|
---|
Category:Legal-Affidavit
MONTHYEARML24162A0792024-06-0707 June 2024 OEDO-24-00083 - 10 CFR 2.206 - Diablo Canyon Units 1 and 2 Seismic CDF - Supplemental Declaration 6-7-2024 - DCL-23-022, 2023 Annual Statement of Insurance for Pacific Gas and Electric Companys Diablo Canyon Power Plant2023-03-29029 March 2023 2023 Annual Statement of Insurance for Pacific Gas and Electric Companys Diablo Canyon Power Plant DCL-19-082, Submittal of Site-Specific Decommissioning Cost Estimate2019-12-0404 December 2019 Submittal of Site-Specific Decommissioning Cost Estimate DCL-18-100, License Amendment Request 18-02 - License Amendment Request to Revise Technical Specification 5.6.5b1 Core Operating Limits Report (COLR) for Full Spectrum Loss-of-Coolant Accident Methodology2018-12-26026 December 2018 License Amendment Request 18-02 - License Amendment Request to Revise Technical Specification 5.6.5b1 Core Operating Limits Report (COLR) for Full Spectrum Loss-of-Coolant Accident Methodology ML16061A4522016-02-11011 February 2016 Submittal of Tricon Phase 2 Documents for the License Amendment Request for Process Protection System Replacement DCL-16-020, Diablo Canyon, Units 1 and 2 - Submittal of Tricon Phase 2 Documents for the License Amendment Request for Process Protection System Replacement2016-02-11011 February 2016 Diablo Canyon, Units 1 and 2 - Submittal of Tricon Phase 2 Documents for the License Amendment Request for Process Protection System Replacement ML16026A3882016-01-0505 January 2016 Westinghouse Electric Company, LLC, Submittal of Proprietary Version of LTR-DCPPS-15-008 Response to NRC RAI 73 (Open Item 129). ML15090A2752015-03-26026 March 2015 Independent Spent Fuel Storage Installation - Consent and Hearing Waiver Form ML14171A2372014-06-11011 June 2014 Submittal of Supplemental Analysis for Inservice Inspection Program Relief Request SWOL-REP-1 U2 DCL-14-034, Affidavit No. 993754-AFF-104T, Dated 03/12/2014, Signed by Mark Herschthal2014-03-12012 March 2014 Affidavit No. 993754-AFF-104T, Dated 03/12/2014, Signed by Mark Herschthal ML14205A0352014-03-12012 March 2014 Affidavit No. 993754-AFF-104T, Dated 03/12/2014, Signed by Mark Herschthal DCL-13-061, CS Innovations - Application for Witholding Proprietary Information from Public Disclosure, Enclosure, Attachment 22013-04-25025 April 2013 CS Innovations - Application for Witholding Proprietary Information from Public Disclosure, Enclosure, Attachment 2 ML13078A2922013-03-0505 March 2013 Areva Affidavit for Areva Calculations #32-9199805-000, Diablo Canyon Power Plant Unit 2 Pzr Safety and Spray Nozzles Planar Flaw Analysis (Proprietary) and #32-9199937-000, DCPP Unit 2 - Evaluation of Laminar Indications in Pressurizer Noz DCL-12-069, Diablo Canyon, Units 1 and 2 - Submittal of Attachment 1, Quality Assurance Plan and Revised Phase 1 Documents for the License Amendment Request for Digital Process Protection System Replacement and Attachment 8 Affidavit 993754-AFF-38T2012-08-0202 August 2012 Diablo Canyon, Units 1 and 2 - Submittal of Attachment 1, Quality Assurance Plan and Revised Phase 1 Documents for the License Amendment Request for Digital Process Protection System Replacement and Attachment 8 Affidavit 993754-AFF-38T ML12222A0942012-08-0202 August 2012 Submittal of Attachment 1, Quality Assurance Plan and Revised Phase 1 Documents for the License Amendment Request for Digital Process Protection System Replacement and Attachment 8 Affidavit 993754-AFF-38T ML12137A0242012-05-15015 May 2012 Diablo Canyon - May Hearing File Update ML11297A0562011-10-18018 October 2011 Diablo Canyon - October Hearing File Update ML0715501312007-05-23023 May 2007 SER Compliance with WCAP-16260-P-A the Spatially Corrected Inverse Count Rate (Scicr) Method for Subcritical Reactivity Measurement DCL-05-121, Correction of Information Contained in License Amendment Request 05-04. Revision to Technical Specification 5.3.1. 'Unit Staff Qualifications.'2005-12-23023 December 2005 Correction of Information Contained in License Amendment Request 05-04. Revision to Technical Specification 5.3.1. 'Unit Staff Qualifications.' DCL-05-018, License Amendment Request 05-01 Revision to Technical Specification 5.5.9, Steam Generator Tube Surveillance Program, and 5.6.10, Steam Generator Tube Inspection Report. to Allow Use of the W* Alternate Repair Criteria.2005-03-11011 March 2005 License Amendment Request 05-01 Revision to Technical Specification 5.5.9, Steam Generator Tube Surveillance Program, and 5.6.10, Steam Generator Tube Inspection Report. to Allow Use of the W* Alternate Repair Criteria. DCL-04-149, License Amendment Request 04-07, Revision to Technical Specifications 3.7.17 and 4.3 for Cycles 14-16 for a Cask Pit Spent Fuel Storage Rack2004-11-0303 November 2004 License Amendment Request 04-07, Revision to Technical Specifications 3.7.17 and 4.3 for Cycles 14-16 for a Cask Pit Spent Fuel Storage Rack DCL-04-123, License Amendment Request 04-06 Removal of Technical Specifications 5.6.1, Occupational Radiation Exposure Report, and 5.6.4, Monthly Operating Reports2004-11-0101 November 2004 License Amendment Request 04-06 Removal of Technical Specifications 5.6.1, Occupational Radiation Exposure Report, and 5.6.4, Monthly Operating Reports DCL-04-104, Response to NRC Request for Additional Information Regarding License Amendment Request 04-01, 'Revised Steam Generator Voltage-based Repair Criteria Probability of Detection Method for Plant.2004-08-18018 August 2004 Response to NRC Request for Additional Information Regarding License Amendment Request 04-01, 'Revised Steam Generator Voltage-based Repair Criteria Probability of Detection Method for Plant. DCL-04-089, Response to June 14 and July 6, 2004, NRC Request for Additional Information Re License Amendment Request 03-18, Revision to Technical Specifications 5.5.9, 'Steam Generator (SG) Tube Surveillance Program,' & 5.6.10.2004-07-30030 July 2004 Response to June 14 and July 6, 2004, NRC Request for Additional Information Re License Amendment Request 03-18, Revision to Technical Specifications 5.5.9, 'Steam Generator (SG) Tube Surveillance Program,' & 5.6.10. DCL-04-095, 60-Day Response to NRC Bulletin 2004-01, Inspection of Alloy 82/182/600 Materials Used in the Fabrication of Pressurizer Penetrations and Steam Space Piping Connections at Pressurized Water Reactors2004-07-27027 July 2004 60-Day Response to NRC Bulletin 2004-01, Inspection of Alloy 82/182/600 Materials Used in the Fabrication of Pressurizer Penetrations and Steam Space Piping Connections at Pressurized Water Reactors DCL-04-066, Response to NRC Request for Additional Information Regarding License Amendment Request 03-12, Revision to Technical Specifications 3.3.1, 'Rts Instrumentation,' and 3.3.2, 'Esfas Instrumentation.'2004-06-0404 June 2004 Response to NRC Request for Additional Information Regarding License Amendment Request 03-12, Revision to Technical Specifications 3.3.1, 'Rts Instrumentation,' and 3.3.2, 'Esfas Instrumentation.' ML0412804352004-04-30030 April 2004 Notice of Change of Address ML0409704212004-03-31031 March 2004 Saybrook Capital, LLC Cover Sheet Application for Allowance and Payment of Interim Compensation and Reimbursement of Expenses for February 1 Through February 29, 2004 ML0409805912004-03-18018 March 2004 Public Policy Advocates Llc'S Cover Sheet Application for Allowance and Payment of Interim Compensation and Reimbursement of Expense for February 1, 2004 Through February 29, 2004 ML0406204532004-02-23023 February 2004 Declaration of Sandip Sen in Support of Debtor'S Motion for Authority to Establish Cash-collateralized Letter of Credit Program and Facility to Secure Gas Purchases, and to Incur Secured Debt Related Thereto (the Motion)' ML0403706042004-01-29029 January 2004 Declaration of Michael J. Donnelly in Support for Authority to Establish Cash-Collaterized Letter of Program and Facility to Secure Gas Purchases, and to Incur Secured Debt Related Thereto ML0403706012004-01-29029 January 2004 Declaration of Raymond X. Welch in Support of Motion for Authority to Establish Cash-Collateralized Letter of Credit Program and Facility to Secure Gas Purchases, and to Incur Secured Debt Related Thereto ML0400700982003-12-30030 December 2003 Howard, Rice Nemerovski, Canady, Falk & Rabkin Cover Sheet Application for Allowance and Payment of Interim Compensation and Reimbursement of Expenses for November, 2003 ML0400200602003-12-22022 December 2003 Declaration of Grant Guerra in Support of Motion for Order Authorizing the Debtor to Settle Claim No. 13377 Filed by the Presidio Trust ML0333810452003-11-26026 November 2003 Cooley Godward Llp'S Twenty-Ninth Cover Sheet Application for Allowance and Payment of Interim Compensation and Reimbursement of Expenses for the Period October 1, 2003 - October 31, 2003 ML0331800932003-11-0606 November 2003 Proof of Service ML0331701792003-10-31031 October 2003 Declaration of Michael J. Donnelly in Support of Pg&E'S Application for Authority to Incur Plan Implementation Expenses in Connection with Certain Financings DCL-03-133, Full Compliance with Order for Compensatory Measures Related to Fitness-For-Duty Enhancements Applicable to Nuclear Facility Security Force Personnel, Dated 04/29/03 (EA-03-038)2003-10-28028 October 2003 Full Compliance with Order for Compensatory Measures Related to Fitness-For-Duty Enhancements Applicable to Nuclear Facility Security Force Personnel, Dated 04/29/03 (EA-03-038) ML0331800862003-10-23023 October 2003 Relief from Stay Cover Sheet ML0331800902003-10-23023 October 2003 Declaration of Jennifer A. Becker in Support of City of Oakland and Port of Oakland'S Motion for Relief from Automatic Stay ML0328703662003-09-29029 September 2003 Skadden, Arps, Slate, Meagher & Flom Llp'S Cover Sheet Application for Allowance and Payment of Interim Compensation and Reimbursement of Expenses for the Period August 1, 2003 Through August 31, 2003 ML0327312982003-09-24024 September 2003 (Reorganized) California Power Exchange Corporation'S Limited Objection to Motion for Order Authorizing Pacific Gas and Electric Company to Compromise Claims Against El Paso Natural Gas Company Et Alia and to Enter Into Agreements Resolving ML0327314402003-09-23023 September 2003 Fact Witness Disclosure of Satellite Senior Income Fund, Satellite Senior Income Fund II and Deutsche Bank Trust Company Americas to Objection to Confirmation of Plan of Reorganization Under Chapter 11 of the Bankruptcy Code for Pacific Gas ML0327313322003-09-22022 September 2003 Notice of Hearing on Interim Compensation Applications of Professionals and Final Expense Application of Creditors' Committee Members ML0326810702003-09-16016 September 2003 Declaration of Michael J. Donnelly in Support of Debtor'S Notice of Motion and Motion for Order Approving Debtor'S Execution and Performance Under the Amendment to First Amended and Restated Summary of Terms with Respect to Forbearance and ML0325412082003-09-11011 September 2003 Order Re Ex Parte Application of Pacific Gas and Electric Company Authorizing Settlement and Withdrawal of Claim of Laguna Irrigation District ML0325911092003-09-0505 September 2003 Declaration of Joshua Bar-Lev in Support of Debtor'S Motion for Order Authorizing Pacific Gas and Electric Company to Compromise Claims Against El Paso Natural Gas Company Et Alla and to Enter Into Agreements Resolving the Claims ML0325411442003-09-0404 September 2003 Relief from Stay Cover Sheet - Motion & Notice of Motion of Smud for Relief from Automatic Stay in Litigation ML0325213432003-08-29029 August 2003 Declaration of Joseph Sauvage in Support of Motion for Authority to Enter Into Certain Hedging Transactions in Connection with Financing Under Proposed Plan of Reorganization, and to Incur Secured Debt Related Thereto ML0325213452003-08-29029 August 2003 Declaration of Walter Hulse in Support of Motion for Authority to Enter Into Certain Hedging Transactions in Connection with Financing Under Proposed Plan of Reorganization, and to Incur Secured Debt Related Thereto 2024-06-07
[Table view] Category:Legal-Correspondence
MONTHYEARML24141A1482024-05-17017 May 2024 05.17.24 Supplemental Excerpts of Record ML24088A0252024-03-27027 March 2024 03.27.24 Respondents Motion for Extension ML24067A0882024-03-0404 March 2024 Email Hearing Request from San Luis Obispo Mothers for Peace, Friends of the Earth, and Environmental Working Group ML23192A0192023-07-0303 July 2023 7-3-23 Petitioners Excerpts of Record Index (9th Cir.)(Case No. 23-852) ML23192A0212023-07-0303 July 2023 7-3-23 Petitioners Excerpts of Record Volume 1 (9th Cir.)(Case No. 23-852) ML23192A0232023-07-0303 July 2023 7-3-23 Petitioners Excerpts of Record Volume 2 (9th Cir.)(Case No. 23-852) ML23192A0252023-07-0303 July 2023 7-3-23 Petitioners Excerpts of Record Volume 3 (9th Cir.)(Case No. 23-852) ML23161A0012023-06-0606 June 2023 6-6-23 Respondents Motion to Extend the Time to File the Certified Index (9th Cir.)(Case No. 23-852) ML23144A2482023-05-17017 May 2023 5-17-23 Motion to Intervene Filed by Pge (9th Cir.)(No. 23-852) ML23136A0132023-05-10010 May 2023 5-10-23 Slompf Mediation Questionnaire (9th Cir.)(Case No. 23-852) ML21067A4142021-03-0808 March 2021 3-8-21 Mandate from 9th Circuit - Public Watchdogs V NRC 9th Cir 20-70899(Filed) ML18337A0642018-11-26026 November 2018 Court Mandate - 11-26-2018 - Foe V NRC - DC Cir 16-1004 ML16314B6872016-11-0909 November 2016 Intervenors' Request for Documents and Records from the Nuclear Relation to Geology and Seismicity ML16057A1982016-02-25025 February 2016 Federal Respondent'S Response to Opposition to Petitioner'S Motion to Hold the Case in Abeyance 2-25-16 ML16043A4972016-02-11011 February 2016 Petitioners Certificate Parties 2-11-16 ML15012A5462014-12-12012 December 2014 14-1213(D.C.Cir.) Certified Index of Record (Filed) ML15007A5122014-12-0101 December 2014 Petitioner'S Filing of the Underlying Decision from Which the Petition Arises ML12137A0242012-05-15015 May 2012 Diablo Canyon - May Hearing File Update ML1030200242010-10-28028 October 2010 San Luis Obispo Mothers for Peace V. USNRC; No. 08-75058 - Oral Argument Scheduled for November 4, 2010 Before Judges Reinhardt, Thomas & Chief Judge Restani of the International Court of Trade ML0717601352007-05-0303 May 2007 5/3/2007 - Petitioner'S Reply to Respondents' Opposition to Motion for Attorneys Fees and Costs Between San Luis Obispo Mother for Peace V. USNRC and Pacific Gas & Electric Co; No. 03-74628 ML0717601492007-02-14014 February 2007 2/14/2007 - Corrected Petitioners Motion for Attorney'S Fees and Costs, Errata Sheet and Additional Declarations; No. 03-74628 ML0703305102006-11-17017 November 2006 No. 06-466; Letter from the Honorable William K. Suter Granting the Extension of Time ML0703304402006-11-16016 November 2006 No. 06-466; Letter to the Honorable William K. Suter Petition for a Writ of Certiorari ML0703304422006-10-25025 October 2006 Corrected Letter from the Honorable William K. Suter for the Extension of Time No. 06-466 ML0703304442006-10-23023 October 2006 Letter from William K. Suter, Clerk Response to the Petition for a Writ of Certiorari Granting Extension of Time ML0703305182006-10-20020 October 2006 Letter to U.S. Supreme Court Docket No. 06-466 Requesting a 29-Day Extension of Time for Filing an Opposition to the Petition for Certiorari ML0703305212006-10-20020 October 2006 Letter to the Honorable William K. Suter, Regarding Pacific Gas & Electric Company V. San Luis Obispo Mother for Peace, Et At. S. Ct No. 06-466 ML0622301182006-07-0606 July 2006 Reply to Petitioners' Response to Government'S Motion for Extension of Time within Which to File a Petition for Rehearing or Rehearing En Banc, Dated 07/06/2006 ML0622301172006-07-0505 July 2006 Petitioners' Response to Us Nrc'S Motion for Extension of Time to File Petition for Rehearing, Dated 07/05/2006 ML0622301232006-06-29029 June 2006 Federal Respondents' Motion for Extension of Time in Which to File a Petition for Rehearing En Banc, Dated 06/29/2006 ML0622301222006-06-0202 June 2006 Petition for Review of an Order of the Nuclear Regulatory Commission, Filed 06/02/2006 ML0533202202005-11-17017 November 2005 Federal Respondents' Fifth Filing Under Frap 28J, Dated 11/17/05 ML0531801412005-11-0909 November 2005 Federal Respondents' Fourth Filing Under Frap 28J, Dated 11/9/05 ML0533202592005-10-11011 October 2005 Federal Respondents' Second Filing Under Frap 28J, Dated 10/11/05 ML0503101152005-01-12012 January 2005 Original Mandate Transmitted to NRC, Dated 01/12/05 ML0436502262004-11-24024 November 2004 Letter to Court Clerk from G. Kim Clarification of a Post-Oral Argument Letter, Dated 11/24/04 ML0436502302004-11-19019 November 2004 Letter to Court Clerk from R. Mcdiarmid Information of e-mail Messages, Dated 11/19/04 ML0436502382004-11-15015 November 2004 Facsimile Message to Courtroom Deputy Clerk from G. Kim Oral Argument Schedules 11/19/04 ML0436502342004-11-15015 November 2004 Letter to Court Clerk from R. Mcdiarmid Oral Argument for 11/19/04, Dated 11/15/04 ML0421802322004-07-30030 July 2004 Errata Re Eighth and Final Fee Application for Allowance and Payment of Interim Compensation and Reimbursement of Expenses for Winston & Strawn ML0421702892004-07-26026 July 2004 Final Application of Pricewaterhousecoopers Llp for Allowance and Payment of Compensation and Reimbursement of Expenses (September 1, 2002 Through February 28, 2003) ML0421004272004-07-21021 July 2004 Notice of Motion and the California Power Exchange Corporation Motion for Authority to Amend Prepetition Claim, Memorandum of Points and Authorities, Declaration of Marc S. Cohen in Support Thereof ML0421004302004-07-20020 July 2004 Notice of Application & California Power Exchange Corporation'S Application for Payment of Professional Compensation & Reimbursement of Expenses Under 11 U.S.C. 503(b)(3) & (4); Memorandum of Points and Authorities; Declarations of Cohen, R ML0420302692004-07-12012 July 2004 Ninth Interim and Final Application of FTI Consulting Inc. for Allowance and Payment of Compensation and Reimbursement of Expenses (April 11, 2001 Through April 12, 2004); Declaration of Thomas E. Lumsden in Support Thereof ML0420203032004-07-12012 July 2004 Exhibits in Support of Motion of the City of Palo Alto for Order Directing Payment of Reasonable Attorneys' Fees and Costs Pursuant to Section 503(b)(3)(D), 503(b)(3)(F) and 503(b)(4) ML0420202962004-07-12012 July 2004 Eighth and Final Application for Allowance of Fees and Expenses of Winston & Strawn Llp (August 16, 2001 Through April 12, 2004) ML0421004192004-07-0404 July 2004 Appendix of Exhibits in Support of the California Power Exchange Corporation'S Application for Payment of Professional Compensation and Reimbursement of Expenses Under 11 U.S.C. 503(b)(3) and (4) ML0416706302004-06-0707 June 2004 Modesto Irrigation District'S Response to Debtor'S Objection to Claim ML0416005602004-05-28028 May 2004 Deloitte & Touche Llp'S Cover Sheet Application for Allowance and Payment of Interim Compensation and Reimbursement of Expenses (March 1, 2004 to April 12, 2004) ML0416005722004-05-28028 May 2004 Rothschild Inc'S Cover Sheet Application for Allowance and Payment of Interim Compensation and Reimbursement of Expenses for the Period April 1, 2004 - April 12, 2004 2024-05-17
[Table view] Category:Legal-Correspondence/Maintenance
MONTHYEARML0533202202005-11-17017 November 2005 Federal Respondents' Fifth Filing Under Frap 28J, Dated 11/17/05 ML0531801412005-11-0909 November 2005 Federal Respondents' Fourth Filing Under Frap 28J, Dated 11/9/05 ML0533202592005-10-11011 October 2005 Federal Respondents' Second Filing Under Frap 28J, Dated 10/11/05 ML0503101152005-01-12012 January 2005 Original Mandate Transmitted to NRC, Dated 01/12/05 ML0436502262004-11-24024 November 2004 Letter to Court Clerk from G. Kim Clarification of a Post-Oral Argument Letter, Dated 11/24/04 ML0436502302004-11-19019 November 2004 Letter to Court Clerk from R. Mcdiarmid Information of e-mail Messages, Dated 11/19/04 ML0436502382004-11-15015 November 2004 Facsimile Message to Courtroom Deputy Clerk from G. Kim Oral Argument Schedules 11/19/04 ML0436502342004-11-15015 November 2004 Letter to Court Clerk from R. Mcdiarmid Oral Argument for 11/19/04, Dated 11/15/04 ML0421802322004-07-30030 July 2004 Errata Re Eighth and Final Fee Application for Allowance and Payment of Interim Compensation and Reimbursement of Expenses for Winston & Strawn ML0421702892004-07-26026 July 2004 Final Application of Pricewaterhousecoopers Llp for Allowance and Payment of Compensation and Reimbursement of Expenses (September 1, 2002 Through February 28, 2003) ML0421004272004-07-21021 July 2004 Notice of Motion and the California Power Exchange Corporation Motion for Authority to Amend Prepetition Claim, Memorandum of Points and Authorities, Declaration of Marc S. Cohen in Support Thereof ML0421004302004-07-20020 July 2004 Notice of Application & California Power Exchange Corporation'S Application for Payment of Professional Compensation & Reimbursement of Expenses Under 11 U.S.C. 503(b)(3) & (4); Memorandum of Points and Authorities; Declarations of Cohen, R ML0420302692004-07-12012 July 2004 Ninth Interim and Final Application of FTI Consulting Inc. for Allowance and Payment of Compensation and Reimbursement of Expenses (April 11, 2001 Through April 12, 2004); Declaration of Thomas E. Lumsden in Support Thereof ML0420203032004-07-12012 July 2004 Exhibits in Support of Motion of the City of Palo Alto for Order Directing Payment of Reasonable Attorneys' Fees and Costs Pursuant to Section 503(b)(3)(D), 503(b)(3)(F) and 503(b)(4) ML0420202962004-07-12012 July 2004 Eighth and Final Application for Allowance of Fees and Expenses of Winston & Strawn Llp (August 16, 2001 Through April 12, 2004) ML0421004192004-07-0404 July 2004 Appendix of Exhibits in Support of the California Power Exchange Corporation'S Application for Payment of Professional Compensation and Reimbursement of Expenses Under 11 U.S.C. 503(b)(3) and (4) ML0416706302004-06-0707 June 2004 Modesto Irrigation District'S Response to Debtor'S Objection to Claim ML0416001862004-05-28028 May 2004 Cooley Godward Llp'S Thirty-Fifth Cover Sheet Application for Allowance and Payment of Interim Compensation and Reimbursement of Expenses for the Period April 1, 2004 - April 12, 2004 ML0416005722004-05-28028 May 2004 Rothschild Inc'S Cover Sheet Application for Allowance and Payment of Interim Compensation and Reimbursement of Expenses for the Period April 1, 2004 - April 12, 2004 ML0416005602004-05-28028 May 2004 Deloitte & Touche Llp'S Cover Sheet Application for Allowance and Payment of Interim Compensation and Reimbursement of Expenses (March 1, 2004 to April 12, 2004) ML0415902522004-05-28028 May 2004 Saybrook Capital, LLC Cover Sheet Application for Allowance and Payment of Interim Compensation and Reimbursement of Expenses for April 1 Through April 12, 2004 ML0415603342004-05-27027 May 2004 Howard, Rice, Nemerovski, Canady, Falk & Rabkin Cover Sheet Application for Allowance and Payment of Interim Compensation and Reimbursement of Expenses for April 1, 2004 Through April 12, 2004 ML0415603072004-05-26026 May 2004 FTI Consulting Inc. Cover Sheet Application for Allowance and Payment of Interim Compensation and Reimbursement of Expenses for April 1, 2004 to April 12, 2004 ML0415508302004-05-26026 May 2004 Steefel, Levitt & Weiss'S Cover Sheet Application for Allowance and Payment of Interim Compensation and Reimbursement of Expenses for the Period April 1-12 2004 ML0415603352004-05-25025 May 2004 Innisfree M&A Incorporated'S Fourth Interim Cover Sheet Application for Allowance and Payment of Compensation and Reimbursement of Expenses for the Period January 1, 2004 - April 12, 2004 ML0415902482004-05-25025 May 2004 Milbank, Tweed, Hadley & Mccloy Llp'S Cover Sheet Application for Allowance and Payment of Interim Compensation and Reimbursement of Expenses for April 1, 2004 Through April 12, 2004 ML0415404112004-05-24024 May 2004 Winston & Strawn Llp'S Cover Sheet Application for Allowance and Payment of Interim Compensation and Reimbursement of Expenses for the Period April 1.2004 Through April 12 2004 ML0414900892004-05-21021 May 2004 Heller Ehrman White & Mcauliffe Llp'S Cover Sheet Application for Allowance and Payment of Interim Compensation and Reimbursement of Expenses for the Period April 1, 2004, Through April 12, 2004 ML0415903242004-05-21021 May 2004 Public Policy Advocates Llc'S Cover Sheet Application for Allowance and Payment of Interim Compensation and Reimbursement of Expenses for April 1, 2004 Through April 12, 2004 ML0414701812004-05-20020 May 2004 Legc, LLC Cover Sheet Application for Allowance and Payment of Interim Compensation and Reimbursement of Expenses for the Period April 1. 2004 to April 12 200 ML0413203762004-04-30030 April 2004 Saybrook Capital, LLC Cover Sheet Application for Allowance and Payment of Interim Compensation and Reimbursement of Expenses for March 1 Through March 31, 2004 ML0412705072004-04-30030 April 2004 Steefel, Levitt & Weiss'S Cover Sheet Application for Allowance and Payment of Interim Compensation and Reimbursement of Expenses for the Period March 1-31, 2004 ML0413303832004-04-30030 April 2004 Rothschild Inc'S Cover Sheet Application for Allowance and Payment of Interim Compensation and Reimbursement of Expenses for the Period March 1, 2004 - March 31, 2004 ML0413303802004-04-30030 April 2004 Howard, Rice, Nemerovski, Canady, Falk & Rabkin Cover Sheet Application for Allowance and Payment of Interim Compensation and Reimbursement of Expenses for March. 2004 ML0413203702004-04-30030 April 2004 FTI Consulting Inc. Cover Sheet Application for Allowance and Payment of Interim Compensation and Reimbursement of Expenses for March 1, 2004 to March 31, 2004 ML0413202012004-04-30030 April 2004 Cooley Godward Llp'S Thirty-Fourth Cover Sheet Application for Allowance and Payment of Interim Compensation and Reimbursement of Expenses for the Period March 1, 2004 - March 31, 2004 ML0413203752004-04-30030 April 2004 Heller Ehrman White & Mcauliffe Llp'S Cover Sheet Application for Allowance and Payment of Interim Compensation and Reimbursement of Expenses for the Period March 1, 2004, Through March 31, 2004 ML0412700262004-04-29029 April 2004 Winston & Strawn Llp'S Cover Sheet Application for Allowance and Payment of Interim Compensation and Reimbursement of Expenses for the Period, March 1. 2004 Through March 31. 2004 ML0412700412004-04-27027 April 2004 Keker & Van Nest'S Cover Sheet Application for Allowance and Payment of Interim Compensation and Reimbursement of Expenses for the Period March 1, 2004 to March 31, 2004 ML0414701802004-04-23023 April 2004 Milbank, Tweed, Hadley & Mccloy Llp'S Cover Sheet - Application for Allowance and Payment of Interim Compensation and Reimbursement of Expenses for March 2004 ML0412102292004-04-22022 April 2004 Lecg, LLC Cover Sheet Application for Allowance and Payment of Interim Compensation and Reimbursement of Expenses for the Period 03/01-31/2004 ML0414701852004-04-15015 April 2004 Public Policy Advocates Llc'S Cover Sheet Application for Allowance and Payment of Interim Compensation and Reimbursement of Expenses for March 1, 2004 Through March 31, 2004 ML0414102072004-04-12012 April 2004 Keker & Van Nest'S Cover Sheet Application for Allowance and Payment of Interim Compensation and Reimbursement of Expenses for the Period April 1, 2004 to April 12, 2004 ML0410703992004-03-31031 March 2004 FTI Consulting Inc. Cover Sheet Applications for Allowance and Payment of Interim Compensation and Reimbursement of Expenses for February 1, 2004 to February 29, 2004 ML0409804962004-03-31031 March 2004 Cooley Godward Llp'S Thirty-Third Cover Sheet Application for Allowance and Payment of Interim Compensation and Reimbursement of Expenses for the Period February 1, 2004 - February 29, 2004 ML0409704632004-03-30030 March 2004 Howard, Rice, Nemerovski, Canady, Falk & Rabkin Cover Sheet Application for Allowance and Payment of Interim Compensation and Reimbursement of Expenses for February, 2004 ML0409704442004-03-30030 March 2004 Deloitte & Touche Llp'S Cover Sheet Application for Allowance and Payment of Interim Compensation and Reimbursement of Expenses (February 1, 2004, to February 29, 2004) ML0409704382004-03-29029 March 2004 Lecg, LLC Cover Sheet Application for Allowance and Payment of Interim Compensation and Reimbursement of Expenses for the Period February 1, 2004 to February 29, 2004 ML0409703622004-03-29029 March 2004 Skadden, Arps, Slate, Meagher & Flom Llp'S Cover Sheet Application for Allowance and Payment of Interim Compensation and Reimbursement of Expenses for the Period February 1, 2004 Through February 29, 2004 ML0409805892004-03-26026 March 2004 Milbank, Tweed, Hadley & Mccloy Llp'S Cover Sheet Application for Allowance and Payment of Interim Compensation and Reimbursement of Expenses for February 2004 2005-11-09
[Table view] |
Text
I1 JAMES L. LOPES (No. 63678)
WILLIAM J. LAFFERTY (No. 120814) 2 HOWARD, RICE, NEMEROVSKI, CANADY, FALK & RABKIN 3 A Professional Corporation Three Embarcadero Center, 7th Floor 4 San Francisco, California 94111-4024 Telephone: 415/434-1600 5 Facsimile: 415/217-5910 6 Attorneys for Debtor and Debtor in Possession PACIFIC GAS AND ELECTRIC COMPANY 7
8 9 UNITED STATES BANKRUPTCY COURT 10 NORTHERN DISTRICT OF CALIFORNIA 11 SAN FRANCISCO DIVISION 12 WNWD 13 In re Case No. 01-30923 DM NAWN 14 PACIFIC GAS AND ELECTRIC Chapter 11 Case COMPANY, a California corporation, A gi I 15 Date: May 16, 2003 Debtor. Time: 1:30 p.m.
16 Place: 235 mie Street, 22nd Floor Federal I.D. No. 94-0742640 San Francisco, California 17 18 NOTICE OF MOTION AND MOTION OF PACIFIC GAS AND ELECTRIC 19 COMPANY FOR ORDER AUTHORIZING DEBTOR TO PAY CERTAIN REFUND OBLIGATIONS; MEMORANDUM OF POINTS AND 20 AUTHORITIES IN SUPPORT THEREOF 21
[SUPPORTING DECLARATION OF SUNITA JONES 22 FILED CONCURRENTLY HEREWITH]
23 24 25 26 27 28 MOTION FOR ORDER AUTHORIZING DEBTOR TO PAY CERTAIN REFUND OBLIGATIONSS
A 1 NOTICE OF MOTION AND MOTION 2 PLEASE TAKE NOTICE that on May 16, 2003, at 1:30 p.m., or as soon 3 thereafter as the matter may be heard, in the Courtroom of the Honorable Dennis Montali, 4 located at 235 Pine Street, 22nd Floor, San Francisco, California, Pacific Gas and Electric 5 Company, the debtor and debtor in possession in the above-captioned Chapter 11 case 6 ("PG&E" or the "Debtor"), will and hereby does move the Court, pursuant to Sections 363 7 and 105 of the Bankruptcy Code, for entry of an order authorizing the Debtor to pay certain 8 refund obligations ordered by the Federal Energy Regulatory Commission ("FERC").
9 The Motion is based on this Notice of Motion and Motion, the accompanying 10 Memorandum of Points and Authorities in support thereof, the Declaration of Sunita Jones II filed concurrently herewith, the record of this case and any evidence presented at or prior to 12 the hearing on this Motion.
HARD 13 PLEASE TAKE FURTHER NOTICE that pursuant to Rule 9014-1(c)(2) of the mPNs 14 Bankruptcy Local Rules for the United States District Court for the Northern District of VaK 15 California, any written opposition to the Motion and the relief requested therein must be 16 filed with the Bankruptcy Court and served upon appropriate parties (including counsel for 17 PG&E, the Office of the United States Trustee and the Official Committee of Unsecured 18 Creditors) at least five (5) days prior to the scheduled hearing date. If there is no timely 19 opposition to the requested relief, the Court may enter an order granting such relief without 20 further hearing.
21 22 23 24 25 26 27 28 MOTION FOR ORDER AUTHORIZING DEBTOR TO PAY CERTAIN REFUND OBUGATIONS 1 MEMORANDUM OF POINTS AND AUTHORITIES 2 I.
3 INTRODUCTION 4 PG&E hereby moves this Court for an order authorizing PG&E to make refunds 5 to certain of its customers pursuant to a settlement agreement approved by FERC1. The 6 settlement agreement, which was negotiated among all active parties in the FERC 7 proceeding on PG&E's first and second transmission owner tariff case filings, reduced the 8 rates PG&E was authorized to charge certain of its customers and ordered PG&E to provide 9 refunds to customers accordingly. Some of the FERC-ordered refunds can be addressed by 10 adjustments and credits to customer accounts but others necessitate actual payments to II customers, as detailed below.
12 As a highly regulated entity subject to FERC orders, PG&E believes that 13 complying with the FERC order and processing these refunds are properly characterized as N O'T 14 actions taken in the ordinary course of its business. Nonetheless, out of an abundance of 15 caution, PG&E seeks this Court's approval to process the refunds.
16 17 II.
18 FACTUAL BACKGROUND 2 19 As explained in greater detail below, by this Motion, PG&E seeks permission to 20 make two types of FERC-ordered refunds prior to confirmation of its Plan: (1) a refund of 21 approximately $50,000 to certain of its retail Transmission Owner Tariff customers and (2) a 22 refund of approximately $725,000 to its wholesale Transmission Owner Tariff customers.
23 Each of the refunds that PG&E now seeks authority to make to its customers 24 results from a settlement agreement approved by FERC. That settlement modified a rates 25 that an earlier preliminary FERC order had authorized PG&E to begin charging. In other 26 'The settlement agreement is not attached as it is quite voluminous but PG&E will make 2it available to the Court and interested parties upon request.
27 The evidentiary basis and support for the facts set forth in this Motion are contained in 28 the Declaration of Sunita Jones filed concurrently herewith.
MOTION FOR ORDER AUTHORIZING DEBTOR TO PAY CERTAIN REFUND OBLIGATIONS 1 words, the effect of the settlement agreement, and FERC order approving it, are to require 2 PG&E to make adjustments and refunds for past charges, in this case going back to April 1, 3 1998, when the California Independent System Operator Corporation ("ISO") began 4 operating.
5 PG&E's electric transmission customers are divided into two general categories:
6 Existing Transmission Contract ("ETC") customers and Transmission Owner Tariff ("TO 7 Tariff') customers. The ETC customers are those customers who entered into binding long-8 term transmission contracts with PG&E before the creation of the ISO. These ETC 9 customers are primarily municipal utilities and they are not the subject of this Motion.
10 TO Tariff customers, on the other hand, take any needed transmission service 11 pursuant to the current ISO and TO Tariffs, which allows the pass-through of certain ISO 12 costs. Accordingly, TO Tariff customers are obligated to reimburse PG&E for applicable HOVAM 13 charges that PG&E receives from the ISO under the ISO Tariff, and are responsible for VW RuE 14AROSK Gulp 14 paying transmission service rates as set out in PG&E's TO Tariff. TO Tariff customers are EIR.UN
- 15 divided into two groups
- wholesale and retail.
16 The refund obligations that PG&E now seeks this Court's authority to satisfy, 17 reflect changes to various rates or rate structures under PG&E's TO Tariff. Simply put, 18 FERC has modified its approval for PG&E to charge certain TO Tariff rates and has adopted 19 the compromise rates reflected in a settlement agreement approved in the relevant FERC 20 proceeding. Thus, PG&E must adjust the way it charged certain of its customer groups and 21 FERC has ordered PG&E to make the appropriate adjustments. Because the reimbursements 22 relate to pre-petition payments, PG&E seeks this Court's approval to process the refunds.
23 24 A. TOI and T02 Tariff Refunds 25 On March 31, 1997, PG&E filed its first TO Tariff rate case with FERC ("TOI").
26 On December 17, 1997, FERC accepted PG&E's proposed tariff rates for filing, effective 27 March 31, 1998, subject to refund, suspended the rates for five months and set them for 28 hearing. On March 30, 1998, PG&E filed its second TO Tariff rate case with FERC MOTION FOR ORDER AUTHORIZING DEBTOR TO PAY CERTAIN REFUND OBLIGATIONS 1 ("T02"). On May 28, 1998, FERC accepted PG&E's proposed tariff rates for filing, 2 effective October 30, 1998, subject to refund, suspended the rates for one day, set them for 3 hearing and consolidated the case with the TO1 docket.
4 On March 31, 1999, PG&E filed its third TO Tariff rate case with FERC 5 ("TO3"). FERC accepted PG&E's proposed tariff rates for filing, effective May 31, 1999, 6 subject to refund. The effect of each of these successive TO Tariff rate case filings was to 7 limit the effective periods of the earlier filings. Specifically, the effective period for 8 PG&E's TOI rates limisted to was March 31, 1998 though October 29, 1998, and the 9 effective period for PG&E's T02 rates was October 30, 1998 through May 30, 1999.
10 On April 14, 1999, PG&E submitted an Offer of Settlement and Stipulation (the 11 "Settlement") that resolved all outstanding issues for both the TOl and T02 dockets. The 12 Settlement, inter alia,provided for an effective reduction of 4.24 percent to PG&E's TOI HOVIPM 13 rates and an effective reduction of 8.07 percent to PG&E's T02 rates. FERC approved the grE 14 Settlement on January 28, 2003.
15 Because the Settlement had the effect of reducing the rates PG&E was authorized 16 to charge during the effective periods of the TOI and T02 cases, FERC has ordered PG&E 17 to refund customers accordingly. While some of these refunds can be addressed by 18 adjustments and credits to customer accounts, others necessitate actual payment.
19 As this Court is aware, as a result of California legislation known as Assembly 20 Bill ("AB") 1890, there has been a rate freeze with respect to overall retail electricity rates in 21 effect in California. Given that nearly all of PG&E's customers paid frozen rates and, as 22 such, were not impacted by the TOI and T02 rate cases, the Settlement will not result in 23 refunds to those retail customers. Instead, PG&E will account for the Settlement by making 24 an adjustment of approximately $30 million to the Transmission Revenue Account ("TRA"),
25 which is a balancing account approved by and subject to review by the California Public 26 Utilities Commission (the "CPUC").
27 However, two relatively small groups of PG&E customers were not fully covered 28 by the AB 1890 rate freeze. Accordingly, FERC has ordered PG&E to make refunds to such MOTION FOR ORDER AUTHORIZING DEBTOR TO PAY CERTAIN REFUND OBLIGATIONS 1 customers in accordance with the Settlement's reduction of the TOl and T02 rates.
2 3 1. CTC-Exempt Retail TO Tariff Customers 4 The TO Tariff transmission bills of certain retail customers who were exempt 5 from responsibility for Competition Transition Charges ("CTCs") under California's AB 6 1890 would have been lower if the reduced TO1 and T02 rates of the Settlement had been in 7 effect. As such, PG&E has been ordered by FERC to make a refund to these CTC-Exempt 8 customers in the approximate amount of $50,000.
9 10 2. Wholesale TO Tariff Customers 11 Similarly, the bills of the wholesale users of PG&E's TO Tariff, which were not 12 protected by the AB 1890 rate freeze either, would have been lower if the reduced TOI and Ha\M 13 T02 rates of the Settlement had been in effect. As such, PG&E has been ordered by FERC AMY 14 to make a refund to these customers in the approximate amount of $725,000.
fiRA.NGN Ai .. 15 16 m.
17 DISCUSSION 18 A. PG&E Should Be Authorized To Pay The Refund Obligations In The 19 Ordinary Course Of Business.
20 Section 363(c)(1) of the Bankruptcy Code authorizes the Debtor to "enter into 21 transactions, including the sale or lease or property of the estate ... and use property of the 22 estate in the ordinary course of business without notice or a hearing." 11 U.S.C. § 363(c)(1).
23 In light of the highly regulated nature of its industry, PG&E must abide by the rules of 24 multiple regulatory agencies, including FERC on those matters for which FERC is the 25 regulatory authority.
26 It is standard practice for FERC to approve utility rate changes on a preliminary 27 basis, subject to later review and possible subsequent refunds. See Jones Decl. ¶3.
28 Because PG&E is subject to FERC jurisdiction, it must abide by subsequent adjustments are MOTION FOR ORDER AUTHORIZING DEBTOR TO PAY CERTAIN REFUND OBLIGATIONS
1 1 mandated by FERC. PG&E believes that these adjustments ordered and should be followed 2 in the ordinary course of its business and can be undertaken without notice or a hearing.
3 4 B. PG&E Should Be Authorized To Pay The Refund Obligations Pursuant To Section 363(b)(1) Of The Bankruptcy Code On The Basis That It Makes 5 Sound Business Sense To Pay These Categories Of Claims Pre-Confirmation.
6 7 If the refund payments are not within PG&E's ordinary course of business, 8 PG&E should be authorized to pay the two categories of refund obligations discussed above 9 pursuant to Section 363(b)(1) of the Bankruptcy Code, which provides that "[t]he trustee, 10 after notice and a hearing, may use, sell, or lease, other than in the ordinary course of 11 business, property of the estate." 11 U.S.C. §363(b)(1).
12 In determining whether to authorize a transaction under Section 363(b)(1), courts HOUD 13 require a debtor to show that a sound business purpose justifies such actions, applying the HONV 1 14 business judgment test., See g, Stephens Indus.. Inc. v. McClung, 789 F.2d 386, 389-90 eJLA~aN 15 (6th Cir. 1986); Comm. of Equity Sec. Holders v. Lionel Corp. (In re Lionel Corp.!, 722 16 F.2d 1063, 1071 (2d Cir. 1983); see also 3 Lawrence P. King, Collier on Bankruptcy 17 1363.02[l][g] (15th ed. rev. 1998).
18 The burden of establishing a valid business purpose for a transaction outside the 19 ordinary course of business falls upon the debtor. See In re Lionel Corp. 722 F.2d at 1066.
20 Once the debtor has articulated a rational business justification, however, a presumption 21 attaches that the decision was made "on an informed basis, in good faith and in the honest 22 belief that the action taken was in the best interest of the [debtor]." Se m.. Official 23 Comm. of Subordinated Bondholders v. Integrated Res., Inc. (In re Integrated Res., Inc.),
24 147 B.R. 650, 656 (S.D.N.Y. 1992) (citing Smith v. Van Gorkom, 488 A.2d 858, 872 (Del.
25 1985)).
26 Here, sound business justifications exist for PG&E's pre-confirmation payment 27 of the refund obligations described above. Indeed, as a regulated electric utility, PG&E is 28 obligated to submit to FERC jurisdiction and obey FERC orders. Moreover, PG&E will be MOTION FOR ORDER AUTHORIZING DEBTOR TO PAY CERTAIN REFUND OBLIGATIONS 1 able to resolve these three categories of obligations by effecting refunds totaling 2 approximately $775,000 in total. PG&E is solvent and has the cash on hand to pay these 3 claims without prejudice to other creditors 3 .
4 5 C. Payment Of The Refund Obligations Is Practical, "Legal And Factually Inevitable," And In The Best Interests Of Creditors And The Estate; T-hus 6 The Court Should Order Such Payment Under Section 105 Of The 7 Bankruptcy Code.
8 Although courts demonstrate some reluctance in allowing payment of pre-petition 9 claims prior to the confirmation of a plan in a Chapter 11 case, the Court has the power 10 under Section 105 of the Bankruptcy Code to order the payment of pre-petition claims where 11 circumstances warrant. In doing so, courts have been guided primarily by "practicality and 12 common sense" and the "legal or factual inevitability of payment." In re Payless Cashwavs.
13 Inc., 268 B.R. 543, 547 (Bankr. W.D. Mo. 2001); In re Egualnet Communications Corp.
PIK 14 258 B.R. 368, 369 (Bankr. S.D. Tex. 2001).
15 Section 105 authorizes the court to "issue any order, process, or judgment that is 16 necessary or appropriate to carry out the provisions of this title." The purpose of 17 Section 105 is "to assure the bankruptcy court's power to take whatever action is appropriate 18 or necessary in aid of the exercise of its jurisdiction." 2 Lawrence P. King, Collier on 19 Bankruptcy 105.01, at 105-5 to 105-6 (15th ed. rev. 2000); see, &., Crafts Precision Indus.,
20 Inc. v. U.S. Healthcare. Inc. (In re Crafts Precision Indus., Inc.), 244 B.R. 178, 183 (B.A.P. 1st 21 Cir. 2000) (affirming authorization of vacation payments "pursuant to §105, irrespective of 22 them being non-priority obligations"); Michigan Bureau of Workers' Disability Comp. v.
23 Chateaugav Corp. (In re Chateaugay Corp.), 80 B.R. 279, 287 (S.D.N.Y. 1987) (bankruptcy 24 court has equitable power, in pre-plan stage of reorganization proceeding, to authorize 25 26 3 The authorization sought b PG&E would also benefit the estate by reducing post-27 petition interest costs and streamlning the claims resolution process, thereby allowing PG&E to focus those resources involved in the claims process on larger, more complex 28 claims.
MOTION FOR ORDER AUTHORIZING DEBTOR TO PAY CERTAIN REFUND OBLIGATIONS I,
1 debtor-in-possession to pay pre-petition debt and to allow debtor to pay some creditors in 2 class without paying others without violating Bankruptcy Code, as a "rigid application of the 3 priorities of §507 would be inconsistent with the fundamental purpose of reorganization and 4 of the [Bankruptcy Code's] grant of equity powers to bankruptcy courts, which is to create a 5 flexible mechanism that will permit the greatest likelihood of survival of the debtor and 6 payment of creditors in full or at least proportionately"); see also In re Payless, 268 B.R. at 7 547. As discussed above, the payments PG&E seeks authority to make have sound business 8 justifications and are entirely appropriate.
9 10 IV.
11 CONCLUSION 12 For all of the foregoing reasons, PG&E respectfully requests that this Court enter HOVAMR 13 its Order granting the Motion and such other and further relief as the Court deems just and 14 appropriate.
6EAM~N zR;;; 15 16 DATED: April 23, 2003.
Respectfully, 17 HOWARD, RICE, NEMEROVSKI, CANADY, 18 FALK & RABKIN A Professional Corp ation 19 20 By: WIL.L J. LAFFERTY 21 Attorneys for Debtor and Debtor in Possession 22 PACIFIC GAS AND ELECTRIC COMPANY 23 24 25 26 27 28 MOTION FOR ORDER AUTHORIZING DEBTORTO PAY CERTAIN REFUND OBLIGATIONS WD 041003/1-14199071pz110691571v1