UNITED STATES SECURITIES AND EXCHANGE COMMISSION
Washington, D.C., 20549
UNITED STATES SECURITIES AND EXCHANGE COMMISSION
Washington, D.C., 20549
FORM10-QFORM10-Q
(Mark One)(Mark One)(Mark One)
QUARTERLY REPORT PURSUANT TO SECTION 13 OR 15(d) OF THE
SECURITIES EXCHANGE ACT OF 1934
QUARTERLY REPORT PURSUANT TO SECTION 13 OR 15(d) OF THE
SECURITIES EXCHANGE ACT OF 1934
For the quarterly period endedJune 30, 2020For the quarterly period endedMarch 31, 2021
OROR
TRANSITION REPORT PURSUANT TO SECTION 13 OR 15(d) OF THE SECURITIES EXCHANGE ACT OF 1934TRANSITION REPORT PURSUANT TO SECTION 13 OR 15(d) OF THE SECURITIES EXCHANGE ACT OF 1934
For the transition period from ___________ to __________For the transition period from ___________ to __________For the transition period from ___________ to __________
Commission
File
Number
Commission
File
Number
Exact Name of
Registrant
as Specified
in its Charter
State or Other
Jurisdiction of
Incorporation
IRS Employer
Identification
Number
Commission
File
Number
Exact Name of
Registrant
as Specified
in its Charter
State or Other
Jurisdiction of
Incorporation
IRS Employer
Identification
Number
1-126091-12609PG&E CorporationCalifornia94-32349141-12609PG&E CorporationCalifornia94-3234914
1-23481-2348Pacific Gas and Electric CompanyCalifornia94-07426401-2348Pacific Gas and Electric CompanyCalifornia94-0742640
PG&E CorporationPG&E CorporationPacific Gas and Electric CompanyPG&E CorporationPacific Gas and Electric Company
77 Beale Street77 Beale Street77 Beale Street77 Beale Street77 Beale Street
P.O. Box 770000P.O. Box 770000P.O. Box 770000P.O. Box 770000P.O. Box 770000
San Francisco,San Francisco,California94177San Francisco,California94177San Francisco,California94177San Francisco,California94177
Address of principal executive offices, including zip codeAddress of principal executive offices, including zip codeAddress of principal executive offices, including zip code
PG&E CorporationPG&E CorporationPacific Gas and Electric CompanyPG&E CorporationPacific Gas and Electric Company
415415973-1000415973-7000415973-1000415973-7000
Registrant’s telephone number, including area codeRegistrant’s telephone number, including area codeRegistrant’s telephone number, including area code

Securities registered pursuant to Section 12(b) of the Act:
Title of each classTrading Symbol(s)Name of each exchange on which registered
Common stock, no par valuePCGThe New York Stock Exchange
Equity UnitsPCGUThe New York Stock Exchange
First preferred stock, cumulative, par value $25 per share, 5% series A redeemablePCG-PENYSE American LLC
First preferred stock, cumulative, par value $25 per share, 5% redeemablePCG-PDNYSE American LLC
First preferred stock, cumulative, par value $25 per share, 4.80% redeemablePCG-PGNYSE American LLC
First preferred stock, cumulative, par value $25 per share, 4.50% redeemablePCG-PHNYSE American LLC
First preferred stock, cumulative, par value $25 per share, 4.36% series A redeemablePCG-PINYSE American LLC
First preferred stock, cumulative, par value $25 per share, 6% nonredeemablePCG-PANYSE American LLC
First preferred stock, cumulative, par value $25 per share, 5.50% nonredeemablePCG-PBNYSE American LLC
First preferred stock, cumulative, par value $25 per share, 5% nonredeemablePCG-PCNYSE American LLC

Indicate by check mark whether the registrant (1) has filed all reports required to be filed by Section 13 or 15(d) of the Securities Exchange Act of 1934 during the preceding 12 months (or for such shorter period that the registrant was required to file such reports), and (2) has been subject to such filing requirements for the past 90 days. 
PG&E Corporation:YesNo
Pacific Gas and Electric Company:YesNo
1


Indicate by check mark whether the registrant has submitted electronically every Interactive Data File required to be submitted pursuant to Rule 405 of Regulation S-T (§ 232.405 of this chapter) during the preceding 12 months (or for such shorter period that the registrant was required to submit such files).
PG&E Corporation:YesNo
Pacific Gas and Electric Company:YesNo

Indicate by check mark whether the registrant is a large accelerated filer, an accelerated filer, a non-accelerated filer, smaller reporting company, or an emerging growth company.  See the definitions of “large accelerated filer,” “accelerated filer,” “smaller reporting company,” and “emerging growth company” in Rule 12b-2 of the Exchange Act.
PG&E Corporation:Large accelerated filer
Accelerated filer
 
Non-accelerated filer  
 Smaller reporting companyEmerging growth company
Pacific Gas and Electric Company:Large accelerated filer
Accelerated filer
 
Non-accelerated filer
 Smaller reporting companyEmerging growth company
If an emerging growth company, indicate by check mark if the registrant has elected not to use the extended transition period for complying with any new or revised financial accounting standards provided pursuant to Section 13(a) of the Exchange Act.
PG&E Corporation:
Pacific Gas and Electric Company:
Indicate by check mark whether the registrant is a shell company (as defined in Rule 12b-2 of the Exchange Act).
PG&E Corporation:Yes
No
Pacific Gas and Electric Company:Yes
No
Indicate by check mark whether the registrant has filed all documents and reports required to be filed by Sections 12, 13 or 15(d) of the Securities Exchange Act of 1934 subsequent to the distribution of securities under a plan confirmed by a court.
PG&E Corporation:
YesNo
Pacific Gas and Electric Company:
YesNo

Indicate the number of shares outstanding of each of the issuer’s classes of common stock, as of the latest practicable date.
Common stock outstanding as of July 27, 2020:April 26, 2021: 
PG&E Corporation:1,941,473,377 1,985,105,703
Pacific Gas and Electric Company:
264,374,809

2


PG&E CORPORATION AND
PACIFIC GAS AND ELECTRIC COMPANY
FORM 10-Q
FOR THE QUARTERLY PERIOD ENDED JUNE 30, 2020MARCH 31, 2021
TABLE OF CONTENTS



3




GLOSSARY

The following terms and abbreviations appearing in the text of this report have the meanings indicated below.
2019 Form 10-KPG&E Corporation and Pacific Gas and Electric Company’s combined Annual Report on Form 10-K for the year ended December 31, 2019
2019 Wildfire Mitigation Planthe wildfire mitigation plan for 2019 submitted by the Utility to the CPUC pursuant to SB 901, previously also referred to as the “2019 Wildfire Safety Plan”
2020 Form 10-KPG&E Corporation and Pacific Gas and Electric Company’s combined Annual Report on Form 10-K for the year ended December 31, 2020
ABAssembly Billbill
ABRAFUDCalternate base rateallowance for funds used during construction
ALJadministrative law judgeAdministrative Law Judge
AROasset retirement obligation
ASUaccounting standard update issued by the FASB (see below)
Backstop Partya third-party investor party to a Backstop Commitment Letter
Bankruptcy Codethe United States Bankruptcy Code
Bankruptcy Courtthe U.S. Bankruptcy Court for the Northern District of California
CAISOCalifornia Independent System Operator
Cal FireCalifornia Department of Forestry and Fire Protection
CARBCalifornia Air Resources Board
CARECalifornia Alternate Rates for Energy
CCACommunity Choice Aggregator
CEMACatastrophic Event Memorandum Account
Chapter 11chapter 11 of title 11 of the U.S. Code
Chapter 11 Casesthe voluntary cases commenced by each of PG&E Corporation and the Utility under Chapter 11 on January 29, 2019
CHTCustomer Harm Thresholdcustomer harm threshold
CPUCConfirmation OrderCalifornia Public Utilities Commissionthe order confirming PG&E Corporation’s and the Utility’s and the Shareholder Proponents’ Joint Chapter 11 Plan of Reorganization, dated as of June 20, 2020 with the Bankruptcy Court
CPEcentral procurement entities
CPPMACOVID-19 Pandemic Protections Memorandum Account
CPUCCalifornia Public Utilities Commission
CRRscongestion revenue rights
CUECoalition of California Utility Employees
CVAClimate Vulnerability Assessment
DADirect Access
Diablo CanyonDiablo Canyon nuclear power plant
DIP Credit AgreementSenior Secured Superpriority Debtor in Possession Credit, Guaranty and Security Agreement, dated as of February 1, 2019, among the Utility, as borrower, PG&E Corporation, as guarantor, JPMorgan Chase Bank, N.A., as administrative agent, and Citibank, N.A., as collateral agent
DTSCDepartment of Toxic Substances Control
EPSearnings per common share
Effective DateJuly 1, 2020, the effective date of the Plan in the Chapter 11 Cases
EMANIEuropean Mutual Association for Nuclear Insurance
EOEPEnhanced Oversight and Enforcement Process
EPSearnings per common share
Exchange ActSecurities Exchange Act of 1934, as amended
FASBFinancial Accounting Standards Board
FEMAFederal Emergency Management Agency
FERCFederal Energy Regulatory Commission
FHPMAFire Hazard Prevention Memorandum Account
FRMMAFire Risk Mitigation Memorandum Account
Fire Victim Trusttrust to be established pursuant to the Plan for the benefit of holders of the Fire Victim Claims into which the Aggregate Fire Victim Consideration (as defined in the Plan) ishas been, and will continue to be funded
Formula Rate Proceedingsconsolidated proceedings for the TO18 and TO20 rate cases
FRMMAFire Risk Mitigation Memorandum Account
GAAPU.S. Generally Accepted Accounting Principles
GRCgeneral rate case
GT&Sgas transmission and storage
HFTDHigh Fire-Threat District
4


HSMHazardous Substance Memorandum Account
IOU(s)investor-owned utility(ies)
LIBORIRSLondon Interbank Offered RateInternal Revenue Service
LSTCLakeside Buildingliabilities subject to compromise300 Lakeside Drive, Oakland, California, 94612
LSEload serving entity
MW1 Megawatt (MW) = One thousand kilowatts
MWh1 Megawatt-Hour (MWh) = One megawatt continuously for one hour
MD&AManagement’s Discussion and Analysis of Financial Condition and Results of Operations set forth in Item 2 of this Form 10-Q
MGP(s)manufactured gas plants
the Monitorthird-party monitor retained as part of its compliance with the sentencing terms of the Utility’s January 27, 2017 federal criminal conviction
NAVnet asset value
NDCTPNBCNuclear Decommissioning Cost Triennial Proceedingsnon-bypassable charge
NEILNuclear Electric Insurance Limited
NEMnet energy metering
NRCNuclear Regulatory Commission
OESState of California Office of Emergency Services
OIIorder instituting investigation
OIRorder instituting rulemaking
OSAOffice of the Safety Advocate, a division of the CPUC
PCIAPower Charge Indifference Adjustment
PERAPublic Employees Retirement Association of New Mexico
PODPresiding Officer’s Decision
PDproposed decision
Petition DateJanuary 29, 2019
PSAthe Planplan support agreementDebtors’ and Shareholder Proponents’ Joint Chapter 11 Plan of Reorganization, dated June 19, 2020
PSPSPublic Safety Power Shutoff
RAresource adequacy
RAMPRisk Assessment Mitigation Phase Report
ROEreturn on equity
RSArestructuring support agreement (as amended)
RTBARisk Transfer Balancing Account
SBSenate Bill
SECU.S. Securities and Exchange Commission
Securities ActThe Securities Act of 1933, as amended
SEDSafety and Enforcement Division of the CPUC
SPDCPUC’s Safety Policy Division
SPVPG&E AR Facility, LLC
Subrogation RSARestructuring Support Agreement dated September 22, 2019 with certain holders of insurance subrogation claims, as amended
Tax ActTax Cuts and Jobs Act of 2017
TCCOfficial Committee of Tort Claimants
TCC RSARestructuring Support Agreement dated December 6, 2019 with the TCC and attorneys and other advisors and agents for certain holders of Fire Victim Claims (as defined therein), as amended
TOtransmission owner
TURNThe Utility Reform Network
UtilityPacific Gas and Electric Company
VIE(s)variable interest entity(ies)
5


VMBAVegetation Management Balancing Account
WEMAWildfire Expense Memorandum Account
Wildfire Assistance Fundprogram designed to assist those displaced by the 2018 Camp fire and 2017 Northern California wildfires with the costs of temporary housing and other urgent needs
Wildfire Fundstatewide fund established by AB 1054 that will be available for eligible electric utility companies to pay eligible claims for liabilities arising from wildfires occurring after July 12, 2019 that are caused by the applicable electric utility company’s equipment
Wildfires OIIOrder Instituting Investigation into the 2017 Northern California Wildfires and the 2018 Camp Fire
WMBAWildfire Mitigation Balancing Account
WMCEWildfire Mitigation and Catastrophic Events
WMPWildfire Mitigation Plan
WMPMAWildfire Mitigation Plan Memorandum Account
WSDWildfire Safety Division

5


FORWARD-LOOKING STATEMENTS

This report contains forward-looking statements that are necessarily subject to various risks and uncertainties. These statements reflect management’s judgment and opinions that are based on current estimates, expectations, and projections about future events and assumptions regarding these events and management’s knowledge of facts as of the date of this report. These forward-looking statements relate to, among other matters, estimated losses, including penalties and fines, associated with various investigations and proceedings; forecasts of capital expenditures; estimates and assumptions used in critical accounting policies, including those relating to liabilities subject to compromise, insurance receivable,receivables, regulatory assets and liabilities, environmental remediation, litigation, third-party claims, the Wildfire Fund, and other liabilities; and the level of future equity or debt issuances. These statements are also identified by words such as “assume,” “expect,” “intend,” “forecast,” “plan,” “project,” “believe,” “estimate,” “predict,” “anticipate,” “may,” “should,” “would,” “could,” “potential” and similar expressions. PG&E Corporation and the Utility are not able to predict all the factors that may affect future results. Some of the factors that could cause future results to differ materially from those expressed or implied by the forward-looking statements, or from historical results, include, but are not limited to:

PG&E Corporation’s and the Utility’s historical financial information not being indicative of future financial performance as a result of the Chapter 11 Cases and the financial and other restructuring recently undergone by PG&E Corporation and the Utility in connection with their emergence from Chapter 11;

the ability of PG&E Corporation and the Utility to raise financing for operations and investment;

the risks and uncertainties associated with appeals of the Confirmation Order;

the risks and uncertainties associated with the wildfire that began on October 23, 2019 northeast of Geyserville in Sonoma County, California (the “2019 Kincade fire,fire”) and the wildfire that began on September 27, 2020 in the area of Zogg Mine Road and Jenny Bird Lane, north of Igo in Shasta County, California (the “2020 Zogg fire”), including the extent of the Utility’s liability in connection with the 2019 Kincade fire and the 2020 Zogg fire and whether the Utility will be able to timely recover related costs incurred therewith in excess of insurance; the timing of the insurance recoveries; the outcome of the criminal proceedings initiated against the Utility by the Sonoma County District Attorney in connection with the 2019 Kincade fire, including the assertion of 33 criminal charges; the timing and outcome of the referral of the Cal Fire report to the Shasta County District Attorney in connection therewith towith the Sonoma County District Attorney;2020 Zogg fire; and potential liabilities in connection with fines or penalties that could be imposed on the Utility if the CPUC or any other enforcement agency were to bring an enforcement action;action in respect of either such fire;

the outcomerisks and uncertainties associated with any other wildfires that have occurred in the Utility’s service territory for which the cause has yet to be determined, including the extent of the Utility’s liability in connection with such fires;

the Utility’s Community Wildfire Safety Program that the Utility has developed in coordination with first responders, civic and community leaders, and customers,Program’s ability to help reduce wildfire threats and improve safety as a result of climate-driven wildfires and extreme weather, including the Utility’s ability to comply with the targets and metrics set forth in its WMP; whether the 2020-2022Utility is able to retain or contract for the workforce necessary to execute its Community Wildfire Mitigation Plan;Safety Program; and the cost of the program and the timing andof the outcome of any proceeding to recover such costcosts through rates;

restrictions on PG&E Corporation’s and the Utility’s ability to pursue strategic and operational initiatives upon emergence from the voluntary cases commenced by each of PG&E Corporation and the Utility under Chapter 11 of title 11 of the U.S. Code (the “Chapter 11 Cases”);
6


the ability of PG&E Corporation and the Utility to securitize $7.5 billion of costs related to the multiple wildfires that began on October 8, 2017 and spread through Northern California, wildfiresincluding Napa, Sonoma, Butte, Humboldt, Mendocino, Lake, Nevada and Yuba Counties, as well as in the area surrounding Yuba City (the “2017 Northern California wildfires”) in a financing transaction that is designed to be rate neutral to customers;

the impact of the Utility’s implementation of its PSPS program, including the timing and outcome of the OII to Examine the Late 2019 Public Safety Power Shutoff Events and Order to Show Cause Against the Utility Related to Implementation of the October 2019 PSPS OIIEvents and order to show cause,the purported Public Safety Power Shutoff class action filed in December 2019, and whether any fines, or penalties or civil liability for damages will be imposed on the Utility as a result; the costs in connection with PSPS events, the timing and outcome of any proceeding to recover such costs through rates, and the effects on PG&E Corporation’s and the Utility’s reputations caused by implementation of the PSPS program;

whether the Utility may be liable for future wildfires, and the impact of AB 1054 on potential losses in connection with futuresuch wildfires, including the CPUC’s implementation of the procedures for recovering such losses;

the risks and uncertainties associated with the requirement under AB 1054 that the Utility maintain a valid safety certification pursuant to Sectionsection 8389(e) of the California Public Utilities Code and the potential unavailability ofimplications for accessing the Wildfire Fund and in related CPUC proceedings in the event the Utility fails to maintain a valid safety certification;certification, which could also result in the appointment by the CPUC of an independent third-party monitor to oversee the Utility’s operations as part of the EOEP;

the risks and uncertainties associated with the Utility’s ability to access the Wildfire Fund, including whether the Wildfire Fund has sufficient remaining funds;

the risks and uncertainties associated with certain indemnity obligations to current and former officers and directors, as well as potential indemnity obligations to underwriters for certain of the Utility’s note offerings, in connection with three purported class actions that have been consolidated and denominated In re PG&E Corporation Securities Litigation, U.S. District Court for the Northern District of California, Case No. 18-035509, which has been enjoined as to PG&E Corporation and the Utility pursuant to the Plan with such claims to be resolved by the Bankruptcy Court as part of the claims reconciliation process in the Chapter 11 Cases;

the timing and outcome of future regulatory and legislative developments, in connection with SB 901, including future wildfire reforms, inverse condemnation reform, and other wildfire mitigation measures or other reforms targeted at the Utility or its industry;

6


the severity, extent and duration of the global COVID-19 pandemic and its impact on PG&E Corporation’s and the Utility’s financial condition, results of operations, liquidity and cash flows, as well as on energy demand in the Utility’s service territory, the ability of the Utility to collect on customer invoices,receivables, the ability of the Utility to offsetmitigate these effects, including with spending reductions, and the ability of the Utility to recover any losses incurred in connection with the COVID-19 pandemic, through cost recovery, and the impact of workforce disruptions, if any;disruptions;

whether the Utility will be able to obtain full recovery of its significantly increased insurance premiums, and the timing of any such recovery;

whether the Utility can obtain wildfire insurance at a reasonable cost in the future, or at all, and whether insurance coverage is adequate for future losses or claims;

increased employee attrition as a result the Chapter 11 Cases andof the challenging political and operating environment facing PG&E Corporation and the Utility;

the timing and outcomes of the 2020 GRC, FERC TO18 TO19, and TO20TO19 rate cases, 2018 and 2019 CEMA applications,application, WEMA application, WMCE application, future applications for FHPMA,cost recovery of amounts recorded to the FRMMA, CPPMA, WMPMA, VMBA, WMBA, and WMPMA,RTBA, future cost of capital proceedings, and other ratemaking and regulatory proceedings;

7


the outcome of the probation and the Monitorship imposed by the federal court after the Utility’s conviction in the federal criminal trial in 2017, the timing and outcomes of the debarment proceeding, potential reliability penalties or sanctions from the North American Electric Reliability Corporation, the SED’s unresolved enforcement matters relating to the Utility’s compliance with natural gas-related laws and regulations, and otheror Western Electricity Coordinating Council, investigations that have been or may be commenced relating to the Utility’s compliance with natural gas- and electric- related laws and regulations, and the ultimate amount of fines, penalties, and remedial costs that the Utility may incur in connection with the outcomes including the costs of complying with any additional conditions of probation imposed in connection with the Utility’s federal criminal proceeding, such as expenses associated with any material expansion of the Utility’s vegetation management program, including as a result of the probation proceedings before the U.S. District Court, as well as the impact of additional conditions of probation on PG&E Corporation’s and the Utility’s ability to make distributions to shareholders;

the effects on PG&E Corporation’s and the Utility’s reputations caused by matters such as the CPUC’s investigations and enforcement proceedings and the Utility’s criminal guilty plea as described in Note 10 of the Notes to the Condensed Consolidated Financial Statements in Item 1. under the heading “District Attorneys’ Offices Investigations”;

the outcome of future legislative or regulatory actions as part of ���Enhanced Enforcement”the EOEP or otherwise that may be taken, such as requiring the Utility to transfer ownership of the Utility’s assets to municipalities or other public entities, or implement corporate governance, operational or other changes;

whether the Utility can control its operating costs within the authorized levels of spending, and timely recover its costs through rates; whether the Utility can continue implementing a streamlined organizational structure and achieve project savings, the extent to which the Utility incurs unrecoverable costs that are higher than the forecasts of such costs; and changes in cost forecasts or the scope and timing of planned work resulting from changes in customer demand for electricity and natural gas or other reasons;

whether the Utility and its third-party vendors and contractors are able to protect the Utility’s operational networks and information technology systems from cyber- and physical attacks, or other internal or external hazards;

the timing and outcome in the Court of Appeals of the appeal of FERC’s order denying rehearing on September 19, 2019 of the complaint filed by the CPUC and certain other parties that the Utility provide an open and transparent planning process for its capital transmission projects that do not go through the CAISO’s Transmission Planning Process to allow for greater participation and input from interested parties;

the timing and outcome in the Court of Appeals of the appeal of FERC’s order denying rehearing on March 17, 2020 granting the Utility a 50-basis point ROE incentive adder for continued participation in the CAISO;

7


the outcome of current and future self-reports, investigations, or other enforcement proceedings that could be commenced or notices of violation that could be issued relating to the Utility’s compliance with laws, rules, regulations, or orders applicable to its operations, including the construction, expansion, or replacement of its electric and gas facilities, electric grid reliability, audit, inspection and maintenance practices, customer billing and privacy, physical and cybersecurity, environmental laws and regulations; and the outcome of existing and future SED notices of violations;

the impact of government regulations to which the Utility is subject, including environmental remediation laws, regulations, and orders; the ultimate amount of costs incurred to discharge the Utility’s known and unknown remediation obligations; and the extent to which the Utility is able to recover environmentalsuch compliance costs in rates or from other sources;

the impact of SB 100, signed into law on September 10, 2018, which increased the percentage from 50% to 60% of California’s electricity portfolio that must come from renewables by 2030; and establishes state policy that 100% of all retail electricity sales must come from renewable portfolio standard-eligible or carbon-free resources by 2045;

how the CPUC and the CARBCalifornia Air Resources Board implement state environmental laws relating to greenhouse gas, renewable energy targets, energy efficiency standards, distributed energy resources, electric vehicles, and similar matters, including whether the Utility is able to continue recovering associated compliance costs, such as the cost of emission allowances and offsets under cap-and-trade regulations; and whether the Utility is able to timely recover its associated investment costs;

the impact of the California governor’s executive order issued on January 26, 2018, to implement a new target of five million zero-emission vehicles on the road in California by 2030;2030 and the California governor’s executive order issued on September 23, 2020, requiring sales of all new passenger vehicles to be zero-emission by 2035 and additional measures to eliminate harmful emissions from the transportation sector;

8


the ultimate amount of unrecoverable environmental costs the Utility incurs associated with the Utility’s natural gas compressor station site located near Hinkley, California and the Utility’s fossil fuel-fired generation sites;

the impact of new legislation or NRC regulations, recommendations, policies, decisions, or orders relating to the nuclear industry, including operations, seismic design, security, safety, relicensing, the storage of spent nuclear fuel, decommissioning, cooling water intake, or other issues; the impact of potential actions, such as legislation, taken by state agencies that may affect the Utility’s ability to continue operating Diablo Canyon until its planned retirement;

the impact of wildfires, droughts, floods, high winds, lightning or other weather-related conditions or events, climate change, natural disasters, acts of terrorism, war, vandalism (including cyber-attacks), downed power lines, and other events, that can cause unplanned outages, reduce generating output, disrupt the Utility’s service to customers, or damage or disrupt the facilities, operations, or information technology and systems owned by the Utility, its customers, or third parties on which the Utility relies, and the reparation and other costs that the Utility may incur in connection with such conditions or events; the impact of the adequacy of the Utility’s emergency preparedness; whether the Utility incurs liability to third parties for property damage or personal injury caused by such events; whether the Utility is subject to civil, criminal, or regulatory penalties in connection with such events; and whether the Utility’s insurance coverage is available for these types of claims and sufficient to cover the Utility’s liability;

the breakdown or failure of equipment that can cause damages, including fires, and unplanned outages; and whether the Utility will be subject to investigations, penalties, and other costs in connection with such events;

the outcome of future legislative developments in connection with SB 350 (the Golden State Energy Act), a bill which was signed into law on June 30, 2020 and authorizes the creation by the GovernorCalifornia governor of a new entity “Golden State Energy,” a nonprofit public benefit corporation, for the purpose of acquiring the Utility’s assets and serving electric and gas in the Utility’s service territory in the event that the CPUC revokes the Utility’s Certificate of Public Convenience and Necessity;

whether the Utility’s climate change adaptation strategies are successful;

the breakdown or failure of equipment that can cause damages, including fires, and unplanned outages; and whether the Utility will be subject to investigations, penalties, and other costs in connection with such events;

the impact that reductions in Utility customer demand for electricity and natural gas, driven by customer departures to CCAs and DA providers, have on the Utility’s ability to make and recover its investments through rates and earn its authorized return on equity, and whether the Utility is successful in addressing the impact of growing distributed and renewable generation resources, and changing customer demand for its natural gas and electric services;

8


the supply and price of electricity, natural gas, and nuclear fuel; the extent to which the Utility can manage and respond to the volatility of energy commodity prices; the ability of the Utility and its counterparties to post or return collateral in connection with price risk management activities; and whether the Utility is able to recover timely its electric generation and energy commodity costs through rates, including its renewable energy procurement costs;

the amount and timing of charges reflecting probable liabilities for third-party claims; the extent to which costs incurred in connection with third-party claims or litigation can be recovered through insurance, rates, or from other third parties; and whether the Utility can continue to obtain adequate insurance coverage for future losses or claims, especially following a major event that causes widespread third-party losses;

the risks and uncertainties associated with any future substantial sales of shares of common stock of PG&E Corporation by existing shareholders, including the Fire Victim Trust;

the impact of the regulation of utilities and their holding companies, including how the CPUC interprets and enforces the financial and other conditions imposed on PG&E Corporation when it became the Utility’s holding company, and whether the uncertainty in connection with the Utility’s probation or enforcement matters will impact the Utility’s ability to make distributions to PG&E Corporation;

the outcome of federal or state tax audits and the impact of any changes in federal or state tax laws, policies, regulations, or their interpretation;

whether PG&E Corporation or the Utility undergoes an “ownership change” within the meaning of Sectionsection 382 of the Internal Revenue Code of 1986, as amended (the “Internal Revenue Code”), as a result of the implementation of the Plan (as defined below) and in subsequent years, as a result of which tax attributes could be limited;

9


changes in the regulatory and economic environment, including potential changes affecting renewableclean energy sources and associated tax credits,policy, as a result of the current federal administration;administration and Congress; and

the impact of changes in GAAP, standards, rules, or policies, including those related to regulatory accounting, and the impact of changes in their interpretation or application.

For more information about the significant risks that could affect the outcome of the forward-looking statements and PG&E Corporation’s and the Utility’s future financial condition, results of operations, liquidity, and cash flows, see Item 1A. Risk Factors below and a detailed discussion of these matters contained in Item 2. MD&A. PG&E Corporation and the Utility do not undertake any obligation to update forward-looking statements, whether in response to new information, future events, or otherwise.

PG&E Corporation and the Utility routinely provide links to the Utility’s principal regulatory proceedings before the CPUC and the FERC at http://investor.pgecorp.com, under the “Regulatory Filings” tab, so that such filings are available to investors upon filing with the relevant agency. PG&E Corporation and the Utility also routinely post or provide direct links to presentations, documents, and other information that may be of interest to investors at http://investor.pgecorp.com, under the “PG&E Progress,” “Chapter 11,” “Wildfire and Safety Updates” and “News & Events: Events & Presentations” tabs, respectively, in order to publicly disseminate such information. It is possible that any of these filings or information included therein could be deemed to be material information. The information contained on such website is not part of this or any other report that PG&E Corporation or the Utility files with, or furnishes to, the SEC. PG&E Corporation and the Utility are providing the address to this website solely for the information of investors and do not intend the address to be an active link.

910


PART I. FINANCIAL INFORMATION
ITEM 1. CONDENSED CONSOLIDATED FINANCIAL STATEMENTS 

PG&E CORPORATION
CONDENSED CONSOLIDATED STATEMENTS OF INCOME


(Unaudited) (Unaudited)
Three Months Ended June 30,Six Months Ended June 30,Three Months Ended March 31,
(in millions, except per share amounts)(in millions, except per share amounts)2020201920202019(in millions, except per share amounts)20212020
Operating RevenuesOperating Revenues  Operating Revenues  
ElectricElectric$3,435  $2,946  $6,475  $5,738  Electric$3,395 $3,040 
Natural gasNatural gas1,098  997  2,364  2,216  Natural gas1,321 1,266 
Total operating revenuesTotal operating revenues4,533  3,943  8,839  7,954  Total operating revenues4,716 4,306 
Operating ExpensesOperating ExpensesOperating Expenses
Cost of electricityCost of electricity759  837  1,304  1,436  Cost of electricity590 545 
Cost of natural gasCost of natural gas134  108  418  447  Cost of natural gas307 284 
Operating and maintenanceOperating and maintenance2,141  1,942  4,108  4,029  Operating and maintenance2,336 1,967 
Wildfire-related claims, net of insurance recoveriesWildfire-related claims, net of insurance recoveries170  3,900  170  3,900  Wildfire-related claims, net of insurance recoveries172 
Wildfire fund expense173  —  173  —  
Wildfire Fund expenseWildfire Fund expense119 
Depreciation, amortization, and decommissioningDepreciation, amortization, and decommissioning874  796  1,729  1,593  Depreciation, amortization, and decommissioning888 855 
Total operating expensesTotal operating expenses4,251  7,583  7,902  11,405  Total operating expenses4,412 3,651 
Operating Income (Loss)282  (3,640) 937  (3,451) 
Operating IncomeOperating Income304 655 
Interest incomeInterest income12  22  28  44  Interest income16 
Interest expenseInterest expense(199) (60) (453) (163) Interest expense(408)(254)
Other income, netOther income, net100  66  197  137  Other income, net127 97 
Reorganization items, netReorganization items, net(1,624) (56) (1,800) (183) Reorganization items, net(176)
Loss Before Income Taxes(1,429) (3,668) (1,091) (3,616) 
Income tax provision (benefit)539  (1,119) 503  (1,203) 
Net Loss(1,968) (2,549) (1,594) (2,413) 
Income Before Income TaxesIncome Before Income Taxes25 338 
Income tax benefitIncome tax benefit(98)(36)
Net IncomeNet Income123 374 
Preferred stock dividend requirement of subsidiaryPreferred stock dividend requirement of subsidiary    Preferred stock dividend requirement of subsidiary
Loss Attributable to Common Shareholders$(1,972) $(2,553) $(1,601) $(2,420) 
Income Available for Common ShareholdersIncome Available for Common Shareholders$120 $371 
Weighted Average Common Shares Outstanding, BasicWeighted Average Common Shares Outstanding, Basic529  529  529  528  Weighted Average Common Shares Outstanding, Basic1,985 529 
Weighted Average Common Shares Outstanding, DilutedWeighted Average Common Shares Outstanding, Diluted529  529  529  528  Weighted Average Common Shares Outstanding, Diluted2,131 648 
Net Loss Per Common Share, Basic$(3.73) $(4.83) $(3.03) $(4.58) 
Net Loss Per Common Share, Diluted$(3.73) $(4.83) $(3.03) $(4.58) 
Net Earnings Per Common Share, BasicNet Earnings Per Common Share, Basic$0.06 $0.70 
Net Earnings Per Common Share, DilutedNet Earnings Per Common Share, Diluted$0.06 $0.57 
See accompanying Notes to the Condensed Consolidated Financial Statements.See accompanying Notes to the Condensed Consolidated Financial Statements.See accompanying Notes to the Condensed Consolidated Financial Statements.


10


PG&E CORPORATION
CONDENSED CONSOLIDATED STATEMENTS OF COMPREHENSIVE INCOME
 (Unaudited)
Three Months Ended June 30,Six Months Ended June 30,
(in millions)2020201920202019
Net Loss$(1,968) $(2,549) $(1,594) $(2,413) 
Other Comprehensive Income
Pension and other post-retirement benefit plans obligations (net of taxes of $0, $0, $0, and $0, at respective dates)—  —  —  —  
Total other comprehensive income—  —  —  —  
Comprehensive Loss(1,968) (2,549) (1,594) (2,413) 
Preferred stock dividend requirement of subsidiary    
Comprehensive Loss Attributable to Common Shareholders$(1,972) $(2,553) $(1,601) $(2,420) 
See accompanying Notes to the Condensed Consolidated Financial Statements.

11


PG&E CORPORATION
CONDENSED CONSOLIDATED BALANCE SHEETSSTATEMENTS OF COMPREHENSIVE INCOME
 (Unaudited)
 Balance At
(in millions)June 30, 2020December 31, 2019
ASSETS  
Current Assets  
Cash and cash equivalents$968  $1,570  
Restricted cash14,413   
Accounts receivable:
Customers (net of allowance for doubtful accounts of $81 and $43
at respective dates)
1,419  1,287  
Accrued unbilled revenue1,061  969  
Regulatory balancing accounts2,638  2,114  
Other2,618  2,617  
Regulatory assets377  315  
Inventories:
Gas stored underground and fuel oil89  97  
Materials and supplies564  550  
Wildfire fund asset466  —  
Other400  639  
Total current assets25,013  10,165  
Property, Plant, and Equipment
Electric64,832  62,707  
Gas23,371  22,688  
Construction work in progress2,615  2,675  
Other20  20  
Total property, plant, and equipment90,838  88,090  
Accumulated depreciation(27,437) (26,455) 
Net property, plant, and equipment63,401  61,635  
Other Noncurrent Assets
Regulatory assets7,507  6,066  
Nuclear decommissioning trusts3,196  3,173  
Operating lease right of use asset2,127  2,286  
Wildfire fund asset6,048  —  
Income taxes receivable67  67  
Other1,870  1,804  
Total other noncurrent assets20,815  13,396  
TOTAL ASSETS$109,229  $85,196  
See accompanying Notes to the Condensed Consolidated Financial Statements.
 (Unaudited)
Three Months Ended March 31,
(in millions)20212020
Net Income$123 $374 
Other Comprehensive Income
Pension and other post-retirement benefit plans obligations (net of taxes of $0 and $0, respectively)
Total other comprehensive income
Comprehensive Income124 374 
Preferred stock dividend requirement of subsidiary3 3 
Comprehensive Income Available for Common Shareholders$121 $371 
See accompanying Notes to the Condensed Consolidated Financial Statements.

12


PG&E CORPORATION
CONDENSED CONSOLIDATED BALANCE SHEETS
 (Unaudited)
 Balance At
(in millions)March 31, 2021December 31, 2020
ASSETS  
Current Assets  
Cash and cash equivalents$229 $484 
Restricted cash29 143 
Accounts receivable:
Customers (net of allowance for doubtful accounts of $212 million and $146 million at respective dates) (includes $1.61 billion and $1.63 billion related to VIEs, net of allowance for doubtful accounts of $211 million and $143 million at respective dates)1,835 1,883 
Accrued unbilled revenue (includes $897 million and $959 million related to VIEs at respective dates)991 1,083 
Regulatory balancing accounts2,249 2,001 
Other1,157 1,172 
Regulatory assets410 410 
Inventories:
Gas stored underground and fuel oil17 95 
Materials and supplies533 533 
Wildfire Fund asset464 464 
Other1,153 1,334 
Total current assets9,067 9,602 
Property, Plant, and Equipment
Electric68,054 66,982 
Gas24,548 24,135 
Construction work in progress2,895 2,757 
Other25 20 
Total property, plant, and equipment95,522 93,894 
Accumulated depreciation(28,261)(27,758)
Net property, plant, and equipment67,261 66,136 
Other Noncurrent Assets
Regulatory assets9,159 8,978 
Nuclear decommissioning trusts3,592 3,538 
Operating lease right of use asset1,659 1,741 
Wildfire Fund asset5,700 5,816 
Income taxes receivable68 67 
Other2,052 1,978 
Total other noncurrent assets22,230 22,118 
TOTAL ASSETS$98,558 $97,856 
See accompanying Notes to the Condensed Consolidated Financial Statements.

13


PG&E CORPORATION
CONDENSED CONSOLIDATED BALANCE SHEETS


(Unaudited)
(Unaudited)
Balance At Balance At
(in millions, except share amounts)(in millions, except share amounts)June 30, 2020December 31, 2019(in millions, except share amounts)March 31, 2021December 31, 2020
LIABILITIES AND EQUITYLIABILITIES AND EQUITY  LIABILITIES AND EQUITY  
Current Liabilities
Current Liabilities
  
Current Liabilities
  
Short-term borrowingsShort-term borrowings$300  $—  Short-term borrowings$1,448 $3,547 
Long-term debt, classified as currentLong-term debt, classified as current450  —  Long-term debt, classified as current1,522 28 
Debtor-in-possession financing, classified as current2,000  1,500  
Accounts payable:Accounts payable:Accounts payable:
Trade creditorsTrade creditors3,399  1,954  Trade creditors2,141 2,402 
Regulatory balancing accountsRegulatory balancing accounts1,915  1,797  Regulatory balancing accounts1,368 1,245 
OtherOther631  566  Other708 580 
Operating lease liabilitiesOperating lease liabilities551  556  Operating lease liabilities534 533 
Interest payableInterest payable1,363   Interest payable290 498 
Disputed claims and customer refundsDisputed claims and customer refunds238  —  Disputed claims and customer refunds244 242 
Wildfire-related claimsWildfire-related claims26,143  —  Wildfire-related claims1,692 2,250 
Wildfire fund liability5,200  —  
OtherOther3,605  1,254  Other2,270 2,256 
Total current liabilitiesTotal current liabilities45,795  7,631  Total current liabilities12,217 13,581 
Noncurrent LiabilitiesNoncurrent LiabilitiesNoncurrent Liabilities
Long-term debt34,920  —  
Long-term debt (includes $650 million and $1.0 billion related to VIEs at respective dates)Long-term debt (includes $650 million and $1.0 billion related to VIEs at respective dates)37,801 37,288 
Regulatory liabilitiesRegulatory liabilities9,641  9,270  Regulatory liabilities11,204 10,424 
Pension and other post-retirement benefitsPension and other post-retirement benefits1,941  1,884  Pension and other post-retirement benefits2,406 2,444 
Asset retirement obligationsAsset retirement obligations5,961  5,854  Asset retirement obligations6,494 6,412 
Deferred income taxesDeferred income taxes1,171  320  Deferred income taxes1,468 1,398 
Operating lease liabilitiesOperating lease liabilities1,576  1,730  Operating lease liabilities1,125 1,208 
OtherOther4,423  2,573  Other4,464 3,848 
Total noncurrent liabilitiesTotal noncurrent liabilities59,633  21,631  Total noncurrent liabilities64,962 63,022 
Liabilities Subject to Compromise—  50,546  
EquityEquityEquity
Shareholders’ EquityShareholders’ EquityShareholders’ Equity
Common stock, 0 par value, authorized 3,600,000,000 and 800,000,000 shares
at respective dates; 529,793,355 and 529,236,741 shares outstanding at respective dates
13,045  13,038  
Common stock, 0 par value, authorized 3,600,000,000 shares at respective dates; 1,985,105,703 and 1,984,678,673 shares outstanding at respective datesCommon stock, 0 par value, authorized 3,600,000,000 shares at respective dates; 1,985,105,703 and 1,984,678,673 shares outstanding at respective dates30,226 30,224 
Reinvested earningsReinvested earnings(9,486) (7,892) Reinvested earnings(9,073)(9,196)
Accumulated other comprehensive lossAccumulated other comprehensive loss(10) (10) Accumulated other comprehensive loss(26)(27)
Total shareholders’ equity
Total shareholders’ equity
3,549  5,136  
Total shareholders’ equity
21,127 21,001 
Noncontrolling Interest - Preferred Stock of SubsidiaryNoncontrolling Interest - Preferred Stock of Subsidiary252  252  Noncontrolling Interest - Preferred Stock of Subsidiary252 252 
Total equityTotal equity3,801  5,388  Total equity21,379 21,253 
TOTAL LIABILITIES AND EQUITYTOTAL LIABILITIES AND EQUITY$109,229  $85,196  TOTAL LIABILITIES AND EQUITY$98,558 $97,856 
See accompanying Notes to the Condensed Consolidated Financial Statements.See accompanying Notes to the Condensed Consolidated Financial Statements.See accompanying Notes to the Condensed Consolidated Financial Statements.


1314


PG&E CORPORATION
CONDENSED CONSOLIDATED STATEMENTS OF CASH FLOWS
(Unaudited) (Unaudited)
Six Months Ended June 30, Three Months Ended March 31,
(in millions)(in millions)20202019(in millions)20212020
Cash Flows from Operating ActivitiesCash Flows from Operating Activities  Cash Flows from Operating Activities  
Net loss$(1,594) $(2,413) 
Net incomeNet income$123 $374 
Adjustments to reconcile net income to net cash provided by operating activities:Adjustments to reconcile net income to net cash provided by operating activities:Adjustments to reconcile net income to net cash provided by operating activities:
Depreciation, amortization, and decommissioningDepreciation, amortization, and decommissioning1,729  1,593  Depreciation, amortization, and decommissioning888 855 
Allowance for equity funds used during constructionAllowance for equity funds used during construction(21) (45) Allowance for equity funds used during construction(32)(10)
Deferred income taxes and tax credits, netDeferred income taxes and tax credits, net869  (915) Deferred income taxes and tax credits, net78 197 
Reorganization items, net (Note 2)Reorganization items, net (Note 2)1,558  90  Reorganization items, net (Note 2)(46)50 
Wildfire fund expense173  —  
Wildfire Fund expenseWildfire Fund expense119 
OtherOther142  53  Other117 35 
Effect of changes in operating assets and liabilities:Effect of changes in operating assets and liabilities:Effect of changes in operating assets and liabilities:
Accounts receivableAccounts receivable(389) (54) Accounts receivable111 (22)
Wildfire-related insurance receivableWildfire-related insurance receivable99  35  Wildfire-related insurance receivable(28)
InventoriesInventories(19) (41) Inventories14 
Accounts payableAccounts payable722  159  Accounts payable143 245 
Wildfire-related claimsWildfire-related claims619  (14) Wildfire-related claims(558)
Income taxes receivable/payableIncome taxes receivable/payable—   Income taxes receivable/payable
Other current assets and liabilitiesOther current assets and liabilities529  (15) Other current assets and liabilities(175)(123)
Regulatory assets, liabilities, and balancing accounts, netRegulatory assets, liabilities, and balancing accounts, net(1,570) (34) Regulatory assets, liabilities, and balancing accounts, net340 (310)
Liabilities subject to compromiseLiabilities subject to compromise413  4,221  Liabilities subject to compromise208 
Other noncurrent assets and liabilitiesOther noncurrent assets and liabilities31  132  Other noncurrent assets and liabilities104 103 
Net cash provided by operating activitiesNet cash provided by operating activities3,291  2,757  Net cash provided by operating activities1,198 1,605 
Cash Flows from Investing ActivitiesCash Flows from Investing Activities  Cash Flows from Investing Activities  
Capital expendituresCapital expenditures(3,399) (2,410) Capital expenditures(1,778)(1,641)
Proceeds from sales and maturities of nuclear decommissioning trust investmentsProceeds from sales and maturities of nuclear decommissioning trust investments787  517  Proceeds from sales and maturities of nuclear decommissioning trust investments551 533 
Purchases of nuclear decommissioning trust investmentsPurchases of nuclear decommissioning trust investments(837) (547) Purchases of nuclear decommissioning trust investments(578)(552)
OtherOther  Other
Net cash used in investing activities
Net cash used in investing activities
(3,441) (2,434) 
Net cash used in investing activities
(1,796)(1,655)
Cash Flows from Financing ActivitiesCash Flows from Financing Activities  Cash Flows from Financing Activities  
Proceeds from debtor-in-possession credit facilityProceeds from debtor-in-possession credit facility500  1,850  Proceeds from debtor-in-possession credit facility500 
Repayments of debtor-in-possession credit facility—  (350) 
Debtor-in-possession credit facility debt issuance costsDebtor-in-possession credit facility debt issuance costs(3) (111) Debtor-in-possession credit facility debt issuance costs(3)
Proceeds from issuance of long-term debt, net of discount and issuance costs of $16513,510  —  
Bridge facility financing feesBridge facility financing fees(73) —  Bridge facility financing fees(66)
Common stock issued—  85  
Borrowings under revolving credit facilitiesBorrowings under revolving credit facilities1,985 
Repayments under revolving credit facilitiesRepayments under revolving credit facilities(4,440)
Proceeds from issuance of long-term debt, net of discount and issuance costs of $18Proceeds from issuance of long-term debt, net of discount and issuance costs of $182,382 
Repayment of long-term debtRepayment of long-term debt(7)
Proceeds from sale of future revenue from transmission tower license sales, net of feesProceeds from sale of future revenue from transmission tower license sales, net of fees350 
OtherOther20  (6) Other(41)
Net cash provided by financing activitiesNet cash provided by financing activities13,954  1,468  Net cash provided by financing activities229 440 
Net change in cash, cash equivalents, and restricted cashNet change in cash, cash equivalents, and restricted cash13,804  1,791  Net change in cash, cash equivalents, and restricted cash(369)390 
Cash, cash equivalents, and restricted cash at January 1Cash, cash equivalents, and restricted cash at January 11,577  1,675  Cash, cash equivalents, and restricted cash at January 1627 1,577 
Cash, cash equivalents, and restricted cash at June 30$15,381  $3,466  
Less: Restricted cash and restricted cash equivalents included in other current assets(14,413) (7) 
Cash and cash equivalents at June 30$968  $3,459  
Cash, cash equivalents, and restricted cash at March 31Cash, cash equivalents, and restricted cash at March 31$258 $1,967 
Less: Restricted cash and restricted cash equivalentsLess: Restricted cash and restricted cash equivalents(29)(7)
Cash and cash equivalents at March 31Cash and cash equivalents at March 31$229 $1,960 

1415


Supplemental disclosures of cash flow information  
Cash paid for:  
Interest, net of amounts capitalized$—  $(21) 
Supplemental disclosures of noncash investing and financing activities
Capital expenditures financed through accounts payable$273  $836  
Operating lease liabilities arising from obtaining right-of-use assets13  2,816  
See accompanying Notes to the Condensed Consolidated Financial Statements.

Supplemental disclosures of cash flow information  
Cash paid for:  
Interest, net of amounts capitalized$(550)$
Supplemental disclosures of noncash investing and financing activities
Capital expenditures financed through accounts payable$528 $326 
Operating lease liabilities arising from obtaining right-of-use assets13 
See accompanying Notes to the Condensed Consolidated Financial Statements.

1516


PG&E CORPORATION
CONDENSED CONSOLIDATED STATEMENTS OF EQUITY
(in millions, except share amounts)(in millions, except share amounts)Common
Stock
Shares
Common
Stock
Amount
Reinvested
Earnings
Accumulated
Other
Comprehensive
Income
(Loss)
Total
Shareholders’
Equity
Non-
controlling
Interest -
Preferred
Stock of
Subsidiary
Total
Equity
(in millions, except share amounts)Common
Stock
Shares
Common
Stock
Amount
Reinvested
Earnings
Accumulated
Other
Comprehensive
Income
(Loss)
Total
Shareholders’
Equity
Non-
controlling
Interest -
Preferred
Stock of
Subsidiary
Total
Equity
Balance at December 31, 2019529,236,741  $13,038  $(7,892) $(10) $5,136  $252  $5,388  
Balance at December 31, 2020Balance at December 31, 20201,984,678,673 $30,224 $(9,196)$(27)$21,001 $252 $21,253 
Net incomeNet income—  —  374  —  374  —  374  Net income— — 123 — 123 — 123 
Other comprehensive loss—  —  —  —  —  —  —  
Other comprehensive incomeOther comprehensive income— — — — 
Common stock issued, netCommon stock issued, net549,155  —  —  —  —  —  —  Common stock issued, net427,030 — — — 
Stock-based compensation amortizationStock-based compensation amortization—  (3) —  —  (3) —  (3) Stock-based compensation amortization— — — — 
Balance at March 31, 2020529,785,896  $13,035  $(7,518) $(10) $5,507  $252  $5,759  
Net loss—  —  (1,968) —  (1,968) —  (1,968) 
Other comprehensive loss—  —  —  —  —  —  —  
Common stock issued, net7,459  —  —  —  —  —  —  
Stock-based compensation amortization—  10  —  —  10  —  10  
Balance at June 30, 2020529,793,355  $13,045  $(9,486) $(10) $3,549  $252  $3,801  
Balance at March 31, 2021Balance at March 31, 20211,985,105,703 $30,226 $(9,073)$(26)$21,127 $252 $21,379 

(in millions, except share amounts)(in millions, except share amounts)Common
Stock
Shares
Common
Stock
Amount
Reinvested
Earnings
Accumulated
Other
Comprehensive
Income
(Loss)
Total
Shareholders’
Equity
Non-
controlling
Interest -
Preferred
Stock of
Subsidiary
Total
Equity
(in millions, except share amounts)Common
Stock
Shares
Common
Stock
Amount
Reinvested
Earnings
Accumulated
Other
Comprehensive
(Loss)
Total
Shareholders’
Equity
Non-
controlling
Interest -
Preferred
Stock of
Subsidiary
Total
Equity
Balance at December 31, 2018520,338,710  $12,910  $(250) $(9) $12,651  $252  $12,903  
Balance at December 31, 2019Balance at December 31, 2019529,236,741 $13,038 $(7,892)$(10)$5,136 $252 $5,388 
Net incomeNet income—  —  136  —  136  —  136  Net income— — 374 — 374 — 374 
Other comprehensive lossOther comprehensive loss—  —  —  —  —  —  —  Other comprehensive loss— — — — 
Common stock issued, netCommon stock issued, net8,871,568  85  —  —  85  —  85  Common stock issued, net549,155 — — — 
Stock-based compensation amortizationStock-based compensation amortization—   —  —   —   Stock-based compensation amortization— (3)— — (3)— (3)
Balance at March 31, 2019529,210,278  $13,000  $(114) $(9) $12,877  $252  $13,129  
Net loss—  —  (2,549) —  (2,549) —  (2,549) 
Other comprehensive loss—  —  —  —  —  —  —  
Common stock issued, net13,515  —  —  —  —  —  —  
Stock-based compensation amortization—  14  —  —  14—  14
Balance at June 30, 2019529,223,793  $13,014  $(2,663) $(9) $10,342  $252  $10,594  
Balance at March 31, 2020Balance at March 31, 2020529,785,896 $13,035 $(7,518)$(10)$5,507 $252 $5,759 

See accompanying Notes to the Condensed Consolidated Financial Statements.

1617


PACIFIC GAS AND ELECTRIC COMPANY
CONDENSED CONSOLIDATED STATEMENTS OF INCOME


 (Unaudited)
Three Months Ended June 30,Six Months Ended June 30,
(in millions)2020201920202019
Operating Revenues  
Electric$3,435  $2,946  $6,475  $5,738  
Natural gas1,098  997  2,364  2,216  
Total operating revenues4,533  3,943  8,839  7,954  
Operating Expenses
Cost of electricity759  837  1,304  1,436  
Cost of natural gas134  108  418  447  
Operating and maintenance2,145  1,940  4,110  4,044  
Wildfire-related claims, net of insurance recoveries170  3,900  170  3,900  
Wildfire fund expense173  —  173  —  
Depreciation, amortization, and decommissioning874  796  1,729  1,593  
Total operating expenses4,255  7,581  7,904  11,420  
Operating Income (Loss)278  (3,638) 935  (3,466) 
Interest income12  22  28  43  
Interest expense(189) (60) (441) (161) 
Other income, net93  64  186  130  
Reorganization items, net
(111) (57) (204) (168) 
Income (Loss) Before Income Taxes83  (3,669) 504  (3,622) 
Income tax provision (benefit)556  (1,119) 526  (1,205) 
Net Loss(473) (2,550) (22) (2,417) 
Preferred stock dividend requirement    
Loss Attributable to Common Stock$(477) $(2,554) $(29) $(2,424) 
See accompanying Notes to the Condensed Consolidated Financial Statements.

17


PACIFIC GAS AND ELECTRIC COMPANY
CONDENSED CONSOLIDATED STATEMENTS OF COMPREHENSIVE INCOME
 (Unaudited)
Three Months Ended June 30,Six Months Ended June 30,
(in millions)2020201920202019
Net Loss$(473) $(2,550) $(22) $(2,417) 
Other Comprehensive Income
Pension and other post-retirement benefit plans obligations (net of taxes of $0, $0, $0, and $0, at respective dates)—  —  —  —  
Total other comprehensive income—  — ��—  —  
Comprehensive Loss$(473) $(2,550) $(22) $(2,417) 
See accompanying Notes to the Condensed Consolidated Financial Statements.

 (Unaudited)
Three Months Ended March 31,
(in millions)20212020
Operating Revenues  
Electric$3,395 $3,040 
Natural gas1,321 1,266 
Total operating revenues4,716 4,306 
Operating Expenses
Cost of electricity590 545 
Cost of natural gas307 284 
Operating and maintenance2,331 1,965 
Wildfire-related claims, net of insurance recoveries172 
Wildfire Fund expense119 
Depreciation, amortization, and decommissioning888 855 
Total operating expenses4,407 3,649 
Operating Income309 657 
Interest income16 
Interest expense(348)(252)
Other income, net133 93 
Reorganization items, net
(2)(93)
Income Before Income Taxes94 421 
Income tax benefit(83)(30)
Net Income177 451 
Preferred stock dividend requirement
Income Available for Common Stock$174 $448 
See accompanying Notes to the Condensed Consolidated Financial Statements.

18


PACIFIC GAS AND ELECTRIC COMPANY
CONDENSED CONSOLIDATED BALANCE SHEETSSTATEMENTS OF COMPREHENSIVE INCOME
 (Unaudited)
 Balance At
(in millions)June 30, 2020December 31, 2019
ASSETS  
Current Assets  
Cash and cash equivalents$746  $1,122  
Restricted cash9,076   
Accounts receivable:
Customers (net of allowance for doubtful accounts of $81 and $43
at respective dates)
1,419  1,287  
Accrued unbilled revenue1,061  969  
Regulatory balancing accounts2,638  2,114  
Other2,634  2,647  
Regulatory assets377  315  
Inventories:
Gas stored underground and fuel oil89  97  
Materials and supplies564  550  
Wildfire fund asset466  —  
Other388  628  
Total current assets19,458  9,736  
Property, Plant, and Equipment
Electric64,832  62,707  
Gas23,371  22,688  
Construction work in progress2,615  2,675  
Other18  18  
Total property, plant, and equipment90,836  88,088  
Accumulated depreciation(27,435) (26,453) 
Net property, plant, and equipment63,401  61,635  
Other Noncurrent Assets
Regulatory assets7,507  6,066  
Nuclear decommissioning trusts3,196  3,173  
Operating lease right of use asset2,121  2,279  
Wildfire fund asset6,048  —  
Income taxes receivable66  66  
Other1,714  1,659  
Total other noncurrent assets20,652  13,243  
TOTAL ASSETS$103,511  $84,614  
See accompanying Notes to the Condensed Consolidated Financial Statements.
 (Unaudited)
Three Months Ended March 31,
(in millions)20212020
Net Income$177 $451 
Other Comprehensive Income
Pension and other post-retirement benefit plans obligations (net of taxes of $0 and $0, respectively)
Total other comprehensive income0 0 
Comprehensive Income$177 $451 
See accompanying Notes to the Condensed Consolidated Financial Statements.

19


PACIFIC GAS AND ELECTRIC COMPANY
CONDENSED CONSOLIDATED BALANCE SHEETS
 (Unaudited)
 Balance At
(in millions)March 31, 2021December 31, 2020
ASSETS  
Current Assets  
Cash and cash equivalents$127 $261 
Restricted cash29 143 
Accounts receivable:
Customers (net of allowance for doubtful accounts of $212 million and $146 million
at respective dates) (includes $1.61 billion and $1.63 billion related to VIEs, net of allowance for doubtful accounts of $211 million and $143 million at respective dates)
1,835 1,883 
Accrued unbilled revenue (includes $897 million and $959 million related to VIEs at respective dates)991 1,083 
Regulatory balancing accounts2,249 2,001 
Other1,161 1,180 
Regulatory assets410 410 
Inventories:
Gas stored underground and fuel oil17 95 
Materials and supplies533 533 
Wildfire Fund asset464 464 
Other1,139 1,321 
Total current assets8,955 9,374 
Property, Plant, and Equipment
Electric68,054 66,982 
Gas24,548 24,135 
Construction work in progress2,895 2,757 
Other23 18 
Total property, plant, and equipment95,520 93,892 
Accumulated depreciation(28,259)(27,756)
Net property, plant, and equipment67,261 66,136 
Other Noncurrent Assets
Regulatory assets9,159 8,978 
Nuclear decommissioning trusts3,592 3,538 
Operating lease right of use asset1,655 1,736 
Wildfire Fund asset5,700 5,816 
Income taxes receivable67 66 
Other1,898 1,818 
Total other noncurrent assets22,071 21,952 
TOTAL ASSETS$98,287 $97,462 
See accompanying Notes to the Condensed Consolidated Financial Statements.

20


PACIFIC GAS AND ELECTRIC COMPANY
CONDENSED CONSOLIDATED BALANCE SHEETS
(Unaudited) (Unaudited)
Balance At Balance At
(in millions. except share amounts)(in millions. except share amounts)June 30, 2020December 31, 2019(in millions. except share amounts)March 31, 2021December 31, 2020
LIABILITIES AND EQUITYLIABILITIES AND EQUITYLIABILITIES AND EQUITY
Current LiabilitiesCurrent Liabilities  Current Liabilities  
Short-term borrowingsShort-term borrowings$1,448 $3,547 
Long-term debt, classified as currentLong-term debt, classified as current$100  $—  Long-term debt, classified as current1,496 
Debtor-in-possession financing, classified as current2,000  1,500  
Accounts payable:Accounts payable:Accounts payable:
Trade creditorsTrade creditors3,382  1,949  Trade creditors2,140 2,366 
Regulatory balancing accountsRegulatory balancing accounts1,915  1,797  Regulatory balancing accounts1,368 1,245 
OtherOther717  675  Other712 624 
Operating lease liabilitiesOperating lease liabilities548  553  Operating lease liabilities531 530 
Interest payableInterest payable1,331   Interest payable264 444 
Disputed claims and customer refundsDisputed claims and customer refunds238  —  Disputed claims and customer refunds244 242 
Wildfire-related claimsWildfire-related claims26,143  —  Wildfire-related claims1,692 2,250 
Wildfire fund liability5,200  —  
OtherOther1,579  1,263  Other2,259 2,248 
Total current liabilitiesTotal current liabilities43,153  7,741  Total current liabilities12,154 13,496 
Noncurrent LiabilitiesNoncurrent LiabilitiesNoncurrent Liabilities
Long-term debt30,263  —  
Long-term debt (includes $650 million and $1.0 billion related to VIEs at respective dates)Long-term debt (includes $650 million and $1.0 billion related to VIEs at respective dates)33,206 32,664 
Regulatory liabilitiesRegulatory liabilities9,641  9,270  Regulatory liabilities11,204 10,424 
Pension and other post-retirement benefitsPension and other post-retirement benefits1,836  1,884  Pension and other post-retirement benefits2,295 2,328 
Asset retirement obligationsAsset retirement obligations5,961  5,854  Asset retirement obligations6,494 6,412 
Deferred income taxesDeferred income taxes1,316  442  Deferred income taxes1,655 1,570 
Operating lease liabilitiesOperating lease liabilities1,573  1,726  Operating lease liabilities1,124 1,206 
OtherOther4,455  2,626  Other4,502 3,886 
Total noncurrent liabilitiesTotal noncurrent liabilities55,045  21,802  Total noncurrent liabilities60,480 58,490 
Liabilities Subject to Compromise—  49,736  
Shareholders’ EquityShareholders’ EquityShareholders’ Equity
Preferred stockPreferred stock258  258  Preferred stock258 258 
Common stock, $5 par value, authorized 800,000,000 shares; 264,374,809 shares outstanding at respective datesCommon stock, $5 par value, authorized 800,000,000 shares; 264,374,809 shares outstanding at respective dates1,322  1,322  Common stock, $5 par value, authorized 800,000,000 shares; 264,374,809 shares outstanding at respective dates1,322 1,322 
Additional paid-in capitalAdditional paid-in capital8,550  8,550  Additional paid-in capital28,286 28,286 
Reinvested earningsReinvested earnings(4,818) (4,796) Reinvested earnings(4,208)(4,385)
Accumulated other comprehensive income  
Accumulated other comprehensive lossAccumulated other comprehensive loss(5)(5)
Total shareholders’ equityTotal shareholders’ equity5,313  5,335  Total shareholders’ equity25,653 25,476 
TOTAL LIABILITIES AND SHAREHOLDERS’ EQUITYTOTAL LIABILITIES AND SHAREHOLDERS’ EQUITY$103,511  $84,614  TOTAL LIABILITIES AND SHAREHOLDERS’ EQUITY$98,287 $97,462 
See accompanying Notes to the Condensed Consolidated Financial Statements.See accompanying Notes to the Condensed Consolidated Financial Statements.See accompanying Notes to the Condensed Consolidated Financial Statements.

2021


PACIFIC GAS AND ELECTRIC COMPANY
CONDENSED CONSOLIDATED STATEMENTS OF CASH FLOWS
 (Unaudited)
 Six Months Ended June 30,
(in millions)20202019
Cash Flows from Operating Activities  
Net loss$(22) $(2,417) 
Adjustments to reconcile net income to net cash provided by operating activities:
Depreciation, amortization, and decommissioning1,729  1,593  
Allowance for equity funds used during construction(21) (45) 
Deferred income taxes and tax credits, net890  (920) 
Reorganization items, net (Note 2)13  91  
Wildfire fund expense173  —  
Other138  34  
Effect of changes in operating assets and liabilities:
Accounts receivable(374) (64) 
Wildfire-related insurance receivable99  35  
Inventories(19) (41) 
Accounts payable701  206  
Wildfire-related claims619  (14) 
Income taxes receivable/payable—   
Other current assets and liabilities(4) (8) 
Regulatory assets, liabilities, and balancing accounts, net(1,570) (34) 
Liabilities subject to compromise401  4,215  
Other noncurrent assets and liabilities47  141  
Net cash provided by operating activities2,800  2,776  
Cash Flows from Investing Activities
Capital expenditures(3,399) (2,410) 
Proceeds from sales and maturities of nuclear decommissioning trust investments787  517  
Purchases of nuclear decommissioning trust investments(837) (547) 
Other  
Net cash used in investing activities
(3,441) (2,434) 
Cash Flows from Financing Activities
Proceeds from debtor-in-possession credit facility500  1,850  
Repayments of debtor-in-possession credit facility—  (350) 
Debtor-in-possession credit facility debt issuance costs(3) (95) 
Proceeds from issuance of long-term debt, net of discount and issuance costs of $758,850  —  
Bridge facility financing fees(33) —  
Other20  (6) 
Net cash provided by financing activities9,334  1,399  
Net change in cash, cash equivalents, and restricted cash8,693  1,741  
Cash, cash equivalents, and restricted cash at January 11,129  1,302  
Cash, cash equivalents, and restricted cash at June 30$9,822  $3,043  
Less: Restricted cash and restricted cash equivalents included in other current assets(9,076) (7) 
Cash and cash equivalents at June 30$746  $3,036  

 (Unaudited)
 Three Months Ended March 31,
(in millions)20212020
Cash Flows from Operating Activities  
Net income$177 $451 
Adjustments to reconcile net income to net cash provided by operating activities:
Depreciation, amortization, and decommissioning888 855 
Allowance for equity funds used during construction(32)(10)
Deferred income taxes and tax credits, net92 202 
Reorganization items, net (Note 2)(15)(11)
Wildfire Fund expense119 
Other112 40 
Effect of changes in operating assets and liabilities:
Accounts receivable115 (30)
Wildfire-related insurance receivable(28)
Inventories14 
Accounts payable107 221 
Wildfire-related claims(558)
Income taxes receivable/payable
Other current assets and liabilities(150)(121)
Regulatory assets, liabilities, and balancing accounts, net340 (310)
Liabilities subject to compromise208 
Other noncurrent assets and liabilities102 114 
Net cash provided by operating activities1,283 1,612 
Cash Flows from Investing Activities
Capital expenditures(1,778)(1,641)
Proceeds from sales and maturities of nuclear decommissioning trust investments551 533 
Purchases of nuclear decommissioning trust investments(578)(552)
Other
Net cash used in investing activities
(1,796)(1,655)
Cash Flows from Financing Activities
Proceeds from debtor-in-possession credit facility500 
Debtor-in-possession credit facility debt issuance costs(3)
Bridge facility financing fees(30)
Borrowings under revolving credit facilities1,985 
Repayments under revolving credit facilities(4,440)
Proceeds from issuance of long-term debt, net of discount and issuance costs of $182,382 
Proceeds from sale of future revenue from transmission tower license sales, net of fees350 
Other(12)
Net cash provided by financing activities265 476 
Net change in cash, cash equivalents, and restricted cash(248)433 
Cash, cash equivalents, and restricted cash at January 1404 1,129 
Cash, cash equivalents, and restricted cash at March 31$156 $1,562 
Less: Restricted cash and restricted cash equivalents(29)(7)
Cash and cash equivalents at March 31$127 $1,555 

2122



Supplemental disclosures of cash flow informationSupplemental disclosures of cash flow informationSupplemental disclosures of cash flow information
Cash paid for:Cash paid for:Cash paid for:
Interest, net of amounts capitalizedInterest, net of amounts capitalized$—  $(19) Interest, net of amounts capitalized$(467)$
Supplemental disclosures of noncash investing and financing activitiesSupplemental disclosures of noncash investing and financing activitiesSupplemental disclosures of noncash investing and financing activities
Capital expenditures financed through accounts payableCapital expenditures financed through accounts payable$273  $836  Capital expenditures financed through accounts payable$528 $326 
Operating lease liabilities arising from obtaining right-of-use assetsOperating lease liabilities arising from obtaining right-of-use assets13  2,807  Operating lease liabilities arising from obtaining right-of-use assets13 
See accompanying Notes to the Condensed Consolidated Financial Statements.See accompanying Notes to the Condensed Consolidated Financial Statements.See accompanying Notes to the Condensed Consolidated Financial Statements.

2223


PACIFIC GAS AND ELECTRIC COMPANY
CONDENSED CONSOLIDATED STATEMENTS OF SHAREHOLDERS’ EQUITY
(in millions)Preferred
Stock
Common
Stock
Amount
Additional
Paid-in
Capital
Reinvested
Earnings
Accumulated
Other
Comprehensive
Income (Loss)
Total
Shareholders’
Equity
Balance at December 31, 2019$258  $1,322  $8,550  $(4,796) $ $5,335  
Net income—  —  —  451  —  451  
Balance at March 31, 2020$258  $1,322  $8,550  $(4,345) $ $5,786  
Net loss—  —  —  (473) —  (473) 
Balance at June 30, 2020$258  $1,322  $8,550  $(4,818) $ $5,313  
(in millions)Preferred
Stock
Common
Stock
Amount
Additional
Paid-in
Capital
Reinvested
Earnings
Accumulated
Other
Comprehensive
Income (Loss)
Total
Shareholders’
Equity
Balance at December 31, 2020$258 $1,322 $28,286 $(4,385)$(5)$25,476 
Net income — — 177 — 177 
Balance at March 31, 2021$258 $1,322 $28,286 $(4,208)$(5)$25,653 

(in millions)Preferred
Stock
Common
Stock
Amount
Additional
Paid-in
Capital
Reinvested
Earnings
Accumulated
Other
Comprehensive
Income (Loss)
Total
Shareholders’
Equity
Balance at December 31, 2018$258  $1,322  $8,550  $2,826  $(1) $12,955  
Net income—  —  —  133  —  133  
Balance at March 31, 2019$258  $1,322  $8,550  $2,959  $(1) $13,088  
Net loss—  —  —  (2,550) —  (2,550) 
Balance at June 30, 2019$258  $1,322  $8,550  $409  $(1) $10,538  
(in millions)Preferred
Stock
Common
Stock
Amount
Additional
Paid-in
Capital
Reinvested
Earnings
Accumulated
Other
Comprehensive
Income (Loss)
Total
Shareholders’
Equity
Balance at December 31, 2019$258 $1,322 $8,550 $(4,796)$1 $5,335 
Net income— — — 451 — 451 
Balance at March 31, 2020$258 $1,322 $8,550 $(4,345)$1 $5,786 

See accompanying Notes to the Condensed Consolidated Financial Statements.

2324


NOTES TO THE CONDENSED CONSOLIDATED FINANCIAL STATEMENTS (Unaudited)

NOTE 1: ORGANIZATION AND BASIS OF PRESENTATION

Organization and Basis of Presentation

PG&E Corporation is a holding company whose primary operating subsidiary is Pacific Gas and Electric Company, a public utility serving northern and central California.  The Utility generates revenues mainly through the sale and delivery of electricity and natural gas to customers.  The Utility is primarily regulated by the CPUC and the FERC.  In addition, the NRC oversees the licensing, construction, operation, and decommissioning of the Utility’s nuclear generation facilities.

This quarterly report on Form 10-Q is a combined report of PG&E Corporation and the Utility.  PG&E Corporation’s Condensed Consolidated Financial Statements include the accounts of PG&E Corporation, the Utility, and other wholly owned and controlled subsidiaries.  The Utility’s Condensed Consolidated Financial Statements include the accounts of the Utility and its wholly owned and controlled subsidiaries.  All intercompany transactions have been eliminated in consolidation.  The Notes to the Condensed Consolidated Financial Statements apply to both PG&E Corporation and the Utility.  PG&E Corporation and the Utility assess financial performance and allocate resources on a consolidated basis (i.e., the companies operate in 1 segment).

The accompanying Condensed Consolidated Financial Statements have been prepared in conformity with GAAP and in accordance with the interim period reporting requirements of Form 10-Q and reflect all adjustments that management believes are necessary for the fair presentation of PG&E Corporation’s and the Utility’s financial condition, results of operations, and cash flows for the periods presented.  The information at December 31, 20192020 in the Condensed Consolidated Balance Sheets included in this quarterly report was derived from the audited Consolidated Balance Sheets in Item 8 of the 20192020 Form 10-K.  This quarterly report should be read in conjunction with the 20192020 Form 10-K. 

The preparation of financial statements in conformity with GAAP requires the use of estimates and assumptions that affect the reported amounts of assets, liabilities, revenues and expenses and the disclosure of contingent assets and liabilities. Some of the more significant estimates and assumptions relate to the Utility’s regulatory assets and liabilities, wildfire-related liabilities, legal and regulatory contingencies, the Wildfire Fund, environmental remediation liabilities, AROs, insurance receivables, and pension and other post-retirement benefit plan obligations. Management believes that its estimates and assumptions reflected in the Condensed Consolidated Financial Statements are appropriate and reasonable. A change in management’s estimates or assumptions could result in an adjustment that would have a material impact on PG&E Corporation’s and the Utility’s financial condition, results of operations, liquidity, and cash flows during the period in which such change occurred.

Chapter 11 Emergence and Going Concern

The accompanying Condensed Consolidated Financial Statements have been prepared on a going concern basis, which contemplates the continuity of operations, the realization of assets and the satisfaction of liabilities in the normal course of business. PG&E Corporation and the Utility suffered material losses as a result of the 2017 Northern California wildfires and the 2018 Camp fire, which contributed to the decision to file for Chapter 11 protection on January 29, 2019. Uncertainty regarding these matters previously raised substantial doubt about PG&E Corporation’s and the Utility’s abilities to continue as going concerns.

As a result of PG&E Corporation’s and the Utility’s emergence from Chapter 11 on July 1, 2020 (the “Effective Date”), substantial doubt has been alleviated regarding the Company’s ability to meet its obligations as they become due within one year after the date the financial statements were issued. (For more information regarding the Chapter 11 Cases, see Note 2 below.)


24


NOTE 2: BANKRUPTCY FILING

Chapter 11 Proceedings

On January 29, 2019,the Petition Date, PG&E Corporation and the Utility commenced the Chapter 11 Cases with the Bankruptcy Court. Prior to the Effective Date, PG&E Corporation and the Utility continued to operate their business as debtors-in-possession under the jurisdiction of the Bankruptcy Court and in accordance with the applicable provisions of the Bankruptcy Code and orders of the Bankruptcy Court.

UnderOn June 20, 2020, the Bankruptcy Code, third-party actions to collect pre-petition indebtedness owed by PG&E Corporation orCourt entered the Utility, as well as most litigation pending againstConfirmation Order confirming the Plan filed on June 19, 2020. PG&E Corporation and the Utility (includingemerged from Chapter 11 on the third-party matters described in Note 10 below) asEffective Date of the Petition Date, were subject to an automatic stay. July 1, 2020.

Except as otherwise set forth in the Plan, the Confirmation Order (as defined below) or another order of the Bankruptcy Court, substantially all pre-petition liabilities were resolveddischarged under the Plan.

Significant Bankruptcy Court Actions

Plan of Reorganization and Restructuring Support Agreements

On June 19, 2020, PG&E Corporation and the Utility, certain funds and accounts managed or advised by Abrams Capital Management, LP (“Abrams”), and certain funds and accounts managed or advised by Knighthead Capital Management, LLC (“Knighthead” and, together with Abrams, the “Shareholder Proponents”) filed PG&E Corporation’s and the Utility’s and Shareholder Proponents’ Joint Chapter 11 Plan of Reorganization dated June 19, 2020 with the Bankruptcy Court (the “Plan”). On June 20, 2020, the Bankruptcy Court confirmed the Plan by issuing a confirmation order (the “Confirmation Order”). PG&E Corporation and the Utility emerged from Chapter 11 on July 1, 2020.

On September 22, 2019, PG&E Corporation and the Utility entered into a Restructuring Support Agreement with certain holders of insurance subrogation claims (collectively, the “Consenting Subrogation Creditors”) (as amended, the “Subrogation RSA”). As of June 30, 2020, PG&E Corporation and the Utility incurred $52 million in professional fees related to the Subrogation RSA. On December 19, 2019, the Bankruptcy Court entered an order approving the Subrogation RSA. See “Restructuring Support Agreement with Holders of Subrogation Claims” in Note 10 for further information on the Subrogation RSA.

On December 6, 2019, PG&E Corporation and the Utility entered into a Restructuring Support Agreement, which was subsequently amended on December 16, 2019 (as amended, the “TCC RSA”), with the TCC, the attorneys and other advisors and agents for holders of claims against PG&E Corporation and the Utility relating to the 2015 Butte fire, the 2017 Northern California wildfires and the 2018 Camp fire (other than the Subrogation Claims and Public Entity Wildfire Claims) (the “Fire Victim Claims”) that are signatories to the TCC RSA (each a “Consenting Fire Claimant Professional”), and the Shareholder Proponents. On December 19, 2019, the Bankruptcy Court entered an order approving the TCC RSA. See “Restructuring Support Agreement with the TCC” in Note 10 for further information on the TCC RSA.

On January 22, 2020, PG&E Corporation and the Utility entered into a Restructuring Support Agreement with those holders of senior unsecured debt of the Utility that are identified as “Consenting Noteholders” therein and the Shareholder Proponents (the “Noteholder RSA”). On February 5, 2020, the Bankruptcy Court entered an order approving the Noteholder RSA. See “Restructuring Support Agreement with the Ad Hoc Noteholder Committee” in Note 10 for further information on the Noteholder RSA.

25


Confirmation of the Plan of Reorganization

On March 20, 2020, PG&E Corporation and the Utility filed a motion with the Bankruptcy Court (the “Case Resolution Contingency Process Motion”) for entry of an order approving a case resolution contingency process to address the circumstance in which the Plan is not confirmed or fails to become effective in accordance with certain required dates (the “Case Resolution Contingency Process”). The Case Resolution Contingency Process Motion sets forth certain other commitments by PG&E Corporation and the Utility in connection with the confirmation process and implementation of the Plan, including among other things, limitations on the ability of PG&E Corporation to pay dividends; commitments by the Utility with respect to cost recovery of amounts paid in respect of “Fire Claims” under the Plan; the terms of a purchase option in favor of the state of California (which would be exercisable only in limited circumstances); and commitments with respect to the Utility’s utilization of the cash benefits associated with wildfire-related net operating losses. The Bankruptcy Court entered the order approving the Case Resolution Contingency Process Motion on April 9, 2020.

On May 28, 2020, the CPUC approved, with conditions and modifications, the Plan pursuant to the requirements of Assembly Bill 1054. Pursuant to the decision, changes to the Utility’s governance structure and enhancements to the CPUC’s oversight have been put in place to facilitate the Utility’s ability to provide safe, reliable and affordable utility service. The CPUC’s final decision was issued on June 1, 2020.

The Plan as confirmed by the Confirmation Order provides for certain transactions and the satisfaction and treatment of claims against and interests in PG&E Corporation and the Utility, each in accordance with the terms of the Plan, including the following transactions:

PG&E Corporation and the Utility funded a trust (the “Fire Victim Trust”) for the benefit of all holders of Fire Victim Claims, whose claims were channeled to the Fire Victim Trust on the Effective Date with no recourse to PG&E Corporation and the Utility. In full satisfaction, release, and discharge of all Fire Victim Claims, the Fire Victim Trust was funded with $5.4 billion in cash (with an additional $1.35 billion in cash to be funded on a deferred basis), common stock of the Reorganized Corporation representing 22.19% of the outstanding common stock of the Reorganized Corporation as of the Effective Date (subject to potential adjustments), plus the assignment of certain rights and causes of action;

PG&E Corporation and the Utility funded a trust (the “Subrogation Wildfire Trust”) for the benefit of insurance subrogation claimants in the amount of $11.0 billion in cash. Such amount was initially funded into escrow and later paid to the Subrogation Wildfire Trust. As a result of such funding, all insurance subrogation claims have been satisfied, released and discharged and channeled to the Subrogation Wildfire Trust with no recourse to PG&E Corporation or the Utility;

PG&E Corporation and the Utility paid $1.0 billion in cash to certain local public entities (the “Settling Public Entities”) that entered into plan support agreements with PG&E Corporation and the Utility and established a segregated fund in the amount of $10 million to be used to reimburse the Settling Public Entities for any and all legal fees and costs associated with the defense or resolution of any third party claims against the Settling Public Entities in full satisfaction, release and discharge of such Settling Public Entities’ wildfire related claims;

The Utility Short-Term Senior Notes, the Utility Long-Term Senior Notes and the Utility Funded Debt (except for $100 million of pollution control bonds (Series 2008F and 2010E), which are to be repaid in cash) were refinanced and the Utility Reinstated Senior Notes were reinstated and collateralized on or around the Effective Date through the issuance of a corresponding series of first mortgage bonds of the Utility;

PG&E Corporation paid in full all of its pre-petition funded debt obligations that are allowed in theUnresolved Chapter 11 Cases;

PG&E Corporation and the Utility repaid all borrowings under the DIP Facilities and will pay all other allowed administrative expense claims in accordance with the Plan;

Holders of Allowed Priority Tax Claims will receive in the third quarter of 2020, at the option of PG&E Corporation and the Utility, (i) Cash in an amount equal to such Allowed Priority Tax Claims on the Effective Date or as soon as reasonably practicable thereafter, or (ii) Cash in equal, semi-annual installments over a period not exceeding five years from and after the Petition Date;

26


Holders of Allowed Other Secured Claims will, at the option of PG&E Corporation and the Utility, (i) retain their Other Secured Claims and the Collateral securing such Claims; (ii) receive Cash in an amount equal to such Allowed Secured Claims; or (iii) receive treatment of such Allowed Other Secured Claims in any other manner that is necessary to satisfy the requirements of section 1124 of the Bankruptcy Code;

Holders of Allowed Priority Non-Tax Claims will, at the option of PG&E Corporation and the Utility, receive (i) Cash in an amount equal to such Allowed Priority Non-Tax Claims, or (ii) such other treatment consistent with the provisions of section 1129(a)(9) of the Bankruptcy Code;

PG&E Corporation and the Utility will pay in full all pre-petition General Unsecured Claims that are allowed in the Chapter 11 Cases; and

PG&E Corporation and the Utility will pay all Allowed Subordinated Debt Claims in full and provide to each holder of an Allowed HoldCo Rescission or Damage Claim a number of shares of New HoldCo Common Stock based on a formula as specified in the Plan that varies depending on when the claimant purchased the affected shares of common stock.

In addition, the Plan also provides for the following in connection with or following the implementation of the Plan:

Holders of claims related to the 2016 Ghost Ship fire will be entitled to pursue their claims against PG&E Corporation and the Utility, with any recovery being limited to amounts available under PG&E Corporation’s and the Utility’s insurance policies for the 2016 year;

Holders of certain claims may be able to pursue their claims against PG&E Corporation and the Utility, such as administrative expense claims that have not been satisfied or come due by the Effective Date, claims arising from wildfires occurring after the Petition Date that have not been satisfied by the Effective Date (including the Kincade Fire), and claims relating to certain FERC refund proceedings, workers’ compensation benefits and certain environmental claims;

PG&E Corporation or the Utility, as applicable, assumed all of their respective power purchase agreements and community choice aggregation servicing agreements; and

PG&E Corporation or the Utility, as applicable, assumed all of their respective pension obligations, other employee obligations, and collective bargaining agreements with labor.

The Confirmation Order contains a Channeling Injunction that is also in the Plan that provides, among other things, that the sole source of recovery for holders of Subrogation Wildfire Claims will be from the Subrogation Wildfire Trust and the sole source of recovery for holders of Fire Victim Claims will be from the Fire Victim Trust. The holders of such Claims will have no recourse to or Claims whatsoever against PG&E Corporation and the Utility or their assets and properties.

The Plan as confirmed by the Confirmation Order provides for certain financing transactions as follows:

one or more equity offerings of up to $9.0 billion of gross proceeds in cash through the issuance of common stock and/or other equity and/or equity-linked securities pursuant to one or more offerings and/or private placements;

the issuance of $4.75 billion of new PG&E Corporation debt;

the reinstatement of $9.575 billion of pre-petition debt of the Utility; and

the issuance of $23.775 billion of new Utility debt, consisting of (i) $6.2 billion of New Utility Long-Term Bonds to be issued to holders of certain pre-petition senior notes of the Utility pursuant to the Plan, (ii) $1.75 billion of New Utility Short-Term Bonds to be issued to holders of certain pre-petition senior notes of the Utility pursuant to the Plan, (iii) $3.9 billion of New Utility Funded Debt Exchange Bonds to be issued to holders of certain pre-petition indebtedness of the Utility pursuant to the Plan and (iv) $11.925 billion of new debt securities or bank debt of the Utility to be issued to third parties for cash on or prior to the Effective Date (of which $6.0 billion is expected to be repaid with the proceeds of a new securitization transaction after the Effective Date) (see Note 5 below for a description of the debt transactions that occurred on or before the Effective Date).

As described below, the foregoing financing transactions occurred on or around the Effective Date.
27



Restructuring Support Agreement with the Ad Hoc Noteholder Committee

On January 22, 2020, PG&E Corporation and the Utility entered into the Noteholder RSA with those holders of senior unsecured debt of the Utility that are identified as “Consenting Noteholders” therein and the Shareholder Proponents. The Noteholder RSA provides for, among other things, (i) the refinancing of the Utility’s senior unsecured debt in satisfaction of all claims arising out of the Utility Short-Term Senior Notes, the Utility Long-Term Senior Notes and the Utility Funded Debt, and (ii) the reinstatement of the Utility Reinstated Senior Notes (together with the Utility Short-Term Senior Notes and Utility Long-Term Senior Notes, the “Utility Senior Note Claims”), in each case pursuant to the Plan and upon the terms and conditions set forth in the Noteholder RSA. Under the Noteholder RSA, PG&E Corporation and the Utility also agreed to reimburse the holders of Utility Long-Term Senior Notes for debt placement fees and the members of the Ad Hoc Noteholder Committee for professional fees of up to $106 million upon the terms and conditions set forth in the Noteholder RSA. On July 1, 2020, the Utility recorded $102 million in fees as additional debt discount on the Utility’s refinanced debt.

The Noteholder RSA provides for the following treatment of Utility Senior Note Claims and Utility Funded Debt which treatment was incorporated into the Plan:

Utility Short-Term Senior Notes: Utility notes outstanding at June 30, 2020 maturing through 2022 in an aggregate principal amount of $1.75 billion (the “Utility Short-Term Senior Notes”) received new Utility first mortgage bonds in the following aggregate principal amounts: $875 million of new Utility 3.45% first mortgage bonds due 2025 and $875 million of new Utility 3.75% first mortgage bonds due 2028 (together, the “New Utility Short-Term Bonds”). The New Utility Short-Term Bonds otherwise have substantially similar terms and conditions as the Utility’s 6.05% Senior Notes due March 1, 2034. Additionally, holders of claims arising out of the Utility Short-Term Senior Notes received cash in an amount equal to the sum of (1) the amount of pre-petition interest outstanding on the Utility Short-Term Senior Notes calculated using the applicable non-default contract rate and (2) interest calculated using the Federal Judgment Rate on the sum of (A) the applicable principal amount of the Utility Short-Term Senior Notes and (B) the amount in clause (1) for the period commencing on the day after the Petition Date and ending on the Effective Date.

Utility Long-Term Senior Notes: All long-term Utility notes bearing an interest rate greater than 5.00%, of which there is an aggregate principal amount outstanding of $6.2 billion (the “Utility Long-Term Senior Notes”), received new Utility first mortgage bonds in the following aggregate principal amounts: $3.1 billion of new Utility 4.55% first mortgage bonds due 2030 and $3.1 billion of new Utility 4.95% first mortgage bonds due 2050 (together, the “New Utility Long-Term Bonds”). The New Utility Long-Term Bonds otherwise have substantially similar terms and conditions as the Utility’s 3.95% Senior Notes due December 1, 2047. Additionally, holders of claims arising out of the Utility Long-Term Senior Notes received cash in an amount equal to the sum of (1) the amount of pre-petition interest outstanding on the Utility Long-Term Senior Notes calculated using the applicable non-default contract rate and (2) interest calculated using the federal judgment rate on the sum of (A) the applicable principal amount of the Utility Long-Term Senior Notes and (B) the amount in clause (1) for the period commencing on the Petition Date and ending on the Effective Date.

Utility Reinstated Senior Notes: The remaining outstanding $9.575 billion aggregate principal amount of Utility notes (the “Utility Reinstated Senior Notes”) were reinstated on their contractual terms, including being secured equally and ratably with the New Utility Short-Term Notes and the New Utility Long-Term Notes for so long as any outstanding Utility debt is secured, subject to certain exceptions.

Utility Funded Debt: Holders of the Utility’s pre-petition credit facilities and Pollution Control bonds (collectively, the “Utility Funded Debt”) received new Utility secured notes in the following aggregate principal amounts: $1.95 billion in new Utility 3.15% first mortgage bonds due 2026 that will otherwise have the same terms and conditions as the Utility’s 6.05% Senior Notes due March 1, 2034, and $1.95 billion in new Utility 4.50% first mortgage bonds due 2040 that will otherwise have the same terms and conditions as the Utility’s 3.95% Senior Notes due December 1, 2047 (the “New Utility Funded Debt Exchange Bonds”). Additionally, holders of claims arising out of the Utility Funded Debt received cash in an amount equal to the sum of (1) the amount of pre-petition interest outstanding on the Utility Funded Debt calculated using the applicable non-default contract rate, (2) fees and charges and other obligations owed as of the Petition Date in respect of the Utility Funded Debt, (3) reasonable attorney’s fees and expenses of counsel, subject a maximum of $6 million and (4) interest calculated using the federal judgment rate on the sum of (A) the applicable principal amount of the Utility Funded Debt and (B) the amount in clauses (1) and (2) for the period commencing on the Petition Date and ending on the Effective Date.

28


As described below in Note 12, on July 27, 2020, Elliott Management Corporation, a Consenting Noteholder, filed a motion with the Bankruptcy Court asserting an approximately $250 million administrative claim against PG&E Corporation and the Utility, alleging that PG&E Corporation and the Utility breached the Noteholder RSA by failing to use their best efforts to cause Backstop Parties to transfer up to $2.0 billion of Backstop Commitments to certain of the Consenting Noteholders. Objections to the motion are due on August 11, 2020, and a hearing on the motion is scheduled for August 25, 2020. PG&E Corporation and the Utility are unable to predict the timing and outcome of this proceeding.

Debt Commitment Letters

On October 11, 2019, PG&E Corporation and the Utility entered into debt commitment letters, which were subsequently amended on November 18, 2019, December 20, 2019, January 30, 2020, and February 14, 2020 (as amended, the “Debt Commitment Letters”) with JPMorgan Chase Bank, N.A., Bank of America, N.A., BofA Securities, Inc., Barclays Bank PLC, Citigroup Global Markets Inc., Goldman Sachs Bank USA, Goldman Sachs Lending Partners LLC and the other lenders that may become parties to the Debt Commitment Letters as additional “Commitment Parties” as provided therein (the foregoing parties, collectively, the “Commitment Parties”), pursuant to which the Commitment Parties committed to provide $10.825 billion in bridge financing in the form of (a) a $5.825 billion senior secured bridge loan facility (the “OpCo Facility”) with the Utility or any domestic entity formed to hold all of the assets of the Utility upon emergence from bankruptcy (the Utility or any such entity, the “OpCo Borrower”) as borrower thereunder and (b) a $5.0 billion senior unsecured bridge loan facility (together with the OpCo Facility, the “Facilities”) with PG&E Corporation or any domestic entity formed to hold all of the assets of PG&E Corporation upon emergence from bankruptcy (PG&E Corporation or any such entity, the “HoldCo Borrower”) as borrower thereunder, subject to the terms and conditions set forth therein.

On March 16, 2020, the Bankruptcy Court approved the Debt Commitment Letters as amended through February 14, 2020. PG&E Corporation and the Utility recorded facility fees of $4 million and $2 million, respectively, during the three months ended June 30, 2020 and $40 million and $33 million respectively, during the six months ended June 30, 2020, reflected in Reorganization items, net on the Condensed Consolidated Statements of Income. Of the $33 million in cash paid for the Utility’s facility fees, during the six months ended June 30, 2020, the Utility recorded $18 million to a regulatory asset for fees that are deemed probable of recovery.

In lieu of entering into the Facilities contemplated by the Debt Commitment Letters, PG&E Corporation and the Utility obtained permanent exit financing in the form of bank facilities and debt securities and terminated the Debt Commitment Letters of the Utility on June 19, 2020 and PG&E Corporation on June 23, 2020.

Equity Financing

In connection with its emergence from Chapter 11 in July 2020, PG&E raised an aggregate of $9.0 billion of gross proceeds through the issuance of common stock and other equity-linked instruments. For more information, see Note 6 below.

Equity Backstop Commitments and Forward Stock Purchase Agreements

As of March 6, 2020, PG&E Corporation entered into Chapter 11 Plan Backstop Commitment Letters (collectively, as amended by the Consent Agreements (as defined below), the “Backstop Commitment Letters”) with investors (collectively, the “Backstop Parties”), pursuant to which the Backstop Parties severally agreed to fund up to $12.0 billion of proceeds to finance the Plan through the purchase of PG&E Corporation common stock, subject to the terms and conditions set forth in such Backstop Commitment Letters (the “Backstop Commitments”). As a result of PG&E Corporation emerging from Chapter 11 on July 1, 2020, the Backstop Commitments were not utilized and terminated in accordance with their terms.

The commitment premium for the Backstop Commitments was paid in shares of PG&E Corporation’s common stock (with each Backstop Party receiving its pro rata share of 119 million shares of PG&E Corporation’s common stock based on the proportion of the amount of such Backstop Party’s Backstop Commitment to $12.0 billion). PG&E Corporation issued the commitment premium shares to the Backstop Parties on July 1, 2020 in connection with emerging from Chapter 11.

As of June 30, 2020, PG&E Corporation recorded approximately $1.1 billion of expense related to the Backstop Commitment premium in Reorganization items, net. This amount was primarily based on PG&E Corporation’s closing stock price on June 30, 2020 of $8.87 per share. On the Effective Date, PG&E Corporation’s closing price was $9.03 per share and as a result, PG&E Corporation will record an additional $27 million expense in the third quarter of 2020.

29


Under the Backstop Commitment Letters, PG&E Corporation and the Utility have also agreed to reimburse the Backstop Parties for reasonable professional fees and expenses of up to $34 million in the aggregate for the legal advisors and $19 million in the aggregate for the financial advisor, upon the terms and conditions set forth in the Backstop Commitment Letters. As of June 30, 2020, PG&E Corporation recorded $49 million in professional fees and related expenses to the Backstop parties in Reorganization items, net.

In connection with PG&E Corporation’s underwritten offerings of up to $5.75 billion of equity securities to finance the transactions contemplated by the Plan (the “Offerings”), up to $523 million (the “Option Amount”) was issuable pursuant to customary options granted to the underwriters thereof to purchase additional securities (the “Option Securities”).

On June 19, 2020, PG&E Corporation entered into prepaid forward contracts (the “Forward Stock Purchase Agreements”) with the Backstop Parties. Each Forward Stock Purchase Agreement provides that, subject to certain conditions, the Backstop Party will purchase on the Effective Date, and receive on the Settlement Date (as defined in each Forward Stock Purchase Agreement) an amount of common stock of PG&E Corporation equal to its pro rata share of the value of the Option Securities which is approximately $523 million (such amount, each Backstop Party’s “Greenshoe Backstop Purchase Amount”), at a price per share equal to the lesser of (i) the lowest per share price of common stock sold on an underwritten basis to the public in an offering of common stock of PG&E Corporation, as disclosed on the cover page of the prospectus or prospectus supplement, and (ii) the price per share payable by the investors party to the Investment Agreement dated as of June 7, 2020 (such lesser price, the “Settlement Price”). The Settlement Price is $9.50 per share. Each Forward Stock Purchase Agreement expires on the later of (x) 30 days from June 25, 2020 and (y) the latest settlement date for the sale of Option Securities to the underwriters.

On June 25, 2020, the Backstop Parties funded the Greenshoe Backstop Purchase Amount to PG&E Corporation in the amount of $523 million which is recorded in Other current liabilities on the Condensed Consolidated Financial Statements. As of June 30, 2020, no portion of the Greenshoe Backstop Purchase Amount had been settled or redeemed. PG&E Corporation applied the proceeds of such funding to distributions under the Plan on the Effective Date . On August 3, 2020, PG&E Corporation will redeem $120.5 million of the Forward Stock Purchase Agreements payable in cash as a result of the exercise by the underwriters of their option to purchase Equity Units pursuant to the Equity Units Underwriting Agreement. On August 3, 2020, PG&E Corporation will deliver 42.3 million shares of PG&E Corporation common stock to the Backstop Parties to settle the portion of the Forward Stock Purchase Agreements that will not be redeemed.

Additionally, each Forward Stock Purchase Agreement provides that, subject to the consummation by PG&E Corporation of the Offerings, PG&E Corporation will issue to each Backstop Party its pro rata share of 50 million shares of common stock (such shares, each Backstop Party’s “Additional Backstop Premium Shares”). The Additional Backstop Premium Shares were issued to Backstop Parties on the Effective Date. As of June 30, 2020, PG&E Corporation recorded $444 million of expense related to the Additional Backstop Premium Shares in Reorganization items, net. This amount was based primarily on PG&E Corporation’s closing stock price on June 30, 2020 of $8.87 per share. On the Effective Date, PG&E Corporation’s closing stock price was $9.03 per share and as a result, PG&E Corporation will record an additional $8 million expense in the third quarter of 2020.

Financial Reporting in Reorganization

Effective on the Petition Date and up to June 30, 2020, PG&E Corporation and the Utility applied accounting standards applicable to reorganizations, which are applicable to companies under Chapter 11 bankruptcy protection. These accounting standards require the financial statements for periods subsequent to the Petition Date to distinguish transactions and events that are directly associated with the reorganization from the ongoing operations of the business. Expenses, realized gains and losses, and provisions for losses that was directly associated with reorganization proceedings must have been reported separately as reorganization items, net in the Condensed Consolidated Statements of Income. In addition, the balance sheet must have distinguished pre-petition LSTC of PG&E Corporation and the Utility from pre-petition liabilities that were not subject to compromise, post-petition liabilities, and liabilities of the subsidiaries of PG&E Corporation that were not debtors in the Chapter 11 Cases in the Condensed Consolidated Balance Sheets. LSTC are pre-petition obligations that were not fully secured and had at least a possibility of not being repaid at the full claim amount. Where there was uncertainty about whether a secured claim will be paid or impaired pursuant to the Chapter 11 Cases, PG&E Corporation and the Utility have classified the entire amount of the claim as LSTC.

30


Furthermore, the realization of assets and the satisfaction of liabilities are subject to uncertainty. Pursuant to the Plan and Confirmation Order, actions to enforce or otherwise effect the payment of certain claims against PG&E Corporation and the Utility in existence before the Petition Date are subject to an injunction and will be satisfied pursuant to the Plan and the Chapter 11 claims reconciliation process. These claims were reflected as LSTC in the Condensed Consolidated Balance Sheets at December 31, 2019. Additional claims may arise after the Petition Date resulting from the rejection of executory contracts, including leases, and from the determination by the Bankruptcy Court (or agreement by parties-in-interest) of allowed claims for contingencies and other disputed amounts.

PG&E Corporation’s Condensed Consolidated Financial Statements are presented on a consolidated basis and include the accounts of PG&E Corporation and the Utility and other subsidiaries of PG&E Corporation and the Utility that individually and in aggregate are immaterial. Such other subsidiaries did not file for bankruptcy.

The Utility’s Condensed Consolidated Financial Statements are presented on a consolidated basis and include the accounts of the Utility and other subsidiaries of the Utility that individually and in aggregate are immaterial. Such other subsidiaries did not file for bankruptcy.

Upon emergence from Chapter 11 on July 1, 2020, PG&E Corporation and the Utility were not required to apply fresh start accounting based on the provisions of ASC 852 since the entity’s reorganization value immediately before the date of confirmation is more than the total of all its post-petition liabilities and allowed claims.

Liabilities Subject to Compromise

As a result of the commencement of the Chapter 11 Cases, the payment of pre-petition liabilities was subject to compromise or other treatment pursuant to the Plan. Generally, actions to enforce or otherwise effect payment of pre-petition liabilities were subject to an injunction and will be satisfied pursuant to the Plan and the Chapter 11 claims reconciliation process. Although payment of pre-petition claims outside of the Plan generally is not permitted, the Bankruptcy Court granted PG&E Corporation and the Utility authority to pay certain pre-petition claims in designated categories and subject to certain terms and conditions. This relief generally was designed to preserve the value of PG&E Corporation’s and the Utility’s business and assets.

Prior to June 30, 2020, pre-petition liabilities that were subject to compromise were required to be reported at the amounts expected to be allowed. Therefore, liabilities subject to compromise as of December 31, 2019 in the table below reflected management’s estimates of amounts expected to be allowed in the Chapter 11 Cases, based upon, among other things, the status of negotiations with creditors. As of June 30, 2020, such amounts have been reclassified to current or non-current liabilities in the Condensed Consolidated Balance Sheets, based upon management’s judgment as to the timing for settlement of such liabilities.

31


Liabilities subject to compromise as of December 31, 2019 which were settled or reclassified during the six months ended June 30, 2020 consist of the following:
(in millions)Utility
PG&E
Corporation (1)
December 31, 2019
PG&E
Corporation
Consolidated
Change in Estimated Allowed Claim 2020 (2)
Cash
Payment
Reclassified (3)
Utility
PG&E
Corporation (1)
June 30, 2020
PG&E
Corporation
Consolidated
Financing debt
$22,450  $666  $23,116  $351  $—  $(23,467) $—  $—  $—  
Wildfire-related claims
25,548  —  25,548  18  (23) (25,543) —  —  —  
Trade creditors (4)
1,183   1,188   (14) (1,180) —  —  —  
Non-qualified benefit plan20  137  157  —  —  (157) —  —  —  
2001 bankruptcy disputed claims234  —  234   —  (238) —  —  —  
Customer deposits & advances71  —  71  12  —  (83) —  —  —  
Other230   232  59  —  (291) —  —  —  
Total Liabilities Subject to Compromise$49,736  $810  $50,546  $450  $(37) $(50,959) $—  $—  $—  
(1) PG&E Corporation amounts reflected under the column “PG&E Corporation” exclude the accounts of the Utility.
(2) Change in estimated allowed claim amounts are primarily due to interest accruals with the exception of the “wildfire-related claims”, “customer deposits & advances”, and “other” line items which are mainly due to the adjustment to recorded liabilities.
(3) Amounts reclassified included $8.6 million to Accounts payable - other, $237.6 million to Disputed claims and customer refunds, $1,347.4 million to Interest payable, $21,425.7 million to Long-term debt, $300.0 million to Short-term borrowings, $450.0 million to Long-term debt, classified as current, $301.0 million to Other current liabilities, $97.9 million to Other non-current liabilities, $121.3 million to Pension and other post-retirement benefits, $1,126.9 million to Accounts payable - trade creditors, and $25,542.7 million to Wildfire-related claims on the Condensed Consolidated Balance Sheets.
(4) As of July 24, 2020, $0.4 million and $290 million has been repaid by PG&E Corporation and the Utility, respectively.

Chapter 11 Claims Process

PG&E Corporation and the Utility have received over 100,000 proofs of claim since the Petition Date.Date, of which approximately 80,000 were channeled to the Subrogation Wildfire Trust and Fire Victim Trust. The claims channeled to the Subrogation Wildfire Trust and Fire Victim Trust will be resolved by such trusts, and PG&E Corporation and the Utility have no further liability in connection with such claims. PG&E Corporation and the Utility continue their review and analysis of certain remaining claims including asserted litigation claims, trade creditor claims, non-qualified benefit plan claims, along with other tax and regulatory claims, and therefore the ultimate liability of PG&E Corporation or the Utility for such claims may differ from the recorded amounts. To the extent thatamounts asserted in such claims were allowed by the Bankruptcy Court, PG&E Corporation and the Utility has recorded the allowed amounts of such claims until suchclaims. Allowed claims are paid in accordance with the Plan and the Confirmation Order.

On the Effective Date, pursuant to the Plan, the Utility entered into a tax benefits payment agreement (the “Tax Benefits Payment Agreement”) with the Fire Victim Trust, pursuant to which the Utility agreed to pay to the Fire Victim Trust in cash an aggregate amount of $1.35 billion, comprising (i) at least $650 million of Tax Benefits for fiscal year 2020 Amounts expected to be paid onallowed are reflected as current or before January 15, 2021 (the “First Payment Date”) and (ii) of the remainder of $1.35 billion of Tax Benefits for fiscal year 2021 to be paid on or before January 15, 2022.

Also on the Effective Date, pursuant to the Plan, the Utility entered into an assignment agreement with the Fire Victim Trust, pursuant to which the Utility agreed to transfer to the Fire Victim Trust on the Effective Date 477 million shares (such shares, the “Fire Victim Trust Shares”) of common stock of PG&E Corporation, no par value (the “Common Stock”). As a result of the Equity Units Underwriters exercising their option to purchase 1.45 million additional Equity Units, on August 3, 2020, PG&E Corporation will deliver 748,415 additional shares of Common Stock to the Fire Victim Trust pursuant to an anti-dilution provisionnoncurrent liabilities in the assignment agreement with the Fire Victim Trust.

Further, on the Effective Date, PG&E Corporation and the Utility funded the Public Entities Segregated Defense Fund in accordance with the terms of the Plan and the Plan Support Agreements with Public Entities, and also made a payment of $1.0 billion in cash to the public entities who are party to the Plan Support Agreements with Public Entities.Also, on the Effective Date, PG&E Corporation and the Utility funded $100 million to the Subrogation Wildfire Trust and placed the balance of the $11.0 billion in a segregated escrow account established and owned by the Subrogation Wildfire Trust for the benefit of holders of Subrogation Wildfire Claims, which was subsequently paid to the Subrogation Wildfire Trust.Condensed Consolidated Balance Sheets.

The Bankruptcy Code provides that the confirmation of a plan of reorganization discharges a debtor from substantially all debts arising prior to confirmation, other than as provided in the Plan or the Confirmation Order.
32



The Plan, however, provides that the holders of certain claims may pursue their claims against PG&E Corporation and the Utility on or after the Effective Date, including, but not limited to, the following:

claims arising after the January 29, 2019 Petition Date that constitute administrative expense claims (including any claims for fires occurring after the January 29, 2019 Petition Date), which will not be discharged pursuant to the Plan, other than allowed administrative expense claims that have been paid in cash or otherwise satisfied in the ordinary course in an amount equal to the allowed amount of such claim on or prior to the Effective Date;

claims of the Ghost Ship fire litigation (with any recovery being limited to amounts available under PG&E Corporation’s and the Utility’s insurance policies for the 2016 year);

claims arising out of or based on the 2019 Kincade fire, which the California Department of Forestry and Fire Protection has determined was caused by the Utility’s transmission lines; which is currently under investigation by the CPUC and the Sonoma County District Attorney’s Office; and which may also be under investigation by various other entities, including law enforcement agencies; and

certain FERC refund proceedings, workers’ compensation benefits and environmental claims.

Furthermore,However, holders of certain claims may assert that they are entitled under the Plan or the Bankruptcy Code to pursue, or continue to pursue, their claims against PG&E Corporation and the Utility on or after the Effective Date, including but not limited to, claims arising from or relating to:

the purported de-energization securities class action filed in October 2019 and amended to add PG&E Corporation in April 2020;

the purported PSPS class action filed in December 2019 and seeking up to $2.5 billion in special and general damages and injunctive relief to require the Utility to properly maintain and inspect its power grid, was dismissed on April 3, 2020, and subsequently appealed on April 6, 2020; and

indemnification or contributingcontribution claims, including with respect to the wildfire that began on November 8, 2018 near the city of Paradise, Butte County, California (the “2018 Camp fire,fire”), the 2017 Northern California wildfires, and the wildfire that began September 9, 2015 in Amador and Calaveras counties in Northern California (the “2015 Butte fire.fire”).

In addition, claimsSubordinated Debt Claims and Holdco Rescission or Damage Claims continue to be pursued against PG&E Corporation and the Utility in the claims reconciliation process in the Bankruptcy Court, and claims against certain of their respectiveformer directors and current and former directors and officers, as well as certain underwriters, are being pursued in connection with 3the purported securities class actions, asaction that is further described in Note 10 under the heading “Securities Class Action Litigation.”

The Plan assumed all power purchase agreements and community choice aggregation servicing agreements.

Various electricity suppliers filed claims in the Utility’s 2001 prior proceeding filed under Chapter 11 of the U.S. Bankruptcy Code seeking payment for energy supplied to the Utility’s customers between May 2000 and June 2001. While the FERC and judicial proceedings are pending, the Utility pursued settlements with electricity suppliers and entered into a number of settlement agreements with various electricity suppliers to resolve some of these disputed claims and to resolve the Utility’s refund claims against these electricity suppliers. Under these settlement agreements, amounts payable by the parties, in some instances, would be subject to adjustment based on the outcome of the various refund offset and interest issues being considered by the FERC. Generally, any net refunds, claim offsets, or other credits that the Utility receives from electricity suppliers either through settlement or through the conclusion of the various FERC and judicial proceedings are refunded to customers through rates in future periods. At March 31, 2021 and December 31, 2020, respectively, the Condensed Consolidated Balance Sheets reflected $244 million and $242 million in net claims within Disputed claims and customer refunds. Pursuant to the Plan, on and after the Effective Date, the holders of such claims are entitled to pursue their claims against the Reorganized Utility as if the Chapter 11 Cases had not been commenced.

On September 1, 2020, PG&E Corporation and the Utility filed a motion with the Bankruptcy Court requesting that the court approve an alternative dispute resolution process for resolving disputed general unsecured claims and appoint a panel of mediators in the process. On September 25, 2020, the court approved the motion and appointed a panel of mediators. The mediators’ role will be to assist various claims through a Standard and Abbreviated Mediation Process.

On October 27, 2020, PG&E Corporation and the Utility filed a motion for entry of an order extending the deadline for PG&E Corporation and the Utility to object to claims, requesting an additional 180 days beyond December 31, 2020 to process claims. On April 5, 2021, the Bankruptcy Court entered an order further extending the deadline to object to claims through and including December 23, 2021, except for certain claims filed by Cal Fire, for which the deadline is September 30, 2021, in each case without prejudice to the rights of PG&E Corporation and the Utility to seek additional extensions thereof. By stipulation approved by the Bankruptcy Court, the objection deadline for certain claims asserted by the United States is July 30, 2021 or September 30, 2021, depending on the claim.

33
26


Reorganization Items, Net

Reorganization items, net, represent amounts incurred after the Petition Date as a direct result of the Chapter 11 Cases and are comprised of professional fees and financing costs, net of interest income.income and other. Cash paid for reorganization items, net was $90$29 million and $207$17 million for PG&E Corporation and the Utility, respectively, during the sixthree months ended June 30, 2020March 31, 2021 as compared to $15$57 million and $78$117 million for PG&E Corporation and the Utility, respectively, during the same period in 2019. Cash paid for reorganization items, net was $33 million and $90 million for PG&E Corporation and the Utility, respectively, during the three months ended June 30, 2020 as compared to cash received in the amounts of $2 million and $13 million for PG&E Corporation and the Utility, respectively, during the same period in 2019. Of the $207 million in cash paid for the Utility’s reorganization items, during the six months ended June 30, 2020, $18 million in facility fees related to the Debt Commitment Letters were recorded to a regulatory asset as they were deemed probable of recovery.2020. Reorganization items, net for the three and six months ended June 30,March 31, 2021 and 2020 include the following:

Three Months Ended June 30, 2020Three Months Ended March 31, 2021
(in millions)(in millions)Utility
PG&E Corporation (1)
PG&E Corporation Consolidated(in millions)Utility
PG&E Corporation (1)
PG&E Corporation Consolidated
Debtor-in-possession financing costsDebtor-in-possession financing costs$ $—  $ Debtor-in-possession financing costs$$$
Legal and other (2)
Legal and other (2)
109  1,513  1,622  
Legal and other (2)
(2)
Interest income—  —  —  
Trustee fees (3)
 —   
OtherOther(3)(3)
Total reorganization items, netTotal reorganization items, net$111  $1,513  $1,624  Total reorganization items, net$2 $(2)$0 
(1) PG&E Corporation amounts reflected under the column “PG&E Corporation” exclude the accounts of the Utility.
(2) Amount includes $1.5 billion in equity backstop premium expense and bridge loan facility fees.
(3) PG&E Corporation and the Utility incurred $475,232 and $561,000, respectively, in fees to the U.S. Trustee in the three months ended June 30, 2020.

Six Months Ended June 30, 2020Three Months Ended March 31, 2020
(in millions)(in millions)Utility
PG&E Corporation (1)
PG&E Corporation Consolidated(in millions)Utility
PG&E Corporation (1)
PG&E Corporation Consolidated
Debtor-in-possession financing costsDebtor-in-possession financing costs$ $—  $ Debtor-in-possession financing costs$$$
Legal and other (2)
Legal and other (2)
205  1,597  1,802  
Legal and other (2)
95 84 179 
Interest incomeInterest income(5) (2) (7) Interest income(5)(1)(6)
Trustee fees (3)
   
Total reorganization items, netTotal reorganization items, net$204  $1,596  $1,800  Total reorganization items, net$93 $83 $176 
(1) PG&E Corporation amounts reflected under the column “PG&E Corporation” exclude the accounts of the Utility.
(2) Amount includes $1.5 billion in equity backstop premium expense andIncludes bridge loan facility fees.
(3) PG&E Corporation and the Utility incurred $724,232 and $824,930, respectively, in fees to the U.S. Trustee in the six months ended June 30, 2020.

Reorganization items, net for the three months ended June 30, 2019 and from the Petition Date through June 30, 2019 include the following:

Three Months Ended June 30, 2019
(in millions)Utility
PG&E Corporation (1)
PG&E Corporation Consolidated
Debtor-in-possession financing costs$—  $—  $—  
Legal and other75   76  
Interest income(18) (3) (21) 
Trustee fees (2)
—    
Total reorganization items, net$57  $(1) $56  
(1) PG&E Corporation amounts reflected under the column “PG&E Corporation” exclude the accounts of the Utility.
(2) PG&E Corporation and the Utility incurred $416,667 and $250,000, respectively, in fees to the U.S. Trustee in the three months ended June 30, 2019.
34




Petition Date Through June 30, 2019
(in millions)Utility
PG&E Corporation (1)
PG&E Corporation Consolidated
Debtor-in-possession financing costs$97  $17  $114  
Legal and other98   100  
Interest income(27) (5) (32) 
Trustee fees (2)
—    
Total reorganization items, net$168  $15  $183  
(1) PG&E Corporation amounts reflected under the column “PG&E Corporation” exclude the accounts of the Utility.
(2) PG&E Corporation and the Utility incurred $416,667 and $250,000, respectively, in fees to the U.S. Trustee through June 30, 2019.

NOTE 3: SUMMARY OF SIGNIFICANT ACCOUNTING POLICIES

For a summary of the significant accounting policies used by PG&E Corporation and the Utility, see Note 2 of the Condensed Consolidated Financial Statements above for bankruptcy-related policies and Note 3 of the Notes to the Consolidated Financial Statements in Item 8 of the 20192020 Form 10-K.

Variable Interest Entities

A VIE is an entity that does not have sufficient equity at risk to finance its activities without additional subordinated financial support from other parties, or whose equity investors lack any characteristics of a controlling financial interest. An enterprise that has a controlling financial interest in a VIE is a primary beneficiary and is required to consolidate the VIE.

Consolidated VIE

The SPV created in connection with the Receivables Securitization Program (as defined below in Note 5) in October 2020 is a bankruptcy remote, limited liability company wholly owned by the Utility, and its assets are not available to creditors of PG&E Corporation or the Utility. Pursuant to the Receivables Securitization Program, the Utility sells certain of its receivables and certain related rights to payment and obligations of the Utility with respect to such receivables, and certain other related rights to the SPV, which, in turn, obtains loans secured by the receivables from financial institutions (the “Lenders”). Amounts received from the Lenders, the pledged receivables and the corresponding debt are included in Accounts receivable and Long-term debt, respectively, on the Condensed Consolidated Balance Sheets. As of March 31, 2021, the aggregate principal amount of the loans made by the Lenders cannot exceed $1.0 billion outstanding at any time. The Receivables Securitization Program is scheduled to terminate on October 5, 2022, unless extended or earlier terminated.

27


The SPV is considered a VIE because its equity capitalization is insufficient to support its operations. The most significant activities that impact the economic performance of the SPV are decisions made to manage receivables. The Utility is considered the primary beneficiary and consolidates the SPV as it makes these decisions. No additional financial support was provided to the SPV during the period ended March 31, 2021 or is expected to be provided in the future that was not previously contractually required. As of March 31, 2021 and December 31, 2020, the SPV had net accounts receivable of $2.5 billion and $2.6 billion, respectively, and outstanding borrowings of $650 million and $1.0 billion, respectively, under the Receivables Securitization Program.

Non-Consolidated VIEs

Some of the counterparties to the Utility’s power purchase agreements are considered VIEs.  Each of these VIEs was designed to own a power plant that would generate electricity for sale to the Utility.  To determine whether the Utility has a controlling interest or was the primary beneficiary of any of these VIEs at June 30, 2020, the UtilityMarch 31, 2021, it assessed whether it absorbs any of the VIE’s expected losses or receives any portion of the VIE’s expected residual returns under the terms of the power purchase agreement, analyzed the variability in the VIE’s gross margin, and considered whether it had any decision-making rights associated with the activities that are most significant to the VIE’s performance, such as dispatch rights and operating and maintenance activities.  The Utility’s financial obligation is limited to the amount the Utility pays for delivered electricity and capacity.  The Utility did not have any decision-making rights associated with any of the activities that are most significant to the economic performance of any of these VIEs.  Since the Utility was not the primary beneficiary of any of these VIEs at June 30, 2020,March 31, 2021, it did not consolidate any of them.

Pension and Other Post-Retirement Benefits

PG&E Corporation and the Utility sponsor a non-contributory defined benefit pension plan and cash balance plan.  Both plans are included in “Pension Benefits” below.  Post-retirement medical and life insurance plans are included in “Other Benefits” below.

35


The net periodic benefit costs reflected in PG&E Corporation’s Condensed Consolidated Financial Statements for the three and six months ended June 30,March 31, 2021 and 2020 and 2019 were as follows:
Pension BenefitsOther BenefitsPension BenefitsOther Benefits
Three Months Ended June 30,Three Months Ended March 31,
(in millions)(in millions)2020201920202019(in millions)2021202020212020
Service cost for benefits earned (1)
Service cost for benefits earned (1)
$132  $111  $16  $14  
Service cost for benefits earned (1)
$147 $132 $16 $15 
Interest costInterest cost179  190  15  19  Interest cost161 178 13 16 
Expected return on plan assetsExpected return on plan assets(261) (226) (35) (30) Expected return on plan assets(261)(261)(35)(34)
Amortization of prior service costAmortization of prior service cost(2) (2)   Amortization of prior service cost(1)(1)
Amortization of net actuarial lossAmortization of net actuarial loss —  (5) (1) Amortization of net actuarial loss(8)(5)
Net periodic benefit costNet periodic benefit cost49  73  (5)  Net periodic benefit cost47 49 (10)(5)
Regulatory account transfer (2)
Regulatory account transfer (2)
34  10  —  —  
Regulatory account transfer (2)
37 34 
TotalTotal$83  $83  $(5) $ Total$84 $83 $(10)$(5)
(1) A portion of service costs are capitalized pursuant to GAAP.
(2) The Utility recorded these amounts to a regulatory account since they are probable of recovery from, or refund to, customers in future rates.

Pension BenefitsOther Benefits
Six Months Ended June 30,
(in millions)2020201920202019
Service cost for benefits earned (1)
$264  $222  $31  $28  
Interest cost357  379  31  38  
Expected return on plan assets(522) (453) (69) (61) 
Amortization of prior service cost(3) (3)   
Amortization of net actuarial loss  (10) (2) 
Net periodic benefit cost98  146  (10) 10  
Regulatory account transfer (2)
68  21  —  —  
Total$166  $167  $(10) $10  
(1) A portion of service costs are capitalized pursuant to GAAP.
(2) The Utility recorded these amounts to a regulatory account since they are probable of recovery from, or refund to, customers in future rates.

Non-service costs are reflected in Other income, net on the Condensed Consolidated Statements of Income. Service costs are reflected in Operating and maintenance on the Condensed Consolidated Statements of Income.

There was no material difference between PG&E Corporation and the Utility for the information disclosed above.

Pursuant to the Plan and Confirmation Order, all existing pension and other benefit plans were deemed assumed by PG&E Corporation and the Utility.

3628


Reporting of Amounts Reclassified Out of Accumulated Other Comprehensive Income (Loss)

The changes, net of income tax, in PG&E Corporation’s accumulated other comprehensive income (loss) consisted of the following:
Pension
Benefits
Other
Benefits
TotalPension
Benefits
Other
Benefits
Total
(in millions, net of income tax)(in millions, net of income tax)Three Months Ended June 30, 2020(in millions, net of income tax)Three Months Ended March 31, 2021
Beginning balanceBeginning balance$(22) $17  $(5) Beginning balance$(39)$17 $(22)
Amounts reclassified from other comprehensive income: (1)
Amounts reclassified from other comprehensive income: (1)
Amounts reclassified from other comprehensive income: (1)
Amortization of prior service cost (net of taxes of $1 and $1, respectively)(1)   
Amortization of net actuarial loss (net of taxes of $1 and $1, respectively)—  (4) (4) 
Regulatory account transfer (net of taxes of $0 and $0, respectively)   
Amortization of prior service cost (net of taxes of $0 and $1, respectively)Amortization of prior service cost (net of taxes of $0 and $1, respectively)(1)
Amortization of net actuarial loss (net of taxes of $0 and $2, respectively)Amortization of net actuarial loss (net of taxes of $0 and $2, respectively)(6)(5)
Regulatory account transfer (net of taxes of $0 and $1, respectively)Regulatory account transfer (net of taxes of $0 and $1, respectively)
Net current period other comprehensive gain (loss)Net current period other comprehensive gain (loss)—  —  —  Net current period other comprehensive gain (loss)1 0 1 
Ending balanceEnding balance$(22) $17  $(5) Ending balance$(38)$17 $(21)
(1) These components are included in the computation of net periodic pension and other post-retirement benefit costs.  (See the “Pension and Other Post-Retirement Benefits” table above for additional details.)
Pension BenefitsOther
Benefits
Total
(in millions, net of income tax)Three Months Ended June 30, 2019
Beginning balance$(21) $17  $(4) 
Amounts reclassified from other comprehensive income: (1)
Amortization of prior service cost (net of taxes of $1 and $1, respectively)(1)   
Amortization of net actuarial loss (net of taxes of $0, and $1, respectively)—  —  —  
Regulatory account transfer (net of taxes of $1 and $0, respectively) (2) (1) 
Net current period other comprehensive gain (loss)—  —  —  
Ending balance$(21) $17  $(4) 
(1) These components are included in the computation of net periodic pension and other post-retirement benefit costs.  (See the “Pension and Other Post-Retirement Benefits” table above for additional details.)
Pension BenefitsOther
Benefits
Total
(in millions, net of income tax)Three Months Ended March 31, 2020
Beginning balance$(22)$17 $(5)
Amounts reclassified from other comprehensive income: (1)
Amortization of prior service cost (net of taxes of $0 and $1, respectively)(1)
Amortization of net actuarial loss (net of taxes of $0, and $2, respectively)(3)(2)
Regulatory account transfer (net of taxes of $0 and $1, respectively)
Net current period other comprehensive gain (loss)0 0 0 
Ending balance$(22)$17 $(5)


Pension BenefitsOther BenefitsTotal
(in millions, net of income tax)Six Months Ended June 30, 2020
Beginning balance$(22) $17  $(5) 
Amounts reclassified from other comprehensive income: (1)
Amortization of prior service cost (net of taxes of $1 and $2, respectively)(2)   
Amortization of net actuarial loss (net of taxes of $1 and $3, respectively) (7) (6) 
Regulatory account transfer (net of taxes of $0 and $1, respectively)   
Net current period other comprehensive gain (loss)—  —  —  
Ending balance$(22) $17  $(5) 
(1) These components are included in the computation of net periodic pension and other post-retirement benefit costs.  (See the “Pension and Other Post-Retirement Benefits” table above for additional details.)


37


Pension BenefitsOther BenefitsTotal
(in millions, net of income tax)Six Months Ended June 30, 2019
Beginning balance$(21) $17  $(4) 
Amounts reclassified from other comprehensive income: (1)
Amortization of prior service cost (net of taxes of $1 and $2, respectively)(2)   
Amortization of net actuarial loss (net of taxes of $0 and $1, respectively) (1) —  
Regulatory account transfer (net of taxes of $1 and $1, respectively) (4) (3) 
Net current period other comprehensive gain (loss)—  —  —  
Ending balance$(21) $17  $(4) 
(1) These components are included in the computation of net periodic pension and other post-retirement benefit costs.  (See the “Pension and Other Post-Retirement Benefits” table above for additional details.)

There was no material difference between PG&E Corporation and the Utility for the information disclosed above.

Revenue Recognition

Revenue from Contracts with Customers

The Utility recognizes revenues when electricity and natural gas services are delivered.  The Utility records unbilled revenues for the estimated amount of energy delivered to customers but not yet billed at the end of the period.  Unbilled revenues are included in accounts receivable on the Condensed Consolidated Balance Sheets.  Rates charged to customers are based on CPUC and FERC authorized revenue requirements. Revenues can vary significantly from period to period because of seasonality, weather, and customer usage patterns.

29


Regulatory Balancing Account Revenue

The CPUC authorizes most of the Utility’s revenues in the Utility’s GRC and GT&S rate cases, which generally occur every three or four years.will be combined in the 2023 GRC.  The Utility’s ability to recover revenue requirements authorized by the CPUC in these rate cases is independent, or “decoupled,” from the volume of the Utility’s sales of electricity and natural gas services.  The Utility recognizes revenues that have been authorized for rate recovery, are objectively determinable and probable of recovery, and are expected to be collected within 24 months.  Generally, electric and natural gas operating revenue is recognized ratably over the year.  The Utility records a balancing account asset or liability for differences between customer billings and authorized revenue requirements that are probable of recovery or refund.

The CPUC also has authorized the Utility to collect additional revenue requirements to recover costs that the Utility has been authorized to pass on to customers, including costs to purchase electricity and natural gas, and to fund public purpose, demand response, and customer energy efficiency programs.  In general, the revenue recognition criteria for pass-through costs billed to customers are met at the time the costs are incurred. The Utility records a regulatory balancing account asset or liability for differences between incurred costs and customer billings or authorized revenue meant to recover those costs, to the extent that these differences are probable of recovery or refund. As a result, these differences have no impact on net income.

38


The following table presents the Utility’s revenues disaggregated by type of customer:
Three Months Ended June 30,Six Months Ended June 30,Three Months Ended March 31,
(in millions)(in millions)2020201920202019(in millions)20212020
ElectricElectricElectric
Revenue from contracts with customersRevenue from contracts with customersRevenue from contracts with customers
Residential Residential$987  $994  $2,230  $2,282   Residential$1,464 $1,242 
Commercial Commercial1,075  1,135  2,082  2,088   Commercial1,013 1,007 
Industrial Industrial342  326  682  619   Industrial327 341 
Agricultural Agricultural368  261  491  347   Agricultural152 123 
Public street and highway lighting Public street and highway lighting17  16  34  33   Public street and highway lighting17 17 
Other (1)
Other (1)
269  —  203  (309) 
Other (1)
(64)(66)
Total revenue from contracts with customers - electric Total revenue from contracts with customers - electric3,058  2,732  5,722  5,060   Total revenue from contracts with customers - electric2,909 2,664 
Regulatory balancing accounts (2)
Regulatory balancing accounts (2)
377  214  753  678  
Regulatory balancing accounts (2)
486 376 
Total electric operating revenueTotal electric operating revenue$3,435  $2,946  $6,475  $5,738  Total electric operating revenue$3,395 $3,040 
Natural gasNatural gasNatural gas
Revenue from contracts with customersRevenue from contracts with customersRevenue from contracts with customers
Residential Residential$426  $343  $1,492  $1,515   Residential$1,208 $1,066 
Commercial Commercial110  129  344  369   Commercial245 234 
Transportation service only Transportation service only296  304  643  686   Transportation service only326 348 
Other (1)
Other (1)
(159) (129) (180) (205) 
Other (1)
(47)(22)
Total revenue from contracts with customers - gas Total revenue from contracts with customers - gas673  647  2,299  2,365   Total revenue from contracts with customers - gas1,732 1,626 
Regulatory balancing accounts (2)
Regulatory balancing accounts (2)
425  350  65  (149) 
Regulatory balancing accounts (2)
(411)(360)
Total natural gas operating revenueTotal natural gas operating revenue1,098  997  2,364  2,216  Total natural gas operating revenue1,321 1,266 
Total operating revenuesTotal operating revenues$4,533  $3,943  $8,839  $7,954  Total operating revenues$4,716 $4,306 
(1) This activity is primarily related to the change in unbilled revenue and amounts subject to refund, partially offset by other miscellaneous revenue items.
(2) These amounts represent revenues authorized to be billed or refunded to customers.

30


Initial and annual contributions to the Wildfire Fund established pursuant to AB 1054

The Wildfire Fund is expected to be capitalized with (i) $10.5 billion of proceeds of bonds supported by a 15-year extension of the Department of Water Resources charge to customers, (ii) $7.5 billion in initial contributions from California’s three large electric IOUs and (iii) $300 million in annual contributions paid by California’s three large electric IOUs for at least a 10 year period. The contributions from the IOUs will be effectively borne by their respective shareholders, as they will not be permitted to recover these costs from customers. The costs of the initial and annual contributions are allocated among the IOUs pursuant to a “Wildfire Fund allocation metric” set forth in AB 1054 based on land area in the applicable IOU’s service territory classified as high fire threat districts and adjusted to account for risk mitigation efforts. The Utility’s Wildfire Fund allocation metric is 64.2% (representing an initial contribution of approximately $4.8 billion and annual contributions of approximately $193 million).

On the Effective Date, PG&E Corporation and the Utility contributed, in accordance with AB 1054, an initial contribution of approximately $4.8 billion and first annual contribution of approximately $193 million to the Wildfire Fund to secure participation of the Utility therein. San Diego Gas & Electric Company and Southern California Edison made their initial contributions to the Wildfire Fund in September 2019. On December 30, 2020, the Utility made its second annual contribution of $193 million to the Wildfire Fund. As of March 31, 2021, PG&E Corporation and the Utility willhave 8 remaining annual contributions of $193 million. PG&E Corporation and the Utility account for the contributions to the Wildfire Fund similarly to prepaid insurance with expense being allocated to periods ratably based on an estimated period of coverage. At June 30, 2020,

As of March 31, 2021, PG&E Corporation and the Utility satisfied the eligibility and other requirements set forthrecorded $193 million in AB 1054 and as a result, upon payment of the initial contribution on the Effective Date, the Wildfire Fund is available to pay for eligible claims arising as of the effective date of AB 1054, subject to a limit of 40% of the amount of such claims arising as of the effective date of AB 1054 and the Utility’s emergence from Chapter 11, additionally limited to the portion of such claims that exceeds the greater of (i) $1.0 billion in the aggregate in any calendar year and (ii) the amount of insurance coverage required to be in place for the electric utility company pursuant to Section 3293 of the Public Utilities Code, added by AB 1054. Therefore, PG&E Corporation and the Utility have recorded aOther current liability of $5.2 billion in “Wildfire fund liability” and $1.5liabilities, $1.3 billion in Other noncurrentnon-current liabilities, for the present value of unpaid contribution amounts, as well as $6.5$464 million in current assets - Wildfire Fund asset, and $5.7 billion in non-current assets for its commitment to make contributions, reduced by amortization, of which $6.0 billion are non-current, called “Wildfire fund asset”- Wildfire Fund asset in the Condensed Consolidated Balance Sheets. On June 30, 2020,During the three months ended March 31, 2021, the Utility recorded amortization and accretion expense of $173 million related to the coverage received from the effective date of AB 1054 to June 30, 2020.$119 million. The amortization of the asset, accretion of the liability, and if applicable, impairment of the asset is reflected in “Wildfire fund expense”Wildfire Fund expense in the Condensed Consolidated Statements of Income. ContributionsExpected contributions recorded in Wildfire Fund asset on the Condensed Consolidated Balance Sheets are discounted to the present value using the 10-year US treasury rate at the date PG&E Corporation and the Utility satisfied all the eligibility requirements to participate in the Wildfire Fund. A useful life of 15 years is being used to amortize the Wildfire Fund asset.

39


AB 1054 did not specify a period of coverage,coverage; therefore, this accounting treatment is subject to significant accounting judgments and estimates. In estimating the period of coverage, PG&E Corporation and the Utility useduse a Monte Carlo simulation based on twelvethat began with 12 years of historical, publicly available fire-loss data from wildfires caused by electrical equipment, and subsequently plan to add an additional year of data each following year. The period of historic fire-loss data and the effectiveness of mitigation efforts by the California electric utility companies are significant assumptions used to estimate expected loss. Thethe useful life. These assumptions along with the other assumptions below create a high degree of uncertainty related to the estimated useful life of the Wildfire Fund. The most significant assumption is the number and severitysimulation creates annual distributions of catastrophicpotential losses due to fires that could occur in California withinbe attributed to the participating electric utilities’ service territories duringutilities. Starting with a 5 year period of historical data, with average annual statewide claims or settlements of approximately $6.5 billion, compared to approximately $2.9 billion for the term of12-year historical data, would have decreased the Wildfire Fund. PG&E Corporationamortization period to 6 years. Similarly, a 10 percent change to the assumption regarding current and future mitigation effort effectiveness would increase the Utility utilize historical, publicly available fire-loss data as a starting point; however, future fire-loss can be difficultamortization period to estimate due17 years assuming greater effectiveness and would decrease the amortization period to uncertainties around the impacts of climate change, land use changes, and mitigation efforts by the California electric utility companies.12 years assuming less effectiveness.

Other assumptions used to estimate the useful life include the estimated cost of wildfires caused by other electric utilities, the amount at which wildfire claims would be settled, the likely adjudication of the CPUC in cases of electric utility-caused wildfires, the impacts of climate change, the level of future insurance coverage held by the electric utilities, the FERC-allocable portion of loss recovery, and the future transmission and distribution equity rate base growth of other electric utilities. Significant changes in any of these estimates could materially impact the amortization period.

31


PG&E Corporation and the Utility will evaluate all assumptions quarterly, or upon claims being made from the Wildfire Fund for catastrophic wildfires, and the expected life of the Wildfire Fund will be adjusted as required. The Wildfire Fund is available to other participating utilities in California and the amount of claims that a participating utility incurs is not limited to their individual contribution amounts. PG&E Corporation and the Utility will assess the Wildfire Fund asset for impairment in the event that a participating utility'sutility’s electrical equipment is found to be the substantial cause of a catastrophic wildfire. Timing of any such impairment could lag as the emergence of sufficient cause and claims information can take many quarters and could be limited to public disclosure of the participating electric utility, if ignition were to occur outside the Utility’s service territory. There were fires in the Utility’s and other participating utilities’ services territories since July 12, 2019, including fires for which the cause is currently unknown, which may in the future be determined to be covered by the Wildfire Fund. At June 30, 2020,March 31, 2021, there were no such known events requiring a reduction of the Wildfire Fund asset.asset nor have there been any claims or withdrawals by the participating utilities against the Wildfire Fund.

Recently Adopted Accounting Standards

Intangibles—Goodwill and Other

In August 2018, the FASB issued ASU No. 2018-15, Intangibles – Goodwill and Other – Internal-Use Software (Subtopic 350-40): Customer’s Accounting for Implementation Costs Incurred in a Cloud Computing Arrangement that is a Service Contract. PG&E Corporation and the Utility adopted the ASU on January 1, 2020. The adoption of this ASU did not have a material impact on the Condensed Consolidated Financial Statements and related disclosures.

Financial Instruments—Credit Losses

In June 2016, the FASB issued ASU No. 2016-13, Financial Instruments – Credit Losses (Topic 326), which provides a model, known as the current expected credit loss model, to estimate the expected lifetime credit loss on financial assets, including trade and other receivables, rather than incurred losses over the remaining life of most financial assets measured at amortized cost. The guidance also requires use of an allowance to record estimated credit losses on available-for-sale debt securities. PG&E Corporation and the Utility adopted the ASU on January 1, 2020.

PG&E Corporation and the Utility have three categories of financial assets in scope, each with their own associated credit risks. In applying the new guidance, PG&E Corporation and the Utility have incorporated forward-looking data in itstheir estimate of credit loss as follows. Trade receivables are represented by customer accounts receivable and have credit exposure risk related to California unemployment rates.current economic conditions. Insurance receivables are related to the liability insurance policies PG&E Corporation and the Utility carry. Insurance receivable risk is related to each insurance carrier’s risk of defaulting on their individual policies. Lastly, available-for-sale debt securities requires each company to determine if a decline in fair value is below amortized costs basis, or, impaired. Furthermore, if an impairment exists on available-for-sale debt securities, PG&E Corporation and the Utility will examine if there is an intent to sell, if it is more likely than not a requirement to sell prior to recovery, and if a portion of the unrealized loss is a result of credit loss. There was no material impact to PG&E Corporation or the Utility’s Condensed Consolidated Financial Statements resulting from the adoption of this ASU. During the three months ended June 30, 2020,March 31, 2021, expected credit losses of $44$76 million were recorded in Operating and maintenance expense on the Condensed Consolidated Statements of Income.Income for credit losses associated with trade and other receivables. Of these amounts recorded during the three months ended March 31, 2021, $49 million and $7 million were deemed probable of recovery and deferred to the CPPMA and a FERC regulatory asset, respectively.

Sale of Transmission Tower Wireless Licenses

On February 16, 2021, the Utility granted to a subsidiary of SBA Communications Corporation (such subsidiary, “SBA”) an exclusive license enabling SBA to sublicense and market wireless communications equipment attachment locations (“Cell Sites”) on more than 700 of the Utility’s electric transmission towers, telecommunications towers, monopoles, buildings or other structures (collectively, the “Effective Date Towers”) to wireless telecommunication carriers (“Carriers”) for attachment of wireless communications equipment, as contemplated by a Master Transaction Agreement (the “Transaction Agreement”) dated February 2, 2021, between the Utility and SBA. Pursuant to the Transaction Agreement, the Utility also assigned to SBA license agreements between the Utility and Carriers for substantially all of the existing Cell Sites on the Effective Date Towers.

The exclusive license was granted pursuant to a Master Multi-Site License Agreement (the “License Agreement”) between the Utility and SBA. The term of the License Agreement is for 100 years. The Utility has the right to terminate the license for individual Cell Sites for certain regulatory or utility operational reasons, with a corresponding payment to SBA. Pursuant to the License Agreement, SBA is entitled to the sublicensing revenue generated by new sublicenses of Cell Sites on the Effective Date Towers, subject to the Utility’s right to a percentage of such sublicensing revenue.

The Utility and SBA also entered into a Master Transmission Tower Site License Agreement (the “Tower Site Agreement”), pursuant to which SBA received the exclusive rights to sublicense and market additional attachment locations on up to 28,000 of the Utility’s other electric transmission towers to Carriers for attachment of wireless communications equipment. The Tower Site Agreement provides for a split of license fees from Carriers between the Utility and SBA. The Tower Site Agreement has a licensing period of up to 15 years, depending on SBA’s achievement of certain performance metrics, and any sites licensed during such licensing period will continue to be subject to the Tower Site Agreement for the same term as the License Agreement.

In addition, the Utility and SBA entered into a Pipeline Cell Site Transaction Agreement pursuant to which the Utility and SBA established terms and conditions for adding additional cell sites under the License Agreement. Pipeline Cell Sites are locations where the Utility was in the process of locating a new Cell Site for a wireless carrier at the close of the transaction.
40
32


Reference Rate ReformIn exchange for the exclusive license and entry into the License Agreement, SBA agreed to pay the Utility a purchase price of $973 million. SBA paid the Utility $946 million of such purchase price at the closing pursuant to the Transaction Agreement, which also contemplates the post-closing assignment of additional specified Cell Sites to SBA upon the satisfaction of certain terms and conditions, for which SBA will make additional purchase price payments to the Utility. The closing settlement also reflected an adjustment for an estimated amount of payments received by the Utility from Carriers in the pre-closing period that are allocable to licenses in the post-closing period. The purchase price is subject to further adjustment pursuant to the terms of the Transaction Agreement through June 30, 2021.

In March 2020, the FASB issued ASU No. 2020-04, Reference Rate Reform (Topic 848): FacilitationThe Utility recorded approximately $365 million of the Effects$946 million sales proceeds as a financing obligation, as this portion of Reference Rate Reformthe proceeds for existing Cell Sites represents a sale of future revenues. The Utility recorded approximately $106 million of the $946 million sales proceeds as a contract liability (deferred revenue), as a portion of proceeds with respect to the sublicensing of Cell Sites, as well as the Tower Site Agreement represents an upfront payment for access to space on Financial Reporting, which provides optional guidance for a limited period of time to ease the potential burden in accounting for (or recognizing the effects of) reference rate reform on financial reporting. PG&E Corporation and the Utility adopted this ASU on April 1, 2020 and elected the optional amendments for contract modifications prospectively. There was no material impact to PG&E Corporation or the Utility’s assets. The Utility utilized a discounted cash flow model based on business assumptions and estimates to determine the allocation of the purchase price between the financing obligation and deferred revenue. The financing obligation and deferred revenue are presented within Other non-current liabilities on the Condensed Consolidated Financial Statements resulting from the adoption of this ASU.Balance Sheets.

Accounting Standards Issued But Not Yet AdoptedThe Utility recorded the remaining approximately $475 million ($471 million of which is noncurrent) of the sale proceeds to a regulatory liability, for the portion that is probable to be returned to customers in accordance with existing revenue sharing practices.

Defined Benefit PlansThe Utility will amortize the financing obligation through Electric operating revenue and Interest expense on the Condensed Consolidated Statements of Income using the effective interest method and will amortize the deferred revenue balance through Electric operating revenue ratably over the 100-year term.

In August 2018, the FASB issued ASU No. 2018-14, Fair Value Measurement (Subtopic 715-20): Disclosure Framework-Changes to the Disclosure Requirements for Defined Benefit Plans, which amends the existing guidance relating to the disclosure requirements for Defined Benefit Plans. PG&E Corporation and the Utility plan to adopt this guidance in the fourth quarter of 2020. PG&E Corporation and the Utility are currently evaluating the impact the guidance will have on their Condensed Consolidated Financial Statements and related disclosures.
Recently Adopted Accounting Standards

Income Taxes

In December 2019, the FASB issued ASU No. 2019-12, Income Taxes (Topic 740): Simplifying the Accounting for Income Taxes, which amends the existing guidance to reduce complexity relating to Income Tax disclosures. PG&E Corporation and the Utility planadopted this ASU on January 1, 2021. There was no material impact to adoptPG&E Corporation’s or the Utility’s Condensed Consolidated Financial Statements and the related disclosures resulting from the adoption of this guidanceASU.

Accounting Standards Issued But Not Yet Adopted

Debt

In August 2020, the FASB issued ASU No. 2020-06, Debt - Debt with Conversion and Other Options (Subtopic 470-20) and Derivatives and Hedging - Contracts in Entity’s Own Equity (Subtopic 815-40): Accounting for Convertible Instruments and Contracts in an Entity’s Own Equity, which simplifies the first quarteraccounting for certain financial instruments with characteristics of 2021.liabilities and equity, including convertible instruments and contracts on an entity’s own equity. This ASU will be effective for PG&E Corporation and the Utility does not anticipateon January 1, 2022, with early adoption permitted. PG&E Corporation and the Utility are currently evaluating the impact the guidance will have a material impact on their Condensed Consolidated Financial Statements and related disclosures.

4133


NOTE 4: REGULATORY ASSETS, LIABILITIES, AND BALANCING ACCOUNTS

Regulatory Assetsand Liabilities

Regulatory Assets

Long-term regulatory assets are comprised of the following:
Balance atBalance at
(in millions)(in millions)June 30, 2020December 31, 2019(in millions)March 31, 2021December 31, 2020
Pension benefits (1)
Pension benefits (1)
$1,757  $1,823  
Pension benefits (1)
$2,208 $2,245 
Environmental compliance costsEnvironmental compliance costs1,082  1,062  Environmental compliance costs1,038 1,112 
Utility retained generation (2)
Utility retained generation (2)
205  228  
Utility retained generation (2)
168 181 
Price risk managementPrice risk management183  124  Price risk management228 204 
Unamortized loss, net of gain, on reacquired debtUnamortized loss, net of gain, on reacquired debt56  63  Unamortized loss, net of gain, on reacquired debt46 49 
Catastrophic event memorandum account (3)
Catastrophic event memorandum account (3)
646  656  
Catastrophic event memorandum account (3)
879 842 
Wildfire expense memorandum account (4)
Wildfire expense memorandum account (4)
423  423  
Wildfire expense memorandum account (4)
393 400 
Fire hazard prevention memorandum account (5)
Fire hazard prevention memorandum account (5)
261  259  
Fire hazard prevention memorandum account (5)
107 137 
Fire risk mitigation memorandum account (6)
Fire risk mitigation memorandum account (6)
98  95  
Fire risk mitigation memorandum account (6)
58 66 
Wildfire mitigation plan memorandum account (7)
Wildfire mitigation plan memorandum account (7)
993  558  
Wildfire mitigation plan memorandum account (7)
359 390 
Deferred income taxes (8)
Deferred income taxes (8)
583  252  
Deferred income taxes (8)
1,075 908 
Insurance premium costs (9)
Insurance premium costs (9)
481  —  
Insurance premium costs (9)
225 294 
Wildfire mitigation balancing account (10)
Wildfire mitigation balancing account (10)
156 156 
General rate case memorandum accounts (11)
General rate case memorandum accounts (11)
349 376 
Vegetation management balancing account (12)
Vegetation management balancing account (12)
594 592 
COVID-19 pandemic protection memorandum accounts (13)
COVID-19 pandemic protection memorandum accounts (13)
132 84 
OtherOther739  523  Other1,144 942 
Total long-term regulatory assetsTotal long-term regulatory assets$7,507  $6,066  Total long-term regulatory assets$9,159 $8,978 
(1) Payments into the pension and other benefits plans are based on annual contribution requirements. As these annual requirements continue indefinitely into the future, the Utility expects to continuously recover pension benefits.
(2) In connection with the settlement agreement entered into among PG&E Corporation, the Utility, and the CPUC in 2003 to resolve the Utility’s 2001 proceeding under Chapter 11, the CPUC authorized the Utility to recover $1.2 billion of costs related to the Utility’s retained generation assets.  The individual components of these regulatory assets are being amortized over the respective lives of the underlying generation facilities, consistent with the period over which the related revenues are recognized. 
(3) Includes costs of responding to catastrophic events that have been declared a disaster or state of emergency by competent federal or state authorities. As of March 31, 2021, $54 million in COVID-19 related costs was recorded to CEMA regulatory assets. Recovery of CEMA costs areis subject to CPUC review and approval.
(4) Includes incremental wildfire liability insurance premium costs the CPUC approved for tracking in June 2018 for the period July 26, 2017 through December 31, 2019. Recovery of WEMA costs areis subject to CPUC review and approval.
(5) Includes costs associated with the implementation of regulations and requirements adopted to protect the public from potential fire hazards associated with overhead power line facilities and nearby aerial communication facilities that have not been previously authorized in another proceeding. Recovery of FHPMA costs areis subject to CPUC review and approval.
(6) Includes costs associated with the 2019 Wildfire Mitigation PlanWMP for the period January 1, 2019 through June 4, 2019. Recovery of FRMMA costs areis subject to CPUC review and approval.
(7) Includes costs associated with the 2019 Wildfire Mitigation PlanWMP for the period June 5, 2019 through December 31, 2019 and the 2020 Wildfire Mitigation PlanWMP for the period of January 1, 2020 through June 30, 2020.December 31, 2020 and the 2021 WMP for the period of January 1, 2021 through March 31, 2021. Recovery of WMPMA costs areis subject to CPUC review and approval.
(8) Represents cumulative differences between amounts recognized for ratemaking purposes and expense recognized in accordance with GAAP.
(9) Represents incrementalnon-current excess liability insurance premium costs recorded to RTBA and Adjustment Mechanism for Costs Determined in Other Proceedings, as authorized in the 2020 GRC and 2019 GT&S rate cases, respectively.
(10) Includes costs associated with certain wildfire mitigation activities for the period January 1, 2020 through June 30, 2020. ApprovalMarch 31, 2021. Long-term balance represents costs above 115% of costs is pending final 2020 GRC decision.adopted revenue requirements, which are subject to CPUC review and approval.

(11)
The General Rate Case Memorandum Accounts record the difference between the gas and electric revenue requirements in effect on January 1, 2020 and through February 28, 2021 as authorized by the CPUC in December 2020. These amounts will be recovered in rates over 22 months, beginning March 1, 2021.
(12) Represents costs from routine vegetation management and enhanced vegetation management activities previously recorded in the FRMMA/WMPMA, and tree mortality and fire risk reduction work previously recorded in CEMA. Recovery of VMBA costs above 120% of adopted revenue requirements is subject to CPUC review and approval.
4234


(13) On April 16, 2020, the CPUC passed a resolution that established the CPPMA to recover costs associated with customer protections, including higher uncollectible costs related to a moratorium on electric and gas service disconnections for residential and small business customers. The CPPMA applies only to residential and small business customers and was approved on July 27, 2020 with an effective date of March 4, 2020. As of March 31, 2021, the Utility had recorded an aggregate under-collection of $122 million, representing incremental bad debt expense over what was collected in rates for the period the CPPMA is in effect. The remaining $10 million is associated with program costs and higher accounts receivable financing costs. Recovery of CPPMA costs is subject to CPUC review and approval.

Regulatory Liabilities

Long-term regulatory liabilities are comprised of the following:
Balance atBalance at
(in millions)(in millions)June 30, 2020December 31, 2019(in millions)March 31, 2021December 31, 2020
Cost of removal obligations (1)
Cost of removal obligations (1)
$6,747  $6,456  
Cost of removal obligations (1)
$7,035 $6,905 
Recoveries in excess of AROs (2)
Recoveries in excess of AROs (2)
290  393  
Recoveries in excess of AROs (2)
452 458 
Public purpose programs (3)
Public purpose programs (3)
917  817  
Public purpose programs (3)
983 948 
Employee benefit plans (4)
Employee benefit plans (4)
770  750  
Employee benefit plans (4)
1,002 995 
Tower Licenses (5)
Tower Licenses (5)
471 
OtherOther917  854  Other1,261 1,118 
Total long-term regulatory liabilitiesTotal long-term regulatory liabilities$9,641  $9,270  Total long-term regulatory liabilities$11,204 $10,424 
(1) Represents the cumulative differences between the recorded costs to remove assets and amounts collected in rates for expected costs to remove assets.
(2) Represents the cumulative differences between ARO expenses and amounts collected in rates.  Decommissioning costs related to the Utility’s nuclear facilities are recovered through rates and are placed in nuclear decommissioning trusts.  This regulatory liability also represents the deferral of realized and unrealized gains and losses on these nuclear decommissioning trust investments.  (See Note 9 below.)
(3) Represents amounts received from customers designated for public purpose program costs expected to be incurred beyond the next 12 months, primarily related to energy efficiency programs.
(4) Represents cumulative differences between incurred costs and amounts collected in rates for Post-Retirement Medical, Post-Retirement Life and Long-Term Disability Plans.
(5) Represents the portion of the net proceeds received from the sale of transmission tower wireless licenses that will be returned to customers. Of the $471 million, $333 million and $138 million will be refunded to FERC and CPUC jurisdiction customers, respectively. (See Note 3 above.)

Regulatory Balancing Accounts

Current regulatory balancing accounts receivable and payable are comprised of the following:
Receivable Balance atReceivable Balance at
(in millions)(in millions)June 30, 2020December 31, 2019(in millions)March 31, 2021December 31, 2020
Electric distributionElectric distribution$255  $—  Electric distribution$266 $
Electric transmission—   
Gas distribution and transmissionGas distribution and transmission119  363  Gas distribution and transmission102 
Energy procurementEnergy procurement1,300  901  Energy procurement346 413 
Public purpose programsPublic purpose programs216  209  Public purpose programs309 292 
Fire hazard prevention memorandum accountFire hazard prevention memorandum account121 121 
Fire risk mitigation memorandum accountFire risk mitigation memorandum account33 33 
Wildfire mitigation plan memorandum accountWildfire mitigation plan memorandum account161 161 
Wildfire mitigation balancing accountWildfire mitigation balancing account29 27 
General rate case memorandum accountsGeneral rate case memorandum accounts468 313 
Vegetation management balancing accountVegetation management balancing account49 115 
Insurance premium costsInsurance premium costs157 135 
OtherOther748  632  Other307 289 
Total regulatory balancing accounts receivableTotal regulatory balancing accounts receivable$2,638  $2,114  Total regulatory balancing accounts receivable$2,249 $2,001 
35



Payable Balance atPayable Balance at
(in millions)(in millions)June 30, 2020December 31, 2019(in millions)March 31, 2021December 31, 2020
Electric distributionElectric distribution$—  $31  Electric distribution$$55 
Electric transmissionElectric transmission197  119  Electric transmission260 267 
Gas distribution and transmissionGas distribution and transmission33  45  Gas distribution and transmission280 76 
Energy procurementEnergy procurement731  649  Energy procurement116 158 
Public purpose programsPublic purpose programs547  559  Public purpose programs372 410 
OtherOther407  394  Other340 279 
Total regulatory balancing accounts payableTotal regulatory balancing accounts payable$1,915  $1,797  Total regulatory balancing accounts payable$1,368 $1,245 

For more information, see Note 4 of the Notes to the Consolidated Financial Statements in Item 8 of the 20192020 Form 10-K.

43


NOTE 5: DEBT

Debtor-In-PossessionCredit Facilities

In connection with the Chapter 11 Cases, PG&E Corporation and the Utility entered into the DIP Credit Agreement, among the Utility, as borrower, PG&E Corporation, as guarantor, JPMorgan Chase Bank, N.A. (“JPM”), as administrative agent, Citibank, N.A., as collateral agent, and the lenders and issuing banks party thereto (together with such other financial institutions from time to time party thereto, the “DIP Lenders”).

On the Petition Date, PG&E Corporation and the Utility filed a motion seeking, among other things, interim and final approval of the DIP Facilities (as defined in the DIP Credit Agreement), which motion was granted on an interim basis by the Bankruptcy Court following a hearing on January 31, 2019. On March 27, 2019, the Bankruptcy Court approved the DIP Facilities on a final basis.

On January 29, 2020, the Utility borrowed $500 million under the DIP Delayed Draw Term Loan Facility.

On July 1, 2020, the DIP Facilities were repaid in full and all commitments thereunder were terminated in connection with emergence from Chapter 11.

Debtor-in-Possession Financing

The following table summarizes PG&E Corporation’s and the Utility’s outstanding borrowings and availability under their credit facilities at March 31, 2021:
(in millions)Termination
Date
Facility LimitBorrowings OutstandingLetters of Credit OutstandingFacility
Availability
Utility revolving credit facilityJuly 2023$3,500 (1)$$979 $2,521 
Utility term loan credit facility (2)
January 20221,500 1,500 
Utility receivables securitization program (3)
October 20221,000 (4)650 350 (4)
PG&E Corporation revolving credit facilityJuly 2023500 500 
Total credit facilities$6,500 $2,150 $979 $3,371 
(1) Includes a $1.5 billion letter of credit sublimit.
(2) On March 11, 2021, the DIP Facilities atUtility prepaid in full all amounts outstanding with respect to the $1.5 billion term loan due on June 30, 2020:2021. The remaining $1.5 billion term loan due on January 1, 2022 remains outstanding.
(in millions)Termination
Date
Aggregate LimitTerm Loan BorrowingsRevolver
Borrowings
Letters of Credit OutstandingAggregate
Availability
DIP FacilitiesDecember 2020$5,500  $2,000  $—  $904  $2,596  
(3) On October 5, 2020, the Utility entered into an accounts receivable securitization program (the “Receivables Securitization Program”), providing for the sale of a portion of the Utility's accounts receivable to the SPV, a limited liability company wholly owned by the Utility. For more information, see “Variable Interest Entities” in Note 3.
(4) The amount the Utility may borrow under the Receivables Securitization Program is limited to the lesser of the facility limit and the facility availability. The facility availability may vary based on the amount of accounts receivable that the Utility owns that are eligible for sale to the SPV and the portion of those accounts receivable that are sold to the SPV that are eligible for advances by the lenders under the Receivables Securitization Program from time to time. As of April 22, 2021, the Receivables Securitization Program had a maximum borrowing base of $888 million and was fully drawn.

Long-Term Debt Issuances and Redemptions

Utility

On June 19, 2020,In March 2021, the Utility completed the saleissued $1.5 billion aggregate principal amount of (i) $5001.367% First Mortgage Bonds due March 10, 2023, $450 million aggregate principal amount of Floating Rate3.25% First Mortgage Bonds due June 16, 2022, (ii) $2.5 billion1, 2031, and $450 million aggregate principal amount of 1.75%4.20% First Mortgage Bonds due June 16, 2022, (iii) $1 billion aggregate principal amount of 2.10% First Mortgage Bonds due August 1, 2027, (iv) $2 billion aggregate principal amount of 2.50% First Mortgage Bonds due February 1, 2031, (v) $1 billion aggregate principal amount of 3.30% First Mortgage Bonds due August 1, 2040, and (vi) $1.925 billion aggregate principal amount of 3.50% First Mortgage Bonds due August 1, 2050 (collectively, the “Mortgage Bonds”).2041. The proceeds were used for (i) the prepayment of all of the Mortgage Bonds were deposited into an account at The Bank of New York Mellon Trust Company, N.A., as Escrow Agent, which proceeds were held by the Escrow Agent as collateral pursuant to an escrow agreement by and among the Escrow Agent and the Utility. As of$1.5 billion 364-day term loan facility (maturing June 30, 2020,2021) outstanding under the $8.925 billionUtility’s term loan credit agreement, (ii) the repayment of proceeds were included in restricted cash on the Condensed Consolidated Balance Sheets. On July 1, 2020, the net proceeds were released from escrow and, together with the net proceeds from certain other Plan financing transactions, were used to effectuate the reorganizationall of the Utility and PG&E Corporation in accordance withborrowings outstanding under the terms and conditions contained in the Plan.

On the Effective Date,Utility’s revolving credit facility pursuant to the Plan, the Utility issued $11.9 billion of its first mortgage bonds (the “New Mortgage Bonds”) in satisfaction of certain of its pre-petition senior unsecured debt, as described in the table below.

On the Effective Date, pursuant to the Plan, the Utility reinstated $9.6 billion aggregate principal amount of the Utility Reinstated Senior Notes. On the Effective Date, each series of the Utility Reinstated Senior Notes was collateralized by the Utility’s delivery of a first mortgage bond in a corresponding principal amount to the applicable trustee for the benefit of the holders of the Utility Reinstated Senior Notes.

The Mortgage Bonds, the New Mortgage Bondsrevolving credit agreement and the Utility Reinstated Senior Notes are secured by a first lien, subject to permitted liens, on substantially all of the Utility’s real property and certain tangible property related to its facilities. The Mortgage Bonds, the New Mortgage Bonds and the Utility Reinstated Senior Notes are the Utility’s senior obligations and rank equally in right of payment with the Utility’s other existing or future first mortgage bonds issued under the Utility’s mortgage indenture.

44


On the Effective Date, by operation of the Plan, all outstanding obligations under the Utility Short-Term Senior Notes, the Utility Long-Term Senior Notes and the Utility Funded Debt were cancelled and the applicable agreements governing such obligations were terminated.

In addition, on July 1, 2020, the Utility obtained a $1.5 billion 18-month secured term loan under a term loan credit agreement. For more information, see “Credit Facilities” discussion below.(iii) general corporate purposes.

PG&E Corporation

On June 23, 2020, PG&E Corporation obtained a $2.75 billion secured term loan (the “Term Loan”) under a term loan credit agreement with JPM, and other lenders from time to time party thereto (collectively, the “Lenders”), JPM, as Administrative Agent and as Collateral Agent. The proceeds of the Term(the “Term Loan were deposited into an account at The Bank of New York Mellon Trust Company, N.A., as Escrow Agent, which proceeds were held by the Escrow Agent as collateral pursuant to an escrow agreement by and among the Collateral Agent, the Escrow Agent, the Administrative Agent and PG&E Corporation and subsequently released from escrow on the Effective Date pursuant to the Plan. As of June 30, 2020, the $2.75 billion of proceeds were included in restricted cash on the Condensed Consolidated Balance Sheets.

Agreement”). The Term Loan matures on June 23, 2025, unless extended by PG&E Corporation pursuant to the terms of the Term Loan Agreement. The Term Loan will bear interest based, at PG&E Corporation’s election, on (1) LIBOR (but in no event less than 1.0%) plus an applicable margin or (2) ABR (but in no event less than 2.0%) plus an applicable margin. ABR will equal the highest of the following: the prime rate, 0.5% above the overnight federal funds rate, and the one-month LIBOR plus 1.0%. The applicable margin for LIBOR loans is 4.5% and the applicable margin for ABR loans is 3.5%. PG&E Corporation may prepay the Term Loan in whole, at any time, and in part, from time to time, without premium or penalty, other than customary “breakage” costs with respect to eurodollar rate loans; provided, however, that any voluntary prepayment, refinancing or repricing of the Term Loan in connection with certain repricing transactions that occur on or prior to the first anniversary of the Effective Date shall be subject to a prepayment premium of 1.00% of the principal amount of the term loans so prepaid, refinanced or repriced.

The Term Loan Agreement includes usual and customary covenants for loan agreements of this type, including covenants limiting: (1) liens, (2) mergers, (3) sales of all or substantially all of PG&E Corporation’s assets, and (4) other fundamental changes. In addition, the Term Loan Agreement requires that PG&E Corporation maintain ownership, either directly or indirectly, through one or more subsidiaries, of at least 100% of the outstanding common stock of the Utility.

In the event of a default by PG&E Corporation under the Term Loan Agreement, including cross-defaults relating to specified other debt of PG&E Corporation or any of its significant subsidiaries in excess of $200 million, the Administrative Agent may, with the consent of the required Lenders (or upon the request of the required Lenders, shall), declare the amounts outstanding under the Term Loan Agreement, including all accrued interest, payable immediately. For events of default relating to insolvency, bankruptcy or receivership, the amounts outstanding under the Term Loan Agreement become payable immediately.

On the Effective Date, the obligations under the Term Loan Agreement became secured by a pledge of PG&E Corporation’s ownership interest in 100% of the shares of common stock of the Utility. On July 1, 2020, the net proceeds from the Term Loan were released from escrow and were used to fund, in part, the transactions contemplated under the Plan.

Additionally, on June 23, 2020, PG&E Corporation completed the sale of (i) $1.0 billion aggregate principal amount of 5.00% Senior Secured Notes due July 1, 2028 (the “2028 Notes”) and (ii) $1.0 billion aggregate principal amount of 5.25% Senior Secured Notes due July 1, 2030 (the “2030 Notes,” and together with the 2028 Notes, the “Notes”). The proceeds of the Notes were deposited into an account at The Bank of New York Mellon Trust Company, N.A., as Escrow Agent, which proceeds were held by the Escrow Agent as collateral pursuant to an escrow agreement by and among the Escrow Agent and PG&E Corporation. Prior to July 1, 2023, in the case of the 2028 Notes, and prior to July 1, 2025, in the case of the 2030 Notes, (i) PG&E Corporation may redeem all or part of the Notes of the applicable series, on any one or more occasions at a redemption price equal to 100% of the principal amount of Notes of such series to be redeemed, plus a “make-whole” premium, plus accrued and unpaid interest, if any, to, but not including, the redemption date or (ii) PG&E Corporation may redeem up to 40% of the aggregate principal amount of the Notes of the applicable series on any one or more occasions at certain specified redemption prices with the net cash proceeds from certain equity offerings. On or after July 1, 2023, in the case of the 2028 Notes, and July 1, 2025, in the case of the 2030 Notes, PG&E Corporation may redeem the Notes of a series at certain specified redemption prices, plus accrued and unpaid interest thereon, if any, to but not including, the applicable redemption date.

45


As of June 30, 2020, the $2.0 billion of proceeds were included in restricted cash on the Condensed Consolidated Balance Sheets. On July 1, 2020, the net proceeds from the sale of the Notes were released from escrow and, together with the net proceeds from certain other Plan financing transactions, were used to effectuate the reorganization of the Corporation and the Utility in accordance with the terms and conditions contained in the Plan. The Notes are secured by a pledge of PG&E Corporation’s ownership interest in 100% of the shares of common stock of the Utility.

The following table summarizes PG&E Corporation’s and the Utility’s debt:
 Balance at
(in millions)Contractual Interest RatesJune 30, 2020December 31, 2019
Treatment under Plan on the Effective Date (1)
Pre-Petition Debt (2)
PG&E Corporation
Borrowings under Pre-Petition Credit Facility
PG&E Corporation Revolving Credit Facilities - Stated Maturity: 2022
variable rate (3)
$300  $300  
Repaid in cash (12)
Other borrowings
Term Loan - Stated Maturity: 2020
 variable rate (4)
350  350  
Repaid in cash (12)
Less: current portion (5)
(650) —  
Total PG&E Corporation Pre-Petition Long-Term Debt, net of current portion—  650  
Utility
Senior Notes - Stated Maturity:
2020 through 20222.45% to 4.25%1,750  1,750  
Exchanged (13)
2023 through 20282.95% to 4.65%5,025  5,025  
Reinstated (14)
2034 through 20405.40% to 6.35%5,700  5,700  
Exchanged (15)
2041 through 20423.75% to 4.50%1,000  1,000  
Reinstated (14)
20435.13%500  500  
Exchanged (15)
2043 through 20473.95% to 4.75%3,550  3,550  
Reinstated (14)
Total Pre-Petition Senior Notes17,525  17,525  
Pollution Control Bonds - Stated Maturity:
Series 2008 F and 2010 E, due 20261.75%100  100  
Repaid in cash (12)
Series 2009 A-B, due 2026
variable rate (6)
149  149  
Exchanged (16)
Series 1996 C, E, F, 1997 B due 2026
variable rate (7)
614  614  
Exchanged (16)
Less: current portion (5)
(100) —  
Total Pre-Petition Pollution Control Bonds, net of current portion763  863  
Borrowings under Pre-Petition Credit Facilities
Utility Revolving Credit Facilities - Stated Maturity: 2022
 variable rate (8)
2,888  2,888  
Exchanged (16)
Other borrowings:
Term Loan - Stated Maturity: 2019
 variable rate (9)
250  250  
Exchanged (16)
Total Borrowings under Pre-Petition Credit Facility3,138  3,138  
Total Utility Pre-Petition Debt, net of current portion21,426  21,526  
Total PG&E Corporation Consolidated Pre-Petition Debt, net of current portion$21,426  $22,176  
New Debt
PG&E Corporation
Term Loan - Stated Maturity: 2025
variable rate (10)
$2,750  $—  
Senior Secured Notes due 20285.00%1,000  —  
Senior Secured Notes due 20305.25%1,000  —  
Unamortized discount, net of premium and debt issuance costs(93) —  
Total PG&E Corporation New Debt4,657  —  
46


Utility
First Mortgage Bonds - Stated Maturity:
2022
variable rate (11)
500  —  
20221.75%2,500  —  
20272.10%1,000  —  
20312.50%2,000  —  
20403.30%1,000  —  
20503.50%1,925  —  
Unamortized discount, net of premium and debt issuance costs(88) —  
Total Utility New Debt8,837  —  
Total PG&E Corporation Consolidated New Debt$13,494  $—  
Total Utility Long-Term Debt$30,263  
Total PG&E Corporation Consolidated Long-Term Debt$34,920  
(1) The treatments of pre-petition debt under the Plan, described in this column relate only to the treatment of principal amounts and not pre-petition or post-petition interest. See “Restructuring Support Agreement with the Ad Hoc Noteholder Committee” in Note 2.
(2) As of December 31, 2019, debt subject to compromise was reported at the amounts expected to be allowed by the Bankruptcy Court. As of June 30, 2020, this debt is no longer subject to compromise. Total Pre-Petition Debt does not include accrued contractual interest of $280 million for the Utility to the Petition Date. Total Pre-Petition Debt also does not include post-petition interest of $25 million and $986 million for PG&E Corporation and the Utility, respectively, in accordance with the terms of the Noteholder RSA. See Note 2 for further details.
(3) At June 30, 2020, the contractual LIBOR-based interest rate on loans was 1.64%.
(4) At June 30, 2020, the contractual LIBOR-based interest rate on the term loan was 1.37%.
(5) At June 30, 2020, the amount outstanding under PG&E Corporation’s Revolving Credit Facilities were reclassified to “Short-term borrowings” on the Condensed Consolidated Balance Sheet. At June 30, 2020, the amounts outstanding under PG&E Corporation’s Term Loan and the Utility’s Series 2008 F and 2010 E Pollution Control Bonds were reclassified to “Long-term debt, classified as current” on the Condensed Consolidated Balance Sheets.
(6) At June 30, 2020, the contractual interest rate on the letter of credit facilities supporting these bonds was 6.45%.
(7) At June 30, 2020, the contractual interest rate on the letter of credit facilities supporting these bonds ranged from 6.45% to 6.58%.
(8) At June 30, 2020, the contractual LIBOR-based interest rate on the loans was 1.44%.
(9) At June 30, 2020, the contractual LIBOR-based interest rate on the term loan was 0.77%.
(10) At June 30, 2020, the contractual LIBOR-based interest rate on the loans was 5.50%
(11) At June 30, 2020, the contractual LIBOR-based interest rate on the first mortgage bonds was 1.80%
(12)In accordance with the Plan, these borrowings were repaid in cash on July 1, 2020.
(13) In accordance with the Plan, on July 1, 2020, the Utility issued $875 million aggregate principal amount of 3.45% first mortgage bonds due 2025 and $875 million aggregate principal amount of 3.75% first mortgage bonds due 2028, in satisfaction of these Senior Notes.
(14) In accordance with the Plan, these Senior Notes were reinstated on July 1, 2020.
(15) In accordance with the Plan, on July 1, 2020, the Utility issued $3.1 billion aggregate principal amount of 4.55% first mortgage bonds due 2030 and $3.1 billion aggregate principal amount of 4.95% first mortgage bonds due 2050, in satisfaction of these Senior Notes.
(16) In accordance with the Plan, on July 1, 2020, the Utility issued $1.95 billion aggregate principal amount of 3.15% first mortgage bonds due 2026 and $1.95 billion aggregate principal amount of 4.50% first mortgage bonds due 2040, in satisfaction of these pre-petition liabilities.

Credit Facilities

Utility

On May 26, 2020, the Utility entered into (i) a commitment letter (the “Utility RCF Commitment Letter”) with JPM and other commitment parties thereto (the “Utility RCF Commitment Parties”) pursuant to which the Utility RCF Commitment Parties agreed, subject to the terms and satisfaction or waiver of the conditions contained therein, to provide a $3.5 billion revolving credit facility (the “Utility Revolving Credit Facility”) to the Utility and (ii) a commitment letter (the “Utility Term Loan Commitment Letter”) with JPM and the other commitment parties thereto (the “Utility Term Loan Commitment Parties”) pursuant to which the Utility Term Loan Commitment Parties agreed, subject to the terms and satisfaction or waiver of the conditions contained therein, to provide an up to $3.0 billion term loan credit facility (the “Utility Term Loan Credit Facility,” as amended on June 19, 2020) to the Utility.

The Utility Revolving Credit Facility will mature in three years, subject to 2 one-year extension options. The proceeds from the Utility Revolving Credit Facility were used in part to fund transactions contemplated under the Plan and are intended to finance working capital needs, capital expenditures and other general corporate purposes of the Utility and its subsidiaries. The Utility Term Loan Credit Facility is comprised of 2 tranches, with tenors of 364 days and 18 months. The proceeds from the Utility Term Loan Credit Facility were used to fund transactions contemplated under the Plan.

47


On July 1, 2020, the Utility entered into a $3.5 billion revolving credit agreement (the “Utility Revolving Credit Agreement”) with JPM, and Citibank, N.A. as co-administrative agents and Citibank, N.A., as the designated agent as contemplated by the Utility RCF Commitment Letter. The Utility Revolving Credit Agreement has a maturity date three years after the Effective Date, subject to 2 one-year extensions at the option of the Utility.

Borrowings under the Utility Revolving Credit Agreement will bear interest based on the Utility’s election of either (1) LIBOR plus an applicable margin of 1.375% to 2.50% based on the Utility’s credit rating or (2) the base rate plus an applicable margin of 0.375% to 1.50% based on the Utility’s credit rating. In addition to interest on outstanding principal under the Utility Revolving Credit Agreement, the Utility is required to pay a commitment fee to the lenders in respect of the unutilized commitments thereunder, ranging from 0.25% to 0.50% per annum depending on the Utility’s credit rating. The Utility Revolving Credit Agreement has a maximum letter of credit sublimit equal to $1.5 billion. The Utility may also pay customary letter of credit fees based on letters of credit issued under the Utility Revolving Credit Agreement.

The Utility’s obligations under the Utility Revolving Credit Agreement are secured by the issuance of a first mortgage bond, issued pursuant to the Utility’s mortgage indenture, secured by a first lien on substantially all of the Utility’s real property and certain tangible personal property related to its facilities, subject to certain exceptions, and which will rank pari passu with the Utility’s other first mortgage bonds.

The Utility Revolving Credit Agreement includes usual and customary provisions for revolving credit agreements of this type, including covenants limiting, with certain exceptions, (1) liens, (2) indebtedness, (3) sale and leaseback transactions, and (4) other fundamental changes. In addition, the Utility Revolving Credit Agreement will require that the Utility maintain a ratio of total consolidated debt to consolidated capitalization of at most 65% as of the end of each fiscal quarter.

In the event of a default by the Utility under the Utility Revolving Credit Agreement, including cross-defaults relating to specified other debt of the Utility or any of its significant subsidiaries in excess of $200 million, the designated agent may, with the consent of the required lenders (or upon the request of the required lenders, shall), declare the amounts outstanding under the Utility Revolving Credit Agreement, including all accrued interest, payable immediately. For events of default relating to insolvency, bankruptcy or receivership, the amounts outstanding under the Utility Revolving Credit Agreement become payable immediately.

The Utility may voluntarily repay outstanding loans under the Utility Revolving Credit Agreement at any time without premium or penalty, other than customary “breakage” costs with respect to eurodollar rate loans. Any voluntary prepayments made by the Utility will not reduce the commitments under the Utility Revolving Credit Agreement.

In addition, on July 1, 2020, the Utility obtained a $3.0 billion secured term loan under a term loan credit agreement (the “Utility Term Loan Credit Agreement”) with JPM, as administrative agent, the other lenders from time to time party thereto as contemplated by the Utility Term Loan Commitment Letter. The facilities under the Utility Term Loan Credit Agreement consist of a $1.5 billion 364-day term loan facility (the “Utility 364-Day Term Loan Facility”) and a $1.5 billion 18-month term loan facility (the “Utility 18-Month Term Loan Facility”). The maturity date for the 364-Day Term Loan Facility is June 30, 2021 and the maturity date for the 18-Month Term Loan Facility is January 1, 2022.

Borrowings under the Utility Term Loan Credit Agreement will bear interest based on the Utility’s election of either (1) LIBOR plus an applicable margin of 2.00% with respect to the 364-Day Term Loan Facility and 2.25% with respect to the 18-Month Term Loan Facility, or (2) the base rate plus an applicable margin of 1.00% with respect to the 364-Day Term Loan Facility and 1.25% with respect to the Utility 18-Month Term Loan Facility.

The Utility’s obligations under the Utility Term Loan Credit Agreement are secured by the issuance of first mortgage bonds, issued pursuant to the Utility’s mortgage indenture, secured by a first lien on substantially all of the Utility’s real property and certain tangible personal property related to its facilities, subject to certain exceptions, and which will rank pari passu with the Utility’s other first mortgage bonds.

The Utility Term Loan Credit Agreement includes usual and customary provisions for term loan agreements of this type, including covenants limiting, with certain exceptions, (1) liens, (2) indebtedness, (3) sale and leaseback transactions, and 4) other fundamental changes. In addition, the Utility Term Loan Credit Agreement will require that the Utility maintain a ratio of total consolidated debt to consolidated capitalization of at most 65% as of the end of each fiscal quarter.

48


In the event of a default by the Utility under the Utility Term Loan Credit Agreement, including cross-defaults relating to specified other debt of the Utility or any of its significant subsidiaries in excess of $200 million, the administrative agent may, with the consent of the required lenders (or upon the request of the required lenders, shall), declare the amounts outstanding under the Utility Term Loan Credit Agreement, including all accrued interest, payable immediately. For events of default relating to insolvency, bankruptcy or receivership, the amounts outstanding under the Utility Term Loan Credit Agreement become payable immediately.

The Utility is required to prepay outstanding term loans under the Utility Term Loan Credit Agreement (with all outstanding term loans made under the Utility 364-Day Term Loan Facility being paid first), subject to certain exceptions, with 100% of the net cash proceeds of certain securitization transactions. The Utility may voluntarily repay outstanding loans under the Utility Term Loan Credit Agreement at any time without premium or penalty, other than customary “breakage” costs with respect to eurodollar rate loans.

PG&E Corporation

On May 26, 2020, PG&E Corporation entered into a commitment letter (the “Corporation RCF Commitment Letter”) with respect to a $500 million revolving credit facility (the “Corporation Revolving Credit Facility”), which was executed on July 1, 2020.

The Corporation Revolving Credit Facility matures in three years, subject to 2 one-year extension options. The proceeds from the Corporation Revolving Credit Facility will be used to finance working capital needs, capital expenditures and other general corporate purposes of PG&E Corporation and its subsidiaries.

On July 1, 2020, PG&E Corporation entered into a $500 million revolving credit agreement (the “Corporation Revolving Credit Agreement”) with JPM, as administrative agent and collateral agent, and the lenders from time to time party thereto as contemplated by the Corporation RCF Commitment Letter. The Corporation Revolving Credit Agreement has a maturity date three years after the Effective Date, subject to 2 one-year extensions at the option of PG&E Corporation.

Borrowings under the Corporation Revolving Credit Agreement will bear interest based on PG&E Corporation’s election of either (1) LIBOR plus an applicable margin of 3.00% to 4.25% based on PG&E Corporation’s credit rating or (2) the base rate plus an applicable margin of 2.00% to 3.25% based on PG&E Corporation’s credit rating. In addition to interest on outstanding principal under the Corporation Revolving Credit Agreement, PG&E Corporation is required to pay a commitment feerepay the principal amount outstanding on the Term Loan in an amount equal to $6.875 million on the lenders in respect of the unutilized commitments thereunder, ranging from 0.50% to 0.75% per annum depending on PG&E Corporation’s credit rating.

PG&E Corporation’s obligations under the Corporation Revolving Credit Agreement are secured by a pledge of PG&E Corporation’s ownership interest in 100% of the shares of common stock of the Utility.

The Corporation Revolving Credit Agreement includes usual and customary provisions for revolving credit agreements of this type, including covenants limiting, with certain exceptions, (1) liens, (2) indebtedness, (3) sale and leaseback transactions, (4) investments, (5) dispositions, (6) changes in the nature of business, (7) transactions with affiliates, (8) burdensome agreements, (9) restricted payments and (10) other fundamental changes. In addition, the Corporation Revolving Credit Agreement will require that PG&E Corporation (1) maintain a ratio of total consolidated debt to consolidated capitalization of at most 70% as of the endlast day of each fiscal quarter and (2) if revolving loans are outstanding as of the end of a fiscal quarter, a ratio of adjusted cash to fixed charges, as of the end of such fiscal quarter, of at least 150% prior to the date that PG&E Corporation first declares a cash dividend on its common stock and at least 100% thereafter.

In the event of a default by PG&E Corporation under the Corporation Revolving Credit Agreement, including cross-defaults relating to specified other debt of PG&E Corporation or any of its significant subsidiaries in excess of $200 million, the administrative agent may, with the consent of the required lenders (or upon the request of the required lenders, shall), declare the amounts outstanding under the Corporation Revolving Credit Agreement, including all accrued interest, payable immediately. For events of default relating to insolvency, bankruptcy or receivership, the amounts outstanding under the Corporation Revolving Credit Agreement become payable immediately.

PG&E Corporation may voluntarily repay outstanding loans under the Corporation Revolving Credit Agreement at any time without premium or penalty, other than customary “breakage” costs with respect to eurodollar rate loans. Any voluntary repayments made by PG&E Corporation will not reduce the commitments under the Corporation Revolving Credit Agreement.quarter.

4936


On the Effective Date,February 1, 2021, PG&E Corporation repaid and terminated (i) $300 million of outstanding borrowingsentered into a repricing amendment with the lenders under the Second Amended and Restated Credit Agreement, dated as of April 27, 2015, among PG&E Corporation, as borrower, the several lenders party thereto and Bank of America, N.A., as administrative agent and (ii) $350 million of borrowings, plus interest, fees and other expenses arising under or in connection with the Term Loan Agreement dated as of April 16, 2018,pursuant to which, among PG&E Corporation, as borrower,other things, the several lenders party theretoapplicable margin was reduced from 450 basis points to 300 basis points and Mizuho Bank Ltd., as administrative agent.the LIBOR floor was reduced from 100 basis points to 50 basis points.

NOTE 6: EQUITY

Increase in Authorized Capitalization

On June 22, 2020, PG&E Corporation filed the Amended Articles with the Secretary of State of California which increased the authorized number of shares of common stock to 3.6 billion and the authorized number of shares of preferred stock to 400 million.

Plan Equity Financings

In connection with emergence from Chapter 11, in July 2020, PG&E Corporation raised an aggregate of $9.0 billion of gross proceeds through the issuance of common stock and other equity-linked instruments as described below.

PG&E Corporation Investment Agreement

On June 7, 2020, PG&E Corporation entered into an Investment Agreement (the “Investment Agreement”) with certain investors relating to the issuance and sale to the investors of an aggregate of $3.25 billion of PG&E Corporation’s common stock. Per the Investment Agreement, the price per share was equal to $9.50 per share, which was the public equity offering price in the Common Stock Offering.

On July 1, 2020, pursuant to the terms of the Investment Agreement, PG&E Corporation issued to the investors 342.1 million shares of common stock. Each investor will be subject to certain transfer restrictions, including that such investor will be restricted from transferring any shares of Common Stock purchased pursuant to the Investment Agreement (such shares, “Shares”) or engaging in hedging transactions with respect to the Shares, until the 90-day anniversary of the Effective Date, subject to certain exceptions. The investors and their affiliates will have certain customary registration rights with respect to the Shares held by such investor pursuant to the terms of the Investment Agreement.

Equity Offerings

On June 25, 2020, PG&E Corporation priced (i) an offering of 423.4 million shares of its common stock (the “Common Stock Offering”), and (ii) a concurrent offering of 14.5 million of its equity units (the “Equity Units”), for total net proceeds to PG&E Corporation, after deducting the underwriting discounts and before estimated offering expenses payable by the PG&E Corporation, of $3.97 billion and $1.19 billion, respectively. The Common Stock Offering and the concurrent offering of Equity Units are referred as the “Equity Offerings.”

On June 25, 2020, in connection with the Common Stock Offering, the Corporation entered into an underwriting agreement (the “Common Stock Underwriting Agreement”) with Goldman Sachs & Co. LLC and J.P. Morgan Securities LLC, as representatives of several underwriters named in the Common Stock Underwriting Agreement (the “Common Stock Underwriters”), pursuant to which the Corporation agreed to issue and sell 423.4 million shares of its common stock to the Common Stock Underwriters. In addition, on June 25, 2020, the Corporation entered into an underwriting agreement (the “Equity Units Underwriting Agreement”) with Goldman Sachs & Co. LLC and J.P. Morgan Securities LLC, as representatives of the several underwriters named in the Equity Units Underwriting Agreement (the “Equity Units Underwriters”), pursuant to which PG&E Corporation agreed to issue and sell 14.5 million prepaid forward stock purchase contracts (the “Purchase Contracts”) to the Equity Underwriters in order for the Equity Units Underwriters to sell 14.5 million Equity Units. The prepaid forward stock purchase contract portion of the Equity Units offered represent the right to receive, on maturity, between 125 million and 153 million shares of PG&E Corporation common stock, subject to certain adjustments as provided therein.

In connection with the Common Stock Offering and pursuant to the Common Stock Underwriting Agreement, PG&E Corporation granted the underwriters a 30-day option to purchase up to an additional 42.3 million shares of common stock. In addition, in connection with the Equity Units Offering and pursuant to the Equity Units Underwriting Agreement, the Corporation also granted the underwriters a 30-day over-allotment option to purchase up to an additional 1.45 million Purchase Contracts to be used by the Equity Units Underwriters to create up to an additional 1.45 million Equity Units (together with the 42.3 million shares of common stock, the “Option Securities”).
50



The Common Stock Offering and the Equity Units Offering closed on July 1, 2020, and PG&E Corporation issued and sold a total of 423.4 million shares of its common stock and 14.5 million Purchase Contracts for total net proceeds of $5.2 billion.On August 3, 2020, PG&E Corporation will issue 1.45 million Equity Units to the Equity Units Underwriters pursuant to the over-allotment option in the Equity Unit Underwriting Agreement.The Common Stock Underwriters did not exercise their option to purchase any additional shares of common stock.

Equity Backstop Commitments and Forward Stock Purchase Agreements

See “Plan of Reorganization, and Restructuring Support Agreements, Equity Backstop Commitments and Forward Stock Purchase Agreements and Debt Commitment Letters” in Note 2 above for discussion of the equity backstop commitments which resulted in total net proceeds of $523 million.

Equity Issuances to the Fire Victim Trust

On the Effective Date, pursuant to the Plan, the Utility entered into an assignment agreement with the Fire Victim Trust, pursuant to which the Utility agreed to transfer to the Fire Victim Trust on the Effective Date 477 million shares of common stock of PG&E Corporation, no par value. As a result of the Equity Units Underwriters exercising their option to purchase 1.45 million additional Equity Units, on August 3, 2020, PG&E Corporation will deliver 748,415 additional shares of common stock to the Fire Victim Trust pursuant to an anti-dilution provision in the assignment agreement with the Fire Victim Trust.

Contribution to the Utility Pursuant to the Plan

On the Effective Date, PG&E Corporation made an equity contribution of $12.9 billion in cash, along with the Fire Victim Trust Shares, to the Utility, which used the funds and shares to satisfy and discharge certain liabilities of PG&E Corporation and the Utility under the Plan and transferred the Fire Victim Trust Shares to the Fire Victim Trust as described above. PG&E Corporation’s cash equity contribution was funded by proceeds from the financing transactions described herein.

Ownership Restrictions in PG&E CorporationCorporation’s Amended Articles

Under Sectionsection 382 of the Internal Revenue Code, (IRC), if a corporation (or a consolidated group) undergoes an “ownership change,” and the corporation does not qualify for (or elects out of) the special bankruptcy exception in Section 382(l)(5) of the Internal Revenue Code, such net operating loss carryforwards and other tax attributes may be subject to certain limitations.limitations (which could limit PG&E Corporation or the Utility’s ability to use these deferred tax assets to offset taxable income). In general, an ownership change occurs if the aggregate stock ownership of certain shareholders (generally 5%five percent shareholders, applying certain look-through and aggregation rules) increases by more than 50% over such shareholders’ lowest percentage ownership during the testing period (generally three years). PG&E Corporation’s and the Utility’s Amended Articles of Incorporation (the “Amended Articles”) limit Transfers (as defined in the Amended Articles) that increase a person’s or entity’s (including certain groups of persons) ownership of PG&E Corporation’s equity securities to 4.75% or more than 4.75% prior to the Restriction Release Date without approval by the Board of Directors. The calculation of the percentage ownership may differ depending on whether the Fire Victim Trust is treated as a qualified settlement trust or grantor trust.

As of the Effective Date,date of this report, it is more likely than not that PG&E Corporation doeshas not believe that it has undergone an ownership change and consequently, its net operating loss carryforwards and other tax attributes are not limited by Sectionsection 382 of the Internal Revenue Code.

In 2019, $6.75 billion of the liability to be paid to the Fire Victim Trust in PG&E Corporation’s common stock was accrued by the Utility. Because the corresponding tax deduction generally occurs no earlier than payment, the Utility established a deferred tax asset for the accrual in 2019. On July 1, 2020, the Utility paid to the Fire Victim Trust 477 million shares of PG&E Corporation’s common stock. Because of the price of the stock on the date of transfer, the shares transferred to the Fire Victim Trust were valued at $4.53 billion, $2.22 billion less than the $6.75 billion that had been accrued as a liability in the Condensed Consolidated Financial Statements. Therefore, in the quarter ended June 30, 2020, the Utility recorded a charge of $619 million to adjust the measurement of the deferred tax asset to reflect the tax-effected difference between the accrual of $6.75 billion andaddition, the tax deduction of $4.53 billion for the transfer of PG&E Corporation’s shares to the Fire Victim Trust.

51


In addition, this deferred tax assetrecorded reflects PG&E Corporation’s conclusion as of June 30, 2020March 31, 2021 that it is more likely than not that the Fire Victim Trust will be treated as a “qualified settlement fund” for U.S. federal income tax purposes, in which case the corresponding tax deduction will have occurred at the time thetransfers of cash and other property (including PG&E Corporation common stock was transferredstock) were made to the Fire Victim Trust. In January 2021, PG&E Corporation believesreceived an IRS ruling that it may be beneficialstates the Utility is eligible to electmake a grantor trust election for U.S. federal income tax purposes with respect to treat the Fire Victim Trust asand addressed certain, but not all, related issues. PG&E Corporation believes benefits associated with “grantor trust” treatment, including, a “grantor trust,”potentially larger tax deduction related to the proceeds realized by the Fire Victim Trust from the sale of shares contributed to the Fire Victim Trust, could be realized, but only if PG&E Corporation receives favorable determinations fromand the IRSFire Victim Trust can meet certain requirements of the Internal Revenue Code and Treasury Regulations thereunder, relating to sales of PG&E Corporation stock. PG&E Corporation expects to elect grantor trust treatment if it is able to enter into a definitive agreement regarding certain aspectsthe same with the Fire Victim Trust. On April 28, 2021, the Bankruptcy Court issued an oral ruling that it would approve the material terms of suchan agreement between PG&E Corporation, the Utility and the Fire Victim Trust that supports the election of the grantor trust treatment. There can be no assurance that the parties will execute a definitive agreement or that PG&E Corporation will be able to avail itself of the benefits of a grantor trust election. If PG&E Corporation makes a “grantor trust” election for the Fire Victim Trust, the Utility’s tax deduction will occur insteadonly at the time the Fire Victim Trust pays the fire victims and will be based onimpacted by the price at which the Fire Victim Trust sells the shares. In this case, the accounting treatment will require a re-evaluation under applicable accounting guidance of the remaining deferred tax asset and could result in a further impairment thereof or other material impact on the Condensed Consolidated Financial Statements. Additionally, the value of the deduction may be materially differentshares, rather than the value ofprice at the deduction iftime such shares were contributed to the Fire Victim Trust is treated as a “qualified settlement fund.”Trust.

Dividends

On December 20, 2017, the Boards of Directors of PG&E Corporation and the Utility suspended quarterly cash dividends on both PG&E Corporation’s and the Utility’s common stock, beginning the fourth quarter of 2017, as well as the Utility’s preferred stock, beginning the three-month period ending January 31, 2018.

On April 3, 2019,Subject to the court overseeingdividend restrictions as described in Note 6 of the Utility’s probation issued an order imposing new conditionsNotes to the Consolidated Financial Statements in Item 8 of probation, including forgoing issuing “anythe 2020 Form 10-K, any decision to declare and pay dividends until [the Utility]in the future will be made at the discretion of the Boards of Directors and will depend on, among other things, results of operations, financial condition, cash requirements, contractual restrictions and other factors that the Boards of Directors may deem relevant. As of March 31, 2021, it is in compliance with all applicable vegetation management requirements” under applicable law and the Utility’s Wildfire Mitigation Plan. On March 20, 2020,uncertain when PG&E Corporation and the Utility filed a Case Resolution Contingency Process Motion withwill commence the Bankruptcy Court that includes a dividend restriction for PG&E Corporation. According to the dividend restriction, PG&E Corporation “will not pay commonpayment of dividends until it has recognized $6.2 billion in non-GAAP core earnings following the Effective Date” of the Plan. The Bankruptcy Court entered the order approving the motion on April 9, 2020.

In addition, the Corporation Revolving Credit Agreement will require that PG&E Corporation (1) maintain a ratio of total consolidated debt to consolidated capitalization of at most 70% as of the end of each fiscal quarter and (2) if revolving loans are outstanding as of the end of a fiscal quarter, a ratio of adjusted cash to fixed charges, as of the end of such fiscal quarter, of at least 150% prior to the date that PG&E Corporation first declares a cash dividend on itstheir common stock and at least 100% thereafter.

PG&E Corporation andwhen the Utility do not expect towill commence the payment of dividends on its common or preferred stock upon emergence from Chapter 11.

Miscellaneous

On July 23, 2020, PG&E Corporation sent a notice of termination to the managers of the Amended and Restated Equity Distribution Agreement, dated as of February 17, 2017, effectively terminating the agreement on that date. During the six months ended June 30, 2020, there were 0 issuances under this agreement.

Beginning January 1, 2019 PG&E Corporation changed its default matching contributions under its 401(k) plan from PG&E Corporation common stock to cash. Beginning in March 2019, at PG&E Corporation’s directive, the 401(k) plan trustee began purchasing new shares in the PG&E Corporation common stock fund on the open market rather than directly from PG&E Corporation.stock.

5237


NOTE 7: EARNINGS PER SHARE

PG&E Corporation’s basic EPS is calculated by dividing the income available for common shareholders by the weighted average number of common shares outstanding.  PG&E Corporation applies the treasury stock method of reflecting the dilutive effect of outstanding share-based compensation in the calculation of diluted EPS.  The following is a reconciliation of PG&E Corporation’s income available for common shareholders and weighted average common shares outstanding for calculating diluted EPS:
Three Months Ended June 30,Six Months Ended June 30,Three Months Ended March 31,
(in millions, except per share amounts)(in millions, except per share amounts)2020201920202019(in millions, except per share amounts)20212020
Loss attributable to common shareholders$(1,972) $(2,553) $(1,601) $(2,420) 
Income attributable to common shareholdersIncome attributable to common shareholders$120 $371 
Weighted average common shares outstanding, basicWeighted average common shares outstanding, basic529  529  529  528  Weighted average common shares outstanding, basic1,985 529 
Add incremental shares from assumed conversions:Add incremental shares from assumed conversions:Add incremental shares from assumed conversions:
Employee share-based compensationEmployee share-based compensation—  —  —  —  Employee share-based compensation
Equity UnitsEquity Units141 119 
Weighted average common shares outstanding, dilutedWeighted average common shares outstanding, diluted529  529  529  528  Weighted average common shares outstanding, diluted2,131 648 
Total loss per common share, diluted$(3.73) $(4.83) $(3.03) $(4.58) 
Total Income per common share, dilutedTotal Income per common share, diluted$0.06 $0.57 

For each of the periods, allAll potentially dilutive securities were excluded from the calculation of outstanding common shares on a diluted basis asin periods where PG&E Corporation has incurred a net loss for each period presented.

Following its emergence from Chapter 11, PG&E Corporation began raising funds through the issuance of equity. These issuances will materially impact the calculation of EPS in future periods. For more information on equity issuances see Note 6: Equity, above.loss.

NOTE 8: DERIVATIVES

Use of Derivative Instruments

The Utility is exposed to commodity price risk as a result of its electricity and natural gas procurement activities.  Procurement costs are recovered through customer rates.  The Utility uses both derivative and non-derivative contracts to manage volatility in customer rates due to fluctuating commodity prices.  Derivatives include contracts, such as power purchase agreements, forwards, futures, swaps, options, and CRRs that are traded either on an exchange or over-the-counter.  By order dated April 8, 2019, the Bankruptcy Court authorized the Utility to continue these programs in the ordinary course of business in a manner consistent with its pre-petition practices.

Derivatives are presented in the Utility’s Condensed Consolidated Balance Sheets recorded at fair value and on a net basis in accordance with master netting arrangements for each counterparty.  The fair value of derivative instruments is further offset by cash collateral paid or received where the right of offset and the intention to offset exist.

Price risk management activities that meet the definition of derivatives are recorded at fair value on the Condensed Consolidated Balance Sheets. These instruments are not held for speculative purposes and are subject to certain regulatory requirements. The Utility expects to fully recover in rates all costs related to derivatives under the applicable ratemaking mechanism in place as long as the Utility’s price risk management activities are carried out in accordance with CPUC directives. Therefore, all unrealized gains and losses associated with the change in fair value of these derivatives are deferred and recorded within the Utility’s regulatory assets and liabilities on the Condensed Consolidated Balance Sheets. Net realized gains or losses on commodity derivatives are recorded in the cost of electricity or the cost of natural gas with corresponding increases or decreases to regulatory balancing accounts for recovery from or refund to customers.

The Utility elects the normal purchase and sale exception for eligible derivatives.  Eligible derivatives are those that require physical delivery in quantities that are expected to be used by the Utility over a reasonable period in the normal course of business, and do not contain pricing provisions unrelated to the commodity delivered.  These items are not reflected in the Condensed Consolidated Balance Sheets at fair value.

5338


Volume of Derivative Activity

The volumes of the Utility’s outstanding derivatives were as follows:
 Contract Volume at  Contract Volume at
Underlying ProductUnderlying ProductInstrumentsJune 30, 2020December 31, 2019Underlying ProductInstrumentsMarch 31, 2021December 31, 2020
Natural Gas (1) (MMBtus (2))
Natural Gas (1) (MMBtus (2))
Forwards, Futures and Swaps199,547,057  131,896,159  
Natural Gas (1) (MMBtus (2))
Forwards, Futures and Swaps219,348,075 146,642,863 
Options33,810,000  14,720,000   Options17,080,000 14,140,000 
Electricity (Megawatt-hours)Forwards, Futures and Swaps9,754,771  18,675,852  
Electricity (MWh)Electricity (MWh)Forwards, Futures and Swaps11,127,600 9,435,830 
Options1,620,000  —  Options588,800 
Congestion Revenue Rights (3)
287,183,280  308,467,999  
Congestion Revenue Rights (3)
264,206,953 266,091,470 
(1) Amounts shown are for the combined positions of the electric fuels and core gas supply portfolios.
(2) Million British Thermal Units.
(3) CRRs are financial instruments that enable the holders to manage variability in electric energy congestion charges due to transmission grid limitations.

Presentation of Derivative Instruments in the Financial Statements

At June 30,March 31, 2021, the Utility’s outstanding derivative balances were as follows:
 Commodity Risk
(in millions)Gross Derivative
Balance
NettingCash Collateral
Total Derivative
Balance
Current assets – other$50 $(3)$105 $152 
Noncurrent assets – other136 136 
Current liabilities – other(41)17 (21)
Noncurrent liabilities – other(228)(225)
Total commodity risk$(83)$0 $125 $42 

At December 31, 2020, the Utility’s outstanding derivative balances were as follows:
 Commodity Risk
(in millions)Gross Derivative
Balance
NettingCash Collateral
Total Derivative
Balance
Current assets – other$46  $(7) $29  $68  
Other noncurrent assets – other121  —  —  121  
Current liabilities – other(44)  —  (37) 
Noncurrent liabilities – other(183) —  —  (183) 
Total commodity risk$(60) $—  $29  $(31) 

At December 31, 2019, the Utility’s outstanding derivative balances were as follows:
Commodity Risk Commodity Risk
(in millions)(in millions)Gross Derivative
Balance
NettingCash CollateralTotal Derivative
Balance
(in millions)Gross Derivative
Balance
NettingCash CollateralTotal Derivative
Balance
Current assets – otherCurrent assets – other$36  $(6) $ $34  Current assets – other$33 $$115 $148 
Other noncurrent assets – other130  (6) —  124  
Noncurrent assets – otherNoncurrent assets – other136 136 
Current liabilities – otherCurrent liabilities – other(31)   (23) Current liabilities – other(38)15 (23)
Noncurrent liabilities – otherNoncurrent liabilities – other(130)  —  (124) Noncurrent liabilities – other(204)10 (194)
Total commodity riskTotal commodity risk$ $—  $ $11  Total commodity risk$(73)$0 $140 $67 

Cash inflows and outflows associated with derivatives are included in operating cash flows on the Utility’s Condensed Consolidated Statements of Cash Flows.

The majoritySome of the Utility’s derivatives instruments, including power purchase agreements, contain collateral posting provisions tied to the Utility’s credit rating from each of the major credit rating agencies, also known as a credit-risk-related contingent feature. DuringMultiple credit agencies continue to rate the first quarter of 2019, multiple credit rating agencies downgraded the Utility’s company credit ratingsUtility below investment grade, which resultedresults in the Utility posting additional collateral. As of June 30, 2020,March 31, 2021, the Utility satisfied or has otherwise addressed its obligations related to the credit-risk related contingency features.

5439


NOTE 9: FAIR VALUE MEASUREMENTS

PG&E Corporation and the Utility measure their cash equivalents, trust assets, and price risk management instruments at fair value.  A three-tier fair value hierarchy is established that prioritizes the inputs to valuation methodologies used to measure fair value:

Level 1 – Observable inputs that reflect quoted prices (unadjusted) for identical assets or liabilities in active markets.

Level 2 – Other inputs that are directly or indirectly observable in the marketplace.

Level 3 – Unobservable inputs which are supported by little or no market activities.

The fair value hierarchy requires an entity to maximize the use of observable inputs and minimize the use of unobservable inputs when measuring fair value.

Assets and liabilities measured at fair value on a recurring basis for PG&E Corporation and the Utility are summarized below. Assets held in rabbi trusts are held by PG&E Corporation and not the Utility.
Fair Value MeasurementsFair Value Measurements
June 30, 2020March 31, 2021
(in millions)(in millions)Level 1Level 2Level 3
Netting (1)
Total(in millions)Level 1Level 2Level 3
Netting (1)
Total
Assets:Assets:Assets:
Short-term investmentsShort-term investments$718  $—  $—  $—  $718  Short-term investments$228 $0 $0 $ $228 
Nuclear decommissioning trustsNuclear decommissioning trustsNuclear decommissioning trusts
Short-term investmentsShort-term investments34  —  —  —  34  Short-term investments29 — 29 
Global equity securitiesGlobal equity securities2,135  —  —  —  2,135  Global equity securities2,461 — 2,461 
Fixed-income securitiesFixed-income securities794  753  —  —  1,547  Fixed-income securities953 812 — 1,765 
Assets measured at NAVAssets measured at NAV—  —  —  —  20  Assets measured at NAV— — — — 27 
Total nuclear decommissioning trusts (2)
Total nuclear decommissioning trusts (2)
2,963  753  —  —  3,736  
Total nuclear decommissioning trusts (2)
3,443 812 0  4,282 
Price risk management instruments (Note 8)Price risk management instruments (Note 8)Price risk management instruments (Note 8)
ElectricityElectricity—  14  148  21  183  Electricity17 165 183 
GasGas—   —    Gas101 105 
Total price risk management instrumentsTotal price risk management instruments—  19  148  22  189  Total price risk management instruments0 21 165 102 288 
Rabbi trustsRabbi trustsRabbi trusts
Fixed-income securitiesFixed-income securities—  105  —  —  105  Fixed-income securities102 — 102 
Life insurance contractsLife insurance contracts—  77  —  —  77  Life insurance contracts76 — 76 
Total rabbi trustsTotal rabbi trusts—  182  —  —  182  Total rabbi trusts0 178 0  178 
Long-term disability trustLong-term disability trustLong-term disability trust
Short-term investmentsShort-term investments —  —  —   Short-term investments— 5 
Assets measured at NAVAssets measured at NAV—  —  —  —  150  Assets measured at NAV— — — — 158 
Total long-term disability trustTotal long-term disability trust —  —  —  156  Total long-term disability trust5 0 0  163 
TOTAL ASSETSTOTAL ASSETS$3,687  $954  $148  $22  $4,981  TOTAL ASSETS$3,676 $1011 $165 $102 $5,139 
Liabilities:Liabilities:Liabilities:
Equity Backstop Commitments and Forward Stock Purchase Agreements$—  $1,500  $—  $—  $1,500  
Price risk management instruments (Note 8)Price risk management instruments (Note 8)Price risk management instruments (Note 8)
ElectricityElectricity—   214  (6) 217  Electricity259 (20)244 
GasGas—   —  (1)  Gas(3)2 
TOTAL LIABILITIESTOTAL LIABILITIES$—  $1,513  $214  $(7) $1,720  TOTAL LIABILITIES$0 $10 $259 $(23)$246 
(1) Includes the effect of the contractual ability to settle contracts under master netting agreements and margin cash collateral.
(2) Represents amount before deducting $540$690 million, primarily related to deferred taxes on appreciation of investment value.

5540


Fair Value MeasurementsFair Value Measurements
December 31, 2019December 31, 2020
(in millions)(in millions)Level 1Level 2Level 3
Netting (1)
Total(in millions)Level 1Level 2Level 3
Netting (1)
Total
Assets:Assets:Assets:
Short-term investmentsShort-term investments$1,323  $—  $—  $—  $1,323  Short-term investments$470 $0 $0 $ $470 
Nuclear decommissioning trustsNuclear decommissioning trustsNuclear decommissioning trusts
Short-term investmentsShort-term investments —  —  —   Short-term investments27 — 27 
Global equity securitiesGlobal equity securities2,086  —  —  —  2,086  Global equity securities2,398 — 2,398 
Fixed-income securitiesFixed-income securities862  728  —  —  1,590  Fixed-income securities924 835 — 1,759 
Assets measured at NAVAssets measured at NAV—  —  —  —  21  Assets measured at NAV— — — — 25 
Total nuclear decommissioning trusts (2)
Total nuclear decommissioning trusts (2)
2,954  728  —  —  3,703  
Total nuclear decommissioning trusts (2)
3,349 835 0  4,209 
Price risk management instruments (Note 8)Price risk management instruments (Note 8)Price risk management instruments (Note 8)
ElectricityElectricity—   161  (11) 152  Electricity166 170 
GasGas—   —    Gas113 114 
Total price risk management instrumentsTotal price risk management instruments—   161  (8) 158  Total price risk management instruments0 3 166 115 284 
Rabbi trustsRabbi trustsRabbi trusts
Fixed-income securitiesFixed-income securities—  100  —  —  100  Fixed-income securities106 — 106 
Life insurance contractsLife insurance contracts—  73  —  —  73  Life insurance contracts79 — 79 
Total rabbi trustsTotal rabbi trusts—  173  —  —  173  Total rabbi trusts0 185 0  185 
Long-term disability trustLong-term disability trustLong-term disability trust
Short-term investmentsShort-term investments10  —  —  —  10  Short-term investments— 9 
Assets measured at NAVAssets measured at NAV—  —  —  —  156  Assets measured at NAV— — — — 158 
Total long-term disability trustTotal long-term disability trust10  —  —  —  166  Total long-term disability trust9 0 0  167 
TOTAL ASSETSTOTAL ASSETS$4,287  $906  $161  $(8) $5,523  TOTAL ASSETS$3,828 $1,023 $166 $115 $5,315 
Liabilities:Liabilities:Liabilities:
Price risk management instruments (Note 8)Price risk management instruments (Note 8)Price risk management instruments (Note 8)
ElectricityElectricity$ $ $156  $(13) $146  Electricity238 (25)214 
GasGas—   —  (1)  Gas3 
TOTAL LIABILITIESTOTAL LIABILITIES$ $ $156  $(14) $147  TOTAL LIABILITIES$0 $4 $238 $(25)$217 
(1) Includes the effect of the contractual ability to settle contracts under master netting agreements and margin cash collateral.
(2) Represents amount before deducting $530$671 million, primarily related to deferred taxes on appreciation of investment value.

Valuation Techniques

The following describes the valuation techniques used to measure the fair value of the assets and liabilities shown in the tables above.  There are no restrictions on the terms and conditions upon which the investments may be redeemed.  There were no material transfers between any levels for the three and six months ended June 30, 2020March 31, 2021 and 2019.2020.

Trust Assets

Assets Measured at Fair Value

In general, investments held in the trusts are exposed to various risks, such as interest rate, credit, and market volatility risks. Nuclear decommissioning trust assets and other trust assets are composed primarily of equity and fixed-income securities and also include short-term investments that are money market funds valued as Level 1.

Global equity securities primarily include investments in common stock that are valued based on quoted prices in active markets and are classified as Level 1.

5641


Fixed-income securities are primarily composed of U.S. government and agency securities, municipal securities, and other fixed-income securities, including corporate debt securities.  U.S. government and agency securities primarily consist of U.S. Treasury securities that are classified as Level 1 because the fair value is determined by observable market prices in active markets.  A market approach is generally used to estimate the fair value of fixed-income securities classified as Level 2 using evaluated pricing data such as broker quotes, for similar securities adjusted for observable differences.  Significant inputs used in the valuation model generally include benchmark yield curves and issuer spreads.  The external credit ratings, coupon rate, and maturity of each security are considered in the valuation model, as applicable.

Assets Measured at NAV Using Practical Expedient

Investments in the nuclear decommissioning trusts and the long-term disability trust that are measured at fair value using the NAV per share practical expedient have not been classified in the fair value hierarchy tables above.  The fair value amounts are included in the tables above in order to reconcile to the amounts presented in the Condensed Consolidated Balance Sheets.  These investments include commingled funds that are composed of equity securities traded publicly on exchanges as well as fixed-income securities that are composed primarily of U.S. government securities and asset-backed securities.

Price Risk Management Instruments

Price risk management instruments include physical and financial derivative contracts, such as power purchase agreements, forwards, futures, swaps, options, and CRRs that are traded either on an exchange or over-the-counter.

Power purchase agreements, forwards, and swaps are valued using a discounted cash flow model.  Exchange-traded futures that are valued using observable market forward prices for the underlying commodity are classified as Level 1.  Over-the-counter forwards and swaps that are identical to exchange-traded futures or are valued using forward prices from broker quotes that are corroborated with market data are classified as Level 2.  Exchange-traded options are valued using observable market data and market-corroborated data and are classified as Level 2.

Long-dated power purchase agreements that are valued using significant unobservable data are classified as Level 3.  These Level 3 contracts are valued using either estimated basis adjustments from liquid trading points or techniques, including extrapolation from observable prices, when a contract term extends beyond a period for which market data is available.  Market and credit risk management utilizes models to derive pricing inputs for the valuation of the Utility’s Level 3 instruments using pricing inputs from brokers and historical data.

The Utility holds CRRs to hedge the financial risk of CAISO-imposed congestion charges in the day-ahead market.  Limited market data is available in the CAISO auction and between auction dates; therefore, the Utility utilizes historical prices to forecast forward prices.  CRRs are classified as Level 3.

Equity Backstop Commitments and Forward Stock Purchase Agreements

The Equity Backstop Commitments and Forward Stock Purchase Agreements are defined as financial instruments with both the Backstop Premium Shares and the Additional Backstop Premium Shares measurable at fair value on each reporting period. PG&E Corporation used market observable inputs to derive the fair value as of the reporting date. As of June 30, 2020, PG&E Corporation recorded approximately $1.1 billion of expense related to the Backstop Premium Shares and approximately $444 million of expense related to the Additional Backstop Premium Shares in Reorganization items, net on the Condensed Consolidated Statements of Income. The associated liabilities are classified as Level 2.

For more information regarding the Backstop Commitments premium and Forward Stock Purchase Agreements, see “Equity Backstop Commitments and Forward Stock Purchase Agreements in Note 2 above.

Level 3 Measurements and Uncertainty Analysis

Inputs used and the fair value of Level 3 instruments are reviewed period-over-period and compared with market conditions to determine reasonableness.

57


Significant increases or decreases in any of those inputs would result in a significantly higher or lower fair value, respectively.  All reasonable costs related to Level 3 instruments are expected to be recoverable through customer rates; therefore, there is no impact to net income resulting from changes in the fair value of these instruments.  (See Note 8 above.)

Fair Value atFair Value at
(in millions)(in millions)June 30, 2020(in millions)March 31, 2021
Fair Value MeasurementFair Value MeasurementAssetsLiabilitiesValuation
Technique
Unobservable
Input
Range(1) /Weighted-Average Price (2)
Fair Value MeasurementAssetsLiabilitiesValuation
Technique
Unobservable
Input
Range(1) /Weighted-Average Price (2)
Congestion revenue rightsCongestion revenue rights$135  $59  Market approachCRR auction prices$(23.93) - $25.51 / 0.27Congestion revenue rights$148 $79 Market approachCRR auction prices$(320.25) - $320.25 / 0.27
Power purchase agreementsPower purchase agreements$13  $155  Discounted cash flowForward prices$11.83 - $64.30 / 31.81Power purchase agreements$17 $180 Discounted cash flowForward prices$13.43 - $233.55 / 39.56
(1) Represents price per megawatt-hour.MWh.
(2) Unobservable inputs were weighted by the relative fair value of the instruments.

Fair Value at
(in millions)December 31, 2019
Fair Value MeasurementAssetsLiabilitiesValuation TechniqueUnobservable Input
Range (1)/Weighted-Average Price (2)
Congestion revenue rights$140  $44  Market approachCRR auction prices$(20.20) - $20.20 / 0.28
Power purchase agreements$21  $112  Discounted cash flowForward prices$11.77 - $59.38 / 33.62
42


Fair Value at
(in millions)December 31, 2020
Fair Value MeasurementAssetsLiabilitiesValuation TechniqueUnobservable Input
Range (1)/Weighted-Average Price (2)
Congestion revenue rights$153 $74 Market approachCRR auction prices$(320.25) - $320.25 / 0.3
Power purchase agreements$13 $164 Discounted cash flowForward prices$12.56 - $148.30 / 35.52
(1) Represents price per megawatt-hour.MWh.
(2) Unobservable inputs were weighted by the relative fair value of the instruments.

Level 3 Reconciliation

The following table presents the reconciliation for Level 3 instruments for the three and six months ended June 30, 2020March 31, 2021 and 2019:2020:
Price Risk Management Instruments
(in millions)20202019
Asset (liability) balance as of April 1$(5) $129  
Net realized and unrealized losses:
Included in regulatory assets and liabilities or balancing accounts (1)
(61) (20) 
Asset (liability) balance as of June 30$(66) $109  
(1) The costs related to price risk management activities are fully passed through to customers in rates.  Accordingly, unrealized gains and losses are deferred in regulatory liabilities and assets and net income is not impacted.
Price Risk Management Instruments
(in millions)20212020
Asset balance as of January 1$(72)$5 
Net realized and unrealized gains (losses):
Included in regulatory assets and liabilities or balancing accounts (1)
(22)(10)
Asset (liability) balance as of March 31$(94)$(5)

Price Risk Management Instruments
(in millions)20202019
Asset balance as of January 1$ $95  
Net realized and unrealized gains (losses):
Included in regulatory assets and liabilities or balancing accounts (1)
(71) 14  
Asset (liability) balance as of June 30$(66) $109  

(1) The costs related to price risk management activities are fully passed through to customers in rates.  Accordingly, unrealized gains and losses are deferred in regulatory liabilities and assets and net income is not impacted.

Financial Instruments

PG&E Corporation and the Utility use the following methods and assumptions in estimating fair value for financial instruments: the fair values of cash, net accounts receivable; short-term borrowings; accounts payable; and customer deposits approximate their carrying values at June 30, 2020March 31, 2021 and December 31, 2019,2020, as they are short-term in nature.

58


The carrying amount and fair value of PG&E Corporation’s and the Utility’s long-term debt instruments were as follows (the table below excludes financial instruments with carrying values that approximate their fair values):
At June 30, 2020At December 31, 2019
(in millions)Carrying AmountLevel 2 Fair Value
Carrying Amount(1)
Level 2 Fair Value(1)(2)
Debt (Note 5)
PG&E Corporation
$2,257  $2,005  $—  $—  
Utility
25,962  28,853  1,500  1,500  
(1) On January 29, 2019 PG&E Corporation and the Utility filed for Chapter 11 protection. Debt held by PG&E Corporation and the Utility became debt subject to compromise and is valued at the allowed claim amount. For more information, see Note 2 and Note 5.
(2)The fair value of the Utility pre-petition debt was $17.9 billion at December 31, 2019. For more information, see Note 2 and Note 5.
At March 31, 2021At December 31, 2020
(in millions)Carrying AmountLevel 2 Fair ValueCarrying AmountLevel 2 Fair Value
Debt (Note 5)
PG&E Corporation
$3,372 $2,118 $1,901 $2,175 
Utility
32,056 33,200 29,664 32,632 

43


Nuclear Decommissioning Trust Investments

The following table provides a summary of equity securities and available-for-sale debt securities:
(in millions)(in millions)(in millions)Amortized
Cost
Total Unrealized GainsTotal Unrealized LossesTotal Fair
Value
As of June 30, 2020Amortized
Cost
Total Unrealized GainsTotal Unrealized LossesTotal Fair
Value
As of March 31, 2021As of March 31, 2021
Nuclear decommissioning trustsNuclear decommissioning trustsNuclear decommissioning trusts
Short-term investmentsShort-term investments$34  $—  $—  $34  Short-term investments$29 $$$29 
Global equity securitiesGlobal equity securities646  1,524  (15) 2,155  Global equity securities527 1,963 (2)2,488 
Fixed-income securitiesFixed-income securities1,386  165  (4) 1,547  Fixed-income securities1,689 94 (18)1,765 
Total (1)
Total (1)
$2,066  $1,689  $(19) $3,736  
Total (1)
$2,245 $2,057 $(20)$4,282 
As of December 31, 2019
As of December 31, 2020As of December 31, 2020
Nuclear decommissioning trustsNuclear decommissioning trustsNuclear decommissioning trusts
Short-term investmentsShort-term investments$ $—  $—  $ Short-term investments$27 $$$27 
Global equity securitiesGlobal equity securities500  1,609  (2) 2,107  Global equity securities543 1,881 (1)2,423 
Fixed-income securitiesFixed-income securities1,505  89  (4) 1,590  Fixed-income securities1,610 152 (3)1,759 
Total (1)
Total (1)
$2,011  $1,698  $(6) $3,703  
Total (1)
$2,180 $2,033 $(4)$4,209 
(1) Represents amounts before deducting $540$690 million and $530$671 million for the periods ended June 30, 2020March 31, 2021 and December 31, 2019,2020, respectively, primarily related to deferred taxes on appreciation of investment value.

The fair value of fixed-income securities by contractual maturity is as follows:
As of
(in millions)June 30, 2020March 31, 2021
Less than 1 year$2832 
1–5 years416501 
5–10 years404427 
More than 10 years699805 
Total maturities of fixed-income securities$1,5471,765 

The following table provides a summary of activity for fixed income and equity securities:
Three Months Ended June 30,Six Months Ended June 30,Three Months Ended March 31,
(in millions)(in millions)2020201920202019(in millions)20212020
Proceeds from sales and maturities of nuclear decommissioning trust investmentsProceeds from sales and maturities of nuclear decommissioning trust investments$254  $171  $787  $517  Proceeds from sales and maturities of nuclear decommissioning trust investments$551 $533 
Gross realized gains on securitiesGross realized gains on securities 56  26  22  Gross realized gains on securities55 18 
Gross realized losses on securitiesGross realized losses on securities(12) (26) (21) (7) Gross realized losses on securities(13)(9)

59


NOTE 10: WILDFIRE-RELATED CONTINGENCIES

PG&E Corporation and the Utility have significant contingencies arising from their operations, including contingencies related to wildfires. A provision for a loss contingency is recorded when it is both probable that a liability has been incurred and the amount of the liability can be reasonably estimated. PG&E Corporation and the Utility evaluate which potential liabilities are probable and the related range of reasonably estimated losses and record a charge that reflects their best estimate or the lower end of the range, if there is no better estimate. The assessment of whether a loss is probable or reasonably possible, and whether the loss or a range of losses is estimable, often involves a series of complex judgments about future events. Loss contingencies are reviewed quarterly, and estimates are adjusted to reflect the impact of all known information, such as negotiations, discovery, settlements and payments, rulings, advice of legal counsel, and other information and events pertaining to a particular matter. PG&E Corporation’s and the Utility’s provision for loss and expense excludes anticipated legal costs, which are expensed as incurred. PG&E Corporation’s and the Utility’s financial condition, results of operations, liquidity, and cash flows may be materially affected by the outcome of the following matters.

2015 Butte Fire

In September 2015, a wildfire (the “2015 Butte fire”) ignited and spread in Amador and Calaveras Counties in Northern California. Cal Fire concluded that the 2015 Butte fire was caused when a gray pine tree contacted the Utility’s electric line, which ignited portions of the tree, and determined that the failure by the Utility and/or its vegetation management contractors, ACRT Inc. and Trees, Inc., to identify certain potential hazards during its vegetation management program ultimately led to the failure of the tree.

See “Pre-Petition Wildfire-Related Claims and Discharge Upon Plan Effective Date” and “District Attorney’s Office Investigations” below for more information on the 2015 Butte fire.

2018 Camp Fire and 2017 Northern California Wildfires Background

According to Cal Fire, on November 8, 2018 at approximately 6:33 a.m., a wildfire began near the city of Paradise, Butte County, California (the “2018 Camp fire”), which is located in the Utility’s service territory. Cal Fire’s Camp Fire Incident Information Website as of November 15, 2019 (the “Cal Fire website”) indicated that the 2018 Camp fire consumed 153,336 acres. On the Cal Fire website, Cal Fire reported 85 fatalities and the destruction of 18,804 structures resulting from the 2018 Camp fire.

Beginning on October 8, 2017, multiple wildfires spread through Northern California, including Napa, Sonoma, Butte, Humboldt, Mendocino, Lake, Nevada, and Yuba Counties, as well as in the area surrounding Yuba City (the “2017 Northern California wildfires”). According to the Cal Fire California Statewide Fire Summary dated October 30, 2017, at the peak of the 2017 Northern California wildfires, there were 21 major fires that, in total, burned over 245,000 acres and destroyed an estimated 8,900 structures. The 2017 Northern California wildfires resulted in 44 fatalities.

As described below under the heading “Restructuring Support Agreement with the TCC,” on December 6, 2019, PG&E Corporation and the Utility entered into a RSA with the TCC, the Consenting Fire Claimant Professionals and the Shareholder Proponents to potentially resolve all wildfire-related claims relating to the 2017 Northern California wildfires and the 2018 Camp fire (other than subrogated insurance claims and Public Entity Wildfire Claims) through the Chapter 11 process. On December 19, 2019, the Bankruptcy Court entered an order approving the TCC RSA.

As described below under the heading “Restructuring Support Agreement with Holders of Subrogation Claims,” on September 22, 2019, PG&E Corporation and the Utility entered into a RSA with certain holders of insurance subrogation claims to potentially resolve all insurance subrogation claims relating to the 2017 Northern California wildfires and the 2018 Camp fire through the Chapter 11 process. On December 19, 2019, the Bankruptcy Court entered an order approving the Subrogation RSA.

As described below under the heading “Plan Support Agreements with Public Entities,” on June 18, 2019, PG&E Corporation and the Utility entered into agreements with certain government entities to potentially resolve their wildfire-related claims through the Chapter 11 process. The PSAs do not require Bankruptcy Court approval to be effective; however, Bankruptcy Court approval of the Plan that incorporates the terms of the PSAs was required. The Bankruptcy Court confirmed the Plan on June 20, 2020.

60


On April 21, 2020, the parties announced that settlement agreements had been reached with certain Federal agencies (including FEMA and the United States Small Business Administration (the “SBA”)) and certain State agencies (including Cal OES and Cal Fire) regarding their claims filed against PG&E Corporation or the Utility in the Chapter 11 Cases which constitute “Fire Claims” (as defined in the Plan). Pursuant to the terms of the settlement agreements:

the Fire Claims of FEMA and the SBA were allowed at $1 billion, channeled to the Fire Victim Trust, and fully subordinated and made junior in right of payment to the prior payment in full of all other Fire Victim Claims from the Fire Victim Trust;

$117 million will be paid to the DOJ in full and final satisfaction and discharge of the Fire Claims of certain other Federal agencies and payable solely from the proceeds of the “Assigned Rights and Causes of Action” (as defined in the Plan), after the payment of professional fees and costs incurred in connection with the prosecution of such Assigned Rights and Causes of Action;

Cal OES’s Fire Claims were withdrawn with prejudice;

Cal Fire’s Fire Claims were allowed at $115.3 million (the “Cal Fire Settlement Amount”), payable over a period of years by the Fire Victim Trust, with the first $70 million payable solely and exclusively from any cash interest earned on the cash holdings of the Fire Victim Trust after the Effective Date and the remaining $45.3 million payable solely and exclusively from such cash interest less the expenses of administering the Fire Victim Trust in such years;

the Fire Claims of certain other State agencies were allowed at $89 million, payable by the Fire Victim Trust over a period of years, with the first $60 million payable solely and exclusively from proceeds of the monetization of the PG&E Corporation common stock in excess of $6.75 billion in accordance with an agreed-upon formula and available cash interest after expenses and after the Cal Fire Settlement Amount has been paid in full, and the balance payable solely and exclusively from such monetization proceeds and interest earned on the cash holdings of the Fire Victim Trust (less expenses of administering the Fire Victim Trust); and

the holders of the above claims that are being settled and channeled to the Fire Victim Trust, consistent with the Plan, have no right of recovery from PG&E Corporation or the Utility. Consistent with the Plan and the agreements, the obligations of payment relating to the agreements are solely the responsibility of the Fire Victim Trust, and PG&E Corporation and the Utility will have no further obligations with respect to the claims that are the subject of the agreements.

PG&E Corporation and the Utility filed a motion seeking Bankruptcy Court approval of the settlement agreements on April 26, 2020, and the Bankruptcy Court approved the settlement agreements on May 18, 2020.

Pre-petition Wildfire-Related Claims and Discharge Upon Plan Effective Date

Pre-petition wildfire-related claims on the Condensed Consolidated Financial Statements include amounts associated with the 2018 Camp fire, the 2017 Northern California wildfires, and the 2015 Butte fire.

At June 30, 2020 and December 31, 2019, the Utility’s Consolidated Balance Sheets include estimated liabilities in respect of total wildfire-related claims of $25.5 billion. The aggregate liability of $25.5 billion for claims in connection with the 2018 Camp fire, the 2017 Northern California wildfires, and the 2015 Butte fire is comprised of (i) $11 billion for subrogated insurance claimholders pursuant to the Subrogation RSA, plus (ii) $47.5 million for expected professional fees for professionals retained by subrogated insurance claimholders to be reimbursed pursuant to the Subrogation RSA, plus (iii) $1 billion for the Supporting Public Entities with respect to their Public Entity Wildfire Claims pursuant to the PSAs, plus (iv) $13.5 billion for all other wildfire-related claims, including individual wildfire claimholders (including those with uninsured and underinsured property losses) and clean-up and fire suppression costs, pursuant to the TCC RSA. The aggregate liability of $25.5 billion for claims in connection with the 2018 Camp fire, the 2017 Northern California wildfires and the 2015 Butte fire corresponded PG&E Corporation’s and the Utility’s best estimate of probable losses.

61


On July 1, 2020, pursuant to the Plan, PG&E Corporation and the Utility funded the Fire Victim Trust with $5.4 billion in cash (with an additional $1.35 billion to be funded on a deferred basis), 477.0 million shares of common stock of PG&E Corporation (representing 22.19% of the outstanding common stock of PG&E Corporation as of the Effective Date (subject to potential adjustments)), plus the assignment of certain rights and causes of action. In accordance with the Plan and the Confirmation Order, as a result of such funding, all Fire Victim Claims (as defined in the Plan) have been satisfied, released and discharged and channeled to the Fire Victim Trust with no recourse to PG&E Corporation or the Utility. Accordingly, $12.15 billion of the $13.5 billion liability as of June 30, 2020 will be extinguished in the third quarter of 2020, and the remaining $1.35 billion will be paid out under the terms of the Tax Benefits Payment Agreement, as described in Note 2 under the heading “Chapter 11 Claims Process.”

On July 1, 2020, PG&E Corporation and the Utility funded the Subrogation Wildfire Trust for the benefit of insurance subrogation claimants in the amount of $11.0 billion in cash and paid approximately $43 million in respect of professional fees of such claimants, for a total of approximately $52 million for claimants’ professional fees. Such amount was initially funded into escrow and later paid to the Subrogation Wildfire Trust. In accordance with the Plan and the Confirmation Order, as a result of such funding, all insurance subrogation claims have been satisfied, released and discharged and channeled to the Subrogation Wildfire Trust with no recourse to PG&E Corporation or the Utility. Accordingly, the $11.0 billion liability accrual for subrogated insurance claims and $47.5 million liability for professional fees will be extinguished in the third quarter of 2020.

On July 1, 2020, PG&E Corporation and the Utility paid $1.0 billion in cash to the Settling Public Entities and established a segregated fund in the amount of $10 million to be used to reimburse the Settling Public Entities for any and all legal fees and costs associated with the defense or resolution of any third party claims against the Settling Public Entities. In accordance with the Plan and the Confirmation Order, as a result of such payments, the Public Entity Wildfire Claims have been satisfied, released and discharged. Accordingly, the $1.0 billion liability for Public Entity Wildfire Claims will be extinguished in the third quarter of 2020.

In addition, during the three and six months ended June 30, 2020, the Utility incurred legal and other costs of $24 million and $58 million, respectively, related to the 2018 Camp fire, the 2017 Northern California wildfires and the 2015 Butte fire, as compared to $26 million and $73 million, respectively, during the same periods in 2019. During the three and six months ended June 30, 2020, the Utility incurred legal and other costs of $2 million related to the 2019 Kincade fire.

Plan Support Agreements with Public Entities

On June 18, 2019, PG&E Corporation and the Utility entered into PSAs with certain local public entities (collectively, the “Supporting Public Entities”) providing for an aggregate of $1.0 billion to be paid by PG&E Corporation and the Utility to such public entities pursuant to the Plan in order to settle and discharge such public entities’ claims against PG&E Corporation and the Utility relating to the 2018 Camp fire, 2017 Northern California wildfires and 2015 Butte fire (collectively, “Public Entity Wildfire Claims”).

The PSAs also provide that, following the Effective Date, PG&E Corporation and the Utility will create and promptly fund $10.0 million to a segregated fund (the “Public Entity Segregated Defense Fund”) to be used by the Supporting Public Entities collectively in connection with the defense or resolution of claims against the Supporting Public Entities by third parties relating to the wildfires noted above (“Third Party Claims”).

These elements were incorporated into the Plan which was approved by the Bankruptcy Court in the Confirmation Order. As described in “Chapter 11 Claims Process” above, the actions required by each PSA were taken on or around the Effective Date.

Restructuring Support Agreement with Holders of Subrogation Claims

On September 22, 2019, PG&E Corporation and the Utility entered into the Subrogation RSA. The Subrogation RSA provides for an aggregate amount of $11.0 billion (the “Aggregate Subrogation Recovery”) to be paid by PG&E Corporation and the Utility pursuant to the Plan in order to settle the Subrogation Claims, upon the terms and conditions set forth in the Subrogation RSA. Under the Subrogation RSA, PG&E Corporation and the Utility have also agreed to reimburse the holders of Subrogation Claims for professional fees of up to $55 million, upon the terms and conditions set forth in the Subrogation RSA.

As described above under the heading “Pre-petition Wildfire-Related Claims and Discharge Upon Plan Effective Date,” the payments described in the Subrogation RSA were made on the Effective Date.

6244


Restructuring Support Agreement with the TCC

On December 6, 2019, PG&E Corporation and the Utility entered into the TCC RSA. The TCC RSA (as incorporated into the Plan) provides for, among other things, a combination of cash and common stock of the reorganized PG&E Corporation to be provided by PG&E Corporation and the Utility pursuant to the Plan (together with certain additional rights, the “Aggregate Fire Victim Consideration”) in order to settle and discharge the Fire Victim Claims, upon the terms and conditions set forth in the TCC RSA and the Plan. The Aggregate Fire Victim Consideration to bethat has funded intoand will fund the Fire Victim Trust to be established pursuant to the Plan for the benefit of holders of the Fire Victim Claims will consistconsists of (a) $5.4 billion in cash to bethat was contributed on the Effective Date of the Plan, (b) $1.35 billion in cash consisting of (i) $650$758 million to bethat was paid in cash on or before January 15, 2021 and (ii) the remaining balance of $1.35 billion$592 million to be paid in cash on or before January 15, 2022, in each case pursuant to the terms of a tax benefit payment agreement to be entered into between the Fire Victim Trust and the reorganized Utility,Tax Benefits Payment Agreement (as defined below), and (c) an amount of common stock of the reorganized PG&E Corporation valued at 14.9 times Normalized Estimated Net Income (as defined in the TCC RSA), except that the Fire Victim Trust’s share ownership of the reorganized PG&E Corporation willwould not be less than 20.9% based on the number of fully diluted shares of the reorganized PG&E Corporation outstanding as of the Effective Date of the Plan, assuming the Utility’s allowed ROE as of the date of the TCC RSA. Under certain circumstances, including certain change of control transactions and in connection withPursuant to a stipulation approved by the monetization of certain tax benefits related to the payment of wildfire-related claims, the payments described in clause (b) will be accelerated and payable upon an earlier date. The Aggregate Fire Victim Consideration also includes (1) the assignment byBankruptcy Court on June 12, 2020, PG&E Corporation, the Utility, the TCC, and the Utility totrustee of the Fire Victim Trust of certain rights and causes of action related to the 2015 Butte fire, the 2017 Northern California wildfires and the 2018 Camp fire (together, the “Fires”) that PG&E Corporation and the Utility may have against certain third parties and (2) the assignment of rights under the 2015 insurance policies to resolve any claims related to the Fires in those policy years, other than the rights of PG&E Corporation and the Utility to be reimbursed under the 2015 insurance policies for claims submitted to and paid by PG&E Corporation and the Utility prior to the Petition Date to resolve any claims related to the Fires in those policy years. On June 11, 2020, PG&E Corporation and the Utility and the TCC agreed that the percentage ownership of the Fire Victim Trust willwould be 22.19% of the outstanding shares of the PG&E Corporation on the Effective Date.Date, subject to potential adjustments.

Pursuant to further discussions with claimants relatingOn the Effective Date, pursuant to the Ghost Ship fire,Plan, the Utility entered into a tax benefits payment agreement (the “Tax Benefits Payment Agreement”) with the Fire Victim Trust, pursuant to which the Utility agreed to pay to the Fire Victim Trust in cash an aggregate amount of $1.35 billion, comprising (i) at least $650 million of tax benefits arising from certain provisionstax deductions related to pre-petition wildfires (“Tax Benefits”) for fiscal year 2020 to be paid on or before January 15, 2021 and (ii) of the TCC RSA were superseded byremainder of $1.35 billion of Tax Benefits for fiscal year 2021 to be paid on or before January 15, 2022. On January 15, 2021, the termsUtility paid the first tranche of tax benefits of approximately $758 million pursuant to the Plan, and accordingly the above description of the TCC RSA has been revisedTax Benefits Payment Agreement, leaving approximately $592 million to reflect the fact that claims arising out of the Ghost Ship fire will be resolved separately from the TCC RSA.paid.

As described above under the heading “Pre-petition Wildfire-Related Claims and Discharge Upon Plan Effective Date,” the funding to be made pursuant to the TCC RSA and the Plan were made on the Effective Date.

2019 Kincade Fire

According to Cal Fire, on October 23, 2019 at approximately 9:27 p.m., a wildfire began northeast of Geyserville in Sonoma County, California (the “2019 Kincade fire”), located in the service territory of the Utility. The Cal Fire Kincade Fire Incident Update dated November 20, 2019, 11:02 a.m. Pacific Time (the “incident update”), indicated that the 2019 Kincade fire had consumed 77,758 acres. In the incident update, Cal Fire reported 0 fatalities and 4 first responder injuries. The incident update also indicates the following: structures destroyed, 374 (consisting of 174 residential structures, 11 commercial structures and 189 other structures); and structures damaged, 60 (consisting of 35 residential structures, 1 commercial structure and 24 other structures). In connection with the 2019 Kincade fire, state and local officials issued numerous mandatory evacuation orders and evacuation warnings at various times for certain areas of the region. Based on County of Sonoma information, PG&E Corporation and the Utility understand that the geographic zones subject to either a mandatory evacuation order or an evacuation warning between October 23, 2019 and November 4, 2019 included approximately 200,000 persons.

On October 23, 2019, by 3:00 p.m. Pacific Time, the Utility had conducted a PSPS event and turned off the power to approximately 27,837 customers in Sonoma County, including Geyserville and the surrounding area. As part of the PSPS, the Utility’s distribution lines in these areas were deenergized. Following the Utility’s established and CPUC-approved PSPS protocols and procedures, transmission lines in these areas remained energized.

The Utility has submitted electric incident reports to the CPUC indicating that:

at approximately 9:19 p.m. Pacific Time on October 23, 2019, the Utility became aware of a transmission level outage on the Geysers #9 Lakeville 230 kV line when the line relayed and did not reclose;

various generating facilities on the Geysers #9 Lakeville 230kV230 kV line detected the disturbance and separated at approximately the same time;

63


at approximately 9:21 p.m. Pacific Time, the PG&E Grid Control Center received a report that a fire had started in an area near transmission tower 001/006;

at approximately 7:30 a.m. Pacific Time on October 24, 2019, a responding Utility troubleman patrolling the Geysers #9 Lakeville 230 kV line observed that Cal Fire had taped off the area around the base of transmission tower 001/006 in the area of the 2019 Kincade fire; and
45



on site Cal Fire personnel brought to the troubleman’s attention what appeared to be a broken jumper on the same tower.

On July 16, 2020, Cal Fire issued a press release addressing the cause of the 2019 Kincade fire. The press release stated that Cal Fire hashad determined that “the Kincade Fire was caused by electrical transmission lines owned and operated by Pacific Gas and Electric (PG&E) located northeast of Geyserville. Tinder dry vegetation and strong winds combined with low humidity and warm temperatures contributed to extreme rates of fire spread.” Cal Fire also indicated that its investigative report has been forwarded to

On April 6, 2021, the Sonoma County District Attorney’s Office, which is reviewing the matter.

PG&E Corporation andoffice filed a criminal complaint (the “Complaint”) charging the Utility are also conducting their own investigation into the cause ofwith 5 felonies and 28 misdemeanors related to the 2019 Kincade fire. This investigation is preliminary,The Complaint alleges 3 felony counts of recklessly causing a fire that caused great bodily injury to 6 firefighters and/or burned inhabited and other structures, inhabited property, forest land and personal property, in violation of Penal Code section 452; 2 felony counts of reckless emission of air contaminants that caused great bodily injury to 2 minors, in violation of Health and Safety Code section 42400.3(c); 1 misdemeanor count of carelessly or negligently throwing or placing substances that may cause a fire, in violation of Health and Safety Code section 13001; 1 misdemeanor count of negligently causing fire, in violation of Public Resources Code section 4421; 3 misdemeanor counts of violation by a public utility, in violation of Public Utilities Code section 2110; and 23 misdemeanor counts of recklessly or negligently emitting air contaminants, in violation of Health and Safety Code sections 42400.3(b) and 42400.1(a). If convicted of any of the charges in the Complaint, the Utility could be subject to fines, penalties, and restitution to victims for their economic losses (including property damage, medical and mental health expenses, lost wages, lost profits, attorney's fees and interest), as well as non-monetary remedies such as oversight requirements.

On April 6, 2021, PG&E Corporation andannounced that it disputed the Utility docharges in the Complaint. It further announced that it will accept Cal Fire’s finding that a PG&E transmission line caused the 2019 Kincade fire, even though PG&E Corporation does not have access to all of the evidence that Cal Fire gathered. On April 20, 2021, the court held an initial hearing in the possession of Cal Fire or other third parties.case.

Potential liabilities related to the 2019 Kincade Firefire depend on various factors, including but not limited to the cause of the fire, contributing causes of the fire (including alternative potential origins, weather- and climate-related issues), the number, size and type of structures damaged or destroyed, the contents of such structures and other personal property damage, the number and types of trees damaged or destroyed, attorneys’ fees for claimants, the nature and extent of any personal injuries, the amount of fire suppression and clean-up costs, other damages the Utility may be responsible for if found negligent, and the amount of any penalties, fines, or finesrestitution that may be imposed by courts or other governmental entities.

If the Utility’s facilities, such as its electric distribution and transmission lines, are judicially determined to be the substantial cause of the 2019 Kincade fire, and the doctrine of inverse condemnation applies, the Utility could be liable for property damage, business interruption, interest and attorneys’ fees without having been found negligent. California courts have imposed liability under the doctrine of inverse condemnation in legal actions brought by property holders against utilities on the grounds that losses borne by the person whose property was damaged through a public use undertaking should be spread across the community that benefited from such undertaking, and based on the assumption that utilities have the ability to recover these costs from their customers. Further, California courts have determined that the doctrine of inverse condemnation is applicable regardless of whether the CPUC ultimately allows recovery by the utility for any such costs. The CPUC may decide not to authorize cost recovery even if a court decision were to determine that the Utility is liable as a result of the application of the doctrine of inverse condemnation. (See “Loss Recoveries – Regulatory Recovery” below for further information regarding potential cost recovery related to the wildfires.)

In light of the current state of the law concerning inverse condemnation and the information currently available to PG&E Corporation and the Utility, as of the date of this filing, including the information contained in the electric incident reports, Cal Fire’s determination of the cause, and other information gathered as part of PG&E Corporation’s and the Utility’s investigation, and the charges filed by the Sonoma County District Attorney’s Office, PG&E Corporation and the Utility believe it is probable that they will incur a loss in connection with the 2019 Kincade fire. PG&E Corporation and the Utility recorded a charge in the aggregate amount of at least $600$625 million for the year ended December 31, 2020 (before available insurance). Based on additional facts and circumstances available to the Utility as of the date of this filing, including the status of negotiations with certain subrogation entities and certain county and local agencies, PG&E Corporation and the Utility recorded an additional charge for potential losses in connection with the 2019 Kincade fire of $175 million for the three months ended March 31, 2021, for an aggregate liability of $800 million (before available insurance).

46


The aggregate liability of $800 million for claims in connection with the 2019 Kincade fire (before available insurance). This amount corresponds to the lower end of the range of PG&E Corporation’s and the Utility’s reasonably estimable range of losses and is subject to change based on additional information. The $600$800 million estimate does not include, among other things,things: (i) any amounts for potential penalties, fines, or finesrestitution that may be imposed by courts or other governmental entities on PG&E Corporation or the Utility, (ii) any punitive damages, (iii) any amounts in respect of compensation claims by Federal or state county and local government entities or agencies other than state fire suppression costs, (iv) evacuation costs or (v) any other amounts that are not reasonably estimable.

Under California law (including Penal Code section 1202.4), if the Utility were convicted of any of the charges in the Complaint, the sentencing court must order the Utility to “make restitution to the victim or victims in an amount established by court order” that is “sufficient to fully reimburse the victim or victims for every determined economic loss incurred as the result of” the Utility’s underlying conduct, in addition to interest and the victim’s or victims’ attorneys’ fees. This requirement for full reimbursement of economic loss is not waivable by either the government or the victim and is not offset by any compensation that the victims have received or may receive from their insurance carriers. In the event that the Utility were convicted of certain charges in the Complaint, the Utility currently believes that, depending on which charges it were to be convicted of, its total losses associated with the 2019 Kincade fire would materially exceed the $800 million aggregate liability that PG&E Corporation and the Utility have recorded to reflect the lower end of the range of the reasonably estimable range of losses for the 2019 Kincade fire civil claims. The Utility is currently unable to determine a reasonable estimate of the amount of such additional losses. The Utility does not expect that any of its liability insurance would be available to cover restitution payments ordered by the court presiding over the criminal proceeding.

The Utility believes it will continue to receive additional information from potential claimants as litigation or resolution efforts progress. Any such additional information may potentially allow PG&E Corporation and the Utility to refine such estimate and may result in changes to the accrual depending on the information provided.

PG&E Corporation and the Utility currently believe that it is reasonably possible that the amount of loss could be greater than $600$800 million (before available insurance) but are unable to reasonably estimate the additional loss and the upper end of the range because, as described above, there are a number of unknown facts and legal considerations that may impact the amount of any potential liability, including the total scope and nature of claims that may be asserted against PG&E Corporation and the Utility.Utility and the outcome of the criminal proceedings initiated against the Utility by the Sonoma County District Attorney’s Office. If the liability for the 2019 Kincade fire were to exceed $1.0 billion, it is possible the Utility would be eligible to make a claim to the Wildfire Fund under AB 1054 for such excess amount, subject to the 40% limitation on claims arising before emergence from bankruptcy. PG&E Corporation and the Utility intend to continue to review the available information and other information as it becomes available, including evidence in the possession of Cal Fire’s possession,Fire or the Sonoma County District Attorney’s Office, evidence from or held by other parties, claims that have not yet been submitted, and additional information about the nature and extent of potential damages.
64



The process for estimating losses associated with potential claims related to the 2019 Kincade fire requires management to exercise significant judgment based on a number of assumptions and subjective factors, including the factors identified above and estimates based on currently available information and prior experience with wildfires. As more information becomes available, management estimates and assumptions regarding the potential financial impact of the 2019 Kincade fire may change.

The Utility has liability insurance from various insurers, which provides coverage for third-party liability attributable to the 2019 Kincade fire in an aggregate amount of $430 million. The Utility records insurance recoveries when it is deemed probable that recovery will occur, and the Utility can reasonably estimate the amount or its range. As of June 30, 2020,March 31, 2021, the Utility has recorded an insurance receivable for the full amount of the $430 million. While the Utility plans to seek recovery of all insured losses, it is unable to predict the ultimate amount and timing of such insurance recoveries.

PG&E Corporation and the Utility have received and are responding to data requests from the SED relating to the 2019 Kincade fire. Variousfire and have responded to all data requests received to date, and various other entities including law enforcement agencies, may also be investigating the fire. It is uncertain when theany such investigations will be complete.

47


As of July 24, 2020,April 28, 2021, PG&E Corporation and the Utility are aware of 325 complaints on behalf of approximately 142535 plaintiffs related to the 2019 Kincade fire and expectsexpect that they may receive further such complaints. The complaints were filed in the California Superior Court for the County of Sonoma and the California Superior Court for the County of San Francisco and include claims based on multiple theories of liability, including inverse condemnation, negligence, violations of the Public Utilities Code, violations of the Health & Safety Code, premises liability, trespass, public nuisance and private nuisance. The plaintiffs in each action principally assert that PG&E Corporation’s and the Utility’s alleged failure to properly maintain, inspect and de-energize their transmission lines was the cause of the 2019 Kincade fire. The plaintiffs seek damagesOn December 3, 2020, PG&E Corporation and the Utility filed a petition with the California Judicial Council to coordinate the litigation. On April 8, 2021, the coordination motion judge ordered that include property damage, economic loss, punitive damages, exemplary damages, attorneys’ feesthe cases be coordinated, and other damages.on April 16, 2021, the San Francisco County Superior Court was selected as the site of the coordinated proceeding.

In addition to claims for property damage, business interruption, interest and attorneys’ fees, PG&E Corporation and the Utility could be liable for fire suppression costs, evacuation costs, medical expenses, personal injury damages, punitive damages and other damages under other theories of liability in connection with the 2019 Kincade fire, including if PG&E Corporation or the Utility were found to have been negligent.

2020 Zogg Fire

According to Cal Fire, on September 27, 2020, a wildfire began in the area of Zogg Mine Road and Jenny Bird Lane, north of Igo in Shasta County, California (the “2020 Zogg fire”), located in the service territory of the Utility. The Cal Fire Zogg fire Incident Update dated October 16, 2020, 3:08 p.m. Pacific Time (the “incident update”), indicated that the 2020 Zogg fire had consumed 56,338 acres. The incident update reported 4 fatalities and 1 injury. The incident update also indicated that 27 structures were damaged and 204 structures were destroyed. Of the 204 structures destroyed, 63 were single family homes, according to a damage inspection report available from the Shasta County Department of Resource Management.

On October 9, 2020, the Utility submitted an electric incident report to the CPUC indicating that:

wildfire camera and satellite data on September 27, 2020 show smoke, heat or signs of fire in the area of Zogg Mine Road and Jenny Bird Lane between approximately 2:43 p.m. and 2:46 p.m. Pacific Time;

according to Utility records, on September 27, 2020, a SmartMeter and a line recloser serving the area of Zogg Mine Road and Jenny Bird Lane reported alarms and other activity starting at approximately 2:40 p.m. until 3:06 p.m. Pacific Time when the line recloser de-energized a portion of the Girvan 1101 12 kV circuit, a distribution line that serves that area; and

the data currently available to the Utility do not establish the causes of the activity on the Girvan 1101 circuit or the locations of these causes.

On March 22, 2021, Cal Fire issued a press release with its determination that the 2020 Zogg fire was caused by a pine tree contacting electrical facilities owned and operated by the Utility located north of the community of Igo.

Cal Fire also indicated that its investigative report has been forwarded to the Shasta County District Attorney’s Office, which is investigating the matter. PG&E Corporation and the Utility have received and are responding to data requests from the SED and document requests from the Shasta County District Attorney’s Office relating to the 2020 Zogg fire, and various other entities, which may include other law enforcement agencies, may also be investigating the fire. It is uncertain when any such investigations will be complete. PG&E Corporation and the Utility are also conducting their own investigation into the cause of the 2020 Zogg fire. This investigation is preliminary, and PG&E Corporation and the Utility do not have access to the evidence in the possession of Cal Fire or other third parties.

Potential liabilities related to the 2020 Zogg fire depend on various factors, including but not limited to the cause of the fire, contributing causes of the fire (including alternative potential origins, weather- and climate-related issues), the number, size and type of structures damaged or destroyed, the contents of such structures and other personal property damage, the number and types of trees damaged or destroyed, attorneys’ fees for claimants, the nature and extent of any personal injuries, including the loss of lives, the amount of fire suppression and clean-up costs, other damages the Utility may be responsible for if found negligent, and the amount of any penalties, fines, or restitution that may be imposed by governmental entities.

48


Based on the current state of the law concerning inverse condemnation in California and the facts and circumstances available to PG&E Corporation and the Utility as of the date of this filing, including the information gathered as part of PG&E Corporation’s and the Utility’s investigation, PG&E Corporation and the Utility believe it is probable that they will incur a loss in connection with the 2020 Zogg fire. PG&E Corporation and the Utility recorded a charge in the aggregate amount of $275 million for the year ended December 31, 2020 (before available insurance). Based on additional facts and circumstances available to the Utility as of the date of this filing, including the status of negotiations with certain agencies and additional damages information from certain plaintiffs, PG&E Corporation and the Utility recorded an additional charge for potential losses in connection with the 2020 Zogg fire in the amount of $25 million for the three months ended March 31, 2021, for an aggregate liability of $300 million (before available insurance). If the Utility’s facilities, such as its electric distribution lines, are judicially determined to be the substantial cause of the Zogg fire, and the doctrine of inverse condemnation applies, the Utility could be liable for property damage, business interruption, interest and attorneys’ fees without having been found negligent. For more information regarding the inverse condemnation doctrine, see “2019 Kincade Fire” above.

The aggregate liability of $300 million for claims in connection with the 2020 Zogg fire (before available insurance) corresponds to the lower end of the range of PG&E Corporation’s and the Utility’s reasonably estimable range of losses, and is subject to change based on additional information. This $300 million estimate does not include, among other things: (i) any amounts for potential penalties, fines or restitution that may be imposed by governmental entities on PG&E Corporation or the Utility, (ii) any punitive damages, (iii) any amounts in respect of compensation claims by Federal or state agencies other than state fire suppression costs, or (iv) any other amounts that are not reasonably estimable.

PG&E Corporation and the Utility currently believe that it is reasonably possible that the amount of the loss will be greater than $300 million and are unable to reasonably estimate the additional loss and the upper end of the range because, as described above, there are a number of unknown facts and legal considerations that may impact the amount of any potential liability, including the total scope and nature of claims that may be asserted against PG&E Corporation and the Utility. If the liability for the 2020 Zogg fire were to exceed $1.0 billion, it is possible the Utility would be eligible to make a claim to the Wildfire Fund under AB 1054 for such excess amount. PG&E Corporation and the Utility intend to continue to review the available information and other information as it becomes available, including evidence in Cal Fire’s possession, evidence from or held by other parties, claims that have not yet been submitted, and additional information about the nature and extent of personal and business property damages and losses, the nature, number and severity of personal injuries, and information made available through the discovery process. In particular, PG&E Corporation and the Utility have not had access to all of the evidence obtained by Cal Fire or other third parties.

The process for estimating losses associated with potential claims related to the 2020 Zogg fire requires management to exercise significant judgment based on a number of assumptions and subjective factors, including the factors identified above and estimates based on currently available information and prior experience with wildfires. As more information becomes available, management estimates and assumptions regarding the potential financial impact of the 2020 Zogg fire may change.

The Utility has liability insurance from various insurers, which provides coverage for third-party liability attributable to the 2020 Zogg fire in an aggregate amount of $611 million. This amount is reduced from the $867.5 million of coverage disclosed in the 2020 Form 10-K due to the Utility’s commuting certain insurance policies in connection with its April 2021 wildfire liability insurance renewal. The Utility records insurance recoveries when it is deemed probable that recovery will occur, and the Utility can reasonably estimate the amount or its range. As of March 31, 2021, the Utility has recorded an insurance receivable for $247 million for probable insurance recoveries in connection with the 2020 Zogg fire, which equals the $300 million probable loss estimate less an initial self-insured retention of $60 million, plus $7 million in legal fees incurred. PG&E Corporation and the Utility intend to seek full recovery for all insured losses. If PG&E Corporation and the Utility are unable to recover the full amount of their insurance, PG&E Corporation’s and the Utility’s financial condition, results of operations, liquidity, and cash flows could be materially affected.

49


As of April 28, 2021, PG&E Corporation and the Utility are aware of 7 complaints on behalf of approximately 266 plaintiffs related to the 2020 Zogg fire and expect that they may receive further such complaints. The complaints were filed in the California Superior Court for the County of Shasta and the California Superior Court for the County of San Francisco and include claims based on multiple theories of liability, including inverse condemnation, negligence, violations of the Public Utilities Code, violations of the Health & Safety Code, premises liability, trespass, public nuisance and private nuisance. The plaintiffs in each action principally assert that PG&E Corporation’s and the Utility’s alleged failure to properly maintain, inspect and de-energize their distribution lines was the cause of the 2020 Zogg fire. The plaintiffs seek damages that include wrongful death, property damage, economic loss, punitive damages, exemplary damages, attorneys’ fees and other damages. On February 5, 2021, certain plaintiffs filed a petition with the California Judicial Council to coordinate 5 civil cases filed against the Utility and PG&E Corporation in the Superior Courts of Shasta and San Francisco counties. The petition requests that the cases be coordinated in San Francisco Superior Court. On March 15, 2021, PG&E Corporation and the Utility filed a brief that supported coordination but requested that the cases be coordinated in Shasta County Superior Court or, in the alternative, Sacramento County Superior Court. On March 24, 2021, pursuant to authorization from the California Judicial Council, a judge of the San Francisco County Superior Court was assigned to serve as the coordination motion judge to decide whether the aforementioned actions should be coordinated and, if so, recommend where the coordinated proceeding should take place. A hearing is scheduled for May 12, 2021.

In addition to claims for property damage, business interruption, interest and attorneys’ fees, PG&E Corporation and the Utility could be liable for fire suppression costs, evacuation costs, medical expenses, wrongful death and personal injury damages, punitive damages and other damages under other theories of liability in connection with the 2020 Zogg fire, including if PG&E Corporation and the Utility were found to have been negligent.

Loss Recoveries

PG&E Corporation and the Utility have insurance coverage for liabilities, including wildfire. Additionally, there are several mechanisms that allow for recovery of costs from customers. Potential for recovery is described below. Failure to obtain a substantial or full recovery of costs related to the 2018 Camp fire and 2017 Northern California wildfires or any conclusion that such recovery is no longer probable could have a material effect on PG&E Corporation’s and the Utility’s financial condition, results of operations, liquidity, and cash flows. In addition, the inability to recover costs in a timely manner could have a material effect on PG&E Corporation’s and the Utility’s financial condition, results of operations, liquidity, and cash flows.

Insurance

Insurance Coverage

PG&E Corporation andIn April 2021, the Utility havepurchased approximately $268 million in wildfire liability insurance coverage for wildfire events in an amount of $430 million (subject to an initial self-insured retention of $10 million per occurrence) for the period from Augustof April 12, 2021 to April 1, 2019 through July 31, 2020,2022, and approximately $1 billion$32 million in wildfire liability insurance coverage for non-wildfire events (subject to an initial self-insured retention of $10 million per occurrence), comprised of $520 million for the period from August 1, 2019 through July 31, 2020 and $480 million for the period from September 3, 2019 through September 2, 2020. PG&E Corporation’s and the Utility’s cost of obtaining this wildfire and non-wildfire insurance coverage in placereinsurance for the period of AugustApril 1, 2019 through September 2,2021 to April 1, 2022 at a cost of approximately $220 million. This coverage is in addition to approximately $11 million in existing wildfire reinsurance for the period of July 1, 2020 isto July 1, 2021 and approximately $212 million.

In July 2020,$600 million in existing wildfire liability insurance purchased by the Utility renewed its liability insurance coverage for wildfire events in the amount of $757.5 million (subject to an initial self-insured retention of $60 million), comprised of $715 millionAugust 2020 for the period of August 1, 2020 to July 31,August 1, 2021. On August 1, 2021, and $42.5 million in reinsurancethis existing wildfire liability coverage is scheduled to renew for the period of JulyAugust 1, 2020 through June 30, 2021. In addition, the Utility renewed its2021 to August 1, 2022 at a cost of approximately $516 million pursuant to multi-year policy terms. The Utility’s wildfire liability insurance coverage for non-wildfire events in the amount of $700 million (subjectis subject to an initial self-insured retention of $10 million)$60 million. For non-wildfire events, the Utility carries approximately $700 million in coverage for the period fromof August 1, 2020 through July 31, 2021. PG&E Corporation and the Utility’sto August 1, 2021 at a cost of obtaining this wildfire and non-wildfire coverage is approximately $749$152 million. At March 31, 2021, PG&E Corporation and the Utility continue to pursue additionalhad prepaid insurance coverage forof $313 million, reflected in Other current assets on the period from August 1, 2020 through July 31, 2021.Condensed Consolidated Balance Sheets.

65


Various coverage limitations applicable to different insurance layers could result in material uninsured costs in the future depending on the amount and type of damages resulting from covered events.

TheIn the Utility’s 2020 GRC proceeding, the CPUC also approved a settlement agreement currently pending before the Commission, includes a new two-way balancing accountprovision that if approved, would allowallows the Utility to recover in rates its actualannual insurance premium costs for up to $1.4 billion in general liability insurance coverage. TheAn advice letter is required for additional coverage purchased by the Utility is unable to predict the timing and outcomein excess of the 2020 GRC proceeding.$1.4 billion in coverage.

The Utility will not be able to obtain any recovery from the Wildfire Fund for wildfire-related losses in any calendar year that do not exceed the greater of $1.0 billion in the aggregate and the amount of insurance coverage required under AB 1054. (See “Wildfire Fund under AB 1054” below.)

50


Insurance Receivable

PG&E Corporation and the Utility record a receivable for insurance recoveries when it is deemed probable that recovery of a recorded loss will occur. Through June 30, 2020,March 31, 2021, PG&E Corporation and the Utility recorded $1.38 billion for probable insurance recoveries in connection with the 2018 Camp fire, $843 million for probable insurance recoveries in connection with the 2017 Northern California wildfires, and $430 million for probable insurance recoveries in connection with the 2019 Kincade fire, and $247 million for probable insurance recoveries in connection with the 2020 Zogg fire. These amounts reflect an assumption thatPG&E Corporation and the causeUtility have recovered all of each fire is deemed to be a separate occurrence under the insurance policies.except for $25 million for the 2017 Northern California wildfires. PG&E Corporation and the Utility intend to seek full recovery for all insured losses.

If PG&E Corporation and the Utility are unable to recover the full amount of their insurance, PG&E Corporation’s and the Utility’s financial condition, results of operations, liquidity, and cash flows could be materially affected. Even if PG&E Corporation and the Utility were to recover the full amount of their insurance, PG&E Corporation and the Utility expect their losses in connection with the 2018 Camp fire and the 2017 Northern California wildfires will substantially exceed their available insurance.

The balances for insurance receivables with respect to wildfires are included in Other accounts receivable in PG&E Corporation’s and the Utility’s Condensed Consolidated Balance Sheets:
Insurance Receivable (in millions)Insurance Receivable (in millions)2019 Kincade fire2018 Camp fire2017 Northern California wildfires2015 Butte fireTotalInsurance Receivable (in millions)2020 Zogg fire2019 Kincade fire2017 Northern California wildfiresTotal
Balance at December 31, 2019$—  $1,380  $807  $50  $2,237  
Balance at December 31, 2020Balance at December 31, 2020$219 $430 $25 $674 
Accrued insurance recoveriesAccrued insurance recoveries430  —  —  —  430  Accrued insurance recoveries28 28 
ReimbursementsReimbursements—  (408) (121) —  (529) Reimbursements
Balance at June 30, 2020$430  $972  $686  $50  $2,138  
Balance at March 31, 2021Balance at March 31, 2021$247 $430 $25 $702 

Regulatory Recovery

On June 21, 2018, the CPUC issued a decision granting the Utility’s request to establish a WEMA to track specific incremental wildfire liability costs effective as of July 26, 2017. The decision does not grant the Utility rate recovery of any wildfire-related costs. Any such rate recovery would require CPUC authorization in a separate proceeding. The Utility may be unable to fully recover costs in excess of insurance, if at all. Rate recovery is uncertain; therefore, the Utility has not recorded a regulatory asset related to any wildfire claims costs. Even if such recovery is possible, it could take a number of years to resolve and a number of years to collect.

In addition, SB 901, signed into law on September 21, 2018, requires the CPUC to establish a CHT, directing the CPUC to limit certain disallowances in the aggregate, so that they do not exceed the maximum amount that the Utility can pay without harming ratepayerscustomers or materially impacting its ability to provide adequate and safe service. SB 901 also authorizes the CPUC to issue a financing order that permits recovery, through the issuance of recovery bonds (also referred to as “securitization”), of wildfire-related costs found to be just and reasonable by the CPUC and, only for the 2017 Northern California wildfires, any amounts in excess of the CHT.

On January 10, 2019, the CPUC adopted an OIR, which establishes a process to develop criteria and a methodology to inform determinations of the CHT in future applications under Section 451.2(a) of the Public Utilities Code for recovery of costs related to the 2017 Northern California wildfires.

66


On July 8, 2019, the CPUC issued a decision in the CHT proceeding. The decision adopts a methodology to determine the CHT based on (1) the maximum additional debt that a utility can take on and maintain a minimum investment grade credit rating; (2) excess cash available to the utility; (3) a potential regulatory adjustment of 20% of the CHT or 5% of the total disallowed wildfire liabilities; and (4) an adjustment to preserve for ratepayers any tax benefits associated with the CHT. The decision also requires a utility to include proposed ratepayer protection measures to mitigate harm to ratepayers as part of an application under Section 451.2(b).

Pursuant to SB 901 and the CPUC’s methodology adopted in the CHT OIR, on April 30, 2020, the Utility filed an application with the CPUC seeking authorization for a post-emergence transaction to securitize $7.5 billion of 2017 wildfire claims costs that is designed to not impact amounts billed to customers, with the proceeds used to pay or reimburse the Utility for the payment of wildfire claims costs associated with the 2017 Northern California wildfires. As a result ofIn connection with the proposed transaction, the Utility would retire $6.0 billion of Utility debt and accelerate a $700the remaining $592 million payment due to the Fire Victim Trust.Trust (see “Restructuring Support Agreement with the TCC” above). On April 23, 2021, the CPUC issued a decision granting the Utility’s application for a $7.5 billion rate neutral securitization.

On April 5, 2021, the ALJ issued a PD granting the Utility’s application for a financing order authorizing the issuance of recovery bonds in connection with a post-emergence transaction. On April 26, 2021, the Utility filed opening comments on the PD. The Utility’s reply comments are due on May 3, 2021. The Utility expects a CPUC decision on the financing order by May 6, 2021.

Failure to obtain a substantial or full recovery of costs related to wildfires could have a material effect on PG&E Corporation’s and the Utility’s financial condition, results of operations, liquidity and cash flows.

For more information see Note 14 of the Notes to the Consolidated Financial Statements in Item 8 of the 2020 Form 10-K.

51


Wildfire-Related Derivative Litigation

NaN purported derivative lawsuits alleging claims for breach of fiduciary duties and unjust enrichment were filed in the San Francisco County Superior Court on November 16, 2017 and November 20, 2017, respectively, naming as defendants certain currentthen-current and former members of the Board of Directors and certain currentthen-current and former officers of PG&E Corporation and the Utility. PG&E Corporation and the Utility are named as nominal defendants. These lawsuits were consolidated by the court on February 14, 2018 and are denominatedIn Re California North Bay Fire Derivative Litigation (now re-captioned Trotter v. Williams et al.). On April 13, 2018, the plaintiffs filed a consolidated complaint. After the parties reached an agreement regarding a stay of the derivative proceeding pending resolution of the tort actions described above and any regulatory proceeding relating to the 2017 Northern California wildfires, on April 24, 2018, the court entered a stipulation and order to stay. The stay iswas subject to certain conditions regarding the plaintiffs’ access to discovery in other actions. On January 28, 2019, the plaintiffs filed a request to lift the stay for the purposes of amending their complaint to add allegations regarding the 2018 Camp fire. Prior to resolution of the plaintiffs’ request to lift the stay, this matter was automatically stayed by PG&E Corporation’s and the Utility’s commencement of bankruptcy proceedings,the Chapter 11 Cases, as discussed below. On November 12, 2020, the trustee for the Fire Victim Trust filed a motion to intervene to substitute as the plaintiff in the matter, to which the parties later stipulated. On March 8, 2021, the court granted the parties’ stipulation to substitute the trustee for the Fire Victim Trust as the plaintiff. Separately, on February 24, 2021, the trustee filed an amended complaint in 1 of the pending state court derivative actions, the Trotter v. Chew action discussed below, asserting 2 claims for breach of fiduciary duty against certain of PG&E Corporation’s and the Utility’s former directors and officers. The amended complaint was further amended to correct certain procedural flaws on March 24, 2021. Neither PG&E Corporation nor the Utility is a party to the action. A case management conference was held on March 18, 2021 and the 2 actions were consolidated on March 30, 2021. A hearing on the defendants’ demurrer and a further case management conference is scheduled for July 15, 2021. Trial is set for June 27, 2022.

On August 3, 2018, a third purported derivative lawsuit, entitled Oklahoma Firefighters Pension and Retirement System v. Chew, et al. (now captioned Trotter v. PG&E Corp., et al.), was filed in the U.S. District Court for the Northern District of California, naming as defendants certain currentthen-current and former members of the Board of Directors and certain currentthen-current and former officers of PG&E Corporation and the Utility. PG&E Corporation is named as a nominal defendant. The lawsuit alleges claims for breach of fiduciary duties and unjust enrichment as well as a claim under Sectionsection 14(a) of the federal Securities Exchange Act of 1934 alleging that PG&E Corporation’s and the Utility’s 2017 proxy statement contained misrepresentations regarding the companies’ risk management and safety programs. On October 15, 2018, PG&E Corporation filed a motion to stay the litigation. Prior to the scheduled hearing on this motion, this matter was automatically stayed by PG&E Corporation’s and the Utility’s commencement of bankruptcy proceedings,the Chapter 11 Cases, as discussed below. A case management conference is currently setOn December 14, 2020, the court entered a stipulation and order to substitute the trustee for October 15, 2020.the Fire Victim Trust as the plaintiff. On March 10, 2021, the court granted the parties’ stipulation to voluntarily dismiss the action without prejudice.

On October 23, 2018, a fourth purported derivative lawsuit, entitled City of Warren Police and Fire Retirement System v. Chew, et al., was filed in San Francisco County Superior Court, alleging claims for breach of fiduciary duty, corporate waste and unjust enrichment. It namesnamed as defendants certain currentthen-current and former members of the Board of Directors and certain currentthen-current and former officers of PG&E Corporation, and namesnamed PG&E Corporation as a nominal defendant. The matter was consolidated with In Re California North Bay Fire Derivative Litigation on December 3, 2018. The plaintiff filed a request with the court seeking the voluntary dismissal ofvoluntarily dismissed this matter without prejudice on January 18,23, 2019.

On November 21, 2018, a fifth purported derivative lawsuit, entitled Williams v. Earley, Jr., et al.(now captioned Trotter v. Earley, et al.), was filed in federal court in San Francisco, alleging claims identical to those alleged in the Oklahoma Firefighters Pension and Retirement System v. Chew, et al. lawsuit listed above against certain currentthen-current and former officers and directors, and naming PG&E Corporation and the Utility as nominal defendants. This lawsuit includes allegations related to the 2017 Northern California wildfires and the 2018 Camp fire. This action was stayed by stipulation of the parties and order of the court on December 21, 2018, subject to resolution of the pending securities class action. A case management conference is currently setOn January 7, 2021, the court entered a stipulation and order to substitute the trustee for October 15, 2020.the Fire Victim Trust as the plaintiff. On March 3, 2021, the court granted the parties’ stipulation to voluntarily dismiss the action without prejudice.

6752


On December 24, 2018, a sixth purported derivative lawsuit, entitled Bowlinger v. Chew, et al.(now captioned Trotter v. Chew, et al.), was filed in San Francisco Superior Court, alleging claims for breach of fiduciary duty, abuse of control, corporate waste, and unjust enrichment in connection with the 2018 Camp fire against certain currentthen-current and former officers and directors, and naming PG&E Corporation and the Utility as nominal defendants. On February 5, 2019, the plaintiff in Bowlinger filed a response to the notice asserting that the automatic stay did not apply to his claims. PG&E Corporation and the Utility accordingly filed a Motion to Enforce the Automatic Stay with the Bankruptcy Court as to theBowlinger action, which was granted. On November 5, 2020, the court entered a stipulation and order to substitute the trustee for the Fire Victim Trust as the plaintiff. On February 24, 2021, the trustee filed an amended complaint, which was amended on March 24, 2021 to correct certain procedural flaws, alleging 2 causes of action for breach of fiduciary duty against certain former officers and directors. The first cause of action alleges breaches of fiduciary duty in connection with the 2017 Northern California wildfires, and the second cause of action alleges breaches of fiduciary duty in connection with the 2018 Camp fire. PG&E Corporation and the Utility are no longer named as nominal defendants. A case management conference was held on March 18, 2021. On March 30, 2021, this action was consolidated with In Re California North Bay Fire Derivative Litigation. A hearing on the defendants’ demurrer and a further case management conference are scheduled for July 15, 2021. Trial is currently set for September 2, 2020.June 27, 2022.

On January 25, 2019, a seventh purported derivative lawsuit, entitled Hagberg v. Chew, et al., was filed in San Francisco Superior Court, alleging claims for breach of fiduciary duty, abuse of control, corporate waste, and unjust enrichment in connection with the 2018 Camp fire against certain currentthen-current and former officers and directors, and naming PG&E Corporation and the Utility as nominal defendants. A case management conference is currently set for January 6,July 7, 2021.

On January 28, 2019, an eighth purported derivative lawsuit, entitled Blackburn v. Meserve, et al.(now captioned Trotter v. Meserve, et al.), was filed in federal court alleging claims for breach of fiduciary duty, unjust enrichment, and waste of corporate assets in connection with the 2017 Northern California wildfires and the 2018 Camp fire against certain currentthen-current and former officers and directors, and naming PG&E Corporation as a nominal defendant. A case management conference is currently setOn January 8, 2021, the court entered a stipulation and order to substitute the trustee for October 15, 2020.the Fire Victim Trust as the plaintiff. On March 10, 2021, the court granted the parties’ stipulation to voluntarily dismiss the action without prejudice.

Due to the commencement of the Chapter 11 Cases, PG&E Corporation and the Utility filed notices in each of these proceedings on February 1, 2019, reflecting that the proceedings were automatically stayed through the Effective Date pursuant to section 362(a) of the Bankruptcy Code. PG&E Corporation’s and the Utility’s rights with respect to the derivative claims asserted against former officers and directors of PG&E Corporation and the Utility were assigned to the Fire Victim Trust under the TCC RSA. The assignment became effective as of the Effective Date.Date of the Plan.

The above purported derivative lawsuits were brought against the named defendants on behalf of PG&E Corporation and/or the Utility. As a result of the assignment of these derivative claims to the Fire Victim Trust, any recovery based on the derivativethese claims would be paid to the Fire Victim Trust. Any such recovery is limited to the extent of any director and officer insurance policy proceeds paid by any insurance carrier to reimburse PG&E Corporation and/or the Utility for amounts paid pursuant to their indemnification obligations in connection with such causes of action.

Securities Class Action Litigation

Wildfire-Related Class Action

In June 2018, 2 purported securities class actions were filed in the United States District Court for the Northern District of California, naming PG&E Corporation and certain of its currentthen-current and former officers as defendants, entitled David C. Weston v. PG&E Corporation, et al. and Jon Paul Moretti v. PG&E Corporation, et al., respectively.  The complaints alleged material misrepresentations and omissions related to, among other things, vegetation management and transmission line safety in various PG&E Corporation public disclosures. The complaints asserted claims under Sectionsection 10(b) and Sectionsection 20(a) of the federal Securities Exchange Act of 1934 and Rule 10b-5 promulgated thereunder, and sought unspecified monetary relief, interest, attorneys’ fees and other costs. Both complaints identified a proposed class period of April 29, 2015 to June 8, 2018. On September 10, 2018, the court consolidated both cases, and the litigation is now denominated In re PG&E Corporation Securities Litigation. The court also appointed the Public Employees Retirement Association of New Mexico (“PERA”) as lead plaintiff. The plaintiff filed a consolidated amended complaint on November 9, 2018. After the plaintiff requested leave to amend its complaint to add allegations regarding the 2018 Camp fire, the plaintiff filed a second amended consolidated complaint on December 14, 2018.

Due to the commencement of the Chapter 11 Cases, PG&E Corporation and the Utility filed a notice on February 1, 2019, reflecting that the proceedings were automatically stayed pursuantas to section 362(a) ofPG&E Corporation and the Bankruptcy Code.Utility. On February 15, 2019, PG&E Corporation and the Utility filed a complaint in Bankruptcy Court against the plaintiff seeking preliminary and permanent injunctive relief to extend the stay to the claims alleged against the individual officer defendants.

6853



On February 22, 2019, a third purported securities class action was filed in the United States District Court for the Northern District of California, entitled York County on behalf of the York County Retirement Fund, et al. v. Rambo, et al. (the “York County Action”). The complaint names as defendants certain currentthen-current and former officers and directors, as well as the underwriters of 4 public offerings of notes from 2016 to 2018. Neither PG&E Corporation nor the Utility is named as a defendant. The complaint alleges material misrepresentations and omissions in connection with the note offerings related to, among other things, PG&E Corporation’s and the Utility’s vegetation management and wildfire safety measures. The complaint asserts claims under Sectionsection 11 and Sectionsection 15 of the Securities Act, of 1933, and seeks unspecified monetary relief, attorneys’ fees and other costs, and injunctive relief. On May 7, 2019, the York County Action was consolidated with In re PG&E Corporation Securities Litigation.

On May 28, 2019, the plaintiffs in the consolidated securities actions filed a third amended consolidated class action complaint, which includes the claims asserted in the previously filed actions and names as defendants PG&E Corporation, the Utility, certain current and former officers and former directors, and the underwriters. On August 28, 2019, the Bankruptcy Court denied PG&E Corporation’s and the Utility’s request to extend the stay to the claims against the officer, director, and underwriter defendants. On October 4, 2019, the officer, director, and underwriter defendants filed motions to dismiss the third amended complaint, which motions are currently under submission with the District Court. The securities actions have been enjoined as to PG&E Corporation and the Utility pursuant to the Plan with such claims to be resolved by the Bankruptcy Court as part of the claims reconciliation process in the Chapter 11 Cases.

Satisfaction of HoldCo Rescission or Damage Claims and Subordinated Debt Claims

Claims against PG&E Corporation and the Utility relating to, among others, the 3 purported securities class actions (described above) that have been consolidated and denominated In re PG&E Corporation Securities Litigation, U.S. District Court for the Northern District of California, Case No. 18-035509,18-03509, will be resolved pursuant to the Plan. As described above, these claims consist of pre-petition claims under the Federalfederal securities laws related to, among other things, allegedly misleading statements or omissions with respect to vegetation management and wildfire safety disclosures, and are classified into twoseparate categories under the Plan, each of which is subject to subordination under the Bankruptcy Code. The first category of claims consists of pre-petition claims arising from or related to the common stock of PG&E Corporation (such claims, with certain other similar claims against PG&E Corporation, the “HoldCo Rescission or Damage Claims”). The second category of pre-petition claims, which comprises two separate classes under the Plan, consists of claims arising from debt securities issued by PG&E Corporation and the Utility (such claims, with certain other similar claims against PG&E Corporation and the Utility, the “Subordinated Debt Claims,” and together with the HoldCo Rescission or Damage Claims, the “Subordinated Claims”).

While PG&E Corporation and the Utility believe they have defenses to the Subordinated Claims, as well as insurance coverage that may be available inwith respect ofto the Subordinated Claims, these defenses may not prevail and any such insurance coverage may not be adequate to cover the full amount of the allowed claims. In that case, PG&E Corporation and the Utility will be required, pursuant to the Plan, to satisfy such claims as follows:

each holder of an allowed HoldCo Rescission or Damage Claim will receive a number of shares of common stock of PG&E Corporation equal to such holder’s HoldCo Rescission or Damage Claim Share (as such term is defined in the Plan); and

each holder of an allowed Subordinated Debt Claim will receive payment in full in cash.

PG&E Corporation and the Utility have been engaged in mediationsettlement efforts with respect to the Subordinated Claims. If the Subordinated Claims are not resolved pursuant to the mediationsettled (with any such resolution being subject to the approval of the Bankruptcy Court), PG&E Corporation and the Utility expect that the Subordinated Claims will be resolved by the Bankruptcy Court in the claims reconciliation process following the Effective Date and treated as described above under the Plan. Under the Plan, after the Effective Date, PG&E Corporation and the Utility have the authority to compromise, settle, object to, or otherwise resolve proofs of claim, and the Bankruptcy Court retains jurisdiction to hear disputes arising in connection with disputed claims. With respect to the Subordinated Claims, the claims reconciliation process may include litigation of the merits of such claims, including the filing of motions, fact discovery, and expert discovery. The total number and amount of allowed Subordinated Claims, if any, was not determined at the Effective Date. To the extent any such claims are allowed, the total amount of such claims could be material, and therefore could result in (a) the issuance of a material number of shares of common stock of PG&E Corporation with respect to allowed HoldCo Rescission or Damage Claims, andor (b) the payment of a material amount of cash with respect to allowed Subordinated Debt Claims. There can be no assurance that such claims will not have a material adverse impact on PG&E Corporation’s and the Utility’s business, financial condition, results of operations, and cash flows.

6954


Further, if shares are issued in respect of allowed HoldCo Rescission or Damage Claims, it may be determined that under the Plan, the Fire Victim Trust should receive additional shares of common stock of PG&E Corporation (assuming, for this purpose, that shares issued in respect of the HoldCo Rescission or Damage Claims were issued on the Effective Date).

The named plaintiffs in the consolidated securities actions filed proofs of claim with the Bankruptcy Court on or before the bar date that reflect their securities litigation claims against PG&E Corporation and the Utility. On December 9, 2019, the lead plaintiff in the consolidated securities actions filed a motion seeking approval from the Bankruptcy Court to treat its proof of claim as a class proof of claim. On February 27, 2020, the Bankruptcy Court issued an order denying the motion, but extending the bar date for putative class members to file proofs of claim until April 16, 2020. On March 6, 2020, the lead plaintiff filed a notice of appeal regarding the denial of its motion. On May 15, 2020,March 8, 2021, the lead plaintiff filedDistrict Court issued an order dismissing the opening brief for its appeal. On June 15, 2020, PG&E filed its brief in response. On June 29, 2020, the lead plaintiff filed its reply. No hearing date has been set.

On July 2, 2020, PERA filed a notice of appeal of the Confirmation Order to the District Court, solely to the extent of seeking review of that part of the Confirmation Order approving the Insurance Deduction (as defined in the Plan) with respect to the formula for the determination of the HoldCo Rescission or Damage Claims Share. PERA’s principal brief in supportThe merits of the appeal are fully briefed. On February 16, 2021, the Committee of Tort Claimants filed a motion to dismiss PERA’s appeal. On March 9, 2021, PERA filed its opposition to the motion to dismiss, and on March 16, 2021, PG&E Corporation and the Utility filed a statement with respect to the motion to dismiss. The motion is due no more than 30 days after docketingscheduled to be heard on May 13, 2021.

On September 1, 2020, PG&E Corporation and the Utility filed a motion (the “Securities Claims Procedures Motion”) with the Bankruptcy Court to approve procedures to help facilitate the resolution of noticethe Subordinated Claims. The motion, among other things, requested approval of procedures which allow PG&E Corporation and the Utility to collect certain trading information with respect to the Subordinated Claims, to engage in an alternative dispute resolution process for resolving disputed Subordinated Claims, and to file certain omnibus claim objections with respect to the Subordinated Claims. PERA and a number of other parties filed objections to the Securities Claims Procedures Motion.

On September 28, 2020, PERA filed a second motion under Bankruptcy Rule 7023 requesting that the record has been transmitted or is available electronicallyBankruptcy Court allow PERA to file a class proof of claim on behalf of the District Court’s docket.holders of Subordinated Claims (the “Renewed 7023 Motion”) seeking to position its motion as an alternative to the Securities Claims Procedures Motion. On December 4, 2020, the Bankruptcy Court issued an oral decision approving PG&E Corporation’s and the Utility’s principalSecurities Claims Procedures Motion and response brief is due no more than 30 days after service ofdenying PERA’s brief.Renewed 7023 Motion. On January 25, 2021, the Bankruptcy Court entered an order granting the Securities Claims Procedures Motion. On January 26, 2021, the Bankruptcy Court entered a written order denying the Renewed 7023 Motion.

PG&E Corporation and the Utility have been working to resolve the Subordinated Claims in accordance with the procedures approved by the Bankruptcy Court, including by requesting information from Subordinated Claimants. On March 17, 2021, pursuant to the Securities Claims Procedures, PG&E Corporation and the Utility filed in the Bankruptcy Court certain omnibus objections to certain of the Subordinated Claims. On April 26, 2021, the Bankruptcy Court entered orders disallowing and expunging the Subordinated Claims that were the subject of 2 of the 3 omnibus objections, and certain Subordinated Claims with respect to the third omnibus objection. The remaining Subordinated Claims in the third omnibus objection are subject to additional briefing.

De-energization Class Action

On October 25, 2019, a purported securities class action was filed in the United States District Court for the Northern District of California, entitled Vataj v. Johnson et al. The complaint named as defendants a currentthen-current director and certain currentthen-current and former officers of PG&E Corporation. Neither PG&E Corporation nor the Utility was named as a defendant. The complaint alleged materially false and misleading statements regarding PG&E Corporation’s wildfire prevention and safety protocols and policies, including regarding the Utility’s public safety power shutoffs, that allegedly resulted in losses and damages to holders of PG&E Corporation’s securities. The complaint asserted claims under Sectionsection 10(b) and Sectionsection 20(a) of the federal Securities Exchange Act of 1934 and Rule 10b-5 promulgated thereunder, and sought unspecified monetary relief, attorneys’ fees and other costs. On February 3, 2020, the District Court granted a stipulation appointing Iron Workers Local 580 Joint Funds, Ironworkers Locals 40,36140, 361 & 417 Union Security Funds and Robert Allustiarti co-lead plaintiffs and approving the selection of the plaintiffs’ counsel, and further ordered the parties to submit a proposed schedule by February 13, 2020. On February 20, 2020, the District Court issued a scheduling order that required the amended complaint to be filed by April 17, 2020.

On April 17, 2020, the plaintiffs filed an amended complaint asserting the same claims. The amended complaint added PG&E Corporation and a formercurrent officer of PG&E Corporation as defendants, and no longer asserts claims against the other twocertain current and former officers of PG&E Corporation previously named in the action.

55


On May 15, 2020, the officer defendants filed their motion to dismiss in Vataj.Vataj. On June 19, 2020, the lead plaintiff filed its opposition to the motion to dismiss. On July 10, 2020 the officer defendants filed their reply. The hearing is currently set for August 20, 2020. As of JulyIn October 2020, the parties reached a settlement agreement in principle, and on October 29, 2020, PG&E Corporation had not yet been served with this complaint.filed a joint notice of settlement, informing the District Court that they have agreed in principle to settle the matter.

Given the early stagesOn February 16, 2021, plaintiffs filed a motion for preliminary approval of the litigations, including but not limitedsettlement with the District Court, and the District Court issued an order terminating as moot the pending motion to dismiss, without prejudice. Pursuant to the fact that defendants’ motionssettlement stipulation, subject to dismiss have not yet been decidedcertain conditions: (1) PG&E Corporation will pay $10 million into an interest-bearing escrow account within 14 days after the District Court’s preliminary approval of the settlement; and no discovery has occurred(2) plaintiffs and the Settlement Class (as defined in the consolidated securities actions orstipulation of settlement) will release the de-energization class action,Released Persons (as defined the stipulation of settlement, including PG&E Corporation and the Utility, are unableand each of their officers, directors, as well as the current and former officers named in both the original and amended complaints) from all claims that have been or could have been asserted by or on behalf of PG&E Corporation shareholders that relate to reasonably estimate(a) allegations that were asserted or could have been asserted in either of the amount of any potential loss.complaints in Vataj, and (b) investments in PG&E Corporation’s stock during the relevant period specified in the stipulated settlement.

The settlement is subject to the District Court’s approval and its terms may change as a result of the settlement approval process. The preliminary settlement approval hearing was held on March 11, 2021, where the District Court requested certain supplemental filings, which the parties filed on March 18, 2021. On April 20, 2021, the District Court granted the motion for preliminary approval of the settlement. On April 27, 2021, the parties requested September 7, 2021 for the final fairness and approval hearing. If the District Court approves the settlement and enters a judgment substantially in the form requested by the parties, the settlement will become effective when certain conditions specified in the settlement stipulation are satisfied, including the expiration of any right to appeal the judgment.

Indemnification Obligations and Directors’ and Officers’ Insurance Coverage

To the extent permitted by law, PG&E Corporation and the Utility have obligations to indemnify directors and officers for certain events or occurrences while a director or officer is or was serving in such capacity, which indemnification obligations extend to the claims asserted against thecertain directors and officers in the securities class action.actions and in the litigation matters enumerated above in Note 10 under the heading, “Wildfire-Related Derivative Litigation.” PG&E Corporation and the Utility maintain directors’ and officers’ insurance coverage to reduce their exposure to such indemnification obligations. PG&E Corporation and the Utility have provided notice to their insurance carriers of the claims asserted in the wildfire-related securities class actionslitigation matters enumerated in Note 10 above under the headings “Wildfire-Related Securities Litigation” and derivative litigation,“Wildfire-Related Derivative Litigation,” and are in communicationarbitration with the carriers regarding, among other things, the applicability of the directorsmultiple years of directors’ and officersofficers’ insurance policies to those matters. Recovery under the directors’ and officers’ insurance policies in one such litigation matter may impact the directors’ and officers’ insurance proceeds available in the other matters.

On March 17, 2021, the trustee for the Fire Victim Trust filed a lawsuit entitled, Trotter v. PG&E Corporation, et al., in San Francisco Superior Court, seeking, among other things, a declaration that the trustee for the Fire Victim Trust be permitted to participate in the arbitration with the carriers. The trustee named PG&E Corporation, the Utility, and the insurance carriers as defendants. On March 25, 2021, PG&E Corporation and the Utility removed the action to the Bankruptcy Court. On March 29, 2021, the Fire Victim Trust made a motion to remand the lawsuit back to state court, which the Bankruptcy Court denied on April 20, 2021.

PG&E Corporation and the Utility additionally have potential indemnification obligations to the underwriters for the Utility’s note offerings, pursuant to the underwriting agreements associated with those offerings. PG&E Corporation’s and the Utility’s indemnification obligations to the officers, directors and underwriters may be limited or affected by the Chapter 11 Cases.Cases, among other things.
70


The extent of PG&E Corporation’s and the Utility’s recovery of the directors’ and officers’ insurance proceeds could have a material effect on PG&E Corporation’s and the Utility’s financial condition, results of operations, liquidity, and cash flows.

District Attorneys’ Offices Investigations

Following the 2018 Camp fire, the Butte County District Attorney’s Office and the California Attorney General’s Office opened a criminal investigation of the 2018 Camp fire. PG&E Corporation and the Utility were informed by the Butte County District Attorney’s Office and the California Attorney General’s Office that a grand jury had been empaneled in Butte County.

56


On March 17, 2020, the Utility entered into the Plea Agreement and Settlement (the “Plea Agreement”) with the People of the State of California, by and through the Butte County District Attorney’s office (the “People” and the “Butte DA,” respectively) to resolve the criminal prosecution of the Utility in connection with the 2018 Camp fire. Subject to the terms and conditions of the Plea Agreement, the Utility agreed to plead guilty to 84 counts of involuntary manslaughter in violation of Penal Code section 192(b) and one1 count of unlawfully causing a fire in violation of Penal Code section 452, and to admit special allegations pursuant to Penal Code sections 452.1(a)(2), 452.1(a)(3) and 452.1(a)(4). Upon approval and acceptance of the Plea Agreement by the Butte County Superior Court and the Bankruptcy Court, the People agreed not to prosecute any other criminal charges related to or arising out of the 2018 Camp fire against the Utility, PG&E Corporation or any of their subsidiaries, including PG&E Corporation and the Utility as reorganized pursuant to the Chapter 11 Cases.

Per the Plea Agreement, the Utility was sentenced to pay the maximum total fine and penalty of approximately $3.5 million. This $3.5 million fine and penalty will not be paid from the amounts to be distributed by the Utility to the Fire Victim Trust. The Plea Agreement provides that no other or additional sentence will be imposed on the Utility in the criminal action in connection with the 2018 Camp fire. The Utility also agreed to pay $500,000 to the Butte County District Attorney Environmental and Consumer Protection Fund to reimburse costs spent on the investigation of the 2018 Camp fire.

Simultaneous with entry into the Plea Agreement, the Utility has committed to spend up to $15 million over five years to provide water to Butte County residents impacted by damage to the Utility’s Miocene Canal caused by the 2018 Camp fire. In addition, the Utility has consented to the Butte DA consulting, sharing information with and receiving information from the Monitor overseeing the Utility’s probation related to the San Bruno explosion through the expiration of the Utility’s term of probation and in no event until later than January 31, 2022. This consent is subject to the approval of the federal court overseeing the Utility’s probation and the Monitor.

On March 23, 2020, PG&E Corporation and the Utility filed a motion with the Bankruptcy Court seeking authority to enter into the Plea Agreement. On April 16, 2020, the Bankruptcy Court approved PG&E Corporation’s and the Utility’s Plea Agreement.

On June 16, 2020 through June 18, 2020,January 15, 2021, the Butte County Superior Court held proceedings ata brief hearing on the status of restitution, which involves distribution of funds from the Utility pled guilty andFire Victim Trust, which was sentenced according toestablished under the termsCompany’s Plan of the Plea Agreement. On July 21, 2020, the Utility paid the $3.5 million fine and penalty to the Butte County SuperiorReorganization in Bankruptcy Court and $500,000is managed by a trustee and a claims administrator. The Court continued the hearing to the Butte County District Attorney Environmental and Consumer Protection Fund.August 20, 2021 for a further update.

Following the 2019 Kincade fire, the Sonoma County District Attorney’s Office opened a criminal investigation of the 2019 Kincade fire. On April 6, 2021, the Sonoma County District Attorney’s office filed a criminal complaint (the “Complaint”) against the Utility related to the 2019 Kincade fire. For more information see “2019 Kincade Fire” above.

On March 22, 2021, Cal Fire announcedissued a press release with its determination that it had determined that “the Kincade Firethe 2020 Zogg fire was caused by a pine tree contacting electrical transmission linesfacilities owned and operated by Pacific Gas and Electric (PG&E)the Utility located northeastnorth of Geyserville. Tinder dry vegetation and strong winds combined with low humidity and warm temperatures contributed to extreme ratesthe community of fire spread.”Igo. Cal Fire also indicated that its investigative report has been forwarded to the SonomaShasta County District Attorney’s Office, which is reviewinginvestigating the matter. For more information, see “2020 Zogg Fire” above.

Additional investigations and other actions may arise out of the 2019 Kincade fire or the 2020 Zogg fire. The timing and outcome for resolution of any such investigations are uncertain.

SEC Investigation

On March 20, 2019, PG&E Corporation learned that the SEC’s San Francisco Regional Office was conducting an investigation related to PG&E Corporation’s and the Utility’s public disclosures and accounting for losses associated with the 2018 Camp fire, the 2017 Northern California wildfires and the 2015 Butte fire. PG&E Corporation and the Utility are unable to predict the timing and outcome of the investigation.

71


Clean-up and Repair Costs

The Utility incurred costs of $826 million for clean-up and repair of the Utility’s facilities (including $358 million in capital expenditures) through June 30, 2020, in connection with the 2018 Camp fire. The Utility also incurred costs of $349 million for clean-up and repair of the Utility’s facilities (including $193 million in capital expenditures) through June 30, 2020, in connection with the 2017 Northern California wildfires. In addition, the Utility incurred costs of $62 million for clean-up and repair of the Utility’s facilities (including $18 million in capital expenditures) through June 30, 2020, in connection with the 2019 Kincade fire. The Utility is authorized to track and seek recovery of clean-up and repair costs through CEMA. (CEMA requests are subject to CPUC approval.) The Utility capitalizes and records as regulatory assets costs that are probable of recovery. At June 30, 2020, the CEMA regulatory asset balances related to the 2019 Kincade fire, 2018 Camp fire, and 2017 Northern California wildfires were 0, 0, and $49 million, respectively, and are included in long-term regulatory assets on the Condensed Consolidated Balance Sheets. Additionally, other than the amounts subject to the settlement agreement, as modified by the Decision Different approved by the CPUC on May 7, 2020, in connection with the OII into the 2017 Northern California wildfires and the 2018 Camp fire, the capital expenditures for clean-up and repair are included in property, plant and equipment at June 30, 2020.

Should PG&E Corporation and the Utility conclude that recovery of any clean-up and repair costs included in the CEMA is no longer probable, PG&E Corporation and the Utility will record a charge in the period such conclusion is reached. Failure to obtain a substantial or full recovery of these costs could have a material effect on PG&E Corporation’s and the Utility’s financial condition, results of operations, liquidity, and cash flows.

Wildfire Assistance Fund

On May 24, 2019, the Bankruptcy Court entered an order authorizing PG&E Corporation and the Utility to establish and fund a program (the “Wildfire Assistance Fund”) to assist those displaced by the 2018 Camp fire and 2017 Northern California wildfires with the costs of substitute or temporary housing and other urgent needs. The Utility fully funded $105 million into the Wildfire Assistance Fund on August 2, 2019. As of June 30, 2020, the administrator had issued claimant payments totaling $100 million under the Wildfire Assistance Fund.

Wildfire Fund under AB 1054

On July 12, 2019, the California Governorgovernor signed into law AB 1054, a bill which provides for the establishment of a statewide fund that will be available for eligible electric utility companies to pay eligible claims for liabilities arising from wildfires occurring after July 12, 2019 that are caused by the applicable electric utility company’s equipment, subject to the terms and conditions of AB 1054. Eligible claims are claims for third party damages resulting from any such wildfires, limited to the portion of such claims that exceeds the greater of (i) $1.0 billion in the aggregate in any calendar year and (ii) the amount of insurance coverage required to be in place for the electric utility company pursuant to Sectionsection 3293 of the Public Utilities Code, added by AB 1054.

Electric utility companies that draw from the Wildfire Fund will only be required to repay amounts that are determined by the CPUC in an application for cost recovery not to be just and reasonable, subject to a rolling three-year disallowance cap equal to 20% of the electric utility company’sIOU’s transmission and distribution equity rate base. For the Utility, thisthe disallowance cap is expected towould be approximately $2.4$2.7 billion for the three-year period starting in 2019,based on 2020 equity rate base, and is subject to adjustment based on changes in the Utility’s total transmission and distribution equity rate base.base and would apply for a three calendar year period. The disallowance cap is inapplicable in certain circumstances, including if the Wildfire Fund administrator determines that the electric utility company’s actions or inactions that resulted in the applicable wildfire constituted “conscious or willful disregard for the rights and safety of others,” or the electric utility company fails to maintain a valid safety certification. Costs that the CPUC determines to be just and reasonable will not need to be repaid to the Wildfire Fund, resulting in a draw-down of the Wildfire Fund.

7257


On August 23, 2019,The Utility is required to attain a safety certification from the CPUC approved the Utility’s Initial Safety Certification, which under AB 1054 entitles the Utility to certain benefits, including eligibility for a cap on wildfire fund reimbursement and for a reformed prudent manager standard. The Utility satisfied the required elements for its Initial Safety Certificate, as follows: (i) the electrical corporation has an approved wildfire mitigation plan, (ii) the electrical corporation is in good standing, which can be satisfied by the electrical corporation having agreed to implement the findings of its most recent safety culture assessment, if applicable, (iii) the electrical corporation has established a safety committee of its board of directors composed of members with relevant safety experience, and (iv) the electrical corporation has established board-of-director-level reporting to the CPUC on safety issues. The Initial Safety Certification is valid for 12 months. Before the expiration of any current safety certification, the Utility must request a new safety certification for the followingevery 12 months, which shallwill be issued within 90 days if the Utility has provided documentation that it has satisfied the requirements for the safety certification pursuant to Sectionsection 8389(e) of the Public Utilities Code, added by AB 1054. On January 14, 2021, the WSD approved the Utility’s 2020 application and issued the Utility’s 2020 Safety Certification pursuant to the requirements of AB 1054. The existing safety certification remainsis separate from the CPUC’s enforcement authority and does not preclude the CPUC from pursuing remedies for safety or other applicable violations. The 2020 Safety Certification is valid for 12 months or until a timely request for a new safety certification is acted upon.upon, whichever occurs later. On July 29, 2020,January 26, 2021, TURN filed with the Utility timely submitted its applicationCPUC a request for a newreview of WSD’s issuance of the safety certification.certification, which the CPUC declined to provide on April 14, 2021.

The Wildfire Fund and disallowance cap will be terminated when the amounts therein are exhausted. The Wildfire Fund is expected to be capitalized with (i) $10.5 billion of proceeds of bonds supported by a 15-year extension of the Department of Water Resources charge to ratepayers,customers, (ii) $7.5 billion in initial contributions from California’s three investor-ownedlarge electric utility companiesIOUs and (iii) $300 million in annual contributions paid by California’s three investor-ownedlarge electric utility companies. TheIOUs for at least a 10 year period. For more information regarding contributions fromto the investor-owned electric utility companies will be effectively borne by their respective shareholders, as they will not be permitted to recover these costs from ratepayers. The costs of the initial and annual contributions are allocated among the three investor-owned electric utility companies pursuant to a “Wildfire Fund allocation metric” set forth in AB 1054 based on land area in the applicable utility’s service territory classified as high fire threat districts and adjusted to account for risk mitigation efforts. The Utility’s Wildfire Fund, allocation metric is 64.2% (representing an initial contribution of approximately $4.8 billion and annual contributions of approximately $193 million). see Note 3 above.

The Wildfire Fund will only be available for payment of eligible claims so long as there are sufficient funds remaining in the Wildfire Fund. Such funds could be depleted more quickly than expected, including as a result of claims made by California’s other participating electric utility companies. The Wildfire Fund is available to pay for the Utility’s eligible claims arising as of July 12, 2019, the effective date of AB 1054, subject to a limit of 40% of the amount of such claims arising between the effective date of AB 1054 and the Utility’s emergence from Chapter 11. The 40% limit does not apply to eligible claims that arise after the Utility’s emergence from Chapter 11. The Wildfire Fund is additionally limited to the portion of such claims that exceeds the greater of (i) $1.0 billion in the aggregate in any year and (ii) the amount of insurance coverage required to be in place for the electric utility company pursuant to section 3293 of the Public Utilities Code, added by AB 1054.

AB 1054 also provides that the first $5.0 billion expended in the aggregate by California’s three investor-ownedlarge electric utility companiesIOUs on fire risk mitigation capital expenditures included in their respective approved WMPs will be excluded from their respective equity rate bases. The $5.0 billion of capital expenditures will bewere allocated among the investor-owned electric utility companiesIOUs in accordance with their Wildfire Fund allocation metrics (described above).metrics. The Utility’s allocation is $3.21 billion. For more information on the Wildfire Fund allocation metrics, see Note 3 above. AB 1054 contemplates that such capital expenditures may be securitized through a customer charge.

On July 23, 2019,For more information see “Regulatory Recovery” above, Note 3 above and Note 14 of the Utility notified the CPUC of its intent to participate in the Wildfire Fund. On August 7, 2019, PG&E Corporation and the Utility submitted a motion with the Bankruptcy Court for the entry of an order authorizing PG&E Corporation and the Utility to participate in the Wildfire Fund and to make any initial and annual contributionsNotes to the Wildfire Fund upon emergence from Chapter 11. On August 26, 2019, the Bankruptcy Court entered an order granting such authorizations. In order to participateConsolidated Financial Statements in the Wildfire Fund, the Utility also was required to meet the eligibility and other requirements set forth in AB 1054, and to pay its shareItem 8 of the initial contribution to the Wildfire Fund upon emergence from Chapter 11.2020 Form 10-K.

On the Effective Date, having satisfied the conditions for the Utility’s participation in the Wildfire Fund, PG&E Corporation and the Utility contributed, in accordance with AB 1054, an initial contribution of approximately $4.8 billion and first annual contribution of approximately $193 million to the Wildfire Fund to secure participation of the Utility therein. SDG&E and Edison made their initial contributions to the Wildfire Fund in September 2019.

As of the Effective Date, the Wildfire Fund is available to the Utility to pay for eligible claims arising as of the effective date of AB 1054, i.e. July 12, 2019, subject to a limit of 40% of the amount of such claims arising between the effective date of AB 1054 and the Effective Date of the Plan.

For additional information on the Wildfire Fund, see Note 3 above.

73


NOTE 11: OTHER CONTINGENCIES AND COMMITMENTS

PG&E Corporation and the Utility have significant contingencies arising from their operations, including contingencies related to enforcement and litigation matters and environmental remediation.  A provision for a loss contingency is recorded when it is both probable that a loss has been incurred and the amount of the loss can be reasonably estimated. PG&E Corporation and the Utility evaluate the range of reasonably estimated losses and record a provision based on the lower end of the range, unless an amount within the range is a better estimate than any other amount. The assessment of whether a loss is probable or reasonably possible, and whether the loss or a range of loss is estimable, often involves a series of complex judgments about future events. Loss contingencies are reviewed quarterly and estimates are adjusted to reflect the impact of all known information, such as negotiations, discovery, settlements and payments, rulings, penalties related to regulatory compliance, advice of legal counsel, and other information and events pertaining to a particular matter. PG&E Corporation’s and the Utility’s policy is to exclude anticipated legal costs from the provision for loss and expense these costs as incurred.

The Utility also has substantial financial commitments in connection with agreements entered into to support its operating activities.  See “Purchase Commitments” below.

PG&E Corporation’s and the Utility’s financial condition, results of operations, liquidity and cash flows may be materially affected by the outcome of the following matters.

58


Enforcement Matters

U.S. District Court Matters and Probation

In connection with the Utility’s probation proceeding, the United States District Court for the Northern District of California has the ability to impose additional probation conditions on the Utility. Additional conditions, if implemented, could be wide-ranging and would impact the Utility’s operations, number of employees, costs and financial performance. Depending on the terms of these additional requirements, costs in connections with such requirements could have a material effect on PG&E Corporation’s and the Utility’s financial condition, results of operations, liquidity, and cash flows.

CPUC and FERC Matters

Order Instituting Investigation into the 2017 Northern California Wildfires and the 2018 Camp Fire

On June 27, 2019, the CPUC issued the Wildfires OII to determine whether the Utility “violated any provision(s) of the California Public Utilities Code, (PU Code), Commission General Orders (GO) or decisions, or other applicable rules or requirements pertaining to the maintenance and operation of its electric facilities that were involved in igniting fires in its service territory in 2017.” On December 5, 2019, the assigned commissioner issued a second amended scoping memo and ruling that amended the scope of issues to be considered in this proceeding to include the 2018 Camp fire.

As previously disclosed, on December 17, 2019, the Utility, the SED of the CPUC, the CPUC’s Office of the Safety Advocate,OSA, and CUE jointly submitted to the CPUC a proposed settlement agreement in connection with this proceeding and jointly moved for its approval. The settlement agreement became effective on the Effective Date.

Pursuant to the settlement agreement, the Utility agreed to (i) not seek rate recovery of wildfire-related expenses and capital expenditures in future applications in the amount of $1.625 billion, as specified below, and (ii) incur costs of $50 million in shareholder-funded system enhancement initiatives as described further in the settlement agreement. The settlement agreement stipulates that no violations have been identified in the Tubbs fire. As a result of this finding, the settlement agreement does not prevent the Utility from seeking recovery of costs associated with the Tubbs fire through rates. The amounts set forth in the table below include actual recorded costs and forecasted cost estimates as of the date of the settlement agreement for expenses and capital expenditures which the Utility has incurred or willplanned to incur to comply with its legal obligations to provide safe and reliable service. While actual costs incurred for certain cost categories are different than what was assumed in the settlement agreement, the Utility has recorded $1.625 billion of the disallowed costs through March 31, 2021.

74
(in millions)
Description(1)
ExpenseCapitalTotal
Distribution Safety Inspections and Repairs Expense (FRMMA/WMPMA)$236 $$236 
Transmission Safety Inspections and Repairs Expense (TO)(2)
433 433 
Vegetation Management Support Costs (FHPMA)36 36 
2017 Northern California Wildfires CEMA Expense and Capital (CEMA)82 66 148 
2018 Camp Fire CEMA Expense (CEMA)435 435 
2018 Camp Fire CEMA Capital for Restoration (CEMA)253 253 
2018 Camp Fire CEMA Capital for Temporary Facilities (CEMA)84 84 
Total$1,222 $403 $1,625 


(1)
(in millions)
Description(1)
ExpenseCapitalTotal
Distribution Safety Inspections and Repairs Expense (FRMMA/WMPMA)(2)
$236  $—  $236  
Transmission Safety Inspections and Repairs Expense (TO)(3)
433  —  433  
Vegetation Management Support Costs (FHPMA)36  —  36  
2017 Northern California Wildfires CEMA Expense and Capital (CEMA)82  66  148  
2018 Camp Fire CEMA Expense (CEMA)435  —  435  
2018 Camp Fire CEMA Capital for Restoration (CEMA)—  253  253  
2018 Camp Fire CEMA Capital for Temporary Facilities (CEMA)(4)
—  84  84  
Total$1,222  $403  $1,625  
(1) Unless indicated otherwise, allAll amounts included in the table reflect actual recorded costs for 2019.
(2) Includes $29 million forecasted for2019 and 2020.
(3) (2) Transmission amounts are under the FERC’s regulatory authority.
(4) Includes $59 million forecasted for 2020.

To the extent the recorded costs for each account apart from Transmission Safety Repairs total an amount that is different from $1.420 billion, then the amount for which the Utility shall not seek rate recovery for Transmission Safety Repairs will be adjusted so that the total amount for which the Utility shall not seek rate recovery equals $1.625 billion.

PG&E Corporation and the Utility record a charge when it is both probable that costs incurred or projected to be incurred for recently completed plant will not be recoverable through rates charged to customers and the amount of disallowance can be reasonably estimated.

As of June 30, 2020, PG&E Corporation and the Utility recorded charges of $348 million, related to the portion of the $403 million in disallowed capital that had been spent through June 30, 2020 and, in 2020, expects to record $34 million related to capital expenditures listed in the table above. In addition, PG&E Corporation and Utility recorded charges of approximately $84 million related to vegetation management and catastrophic event expense costs that were previously determined to be probable of recovery and expects to record an additional $6 million in expenses later in 2020.

The Utility expects that the system enhancement spending pursuant to the settlement agreement will occur through 2025.

59


On April 20, 2020, the assigned commissioner issued a Decision Different adopting, with changes, the proposed modifications set forth in the request for review. The Decision Different (i) increases the amount of disallowed wildfire expenditures by $198 million (as set forth in the POD); (ii) increases the amount of shareholder funding for System Enhancement Initiatives by $64 million (as set forth in the POD); (iii) imposes a $200 million fine but permanently suspends payment of the fine; and (iii) limits the tax savings that must be returned to ratepayerscustomers to those savings generated by disallowed operating expenditures. The Decision Different also denies all pending appeals of the POD and denies, in part, the Utility’s motion requesting other relief. On April 30, 2020, the Utility submitted its comments on the Decision Different to the CPUC, accepting the modifications. The CPUC approved the Decision Different on May 7, 2020.

The settlement agreement,As it relates to the additional $198 million in disallowed costs as modified by the Decision Different, became effective upon: (i) approval by the CPUCadopted in the Decision Different, (ii) following such approvalthe Utility has recorded cumulative charges of $172 million primarily in WMPMAthrough March 31, 2021 and intends to record the remaining charges of $26 million by the CPUC, the June 20, 2020 approvalend of the Bankruptcy Court, and (iii) the July 1, 2020 effectiveness of the Plan.2021.

On June 8, 2020, 2 parties filed separate Applicationsapplications for Rehearing,rehearing, the purpose of which was to challenge the CPUC’s approval of the settlement agreement, as modified. On June 23, 2020, the Utility and CUE filed a joint response opposing the Applicationsapplications for Rehearing.rehearing. On December 3, 2020, the CPUC issued a decision denying the application for rehearing. On January 4, 2021, 1 party filed a petition for review of the CPUC decision with the California court of appeals. Responses to the petition were submitted on March 25, 2021. The Utility is unable to predict the timing and outcome of the CPUC’s rulings on the Applications for Rehearing.

OII and Order to Show Cause into the Utility’s Locate and Mark practices

On December 14, 2018, the CPUC issued an OII and order to show cause to assess the Utility’s practices and procedures related to the locating and marking of natural gas facilities. The OII directed the Utility to show cause as to why the CPUC should not find violations in this matter, and why the CPUC should not impose penalties, and/or any other forms of relief, if any violations are found. The Utility was also directed in the OII to provide a report on specific matters, including that it is conducting locate and mark programs in a safe manner.

75


On October 3, 2019, the Utility, SED and CUE jointly submitted to the CPUC a proposed settlement agreement. Pursuant to the settlement agreement, the Utility agreed to a total financial remedy of $65 million, comprised of (i) a fine of $5 million funded by shareholders to be paid to the General Fund of the State of California pursuant to, and in accordance with, the time frame and other provisions governing distributions as set forth in the Chapter 11 plan of reorganization for the Utility as confirmed by the Bankruptcy Court; and (ii) $60 million in shareholder-funded initiatives undertaken to enhance, among other things, the Utility’s locate and mark compliance and capabilities and the reliability of the Underground Service Alert ticket management information that the Utility maintains in the ordinary course of its business.

As previously disclosed, on January 17, 2020, the presiding officer issued a decision requiring modifications to the settlement agreement that would (i) require an extension of certain compliance audits required by the settlement agreement, at a cost to shareholders of $6 million, (ii) an additional fine of $39 million funded by shareholders to be paid to the General Fund of the State of California, (iii) certain additional system enhancements, and (iv) requirements on the previously proposed system enhancements, including a requirement that any funds remaining after completion of the system enhancements are not to be spent as agreed to by the parties, but is to be paid to the General Fund. On February 6, 2020, the settling parties filed a motion accepting the presiding officer’s proposed modifications to the settlement and proposing alternative relief.

On February 14, 2020, the presiding officer issued a decision noting that the settling parties had accepted the modifications included in the POD and rejected the alternative relief proposed by the settling parties. The POD became the final decision of the CPUC on February 20, 2020. On April 8, 2020, the Utility filed a motion with the Bankruptcy Court, seeking the approval of the settlement agreement, as modified by the POD. The Bankruptcy Court approved this motion on April 24, 2020.

As of June 30, 2020, PG&E Corporation’s and the Utility’s Consolidated Balance Sheets include a $44 million accrual. On July 21, 2020, the Utility paid $44 million to the California General Fund.

OII into Compliance with Ex Parte Communication Rules

On November 23, 2015, the CPUC issued an OII into whether the Utility should be sanctioned for violating rules pertaining to ex parte communications and Rule 1.1 of the CPUC’s Rules of Practice and Procedure governing the conduct of those appearing before the CPUC. The CPUC has subsequently divided the OII into two phases, pertaining to different sets of communications.

As previously disclosed, on December 5, 2019, the CPUC approved a settlement agreement between the Cities of San Bruno and San Carlos, Public Advocates Office, the SED, TURN, and the Utility, resolving phase two of this proceeding (phase one was settled in April 2018, for more information see “OII into Compliance with Ex Parte Communication Rules” in Note 15 of the Notes to the Consolidated Financial Statements in Item 8 the 2019 Form 10-K). Under the settlement agreement, the Utility was required to pay a total penalty of $10 million comprised of: (1) a $2 million payment to the General Fund of the State of California, (2) forgoing collection of $5 million in revenue requirements during the term of its 2019 GT&S rate case, (3) forgoing collection of $1 million in revenue requirement during the term of its 2020 GRC cycle, and (4) compensation payments of $1 million to each of the Cities of San Bruno and San Carlos. By the terms of the settlement, the financial remedies were not to be implemented until a plan of reorganization was approved in the Chapter 11 Cases. In accordance with accounting rules, adjustments related to forgone collections would be recorded in the periods in which they are incurred. On April 8, 2020, the Utility filed a motion with the Bankruptcy Court, seeking the approval of the settlement agreement. The Bankruptcy Court approved this motion on April 24, 2020.

On July 21, 2020, the Utility had effectuated the above payments to the California General Fund and the Cities of San Bruno and San Carlos.petition.

Transmission Owner Rate Case Revenue Subject to Refund

The FERC determines the amount of authorized revenue requirements, including the rate of return on electric transmission assets, that the Utility may collect in rates in the TO rate case. The FERC typically authorizes the Utility to charge new rates based on the requested revenue requirement, subject to refund, before the FERC has issued a final decision. The Utility bills and records revenue based on the amounts requested in its rate case filing and records a reserve for its estimate of the amounts that are probable of refund. Rates subject to refund went into effect on March 1, 2017, and March 1, 2018, and May 1, 2019 for TO18, the TO rate case for 2018 (“TO19”), and TO19,the TO rate case for 2019 (“TO20”), respectively. Rates subject to refund for TO20 went into effect on May 1, 2019.

On October 1, 2018, the ALJ issued an initial decision in the TO18 rate case and the Utility filed initial briefs on October 31, 2018, in response to the ALJ’s recommendations. On October 15, 2020, the FERC issued an order that affirmed in part and reversed in part the initial decision. The order reopens the record for the limited purpose of allowing parties an opportunity to present written evidence concerning the FERC’s revised ROE methodology adopted in the FERC Opinion No. 569-A, issued on May 21, 2020. Initial briefs were filed on December 14, 2020 and reply briefs were filed on February 12, 2021. In addition, the order addresses a number of other issues including: (1) approving depreciation rates that yield an estimated composite depreciation rate of 2.94% compared to the Utility’s request of 3.25%; (2) reducing forecasted capital, operations and maintenance, and cost of debt expense to actual costs incurred for the rate case period; and (3) upholding the initial decision’s rejection of the Utility’s direct assignment of common plant to transmission and requiring the allocation of all common plant between CPUC and FERC jurisdiction be based on operating and maintenance labor ratios. On the direct assignment issue, applying labor ratios to certain common plant would result in an allocation of 6.15% of common plant to FERC in comparison to 8.84% under the Utility’s direct assignment method. The Utility expectsfiled a request for rehearing of certain aspects of the order, which was denied by the FERC on December 17, 2020. The Utility filed a petition for review of the order on February 11, 2021 in the District of Columbia Court of Appeals, and a separate petition for review was jointly filed the same day by two other parties in the Ninth Circuit Court of Appeals. The District of Columbia Court of Appeals and the Ninth Circuit Court of Appeals have issued orders holding the appeals in abeyance until July 14, 2021 and June 30, 2021, respectively, so that the FERC has time to issue a decision insubstantive order on rehearing. The ultimate outcome on appeal of certain items for which the TO18 rate case in 2020, however,Utility requested rehearing could also impact the timing of that decision is uncertain,revenues recorded for the TO19 and it will likely beTO20 periods. On April 15, 2021, the subject of requestsFERC issued an order denying the Utility’s request for rehearing and appeal.granting the request for rehearing of 2 parties regarding the impact of the Tax Act on TO18 rates in January and February 2018. The Utility may seek rehearing of the FERC’s reversal on the applicability of the Tax Act on TO18 rates which may affect the timing for judicial review of the FERC order on the Utility’s request for rehearing.

As a result of the FERC’s April 15, 2021 order denying rehearing on the common plant allocation, the Utility increased its Regulatory liabilities for amounts previously collected during the TO18, TO19, and TO20 rate case periods from 2017 through the first quarter of 2021 by approximately $270 million. A portion of these common plant costs are expected to be recovered at the CPUC in a separate application and as a result, the Utility has recorded approximately $150 million to Regulatory assets.

7660



On September 21, 2018, the Utility filed an all-party settlement with the FERC, which was approved by the FERC on December 20, 2018, in connection with TO19. As part of the settlement, the TO19 revenue requirement will be set at 98.85% of the revenue requirement for TO18 that will be determined upon issuance of a final unappealable decision in TO18.the TO18 proceeding.

On NovemberDecember 30, 2020, the FERC approved an all-party settlement agreement in connection with TO20. The TO20 settlement resolved all issues of the Utility’s formula rate. However, some of the formula rate issues are contingent on the outcome of TO18, including the allocation of costs related to common, general and intangible plant. The settlement provides that the formula rate will remain in effect through December 31, 2023. The Utility is required to make a successor rate filing in 2023 which would go into effect on January 1, 2024.

CEMA Interim Rate Relief Subject to Refund

On March 30, 2018, the FERC issued an order acceptingUtility submitted to the CPUC its 2018 CEMA application requesting cost recovery of $183 million in connection with 7 catastrophic events that included fire and storm declared emergencies from mid-2016 through early 2017, as well as $405 million related to work performed in 2016 and 2017 to cut back or remove dead or dying trees that were exposed to years of drought conditions and bark beetle infestation.

On April 25, 2019, the CPUC approved the Utility’s request for interim rate relief, allowing for recovery of $373 million of costs as requested by the Utility at that time. The interim rate relief was implemented on October 2018 filing of its TO20 formula1, 2019. Costs included in the interim rate case,relief are subject to hearingsaudit and refund,refund. On August 7, 2019, the Utility filed a revised application, revised testimony and established May 1, 2019, asrevised workpapers, reflecting a new revenue requirement request of $669 million, pursuant to a CPUC ruling allowing these changes.

The 2018 CEMA application does not include costs related to the Effective Date for rate changes.  The FERC also ordered that2015 Butte fire, the hearings will be held in abeyance pending settlement discussions among2017 Northern California wildfires, or the parties.  2018 Camp fire.

On March 31,9, 2020, the CPUC issued a modified scoping memo and ruling. On May 4, 2020, the Utility filed a partial settlementrevised application, which included 2019 tree mortality costs, reflecting a new revenue requirement request of TO20 resolving certain issues$757 million, and the costs of an independent auditor to be hired for audit of all vegetation management costs and related interest calculations.

On January 4, 2021, the independent audit of all vegetation management costs commenced, and the final audit report is expected in early July 2021.

On January 8, 2021, the Utility filed a revised application updating the revenue requirement to include an additional $5.6 million of tree mortality costs and the formula rate but leaving several issues including return on equity, capital structure, and depreciation rates for further settlement discussions or hearing.cost of hiring an independent auditor.

The Utility is unable to predict the timing orand outcome of FERC’s decisionsthis application.

WMCE Interim Rate Relief Subject to Refund

On September 30, 2020, the Utility filed an application with the CPUC requesting cost recovery of recorded expenditures related to wildfire mitigation, certain catastrophic events, and a number of other activities (the “WMCE application”). The recorded expenditures, which exclude amounts disallowed as a result of the CPUC’s decision in the TO18OII into the 2017 Northern California Wildfires and TO19 proceedingsthe 2018 Camp fire, consist of $1.18 billion in expense and $801 million in capital expenditures, resulting in a proposed revenue requirement of approximately $1.28 billion.

The costs addressed in the WMCE application cover activities mainly during the years 2017 to 2019 and are incremental to those previously authorized in the Utility’s 2017 GRC and other proceedings. The majority of costs addressed in this application reflect work necessary to mitigate wildfire risk and to respond to catastrophic events occurring during the years 2017 to 2019. The Utility’s requested revenue includes amounts for the FHPMA of $293 million, the FRMMA and the WMPMA of $740 million, and the CEMA of $251 million. The requested revenue for CEMA costs reflected in the application include the Utility’s costs incurred responding to 10 catastrophic events.

Given the CPUC’s prior approval of $447 million in interim rate relief (which includes interest), the Utility proposed to recover the remaining $868 million revenue requirement, including interest, over a one-year period (following the conclusion of interim rate relief recovery). Cost recovery requested in this application is subject to the CPUC’s reasonableness review, which could result in some or all of the timing orinterim rate relief of $447 million being subject to refund.

61


Intervenors’ testimony was served on April 14, 2021 and the Utility’s rebuttal testimony is due on April 30, 2021. The scoping memo and ruling for the proceeding calls for a PD to be issued in September 2021.

The Utility is unable to predict the outcome of this application. PG&E Corporation’s and the TO20 proceeding.Utility’s financial condition, results of operations, liquidity and cash flows could be materially affected if the Utility is unable to timely recover costs included in this application.

For more information regarding the FHPMA, the FRMMA, the WMPMA, and the CEMA memorandum accounts, see Note 4 above and the 2020 Form 10-K.

Other Matters

PG&E Corporation and the Utility are subject to various claims lawsuits, and regulatory proceedingslawsuits that separately are not considered material.  Accruals for contingencies related to such matters (excluding amounts related to the contingencies discussed above under “Enforcement and Litigation Matters”) totaled $171$134 million and $116$144 million at June 30, 2020March 31, 2021 and December 31, 2019,2020, respectively. These amounts were included in LSTC at December 31, 2019 and were included in Other current liabilities at June 30, 2020.on the Condensed Consolidated Financial Statements. PG&E Corporation and the Utility do not believe it is reasonably possible that the resolution of these matters will have a material impact on their financial condition, results of operations, or cash flows.

PSPS Class Action

On December 19, 2019, a complaint was filed in the United States Bankruptcy Court for the Northern District of California naming PG&E Corporation and the Utility. The plaintiff seeks certification of a class consisting of all California residents and business owners who had their power shut off by the Utility during the October 9, October 23, October 26, October 28, or November 20, 2019 power outages and any subsequent voluntary outages occurring during the course of litigation. The plaintiff alleges that the necessity for the October and November 2019 power shutoff events was caused by the Utility’s negligence in failing to properly maintain its electrical lines and surrounding vegetation. The complaint seeks up to $2.5 billion in special and general damages, punitive and exemplary damages and injunctive relief to require the Utility to properly maintain and inspect its power grid. PG&E Corporation and the Utility believe the allegations are without merit and intend to defend this lawsuit vigorously.

On January 21, 2020, PG&E Corporation and the Utility filed a motion to dismiss the complaint or in the alternative strike the class action allegations. TheOn March 30, 2020, the Bankruptcy Court granted the Utility’s motion to dismiss and strike was heardthis class action because the plaintiff’s class action claims are preempted as a matter of law by the Bankruptcy Court on March 10, 2020, and onCPUC code. On April 3, 2020, the Bankruptcy Court entered an order dismissing the action without leave to amend, finding that the action was preempted under the California Public Utilities Code.amend.

The plaintiff appealed the decision dismissing the complaint to the District Court. On March 30, 2020,26, 2021, the District Court affirmed the Bankruptcy Court issued an opinion grantingCourt’s dismissal of this action, and the Utility's motion to dismiss this class action. The court held that plaintiff’s class action claims are preempted as a matter of law by section 1759 of the California Public Utilities Code and thus plaintiffs could not pursue civil damages. The court stated that “any claim for damages caused by PSPS events approved by the CPUC, even if based on pre-existing events that may or may not have contributed to the necessity of the PSPS events, would interfere with the CPUC’s policy-making decisions.”

On April 6, 2020, plaintiff filed a notice of appeal to the Ninth Circuit Court of the Bankruptcy Court decision dismissing the complaint. Plaintiff has elected to have the appeal heardAppeals. The appellant’s opening brief is due by the District Court, rather than the Bankruptcy Appellate Panel. Plaintiff filed a designation of the recordJune 24, 2021, and statement of the issues on April 20, 2020,PG&E Corporation’s and the Utility had until May 4, 2020, 14 days thereafter, to file a designation of any additional items.

On June 8, 2020, plaintiff filed its opening brief. The Utility filed itsUtility’s opposition brief onis due by July 6, 2020. Plaintiff’s26, 2021. The appellants’ reply brief is due on August 5, 2020.21 days after the opposition brief is filed.

The Utility is unable to determine the timing and outcome of this proceeding.

77


2015 GT&S Rate Case Disallowance of Capital Expenditures 2011-2014

On June 23, 2016, the CPUC approved a final phase one decision in the Utility’s 2015 GT&S rate case. The phase one decision excluded from rate base $696 million of capital spending in 2011 through 2014 in excess of the amount adopted in the prior GT&S rate case. The decision permanently disallowed $120 million of that amount and ordered that the remaining $576 million be subject to a review of reasonableness to be conducted, or overseen, by the CPUC staff. The review was completed on June 1, 2020 and did not result in any additional disallowances. The report certified $512 million for future recovery. The difference between the certified amount and the $576 million previously disallowed is mainly becauseprimarily a result of differences between capital expenditures forecasted in the $576 million was presented as a forecast level2015 GT&S rate case and recorded capital expenditures.

On July 31, 2020, the Utility filed an application seeking recovery of spending, whereasrevenue requirements on the $512 million reflects actual recorded spendingof capital expenditures retroactive to January 1, 2015. On October 16, 2020, the assigned commissioner issued a scoping memo establishing the scope and schedule for the proceeding. On January 20, 2021, the Utility provided supplemental testimony and supporting working papers addressing the reasonableness of the capital expenditures. Intervenors testimony was served on April 7, 2021 and the Utility’s rebuttal testimony is due on May 5, 2021. The scoping memo calls for the issuance of a PD in 2011 through 2014.the fourth quarter of 2021.
62



On November 10, 2020, the Utility filed a motion seeking approximately $100 million in interim rates, assuming the CPUC reaches a final decision in this matter in late 2021 or early 2022. The Utility expects to file a cost recovery application seeking a revenue requirement corresponding to these capital expenditures inCPUC has not yet ruled upon the third quarter of 2020. Capital disallowances are reflected in Operating and maintenance expenses in the Condensed Consolidated Statements of Income.Utility’s motion.

The Utility is unable to determine the timing and outcome of this upcoming proceeding.

CZU Lightning Complex Fire Notices of Violation

Several governmental entities have raised concerns regarding the Utility’s emergency response to the 2020 CZU Lightning Complex fire, including Cal Fire alleging violations of Public Resource Code sections related to timber harvest regulations and Forest Practice Rules, the California Coastal Commission alleging violations of the Coastal Act related to unpermitted development in the coastal zone, the Central Coast Regional Water Quality Control Board alleging unpermitted discharge to waters, and the Santa Cruz County Board of Supervisors adopting a resolution to file a complaint with the CPUC. The concerns include potential environmental impacts related to erosion and sedimentation from hazard tree removal and access road use, work in sensitive habitats, and the management of wood debris. The Coastal Commission issued a Notice of Violation letter to the Utility on November 20, 2020, the Central Coast Regional Water Quality Control Board issued a Notice of Violation letter on December 15, 2020, Cal Fire has issued 6 Notices of Violation through April 7, 2021, and Santa Cruz County filed a complaint with the CPUC on January 25, 2021. The Utility continues to work with all agencies, as well as Santa Cruz County, to resolve any outstanding issues. Santa Cruz County has agreed to extend the deadline for the Utility to answer the complaint and file a motion to dismiss to April 29, 2021, so the parties can discuss settlement opportunities.

Based on the information currently available, PG&E Corporation and the Utility believe it is probable that a liability has been incurred. The Utility is unable to reasonably estimate the amount or range of potential penalties that could be incurred given the number of factors that can be considered in determining penalties. PG&E Corporation and the Utility do not believe that the resolution of these matters will have a material impact on their financial condition, results of operations, or cash flows. Violations can result in penalties, remediation and other relief.

Environmental Remediation Contingencies

The Utility’s environmental remediation liability is primarily included in non-current liabilities on the Condensed Consolidated Balance Sheets and is comprised of the following:
Balance at Balance at
(in millions)(in millions)June 30, 2020December 31, 2019(in millions)March 31, 2021December 31, 2020
Topock natural gas compressor stationTopock natural gas compressor station$339  $362  Topock natural gas compressor station$298 $303 
Hinkley natural gas compressor stationHinkley natural gas compressor station135  138  Hinkley natural gas compressor station130 132 
Former manufactured gas plant sites owned by the Utility or third parties (1)
Former manufactured gas plant sites owned by the Utility or third parties (1)
680  568  
Former manufactured gas plant sites owned by the Utility or third parties (1)
693 659 
Utility-owned generation facilities (other than fossil fuel-fired),
other facilities, and third-party disposal sites (2)
Utility-owned generation facilities (other than fossil fuel-fired),
other facilities, and third-party disposal sites (2)
102  101  
Utility-owned generation facilities (other than fossil fuel-fired),
other facilities, and third-party disposal sites (2)
116 111 
Fossil fuel-fired generation facilities and sites (3)
Fossil fuel-fired generation facilities and sites (3)
103  106  
Fossil fuel-fired generation facilities and sites (3)
76 96 
Total environmental remediation liabilityTotal environmental remediation liability$1,359  $1,275  Total environmental remediation liability$1,313 $1,301 
(1) Primarily driven by the following sites: San Francisco Beach Street, Vallejo, Napa, and San Francisco East Harbor.
(2) Primarily driven by Geothermal landfill and Shell Pond site.
(3) Primarily driven by the San Francisco Potrero Power Plant.

The Utility’s gas compressor stations, former manufactured gas plant sites, power plant sites, gas gathering sites, and sites used by the Utility for the storage, recycling, and disposal of potentially hazardous substances are subject to requirements issued by the Environmental Protection Agency under the Federal Resource Conservation and Recovery Act in addition to other state hazardous waste laws.  The Utility has a comprehensive program in place designed to comply with federal, state, and local laws and regulations related to hazardous materials, waste, remediation activities, and other environmental requirements.  The Utility assesses and monitors the environmental requirements on an ongoing basis and implements changes to its program as deemed appropriate. The Utility’s remediation activities are overseen by the DTSC, several California regional water quality control boards, and various other federal, state, and local agencies.

63


The Utility’s environmental remediation liability at June 30, 2020,March 31, 2021, reflects its best estimate of probable future costs for remediation based on the current assessment data and regulatory obligations. Future costs will depend on many factors, including the extent of work necessary to implement final remediation plans, the Utility’s time frame for remediation, and unanticipated claims filed against the Utility.  The Utility may incur actual costs in the future that are materially different than this estimate and such costs could have a material impact on results of operations, financial condition, and cash flows during the period in which they are recorded. At June 30, 2020,March 31, 2021, the Utility expected to recover $1,030$1,017 million of its environmental remediation liability for certain sites through various ratemaking mechanisms authorized by the CPUC. 

For more information, see remediation site descriptions below and see Note 15 of the Notes to the Consolidated Financial Statements in Item 8 of the 20192020 Form 10-K.

78


Natural Gas Compressor Station Sites

The Utility is legally responsible for remediating groundwater contamination caused by hexavalent chromium used in the past at the Utility’s natural gas compressor stations. The Utility is also required to take measures to abate the effects of the contamination on the environment.

Topock Site

The Utility’s remediation and abatement efforts at the Topock site are subject to the regulatory authority of the California DTSC and the U.S. Department of the Interior. On April 24, 2018, the DTSC authorized the Utility to build an in-situ groundwater treatment system to convert hexavalent chromium into a non-toxic and non-soluble form of chromium. Construction activities began in October 2018 and will continue for several years. The Utility’s undiscounted future costs associated with the Topock site may increase by as much as $222$220 million if the extent of contamination or necessary remediation is greater than anticipated. The costs associated with environmental remediation at the Topock site are expected to be recovered primarily through the HSM, where 90% of the costs are recovered in rates.

Hinkley Site

The Utility has been implementing remediation measures at the Hinkley site to reduce the mass of the chromium plume in groundwater and to monitor and control movement of the plume. The Utility’s remediation and abatement efforts at the Hinkley site are subject to the regulatory authority of the California Regional Water Quality Control Board, Lahontan Region. In November 2015, the California Regional Water Quality Control Board, Lahontan Region adopted a clean-up and abatement order directing the Utility to contain and remediate the underground plume of hexavalent chromium and the potential environmental impacts. The final order states that the Utility must continue and improve its remediation efforts, define the boundaries of the chromium plume, and take other action. Additionally, the final order sets plume capture requirements, requires a monitoring and reporting program, and includes deadlines for the Utility to meet interim cleanup targets. The United States Geological Survey team is currently conducting a background study on the site to better define the chromium plume boundaries. A draft background report was received in January 2020 and is expected to be finalized in 2021. The Utility’s undiscounted future costs associated with the Hinkley site may increase by as much as $137$138 million if the extent of contamination or necessary remediation is greater than anticipated. The costs associated with environmental remediation at the Hinkley site will not be recovered through rates.

Former Manufactured Gas Plants

Former MGPs used coal and oil to produce gas for use by the Utility’s customers before natural gas became available. The by-products and residues of this process were often disposed of at the MGPs themselves. The Utility has a program to manage the residues left behind as a result of the manufacturing process; many of the sites in the program have been addressed. The Utility’s undiscounted future costs associated with MGP sites may increase by as much as $503$436 million if the extent of contamination or necessary remediation at currently identified MGP sites is greater than anticipated. The costs associated with environmental remediation at the MGP sites are recovered through the HSM, where 90% of the costs are recovered in rates.

Utility-Owned Generation Facilities and Third-Party Disposal Sites

Utility-owned generation facilities and third-party disposal sites often involve long-term remediation. The Utility’s undiscounted future costs associated with Utility-owned generation facilities and third-party disposal sites may increase by as much as $66$59 million if the extent of contamination or necessary remediation is greater than anticipated. The environmental remediation costs associated with the Utility-owned generation facilities and third-party disposal sites are recovered through the HSM, where 90% of the costs are recovered in rates.
64



Fossil Fuel-Fired Generation Sites

In 1998, the Utility divested its generation power plant business as part of generation deregulation. Although the Utility sold its fossil-fueled power plants, the Utility retained the environmental remediation liability associated with each site. The Utility’s undiscounted future costs associated with fossil fuel-fired generation sites may increase by as much as $80$44 million if the extent of contamination or necessary remediation is greater than anticipated. The environmental remediation costs associated with the fossil fuel-fired sites will not be recovered through rates.

Insurance

79


Wildfire Insurance

PG&E Corporation and the Utility have liability insurance coverage for wildfire events in an amount of $430 million (subject to an initial self-insured retention of $10 million per occurrence) for the period from August 1, 2019 through July 31, 2020, and approximately $1 billion in liability insurance coverage for non-wildfire events (subject to an initial self-insured retention of $10 million per occurrence), comprised of $520 million for the period from August 1, 2019 through July 31, 2020 and $480 million for the period from September 3, 2019 through September 2, 2020. PG&E Corporation’s and the Utility’s cost of obtaining this wildfire and non-wildfire insurance coverage in place for the period of August 1, 2019 through September 2, 2020 is approximately $212 million.

In July 2020, the Utility renewed its liability insurance coverage for wildfire events in the amount of $757.5 million (subject to an initial self-insured retention of $60 million), comprised of $715 million for the period of August 1, 2020 to July 31, 2021 and $42.5 million in reinsurance for the period of July 1, 2020 through June 30, 2021. In addition, the Utility renewed its liability insurance coverage for non-wildfire events in the amount of $700 million (subject to an initial self-insured retention of $10 million) for the period from August 1, 2020 through July 31, 2021. PG&E Corporation and the Utility’s cost of obtaining this wildfire and non-wildfire coverage is approximately $749 million. PG&E Corporation and the Utility continue to pursue additional insurance coverage for the period from August 1, 2020 through July 31, 2021.

Various coverage limitations applicable to different insurance layers could result in material uninsured costs in the future depending on the amount and type of damages resulting from covered events.

The Utility’s 2020 GRC settlement agreement, currently pending before the Commission, includes a new two-way balancing account that, if approved, would allow the Utility to recover in rates its actual insurance premium costs for up to $1.4 billion in coverage. The Utility is unable to predict the timing and outcome of the 2020 GRC proceeding.

The Utility will not be able to obtain any recovery from the Wildfire Fund for wildfire-related losses in any calendar year that do not exceed the greater of $1.0 billion in the aggregate and the amount of insurance coverage required under AB 1054.

Nuclear Insurance

The Utility maintains multiple insurance policies through NEIL and European Mutual Association for Nuclear Insurance,EMANI, covering nuclear or non-nuclear events at the Utility’s 2 nuclear generating units at Diablo Canyon and the retired Humboldt Bay Unit 3.  NEIL provides property damage and business interruption coverage of up to $3.2 billion per nuclear incident and $2.5 billion per non-nuclear incident for Diablo Canyon. For Humboldt Bay Unit 3, NEIL provides up to $50 million of coverage for nuclear and non-nuclear property damages. NEIL also provides coverage for damages caused by acts of terrorism at nuclear power plants. Through NEIL, there is up to $3.2 billion available to the membership to cover this exposure. EMANI shares losses with NEIL, as part of the first $400 million of coverage within the current nuclear insurance program. EMANI also provides an additional $200 million in excess insurance for property damage and business interruption losses incurred by the utility if a nuclear or non-nuclear event were to occur at Diablo Canyon. If NEIL losses in any policy year exceed accumulated funds, the Utility could be subject to a retrospective assessment.  If NEIL were to exercise this assessment, the maximum aggregate annual retrospective premium obligation for the Utility would be approximately $43$42 million.  If European Mutual Association for Nuclear InsuranceEMANI losses in any policy year exceed accumulated funds, the Utility could be subject to a retrospective assessment of approximately $4 million.  For more information about the Utility’s nuclear insurance coverage, see Note 15 of the Notes to the Consolidated Financial Statements in Item 8 of the 20192020 Form 10-K.

Diablo Canyon Outages

Diablo Canyon Unit 2 has experienced 5 outages between July 2020 and April 2021, each due or related to malfunctions within the main generator associated with excessive vibrations. Additional inspections and replacement of a redesigned component of the generator occurred during Unit 2’s planned spring 2021 refueling outage. The affected component is part of the secondary system and does not involve a risk of release of radioactive material into the environment. The Utility is working with the vendor that supplied the affected component to understand the root cause and to develop appropriate corrective actions.

If additional shutdowns occur in the future, the Utility may incur incremental costs or forgo additional power market revenues. The Utility will also be subject to a review of the reasonableness of its actions before the CPUC.

Diablo Canyon carries property damage and outage insurance issued by NEIL and EMANI.

The Utility is unable to reasonably estimate the occurrence or length of future outages, the cost to repair the generator, the loss of power market revenues, or the results of a reasonableness review by the CPUC.

Tax Matters

PG&E Corporation’s and the Utility’s unrecognized tax benefits may change significantly within the next 12 months due to the resolution of audits.  As of June 30, 2020, it is reasonably possible that unrecognized tax benefits will decrease by approximately $30 million within the next 12 months.

As of the Effective Date,date of this report, it is more likely than not that PG&E Corporation and Subsidiaries doeshas not believe that it has undergone an ownership change, and therefore,consequently, its net operating loss carryforwards and other tax attributes are not limited by IRC Sectionsection 382 of the Internal Revenue Code.

In March 2020, Congress passed, and the President signed into law the Coronavirus Aid, Relief and Economic Security (“CARES”) Act. Under the CARES Act, PG&E Corporation and the Utility expect to be able to defer the payment of 2020 payroll taxes for the remainder of the year to 2021 and 2022.

During June 2020, the State of California approved AB 85 to increase taxes on Corporations over a three-year period beginning in 2020 by suspension of the net operating loss deduction and a limit of $5 million per year on business tax credits. PG&E Corporation and the Utility do not anticipate any material impacts to PG&E Corporation’s Condensed Consolidated Financial Statements due to this legislation.

80


See “Ownership Restrictions in PG&E Corporation Articles” in Note 6 for information on the possible election to treat the Fire Victim Trust as a “grantor trust” for federal income tax purposes.

Purchase Commitments

In the ordinary course of business, the Utility enters into various agreements to purchase power and electric capacity; natural gas supply, transportation, and storage; nuclear fuel supply and services; and various other commitments. At December 31, 2019,2020, the Utility had undiscounted future expected obligations of approximately $38$35 billion. (See Note 15 of the Notes to the Consolidated Financial Statements in Item 8 of the 20192020 Form 10-K.)

65


Oakland Headquarters Lease

On June 5, 2020, the Utility entered into an Agreement to Enter Into Lease and Purchase Option (the “Agreement”) with TMG Bay Area Investments II, LLC (“TMG”). The Agreement provides that, contingent on (i) entry of an order by the Bankruptcy Court authorizing the Utility to enter into the Agreement and the Lease Agreement (as defined below), subject to certain conditions, and (ii) acquisition of the Lakeside Building (as defined below) by BA2 300 Lakeside LLC (“Landlord”), a wholly owned subsidiary of TMG, the Utility and Landlord will enter into an office lease agreement (the “Lease Agreement”) for approximately 910,000 rentable square feet of space within the building located at 300the Lakeside Drive, Oakland, California 94612 (the “Building”)Building to serve as the Utility’s principal administrative headquarters (the “Lease”). On June 9, 2020, PG&E Corporation and the Utility filed a motion with the Bankruptcy Court authorizing them to enter into the Agreement and grant related relief. The Bankruptcy Court entered an order approving the motion on June 24, 2020.

Pursuant to the terms of the Agreement, concurrent with the Landlord’s acquisition of the building, on October 23, 2020, the Utility and the Landlord entered into the Lease, and the Utility issued to Landlord (i) an option payment letter of credit in the amount of $75 million on or before the Lease Date (as defined in the Agreement and the Lease Agreement), and (ii) a lease security letter of credit in the amount of $75 million.

The term of the Lease will begin on or about JanuaryMarch 1, 2022. The Lease term will expire 34 years and 11 months after the commencement date, unless earlier terminated in accordance with the terms of the Lease. In addition to base rent, the Utility will be responsible for certain costs and charges specified in the Lease, including insurance costs, maintenance costs and taxes.

The Lease will requirerequires the Landlord to pursue approvals to subdivide the real estate it owns surrounding the Lakeside Building to create a separate legal parcel that contains the Lakeside Building (the “Property”) that can be sold to the Utility. The Lease will grantgrants to the Utility an option to purchase the Property, following such subdivision, at a price of $892 million, subject to certain adjustments (the “Purchase Price”). The Purchase Price would not be paid until 2023. The Utility expects that the annual lease costs and the capital costs associated with the purchase option will be eligible for cost recovery through one or more future proceedings at the CPUC, including in the 2023 General Rate Case. In addition, in accordance with and subject to the terms of the Agreement and the Lease Agreement, respectively, the Utility would issue (i) an option payment letter of credit in the amount of $75 million on or before the Lease Date (as defined in the Agreement and the Lease Agreement), and (ii) and a lease security letter of credit in the amount of $75 million concurrently with the execution and delivery of the Lease Agreement.

In connection with entry into the Agreement, the Utility intends to sell its current office space generally located at 77 Beale Street, 215 Market Street, 245 Market Street and 50 Main Street, San Francisco, California 94105, and associated properties owned by the Utility (“SF General Office”SFGO”). Any sale of the SF General OfficeSFGO would be subject to approval by the CPUC. On September 30, 2020, the Utility filed an application with the CPUC seeking authorization to sell the SFGO. On April 21, 2021, the Utility entered into a settlement agreement with certain other parties and submitted the settlement agreement to the CPUC for approval. Under the settlement, the parties agree that (1) the Utility’s headquarters strategy, including the move to Oakland, the sale of SFGO, and the terms of the agreement to lease and the option to purchase the Lakeside Building, is reasonable, (2) all of the gain on sale of SFGO will be returned to customers over five years, beginning in 2022, and (3) the SFGO sale terms and the costs associated with the Utility’s move to the Lakeside Building and development will be considered at later stages of the proceeding and through the CPUC’s advice letter process.

At June 30, 2020,March 31, 2021, the Lease Agreement had no impact on PG&E Corporation’s and the Utility’s Condensed Consolidated Financial Statements.

NOTE 12: SUBSEQUENT EVENTS

The Plan became effective and PG&E Corporation and the Utility emerged from Chapter 11 on July 1, 2020. Several transactions related to PG&E Corporation’s and the Utility’s emergence from Chapter 11 occurred after June 30, 2020, including on July 1, 2020 and thereafter. For disclosure of such subsequent events, please see the Notes to these Condensed Consolidated Financial Statements above.

On July 27, 2020, Elliott Management Corporation, a Consenting Noteholder, filed a motion with the Bankruptcy Court asserting an approximately $250 million administrative claim against PG&E Corporation and the Utility, alleging that PG&E Corporation and the Utility breached the Noteholder RSA by failing to use their best efforts to cause Backstop Parties to transfer up to $2.0 billion of Backstop Commitments to certain of the Consenting Noteholders. Objections to the motion are due on August 11, 2020, and a hearing on the motion is scheduled for August 25, 2020. PG&E Corporation and the Utility are unable to predict the timing and outcome of this proceeding.

81


ITEM 2. MANAGEMENT’S DISCUSSION AND ANALYSIS OF FINANCIAL CONDITION AND RESULTS OF OPERATIONS

OVERVIEW

PG&E Corporation is a holding company whose primary operating subsidiary is Pacific Gas and Electric Company, a public utility serving northern and central California.  The Utility generates revenues mainly through the sale and delivery of electricity and natural gas to customers.

The Utility is regulated primarily by the CPUC and the FERC.  The CPUC has jurisdiction over the rates, terms, and conditions of service for the Utility’s electricity and natural gas distribution operations, electric generation, and natural gas transportation and storage.  The FERC has jurisdiction over the rates and terms and conditions of service governing the Utility’s electric transmission operations and interstate natural gas transportation contracts.  The NRC oversees the licensing, construction, operation, and decommissioning of the Utility’s nuclear generation facilities.  The Utility is also subject to the jurisdiction of other federal, state, and local governmental agencies.

This is a combined quarterly report of PG&E Corporation and the Utility and should be read in conjunction with each company’s separate Condensed Consolidated Financial Statements and the Notes to the Condensed Consolidated Financial Statements included in this Form 10-Q.  It also should be read in conjunction with the 20192020 Form 10-K.

Chapter 11 Proceedings

On the Petition Date, PG&E Corporation and the Utility filed voluntary petitions for relief under Chapter 11 in the Bankruptcy Court. PG&E Corporation’s and the Utility’s Chapter 11 Cases were jointly administered under the caption In re: PG&E Corporation and Pacific Gas and Electric Company, Case No. 19-30088 (DM). On the Effective Date, PG&E Corporation and the Utility emerged from Chapter 11. For additional information regarding the Chapter 11 Cases, refer to the website maintained by Prime Clerk, LLC, PG&E Corporation’s and the Utility’s claims and noticing agent, at http://restructuring.primeclerk.com/pge. The contents of this website are not incorporated into this document.

For more information about Chapter 11 emergence and related transactions, see the Notes to the Condensed Consolidated Financial Statements in Item 1 of this Form 10-Q.

Chapter 11 Emergence and Going Concern

The accompanying Condensed Consolidated Financial Statements have been prepared on a going concern basis, which contemplates the continuity of operations, the realization of assets and the satisfaction of liabilities in the normal course of business. PG&E Corporation and the Utility suffered material losses as a result of the 2017 Northern California wildfires and the 2018 Camp fire, which contributed to the decision to file for Chapter 11 protection (see Note 10 of the Notes to the Condensed Consolidated Financial Statements for additional information). Uncertainty regarding these matters previously raised substantial doubt about PG&E Corporation’s and the Utility’s abilities to continue as going concerns. As a result of PG&E Corporation’s and the Utility’s emergence from Chapter 11 on July 1, 2020, substantial doubt has been alleviated regarding the Company’s ability to meet its obligations as they become due within one year after the date of the accompanying Condensed Consolidated Financial Statements. For more information regarding the Chapter 11 Cases, see Note 2 of the Notes to the Condensed Consolidated Financial Statements.

For more information about Chapter 11 emergence and related transactions, see the Notes to the Condensed Consolidated Financial Statements in Item 1 of this Form 10-Q.

8266



Tax Matters

PG&E Corporation expects to have a U.S. federal net operating loss carryforward of approximately $28.1 billion and California net operating loss carryforward of $26.2 billion at the end of 2021.

Under Sectionsection 382 of the Internal Revenue Code, (IRC), if a corporation (or a consolidated group) undergoes an “ownership change,” and the corporation does not qualify for (or elects out of) the special bankruptcy exception in Section 382(l)(5) of the Internal Revenue Code, such net operating loss carryforwards and other tax attributes may be subject to certain limitations. In general, an ownership change occurs if the aggregate stock ownership of certain shareholders (generally 5%five percent shareholders, applying certain look-through and aggregation rules) increases by more than 50% over such shareholders’ lowest percentage ownership during the testing period (generally three years). PG&E Corporation’sCorporation��s and the Utility’s Amended Articles limit Transfers (as defined in the Amended Articles) that increase a person’s or entity’s (including certain groups of persons) ownership of PG&E Corporation’s equity securities to 4.75% or more than 4.75% prior to the Restriction Release Date without approval by the Board of Directors.Directors (the “Ownership Restrictions”). As discussed below under “Update on Ownership Restrictions in the Risk Factors section below,PG&E Corporation’s Amended Articles,” the calculation of the percentage ownershipPercentage Ownership (as defined in the Amended Articles) may differ depending on whether the Fire Victim Trust is treated as a qualified settlement trust or grantor trust.

As of the Effective Date,date of this report, it is more likely than not that PG&E Corporation doeshas not believe that it has undergone an ownership change, and consequently, its net operating loss carryforwards and other tax attributes are not limited by Sectionsection 382 of the Internal Revenue Code.

In 2019, $6.75 billion of the liability to be paid to the Fire Victim Trust in PG&E Corporation’s common stock was accrued by the Utility. Because the corresponding tax deduction generally occurs no earlier than payment, the Utility established a deferred tax asset for the accrual in 2019. On July 1, 2020, the Utility paid to the Fire Victim Trust 477 million shares of PG&E Corporation’s common stock. Because of the price of the stock on the date of transfer, the shares transferred to the Fire Victim Trust were valued at $4.53 billion, $2.22 billion less than the $6.75 billion that had been accrued as a liability in the Condensed Consolidated Financial Statements. Therefore, in the quarter ended June 30, 2020, the Utility recorded a charge of $619 million to adjust the measurement of the deferred tax asset to reflect the tax-effected difference between the accrual of $6.75 billion andaddition, the tax deduction of $4.53 billion for the transfer of PG&E Corporation’s shares to the Fire Victim Trust.

In addition, this deferred tax assetrecorded reflects PG&E Corporation’s conclusion as of June 30, 2020March 31, 2021 that it is more likely than not that the Fire Victim Trust will be treated as a “qualified settlement fund” for U.S. federal income tax purposes, in which case the corresponding tax deduction will have occurred at the time thetransfers of cash and other property (including PG&E Corporation common stock was transferredstock) were made to the Fire Victim Trust. As discussed further below inIn January 2021, PG&E Corporation received an IRS ruling that states the Risk Factors section,Utility is eligible to make a grantor trust election for U.S. federal income tax purposes with respect to the Fire Victim Trust and addressed certain, but not all, related issues. PG&E Corporation believes that it may be beneficialbenefits associated with “grantor trust” treatment, including, a potentially larger tax deduction related to elect to treatthe proceeds realized by the Fire Victim Trust as a “grantor trust,”from the sale of shares contributed to the Fire Victim Trust, could be realized, but only if PG&E Corporation receives favorable determinations fromand the IRSFire Victim Trust can meet certain requirements of the Internal Revenue Code and Treasury Regulations thereunder, relating to sales of PG&E Corporation common stock. PG&E Corporation expects to elect grantor trust treatment if it is able to enter into a definitive agreement regarding certain aspectsthe same with the Fire Victim Trust. On April 28, 2021, the Bankruptcy Court issued an oral ruling that it would approve the material terms of suchan agreement between PG&E Corporation, the Utility, and the Fire Victim Trust that supports the election of the grantor trust treatment. There can be no assurance that the parties will execute a definitive agreement or that PG&E Corporation will be able to avail itself of the benefits of a grantor trust election.

At December 31, 2020, PG&E Corporation’s Consolidated Financial Statements reflect “qualified settlement fund” treatment. If PG&E Corporation makeswere to make a “grantor trust” election for the Fire Victim Trust, the Utility’s tax deduction will occur instead at the time the Fire Victim Trust pays the fire victims and will be based onimpacted by the price at which the Fire Victim Trust sells the shares. Therefore, $5.4 billion of cash and $4.54 billion of PG&E Corporation common stock, in the aggregate $10.0 billion that was transferred to the Fire Victim Trust in 2020 will not be deductible for tax purposes until the trust pays the fire victims. Consequently, PG&E Corporation’s net operating loss will decrease by approximately $10.0 billion. In this case,addition, there will be a $1.3 billion charge, net of tax, decreasing net deferred tax assets by $1.3 billion on its Consolidated Financial Statements for activity through December 31, 2020. PG&E Corporation will subsequently recognize income tax benefits and the accounting treatment will require a re-evaluation under applicable accounting guidance of the remainingcorresponding deferred tax asset and could result in a further impairment thereof or other material impact onas the Condensed Consolidated Financial Statements. Additionally,Fire Victim Trust sells the shares. The value of the deduction may be materially different than the value of the deduction if the Fire Victim Trust iswere to be treated as a “qualified settlement fund.”

Update on Ownership Restrictions in PG&E Corporation’s Amended Articles

The Plan contemplates that the Fire Victim Trust will be treated as a “qualified settlement fund” for U.S. federal and state income tax purposes, subject to PG&E Corporation’s ability to elect to treat the Fire Victim Trust as a “grantor trust” for U.S. federal and state income tax purposes instead. Based on the facts known to date, PG&E Corporation believes the “grantor trust” treatment would be favorable for U.S. federal and state income tax purposes. (See “Tax Matters” above for more information.)

67


If PG&E Corporation were to make a “grantor trust” election with respect to the Fire Victim Trust, then any shares owned by the Fire Victim Trust would effectively be excluded from the total number of outstanding equity securities when calculating a person’s percentage ownership for purposes of the 4.75% ownership limitation in the Amended Articles. For example, although PG&E Corporation had 1,985,105,703 shares outstanding as of April 26, 2021, only 1,507,362,113 shares (the number of outstanding shares of common stock less the number of shares held by the Fire Victim Trust) would count as outstanding for purposes of the ownership restrictions in the Amended Articles. As such, based on the total number of outstanding equity securities and assuming the Fire Victim Trust has not sold any shares of PG&E Corporation common stock, a person’s effective percentage ownership limitation for purposes of the Amended Articles would be 3.6%. As of April 26, 2021, to the knowledge of PG&E Corporation, the Fire Victim Trust had not sold any shares of PG&E Corporation common stock.

Summary of Changes in Net Income and Earnings per Share

PG&E Corporation’s net loss attributable to common shareholdersincome was $1,972$120 million and $1,601 million infor the three and six months ended June 30, 2020, respectively,March 31, 2021, compared to net losses of $2,553 million and $2,420$371 million in the same periodsperiod in 2019.2020. In the three months ended March 31, 2021, PG&E Corporation recognized charges of $1.9 billionadditional base revenues authorized in the 2020 GRC and $2.0 billion, net of probable insurance recoveries, associated with the 2018 Camp fire and 2017 Northern California wildfires, respectively, for the three and six months ended June 30, 2019 GT&S rate cases, as compared to a charge of $170 million,the same period in 2020. This increase was partially offset by wildfire-related claims, net of probable insurance recoveries related toof $172 million associated with the 2019 Kincade fire and the 2020 Zogg fire for the three months ended March 31, 2021, with no similar charge in the three and six months ended June 30,same period of 2020. Additionally, in the three and six months ended June 30, 2020, PG&E Corporation recognized $1.1 billion of$119 million in wildfire fund amortization and accretion expense related tofor the Backstop Commitment premium and $444 million of expense related to the Additional Backstop Premium Shares,three months ended March 31, 2021, with no similar amounts forcharge in the same periods in 2019.period during 2020.

83


Key Factors Affecting Financial Results

PG&E Corporation and the Utility believe that their financial condition, results of operations, liquidity, and cash flows may be materially affected by the following factors:

The Uncertainties in Connection with Any Future Wildfires, Wildfire Insurance, and AB 1054. While PG&E Corporation and the Utility cannot predict the occurrence, timing or extent of damages in connection with future wildfires, factors such as environmental conditions (including weather and vegetation conditions) and the efficacy of wildfire risk mitigation initiatives are expected to influence the frequency and severity of future wildfires. AlthoughTo the extent that future wildfires occur in the Utility’s service territory, the Utility may incur costs associated with the investigations of the causes and origins of such fires, even if it is subsequently determined that such fires were not caused by the Utility’s facilities. The financial impact of future wildfires could be mitigated through insurance, the Wildfire Fund or other forms of cost recovery. However, the Utility may not be able to obtain sufficient wildfire insurance coverage at a reasonable cost, or at all, and any such coverage may include limitations that could result in substantial uninsured losses depending on the amount and type of damages resulting from covered events. In July 2020, the Utility renewed its liability insurance coverage for wildfire events in the amount of $757.5 million (subject to an initial self-insured retention of $60 million), comprised of $715 million for the period of August 1, 2020 to July 31, 2021 and $42.5 million in reinsurance for the period of July 1, 2020 through June 30, 2021. Various coverage limitations applicable to different insurance layers could result in material uninsured costs in the future depending on the amount and type of damages resulting from covered events. PG&E Corporation and the Utility continue to pursue additional insurance coverage for the period from August 1, 2020 through July 31, 2021. The Utility will not be able to obtain any recovery from the Wildfire Fund for wildfire-related losses in any calendar year that do not exceed the greater of $1.0 billion in the aggregate and the amount of insurance coverage required under AB 1054. In addition, the policy reforms contemplated by AB 1054 are likely to affect the financial impact of future wildfires on PG&E Corporation and the Utility should any such wildfires occur. The Wildfire Fund would beis available to the Utility to pay eligible claims for liabilities arising from future wildfires and would serveserves as an alternative to traditional insurance products, provided that the Utility satisfies the conditions to the Utility’s ongoing participation in the Wildfire Fund set forth in AB 1054 and that the Wildfire Fund has sufficient remaining funds. (See “Insurance Coverage” in Note 10 of the Notes to the Condensed Consolidated Financial Statements in Item 1.)

However, the impact of AB 1054 on PG&E Corporation and the Utility is subject to numerous uncertainties, including the Utility’s ability to demonstrate to the CPUC that wildfire-related costs paid from the Wildfire Fund were just and reasonable, and whether the benefits of participating in the Wildfire Fund ultimately outweigh its substantial costs. Finally, even if the Utility satisfies the ongoing eligibility and other requirements set forth in AB 1054, for eligible claims against the Utility arising from wildfires that occurred between July 12, 2019 and the Utility’s emergence from Chapter 11 on July 1, 2020, the availability of the Wildfire Fund to pay such claims willwould be capped at 40% of the amount of such claims. (See “Wildfire Fund under AB 1054” in Note 10 of the Notes to the Condensed Consolidated Financial Statements in Item 1.)

68


The Uncertainties Regarding the Impact of Public Safety Power Shutoffs. The Utility’s wildfire risk mitigation initiatives involve substantial and ongoing expenditures and could involve other costs. The extent to which the Utility will be able to recover these expenditures and potential other costs through rates is uncertain. The PSPS program, one of the Utility’s wildfire risk mitigation initiatives outlined in the 2019 Wildfire Mitigation Plan,WMP and included in the 2020-2022 WMP, has been the subject of significant scrutiny and criticism by various stakeholders, including the California Governor,governor, the CPUC and the court overseeing the Utility’s probation. On November 12, 2019, the CPUC issued an order to show cause whyagainst the Utility should not be sanctioned for alleged violations of law related to its communications with customers, coordination with local governments, and communications with critical facilities and public safety partners duringimplementation of the October 2019 PSPS events, in late 2019. Onand on November 13, 2019, the CPUC instituted an OII to examine California’s IOUs’ late 2019 PSPS events carried out by California’s investor-owned utilities and to consider enforcement actions. In addition,TURN, as an intervenor in the OII to Examine the Late 2019 Public Safety Power Shutoff Events, and Cal Advocates, as an intervenor in the Order to Show Cause Against the Utility Related to Implementation of the October 2019 PSPS Events, each proposed significant financial penalties. If adopted by the CPUC, such penalties could be expected to have a material impact on PG&E Corporation’s and the Utility’s financial condition, results of operations, liquidity, and cash flows. The PSPS program has had an adverse impact on PG&E Corporation’s and the Utility’s reputation with customers, regulators and policymakers and future PSPS events may increase these negative perceptions. In addition to the 2019 PSPS events, the Utility initiated several PSPS events in the third and fourth quarters of 2020 and one in January 2021 and expects that additional PSPS events will be necessary in 2020 and future years. (See “OII to Examine the Late 2019 Public Safety Power Shutoff Events” and “OIR to Examine Electric Utility De-energization of Power Lines in Dangerous Conditions” in “Regulatory Matters” below.)

84


In addition, the proposals of SB 378, which would impose penalties and other requirements on electric utility companies relating to PSPS events, could have a material effect on PG&E Corporation’s and the Utility’s financial condition, results of operations, liquidity, and cash flows. In addition to other requirements, SB 378 would impose on an electric utility company a civil penalty of at least $250,000 per 50,000 affected customers for every hour that a PSPS event is in place, would require the CPUC to establish a procedure for customers, local governments and others to recover costs accrued during a PSPS event from the electric utility company, which cost recovery would be borne by shareholders, and would prohibit an electric utility company from billing customers for any nonfixed costs during a PSPS event. Further, the proposals of AB 1941 could have a material effect on PG&E Corporation’s and the Utility’s financial condition, results of operations, liquidity, and cash flows. AB 1941 proposes to suspend RPS requirements, determine the savings to electric utility companies from the suspension and direct those savings towards system hardening to mitigate wildfire risks and PSPS impacts, and would prohibit salary increases or bonuses to executive officers during the suspension of RPS requirements. In addition, on April 13, 2020, a group of local governments and associations filed a Joint Motion for Emergency Order Regarding De-Energization Protocols During the COVID-19 Pandemic, requesting that the CPUC issue an emergency order setting forth de-energization protocols for the Utility and other investor-owned utilities that will remain in place for as long as a State of Emergency or shelter-in-place order remains in effect due to the COVID-19 pandemic. The requested requirements include providing back-up generation to essential services and allowing local governments to veto PSPS events for their areas. The Utility and other entities (including the other IOUs) filed responses on April 20, 2020, requesting that the CPUC deny the motion, and the moving parties and other entities filed responses on April 24, 2020. A CPUC decision could restrict or impose additional requirements on the Utility in implementing PSPS events. PG&E Corporation and the Utility are unable to predict the timing and the outcome of this request.

The Costs and Execution of Other Wildfire Mitigation Efforts. In response to the wildfire threat facing California, PG&E Corporation and the Utility have taken aggressive steps to mitigate the threat of catastrophic wildfires, the spread of wildfires should they occur and the impact of PSPS events. PG&E Corporation and the Utility incurred approximately $2.6 billion in connection with the 2019 WMP and expect to incurincurred approximately $2.6$3.4 billion in 2020through March 31, 2021 in connection with itsthe 2020-2022 WMP. Although the Utility may seek cost recovery for certain of these expenses and capital expenditures, the Utility has agreed in the Wildfires OII not to seek rate recovery of certain wildfire-related expenses and capital expenditures in future applicationsthat it has incurred or will incur in the amount of $1.625 billion.$1.823 billion in future applications.

The Utility is subject to a number of legal and regulatory requirements related to its wildfire mitigation efforts, which require periodic inspections of electric assets and ongoing reporting related to this work. Although the Utility believes that it has complied substantially with these requirements, it is undertaking a review and has identified instances of noncompliance. The Utility intends to update the CPUC upon the completion of its review. The Utility could face fines, penalties, enforcement action, or other adverse legal or regulatory consequences for the late inspections or other noncompliance related to wildfire mitigation efforts.

While PG&E Corporation and the Utility are committed to taking aggressive wildfire mitigation actions, if additional requirements are imposed that go beyond current expectations, such requirements could have a substantial impact on PG&E Corporation’s and the Utility’s financial condition, results of operations, liquidity and cash flows. TheFor example, the Court overseeing the Utility’s probation in connection with the Utility’s federal criminal proceeding has imposed numerous obligations on the Utility related to its business and operations. Such obligations include full compliance with all applicable laws concerning vegetation management and clearance requirements, submission to regular, unannounced inspections by the MonitorThe success of the Utility’s vegetation managementwildfire mitigation efforts and equipment inspections, enhancement and repair efforts, the maintenance of traceable, verifiable, accurate and complete records of the Utility’s vegetation management efforts and monthly reports to the Monitordepends on the status and progress of vegetation management efforts. On April 29, 2020, the Court entered an additional order requiring, among other things,many factors, including on whether the Utility is able to materially expandretain or contract for the workforce necessary to execute its vegetation management program, including through the hiring of additional employees, and to implement a new inspection and record-keeping system for transmission towers. The April 29, 2020 order is currently stayed, pending further review by the Court.wildfire mitigation actions. (See “U.S. District Court Matters and Probation” in “Enforcement and Litigation Matters” below.) PG&E Corporation and the Utility also face uncertainties in connection with the amount and recoverability of enhanced and accelerated inspection costs of the Utility’s electric transmission and distribution assets. (See “Order Instituting Investigation into the 2017 Northern California Wildfires and the 2018 Camp Fire” in Note 11 of the Notes to the Condensed Consolidated Financial Statements in Item 1.)

The Timing and Outcome of Ratemaking Proceedings. The Utility’s financial results may be impacted by the timing and outcome of its 2020 GRC, FERC TO18 TO19, and TO20TO19 rate cases, WMCE application, and its ability to timely recover costs not currently in rates, including costs already incurred and future costs tracked in its CEMA, WEMA, FHPMA, WMPMA, FRMMA, CPPMA, VMBA, WMBA, and CPPMA.RTBA. The outcome of regulatory proceedings can be affected by many factors, including intervening parties’ testimonies, potential rate impacts, the Utility’s reputation, the regulatory and political environments, and other factors. The Utility’s ability to seek cost recovery will also be limited byas a result of the outcome of the Wildfires OII. (See Notes 4 and 11 of the Notes to the Condensed Consolidated Financial Statements in Item 1 and “Regulatory Matters” below.)

8569


The Impact of the 2019 Kincade Fire. Claims related to the 2019 Kincade fire willthat were not besatisfied in full as of the Effective Date were not discharged in connection with emerging from Chapter 11. On July 16, 2020, Cal Fire issued a press release stating that it had determined that “the Kincade fire was caused by electrical transmission lines owned and operated by Pacific Gas and Electric (PG&E).” On April 6, 2021, the Sonoma County District Attorney’s Office, charged the Utility with 5 felonies and 28 misdemeanors in connection with the 2019 Kincade fire. Accordingly, if PG&E Corporation or the Utility were determined to be liable for the 2019 Kincade fire, such liabilities could be significant and could exceed or be excluded from the amounts available under applicable insurance policies or the Wildfire Fund under AB 1054, which could be expected to have a material impact on PG&E Corporation’s and the Utility’s financial condition, results of operations, liquidity and cash flows. For the three months ended June 30, 2020,As of March 31, 2021, PG&E Corporation and the Utility had recorded a loss of $600$800 million for the 2019 Kincade fire (before available insurance), which amount corresponds to the lower end of the range of reasonably estimable probable losses, but does not include all categories of potential damages and losses. If the Utility were to be convicted of certain charges in the criminal complaint, the Utility could be subject to material fines, penalties, and restitution, as well as non-monetary remedies such as oversight requirements, and accordingly the Utility currently believes that, depending on which charges it were to be convicted of, its total losses associated with the 2019 Kincade fire would materially exceed the $800 million aggregate liability that PG&E Corporation and the Utility have recorded. If the liability for the 2019 Kincade fire were to exceed $1.0 billion, it is possible the Utility would be eligible to make a claim to the Wildfire Fund under AB 1054 for such excess amount, subject to athe 40% caplimitation on claims arising before emergence from bankruptcy and the amount of such claim.other limitations and requirements under AB 1054. As of June 30, 2020,March 31, 2021, the Utility hashad also recorded an insurance receivable for $430 million. SeeHowever, the Utility does not expect that any of its liability insurance would cover restitution payments ordered by the court presiding over the criminal proceeding. (See “2019 Kincade Fire” in Note 10 of the Notes to the Condensed Consolidated Financial Statements in Item 1 for more information.)

The Impact of the 2020 Zogg Fire. There were numerous wildfires in the Utility’s service territory during the 2020 wildfire season. If the Utility were alleged or determined to be a cause of one or more of these wildfires, this allegation or determination could have a material effect on PG&E Corporation’s and the Utility’s financial condition, results of operations, liquidity, and cash flows. On October 9, 2020 Cal Fire informed the Utility that it had taken possession of Utility equipment as part of Cal Fire’s ongoing investigation into the 2020 Zogg fire. On March 22, 2021, Cal Fire issued a press release with its determination that the 2020 Zogg fire was caused by a pine tree contacting electrical facilities. Cal Fire also indicated that its investigative report has been forwarded to the Shasta County District Attorney’s Office, which is investigating the matter. Accordingly, if PG&E Corporation or the Utility were determined to be liable for the 2020 Zogg fire, such liabilities could be significant and could exceed or be excluded from the amounts available under applicable insurance policies or the Wildfire Fund under AB 1054, which could be expected to have a material impact on PG&E Corporation’s and the Utility’s financial condition, results of operations, liquidity and cash flows. As of March 31, 2021, PG&E Corporation and the Utility had recorded a loss of $300 million for the 2020 Zogg fire (before available insurance), which amount corresponds to the lower end of the range of reasonably estimable probable losses, but does not include all categories of potential damages. As of March 31, 2021, the Utility had also recorded an insurance receivable for $247 million in connection with the 2020 Zogg fire. (For more information see “2020 Zogg Fire” in Note 10 of the Notes to the Condensed Consolidated Financial Statements in Item 1.)

70


The Impact of the COVID-19 pandemic. Pandemic.PG&E Corporation’s and the Utility’s financial condition, results of operations, liquidity and cash flows have been and could continue to be significantly affected by the outbreak of COVID-19. The principal areas of near-term impact include liquidity, financial results and business operations, stemming primarily from the ongoing economic hardship of the Utility’s customers, the moratorium on service disconnections for residential and small business customers and for eligible medium and large commercial and industrial customers, the CPUC’s “Emergency Authorization and Order Directing Utilities to Implement Emergency Customer COVID-19 Protections” and an observed reduction in non-residential electrical load. The Utility continues to evaluatemonitor the overall impact of the COVID-19 pandemic; however, the Utility expects a significant impact on monthly cash collections as long as current circumstances persist. This impact to liquidity may be partially offset by reductions in discretionary capital spending or potential regulatory or payroll tax policy changes. As of July 1, 2020,March 31, 2021, PG&E Corporation and the Utility had access to approximately $2.8$3.6 billion of total liquidity comprised of approximately $174$127 million of Utility cash, $343$102 million of PG&E Corporation cash and $2.3$3.4 billion of availability under the Utility and PG&E Corporation credit facilities. Other potential impacts of COVID-19 on PG&E Corporation and the Utility include operational disruptions, workforce disruptions, both in personnel availability (including a reduction in contract labor resources) and deployment, delays in production and shipping of materials used in the Utility’s operations, may also adversely impact operations, a reduction in revenue due to the cost of capital adjustment mechanism, the potential for higher credit spreads and borrowing costs and incremental financing needs. The Utility has established a memorandum account for tracking costs related to the CPUC’s emergency authorization and order, which, as of March 31, 2021, was $132 million. The Utility intends to seek recovery of this balance in a future application, subject to CPUC reasonableness review. For more information on the impact of COVID-19 on PG&E Corporation and the Utility, see “PG&E Corporation’s and the Utility’s financial condition, results of operations, liquidity and cash flows have been and could continue to be significantly affected by the outbreak of the COVID-19 pandemic” in Item 1A Risk Factors in Part II.I of the 2020 Form 10-K.

PG&E Corporation and the Utility expect additional financial impacts in the future as a result of COVID-19. PG&E Corporation and the Utility continue to evaluate the overall impact of COVID-19 and their analysis is subject to change.

The Outcome of Other Enforcement, Litigation, and Regulatory Matters, and Other Government Proposals. The Utility’s financial results may continue to be impacted by the outcome of other current and future enforcement, litigation, and regulatory matters, including those described above as well as the outcome of the safety culture OII into PG&E Corporation’s and the Utility’s Safety Culture, the sentencing terms of the Utility’s January 27, 2017 federal criminal conviction, including the oversight of the Utility’s probation and the potential recommendations by the Monitor, and potential penalties in connection with the Utility’s safety and other self-reports. (See Note 11 of the Notes to the Condensed Consolidated Financial Statements in Item 1.) In addition, the Utility’s business profile and financial results could be impacted by the outcome of recent calls for municipalization of part or all of the Utility’s businesses, offers by municipalities and other public entities to acquire the electric assets of the Utility within their respective jurisdictions and calls for state intervention, including the possibility of a state takeover of the Utility. PG&E Corporation and the Utility cannot predict the nature, occurrence, timing or extent of any such scenario, and there can be no assurance that any such scenario would not involve significant ownership or management changes to PG&E Corporation or the Utility, including by the state of California. Further, certain parties filed notices of appeal with respect to the Confirmation Order, including provisions related to the injunction contained in the Plan that channels certain pre-petition fire-related claims to trusts to be satisfied from the trusts’ assets. There can be no assurance that any such appeal will not be successful and, if successful, that any such appeal would not have a material adverse effect on PG&E Corporation and the Utility.

86


The Utility’s ComplianceUncertainties in Connection with the CPUC Capital Structure.Enhanced Oversight and Enforcement Process. The CPUC’s capital structure decisions requireOn April 15, 2021, the CPUC placed the Utility to maintainin step 1 of the EOEP. As a 52% equity ratio on average over the period that the authorized capital structure is in place, and to file an application for a waiver to the capital structure condition if an adverse financial event reduces its equity ratio by 1% or more. Subsequently, on June 1, 2020 the CPUC issued a decision in the Chapter 11 Proceedings OII grantingresult, the Utility a temporary, five-year waiver from compliance with its authorized capital structure forwill be subject to additional reporting requirements, monitoring, and oversight by the financingCPUC. (See “Enhanced Oversight and Enforcement Process” in place upon the Utility’s emergence from Chapter 11,“Enforcement and also directed the Utility to file an Advice letter annually informing the Commission of its current capital structure and deviation from its authorized capital structure, an updated annual forecast for de-leveraging, and its current credit ratings for secured and unsecured debt. (See “RegulatoryLitigation Matters” below.)

For more information about the risks that could materially affect PG&E Corporation’s and the Utility’s financial condition, results of operations, liquidity, and cash flows, or that could cause future results to differ from historical results, see “Item 1A. Risk Factors” in this Form 10-Q and the 20192020 Form 10-K.  In addition, this quarterly report contains forward-looking statements that are necessarily subject to various risks and uncertainties.  These statements reflect management’s judgment and opinions that are based on current estimates, expectations, and projections about future events and assumptions regarding these events and management’s knowledge of facts as of the date of this report.  See the section entitled “Forward-Looking Statements” above for a list of some of the factors that may cause actual results to differ materially.  PG&E Corporation and the Utility are unable to predict all the factors that may affect future results and do not undertake an obligation to update forward-looking statements, whether in response to new information, future events, or otherwise.

71


RESULTS OF OPERATIONS

The following discussion presents PG&E Corporation’s and the Utility’s operating results for the three and six months ended June 30, 2020March 31, 2021 and 2019.2020. See “Key Factors Affecting Financial Results” above for further discussion about factors that could affect future results of operations.

PG&E Corporation

The consolidated results of operations consist primarily of results related to the Utility, which are discussed in the “Utility” section below.  The following table provides a summary of net income (loss) attributable to common shareholders for the three and six months ended June 30, 2020March 31, 2021 and 2019:2020:
Three Months Ended June 30,Six Months Ended June 30,Three Months Ended March 31,
(in millions)(in millions)2020201920202019(in millions)20212020
Consolidated TotalConsolidated Total$(1,972) $(2,553) $(1,601) $(2,420) Consolidated Total$120 $371 
PG&E CorporationPG&E Corporation(1,495)  (1,572)  PG&E Corporation(54)(77)
UtilityUtility$(477) $(2,554) $(29) $(2,424) Utility$174 $448 

PG&E Corporation’s net income (loss)loss primarily consists of income taxes interest income on cash held,and interest expense on long-term debt,debt. PG&E Corporation’s net loss for the three months ended March 31, 2020 also included reorganization items, net, and approximately $1.5 billion in expense related to the Backstop Commitment premium and Additional Backstop Premium Shares in the second quarter of 2020, which is not deductible for tax purposes.items.

Utility

The table below shows certain items from the Utility’s Condensed Consolidated Statements of Income for the three and six months ended June 30, 2020March 31, 2021 and 2019.2020.  The table separately identifies the revenues and costs that impacted earnings from those that did not impact earnings.  In general, expenses the Utility is authorized to pass through directly to customers (such as costs to purchase electricity and natural gas, as well as costs to fund public purpose programs), and the corresponding amount of revenues collected to recover those pass-through costs, do not impact earnings.  In addition, expenses that have been specifically authorized (such as energy procurement costs) and the corresponding revenues the Utility is authorized to collect to recover such costs do not impact earnings.

8772


Revenues that impact earnings are primarily those that have been authorized by the CPUC and the FERC to recover the Utility’s costs to own and operate its assets and to provide the Utility an opportunity to earn its authorized rate of return on rate base.  Expenses that impact earnings are primarily those that the Utility incurs to own and operate its assets.
Three Months Ended
June 30, 2020
Three Months Ended
June 30, 2019
Three Months Ended
March 31, 2021
Three Months Ended
March 31, 2020
Revenues/Costs:Revenues/Costs:Revenues/Costs:Revenues/Costs:
(in millions)(in millions)That Impacted EarningsThat Did Not Impact EarningsTotal UtilityThat Impacted EarningsThat Did Not Impact EarningsTotal Utility(in millions)That Impacted EarningsThat Did Not Impact EarningsTotal UtilityThat Impacted EarningsThat Did Not Impact EarningsTotal Utility
Electric operating revenuesElectric operating revenues$2,303  $1,132  $3,435  $1,872  $1,074  $2,946  Electric operating revenues$2,343 $1,052 $3,395 $2,155 $885 $3,040 
Natural gas operating revenuesNatural gas operating revenues832  266  1,098  792  205  997  Natural gas operating revenues897 424 1,321 864 402 1,266 
Total operating revenues Total operating revenues3,135  1,398  4,533  2,664  1,279  3,943   Total operating revenues3,240 1,476 4,716 3,019 1,287 4,306 
Cost of electricityCost of electricity—  759  759  —  837  837  Cost of electricity— 590 590 — 545 545 
Cost of natural gasCost of natural gas—  134  134  —  108  108  Cost of natural gas— 307 307 — 284 284 
Operating and maintenance
Operating and maintenance
1,596  549  2,145  1,562  378  1,940  
Operating and maintenance
1,708 623 2,331 1,463 502 1,965 
Wildfire-related claims, net of insurance recoveriesWildfire-related claims, net of insurance recoveries170  —  170  3,900  —  3,900  Wildfire-related claims, net of insurance recoveries172 — 172 — — — 
Wildfire fund expense173  —  173  —  —  —  
Wildfire Fund expenseWildfire Fund expense119 — 119 — — — 
Depreciation, amortization, and decommissioningDepreciation, amortization, and decommissioning874  —  874  796  —  796  Depreciation, amortization, and decommissioning888 — 888 855 — 855 
Total operating expenses Total operating expenses2,813  1,442  4,255  6,258  1,323  7,581   Total operating expenses2,887 1,520 4,407 2,318 1,331 3,649 
Operating income (loss)Operating income (loss)322  (44) 278  (3,594) (44) (3,638) Operating income (loss)353 (44)309 701 (44)657 
Interest income
Interest income
12  —  12  22  —  22  
Interest income
— 16 — 16 
Interest expense
Interest expense
(189) —  (189) (60) —  (60) 
Interest expense
(348)— (348)(252)— (252)
Other income, net
Other income, net
49  44  93  20  44  64  
Other income, net
89 44 133 49 44 93 
Reorganization items(111) —  (111) (57) —  (57) 
Income (loss) before income taxes$83  $—  $83  $(3,669) $—  $(3,669) 
Income tax provision (benefit) (1)
556  (1,119) 
Net loss(473) (2,550) 
Reorganization items, netReorganization items, net(2)— (2)(93)— (93)
Income before income taxesIncome before income taxes$94 $— $94 $421 $— $421 
Income tax benefit (1)
Income tax benefit (1)
(83)(30)
Net incomeNet income177 451 
Preferred stock dividend requirement (1)
Preferred stock dividend requirement (1)
  
Preferred stock dividend requirement (1)
Loss Attributable to Common Stock$(477) $(2,554) 
Income Attributable to Common StockIncome Attributable to Common Stock$174 $448 
(1) These items impacted earnings for the three months ended June 30, 2020March 31, 2021 and 2019.

88


Six Months Ended June 30, 2020Six Months Ended June 30, 2019
Revenues/Costs:Revenues/Costs:
(in millions)That Impacted EarningsThat Did Not Impact EarningsTotal UtilityThat Impacted EarningsThat Did Not Impact EarningsTotal Utility
Electric operating revenues$4,459  $2,016  $6,475  $3,786  $1,952  $5,738  
Natural gas operating revenues1,696  668  2,364  1,586  630  2,216  
Total operating revenues6,155  2,684  8,839  5,372  2,582  7,954  
Cost of electricity—  1,304  1,304  —  1,436  1,436  
Cost of natural gas—  418  418  —  447  447  
Operating and maintenance
3,059  1,051  4,110  3,256  788  4,044  
Wildfire-related claims, net of insurance recoveries170  —  170  3,900  —  3,900  
Wildfire fund expense173  —  173  —  —  —  
Depreciation, amortization, and decommissioning1,729  —  1,729  1,593  —  1,593  
Total operating expenses5,131  2,773  7,904  8,749  2,671  11,420  
Operating income (loss)1,024  (89) 935  (3,377) (89) (3,466) 
Interest income
28  —  28  43  —  43  
Interest expense
(441) —  (441) (161) —  (161) 
Other income, net
97  89  186  41  89  130  
Reorganization items(204) —  (204) (168) —  (168) 
Income (loss) before income taxes$504  $—  $504  $(3,622) $—  $(3,622) 
Income tax provision (benefit) (1)
526  (1,205) 
Net loss(22) (2,417) 
Preferred stock dividend requirement (1)
  
Loss Attributable to Common Stock$(29) $(2,424) 
(1) These items impacted earnings for the six months ended June 30, 2020 and 2019.2020.

Utility Revenues and Costs that Impacted Earnings

The following discussion presents the Utility’s operating results for the three and six months ended June 30,March 31, 2021 and 2020, and 2019, focusing on revenues and expenses that impacted earnings for these periods. 

Operating Revenues

The Utility’s electric and natural gas operating revenues that impacted earnings increased by $471$221 million, or 18%, and $783 million, or 15%7%, in the three and six months ended June 30, 2020, respectively,March 31, 2021, compared to the same periodsperiod in 2019,2020, primarily due to additional revenue recorded pursuant toan increase in base revenues authorized in the pending TO202020 GRC and 2019 GT&S rate case.cases.

Operating and Maintenance

The Utility’s operating and maintenance expenses that impacted earnings decreasedincreased by $34$245 million or 2%17% in the three months ended June 30, 2020,March 31, 2021, compared to the same period in 2019,2020, primarily due to a decreasean increase in insurance costs relating to enhanced and accelerated inspections and repairs of transmission and distribution assets of approximately $270$200 million. Additionally, the Utility recognized $79 million in previously deferred costs recorded in conjunction with interim rate relief associated with the WMCE application (see “Wildfire Mitigation and Catastrophic Events Costs Recovery Application” below) in the three months ended June 30, 2020, compared toMarch 31, 2021, with no comparable costs in the same period in 2019. In addition,2020. These increases are partially offset by clean-up and repair costs of $43 million relating to the 2018 Camp2019 Kincade fire decreased by $71 millionincurred in the three months ended June 30,March 31, 2020, compared towith no comparable costs during the same period in 2019. These decreases were partially offset by $35 million in clean-up and repair costs related to the 2019 Kincade fire, $45 million in costs related to the Wildfire OII settlement, as modified by the Decision Different, and increased labor and insurance costs in the three months ended June 30, 2020, compared to the same period in 2019.

2021.
8973


The Utility’s operating and maintenance expenses that impacted earnings decreased by $197 million, or 6%, in the six months ended June 30, 2020, compared to the same period in 2019, primarily due to a decrease in costs relating to enhanced and accelerated inspections and repairs of transmission and distribution assets of approximately $470 million in the six months ended June 30, 2020, compared to the same period in 2019. In addition, clean-up and repair costs relating to the 2018 Camp fire decreased by $250 million in the six months ended June 30, 2020, compared to the same period in 2019. These decreases were partially offset by $20 million in restoration and rebuild costs related to the 2018 Camp fire, $35 million in clean-up and repair costs related to the 2019 Kincade fire, $61 million in costs related to the Wildfire OII settlement, as modified by the Decision Different, and increased labor, contract, insurance, and benefits costs in the six months ended June 30, 2020, compared to the same period in 2019.

Wildfire-related claims, net of insurance recoveries

CostCosts related to wildfires that impacted earnings decreasedincreased by $3.7 billion,$172 million, or 96%100%, in the three and six months ended June 30, 2020,March 31, 2021, compared to the same periodsperiod in 2019.2020. The Utility recognized pre-tax charges of $600$175 million related to the 2019 Kincade fire partially offset by $430 million in insurance recoveries for the three and six months ended June 30, 2020, compared to pre-tax charges of $1.9 billion and $2.0 billion associated with$25 million related to the 2018 Camp2020 Zogg fire, and 2017 Northern California wildfires, respectively, foroffset by $28 million of probable insurance recoveries in the three and six months ended June 30, 2019.

(See “Item 1A. Risk Factors”March 31, 2021, with no comparable costs during the same period in the 2019 Form 10-K, as updated in “Item 1A. Risk Factors” in this Form 10-Q, and Note 10 of the Notes to the Condensed Consolidated Financial Statements in Item 1 of this Form 10-Q.)2020.

Wildfire fundFund expense

Wildfire fundFund expense that impacted earnings increased by $173$119 million, or 100%, in the three and six months ended June 30, 2020,March 31, 2021, compared to the same periodsperiod in 2019.2020. During the three monthsquarter ended June 30, 2020, the Utility satisfiedbecame eligible to participate in the eligibility and other requirements set forth in AB 1054Wildfire Fund and as a result recordedbegan to record amortization and accretion expense related to the Wildfire Fund coverage received from the effective date of AB 1054 to June 30, 2020.

(See Notes 3 and 10 of the Notes to the Condensed Consolidated Financial Statements in Item 1 of this Form 10-Q.)coverage.

Depreciation, Amortization, and Decommissioning

The Utility’s depreciation, amortization, and decommissioning expenses that impacted earnings increased by $78$33 million, or 10%, and $136 million, or 9%4%, in the three and six months ended June 30, 2020, respectively,March 31, 2021, compared to the same periodsperiod in 2019,2020, primarily due to capital additions and an increase in depreciation rates associated with the 2019 GT&S rate case.additions.

Interest Income

There was no material change to interest income that impacted earnings for the periods presented.

Interest Expense

Interest expense that impacted earnings increased by $129$96 million, or 215%, and $280 million, or 174%38%, in the three and six months ended June 30, 2020, respectively,March 31, 2021, compared to the same periodsperiod in 2019,2020 primarily due to the cessationissuance of interest accruals on outstanding pre-petitionnew debt in 2019 in connection with theemergence from Chapter 11 Cases. In the fourth quarter of 2019, the Utility concluded that interest was probable of being an allowed claim and resumed recording interest on pre-petition debt subject to compromise.11.

Other Income, Net

Other income, net increased by $29$40 million, or 145%, and $56 million or 137%82%, in the three and six months ended June 30, 2020, respectively,March 31, 2021, compared to the same periodsperiod in 2019, primarily2020, due to the decrease in the discount rate resulting in lower expenses on non-service pension expense resulting from higher than expected return on plan assets.costs.

Reorganization items, net

Reorganization items, net increaseddecreased by $54$91 million, or 95%98% in the three months ended June 30, 2020March 31, 2021, compared to the same period in 20192020, primarily due to an increase of $34 million of expenses directly associated with the Utility’s emergence from Chapter 11 filing and a decrease in interest income of $18 million.
90



Reorganization items, net increased by $36 million, or 21% in the six months ended June 30, 2020, compared to the same period in 2019 primarily due to an increase of $107 million of expenses directly associated with the Utility’s Chapter 11 filing and a decrease in interest income of $22 million, offset by a decrease in DIP financing costs of $94 million.

(See “Item 1A. Risk Factors” in the 2019 Form 10-K and Note 2 of the Notes to the Condensed Consolidated Financial Statements in Itemon July 1, of this Form 10-Q.)2020.

Income Tax Benefit

Income tax benefit decreasedincreased by $1.68 billion, or 150%, and $1.73 billion, or 144%,$53 million in the three and six months ended June 30, 2020, respectively, asMarch 31, 2021, compared to the same periodsperiod in 2019,2020, primarily due to a pre-tax loss in 2019 compared tolower pre-tax income in 2020 and a write-off of a deferred tax asset associated with PG&E Corporation stock contributed into a Fire Victim Trust. For more information on the tax treatment of contributions2021, compared to the Fire Victim Trust, see “Tax Matters” above.same period in 2020.

74


The following table reconciles the income tax expense at the federal statutory rate to the income tax provision:
Three Months Ended June 30,Six Months Ended June 30,Three Months Ended March 31,
202020192020201920212020
Federal statutory income tax rateFederal statutory income tax rate21.0 %21.0 %21.0 %21.0 %Federal statutory income tax rate21.0 %21.0 %
Increase (decrease) in income tax rate resulting from:Increase (decrease) in income tax rate resulting from:Increase (decrease) in income tax rate resulting from:
State income tax (net of federal benefit) (1)
State income tax (net of federal benefit) (1)
228.4 %7.4 %38.5 %7.7 %
State income tax (net of federal benefit) (1)
(16.7)%1.0 %
Effect of regulatory treatment of fixed asset differences (2)
Effect of regulatory treatment of fixed asset differences (2)
(85.9)%2.3 %(37.9)%4.6 %
Effect of regulatory treatment of fixed asset differences (2)
(101.5)%(23.4)%
Bankruptcy and Emergence (3)
519.7 %—  86.7 %— %
Tax creditsTax credits(3.1)%(0.4)%
Other, netOther, net(14.9)%(0.2)%(4.0)%— %Other, net13.1 %(5.2)%
Effective tax rateEffective tax rate668.3 %30.5 %104.3 %33.3 %Effective tax rate(87.2)%(7.0)%
(1) Includes the effect of state flow-through ratemaking treatment.
(2) Includes the effect of federal flow-through ratemaking treatment for certain property-related costs. For these temporary tax differences, PG&E Corporation and the Utility recognizerecognizes the deferred tax impact in the current period and recordrecords offsetting regulatory assets and liabilities. Therefore, PG&E Corporation’s and the Utility’s effective tax rates arerate is impacted as these differences arise and reverse. PG&E Corporation and theThe Utility recognizerecognizes such differences as regulatory assets or liabilities as it is probable that these amounts will be recovered from or returned to customers in future rates. In 20202021 and 2019,2020, the amounts also reflect the impact of the amortization of excess deferred tax benefits to be refunded to customers as a result of the Tax Act passed in December 2017.
(3) Includes an adjustment of the measurement of the deferred tax asset associated with the difference between the accrual and the value of PG&E stock contributed to the Fire Victim Trust.

Utility Revenues and Costs that Did Not Impact Earnings

Fluctuations in revenues that did not impact earnings are primarily driven by procurement costs.  See below for more information.

Cost of Electricity

The Utility’s cost of electricity includes the cost of power purchased from third parties (including renewable energy resources), fuel and associated transmission fuelcosts used in its own generation facilities, fuel and associated transmission costs supplied to other facilities under power purchase agreements, costs to comply with California’s cap-and-trade program, and realized gains and losses on price risk management activities.  Cost of electricity also includes net sales (Utility owned generation and third parties) in the CAISO electricity markets. (See Note 8 of the Notes to the Condensed Consolidated Financial Statements in Item 1.)  The Utility’s total purchased power is driven by customer demand, net CAISO electricity market activities (purchases or sales), the availability of the Utility’s own generation facilities (including Diablo Canyon and its hydroelectric plants), and the cost-effectiveness of each source of electricity.
Three Months Ended June 30,Six Months Ended June 30,
(in millions)2020201920202019
Cost of purchased power, net (1)
$712  $796  $1,185  $1,295  
Fuel used in generation facilities47  41  119  141  
Total cost of electricity$759  $837  $1,304  $1,436  
(1) Cost of purchased power, net decreased for the three and six months ended June 30, 2020, compared to the same periods in 2019, primarily due to lower Utility electric customer demand, driven by customer departures to CCAs and DA providers, and by higher net sales in the CAISO electricity markets.
91


Three Months Ended March 31,
(in millions)20212020
Cost of purchased power, net$530 $473 
Fuel used in generation facilities60 72 
Total cost of electricity$590 $545 

Cost of Natural Gas

The Utility’s cost of natural gas includes the costs of procurement, storage and transportation of natural gas, costs to comply with California’s cap-and-trade program, and realized gains and losses on price risk management activities.  (See Note 8 of the Notes to the Condensed Consolidated Financial Statements in Item 1.)  The Utility’s cost of natural gas is impacted by the market price of natural gas, changes in the cost of storage and transportation, and changes in customer demand. 
Three Months Ended June 30,Six Months Ended June 30,Three Months Ended March 31,
(in millions)(in millions)2020201920202019(in millions)20212020
Cost of natural gas soldCost of natural gas sold$102  $82  $355  $391  Cost of natural gas sold$270 $253 
Transportation cost of natural gas soldTransportation cost of natural gas sold32  26  63  56  Transportation cost of natural gas sold37 31 
Total cost of natural gasTotal cost of natural gas$134  $108  $418  $447  Total cost of natural gas$307 $284 

75


Operating and Maintenance Expenses

The Utility’s operating expenses that did not impact earnings include certain costs that the Utility is authorized to recover as incurred such as pension contributions and public purpose programs costs.incurred. If the Utility were to spend more than authorized amounts, these expenses could have an impact to earnings.

Other Income, Net

The Utility’s other income, net that did not impact earnings includes pension and other post-retirement benefit costs that fluctuate primarily from market and interest rate changes.

LIQUIDITY AND FINANCIAL RESOURCES

Overview

As a result of PG&E Corporation’s and the Utility’s emergence from Chapter 11 on July 1, 2020, substantial doubt has been alleviated regarding the Company’s ability to meet its obligations as they become due within one year after the date of the accompanying Condensed Consolidated Financial Statements.

Upon the Effective Date, theThe Utility’s ability to fund operations, finance capital expenditures, make scheduled principal and interest payments, and make distributions to PG&E Corporation depends on the levels of its operating cash flows and access to the capital and credit markets. The CPUC authorizes the Utility’s capital structure, the aggregate amount of long-term and short-term debt that the Utility may issue, and the revenue requirements the Utility is able to collect to recover its cost of capital. The Utility generally utilizes retained earnings, equity contributions from PG&E Corporation and long-term debt issuances to maintain its CPUC-authorized long-term capital structure consisting of 52% equity and 48% debt and preferred stock and relies on short-term debt, including its revolving credit facilities, to fund temporary financing needs. On May 28, 2020, the CPUC approved a final decision in the Chapter 11 ProceedingProceedings OII, which, among other things, grants the Utility a temporary, five-year waiver from compliance with its authorized capital structure for the financing in place upon the Utility’s exitemergence from Chapter 11.

PG&E Corporation’s ability to fund operations, make scheduled principal and interest payments, and fund equity contributions to the Utility, depends on the level of cash on hand, cash distributions received from the Utility, and PG&E Corporation’s access to the capital and credit markets.

In 2019, as a result of the initiation of the Chapter 11 Cases, each of Moody’s, Fitch, and S&P withdrew its credit ratings for PG&E Corporation and the Utility. As a result of PG&E Corporation’s and the Utility’s credit ratings ceasingmay be affected by the ultimate outcome of pending enforcement and litigation matters. Credit rating downgrades may increase the cost and availability of short-term borrowings, including credit facilities and long-term debt costs. In addition, some of the Utility’s commodity contracts contain collateral posting provisions tied to be rated atthe Utility’s credit rating from each of the major credit rating agencies. The collateral posting provisions for some of the Utility’s power and natural gas commodity, and transportation and service agreements state that if the Utility’s credit ratings were to fall below investment grade, the Utility would be required to post additional cash immediately to fully collateralize some or all of its net liability positions. The Utility’s credit ratings fell below investment grade in January 2019, at which time the Utility was required to post additional collateral under certain of its commodity purchase agreementsagreements. A further downgrade would not materially impact the collateral postings for procurement activity. (See Notes 8 and certain other obligations. On June 15, 2020,11 of the agencies re-commenced rating the Utility and PG&E Corporation. The Utility and PG&E Corporation were assigned Ba2, BB, and BB- as their issuer credit ratings by Moody’s, Fitch, and S&P, respectively. Additionally, Moody’s assigned a B1 rating to PG&E Corporation’s Senior Secured debt, a Baa3 ratingNotes to the Utility’s Senior Secured debt, and a B1 rating to the Utility’s preferred stock. Fitch assigned a BB rating to PG&E Corporation’s Senior Secured debt, a BBB- rating to the Utility’s Senior Secured debt, and a BB rating to the Utility’s preferred stock. Lastly, S&P assigned a BB- and BBB- rating to PG&E Corporation’s and the Utility’s Senior Secured debt, respectively.

92


As of the Effective Date, PG&E Corporation and the Utility had access to approximately $2.8 billion of total liquidity comprised of approximately $174 million of Utility cash, $343 million of PG&E Corporation cash and $2.3 billion of availability under the Utility and PG&E Corporation credit facilities. Due to the timing of payments madeCondensed Consolidated Financial Statements in accordance with the terms of the Plan, on July 1, 2020, the Utility borrowed $775 million on its revolving credit facility. The $775 million was repaid in full by July 17, 2020.Item 1.).

As a result of the outbreak of COVID-19, PG&E Corporation’s and the Utility’s financial condition, results of operations, liquidity and cash flows have been and could continue to be significantly affected.affected by the outbreak of COVID-19. The Utility continues to evaluate the overall impact of the COVID-19 pandemic; however, the Utility expects a significant impact on monthly cash collections as long as current circumstances persist, including the moratorium on service disconnections for residential and small business customers, as well as for medium and large commercial and industrial customers through June 30, 2021. The Utility’s customer energy accounts receivable balances over 30 days outstanding as of March 31, 2021, were approximately $965 million, or $544 million higher as compared to the balance as of March 31, 2020. The Utility is unable to estimate the portion of the increase directly attributable to the COVID-19 pandemic. The Utility expects to continue experiencing an observed reduction in non-residential electrical load. The reduction inimpact on monthly cash collections from customers may be partially offset by reductions in discretionary capital spending or potential regulatory or payroll tax policy changes.2021 and for as long as current COVID-19 circumstances persist.

76


The outbreak of COVID-19 and the resulting economic conditions and government orders have had and will continue to have a significant adverse impact on the Utility’s customers and, as a result, these circumstances have and will continue to impact the Utility for an indeterminate period of time. Although the Utility is seeking regulatory relief to mitigate the impact of the consequences of the COVID-19 pandemic, there can be no assurance that any relief is forthcoming or that, if any relief measures are implemented, the timing that any such relief would impact the Utility. On April 16, 2020, the CPUC approved a resolution that authorizes utilities to establish memorandum accounts to track incremental costs associated with complying with the customer protections described within the resolution. On May 1, 2020, the Utility filedsubmitted an advice letter with the CPUC, describing all reasonable and necessary actions to implement emergency customer protections through April 16, 2021, which was subsequently updated on June 2, 2020, and July 15, 2020, to modify and clarify the filing based on CPUC guidanceguidance. On July 27, 2020, the CPUC approved the Utility’s advice letter. In February and is pendingMarch 2021, the CPUC approval.extended the moratorium on service disconnections to June 30, 2021. In addition, on April 19, 2021, the CPUC issued a final decision to implement a temporary moratorium on service disconnection for medium and large commercial and industrial customers through June 30, 2021. (See “Emergency Authorization and ResolutionOrder Directing Utilities to Implement Emergency Customer COVID-19 Protections” below for more information.)

Cash, and Cash Equivalents, and Restricted Cash

Cash and cash equivalents consist of cash and short-term, highly liquid investments with original maturities of three months or less.  PG&E Corporation and the Utility maintain separate bank accounts and primarily invest their cash in money market funds.  In addition to cash and cash equivalents, PG&E Corporation and the Utility holdholds restricted cash that primarily consists of cash held in escrow pending the resolution of claims under the Plan.to be used to pay bankruptcy related professional fees.

Financial Resources

DIP CreditSale of Transmission Tower Wireless Licenses

On February 16, 2021, the Utility granted to a subsidiary of SBA Communications Corporation (such subsidiary, “SBA”) an exclusive license enabling SBA to sublicense and market wireless communications equipment attachment locations (“Cell Sites”) on more than 700 of the Utility’s electric transmission towers, telecommunications towers, monopoles, buildings or other structures (collectively, the “Effective Date Towers”) to wireless telecommunication carriers (“Carriers”) for attachment of wireless communications equipment, as contemplated by a Master Transaction Agreement (the “Transaction Agreement”) dated February 2, 2021, between the Utility and SBA. Pursuant to the Transaction Agreement, the Utility also assigned to SBA license agreements between the Utility and Carriers for substantially all of the existing Cell Sites on the Effective Date Towers.

The exclusive license was granted pursuant to a Master Multi-Site License Agreement (the “License Agreement”) between the Utility and SBA. The term of the License Agreement is for 100 years. The Utility has the right to terminate the license for individual Cell Sites for certain regulatory or utility operational reasons, with a corresponding payment to SBA. Pursuant to the License Agreement, SBA is entitled to the sublicensing revenue generated by new sublicenses of Cell Sites on the Effective Date Towers, subject to the Utility’s right to a percentage of such sublicensing revenue.

The Utility and SBA also entered into a Master Transmission Tower Site License Agreement (the “Tower Site Agreement”), pursuant to which SBA received the exclusive rights to sublicense and market additional attachment locations on up to 28,000 of the Utility’s other electric transmission towers to Carriers for attachment of wireless communications equipment. The Tower Site Agreement provides for a split of license fees from Carriers between the Utility and SBA. The Tower Site Agreement has a licensing period of up to 15 years, depending on SBA’s achievement of certain performance metrics, and any sites licensed during such licensing period will continue to be subject to the Tower Site Agreement for the same term as the License Agreement.

In connection with the Chapter 11 Cases, PG&E Corporation andaddition, the Utility and SBA entered into a Pipeline Cell Site Transaction Agreement pursuant to which the DIP Credit Agreement, which received final approval fromUtility and SBA established terms and conditions for adding additional cell sites under the Bankruptcy Court on March 27, 2019.License Agreement. Pipeline Cell Sites are locations where the Utility was in the process of locating a new Cell Site for a wireless carrier at the close of the transaction.

On January 29, 2020,In exchange for the exclusive license and entry into the License Agreement, SBA agreed to pay the Utility borrowed $500a purchase price of $973 million. SBA paid the Utility $946 million underof such purchase price at the DIP Delayed Draw Term Loan Facility.

Asclosing pursuant to the Transaction Agreement, which also contemplates the post-closing assignment of additional specified Cell Sites to SBA upon the satisfaction of certain terms and conditions, for which SBA will make additional purchase price payments to the Utility. The closing settlement also reflected an adjustment for an estimated amount of payments received by the Utility from Carriers in the pre-closing period that are allocable to licenses in the post-closing period. The purchase price is subject to further adjustment pursuant to the terms of the Transaction Agreement through June 30, 2020, the Utility had outstanding borrowings of $1.5 billion under the DIP Initial Term Loan Facility, $500 million under the DIP Delayed Draw Term Loan Facility, and $904 million in face amount of letters of credit outstanding under the DIP Revolving Facility. As of June 30, 2020, there were undrawn commitments of $2.6 billion on the DIP Revolving Facility.

On July 1, 2020, the DIP Facilities were repaid in full and all commitments thereunder were terminated in connection with emergence from Chapter 11.

Equity Financings

On July 23, 2020, PG&E Corporation sent a notice of termination to the managers of the Amended and Restated Equity Distribution Agreement, dated as of February 17, 2017, effectively terminating the agreement on that date. During the six months ended June 30, 2020, there were no issuances under this agreement.

Beginning January 1, 2019, PG&E Corporation changed its default matching contributions under its 401(k) plan from PG&E Corporation common stock to cash. Beginning in March 2019, at PG&E Corporation’s directive, the 401(k) plan trustee began purchasing new shares in the PG&E Corporation common stock fund on the open market rather than directly from PG&E Corporation.2021.
9377



In connectionThe Utility recorded approximately $365 million of the $946 million sales proceeds as a financing obligation, as this portion of the proceeds for existing Cell Sites represents a sale of future revenues. The Utility recorded approximately $106 million of the $946 million sales proceeds as a contract liability (deferred revenue), as a portion of proceeds with its emergence from Chapter 11, in July 2020, PG&E Corporation issued for gross proceeds of approximately $9.0 billion (i) 423.4 million shares of common stock in the Common Stock Offering, (ii) 342.1 million shares of common stock pursuantrespect to the Investmentsublicensing of Cell Sites, as well as the Tower Site Agreement (iii) forward stockrepresents an upfront payment for access to space on the Utility’s assets. The Utility utilized a discounted cash flow model based on business assumptions and estimates to determine the allocation of the purchase contracts toprice between the Backstop Parties pursuant to the Forward Stock Purchase Agreementfinancing obligation and (iv) 14.5 million Equity Units in the Equity Unit Offering, representing the right to receive,deferred revenue. The financing obligation and deferred revenue are presented within Other non-current liabilities on maturity, between 125 million and 153 million shares of PG&E Corporation common stock. Such gross proceeds were used to fund distributions under the Plan. For more information, see Note 6 to the Notes to the Condensed Consolidated FinancialBalance Sheets.

The Utility recorded the remaining approximately $475 million ($471 million of which is noncurrent) of the sale proceeds to a regulatory liability, for the portion that is probable to be returned to customers in accordance with existing revenue sharing practices.

The Utility will amortize the financing obligation through Electric operating revenue and Interest expense on the Condensed Consolidated Statements in Item 1.of Income using the effective interest method and will amortize the deferred revenue balance through Electric operating revenue ratably over the 100-year term.

Debt Financings

Utility

On June 19, 2020,In March 2021, the Utility completed the saleissued $1.5 billion aggregate principal amount of (i) $5001.367% First Mortgage Bonds due March 10, 2023, $450 million aggregate principal amount of Floating Rate3.25% First Mortgage Bonds due June 16, 2022, (ii) $2.5 billion1, 2031, and $450 million aggregate principal amount of 1.75%4.20% First Mortgage Bonds due June 16, 2022, (iii) $1 billion aggregate principal amount of 2.10% First Mortgage Bonds due August 1, 2027, (iv) $2 billion aggregate principal amount of 2.50% First Mortgage Bonds due February 1, 2031, (v) $1 billion aggregate principal amount of 3.30% First Mortgage Bonds due August 1, 2040, and (vi) $1.925 billion aggregate principal amount of 3.50% First Mortgage Bonds due August 1, 2050 (collectively, the “Mortgage Bonds”).2041. The proceeds were used for (i) the prepayment of all of the Mortgage Bonds were deposited into an account at The Bank$1.5 billion 364-day term loan facility (maturing June 30, 2021) outstanding under the Utility’s term loan credit agreement, (ii) the repayment of New York Mellon Trust Company, N.A., as Escrow Agent, which proceeds were held by the Escrow Agent as collateral pursuant to an escrow agreement by and among the Escrow Agent and the Utility. On July 1, 2020, the net proceeds from the saleall of the Mortgage Bonds were released from escrow and, together withborrowings outstanding under the net proceeds from certain other Plan financing transactions, were used to effectuate the reorganization of the Utility and PG&E Corporation in accordance with the terms and conditions contained in the Plan.

On the Effective Date,revolving credit facility pursuant to the Plan, the Utility issued $11.9 billion of its first mortgage bonds (collectively, the “New Mortgage Bonds”) in satisfaction of certain of its pre-petition senior unsecured debt.

On the Effective Date, pursuant to the Plan, the Utility reinstated $9.6 billion aggregate principal amount of the Utility Reinstated Senior Notes. On the Effective Date, each series of the Utility Reinstated Senior Notes was collateralized by the Utility’s delivery of a first mortgage bond in a corresponding principal amount to the applicable trustee for the benefit of the holders of the Utility Reinstated Senior Notes.

The Mortgage Bonds, the New Mortgage Bondsrevolving credit agreement and the Utility Reinstated Senior Notes are secured by a first lien, subject to permitted liens, on substantially all of the Utility’s real property and certain tangible property related to its facilities. The Mortgage Bonds, the New Mortgage Bonds and the Utility Reinstated Senior Notes are the Utility’s senior obligations and rank equally in right of payment with the Utility’s other existing or future first mortgage bonds issued under the Utility’s mortgage indenture.

On the Effective Date, by operation of the Plan, all outstanding obligations under the Utility Short-Term Senior Notes, the Utility Long-Term Senior Notes and the Utility Funded Debt were cancelled and the applicable agreements governing such obligations were terminated.

In addition, on July 1, 2020, the Utility obtained a $1.5 billion 364-day and a $1.5 billion 18-month secured term loan under a term loan credit agreement. For more information, see “Credit Facilities” discussion below.

For more information, see “Long-Term Debt” in Note 5 to the Notes to the Condensed Consolidated Financial Statements in Item 1.(iii) general corporate purposes.

PG&E Corporation

On June 23, 2020, PG&E Corporation obtained a $2.75 billion secured term loan (the “Term Loan”) under a term loan credit agreement.agreement (the “Term Loan Agreement”). The Term Loan matures on the date that is five years after June 23, 2020,2025, unless extended by PG&E Corporation pursuant to the terms of the Term Loan Agreement. The proceeds ofIn accordance with the Term Loan were deposited into an account at The Bank of New York Mellon Trust Company, N.A., as Escrow Agent, which proceeds were held byAgreement, PG&E Corporation is required to repay the Escrow Agent as collateral pursuant to an escrow agreement by and among the Collateral Agent, the Escrow Agent, the Administrative Agent and PG&E Corporation. On the July 1, 2020, the net proceeds fromprincipal amount outstanding on the Term Loan were released from escrow and were usedin an amount equal to fund, in part,$6.875 million on the transactions contemplated under the Plan.last day of each quarter.

94


Additionally, on June 23, 2020,On February 1, 2021, PG&E Corporation completedentered into a repricing amendment with the sale of (i) $1.0 billion aggregate principal amount of 5.00% Senior Secured Notes due July 1, 2028 and (ii) $1.0 billion aggregate principal amount of 5.25% Senior Secured Notes due July 1, 2030 (collectively,lenders under the “Notes”). The proceeds of the Notes were deposited into an account at The Bank of New York Mellon Trust Company, N.A., as Escrow Agent, which proceeds were held by the Escrow Agent as collateralTerm Loan Agreement pursuant to an escrow agreement by and amountwhich, among other things, the Escrow Agent and PG&E Corporation. On July 1, 2020, the net proceedsapplicable margin was reduced from the sale of the Notes were released from escrow and, together with the net proceeds from certain other Plan financing transactions, were used450 basis points to effectuate the reorganization of PG&E Corporation300 basis points and the Utility in accordance with the terms and conditions contained in the Plan.

For more information, see “Long-Term Debt” in Note 5LIBOR floor was reduced from 100 basis points to the Notes to the Condensed Consolidated Financial Statements in Item 1.50 basis points.

Credit Facilities

Utility

On May 26, 2020,At March 31, 2021, PG&E Corporation and the Utility entered into (i)had $500 million and $2.9 billion available under their respective $500 million and $6.0 billion credit facilities, including the Utility RCF Commitment Letter, pursuant to which the Utility RCF Commitment Parties agreed, subject to the terms and satisfaction or waiver of the conditions contained therein, to provide a $3.5 billion revolving credit facility (the “Utility Revolving Credit Facility”) to the Utility and (ii) the Utility Term Loan Commitment Letter, pursuant to which the Utility Term Loan Commitment Parties agreed, subject to the terms and satisfaction or waiver of the conditions contained therein, to provide an up to $3 billionUtility’s term loan credit facility (the “Utility Term Loan Credit Facility,” as amended on June 19, 2020)and Receivables Securitization Programs. The amount the Utility may borrow under the Receivables Securitization Program is limited to the Utility.

lesser of the facility limit and the facility availability. The Utility Revolving Credit Facility has tenorfacility availability may vary based on the amount of three years, subject to two one-year extension options. The proceeds fromaccounts receivable that the Utility Revolving Credit Facility were used in partowns that are eligible for sale to fund transactions contemplatedthe SPV and the portion of those accounts receivable that are sold to the SPV that are eligible for advances by the lenders under the Plan and are intended to finance working capital needs, capital expenditures and other general corporate purposes of the Utility and its subsidiaries. The Utility Term Loan Credit Facility is comprised of two tranches, with tenors of 364 days and 18 months. The proceeds from the Utility Term Loan Credit Facility were used to fund transactions contemplated under the Plan.

On July 1, 2020, the Utility entered into a $3.5 billion revolving credit agreement (the “Utility Revolving Credit Agreement”) with JPM, and Citibank, N.A. as co-administrative agents and Citibank, N.A., as the designated agent as contemplated by the Utility RCF Commitment Letter. The Utility Revolving Credit Agreement has a maturity date three years after its Effective Date, subject to two one-year extensions at the option of the Utility.

In addition, on July 1, 2020, the Utility obtained a $3.0 billion secured term loan under a term loan credit agreement (the “Utility Term Loan Credit Agreement”) with JPM, as administrative agent, the other lendersReceivables Securitization Program from time to time party thereto as contemplated by the Utility Term Loan Commitment Letter. The facilities under the Utility Term Loan Credit Agreement consist of a $1.5 billion 364-day term loan facility (the “Utility 364-Day Term Loan Facility”) and a $1.5 billion 18-month term loan facility (the “Utility 18-Month Term Loan Facility”). The maturity date for the 364-Day Term Loan Facility is 364 days after the Effective Date of the Utility Term Loan Credit Agreement and the maturity date for the 18-Month Term Loan Facility is eighteen months after the Effective Date of the Utility Term Loan Credit Agreement.

For more information, see “Credit Facilities” in Note 5 to the Condensed Consolidated Financial Statements in Item 1.

PG&E Corporation

On May 26, 2020, PG&E Corporation entered into a commitment letter (the “Corporation RCF Commitment Letter”) with respect to a $500 million revolving credit facility (the “Corporation Revolving Credit Facility”), which was executed on July 1, 2020.

The Corporation Revolving Credit Facility matures in three years, subject to two one-year extension options. The proceeds from the Corporation Revolving Credit Facility will be used to finance working capital needs, capital expenditures and other general corporate purposes of PG&E Corporation and its subsidiaries.

On July 1, 2020, PG&E Corporation entered into a $500 million revolving credit agreement (the “Corporation Revolving Credit Agreement”) with JPM, as administrative agent and collateral agent, and the lenders from time to time party thereto as contemplated by the Corporation RCF Commitment Letter. The Corporation Revolving Credit Agreement has a maturity date three years after its Effective Date, subject to two one-year extensions at the option of PG&E Corporation.

95


On the Effective Date, PG&E Corporation repaid and terminated (i) $300 million of outstanding borrowings under the Second Amended and Restated Credit Agreement, dated astime. As of April 27, 2015, among PG&E Corporation, as borrower,22, 2021, the several lenders party theretoReceivables Securitization Program had a maximum borrowing base of $888 million and Bank of America, N.A., as administrative agent and (ii) $350 million of borrowings, plus interest, fees and other expenses arising under or in connection with the Term Loan Agreement, dated as of April 16, 2018, among PG&E Corporation, as borrower, the several lenders party thereto and Mizuho Bank Ltd., as administrative agent.was fully drawn.

For more information, see “Credit Facilities” in Note 5 to the Condensed Consolidated Financial Statements in Item 1.

Dividends

On December 20, 2017, the Boards of Directors of PG&E Corporation and the Utility suspended quarterly cash dividends on both PG&E Corporation’s and the Utility’s common stock, beginning the fourth quarter of 2017, as well as the Utility’s preferred stock, beginning the three-month period ending January 31, 2018.

On April 3, 2019, the court overseeing the Utility’s probation issued an order imposing new conditions of probation, including foregoing issuing “any dividends until [the Utility] is in compliance with all applicable vegetation management requirements” under applicable law and the Utility’s Wildfire Mitigation Plan.
78


On March 20, 2020, PG&E Corporation and the Utility filed a Case Resolution Contingency Process Motion with the Bankruptcy Court that includes a dividend restriction for PG&E Corporation. According to the dividend restriction, PG&E Corporation “will not pay common dividends until it has recognized $6.2 billion in non-GAAP core earnings following the Effective Date” of the Plan. The Bankruptcy Court entered the order approving the motion on April 9, 2020.

In addition, the Corporation Revolving Credit Agreement will require that PG&E Corporation (1) maintain a ratio of total consolidated debt to consolidated capitalization of at most 70% as of the end of each fiscal quarter and (2) if revolving loans are outstanding as of the end of a fiscal quarter, a ratio of adjusted cash to fixed charges, as of the end of such fiscal quarter, of at least 150% prior to the date that PG&E Corporation first declares a cash dividend on its common stock and at least 100% thereafter.

Subject to the foregoingdividend restrictions as described in Note 6 of the Notes to the Consolidated Financial Statements in Item 8 of the 2020 Form 10-K, any decision to declare and pay dividends in the future will be made at the discretion of the BoardBoards of Directors and will depend on, among other things, results of operations, financial condition, cash requirements, contractual restrictions and other factors that the BoardBoards of Directors may deem relevant. Certain debt instruments contain covenants that restrict the abilityAs of the UtilityMarch 31, 2021, it is uncertain as to pay dividends to PG&E Corporation.when PG&E Corporation and the Utility do not expect towill commence the payment of dividends on their common stock and when the Utility will commence the payment of dividends on its common or preferred stock upon emergence from Chapter 11.

For more information on dividends, see “Dividends” in Note 6 to the Condensed Consolidated Financial Statements.stock.

Utility Cash Flows

The Utility’s cash flows were as follows:
Six Months Ended June 30,Three Months Ended March 31,
(in millions)(in millions)20202019(in millions)20212020
Net cash provided by operating activities$2,800  $2,776  
Net cash provided by (used in) operating activitiesNet cash provided by (used in) operating activities$1,283 $1,612 
Net cash used in investing activitiesNet cash used in investing activities(3,441) (2,434) Net cash used in investing activities(1,796)(1,655)
Net cash provided by financing activitiesNet cash provided by financing activities9,334  1,399  Net cash provided by financing activities265 476 
Net change in cash, cash equivalents and restricted cashNet change in cash, cash equivalents and restricted cash$8,693  $1,741  Net change in cash, cash equivalents and restricted cash$(248)$433 

Operating Activities

The Utility’s cash flows from operating activities primarily consist of receipts from customers less payments of operating expenses, other than expenses such as depreciation that do not require the use of cash.  During the sixthree months ended June 30, 2020,March 31, 2021, net cash provided by operating activities increaseddecreased by $24$329 million compared to the same period in 2019.2020.  This increasedecrease was primarily due to a $19the payment of $758 million decreaseto the Fire Victim Trust in accordance with the Plan, and payment for interest paidin the amount of $467 million, with no similar payments made during the six months ended June 30, 2020, as compared to the same period in 2019.2020. These payments were partially offset by $581 million of cash received from SBA related to a portion of the License Agreement and Tower Site Agreement, with no similar cash receipts in the same period in 2020, and by higher base revenue collections authorized in the 2020 GRC and 2019 GT&S rate cases.

96


Future cash flow from operating activities will be affected by various ongoing activities,factors, including:

the timing and amount of costs in connection with the 2019 Kincade fire;fire and the timing and amount of related insurance recoveries;

the timing and amount of costs in connection with the 2020 Zogg fire and the timing and amount of related insurance recoveries;

the timing and amounts of costs, including fines and penalties, that may be incurred in connection with current and future enforcement, litigation, and regulatory matters (see “Enforcement and Litigation Matters” in Note 11 of the Notes to the Condensed Consolidated Financial Statements in Item 1 and Part II, Item 1. Legal Proceedings“Regulatory Matters” below for more information);

the severity, extent and duration of the global COVID-19 pandemic and its impact on the Utility’s service territory, the ability of the Utility to collect on its customer invoices, the ability of the Utility’s customers to pay their utility bills in full and in a timely manner, the ability of the Utility to offset these effects, including with spending reductions and the ability of the Utility to recover from customers any losses incurred in connection with COVID-19, through cost recovery, as well as the impact of COVID-19 on the availability or cost of financing;

the timing and amounts of initial and annual contributions to the Wildfire Fund and if necessary, the availability of funds to pay eligible claims for liabilities arising from future wildfires;

the timing and amount of substantially increasing costs in connection with 2020-2022 WMPs and the costs previously incurred in connection with the 2019 and 2020 Wildfire Mitigation PlansWMP that are not currently being recovered in rates (see “Regulatory Matters” below for more information);

the timing and amount of premium payments related to wildfire insurance (see “Wildfire Insurance”“Insurance Coverage” in Note 1110 of the Notes to the Condensed Consolidated Financial Statements in Item 1 for more information);

79


the timing of the final payment to be made to the Fire Victim Trust, pursuant to the terms of the Tax Benefits Payment Agreement (see “Restructuring Support Agreement with the TCC” in Note 10 of the Notes to the Condensed Consolidated Financial Statements in Item 1 for more information);

the timing of and amount of the gain to be returned to customers from the sale of the SFGO; and

the timing and outcomes of the 2020 GRC, FERC TO18 TO19 and TO20TO19 rate cases, 2018 CEMA application, WEMA application, WMCE application, future applications for cost recovery of amounts recorded to the FRMMA, CPPMA, WMPMA, VMBA, WMBA and 2019 CEMA filings,RTBA, future cost of capital proceedings and other ratemaking and regulatory proceedings.

The Utility had material obligations outstanding as of the Petition Date, including claims related to the 2018 Camp fire and 2017 Northern California wildfires. Future operating cash flows will be materially impacted by the timing of certain transactions and the satisfaction of claims against and interests in the Utility, in accordance with the terms of the Plan.

Investing Activities

Net cash used in investing activities increased by $1,007$141 million during the sixthree months ended June 30, 2020March 31, 2021 as compared to the same period in 2019.2020. The Utility’s investing activities primarily consist of the construction of new and replacement facilities necessary to provide safe and reliable electricity and natural gas services to its customers.  Cash used in investing activities also includes the proceeds from sales of nuclear decommissioning trust investments which are largely offset by the amount of cash used to purchase new nuclear decommissioning trust investments.  The funds in the decommissioning trusts, along with accumulated earnings, are used exclusively for decommissioning and dismantling the Utility’s nuclear generation facilities.

Cash paid by the Utility for capital expenditures was approximately $6.3 billion in 2019. Future cash flows used in investing activities are largely dependent on the timing and amount of capital expenditures.  The Utility estimates that it will incur approximatelybetween $7.5 billion and $8.3 billion in capital expenditures in 20202021 and between $7.6$7.8 billion and $8.2 billion in 2021.2022. Additionally, future cash flows from investing activities will be impacted by the timing of and amount received from the proposed sale of the Utility’s SFGO.

Financing Activities

Net cash provided by financing activities increaseddecreased by $7.9 billion$211 million during the sixthree months ended June 30, 2020March 31, 2021 as compared to the same period in 2019.  This increase was primarily due to the Utility’s ability to obtain $8.925 billion in first mortgage bonds as a result of the confirmation of the Plan. Additionally, the Utility reduced its net borrowings under the DIP facilities by $1.0 billion during the six months ended June 30, 2020, as compared to the same period in 2019.2020. 

Cash provided by or used in financing activities is driven by the Utility’s financing needs, which depend on the level of cash provided by or used in operating activities, the level of cash provided by or used in investing activities, the conditions in the capital markets, and the maturity date or prepayment date of existing debt instruments.  Additionally, future cash flows from financing activities will be affected by the timing and outcome of the Utility’s applications for a post-emergence securitization transaction and for a AB 1054 securitization transaction. (See “Application for Post-Emergence Securitization Transaction” and “Application for AB 1054 Securitization Transaction” below for more information.)

97


ENFORCEMENT AND LITIGATION MATTERS

PG&E Corporation and the Utility have significant contingencies arising from their operations, including contingencies related to the enforcement and litigation matters described in Notes 10 and 11 of the Notes to the Condensed Consolidated Financial Statements in Item 1.  The outcome of these matters, individually or in the aggregate, could have a material effect on PG&E Corporation’s and the Utility’s financial condition, results of operations, liquidity, and cash flows. In addition, PG&E Corporation and the Utility are involved in other enforcement and litigation matters described in the 20192020 Form 10-K and “Part II. Other Information, Item 1. Legal Proceedings.”10-K.

U.S. District Court Matters and Probation

On August 9, 2016, the jury in the federal criminal trial against the Utility in the United States District Court for the Northern District of California, in San Francisco, found the Utility guilty on one count of obstructing a federal agency proceeding and five counts of violations of pipeline integrity management regulations of the Natural Gas Pipeline Safety Act. On January 26, 2017, the court imposed a sentence on the Utility in connection with the conviction. The court sentenced the Utility to a five-year corporate probation period, oversight by the Monitor for a period of five years, with the ability to apply for early termination after three years, a fine of $3 million to be paid to the federal government, certain advertising requirements, and community service.

The probation includes a requirement that the Utility not commit any local, state, or federal crimes during the probation period. As part of the probation, the Utility has retained the Monitor at the Utility’s expense. The goal of the Monitor is to help ensure that the Utility takes reasonable and appropriate steps to maintain the safety of its gas and electric operations, and to maintain effective ethics, compliance and safety related incentive programs on a Utility-wide basis.

Upon the court’s request, on March 2, 2020, the Utility provided to the court its target number of contract tree trimmers for 2020, information regarding the Utility’s 2019 inspections of Tower 009/081 on the Cresta-Rio Oso 230 kV Transmission Line (the “Cresta-Rio Oso Line”), information regarding the relationship between priority codes set forth in the Utility’s Electric Transmission Preventive Maintenance Manual and the safety factors specified in General Order 95 promulgated by the CPUC, as well as the application of each to the C-hooks of interest on the Cresta-Rio Oso Line. In addition, on April 2, 2020, the Utility submitted a report to the court regarding the Utility’s March 19, 2020 collection of equipment from the Cresta-Rio Oso Line. On April 10, 2020, the TCC in the Utility’s Chapter 11 Cases and estimation proceedings filed a declaration from a TCC expert concerning Cresta-Rio Oso 230kV Transmission Line evidence collection and removal on March 19, 2020.

On April 29, 2020, the court issued an order imposing new conditions of probation that would require the Utility, among other things, to:

employ, on its own payroll, “a sufficient number of inspectors to manage the outsourced tree-trimming work,” including pre-inspectors to “identify trees and limbs in violation of California clearance laws that require trimming” and post-inspectors to “spot-check the work of the contracted tree-trimmers to ensure that no hazard trees or limbs were missed,” and submit a detailed plan to carry out this requirement by May 28, 2020;

“keep records identifying the age of every item of equipment on every transmission tower and line,” ensuring that “every part [has] a recorded date of installation” and “[i]f the age of a part is unknown, [] conduct research and estimate the year of installation;”

“[i]n consultation with the Monitor, [] design a new inspection system for assessing every item of equipment on all transmission towers,” using forms that are “precise enough to track what inspectors actually do, such as whether they touch or tug on equipment,” take videos of every inspection, and “submit plans for its new inspection system to the [court] for approval by May 28[, 2020];” and

“require all contractors performing such inspections to carry insurance sufficient to cover losses suffered by the public should their inspections be deficient and thereby start a wildfire.”

The order noted that the court will be flexible in approving any protocols submitted by May 28, 2020, that achieve the essence of the newly imposed conditions of probation if the CPUC, the federal monitor, and the Utility unanimously recommend such protocols. Such conditions, if implemented, could have a material effect on the Utility’s financial condition, results of operations, liquidity and cash flows.

9880



On May 13,August 7, 2020, the Utility filed motions withafter a number of filings involving different parties, the court asking that it reconsider theentered an order and issue a stay on implementingadopting the new conditions until it has had a chance to rule on the Utility’s request for reconsideration.

Also, on May 13, 2020, the Utility filed a notice of appeal with the Ninth Circuit Court of Appeals.

On May 14, 2020, the court issued an order staying the April 29th order and ordering certain other procedural actions. On June 24, 2020, after a hearing on the Utility’s motion for reconsideration, the Utility filed a joint brief with the Monitor overseeing its probation and the Department of Justice, outlining which actions, if any, the court should take regarding the conditions of the Utility’s probation. On July 1, 2020, the court issued a notice inviting comments from “any interested party . . . on whether and the extent to which these jointjointly proposed probation conditions should be accepted.” One interested party filed comments on July 16, 2020, stating that the proposed probation conditions submitted by the joint parties were inadequate and should be rejected by the court. The CPUC also filed comments indicating it did not oppose the conditions agreed to by the Utility, the Monitor, and the Department of Justice.Justice on June 24, 2020. Among other things, these conditions require the Utility to staff an in-house vegetation inspection manager and approximately 30 additional field inspectors to oversee vegetation management work. Further, the Utility is required to implement a program to assess the age and expected useful life of certain electrical components in high fire-threat areas, incorporate this information into its risk-based asset management programs and provide monthly progress reports to the Monitor. The Utility must also hire additional inspectors to oversee inspections of its transmission assets and implement a 90-day replacement requirement for cold end hardware in high fire-threat areas with an observed material loss approaching 50%.

On June 17,December 29, 2020, the court entered an order requiring the Utility to show cause as to why additional proposed conditions of probation should not be added. The proposed conditions would require the Utility to, when determining which distribution lines to de-energize during a PSPS event: (i) take into account the extent to which vegetation bordering those lines is not in compliance with certain requirements, and (ii) to the extent that information shows that such vegetation presents a safety hazard in the event of a windstorm, make a specific determination with respect to that distribution line and de-energize it unless the Utility finds in writing that there are specific reasons to believe that no safety issues exist. The Utility filed its response on January 20, 2021, proposing supplemental language to clarify and specify how the Utility will implement the new conditions proposed by the court. A hearing on the matter was held on February 3, 2021. On February 4, 2021, the court entered an order indicating that, if certain alterations were made, the court may be willing to accept the Utility’s proposed modified conditions in lieu of the conditions proposed in the court’s December 29, 2020 order. The Utility, the CPUC, the California Governor’s Office of Emergency Services, and amici responded to the order on February 19, 2021. The CPUC and the Utility submitted further responses on March 19, 2021 and March 22, 2021, respectively, and the CPUC submitted a correction to its March 19, 2021 submission on March 23, 2021. A hearing was held on March 23, 2021. On March 24, 2021, the court issued an order requiring the Utility to respond to each statement in the Butte County District Attorney’s report filed in the criminal prosecutionprovide, among other information, a revision of the Utility in connection with the 2018 Camp Fire entitled “People’s Statementproposed conditions of Factual Basis in Supportprobation that incorporates consideration of the Pleaspotential for a tree to fall into an overhead electric line based on its height and Sentencing Statement” thatdistance from the Utility denies is true and provide the reason for the denial.line. The Utility filedsubmitted its response on July 1, 2020.March 29, 2021. On April 20, 2021, the CPUC submitted a letter to the court suggesting further revisions to one of the proposed conditions of probation. On April 21, 2021, the court ordered all parties who wanted to respond to the CPUC’s April 20, 2021 filing to do so by April 26, 2021.

On July 21, 2020,February 4, 2021, the court entered an order requiring the Utility to show cause as to why the additional proposed conditions of probation suggested by amici in a January 27, 2021 filing should not be added. The proposed conditions would require the Utility to: (i) hire a chief data operations officer with the responsibility to review the Utility’s information management and record-keeping systems and manage the relationship to operations, including vegetation management work and PSPS; (ii) initiate steps to prevent data falsification or omission; (iii) propose a plan to mark trees in tier 2 and tier 3 high wildfire danger zones for removal and track the status of the tree removal process for vegetation management; and (iv) propose steps to improve its information management and records-keeping process to improve information integrity, inform analysis, and inform and enhance daily operations including PSPS. The Utility’s and the United States’ responses were submitted on March 3, 2021, and reply by amici was submitted on March 10, 2021.

On February 18, 2021, the court issued an order requiring the Utility to show cause as to why an additional proposed condition of probation, which would require the Monitor,Utility to “identify and remove any tree or portion thereof leaning toward any distribution line if it may contact the line from the side or fall on the line and must do so regardless of the health of the tree[,]” should not be added. The Utility’s response was submitted on March 4, 2021, responses by the United States and the Department of Justice to clarify certain aspects ofCPUC and Cal Fire (jointly) were submitted on March 11, 2021, and the proposed additional conditions of probation set forth inUtility’s reply was submitted on March 17, 2021. A hearing on the June 24, 2020 joint submission. The Utility filed its responsematter was held on July 28, 2020.March 23, 2021.

On July 24, 2020,April 20, 2021, the court issued an order requiring the Utility submittedto appear on May 4, 2021 in connection with a reportpotential probation violation based on the charges filed by the Sonoma County District Attorney’s office related to the court to update the court on the condition of the Utility’s Caribou-Palermo 115 kV Transmission Line (the “Caribou-Palermo Line”). The Utility indicated in its report that energized lines in the same vicinity as the Utility’s de-energized Caribou-Palermo Line may have the potential to induce voltage and current onto the Caribou-Palermo line, despite the Caribou-Palermo line’s de-energized state. The Utility further indicated in its report the steps it has taken to mitigate this risk and additional steps that it will be taking in the future. The Utility also has notified the Monitor, its probation officer, the CPUC and the Butte County District Attorney of the facts and mitigation efforts set forth in its report.2019 Kincade fire.

For more information onIn the course of 2021, the court entered numerous other orders, including in connection with the Utility’s probation, seevegetation management, the Utility’s PSPS program, the 2018 Camp fire, the 2019 Form 10-K.Kincade fire, and the 2020 Zogg fire.

The Utility expects to continue receivingreceive additional orders from the court in the future.

81


Enhanced Oversight and Enforcement Process

In the OII to Consider PG&E Corporation’s and the Utility’s Plan of Reorganization final decision, the CPUC adopted an EOEP designed to provide a roadmap for how the CPUC will monitor the Utility’s performance on an ongoing basis. The EOEP contains six steps that are triggered by specific events and includes enhanced reporting requirements and additional monitoring and oversight. These trigger events include failure to obtain an approved WMP, failure to comply with regulatory reporting requirements in the WMP, insufficient progress toward approved safety or risk-driven investments and failure to comply with or demonstrate sufficient progress toward certain metrics (some of which will be determined in an ongoing regulatory proceeding). The EOEP also contains provisions for the Utility to cure and permanently exit the EOEP if it can satisfy specific criteria. If the Utility is placed into the EOEP, actions taken would occur in coordination with the CPUC’s existing formal and informal reporting requirements and procedures. The EOEP does not replace or limit the CPUC’s regulatory authority, including the authority to issue Orders to Show Cause and Orders Instituting Investigations and to impose fines and penalties. The EOEP requires the Utility to report the occurrence of a triggering event to the CPUC’s Executive Director no later than five business days after the date on which any member of senior management of the Utility becomes aware of the occurrence of a triggering event.

The Utility is unable to predict whether additional fines or penalties may be imposed, or other regulatory actions may be taken.

Vegetation Management

On April 15, 2021, the CPUC placed the Utility into step 1 of the EOEP and will impose additional reporting requirements on the Utility. The CPUC’s resolution states that a step 1 triggering event has occurred because the Utility “has made insufficient progress toward approved safety or risk-driven investments related to its electric business.” The resolution finds that, based on the CPUC’s evaluation of the Utility’s enhanced vegetation management work in 2020, the Utility “is not sufficiently prioritizing its Enhanced Vegetation Management (EVM) based on risk” and “is not making risk-driven investments.” The resolution also finds that “less than five percent of the EVM work” the Utility completed in 2020 “was on the 20 highest risk power lines according to [its] own risk rankings.”

As a result, the Utility is required to submit a corrective action plan to the CPUC’s executive director by May 6, 2021, which is designed to correct or prevent recurrence of the step 1 triggering event, or otherwise mitigate any ongoing safety risk or impact, as soon as practicable, among other things. Thereafter, the Utility is required to update the information contained in the corrective action plan every 90 days. The Utility will remain in step 1 of the EOEP until the CPUC determines that the Utility has met the conditions of the corrective action plan. If the Utility does not adequately meet such conditions within the timeframe approved by the CPUC, the CPUC may place the Utility into a higher step of the EOEP, or the Utility may remain in step 1 of the EOEP if it demonstrates sufficient progress towards meeting such conditions.

The Utility is preparing a corrective action plan to address the issues in the draft resolution.

The Utility is unable to predict the outcome of this regulatory process.

REGULATORY MATTERS

The Utility is subject to substantial regulation by the CPUC, the FERC, the NRC and other federal and state regulatory agencies.  The resolutions of the proceedings described below, and other proceedings may materially affect PG&E Corporation’s and the Utility’s financial condition, results of operations, liquidity, and cash flows. Discussed below are significant regulatory developments that have occurred since filing the 20192020 Form 10-K.

Rate Cases

Application for Wildfire Mitigation and Catastrophic Events Interim Rates

On February 7, 2020, the Utility filed an interim relief application seeking $899 million in interim rates related to certain electric distribution costs recorded in the following memorandum accounts: WMPMA, FRMMA, FHPMA, and CEMA. The costs pertain mainly to the years 2017-2019. The application addresses costs recorded in: (i) the WMPMA and FRMMA to comply with the 2019 WMP and other wildfire mitigation costs not otherwise recoverable through rates, (ii) the FHPMA to comply with various fire safety rulemakings through 2019, and (iii) the CEMA for responding to, and restoring customer service after, certain storms and fires occurring in 2019.

The Utility submitted a request on March 23, 2020, to reduce the interim rate relief by $8.4 million to the proposed revenue requirement. This reduction, which reduces the requested rate relief to $891 million, relates to the capital cost reduction required by Assembly Bill 1054.

The Utility is unable to predict the timing and outcome of this application.

9982


For additional information, see the 2019 Form 10-K.

Application for Recovery of Costs Recorded in the Wildfire Expense Memorandum Account

On February 7, 2020, the Utility filed an application seeking recovery of certain costs recorded in the WEMA. In the application, the Utility seeks recovery of $498.7 million for the cost of insurance premiums paid by the Utility between July 26, 2017 through December 31, 2019 that is incremental to the insurance costs already authorized in the 2017 GRC or sought to be authorized in rates in the 2020 GRC. These incremental costs are not associated with any specific wildfire event. The application does not seek recovery of wildfire claims or associated legal costs eligible for recording to WEMA. The Utility has proposed a schedule for the proceeding that requests a final decision by the end of 2020 and costs to be recovered in 2021.

The Utility is unable to predict the timing and outcome of this application.

Application for a Waiver of the Capital Structure Condition

The CPUC’s capital structure decisions require the Utility to maintain a 52% equity ratio on average over the period that the authorized capital structure is in place, and to file an application for a waiver to the capital structure condition if an adverse financial event reduces its equity ratio by 1% or more.  The CPUC’s decisions state that the Utility shall not be considered in violation of these conditions during the period the waiver application is pending resolution.  Due to the net charges recorded in connection with the 2018 Camp fire and the 2017 Northern California wildfires as of December 31, 2018, the Utility submitted to the CPUC an application for a waiver of the capital structure condition on February 28, 2019.

On February 27, 2020, the Utility filed a pleading to notify the CPUC of an additional decline in its equity ratio to approximately 20.4%, based on information reported in its 2019 Form 10-K, primarily related to non-cash charges related to the 2018 Camp fire and the 2017 Northern California wildfires.

A Proposed Decision was issued on April 1, 2020. The CPUC approved the PD on May 7, 2020. The PD granted the Utility a temporary waiver of the capital structure requirement until such time as the CPUC finds it appropriate in the Chapter 11 Proceedings OII. As disclosed in Other Regulatory Proceedings, the CPUC’s decision in the Chapter 11 Proceedings OII grants the Utility a temporary, five-year waiver from compliance with its authorized capital structure for the financing in place upon the Utility’s exit from Chapter 11.

For additional information, see the 2019 Form 10-K.Rate Cases

2020 Cost of Capital Proceeding

On December 19, 2019, the CPUC approved a final decision in the 2020 Cost of Capital proceeding, maintaining the Utility’s return on common equity at the 2019 level of 10.25% for the three-year period beginning January 1, 2020, as compared to 12% requested by the Utility.2020. The Utility’s annual cost of capital adjustment mechanism, also remains unchanged. The cost of capital adjustment mechanism can triggerwhich allows for changes in the Utility’s authorized ROE and cost of debt, ifalso remains unchanged. In any year in which the difference between the average Moody’s utility bond rates, as measured in the 12-month average Moody’s Baa bond rate for the period endingfrom October through September 30, 2020 were to be(the index), and 4.5% (the benchmark) exceeds 100 basis points, higher or lower than 4.5 percent (the benchmark). The adjustment to i)the Utility’s ROE wouldwill be adjusted by one-half the basis point change in the bond rate from the benchmark,of such difference, and ii) authorizedthe cost of debt wouldwill be updated.trued up to the most recent recorded cost of debt. The Utility must initiate this adjustment mechanism by filing an advice letter on or before October 15, to become effective on January 1 of the next year. The mechanism did not trigger in September 2020; however, as of April 27, 2021, the index was more than 100 basis points below the 4.5% benchmark. If the mechanism triggers in October 2021, then for 2022 the ROE and the cost of debt will be adjusted accordingly. The decision maintains the common equity component of the Utility’s capital structure at 52%, as requested by the Utility, and reduces its preferred stock component from 1% to 0.5%, also as requested by the Utility.. The decision also approves the cost of debt requested by the Utility. On May 28, 2020, the CPUC issued a decision in the Chapter 11 Proceedings OII that directed the Utility to submit an Advice Letter to update its authorized cost of debt within 30 days of the Effective Date of the Plan. On July 22, 2020, the Utility submitted an Advice Letter requesting to update the authorized cost of long-term debt from 5.16%, as currently authorized, to 4.17% to implement the interest cost savings resulting from the Utility’s exit financing. If approved, the Utility’s authorized cost of long-term debt will be in effect beginning July 1, 2020.

For additional information, see the 2019 Form 10-K.

100


2017 General Rate Case

As previously disclosed, on September 13, 2019 the Utility submitted an advice letter containing a revised computation of its revenue requirement due to the effects of the Tax Act, which indicated a $282 million net reduction to the 2018 revenue requirement and a $291 million net reduction to the 2019 revenue requirement. The revised gas revenue requirements increased by $21 million and $11 million for years 2018 and 2019, respectively, and the revised electric revenue requirements decreased by $304 million and $302 million for years 2018 and 2019, respectively. On October 17, 2019, the CPUC approved the Utility’s advice letter. The Utility incorporated the gas revenue requirement increases into rates through its Annual Gas True-up advice letter beginning on January 1, 2020 and amortized over 12 months. The Utility incorporated the electric revenue requirement reductions into rates through its Annual Electric True-up advice letter beginning on May 1, 2020. The revenue requirement reduction of $175 million related to electric generation is amortized over 12 months and the 2018 revenue requirement reduction of $215 million related to electric distribution is amortized over 10 months. The Utility will incorporate the remaining 2019 revenue requirement reduction of $216 million related to electric distribution with other anticipated changes, such as the change in revenue requirement resulting from the 2020 GRC phase one decision. The IRS is expected to provide additional guidance on the average rate assumption method. This IRS guidance may impact the Utility’s calculation of the related revenue requirement. It is uncertain when the IRS guidance may be issued.

For additional information, see the 2019 Form 10-K.

20202023 General Rate Case

As previously disclosed, on December 20, 2019, the Utility together with the Public Advocates Office of the California Public Utilities Commission (formerly known as Office of Ratepayer Advocates or ORA), TURN, CUE, the CPUC’s Office of the Safety Advocate, the National Diversity Coalition, the Center for Accessible Technology, the Small Business Utility Advocates, and California City County Street Light Association filed a motion with the CPUC seeking approval of a settlement agreement that resolves all of the issues raised by these parties in the Utility’s 2020 GRC.

As a result of the settlement agreement and based on other facts and circumstances known to PG&E Corporation and the Utility as of the date of this filing, PG&E Corporation and the Utility expect to remain on track to satisfy the rate base conditions included in their exit financing documents.

In accordance with a January 16, 2020 CPUC decision in its OIR to Develop a Risk-Based Decision-Making Framework to Evaluate Safety and Reliability Improvements and Revise the GRC Plan therate case plan decision, the Utility is required to file with the CPUC on June 30, 2021 a single “general rate case” application requesting integrated GRC and GT&S related revenue requirements for test year 2023 and three attrition years. The Utility expects to file the 2023 GRC by June 30, 2021.

On June 30, 2020, the Utility filed the 2020 Risk Assessment Mitigation PhaseRAMP Report (“RAMP”).

in advance of its 2023 GRC application. On November 25, 2020, the SPD released its evaluation of the Utility’s 2020 RAMP Report. The SPD found that “[t]he 2020 RAMP showed marked improvements in risk modeling rigor, data quality, and transparency over previous rate cases,” but cautioned that the Utility’s “track record calls for continued improvements by PG&E Corporation and continued rigorous oversight by the Commission.” On March 24, 2021, TURN submitted a proposal that would require the Utility expect a decisionto provide an alternative forecast in the second half2023 GRC corresponding to the rate of 2020.

For additional information, seeinflation. On April 8, 2021, the 2019 Form 10-K.Utility submitted a filing opposing TURN’s proposal.

2015 Gas Transmission and Storage Rate Case

As previously disclosed, in its final decisionsdecision in the Utility’s 2015 GT&S rate case, the CPUC excluded from rate base $696 million of capital spending in 2011 through 2014. This was the amount forecast to be recorded in excess of the amount adopted in the 2011 GT&S rate case. The decision permanently disallowed $120 million of that amount and ordered that the remaining $576 million be subject to an audit overseen by the CPUC staff, with the possibility that the Utility may seek recovery in a future proceeding. The audit report was released June 2, 2020 and did not result inrecommend any additional disallowances. The 2015 GT&S decision authorized the Utility to seek recovery, of costs not otherwise disallowed through a separate application, upon completionof those costs not recommended for disallowance by the audit. On July 31, 2020, the Utility filed an application seeking recovery of $373.3 million in revenue associated with $512 million of recorded capital expenditures. On October 16, 2020, the assigned commissioner issued a scoping memo establishing the scope and schedule for the proceeding. On January 20, 2021, the Utility provided supplemental testimony addressing the reasonableness of the audit.capital expenditures. Intervenors’ testimony was served on April 7, 2021 and the Utility’s rebuttal testimony is due on May 5, 2021. The scoping memo calls for the issuance of a PD in the fourth quarter of 2021.

As previously disclosed, asOn November 10, 2020, the Utility filed a result of the Tax Act, on October 17, 2019,motion seeking approximately $100 million in interim rates, assuming the CPUC approved the Utility’s advice letter including a revised computation of the effects of the Tax Act on the revenue requirements, resulting in a $61 million reduction to the 2018 revenue requirement. The Utility incorporated the revenue requirement reduction into rates through its Annual Gas True-up advice letter beginning January 1, 2020 and amortized over twelve months. The IRS is expected to provide additional guidance on the average rate assumption method. This IRS guidance may impact the Utility’s calculation of the related revenue requirement. It is uncertain when the IRS guidance may be issued.

101


For additional information, see the 2019 Form 10-K.

2019 Gas Transmission and Storage Rate Case

As previously disclosed, on September 12, 2019, the CPUC voted out the final decision in the 2019 GT&S rate case of the Utility. By approving the decision, the CPUC adopted a 2019 revenue requirement of $1.332 billion compared to the Utility’s (revised) request of $1.485 billion. This corresponds to an increase of $31 million over the Utility’s 2018 authorized revenue requirement of $1.301 billion, compared to the $184 million increase requested by the Utility. The CPUC also adopted revenue requirements of $1.432 billion for 2020, $1.516 billion for 2021, and $1.580 billion for 2022, compared to the Utility’s request of $1.595 billion for 2020, $1.693 billion for 2021, and $1.679 billion for 2022.

As previously disclosed, on January 16, 2020, the CPUC approvedreaches a final decision in its OIR to Develop a Risk-Based Decision-Making Framework to Evaluate Safety and Reliability Improvements and Revisethis matter in late 2021 or early 2022. The CPUC has not yet ruled upon the GRC Plan, as a result of which the Utility will be required to combine the GRC and GT&S rate cases starting with the 2023 GRC. In accordance with the decision, on June 30, 2021, the Utility is required to file with the CPUC a single “general rate case” application requesting integrated GRC and GT&S related revenue requirements for test year 2023 and three attrition years.Utility’s motion.

For additional information, seeThe Utility is unable to predict the 2019 Form 10-K.timing and outcome of this application.

Transmission Owner Rate Cases

83


Transmission Owner Rate Cases for 2015 and 2016 (the “TO16” and “TO17” rate cases, respectively)

As previously disclosed, on January 8, 2018, the Ninth Circuit Court of Appeals issued an opinion granting an appeal of the FERC’s decisions in the TO16 and TO17 rate cases that had granted the Utility a 50-basis point ROE incentive adder for its continued participation in the CAISO. If the FERC concluded on remand that the Utility should no longer be authorized to receive the 50 basis point ROE incentive adder, the Utility would incur a refund obligation of $1 million and $8.5 million for TO16 and TO17, respectively. Those rate case decisions were remanded to the FERC for further proceedings consistent with the Court of Appeals’ opinion.

On July 18, 2019, the FERC issued its order on remand reaffirming its prior grant of the Utility’s request for the 50-basis point ROE adder. On August 16, 2019, a number of parties filed for rehearing of that order.

On March 17, 2020, the FERC issued itsan order denying the requests for rehearing.rehearing previously filed by several parties. On May 11, 2020, the CPUC and a number of other parties filed a petition for review of the FERC’s orders in the Ninth Circuit Court of Appeals. BriefingOral argument was held on the appeal will be completed in October 2020.April 16, 2021. The Utility is unable to predict the timing and outcome of this proceeding.

For additionalmore information, see the 20192020 Form 10-K.

Transmission Owner Rate Case for 2017 (the “TO18” rate case)

As previously disclosed, on July 29, 2016, the Utility filed its TO18 rate case atwith the FERC requesting a 2017 retail electric transmission revenue requirement of $1.72 billion, a $387 million increase over the 2016 revenue requirement of $1.33 billion.  The forecasted network transmission rate base for 2017 was $6.7 billion.  The Utility sought a return on equityROE of 10.9%, which included an incentive component of 50 basis points for the Utility’s continuing participation in the CAISO.  In the filing, the Utility forecasted that it would make investments of $1.30 billion in 2017 in various capital projects.

Also, as previously disclosed, on October 1, 2018, the ALJ issued an initial decision in the TO18 rate case proposing a ROE of 9.13% compared to the Utility’s request of 10.90%10.9%, and an estimated composite depreciation rate of 2.96%2.94% compared to the Utility’s request of 3.25%. The ALJ also rejected the Utility’s method of allocating common plant between CPUC and FERC jurisdiction. In addition, the ALJ proposed to reduce forecasted capital and expense spending to actual costs incurred for the rate case period. Further, the ALJperiod, proposed to remove certain items from the Utility’s rate base and revenue requirement. The Utilityrequirement, and intervenors filed initial briefsrejected the Utility’s direct assignment of common plant to transmission and required the allocation of all common plant between CPUC and FERC jurisdiction be based on October 31, 2018,operating and reply briefs on November 20, 2018, in response to the ALJ’s initial decision.maintenance labor ratios.

OnceAs previously disclosed, on October 15, 2020, the FERC issues its decision,issued an order that affirmed in part and reversed in part the initial decision. The order, among other things, rejects the Utility’s direct assignment of common plant to FERC and required the allocation of all common plant between CPUC and FERC jurisdiction be based on operating and maintenance labor ratios. The order reopens the record for the limited purpose of allowing the participants to the proceeding an opportunity to present written evidence concerning the FERC’s revised ROE methodology adopted in the FERC Opinion No. 569-A, issued on May 21, 2020. Initial briefs and testimony were filed on December 14, 2020 and responses were filed on February 12, 2021.

As previously disclosed, on December 17, 2020, the FERC denied all the pending requests for rehearing that were previously submitted by the Utility expects one or moreand intervenors. On February 11, 2021, the Utility filed a petition for review of the order in the District of Columbia Court of Appeals, and a separate petition for review was jointly filed the same day by two other parties in the Ninth Circuit of Appeals. The District of Columbia Court of Appeals and the Ninth Circuit of Appeals have issued orders holding the appeals in abeyance until July 14, 2021 and June 30, 2021, respectively, so that the FERC has time to issue a substantive order on rehearing. On April 15, 2021, the FERC issued an order denying the Utility’s request for rehearing and granting the request for rehearing of two parties regarding the impact of the Tax Act on TO18 rates in January and February 2018. The Utility may seek rehearing of the FERC’s reversal on the applicability of the Tax Act on TO18 rates which may affect the timing for judicial review of the FERC order on the Utility’s request for rehearing.

As a result of the FERC’s April 15, 2021 order denying rehearing on the common plant allocation, the Utility increased its Regulatory liabilities for amounts previously collected during the TO18, TO19, and TO20 rate case periods from 2017 through the first quarter of 2021 by approximately $270 million. A portion of these common plant costs are expected to be recovered at the CPUC in a separate application and as a result, the Utility has recorded approximately $150 million to Regulatory assets.

84


Aside from the ultimate outcome of the common plant allocation, which is subject to further appellate briefing and a further FERC decision on ROE, the FERC’s April 15, 2021 order is not expected to result in a material impact on the Utility’s financial condition, results of operations, liquidity, and cash flows. Some of the issues that will be decided in a final and unappealable TO18 decision, including the common plant allocation, will also be incorporated into the Utility’s TO19 and then appeal itTO20 rate cases. (See “Transmission Owner Rate Case Revenue Subject to Refund” in Note 11 of the Notes to the courts. Condensed Consolidated Financial Statements in Item 1.)

The Utility is unable to predict the timing and outcome of this proceeding.

For additionalmore information, see the 2019 Form 10-K.
102



Transmission Owner Rate Case for 2018 (the “TO19” rate case)

As previously disclosed, on July 27, 2017, the Utility filed its TO19 rate case at the FERC requesting a 2018 retail electric transmission revenue requirement of $1.79 billion, a $74 million increase over the proposed 2017 revenue requirement of $1.72 billion. The forecasted network transmission rate base for 2018 was $6.9 billion.  The Utility sought a ROE of 10.75%, which includes an incentive component of 50 basis points for the Utility’s continuing participation in the CAISO.  In the filing, the Utility forecasted capital expenditures of approximately $1.4 billion.

Also, as previously disclosed, on September 21, 2018, the Utility filed an all-party settlement with the FERC in connection with TO19. As part of the settlement, the TO19 revenue requirement will be set at 98.85% of the revenue requirement for TO18 that will be determined upon the issuance of a final, non-appealable TO18 decision. Additionally, if the Court of Appeals were to determine that the Utility was not entitled to the 50 basis point incentive adder for the Utility’s continued CAISO participation, then the Utility would be obligated to make a refund to customers of approximately $25 million. See Transmission Owner Rate Cases for 2015 and 2016 above for a discussion of the incentive adder. On December 20, 2018, the FERC issued an order approving the all-party settlement.

For additional information, see the 20192020 Form 10-K.

Transmission Owner Rate Case for 2019 (the “TO20” rate case)Wildfire Mitigation and Catastrophic Events Costs Recovery Application

As previously disclosed, on October 1, 2018,On September 30, 2020, the Utility filed its TO20 rate case at FERC requesting approval of a formula rate for the costs associatedan application with the Utility’s electric transmission facilities. On November 30,CPUC requesting cost recovery of recorded expenditures related to wildfire mitigation, certain catastrophic events, and a number of other activities (the “WMCE application”). The recorded expenditures, which exclude amounts disallowed as a result of the CPUC’s decision in the OII into the 2017 Northern California Wildfires and the 2018 the FERC issued an order accepting the Utility’s October 2018 filing, subject to hearingsCamp fire, consist of $1.18 billion in expense and refund, and established May 1, 2019 as the Effective Date for rate changes. FERC also ordered that the hearings will be held$801 million in abeyance pending settlement discussions among the parties.capital expenditures, resulting in a proposed revenue requirement of approximately $1.28 billion.

The formulacosts addressed in the WMCE application cover activities mainly during the years 2017 to 2019 and are incremental to those previously authorized in the Utility’s 2017 GRC and other proceedings. The majority of costs addressed in this application reflect work necessary to mitigate wildfire risk and to respond to catastrophic events occurring during the years 2017 to 2019. The Utility’s requested revenue includes amounts for the FHPMA of $293 million, the FRMMA and the WMPMA of $740 million, and the CEMA of $251 million. The requested revenue for CEMA costs reflected in the application include the Utility’s costs incurred responding to ten catastrophic events.

Given the CPUC’s prior approval of $447 million in interim rate replaces the “stated rate” methodology thatrelief (which includes interest), the Utility used in its previous TO rate case filings. The formula rate methodology still includes an authorizedproposed to recover the remaining $868 million revenue requirement, including interest, over a one-year period (following the conclusion of interim rate relief recovery). Cost recovery requested in this application is subject to the CPUC’s reasonableness review, which could result in some or all of the interim rate relief of $447 million being subject to refund.

Intervenors’ testimony was served on April 14, 2021 and rate basethe Utility’s rebuttal testimony is due on April 30, 2021. The scoping memo and ruling for the proceeding calls for a given year, but it also provides for an annual update of the following year’s revenue requirement and ratesPD to be issued in accordance with the terms of the FERC-approved formula. Under the formula rate mechanism, transmission revenue requirements will be updated to the actual cost of service annually as part of the true-up process. Differences between amounts collected and determined under the formula rate will be either collected from or refunded to customers.September 2021.

The parties conducted several settlement conferences throughout 2019. Utility is unable to predict the outcome of this application. PG&E Corporation’s and the Utility’s financial condition, results of operations, liquidity and cash flows could be materially affected if the Utility is unable to timely recover costs included in this application.

For more information regarding the FHPMA, the FRMMA, the WMPMA, and the CEMA memorandum accounts, see Note 4 of the Notes to the Condensed Consolidated Financial Statements in Item 1 and the 2020 Form 10-K.

Application for Recovery of Costs Recorded in the Wildfire Expense Memorandum Account

On March 31,February 7, 2020, the Utility filed a partial settlement with FERC that resolves issues regarding the inputs, and methods usedan application seeking recovery of certain costs recorded in the formula rate consistent with FERC precedent.WEMA. In addition, the partial settlement establishes a stakeholder transmission asset review processapplication, the Utility seeks recovery of $498.7 million for the cost of insurance premiums paid by the Utility between July 26, 2017 through December 31, 2019 that allowsis incremental to the stakeholders to review transmission capital projects thatinsurance costs already authorized in the 2017 GRC or the 2020 GRC. These incremental costs are not subjectassociated with any specific wildfire event. The application does not seek recovery of wildfire claims or associated legal costs eligible for recording to review underWEMA.

On April 2, 2020, the CAISO Transmission Planning Process which would be includedCPUC held a prehearing conference in TO rates; allowsthis matter. On January 12, 2021, the CPUC issued a scoping memo establishing the scope and schedule for the proceeding. On February 26, 2021, parties served testimony addressing the Utility’s application. The Utility served rebuttal testimony on March 19, 2021. On April 15, 2021, the Utility to resolvenotified the issueCPUC that it had reached a settlement in principle with a number of compliance to reconcileparties in the rate base with the CAISO register data base; and requires the Utility to seek FERC authorization before recovering claims related to 2017 and 2018 fires. The remaining, unresolved issues, including regarding the Utility’s return on equity, capital structure, depreciation rates, as well as certain questions regarding the Utility’s formula rate, have been set for hearing at FERC. The parties recently submitted and the Chief ALJ granted a request that the hearing schedule be held in abeyance until October 1, 2020 pending further settlement discussions. proceeding.

The Utility is unable to predict the timing and outcome of this proceeding.

On May 9, 2019, the Utility filed a request with the FERC to modify the formula rate determinationFor more information see Note 4 of the Utility’s capital structure to address certain non-cash charges related to wildfire liability. The filing was accepted by FERC, subject to hearing and refund, on July 8, 2019 and was consolidated with the TO20 rate case. In addition, on June 30, 2020, the Utility filed another request with the FERC to modify the formula rate determination of the Utility’s capital structure to address certain financing issuances relatedNotes to the Utility’s emergence from Chapter 11 and requirements of AB 1054. FERC has not yet acted on this second filing.

For additional information, see the 2019 Form 10-K.Condensed Consolidated Financial Statements in Item 1.

10385


Nuclear Decommissioning Cost Triennial Proceeding

The Utility expects that the decommissioning of Diablo Canyon will take many years after the expiration of its current operating licenses. Detailed studies of the cost to decommission the Utility’s nuclear generation facilities are conducted every three years in conjunction with the NDCTP. Actual decommissioning costs may vary from these estimates as a result of changes in assumptions such as regulatory requirements; technology; and costs of labor, materials, and equipment. The Utility recovers its revenue requirements for decommissioning costs from customers through a non-bypassable charge that the Utility expects will continue until those costs are fully recovered.

As previously disclosed, on December 13, 2018, the Utility submitted its 2018 NDCTP application, which includes a Diablo Canyon site-specific decommissioning cost estimate of $4.8 billion to decommission the Diablo Canyon facilities.

Also, as previously disclosed, on January 10, 2020, the settlement agreement that the parties had reached in this proceeding was filed with the CPUC, along with a joint motion for adoption of settlement agreement.

Under the proposed settlement agreement, the Utility would collect annual revenue requirements of $112.5 million and $3.9 million for the funding of the Diablo Canyon non-qualified trust and Humboldt Bay tax qualified trust, respectively, commencing January 1, 2020. Additionally, under the proposed settlement agreement, the $398.4 million spent for Humboldt Bay Power Plant decommissioning project costs completed to date would be deemed reasonable.

The Utility is unable to determine the timing and outcome of this proceeding.

For additional information, see the 2019 Form 10-K.

Catastrophic Event Memorandum AccountAccounts and Applications

The CPUC allows utilities to recover the reasonable, incremental costs of responding to catastrophic events that have been declared a disaster or state of emergency by competent federal or state authorities through a CEMA. In 2014, the CPUC directed the Utility to perform additional fire prevention and vegetation management work in response to the severe drought in California. The costs associated with this work are tracked in the CEMA. In the 2020 GRC Decision, the CPUC required the Utility to track these costs in the VMBA beginning January 1, 2020. The Utility’s CEMA applications are subject to CPUC review and approval. For more information see Note 4 of the Notes to the Condensed Consolidated Financial Statements in Item 1.

2019 CEMA Application

On September 13, 2019, the Utility submitted to the CPUC its 2019 CEMA application requesting cost recovery of $159.3 million in connection with thirteen catastrophic events that included twelve wildfires and one storm for declared emergencies from mid-2017 through 2018. The 2019 CEMA application does not include costs related to the 2015 Butte fire, the 2017 Northern California wildfires, or the 2018 Camp fire. A prehearing conference was held on November 4, 2019 and a scoping memo was issued on December 6, 2019. On March 10, 2020, the Utility filed a Motion for Interim Rate Relief, requesting $135.4 million of interim rates to be recovered starting August 2020. On April 7, 2020, the ALJ granted the Utility’s request to withdraw the motion without prejudice. The Utility may refile it should the 2019 CEMA schedule be delayed.

On June 30, 2020, the Utility reported that it reached a settlement in principle with TURN and the PAO, and asked the ALJ to suspend the scheduled evidentiary hearings and give the parties time to finalize a settlement. The ALJ has suspended evidentiary hearings and set a status conference for July 30, 2020. A final decision is expected by the end of 2020.

PG&E Corporation and the Utility are unable to predict the outcome of this overall proceeding.

2018 CEMA Application

On March 30, 2018, the Utility submitted to the CPUC its 2018 CEMA application requesting cost recovery of $183 million in connection with seven catastrophic events that included fire and storm declared emergencies from mid-2016 through early 2017, as well as $405 million related to work performed in 2016 and 2017 to cut back or remove dead or dying trees that were exposed to years of drought conditions and bark beetle infestation.

104


On April 25, 2019, the CPUC approved the Utility’s request for interim rate relief, allowing for recovery of $373 million of costs (63% of the total costs incurred in 2016 and 2017), compared to $588 million requested by the Utility. The interim rate relief was implemented on October 1, 2019. Costs included in the interim rate relief are subject to audit and refund. On August 7, 2019, the Utility filed a Revised Application, Revised Testimony and Revised Workpapers, reflecting a new revenue requirement request of $669 million, pursuant to CPUC ruling allowing these changes.

The 2018 CEMA application does not include costs related to the 2015 Butte fire, the 2017 Northern California wildfires, or the 2018 Camp fire.

On March 9, 2020, the CPUC issued a modified scoping memo and ruling, requiring the Utility to file by June 30, 2020 a revised application that would include actual 2019 tree mortality costs and an independent auditor to be hired for audit of all vegetation management costs and related interest calculations.

On May 4, 2020, the Utility filed a revised application, which included 2019 tree mortality costs, reflecting a new revenue requirement request of $757 million.

The Utility is unable to predict the timing and outcome of this proceeding.

For additional information, see the 2019 Form 10-K.

Fire Hazard Prevention Memorandum Account

The CPUC allows utilities to track and record costs associated with implementing regulations and requirements adopted to protect the public from potential fire hazards associated with overhead power line facilities and nearby aerial communication facilities that have not been previously authorized in another proceeding. The Utility tracked such costs in the FHPMA through the end of 2019.

On December 17, 2019, the Utility, the SED of the CPUC, the CPUC’s Office of the Safety Advocate, and CUE jointly submitted to the CPUC a proposed settlement agreement in connection with the OII into the 2017 Northern California Wildfires and the 2018 Camp Fire. Pursuant to the settlement agreement, the Utility agrees, among other things, to not seek recovery of $36 million of wildfire-related expenses recorded in the FHPMA. For more information on the settlement agreement, see Note 11 of the Notes to the Condensed Consolidated Financial Statements.

Other than the amounts subject to the settlement agreement, as modified by the Decision Different approved on May 7, 2020, in connection with the OII into the 2017 Northern California Wildfires and the 2018 Camp Fire, the Utility believes such costs are recoverable but rate recovery requires CPUC reasonableness review and authorization in a separate proceeding or through a GRC.

The amount reflected in this memorandum account as of June 30, 2020 was $261 million, see Note 4 of the Notes to the Condensed Consolidated Financial Statements in Item 1.

For additional information, see the 2019 Form 10-K.

Fire Risk Mitigation Memorandum Account

On March 12, 2019, the CPUC approved the Utility’s FRMMA to track costs incurred beginning January 1, 2019, for fire risk mitigation activities that are not otherwise covered in revenue requirements. The FRMMA was authorized by SB 901 and AB 1054 to capture mitigation costs of activities not included in a CPUC approved Wildfire Mitigation Plan.  The Utility has proposed that the FRMMA continue after the approval of its 2019 Wildfire Mitigation Plan to record costs of wildfire mitigation activities that were beyond the initial identified scope of work.

On December 17, 2019, the Utility, the SED of the CPUC, the CPUC’s Office of the Safety Advocate, and CUE jointly submitted to the CPUC a proposed settlement agreement in connection with the OII into the 2017 Northern California wildfires and the 2018 Camp fire. Pursuant to the settlement agreement, the Utility agrees, among other things, not to seek recovery of $236 million of wildfire-related expenses recorded in the FRMMA and the WMPMA. For more information on the settlement agreement, see Note 11 of the Notes to the Condensed Consolidated Financial Statements.

105


Other than the amounts subject to the settlement agreement, as modified by the Decision Different approved on May 7, 2020, in connection with the OII into the 2017 Northern California wildfires and the 2018 Camp fire, the Utility intends to seek recovery of the FRMMA balance in a future application, which rate recovery requires CPUC reasonableness review and authorization in a separate proceeding or through a GRC. PG&E Corporation’s and the Utility’s financial condition, results of operations, liquidity and cash flows could be materially affected if the Utility is unable to timely recover costs in connection with the 2019 WMP recorded in the FRMMA.

The amount reflected in this memorandum account as of June 30, 2020 was $98 million, see Note 4 of the Notes to the Condensed Consolidated Financial Statements in Item 1.

For additional information, see the 2019 Form 10-K.

Wildfire Mitigation Plan Memorandum Account

As previously disclosed, on June 5, 2019, the Utility submitted an advice letter to establish the WMPMA (also called the Wildfire Plan Memorandum Account) effective May 30, 2019. The purpose of the WMPMA is to track costs incurred to implement the Utility’s Wildfire Mitigation Plan, as required by Public Utilities Code Sections 8386 et seq, as modified by SB 901 and subsequent bills including AB 1054, AB 111, SB 70, SB 167, SB 247, and SB 560. The WMPMA is required to be established upon approval of a utility’s wildfire mitigation plan to track costs incurred to implement the plan. The CPUC approved the memorandum account on August 5, 2019, so the Utility has recorded costs incurred in implementing the Wildfire Mitigation Plan, which was approved May 30, 2020, as of the Effective Date, June 5, 2019.

Also, as previously disclosed, other than the amounts subject to the settlement agreement, as modified by the Decision Different approved on May 7, 2020, in connection with the OII into the 2017 Northern California wildfires and the 2018 Camp fire, the Utility anticipates that the recovery of the costs recorded to the WMPMA would occur through a general rate case or future application at which time the CPUC would review the costs for reasonableness as required by AB 1054. PG&E Corporation’s and the Utility’s financial condition, results of operations, liquidity and cash flows could be materially affected if the Utility is unable to timely recover costs in connection with the 2019 Wildfire Mitigation Plan recorded in the WMPMA, which the Utility expects will be substantial.

The amount reflected in this memorandum account as of June 30, 2020 was $993 million, see Note 4 of the Notes to the Condensed Consolidated Financial Statements in Item 1.

For additional information, see the 2019 Form 10-K.

Emergency Authorization and Order Directing Utilities to Implement Emergency Customer COVID-19 Protections

In response to the COVID-19 pandemic, on April 16, 2020, the CPUC issuedadopted a Resolutionresolution ordering utilities to implement a number of emergency customer protections for one year beginning on March 4, 2020:

waive deposit requirements for residential customers seeking to reestablish service for one year and expedite move in and move out service requests;

stop estimated usage for billing attributed to the time period when a home/unit was unoccupied as a result of the emergency;

identify the premises of affected customers whose utility service has been disrupted or degraded, and discontinue billing these premises without assessing a disconnection charge;

prorate any monthly access charge or minimum charges;

implement payment plan options for residential customers;

suspend disconnection for nonpayment and associated fees, waive deposit and late fee requirements for residential customers;

support low-income residential customers by:

106


freezing all standard and high-usage reviews for the CARE program eligibility for 12 months and potentially longer, as warranted;

contacting all community outreach contractors, the community-based organizations that assist in enrolling hard-to-reach low-income customers into CARE, to help better inform customers of these eligibility changes;

partnering with the program administrator of the customer funded emergency assistance program for low-income customers and increasing the assistance limit amount for the next 12 months; and

indicate how the energy savings assistance program can be deployed to assist customers;

suspending all CARE and Federal Emergency Relief Administration program removals to avoid unintentional loss of the discounted rate during the period for which the customer is protected under these customer protections;

discontinuing generating all recertification and verification requests that require customers to provide their current income information;

offering repair processing and timing assistance and timely access to utility customers;

including these customer protections as part of their larger community outreach and public awareness plans;

meeting and conferring with the Community Choice Aggregators as early as possible to discuss their roles and responsibilities for each emergency customer protection.2020 through April 16, 2021.

The Resolutionresolution also authorizes utilities to establish memorandum accounts to track incremental costs associated with complying with the Resolution.

Covid-19 Pandemic Protections Memorandum Account

resolution. On May 1, 2020,February 11, 2021, the Utility submitted an advice letter to establishCPUC approved a resolution extending the CPPMA. The purpose of the CPPMA is to track costs incurred to implement the CPUC’s Emergency Authorization and Order Directing Utilities to Implement Emergency Customer Protections to Support California Customers During the COVID-19 Pandemic. Costs included in the CPPMA will include incremental uncollectibles expensemoratorium on service disconnections for residential and small business customers incremental accounts receivable financing costs for residential and small business customers, andto June 30, 2021. In addition, the costsFebruary 11, 2021 resolution ordered the utilities to file advice letters containing their respective transition plans associated with the discontinuance of complying with variousthe emergency customer protections described in “Emergency Authorization and Order Directing Utilities to Implement Emergency Customer COVID-19 Protections,” above.on June 30, 2021. The Utility intendsfiled its advice letter and transition plan to seek recovery of the CPPMA balance in a future application, recovery ofCPUC for review on April 1, 2021, which will requirewas approved by the CPUC reasonableness review.on April 28, 2021.

On June 2,11, 2020, the CPUC issued a final decision as part of the OIR to Consider New Approaches to Disconnections and Reconnections to Improve Energy Access and Contain Costs that permanently eliminated deposit requirements for residential customers. On April 19, 2021, the CPUC issued a final decision to implement a temporary moratorium on service disconnection for medium and large commercial and industrial customers through June 30, 2021. To be eligible, medium or large commercial or industrial customers must be enrolled in and current on a payment plan by June 30, 2021. The final decision authorized the Utility submittedto submit an updated advice letter to modify and clarify prior proposals based on CPUC guidance.

The CPUC has not yet approved the Utility’s advice letter, therefore, as of June 30, 2020, $35 million in CPPMAestablish a memorandum account to track incremental costs for the period between March 4,of December 30, 2020 andto June 30, 2021 for this moratorium. The Utility expects to submit the advice letter by May 14, 2021.

PG&E Corporation and the Utility are unable to predict whether this resolution will be extended or expanded to additional customer classes, which could have a material impact on results of operations, financial condition, and cash flows of PG&E Corporation and the Utility.

For more information, see the 2020 were recorded in noncurrent Regulatory assets on the Condensed Consolidated Balance Sheets.Form 10-K.

Other Regulatory Proceedings

Application to Sell General Office Complex

On September 30, 2020, the Utility filed an application with the CPUC to sell its SFGO located at 215 Market Street, 245 Market Street, 77 Beale Street, 50 Main Street, 25 Beale Street, and 45 Beale Street in downtown San Francisco, and to recover costs to relocate its staff at SFGO to a new headquarters to the Lakeside Building, and for appropriate ratemaking treatment of those transactions.

The Utility proposes the SFGO sale and headquarters transition proceed in several interrelated steps: the Utility has entered into a lease for the Lakeside Building with an option to purchase the Lakeside Building; the Utility will market and sell the SFGO, subject to CPUC approval; and the Utility will enter into an agreement with the buyer of the SFGO to lease back space during the multi-year relocation period (collectively, the “Transactions”). As space in the Lakeside Building becomes available following the expiration of existing tenants’ leases and completion of the redevelopment of the property to the Utility’s specifications, the Utility will relocate employees and operations from the SFGO and certain East Bay office locations to the Lakeside Building in phases over several years, beginning in 2022.

107
86


In this application, the Utility requests that the CPUC: (i) authorize the Utility to sell the SFGO pursuant to Public Utilities Code section 851, (ii) approve the Utility’s ratemaking proposal to distribute all of the gain on sale of the SFGO to customers over five years, beginning in 2022, (iii) approve the recovery of costs to lease back the SFGO after the buildings are sold, costs to lease the Lakeside Building, and other transition costs, and (iv) authorize the Utility to forecast the intended purchase of the Lakeside Building and include it in the Utility’s 2023 GRC. The Utility also proposes to establish a balancing account to record lease payments, net savings or costs on operating expense and capital expense, gain on sale, moving costs and related costs for inclusion in electric and gas rates.

On December 15, 2020, the assigned commissioner issued a scoping memo, which contemplates a CPUC final decision as early as August 2021 and provides for additional timeline flexibility depending on the pace of the sale process. On April 21, 2021, the Utility entered into a settlement agreement with certain other parties and submitted the settlement agreement to the CPUC for approval. Under the settlement, the parties agree that (1) the Utility’s headquarters strategy, including the move to Oakland, the sale of SFGO, and the terms of the agreement to lease and the option to purchase the Lakeside Building, is reasonable, (2) all of the gain on sale of SFGO will be returned to customers over five years, beginning in 2022, and (3) the SFGO sale terms and the costs associated with the Utility’s move to the Lakeside Building and development will be considered at later stages of the proceeding and through the CPUC’s advice letter process.

The Utility launched the marketing of the SFGO in March 2021.

PG&E Corporation and the Utility are unable to predict the timing and outcome of this proceeding.

Application for Post-Emergence Securitization Transaction

On April 30, 2020, the Utility filed an application with the CPUC seeking authorization for a post-emergence transaction to securitizerecover $7.5 billion of 2017 wildfire claims costs through securitization that is designed to be rate neutral to customers, with the proceeds used to pay or reimburse the Utility for the payment of wildfire claims costs associated with 2017 Northern California wildfires. AsAmong other uses, as a result of the proposed transaction, the Utility would retire $6.0 billion of Utility debt and accelerate a $700$592 million payment due to the Fire Victim Trust post-Effective Date.Trust. Specifically, the application requests administration of the Stress Test Methodologystress test methodology approved in the CHT OIR and a determination that $7.5 billion in 2017 catastrophic wildfire costs and expenses are Stress Test Costsstress test costs and eligible for securitization. In this context, a securitization refers to a financing transaction where a special purpose financing vehicle issues new debt that is secured by the proceeds of a new recovery charge to Utility customers. The application also contemplatesproposes a customer credit designed to equal the bond charges over the life of the bonds, which would insulate customers from the charge on customer bills associated with the bonds. The Utility proposesinitially proposed to fund the customer credit through a trust that consists of shareholder assets including: (1) an initial contribution of $1.8 billion; (2) up to $7.59 billion of additional contributions funded by certain shareholder tax benefits; and (3) investment returns on the assets in the trust. The Utility anticipates that this will be sufficient to ensure that the customer credits equal the bond charges over the life of the bonds. The Utility also proposesproposed to share with customers 25% of any surplus of shareholder assets in the customer credit trust at the end of the life of the trust.

Protests and response to the application were due June 4, 2020 and the Utility filed a reply on June 12, 2020. A prehearing conference was held on June 18, 2020. The Assigned Commissionerassigned commissioner issued the scoping memorandummemo on July 28, 2020 and directed the Utility to file updated testimony, if any, based on its post-emergence financial status by August 7, 2020. TheOn August 7, 2020, the Utility expects thatserved its updated testimony, will reflect,in which it discussed, among other things, PG&E Corporation’s and Utility’s exit financings from Chapter 11 and related equity issuances, including to the Fire Victim Trust, in connection with consummating the Plan on July 1, 2020,2020; issuance of revised credit ratings,ratings; updated financial forecasts for the Utility and their impacts on the securitization application, including on the Stress Test Costsstress test costs and the Customer Credit Trust, as well ascustomer credit trust; and certain expected tax impacts.

The foregoing description of anticipated post-emergence securitization transaction includes “forward-looking statements” within the meaning of Section 27A of the Securities Act, including statements about the expected sources and uses of funding, expected financing transactions (including the potential securitization) and projected balances of assets and liabilities (including cashIntervenor testimony was served on hand, accrued interest, trade payables and other amounts). This description reflects PG&E Corporation’sOctober 14, 2020, and the Utility’s expectations asrebuttal testimony was served on November 11, 2020. An evidentiary hearing was held on December 7-16, 2020. Opening briefs were submitted on January 15, 2021, and reply briefs were submitted on February 1, 2021. In a post-hearing briefing, the Utility and other parties in the proceeding included potential conditions and alternatives for the CPUC’s consideration. In post-hearing briefing, the Utility included an alternative proposal for the CPUC’s consideration comprised of four elements: (1) a $200 million increase in the initial shareholder contribution, from $1.8 billion to $2 billion, provided that $1 billion is contributed in 2021 and up to $1 billion in 2024; (2) potential shift in the customer credit trust’s investment portfolio to a greater proportion of fixed income investments; (3) a single CPUC review of the datebalance of this filingthe customer credit trust in 2040, with a single contingent supplemental shareholder contribution, if needed, up to $775 million in 2040; and remains subject(4) a reduced sharing of any trust surplus with customers to change. (See “Forward-Looking Statements” above)10%.

87


On January 6, 2021, the Utility filed an application requesting that the CPUC issue a financing order authorizing the issuance of one or more series of recovery bonds in connection with the post-emergence transaction to securitize the $7.5 billion of claims associated with the 2017 Northern California Wildfires referenced above. On January 7, 2021, the Utility filed a motion to consolidate the pending application seeking authorization for a post-emergence transaction and the application for a financing order. The ALJ granted the Utility’s motion to shorten the time for protests to January 22, 2021, and the Utility filed a reply on February 1, 2021. A prehearing conference was held on February 5, 2021. On February 10, 2021, certain intervenors filed a joint motion to dismiss the Utility’s application for a financing order. On February 17, 2021, the Utility filed a response opposing the motion to dismiss. Also on February 17, 2021, the PAO filed a response supporting the motion to dismiss. Opening briefs were submitted on March 1, 2021, and reply briefs were submitted on March 12, 2021.

On March 23, 2021, the ALJ issued a PD granting the Utility’s application for a post-emergence transaction to securitize $7.5 billion. On April 5, 2021, the ALJ issued a PD granting the Utility’s application for a financing order authorizing the issuance of recovery bonds in connection with the post-emergence transaction. Oral argument on both applications was held before the CPUC on April 9, 2021. The parties filed opening comments on the PD granting the Utility’s application for a post-emergence transaction to securitize $7.5 billion on April 12, 2021, and reply comments on April 19, 2021. On April 21, 2021, a revised PD was issued. On April 23, 2021, the CPUC issued a decision granting the Utility’s application for a post-emergence transaction to securitize $7.5 billion. The parties filed opening comments on the PD granting the Utility’s application for a financing order on April 26, 2021, and reply comments are due on May 3, 2021. The Utility expects a CPUC decision on the financing order by May 6, 2021.

2019 Wildfire Mitigation Plan

As previously disclosed, on October 25, 2018, the CPUC opened an OIR to implement the provisions of SB 901 related to electric utility wildfire mitigation plans. This OIR provided guidance on the form and content of the initial wildfire mitigation plans, provided a venueApplication for review of the initial plans, and developed and refined the content of and process for review and implementation of wildfire mitigation plans to be filed in future years. In this proceeding the CPUC determined, among other things, how to interpret and apply SB 901’s list of required plan elements, as well as what additional elements beyond those required in SB 901 should be included in the wildfire mitigation plans. SB 901 also requires, among other things, that such plans include a description of the preventive strategies and programs to be adopted by an electrical corporation to minimize the risk of its electrical lines and equipment causing catastrophic wildfires, including the consideration of dynamic climate change risks, plans for vegetation management, and plans for inspections of the electrical corporation’s electrical infrastructure. The scope of this proceeding does not include utility recovery of costs related to wildfire mitigation plans, which SB 901 requires to be addressed in separate rate recovery applications.AB 1054 Securitization Transaction

On February 6, 2019,24, 2021 the Utility filed its wildfire mitigation plan (the “2019 Wildfire Mitigation Plan”)an application with the CPUC seeking authorization for a transaction to securitize up to $1.19 billion of fire risk mitigation capital expenditures that have been or will be incurred by the Utility in 2020 and amended it subsequently on February 12, February 14, and April 25, 2019. On May 30, 2020,2021.  The $1.19 billion reflects capital expenditures related to the Utility’s Community Wildfire Safety Program that were approved by the CPUC approvedin the 20192020 GRC, and includes $655 million in recorded 2020 capital expenditures and an additional $535 million in forecast capital expenditures in 2021.  The final amount to be securitized would be based on recorded 2020 and 2021 Community Wildfire Mitigation Plan.Safety Program capital expenditures incurred by the Utility prior to the securitization transaction.

For additional information, seeThe application requests that the 2019 Form 10-K.CPUC issue a financing order authorizing one or more series of recovery bonds, determine that the issuance of the bonds and collection through fixed recovery charges is just and reasonable, consistent with the public interest and would reduce rates on a present value basis compared to traditional utility financing mechanisms, and authorize the Utility to collect a NBC sufficient to pay debt service on the recovery bonds.  The application also requests to exclude the securitized debt from the Utility’s ratemaking capital structure and to adjust its 2020 GRC revenue requirement following the issuance of the recovery bonds.  The application indicates that the issuance of the bonds is anticipated to occur before the end of 2021, but timing is subject to change.

On March 30, 2021, the CPUC held a prehearing conference. The assigned commissioner issued the scoping memo on April 5, 2021. The parties filed opening briefs on April 23, 2021, and reply briefs are due on May 7, 2021. The Utility expects a CPUC decision on the financing order by June 24, 2021.

2020-2022 Wildfire Mitigation Plan

As previously disclosed, on February 7, 2020, the Utility publicly postedsubmitted its 2020 Wildfire Mitigation PlanWMP and utility survey. The Utility’s 2020 Wildfire Mitigation PlanWMP describes the Utility’s wildfire safety programs, which are focused on three key areas: reducing the potential for fires to be started by electrical equipment, reducing the potential for fires to spread, and minimizing the frequency, scope and duration of Public Safety Power Shut-off events, as well as providing historical data requested by the guidelines. The Utility’s 2020 WMP covers a three-year period from 2020-2022 but is updated annually.

10888



On March 18, 2020, the CPUC issued a decision in this proceeding, clarifying that the CPUC’s newly created Wildfire Safety Division will review 2020 wildfire mitigation plans, present resolutions for CPUC consideration on the 2020 Plans, and oversee independent evaluation and other compliance activity with regard to both 2019 and 2020 Plans.

On June 11, 2020, the CPUC voted to adopt two resolutions which conditionally approved PG&E’s 2020-2022the Utility’s 2020 WMP. The resolutions indicate that while the Utility’s 2020-20222020 WMP met the minimum requirements for its submission, the deficiencies found, classified as Conditionsseverity level A, B, or C willConditions, require significant follow-up from the Utility and oversight to ensure they appropriately prioritize and remedyappropriate remedies for the deficiencies. The Utility received 41 Conditions in total with the first set, classified as Class A Conditions, A, which were completedsubmitted on July 27, 2020. The second set, Class B Conditions, B are duewere completed on September 9, 2020 and the third, Class C Conditions, C are duewere submitted as part of the 2021 WMP update on February 5, 2021. On December 30, 2020, the WSD issued a Notice of Non-Compliance finding that the Utility’s responses to the Class A Conditions were insufficient. The WSD has required the Utility to include 39 action items in its 2021 WMP to address the insufficient responses. On January 8, 2021, the WSD issued a Notice of Non-Compliance finding that the Utility’s quarterly report addressing the Class B Conditions was insufficient. The WSD directed the Utility to respond to 84 action items in its 2021 WMP or via a supplemental filing by February 26, 2021. The Utility’s 2021 WMP was submitted on February 5, 2021. The 2021 WMP updated the 2020 WMP and addressed the Utility’s wildfire safety programs focused on reducing the potential for catastrophic wildfires related to electrical equipment, reducing the potential for fires to spread and reducing the impact of PSPS events. On February 26, 2021, the Utility submitted its supplemental filing addressing the remaining action items regarding the Class A and Class B conditions that WSD determined were insufficient.

Failure to remedy insufficiencies in the 2020-2022 WMP could lead to enforcement actions by the CPUC, including potentially placing the Utility in the EOEP, and making the Utility unable to obtain an AB 1054 safety certification and, as a result, unable to access the Wildfire Fund, which could have a material effect on PG&E Corporation’s and the Utility’s financial condition, results of operations, liquidity, and cash flows.

On March 4, 2021, the Utility notified the CPUC it had missed inspections for a small percentage of assets in HFTD areas that were subject to the 2020 WMP. On March 12, 2021, the Utility submitted a report updating the CPUC on the Utility’s progress in completing the missing inspections. The Utility is undertaking a review of its electric asset inspections. For more information, see “Electric Asset Inspections” below.

On April 27, 2021, the WSD extended its deadline to issue a determination on the Utility’s 2021 WMP. The Utility expects the WSD to require modification of the WMP through the issuance of revision notices, which the CPUC is expected to send by May 5,
2021. The Utility will then have 30 days to respond to a revision notice. The Utility is workingunable to provide all updates and information to meetpredict the Conditions.timing or outcome of a CPUC decision on the 2021 WMP.

PG&E Corporation’s and the Utility’s financial condition, results of operations, liquidity and cash flows could be materially affected if the Utility is unable to timely recover costs in connection with the 2019 Wildfire Mitigation Plan,WMP, 2020 WMP, and the 2020-2022 Wildfire Mitigation Plan2021 WMP recorded in the FRMMA and WMPMA, which the Utility expects will be substantial.

For additional information, see the 2019 Form 10-K.

OIR Regarding Microgrids

As previously disclosed, on September 19, 2019, the CPUC initiated a rulemaking proceeding to examine microgrid implementation issues and resiliency strategies pursuant to SB 1339. In the first track of that proceeding, the CPUC sought to deploy resiliency planning in areas that are prone to outage events and wildfires, with the stated goal of putting some microgrid and other resiliency strategies in place by Springspring or Summersummer 2020, if not sooner. At the CPUC’s direction, the Utility submitted a proposal for immediate implementation of resiliency strategies on January 21, 2020. The Utility’s proposal contained three components for which it is sought scope and cost recovery authorization of up to approximately $379 million in both expense and capital. On April 1, 2020, the Utility filed a motion seeking to supplement its original proposal and to reduce the total cost recovery authorization it was seeking to approximately $257 million. The Utility described in its supplemental testimony that it was focusing in 2020 on the use of temporary, mobile generation solutions to power microgrids in 2020 and that the Utility had suspended its solicitation for permanent generation located at substations with online dates in 2020. The Utility’s supplemental testimony also attached contracts the Utility had executed with mobile generation vendors for use in 2020. Participants in the solicitation for the permanent generation have been notified of the solicitation’s termination. On April 13, 2020, the ALJ presiding over the rulemaking issued a ruling denying on procedural grounds the Utility’s motion to supplement its proposal.

The CPUC adopted a decision in the first track of the proceeding on June 11, 2020 (the “Track 1 Decision”), which approved with conditions each of the Utility’s three proposed componentsproposal and requires the Utility to track costs in a new memorandum account. account for subsequent regulatory review and recovery in rates.

89


The CPUC initiated the second track of the proceeding on July 3, 2020, which focused on further implementation of SB 1339, as well as activity to shape the transition from diesel mobile generation to alternative, cleaner backup power generation. On January 14, 2021, the CPUC adopted a final decision in the second track of the proceeding (the “Track 2 Decision”). The Track 2 Decision requires the Utility to seeksubmit an advice letter to justify the amount of temporary generation necessary for use at substations during the 2021 wildfire season; to identify, if feasible, at least one clean substation project to pilot the use of diesel generation alternatives to power substation-level microgrids; to file an application by June 30, 2021 to propose a longer-term framework for substation generation solutions to mitigate PSPS outage events; and to file an application by September 30, 2021 to recover the costs incurred in 2020 associated with the use of temporary generation to mitigate PSPS outages. The Track 2 Decision also authorizes the Utility to record the future costs of temporary generation for substations in a memorandum account, with recovery of those costs through the recordedGRC or a separate application. The costs for any clean substation project(s) are authorized to be recovered through a one-way balancing account established by the Track 2 Decision, up to a $350 million cap and subject to other eligibility requirements.

On March 5, 2021, the Utility submitted an advice letter seeking authorization to track and record costs for the reservation and operation of up to 168 MW of temporary mobile generation and associatedto support substation-level microgrids during 2021 PSPS events. The CPUC approved that advice letter in part on April 14, 2021, specifically approving the request to reserve up to 168 MW of temporary generation in 2021. The CPUC’s disposition letter does not address or resolve the Utility’s plan to establish any clean substation facility equipmentproject(s) in a future track of the proceeding following reasonableness review. The decision requires the Utility to seek recovery of the costs of the community microgrid enablement program through reasonableness review in a future separate application or a general rate case.2021, stating that it will address that issue separately.

Failure to obtain a substantial or full recovery of costs could have a material effect on PG&E Corporation’s and the Utility’s financial condition, results of operations, liquidity and cash flows.

The Utility has approximately 450 megawatts of temporary generation reserved for use in 2020.

For additional information, see the 2019 Form 10-K.

OIR Regarding Criteria and Methodology for Wildfire Cost Recovery Pursuant to Senate Bill 901

As previously disclosed, on July 8, 2019, the CPUC issued a decision in the CHT proceeding, which adopts a methodology to determine the CHT based on (1) the maximum additional debt that a utility can take on and maintain a minimum investment grade credit rating; (2) excess cash available to the utility; (3) a potential regulatory adjustment of 20% of the CHT or 5% of the total disallowed wildfire liabilities; and (4) an adjustment to preserve for ratepayers any tax benefits associated with the CHT. The decision also requires a utility to include proposed ratepayer protection measures to mitigate harm to ratepayers as part of an application under Section 451.2(b).

109


Pursuant to SB 901 and the CPUC’s methodology adopted in the CHT OIR, on April 30, 2020, the Utility filed an application with the CPUC seeking authorization for a post-emergence transaction to securitize $7.5 billion of 2017 wildfire claims costs that is designed to be rate-neutral to customers, with the proceeds used to pay or reimburse the Utility for the payment of wildfire claims costs associated with the 2017 Northern California wildfires. As a result of the proposed transaction, the Utility would retire $6.0 billion of Utility debt and accelerate a $700 million payment due to the Fire Victim Trust post-Effective Date.

For additional information, see the 2019 Form 10-K.

OII to Consider PG&E Corporation’s and the Utility’s Plan of Reorganization

As previously disclosed, on October 4, 2019, the CPUC issued an OII to consider the ratemaking and other implications “that will result from the confirmation of a plan of reorganization and other regulatory approvals necessary to resolve” the Chapter 11 Cases (the “Chapter 11 Proceedings OII”).

On May 28, 2020, the CPUC approved a final decision in this proceeding. The decision approved PG&E Corporation’s and the Utility’s Plan with certain conditions and modifications related to certain topics, including but not limited to, governance, operational structure, safety performance, executive competition, and financial condition. Among other things, the decision:

Board of Directors: provides for certain corporate governance changes, including:

a requirement to use independent search firms and the director skills matrix to select Board member candidates for at least seven years following emergence from Chapter 11; and

a requirement to classify the Boards of Directors into two classes, with directors serving two-year terms (an arrangement that would phase out over time, such that all directors elected in 2024 would be elected to one-year terms).

Safety and Operational Metrics: does not adopt or approve specific safety and operational metrics for the Utility, but directs that such metrics would be developed in a future CPUC proceeding;

Penalties: directs the Utility to ensure that its Plan of Reorganization provides that “neither confirmation nor consummation of the plan shall affect any pending or future Commission proceeding or investigation, including any adjudication or disposition thereof, and any liability of PG&E Corporation and the Utility, as applicable, arising therefrom shall not be discharged, waived, or released,” which could relate to a potential CPUC investigation or proceeding regarding the 2019 Kincade fire, as further specified in the Bankruptcy Court’s confirmation order;

Regional Restructuring: orders the Utility to file by June 30, 2020 an application for approval of a regional restructuring plan;

Enhanced Enforcement Process: adopts an Enhanced Oversight and Enforcement Process for the Utility;

Financial Issues: authorizes the Utility to issue debt consistent with the Plan and to update its authorized cost of debt, finding that recovery of the Utility’s estimated $154 million in financing-related costs is consistent with AB 1054’s “neutral, on average, to ratepayers” requirement, subject to the condition that the Utility demonstrate they are “neutral, on average” when it requests rate recovery;

Capital Structure: grants the Utility a temporary, five-year waiver from compliance with its authorized capital structure for the financing in place upon the Utility’s exit from Chapter 11;

Earnings Adjustment Mechanism: does not adopt an earnings adjustment mechanism;

Executive Compensation: imposes certain requirements regarding executive compensation, including:

a presumption that a material portion of incentive compensation for Utility executives shall be withheld if the Utility’s equipment is the ignition source of a catastrophic wildfire; and

a requirement to maintain policies that include provisions that allow for restrictions, limitations, and cancellations of severance payments in the event of certain felony criminal convictions on the part of the Utility, for Utility executives serving at the time of the conduct leading to the conviction.
110



Structural Proposals: declines to adopt a moratorium on considering proposals for potential changes to the Utility’s corporate structure and authorizations to operate as a utility, however, the decision states that:

separating the Utility “into gas and electric utilities or selling the gas assets … is less of a priority today;”

the Enhanced Oversight and Enforcement Process supersedes prior proposals to establish periodic review of the Utility’s certificate of public convenience and necessity; and

the existing holding company structure is left in place.

For additional information, see the 2019 Form 10-K.

Regionalization ApplicationProposal

On June 30, 2020, the Utility filed its application for approval of its Regionalization Proposal with the CPUC. The Utility’s proposal would divide its service area into five new regions to further improve safety and reliability, core operations, and be more responsive to the needs of its customers. The Utility’s Regionalization Proposal describes the development of these regions, plans to hire new regional leadership, and a new regional organization structure that moves certain work to local regions for both scheduling and execution.structure. The Utility’s application requestsrequested the CPUC to approve a memorandum account (“Regional Plan Memorandum Account”) to record any incremental costs the Utility incurs in connection with the development and implementation of regionalization. The memorandum account proposal was approved in an October 2, 2020 Assigned Commissioner’s Scoping Memo and Ruling. The Utility filed an updated Regionalization Proposal with the CPUC on February 26, 2021. Additional opening and reply comments were filed on April 2, 2021 and April 9, 2021.

The Utility is unable to predict the timing and outcome of this application.

Enhanced Enforcement Process

In the Chapter 11 Proceedings OII final decision, the CPUC adopted an Enhanced Oversight and Enforcement Process (the “Process”) designed to provide a roadmap for how the CPUC will monitor the Utility’s performance on an ongoing basis. The Process contains six steps that are triggered by specific events and includes enhanced reporting requirements and additional monitoring and oversight. The Process also contains provisions for the Utility to cure and permanently exit the Process if it can satisfy specific criteria. If the Utility is placed into the Process, actions taken would occur in coordination with the CPUC’s existing formal and informal reporting requirements and procedures. The Process does not replace or limit the CPUC’s regulatory authority, including the authority to issue Orders to Show Cause and Orders Instituting Investigations and to impose fines and penalties. The Process requires the Utility to report the occurrence of a triggering event to the CPUC’s Executive Director no later than five business day after the date on which any member of senior management of the Utility becomes aware of the occurrence of a triggering event.

Wildfire Fund Non-Bypassable Charge

In response to directives in AB 1054, on July 26, 2019, the CPUC opened a new rulemaking to consider the authorization of a non-bypassable chargean NBC to support the Wildfire Fund. On October 24, 2019, the CPUC issued a final decision finding that the imposition of the non-bypassable chargeNBC is just and reasonable. In addition, the decision affirmed that the Utility and its customers will not pay an allocated share of the adopted wildfire charge revenue requirement unless and until the Utility participates in the Wildfire Fund. The decision also continues the same allocation of the wildfire charge revenue requirement among the investor-owned utilitiesIOUs as previously adopted for the Department of Water Resources power and bond charge revenue requirements. The decision proposesadopts revenue requirements for the Utility of $404.6 million, which is based on average annual collections and shallwill expire at the end of the year 2035.

On November 25, 2019,December 17, 2020, the CPUC authorized the Utility to collect the Wildfire Fund NBC from eligible customers from January 1, 2021 through December 31, 2021 in the amount of $0.00580 per kilowatt-hour. On December 30, 2020, the Utility submitted an individual intervenor filed an application for rehearing of the decision arguing that the decision constitutes a constitutional violation of procedural due process and an unjust and unreasonable rate increase. advice letter incorporating final rates effective January 1, 2021.

On March 2, 2020,4, 2021, the CPUC issued a final decision denyingwhich created a new rulemaking regarding the applicationamount of the Wildfire Non-Bypassable Charge in 2022 and 2023. A prehearing conference for rehearing.

For additional information, see the 2019 Form 10-K.new rulemaking took place on April 26, 2021. A scoping memo is expected from the CPUC by the end of May 2021.

11190


Transportation Electrification

SB 350 (the Clean Energy and Pollution Reduction Act), requires the CPUC, in consultation with the CARB and the California Energy Resources Conservation and Development Commission, to direct electrical corporations to file applications for programs and investments to accelerate widespread transportation electrification. In September 2016, the CPUC directed the Utility and the other large IOUs to file transportation electrification applications that include both short-term projects (of up to $20 million in total) and two-to-five year programs with a requested revenue requirement determined by the Utility.

As previously disclosed, on May 31, 2018, the CPUC issued a final decision approving the Utility’s two-to-five year program proposals for actual expenditures up to approximately $269 million (including $198 million of capital expenditures), to support utility-owned make-ready infrastructure supporting public fast charging and medium to heavy-duty fleets.

On December 19, 2018, the CPUC initiated a new Rulemaking for vehicle electrification matters. This new proceeding will include issues related to utility rate designs supporting transportation electrification and hydrogen fueling stations, a framework for IOUs’ transportation electrification investments, and vehicle-grid integration. A prehearing conference for this rulemaking was held on March 1, 2019. On May 2, 2019, the assigned commissioner issued a scoping memo and ruling for the proceeding, which sets forth the category, issues to be addressed, and schedule of the proceeding. On February 3, 2020 the CPUC issued a draft Transportation Electrification Framework for review and comment. The CPUC has held workshops during the first half of 2020, which will continue throughout the second half of 2020. Approval of the framework is expected by the end of 2020.

For additional information, see the 2019 Form 10-K.

OIR to Establish Policies, Processes, and Rules to Ensure Safe and Reliable Gas Systems in California and Perform Long-Term Gas Planning

OnAs previously disclosed, on January 16, 2020, the CPUC opened an OIR to address reliability and standards for gas public utilities, the regulatory changes necessary to improve the coordination between gas utilities and gas-fired electric generators, and impacts due to legislative mandates to address the greenhouse gas reduction emissions which will result in the replacement of gas-fuel technologies and forecast reduced demand for natural gas. This proceeding will examine whether recent industry related events will require the CPUC to change the rules, processes and regulations governing gas utilities, including but not limited to, gas reliability standards, long-term contracting, regulatory accounting, reporting and tariff changes for operational flow orders.

The UtilityOn February 26, 2021, the ALJ issued a ruling seeking comments regarding penalties and financial incentives and potential mechanisms for implementation. Other questions included whether the CPUC should establish new rules to attempt to decrease the risk of electricity price volatility caused by potential gas supply issues and if certain pipeline operating procedures should be uniform across the state. Parties filed opening comments on the preliminary scope on February 26, 2020 and reply commentsquestions on March 12, 2020. The assigned ALJ and assigned commissioner held a prehearing conference on March 24, 2020. The Utility filed a post-prehearing conference Statement on April 1, 2020. On April 23, 2020, the assigned commissioner issued a ruling setting the final scope, schedule and categorization for phase 1 (Tracks 1A and 1B). On July 7, the CPUC held a workshop to address natural gas reliability standards (Track 1A) and on July 21, 2020 a second workshop was held to address market structure and regulations (Track 1B).19, 2021. In accordance with the amended procedural schedule, for Phase I, the CPUC staff is expected to issue its Report in September 2020. Parties may then submit opening and reply comments on the Report.

For additional information, see the 2019 Form 10-K.

OIR to Consider Strategies and Guidance for Climate Change Adaptation

On April 26, 2018, the CPUC opened an OIR to consider strategies for integrating climate change adaptation matters into relevant CPUC proceedings.

On October 24, 2019, the CPUC adopted a final decision on a portion of phase one (Topic 1 and 2), defining climate change adaptation for California’s energy utilities as “adjustment in natural and human systems to a new or changing environment. Adaptation to climate change for energy utilities regulated by the CPUC refers to adjustment in utility systems using strategic and data-driven consideration of actual or expected climatic impacts and stimuli or their effects on utility planning, facilities maintenance and construction, and communications, to maintain safe, reliable, affordable and resilient operations.” In addition, this decision provides guidance on what data should be used by the investor-owned utilities to perform all climate impact, climate risk, and climate vulnerability analyses undertaken with respect to their infrastructure assets, operations, and customer impacts. Finally, this decision requires the energy utilities to adhere to the same climate scenarios and projections used in the most recent California Statewide Climate Change Assessment when analyzing climate impacts, climate risk, and climate vulnerability of utility systems, operations, and customers.

112


On October 22, 2019, The CPUC issued a staff proposal for a framework for climate-related decision-making and accountability. In the staff proposal, the CPUC instructed utilities to research and develop a new form of risk assessment, a CVA. CVAs instruct utilities to “examine the risks posed by climate change to their core lines of business, including generation, transmission, distribution, and storage, irrespective of who owns the assets.” In addition, the staff proposal provides guidance2, 2021, parties filed motions regarding the data sources usedneed to serve testimony, file briefs or request evidentiary hearings in the CVA, outreach and coordination with the community, and incorporation of CVA findings into RAMP and GRC filings. The Utility provided opening and reply comments on February 18 and March 3, 2020, respectively.

On July 6th, 2020, the CPUC issued a proposed decision on Topic 4 and Topic 5 for disadvantaged communities and Climate Vulnerability Assessments (“CVA”). In the proposed decision, the CPUC instructed IOUs to create “climate change teams” across departments, with cross-departmental responsibilities who will report directly to an executive at the SVP level or above. Continuing, the IOUs shall report on organizational structure and provide individual names and department titles. Board members should take responsibility for climate adaptation planning, as informed by senior leadership. The scope of CVAs are proposed to consider climate risks to assets, operations, and services over which IOUs have direct control, as well as third party power providers, and consider promoting equity in Disadvantaged Vulnerable Communities. CVAs are proposed to coincide with each IOUs GRC cycle, and a new chapter on Climate Adaptation is required in future GRCs. A significant program of community outreach and engagement on climate adaptation must also be undertaken by the IOUs, subject to a Community Engagement Plan that they must submit within 90 days of the CPUC’s Final Decision in this , and a new chapter on Climate Adaptation is required in future GRCs. A significant program of community outreach and engagement on climate adaptation must also be undertaken by the IOUs, subject to a Community Engagement Plan that they must submit within 90 days of the CPUC’s Final Decision in this OIR. A new memorandum account, the Climate Adaptation Vulnerability Assessment Memorandum Account – CAVAMA, is proposed to cover CVA costs. Opening comments were filed on July 27th.Phase 1.

OIR to Examine Electric Utility De-energization of Power Lines in Dangerous Conditions

On December 13, 2018, the CPUC opened an OIR to examine the notification, mitigation, and reporting requirements on electric utilities when de-energizing power lines in case of dangerous conditions that threaten life or property in California.

On May 30, 2019, the CPUC approved a decision for phase one of this proceeding, which adopted de-energization communication and notification guidelines for the electric IOUs along with updates to requirements established in Resolution ESRB-8.

On January 30, 2020, the CPUC proposed new guidelines. Parties submitted opening and reply comments on the guidelines on February 19, 2020 and February 26, 2020, respectively.

As discussed above, on April 13, 2020, a group of local governments and associations filed a Joint Motion for Emergency Order Regarding De-Energization Protocols During the COVID-19 Pandemic, requesting that the CPUC issue an emergency order setting forth de-energization protocols for the Utility and other investor-owned utilities that will remain in place for as long as a State of Emergency or shelter-in-place order remains in effect due to the COVID-19 pandemic. The Utility and other entities (including other IOUs) filed responses on April 20, 2020, requesting that the CPUC deny the motion, and the moving parties and other entities filed responses on April 24, 2020.

On May 28, 2020, the CPUC adopted PSPS Phase 2 Guidelines,guidelines, which requiresrequire utilities to restore energy within 24 hours after the end of a PSPS event where possible; to consult with critical facilities on back-up power for PSPS events; and to support access and functional needs populations during PSPS events, including powering medical equipment at customer resource centers. The CPUC’s May 28, 2020 decision did not act on the Joint Motion.

On June 15,December 2, 2020, fourteen parties (including telecommunications providers, CCAs, and 10 cities and counties) filed a joint motion requesting that the CPUC perform a reasonableness review of past IOU PSPS events to determine whether each was reasonable. PG&E Corporation and the Utility are unableand other parties submitted comments in this proceeding in response to predictan August 3, 2020 scoping ruling regarding SED’s report in a separate PSPS-related proceeding, OII to Examine the timingLate 2019 Public Safety Power Shutoff Events. In their comments, the Utility and the outcomeother parties commented that issues raised in SED’s report should be addressed in a Phase 3 of this request.

For additional information, see the 2019 Form 10-K.

Order to Show Cause Against the Utility Related to Implementation of the October 2019 PSPS EventsOIR rulemaking proceeding.

On November 12, 2019, the assigned commissioner and ALJ in the OIR to Examine Utility De-energization of Power Lines in Dangerous Conditions issued an order to show cause directing the Utility to show cause why it should not be sanctioned for violations of law or CPUC decisions related to the PSPS events of October 9-12, 2019, October 23-25, 2019, and October 23-November26-November 1, 2019.

113Opening briefs were filed on October 30, 2020 by all parties, which included an intervenor proposing financial penalties against the Utility of $166 million. If adopted by the CPUC, such penalties could have a material impact on PG&E Corporation’s and the Utility’s financial condition, results of operations, liquidity, and cash flows. Reply briefs were filed by all parties on November 17, 2020, including the Utility, which opposed the imposition of any penalties.


The Utility filed its testimony withOn February 19, 2021, the CPUC on February 5, 2020. Parties filed testimony on February 28, 2020; concurrent rebuttal was filed on April 7, 2020. On April 16, 2020, proceedingsissued a scoping memo proposing updated or additional new guidelines in the order to show cause phasePhase 3 of this proceeding were suspended indefinitely pending the COVID-19-related restrictions. On July 7, 2020,proceeding. If adopted, these guidelines would require utilities to submit annual pre- and post- season reports, have certain percentages of Community Resource Centers be indoors, conduct public outreach in response to an email ruling from the ALJ, partiesall languages prevalent in the order to show cause submittedits service territory, have a joint responsewebpage that discussed, among other things, the need for evidentiary hearingsexplains “critical facility” requirements, implement new notification requirements and conduct de-energization simulation exercises. Parties commented in the proceedingMarch 2021, and a proposed schedule for the remainder of the proceedings. On July 9, 2020, the ALJ heldPD is expected in May 2021, with a status conference at which parties discussed those issues. The ALJ indicated that a further ruling, setting forth a schedule for the remainder of the proceeding, would be forthcoming.final decision in June 2021.

The Utility is unable to predict the timing or outcome of this proceeding.

For additional information, see the 2019 Form 10-K.
91


OII to Examine the Late 2019 Public Safety Power Shutoff Events

On November 13, 2019, the CPUC issued an OII to determine “whether California’s investor-owned utilitiesIOUs prioritized safety and complied with the Commission’sCPUC’s regulations and requirements with respect to their Public Safety Power Shutoff (PSPS)PSPS events in late 2019.” The first phase of this proceeding will assess for each utility, among other things,focuses on (1) the effectiveness of the utility’sutilities’ procedures to notify the public of the PSPS events, (2) the utility’sutilities’ communication and coordination with first responders, local jurisdictions and state agencies, and (3) the utility’sutilities’ management of its resources to ensure public safety. In later phases of this proceeding, the CPUC may consider taking action if it finds violations of statutes or its decisions or general orders have been committed and to enforce compliance, if necessary.

On June 8,August 3, 2020, the SEDassigned commissioner issued a Public Reportruling and scoping memo directing parties to file comments regarding: (1) whether the Utility and other large electric IOUs in October and November 2019 complied with the criteria set forth in applicable laws and regulations when pro-actively deenergizing and re-energizing their power lines, and (2) what corrective actions the CPUC should require of the Utility and other large electric IOUs for any failure in late 2019 to comply with the then-existing PSPS guidelines. Each of the large electric IOUs filed their comments on September 2, 2020, intervenors filed their comments on October 16, 2020, and reply comments were filed by all parties on November 16, 2020. Several parties proposed in their comments that penalties be imposed on the Lateutilities for inadequate implementation of the PSPS events. For example, TURN proposed that the CPUC should treat each customer affected by a PSPS event, for which the utility has not adequately demonstrated that the benefits outweigh the public safety risks, as a separate offense, with each offense subject to a penalty of no less than $500 and no more than $100,000. In reply comments, the Utility argued that the proposed penalties should not be adopted for procedural and substantive reasons. If adopted by the CPUC, such penalties could be expected to have a material impact on PG&E Corporation’s and the Utility’s financial condition, results of operations, liquidity, and cash flows.

On March 10, 2021, the presiding judge directed the Utility and the other large electric IOUs to provide an accounting of the PSPS events that occurred in their service territories in calendar years 2019 Public Safety Power Shutoff Events.and 2020 and how those PSPS events impacted revenue collections. On April 7, 2021, the Utility and San Diego Gas & Electric submitted their accountings. The Report indicatedUtility estimated the revenue impact from the 2019 PSPS and 2020 PSPS events at approximately $14 million and $5 million, respectively.

On April 20, 2021, the CPUC issued a PD in the case that it describedfound each of the manner and extentlarge electric IOUs to which each electric investor-owned utility implemented the CPUC’s PSPS Guidelines duringbe noncompliant with CPUC-required guidelines in certain of their late 2019 PSPS events. The Report statedPD proposes a financial remedy and a number of corrective actions. The financial remedy would consist of forgoing collection of revenues from customers associated with electricity not sold during future PSPS events until it can be demonstrated that it was intendedthe utilities have made improvements in assessing public harm when determining whether to be advisory in nature, subject to modification,initiate a PSPS event. The corrective actions involve the Utility’s processes, reporting, and not intended to serve as an adjudicatory-staff investigatory pre-enforcement report. On June 19, 2020, parties to the OII submitted prehearing statements that provided, among other things, views on the appropriate next steps in the proceeding. On June 22, 2020, the ALJ held a prehearing conference that discussed appropriate next steps in the proceeding.aspects of its PSPS program. The ALJ indicated that a ruling on those issues would be forthcoming.

The UtilityCPUC’s final decision is unable to predict the timing or outcome of this proceeding.

For additional information, see the 2019 Form 10-K.anticipated no sooner than May 20, 2021.

Power Charge Indifference Adjustment OIR

InAs previously disclosed, in 2017, the CPUC initiated the PCIA Rulemaking to make refinements to the PCIA, a cost recovery mechanism to ensure that customers that leave the Utility’s bundled service for a non-Utility provider, such as a DA or CCA provider, pay their fair share of the above marketabove-market costs associated with long-term power purchase commitments and Utility-owned generation made on their behalf. The above marketabove-market costs of the Utility’s generation portfolio are calculated using benchmarks for energy, resource adequacy (RA)RA and RPSrenewables portfolio standard attributes.

As previously disclosed, on October 11, 2018, the CPUC approved a phase one decision to modify the PCIA methodology. The Utility implemented a revised PCIA reflecting this decision in rates as of July 1, 2019.

Also, as previously disclosed, on October 10, 2019, the CPUC approved a final decision that finalized the true-up for the new PCIA methodology.

On March 26, 2020, the CPUC approved a final decision on departing load forecasting and PCIA bill presentation issues, establishing that the IOUs shall show a PCIA line item in their tariffs and bill summary tables on all customer bills, which shall be implemented by the last business day of 2021.

On June 30,August 6, 2020 the CPUC issued a PDfinal decision that would provide a non-Utility provider an option to prepay theirits entire PCIA obligation. The earliest date the CPUC will consider this prepayment option is August 6, 2020.

92


The proceeding is now examining structures and rules governing how the Utility addresses excess resources in its portfolio due to load loss to CCA and DA, including standards for active management of the Utility’s portfolios. AOn December 16, 2020, the assigned commissioner issued an amended scoping memo and ruling expanding the rulemaking’s scope to include the potential modification of the annual PCIA rate cap and potential changes to the Utility’s cost recovery and rate setting proceedings to improve PCIA and energy resource recovery account alignment. On April 5, 2021, the CPUC issued a PD is expected inthat addresses portfolio optimization. The PD removes the third quarter of 2020.PCIA rate cap and trigger mechanism and adopts a limited proposal for portfolio management focused only on the Utility’s renewables portfolio standard eligible resources. Opening comments were filed on April 26, 2021, and reply comments are due on May 3, 2021.

114


For additional information, seeThe Utility is unable to predict the 2019 Form 10-K.outcome of this proceeding.

Central Procurement of the Resource Adequacy Program

On June 17, 2020, the CPUC issued a decision on the Central Procurement of the RA Program.program. The decision shifts local RA procurement responsibility under the CPUC’s RA program from all LSEs to a CPE in two distribution service areas, including the Utility’s distribution service area, resulting in a change from decentralized to centralized local RA procurement in those distribution service areas. The decision also adopted implementation details for the central procurement of multi-year local RA, procurement, ordered the Utility and another IOU to serve as the central procurement entitiesCPE for their respective distribution service areas, and adopted a hybrid central procurement framework for the multi-year local RA program beginning for the 2023 RA compliance year.

The decision requires the Utility, as the central procurement entityCPE for its distribution service area, to conduct a competitive, all-source solicitation for local RA procurement, with any existing local resource that does not have a contract, any new local resource that can be brought online in time to meet solicitation requirements, or any load serving entityLSE or third-party with an existing local RA contract eligible to bid into the solicitation.

Subsequently, on December 3, 2020, the CPUC issued a follow-up decision adopting a compensation mechanism applicable to certain local resources that may be procured by the CPE for purposes of reducing the total CPE procurement requirements. This mechanism applies to new preferred local resources and new local energy storage resources, including utility-owned generation. Procurement by the Utility of, and compensation for, such resources will occur outside of the competitive, all-source solicitation.

The Cost Allocation Mechanismcost allocation mechanism methodology is adopted as the cost recovery mechanism to cover procurement costs incurred in serving the central procurement function. The administrative costs incurred in serving the central procurement entity function shallwill also be recoverable under the Cost Allocation Mechanism.cost allocation mechanism.

On January 29, 2021, the Utility submitted an advice letter seeking approval by the CPUC’s energy division of a detailed CPE procurement plan. On March 25, 2021, the CPUC’s energy division issued a disposition letter converting the advice letter into an information-only submittal, which does not require approval by the CPUC.

Integrated Resource Planning Procurement

On November 13, 2019, the CPUC issued a decision that takes a number of steps to address the potential for system RA shortages beginning in 2021. The decision requires incremental procurement of system-level qualifying RA capacity of 3,300 MWs by all LSEs operating within the CAISO’s balancing area for the period 2021-2023, of which the Utility is responsible for 716.9 MWs for its bundled customer portion. The decision requires that at least 50% of LSE resource responsibilities come online by August 1, 2021, at least 75% by August 1, 2022, and the remaining by August 1, 2023. Additionally, the decision directs the IOUs to act as the backstop procurement agent for CCAs and Energy Service Providers (ESPs) that choose not to voluntarily self-procure or that fail to meet their procurement responsibilities after electing to self-provide their assigned MWs of system RA capacity under the decision. On April 15, 2020, the ALJ issued a ruling that the Utility must procure 48.2 MWs of RA capacity for LSEs that chose to opt-out of voluntarily self-providing their required portion.

The Utility has procured its required RA capacity for the August 1, 2021 milestone from third parties through CPUC-approved contracts for lithium ion battery energy storage resources with terms ranging from 10-15 years. On December 22, 2020, the Utility filed an advice letter seeking CPUC approval of an additional group of similar contracts that would satisfy the balance of the Utility’s procurement obligations for the August 1, 2022 and August 1, 2023 milestones. On April 15, 2021, the CPUC approved the contracts.

93


The CPUC is developing a modified cost allocation mechanism methodology, under which the Utility will be able to recover procurement and administrative costs it incurs in serving the backstop procurement function.

On February 22, 2021, an ALJ issued a ruling seeking comments on a CPUC staff analysis of system reliability need between the years 2024-2026 due to, in part, the pending retirements of Diablo Canyon and once-through-cooling natural gas plants in Southern California. The ALJ ruling includes a CPUC staff recommendation that 7,500 MWs of incremental system reliability resources be ordered to come online by 2026 and be allocated among CPUC-jurisdictional LSEs. A decision is expected by end of the second quarter 2021.

OIR to Further Develop a Risk-Based Decision-Making Framework for Electric and Gas Utilities

On July 20, 2020, the CPUC initiated a rulemaking proceeding to consider ways to strengthen the risk-based decision-making framework that regulated energy utilities use to assess, manage, mitigate and minimize safety risks. The rulemaking will build on requirements for a utility risk framework adopted in the first Safety Model Assessment Proceeding. The CPUC’s goal is to further the prioritization of safety by electric and gas utilities.

On November 2, 2020, the assigned commissioner issued a scoping memo establishing the scope, schedule, and categorization for Phase I and Phase II of the proceeding. Phase I, which began November 2020, is considering (i) clarifications to the technical requirements of the risk-based decision-making framework; (ii) safety and operational performance metrics; and (iii) refining RAMP procedural requirements.

On November 17, 2020, the assigned commissioner issued a ruling regarding the development of safety and operational metrics for the Utility. The ruling directed the Utility to propose metrics that are “suitable for the use as triggering events as specified in the Enhanced Oversight and Enforcement Process” and “suitable, over time, for the Commission, intervenors, and the public to potentially use to gauge the safety and operational performance of all gas and electric IOUs.” On January 15, 2021, the Utility filed a response proposing 12 safety and operational metrics using the criteria outlined by the ruling. On January 25, 2021, parties filed responses to the Utility’s proposal. On January 28, 2021, the CPUC hosted a public workshop where the Utility, the other IOUs, and intervenors commented on the Utility’s safety and operational metrics proposal. All parties filed comments on the Utility’s safety and operational metrics on March 1, 2021.

On April 22, 2021, the SPD issued a draft staff proposal regarding the Utility’s safety and operational metrics. The proposal recommends 36 safety and operational metrics addressing worker and contractor safety, electric safety risks, reliability, gas safety risks, and customer satisfaction. The SPD will host a workshop on May 4, 2021 to discuss the proposal, and informal comments are due by May 10, 2021. A ruling on the proposal and a PD are expected in May 2021 and August 2021, respectively.

OIR to Revisit Net Energy Metering Tariffs

On August 17, 2020, the CPUC initiated a rulemaking proceeding to develop a successor to the existing NEM tariffs. The successor tariff is being developed pursuant to the requirements of AB 327. Under AB 327, the successor to the existing NEM tariffs should provide customer-generators with credit or compensation for electricity generated by their renewable facilities based on the value of that generation to all customers and allows customer-sited renewable generation to grow sustainably among different types of customers.

On November 19, 2020, the assigned commissioner and the ALJ issued a scoping memo and ruling for this proceeding. The scoping memo separated the proceeding into two phases. In the first phase, the CPUC will address several issues, including determining the principles to assist in the development and evaluation of a successor to the current NEM tariffs, assessing what information from a study on existing tariffs should inform the successor, outlining the methods to use to analyze the program elements and the resulting proposals, and determining the program elements or specific features that should be included in the successor tariff. In the second phase, the CPUC will consider what additional or enhanced consumer protections for customers should be adopted, as well as other issues that may arise, such as the virtual net energy metering tariffs, NEM aggregation tariff, the Renewable Energy Self-Generation Bill Credit Transfer program, and the NEM fuel cell tariff.

On February 11, 2021, the CPUC issued a final decision that outlined certain guiding principles to assist in the development and evaluation of proposals for successor to the current NEM tariff.

On March 15, 2021, several parties submitted proposals to reform the existing NEM tariff. Parties presented their proposals at workshops on March 23 and 24, 2021, and an additional workshop was held on April 22, 2021. A PD is expected in the fourth quarter of 2021.
94



OIR to Address Energy Utility Customer Debt Accumulated during the Coronavirus Pandemic

On February 11, 2021, the CPUC initiated a rulemaking proceeding to consider arrearage relief for utility customers who will have outstanding utility bills when the moratorium on service disconnections ends. The OIR will evaluate a more global program beyond the currently approved arrearage management program focused on low-income residential customers that is funded by the Utility’s customers. The OIR may consider various funding approaches for this expanded debt forgiveness proposal, which could include shareholder funding.

The CPUC has indicated that it expects to issue a PD on May 21, 2021 and a final decision on June 24, 2021.

The Utility is unable to predict the outcome of this proceeding.

Electric Asset Inspections

On November 17, 2020, the Utility notified the CPUC of missed inspections associated with the Utility’s Pole Test and Treat program. In an audit, the Utility was unable to locate records confirming that approximately 41,000 poles had received intrusive tests in accordance with the 20-year intrusive inspection cycle required by the CPUC General Order 165. The Utility is reviewing its records to reconcile available data to determine the status of inspections on these poles. Where records are inconclusive or where the Utility confirms that inspections have not taken place, the Utility is performing inspections on the poles. The Utility is also taking measures to prevent recurrence of this issue in the future. The Utility is providing bi-weekly updates to the CPUC on the status of the review. The Utility also identified a need to correct representations made in prior General Order 165 annual reports once the data review is complete.

On March 4, 2021, the Utility notified the CPUC of errors that the Utility identified in connection with electric asset inspections under its 2020 WMP. The Utility determined that it did not perform enhanced inspections of approximately 24 hydroelectric substations in HFTD Tier 3 areas under the 2020 WMP, or approximately 43% of substations in this tier. The Utility completed remedial inspections on an expedited basis to inspect the hydroelectric substations in HFTD Tier 3 and approximately one-third of the hydroelectric substations in HFTD Tier 2 by March 31, 2021. HFTD areas are those designated by the CPUC where there is an elevated risk for power line fires igniting and spreading rapidly and where stricter fire-safety regulations apply. In addition, the Utility is taking corrective measures to prevent similar errors going forward. Under the EOEP, the Utility “fail[ing] to comply with, or [showing] insufficient progress toward, any of the metrics (i) set forth in its approved wildfire mitigation plan” constitutes a step one triggering event. The Utility could face penalties, enforcement action, or other adverse legal or regulatory consequences for the errors reported in the notification. The Utility is unable to predict the likelihood and amount of any fines or penalties related to this matter.

The Utility is currently in the process of identifying missed electric asset inspections, beyond those identified in the Pole Test and Treat audit or the hydroelectric substations remedial inspections. The Utility intends to update the CPUC upon completion of its reviews. The Utility could face penalties, enforcement action, or other adverse legal or regulatory consequences for the late inspections. The Utility is unable to predict the likelihood and the amount of potential fines or penalties related to these matters.

LEGISLATIVE AND REGULATORY INITIATIVES

Senate Bill 350

On June 30, 2020, the California Governor signed into law SB 350 (the Golden State Energy Act), a bill which authorizes the creation by the Governor of a new entity “Golden State Energy,” a nonprofit public benefit corporation, for the purpose of acquiring the Utility’s assets and serving electric and gas in the Utility’s service territory only in the event that the CPUC determines that the Utility’s Certificate of Public Convenience and Necessity should be revoked pursuant to any process or procedures adopted by the CPUC in its decision approving PG&E Corporation’s and the Utility’s Plan of Reorganization.

Senate Bill 901

SB 901, signed into law on September 21, 2018, requires the CPUC to establish a CHT, directing the CPUC to limit certain disallowances in the aggregate, so that they do not exceed the CHT. SB 901 also authorizes the CPUC to issue a financing order that permits recovery, through the issuance of recovery bonds (also referred to as “securitization���), of wildfire-related costs found to be just and reasonable by the CPUC and, only for the 2017 Northern California wildfires, any amounts in excess of the CHT.

For additional information, see the 2019 Form 10-K.

Assembly Bill 1054

On July 12, 2019, the California Governorgovernor signed into law AB 1054, a bill which provides for the establishment of a statewide fund that will be available for eligible electric utility companies to pay eligible claims for liabilities arising from wildfires occurring after July 12, 2019 that are caused by the applicable electric utility company’s equipment, subject to the terms and conditions of AB 1054. Eligible claims are claims for third party damages resulting from any such wildfires, limited to the portion of such claims that exceeds the greater of (i) $1.0 billion in the aggregate in any calendar year and (ii) the amount of insurance coverage required to be in place for the electric utility company pursuant to section 3293 of the Public Utilities Code, added by AB 1054.

95


AB 1054 also provides that the first $5.0 billion expended in the aggregate by California’s three investor-ownedlarge electric utility companiesIOUs on fire risk mitigation capital expenditures included in their respective approved wildfire mitigation plansWMPs will be excluded from their respective equity rate bases. The $5.0 billion of capital expenditures will be allocated among the investor-ownedlarge electric utility companiesIOUs in accordance with their Wildfire Fund allocation metrics (described above).metrics. (See Note 3 of the Notes to the Condensed Consolidated Financial Statements in Item 1.) AB 1054 contemplates that such capital expenditures may be securitized through a customer charge. On February 24, 2021, the Utility filed an application with the CPUC seeking authorization for a transaction to securitize up to a principal amount of approximately $1.19 billion related to fire risk mitigation capital expenditures that have been or will be incurred by the Utility in 2020 and 2021.

Each of California’s large investor owned utilitieselectric IOUs have elected to participate in the Wildfire Fund. On July 23, 2019, the Utility notified the CPUC of its intent to participate in the Wildfire Fund, subject to the conditions set forth in AB 1054. On July 1, 2020, having satisfied the conditions for the Utility’s participation in the Wildfire Fund, the Utility deposited approximately $5 billion in the Wildfire Fund, which represents PG&E’s initial and first annual contributions.
115



For additional information, see On December 30, 2020, the 2019 Form 10-K.Utility made its second annual contribution of $193 million to the Wildfire Fund.

ENVIRONMENTAL MATTERS

The Utility’s operations are subject to extensive federal, state, and local laws and permits relating to the protection of the environment and the safety and health of the Utility’s personnel and the public.  These laws and requirements relate to a broad range of the Utility’s activities, including the remediation of hazardous wastes; the reporting and reduction of carbon dioxide and other greenhouse gas emissions; the discharge of pollutants into the air, water, and soil; the reporting of safety and reliability measures for natural gas storage facilities; and the transportation, handling, storage, and disposal of spent nuclear fuel. (See Note 11 of the Notes to the Condensed Consolidated Financial Statements in Item 1 of this Form 10-Q, as well as “Item 1A. Risk Factors” and Note 15 of the Notes to the Consolidated Financial Statements in Item 8 of the 20192020 Form 10-K.)

CONTRACTUAL COMMITMENTS

PG&E Corporation and the Utility enter into contractual commitments in connection with future obligations that relate to purchases of electricity and natural gas for customers, purchases of transportation capacity, purchases of renewable energy, and purchases of fuel and transportation to support the Utility’s generation activities.  (See “Purchase Commitments” in Note 11 of the Notes to the Condensed Consolidated Financial Statements in Item 1).  Contractual commitments that relate to financing arrangements include long-term debt, preferred stock, and certain forms of regulatory financing.  For more in-depth discussion about PG&E Corporation’s and the Utility’s contractual commitments, see “Liquidity and Financial Resources” above and MD&A “Contractual Commitments” in Item 7 of the 20192020 Form 10-K.

Off-Balance Sheet Arrangements

PG&E Corporation and the Utility do not have any off-balance sheet arrangements that have had, or are reasonably likely to have, a current or future material effect on their financial condition, changes in financial condition, revenues or expenses, results of operations, liquidity, capital expenditures, or capital resources, other than those discussed in Note 15 of the Notes to the Consolidated Financial Statements in Item 8 of the 20192020 Form 10-K (the Utility’s commodity purchase agreements).

RISK MANAGEMENT ACTIVITIES

PG&E Corporation, mainly through its ownership of the Utility, and the Utility are exposed to risks associated with adverse changes in commodity prices, interest rates, and counterparty credit.

The Utility actively manages market risk through risk management programs designed to support business objectives, discourage unauthorized risk-taking, reduce commodity cost volatility, and manage cash flows.  The Utility uses derivative instruments only for risk mitigation purposes and not for speculative purposes.  The Utility’s risk management activities include the use of physical and financial instruments such as forward contracts, futures, swaps, options, and other instruments and agreements, most of which are accounted for as derivative instruments.  Some contracts are accounted for as leases.  The Utility manages credit risk associated with its counterparties by assigning credit limits based on evaluations of their financial conditions, net worth, credit ratings, and other credit criteria as deemed appropriate.  Credit limits and credit quality are monitored periodically.  These activities are discussed in detail in the 20192020 Form 10-K.  There were no significant developments to the Utility’s and PG&E Corporation’s risk management activities during the sixthree months ended June 30, 2020.March 31, 2021.

96


CRITICAL ACCOUNTING POLICIES

The preparation of the Condensed Consolidated Financial Statements in accordance with GAAP involves the use of estimates and assumptions that affect the recorded amounts of assets and liabilities as of the date of the Condensed Consolidated Financial Statements and the reported amounts of revenues and expenses during the reporting period.  PG&E Corporation and the Utility consider their accounting policies for LSTC, regulatory assets and liabilities, loss contingencies associated with environmental remediation liabilities and legal and regulatory matters, AROs, contributions to the Wildfire Fund, and pension and other post-retirement benefit plans to be critical accounting policies.  These policies are considered critical accounting policies due, in part, to their complexity and because their application is relevant and material to the financial position and results of operations of PG&E Corporation and the Utility, and because these policies require the use of material judgments and estimates.  Actual results may differ materially from these estimates and assumptions.  These accounting policies and their key characteristics are discussed in detail in the 20192020 Form 10-K.

116


Contributions to the Wildfire Fund

On the Effective Date, PG&E Corporation and the Utility contributed, in accordance with AB 1054, an initial contribution of approximately $4.8 billion and first annual contribution of approximately $193 million to the Wildfire Fund to secure participation of the Utility therein. PG&E Corporation and the Utility will account for the contributions to the Wildfire Fund similarly to prepaid insurance with expense being allocated to periods ratably based on an estimated period of coverage. At June 30, 2020, PG&E Corporation and the Utility satisfied the eligibility and other requirements set forth in AB 1054 and as a result, upon payment of the initial contribution on the Effective Date, the Wildfire Fund is available to pay for eligible claims arising as of the effective date of AB 1054, subject to a limit of 40% of the amount of such claims arising as of the effective date of AB 1054 and the Utility’s emergence from Chapter 11, additionally limited to the portion of such claims that exceeds the greater of (i) $1.0 billion in the aggregate in any calendar year and (ii) the amount of insurance coverage required to be in place for the electric utility company pursuant to Section 3293 of the Public Utilities Code, added by AB 1054. Therefore, PG&E Corporation and the Utility have recorded a current liability of $5.2 billion in “Wildfire fund liability” and $1.5 billion in Other noncurrent liabilities for the present value of unpaid contribution amounts, as well as $6.5 billion in assets for its commitment to make contributions, reduced by amortization, of which $6.0 billion are non-current, called “Wildfire fund asset” in the Condensed Consolidated Balance Sheets. On June 30, 2020, the Utility recorded amortization expense of $173 million related to the coverage received from the effective date of AB 1054 to June 30, 2020. The amortization of the asset, accretion of the liability, and if applicable, impairment of the asset is reflected in “Wildfire fund expense” in the Condensed Consolidated Statements of Income. Contributions are discounted to the present value using the 10-year US treasury rate at the date PG&E Corporation and the Utility satisfied all the eligibility requirements to participate in the Wildfire Fund. A useful life of 15 years is being used to amortize the Wildfire Fund asset.

AB 1054 did not specify a period of coverage, therefore, this accounting treatment is subject to significant accounting judgments and estimates. In estimating the period of coverage, PG&E Corporation and the Utility used a Monte Carlo simulation based on twelve years of historical data from wildfires caused by electrical equipment to estimate expected loss. The assumptions create a high degree of uncertainty related to the estimated useful life of the Wildfire Fund. The most significant assumption is the number and severity of catastrophic fires that could occur in California within the participating electric utilities’ service territories during the term of the Wildfire Fund. PG&E Corporation and the Utility utilize historical, publicly available fire-loss data as a starting point; however, future fire-loss can be difficult to estimate due to uncertainties around the impacts of climate change, land use changes, and mitigation efforts by the California electric utility companies.

Other assumptions include the estimated cost of wildfires caused by other electric utilities, the amount at which wildfire claims would be settled, the likely adjudication of the CPUC in cases of electric utility-caused wildfires, the level of future insurance coverage held by the electric utilities, the FERC-allocable portion of loss recovery, and the future transmission and distribution equity rate base growth of other electric utilities. Significant changes in any of these estimates could materially impact the amortization period.

PG&E Corporation and the Utility will evaluate all assumptions quarterly, or upon claims being made from the Wildfire Fund for catastrophic wildfires, and the expected life of the Wildfire Fund will be adjusted as required. PG&E Corporation and the Utility will assess the Wildfire Fund asset for impairment in the event that a participating utility's electrical equipment is found to be the substantial cause of a catastrophic wildfire. Timing of any such impairment could lag as the emergence of sufficient cause and claims information can take many quarters and could be limited to public disclosure of the participating electric utility, if ignition were to occur outside the Utility’s service territory. At June 30, 2020, there were no such known events requiring a reduction of the Wildfire Fund asset.

ACCOUNTING STANDARDS ISSUED BUT NOT YET ADOPTED

See the discussion above in Note 3 of the Notes to the Condensed Consolidated Financial Statements in Item 1.

ITEM 3. QUANTITATIVE AND QUALITATIVE DISCLOSURES ABOUT MARKET RISK

PG&E Corporation’s and the Utility’s primary market risk results from changes in energy commodity prices.  PG&E Corporation and the Utility engage in price risk management activities for non-trading purposes only.  Both PG&E Corporation and the Utility may engage in these price risk management activities using forward contracts, futures, options, and swaps to hedge the impact of market fluctuations on energy commodity prices and interest rates.  (See the section above entitled “Risk Management Activities” in MD&A and in NoteNotes 8 and Note 9 of the Notes to the Condensed Consolidated Financial Statements in Item 1.)

117


ITEM 4. CONTROLS AND PROCEDURES

Based on an evaluation of PG&E Corporation’s and the Utility’s disclosure controls and procedures as of June 30, 2020,March 31, 2021, PG&E Corporation’s and the Utility’s respective principal executive officers and principal financial officers have concluded that such controls and procedures are effective to ensure that information required to be disclosed by PG&E Corporation and the Utility in reports that the companies file or submit under the Securities Exchange Act, of 1934, as amended, is (i) recorded, processed, summarized, and reported within the time periods specified in the SEC rules and forms, and (ii) accumulated and communicated to PG&E Corporation’s and the Utility’s management, including PG&E Corporation’s and the Utility’s respective principal executive officers and principal financial officers, or persons performing similar functions, as appropriate to allow timely decisions regarding required disclosure.

There were no changes in internal control over financial reporting that occurred during the quarter ended June 30, 2020,March 31, 2021, that have materially affected, or are reasonably likely to materially affect, PG&E Corporation’s or the Utility’s internal control over financial reporting.

PART II. OTHER INFORMATION 

ITEM 1. LEGAL PROCEEDINGS

In addition to the following proceedings, PG&E Corporation and the Utility are parties to various lawsuits and regulatory proceedings in the ordinary course of their business.  For more information regarding PG&E Corporation’smaterial lawsuits and the Utility’s legal proceedings, and contingencies, see Notes 2, 10, and 11 of the Notes to the Condensed Consolidated Financial Statements in Item 1 and Part I, MD&A: “Enforcement and Litigation Matters.”

U.S. District Court Matters and Probation

On August 9, 2016, the jury in the federal criminal trial against the Utility in the United States District Court for the Northern District of California, in San Francisco, found the Utility guilty on one count of obstructing a federal agency proceeding and five counts of violations of pipeline integrity management regulations of the Natural Gas Pipeline Safety Act. On January 26, 2017, the court imposed a sentence on the Utility in connection with the conviction. The court sentenced the Utility to a five-year corporate probation period, oversight by the Monitor for a period of five years, with the ability to apply for early termination after three years, a fine of $3 million to be paid to the federal government, certain advertising requirements, and community service.

The probation includes a requirement that the Utility not commit any local, state, or federal crimes during the probation period. As part of the probation, the Utility has retained the Monitor at the Utility’s expense. The goal of the Monitor is to help ensure that the Utility takes reasonable and appropriate steps to maintain the safety of its gas and electric operations, and to maintain effective ethics, compliance and safety related incentive programs on a Utility-wide basis.

Upon the court’s request, on March 2, 2020, the Utility provided to the court its target number of contract tree trimmers for 2020, information regarding the Utility’s 2019 inspections of Tower 009/081 on the Cresta-Rio Oso 230 kV Transmission Line (the “Cresta-Rio Oso Line”), information regarding the relationship between priority codes set forth in the Utility’s Electric Transmission Preventive Maintenance Manual and the safety factors specified in General Order 95 promulgated by the CPUC, as well as the application of each to the C-hooks of interest on the Cresta-Rio Oso Line. In addition, on April 2, 2020, the Utility submitted a report to the court regarding the Utility’s March 19, 2020 collection of equipment from the Cresta-Rio Oso Line. On April 10, 2020, the TCC in the Utility’s Chapter 11 Cases and estimation proceedings filed a declaration from a TCC expert concerning Cresta-Rio Oso 230kV Transmission Line evidence collection and removal on March 19, 2020.

On April 29, 2020, the court issued an order imposing new conditions of probation that would require the Utility, among other things, to:

employ, on its own payroll, “a sufficient number of inspectors to manage the outsourced tree-trimming work,” including pre-inspectors to “identify trees and limbs in violation of California clearance laws that require trimming” and post-inspectors to “spot-check the work of the contracted tree-trimmers to ensure that no hazard trees or limbs were missed,” and submit a detailed plan to carry out this requirement by May 28, 2020;

“keep records identifying the age of every item of equipment on every transmission tower and line,” ensuring that “every part [has] a recorded date of installation” and “[i]f the age of a part is unknown, [] conduct research and estimate the year of installation;”
118



“[i]n consultation with the Monitor, [] design a new inspection system for assessing every item of equipment on all transmission towers,” using forms that are “precise enough to track what inspectors actually do, such as whether they touch or tug on equipment,” take videos of every inspection, and “submit plans for its new inspection system to the [court] for approval by May 28[, 2020];” and

“require all contractors performing such inspections to carry insurance sufficient to cover losses suffered by the public should their inspections be deficient and thereby start a wildfire.”

The order noted that the court will be flexible in approving any protocols submitted by May 28, 2020, that achieve the essence of the newly imposed conditions of probation if the CPUC, the federal monitor, and the Utility unanimously recommend such protocols. Such conditions, if implemented, could have a material effect on the Utility’s financial condition, results of operations, liquidity and cash flows.

On May 13, 2020, the Utility filed motions with the court asking that it reconsider the order and issue a stay on implementing the new conditions until it has had a chance to rule on the Utility’s request for reconsideration.

Also, on May 13, 2020, the Utility filed a notice of appeal with the Ninth Circuit Court of Appeals.

On May 14, 2020, the court issued an order staying the April 29th order and ordering certain other procedural actions. On June 24, 2020, after a hearing on the Utility’s motion for reconsideration, the Utility filed a joint brief with the Monitor overseeing its probation and the Department of Justice, outlining which actions, if any, the court should take regarding the conditions of the Utility’s probation. On July 1, 2020, the court issued a notice inviting comments from “any interested party . . . on whether and the extent to which these joint proposed probation conditions should be accepted.” One interested party filed comments on July 16, 2020, stating that the proposed probation conditions submitted by the joint parties were inadequate and should be rejected by the court. The CPUC also filed comments indicating it did not oppose the conditions agreed to by the Utility, the Monitor, and the Department of Justice.

On June 17, 2020, the court issued an order requiring the Utility to respond to each statement in the Butte County District Attorney’s report filed in the criminal prosecution of the Utility in connection with the 2018 Camp Fire entitled “People’s Statement of Factual Basis in Support of the Pleas and Sentencing Statement” that the Utility denies is true and provide the reason for the denial. The Utility filed its response on July 1, 2020.

On July 21, 2020, the court issued an order requiring the Utility, the Monitor, and the Department of Justice to clarify certain aspects of the proposed additional conditions of probation set forth in the June 24, 2020 joint submission. The Utility filed its response on July 28, 2020.

On July 24, 2020, the Utility submitted a report to the court to update the court on the condition of the Utility’s Caribou-Palermo 115 kV Transmission Line (the “Caribou-Palermo Line”). The Utility indicated in its report that energized lines in the same vicinity as the Utility’s de-energized Caribou-Palermo Line may have the potential to induce voltage and current onto the Caribou-Palermo Line, despite the Caribou-Palermo Line’s de-energized state. The Utility further indicated in its report the steps it has taken to mitigate this risk and additional steps that it will be taking in the future. The Utility also has notified the Monitor, its probation officer, the CPUC and the Butte County District Attorney of the facts and mitigation efforts set forth in its report.

For more information on the Utility’s probation, see the 2019 Form 10-K.

The Utility expects to continue receiving additional orders from the court in the future.

Order Instituting an Investigation into PG&E Corporation’s and the Utility’s Safety Culture

On August 27, 2015, the CPUC began a formal investigation into whether the organizational culture and governance of PG&E Corporation and the Utility prioritize safety and adequately direct resources to promote accountability and achieve safety goals and standards (the “Safety Culture OII”). The CPUC directed the SED to evaluate the Utility’s and PG&E Corporation’s organizational culture, governance, policies, practices, and accountability metrics in relation to the Utility’s record of operations, including its record of safety incidents. The SED engaged a consultant to assist in the SED’s investigation and the preparation of a report containing the SED’s assessment, and subsequently, to report on the implementation by the Utility of the consultant’s recommendations.

119


On June 18, 2019, the CPUC issued a ruling requesting comments from parties on four proposals that it stated may improve the safety culture of PG&E Corporation and the Utility. The four proposals are: separating the Utility into gas and electric utilities (including, as one possibility, sale of the gas assets to a third party); establishing periodic review of the Utility’s certificate of convenience and necessity; modifying or eliminating PG&E Corporation’s holding company structure; and linking the Utility’s rate of return or return on equity to safety performance metrics. Opening comments on the ruling were filed on July 19, 2019 and reply comments were filed on August 2, 2019.

On June 2, 2020, the ALJ sent a procedural email disclosing a forthcoming ruling requesting input from parties on the scope, schedule and priorities for the Safety Culture OII, and indicating that after such pleadings are filed a new scoping memorandum would be issued.

For more information, see the 2019 Form 10-K.

Diablo Canyon Power Plant

For more information regarding the status of the 2003 settlement agreement between the Central Coast Regional Water Quality Control Board, the Utility, and the California Attorney General’s Office, see Part I, Item 3. “Legal Proceedings” in the 2019 Form 10-K.

ITEM 1A. RISK FACTORS

For information about the significant risks that could affect PG&E Corporation’s and the Utility’s financial condition, results of operations, liquidity, and cash flows, see the section of the 20192020 Form 10-K entitled “Risk Factors,” as supplemented below, and the section of this quarterly report entitled “Forward-Looking Statements.”

PG&E Corporation’s and the Utility’s financial condition, results of operations, liquidity, and cash flows could be materially affected as a result of the 2019 Kincade fire.

PG&E Corporation’s and the Utility’s financial condition, results of operations, liquidity, and cash flows could be materially affected as a result of the 2019 Kincade fire.

On July 16, 2020, Cal Fire issued a press release addressing the cause of the 2019 Kincade fire. Cal Fire stated that it had “determined that the Kincade Fire was caused by electrical transmission lines owned and operated by Pacific Gas and Electric (PG&E) located northeast of Geyserville. Tinder dry vegetation and strong winds combined with low humidity and warm temperatures contributed to extreme rates of fire spread.” Cal Fire also indicated that its investigative report has been forwarded to the Sonoma County District Attorney’s Office, which is reviewing the matter.

Although there are a number of unknown facts surrounding Cal Fire’s causation determination, the Utility could be subject to significant liability in excess of insurance coverage that would be expected to have a material impact on PG&E Corporation’s and the Utility’s financial condition, results of operations, liquidity, and cash flows. PG&E Corporation and the Utility have also received and are responding to data requests from the CPUC’s SED relating to the Kincade fire. PG&E Corporation and the Utility could be the subject of additional investigations, lawsuits, or enforcement actions in connection with the 2019 Kincade fire.

In addition, the 2019 Kincade fire or future wildfires could have adverse consequences on the Utility’s probation proceeding, the Utility’s proceedings with the CPUC and FERC (including the Safety Culture OII), and future regulatory proceedings, including future applications for the safety certification required by AB 1054. PG&E Corporation and the Utility may also suffer additional reputational harm and face an even more challenging operating, political, and regulatory environment. For more information about the 2019 Kincade fire, see Note 10 “Wildfire-Related Contingencies” in Part I, Item 1.

12097


PG&E Corporation’s and the Utility’s financial condition, results of operations, liquidity and cash flows could be significantly affected by the outbreak of the COVID-19 pandemic.

PG&E Corporation’s and the Utility’s financial condition, results of operations, liquidity and cash flows have been (beginning in March 2020) and could continue to be significantly affected by the outbreak of COVID-19, but the extent of such impact is uncertain. In December 2019, a novel strain of coronavirus (COVID-19) was reported to have surfaced in Wuhan, China, resulting in significant disruptions to manufacturing, supply chain, markets, and travel world-wide. On January 30, 2020, the International Health Regulations Emergency Committee of the World Health Organization declared the COVID-19 outbreak a public health emergency of international concern and on March 12, 2020, announced the outbreak was a pandemic. On March 16, 2020, the Governor issued an Executive Order requiring the CPUC to direct electric utility companies to follow customer protection measures including a moratorium on service disconnections, retroactive to March 4, 2020. On March 19, 2020, the California Governor instituted shelter-in-place measures that became effective state-wide on March 19, 2020. On April 28, 2020, the California Governor announced four different stages for easing the California shelter-in-place measures. On May 4, 2020, the California Governor issued an executive order directing the State Public Health Officer to establish criteria to determine whether and how local health officers may implement less restrictive measures, and on May 7, 2020, the State Public Health Officer issued an order, effective May 8, 2020, directing local health officers to begin gradual movement into Stage 2 of the Pandemic Resilience Roadmap for the State of California in which the shelter-in-place measures are modified to allow certain low-risk businesses and other spaces to re-open. However, the previously announced stages of reopening are subject to modifications as California’s COVID-19 data evolves. On July 13, 2020, the California Department of Public Health issued an order, effective immediately, indicating community spread of infection is of increasing concern across the state and directing closures of certain indoor and/or outdoor spaces and businesses, unless an exception applies. It is uncertain when further modifications and restrictions will be implemented.

While the extent of the impact of the current COVID-19 outbreak on PG&E Corporation and the Utility’s business and financial results is uncertain, the consequences of a continued and prolonged outbreak and resulting government and regulatory orders could have a further negative impact on the Utility’s financial condition, results of operations, liquidity and cash flows.

The outbreak of COVID-19 and the resulting economic conditions, including but not limited to the shelter-in-place order and resulting decrease in economic and industrial activity in the Utility’s service territory have and will continue to have a significant adverse impact on the Utility’s customers; these circumstances have impacted and will continue to impact the Utility for a period of time that PG&E Corporation and the Utility are unable to predict. For example, the economic downturn has already resulted in a reduction in customer receipts and collection delays in the second quarter of 2020.

The Utility’s customer energy accounts receivable balances over 30 days outstanding as of June 30, 2020 were approximately $491 million, or $148 million higher as compared to the corresponding month in 2019. The Utility is unable to estimate the portion of the increase directly attributable to the COVID-19 pandemic. The Utility expects to continue experiencing an impact on monthly cash collections in 2020 and for as long as current COVID-19 circumstances persist.

On April 16, 2020, the CPUC passed a resolution requiring the customer protection measures from the March 16, 2020 Executive Order and allowing associated costs to be tracked in a memorandum account, the COVID-19 Pandemic Protections Memorandum Account (CPPMA). The CPPMA allows tracking of residential and small business customers’ incremental uncollectible costs. In addition, the Utility’s proposed 2020 GRC settlement would continue the Utility’s existing mechanism to address uncollectibles, which allows the Utility to readjust its uncollectibles rate on an annual basis based on the most-recent 10-year average of uncollectibles. In addition, the June 11, 2020 decision in the OIR to Consider New Approaches to Disconnections and Reconnections to Improve Energy Access and Contain Costs (Disconnections OIR) adopted a two-way balancing account for residential uncollectibles and memorandum account for OIR implementation costs. The Utility is unable to predict whether these measures will allow for future recovery of these amounts.

121


In addition, the Utility has experienced average reductions of approximately 3% in electric load and approximately 4% in core gas load on a weather-adjusted basis from mid-March to mid-July, resulting in an estimated $200 million reduction in billed revenues for the mid-March to mid-July period. PG&E Corporation and the Utility are currently unable to quantify the long-term potential impact of the changes in customer collections or changes in energy demand on earnings and cash flows due, in part, to uncertainties regarding the timing, duration and intensity of the COVID-19 outbreak and the resulting economic downturn. Although the CPUC authorized the establishment of memorandum and balancing accounts to track costs associated with customer protection measures, the timing of regulatory relief, if any, and ultimately cost recovery from such memorandum accounts or otherwise, are uncertain. The COVID-19 pandemic and resulting economic downturn have resulted and will continue to result in workforce disruptions, both in personnel availability (including a reduction in contract labor resources) and deployment. In preparation for the return of a few teams to their offices, the Utility has issued a “Return to PG&E Playbook” that explains the safety-related steps the company is taking, as well as the steps that PG&E Corporation’s and the Utility’s employees should take. The guidance includes important reminders of policies on personal hygiene, travel, reporting exposure or illness, and other topics.

Although the Utility continues to prioritize customer and community safety, these disruptions necessitate changes to the Utility’s operating and capital expenditure plans, which could lead to project delays or service disruptions in certain programs. Delays in production and shipping of materials used in the Utility’s operations may also impact operations.

In addition, COVID-19 has the potential to cause delays and disruptions in various regulatory proceedings in which the Utility is involved. Following Department of Health guidance concerning restrictions on public gatherings, the CPUC has cancelled all public forums and has been conducting remote meetings for events it deems essential. A disruption in CPUC operations could impact the timing of PG&E Corporation’s and the Utility’s rate cases and other regulatory proceedings.

In addition, as discussed above, a group of local government entities and organizations filed a Joint Motion asking the CPUC to require utilities to comply with additional requirements when implementing PSPS events while local areas are sheltering-in-place due to COVID-19. A CPUC decision could restrict or impose additional requirements on the Utility in implementing PSPS events.

PG&E Corporation and the Utility expect additional financial impacts in the future as a result of COVID-19. Potential longer-term impacts of COVID-19 on PG&E Corporation or the Utility include the potential for higher credit spreads and borrowing costs and incremental financing needs. PG&E Corporation and the Utility’s analysis of the potential impact of COVID-19 is preliminary and subject to change. PG&E Corporation and the Utility are unable to predict the timing, duration or intensity of the COVID-19 situation and its effects on the business and general economic conditions in the State of California and the United States of America.

PG&E Corporation and the Utility will not benefit from all of the features of AB 1054 if the Wildfire Fund is exhausted.

The Wildfire Fund will only be available for payment of eligible claims so long as there are sufficient funds remaining in the Wildfire Fund. Such funds could be depleted more quickly than expected, including as a result of claims made by California’s other participating electric utility companies.

For more information on AB 1054, see “Wildfire Fund under AB 1054” in Note 10 of the Notes to the Condensed Consolidated Financial Statements.

122


PG&E Corporation’s and the Utility’s substantial indebtedness following the Reorganization may adversely affect their financial health and operating flexibility.

PG&E Corporation and the Utility have a substantial amount of indebtedness as a result of the reorganization transactions in connection with implementation of the Plan, most of which is secured by liens on the assets of PG&E Corporation and the Utility. As of June 30, 2020, on an as adjusted basis after giving effect to such reorganization transactions (including the amounts of indebtedness that PG&E Corporation and the Utility incurred on the Effective Date) as if such transactions occurred on June 30, 2020, PG&E Corporation would have had approximately $4.75 billion of outstanding indebtedness (such indebtedness consisting of the 2028 Notes, the 2030 Notes and borrowings under the Term Loan), and the Utility would have had approximately $33.3 billion of outstanding indebtedness (such indebtedness including the Utility Reinstated Senior Notes, the Mortgage Bonds and the Utility Term Loan Credit Agreement). In addition, PG&E Corporation and the Utility would have had $500 million of additional borrowing capacity under the Corporation Revolving Credit Agreement, and the Utility would have had $2.53 billion of additional borrowing capacity under the Utility Revolving Credit Agreement (after taking into account letters of credit outstanding under the DIP revolving facility that will become outstanding under the Utility Revolving Credit Agreement on the Effective Date, which, as of June 30, 2020, were $904 million). In addition, the Utility had outstanding preferred stock with an aggregate liquidation preference of $252 million.

Since PG&E Corporation and the Utility will have a historically high level of debt, a substantial portion of cash flow from operations will be used to make payments on this debt. Furthermore, since a significant percentage of the Utility’s assets are used to secure its debt, this reduces the amount of collateral available for future secured debt or credit support and reduces its flexibility in operating these secured assets. This relatively high level of debt and related security could have other important consequences for PG&E Corporation and the Utility, including:

limiting their ability or increasing the costs to refinance their indebtedness;

limiting their ability to borrow additional amounts for working capital, capital expenditures, debt service requirements, execution of their business strategy or other purposes;

limiting their ability to use operating cash flow in other areas of their business because they must dedicate a substantial portion of these funds to service debt;

increasing their vulnerability to general adverse economic and industry conditions, including increases in interest rates, particularly given their substantial indebtedness that bears interest at variable rates, as well as to catastrophic events; and

limiting their ability to capitalize on business opportunities.

Under the terms of the agreements and indentures governing their respective indebtedness, PG&E Corporation and the Utility are permitted to incur additional indebtedness, some of which could be secured (subject to compliance with certain tests) and which could further accentuate these risks. As a result of the high level of indebtedness, PG&E Corporation and the Utility may be unable to generate sufficient cash through operations to service such debt, and may need to refinance such indebtedness at or prior to maturity and be unable to obtain financing on suitable terms or at all, any of which could have a material adverse effect on PG&E Corporation’s and the Utility’s business, financial condition and results of operations.

The documents that govern PG&E Corporation’s and the Utility’s indebtedness contain restrictions that limit their flexibility in operating their business.

PG&E Corporation’s and the Utility’s material financing agreements, including certain of their respective credit agreements and indentures, contain various covenants restricting, among other things, their ability to:

incur or assume indebtedness or guarantees of indebtedness;

incur or assume liens;

sell or dispose of all or substantially all of its property or business;

merge or consolidate with other companies;

enter into any sale leaseback transactions; and
123



enter into swap agreements.

The restrictions contained in these material financing agreements could affect PG&E Corporation’s and the Utility’s ability to operate their business and may limit their ability to react to market conditions or take advantage of potential business opportunities as they arise. For example, such restrictions could adversely affect PG&E Corporation’s and the Utility’s ability to finance their operations and expenditures, make strategic acquisitions, investments or alliances, restructure their organization or finance their capital needs. Additionally, PG&E Corporation’s and the Utility’s ability to comply with these covenants and restrictions may be affected by events beyond their control, including, but not limited to, prevailing economic, financial and industry conditions.

Parties have appealed the Confirmation Order.

Following entry of the Confirmation Order confirming the Plan, certain parties filed notices of appeal with respect to the Confirmation Order. There can be no assurance that any such appeal will not be successful and, if successful, that any such appeal would not have a material adverse effect on PG&E Corporation and the Utility.

PG&E Corporation may be required to issue shares with respect to HoldCo Rescission or Damage Claims, which would result in dilution to holders of PG&E Corporation common stock.

On the Effective Date, PG&E Corporation issued to the Fire Victim Trust a number of shares of common stock equal to 22.19% of the outstanding common stock on such date. As further described in “Satisfaction of HoldCo Rescission or Damage Claims and Subordinated Debt Claims” in Note 10 of the Notes to the Condensed Consolidated Financial Statements in Item 1, PG&E Corporation may be required to issue shares of its common stock in respect of allowed HoldCo Rescission or Damage Claims. If such issuance is required, it may be determined that, under the Plan, the Fire Victim Trust should receive additional shares of PG&E Corporation common stock such that it would have owned 22.19% of the outstanding common stock of reorganized PG&E Corporation on the Effective Date, assuming that such issuance of shares in respect of the HoldCo Rescission or Damage Claims had occurred on the Effective Date. Any such issuances will result in dilution to anyone who holds shares of PG&E Corporation common stock prior to such issuance and may cause the trading price of PG&E Corporation shares to decline.

PG&E Corporation common stock is subject to ownership and transfer restrictions intended to preserve PG&E Corporation’s ability to use its net operating loss carryforwards and other tax attributes.

PG&E Corporation has incurred and will incur in connection with the Plan significant net operating loss carryforwards and other tax attributes, the amount and availability of which are subject to certain qualifications, limitations and uncertainties. The Amended Articles (as defined below) impose certain restrictions on the transferability and ownership of PG&E Corporation common stock and preferred stock (together, the “capital stock”) and other interests designated as “stock” of PG&E Corporation by the Board of Directors as disclosed in an SEC filing (such stock and other interests, the “Equity Securities,” and such restrictions on transferability and ownership, the “Ownership Restrictions”) in order to reduce the possibility of an equity ownership shift that could result in limitations on PG&E Corporation’s ability to utilize net operating loss carryforwards and other tax attributes from prior taxable years or periods for federal income tax purposes. Any acquisition of PG&E Corporation capital stock that results in a shareholder being in violation of these restrictions may not be valid.

Subject to certain exceptions, the Ownership Restrictions restrict (i) any person or entity (including certain groups of persons) from directly or indirectly acquiring or accumulating 4.75% or more of the outstanding Equity Securities and (ii) the ability of any person or entity (including certain groups of persons) already owning, directly or indirectly, 4.75% or more of the Equity Securities to increase their proportionate interest in the Equity Securities. Any transferee receiving Equity Securities that would result in a violation of the Ownership Restrictions will not be recognized as a shareholder of PG&E Corporation or entitled to any rights of shareholders, including, without limitation, the right to vote and to receive dividends or distributions, whether liquidating or otherwise, in each case, with respect to the Equity Securities causing the violation.

124


The Ownership Restrictions remain in effect until the earliest of (i) the repeal, amendment or modification of Section 382 (and any comparable successor provision) of the Internal Revenue Code, in a manner that renders the restrictions imposed by Section 382 of the Internal Revenue Code no longer applicable to PG&E Corporation, (ii) the beginning of a taxable year in which the Board of Directors determines that no tax benefits attributable to net operating losses or other tax attributes are available, (iii) the date selected by the Board of Directors if it determines that the limitation amount imposed by Section 382 of the Internal Revenue Code as of such date in the event of an “ownership change” of PG&E Corporation (as defined in Section 382 of the Internal Revenue Code and Treasury Regulation Sections 1.1502-91 et seq.) would not be materially less than the net operating loss carryforwards or “net unrealized built-in loss” (within the meaning of Section 382 of the Internal Revenue Code and Treasury Regulation Sections 1.1502-91 et seq.) of PG&E Corporation and (iv) the date selected by the Board of Directors if it determines that it is in the best interests of PG&E Corporation’s shareholders for the Ownership Restrictions to be removed or released. The Ownership Restrictions may also be waived by the Board of Directors on a case by case basis.

If PG&E Corporation elects to treat the Fire Victim Trust as a “grantor trust”,trust,” the application of the Ownership Restrictions, as defined in PG&E Corporation’s Amended Articles of Incorporation, will be determined on the basis of a number of shares outstanding that could differ materially from the number of shares reported as outstanding on the cover page of its periodic reports under the Exchange Act.

The Plan contemplates that the Fire Victim Trust will be treated as a “qualified settlement fund” for U.S. federal and state income tax purposes, subject to PG&E Corporation’s ability to elect to treat the Fire Victim Trust as a “grantor trust” for U.S. federal and state income tax purposes instead. Based onIn January 2021, PG&E Corporation received an IRS ruling that states the facts knownUtility is eligible to date,make a grantor trust election for U.S. federal income tax purposes, with respect to the Fire Victim Trust and addressed certain, but not all, related issues. PG&E Corporation believes that it may be beneficialbenefits associated with “grantor trust” treatment, including, a potentially larger tax deduction related to elect to treatthe proceeds realized by the Fire Victim Trust as a “grantor trust”,from the sale of shares contributed to the Fire Victim Trust, could be realized, but only if PG&E Corporation receives favorable determinations from the Internal Revenue Service regarding certain aspects of such election. If PG&E Corporation does not receive such favorable determinations, it expects to treatand the Fire Victim Trust ascan meet certain requirements of the Internal Revenue Code and Treasury Regulations thereunder, relating to sales of PG&E Corporation stock. PG&E Corporation expects to elect grantor trust treatment if it is able to enter into a “qualified settlement fund” for U.S. federal income tax purposes.definitive agreement with the Fire Victim Trust. On April 28, 2021, the Bankruptcy Court issued an oral ruling that it would approve the material terms of an agreement between PG&E Corporation, the Utility and the Fire Victim Trust that supports the election of the grantor trust treatment. There can be no assurance that the parties will execute a definitive agreement or that PG&E Corporation will be able to avail itself of the benefits of a grantor trust election.

If PG&E Corporation were to elect to treat the Fire Victim Trust as a “grantor trust”,trust,” any shares owned by the Fire Victim Trust would effectively be excluded from the total number of outstanding Equity Securitiesequity securities when calculating a Person’sperson’s Percentage Ownership (as defined in the Amended Articles) for purposes of the Ownership Restrictions. For example, whereas the number of outstanding shares of PG&E Corporation common stock for corporate purposes as of July 27, 2020,April 26, 2021 was 1,941,473,3771,985,105,703 shares, for purposes of the Ownership Restrictions, the number of outstanding shares of PG&E Corporation common stock as of July 27, 2020, would be the1,507,362,113 shares (the number of outstanding shares of PG&E Corporation common stock less the number of shares of common stock owned by the Fire Victim Trust oras of April 26, 2021). As such, based on the total number of outstanding equity securities and assuming the Fire Victim Trust has not sold any shares per SEC less 476,995,175. Note thatof PG&E Corporation common stock, a person’s effective percentage ownership restriction for purposes of the Amended Articles would be 3.6%. PG&E Corporation does not control the number of shares held by the Fire Victim Trust and is not able to determine in advance the number of shares the Fire Victim Trust will hold at any time.hold. PG&E Corporation intends to periodically make available to investors information about the number of shares of common stock held by the Fire Victim Trust as of a specified date for purposes of the Ownership Restrictions, including in its Quarterly Reports and Annual Reports filed with the SEC.

PG&E Corporation willexpects to publicly announce its determination on whether it will elect to treat the Fire Victim Trust as a “grantor trust” no later than April 1, 2021.promptly after entering into definitive documentation with the Fire Victim Trust with respect to meeting certain requirements of the Internal Revenue Code and Treasury Regulations necessary to realize the benefits associated with “grantor trust” treatment. In the event PG&E Corporation decides to makemakes a “grantor trust” election with respect to the Fire Victim Trust, PG&E Corporation intends to enforce the Ownership Restrictions as described in the foregoing paragraph (excluding any shares owned by the Fire Victim Trust from the number of outstanding Equity Securities)equity securities), including with respect to Transfers (as defined in the Amended Articles) occurring before such announcement. However, it is anticipated that the Board of Directors of PG&E Corporation will exempt Transfers to shareholders occurringthat occurred prior to July 30, 2020 (the date PG&E Corporation initially announced it was considering treating the date hereofFire Victim Trust as a grantor trust in its Form 10-Q for the quarterly period ended June 30, 2020), solely to the extent that such Transfers would have complied with the Ownership Restrictions if the Ownership Restrictions were applied on the basis that the shares owned by the Fire Victim Trust were treated as outstanding Equity Securities.equity securities. For the avoidance of doubt, all other Transfers of Equity Securitiesequity securities (including acquisitions from and after the date hereofJuly 30, 2020 by shareholders benefittingbenefiting from an exemption described in the preceding sentence) will continue to be subject to the Ownership Restrictions.ownership restrictions. All current and prospective shareholders are advised to consider the foregoing in determining their ownership and acquisition of PG&E Corporation common stock.

125


The ability of PG&E Corporation to use some or all of its net operating loss carryforwards and other tax attributes to offset future income may be limited.

As of December 31, 2019, PG&E Corporation had net operating loss carryforwards for PG&E Corporation’s consolidated group for U.S. federal and California income tax purposes of approximately $5.9 billion and $1.9 billion, respectively, and PG&E Corporation incurred and will incur in connection with the Plan significant net operating loss carryforwards and other tax attributes. The ability of PG&E Corporation to use some or all of these net operating loss carryforwards and certain other tax attributes may be subject to certain limitations. Under Section 382 of the Internal Revenue Code (which also applies for California state income tax purposes), if a corporation (or a consolidated group) undergoes an “ownership change,” and the corporation does not qualify for (or elects out of) the special bankruptcy exception in Section 382(l)(5) of the Internal Revenue Code, such net operating loss carryforwards and other tax attributes may be subject to certain limitations. In general, an ownership change occurs if the aggregate stock ownership of certain shareholders (generally 5% shareholders, applying certain look-through and aggregation rules) increases by more than 50% over such shareholders’ lowest percentage ownership during the testing period (generally three years). Losses incurred in the same taxable year as an ownership change generally can be pro-rated between the pre- and post-change portions of the taxable year, even if a disproportionate amount of such losses were actually incurred on or prior to the date of the ownership change. Only the portion of such losses allocated to the pre-change portion of the year would be subject to the annual limitation.

As of the Effective Date, PG&E Corporation does not believe that it has undergone an ownership change and its net operating loss carryforwards and other tax attributes are not limited by Section 382 of the Internal Revenue Code. However, whether PG&E Corporation underwent or will undergo an ownership change as a result of the transactions in PG&E Corporation’s equity that occurred and will occur pursuant to the Plan depends on several factors outside PG&E Corporation’s control and the application of certain laws that are uncertain in several respects. Accordingly, there can be no assurance that the IRS would not successfully assert that PG&E Corporation has undergone or will undergo an ownership change pursuant to the Plan. In addition, even if these transactions did not cause an ownership change, they may increase the likelihood that PG&E Corporation may undergo an ownership change in the future. If the IRS successfully asserts that PG&E Corporation did undergo, or PG&E Corporation otherwise does undergo, an ownership change, the limitation on its net operating loss carryforwards and other tax attributes under Section 382 of the Internal Revenue Code could be material to its operations.

In particular, limitations imposed on PG&E Corporation’s ability to utilize net operating loss carryforwards or other tax attributes could cause U.S. federal and California income taxes to be paid earlier than would be paid if such limitations were not in effect and could cause such net operating loss carryforwards or other tax attributes to expire unused, in each case reducing or eliminating the benefit of such net operating loss carryforwards and other tax attributes. Specifically, PG&E Corporation’s ability to utilize its net operating loss carryforwards is critical to a successful rate-neutral securitization transaction after the Effective Date, the proceeds of which are expected to be used to satisfy PG&E Corporation’s and the Utility’s obligations to the Fire Victim Trust, and to PG&E Corporation’s and the Utility’s commitment to make certain operating and capital expenditures. Failure to consummate a securitization transaction or obtain alternative sources of capital could have a material adverse effect on PG&E Corporation and the Utility and the value of PG&E Corporation common stock.

The ability of PG&E Corporation to pay dividends on shares of PG&E Corporation common stock is subject to restrictions.

In response to concerns raised by California Governor Gavin Newsom, PG&E Corporation and the Utility filed the Case Resolution Contingency Process Motion with the Bankruptcy Court setting forth certain commitments in connection with the confirmation process and implementation of the Plan, including, among other things, limitations on the ability of PG&E Corporation to pay dividends on shares of its common stock (the “Dividend Restriction”). The Dividend Restriction provides that PG&E Corporation may not pay dividends on shares of its common stock until it recognizes $6.2 billion in Non-GAAP Core Earnings following the Effective Date. “Non-GAAP Core Earnings” means GAAP earnings adjusted for certain non-core items. Additionally, the ruling of the court overseeing the Utility’s probation dated April 3, 2019 places further restrictions on the ability of PG&E Corporation and the Utility to issue dividends. Under the ruling, no dividends may be issued until the Utility is fully in compliance with all applicable laws concerning vegetation management and clearance requirements, as well as the vegetation management and enhanced vegetation management targets and metrics in the Utility’s wildfire mitigation plan.

Subject to the foregoing restrictions, any decision to declare and pay dividends in the future will be made at the discretion of the Board of Directors and will depend on, among other things, PG&E Corporation’s results of operations, financial condition, cash requirements, contractual restrictions and other factors that the Board of Directors may deem relevant. Certain of the Utility’s debt instruments contain covenants that restrict the ability of the Utility to pay dividends to PG&E Corporation.

126


PG&E Corporation is a holding company and relies on dividends, distributions and other payments, advances and transfers of funds from the Utility to meet its obligations.

PG&E Corporation conducts its operations primarily through its subsidiary, the Utility, and substantially all of PG&E Corporation’s consolidated assets are held by the Utility. Accordingly, PG&E Corporation’s cash flow and its ability to meet its debt service obligations under its existing and future indebtedness are largely dependent upon the earnings and cash flows of the Utility and the distribution or other payment of these earnings and cash flows to PG&E Corporation in the form of dividends or loans or advances and repayment of loans and advances from the Utility. The ability of the Utility to pay dividends or make other advances, distributions and transfers of funds will depend on its results of operations and may be restricted by, among other things, applicable laws limiting the amount of funds available for payment of dividends, the conditions of the Utility’s probation proceeding and certain restrictive covenants contained in the agreements of those subsidiaries. The Utility is not expected to commence payment of dividends on its common stock or preferred stock upon emergence from Chapter 11. Additionally, the Utility must use its resources to satisfy its own obligations, including its obligation to serve customers, to pay principal and interest on outstanding debt, to pay preferred stock dividends and meet its obligations to employees and creditors, before it can distribute cash to PG&E Corporation. Under the Utility’s Articles of Incorporation, the Utility cannot pay common stock dividends unless all cumulative preferred dividends on the Utility’s preferred stock have been paid. In addition, the CPUC has imposed various conditions that govern the relationship between PG&E Corporation and the Utility, including financial conditions that require the Board of Directors to give first priority to the capital requirements of the Utility, as determined to be necessary and prudent to meet the Utility’s obligation to serve or to operate the Utility in a prudent and efficient manner. As a result of these restrictions and conditions, the Utility does not expect to commence payment of dividends on its common stock or preferred stock upon emergence from Chapter 11. The deterioration of income from, or other available assets of, the Utility for any reason could limit or impair the Utility’s ability to pay dividends or other distributions to PG&E Corporation, which could, in turn, materially and adversely affect PG&E Corporation’s ability to meet its obligations.

California law and certain provisions in the Amended Articles and the amended and restated bylaws of PG&E Corporation (the “Amended Bylaws”) may prevent efforts by shareholders to change the direction or management of the Company.

The Amended Articles and the Amended Bylaws contain provisions that may make the acquisition of PG&E Corporation more difficult without the approval of the Board of Directors, including, but not limited to, the following:

until 2024, the Board of Directors will be divided into two equal classes, with members of each class elected in different years for different terms;
only holders of shares who are entitled to cast ten percent or more of the votes can request a special meeting of the shareholders, and any such request must satisfy the requirements specified in the Amended Bylaws; action by shareholders may otherwise only be taken at an annual or special meeting duly called by or at the direction of a majority of the Board of Directors;

advance notice for all shareholder proposals is required; and

any person acquiring PG&E Corporation Equity Securities will be restricted from owning more than 4.75% of such Equity Securities, subject to certain expectations as may be determined by the Board of Directors of PG&E Corporation.

These and other provisions in the Amended Articles, the Amended Bylaws and California law could make it more difficult for shareholders or potential acquirers to obtain control of the Board of Directors or initiate actions that are opposed by the then-current Board of Directors, including delay or impede a merger, tender offer or proxy contest involving PG&E Corporation. The existence of these provisions could negatively affect the price of PG&E Corporation common stock and limit opportunities for shareholders to realize value in a corporate transaction.

127


PG&E Corporation’s and the Utility’s financial results could be materially affected as a result of legislative and regulatory developments.

The Utility’s financial results could be materially affected as a result of SB 901 adopted in 2018 by the California legislature. Pursuant to SB 901, on April 30, 2020, the Utility filed an application with the CPUC seeking authorization for a post-emergence transaction to securitize $7.5 billion of 2017 wildfire claims costs that is designed to not impact amounts billed to customers, with the proceeds used to pay or reimburse the Utility for the payment of wildfire claims costs associated with the 2017 Northern California wildfires. As a result of the proposed transaction, the Utility would retire $6.0 billion of Utility debt and accelerate a $700 million payment due to the Fire Victim Trust. Failure to consummate a securitization transaction could have a material effect on PG&E Corporation’s and the Utility’s financial condition, results of operations, liquidity, and cash flows. (See “Regulatory Matters - Other Regulatory Proceedings” in Item 7. MD&A.)flows could be materially affected as a result of the 2019 Kincade fire, the 2020 Zogg fire or future wildfires.

In addition, SB 901 requires utilities to submit annual wildfire mitigation plans for approval byPG&E Corporation’s and the CPUC on a schedule to be established by the CPUC. SB 901 establishes factors to be considered by the CPUC when setting penalties for failure to substantially comply with the plan. Failure to substantially comply with the plan could result in finesUtility’s financial condition, results of operations, liquidity, and other penalties imposed on the Utility thatcash flows could be material. (See “Regulatory Matters – Other Regulatory Proceedings” in Item 7. MD&A.)materially affected as a result of the 2019 Kincade fire, the 2020 Zogg fire or future wildfires.

On July 12,
98


Based on the facts and circumstances available as of the date of this report, PG&E Corporation and the Utility have determined that it is probable they will incur a loss in connection with the 2019 Kincade fire and the California Governor signed into law AB 1054, which, among other policy reforms, provides for the establishment of a statewide fund that is available for eligible electric utility companies to pay eligible claims for liabilities arising from wildfires occurring after July 12, 2019 that are caused by the applicable electric utility company’s equipment.2020 Zogg fire. Although PG&E Corporation and the Utility have delivered noticerecorded liabilities for probable losses in connection with such wildfires, these liability estimates correspond to the CPUC electinglower end of the range of reasonably estimable losses, do not include several categories of potential damages that are not reasonably estimable, and are subject to participatechange based on new information.

Although there are a number of unknown facts surrounding Cal Fire’s causation determinations of the 2019 Kincade fire and the 2020 Zogg fire, the Utility could be subject to significant liability in excess of insurance coverage or amounts available under the Wildfire Fund and even if the Utility were eligible to do so, the impact ofunder AB 1054 on PG&E Corporation and the Utility is subject to numerous uncertainties, including the Utility’s ability to demonstrate to the CPUC that wildfire-related costs paid from the Wildfire Fund are just and reasonable, subject to a disallowance cap, and that the Wildfire Fund has sufficient remaining funds.

The costs of participating in the Wildfire Fund (should the Utilitywould be eligible to do so) are expected to exceed $6.7 billion over the anticipated ten-year life of the fund. The timing and amount of any potential charges associated with shareholder contributions would also depend on various factors. In addition, there could also be a significant delay between the occurrence of a wildfire and the timing on which the Utility recognizes impairment for the reduction in future coverage, due to the lack of data available to the Utility following a catastrophic event, especially if the wildfire occurs in the service territory of another participating electric utility. Participation in the Wildfire Fund is expected to have a material impact on PG&E Corporation’s and the Utility’s financial condition, results of operations, liquidity, and cash flows, and there can be no assurance that the benefits of participating in the Wildfire Fund ultimately outweigh these substantial costs.

Further, AB 1054 revised some of the SB 901 requirements regarding wildfire mitigation plans, including creating a Wildfire Safety Division to review future plans and that plans should cover a three-year period.

Also, in June 2018, the State of California enacted the CCPA, which went into effect on January 1, 2020, with a 12-month look-back period requiring compliance by January 1, 2019. On October 11, 2019, the State of California announced proposed regulations which provide guidance on the requirements of the CCPA. The CCPA requires companies that process information on California residents to make new disclosures to consumers about their data collection, use and sharing practices, allows consumers to opt out of certain data sharing with third parties and provides a new cause of action for data breaches. The CCPA provides for financial penalties in the event of non-compliance and statutory damages in the event of a data security breach. Failure to comply with the CCPA could result in fines imposed onflows. PG&E Corporation and the Utility thathave also received and have responded or are responding to data requests from the CPUC’s SED relating to the 2019 Kincade fire and the 2020 Zogg fire. Furthermore, the Sonoma County District Attorney’s Office has filed criminal charges against the Utility in connection with the 2019 Kincade fire and the Shasta County District Attorney’s Office is conducting an investigation into the 2020 Zogg fire. If the Utility were to be convicted of the charges in the criminal complaint, the Utility could be material.subject to fines, penalties, and restitution to victims for their economic losses, as well as non-monetary remedies such as oversight requirements. The Utility does not expect that any of its liability insurance would be available to cover restitution payments ordered by the court presiding over the criminal proceeding. PG&E Corporation and the Utility could be the subject of additional investigations, lawsuits, or enforcement actions in connection with the 2019 Kincade fire, the 2020 Zogg fire or future wildfires.

Finally, on June 30, 2020,Although the California Governor signed into law SB 350 (the Golden State Energy Act), a bill which authorizesUtility has taken extensive measures to reduce the creation bythreat of future wildfires, the Governor of a new entity “Golden State Energy,” a nonprofit public benefit corporation, for the purpose of acquiring the Utility’s assets and serving electric and gas in the Utility’s service territory only in the event that the CPUC determinespotential that the Utility’s Certificateequipment will be involved in the ignition of Public Conveniencefuture wildfires, including catastrophic wildfires, is significant. This risk may be attributable to, and Necessity shouldexacerbated by, a variety of factors, including climate (in particular extended periods of seasonal dryness coupled with periods of high wind velocities and other storms), infrastructure, and vegetation conditions. Despite significant investment in mitigation measures to improve infrastructure and manage vegetation, as well as implementation of de-energization strategies, the Utility may not be revoked pursuantsuccessful in mitigating the risk of future wildfires.

In addition, the 2019 Kincade fire and the 2020 Zogg fire have had and, along with any future wildfires could continue to any process or procedures adopted byhave adverse consequences on the Utility’s probation proceeding, the Utility’s proceedings with the CPUC in its decision approvingand the FERC (including the Safety Culture OII), and future regulatory proceedings, including future applications for the safety certification required by AB 1054. PG&E Corporation’sCorporation and the Utility’s PlanUtility may also suffer additional reputational harm and face an even more challenging operating, political, and regulatory environment as a result of Reorganization.the 2019 Kincade fire, 2020 Zogg fire or any future wildfires. For more information about the 2019 Kincade fire and the 2020 Zogg fire, see Note 10 in Item 1.

ITEM 2. UNREGISTERED SALES OF EQUITY SECURITIES AND USE OF PROCEEDS

OnDuring the Effective Date,quarter ended March 31, 2021, PG&E Corporation made andid not contribute any equity contribution of $12.9 billion in cash, along with the Fire Victim Trust Shares,securities to the Utility, which usedUtility. Also during the funds to satisfy and discharge certain liabilities ofquarter ended March 31, 2021, PG&E Corporation and the Utility under the Plan and transferred the Fire Victim Trust Shares to the Fire Victim Trust. PG&E Corporation’s cashdid not make any sales of unregistered equity contribution was funded by proceeds from the financing transactions. This equity issuance to PG&E Corporation by the Utility was exemptsecurities in reliance on an exemption from registration under the Securities Act of 1933.

128


On June 7, 2020, PG&E Corporation entered into an Investment Agreement as described in Note 6 of the Notes to the Condensed Consolidated Financial Statements in Item 1. Pursuant to the terms of the Investment Agreement, on the Effective Date, PG&E Corporation issued 342.1 million shares of common stock to the Investors. This issuance and sale were exempt from registration under the Securities Act of 1933. The Investors represented to PG&E Corporation that they were “accredited investors” as defined in Rule 501 under the Securities Act and that the common stock was being acquired for investment purposes and not with a view to, or for sale in connection with, any distribution thereof, and acknowledged that the common stock acquired in connection with the Investment Agreement, or any transaction statement evidencing ownership of such common stock, would bear a restrictive legend.

On June 19, 2020, PG&E Corporation entered into the Forward Stock Purchase Agreements with the Backstop Parties as described in Note 2 of the Notes to the Condensed Consolidated Financial Statements in Item 1. The Forward Stock Purchase Agreement required PG&E Corporation to issue a number of shares of common stock equal to the unredeemed portion of such Backstop Party’s Greenshoe Backstop Purchase Amount divided by the Settlement Price (such shares of common stock, each Backstop Party’s “Greenshoe Backstop Shares”) to the Backstop Parties subject to the terms and conditions thereof. On August 3, 2020, PG&E Corporation will redeem $120.5 million of the Forward Stock Purchase Agreements as a result of the exercise by the underwriters of their option to purchase Equity Units pursuant to the Equity Units Underwriting Agreement. On August 3 2020, PG&E Corporation will deliver 42.3 million shares of PG&E Corporation common stock to the Backstop Parties to settle the portion of the Forward Stock Purchase Agreements that had not been redeemed. This issuance and sale will be exempt from registration under the Securities Act of 1933. The Backstop Parties represented to PG&E Corporation that they are “accredited investors” and that the Greenshoe Backstop Shares are being acquired for investment purposes and not with a view to, or for sale in connection with, any distribution thereof, and the Greenshoe Backstop Shares acquired in connection with the Forward Stock Purchase Agreements, or any transaction statement evidencing ownership of such shares, will bear an appropriate restrictive legend.

Also, pursuant to the Forward Stock Purchase Agreement, PG&E Corporation has agreed to issue the Additional Backstop Premium shares as described in Note 2 of the Notes to the Condensed Consolidated Financial Statements in Item 1. Pursuant to the terms of the Forward Stock Purchase Agreements and the Backstop Commitment Letters, on the Effective Date, PG&E Corporation issued to the Backstop Parties 169.0 million shares of common stock.This issuance and sale were exempt from registration under the Securities Act of 1933.

On the Effective Date, pursuant to the Plan, the Utility entered into an assignment agreement with the Fire Victim Trust, pursuant to which the Utility agreed to transfer to the Fire Victim Trust on the Effective Date 477.0 million shares (such shares, the “Fire Victim Trust Shares”) of common stock of PG&E Corporation, no par value. The transfer of shares of common stock to the Fire Victim Trust was exempt from registration under the Securities Act pursuant to Section 1145 of the Bankruptcy Code, as approved by the Bankruptcy Court in the Order dated June 16, 2020.

On the Effective Date, PG&E Corporation made an equity contribution of $12.9 billion in cash, along with the Fire Victim Trust Shares, to the Utility, which used the funds to satisfy and discharge certain liabilities of PG&E Corporation and the Utility under the Plan and transferred the Fire Victim Trust Shares to the Fire Victim Trust as described above. PG&E Corporation’s cash equity contribution was funded by proceeds from the financing transactions described herein. This equity issuance to the Utility by PG&E Corporation was exempt from registration pursuant to Section 4(a)(2) of the Securities Act.

As a result of the Equity Units Underwriters exercising their option to purchase 1.45 million additional Equity Units, on August 3, 2020, PG&E Corporation will deliver 748,415 additional shares of Common Stock to the Fire Victim Trust pursuant to an anti-dilution provision in the assignment agreement with the Fire Victim Trust.

On August 3, 2020, PG&E Corporation will make an equity contribution of such additional 748,415 shares to the Utility, which will use the shares to satisfy and discharge certain liabilities of PG&E Corporation and the Utility under the Plan (and related assignment agreement) and transfer the Fire Victim Trust Shares to the Fire Victim Trust as described above. This equity issuance to the Utility by PG&E Corporation will be exempt from registration pursuant to Section 4(a)(2) of the Securities Act.

Issuer Purchases of Equity Securities

During the quarter ended June 30, 2020,March 31, 2021, PG&E Corporation did not redeem or repurchase any shares of common stock outstanding. PG&E Corporation does not have any preferred stock outstanding. During the quarter ended June 30, 2020,March 31, 2021, the Utility did not redeem or repurchase any shares of its various series of preferred stock outstanding.

129


ITEM 5. OTHER INFORMATION

As previously disclosed, the amended and restated bylaws of PG&E Corporation and the Utility provide that the next joint annual meeting of shareholders will take place within 15 months of the Effective Date on a date designated by the Boards of Directors. The Boards of Directors of PG&E Corporation and the Utility have not yet designated the date for such joint annual meeting. When the exact date has been determined, PG&E Corporation and the Utility intend to provide notice and the information required by Rule 14a-5(f) in a report filed with the SEC.

ITEM 6. EXHIBITS

EXHIBIT INDEX
2.1
3.1
3.2
3.3
3.43.3
99


3.53.4
4.1
4.2
4.3
4.4
4.5
4.6
4.7
130


4.8
4.910.1
4.10
4.11
4.12
4.13
4.14
10.1
10.2
10.3
10.4
10.5
10.6*
10.7*
131


10.8*
10.9*
10.10*
10.11**
10.12
10.13*
10.14*
10.15***
10.16*
10.16
10.17
10.18
10.19
10.20
10.21
10.22
132


10.23
10.24
10.25
10.26
31.1**
31.2**
 
100


32.1****
 
32.2****
 
101.INSXBRL Instance Document - the instance document does not appear in the Interactive Data File because its XBRL tags are embedded within the Inline XBRL document.
 
101.SCXBRL Taxonomy Extension Schema Document
 
101.CAXBRL Taxonomy Extension Calculation Linkbase Document
 
101.LABXBRL Taxonomy Extension Labels Linkbase Document
 
101.PREXBRL Taxonomy Extension Presentation Linkbase Document
 
101.DEXBRL Taxonomy Extension Definition Linkbase Document
104Cover Page Interactive Data File - the cover page XBRL tags are embedded within the Inline XBRL document


*The Form of Consent Form is substantially identical in all material respects to each Consent Form that is otherwise required to be filed as an exhibit, except as to the Backstop Party, the amount of such Backstop Party’s Backstop Commitment Amount (as defined in the Backstop Commitment Letter) and the amount of such Backstop Party’s Forward Contract Purchase Commitment (as defined in the Consent Form). In accordance with instruction no. 2 to Item 601 of Regulation S-K, the registrant has filed the form of such Consent Form, with a schedule dated as of June 9, 2020 identifying the Consent Forms omitted and setting forth the material details in which each Consent Form differs from the form that was filed. The registrant acknowledges that the Securities and Exchange Commission may at any time in its discretion require filing of copies of any agreement so omitted.Management contract or compensatory agreement.

**In accordance with Item 601(a)(5) of Regulation S-K, certain schedules (or similar attachments) to this exhibit have been omitted from this filing. Such omitted schedules (or similar attachments) include information relating to the Property. The registrants will provide a copy of any omitted schedule to the Securities and Exchange Commission or its staff upon request. In accordance with Item 601(b)(10)(iv) of Regulation S-K, certain provisions or terms of the Lease Agreement attached as an exhibit to the Agreement have been redacted. Such redacted information includes proprietary information about the Property. The registrants will provide an unredacted copy of the exhibit on a supplemental basis to the Securities and Exchange Commission or its staff upon request.

133


***The Form of Forward Stock Purchase Agreement is substantially identical in all material respects to each Forward Stock Purchase Agreement that is otherwise required to be filed as an exhibit, except as to the Purchaser (as defined in the Forward Stock Purchase Agreement), the amount of such Purchaser’s Greenshoe Backstop Purchase Amount and the amount of such Purchaser’s Additional Backstop Premium Shares. In accordance with instruction no. 2 to Item 601 of Regulation S-K, the registrant has filed the form of such Forward Stock Purchase Agreement, with a schedule identifying the Forward Stock Purchase Agreements omitted and setting forth the material details in which each Forward Stock Purchase Agreement differs from the form that was filed. The registrant acknowledges that the Securities and Exchange Commission may at any time in its discretion require filing of copies of any agreement so omitted.

****Pursuant to Item 601(b)(32) of SEC Regulation S-K, these exhibits are furnished rather than filed with this report.

134101


SIGNATURES

Pursuant to the requirements of the Securities Exchange Act of 1934, the registrants have duly caused this Quarterly Report on Form 10-Q to be signed on their behalf by the undersigned thereunto duly authorized.

PG&E CORPORATION
 
/s/ JASON P. WELLSCHRISTOPHER A. FOSTER
Jason P. WellsChristopher A. Foster
Executive Vice President and Chief Financial Officer
(duly authorized officer and principal financial officer)

PACIFIC GAS AND ELECTRIC COMPANY
 
/s/ DAVID S. THOMASON
David S. Thomason
Vice President, Chief Financial Officer and Controller
(duly authorized officer and principal financial officer)

Dated: July 30, 2020April 29, 2021
135102