1 Donald K. Dankner (No. 0186536) Thomas F. Blakemore (No. 03121566) 2 Stacy Justic (No. 6277752) 3 WINSTON & STRAWN LLP 1! 35 West Wacker, Suite 4200 '50 4 Chicago, IL 60601 1 O3 7-3 312-558-5600 (Phone) 5 312-558-5700 (Facsimile) Counsel to Debtors and Debtors in Possession 6 BANKRUPTCY COURT 7 8 NORTHERN DISTRICT OF CALIFORNIA 9 DIVISION 10 In re Case No. 01-30923 DM 11 PACIFIC GAS AND ELECTRIC Chapter 11 Case COMPANY, a California corporation, 12 [No Hearing Scheduled] Debtor. 13 Federal I.D. No. 94-0742640 - 14 NOTICE OF FILING AND SERVICE 15 16 To: Parties Listed on Attached Certificate of Service 17 PLEASE TAKE NOTICE that Winston & Strawn LLP has, as of the date below, served 18 the attached Cover Sheet Application For Allowance And Payment Of Interim 19 20 Compensation And Reimbursement Of Expenses For The Period June 1, 2003 through 21 June 30, 2003 on the attached Special Notice List and filed this Notice with the United States

22 Bankruptcy Court for the Northern District of California, San Francisco Division, 235 Pine 23 Street, 19th Floor, San Francisco, California 94104. 24 25 Dated: July A, 2003 WINSTON & STRAWLP Chicago, Illinois 26 By 27 3g7Conse TotheDebtors and Motrs n Pssession 28

CHI:1238539.1 bR21 I I Donald K. Dankner (No. 0186536) Thomas F. Blakemore (No. 03121566) 2 Stacy D. Justic (No. 6277752) 3 WINSTON & STRAWN LLP 35 West Wacker Dr. 4 Chicago, IL 60601 Phone: 312-558-5600 5 Facsimile: 312-558-5700 Counsel to Debtor and Debtor in Possession 6 7 8 UNITED STATES BANKRUPTCY COURT 9 10 NORTHERN DISTRICT OF CALIFORNIA 11 SAN FRANCISCO DIVISION 12 In re Case No. 01-30923 DM 13 PACIFIC GAS AND ELECTRIC Chapter 11 Case COMPANY, a California corporation, 14 [No Hearing Scheduled] Debtor. 15 Federal I.D. No. 94-0742640 16 17 WINSTON & STRAWN LLP'S COVER SHEET APPLICATION FOR ALLOWANCE AND PAYMENT OF INTERIM COMPENSATION 18 AND REIMBURSEMENT OF EXPENSES FOR THE PERIOD JUNE 1 2003 THROUGH JUNE 30, 2003 19 20 Winston & Strawn LLP (the "Finn") submits its Cover Sheet Application (the 21 "Application") for Allowance and Payment of Interim Compensation and Reimbursement of

22 Expenses for the Period of June 1, 2003 through June 30, 2003 (the "Application Period"). In

23 support of the Application, the Firm respectfully represents as follows: 24 1. Pursuant to the Amendment to the Amended Application for Authority to 25 Employ and to continue the Employment of Special Counsel dated as of September 13, 2001, the 26 Firm is counsel to the above-captioned debtor and debtor in possession (the "Debtor") and 27 28 employed under section 327(e) of the Bankruptcy Code, 11 U.S.C. § 101 et seq. (the "Code"). 1 2. Pursuant to the Order Establishing Interim Fee Application and Expense

2 Reimbursement Procedure entered on July 26, 2001 (the "Fee Order"), the Firm hereby applies to 3 the Court for allowance and payment of interim compensation for services rendered and 4 reimbursement of expenses incurred during the Application Period. 5 3. The Firm billed a total of $30,545.81 in fees and expenses during the 6 7 Application Period. The total fees represent 106.62 hours expended during the Application 8 Period. These fees and expenses break down as follows:

9 Period Fees Expenses Total 10 June 1 - June 30, $28,647.70 $1,898.11 - $30, 545.81 11 2003

12 4. Accordingly, the Firm seeks allowance of interim compensation in the 13 total amount of $26,248.66 at this time. This total is comprised as follows: 14 $24,350.55 (85% of the fees for services rendered)' plus $1,898.11 (100% of the expenses 15 incurred). 16 5. Pursuant to the Stipulation and Order Regarding Employment of Winston 17 18 & Strawn as Special Counsel to the Debtor in Possession dated September 24, 2001 (the 19 "Stipulation"), the Firm's reimbursement for all fees and expenses incurred by the Firm as special

20 counsel to Debtor through July 31, 2001, is governed by the Order entered on August 16, 2001, 21 approving the Amended Application for Authority to Employ and Continue the Employment of 22 Special Counsel (the "Omnibus Order"). Pursuant to the Stipulation and Omnibus Order, the 23 Firm has not and will not submit Applications for fees and expenses incurred through July 31, 24 25 2001. 26 6. To date, the Finn has submitted invoices for the following post-petition

27 services directly to the debtor: 28

'Payment of this amount would result in a holdback' of S4,297.15. 2 1 Application Period Amount Due Amount Paid Amount Outstanding 2 June 1, 2001-June 30, $117,735.06 $117,494.31 $0.00 2001 2001-July 31, $19,9953$19,9743$00 3 July 1, 2001 -July 3 1, $169,199.53 $169,197.43 $0.00 2 0 0 1 ______1______1______4 7. To date, the Firm has been paid $117,494.31 for the June 1, 2001 through 5 June 30, 2001 period and $ 169,197.43 for the July 1, 2001 through July 31, 2001 period. 6 8. For fees and expenses incurred on behalf of the Debtor after July 31, 2001, 7 8 the Firm is governed by the Fee Order and must file monthly fee applications ("Cover Sheet 9 Applications") and quarterly fee applications ("Interim Fee Applications") with the Court

10 pursuant to section 331 of the Code. 11 9. The following chart reflects: (a) the Cover Sheet Applications submitted to 12 date by W&S, including this Cover Sheet Application; (b) the First, Second, Third and Fourth 13 14 Interim Applications submitted to date by W&S; (c) for the fees and expenses incurred by the 15 Firm after July 31, 2001, the amounts incurred and the amounts paid to W&S by the Debtor to

16 date; (d) W&S's voluntary and Court ordered reductions in compensation sought from the Debtor 17 as part of the First Interim Application; and (e) the total amount owed by the Debtor to the Firm 18 to date. 19 20 21 [rest ofpage left intentionallyblank] 22 23 24 25 26 27 28

3 1 2 Application Period 85% Fees Expenses 15% Fee Amount Paid Total Amount 2 3 Holdback Owed August 1 - November 4 30,2001 Interim $881,496.65 $71,206.39 $155,558.23 $1,108,261.28 $0.00 Application Period 5 December 1, 2001 - March 31, 2002 $598,974.22 $61,140.86 $105,701.34 $765,816AI $0.00 6 Interim Application Period 7 April 1, 2002 - July 31, 2002 Interim $400,790.65 $25,688.92 $70,724.75 $497,204.33 $0.00 8 Application Period August 1, 2002 - 9 November 30, 2002 $421,593.39 $35,004.03 $74,398.87 $530,996.29 $0.00 Interim Application 10 Period December 1, 2002 - 11 March 31, 2003 $412,591.79 $31,681.44 $72,810.31 $444,273.22 $72,810.32 Interim Application 12 Period April 1,2003 - April 13 30, 2003 $91,993.16 $4,834.31 $16,234.09 $96,827.48 $16,234.08 May 1, 2003-May 31, 14 2003 $71,104.12 $10,403.03 $12,547.78 $0.00 $94,054.93 June 1, 2003-June 30, 15 2003 $24,350.55 $1,898.11 $4,297.15 $0.00 $30,545.81 Total $2,902,894.53 $241,857.09 $512,272.52 $3,443,379.01 $213,645.14 16 17 10. With regard to the copies of this Application served on counsel for the

18 Official Committee of Unsecured Creditors (the "Committee"), reorganization counsel for the 19 Debtor and the Office of the United States Trustee, (a) attached as Exhibit 1 hereto is the name 20 of each professional who performed services in connection with this case during the period 21 covered by this Application and the hourly rate for each such professional; and (b) attached as 22 23 Exhibit 2 are the detailed time and expense statements for the Application Period that comply 24 with all Northern District of California Bankruptcy Local Rules and Compensation Guidelines

25 and the Guidelines of the Office of the United States Trustee.

26 1 L The Firm has served a copy of this Application (without Exhibits) on the 27 Special Notice List in this case. 28

2 Total Amount Owed includes the 15% holdback.

4 1 12. Pursuant to this Court's Fee Order, the Debtor is authorized to make the 2 payment requested herein without a further hearing or order of this Court unless an objection to

this Application is filed with the Court by the Debtor, the Committee or the United States 4 Trustee and served by the fifteenth day of the month following the service of this Application. If 5 6 such an objection is filed, Debtor is authorized to pay the amounts, if any, not subject to the 7 objection. The Firm is informed and believes that this Cover Sheet Application was mailed by

8 first class mail, postage prepaid, on or about July 28, 2003.

9 13. The interim compensation and reimbursement of expenses sought in this 10 Application is on account and is not final. Upon the conclusion of this case, the Firm will seek

1 fees and reimbursement of the expenses incurred for the totality of the services rendered in the 12 13 case. Any interim fees or reimbursement of expenses approved by this Court and received by the

14 Firm will be credited against such final fees and expenses as may be allowed by this Court. 15 14. The Firm represents and warrants that its billing practices comply with all 16 Northern District of California Bankruptcy Local Rules and Compensation Guidelines and the

17 Guidelines of the Office of the United States Trustee. Neither the Firm nor any members of the 18 Firm has any agreement or understanding of any kind or nature to divide, pay over or share any 19 portion of the fees or expenses to be awarded to the Firm with any other person or attorney 20 21 except as among the members and associates of the Firm. 22 23 24 25 26 27 28

5 1

2 WHEREFORE, the Firm respectfully requests that the Debtor pay compensation 3 to the Firm as requested herein pursuant to and in accordance with the terms of the Fee Order. 4 5 Dated: July; 92003 WINSTON & STRAWN LLP 6

7 By: 0 h lts ttomeys 8 (e) Cdinsel to Debtors and btors in Possession 9 10 11 12 13 14 15 16 17 18 19 20 21 22 23 24 25 26 27 28

CR1 :1238482.1 6 SERVICE LIST

Aron M. Oliner Adam A. Lewis Buchalter, Nemer, Fields & Younger Morrison & Foerster , 33rd Floor San Francisco, California 94105 San Francisco, California 94105

Adolfo M. Corona Adrienne Vadell Sturges Dowling, Aaron & Keeler Sodexho Marriott Services, Inc. 6051 North Fresno Street, Suite 200 9801 Washingtonian Boulevard, 12th Floor Fresno, California 93710 Gaithersburg, MD 20878

Alan Kolod Alan Z. Yudowsky Moses & Singer LLP Anne E. Wells 1301 Avenue of the Americas Stroock & Stroock & Lavan LLP 40th Floor 2029 Century Park East, Suite 1800 , NY 10019 Los Angeles, California 90067

Alex Makler Alexis S. Coll Calpine Greenleaf, Inc. Simpson Thacher & Bartlett P.O. Box 11749 3330 Hiliview Avenue Pleasanton, California 94588 Palo Alto, California 94117

Allan H. ckowitz American State Bank and Trust Company Donna M. Balbin P.O. Box 1446 Nossama, Guthner, Knox & Elliott Williston, North Dakota 58802 445 South Figueroa Street, 31st Floor Attn: Patrick 0. Sogard Los Angeles, California 90071 i

SERVICE LIST

AMROC Investments, LLC Attn: Sheri Levine 535 , 15th Floor New York, NY 10022

Angela M. Alioto Andrew N. Chau Law Offices of Joseph L. Alioto 1177 West Loop South, Suite 900 and Angela Alioto Houston, Texas 77027 700 Montgomery Street San Francisco, California 94111

Arlen Orchard Arnold Wallenstein Sacramento Municipal Utility District ThermoEcotek Corporation 6201 S. Street, Mail Stop B408 P.O. Box 9046 Sacramento, Califomia 95817 Waltham, MA 02454-9046

Craig Barbarosh B.C. Barmann, Sr. Mark D. Houle County Counsel Pillsbury Winthrop LLP Attn: Jerri S. Bradley, Deputy 650 Town Center Drive, 7th Floor 1115 Truxtun Avenue, Fourth Floor Costa Mesa, California 92626 Bakersfield, California 93301

Bank of America National Trust and Savings Bank of America Association Attn: Clara Strand Attn: Peggie Sanders 555 South Flower Street 1850 Gateway Boulevard Mail Code CA9-706-11-21 Concord, CA 94520 Los Angeles, CA 90071 SERVICE LIST

Bank One Bank One, NA Corporate Trust Administration Atn: Robert G. Bussa, Jane Bek Attn: Janice Ott Rotunno Energy & Utilities Mail Code IL 1-0126 Mail Code IL 1-0363 1 Bank One Plaza Bank One Plaza Chicago, IL 60670-0126 Chicago, IL 60670

Bankers Trust Co. of California, NA Bankers Trust Company Structured Finance Group Corporate Trust Services Atn: Peter Becker Attn: Safet Kalabovic 4 Albany St., 10th Floor 4 Albany Street, 4th Floor New York, NY 10006 New York, NY 10006

Ben Whitwell Bennett G. Young Whitwell & Emhoff LLP LeBoeuf, Lamb, Greene & MacRae, LLP 202 N. Canon Drive One , Suite 400 Beverly Hills, California 90210 San Francisco, California 94111

Beth Smayda, Director Bill Wong MBIA Insurance Corporation AMROC Investments, LLC 113 King Street 535 Madison Avenue, 15th Floor Armonk, New York 10504 New York, NY 10022

BMO Nesbitt Bums BNP Paribas Attn: John Harche Atn: Mark Ranaud 700 Louisiana, Suite 4400 787 7th Avenue, 31 st Floor Houston, TX 77002 New York, NY 10019 SERVICE LIST

BNY Western Trust Company Derinda L. Messenger Attn: Rose Ruelos, Corp. Trust Administration Lombardo & Gilles, PLC 550 Keamy St., Suite 600 P. O. Box 2119 San Francisco, CA 94108-2527 Salinas, California 93902.

BNY Western Trust BP Energy Co Attn: Mr. Todd Duncan Attn: Louis Anderson 700 South Flower, 5th Floor 501 Westlake Park Blvd Los Angeles, CA 90017 Houston, TX 77079

BP Energy Company Brian L. Holman 501 Westlake Park Boulevard White & Case LLP Houston, Texas 77079 633 West Fifth Street, 19th Floor Attn: Ken McClanahan Los Angeles, California 90071

Bruce Bennett, Esq. Bruce R. Worthington Bennett J. Murphy, Esq. Senior Vice President and General Counsel Hennigan Bennett & Dorman PG&E Corp. 601 South Figueroa St., Suite 3300 One Market, Spear Tower, Room 2426 Los Angeles, CA 90017 San Francisco, California 94105

Bruce W. Leaverton Bryan Krakauer, Esq. Mary Jo Heston Sidley & Austin Lane Powell Spears Lubersky LLP One First National Plaza 1420 , Suite 4100 Chicago, IL 60603 Seattle, WA 89101 SERVICE LIST

Bryant Danner California Farm Bureau Federation Southern California Edison 2300 River Plaza Drive 2244 Walnut Grove Ave. Sacramento, California 95833 Rosemead, CA 91770

Darcy M. Pertcheck California Independent System Operator Nixon Peabody LLP Attn: Margaret A. Rostker , 27th Floor 151 Blue Ravine Rd. San Francisco, California 94111 Folsom, CA 95630

lain Macdonald California Public Utilities Commission Macdonald & Associates Alan Kornberg, Esq. Two Embarcadero Center, Suite 1670 Paul, Weiss, Rifkind, Wharton & Garrison San Francisco, California 94111 1285 Avenue of the Americas New York, NY 10019-6064

California Public Utilities Commission California State Board of Equalization Attn: General Counsel PO Box 942879 505 Van Ness Avenue Sacramento, CA 94279-8063 San Francisco, CA 94102 SERVICE LIST

California State Lands Commission Calpine Gilroy Cogeneration LP Attn: James Frey Robert Brown 100 Howe Avenue, Suite 100 South 1400 Pecheco Pass Highway, Gate 1 Sacramento, California 95825 Gilroy, California 95020

Calpine Gilroy Cogeneration LP Calpine Greenleaf Inc. Robert Brown P.O. Box 3330 Pennzoil Building Yuba City, California 95992 700 Milam Street, Suite 800 Houston, TX 77002

Calpine Pittsburg Power Plant Zahir Ahmadi 50 W. San Fernando St. San Jose, CA 95113

Carl A. Eklund Carla Batchler LeBoeuf, Lamb, Greene & MacRae, LLP Trust Department 125 West Bank of Cherry Creek New York, NY 10019 3033 East 1st Avenue Denver, Colorado 80206

Catherine S. Krug Chaim J. Fortgang, Esq. National City Bank of Indiana Richard G. Mason, Esq. 101 West Washington Street Wachtell, Lipton, Rosen & Katz Suite 655-South 51 West Indianapolis, Indiana 46255 New York, NY 10019 SERVICE LIST

Herbert Katz Christine C. Yokan Kelly Lytton & Vann LLP General Electric Capital Business Asset 1900 Avenue of the Stars, Suite 1450 Funding Corp. Los Angeles, California 90067 10900 N.E. 4th Street, Suite 500 Bellevue, Washington 98004

Christopher R. Belmonte Satterlee Stephens Burke & Burke LLP 230 New York, NY 10169

City of St. Francis Atn: Steve Bjork P.O. Box 730 St. Francis, MN 55070

Coast Energy Group, A Division of Cornerstone Propane, L.P. 1600 Highway 6, Suite 400 Sugarland, TX 77478 Attn: Ruben Alonso

Cook Inlet Energy Supply Craig H. Millet 10100 Santa Monica Blvd., 25th Floor Gibson Dunn & Crutcher LLP Los Angeles, CA 90067 Jamboree Center Attn: Hans 0. Saeby 4 Park Plaza, Suite 1400 Irvine, California 92614 SERVICE LIST

David E. Kahn D. Cameron Baker Ann Miller Ravel City Attorney Deputy Counsel L. Joanne Sakai County Government Center, East Wing Theresa Mueller 70 West Hedding Street, Ninth Floor City Hall, Room 234 San Jose, California 95110 One Dr. Carlton B. Goodlett Place San Francisco, California 94102

DACA V, LLC Dale W. Mahon Attn: Julie Bubnack 9951 Grant Line Road 2120 W. Washington Street Elk Grove, California 95624 San Diego, California 92110

Dana Gordon Daniel A. DeMarco Quanta Services, Inc. David T. Graham 1360 Post Oaks Boulevard, Suite 2100 Hahn Loeser & Parks LLP Houston, Texas 77056 21 East State Street, Suite 1050 Columbus, Ohio 43215

Daniel H. Slate Daniel H. Slate Deborah Fried-Rubin Noah Graff Hughes Hubbard & Reed LLP Hughes Hubbard & Reed LLP One Battery Park Plaza 350 South Grand Avenue, 36th Floor New York, NY 10004 Los Angeles, California 90071

Daniel M. Pelliccioni Daniel P. Ginsberg Julia W. Brand Howard S. Beltzer Katten Muchin Zavis White & Case LLP 1999 Avenue of the Stars, Suite 1400 1155 Avenue of the Americas Los Angeles, California 90067 New York, NY 10036 SERVICE LIST

Daniel R. Murray Vincent E. Lazar Jenner & Block, LLC One IBM Plaza Chicago, IL 60611

David A. Burns David A. Gill Baker Botts LLP Richard K. Diamond One Shell Plaza Danning, Gill, Diamond & Kollitz LLP 910 Loiusiana 2029 Century Park East, Third Floor Houston, TX 77002 Los Angeles, California 90067

David Boies Gerard T. Bukowski Christopher A. Boies General Counsel Philip C. Korologos B urns & McDonnell Engineering Boies, Schiller & Flexner LLP 9400 Ward Parkway 80 Business Park Drive, Suite 110 Kansas City, Missouri 64114 Armonk, New York 10504

David Gould David H. Ford McDermott, Will & Emery David Kovner 2049 Century Park East, 34th Floor OZ Management LLC Los Angeles, California 90067 9 West , 39th Floor New York, NY 10019

David L. Ronn Mayer, Brown & Platt 700 Louisiana, Suite 3600 Houston, Texas 77002 SERVICE LIST

David Neale David R. Frank Levene, Neale, Bender, Rankin & Brill LLP Office of the City Attomey 1801 Avenue of the Stars, Suite 1120 411 Main street Los Angeles, California 90067 P.O. Box 3420 Chico, California 95927

David S. MacCuish David T. Biderman Andrew M. Gilford Perkins Coie LLP Weston, Benshoof, Rochefort 1620 26th Street, Sixth Floor 333 S. Hope St. Santa Monica, CA 90404-4013 Los Angeles, CA 90071

Department of Justice AG U.S. Attorney's Office New York Branch 450 Golden Gate Avenue Attn: E.S. Media Box 36055 31 West 52nd Street San Francisco, CA 94102 New York, NY 10019

Deutsche Bank AG Deutsche Bank New York Branch New York Branch Attn: John Quinn Attn: Will Christoph 31 West 52nd Street 130 Liberty Street, 31st Floor New York, NY 10019 New York, NY 10006

Diane C. McKenzie DK Acquisition Partners, L.P. Office of the Treasurer and Tax Collector c/o M.H. Davidson & Co. County of San Bernardino 885 , Suite 3300 172 W. Third Street, 1st Floor New York, NY 10022 San Bernardino, California 92415 Attn: Tony Yoseloff SERVICE LIST

Don Gaffney Douglas M. Butz Snell & Wilmer LLP Butz, Dunn, DeSantis & Bingham One Arizona Center 101 West , Suite 1700 400 East Van Buren San Diego, California 92101 Phoenix, AZ 85004

Douglas M. Foley Douglas P. Bartner McGuirewoods LLP Andrew Tenzer 9000 West Main Street Shearman & Sterling Norfolk, Virginia 23510 599 New York, NY 10022

Duane H. Nelsen Dulcie D. Brand GWF Power Systems Company, Inc. Ricky L. Shackelford 4300 Railroad Ave. James L. Poth Pittsburgh, CA 94565-6006 Jones Day Reavis & Pogue 555 West Fifth Street, Suite 4600 Los Angeles, California 90013

Eugene K. Yamamoto Dynergy Canada Marketing & Trade Robert F. Kidd 350 - 7th Avenue S.W. Yamamoto Kidd, LLP Calgary, Alberta 160 Franklin Street, Suite 206 Canada, T2P 3N9 Oakland, CA 94607 Attn: Steve Barron

Dynergy Marketing & Trade E. Katherine Wells, Esq. 1000 Louisiana Street, Suite 5800 Staff Counsel Houston, Texas 77002 South Carolina Department of Health and Attn: Steve Barron Environmental Control 2600 Bull Street Columbia, South Carolina 29201-1708 SERVICE LIST

EDAW, Inc. Edward Curren Brodie Stephens, Esq. The Babcock & Wilcox Company Corporate Counsel 20 S. Van Buren Avenue 753 Davis Street P.O. Box 351 San Francisco, California 94111 Barberton, Ohio 44203

Edward J. Tiedemann Edwin Berlin Kronick, Moskowitz, Tiedemann & Girard Richard Wyron 400 Capitol Mall, 27nd Floor Swidler Berlin Shereff Friedman, LLP Sacramento, California 95814 3000 K Street, N.W. Washington, DC 20007

El Paso Merchant Energy Gas LP El Paso Merchant Energy, L.P. Darrel Rogers 1010 Travis Street 1001 Louisiana Street Houston, Texas 77002 Houston, TX 77002 Attn: John Harrison

Elaine M. Seid Ellen K. Wolf McPharlin, Sprinkles & Thomas LLP Michael S. Abrams 10 Alamaden Boulevard, Suite 1460 Gilchrist & Rutter San Jose, California 95113 Wilshire Palisades Building 1299 Ocean Avenue, Suite 900 Santa Monica, California 90401

Enron Canada Corporation Estela 0. Pino 3500 Canterra Tower Cynthia E. Chisum 400 3rd Ave. S.W. Pino & Associates Calgary, AB T2P 4H2 1260 Fulton Avenue Canada Sacramento, California 95825 SERVICE LIST

Evan Hollander Evelyn H. Biery White & Case Corestaff Services (California), Inc. 1155 Avenue of the Americas Fulbright & Jaworski LLP New York, NY 10036 1301 McKinney, Suite 5100 Houston, Texas 77010

Fernando De Leon Franchise Tax Board Attorney at Law PO Box 942857 California Energy Commission Sacramento, CA 94257-2021 1516 9th Street, MS-14 Sacramento, California 95814

G. Larry Engel Gary P. Blitz Roberto J. Kampfner Piper Marbury Rudnick & Wolfe LLP Brobeck, Phleger & Harrison LLP 1200 19th Street, N.W. One Market Washington, D.C. 20036 Spear Street Tower San Francisco, California 94105

Geoffrey T. Holtz George O'Brien Randy Michelson Vice President and Treasurer McCutchen, Doyle, Brown & Enersen, LLP Intecom, Inc. .5057 Keller Springs Road San Francisco, California 94111 Addison, Texas 75001

Geysers Power Company LLC Glenn M. Reisman Joe McClendon Two Corporate Drive P.O. Box 11749 P.O. Box 861 Pleasanton, CA 94588 Shelton, CT 06484 SERVICE LIST

Gordon P. Erspamer Grant Kolling Morrison & Foerster LLP City of Palo Alto 101 Ygnacio Valley Road, Suite 450 P.O. Box 10250 P.O. Box 8130 Palo Alto, California 94303 Walnut Creek, Califomia 94596

Gregory Clore Gregory W. Jones Gnazzothill, A.P.C. El Paso Merchant Energy 625 Market Street, Suite 1100 1001 Louisiana, Suite 2754B San Francisco, California 94105 Houston, Texas 77002

GWF Power Systems LP H. Slayton Dabney 4300 Railroad Ave. McGuirewoods LLP Pittsburg, CA 94565 One James Center 901 East Cary Street Richmond, Virginia 23219

Harold L. Kaplan Heather Brown Jeffrey M. Schwartz Williams Energy Marketing and Trading Co. Mark F. Hebbeln One Williams Center, Suite 4100 Gardner, Carton & Douglas Tulsa, OK 74172 321 North Clark Street, 34th Floor Chicago, IL 60610

Heinz Binder Hodgson Russ LLP Robert G. Harris Attn: Stephen L. Yonaty, Esq. Binder & Matter One M&T Plaza, Suite 2000 2775 Park Avenue Buffalo, New York 14203 Santa Clara, California 95050 SERVICE LIST

Howard Susman Duckor Spralding & Metzger 401 West A Street, Suite 2400 San Diego, California 92101

Hydee R. Feldstein I. Richard Levy Cynthia M. Cohen Gerard, Singer & Levick, P.C. Katherine A. Traxler 16200 Addison Road, Suite 140 Kelly Aran Addison, Texas 75001 Paul, Hastings, Janofsky & Walker LLP Twenty Third Floor 555 South Flower Street Los Angeles, California 90071 lathan T. Annand ICC Energy Corporation Pacific Gas and Electric Company 302 N. Market Street, Suite 500 77 Beale Street Dallas, TX 75202-1846 San Francisco, California 94105 Attn: Karl Butler

Internal Revenue Service Internal Revenue Service Fresno, CA 93888 Spec Proc / Bankruptcy 1301 Clay Street, Suite 1400 Oakland, CA 94612

Irving Sulmeyer Isabelle M. Salgado Victor A. Sahn General Attorney Frank V. Zerunyan Pacific Telesis Group Sulmeyer, Kupetz, Baumann & Rothman 2600 Camino Ramon, Room 4CS100 300 South Grand Avenue, 14th Floor San Ramon, California 94583 Los Angeles, California 90071 SERVICE LIST

J. Christopher Kennedy K. Bailey Irell & Manella LLP Bankruptcy Specialist 1800 Avenue of the Stars, Suite 900 General Motors Acceptance Corporation Los Angeles, California 90067 P. 0. Box 173928 Denver, CO 80217

J. Christopher Kohn Internal Revenue Service Tracy J. Whitaker Compliance Services, Insolvency Group 3 Brendan Collins 1301 Clay Street, 1400-S Department of Justice Oakland, California 94612 1100 L Street, N.W. Room 10004 Washington, D.C. 20005

J. Christopher Shore J. Matthew Derstine White & Case LLP Roshka Heyman & DeWulf PLC 1155 Avenue of the Americas One Arizona Center New York, NY 10036 400 East Van Buren Street, Suite 800 Phoenix, AZ 85004

James A. Reuben James E. Spiotto David Silverman Ann Acker Reuben & Alter LLP Chapman & Cutler 235 Pine Street, Suite 1600 111 W. Monroe Street San Francisco, California 94104 Chicago, IL 60603

James Mori Mori & Associates 317 Noe Street San Francisco, California 94111 SERVICE LIST

James R. Thompson James S. Monroe Idaho Power Company Nixon Peabody LLP 1221 W. Idaho Street Two Embarcadero Center, Suite 2700 Boise, Idaho 83702 San Francisco, California 94111

Jane Castle Janine D. Bloch Lehman Commercial Paper, Inc. Preston Gates & Ellis LLP 3 World Financial Center 55 2nd St. New York, NY 10285 San Francisco, CA 94105

Jeanne Miller Jeff St. Onge Regency Centers, L.P. c/o Greg Baumann Legal Department Bloomberg News 121 West Forsyth Street, Suite 200 345 California Street Jacksonville, Florida 32202 San Francisco, California 94104

Jeffrey D. Chansler Jeffrey M. Wilson Empire Blue Cross Blue Shield Saybrook Capital LLC , 28th Floor 303 Twin Dolphin Drive, Suite 600 New York, NY 10048 Redwood City, California 94065

Laurie R. Binder Jeffry A. Davis Kirkpatrick & Lockhart Gray Cary Ware & Freidenrich LLP 1251 Avenue of the Americas, 45th Floor 401 B Street, Suite 1700 New York, NY 10020 San Diego, California 92101 SERVICE LIST

Jennifer A. Merlo Jeremiah F. Hallisey Bradley E. Pearce Hallisey & Johnson Moore & Van Allen, PLLC 300 Montgomery Street, Suite 538 Bank of America Corporation Center San Francisco, California 94104 100 North Tryon Street, Floor 47 Charlotte, North Carolina 28202

Joann Noble-Choder Viacom, Inc. 11 Stanwix Street Pittsburgh, PA 15222

Jody A. Meisel John A. Vos, Attomey 2632 Larkin Street, Suite 0 1430 Lincoln Avenue San Francisco, California 94109 San Rafael, CA 94901

John F. Shellabarger Carriage Homes, Inc. Law Offices of John F. Shellabarger 928 Garden Street, Suite 3 Santa Barbara, California 93101

John G. Klaugberg John P. Dillman LeBoeuf, Lamb, Greene & MacRae, LLP Linerbarger Heard Goggan Blair Graham Pena & Sampson, LLP New York, NY 10019 P.O. Box 3064 Houston, TX 77253 SERVICE LIST

John P. Hurt Joseph W. Carcione, Jr. The Babcock & Wilcox Company Law Offices of Joseph W. Carcione, Jr. 20 S. Van Buren Avenue 601 Bewster Avenue P.O. Box 351 P. 0. Box 3389 Barberton, Ohio 44203 Redwood City, California 94604

John Robert Weiss John T. Hansen Katten Muchin Zavis Deborah H. Beck 525 West Monroe Street, Suite 1600 Nossaman, Guthner, Knox & Elliott Chicago, IL 60661 , 34th Floor San Francisco, California 94111

Jonathan Rosenthal Jonathan S. Storper Jon P. Schotz. Hanson, Bridgett, Marcus, Vlahos & Rudy LLP Jonathan Y. Thomas 333 Market Street, Suite 2300 Saybrook Capital LLC San Francisco, California 94105 401 Wilshire Boulevard, Suite 850 Santa Monica, California 90401

Lawrence M. Jacobson Joseph A. Eisenberg, P.C. Glickfeld, Fields & Jacobson LLP Victoria S. Kaufman 9460 Wilshire Boulevard, Fifty Floor Jeffer, Mangels, Butler & Marmaro LLP Beverly Hills, California 90212 2121 Avenue of the Stars, Tenth Floor Los Angeles, CA 90067

Joseph J. Smolinski Juan C. Basombrio Chadboume & Parke LLP Kent J. Schmidt Dorsey & Whitney LLP New York, NY 10112 650 Town Center Drive, Suite 1850 Costa Mesa, California 92626 SERVICE LIST

Julia Hill, County Counsel Kaaran E. Thomas County of Santa Cruz Beckley Singleton Chtd. Office of the Treasurer - Tax Collector 530 Las Vegas Boulevard South 701 Ocean Street, Room 505 Las Vegas, NV 89101 Santa Cruz, California 95060

Karen Keating Jahr, County Counsel Kathryn A. Coleman Michael A. Ralston, Assistant County Counsel Desmond A. Coleman 1815 Yuba Street, Suite 3 Gibson, Dunn & Crutcher LLP Redding, California 96001 One Montgomery Street, Telesis Tower San Francisco, California 94104

KBC Bank Kelly Greene McConnell Attn: Daniel To Givens Pursley LLP 515 So. Figueroa St., Suite 1920 277 North 6th Street, Suite 200 Los Angeles, CA 90071 Boise, ID 83702

Kenneth A. Brunetti Kenneth M. Greene Miller & Van Eaton, LLP Carruthers & Roth PA 400 Montgomery Street, Suite 501 Post Office Box 540 San Francisco, California Greensboro, North Carolina 27402

Kenneth N. Klee Kenneth N. Russak David M. Stern Pillsbury Winthrop LLP Michael L. Tuchin 725 South Figueroa Street, Suite 2800 Michelle C. Campbell Los Angeles, California 90017 Klee, Tuchin, Bogdanoff & Stem LLP 1880 Century Park East, Suite 200 Los Angeles, California 90067 SERVICE LIST

Kenneth R. Reynolds, Esq. Kevin K. Haah Kenneth R. Reynolds, Inc. Ervin, Cohen & Jessup LLP 2020 Hurley Way, Suite 210 9401 Wishire Boulevard, 9th Floor Sacramento, CA 95825 Beverly Hills, California 90212

Kimberly S. Winick Kjehl T. Johansen Mayer, Brown & Platt Legal Division 350 South Grand Avenue, 25th Floor Office of City Attorney Los Angeles, California 90071 Department of Water and Power P.O. Box 51111, Suite 340 Los Angeles, California 90051

Larren M. Nashelsky Laurence M. Frazen Morrison & Foerster LLP Stephen S. Sparks 1290 Avenue of the Americas Bryan Cave New York, NY 10104 1200 Main Street, Suite 3500 Kansas City, Missouri 64105

Lawrence P. Ebiner H. Mark Mersel Morrison & Foerster 19900 MacArthur Boulevard Irving, California 92612

Lillian G. Stenfeldt Linda Boyle Fred Hjelmeset Time Warner Telecom Inc. Gray Cary Ware & Freidenrich LLP 10475 Park Meadows Drive, Suite 400 1755 Embarcadero Littleton, CO 80124 Palo Alto, California 94303 SERVICE LIST

Lor J. Scott Lynne Richardson Shasta County Treasurer - Tax Collector Air Products and Chemicals Inc. P.O. Box 991830 Business Services A6328 Redding, California 96099 7201 Hamilton Boulevard Allentown, PA 18195

M. David Minnick Pillsbury Winthrop LLP 50 Fremont Street San Francisco, California 94105

M.O. Sigal Jr Madison S. Spach, Jr. Simpson Thatcher & Bartlett Spach & Associates, P.C. 425 Lexington Avenue 4675 MacArthur Court, Suite 550 New York, NY 10017 Newport Beach, California 92660

Maid V. Luce Marc Barreca Duane Morris & Heckscher LLP John R. Knall, Jr. 4200 One Liberty Place Preston Gates & Ellis LLP Philadelphia PA 19103 701 Fifth Avenue, Suite 5000 Seattle, WA 98104

Marc Hirschfield Marc S. Cohen Benjamin Hoch Ashleigh A. Danker Dewey Ballantine LLP Kaye Scholer LLP 1301 Avenue of the Americas 1999 Avenue of the Stars, Suite 1700 New York, New York 10019-6092 Los Angeles, California 90067 SERVICE LIST

California Independent System Op. Marimargaret Webdell Margaret A. Rostker Sacramento County Department of Finance P.O. Box 639014 700 H Street, Room 1710 Folsom, CA 95630-9017 Sacramento, California 95814

Mark A. Speiser Mark C. Ellenberg Stroock & Stroock & Lavan LLP Cadwalader, Wickersham & Taft 180 Maiden Lane 1201 F Street N.W., Suite 1100 New York, NY 10038 Washington, D.C. 20004

Mark Finnemore Mark Gorton Internal Revenue Service Mary E. Olden Small Business/Self-Employed Division Todd M. Bailey Counsel McDonough, Holland & Allen 160 Spear Street, 9th Floor 555 Capitol Mall, Ninth Floor San Francisco, California 94105 Sacramento, California 95814

Martha E. Romero Martin A. Martino Law Offices of Martha E. Romero Castle Companies 7743 South Painter Avenue, Suite A 12885 Alcosta Boulevard, Suite A Whittier, California 90602 San Ramon, California 94583

Martin G. Bunin Martin L. Fineman Craig E. Freeman David Wright Tremaine LLP Thelen, Reid & Priest LLP , Suite 600 40 W. 57th Street, 26th Floor San Francisco, California 94111 New York, NY 10019 SERVICE LIST

Martin L. Nelson Martin Marz Kawana Springs, Inc. BP Amoco 2880 Cleveland Avenue, Suite 8 P.O. Box 3092 Santa Rosa, California 95403 Houston, Texas 77079

Mary Ann Kilgore Mary B. Holland General Attorney Financial Consultant Union Pacific Railroad Company Salomon Smith Barney 1416 Dodge Street, Room 830 1111 Superior Ave. Suite 1800 Omaha, Nebraska 68179 Cleveland, Ohio 44114-2507

Matt Holley MBIA Insurance Corporation Lodestar Corporation Attn: IPM-PCF Two Corporation Way 113 King Street Peabody, MA 01960 Armonk, NY 10504

Melanie Fannin Mellon Bank, N.A. General Counsel Attn: L. Scott Sommers Senior Vice President & Secretary 400 So. Hope Street, 5th Floor 2600 Camino Ramon, Room 4CS100 Los Angeles, CA 90071-2806 San Ramon, California 94583

Merle C. Meyers Merrill Lynch Katherine D. Ray Attn: Ahi Aharon Goldberg, Stinnett, Meyers & Davis World Financial Ctr., North Tower Street, Suite 2900 250 , 10th Floor San Francisco, California 94104 New York, NY 10281-1310 SERVICE LIST

Michael A. Berman Michael A. Rosenthal Securities and Exchange Commission Keith D. Ross 450 Fifth Street, N.W. (Mail Stop 0606) Gibson Dunn & Crutcher LLP Washington, D.C. 20549 2100 McKinney Avenue, Suite 1100 Dallas, TX 75201

Michael B. Lubic Michael F. O'Friel McCutchen Doyle Brown & Enersen LLP Wheelabrator Technologies, Inc. 355 South Grand Avenue, Suite 4400 4 Liberty Lane West Los Angeles, California 90071 Hampton, NH 03842

Michael Friedman Michael H. Ahrens Richard Spears Kibbe &- Orbe Terrence V. Ponsford One Chase Plaza Kimberly S. Fineman New York, NY 10005 Ori Katz Sheppar, Mullin, Richter & Hampton , 17th Floor San Francisco, California 94111

Michael Hamilton Michael J. Blumenfeld PricewaterhouseCoopers LLP Michael J. Blumenfeld 1301 Avenue of the Americas One Kaiser Plaza, Suite 1675 New York, NY 10019 The Ordway Building Oakland, Califomia 94612

Michael L. Tuchin Michael Morris David M. Stem Hennigan, Bennet & Dorman Michelle C. Campbell 601 South Figueroa Street, Suite 3300 Klee, Tuchin, Bogdanoff & Stern LLP Los Angeles, California 90017 1880 Century Park East, Suite 200 Los Angeles, California 90067 SERVICE LIST

Michael P. Shuster, Esq. Michael R. Enright Lawrence E. Oscar, Esq. Robinson & Cole LLP Hahn Loeser & Parks LLP 280 Trumbull Street 3300 BP Tower, 200 Public Square Hartford, CT 06103 Cleveland, OH 44114-2301

Michael Rochman Michael V. McIntire School Project for Utility Rate Reduction McIntire Law Corporation 1430 Willow Pass Road, Suite 240 Post Office Box 1647 Concord, California 94520 41191 Big Bear Boulevard Big Bear Lake, California 92315

Mike R. Jaske California Energy Commission 1516 Ninth Street, MS-22 Sacramento, California 95814

Mitchell A. Hardwood Mitchell I. Sonkin David Fitton Lawrence A. Larose P. Schoenfeld Asset Management, LLC King & Spalding 1330 Avenue of the Americas, 34th Floor 1185 Avenue of the Americas New York, NY 10019 New York, NY 10036

Mitchell Seider Kramer Levin Naftalis & Frankel LLP New York, NY 10022 SERVICE LIST

Mr. David Boergers, Secretary Jack L. Taylor Federal Energy Regulatory Commission 1289 Lincoln Road 888 First Street, N.E., Room 1-A P.O. Box 1850 Washington, DC 20246 Yuba City, California 95992.

Nancy Hotchkiss AMROC Investments, LLC Trainor Robertson Attn: Shed Levine 701 University Avenue, Suite 200 535 Madison Avenue, 15th Floor Sacramento, Califomia 95825 New York, NY 10022

Nancy Newman Nanette D. Sanders Steinhart & Falconer LLP Sarah E. Petty 333 Market Street, 32nd Floor Snell & Wilmer LLP San Francisco, California 94105 1920 Main Street, Suite 1200 Irvine, California 92614

Neil J. Rubenstein Neil W. Rust Holly R. Shilliday White & Case LLP Arter & Hadden LLP 633 West Fifth Street, Suite 1900 Two Embarcadero Center, 5th Floor Los Angeles, Califomia 90071 San Francisco, Califomia 94111

Oscar R. Cantu Office of the Treasurer and Tax Collector Weil, Gotshal & Manges LLP County of Merced 701 Brickell Avenue, Suite 2100 2222 M Street Miami, Florida 33131 Merced, CA 95340 SERVICE LIST

Pancanadian Energy Services Inc. Patricia S. Mar, Esq. 1200 Smith Street, Suite 900 Morrison & Foerster LLP Houston, TX 77002 425 Market Street, 33rd Floor Attn: Brian Redd San Francisco, California 94105-2482

Office of the U.S. Trustee Attn: Stephen Johnson. 250 Montgomery Street, Suite 1000 San Francisco, CA 94104-3401

Paul C. Lacourciere Paul J. Pantano, Jr. Thelen, Reid & Priest LLP McDermott, Will & Emery , Suite 1800 600 13th Street, N.W. San Francisco, California 94105 Washington, D.C. 20005

Paul M. Bartkiewicz Peter J. Benvenutti Joshua M. Horowitz Heller Ehrman White & McAuliffe LLP Bartkiewicz, Kronick & Shanahan 1011 Twenty Second Street San Francisco, California 94104 Sacramento, California 95816

Peter J. Gurfein Peter S. Clark II Jeffrey C. Krause Derek J. Baker Gregory K. Jones Reed Smith, LLP Akin, Gump, Strauss, Hauer & Feld 2500 Liberty Place 2029 Century Park East, Suite 2600 1650 Market Street Los Angeles, California 90067 Philadelphia, PA 19103-7301 SERVICE LIST

Peter S. Munoz Yolanda Cisneros Gregg M. Ficks 909 Meyer Street, No. 24 Crosby, Heafy, Roach & May Arvin, California 93203 Two Embarcadero Center San Francisco, California 94111

Phillip E. Tatolan Philip S. Warden Asplundh Tree Expert Co. Andrea S. Wirum 708 Blair Mill Road Pillsbury, Winthrop LLP Willow Grove, Pennsylvania 19090 50 Fremont Street San Francisco, California 94105

R. Dale Ginter R. Paul Yetter Downey, Brand, Seymour & Rohwer LLP Yetter & Warden LLP 555 Capitol Mall, 10th Floor 600 Travis, Suite 3800 Sacramento, California 95814 Houston, Texas 77002

Rabobank International Nederland Attn: Gladys Montes New York Branch Four Embarcadero Center Attn: Brett Delfino Suite 3200 San Francisco, CA 94111 New York, NY 10167-0062

Walter J. Lack Randolph L. Wu Engstrom, Lipscomp & Lack TURN 10100 Avenue of the Stars, Suite 1450 711 Van Ness Avenue, Suite 350 Los Angeles, California 90067 San Francisco, CA 94102 SERVICE LIST

Ray Foianini Region IV Foianini Law Offices U.S. Nuclear Regulatory Commission 109 Division Avenue West Ellis W. Mershoff Post Office Box 98823 Regional Administrator Epharta, WA 98823 611 Ryan Plaza Drive, Suite 400 Arlington, TX 76011-8064

Richard A. Lapping Richard Blackstone Webber II Louis J. Cisz, IlIl 320 Maitland Avenue Thelen Reid & Priest LLP Altamonte Springs, FL 32701 101 Second Street, Suite 1800 San Francisco, CA 94105-3601

Richard C. Josephson Richard Hopp Stoel Rives LLP 14416 Victory Boulevard, Suite 108 900 SW Fifth Avenue, Suite 2600 Van Nuys, California 91401 Portland, OR 97204

Richard Purcell Richard Stevens Aftn: Energy Supply Avista Corp. Conectiv P.O. Box 3727 800 Kings Street Spokane, WA 99220 P.O. Box 231 Wilmington, DE 19899

Richard T. Peters Richard W. Esterkin Sidley Austin Brown & Wood Morgan, Lewis & Bockius LLP 555 West Fifth Street, Suite 4000 300 South Grand Avenue Los Angeles, California 90013 Los Angeles, California 90071 SERVICE LIST

Richard Wyron Robert A. Greenfield, Esq. Swidler Berlin Shereff Friedman LLP Stutman, Treister & Glatt 3000 K Street, NW, Suite 300 3699 Wilshire Blvd., #900 Washington, DC 20007 Los Angeles, CA 90010-2766

Robert Blodgett, Jr. Robert C. Stokes cto H. Ann Liroff, Esq. 5851 San Felipe, Suite 950 Hannig Law Firm LLP Houston, Texas 77057 2991 El Camino Real Readwood City, California 94061

Robert D. Albergotti Robert Darby Stacey Jemigan Corestaff Services (California), Inc. Scott W. Everett Fulbright & Jaworski LLP Haynes and Boone LLP 865 South Figueroa, 29th Floor 901 Main Street, Suite 3100 Los Angeles, California 90017 Dallas, Texas 75202

Robert E. Izmirian Richard Levy, Jr. Aaron M. Oliner Ann P. Bienstock Buchalter, Nemer, Fields & Younger Pryor Cashman Sherman & Flynn LLP 333 Market Street 410 Park Avenue San Francisco, California 94105 New York, New York 10022

Robert G. Harris Terence J. Keeley Corestaff Services (California), Inc. 1289 Lincoln Road Binder & Malter P. 0. Box 1850 2775 Park Avenue Yuba City, California 95992 Santa Clara, California 95050 SERVICE LIST

Robert M. Blum Robert S. Mueller Thelen Reid & Priest LLP United States Attorney 101 Second Street, Suite 1800 Jocelyn Burton San Francisco, California 94105 Assistant United States Attorney Douglas K. Chang 450 Golden Gate Avenue, 10th Floor San Francisco, California 94102

Robert S. Mueller, IlIl Rock S. Koebbe United States Attorney 5356 North Cattail Way Jay R. Weill Boise, ID 83703 Assistant United States Attomey Thomas MacKinson 160 Spear Street, Ninth Floor San Francisco, California 94105

Roger L. Efremsky Roi Chandy Austin P. Nagel Teachers Insurance and Annuity Assoc. of Law Offices of Efremsky & Nagel America 5776 Stoneridge Mall Road, Suite 360 730 Third Avenue Pleasanton, California 94588 New York, NY 10017

Roland Pfeifer Ronald L. Miller Office of the City Attorney Rogers and Miller 1500 Warburton Avenue 720 Southpoint Boulevard, Suite 205 Santa Clara, California 95050 Petaluma, California 94954

Rosanne Thomas Matzat S. Jack Chevlen Hahn & Hessen LLP Law Offices of S. Jack Chevlen 350 Fifth Avenue, Suite 3700 5902 Deerland Court New York, NY 10118 San Jose, California 95124 SERVICE LIST

Sandra W. Lavigna Scott C. Clarkson Sarah D. Moyed Eve A. Marsella Securities Exchange Commission Clarkson, Gore & Marselia 5670 Wilshire Blvd., 11th Fl. 3424 Carson Street, Suite 350 Los Angeles, CA 90036 Torrance,Califomia 90503

Scott 0. Smith Secretary of Treasury Buchalter, Nemer, Fields & Younger 15th & Pennsylvania Avenue 601 South Figueroa Street, Suite 2400 Washington, D.C. 20549 Los Angeles, California 90017

Sempra Energy Trading Corp. Sertling Koch Tony Ferrajina TransAlta Energy Marketing (U.S.) Inc. 58 Commerce Drive Box 1900 Station "M" Stamford, CT 06902 110-12th Avenue, SW Calgary, Alberta T2P 2MI

Seth A. Ribner Sharyn B. Zuch Simpson Thatcher & Bartlett Wiggin & Dana 10 Universal City Plaza, Suite 1850 One CityPlace, 34th Floor Universal City, California 91608 185 Asylum Street Hartford, CT 06103

Sheryl Gussett Reliant Energy, Inc. 1111 Louisiana, 43rd Floor Houston, TX 77002 SERVICE LIST

Southern California Gas Company Stan T. Yamamoto 555 W. Fifth St., Eileen M. Teichert GT24EI City of Riverside Los Angeles, CA 90013-1000 City Attorney's Office Attn: Jim Nakata City Hall, 3900 Main Street Riverside, California 92522

Stanley E. Pond State of Califomia EDD Winchell & Pond PO Box 826880 1700 South El Camino Real, Suite 506 Sacramento, CA 94280 San Mateo, California 94402

State of California Sean P. O'Brien Dept. of Water Resources Madeleine C. Wanselee c/o Chief- Energy Division Gust Rosenfeld, PLC Attn: Dan Herdocia 201 N. Central Avenue, Suite 3300 1416 9th Street, Room 1640 Phoeniz, AZ 95073-3300 Sacramento, CA 95814

State of California Stephanie Nolan Deviney Office of the Attorney General Brown & Connery LLP PO Box 94255 360 Haddon Avenue Sacramento, CA 94244-2550 P.O. Box 539 Westmont, NJ 08108

Stephen C. Becker Stephen Shane Stark, County Counsel Becker Law Office Enrique R. Sanchez, Sr. P.O. Box 192991 County of Santa Barbara San Francisco, California 94119 105 E. Anapamu Street, Suite 201 Santa Barbara, California 93101 SERVICE LIST

Steve G. F. Polard Steve J. Reisman Perkins Coie LLP Curtis, Mallet-Prevost, Colt & Mosle LLP 1620-26th Street, Sixth Floor Santa Monica, California 90404 New York, NY 10178

Steven H. Felderstein, Esq. Steven J. Stanwyck, Esq. Felderstein, Willoughby & Pascuzzi The Stanwyck Firm, APC 400 Capital Mall, Suite 1450 1158 26th St. #551 Sacramento, CA 95814-4434 Santa Monica, CA 90403-4698

Steven M. Abramowitz Steven M. Basha Vinson & Elkins LLP County Counsel 666 Fifth Avenue, 26th Floor Attn: Stephen B. Nocita, Senior Deputy New York, NY 10103 625 Court Street, Room 201 Woodland, California 95695

Steven M. Bunkin Steven M. Olson J. Aron & Company Geary, Shea, O'Donnell & Grattan, P.C. 85 Broad Street 37 Old Courthouse Square, 4th Floor New York, NY 10004 Santa Rosa, California 95404

STS Hydropower Ltd (Kanaka) Terrance L. Stinnett Mr. Mike Grahn Miriam Khatiblou 300 West Washington Street, Suite 801 Goldberg, Stinnett, Meyers & Davis Chicago, IL 60606 44 Montgomery Street, Suite 2900 San Francisco, California 94104 SERVICE LIST

Texaco Natural Gas Inc. 1111 Bagby Street Houston, Texas 77002 Attn: Bill Collier

The Bank of New York Michael Pitflick, Corporate Trust Ad 101 Barclay Street-21W New York, NY 10286

The Sumitomo Bank Ltd. The Toronto Dominion Bank Attn: Al Galluzzo Attn: F.B. Hawley - Sixth Floor 909 Fannin, Suite 1700 New York, New York 10172 Houston, TX 77010

Theodor C. Albert, Esq. Thomas B. Walper, Esq. Michael J. Weiland, Esq. Munger, Tolles & Olson LLP Albert, Weiland & Golden, LLP 355 South Grand Ave., Suite 3500 650 Town Center Drive, Suite 950 Los Angeles, CA 90071-1560 Costa Mesa, CA 92626

Thomas C. Walsh Thomas E. Lauria BTM Capital Corporation Jerry R. Bloom 125 Summer Street Brian L. Holman Boston, MA 02110 White & Case LLP 633 West Fifth Street, 19th Floor Los Angeles, Califomia 90071 SERVICE LIST

Richard J. Reynolds Thomas E. Lauria Turner, Cooper & Reynolds White & Case LLP 16485 Laguna Canyon Road #250 First Union Financial Center Irvine, California 92618 200 South Biscayne Boulevard Miami, Florida 33131

Thomas-E. Lumsden Thomas M. Berliner Rocky Ho Duane Morris & Heckscher LLP PricewaterhouseCoopers LLP 100 Spear Street, Suite 1500 San Francisco, California 94105 San Francisco, California 94105

Thomas MacKinson Timothy F. Hodgdon Internal Revenue Service Teachers Insurance and Annuity Assoc. of Small Business/Self-Employed Division America 1301 Clay Street, Room 1400-S 730 Third Avenue Oakland, California 94105 New York, NY 10017

W. Kelsea Eckert Tony 0. Hemming Eckert, Benson & Associates Texaco Legal Department 4711 Highway 17 South, Suite 3 1111 Bagby Street Orange Park, Florida 32073 Houston, TX 77002

TXU Energy Trading Canada Limited TXU Energy Trading Company 1717 Main Street 1717 Main Street Dallas, Texas 75201 Dallas, Texas 75201 Attn: Jeff Shorter Attn: Jim Macredie SERVICE LIST

U.S. Bank U.S. Nuclear Regulatory Commission Corporate Trust Services Attn: Document Control Desk Attn: LaDonna Morrison Washington, DC 20555-0001 180 East Fifth St., 3rd Floor St. Paul, MN 55101

U.S. Trust Company, National Association US Bank, Corporate Trust Services One Embarcadero Center, Suite 2050 LaDonna Morrison San Francisco, CA 94111-3709 P.O. Box 64111 Attn: Josephine Libunao St. Paul, MN 55164-0111

Victor Waid Victoria Lang Law Office of Victor Waid AT&T Corp. 2625 Fair Oaks Boulevard, Suite I 795 Folsom Street, 2nd Floor Sacramento, Califomia 95864 San Francisco, California 94107

W. Austin Cooper Walter F. McArdle, Esq. James M. Gardener Spain & Gillon, LLC Cooper & Gardener The Zinszer Building 2535 Capitol Oaks Drive, Suite 100 2117 Second Avenue North Sacramento, California 95833 Birmingham, Alabama 35203

Wendy L. Hagenau Wheelabrator Shasta Energy Co. Inc. Powell, Goldstein, Frazer & Murphy 20811 Industry Rd. 16th Floor Anderson, CA 96007 191 Peachtree Street, N.E. Atlanta, GA 30303 SERVICE LIST

Wendy K. Laubach White & Case, LLP Diamond, McCarthy, Taylor & Finley Attn: Neil Millard/C. Randolph Fishbum 2 Houston Center 633 West Fifth St., Suite 1900 909 Fannin, Suite 1500 Los Angeles, CA 90071-2007 Houston, Texas 77010

William Bates IlIl William C. Morison-Knox McCutchen, Doyle, Brown & Enersen, LLP Michael D. Prough 1900 University Avenue Robert M. Fomi, Jr. Palo Alto, California 94303 Morison-Knox Holden Melendez & Prough, LLP 500 Ygnacio Valley Road, Suite 450 Walnut Creek, California 94596

William H. Kiekhofer IlIl William J. Flynn Yale K. Kim Neyhart, Anderson, Freitas, Flynn & Grosboll Steven E. Rich 44 Montgomery Street, Suite 2080 Kelley Drye & Warren LLP San Francisco, California 94104 777 South Figueroa Street, Suite 2700 Los Angeles, CA 90017

William M. Goodman William M. Rossi-Hawkins Ligi C. Yee Phillips, Lytle, Hitchcock, Blaine & Huber Topel & Goodman 437 Madison Avenue, 34th Floor 832 Sansome Street, Fourth Floor New York, NY 10022 San Francisco, California 94111

William P. Weintraub Williams Energy Marketing & Trading Co. Pachulski Stang Ziehl Young & Jones (Canada) Three Embarcadero Center, Suite 1020 One Williams Center, 19th Floor San Francisco, California 94111 Department 558 P.O. Box 2848 Tulsa, Oklahoma 74101 Attn: Kelly Knowlton SERVICE LIST

Zack Starbird Zuckerman-Mandeville, Inc. Mirant Corporation P.O. Box 487 1155 Perimeter Center West Stockton, California 95201 Atlanta, GA 30338

John R. Paliga Joel K. Belway Abdrea M. Wong The Law Office of Joel K. Belway Pension Benefit Guaranty Corporation 235 Montgomery Street, Suite 715 Office of the General Counsel San Francisco, California 94104 1200 K. Street, N.W. Washington, DC 20005

Matthew P. Lewis White & Case LLP 633 West Fifth Street, Suite 1900 Los Angeles, California 90017

Andrew P. Denatale Andrew Silverstein White & Case LLP Seward & Kissel LLP 1155 Avenue of the Americas One Battery Park Plaza New York, New York 10036 New York, New York 10004

Robert F. Frier Brian M. Kandel Peter Morse Book & Book LLP Bankers Trust Company 1414 Soquel Avenue, Suite 203 Four Albany Street Santa Cruz, California 95062 New York, New York 10006 SERVICE LIST

Eric Wilson Avila Valley Advisory Council Robert C. Shenfeld cdo Neil Tardiff Sherri M. Schwartz Smith Tardiff & Crandall Kelley Drye & Warren LLP Post Office Box 1446 777 South Figueroa Street, Suite 2700 San Luis Obispo, California 93406 Los Angeles, California 90017

Patric J. Kelly Paul G. Kerkorian Andelson, Hess & Kelly 726 W. Barstow Avenue, Suite 108 577 Salmar Avenue, 2nd Floor Fresno, California 93704 Campbell, California 95008

Margarita Padilla Office of the Attorney General P.O. Box 70550 1515 Clay Street, 20th Floor Oakland, CA 94612

Kennedy Stroh Arocles Aguilar Potter Valley Irrigation District Gary Cohen Post Office Box 186 Michael Edson Potter Valley, California 95496 California Public Utilities Commission Legal Division 505 Van Ness Avenue San Francisco, CA 94102

William A. Bramley Bear, Steams & Co. Inc. Anne-Marie E. Tubao Law Offices of William A. Bramley New York, NY 10179 550 West C Street, 19th Floor Attn: Thomas Boyce San Diego, California 92101 SERVICE LIST

Warren Martin Jr. The Diabetes Trust Fund, Inc. Riker, Danzig, Scherer, Hyland & Perretti LLP 1222 14th Avenue South, Suite 204 Headquarters Plaza Birmingham, AL 35205 One Speedwell Avenue Morristown, NJ 07962-1981

Oracle Corporation co Alan Horowitz Buchalter, Nemer, Fields, & Younger 895 Dove Street, Suite 400 Newport Beach, CA 92658-8129 1 CERTIFICATE OF SERVICE

2 I, Paige D. Stepan,. certify that on or about July 28, 2003, I caused a copy of the attached Notice of Filing and Service to be served upon the United States Trustee, Pacific Gas 3 and Electric Company ("PG&E"), the debtor and debtor in possession, reorganization counsel for 4 PG&E, and counsel for the Official Committee of Unsecured Creditors in the PG&E bankruptcy case, at the following addresses, via overnight Federal Express or U.S. Mail delivery, as 5 indicated: 6 By Federal Express 7 United States Trustee Attn.: Mr. Stephen Johnson 8 United States Department of Justice 250 Montgomery Street, Suite 1000 9 San Francisco, CA 94101 10 James L. Lopes Howard, Rice, Nemerovski, Canady, 11 Falk & Rabkin Three Embarcadero Center, 7th Floor 12 San Francisco, CA 94111 13 Robert J. Moore Milbank, Tweed, Hadley & McCloy LLP 14 601 South Figueroa Street Los Angeles, CA 900017 15 By U.S. Mail 16 Theresa Lett 17 Pacific Gas & Electric P.O. Box 7442 18 San Francisco, CA 94120 19 20 21 PSenSenior DPagal Paraigal for Winston & Srwtrawn LLL 22 23 24 25 26 27 28

3 CHI:1238539.1