|
---|
Category:Legal-Affidavit
MONTHYEARDCL-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 ML14205A0352014-03-12012 March 2014 Affidavit No. 993754-AFF-104T, Dated 03/12/2014, Signed by Mark Herschthal 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 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 ML0325213412003-08-29029 August 2003 Howard, Rice, Nemerovski, Canady, Falk & Rabkin Cover Sheet Application for Allowance and Payment of Interim Compensation and Reimbursement of Expenses for July, 2003 2023-03-29
[Table view] |
Text
K)j UNITED STATES BANKRUPTCY COURT Northern District of California In re: In re PACIFIC GAS AND ELECTRIC) Bankruptcy No.: 01-30923 DM COMPANY, a California corporation ) R.S. No.:
) Hearing Date: November 26, 2003 P
) Time: 1:30 p.m.
Debtor(s) )
Relief From Stay Cover Sheet Instructions: Complete caption and Section A for all motions. Complete Section B for mobile homes, motor vehicles, and personal property. Complete Section C for real property. Utilize Section C as necessary. If moving party is not a secured creditor, briefly summarize the nature of the motion in Section D.
(I) Date Petition Filed: April 6,2001 Chapter: II Prior hearings on this obligation: _Last Day to File §523/§727 Complaints:
(B) Description of personal property collateral (e.g. 1983 Ford Taurus):
Secured Creditor [ ] or lessor [ ]
Fair market value: Source of value:_
S Contract Balance: $__________ Pre-Petition Default: S5 Monthly Payment: S
$__________ No. of months:
Insurance Advance: Post-Petition Default: S_
No. of months:
(C) Description of real property collateral (e.g. Single family residence, Oakland, CA):
Fair market value: S Source of value:_ _ If appraisal, date:_
Moving Party's position (first trust deed, second, abstract, etc.):
Approx. Bal. S 5 Pre-Petition Default: S $
As of (date): No. of months:
Mo. payment: $S Post-Petition Default: $S Notice of Default (date):_ No. of months:
Notice of Trustee's Sale:_ Advances Senior Liens: 5 -
Specify name and status of other liens and encumbrances, if known (e.g. trust deeds, tax liens, etc.):
Position Amount Mo. Payment Defaults 1" Trust Deed:_ e S S P
2 'd Trust Deed: S -
(Total) S_ S S (4) Other pertinent information: Movants CITY OF OAKLAND and PORT OF OAKLAND are defendants in the case of Brotherhood of Teamsters And Auto Truck Drivers Local No. 70 v. City of Oakland et al. currently pending in Alameda County Superior Court, Case no.2001-023981. Movants seek relief from stay to pursue a cross-complaint against PG&E for indemnity and declaratory relief.
D ated: 1 O. - I - . -
Signature
/Jennifer A. Becker Print or Type Name Attorney for City of Oakland and Port of Oakland 5 1 CANB Documents Northern District of California
K) K)~~~
1 JENNIFER A. BECKER State Bar #121319 JUAN C. ARANEDA State Bar #213041 2 LONG & LEVIT LLP 601 Montgomery, Suite 900 3 San Francisco, CA 94111 TEL: (415) 397-2222 FAX: (415) 397-6392 4
Attorneys for Movants 5 CITY OF OAKLAND and PORT OF OAKLAND 6
7 8 UNITED STATES BANKRUPTCY COURT 9 NORTHERN DISTRICT OF CALIFORNIA 10 SAN FRANCISCO DIVISION 11 In re CASE No. 01-30923 DM PACIFIC GAS AND ELF'CTRIC 12 COMPANY, a California Corporation, Chapter 11 Case 13 Debtor. Judge: Hon. Dennis Montali 14 CITY OF OAKLAND AND PORT OF OAKLAND'S NOTICE OF MOTION AND 15 MOTION FOR RELIEF FROM AUTOMATIC STAY 16 Date: November 26, 2003 17 Time: 1:30 p.m.
Dept: 22 18 19 PLEASE TAKE NOTICE that on the above-indicated date and time, or as soon 20 thereafter as the matter may be heard, in Courtroom 22 of the above-referenced Court located at 21 235 Pine Street, San Francisco, California, City of Oakland and Port of Oakland ("Movants" 22 and/or "Oakland"), will and hereby do move this Court, pursuant to 1lU.S.C. §§ 105(a),
23 362(d)(1), 28 U.S.C. §1334(c), FederalRules of Bankruptcy Procedure,Rule 4001 and Local 24 Bankruptcy Rules, Rule 4001-1, for an order granting Movants relief from the automatic stay in 25 the above-captioned bankruptcy case in order to proceed with their state court indemnity cross-26 complaint, which is presently pending in the Superior Court of California, County of Alameda 27 (Case No. 2001-02398 1); for an order abstaining from hearing any matter on the merits of the 28 LONG &LEVIT LLP I 601 MONTGOMERY STREET SUITE 900 CITY OF OAKLAND AND PORT OF OAKLAND'S NOTICE OF MOTION AND MOTION FOR RELIEF FROM AUTOMATIC STAY -
SAN FRANCISCO CALIFORNIA 94111 CASE NO. 01.30923 DM 4415, 297.2222
KI,) K)J I underlying state court proceeding to which the debtor and Oakland are parties, in the interest of 2 justice, comity and respect for state law, and because the state court matter could not have been 3 commenced in a court of the United States. The state couii action is captioned Brotherhood of 4 Teamsters v. Cit' of Oakland, et al. and a cross-complaint was filed against the debtor on 5 October 9, 2003.
6 This Motion is based on the Notice and Motion, the attached Memorandum of 7 points and Authorities, the Declaration of Jennifer A. Becker and such other additional evidence 8 as the Court may properly consider prior to or at the hearing on this matter.
9 PLEASE TAKE FURTHER NOTICE that pursuant to Local Rule 4001-1(f) 10 respondent is not required to, but may, file objections to this motion. Any objections filed must 11 be serve on counsel for Movarits at the address listed at the top left-hand corner of this Notice.
12 the respondent is advised to appear personally or by counsel at the hearing.
13 Dated: October 2', 2003 LONG & LEVIT LLP 14 15 By JE FER A. BECKER 16 Att rneys for Movants CITY OF OAKLAND and PORT OF 17 OAKLAND 18 DOCS\S7268-01 1\467847.VI 19 20 21 22 23 24 25 26 27 28 LONG &LEVIT LLP 2
601MONTGOMERY STREET SUITE 900 CITY OF OAKLAND AND PORT OF OAKLAND'S NOTICE OF MOTION AND MOTION FOR RELIEF FROM AUTOMATIC STAY -
SAN FRANCISCO CALIFORNIA 94111 CASE NO. 01 30923 DM 14151397-2222