1 James E. Spiotto [Admitted Pro Hac Vice] Chapman and Cutler , -a, 1V• 3' 2 111 West Monroe Street 3 Chicago, IL 60603-4080 Telephone: (312) 845-3000 4 Facsimile: (312) 701-2361 5 William R. Pascoe, Esq. (State Bar #54284) Pascoe & Rafton 6 1050 Northgate Drive Suite 356 7 San Rafael, CA 94903 Telephone: (415) 492-1003 8 Facsimile: (415) 492-3312 9 ATrORNEYS FOR FINANCIAL CREDITORS 10

11 BANKRUPTCY COURT FOR THE NORTHERN DISTRICT OF CALIFORNIA 12 SAN FRANCISCO DIVISION

13 INRE: ) ) 14 PACIFIC GAS AND ELECTRIC COMPANY, ) Case No. 01-30923 DM a California corporation ) 15 ) Chapter 11 Case ) 16 Debtor. ) 17 EXHIBIT LIST OF FINANCIAL CREDITORS 18

19 The Financial Creditors' 1 hereby disclose the following exhibits that they intend to introduce or 20 use at trial in support of their objections to the confirmation of the Plan jointly proposed by the 21 California Public Utilities Commission2 ("CPUC") and the Official Committee of Unsecured Creditors. 22 1. The Amended and Restated Settlement and Support Agreement dated as of March 27, 23 2002, previously filed with the Court but available upon request. 24 System of Ohio, the State of 25 The Financial Creditors include the following entities: State Teachers Retirement Tennessee, the DC Water and Sewer Authority, Bankers Trust Company, King Street Capital, Castlerigg Master 26 Investments, Ltd., Chandler Asset Management, Deutsche Banc Alex, Brown, Inc., Franklin Mutual Advisers, LLC., M.H. Davidson & Co., L.L.C., OZF Management L.P., Pacific Investment Management Company L.L.C., Satellite 27 Asset Management L.P., Security Benefit Life Insurance Co., Stark Investments and Appaloosa Management LP. have the meaning ascribed to them in the Confirmation Trial 28 2 Capitalized terms not otherwise defined shall Scheduling Order filed with the Court on October 1, 2002.

1424607.01.06 1540343 Ah(- 2. Materials generated by Paul Patterson and Daniel Scotto with respect to the CPUC Plan to be delivered after their review of the documents relating to the UBS Warburg analysis 2 produced by the CPUC to the Financial Creditors on October 31, 2002 and November 1, 2002. 3 3. Materials designated as Exhibits by other parties. 4

5

6 7 8 9 10 11 12 13 14

15 16 17 18 19 20 21 22 23

24 25 26 27

28 1

2

3 CHAPMAN AND CUTLER

4 PASCOE & RAFTON 5 DATED: November 1, 2002 6 Wlfldmn R. Pascoc (#54284)

7 ATrORNEYS FOR THE FINANCIAL CREDITORS

8

9

10

11

12

13

14

15

16

17

18

19

20

21

22

23

24

25 1

2 3 CERTIFICATE OF SERVICE

4 On November 1, 2002, I served the foregoing EXHIBIT LIST OF FINANCIAL CREDITORS on the 5 persons listed on the attached Service List in the manner provided therein.

6 I declare under penalty of perjury that the foregoifng is true and correct. Executed in Chicago, 7 Illinois on November 1, 2002.

8

10 11

12 13 14 15 16 17 18 19 20 21

22 23 24 25

26 27

28 1 SERVICE LIST

2 By Facsimileand Overnight United ParcelService Pacific Gas and Electric Company 3 Counsel for Pacific Gas and Electric Company 77 Beale Street 4 Howard, Rice, Nemerovski, Canady, P.O. Box 7442 Falk & Rabkin, a Professional Corporation San Francisco, CA 94120 5 Attention: James L. Lopes, Esq. Attention: General Counsel Three Embarcadero Center, 7th Floor Fax: 415-973-5320 6 San Francisco, CA 94111 7 Fax: 415-217-5910

8 Counsel for PG&E Corporation PG&E Corporation Weil, Gotshal & Manges LLP One Market 9 Attention: Michael P. Kessler, Esq. Spear Street Tower, Suite 2400 San Francisco, CA 94105 10 767 , NY 10153 Attention: General Counsel 11 Fax: 212-310-8007 Fax: 415-267-7265

12 Counsel for PG&E Corporation The California Public Utilities Commission Dewey Ballantine LLP 505 Van Ness Avenue 13 Attention: Alan Gover, Esq. San Francisco, CA 94111 14 Two Houston Center Attention: Gary M. Cohen 909 Fannin Street, Suite 1100 Fax: 415-703-2262 15 Houston, TX 77010 Fax: 713-576-1533 16 Paul, Weiss, Rifkind, Wharton & Garrison 17 The Office of the United States Trustee Attention: Stephen L. Johnson, Esq. Attorneys for The California Public Utilities Commission 18 250 Montgomery Street, Suite 1000 1285 Avenue of the Americas San Francisco, CA 94104 New York, NY 10019-6064 19 Fax: 415-705-3379 Attention: Alan W. Kornberg, Esq. Fax: 212-757-3990 20 Counsel for the Official Unsecured 21 Creditors' Committee Milbank, Tweed, Hadley & McCloy LLP 22 Attention: Robert Moore, Esq. 601 South Figueroa Street, 30th Floor 23 Los Angeles, CA 90017 24 Fax: 213-629-5063 25

26

27

28 1 By Regular U.S. Mail Adam A. Lewis Amy Hallman Rice 2 Morrison & Foerster Dorsey & Whitney LLP 425 Market Street, 33rd Floor 50 S. Sixth Street, Suite 1500 3 San Francisco, California 94105 Minneapolis, Minnesota 55402 4 Adolfo M. Corona Andrew N. Chau 5 Dowling, Aaron & Keeler 1177 West Loop South, Suite 900 6051 North Fresno Street, Suite 200 Houston, Texas 77027 6 Fresno, California 93710 7 Adrienne Vadell Sturges Angela M. Alioto 8 Sodexho Marriott Services, Inc. Law Offices of Joseph L. Alioto 9801 Washingtonian Boulevard, 12th Floor and Angela Alloto 9 Gaithersburg, MD 20878 700 Montgomery Street San Francisco, California 94111 10 Alan Kolod Arlen Orchard 11 Moses & Singer LLP Sacramento Municipal Utility District 1301 Avenue of the Americas 6201 S. Street, Mail Stop B408 12 40th Floor Sacramento, California 95817 13 New York, NY 10019 Alan Z. Yudowsky Arnold Wallenstein 14 Anne E. Wells ThermoEcotek Corporation Stroock & Stroock & Lavan LLP 245 Winter Street, Suite 300 15 2029 Century Park East, Suite 1800 Waltham, MA 02154 16 Los Angeles, California 90067 Alex Makler Aron M. Oliner 17 Calpine Greenleaf, Inc. Buchalter, Nemer, Fields & Younger 333 Market Street 18 4160 Dublin Blvd. Dublin, CA 94568-7755 San Francisco, California 94105 19 B.C. Barmann, Sr. 20 Alexis S. Coll Simpson Thacher & Bartlett County Counsel 3330 Hillview Avenue Attn: Jerri S. Bradley, Deputy 21 Palo Alto, California 94117 1115 Truxtun Avenue, Fourth Floor Bakersfield, California 93301 22 Bank of America National Trust 23 Allan H. Ickowitz Donna M. Balbin and Savings Association Guthner, Knox & Elliott Attn: Peggie Sanders 24 Nossama, 445 South Figueroa Street, 31st Floor 1850 Gateway Boulevard Concord, CA 94520 25 Los Angeles, California 90071 State Bank and Trust Company Bank of America 26 American P.O. Box 1446 Attn: Clara Strand 58802 555 South Flower Street 27 Williston, North Dakota Attn: Patrick 0. Sogard Mail Code CA9-706-11-21 Los Angeles, CA 90071 28 1 AMROC Investments, LLC Bank One Attn: Sheri Levine Corporate Trust Administration 2 535 , 15th Floor Attn: Janice Ott Rotunno New York, NY 10022 Mail Code ILI-0126 3 1 Bank One Plaza Chicago, IL 60670-0126 4 Amy Hallman Rice Bank One, NA Dorsey & Whitney LLP Attn: Robert G. Bussa, Jane Bek 5 50 S. Sixth Street, Suite 1500 Energy & Utilities Minneapolis, Minnesota 55402 Mail Code IL 1-0363 6 Bank One Plaza Chicago, IL 60670 7 Andrew N. Chau Bankers Trust Co. of California, NA 8 1177 West Loop South, Suite 900 Structured Finance Group Houston, Texas 77027 Attn: Peter Becker 4 Albany St., 10th Floor 9 New York, NY 10006 10 Angela M. Alioto Bankers Trust Co. 11 Law Offices of Joseph L. Alioto Trustee Corp. Trust and Angela Alioto Safet Kalabovic 12 700 Montgomery Street 4 Albany Street, 4th Floor San Francisco, California 94111 New York, NY 10006 13 Arlen Orchard Bankers Trust Company 14 Sacramento Municipal Utility District Corporate Trust Services 6201 S. Street, Mail Stop B408 Attn: Safet Kalabovic Sacramento, California 95817 4 Albany Street, 4th Floor 15 New York, NY 10006 16 Arnold Wallenstein Ben Whitwell 17 ThermoEcotek Corporation Whitwell & Emhoff LLP 245 Winter Street, Suite 300 202 N. Canon Drive 18 Waltham, MA 02154 Beverly Hills, California 90210 19 Aron M. Oliner Bennett G. Young & MacRae, LLP 20 Buchalter, Nemer, Fields & Younger LeBoeuf, Lamb, Greene 333 Market Street One Embarcadero Center, Suite 400 California 94111 21 San Francisco, California 94105 San Francisco, 22 B.C. Barmann, Sr. Beth Smayda, Director 23 County Counsel MBIA Insurance Corporation Attn: Jerri S. Bradley, Deputy 113 King Street 24 1115 Truxtun Avenue, Fourth Floor Armonk, New York 10504 Bakersfield, California 93301 25 Bank of America National Trust Bill Wong 26 and Savings Association AMROC Investments, LLC Attn: Peggie Sanders 535 Madison Avenue, 15th Floor 27 1850 Gateway Boulevard New York, NY 10022 Concord, CA 94520 28 1 Bank of America BMO Nesbitt Bums Attn: Clara Strand Attn: John Harche 2 555 South Flower Street 700 Louisiana, Suite 4400 Mail Code CA9-706-11-21 Houston, TX 77002 3 Los Angeles, CA 90071

4 Bank One BNP Paribas Corporate Trust Administration Attn. Mark Ranaud 5 Attn: Janice Ott Rotunno 787 7th Avenue, 31st Floor Mail Code ILl-0126 New York, NY 10019 6 1 Bank One Plaza Chicago, IL 60670-0126 7 BNY Western Trust Company California Farm Bureau Federation 8 Attn: Rose Ruelos, Corp. Trust Administration 2300 River Plaza Drive 550 Kearny St., Suite 600 Sacramento, California 95833 9 San Francisco, CA 94108-2527 10 BNY Western Trust California Independent System Op. 11 Attn: Mr. Todd Duncan Margaret A. Rostker 700 South Flower, 5th Floor P.O. Box 639014 12 Los Angeles, CA 90017 Folson4 CA 95630-9017 13 BP Energy Co. California Independent System Operator 14 Attn: Louis Anderson Attn: Margaret A. Rostker 501 Westlake Park Blvd. 151 Blue Ravine Rd. 15 Houston, TX 77079 Folsom, CA 95630 16 BP Energy Company California Power Exchange 17 501 Westlake Park Boulevard Lisa G. Urick Houston, Texas 77079 200 S. Los Robles Avenue, Suite 400 18 Attn: Ken McClanahan Pasadena, California 91101 19 Brian L. Holman California Power Exchange 20 White & Case LLP Attn: Lynn Miller 633 West Fifth Street, 19th Floor 700 S. Lake Avenue, Suite 910 21 Los Angeles, California 90071 Pasadena, California 91106-3925 22 Bruce Bennett, Esq. California Public Utilities Commission Brian Hermann 23 Bennett J. Murphy, Esq. Hennigan Bennett & Dorman Alan Kornberg, Esq. Paul, Weiss, Rifkind, Wharton & Garrison 24 601 South Figueroa St., Suite 3300 Los Angeles, CA 90017 1285 Avenue of the Americas New York, NY 10019-6064 25 Bruce R. Worthington California Public Utilities Commission 26 Senior Vice President and General Counsel Attn: General Counsel PG&E Corp. 505 Van Ness Avenue 27 One Market, Spear Tower, Room 2426 San Francisco, CA 94102 San Francisco, California 94105 28 I Bruce W. Leaverton California State Board of Equalization Mary Jo Heston PO Box 942879 2 Lane Powell Spears Lubersky LLP Sacramento, CA 94279-8063 1420 Fifth Avenue, Suite 4100 3 Seattle, WA 89101

4 Bryan Krakauer, Esq. California State Lands Commission Sidley & Austin Attn: James Frey 5 One First National Plaza 100 Howe Avenue, Suite 100 South Chicago, IL 60603 Sacramento, California 95825 6

7 Bryant Danner Calpine Gilroy Cogeneration LP Southern California Edison Robert Brown 8 2244 Walnut Grove Ave. 1400 Pecheco Pass Highway, Gate 1 Rosemead, CA 91770 Gilroy, California 95020 9

10 Calpine Gilroy Cogeneration LP Christopher R. Belmonte Robert Brown Satterlee Stephens Burke & Burke LLP 11 Pennzoil Building 230 700 Milam Street, Suite 800 New York, NY 10169 12 Houston, TX 77002

13 Calpine Greenleaf Inc. Christine C. Yokan P.O. Box 3330 General Electric Capital Business Asset 14 Yuba City, California 95992 Funding Corporation 10900 N.E. , Suite 500 15 Bellevue, Washington 98004

16 Calpine Greenleaf, Inc. City of St. Francis 6700 Knoll Center Parkway Attn: Steve Bjork 17 Suite 200 P.O. Box 730 Pleasanton, California 94566 St. Francis, MN 55070 18

19 Calpine Pittsburg Power Plant Coast Energy Canada Inc. Zahir Ahmadi 444-7th Avenue S.W., Suite 700 20 50 W. San Fernando St. Calgary, Alberta San Jose, CA 95113 Canada P2P 0X8 21 Attn: Caroline Pitre

22 Carl A. Eklund Coast Energy Group, A Division of LeBoeuf, Lamb, Greene & MacRae, LLP Cornerstone Propane, L.P. 23 125 West 1600 Highway 6, Suite 400 New York, NY 10019 Sugarland, TX 77478 24 Attn: Ruben Alonso

25 Carla Batchler Cook Inlet Energy Supply Trust Department 10100 Santa Monica Blvd., 25th Floor 26 Bank of Cherry Creek Los Angeles, CA 90067 3033 East 1st Avenue Attn: Hans 0. Saeby 27 Denver, Colorado 80206 28 I Catherine S. Krug Craig Barbarosh National City Bank of Indiana Mark D. Houle 2 101 West Washington Street Pillsbury Winthrop LLP Suite 655-South 650 Town Center Drive, 7th Floor 3 Indianapolis, Indiana 46255 Costa Mesa, California 92626

4 Chaim J. Fortgang, Esq. Craig H. Millet Richard G. Mason, Esq. Gibson Dunn & Crutcher LLP 5 Wachtell, Lipton, Rosen & Katz Jamboree Center 51 West 4 Park Plaza, Suite 1400 6 New York, NY 10019 Irvine, California 92614

7 Christine C. Yokan D. Cameron Baker General Electric Capital Business Asset City Attorney 8 Funding Corp. City and County of San Francisco 10900 N.E. 4th Street, Suite 500 City Hall, Room 234 9 Bellevue, Washington 98004 1 Dr. Carlton B. Goodlett Place San Francisco, California 94102 10 Christopher Beard Michael Slattery, Theresa Mueller 11 Beard & Beard 306 N. Market Street City Attorney Frederick, MD 21701 City Hall, Room 234 12 One Dr. Carlton B. Goodlett Place San Francisco, California 94102 13 DACA V, LLC David A. Burns 14 Attn: Julie Bubnack Baker Botts LLP 2120 W. Washington Street One Shell Plaza 15 San Diego, California 92110 910 Louisiana Houston, TX 77002 16 Dale W. Mahon David A. Gill 17 9951 Grant Line Road Richard K. Diamond Elk Grove, California 95624 Danning, Gill, Diamond & Kollitz LLP 18 2029 Century Park East, Third Floor Los Angeles, California 90067 19 Daniel A. DeMarco David Boies Christopher A. Boies, Philip C. Korologos 20 David T. Graham Hahn Loeser & Parks LLP Boies, Schiller & Flexner LLP 80 Business Park Drive, Suite 110 21 21 East , Suite 1050 Columbus, Ohio 43215 Armonk, New York 10504 22 Daniel H. Slate David Gould 23 Deborah Fried-Rubin McDermott, Will & Emery Hughes Hubbard & Reed LLP 2049 Century Park East, 34th Floor 24 One Battery Park Plaza Los Angeles, California 90067 New York, NY 10004 25 Daniel H. Slate David H. Ford 26 Noah Graff David Kovner Hughes Hubbard & Reed LLP OZ Management LLC 27 350 South Grand Avenue, 36th Floor 9 West , 39th Floor Los Angeles, California 90071 New York, NY 10019 28 1 Daniel M. Pelliccioni David J. Hankey Julia W. Brand Gohn, Hankey & Stichel LLP 2 Katten Muchin Zavis Suite 1520, The Fidelity Building 1999 Avenue of the Stars, Suite 1400 210 North Charles Street 3 Los Angeles, California 90067 Baltimore, Maryland 21201

4 Daniel P. Ginsberg David L. Ronn Howard S. Beltzer Mayer, Brown & Platt 5 White & Case LLP 700 Louisiana, Suite 3600 1155 Avenue of the Americas Houston, Texas 77002 6 New York, NY 10036

7 Daniel R. Murray David Neale Vincent E. Lazar Levene, Neale, Bender, Rankin & Brill LLP 8 Jenner & Block, LLC 1801 Avenue of the Stars, Suite 1120 One IBM Plaza Los Angeles, California 90067 9 Chicago, IL 60611

10 Darcy M. Pertcheck David R. Frank Nixon Peabody LLP Office of the City Attorney 11 Two Embarcadero Center, 27th Floor 411 Main Street San Francisco, California 94111 P.O. Box 3420 12 Chico, California 95927

13 Daren R. Brinkman David S. MacCuish Brinkman & Associates Andrew M. Gilford 14 800 Wilshire Boulevard, Suite 950 Weston, Benshoof, Rochefort Los Angeles, California 90017 444 South Flower Street, Forty Third Floor 15 Los Angeles, California 90071

16 David T. Biderman Douglas M. Foley Perkins Coie LLP McGuirewoods LLP 17 1620 26th Street, Sixth Floor 9000 West Main Street Santa Monica, CA 9040-44013 Norfolk, Virginia 23510 18

19 Department of Justice Douglas P. Banner U.S. Attorney's Office Andrew Tenzer 20 450 Golden Gate Avenue Shearman & Sterling Box 36055 599 21 San Francisco, CA 94102 New York, NY 10022

22 Derinda L. Messenger Duane H. Nelsen Lombardo & Gilles, PLC GWF Power Systems Company, Inc. 23 P.O. Box 2119 4300 Railroad Ave. Salinas, California 93902 Pittsburgh, CA 94565-6006 24

25 Deutsche Bank AG Dulcie D. Brand New York Branch Ricky L. Shackelford 26 Attn: E.S. Media James L. Poth 31 West 52nd Street Jones Day Reavis & Pogue 27 New York, NY 100 19 555 West Fifth Street, Suite 4600 Los Angeles, California 90013 28 1 Deutsche Bank AG Dulcie D. Brand New York Branch Ricky L. Shackelford, James L. Poth 2 Attn: John Quinn Jones Day Reavis & Pogue 31 West 52nd Street 555 West Fifth Street, Suite 4600 3 New York, NY 100 19 Los Angeles, California 90013

4 Deutsche Bank Dynergy Canada Marketing & Trade New York Branch 350 - 7th Avenue S.W. 5 Attn: Will Christoph Calgary, Alberta 130 Liberty Street, 31st Floor Canada, T2P 3N9 6 New York, NY 10006 Attn: Steve Barron

7 Diane C. McKenzie Dynergy Marketing & Trade Office of the Treasurer and Tax Collector 1000 Louisiana Street, Suite 5800 8 County of San Bernardino Houston, Texas 77002 172 W. Third Street, Ist Floor Attn: Steve Barron 9 San Bernardino, California 92415

10 DK Acquisition Partners, L.P. E. Katherine Wells, Esq. c/o M.H. Davidson & Co. Staff Counsel 11 885 , Suite 3300 South Carolina Department of Health New York, NY 10022 and Environmental Control 12 Attn: Tony Yoseloff 2600 Bull Street Columbia, South Carolina 29201-1708 13 Don Gaffney EDAW, Inc. 14 Snell & Wilmer LLP Brodie Stephens, Esq. One Arizona Center Corporate Counsel 15 400 East Van Buren 753 Davis Street Phoenix, AZ 85004 San Francisco, California 94111 16 Douglas M. Butz Edward Curren 17 Butz, Dunn, DeSantis & Bingham The Babcock & Wilcox Company 101 West , Suite 1700 20 S. Van Buren Avenue 18 San Diego, California 92101 P.O. Box 351 Barberton, Ohio 44203 19 Edward J. Tiedemann California Energy Commission 20 Kronick, Moskowitz, Tiedemann & Girard Chief Counsel's Office 400 Capitol Mall, 27th Floor 1516 9th Street, MS-14 21 Sacramento, California 95814 Sacramento, California 95814

22 Edwin Berlin Franchise Tax Board 23 Richard Wyron PO Box 942857 Swidler Berlin Shereff Friedman, LLP Sacramento, CA 94257-2021 24 3000 K Street, N.W. Washington, DC 20007 25 El Paso Merchant Energy Gas LP G. Larry Engel 26 Darrel Rogers Roberto J. Kampfner 1001 Louisiana Street Brobeck, Phleger & Harrison LLP 27 Houston, TX 77002 2000 University Avenue Palo Alto, California 94303 28 1 El Paso Merchant Energy, L.P. Gary P. Blitz 1010 Travis Street Piper Marbury Rudnick & Wolfe LLP 2 Houston, Texas 77002 1200 19th Street, N.W. Attn: John Harrison Washington, D.C. 20036 3

4 Elaine M. Seid William Bates III McPharlin, Sprinkles & Thomas LLP Bingham McCutchen LLP 5 10 Alamaden Boulevard, Suite 1460 1900 University Avenue San Jose, California 95113 Palo Alto, California 94303 6

7 Ellen K. Wolf Geoffrey T. Holtz Michael S. Abrams Three Embarcadero Center, Suite 1800 8 Gilchrist & Rutter San Francisco, California 94111 Wilshire Palisades Building 9 1299 Ocean Avenue, Suite 900 Santa Monica, California 90401 10 Enron Canada Corporation George O'Brien Vice President and Treasurer 11 3500 Canterra Tower 400 3rd Ave. S.W. Intecom, Inc. 12 Calgary, AB T2P 4H2 5057 Keller Springs Road Canada Addison, Texas 75001 13 Estela 0. Pino Gerard T. Bukowski General Counsel 14 Cynthia E. Chisum Pino & Associates Burns & McDonnell Engineering 15 1260 Fulton Avenue 9400 Ward Parkway Sacramento, California 95825 Kansas City, Missouri 64114 16 Evan Hollander Geysers Power Company LLC 17 White & Case Joe McClendon 1155 Avenue of the Americas P.O. Box 11749 Pleasanton, CA 94588 18 New York, NY 10036

19 Evelyn H. Biery Geysers Power LLC Corestaff Services (California), Inc. 920 King Street 20 Fulbright & Jaworski LLP One Rodney Square Wilmington, DE 19801 21 1301 McKinney, Suite 5100 Houston, Texas 77010 22 Glenn M. Reisman Herbert Katz Drive Kelly Lytton & Vann LLP 23 Two Corporate P.O. Box 861 11900 Avenue of the Stars, Suite 1450 Los Angeles, California 90067 24 Shelton, CT 06484 25 Gordon P. Erspamer Hodgson Russ LLP 26 Morrison & Foerster LLP Attn: Stephen L. Yonaty, Esq. 101 Ygnacio Valley Road, Suite 450 One M&T Plaza, Suite 2000 27 P.O. Box 8130 Buffalo, New York 14203 Walnut Creek, California 94596 28 1 Grant Kolling Howard J. Weg City of Palo Alto Peitzman, Glassman & Weg 2 P.O. Box 10250 1801 Avenue of the Stars, Suite 1225 Palo Alto, California 94303 Los Angeles, California 90067 3

4 Gregory Clore Howard Susman Gnazzothill, A.P.C. Duckor Spralding & Metzger 5 625 Market Street, Suite 1100 401 West A Street, Suite 2400 San Francisco, California 94105 San Diego, California 92101 6

7 Gregory W. Jones Hydee R. Feldstein El Paso Merchant Energy Cynthia M. Cohen 8 1001 Louisiana, Suite 2754B Paul, Hastings, Janofsky & Walker LLP Houston, Texas 77002 555 South Flower Street, 23rd Floor 9 Los Angeles, California 90071

10 GWF Power Systems LP Katherine A. Traxler 4300 Railroad Ave. Kelly Aran 11 Pittsburg, CA 94565 Paul, Hastings, Janofsky & Walker LLP 555 South Flower Street, 23rd Floor 12 Los Angeles, California 90071

13 H. Slayton Dabney T. Richard Levy McGuirewoods LLP Gerard, Singer & Levick, P.C. 14 One James Center 16200 Addison Road, Suite 140 901 East Cary Street Addison, Texas 75001 15 Richmond, Virginia 23219

16 Harold L. Kaplan lain Macdonald Jeffrey M. Schwartz -Macdonald & Associates 17 Mark F. Hebbeln Two Embarcadero Center, Suite 1670 Gardner, Carton & Douglas San Francisco, California 94111 18 321 North Clark Street, 34th Floor Chicago, IL 60610 19 Heather Brown Jathan T. Annand 20 Williams Energy Marketing and Trading Co. Pacific Gas and Electric Company One Williams Center, Suite 4100 77 Beale Street 21 Tulsa, OK 74172 San Francisco, California 94105 22 Heinz Binder ICC Energy Corporation 23 Robert G. Harris 302 N. Market Street, Suite 500 Binder & Malter Dallas, TX 75202-1846 24 2775 Park Avenue Attn: Karl Butler Santa Clara, California 95050 25 Internal Revenue Service Jack L. Taylor 26 Fresno, CA 93888 1289 Lincoln Road P.O. Box 1850 27 Yuba City, California 95992 28 I Internal Revenue Service James A. Reuben Spec Proc/Bankruptcy David Silverman 2 1301 Clay Street, Suite 1400 Reuben & Alter LLP Oakland, CA 94612 235 Pine Street, Suite 1600 3 San Francisco, California 94104

4 Internal Revenue Service James E. Spiotto Compliance Services, Insolvency Group 3 Ann Acker 5 1301 Clay Street, 1400-S Chapman & Cutler Oakland, Califoriiia 94612 111 W. Monroe Street 6 Chicago, IL 60603

7 Irving Sulmeyer James L. Lopes Victor A. Sahn Howard, Rice, Nemerovski, Canady, Falk & 8 Frank V. Zerunyan Rabkin Sulmeyer, Kupetz, Baumann & Rothman Three Embarcadero Center, 7th Floor 9 300 South Grand Avenue, 14th Floor San Francisco, California 94111 Los Angeles, California 90071 10 Isabelle M. Salgado James Mori 11 General Attorney Mori & Associates Pacific Telesis Group 317 Noe Street 12 2600 Camino Ramon, Room 4CS 100 San Francisco, California 94114 San Ramon, California 94583 13 Jr. Christopher Kennedy James R. Thompson 14 Irell & Manella LLP Idaho Power Company 1800 Avenue of the Stars, Suite 900 1221 W. Idaho Street 15 Los Angeles, California 90067 Boise, Idaho 83702 16 J. Christopher Kohn James S. Monroe 17 Tracy J. Whitaker, Brendan Collins Nixon Peabody LLP Civil Division, Department of Justice Two Embarcadero Center, Suite 2700 18 P.O. Box 875 San Francisco, California 94111 Ben Franklin Station 19 Washington, DC 20044 J. Christopher Kohn Jane Castle 20 Tracy J. Whitaker, Brendan Collins Lehman Commercial Paper, Inc. Department of Justice 745 7th Ave., 3rd Floor 21 1100 L Street, N.W., Room 10004 New York, NY 10022 Washington, DC 20005 22 J. Christopher Shore Janine D. Bloch 23 White & Case LLP Preston Gates & Ellis LLP 1155 Avenue of the Americas 55 Second Street, Suite 1700 24 New York, NY 10036 San Francisco, California 94105 25 J. Matthew Derstine Jeanne Miller 26 Roshka Heyman & DeWulf PLC Regency Centers, L.P. One Arizona Center Legal Department 27 400 East Van Buren Street, Suite 800 121 West , Suite 200 Phoenix, AZ 85004 Jacksonville, Florida 32202 28 1 Jeff St. Onge John A. Vos, Attorney c/o Greg Baumann 1430 Lincoln Avenue 2 Bloomberg News San Rafael, CA 94901 345 California Street 3 San Francisco, California 94104

4 Jeffrey D. Chansler John Chu Empire Blue Cross Blue Shield Corporate Counsel Law Group LLP 5 One World Trade Center, 28th Floor 417 Montgomery Street, 10th Floor New York, NY 10048 San Francisco, California 94104 6

7 Jeffrey M. Wilson John F. Shellabarger Saybrook Capital LLC Carriage Homes, Inc. 8 303 Twin Dolphin Drive, Suite 600 Law Offices of John F. Shellabarger Redwood City, California 94065 928 Garden Street, Suite 3 9 Santa Barbara, California 93101

10 Laurie R. Binder John G. Klaugberg Kirkpatrick & Lockhart LeBoeuf, Lamb, Greene & MacRae, LLP 11 1251 Avenue of the Americas, 45th Floor New York, NY 10020 New York, NY 10019 12

13 Jeffry A. Davis John P. Dillman Gray Cary Ware & Freidenrich LLP Linerbarger Heard Goggan Blair 14 401 B Street, Suite 1700 Graham Pena & Sampson, LLP San Diego, California 92101 P.O. Box 3064 15 Houston, TX 77253

16 Jennifer A. Merlo John P. Hurt Bradley E. Pearce The Babcock & Wilcox Company 17 Moore & Van Allen, PLLC 20 S. Van Buren Avenue Bank of America Corporation Center P.O. Box 351 18 100 North Tryon Street, Floor 47 Barberton, Ohio 44203 Charlotte, North Carolina 28202 19 Jeremiah F. Hallisey Wendy K. Laubach 20 Hallisey & Johnson Diamond, McCarthy, Taylor & Finley 300 Montgomery Street, Suite 538 2 Houston Center, 909 Fannin, Suite 1500 21 San Francisco, California 94104 Houston, Texas 77010

22 Joann Noble-Choder John Robert Weiss 23 Viacom, Inc. Katten Muchin Zavis 11 Stanwix Street 525 West Monroe Street, Suite 1600 24 Pittsburgh, PA 15222 Chicago, IL 60661 Attn: Joe Forbes 25 Duke Energy Trading and Marketing LLC John T. Hansen 26 c/o Duke Energy North America Deborah H. Beck 5400 Westheimer Court Offices 8G 1119 Nossaman, Guthner, Knox & Elliott 27 Houston, TX 77056 50 California Street, 34th Floor San Francisco, California 94111 28 1 Jody A. Meisel Jonathan Rosenthal 2632 Larkin Street, Suite 0 Jon P. Schotz, Jonathan Y. Thomas 2 San Francisco, California 94109 Saybrook Capital LLC 401 Wilshire Boulevard, Suite 850 3 Santa Monica, California 90401

4 Jonathan S. Storper KBC Bank Hanson, Bridgett, Marcus, Vlahos & Rudy LLP Attn: Ivan Vertenten 5 333 Market Street, Suite 2300 515 So. Figueroa St., Suite 1920 San Francisco, California 94105 Los Angeles, CA 90071 6

7 Joseph A. Eisenberg, Esq. Texaco Canada Petroleum Inc. Jeffer, Mangels, Butler & Marmaro 400 3 Avenue SW, #2034 8 2121 Avenue of the Stars, 10th Floor Calgary, Alberta Los Angeles, CA 90067 Canada T2P 4H2 9 Attn: Bill Collier

10 Joseph A. Eisenberg, P.C. Kelly Greene McConnell Victoria S. Kaufman Givens Pursley LLP 11 Jeffer, Mangels, Butler & Marmaro LLP 277 North 6th Street, Suite 200 2121 Avenue of the Stars, Tenth Floor Boise, ID 83702 12 Los Angeles, CA 90067

13 Joseph J. Smolinski Kenneth M. Brunetti Chadbourne & Parke LLP Miller & Van Eaton, LLP 14 400 Montgomery Street, Suite 501 New York, NY 10112 San Francisco, California 15

16 Juan C. Basombrio Kenneth A Greene Kent J. Schmidt Carruthers & Roth PA 17 Dorsey & Whitney LLP Post Office Box 540 650 Town Center Drive, Suite 1850 Greensboro, North Carolina 27402 18 Costa Mesa, California 92626

19 Julia Hill, County Counsel Kenneth N. Klee County of Santa Cruz David M. Stern 20 Office of the Treasurer - Tax Collector Michael L. Tuchin, Michelle C. Campbell 701 Ocean Street, Room 505 Klee, Tuchin, Bogdanoff & Stern LLP 21 Santa Cruz, California 95060 1880 Century Park East, Suite 200 Los Angeles, California 90067 22 K. Bailey Kenneth N. Russak Bankruptcy Specialist Pillsbury Winthrop LLP 23 General Motors Acceptance Corporation 725 South Figueroa Street, Suite 2800 Los Angeles, California 90017 24 P.O. Box 173928 Denver, CO 80217 25 Kaaran E. Thomas Kenneth R. Reynolds, Esq. Beckley Singleton Chtd. Kenneth R. Reynolds, Inc. 26 530 Las Vegas Boulevard South 2020 Hurley Way, Suite 210 Sacramento, CA 95825 27 Las Vegas, NV 89101

28 1 Karen Keating Jahr, County Counsel Kevin K. Haah Michael A. Ralston, Assistant County Counsel Ervin, Cohen & Jessup LLP 2 1815 Yuba Street, Suite 3 9401 Wilshire Boulevard, 9th Floor Redding, California 96001 Beverly Hills, California 90212 3

4 Kathryn A. Coleman Kimberly S. Winick Desmond A. Coleman Mayer, Brown & Platt 5 Gibson, Dunn & Crutcher LLP 350 South Grand Avenue, 25th Floor One Montgomery Street, Telesis Tower Los Angeles, California 90071 6 San Francisco, California 94104

7 Kjehl T. Johansen M. Freddie Reiss Legal Division PricewaterhouseCoopers LLP 8 Office of City Attorney 400 South Hope Street Department of Water and Power Los Angeles, California 90071 9 P.O. Box 51111, Suite 340 Los Angeles, California 90051 10 Larren M. Nashelsky M.O. Sigal, Jr. 11 Morrison & Foerster LLP Simpson Thatcher & Bartlett 1290 Avenue of the Americas 425 Lexington Avenue 12 New York, NY 10104 NewYork, NY 10017 13 Laurence M. Frazen Madison S. Spach, Jr. 14 Stephen S. Sparks Spach & Associates, P.C. Bryan Cave 4675 MacArthur Court, Suite 550 15 1200 Main Street, Suite 3500 Newport Beach, California 92660 Kansas City, Missouri 64105 16 Lawrence M. Jacobson Mairi V. Luce 17 Baker and Jacobson Duane Morris & Heckscher LLP 11377 West Olympic Boulevard, Suite 500 4200 One Liberty Place 18 Los Angeles, California 90064 Philadelphia, PA 19103 19 Lawrence P. Ebiner Marc Barreca 20 H. Mark Mersel John R. Knall, Jr. Morrison & Foerster Preston Gates & Ellis LLP 21 19900 MacArthur Boulevard 701 Fifth Avenue, Suite 5000 Irving, California 92612 Seattle, WA 98104 22 Lillian G. Stenfeldt Marc Hirschfield 23 Fred Hjelmeset Benjamin Hoch Gray Cary Ware & Freidenrich LLP Dewey Ballantine LLP 24 1755 Embarcadero 1301 Avenue of the Americas Palo Alto, California 94303 New York, New York 10019-6092 25 Linda Boyle Marc S. Cohen 26 Time Warner Telecom Inc. Ashleigh A. Danker 10475 Park Meadows Drive, Suite 400 Kaye Scholer LLP 27 Littleton, CO 80124 1999 Avenue of the Stars, Suite 1700 Los Angeles, California 90067 28 1 Lori J. Scott Marimargaret Webdell Shasta County Treasurer - Tax Collector Sacramento County Department of Finance 2 P.O. Box 991830 700 H Street, Room 1710 Redding, California 96099 Sacramento, California 95814 3

4 Lynne Richardson Mark A. Speiser Air Products and Chemicals Inc. Stroock & Stroock & Lavan LLP 5 Business Services A6328 180 7201 Hamilton Boulevard New York, NY 10038 6 Allentown, PA 18195

7 M. David Minnick Mark C. Ellenberg Pillsbury Winthrop LLP Cadwalader, Wickersham & Taft 8 50 Fremont Street 1201 F Street N.W., Suite 1100 San Francisco, California 94105 Washington, DC 20004 9

10 Mark Finnemore Matt Holley Internal Revenue Service Lodestar Corporation 11 Small Business/Self-Employed Division Counsel Two Corporation Way 160 Spear Street, 9th Floor Peabody, MA 01960 12 San Francisco, California 94105

13 Mark Gorton MBIA Insurance Corporation Mary E. Olden Attn: IPM-PCF 14 Todd M. Bailey 113 King Street McDonough, Holland & Allen Armonk, NY 10504 15 555 Capitol Mall, Ninth Floor Sacramento, California 95814 16 Martha E. Romero Melanie Fannin 17 Law Offices of Martha E. Romero General Counsel 7743 South Painter Avenue, Suite A Senior Vice President & Secretary 18 Whittier, California 90602 2600 Camino Ramon, Room 4CS 100 San Ramon, California 94583 19 Martin A. Martino Mellon Bank, N.A. 20 Castle Companies Attn: L. Scott Sommers 12885 Alcosta Boulevard, Suite A 400 So. Hope Street, 5th Floor 21 San Ramon, California 94583 Los Angeles, CA 90071-2806

22 Martin G. Bunin Merle C. Meyers 23 Craig E. Freeman Katherine D. Ray Thelen, Reid & Priest LLP Goldberg, Stinnett, Meyers & Davis 24 40 W. 57th Street, 26th Floor 44 Montgomery Street, Suite 2900 New York, NY 10019 San Francisco, California 94104 25 Martin L. Fineman Merrill Lynch 26 David Wright Tremaine LLP Attn: Ahi Aharon One Embarcadero Center, Suite 600 World Financial Ctr., North Tower 27 San Francisco, California 94111 250 , 10th Floor New York, NY 10281-1310 28 1 Martin L. Nelson Michael A. Berman Kawana Springs, Inc. Securities and Exchange Commission 2 2880 Cleveland Avenue, Suite 8 450 Fifth Street, N.W. (Mail Stop 0606) Santa Rosa, California 95403 Washington, DC 20549 3

4 Martin Marz Michael A. Rosenthal BP Amoco Keith D. Ross 5 P.O. Box 3092 Gibson Dunn & Crutcher LLP Houston, Texas 77079 2100 McKinney Avenue, Suite 1100 6 Dallas, TX 75201

7 Mary Ann Kilgore Michael B. Lubic General Attorney Bingham, McCutchen LLP 8 Union Pacific Railroad Company 355 South Grand Avenue, Suite 4400 1416 Dodge Street, Room 830 Los Angeles, California 90071 9 Omaha, Nebraska 68179

10 Mary B. Holland Michael F. O'Friel Financial Consultant Wheelabrator Technologies, Inc. 11 Salomon Smith Barney 4 Liberty Lane West 1111 Superior Ave., Suite 1800 Hampton, NH 03842 12 Cleveland, Ohio 44114-2507

13 Michael Friedman Mike K. Nakagawa Richard Spears Kibbe & Orbe Nakagawa & Rico 14 One Chase Plaza 2335 Capitol Oaks Drive, Suite 130 New York, NY 10005 Sacramento, California 95833 15

16 Michael H. Ahrens Mike R. Jaske Terrence V. Ponsford California Energy Commission 17 Kimberly S. Fineman, Ori Katz 1516 Ninth Street, MS-22 Sheppar, Mullin, Richter & Hampton Sacramento, California 95814 18 Four Embarcadero Center, 17th Floor San Francisco, California 94111 19 Michael Hamilton Mitchell A. Hardwood David Fitton 20 PricewaterhouseCoopers LLP 1301 Avenue of the Americas P. Schoenfeld Asset Management, LLC New York, NY 10019 1330 Avenue of the Americas, 34th Floor 21 New York, NY 10019 22 Michael J. Blumenfeld Mitchell I. Sonkin 23 One Kaiser Plaza, Suite 1675 Lawrence A. Larose The Ordway Building King & Spalding 24 Oakland, California 94612 1185 Avenue of the Americas New York, NY 10036 25 Michael L. Tuchin Mitchell Seider 26 David M. Stern, Michelle C. Campbell Kramer Levin Naftalis & Frankel LLP Klee, Tuchin, Bogdanoff & Stern LLP 27 1880 Century Park East, Suite 200 New York, NY 10022 Los Angeles, California 90067 28 1 Michael Morris Morgan Guaranty Trust Company Hennigan, Bennet & Dorman of New York 2 601 South Figueroa Street, Suite 3300 Attn: Carl J. Mehldau Los Angeles, California 90017 60 3 New York, NY 10260

4 Michael P. Shuster, Esq Mr. David Boergers, Secretary Lawrence E. Oscar, Esq. Federal Energy Regulatory Commission 5 Hahn Loeser & Parks LLP 888 First Street, N.E., Room 1-A 3300 BP Tower, 200 Public Square Washington, DC 20246 6 Cleveland, OH 44114-2301

7 Michael R. Enright Nancy Hotchkiss Robinson & Cole LLP Trainor Robertson 8 280 Trumbull Street 701 University Avenue, Suite 200 Hartford, CT 06103 Sacramento, California 95825 9

10 Michael Rochman Nancy Newman School Project for Utility Rate Reduction Steinhart & Falconer LLP 11 1430 Willow Pass Road, Suite 240 333 Market Street, 32nd Floor Concord, California 94520 San Francisco, California 94105 12

13 Michael V. Mclntire Nanette D. Sanders Mclntire Law Corporation Sarah E. Petty 14 Post Office Box 1647 Snell & Wilmer LLP 41191 Big Bear Boulevard 1920 Main Street, Suite 1200 15 Big Bear Lake, California 92315 Irvine, California 92614

16 Yolanda Cisneros Paul J. Pantano, Jr. 909 Meyer Street, No. 24 McDermott, Will & Emery 17 Arvin, California 93203 600 13th Street, N.W. Washington, DC 20005 18

19 Neil J. Rubenstein Paul M. Bartkiewicz Holly R. Shilliday Joshua M. Horowitz 20 Arter & Hadden LLP Bartkiewicz, Kronick & Shanahan Two Embarcadero Center, 5th Floor 1011 Twenty Second Street #100 21 San Francisco, California 94111 Sacramento, California 95816

22 Neil W. Rust Peter J. Benvenutti White & Case LLP Holler Ehrman White & McAuliffe LLP 23 633 West Fifth Street, Suite 1900 333 Bush Street Los Angeles, California 90071 San Francisco, California 94104 24

25 Office of the Treasurer and Tax Collector Peter J. Gurfein County of Merced Jeffrey C. Krause 26 2222 M Street Gregory K. Jones Merced, CA 95340 Akin, Gump, Strauss, Hauer & Feld 27 2029 Century Park East, Suite 2600 Los Angeles, California 90067 28 1 Office of the U.S. Trustee Peter S. Clark II, Derek J. Baker Attn: Patricia Cutler Reed Smith, LLP 2 250 Montgomery Street, Suite 1000 2500 Liberty Place San Francisco, CA 94104-3401 1650 Market Street 3 Philadelphia, PA 19103-7301

4 Oscar R. Cantu Peter S. Munoz Weil, Gotshal & Manges LLP Gregg M. Ficks 5 701 Brickell Avenue, Suite 2100 Crosby, Heafy, Roach & May Miami, Florida 33131 Two Embarcadero Center 6 San Francisco, California 94111

7 Pancanadian Energy Services Inc. Philip S. Warden 1200 Smith Street, Suite 900 Andrea S. Wirum 8 Houston, TX 77002 Pillsbury Winthrop LLP Attn: Brian Redd P.O. Box 7880 9 San Francisco, California 94120-7880

10 Patricia S. Mar, Esq. Philip Warden Morrison & Foerster LLP Pillsbury, Winthrop LLP 11 425 Market Street, 33rd Floor 50 Fremont Street San Francisco, California 94105-2482 San Francisco, California 94105 12

13 Paul C. Lacourciere Phillip E. Tatoian Thelen, Reid & Priest LLP Asplundh Tree Expert Co. 14 101 Second Street, Suite 1800 708 Blair Mill Road San Francisco, California 94105 Willow Grove, Pennsylvania 19090 15

16 Phillip S. Warden Richard C. Josephson Pillsbury Winthrop LLP Stoel Rives LLP 17 50 Fremont Street 900 SW Fifth Avenue, Suite 2600 San Francisco, California 94105 Portland, OR 97204 18

19 R. Dale Ginter Richard Hopp Downey, Brand, Seymour & Rohwer LLP 14416 Victory Boulevard, Suite 108 20 555 Capitol Mall, 10th Floor Van Nuys, California 91401 Sacramento, California 95814 21

22 R. Paul Yetter Richard J. Reynolds Yetter & Warden LLP Turner, Cooper & Reynolds 23 600 Travis, Suite 3800 16485 Laguna Canyon Road #250 Houston, Texas 77002 Irvine, California 92618 24

25 Rabobank International Richard Purcell Attn: Gladys Montes Attn: Energy Supply 26 Four Embarcadero Center Conectiv Suite 3200 800 Kings Street 27 San Francisco, CA 94111 P.O. Box 231 Wilmington, DE 19899 28 1 Rabobank Nederland Richard Stevens New York Branch Avista Corp. 2 Attn: Brett Delfino P.O. Box 3727 245 Park Avenue Spokane, WA 99220 3 New York, NY 10167-0062

4 Randolph L. Wu Richard T. Peters TURN Sidley Austin Brown & Wood 5 711 Van Ness Avenue, Suite 350 555 West Fifth Street, Suite 4000 San Francisco, CA 94102 Los Angeles, California 90013 6

7 Ray Foianini Richard W. Esterkin Foianini Law Offices Morgan, Lewis & Bockius LLP 8 109 Division Avenue West 300 South Grand Avenue Post Office Box 98823 Los Angeles, California 90071 9 Epharta, WA 98823

10 Region IV Richard Wyron U.S. Nuclear Regulatory Commission Swidler Berlin Shereff Friedman LLP 11 Ellis W. Mershoff 3000 K Street, NW, Suite 300 Regional Administrator Washington, DC 20007 12 611 Ryan Plaza Drive, Suite 400 Arlington, TX 76011-8064 13 Richard A. Lapping Robert A. Greenfield, Esq. 14 Louis J. Cisz, III Stutman, Treister & Glatt Thelen Reid & Priest LLP 3699 Wilshire Blvd., #900 15 101 Second Street, Suite 1800 Los Angeles, CA 90010-2766 San Francisco, CA 94105-3601 16 Richard Blackstone Webber II Robert Blodgett, Jr. c/o H. Ann Liroff, Esq. 17 320 Maitland Avenue Altamonte Springs, Florida 32701 Hannig Law Firm LLP 2991 El Camino Real 18 Readwood City, California 94061 19 Thomas E. Lauria Rock S. Koebbe 20 White & Case LLP 5356 North Cattail Way First Union Financial Center Boise, ID 83703 21 200 South Biscayne Boulevard Miami, Florida 33131 22 Robert C. Stokes Roger L. Efremsky 23 5851 San Felipe, Suite 950 Austin P. Nagel Houston, Texas 77057 Law Offices of Efremsky & Nagel 24 5776 Stoneridge Mall Road, Suite 360 Pleasanton, California 94588 25 Robert D. Albergotti Roi Chandy 26 Stacey Jernigan Teachers Insurance and Annuity Assoc. of Scott W. Everett America 27 Haynes and Boone LLP 730 Third Avenue 901 Main Street, Suite 3100 New York, NY 10017 28 Dallas, Texas 75202 1 Robert Darby Roland Pfeifer Corestaff Services (California), Inc. Office of the City Attorney 2 Fulbright & Jaworski LLP 1500 Warburton Avenue 865 South Figueroa, 29th Floor Santa Clara, California 95050 3 Los Angeles, California 90017

4 Robert E. Izmirian Ronald L. Miller Aaron M. Oliner Rogers and Miller 5 Buchalter, Nemer, Fields & Younger 720 Southpoint Boulevard, Suite 205 333 Market Street Petaluma, California 94954 6 San Francisco, California 94105

7 Robert G. Harris Rosanne Thomas Matzat Hahn & Hessen LLP Corestaff Services (California), Inc. 350 Fifth Avenue, Suite 3700 8 Binder & Malter New York, NY 10118 2775 Park Avenue 9 Santa Clara, California 95050

10 Robert Jay Moore S. Jack Chevlen Paul S. Aronzon Law Offices of S. Jack Chevlen 11 Milbank, Tweed, Hadley & McCloy LLP 5902 Deerland Court 601 South Figueroa Street San Jose, California 95124 12 Los Angeles, California 90017

13 Robert M. Blum Sandra W. Lavigna Thelen Reid & Priest LLP Sarah D. Moyed 14 101 Second Street, Suite 1800 Securities Exchange Commission San Francisco, California 94105 5670 Wilshire Blvd., l1th Fl. 15 Los Angeles, CA 90036

16 Robert S. Mueller, United States Attorney Scott C. Clarkson Jocelyn Burton, Assistant United States Attorney Eve A. Marsella 17 Douglas K. Chang Clarkson, Gore & Marsella 450 Golden Gate Avenue, 10th Floor 3424 Carson Street, Suite 350 18 San Francisco, California 94102 Torrance, Califomia 90503

19 Robert S. Mueller, III, United States Attorney Scott 0. Smith Jay R. Weill, Assistant United States Attorney Buchalter, Nemer, Fields & Younger 20 Thomas MacKinson 601 South Figueroa Street, Suite 2400 160 Spear Street, Ninth Floor Los Angeles, California 90017 21 San Francisco, California 94105

22 Secretary of Treasury State of California EDD 15th & Pennsylvania Avenue PO Box 826880 23 Washington, DC 20549 Sacramento, CA 94280 24

25 Sempra Energy Trading Corp. State of California Tony Ferrajina Dept. of Water Resources 26 58 Commerce Drive c/o Chief - Energy Division Stamford, CT 06902 Attn: Dan Herdocia 27 1416 9th Street, Room 1640 Sacramento, CA 95814 28 1 Sertling Koch Margarita Padilla TransAlta Energy Marketing (U.S.) Inc. Office of the Attorney General 2 Box 1900 Station "M" P.O. Box 70550 110-12th Avenue, SW 1515 Clay Street, 20th Floor 3 Calgary, Alberta T2P 2MI Oakland, CA 94612

4 Seth A. Ribner State of California Simpson Thatcher & Bartlett Office of the Attorney General 5 10 Universal City Plaza, Suite 1850 PO Box 94255 Universal City, California 91608 Sacramento, CA 94244-2550 6

7 Sharyn B. Zuch Stephanie Nolan Deviney Brown & Connery Wiggin & Dana LLP 8 One CityPlace, 34th Floor 360 Haddon Avenue 185 Asylum Street P.O. Box 539 9 Hartford, CT 06103 Westmont, NJ 08108

10 Sheryl Gussett Stephen C. Becker Reliant Energy, Inc. Becker Law Office 11 1111 Louisiana, 43rd Floor P.O. Box 192991 Houston, TX 77002 San Francisco, California 94119 12

13 Sierra Pacific Industries Stephen Shane Stark, County Counsel File #51950 Enrique R. Sanchez, Sr. 14 San Francisco, California 94160 County of Santa Barbara 105 E. Anaparau Street, Suite 201 15 Santa Barbara, California 93101

16 Southern California Gas Company Steve G.F. Polard 555 W. Fifth St., Perkins Coie LLP 17 GT24E1 1620-26th Street, Sixth Floor Los Angeles, CA 90013-1000 Santa Monica, California 90404 18 Attn: Jim Nakata

19 Stan T. Yamamoto Steve J. Reisman Eileen M. Teichert Curtis, Mallet-Prevost, Colt & Mosle LLP 20 City of Riverside 101 Park Avenue City Attorney's Office New York, NY 10178 21 City Hall, 3900 Main Street Riverside, California 92522 22 Stanley E. Pond Steven H. Felderstein, Esq. Felderstein, Willoughby & Pascuzzi 23 Winchell & Pond 1700 South El Camino Real, Suite 506 400 Capital Mall, Suite 1450 CA 95814-4434 24 San Mateo, California 94402 Sacramento, 25 Steven J. Stanwyck, Esq. Texaco Natural Gas Inc. 1111 Bagby Street 26 Barry Fischer The Stanwyck Firm, APC Houston, Texas 77002 27 1925 Century Park East, Suite 500 Attn: Bill Collier Los Angeles, California 90067 28 1 Steven M. Abramowitz The Bank of New York Vinson & Elkins LLP Michael Pitflick, Corporate Trust Ad 2 666 Fifth Avenue, 26th Floor 101 Barclay Street-21W New York, NY 10103 New York, NY 10286 3

4 Steven M. Basha The Fuji Bank, Limited County Counsel Attn: Jonathan Bigelow 5 Attn: Stephen B. Nocita, Senior Deputy 333 So. Hope Street, 39th Floor 625 Court Street, Room 201 Los Angeles, CA 90071 6 Woodland, California 95695

7 Steven M. Bunkin The Sumitomo Bank Ltd. J. Aron & Company Attn: Al Galluzzo 8 85 777 South Figueroa Street, Suite 2600 New York, NY 10004 Los Angeles, California 90017 9

10 Steven M. Olson The Toronto Dominion Bank Geary, Shea, O'Donnell & Grattan, P.C. Attn: F.B. Hawley 11 37 Old Courthouse Square, 4th Floor 909 Fannin, Suite 1700 Santa Rosa, California 95404 Houston, TX 77010 12

13 STS Hydropower Ltd (Kanaka) Theodor C. Albert, Esq. Mr. Mike Grahn Michael J. Weiland, Esq. 14 300 West Washington Street, Suite 801 Albert, Weiland & Golden, LLP Chicago, IL 60606 650 Town Center Drive, Suite 950 15 Costa Mesa, CA 92626

16 Terence J. Keeley Thomas B. Walper, Esq. 1289 Lincoln Road Munger, Tolles & Olson LLP 17 P.O. Box 1850 355 South Grand Ave., Suite 3500 Yuba City, California 95992 Los Angeles, CA 90071-1560 18

19 Terrance L. Stinnett Thomas C. Walsh Miriam Khatiblou BTM Capital Corporation 20 Goldberg, Stinnett, Meyers & Davis 125 Summer Street 44 Montgomery Street, Suite 2900 Boston, MA 02110 21 San Francisco, California 94104

22 Terrence J. Keeley Thomas E. Lauria 1289 Lincoln Road Jerry R. Bloom 23 P.O. Box 1850 Brian L. Holman Yuba City, California 95992 White & Case LLP 24 633 West Fifth Street, 19th Floor Los Angeles, California 90071 25 26

27

28