BONNEVILLE PACIFIC CORP
8-K/A, 1996-10-30
COGENERATION SERVICES & SMALL POWER PRODUCERS
Previous: KIEWIT PETER SONS INC, 8-K, 1996-10-30
Next: PRICE T ROWE STATE TAX FREE INCOME TRUST, NSAR-A, 1996-10-30






                       SECURITIES AND EXCHANGE COMMISSION



                             Washington, D.C. 20549



                                   FORM 8-K/A


                                 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.

The Exhibit  attached hereto was  erroneously  omitted from the initial Form 8-K
filing.

                                        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

 

                                       /s/ Roger G. Segal                     
                                  By:  Roger G. Segal, Chapter 11 Trustee

DATED October 29, 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

 

                                       /s/ R. Stephen Blackham             
                                  By:  R. Stephen Blackham, Assistant Controller

DATED October 29, 1996























                                        4





VERNON L. HOPKINSON (3656)
A.  O.  HEADMAN, Jr. (1436)
RAY M. BECK (3987)
JULIE A. BRYAN (4805)
DANIEL J. TORKELSON (4426)
COHNE, RAPPAPORT & SEGAL, P.C.
525 East 100 South, Suite 500
P.O. Box 11008
Salt Lake City, Utah 84147-0008
Telephone: (801) 532-2666

General Counsel for the Trustee, Roger G. Segal


                      IN THE UNITED STATES BANKRUPTCY COURT

                   FOR THE DISTRICT OF UTAH, CENTRAL DIVISION
                                                                               

In re:                                )
                                      )
BONNEVILLE PACIFIC CORPORATION,       )     Bankruptcy No. 91A-27701
                                      )
                           Debtor.    )    (Chapter 11)
                                                                              

              REPORT OF TRUSTEE REGARDING ADMINISTRATION OF ESTATE
                     FROM JULY 1, 1995 THROUGH JUNE 30, 1996

     Roger G. Segal, the duly-appointed, qualified and acting Chapter 11 trustee
for the above-  referenced  Debtor's Estate  ("Trustee"),  pursuant to 11 U.S.C.
Section 1106(a),  submits the following Report regarding  administration  of the
Chapter 11 bankruptcy  Estate (the "Estate") of Bonneville  Pacific  Corporation
(the "Debtor" or "Bonneville") for the period from July 1, 1995 to June 30, 1996
(and certain material events which occurred after June 30, 1996).



                                       I.
                                  INTRODUCTION


                                       


                                       
<PAGE>



     This is the fourth report filed by the Trustee and is intended to cover the
period from July 1, 1995  through  June 30, 1996 (and  certain  material  events
which  occurred  after  June 30,  1996).  An  initial  report was filed with the
Bankruptcy  Court on July 22,  1993 and  covered  the period  from June 12, 1992
through June 30, 1993. The second report was filed with the Bankruptcy  Court on
September  9, 1994 and  covered the period  from July 1, 1993  through  June 30,
1994.  The third report was filed with the  Bankruptcy  Court on August 22, 1995
and covered  the period from July 1, 1994  through  June 30,  1995.  This Report
should be read in conjunction with the initial report, the second report and the
third report,  as well as the monthly financial reports filed by the Trustee for
the months of July and August of 1996.

     Material  developments  have  occurred  during the  period  covered by this
Report which have resulted in dramatic changes in the Debtor's  bankruptcy case.
Most significantly,  the Trustee,  with the assistance of his special litigation
counsel  and his  general  counsel,  has  reached  settlements  with most of the
defendants  in the  Trustee's  action to recover the millions of dollars lost by
the  Debtor  due to  the  wrongful  and  negligent  acts  of  certain  insiders,
professionals and others; See Segal,  Trustee v. Portland General, et al, United
States  District  Court for the  District of Utah  ("District  Court")  Case No.
92-C-364J ("Trustee's  Litigation").  Pursuant to these settlements,  during the
period  covered by this  Report,  the  Trustee  has  recovered,  or  anticipates
recovering,  in excess of One Hundred Thirty Million  Dollars  ($130,000,000.00)
for the Estate  (less the  contingent  fee paid,  or payable,  to the  Trustee's
special litigation counsel). See Part IV below for detailed summaries of each of
the Trustee's settlements with defendants in the Trustee's Litigation.

     The Trustee continues to assert claims against the remaining  defendants in
the Trustee's Litigation.(1) As with any litigation,  the ultimate net return to
the Estate from the remaining defendants is uncertain. Trial with Kidder Peabody
is scheduled to begin on October 1, 1996.  Taking into account the likelihood of
appeals, it may take years to fully resolve the Trustee's Litigation.(2)

- -------- 

     (1)  The  remaining  defendants  in the  Trustee's  Litigation  are  Kidder
Peabody,  Westinghouse  Electric  Corporation,  Ronald C.  Yanke/Dinuba  Energy,
Calpine Corporation and William P. Cerutti.

     (2) To date,  five (5) of the Debtor's  insiders have pled guilty to felony
counts relating to their activities  involving the Debtor. On November 20, 1992,
John T.  Dunlop,  pursuant  to a plea  bargain,  pled guilty to three (3) felony
counts and has  served  his  sentence  (originally  thirty  months) in a Federal
penitentiary.  On July 28, 1995,  Carl T. Peterson,  pursuant to a plea bargain,
pled guilty to two (2) criminal counts  (including a felony count related to the
Dinuba  transaction)  and has served  his  sentence  (originally  one year) in a
Federal penitentiary. Mr. Peterson also was ordered to pay the Estate a criminal
restitution of $500,000.00  (in addition to amounts paid to the Estate  pursuant
to his settlement with the Trustee, which is described in Part IV below). On May
30, 1996,  Robert L. Wood,  pursuant to a plea  bargain,  pled guilty to two (2)
criminal counts.  Mr. Wood has not yet been sentenced.  On July 3, 1996, L. Wynn
Johnson, pursuant to a plea bargain, pled guilty to two (2) criminal counts. Mr.
Johnson has not yet been sentenced. On July 9, 1996, Raymond L. Hixson, pursuant
to a plea bargain,  pled guilty to two (2) criminal  counts.  Mr. Hixson has not
yet been sentenced. David Hirschi's criminal trial is now scheduled for later in
1996.


                                       

                                       2
<PAGE>


     Additionally,  the Trustee and his professionals have essentially completed
the task of disposing of the Debtor's  uneconomical  power projects and business
interests.  As a result,  the  business  interests  of the Debtor now consist of
several  profitable  subsidiaries and power projects which are described in Part
II below. The Trustee  continues to preserve the value of the Debtor's Estate by
managing the  operation  of the  Debtor's  business  assets and  monitoring  the
operation of the Debtor's subsidiaries.

     As a result of the  settlements  reached in the Trustee's  Litigation,  the
disposition of uneconomical projects and business interests,  and the resolution
of several major disputed claims against the Estate,  the Trustee  believes that
it may now be possible to formulate a plan of reorganization.

                                       II.
                     OPERATING ENTITIES AND VALUABLE ASSETS

     The Estate's business assets now consist(3)  primarily of four (4) valuable
businesses.  Set forth below is a summary of the remaining business assets(4) of
the Estate which have substantial value:

     (a) Bonneville Fuels Corporation and its subsidiaries,  including; Colorado
Gathering Corp.,  Bonneville Fuels Marketing Corp.,  Bonneville Fuels Management
Corp.  and  Bonneville  Fuels  Operating  Corp..  Bonneville  Fuels  Corporation
("Fuels") is a wholly-owned  subsidiary of the Debtor that is engaged  primarily
in natural gas production and sales in the Western United States. As of June 30,
1996,  Fuels and its  subsidiaries  had 15 full time  employees  and 3 part time
employees.  During the period covered by this Report, Fuels and its subsidiaries
had gross income of approximately  $12,927,785.00 and had a net operating income
of  approximately $ 381,497.00,  which reflects a write down by Fuels (effective
December 31, 1995) of $1,302,000.00 regarding the


- --------

     (3) See Part III below  regarding  the  disposition  of Estate assets which
have occurred  during the period covered by this Report.  Regarding the previous
disposition of Estate assets,  see the Trustee's first,  second and third annual
reports.

     (4) Non-business  assets of the Estate,  such as litigation  recoveries and
causes of action, are discussed in Parts IV and V of this Report.



                                       3
<PAGE>

value of its oil and gas  properties.  Net operating  income without write downs
would have been $1,683,497.00.

     Based on an independent  report prepared by the Ryder Scott Company,  as of
December 31,1995,  Fuels' total proved oil and gas reserves had a present value,
using a ten percent (10%) discount rate, of approximately $10,223,000.00,  which
was a reduction from the December 31, 1994 report  valuation of  $14,221,000.00.
This reduction was the result of: a) production of  approximately  three million
MCF (thousand  cubic feet) of its natural gas reserves;  and b) the lower end of
year gas prices (from  $1.40/MCF to $1.28/MCF).  Although the 1994 and 1995 year
end Ryder Scott reports  reflect a decrease in the value of Fuels' gas reserves,
from July 1, 1995 to June 30, 1996 the  Estate's  interest in Fuels may actually
have  increased in value because of an increase in the price of natural gas from
$.98/MCF in the Rocky Mountain area for the month of July, 1995 to $1.17/MCF for
the month of July, 1996. Fuels has production in other areas which have a higher
MCF  price and  these  areas  experienced  similar  increases  in price due to a
relatively  cold  1995-1996  winter  season  and the return to normal hot summer
temperatures  prior to mid July.  Since the value of Fuels' natural gas reserves
is  primarily  dependant  on the price of natural  gas,  such  value  constantly
fluctuates as natural gas prices rise and fall. The Trustee  believes that Fuels
is one of the Debtor's most valuable assets.(5)

     Fuels has a secured debt owed to First  Interstate Bank of Denver ("FIBD").
The balance  owed to FIBD as of June 30, 1995 was  approximately  $6,400,000.00.
During the period  covered by this report,  the balance owed to FIBD was reduced
to  approximately  $2,900,000.00  as of June 30, 1996.  

     (b) Bonneville Pacific Service Company,  Inc.  ("BPSC").  This wholly owned
subsidiary of the Debtor is in the business of operating  power  projects.  BPSC
currently operates, pursuant to long term contracts, the following projects: 

          (i)  The NCA #1 85 megawatt  natural gas fired  cogeneration  project,
               located near Las Vegas, Nevada; and

          (ii) The NCA #2 85 megawatt  natural gas fired  cogeneration  project,
               located near Las Vegas,  Nevada.  These  valuable  contracts  are
               linked with Bonneville's continued indirect ownership interest in
               the NCA #1 project, which is discussed below.

- --------

     (5) Portland General Holdings, Inc., claimed to have a security interest in
the stock of Fuels, securing a claim in the approximate amount of $14,000,000.00
(which the  Trustee and the Debtor  have at all times  disputed).  Pursuant to a
settlement  between the Trustee and Portland  General (see discussion in Part IV
below) Portland  General has agreed to release its security  interest and return
the Fuels stock to the Trustee.  The settlement has not yet been approved by the
Bankruptcy Court.


                                       4
<PAGE>

     In addition,  BPSC  oversees the  operation  of, and manages,  the Estate's
interest in the Kyocera power  project which is described  later in this Report.
As of June 30,  1996 BPSC had 38  employees.  During the period  covered by this
Report BPSC had gross income of approximately  $4,665,000.00,  and net operating
income of approximately $1,250,000.00. BPSC has no long term debt and as of June
30, 1996 had  unencumbered  cash or other liquid  investments  of  approximately
$5,578,000.00.

     (c) Nevada Cogeneration Associates No. 1 (NCA #1). NCA #1 is owner of an 85
megawatt  natural  gas fired  project  that has been in  operation  since  1992.
Bonneville,  through its wholly owned subsidiary,  Bonneville Nevada Corporation
("BNC"), has a fifty percent (50%) partnership interest in NCA #1; the remaining
partnership  interest  is owned  by a  subsidiary  of  Texaco,  Inc  ("Texaco").
Bonneville  and BNC have  entered  into  various  agreements  with Texaco  which
significantly  impact upon either partners'  ability to sell or dispose of their
respective  interests  in NCA #1. As  discussed  above,  NCA #1 is  operated  by
Bonneville's wholly owned subsidiary, BPSC.

     From  July  1,  1995  through  June  30,  1996,  BNC  received  partnership
distributions  in the form of dividends  totaling  approximately  $1,560,000.00.
These partnership  distributions,  together with approximately $480,000.00 which
remained  on deposit  in BNC's  account  as of the date of the  Trustee's  third
status  report  (for a  total  of  approximately  $2,040,000.00),  was  paid  as
principal and interest on a $6.6 million dollar secured debt owed to the Bank of
Tokyo.  The  outstanding  balance  of the  debt  owed by BNC to  Bank of  Tokyo,
including interest payable as of June 30, 1996, was approximately $2,266,000.00.
Bonneville has guaranteed BNC's obligations to Bank of Tokyo,  which guaranty is
secured by a pledge of  Bonneville's  stock in BNC. BNC and Bonneville also have
certain obligations to: a) the consortium of institutions which financed the NCA
#1 project;  and, b) certain  holders of  industrial  revenue bonds (which bonds
were utilized to construct the project).

     The NCA #1 Project is  profitable  and one of  Bonneville's  most  valuable
assets. However, in February of 1995 Nevada Power Company ("NPC"), the purchaser
of the power  generated by NCA #1, began to "curtail" its power  purchases  from
the NCA #1 project.  On July 24,  1995,  NCA #1 together  with NCA #2 (a related
power  project in which  Bonneville  does not have any ownership  interest,  but
which  is  operated  by  Bonneville's  subsidiary,  BPSC)  filed  a  Demand  for
Arbitration  and  Statement  of Claims with the Las Vegas office of the American
Arbitration  Association ("AAA") seeking redress for the NPC curtailments during
1994-95.  Arbitration  hearings were held and an Interim  Arbitration  Award was
issued.  Subsequently,  the  parties  entered  into  a  Settlement  and  Release
Agreement  wherein  NCA #1 was awarded  $829,920.00  for  improper  curtailments
during the designated  period.  Payment of the settlement award by NPC to NCA #1
occurred as expected  during the month of May,  1996. The Settlement and Release
Agreement does not include any provisions  regulating future curtailments of the
Projects  but keeps  intact each of the  parties'  rights to pursue  curtailment
protocol issues in the courts, as described below, and before the Public



                                       5
<PAGE>

Service Commission of Nevada ("PSCN").

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

     On June 7, 1995,  NPC filed a petition  with the 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.  No further action has
taken place relative to this matter during the period covered by this Report.

     Until issues regarding possible future curtailments by NPC are resolved, it
is difficult to value Bonneville's interests in NCA #1.

     (d)  Kyocera  Project.  The Debtor owns a  gas-fired  cogeneration  project
(nominally rated at 3.2 MW) which is located in San Diego, California, and which
is known as the Kyocera  Project.  The  Kyocera  Project is located at a circuit
board  manufacturing  facility  owned and  operated  by Kyocera  American,  Inc.
("KAI").

     The  electricity  and chilled  water  produced  by the  Kyocera  Project is
purchased  by KAI pursuant to an Energy  Supply  Agreement  (the "Energy  Supply
Agreement").  Under the Energy Supply Agreement, as originally entered into, KAI
purchased  electricity at a discount below the prevailing  rate of San Diego Gas
and Electric Company.  The discount was initially 8%, however,  under the Energy
Supply Agreement as originally entered into, the discount was to increase to 18%
during the  initial ten year term and to 40% during the ten year  renewal  term.
Due to the large discounts,  the Energy Supply Agreement,  as originally entered
into, could not have been economically performed by the Debtor. On September 14,
1995,  the Trustee and KAI entered into a Second  Amendment to the Energy Supply
Agreement  (the  "Second  Amendment").  Pursuant  to the Second  Amendment,  the
discount  is capped at 13% and other  changes  are  implemented  which  make the
Energy Supply Agreement more favorable to the Debtor.

     The Bankruptcy  Court approved the Second Amendment after a hearing held on
December  4, 1995.  The  Bankruptcy  Court also  approved  two other  agreements
relating to the Kyocera  Project.  One agreement is an Operation and Maintenance
Agreement  between the Debtor and Generator  Power  Systems,  Inc., a California
corporation.  The other  agreement  is an  Agreement  between the Debtor and its
wholly owned subsidiary,  Bonneville  Pacific Services Company,  Inc.  ("BPSC"),
pursuant to which BPSC  assisted the Debtor in  monitoring  the operation of the
Kyocera Project. Although the Kyocera project is small, it is not subject to any
secured claims and,  therefore,  the Trustee  believes,  based upon its net cash
flows, which have steadily increased over the last several


                                       6
<PAGE>

years, that its value to the Estate exceeds one million dollars.

                                      III.
                       DISPOSITION OF ASSETS OF THE DEBTOR

     During the period covered by this Report, the Trustee made arrangements for
the sale or other disposition of the Debtor's interest in the projects described
below.

     (a) Santa  Maria,  California,  Cogeneration  Facility  and Food  Packaging
Facility.  The Debtor owned a nine  megawatt  cogeneration  facility  located in
Santa Maria,  California and an adjacent  frozen food  packaging  facility which
served as the cogeneration  facility's  thermal host. The cogeneration  facility
was  transferred in December 1994 to a designee of Fuji Bank, Los Angeles Agency
("Fuji"), the project lender,  pursuant to a Stipulation between the Trustee and
Fuji,  which  was  approved  by the  Bankruptcy  Court  on  May  31,  1994.  The
disposition  of the  cogeneration  facility is described in the Trustee's  third
status report, filed on August 22, 1995.

     During the period covered by this Report, the Trustee and management of the
Debtor  negotiated a settlement  regarding  the Santa Maria food  facility  with
Washington  Square,  the  lead  lender  for  the  facility,   and  United  Foods
("United"), the lessee and operator of the facility. The Trustee determined that
the Estate possessed no equity in the Santa Maria food facility and negotiations
focused on obtaining the release of claims totaling approximately $11,500,000.00
in exchange  for a transfer  of the  Debtor's  interest  therein.  A  settlement
stipulation  was signed on September 1, 1995 and was approved by the  Bankruptcy
Court  after  a  hearing  held  on  September  25,  1995.  The  closing  of  the
transactions  provided in the settlement  stipulation  occurred on September 29,
1995.

     Pursuant  to the  settlement  stipulation,  the  Debtor  and  the  Debtor's
subsidiary,  Alpac, transferred to United certain real and personal property and
other assets which  comprised  all of the Debtor's and Alpac's  interests in the
Santa Maria food facility, in consideration for, among other things, the release
of claims by the  project  lenders  (including  Washington  Square)  against the
Debtor's Estate totaling approximately  $11,500,000.00,  with the exception of a
claim  against the Debtor's  Estate in favor of the project  lenders,  which has
been  allowed  in the  amount  of  $3,500,000.00.  This  $3,500,000.00  claim is
subordinate to the claims of all other  creditors,  including  equity claims and
Section 510(b)  subordinated  claims,  but on parity with other claims which are
similarly "deeply subordinated".  Pursuant to the settlement stipulation, United
also released  potential  claims against the Estate and the Debtor's  affiliates
arising  from a June 28, 1991 Real  Property  Lease,  pursuant  to which  United
leased the Santa Maria food facility from the Debtor. The settlement stipulation
also  resulted in the complete  dismissal of an  $813,000.00  claim  against the
Estate asserted by Art James.



                                       7
<PAGE>

     (b) BWETA Project. The Debtor had various direct and indirect interests in:
(i)  an  11.5  megawatt  biomass  cogeneration  facility  located  near  Dinuba,
California (the "Dinuba  Project");  (ii) a 6.25 megawatt  biomass  cogeneration
facility located near Tamarack,  Idaho (the "Tamarack Project");  and (iii) a 14
megawatt wind-powered  electrical generation facility located near Palm Springs,
California (the "BWETA  Project"),  each of which had been financed  pursuant to
financing  leases  with  Westinghouse  Electric  Corporation   ("Westinghouse").
Pursuant to a Settlement  Agreement between the Trustee and Westinghouse,  which
was  approved by the  Bankruptcy  Court on June 7, 1994,  the Trustee  agreed to
release or to transfer to  Westinghouse  or its  designees  all of the  Estate's
interests in the Dinuba,  Tamarack and BWETA Projects in exchange for payment of
$950,000.00  in cash  by  Westinghouse  and  the  partial  release  and  partial
subordination  of  Westinghouse's  claims  against  the  Estate.  The  Trustee's
settlement with Westinghouse was discussed at length in the second report of the
Trustee.  The transfer of all of the Estate's interests in the Dinuba Project to
Westinghouse was completed on June 24, 1994. The transfer of all of the Estate;s
interests  in the  Tamarack  Project to PV  Investments,  Inc.,  as  designee of
Westinghouse,  was  completed on September  29, 1994.  With respect to the BWETA
Project,  on April 10,  1995,  the Trustee  transferred  the  Estate's  stock in
Bonneville Wind Corporation (the general partner of the BWETA  partnership) to a
designee  of  Westinghouse.  The  Estate's  interests  in BWETA also  included a
general  partnership  interest in Bonneville Aero Power Plant ("BAPP") and stock
in SGF, Ltd. ("SGF").  Westinghouse did not make a timely election,  as required
by the June 7, 1994 Settlement Agreement,  with respect to its desired method of
the Estate's disposition of the BAPP and SGF interests.  Accordingly, on January
18, 1996, the Trustee filed a motion seeking an order compelling Westinghouse to
accept a  transfer  of the BAPP  partnership  interest  and the SGF  stock.  The
Trustee's  motion  was  approved  by the  Bankruptcy  Court  after a hearing  on
February 20, 1996.  The Trustee,  on March 7, 1996,  pursuant to the  Bankruptcy
Court's Order,  transferred the BAPP  partnership  interest and the SGF stock to
Westinghouse.

                                       IV
             SEGAL (TRUSTEE) V. PORTLAND GENERAL, ET AL. LITIGATION

     In August  of 1993 the  Trustee  filed an  Amended  Complaint  in a pending
action in the United States District Court for the District of Utah,  which suit
is the  primary  action by the  Trustee to attempt to recover  the  millions  of
dollars  lost  by  Bonneville  due to the  wrongful  or  negligent  acts  of the
defendants named in the litigation. Segal (Trustee) v. Portland General, et al.,
Case No. 92-C- 364J (the "Trustee's Litigation").  The Trustee is represented by
his special litigation counsel, Beus, Gilbert & Morrill of Phoenix, Arizona.

     During  the period of this  Report,  significant  progress  was made in the
Trustee's  Litigation.   Specifically,   the  Trustee  entered  into  settlement
agreements  with  most of the  defendants  (for  the  remaining  defendants  see
footnote 1). Since the  initiation of the  Trustee's  Litigation in 1993 through
the date of this Report the Trustee  settled with the following  defendants,  in
each case releasing


                                       8
<PAGE>

claims against such  defendants in  consideration  of payment of the amounts set
forth below:

     Defendant                                Amount of Settlement
     Deloitte & Touche                          $  65,000,000.00
     Mayer, Brown & Platt                       $  30,000,000.00 (plus other
                                                                  consideration,
                                                                  as described
                                                                  below)
     Perkins Coie                               $  12,750,000.00
     Fraser & Beatty and J. Michael Bradley     $  10,000,000.00
     Piper Jaffray Inc.                         $  10,000,000.00
     Parsons, Behle & Latimer                   $   6,900,000.00
     Carl T. Peterson                           $   3,500,000.00 (plus other 
                                                                  consideration,
                                                                  as described 
                                                                   below)
     German Defendants                          $   2,100,000.00
     Hanifen Imhoff                             $   1,750,000.00
     L. Wynn Johnson                            $   1,650,000.00 (plus other 
                                                                  consideration,
                                                                  as described
                                                                  below)
     Raymond L. Hixson                          $   1,000,000.00 (plus other 
                                                                  consideration,
                                                                  as described 
                                                                  below)
     Robert Pratt/Moriah Enterprises            $     675,000.00
     Robert L. Wood                             $     665,000.00 (plus other 
                                                                  consideration,
                                                                  as described
                                                                  below)
     David P. Hirschi                           $      65,000.00
     J. Brent Haymond/Intex                     $      10,000.00

A brief  summary  of the  terms  and  status  of each  of the  above  referenced
settlements(6) is set forth below:

     (a) Deloitte & Touche. The Deloitte & Touche settlement was entered into on
April 23, 1996 and was  approved by the  Bankruptcy  Court on May 2, 1996,  over
objections  filed by Portland General and by the plaintiff's in the class action
entitled  Gohler v. Wood (See Part V,  subsection  1 below).  As a result of the
appeals,  Deloitte & Touche,  pursuant to the terms of the Settlement Agreement,
paid the  $65,000,000.00  settlement  payment  into an  interest-bearing  escrow
account. The appeals were recently dismissed pursuant to a stipulation among the
parties and the escrowed funds,  together with accrued interest,  were disbursed
to the Trustee on or about September 6, 1996.

     (b) Mayer,  Brown & Platt. The Mayer,  Brown & Platt settlement was entered
into on May 2, 1996 and was approved (without objection) by the Bankruptcy Court
by Order  entered on May 28,  1996.  Mayer,  Brown & Platt,  as  required by the
Settlement Agreement,  paid the $30,000,000.00  settlement payment to the Estate
on June 30, 1996. In addition, $177,000, plus interest, which was

- -------- 

     (6)Each  Settlement  Agreement  should be reviewed in its  entirety for all
terms and conditions (and consideration) of the settlement.


                                       9
<PAGE>

previously paid by Mayer,  Brown & Platt and held in escrow by the Trustee,  was
unconditionally  transferred  to the  Estate  on July  1,  1996.  Under  certain
circumstances,  as set forth in the Settlement  Agreement,  Mayer, Brown & Platt
may be required to pay up to an additional $3,500,000.00 to the Estate.

     (c) Perkins Coie.  The Perkins Coie  settlement  was entered into on May 6,
1996 and was  approved  (without  objection)  by the  Bankruptcy  Court by Order
entered  on May  28,  1996.  Perkins  Coie,  as  required  by the  terms  of the
Settlement Agreement,  paid the $12,750,000.00  settlement payment to the Estate
on July 1, 1996.

     (d) Fraser & Beatty and J. Michael  Bradley.  The Fraser & Beatty  /Bradley
Settlement  Agreement  was  entered  into on  August  8,  1996 and was  approved
(without objection) by the Bankruptcy Court after a hearing held on September 3,
1996.  Fraser & Beatty,  as required by the terms of the  Settlement  Agreement,
paid the $10,000,000.00 settlement payment on September 6, 1996.

     (e) Piper Jaffray.  The Piper Jaffray Settlement Agreement was entered into
on August 12, 1996 and was approved (without  objection) after a hearing held on
September  9, 1996.  Piper  Jaffray,  as  required  pursuant to the terms of the
Settlement  Agreement,  made an initial  settlement  payment of $7,000,000.00 on
September  19,  1996.  Piper  Jaffray is required to pay to  Bonneville  another
$1,500,000.00  on  September 9, 1997 and another  $1,500,000.00  on September 9,
1998.

     (f) Parsons,  Behle & Latimer. The Parsons,  Behle & Latimer settlement was
entered  into on June  30,  1995 and was  approved  (without  objection)  by the
Bankruptcy Court by Order entered on July 26, 1995. Parsons, Behle & Latimer, as
required  by the  terms of the  Settlement  Agreement,  paid  the  $6,900,000.00
settlement payment to the Estate on or about August 2, 1995. The Parsons,  Behle
& Latimer settlement also included a settlement with Parsons,  Behle & Latimer's
insurance carrier, St. Paul Fire & Marine Insurance Company.

     (g) Carl T. Peterson.  The Peterson  settlement was entered into on January
18, 1996 and was approved  (without  objection) by the Bankruptcy Court by Order
entered  on  February  13,  1996.  Peterson,  as  required  by the  terms of the
Settlement Agreement, paid the $3,500,000.00 settlement payment (which sum is in
addition  to the  $500,000  restitution  payment  ordered as part of  Peterson's
criminal  sentencing) to the Estate on or about February 16, 1996. The Estate is
also  entitled  to  receive  one-half  of any net tax  refunds  received  by the
Petersons in connection with Peterson's involvement with Bonneville.

     (h) German Defendants. The Trustee's settlement with the German defendants,
which was entered into prior to the period covered by this Report,  is discussed
in Section VI of the Trustee's  second report filed with the Bankruptcy Court on
September 9, 1995.


                                       10
<PAGE>

     (i) Hanifen  Imhoff.  The Hanifen  Imhoff  settlement  was entered  into on
August 28, 1995 and was approved (without  objection) by the Bankruptcy Court by
Order entered on September 26, 1995. Hanifen Imhoff, as required by the terms of
the  Settlement  Agreement,  paid the  $1,750,000.00  settlement  payment to the
Estate on or about October 6, 1995.

     (j) L. Wynn Johnson.  The Johnson  settlement was entered into on April 19,
1996 and was  approved  (without  objection)  by the  Bankruptcy  Court by Order
entered on May 15,  1996.  Johnson,  as required by the terms of the  Settlement
Agreement,  paid an initial  settlement  payment of $250,000.00 to the Estate on
June 24, 1996. The remaining  $1,400,000.00 is due (together with interest) over
a period of approximately  two years (of which $50,000.00 was paid by Johnson on
or about July 1,  1996).  Pursuant to the  Settlement  Agreement,  Johnson  also
agreed to provide other consideration,  including, but not limited to, assigning
to the Trustee  one-half of any future tax refunds  received by Johnson relating
to his involvement with Bonneville. Johnson also agreed to meet with the Trustee
and his counsel  concerning  his knowledge  about  Bonneville  and its financial
affairs.

     (k) Raymond L. Hixson.  The Hixson  settlement was entered into on June 17,
1996 and was  approved  (without  objection)  by the  Bankruptcy  Court by Order
entered on July 22, 1996.  Although  Hixson was not a defendant in the Trustee's
Litigation,  Hixson had signed a "tolling agreement" which tolled the running of
the statute of  limitations  on claims  relating to  Hixson's  involvement  with
Bonneville.  Hixson, as required by the terms of the Settlement Agreement,  paid
the  $1,000,000.00  settlement  payment to the Estate on or about July 25, 1996.
Pursuant  to the  Settlement  Agreement,  Hixson  also  agreed to provide  other
consideration,  including, but not limited to, assigning to the Trustee one-half
of: a) any future tax  refunds  received  by the  Hixsons  relating  to Hixson's
involvement with Bonneville;  and b) the Hixsons' interest in a charitable trust
created by the  Hixsons.  Hixson  also  agreed to meet with the  Trustee and his
counsel concerning his knowledge about Bonneville and its financial affairs.

     (l) Robert Pratt/Moriah.  The Trustee's settlement with Robert L. Pratt and
Moriah  Enterprises,  Inc.,  was entered into on April 17, 1996 and was approved
(without  objection) by the  Bankruptcy  Court by Order entered on May 15, 1996.
Pratt and Moriah, as required by the terms of the Settlement Agreement, paid the
$675,000.00  settlement  payment to the Estate on or about June 21, 1996.  Pratt
also agreed to meet with the Trustee and his counsel  concerning  his  knowledge
about Bonneville and its financial affairs.

     (m) Robert L. Wood. The Wood  settlement was formally  executed on April 8,
1996 and was  approved  (without  objection)  by the  Bankruptcy  Court by Order
entered on May 1, 1996.  Wood,  as required  by the terms of the Court  Approved
Settlement,  paid the $665,000.00  settlement  payment to the Estate on or about
May 9, 1996. Pursuant to the Settlement  Agreement,  Wood also agreed to provide
other  consideration,  including,  but not limited to,  assigning to the Trustee
one-half of any future tax refunds  received by Wood relating to his involvement
with Bonneville. Wood also agreed


                                       11
<PAGE>

to meet  with  the  Trustee  and his  counsel  concerning  his  knowledge  about
Bonneville and its financial affairs.

     (n) David P. Hirschi.  The Hirschi  settlement was entered into on June 30,
1995 and was  approved  (without  objection)  by the  Bankruptcy  Court by Order
entered on July 26, 1995.  Hirschi,  as required by the terms of the  Settlement
Agreement,  paid the  $65,000.00  settlement  payment  to the Estate on or about
August 2, 1995.

     (o) J. Brent Haymond/Intex.  The Haymond/Intex  settlement was entered into
on August 31, 1994 and was approved (without  objection) by the Bankruptcy Court
by Order  entered on October 20,  1994.  Haymond  and Intex,  as required by the
terms of the Settlement Agreement, paid the $10,000.00 settlement payment to the
Estate in 1994.

     (p) Portland  General.  In addition to the settlements  described above, on
September 9, 1996, the Trustee entered into a comprehensive Settlement Agreement
with  Portland   General   Corporation  and  related  entities  and  individuals
(collectively  "Portland  General").  The  Trustee  has  filed a Motion  seeking
Bankruptcy Court approval of the Portland General  Settlement  Agreement,  which
Motion is set for  hearing  on  October  7,  1996.  Pursuant  to the  Settlement
Agreement,  Portland General will release any and all claims against Bonneville,
its Estate and related  entities and  individuals,  except that Portland General
will  retain  ownership  of  2,000,000  shares  of common  stock of  Bonneville.
Portland General will surrender  ownership of approximately  7,842,000 shares of
the common stock of Bonneville.  Additionally,  Portland  General will withdraw,
with prejudice,  its filed claim (and  counterclaim)  against  Bonneville in the
amount of more than  $230,369,276.00,  arising out of its  alleged  loans to and
equity investments in Bonneville.  In exchange,  Portland General will receive a
release  from  Bonneville  and its  Estate of all  claims  and causes of action,
including those asserted in the Trustee's Litigation.

     All litigation  settlement  recoveries  actually received by Bonneville are
subject to a contingency fee in favor of the law firm of Beus, Gilbert & Morrill
("BG&M"),  special litigation counsel for the Trustee. The "Legal Representation
Agreement" between the Trustee and BG&M, which agreement sets forth the terms of
the  contingent  fee  arrangement,  was approved after notice and hearing by the
Bankruptcy Court in 1992. Pursuant to the contingent fee agreement,  BG&M 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 the Trustee's  General  Counsel,  Cohne,
Rappaport & Segal, P.C., for fees related to the Trustee's Litigation). Any fees
or costs paid to BG&M must first be allowed  (approved) by the Bankruptcy  Court
upon  application  after notice and  hearing.  Through  September  5, 1996,  for
recoveries paid to the Estate on or before May 31, 1996, plus the Deloitte &


                                       12
<PAGE>

Touche  $65  million   settlement  sum,  BG&M  has  received  fees  which  total
$39,367,113.14. BG&M is also entitled, subject to Bankruptcy Court approval, for
its contingent fee on settlement recoveries received by the Estate after July 1,
1996 (except the $65,000,000.00  Deloitte & Touche settlement for which BG&M has
already received payment).

     The remaining defendants in the Trustee's Litigation are Kidder Peabody and
Westinghouse  Electric  Corporation.  Defendants in separate  actions which were
severed from the Trustee's Litigation are Calpine Corporation,  William Cerutti,
Ronald Yanke and Dinuba Energy.

     On March 31,  1996,  the  Trustee  filed  with the  Court a revised  damage
calculation  pursuant  to which the Estate  continued  to assert  damage  claims
against the remaining  defendants totaling several hundred million dollars.  The
remaining  defendants  adamantly  disputed the  Trustee's  damage claims and the
defendants  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  the  remaining  defendants  and  substantially  reduced  the  amount of
possible  damages  recoverable  from that sought by the Trustee in his March 31,
1996  revised  damage  calculation.  The Court  indicated  that the case against
Kidder Peabody would proceed first and confirmed the October 1, 1996 trial date.
The Trustee  believes that  ultimately all of the remaining  defendants,  to the
extent they do not settle, will have to defend the litigation on the merits.

     As with any  litigation,  the  ultimate  net return to the Estate  from the
remaining   defendants  is  uncertain.   It  is  estimated  that  the  Trustee's
Litigation, taking into account appeals, may take years to fully resolve.

                                       V.
                    OTHER PENDING LITIGATION AND SETTLEMENTS
 
In addition to the Segal v. Portland  General,  et al.  litigation  discussed in
Part IV of the Report, the Trustee is also a named party in or is monitoring the
cases and other matters described below:(7)

     1.  Gohler  v Wood.  A class  action  suit has been  commenced  by  certain
shareholders  and  bondholders  of Bonneville  Pacific  against some of the same
defendants  named by the  Trustee  in the  Segal  v.  Portland  General,  et al.
litigation.  The class  action suit is entitled  Gohler v. Wood,  United  States
District Court for the District of Utah, Case No. 92-C-181S.  The class has been
certified.  The

- --------

     (7)In addition to the filed lawsuits  discussed in this Report, the Trustee
has also obtained a number of agreements  from various persons or entities which
agreements "toll" the running of any statute of limitation period; in the future
the Trustee  may file  additional  suits in an attempt to recover  funds for the
Estate. For example, see footnote 14 herein.


                                       13
<PAGE>

plaintiffs in the class action are represented by Milberg, Weiss, Bershad, Hynes
& Lerach as lead  counsel.  While the  Trustee is not a party to this  suit,  he
continues to monitor the action.

     2. National  Union v. Brix, et al. This case was filed in the United States
District Court for the District of Utah, Case No.  92-C-1047S.  The Plaintiff in
this  litigation,  National  Union  Fire  Insurance  Company of  Pittsburgh,  PA
("National Union"),  issued, and Bonneville purchased, a $10,000,000.00 director
and officer  liability  insurance  policy and a  $5,000,000.00  attorney  policy
insuring  Bonneville  and its officers,  directors and in-house  attorneys.  The
Trustee, as well as many other parties,  were named as defendants in the action.
Through a series of  settlements,  National Union paid a total of  approximately
$10,000,000.00  in either  settlement  (directly or indirectly) to the Gohler v.
Wood class action plaintiffs (see subsection 1 above) or in defense costs to the
former  officers,  directors  or  attorneys  of  Bonneville.  The Estate did not
receive any funds from these settlements. While the Trustee did not contest most
of the  settlements,  the Trustee did object to National  Union  paying what was
estimated  by the Trustee to be  approximately  $3,000,000.00  in defense  costs
related to claims  asserted  by the Trustee  against  certain  former  officers,
directors or attorneys of Bonneville whom the Trustee alleges were liable to the
Estate for some of Bonneville's losses; i.e., it was the Trustee's position that
the insurer (National Union) could not pay defense costs when it was Bonneville,
an insured and  purchaser of the  policies,  who had  initiated  the  litigation
against its own officers,  directors and attorneys.  The District Court approved
the  settlements  over the  Trustee's  objection  and the Trustee  appealed  the
District Court decision to the Tenth Circuit Court of Appeals (Case No. 4093).

     During the period of this Report,  the Trustee negotiated a settlement with
National Union (which settlement also included as a party Mark E. Rinehart,  who
at various  times  served as  General  Counsel  for the  Debtor).  A  Settlement
Agreement was entered into with National Union on July 17, 1996 and was approved
by the  Bankruptcy  Court  pursuant  to an Order  entered  on August  21,  1996.
Pursuant to the Settlement  Agreement,  National Union made a settlement payment
of  $400,000.00  to the Estate on September 6, 1996,  in  consideration  for the
dismissal  of the  Trustee's  appeal and the release of claims  possessed by the
Trustee against National Union and Rinehart.

     3. Santa Maria Real Property Tax Dispute.  On January 24, 1995, the Trustee
filed  a  motion  for  determination  of the  Estate's  property  tax  liability
associated  with the Santa  Maria  cogeneration  facility.  The  County of Santa
Barbara, based on an assessed value for the project of more than $16,000,000.00,
asserted  that  property  taxes,  interest  and  penalties  totaling  more  than
$800,000.00 were owed with respect to the project.  Pursuant to the motion,  the
Trustee sought a determination  of property tax liability based on the true fair
market value of the project.  On January 23, 1996, the Trustee and Santa Barbara
County  entered  into  a  settlement   agreement  providing  for  a  payment  of
$275,000.00  to the  County  in  full  satisfaction  of the tax  liability.  The
settlement with Santa Barbara County was approved by the Bankruptcy  Court after
a hearing on February 20, 1996.



                                       14
<PAGE>

     The  $275,000.00  payment  to the  County  was made by Fuji Bank out of the
funds set aside for such purpose by Fuji Bank in connection  with the closing of
the sale and settlement regarding the project. On March 12, 1996, Fuji Bank also
paid $212,227.00 to the Trustee pursuant to an agreement between the Trustee and
Fuji (which  agreement was approved by the Bankruptcy  Court on March 14, 1995),
which provided that all savings  achieved through the tax  determination  motion
would be allocated between the Estate and Fuji based on an agreed upon formula.

     4. Hanson, Jones & Leta and Snell & Wilmer Attorneys' Fees. On May 22, 1996
the Bankruptcy Court entered its Memorandum  Opinion and Decision8 on the Motion
for Re-  Consideration  filed by  Hansen,  Jones  and  Leta  and  Snell & Wilmer
concerning the Court's  December 2, 1992  Memorandum  Decision  denying both law
firms  any  fee  compensation  (as  counsel  for the  Debtor-in-possession)  and
ordering  disgorgement  of  all  payments  previously  received   (approximately
$178,000.00)  by such law  firms.  Both law  firms  have  filed  appeals  of the
decision.  The amount at issue (i.e., total fees paid to or requested by the two
firms) totals approximately $500,000.00.

     5.  Stephen D.  Nadauld.  On October  23,  1995 the  Trustee and Stephen D.
Nadauld ("Nadauld")  executed a Settlement Agreement resolving all claims by the
Trustee against  Nadauld,  including the Segal (Trustee) v. Nadauld  litigation,
United States  Bankruptcy Court for the District of Utah,  Adversary  Proceeding
No.  92PA-2363  (which  litigation  was an  avoidance  action by the  Trustee to
recover the  $507,053.91  in transfers by the Debtor to Nadauld  concerning  his
employment agreement with the Debtor). Pursuant to the settlement,  Nadauld paid
$260,000.00 to the Estate.

     6. Ormat, Inc..  Effective as of December 12, 1995 the Trustee entered into
an  agreement  with  Ormat,  Inc.  wherein  Ormat  agreed to reduce its  belated
$1,843,876.00 secured claim (Claim No. 205) against the Estate to an allowed and
timely  filed  general  unsecured  claim  in  the  amount  of  $365,000.00.  The
Bankruptcy  Court,  at the scheduled  hearing on January 29, 1996,  approved the
settlement.


                                       VI.
                            MISCELLANEOUS COLLECTIONS

     In  addition to the  payments to the Estate  listed in Sections IV and V of
this Report, during

- -------- 

     (8)Ralph  R.  Mabey and the law firm of  LeBoeuf,  Lamb,  Greene and Macrae
(hereinafter  collectively "LeBoeuf") filed on June 10, 1996 a "Civil Action for
Extraordinary  Relief  in  the  Nature  of  Mandamus"  in  connection  with  the
Bankruptcy  Court's May 22,  1996  decision.  LeBoeuf  served as counsel for the
Unsecured Creditors' Committee until June 17, 1992 and has (or may) seek payment
of fees and costs from the Estate totaling in excess of $300,000.00.


                                       15
<PAGE>

the subject  time period the  following  substantial  sums were  received by the
Estate:

     a. On February 2, 1996, Siemens Corporation paid the Estate $575,000.00, of
which  $500,000.00  was allocated to Bonneville  and $75,000.00 was allocated to
Bonneville Pacific Services Corporation. The $575,000.00 payment represented the
maximum  amount  due and  payable  pursuant  to the  terms of a  compromise  and
settlement concerning Bonneville's and Bonneville Pacific Services Corporation's
claims  relating to a proposed  cogeneration  project in Sacramento,  California
(referred  to as  the  SMUD  Project),  which  settlement  was  approved  by the
Bankruptcy Court on or about June 15, 1993.

     b. During the period covered by this Report,  Yan Ross and Deedee Corradini
paid to the Estate approximately  $125,000.00,  representing the final scheduled
payments due pursuant to the Settlement  Agreement  between the Trustee and Ross
and Corradini, which settlement was approved by the Bankruptcy Court on or about
September 15, 1993.

                                       VII
                            CLAIMS AGAINST THE ESTATE

     The  following is not intended to be a definitive  analysis of claims which
have been, or might be,  asserted  against the  Bonneville  Pacific  Corporation
bankruptcy  Estate.  The  following  discussion  is intended to give  parties in
interest a general  understanding  of the types of claims  which  have been,  or
which may be, asserted.

     a.  Administrative   Claims.  The  Bankruptcy  Court  currently  has  under
advisement requests for payment of administrative  claims (fees and costs) which
claims total  approximately  $733,000.00.(9)  Most,  if not all, of these claims
arose before the Trustee was appointed in June of 1992. The Estate is current on
all ordinary course and undisputed administrative claims; however fees and costs
incurred by the Trustee and professionals (including litigation costs) since May
31,  1996 have not yet been  applied  for.  In  addition,  pursuant to 11 U.S.C.
Section  326,  the  Trustee may be allowed by the  Bankruptcy  Court a fee which
materially  exceeds the amount of fees which have been allowed and paid to date.
To date no party in interest  has sought the  allowance  of any  Section  503(b)
"substantial contribution" administrative claim. Bonneville's income tax returns
for the period  ending April 30, 1996 have not yet been filed  (extensions  have
been granted).  At this time the Trustee believes that the Estate has no Federal
income tax liability (except to the extent of the

- -------- 

     (9)In addition,  as discussed in Section V of this Report,  Hansen, Jones &
Leta and Snell & Wilmer  have  filed  appeals  concerning  the  disallowance  of
approximately $300,000.00 in unpaid attorneys' fees and costs. Additionally, the
LeBoeuf law firm has filed a petition in the United  States  District  Court for
District  of  Utah  for   withdrawal  of  reference   concerning   approximately
$300,000.00 in unpaid attorneys fees.


                                       16
<PAGE>

alternative  minimum tax) because  Bonneville's net operating loss carryforwards
have been utilized to eliminate  any taxable  income.  Nonetheless,  the Trustee
also  believes that the Estate may have several  million  dollars in current net
tax liability  (including  liability for income received after May 1, 1996) for,
among other things, State income taxes and the Federal alternative minimum tax.

     b.  Secured  Creditors.  There are only two (2)  remaining  secured  claims
against the Estate:  (a) the  disputed  claim of Portland  General  secured by a
pledge of Bonneville's stock in Fuels (see footnote 5 herein); and (b) the claim
of Bank of Tokyo  secured  by a pledge  of  Bonneville's  stock in  BNC.(10)  As
discussed in Part IV above, the Trustee has entered into a Settlement  Agreement
with  Portland  General,  which,  if  approved by the  Bankruptcy  Court and the
District  Court,  will result in the  withdrawal of Portland  General's  secured
claim and the  release of  Portland  General's  security  interest  in the Fuels
stock.  The Trustee  anticipates that the claim of Bank of Tokyo will ultimately
be fully paid out of  distributions  received by BNC from NCA #1 (see Section II
above); such payoff may occur as early as the end of 1996.

     c.  Priority  Claims.  The Trustee  estimates  that unpaid  priority  wage,
benefit and tax claims, 11 U.S.C.  Section  507(a)(3),  (4) and (8), against the
Estate ultimately will be less than $100,000.00.

     d.  General  Unsecured  Claims  of  Banks,  Vendors,  Trade  Creditors  and
Miscellaneous.  The Trustee estimates that current general,  unsecured claims of
banks,  vendors,  trade  creditors  and other  miscellaneous  (non-subordinated)
claimants,  which will  probably  not be  disputed  by the  Trustee,  will total
somewhere in the vicinity of $40 million.  This figure is purely an estimate and
may materially  change due to claim objections by other parties in interest,  by
the allowance of certain disputed claims, or by the filing of new claims against
the Estate. The Trustee disputes or is currently  investigating several material
claims, the amount of which are not included in the $40 million amount.

     e.  Claims  of  Current  Debentureholders.   The  current  holders  of  the
subordinated  debentures which were issued by the Debtor in 1989 are owed, as of
the petition date,  approximately  $64,750,000.00.  Pursuant to the terms of the
August 15, 1989  Indenture  between the Debtor and Norwest  Bank,  as  Indenture
Trustee,  the  claims of the  current  debentureholders  may be  subordinate  to
certain  obligations  of the Debtor  (e.g.,  bank  debt),  as  specified  in the
Indenture.

     f. Claims of Current  Equity  Holders and  Claimants  Who Sold the Debtor's
Stock or Debentures at a Loss. In the opinion of the Trustee, due to the conduct
of certain  individuals  and

- --------  

     (10)NCA  #1  (discussed  in  Section  II of  this  Report)  also  owes to a
consortium  of banks or other  lenders  approximately  $86,300,000.00,  of which
$27,400,000.00,  representing the amount of the industrial revenue bonds, may be
guaranteed by the Debtor and one other entity.


                                       17
<PAGE>

     entities,  as detailed in the Segal (Trustee) v. Portland  General,  et al.
litigation,  many of the persons who incurred  prepetition losses related to the
purchase or sale of the Debtor's  stock or bonds may possess  legitimate  claims
against the  Estate.(11)  The  Trustee  estimates  that such claims  against the
Estate could total, as of the petition date, tens of millions of dollars.  Since
in most instances  adequate  notice has not been given to such claimants to file
proofs of claim with the  Bankruptcy  Court,  only a few such  claims  have been
actually filed.  On August 20, 1996, the Trustee filed a motion  requesting that
the Bankruptcy  Court: a) establish a supplementary  claims bar date of December
16,  1996,  for parties who did not receive  adequate  notice of the initial bar
date;  and b) approve a  procedure  for  providing  actual  notice and notice by
publication to all such potential claimants. The Trustee's motion was granted by
the Bankruptcy Court after a hearing on September 10, 1996.

     g. Deeply Subordinated  Claims.  Pursuant to several settlements reached by
the  Trustee,  certain  creditors  have  agreed to accept  "deeply  subordinated
claims,"  meaning that such claims are  subordinated  to the claims of all other
creditors  and  parties  in  interest,   including   equity  claims  and  claims
subordinated  under section 510(b) of the Bankruptcy  Code;  such allowed claims
total $14,945,000.00.(12)

     h.  Interest on Claims.  All of the above claim amounts (with the exception
of the Bank of Tokyo secured claim) do not include any  post-petition  interest.
At this  time  it is not  known  whether  interest  will be paid on any  allowed
unsecured  claims  because:  (a) it is not 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 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.


                                      VIII
                         AVAILABLE ASSETS FOR CREDITORS

     The  primary  assets of the  Estate  are as  follows:  First,  the  Trustee
anticipates  that  by the  end  

- --------  

     (11)Such  claims are in all likelihood  subordinated to claims of the other
creditors  discussed  above by reason of Section 510(b) of the Bankruptcy  Code.
Such  claims  could  also  include  those  related  to the  purchase  or sale of
securities of affiliates of the Debtor (e.g.,  limited partnership  interests in
affiliates  of the Debtor).

     (12)Six million dollars of this sum is the claim of Westinghouse who is one
of the remaining defendants in the Trustee's Litigation.


                                       18
<PAGE>

     of  September  1996,  the  Estate  will have,  after the  payment of or the
reserve for the contingent fee owed to BG&M,  cash and other liquid  investments
totaling approximately $110,000,000.00.(13) Second, the Estate's interest in (a)
Bonneville Fuels, (b) Bonneville Pacific Services Company,  Inc., (c) the NCA #1
Project and (d) the Kyocera  Project,  all  described in Part II of this Report.
Third, the Estate's potential net recoveries against the remaining defendants in
the Segal v. Portland  General,  et al.  litigation (see Part IV of this Report)
and to a lesser degree the Estate's affirmative claims(14) against those parties
identified  in  footnotes  7 and 14 of this  Report.  The value of the  Debtor's
interest in its  businesses is difficult to estimate  because no current  formal
appraisals or valuations have been conducted, the value of Fuels fluctuates with
changes  in natural  gas  price,  and the value of NCA #1 (BNC and BPSC) must be
analyzed  in light of  possible  disputes  with  Nevada  Power  Company  and the
contractual relationships with Texaco.



                                       IX
                                 REORGANIZATION

     No plan of  reorganization  negotiations  which include the Trustee are now
being conducted.  

- -------- 

     (13)Cash and liquid assets which are excluded  from this number,  but which
are or may  indirectly  be part of the Estate (as of June 30, 1996)  include the
NCA  #1  sales  tax  escrow  account  of   approximately   $110,000.00  and  the
unrestricted  cash  and  other  liquid  investments  of  BPSC  of  approximately
$5,578,000.00.  

     (14)  During  the  subject  time  period the  Trustee  also  concluded  his
investigation  concerning  payments made by the Insiders of  Bonneville  Pacific
Corporation (e.g., Wood,  Johnson,  Dunlop,  Hixson and others) to the Church of
Jesus  Christ of Latter Day Saints (the "LDS  Church").  Since 1985 the Insiders
made cash contributions to the LDS Church totaling  $735,182.85.  The LDS Church
also received  directly  from the Insiders  shares of common stock in Bonneville
Pacific Corporation. Of the Bonneville Pacific Corporation stock received by the
LDS  Church,  100,873  shares was sold  between  1989 and 1991 for net  proceeds
totaling $574,325.00. Between 1989 and 1991 certain of the Insiders donated real
property to the LDS Church  which  subsequently  sold for a net of  $266,983.13.
Raymond   Hixson   also   contributed    approximately   one   million   dollars
($1,000,000.00) in Bonneville  Pacific  Corporation common stock to a charitable
trust and named the LDS Church as the  beneficiary  of the trust after the death
of the donor and his spouse  (see the  discussion  of the Hixson  Settlement  in
Section IV of this Report).  Pursuant to the  respective  Settlement  Agreements
between  the  Trustee  and Wood,  Johnson  and  Hixson,  each  settling  insider
consented to the Trustee's  attempted  recovery of the donations made to the LDS
Church.  The  Trustee  has  discussed  in the past and intends to discuss in the
future with the LDS Church the return of these transfers.


                                       19
<PAGE>

However, in light of the settlements to date reached in the Trustee's Litigation
(and if the Portland General Settlement is approved and implemented), Bonneville
is now in the  position  to have all  claims  filed and to begin the  process of
formulating and proposing a plan of reorganization. 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,  assisting  the Trustee  and the  Trustee's  General  Counsel
concerning a plan of reorganization and issues relating thereto,  including,  in
some instances, dealing with claims against the Estate and with tax issues. Plan
negotiations  with  creditors  may not  begin 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.

                                        X
                                   CONCLUSION

     The Trustee, his attorneys and Bonneville's current management believe that
since 1992  substantial  progress has been made in  rehabilitating  Bonneville's
businesses and financial affairs.  If all parties in interest  cooperate,  it is
feasible to have a confirmed plan of reorganization for Bonneville in 1997.

     Anyone having questions concerning the Debtor or this Report should contact
the Trustee or his General Counsel.

     DATED this 19th day of September, 1996

                                   /s/ Roger G. Segal
                                   ROGER G. SEGAL, Chapter 11 Trustee for
                                   Bonneville Pacific Corporation





                                       20
<PAGE>

     CERTIFICATE  OF  SERVICE  I hereby  certify  that I am a member  of  and/or
employed by the law firm of COHNE,  RAPPAPORT & SEGAL,  P.C. 525 East 100 South,
Suite 500, P.O. Box 11008,  Salt Lake City,  Utah  84147-0008,  and that in said
capacity a true and correct copy of the  foregoing  REPORT OF TRUSTEE  REGARDING
ADMINISTRATION  OF Estate FROM JULY 1, 1995  THROUGH JUNE 30, 1996 was caused to
be served upon all those persons how are listed on the Debtor's  limited mailing
matrix by depositing a properly  addressed  envelope  containing the same in the
United States mail, first class, postage prepaid thereon, this day of September,
1996.

                                    /s/_____________________________________





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