BONNEVILLE PACIFIC CORP
8-K, 1996-07-25
COGENERATION SERVICES & SMALL POWER PRODUCERS
Previous: PUTNAM MICHIGAN TAX EXEMPT INCOME FUND /, N-30D, 1996-07-25
Next: BONNEVILLE PACIFIC CORP, 8-K, 1996-07-25





                        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)  July 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
[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 June 
1, 1996 to June 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.            
[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 July 15, 1996
[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 July 15, 1996

[PAGE]                        
                                
                                INDEX TO EXHIBITS


Exhibit                                                         Page No.


28.1           Monthly Financial Report - Chapter 11, for the period June
               1, 1996 to June 30, 1996, of the Registrant, dated July 15,
               1996 as filed by the Registrant with the United States
               Bankruptcy Court for the District of Utah, Central Division
               on July 15, 1996. . . . . . . . . . . . . . . . .5

[PAGE]

                                                      MONTHLY FINANCIAL REPORT
                                                      CHAPTER 11                

DEBTOR:    BONNEVILLE PACIFIC CORPORATION    

CASE NO.   91A-27701     For Period    June 1    to    June 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/        documents unless the U.S. Trustee has waived the       
Document                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:   July 15, 1996   

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


                                                    MONTHLY FINANCIAL REPORT
                                                    CHAPTER 11                

DEBTOR:    BONNEVILLE PACIFIC CORPORATION    

CASE NO.   91A-27701     For Period    June 1    to    June 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/        documents unless the U.S. Trustee has waived the       
Document                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:   July 15, 1996   

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

[PAGE]                           


                        Bankruptcy No. 91A-27701
                                  Narrative
                      For the Month Ended June 30, 1996
______________________________________________________________________________



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

Significant actions related to the Company during the month of June and the 
first part of July 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 three (3) Annual Reports Concerning 
        the Administration of the Estate.  These Reports (which are on file 
        with both the Bankruptcy Court and the Securities & Exchange 
        Commission) should be reviewed for an understanding of the history and 
        nature of the Litigation. 

        The last ninety (90) days have resulted in substantial changes in the 
        Litigation.  Specifically, the Trustee has,within the last ninety (90) 
        days, conditionally settled with the following defendants for the 
        following amounts:

          Defendant                     Amount of Settlement2
          Deloitte Touche                        $ 65,000,000.00
          Mayer Brown & Platt                    $ 30,000,000.003
          Perkins-Coie                           $ 12,750,000.00
          L. Wynn Johnson                        $  1,650,000 004
          Robert Pratt/Moriah Enterprises        $    675,000.00


______________________
          1. This narrative attempts to summarize significant events affecting 
             the Company through July 12, 1996
          2. Each Settlement Agreement should be reviewed in its entirety for 
             all terms and conditions (and consideration) of the settlement.
          3. Mayer Brown & Platt is also required to disgorge $177,000 plus 
             interest in prepetition attorneys fees paid by the Company.       
             Additionally, Mayer Brown & Platt under certain circumstances may 
             be required to pay up to a  n additional $3,500,000.00 to the  
             Company.
          4. Plus other consideration such as one-half (1/2) of any tax refund 
             received by Johnson or entities related to Johnson.
[PAGE]          

The $65,000,000.00 Deloitte settlement has been approved by the Bankruptcy 
Court and the litigation by the Trustee against Deloitte has been dismissed 
by the District Court; however, two appeals to the United States District Court
for the District of Utah have been 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.  In the 
event that the appeals are finally resolved in the Trustee's favor, the 
escrowed funds, together with accrued interest, will be disbursed to the 
Trustee.  If, on appeal, the Bankruptcy Court's Order approving the Settlement 
Agreement is vacated, reversed or amended in a material manner, the Settlement 
Agreement will not become effective and the escrowed funds, together with 
interest thereon, will be returned to Deloitte & Touche and the Litigation 
against Deloitte & Touche will be reinstated as if never dismissed. On June 
13, 1996 the Trustee filed with the District Court motions to dismiss the
appeals.  All parties to the appeals are now in the process of fully briefing 
the issues on appeal, with such briefing to be complete by approximately the 
end of July, 1996.

All of the other above-referenced settlements were conditioned upon final 
approval by the Bankruptcy Court and dismissal by the District Court; the 
Johnson and Pratt/Moriah settlements were approved (without objection) by the
Bankruptcy Court on May 14, 1996; the Mayer, Brown & Platt and Perkins-Coie 
settlements were approved (without objection) by the Bankruptcy Court on May 
24, 1996. 

Motions to dismiss the above described settling defendants from the District 
Court litigation were filed and a hearing was held before the District Court 
on June 18, 1996.  At the hearing the District Court dismissed Mayer Brown & 
Platt, Perkins-Coie, Johnson and Pratt/Moriah from the Litigation and 
subsequently the orders of dismissal were entered by the District Court.  
Mayer Brown & Platt, as required by the Court Approved Settlement, paid the 
$30,000,000.00 to the estate on June 30, 1996.   In addition the $177,000  
plus interest previously paid by Mayer Brown & Platt which was held in escrow 
by the Trustee was unconditionally transferred to the estate on July 1, 1996.  
The Pratt/Moriah settlement payment of $675,000.00 was paid to the estate on 
June 21, 1996.

The Johnson initial settlement payment of $250,000.00 was paid to the estate 
on June 24, 1996 and the remaining $1,400,000.00 over a period of approximately
two years (of which $50,000.00 was paid by Johnson on or about July 1, 1996).  
On July 3, 1996 Mr. Johnson, pursuant to a plea bargain, plead guilty to two 
(2) Felony Counts in a criminal case related to Bonneville.  All other criminal
counts against Mr. Johnson were dismissed.  Mr. Johnson is scheduled to be 
sentenced on September 12, 1996. 

Perkins Coie, as required by the terms of the Court Approved Settlement, paid 
the $12,750,000.00 to the estate on July 1, 1996.  

Each of the above-referenced settlement sums (as well as all other settlements 
referenced in this narrative) are, if paid, 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 (which total several million dollars) receive thirty-three
percent (33%) of the settlement sums actually paid (except 20% for the Hixson
settlement, see paragraph 5), less amounts paid to the Trustee's General 
Counsel (Cohne, Rappaport & Segal, P.C.) 

[PAGE]

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.  
Beus, Gilbert & Morrill, on July 2. 1996, filed its Third Application for 
Allowance of Fees seeking allowance of $34,583,542.92 of which $13,133,542.92 
would be payable immediately and the remaining $21,450,000.00 would be paid 
when the estate receives the Deloitte & Touche settlement funds from the 
escrow.

The remaining defendants in the Litigation5 are Piper Jaffray, Kidder Peabody, 
Portland General and related individuals, Fraser & Beatty, Michael Bradley and
Westinghouse Electric Corporation.  On March 31, 1996, the Trustee filed with
the Court a revised damage calculation pursuant to which the bankruptcy estate 
continues to assert damage claims against the remaining defendants totaling 
several hundred million dollars.  The remaining defendants adamantly dispute
the Trustee's damage claims and the defendants have filed Motions to strike 
the revised damage calculation.  A pre-trial hearing began on May 6, 1996 and 
concluded on May 14, 1996.  At the conclusion of the pre-trial hearing, the 
Court scheduled (a) a further pre-trial hearing solely on the issue of damages 
for July 30 and July 31, 1996; (b) a final pre-trial hearing beginning on 
September 10, 1996; and (c) a trial date to begin on October 1, 1996.  6The 
Court also, during the pre-trial hearing, excluded all of the Trustee's RICO 
claims against the various defendants and the RICO claim of Portland General 
asserted in its counterclaim against the Company.  While the Court has various 
motions to dismiss under advisement and while up to eighteen (18) pending 
Motions for Summary Judgment have been filed by the defendants the Trustee 
believes that ultimately most, if not 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 Litigation, 
     taking into account appeals, may take years to fully resolve.  

2.   On June 28, 1996 Deedee Corradini and Yan Ross made the last $50,000.00 
     payment as required by the Court Approved August 17, 1993 Settlement 
     Agreement with the Trustee. 

3.   On December 19, 1995, a hearing was held in the District Court concerning 
     Portland General's Motion for Authority to File a Counterclaim against 
     the Company in connection with the Segal v.Portland General, et al, 
     litigation.   The Court ruled that Portland General may assert a limited 
     counterclaim for the purpose of liquidating its alleged claim against the 
     estate (such claim asserted by Portland General is apparently in excess 
     of $76,000,000.00)7.  The Trustee continues to assert that Portland 
     General should have no claim against the Company or, alternatively, that 
     any claim Portland General has against the Company be equitably 
     subordinated to all other claims of any kind whatsoever.  Portland General
     continues to assert that its claim should be allowed in full, although at 
     this time it is not clear whether Portland General wants to keep its 
     asserted 9,842,067 shares of stock in the Company, wants to assert a 
     monetary claim relating to the purchase of that stock, or wants to both 
     keep the stock and pursue the stock claim.

______________________
     5. Defendants in separate actions which were severed from the Litigation 
        are Calpine Corporation, William Cerutti, Ronald Yanke and Dinuba 
        Energy.
     6. The Court may schedule additional days of pretrial before the now 
        scheduled 10/1/96 trial date.
     7. Specifically, Portland General asserts that it has an approximately 
        $27,000,000.00 claim relating to monies allegedly loaned by Portland 
        General to the Company (of which a portion is allegedly a secured 
        claim - on Bonneville Fuels stock) and the remaining $49,000,000.00 
        relates to Portland General's purchase of the Company's common stock.

[PAGE]

4.   The Trustee is currently engaged in ongoing negotiations 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.  At the present 
     time, a final settlement agreement is being circulated for execution.

5.      On June 13, 1996 the Trustee entered into a comprehensive settlement 
        agreement with Raymond Hixson, a former officer, director and large 
        shareholder of the Company, and other parties or entities related to 
        Mr. Hixson.  A Motion for approval of the settlement was filed with 
        the Bankruptcy Court on June 20, 1996 and a hearing on the Motion is 
        scheduled for July 22, 1996.  Pursuant to the settlement agreement the 
        Trustee agreed, on behalf of the Company and its bankruptcy estate, to 
        waive all claims possessed by the Trustee against Hixson (Hixson had 
        signed a "tolling agreement" which tolled the running of the statute 
        of limitations on such claims) in exchange for Hixson agreeing to pay 
        to the estate one million dollars ($1,000,000.00) and other 
        consideration. Such other consideration included assigning to the 
        Trustee one-half of any future tax refunds received by the Hixsons and 
        a one-half interest in a charitable trust created by the Hixsons.  Mr. 
        Hixson also agreed to meet with the Trustee and his counsel concerning 
        his knowledge about Bonneville and its financial affairs.  The 
        settlement agreement should be reviewed in its entirety for all terms 
        and conditions (and consideration) of the settlement. The settlement 
        is conditioned upon approval of the Settlement Agreement by the 
        Bankruptcy Court.

        On July 9, 1996 Mr Hixson, pursuant to plea bargain, plead guilty to 
        two (2) felony counts in a criminal case related to Bonneville. All 
        other criminal counts against Mr. Hixson were dismissed.  Mr Hixson is 
        scheduled to be sentenced on September 20, 1996.

In addition to the above described litigation matters, the Company continues 
in its business operations.  Significant actions and events during June 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, On July 24, 1995, NCA #1 together with 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 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 for improper 
        curtailments during the designated period.  Payment of the settlement 
        award by Nevada Power Company to NCA #1occurred 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 in tact each of the parties' rights to pursue curtailment 
        protocol issues in the courts, as described below and before the Public
        Service Commission of Nevada ("PSCN").
[PAGE]

        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 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.  No further 
        action took place relative this matter during the reporting period.

        On June 24, 1996 NCA #1 made a distribution to its partners and 
        Bonneville Nevada Corporation received $600,000.00, which was 
        subsequently up streamed to the company and paid by the company on June
        27, 1996 to Bank of Tokyo in accordance with the terms of the Adequate 
        Protection Agreement.

Analysis of Claims and Possible Distributions.

Claims against the Bonneville Pacific bankruptcy estate total several hundred 
million dollars; the exact amount of such claims (which include unfiled claims 
relating to the sale of the Company's stock and bonds) and the distribution 
priority for such claims are still being researched, investigated, litigated or
negotiated by the Trustee and other parties in interest.

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 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 discussed in this narrative, 
the Company may now be in a position to have all claims filed (many potential
claimants were not given proper notice of the original claim bar date in 1992) 
and then begin the process of negotiating and proposing a plan of 
reorganization.  Until such time as all claims have been filed (particularly 
those claims relating to the sale of the Company's stock and bonds), it is not 
realistic to propose a plan.  Additionally, Portland General's $76,000,000.00 
claim against the Company (discussed in this Narrative) may also have to be 
resolved (by settlement or litigation) or "crammed-down," before a plan could 
be confirmed.  The Trustee anticipates beginning the work necessary to have all
claims filed in the near future.  Plan negotiations may not begin for several 
months 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 VIII of 
the Trustee's Third Annual Report for the period from July 1, 1994 through June
30, 1995.  As indicated therein, claims of the bondholders may be subordinate
in payment priority to the claims of banks and those creditors similarly 
situated.  For additional discussion concerning claims against the estate 
also see the damage calculation filed by the Trustee with the District Court on
March 31, 1996 in the Segal v. Portland General, et al. Litigation.

[PAGE]

On June 7, 1996 the Trustee filed an application to employ 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.  Notice of the application 
was given to certain creditors and interested parties and a hearing  was held 
as scheduled before the Bankruptcy Court on June 18, 1996;  at the conclusion 
of the hearing the Court overruled the two (2) objections, approved the 
application and entered its order approving the Trustee's employment of Weil, 
Gotshall and Manges.

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 as counsel for the Company.  
Both law firms have filed an appeal of the decision.  The amount at issue 
(i.e., total fees paid to or requested by the two firms) totals almost 
$500,000.00.  Snelll & Wilmer on June 27, 1996 paid $29,650.39 (the amount
it was ordered to disgorge) to the Trustee to be held by the Trustee in an 
interest bearing account pending final resolution of Snell & Wilmer's appeal.  
The $29,650.39 was deposited by the Trustee to such a separate interest bearing
account and will be held pending resolution of the appeal.















__________________________________

     8. Ralph R. Mabey and the law firm of Leoeuf, Lamb, Greene and Macrae 
        (hereinafter collectively "LeBoeuf") filed on June 10, 1996 a "Civil 
        Ac tion 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, 1996 and has (or may) seek payment of fees and costs from the 
        estate totaling in excess of $300,000.00.

[PAGE]



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

                              CASH RECONCILIATION
- ------------------------------------------------------------------------------

1.  Beginning Cash Balance:  . . . . . . . . . . . . . . .      $24,472,929.77

2.  Cash Receipts: (See Page 2 of 2) . . . . . 31,738,970.28

3.  Cash Disbursements: (See Page 2 of 2). . . (  793,980.15)

4.  Net Cash Flow: . . . . . . . . . . . . .                     30,944,990,13
                                                                 -------------
5.  Ending Cash Balance: (to Form 2-C) . . . . . . . . . . . .   55,417,919.90
                                                                 =============

                    CASH ACCOUNT SUMMARY - ENDING BALANCES


     ACCOUNT                        AMOUNT              FINANCIAL INSTITUTION  

PAYROLL ACCOUNT                    $1,177.37            1ST SECURITY BANK/UTAH
PAYROLL TAX ACCOUNT                   372.14            KEY BANK OF UTAH
GENERAL CORP CASH                 583,506.85            KEY BANK OF UTAH
CHPTR 11 TRUSTEE JOINT ACCT     7,517,540.80 (A)        KEY BANK OF UTAH
CHPTR 11 TRUSTEE - CD ACCT     10,635,310.27 (A)        US BANK
CHPTR 11 TRUSTEE - JNT CD       5,142,480.17 (A)        KEY BANK OF UTAH
CHPTR 11 TRUSTEE JOINT ACCT     5,063,845.14 (A)        BANK ONE
CHPTR 11 TRUSTEE JT SAVINGS    26,260,090.49 (A)        BANK ONE
PROCEEDS FROM ASSET SALES           3,915.62 (A)        KEY BANK OF UTAH
NCA 1 SALES TAX ESCROW            79,852.00* (B)        ABN AMRO BANK/NEW YORK
KYOCERA MAINTENANCE RESERVE      129,829.50             KEY BANK OF UTAH
                                 -----------
                            $ 55,417,919.90
                              =============
*  RESTRICTED CASH                79,852.00
     




(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 are pledged as 
     collateral to the State of Nevada.  Monthly, an amount of approximately 
     $28,000 is released and transferred to the Chapter 11 Trustee Joint 
     Account.  It is expected that these transfers will continue and that 
     these funds will be available to the estate for the benefit of creditors
     and/or to be used in operations.


                                                                    FORM 2-B
                                                                    Page 1 of 2
[PAGE]                                                                    
                                                                    
                    DEBTOR: BONNEVILLE PACIFIC CORPORATION
                              Case No. 91A-27701
                  Cash Receipts and Disbursements Statement
                      For Period June 1 - June 30, 1996


                            CASH RECEIPTS JOURNALS

      BANK ACCOUNT                    TOTAL             PAGE REF
      ----------------------------------------------------------
      PAYROLL ACCOUNT                $19,461.01             A  
      PAYROLL TAX ACCOUNT              8,645.25             B
      GENERAL CORP CASH              749,317.76             C   
      CHPTR 11 TRUSTEE JOINT ACT   4,713,172.22             E    
      CHPTR 11 TRUSTEE - CD ACCT           0.00            N/A
      CHPTR 11 TRUSTEE - JNT CD            0.00            N/A     
      CHPTR 11 TRUSTEE JOINT ACCT     42,886.24             F    
      CHPTR 11 TRUSTEE JT SAVINGS 30,260,095.49             G
      PROCEEDS FROM ASSET SALES           10.10             H     
      NCA 1 SALES TAX ESCROW             472.82             I
      KYOCERA MAINTENANCE RESERVE     11,633.47             J
                                  -------------
                                  35,805,694.37
      LESS:  ACCOUNT TRANSFERS    (4,066,724.09)
                                  -------------
      TOTAL CASH RECEIPTS        $31,738,970.28 
                                 ==============


                        CASH DISBURSEMENTS JOURNALS

- ------------------------------------------------------------------------------
        BANK ACCOUNT                     TOTAL        PAGE REF
        
        PAYROLL ACCOUNT                 $19,492.20       A       
        PAYROLL TAX ACCOUNT               8,647.58       B
        GENERAL CORP CASH               805,093.00       D
        CHPTR 11 TRUSTEE JOINT ACCT          43.64       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      N/A
        CHPTR 11 TRUSTEE JT SAVINGS   4,000,005.00       G
        PROCEEDS FROM ASSET SALES             0.00       H
        NCA 1 SALES TAX ESCROW           27,422.82       I
        KYOCERA MAINTENANCE RESERVE           0.00       J
                                        -----------
        LESS:  ACCOUNT TRANSFERS      4,860,704.24 
                                     (4,066,724.09)
                                     --------------
        TOTAL CASH DISBURSEMENTS       $793,980.15 
                                      ============



                                                                    FORM 2-B
                                                                    Page 2 of 2
[PAGE]                                                                 
                        DEBTOR: BONNEVILLE PACIFIC CORPORATION
                              Case No. 91A-27701
                               Payroll Account
                      For Period June 1 - June 30, 1996



                            CASH RECEIPTS JOURNAL


  DATE          DOC #           PAYOR            AMOUNT         DESCRIPTION     
  ----------------------------------------------------------------------------
  6/12/96       CK# 5701        BPC - GENERAL   $10,118.95    PAYROLL TRANSFER
  6/26/96       CK# 5737        BPC - GENERAL     9,342.06    PAYROLL TRANSFER
                                                ----------
                          TOTAL CASH RECEIPTS   $19,461.01
                                                ==========

                           CASH DISBURSEMENTS JOURNAL

  DATE          DOC #     PAYEE                  AMOUNT         DESCRIPTION     
  ----------------------------------------------------------------------------
  6/15/96                 PAYROLL SUMMARY       $10,118.94      
  6/30/96                 PAYROLL SUMMARY         9,342.06
  6/30/96       BNK STMT  KEY BANK OF UTAH           31.20      SERVICE CHARGE
                                                ----------
                TOTAL CASH DISBURSEMENTS        $19,492.20








                                        A                    

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


                            CASH RECEIPTS JOURNAL

    DATE        DOC #           PAYOR           AMOUNT     DESCRIPTION     
  ----------------------------------------------------------------------------
    6/12/96     CK# 5702        BPC - GENERAL   $4,490.16   PR TAX TRANSFER    
    6/26/96     CK# 5738        BPC - GENERAL    4,155.10   PR TAX TRANSFER    
                                                ---------
                          TOTAL CASH RECEIPTS   $8,645.26
                                                =========

                           CASH DISBURSEMENTS JOURNAL
    
    DATE      DOC #           PAYEE              AMOUNT      DESCRIPTION     
 -----------------------------------------------------------------------------
   6/12/96  CK# 1194    KEY BANK OF UTAH        $3,703.37   FEDERAL TAX DEPOSIT
   6/26/96  CK# 1195    KEY BANK OF UTAH         3,425.26   FEDERAL TAX DEPOSIT
   6/26/96  CK# 1196    UTAH STATE TAX COM'N     1,516.63   STATE INCOME. TAX
   6/30/96  BNK STMT    KEY BANK OF UTAH             2.32   SERVICE CHARGE     
                                                ---------
                TOTAL CASH DISBURSEMENTS        $8,647.58
                                                =========















                                        B
[PAGE]


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


                            CASH RECEIPTS JOURNAL

   DATE    DOC #       PAYEE                           AMOUNT   DESCRIPTION    
 -----------------------------------------------------------------------------
   6/11/96 DS061196    C. MOWER                         $18.94  OFF.EXP.REIMB
   6/11/96 DS061196    J. SLOAT                         236.00  INS. REIMBU.
   6/11/96 DS061196    KYOCERA AMERICA                6,824.18  ENERGY REV-KYO
   6/21/96 DS061196    WORKERS COMP OF UTAH             158.73  INS. REIMBU.
   6/21/96 DS062196    BONNEVILLE PACIFIC SERV.      12,929.13  OFF.EXP.REIMB
   6/21/96 DS062196    J. ALLSOP                      1,416.00  INS. REIMBU.
   6/21/96 DS062196    SAN DIEGO GAS & ELEC.          1,801.32  ENERGY REV-KY0
   6/21/96 DS062196    KYOCERA AMERICA              117,620.34  ENEERGY REV-KYO
   6/21/96 DS062196    BONNEVILLE NEVADA              6,060.99  OFF.EXP.REIMBU
   6/27/96 DS062796    BONNEVILLE NEVADA            600,000.00  DIVIDEND PMT
   6/30/96 BNK STMT    KEY BANK OF UTAH               2,252.13  INTEREST INC.
                                                    ----------
                       TOTAL CASH RECEIPTS         $749,317.76
                                                   ===========
















                                      C



[PAGE]                    


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

DATE    CHECK #    PAYEE                        AMOUNT   DESCRIPTION
- ------------------------------------------------------------------------------
6/3/96  1005680 VOID                            
6/3/96  1005681 AIRBORNE EXPRESS                 51.73  EXPRESS MAIL EXP.    
6/3/96  1005682 AMPCO PARKING SYSTEMS           533.00  RENT-PARKING    
6/3/96  1005683 AT&T                          1,016.56  TELEPHONE EXP.    
6/3/96  1005684 AUTOMATED OFFICE SYST.          310.95  OFFICE SUP/EXPENSE     
6/3/96  1005685 BENEFICIAL LIFE INSUR.CO.       613.77  INSURANCE-LIFE         
6/3/96  1005686 BONNEVILLE PACIFIC SERVICS      645.65  O&M EXPENSE-KYOCERA
6/3/96  1005687 BPC-KYOCERA MAINT. RESERVE   11,195.00  TRANSFER-MAINT.RESERVE
6/3/96  1005688 PETTY CASH                      487.79  OFFICE SUP/EXPENSE
6/3/96  1005689 DAY TIMERS, INC.                 27.85  OFFICE SUP/EXPENSE
6/3/96  1005690 GEM INSURANCE CO.             3,685.00  INSURANCE-HEALTH  
6/3/96  1005691 HERITAGE PRODUCTS INC.          439.66  OFFICE SUP/EXPENSE
6/3/96  1005692 MOUNT OLYMPUS WATER              23.14  OFFICE SUP/EXPENSE
6/3/96  1005693 MT. STATES OFFICE PRODUCTS       65.88  OFFICE SUP/EXPENSE
6/3/96  1005694 CLARK MOWER                     898.26  TRAVEL REIMBURSEMENT
6/3/96  1005695 OFFICE WARE                     141.68  OFFICE SUP/EXPENSE
6/3/96  1005696 UNUM LIFE INSURANCE CO.       1,442.94  INSURANCE-DISABILITY
6/3/96  1005697 US WEST COMMUNICAITONS          900.37  TELEPHONE EXPENSE
6/3/96  1005698 50 W. BROADWAY ASSOC.        12,513.00  RENT-OFFICE & PARKING
6/7/96  1005699 HURST & ASSOC.               20,000.00  INS. TRUSTEES BOND
6/12/96 1005700 DELAWARE SECRETARY OF STATE  33,618.40  FRANCHISE TAX
6/12/96 1005701 BONNEVILLE PACIFIC CORP.     10,118.95  TRANSFER-PAYROLL   
6/12/96 1005702 BONNEVILLE PACIFIC CORP.      4,490.16  TRANSFER-PAYROLL
6/12/96 1005703 FIRST INTERSTATE BANK           733.30  401K CONTRIBUTIONS
6/14/96 1005704 50 W. BROADWAY ASSOC.           250.00  RENT-OFFICE PARKING
6/14/96 1005705 ACCOUNTEMPS INC                 183.60  TEMPROARY OFFICE STAFF
6/14/96 1005706 APPLE SPICE JUNCTION             50.14  LUNCHEON MEETING
6/14/96 1005707 FEDERAL EXPRESS, INC.            46.00  EXPRESS MAIL EXPENSE
6/14/96 1005708 GEM INSURANCE CO.               712.00  INSURANCE - HEALTH
6/14/96 1005709 GENERATOR POWER SYSTEMS      23,951.37     
6/14/96 1005710 HERITAGE PRODUCTS INC.          203.48  OFFICE SUP/EXPENSE
6/14/96 1005711 INSTY PRINTS INC.               116.37  OFFICE SUP/EXPENSE
6/14/96 1005712 MOUNT OLYMPUS WATER              32.70  OFFICE SJP/REIMBURSE.
6/14/96 1005713 MORRIS TRAVEL                   299.00  TRAVEL EXPENSE
6/14/96 1005714 OFFICE TEAM                     245.03  TEMPORARY STAFF SERV.
6/14/96 1005715 THE PRUDENTIAL                  969.62  INSURANCE-DISABILITY
6/14/96 1005716 PROTEL                           62.61  OFFICE SUP/EXPENSES
6/14/96 1005717 REDMAN VAN & STORAGE CO INC.  1,291.33  RENT - STORAGE
6/14/96 1005718 SAN DIEGO GAS & ELECTRIC        101.26  O&M EXPENSE-KYOCERA
6/14/96 1005719 SEDGEWICK JAMES OF COLORADO  49,684.00  INS. LIABILITY & AUTO  
6/14/96 1005720 WARREN, GORHAM & LAMONT INC.     78.80  OFFICE SUP/EXPENSE
6/14/96 1005721 XEROX CORPORATION               466.37  OFFICE SUP/EXPENSE
6/21/96 1005722 VOID
6/25/96 1005723 CORPROATE TRAVEL INTERNATIONAL  398.00  TRAVEL EXPENSE
6/25/96 1005724 AIRBORNE EXPRESS                 19.48  EXPRESS MAIL EXP.





                                     D-1

[PAGE]

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



                          CASH DISBURSEMENTS JOURNAL (Cont'd)



DATE    CHECK # PAYEE                           AMOUNT  DESCRIPTION   
- ------------------------------------------------------------------------------
6/25/96 1005725 AT&T                            $776.15 TELEPHONE EXPENSE
6/25/96 1005726 AUTOMATED OFFICE SYSTEMS INC.    310.95 OFFICE SUP/EXP.      
6/25/96 1005727 FIRST INTERSTATE BANK OF CA    1,230.00 401K QUART. BANK 
6/25/96 1005728 DEEA HOBBS                        60.45 EXPENSE REIMBURSEM.
6/25/96 1005729 INSTY PRINTS INC.                101.03 OFFICE SUP/EXPENSE
6/25/96 1005730 MT STATES OFFICE PRODUCTS         26.11 OFFICE SUP/EXPENSE
6/25/96 1005731 CLARK MOWER                    1,253.99 TRAVEL REIMBURSEMENT
6/25/96 1005732 OFFICE TEAM                      104.36 TEMPROARY STAFF SERV.
6/25/96 1005733 PROTEL                           366.13 OFFICE SUP/EXPENSE     
6/25/96 1005734 STEVEN STEPANEK                  348.04 TRAVEL REIMBURSEMENT
6/25/96 1005635 UNUM LIFE INSURANCE CO.        1,565.98 INSURANCE-DISABILITY   
6/25/96 1005636 US WEST COMMUNICATIONS           860.15 TELEPHONE EXPENSES
6/26/96 1005637 BONNEVILLE PACIFIC CORP.       9,342.06 TRANSFER-PAYROLL ACCT.
6/26/96 1005638 BONNEVILLE PACIFIC CORP.       4,155.10 TRANSFER-PAYROLL ACCT.
6/26/96 1005639 FIRST INTERSTATE BANK            693.30 401K CONTRIBUTIONS      
6/26/96 1005640 CYMA SYSTEMS INC.                625.10 CONFERENCES/SEMINARS   
6/27/96 1005641 BANK OF TOKYO                600,000.00 LOAN PAYMENT
6/30/96 1005642 KEY BANK                          69.90 BANK SERVICE CHARGES

                TOTAL CASH DISBURSEMENTS    $805,093.00
                                            ===========













                                     D-2
[PAGE]                                  

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


                            CASH RECEIPTS JOURNAL

DATE    DOC#         PAYOR                       AMOUNT         DESCRIPTION     
- ------------------------------------------------------------------------------

6/21/96 GJ277        ROBERT PRATT               $675,000.00 SETTLEMENT PMT     
6/21/96 GJ277        ABN AMRO                     27,422.82 TRANSFER         
6/28/96 GJ277        BONNEVILLE PACIFIC CORP.  4,000,000.00 TRANSFER     
6/30/96 BNK STMT     KEY BANK OF UTAH             10,749.40 INTEREST INCOME    

                     TOTAL CASH RECEIPTS      $4,713,172.22
                                             ============== 


                          CASH DISBURSEMENTS JOURNAL

DATE    DOC #          PAYEE                      AMOUNT  DESCRIPTION      
- ------------------------------------------------------------------------------
6/30/96 BNK STMT       KEY BANK OF UTAH           $43.64  BANK SERVICE CHARGE





























                                      E
[PAGE]
                    DEBTOR: BONNEVILLE PACIFIC CORPORATION
                              Case No. 91A-27701
                       Chapter 11 Trustee - CD ACCOUNT
                      For Period June 1 - June 30, 1996

                    
                            CASH RECEIPTS JOURNAL


DATE    DOC #   PAYOR                   AMOUNT          DESCRIPTION       
- ------------------------------------------------------------------------------
6/30/96 BNK STM BANK ONE                $42,886.24      INTEREST INCOME


                          CASH DISBURSEMENTS JOURNAL


DATE    DOC #   PAYEE                   AMOUNT          DESCRIPTION       
- ------------------------------------------------------------------------------
NONE






























                                      F
[PAGE]
                    DEBTOR: BONNEVILLE PACIFIC CORPORATION
                              Case No. 91A-27701
                        Chapter 11 Trustee JT Savings
                      For Period June 1 - June 30, 1996

                             CASH RECEIPTS JOURNAL

DATE    DOC #   PAYOR                           AMOUNT          DESCRIPTION    
- ------------------------------------------------------------------------------
6/24/96 GJ277   WYNN JOHNSON                    $250,000.00     SETTLEMENT PMT
6/28/96 GJ277   MAYER BROWN PLATT             30,000,000.00     SETTLEMENT PMT 
6/30/96 BNK STM.BANK ONE                          10,095.49     INTEREST INCOME

        TOTAL CASH RECEIPTS                  $30,260,095.49
                                             ==============


                          CASH DISBURSEMENTS JOURNAL


DATE    DOC #     PAYEE                       AMOUNT          DESCRIPTION       
- ------------------------------------------------------------------------------

6/28/96 GJ277     BONNEVILLE PACIFIC CORP.    $4,000,000.00    TRANSFER    
6/30/96 BNK STM   BANK ONE                             5.00    BANK SERV.CHRG
                                               ============
                TOTAL CASH DISBURSEMENTS      $4,000,005.00








                                      G
[PAGE]

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



                                       
                            CASH RECEIPTS JOURNAL


DATE    DOC #           PAYOR                    AMOUNT         DESCRIPTION    
- ------------------------------------------------------------------------------
6/30/96 BNK STMT        KEY BANK OF UTAH        $10.10          INTEREST INCOME


                          CASH DISBURSEMENTS JOURNAL


DATE    DOC #           PAYEE                   AMOUNT          DESCRIPTION   
- ------------------------------------------------------------------------------
NONE






















                                      H

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


      
                            CASH RECEIPTS JOURNAL


DATE    DOC #           PAYOR                   AMOUNT          DESCRIPTION   
- ------------------------------------------------------------------------------
6/30/96 BNK STMT        KEY BANK OF UTAH        $472.82         INTEREST INCOME


                          CASH DISBURSEMENTS JOURNAL


DATE    DOC #           PAYEE                   AMOUNT          DESCRIPTION   
- ------------------------------------------------------------------------------
6/21/96 GJ277           ABN AMRO                $27,422.82     TRANSFER

























                                      I
[PAGE]

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


                           CASH RECEIPTS JOURNAL


DATE    DOC #   PAYOR                           AMOUNT          DESCRIPTION    
- ------------------------------------------------------------------------------
6/03/96 CK#5687 BONNEVILLE PACIFIC CORP.        $11,195.00      TRANSFER        
6/03/96 BNK ST. KEY BANK OF UTAH                    438.47      INTEREST INC.  
                                                ----------
                TOTAL CASH RECEIPTS             $11,633.47
                                                ==========


                          CASH DISBURSEMENTS JOURNAL


DATE  DOC #   PAYEE                             AMOUNT          DESCRIPTION   
- ------------------------------------------------------------------------------
NONE




























                                      J
[PAGE]
                   DEBTOR: BONNEVILLE PACIFIC CORPORATION
                             Case No. 91A-27701
                                Balance Sheet
                             As of June 30, 1996

      
ASSETS
Current Assets:
   Cash                                     $ 55,417,920
   Accounts receivable - trade                   105,499
   Accounts receivable - settlements 
   (Note 7)                                   14,383,260
   Accounts receivable - affiliates              289,986
   Prepaid Insurance                              20,993
   Accrued interest receivable                   152,072
   Total current assets                         --------      $ 70,369,730
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                           26,486,894
   Other assets                                   66,055
     Total other assets                       ----------        26,552,949
                                                              ------------
TOTAL ASSETS                                                  $ 97,928,748
                                                              ============
LIABILITIES
Post-petition liabilities:
   Accounts payable - trade                 $     15,568
   Accounts payable - professional fees 
     and costs (Note 7)                       16,123,798 
   Taxes payable                                  79,812
   Accrued interest                                1,789
   Total post-petition liabilities            ----------     $ 16,220,967
Pre-petition liabilities:
   Priority claims                                61,186
   Secured debt                                2,664,536
   Unsecured debt  (Note 5)                  132,119,182      
Total pre-petition liabilities               -----------       134,844,904
                                                               -----------
TOTAL LIABILITIES                                              151,065,871
                                                               ===========
Commitments and Contingent Liabilities (Notes 3, 4 and 6)

OWNERS' EQUITY
Capital stock or owners' investment         $    213,752
Paid-in-capital                               91,835,029

[PAGE]

Treasury stock                                <2,308,255>
Retained earnings:
   Pre-petition                              <56,551,908>
   Post-petition                             <86,325,741>
TOTAL OWNERS' EQUITY                         -----------       <53,137,123>
                                                                -----------
TOTAL LIABILITIES AND OWNERS' EQUITY                          $ 97,928,748
                                                              ============

                                                                    Form 2-C
[PAGE]
                  DEBTOR: BONNEVILLE PACIFIC CORPORATION
                            Case No. 91A-27701
                         Profit and Loss Statement
                     For Period June 1 - June 30, 1996



Gross operating revenue                   $  186,826 
Less discount, returns and allowances          -0-  
   Net operating revenue                  ----------      $   186,826

 Cost of goods sold                                           <91,261>
                                                              ------- 
   Gross profit                                                95,565 

Operating expenses:
   Salaries and wages                         28,716
   Rent and leases                            12,363
   Payroll taxes                               1,407
   Insurance                                     342 
   Other                                      11,950 
   Total operating expenses                  -------          <54,778>
                                                             --------
   Operating income <loss>                                     40,787 

Legal and professional fees and costs 
  (Note 7)                                13,315,088 
Depreciation, depletion and amortization       1,203      
Interest expense                              39,117
   Total                                  ----------      <13,355,408>
                                                           ----------
   Net operating income <loss>                            <13,314,621>

Non-operating income and <expenses>:      
   Interest income                            94,915
   Other income                                4,329
   Other income - settlements (Note 7)    45,252,000
   Equity in earnings (losses) of 
    subsidiaries and partnerships (Note 2)   736,304 
       Net non-operating income or 
        <expenses>                        46,087,548  
                                          ----------
       Net income <loss> before income taxes               32,772,927 
                                                           ----------
       Provision for income taxes (Note 8)                      -0-   
                                                           ----------
      NET INCOME <LOSS>                                   $32,772,927 
                                                          ===========

   
                                                              Form 2-D
                                                              Page 1 of 3
[PAGE]                                                              

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

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 
    significant 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. Sec. 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.





                                                                 Form 2-D
                                                              Page 2 of 3
[PAGE]             DEBTOR: BONNEVILLE PACIFIC CORPORATION
                           Case No. 91A-27701
                   General Notes to Financial Statements
                    For Period June 1 to June 30, 1996



5.  Included in recorded liabilities are liabilities of $31,081,188 that are
    being disputed by the Trustee.  In addition, numerous liabilities are 
    being investigated by the Trustee for possible objection.

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.

7.  Accounts Receivable Settlements represent only court approved settlements
    where all conditions precedent have occurred and the settlements were fully
    effective as of June 30, 1996 and are reflected on the June 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 June 30, 1996 are not reflected on the June 30, 1996 Financial 
    Statements.  Such settlements include those with:

         Deloitte and Touche    $65,000,000
         Raymond L. Hixson      $ 1,000,000

    Contingent professional fees of up to approximately $21,650,000 relating to
    the settlements have not been reflected on the financial statements 
    (further information concerning the settlements is contained in the
    narrative, which is attached).

8.  Federal and state income taxes are not accrued on these financial 
    statements.  As of April 30,1995, Bonneville had approximately $114,000,000
    in alternative minimum tax loss carry-forwards for Federal Income Tax 
    purposes.  Pursuant to current tax law, only 90% of current alternative 
    minimum taxable income can be offset by such loss carry-forwards.  The 
    receipt of funds from various settlements entered into during the current 
    tax year may, therefore, result in a tax liability to Bonneville.





                                                                Form 2-D
                                                                Page 3 of 3 


[PAGE]                                                                 

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

                          Beginning                              Payments     Date   Check       Ending
                           Balance   Adjustments   Additions     Deposits     Paid   Numb.      Balance
<S>                         <C>         <C>          <C>           <C>        <C>     <C>         <C>
Income tax withheld:
   Federal            $     -0-         $         $<4,315.19>  $ 2,214.77   6/12/96  1194
                                                                 2,100.42   6/26/96  1195   $     -0-
                                                                           

   State                    -0-                    <1,516.63>     1,516.63   6/26/96  1196        -0-
   
FICA tax withheld           -0-                    <1,406.72>       744.30   6/12/96  1194       
                                                                    662.42   6/26/96  1195        -0-
                                                                            

Employer's FICA tax         -0-                    <1,406.72>       744.30   6/12/96  1194
                                                                    662.42   6/26/96  1195        -0-
                                                                            
                                                                                          

Unemployment tax:
   Federal                  -0-                   
   State                    -0-                   

Sales, use & excise taxes   -0-                                                                   -0-
Property taxes          <77,595.00>                <2,317.00>                             <79,912.00>

Accrued income tax:
   Federal                  -0-                                                                    -0-
   State                    -0-                                                                    -0-

Delaware franchise tax  <33,618.40>                              33,618.40   6/12/96  1005700      -0-    

Employee withholding        -0-                    <1,426.60>       733.30   6/12/96  1005703      -0-
                                                                    693.30   6/26/96  1005739
                         ----------                ----------    ---------                      --------
TOTALS                $<111,213.40>               $       -0-  $<12,388.86>  $43,690.26   $ <79,912.00>

</TABLE>

[PAGE]

<TABLE>                            

                                DEBTOR:  BONNEVILLE PACIFIC CORPORATION
                                            Case No. 91A-27701
                                            Insurance Schedule
                                    For Period June 1 to June 30, 1996
<CAPTION>
                                                                  Policy           
                                                Amount of        Expiration        Premium Paid
                        Carrier/Agent           Coverage            Date             Thru Date
- -------------------------------------------------------------------------------------------------
<S>                          <C>                  <C>               <C>                 <C>      
Worker's Compensation   Various State Funds     Statutory       
                                                $1,000,000          (A)                06/30/96
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               08/17/96

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

 
(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> 

[PAGE]                

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


                                      Non-Affiliate
                                        Accounts        Accounts
                                       Receivable        Payable
                                       ----------       ----------
Under 30 days                         $14,488,180      $15,511,675
30 to 60 days                                  12                0
61 to 90 days                                  10                0
Over 90 days                                  557          627,691*

Total post-petition                    14,488,759       16,139,366
                                       ----------       ----------
Pre-petition amounts                            0        4,273,537
                                       ----------       ----------
Total accounts receivable             $14,488,759
                                      ===========
Total accounts payable                                 $20,412,903
                                                       ===========
                                       Affiliate
                                        Accounts
                                       Receivable

Under 30 days                         $    48,364 
30 to 60 days                               5,640
61 to 90 days                               2,552      
Over 90 days                              233,430
                                        ---------
Total post-petition affiliate
 accounts receivable                  $   289,986
                                      ===========

(*)     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.



                                                           Form 2-E
                                                        Page 3 of 5 
[PAGE]                      


                      DEBTOR: BONNEVILLE PACIFIC CORPORATION
                                Case No. 91A-27701
   Schedule of Payments of Fees and Costs to Attorneys and Other Professionals
                        For Period June 1 to June 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                        88,261**      
Trustee's Counsel                        0                       308,005**
Trustee's Accountants                    0                       440,443
Special Litigation Counsel for 
   Trustee - Costs                       0                       958,429
   Trustee - Fees                        0                    13,605,543***
Debtor's Accountant                      0                        50,920****
Buccino and Associates                   0                       132,853
Financial Advisors for
  Unsecured Creditors Committee          0                       290,223
Creditor's Committee                     0                         9,634
                                     --------                 ----------  
Total                                   $0                   $16,123,798
                                     ========                 ==========  


*    Settlement amounts under advisement by the Court.

**   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.

**** Waived pursuant to a court approved settlement agreement between the 
     Trustee and Deloitte and Touche which has been appealed.  

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

                                                                 Form 2-E      
                                                                 Page 4 of 5
[PAGE]

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

                 Expense Reimbursement                              2,152.25
                                                       
   


























                                                                   Form 2-E
                                                                Page 5 of 5

[PAGE]
                 
                 DEBTOR: BONNEVILLE PACIFIC CORPORATION
                           Case No. 91A-27701
                        Quarterly Fee Summary (1)
                        Month Ended June 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

July                                       
August                 
September                          
                       ------------
  Total 3rd Quarter    

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.
                                                      
                                                      
                                                                Form 2-F 



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