|
---|
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 ML23354A0362023-12-19019 December 2023 12.19.23 Respondents Second 28(j) Letter ML23192A0252023-07-0303 July 2023 7-3-23 Petitioners Excerpts of Record Volume 3 (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) ML23192A0192023-07-0303 July 2023 7-3-23 Petitioners Excerpts of Record Index (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) 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 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 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 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 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) 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) 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 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 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 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
I Donald K. Dankner (No. 0186536) 2 Thomas F. Blakemore (No. 03121566)
Stacy D. Justic (No. 6277752) 3 WINSTON & STRAWN LLP 35 West Wacker, Suite 4200 4 Chicago, IL 60601 312-558-5600 (Phone) 5 312-558-5700 (Facsimile) 6 Counsel to Debtors and Debtors in Possession 7 UNITED STATES BANKRUPTCY COURT 8 NORTHERN DISTRICT OF CALIFORNIA 9 SAN FRANCISCO DIVISION 10 In re Case No. 01-30923 DM I1 PACIFIC GAS AND ELECTRIC Chapter I I Case COMPANY, a California corporation, 12 [No Hearing Scheduled]
Debtor.
13 Federal I.D. No. 94-0742640 14 NOTICE OF FILING AND SERVICE 15 16 To: Parties Listed on Attached Certificate of Service 17 PLEASE TAKE NOTICE that Winston & Strawn LLP has, as of the date below, served 18 19 the attached Cover Sheet Application For Allowance And Payment Of Interim 20 Compensation And Reimbursement Of Expenses For The Period January 1, 2004 through 21 January 31, 2004 on the attached Special Notice List and filed this Notice with the United 22 States Bankruptcy Court for the Northern District of California, San Francisco Division, 235 23 Pine Street, 19th Floor, San Francisco, California 94104.
24 25 Dated: March 1, 2004 WINSTON & STRAWN LLP 26 Chicago, Illinois By: Its tto One t 27 327(e) Counsel to the Debtors and Debtors in Possession 28 f
C111:13329f.1
I Donald lK. Dankner (No. ()186536)
Thomas F. Blakemore (No. 03121566) 2 Stacy D. Justic (No. 6277752) 3 WINSTON & STRAWN LLP 35 West Wacker Dr.
4 Chicago, IL 60601 Phone: 312-558-5600 5 Facsimile: 312-558-5700 6 Counsel to Debtor and Debtor in Possession 7
8 9 UNITED STATES BANKRUPTCY COURT 10 NORTHERN DISTRICT OF CALIFORNIA 11 SAN FRANCISCO DIVISION 12 In re Case No. 01 -30923 DM 13 PACIFIC GAS AND ELECTRIC Chapter II Case COMPANY, a California corporation, 14 [No Hearing Scheduled]
Debtor.
15 Federal I.D. No. 94-0742640 16 17 WINSTON & STRAWN LLP'S COVER SHEET APPLICATION FOR ALLOWANCE AND PAYMENT OF INTERIM COMPENSATION 18 AND REIMBURSEMENT OF EXPENSES FOR THE PERIOD 19 JANUARY 1. 2004 THROUGH JANUARY 31. 2004 20 Winston & Strawn LLP (the "Firm") submits its Cover Sheet Application (the 21 "Application") for Allowance and Payment of Interim Compensation and Reimbursement of 22 Expenses for the Period of January 1, 2004 through January 31, 2004 (the "Application Period").
23 In support of the Application, the Firm respectfully represents as follows:
- 1. Pursuant to the Amendment to the Amended Application for Authority to 25 2 Employ and to continue the Employment of Special Counsel dated as of September 13, 2001, the 26 27 Firm is counsel to the above-captioned debtor and debtor in possession (the "Debtor") and 28 employed under section 327(e) of the Bankruptcy Code, I I U.S.C. § 101 et seq. (the "Code").
I 2. Pursuant lo the Order Establ islhing Intcrini Fe A\ pp lication aind I xpense 2 Reimbursement Procedure entered on July 26, 2001 (the "Fee Order"), the Finn hereby applies to 3 the Court for allowance and payment of interim compensation for services rendered and 4
reimbursement of expenses incurred during the Application Period.
5 6 3. The Firm billed a total of $20,218.94 in fees and expenses during the 7 Application Period. The total fees represent 80.8 hours9.259259e-5 days <br />0.00222 hours <br />1.322751e-5 weeks <br />3.044e-6 months <br /> expended during the Application Period.
8 These fees and expenses break down as follows:
9 Period Fees Expenses Total 10 January I - January 31, 2004 $18,755.60 $1,463.34 $20,218.94 11
- 4. Accordingly, the Firm seeks allowance of interim compensation in the 12 13 total amount of$17,405.60 at this time. This total is comprised as follows:
14 $15,942.26 (85% of the fees for services rendered)' plus $1,463.34 (100% of the expenses 15 incurred).
16 5. Pursuant to the Stipulation and Order Regarding Employment of Winston 17 & Strawn as Special Counsel to the Debtor in Possession dated September 24, 2001 (the 18 "Stipulation"), the Firm's reimbursement for all fees and expenses incurred by the Firm as special 19 counsel to Debtor through July 31, 2001, is governed by the Order entered on August 16, 2001, 20 21 approving the Amended Application for Authority to Employ and Continue the Employment of 22 Special Counsel (the "Omnibus Order"). Pursuant to the Stipulation and Omnibus Order, the 23 Firm has not and will not submit Applications for fees and expenses incurred through July 31, 24 2001.
25 6. To date, the Firm has submitted invoices for the following post-petition 26 27 services directly to the debtor:
28 t
Payment of Ihis amount would result in a 'holdback' of $2,813.34.
2
A)plicatliun Period [ Aniount DuC lIl Amount aid A unt OuLstding 2 June 1, 2001 -June 30, $117,735.06 $117,494.31 $0.00 2001 _ _ _ _ _ _ _ _ 1 3 July 1, 2001-July 31, $169,199.53 $169,197.43 $0.00 2001 4 7. To date, the Firm has been paid $117,494.31 for the June 1, 2001 through 5
June 30, 2001 period and $ 169,197.43 for the July 1,2001 through July 31, 2001 period.
6
- 8. For fees and expenses incurred on behalf of the Debtor after July 31, 2001, 7
8 the Firm is governed by the Fee Order and must file monthly fee applications ("Cover Sheet 9 Applications") and quarterly fee applications ("Interim Fee Applications") with the Court 10 pursuant to section 331 of the Code.
11
- 9. The following chart reflects: (a) the Cover Sheet Applications submitted to 12 date by W&S, including this Cover Sheet Application; (b) the First, Second, Third, Fourth, Fifth, 13 14 Sixth and Seventh Interim Applications submitted to date by W&S; (c) for the fees and expenses 15 incurred by the Firm after July 31, 2001, the amounts incurred and the amounts paid to W&S by 16 the Debtor to date; (d) W&S's voluntary and Court ordered reductions in compensation sought 17 from the Debtor as part of the First Interim Application; and (e) the total amount owed by the 18 Debtor to the Firm to date.
19 20 21 [restofpage left intentionallyblank]
22 23 24 25 26 27 28 3
2 Application Period 85% Fees Expenses 15% Fee Amount Paid Total Amount 3 Holdback Oved 2 August I - November 4 30, 2001 Interim $881,496.65 $71,206.39 $155,558.23 $1,108,261.28 $0.00 Application Period _
5 December 1, 2001 -
March 31, 2002 $598,974.22 $61,140.86 $105,701.34 $765,816.41 $0.00 6 Interim Application Period 7 April 1, 2002 - July 31, 2002 Interim $400,790.65 $25,688.92 $70,724.75 $497,204.33 $0.00 8 Application Period .
August 1, 2002-9 November 30, 2002 $421,593.39 $35,004.03 $74,398.87 $530,996.29 $0.00 Interim Application 10 Period December 1, 2002 -
11 March 31,2003 $412,591.79 $31,681.44 $72,810.31 $517,083.54 $0.00 Interim Application 12 Period April 1, 2003-July 13 31, 2003 Interim Application Period $223,720.47 $22,102.11 $39,480.08 $285,302.66 $0.00 14 August 1, 2003-November 30,2003 15 Interim Application Period $58,434.65 $13,945.06 $10,312.00 $72,379.76 $10,311.95 16 December 1, 2003-December31, 2003 $9,379.54 $814.57 $1,655.21 S0.00 $11,849.32 17 January 1, 2004 -
January 31, 2004 $15,942.26 $1,463.34 $2,813.34 $0.00 $20,218.94 18 Total $3,022,923.62 $263,046.72 $533,454.13 $3,777,044.27 $42,38021 19
- 10. With regard to the copies of this Application served on counsel for the 20 Official Committee of Unsecured Creditors (the "Committee"), reorganization counsel for the 21 22 Debtor and the Office of the United States Trustee, (a) attached as Exhibit 1 hereto is the name 23 of each professional who performed services in connection with this case during the period 24 covered by this Application and the hourly rate for each such professional; and (b) attached as 25 Exhibit 2 are the detailed time and expense statements for the Application Period that comply 26 with all Northern District of California Bankruptcy Local Rules and Compensation Guidelines 27 and the Guidelines of the Office of the United States Trustee.
28 2
Total Amount Owed includes the 15% holdback.
4
I 1 . 'Hie i irm ha"Is scrvcd a copy ol this Application (without Exhibits) on the 2 Special Notice List in this case.
3
- 12. Pursuant to this Court's Fec Order, the Debtor is authorized to make the 4
5 payment requested herein without a further hearing or order of this Court unless an objection to 6 this Application is filed with the Court by the Debtor, the Committee or the United States 7 Trustee and served by the fifteenth day of the month following the service of this Application. If 8 such an objection is filed, Debtor is authorized to pay the amounts, if any, not subject to the 9 objection. The Firm is informed and believes that this Cover Sheet Application was mailed by 10 first class mail, postage prepaid, on or about March 1, 2004.
11
- 13. The interim compensation and reimbursement of expenses sought in this 12 13 Application is on account and is not final. Upon the conclusion of this case, the Firm will seek 14 fees and reimbursement of the expenses incurred for the totality of the services rendered in the I5 case. Any interim fees or reimbursement of expenses approved by this Court and received by the 16 Firn will be credited against such final fees and expenses as may be allowed by this Court.
17 14. The Firm represents and warrants that its billing practices comply with all 18 Northem District of California Bankruptcy Local Rules and Compensation Guidelines and the 19 Guidelines of the Office of the United States Trustee. Neither the Firm nor any members of the 20 21 Firm has any agreement or understanding of any kind or nature to divide, pay over or share any 22 portion of the fees or expenses to be awarded to the Firm with any other person or attorney 23 except as among the members and associates of the Firm.
24 25 26 27 28 5
2 WHEREFORE, the Firm respectfully requests that the Debtor pay compensation 3
to the Firm as requested herein pursuant to and in accordance with the terms of the Fee Order.
4 5
Dated: March I, 2004 WINSTON & STRAWN LLP 6
7 By: < 7 )
8 Owe of IWAttomeygt 327(e) Younsel to Debtors and 9 Debtors in Possession 10 11 12 13 14 15 16 17 18 19 20 21 22 23 24 25 26 27 28 C9I:1332965.1 6
CERTIFICATE OF SElRVICE, 2 1, Paige D. Stepan, certify that on or about March 1, 2004, 1 caused a copy of the attached Notice of Filing and Service to be served upon the United States Tristee, Pacific Gas 3 and Electric Company ("PG&E"), the debtor and debtor in possession, reorganization counsel for 4 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 5 indicated:
6 By Federal Express I 7 United States Trustee Attn.: Mr. Stephen Johnson 8 United States Department of Justice 250 Montgomery Street, Suite 1000 9 San Francisco, CA 94101 10 James L. Lopes Howard, Rice, Nemerovski, Canady, I1 Falk & Rabkin Three Embarcadero Center, 7th Floor 12 San Francisco, CA 94111 13 Robert J. Moore Milbank, Tweed, Hadley & McCloy LLP 14 601 South Figueroa Street Los Angeles, CA 900017 15 By U.S. Mail 16 Theresa Lett 17 Pacific Gas & Electric P.O. Box 7442 18 San Francisco, CA 94120 19 20 Paige D. Sfe 21 Senior Par~jal for Winston & Strawvn LLP 22 23 24 25 26 27 28 3
C111:1332989.1