EXHIBIT 10.3 EXECUTION COPY REORGANIZED DEBTOR PLAN ADMINISTRATION AGREEMENT This REORGANIZED DEBTOR PLAN ADMINISTRATION AGREEMENT (this "Agreement"), dated as of November 17, 2004, between Enron Corp., an Oregon corporation ("Enron"), each of the other Debtors that are signatories hereto and Stephen Forbes Cooper, LLC (the "SFC"). WITNESSETH: WHEREAS, commencing on December 2, 2001, Enron and certain of its subsidiaries filed voluntary petitions for relief under chapter 11 of the Bankruptcy Code (as defined in the Plan); and WHEREAS, by order, dated July 15, 2004, the Bankruptcy Court confirmed the Supplemental Modified Fifth Amended Joint Plan of Affiliated Debtors Pursuant to Chapter 11 of the United States Bankruptcy Code, dated July 2, 2004, including, without limitation, the Plan Supplement and all schedules and exhibits thereto (as the same has been or may be amended, the "Plan"); and WHEREAS, in accordance with Article XXXVI of the Plan, certain duties and responsibilities shall be borne by the Reorganized Debtor Plan Administrator; and WHEREAS, effective upon the Effective Date of the Plan, Enron desires to appoint SFC to serve as Reorganized Debtor Plan Administrator under the Plan, and SFC is willing to serve in such capacity, in each case upon the terms set forth herein and pursuant to the Plan; NOW, THEREFORE, the parties hereby agree as follows. 1. Definitions. Capitalized terms used herein without definition shall have the respective meanings assigned to such terms in the Plan. 2. Appointment. Enron hereby appoints SFC to serve as Reorganized Debtor Plan Administrator under the Plan, and SFC hereby accepts such appointment and agrees to serve in such capacity, in each case effective upon the Effective Date of the Plan. On the Effective Date, compliance with the provisions of the Plan shall become the general responsibility of the Reorganized Debtor Plan Administrator, as an employee of the Reorganized Debtors, (subject to the supervision of the Board of Directors of the Reorganized Debtors) pursuant to and in accordance with the provisions of the Plan and this Agreement. 3. Responsibilities. The responsibilities of the Reorganized Debtor Plan Administrator shall include (a) facilitating the Reorganized Debtors' prosecution or settlement of objections to and estimations of Claims, (b) prosecution or settlement of claims and causes of action held by the Debtors and Debtors in Possession, (c) assisting the Litigation Trustee and the Special Litigation Trustee in performing their respective duties, (d) calculating and assisting the Disbursing Agent in implementing all distributions in accordance with the Plan, (e) causing to be filed all required tax returns and paying taxes and all other obligations on behalf of the Reorganized Debtors from funds held by the Reorganized Debtors, (f) quarterly reporting (in a manner determined by the Reorganized ENE Board or as otherwise required by the Bankruptcy Code, the Plan or by the Bankruptcy Court) to the Bankruptcy Court of the status of the Claims resolution process, distributions on Allowed Claims and prosecution of causes of action, (g) liquidating the Remaining Assets and providing for the distribution of the net proceeds thereof in accordance with the provisions of the Plan, (h) consulting with, and providing information to, the DCR Overseers in connection with the voting or sale of the Plan Securities to be deposited into the Disputed Claims reserve to be created in accordance with Section 21.3 of the Plan, and (i) such other responsibilities as may be vested in this Agreement pursuant to the Plan, this Agreement or Bankruptcy Court order or as may be necessary and proper to carry out the provisions of the Plan. Notwithstanding anything to the contrary the Plan Administrator shall report to, and follow, as if it were an officer of each of the Reorganized Debtors, the direction, guidance and oversight of the Board of Directors of Reorganized ENE. 4. Powers. The powers of the Reorganized Debtor Plan Administrator shall, without any further Bankruptcy Court approval in each of the following cases, include (a) the power to invest funds in, and withdraw, make distributions and pay taxes and other obligations owed by the Reorganized Debtors from funds held by the Reorganized Debtor Plan Administrator and/or the Reorganized Debtors in accordance with the Plan, (b) the power to compromise and settle claims and causes of action on behalf of or against the Reorganized Debtors, other than Litigation Trust Claims, Special Litigation Trust Claims and claims and causes of action which are the subject of the Severance Settlement Fund Litigation, and (c) such other powers as may be vested in or assumed by the Reorganized Debtor Plan Administrator pursuant to the Plan, this Agreement or as may be deemed necessary and proper to carry out the provisions of the Plan. 5. Certain Limitations on Powers. Notwithstanding anything to the contrary contained herein or in the Plan, prior to taking the following actions, the Plan Administrator shall be required to obtain approval of the board of directors of Reorganized ENE and, if requested by the board of directors, the Bankruptcy Court: (a) Allowance of Claims. Compromise or settle any Claim to the extent such resolution (i) provides for the allowance of a Claim against a Debtor that exceeds one hundred million dollars ($100,000,000), (ii) provides for the allowance of a Claim against a Debtor that exceeds one million dollars ($1,000,000) and constitutes more than twenty percent (20%) of such Debtor's Book Value (hereinafter defined) of Claims, (iii) provides for the allowance of a Claim that exceeds twenty million dollars ($20,000,000) and constitutes more than one hundred five percent (105%) of such Claim's Book Value and (iv) provides for the allowance of a Claim of a current or former employee or insider of the Debtors that exceeds one hundred thousand dollars ($100,000). 2 (b) Disposition of Assets. Enter into definitive documentation concerning any sale, transfer or other disposition (a "Sale") of any Asset that has a Book Value greater than two million dollars ($2,000,000) unless (i) the aggregate proceeds to be received from such Sale are exclusively Cash or Cash Equivalents, (ii) the aggregate proceeds from such Sale exceed ninety-five percent (95%) of the Book Value of such Asset and (iii) the documentation for the Sale specifies that the transaction is on an "as is, where is" basis, with no indemnification obligations of the Reorganized Debtors and no survival of representations, warranties or covenants made by the Reorganized Debtors. (c) Causes of Action. Compromise or settle any claim or cause of action that constitutes an Asset for which the initial amount demanded exceeds two million dollars ($2,000,000). As used in this section, "Book Value" shall mean the value attributed to an Asset or Claim in Appendix C to the Disclosure Statement and/or in any supporting documentation and information upon which Appendix C is based. 6. Other Activities. The Reorganized Debtor Plan Administrator shall be entitled to perform services for and be employed by third parties, provided that such performance or employment affords the Reorganized Debtor Plan Administrator sufficient time to carry out its responsibilities as Reorganized Debtor Plan Administrator. 7. Representatives. (a) To satisfy its obligations under the Agreement to provide services to the Reorganized Debtors, SFC may utilize (i) the Associate Directors of Restructuring (each an "Associate Director") approved by Enron's Board of Directors and/or the Bankruptcy Court prior to the Effective Date to provide services to the Debtors on behalf of SFC, and (ii) each Associate Director designated by SFC after the Effective Date (A) in a written notice given to Enron's Board of Directors or (B) in a verbal notice given to Enron's Board of Directors as reflected in the Minutes of a meeting of such Board of Directors, to provide services to the Reorganized Debtors pursuant to this Agreement (each a "Post Effective Date Appointed Associate Director"), provided, that, (X) if Enron's Board of Directors objects to the use of any Post Effective Date Appointed Associate Director by SFC for such services, SFC shall obtain the approval of the Bankruptcy Court, after notice and an opportunity for hearing, and (Y) if Enron's Board of Directors approves of the use of a Post Effective Date Appointed Associate Director by SFC for such services, SFC shall follow and satisfy the notice procedures with regard to such Post Effective Date Appointed Associate Director set forth in Schedule 2, in each case prior to utilizing such Post Effective Date Appointed Associate Director. (b) In the event that the Board of Directors of Enron requests that SFC reduce the number of Associate Directors utilized to provide the services set forth herein, and SFC refuses to make such a reduction, such Board of Directors may request the Bankruptcy Court to reduce the number of Associate Directors authorized to provide such services. If the Bankruptcy Court grants such request, the Associate Directors authorized 3 to provide such services pursuant to clause (a) above shall be adjusted as set forth in the applicable order of the Bankruptcy Court. (c) Prior to the Effective Date, SFC shall cause Stephen F. Cooper ("Cooper") and each of SFC's other employees and principals that will provide services on behalf of the Reorganized Debtors (collectively with Cooper, the "Representatives") pursuant to this Agreement to enter into an agreement in the form attached hereto as Exhibit A, and shall undertake diligent efforts to cause each Representative to comply with the terms and conditions of such agreement. 8. Compensation and Reimbursement of SFC. (a) SFC's compensation shall consist of the following: (i) an annual payment of $1,320,000, payable monthly in the amount of $110,000 in immediately available funds throughout the term hereof for the services of SFC. The initial monthly payment under this Agreement shall be on the Effective Date in a prorated amount based upon the remaining days following the Effective Date in the month of the Effective Date. The monthly payment for each subsequent month shall be on the first day of each calendar month for which the services are being provided. (ii) an annual payment of $864,000 for each Associate Director permitted to provide services to the Reorganized Debtors pursuant to Section 7(a) on the basis of 160 hours per month as a full time equivalent ("FTE") for an Associate Director, such fee to be payable monthly in the amount of $72,000 in immediately available funds. The initial monthly payment under this Agreement shall be on the Effective Date in a prorated amount based upon the remaining days following the Effective Date in the month of the Effective Date. The monthly payment for each subsequent month shall be on the first day of each calendar month and will be determined as set forth in Section 8(c). Additionally, a quarterly adjustment to the amounts paid monthly pursuant to Sections 8(a) and 8(b) shall be made beginning with the first calendar quarter ending after the Effective Date, in accordance with Section 8(c). (iii) a fee requested by SFC of, and subject to the approval of, Enron's Board of Directors and the Bankruptcy Court, which shall be reasonable under the circumstances, to be fixed and paid promptly after the earlier of either (i) termination of this Agreement other than for Cause (hereinafter defined)(in addition to any fee payable to Section 12(d)), or (ii) liquidation of substantially all of the Reorganized Debtors' material assets, in an amount to take into account, among other things, SFC's dedication to Reorganized Debtors after the effectiveness of the Plan to the exclusion of other business, comparable fees, results achieved, value maximization, and diligent progress and efforts towards the liquidation of the Reorganized Debtors and their affiliates; provided, however, if Enron's Board of Directors does not approve such fee requested by SFC, SFC may request approval of such fee by the Bankruptcy Court, in 4 which case such fee shall be payable as approved by the Bankruptcy Court without approval of Enron's Board of Directors. (b) The Reorganized Debtors shall reimburse SFC for all reasonable out-of-pocket expenses incurred and billed consistent with practices used prior to the Effective Date, including, but not limited to, reasonable costs of travel, reproduction, typing, computer usage, reasonable fees of legal counsel (including legal counsel to draft and enforce this Agreement) and other similar direct expenses and any and all taxes (other than state, local and federal income taxes) on any of the foregoing. (c) The Reorganized Debtors shall pay to SFC the compensation set forth in Section 8(a) and shall reimburse expenses in accordance with Section 8(b) based upon the submission of monthly invoices by SFC setting forth the number of Associate Directors for the prior calendar month, a general description of the services provided and a detailed listing of the expenses sought to be reimbursed. SFC shall make a retroactive upward or downward adjustment on a quarterly basis to the fee calculated pursuant to Sections 8(a)(i) and 8(a)(ii) hereof based on the actual level of efforts (i.e., the FTE's actually worked during the quarter) and experience (as indicated on Schedule 1 by the normal billing rate for similar engagements) of the individuals providing services. Any hourly rate increases shall only be effective to the extent they are generally effective for other similar clients of SFC or Kroll Zolfo Cooper LLC. Such retroactive adjustment shall be reported to the Board of Directors of Enron and shall be binding upon the Reorganized Debtors, unless the Board of Directors of Enron affirmatively objects to the calculation of such adjustment and gives written notice of such objection to SFC within ten (10) days after date such adjustment is reported to the Board of Directors. In the event of such objection SFC may seek approval of such adjustment from the Bankruptcy Court, in which case such adjustment shall be binding upon the Reorganized Debtors only upon its approval by the Bankruptcy Court. (d) Notwithstanding anything to the contrary, the fees and expenses payable to SFC pursuant to the terms of this Agreement shall serve as sole compensation and reimbursement for all services rendered by SFC or any of its employees or affiliates to the Reorganized Debtors or any of the Reorganized Debtors' Affiliates as Plan Administrator, Disbursing Agent or trustee of any trust formed pursuant to the Plan (the "Services"). No other fees or expenses shall be paid on account of the rendering of such Services. (e) Each time that SFC adjusts the hourly rates charged for its Associate Directors, it shall provide a notice setting forth such rates to Enron's Board of Directors as promptly as practicable after such rates are determined. 9. Confidentiality. (a) The Reorganized Debtors and their Boards of Directors shall treat any information received from SFC or any Representative as confidential, and, except as specified in this Section 9(a), will not publish, distribute or otherwise disclose in any 5 manner any information developed by or received from SFC or any Representative without SFC's or such Representative's prior approval. Such approval shall not be required if (i) the information sought is required to be disclosed by an order binding on the Reorganized Debtor and issued by a court having competent jurisdiction over such Reorganized Debtor and such information is disclosed only pursuant to the terms of such order, (ii) such information is required to be disclosed by applicable law based on the advice of legal counsel, (iii) the information is otherwise publicly available other than, to the knowledge of such disclosing Person, through disclosure by a party in breach of a confidentiality obligation with respect thereto, or (iv) any of such Boards of Directors determines that it is required to disclose such information to satisfy its fiduciary duties and such Board of Directors obtains (A) approval of the Bankruptcy Court to make such disclosure, or (B) an opinion of counsel affirming that such disclosure is required. (b) SFC agrees, and shall cause each Representative, to treat any information received from the Reorganized Debtors or their representatives as confidential, and, except as specified in this Section 9(b), will not publish, distribute or otherwise disclose in any manner any information developed by or received from the Reorganized Debtors or their representatives without the Enron's prior approval. Such approval shall not be required if (i) the information sought is required to be disclosed by an order binding on SFC or such Representative, as the case may be, and issued by a court having competent jurisdiction over SFC or such Representative, as the case may be, and such information is disclosed only pursuant to the terms of such order, (ii) such information is required to be disclosed by applicable law based on the advice of legal counsel or (iii) the information is otherwise publicly available other than, to the knowledge of such disclosing Person, through disclosure by a party in breach of a confidentiality obligation with respect thereto. 10. Exculpation; Indemnification. (a) None of the Reorganized Debtor Plan Administrator nor any Representative shall be liable to any Persons or Entities, including, without limitation, holders of Claims or Equity Interests or other parties in interest, for any claim, cause of action and other assertion of liability arising out of the discharge of the powers and duties conferred upon the Reorganized Debtor Plan Administrator by the Plan or any order of the Bankruptcy Court entered pursuant to or in furtherance of the Plan, or applicable law, except for actions or omissions to act arising out of recklessness, gross negligence, willful misconduct, breach of fiduciary duty or knowing violation of law of Reorganized Debtor Plan Administrator or such Representative. No holder of a Claim or Equity Interest or other party in interest will have any claim or cause of action against the Reorganized Debtor Plan Administrator or any Representative for making payments in accordance with the Plan or for implementing the provisions of the Plan, except for actions or omissions to act arising out of recklessness, gross negligence, willful misconduct, breach of fiduciary duty or knowing violation of law. (b) The Reorganized Debtors shall indemnify and hold harmless the Reorganized Debtor Plan Administrator and each Representative to the fullest extent 6 permitted under (i) the Articles of Incorporation and by-laws of the Reorganized Debtors, (ii) the laws of the jurisdiction in which the applicable Reorganized Debtor is organized applicable to an officer of a corporation. 11. Term. This Agreement shall terminate on the earlier of: (a) the termination of the Reorganized Debtors Plan Administrator by the board of directors of Reorganized ENE with or without Cause or the effectiveness of its resignation pursuant to Section 12 and (b) thirty (30) days following the closing of the bankruptcy cases of the Reorganized Debtors. Notwithstanding the foregoing, the Bankruptcy Court, upon motion by the board of directors of Reorganized ENE on notice with an opportunity for a hearing at least three (3) months before the expiration of the original term or an extended term, may extend, for a fixed period, the term of this Agreement if it is necessary to facilitate or complete the transactions contemplated herein and by the Plan. The Bankruptcy Court may approve multiple extensions of the term of this Agreement. 12. Removal & Resignation of Reorganized Debtor Plan Administrator. (a) Removal. The Reorganized Debtor Plan Administrator may be removed with or without Cause by resolution of the board of directors of Reorganized ENE, a copy of which shall be delivered to the removed Reorganized Debtor Plan Administrator, and, in the case of a Section 12(a)(v) removal, such notice shall be provided not less than ten (10) days prior to the effectiveness of such removal. For purposes of this Agreement, "Cause" shall be defined as: (i) the Reorganized Debtor Plan Administrator's theft or embezzlement or attempted theft or embezzlement of money or tangible or intangible assets or property; (ii) the Reorganized Debtor Plan Administrator's violation of any law (whether foreign or domestic), which results in a felony indictment or similar judicial proceeding; (iii) the Reorganized Debtor Plan Administrator's recklessness, gross negligence, willful misconduct, breach of fiduciary duty or knowing violation of law, in the performance of its duties; (iv) the Reorganized Debtor Plan Administrator's failure to perform any of its other material duties under this Agreement; or (v) the Reorganized Debtor Plan Administrator's failure to follow any lawful direction of the board of directors of Reorganized ENE with respect to the responsibility of the Reorganized Debtor Plan Administrator as specified in Sections 3, 4 and 5 above; provided, however, the Reorganized Debtor Plan Administrator has been given (A) a reasonable period to cure any alleged Cause under clauses (iii) (other than willful misconduct) and (iv) and (B) ten (10) days to cure any alleged Cause under clause (v). (b) Simultaneous Removal and Resignation. To the extent that the Reorganized Debtor Plan Administrator is removed pursuant to the terms specified in Section 12(a) above (a "Removal") or the Reorganized Debtor Plan Administrator resigns pursuant to the terms specified in Section 12(c) below (a "Resignation"), and such Reorganized Debtor Plan Administrator is then serving in any other capacity for or on behalf of any of the Reorganized Debtors or any of their Affiliates or is serving as Disbursing Agent or as trustee of any trust formed pursuant to the Plan (service by the Reorganized Debtor Plan Administrator in each such additional capacity, a "Duty" and 7 collectively, the "Duties"), the Reorganized Debtor Plan Administrator shall be deemed to be terminated (for all purposes and without any further action) from each of its other Duties upon its Removal or Resignation. (c) Resignation. SFC may resign as Reorganized Debtor Plan Administrator hereunder upon delivery of forty five (45) days' written notice to the board of directors of Reorganized ENE. If a successor Reorganized Debtor Plan Administrator has not been appointed by the end of such forty five (45) day period, the Reorganized Debtor Plan Administrator shall continue as Reorganized Debtor Plan Administrator for up to an additional forty five (45) days if so requested by the board of directors of Reorganized ENE pursuant to the terms specified herein. (d) Termination Fee. In the event of a termination of the Reorganized Debtor Plan Administrator without Cause, the Reorganized Plan Administrator shall be paid a fee of $2,900,000. This fee represents liquidated damages intended by the parties to compensate SFC for the lost opportunity costs and reallocation of resources upon termination without Cause. (e) Expiration of Rights and Obligations. The duties, responsibilities and powers of the Reorganized Debtor Plan Administrator and the Reorganized Debtors will terminate upon the termination of this Agreement. 13. Notices. Any notices or other communications required or permitted hereunder shall be sufficiently given if in writing and personally delivered or sent by registered or certified mail, postage prepaid, return receipt requested, or sent by facsimile, addressed as follows or to such other address as any party shall have given notice of pursuant hereto: In the case of the Reorganized Debtor Plan Administrator: Stephen Forbes Cooper LLC 900 Third Avenue New York, New York 10022 Telephone: (212) 213-5555 Telecopier: (212) 213-1749 Attn: Stephen F. Cooper with a copy to: Stephen Forbes Cooper LLC 101 Eisenhower Parkway, 3rd Floor Roseland, New Jersey 07068 Telephone: (973) 618-5100 Telecopier: (973) 618-9430 Attn: Elizabeth S. Kardos, General Counsel 8 In the case of Enron or any other Debtor: Enron Corp. 1221 Lamar, Suite 1600 Houston, Texas 77010-1221 Attention: General Counsel Telephone: (713) 853-6161 Telecopier: (713) 853-3129 with a copy to: Weil, Gotshal & Manges LLP 767 Fifth Avenue New York, New York 10153 Attention: Brian S. Rosen, Esq. Telephone: (212) 310-8000 Telecopier: (212) 310-8007 14. Jurisdiction. The Bankruptcy Court shall have the continuing and exclusive jurisdiction to interpret and enforce this Agreement and to determine all disputes arising hereunder. 15. Governing Law; Jurisdiction; Board Standing. (a) This Agreement shall be governed and construed in accordance with the laws of the State of New York, without giving effect to rules governing the conflict of laws. Without limiting any Person or Entity's right to appeal any order of the Bankruptcy Court, (i) the Bankruptcy Court shall retain exclusive jurisdiction to enforce the terms of this Agreement and to decide any claims or disputes which may arise or result from, or be connected with, this Agreement, any breach or default hereunder, or the transactions contemplated hereby, and (ii) any and all actions related to the foregoing shall be filed and maintained only in the Bankruptcy Court, and the parties hereby consent to and submit to the exclusive jurisdiction and venue of the Bankruptcy Court. (b) In the event that (i) SFC makes a request of the Bankruptcy Court with regard to any matter arising out of this Agreement, and any Board of Directors of the Reorganized Debtors desires to object to the granting of such request, or (ii) any Board of Directors of the Reorganized Debtors is required, or desires, to obtain approval, or an order, of the Bankruptcy Court pursuant to this Agreement, such Board of Directors may retain counsel or other advisors at the reasonable expense of the Reorganized Debtor to advise or otherwise represent such Board of Directors in connection with the matters specified in (i) and (ii) of the clause (b), including, without limitation, to object to, seek approval or an order with regard to, and/or appear at the hearing regarding, such matters. Nothing in this clause (b) shall be deemed to require the approval of any Board of Directors of the Reorganized Debtors for the granting of any request by SFC of the Bankruptcy Court. 9 16. Counterparts. This Agreement may be executed in one or more counterparts, each of which shall be an original, and which together shall constitute a single instrument. 17. Entire Agreement. This Reorganized Debtor Plan Administrator Agreement constitutes the entire agreement by and among the parties hereto regarding the subject matter hereof. This Reorganized Debtor Plan Administrator Agreement supersedes all prior and contemporaneous agreements, understandings, negotiations, discussions, written or oral, of the parties hereto, relating to any transaction contemplated hereunder, including without limitation the [set forth all prior SFC Engagement Letters]; provided, however, this Agreement shall not limit any compensation due to SFC for services provided prior to the Effective Date pursuant to any other agreement or order of the Bankruptcy Court. [REMAINDER OF PAGE INTENTIONALLY LEFT BLANK] 10 IN WITNESS WHEREOF, the parties hereto have executed this Agreement as of the date first above written. Enron Corp. By: /s/ K.Wade Cline --------------------------------------- Name: K. Wade Cline Title: Managing Director and Assistant General Counsel Enron Metals & Commodity Corp. By: /s/ K.Wade Cline --------------------------------------- Name: K. Wade Cline Title: Vice President Enron North America Corp. By: /s/ K.Wade Cline --------------------------------------- Name: K. Wade Cline Title: Vice President Enron Power Marketing, Inc. By: /s/ K.Wade Cline --------------------------------------- Name: K. Wade Cline Title: Vice President PBOG Corp. By: /s/ K.Wade Cline --------------------------------------- Name: K. Wade Cline Title: President 11 Smith Street Land Company By: /s/ K.Wade Cline --------------------------------------- Name: K. Wade Cline Title: President Enron Broadband Services, Inc. By: /s/ K.Wade Cline --------------------------------------- Name: K. Wade Cline Title: Vice President Enron Energy Services Operations, Inc. By: /s/ K.Wade Cline --------------------------------------- Name: K. Wade Cline Title: Vice President Enron Energy Marketing Corp. By: /s/ K.Wade Cline --------------------------------------- Name: K. Wade Cline Title: Vice President Enron Energy Services, Inc. By: /s/ K.Wade Cline --------------------------------------- Name: K. Wade Cline Title: Vice President 12 Enron Energy Services, LLC By: /s/ K.Wade Cline --------------------------------------- Name: K. Wade Cline Title: Vice President Enron Transportation Services, LLC By: /s/ K.Wade Cline --------------------------------------- Name: K. Wade Cline Title: Vice President BAM Lease Company By: /s/ K.Wade Cline --------------------------------------- Name: K. Wade Cline Title: Vice President ENA Asset Holdings L.P. By: Blue Heron I LLC, General Partner By: Whitewing Associates L.P., Sole Member By: Egret I LLC, Managing Member By:/s/ K.Wade Cline --------------------------------------- Name: K. Wade Cline Title: Vice President Enron Gas Liquids, Inc. By: /s/ K.Wade Cline --------------------------------------- Name: K. Wade Cline Title: Vice President 13 Enron Global Markets LLC By: /s/ K.Wade Cline --------------------------------------- Name: K. Wade Cline Title: Vice President Enron Net Works LLC By: /s/ K.Wade Cline --------------------------------------- Name: K. Wade Cline Title: Vice President Enron Industrial Markets LLC By: /s/ K.Wade Cline --------------------------------------- Name: K. Wade Cline Title: Vice President Operational Energy Corp. By: /s/ K.Wade Cline --------------------------------------- Name: K. Wade Cline Title: Vice President Enron Engineering & Construction Company By: /s/ K.Wade Cline --------------------------------------- Name: K. Wade Cline Title: Vice President 14 Enron Engineering & Operational Services Company By: /s/ K.Wade Cline --------------------------------------- Name: K. Wade Cline Title: Vice President Garden State Paper Company, LLC By: /s/ K.Wade Cline --------------------------------------- Name: K. Wade Cline Title: Vice President Palm Beach Development Company, L.L.C. By: /s/ K.Wade Cline --------------------------------------- Name: K. Wade Cline Title: Vice President Tenant Services, Inc. By: /s/ K.Wade Cline --------------------------------------- Name: K. Wade Cline Title: Vice President Enron Energy Information Solutions, Inc. By: /s/ K.Wade Cline --------------------------------------- Name: K. Wade Cline Title: Vice President 15 EESO Merchant Investments, Inc. By: /s/ K.Wade Cline --------------------------------------- Name: K. Wade Cline Title: Vice President Enron Federal Solutions, Inc. By: /s/ K.Wade Cline --------------------------------------- Name: K. Wade Cline Title: Vice President Enron Freight Markets Corp. By: /s/ K.Wade Cline --------------------------------------- Name: K. Wade Cline Title: Vice President Enron Broadband Services, L.P. By: Enron Broadband Services, Inc., General Partner By: /s/ K.Wade Cline --------------------------------------- Name: K. Wade Cline Title: Vice President Enron Energy Services North America, Inc. By: /s/ K.Wade Cline --------------------------------------- Name: K. Wade Cline Title: Vice President 16 Enron LNG Marketing LLC By: /s/ K.Wade Cline --------------------------------------- Name: K. Wade Cline Title: Vice President Calypso Pipeline, LLC By: /s/ K.Wade Cline --------------------------------------- Name: K. Wade Cline Title: Vice President Enron Global LNG LLC By: /s/ K.Wade Cline --------------------------------------- Name: K. Wade Cline Title: Vice President Enron International Fuel Management Company By: /s/ K.Wade Cline --------------------------------------- Name: K. Wade Cline Title: Vice President Enron Natural Gas Marketing Corp. By: /s/ K.Wade Cline --------------------------------------- Name: K. Wade Cline Title: Vice President 17 ENA Upstream Company LLC By: /s/ K.Wade Cline --------------------------------------- Name: K. Wade Cline Title: Vice President Enron Liquid Fuels, Inc. By: /s/ K.Wade Cline --------------------------------------- Name: K. Wade Cline Title: Vice President Enron LNG Shipping Company By: /s/ K.Wade Cline --------------------------------------- Name: K. Wade Cline Title: Chairman Enron Property & Services Corp. By: /s/ K.Wade Cline --------------------------------------- Name: K. Wade Cline Title: President Enron Capital & Trade Resources International Corp. By: /s/ K.Wade Cline --------------------------------------- Name: K. Wade Cline Title: Vice President 18 Enron Communications Leasing Corp. By: /s/ K.Wade Cline --------------------------------------- Name: K. Wade Cline Title: Vice President Enron Wind Systems, LLC, f/k/a EREC Subsidiary I, LLC and successor to Enron Wind Systems Inc. By: /s/ K.Wade Cline --------------------------------------- Name: K. Wade Cline Title: Vice President Enron Wind Constructors LLC, f/k/a EREC Subsidiary II, LLC and successor to Enron Wind Constructors Corp. By: /s/ K.Wade Cline --------------------------------------- Name: K. Wade Cline Title: Vice President EnronWind Energy Systems LLC, f/k/a EREC Subsidiary III, LLC and successor to Enron Wind Energy Systems Corp. By: /s/ K.Wade Cline --------------------------------------- Name: K. Wade Cline Title: Vice President 19 EnronWind Maintenance LLC, f/k/a EREC Subsidiary IV, LLC and successor to Enron Wind Maintenance Corp. By: /s/ K.Wade Cline --------------------------------------- Name: K. Wade Cline Title: Vice President EnronWind LLC, f/k/a EREC Subsidiary V, LLC and successor to Enron Wind Corp. By: /s/ K.Wade Cline --------------------------------------- Name: K. Wade Cline Title: Vice President Intratex Gas Company By: /s/ K.Wade Cline --------------------------------------- Name: K. Wade Cline Title: Vice President Enron Processing Properties, Inc. By: /s/ K.Wade Cline --------------------------------------- Name: K. Wade Cline Title: Vice President Enron Methanol Company By: /s/ K.Wade Cline --------------------------------------- Name: K. Wade Cline Title: Vice President 20 Enron Ventures Corp. By: /s/ K.Wade Cline --------------------------------------- Name: K. Wade Cline Title: Vice President The New Energy Trading Company By: /s/ K.Wade Cline --------------------------------------- Name: K. Wade Cline Title: Vice President EES Service Holdings, Inc. By: /s/ K.Wade Cline --------------------------------------- Name: K. Wade Cline Title: Vice President Enron Wind Development LLC By: /s/ K.Wade Cline --------------------------------------- Name: K. Wade Cline Title: Vice President ZWHC LLC By: /s/ K.Wade Cline --------------------------------------- Name: K. Wade Cline Title: Vice President 21 Zond Pacific, LLC By: /s/ K.Wade Cline --------------------------------------- Name: K. Wade Cline Title: Vice President Enron Reserve Acquisition Corp. By: /s/ K.Wade Cline --------------------------------------- Name: K. Wade Cline Title: Vice President EPC Estates Services, Inc., f/k/a National Energy Production Corporation By: /s/ K.Wade Cline --------------------------------------- Name: K. Wade Cline Title: Vice President Enron Power & Industrial Construction Company By: /s/ K.Wade Cline --------------------------------------- Name: K. Wade Cline Title: Vice President NEPCO Power Procurement Company By: /s/ K.Wade Cline --------------------------------------- Name: K. Wade Cline Title: Vice President 22 NEPCO Services International, Inc. By: /s/ K.Wade Cline --------------------------------------- Name: K. Wade Cline Title: Vice President Caribe Verde (SJG) Inc., f/k/a San Juan Gas Company, Inc. By: /s/ K.Wade Cline --------------------------------------- Name: K. Wade Cline Title: Vice President EBF LLC By: /s/ K.Wade Cline --------------------------------------- Name: K. Wade Cline Title: Vice President Zond Minnesota Construction Company LLC By: /s/ K.Wade Cline --------------------------------------- Name: K. Wade Cline Title: Vice President Enron Fuels International, Inc. By: /s/ K.Wade Cline --------------------------------------- Name: K. Wade Cline Title: Vice President 23 E Power Holdings Corp. By: /s/ K.Wade Cline --------------------------------------- Name: K. Wade Cline Title: President EFS Construction Management Services, Inc. By: /s/ K.Wade Cline --------------------------------------- Name: K. Wade Cline Title: Vice President Enron Management, Inc. By: /s/ K.Wade Cline --------------------------------------- Name: K. Wade Cline Title: President Enron Expat Services, Inc. By: /s/ K.Wade Cline --------------------------------------- Name: K. Wade Cline Title: President Artemis Associates, L.L.C. By: /s/ K.Wade Cline --------------------------------------- Name: K. Wade Cline Title: Vice President 24 Clinton Energy Management Services, Inc. By: /s/ K.Wade Cline --------------------------------------- Name: K. Wade Cline Title: Vice President LINGTEC Constructors L.P. By: Enron Power Construction Company, General Partner By: /s/ K.Wade Cline --------------------------------------- Name: Stephen D. Dowd Title: President and Chief Executive Officer EGS New Ventures Corp. By: /s/ K.Wade Cline --------------------------------------- Name: K. Wade Cline Title: Vice President Louisiana Gas Marketing Company By: /s/ K.Wade Cline --------------------------------------- Name: K. Wade Cline Title: Vice President Louisiana Resources Company By: /s/ K.Wade Cline --------------------------------------- Name: K. Wade Cline Title: Vice President 25 LGMI, Inc. By: /s/ K.Wade Cline --------------------------------------- Name: K. Wade Cline Title: Vice President LRCI, Inc. By: /s/ K.Wade Cline --------------------------------------- Name: K. Wade Cline Title: Vice President Enron Communications Group, Inc. By: /s/ K.Wade Cline --------------------------------------- Name: K. Wade Cline Title: Vice President EnRock Management, LLC By: /s/ K.Wade Cline --------------------------------------- Name: K. Wade Cline Title: Vice President ECI-Texas, L.P. By: Enron Broadband Services, Inc., General Partner By: /s/ K.Wade Cline --------------------------------------- Name: K. Wade Cline Title: Vice President 26 EnRock, L.P. By: Enrock Management, LLC, General Partner By: /s/ K.Wade Cline --------------------------------------- Name: K. Wade Cline Title: Vice President ECI-Nevada Corp. By: /s/ K.Wade Cline --------------------------------------- Name: K. Wade Cline Title: Vice President Enron Alligator Alley Pipeline Company By: /s/ K.Wade Cline --------------------------------------- Name: K. Wade Cline Title: President Enron Wind Storm Lake I LLC By: /s/ K.Wade Cline --------------------------------------- Name: K. Wade Cline Title: Vice President ECT Merchant Investments Corp. By: /s/ K.Wade Cline --------------------------------------- Name: K. Wade Cline Title: Vice President 27 EnronOnLine, LLC By: /s/ K.Wade Cline --------------------------------------- Name: K. Wade Cline Title: Vice President St. Charles Development Company, L.L.C. By: /s/ K.Wade Cline --------------------------------------- Name: K. Wade Cline Title: Vice President Calcasieu Development Company, L.L.C. By: /s/ K.Wade Cline --------------------------------------- Name: K. Wade Cline Title: Vice President Calvert City Power I, L.L.C. By: /s/ K.Wade Cline --------------------------------------- Name: K. Wade Cline Title: Vice President Enron ACS, Inc. By: /s/ K.Wade Cline --------------------------------------- Name: K. Wade Cline Title: Vice President 28 LOA, Inc. By: /s/ K.Wade Cline --------------------------------------- Name: K. Wade Cline Title: Vice President Enron India LLC By: /s/ K.Wade Cline --------------------------------------- Name: K. Wade Cline Title: President Enron International Inc. By: /s/ K.Wade Cline --------------------------------------- Name: K. Wade Cline Title: President Enron International Holdings Corp. By: /s/ K.Wade Cline --------------------------------------- Name: K. Wade Cline Title: President Enron Middle East LLC By: /s/ K.Wade Cline --------------------------------------- Name: K. Wade Cline Title: President 29 Enron WarpSpeed Services, Inc. By: /s/ K.Wade Cline --------------------------------------- Name: K. Wade Cline Title: Vice President Modulus Technologies, Inc. By: /s/ K.Wade Cline --------------------------------------- Name: K. Wade Cline Title: Vice President Enron Telecommunications, Inc. By: /s/ K.Wade Cline --------------------------------------- Name: K. Wade Cline Title: Vice President DataSystems Group, Inc. By: /s/ K.Wade Cline --------------------------------------- Name: K. Wade Cline Title: Vice President Risk Management & Trading Corp. By: /s/ K.Wade Cline --------------------------------------- Name: K. Wade Cline Title: Vice President 30 Omicron Enterprises, Inc. By: /s/ K.Wade Cline --------------------------------------- Name: K. Wade Cline Title: Vice President EFS I, Inc. By: /s/ K.Wade Cline --------------------------------------- Name: K. Wade Cline Title: Vice President EFS II, Inc. By: /s/ K.Wade Cline --------------------------------------- Name: K. Wade Cline Title: Vice President EFS III, Inc. By: /s/ K.Wade Cline --------------------------------------- Name: K. Wade Cline Title: Vice President EFS V, Inc. By: /s/ K.Wade Cline --------------------------------------- Name: K. Wade Cline Title: Vice President 31 EFS VI, L.P. By: EFS IV, Inc., General Partner By: /s/ K.Wade Cline --------------------------------------- Name: K. Wade Cline Title: Vice President EFS VII, Inc. By: /s/ K.Wade Cline --------------------------------------- Name: K. Wade Cline Title: Vice President EFS IX, Inc. By: /s/ K.Wade Cline --------------------------------------- Name: K. Wade Cline Title: Vice President EFS X, Inc. By: /s/ K.Wade Cline --------------------------------------- Name: K. Wade Cline Title: Vice President EFS XI, Inc. By: /s/ K.Wade Cline --------------------------------------- Name: K. Wade Cline Title: Vice President 32 EFS XII, Inc. By: /s/ K.Wade Cline --------------------------------------- Name: K. Wade Cline Title: Vice President EFS XV, Inc. By: /s/ K.Wade Cline --------------------------------------- Name: K. Wade Cline Title: Vice President EFS XVII, Inc. By: /s/ K.Wade Cline --------------------------------------- Name: K. Wade Cline Title: Vice President Jovinole Associates By: EFS I, Inc. and EFS XIII, Inc., it's Partners By: /s/ K.Wade Cline --------------------------------------- Name: K. Wade Cline Title: Vice President EFS Holdings, Inc. By: /s/ K.Wade Cline --------------------------------------- Name: K. Wade Cline Title: Vice President 33 Enron Operations Services LLC By: /s/ K.Wade Cline --------------------------------------- Name: K. Wade Cline Title: President Green Power Partners I LLC By: /s/ K.Wade Cline --------------------------------------- Name: K. Wade Cline Title: Vice President TLS Investors, L.L.C. By: /s/ K.Wade Cline --------------------------------------- Name: K. Wade Cline Title: Vice President ECT Securities Limited Partnership By: ECT Securities GP Corp., General Partner By: /s/ K.Wade Cline --------------------------------------- Name: K. Wade Cline Title: Vice President ECT Securities LP Corp. By: /s/ K.Wade Cline --------------------------------------- Name: K. Wade Cline Title: Vice President 34 ECT Securities GP Corp. By: /s/ K.Wade Cline --------------------------------------- Name: K. Wade Cline Title: Vice President KUCC Cleburne, LLC By: /s/ K.Wade Cline --------------------------------------- Name: K. Wade Cline Title: Vice President Enron International Asset Management Corp. By: /s/ K.Wade Cline --------------------------------------- Name: K. Wade Cline Title: President Enron Brazil Power Holdings XI Ltd. By: /s/ K.Wade Cline --------------------------------------- Name: K. Wade Cline Title: Chairman Enron Holding Company L.L.C. By: /s/ K.Wade Cline --------------------------------------- Name: K. Wade Cline Title: President 35 Enron Development Management Ltd. By: /s/ K.Wade Cline --------------------------------------- Name: K. Wade Cline Title: Chairman Enron International Korea Holdings Corp. By: /s/ K.Wade Cline --------------------------------------- Name: K. Wade Cline Title: President Enron Caribe VI Holdings Ltd. By: /s/ K.Wade Cline --------------------------------------- Name: K. Wade Cline Title: Chairman Enron International Asia Corp. By: /s/ K.Wade Cline --------------------------------------- Name: K. Wade Cline Title: President Enron Brazil Power Investments XI Ltd. By: /s/ K.Wade Cline --------------------------------------- Name: K. Wade Cline Title: Chairman 36 Paulista Electrical Distribution, L.L.C. By: /s/ K.Wade Cline --------------------------------------- Name: K. Wade Cline Title: President Enron Pipeline Construction Services Company By: /s/ K.Wade Cline --------------------------------------- Name: K. Wade Cline Title: Vice President Enron Pipeline Services Company By: /s/ K.Wade Cline --------------------------------------- Name: K. Wade Cline Title: Vice President Enron Trailblazer Pipeline Company By: /s/ K.Wade Cline --------------------------------------- Name: K. Wade Cline Title: Vice President Enron Liquid Services Corp. By: /s/ K.Wade Cline --------------------------------------- Name: K. Wade Cline Title: Vice President 37 Enron Machine and Mechanical Services, Inc. By: /s/ K.Wade Cline --------------------------------------- Name: K. Wade Cline Title: Vice President Enron Commercial Finance Ltd. By: /s/ K.Wade Cline --------------------------------------- Name: K. Wade Cline Title: Chairman Enron Permian Gathering Inc. By: /s/ K.Wade Cline --------------------------------------- Name: K. Wade Cline Title: Vice President Transwestern Gathering Company By: /s/ K.Wade Cline --------------------------------------- Name: K. Wade Cline Title: Vice President Enron Gathering Company By: /s/ K.Wade Cline --------------------------------------- Name: K. Wade Cline Title: Vice President 38 EGP Fuels Company By: /s/ K.Wade Cline --------------------------------------- Name: K. Wade Cline Title: Vice President Enron Asset Management Resources, Inc. By: /s/ K.Wade Cline --------------------------------------- Name: K. Wade Cline Title: Vice President Enron Brazil Power Holdings I Ltd. By: /s/ K.Wade Cline --------------------------------------- Name: K. Wade Cline Title: Chairman Enron do Brazil Holdings Ltd. By: /s/ K.Wade Cline --------------------------------------- Name: K. Wade Cline Title: Chairman Enron Wind Storm Lake II LLC By: /s/ K.Wade Cline --------------------------------------- Name: K. Wade Cline Title: Vice President 39 Enron Renewable Energy Corp. By: /s/ K.Wade Cline --------------------------------------- Name: K. Wade Cline Title: Vice President Enron Acquisition III Corp. By: /s/ K.Wade Cline --------------------------------------- Name: K. Wade Cline Title: Vice President Enron Wind Lake Benton LLC By: /s/ K.Wade Cline --------------------------------------- Name: K. Wade Cline Title: Vice President Superior Construction Company By: /s/ K.Wade Cline --------------------------------------- Name: K. Wade Cline Title: Vice President EFS IV, Inc. By: /s/ K.Wade Cline --------------------------------------- Name: K. Wade Cline Title: Vice President 40 EFS VIII, Inc. By: /s/ K.Wade Cline --------------------------------------- Name: K. Wade Cline Title: Vice President EFS XIII, Inc. By: /s/ K.Wade Cline --------------------------------------- Name: K. Wade Cline Title: Vice President Enron Credit Inc. By: /s/ K.Wade Cline --------------------------------------- Name: K. Wade Cline Title: Vice President Enron Power Corp. By: /s/ K.Wade Cline --------------------------------------- Name: K. Wade Cline Title: Vice President Richmond Power Enterprise, L.P. By: Enron-Richmond Power Corp. and Richmond Power Holdings, Inc., General Partners By: /s/ K.Wade Cline --------------------------------------- Name: Charles E. Schneider Title: President and Chief Executive Officer 41 ECT Strategic Value Corp. By: /s/ K.Wade Cline --------------------------------------- Name: K. Wade Cline Title: Vice President Enron Development Funding Ltd. By: /s/ K.Wade Cline --------------------------------------- Name: K. Wade Cline Title: Chairman Atlantic Commercial Finance, Inc. By: /s/ K.Wade Cline --------------------------------------- Name: K. Wade Cline Title: President The Protane Corporation By: /s/ K.Wade Cline --------------------------------------- Name: K. Wade Cline Title: President Enron Asia Pacific/Africa/China LLC By: /s/ K.Wade Cline --------------------------------------- Name: K. Wade Cline Title: President 42 Enron Development Corp. By: /s/ K.Wade Cline Name: K. Wade Cline Title: President ET Power 3 LLC By: /s/ K.Wade Cline --------------------------------------- Name: K. Wade Cline Title: President Nowa Sarzyna Holding B.V. By: /s/ K.Wade Cline --------------------------------------- Name: K. Wade Cline Title: Authorized Representative Enron South America LLC By: /s/ K.Wade Cline --------------------------------------- Name: K. Wade Cline Title: President Enron Global Power & Pipelines LLC By: /s/ K.Wade Cline --------------------------------------- Name: K. Wade Cline Title: President 43 Cabazon Power Partners LLC By: /s/ K.Wade Cline --------------------------------------- Name: K. Wade Cline Title: Vice President Cabazon Holdings LLC By: /s/ K.Wade Cline --------------------------------------- Name: K. Wade Cline Title: Vice President Enron Caribbean Basin LLC By: /s/ K.Wade Cline --------------------------------------- Name: K. Wade Cline Title: President Victory Garden Power Partners I LLC By: /s/ K.Wade Cline --------------------------------------- Name: K. Wade Cline Title: Vice President Oswego Cogen Company, LLC By: /s/ K.Wade Cline --------------------------------------- Name: K. Wade Cline Title: Vice President Enron Equipment & Procurement Company By: /s/ K.Wade Cline --------------------------------------- Name: K. Wade Cline Title: Vice President 44 Stephen Forbes Cooper, LLC, as Trustee By: /s/ Stephen Forbes Copper --------------------------------------- Name: Stephen Forbes Cooper Title: Manager 45 SCHEDULE 1 RATES [SEE ATTACHED] <Table> <Caption> - ----------------------------------------------------------------------------------------------------------------------------------- CURRENT AGE/YRS BILLING RATE HOURS/ EMPLOYEE POSITION EXPERIENCE ($/HR)* WEEK ROLE - ----------------------------------------------------------------------------------------------------------------------------------- Steve Cooper Partner 55/30+ $760 40+ Overall management of the reorganization process. - ----------------------------------------------------------------------------------------------------------------------------------- 1. Scott Winn Partner 45/20 $670 50+ Day to day management of various chapter 11 issues. - ----------------------------------------------------------------------------------------------------------------------------------- 2. Eva Anderson Director 39/15 $545 50+ Overhead analysis/SPE analysis/bank communications. - ----------------------------------------------------------------------------------------------------------------------------------- 3. Jerry Barbanel Senior 39/18 $575 50+ Litigation/forensic coordination. Director - - ----------------------------------------------------------------------------------------------------------------------------------- 4. Robert Bingham Director 53/25 $545 50+ Liquidity management/reporting/supervision. - ----------------------------------------------------------------------------------------------------------------------------------- 5. Robert Semple Director 56/30 $520 50+ Business planning/asset disposition/special projects. - ----------------------------------------------------------------------------------------------------------------------------------- 6. James Moffett Director 57/35 $500 50+ Litigation support/coordination. - - ----------------------------------------------------------------------------------------------------------------------------------- 7. Mick Holtzleiter Director 50/28 $495 50+ Manage liquidation/asset disposition/claims resolution/litigation management/reporting requirements of non-core businesses. - ----------------------------------------------------------------------------------------------------------------------------------- 8. J. Robert Cotton Director 53/25 $545 50+ Business planning for reorganized platform and special projects. - ----------------------------------------------------------------------------------------------------------------------------------- 9. Bret Fernandes Manager 33/10 $465 50+ Liquidity management/reporting/special projects. - ----------------------------------------------------------------------------------------------------------------------------------- 10. Matthew Sandoval Manager 37/5 $465 50+ Project management support of the chapter 11 plan. - ----------------------------------------------------------------------------------------------------------------------------------- 11. Kevin Townsend Manager 53/20 $450 50+ Project management support of the chapter 11 plan. - ----------------------------------------------------------------------------------------------------------------------------------- 12. Molly McCallum Associate 33/9 $385 50+ Day to day support. - ----------------------------------------------------------------------------------------------------------------------------------- 13. Regina Lee Associate 27/5 $400 50+ Litigation/preference and fraudulent conveyance analyses. - ----------------------------------------------------------------------------------------------------------------------------------- 14. Michael Stanton Director 50/27 $495 55+ Litigation support. - ----------------------------------------------------------------------------------------------------------------------------------- 15. Ivette Morales Manager 45/20 $475 55+ Litigation support. - ----------------------------------------------------------------------------------------------------------------------------------- 16. Xavier Oustalniol Manager 34/12 $500 55+ Litigation support. - ----------------------------------------------------------------------------------------------------------------------------------- 17. Lorraine Ciechanowicz Manager 37/12 $425 55+ Litigation support. - ----------------------------------------------------------------------------------------------------------------------------------- 18. James Agar Manager 31/9 $450 55+ Litigation support. - ----------------------------------------------------------------------------------------------------------------------------------- 19. Erik Ringoen Manager 34/8 $400 55+ Litigation support. - ----------------------------------------------------------------------------------------------------------------------------------- 20. Paul Donato Associate 25/1 $325 55+ Litigation support. - ----------------------------------------------------------------------------------------------------------------------------------- 21. Ryan Tomme Associate 25/3 $350 55+ Litigation support. - ----------------------------------------------------------------------------------------------------------------------------------- 22. Russell Kemp Manager 53/26 $450 55+ Litigation support. - ----------------------------------------------------------------------------------------------------------------------------------- 23. Bassem Marcos Manager 39/14 $450 55+ Litigation support. - ----------------------------------------------------------------------------------------------------------------------------------- 24. Stan Wilson Associate 30/10 $500 55+ Specialized technical litigation support. Director - ----------------------------------------------------------------------------------------------------------------------------------- 25. Jeffrey E. Tuley Associate 24/5 $450 55+ Specialized technical litigation support. Director - ----------------------------------------------------------------------------------------------------------------------------------- 26. Bryan Thornton Associate 28/6 $475 55+ Specialized technical litigation support. Director - ----------------------------------------------------------------------------------------------------------------------------------- 27. J. Luke Tenery Associate 23/2 $425 55+ Specialized technical litigation support. Director - ----------------------------------------------------------------------------------------------------------------------------------- 28. D. Lance Fielder Associate 35/13 $450 55+ Specialized technical litigation support. Director - ----------------------------------------------------------------------------------------------------------------------------------- 29. Andy Bass Associate 32/4 $425 55+ Specialized technical litigation support. Director - ----------------------------------------------------------------------------------------------------------------------------------- 30. Gabriel Kraft Associate 26/3 $400 55+ Specialized technical litigation support. Director - ----------------------------------------------------------------------------------------------------------------------------------- 31. James Yerges Associate 46/23 $350 55+ Asset location and investigative services. Director - ----------------------------------------------------------------------------------------------------------------------------------- 32. David Shapiro Associate 45/16 $425 55+ Litigation Support Director - ----------------------------------------------------------------------------------------------------------------------------------- 33. Richard Fogarty Associate 39/11 $250 55+ Asset location and investigative services. Director - ----------------------------------------------------------------------------------------------------------------------------------- 34. Marsha Shulman Associate 54/30 $250 55+ Asset location and investigative services. Director - ----------------------------------------------------------------------------------------------------------------------------------- 35. Cory Martin Associate 24/3 $350 55+ Specialized technical litigation support. Director - ----------------------------------------------------------------------------------------------------------------------------------- 36. Gregg Gardiner Associate 43/12 $520 55+ Litigation support. Director - ----------------------------------------------------------------------------------------------------------------------------------- 37. Ken Bara Associate 34/12 $390 55+ Litigation support. Director - ----------------------------------------------------------------------------------------------------------------------------------- 38. Mark Cervi Associate 28/7 $390 55+ Litigation support. Director - ----------------------------------------------------------------------------------------------------------------------------------- </Table> * Billing rates have been revised to reflect rates effective July 1, 2004. EXECUTION COPY SCHEDULE 2 POST EFFECTIVE DATE APPOINTED ASSOCIATE DIRECTOR SFC will file a Notice of Proposed Employment of Approved Professional (the "Notice") with the Bankruptcy Court listing which Post Effective Date Appointed Associate Director(s) it would like to deploy. Such deployment may be to replace departing employees of the Reorganized Debtors or to handle workload that the existing employees of Reorganized Debtors are unable to handle. If such deployment is to replace departing employees of the Reorganized Debtors, the Notice shall provide certain comparable statistics between the additional Post Effective Date Appointed Associate Director(s) and the Reorganized Debtor employee(s) that the Post Effective Date Appointed Associate Director(s) are intended to replace. In particular, the Notice shall state the age, salary, experience and education of both the additional Post Effective Date Appointed Associate Director(s) and the Reorganized Debtor employee(s) being replaced. In the event that a Post Effective Date Appointed Associate Director is being deployed to work on additional work, as opposed to replacing a departing Reorganized Debtor employee, the Notice shall make a statement to that effect and set forth the name, age, salary, experience, education and reason for deployment of such Post Effective Date Appointed Associate Director. If no party in interest objects to the Notice within 10 days of the Notice being filed, the deployment of the approved Post Effective Date Appointed Associate Director(s) listed in the notice shall be deemed approved without further order of the Bankruptcy Court. If a party in interest objects to a Post Effective Date Appointed Associate Director listed in the Notice within 10 days of the Notice being filed and the objection cannot be consensually resolved, the employment of the such Post Effective Date Appointed Associate Director(s) shall be subject to the entry of an order by the Bankruptcy Court following a noticed hearing.