"D 1 MARK FOGELMAN (State Bar No. 50510) HARVEY L. LEIDERMAN (State Bar No. 55838) 2 STEEFEL, LEVITT & WEISS A Professional Corporation 3 One , 30th Floor , California 94111 4 Telephone: (415) 788-0900 Facsimile: (415) 788-2019 5 Special Counsel to Debtor and Debtor in Possession, 6 PACIFIC GAS AND ELECTRIC COMPANY 7 8 UNITED STATES BANKRUPTCY COURT 9 NORTHERN DISTRICT OF CALIFORNIA 10 SAN FRANCISCO DIVISION 11 In Re: Case No. 01-30923 DM

12 PACIFIC GAS AND ELIECTRIC Chapter 11 Case COMPANY, a California corporation, 13 [No Hearing Scheduled] Debtor and De btor in Possession. 14 15 Federal I.D. No. 94-0742(540 16

17 STEEFEL, LEVITT & WEISS'S COVER SHEET APPLICATION FOR ALLOWANCE AND PAYMENT OF INTERIM COMPENSATION 18 AND REIMBURSEMENT OF EXPENSES FOR THE PERIOD JANUARY 1-31, 2002 19 20 Steefel, Levitt & Weiss (the "Firm") respectfully submits its Cover Sheet Application (the 21 "Application") for Allowance and Payment of Interim Compensation and Reimbursement of

22 Expenses for the Period Jan. 1, 2002 - Jan. 31, 2002 (the "Application Period"). In support of the 23 Application, the Firm respectfully represents as follows: 24 1. The Firm is Special Counsel to the debtor and debtor-in-possession in the above 25 referenced bankruptcy case (the "Debtor"). The Firm hereby applies to the Court for allowance 26 and payment of interim compensation for services rendered and reimbursement of expenses 27 incurred during the Application Period. 28 COVER SHEET APPLICATION FOR ALLOWANCE AND PAYMENT Case No. 01-30923 DM _-i 15830:6292647.1 1 1 2. The Firm billed a total of $104,206.48 in fees and expenses during the Application 2 Period. The Total fees represent 302.20 hours expended during the Application Period. These 3 fees and expenses break down as follows: 4 5 Period Fees Expenses Total

6 Jan. 1-Jan. 31, 2002 $97,003.00 $7,203.48 $104,206.48

7 3. Accordingly, the Firm seeks allowance of interim compensation in the total 8 amount of $89,656.03 at this time. This total is comprised as follows: $82,452.55 (90% (85%

9 after July 31) of the fees for services rendered)' plus $7,203.48 (100% of the expenses incurred). 10 4. For the post-petition period, the Firm has been paid to date as follows: 11 Application Period Amount Applied Description Amount Paid 12 For 13 July 1-July 31, 2001 $24,661.05 90% (85% after July 31) of $24,661.05 14 fees and 100% of expenses 15 Aug. 1-Aug. 31, 2001 $13,443.88 90% (85% after July 31) of $13,443.88 16 fees and 100% of Expenses 17 Sept. 1-Sept. 30, 2001 $61,419.09 90% (85% after July 31) of $61,419.09 18 fees and 100% of Expenses 19 Oct. 1-Oct. 31, 2001 $57,104.27 90% (85% after July 31) of $57,104.27 20 fees and 100% of Expenses 21 Nov. 1-Nov. 30, 2001 $88,939.86 90% (85% after July 31) of $88,939.86 22 fees and 100% of Expenses 23 Dec. 1-Dec. 31, 2001 $51,997.39 90% (85% after July 31) of $0 24 25 fees and 100% of Expenses 26 27 'Payment of this amount would result in a "holdback" of $14,550.45. 28 COVER SHEET APPLICATION FOR ALLOWANCE AND PAYMENT 2 Case No. 01-30923 DM 15830:6292647.1 1 Jan. 1-Jan. 31, 2002 $89,656.03 90% (85% after July 31) of $0 2 fees and 100% of Expenses 3 Total $387,221.57 Total $245,568.86 4 5 5. Based on its Cover Sheet Applications filed in this proceeding, to date, the Firm is 6 owed the following funds held back (excluding amounts owed pursuant to this Application):

7 Application Period Amount Description

8 First (July 1-July 31, 2001) $2,723.75 10% (15% after July 31) fee holdback 9 and/or portion of fees objected to.

10 Second (Aug. 1-Aug. 31, 2001) $2,304.90 10% (15% after July 31) fee holdback 11 and/or portion of fees objected to. 12 Third (Sept. 1-Sept. 30, 2001) $10,478.92 10% (15% after July 31) fee holdback 13 and/or portion of fees objected to. 14 Fourth (Oct. 1-Oct. 31, 2001) $9,847.65 10% (15% after July 31) fee holdback 15 and/or portion of fees objected to. 16 Fifth (Nov. 1-Nov. 30, 2001) $15,543.90 10% (15% after July 31) fee holdback 17 and/or portion of fees objected to. 18 Sixth (Dec. 1-Dec. 31, 2001 $8,663.32 10% (15% after July 31) fee holdback 19 and/or portion of fees objected to. 20 Total Owed $49,562.44 21 22 6. With regard to the copies of this Application served on counsel for the Committee, 23 counsel for the Debtor and the Office of the United States Trustee, attached as Exhibit I hereto is 24 the name of each professional who performed services in connection with this case during the 25 period covered by this Application, the hourly rate for each such professional, and the detailed 26 time and expense statements for the Application Period that comply with all Northern District of 27 California Bankruptcy Local Rules and Compensation Guidelines and the Guidelines of the

28 Office of the United States Trustee. COVER SHEET APPLICATION FOR ALLOWANCE AND PAYMENT 3 Case No. 01-30923 DM 15830:6292647.1 1 7. The Firm has served a copy of this Application (without Exhibits) on the Special

2 Notice List in this case. 3 8. Pursuant to this Court's "ORDER ESTABLISHING INTERIM FEE 4 APPLICATION AND EXPENSE REIMBURSEMENT PROCEDURE" which was entered on or 5 about July 26, 2001, the Debtor is authorized to make the payment requested herein without a

6 further hearing or order of this Court unless an objection to this Application is filed with the 7 Court by the Debtor, the Committee or the United States Trustee and served by the fifteenth day

8 of the month following the service of this Application. If such an objection is filed, Debtor is 9 authorized to pay the amounts, if any, not subject to the objection. The Firm is informed and

10 believes that this Cover Sheet Application was mailed by first class mail, postage prepaid, on or 11 about February 28, 2002. 12 9. The interim compensation and reimbursement of expenses sought in this

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

15 case. Any interim fees or reimbursement of expenses approved by this Court and received by the 16 Firm (along with the Firm's retainer) will be credited against such final fees and expenses as may 17 be allowed by this Court. 18 10. The Firm represents and warrants that its billing practices comply with all 19 Northern District of California Bankruptcy Local Rules and Compensation Guidelines and the

20 Guidelines of the Office of the United States Trustee. Neither the Firm nor any members of the 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 except

23 as among the members and associates of the Firm. 24 WHEREFORE, the Firm respectfully requests that the Debtor pay compensation to the 25 Firm as requested herein pursuant to and in accordance with the terms of the "ORDER

26 ESTABLISHING INTERIM FEE APPLICATION AND EXPENSE REIMBURSEMENT 27 PROCEDURE." 28 COVER SHEET APPLICATION FOR ALLOWANCE AND PAYMENT 4 Case No. 01-30923 DM 15830:6292647.1 1 Date: February 28, 2002 STEEFEL, LEVITT & WEISS A Professional Corporation 2 3 By: 4 Mark Fogelman Attorneys for Special Counsel to Debtor and 5 Debtor in Possession, PACIFIC GAS AND ELECTRIC COMPANY 6 7 8 9

10

U rn 11

0 U) 12

-e 13 I 14 15 16

0. 17 I- 0 18 19 20 21 22 23 24 25 26 27

28 COVER SHEET APPLICATION FOR ALLOWANCE AND PAYMENT 5 Case No. 01-30923 DM 15830:6292647.1 1 PROOF OF SERVICE Case No. 01-30923 DM 2 I, Anne Ogonowski, declare as follows: 3 I am employed in the City and County of San Francisco, California, over the age of 4 eighteen years, and not a party to the within cause. My business address is STEEFEL, LEVITT 5 & WEISS, , 30th Floor, San Francisco, California 94111. On February 28, 2002, I served the within: 6 STEEFEL, LEVITT & WEISS'S COVER SHEET APPLICATION FOR 7 ALLOWANCE AND PAYMENT OF INTERIM COMPENSATION AND REIMBURSEMENT OF EXPENSES FOR THE PERIOD JANUARY 1-31, 2002 8 on the interested parties in this action by placing a true copy thereof, along with the appropriate 9 Exhibits, in a sealed envelope, addressed as follows:

10 James L. Lopes, Esq. Paul S. Aronzon, Esq. Jeffrey L. Schaffer, Esq. Robert Jay Moore, Esq. 11 Janet A. Nexon, Esq. Milbank, Tweed, Hadley & McCloy LLP William J. Lafferty, Esq. 30th Floor 12 Howard, Rice, Nemerovski, Canady, 601 S. Figueroa Street Falk & Rabkin, a P.C. Los Angeles, CA 90017 13 , 7th Floor San Francisco, CA 94111-4065 14 Stephen Johnson, Esq. 15 Office of the United States Trustee 250 Montgomery Street, Suite 1000 16 San Francisco, CA 94104-3401 17 BY OVERNIGHT MAIL: By placing such envelope, for collection and mailing at Steefel, Levitt & Weiss, San Francisco, California following ordinary business practice. I am 18 readily familiar with the practice of Steefel, Levitt & Weiss for collection and processing of overnight service mailings, said practice being that in the ordinary course of business, 19 correspondence is deposited with the overnight messenger service Federal Express for delivery as addressed. 20 21 and by serving all parties on the Special Notice List As of February 13, 2002, by placing a true copy of the Cover Sheet Application, without Exhibit 1, in a sealed envelope, addressed as 22 follows: 23 Please see attachedlist

24 BY MAIL: By placing such envelope, with postage thereon fully prepaid for first class mail, for collection and mailing at Steefel, Levitt & Weiss, San Francisco, California 25 following ordinary business practice. I am readily familiar with the practice of Steefel, Levitt & Weiss for collection and processing of correspondence, said practice being that in the 26 ordinary course of business, correspondence is deposited in the United States Postal Service the same day as it is placed for collection. 27

28 PROOF OF SERVICE Case No. 01-30923 DM 15830:6292647.1 I 1 I declare that I am employed in the office of a member of the bar of this court at whose direction the service was made. 2

3 Executed on February 28, 2002, at San Francisco, California. 4

5 Anne Ogonowski 6 7 8 9 10 11 12 13 14

15 16

17 18 19 20 21 22 23 24 25 26

27 28 PROOF OF SERVICE 2 Case No. 01-30923 DM 15830:6292647.1 SPECIAL NOTICE LIST As of February 28, 2002

Adam A Lewis Amy Hallman Rice Bank One Patricia S. Mar Dorsey & Whitney LLP Corporate Trust Administration Morrison & Foerster Pillsbury Center South Attn: Janice Ott Rotunno 33rd Floor 220 S. Sixth Street Mail Code ILI-0126 San Francisco, CA 94105 Minneapolis, MN 55402-1498 I Bank One Plaza Chicago, IL 60670-0126 Adolfo M Corona Andrew N. Chau Dowling, Aaron & Keeler 1177 West Loop South, Suite 900 Bank One, N.A. 6051 North Fresno Street, Suite 200 Houston, TX 77027 Attn: Robert G. Bussa, Jane Bek Fresno, CA 93710 Energy & Utilities Angela M. Alioto Mail Code IL 1-0363 Adrienne Vadell Sturges Law Offices of Joseph L Alioto Bank One Plaza Sodexho Marriott Services, Inc. and Angela Alioto Chicago, IL 60670-0363 9801 Washingtonian Blvd., 12th Fl. 700 Montgomery Street Gaithersburg, MD 20878 San Francisco, CA 94111 Bankers Trust Co of California, NA Structured Finance Group Alan Kolod Arlen Orchard Attn: Peter Becker Moses & Singer LLP Sacramento Municipal Utility District 4 Albany St, 10th Floor 1301 Avenue of the Americas 6201 S Street, Mail Stop B408 New York, NY 10006 40th Floor Sacramento, CA 95817 New York, NY 10019 Bankers Trust Co. Arnold Wallenstein Corporate Trust Services Alan Z Yudowsky ThermoEcotek Corporation Attn: Safet Kalabovic Anne E Wells 245 Winter Street, Suite 300 4 Albany Street, 4th Floor Stroock & Stroock & Lavan LLP Waltham, MA 02154 New York, NY 10006 2029 Century Park East, Suite 1800 Los Angeles, CA 90067 Arocles Aguilar Ben Whitwell Michael Edson Whitwell & Emhoff LLP Alex Makler California Public Utilities Commission 202 N. Canon Drive Calpine Greenleaf, IncP.O. Box 11749 Legal Division Beverly Hills, CA 90210 Pleasanton, CA 94588 505 Van Ness Avenue San Francisco, CA 94102 Bennett G. Young Alexis S. Coil LeBoeuf, Lamb, Greene & MacRae, LLP Simpson Thacher & Bartlett Aron M Oliner One Embarcadero Center, Suite 400 3330 Hillview Avenue Robert E. Izmirian San Francisco, CA 94111 Palo Alto, CA 94117 Buchalter, Nemer, Fields & Younger Beth Smayda, Director Allan H. Ickowitz San Francisco, CA 94105 MBIA Insurance Corporation Donna M. Balbin 113 King Street Nossaman, Guthner, Knox & Elliott B.C. Barmann, Sr. Armonk, NY 10504 445 South Figueroa Street, 31st Floor County Counsel Los Angeles, CA 90071 Attn.: Jerri S. Bradley, Deputy BMO Nesbitt Burns 1115 Truxtun Avenue, 4th Floor Attn: John Harche American State Bank Bakersfield, CA 93301 700 Louisiana, Suite 4400 Attn.: Patrick 0. Sogard Houston, TX 77002 P.O. Box 1446 Bank of America, NY & SA Williston, ND 58802 Attn: Peggie Sanders BNP Paribas 1850 Gateway Blvd Attn: Mark Ranaud AMROC Investments, LLC Concord, CA 94520 787 Seventh Avenue, 31st Floor Bill Wong New York, NY 10019 Sheri Levine Bank of America 535 Madison Avenue, 15th Floor Attn: Clara Strand BNY Western Trust Company New York, NY 10022 555 South Flower Street Attn: Rose Ruelos, Corp. Trust Administratio Mail Code CA9-706-11-21 550 Kearny Street, Suite 600 Los Angeles, CA 90071 San Francisco, CA 94108-2527

15830:6287877.1 BNY Western Trust California Independent System Operator Carl A. Eklund John G. Klaugberg Attn: Mr Todd Duncan Attn: Margaret A Rostker LeBoeuf, Lamb, Greene & MacRae, LLP 700 South Flower, 5th Floor 151 Blue Ravine Rd 125 West 55th Street Los Angeles, CA 90017 Folsom, CA 95630 New York, NY 10019 BP Energy Co California Power Exchange Attn: Louis Anderson Attn: Lynn Miller Carla Batchler Trust Dept. Attn: Ken McClanahan 1000 S. Freemont Ave., Bldg. A9 Bank of Cherry Creek 501 Westlake Park Blvd Alhambra, CA 91803-4737 First Avenue Houston, TX 77079 3033 East California Power Exchange Denver, CO 80206 Brian L. Holman / Neil W. Rust Attn: Lynn Miller S. Krug Thomas E. Lauria / Jerry R. Bloom 200 S. Los Robles Avenue Catherine National City Bank of Indiana Neil Millard/C Randolph Fishburn Suite 400 101 West Washington Street White & Case LLP Pasadena, CA 91101-2482 Suite 655-South 633 West Fifth Street, 19th Floor Public Utilities Commission Los Angeles, CA 90071 California Indianapolis, IN 46255 Alan Komberg, Esq. Fortgang, Esq Bruce Bennett, Esq Paul, Weiss, Rifkind, Wharton & Garrison Chaim J. Richard G Mason, Esq Bennett J. Murphy, Esq. 1285 Avenue of the Americas & Katz Hennigan Bennett & Dorman New York, NY 10019-6064 Wachtell, Lipton, Rosen West 52nd Street 601 South Figueroa St, Suite 3300 51 California Public Utilities Commission York, NY 10019 Los Angeles, CA 90017 New Attn: General Counsel C. Yokan Bruce R. Worthington 505 Van Ness Avenue Christine Capital Business Asset Fund Senior Vice President and General Counsel San Francisco, CA 94102 General Electric Suite 500 PG&E Corp. 10900 N.E. 4th Street, of Equalization WA 98004 One Market, Spear Tower Room 2426 California State Board Bellevue, San Francisco, CA 94105 PO Box 942879 Sacramento, CA 94279-8063 Christopher Beard Bruce W. Leaverton Beard & Beard California State Lands Commission Street Mary Jo Heston 306 N. Market Frey Frederick, MD 21701 Lane Powell Spears Lubersky LLP Attn: James 100 Howe Avenue, Suite 100 South 1420 Fifth Avenue, Suite 4100 Sacramento, CA 95825 Christopher R. Belmonte Seattle, WA 89101 Satterlee Stephens Burke & Burke LLP Gilroy Cogeneration LP Bryan Krakauer, Esq. Calpine 230 Park Avenue Sidley & Austin Robert Brown New York, NY 10169 Pecheco Pass Highway, Gate I One First National Plaza 1400 Gilroy, CA 95020 City of St Francis Chicago, IL 60603 Attn: Steve Bjork Gilroy Cogeneration LP Bryant Danner Calpine P.O. Box 730 Brown Southern California Edison Robert St. Francis, MN 55070 2244 Walnut Grove Ave. Pennzoil Building 800 Coast Energy Group, a Div. of Cornerstone P Rosemead, CA 91770 700 Milam Street, Suite Houston, TX 77002 Attn: Ruben Alonso Cabal B. Carmody 1600 Highway 6 Suite 400 Bank of Montreal Calpine Greenleaf, Inc. Sugarland, TX 77478 Bank Building P. O. Box 3330 4400 Nations Cook Inlet Energy Supply Street Yuba City, CA 95992 700 Louisiana Attn: Hans 0. Saeby Houston, TX 77002 Calpine Greenleaf, Inc., 10100 Santa Monica Blvd., 25th Floor 6700 Knoll Center Parkway, Ste 200 Los Angeles, CA 90067 California Farm Bureau Federation Pleasanton, CA 94566 2300 River Plaza Drive Craig Barbarosh 95833 Sacramento, CA Calpine Pittsburg Power Plant Mark D. Houle Pillsbury Winthrop LLP California Independent System Operator Zahir Ahmadi Fernando St 7th Fl. Margaret A Rostker 50 W San 650 Town Center Drive, P.O. Box 639014 San Jose, CA 95113 Costa Mesa, CA 92626 Folsom, CA 95630-9017

15830:6285152.1 Special Notice List 2 Craig H Millet Daniel P. Ginsberg David J. Hankey Hankey & Stichel LLP Gibson Dunn & Crutcher LLP Howard S. Beltzer Gohn, Jamboree Center Evan Hollander Suite 1520, The Fidelity Building 4 Park Plaza, Suite 1400 J. Christopher Shore 210 North Charles Street Irvine, CA 92614 White & Case LLP Baltimore, MD 21201 1155 Avenue of the Americas David L. Ronn D. Cameron Baker New York, NY 10036 & Platt L. Joanne Sakai Mayer, Brown 3600 Theresa Mueller Daniel R. Murray 700 Louisiana, Suite 77002 City Attorney's Office Vincent E. Lazar Houston, TX Jenner & Block, LLC City Hall, Room 234 David Neale One IBM Plaza One Dr. Carlton B. Goodlett Place Levene, Neale Bender, Rankin & Brill LLP Chicago, IL 60611 San Francisco, CA 94102 1801 Avenue of the Stars, Suite 1120 DACA V, LLC Daren R. Brinhnan Los Angeles, CA 90067 Attn: Julie Bubnack Brinkman & Associates 800 Wilshire Blvd, Suite 950 David R Frank 2120 W. Washington Street Attorney Los Angeles, CA 90017 Office of the City San Diego, CA 92110 411 Main Street Dale W. Mahon Darcy M Pertcheck P.O. Box 3420 9951 Grant Line Road Nixon Peabody LLP Chico, CA 95927 Elk Grove, CA 95624 Two Embarcadero Center, 27th Floor San Francisco, CA 94111 David S. MacCuish Dana Gordon Andrew M. Gilfiord Quanta Services, Inc David A. Burns Weston, Benshoof, Rochefort 1360 Post Oaks Blvd, Suite 2100 Baker Botts LLP 444 South Flower Street, 43d Fl Houston, TX 77056 One Shell Plaza Los Angeles, CA 90071 910 Loiusiana Daniel A. DeMarco Houston, TX 77002 David T. Biderman David T. Graham Perkins Cole LLP Hahn Loeser & Parks LLP David A. Gill 1620 26th Street, 6th Floor 21 East State Street, Suite 1050 Richard K. Diamond Santa Monica, CA 90404-4013 Columbus, OH 43215 Danning, Gill, Diamond & Kollitz LLP 2029 Century Park East, Third Floor Dept. of Justice Daniel D. Ganter, Jr. Los Angeles, CA 90067 US Attorney's Office Barna, Guzy & Steffen, Ltd. 450 Golden Gate Avenue 400 Northtown Financial Plaza David Boies Box 36055 Minneapolis, MN 55433 Christopher A. Boies San Francisco, CA 94102 Philip C. Korologos Daniel H Slate Boies, Schiller & Flexner LLP Derinda L. Messenger Deborah Fried-Rubin 80 Business Park Drive, Suite 11 0 Lombardo & Gilles, PLC Hughes Hubbard & Reed LLP Armonk, NY 10504 P.O. Box 2119 One Battery Park Plaza Salinas, CA 93902 New York, NY 10004 David Fallek Geoffrey T. Holtz Deutsche Bank AG Daniel H. Slate Randy Michelson Attn: E.S. Media Noah Graff McCutchen, Doyle, Browne & Enersen LLP Attn: John Quinn Hughes Hubbard & Reed LLP Three Embarcadero Center 31 West 52nd Street New York, NY 10019 350 South Grand Avenue, 36th Floor San Francisco, CA 94111 Los Angeles, CA 90071 David Gould Deutsche Bank Daniel M. Pelliccioni McDermott, Will & Emery Attn: Will Christoph Julia W. Brand 2049 Century Park East, 34th Floor 130 Liberty Street, 31"t Floor Katten Muchin Zavis Los Angeles, CA 90067 New York, NY 10006 1999 Avenue of the Stars, Suite 1400 Diane C. McKenzie Los Angeles, CA 90067 David H. Ford David Kovner Office of the Treasurer and Tax Collector OZ Management LLC County of San Bernardino 9 West 57th Street, 39th Floor 172 W Third Street, lst Floor New York, NY 10019 San Bernardino, CA 92415

15830:6285152.1 Special Notice List 3 DK Acquisition Partners, L.P. Edward Curren G. Larry Engel c/o M.H. Davidson & Co. The Babcock & Wilcox Company Roberto J. Kampfner Attn: Tony Yoseloff 20 S. Van Buren Avenue Brobeck, Phleger & Harrison LLP 885 Third Avenue, Suite 3300 PO Box 351 One Market St, Spear Street Tower New York, NY 10022 Barberton, OH 44203 San Francisco, CA 94105

Don Gaffney Edward J. Tiedemann Gary P. Blitz Snell & Wilmer LLP Kronick, Moskowitz, Tiedemann & Girard Piper Marbury Rudnick & Wolfe LLP One Arizona Center 400 Capitol Mall, 27nd Floor 1200 19th Street, NW 400 East Van Buren Sacramento, CA 95814 Washington, DC 20036 Phoenix, AZ 85004 Edwin Berlin George O'Brien Douglas M. Butz Richard Wyron Vice President and Treasurer Butz, Dunn, DeSantis & Bingham Swidler Berlin Shereff Friedman, LLP Intecom, Inc. 101 West Broadway, Suite 1700 3000 K Street, NW 5057 Keller Springs Road San Diego, CA 92101 Washington, DC 2007 Addison, TX 75001

Douglas M. Foley El Paso Merchant Energy Gas LP Gerard T. Bukowski McGuirewoods LLP Darrel Rogers General Counsel 9000 West Main Street 1001 Louisiana Street Bums & McDonnell Engineering Norfolk, VA 23510 Houston, TX 77002 9400 Ward Parkway Kansas City, MO 64114 Douglas P. Bartner El Paso Merchant Energy, L.P. Andrew Tenzer Shearman & Sterling Attn: John Harrison Geysers Power Company LLC 599 Lexington Avenue 1010 Travis Street Joe McClendon New York, NY 10022 Houston, TX 77002 PO Box 11749 Pleasanton,CA 94588 Duane H Nelsen Elaine M. Seid GWF Power Systems Company, Inc McPharlin, Sprinkles &Thomas LLP Glenn M Reisman 4300 Railroad Ave 10 Alamaden Blvd, Suite 1460 Two Corporate Drive Pittsburg, CA 94565-6006 San Jose, CA 95113 P.O. Box 861 Shelton, CT 06484 Dulcie D. Brand Ellen K Wolf Ricky L Shackelford Michael S. Abrams Gordon P. Erspamer James L Poth Gilchrist & Rutter Morrison & Foerster LLP Jones Day Reavis & Pogue Wilshire Palisades Building 101 Ygnacio Valley Road, Suite 450 555 West Fifth Street, Suite 4600 1299 Ocean Avenue, Suite 900 P.O. Box 8130 Los Angeles, CA 90013 Santa Monica, CA 90401 Walnut Creek, CA 94596

Dynergy Marketing & Trade Estela 0. Pino Grant Kolling Attn: Steve Barron Cynthia E. Chisum City of Palo Alto 1000 Louisiana Street, Suite 5800 Pino & Associates P.O. Box 10250 Houston, TX 77002 1260 Fulton Avenue Palo Alto, CA 94303 Sacramento, CA 95825 E. Katherine Wells, Esq Gregory Clore South Carolina Dept. of Health Evelyn H Biery Gnazothill, APC and Environmental Control Corestaff Services (California), Inc. 625 Market Street, Suite 1100 2600 Bull Street Fulbright & Jaworski LLP San Francisco, CA 94105 Columbia, SC 29201-170 1301 McKinney, Suite 5100 Houston, TX 77010 Gregory W. Jones EDAW, Inc El Paso Merchant Energy Brodie Stephens, Esq Fernando De Leon 1001 Louisiana, Suite 2754B Corporate Counsel Attorney at Law Houston, TX 77002 753 Davis Street California Energy Commission San Francisco, CA 94111 1516 9th Street, MS-14 GWE Power Systems LP Sacramento, CA 95814 4300 Railroad Ave. Pittsburg, CA 94565 Franchise Tax Board PO Box 942857 Sacramento, CA 94257-2021

15830:6285152.1 Special Notice List4 4 H. Slayton Dabney lain Macdonald J. Matthew Derstine McGuirewoods LLP Macdonald & Associates Roshka Heyman & DeWulf PLC One James Center Two Embarcadero Center, Suite 1670 One Arizona Center 901 East Cary Street San Francisco, CA 94111 400 East Van Buren Street, Suite 800 Richmond, VA 23219 Phoenix, AZ 85004 Iathan T Annand Harold L. Kaplan Pacific Gas and Electric Company Jack L. Taylor Jeffrey M. Schwartz 77 Beale Street Terence J. Keeley Mark F. Hebbeln San Francisco, CA 94105 1289 Lincoln Road Gardner, Carton & Douglas PO Box 1850 321 North Clark Street, 34th Floor ICC Energy Corporation Yuba City, CA 95992 Chicago, IL 60610 Attn: Karl Butler 302 N. Market Street, Suite 500 James A. Reuben Heather Brown Dallas, TX 75202-1846 David Silverman Williams Energy Marketing and Trading Co. Reuben & Alter LLP One Williams Center, Suite 4100 Internal Revenue Service 235 Pine Street, Suite 1600 Tulsa, OK 74172 Fresno, CA 93888 San Francisco, CA 94104 Heinz Binder Internal Revenue Service James E. Spiotto Robert G. Harris Spec Proc I Bankruptcy Ann Acker Binder & Malter 1301 Clay Street, Suite 1400 Chapman & Cuder 2775 Park Avenue Oakland, CA 94612 111 W Monroe Street Santa Clara, CA 95050 Chicago, IL 60603 Irving Sulmeyer Herbert Katz Victor A Sahn James L. Lopes Kelly Lytton & Vann LLP Frank V. Zerunyan Howard, Rice, Nemerovski, Canady, 11900 Avenue of the Stars, Suite 1450 Sulmeyer, Kupetz, Baumann & Rothman Falk & Rabkin Los Angeles, CA 90067 300 Soup Grand Avenue, 14th Floor Three Embarcadero Center, 7th Floor Los Angeles, CA 90071 San Francisco, CA 94111 Hodgson Russ LLP Attn: Stephen L. Yonaty, Esq Isabelle M. Salgado James Mori One M&cT Plaza, Suite 2000 General Attorney Mori & Associates Buffalo, NY 14203 Pacific Telesis Group 317Noe Street 2600 Camino Ramon, Room 4CS 100 San Francisco, CA 94111 Howard J. Weg San Ramon, CA 94583 Peitmlan, Glassman & Weg James R Thompson 1801 Avenue of the Stars, Suite 1225 J. Christopher Kennedy Idaho Power Company Los Angeles, CA 90067 Irell & Manella LLP 1221 W Idaho Street 1800 Avenue of the Stars, Suite 900 Boise, ID 83702 Howard Susman Los Angeles, CA 90067 Duckor Spralding & Metzger James S Monroe 401 West A Street, Suite 2400 J. Christopher Kohn Nixon Peabody LLP San Diego, CA 92101 Tracy J. Whitaker Two Embarcadero Center, Suite 2700 Brendan Collins San Francisco, CA 94111 Hydee R. Feldstein Civil Div. Katherine A Traxler Dept. of Justice Jane Castle Kelly Aran P.O. Box 875 Lehman Commercial Paper, Inc. Cynthia M. Cohen Ben Franklin Station 3 World Financial Center Paul, Hastings, Janofsky & Walker LLP Washington, DC 20044 New York, NY 10285 555 South Flower Street, 23d Fl Los Angeles, CA 90071 J. Christopher Kohn Janine D. Bloch Tracy J. Whitaker Preston Gates & Ellis LLP I. Richard Levy Brendan Collins , Suite 2400 Gerard, Singer & Levick, PC Dept. of Justice San Francisco, CA 94111 16200 Addison Road, Suite 140 1100 L Street, NW Room 10004 Addison, TX 75001 Washington, DC 20005 Jeanne Miller Regency Centers, L.P. Legal Dept. 121 West Forsyth Street, Suite 200 Jacksonville, FL 32202

15830:6285152.1 Special Notice List 5 Jeff St. Onge John F. Shellabarger Juan C. Basombrio c/o Greg Baumann Carriage Homes, Inc. Kent J. Schmidt Bloomberg News Law Offices of John F Shellabarger Dorsey & Whitney LLP 345 California Street 928 Garden Street, Suite 3 650 Town Center Drive, Ste 1850 San Francisco, CA 94104 Santa Barbara, CA 93101 Costa Mesa, CA 92626

Jeffrey D. Chansler John P. Dillman Julia Hill, County Counsel Empire Blue Cross Blue Shield Linerbarger Heard Goggan Blair County of Santa Cruz One World Trade Center, 28th Floor Graham Pena & Sampson, LLP Office of the Treasurer - Tax Collector New York, NY 10048 PO Box 3064 701 Ocean Street, Room 505 Houston, TX 77253 Santa Cruz, CA 95060 Jeffrey M. Wilson Saybrook Capital LLC John P. Hurt K. Bailey 303 Twin Dolphin Drive, Suite 600 The Babcock & Wilcox Company Bankruptcy Specialist Redwood City, CA 94065 20 S Van Buren Avenue General Motors Acceptance Corp. PO Box 351 P.O. Box 173928 Laurie R. Binder Barberton, OH 44203 Denver, CO 80217 Kirkpatrick & Lockhart 1251 Avenue of the Americas, 45th Fl Wendy K Laubach Kaaran E. Thomas New York, NY 10020 Verner, Liipfert, Bernhard, Beckley Singleton Chtd. McPherson & Hand 530 Las Vegas Blvd South Jeffry A Davis 1111 Bagby, Suite 4700 Las Vegas, NV 89101 Gray Cary Ware & Freidenrich LLP Houston, TX 77002 401 B Street, Suite 1700 Karen Keating Jahr, County Counsel San Diego, CA 92101 John Robert Weiss Michael A Ralston, Asst. County Counsel Katten Muchin Zavis 1815 Yuba Street, Suite 3 Jennifer A. Merlo 525 West Monroe.Street, Suite 1600 Redding, CA 96001 Bradley E. Pearce Chicago, IL 60661 Moore & Van Allen, PLLC Kathryn A. Coleman Bank of America Corporation Center John T. Hansen Desmond A. Coleman 100 North Tryon Street, Floor 47 Deborah H. Beck Gibson, Dunn & Crutcher LLP Charlotte, NC 28202 Nossaman, Guthner, Knox & Elliott One Montgomery Street, Telesis Tower , 34th Floor San Francisco, CA 94104 Jeremiah F. Hallisey San Francisco, CA 94111 Hallisey & Johnson KBC Bank 300 Montgomery Street, Suite 538 Jonathan Rosenthal Attn: Daniel To San Francisco, CA 94104 Jon P. Schotz 515 So. Figueroa St., Suite 1920 Jonathan Y. Thomas Los Angeles, CA 90071 Joann Noble-Choder Saybrook Capital LLC Viacom, Inc. 401 Wilshire Blvd, Suite 850 Kelly Greene McConnell 11 Stanwix Street Santa Monica, CA 90401 Givens Pursley LLP Pittsburgh, PA 15222 277 North 6th Street, Suite 200 Jonathan S. Storper Boise, ID 83702 JoAnn P. Russell Hanson, Bridgett, Marcus, Duke Energy Trading & Marketing LLC Vlahos & Rudy LLP Kennedy Stroh 10777 Westheimer, Suite 650 333 Market Street, Suite 2300 Potter Valley Irrigation District Houston, TX 77042 San Francisco, CA 94105 P.O. Box 186 Potter Valley, CA 95496 Jody A. Meisel Joseph A. Eisenberg, P.C. 2632 Larkin Street, Suite 0 Victoria S. Kaufman Kenneth A. Brunetti San Francisco, CA 94109 Jeffer, Mangels, Butler & Marmaro LLP Miller & Van Eaton, LLP 2121 Avenue of the Stars, 10th Fl 400 Montgomery Street, Suite 501 John A. Vos, Attorney Los Angeles CA 90067 San Francisco, CA 94104-1215 1430 Lincoln Avenue San Rafael, CA 94901 Joseph J. Smolinski Kenneth M. Greene Chadbourne & Parke LLP Carruthers & Roth PA John Chu 30 Rockefeller Plaza Post Office Box 540 Corporate Counsel Law Group LLP New York, NY 10112 Greensboro, NC 27402 417 Montgomery Street, 10th Floor San Francisco, CA 94104

15830:6285152.1 Special Notice List 6 Kenneth N. Klee Lillian G. Stenfeldt Marc Hirschfield David M. Stern Fred Hjelmeset Benjamin Hoch Michael L. Tuchin Gray Cary Ware & Freidenrich LLP Dewey Ballantine LLP Michelle C. Campbell 1755 Embarcadero 1301 Avenue of the Americas Klee, Tuchin, Bogdanoff & Stern LLP Palo Alto, CA 94303 New York, NY 10019-6092 1880 Century Park East, Suite 200 Los Angeles, CA 90067 Linda Boyle Marc S. Cohen Time Warner Telecom Inc. Ashleigh A. Danker Kenneth N. Russak 10475 Park Meadows Drive, Suite 400 Kaye Scholer LLP Pillsbury Winthrop LLP Littleton, CO 80124 1999 Avenue of the Stars, Suite 1700 725 South Figueroa Street, Suite 2800 Los Angeles, CA 90067 Los Angeles, CA 90017 Lori J. Scott Shasta County Treasurer - Tax Collector Marilyn Morris Kenneth R. Reynolds, Esq. P.O. Box 991830 Kenneth M Miller Kenneth R. Reynolds, Inc. Redding, CA 96099 Morgan, Miller & Blair 2020 Hurley Way, Suite 210 1676 No California Blvd, Suite 200 Sacramento, CA 95825 Lynne Richardson Walnut Creek, CA 94596 Air Products and Chemicals Inc. Kevin K Haah Business Services A6328 Marimargaret Webdell Ervin, Cohen & Jessup LLP 7201 Hamilton Blvd Sacramento County Dept. of Finance 9401 Wilshire Blvd, 9th Floor Allentown, PA 18195 700 H Street, Room 1710 Beverly Hills, CA 90212 Sacramento, CA 95814 M. David Minnick Kimberly S. Winick Pillsbury Winthrop LLP Mark A Speiser Mayer, Brown & Platt 50 Fremont Street Stroock & Stroock & Lavan LLP 350 South Grand Avenue, 25th Fl. San Francisco, CA 94105 180 Maiden Lane Los Angeles, CA 90071 New York, NY 10038 M. Freddie Reiss Kjehl T. Johansen PricewaterhouseCoopers LLP Mark C. Ellenberg Legal Div. 400 South Hope Street Cadwalader, Wickersham & Taft Office of City Attorney Los Angeles, CA 90071 1201 F Street NW, Suite 1100 Dept. of Water and Power Washington, DC 20004 P.O. Box 51111, Suite 340 MO Sigal Jr. Los Angeles, CA 90051 Simpson Thatcher & Bartlett Mark Finnemore 425 Lexington Avenue Internal Revenue Service Larren M. Nashelsky New York, NY 10017 Small Business/Self-Employed Div. Counsel Morrison & Foerster LLP 160 Spear Street, 9th Floor 1290 Avenue of the Americas Madison Capital Management San Francisco, CA 94105 New York, NY 10104 Attn.: Dana Fusaris Mark Gorton Laurence M. Frazen Mary E. Olden 6143 South Willow Drive, Suite 200 Stephen S Sparks Todd M Bailey Bryan Cave Greenwood Village, CO 80111 McDonough, Holland & Allen 1200 Main Street, Suite 3500 555 Capitol Mall, Nine Floor Kansas City, MO 64105 Madison S. Spach, Jr. Sacramento, CA 95814 Spach & Associates, P.C. Lawrence M. Jacobson 4675 MacArthur Court, Suite 550 Martha E. Romero Glickfeld, Fields & Jacobson LLP Newport Beach, CA 92660 Law Offices of Martha E. Romero TISHMAN CONSTRUCTION 7743 South Painter Avenue, Suite A CORP. OF CALIFORNIA Mairi V. Luce Whittier, CA 90602 9469 Wilshire Blvd., 5th Fl. Duane Morris & Heckscher LLP Beverly Hills, CA 90212 4200 One Liberty Place Martin A. Martino Philadelphia PA 19103 Castle Companies Lawrence P. Ebiner 12885 Alcosta Blvd, Suite A H Mark Mersel Marc Barreca San Ramon, CA 94583 Morrison & Foerster John R. Knall, Jr. 19900 MacArthur Blvd, 12th Fl. Preston Gates & Ellis LLP Irvine, CA 92612 701 Fifth Avenue, Suite 5000 Seattle. WA 98104

15830:6285152.1 Special Notice List 7 Martin G. Bunin Merrill Lynch Michael Morris Craig E. Freeman Attn: Ahi Aharon Hennigan, Bennet & Dorman Thelen, Reid & Priest LLP World Financial Ctr., North Tower 601 South Figueroa Street, Suite 3300 40 W 57th Street, 26th Floor 250 Vesey Street, 10th Floor Los Angeles, CA 90017 New York, NY 10019 New York, NY 10281-1310 Michael P. Shuster, Esq. Martin L. Fineman Michael A. Berman Lawrence E. Oscar, Esq. David Wright Tremaine LLP Securities and Exchange Commission Hahn Loeser & Parks LLP One Embarcadero Center, Suite 600 450 Fifth Street N.W. (Mail Stop 0606) 3300 BP Tower, 200 Public Square San Francisco, CA 94111 Washington, DC 20549 Cleveland, OH 44114-2301

Martin L. Nelson Michael A. Rosenthal Michael R. Enright Kawana Springs, Inc. Keith D. Ross Robinson & Cole LLP 2880 Cleveland Avenue, Suite 8 Gibson Dunn & Crutcher LLP 280 Trumbull Street Santa Rosa, CA 95403 2100 McKinney Avenue, Suite 1100 Hartford, CT 06103 Dallas, TX 75201 Martin Marz Michael Rochman BP Amoco Michael B. Lubic School Project for Utility Rate Reduction P.O. Box 3092 McCutchen Doyle Brown & Enersen LLP 1430 Willow Pass Road, Suite 240 Houston, TX 77079 355 South Grand Avenue, Suite 4400 Concord, CA 94520 Los Angeles, CA 90071 "Mary Ann Kilgore Michael V. Mclntire General Attorney Michael F. O'Friel Mclntire Law Corporation Union Pacific Railroad Company Wheelabrator Technologies, Inc. Post Office Box 1647 1416 Dodge Street, Room 830 4 Liberty Lane West 41191 Big Bear Blvd Omaha, NE 68179 Hampton, NH 03 842 Big Bear Lake, CA 92315

Mary B. Holland Michael Friedman Mike K. Nakagawa Financial Consultant Richard Spears Kibbe & Orbe Nakagawa & Rico Salomon Smith Barney One Chase Manhattan Plaza 2335 Capitol Oaks Drive, Suite 130 1111 Superior Ave., Suite 1800 New York, NY 10005 Sacramento, CA 95833 Cleveland, OH 44114-2507 Michael H. Ahrens Mike R. Jaske Matt Holley Terrence V. Ponsford California Energy Commission Lodestar Corporation Kimberly S. Fineman 1516 Ninth Street, MS-22 Two Corporation Way Ori Katz Sacramento, CA 95814 Peabody, MA 01960 Sheppard, Mullin, Richter & Hampton , 17th Floor Mitchell A. Hardwood MBIA Insurance Corp. San Francisco, CA 94111 David Fitton Attn: IPM-PCF P Schoenfeld Asset Management, LLC 113 King Street Michael Hamilton 1330 Avenue of the Americas, 34th Fl. Armonk, NY 10504 PricewaterhouseCoopers LLP New York, NY 10019 1301 Avenue of the Americas Melanie Fannin New York, NY 10019 Mitchell I. Sonkin General Counsel Lawrence A. Larose Senior Vice President & Secretary Michael J. Blumenfeld King & Spalding 2600 Carnino Ramon, Room 4CS100 One Kaiser Plaza, Suite 1675 1185 Avenue of the Americas San Ramon, CA 94583 The Ordway Building New York, NY 10036 Oakland, CA 94612 Mellon Bank, N.A. Mitchell Seider Attn: L. Scott Sommers Michael L. Tuchin Kramer Levin Naftalis & Frankel LLP 400 So. Hope Street, 5th Floor David M Stem 919 Third Avenue Los Angeles, CA 90071-2806 Michelle C Campbell New York, NY 10022 Klee, Tuchin, Bogdanoff & Stern LLP Merle C. Meyers 1880 Century Park East, Suite 200 Morgan Guaranty Trust Co. of New York Katherine D. Ray Los Angeles, CA 90067 Attn: Carl J. Mehldau Goldberg, Stinnett, Meyers & Davis 60 Wall Street Street, Suite 2900 New York, NY 10260 San Francisco, CA 94104

15830:6285152.1 Special Notice List 8 David Boergers, Secretary Paul C. Lacourciere R Paul Yetter Federal Energy Regulatory Commission Thelen, Reid & Priest LLP Yetter & Warden LLP 888 First Street, N.E., Room 1-A , Suite 1800 600 Travis, Suite 3800 Washington, DC 20246 San Francisco, CA 94105 Houston, TX 77002

Crocket Cogen, a Calif. L.P. Paul J. Pantano, Jr. Rabobank International Keith Richards McDermott, Will & Emery Attn: Gladys Montes 135 S. LaSalle Street, #1960 600 13th Street, N.W. Four Embarcadero Center Chicago, IL 60603 Washington, DC 20005 Suite 3200 San Francisco, CA 94111 Nancy Hotchkiss Paul M. Bartkiewicz Trainor Robertson Joshua M Horowitz Rabobank Nederland 701 University Avenue, Suite 200 Bartkiewicz, Kronick & Shanahan New York Branch Sacramento, CA 95825 1011 22nd Street Attn: Brett Delfino Sacramento, CA 95816 245 Park Avenue Nancy Newman New York, NY 10167-0062 Steinhart & Falconer LLP Peter J. Benvenutti 333 Market Street, 32d Floor Heller Ehrman White & McAuliffe LLP Randolph L. Wu San Francisco, CA 94105 TURN San Francisco, CA 94104 711 Van Ness Avenue, Suite 350 Nanette D. Sanders San Francisco, CA 94102 Sarah E. Petty Peter J. Gurfein Snell & Wilmer LLP Jeffrey C. Krause Ray Foianini 1920 Main Street, Suite 1200 Gregory K. Jones Foianini Law Offices Irvine, CA 92614 Akin, Gump, Strauss, Hauer & Feld *109 Div. Avenue West 2029 Century Park East, Suite 2600 P.O. Box 98823 Ned E. Dunphy Los Angeles, CA 90067 Epharta, WA 98823 Klein, DeNatale, Goldner, Cooper, Rosenlieb & Kimball, LLP Peter S. Clark II Region IV 4550 California Avenue, Second F1 Derek J Baker U.S. Nuclear Regulatory Commission Bakersfield, CA 93309 Reed Smith, LLP Ellis W. Mershoff 2500 Liberty Place Regional Administrator Neil J. Rubenstein 1650 Market Street 611 Ryan Plaza Drive, Suite 400 Holly R. Shilliday Philadelphia, PA 19103-7301 Arlington, TX 76011-8064 Arter & Hadden LLP Two Embarcadero Center, 5th Fl Peter S. Munoz Richard A. Lapping San Francisco, CA 94111 Gregg M Ficks Louis J. Cisz, III Crosby, Heafy, Roach & May Thelen Reid & Priest LLP Office of the Treasurer and Tax Collector Two Embarcadero Center 101 Second Street, Suite 1800 County of Merced San Francisco, CA 94111 San Francisco, CA 94105-3601 2222 M Street Merced, CA 95340 Philip S. Warden Richard Blackstone Webber II Andrea S. Wirum 2507 Edgewater Drive Office of the U.S. Trustee Pillsbury, Winthrop LLP Orlando, FL 32804 Attn: Stephen Johnson P.O. Box 7880 250 Montgomery Street Suite 1000 San Francisco, CA 94120-7880 Richard C. Josephson San Francisco, CA 94104-3401 Stoel Rives LLP Phillip E. Tatoian 900 SW Fifth Avenue, Suite 2600 Oscar R. Cantu Asplundh Tree Expert Co. Portland, OR 97204 Well, Gotshal & Manges LLP 708 Blair Mill Road 701 Brickell Avenue, Suite 2100 Willow Grove, PA 19090 Richard Hopp Miami, FL 33131 14416 Victory Blvd, Suite 108 R Dale Ginter Van Nuys, CA 91401 Pancanadian Energy Services Inc. Downey, Brand, Seymour & Rohwer LLP Attn: Brian Redd 555 Capitol Mall, 10th Floor Richard J. Reynolds 1200 Smith Street, Suite 900 Sacramento, CA 95814 Turner, Reynolds, Greco & O'Hara Houston, TX 77002 16485 Laguna Canyon Road, Suite 250 Irvine, CA 92618

15830:6285152.1 Special Notice List 9 Richard Purcell Robert Jay Moore S. Jack Chevlen Attn: Energy Supply Conectiv Paul S. Aronzon Law Offices of S. Jack Chevlen 800 Kings Street Milbank Tweed, Hadley & McCloy LLP 5902 Deerland Court P.O. Box 231 601 South Figueroa Street San Jose, CA 95124 Wilmington, DE 19899 Los Angeles, CA 90017 Sandra W. Lavigna Richard Stevens Robert M. Blum Sarah D. Moyed Avista Corp. Thelen Reid & Priest LLP Securities Exchange Commission P.O. Box 3727 101 Second Street, Suite 1800 5670 Wilshire Blvd., 11 th Floor Spokane, WA 99220 San Francisco, CA 94105 Los Angeles, CA 90036

Richard T. Peters Robert S. Mueller Scott C. Clarkson Sidley Austin Brown & Wood United States Attorney Eve A. Marsella 555 West Fifth Street, Suite 4000 Jocelyn Burton Clarkson, Gore & Marsella Los Angeles, CA 90013 Asst. United States Attorney 3424 Carson Street, Suite 350 Douglas K Chang Torrance, CA 90503 Richard W. Esterkin 450 Golden Gate Avenue, 10th Floor Morgan, Lewis & Bockius LLP San Francisco, CA 94102 Scott 0. Smith 300 South Grand Avenue Buchalter, Nemer, Fields & Younger Los Angeles, CA 90071 Robert S. Mueller, HI 601 South Figueroa Street, Suite 2400 United States Attorney Los Angeles, CA 90017 Robert A. Greenfield, Esq. Jay R Weill Stutman, Treister & Glatt Asst. United States Attorney Secretary of Treasury 3699 Wilshire Blvd, #900 Thomas MacKinson 15th & Pennsylvania Avenue Los Angeles, CA 90010-2766 160 Spear Street, 9th Floor Washington, DC 20549 San Francisco, CA 94105 Robert Blodgett, Jr. Sempra Energy Trading Corp. c/o H. Ann Liroff, Esq. Rock S. Koebbe Tony Ferrajina Hannig Law Finn LLP 5356 North Cattail Way 58 Commerce Drive 2991 El Camino Real Boise, ID 83703 Stamford, CT 06902 Redwood City, CA 94061 Roger L. Efremsky Seth A Ribner Robert C. Stokes Austin P. Nagel Simpson Thatcher & Bartlett 5851 San Felipe, Suite 950 Law Offices of Efremsky & Nagel 10 Universal City Plaza, Suite 1850 Houston, TX 77057 5776 Stoneridge Mall Road, Suite 360 Universal City, CA 91608 Pleasanton, CA 94588 Robert D. Albergotti Sharyn B. Zuch Stacey Jemigan Roi Chandy Wiggin & Dana Scott W. Everett Timothy F. Hodgdon One City Place, 34th Floor Haynes and Boone LLP Teachers Ins. & Annuity Assoc. of America 185 Asylum Street 901 Main Street, Suite 3100 730 Third Avenue Hartford, CT 06103 Dallas, TX 75202 New York, NY 10017 Sheryl Gussett Robert Darby Roland Pfeifer Reliant Energy, Inc. Corestaff Services (California), Inc. Office of the City Attorney 1111 Louisiana, 43rd Floor Fulbright & Jaworski LLP 1500 Warburton Avenue Houston, TX 77002 865 South Figueroa, 29th Floor Santa Clara, CA 95050 Los Angeles, CA 90017 Sierra Pacific Industries Ronald L. Miller File #51950 Robert F. Kidd Rogers and Miller San Francisco, CA 94160 Yamamoto Kidd, LLP 720 Southpoint Blvd, Suite 205 160 Franklin Street, Suite 206 Petaluma, CA 94954 Southern California Gas Company Oakland, CA 94607 Attn: Jim Nakata Rosanne Thomas Matzat 555 W Fifth St, Robert G. Harris Hahn & Hessen LLP GT24EI Corestaff Services (California), Inc. 350 Fifth Avenue, Suite 3700 Los Angeles, CA 90013-1000 Binder & Malter New York, NY 10118 2775 Park Avenue Santa Clara, CA 95050

15830:6285152.1 Special Notice List 10 Stan T. Yamamoto Steven H Felderstein, Esq. The Sumitomo Bank Ltd. Eileen M. Teichert Felderstein, Willoughby & Pascuzzi Attn: Al Galluzo City of Riverside 400 Capital Mall, Suite 1450 777 South Figueroa Street, Suite 2600 City Attorney's Office Sacramento, CA 95814-4434 Los Angeles, CA 90017 City Hall, 3900 Main Street Riverside, CA 92522 Steven J. Stanwyck, Esq. The Toronto Dominion Bank The Stanwyck Firm, a PC Attn: FB Hawley Stanley E. Pond 10354 Wilshire Blvd, Suite 4 909 Fannin, Suite 1700 Winchell & Pond Los Angeles, CA 90024 Houston, TX 77010 1700 South El Camino Real, Ste 506 San Mateo, CA 94402 Steven M. Abramowitz Theodor C. Albert, Esq. Vinson & Elkins LLP Michael J. Weiland, Esq. State of California EDD 666 Fifth Avenue, 26th Floor Albert, Weiland & Golden, LLP PO Box 826880 New York, NY 10103 650 Town Center Drive, Suite 950 Sacramento, CA 94280 Costa Mesa, CA 92626 Steven M. Basha State of California County Counsel Thomas B. Walper,Esq. Dept. of Water Resources Attn: Stephen B Nocita, Senior Deputy Munger, Tolles & Olson LLP c/o Chief-Energy Div. 625 Court Street, Room 201 355 South Grand Ave., Suite 3500 Attn: Dan Herdocia Woodland, CA 95695 Los Angeles, CA 90071-1560 1416 9th Street, Room 1640 Sacramento, CA 95814 Steven M. Bunkin Thomas C. Walsh J Aron & Company BTM Capital Corp. State of California 85 Broad Street 125 Summer Street Office of the Attorney General New York, NY 10004 Boston, MA 02110 Attn.: Margarita Padilla 455 Golden Gate Avenue, Suite 11000 Steven M Olson Thomas E. Lauria San Francisco, CA 94102-3664 Geary, Shea, O'Donnell & Grattan, PC White & Case LLP 37 Old Courthouse Square, 4th Floor First Union Financial Center State of California Santa Rosa, CA 95404 200 South Biscayne Blvd Office of the Attorney General Miami, FL 33131 PO Box 94255 STS Hydropower Ltd (Kanaka) Sacramento, CA 94244-2550 Mr. Mike Grahn Thomas E. Lumsden 300 West Washington Street, Suite 801 Rocky Ho Stephanie Nolan Deviney Chicago, IL 60606 PricewaterhouseCoopers LLP Brown & Connery LLP 360 Haddon Avenue Terrance L. Stinnett San Francisco, CA 94105 P.O. Box 539 Miriam Khatiblou Westmont, NJ 08108 Goldberg, Stinnett, Meyers & Davis Thomas M. Berliner 44 Montgomery Street, Suite 2900 Duane Morris & Heckscher LLP Stephen C. Becker San Francisco, CA 94104 100 Spear Street, Suite 1500 Becker Law Office San Francisco, CA 94105 P.O. Box 192991 Texaco Natural Gas Inc. San Francisco, CA 94119 Attn: Bill Collier Thomas MacKinson 1111 Bagby Street Internal Revenue Service Stephen Shane Stark, County Counsel Houston, TX 77002 Small Business/Self-Employed Div. Enrique R Sanchez, Sr. 1301 Clay Street, Room 1400-S County of Santa Barbara The Bank of New York Oakland, CA 94105 105 E. Anapamu Street, Suite 201 Attn: Michael Pitflick, Santa Barbara, CA 93101 Corp. Trust Administration Tony 0. Hemming 101 Barclay Street - 21W Texaco Legal Dept. Steve G.F. Polard New York, NY 10286 1111 Bagby Street Perkins Cole LLP Houston, TX 77002 1620-26th Street, 6th Floor The Fuji Bank Limited Santa Monica, CA 90404 Attn: Jonathan Bigelow TXU Energy Trading Canada Limited 333 So. Hope Street, 39th Floor Attn: Jeff Shorter Steve J. Reisman Los Angeles, CA 90071 1717 Main Street Curtis, Mallet-Prevost, Colt & Mosle LLP Dallas, TX 75201 101 Park Avenue New York, NY 10178

15830:6285152.1 Special Notice List 11 Wendy L. Hagenau Williams Energy Marketing TXU Energy Trading Co. & Trading Co (Canada) Attn: Jim Macredie Powell, Goldstein, Frazer & Murphy 16th Floor Attn: Kelly Knowlton 1717 Main Street One Williams Center, 19th Floor Dallas, TX 75201 191 Peachtree Street, N.E. Atlanta, GA 30303 Dept. 558 PO Box 2848 U.S. Bank Corporate Trust Services Energy Co. Inc. Tulsa, OK 74101 Ladonna Morrison Wheelabrator Shasta P.O. Box 64111 20811 Industry Rd. Anderson, CA 96007 Yolanda Cisneros St. Paul, MN 55164-0111 909 Meyer Street, No. 24 II1 Arvin, CA 93203 U.S. Nuclear Regulatory Commission William Bates Enersen, LLP Attn: Document Control Desk McCutchen, Doyle, Brown & 3150 Porter Drive Zack Starbird Washington, DC 20555-0001 Corporation Palo Alto, CA 94304 Mirant 1155 Perimeter Center West U.S. Trust Company, N.A. Atlanta, GA 30338 Attn: Josephine Libunao William C. Morison-Knox Michael D Prough One Embarcadero Center, Suite 2050 Zuckeman-Mandeville, Inc San Francisco, CA 94111-3709 Robert M Fomi Jr Morison-Knox Holden PO Box 487 Stockton, CA 95201 Victor Waid Melendez & Prough, LLP 500 Ygnacio Valley Road, Suite 450 Law Office of Victor Waid Coast Energy Canada Inc. Walnut Creek, CA 94596 2625 Fair Oaks Blvd., Suite I Attn: Caroline Pitre Sacramento, CA 95864 William H. Kiekhofer 530 8th Avenue S.W.,Suite 920 Alberta T2P 3S8 Victoria Lang Yale K. Kim Calgary, AT&T Corp. Steven E Rich CANADA Kelley Drye & Warren LLP 795 Folsom Street, 2d Floor Dynergy Canada Marketing & Trade South Figueroa Street, Suite 2700 San Francisco, CA 94107 777 Attn: Steve Barron CA 90017 Los Angeles, Avenue SW W. Austin Cooper 350 - 7th Calgary, Alberta T2P 3N9 James M Gardener William J. Flynn CANADA Cooper & Gardener Neyhart, Anderson, Freitas, Flynn & Grosboll 2535 Capitol Oaks Drive, Suite 100 Enron Canada Corp. 44 Montgomery Street, Suite 2080 Sacramento, CA 95833 3500 Canterra Tower San Francisco, CA 94104 Third Ave. SW W. Kelsea Eckert 400 4H2 Eckert, Benson & Associates William M. Goodman Calgary, Alberta T2P CREDITOR LANDSTAR RANGER Ligi C Yee CANADA Topel & Goodman 4711 Highway 17 South, Ste 3 Sertling Koch 832 Sansome Street, Fourth Floor Orange Park, FL 32073 TransAlta Energy Marketing (U.S.) Inc. San Francisco, CA 94111 1900 Station "M" Walter F. McArdle, Esq. Box Avenue, SW Spain & Gillon, LLC William M. Rossi-Hawkins 110-12th Alberta T2P 2MI The Zinszer Building Phillips, Lytle, Hitchcock Blaine & Huber Calgary, CANADA 2117 Second Avenue North 437 Madison Avenue, 34th Floor New York, NY 10022 Birmingham, AL 35203 Texaco Canada Petroleum Inc. Walter J. Lack William P Weintraub Attn: Bill Collier SW, #2034 Engstrom, Lipscomb & Lack Pachulski Stang Ziehl Young & Jones 400 THIRD Avenue Alberta T2P 4H2 10100 Avenue of the Stars, Suite 1450 Three Embarcadero Center, Suite 1020 Calgary, Los Angeles, CA 90067 San Francisco, CA 94111 CANADA

12 15830:6285152.1 Special Notice List