PCG 10-Q Quarterly Report Sept. 30, 2022 | Alphaminr

PCG 10-Q Quarter ended Sept. 30, 2022

PG&E CORP
10-Ks and 10-Qs
10-Q
Quarter ended June 30, 2024
10-Q
Quarter ended March 31, 2024
10-K
Fiscal year ended Dec. 31, 2023
10-Q
Quarter ended Sept. 30, 2023
10-Q
Quarter ended June 30, 2023
10-Q
Quarter ended March 31, 2023
10-K
Fiscal year ended Dec. 31, 2022
10-Q
Quarter ended Sept. 30, 2022
10-Q
Quarter ended June 30, 2022
10-Q
Quarter ended March 31, 2022
10-K
Fiscal year ended Dec. 31, 2021
10-Q
Quarter ended Sept. 30, 2021
10-Q
Quarter ended June 30, 2021
10-Q
Quarter ended March 31, 2021
10-K
Fiscal year ended Dec. 31, 2020
10-Q
Quarter ended Sept. 30, 2020
10-Q
Quarter ended June 30, 2020
10-Q
Quarter ended March 31, 2020
10-K
Fiscal year ended Dec. 31, 2019
10-Q
Quarter ended Sept. 30, 2019
10-Q
Quarter ended June 30, 2019
10-Q
Quarter ended March 31, 2019
10-K
Fiscal year ended Dec. 31, 2018
10-Q
Quarter ended Sept. 30, 2018
10-Q
Quarter ended June 30, 2018
10-Q
Quarter ended March 31, 2018
10-K
Fiscal year ended Dec. 31, 2017
10-Q
Quarter ended Sept. 30, 2017
10-Q
Quarter ended June 30, 2017
10-Q
Quarter ended March 31, 2017
10-K
Fiscal year ended Dec. 31, 2016
10-Q
Quarter ended Sept. 30, 2016
10-Q
Quarter ended June 30, 2016
10-Q
Quarter ended March 31, 2016
10-K
Fiscal year ended Dec. 31, 2015
10-Q
Quarter ended Sept. 30, 2015
10-Q
Quarter ended June 30, 2015
10-Q
Quarter ended March 31, 2015
10-K
Fiscal year ended Dec. 31, 2014
10-Q
Quarter ended Sept. 30, 2014
10-Q
Quarter ended June 30, 2014
10-Q
Quarter ended March 31, 2014
10-K
Fiscal year ended Dec. 31, 2013
10-Q
Quarter ended Sept. 30, 2013
10-Q
Quarter ended June 30, 2013
10-Q
Quarter ended March 31, 2013
10-K
Fiscal year ended Dec. 31, 2012
10-Q
Quarter ended Sept. 30, 2012
10-Q
Quarter ended June 30, 2012
10-Q
Quarter ended March 31, 2012
10-K
Fiscal year ended Dec. 31, 2011
10-Q
Quarter ended Sept. 30, 2011
10-Q
Quarter ended June 30, 2011
10-Q
Quarter ended March 31, 2011
10-K
Fiscal year ended Dec. 31, 2010
10-Q
Quarter ended Sept. 30, 2010
10-Q
Quarter ended June 30, 2010
10-Q
Quarter ended March 31, 2010
10-K
Fiscal year ended Dec. 31, 2009
PROXIES
DEF 14A
Filed on April 4, 2024
DEF 14A
Filed on April 6, 2023
DEF 14A
Filed on April 7, 2022
DEF 14A
Filed on April 8, 2021
DEF 14A
Filed on May 17, 2019
DEF 14A
Filed on March 26, 2018
DEF 14A
Filed on April 18, 2017
DEF 14A
Filed on April 11, 2016
DEF 14A
Filed on March 25, 2015
DEF 14A
Filed on April 2, 2014
DEF 14A
Filed on March 25, 2013
DEF 14A
Filed on April 2, 2012
DEF 14A
Filed on March 30, 2011
DEF 14A
Filed on March 31, 2010
TABLE OF CONTENTS
Part I. Financial InformationItem 2. Management S Discussion and Analysis Of Financial Condition and Results Of OperationsItem 1. Condensed Consolidated Financial StatementsNote 1: Organization and Basis Of PresentationNote 2: Bankruptcy FilingNote 3: Summary Of Significant Accounting PoliciesNote 4: Regulatory Assets, Liabilities, and Balancing AccountsNote 5: DebtNote 6: Sb 901 Securitization and Customer Credit TrustNote 7: EquityNote 8: Earnings Per ShareNote 9: DerivativesNote 10: Fair Value MeasurementsNote 11: Wildfire-related ContingenciesNote 12: Other Contingencies and CommitmentsItem 3. Quantitative and Qualitative Disclosures About Market RiskItem 4. Controls and ProceduresPart II. Other InformationItem 1. Legal ProceedingsItem 1A. Risk FactorsItem 2. Unregistered Sales Of Equity Securities and Use Of ProceedsItem 6. Exhibits

Exhibits

3.1 Amended and Restated Articles of Incorporation of PG&E Corporation, effective as of June 22, 2020 (incorporated by reference to PG&E Corporations Form 8-K dated June 20, 2020 (File No. 1-12609), Exhibit 3.1) 3.2 Certificate of Amendment of Articles of Incorporation of PG&E Corporation, effective as of May 19, 2022 (incorporated by reference to PG&E Corporations Form 8-K dated May 24, 2022 (File No. 1-12609), Exhibit 3.1) 3.3 Bylaws of PG&E Corporation, Amended and Restated as of June 22, 2020 (incorporated by reference to PG&E Corporations Form 8-K dated June 20, 2020 (File No. 1-12609), Exhibit 3.3) 3.4 Amended and Restated Articles of Incorporation of Pacific Gas and Electric Company, effective as of June 22, 2020 (incorporated by reference to Pacific Gas and Electric Companys Form 8-K dated June 20, 2020 (File No. 1-2348), Exhibit 3.2) 3.5 Bylaws of Pacific Gas and Electric Company, Amended and Restated as of May 20, 2021 (incorporated by reference to Pacific Gas and Electric Companys Form 8-K dated May 20, 2021 (File No. 1-2348), Exhibit3.1) 4.1 Indenture, dated as of July 20, 2022,between PG&E Wildfire Recovery Funding LLC and The Bank of New York Mellon Trust Company, N.A.(incorporated by reference to Pacific Gas and Electric Companys Form 8-K dated July 15, 2022 (File No. 1-2348), Exhibit 4.1) 4.2 Series Supplement, dated as of July 20, 2022,between PG&E Wildfire Recovery Funding LLC and The Bank of New York Mellon Trust Company, N.A.(incorporated by reference to Pacific Gas and Electric Companys Form 8-K dated July 15, 2022 (File No. 1-2348), Exhibit 4.2) 4.3 Seventeenth Supplemental Indenture, dated as of October 4, 2022 to the Indenture of Mortgage, dated as of June 19, 2020, between Pacific Gas and Electric Company and The Bank of New York Mellon Trust Company, N.A., as trustee 10.1 Underwriting Agreement, datedJuly 13, 2022,among PG&E Wildfire Recovery Funding LLC, Pacific Gas and Electric Company and Citigroup Global Markets Inc., Barclays Capital Inc., and Goldman Sachs & Co. LLC, as representatives of the Underwriters party thereto(incorporated by reference to Pacific Gas and Electric Companys Form 8-K dated July 13, 2022 (File No. 1-2348), Exhibit 1.1) 10.2 Amendment No. 2 to Credit Agreement, dated as of October 4, 2022, among PG&E Corporation, the lenders party thereto and JPMorgan Chase Bank, N.A., as administrative agent 10.3 Amendment No. 2 to Credit Agreement, dated as of October 4, 2022, among Pacific Gas and Electric Company, the lenders party thereto, Citibank, N.A., as administrative agent and Citibank, N.A., as designated agent 10.4 Recovery Property Servicing Agreement, dated July 20, 2022,between PG&E Wildfire Recovery Funding LLC and Pacific Gas and Electric Company, as Servicer(incorporated by reference to Pacific Gas and Electric Companys Form 8-K dated July 15, 2022 (File No. 1-2348), Exhibit 10.1) 10.5 Recovery Property Purchase and Sale Agreement, dated July 20, 2022,between PG&E Wildfire Recovery Funding LLC and Pacific Gas and Electric Company, as Seller(incorporated by reference to Pacific Gas and Electric Companys Form 8-K dated July 15, 2022 (File No. 1-2348), Exhibit 10.2) 10.6 Administration Agreement, dated as of July 20, 2022,between PG&E Wildfire Recovery Funding LLC and Pacific Gas and Electric Company, as Administrator(incorporated by reference to Pacific Gas and Electric Companys Form 8-K dated July 15, 2022 (File No. 1-2348), Exhibit 10.3) 10.7 Amendment No. 8 to Receivables Financing Agreement, dated as of September 30, 2022, among PG&E AR Facility, LLC, as borrower, Pacific Gas and Electric Company, in its capacity as initial Servicer, the financial institutions from time to time party thereto and listed therein as lenders and MUFG Bank, Ltd., as Administrative Agent 10.8 * Form of PG&E Corporation 2021 Long-Term Incentive Plan Non-Annual Restricted Stock Unit Award, as amended effective August 14, 2022 10.9 * Form of PG&E Corporation 2021 Long-Term Incentive Plan Restricted Stock Unit Award, as amended effective August 14, 2022 10.10 * Form of PG&E Corporation 2021 Long-Term Incentive Plan Performance Share Unit Award, as amended effective August 14, 2022 10.11 * Amendment to 2014 PG&E Corporation Long-Term Incentive Plan Award Agreements and 2021 PG&E Corporation Long-Term Incentive Plan Award Agreements, dated August 14, 2022 10.12 * Consent to Amend Award Agreement, dated August 14, 2021, between PG&E Corporation and John R. Simon 10.13 * Amendment to 2014 PG&E Corporation Long-Term Incentive Plan Award Agreement, dated March 1, 2021, between PG&E Corporation and Patricia K. Poppe 10.14 * Non-Annual Restricted Stock Unit Award Agreement, dated March 1, 2021, between PG&E Corporation and Patricia K. Poppe 31.1 ** Certifications of Principal Executive Officer and Principal Financial Officer of PG&E Corporation required by Section 302 of the Sarbanes-Oxley Act of 2002 31.2 ** Certifications of Principal Executive Officers and Principal Financial Officer of Pacific Gas and Electric Company required by Section 302 of the Sarbanes-Oxley Act of 2002 32.1 ** Certifications of Principal Executive Officer and Principal Financial Officer of PG&E Corporation required by Section 906 of the Sarbanes-Oxley Act of 2002 32.2 ** Certifications of Principal Executive Officers and Principal Financial Officer of Pacific Gas and Electric Company required by Section 906 of the Sarbanes-Oxley Act of 2002