SRE 10-Q Quarterly Report June 30, 2021 | Alphaminr

SRE 10-Q Quarter ended June 30, 2021

SEMPRA ENERGY
10-Ks and 10-Qs
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 March 25, 2024
DEF 14A
Filed on March 29, 2023
DEF 14A
Filed on March 29, 2022
DEF 14A
Filed on March 26, 2021
DEF 14A
Filed on March 19, 2020
DEF 14A
Filed on March 22, 2019
DEF 14A
Filed on March 23, 2018
DEF 14A
Filed on March 24, 2017
DEF 14A
Filed on March 25, 2016
DEF 14A
Filed on March 26, 2015
DEF 14A
Filed on March 20, 2014
DEF 14A
Filed on March 21, 2013
DEF 14A
Filed on March 26, 2012
DEF 14A
Filed on March 29, 2011
DEF 14A
Filed on March 26, 2010
TABLE OF CONTENTS
Part I Financial InformationItem 1. Financial StatementsNote 1. General Information and Other Financial DataNote 2. New Accounting StandardsNote 3. RevenuesNote 4. Regulatory MattersNote 5. Acquisitions, Divestitures and Discontinued OperationsNote 6. Investments in Unconsolidated EntitiesNote 7. Debt and Credit FacilitiesNote 8. Derivative Financial InstrumentsNote 9. Fair Value MeasurementsNote 10. San Onofre Nuclear Generating StationNote 11. Commitments and ContingenciesNote 12. Segment InformationItem 2. Management S Discussion and Analysis Of Financial Condition and Results Of OperationsItem 3. Quantitative and Qualitative Disclosures About Market RiskItem 4. Controls and ProceduresPart II Other InformationItem 1. Legal ProceedingsItem 1A. Risk FactorsItem 6. Exhibits

Exhibits

3.1 Amended and Restated Articles of Incorporation of Sempra Energy effective May 23, 2008. 10-K 3.1 02/27/20 3.2 Bylaws of Sempra Energy (as amended through April 14, 2020). 8-K 3.1 04/14/20 3.3 Certificate of Determination of Preferences of the 6% Mandatory Convertible Preferred Stock, Series A, of Sempra Energy (including the form of certificate representing the 6% Mandatory Convertible Preferred Stock, Series A), filed with the Secretary of State of the State of California and effective January 5, 2018. 8-K 3.1 01/09/18 3.4 Certificate of Determination of Preferences of the 6.75% Mandatory Convertible Preferred Stock, Series B, of Sempra Energy (including the form of certificate representing the 6.75% Mandatory Convertible Preferred Stock, Series B) filed with the Secretary of State of the State of California and effective July 11, 2018. 8-K 3.1 07/13/18 3.5 Certificate of Determination of Preferences of 4.875% Fixed-Rate Reset Cumulative Redeemable Perpetual Preferred Stock, Series C, of Sempra Energy (including the form of certificate representing the 4.875% Fixed-Rate Reset Cumulative Redeemable Perpetual Preferred Stock, Series C), filed with the Secretary of State of the State of California and effective June11, 2020. 8-K 3.1 06/15/20 3.6 Amended and Restated Articles of Incorporation of San Diego Gas & Electric Company effective August 15, 2014. 10-K 3.4 02/26/15 3.7 Bylaws of San Diego Gas & Electric Company (as amended through October 26, 2016). 10-Q 3.1 11/02/16 3.9 Bylaws of Southern California Gas Company (as amended through January 30, 2017). 8-K 3.1 01/31/17 31.1 Certification of Sempra Energys Principal Executive Officer pursuant to Rules 13a-14 and 15d-14 of the Securities Exchange Act of 1934. 31.2 Certification of Sempra Energys Principal Financial Officer pursuant to Rules 13a-14 and 15d-14 of the Securities Exchange Act of 1934. 31.3 Certification of San Diego Gas & Electric Companys Principal Executive Officer pursuant to Rules 13a-14 and 15d-14 of the Securities Exchange Act of 1934. 31.4 Certification of San Diego Gas & Electric Companys Principal Financial Officer pursuant to Rules 13a-14 and 15d-14 of the Securities Exchange Act of 1934. 31.5 Certification of Southern California Gas Companys Principal Executive Officer pursuant to Rules 13a-14 and 15d-14 of the Securities Exchange Act of 1934. 31.6 Certification of Southern California Gas Companys Principal Financial Officer pursuant to Rules 13a-14 and 15d-14 of the Securities Exchange Act of 1934. 32.1 Certification of Sempra Energys Principal Executive Officer pursuant to 18 U.S.C. Sec. 1350. 32.2 Certification of Sempra Energys Principal Financial Officer pursuant to 18 U.S.C. Sec. 1350. 32.3 Certification of San Diego Gas & Electric Companys Principal Executive Officer pursuant to 18 U.S.C. Sec. 1350. 32.4 Certification of San Diego Gas & Electric Companys Principal Financial Officer pursuant to 18 U.S.C. Sec. 1350. 32.5 Certification of Southern California Gas Companys Principal Executive Officer pursuant to 18 U.S.C. Sec. 1350. 32.6 Certification of Southern California Gas Companys Principal Financial Officer pursuant to 18 U.S.C. Sec. 1350.