Kolling Gordon P. Erspamer City of Palo Alto Glenn M. Reisman Morrison & Foerster LLP Two Corporate Drive P.O. Box 10250 101 Ygnacio Valley Road, Suite 450 Palo Alto, CA 94303 P.O. Box 861 P.O. Box 8130 Shelton, CT 06484 Walnut Creek, CA 94595 GWF Power Systems LP Gregory W. Jones 4300 Railroad Ave.

Gregory Clore El Paso Merchant Energy Gnazzothill, A.P.C. Pittsburg, CA 94565 1001 Louisiana, Suite 2754B 625 Market Street, Suite 1100 Houston, TX 77002 San Francisco, CA 94105 Heinz Binder Heather Brown Robert G. Harris Harold L. Kaplan Williams Energy Marketing and Trading Co.

Jeffrey M. Schwartz Binder & Malter One Williams Center, Suite 4100 2775 Park Avenue Mark F. Hebbeln Tulsa, OK 74172 Gardner, Carton & Douglas Santa Clara, CA 95050 321 North Clark Street, 34th Floor Chicago, IL 60610 Special Notice 10519497v0

Howard J. Weg Howard Susman & Metzger Duckor Spralding Hodgson Russ LLP Peitzman, Glassman & Weg 401 West A Street, Suite 2400 Attn: Stephen L. Yonaty, Esq. 1900 Avenue of the Stars, Suite 650 San Diego, CA 92101 One M&T Plaza, Suite 2000 Los Angeles, CA 90067 Buffalo, New York 14203 I. Richard Levy Hydee R. Feldstein Gerard, Singer & Levick, P.C.

Hydee R. Feldstein Katherine A. Traxler 16200 Addison Road, Suite 140 Cynthia M. Cohen Kelly Aran Addison, TX 75001 Paul, Hastings, Janofsky & Walker LLP Paul, Hastings, Janofsky & Walker LLP Twenty Third Floor Twenty Third Floor 555 South Flower Street 555 South Flower Street Los Angeles, CA 90071 Los Angeles, CA 90071 Internal Revenue Service ICC Energy Corporation Fresno, CA 93888 lathan T. Annand 302 N. Market Street, Suite 500 Pacific Gas and Electric Company Dallas, TX 75202-1846 77 Beale Street Attn: Karl Butler San Francisco, CA 94105 Isabelle M. Salgado Irving Sulmeyer General Attorney Internal Revenue Service Victor A. Sahn Pacific Telesis Group Spec Proc / Bankruptcy Frank V. Zerunyan 2600 Camino Ramon, Room 4CS100 1301 Clay Street, Suite 1400 Sulmeyer, Kupetz, Baumann & Rothman San Ramon, CA 94583 Oakland, CA 94612 300 South Grand Avenue, 14th Floor Los Angeles, CA 90071 J. Christopher Kohn J. Christopher Kohn Tracy J. Whitaker J. Christopher Kennedy Tracy J. Whitaker Brendan Collins Irell & Manella LLP Brendan Collins Department of Justice 1800 Avenue of the Stars, 9th Floor Civil Division, Department of Justice 1100 L Street, N.W. Room 10004 Los Angeles, CA 90067 P.O. Box 875 Washington, D.C. 20005 Ben Franklin Station Washington, D.C. 20044 James E. Spiotto J. Matthew. Derstein Ann Acker J. Christopher Shore Roshka Heyman & DeWulf PLC Chapman & Cutler White & Case LLP Two Arizona Center 111 W. Monroe Street 1155 Avenue of the Americas 400 North 5th Street, Suite 1000 Chicago, IL 60603 New York, NY 10036 Phoenix, AZ 85004 James R. Thompson James L. Lopes Idaho Power Company James E. Till, Esq. Howard, Rice, Nemerovski, et al. 1221 W. Idaho Street Perkins Cole LLP Three Embarcadero Center, 7th Floor Boise, Idaho 83702 1211 SW Fifth Ave., Suite 1500 San Francisco, CA 94111 Portland, OR 97204 Jeffrey M. Wilson Janine D. Bloch Saybrook Capital LLC James S. Monroe Preston Gates & Ellis LLP 303 Twin Dolphin Drive, Suite 600 Lillick & Charles LLP One Maritime Plaza, Suite 2400 Redwood City, CA 94065 Two Embarcadero Center, Suite 2700 San Francisco, CA 94111 San Francisco, CA 94111 Jennifer A. Merlo Jeffry A. Davis Bradley E. Pearce Jeffrey N. Rich Gray Cary Ware & Freidenrich LLP Moore & Van Allen, PLLC Kirkpatrick & Lockhart 401 B Street, Suite 1700 Bank of America Corporation Center 1251 Avenue of the Americas, 45th Floor San Diego, CA 92101 100 North Tryon Street, Floor 47 New York, NY 10020 Charlotte, NC 28202 Jody A. Meisel JoAnn P. Russell 2632 Larkin Street, Suite 0 Joann Noble-Choder Duke Energy Trading and Marketing LLC San Francisco, CA 94109 Viacom, Inc. 10777 Westheimer, Suite 650 11 Stanwix Street Houston, TX 77042 Pittsburgh, PA 15222 Special Notice 10519497vl

John F. Shellabarger John G. Klaugberg John Chu LeBoeuf, Lamb, Greene & MacRae, LLP Carriage Homes, Inc. 125 West 55th Street Corporate Counsel Law Group LLP Law Offices of John F. Shellabarger 417 Montgomery Street, 10th Floor New York, NY 10019 928 Garden Street, Suite 3 San Francisco, CA 94104 Santa Barbara, CA 93101 John P. Melko John P. Hurt John P. Dillman Wendy K. Laubach The Babcock & Wilcox Company Linerbarger Heard Goggan Blair Verner, Liipfert, Bernhard, McPherson and Hand 20 S. Van Buren Avenue 1111 Bagby, Suite 4700 Graham Pena & Sampson, LLP P.O. Box 351 P.O. Box 3064 Houston, TX 77002 Barberton, OH 44203 Houston, TX 77253 Jonathan Rosenthal John T. Hansen John Robert Weiss Jon P. Schotz Deborah H. Beck Jonathan Y. Thomas Katten Muchin Zavis Nossaman, Guthner, Knox & Elliott 525 West Monroe Street, Suite 1600 Saybrook Capital LLC 50 California Street, 34th Floor 401 Wilshire Boulevard, Suite 850 Chicago, IL 60661 San Francisco, CA 94111 Santa Monica, CA 90401 Juan C. Basombrio Joseph A. Eisenberg, P.C. Kent J. Schmidt Joseph A. Eisenberg, Esq.

Victoria S. Kaufman Dorsey & Whitney LLP Jeffer, Mangels, Butler & Marmaro Jeffer, Mangels, Butler & Marmaro LLP 650 Town Center Drive, Suite 1850 2121 Avenue of the Stars, 10th Fl.

2121 Avenue of the Stars, Tenth Floor Costa Mesa, CA 92626 Los Angeles, CA 90067 Los Angeles, CA 90067 KBC Bank Karen Keating Jahr, County Counsel Attn: Daniel To Julia Hill, County Counsel Michael A. Ralston, Assistant County Counsel 515 So. Figueroa St., Suite 1920 County of Santa Cruz 1815 Yuba Street, Suite 3 Office of the Treasurer - Tax Collector Los Angeles, CA 90071 Redding, CA 96001 701 Ocean Street, Room 505 Santa Cruz, CA 95060 Kenneth N. Klee Kenneth M. Greene Kelly Greene McConnell David M. Stern Carruthers & Roth PA Michael L. Tuchin Givens Pursley LLP Post Office Box 540 277 North 6th Street, Suite 200 Michelle C. Campbell Greensboro, NC 27402 Klee, Tuchin, Bogdanoff & Stern LLP Boise, ID 83702 1880 Century Park East, Suite 200 Los Angeles, CA 90067 Kjehl T. Johansen Kimberly S. Winick Legal Division Kevin K. Haah Mayer, Brown & Platt Office of City Attorney Ervin, Cohen & Jessup LLP 350 South Grand Avenue, 25th Floor 9401 Wilshire Boulevard, 9th Floor Department of Water and Power Los Angeles, CA 90071 P.O. Box 51111, Suite 340 Beverly Hills, CA 90212 Los Angeles, CA 90051 Lillian G. Stenfeldt Lawrence M. Jacobson Fred Hjelmeset Larren M. Nashelsky Baker and Jacobson Gray Cary Ware & Freidenrich LLP Morrison & Foerster LLP 11377 West Olympic Boulevard, Suite 500 1290 Avenue of the Americas 1755 Embarcadero Los Angeles, CA 90064 New York, NY 10104 Palo Alto, CA 94303 Lynne Richardson Lori J. Scott Linda Boyle Air Products and Chemicals Inc.

Shasta County Treasurer - Tax Collector Business Services A6328 Time Warner Telecom Inc. P.O. Box 991830 10475 Park Meadows Drive, Suite 400 7201 Hamilton Boulevard Redding, CA 96099 Littleton, CO 80124 Allentown, PA 18195 M. Freddie Reiss M. 0. Sigal Jr Simpson Thatcher & Bartlett PricewaterhouseCoopers LLP 425 Lexington Avenue 400 South Hope Street New York, NY 10017 Los Angeles, CA 90071 Special Notice 10519497v0

Mairi V. Luce Marc John Barreca R. Knall, Jr.

Madison S. Spach, Jr. Duane Morris & Heckscher LLP Preston Gates & Ellis LLP Spach & Associates, P.C. 4200 One Liberty Place 701 Fifth Avenue, Suite 5000 4675 MacArthur Court, Suite 550 Philadelphia PA 19103 Seattle, WA 98104 Newport Beach, CA 92660 Marilyn Morris Marc S. Cohen Kenneth M. Miller Marc Hirschfield Jeffrey A. Krieger Morgan, Miller & Blair Benjamin Hoch Greenberg Glusker Fields Claman Machtinger & 1676 No. California Boulevard, Suite 200 Dewey Ballantine LLP Kinsella Walnut Creek, CA 94596 1301 Avenue of the Americas 1900 Avenue of the Stars, Suite 2100 New York, New York 10019-6092 Los Angeles, CA 90067 Mark C. Ellenberg Mark A. Speiser Cadwalader, Wickersham & Taft Marimargaret Webdell Stroock & Stroock & Lavan LLP 1201 F Street N.W., Suite 1100 Sacramento County Department of Finance 180 Maiden Lane Washington, D.C. 20004 700 H Street, Room 1710 New York, NY 10038 Sacramento, CA 95814 Mark P. Weitzel Mark Gorton Paul C. Lacourciere Mark Finnemore Mary E. Olden Thelen, Reid & Priest LLP Internal Revenue Service Todd M. Bailey 101 Second Street, Suite 1800 Small Business/Self-Employed Division Counsel McDonough, Holland & Allen San Francisco, CA 94105 160 Spear Street, 9th Floor 555 Capitol Mall, Ninth Floor San Francisco, CA 94105 Sacramento, CA 95814 Martin G. Bunin Martin A. Martino Craig E. Freeman Martha E. Romero Castle Companies Thelen, Reid & Priest LLP Law Offices of Martha E. Romero 12885 Alcosta Boulevard, Suite A 40 W. 57th Street, 26th Floor 7743 South Painter Avenue, Suite A San Ramon, CA 94583 New York, NY 10019 Whittier, CA 90602 Mary Ann Kilgore Martin Marz General Attorney Martin L. Fineman BP Amoco Union Pacific Railroad Company David Wright Tremaine LLP P.O. Box 3092 1416 Dodge Street, Room 830 One Embarcadero Center, Suite 600 Houston, TX 77079 Omaha, Nebraska 68179 San Francisco, CA 94111 MBIA Insurance Corporation Matt Holley Attn: IPM-PCF Mary B. Holland Lodestar Corporation 113 King Street Financial Consultant Two Corporation Way Armonk, NY 10504 Salomon Smith Barney Peabody, MA 01960 1111 Superior Ave. Suite 1800 Cleveland, OH 44114-2507 Merle C. Meyers Mellon Bank, N.A. Katherine D. Ray Melanie Fannin Attn: L. Scott Sommers Goldberg, Stinnett, Meyers & Davis General Counsel 400 So. Hope Street, 5th Floor 44 Montgomery Street, Suite 2900 Senior Vice President & Secretary Los Angeles, CA 90071-2806 San Francisco, CA 94104 2600 Camino Ramon, Room 4CS100 San Ramon, CA 94583 Michael A. Rosenthal Michael A. Berman Keith D. Ross Merrill Lynch Securities and Exchange Commission Gibson Dunn & Crutcher LLP Attn: Ahi Aharon 450 Fifth Street, N.W. (Mail Stop 0606) 2100 McKinney Avenue, Suite 1100 World Financial Ctr., North Tower Washington, D.C. 20549 Dallas, TX 75201 250 Vesey Street, 10th Floor New York, NY 10281-1310 Michael F. O'Friel Michael E. Ross Wheelabrator Technologies, Inc.

Michael B. Lubic AES New Energy, Inc. 4 Liberty Lane West McCutchen Doyle Brown & Enersen LLP 350 South Grand Avenue, Suite 2950 Hampton, NH 03842 355 South Grand Avenue, Suite 4400 Los Angeles, CA 90017 Los Angeles, CA 90071 Special Notice 10519497vl

Michael Friedman Michael Hamilton Michael L. Tuchin Richard Spears Kibbe & Orbe PricewaterhouseCoopers LLP David M. Stern One Chase Manhattan Plaza 1301 Avenue of the Americas Michelle C. Campbell New York, NY 10005 New York, NY 10019 Klee, Tuchin, Bogdanoff & Stern LLP 1880 Century Park East, Suite 200 Los Angeles, CA 90067 Michael Morris Michael Rochman Mike R. Jaske Hennigan, Bennet & Dorman School Project for Utility Rate Reduction California Energy Commission 1430 Willow Pass Road, Suite 240 1516 Ninth Street, MS-22 601 South Figueroa Street, Suite 3300 Los Angeles, CA 90017 Concord, CA 94520 Sacramento, CA 95814 Morgan Guaranty Trust Company of New York Mr. David Boergers, Secretary Mitchell I. Sonkin Cadwalader, Wickersham & Taft Attn: Carl J. Mehldau Federal Energy Regulatory Commission 60 Wall Street 888 First Street, N.E., Room 1-A 100 Maiden Lane New York, NY 1003 8 New York, NY 10260 Washington, DC 20246 Nancy Newman Nanette D. Sanders N.R.G. Energy/Crocket Cogen Keith Richards Steinhart & Falconer LLP Sarah E. Petty 333 Market Street, 32nd Floor Snell & Wilmer LLP 750 B Street, Suite 2740 San Diego, CA 92101 San Francisco, CA 94105 1920 Main Street, Suite 1200 Irvine, CA 92614 Neil J. Rubenstein Neil W. Rust Office of the U.S. Trustee Holly R. Shilliday White & Case LLP Attn: Stephen Johnson Arter & Hadden LLP 633 West Fifth Street, Suite 1900 250 Montgomery Street, Suite 1000 Two Embarcadero Center, 5th Floor Los Angeles, CA 90071 San Francisco, CA 94104-3401 San Francisco, CA 94111 Oscar R. Cantu Pancanadian Energy Services Inc. Patricia S. Mar 1200 Smith Street, Suite 900 Morrison & Foerster LLP Weil, Gotshal & Manges LLP 701 Brickell Avenue, Suite 2100 Houston, TX 77002 425 Market Street, 33rd Floor Miami, FL 33131 Attn: Brian Redd San Francisco, CA 94105-2482 Patricia S. Mar, Esq. Paul J. Pantano, Jr. Paul M. Bartkiewicz Morrison & Foerster LLP McDermott, Will & Emery Joshua M. Horowitz 425 Market Street, 33rd Floor 600 13th Street, N.W. Bartkiewicz, Kronick & Shanahan Washington, D.C. 20005 1011 Twenty Second Street San Francisco, CA 94105-2482 Sacramento, CA 95816 Peter J. Benvenutti Peter J. Gurfein Peter R. Boutin Heller Ehrman White & McAuliffe LLP Jeffrey C. Krause Keesal, Young & Logan Gregory K. Jones Four Embarcadero Center, Suite 1500 333 Bush Street Akin, Gump, Strauss, Hauer & Feld San Francisco, CA 94111 San Francisco, CA 94104 2029 Century Park East, Suite 2600 Los Angeles, CA 90067 Peter S. Clark II Peter S Munoz R. Dale Ginter Derek J. Baker Gregg M. Ficks Downey, Brand, Seymour & Rohwer LLP Reed Smith, LLP Crosby, Heafy, Roach & May 555 Capitol Mall, 10th Floor 2500 Liberty Place Two Embarcadero Center Sacramento, CA 95814 1650 Market Street San Francisco, CA 94111 Philadelphia, PA 19103-7301 R. Paul Yetter Rabobank International Rabobank Nederland Yetter & Warden LLP Attn: Gladys Montes New York Branch 600 Travis, Suite 3800 Four Embarcadero Center Attn: International Trade Services Houston, TX 77002 Suite 3200 245 Park Avenue San Francisco, CA 94111 New York, NY 10167-0062 Special Notice 10519497vl

Ralph B. Levy Randy Michelson Region IV James A. Pardo, Jr. McCutchen, Doyle, Brown & Enersen, LLP U. S. Nuclear Regulatory Commission Brian C. Walsh Three Embarcadero Center Ellis W. Mershoff Jeffrey E. Bjork San Francisco, CA 94111 Regional Administrator King & Spalding 611 Ryan Plaza Drive, Suite 400 191 Peachtree Street Arlington, TX 76011-8064 Atlanta, GA 30303 Richard A. Lapping Richard Blackstone Webber II Richard C. Josephson Louis J. Cisz, Ill 2507 Edgewater Drive Stoel Rives LLP Thelen Reid & Priest LLP Orlando, FL 32804 900 SW Fifth Avenue, Suite 2600 101 Second Street, Suite 1800 Portland, OR 97204 San Francisco, CA 94105-3601 Richard Hopp Richard Purcell Richard Stevens 1446 Victory Boulevard, Suite 108 Attn: Energy Supply Avista Corp.

Van Nuys, CA 91401 Conectiv P.O. Box 3727 800 Kings Street Spokane, WA 99220 P.O. Box 231 Wilmington, DE 19899 Richard W. Esterkin Richard Wyron Robert A. Greenfield, Esq.

Morgan, Lewis & Bockius LLP Swidler Berlin Shereff Friedman LLP Stutman, Treister & Glatt 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 D. Albergotti Robert Darby Robert E. lzmirian Stacey Jernigan Corestaff Services (California), Inc. Aaron M. Oliner Scott W. Everett Fulbright & Jaworski LLP Buchalter, Nemer, Fields & Younger Haynes and Boone LLP 865 South Figueroa, 29th Floor 333 Market Street 901 Main Street, Suite 3100 Los Angeles, CA 90017 San Francisco, CA 94105 Dallas, TX 75202 Robert Jay Moore Robert M. Blum Robert S. Mueller Paul S. Aronzon Thelen Reid & Priest LLP United States Attorney Milbank, Tweed, Hadley & McCloy LLP 101 Second Street, Suite 1800 Jocelyn Burton 601 South Figueroa Street San Francisco, CA 94105 Assistant United States Attorney Los Angeles, CA 90017 Douglas K. Chang 450 Golden Gate Avenue, 10th Floor San Francisco, CA 94102 Robert S. Mueller, III Rock S. Koebbe Roger L. Efremsky United States Attorney 5356 North Cattail Way Austin P. Nagel Jay R. Weill Boise, ID 83703 Law Offices of Efremsky & Nagel Assistant United States Attorney 5776 Stoneridge Mall Road, Suite 360 Thomas MacKinson Pleasanton, CA 94588 160 Spear Street, Ninth Floor San Francisco, CA 94105 Roi Chandy Roland Pfeifer Rosanne Thomas Matzat Teachers Insurance and Annuity Assoc. of Office of the City Attorney Hahn & Hessen LLP America 1500 Warburton Avenue 350 Fifth Avenue, Suite 3700 730 Third Avenue Santa Clara, CA 95050 New York, NY 10118 New York, NY 10017 Samuel Jackson, City Attorney Sandra W. Lavigna Scott C. Clarkson Office of the City Attorney, City of Sacramento Sarah D. Moyed Eve A. Marsella Robert D. Tokunaga, Deputy City Attorney Securities Exchanges Commission Clarkson, Gore & Marsella 980 Ninth Street, Tenth Floor 5670 Wilshire Blvd., 11 th Fl. 3424 Carson Street, Suite 350 Sacramento, CA 95814 Los Angeles, CA 90036 Torrance, CA 90503 Scott 0. Smith Secretary of Treasury Sempra Energy Trading Corp.

Buchalter, Nemer, Fields & Younger 15th & Pennsylvania Avenue Tony Ferrajina 601 South Figueroa Street, Suite 2400 Washington, D.C. 20549 58 Commerce Drive Los Angeles, CA 90017 Stamford, CT 06902 Special Notice 10519497vl

Sertling Koch Seth A. Ribner Sharyn B. Zuch Simpson Thatcher & Bartlett Wiggin & Dana TransAlta Energy Marketing (U.S.) Inc. One CityPlace, 34th Floor Box 1900 Station "M" 10 Universal City Plaza, Suite 1850 185 Asylum Street 110 12th Avenue, SW Universal City, CA 91608 Rartford, CT 06103 Calgary, Alberta T2P 2MI Sierra Pacific Industries Southern California Gas Company Sheryl Gussett 555 W. Fifth St.,

File #51950 Reliant Energy, Inc. GT24 El 1111 Louisiana, 43rd Floor San Francisco, CA 94160 Los Angeles, CA 90013-1000 Houston, TX 77002 Attn: Jim Nakata State of California EDD Stanley E. Pond Stan T. Yamamoto P0 Box 826880 Winchell & Pond Eileen M. Teichert Sacramento, CA 94280 1700 South El Camino Real, Suite 506 City of Riverside San Mateo, CA 94402 City Attorney's Office City Hall, 3900 Main Street.

Riverside, CA 92522 State of California State of California State of California Office of the Attorney General Office of the Attorney General Dept. of Water Resources PO Box 94255 c/o Chief - Energy Division 455 Golden Gate Avenue Suite 11000 Sacramento, CA 94244-2550 Attn: Dan Herdocia San Francisco, CA 94102-3664 1416 9th Street, Room 1640 Sacramento, CA 95814 Stephen C. Becker Stephen Shane Stark, County Counsel Stephanie Nolan Deviney Enrique R. Sanchez, Sr.

Becker Law Office Brown & Connery LLP County of Santa Barbara P.O. Box 192991 360 Haddon Avenue 105 E. Anapamu Street, Suite 201 P.O. Box 539 San Francisco, CA 94119 Santa Barbara, CA 93101 Westmont, NJ 08108 Steve J. Reisman Steven H. Felderstein, Esq.

Steve G. F. Polard Felderstein, Willoughby & Pascuzzi Perkins Cole LLP Curtis, Mallet-Prevost, Colt & Mosle LLP 101 Park Avenue 400 Capital Mall, Suite 1450 1620 26th Street, Sixth Floor Sacramento, CA 95814-4434 Santa Monica, CA 90404 New York, NY 10178 Steven M. Bunkin Steven M. Basha Steven M. Abramowitz J. Aron & Company County Counsel Vinson & Elkins LLP 85 Broad Street Attn: Stephen B. Nocita, Senior Deputy 666 Fifth Avenue, 26th Floor New York, NY 10004 625 Court Street, Room 201 New York, NY 10103 Woodland, CA 95695 Terrance L. Stinnett Texaco Canada Petroleum Inc.

Steven M. Olson 2035 400 3rd Avenue, S.W.

Miriam Khatiblou Geary, Shea, O'Donnell & Grattan, P.C. Calgary, Alberta Goldberg, Stinnett, Meyers & Davis 37 Old Courthouse Square, 4th Floor Canada UP 4H2 44 Montgomery Street, Suite 2900 Santa Rosa, CA 95404 Attn: Bill Collier San Francisco, CA 94104 The Bank of New York The Bank of New York Texaco Natural Gas Inc. Michael Pitflick, Corporate Trust Ad 1111 Bagby Street Attn: Michael Pitflick, Corp. Trust Administration 101 Barclay Street - 21W 101 Barclay Street-21W Houston, TX 77002 New York, NY 10286 New York, NY 10286 Attn: Bill Collier The Toronto Dominion Bank The Fuji Bank, Limited The Sumitomo Bank Ltd.

Attn: F.B. Hawley Attn: Al Galluzzo Attn: Jonathan Bigelow 909 Fannin, Suite 1700 333 So. Hope Street, 39th Floor 777 S. Figueroa St., Suite 2600 Houston, TX 77010 Los Angeles, CA 90071 Los Angeles, CA 90017-3138 Special Notice 10519497vi

Thomas C. Walsh Thomas C. Walsh Thomas B. Walper, Esq. BTM Capital Corporation BTM Capital Corporation Munger, Tolles & Olson LLP 125 Summer Street 125 Summer Street 355 South Grand Ave., Suite 3500 Boston, MA 02110 Los Angeles, CA 90071-1560 Boston, MA 02110 Thomas M. Berliner Thomas E. Lauria Thomas E. Lumsden PricewaterhouseCoopers LLP Duane Morris & Heckscher LLP Jerry R. Bloom 100 Spear Street, Suite 1500 199 Fremont Street Brian L. Holman San Francisco, CA 94105 White & Case LLP San Francisco, CA 94105 633 West Fifth Street, 19th Floor Los Angeles, CA 90071 TJ Vigliotta Timothy F. Hodgdon Thomas MacKinson Lazard Freres & Co. LLC Internal Revenue Service Teachers Insurance and Annuity Assoc. of 30 Rockefeller Plaza, 60th Floor America Small Business/Self-Employed Division New York, NY 10020 730 Third Avenue 1301 Clay Street, Room 1400-S New York, NY 10017 Oakland, CA 94105 TXU Energy Trading Company TXU Energy Trading Canada Limited Tony 0. Hemming 1717 Main Street 1717 Main Street Texaco Legal Department Dallas, TX 75201 Dallas, TX 75201 1111 Bagby Street Attn: Jim Macredie Houston, TX 77002 Attn: Jeff Shorter U.S. Trust Company, National Association U. S. Bank U. S. Nuclear Regulatory Commission Attn: Document Control Desk One Embarcadero Center, Suite 2050 Corporate Trust Services San Francisco, CA 94111-3709 Washington, DC 20555-0001 Attn: LaDonna Morrison Attn: Josephine Libunao 180 East Fifth St., 3rd Floor St. Paul, MN 55170 Victoria Lang U.S. Bank, Corporate Trust Services Union Bank of Switzerland AT&T Corp.

New York Branch Ladonna Morrison P.O. Box 64111 795 Folsom Street, 2nd Floor Attn: Paul Morrison San Francisco, CA 94107 299 Park Avenue St. Paul, MN 55164-0111 New York, NY 10171 White & Case, LLP Wendy L. Hagenau Wheelabrator Shasta Energy Co. Inc.

20811 Industry Rd. Attn: Neil Millard Powell, Goldstein, Frazer & Murphy 633 West Fifth St., Suite 1900 Anderson, CA 96007 16th Floor 191 Peachtree Street, N.E. Los Angeles, CA 90071-2007 Atlanta, GA 30303 William Bates III William C. Morison-Knox White & Case, LLP Michael D. Prough McCutchen, Doyle, Brown & Enersen, LLP Attn: Neil Millard/C. Randolph Fishburn Robert M. Forni, Jr.

3150 Porter Drive 633 West Fifth St., Suite 1900 Morison-Knox Holden Melendez & Prough, LLP Palo Alto, CA 94304 Los Angeles, CA 90071-2007 500 Ygnacio Valley Road, Suite 450 Walnut Creek, CA 94596 William J. Flynn William M. Goodman William H. Kiekhofer III Ligi C. Yee Yale K. Kim Neyhart, Anderson, Freitas, Flynn & Grosboll 600 Harrison Street, Suite 535 Topel & Goodman Steven E. Rich 832 Sansome Street, Fourth Floor Kelley Drye & Warren LLP San Francisco, CA 94107 San Francisco, CA 94111 777 South Figueroa Street, Suite 2700 Los Angeles, CA 90017 William P. Weintraub Williams Energy Marketing & Trading Co.

William M. Rossi-Hawkins (Canada)

Pachulski Stang Ziehl Young & Jones Phillips, Lytle, Hitchcock, Blaine & Huber One Williams Center, 19th Floor 437 Madison Avenue, 34th Floor Three Embarcadero Center, Suite 1020 San Francisco, CA 94111 Department 558 New York, NY 10022 P.O. Box 2848 Tulsa, OK 74101 Attn: Kelly Knowlton Special Notice 10519497vl

Zack Starbird Nelson E. Bahler Martin L. Nelson Mirant Corporation The Grupe Company Kawana Springs, Inc.

1155 Perimeter Center West 3255 W. March Lane, Suite 400 2880 Cleveland Avenue, Suite 8 Atlanta, GA 30338 Stockton, CA 95219 Santa Rosa, CA 95403 Andrew N. Chau Thomas E. Lauria Michael R. Enright 1177 West Loop South, Suite 1900 Jerry R. Bloom Robinson & Cole LLP Houston, TX 77027 Brian L. Holman 280 Trumbull Street White & Case LLP Hartford, CT 06103 633 West Fifth Street, 19th Floor Los Angeles, CA 90071 Jeremiah F. Hallisey Joseph J. Smolinski lain Macdonald Hallisey & Johnson Chadbourne & Parke LLP Macdonald & Associates 300 Montgomery Street, Suite 538 30 Rockefeller Plaza Two Embarcadero Center, Suite 1670 San Francisco, CA 94104 New York, NY 10112 San Francisco, CA 94111 Zuckerman-Mandeville, Inc. Ned E. Dunphy AMROC Investments, LLC P. O. Box 487 Klein, DeNatale, Goldner, et al. Attn: Sheri Levine Stockton, CA 94201 4550 California Avenue, 2?d Floor 535 Madison Avenue, 150 Floor Bakersfield, CA 93309 NewYork, NY 10022 Walter J. Lack Herbert Katz Darcy M. Pertcheck Engstrom, Lipscomp & Lack Kelly Lytton & Vann LLP Nixon Peabody LLP 10100 Avenue of the Stars, Suite 1450 1900 Avenue of the Stars, Suite 1450 Two Embarcadero Center, 27th Floor Los Angeles, CA 90067 Los Angeles, CA 90067 San Francisco, CA 94111 Jack L. Taylor Terence J. Keeley K. Bailey 1289 Lincoln Road 1289 Lincoln Road Bankruptcy Specialist P. 0. Box 1850 P. O. Box 1850 General Motors Acceptance Corp.

Yuba City, CA 95992 Yuba City, CA 95992 P. 0. Box 173928 Denver, CO 80217 Derinda L. Messenger Gerard T. Bukowski Terrence J. Keeley Lombardo & Gilles, PLC Burns & McDonnell Engineering 1289 Lincoln Road P. O. Box 2119 9400 Ward Parkway P.O. Box 1850 Salinas, CA 93902 Kansas City, Missouri 64114 Yuba City, California 95992

[Counsel for James Bowsher]

American State Bank and Trust Company Richard J. Reynolds Craig Barbarosh P.O. Box 1446 Turner, Reynolds, Greco & O'Hara Mark D. Houle Williston, North Dakota 58802 16485 Laguna Canyon Road, Suite 250 Pillsbury Winthrop LLP Attn: Patrick 0. Sogard Irvine, California 92618 650 Town Center Drive, 7 ' Floor

[Counsel for Robert D. Prior, executor of the Costa Mesa, California 92626 Estate of Jalmer Throlvald Berg] [Counsel for Halcyon Partners]

Special Notice 10519497vt