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 2

3 4

5 6

7 8

UNITED STATES BANKRUPTCY COURT FOR THE NORTHERN DISTRICT OF CALIFORNIA SAN FRANCISCO DIVISION In re:

PACIFIC GAS AND ELECTRIC COMPANY, a California corporation Federal I.D. No. 94-0742640

) ) ) )

) ) ) ) ) ) ) )

)

Case No. 01-30923 DM CHAPTER 11 9

10 11 12 13 14 15 16 17 18 19 20 21 22 23 24 25 26 27 28 PILLSBURY WINTHROP LLP Philip S. Warden (No. 54742)

M. David Minnick (No. 54148)

Andrea A. Wirum (No. 95616) 50 Fremont Street Post Office Box 7880 San Francisco, CA 94120-7880 Telephone: (415) 983-1000 Facsimile: (415) 983-1200 Attorneys for Creditors Texaco Inc., Texaco Exploration -and Production Inc., Texaco Natural Gas Inc., Texaco Canada Petroleum Inc.; and Interested Parties Texaco Midway-Sunset Cogeneration Company, Texaco Yoakum Energy Company, Texaco San Ardo Energy Company, and Texaco Coalinga Energy Company NOTICE OF APPEARANCE AND REQUEST FOR NOTICE The undersigned attorneys for Texaco Inc., Texaco Exploration and Production Inc., Texaco Natural Gas Inc., Texaco Canada Petroleum Inc.,

Texaco Midway-Sunset Cogeneration Company, Texaco Yoakum Energy Company, Texaco San Ardo Energy Company and Texaco Coalinga Energy Company (collectively, the "Texaco Entities") hereby give notice of their appearance in this matter, and respectfully request that (i) notice of all matters which must be noticed to creditors, any creditors' committees and any other parties-in-interest, whether sent by the Court, the debtor, a 10588123v2 1 -

NOTICE OF APPEARANCE 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 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 10588401V1 Docket No. 01-30923-DM PROOF OF SERVICE BY MAIL I, Nicholas B. Winters, the undersigned, hereby declare as follows.

1.

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

2.

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

3.

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

4.

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

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

Nicholas B. Winters

Aaron M. Oliner Buchalter, Nemer, Fields & Younger 333 Market Street San Francisco, CA 94105 Alan Z. Yudowsky Anne E. Wells Stroock & Stroock & Lavan LLP 2029 Century Park East, Suite 1800 Los Angeles, CA 90067 Angela M. Alioto Law Offices of Joseph L. Alioto and Angela Alioto 700 Montgomery Street San Francisco, CA 94111 Aron Mark Olin~r Buchalter, Nemer, Fields & Younger, A Professional Corp.

333 Market Street, 29th Floor San Francisco, CA 94105 Bank of America National Trust and Savings Association CA5-705-12-10 Attn: Adeline Tourunian 555 California Street, 12th Floor San Francisco, CA 94104 Bank One, NA Attn: Robert G. Bussa, Jane Bek Energy & Utilities Mail Code IL 1-0363 Bank One Plaza Chicago, IL 60670 Bankers Trust Company Corporate Trust Services Attn: Safet Kalabovic 4 Albany Street, 4th Floor New York, NY 10006 Beth Smayda, Director MBIA Insurance Corporation 113 King Street Armonk, New York 10504 BNP Paribas Attn: Mark Ranaud 787 7th Avenue, 31 st Floor New York, NY 10019 BP Energy Co Attn: Louis Anderson 501 Westlake Park Blvd Houston, TX 77079 Adam A. Lewis Morrison & Foerster 425 Market Street, 33rd Floor San Francisco, CA 94105 Alex Makler Calpine Corporation 6700 Koll Center Parkway, Suite 200 Pleasanton, CA 94566 Arlen Orchard Sacramento Municipal Utility District 6201 S. Street, Mail Stop B408 Sacramento, CA 95817 B. C. Barmann, Sr.

County Counsel Attn: Jerri S. Bradley, Deputy 1115 Truxtun Avenue, Fourth Floor Bakersfield, CA 93301 Bank of America Attn: Clara Strand 555 South Flower Street Mail Code CA9-706-11-21 Los Angeles, CA 90071 Bankers Trust Co. of California, NA Structured Finance Group Attn: Peter Becker 4 Albany St., 10th 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, 15th Floor New York, NY 10022 BNY Western Trust Company Attn: Rose Ruelos, Corp. Trust Administration 550 Kearny St., Suite 600 San Francisco, CA 94108-2527 BP Energy Company 501 Westlake Park Boulevard Houston, TX 77079 Attn: Ken McClanahan Adrienne Vadell Sturges Sodexho Marriott Services, Inc.

9801 Washingtonian Boulevard, 12th Floor Gaithersburg, MID 20878 Amy Hallman Rice Dorsey & Whitney LLP Pillsbury Center South 220 South Sixth Street Minneapolis, Minnesota 5540-1498 Arnold Wallenstein ThermoEcotek Corporation 245 Winter Street, Suite 300 Waltham, MA 02154 Bank of America National Trust and Savings Association Attn: Peggie Sanders 1850 Gateway Boulevard Concord, CA 94520 Bank One Corporate Trust Administration Attn: Janice Ott Rotunno Mail Code ILI-0126 1 Bank One Plaza Chicago, IL 60670-0126 Bankers Trust Co.

Trustee Corp. Trust Safet Kalabovic 4 Albany Street, 4th Floor New York, NY 10006 Bennett G. Young LeBoeuf, Lamb, Greene & MacRae, LLP One Embarcadero Center, Suite 400 San Francisco, CA 94111 BMO Nesbitt Burns Attn: John Harche 700 Louisiana, Suite 4400 Houston, TX 77002 BNY Western Trust Company Attn: Rose Ruelos, Corp. Trust Administration 550 Kearny St., Suite 600 San Francisco, CA 94108-2527 Brian L. Holman White & Case LLP 633 West Fifth Street, 19th Floor Los Angeles, CA 90071 Special Notice 10519497vl

Bruce Bennett, Esq.

Bennett J. Murphy, Esq.

Hennigan Bennett & Dorman 601 South Figueroa St., Suite 3300 Los Angeles, CA 90017 Bryant Danner Southern California Edison 2244 Walnut Grove Ave.

Rosemead, CA 91770 California Independent System Op.

Margaret A. Rostker P.O. Box 639014 Folsom, CA 95630-9017 California Power Exchange Attn: Lynn Miller 2000 S. Los Robles Avenue 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 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 Chaim J. Fortgang, Esq.

Richard G. Mason, Esq.

Wachtell, Lipton, Rosen & Katz 51 West 52nd Street New York, NY 10019 Christopher Beard Beard & Beard 306 N. Market Street Frederick, MD 21701 Bruce W. Leaverton Mary Jo Heston Lane Powell Spears Lubersky LLP 1420 Fifth Avenue, Suite 4100 Seattle, WA 89101 Cahal B. Carmody Bank of Montreal 4400 Nations Bank Building 700 Louisiana Street Houston, TX 77002 California Independent System Operator Attn: Margaret A. Rostker 151 Blue Ravine Rd.

Folsom, CA 95630 California Power Exchange Lynn Miller 100 S. Freemont Avenue, Bldg A9 Alhambra, CA 91803-4737 California State Board of Equalization PO Box 942879 Sacramento, CA 94279-8063 Calpine Greenleaf Inc.

875 North Walton Yuba City, CA 95993 Carl A. Eklund LeBoeuf, Lamb, Greene & MacRae, LLP 125 West 55th Street New York, NY 10019 Christine C. Yokan General Electric Capital Business Asset Funding Corp.

10900 N.E. 4th Street, Suite 500 Bellevue, WA 98004 Coast Energy Group, A Division of Cornerstone Propane, L.P.

1600 Highway 6, Suite 400 Sugarland, TX 77478 Attn: Ruben Alonso Cook Inlet Energy Supply 10100 Santa Monica Blvd., 25th Floor Los Angeles, CA 90067 Attn: Hans 0. Saeby 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: Don Deach 100 S. Freemont Ave., Bldg. A9 Alhambra, CA 91803-4737 California Public Utilities Commission Alan Kornberg, Esq.

Paul, Weiss, Rifkind, Wharton & Garrison 1285 Avenue of the Americas New York, NY 10019-6064 Calpine Gilroy Cogeneration LP Robert Brown 1400 Pecheco Pass Highway, Gate 1 Gilroy, CA 95020 Calpine Greenleaf, Inc.

5087 South Township Road Yuba City, CA 95993 Carla Batchler Trust Department Bank of Cherry Creek 3033 East 1st Avenue Denver, Colorado 80206 Christine C. Yokan General Electric Capital Business Asset Funding Corp.

10900 N.E. 4th Street, Suite 500 Bellevue, WA 98004 Coast Energy Canada Inc.

444 7th Avenue S.W., Suite 700 Calgary, Alberta Canada T2P 0X8 Attn: Caroline Pitre Craig H. Millet Gibson Dunn & Crutcher LLP Jamboree Center 4 Park Plaza, Suite 1400 Irvine, CA 92614 Special Notice 10519497v0

D. Cameron Baker City Attorney City and County of San Francisco, City Hall, Room 234 1 Dr. Carlton B. Goodlett Place San Francisco, CA 94102 Dale W. Mahon 9951 Grant Line Road Elk Grove, CA 95624 Daniel H. Slate Noah Graff Hughes Hubbard & Reed LLP 350 South Grand Avenue, 36th Floor Los Angeles, CA 90071 Daniel R. Murray Vincent E. Lazar Jenner & Block, LLC One IBM Plaza Chicago, IL 60611 David A. Gill Richard K. Diamond Danning, Gill, Diamond & Kollitz LLP 2029 Century Park East, Third Floor Los Angeles, CA 90067 David H. Ford David Kovner OZ Management LLC 9 West 57th Street, 39th Floor New York, NY 10019 David Neale Levene, Neale, Bender, Rankin & Brill LLP 1801 Avenue of the Stars, Suite 1120 Los Angeles, CA 90067 David T. Biderman Perkins Cole LLP 1420 26th Street, Sixth Floor Santa Monica, CA 90404-4013 Deutsche Bank AG New York Branch Attn: John Quinn 31 West 52nd Street New York, NY 10019 Don Gaffney Snell & Wilmer LLP One Arizona Center 400 East Van Buren Phoenix, AZ 85004 D. Cameron Baker City Attorney L. Joanne Sakai Theresa Mueller City Hall, Room 234 One Dr. Carlton B. Goodlett Place San Francisco, CA 94102 Daniel A. DeMarco David T. Graham Hahn Loeser & Parks LLP 21 East State Street, Suite 1050 Columbus, OH 43215 Daniel M. Pelliccioni Julia W. Brand Katten Muchin Zavis 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 Boles Christopher A. Boies Philip C. Korologos Boles, Schiller & Flexner LLP 80 Business Park Drive, Suite 110 Armonk, New York 10504 David J. Hankey Gohn, Hankey & Stichel LLP Suite 1520, The Fidelity Building 210 North Charles Street Baltimore, Maryland 21201 David Neale Levene, Neale, Bender, Rankin Brill LLP 1801 Avenue of the Stars, Suite 1120 Los Angeles, CA 90067 Department of Justice U.S. Attorney's Office 450 Golden Gate Avenue Box 36055 San Francisco, CA 94102 Diane C. McKenzie Office of the Treasurer and Tax Collector County of San Bernardino 172 W. Third Street, 1st Floor San Bernardino, CA 92415 Douglas P. Bartner Andrew Tenzer Shearman & Sterling 599 Lexington Avenue New York, NY 10022 DACA V, LLC Attn: Julie Bubnack 2120 W. Washington Street San Diego, CA 92110 Daniel H. Slate Deborah Fried-Rubin Hughes Hubbard & Reed LLP One Battery Park Plaza New York, NY 10004 Daniel P. Ginsberg Howard S. Beltzer 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 Gould McDermott, Will & Emery 2049 Century Park East, 34th Floor Los Angeles, CA 90067 David L. Ronn Mayer, Brown & Platt 700 Louisiana, Suite 3600 Houston, TX 77002 David S. MacCuish Andrew M. Gilford Kara Hatfield Weston, Benshoof, Rochefort 444 South Flower Street, Forty Third Floor Los Angeles, CA 90071 Deutsche Bank AG New York Branch Attn: E.S. Media 31 West 52nd 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 Attn: Tony Yoseloff Duane H. Nelsen GWF Power Systems Company, Inc.

4300 Railroad Ave.

Pittsburgh, CA 94565-6006 Special Notice 10519497vl

Dulcie D. Brand Ricky L. Shackelford James L. Poth Jones Day Reavis & Pogue 555 West Fifth Street, Suite 4600 Los Angeles, CA 90013 Edward Curren The Babcock & Wilcox Company 20 S. Van Buren Avenue P.O. Box 351 Barberton, OH 44203 El Paso Merchant Energy Gas LP Darrel Rogers 1001 Louisiana Street Houston, TX 77002 Ellen K. Wolf Michael S. Abrams Gilchrist & Rutter Wilshire Palisades Building 1299 Ocean Avenue, Suite 900 Santa Monica, CA 90401 Evan C. Hollander White & Case LLP 1155 Avenue of the Americas New York, NY 10036 Fernando De Leon Attorney at Law California Energy Commission 1516 9th Street, MS-14 Sacramento, CA 95814 Gary P. Blitz Piper Marbury Rudnick & Wolfe LLP 1200 19th Street, N.W.

Washington, D.C. 20036 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 Harold L. Kaplan Jeffrey M. Schwartz Mark F. Hebbeln Gardner, Carton & Douglas 321 North Clark Street, 34th Floor Chicago, IL 60610 Dynegy Canada Marketing & Trade 350 7th Avenue S.W.

Calgary, Alberta Canada, T2P 3N9 Attn: Steve Barron Edward J. Tiedemann Kronick, Moskowitz, Tiedemann & Girard 400 Capitol Mall, 27th Floor Sacramento, CA 95814 El Paso Merchant Energy, L.P.

1010 Travis Street Houston, TX 77002 Attn: John Harrison Enron Canada Corporation 3500 Canterra Tower 400 3rd Ave. S.W.

Calgary, AB T2P 4H2 Canada Evan Hollander White & Case 1155 Avenue of the Americas New York, NY 10036 Franchise Tax Board PO Box 942857 Sacramento, CA 94257-2021 George O'Brien Vice President and Treasurer Intecom, Inc.

5057 Keller Springs Road Addison, TX 75001 Gordon P. Erspamer Morrison & Foerster LLP 101 Ygnacio Valley Road, Suite 450 P.O. Box 8130 Walnut Creek, CA 94595 Gregory W. Jones El Paso Merchant Energy 1001 Louisiana, Suite 2754B Houston, TX 77002 Heather Brown Williams Energy Marketing and Trading Co.

One Williams Center, Suite 4100 Tulsa, OK 74172 Dynegy Marketing & Trade 1100 Louisiana Street, Suite 5800 Houston, TX 77002 Attn: Steve Barron Edwin Berlin Richard Wyron Swidler Berlin Shereff Friedman, LLP 3000 K Street, N.W.

Washington, DC 20007 Elaine M. Seid McPharlin, Sprinkles & Thomas LLP 10 Alamaden Boulevard, Suite 1460 San Jose, CA 95113 Estela 0. Pino Cynthia E. Chisum Pino & Associates 1260 Fulton Avenue Sacramento, CA 95825 Evelyn H. Biery Corestaff Services (California), Inc.

Fulbright & Jaworski LLP 1301 McKinney, Suite 5100 Houston, TX 77010 G. Larry Engel Roberto J. Kampfner Brobeck, Phleger & Harrison LLP One Market Spear Street Tower San Francisco, CA 94105 Geysers Power Company LLC Joe McClendon 6700 Koll Center Pky #200 Pleasanton, CA 94566 Grant Kolling City of Palo Alto P.O. Box 10250 Palo Alto, CA 94303 GWF Power Systems LP 4300 Railroad Ave.

Pittsburg, CA 94565 Heinz Binder Robert G. Harris Binder & Malter 2775 Park Avenue Santa Clara, CA 95050 Special Notice 10519497v0

Hodgson Russ LLP Attn: Stephen L. Yonaty, Esq.

One M&T Plaza, Suite 2000 Buffalo, New York 14203 Hydee R. Feldstein Cynthia M. Cohen Paul, Hastings, Janofsky & Walker LLP Twenty Third Floor 555 South Flower Street Los Angeles, CA 90071 lathan T. Annand Pacific Gas and Electric Company 77 Beale Street San Francisco, CA 94105 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, 9th Floor Los Angeles, CA 90067 J. Christopher Shore White & Case LLP 1155 Avenue of the Americas New York, NY 10036 James E. Till, Esq.

Perkins Cole LLP 1211 SW Fifth Ave., Suite 1500 Portland, OR 97204 James S. Monroe Lillick & Charles LLP Two Embarcadero Center, Suite 2700 San Francisco, CA 94111 Jeffrey N. Rich Kirkpatrick & Lockhart 1251 Avenue of the Americas, 45th Floor New York, NY 10020 Joann Noble-Choder Viacom, Inc.

11 Stanwix Street Pittsburgh, PA 15222 Howard J. Weg Peitzman, Glassman & Weg 1900 Avenue of the Stars, Suite 650 Los Angeles, CA 90067 Hydee R. Feldstein Katherine A. Traxler Kelly Aran Paul, Hastings, Janofsky & Walker LLP Twenty Third Floor 555 South Flower Street Los Angeles, CA 90071 ICC Energy Corporation 302 N. Market Street, Suite 500 Dallas, TX 75202-1846 Attn: Karl Butler Irving Sulmeyer Victor A. Sahn Frank V. Zerunyan Sulmeyer, Kupetz, Baumann & Rothman 300 South Grand Avenue, 14th Floor Los Angeles, CA 90071 J. Christopher Kohn Tracy J. Whitaker Brendan Collins Civil Division, Department of Justice P.O. Box 875 Ben Franklin Station Washington, D.C. 20044 J. Matthew. Derstein Roshka Heyman & DeWulf PLC Two Arizona Center 400 North 5th Street, Suite 1000 Phoenix, AZ 85004 James L. Lopes Howard, Rice, Nemerovski, et al.

Three Embarcadero Center, 7th Floor San Francisco, CA 94111 Janine D. Bloch Preston Gates & Ellis LLP One Maritime Plaza, Suite 2400 San Francisco, CA 94111 Jeffry A. Davis Gray Cary Ware & Freidenrich LLP 401 B Street, Suite 1700 San Diego, CA 92101 JoAnn P. Russell Duke Energy Trading and Marketing LLC 10777 Westheimer, Suite 650 Houston, TX 77042 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 Internal Revenue Service Fresno, CA 93888 Isabelle M. Salgado General Attorney Pacific Telesis Group 2600 Camino Ramon, Room 4CS100 San Ramon, CA 94583 J. Christopher Kohn Tracy J. Whitaker Brendan Collins Department of Justice 1100 L Street, N.W. Room 10004 Washington, D.C. 20005 James E. Spiotto Ann Acker Chapman & Cutler 111 W. Monroe Street Chicago, IL 60603 James R. Thompson Idaho Power Company 1221 W. Idaho Street Boise, Idaho 83702 Jeffrey M. Wilson Saybrook Capital LLC 303 Twin Dolphin Drive, Suite 600 Redwood City, CA 94065 Jennifer A. Merlo Bradley E. Pearce Moore & Van Allen, PLLC Bank of America Corporation Center 100 North Tryon Street, Floor 47 Charlotte, NC 28202 Jody A. Meisel 2632 Larkin Street, Suite 0 San Francisco, CA 94109 Special Notice 10519497vl

John Chu Corporate Counsel Law Group LLP 417 Montgomery Street, 10th Floor San Francisco, CA 94104 John P. Dillman Linerbarger Heard Goggan Blair Graham Pena & Sampson, LLP P.O. Box 3064 Houston, TX 77253 John Robert Weiss Katten Muchin Zavis 525 West Monroe Street, Suite 1600 Chicago, IL 60661 Joseph A. Eisenberg, Esq.

Jeffer, Mangels, Butler & Marmaro 2121 Avenue of the Stars, 10th Fl.

Los Angeles, CA 90067 Julia Hill, County Counsel County of Santa Cruz Office of the Treasurer - Tax Collector 701 Ocean Street, Room 505 Santa Cruz, CA 95060 Kelly Greene McConnell Givens Pursley LLP 277 North 6th Street, Suite 200 Boise, ID 83702 Kevin K. Haah Ervin, Cohen & Jessup LLP 9401 Wilshire Boulevard, 9th Floor Beverly Hills, CA 90212 Larren M. Nashelsky Morrison & Foerster LLP 1290 Avenue of the Americas New York, NY 10104 Linda Boyle Time Warner Telecom Inc.

10475 Park Meadows Drive, Suite 400 Littleton, CO 80124 John F. Shellabarger Carriage Homes, Inc.

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 Avenue P.O. Box 351 Barberton, OH 44203 John T. Hansen Deborah H. Beck Nossaman, Guthner, Knox & Elliott 50 California Street, 34th Floor San Francisco, CA 94111 Joseph A. Eisenberg, P.C.

Victoria S. Kaufman Jeffer, Mangels, Butler & Marmaro LLP 2121 Avenue of the Stars, Tenth Floor Los Angeles, CA 90067 Karen Keating Jahr, County Counsel Michael A. Ralston, Assistant County Counsel 1815 Yuba Street, Suite 3 Redding, CA 96001 Kenneth M. Greene Carruthers & Roth PA Post Office Box 540 Greensboro, NC 27402 Kimberly S. Winick Mayer, Brown & Platt 350 South Grand Avenue, 25th Floor Los Angeles, CA 90071 Lawrence M. Jacobson Baker and Jacobson 11377 West Olympic Boulevard, Suite 500 Los Angeles, CA 90064 Lori J. Scott Shasta County Treasurer - Tax Collector P.O. Box 991830 Redding, CA 96099 John G. Klaugberg LeBoeuf, Lamb, Greene & MacRae, LLP 125 West 55th Street New York, NY 10019 John P. Melko Wendy K. Laubach Verner, Liipfert, Bernhard, McPherson and Hand 1111 Bagby, Suite 4700 Houston, TX 77002 Jonathan Rosenthal Jon P. Schotz Jonathan Y. Thomas Saybrook Capital LLC 401 Wilshire Boulevard, Suite 850 Santa Monica, CA 90401 Juan C. Basombrio Kent J. Schmidt Dorsey & Whitney LLP 650 Town Center Drive, Suite 1850 Costa Mesa, CA 92626 KBC Bank Attn: Daniel To 515 So. Figueroa St., Suite 1920 Los Angeles, CA 90071 Kenneth N. Klee David M. Stern Michael L. Tuchin Michelle C. Campbell Klee, Tuchin, Bogdanoff & Stern LLP 1880 Century Park East, Suite 200 Los Angeles, CA 90067 Kjehl T. Johansen Legal Division Office of City Attorney Department of Water and Power P.O. Box 51111, Suite 340 Los Angeles, CA 90051 Lillian G. Stenfeldt Fred Hjelmeset Gray Cary Ware & Freidenrich LLP 1755 Embarcadero Palo Alto, CA 94303 Lynne Richardson Air Products and Chemicals Inc.

Business Services A6328 7201 Hamilton Boulevard Allentown, PA 18195 M. Freddie Reiss PricewaterhouseCoopers LLP 400 South Hope Street Los Angeles, CA 90071 M. 0. Sigal Jr Simpson Thatcher & Bartlett 425 Lexington Avenue New York, NY 10017 Special Notice 10519497v0

Madison S. Spach, Jr.

Spach & Associates, P.C.

4675 MacArthur Court, Suite 550 Newport Beach, CA 92660 Marc Hirschfield Benjamin Hoch Dewey Ballantine LLP 1301 Avenue of the Americas New York, New York 10019-6092 Marimargaret Webdell Sacramento County Department of Finance 700 H Street, Room 1710 Sacramento, CA 95814 Mark Finnemore Internal Revenue Service Small Business/Self-Employed Division Counsel 160 Spear Street, 9th Floor San Francisco, CA 94105 Martha E. Romero Law Offices of Martha E. Romero 7743 South Painter Avenue, Suite A Whittier, CA 90602 Martin L. Fineman David Wright Tremaine LLP One Embarcadero Center, Suite 600 San Francisco, CA 94111 Mary B. Holland Financial Consultant Salomon Smith Barney 1111 Superior Ave. Suite 1800 Cleveland, OH 44114-2507 Melanie Fannin General Counsel Senior Vice President & Secretary 2600 Camino Ramon, Room 4CS100 San Ramon, CA 94583 Merrill Lynch Attn: Ahi Aharon World Financial Ctr., North Tower 250 Vesey Street, 10th Floor New York, NY 10281-1310 Michael B. Lubic McCutchen Doyle Brown & Enersen LLP 355 South Grand Avenue, Suite 4400 Los Angeles, CA 90071 Mairi V. Luce Duane Morris & Heckscher LLP 4200 One Liberty Place Philadelphia PA 19103 Marc S. Cohen Jeffrey A. Krieger Greenberg Glusker Fields Claman Machtinger &

Kinsella 1900 Avenue of the Stars, Suite 2100 Los Angeles, CA 90067 Mark A. Speiser Stroock & Stroock & Lavan LLP 180 Maiden Lane New York, NY 10038 Mark Gorton Mary E. Olden Todd M. Bailey McDonough, Holland & Allen 555 Capitol Mall, Ninth Floor Sacramento, CA 95814 Martin A. Martino Castle Companies 12885 Alcosta Boulevard, Suite A San Ramon, CA 94583 Martin Marz BP Amoco P.O. Box 3092 Houston, TX 77079 Matt Holley Lodestar Corporation Two Corporation Way Peabody, MA 01960 Mellon Bank, N.A.

Attn: L. Scott Sommers 400 So. Hope Street, 5th 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 E. Ross AES New Energy, Inc.

350 South Grand Avenue, Suite 2950 Los Angeles, CA 90017 Marc Barreca John R. Knall, Jr.

Preston Gates & Ellis LLP 701 Fifth Avenue, Suite 5000 Seattle, WA 98104 Marilyn Morris Kenneth M. Miller Morgan, Miller & Blair 1676 No. California Boulevard, Suite 200 Walnut Creek, CA 94596 Mark C. Ellenberg Cadwalader, Wickersham & Taft 1201 F Street N.W., Suite 1100 Washington, D.C. 20004 Mark P. Weitzel Paul C. Lacourciere Thelen, Reid & Priest LLP 101 Second Street, Suite 1800 San Francisco, CA 94105 Martin G. Bunin Craig E. Freeman Thelen, Reid & Priest LLP 40 W. 57th Street, 26th Floor New York, NY 10019 Mary Ann Kilgore General Attorney Union Pacific Railroad Company 1416 Dodge Street, Room 830 Omaha, Nebraska 68179 MBIA Insurance Corporation Attn: IPM-PCF 113 King Street Armonk, NY 10504 Merle C. Meyers Katherine D. Ray Goldberg, Stinnett, Meyers & Davis 44 Montgomery Street, Suite 2900 San Francisco, CA 94104 Michael A. Rosenthal Keith D. Ross Gibson Dunn & Crutcher LLP 2100 McKinney Avenue, Suite 1100 Dallas, TX 75201 Michael F. O'Friel Wheelabrator Technologies, Inc.

4 Liberty Lane West Hampton, NH 03842 Special Notice 10519497vl

Michael Friedman Richard Spears Kibbe & Orbe One Chase Manhattan Plaza New York, NY 10005 Michael Morris Hennigan, Bennet & Dorman 601 South Figueroa Street, Suite 3300 Los Angeles, CA 90017 Mitchell I. Sonkin Cadwalader, Wickersham & Taft 100 Maiden Lane New York, NY 1003 8 N.R.G. Energy/Crocket Cogen Keith Richards 750 B Street, Suite 2740 San Diego, CA 92101 Neil J. Rubenstein Holly R. Shilliday Arter & Hadden LLP Two Embarcadero Center, 5th Floor San Francisco, CA 94111 Oscar R. Cantu Weil, Gotshal & Manges LLP 701 Brickell Avenue, Suite 2100 Miami, FL 33131 Patricia S. Mar, Esq.

Morrison & Foerster LLP 425 Market Street, 33rd Floor San Francisco, CA 94105-2482 Peter J. Benvenutti Heller Ehrman White & McAuliffe LLP 333 Bush Street San Francisco, CA 94104 Peter S. Clark II Derek J. Baker Reed Smith, LLP 2500 Liberty Place 1650 Market Street Philadelphia, PA 19103-7301 R. Paul Yetter Yetter & Warden LLP 600 Travis, Suite 3800 Houston, TX 77002 Michael Hamilton PricewaterhouseCoopers LLP 1301 Avenue of the Americas New York, NY 10019 Michael Rochman School Project for Utility Rate Reduction 1430 Willow Pass Road, Suite 240 Concord, CA 94520 Morgan Guaranty Trust Company of New York Attn: Carl J. Mehldau 60 Wall Street New York, NY 10260 Nancy Newman Steinhart & Falconer LLP 333 Market Street, 32nd Floor San Francisco, CA 94105 Neil W. Rust White & Case LLP 633 West Fifth Street, Suite 1900 Los Angeles, CA 90071 Pancanadian Energy Services Inc.

1200 Smith Street, Suite 900 Houston, TX 77002 Attn: Brian Redd Paul J. Pantano, Jr.

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

Washington, D.C. 20005 Peter J. Gurfein Jeffrey C. Krause Gregory K. Jones Akin, Gump, Strauss, Hauer & Feld 2029 Century Park East, Suite 2600 Los Angeles, CA 90067 Peter S Munoz Gregg M. Ficks Crosby, Heafy, Roach & May Two Embarcadero Center San Francisco, CA 94111 Rabobank International Attn: Gladys Montes Four Embarcadero Center Suite 3200 San Francisco, CA 94111 Michael L. Tuchin David M. Stern Michelle C. Campbell Klee, Tuchin, Bogdanoff & Stern LLP 1880 Century Park East, Suite 200 Los Angeles, CA 90067 Mike R. Jaske California Energy Commission 1516 Ninth Street, MS-22 Sacramento, CA 95814 Mr. David Boergers, Secretary Federal Energy Regulatory Commission 888 First Street, N.E., Room 1-A Washington, DC 20246 Nanette D. Sanders Sarah E. Petty Snell & Wilmer LLP 1920 Main Street, Suite 1200 Irvine, CA 92614 Office of the U.S. Trustee Attn: Stephen Johnson 250 Montgomery Street, Suite 1000 San Francisco, CA 94104-3401 Patricia S. Mar Morrison & Foerster LLP 425 Market Street, 33rd Floor San Francisco, CA 94105-2482 Paul M. Bartkiewicz Joshua M. Horowitz 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 R. Dale Ginter Downey, Brand, Seymour & Rohwer LLP 555 Capitol Mall, 10th Floor Sacramento, CA 95814 Rabobank Nederland New York Branch Attn: International Trade Services 245 Park Avenue New York, NY 10167-0062 Special Notice 10519497vl

Ralph B. Levy James A. Pardo, Jr.

Brian C. Walsh Jeffrey E. Bjork King & Spalding 191 Peachtree Street Atlanta, GA 30303 Richard A. Lapping Louis J. Cisz, Ill Thelen Reid & Priest LLP 101 Second Street, Suite 1800 San Francisco, CA 94105-3601 Richard Hopp 1446 Victory Boulevard, Suite 108 Van Nuys, CA 91401 Richard W. Esterkin Morgan, Lewis & Bockius LLP 300 South Grand Avenue Los Angeles, CA 90071 Robert D. Albergotti Stacey Jernigan Scott W. Everett Haynes and Boone LLP 901 Main Street, Suite 3100 Dallas, TX 75202 Robert Jay Moore Paul S. Aronzon Milbank, Tweed, Hadley & McCloy LLP 601 South Figueroa Street Los Angeles, CA 90017 Robert S. Mueller, III United States Attorney Jay R. Weill Assistant United States Attorney Thomas MacKinson 160 Spear Street, Ninth Floor San Francisco, CA 94105 Roi Chandy Teachers Insurance and Annuity Assoc. of America 730 Third Avenue New York, NY 10017 Samuel Jackson, City Attorney Office of the City Attorney, City of Sacramento Robert D. Tokunaga, Deputy City Attorney 980 Ninth Street, Tenth Floor Sacramento, CA 95814 Scott 0. Smith Buchalter, Nemer, Fields & Younger 601 South Figueroa Street, Suite 2400 Los Angeles, CA 90017 Randy Michelson McCutchen, Doyle, Brown & Enersen, LLP Three Embarcadero Center San Francisco, CA 94111 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 Wyron Swidler Berlin Shereff Friedman LLP 3000 K Street, NW, Suite 300 Washington, DC 20007 Robert Darby Corestaff Services (California), Inc.

Fulbright & Jaworski LLP 865 South Figueroa, 29th Floor Los Angeles, CA 90017 Robert M. Blum Thelen Reid & Priest LLP 101 Second Street, Suite 1800 San Francisco, CA 94105 Rock S. Koebbe 5356 North Cattail Way Boise, ID 83703 Roland Pfeifer Office of the City Attorney 1500 Warburton Avenue Santa Clara, CA 95050 Sandra W. Lavigna Sarah D. Moyed Securities Exchanges Commission 5670 Wilshire Blvd., 11 th Fl.

Los Angeles, CA 90036 Secretary of Treasury 15th & Pennsylvania Avenue Washington, D.C. 20549 Region IV U. S. Nuclear Regulatory Commission Ellis W. Mershoff Regional Administrator 611 Ryan Plaza Drive, Suite 400 Arlington, TX 76011-8064 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 Robert A. Greenfield, Esq.

Stutman, Treister & Glatt 3699 Wilshire Blvd., #900 Los Angeles, CA 90010-2766 Robert E. lzmirian Aaron M. Oliner Buchalter, Nemer, Fields & Younger 333 Market Street San Francisco, CA 94105 Robert S. Mueller United States Attorney Jocelyn Burton Assistant United States Attorney Douglas K. Chang 450 Golden Gate Avenue, 10th Floor San Francisco, CA 94102 Roger L. Efremsky Austin P. Nagel Law Offices of Efremsky & Nagel 5776 Stoneridge Mall Road, Suite 360 Pleasanton, CA 94588 Rosanne Thomas Matzat Hahn & Hessen LLP 350 Fifth Avenue, Suite 3700 New York, NY 10118 Scott C. Clarkson Eve A. Marsella Clarkson, Gore & Marsella 3424 Carson Street, Suite 350 Torrance, CA 90503 Sempra Energy Trading Corp.

Tony Ferrajina 58 Commerce Drive Stamford, CT 06902 Special Notice 10519497vl

Sertling Koch TransAlta Energy Marketing (U.S.) Inc.

Box 1900 Station "M" 110 12th Avenue, SW Calgary, Alberta T2P 2MI Sheryl Gussett Reliant Energy, Inc.

1111 Louisiana, 43rd Floor Houston, TX 77002 Stan T. Yamamoto Eileen M. Teichert City of Riverside City Attorney's Office City Hall, 3900 Main Street.

Riverside, CA 92522 State of California Dept. of Water Resources c/o Chief - Energy Division Attn: Dan Herdocia 1416 9th 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. Polard Perkins Cole LLP 1620 26th Street, Sixth Floor Santa Monica, CA 90404 Steven M. Abramowitz Vinson & Elkins LLP 666 Fifth Avenue, 26th Floor New York, NY 10103 Steven M. Olson Geary, Shea, O'Donnell & Grattan, P.C.

37 Old Courthouse Square, 4th Floor Santa Rosa, CA 95404 Texaco Natural Gas Inc.

1111 Bagby Street Houston, TX 77002 Attn: Bill Collier The Fuji Bank, Limited Attn: Jonathan Bigelow 333 So. Hope Street, 39th Floor Los Angeles, CA 90071 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 Office of the Attorney General 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. Basha County Counsel Attn: Stephen B. Nocita, Senior Deputy 625 Court Street, Room 201 Woodland, CA 95695 Terrance L. Stinnett Miriam Khatiblou Goldberg, Stinnett, Meyers & Davis 44 Montgomery Street, Suite 2900 San Francisco, CA 94104 The Bank of New York Attn: Michael Pitflick, Corp. Trust Administration 101 Barclay Street - 21W New York, NY 10286 The Sumitomo Bank Ltd.

Attn: Al Galluzzo 777 S. Figueroa St., Suite 2600 Los Angeles, CA 90017-3138 Sharyn B. Zuch Wiggin & Dana One CityPlace, 34th Floor 185 Asylum Street Rartford, CT 06103 Southern California Gas Company 555 W. Fifth St.,

GT24 El Los Angeles, CA 90013-1000 Attn: Jim Nakata State of California EDD P0 Box 826880 Sacramento, CA 94280 State of California Office of the Attorney General PO Box 94255 Sacramento, CA 94244-2550 Stephen Shane Stark, County Counsel Enrique R. Sanchez, Sr.

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. Bunkin J. Aron & Company 85 Broad Street New York, NY 10004 Texaco Canada Petroleum Inc.

2035 400 3rd Avenue, S.W.

Calgary, Alberta Canada UP 4H2 Attn: Bill Collier The Bank of New York Michael Pitflick, Corporate 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 Special Notice 10519497vi

Thomas B. Walper, Esq.

Munger, Tolles & Olson LLP 355 South Grand Ave., Suite 3500 Los Angeles, CA 90071-1560 Thomas E. Lauria Jerry R. Bloom Brian L. Holman White & Case LLP 633 West Fifth Street, 19th Floor Los Angeles, CA 90071 Thomas MacKinson Internal Revenue Service 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., 3rd Floor St. Paul, MN 55170 Union Bank of Switzerland New York Branch Attn: Paul Morrison 299 Park Avenue New York, NY 10171 Wendy L. Hagenau Powell, Goldstein, Frazer & Murphy 16th Floor 191 Peachtree Street, N.E.

Atlanta, GA 30303 White & Case, LLP Attn: Neil Millard/C. Randolph Fishburn 633 West Fifth St., Suite 1900 Los Angeles, CA 90071-2007 William H. Kiekhofer III Yale K. Kim Steven E. Rich Kelley Drye & Warren LLP 777 South Figueroa Street, Suite 2700 Los Angeles, CA 90017 William M. Rossi-Hawkins Phillips, Lytle, Hitchcock, Blaine & Huber 437 Madison Avenue, 34th Floor New York, NY 10022 Thomas C. Walsh BTM Capital Corporation 125 Summer Street Boston, MA 02110 Thomas E. Lumsden PricewaterhouseCoopers LLP 199 Fremont Street San Francisco, CA 94105 Timothy F. Hodgdon Teachers Insurance and Annuity Assoc. of America 730 Third Avenue New York, NY 10017 TXU Energy Trading Canada Limited 1717 Main Street Dallas, TX 75201 Attn: Jeff Shorter U. S. Nuclear Regulatory Commission Attn: Document Control Desk Washington, DC 20555-0001 U.S. Bank, Corporate Trust Services Ladonna Morrison P.O. Box 64111 St. Paul, MN 55164-0111 Wheelabrator Shasta Energy Co. Inc.

20811 Industry Rd.

Anderson, CA 96007 William Bates III McCutchen, Doyle, Brown & Enersen, LLP 3150 Porter Drive Palo Alto, CA 94304 William J. Flynn Neyhart, Anderson, Freitas, Flynn & Grosboll 600 Harrison Street, Suite 535 San Francisco, CA 94107 William P. Weintraub Pachulski Stang Ziehl Young & Jones Three Embarcadero Center, Suite 1020 San Francisco, CA 94111 Thomas C. Walsh BTM Capital Corporation 125 Summer Street Boston, MA 02110 Thomas M. Berliner Duane Morris & Heckscher LLP 100 Spear Street, Suite 1500 San Francisco, CA 94105 T J Vigliotta Lazard Freres & Co. LLC 30 Rockefeller Plaza, 60th Floor New York, NY 10020 TXU Energy Trading Company 1717 Main Street Dallas, TX 75201 Attn: Jim Macredie U.S. Trust Company, National Association One Embarcadero Center, Suite 2050 San Francisco, CA 94111-3709 Attn: Josephine Libunao Victoria Lang AT&T Corp.

795 Folsom Street, 2nd Floor San Francisco, CA 94107 White & Case, LLP Attn: Neil Millard 633 West Fifth St., Suite 1900 Los Angeles, CA 90071-2007 William C. Morison-Knox Michael D. Prough Robert M. Forni, Jr.

Morison-Knox Holden Melendez & Prough, LLP 500 Ygnacio Valley Road, Suite 450 Walnut Creek, CA 94596 William M. Goodman Ligi C. Yee Topel & Goodman 832 Sansome Street, Fourth Floor San Francisco, CA 94111 Williams Energy Marketing & Trading Co.

(Canada)

One Williams Center, 19th Floor Department 558 P.O. Box 2848 Tulsa, OK 74101 Attn: Kelly Knowlton Special Notice 10519497vl

Zack Starbird Mirant Corporation 1155 Perimeter Center West Atlanta, GA 30338 Andrew N. Chau 1177 West Loop South, Suite 1900 Houston, TX 77027 Jeremiah F. Hallisey Hallisey & Johnson 300 Montgomery Street, Suite 538 San Francisco, CA 94104 Zuckerman-Mandeville, Inc.

P. O. Box 487 Stockton, CA 94201 Walter J. Lack Engstrom, Lipscomp & Lack 10100 Avenue of the Stars, Suite 1450 Los Angeles, CA 90067 Jack L. Taylor 1289 Lincoln Road P. 0. Box 1850 Yuba City, CA 95992 Derinda L. Messenger Lombardo & Gilles, PLC P. O. Box 2119 Salinas, CA 93902 American State Bank and Trust Company P.O. Box 1446 Williston, North Dakota 58802 Attn: Patrick 0. Sogard Nelson E. Bahler The Grupe Company 3255 W. March Lane, Suite 400 Stockton, CA 95219 Thomas E. Lauria Jerry R. Bloom Brian L. Holman White & Case LLP 633 West Fifth Street, 19th Floor Los Angeles, CA 90071 Joseph J. Smolinski Chadbourne & Parke LLP 30 Rockefeller Plaza New York, NY 10112 Ned E. Dunphy Klein, DeNatale, Goldner, et al.

4550 California Avenue, 2?d Floor Bakersfield, CA 93309 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 Burns & McDonnell Engineering 9400 Ward Parkway Kansas City, Missouri 64114 Richard J. Reynolds Turner, Reynolds, Greco & O'Hara 16485 Laguna Canyon Road, Suite 250 Irvine, California 92618

[Counsel for Robert D. Prior, executor of the Estate of Jalmer Throlvald Berg]

Martin L. Nelson Kawana Springs, Inc.

2880 Cleveland Avenue, Suite 8 Santa Rosa, CA 95403 Michael R. Enright Robinson & Cole LLP 280 Trumbull Street Hartford, CT 06103 lain Macdonald Macdonald & Associates Two Embarcadero Center, Suite 1670 San Francisco, CA 94111 AMROC Investments, LLC Attn: Sheri Levine 535 Madison Avenue, 150 Floor NewYork, NY 10022 Darcy M. Pertcheck Nixon Peabody LLP Two Embarcadero Center, 27th Floor San Francisco, CA 94111 K. Bailey Bankruptcy Specialist General Motors Acceptance Corp.

P. 0. Box 173928 Denver, CO 80217 Terrence J. Keeley 1289 Lincoln Road P.O. Box 1850 Yuba City, California 95992

[Counsel for James Bowsher]

Craig Barbarosh Mark D. Houle Pillsbury Winthrop LLP 650 Town Center Drive, 7 ' Floor Costa Mesa, California 92626

[Counsel for Halcyon Partners]

Special Notice 10519497vt