UNITED STATES
                       SECURITIES AND EXCHANGE COMMISSION

                             Washington, D.C. 20549

                                    FORM 8-K


                                 CURRENT REPORT

                       Pursuant to Section 13 or 15(d) of
                       the Securities Exchange Act of 1934

       Date of Report (Date of earliest event reported): December 20, 2005

                               CALPINE CORPORATION
             (Exact name of registrant as specified in its charter)

                                    Delaware
                 (State or Other Jurisdiction of Incorporation)

                        Commission File Number: 001-12079

                I.R.S. Employer Identification Number: 77-0212977

                           50 West San Fernando Street
                           San Jose, California 95113
                            Telephone: (408) 995-5115
          (Address of principal executive offices and telephone number)

          Check the appropriate  box below if the Form 8-K filing is intended to
simultaneously  satisfy the filing obligation of the registrant under any of the
following provisions:

     [ ]  Written communications pursuant to Rule 425 under the Securities Act
          (17 CFR 230.425)

     [ ]  Soliciting material pursuant to Rule 14a-12 under the Exchange Act
          (17 CFR 240.14a-12)

     [ ]  Pre-commencement communications pursuant to Rule 14d-2(b) under the
          Exchange Act (17 CFR 240.14d-2(b))

     [ ]  Pre-commencement communications pursuant to Rule 13e-4(c) under the
          Exchange Act (17 CFR 240.13e-4(c))






ITEM 1.03 -- BANKRUPTCY OR RECEIVERSHIP.

     (a) On December 20, 2005,  Calpine  Corporation (the "Company") and certain
of its subsidiaries,  including  Calpine Energy Services LP  (collectively,  the
"Debtors") filed voluntary  petitions for  reorganization  (the  "Reorganization
Cases") under Chapter 11 of the United  States  Bankruptcy  Code (the "Code") in
the United States  Bankruptcy  Court for the Southern  District of New York (the
"Bankruptcy  Court").  The  Reorganization  Cases  have  been  assigned  to  the
Honorable Judge Burton R. Lifland and are being jointly  administered  under the
caption  "In re  Calpine  Corporation,  et al.,"  Case No.  05-60200-(BRL).  The
Debtors will continue to operate their business as "debtors-in-possession" under
the  jurisdiction of the Bankruptcy  Court and in accordance with the applicable
provisions of the Code and orders of the Bankruptcy Court.

     On  December  20,  2005,  Calpine  issued a press  release  relating to the
Reorganization Cases, a copy of which is filed herewith as Exhibit 99.1.


ITEM 2.04 -- TRIGGERING EVENTS THAT ACCELERATE OR INCREASE A DIRECT FINANCIAL
             OBLIGATION OR AN OBLIGATION UNDER AN OFF-BALANCE SHEET ARRANGEMENT.

     (a) The filing of the  Reorganization  Cases  described  in Item 1.03 above
constituted  an event of default or otherwise  triggered  repayment  obligations
under a number of  instruments  and  agreements  relating  to  direct  financial
obligations of the Debtors (the "Debt Documents").  As a result of the events of
default,  all debt outstanding under the Debt Documents became automatically and
immediately due and payable. The Debtors believe that any efforts to enforce the
payment  obligations  under  the Debt  Documents  are  stayed as a result of the
filing of the Reorganization  Cases in the Bankruptcy Court. The Debt Documents,
the  acceleration  of which is  material  to the  Company,  and the  approximate
principal amount of debt currently outstanding thereunder, are as follows:

     1.   $139.21  million in  outstanding  principal  amount of 10 1/2%  Senior
          Notes due 2006 issued  pursuant to the Indenture,  dated as of May 16,
          1996, between the Company and U.S. Bank (as successor trustee to Fleet
          National Bank), as Trustee, as amended.

     2.   $190.30 million in outstanding principal amount of 8 3/4% Senior Notes
          due 2007 issued  pursuant to the Indenture,  dated as of July 8, 1997,
          between the Company and The Bank of New York, as Trustee, as amended.

     3.   $173.76 million in outstanding principal amount of 7 7/8% Senior Notes
          due 2008 issued pursuant to the Indenture, dated as of March 31, 1998,
          between the Company and The Bank of New York, as Trustee, as amended.

     4.   $102.19 million in outstanding principal amount of 7 5/8% Senior Notes
          due 2006 issued pursuant to the Indenture, dated as of March 29, 1999,
          between the Company and The Bank of New York, as Trustee, as amended.

     5.   $180.60 million in outstanding principal amount of 7 3/4% Senior Notes
          due 2009 issued pursuant to the Indenture, dated as of March 29, 1999,
          between the Company and The Bank of New York, as Trustee, as amended.

     6.   $411.14 million in outstanding principal amount of 8 5/8% Senior Notes
          due 2010,  $682.79 million in outstanding  principal  amount of 8 1/2%
          Senior  Notes due 2011,  and $1.31  million in  outstanding  principal
          amount of 4% Convertible  Senior Notes due 2006,  each issued pursuant
          to the Indenture, dated as of August 10, 2000, between the Company and
          Wilmington  Trust  Company,  as  Trustee,  as  amended  by  the  First
          Supplemental Indenture, dated as of September 28, 2000.

     7.   $641.69  million  in  outstanding  principal  amount  at  maturity  of
          Contingent   Convertible   Notes  due  2014  issued  pursuant  to  the
          Indenture,  dated as of August  10,  2000,  between  the  Company  and
          Wilmington  Trust  Company,  as  Trustee,  as  amended  by  the  First
          Supplemental Indenture, dated as of September 28, 2000, and the Second
          Supplemental Indenture dated as of September 30, 2004.

     8.   $650.00 million in outstanding  principal  amount of 7 3/4% Contingent
          Convertible Notes due 2015 issued pursuant to the Indenture,  dated as
          of August 10, 2000,  between the Company and Wilmington Trust Company,
          as Trustee, as amended by the First Supplemental  Indenture,  dated as
          of September 28, 2000, the Second  Supplemental  Indenture dated as of
          September 30, 2004, and the Third Supplemental Indenture,  dated as of
          June 23, 2005.

     9.   $1.42 billion in outstanding  principal  amount of 8 1/2% Senior Notes
          due 2008 and Cdn$171.12  million in outstanding  principal amount of 8
          3/4% Senior  Notes due 2007,  each issued  pursuant to the Amended and
          Restated  Indenture,  dated as of October 16,  2001,  between  Calpine
          Canada Energy  Finance ULC and Wilmington  Trust Company,  as Trustee,
          and  guaranteed by the Company  pursuant to the  Guarantee  Agreement,
          dated as of April 25, 2001,  between the Company and Wilmington  Trust
          Company,  as Trustee,  as amended by the First Amendment,  dated as of
          October 16, 2001.

     10.  (Pound)207.92 million in outstanding principal amount of 8 7/8% Senior
          Notes  due 2011 and  (euro)137.51  million  in  outstanding  principal
          amount of 8 3/8% Senior  Notes due 2008,  each issued  pursuant to the
          Indenture, dated as of October 18, 2001, between Calpine Canada Energy
          Finance II ULC and Wilmington Trust Company, as Trustee, as amended by
          the First  Supplemental  Indenture,  dated as of October 18, 2001, and
          guaranteed by the Company pursuant to the Guarantee  Agreement,  dated
          as of October 18,  2001,  between the  Company  and  Wilmington  Trust
          Company,  as Trustee,  as amended by the First Amendment,  dated as of
          October 18, 2001.

     11.  $733.13 million in outstanding principal amount of Senior Secured Term
          Loans due 2007 issued  pursuant to the Credit  Agreement,  dated as of
          July 16, 2003, among the Company,  the Lenders named therein,  Goldman
          Sachs Credit Partners L.P., as Sole Lead Arranger, Sole Bookrunner and
          Administrative  Agent,  The  Bank  of Nova  Scotia,  as  Arranger  and
          Syndication  Agent,  TD Securities  (USA) Inc., ING (U.S.) Capital LLC
          and Landesbank Hessen-Thuringen,  as Co-Arrangers, and Credit Lyonnais
          New York  Branch  and Union  Bank of  California,  N.A.,  as  Managing
          Agents.

     12.  $646.11  million  in  outstanding  principal  amount of  9 5/8%  First
          Priority  Senior  Secured  Notes  due  2014  issued  pursuant  to  the
          Indenture,  dated as of September  30,  2004,  between the Company and
          Wilmington Trust Company, as Trustee.

     13.  $1.15  billion  in  outstanding  principal  amount  of 8  1/2%  Second
          Priority  Senior  Secured  Notes  due  2010  issued  pursuant  to  the
          Indenture,  dated  as of  July  16,  2003,  between  the  Company  and
          Wilmington Trust Company, as Trustee.

     14.  $900.00  million  in  outstanding  principal  amount of 8 3/4%  Second
          Priority  Senior  Secured  Notes  due  2013  issued  pursuant  to  the
          Indenture,  dated  as of  July  16,  2003,  between  the  Company  and
          Wilmington Trust Company, as Trustee.

     15.  $488.75  million in outstanding  principal  amount of Second  Priority
          Senior  Secured  Floating  Rate Notes due 2007 issued  pursuant to the
          Indenture,  dated  as of  July  16,  2003,  between  the  Company  and
          Wilmington Trust Company, as Trustee.

     16.  $400.00  million  in  outstanding  principal  amount of 9 7/8%  Second
          Priority  Senior  Secured  Notes  due  2011  issued  pursuant  to  the
          Indenture,  dated as of  November  18,  2003,  between the Company and
          Wilmington Trust Company, as Trustee

     17.  $633.78 million in outstanding  principal  amount of 4 3/4% Contingent
          Convertible  Senior Notes due 2023 issued  pursuant to the Amended and
          Restated  Indenture,  dated as of March 12, 2004,  between the Company
          and Wilmington Trust Company, as Trustee.

     18.  $600.00  million in  outstanding  principal  amount of First  Priority
          Secured  Institutional  Term  Loans due 2009  issued  pursuant  to the
          Credit and  Guarantee  Agreement,  dated as of March 23,  2004,  among
          Calpine  Generating  Company,  LLC, the Guarantors named therein,  the
          Lenders  named  therein,  Morgan  Stanley  Senior  Funding,  Inc.,  as
          Administrative Agent, and Morgan Stanley Senior Funding, Inc., as Sole
          Lead Arranger and Sole Bookrunner.

     19.  $100.00  million in outstanding  principal  amount of Second  Priority
          Secured  Institutional  Term  Loans due 2010  issued  pursuant  to the
          Credit and  Guarantee  Agreement,  dated as of March 23,  2004,  among
          Calpine  Generating  Company,  LLC, the Guarantors named therein,  the
          Lenders  named  therein,  Morgan  Stanley  Senior  Funding,  Inc.,  as
          Administrative Agent, and Morgan Stanley Senior Funding, Inc., as Sole
          Lead Arranger and Sole Bookrunner.

     20.  $199.13  million  issued  and  outstanding  letters  of credit  and no
          outstanding  borrowings  under the First  Priority  Secured  Revolving
          Loans  issued  pursuant to the $200.00  million  Amended and  Restated
          Credit Agreement, dated as of March 23, 2004, among Calpine Generating
          Company, LLC, the Guarantors named therein, the Lenders named therein,
          The Bank of Nova  Scotia,  as  Administrative  Agent,  LC  Bank,  Lead
          Arranger and Sole Bookrunner, and each of Bayerische Landesbank Cayman
          Islands  Branch,  Credit  Lyonnais New York  Branch,  ING Capital LLC,
          Toronto Dominion  (Texas) Inc. and Union Bank of California,  N.A., as
          Arranger and Co-Syndication Agent.

     21.  $235.00  million in  outstanding  principal  amount of First  Priority
          Secured  Floating  Rate Notes due 2009  issued  pursuant  to the First
          Priority  Indenture,  dated  as  of  March  23,  2004,  among  Calpine
          Generating  Company,  LLC,  CalGen Finance Corp. and Wilmington  Trust
          FSB, as Trustee.

     22.  $640.00  million in outstanding  principal  amount of Second  Priority
          Secured  Floating  Rate Notes due 2010  issued  pursuant to the Second
          Priority  Indenture,  dated  as  of  March  23,  2004,  among  Calpine
          Generating  Company,  LLC,  CalGen Finance Corp. and Wilmington  Trust
          FSB, as Trustee.

     23.  $680.00  million in  outstanding  principal  amount of Third  Priority
          Secured  Floating Rate Notes due 2011 and $150 million in  outstanding
          principal  amount of 11 1/2% Third  Priority  Secured  Notes due 2011,
          each issued  pursuant  to the Third  Priority  Indenture,  dated as of
          March 23, 2004, among Calpine Generating Company,  LLC, CalGen Finance
          Corp. and Wilmington Trust FSB, as Trustee.

     24.  $298.52 million termination value under, collectively, (i) the Calpine
          Guaranty and Payment  Agreement (Broad River BR-1) dated as of October
          18, 2001,  by Calpine,  as  Guarantor,  to Broad River OL-1,  LLC, SBR
          OP-1,  LLC,  State Street Bank and Trust  Company of  Connecticut,  as
          Indenture  Trustee,  and  State  Street  Bank  and  Trust  Company  of
          Connecticut,  as Pass Through  Trustee,  (ii) the Calpine Guaranty and
          Payment  Agreement (Broad River BR-2) dated as of October 18, 2001, by
          Calpine, as Guarantor,  to Broad River OL-2, LLC, SBR OP-2, LLC, State
          Street Bank and Trust Company of  Connecticut,  as Indenture  Trustee,
          and  State  Street  Bank and Trust  Company  of  Connecticut,  as Pass
          Through  Trustee,  (iii) the Calpine  Guaranty  and Payment  Agreement
          (Broad  River  BR-3)  dated as of October 18,  2001,  by  Calpine,  as
          Guarantor,  to Broad River OL-3, LLC, SBR OP-3, LLC, State Street Bank
          and Trust  Company of  Connecticut,  as Indenture  Trustee,  and State
          Street Bank and Trust Company of Connecticut,  as Pass Through Trustee
          and (iv) the Calpine Guaranty and Payment Agreement (Broad River BR-4)
          dated as of October 18, 2001, by Calpine, as Guarantor, to Broad River
          OL-4,  LLC,  SBR OP-4,  LLC,  State  Street Bank and Trust  Company of
          Connecticut,  as  Indenture  Trustee,  and State Street Bank and Trust
          Company of Connecticut, as Pass Through Trustee.

     25.  $169.51 million in outstanding  principal  amount of term loans issued
          pursuant to the Amended and Restated Loan Agreement, dated as of March
          26,  2004,  among MEP  Pleasant  Hill,  LLC,  the banks and  financial
          institutions    named   therein,    and   DZ   Bank,   AG,    Deutsche
          Zentral-Genossenschaftsbank,  Frankfurt AM Main,  New York Branch,  as
          Administrative Agent, and Union Bank of California,  N.A., as Security
          Agent.

     26.  Letter of Credit  Agreement,  dated as of September 30, 2004,  between
          the  Company  and  Bayerische  Landesbank,  acting  through its Cayman
          Islands Branch,  as the Issuer,  relating to approximately  $148.83 in
          face amount of letters of credit.

     (b) The filing of the  Reorganization  Cases  described  in Item 1.03 above
also  constituted  an  event  of  default  or  otherwise   triggered   repayment
obligations under a number of instruments and agreements relating to off-balance
sheet arrangements of the Debtors (the "Off-Balance Sheet  Arrangements").  As a
result of the  events  of  default,  obligations  under  the  Off-Balance  Sheet
Arrangements became  automatically and immediately due and payable.  The Debtors
believe  that  any  efforts  to  enforce  the  payment   obligations  under  the
Off-Balance  Sheet  Arrangements  are  stayed as a result  of the  filing of the
Reorganization Cases in the Bankruptcy Court.  Additional  information regarding
these Off-Balance Sheet Arrangements is available in the Company's Annual Report
on Form 10-K for the year ended  December  31, 2004,  and our Current  Report on
Form  8-K  filed  with  the SEC on  October  17,  2005.  The  Off-Balance  Sheet
Arrangements,  the  acceleration  of which is material to the  Company,  and the
approximate amount of the related obligation, are as follows:

     1.   $204.2 million  pursuant to the Agreement of Lease,  dated as of April
          28, 1993, as amended,  between the Port  Authority of New York and New
          Jersey and KIAC Partners.

     2.   $279.03  million  termination  value  under the Calpine  Guaranty  and
          Payment  Agreement  (Tiverton)  dated as of December 19, 2000,  by the
          Company,  as Guarantor,  to PMCC Calpine New England  Investment  LLC,
          PMCC  Calpine  NEIM  LLC,  State  Street  Bank and  Trust  Company  of
          Connecticut,  as  Indenture  Trustee,  and State Street Bank and Trust
          Company of Connecticut, as Pass Through Trustee.

     3.   $258.47  million  termination  value  under the Calpine  Guaranty  and
          Payment  Agreement  (Rumford)  dated as of December 19,  2000,  by the
          Company,  as Guarantor,  to PMCC Calpine New England  Investment  LLC,
          PMCC  Calpine  NEIM  LLC,  State  Street  Bank and  Trust  Company  of
          Connecticut,  as  Indenture  Trustee,  and State Street Bank and Trust
          Company of Connecticut, as Pass Through Trustee.

     4.   $199.12 million termination value under, collectively, (i) the Calpine
          Guaranty and Payment  Agreement (South Point SP-1) dated as of October
          18, 2001,  by Calpine,  as  Guarantor,  to South Point OL-1,  LLC, SBR
          OP-1,  LLC,  State Street Bank and Trust  Company of  Connecticut,  as
          Indenture  Trustee,  and  State  Street  Bank  and  Trust  Company  of
          Connecticut,  as Pass Through  Trustee,  (ii) the Calpine Guaranty and
          Payment  Agreement (South Point SP-2) dated as of October 18, 2001, by
          Calpine, as Guarantor,  to South Point OL-2, LLC, SBR OP-2, LLC, State
          Street Bank and Trust Company of  Connecticut,  as Indenture  Trustee,
          and  State  Street  Bank and Trust  Company  of  Connecticut,  as Pass
          Through  Trustee,  (iii) the Calpine  Guaranty  and Payment  Agreement
          (South  Point  SP-3)  dated as of October 18,  2001,  by  Calpine,  as
          Guarantor,  to South Point OL-3, LLC, SBR OP-3, LLC, State Street Bank
          and Trust  Company of  Connecticut,  as Indenture  Trustee,  and State
          Street Bank and Trust Company of Connecticut,  as Pass Through Trustee
          and (iv) the Calpine Guaranty and Payment Agreement (South Point SP-4)
          dated as of October 18, 2001, by Calpine, as Guarantor, to South Point
          OL-4,  LLC,  SBR OP-4,  LLC,  State  Street Bank and Trust  Company of
          Connecticut,  as  Indenture  Trustee,  and State Street Bank and Trust
          Company of Connecticut, as Pass Through Trustee.

     5.   $203.42 million termination value under, collectively, (i) the Calpine
          Guaranty and Payment Agreement  (RockGen RG-1) dated as of October 18,
          2001, by Calpine,  as Guarantor,  to RockGen OL-1, LLC, SBR OP-1, LLC,
          State  Street  Bank and Trust  Company of  Connecticut,  as  Indenture
          Trustee,  and State Street Bank and Trust Company of  Connecticut,  as
          Pass Through Trustee,  (ii) the Calpine Guaranty and Payment Agreement
          (RockGen RG-2) dated as of October 18, 2001, by Calpine, as Guarantor,
          to RockGen  OL-2,  LLC,  SBR OP-2,  LLC,  State  Street Bank and Trust
          Company of Connecticut,  as Indenture  Trustee,  and State Street Bank
          and Trust Company of Connecticut,  as Pass Through Trustee,  (iii) the
          Calpine  Guaranty  and Payment  Agreement  (RockGen  RG-3) dated as of
          October 18, 2001, by Calpine, as Guarantor,  to RockGen OL-3, LLC, SBR
          OP-3,  LLC,  State Street Bank and Trust  Company of  Connecticut,  as
          Indenture  Trustee,  and  State  Street  Bank  and  Trust  Company  of
          Connecticut, as Pass Through Trustee and (iv) the Calpine Guaranty and
          Payment  Agreement  (RockGen  RG-4) dated as of October 18,  2001,  by
          Calpine,  as Guarantor,  to RockGen OL-4,  LLC, SBR OP-4,  LLC,  State
          Street Bank and Trust Company of  Connecticut,  as Indenture  Trustee,
          and  State  Street  Bank and Trust  Company  of  Connecticut,  as Pass
          Through Trustee.


ITEM 2.06 -- MATERIAL IMPAIRMENTS.

     In connection with its decision to seek bankruptcy protection,  the Company
is currently assessing its long-lived assets for potential impairment.  Although
this  assessment  is not complete,  the Company  believes that it is more likely
than not that  material  impairment  charges will be recognized in the Company's
financial statements for the period ending December 31, 2005.


ITEM 7.01 -- REGULATION FD DISCLOSURE.

     Documents  filed in connection  with the  Reorganization  Cases (other than
documents filed under seal or otherwise subject to confidentiality  protections)
will   be    accessible   at   the    Bankruptcy    Court's    Internet    site,
www.nysb.uscourts.gov,  through an account obtained from Pacer Service Center at
1-800-676-6856.  Links to such  documents  may be found  on the  website  of the
Company's  Claims and  Noticing  Agent,  Kurtzman  Carson  Consultants  LLC,  at
www.kccllc.com/calpine.  A link to the  Claims  and  Noticing  Agent's  site and
additional  information  may also be found at the  restructuring  section of the
Company's website at www.calpine.com. The information set forth on the foregoing
websites shall not be deemed to be a part of or  incorporated  by reference into
this Form 8-K.


ITEM 9.01 -- FINANCIAL STATEMENTS AND EXHIBITS.

     (d) Exhibits.

          99.1 Press Release dated December 20, 2005.





                                   SIGNATURES


Pursuant  to the  requirements  of the  Securities  Exchange  Act of  1934,  the
registrant  has duly  caused  this  report  to be  signed  on its  behalf by the
undersigned hereunto duly authorized.

                                  CALPINE CORPORATION

                                  By:  /s/ Charles B. Clark, Jr.
                                       -------------------------------------
                                       Charles B. Clark, Jr.
                                       Senior Vice President, Controller and
                                       Chief Accounting Officer


Date: December 22, 2005





                                  EXHIBIT INDEX




               Exhibit                Description
               -------   -------------------------------------
               99.1      Press release dated December 20, 2005

================================================================================

EXHIBIT 99.1



                 Calpine Corporation Files Chapter 11 Petitions
                        to Facilitate Debt Restructuring

     Receives Commitments for $2 Billion of Debtor-in-Possession Financing;

                      Expects Normal Operations to Continue


     (SAN JOSE,  Calif.)  /PR  Newswire - First  Call/ Dec.  20,  2005 - Calpine
Corporation  [OTC Pink Sheets:  CPNL]  announced  today that,  in order to allow
continued operations at its power plants and facilities in the U.S., Canada, and
Mexico,  strengthen its balance sheet, protect its assets, and enhance the value
of its business,  the company and many of its  subsidiaries,  including  Calpine
Generating Company,  LLC, filed voluntary petitions to restructure under Chapter
11 of the U.S.  Bankruptcy  Code in the U.S.  Bankruptcy  Court for the Southern
District of New York in Manhattan.

     The Company  also  announced  today that certain of its direct and indirect
subsidiaries  and  affiliates in Canada  intend to file for creditor  protection
under the Companies' Creditors Arrangement Act ("CCAA").

     In conjunction with the filing,  Calpine has received commitments for up to
$2 billion of secured  debtor-in-possession  (DIP)  financing from Deutsche Bank
and Credit Suisse First Boston, joint lead arrangers and joint bookrunners.  The
financing  includes a $1 billion revolving credit facility and a $1 billion term
loan. Upon Court approval,  the financing,  combined with cash from  operations,
will be used to fund post-petition  operating  expenses,  including employee and
supplier obligations.

     Calpine   emphasized  that  normal  operations  will  continue  during  the
restructuring  process. "Our plan calls for power plants to remain available for
operation  to provide  reliable  supplies of  electricity,"  said Robert P. May,
Calpine's Chief Executive Officer. "We intend to move through this restructuring
process as quickly as  possible to regain our  financial  health and to take the
necessary steps to become a stronger and more competitive energy provider.  With
our new financing we will have additional  financial  flexibility and sufficient
liquidity to meet our obligations going forward."

     "We believe that Calpine needs to change its business model in light of the
ongoing  evolution  of  competitive  power  markets  and our  current  financial
condition,"  May said.  "Although the company has taken numerous steps to reduce
its debt and  strengthen  its balance sheet through asset sales and other means,
these actions were not  sufficient  to offset the cost of Calpine's  substantial
debt obligations.

     "After careful consideration of all available alternatives, Calpine's Board
of  Directors  determined  that a Chapter 11 filing was a necessary  and prudent
step and the best way to obtain the  financing  necessary  to  maintain  regular
operations,  and allow for a successful restructuring," said May. "Calpine has a
strong  foundation in place,  with high quality  assets and a  professional  and
experienced workforce. Chapter 11 protection will provide us with the ability to
address our financial  challenges  without disrupting our ability to continue to
provide reliable power supplies to the markets in which we operate."

     As a routine  matter,  Calpine  has asked  the Court for  authorization  to
continue  paying  employee  wages  and  salaries,   providing  benefits  without
interruption,   and  expects  the  Court  to  grant  that  request.  During  the
restructuring  process,  Calpine will continue to evaluate all  opportunities to
strengthen its balance sheet and enhance  operating cash flow,  including  asset
sales and reductions in operating and overhead costs.

     In  addition,  Calpine has  petitioned  the court to reject  certain of its
contracts,  including power sales  agreements in which the price paid to Calpine
for electricity is  significantly  below its cost or market prices.  The company
expects its power  plants will  continue  to be  available  to meet the needs of
electricity consumers in all of its service areas.

     The  Chapter 11 filing  does not affect the tender  offer to purchase up to
$400 million of the  outstanding 9 5/8% First Priority  Senior Secured Notes due
in 2014 (the  "Offer")  that  commenced  on  December  1,  2005.  As  previously
announced,  the Offer will remain open until 12:00 midnight, New York City Time,
on December 29, 2005, unless extended or earlier terminated.

     The  company has established  a toll-free  restructuring  information  line
for employees,  suppliers,  customers,  investors and other interested  parties,
1-866-504-6370.  More information on  Calpine's restructuring  is also available
on the company's  web site, www.calpine.com.  For access  to Court documents and
other   general   information  about  the   Chapter  11  cases,   please   visit
www.kccllc.net/calpine.

     A  major  power  company,   Calpine  Corporation   supplies  customers  and
communities  with  electricity  from clean,  efficient,  natural  gas-fired  and
geothermal power plants. Calpine owns, leases and operates integrated systems of
plants  in 21 U.S.  states  and in  three  Canadian  provinces.  Its  customized
products and services  include  wholesale  and retail  electricity,  gas turbine
components  and  services,  energy  management  and a wide range of power  plant
engineering,  construction and maintenance and operational services. Calpine was
founded in 1984.



MEDIA CONTACTS:
Katherine Potter                                            Kent Robertson
408-792-1168                                                408-794-2416
kpotter@calpine.com                                         kentr@calpine.com


     This  news  release  discusses  certain  matters  that  may  be  considered
"forward-looking" statements within the meaning of Section 27A of the Securities
Act of 1933, as amended, and Section 21E of the Securities Exchange Act of 1934,
as  amended,  including  statements  regarding  the  intent,  belief or  current
expectations of Calpine Corporation and its subsidiaries ("the Company") and its
management.  Prospective  investors are cautioned that any such  forward-looking
statements  are not  guarantees  of future  performance  and involve a number of
risks and uncertainties that could materially affect actual results such as, but
not limited to: (i) the Company's  ability to continue as a going concern;  (ii)
the  ability  of  the   Company  to  operate   pursuant  to  the  terms  of  the
debtor-in-possession  facility;  (iii) the  Company's  ability  to obtain  court
approval with respect to motions in the Chapter 11  proceeding  prosecuted by it
from time to time;  (iv) the  ability  of the  Company  to  develop,  prosecute,
confirm and consummate one or more plans of  reorganization  with respect to the
Chapter 11 cases;  (v) risks associated with third parties seeking and obtaining
court approval to terminate or shorten the exclusivity period for the Company to
propose and confirm one or more plans of reorganization,  for the appointment of
a Chapter  11  trustee  or to  convert  the cases to  Chapter 7 cases;  (vi) the
ability of the  Company to obtain and  maintain  normal  terms with  vendors and
service  providers;  (vii) the Company's ability to maintain  contracts that are
critical to its operations;  (viii) the potential  adverse impact of the Chapter
11 cases on the Company's  liquidity or results of operations;  (ix) the ability
of theC  ompany to fund and  execute its  business  plan; (x) the ability of the
Company   to   attract,    motivate    and/or   retain   key    executives   and
associates [employees?]; (xi) the  ability of the  Company to attract and retain
customers and (xii) other risks  identified  from  time-to-time in the Company's
reports  and  registration  statements  filed with the SEC,  including  the risk
factors identified in its Annual Report on Form 10-K for the year ended December
31, 2004, and its Quarterly  Report on Form 10-Q for the quarter ended September
30, 2005, which can also be found on the Company's  website at  www.calpine.com.
All  information  set forth in this news release is as of today's date,  and the
Company undertakes no duty to update this information.