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.
February 10, 2005

THIRD SUPPLEMENTAL ORDER GRANTING THE FORTY-THIRD 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 Forty-Third Omnibus Objection to Proofs of Claim, dated September 10, 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 on Exhibits A and B and their attorneys (if known) attached hereto, 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”);

Page 2

and 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 Claim identified on Exhibit A attached hereto are hereby disallowed and expunged in their entirety; and it is further

ORDERED that the Objection to the Claim identified on ExhibitB attached to this Order is adjourned to March 10, 2005 at 10:00 a.m. (New York City Time); and it is further

ORDERED that the Objection to the Claims identified on ExhibitC attached to this Order is adjourned to February 24, 2005 at 10:00 a.m. (New York City Time).

Page 3

Exhibit A Forty-Third Omnibus Objection To Be Expunged

Date: 02/09/2005
Time: 19:24:20
—————————————————————————————————-
Claim Number Claimant Information Amount
—————————————————————————————————-
5450 MURPHY OIL COMPANY LTD $558,160
C/O BURNET DUCKWORTH PALMER LLP
1400 355 7TH AVE SW
ATTN: CARLA A. MURRAY
CALGARY, AB T2P 3N9
CANADA

Total Claims: 1
Total Amount: $558,160

Page 4

Exhibit B Forty-Third Omnibus Objection To be Adjourned to March 10, 2005

Date: 02/09/2005
Time: 14:42:36
—————————————————————————————————–
Claim Number Claimant Information Amount
—————————————————————————————————–
24339 GEORGIA-PACIFIC CORP. $ 99,825
C/O DONALD J. HUTCHINSON
MILLER CANFIELD PADDOCK AND STONE PLC
150 W JEFFERSON AVE., STE 2500
DETROIT, MI 48226

Total Claims: 1
Total Amount: $ 99,825

Page 5

Exhibit C Forty-Third Omnibus Objection Adjourned to February 24, 2005

Date: 02/09/2005
Time: 19:26:02
—————————————————————————————————
Claim Number Claimant Information Amount
—————————————————————————————————

18657 ICE LAND ASSOCIATES, LP $18,225
C/O LOWENSTEIN SANDLER, PC
ATTN: MICCHAEL S. ETKIN, ESQ.
65 LIVINGSTON AVENUE
ROSELAND, NJ 07068

19143 SAN PEDRO PENINSULA HOSPITAL $14,110
C/O LANCE N. JURICH, ESQ.
LOEB LOEB LLP
10100 SANTA MONICA BLVD., SUITE 2200
LOS ANGELES, CA 90067-4164

Total Claims: 2
Total Amount: $32,335

Page 1