K) K)j

1 JENNIFER A. BECKER State Bar #121319 JUAN C. ARANEDA State Bar #213041 2 LONG & LEVIT LLP 601 Montgomery, Suite 900 3 , CA 94111 TEL: (415) 397-2222 FAX: (415) 397-6392 4 Attorneys for Movants 5 CITY OF OAKLAND and PORT OF OAKLAND 6 7 8 UNITED STATES BANKRUPTCY COURT 9 NORTHERN DISTRICT OF CALIFORNIA 10 SAN FRANCISCO DIVISION 11 In re CASE No. 01-30923 DM PACIFIC GAS AND ELECTRIC 12 COMPANY, a California Corporation, Chapter 11 Case 13 Debtor. Judge: Hon. Dennis Montali 14 PROOF OF SERVICE 15 Date: November 26, 2003 Time: 1:30 p.m. 16 Dept: 22 17 18 19 20 21 22 23 24 25 26 27 28 LONG & LEVIT LLP I ~~V_~~~,PD~I WI StITE 9"o SAN FRANCISCO PROOF OF SERVICE -CASE NO. 01.30923 DM CALIFORNIA 94111 14151 *sF 2222 K)j

PROOF OF SERVICE

I am employed in the City and County of San Francisco, State of California. I am over the age of 18 years and not a party to the within action. My business address is 601 Montgomery Street, 9's Floor, San Francisco, California 94111.

On November 6,2003, I served the documents named below on the parties in this action as follows:

RELIEF FROM STAY COVER SHEET

CITY OF OAKLAND AND PORT OF OAKLAND'S NOTICE OF MOTION AND MOTION FOR RELIEF FROM AUTOMATIC STAY;

MEMORANDUM OF POINTS AND AUTHORITIES IN SUPPORT OF MOTION FOR RELIEF FROM AUTOMATIC STAY;

DECLARATION OF JENNIFER A. BECKER IN SUPPORT OF CITY OF OAKLAND AND PORT OF OAKLAND'S MOTION FOR RELIEF FROM AUTOMATIC STAY;

SERVED UPON:

James J. Wesser, Esq. Christopher Karic, Esq. Van Bourg, Weinberg, Roger & Rosenfeld Robinson & Wood, Inc. 180 Grand Avenue, Ste. 1400 227 North First Street Oakland, CA 94612 San Jose, CA 95113 Tel: (510) 839-6600 Tel: (408) 298-7120 Fax: (510) 891-0400 Fax: (408) 298-0477 Attorneysfor Plaintiffs Attorneysfor Mountain Cascade, Inc., Co-Counselfor Oliver Desilva, Inc dba Gallagher& Burk, Inc. Lois A. Lindstrom, Esq. John W. Busby, II Ericksen, Arbuthnot, Kildruff, Day & Lindstrom Attorney at Law 530 Wlater Street, Ste. 720 3620 Happy Valley Rd., Ste. 100 Oakland, CA 94607 P. 0. Box 665 Tel: (510) 832-7770 Lafayette, CA 94549-0665 Fax: (510) 832-0102 Tel: (925) 299-9600 Attorneys for Oliver Desilva, Inc. dba Gallagher & Fax: (925) 299-9455 Burk, Inc. Co-Counsel for Mountain Cascade, Inc. and Oliver Desilva, Inc. dba Gallagher& Burk, Inc. CONTINUED ON ATTACHED SERVICE LIST

Ed (BY MAIL) I am readily familiar with Long & Levit LLP's practice for collection and processing of documents for mailing with the United States Postal Service. I caused such document(s) to be placed in a sealed envelope, addressed to the person(s) on whom it is to be delivered pursuant to the attached service list, with postage thereon fully prepaid, to be deposited with the United States mail at San Francisco, California that same day in the ordinary course of business. [F.R.C.P. 5]

EdJ (FEDERAL) 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.

Executed on November 6, 2003 at San Francisco, California.

,le, J Beverly J. Barg

I K)_j

I Adam A. Lewis 50 S. Sixth Street, Suite 1500 Morrison & Foerster Minneapolis, Minnesota 55402 2 , 33rd Floor Andrew N. Chau San Francisco, California 94105 1177 West Loop South, Suite 900 3 Houston, Texas 77027 Adolfo M. Corona 4 Dowling Aaron & Keeler Angela M. Alioto 6051 North Fresno Street, Suite 200 Law Offices of Joseph L. Alioto and Angela 5 Fresno, California 93710 Alioto 700 Montgomery Street 6 Adrienne Vadell Sturges San Francisco, California 94111 Sodexho Marriott Services, Inc. 7 9801 Washingtonian Boulevard, 12th Floor Arlen Orchard Gaithersburg, MD 20878 Sacramento Municipal Utility District 8 6201 S. Street, Mail Stop B408 Alan Kolod Sacramento, California 95817 9 Moses & Singer LLP 1301 Avenue of the Americas, 40th Floor Arnold Wallenstein 10 New York, NY 10019 ThermoEcotek Corporation 245 Winter Street, Suite 300 11 Alan Z. Yudowsky Waltham, MA 02154 Anne E. Wells 12 Stroock & Stroock & Lavan LLP Aron M. Oliner 2029 Century Park East, Suite 1800 Buchalter, Nemer, Fields & Younger 13 Los Angeles, California 90067 San Francisco, California 94105 14 Alex Makler Calpine Greenleaf, Inc. B.C. Barmann, Sr. 15 4160 Dublin Blvd County Counsel Dublin, CA 94568-7755 Attn: Jerri S. Bradley, Deputy 16 1115 Truxtun Avenue, Fourth Floor Alexis S. Coll Bakersfield, California 93301 17 Simpson Thacher & Bartlett 3330 Hillview Avenue National Trust and Savings 18 Palo Alto, California 94117 Association Attn: Peggie Sanders 19 Allan H. Ickowitz 1850 Gateway Boulevard Donna M. Balbin Concord, CA 94520 20 Nossama, Guthner, Knox & Elliott 445 South Figueroa Street, 31 st Floor Bank of America l 21 Los Angeles, California 90071 Attn: Clara Strand 555 South Flower Street 22 American State Bank and Trust Company Mail Code CA9-706-11-21 Attn: Patrick 0. Sogard Los Angeles, CA 90071 23 P.O. Box 1446 Williston, North Dakota 58802 Bank One 24 Corporate Trust Administration AMROC Investments, LLC Attn: Janice Ott Rotunno 25 Attn: Sheri Levine Mail Code IL 1-0126 535 Madison Avenue, 15th Floor 1 Bank One Plaza 26 New York, NY 10022 Chicago, IL 60670-0126 27 Amy Hallman Rice Bank One, NA Dorsey & Whitney LLP Attn: Robert G. Bussa, Jane Bek 28 LONG & LEVIT LLP 1 OI MONTGOMERY STREET SUITE 'N.. SAN FRANCISCO PROOF OF SERVICE OF MOTION FOR RELIEF FROM AUTOMATIC STAY - CASE NO. 01.30923 DM CALIFORNIA 941 I 14151 557.2222 K) K)j

1 Energy & Utilities Attri: Rose Ruelos, Corp. Trust Mail Code IL 1-0363 Admilinistration 2 Bank One Plaza 550 Kearny St., Suite 600 Chicago, IL 60670 San Francisco, CA 94108-2527 3 Bankers Trust Co. of California, NA BNY Western Trust 4 Structured Finance Group Attn: Mr. Todd Duncan Attn: Peter Becker 700 South Flower, 5th Floor 5 4 Albany St., 10th Floor Los Angeles, CA 90017 New York, NY 10006 6 BP Energy Co Bankers Trust Co. Attn: Louis Anderson 7 Trustee Corp. Trust 501 Westlake Park Blvd Safet Kalabovic Houston, TX 77079 8 4 Albany Street, 4th Floor New York, NY 10006 BP Energy Company 9 501 Westlake Park Boulevard Bankers Trust Company Houston, Texas 77079 10 Corporate Trust Services Attn: Ken McClanahan Attn: Safet Kalabovic 11 4 Albany Street, 4th Floor Brian L. Holman New York, NY 10006 White & Case LLP 12 633 West Fifth Street, 19th Floor Ben Whitwell Los Angeles, California 90071 13 Whitwell & EmhoffLLP 202 N. Canon Drive Bruce Bennett, Esq. 14 Beverly Hills, California 90210 Bennett J. Murphy, Esq. Hennigan Bennett & Dorman 15 Bennett G. Young 601 South Figueroa St., Suite 3300 LeBoeuf, Lamb, Greene & MacRae, LLP Los Angeles, CA 90017 16 One , Suite 400 San Francisco, California 94111 Bruce R. Worthington 17 Senior Vice President and General Counsel Beth Smayda, Director PG&E Corp. 18 MBIA Insurance Corporation One Market, Spear Tower, Room 2426 113 King Street San Francisco, California 94105 19 Armonk, New York 10504 Bruce W. Leaverton 20 Bill Wong Mary Jo Heston AMROC Investments, LLC Lane Powell Spears Lubersky LLP 21 535 Madison Avenue, 15th Floor 1420 Fifth Avenue, Suite 4100 New York, NY 10022 Seattle, WA 89101 22 BMO Nesbitt Burns Bryan Krakauer, Esq. 23 Attn: John Harche Sidley & Austin 700 Louisiana, Suite 4400 One First National Plaza 24 Houston, TX 77002 Chicago, IL 60603 25 BNP Paribas Bryant Danner Attn: Mark Ranaud Southern California Edison 26 787 7th Avenue, 31 st Floor 2244 Walnut Grove Ave. New York, NY 10019 Rosemead, CA 91770 27 BNY Western Trust Company California Farm Bureau Federation 28 LONG & LEVIT LLP 2 6"I MONTGOMERY STREET SUITE arnl SAN FRANCISCO PROOF OF SERVICE OF MOTION FOR RELIEF FROM AUTOMATIC STAY -CASE NO. 01.30923 DM CALIFORNIA 4111 (4I5) 391.222U K-) \K)

1 2300 River Plaza Drive:. Calpine Greenleaf Inc. Sacramento, California 95833 P.O. Box 3330 2 Yuba City, California 95992 California Independent System Op. 3 Margaret A. Rostker Calpine Greenleaf, Inc. P.O. Box 639014 6700, Knoll Center Parkway, Suite 200 4 Folsom, CA 95630-9017 Pleasanton, California 94566 S California Independent System Operator Calpine Pittsburg Power Plant Attn: Margaret A. Rostker Zahir Ahmadi 6 151 Blue Ravine Rd. 50 W. San Fernando St. Folsom, CA 95630 San Jose, CA 95113 7 California Power Exchange Lisa G. Urick 8 200 S. Los Robles Avenue, Suite 400 Pasadena, California 91101 Carl A. Eklund 9 LeBoeuf, Lamb, Greene & MacRae, LLP California Power Exchange 125 West 55th Street 10 Attn: Lynn Miller New York, NY 10019 700 S. Lake Avenue, Suite 910 11 Pasadena, California 91106-3925 Carla Batchler Trust Department 12 California Public Utilities Commission Bank of Cherry Creek Brian Hermann 3033 East 1st Avenue 13 Alan Kornberg, Esq. Denver, Colorado 80206 Paul, Weiss, Rifkind, Wharton & Garrison 14 1285 Avenue of the Americas Catherine S. Krug New York, NY 10019-6064 National City Bank of Indiana 15 101 West Washington Street California Public Utilities Commission Suite 655-South 16 Attn: General Counsel Indianapolis, Indiana 46255 505 Van Ness Avenue 17 San Francisco, CA 94102 Chaim J. Fortgang, Esq. Richard G. Mason, Esq. 18 California State Board of Equalization Wachtell, Lipton, Rosen & Katz PO Box 942879 51 West 52nd Street 19 Sacramento, CA 94279-8063 New York, NY 10019 20 California State Lands Commission Christine C. Yokan Attn: James Frey General Electric Capital Business Asset 21 100 Howe Avenue, Suite 100 South Funding Corp. Sacramento, California 95825 10900 N.E. 4th Street, Suite 500 22 Bellevue, Washington 98004 Calpine Gilroy Cogeneration LP 23 Robert Brown Christopher Beard 1400 Pecheco Pass Highway, Gate I Beard & Beard 24 Gilroy, California 95020 306 N. Market Street Frederick, MD 21701 25 Calpine Gilroy Cogeneration LP Robert Brown Christopher R. Belmonte 26 Pennzoil Building Satterlee Stephens Burke & Burke LLP 700 Milam Street, Suite 800 230 Park Avenue 27 Houston, TX 77002 New York, NY 10169 28 LONG & LEVIT LLP 3 "OI MONTGOMERY STREET SUITE 9wMI SAN FRANCISCO PROOF OF SERVICE OF MOTION FOR RELIEF FROM AUTOMATIC STAY - CASE NO. 01 .30923 DM CALIFORNIA 94 11 4415)397-2222 U- K)j

I Chritine C..Yokan General Electric Capital Business Asset Dale W. Mahon 2 Funding Corporation 9951 Grant Line Road 10900 N.E. 4th Street, Suite 500 Elk Grove, California 95624 3 Bellevue, Washington 98004 Daniel A. DeMarco 4 City of St. Francis David T. Graham Attn: Steve Bjork Hahn Loeser & Parks LLP 5 P.O. Box 730 21 East State Street, Suite 1050 St. Francis, MN 55070 Columbus, Ohio 43215 6 Coast Energy Group, A Division of Daniel H. Slate 7 Cornerstone Propane, L.P. Deborah Fried-Rubin Attn: Ruben Alonso Hughes Hubbard & Reed LLP 8 1600 Highway 6, Suite 400 One Battery Park Plaza Sugarland, TX 77478 New York, NY 10004 9 10 Cook Inlet Energy Supply Attn: Hans 0. Saeby I1 10100 Santa Monica Blvd., 25th Floor Los Angeles, CA 90067 Daniel H. Slate 12 Noah Graff Craig Barbarosh Hughes Hubbard & Reed LLP 13 Mark D. Houle 350 South Grand Avenue, 36th Floor Pillsbury Winthrop LLP Los Angeles, California 90071 14 650 Town Center Drive, 7th Floor Costa Mesa, California 92626 Daniel M. Pelliccioni 15 Julia W. Brand Craig H. Millet Katten Muchin Zavis 16 Gibson Dunn & Crutcher LLP 1999 Avenue of the Stars, Suite 1400 Jamboree Center Los Angeles, California 90067 17 4 Park Plaza, Suite 1400 Irvine, California 92614 Daniel P. Ginsberg 18 Howard S. Beltzer D. Cameron Baker White & Case LLP 19 City Attorney 1155 Avenue of the Americas City and County of San Francisco, New York, NY 10036 20 City Hall, Room 234 1 Dr. Carlton B. Goodlett Place Daniel R. Murray 21 San Francisco, California 94102 Vincent E. Lazar Jenner & Block, LLC 22 D. Cameron Baker One IBM Plaza City Attorney Chicago, IL 60611 23 Michael Slattery Theresa Mueller Darcy M. Pertcheck 24 City Hall, Room 234 Nixon Peabody LLP One Dr. Carlton B. Goodlett Place , 27th Floor 25 San Francisco, California 94102 San Francisco, California 94111 26 DACA V, LLC Daren R. Brinkman Attn: Julie Bubnack Brinkman &.Associates 27 2120 W. Washington Street 800 Wilshire Boulevard, Suite 950 San Diego, California 92110 Los Angeles, California 90017 28 4 LONG & LEVIT LLP MOIMONTGOMERY STREET SUITE 91K SAN FRANCISCO PROOF OF SERVICE OF MOTION FOR RELIEF FROM AUTOMATIC STAY - CASE NO. 01-30923 DM CALIFORNIA 94111 (415) 3fl-Z222 K-)

1 Andrew M. Gilford David A. Bums Weston, Benshoof Rochefort 2 Baker Botts LLP 444 South Flower Street, Forty Third Floor One Shell Plaza Los Angeles, California 90071 3 910 Loiusiana Houston, TX 77002 David T. Bidernan 4 Perkins Coie LLP David A. Gill 1620 26th Street, Sixth Floor .5 Pichard K. Diamond Santa Monica, CA 90404-4013 Danning, Gill, Diamond & Kollitz LLP 6 2029 Century Park East, Third Floor Department of Justice Los Angeles, California 90067 U.S. Attorney's Office 7 450 Golden Gate Avenue David Boies Box 36055 8 Christopher A. Boies San Francisco, CA 94102 Philip C. Korologos 9 Boies, Schiller & Flexner LLP Derinda L. Messenger 80 Business Park Drive, Suite 110 Lombardo & Gilles, PLC 10 Armonk, New York 10504 P.O. Box 2119 Salinas, California 93902 11 David Gould McDermott, Will & Emery Deutsche Bank AG 12 2049 Century Park East, 34th Floor New York Branch Los Angeles, California 90067 Attn: E.S. Media 13 31 West 52nd Street David H. Ford New York, NY 10019 14 David Kovner OZ Management LLC Deutsche Bank AG 15 9 West 57th Street, 39th Floor New York Branch New York, NY 10019 Attn: John Quinn 16 31 West 52nd Street David J. Hankey New York, NY 10019 17 Gohn, Hankey & Stichel LLP Suite 1520, The Fidelity Building Deutsche Bank 18 210 North Charles Street New York Branch Baltimore, Maryland 21201 Attn: Will Christoph 19 130 Liberty Street, 31st Floor David L. Ronn New York, NY 10006 20 Mayer, Brown & Platt 700 Louisiana, Suite 3600 Diane C. McKenzie 21 Houston, Texas 77002 Office of the Treasurer and Tax Collector County of San Bernardino 22 David Neale 172 W. Third Street, 1st Floor Levene, Neale, Bender, Rankin & Brill LLP San Bernardino, California 92415 23 1801 Avenue of the Stars, Suite 1120 Los Angeles, California 90067 DK Acquisition Partners, L.P. 24 c/o M.H. Davidson & Co. David R. Frank Attn: Tony Yoseloff 25 Office of the City Attorney 885 Third Avenue, Suite 3300 411 Main Street New York, NY 10022 26 P.O. Box 3420 Chico, California 95927 Don Gaffney 27 Snell & Wilmer LLP David S. MacCuish One Arizona Center 28 5 LONG & LEVIT LLP 6111MONTGOMERY STREET SUITE 9141H SAN FRANCISCO PROOF OF SERVICE OF MOTION FOR RELIEF FROM AUTOMATIC STAY - CASE NO. 01-30923 DM CALIFORNIA 941 11 (415 397.2222 K) K)~~~~~~I

1 400 East Van Buren Phoenix, AZ 85004 Edward Curren 2 The Babcock & Wilcox Company Douglas M. Butz 20 S. Van Buren Avenue 3 Butz, Dunn, DeSantis & Bingham P.O. Box 351 101 West Broadway, Suite 1700 Barberton, Ohio 44_20_3 4 San Diego, California 92101 Edward J. Tiedemann 5 Douglas M. Foley Kronick, Moskowitz, Tiedemann & Girard McGuirewoods LLP 400 Capitol Mall, 27nd Floor 6 9000 West Main Street Sacramento, California 95814 Norfolk, Virginia 23510 7 Edwin Berlin Douglas P. Bartner Richard Wyron 8 Andrew Tenzer Swidler Berlin Shereff Friedman, LLP Shearman & Sterling .3000 K Street, N. W. 9 599 Lexington Avenue Washington, DC 20007 New York, NY 10022 10 El Paso Merchant Energy Gas LP Duane H. Nelsen Darrel Rogers 11 GWF Power Systems Company, Inc. 1001 Louisiana Street 4300 Railroad Ave. Houston, TX 77002 12 Pittsburgh, C A 94565-6006 El Paso Merchant Energy, L.P. 13 Dulcie D. Brand Attn: John Harrison Ricky L. Shackelford 1010 Travis Street 14 James L. Poth Houston, Texas 77002 Jones Day Reavis & Pogue 15 555 West Fifth Street, Suite 4600 Elaine M. Seid Los Angeles, California 90013 McPharlin, Sprinkles & Thomas LLP 16 Dulcie D. Brand 10 Alamaden Boulevard, Suite 1460 Ricky L. Shackelford San Jose, California 95113 17 James L. Poth Jones Day Reavis & Pogue Ellen K. Wolf 18 555 West Fifth Street, Suite 4600 Michael S. Abrams Los Angeles, California 90013 Gilchrist & Rutter 19 Wilshire Palisades Building Dynergy Marketing & Trade 1299 Ocean Avenue, Suite 900 20 Attn: Steve Barron Santa Monica, California 90401 1000 Louisiana Street, Suite 5800 21 Houston, Texas 77002 Evan Hollander White & Case 22 E. Katherine Wells, Esq. 1155 Avenue of the Americas Staff Counsel New York, NY 10036 23 South Carolina Department of Health and Environmental Control Evelyn H. Biery 24 2600 Bull Street Corestaff Services (California), Inc. Columbia, South Carolina 29201-1708 Fulbright & Jaworski LLP 25 1301 McKinney, Suite 5100 EDAW, Inc. Houston, Texas 77010 26 Brodie Stephens, Esq. Corporate Counsel California Energy Commission 27 753 Davis Street Chief Counsel's Office San Francisco, California 94111 1516 9th Street, MS-14 28 LONG &LEVIT LLP 6 Sol MONTGOMERY STREET SVITE "9. SAN FRANCISCO PROOF OF SERVICE OF MOTION FOR RELIEF FROM AUTOMATIC STAY -CASE NO. 01-30923 DM CALIFORNIA 94111 441S)397.2222 K-) K-)

1 Sacramento, California 95814 P.O. Box 861 Shelton, CT 06484 2 Franchise Tax Board PO Box 942857 Gordon P. Erspamer 3 Sacramento, CA 94257-2021 Morrison & Foerster LLP 101 Ygnacio Valley Road, Suite 450 4 G. Larry Engel P.O. Box 8130 Roberto J. Kampfner Walnut Creek, California 94596 5 Brobeck, Phleger & Harrison LLP 2000 University Avenue Grant Kolling 6 Palo Alto, California 94303 City of Palo Alto P.O. Box 10250 7 Gary P. Blitz Palo Alto, California 94303 Piper Marbury Rudnick & Wolfe LLP 8 1200 19th Street, N.W. Gregory Clore Washington, D.C. 20036 Gnazzothill, A.P.C. 9 625 Market Street, Suite 1100 William Bates III San Francisco, California 94105 10 Bingham McCutchen LLP 1900 University Avenue Gregory W. Jones 11 Palo Alto, California 94303 El Paso Merchant Energy 1001 Louisiana, Suite 2754B 12 Geoffrey T. Holtz Houston, Texas 77002 , Suite 1800 13 San Francisco, California 94111 GWF Power Systems LP 4300 Railroad Ave. 14 George O'Brien Pittsburg, CA 94565 Vice President and Treasurer 15 Intecom, Inc. H. Slayton Dabney 5057 Keller Springs Road McGuirewoods LLP 16 Addison, Texas 75001 One James Center 901 East Cary Street 17 Richmond, Virginia 23219 18 19 Gerard T. Bukowski General Counsel 20 Burns & McDonnell Engineering 9400 Ward Parkway Harold L. Kaplan 21 Kansas City, Missouri 64114 Jeffrey M. Schwartz Mark F. Hebbeln 22 Geysers Power Company LLC Gardner, Carton & Douglas Joe McClendon 321 North Clark Street, 34th Floor 23 P.O. Box 11749 Pleasanton, CA 94588 Heather Brown 24 Williams Energy Marketing and Trading Co. Geysers Power LLC One Williams Center, Suite 4100 25 920 King Street Tulsa, OK 74172 One Rodney Square 26 Wilmington, DE 19801 Heinz Binder Robert G. Harris 27 Glenn M. Reisman Binder & Malter Two Corporate Drive 2775 Park Avenue 28 LONG & LEVIT LLP 7 hil1MONTGOMERY STREET SUITE ACe SAN FRANCISCO PROOF OF SERVICE OF MOTION FOR RELIEF FROM AUTOMATIC STAY -CASE NO. 01.30923 DM CALIFORNIAJ4 III (I,5 391-2222 fr

1 Santa Clara, California 95050 302 N. Market Street, Suite 500 Dallas, TX 75202-1846 2 Herbert Katz Kelly Lytton & Vann LLP Internal Revenue Service 3 1900 Avenue of the Stars, Suite 1450 Fresno, CA 93888 Los Angeles, California 90067 4 Internal Revenue Service Hodgson Russ Spec Proc / Bankruptcy Attn: Stephen L. Yonaty, Esq. 1301 Clay Street, Suite 1400 One M&T Plaza, Suite 2000 Oakland, CA 94612 6 Buffalo, New York 14203 Internal Revenue Service 7 Howard J. Weg Compliance Services, Insolvency Group 3 Peitzman, Glassman & Weg 1301 Clay Street, 1400-S 8 1801 Avenue of the Stars, Suite 1225 Oakland, California 94612 Los Angeles, California 90067 9 Irving Sulmeyer Howard Susman Victor A. Sahn 10 Duckor Spralding & Metzger Frank V. Zerunyan 401 West A Street, Suite 2400 Sulmeyer, Kupetz, Baumann & Rothman 11 San Diego, California 92101 300 South Grand Avenue, 14th Floor Los Angeles, California 90071 12 Hydee R. Feldstein Cynthia M. Cohen Isabelle M. Salgado 13 Paul, Hastings, Janofsky & Walker LLP General Attorney Twenty Third Floor Pacific Telesis Group 14 555 South Flower Street 2600 Camino Ramon, Room 4CS 100 Los Angeles, California 90071 San Ramon, California 94583 15 Hydee R. Feldstein J. Christopher Kennedy 16 Katherine A. Traxler Irell & Manella LLP Kelly Aran 1800 Avenue of the Stars, Suite 900 17 Paul, Hastings, Janofsky & Walker LLP Los Angeles, California 90067 Twenty Third Floor 18 555 South Flower Street J. Christopher Kohn Los Angeles, California 90071 Tracy J. Whitaker 19 Brendan Collins 1. Richard Levy Civil Division 20 Gerard, Singer & Levick, P.C. Department of Justice 16200 Addison Road, Suite 140 P.O. Box 875 21 Addison, Texas 75001 Ben Franklin Station Washington, D.C. 20044 22 lain Macdonald Macdonald & Associates 23 Two Embarcadero Center, Suite 1670 San Francisco, California 94111 J. Christopher Kohn 24 Tracy J. Whitaker I lathan T. Annand Brendan Collins 25 Pacific Gas and Electric Company Department of Justice 77 Beale Street 1100 L Street, N.W. Room 10004 26 San Francisco, California 94105 Washington, D.C. 20005 27 ICC Energy Corporation J. Christopher Shore Attn: Karl Butler White & Case LLP 28 LONG & LEVIT LLP 8 60I MONTGOMERY STREET SUITE W'Q SAN FRANCISCO PROOF OF SERVICE OF MOTION FOR RELIEF FROM AUTOMATIC STAY - CASE NO. 01-30923 DM CALIFORNIA 94111 (415) 397.2222 K-)

1 1155 Avenue of the Arjnericas Janine D. Bloch New York, NY 10036 Preston Gates & Ellis LLP 2 55 Second Street, Suite 1700 J. Matthew Derstine San Francisco, California 94105 3 Roshka Heyman & DeWulf PLC One Arizona Center Jeanne Miller 4 400 East Van Buren Street, Suite 800 Regency Centers, L.P. Phoenix, AZ 85004 Legal Department .5 121 West Forsyth Street, Suite 200 Jack L. Taylor Jacksonville, Florida 32202 6 1289 Lincoln Road P.O. Box 1850 Jeff St. Onge 7 Yuba City, California 95992 c/o Greg Baumann Bloomberg News 8 James A. Reuben 345 California Street David Silverman San Francisco, California 94104 9 Reuben & Alter LLP 235 Pine Street, Suite 1600 Jeffrey D. Chansler 10 San Francisco, California 94104 Empire Blue Cross Blue Shield One World Trade Center, 28th Floor 11 James E. Spiotto New York, NY 10048 Ann Acker 12 Chapman & Cutler Jeffrey M. Wilson 111 W. Monroe Street Saybrook Capital LLC 13 Chicago, IL 60603 303 Twin Dolphin Drive, Suite 600 Redwood City, California 94065 14 James L. Lopes Howard, Rice, Nemerovski, Canady, Falk & Laurie R. Binder 15 Rabkin Kirkpatrick & Lockhart Three Embarcadero Center, 7th Floor 1251 Avenue of the Americas, 45th Floor 16 San Francisco, California 94111 New York, NY 10020 17 James Mori Jeffry A. Davis Mori & Associates Gray Cary Ware & Freidenrich LLP 18 317 Noe Street 401 B Street, Suite 1700 San Francisco, California 94114 San Diego, California 92101 19 James R. Thompson Jennifer A. Merlo 20 Idaho Power Company Bradley E. Pearce 1221 W. Idaho Street Moore & Van Allen, PLLC 21 Boise, Idaho 83702 Bank of America Corporation Center 100 North Tryon Street, Floor 47 22 James S. Monroe Charlotte, North Carolina 28202 Nixon Peabody LLP 23 Two Embarcadero Center, Suite 2700 Jeremiah F. Hallisey San Francisco, California 94111 Hallisey & Johnson 24 300 Montgomery Street, Suite 538 San Francisco, California 94104 25 Jane Castle 26 Lehman Commercial Paper, Inc. 745 7th Ave., 3rd Floor 27 New York, NY 10022 Joann Noble-Choder Viacom, Inc. 28 LONG & LEVIT LLP 9 sol MONTGOMERY STREET SUITE "XI SANFRANCISCO PROOF OF SERVICE OF MOTION FOR RELIEF FROM AUTOMATIC STAY - CASE NO. 01-30923 DM CALIFORNIA 94111 14151397.2222 K)_

1 11 Stanwix Street Pittsburgh, PA 15222 John T. Hansen 2 Deborah H. Beck Attn: Joe Forbes Ncssaman, Guthner, Knox & Elliott Duke Energy Trading and Marketing LLC , 34th Floor c/o Duke Energy North America San Francisco, California 94111 4 5400 Westheimer Court Offices 8G19 Houston, TX 77056 Jonathan Rosenthal 5 Jon P. Schotz Jody A. Meisel Jonathan Y. Thomas 6 2632 Larkin Street, Suite 0 Saybrook Capital LLC San Francisco, California 94109 401 Wilshire Boulevard, Suite 850 7 Santa Monica, California 90401 John A. Vos, Attorney 8 1430 Lincoln Avenue Jonathan S. Storper San Rafael, CA 94901 Hanson, Bridgett, Marcus, Vlahos & Rudy 9 LLP John Chu 333 Market Street, Suite 2300 10 Corporate Counsel Law Group LLP San Francisco, California 94105 417 Montgomery Street, 10th Floor 11 San Francisco, California 94104 Joseph A. Eisenberg, Esq. Jeffer, Mangels, Butler & Marmaro 12 John F. Shellabarger 1900 Avenue of the Stars, Seventh Floor Carriage Homes, Inc. Los Angeles, CA 90067 13 Law Offices of John F. Shellabarger 928 Garden Street, Suite 3 Joseph A. Eisenberg, P.C. 14 Santa Barbara, California 93101 Victoria S. Kaufmnan Jeffer, Mangels, Butler & Marmaro LLP 15 John G. Klaugberg 2121 Avenue of the Stars, Tenth Floor LeBoeuf, Lamb, Greene & MacRae, LLP Los Angeles, CA 90067 16 125 West 55th Street New York, NY 10019 Joseph J. Smolinski 17 Chadbourne & Parke LLP John P. Dillman 30 Rockefeller Plaza 18 Linerbarger Heard Goggan Blair New York, NY 10112 Graham Pena & Sampson. LLP 19 P.O. Box 3064 Juan C. Basombrio Houston, TX 77253 Kent J. Schmidt 20 Dorsey & Whitney LLP John P. Hurt 650 Town Center Drive, Suite 1850 21 The Babcock & Wilcox Company Costa Mesa, California 92626 20 S. Van Buren Avenue 22 P.O. Box 351 Julia Hill, County Counsel Barberton, Ohio 44203 County of Santa Cruz 23 Office of the Treasurer - Tax Collector Wendy K. Laubach 701 Ocean Street, Room 505 24 Diamond, McCarthy, Taylor & Finley Santa Cruz, California 95060 2 Houston Center, 909 Fannin, Suite 1500 25 Houston, Texas 7 7010 K. Bailey Bankruptcy Specialist 26 John Robert Weiss General Motors Acceptance Corporation Katten Muchin Zavis P.O. Box 173928 27 525 West Monroe Street, Suite 1600 Denver, CO 80217 Chicago, IL 60661 28 LONG & LEVIT LLP 10 sol MONTGOMERY STREET SUITE gEHm SAN FRANCISCO PROOF OF SERVICE OF MOTION FOR RELIEF FROM AUTOMATIC STAY- CASE NO. 01.30923 DM CALIFORNIA 9411S OM151397.2222 K-, K)j

I Kaaran E. Thomas : Beckley Singleton Chtd. Kevin K. Haah 2 530 Las Vegas Boulevard South Ervin, Cohen & Jessup LLP Las Vegas, NV 89101 9401 Wilshire Boulevard, 9th Floor 3 Beverly Hills, California 90212 Karen Keating Jahr, County Counsel 4 Michael A. Ralston, Assistant County Counsel 5 1815 Yuba Street, Suite 3 Redding, California 96001 Kimberly S. Winick 6 Mayer, Brown & Platt Kathryn A. Coleman 350 South Grand Avenue, 25th Floor 7 Desmond A. Coleman Los Angeles, California 90071 Gibson, Dunn & Crutcher LLP 8 One Montgomery Street, Telesis Tower Kjehl T. Johansen San Francisco, California 94104 Legal Division 9 Office of City Attorney KBC Bank Department of Water and Power 10 Attn: Ivan Vertenten P.O. Box 51111, Suite 340 515 So. Figueroa St., Suite 1920 Los Angeles, California 90051 11 Los Angeles, CA 90071 Larren M. Nashelsky 12 Kelly Greene McConnell -Morrison & Foerster LLP Givens Pursley LLP 1290 Avenue of the Americas 13 277 North 6th Street, Suite 200 New York, NY 10104 Boise, ID 83702 14 Laurence M. Frazen Kenneth A. Brunetti Stephen S. Sparks 15 Miller & Van Eaton, LLP Bryan Cave 400 Montgomery Street, Suite 501 1200 Main Street, Suite 3500 16 San Francisco, California Kansas City, Missouri 64105 17 Kenneth M. Greene Lawrence M. Jacobson Carruthers & Roth PA Baker and Jacobson 18 Post Office Box 540 11377 West Olympic Boulevard, Suite 500 Greensboro, North Carolina 27402 Los Angeles, California 90064 19 Kenneth N. Klee Lawrence P. Ebiner 20 David M. Stern H. Mark Mersel Michael L. Tuchin Morrison & Foerster 21 Michelle C. Campbell 19900 MacArthur Boulevard Klee, Tuchin, Bogdanoff & Stern LLP Irving, California 92612 22 1880 Century Park East, Suite 200 Los Angeles, California 90067 Lillian G. Stenfeldt 23 Fred Hjelmeset Kenneth N. Russak Gray Cary Ware & Freidenrich LLP 24 Pillsbury Winthrop LLP 1755 Embarcadero 725 South Figueroa Street, Suite 2800 Palo Alto, California 94303 25 Los Angeles, California 90017 Linda Boyle 26 Kenneth R. Reynolds, Esq. Time Warner Telecom Inc. Kenneth R. Reynolds, Inc. 10475 Park Meadows Drive, Suite 400 27 2020 Hurley Way, Suite 210 Littleton, CO 80124 Sacramento, CA 95825 28 -6 11 LONG & LEVIT LLP *"1 MONTGOMERY STREET SUITE %fI SAN FRANCISCO PROOF OF SERVICE OF MOTION FOR RELIEF FROM AUTOMATIC STAY - CASE NO. 01-30923 DM CALIFORNIA 941 11 14151 *'7 2222 I Lori J. Scott Shasta County Treasurer - Tax Collector Marimargaret Webdell 2 P.O. Box 991830 Sacramento County Department of Finance Redding, California 96099 700 H Street, Room 1710 3 Sacramento, California 95814 Lynne Richardson 4 Air Products and Chemicals Inc. Mark A. Speiser Business Services A6328 Stroock & Stroock & Lavan LLP 7201 Hamilton Boulevard 180 Maiden Lane Allentown, PA 18195 New York, NY 10038 6 Mark C. Ellenberg 7 M. David Minnick Cadwalader, Wickersham & Taft Pillsbury Winthrop LLP 1201 F Street N.W., Suite 1100 8 50 Fremont Street Washington, D.C. 20004 San Francisco, California 94105 Mark Finnemore 9 Internal Revenue Service M. Freddie Reiss Small Business/Self-Employed Division 10 PricewaterhouseCoopers LLP Counsel 400 South Hope Street 160 Spear Street, 9th Floor 11 Los Angeles, California 90071 San Francisco, California 94105 12 M.O. Sigal Jr Mark Gorton Simpson Thatcher & Bartlett Mary E. Olden 13 425 Lexington Avenue Todd M. Bailey New York, NY 10017 McDonough, Holland & Allen 14 555 Capitol Mall, Ninth Floor Madison S. Spach, Jr. Sacramento, California 95814 15 Spach & Associates, P.C. 4675 MacArthur Court, Suite 550 Martha E. Romero 16 Newport Beach, California 92660 Law Offices of Martha E. Romero 7743 South Painter Avenue, Suite A 17 Mairi V. Luce Whittier, California 90602 Duane Morris & Heckscher LLP 18 4200 One Liberty Place Martin A. Martino Philadelphia PA 19103 Castle Companies 19 12885 Alcosta Boulevard,-Suite A Marc Barreca San Ramon, California 94583 20 John R. Knall, Jr. Preston Gates & Ellis LLP Martin G. Bunin 21 701 Fifth Avenue, Suite 5000 Craig E. Freeman Seattle, WA 98104 Thelen, Reid & Priest LLP 22 40 W. 57th Street, 26th Floor Marc Hirschfield New York, NY 10019 23 Benjamin Hoch Dewey Ballantine LLP Martin L. Fineman 24 1301 Avenue of the Americas David Wright Tremaine LLP New York, New York 10019-6092 , Suite 600 25 San Francisco, California 94111 Marc S. Cohen 26 Ashleigh A. Danker Martin L. Nelson Kaye Scholer LLP Kawana Springs, Inc. 27 1999 Avenue of the Stars, Suite 1700 2880 Cleveland Avenue, Suite 8 Los Angeles, California 90067 Santa Rosa, California 95403 28 LONG & LEVIT LLP 12 l01MONTGOMERY STREET SUITE 9Ac SANFRANCISCO PROOF OF SERVICE OF MOTION FOR REUEF FROM AUTOMATIC STAY - CASE NO. 01-30923 DM CALIFORNIA sJIII 44l5) 39F 12222 TV~

1 450 Fifth Street, N.W. (Mail Stop 0606) Martin Marz - Washington, D.C. 20549 2 BP Amoco P.O. Box 3092 Michael A. Rosenthal 3 Houston, Texas 77079 Keith D. Ross Gibson Dunn & Crutcher LLP 4 Mary Ann Kilgore 2100 McKinney Avenue, Suite 1100 General Attorney Dallas, TX 75201 5 Union Pacific Railroad Company 1416 Dodge Street, Room 830 Michael B. Lubic 6 Omaha, Nebraska 68179 Bingham, McCutchen LLP 355 South Grand Avenue, Suite 4400 7 Mary B. Holland Los Angeles, California 90071 Financial Consultant 8 Salomon Smith Barney Michael F. O'Friel 1111 Superior Ave. Suite 1800 Wheelabrator Technologies, Inc. 9 Cleveland, Ohio 44114-2507 4 Liberty Lane West Hampton, NH 03842 10 Matt Holley 11 Lodestar Corporation Two Corporation Way 12 Peabody, MA 01960 Michael Friedman Richard Spears Kibbe & Orbe 13 MBIA Insurance Corporation One Chase Manhattan Plaza Attn: IPM-PCF New York, NY 10005 14 113 King Street Armonk, NY 10504 Michael H. Ahrens 15 Terrence V. Ponsford Melanie Fannin Kimberly S. Fineman 16 General Counsel Ori Katz Senior Vice President & Secretary Sheppar, Mullin, Richter & Hampton 17 2600 Camino Ramon, Room 4CS 100 , 17th Floor San Ramon, California 94583 San Francisco, California 94111 18 Mellon Bank, N.A. Michael Hamilton 19 Attn: L. Scott Sommers PricewaterhouseCoopers LLP 400 So. Hope Street, 5th Floor 1301 Avenue of the Americas 20 Los Angeles, CA 90071-2806 New York, NY 10019 21 Merle C. Meyers Michael J. Blumenfeld Katherine D. Ray Michael J. Blumenfeld 22 Goldberg, Stinnett, Meyers & Davis One Kaiser Plaza, Suite 1675 44 Montgomery Street, Suite 2900 The Ordway Building 23 San Francisco, California 94104 Oakland, California 94612 24 Merrill Lynch Michael L. Tuchin Attn: Ahi Aharon David M. Stern 25 World Financial Ctr., North Tower Michelle C. Campbell 250 Vesey Street, 10th Floor Klee, Tuchin, Bogdanoff & Stern LLP 26 New York, NY 10281-1310 1880 Century Park East, Suite 200 Los Angeles, California 90067 27 Michael A. Berman Securities and Exchange Commission Michael Morris 28 LONG & LEVIT LLP 13 oI MONTGOMERY STREET SUITE 9w, SAN FRANCISCO PROOF OF SERVICE OF MOTION FOR RELIEF FROM AUTOMATIC STAY -CASE NO. 01 30923 DM CALIFORNIA 941 tI (1I55 )97.2222 K) - )

1 Hennigan, Bennet & Dorrnan 60 Wall Street 601 South Figueroa Street, Suite 3300 New York, NY 10260 2 Los Angeles, California 90017 Mr. David Boergers, Secretary 3 Michael P. Shuster, Esq. Federal Energy Regulatory Commission Lawrence E. Oscar, Esq. 888 First Street, N.E., Room 1-A 4 Hahn Loeser & Parks LLP Washington, DC 20246 3300 BP Tower, 200 Public Square 5 Cleveland, OH 44114-2301 Nancy Hotchkiss Trainor Robertson 6 Michael R. Enright 701 University Avenue, Suite 200 Robinson & Cole LLP Sacramento, California 95825 7 280 Trumbull Street Hartford, CT 06103 Nancy Hotchkiss 8 Trainor Robertson Michael Rochman 701 University Avenue, Suite 200 9 School Project for Utility Rate Reduction Sacramento, California 95825 1430 Willow Pass Road, Suite 240 10 Concord, California 94520 Nancy Newman Steinhart & Falconer LLP 11 Michael V. McIntire 333 Market Street, 32nd Floor McIntire Law Corporation San Francisco, California 94105 12 Post Office Box 1647 -- 41191 Big Bear Boulevard Nanette D. Sanders 13 Big Bear Lake, California 92315 Sarah E. Petty Mike K. Nakagawa Snell & Wilmer LLP 14 2151 River Plaza Drive, Suite 195 1920 Main Street, Suite 1200 Sacramento, California 95833 Irvine, California 92614 15 Mike R. Jaske Yolanda Cisneros 16 California Energy Commission 909 Meyer Street, No. 24 1516 Ninth Street, MS-22 Arvin, California 93203 17 Sacramento, California 95814 Neil J. Rubenstein 18 Mitchell A. Hardwood Holly R. Shilliday David Fitton Arter & Hadden LLP 19 P. Schoenfeld Asset Management, LLC Two Embarcadero Center,-5th Floor 1330 Avenue of the Americas, 34th Floor San Francisco, California 94111 20 New York, NY 10019 Neil W. Rust 21 Mitchell I. Sonkin White & Case LLP Lawrence A. Larose 633 West Fifth Street, Suite 1900 22 King & Spalding Los Angeles, California 90071 1185 Avenue of the Americas 23 New York, NY 10036 Office of the Treasurer and Tax Collector County of Merced 24 Mitchell Seider 2222 M Street Kramer Levin Naftalis & Frankel LLP Merced, CA 95340 25 919 Third Avenue New York, NY 10022 Office of the U.S. Trustee 26 Attn: Patricia Cutler Morgan Guaranty Trust Company of New 250 Montgomery Street, Suite 1000 27 York San Francisco, CA 94104-3401 Attn: Carl J. Mehldau 28 LONG & LEVIT LLP 14 I11MONTGOMERY STREET SUITE Wa SANFRANCISCO PROOF OF SERVICE OF MOTION FOR RELIEF FROM AUTOMATIC STAY - CASE NO. 01-30923 DM CALIFORNIA 94111 (4151397.:222 Ku K)j

1 Oscar R. Cantu 1650 Market Street Weil, Gotshal & Manges LLP Philadelphia, PA 19103-7301 2 701 Brickell Avenue, Suite 2100 Miami, Florida 33131 Peter S. Munoz 3.' Gregg M. Ficks Pancanadian Energy Services Inc. Crosby, Heafy, Roach & May 4 Attn: Brian Redd Two Embarcadero Center 1200 Smith Street, Suite 900 San Francisco, California 94111 5 Houston, TX 77002 Philip S. Warden 6 Patricia S. Mar Andrea S. Wirum Morrison & Foerster LLP Pillsbury Winthrop LLP 7 425 Market Street, 33rd Floor P.O. Box 7880 San Francisco, CA 94105-2482 San Francisco, California 94120-7880 8 Patricia S. Mar, Esq. Philip S. Warden 9 Morrison & Foerster LLP Andrea S. Wirum 425 Market Street, 33rd Floor Pillsbury Winthrop LLP 10 San Francisco, California 94105-2482 P.O. Box 7880 San Francisco, California 94120-7880 11 Paul C. Lacourciere Thelen, Reid & Priest LLP Philip Warden 12 , Suite 1800 Pillsbury, Winthrop LLP San Francisco, California 94105 50 Fremont Street 13 San Francisco, California 94105 Paul J. Pantano, Jr. 14 McDermott, Will & Emery Phillip E. Tatoian 600 13th Street, N.W. Asplundh Tree Expert Co. 15 Washington, D.C. 20005 .-708 Blair Mill Road Willow Grove, Pennsylvania 19090 16 Phillip S. Warden 17 Paul M. Bartkiewicz Pillsbury Winthrop LLP Joshua M. Horowitz 50 Fremont Street 18 Bartkiewicz, Kronick & Shanahan San Francisco, California 94105 1011 Twenty Second Street #100 R. Dale Ginter 19 Sacramento, California 95816 Downey, Brand, Seymour & Rohwer LLP 555 Capitol Mall, 10th Floor 20 Peter J. Benvenutti Sacramento, California 95814 Heller Ehrman White & McAuliffe LLP 21 R. Paul Yetter San Francisco, Califomia 94104 Yeater & Warden LLP 22 600 Travis, Suite 3800 Peter J. Gurfein Houston, Texas 77002 23 Jeffrey C. Krause Gregory K. Jones Rabobank International 24 Akin, Gump, Strauss, Hauer & Feld Attn: Gladys Montes 2029 Century Park East, Suite 2600 Four Embarcadero Center 25 Los Angeles, California 90067 Suite 3200 San Francisco, CA 94111 26 Peter S. Clark II Derek J. Baker Rabobank Nederland 27 Reed Smith, LLP New York Branch 2500 Liberty Place 245 Park Avenue 28 LONG & LEVIT LLP 15 6al MONTGOMERY STREET SUITE WY) SAN FRANCISCO PROOF OF SERVICE OF MOTION FOR RELIEF FROM AUTOMATIC STAY - CASE NO. 01.30923 DM CALIFORNIA 941 11 (415) 397.2222 K-)

1 New York, NY 10 167-0062 Richard T. Peters 2 Randolph L. Wu Sidley Austin Brown & Wood TURN 555 West Fifth Street, Suite 4000 3 711 Van Ness Avenue, Suite 350 Los Angeles, California 90013 San Francisco, CA 94102 4 Richard W. Esterkin Ray Foianini Morgan, Lewis & Bockius LLP 5 Foianini Law Offices 300 South Grand Avenue 109 Division Avenue West Los Angeles, California 90071 6 Post Office Box 98823 Epharta, WA 98823 Richard Wyron 7 Swidler Berlin ShereffFriedcnan LLP Region IV 3000 K Street, NW, Suite 300 8 U.S. Nuclear Regulatory Commission Washington, DC 20007 Ellis W. Mershoff 9 Regional Administrator Robert A. Greenfield, Esq. 611 Ryan Plaza Drive, Suite 400 Stutman, Treister & Glatt 10 Arlington, TX 76011-8064 3699 Wilshire Blvd., #900 Los Angeles, CA 90010-2766 I1 Richard A. Lapping Louis J. Cisz, III Robert Blodgett, Jr. 12 Thelen Reid & Priest LLP c/o H. Ann Liroff, Esq. 101 Second Street, Suite 1800 Hannig Law Firm LLP 13 San Francisco, CA 94105-3601 2991 El Camino Real Readwood City, California 94061 14 Richard Blackstone Webber 11 320 Maitland Avenue Robert C. Stokes 15 Altamonte Springs, Florida 32701 5851 San Felipe, Suite 950 Houston, Texas 77057 16 Richard C. Josephson Stoel Rives LLP Robert D. Albergotti 17 900 SW Fifth Avenue, Suite 2600 Stacey Jernigan Portland, OR 97204 Scott W. Everett 18 Haynes and Boone LLP Richard Hopp 901 Main Street, Suite 3100 19 14416 Victory Boulevard, Suite 108 Dallas, Texas 75202 Van Nuys, California 91401 20 Richard J. Reynolds Turner, Cooper & Reynolds 21 16485 Laguna Canyon Road #250 Irvine, California 92618 Robert Darby 22 Corestaff Services (California), Inc. Richard Purcell Fulbright & Jaworski LLP 23 Attn: Energy Supply 865 South Figueroa, 29th Floor Conectiv Los Angeles, California 90017 24 800 Kings Street P.O. Box 231 Robert E. Izmirian 25 Wilmington, DE 19899 Aaron M. Oliner Buchalter, Nemer, Fields & Younger 26 Richard Stevens 333 Market Street Avista Corp. San Francisco, California 94105 27 P.O. Box 3727 Spokane, WA 99220 Robert G. Harris 28 LONG & LEVIT LLP 16 SOI MONTGOMERY STREET SUITE 91AM SAN FRANCISCO PROOF OF SERVICE OF MOTION FOR RELIEF FROM AUTOMATIC STAY - CASE NO. 01 30923 DM CALIFORNIA 9411I J413) 397.2222 K<>}

1 Corestaff Services (California), Inc. Ronald L. Miller Binder & Malter Rogers and Miller 2 2775 Park Avenue 720 Southpoint Boulevard, Suite 205 Santa Clara, California 95050 Petaluma, California 94954 3 Robert Jay Moore Rosanne Thomas Matzat 4 Paul S. Aronzon Hahn & Hessen LLP Milbank, Tweed, Hadley & McCloy LLP 350 Fifth Avenue, Suite 3700 5 601 South Figueroa Street New York, NY 10118 Los Angeles, California 90017 6 S. Jack ChevIen Robert M. Blum Law Offices of S. Jack Chevlen 7 Thelen Reid & Priest LLP 5902 Deerland Court 101 Second Street, Suite 1800 San Jose, California 95124 8 San Francisco, California 94105 Sandra W. Lavigna 9 Robert S. Mueller Sarah D. Moyed United States Attorney Securities Exchange Commission 10 Jocelyn Burton 5670 Wilshire Blvd., 11th Fl. Assistant United States Attorney Los Angeles, CA 90036 11 Douglas K. Chang 450 Golden Gate Avenue, 10th Floor Scott C. Clarkson 12 San Francisco, California 94102 Eve A. Marsella Clarkson, Gore & Marsella 13 Robert S. Mueller, III 3424 Carson Street, Suite 350 United States Attorney Torrance, California 90503 14 Jay R. Weill Assistant United States Attorney Scott 0. Smith 15 Thomas MacKinson Buchalter, Nemer, Fields & Younger 160 Spear Street, Ninth Floor 601 South Figueroa Street, Suite 2400 16 San Francisco, California 94105 Los Angeles, California 90017 17 Rock S. Koebbe Secretary of Treasury 5356 North Cattail Way 15th & Pennsylvania Avenue 18 Boise, ID 83703 Washington, D.C. 20549 19 Roger L. Efremsky Sempra Energy Trading Corp. Austin P. Nagel Tony Ferrajina 20 Law Offices of Efremsky & Nagel 58 Commerce Drive 5776 Stoneridge Mall Road, Suite 360 Stamford, CT 06902 21 Pleasanton, California 94588 Sertling Koch 22 Roi Chandy TransAlta Energy Marketing (U.S.) Inc. Teachers Insurance and Annuity Assoc. of Box 1900 Station "M" 23 America 110-12th Avenue, S W 730 Third Avenue Calgary, Alberta T2P 2MI 24 New York, NY 10017 25 Roland Pfeifer Seth A. Ribner Office of the City Attorney Simpson Thatcher & Bartlett 26 1500 Warburton Avenue 10 Universal City Plaza, Suite 1850 Santa Clara, California 95050 Universal City, California 91608 27 Sharyn B. Zuch 28 LONG & LEVIT LLP 17 6(11MION OOMERY STREET SUITE A-- SAN FRANCISCO PROOF OF SERVICE OF MOTION FOR RELIEF FROM AUTOMATIC STAY -CASE NO. 01-30923 DM CALIFORNIA 9 ItII tare.)"7222 K2

I Wiggin & Dana Sacramento, CA 94244-2550 One CityPlace, 34th Flo6r 2 185 Asylum Street Stephen C. Becker Hartford, CT 06103 Becker Law Office 3 P.O. Box 192991 Sheryl Gussett San Francisco, California 94119 4 Reliant Energy, Inc. 1111 Louisiana, 43rd Floor Stephen Shane Stark, County Counsel 5 Houston, TX 77002 Enrique R. Sanchez, Sr. County of Santa Barbara 6 Sierra Pacific Industries 105 E. Anapamu Street, Suite 201 File #51950 Santa Barbara, California 93101 7 San Francisco, California 94160 Steve G. F. Polard 8 Southern California Gas Company Perkins Coie LLP Attn: Jim Nakata 1620-26th Street, Sixth Floor 9 555 W. Fifth St., Santa Monica, California 90404 GT24E I 10 Los Angeles, CA 90013-1000 Steve J. Reisman Curtis, Mallet-Prevost, Colt & Mosle LLP 11 Stan T. Yamamoto 101 Park Avenue Eileen M. Teichert New York, NY 10178 12 City of Riverside City Attorney's Office Steven H. Felderstein, Esq. 13 City Hall, 3900 Main Street Felderstein, Willoughby & Pascuzzi Riverside, California 92522 400 Capital Mall, Suite 1450 14 Sacramento, CA 95814-4434 Stanley E. Pond 15 Winchell & Pond Steven J. Stanwyck, Esq. 1700 South El Camino Real, Suite 506 Barry Fischer 16 San Mateo, California 94402 The Stanwyck Firm, APC 1925 Century Park East, Suite 500 17 State of California EDD Los Angeles, California 90067 PO Box 826880 18 Sacramento, CA 94280 Steven M. Abramowitz Vinson & Elkins LLP 19 State of California 666 Fifth Avenue, 26th Floor Dept. of Water Resources New York, NY 10103 20 c/o Chief- Energy Division Attn: Dan Herdocia Steven M. Basha 21 1416 9th Street, Room 1640 County Counsel Sacramento, CA 95814 Attn: Stephen B. Nocita, Senior Deputy 22 625 Court Street, Room 201 Margarita Padilla Woodland, California 95695 23 Office of the Attorney General P.O. Box 70550 Steven M. Bunkin 24 1515 Clay Street, 20th Floor J. Aron & Company Oakland, CA 94612 85 Broad Street 25 New York, NY 10004 26 Steven M. Olson State of California Geary, Shea, O'Donnell & Grattan, P.C. 27 Office of the Attorney General 37 Old Courthouse Square, 4th Floor PO Box 94255 Santa Rosa, California 95404 28 LONG & LEVIT LLP 18 W.4'IMIONTGONIERY STREET SUITE 9Y1I1 SAN FRANCISCO PROOF OF SERVICE OF MOTION FOR RELIEF FROM AUTOMATIC STAY- CASE NO. 01-30923 DM CALIFORNIA 94111 (415) 397.222 K- K)

I STS Hydropower Ltd (Kanaka) 355 South Grand Ave., Suite 3500 Mr. Mike Grahn Los Anigeles, CA 90071-1560 2 300 West Washington Street, Suite 801 Chicago, IL 60606 Thomas C. Walsh 3 BTM Capital Corporation Terence J. Keeley 125 Summer Street 4 1289 Lincoln Road Boston, MA 02110 P.O. Box 1850 5 Yuba City, California 95992 Thomas E. Lauria Jerry R. Bloom 6 Terrance L. Stinnett Brian L. Holman Miriam Khatiblou White & Case LLP 7 Goldberg, Stinnett, Meyers & Davis 633 West Fifth Street, 1 9th Floor 44 Montgomery Street, Suite 2900 Los Angeles, California .90071 8 San Francisco, California 94104 Thomas E. Lauria 9 Terrence J. Keeley Jerry R. Bloom 1289 Lincoln Road Brian L. Holman 10 P.O. Box 1850 White & Case LLP Yuba City, California 95992 633 West Fifth Street, 19th Floor 11 Los Angeles, California 90071 Texaco Natural Gas Inc. 12 Attn: Bill Collier Thomas E. Lauria 1111 Bagby Street White & Case LLP 13 Houston, Texas 77002 First Union Financial Center 200 South Biscayne Boulevard 14 The Bank of New York Miami, Florida 33131 Michael Pitflick, Corporate Trust Ad 15 101 Barclay Street-21W Thomas E. Lumsden New York, NY 10286 Rocky Ho 16 PricewaterhouseCoopers LLP The Fuji Bank, Limited 17 Attn: Jonathan Bigelow San Francisco, California 94105 333 So. Hope Street, 39th Floor 18 Los Angeles, CA 90071 Thomas M. Berliner Duane Morris & Heckscher LLP 19 The Sumitomo Bank Ltd. 100 Spear Street, Suite 1500 Attn: Al Galluzzo San Francisco, California 94105 20 777 South Figueroa Street, Suite 2600 Los Angeles, California 90017 Thomas MacKinson 21 Internal Revenue Service The Toronto Dominion Bank Small Business/Self-Employed Division 22 Attn: F.B. Hawley 1301 Clay Street, Room 1400-S 909 Fannin, Suite 1700 Oakland, California 94105 23 Houston, TX 77010 Timothy F. Hodgdon 24 Theodor C. Albert, Esq. Teachers Insurance and Annuity Assoc. of Michael J. Weiland, Esq. America 25 Albert, Weiland & Golden, LLP 730 Third Avenue 650 Town Center Drive, Suite 950 New York, NY 10017 26 Costa Mesa, CA 92626 Tony 0. Hemming 27 Thomas B. Walper, Esq. Texaco Legal Department Munger, Tolles & Olson LLP 1111 Bagby Street 28 LONG &LEVIT LLP 19 601 MON7GOMIERYSTREET SUITE RWI SAN FRANCISCO PROOF OF SERVICE OF MOTION FOR RELIEF FROM AUTOMATIC STAY -CASE NO. 01-30923 DM CALIFORNIA 94III a 1,) 397.222f Q-) 'K

1 Houston, T X 77002 Walter J. Lack Engstrom, Lipscomp & Lack 2 TXU Energy Trading Canada Limited 10100 Santa Monica Blvd., Floor 16 Attn: Jeff Shorter Los Arigeles, California 90067 3 1717 Main Street Dallas, Texas 75201 Wendy L. Hagenau 4 Powell, Goldstein, Frazer & Murphy TXU Energy Trading Company 16th Floor 5 Attn: Jim Macredie 191 Peachtree Street, N.E. 1717 Main Street Atlanta, GA 30303 6 Dallas, Texas 75201 Wheelabrator Shasta Energy Co. Inc. 20811 Industry Rd. 7 U.S. Bank Anderson, CA 96007 Corporate Trust Services 8 Attn: LaDonha Morrison White & Case, LLP 180 East Fifth St., 3rd Floor Attn: Neil Millard 9 St. Paul, MN 55101 633 West Fifth St., Suite 1900 Los Angeles, CA 90071-2007 10 U. S. Nuclear Regulatory Commission Attn: Document Control Desk White & Case, LLP I1 Washington, DC 20555-0001 Attn: Neil Millard/C. Randolph Fishburn 633 West Fifth St., Suite 1900 12 U.S. Trust Company, National Association Los Angeles, CA 90071-2007 One Embarcadero Center, Suite 2050 13 San Francisco, CA 94111-3709 William Bates III Attn: Josephine Libunao McCutchen, Doyle, Brown & Enersen, LLP 14 1900 University Avenue US Bank, Corporate Trust Services East Palo Alto, California 94303-2223 15 Ladonna Morrison P.O. Box 64111 William C. Morison-Knox 16 St. Paul, MN 55164-0111 Michael D. Prough Robert M. Forni, Jr. 17 Victor Waid Morison-Knox Holden Melendez & Prough, Law Office of Victor Waid LLP 18 2625 Fair Oaks Boulevard, Suite I 500 Ygnacio Valley Road, Suite 450 Sacramento, California 95864 Walnut Creek, California 94596 19 Victoria Lang William H. Kiekhofer III 20 AT&T Corp. Yale K. Kim 795 Folsom Street, 2nd Floor Steven E. Rich 21 San Francisco, California 94107- Kelley Drye & Warren LLP 777 South Figueroa Street, Suite 2700 22 W. Austin Cooper Los Angeles, CA 90017 James M. Gardener 23 Cooper & Gardener William J. Flynn 2535 Capitol Oaks Drive, Suite 100 Neyhart, Anderson, Freitas, Flynn & 24 Sacramento, California 95833 Grosboll 44 Montgomery Street, Suite 2080 25 Walter F. McArdle, Esq. San Francisco, California 94104 Spain & Gillon, LLC 26 The Zinszer Building 2117 Second Avenue North 27 Birmingham, Alabama 35203 28 LONG & LEVIT LLP 20 601 MONTGOMERY STREET SUITE 91l" SAN FRANCISCO PROOF OF SERVICE OF MOTION FOR RELIEF FROM AUTOMATIC STAY - CASE NO. 01-30923 DM CALIFORNIA 94111 f413) 397.2222 1 William M. Goodman Arocles Aguilar Ligi C. Yee Gary Cohen 2 Topel & Goodman Michael Edson 832 Sansome Street, Fouhih Floor California Public Utilities Commission 3 San Francisco, California 94111 Legal Division 505 Van Ness Avenue 4 William M. Rossi-Hawkins San Francisco, CA 94102 Phillips, Lytle, Hitchcock, Blaine & Huber 5 437 Madison Avenue, 34th Floor Joseph W. Carcione, Jr. New York, NY 10022 Law Offices of Joseph W. Carcione, Jr. 6 601 Bewster Avenue William P. Weintraub P.O. Box 3389 7 Pachulski Stang Ziehl Young & Jones Redwood City, California 94064 Three Embarcadero Center, Suite 1020 8 San Francisco, California 94111 David E. Kahn Ann Miller Ravel 9 Williams Energy Marketing & Trading Co. Deputy Counsel (Canada) County Government Center, East Wing 10 Attn: Kelly Knowlton 70 West Hedding Street, Ninth Floor One Williams Center, 19th Floor San Jose, California 95110 11 Department 558 P.O. Box 2848 Kimberly S. Winick 12 Tulsa, Oklahoma 74101 Mayer, Brown, Rowe & Maw 350 South Grand Avenue, 25th Floor 13 Zack Starbird Los Angeles, California 90071 Mirant Corporation 14 1155 Perimeter Center West Ann P. Bienstock Atlanta, GA 30338 Pryor Cashman Sherman & Flynn LLP 15 410 Park Avenue Zuckernan-Mandeville, Inc. New York, New York 10022 16 P.O. Box 487 Stockton, California 95201 Jerry Carroll 17 Charleen Carroll Lawrence M. Jacobson 21701 Big Bend Road 18 Glickfeld, Fields & Jacobson LLP Montgomery Creek, California 96065 9460 Wilshire Boulevard, Fifth Floor 19 Beverly Hills, California 90212 Richard Levy, Jr. Ann P. Bienstock 20 W. Kelsea Eckert Pryor Cashman Sherman & Flynn LLP Eckert, Benson & Associates 410 Park Avenue 21 4711 Highway 17 South, Suite 3 New York, NY 10022 Orange Park, Florida 32073 22 Eugene K. Yamamoto Kennedy Stroh Law Offices of Eugene K. Yamamoto 23 Potter Valley Irrigation District 160 Franklin Street, Suite 206 Post Office Box 186 Oakland, CA 94607 24 Potter Valley, California 95496 Sean P. O'Brien 25 Madeleine C. Wanslee Gust Rosenfeld, PLC 26 201 N. Central Avenue, Suite 3300 Phoenix, AZ 95073-3300 27 28 LONG & LEVIT LLP 21 hil MONTGOMERY STREET SUITE"XI SAN FRANCISCO PROOF OF SERVICE OF MOTION FOR RELIEF FROM AUTOMATIC STAY - CASE NO. 01-30923 DM CALIFORNIA 94II1 (4151397.2222 't-ol

1 William A. Bramley Robert F. Frier Anne-Marie E. Tubao Peter Morse 2 Law Offices of William A. Bramley Bankers Trust Company 550 West C Street, 19th Floor Four Albany Street 3 San Diego, California 92101 New York, NY 10006 4 Bear, Steams & Co. Inc. Brian M. Kandel 383 Madison Avenue Book & Book LLP 5 New York, NY 10179 1414 Soquel Avenue, Suite 203 Attention: Thomas Boyce Santa Cruz, California 95062 6 Sheri M.Schwartz Eric Wilson 7 Robert C. Shenfeld Robert C. Shenfeld Kelley Drye & Warren LLP Kelley Drye & Warren LLP 8 777 South Figueroa Street, Suite 2700 777 South Figueroa Street, Suite 2700 Los Angeles, California 90017 Los Angeles, California 90017 9 Warren Martin Jr. Avila Valley Advisory Council 10 Riker, Danzig, Scherer, Hyland & Perretti c/o Neil Tardiff LLP Smith Tardiff& Crandall 11 Headquarters Plaza Post Office Box 1446 One Speedwell Avenue San Luis Obispo, California 93406 12 Morristown, New Jersey 07962-1981 Patric J. Kelly 13 John R. Paliga Andleson, Hess & Kelly Abdrea M. Wong 577 Salmar Avenue, 2nd Floor 14 Pension Benefit Guaranty Corporation Campbell, California 95008 Office of the General Counsel 15 1200 K Street. N.W. Paul G. Kerkorian Washington, DC 20005 726 W. Barstow Avenue, Suite 108 16 Fresno, California 93704 Joel K. Belway 17 The Law Office of Joel K. Belway SPECIAL NOTICE LIST 235 Montgomery Street, Suite 715 As of December 5, 2002 18 San Francisco, California 94104 Texaco Canada Petroleum Inc. 19 The Diabetes Trust Fund, Inc. Attn: Bill Collier 1222 14th Avenue South, Suite 204 400 3 Avenue SW, #2034 20 Birmingham, AL 35205 Calgary, Alberta Canada T2P 4H2 21 Matthew P. Lewis White & Case LLP Coast Energy Canada Inc. 22 633 West Fifth Street, Suite 1900 Attn: Caroline Pitre Los Angeles, California 90017 444-7th Avenue S.W., Suite 700 23 Calgary, Alberta Andew P. Denatale Canada P2P 0X8 24 White & Case LLP 1155 Avenue of the Americas Dynergy Canada Marketing & Trade 25 New York, NY 10036 Attn: Steve Barron 350 - 7th Avenue S.W. 26 Andrew Silverstein Calgary, Alberta Seward & Kissel LLP Canada, T2P 3N9 27 One Battery Park Plaza New York, NY 10004 28 LONG & LEVIT LLP 22 6O1 MONTGOMERY STREET SUITE9.1 SAN FRANCISCO PROOF OF SERVICE OF MOTION FOR RELIEF FROM AUTOMATIC STAY - CASE NO. 01-30923 DM CALIFORNIA 4111 4415) 197.2222 u-

1 Enron Canada Corporation 3500 Canterra Tower 2 400 3rd Ave. S. W. Calgary, AB T2P 4H2 3 Canada 4 Raymond P. Bolanos, Esq. LEGAL DEPARTMENT 5 SBC West/Pacific Telesis Group\ Street, Room 1024 6 San Francisco, CA 94105 7 Loretta N. McDonnell, Esq. Pacific Gas & Electric Company 8 P.O. Box 7442 San Francisco, CA 94120 9 10 11 12 DOCS\S7268-01 1\469418.Vl 13 14 15 16 17 18 19 20 21 22 23 24 25 26 27 28 LONG & LEVIT LLP 23 6411 MONTGOMERY STREET SUITE 9(9) SAN FRANCISCO PROOF OF SERVICE OF MOTION FOR RELIEF FROM AUTOMATIC STAY- CASE NO. 01-30923 DM CALIFORNIA 941 11 14151 197-2222