In re ENRON CORP., et al., Chapter 11, Reorganized Debtors.

Case No. 01-16034 (AJG), Jointly Administered.United States Bankruptcy Court, S.D. New York.
December 16, 2004

FIRST SUPPLEMENTAL ORDER GRANTING THE DEBTORS’ FORTY-EIGHTH OMNIBUS OBJECTION TO PROOFS OF CLAIM (NO AMOUNT DUE PER DEBTORS’ BOOKS AND RECORDS AND INSUFFICIENT PROOF)
ARTHUR GONZALEZ, Bankruptcy Judge

Upon consideration of the Debtors’ Forty-Eighth Omnibus Objection to Proofs of Claim, dated September 20, 2004 (the “Objection”), seeking the entry of an order disallowing and expunging certain claims (the “Claims”) pursuant to section 502(a) of title 11 of the United States Bankruptcy Code (the “Bankruptcy Code”); and it appearing that the disallowance and expungement of these Claims is in the best interests of the Debtors, their creditors and all parties in interest; and, pursuant to Rule 3007 of the Federal Rules of Bankruptcy Procedure, good and sufficient notice having been provided to the attorneys for the statutory committee of unsecured creditors, the Office of the United States Trustee for the Southern District of New York, counsel to the Employment-Related Issues Committee, the persons or entities that filed proofs of claim identified onExhibits A through C and their attorneys (if known), and any other parties on the Master Service List; and it appearing that no other or further notice need be provided; and the Court having reviewed the Objection and having heard the statements of counsel in support of the relief requested therein at a hearing before the Court (the “Hearing”); and

Page 2

the Court having determined that the legal and factual bases set forth in the Objection and at the Hearing establish just cause for the relief granted herein; and upon all of the proceedings had before the Court; and after due deliberation and sufficient cause appearing therefor, it is

ORDERED that pursuant to section 502(a) of the Bankruptcy Code the Claims identified on Exhibits A are hereby disallowed and expunged in their entirety; and it is further

ORDERED that the Objection to the Claims identified on ExhibitB attached to this Order are to be resolved by a stipulation to be submitted to the Court for approval; and it is further

ORDERED that the Debtors’ Objection to the Claim identified onExhibit C attached to this Order is adjourned to January 27, 2005 at 10:00 a.m. (New York City Time).

Page 3

Exhibit A Date: 12/14/2004 Forty-Eighth Omnibus Objection Time: 15:10:28 To Be Expunged

Claim Number Claimant Information Amount

24880 DALLAS COUNTY $82,742 ELIZABETH WELLER LINEBARGER GOGGAN BLAIR SAMPSON LLP 2323 BRYAN ST, SUITE 1600 DALLAS, TX 75201
24878 NORTHWEST ISD $38,356 ELIZABETH WELLER LINEBARGER GOGGAN BLAIR PENA
SAMPSON L 2323 BRYAN STREET, 1720UNIVISION CTR DALLAS, TX 75201-2644

Total Claims: 2 Total Amount: $121,098

Exhibit B Date: 12/14/2004 Forty-Eighth Omnibus Objection Time: 15:15:50 To Be Resolved By Stipulation

Claim Number Claimant Information Amount

14951 CENTERPOINT ENERGY HOUSTON $73,666 FKA RELIANT ENERGY HLP C/O ROBERT W. CLAUDE, LEGAL DEPARTMENT 1111 LOUISIANA, SUITE 2027 HOUSTON, TX 77002
14960 CENTERPOINT ENERGY HOUSTON $19,058 FKA RELIANT ENERGY HLP C/O ROBERT W. CLAUDE, LEGAL DEPARTMENT 1111 LOUISIANA, SUITE 2027 HOUSTON, TX 77002

Total Claims: 2 Total Amount: $92,724

Exhibit C Date: 12/14/2004 Forty-Eighth Omnibus Objection Time: 15:17:35 Adjourn To January 27, 2005

Claim Number Claimant Information Amount

18046 MISSISSIPPI DELTA ENERGY AGENCY $348,091 C/O DAVID J. COCKE, ESQ. 1661 INTERNATIONAL PLACE DR. SUITE 300 MEMPHIS, TN 38120
Total Claims: 1 Total Amount: $348,091

Page 1