BONNEVILLE PACIFIC CORP
8-K, 1996-10-28
COGENERATION SERVICES & SMALL POWER PRODUCERS
Previous: PRIMARY TREND FUND INC, 485BPOS, 1996-10-28
Next: NRG GENERATING U S INC, DEF 14A, 1996-10-28






                       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 Report (Date of earliest event reported) October 15, 1996



                         BONNEVILLE PACIFIC CORPORATION
               (Exact name of registrant as specified in charter)



Delaware                    0-14846                         87-0363215       
(State or other             (Commission                     (IRA Employer
jurisdiction of             File Number)                    Identification No.)
incorporation)



50 West 300 South, Suite 300, Salt Lake City, Utah                      84101
(Address of principal executive offices)                             (Zip Code)


Registrant's telephone number including area code                (801) 363-2520

(Former name or former address, if changed since last report) Not applicable

                                        1
<PAGE>

Item 3.           Bankruptcy or Receivership.

     On December 5, 1991, the  Registrant  filed a petition in the United States
Bankruptcy Court for the District of Utah, Central Division, Case No. 91A-27701,
seeking  protection  to reorganize  under  Chapter 11 of the Federal  Bankruptcy
Code. Subsequent to the filing, the Registrant has applied to the Securities and
Exchange Commission (the "Commission") to modify its reporting obligations under
the Securities  Exchange Act of 1934, as amended (the "Exchange  Act"). On April
9, 1992,  the  Commission  indicated  that it would  raise no  objection  if the
Registrant modified its reporting  obligations under the Exchange Act. A copy of
the Monthly  Financial  Report for the period September 1, 1996 to September 30,
1996, as filed with the bankruptcy  court is included as an exhibit  hereto.  On
June 12, 1992, Roger G. Segal was appointed as the Chapter 11 Bankruptcy Trustee
for the Company.


Item 5.           Other Events.

For information on litigation and matters previously reported, refer to the
narrative on pages Form 2-G of the accompanying bankruptcy report.

                                        


                                       

                                       2
<PAGE>


                                                   SIGNATURES


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

                                     BONNEVILLE PACIFIC CORPORATION

 

                                                                         
                                     By:  Roger G. Segal, Chapter 11 Trustee

DATED October 15, 1996


                                        3

                                       
<PAGE>

                                   SIGNATURES


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

                              BONNEVILLE PACIFIC CORPORATION

 

                              By:  R. Stephen Blackham, Assistant Controller

DATED October 15, 1996























                                        4

                                       
<PAGE>



                            MONTHLY FINANCIAL REPORT
                                   CHAPTER 11

DEBTOR:    BONNEVILLE PACIFIC CORPORATION    

CASE NO. 91A-27701        For Period September 1 to September 30, 1996
            Accounting Method Used: |X| Accrual Basis |_| Cash Basis


                                   COVER SHEET


                          THIS REPORT IS DUE 15 DAYS AFTER THE END OF THE MONTH.
Mark One Box For Each     The debtor must attach each of the following reports/
Required Report/Document  documents unless the U.S. Trustee has waived the 
                          requirement in writing.  File original with Clerk of
                          Court. File duplicate with U.S. Trustee.

Report/Document  Previously             
Attached         Waived    REQUIRED REPORTS/DOCUMENTS
[ x ]            [ ]       Cash Receipts & Disbursements Statement (Form 2-B)
[ x ]            [ ]       Balance Sheet (Form 2-C)
[ x ]            [ ]       Profit and Loss Statement (Form 2-D)
[ x ]            [ ]       Supporting Schedules (Form 2-E)
[ x ]            [ ]       Quarterly Fee Summary (Form 2-F)
[ x ]            [ ]       Narrative (Form 2-G)
[ x ]            [ ]       Bank Statement(s) for Debtor in Possession Account(s)


I declare under penalty of perjury that the following Monthly Financial
Report  and any  attachments  thereto,  is true  and  correct  to the best of my
knowledge and belief.

Executed on:   October 15, 1996   

                                    Debtor(s):  BONNEVILLE PACIFIC CORPORATION
                                                                          
                                    By:         R. Stephen Blackham        
                                    Position:   Assistant Controller       

                                        5

                                       
<PAGE>

                         Statement of Chapter 11 Trustee


     Roger G. Segal,  Chapter 11 Trustee of the  bankruptcy  case of  Bonneville
Pacific  Corporation,  having been so appointed on June 12, 1992,  hereby states
that he has reviewed the following  Monthly Financial Report and any attachments
thereto and that,  based on his review and the  representations  of officers and
employees of the debtor,  Bonneville Pacific  Corporation,  he believes that the
information  contained in the Monthly  Financial  Report and attachments is true
and correct.  However,  neither Roger G. Segal, Chapter 11 Trustee, nor Neilson,
Elggren,  Durkin &  Company,  as  accountants  for Roger G.  Segal,  Chapter  11
Trustee,  has had an opportunity to  independently  verify that the  information
contained in the following Monthly Financial Report and the attachments  thereto
is true and correct.

     DATED this 15th day of October 1996.



                                       _______________________________________
                                       Roger G. Segal, Chapter 11 Trustee


                                        6

                                       
<PAGE>

                     DEBTOR: BONNEVILLE PACIFIC CORPORATION
                            Bankruptcy No. 91A-27701
                                    Narrative
                     For the Month Ended September 30, 1996

 ______________________________________________________________________________


Bonneville Pacific Corporation (the "Company" or "Bonneville") has
continued  to  conduct  its  normal  business  activities  during  the  month of
September 1996 (the reporting period). These activities have included responding
to the Operating Guidelines and Reporting Requirements for Chapter 11 debtors.

Significant actions related to the Company during the month of September
and  the  first  part of  October  1996(1)(other  than  administrative  matters,
including  professional fee applications) in accordance with various  provisions
of the Bankruptcy Code are as follows:

     1.   The Segal v. Portland  General,  et al.  action  pending in the United
          States District Court, Case No. 92-C-364-J (the "Litigation") has been
          discussed at length in the previous Monthly Financial Reports filed by
          the Trustee and in the Trustee's  four (4) Annual  Reports,  including
          the Report for the period of July 1, 1995  through June 30, 1996 filed
          on September 19, 1996,  Concerning the  Administration  of the Estate.
          The Annual  Report for this latest  period is attached to this Monthly
          Financial  Report.  These  Reports  (which  are on file  with both the
          Bankruptcy  Court and the  Securities & Exchange  Commission)  must be
          reviewed  for  an  understanding  of the  history  and  nature  of the
          Litigation, including previous settlements (2) reached by the Trustee.

          The  $65,000,000.00  Deloitte  settlement  dated  April  23,  1996 was
          approved by the  Bankruptcy  Court and the  litigation  by the Trustee
          against  Deloitte was dismissed by the District  Court;  however,  two
          appeals to the United States  District  Court for the District of Utah
          were filed  concerning  the  Bankruptcy  Court's  Order  approving the
          Deloitte settlement. As a result of the appeals, Deloitte & Touche was
          required,  pursuant  to the  terms  of the  Settlement  Agreement,  as
          approved by the Bankruptcy  Court, to pay the  $65,000,000.00  into an
          interest-bearing  escrow  account;  Deloitte & Touche did, on June 21,
          1996, pay the  $65,000,000.00  into an escrow account  created for the
          settlement.  All  parties to the appeals  fully  briefed the issues on
          appeal. The Trustee also filed a Motion to Consolidate the Appeals and
          at a hearing  held on July 22,  1996 the Court,  in the  absence of an
          objection,  granted the Motion to  Consolidate.  At a hearing  held on
          July 26, 1996, on the merits of the

______________________________

(1) This  narrative  attempts to  summarize  significant  events  affecting  the
Company through October 11, 1996.

(2) Each settlement  agreement  should be reviewed in its entirety for all terms
and conditions (and consideration) of the settlement.


                                        7

                                       
<PAGE>

          appeal,  all parties to the appeals presented a Stipulated Order which
          affirmed the  Bankruptcy  Court's order  approving the  settlement and
          resolved the appeals in the  Trustee's  favor;  the District  Court on
          July 26, 1996 entered its Order  Affirming the Bankruptcy  Court Order
          Approving the Deloitte & Touche Settlement.  The $65,000,000.00,  plus
          accrued  interest of $352,224.00,  was paid from the escrow account to
          the  Company  on  September  5, 1996 at which time  $21,450,000.00  in
          attorney  fees,  previously  approved by the United States  Bankruptcy
          Court (order dated July 23, 1996),  was paid to the Trustee's  special
          litigation counsel, Beus, Gilbert & Morrill.

          On August 8, 1996, the Trustee entered into a comprehensive settlement
          agreement with defendants Fraser & Beatty and J. Michael Bradley.  The
          settlement2  provided for payment to Bonneville Pacific Corporation of
          Ten  Million   ($10,000,000.00)  U.S.  Dollars  during  the  month  of
          September  1996 in  exchange  for a  complete  release  of any and all
          claims which the Trustee or the estate had against Fraser & Beatty, J.
          Michael  Bradley and related  parties.  The settlement was conditioned
          upon  approval  by the  United  States  District  Court and the United
          States  Bankruptcy  Court.  The  motion  to the  Bankruptcy  Court for
          approval of the  settlement  was heard as  scheduled  on  September 3,
          1996, at which hearing the Bankruptcy  Court approved the  settlement.
          The United States District Court, based upon the Stipulated Motion for
          Final Judgment and Order of Dismissal of the Parties,  on September 4,
          1996,  signed the  Judgment  and Order of Dismissal of Fraser & Beatty
          and  J.  Michael  Bradley  from  the  Litigation.  The  $10,000,000.00
          settlement was paid to the Company on September 9, 1996.

          On  August  12,  1996,  the  Trustee   entered  into  a  comprehensive
          settlement  agreement with Piper Jaffray Inc. The settlement2 provided
          for  payment  to  Bonneville  Pacific  Corporation  of  Seven  Million
          ($7,000,000.00) dollars during the month of September 1996 in exchange
          for a complete  release of any and all claims which the Trustee or the
          estate had  against  Piper  Jaffray  Inc.  and  related  parties.  The
          settlement  also provides for payment by Piper Jaffray Inc. of another
          $1,500,000.00  to the Company on September  9, 1997 and an  additional
          $1,500,000.00  to the Company on September 9, 1998. The settlement was
          conditioned  upon approval by the United States District Court and the
          United States Bankruptcy Court. The motion to the Bankruptcy Court for
          approval  of the  settlement  was  heard  by the  Bankruptcy  Court as
          scheduled on September 9, 1996, at which hearing the Bankruptcy  Court
          approved the motion.  The United States District Court, based upon the
          stipulated  motion of the parties,  on September 10, 1996,  signed the
          Final  Judgment  and  Order of  Dismissal  of Piper  Jaffray  from the
          Litigation.  The  $7,000,000.00  settlement  payment  was  paid to the
          Company on September 1, 1996.
 
          On August 22, 1996 the Trustee  entered  into a  comprehensive  verbal
          settlement  agreement with Portland General Corporation  ("PGC"),  its
          wholly owned  subsidiary,  Portland General Holding Inc.  ("PGHI") and
          certain past and present  officers of PGC or PGHI  (collectively  such
          entities and persons are referred to as  "Portland").  Pursuant to the
          settlement, which was documented by formal settlement agreement2 dated
          September 9, 1996,  Portland  will release any and all claims  against
          Bonneville, its estate and related entities and individuals


                                        8

                                       
<PAGE>

          except that PGHI will retain  ownership of 2,000,000  shares of common
          stock of Bonneville.  PGHI will surrender  ownership of  approximately
          7,842,000  shares of common  stock of  Bonneville  and  Portland  will
          withdraw   with   prejudice   its  filed   claim  (in  the  amount  of
          $230,369,276.00)  against Bonneville and will dismiss its counterclaim
          against  Bonneville and its estate now pending in the  Litigation.  In
          exchange  Portland  will  receive a release  from  Bonneville  and its
          estate of all claims and causes of action, including those asserted in
          the  Litigation.  The  settlement  is  intended to resolve any and all
          claims and/or  rights and interest of the parties  against one another
          and related entities and individuals except for such restricted rights
          as PGHI will have as the owner of 2,000,000  shares of common stock of
          Bonneville.  Furthermore  the  settlement  and will  result  in Thirty
          Million  Six  Hundred  Twenty  Thousand  Five  Hundred  Forty  Dollars
          ($30,620,540.00) of liabilities now reflected on Bonneville's  Balance
          Sheet being removed  therefrom as well as a reduction of approximately
          Two  Hundred  Million  Dollars  ($200,000,000.00)  from the  amount of
          unbooked  liabilities  reflected in note 6 to the Balance  Sheet.  The
          settlement was conditioned upon approval by the United States District
          Court and the United States  Bankruptcy Court. The Motion for Approval
          of the Settlement  Agreement was heard by the United States Bankruptcy
          Court as scheduled on October 7, 1996, at which hearing the Bankruptcy
          Court approved the Motion.  The United States  District  Court,  based
          upon the Stipulated  Motion of the parties on October 11, 1996, signed
          the Final Judgment and Order of Dismissal of Portland General from the
          Litigation.

          On September  20, 1996 the Trustee  entered  into a verbal  settlement
          agreement with Kidder Peabody.  Pursuant to the settlement,  which was
          documented  by formal  settlement  agreement  dated  October  4, 1996,
          Kidder  Peabody  will  pay   $15,000,000.00   to  Bonneville   Pacific
          Corporation  , for a complete  release of any and all claims which the
          Trustee or the estate has against  Kidder  Peabody.  The settlement is
          conditioned  upon approval by the United States District Court and the
          United  States  Bankruptcy  Court.  The Trustee has filed a Motion for
          Approval of the Settlement Agreement with the United States Bankruptcy
          Court and a hearing on the Motion has been  scheduled  for October 28,
          1996. Kidder Peabody,  on October 4, 1996, paid the  $15,000,000.00 to
          the Trustee to be held in trust pending approval of the settlement; if
          the settlement is approved and the Litigation dismissed then the funds
          held in trust by the Trustee will be paid to the Company.

          All litigation  settlement recoveries actually received by the Company
          are  subject  to a  contingency  fee in favor of the law firm of Beus,
          Gilbert & Morrill,  special  litigation  counsel for the Trustee.  The
          "Legal Representation Agreement" between the Trustee and Beus, Gilbert
          & Morrill,  which agreement sets forth the terms of the contingent fee
          arrangement, was approved by the Bankruptcy Court in 1992. Pursuant to
          the  contingent fee agreement,  Beus,  Gilbert & Morrill would,  after
          subtracting  for litigation  costs, be paid forty percent (40%) of any
          settlement or litigation  recoveries  received after trial  commences,
          thirty-three  percent (33%) of any settlement  sums received after the
          litigation  is filed but before trial  commences,  or, as the case may
          be,  twenty  percent  (20%)  of the  settlement  sum  received  if the
          settlement  occurs  before  litigation is commenced ( in all instances
          less amounts paid to


                                       9

                                       
<PAGE>

          The Trustee's  General Counsel,  Cohne,  Rappaport & Segal,  P.C., for
          fees related to the Litigation). Any fees or costs to be paid to Beus,
          Gilbert & Morrill must first be allowed  (approved) by the  Bankruptcy
          Court upon  application  after  notice and  hearing.  Beus,  Gilbert &
          Morrill,  on October  10,  1996,  filed its Fifth  Application(3)  for
          Allowance of Interim Fees seeking  allowance of $10,678,397.33 in fees
          based upon (a) the Ten Million Dollar ($10,000,000.00) Fraser & Beatty
          settlement,  (b) the Fifteen  Million Dollar  ($15,000,000.00)  Kidder
          Peabody  Settlement  (if  approved  and paid),  (c) the Seven  Million
          Dollar  ($7,000,000.00)  settlement sum paid by Piper Jaffray, (d) the
          One  Million  Dollar  ($1,000,000.00)   Hixson  Settlement,   and  (e)
          miscellaneous  other litigation  recoveries which collectively for the
          period totals less then One Million Dollars ($1,000,000.00). A hearing
          on the  application  has  been  scheduled  before  the  United  States
          Bankruptcy Court on November 4, 1996(4).

          The remaining defendant in the Litigation(5) is Westinghouse  Electric
          Corporation.  On March 31,  1996,  the Trustee  filed with the Court a
          revised  damage  calculation.   Westinghouse  adamantly  disputed  the
          Trustee's damage claims and filed motions to strike the revised damage
          calculation.  At various pretrial hearings  beginning on July 30, 1996
          and  continuing on various days  thereafter,  the Court struck some of
          the Trustee's  remaining  causes of action  against  Westinghouse  and
          substantially  reduced the amount of possible damages recoverable from
          that  sought  by the  Trustee  in his March 31,  1996  revised  damage
          calculation. A further hearing in the Litigation has been scheduled by
          the Court for October 15, 1996. The Trustee  continues to believe that
          Westinghouse will have to defend the litigation on the merits.

          As with any litigation, the ultimate net return to the estate from the
          remaining   defendants   (i.e.,   Westinghouse  and  those  defendants
          specified in footnote 5 hereof) is uncertain. It is estimated that the
          litigation,  taking  into  account  appeals,  may take  years to fully
          resolve.

     2.   On July 17, 1996 the Trustee entered into a  comprehensive  settlement
          agreement with National  Union Fire  Insurance  Company of Pittsburgh,
          Pennsylvania  ("National  Union")  and Mark E.  Rinehart  wherein  the
          Company  would waive all claims  against  National  Union and Rinehart
          (and  vice-versa) in exchange for a payment of $400,000.00 by National
          Union to the Company.  The settlement agreement itself must be read in
          its  entirety  for  all  terms  and  conditions.   The  agreement  was
          conditioned upon approval by the United States  Bankruptcy

___________________________

(3) Concerning  Beus,  Gilbert & Morrill's  ("BGM") Fourth Fee  Application,  on
September  5,  1996,  BGM was paid  $21,450,000.00  from the  Deloitte  & Touche
settlement  proceeds as authorized by the Bankruptcy  Court in its July 23, 1996
order.

(4) Beus,  Gilbert & Morrill is also  seeking at the  November  4, 1996  hearing
(based  upon  its  thirteenth   interim  cost  application)   reimbursement  for
litigation  costs expended  during the period from June 1, 1996 to September 30,
1996 which total $655,956.09.

(5)  Defendants in separate  actions which were severed from the  Litigation are
Calpine Corporation, William Cerutti, Ronald Yanke and Dinuba Energy.


                                       10

                                       
<PAGE>

          Court.  The hearing on the Trustee's  Motion to Approve the Settlement
          was heard as scheduled  on August 20, 1996 at which  hearing the Court
          approved the Motion. The settlement payment of $400,000.00 was paid to
          the Company on September 6, 1996.

In addition to the above described  litigation matters, the Company continues in
its business  operations.  Significant  actions and events during September 1996
related to business matters are as follows:

     1.   The  Trustee and his counsel  continue  to monitor the  Company's  50%
          general  partnership  interest in NCA #1 owned  through the  Company's
          wholly owned subsidiary,  Bonneville Nevada  Corporation.  NCA #1 is a
          Nevada  general  partnership  that  owns an  85-megawatt  cogeneration
          project located near Las Vegas, Nevada. As previously reported, Nevada
          Power Company ("NPC") curtailed its purchases of electrical power from
          NCA #1 during significant  portions of 1994 and 1995. The curtailments
          have continued during 1996.

          As  previously  reported,  NCA #1 together ith NCA #2 (a related power
          project in which the  Company  does not have any  ownership  interest)
          filed a Demand for  Arbitration  and  Statement of Claims with the Las
          Vegas office of the American  Arbitration  Association ("AAA") seeking
          redress of the NPC curtailments during 1994-1995. NPC filed a petition
          with the  Eighth  Judicial  District  Court  for Clark  County  Nevada
          seeking to enjoin the arbitration.  This petition was denied both upon
          initial  consideration  and upon a  Motion  for  Reconsideration.  The
          Arbitration proceeded and has now been concluded.  NPC filed an appeal
          with the  Nevada  Supreme  Court  relative  to its  Motion  to  Enjoin
          Arbitration.  In response, NCA #1 and NCA #2 filed its Answering Brief
          with the Supreme Court on August 9, 1996 and NPC filed its reply brief
          on September 11, 1996. Oral arguments on the appeal are expected to be
          heard in the Spring of 1997.

          Since January 1, 1996,  curtailments of NCA #1 have continued but at a
          significantly  lower level than during the same period in 1995. No NPC
          curtailments  occurred  during  the  reporting  period.  There  is  no
          assurance that this trend will continue.  It is NCA #1's position that
          the curtailments are in possible  violation of applicable  curtailment
          protocols and possible breach of NCA #1's Power Purchase Contract with
          NPC. The Trustee will continue to monitor this situation.

          On June 7,  1995,  NPC  filed  a  petition  with  the  Public  Service
          Commission of Nevada ("PSCN") seeking to ratify its prior  curtailment
          practices.  NCA #1 filed an objection  to this  petition and the First
          Judicial  District  Court of the State of Nevada stayed further action
          on the petition pending resolution of collateral matters. On September
          18, 1996 NPC has  submitted a motion to clarify and limit the scope of
          the stay relative to other  cogeneration  facilities  which may have a
          collateral  effect  upon the First  Judicial  District  Court's  prior
          rulings.  NCA # has prepared its brief in  opposition  and the Trustee
          will also monitor this litigation.



                                       11

                                       
<PAGE>
                                     

          On September 27, 1996,  NCA #1 was served with Findings and Notices of
          Violation  issued  by  Region IX of the  United  States  Environmental
          Protection Agency (the "EPA") for alleged  violations of the Clean Air
          Act's Prevention of Significant  Deterioration  program applicable for
          the State of Nevada.  Specifically,  EPA alleges that NCA #1, contrary
          to  applicable  operating  permits,  failed  to timely  install  "Best
          Available Control  Technology" at the plant in the form of a selective
          catalytic  reduction  system to control NOx emissions.  NCA #1 refutes
          these  allegations  and  has  commenced   appropriate   administrative
          measures in response to the EPA's allegations.

          On  September  27, 1996 the  Trustee  gave notice of his intent to use
          estate   funds   totaling    approximately    One   Million    Dollars
          ($1,000,000.00)  (which sum includes principal,  interest and fees) to
          fully  satisfy  (prepay)  the  obligation  owing  Bank of Tokyo on its
          secured claim (secured by the stock of Bonneville Nevada  Corporation,
          a wholly owned  subsidiary  of the company,  having a 50%  partnership
          interest in the NCA #1 project).

Analysis of Claims and Possible Distributions.

Claims against the Bonneville  Pacific  bankruptcy  estate total several hundred
million   dollars;   starting  in  October   this  amount  will  be  reduced  by
approximately Two Hundred and Thirty Million Dollars ($230,000,000.00) in booked
and unbooked  liabilities  due to the  Trustee's  settlement  with  Portland (as
discussed in this  narrative).  The exact amount of such claims  (which  include
unfiled claims relating to the purchase or sale of the Company's stock and bonds
for  which a  December  16,  1996 bar date  has now been  established)  is still
undetermined  and the  distribution  priority  for such  claims  is still  being
researched,  investigated,  litigated  or  negotiated  by the  Trustee and other
parties in interest(6).

On  August  20,  1996  the  Trustee  filed  a  Motion  for  Establishment  of  a
Supplementary  Claims  Bar  Date  seeking  to  set  December  16,  1996  as  the
supplementary  claims bar date by which all creditors of Bonneville  who had not
previously  been  adequately  notified to file claims must  complete  and file a
proof of claim with the Clerk of the Bankruptcy Court. The Trustee believes that
most of the new  claims  which  may be filed  would  relate to  possible  claims
against  Bonneville  arising out of the purchase or sale of its securities.  The
Motion  also  sought  approval  of a form of  notice  to be  sent  to  potential
creditors,  approval  of a form  proof of  claim,  approval  of a  procedure  to
identify  potential  claimants  and a  procedure  for notice by  publication.  A
hearing on the Motion was scheduled before the Bankruptcy Court on September 10,
1996.  No  objections  to the  Motion  were filed and at the  hearing  the Court
granted the Motion and signed an order establishing the supplementary claims bar
deadline.  Consequently, the Trustee is proceeding with the action authorized by
the order  granting  the  Motion.  Pursuant to the Order  Approving  the Motion,
notice has been sent to more than 5,000

_________________________

(6) On or  about  October  10,  1996,  the  Bankruptcy  Court  entered  an order
approving a June 30, 1995 settlement  agreement  between the Trustee and the law
firm of Parsons,  Behle and Latimer ("PBL"). In the settlement PBL (who had been
special  counsel for the  Debtor-In-Possession)  will be paid by the Company the
sum of $100,000.00 in complete satisfaction of all administrative claims PBL may
possess against the Bonneville bankruptcy estate.


                                       12
<PAGE>

potential  claimants and notice has been published in newspapers  throughout the
United States

At this time it is not clear what postpetition taxes for periods after April 30,
1995,  if any, are owed by the  Company.7  In light of the  material  litigation
settlements  which have occurred  after May 1, 1996, in an effort to resolve tax
issues the Trustee  currently  intends to file with the Internal Revenue Service
and other appropriate  taxing authorities an application to change the Company's
tax year from one  ending on April  30th to one  ending on  December  31st.  The
Trustee  desires  to change  the  Company's  tax year  period  (if  changed  the
Company's  present tax year would be from May 1, 1996 through  December 31, 1996
and  thereafter  would be on a calendar year basis) in order to  facilitate  the
filing of a plan of reorganization  of the Company.  By shortening the Company's
tax year, the Trustee may be able to receive a prompt tax  determination for the
tax year ending December 31, 1996, which determination will facilitate any party
in interest  filing a plan of  reorganization  because the amount of tax owed by
the Debtor, if any, should be quantified (See 11 U.S.C. Section 505).

At this time it is not known  whether  interest will ever be paid on any allowed
unsecured  claim because (a) it is not at all clear that the estate will possess
sufficient funds to pay interest on any particular class of claims,  and (b) the
law  concerning  payment of  interest to any  particular  class of claims is not
clear and therefore even if sufficient  funds did exist, the issue of payment of
interest (and the rate of interest,  if any) to any  particular  class of claims
would have to be either  consensually  resolved in a plan of  reorganization  or
would have to be adjudicated by a court of competent jurisdiction.

No plan of reorganization  negotiations  which include the Trustee are now being
conducted.  However,  in  light  of  the  settlements  to  date  reached  in the
Litigation and in light of the recent approval of the Portland  Settlement,  the
Company is now in the position to have all claims filed and to begin the process
of formulating and proposing a plan of  reorganization.  Plan  negotiations with
creditors  will not  begin at the  earliest  for  several  weeks  and it will be
several months, if not  substantially  more, before any creditor with an allowed
claim can anticipate receiving any distribution from the estate.

For a discussion  of some of the claims  against the estate,  see Section VII of
the Trustee's Fourth Annual Report for the period from July 1, 1995 through June
30, 1996 (attached  hereto) as well as the discussion in this narrative.  Claims
of the bondholders (debenture holders) may be subordinate in payment priority to
the claims of banks and those creditors similarly situated.

The Trustee has employed the law firm of Weil,  Gotshall & Manges,  L.L.P., with
its principal  office in New York City, as Special Plan Counsel.  The purpose of
the employment includes,  but is not limited to, advising the Trustee concerning
tax issues and assisting the Trustee and his General  Counsel  concerning a plan
of  reorganization  and  issues  relating  thereto. 

________________________

(7) The Company's  consolidated income tax returns for the tax year ending April
30, 1996 have not yet been filed but  appropriate  extensions have been received
by the Company.


                                       13
<PAGE>

                     DEBTOR: BONNEVILLE PACIFIC CORPORATION
                               Case No. 91A-27701
                    Cash Receipts and Disbursements Statement
                   For Period September 1 - September 30, 1996

- ------------------------------------------------------------------------------


 
                               CASH RECONCILIATION


1.    Beginning Cash Balance:                               $54,495,581.18

2.    Cash Receipts: (See Page 2 of 2)                       85,282,729.75

3.    Cash Disbursements: (See Page 2 of 2)                 (23,406,763.83)

4.    Net Cash Flow:                                         61,875,965.92

5.    Ending Cash Balance: (to Form 2-C)                   $116,371,547.10



                                       14
<PAGE>


                     CASH ACCOUNT SUMMARY - ENDING BALANCES


ACCOUNT                             AMOUNT             FINANCIAL INSTITUTION  

PAYROLL ACCOUNT                    $1,082.87        FIRST SECURITY BANK OF UTAH
PAYROLL TAX ACCOUNT                   360.91        KEY BANK OF UTAH
GENERAL CORP CASH                 386,526.45        KEY BANK OF UTAH
CHPTR 11 TRUSTEE JOINT ACCT     1,986,392.85   (A)  KEY BANK OF UTAH
CHPTR 11 TRUSTEE - CD ACCT     10,701,362.96   (A)  US BANK
CHPTR 11 TRUSTEE - JNT CD       5,208,408.50   (A)  KEY BANK OF UTAH
CHPTR 11 TRUSTEE JOINT ACCT     5,128,505.53   (A)  BANK ONE
CHPTR 11 TRUSTEE JT SAVINGS       344,738.41   (A)  BANK ONE
UNITED STATES TREASURY BONDS   92,445,933.21        BANK ONE
PROCEEDS FROM ASSET SALES           3,946.75   (A)  KEY BANK OF UTAH
NCA 1 SALES TAX ESCROW                  0.00*  (B)  ABN AMRO BANK OF NEW YORK
KYOCERA MAINTENANCE RESERVE       164,288.66        KEY BANK OF UTAH

                             $116,371,547.10

*  RESTRICTED CASH                     $0.00

(A)  Accounts requiring signatures of both the US Trustee and Chapter 11 Trustee
     for disbursements.

(B)  Funds on  deposit  in the NCA 1 Sales Tax Escrow  account  were  pledged as
     collateral  to the  State  of  Nevada.  The  final  transfer  was  made  in
     September.  The  account  was closed and the  requirements  of the State of
     Nevada relating to sales tax reserves have been met.




                                       15
<PAGE>



                     DEBTOR: BONNEVILLE PACIFIC CORPORATION
                               Case No. 91A-27701
                    Cash Receipts and Disbursements Statement
                   For Period September 1 - September 30, 1996
- -----------------------------------------------------------------------------


                             CASH RECEIPTS JOURNALS

   BANK ACCOUNT                           TOTAL               PAGE REF

PAYROLL ACCOUNT                         $21,780.60              17-A
PAYROLL TAX ACCOUNT                       9,994.09              18-B
GENERAL CORP CASH                     1,976,612.73              19-C
CHPTR 11 TRUSTEE JOINT ACCT           1,216,585.49              21-E
CHPTR 11 TRUSTEE - CD ACCT                    0.00              N/A
CHPTR 11 TRUSTEE - JNT CD                     0.00              N/A
CHPTR 11 TRUSTEE JOINT ACCT              64,660.39              22-F
CHPTR 11 TRUSTEE JT SAVINGS          55,536,082.89              23-G
UNITED STATES TREASURY BONDS        121,062,500.76              24-H
PROCEEDS FROM ASSET SALES                    10.18              25-I
NCA 1 SALES TAX ESCROW                      101.56              26-J
KYOCERA MAINTENANCE RESERVE              11,744.21              27-K

                                    179,900,072.90
    LESS:  ACCOUNT TRANSFERS        (94,617,343.15)

    TOTAL CASH RECEIPTS              $85,282,729.75 

                           CASH DISBURSEMENTS JOURNALS

   BANK ACCOUNT                          TOTAL                PAGE REF

PAYROLL ACCOUNT                        $21,814.00               17-A
PAYROLL TAX ACCOUNT                      9,999.05               18-B
GENERAL CORP CASH                    1,967,866.84               20-D
CHPTR 11 TRUSTEE JOINT ACCT                 43.32               21-E
CHPTR 11 TRUSTEE - CD ACCT                   0.00               N/A
CHPTR 11 TRUSTEE - JNT CD                    0.00               N/A
CHPTR 11 TRUSTEE JOINT ACCT                  0.00               22-F
CHPTR 11 TRUSTEE JT SAVINGS         55,233,548.40               23-G
UNITED STATES TREASURY BONDS        60,764,781.81               24-H
PROCEEDS FROM ASSET SALES                    0.00               25-I
NCA 1 SALES TAX ESCROW                  26,053.56               26-J
KYOCERA MAINTENANCE RESERVE                  0.00               27-K
 
                                   118,024,106.98
     LESS:  ACCOUNT TRANSFERS      (94,617,343.15)

     TOTAL CASH DISBURSEMENTS      $23,406,763.83
 


                                       16
<PAGE>




                     DEBTOR: BONNEVILLE PACIFIC CORPORATION
                               Case No. 91A-27701
                                 Payroll Account
                   For Period September 1 - September 30, 1996
- ------------------------------------------------------------------------------





                              CASH RECEIPTS JOURNAL


 DATE           DOC #           PAYOR                  AMOUNT     DESCRIPTION  

9/11/96       CK# 5859       BPC - GENERAL          $11,187.36  PAYROLL TRANSFER
9/26/96       CK# 5868       BPC - GENERAL           10,593.24  PAYROLL TRANSFER

                             TOTAL CASH RECEIPTS    $21,780.60





                           CASH DISBURSEMENTS JOURNAL


 DATE           DOC #           PAYEE                 AMOUNT      DESCRIPTION  
 
9/15/96                    PAYROLL SUMMARY           $11,187.36
9/30/96                    PAYROLL SUMMARY            10,593.24
9/30/96       BNK STMT     KEY BANK OF UTAH               33.40  SERVICE CHARGE

                           TOTAL CASH DISBURSEMENTS  $21,814.00




 










                                      17-A


<PAGE>
                              

                     DEBTOR: BONNEVILLE PACIFIC CORPORATION
                               Case No. 91A-27701
                               Payroll Tax Account
                   For Period September 1 - September 30, 1996
- ------------------------------------------------------------------------------




                              CASH RECEIPTS JOURNAL


 DATE           DOC #           PAYOR                 AMOUNT      DESCRIPTION  

9/11/96       CK# 5860       BPC - GENERAL          $5,271.14   PR TAX TRANSFER
9/26/96       CK# 5869       BPC - GENERAL           4,722.95   PR TAX TRANSFER

                             TOTAL CASH RECEIPTS    $9,994.09




                           CASH DISBURSEMENTS JOURNAL


 DATE           DOC #           PAYEE                 AMOUNT      DESCRIPTION  
 
9/11/96       CK# 1205       KEY BANK OF UTAH       $4,400.91   FED TAX DEPOSIT
9/26/96       CK# 1206       KEY BANK OF UTAH        3,921.69   FED TAX DEPOSIT
9/26/96       CK# 1207       UT STATE TAX COMMISSION 1,671.49   STATE INCOME TAX
9/30/96       BNK STMT       KEY BANK OF UTAH            4.96     SERVICE CHARGE

                           TOTAL CASH DISBURSEMENTS $9,999.05

 

















                                      18-B


<PAGE>

                     DEBTOR: BONNEVILLE PACIFIC CORPORATION
                               Case No. 91A-27701
                                General Corp Cash
                   For Period September 1 - September 30, 1996
- -------------------------------------------------------------------------------






                              CASH RECEIPTS JOURNAL



 DATE     DOC #       PAYEE                 AMOUNT      DESCRIPTION 
 
9/17/96 DS091796  SAN DIEGO GAS & ELECTRIC  $3,829.83   ENERGY REV-KYOCERA
9/17/96 DS091796  MORRIS TRAVEL                194.00   EXPENSE REIMBURSEMENT
9/20/96 DS092096  BONNEVILLE NEVADA CORP 1,800,000.00   DIVIDEND PAYMENT
9/26/96 DS092696  BONNEVILLE PACIFIC SVCS   40,238.72   EXPENSE REIMBURSEMENT
9/26/96 DS092696  BONNEVILLE NEVADA CORP    20,807.05   EXPENSE REIMBURSEMENT
9/26/96 DS092696  KYOCERA AMERICA          101,093.31   ENERGY REV-KYOCERA
9/26/96 DS092696  RAY HIXSON TRUST           7,956.38   INSURANCE REIMBURSEMENT
9/30/96 BNK STMT  KEY BANK OF UTAH           2,493.44   INTEREST INCOME

                  TOTAL CASH RECEIPTS   $1,976,612.73














                                      19-C













<PAGE>
                                                              

                     DEBTOR: BONNEVILLE PACIFIC CORPORATION
                               Case No. 91A-27701
                                General Corp Cash
                   For Period September 1 - September 30, 1996
- ------------------------------------------------------------------------------




                           CASH DISBURSEMENTS JOURNAL



 DATE   CHECK #        PAYEE                  AMOUNT       DESCRIPTION    

9/3/96  1005828  AIRBORNE EXPRESS                 9.98 EXPRESS MAIL EXPENSE
9/3/96  1005829  AMPCO SYSTEM PARKING           591.00 RENT - PARKING
9/3/96  1005830  BPC-KYOCERA MAINT RESERVE   11,195.00 TRANSFER - MAINT RESERVE
9/3/96  1005831  GEM INSURANCE CO.            4,040.00 INSURANCE - HEALTH
9/3/96  1005832  MOUNT OLYMPUS WATER             28.92 OFFICE SUPPLIES & EXP
9/3/96  1005833  MOUNTAIN STATES OFF PRODUCTS   143.27 OFFICE SUPPLIES & EXP
9/3/96  1005834  SECRETARY OF STATE OF CA        10.00 OFFICE SUPPLIES & EXP
9/3/96  1005835  SEDGWICK JAMES OF COLORADO  52,885.00 INSURANCE-PROP & ERTHQK
9/3/96  1005836  STEVEN H STEPANEK              528.82 TRAVEL REIMBURSEMENT
9/3/96  1005837  TOWN OF SHELDON TOWN TREAS   2,191.49 PROPERTY TAXES
9/3/96  1005838  US WEST COMMUNICATIONS         878.16 TELEPHONE EXPENSE
9/3/96  1005839  WELLS FARGO BANK                45.00 401K TRUST FEES
9/3/96  1005840  ALPHA GRAPHICS LITIGATION      576.00 OFFICE SUPPLIES & EXP
9/6/96  1005841  50 WEST BROADWAY ASSOC INC  12,413.00 RENT-OFFICE SPACE & PRKG
9/6/96  1005842  AIRBORNE EXPRESS                19.96 EXPRESS MAIL EXPENSE
9/6/96  1005843  AUTOMATED OFFICE SYSTEMS I     310.95 OFFICE SUPPLIES & EXP
9/6/96  1005844  BENEFICIAL LIFE INSURANCE      727.24 INSURANCE LIFE
9/6/96  1005845  INTERWEST GROUP INC             45.00 OFFICE SUPPLIES & EXP
9/6/96  1005846  MOUNT OLYMPUS WATER             10.61 OFFICE SUPPLIES & EXP
9/6/96  1005847  MOUNTAIN STATES OFF PRODUCTS   165.56 OFFICE SUPPLIES & EXP
9/6/96  1005848  OMNI COMPUTER PRODUCTS         559.65 OFFICE SUPPLIES & EXP
9/6/96  1005849  THE PLANT GALLERY               69.50 OFFICE SUPPLIES & EXP
9/6/96  1005850  THE PRUDENTIAL               1,273.53 INSURANCE - DISABILITY
9/6/96  1005851  PREFERRED DATA SUPPLY INC      508.72 OFFICE SUPPLIES & EXP
9/6/96  1005852  STATE OF UTAH                   10.00 OFFICE SUPPLIES & EXP
9/6/96  1005853  TRAVEL ZONE CRUISE ZONE      1,774.90 TRAVEL EXPENSE
9/6/96  1005854  WESTERN TRAVEL INC           3,299.64 TRAVEL EXPENSE
9/6/96  1005855  XEROX CORPORATION              329.90 OFFICE SUPPLIES & EXP
        1005856  VOID
9/6/96  1005857  FIDELITY TRANSFER COMPANY      800.00 OFFICE SUPPLIES & EXP
9/10/96 1005858  VISIBLE COMPUTER SUPPLY CO      63.77 OFFICE SUPPLIES & EXP
9/11/96 1005859  BONNEVILLE PACIFIC/PAYROLL  11,187.36 TRANSFER-PAYROLL ACCT
9/11/96 1005860  BPC PAYROLL TAX ACCOUNT      5,271.14 TRANSFER-PAYROLL TAX ACCT
9/11/96 1005861  WELLS FARGO BANK               788.67 401K CONTRIBUTIONS
9/13/96 1005862  GENERATOR POWER SYSTEMS IN  12,347.15 O&M EXPENSE KYOCERA
9/13/96 1005863  MOUNT OLYMPUS WATER             34.70 OFFICE SUPPLIES & EXPENSE
9/13/96 1005864  REDMAN VAN & STORAGE CO IN     611.83 RENT - STORAGE
9/13/96 1005865  SEDGWICK JAMES OF COLORADO     200.00 INSURANCE - POLICY FEES


                                       20
<PAGE>

9/20/96 1005866  BOT FINANCIAL CORP       1,800,000.00 LOAN PAYMENT
9/24/96 1005867  LAW MAIL                     3,500.00 OFFICE SUPPLIES & EXPENSE
9/26/96 1005868  BONNEVILLE PACIFIC/PAYROLL  10,593.24 TRANSFER-PAYROLL ACCT
9/26/96 1005869  BPC PAYROLL TAX ACCOUNT      4,722.95 TRANSFER-PAYROLL TAX ACCT
9/26/96 1005870  WELLS FARGO BANK               788.67 401K CONTRIBUTIONS
9/26/96 1005871  CASH                           484.97 OFFICES SUPPLIES & EXP
9/26/96 1005872  CBSA-CORP BENEFIT SVCS OF   21,782.27 INSURANCE HEALTH
9/30/96 BNK STMT KEY BANK                        49.32 SERVICE CHARGE

                 TOTAL CASH DISBURSMTS    1,967,866.84








































                                      20-D


<PAGE>
                                                                   

                     DEBTOR: BONNEVILLE PACIFIC CORPORATION
                               Case No. 91A-27701
                        Chapter 11 Trustee Joint Account
                   For Period September 1 - September 30, 1996
- ------------------------------------------------------------------------------



 
                              CASH RECEIPTS JOURNAL


 DATE           DOC #           PAYOR                AMOUNT      DESCRIPTION  

9/05/96       GJ278      BONNEVILLE PACIFIC CORP  $783,781.50   TRANSFER
9/06/96       GJ278      NATIONAL UNION            400,000.00   SETTLEMENT PYMT
9/18/96       GJ278      ABN AMRO                   26,053.56   TRANSFER
9/30/96       BNK STMT   KEY BANK OF UTAH            6,750.43   INTEREST INCOME

                         TOTAL CASH RECEIPTS    $1,216,585.49




                           CASH DISBURSEMENTS JOURNAL


 DATE           DOC #           PAYEE                AMOUNT      DESCRIPTION  
 
9/30/96       BANK STMT  KEY BANK OF UTAH              $43.32 BANK SERVICE CHRG

 




















                                      21-E


                                                                    
<PAGE>


                     DEBTOR: BONNEVILLE PACIFIC CORPORATION
                               Case No. 91A-27701
                         Chapter 11 Trustee - CD ACCOUNT
                   For Period September 1 - September 30, 1996
- ------------------------------------------------------------------------------



 
                              CASH RECEIPTS JOURNAL


 DATE           DOC #           PAYOR                 AMOUNT      DESCRIPTION 

9/30/96       AJE0907        BANK ONE               $64,660.39  INTEREST INCOME



                           CASH DISBURSEMENTS JOURNAL


 DATE           DOC #           PAYEE                 AMOUNT      DESCRIPTION  
 
                             NONE











 















                                      22-F



<PAGE>

                     DEBTOR: BONNEVILLE PACIFIC CORPORATION
                               Case No. 91A-27701
                          Chapter 11 Trustee JT Savings
                   For Period September 1 - September 30, 1996
- -----------------------------------------------------------------------------



 
                              CASH RECEIPTS JOURNAL


 DATE           DOC #           PAYOR               AMOUNT      DESCRIPTION    

9/04/96       GJ279          FRASER BEATTY      $9,999,996.00 SETTLEMENT PAYMENT
9/12/96       GJ279          BANK ONE           22,260,000.00 TRANSFER
9/19/96       GJ279          PIPER JAFFRAY       7,000,000.00 SETTLEMENT PAYMENT
9/26/96       GJ279          BANK ONE           16,271,000.00 TRANSFER
9/30/96       BANK STMT      BANK ONE                5,086.89 INTEREST INCOME

                                               $55,536,082.89



                           CASH DISBURSEMENTS JOURNAL

 DATE    DOC #      PAYEE                     AMOUNT       DESCRIPTION  
 
9/06/96 GJ279     BONNEVILLE PACIFIC CORP  $9,800,129.86 TRANSFER TO SECURITIES
9/06/96 GJ279     BONNEVILLE PACIFIC CORP  21,664,118.34 TRANSFER TO SECURITIES
9/20/96 GJ279     BONNEVILLE PACIFIC CORP   7,499,285.61 TRANSFER TO SECURITIES
9/26/96 GJ279     BONNEVILLE PACIFIC CORP  16,270,004.59 TRANSFER TO SECURITIES
9/30/96 BANK STMT BANK ONE                         10.00 BANK SERVICE CHARGE

                                          $55,233,548.40















                                      23-G


<PAGE>


                     DEBTOR: BONNEVILLE PACIFIC CORPORATION
                               Case No. 91A-27701
                        Short Term Marketable Securities
                   For Period September 1 - September 30, 1996
- ------------------------------------------------------------------------------



 
                              CASH RECEIPTS JOURNAL


 DATE     DOC #        PAYOR                    AMOUNT          DESCRIPTION

9/05/96  GJ279     US BANK                $22,215,759.16 DELOITTE & TOUCHE STLMT
9/05/96  GJ279     US BANK                     18,022.65 GAIN ON SALE OF T-BILL
9/05/96  GJ279     US BANK                 21,138,305.97 DELOITTE & TOUCHE STLMT
9/05/96  GJ279     US BANK                 21,998,259.51 DELOITTE & TOUCHE STLMT
9/06/96  GJ279     BONNEVILLE PACIFIC CORP  9,800,129.86 TRANSFER
9/12/96  GJ279     BONNEVILLE PACIFIC CORP 21,664,118.34 TRANSFER
9/20/96  GJ279     BONNEVILLE PACIFIC CORP  7,499,285.61 TRANSFER
9/26/96  GJ279     BONNEVILLE PACIFIC CORP 16,270,004.59 TRANSFER
9/30/96  BANK STMT BANK ONE                   458,615.07 INTEREST

                                          $121,062,500.76



                           CASH DISBURSEMENTS JOURNAL


 DATE     DOC #        PAYEE                    AMOUNT          DESCRIPTION
 
9/05/96  GJ279      BEUS GILBERT & MORRILL $21,450,000.00    PROFESSIONAL FEES
9/05/96  GJ279      BONNEVILLE PACIFIC CORP    783,781.50    TRANSFER
9/05/96  GJ279      US BANK                           .31    SERVICE CHARGE
9/12/96  GJ279      BONNEVILLE PACIFIC CORP 22,260,000.00    TRANSFER
9/26/96  GJ279      BONNEVILLE PACIFIC CORP 16,271,000.00    TRANSFER

                                           $60,764,781.81











                                      24-H


<PAGE>
                                                                    


                     DEBTOR: BONNEVILLE PACIFIC CORPORATION
                               Case No. 91A-27701
                            Proceeds From Asset Sales
                   For Period September 1 - September 30, 1996
- ------------------------------------------------------------------------------



 

                              CASH RECEIPTS JOURNAL


 DATE       DOC #            PAYOR           AMOUNT              DESCRIPTION    

9/30/96   BNK STMT       KEY BANK OF UTAH    $10.18             INTEREST INCOME




                           CASH DISBURSEMENTS JOURNAL


 DATE       DOC #            PAYEE           AMOUNT              DESCRIPTION    

                          NONE

























                                      25-I

<PAGE>


                     DEBTOR: BONNEVILLE PACIFIC CORPORATION
                               Case No. 91A-27701
                             NCA 1 Sales Tax Escrow
                   For Period September 1 - September 30, 1996
- ------------------------------------------------------------------------------



 

                              CASH RECEIPTS JOURNAL


 DATE       DOC #           PAYOR               AMOUNT          DESCRIPTION

9/30/96   BNK STMT       KEY BANK OF UTAH      $101.56        INTEREST INCOME




                           CASH DISBURSEMENTS JOURNAL


 DATE       DOC #           PAYEE                AMOUNT          DESCRIPTION    

9/18/96    GJ278         ABN AMRO            $26,053.56        TRANSFER







`

















                                      26-J


<PAGE>
                                                           


                     DEBTOR: BONNEVILLE PACIFIC CORPORATION
                               Case No. 91A-27701
                           Kyocera Maintenance Reserve
                   For Period September 1 - September 30, 1996
- ------------------------------------------------------------------------------



 
                              CASH RECEIPTS JOURNAL


 DATE       DOC #         PAYOR                   AMOUNT       DESCRIPTION

9/03/96   CK# 5830   BONNEVILLE PACIFIC CORP    $11,195.00     TRANSFER
9/30/96   BNK STMT   KEY BANK OF UTAH               549.21     INTEREST INCOME
 
                     TOTAL CASH RECEIPTS        $11,744.21




                           CASH DISBURSEMENTS JOURNAL


 DATE       DOC #         PAYEE                   AMOUNT        DESCRIPTION 

            NONE






                                      27-K


<PAGE>
                                                                   
                     DEBTOR: BONNEVILLE PACIFIC CORPORATION
                               Case No. 91A-27701
                                  Balance Sheet
                            As of September 30, 1996
- -----------------------------------------------------------------------------

ASSETS
Current Assets:
   Cash                                       $116,371,547
   Accounts receivable - trade                      94,553
   Accounts receivable - settlements
   (Note 7)                                      4,350,000
   Accounts receivable - affiliates                258,555
   Prepaid Insurance                                62,104
   Accrued interest receivable                     608,670
   Total current assets                                       $121,745,429
Fixed Assets:
   Land                                            198,424
   Equipment, furniture and fixtures             3,745,635
   Total fixed assets                            3,944,059
   Less:     Accumulated depreciation           (2,937,990)
   Net fixed assets                                              1,006,069
Other Assets:
   Investment in and advances to subsidiaries
   and partnership                              28,467,652
   Other assets                                     62,446
   Total other assets                                           28,530,098
TOTAL ASSETS                                                  $151,281,596

LIABILITIES
Post-petition liabilities:
   Accounts payable - trade                        $59,823
   Accounts payable - professional fees
   and costs (Note 7)                            9,398,028
   Accrued income taxes payable                  1,324,056
   Taxes payable (Note 9)                           86,463
   Accrued interest                                  3,479
   Total post-petition liabilities                             $10,871,849
Pre-petition liabilities:
   Priority claims                                  61,186
   Secured debt                                    942,336
   Unsecured debt  (Notes 1, 5 and 9)          131,840,639
Total pre-petition liabilities                                 132,844,161
TOTAL LIABILITIES                                              143,716,010
Commitments and Contingent Liabilities (Notes 3, 4 and 6)

                                       29

<PAGE>


                     DEBTOR: BONNEVILLE PACIFIC CORPORATION
                               Case No. 91A-27701
                                  Balance Sheet
                      As of September 30, 1996 (continued)
                                                                               
OWNERS' EQUITY
Capital stock or owners' investment               213,752
Paid-in-capital                                91,835,029
Treasury stock                                 (2,308,255)
Retained earnings:
      Pre-petition                            (56,551,908)
      Post-petition                           (25,623,032)
TOTAL OWNERS' EQUITY (Notes 3, 4 and 6)                        7,565,586
TOTAL LIABILITIES AND OWNERS' EQUITY                        $151,281,596

 


                                       30
<PAGE>

                     DEBTOR: BONNEVILLE PACIFIC CORPORATION
                               Case No. 91A-27701
                            Profit and Loss Statement
                   For Period September 1 - September 30, 1996
- -----------------------------------------------------------------------------


Gross operating revenue                 $188,596
Less discount, returns and allowances          0
 Net operating revenue                                    $   188,596

 Cost of goods sold                                           (99,972)
 
 Gross profit                                                  88,624

Operating expenses:
 Salaries and wages                       32,309
 Rent and leases                          12,263
 Payroll taxes                             1,678
 Insurance                                 5,420
 Other                                    58,456
 Total operating expenses                                    (110,126)

 Operating income (loss)                                      (21,502)

Legal and professional fees and costs
 (Note 7)                              6,754,056
Depreciation, depletion and amortization   1,203
Interest expense (Note 9)                 24,047
 Total                                                     (6,779,306)
 Net operating income (loss)                               (6,800,808)

Non-operating income and (expenses):
 Interest income                         482,108
 Other income                              3,282
 Other income - settlements (Note 7)  20,007,956
 Equity in earnings (losses)
  of subsidiariesand partnerships
     (Note 2)                            792,247
     Net non-operating income or (expenses)                21,285,593
 
     Net income (loss) before income taxes                 14,484,785

     Provision for income taxes (Note 8)                      291,696
     NET INCOME (LOSS)                                    $14,193,089


                                       31
<PAGE>

                     DEBTOR: BONNEVILLE PACIFIC CORPORATION
                               Case No. 91A-27701
                      General Notes to Financial Statements
                  For Period September 1 to September 30, 1996
- -----------------------------------------------------------------------------


1.   The Balance Sheet and Income Statement of Bonneville  Pacific  Corporation,
     included  in the  Monthly  Financial  Report,  are  prepared on the accrual
     basis. As a result, revenues are generally recorded when earned rather than
     when received and expenses are generally  recognized when the obligation is
     incurred rather than when the expenses are paid. During bankruptcy  accrued
     interest  payable is recorded only on post  petition debt and  pre-petition
     secured debt to the extent that the underlying collateral equals or exceeds
     the outstanding principal plus the accrued interest payable.  Specifically,
     prepetition  unsecured  debt does not include any accrual of interest after
     December  5, 1991.  These  financial  statements  are  prepared in a format
     required by the U.S.  Bankruptcy Code. While every effort is made to comply
     with generally  accepted  accounting  principles  (GAAP),  these  financial
     statements may not comply with GAAP in all respects. Also see the narrative
     which is attached hereto.

2.   Equity in earnings of subsidiaries and  partnerships  represents an accrual
     of the Company's share of earnings or losses of its operating  subsidiaries
     and  partnerships.  These  earnings  are  affected  by a number of  factors
     including  seasonality,  operating  costs  and  operating  efficiency.  The
     operating entities which comprise these earnings include Bonneville Pacific
     Services  Company,  Bonneville  Fuels  Corporation,  and Bonneville  Nevada
     Corporation through its investment in the NCA #1 Partnership.

3.   The balance sheet does not reflect  deeply  subordinated  claims  totalling
     $14,945,000  which are  claims  resulting  from court  approved  settlement
     agreements  pursuant  to which a  creditor  has agreed to  subordinate  its
     particular  claim in  payment  priority  to all  other  claims  of any kind
     whatsoever  including,  but not limited to late filed claims,  subordinated
     debenture  holder  claims,  equity  claims,  claims  of  equity  holder  or
     subordinated  debenture  holders  who had sold  their  stock or bonds,  and
     claims which have been subordinated pursuant to 11 U.S.C. Section 510 (b).

4.   The balance sheet does not reflect CIGNA's settled and allowed  $10,000,000
     subordinated claim which is on par with any allowed equity claims.

5.   Included  in  recorded   liabilities  are   liabilities  of   approximately
     $31,000,000 that are being disputed by the Trustee. In addition, some other
     liabilities are being investigated by the Trustee for possible objection.
 



                                       32
<PAGE>

                     DEBTOR: BONNEVILLE PACIFIC CORPORATION
                               Case No. 91A-27701
                      General Notes to Financial Statements
                  For Period September 1 to September 30, 1996
- ------------------------------------------------------------------------------


6.   Total liabilities as shown in the accompanying balance sheet do not reflect
     certain liabilities and other claims, contingent or otherwise, that are the
     subject matter of filed or potentially  filed claims.  To date,  claims and
     potential  claims have been estimated to exceed  $350,000,000.  This amount
     includes claims under investigation,  potential claims of limited partners,
     potential claims of equity holders,  disputed claims,  and accrued interest
     on certain claims, and potential  administrative  fees as may be allowed by
     the Bankruptcy Court. See narrative for information concerning December 16,
     1996 supplemental claims bar dead line.

7.   Accounts Receivable  Settlements  represent only court approved settlements
     where all conditions precedent have occurred and the settlements were fully
     effective as of September  30, 1996 and are  reflected on the September 30,
     1996 Financial Statements.

     Settlements  reached between the Trustee and any person or entity where all
     conditions for the settlement to become fully effective has not occurred as
     of September 30, 1996 are not reflected on the September 30, 1996 Financial
     Statements. Such settlements include those with:

     Portland General                                  $30,621,000
     Waiver of Book Obligations
     Kidder Peabody                                    $15,000,000
     Cash settlement

     Contingent professional fees of up to approximately  $5,000,000 relating to
     these  settlements  have not been  reflected  on the  financial  statements
     (further  information  concerning  these  settlements  is  contained in the
     narrative, which is attached).

8.   As of  April  30,  1995,  Bonneville  and  Subsidiaries  had  approximately
     $124,000,000 in federal net operating loss  carryforwards and approximately
     $114,000,000  in  alternative  minimum tax loss  carryforwards  for Federal
     Income  Tax  purposes.  Pursuant  to  current  tax law,  only 90 percent of
     current  alternative  minimum  taxable  income can be offset by alternative
     minimum  tax loss  carryforwards.  The  financial  statements  reflect  the
     accrual  of an  estimated  $2,200,000  alternative  minimum  tax  liability
     resulting from operations and the receipt of proceeds from settlements.

9.   Interest  expense and accrued  interest  payable that are  reflected on the
     financial  statements  are related only to financial  obligations  incurred
     post-bankruptcy and do not relate to pre- bankruptcy liabilities.



                                       33
<PAGE>

<TABLE>

<CAPTION>
                         BONNEVILLE PACIFIC CORPORATION
                               Case No. 91A-27701
                     Taxes Payable Schedule (Post-Petition)
                  For Period September 1 to September 30, 1996
- ----------------------------------------------------------------------------------------------------------------------------------
<S>                          <C>             <C>            <C>            <C>            <C>       <C>       <C>


                             Beginning                                     Payments       Date      Check     Ending
                             Balance         Adjustments    Additions      Deposits       Paid      Numb.     Balance
 
Income tax withheld:
  Federal                         $-0-       $              $  (4,966.28)  $  2,641.59    9/11/96   1205
                                                                              2,324.69    9/26/96   1206      $-0-

  State                            -0-                         (1,671.49)     1,671.49    9/26/96   1207       -0-
 
FICA tax withheld                  -0-                         (1,678.16)       879.66    9/11/96   1205
                                                                                798.50    9/26/96   1206       -0-
 
Employer's FICA tax                -0-                        (1,678.16)        879.66    9/11/96   1205
                                                                                798.50    9/26/96   1206       -0-
 
Unemployment tax:
  Federal                          -0-                                                                         -0-
  State                            -0-                                                                         -0-

Sales, use & excise taxes          -0-                                                                         -0-
Property taxes                  (84,246.00)                   (2,217.00)                                      (86,463.00)

Accrued income tax:
  Federal                    (1,109,103.00)                 (291,696.00)                                      (1,400,799.00)
  State                          76,743.00                                                                        76,743.00

Delaware franchise tax             -0-                                                                         -0-

Employee withholding               -0-                        (1,577.34)        788.67    9/11/96   1005861    -0-
                                                                                788.67    9/26/96   1005870                     
TOTALS                       ($1,116,606.00) $    -0-       $(305,484.43)   $11,571.43                        (1,410,519)

</TABLE>

                                       34
<PAGE>
<TABLE>
<CAPTION>

                     DEBTOR: BONNEVILLE PACIFIC CORPORATION
                               Case No. 91A-27701
                               Insurance Schedule
                  For Period September 1 to September 30, 1996
- ------------------------------------------------------------------------------
<S>                         <C>                        <C>            <C>            <C>


                                                                      Policy
                                                       Amount of      Expiration     Premium Paid
                            Carrier/Agent              Coverage       Date           Thru Date
 
Worker's Compensation       Various State Funds        Statutory
                                                       $1,000,000     (A)            09/30/96

General Liability           Travelers Insurance/
                            Sedgwick James              5,000,000     06/06/97       06/06/97

Vehicles                    Travelers Insurance/
[Hired/Non-owned]           Sedgwick James              5,000,000     06/06/97       06/06/97

Property:
   Bonneville Pacific       Federal Insurance Co./
                            Sedgwick James                735,000     08/17/96       08/17/97

   Kyocera                  Federal/Hartford Steam/
                            Sedgwick James              5,352,879     08/17/96       08/17/97

(A) All workers  compensation  insurance  policies are insured  through  various
state insurance  funds. As such, they continue in force as premiums are paid and
have no policy expiration dates.



</TABLE>

                                       35
<PAGE>

                     DEBTOR: BONNEVILLE PACIFIC CORPORATION
                               Case No. 91A-27701
                      Accounts Receivable and Payable Aging
                  For Period September 1 to September 30, 1996

- ----------------------------------------------------------------------------




                                   Non-Affiliate
                                     Accounts                     Accounts
                                    Receivable                     Payable

Under 30 days                      $ 4,443,937                   $ 8,682,938
30 to 60 days                           19                             0
61 to 90 days                            9                             0
Over 90 days                            588                          676,771

Total post-petition                  4,444,553                     9,359,709

Pre-petition amounts                     0                         3,994,994

Total accounts receivable            $ 4,444,553

Total accounts payable                                           $13,354,703

                                      Affiliate
                                       Accounts
                                      Receivable

Under 30 days                        $    21,663
30 to 60 days                              3,670
61 to 90 days                              3,691
Over 90 days                             229,531
 
Total post-petition affiliate
 accounts receivable                 $   258,555


(*)  Accounts  payable over 90 days past due primarily  represents  professional
     fees incurred prior to the Trustee's appointment currently being considered
     by the court for payment.






                                       36
<PAGE>




                     DEBTOR: BONNEVILLE PACIFIC CORPORATION
                               Case No. 91A-27701
   Schedule of Payments of Fees and Costs to Attorneys and Other Professionals
                  For Period September 1 to September 30, 1996

- ------------------------------------------------------------------------------


                                                   Date of
                                                    Court         Estimated
                                   Amount Paid     Approval       Balance Due

Debtor's Counsel                       0                         $100,000*
Counsel for Unsecured
   Creditors' Committee                0                          139,487
Court Appointed Trustee                0                           64,499**
Trustee's Counsel                      0                          235,915**
Trustee's Accountants                  0                          175,224
Trustee's Special Plan Counsel         0                          100,000
Special Litigation Counsel for
   Trustee - Costs                     0                          655,926
   Trustee - Fees                      0                        7,494,267***
Buccino and Associates                 0                          132,853
Financial Advisors for
   Unsecured Creditors
   Committee                           0                          290,223
Creditor's Committee                   0                            9,634
 
   Total                               0                       $9,398,028

*    Settlement  amounts under  advisement by the Court were approved on October
     7, 1996.

**   Includes only hourly rate and miscellaneous Trustee costs. Does not include
     any additional  amounts that may be awarded by the court relating to 11 USC
     Section  326 or as an enhanced  fee to either the Trustee or the  Trustee's
     general counsel.

***  Includes  an  accrual  for any  contingent  fees due as a  result  of court
     approved  settlements  or  recoveries.  Estimated  contingent  fees will be
     accrued when  settlements are approved by the court and the accrual will be
     revised when fee applications are filed with the Bankruptcy Court.

Further information  concerning  settlements is contained in the narrative which
is attached.



                                       37
<PAGE>


                     DEBTOR: BONNEVIllE PACIFIC CORPORATION
                               Case No. 91A-27701
                  Schedule of Payments to Principal/Executives
                  For Period September 1 to September 30, 1996

- ------------------------------------------------------------------------------



Payee Name             Position        Nature of Payment         Amount

Ralph F Cox            Director        Director fees               -0-

Calvin L Rampton       Director        Director fees               -0-

Clark M Mower          President       Salary                   12,014.60
 





                                       38
<PAGE>

                     DEBTOR: BONNEVILLE PACIFIC CORPORATION
                               Case No. 91A-27701
                            Quarterly Fee Summary (1)
                         Month Ended September 30, 1996

- ------------------------------------------------------------------------------



                           Cash            Quarterly       Payment
                        Disbursement       Fee Due         Check No.    Date 

January               $1,328,436.60
February                 250,804.29
March  2,301,171.04
   Total 1st Quarter   3,880,411.93        $5,000.00        1005634   4/23/96

April    262,428.76
May                      113,914.30
June                     793,980.15
   Total 2nd Quarter   1,170,323.21         3,750.00        1005783   7/25/96

July                  14,435,215.07
August                 1,092,955.09
September             23,406,763.83
   Total 3rd Quarter  38,934,933.99

October
November
December                                              
   Total 4th Quarter


(1)  This  summary  is  to  reflect  the  current  calendar  year's  information
     cumulative to the end of the current reporting period.



                                       39


© 2022 IncJournal is not affiliated with or endorsed by the U.S. Securities and Exchange Commission