<<

4 1 SANDRA . LAVIGNA (CSBN 117965) SARAH D. MOYED (CSBN 126215) 2 Attorneys for: 3 SECURITIES AND EXCHANGE COMMISSION Valerie Caproni, Regional Director 4 5670 , lit' Floor , California 90036 5 Telephone: (323) 965-3998 Fax: (323) 965-3260 6 7 8 UNITED STATES BANKRUPTCY COURT 9 NORTHERN DISTRICT OF CALIFORNIA 10 30923 DM In re: ) No. 01 11 PACIFIC GAS AND IELECTRIC ) Chapter 11 Case 12 COMPANY, a Califc>rnia corporation, ) NOTICE OF APPEARANCE AND REQUEST 13 ) FOR SPECIAL NOTICE ) ) [No Hearing Required] 14 Debtor. ) 15 ) ) 16 17

18 TO: THE ABOVE-NAMED DEBTOR, THE UNITED STATES TRUSTEE AND PARTIES 19 IN INTEREST. 20 PLEASE TAKE NOTICE that pursuant to Section 1109(b) of the

21 United States Bankruptcy Code, the UNITED STATES SECURITIES AND

22 EXCHANGE COMMISSION hereby appears in the above-entitled case and

23 requests that all notices given or required to be given and all 24 papers served or required to be served in these proceedings be 25 given to and served upon the following: 26 27 \ \ \ ,,,'. h#(AA> 28

NOTICE OF APPEARANCE AND REQUEST FOR SPECIAL NOTICE L -

1 SECURITIES AND EXCHANGE COMMISSION Attn: Sandra W. Lavigna, Atty. 2 5670 Wilshire Blvd., 11th Floor Los Angeles, California 90036-3648 3 4 SECURITIES AND EXCHANGE COMMISSION Attn: Michael A. Berman, Esq. 5 450 Fifth Street, N.W. (Mail Stop 0606) Washington, D.. 20549-0606 6

7 Dated: May ' , 2001 8 Respectfully submitted,

9 Sno BakutyCunsel 10 11 Pacific Regional Office 12 U. S. Securities and Exchange Commission 13

14 15 16 17 18 19 20 21 22

23 24 25 26

27

28 -2 NOTICE OF APPEARANCE AND REQUEST FOR SPECIAL NOTICE 1 CERTIFICATE OF SERVICE 2 I, Jaime Chavez, am over the age of 18 years, not a party to 3 the within action, and a citizen of the United States. My 4 business address is 5670 Wilshire Boulevard, l1th Floor, Los 5 Angeles, California 90036. On May 8, 2001, at the direction of a 6 member of the bar of this Court, I served the Securities and

7 Exchange Commission's NOTICE OF APPEARANCE AND REQUEST FOR 8 SPECIAL NOTICE by sending true and correct copies thereof via 9 United States Mail, postage prepaid, to: 10 SEE ATTACHED LIST. is 11 I declare under penalty of perjury that the foregoing 12 true and correct. Executed on May 8, 2001 at Los Angeles, 13 California. 141Z4 K 15 JAIME CHAV

16

17

18

19

20

21

22

23

24

25

26

27

28 Pacific Gas & Electric Company Service List Special Notice

James L. Lopes Department of Justice Jeffrey L. Schaffer U.S. Attorney's Office Howard, Rice, Nemerovski, Canady, 450 Golden Gate Avenue Falk & Rabkin Box 36055 Three Embarcadero Center, 7tb Floor San Francisco, CA 94102 San Francisco, CA 94111 Joseph A. Eisenberg, Esq. California Power Exchange Jeffer, Mangels, Butler & Marmaro Attn: Lynn Miller 2121 Avenue of the Stars, I0th Floor 2000 S. Los Robles Avenue, Suite 400 Los Angeles, CA 90067 Pasadena, CA 91101-2482 Femando De Leon California Power Exchange Attorney at Law Attn: Don Deach California Energy Commission 100 S. Freemont Avenue, Bldg. A9 1516 91h Street, MS-14 Alhambra, CA 91803 Sacramento, CA 95814

Ben Whitwell California Farm Bureau Federation Whitwell & EmhoffLLP 2300 River Plaza Drive 202 N. Canon Drive Sacramento, CA 95833 Beverly Hills, CA 90210 Louise Renne California Public Utilities Comm. City Attorney Attn: General Counsel City and County of San Francisco 505 Van Ness Avenue City Hall, Room 234 San Francisco, CA 94102 1 Dr. Carlton B. Goodlett Place San Francisco, CA 94102 California Public Utilities Comm. Alan Komberg, Esq. Intemal Revenue Service Paul, Weiss, Rifkind, Wharton & Fresno, CA 93888 Garrison 1285 Avenue of the Americas Internal Revenue Service New York, NY 10019-6064 Spec Proc / Bankruptcy Secretary of Treasury 1301 Clay Street, Suite 1400 15t0 & Pennsylvania Avenue Oakland, CA 94612 Washington, D.C. 20549 Steve Johnson California State Board of Equalization Office of the U.S. Trustee PO Box 942879 250 Montgomery Street, Suite 1000 Sacramento, CA 94279-8063 San Francisco, CA 94104

1 Region IV Steven H. Felderstein, Esq. & Pascuzzi U.S. Nuclear Regulatory Commission Felderstein, Willoughby Ellis W. Mershoff 400 Capital Mall, Suite 1450 Regional Administrator Sacramento, CA 95814 611 Ryan Plaza Drive, Suite 400 Arlington, TX 76011-8064 Franchise Tax Board PO Box 942857 Mike . Jaske Sacramento, CA 94257-2021 California Energy Commission 1516 Ninth Street, MS-22 California Independent System Operator Sacramento, CA 95814 Attn: William Regan 4151 Blue Ravine Rd. David Boergers, Secretary Folsom, CA 95630 Federal Energy Regulatory Commission Richard Wyron LLP 888 First Street, N.E., Room 1-A Swidler Berlin Shereff Friedman Washington, DC 20246 3000 K Street, NW, Suite 300 Washington, DC 20007 State of California EDD PO Box 826880 David Neale Sacramento, CA 94280 Levene, Neale, Bender, Rankin Brill LLP State of California 1801 Avenue of the Stars, Suite 1120 90067 Office of the Attorney General Los Angeles, California 455 Golden Gate Avenue, Suite 11000 San Francisco, CA 94102 Robert M. Blum Thelen Reid & Priest LLP State of California 101 Second Street, Suite 1800 Dept. of Water Resources San Francisco, CA 94105 c/o Chief- Energy Division Attn: Dan Herdocia Don Gaffney 1416 9t' Street, Room 1640 Snell & Wilmer LLP Sacramento, CA 95814 One Arizona Center 400 East Van Buren State of California Phoenix, AZ 85004 Office of the Attorney General PO Box 94255 Bank of America Sacramento, CA 94244 Attn: Clara Strand 555 South Flower Street U.S. Nuclear Regulatory Commission Mail Code CA9-706-1 1-21 Attn: Document Control Desk Los Angeles, CA 90071 Washington, DC 20555-0001 Sierra Pacific Industries File #51950 San Francisco, CA 94160

2 -- I ------a------a - -. - -.. --

Banque Nationale de Paris Bankers Trust Company San Francisco Branch Corporate Trust Services Attn: Debra Wright Attn: Safet Kalabovic 180 Montgomery St., 4h Floor 4 Albany Street, 4th Floor San Francisco, CA 94104 New York, NY 10006

Bank of America, Admin. Agent Bankers Trust Co. of California, NA Attn: Katherine Kemerait Structured Finance Group Bank of America Attn: Peter Becker 555 California Street, 12th Floor 4 Albany St., 10 th Floor San Francisco, CA 94104-1502 New York, NY 1006

Bank of America National Trust and The Bank of New York Savings Association Attn: Michael Pitflick, Corp. Trust CA5-705-12-10 Administration Attn: Adeline Tourunian 101 Barclay Street- 21 W 555 California Street, 12'h Floor New York, NY 102886 San Francisco, CA 94104 BMO Nesbitt Burns Bank of America National Trust and Attn: John Harche Savings Association 700 Louisiana, Suite 4400 Attn: Peggie Sanders Houston, TX 77002 1850 Gateway Blvd. Concord, CA 94520 Deutche Bank AG New York Branch Bank One Attn: E.S. Media Corporate Trust Administration 31 West 5 2 nd Street Attn: Janice Ott Rotunno New York, NY 10019 Mail Code ILI-0126 1 Bank One Plaza Deutsche Bank AG Chicago, IL 60670-0126 New York Branch Attn: John Quinn BNY Western Trust Company 31 West 52 nd Street Attn: Rose Ruelos, Corp. Trust New York, NY 10019 Administration 550 Kearny St. Suite 600 MBIA Insurance Corporation San Francisco, CA 94108 Attn: IPM-PCF 113 King Street White & Case, LLP Armonk, NY 10504 Attn: Neil Millard 633 West Fifth St., Suite 1900 Mellon Bank, N.A. Los Angeles, CA 90071-2007 Attn: L. Scott Sommers 400 So. Hope Street, 5 h Floor Los Angeles, CA 90071

3 Merrill Lynch The Toronto Dominion Bank Attn: Ahi Aharon Attn: F.B. Hawley World Financial Center, North Tower 909 Fannin, Suite 1700 250 Vesey Street, 10t Floor Houston, TX 77010 New York, NY 10281-1310 Union Bank of Switzerland Morgan Guaranty Trust New York Branch Company of New York Attn: Paul Morrison Attn: Carl J. Mehldau 299 Park Avenue 60 Wall Street New York, NY 10171 New York, NY 10260 U.S. Bank Rabobank Nederland Corporate Trust Services New York Branch Attn: LaDonna Morrison Attn: International Trade Services 180 East Fifth St., 3rd Floor 245 Park Avenue St. Paul, MN 55170 New York, NY 10167-0062 U.S. Trust Company, National Rabobank Nederland Association Attn: Tamira Treffers-Herrera One Embarcadero Center, Suite 2050 Three Embarcadero Center, Suite 930 San Francisco, CA 94111-3709 San Francisco, CA 94111 Attn: Josephine Libunao

The Fuji Bank, Limited BP Energy Company Attn: Jonathan Bigelow 501 Westlake Park Boulevard 333 So. Hope Street, 39th Floor Houston, TX 77079 Los Angeles, CA 90071 Attn: Ken McClanahan

KBC Bank Dynergy Canada Marketing & Trade Attn: Daniel To 350 - 71 Avenue S.W. 515 So. Figueroa St., Suite 1920 Calgary, Alberta Los Angeles, CA 90071 Canada, T2P 3N9 Attn: Steve Barron Bryan Karkauer, Esq. Coast Energy Canada, Inc. Sidley & Austin 444 - th Avenue S.W., Suite 700 One First National Plaza 7 Chicago, IL 60603 Calgary, Alberta Canada T2P 0X8 The Sumitomo Bank Ltd. Attn: Caroline Pitre Attn: Al Galluzzo 777 S. Figueroa St., Suite 2600 Coast Energy Group, A Division of Los Angeles, CA 90017-3138 Cornerstone Propane, L.P. 1600 Highway 6, Suite 400 Sugarland, TX 77478 Attn: Ruben Alonso

4 - -- - -4. --

Cook Inlet Energy Supply Williams Energy Marketing & Trading Co. 10100 Santa Monica Blvd., 25h Floor One Williams Center, 19'h Floor Los Angeles, CA 90067 Department 558 Atn: Hans 0. Saeby P.O. Box 2848 Tulsa, OK 74172 El Paso Merchant Energy, L.P. Attn: Kelly Knowlton 1010 Travis Street Houston, TX 77002 Sempra Energy Trading Corp. Attn: John Harrison Tony Ferrajina 58 Commerce Drive 06902 Texaco Canada Petroleum Inc. Stamford, CT 2 0 3 5 4 0 0 3rd Avenue, S.W. Calgary, Alberta Richard A. Lapping Canada T2P 4H-12 Louis J. Cisz, III Attn: Bill Collier Thelen Reid & Priest LLP 101 Second Street, Suite 1800 ICC Energy Corporation San Francisco, CA 94105-3601 302 N. Market Street, Suite 500 Dallas, TX 75202 Alex Makler Attn: Karl Butler Calpine Corporation 6700 Koll Center Parkway, Suite 200 94566 Panacanadian Energy Services Inc. Pleasanton, CA 1200 Smith Street, Suite 900 Houston, TX 77002 Adam A. Lewis Attn: Brian Redd Morrison & Foerster 425 Market Street, 33"d Floor CA 94105 Southern California Gas Company San Francisco, 555 W. Fifth St., GT24E1 James R. Thompson Los Angeles, CA 90013-1000 Idaho Power Company Attn: Jim Nakata 1221 W. Idaho Street Boise, ID 83702 Texaco Natural Gas Inc. 1111 Bagby Street Patricia S. Mar Houston, TX 77002 Morrison & Foerster Attn: Bill Collier 425 Market Street, 33rd Floor San Francisco, CA 94105 TXU Energy Trading Canada Limited 1717 Main Street Richard Stevens Dallas, TX 75201 Avista Corp. Attn: Jeff Shorter P.O. Box 3727 Spokane, WA 99220 TXU Energy Trading Company 1717 Main Street Dallas, TX 75201 Attn: Jim Macredie

5 Bruce Bennett, Esq. Duane H. Nelsen Bennett J. Murphy, Esq. GWF Power Systems Company, Inc. Hennigan & Bennett 4300 Railroad Avenue 601 South Figueroa St., Suite 3300 Pittsburg, CA 94565-6006 Los Angeles, CA 90017 Pillsbury Winthrop LLP Peter J. Gurfein 50 Fremont Street Jeffrey C. Kraus San Francisco, CA 94105 Gregory K. Jones Akin, Gump, Strauss, Hauer & Feld Pillsbury Winthrop LLP 2029 Century Park East, Suite 2600 725 S. Figueroa Street, Suite 2800 Los Angeles, CA 90067 Los Angeles, CA 90017 Attn: Kenneth N. Russak, Esq. Wachtell, Lipton, Rosen & Katz 51 West 52n Street Marc S. Cohen New York, NY 10019 Jeffrey A. Krieger Attn: Chaim J. Fortgang, Esq. Greenberg Glusker Fields Claman Richard G. Mason, Esq. Machtinger & Kinsella 1900 Avenue of the Stars, Suite 2100 Thomas B. Walper, Esq. Los Angeles, CA 90067 Munger, Tolles & Olson LLP 355 South Grand Avenue, Suite 3500 Hydee R. FeldStein Los Angeles, CA 90071-1560 Katherine A. Traxler Paul, Hastings, Janofsky & Walker LLP Bryant Danner Twenty Third Floor Southern California Edison 555 South Flower Street 2244 Walnut Grove Avenue Los Angeles, CA 90071 Rosemead, CA 91770 Phillip S. Warden Robert A. Greenfield, Esq. Pillsbury Winthrop LLP Stutman, Treister & Glatt 50 Fremont Street 3699 Wilshire Blvd., #900 San Francisco, CA 94105 Los Angeles, CA 90010-2766 Kenneth N. Russak David T. Biderman Pillsbury Winthrop LLP Perkins Coie LLP 725 South Figueroa Street, Suite 2800 1620 260h Street, Sixth Floor Los Angeles, CA 90017 Santa Monica, CA 90404-4013 Chaim J. Fortgang James E. Till, Esq. Richard G. Mason Perkins Coie LLP Wachtell, Lipton, Rosen & Katz 1211 SW Fifth Avenue, Suite 1500 51 West 52ý Street Portland, OR 97204 New York, NY 10019

6 Richard W. Esterkin Seth A. Ribner Morgan, Lewis & Bockius LLP Senior Counsel 300 South Grand Avenue Simpson Thacher & Barlett Los Angeles, CA 90071 10 Universal City Plaza, Suite 1850 Los Angeles, CA 91608 John T. Hansen Deborah H. Beck William Weintraub Nossaman, Guthner, Knox & Elliott Pachulski Stang Ziehl Young & Jones 50 California Street, 34t" Floor Three Embarcadero Center, Suite 1020 San Francisco, CA 94111 San Francisco, CA 94111

David A. Gill David A. Bums Richard K. Diamond Barker Botts LLP Danning, Gill, Diamond & Kollitz LLP One Shell Plaza 2029 Century Park East, Third Floor 910 Louisiana Los Angeles, CA 90067 Houston, TX 77002

Patricia S. Mar Randy E. Michelson Morrison & Foerster LLP McCutchen, Doyle, Brown & Enersen, LLP 425 Market Street, 3 3rd Floor Three Embarcadero Center San Francisco, CA 94105 San Francisco, CA 94111

Gordon P. Erspamer William Bates III Morrison & Foerster LLP McCutchen, Doyle, Brown & Enersen, LLP 101 Ygancio Valley Road, Suite 450 3150 Porter Drive P.O. Box 8130 Palo Alto, CA 94304 Walnut Creek, CA 94595 Merle C. Meyer G. Larry Engel Katherine D. Ray Roberto J. Kampfner Goldberg, Stinnett, Meyers & Davis Brobeck, Phleger & Harrison LLP 44 Montgomery Street, Suite 2900 One Market San Francisco, CA 94104 Spear Street Tower San Francisco, CA 94105 Robert S. Mueller, Im United States Attorney Grant Kolling Jay R. Weill City of Palo Alto Asst. United States Attorney P.O. Box 10250 160 Spear Street, Ninth Floor Palo Alto, CA 94303 San Francisco, CA 94105

Steve G. F. Polard Thomas MacKinson Perkins Coie LLP Internal Revenue Service 1620-26t Street, Sixth Floor Small Business/Self-Employed Santa Monica, CA 90404 Division 1301 Clay Street, Room 1400-S Oakland, California 94105

7 Mark Finnemore Michael A. Tribolet Internal Revenue Service Enron Corp. & Affliates Small Business/Self-Employment 1400 Smith Street, EB 2855 Division Counsel Houston, TX 77002 160 Spear Street, 9th Floor San Francisco, CA 94105 John C. Herbert Dynergy Power Marketing Inc. Harold L. Kapland 1000 Louisanan Street, Suite 5800 Jeffrey M. Schwartz Houston, TX 77002 Gardner, Carton & Douglas 321 North Clark Street, 34dh Floor Grant Kolling Chicago, IL 60610 City of Palo Alto 250 Hamilton Avenue Richard C. Josephson P.O. Box 10250 Stoel Rives LLP Palo Alto, CA 94303 900 SW Fifth Avenue, Suite 2600 Portland, OR (7204 Tom Milne State of Tennessee Kevin K. Haah 1 1 th Floor, Andrew Jackson Building Ervin, Cohen & Jessup LLP Nashville, TN 37243 9401 Wilshire Boulevard, 9 th Floor Beverly Hills, California 90212 David E. Adante The Davey Tree Co. Elaine M. Seid 1500 North Maniva McPharlin, Sprinkles & Thomas LLP Kent, OH 44240 10 Alamaden Boulevard, Suite 1460 San Jose, CA 95113 Duane H. Nelsen GWF Power Systems Roland Pfeifer c/o Patricia Mar Office of the City Attorney Morrison & Foerster 1500 Warburton Avenue 425 Market Street Santa Clara, CA 95050 San Francisco, CA 94105 Evan C. Hollander Member Michael E. Lurie White & Case Merrill Lynch 1155 Avenue of the Americas 2 World Financial Center, #7 New York, NY 10036 New York, NY 10281

Jim Hinrichs Clara Strand KES Kingburg L.P. Bank of America, N.A. 1210 Savoy Street CA9-706-1 1-21 San Diego, CA 92107 555 South Flower Street, I lIh Floor Los Angeles, CA 90071

8 Keith R. Marshall Gary S. Bush, V.P. U.S. Bank The Bank of New York 550 So. Hope Street, Suite 500 Corporate Trust-Default Admin Group Los Angeles, CA 90071 101 Barclay Street, Floor 21 W New York, NY 10286 Arter & Hadden LLP Neil J. Rubenstein Ellen K. Wolf Holly R. Shilliday Michaels S. Abrams Two Embarcadero Center, 5t Floor Gilchrist & Rutter San Francisco, CA 94111 Professional Corporation Wilshire Palisades Building Jeff Jarvis 1299 Ocean Avenue, Suite 900 Pan Canadian Energy Services Santa Monica, CA 90401 1200 Smith, Suite 900 Houston, TX 77002 Steven J. Reisman Curtis, Mallet-Prevost, Colt & Mosle Cadwalder, Wickersham & Taft LLP Mitchell I. Sonkin 101 Park Avenue 100 Maiden Lane New York, NY 10178 New York, NY 10038 Dulcie D. Brand John P. Melko Ricky L. Shackelford Wendy K. Laubach Jones, Day, Revis & Pogue Verner, Liipfert, Bernhard, McPherson 555 West Fifth Street, Suite 4600 and Hand, Chartered Los Angeles, CA 90013 1111 Bagby, Suite 4700 Houston, TX 77002 Topel & Goodman William M. Goodman Scott 0. Smith, Esq. Ligi Coleen Yee Buchalter, Nemer, Fields & Younger 832 Sansome Street, 4t Floor 601 South Figueroa Street San Francisco, CA 94111 Suite 2400 Los Angeles, CA 90017 Douglas P. Bartner Andrew Tenzer Howard S. Beltzer Shearman & Sterling 599 Lexington Daniel P. Ginsberg Avenue White & Case LLP New York, NY 10022 1155 Avenue of the Americas New York, NY 10036 Neil W. Rust White & Case LLP William H. Kiekhofer 633 West Fifth Street, Suite 1900 Yale K. Kim Los Angeles, CA 90071-2007 Kelley Drye & Warren LLP 777 South Figueroa Street, Suite 2700 Los Angeles, CA 90017

9