UNITED STATES
SECURITIES AND EXCHANGE COMMISSION

Washington, D.C. 20549


 

FORM T-3

 

FOR APPLICATIONS FOR QUALIFICATION OF INDENTURES
UNDER THE TRUST INDENTURE ACT OF 1939



 

GENON ENERGY, INC.
(Name of Applicant)*

 

1601 Bryan Street, Suite 2200,

Dallas, Texas 75201

(Address of Principal Executive Offices)

 

Securities to be Issued Under the Indenture to be Qualified

 

Title of Class 

 

Amount

Senior Secured Second Lien Notes Due 2023

 

Up to $400,000,000 aggregate principal amount

 

Approximate date of proposed public offering:

 

On, or as soon as practicable following, the effective date (the “Effective Date”) under the Third Amended Joint Chapter 11 Plan of Reorganization of GenOn Energy, Inc. and its Debtor Affiliates (as amended or supplemented, the “Plan of Reorganization”).

 

Mark A. McFarland
President and Chief Executive Officer

GenOn Energy, Inc.

1601 Bryan Street, Suite 2200,

Dallas, Texas 75201
(Name and Address of Agent for Service)

 

Copies to:
Gerald T. Nowak
Paul D. Zier
Kirkland & Ellis LLP
300 N. LaSalle
Chicago, Illinois 60654
(312) 862-2000

 

The Applicants hereby amend this application for qualification on such date or dates as may be necessary to delay its effectiveness until (i) the 20th day after the filing of an amendment which specifically states that it shall supersede this application for qualification, or (ii) such date as the Securities and Exchange Commission, acting pursuant to section 307(c) of the Trust Indenture Act of 1939, may determine upon the written request of the Applicants.

 


* The Co-Applicants listed on the following page are also included in this Form T-3 as Applicants.

 

 

 



 

On the Effective Date, GenOn Energy, Inc. (“GenOn”) and a Co-Issuer will be the issuers of the Senior Secured Second Lien Notes Due 2023 (the “Notes”). The following direct and indirect subsidiaries of GenOn are expected to be guarantors (the “Expected Subsidiary Guarantors” and, together with GenOn, the “Applicants”) of the Notes as of the Effective Date and are co-applicants on this Form T-3. Immediately after the initial issuance of the Notes by GenOn, a newly formed Delaware entity (“Purchaser”) will assume the indebtedness represented by the Notes and all obligations thereunder.

 

Table of Co-Applicants

 

Name of Expected Subsidiary Guarantors

GenOn Americas Generation, LLC

GenOn Asset Management, LLC

GenOn Energy Holdings, Inc.

GenOn Energy Management, LLC

GenOn Energy Services, LLC

GenOn Mid-Atlantic Development, LLC

*GenOn Northeast Management Company

GenOn Power Operating Services Midwest, Inc.

*GenOn REMA Services, Inc.

Hudson Valley Gas Corporation

NRG Americas, Inc.

NRG Bowline LLC

NRG California North LLC

NRG California South GP LLC

NRG California South LP

NRG Canal LLC

*NRG Clearfield Pipeline Company LLC

NRG Florida GP, LLC

NRG Florida LP

NRG Lovett LLC

NRG New York LLC

NRG North America LLC

NRG Northeast Generation, Inc.

NRG Northeast Holdings, Inc.

NRG Potrero LLC

NRG Power Generation Assets LLC

NRG Power Generation LLC

NRG Power Midwest GP LLC

NRG Power Midwest LP

*NRG REMA LLC

RRI Energy Communications, Inc.

RRI Energy Services, LLC

 


* To be included by amendment.



 

GENERAL

 

1.                                      General Information.

 

The form of organization of and the state or other sovereign power under the laws of which each Applicant is organized are as follows:

 

Name

 

Form of Organization

 

Jurisdiction

GenOn Energy, Inc.

 

Corporation (1)

 

Delaware

GenOn Americas Generation, LLC

 

Limited liability company

 

Delaware

GenOn Asset Management, LLC

 

Limited liability company

 

Delaware

GenOn Energy Holdings, Inc.

 

Corporation

 

Delaware

GenOn Energy Management, LLC

 

Limited liability company

 

Delaware

GenOn Energy Services, LLC

 

Limited liability company

 

Delaware

GenOn Mid-Atlantic Development, LLC

 

Limited liability company

 

Delaware

GenOn Northeast Management Company

 

Corporation

 

Pennsylvania

GenOn Power Operating Services Midwest, Inc.

 

Corporation

 

Delaware

GenOn REMA Services, Inc.

 

Corporation

 

Delaware

Hudson Valley Gas Corporation

 

Corporation

 

New York

NRG Americas, Inc.

 

Corporation

 

Delaware

NRG Bowline LLC

 

Limited liability company

 

Delaware

NRG California North LLC

 

Limited liability company

 

Delaware

NRG California South GP LLC

 

Limited liability company

 

Delaware

NRG California South LP

 

Limited Partnership

 

Delaware

NRG Canal LLC

 

Limited liability company

 

Delaware

NRG Clearfield Pipeline Company LLC

 

Limited liability company

 

Delaware

NRG Florida GP, LLC

 

Limited liability company

 

Delaware

NRG Florida LP

 

Limited Partnership

 

Delaware

NRG Lovett LLC

 

Limited liability company

 

Delaware

NRG New York LLC

 

Limited liability company

 

Delaware

NRG North America LLC

 

Limited liability company

 

Delaware

NRG Northeast Generation, Inc.

 

Corporation

 

Delaware

NRG Northeast Holdings, Inc.

 

Corporation

 

Delaware

NRG Potrero LLC

 

Limited liability company

 

Delaware

NRG Power Generation Assets LLC

 

Limited liability company

 

Delaware

NRG Power Generation LLC

 

Limited liability company

 

Delaware

NRG Power Midwest GP LLC

 

Limited liability company

 

Delaware

NRG Power Midwest LP

 

Limited Partnership

 

Delaware

NRG REMA LLC

 

Limited liability company

 

Delaware

RRI Energy Communications, Inc.

 

Corporation

 

Delaware

RRI Energy Services, LLC

 

Limited liability company

 

Delaware

 

3


 


(1)                     It is anticipated that on the Effective Date, after GenOn has issued the Notes and transferred all such indebtedness represented by the Notes and the obligations thereunder to Purchaser, GenOn will be liquidated. See Section 3(b) hereto for further detail.

 

2.                                      Securities Act Exemption Applicable.

 

The Applicants expect that their Plan of Reorganization, as amended and supplemented to date (the “Plan of Reorganization”) will be supplemented and modified to an provide for an issuance of an aggregate principal amount of up to $400.0 million of Notes to holders of certain Allowed Claims and Allowed Interests (each as defined in the Plan of Reorganization, and collectively referred to as the “Claims”) on the Effective Date pursuant to the terms and conditions of the Plan of Reorganization. The Notes will be issued pursuant to the indenture to be qualified under this Form T-3 (the “Indenture”), a copy of which will be filed by amendment as Exhibit T3C to this application. Copies of the Plan of Reorganization and Disclosure Statement, as amended and supplemented to date are included as Exhibits T3E-1 and T3E-2, respectively, to this application.

 

Generally, Section 1145(a)(1) of the Bankruptcy Code exempts an offer and sale of securities under a plan of reorganization from registration under the Securities Act of 1933, as amended (the “Securities Act”), and state securities laws if three principal requirements are satisfied: (i) the securities must be offered and sold under a plan of reorganization and must be securities of the debtor, an affiliate participating in a joint plan of reorganization with the debtor or a successor to the debtor under the plan of reorganization; (ii) the recipients of the securities must hold a prepetition or administrative expense claim against the debtor or an interest in the debtor; and (iii) the securities must be issued entirely in exchange for the recipient’s claim against or interest in the debtor, or principally in such exchange and partly for cash or property. The Applicants believe that the offer of the Notes under the solicitation of acceptances for the Plan of Reorganization and the exchange of the Claims for Notes, together with certain other consideration, under the Plan of Reorganization will satisfy the requirements of Section 1145(a)(1) of the Bankruptcy Code and, therefore, such offer and exchange is exempt from the registration requirements referred to above.

 

AFFILIATIONS

 

3.                                      Affiliates.

 

(a)                                 The following diagram indicates the relationship of the Applicants to each of their respective affiliates as of the date of this application. Solid connecting lines indicate 100% ownership of voting securities, unless otherwise stated.

 

 

4


 


(1)         For a list of the subsidiaries of NRG Energy, Inc. (“NRG”), see Exhibit 99.1 hereto, which is incorporated herein by reference. The subsidiaries of NRG are affiliates of the Applicants due to their common control under NRG, as the ultimate parent company.

 

(2)         For a list of the subsidiaries of GenOn, see Exhibit 99.2 hereto, which is incorporated herein by reference.

 

(b)                                 The following diagram indicates the expected relationship of the Applicants to each of their respective affiliates as of the Effective Date. All of the entities appearing below are expected to exist as of the Effective Date. Solid connecting lines indicate 100% ownership of voting securities, unless otherwise stated.

 

 


(1)         Prior to the Effective Date, a newly formed Delaware grandparent entity (“Grandparent”), Purchaser, a newly formed Delaware intermediate holding company (“Intermediate Holdco”) and another holding company (“Holdco”) will be formed by the GenOn creditors to acquire all of GenOn’s direct subsidiaries and non-stock assets. On the Effective Date, Grandparent, Intermediate HoldCo, and Purchaser will collectively constitute the reorganized GenOn Energy, Inc. (“Reorganized GenOn”).

 

(2)         After the Effective Date, the former GenOn creditors will own 100% of the Class A Stock and the Class B Stock of Grandparent.

 

(3)         On the Effective Date, the Notes will be issued by GenOn and a newly formed Delaware corporation established with the sole purpose of being the co-issuer of the notes (the “Co-Issuer”) in the exit

 

5


 

financing and immediately thereafter such indebtedness represented by the Notes and the obligations thereunder will be assumed by Purchaser such that Purchaser and the Co-Issuer will be the obligors on the Notes and not GenOn, which will be liquidated on the Effective Date.

 

(4)         It is anticipated that upon the consummation of the Plan of Reorganization the subsidiaries of GenOn will continue to be subsidiaries of Reorganized GenOn, except for certain dormant subsidiaries that will be eliminated.

 

(c)                                  Certain directors and executive officers of the Applicants may be deemed their “affiliates” by virtue of their respective positions in each entity. See Item 4, “Directors and Executive Officers.”

 

(d)                                 Certain persons may be deemed to be “affiliates” of the Applicants by virtue of their holdings of voting securities of the Applicants. See Item 5, “Principal Owners of Voting Securities.”

 

MANAGEMENT AND CONTROL

 

4.                                      Directors and Executive Officers.

 

(a)                                 Directors and Executive Officers of GenOn. As of the date of this application, the executive officers and directors of GenOn are as set forth below. The mailing address and telephone number of each of them is c/o GenOn Energy, Inc., 1601 Bryan Street, Suite 2200, Dallas, Texas 75201; telephone number (214) 432-2767.

 

Name

 

Position

Frederic F. Brace

 

Director

John Chillemi

 

Director

Jonathan Foster

 

Director

Gaetan Frotte

 

Director

Judith Lagano

 

Director

Glen Mackey

 

Director

Mark A. McFarland

 

Director, President and Chief Executive Officer

Jay A. Bys

 

Chief Commercial Officer

Mark Gouveia

 

Senior Vice President, Operations

Scott E. Leonard

 

Chief Restructuring Officer and Executive Vice President, Finance

Daniel D. McDevitt

 

General Counsel

 

It is expected that as of the Effective Date, certain directors and executive officers of Reorganized GenOn will be:

 

Name

 

Position

Mark A. McFarland

 

Director

David Freysinger

 

Director and Chief Executive Officer

Darren Olagues

 

Chief Financial Officer

Daniel D. McDevitt

 

General Counsel

 

6


 

At this time, the names of the other directors and executive officers of Reorganized GenOn following the Effective Date are not known.

 

(b)                                 Directors and Executive Officers of the Expected Subsidiary Guarantors. As of the date of this application, the executive officers and directors, managers or managing members, as applicable, of the Expected Subsidiary Guarantors are set forth on Exhibit 99.3 hereto, which is incorporated herein by reference. The mailing address and telephone number of each of them is c/o GenOn Energy, Inc., 1601 Bryan Street, Suite 2200, Dallas, Texas 75201; telephone number (214) 432-2767.

 

5.                                      Principal Owners of Voting Securities.

 

(a)                                 As of October 15, 2018, NRG owned the one outstanding share of common stock of GenOn, representing 100% of GenOn’s voting securities. The mailing address and telephone number of NRG is 804 Carnegie Center, Princeton, New Jersey 08540; telephone number (609) 524-4500.  As of the date of this application, no other person owned more than 10% of the voting securities of GenOn.

 

It is anticipated that, as of the Effective Date, the entities constituting Reorganized GenOn will be independent standalone entities from NRG.

 

(b)                                 As of October 15, 2018, the ownership of voting securities of each of the Expected Subsidiary Guarantors is set forth in Exhibit 99.4 hereto, which is incorporated herein by reference.

 

It is anticipated that, as of the Effective Date, the owners of voting securities of the Expected Subsidiary Guarantors will continue as set forth in Exhibit 99.4 hereto, which is incorporated herein by reference.

 

UNDERWRITERS

 

6.                                      Underwriters.

 

(a)                                 In May 2017, Goldman Sachs & Co. LLC (200 West Street, New York, New York 10282) was the underwriter of $550,000,000 of 10.500% Senior Secured First Lien Notes due 2022, issued by a remote special purpose limited liability company (the “SPV Issuer”) into an escrow account controlled by GenOn and the SPV Issuer. GenOn was to merge with the SPV Issuer and assume the obligation for the notes, but when GenOn filed its voluntary bankruptcy petition on June 14, 2017, the funds held in the escrow account were released to the holders of the notes, which were simultaneously redeemed.

 

(b)                                 No person is acting as a principal underwriter of the Notes proposed to be offered pursuant to the Indenture.

 

CAPITAL SECURITIES

 

7.                                      Capitalization.

 

(a)                                 The following table sets forth information with respect to each authorized class of securities of GenOn as of October 15, 2018:

 

7


 

Title of Class

 

Amount
Authorized

 

Amount
Outstanding

 

Common Stock, par value $0.001 per share

 

1

 

1

 

7.875% Senior Notes due 2017

 

N/A

 

$

691,000,000

 

9.500% Senior Notes due 2018

 

N/A

 

$

649,000,000

 

9.875% Senior Notes due 2020

 

N/A

 

$

490,000,000

 

 

The holder of common stock of GenOn has one vote on all matters to be voted upon by stockholders with no cumulative voting rights. Holders of the series of notes of GenOn listed above have the voting rights with respect to the respective series of notes set forth under the respective indenture.

 

At this time, it is not possible to provide the amount of Reorganized GenOn’s common stock interests authorized and outstanding following the Effective Date. It is anticipated that, as of the Effective Date, Reorganized GenOn will have issued the Notes.

 

(b)                                 The information with respect to each authorized class of securities of the Expected Subsidiary Guarantors as of October 15, 2018 is set forth in the capitalization table attached to this Form T-3 as Exhibit 99.3 hereto, which is incorporated herein by reference.

 

Except as otherwise set forth in such Expected Subsidiary Guarantor’s governing document, or with respect to Expected Subsidiary Guarantors, which interests are held by a sole member or sole partner, as applicable, holders of membership interests of each Expected Subsidiary Guarantor that is a limited liability company are entitled to one vote per limited liability company interest, holders of limited partnership interests of each Expected Subsidiary Guarantor that is a partnership are entitled to one vote per partnership interest, and holders of common stock of each Expected Subsidiary Guarantor that is a corporation are entitled to one vote per share and vote as a single class.

 

INDENTURE SECURITIES

 

8.                                      Analysis of Indenture Provisions.

 

The Notes will be subject to the Indenture among GenOn (the “Company”), the guarantors named therein, a trustee to be identified by amendment hereof (the “Trustee”) and a collateral agent. The following is a general description of certain provisions of the Indenture, and the description is qualified in its entirety by reference to the form of Indenture to be filed by amendment as Exhibit T3C therewith. Capitalized terms used below and not defined herein have the meanings ascribed to them in the Indenture.

 

(a)                                 Events of Default; Withholding of Notice of Default.

 

The occurrence of any of the following events will constitute an Event of Default under the Indenture:

 

(i)                                     default for 30 days in the payment when due of interest on the Notes;

 

(ii)                                  default in the payment when due of the principal of, or premium, if any, on the Notes;

 

(iii)                               failure by the Company or any Restricted Subsidiaries for 45 days after written notice to the Company by the Trustee or the Holders of at least 25% (with notice to Trustee if sent by Holders) in aggregate principal amount of the Notes then outstanding to comply with any of the agreements in the Indenture;

 

8


 

(iv)                              the acceleration of the maturity of any Indebtedness for money borrowed (other than the notes of such series) by the Company or any of its Restricted Subsidiaries (other than any Excluded Subsidiaries) having an aggregate principal amount outstanding in excess of $[·] million, if such acceleration is not rescinded or annulled, or such indebtedness shall not have been discharged, within 15 days after the date of such acceleration;

 

(v)                                 failure by the Company or any of its Restricted Subsidiaries (other than any Excluded Subsidiaries) to pay final and non-appealable judgments aggregating in excess of $[·] million, which judgments are not covered by indemnities or third-party insurance, which judgments are not paid, discharged, vacated or stayed for a period of 60 days;

 

(vi)                              except as permitted by the Indenture, the Subsidiary Guarantee of any Restricted Subsidiary (other than any Excluded Subsidiaries) shall for any reason cease to be in full force and effect or be declared null and void or any responsible officer of such Guarantor, as the case may be, denies that it has any further liability under its Guarantee or gives notice to such effect, in each case, other than by reason of the termination of the Indenture or the release of any such Guarantee in accordance with the Indenture;

 

(vii)                           with respect to any Collateral, individually or in the aggregate, having a fair market value in excess of $[·] million, any of the Note Security Documents ceases to be in full force and effect, or any of the Note Security Documents ceases to give the holders of the Notes the Liens purported to be created thereby, or any of the Note Security Documents is declared null and void or the Company or any Guarantor denies in writing that it has any further liability under any Note Security Document (in each case other than in accordance with the terms of the Indenture or any of the Note Security Documents);

 

(viii)                        the Company or any of its Restricted Subsidiaries (other than its Excluded Subsidiaries):

 

(1)                                 commences a voluntary case;

 

(2)                                 consents to the entry of an order for relief against it in an involuntary case;

 

(3)                                 consents to the appointment of a custodian of it or for all or substantially all of its property;

 

(4)                                 makes a general assignment for the benefit of its creditors, or;

 

(5)                                 generally is not paying its debts as they become due;

 

(ix)                              a court of competent jurisdiction enters an order or decree under any Bankruptcy Law that:

 

(1)                                 is for relief against the Company or any of its Restricted Subsidiaries (other than its Excluded Subsidiaries);

 

9


 

(2)                                 appoints a custodian of the Company or any of its Restricted Subsidiaries (other than its Excluded Subsidiaries) for all or substantially all of the property of the Company or any Guarantor; or

 

(3)                                 orders the liquidation of the Company or any of its Restricted Subsidiaries (other than its Excluded Subsidiaries);

 

and the order or decree remains unstayed and in effect for 60 consecutive days.

 

In the case of an Event of Default specified in clause (viii) or (ix) listed above, with respect to the Company or any of its Restricted Subsidiaries (other than any of its Excluded Subsidiaries), all outstanding Notes will become due and payable immediately without further action or notice.  If any other Event of Default occurs and is continuing, the Trustee or the Holders of at least 25% in aggregate principal amount of the then outstanding Notes may declare all the Notes to be due and payable immediately.  Upon any such declaration, the Notes shall become due and payable immediately.

 

The Holders of a majority in aggregate principal amount of the then outstanding Notes by written notice to the Trustee may, on behalf of the Holders of all of the Notes waive any existing Default or Event of Default and its consequences hereunder, except a continuing Default or Event of Default in the payment of the principal of, premium, if any, or interest on, the Notes (including in connection with an offer to purchase); provided, however, that the Holders of a majority in aggregate principal amount of the then outstanding Notes may rescind an acceleration and its consequences, including any related payment default that resulted from such acceleration.  Upon any such waiver, such Default shall cease to exist, and any Event of Default arising therefrom shall be deemed to have been cured for every purpose of the Indenture; but no such waiver shall extend to any subsequent or other Default or impair any right consequent thereon.

 

Subject to certain limitations, holders of a majority in principal amount of the outstanding Notes of a series may direct the Trustee in its exercise of any power. The Trustee may withhold from holders of Notes of such series notice of any continuing Default or Event of Default if it determines that withholding notice is in their interest, except a Default or Event of Default relating to the payment of principal or interest.

 

If a Default or Event of Default with respect to any Series of Securities occurs and is continuing and if it is known to a Trust Officer of the Trustee, the Trustee will mail to Holders of such Securities a notice of the Default or Event of Default within 90 days after it occurs or, if later, after a Trust Officer has actual knowledge of any Default or Event of Default.  Except in the case of a Default or Event of Default in payment of principal of, premium, if any, or interest on, any Security, the Trustee may withhold the notice if and so long as the Trustee in good faith determines that withholding the notice is in the interests of the Holders of the Securities.

 

(b)                                 Authentication and Delivery of the Notes; Application of Proceeds.

 

The Notes to be issued under the Indenture may from time to time be executed on behalf of the Company by manual or facsimile signature by one of its Officers and delivered to the Trustee for authentication and delivery in accordance with the Company’s order and the Indenture. The Trustee shall, upon receipt of a written Authentication Order of the Company signed by at least one Officer, (and other deliverables required under the Indenture), authenticate Securities for original issue under the Indenture. The aggregate principal amount of Securities outstanding at any time may not exceed the aggregate principal amount of Securities authorized for issuance by the Company pursuant to one or more Authentication Orders, except as provided in the Indenture. The Notes shall be in minimum denominations of $2,000 and integral multiples of $1,000 in excess thereof.  The Trustee may appoint an authenticating agent acceptable to the Company to authenticate

 

10


 

Securities.  An authenticating agent may authenticate Securities whenever the Trustee may do so.  An authenticating agent has the same rights as an Agent to deal with Holders, the Company or an Affiliate of the Company.

 

The Notes will be issued to holders of Claims. As a result, the Company will not realize any proceeds from such issuance.

 

(c)                                  Release of Collateral.

 

Pursuant to Article XI of the Indenture, subject to certain subsections of Section 11.03 of the Indenture, Collateral may be released from the Lien and security interest securing the Notes created by the Note Security Documents at any time or from time to time in accordance with the provisions of the Note Security Documents or as provided in the Indenture and the Collateral Trustee’s Liens may be subordinated, in whole or in part, on any Collateral at any time or from time to time in accordance with the provisions of the Note Security Documents or as provided in the Indenture.

 

(d)                                 Satisfaction and Discharge.

 

The Indenture will be discharged and will cease to be of further effect as to all Notes issued hereunder, when (i) either (a) all Notes that have been authenticated, except lost, stolen or destroyed Notes that have been replaced or paid and Notes for whose payment money has been deposited with the Trustee or Paying Agent and thereafter repaid to the Company, have been delivered to the Trustee for such Notes for cancellation; or (b) all Notes that have not been delivered to the Trustee for cancellation have become due and payable by reason of the distribution of a notice of redemption or otherwise or will become due and payable within one year and the Company or any Guarantor has irrevocably deposited or caused to be deposited with the Trustee as trust funds in trust solely for the benefit of the Holders, cash in U.S. dollars, non-callable Government Securities, or a combination of cash in U.S. dollars and non-callable Government Securities, in such amounts as will be sufficient, without consideration of any reinvestment of interest, to pay and discharge the entire Indebtedness on the Notes not delivered to the Trustee for cancellation for principal, premium, if any, and accrued interest to the date of maturity or redemption; (ii) in respect of subclause (b) of clause (i) above, no Default or Event of Default has occurred and is continuing on the date of the deposit (other than a Default or Event of Default resulting from the borrowing of funds to be applied to such deposit) and the deposit will not result in a breach or violation of, or constitute a default under, any other instrument to which the Company or any Guarantor is a party or by which the Company or any Guarantor is bound; (iii) the Company or any Guarantor has paid or caused to be paid all sums payable by it under this Indenture; and (iv) the Company has delivered irrevocable instructions to the Trustee under the Indenture to apply the deposited money toward the payment of the Notes at maturity or on the redemption date, as the case may be. In addition, the Company must deliver an Officer’s Certificate and an Opinion of Counsel to the Trustee stating that all conditions precedent to satisfaction and discharge have been satisfied.

 

(e)                                  Evidence of Compliance with Conditions and Covenants.

 

The Company shall deliver to the Trustee, within 90 days after the end of each fiscal year, an Officer’s Certificate stating that a review of the activities of the Company and its Subsidiaries during the preceding fiscal year has been made under the supervision of the signing Officers with a view to determining whether the Company has kept, observed, performed and fulfilled its obligations under this Indenture, and further stating, as to each such Officer signing such certificate, that to the best of his or her knowledge the Company has kept, observed, performed and fulfilled each and every covenant contained in this Indenture and is not in default in the performance or observance of any of the terms, provisions and conditions of this Indenture (or, if a Default or Event of Default has occurred, describing all such Defaults or Events of Default of which he or she may have knowledge and what action the Company is taking or

 

11


 

proposes to take with respect thereto) and that to the best of his or her knowledge no event has occurred and remains in existence by reason of which payments on account of the principal of, premium, if any, and interest, if any, on the Notes is prohibited or if such event has occurred, a description of the event and what action the Company is taking or proposes to take with respect thereto. The Company’s fiscal year ends December 31st.

 

So long as any of the Notes are outstanding, the Company shall deliver to the Trustee, forthwith upon any Officer becoming aware of any Default or Event of Default, an Officer’s Certificate specifying such Default or Event of Default and what action the Company is taking or proposes to take with respect thereto.

 

9.                                      Other Obligors.

 

As discussed above, GenOn will be the initial issuer of the Notes and immediately after such issuance the indebtedness represented by the Notes and the obligations thereunder will be assumed by Purchaser such that Purchaser will be the obligor on the Notes and not GenOn. As of the date of this application, none of Purchaser, Grandparent and Intermediate HoldCo has been formed. It is expected that this application will be amended once that has occurred.

 

It is expected that the mailing address of Purchaser, Grandparent and Intermediate HoldCo will be c/o GenOn Energy, Inc., 1601 Bryan Street, Suite 2200, Dallas, Texas 75201.

 

The address for each of the Expected Subsidiary Guarantors is c/o GenOn Energy, Inc., 1601 Bryan Street, Suite 2200, Dallas, Texas 75201.

 

Contents of application for qualification.  This application for qualification comprises:

 

(a)                                 Pages numbered one to [·], consecutively.

 

(b)                                 The statement of eligibility and qualification on Form T-1 of the Trustee under the Indenture to be qualified (to be filed by amendment as Exhibit T3G).

 

(c)                                  The exhibits listed on the Index to Exhibits attached hereto in addition to those filed as part of the Form T-1 statement of eligibility and qualification of the Trustee.

 

12



 

SIGNATURE

 

Pursuant to the requirements of the Trust Indenture Act of 1939, the applicant, GenOn Energy, Inc., a corporation organized and existing under the laws of the State of Delaware, has duly caused this application to be signed on its behalf by the undersigned, thereunto duly authorized, and its seal to be hereunto affixed and attested, all in the City of Dallas, and State of Texas, on October 26, 2018.

 

(SEAL)

 

GENON ENERGY, INC.

 

 

 

 

 

 

 

 

Attest:

/s/ Monica Nguyenduc

 

By:

/s/ Mark A. McFarland

 

Name:  Monica Nguyenduc

 

 

Name:

Mark A. McFarland

 

 

 

 

Title:

President and Chief Executive Officer

 

13


 

SIGNATURE

 

Pursuant to the requirements of the Trust Indenture Act of 1939, the Expected Subsidiary Guarantors have duly caused this application to be signed on their behalf by the undersigned, thereunto duly authorized, and its seal to be hereunto affixed and attested, all in the City of Dallas, and State of Texas, on October 26, 2018.

 

 

(SEAL)

 

 

GENON AMERICAS GENERATION, LLC

 

 

 

GENON ASSET MANAGEMENT, LLC

 

 

 

GENON ENERGY HOLDINGS, INC.

 

 

 

GENON ENERGY MANAGEMENT, LLC

 

 

 

GENON ENERGY SERVICES, LLC

Attest:

/s/ Monica Nguyenduc

 

GENON MID-ATLANTIC DEVELOPMENT, LLC

 

Name: Monica Nguyenduc

 

GENON NORTHEAST MANAGEMENT COMPANY

 

 

 

GENON POWER OPERATING SERVICES MIDWEST, INC.

 

 

 

GENON REMA SERVICES, INC.

 

 

 

HUDSON VALLEY GAS CORPORATION

 

 

 

NRG AMERICAS, INC.

 

 

 

NRG BOWLINE LLC

 

 

 

NRG CALIFORNIA NORTH LLC

 

 

 

NRG CALIFORNIA SOUTH GP LLC

 

 

 

NRG CANAL LLC

 

 

 

NRG CLEARFIELD PIPELINE LLC

 

 

 

NRG FLORIDA GP, LLC

 

 

 

NRG LOVETT LLC

 

 

 

NRG NEW YORK LLC

 

 

 

NRG NORTH AMERICA LLC

 

 

 

NRG NORTHEAST GENERATION, INC.

 

 

 

NRG NORTHEAST HOLDINGS, INC.

 

 

 

NRG POTRERO LLC

 

 

 

NRG POWER GENERATION ASSETS LLC

 

 

 

NRG POWER GENERATION LLC

 

 

 

NRG POWER MIDWEST GP LLC

 

 

 

NRG REMA LLC

 

 

 

RRI ENERGY COMMUNICATIONS, INC.

 

 

 

RRI ENERGY SERVICES, LLC

 

 

 

 

 

 

 

 

By:

/s/ Daniel McDevitt

 

 

 

Name:

Daniel McDevitt

 

 

 

Title:

Vice President

 

14


 

 

 

NRG CALIFORNIA SOUTH LP

 

 

 

 

 

 

By:

NRG California South GP LLC

 

 

 

General Partner

 

 

 

 

 

 

 

 

 

 

By:

/s/ Daniel McDevitt

 

 

 

Name:

Daniel McDevitt

 

 

 

Title:

Vice President

 

 

 

 

 

 

 

 

 

 

NRG FLORIDA LP

 

 

 

 

 

 

By:

NRG Florida GP, LLC

 

 

 

General Partner

 

 

 

 

 

 

 

 

 

 

By:

/s/ Daniel McDevitt

 

 

 

Name:

Daniel McDevitt

 

 

 

Title:

Vice President

 

 

 

 

 

 

 

 

 

 

NRG POWER MIDWEST LP

 

 

 

 

 

 

By:

NRG Power Midwest GP LLC

 

 

 

General Partner

 

 

 

 

 

 

 

 

 

 

By:

/s/ Daniel McDevitt

 

 

 

Name:

Daniel McDevitt

 

 

 

Title:

Vice President

 

15



 

INDEX TO EXHIBITS

 

Exhibit

 

Description

 

 

 

Exhibit T3A-1

 

Fourth Amended and Restated Certificate of Incorporation of GenOn Energy, Inc. (incorporated by reference to Exhibit 3.1 to GenOn Energy, Inc.’s Current Report on Form 8-K filed on December 14, 2012)

 

 

 

Exhibit T3A-2

 

Certificate of Amendment to Certificate of Formation of GenOn Americas Generation, LLC (f/k/a Mirant Americas Generation, LLC) (incorporated by reference to Exhibit 3.2A1 to GenOn Americas Generation, LLC’s Annual Report on Form 10-K filed March 1, 2011)

 

 

 

Exhibit T3A-3

 

Certificate of Amendment to Certificate of Formation of GenOn Asset Management, LLC (f/k/a RRI Energy Asset Management, LLC)

 

 

 

Exhibit T3A-4

 

Certificate of Amendment to Amended and Restated Certificate of Incorporation of GenOn Energy Holdings, Inc. (f/k/a Mirant Corporation)

 

 

 

Exhibit T3A-5

 

Certificate of Amendment to Certificate of Formation of GenOn Energy Management, LLC (f/k/a Mirant Energy Trading, LLC)

 

 

 

Exhibit T3A-6

 

Certificate of Amendment to Certificate of Formation of GenOn Energy Services, LLC (f/k/a RRI Energy Corporate Services, LLC)

 

 

 

Exhibit T3A-7

 

Certificate of Amendment to Certificate of Formation of GenOn Mid-Atlantic Development, LLC (f/k/a GenOn PJM Development, LLC)

 

 

 

Exhibit T3A-8

 

Certificate of Amendment to Certificate of Incorporation of GenOn Power Operating Services Midwest, Inc. (f/k/a Orion Power Operating Services Midwest, Inc.)

 

 

 

Exhibit T3A-9

 

Certificate of Incorporation of Hudson Valley Gas Corporation

 

 

 

Exhibit T3A-10

 

Certificate of Amendment to Certificate of Incorporation of NRG Americas, Inc. (f/k/a GenOn Americas, Inc.)

 

 

 

Exhibit T3A-11

 

Certificate of Amendment to Certificate of Formation of NRG Bowline LLC (f/k/a GenOn Bowline, LLC)

 

 

 

Exhibit T3A-12

 

Certificate of Amendment to Certificate of Formation of NRG California North LLC (f/k/a GenOn California North, LLC)

 

 

 

Exhibit T3A-13

 

Certificate of Amendment to Certificate of Formation of NRG California South GP LLC (f/k/a GenOn West GP, LLC)

 

 

 

Exhibit T3A-14

 

Amendment to the Certificate of Limited Partnership of NRG California South LP (f/k/a GenOn West, LP)

 

 

 

Exhibit T3A-15

 

Certificate of Amendment to Certificate of Formation of NRG Canal LLC (f/k/a GenOn Canal, LLC)

 

 

 

Exhibit T3A-16

 

Certificate of Amendment to Certificate of Formation of NRG Florida GP, LLC (f/k/a GenOn Florida GP, LLC)

 

 

 

Exhibit T3A-17

 

Amendment to the Certificate of Limited Partnership of NRG Florida LP (f/k/a GenOn Florida, LP)

 

 

 

Exhibit T3A-18

 

Certificate of Amendment to Certificate of Formation of NRG Lovett LLC (f/k/a GenOn Lovett, LLC)

 

 

 

Exhibit T3A-19

 

Certificate of Amendment to Certificate of Formation of NRG New York LLC (f/k/a GenOn New York, LLC)

 

16


 

Exhibit

 

Description

 

 

 

Exhibit T3A-20

 

Certificate of Amendment to Certificate of Formation of NRG North America LLC (f/k/a GenOn North America, LLC)

 

 

 

Exhibit T3A-21

 

Certificate of Amendment to Certificate of Incorporation of NRG Northeast Generation, Inc. (f//k/a GenOn Northeast Generation, Inc.)

 

 

 

Exhibit T3A-22

 

Certificate of Amendment to Certificate of Incorporation of NRG Northeast Holdings, Inc. (f//k/a GenOn Northeast Holdings, Inc.)

 

 

 

Exhibit T3A-23

 

Certificate of Amendment to Certificate of Formation of NRG Potrero LLC (f/k/a GenOn Potrero, LLC)

 

 

 

Exhibit T3A-24

 

Certificate of Amendment to Certificate of Formation of NRG Power Generation Assets LLC (f/k/a GenOn Power Generation Assets LLC)

 

 

 

Exhibit T3A-25

 

Certificate of Amendment to Certificate of Formation of NRG Power Generation LLC (f/k/a GenOn Power Generation, LLC)

 

 

 

Exhibit T3A-26

 

Certificate of Amendment to Certificate of Formation of NRG Power Midwest GP LLC (f/k/a GenOn Power Midwest GP, LLC)

 

 

 

Exhibit T3A-27

 

Amendment to the Certificate of Limited Partnership of NRG Power Midwest LP (f/k/a GenOn Power Midwest, LP)

 

 

 

Exhibit T3A-28

 

Certificate of Amendment to Certificate of Incorporation of RRI Energy Communications, Inc. (f/k/a Reliant Energy Communications, Inc.)

 

 

 

Exhibit T3A-29

 

Certificate of Formation of RRI Energy Services, LLC

 

 

 

Exhibit T3A-30

 

Amended Certificate of Formation of NRG REMA LLC (f/k/a Sithe Pennsylvania Holdings LLC)

 

 

 

Exhibit T3A-31

 

Certificate of Formation of NRG Clearfield Pipeline Company LLC

 

 

 

Exhibit T3A-32

 

Amended Articles of Incorporation of GenOn Northeast Management Company (f/k/a GPU Generation Corporation)

 

 

 

Exhibit T3A-33

 

Amended Certificate of Incorporation of GenOn REMA Services, Inc. (f/k/a Sithe Mid-Atlantic Power Services, Inc.)

 

 

 

Exhibit T3B-1*

 

Ninth Amended and Restated By-Laws of GenOn Energy, Inc. (incorporated by reference to Exhibit 3.2 to GenOn Energy, Inc.’s Annual Report on Form 10-K filed March 30, 2018)

 

 

 

Exhibit T3B-2*

 

Third Amended and Restated Limited Liability Company Agreement for GenOn Americas Generation, LLC (incorporated by reference to Exhibit 3.3 to GenOn Americas Generation, LLC’s Annual Report on Form 10-K filed March 30, 2018)

 

 

 

Exhibit T3B-3*

 

Second Amended and Restated Limited Liability Company Agreement of GenOn Asset Management, LLC

 

 

 

Exhibit T3B-4*

 

Amended and Restated Bylaws of GenOn Energy Holdings, Inc.

 

 

 

Exhibit T3B-5*

 

Second Amended and Restated Limited Liability Company Agreement of GenOn Energy Management, LLC

 

 

 

Exhibit T3B-6*

 

Second Amended and Restated Limited Liability Company Agreement of GenOn Energy Services, LLC

 

 

 

Exhibit T3B-7*

 

Second Amended and Restated Limited Liability Company Agreement of GenOn Mid-Atlantic Development, LLC

 

 

 

Exhibit T3B-8*

 

Third Amended and Restated Bylaws of GenOn Power Operating Services Midwest, Inc.

 

 

 

Exhibit T3B-9*

 

Second Amended and Restated Bylaws of Hudson Valley Gas Corporation

 

17


 

Exhibit

 

Description

 

 

 

Exhibit T3B-10*

 

Second Amended and Restated Bylaws of NRG Americas, Inc.

 

 

 

Exhibit T3B-11*

 

Second Amended and Restated Limited Liability Company Agreement of NRG Bowline LLC

 

 

 

Exhibit T3B-12*

 

Second Amended and Restated Limited Liability Company Agreement of NRG California North LLC

 

 

 

Exhibit T3B-13*

 

Amended and Restated Limited Liability Company Agreement of NRG California South GP LLC

 

 

 

Exhibit T3B-14*

 

Amended and Restated Agreement of Limited Partnership of NRG California South LP

 

 

 

Exhibit T3B-15*

 

Second Amended and Restated Limited Liability Company Agreement of NRG Canal LLC

 

 

 

Exhibit T3B-16*

 

Amended and Restated Limited Liability Company Agreement of NRG Florida GP, LLC

 

 

 

Exhibit T3B-17*

 

Amended and Restated Agreement of Limited Partnership of NRG Florida LP

 

 

 

Exhibit T3B-18*

 

Second Amended and Restated Limited Liability Company Agreement of NRG Lovett LLC

 

 

 

Exhibit T3B-19*

 

Second Amended and Restated Limited Liability Company Agreement of NRG New York LLC

 

 

 

Exhibit T3B-20*

 

Third Amended and Restated Limited Liability Company Agreement of NRG North America LLC

 

 

 

Exhibit T3B-21*

 

Fourth Amended and Restated Bylaws of NRG Northeast Generation, Inc.

 

 

 

Exhibit T3B-22*

 

Fourth Amended and Restated Bylaws of NRG Northeast Holdings, Inc.

 

 

 

Exhibit T3B-23*

 

Second Amended and Restated Limited Liability Company Agreement of NRG Potrero LLC

 

 

 

Exhibit T3B-24*

 

Amended and Restated Limited Liability Company Agreement of NRG Power Generation Assets LLC

 

 

 

Exhibit T3B-25*

 

Amended and Restated Limited Liability Company Agreement of NRG Power Generation LLC

 

 

 

Exhibit T3B-26*

 

Amended and Restated Limited Liability Company Agreement of NRG Power Midwest GP LLC

 

 

 

Exhibit T3B-27*

 

Third Amended and Restated Agreement of Limited Partnership of NRG Power Midwest LP

 

 

 

Exhibit T3B-28*

 

Third Amended and Restated Bylaws of RRI Energy Communications, Inc.

 

 

 

Exhibit T3B-29*

 

Second Amended and Restated Limited Liability Company Agreement of RRI Energy Services, LLC

 

 

 

Exhibit T3B-30*

 

Amended and Restated Limited Liability Company Agreement of NRG REMA LLC

 

 

 

Exhibit T3B-31*

 

Limited Liability Company Agreement of NRG Clearfield Pipeline Company LLC

 

 

 

Exhibit T3B-32*

 

Fourth Amended and Restated Bylaws of NRG Northeast Management Company

 

 

 

Exhibit T3B-33*

 

Third Amended and Restated Bylaws of GenOn REMA Services, Inc.

 

 

 

Exhibit T3C*

 

Form of Indenture governing the Notes.

 

 

 

Exhibit T3D

 

Not applicable.

 

 

 

Exhibit T3E-1

 

Disclosure Statement for the Second Amended Joint Chapter 11 Plan of Reorganization of GenOn Energy, Inc. and its Debtor Affiliates, dated October 2, 2017 (incorporated by reference to Exhibit 99.2 to GenOn Energy, Inc.’s Current Report on Form 8-K filed on October 6, 2017).

 

18


 

Exhibit

 

Description

 

 

 

Exhibit T3E-2

 

Third Amended Joint Chapter 11 Plan of Reorganization of GenOn Energy, Inc. and its Debtor Affiliates, dated December 12, 2017 (incorporated by reference to Exhibit 2.1 to GenOn Energy, Inc.’s Current Report on Form 8-K filed on December 15, 2017).

 

 

 

Exhibit T3E-2.1*

 

Order (I) Modifying (A) the Third Amended Joint Plan of Reorganization of GenOn Energy, Inc. and its Debtor Affiliates and (B) the Cash Incentive Plan, and (II) Granting Related Relief.

 

 

 

Exhibit T3F*

 

Cross-reference sheet (included in Exhibit T3C).

 

 

 

Exhibit T3G*

 

Form T-1 qualifying the Trustee under the Indenture to be qualified pursuant to this Form T-3.

 

 

 

Exhibit 99.1

 

List of subsidiaries of NRG Energy, Inc.

 

 

 

Exhibit 99.2

 

List of subsidiaries of GenOn Energy, Inc.

 

 

 

Exhibit 99.3

 

Directors, executive officers and capitalization of the Expected Subsidiary Guarantors.

 

 

 

Exhibit 99.4

 

Principal ownership of voting securities of the Expected Subsidiary Guarantors.

 


*              To be filed by amendment.

 

19


Exhibit T3A-3

 

 

GRAPHIC

 


 

GRAPHIC

 


 

GRAPHIC

 


 

GRAPHIC

 


 

GRAPHIC

 


 

GRAPHIC

 

Exhibit T3A-4

 

GRAPHIC

 


 

GRAPHIC

 


 

GRAPHIC

 

Exhibit T3A-5

 

GRAPHIC

 


 

GRAPHIC

 


 

GRAPHIC

 

Exhibit T3A-6

 

GRAPHIC

 


 

GRAPHIC

 


 

GRAPHIC

 

Exhibit T3A-7

 

GRAPHIC

 


 

GRAPHIC

 


 

GRAPHIC

 


 

GRAPHIC

 

Exhibit T3A-8

 

 

GRAPHIC

 


 

GRAPHIC

 


 

GRAPHIC

 


 

GRAPHIC

 


 

GRAPHIC

 


 

GRAPHIC

 


 

GRAPHIC

 

Exhibit T3A-9

 

GRAPHIC

 


 

GRAPHIC

 


 

GRAPHIC

 

Exhibit T3A-10

 

GRAPHIC

 


 

GRAPHIC

 


 

GRAPHIC

 


 

GRAPHIC

 


 

GRAPHIC

 


. AUen Franklin 64 Perimeter Center East Atlanta, Georgia 30346 64 Perimeter Center East Atlanta, Georgia 30346 W. L. Westbrook T. J. Bowden 600 North 18th Street Binningham, Alabama 35203 VI. The Corpotation shall bave perpetual duration. vn. The Board of Directors of the Cmporation shall bave the power to adopt, amend and repeal the By-Laws of the Corporation. VITI. To the fullest extent that the General Corporation Law of Delaware, as it exists on the date hereof or as it may hereafter be amended, permits the limitation or elimination of the liability of directors, no director of the Corporation shall be personally liable to the Corporation or its stockholders for monetary damages for breach of duty of care or other duty as a director. No amendment to or repeal of this Article shall apply to or have any effect on the liability or alleged liability of any director of the Corporation for or with respect to any acts or omissions of such director occurring prior to such amendment or repeal. IX. The name and address of the Incorporator of the Corporation is Alan E. Serby, Esquire, NationsBank Plaza, 600 Peachtree Street, N.E., Suite 5200, Atlanta, Georgia 30308-2216. -2-

GRAPHIC

 

Exhibit T3A-11

 

GRAPHIC

 


 

GRAPHIC

 


 

GRAPHIC

 


 

GRAPHIC

 

Exhibit T3A-12

 

GRAPHIC

 


 

GRAPHIC

 


 

GRAPHIC

 


 

GRAPHIC

 

Exhibit T3A-13

 

 

State of Delaware

 

Secretary of State

 

Division of Corporations

 

Delivered 04:25 PM 05/28/2013

 

FILED 03:37 PM 05/28/2013

 

SRV 130670055 - 4920389 FILE

 

STATE OF DELAWARE

CERTIFICATE OF AMENDMENT

 

1.                                      Name of Limited Liability Company: GenOn West GP, LLC

 

2.                                      The Certificate of Formation of the limited liability company is hereby amended as follows:

 

The name of the Limited Liability Company is: NRG California South GP LLC

 

IN WITNESS WHEREOF, the undersigned have executed this Certificate on the 21 day of May, A.D. 2013.

 

 

By:

/s/ Kristine Heiberger

 

 

Authorized Person(s)

 

 

 

Name:

Kristine Heiberger

 

 

Print or Type

 



 

 

State of Delaware

 

Secretary of State

 

Division of Corporations

 

Delivered 08:01 AM 12/30/2010

 

FILED 08:05 AM 12/30/2010

 

SRV 101214631 - 4920389 FILE

 

CERTIFICATE OF FORMATION

 

OF

 

GENON WEST GP, LLC

 


 

Pursuant to Section 18-201 of the

Delaware Limited Liability Company Act

 


 

1.                                      The name of the limited liability company is GenOn West GP, LLC.

 

2.                                      The address of its registered office in the State of Delaware is 2711 Centerville Road, Suite 400, in the City of Wilmington, County of New Castle, 19808. The name of its registered agent at such address is Corporation Service Company.

 

IN WITNESS WHEREOF, the undersigned has executed this Certificate of Formation this 30th day of December, 2010.

 

 

By:

/s/ Steven B. Nickerson

 

Name: Steven B. Nickerson

 

Title: Authorized Person

 

Certificate of Formation (Step 12)

 

i


Exhibit T3A-14

 

 

State of Delaware

 

Secretary of State

 

Division of Corporations

 

Delivered 06:28 PM 05/28/2013

 

FILED 06:13 PM 05/28/2013

 

SRV 130673140 - 4920393 FILE

 

STATE OF DELAWARE

AMENDMENT TO THE CERTIFICATE OF

LIMITED PARTNERSHIP

 

The undersigned, desiring to amend the Certificate of Limited Partnership pursuant to the provisions of Section 17-202 of the Revised Uniform Limited Partnership Act of the State of Delaware, does hereby certify as follows:

 

FIRST: The name of the Limited Partnership is GenOn West, LP

 

SECOND: Article 1 of the Certificate of Limited Partnership shall be amended as follows:

 

The name of the Limited Partnership is: NRG California South LP

 

IN WITNESS WHEREOF, the undersigned executed this Amendment to the Certificate of Limited Partnership on this 21 day of May, A.D. 2013.

 

 

By:

/s/ Jannetta Thomas

 

 

General Partner(s)

 

GenOn West GP, LLC

 

 

 

Name:

Jannetta Thomas

 

 

Print or Type

 



 

 

State of Delaware

 

Secretary of State

 

Division of Corporations

 

Delivered 08:21 AM 12/31/2010

 

FILED 08:26 AM 12/31/2010

 

SRV 101248092 - 4920393 FILE

 

CERTIFICATE OF MERGER

 

OF

 

RRI ENERGY WEST, INC.

 

WITH AND INTO

 

GENON WEST, LP

 


 

Pursuant to Section 17-211 of the Revised Uniform Limited Partnership Act of the State of

Delaware and Section 263 of the General Corporation Law of the State of Delaware

 


 

FIRST: The name and jurisdiction of formation or organization and domicile of each of the constituent entities is: GENON WEST, LP, a Delaware limited partnership (the “LP”) and RRI ENERGY WEST, INC., a Delaware corporation (the “Corporation”).

 

SECOND: The LP and the Corporation have entered into an Agreement of Merger, dated as of December 31, 2010 (the “Merger Agreement”), providing for the merger of the Corporation with and into the LP pursuant to Section 17-211 of the Revised Uniform Limited Partnership Act of the State of Delaware (the “DRULPA”) and Section 263 of the General Corporation Law of the State of Delaware (the “DGCL”). The Merger Agreement has been approved, adopted, certified, executed and acknowledged in accordance with Sections 17-204 and 17-211 of the DRULPA, in the case of the LP, and Sections 103 and 263 of the DGCL, in the case of the Corporation.

 

THIRD: GENON WEST, LP shall be the surviving entity of the merger (the “Surviving LP”).

 

FOURTH: The Merger Agreement is on file at an office of the Surviving LP at 1000 Main Street, Houston, Texas 77002. A copy of the Merger Agreement will be furnished by the Surviving LP, on request and without cost, to any partner of the LP or to any stockholder of the Corporation.

 

FIFTH: This Certificate of Merger shall be effective as of December 31, 2010, 11:53 p.m. Eastern Standard Time.

 

Certificate of Merger (Step 23)

 



 

IN WITNESS WHEREOF, the Surviving LP has caused this Certificate of Merger to be duly executed this 31st day of December, 2010.

 

 

GENON WEST, LP

 

 

 

By:

GENON WEST GP, LLC

 

 

Its General Partner

 

 

 

 

By:

/s/ Steven B. Nickerson

 

 

Name: Steven B. Nickerson

 

 

Title: Authorized Person

 

Certificate of Merger (Step 23)

 



 

 

State of Delaware

 

Secretary of State

 

Division of Corporations

 

Delivered 08:01 AM 12/30/2010

 

FILED 08:07 AM 12/30/2010

 

SRV 101214642 - 4920393 FILE

 

CERTIFICATE OF LIMITED PARTNERSHIP

 

OF

 

GENON WEST, LP

 


 

Pursuant to Section 17-201 of the

Delaware Revised Uniform Limited Partnership Act

 


 

This Certificate of Limited Partnership of GenOn West, LP (the “Partnership”) is being executed by the undersigned for the purpose of forming a limited partnership pursuant to the Delaware Revised Uniform Limited Partnership Act.

 

1.                                      The name of the Partnership is GenOn West, LP.

 

2.                                      The address of its registered office in the State of Delaware is 2711 Centerville Road, Suite 400, in the City of Wilmington, County of New Castle, 19808. The name of its registered agent at such address is Corporation Service Company.

 

3.                                      The name and mailing address of its General Partner is GenOn West GP, LLC, 1000 Main Street, 21st Floor, Houston, TX 77002.

 

IN WITNESS WHEREOF, the undersigned, constituting the sole general partner of the Partnership, has caused this Certificate of Limited Partnership to be duly executed as of the 30th day of December, 2010.

 

 

GenOn West GP, LLC,

 

General Partner

 

 

 

By:

/s/ Steven B. Nickerson

 

Name: Steven B. Nickerson

 

Title: Authorized Person

 

Certificate of Limited Partnership (Step 13)

 


Exhibit T3A-15

 

GRAPHIC

 

 

GRAPHIC

 

 

GRAPHIC

 

 

GRAPHIC

 

 

GRAPHIC

 

Exhibit T3A-16

 

 

GRAPHIC

 

 

GRAPHIC

 

Exhibit T3A-17

 

 

GRAPHIC

 

 

GRAPHIC

 

Exhibit T3A-18

 

 

GRAPHIC

 

 

GRAPHIC

 

 

GRAPHIC

 

 

GRAPHIC

 

Exhibit T3A-19

 

 

GRAPHIC

 

 

GRAPHIC

 

 

GRAPHIC

 

Exhibit T3A-20

 

 

GRAPHIC

 

 

GRAPHIC

 

 

GRAPHIC

 

Exhibit T3A-21

 

 

GRAPHIC

 

 

GRAPHIC

 

 

GRAPHIC

 

 

GRAPHIC

 

 

GRAPHIC

 

 

GRAPHIC

 

Exhibit T3A-22

 

GRAPHIC

 

 

GRAPHIC

 

 

GRAPHIC

 

 

GRAPHIC

 

 

GRAPHIC

 

 

GRAPHIC

 

Exhibit T3A-23

 

 

GRAPHIC

 

 

GRAPHIC

 

 

GRAPHIC

 

 

GRAPHIC

 

Exhibit T3A-24

 

GRAPHIC

 

 

GRAPHIC

 

Exhibit T3A-25

 

 

GRAPHIC

 

 

GRAPHIC

 

Exhibit T3A-26

 

 

GRAPHIC

 

 

GRAPHIC

 

Exhibit T3A-27

 

 

GRAPHIC

 

 

GRAPHIC

 

 

GRAPHIC

 

Exhibit T3A-28

 

 

GRAPHIC

 

 

GRAPHIC

 

 

GRAPHIC

 

 

GRAPHIC

 

Exhibit T3A-29

 

 

GRAPHIC

 

Exhibit T3A-30

EXT 3A-30  Delaware PAGE 1 The First State  I, JEFFREY W. BULLOCK, SECRETARY OF STATE OF THE STATE OF DELAWARE, DO HEREBY CERTIFY THE ATTACHED IS A TRUE AND CORRECT COPY OF THE CERTIFICATE OF AMENDMENT OF “GENON REMA, LLC”, CHANGING ITS NAME FROM “GENON REMA, LLC” TO “NRG REMA LLC”, FILED IN THIS OFFICE ON THE TWENTY-EIGHTH DAY OF MAY, A.D. 2013, AT 3:33 O’CLOCK P.M.  /s/ Jeffrey W. Bullock Jeffrey W. Bullock, Secretary of State 2985509 8100 AUTHENTICATION: 0469551  130669980 DATE: 05-30-13  You may verify this certificate online at corp.delaware.gov/authver.shtml

GRAPHIC

 

State of Delaware Secretary of State Division of Corporations Delivered 04:24 PM 05/28/2013 FILED 03:33 PM 05/28/2013 SRV 130669980 - 2985509 FILE  STATE OF DELAWARE CERTIFICATE OF AMENDMENT  1. Name of Limited Liability Company: GenOn RBMA, LLC  2. The Certificate of Formation of the limited liability company is hereby amended as follows:  The name of the Limited Liability Company is: NRG REMA LLC  IN WITNESS WHEREOF, the undersigned have executed this Certificate on the 21 day of May A.D. 2013 .  By: /s/ Kristine Heiberger Authorized Person(s)  Name: Kristine Heiberger Print or Type

GRAPHIC

 

Delaware PAGE 1 The First State  I, JEFFREY W. BULLOCK, SECRETARY OF STATE OF THE STATE OF DELAWARE, DO HEREBY CERTIFY THE ATTACHED IS A TRUE AND CORRECT COPY OF THE CERTIFICATE OF AMENDMENT OF “RRI ENERGY MID-ATLANTIC POWER HOLDINGS, LLC”, CHANGING ITS NAME FROM “RRI ENERGY MID-ATLANTIC POWER HOLDINGS, LLC” TO “GENON REMA, LLC”, FILED IN THIS OFFICE ON THE THIRD DAY OF DECEMBER, A.D, 2010, AT 12:26 O’CLOCK P.M.  /s/ Jeffrey W. Bullock Jeffrey W. Bullock, Secretary of State 2985509 8100 AUTHENTICATION: 8399146  101145196 DATE: 12-03-10  you may verify this certificate online at corp.delaware.gov/authvar.shtml

GRAPHIC

 

State of Delaware Secretary of State Division of Corporations Delivered 12:26 PM 12/03/2010 FILED 12:26 PM 12/03/2010 SRV 101145196 - 2985509 FILE  CERTIFICATE OF AMENDMENT  TO  CERTIFICATE OF FORMATION  OF  RRI ENERGY MID-ATLANTIC POWER HOLDINGS, LLC  Pursuant to Section 18-202 of the Delaware Limited liability Company Act  1. The name of the limited liability company is RRI Energy Mid-Atlantic Power Holdings, LLC (the “Company”).  2. The Certificate of Formation of the Company is hereby amended to change the name of the Company to GenOn REMA, LLC.  3. Accordingly, Article 1, of the Certificate of Formation shall, as amended, read as follows:  ‘‘1. The name of the limited liability company is GenOn REMA, LLC.”  IN WITNESS WHEREOF, the undersigned authorized person has executed this Certificate of Amendment this 3rd day of December, 2010.  RRI ENERGY MID-ATLANTIC POWER HOLDINGS, LLC  By: /s/ Allison Cunningham Name: Allison Cunningham Title: Authorized Person

GRAPHIC

 

State of Delaware  PAGE 1 Office of the Secretary of State  I, EDWARD J. FREEL, SECRETARY OF STATE OF THE STATE OF DELAWARE, DO HEREBY CERTIFY THE ATTACHED IS A TRUE AND CORRECT COPY OF THE CERTIFICATE OF LIMITED LIABILITY COMPANY OF “SITHE PENNSYLVANIA HOLDINGS LLC’’, FILED IN THIS OFFICE ON THE TWENTY-EIGHTH DAY OF DECEMBER, A.D. 1998, AT 4:30 O’CLOCK P.M.  /s/ Edward J. Freel Edward J. Freel, Secretary of State  2985509 8100 AUTHENTICATION: 9492173  981505018 DATE: 12-29-98

GRAPHIC

 

CERTIFICATE OF FORMATION  OF  SITHE PENNSYLVANIA HOLDINGS LLC  The undersigned, an authorized natural person, for the purposes of forming a limited liability company, under the provisions and subject to the requirements of the State of Delaware (particularly Chapter 18, Title 6 of the Delaware Code and the acts amendatory thereof and supplemental thereto, and known, identified, and referred to as the “Delaware Limited Liability Company Act”), hereby certifies that:  FIRST: The name of the limited liability company (hereinafter called the “limited liability company”) is:  Sithe Pennsylvania Holdings LLC  SECOND: The address of the registered office and the name and the address of the registered agent of the limited liability company required to be maintained by Section 18-104 of the Delaware Limited Liability Company Act are:  The Corporation Trust Company Corporation Trust Center 1209 Orange Street Wilmington, New Castle County, Delaware 19801  Executed on December 28, 1998.  /s/ George Lofaso George Lofaso Authorized Person

GRAPHIC

 

State of Delaware  PAGE 1 Office of the Secretary of State  I, EDWARD J. FREEL, SECRETARY OF STATE OF THE STATE OF DELAWARE, DO HEREBY CERTIFY THE ATTACHED IS A TRUE AND CORRECT COPY OF THE CERTIFICATE OF AMENDMENT OF “SITHE PENNSYLVANIA HOLDINGS LLC”, CHANGING ITS NAME FROM “SITHE PENNSYLVANIA HOLDINGS LLC” TO “RELIANT ENERGY MID-ATLANTIC POWER HOLDINGS, LLC”, FILED IN THIS OFFICE ON THE TWELFTH DAY OF MAY,’ A.D. 2000, AT 3 O’CLOCK P.M.  /s/ Edward J. Freel Edward J. Freel, Secretary of State 2985509 81000 AUTHENTICATION: 0616096  001408254 DATE: 08-11-00

GRAPHIC

 

STATE OF DELAWARE SECRETARY OF STATE DIVISION OF CORPORATIONS FILED 03:00 PM 05/12/2000 001245618 - 2985509  CERTIFICATE OF AMENDMENT OF CERTIFICATE OF FORMATION OF SITHE PENNSYLVANIA HOLDINGS LLC  1. The name of the limited liability company is Sithe Pennsylvania Holdings LLC.  2. The Certificate of Formation of the limited liability company is hereby amended as follows:  The present FIRST paragraph shall be deleted in its entirety and replaced with the following new FIRST paragraph:  “FIRST: The name of the limited liability company (hereinafter called the “limited liability company”) is:  Reliant Energy Mid-Atlantic Power Holdings, LLC”  The present SECOND paragraph shall be deleted in its entirety and replaced with the following new SECOND paragraph:  “SECOND: The address of the registered office and the name and the address of the registered agent of the limited liability company required to be maintained by Section 18-104 of the Delaware Limited Liability Company Act are:  The Corporation Trust Company 1209 Orange Street New Castle County Wilmington, Delaware 19801”  HOU03:689459.1

GRAPHIC

 

IN WITNESS WHEREOF, the undersigned has executed this Certificate of Amendment of Sithe Pennsylvania Holdings LLC this 12th day of May, 2000.  Reliant Energy Northeast Generation, Inc., as sole member  By: /s/ J. Douglas Divine J. Douglas Divine President

GRAPHIC

 

State of Delaware PAGE 1 Office of the Secretary of State  I, EDWARD J. FREEL, SECRETARY OF STATE OF THE STATE OF DELAWARE, DO HEREBY CERTIFY THE ATTACHED IS A TRUE AND CORRECT COPY OF THE CERTIFICATE OF AMENDMENT OF “SITHE PENNSYLVANIA HOLDINGS LLC”, CHANGING ITS NAME FROM “SITHE PENNSYLVANIA HOLDINGS LLC” .TO “RELIANT ENERGY MID-ATLANTIC POWER HOLDINGS, LLC”, FILED IN THIS OFFICE ON THE TWELFTH DAY OF MAY, A.D. 2000, AT 3 O’CLOCK P.M.  /s/ Edward J. Freel Edward J. Freel, Secretary of State 2985509 8100 AUTHENTICATION: 0437968  001245618 DATE: 05-15-00

GRAPHIC

 

CERTIFICATE OF AMENDMENT OF CERTIFICATE OF FORMATION OF SITHE PENNSYLVANIA HOLDINGS LLC  1. The name of the limited liability company is Sithe Pennsylvania Holdings LLC.  2. The Certificate of Formation of the limited liability company is hereby amended as follows:  The present FIRST paragraph shall be deleted in its entirety and replaced with the following new FIRST paragraph:  “FIRST: The name of the limited liability company (hereinafter called the “limited liability company”) is:  Reliant Energy Mid-Atlantic Power Holdings, LLC”  The present SECOND paragraph shall be deleted in its entirety and replaced with the following new SECOND paragraph:  “SECOND: The address of the registered office and the name and the address of the registered agent of the limited liability company required to be maintained by Section 18-104 of the Delaware Limited Liability Company Act are:  The Corporation Trust Company 1209 Orange Street New Castle County Wilmington, Delaware 19801”  HOU03:689459.1

GRAPHIC

 

IN WITNESS WHEREOF, the undersigned has executed this Certificate of Amendment of Sithe Pennsylvania Holdings LLC this 12th day of May, 2000.  Reliant Energy Northeast Generation, Inc., as sole member  By: /s/ J. Douglas Divine J. Douglas Divine President  HOU03:689459.1

GRAPHIC

 

State of Delaware PAGE 1  Office of the Secretary of State  I, EDWARD J. FREEL, SECRETARY OF STATE OF THE STATE OF DELAWARE, DO HEREBY CERTIFY THE ATTACHED IS A TRUE AND CORRECT COPY OF THE CERTIFICATE OF AMENDMENT OF “SITHE PENNSYLVANIA HOLDINGS LLC”, CHANGING ITS NAME FROM “SITHE PENNSYLVANIA HOLDINGS LLC” TO “RELIANT ENERGY MID-ATLANTIC POWER HOLDINGS, LLC”, FILED IN THIS OFFICE ON THE TWELFTH DAY OF MAY, A.D. 2000, AT 3 O’CLOCK P.M.  /s/ Edward J. Freel Edward J. Freel, Secretary of State  2985509 8100 AUTHENTICATION: 0437968  001245618 DATE: 05-15-00

GRAPHIC

 

CERTIFICATE OF AMENDMENT OF CERTIFICATE OF FORMATION OF SITHE PENNSYLVANIA HOLDINGS LLC  1. The name of the limited liability company is Sithe Pennsylvania Holdings LLC.  2. The Certificate of Formation of the limited liability company is hereby amended as follows:  The present FIRST paragraph shall be deleted in its entirety and replaced with the following new FIRST paragraph:  “FIRST: The name of the limited liability company (hereinafter called the “limited liability company”) is:  Reliant Energy Mid-Atlantic Power Holdings, LLC”  The present SECOND paragraph shall be deleted in its entirety and replaced with the following new SECOND paragraph:  “SECOND: The address of the registered office and the name and the address of the registered agent of the limited liability company required to be maintained by Section 18-104 of the Delaware Limited Liability Company Act are:  The Corporation Trust Company 1209 Orange Street New Castle County Wilmington, Delaware 19801”  HOU03:689459.1

GRAPHIC

 

IN WITNESS WHEREOF, the undersigned has executed this Certificate of Amendment of Sithe Pennsylvania Holdings LLC this 12th day of May, 2000.  Reliant Energy Northeast Generation, Inc., as sole member  By: /s/ J. Douglas Divine J. Douglas Divine President  HOU03:689459.1

GRAPHIC

 

Delaware PAGE 1 The First State  I, JEFFREY W. BULLOCK, SECRETARY OF STATE OF THE STATE OF DELAWARE, DO HEREBY CERTIFY THE ATTACHED IS A TRUE AND CORRECT COPY OF THE CERTIFICATE OF AMENDMENT OF “RELIANT ENERGY MID-ATLANTIC POWER HOLDINGS, LLC”, CHANGING ITS NAME FROM “RELIANT ENERGY MID-ATLANTIC POWER HOLDINGS, LLC” TO “RRI ENERGY MID-ATLANTIC POWER HOLDINGS, LLC”, FILED IN THIS OFFICE ON THE FIRST DAY OF MAY, A.D. 2009, AT 8:48 O’CLOCK A.M.  AND I DO HEREBY FURTHER CERTIFY THAT THE EFFECTIVE DATE OF THE AFORESAID CERTIFICATE OF AMENDMENT IS THE SECOND DAY OF MAY, A.D. 2009, AT 12:01 O’CLOCK A.M.   /s/ Jeffrey W. Bullock Jeffrey W. Bullock, Secretary of State 2985509 8100 AUTHENTICATION: 7277041  090418014 DATE: 05-01-09  You may verify this certificate online at corp.delaware.gov/authver.shtml

GRAPHIC

 

State of Delaware Secretary of State Division of Corporations Delivered 09:56 AM 05/01/2009 FILED 08:48 AM 05/01/2009 SRV 090418014 - 2985509 FILE  STATE OF DELAWARE CERTIFICATE OF AMENDMENT  1. Name of Limited Liability Company: Reliant Energy Mid-Atlantic Power Holdings, LLC   2. The Certificate of Formation of the limited liability company is hereby amended as follows: The name of the limited liability company is RRI Energy Mid-Atlantic Power Holdings, LLC    .  3. The effective date and time of this filing is May 2, 2009, 12:01 A.M. EST.  IN WITNESS WHEREOF, the undersigned have executed this Certificate on the 22nd day of April , A.D. 2009 .  By:  [ILLEGIBLE] Authorized Person(s)  Name: Allison B. Cunningham Print or Type

GRAPHIC

 

Exhibit T3A-31

EXT 3A-31  Delaware PAGE 1 The First State  I, JEFFREY W. BULLOCK, SECRETARY OF STATE OF THE STATE OF DELAWARE, DO HEREBY CERTIFY THE ATTACHED IS A TRUE AND CORRECT COPY OF THE CERTIFICATE OF FORMATION OF “NRG CLEARFIELD PIPELINE COMPANY LLC”, FILED IN THIS OFFICE ON THE THIRTEENTH DAY OF JUNE, A. D. 2014, AT 12:22 O’CLOCK P.M.  /s/ Jeffrey. W. Bullock Jeffrey W. Bullock, Secretary of State 5551122 8100 AUTHENTICATION: 1452580  140834726 DATE: 06-16-14    You may verify this certificate online at corp. delaware.gov/authver.shtml

GRAPHIC

 

State of Delaware Secretary of State Division of Corporations Delivered 12:26 PM 06/13/2014 FILED 12:22 PM 06/13/2014 SRV 140834726 - 5551122 FILE  CERTIFICATE OF FORMATION OF NRG CLEARFIELD PIPELINE COMPANY LLC  1. Name: The name of the limited liability company is NRG Clearfield Pipeline Company LLC.  2. Registered Office: The address of its registered office in the State of Delaware is Corporation Trust Center, 1209 Orange Street, in the City of Wilmington 19801, County of New Castle. The name of its registered agent at such address is The Corporation Trust Company.  3. Organizer: The name and address of the sole organizer of the limited liability company is Lynne P. Wittkamp, NRG Energy, Inc., 211 Carnegie Center, Princeton, NJ 08540.  IN WITNESS WHEREOF, the undersigned has executed this Certificate of Formation of NRG Clearfield Pipeline Company LLC this 12th day of June, 2014.  /s/ Lynne P. Wittkamp Lynne P. Wittkamp Authorized Person

GRAPHIC

 

Exhibit T3A-32

EXT 3A-32 COMMONWEALTH OF PENNSYLVANIA  DEPARTMENT OF STATE  DECEMBER 7, 2010  TO ALL WHOM THESE PRESENTS SHALL COME, GREETING:  GENON NORTHEAST MANAGEMENT COMPANY.  I, Basil L Merenda, Secretary of the Commonwealth of Pennsylvania  do hereby certify that the foregoing and annexed is a true and correct  copy of  ARTICLES OF AMENDMENT-BUSINESS filed on December 3, 2010  which appear of record in this department.  IN TESTIMONY WHEREOF, I have hereunto set my hand and caused the Seal of the Secretary’s Office to be affixed, the day and year above written.  /s/ Basil L Merenda Secretary of the Commonwealth

GRAPHIC

 

Entity #:2575386 Date Filed: 12/03/2010 Basil L Merenda Secretary of the Commonwealth  PENNSYLVANIA DEPARTMENT OF STATE CORPORATION BUREAU  Articles of Amendment-Domestic Corporation (15 Pa.C.S.)   Business Corporation (§ 1915)  Nonprofit Corporation (§ 5915)  Document will be returned to the name and address you enter to [ILLEGIBLE]the left. Address [ILLEGIBLE] CityStateZip code  8012447-SOPA Commonwealth of Pennsylvania ARTICLES OF AMENDMENT-BUSINESS 3 Page(s) T1034047042 Fee: $70  In compliance with the requirements of the applicable provisions (relating to articles of amendment), the undersigned, desiring to amend its articles, hereby states that:  1.The name of the corporation is: RRI Energy Northeast Management Company  2.The (a) address of this corporation’s current registered office in this Commonwealth or (b) name of its commercial registered office provider and the county of venue is (the Department is hereby authorized to correct the following information to conform to the records of the Department): (a) Number and StreetCityStateZipCounty  (b) Name of Commercial Registered Office ProviderCounty c/oCorporation Service CompanyDauphin  3.The statute by or under which it was incorporated: Pennsylvania Business Corporation Law of 1988  4.The date of its incorporation: 4/11/1994  5.Check, and if appropriate complete, one of the following:   The amendment shall be effective upon filing these Articles of Amendment in the Department of State.   The amendment shall be effective on:at DateHour  [ILLEGIBLE] 2010 DEC [ILLEGIBLE] PA. DEPT. OF STATE

GRAPHIC

 

DSCB: 15-1915/5915–2  6.Check one of the following:   The amendment was adopted by the shareholders or members pursuant to 15 Pa.C.S. § 1914(a) and (b) or § 5914(a).   The amendment was adopted by the board of directors pursuant to 15 Pa. C.S. § 1914(c) or § 5914(b).  7.Check, and if appropriate, complete one of the following:   The amendment adopted by the corporation, set forth in full, is as follows  The name is hereby changed to GenOn Northeast Management Company.     The amendment adopted by the corporation is set forth in full in Exhibit A attached hereto and made a part hereof.  8.Check if the amendment restates the Articles:   The restated Articles of Incorporation supersede the original articles and all amendments thereto.  IN TESTIMONY WHEREOF, the undersigned corporation has caused these Articles of Amendment to be signed by a duly authorized officer thereof this  3rd day of December ,  2010 .  RRI Energy Northeast Management Company Name of Corporation  [ILLEGIBLE] Signature  Assistant Secretary Title [ILLEGIBLE]

GRAPHIC

 

9423-960 Filed is the Department of State on APR 11 1994 [ILLEGIBLE] Secretary of the Commonwealth  GPU GENERATION CORPORATION  2575386  ARTICLES OF INCORPORATION  I.The name of the Corporation is GPU GENERATION CORPORATION  II.The location and post office address of the registered office of the Corporation in the Commonwealth of Pennsylvania is:  c/o Pennsylvania Electric Company 1001 Broad Street Johnstown, Cambria County, Pennsylvania 15907  III.The purposes for which the Corporation is incorporated are as follows:  A.The engaging in all lawful business for which corporations may be incorporated under the Pennsylvania Business Corporation Law of 1988, as amended.  B.Without limiting the generality of the foregoing, the undertaking of responsibility for the safe operation, maintenance, repair, rehabilitation, design, construction, start-up and testing of non-nuclear electric generating stations and plants used for the production, generation, manufacture, transmission, transportation, distribution, furnishing and supply of electricity, on behalf of and by contract with the owners and/or operators of such stations and plants.  IV.The Corporation is incorporated under the provisions of the Business Corporation Law of 1988.  V.The term of existence of the Corporation shall be perpetual.  VI.The aggregate number of shares which the Corporation shall have the authority to issue is two thousand five hundred (2,500) shares of the par value of $20.00 per share, all of which shall be designated “Common Shares”.  VIIThe name and address of the sole incorporator is James R. Leva, 100 Interpace Parkway, Parsippany, New Jersey 07054.  VIII.The number of directors shall not be less than three nor more than twelve. The number of directors within said minimum and maximum limits which shall constitute the Board of Directors shall be specified in the By-Laws of the Corporation.  IN WITNESS WHEREOF, the Incorporator has hereunto signed these Articles of Incorporation this 6th day of April, 1994.  /s/ James R. Leva James R. Leva Sole Incorporator  APR 11 94 PA Dept. of State

GRAPHIC

 

MAY 10 1994  NOTICE  NOTICE IS HEREBY GIVEN that Articles of Incorporation have been filed with the Department of State of the Commonwealth of Pennsylvania at Harrisburg, Pennsylvania, for the purpose of obtaining a Certificate of  Incorporation pursuant to the provisions of the Business Corporation Law of 1988, Act of December 21, 1988, P.L. 1444, No. 177.  The name of the proposed corporation is G P U GENERATION CORPORATION.  The Articles of Incorporation have been filed on April 11, 1994. The purposes of which it was organized are:  A.The undertaking of responsibility for the safe operation, maintenance, repair, rehabilitation, design, contraction, start-up and testing of non-nuclear electric generating stations and plants used for the production, generation, manufacture, transmission, transporation, distribution, furnishing and supply of electricity, on behalf of and by contract with the owners and/or operators of such stations and plants.  B.The engaging in all other lawful business for which corporations may be incorporated under the Pennsylvania Business Corporation Law of 1988 as amended.  MICHAEL J. CONNOLLY, Solicitor, GPU Service Corporation, 100 Interpace Parkway, Parsippany, New Jersey. 5-5-1t07054 County of Cambria, SS: State of Pennsylvania.  D. J. Damin, being by me, the undersigned authority, duly sworn according to law, deposes and says that he is business manager of the Cambria County Legal Journal, established March 5, 1917, a legal newspaper published at Ebensburg, Pennsylvania, and that the notice, exactly as printed and published, a copy of which is hereto attached was published in said Cambria County Legal Journal in the issues of  May 5th, 1994  that affiant is not interested in the subject matter of said notice or advertising and that all of the matter herein set forth as to the time, place and character of said publication are true.  [ILLEGIBLE]  Sworn to and subscribed before me this 5th day of May , 19 94  [ILLEGIBLE] Notary Public.  NOTARIAL SEAL ANGELA DAMIN, NOTARY PUBLIC Borough of Ebensburg, County of Cambria, Pa. My Commission Expires October 12, 1996

GRAPHIC

 

NOTICE NOTICE IS HEREBY GIVEN that Articles of Incorporation have been filed with the Department of State of the Commonwealth of Pennsylvania at Harrisburg, Pennsylvania, for the purpose of obtaining a Certificate of Incorporation pursuant to the provisions of the Business Corporation Law of 1988, Act of December 21, 1988, P.L. 1444, No. 177.  The name of the proposed corporation is GPU GENERATION CORPORATION.  The Articles of Incorporation have been filed on April 11, 1994. The purposes of which it was organized are:  A.The undertaking of responsibility for the safe operation, maintenance, repair, rehabilitation, design, contruction, start-up and testing of non-nuclear electric generating stations and plants used for the production, generation, manufacture, transmission, transporation, distribution, furnishing and supply of electricity, on behalf of and by contract with the owners and/or operators of such stations and plants.  B.The engaging in all other lawful business for which corporations may be incorporated under the Pennsylvania Business Corporation Law of 1988 as amended.  MICHAEL J. CONNOLLY, Solicitor, GPU Service Corporation, 100 Interpace Parkway, Parsippany, New Jersey. 5-5-1t07054  County of Cambria, SS: State of Pennsylvania.  D. J. Damin, being by me, the undersigned authority, duly sworn according to law, deposes and says that he is business manager of the Cambria County Legal Journal, established March 5, 1917, a legal newspaper published at Ebensburg, Pennsylvania, and that the notice, exactly as printed and published, a copy of which is hereto attached was published in said Cambria County Legal Journal in the issues of  May 5, 1994  that affiant is not interested in the subject matter of said notice or advertising and that all of the matter herein set forth as to the time, place and character of said publication are true.  [ILLEGIBLE]  Sworn to and subscribed before me this 5 day of May , 19 94  [ILLEGIBLE] Notary Public.  NOTARIAL SEAL ANGELA DAMIN, NOTARY PUBLIC Borough of Ebensburg, County of Cambria, Pa. My Commission Expires October 12, 1996

GRAPHIC

 

NOTICE  NOTICE IS HEREBY GIVEN that Articles of Incorporation have been filed with the Department of State of the Commonwealth of Pennsylvania at Harrisburg, Pennsylvania, for the purpose of obtaining a Certificate of  Incorporation pursuant to the provisions of the Business Corporation Law of 1988, Act of December 21, 1988, P.L. 1444, No. 177.  The name of the proposed corporation is GPU GENERATION CORPORATION.  The Articles of Incorporation have been filed on April 11, 1994. The purposes of which it was organized are:  A.The undertaking of responsibility for the safe operation, maintenance, repair, rehabilitation, design, contruction, start-up and testing of non-nuclear electric generating stations and plants used for the production, generation, manufacture, transmission, transporation, distribution, furnishing and supply of electricity, on behalf of and by contract with the owners and/or operators of such stations and plants.  B.The engaging in all other lawful business for which corporations may be incorporated under the Pennsylvania Business Corporation Law of 1988 as amended.  MICHAEL J. CONNOLLY, Solicitor, GPU Service Corporation, 100 Interpace Parkway, Parsippany, New Jersey. 5-5-1t07054  May 10 1994 Ebensburg, Pa., May 5 , 1994  Michael J. Connolly, Esq., Parsippany, N.J.  To Cambria County Legal Journal, Dr. The Official Medium for Publication of Legal Notices in Cambria County  Insertion of attached advertisement 1 times $ 36.30 1 Proof of Publication  2.20 $ 38.50  [ILLEGIBLE]  Articles of Incorporation  G P U GENERATION CORPORATION

GRAPHIC

 

9653-826 AUG 01 1996  Microfilm NumberFiled with the Department of State on  Entity Number 2575386[ILLEGIBLE] Secretary of the Commonwealth  COMMONWEALTH OF PENNSYLVANIA DEPARTMENT OF STATE CORPORATION BUREAU  ARTICLES OF AMENDMENT DOMESTIC BUSINESS CORPORATION  In compliance with the requirements of 15 Pa.C.S. § 1915 (relating to articles of amendment) the undersigned business corporation, desiring to amend its Articles, hereby states that:  1.The name of the corporation is:  GPU GENERATION CORPORATION  2.The address of its current registered office in this Commonwealth is:  1001 Broad Street Johnstown, Cambria County, Pennsylvania 15907  3.The statute by or under which it was incorporated is:  The Business Corporation Law of 1988, as amended  4.The date of its incorporation is: April 11, 1994  5.The amendment shall be effective as of August 1, 1996, at 5:00 p.m.  6.The amendment was adopted by the board of directors pursuant to 15 Pa.C.S. § 1914(c).  7.The amendment, adopted by the corporation, set forth in full, is as follows:  “I.The name of the Corporation is GPU GENERATION, INC.”  IN TESTIMONY WHEREOF, the undersigned corporation has caused these Articles of Amendment to be signed by a duly authorized officer thereof this 31st day of July, 1996.  GPU GENERATION CORPORATION  By:/s/ James R. Leva Name: James R. Leva, Chairman and  Chief Executive Officer  96 AUG-1PM 12:47  AP-F:\07019\072\GPUGEN.CER [ILLEGIBLE]

GRAPHIC

 

COMMON WEALTH OF PENNSYLVANIA  DEPARTMENT OF STATE  NOVEMBER 24, 1999  TO ALL WHOM THESE PRESENTS SHALL COME, GREETING:  I DO HEREBY CERTIFY THAT,  SITHE NORTHEAST MANAGEMENT COMPANY  is duly incorporated under the laws of the Commonwealth of Pennsylvania and remains a subsisting corporation so far as the records of this office show, as of the date herein.  IN TESTIMONY WHEREOF, I have hereunto set my hand and caused the Seal of the Secretary’s Office to be affixed, the day and year above written.  [ILLEGIBLE] Secretary of the Common wealth DBOH

GRAPHIC

 

NOV 24 1999  Microfilm NumberFiled with the Department of State on  Entity Number 2575386[ILLEGIBLE] Secretary of the Commonwealth  ARTICLES OF AMENDMENT - DOMESTIC BUSINESS CORPORATION  In compliance with the requirements of 15 Pa.C.S. § 1915 (relating to articles of amendment), the undersigned business corporation, desiring to amend its Articles, hereby states that:  1.The name of the corporation is: GPU GENERATION, INC.    2.The (a) address of this corporation's current registered office in this Commonwealth or (b) name or its commercial re-registered office provider and the county of venue is (the Department is hereby authorized to correct the following information to conform to the records of the Department):  (a)1001 Broad Street, Johnstown, Pennsylvania 15907 Dauphin Number and StreetCityState ZipCounty  (b) Name of Commercial Registered Office Provider  For a corporation represented by a commercial registered office provider, the county in (b) shall be deemed the county in which the corporation is located for venue and official publication purposes.  3.The statute by or under which it was incorporated is: the Business Corporation Law of 1988, as amended  4.The date of its incorporation is April 11, 1994  5.(Check, and if appropriate complete, one of the following):  The amendment shall be effective upon filing these Articles of Amendment in the Department of State. The amendment shall be effective on:at . DateHour  THIS IS A TRUE COPY OF THE ORIGINAL SIGNED DOCUMENT FILED WITH THE DEPARTMENT OF STATE  70144-1  \\\DC - 67471/5 - #987784 v1

GRAPHIC

 

6. (Check one of the following):   The amendment was adopted by the shareholders (or members) pursuant to 15 Pa.C.S. § 1914(a) and (b).  The amendment was adopted by the board of directors pursuant to 15 Pa.C.S. § 1914(c).  7. (Check, and if appropriate complete, one of the following):   The amendment adopted by the corporation, set forth in full, is as follows:  1. The new name of the corporation is “Sithe Northeast Management Company”  2. The registered agent of the corporation is United Corporate Services, Inc., whose address is 3631 Front Street, Harrisburg PA 17110.   The amendment adopted by the corporation is set forth in full in Exhibit A attached hereto and made a part hereof.  IN TESTIMONY WHEREOF, the undersigned corporation has caused these Articles of Amendment to be signed by a duly authorized officer thereof this __day of , 1999.  GPU GENERATION, INC.  By: /s/ Jeffrey Tranen Name: Jeffrey Tranen Title: President  70144-1

GRAPHIC

 

COMMONWEALTH OF PENNSYLVANIA  DEPARTMENT OF STATE  MAY 12, 2000  TO ALL WHOM THESE PRESENTS SHALL COME, GREETING:  I DO HEREBY CERTIFY THAT,  RELIANT ENERGY NORTHEST MANAGEMENT COMPANY  is duly incorporated under the laws of the Commonwealth of Pennsylvania and remains a subsisting corporation so far as the records of this office show, as of the date herein.  IN TESTIMONY WHEREOF, I have hereunto set my hand and caused the Seal of the Secretary’s Office to be affixed, the day and year above written.  [ILLEGIBLE] Secretary of the Commonwealth JSOW

GRAPHIC

 

MAY 12 2000 [ILLEGIBLE] [ILLEGIBLE]  Entity Number 2575386 [ILLEGIBLE] Secretary of the Commonwealth  THIS IS A TRUE COPY OF THE ORIGINAL SIGNED DOCUMENT FILED WITH THE DEPARTMENT OF STATE  ARTICLES OF AMENDMENT-DOMESTIC BUSINESS CORPORATION DSCB:15-1915 (Rev 90)  In compliance with the requirements of 15 Pa.C.S. § 1915 (relating to articles of amendment), the undersigned business corporation, desiring to amend its Articles, hereby states that:  1. The name of the corporation is: Sithe Northeast Management Company   2. The (a) address of this corporation’s current registered office in this Commonwealth or (b) name of its commercial registered office provider and the county of venue is (the Department is hereby authorized to correct the following information to conform to the records of the Department):  (a) Number and Street City State Zip County  (b) c/o: United Corporate Services, Inc. Dauphin Name of Commercial Registered Office Provider County  For a corporation represented by a commercial registered office provider, the county in (b) shall be deemed the county in which the corporation is located for venue and official publication purposes.  3. The statute by or under which it was incorporated is: The Business Corporation Law of 1988, as amended  4. The date of its incorporation is: April 11, 1994  5. (Check, and if appropriate complete, one of the following):  X The amendment shall be effective upon filing these Articles of Amendment in the Department of State.  The amendment shall be effective on: at Date Hour  6. (Check one of the following):  X The amendment was adopted by the shareholders (or members) pursuant to 15 Pa.C.S. § 1914(a) and (b).  The amendment was adopted by the board of directors pursuant to 15 Pa.C.S. § 1914(c).  7. (Check, and if appropriate complete, one of the following):  The amendment adopted by the corporation, set forth in full, is as follows:   X The amendment adopted by the corporation is set forth in full in Exhibit A attached hereto and made a part hereof.  8. (Check if the amendment restates the Articles):  The restated Articles of Incorporation supersede the original Articles and all amendments thereto.  HOU03:688713.2

GRAPHIC

 

IN TESTIMONY WHEREOF, the undersigned corporation has caused these Articles of Amendment to be signed by a duly authorized officer thereof this 12th day of May , 2000 .  SITHE NORTHEAST MANAGEMENT COMPANY (Name of Corporation)  BY: /s/ John H. Stout (Signature)  NAME: John H. Stout  TITLE: Vice President  HOU03:688713.2

GRAPHIC

 

Articles of Amendment of Sithe Northeast Management Company Exhibit A  Article I is amended to read in its entirety:  “I. The name of the Corporation is “Reliant Energy Northeast Management Company”.”  Article II is amended to read in its entirety:  “II. The name of the commercial registered office provider of the Corporation is CT Corporation System. The registered office of CT Corporation System shall be deemed for venue and official publication purposes to be located in Cambria Country.”  Article VIII is amended to read in its entirety:  “VIII. The number of directors shall not be less than two nor more than twelve. The number of directors within said minimum and maximum limits which shall constitute the Board of Directors shall be specified in the Bylaws of the Corporation.”  HOU03:688713.2

GRAPHIC

 

Entity #: 2575386 Date Filed: 05/01/2009 Effective Date: 05/02/2009 Pedro A. Cortés Secretary of the Commonwealth  PENNSYLVANIA DEPARTMENT OF STATE CORPORATION BUREAU  Articles of Amendment-Domestic Corporation (15 Pa.C.S.)   Business Corporation (§ 1915)  Nonprofit Corporation (§ 5915)  Document will be returned to the name and address you enter to the left. Corporation Service Company  978154-565 [ILLEGIBLE] Commonwealth of Pennsylvania ARTICLES OF AMENDMENT-BUSINESS 3 Page(s)  Fee: $70 T0912411005  In compliance with the requirements of the applicable provisions (relating to articles of amendment), the undersigned, desiring to amend its articles, hereby states that:  1. The name of the corporation is: Reliant Energy Northeast Management Company  2. The (a) address of this corporation’s current registered office in this Commonwealth or (b) name of its commercial registered office provider and the county of venue is (the Department is hereby authorized to correct the following information to conform to the records of the Department): (a) Number and Street City State Zip County   (b) Name of Commercial Registered Office Provider County c/o Corporation Service Company Dauphin  3. The statute by or under which it was incorporated: Pennsylvania Business Corporation Law of 1988  4. The date of its incorporation: 4/11/1994  5. Check, and if appropriate complete, one of the following:   The amendment shall be effective upon filing these Articles of Amendment in the Department of State.   The amendment shall be effective on: 5/2/2009 at 12:01 AM Date Hour  2009 MAY - 1 PM 4:29

GRAPHIC

 

DSCB:15-1915/5915-2  6. Check one of the following:   The amendment was adopted by the shareholders or members pursuant to 15 Pa.C.S. § 1914(a) and (b) or § 5914(a).   The amendment was adopted by the board of directors pursuant to 15 Pa.C.S. § 1914(c) or § 5914(b).  7. Check, and if appropriate, complete one of the following:   The amendment adopted by the corporation, set forth in full, is as follows  The name is hereby changed to RRI Energy Northeast Management Company.    The amendment adopted by the corporation is set forth in full in Exhibit A attached hereto and made a part hereof.  8. Check if the amendment restates the Articles:   The resulted Articles of Incorporation supersede the original articles and all amendments thereto.  IN TESTIMONY WHEREOF, the undersigned corporation has caused these Articles of Amendment to be signed by a duly authorized officer thereof this  30th day of April , 2009 .  Reliant Energy Northeast Management Company Name of Corporation  [ILLEGIBLE] Signature  Assistant Secretary Title

GRAPHIC

 

Exhibit T3A-33

EXT 3A-33 Delaware PAGE 1 The First State I, JEFFREY W. BULLOCK, SECRETARY OF STATE OF THE STATE OF DELAWARE, DO HEREBY CERTIFY THE ATTACHED IS A TRUE AND CORRECT COPY OF THE CERTIFICATE OF AMENDMENT OF “RRI ENERGY MID-ATLANTIC POWER SERVICES, INC.”, CHANGING ITS NAME FROM “RRI ENERGY MID-ATLANTIC POWER SERVICES, INC.” TO “GENON REMA SERVICES, INC.”, FILED IN THIS OFFICE ON THE THIRD DAY OF DECEMBER, A.D. 2010, AT 12:27 O’CLOCK P.M. A FILED COPY OF THIS CERTIFICATE HAS BEEN FORWARDED TO THE NEW CASTLE COUNTY RECORDER OF DEEDS. [ILLEGIBLE] Jeffrey W. Bullock, Secretary of State 3055437 8100 AUTHENTICATION: 8399153 101145199 DATE: 12-03-10 You may verify this certificate online at corp.delaware.gov/authver.shtml =

GRAPHIC

 

State of Delaware Secretary of State Division of Corporations Delivered 12:27 PM 12/03/2010 FILED 12:27 PM 12/03/2010 SRV 101145199 - 3055437 FILE CERTIFICATE OF AMENDMENT TO THE CERTIFICATE OF INCORPORATION OF RRI ENERGY MID-ATLANTIC POWER SERVICES, INC. Pursuant to Sections 242 and 228 of the General Corporation Law of the State of Delaware RRI Energy Mid-Atlantic Power Services, Inc., a Delaware corporation (hereinafter called the “Corporation”), does hereby certify as follows: FIRST: Article FIRST of the Corporation’s Certificate of Incorporation is hereby amended to read in its entirety as set forth below: FIRST: The name of the corporation is GenOn REMA Services, Inc. (hereinafter the “Corporation”). SECOND: The foregoing amendment was duly adopted in accordance with Sections 242 and 228 of the General Corporation Law of the State of Delaware. IN WITNESS WHEREOF, the Corporation has caused this Certificate to be duly executed in its corporate name this 3rd day of December, 2010.  RRI ENERGY MID-ATLANTIC POWER SERVICES, INC. By: /s/ Allison Cunningham Name: Allison Cunningham Title: Assistant Secretary [ILLEGIBLE]

GRAPHIC

 

State of Delaware PAGE 1 Office of the Secretary of State I, EDWARD J. FREEL, SECRETARY OF STATE OF THE STATE OF DELAWARE, DO HEREBY CERTIFY THE ATTACHED IS A TRUE AND CORRECT COPY OF THE CERTIFICATE OF INCORPORATION OF “SITHE MID-ATLANTIC POWER SERVICES, INC.”, FILED IN THIS OFFICE ON THE ELEVENTH DAY OF JUNE, A.D. 1999, AT 9 O’CLOCK A.M. A FILED COPY OF THIS CERTIFICATE HAS BEEN FORWARDED TO THE KENT COUNTY RECORDER OF DEEDS. /s/ Edward J. Freel Edward J. Freel, Secretary of State 3055437 8100 AUTHENTICATION: 9801344 991236934 DATE: 06-14-99

GRAPHIC

 

STATE OF DELAWARE SECRETARY OF STATE DIVISION OF CORPORATIONS FILED 09:00 AM 06/11/1999 991236934 - 3055437 CERTIFICATE OF INCORPORATION OF SITHE MID-ATLANTIC POWER SERVICES, INC. The undersigned, being of legal age, in order to form a corporation under and pursuant to the laws of the State of Delaware, does hereby set forth as follows: FIRST: The name of the corporation is: SITHE MID-ATLANTIC POWER SERVICES, INC. SECOND: The address of the initial registered and principal office of this corporation in this state is c/o United Corporate Services, Inc., 15 East North Street, in the City of Dover, County of Kent, State of Delaware 19901 and the name of the registered agent at said address is United Corporate Services, Inc. THIRD: The purpose of the corporation is to engage in any lawful act or activity for which corporations may be organized under the corporation laws of the State of Delaware. FOURTH: The corporation shall be authorized to issue the following shares: Class Number of Shares Par Value COMMON 1,500 $.01 FIFTH: The name and address of the incorporator are as follows: NAME ADDRESS Michael A. Barr 10 Bank Street White Plains, New York 10606

GRAPHIC

 

SIXTH: The following provisions are inserted for the management of the business and for the conduct of the affairs of the corporation, and for further definition, limitation and regulation of the powers of the corporation and of its directors and stockholders: (1) The number of directors of the corporation shall be such as from time to time shall be fixed by, or in the manner provided in the by-laws. Election of directors need not be by ballot unless the By-Laws so provide. (2) The Board of Directors shall have power without the assent or vote of the stockholders: (a) To make, alter, amend, change, add to or repeal the By-Laws of the corporation; to fix and vary the amount to be reserved for any proper purpose; to authorize and cause to be executed mortgages and liens upon all or any part of the property of the corporation; to determine the use and disposition of any surplus or net profits; and to fix the times for the declaration and payment of dividends. (b) To determine from time to time whether, and to what times and places, and under what conditions the accounts and books of the corporation (other than the stock ledger) or any of them, shall be open to the inspection of the stockholders. (3) The directors in their discretion may submit any contract or act for approval or ratification at any annual meeting of the stockholders, at any meeting of the stockholders called for the purpose of considering any such act or contract, or through a written consent in lieu of a meeting in accordance with the requirements of the General Corporation Law of Delaware as amended from time to time, and any contract or act that shall be so approved or be so ratified by the vote of the holders of a majority of the stock of the corporation which is represented in person or by proxy at such meeting, (or by written consent whether received directly or through a proxy) and entitled to vote thereon (provided that a lawful quorum of stockholders be there represented in person or by proxy) shall be as valid and as binding upon the corporation and upon all the stockholders as though it had been approved, ratified, or consented to by every stockholder of the corporation, whether or not the contract or act would otherwise be open to legal attack because of directors’ interest, or for any other reason. (4) In addition to the powers and authorities hereinbefore or by statute expressly conferred upon them, the directors are hereby empowered to exercise all such powers and do all such acts and things as may be exercised or done by the corporation; subject, nevertheless, to the provisions of the statutes of Delaware, of this certificate, and to any by-laws from time to time made by the stockholders; provided, however, that no by-laws so made shall invalidate any prior act of the directors, which would have been valid if such by-law had not been made.

GRAPHIC

 

SEVENTH: No director shall be liable to the corporation or any of its stockholders for monetary damages for breach of fiduciary duty as a director, except with respect to (1) a breach of the director’s duty of loyalty to the corporation or its stockholders, (2) acts or omissions not in good faith or which involve intentional misconduct or a knowing violation of law, (3) liability under Section 174 of the Delaware General Corporation Law or (4) a transaction from which the director derived an improper personal benefit, it being the intention of the foregoing provision to eliminate the liability of the corporation’s directors to the corporation or its stockholders to the fullest extent permitted by Section 102(b) (7) of the Delaware General Corporation Law, as amended from time to time. The corporation shall indemnify to the fullest extent permitted by Sections 102(b) (7) and 145 of the Delaware General Corporation Law, as amended from time to time, each person that such Sections grant the corporation the power to indemnify. EIGHTH: Whenever a compromise or arrangement is proposed between this corporation and its creditors or any class of them and/or between this corporation and its stockholders or any class of them, any court of equitable jurisdiction within the State of Delaware, may, on the application in a summary way of this corporation or of any creditor or stockholder thereof or on the application of any receiver or receivers appointed for this corporation under the provisions of Section 291 of Title 8 of the Delaware Code or on the application of trustees in dissolution or of any receiver or receivers appointed for this corporation under the provisions of Section 279 Title 8 of the Delaware Code order a meeting of the creditors or class of creditors, and/or of the stockholders or class of stockholders of this corporation, as the case may be, to be summoned in such manner as the said court directs. If a majority in number representing three-fourths (3/4) in value of the creditors or class of creditors, and/or of the stockholders or class of stockholders of this corporation, as the case may be, agree to any compromise or arrangement and to any reorganization of this corporation as consequence of such compromise or arrangement, the said compromise or arrangement and the said reorganization shall, if sanctioned by the court to which the said application has been made, be binding on all the creditors or class of creditors, and/or on all the stockholders or class of stockholders, of this corporation, as the case may be, and also on this corporation.

GRAPHIC

 

NINTH: The corporation reserves the right to amend, alter, change or repeal any provision contained in this certificate of incorporation in the manner now or hereafter prescribed by law, and all rights and powers conferred herein on stockholders, directors, and officers are subject to this reserved power. IN WITNESS WHEREOF, the undersigned hereby executes this document and affirms that the facts set forth herein are true under the penalties of perjury this eleventh day of June, 1999. S/MICHAEL A. BARR Michael A. Barr, Incorporator

GRAPHIC

 

Delaware PAGE 1 The First State I, JEFFREY W. BULLOCK, SECRETARY OF STATE OF THE STATE OF DELAWARE, DO HEREBY CERTIFY THE ATTACHED IS A TRUE AND CORRECT COPY OF THE CERTIFICATE OF AMENDMENT OF “RELIANT ENERGY MID-ATLANTIC POWER SERVICES, INC.”, CHANGING ITS NAME FROM “RELIANT ENERGY MID-ATLANTIC POWER SERVICES, INC.” TO “RRI ENERGY MID-ATLANTIC POWER SERVICES, INC.”, FILED IN THIS OFFICE ON THE FIRST DAY OF MAY, A.D. 2009, AT 9:08 O’CLOCK A.M. A FILED COPY OF THIS CERTIFICATE HAS BEEN FORWARDED TO THE NEW CASTLE COUNTY RECORDER OF DEEDS. AND I DO HEREBY FURTHER CERTIFY THAT THE EFFECTIVE DATE OF THE AFORESAID CERTIFICATE OF AMENDMENT IS THE SECOND DAY OF MAY, A.D. 2009, AT 12:01 O’CLOCK A.M.  /s/ Jeffrey W. Bullock Jeffrey W. Bullock, Secretary of State 3055437 8100 AUTHENTICATION: 7277143 090418075 DATE: 05-01-09 You may verify this certificate online at corp.delaware.gov/authver.shtml

GRAPHIC

 

State of Delaware Secretary of State Division or Corporations Delivered 10:00 AM 05/01/2009 FILED 09:08 AM 05/01/2009 SRV 090418075 - 3055437 FILE CERTIFICATE OF AMENDMENT OF CERTIFICATE OF INCORPORATION OF Reliant Energy Mid-Atlantic Power Services, Inc. It is hereby certified that: 1. The name of the corporation (hereinafter called the “corporation”) is Reliant Energy Mid-Atlantic Power Services, Inc. 2. The certificate of incorporation of the corporation is hereby amended by striking out Article FIRST thereof and by substituting in lieu of said Article the following new Article: FIRST: The name of the corporation (hereinafter called the “corporation”) is RRI Energy Mid-Atlantic Power Services, Inc. 3. The amendment of the certificate of incorporation herein certified has been duly adopted in accordance with the provisions of Section 242 of the General Corporation Law of the State of Delaware. 4. The effective date and time of this filing is May 2, 2009, 12:01 A.M. EST. /s/ Allison B. Cunningham Authorized Officer Allison B. Cunningham DE BC D-CERTIFlCATE OF AMENDMENT-AFTER PAYMENT 01/98-1 (#10)

GRAPHIC

 

 State of Delaware PAGE 1 Office of the Secretary of State I, EDWARD J. FREEL, SECRETARY OF STATE OF THE STATE OF DELAWARE, DO HEREBY CERTIFY THE ATTACHED IS A TRUE AND CORRECT COPY OF THE CERTIFICATE OF AMENDMENT OF “SITHE MID-ATLANTIC POWER SERVICES, INC.”, CHANGING ITS NAME FROM “SITHE MID-ATLANTIC POWER SERVICES, INC.” TO “RELIANT ENERGY MID-ATLANTIC POWER SERVICES, INC.”, FILED IN THIS OFFICE ON THE TWELFTH DAY OF MAY, A.D. 2000, AT 3 O’CLOCK P.M. A FILED COPY OF THIS CERTIFICATE HAS BEEN FORWARDED TO THE KENT COUNTY RECORDER OF DEEDS.  /s/ Edward J. Freel Edward J. Freel, Secretary of State 3055437 8100 AUTHENTICATION: 0437984 001245605 DATE: 05-15-00

GRAPHIC

 

CERTIFICATE OF AMENDMENT to the CERTIFICATE OF INCORPORATION of SITHE MID-ATLANTIC POWER SERVICES, INC. Sithe Mid-Atlantic Power Services, Inc. (the “Corporation”), a corporation organized and existing under and by virtue of the General Corporation Law of the State of Delaware (the “DGCL”), hereby adopts this Certificate of Amendment (this “Certificate of Amendment”), which amends its Certificate of Incorporation (the “Certificate of Incorporation”), as described below, and does hereby certify that: 1. The Board of Directors of the Corporation duly adopted a resolution proposing and declaring advisable the following amendment to the Certificate of Incorporation of the Corporation: RESOLVED, that the FIRST Article of the Certificate of Incorporation be amended to read in its entirety as follows: “FIRST: The name of the corporation is: Reliant Energy Mid-Atlantic Power Services, Inc.” 2. In lieu of a meeting and vote of stockholders, the sole stockholder of the Corporation has given its written consent to such amendment in accordance with the provisions of Section 228 of the DGCL, and said written consent was filed with the Corporation. 3. Such amendment was duly adopted in accordance with the applicable provisions of Sections 242 and 228 of the DGCL. 4. The capital of the Corporation will not be reduced under or by reason of such amendment. HOU03:689807.1

GRAPHIC

 

IN WITNESS WHEREOF, the Corporation has caused this certificate to be executed this 12th day of May, 2000. SITHE MID-ATLANTIC POWER SERVICES, INC. By: /s/ John H. Stout Name: John H. Stout Title: Vice President HOU03:689807.1

GRAPHIC

 

Exhibit 99.1

 

Subsidiaries of NRG Energy, Inc.

 

Name of Entity

 

3279405 Nova Scotia Company

 

3283764 Nova Scotia Company

 

7549709 Canada Inc.

 

7644868 Canada Inc.

 

7711565 Canada Inc.

 

AC Solar Holdings LLC

 

Ace Energy, Inc.

 

Adams Community Solar Garden I LLC

 

Adams Community Solar Garden II LLC

 

Adams Community Solar Garden III LLC

 

Adams Community Solar Gardens LLC

 

Agua Caliente Borrower 1 LLC

 

Agua Caliente Borrower 2 LLC

 

Agua Caliente Solar Holdings LLC

 

Agua Caliente Solar, LLC

 

Allied Home Warranty GP LLC

 

Allied Warranty LLC

 

Alta Interconnection Management II, LLC

 

Alta Interconnection Management III, LLC

 

Alta Interconnection Management, LLC

 

Alta Realty Holdings, LLC

 

Alta Realty Investments, LLC

 

Alta Vista SunTower, LLC

 

Alta Wind 1-5 Holding Company, LLC

 

Alta Wind Asset Management Holdings, LLC

 

Alta Wind Asset Management, LLC

 

Alta Wind Company, LLC

 

Alta Wind Holdings, LLC

 

Alta Wind I Holding Company, LLC

 

Alta Wind I, LLC

 

Alta Wind II Holding Company, LLC

 

Alta Wind II, LLC

 

Alta Wind III Holding Company, LLC

 

Alta Wind III, LLC

 

Alta Wind IV Holding Company, LLC

 

Alta Wind IV, LLC

 

Alta Wind V Holding Company, LLC

 

Alta Wind V, LLC

 

Alta Wind X Holding Company, LLC

 

Alta Wind X, LLC

 

Alta Wind X-XI TE Holdco LLC

 

Alta Wind XI Holding Company, LLC

 

 


 

Alta Wind XI, LLC

 

Arapahoe Community Solar Garden I LLC

 

Arthur Kill Gas Turbines LLC

 

Arthur Kill Power LLC

 

Astoria Gas Turbine Power LLC

 

Avenal Park LLC

 

Avenal Solar Holdings LLC

 

Bashaw Solar 1, LLC

 

Bayou Cove Peaking Power, LLC

 

Beheer-en Beleggingsmaatschappij Plogema B.V.

 

Belter Holdco LLC

 

Berrians I Gas Turbine Power LLC

 

BETM de México, S. de R.L. de C.V.

 

BETM MX US LLC

 

BidURenergy, Inc.

 

Big Cajun I Peaking Power LLC

 

Big Cajun II Unit 4 LLC

 

Big Lake Holdco LLC

 

Black Cat Road Solar, LLC

 

Bluestone Solar, LLC

 

Bluewater Wind Delaware LLC

 

Bluewater Wind Maryland LLC

 

Bluewater Wind New Jersey Energy LLC

 

Boquillas Wind, LLC

 

Boston Energy Trading and Marketing LLC

 

Broken Bow Wind, LLC

 

Brook Street Solar 1, LLC

 

Buckthorn Holdings, LLC

 

Buckthorn Renewables, LLC

 

Buckthorn Solar Portfolio, LLC

 

Buckthorn Westex, LLC

 

Buckthom Wind Class B Holdco LLC

 

Buckthom Wind Pledgor LLC

 

Buckthorn Wind Project, LLC

 

Buckthom Wind Tax Equity Holdco LLC

 

Buffalo Bear, LLC

 

Bullock Road Solar 1, LLC

 

BWC Swan Pond River, LLC

 

Cabrillo Power I LLC

 

Cabrillo Power II LLC

 

California Jupiter, LLC

 

Camino Energy, LLC

 

Canal West LLC

 

Capistrano Wind Holdings, Inc.

 

 

2


 

Capistrano Wind II, LLC

 

Capistrano Wind Partners, LLC

 

Capistrano Wind, LLC

 

Carbon Management Solutions LLC

 

Caresale Services Limited

 

Carlsbad Energy Center LLC

 

Carlsbad Energy Holdings LLC

 

Cedro Hill Wind LLC

 

Center St Solar 1, LLC

 

Chester Energy, LLC

 

Chickahominy River Energy Corp.

 

Chisago Holdco LLC

 

Cirro Energy Services, Inc.

 

Cirro Group, Inc.

 

Citizens Power Holdings One, LLC

 

CJ Solar 2, LLC

 

Clear View Acres Wind Farm, LLC

 

Colorado Shared Solar I LLC

 

Colorado Springs Solar Garden LLC

 

Commonwealth Atlantic Power LLC

 

Conemaugh Power LLC

 

Connecticut Jet Power LLC

 

Continental Energy, LLC

 

Cottonwood Development LLC

 

Cottonwood Energy Company LP

 

Cottonwood Generating Partners I LLC

 

Cottonwood Generating Partners II LLC

 

Cottonwood Generating Partners III LLC

 

Cottonwood Technology Partners LP

 

Crofton Bluffs Wind, LLC

 

Crosswind Transmission, LLC

 

CVSR Holdco LLC

 

Cy-Hawk Wind Energy, LLC

 

Daggett Solar Power 1 LLC

 

Daggett Solar Power 2 LLC

 

Daggett Solar Power 3 LLC

 

Delaware Power Development LLC

 

Denver Community Solar Garden I LLC

 

Denver Community Solar Garden II LLC

 

Desert Sunlight 250, LLC

 

Desert Sunlight 300, LLC

 

Desert Sunlight Holdings LLC

 

Desert Sunlight Investment Holdings, LLC

 

Devon Power LLC

 

 

3


 

Dodge Holdco LLC

 

Doga Enerji Uretim Sanayi ve Ticaret Limited Sirketi

 

Doga Isi Satis Hizmetleri Ticaret Limited Sirketi

 

Doga Isletme ve Bakim Ticaret Limited Sirketi

 

Dunkirk Gas Corporation

 

Dunkirk Power LLC

 

Eagle View Acres Wind Farm, LLC

 

Eastern Sierra Energy Company LLC

 

Ecokap Power LLC

 

EHI Development Fund, LLC

 

El Mirage Energy, LLC

 

El Segundo Energy Center II LLC

 

El Segundo Energy Center LLC

 

El Segundo Power II LLC

 

El Segundo Power, LLC

 

Elbow Creek Wind Project LLC

 

Elk Lake Wind Farm, LLC

 

Elkhorn Ridge Wind II, LLC

 

Elkhorn Ridge Wind, LLC

 

EME Eastern Holdings, LLC

 

EME Investments II, LLC

 

EME Investments, LLC

 

EME Southwest Power, LLC

 

EME UK International, LLC

 

Energy Alternatives Wholesale, LLC

 

Energy Choice Solutions LLC

 

Energy Plus Holdings LLC

 

Energy Plus Natural Gas LLC

 

Energy Protection Insurance Company

 

Enterprise Solar, LLC

 

ENVIA Energy Oklahoma City, LLC

 

Escalante Solar I, LLC

 

Escalante Solar II, LLC

 

Escalante Solar III, LLC

 

ETCAP NES CS MN 02 LLC

 

eV2g LLC

 

Everything Energy LLC

 

EVgo Services LLC

 

Farmington Holdco LLC

 

Federal Road Solar 1, LLC

 

Fogarty Solar, LLC

 

Forest Lake Holdco LLC

 

Forward Home Security, LLC

 

Forward WindPower LLC

 

 

4


 

Four Brothers Capital, LLC

 

Four Brothers Holdings, LLC

 

Four Brothers Portfolio, LLC

 

Four Brothers Solar, LLC

 

Frontenac Holdco LLC

 

FUSD Energy, LLC

 

GCE Holding LLC

 

GCP Funding Company, LLC

 

GenConn Devon LLC

 

GenConn Energy LLC

 

GenConn Middletown LLC

 

Geostellar, Inc.

 

Gladstone Power Station Joint Venture

 

Goal Zero Europe GmbH

 

Goal Zero LLC

 

Goat Wind, LLC

 

Granite II Holding, LLC

 

Granite Mountain Capital, LLC

 

Granite Mountain Holdings, LLC

 

Granite Mountain Renewables, LLC

 

Granite Mountain Solar East, LLC

 

Granite Mountain Solar West, LLC

 

Granite Power Partners II, L.P.

 

Green Mountain Energy Company

 

Green Mountain Energy Sun Club

 

Green Prairie Energy, LLC

 

Greenmountain Wind, LLC

 

Gregory Partners, LLC

 

Gregory Power Partners LLC

 

Groen Wind, LLC

 

Hanover Energy Company

 

Hardin Hilltop Wind, LLC

 

Hardin Wind Energy, LLC

 

High Plains Ranch II, LLC

 

Highland Township Wind Farm, LLC

 

HLE Solar Holdings, LLC

 

HSD Solar Holdings, LLC

 

Huntley IGCC LLC

 

Huntley Power LLC

 

Hwy 14 Holdco LLC

 

Independence Energy Alliance LLC

 

Independence Energy Group LLC

 

Independence Energy Natural Gas LLC

 

Indian River Operations Inc.

 

 

5


 

Indian River Power LLC

 

Intellastar LLC

 

Iron Springs Capital, LLC

 

Iron Springs Holdings, LLC

 

Iron Springs Renewables, LLC

 

Iron Springs Solar, LLC

 

Ivanpah Master Holdings, LLC

 

Ivanpah Project I Holdings, LLC

 

Ivanpah Project II Holdings, LLC

 

Ivanpah Project III Holdings, LLC

 

James River Power LLC

 

Kaufman Cogen LP

 

Kawailoa Renewables, LLC

 

Kawailoa Solar Holdings, LLC

 

Kawailoa Solar, LLC

 

Kawailoa Solar Portfolio, LLC

 

Keystone Power LLC

 

Langford Wind Power, LLC

 

Lanikuhana Solar, LLC

 

Laredo Ridge Wind, LLC

 

Lenape II Solar LLC

 

Lindberg Field Solar 1, LLC

 

Lindberg Field Solar 2, LLC

 

Long Beach Generation LLC

 

Long Beach Peakers LLC

 

Long Beach Power LLC

 

Longhorn Energy, LLC

 

Lookout WindPower LLC

 

Louisiana Generating LLC

 

LSP-Nelson Energy, LLC

 

Maplekey UK Finance Limited

 

Maplekey UK Limited

 

Mapleton Solar LLC

 

MC1 Solar Farm, LLC

 

MCM Energy Ventures, Inc.

 

MEC Esenyurt B.V.

 

MEC San Pascual B.V.

 

Meriden Gas Turbines LLC

 

Middletown Power LLC

 

Midway-Sunset Cogeneration Company

 

Midwest Finance Company, LLC

 

Midwest Generation EME, LLC

 

Midwest Generation Holdings I, LLC

 

Midwest Generation Holdings II, LLC

 

 

6


 

Midwest Generation Holdings Limited

 

Midwest Generation Procurement Services, LLC

 

Midwest Generation, LLC

 

Midwest Peaker Holdings, LLC

 

Mililani Land Holdings, LLC

 

Minisink Solar 1, LLC

 

Minisink Solar 2, LLC

 

Mirant New York Services, LLC

 

Mirant Power Purchase, LLC

 

Mirant Trust I

 

Mirant Wrightsville Investments, Inc.

 

Mirant Wrightsville Management, Inc.

 

Mission Bingham Lake Wind, LLC

 

Mission Del Cielo, LLC

 

Mission del Sol, LLC

 

Mission Energy Construction Services, LLC

 

Mission Energy Holdings International, LLC

 

Mission Energy Wales, LLC

 

Mission Funding Zeta, LLC

 

Mission Iowa Wind, LLC

 

Mission Midway-Sunset Holdings, LLC

 

Mission Midwest Coal, LLC

 

Mission Minnesota Wind II, LLC

 

Mission Minnesota Wind, LLC

 

Mission Watson Holdings, LLC

 

Mission Wind Boquillas, LLC

 

Mission Wind Broken Bow, LLC

 

Mission Wind Cedro, LLC

 

Mission Wind Crofton Bluffs, LLC

 

Mission Wind Laredo, LLC

 

Mission Wind New Mexico II, LLC

 

Mission Wind New Mexico, LLC

 

Mission Wind Oklahoma, LLC

 

Mission Wind Owaissa, LLC

 

Mission Wind PA One, LLC

 

Mission Wind PA Three, LLC

 

Mission Wind PA Two, LLC

 

Mission Wind Pennsylvania, LLC

 

Mission Wind Pinnacle, LLC

 

Mission Wind Utah, LLC

 

Mission Wind Wyoming, LLC

 

Monster Energy, LLC

 

Montevideo Solar LLC

 

Montville IGCC LLC

 

 

7


 

Montville Power LLC

 

Mount Hope Solar 1, LLC

 

Mount Hope Solar 2, LLC

 

Mountain Wind Power II LLC

 

Mountain Wind Power, LLC

 

Natural Gas Repowering LLC

 

NEO Chester-Gen LLC

 

NEO Corporation

 

New Genco GP, LLC

 

New Jersey Power Development LLC

 

NGRID Solar 1, LLC

 

NINA Construction LLC

 

NINA Investments Holdings LLC

 

NINA Modularization LLC

 

NINA Nuclear Training LLC

 

NINA Steel Investments LLC

 

NINA Texas 3 LLC

 

NINA Texas 4 LLC

 

Northfield Holdco LLC

 

Norwalk Power LLC

 

NRG & EFS Distributed Solar 2 LLC

 

NRG & EFS Distributed Solar LLC

 

NRG 2011 Finance Holdco LLC

 

NRG Acquisition Holdings Inc.

 

NRG Advisory Services LLC

 

NRG Affiliate Services Inc.

 

NRG Alexandria LLC

 

NRG Alta Vista LLC

 

NRG Apple I LLC

 

NRG Arroyo Nogales LLC

 

NRG Arthur Kill Operations Inc.

 

NRG Asia-Pacific, Ltd.

 

NRG Asset Services LLC

 

NRG Astoria Gas Turbine Operations Inc.

 

NRG Astoria Power LLC

 

NRG Audrain Generating LLC

 

NRG Audrain Holding LLC

 

NRG Bayou Cove LLC

 

NRG Berrians East Development LLC

 

NRG Bluewater Holdings LLC

 

NRG Bluewater Wind Massachusetts LLC

 

NRG Bourbonnais Equipment LLC

 

NRG Bourbonnais LLC

 

NRG Brazoria Energy LLC

 

 

8


 

NRG Brazos Valley GP LLC

 

NRG Brazos Valley LP LLC

 

NRG Business Services LLC

 

NRG CA Fund LLC

 

NRG Cabrillo Power Operations Inc.

 

NRG Cadillac Inc.

 

NRG Cadillac Operations Inc.

 

NRG California Peaker Operations LLC

 

NRG Canal 3 Development LLC

 

NRG Capital II LLC

 

NRG Carbon 360 LLC

 

NRG Cedar Bayou Development Company, LLC

 

NRG Chalk Point LLC

 

NRG Chestnut Borrower LLC

 

NRG Chestnut Class B LLC

 

NRG Chestnut Fund LLC

 

NRG Chestnut Fund Sub LLC

 

NRG Chestnut NYGB LLC

 

NRG Chino MCK LLC

 

NRG CleanTech Investments LLC

 

NRG Coal Development Company LLC

 

NRG ComLease LLC

 

NRG Common Stock Finance I LLC

 

NRG Common Stock Finance II LLC

 

NRG Community Host LLC

 

NRG Community Solar LLC

 

NRG Connected Home LLC

 

NRG Connecticut Affiliate Services Inc.

 

NRG Connecticut Peaking Development LLC

 

NRG Construction LLC

 

NRG Curtailment Solutions, Inc.

 

NRG Curtailment Solutions Canada, Inc.

 

NRG Development Company Inc.

 

NRG Devon Operations Inc.

 

NRG DG Berkeley Rec LLC

 

NRG DG Berkeley Village LLC

 

NRG DG Central East LLC

 

NRG DG Central West LLC

 

NRG DG Contra Costa Operations LLC

 

NRG DG Contra Costa Waste LLC

 

NRG DG Crystal Spring LLC

 

NRG DG Development LLC

 

NRG DG Dighton LLC

 

NRG DG Foxborough Elm LLC

 

 

9


 

NRG DG Foxborough Landfill LLC

 

NRG DG Grantland LLC

 

NRG DG Haverhill LLC

 

NRG DG Imperial Admin LLC

 

NRG DG Imperial Building LLC

 

NRG DG Lakeland LLC

 

NRG DG Lathrop Louise LLC

 

NRG DG Lincoln Middle LLC

 

NRG DG Marathon LLC

 

NRG DG Rosedale Elementary LLC

 

NRG DG Rosedale Middle LLC

 

NRG DG San Joaquin LLC

 

NRG DG Solar Louisiana LLC

 

NRG DG Tufts Knoll LLC

 

NRG DG Tufts Science LLC

 

NRG DG Washington Middle LLC

 

NRG DG Webster LLC

 

NRG dGen Advisory Services LLC

 

NRG DGPV 1 LLC

 

NRG DGPV 2 LLC

 

NRG DGPV 3 LLC

 

NRG DGPV 4 Borrower LLC

 

NRG DGPV 4 LLC

 

NRG DGPV Fund 1 LLC

 

NRG DGPV Fund 2 HoldCo A LLC

 

NRG DGPV Fund 2 HoldCo B LLC

 

NRG DGPV Fund 2 LLC

 

NRG DGPV Fund 4 LLC

 

NRG DGPV Fund 4 Sub LLC

 

NRG DGPV Holdco 1 LLC

 

NRG DGPV HoldCo 2 LLC

 

NRG DGPV HoldCo 3 LLC

 

NRG DG Solar Louisiana LLC

 

NRG Dispatch Services LLC

 

NRG Distributed Energy Resources Holdings LLC

 

NRG Distributed Generation PR LLC

 

NRG Dunkirk Operations Inc.

 

NRG ECOKAP Holdings LLC

 

NRG El Segundo Operations Inc.

 

NRG Electricity Sales Princeton LLC

 

NRG Elkhorn Holdings LLC

 

NRG Energy Center Dover LLC

 

NRG Energy Center Eagles LLC

 

NRG Energy Center Harrisburg LLC

 

 

10



 

NRG Energy Center HCEC LLC

 

NRG Energy Center Minneapolis LLC

 

NRG Energy Center Omaha Holdings LLC

 

NRG Energy Center Omaha LLC

 

NRG Energy Center Oxnard LLC

 

NRG Energy Center Paxton LLC

 

NRG Energy Center Phoenix LLC

 

NRG Energy Center Pittsburgh LLC

 

NRG Energy Center Princeton LLC

 

NRG Energy Center San Diego LLC

 

NRG Energy Center San Francisco LLC

 

NRG Energy Center Smyrna LLC

 

NRG Energy Center Tucson LLC

 

NRG Energy Efficiency-L LLC

 

NRG Energy Fuel LLC

 

NRG Energy Fuel Services LLC

 

NRG Energy Gas & Wind Holdings, Inc.

 

NRG Energy Holdings II, Inc.

 

NRG Energy Holdings Inc.

 

NRG Energy Labor Services LLC

 

NRG Energy Petroleum LLC

 

NRG Energy Services Group LLC

 

NRG Energy Services International Inc.

 

NRG Energy Services LLC

 

NRG Equipment Company LLC

 

NRG ESA Joint Development LLC

 

NRG First Power Holdings I

 

NRG First Power Holdings II

 

NRG Fuel Cell CA1 LLC

 

NRG Fuel Resources LLC

 

NRG Fuel Transportation LLC

 

NRG Gas Development Company, LLC

 

NRG Generation Holdings, Inc.

 

NRG Gladstone Operating Services Pty Ltd

 

NRG Golden Puma Fund LLC

 

NRG Golden Puma Revolve LLC

 

NRG Granite Acquisition LLC

 

NRG Greenco Holdings LLC

 

NRG Greenco LLC

 

NRG GTL Holdings LLC

 

NRG Harrisburg Cooling LLC

 

NRG Holding Leasing Vehicle 7 LLC

 

NRG Home & Business Solutions LLC

 

NRG Home Services LLC

 

 

11


 

NRG Home Solutions LLC

 

NRG Home Solutions Product LLC

 

NRG Homer City Services LLC

 

NRG HQ DG LLC

 

NRG Huntington Beach LLC

 

NRG Huntley Operations Inc.

 

NRG Identity Protect LLC

 

NRG Ilion Limited Partnership

 

NRG Ilion LP LLC

 

NRG Independence Solar LLC

 

NRG International II Inc.

 

NRG International III Inc.

 

NRG International LLC

 

NRG Kaufman LLC

 

NRG Latin America Inc.

 

NRG Lease Co, LLC

 

NRG Lease Development LLC

 

NRG Limestone 3, LLC

 

NRG MA Community LLC

 

NRG Maintenance Services LLC

 

NRG Marsh Landing Holdings LLC

 

NRG Marsh Landing LLC

 

NRG Mesquite LLC

 

NRG Mextrans Inc.

 

NRG MidAtlantic Affiliate Services Inc.

 

NRG MidCon Development LLC

 

NRG Middletown Operations Inc.

 

NRG Midwest Holdings LLC

 

NRG Midwest II LLC

 

NRG MN Community LLC

 

NRG Montville Operations Inc.

 

NRG NE Development LLC

 

NRG Nelson Turbines LLC

 

NRG NewGen LLC

 

NRG New Roads Holdings LLC

 

NRG North Central Operations Inc.

 

NRG Northeast Affiliate Services Inc.

 

NRG Norwalk Harbor Operations Inc.

 

NRG NY Community LLC

 

NRG Oahu Solar Holdings, LLC

 

NRG Oahu Solar, LLC

 

NRG Ohio Pipeline Company LLC

 

NRG Operating Services, Inc.

 

NRG Oswego Harbor Power Operations Inc.

 

 

12


 

NRG PacGen Inc.

 

NRG PC Dinuba LLC

 

NRG Peaker Finance Company LLC

 

NRG Pennsylvania Pipeline Company LLC

 

NRG Portable Power LLC

 

NRG Potrero Development LLC

 

NRG Power Marketing LLC

 

NRG Procurement Company LLC

 

NRG Project Company LLC

 

NRG Puma Class B LLC

 

NRG Reliability Solutions LLC

 

NRG Renew 365 LLC

 

NRG Renew 366 LLC

 

NRG Renew Africa Proprietary Limited

 

NRG Renew Canal 1 LLC

 

NRG Renew DG Holdings LLC

 

NRG Renew GB LLC

 

NRG Renew Investments (PTY) Ltd.

 

NRG Renew KP 2 LLC

 

NRG Renew KP LLC

 

NRG Renew LLC

 

NRG Renew Operation & Maintenance LLC

 

NRG Renew Spark 2 LLC

 

NRG Renewables LLC

 

NRG Renter’s Protection LLC

 

NRG Repowering Holdings LLC

 

NRG Residential Solar Solutions Leasing II LLC

 

NRG Residential Solar Solutions LLC

 

NRG Retail Charitable Foundation

 

NRG Retail LLC

 

NRG Retail Northeast LLC

 

NRG Revolve LLC

 

NRG Robin MCK LLC

 

NRG Rockford Acquisition LLC

 

NRG Rockford Equipment II LLC

 

NRG Rockford Equipment LLC

 

NRG RPV 1 LLC

 

NRG RPV 2 LLC

 

NRG RPV Fund 11 LLC

 

NRG RPV Fund 12 LLC

 

NRG RPV Fund 13 LLC

 

NRG RPV HoldCo 1 LLC

 

NRG Runway Holdings LLC

 

NRG Saguaro Operations Inc.

 

 

13


 

NRG Security LLC

 

NRG Services Corporation

 

NRG Sherbino LLC

 

NRG SimplySmart Solutions LLC

 

NRG Solar Alpine LLC

 

NRG Solar Apple LLC

 

NRG Solar Arrowhead LLC

 

NRG Solar Asset Management LLC

 

NRG Solar AV Holdco LLC

 

NRG Solar Avra Valley LLC

 

NRG Solar Big Break LLC

 

NRG Solar Blythe II LLC

 

NRG Solar Blythe LLC

 

NRG Solar Borrego Holdco LLC

 

NRG Solar Borrego I LLC

 

NRG Solar Community 1 LLC

 

NRG Solar Community Holdco LLC

 

NRG Solar CSD LLC

 

NRG Solar CVSR Holdings 2 LLC

 

NRG Solar CVSR Holdings LLC

 

NRG Solar Dandan LLC

 

NRG Solar Desert Center II LLC

 

NRG Solar Desert Center LLC

 

NRG Solar DG LLC

 

NRG Solar GC LLC

 

NRG Solar Guam LLC

 

NRG Solar Hagerstown LLC

 

NRG Solar Iguana LLC

 

NRG Solar Ivanpah LLC

 

NRG Solar Kansas South Holdings LLC

 

NRG Solar Kansas South LLC

 

NRG Solar Las Vegas MB 1 LLC

 

NRG Solar Las Vegas MB 2 LLC

 

NRG Solar Mayfair LLC

 

NRG Solar Mule LLC

 

NRG Solar Oasis LLC

 

NRG Solar Pittsburg LLC

 

NRG Solar PV LLC

 

NRG Solar Ring LLC

 

NRG Solar Roadrunner Holdings LLC

 

NRG Solar Roadrunner LLC

 

NRG Solar SC Stadium LLC

 

NRG Solar Star LLC

 

NRG Solar Sunora LLC

 

 

14


 

NRG Solar Sunrise LLC

 

NRG Solar Tabernacle LLC

 

NRG Solar Ventures LLC

 

NRG Solar Vienna LLC

 

NRG Solar Warren LLC

 

NRG Solar Wauwinet LLC

 

NRG Solar West Shaft LLC

 

NRG South Central Affiliate Services Inc.

 

NRG South Central Generating LLC

 

NRG South Central Operations Inc.

 

NRG South Texas LP

 

NRG South Trent Holdings LLC

 

NRG Sterlington Power LLC

 

NRG Storage on Demand NY LLC

 

NRG SunCap Leasing I LLC

 

NRG Telogia Power LLC

 

NRG Texas C&I Supply LLC

 

NRG Texas Gregory LLC

 

NRG Texas Holding Inc.

 

NRG Texas LLC

 

NRG Texas Power LLC

 

NRG Texas Retail LLC

 

NRG Thermal LLC

 

NRG Thermal Solar LLC

 

NRG Trading Advisors LLC

 

NRG Transmission Holdings LLC

 

NRG ULC Parent, Inc.

 

NRG Victoria I Pty Ltd

 

NRG Waiawa Solar, LLC

 

NRG Walnut Creek II, LLC

 

NRG Walnut Creek, LLC

 

NRG Warranty Services LLC

 

NRG West Coast LLC

 

NRG West Holdings LLC

 

NRG Western Affiliate Services Inc.

 

NRG Wind Development Company, LLC

 

NRG Wind Force LLC

 

NRG Wind LLC

 

NRG Wind TE Holdco LLC

 

NRG Yield DGPV Holding LLC

 

NRG Yield LLC

 

NRG Yield AC Solar Holdings LLC

 

NRG Yield CVSR Holdings LLC

 

NRG Yield Operating LLC

 

 

15


 

NRG Yield RPV Holding LLC

 

NRG Yield, Inc.

 

NRG Yield Utah Solar Holdings LLC

 

NRGenerating German Holdings GmbH

 

NRGenerating International B.V.

 

NRGenerating Luxembourg (No. 1) S.a.r.l.

 

NRGenerating Luxembourg (No. 2) S.a.r.l.

 

NS Smith, LLC

 

Nuclear Innovation North America Investments LLC

 

Nuclear Innovation North America LLC

 

NYLD Fuel Cell Holdings LLC

 

Oahu Renewables, LLC

 

O’Brien Cogeneration, Inc. II

 

OC Solar 2010, LLC

 

Odin Wind Farm LLC

 

Old Westminster Solar 1, LLC

 

Old Westminster Solar 2, LLC

 

One Block Off The Grid, Inc.

 

ONSITE Energy, Inc.

 

Osakis Solar LLC

 

Oswego Harbor Power LLC

 

OWF Eight, LLC

 

OWF Five, LLC

 

OWF Four, LLC

 

OWF One, LLC

 

OWF Seven, LLC

 

OWF Six, LLC

 

OWF Three, LLC

 

OWF Two, LLC

 

Pacific Generation Company

 

Palo Alto County Wind Farm, LLC

 

Patriot Wind Class B LLC

 

Patriot Wind Farm, LLC

 

Patriot Wind Holdings LLC

 

Patriot Wind Seller LLC

 

Patriot Wind TE Holdco LLC

 

PESD Energy, LLC

 

Petra Nova CCS I LLC

 

Petra Nova Holdings LLC

 

Petra Nova LLC

 

Petra Nova Parish Holdings LLC

 

Petra Nova Power I LLC

 

Pikes Peak Solar Garden I LLC

 

Pine Island Holdco LLC

 

 

16


 

Pinnacle Wind, LLC

 

PM Solar Holdings, LLC

 

Pond Road Solar, LLC

 

Portfolio Solar I, LLC

 

Poverty Ridge Wind, LLC

 

Pure Energies Group ULC

 

Pure Energies Installation Inc.

 

Pure Energies Solar Services Inc.

 

Pure Group, Inc.

 

Rattlesnake Flat, LLC

 

RDI Consulting, LLC

 

Redbrook Solar 1, LLC

 

Reliant Energy Northeast LLC

 

Reliant Energy Power Supply, LLC

 

Reliant Energy Retail Holdings, LLC

 

Reliant Energy Retail Services, LLC

 

Renew IL Community LLC

 

Renew Solar ABC Sacramento LLC

 

Renew Solar VMC LLC

 

Renewables Construction LLC

 

RERH Holdings, LLC

 

Restoration Design LLC

 

Roof Diagnostics Solar and Electric LLC

 

Roof Diagnostics Solar and Electric of Connecticut, LLC

 

Roof Diagnostics Solar and Electric of NY, LLC

 

Roof Diagnostics Solar Holdings LLC

 

Roof Diagnostics Solar of Mass., LLC

 

Rosamond Renewables, LLC

 

Rosamond Solar Holdings, LLC

 

Rosamond Solar Portfolio, LLC

 

RRI Energy Channelview, LLC

 

Saguaro Power Company, a Limited Partnership

 

Saguaro Power LLC

 

San Gabriel Energy, LLC

 

San Joaquin Energy, LLC

 

San Juan Energy, LLC

 

San Juan Mesa Investments, LLC

 

San Juan Mesa Wind Project, LLC

 

San Pascual Cogeneration Company International B.V.

 

Sand Drag LLC

 

Sand Solar, LLC

 

SCDA Solar 1, LLC

 

SCWFD Energy, LLC

 

Sherbino I Wind Farm LLC

 

 

17


 

Silver Lake Acres Wind Farm, LLC

 

SJA Solar LLC

 

Sleeping Bear, LLC

 

Solar Flagstaff One LLC

 

Solar Partners I, LLC

 

Solar Partners II, LLC

 

Solar Partners VIII, LLC

 

Solar Power Partners, Inc.

 

Solar Pure Energies ULC

 

Somerset Operations Inc.

 

Somerset Power LLC

 

Somerset Wind, LLC

 

South Texas Wind, LLC

 

South Trent Wind LLC

 

Spanish Fork Wind Park 2, LLC

 

Spanish Town Estate Solar 1 LLC

 

SPP AMCo, LLC

 

SPP Asset Holdings, LLC

 

SPP Fund II Holdings, LLC

 

SPP Fund II, LLC

 

SPP Fund II-B, LLC

 

SPP Fund III, LLC

 

SPP Galaxy, Inc.

 

SPP Lease Holdings, LLC

 

SPP P-IV Master Lessee, LLC

 

Spring Canyon Energy II LLC

 

Spring Canyon Energy III LLC

 

Spring Canyon Expansion Class B Holdings LLC

 

Spring Canyon Expansion Holdings LLC

 

Spring Canyon Expansion LLC

 

Spring Canyon Interconnection LLC

 

Spring Street Solar 1, LLC

 

Stafford St Solar 1, LLC

 

Stafford St Solar 2, LLC

 

Stafford St Solar 3, LLC

 

Station A LLC

 

Statoil Energy Power/Pennsylvania, Inc.

 

Steel Bridge Solar, LLC

 

Sun City Project LLC

 

Sunora Energy Construction Holdings LLC

 

Sunora Energy PR LLC

 

Sunora Energy Solutions Holdings LLC

 

Sunora Energy Solutions I LLC

 

Sunora PA Construction Services LLC

 

 

18


 

Sunrise Power Company, LLC

 

Sunrise View Wind Farm, LLC

 

Sunset View Wind Farm, LLC

 

Sunshine State Power (No. 2) B.V.

 

Sunshine State Power B.V.

 

Sutton Wind Energy, LLC

 

TA- High Desert, LLC

 

Tacoma Energy Recovery Company

 

Taloga Wind II, LLC

 

Taloga Wind, L.L.C.

 

Tapestry Wind, LLC

 

TCV Pipeline, LLC

 

Texas Coastal Ventures, LLC

 

Texas Genco GP, LLC

 

Texas Genco Holdings, Inc.

 

Texas Genco LP, LLC

 

Texas Genco Services, LP

 

Topeka Solar 1, LLC

 

TOS Solar 1, LLC

 

TOS Solar 2, LLC

 

TOS Solar 4, LLC

 

TOS Solar 5, LLC

 

Tower of Power, LLC

 

Tully Farms Solar 1, LLC

 

UB Fuel Cell, LLC

 

US Retailers LLC

 

Vail Energy, LLC

 

Valle Del Sol Energy, LLC

 

Vienna Operations Inc.

 

Vienna Power LLC

 

Viento Funding II, LLC

 

Viento Funding, LLC

 

Virgin Lake Wind Farm, LLC

 

Wabasha Holdco LLC

 

Waipio Land Holdings, LLC

 

Waipio PV, LLC

 

Walnut Creek Energy, LLC

 

Waterford Holdco LLC

 

Watson Cogeneration Company

 

WCEP Holdings, LLC

 

WCP (Generation) Holdings LLC

 

Webster Holdco LLC

 

Welawela Land Holdings, LLC

 

Welawela Solar Holdings, LLC

 

 

19


 

Welawela Solar, LLC

 

West Coast Power LLC

 

West Transmission One, LLC

 

Wildcat Energy, LLC

 

Wildorado Interconnect, LLC

 

Wildorado Wind, LLC

 

Wind Family Turbine, LLC

 

WSD Solar Holdings, LLC

 

Zontos Wind, LLC

 

 

20


Exhibit 99.2

 

Subsidiaries of GenOn Energy, Inc.

 

Name of Entity

 

Record Owner

 

Percent of
Equity
Securities
Held

 

Cheng Power Systems, Inc.

 

GenOn Fund 2001 LLC

 

6.40

%

Conemaugh Fuels, LLC

 

GenOn Key/Con Fuels, LLC

 

16.45

%

GenOn Americas Generation, LLC

 

NRG Americas, Inc.

 

100.00

%

GenOn Americas Procurement, Inc.

 

NRG Americas, Inc.

 

100.00

%

GenOn Asset Management, LLC

 

NRG Power Generation LLC

 

100.00

%

GenOn Capital Inc.

 

GenOn Energy Holdings, Inc.

 

100.00

%

GenOn Energy Holdings, Inc.

 

GenOn Energy, Inc.

 

100.00

%

GenOn Energy Management, LLC

 

NRG North America LLC

 

100.00

%

GenOn Energy Services, LLC

 

NRG Americas, Inc.

 

100.00

%

GenOn Fund 2001 LLC

 

GenOn Capital Inc.

 

100.00

%

GenOn Holdco 1, LLC

 

NRG Wholesale Generation LP

 

100.00

%

GenOn Holdco 2, LLC

 

NRG Wholesale Generation LP

 

100.00

%

GenOn Holdco 3, LLC

 

NRG California South LP

 

100.00

%

GenOn Holdco 4, LLC

 

NRG California South LP

 

100.00

%

GenOn Holdco 5, LLC

 

NRG California South LP

 

100.00

%

GenOn Holdco 6, LLC

 

NRG Power Midwest LP

 

100.00

%

GenOn Holdco 7, LLC

 

NRG Power Midwest LP

 

100.00

%

GenOn Holdco 8, LLC

 

NRG North America LLC

 

100.00

%

GenOn Holdco 9, LLC

 

NRG Northeast Generation, Inc.

 

100.00

%

GenOn Key/Con Fuels, LLC

 

NRG Northeast Generation, Inc.

 

100.00

%

GenOn Mid-Atlantic Development, LLC

 

NRG Americas, Inc.

 

100.00

%

GenOn Mid-Atlantic, LLC

 

NRG North America LLC

 

100.00

%

GenOn Northeast Management Company

 

NRG REMA LLC

 

100.00

%

GenOn Power Operating Services MidWest, Inc.

 

NRG Power Generation LLC

 

100.00

%

GenOn REMA Services, Inc.

 

NRG REMA LLC

 

100.00

%

GenOn Special Procurement, Inc.

 

NRG North America LLC

 

100.00

%

Hudson Valley Gas Corporation

 

NRG New York LLC

 

100.00

%

Keystone Fuels, LLC

 

GenOn Key/Con Fuels, LLC

 

16.67

%

MC Asset Recovery, LLC

 

GenOn Energy Holdings, Inc.

 

100.00

%

Mirant Asia-Pacific Ventures, LLC

 

Mirant International Investments, Inc.

 

100.00

%

Mirant Intellectual Asset Management and Marketing, LLC

 

GenOn Energy Holdings, Inc.

 

100.00

%

Mirant International Investments, Inc.

 

GenOn Energy Holdings, Inc.

 

100.00

%

Mirant New York Services, LLC

 

NRG Americas, Inc.

 

100.00

%

Mirant Power Purchase, LLC

 

NRG Americas, Inc.

 

100.00

%

Mirant Trust I

 

GenOn Energy Holdings, Inc.

 

100.00

%

Mirant Wrightsville Investments, Inc.

 

NRG Americas, Inc.

 

100.00

%

Mirant Wrightsville Management, Inc.

 

NRG Americas, Inc.

 

100.00

%

MNA Finance Corp.

 

NRG North America LLC

 

100.00

%

NRG Americas, Inc.

 

GenOn Energy Holdings, Inc.

 

100.00

%

NRG Bowline LLC

 

NRG New York LLC

 

100.00

%

NRG California North LLC

 

NRG North America LLC

 

100.00

%

NRG California South GP LLC

 

NRG Power Generation Assets LLC

 

100.00

%

NRG California South LP

 

NRG California South GP LLC

 

1.00

%

 

 

NRG Power Generation Assets LLC

 

99.00

%

NRG Canal LLC

 

NRG North America LLC

 

100.00

%

NRG Chalk Point LLC

 

GenOn Mid-Atlantic, LLC

 

100.00

%

NRG Clearfield Pipeline Company LLC

 

NRG REMA LLC

 

100.00

%

NRG Delta LLC

 

NRG California North LLC

 

100.00

%

NRG ECA Pipeline LLC

 

GenOn Energy, Inc.

 

51.00

%

NRG Florida GP, LLC

 

NRG Power Generation Assets LLC

 

100.00

%

 


 

Name of Entity

 

Record Owner

 

Percent of
Equity
Securities
Held

 

NRG Florida LP

 

NRG Florida GP, LLC

 

1.00

%

 

 

NRG Power Generation Assets LLC

 

99.00

%

NRG Gibbons Road LLC

 

GenOn Mid-Atlantic, LLC

 

100.00

%

NRG Lovett Development I LLC

 

NRG New York LLC

 

100.00

%

NRG Lovett LLC

 

NRG New York LLC

 

100.00

%

NRG MD Ash Management LLC

 

GenOn Mid-Atlantic, LLC

 

100.00

%

NRG New York LLC

 

NRG North America LLC

 

100.00

%

NRG North America LLC

 

GenOn Americas Generation, LLC

 

100.00

%

NRG Northeast Generation, Inc.

 

NRG Northeast Holdings, Inc.

 

100.00

%

NRG Northeast Holdings, Inc.

 

NRG Power Generation LLC

 

100.00

%

NRG Piney Point LLC

 

GenOn Mid-Atlantic, LLC

 

100.00

%

NRG Potomac River LLC

 

GenOn Mid-Atlantic, LLC

 

100.00

%

NRG Potrero LLC

 

NRG California North LLC

 

100.00

%

NRG Power Generation Assets LLC

 

NRG Power Generation LLC

 

100.00

%

NRG Power Generation LLC

 

NRG Americas, Inc.

 

100.00

%

NRG Power Midwest GP LLC

 

NRG Power Generation Assets LLC

 

100.00

%

NRG Power Midwest LP

 

NRG Power Midwest GP LLC

 

1.00

%

 

 

NRG Power Generation Assets LLC

 

99.00

%

NRG REMA LLC

 

NRG Northeast Generation, Inc.

 

100.00

%

NRG Sabine (Delaware), Inc.

 

NRG Power Generation LLC

 

100.00

%

NRG Sabine (Texas), Inc.

 

NRG Power Generation LLC

 

100.00

%

NRG San Gabriel Power Generation LLC

 

NRG California South LP

 

100.00

%

NRG Tank Farm LLC

 

NRG Americas, Inc.

 

100.00

%

NRG Wholesale Generation GP LLC

 

NRG Power Generation LLC

 

100.00

%

NRG Wholesale Generation LP

 

NRG Wholesale Generation GP LLC

 

1.00

%

 

 

NRG Power Generation Assets LLC

 

99.00

%

NRG Willow Pass LLC

 

NRG Americas, Inc.

 

100.00

%

Orion Power New York GP, Inc.

 

NRG Power Generation LLC

 

100.00

%

Orion Power New York LP, LLC

 

NRG Power Generation LLC

 

100.00

%

Orion Power New York, L.P.

 

Orion Power New York LP, LLC

 

99.80

%

 

 

Orion Power New York GP, Inc.

 

0.20

%

RRI Energy Broadband, Inc.

 

GenOn Energy, Inc.

 

100.00

%

RRI Energy Channelview (Delaware) LLC

 

NRG Power Generation LLC

 

100.00

%

RRI Energy Channelview (Texas) LLC

 

NRG Power Generation LLC

 

100.00

%

RRI Energy Channelview LP

 

RRI Energy Channelview (Delaware) LLC

 

99.00

%

 

 

RRI Energy Channelview (Texas) LLC

 

1.00

%

RRI Energy Communications, Inc.

 

GenOn Energy, Inc.

 

100.00

%

RRI Energy Services Channelview LLC

 

RRI Energy Services, LLC

 

100.00

%

RRI Energy Services Desert Basin, LLC

 

RRI Energy Services, LLC

 

100.00

%

RRI Energy Services, LLC

 

NRG Americas, Inc.

 

100.00

%

RRI Energy Solutions East, LLC

 

GenOn Energy, Inc.

 

100.00

%

RRI Energy Trading Exchange, Inc.

 

GenOn Energy, Inc.

 

100.00

%

RRI Energy Ventures, Inc.

 

GenOn Energy, Inc.

 

100.00

%

 

2


Exhibit 99.3

 

Directors, Executive Officers and Capitalization of the Expected Subsidiary Guarantors

 

Name of Expected Subsidiary Guarantor

 

Title of Class

 

Amount
Authorized

 

Amount
Outstanding

 

Officers

 

Directors / Managing Member

GenOn Americas Generation, LLC

 

Membership units

 

1,000

 

1,000

 

Scott Leonard (President)
Daniel McDevitt (Vice President)
Jay Bys (Vice President)
Monica Nguyenduc (Secretary)

 

Scott Leonard (Manager)
Daniel McDevitt (Manager)
Jay Bys (Manager)

GenOn Asset Management, LLC

 

Membership units

 

1,000

 

1,000

 

Patrick Williams (Vice President)

 

NRG Power Generation LLC

GenOn Energy Holdings, Inc.

 

Common stock

 

1,000

 

1,000

 

Scott Leonard (President)
Daniel McDevitt (Vice President)
Jay Bys (Vice President)
Monica Nguyenduc (Secretary)

 

Scott Leonard
Daniel McDevitt
Jay Bys

GenOn Energy Management, LLC

 

Membership units

 

1,000

 

1,000

 

Scott Leonard (President)
Daniel McDevitt (Vice President)
Jay Bys (Vice President)
Monica Nguyenduc (Secretary)

 

NRG North America LLC

GenOn Energy Services, LLC

 

Membership units

 

1,000

 

1,000

 

Scott Leonard (President)
Daniel McDevitt (Vice President)
Jay Bys (Vice President)

 

Scott Leonard (Manager)
Daniel McDevitt (Manager)
Jay Bys (Manager)

GenOn Mid-Atlantic Development, LLC

 

Membership units

 

1,000

 

1,000

 

Scott Leonard (President)
Daniel McDevitt (Vice President)
Jay Bys (Vice President)
Monica Nguyenduc (Secretary)

 

NRG Americas, Inc.

GenOn Northeast Management Company

 

Common stock

 

2,500

 

2,500

 

Scott Leonard (President)
Daniel McDevitt (Vice President)
Jay Bys (Vice President)
Monica Nguyenduc (Secretary)

 

Scott Leonard
Daniel McDevitt
Jay Bys

GenOn Power Operating Services Midwest, Inc.

 

Common stock

 

100

 

100

 

Scott Leonard (President)
Daniel McDevitt (Vice President)
Jay Bys (Vice President)
Monica Nguyenduc (Secretary)

 

Scott Leonard
Daniel McDevitt
Jay Bys

GenOn REMA Services, Inc.

 

Common stock

 

1,500

 

1,500

 

Scott Leonard (President)
Daniel McDevitt (Vice President)
Jay Bys (Vice President)
Monica Nguyenduc (Secretary)

 

Scott Leonard
Daniel McDevitt
Jay Bys

Hudson Valley Gas Corporation

 

Common stock

 

1,000

 

1,000

 

Scott Leonard (President)
Daniel McDevitt (Vice President)
Jay Bys (Vice President)

 

Scott Leonard
Daniel McDevitt
Jay Bys

NRG Americas, Inc.

 

Common Stock

 

1,000

 

1,000

 

Scott Leonard (President)
Daniel McDevitt (Vice President)
Jay Bys (Vice President)
Monica Nguyenduc (Secretary)

 

Scott Leonard
Daniel McDevitt
Jay Bys

 


 

Name of Expected Subsidiary Guarantor

 

Title of Class

 

Amount
Authorized

 

Amount
Outstanding

 

Officers

 

Directors / Managing Member

NRG Bowline LLC

 

Membership units

 

1,000

 

1,000

 

Scott Leonard (President)
Daniel McDevitt (Vice President)
Jay Bys (Vice President)
Monica Nguyenduc (Secretary)

 

NRG New York LLC

NRG California North LLC

 

Membership units

 

1,000

 

1,000

 

Scott Leonard (President)
Daniel McDevitt (Vice President)
Jay Bys (Vice President)
Monica Nguyenduc (Secretary)

 

NRG North America LLC

NRG California South GP LLC

 

Membership units

 

1,000

 

1,000

 

Scott Leonard (President)
Daniel McDevitt (Vice President)
Jay Bys (Vice President)

 

NRG Power Generation Assets LLC

NRG California South LP

 

Partnership Interests

 

N/A

 

N/A

 

Scott Leonard (President)
Daniel McDevitt (Vice President)
Jay Bys (Vice President)
Monica Nguyenduc (Secretary)

 

NRG California South GP LLC
(General Partner)

NRG Canal LLC

 

Membership units

 

1,000

 

1,000

 

Scott Leonard (President)
Daniel McDevitt (Vice President)
Jay Bys (Vice President)
Monica Nguyenduc (Secretary)

 

NRG North America LLC

NRG Clearfield Pipeline LLC

 

Membership units

 

1,000

 

1,000

 

Scott Leonard (President)
Daniel McDevitt (Vice President)
Jay Bys (Vice President)
Monica Nguyenduc (Secretary)

 

NRG REMA LLC

NRG Florida GP, LLC

 

Membership units

 

1,000

 

1,000

 

Scott Leonard (President)
Daniel McDevitt (Vice President)
Jay Bys (Vice President)

 

NRG Power Generation Assets LLC

NRG Florida LP

 

Partnership Interests

 

N/A

 

N/A

 

Scott Leonard (President)
Daniel McDevitt (Vice President)
Jay Bys (Vice President)
Monica Nguyenduc (Secretary)

 

NRG Florida GP, LLC
(General Partner)

NRG Lovett LLC

 

Membership units

 

1,000

 

1,000

 

Scott Leonard (President)
Daniel McDevitt (Vice President)
Jay Bys (Vice President)
Monica Nguyenduc (Secretary)

 

NRG New York LLC

NRG New York LLC

 

Membership units

 

1,000

 

1,000

 

Scott Leonard (President)
Daniel McDevitt (Vice President)
Jay Bys (Vice President)
Monica Nguyenduc (Secretary)

 

NRG North America LLC

NRG North America LLC

 

Membership units

 

1,000

 

1,000

 

Scott Leonard (President)
Daniel McDevitt (Vice President)
Jay Bys (Vice President)

 

GenOn Americas Generation, LLC

NRG Northeast Generation, Inc.

 

Common stock

 

1,000

 

1,000

 

Scott Leonard (President)
Daniel McDevitt (Vice President)
Jay Bys (Vice President)

 

Scott Leonard
Daniel McDevitt
Jay Bys

 

2


 

Name of Expected Subsidiary Guarantor

 

Title of Class

 

Amount
Authorized

 

Amount
Outstanding

 

Officers

 

Directors / Managing Member

NRG Northeast Holdings, Inc.

 

Common stock

 

1,000

 

1,000

 

Scott Leonard (President)
Daniel McDevitt (Vice President)
Jay Bys (Vice President)
Monica Nguyenduc (Secretary)

 

Scott Leonard
Daniel McDevitt
Jay Bys

NRG Potrero LLC

 

Membership units

 

1,000

 

1,000

 

Scott Leonard (President)
Daniel McDevitt (Vice President)
Jay Bys (Vice President)

 

NRG California North LLC

NRG Power Generation Assets LLC

 

Membership units

 

1,000

 

1,000

 

Scott Leonard (President)
Daniel McDevitt (Vice President)
Jay Bys (Vice President)
Monica Nguyenduc (Secretary)

 

NRG Power Generation LLC

NRG Power Generation LLC

 

Membership units

 

1,000

 

1,000

 

Scott Leonard (President)
Daniel McDevitt (Vice President)
Jay Bys (Vice President)
Monica Nguyenduc (Secretary)

 

NRG Americas, Inc.

NRG Power Midwest GP LLC

 

Membership units

 

1,000

 

1,000

 

Scott Leonard (President)
Daniel McDevitt (Vice President)
Jay Bys (Vice President)

 

NRG Power Generation Assets LLC

NRG Power Midwest LP

 

Partnership Interests

 

N/A

 

N/A

 

Scott Leonard (President)
Daniel McDevitt (Vice President)
Jay Bys (Vice President)

 

NRG Power Midwest GP LLC
(General Partner)

NRG REMA LLC

 

Membership units

 

1,000

 

1,000

 

Mark A. McFarland (President)
Daniel McDevitt (Vice President)
Scott Leonard (Vice President)
Monica Nguyenduc (Secretary)

 

NRG Northeast Generation, Inc.

RRI Energy Communications, Inc.

 

Common stock

 

1,000

 

1,000

 

Scott Leonard (President)
Daniel McDevitt (Vice President)
Jay Bys (Vice President)
Monica Nguyenduc (Secretary)

 

Scott Leonard
Daniel McDevitt
Jay Bys

RRI Energy Services, LLC

 

Membership units

 

1,000

 

1,000

 

Scott Leonard (President)
Daniel McDevitt (Vice President)
Jay Bys (Vice President)
Monica Nguyenduc (Secretary)

 

NRG Americas, Inc.

 

3


Exhibit 99.4

 

Principal Ownership of Voting Securities of the Expected Subsidiary Guarantors

 

Name of Expected Subsidiary Guarantor

 

Record Owner

 

Title of Class Owned

 

Amount Owned

 

Percentage of
Voting
Securities
Owned

 

GenOn Americas Generation, LLC

 

NRG Americas, Inc.

 

Membership units

 

1,000

 

100.00

%

GenOn Asset Management, LLC

 

NRG Power Generation LLC

 

Membership units

 

1,000

 

100.00

%

GenOn Energy Holdings, Inc.

 

GenOn Energy, Inc.

 

Common stock

 

1,000

 

100.00

%

GenOn Energy Management, LLC

 

NRG North America LLC

 

Membership units

 

1,000

 

100.00

%

GenOn Energy Services, LLC

 

NRG Americas, Inc.

 

Membership units

 

1,000

 

100.00

%

GenOn Mid-Atlantic Development, LLC

 

NRG Americas, Inc.

 

Membership units

 

1,000

 

100.00

%

GenOn Northeast Management Company

 

NRG REMA LLC

 

Common stock

 

2,500

 

100.00

%

GenOn Power Operating Services Midwest, Inc.

 

NRG Power Generation LLC

 

Common stock

 

100

 

100.00

%

GenOn REMA Services, Inc.

 

NRG REMA LLC

 

Common stock

 

1,500

 

100.00

%

Hudson Valley Gas Corporation

 

NRG New York LLC

 

Common stock

 

1,000

 

100.00

%

NRG Americas, Inc.

 

GenOn Energy Holdings, Inc.

 

Common Stock

 

1,000

 

100.00

%

NRG Bowline LLC

 

NRG New York LLC

 

Membership units

 

1,000

 

100.00

%

NRG California North LLC

 

NRG North America LLC

 

Membership units

 

1,000

 

100.00

%

NRG California South GP LLC

 

NRG Power Generation Assets LLC

 

Membership units

 

1,000

 

100.00

%

NRG California South LP

 

NRG California South GP LLC

 

Partnership Interests

 

N/A

 

1.00

%

 

 

NRG Power Generation Assets LLC

 

 

 

 

 

 99.00

%

NRG Canal LLC

 

NRG North America LLC

 

Membership units

 

1,000

 

100.00

%

NRG Clearfield Pipeline Company LLC

 

NRG REMA LLC

 

Membership units

 

1,000

 

100.00

%

NRG Florida GP, LLC

 

NRG Power Generation Assets, LLC

 

Membership units

 

1,000

 

100.00

%

NRG Florida LP

 

NRG Florida GP, LLC

 

Partnership Interests

 

N/A

 

1.00

%

 

 

NRG Power Generation Assets LLC

 

 

 

 

 

99.00

%

NRG Lovett LLC

 

NRG New York LLC

 

Membership units

 

1,000

 

100.00

%

NRG New York LLC

 

NRG North America LLC

 

Membership units

 

1,000

 

100.00

%

NRG North America LLC

 

GenOn Americas Generation, LLC

 

Membership units

 

1,000

 

100.00

%

NRG Northeast Generation, Inc.

 

NRG Northeast Holdings, Inc.

 

Common stock

 

1,000

 

100.00

%

NRG Northeast Holdings, Inc.

 

NRG Power Generation LLC

 

Common stock

 

1,000

 

100.00

%

NRG Potrero LLC

 

NRG California North LLC

 

Membership units

 

1,000

 

100.00

%

NRG Power Generation Assets LLC

 

NRG Power Generation LLC

 

Membership units

 

1,000

 

100.00

%

NRG Power Generation LLC

 

NRG Americas, Inc.

 

Membership units

 

1,000

 

100.00

%

NRG Power Midwest GP LLC

 

NRG Power Generation Assets LLC

 

Membership units

 

1,000

 

100.00

%

NRG Power Midwest LP

 

NRG Power Midwest GP LLC

 

Partnership Interests

 

N/A

 

1.00

%

 

 

NRG Power Generation Assets LLC

 

 

 

 

 

99.00

%

NRG REMA LLC

 

NRG Northeast Generation, Inc.

 

Membership units

 

1,000

 

100.00

%

RRI Energy Communications, Inc.

 

RRI Energy Channelview (Delaware) LLC

 

Common stock

 

1,000

 

99.00

%

 

 

RRI Energy Channelview (Texas) LLC

 

 

 

 

 

1.00

%

RRI Energy Services, LLC

 

NRG Americas, Inc.

 

Membership units

 

1,000

 

100.00

%