ML032170907
| ML032170907 | |
| Person / Time | |
|---|---|
| Site: | Diablo Canyon |
| Issue date: | 07/28/2003 |
| From: | Justic S Pacific Gas & Electric Co, Winston & Strawn, LLP |
| To: | Office of Nuclear Reactor Regulation, US Federal Judiciary, Bankruptcy Court, Northern District of California |
| References | |
| 01-30923 DM, 94-0742640 | |
| Download: ML032170907 (50) | |
Text
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 Donald K. Dankner (No. 0186536)
Thomas F. Blakemore (No. 03121566)
Stacy Justic (No. 6277752)
WINSTON & STRAWN LLP 35 West Wacker, Suite 4200
'50 Chicago, IL 60601 1 O3 312-558-5600 (Phone) 312-558-5700 (Facsimile)
Counsel to Debtors and Debtors in Possession UNITED STATES BANKRUPTCY COURT NORTHERN DISTRICT OF CALIFORNIA SAN FRANCISCO DIVISION In re Case No. 01-30923 DM PACIFIC GAS AND ELECTRIC Chapter 11 Case COMPANY, a California corporation,
[No Hearing Scheduled]
1!
7-3 Debtor.
Federal I.D. No. 94-0742640 NOTICE OF FILING AND SERVICE To:
Parties Listed on Attached Certificate of Service PLEASE TAKE NOTICE that Winston & Strawn LLP has, as of the date below, served the attached Cover Sheet Application For Allowance And Payment Of Interim Compensation And Reimbursement Of Expenses For The Period June 1, 2003 through June 30, 2003 on the attached Special Notice List and filed this Notice with the United States Bankruptcy Court for the Northern District of California, San Francisco Division, 235 Pine Street, 19th Floor, San Francisco, California 94104.
Dated: July A, 2003 Chicago, Illinois WINSTON & STRAWLP By 3g7 Conse TotheDebtors and Motrs n Pssession bR21 I CHI:1238539.1
I 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 Donald K. Dankner (No. 0186536)
Thomas F. Blakemore (No. 03121566)
Stacy D. Justic (No. 6277752)
WINSTON & STRAWN LLP 35 West Wacker Dr.
Chicago, IL 60601 Phone: 312-558-5600 Facsimile: 312-558-5700 Counsel to Debtor and Debtor in Possession UNITED STATES BANKRUPTCY COURT NORTHERN DISTRICT OF CALIFORNIA SAN FRANCISCO DIVISION In re Case No. 01-30923 DM PACIFIC GAS AND ELECTRIC Chapter 11 Case COMPANY, a California corporation,
[No Hearing Scheduled]
Debtor.
Federal I.D. No. 94-0742640 WINSTON & STRAWN LLP'S COVER SHEET APPLICATION FOR ALLOWANCE AND PAYMENT OF INTERIM COMPENSATION AND REIMBURSEMENT OF EXPENSES FOR THE PERIOD JUNE 1 2003 THROUGH JUNE 30, 2003 Winston & Strawn LLP (the "Finn") submits its Cover Sheet Application (the "Application") for Allowance and Payment of Interim Compensation and Reimbursement of Expenses for the Period of June 1, 2003 through June 30, 2003 (the "Application Period"). In support of the Application, the Firm respectfully represents as follows:
- 1.
Pursuant to the Amendment to the Amended Application for Authority to Employ and to continue the Employment of Special Counsel dated as of September 13, 2001, the Firm is counsel to the above-captioned debtor and debtor in possession (the "Debtor") and employed under section 327(e) of the Bankruptcy Code, 11 U.S.C. § 101 et seq. (the "Code").
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
- 2.
Pursuant to the Order Establishing Interim Fee Application and Expense Reimbursement Procedure entered on July 26, 2001 (the "Fee Order"), the Firm hereby applies to the Court for allowance and payment of interim compensation for services rendered and reimbursement of expenses incurred during the Application Period.
- 3.
The Firm billed a total of $30,545.81 in fees and expenses during the Application Period. The total fees represent 106.62 hours7.175926e-4 days <br />0.0172 hours <br />1.025132e-4 weeks <br />2.3591e-5 months <br /> expended during the Application Period. These fees and expenses break down as follows:
Period Fees Expenses Total June 1 - June 30,
$28,647.70
$1,898.11 -
$30, 545.81 2003
- 4.
Accordingly, the Firm seeks allowance of interim compensation in the total amount of $26,248.66 at this time. This total is comprised as follows:
$24,350.55 (85% of the fees for services rendered)' plus $1,898.11 (100% of the expenses incurred).
- 5.
Pursuant to the Stipulation and Order Regarding Employment of Winston
& Strawn as Special Counsel to the Debtor in Possession dated September 24, 2001 (the "Stipulation"), the Firm's reimbursement for all fees and expenses incurred by the Firm as special counsel to Debtor through July 31, 2001, is governed by the Order entered on August 16, 2001, approving the Amended Application for Authority to Employ and Continue the Employment of Special Counsel (the "Omnibus Order"). Pursuant to the Stipulation and Omnibus Order, the Firm has not and will not submit Applications for fees and expenses incurred through July 31, 2001.
- 6.
To date, the Finn has submitted invoices for the following post-petition services directly to the debtor:
'Payment of this amount would result in a holdback' of S4,297.15.
2
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 Application Period Amount Due Amount Paid Amount Outstanding June 1, 2001-June 30,
$117,735.06
$117,494.31
$0.00 2001 2001-July 31,
$19,9953$19,9743$00 July 1, 2001 -July 3 1,
$169,199.53
$169,197.43
$0.00 2 0 0 1 1__
1__
- 7.
To date, the Firm has been paid $117,494.31 for the June 1, 2001 through June 30, 2001 period and $ 169,197.43 for the July 1, 2001 through July 31, 2001 period.
- 8.
For fees and expenses incurred on behalf of the Debtor after July 31, 2001, the Firm is governed by the Fee Order and must file monthly fee applications ("Cover Sheet Applications") and quarterly fee applications ("Interim Fee Applications") with the Court pursuant to section 331 of the Code.
- 9.
The following chart reflects: (a) the Cover Sheet Applications submitted to date by W&S, including this Cover Sheet Application; (b) the First, Second, Third and Fourth Interim Applications submitted to date by W&S; (c) for the fees and expenses incurred by the Firm after July 31, 2001, the amounts incurred and the amounts paid to W&S by the Debtor to date; (d) W&S's voluntary and Court ordered reductions in compensation sought from the Debtor as part of the First Interim Application; and (e) the total amount owed by the Debtor to the Firm to date.
[rest ofpage left intentionally blank]
3
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 Application Period 85% Fees Expenses 15% Fee Amount Paid Total Amount Holdback Owed2 August 1 - November 30,2001 Interim
$881,496.65
$71,206.39
$155,558.23
$1,108,261.28
$0.00 Application Period December 1, 2001 -
March 31, 2002
$598,974.22
$61,140.86
$105,701.34
$765,816AI
$0.00 Interim Application Period April 1, 2002 - July 31, 2002 Interim
$400,790.65
$25,688.92
$70,724.75
$497,204.33
$0.00 Application Period August 1, 2002 -
November 30, 2002
$421,593.39
$35,004.03
$74,398.87
$530,996.29
$0.00 Interim Application Period December 1, 2002 -
March 31, 2003
$412,591.79
$31,681.44
$72,810.31
$444,273.22
$72,810.32 Interim Application Period April 1,2003 - April 30, 2003
$91,993.16
$4,834.31
$16,234.09
$96,827.48
$16,234.08 May 1, 2003-May 31, 2003
$71,104.12
$10,403.03
$12,547.78
$0.00
$94,054.93 June 1, 2003-June 30, 2003
$24,350.55
$1,898.11
$4,297.15
$0.00
$30,545.81 Total
$2,902,894.53
$241,857.09
$512,272.52
$3,443,379.01
$213,645.14
- 10.
With regard to the copies of this Application served on counsel for the Official Committee of Unsecured Creditors (the "Committee"), reorganization counsel for the Debtor and the Office of the United States Trustee, (a) attached as Exhibit 1 hereto is the name of each professional who performed services in connection with this case during the period covered by this Application and the hourly rate for each such professional; and (b) attached as Exhibit 2 are the detailed time and expense statements for the Application Period that comply with all Northern District of California Bankruptcy Local Rules and Compensation Guidelines and the Guidelines of the Office of the United States Trustee.
1 L The Firm has served a copy of this Application (without Exhibits) on the Special Notice List in this case.
2 Total Amount Owed includes the 15% holdback.
4
1
- 12.
Pursuant to this Court's Fee Order, the Debtor is authorized to make the 2
payment requested herein without a further hearing or order of this Court unless an objection to this Application is filed with the Court by the Debtor, the Committee or the United States 4
Trustee and served by the fifteenth day of the month following the service of this Application. If 5
6 such an objection is filed, Debtor is authorized to pay the amounts, if any, not subject to the 7
objection. The Firm is informed and believes that this Cover Sheet Application was mailed by 8
first class mail, postage prepaid, on or about July 28, 2003.
9
- 13.
The interim compensation and reimbursement of expenses sought in this 10 Application is on account and is not final. Upon the conclusion of this case, the Firm will seek 1
fees and reimbursement of the expenses incurred for the totality of the services rendered in the 12 1 3 case. Any interim fees or reimbursement of expenses approved by this Court and received by the 14 Firm will be credited against such final fees and expenses as may be allowed by this Court.
15
- 14.
The Firm represents and warrants that its billing practices comply with all 16 Northern District of California Bankruptcy Local Rules and Compensation Guidelines and the 17 Guidelines of the Office of the United States Trustee. Neither the Firm nor any members of the 1 8 Firm has any agreement or understanding of any kind or nature to divide, pay over or share any 1 9 portion of the fees or expenses to be awarded to the Firm with any other person or attorney 20 21 except as among the members and associates of the Firm.
22 23 24 25 26 27 28 5
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 WHEREFORE, the Firm respectfully requests that the Debtor pay compensation to the Firm as requested herein pursuant to and in accordance with the terms of the Fee Order.
Dated: July; 92003 WINSTON & STRAWN LLP By:
0 h lts ttomeys (e) Cdinsel to Debtors and btors in Possession CR1 :1238482.1 6
SERVICE LIST Aron M. Oliner Buchalter, Nemer, Fields & Younger 333 Market Street San Francisco, California 94105 Adolfo M. Corona Dowling, Aaron & Keeler 6051 North Fresno Street, Suite 200 Fresno, California 93710 Alan Kolod Moses & Singer LLP 1301 Avenue of the Americas 40th Floor New York, NY 10019 Alex Makler Calpine Greenleaf, Inc.
P.O. Box 11749 Pleasanton, California 94588 Allan H. ckowitz Donna M. Balbin Nossama, Guthner, Knox & Elliott 445 South Figueroa Street, 31st Floor Los Angeles, California 90071 Adam A. Lewis Morrison & Foerster 425 Market Street, 33rd Floor San Francisco, California 94105 Adrienne Vadell Sturges Sodexho Marriott Services, Inc.
9801 Washingtonian Boulevard, 12th Floor Gaithersburg, MD 20878 Alan Z. Yudowsky Anne E. Wells Stroock & Stroock & Lavan LLP 2029 Century Park East, Suite 1800 Los Angeles, California 90067 Alexis S. Coll Simpson Thacher & Bartlett 3330 Hiliview Avenue Palo Alto, California 94117 American State Bank and Trust Company P.O. Box 1446 Williston, North Dakota 58802 Attn: Patrick 0. Sogard
i SERVICE LIST AMROC Investments, LLC Attn: Sheri Levine 535 Madison Avenue, 15th Floor New York, NY 10022 Andrew N. Chau 1177 West Loop South, Suite 900 Houston, Texas 77027 Arlen Orchard Sacramento Municipal Utility District 6201 S. Street, Mail Stop B408 Sacramento, Califomia 95817 Craig Barbarosh Mark D. Houle Pillsbury Winthrop LLP 650 Town Center Drive, 7th Floor Costa Mesa, California 92626 Bank of America National Trust and Savings Association Attn: Peggie Sanders 1850 Gateway Boulevard Concord, CA 94520 Angela M. Alioto Law Offices of Joseph L. Alioto and Angela Alioto 700 Montgomery Street San Francisco, California 94111 Arnold Wallenstein ThermoEcotek Corporation P.O. Box 9046 Waltham, MA 02454-9046 B.C. Barmann, Sr.
County Counsel Attn: Jerri S. Bradley, Deputy 1115 Truxtun Avenue, Fourth Floor Bakersfield, California 93301 Bank of America Attn: Clara Strand 555 South Flower Street Mail Code CA9-706-11-21 Los Angeles, CA 90071
SERVICE LIST Bank One Corporate Trust Administration Attn: Janice Ott Rotunno Mail Code IL 1-0126 1 Bank One Plaza Chicago, IL 60670-0126 Bankers Trust Co. of California, NA Structured Finance Group Atn: Peter Becker 4 Albany St., 10th Floor New York, NY 10006 Ben Whitwell Whitwell & Emhoff LLP 202 N. Canon Drive Beverly Hills, California 90210 Beth Smayda, Director MBIA Insurance Corporation 113 King Street Armonk, New York 10504 BMO Nesbitt Bums Attn: John Harche 700 Louisiana, Suite 4400 Houston, TX 77002 Bank One, NA Atn: 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 Bennett G. Young LeBoeuf, Lamb, Greene & MacRae, LLP One Embarcadero Center, Suite 400 San Francisco, California 94111 Bill Wong AMROC Investments, LLC 535 Madison Avenue, 15th Floor New York, NY 10022 BNP Paribas Atn: Mark Ranaud 787 7th Avenue, 31 st Floor New York, NY 10019
SERVICE LIST BNY Western Trust Company Attn: Rose Ruelos, Corp. Trust Administration 550 Keamy St., Suite 600 San Francisco, CA 94108-2527 BNY Western Trust Attn: Mr. Todd Duncan 700 South Flower, 5th Floor Los Angeles, CA 90017 BP Energy Company 501 Westlake Park Boulevard Houston, Texas 77079 Attn: Ken McClanahan Bruce Bennett, Esq.
Bennett J. Murphy, Esq.
Hennigan Bennett & Dorman 601 South Figueroa St., Suite 3300 Los Angeles, CA 90017 Bruce W. Leaverton Mary Jo Heston Lane Powell Spears Lubersky LLP 1420 Fifth Avenue, Suite 4100 Seattle, WA 89101 Derinda L. Messenger Lombardo & Gilles, PLC P. O. Box 2119 Salinas, California 93902.
BP Energy Co Attn: Louis Anderson 501 Westlake Park Blvd Houston, TX 77079 Brian L. Holman White & Case LLP 633 West Fifth Street, 19th Floor Los Angeles, California 90071 Bruce R. Worthington Senior Vice President and General Counsel PG&E Corp.
One Market, Spear Tower, Room 2426 San Francisco, California 94105 Bryan Krakauer, Esq.
Sidley & Austin One First National Plaza Chicago, IL 60603
SERVICE LIST Bryant Danner Southern California Edison 2244 Walnut Grove Ave.
Rosemead, CA 91770 Darcy M. Pertcheck Nixon Peabody LLP Two Embarcadero Center, 27th Floor San Francisco, California 94111 lain Macdonald Macdonald & Associates Two Embarcadero Center, Suite 1670 San Francisco, California 94111 California Public Utilities Commission Attn: General Counsel 505 Van Ness Avenue San Francisco, CA 94102 California Farm Bureau Federation 2300 River Plaza Drive Sacramento, California 95833 California Independent System Operator Attn: Margaret A. Rostker 151 Blue Ravine Rd.
Folsom, CA 95630 California Public Utilities Commission Alan Kornberg, Esq.
Paul, Weiss, Rifkind, Wharton & Garrison 1285 Avenue of the Americas New York, NY 10019-6064 California State Board of Equalization PO Box 942879 Sacramento, CA 94279-8063
SERVICE LIST California State Lands Commission Attn: James Frey 100 Howe Avenue, Suite 100 South Sacramento, California 95825 Calpine Gilroy Cogeneration LP Robert Brown Pennzoil Building 700 Milam Street, Suite 800 Houston, TX 77002 Calpine Gilroy Cogeneration LP Robert Brown 1400 Pecheco Pass Highway, Gate 1 Gilroy, California 95020 Calpine Greenleaf Inc.
P.O. Box 3330 Yuba City, California 95992 Calpine Pittsburg Power Plant Zahir Ahmadi 50 W. San Fernando St.
San Jose, CA 95113 Carl A. Eklund LeBoeuf, Lamb, Greene & MacRae, LLP 125 West 55th Street New York, NY 10019 Catherine S. Krug National City Bank of Indiana 101 West Washington Street Suite 655-South Indianapolis, Indiana 46255 Carla Batchler Trust Department Bank of Cherry Creek 3033 East 1st Avenue Denver, Colorado 80206 Chaim J. Fortgang, Esq.
Richard G. Mason, Esq.
Wachtell, Lipton, Rosen & Katz 51 West 52nd Street New York, NY 10019
SERVICE LIST Herbert Katz Kelly Lytton & Vann LLP 1900 Avenue of the Stars, Suite 1450 Los Angeles, California 90067 Christine C. Yokan General Electric Capital Business Asset Funding Corp.
10900 N.E. 4th Street, Suite 500 Bellevue, Washington 98004 Christopher R. Belmonte Satterlee Stephens Burke & Burke LLP 230 Park Avenue New York, NY 10169 City of St. Francis Atn: Steve Bjork P.O. Box 730 St. Francis, MN 55070 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 Craig H. Millet Gibson Dunn & Crutcher LLP Jamboree Center 4 Park Plaza, Suite 1400 Irvine, California 92614
SERVICE LIST David E. Kahn Ann Miller Ravel Deputy Counsel County Government Center, East Wing 70 West Hedding Street, Ninth Floor San Jose, California 95110 DACA V, LLC Attn: Julie Bubnack 2120 W. Washington Street San Diego, California 92110 Dana Gordon Quanta Services, Inc.
1360 Post Oaks Boulevard, Suite 2100 Houston, Texas 77056 Daniel H. Slate Deborah Fried-Rubin Hughes Hubbard & Reed LLP One Battery Park Plaza New York, NY 10004 Daniel M. Pelliccioni Julia W. Brand Katten Muchin Zavis 1999 Avenue of the Stars, Suite 1400 Los Angeles, California 90067 D. Cameron Baker City Attorney L. Joanne Sakai Theresa Mueller City Hall, Room 234 One Dr. Carlton B. Goodlett Place San Francisco, California 94102 Dale W. Mahon 9951 Grant Line Road Elk Grove, California 95624 Daniel A. DeMarco David T. Graham Hahn Loeser & Parks LLP 21 East State Street, Suite 1050 Columbus, Ohio 43215 Daniel H. Slate Noah Graff Hughes Hubbard & Reed LLP 350 South Grand Avenue, 36th Floor Los Angeles, California 90071 Daniel P. Ginsberg Howard S. Beltzer White & Case LLP 1155 Avenue of the Americas New York, NY 10036
SERVICE LIST Daniel R. Murray Vincent E. Lazar Jenner & Block, LLC One IBM Plaza Chicago, IL 60611 David A. Burns Baker Botts LLP One Shell Plaza 910 Loiusiana Houston, TX 77002 David A. Gill Richard K. Diamond Danning, Gill, Diamond & Kollitz LLP 2029 Century Park East, Third Floor Los Angeles, California 90067 David Boies Christopher A. Boies Philip C. Korologos Boies, Schiller & Flexner LLP 80 Business Park Drive, Suite 110 Armonk, New York 10504 David Gould McDermott, Will & Emery 2049 Century Park East, 34th Floor Los Angeles, California 90067 Gerard T. Bukowski General Counsel B urns & McDonnell Engineering 9400 Ward Parkway Kansas City, Missouri 64114 David H. Ford David Kovner OZ Management LLC 9 West 57th Street, 39th Floor New York, NY 10019 David L. Ronn Mayer, Brown & Platt 700 Louisiana, Suite 3600 Houston, Texas 77002
SERVICE LIST David Neale Levene, Neale, Bender, Rankin & Brill LLP 1801 Avenue of the Stars, Suite 1120 Los Angeles, California 90067 David S. MacCuish Andrew M. Gilford Weston, Benshoof, Rochefort 333 S. Hope St.
Los Angeles, CA 90071 Department of Justice U.S. Attorney's Office 450 Golden Gate Avenue Box 36055 San Francisco, CA 94102 Deutsche Bank AG New York Branch Attn: John Quinn 31 West 52nd Street New York, NY 10019 Diane C. McKenzie Office of the Treasurer and Tax Collector County of San Bernardino 172 W. Third Street, 1st Floor San Bernardino, California 92415 David R. Frank Office of the City Attomey 411 Main street P.O. Box 3420 Chico, California 95927 David T. Biderman Perkins Coie LLP 1620 26th Street, Sixth Floor Santa Monica, CA 90404-4013 Deutsche Bank AG New York Branch Attn: E.S. Media 31 West 52nd Street New York, NY 10019 Deutsche Bank New York Branch Attn: Will Christoph 130 Liberty Street, 31st Floor New York, NY 10006 DK Acquisition Partners, L.P.
c/o M.H. Davidson & Co.
885 Third Avenue, Suite 3300 New York, NY 10022 Attn: Tony Yoseloff
SERVICE LIST Don Gaffney Snell & Wilmer LLP One Arizona Center 400 East Van Buren Phoenix, AZ 85004 Douglas M. Butz Butz, Dunn, DeSantis & Bingham 101 West Broadway, Suite 1700 San Diego, California 92101 Douglas M. Foley McGuirewoods LLP 9000 West Main Street Norfolk, Virginia 23510 Douglas P. Bartner Andrew Tenzer Shearman & Sterling 599 Lexington Avenue New York, NY 10022 Duane H. Nelsen GWF Power Systems Company, Inc.
4300 Railroad Ave.
Pittsburgh, CA 94565-6006 Eugene K. Yamamoto Robert F. Kidd Yamamoto Kidd, LLP 160 Franklin Street, Suite 206 Oakland, CA 94607 Dynergy Marketing & Trade 1000 Louisiana Street, Suite 5800 Houston, Texas 77002 Attn: Steve Barron Dulcie D. Brand Ricky L. Shackelford James L. Poth Jones Day Reavis & Pogue 555 West Fifth Street, Suite 4600 Los Angeles, California 90013 Dynergy Canada Marketing & Trade 350 - 7th Avenue S.W.
Calgary, Alberta Canada, T2P 3N9 Attn: Steve Barron E. Katherine Wells, Esq.
Staff Counsel South Carolina Department of Health and Environmental Control 2600 Bull Street Columbia, South Carolina 29201-1708
SERVICE LIST EDAW, Inc.
Brodie Stephens, Esq.
Corporate Counsel 753 Davis Street San Francisco, California 94111 Edward J. Tiedemann Kronick, Moskowitz, Tiedemann & Girard 400 Capitol Mall, 27nd Floor Sacramento, California 95814 El Paso Merchant Energy Gas LP Darrel Rogers 1001 Louisiana Street Houston, TX 77002 Elaine M. Seid McPharlin, Sprinkles & Thomas LLP 10 Alamaden Boulevard, Suite 1460 San Jose, California 95113 Enron Canada Corporation 3500 Canterra Tower 400 3rd Ave. S.W.
Calgary, AB T2P 4H2 Canada Edward Curren The Babcock & Wilcox Company 20 S. Van Buren Avenue P.O. Box 351 Barberton, Ohio 44203 Edwin Berlin Richard Wyron Swidler Berlin Shereff Friedman, LLP 3000 K Street, N.W.
Washington, DC 20007 El Paso Merchant Energy, L.P.
1010 Travis Street Houston, Texas 77002 Attn: John Harrison Ellen K. Wolf Michael S. Abrams Gilchrist & Rutter Wilshire Palisades Building 1299 Ocean Avenue, Suite 900 Santa Monica, California 90401 Estela 0. Pino Cynthia E. Chisum Pino & Associates 1260 Fulton Avenue Sacramento, California 95825
SERVICE LIST Evan Hollander White & Case 1155 Avenue of the Americas New York, NY 10036 Fernando De Leon Attorney at Law California Energy Commission 1516 9th Street, MS-14 Sacramento, California 95814 G. Larry Engel Roberto J. Kampfner Brobeck, Phleger & Harrison LLP One Market Spear Street Tower San Francisco, California 94105 Geoffrey T. Holtz Randy Michelson McCutchen, Doyle, Brown & Enersen, LLP Three Embarcadero Center San Francisco, California 94111 Geysers Power Company LLC Joe McClendon P.O. Box 11749 Pleasanton, CA 94588 Evelyn H. Biery Corestaff Services (California), Inc.
Fulbright & Jaworski LLP 1301 McKinney, Suite 5100 Houston, Texas 77010 Franchise Tax Board PO Box 942857 Sacramento, CA 94257-2021 Gary P. Blitz Piper Marbury Rudnick & Wolfe LLP 1200 19th Street, N.W.
Washington, D.C. 20036 George O'Brien Vice President and Treasurer Intecom, Inc.
.5057 Keller Springs Road Addison, Texas 75001 Glenn M. Reisman Two Corporate Drive P.O. Box 861 Shelton, CT 06484
SERVICE LIST Gordon P. Erspamer Morrison & Foerster LLP 101 Ygnacio Valley Road, Suite 450 P.O. Box 8130 Walnut Creek, Califomia 94596 Gregory Clore Gnazzothill, A.P.C.
625 Market Street, Suite 1100 San Francisco, California 94105 GWF Power Systems LP 4300 Railroad Ave.
Pittsburg, CA 94565 Harold L. Kaplan Jeffrey M. Schwartz Mark F. Hebbeln Gardner, Carton & Douglas 321 North Clark Street, 34th Floor Chicago, IL 60610 Heinz Binder Robert G. Harris Binder & Matter 2775 Park Avenue Santa Clara, California 95050 Grant Kolling City of Palo Alto P.O. Box 10250 Palo Alto, California 94303 Gregory W. Jones El Paso Merchant Energy 1001 Louisiana, Suite 2754B Houston, Texas 77002 H. Slayton Dabney McGuirewoods LLP One James Center 901 East Cary Street Richmond, Virginia 23219 Heather Brown Williams Energy Marketing and Trading Co.
One Williams Center, Suite 4100 Tulsa, OK 74172 Hodgson Russ LLP Attn: Stephen L. Yonaty, Esq.
One M&T Plaza, Suite 2000 Buffalo, New York 14203
SERVICE LIST Howard Susman Duckor Spralding & Metzger 401 West A Street, Suite 2400 San Diego, California 92101 Hydee R. Feldstein Cynthia M. Cohen Katherine A. Traxler Kelly Aran Paul, Hastings, Janofsky & Walker LLP Twenty Third Floor 555 South Flower Street Los Angeles, California 90071 lathan T. Annand Pacific Gas and Electric Company 77 Beale Street San Francisco, California 94105 Internal Revenue Service Fresno, CA 93888 Irving Sulmeyer Victor A. Sahn Frank V. Zerunyan Sulmeyer, Kupetz, Baumann & Rothman 300 South Grand Avenue, 14th Floor Los Angeles, California 90071 I. Richard Levy Gerard, Singer & Levick, P.C.
16200 Addison Road, Suite 140 Addison, Texas 75001 ICC Energy Corporation 302 N. Market Street, Suite 500 Dallas, TX 75202-1846 Attn: Karl Butler Internal Revenue Service Spec Proc / Bankruptcy 1301 Clay Street, Suite 1400 Oakland, CA 94612 Isabelle M. Salgado General Attorney Pacific Telesis Group 2600 Camino Ramon, Room 4CS100 San Ramon, California 94583
SERVICE LIST J. Christopher Kennedy Irell & Manella LLP 1800 Avenue of the Stars, Suite 900 Los Angeles, California 90067 J. Christopher Kohn Tracy J. Whitaker Brendan Collins Department of Justice 1100 L Street, N.W. Room 10004 Washington, D.C. 20005 J. Christopher Shore White & Case LLP 1155 Avenue of the Americas New York, NY 10036 James A. Reuben David Silverman Reuben & Alter LLP 235 Pine Street, Suite 1600 San Francisco, California 94104 K. Bailey Bankruptcy Specialist General Motors Acceptance Corporation P. 0. Box 173928 Denver, CO 80217 Internal Revenue Service Compliance Services, Insolvency Group 3 1301 Clay Street, 1400-S Oakland, California 94612 J. Matthew Derstine Roshka Heyman & DeWulf PLC One Arizona Center 400 East Van Buren Street, Suite 800 Phoenix, AZ 85004 James E. Spiotto Ann Acker Chapman & Cutler 111 W. Monroe Street Chicago, IL 60603 James Mori Mori & Associates 317 Noe Street San Francisco, California 94111
SERVICE LIST James R. Thompson Idaho Power Company 1221 W. Idaho Street Boise, Idaho 83702 James S. Monroe Nixon Peabody LLP Two Embarcadero Center, Suite 2700 San Francisco, California 94111 Jane Castle Lehman Commercial Paper, Inc.
3 World Financial Center New York, NY 10285 Jeanne Miller Regency Centers, L.P.
Legal Department 121 West Forsyth Street, Suite 200 Jacksonville, Florida 32202 Jeffrey D. Chansler Empire Blue Cross Blue Shield One World Trade Center, 28th Floor New York, NY 10048 Laurie R. Binder Kirkpatrick & Lockhart 1251 Avenue of the Americas, 45th Floor New York, NY 10020 Janine D. Bloch Preston Gates & Ellis LLP 55 2nd St.
San Francisco, CA 94105 Jeff St. Onge c/o Greg Baumann Bloomberg News 345 California Street San Francisco, California 94104 Jeffrey M. Wilson Saybrook Capital LLC 303 Twin Dolphin Drive, Suite 600 Redwood City, California 94065 Jeffry A. Davis Gray Cary Ware & Freidenrich LLP 401 B Street, Suite 1700 San Diego, California 92101
SERVICE LIST Jennifer A. Merlo Bradley E. Pearce Moore & Van Allen, PLLC Bank of America Corporation Center 100 North Tryon Street, Floor 47 Charlotte, North Carolina 28202 Jeremiah F. Hallisey Hallisey & Johnson 300 Montgomery Street, Suite 538 San Francisco, California 94104 Joann Noble-Choder Viacom, Inc.
11 Stanwix Street Pittsburgh, PA 15222 Jody A. Meisel 2632 Larkin Street, Suite 0 San Francisco, California 94109 John A. Vos, Attomey 1430 Lincoln Avenue San Rafael, CA 94901 John F. Shellabarger Carriage Homes, Inc.
Law Offices of John F. Shellabarger 928 Garden Street, Suite 3 Santa Barbara, California 93101 John G. Klaugberg LeBoeuf, Lamb, Greene & MacRae, LLP 125 West 55th Street New York, NY 10019 John P. Dillman Linerbarger Heard Goggan Blair Graham Pena & Sampson, LLP P.O. Box 3064 Houston, TX 77253
SERVICE LIST John P. Hurt The Babcock & Wilcox Company 20 S. Van Buren Avenue P.O. Box 351 Barberton, Ohio 44203 John Robert Weiss Katten Muchin Zavis 525 West Monroe Street, Suite 1600 Chicago, IL 60661 Jonathan Rosenthal Jon P. Schotz.
Jonathan Y. Thomas Saybrook Capital LLC 401 Wilshire Boulevard, Suite 850 Santa Monica, California 90401 Lawrence M. Jacobson Glickfeld, Fields & Jacobson LLP 9460 Wilshire Boulevard, Fifty Floor Beverly Hills, California 90212 Joseph J. Smolinski Chadboume & Parke LLP 30 Rockefeller Plaza New York, NY 10112 Joseph W. Carcione, Jr.
Law Offices of Joseph W. Carcione, Jr.
601 Bewster Avenue P. 0. Box 3389 Redwood City, California 94604 John T. Hansen Deborah H. Beck Nossaman, Guthner, Knox & Elliott 50 California Street, 34th Floor San Francisco, California 94111 Jonathan S. Storper Hanson, Bridgett, Marcus, Vlahos & Rudy LLP 333 Market Street, Suite 2300 San Francisco, California 94105 Joseph A. Eisenberg, P.C.
Victoria S. Kaufman Jeffer, Mangels, Butler & Marmaro LLP 2121 Avenue of the Stars, Tenth Floor Los Angeles, CA 90067 Juan C. Basombrio Kent J. Schmidt Dorsey & Whitney LLP 650 Town Center Drive, Suite 1850 Costa Mesa, California 92626
SERVICE LIST Julia Hill, County Counsel County of Santa Cruz Office of the Treasurer - Tax Collector 701 Ocean Street, Room 505 Santa Cruz, California 95060 Karen Keating Jahr, County Counsel Michael A. Ralston, Assistant County Counsel 1815 Yuba Street, Suite 3 Redding, California 96001 KBC Bank Attn: Daniel To 515 So. Figueroa St., Suite 1920 Los Angeles, CA 90071 Kenneth A. Brunetti Miller & Van Eaton, LLP 400 Montgomery Street, Suite 501 San Francisco, California Kenneth N. Klee David M. Stern Michael L. Tuchin Michelle C. Campbell Klee, Tuchin, Bogdanoff & Stem LLP 1880 Century Park East, Suite 200 Los Angeles, California 90067 Kaaran E. Thomas Beckley Singleton Chtd.
530 Las Vegas Boulevard South Las Vegas, NV 89101 Kathryn A. Coleman Desmond A. Coleman Gibson, Dunn & Crutcher LLP One Montgomery Street, Telesis Tower San Francisco, California 94104 Kelly Greene McConnell Givens Pursley LLP 277 North 6th Street, Suite 200 Boise, ID 83702 Kenneth M. Greene Carruthers & Roth PA Post Office Box 540 Greensboro, North Carolina 27402 Kenneth N. Russak Pillsbury Winthrop LLP 725 South Figueroa Street, Suite 2800 Los Angeles, California 90017
SERVICE LIST Kenneth R. Reynolds, Esq.
Kenneth R. Reynolds, Inc.
2020 Hurley Way, Suite 210 Sacramento, CA 95825 Kimberly S. Winick Mayer, Brown & Platt 350 South Grand Avenue, 25th Floor Los Angeles, California 90071 Larren M. Nashelsky Morrison & Foerster LLP 1290 Avenue of the Americas New York, NY 10104 Kevin K. Haah Ervin, Cohen & Jessup LLP 9401 Wishire Boulevard, 9th Floor Beverly Hills, California 90212 Kjehl T. Johansen Legal Division Office of City Attorney Department of Water and Power P.O. Box 51111, Suite 340 Los Angeles, California 90051 Laurence M. Frazen Stephen S. Sparks Bryan Cave 1200 Main Street, Suite 3500 Kansas City, Missouri 64105 Lawrence P. Ebiner H. Mark Mersel Morrison & Foerster 19900 MacArthur Boulevard Irving, California 92612 Lillian G. Stenfeldt Fred Hjelmeset Gray Cary Ware & Freidenrich LLP 1755 Embarcadero Palo Alto, California 94303 Linda Boyle Time Warner Telecom Inc.
10475 Park Meadows Drive, Suite 400 Littleton, CO 80124
SERVICE LIST Lor J. Scott Shasta County Treasurer - Tax Collector P.O. Box 991830 Redding, California 96099 Lynne Richardson Air Products and Chemicals Inc.
Business Services A6328 7201 Hamilton Boulevard Allentown, PA 18195 M. David Minnick Pillsbury Winthrop LLP 50 Fremont Street San Francisco, California 94105 M.O. Sigal Jr Simpson Thatcher & Bartlett 425 Lexington Avenue New York, NY 10017 Maid V. Luce Duane Morris & Heckscher LLP 4200 One Liberty Place Philadelphia PA 19103 Marc Hirschfield Benjamin Hoch Dewey Ballantine LLP 1301 Avenue of the Americas New York, New York 10019-6092 Madison S. Spach, Jr.
Spach & Associates, P.C.
4675 MacArthur Court, Suite 550 Newport Beach, California 92660 Marc Barreca John R. Knall, Jr.
Preston Gates & Ellis LLP 701 Fifth Avenue, Suite 5000 Seattle, WA 98104 Marc S. Cohen Ashleigh A. Danker Kaye Scholer LLP 1999 Avenue of the Stars, Suite 1700 Los Angeles, California 90067
SERVICE LIST California Independent System Op.
Margaret A. Rostker P.O. Box 639014 Folsom, CA 95630-9017 Mark A. Speiser Stroock & Stroock & Lavan LLP 180 Maiden Lane New York, NY 10038 Mark Finnemore Internal Revenue Service Small Business/Self-Employed Division Counsel 160 Spear Street, 9th Floor San Francisco, California 94105 Martha E. Romero Law Offices of Martha E. Romero 7743 South Painter Avenue, Suite A Whittier, California 90602 Martin G. Bunin Craig E. Freeman Thelen, Reid & Priest LLP 40 W. 57th Street, 26th Floor New York, NY 10019 Marimargaret Webdell Sacramento County Department of Finance 700 H Street, Room 1710 Sacramento, California 95814 Mark C. Ellenberg Cadwalader, Wickersham & Taft 1201 F Street N.W., Suite 1100 Washington, D.C. 20004 Mark Gorton Mary E. Olden Todd M. Bailey McDonough, Holland & Allen 555 Capitol Mall, Ninth Floor Sacramento, California 95814 Martin A. Martino Castle Companies 12885 Alcosta Boulevard, Suite A San Ramon, California 94583 Martin L. Fineman David Wright Tremaine LLP One Embarcadero Center, Suite 600 San Francisco, California 94111
SERVICE LIST Martin L. Nelson Kawana Springs, Inc.
2880 Cleveland Avenue, Suite 8 Santa Rosa, California 95403 Mary Ann Kilgore General Attorney Union Pacific Railroad Company 1416 Dodge Street, Room 830 Omaha, Nebraska 68179 Matt Holley Lodestar Corporation Two Corporation Way Peabody, MA 01960 Melanie Fannin General Counsel Senior Vice President & Secretary 2600 Camino Ramon, Room 4CS100 San Ramon, California 94583 Merle C. Meyers Katherine D. Ray Goldberg, Stinnett, Meyers & Davis 44 Montgomery Street, Suite 2900 San Francisco, California 94104 Martin Marz BP Amoco P.O. Box 3092 Houston, Texas 77079 Mary B. Holland Financial Consultant Salomon Smith Barney 1111 Superior Ave. Suite 1800 Cleveland, Ohio 44114-2507 MBIA Insurance Corporation Attn: IPM-PCF 113 King Street Armonk, NY 10504 Mellon Bank, N.A.
Attn: L. Scott Sommers 400 So. Hope Street, 5th Floor Los Angeles, CA 90071-2806 Merrill Lynch Attn: Ahi Aharon World Financial Ctr., North Tower 250 Vesey Street, 1 0th Floor New York, NY 10281-1310
SERVICE LIST Michael A. Berman Securities and Exchange Commission 450 Fifth Street, N.W. (Mail Stop 0606)
Washington, D.C. 20549 Michael B. Lubic McCutchen Doyle Brown & Enersen LLP 355 South Grand Avenue, Suite 4400 Los Angeles, California 90071 Michael Friedman Richard Spears Kibbe &- Orbe One Chase Manhattan Plaza New York, NY 10005 Michael Hamilton PricewaterhouseCoopers LLP 1301 Avenue of the Americas New York, NY 10019 Michael L. Tuchin David M. Stem Michelle C. Campbell Klee, Tuchin, Bogdanoff & Stern LLP 1880 Century Park East, Suite 200 Los Angeles, California 90067 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 Michael H. Ahrens Terrence V. Ponsford Kimberly S. Fineman Ori Katz Sheppar, Mullin, Richter & Hampton Four Embarcadero Center, 17th Floor San Francisco, California 94111 Michael J. Blumenfeld Michael J. Blumenfeld One Kaiser Plaza, Suite 1675 The Ordway Building Oakland, Califomia 94612 Michael Morris Hennigan, Bennet & Dorman 601 South Figueroa Street, Suite 3300 Los Angeles, California 90017
SERVICE LIST Michael P. Shuster, Esq.
Lawrence E. Oscar, Esq.
Hahn Loeser & Parks LLP 3300 BP Tower, 200 Public Square Cleveland, OH 44114-2301 Michael Rochman School Project for Utility Rate Reduction 1430 Willow Pass Road, Suite 240 Concord, California 94520 Michael R. Enright Robinson & Cole LLP 280 Trumbull Street Hartford, CT 06103 Michael V. McIntire McIntire Law Corporation Post Office Box 1647 41191 Big Bear Boulevard Big Bear Lake, California 92315 Mike R. Jaske California Energy Commission 1516 Ninth Street, MS-22 Sacramento, California 95814 Mitchell A. Hardwood David Fitton P. Schoenfeld Asset Management, LLC 1330 Avenue of the Americas, 34th Floor New York, NY 10019 Mitchell I. Sonkin Lawrence A. Larose King & Spalding 1185 Avenue of the Americas New York, NY 10036 Mitchell Seider Kramer Levin Naftalis & Frankel LLP 919 Third Avenue New York, NY 10022
SERVICE LIST Mr. David Boergers, Secretary Federal Energy Regulatory Commission 888 First Street, N.E., Room 1-A Washington, DC 20246 Nancy Hotchkiss Trainor Robertson 701 University Avenue, Suite 200 Sacramento, Califomia 95825 Nancy Newman Steinhart & Falconer LLP 333 Market Street, 32nd Floor San Francisco, California 94105 Neil J. Rubenstein Holly R. Shilliday Arter & Hadden LLP Two Embarcadero Center, 5th Floor San Francisco, Califomia 94111 Oscar R. Cantu Weil, Gotshal & Manges LLP 701 Brickell Avenue, Suite 2100 Miami, Florida 33131 Jack L. Taylor 1289 Lincoln Road P.O. Box 1850 Yuba City, California 95992.
AMROC Investments, LLC Attn: Shed Levine 535 Madison Avenue, 15th Floor New York, NY 10022 Nanette D. Sanders Sarah E. Petty Snell & Wilmer LLP 1920 Main Street, Suite 1200 Irvine, California 92614 Neil W. Rust White & Case LLP 633 West Fifth Street, Suite 1900 Los Angeles, Califomia 90071 Office of the Treasurer and Tax Collector County of Merced 2222 M Street Merced, CA 95340
SERVICE LIST Pancanadian Energy Services Inc.
1200 Smith Street, Suite 900 Houston, TX 77002 Attn: Brian Redd Patricia S. Mar, Esq.
Morrison & Foerster LLP 425 Market Street, 33rd Floor San Francisco, California 94105-2482 Office of the U.S. Trustee Attn: Stephen Johnson.
250 Montgomery Street, Suite 1000 San Francisco, CA 94104-3401 Paul C. Lacourciere Thelen, Reid & Priest LLP 101 Second Street, Suite 1800 San Francisco, California 94105 Paul M. Bartkiewicz Joshua M. Horowitz Bartkiewicz, Kronick & Shanahan 1011 Twenty Second Street Sacramento, California 95816 Peter J. Gurfein Jeffrey C. Krause Gregory K. Jones Akin, Gump, Strauss, Hauer & Feld 2029 Century Park East, Suite 2600 Los Angeles, California 90067 Paul J. Pantano, Jr.
McDermott, Will & Emery 600 13th Street, N.W.
Washington, D.C. 20005 Peter J. Benvenutti Heller Ehrman White & McAuliffe LLP 333 Bush Street San Francisco, California 94104 Peter S. Clark II Derek J. Baker Reed Smith, LLP 2500 Liberty Place 1650 Market Street Philadelphia, PA 19103-7301
SERVICE LIST Peter S. Munoz Gregg M. Ficks Crosby, Heafy, Roach & May Two Embarcadero Center San Francisco, California 94111 Phillip E. Tatolan Asplundh Tree Expert Co.
708 Blair Mill Road Willow Grove, Pennsylvania 19090 R. Dale Ginter Downey, Brand, Seymour & Rohwer LLP 555 Capitol Mall, 10th Floor Sacramento, California 95814 Rabobank International Attn: Gladys Montes Four Embarcadero Center Suite 3200 San Francisco, CA 94111 Walter J. Lack Engstrom, Lipscomp & Lack 10100 Avenue of the Stars, Suite 1450 Los Angeles, California 90067 Yolanda Cisneros 909 Meyer Street, No. 24 Arvin, California 93203 Philip S. Warden Andrea S. Wirum Pillsbury, Winthrop LLP 50 Fremont Street San Francisco, California 94105 R. Paul Yetter Yetter & Warden LLP 600 Travis, Suite 3800 Houston, Texas 77002 Rabobank Nederland New York Branch Attn: Brett Delfino 245 Park Avenue New York, NY 10167-0062 Randolph L. Wu TURN 711 Van Ness Avenue, Suite 350 San Francisco, CA 94102
SERVICE LIST Ray Foianini Foianini Law Offices 109 Division Avenue West Post Office Box 98823 Epharta, WA 98823 Richard A. Lapping Louis J. Cisz, IlIl Thelen Reid & Priest LLP 101 Second Street, Suite 1800 San Francisco, CA 94105-3601 Richard C. Josephson Stoel Rives LLP 900 SW Fifth Avenue, Suite 2600 Portland, OR 97204 Richard Purcell Aftn: Energy Supply Conectiv 800 Kings Street P.O. Box 231 Wilmington, DE 19899 Region IV U.S. Nuclear Regulatory Commission Ellis W. Mershoff Regional Administrator 611 Ryan Plaza Drive, Suite 400 Arlington, TX 76011-8064 Richard Blackstone Webber II 320 Maitland Avenue Altamonte Springs, FL 32701 Richard Hopp 14416 Victory Boulevard, Suite 108 Van Nuys, California 91401 Richard Stevens Avista Corp.
P.O. Box 3727 Spokane, WA 99220 Richard T. Peters Sidley Austin Brown & Wood 555 West Fifth Street, Suite 4000 Los Angeles, California 90013 Richard W. Esterkin Morgan, Lewis & Bockius LLP 300 South Grand Avenue Los Angeles, California 90071
SERVICE LIST Richard Wyron Swidler Berlin Shereff Friedman LLP 3000 K Street, NW, Suite 300 Washington, DC 20007 Robert Blodgett, Jr.
cto H. Ann Liroff, Esq.
Hannig Law Firm LLP 2991 El Camino Real Readwood City, California 94061 Robert D. Albergotti Stacey Jemigan Scott W. Everett Haynes and Boone LLP 901 Main Street, Suite 3100 Dallas, Texas 75202 Robert E. Izmirian Aaron M. Oliner Buchalter, Nemer, Fields & Younger 333 Market Street San Francisco, California 94105 Robert G. Harris Corestaff Services (California), Inc.
Binder & Malter 2775 Park Avenue Santa Clara, California 95050 Robert A. Greenfield, Esq.
Stutman, Treister & Glatt 3699 Wilshire Blvd., #900 Los Angeles, CA 90010-2766 Robert C. Stokes 5851 San Felipe, Suite 950 Houston, Texas 77057 Robert Darby Corestaff Services (California), Inc.
Fulbright & Jaworski LLP 865 South Figueroa, 29th Floor Los Angeles, California 90017 Richard Levy, Jr.
Ann P. Bienstock Pryor Cashman Sherman & Flynn LLP 410 Park Avenue New York, New York 10022 Terence J. Keeley 1289 Lincoln Road P. 0. Box 1850 Yuba City, California 95992
SERVICE LIST Robert M. Blum Thelen Reid & Priest LLP 101 Second Street, Suite 1800 San Francisco, California 94105 Robert S. Mueller, IlIl United States Attorney Jay R. Weill Assistant United States Attomey Thomas MacKinson 160 Spear Street, Ninth Floor San Francisco, California 94105 Roger L. Efremsky Austin P. Nagel Law Offices of Efremsky & Nagel 5776 Stoneridge Mall Road, Suite 360 Pleasanton, California 94588 Roland Pfeifer Office of the City Attorney 1500 Warburton Avenue Santa Clara, California 95050 Rosanne Thomas Matzat Hahn & Hessen LLP 350 Fifth Avenue, Suite 3700 New York, NY 10118 Robert S. Mueller United States Attorney Jocelyn Burton Assistant United States Attorney Douglas K. Chang 450 Golden Gate Avenue, 10th Floor San Francisco, California 94102 Rock S. Koebbe 5356 North Cattail Way Boise, ID 83703 Roi Chandy Teachers Insurance and Annuity Assoc. of America 730 Third Avenue New York, NY 10017 Ronald L. Miller Rogers and Miller 720 Southpoint Boulevard, Suite 205 Petaluma, California 94954 S. Jack Chevlen Law Offices of S. Jack Chevlen 5902 Deerland Court San Jose, California 95124
SERVICE LIST Sandra W. Lavigna Sarah D. Moyed Securities Exchange Commission 5670 Wilshire Blvd., 11th Fl.
Los Angeles, CA 90036 Scott 0. Smith Buchalter, Nemer, Fields & Younger 601 South Figueroa Street, Suite 2400 Los Angeles, California 90017 Sempra Energy Trading Corp.
Tony Ferrajina 58 Commerce Drive Stamford, CT 06902 Seth A. Ribner Simpson Thatcher & Bartlett 10 Universal City Plaza, Suite 1850 Universal City, California 91608 Scott C. Clarkson Eve A. Marsella Clarkson, Gore & Marselia 3424 Carson Street, Suite 350 Torrance,Califomia 90503 Secretary of Treasury 15th & Pennsylvania Avenue Washington, D.C. 20549 Sertling Koch TransAlta Energy Marketing (U.S.) Inc.
Box 1900 Station "M" 110-12th Avenue, SW Calgary, Alberta T2P 2MI Sharyn B. Zuch Wiggin & Dana One CityPlace, 34th Floor 185 Asylum Street Hartford, CT 06103 Sheryl Gussett Reliant Energy, Inc.
1111 Louisiana, 43rd Floor Houston, TX 77002
SERVICE LIST Southern California Gas Company 555 W. Fifth St.,
GT24EI Los Angeles, CA 90013-1000 Attn: Jim Nakata Stanley E. Pond Winchell & Pond 1700 South El Camino Real, Suite 506 San Mateo, California 94402 State of California Dept. of Water Resources c/o Chief-Energy Division Attn: Dan Herdocia 1416 9th Street, Room 1640 Sacramento, CA 95814 State of California Office of the Attorney General PO Box 94255 Sacramento, CA 94244-2550 Stephen C. Becker Becker Law Office P.O. Box 192991 San Francisco, California 94119 Stan T. Yamamoto Eileen M. Teichert City of Riverside City Attorney's Office City Hall, 3900 Main Street Riverside, California 92522 State of Califomia EDD PO Box 826880 Sacramento, CA 94280 Sean P. O'Brien Madeleine C. Wanselee Gust Rosenfeld, PLC 201 N. Central Avenue, Suite 3300 Phoeniz, AZ 95073-3300 Stephanie Nolan Deviney Brown & Connery LLP 360 Haddon Avenue P.O. Box 539 Westmont, NJ 08108 Stephen Shane Stark, County Counsel Enrique R. Sanchez, Sr.
County of Santa Barbara 105 E. Anapamu Street, Suite 201 Santa Barbara, California 93101
SERVICE LIST Steve G. F. Polard Perkins Coie LLP 1620-26th Street, Sixth Floor Santa Monica, California 90404 Steven H. Felderstein, Esq.
Felderstein, Willoughby & Pascuzzi 400 Capital Mall, Suite 1450 Sacramento, CA 95814-4434 Steven M. Abramowitz Vinson & Elkins LLP 666 Fifth Avenue, 26th Floor New York, NY 10103 Steven M. Bunkin J. Aron & Company 85 Broad Street New York, NY 10004 STS Hydropower Ltd (Kanaka)
Mr. Mike Grahn 300 West Washington Street, Suite 801 Chicago, IL 60606 Steve J. Reisman Curtis, Mallet-Prevost, Colt & Mosle LLP 101 Park Avenue New York, NY 10178 Steven J. Stanwyck, Esq.
The Stanwyck Firm, APC 1158 26th St. #551 Santa Monica, CA 90403-4698 Steven M. Basha County Counsel Attn: Stephen B. Nocita, Senior Deputy 625 Court Street, Room 201 Woodland, California 95695 Steven M. Olson Geary, Shea, O'Donnell & Grattan, P.C.
37 Old Courthouse Square, 4th Floor Santa Rosa, California 95404 Terrance L. Stinnett Miriam Khatiblou Goldberg, Stinnett, Meyers & Davis 44 Montgomery Street, Suite 2900 San Francisco, California 94104
SERVICE LIST Texaco Natural Gas Inc.
1111 Bagby Street Houston, Texas 77002 Attn: Bill Collier The Bank of New York Michael Pitflick, Corporate Trust Ad 101 Barclay Street-21W New York, NY 10286 The Sumitomo Bank Ltd.
Attn: Al Galluzzo 277 Park Avenue - Sixth Floor New York, New York 10172 Theodor C. Albert, Esq.
Michael J. Weiland, Esq.
Albert, Weiland & Golden, LLP 650 Town Center Drive, Suite 950 Costa Mesa, CA 92626 Thomas C. Walsh BTM Capital Corporation 125 Summer Street Boston, MA 02110 The Toronto Dominion Bank Attn: F.B. Hawley 909 Fannin, Suite 1700 Houston, TX 77010 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, Califomia 90071
SERVICE LIST Richard J. Reynolds Turner, Cooper & Reynolds 16485 Laguna Canyon Road #250 Irvine, California 92618 Thomas-E. Lumsden Rocky Ho PricewaterhouseCoopers LLP 199 Fremont Street San Francisco, California 94105 Thomas MacKinson Internal Revenue Service Small Business/Self-Employed Division 1301 Clay Street, Room 1400-S Oakland, California 94105 W. Kelsea Eckert Eckert, Benson & Associates 4711 Highway 17 South, Suite 3 Orange Park, Florida 32073 TXU Energy Trading Canada Limited 1717 Main Street Dallas, Texas 75201 Attn: Jeff Shorter Thomas E. Lauria White & Case LLP First Union Financial Center 200 South Biscayne Boulevard Miami, Florida 33131 Thomas M. Berliner Duane Morris & Heckscher LLP 100 Spear Street, Suite 1500 San Francisco, California 94105 Timothy F. Hodgdon Teachers Insurance and Annuity Assoc. of America 730 Third Avenue New York, NY 10017 Tony 0. Hemming Texaco Legal Department 1111 Bagby Street Houston, TX 77002 TXU Energy Trading Company 1717 Main Street Dallas, Texas 75201 Attn: Jim Macredie
SERVICE LIST U.S. Bank Corporate Trust Services Attn: LaDonna Morrison 180 East Fifth St., 3rd Floor St. Paul, MN 55101 U.S. Trust Company, National Association One Embarcadero Center, Suite 2050 San Francisco, CA 94111-3709 Attn: Josephine Libunao Victor Waid Law Office of Victor Waid 2625 Fair Oaks Boulevard, Suite I Sacramento, Califomia 95864 W. Austin Cooper James M. Gardener Cooper & Gardener 2535 Capitol Oaks Drive, Suite 100 Sacramento, California 95833 Wendy L. Hagenau Powell, Goldstein, Frazer & Murphy 16th Floor 191 Peachtree Street, N.E.
Atlanta, GA 30303 U.S. Nuclear Regulatory Commission Attn: Document Control Desk Washington, DC 20555-0001 US Bank, Corporate Trust Services LaDonna Morrison P.O. Box 64111 St. Paul, MN 55164-0111 Victoria Lang AT&T Corp.
795 Folsom Street, 2nd Floor San Francisco, California 94107 Walter F. McArdle, Esq.
Spain & Gillon, LLC The Zinszer Building 2117 Second Avenue North Birmingham, Alabama 35203 Wheelabrator Shasta Energy Co. Inc.
20811 Industry Rd.
Anderson, CA 96007
SERVICE LIST Wendy K. Laubach Diamond, McCarthy, Taylor & Finley 2 Houston Center 909 Fannin, Suite 1500 Houston, Texas 77010 William Bates IlIl McCutchen, Doyle, Brown & Enersen, LLP 1900 University Avenue Palo Alto, California 94303 William H. Kiekhofer IlIl Yale K. Kim Steven E. Rich Kelley Drye & Warren LLP 777 South Figueroa Street, Suite 2700 Los Angeles, CA 90017 William M. Goodman Ligi C. Yee Topel & Goodman 832 Sansome Street, Fourth Floor San Francisco, California 94111 William P. Weintraub Pachulski Stang Ziehl Young & Jones Three Embarcadero Center, Suite 1020 San Francisco, California 94111 White & Case, LLP Attn: Neil Millard/C. Randolph Fishbum 633 West Fifth St., Suite 1900 Los Angeles, CA 90071-2007 William C. Morison-Knox Michael D. Prough Robert M. Fomi, Jr.
Morison-Knox Holden Melendez & Prough, LLP 500 Ygnacio Valley Road, Suite 450 Walnut Creek, California 94596 William J. Flynn Neyhart, Anderson, Freitas, Flynn & Grosboll 44 Montgomery Street, Suite 2080 San Francisco, California 94104 William M. Rossi-Hawkins Phillips, Lytle, Hitchcock, Blaine & Huber 437 Madison Avenue, 34th Floor New York, NY 10022 Williams Energy Marketing & Trading Co.
(Canada)
One Williams Center, 19th Floor Department 558 P.O. Box 2848 Tulsa, Oklahoma 74101 Attn: Kelly Knowlton
SERVICE LIST Zack Starbird Mirant Corporation 1155 Perimeter Center West Atlanta, GA 30338 John R. Paliga Abdrea M. Wong Pension Benefit Guaranty Corporation Office of the General Counsel 1200 K. Street, N.W.
Washington, DC 20005 Zuckerman-Mandeville, Inc.
P.O. Box 487 Stockton, California 95201 Joel K. Belway The Law Office of Joel K. Belway 235 Montgomery Street, Suite 715 San Francisco, California 94104 Matthew P. Lewis White & Case LLP 633 West Fifth Street, Suite 1900 Los Angeles, California 90017 Andrew P. Denatale White & Case LLP 1155 Avenue of the Americas New York, New York 10036 Robert F. Frier Peter Morse Bankers Trust Company Four Albany Street New York, New York 10006 Andrew Silverstein Seward & Kissel LLP One Battery Park Plaza New York, New York 10004 Brian M. Kandel Book & Book LLP 1414 Soquel Avenue, Suite 203 Santa Cruz, California 95062
SERVICE LIST Eric Wilson Robert C. Shenfeld Sherri M. Schwartz Kelley Drye & Warren LLP 777 South Figueroa Street, Suite 2700 Los Angeles, California 90017 Patric J. Kelly Andelson, Hess & Kelly 577 Salmar Avenue, 2nd Floor Campbell, California 95008 Avila Valley Advisory Council cdo Neil Tardiff Smith Tardiff & Crandall Post Office Box 1446 San Luis Obispo, California 93406 Paul G. Kerkorian 726 W. Barstow Avenue, Suite 108 Fresno, California 93704 Margarita Padilla Office of the Attorney General P.O. Box 70550 1515 Clay Street, 20th Floor Oakland, CA 94612 Kennedy Stroh Potter Valley Irrigation District Post Office Box 186 Potter Valley, California 95496 William A. Bramley Anne-Marie E. Tubao Law Offices of William A. Bramley 550 West C Street, 19th Floor San Diego, California 92101 Arocles Aguilar Gary Cohen Michael Edson California Public Utilities Commission Legal Division 505 Van Ness Avenue San Francisco, CA 94102 Bear, Steams & Co. Inc.
383 Madison Avenue New York, NY 10179 Attn: Thomas Boyce
SERVICE LIST Warren Martin Jr.
Riker, Danzig, Scherer, Hyland & Perretti LLP Headquarters Plaza One Speedwell Avenue Morristown, NJ 07962-1981 The Diabetes Trust Fund, Inc.
1222 14th Avenue South, Suite 204 Birmingham, AL 35205 Oracle Corporation co Alan Horowitz Buchalter, Nemer, Fields, & Younger 895 Dove Street, Suite 400 Newport Beach, CA 92658-8129
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 CERTIFICATE OF SERVICE I, Paige D. Stepan,. certify that on or about July 28, 2003, I caused a copy of the attached Notice of Filing and Service to be served upon the United States Trustee, Pacific Gas and Electric Company ("PG&E"), the debtor and debtor in possession, reorganization counsel for PG&E, and counsel for the Official Committee of Unsecured Creditors in the PG&E bankruptcy case, at the following addresses, via overnight Federal Express or U.S. Mail delivery, as indicated:
By Federal Express United States Trustee Attn.: Mr. Stephen Johnson United States Department of Justice 250 Montgomery Street, Suite 1000 San Francisco, CA 94101 James L. Lopes Howard, Rice, Nemerovski, Canady, Falk & Rabkin Three Embarcadero Center, 7th Floor San Francisco, CA 94111 Robert J. Moore Milbank, Tweed, Hadley & McCloy LLP 601 South Figueroa Street Los Angeles, CA 900017 By U.S. Mail Theresa Lett Pacific Gas & Electric P.O. Box 7442 San Francisco, CA 94120 PSen DPagal for Winston trawn LL Senior Paraigal for Winston & Srw L
3 CHI:1238539.1