1 PILLSBURY WINTHROP LLP Philip S. Warden (No. 54742) 2 M. David Minnick (No. 54148) Andrea A. Wirum (No. 95616) 3 50 Fremont Street Post Office Box 7880 4 , CA 94120-7880 Telephone: (415) 983-1000 5 Facsimile: (415) 983-1200

6 Attorneys for Creditors Texaco Inc., Texaco Exploration -and Production Inc., Texaco Natural Gas Inc., Texaco Canada Petroleum Inc.; and . 7 Interested Parties Texaco Midway-Sunset Cogeneration Company, Texaco Yoakum Energy Company, Texaco San Ardo Energy Company, and Texaco 8 Coalinga Energy Company

9 UNITED STATES BANKRUPTCY COURT 10 FOR THE NORTHERN DISTRICT OF CALIFORNIA 11 SAN FRANCISCO DIVISION 12 ) 13 ) In re: ) Case No. 01-30923 DM 14 ) ) CHAPTER 11 15 PACIFIC GAS AND ELECTRIC ) COMPANY, a California corporation ) 16 ) ) 17 ) ) 18 Federal I.D. No. 94-0742640 ) 19

20 NOTICE OF APPEARANCE AND REQUEST FOR NOTICE

21 The undersigned attorneys for Texaco Inc., Texaco Exploration and

22 Production Inc., Texaco Natural Gas Inc., Texaco Canada Petroleum Inc.,

23 Texaco Midway-Sunset Cogeneration Company, Texaco Yoakum Energy

24 Company, Texaco San Ardo Energy Company and Texaco Coalinga Energy

25 Company (collectively, the "Texaco Entities") hereby give notice of their

26 appearance in this matter, and respectfully request that (i) notice of all

27 matters which must be noticed to creditors, any creditors' committees and

28 any other parties-in-interest, whether sent by the Court, the debtor, a

- 1 - NOTICE OF APPEARANCE 10588123v2 AND REQUEST FOR NOTICE

" - "Case No. 01-30923 DM 'i-i' 1 trustee, or any other party in this case, (ii) and any plan and disclosure

2 statement filed in this case by any party, be sent to the undersigned at the

3 address set forth below and that the following be added to the Court's

4 Master Mailing List:

5 PILLSBURY WINTHROP LLP Attention: M. David Minnick 6 50 Fremont Street P.O. Box 7880 7 San Francisco, CA 94120-7880

8 Donna Eames Chevron Services Company 9 2005 Diamond Boulevard Concord, CA 94520 10

11 Neither this Notice of Appearance and Request for Notice nor any

12 subsequent appearance, pleading, claim, proof of claim, document, suit,

13 motion nor any other writing or conduct, shall constitute a waiver of the

14 Texaco Entities':

15 a. right to have any and all final orders in any and all non-core

16 matters entered only after de novo review by a United States

17 District Court Judge;

18 b. right to trial by jury in any proceeding as to any and all matters

19 so triable herein, whether or not the same be designated legal

20 or private rights, or in any case, controversy or proceeding

21 related hereto, notwithstanding the designation vel non of such

22 matters as "core proceedings" pursuant to 28 U.S.C.

23 Section 157(b)(2)(H), and whether such jury trial right is

24 pursuant to statute or the United States Constitution;

25 c. right to have the reference of this matter withdrawn by the

26 Un'ited States District Court in any matter or proceeding subject

27 to mandatory or discretionary withdrawal; and

28 d. other rights, claims, actions, defenses, setoffs, recoupments or

- 2 - NOTICE OF APPEARANCE AND REQUEST FOR NOTICE

Case No. 01-30923 DM 1 other matters to which this party is entitled under any 2 agreements or at law or in equity or under the United States 3 Constitution. 4 All of the above rights are expressly reserved and preserved unto the 5 Texaco Entities without exception and with no purpose of confessing or 6 conceding jurisdiction in any way by this filing or by any other 7 participation in these matters. 8

9 Dated: February 6, 2002. 10 PILLSBURY WINTHROP LLP Philip S. Warden 11 M. David Minnick Andrea A. Wirum 12 50 Fremont Street Post Office Box 7880 13 San Francisco, CA 94120-7880 14 By

15 M. David Minnick Attorneys for Texaco Inc., Texaco 16 Exploration and Production Inc., Texaco Natural Gas Inc., Texaco Canada 17 Petroleum Inc., Texaco Midway-Sunset Cogeneration Company, Texaco Yoakum 18 Energy Company, Texaco San Ardo Energy Company and Texaco Coalinga 19 Energy Company 20 21 22 23 24 25 26 27 28

- 3 - NOTICE OF APPEARANCE AND REQUEST FOR NOTICE

Case No. 01-30923 DM 1 Docket No. 01-30923-DM

2 PROOF OF SERVICE BY MAIL

3 I, Nicholas B. Winters, the undersigned, hereby declare as follows. within 4 1. 1 am over the age of 18 years and am not a party to the of San 5 cause. I am employed by Pillsbury Winthrop LLP in the City 6 Francisco, California. CA 7 2. My business address is 50 Fremont Street, San Francisco,

8 94120-7880. for 9 3. I am familiar with Pillsbury Winthrop LLP's practice the United 10 collection and processing of correspondence for mailing with 11 States Postal Service; in the ordinary course of business, correspondence Postal Service 12 placed in interoffice mail is deposited with the United States day it is placed 13 with first class postage thereon fully prepaid on the same 14 for collection and mailing. 15 4. On February 7, 2002, I served a true copy of the attached REQUEST 16 document(s) titled exactly NOTICE OF APPEARANCE AND clearly 17 FOR NOTICE by placing it/them in an addressed, sealed envelope below and 18 labeled to identify the person being served at the address shown States 19 placed in interoffice mail for collection and deposit in the United 20 Postal Service on that date following ordinary business practices: 21 See Attached Service List

22 I declare under penalty of perjury that the foregoing is true and

23 correct. Executed this 7t' day of February 2002, at San Francisco, 24 California.

25 Nicholas B. Winters 26

27

28

10588401V1 Adam A. Lewis Adrienne Vadell Sturges Aaron M. Oliner Sodexho Marriott Services, Inc. Buchalter, Nemer, Fields & Younger Morrison & Foerster 9801 Washingtonian Boulevard, 12th Floor , 33rd Floor Gaithersburg, MID 20878 San Francisco, CA 94105 San Francisco, CA 94105

Alex Makler Amy Hallman Rice Alan Z. Yudowsky Dorsey & Whitney LLP Anne E. Wells Calpine Corporation 200 Pillsbury Center South Stroock & Stroock & Lavan LLP 6700 Koll Center Parkway, Suite Pleasanton, CA 94566 220 South Sixth Street 2029 Century Park East, Suite 1800 Minneapolis, Minnesota 5540-1498 Los Angeles, CA 90067

Arlen Orchard Arnold Wallenstein Angela M. Alioto ThermoEcotek Corporation Law Offices of Joseph L. Alioto Sacramento Municipal Utility District 6201 S. Street, Mail Stop B408 245 Winter Street, Suite 300 and Angela Alioto Waltham, MA 02154 700 Montgomery Street Sacramento, CA 95817 San Francisco, CA 94111

Bank of America National Trust and Savings Aron Mark Olin~r B. C. Barmann, Sr. County Counsel Association Buchalter, Nemer, Fields & Younger, Attn: Peggie Sanders A Professional Corp. Attn: Jerri S. Bradley, Deputy 1115 Truxtun Avenue, Fourth Floor 1850 Gateway Boulevard 333 Market Street, 29th Floor Concord, CA 94520 San Francisco, CA 94105 Bakersfield, CA 93301

Bank of America Bank One Bank of America National Trust and Savings Corporate Trust Administration Association Attn: Clara Strand 555 South Flower Street Attn: Janice Ott Rotunno CA5-705-12-10 Mail Code ILI-0126 Attn: Adeline Tourunian Mail Code CA9-706-11-21 Los Angeles, CA 90071 1 Bank One Plaza , 12th Floor Chicago, IL 60670-0126 San Francisco, CA 94104

Bankers Trust Co. Bank One, NA Bankers Trust Co. of California, NA Structured Finance Group Trustee Corp. Trust Attn: Robert G. Bussa, Jane Bek Safet Kalabovic Energy & Utilities Attn: Peter Becker 4 Albany St., 10th Floor 4 Albany Street, 4th Floor Mail Code IL 1-0363 New York, NY 10006 Bank One Plaza New York, NY 10006 Chicago, IL 60670

Ben Whitwell Bennett G. Young Bankers Trust Company LeBoeuf, Lamb, Greene & MacRae, LLP Corporate Trust Services Whitwell & Emhoff LLP 202 N. Canon Drive One , Suite 400 Attn: Safet Kalabovic San Francisco, CA 94111 4 Albany Street, 4th Floor Beverly Hills, CA 90210 New York, NY 10006

Bill Wong BMO Nesbitt Burns Beth Smayda, Director Attn: John Harche MBIA Insurance Corporation AMROC Investments, LLC 535 Madison Avenue, 15th Floor 700 Louisiana, Suite 4400 113 King Street Houston, TX 77002 Armonk, New York 10504 New York, NY 10022

BNY Western Trust Company BNP Paribas BNY Western Trust Company Attn: Rose Ruelos, Corp. Trust Administration Attn: Rose Ruelos, Corp. Trust Administration Attn: Mark Ranaud 550 Kearny St., Suite 600 31 st Floor 550 Kearny St., Suite 600 787 7th Avenue, San Francisco, CA 94108-2527 New York, NY 10019 San Francisco, CA 94108-2527

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

Special Notice 10519497vl Bruce W. Leaverton SidleyBryan Krakauer,& Austin Esq. Bruce Bennett, Esq. Mary Jo Heston Esq. One First National Plaza Bennett J. Murphy, Lane Powell Spears Lubersky LLP Bennett & Dorman Chicago, IL 60603 Hennigan 1420 Fifth Avenue, Suite 4100 Figueroa St., Suite 3300 601 South Seattle, WA 89101 Los Angeles, CA 90017

California Farm Bureau Federation Cahal B. Carmody Bryant Danner 2300 River Plaza Drive Bank of Montreal Sacramento, CA 95833 Southern California Edison 4400 Nations Bank Building 2244 Walnut Grove Ave. 700 Louisiana Street CA 91770 Rosemead, Houston, TX 77002

California Power Exchange System Operator California Independent Attn: Don Deach California Independent System Op. Margaret A. Rostker Attn: 100 S. Freemont Ave., Bldg. A9 Margaret A. Rostker Ravine Rd. 151 Blue Alhambra, CA 91803-4737 P.O. Box 639014 Folsom, CA 95630 Folsom, CA 95630-9017

California Public Utilities Commission Power Exchange California Alan Kornberg, Esq. California Power Exchange Lynn Miller Lynn Miller Paul, Weiss, Rifkind, Wharton & Garrison Attn: 100 S. Freemont Avenue, Bldg A9 Los Robles Avenue 1285 Avenue of the Americas 2000 S. Alhambra, CA 91803-4737 Suite 400 New York, NY 10019-6064 Pasadena, CA 91101-2482

Calpine Gilroy Cogeneration LP California State Board of Equalization Utilities Commission Robert Brown California Public PO Box 942879 Counsel 1400 Pecheco Pass Highway, Gate 1 Attn: General Sacramento, CA 94279-8063 505 Van Ness Avenue Gilroy, CA 95020 San Francisco, CA 94102

Calpine Greenleaf, Inc. Calpine Greenleaf Inc. Calpine Gilroy Cogeneration LP 5087 South Township Road 875 North Walton Yuba City, CA 95993 Robert Brown Yuba City, CA 95993 Pennzoil Building 700 Milam Street, Suite 800 Houston, TX 77002

Carla Batchler Carl A. Eklund Plant Trust Department Calpine Pittsburg Power MacRae, LLP LeBoeuf, Lamb, Greene & Bank of Cherry Creek Zahir Ahmadi 125 West 55th Street St. 3033 East 1st Avenue 50 W. San Fernando New York, NY 10019 San Jose, CA 95113 Denver, Colorado 80206

Christine C. Yokan Chaim J. Fortgang, Esq. General Electric Capital Business Asset Funding Richard G. Mason, Esq. Corp. Wachtell, Lipton, Rosen & Katz 10900 N.E. 4th Street, Suite 500 51 West 52nd Street Bellevue, WA 98004 New York, NY 10019

Coast Energy Canada Inc. Christine C. Yokan Avenue S.W., Suite 700 Christopher Beard Asset Funding 444 7th General Electric Capital Business Calgary, Alberta Beard & Beard Corp. N. Market Street Canada T2P 0X8 306 10900 N.E. 4th Street, Suite 500 MD 21701 Attn: Caroline Pitre Frederick, Bellevue, WA 98004

Craig H. Millet Coast Energy Group, A Division of Cornerstone Cook Inlet Energy Supply Gibson Dunn & Crutcher LLP 10100 Santa Monica Blvd., 25th Floor Propane, L.P. Jamboree Center Los Angeles, CA 90067 Highway 6, Suite 400 4 Park Plaza, Suite 1400 1600 Attn: Hans 0. Saeby Sugarland, TX 77478 Irvine, CA 92614 Attn: Ruben Alonso

Special Notice 10519497v0 DACA V, LLC D. Cameron Baker Attn: Julie Bubnack D. Cameron Baker City Attorney 2120 W. Washington Street City Attorney L. Joanne Sakai of San Francisco, San Diego, CA 92110 City and County Theresa Mueller Room 234 City Hall, City Hall, Room 234 B. Goodlett Place 1 Dr. Carlton One Dr. Carlton B. Goodlett Place CA 94102 San Francisco, San Francisco, CA 94102 Daniel H. Slate A. DeMarco Daniel Deborah Fried-Rubin Dale W. Mahon T. Graham David Hughes Hubbard & Reed LLP 9951 Grant Line Road & Parks LLP Hahn Loeser One Battery Park Plaza Elk Grove, CA 95624 Street, Suite 1050 21 East State New York, NY 10004 Columbus, OH 43215

Daniel P. Ginsberg Daniel M. Pelliccioni Slate Howard S. Beltzer Daniel H. Julia W. Brand Graff White & Case LLP Noah Katten Muchin Zavis Hubbard & Reed LLP 1155 Avenue of the Americas Hughes 1999 Avenue of the Stars, Suite 1400 350 South Grand Avenue, 36th Floor New York, NY 10036 Los Angeles, CA 90067 Los Angeles, CA 90071

David A. Burns Daren R. Brinkman Daniel R. Murray Baker Botts LLP Brinkman & Associates Vincent E. Lazar One Shell Plaza 800 Wilshire Boulevard, Suite 950 & Block, LLC 910 Louisiana Jenner Los Angeles, CA 90017 One IBM Plaza Houston, TX 77002 Chicago, IL 60611

David Boles David Gould McDermott, Will & Emery David A. Gill Christopher A. Boies Diamond 2049 Century Park East, 34th Floor Richard K. Philip C. Korologos Diamond & Kollitz LLP Los Angeles, CA 90067 Danning, Gill, Boles, Schiller & Flexner LLP 2029 Century Park East, Third Floor 80 Business Park Drive, Suite 110 CA 90067 Los Angeles, Armonk, New York 10504

David L. Ronn David J. Hankey David H. Ford Mayer, Brown & Platt Gohn, Hankey & Stichel LLP David Kovner 700 Louisiana, Suite 3600 1520, The Fidelity Building LLC Suite Houston, TX 77002 OZ Management 210 North Charles Street West 57th Street, 39th Floor 9 Baltimore, Maryland 21201 New York, NY 10019

David S. MacCuish David Neale David Neale Andrew M. Gilford Levene, Neale, Bender, Rankin Brill LLP Rankin & Brill LLP Kara Hatfield Levene, Neale, Bender, 1801 Avenue of the Stars, Suite 1120 of the Stars, Suite 1120 Weston, Benshoof, Rochefort 1801 Avenue Los Angeles, CA 90067 Los Angeles, CA 90067 444 South Flower Street, Forty Third Floor Los Angeles, CA 90071

Deutsche Bank AG Department of Justice T. Biderman New York Branch David U.S. Attorney's Office Perkins Cole LLP Attn: E.S. Media 450 Golden Gate Avenue 26th Street, Sixth Floor 31 West 52nd Street 1420 Box 36055 Santa Monica, CA 90404-4013 New York, NY 10019 San Francisco, CA 94102

DK Acquisition Partners, L.P. Diane C. McKenzie Deutsche Bank AG c/o M.H. Davidson & Co. of the Treasurer and Tax Collector Branch Office 885 Third Avenue, Suite 3300 New York County of San Bernardino Attn: John Quinn New York, NY 10022 172 W. Third Street, 1st Floor 52nd Street Attn: Tony Yoseloff 31 West San Bernardino, CA 92415 New York, NY 10019

Duane H. Nelsen Don Gaffney Douglas P. Bartner GWF Power Systems Company, Inc. Andrew Tenzer & Wilmer LLP 4300 Railroad Ave. Snell Shearman & Sterling Arizona Center Pittsburgh, CA 94565-6006 One 599 Lexington Avenue 400 East Van Buren New York, NY 10022 Phoenix, AZ 85004

Special Notice 10519497vl Dynegy Marketing & Trade Dynegy Canada Marketing & Trade 1100 Louisiana Street, Suite 5800 Dulcie D. Brand S.W. 350 7th Avenue Houston, TX 77002 Ricky L. Shackelford Calgary, Alberta Attn: Steve Barron James L. Poth Canada, T2P 3N9 Reavis & Pogue Jones Day Attn: Steve Barron 555 West Fifth Street, Suite 4600 Los Angeles, CA 90013 Edwin Berlin Tiedemann Edward J. Richard Wyron Edward Curren & Girard Kronick, Moskowitz, Tiedemann Swidler Berlin Shereff Friedman, LLP The Babcock & Wilcox Company Mall, 27th Floor 400 Capitol 3000 K Street, N.W. 20 S. Van Buren Avenue Sacramento, CA 95814 P.O. Box 351 Washington, DC 20007 Barberton, OH 44203

Elaine M. Seid El Paso Merchant Energy, L.P. El Paso Merchant Energy Gas LP McPharlin, Sprinkles & Thomas LLP 1010 Travis Street 10 Alamaden Boulevard, Suite 1460 Darrel Rogers 77002 Houston, TX San Jose, CA 95113 1001 Louisiana Street Attn: John Harrison Houston, TX 77002

Estela 0. Pino Enron Canada Corporation Ellen K. Wolf Cynthia E. Chisum 3500 Canterra Tower Pino & Associates 1260 Fulton Avenue Michael S. Abrams 400 3rd Ave. S.W. Rutter Sacramento, CA 95825 Gilchrist & Calgary, AB T2P 4H2 Building Wilshire Palisades Canada 1299 Ocean Avenue, Suite 900 Santa Monica, CA 90401 Evelyn H. Biery Hollander Evan Corestaff Services (California), Inc. Evan C. Hollander White & Case LLP Fulbright & Jaworski LLP White & Case 1155 Avenue of the Americas of the Americas 1301 McKinney, Suite 5100 1155 Avenue New York, NY 10036 New York, NY 10036 Houston, TX 77010

G. Larry Engel Franchise Tax Board Leon Roberto J. Kampfner Fernando De Box 942857 PO Brobeck, Phleger & Harrison LLP Attorney at Law Sacramento, CA 94257-2021 California Energy Commission One Market 1516 9th Street, MS-14 Spear Street Tower Sacramento, CA 95814 San Francisco, CA 94105

Geysers Power Company LLC George O'Brien Gary P. Blitz Joe McClendon Vice President and Treasurer 6700 Koll Center Pky #200 Piper Marbury Rudnick & Wolfe LLP Intecom, Inc. N.W. Pleasanton, CA 94566 1200 19th Street, 5057 Keller Springs Road 20036 Washington, D.C. Addison, TX 75001

Grant Kolling P. Erspamer Gordon City of Palo Alto Glenn M. Reisman Foerster LLP Morrison & P.O. Box 10250 Two Corporate Drive Valley Road, Suite 450 101 Ygnacio Palo Alto, CA 94303 P.O. Box 861 P.O. Box 8130 CT 06484 Shelton, Walnut Creek, CA 94595

GWF Power Systems LP W. Jones Gregory 4300 Railroad Ave. Gregory Clore Energy El Paso Merchant Pittsburg, CA 94565 Gnazzothill, A.P.C. 1001 Louisiana, Suite 2754B Suite 1100 625 Market Street, Houston, TX 77002 San Francisco, CA 94105

Heinz Binder Heather Brown Robert G. Harris Harold L. Kaplan Energy Marketing and Trading Co. Williams Binder & Malter Jeffrey M. Schwartz Suite 4100 One Williams Center, 2775 Park Avenue Mark F. Hebbeln Tulsa, OK 74172 Gardner, Carton & Douglas Santa Clara, CA 95050 321 North Clark Street, 34th Floor Chicago, IL 60610

Special Notice 10519497v0 Howard J. Weg HowardDuckor SpraldingSusman & Metzger Hodgson Russ LLP Peitzman, Glassman & Weg 401 West A Street, Suite 2400 Esq. Attn: Stephen L. Yonaty, 1900 Avenue of the Stars, Suite 650 San Diego, CA 92101 One M&T Plaza, Suite 2000 Los Angeles, CA 90067 Buffalo, New York 14203

I. Richard Levy Hydee R. Feldstein Gerard, Singer & Levick, P.C. Hydee R. Feldstein Katherine A. Traxler 16200 Addison Road, Suite 140 Cynthia M. Cohen Kelly Aran Addison, TX 75001 Paul, Hastings, Janofsky & Walker LLP Paul, Hastings, Janofsky & Walker LLP Twenty Third Floor Twenty Third Floor 555 South Flower Street 555 South Flower Street Los Angeles, CA 90071 Los Angeles, CA 90071 Internal Revenue Service ICC Energy Corporation Fresno, CA 93888 lathan T. Annand 302 N. Market Street, Suite 500 Pacific Gas and Electric Company Dallas, TX 75202-1846 77 Beale Street Attn: Karl Butler San Francisco, CA 94105

Isabelle M. Salgado Irving Sulmeyer General Attorney Internal Revenue Service Victor A. Sahn Pacific Telesis Group Bankruptcy Spec Proc / Frank V. Zerunyan 2600 Camino Ramon, Room 4CS100 1400 1301 Clay Street, Suite Sulmeyer, Kupetz, Baumann & Rothman San Ramon, CA 94583 Oakland, CA 94612 300 South Grand Avenue, 14th Floor Los Angeles, CA 90071

J. Christopher Kohn J. Christopher Kohn Tracy J. Whitaker J. Christopher Kennedy Tracy J. Whitaker Brendan Collins Irell & Manella LLP Brendan Collins Department of Justice 9th Floor 1800 Avenue of the Stars, Civil Division, Department of Justice 1100 L Street, N.W. Room 10004 Los Angeles, CA 90067 P.O. Box 875 Washington, D.C. 20005 Ben Franklin Station Washington, D.C. 20044 James E. Spiotto J. Matthew. Derstein Ann Acker J. Christopher Shore Roshka Heyman & DeWulf PLC Chapman & Cutler White & Case LLP Two Arizona Center 111 W. Monroe Street 1155 Avenue of the Americas 400 North 5th Street, Suite 1000 Chicago, IL 60603 New York, NY 10036 Phoenix, AZ 85004

James R. Thompson James L. Lopes Idaho Power Company James E. Till, Esq. Howard, Rice, Nemerovski, et al. 1221 W. Idaho Street Perkins Cole LLP , 7th Floor Boise, Idaho 83702 1211 SW Fifth Ave., Suite 1500 San Francisco, CA 94111 Portland, OR 97204

Jeffrey M. Wilson Janine D. Bloch Saybrook Capital LLC James S. Monroe Preston Gates & Ellis LLP 303 Twin Dolphin Drive, Suite 600 Lillick & Charles LLP , Suite 2400 Redwood City, CA 94065 , Suite 2700 San Francisco, CA 94111 San Francisco, CA 94111

Jennifer A. Merlo Jeffry A. Davis Bradley E. Pearce Jeffrey N. Rich Gray Cary Ware & Freidenrich LLP Moore & Van Allen, PLLC Kirkpatrick & Lockhart 401 B Street, Suite 1700 of America Corporation Center 45th Floor Bank 1251 Avenue of the Americas, San Diego, CA 92101 100 North Tryon Street, Floor 47 New York, NY 10020 Charlotte, NC 28202

Jody A. Meisel JoAnn P. Russell 2632 Larkin Street, Suite 0 Joann Noble-Choder Duke Energy Trading and Marketing LLC San Francisco, CA 94109 Viacom, Inc. 10777 Westheimer, Suite 650 11 Stanwix Street Houston, TX 77042 Pittsburgh, PA 15222

Special Notice 10519497vl John G. Klaugberg Chu John F. Shellabarger LeBoeuf, Lamb, Greene & MacRae, LLP John Carriage Homes, Inc. Counsel Law Group LLP 125 West 55th Street Corporate Law Offices of John F. Shellabarger Montgomery Street, 10th Floor New York, NY 10019 417 928 Garden Street, Suite 3 San Francisco, CA 94104 Santa Barbara, CA 93101

John P. Melko John P. Hurt P. Dillman Wendy K. Laubach John The Babcock & Wilcox Company Blair Verner, Liipfert, Bernhard, McPherson and Hand Linerbarger Heard Goggan 20 S. Van Buren Avenue Sampson, LLP 1111 Bagby, Suite 4700 Graham Pena & P.O. Box 351 P.O. Box 3064 Houston, TX 77002 Barberton, OH 44203 Houston, TX 77253

Jonathan Rosenthal John T. Hansen John Robert Weiss Jon P. Schotz Deborah H. Beck Jonathan Y. Thomas Katten Muchin Zavis & Elliott Nossaman, Guthner, Knox Saybrook Capital LLC 525 West Monroe Street, Suite 1600 34th Floor , 401 Wilshire Boulevard, Suite 850 Chicago, IL 60661 CA 94111 San Francisco, Santa Monica, CA 90401

Juan C. Basombrio Joseph A. Eisenberg, P.C. Joseph A. Eisenberg, Esq. Kent J. Schmidt Victoria S. Kaufman Jeffer, Mangels, Butler & Marmaro Dorsey & Whitney LLP Jeffer, Mangels, Butler & Marmaro LLP 2121 Avenue of the Stars, 10th Fl. 650 Town Center Drive, Suite 1850 2121 Avenue of the Stars, Tenth Floor Los Angeles, CA 90067 Costa Mesa, CA 92626 Los Angeles, CA 90067

KBC Bank Karen Keating Jahr, County Counsel Julia Hill, County Counsel Attn: Daniel To Michael A. Ralston, Assistant County Counsel Santa Cruz 515 So. Figueroa St., Suite 1920 County of 1815 Yuba Street, Suite 3 the Treasurer - Tax Collector Los Angeles, CA 90071 Office of Redding, CA 96001 701 Ocean Street, Room 505 Santa Cruz, CA 95060

Kenneth N. Klee Kenneth M. Greene Greene McConnell David M. Stern Kelly Carruthers & Roth PA Pursley LLP Michael L. Tuchin Givens Post Office Box 540 277 North 6th Street, Suite 200 Michelle C. Campbell Greensboro, NC 27402 Boise, ID 83702 Klee, Tuchin, Bogdanoff & Stern LLP 1880 Century Park East, Suite 200 Los Angeles, CA 90067

Kjehl T. Johansen Kimberly S. Winick Kevin K. Haah Legal Division Mayer, Brown & Platt Office of City Attorney Ervin, Cohen & Jessup LLP 350 South Grand Avenue, 25th Floor Boulevard, 9th Floor Department of Water and Power 9401 Wilshire Los Angeles, CA 90071 Beverly Hills, CA 90212 P.O. Box 51111, Suite 340 Los Angeles, CA 90051

Lillian G. Stenfeldt Lawrence M. Jacobson Larren M. Nashelsky Fred Hjelmeset Baker and Jacobson LLP Gray Cary Ware & Freidenrich LLP Morrison & Foerster 11377 West Olympic Boulevard, Suite 500 Avenue of the Americas 1755 Embarcadero 1290 Los Angeles, CA 90064 New York, NY 10104 Palo Alto, CA 94303

Lynne Richardson Lori J. Scott Linda Boyle Air Products and Chemicals Inc. Shasta County Treasurer - Tax Collector Inc. Business Services A6328 Time Warner Telecom P.O. Box 991830 Meadows Drive, Suite 400 7201 Hamilton Boulevard 10475 Park Redding, CA 96099 Littleton, CO 80124 Allentown, PA 18195

M. 0. Sigal Jr M. Freddie Reiss Simpson Thatcher & Bartlett LLP PricewaterhouseCoopers 425 Lexington Avenue Street 400 South Hope New York, NY 10017 Los Angeles, CA 90071

Special Notice 10519497v0 Mairi V. Luce MarcJohn R.Barreca Knall, Jr. Madison S. Spach, Jr. Duane Morris & Heckscher LLP Preston Gates & Ellis LLP Spach & Associates, P.C. 4200 One Liberty Place 701 Fifth Avenue, Suite 5000 4675 MacArthur Court, Suite 550 Philadelphia PA 19103 Seattle, WA 98104 Newport Beach, CA 92660

Marilyn Morris Marc S. Cohen Kenneth M. Miller Marc Hirschfield Jeffrey A. Krieger Morgan, Miller & Blair Benjamin Hoch Greenberg Glusker Fields Claman Machtinger & 1676 No. California Boulevard, Suite 200 Dewey Ballantine LLP Kinsella Walnut Creek, CA 94596 1301 Avenue of the Americas 1900 Avenue of the Stars, Suite 2100 New York, New York 10019-6092 Los Angeles, CA 90067

Mark C. Ellenberg Mark A. Speiser Cadwalader, Wickersham & Taft Marimargaret Webdell Stroock & Stroock & Lavan LLP 1201 F Street N.W., Suite 1100 Sacramento County Department of Finance 180 Maiden Lane Washington, D.C. 20004 700 H Street, Room 1710 New York, NY 10038 Sacramento, CA 95814

Mark P. Weitzel Mark Gorton Paul C. Lacourciere Mark Finnemore Mary E. Olden Thelen, Reid & Priest LLP Internal Revenue Service Todd M. Bailey , Suite 1800 Counsel Small Business/Self-Employed Division McDonough, Holland & Allen San Francisco, CA 94105 160 Spear Street, 9th Floor 555 Capitol Mall, Ninth Floor San Francisco, CA 94105 Sacramento, CA 95814

Martin G. Bunin Martin A. Martino Craig E. Freeman Martha E. Romero Castle Companies Thelen, Reid & Priest LLP Law Offices of Martha E. Romero 12885 Alcosta Boulevard, Suite A 40 W. 57th Street, 26th Floor 7743 South Painter Avenue, Suite A San Ramon, CA 94583 New York, NY 10019 Whittier, CA 90602

Mary Ann Kilgore Martin Marz General Attorney Martin L. Fineman BP Amoco Union Pacific Railroad Company David Wright Tremaine LLP P.O. Box 3092 1416 Dodge Street, Room 830 , Suite 600 Houston, TX 77079 Omaha, Nebraska 68179 San Francisco, CA 94111

MBIA Insurance Corporation Matt Holley Attn: IPM-PCF Mary B. Holland Lodestar Corporation 113 King Street Financial Consultant Two Corporation Way Armonk, NY 10504 Salomon Smith Barney Peabody, MA 01960 1111 Superior Ave. Suite 1800 Cleveland, OH 44114-2507

Merle C. Meyers Mellon Bank, N.A. Katherine D. Ray Melanie Fannin Attn: L. Scott Sommers Goldberg, Stinnett, Meyers & Davis General Counsel 400 So. Hope Street, 5th Floor Street, Suite 2900 Senior Vice President & Secretary Los Angeles, CA 90071-2806 San Francisco, CA 94104 2600 Camino Ramon, Room 4CS100 San Ramon, CA 94583

Michael A. Rosenthal Michael A. Berman Keith D. Ross Merrill Lynch Securities and Exchange Commission Gibson Dunn & Crutcher LLP Attn: Ahi Aharon 450 Fifth Street, N.W. (Mail Stop 0606) 2100 McKinney Avenue, Suite 1100 World Financial Ctr., North Tower Washington, D.C. 20549 Dallas, TX 75201 250 Vesey Street, 10th Floor New York, NY 10281-1310

Michael F. O'Friel Michael E. Ross Wheelabrator Technologies, Inc. Michael B. Lubic AES New Energy, Inc. 4 Liberty Lane West McCutchen Doyle Brown & Enersen LLP 350 South Grand Avenue, Suite 2950 Hampton, NH 03842 355 South Grand Avenue, Suite 4400 Los Angeles, CA 90017 Los Angeles, CA 90071

Special Notice 10519497vl Michael Friedman Michael Hamilton Michael L. Tuchin Richard Spears Kibbe & Orbe PricewaterhouseCoopers LLP David M. Stern One Chase Manhattan Plaza 1301 Avenue of the Americas Michelle C. Campbell New York, NY 10005 New York, NY 10019 Klee, Tuchin, Bogdanoff & Stern LLP 1880 Century Park East, Suite 200 Los Angeles, CA 90067

Jaske Michael Morris Michael Rochman Mike R. Commission Hennigan, Bennet & Dorman School Project for Utility Rate Reduction California Energy Ninth Street, MS-22 601 South Figueroa Street, Suite 3300 1430 Willow Pass Road, Suite 240 1516 Los Angeles, CA 90017 Concord, CA 94520 Sacramento, CA 95814

David Boergers, Secretary Mitchell I. Sonkin Morgan Guaranty Trust Company of New York Mr. Cadwalader, Wickersham & Taft Attn: Carl J. Mehldau Federal Energy Regulatory Commission 888 First Street, N.E., Room 1-A 100 Maiden Lane 60 Wall Street DC 20246 New York, NY 1003 8 New York, NY 10260 Washington,

D. Sanders N.R.G. Energy/Crocket Cogen Nancy Newman Nanette Petty Keith Richards Steinhart & Falconer LLP Sarah E. & Wilmer LLP 750 B Street, Suite 2740 333 Market Street, 32nd Floor Snell San Diego, CA 92101 San Francisco, CA 94105 1920 Main Street, Suite 1200 Irvine, CA 92614

Neil J. Rubenstein Neil W. Rust Office of the U.S. Trustee Holly R. Shilliday White & Case LLP Attn: Stephen Johnson Arter & Hadden LLP 633 West Fifth Street, Suite 1900 250 Montgomery Street, Suite 1000 Two Embarcadero Center, 5th Floor Los Angeles, CA 90071 San Francisco, CA 94104-3401 San Francisco, CA 94111

Oscar R. Cantu Pancanadian Energy Services Inc. Patricia S. Mar Morrison & Foerster LLP Weil, Gotshal & Manges LLP 1200 Smith Street, Suite 900 Floor 701 Brickell Avenue, Suite 2100 Houston, TX 77002 425 Market Street, 33rd Miami, FL 33131 Attn: Brian Redd San Francisco, CA 94105-2482

Bartkiewicz Patricia S. Mar, Esq. Paul J. Pantano, Jr. Paul M. M. Horowitz Morrison & Foerster LLP McDermott, Will & Emery Joshua Kronick & Shanahan 425 Market Street, 33rd Floor 600 13th Street, N.W. Bartkiewicz, 1011 Twenty Second Street San Francisco, CA 94105-2482 Washington, D.C. 20005 Sacramento, CA 95816

Peter J. Benvenutti Peter J. Gurfein Peter R. Boutin Heller Ehrman White & McAuliffe LLP Jeffrey C. Krause Keesal, Young & Logan , Suite 1500 Gregory K. Jones San Francisco, CA 94111 San Francisco, CA 94104 Akin, Gump, Strauss, Hauer & Feld 2029 Century Park East, Suite 2600 Los Angeles, CA 90067

Peter S. Clark II Peter S Munoz R. Dale Ginter Brand, Seymour & Rohwer LLP Derek J. Baker Gregg M. Ficks Downey, Reed Smith, LLP Crosby, Heafy, Roach & May 555 Capitol Mall, 10th Floor 2500 Liberty Place Two Embarcadero Center Sacramento, CA 95814 1650 Market Street San Francisco, CA 94111 Philadelphia, PA 19103-7301

R. Paul Yetter Rabobank International Rabobank Nederland Yetter & Warden LLP Attn: Gladys Montes New York Branch 600 Travis, Suite 3800 Four Embarcadero Center Attn: International Trade Services Houston, TX 77002 Suite 3200 245 Park Avenue San Francisco, CA 94111 New York, NY 10167-0062

Special Notice 10519497vl Ralph B. Levy Randy Michelson Region IV James A. Pardo, Jr. McCutchen, Doyle, Brown & Enersen, LLP U. S. Nuclear Regulatory Commission Brian C. Walsh Three Embarcadero Center Ellis W. Mershoff Jeffrey E. Bjork San Francisco, CA 94111 Regional Administrator King & Spalding 611 Ryan Plaza Drive, Suite 400 191 Peachtree Street Arlington, TX 76011-8064 Atlanta, GA 30303

Richard A. Lapping Richard Blackstone Webber II Richard C. Josephson Louis J. Cisz, Ill 2507 Edgewater Drive Stoel Rives LLP Thelen Reid & Priest LLP Orlando, FL 32804 900 SW Fifth Avenue, Suite 2600 101 Second Street, Suite 1800 Portland, OR 97204 San Francisco, CA 94105-3601

Richard Hopp Richard Purcell Richard Stevens 1446 Victory Boulevard, Suite 108 Attn: Energy Supply Avista Corp. Van Nuys, CA 91401 Conectiv P.O. Box 3727 800 Kings Street Spokane, WA 99220 P.O. Box 231 Wilmington, DE 19899

Richard W. Esterkin Richard Wyron Robert A. Greenfield, Esq. Morgan, Lewis & Bockius LLP Swidler Berlin Shereff Friedman LLP Stutman, Treister & Glatt 300 South Grand Avenue 3000 K Street, NW, Suite 300 3699 Wilshire Blvd., #900 Los Angeles, CA 90071 Washington, DC 20007 Los Angeles, CA 90010-2766

Robert D. Albergotti Robert Darby Robert E. lzmirian Stacey Jernigan Corestaff Services (California), Inc. Aaron M. Oliner Scott W. Everett Fulbright & Jaworski LLP Buchalter, Nemer, Fields & Younger Haynes and Boone LLP 865 South Figueroa, 29th Floor 333 Market Street 901 Main Street, Suite 3100 Los Angeles, CA 90017 San Francisco, CA 94105 Dallas, TX 75202

Robert Jay Moore Robert M. Blum Robert S. Mueller Paul S. Aronzon Thelen Reid & Priest LLP United States Attorney Milbank, Tweed, Hadley & McCloy LLP 101 Second Street, Suite 1800 Jocelyn Burton 601 South Figueroa Street San Francisco, CA 94105 Assistant United States Attorney Los Angeles, CA 90017 Douglas K. Chang 450 Golden Gate Avenue, 10th Floor San Francisco, CA 94102

Robert S. Mueller, III Rock S. Koebbe Roger L. Efremsky United States Attorney 5356 North Cattail Way Austin P. Nagel Jay R. Weill Boise, ID 83703 Law Offices of Efremsky & Nagel Assistant United States Attorney 5776 Stoneridge Mall Road, Suite 360 Thomas MacKinson Pleasanton, CA 94588 160 Spear Street, Ninth Floor San Francisco, CA 94105

Roi Chandy Roland Pfeifer Rosanne Thomas Matzat Teachers Insurance and Annuity Assoc. of Office of the City Attorney Hahn & Hessen LLP America 1500 Warburton Avenue 350 Fifth Avenue, Suite 3700 730 Third Avenue Santa Clara, CA 95050 New York, NY 10118 New York, NY 10017

Samuel Jackson, City Attorney Sandra W. Lavigna Scott C. Clarkson Office of the City Attorney, City of Sacramento Sarah D. Moyed Eve A. Marsella Robert D. Tokunaga, Deputy City Attorney Securities Exchanges Commission Clarkson, Gore & Marsella 980 Ninth Street, Tenth Floor 5670 Wilshire Blvd., 11 th Fl. 3424 Carson Street, Suite 350 Sacramento, CA 95814 Los Angeles, CA 90036 Torrance, CA 90503

Scott 0. Smith Secretary of Treasury Sempra Energy Trading Corp. Buchalter, Nemer, Fields & Younger 15th & Pennsylvania Avenue Tony Ferrajina 601 South Figueroa Street, Suite 2400 Washington, D.C. 20549 58 Commerce Drive Los Angeles, CA 90017 Stamford, CT 06902

Special Notice 10519497vl Seth A. Ribner Sharyn B. Zuch Sertling Koch Wiggin & Dana Marketing (U.S.) Inc. Simpson Thatcher & Bartlett TransAlta Energy CityPlace, 34th Floor 10 Universal City Plaza, Suite 1850 One Box 1900 Station "M" 185 Asylum Street Universal City, CA 91608 110 12th Avenue, SW Rartford, CT 06103 Calgary, Alberta T2P 2MI

Gas Company Sierra Pacific Industries Southern California Sheryl Gussett 555 W. Fifth St., File #51950 Reliant Energy, Inc. GT24 El San Francisco, CA 94160 1111 Louisiana, 43rd Floor Los Angeles, CA 90013-1000 Houston, TX 77002 Attn: Jim Nakata

State of California EDD Stanley E. Pond Stan T. Yamamoto P0 Box 826880 Winchell & Pond Eileen M. Teichert CA 94280 1700 South El Camino Real, Suite 506 Sacramento, City of Riverside San Mateo, CA 94402 City Attorney's Office City Hall, 3900 Main Street. Riverside, CA 92522

State of California State of California State of California of the Attorney General Office of the Attorney General Office Dept. of Water Resources Gate Avenue PO Box 94255 c/o Chief - Energy Division 455 Golden Suite 11000 Sacramento, CA 94244-2550 Attn: Dan Herdocia San Francisco, CA 94102-3664 1416 9th Street, Room 1640 Sacramento, CA 95814

Shane Stark, County Counsel Stephen C. Becker Stephen Stephanie Nolan Deviney R. Sanchez, Sr. Becker Law Office Enrique Brown & Connery LLP of Santa Barbara P.O. Box 192991 County 360 Haddon Avenue 105 E. Anapamu Street, Suite 201 San Francisco, CA 94119 P.O. Box 539 Santa Barbara, CA 93101 Westmont, NJ 08108

H. Felderstein, Esq. Steve J. Reisman Steven Steve G. F. Polard Felderstein, Willoughby & Pascuzzi Curtis, Mallet-Prevost, Colt & Mosle LLP Perkins Cole LLP Mall, Suite 1450 101 Park Avenue 400 Capital 1620 26th Street, Sixth Floor York, NY 10178 Sacramento, CA 95814-4434 Santa Monica, CA 90404 New

Steven M. Bunkin Steven M. Basha Steven M. Abramowitz County Counsel J. Aron & Company Vinson & Elkins LLP Broad Street Attn: Stephen B. Nocita, Senior Deputy 85 666 Fifth Avenue, 26th Floor NY 10004 625 Court Street, Room 201 New York, New York, NY 10103 Woodland, CA 95695

Inc. Terrance L. Stinnett Texaco Canada Petroleum Steven M. Olson S.W. Miriam Khatiblou 2035 400 3rd Avenue, Geary, Shea, O'Donnell & Grattan, P.C. Alberta Goldberg, Stinnett, Meyers & Davis Calgary, 37 Old Courthouse Square, 4th Floor 44 Montgomery Street, Suite 2900 Canada UP 4H2 Santa Rosa, CA 95404 Attn: Bill Collier San Francisco, CA 94104

Bank of New York The Bank of New York The Texaco Natural Gas Inc. Corporate Trust Ad Attn: Michael Pitflick, Corp. Trust Administration Michael Pitflick, 1111 Bagby Street Street-21W 101 Barclay Street - 21W 101 Barclay Houston, TX 77002 New York, NY 10286 New York, NY 10286 Attn: Bill Collier

The Toronto Dominion Bank The Sumitomo Bank Ltd. The Fuji Bank, Limited Attn: F.B. Hawley Attn: Al Galluzzo Attn: Jonathan Bigelow 909 Fannin, Suite 1700 777 S. Figueroa St., Suite 2600 333 So. Hope Street, 39th Floor 77010 CA 90017-3138 Houston, TX Los Angeles, CA 90071 Los Angeles,

Special Notice 10519497vi Thomas C. Walsh Thomas B. Walper, Esq. Thomas C. Walsh Corporation BTM Capital Corporation BTM Capital Munger, Tolles & Olson LLP 125 Summer Street 125 Summer Street 355 South Grand Ave., Suite 3500 MA 02110 Boston, MA 02110 Los Angeles, CA 90071-1560 Boston,

M. Berliner Thomas E. Lumsden Thomas Thomas E. Lauria Morris & Heckscher LLP PricewaterhouseCoopers LLP Duane Jerry R. Bloom 100 Spear Street, Suite 1500 Brian L. Holman CA 94105 CA 94105 San Francisco, White & Case LLP San Francisco, 633 West Fifth Street, 19th Floor Los Angeles, CA 90071

Timothy F. Hodgdon T J Vigliotta Thomas MacKinson Lazard Freres & Co. LLC Teachers Insurance and Annuity Assoc. of Internal Revenue Service Rockefeller Plaza, 60th Floor America 30 Small Business/Self-Employed Division 10020 730 Third Avenue New York, NY 1301 Clay Street, Room 1400-S New York, NY 10017 Oakland, CA 94105

TXU Energy Trading Company TXU Energy Trading Canada Limited Tony 0. Hemming Main Street 1717 Main Street 1717 Texaco Legal Department Dallas, TX 75201 Dallas, TX 75201 1111 Bagby Street Jim Macredie Jeff Shorter Attn: Houston, TX 77002 Attn:

U.S. Trust Company, National Association U. S. Nuclear Regulatory Commission U. S. Bank Center, Suite 2050 Attn: Document Control Desk One Embarcadero Corporate Trust Services Francisco, CA 94111-3709 Washington, DC 20555-0001 San Attn: LaDonna Morrison Attn: Josephine Libunao 180 East Fifth St., 3rd Floor St. Paul, MN 55170

Victoria Lang U.S. Bank, Corporate Trust Services Union Bank of Switzerland AT&T Corp. Ladonna Morrison New York Branch Street, 2nd Floor P.O. Box 64111 795 Folsom Attn: Paul Morrison CA 94107 MN 55164-0111 San Francisco, 299 Park Avenue St. Paul, New York, NY 10171

White & Case, LLP Wheelabrator Shasta Energy Co. Inc. Wendy L. Hagenau Neil Millard 20811 Industry Rd. Attn: Powell, Goldstein, Frazer & Murphy Fifth St., Suite 1900 Anderson, CA 96007 633 West 16th Floor 191 Peachtree Street, N.E. Los Angeles, CA 90071-2007 Atlanta, GA 30303

C. Morison-Knox William Bates III William White & Case, LLP D. Prough McCutchen, Doyle, Brown & Enersen, LLP Michael Attn: Neil Millard/C. Randolph Fishburn M. Forni, Jr. 3150 Porter Drive Robert 633 West Fifth St., Suite 1900 Holden Melendez & Prough, LLP Palo Alto, CA 94304 Morison-Knox Los Angeles, CA 90071-2007 500 Ygnacio Valley Road, Suite 450 Walnut Creek, CA 94596

M. Goodman William J. Flynn William William H. Kiekhofer III Flynn & Grosboll Ligi C. Yee Yale K. Kim Neyhart, Anderson, Freitas, 600 Harrison Street, Suite 535 Topel & Goodman Steven E. Rich Street, Fourth Floor San Francisco, CA 94107 832 Sansome Kelley Drye & Warren LLP San Francisco, CA 94111 777 South Figueroa Street, Suite 2700 Los Angeles, CA 90017

Marketing & Trading Co. William P. Weintraub Williams Energy William M. Rossi-Hawkins (Canada) Pachulski Stang Ziehl Young & Jones Phillips, Lytle, Hitchcock, Blaine & Huber One Williams Center, 19th Floor Three Embarcadero Center, Suite 1020 437 Madison Avenue, 34th Floor 558 San Francisco, CA 94111 Department New York, NY 10022 P.O. Box 2848 Tulsa, OK 74101 Attn: Kelly Knowlton

Special Notice 10519497vl Zack Starbird Nelson E. Bahler Martin L. Nelson Mirant Corporation The Grupe Company Kawana Springs, Inc. 1155 Perimeter Center West 3255 W. March Lane, Suite 400 2880 Cleveland Avenue, Suite 8 Atlanta, GA 30338 Stockton, CA 95219 Santa Rosa, CA 95403

Andrew N. Chau Thomas E. Lauria Michael R. Enright 1177 West Loop South, Suite 1900 Jerry R. Bloom Robinson & Cole LLP Houston, TX 77027 Brian L. Holman 280 Trumbull Street White & Case LLP Hartford, CT 06103 633 West Fifth Street, 19th Floor Los Angeles, CA 90071

Jeremiah F. Hallisey Joseph J. Smolinski lain Macdonald Hallisey & Johnson Chadbourne & Parke LLP Macdonald & Associates 300 Montgomery Street, Suite 538 30 Rockefeller Plaza Two Embarcadero Center, Suite 1670 San Francisco, CA 94104 New York, NY 10112 San Francisco, CA 94111

Zuckerman-Mandeville, Inc. Ned E. Dunphy AMROC Investments, LLC P. O. Box 487 Klein, DeNatale, Goldner, et al. Attn: Sheri Levine Stockton, CA 94201 4550 California Avenue, 2?d Floor 535 Madison Avenue, 150 Floor Bakersfield, CA 93309 NewYork, NY 10022

Walter J. Lack Herbert Katz Darcy M. Pertcheck Engstrom, Lipscomp & Lack Kelly Lytton & Vann LLP Nixon Peabody LLP 10100 Avenue of the Stars, Suite 1450 1900 Avenue of the Stars, Suite 1450 Two Embarcadero Center, 27th Floor Los Angeles, CA 90067 Los Angeles, CA 90067 San Francisco, CA 94111

Jack L. Taylor Terence J. Keeley K. Bailey 1289 Lincoln Road 1289 Lincoln Road Bankruptcy Specialist P. 0. Box 1850 P. O. Box 1850 General Motors Acceptance Corp. Yuba City, CA 95992 Yuba City, CA 95992 P. 0. Box 173928 Denver, CO 80217

Derinda L. Messenger Gerard T. Bukowski Terrence J. Keeley Lombardo & Gilles, PLC Burns & McDonnell Engineering 1289 Lincoln Road P. O. Box 2119 9400 Ward Parkway P.O. Box 1850 Salinas, CA 93902 Kansas City, Missouri 64114 Yuba City, California 95992 [Counsel for James Bowsher]

American State Bank and Trust Company Richard J. Reynolds Craig Barbarosh P.O. Box 1446 Turner, Reynolds, Greco & O'Hara Mark D. Houle Williston, North Dakota 58802 16485 Laguna Canyon Road, Suite 250 Pillsbury Winthrop LLP Attn: Patrick 0. Sogard Irvine, California 92618 650 Town Center Drive, 7 ' Floor [Counsel for Robert D. Prior, executor of the Costa Mesa, California 92626 Estate of Jalmer Throlvald Berg] [Counsel for Halcyon Partners]

Special Notice 10519497vt