|
---|
Category:Legal-Affidavit
MONTHYEARML24162A0792024-06-0707 June 2024 OEDO-24-00083 - 10 CFR 2.206 - Diablo Canyon Units 1 and 2 Seismic CDF - Supplemental Declaration 6-7-2024 - DCL-23-022, 2023 Annual Statement of Insurance for Pacific Gas and Electric Companys Diablo Canyon Power Plant2023-03-29029 March 2023 2023 Annual Statement of Insurance for Pacific Gas and Electric Companys Diablo Canyon Power Plant DCL-19-082, Submittal of Site-Specific Decommissioning Cost Estimate2019-12-0404 December 2019 Submittal of Site-Specific Decommissioning Cost Estimate DCL-18-100, License Amendment Request 18-02 - License Amendment Request to Revise Technical Specification 5.6.5b1 Core Operating Limits Report (COLR) for Full Spectrum Loss-of-Coolant Accident Methodology2018-12-26026 December 2018 License Amendment Request 18-02 - License Amendment Request to Revise Technical Specification 5.6.5b1 Core Operating Limits Report (COLR) for Full Spectrum Loss-of-Coolant Accident Methodology ML16061A4522016-02-11011 February 2016 Submittal of Tricon Phase 2 Documents for the License Amendment Request for Process Protection System Replacement DCL-16-020, Diablo Canyon, Units 1 and 2 - Submittal of Tricon Phase 2 Documents for the License Amendment Request for Process Protection System Replacement2016-02-11011 February 2016 Diablo Canyon, Units 1 and 2 - Submittal of Tricon Phase 2 Documents for the License Amendment Request for Process Protection System Replacement ML16026A3882016-01-0505 January 2016 Westinghouse Electric Company, LLC, Submittal of Proprietary Version of LTR-DCPPS-15-008 Response to NRC RAI 73 (Open Item 129). ML15090A2752015-03-26026 March 2015 Independent Spent Fuel Storage Installation - Consent and Hearing Waiver Form ML14171A2372014-06-11011 June 2014 Submittal of Supplemental Analysis for Inservice Inspection Program Relief Request SWOL-REP-1 U2 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 DCL-13-021, 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 N2013-03-0505 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 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)' 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 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 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) 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 ML0331800862003-10-23023 October 2003 Relief from Stay Cover Sheet 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 2024-06-07
[Table view] |
Text
1 MARC S. COHEN, Bar Number 065486 ASHLEIGH A. DANKER, Bar Number 138419 2 STEVEN F. WERTH, Bar Number 205434 KAYE SCHOLER LLP 3 1999 Avenue of the Stars, Suite 1700 Los Angeles, California 90067-6048 4 Telephone: (310) 788-1000 <Lr- 3 Fax: (310) 788-1200 J ,
5 Attorneys for the (Reorganized) CALIFORNIA 6 POWER EXCHANGE CORPORATION 7
-8 - . -U- .{E DSTATES DISTRICTCORT- -
9 NORTHERN DISTRICT OF CALIFORNIA 10 SAN FRANCISCO DIVISION 1 re1 In ) CASE NO. 01-30923 DM ld PACIFIC GAS AND ELECTRIC ) Chapter 11 Case 13 COMrPANY, a California corporation, .
o ) Date September 29, 2003 I 14 Debtor,, .). Time:; .1:30 p.m..
. ) Place: 235 Pine Street; 22nd Floor
() 15 ) San Francisco, California. -
1w Federal I.D. No. 94-0742640 ) Judge: Hon. Dennis J. Montali
>-. 16 )
Že 17 18 (REORGANIZED) CALIFORNIA POWER EXCHANGE CORPORATION'S LIMITED OBJECTION TO MOTION FOR ORDER AUTHORIZING PACIFIC GAS AND ELECTRIC
-19 COMPANY-TO COPROMISE CLAMS AGAINST-EL-PASONATARAL-GAS---
COMPANY ET ALIA AND TO ENTER INTO AGREEMENTS RESOLVING ALL CLAIMS 20 21 (Reorganized) California Power Exchange Corporation ("CalPX") objects to Pacific Gas and 22 Electric Company's (the "Debtor's") Motion for Order Authorizing Pacific Gas and Electric 23 Company to Compromise Claims Against El Paso Natural Gas Company: Et Alia and to Enter into 24 Agreements Resolving All Claims (the "Motion") on the following limited basis:
25 1. The Motion provides, among other things, that Claim No. 8837 filed against the 26 Debtor by El Paso Merchant Energy, L.P. in the face amount of $57,493,499.83 shall be released as 27 part of the proposed settlement. As described in the Motion, Claim No. 8837 represents "the amount 28 231 15320.WPD REORGANIZED) CALFORNIA POWER EXCHANGE CORPORATION'S LIMFTED OBJECTION TO MOTION FOR ORDER AUTHORIZING PACIFIC GAS AND ELECTRIC COMPANY TO COMPROMISE CLAIMS AGAINST EL PASO NATURAL GAS COMPANY ET AUA AND TO ENTER INTO AGREEMENTS RESOLVING ALL CLAIMS
1 PG&E allegedly owes [El Paso] for sales of power to PG&E through the California ISO and the 2 CaliforniaPX(Claim No. 0008837)." Motion, p. 7 (emphasis added).
3 2. CalPX has filed Claim No. 13282, amending Claim No. 7411, against the Debtor ik 4 -the amountlof $ 1.778,979543.96 (the "CaIPX Claim"). In accordance with the tarifffor CaIPX 5 approved by the Federal Energy Regulatory Commission ("FERC'), the CaIPX Claim includes all 6 amounts owed by the Debtor to CalPX on account of the Debtor's unpaid prepetition purchases in 7 CaIPX's electricity markets from other participants in CalPX's markets, including El Paso Merchant
-Energy, L.P. Due to ongoing refund proceedings before FERC, the amount of the CaIPX Claim may 9 be subject to adjustment by FERC.
10 3. CalPX objects to the Motion only to the extent that the Motion, particularly the 11 release of Claim No. 8837, attempts to reduce the amount of or otherwise impact the CalPX Claim.
12 Provided the Debtor clarifies that the proposed release of Claim No. 8837 does not in any way 13 impact or prejudice the CalPX Claim, Ca!PX has no objection to the Motion., If the Debtor contends 14 that the release of Claim No. 8837 does impact the CaIPX-Claim, then CalPX objects to the Motion 15 on the grounds that only FERC may determine the amount of the CalPX Claim Li
>-. 16 17 18 Dated: September 24,2003 KAYE SCHOLER LLP 19-- -
20 By: E (. ,) J_
Steven F. Werth 21 Attorneys for the (Reorganized) CALIFORNIA POWER EXCHANGE CORPORATION 22 23 24 25 26 27 28 23115320.WD RESOLGAZED CAIMSIM POWEI CH OO RAMOlS I D OBE MOMN FOR ORDER AUTMRZ PACIC GAS AIM EISLRIC COWIAWYTO COWMM CatM AGANI EL PASO NATUL GAS CCWMY Ur AMI ANDTO ?IER DNW0AGRE RESLVIGAIL UM
1 ' PROOF OF SERVICE 2 STATE OF CALIFORNIA )
)Ss.
3 COUNTY OF LOS ANGELES )
4 I am employed in the County of Los Angeles, State of California.- I am over the age of 18 and not a party to the within action. My business address is 1999 Avenue of the StarsSuite 170, Los
5 Angeles, California 90067-6048.
6 On September ' 2003, I served the foregoing document described as (REORGANIZED)
CALIFORNIA POWER EXCHANGE CORPORATION'S LIMITED OBJECTION TO '-:
7 MOTION FOR ORDER AUTHORIZING PACIFIC GAS AND ELECTRIC COMPANY TO COMPROMISE CLAIMS AGAINST EL PASO NATURAL GAS COMPANY ET ALIA AND TOZNTUNTAGREE ENTS-RESOLV LL-CLAtI onteintsted-parties in this action by placing a true copy thereof enclosed in a sealed envelope addressed as follows:
9 10 [SEE ATTACHED SERVICE LIST]
12 X (BY MAIL) In accordance with the regular mail collection and processing practices pf this business office, with which I am familiar, by means of which mail is deposited with the 13 - United States Postal Service at Los Angeles, California that same day in the ordinary course of business, I deposited such sealed envelope for collection and mailing on this same date 14 following ordinary business practices.
15 FEDERAL X I declare that I am employed in the office of a member of the bar of this Court at whose 16 direction the service was made.
17 I declare under penalty of perjury under the laws of the State of California and the United States of America that the above is true and correct.
18 1 Executed on SeptembeirZ~e 2003, at Los Angeles, California.
I -
20 20 TERESA C. KENT 7 21 Name Signature 22
.23 24 25 26 27 28 231 15320.WPD REORGANIZED) CALIFORNIA POWER EXCHANGE CORPORATIONS LMI3ED OBJECTION TO MOTION FOR ORDER AUTHORIZING PACIFIC GAS AND ELECTRIC COMPANY TO COMPROMISE CLAIMS AGAINST EL PASO NATURAL GAS COMPANY ET AUA AND TO ENTER INTO AGREEMENTS RESOLVING ALL CLAIMS
SPECIAL NOTICE LIST As of September 17, 2003 Adam A. Lewis Morrison & Foerster 425 Market Street, 33rd Floor San Francisco, California 94105
[Counsel for El Paso, Idaho Power)
Adolfo M. Corona Dowling, Aaron & Keeler 6051 North Fresno Street, Suite 200 Fresno, California 93710
[Counel for Westcal, Inc.]
Adrienne Vadell Sturges Sodexho Marriott Services, Inc.
9801 Washingtonian Boulevard, 12th Floor Gaithersburg, MD 20878 Alan Kolod Moses & Singer LLP 1301 Avenue of the Americas 40th Floor New York, NY 10019
[Counsel for Bankers Trust Company]
Alan Z. Yudowsky Anne E. Wells Stroock & Stroock & Lavan LLP 2029 Century Park East, Suite 1800 Los Angeles, California 90067
[Counsel for Sempra Energy Trading Corp]
Alex Makler Calpine Greenleaf, Inc.
4160Dublin Bvd -
Dublin, CA 94568-7755 Alexis S. Col Simpson Thacher & Bartlett LLP 3330 Hiliview Avenue Palo Alto, California 94117
[Counsel for Lehman Commercial Paper, Inc.]
Allan H. Ickowitz Donna M. Balbin Nossarna, Guthner, Knox & Elliott 445 South Figueroa Street, 31st Floor Los Angeles, California 90071
[Counsel for City of Redwood City, California]
WD 04260111-1419901/gfft7913334/vI