SECURITIES AND EXCHANGE COMMISSION Washington, D.C. 20549 FORM 10-K ANNUAL REPORT PURSUANT TO SECTION 13 OR 15(d) OF THE SECURITIES EXCHANGE ACT OF 1934 For the fiscal year ended December 31, 2004 Commission file number 0-21304 RIDGEWOOD ELECTRIC POWER TRUST II (Exact Name of Registrant as Specified in Its Charter) Delaware 22-3206429 (State or Other Jurisdiction (I.R.S. Employer Identification No.) of Incorporation or Organization) 1314 King Street Wilmington, DE 19801 (Address of Principal Executive Offices) (Zip Code) Registrant's Telephone Number, including Area Code: (302)888-7444 Securities Registered Pursuant to Section 12(b) of the Act: None Securities Registered Pursuant to Section 12(g) of the Act: Shares of Beneficial Interest 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. Yes X No ___ Indicate by check mark if disclosure of delinquent filers pursuant to Item 405 of Regulation S-K is not contained herein, and will not be contained, to the best of Registrant's knowledge, in definitive proxy or information statements incorporated by reference in Part III of this Form 10-K or any amendment to this Form 10-K. [ ] Indicate by check mark whether registrant is an accelerated filer (as defined in Rule 12b-2 of the Act). Yes ___ No X Exhibit Index is located on Page 27. PART I Item 1. Business. Forward-looking statement advisory This Annual Report on Form 10-K, as with some other statements made by Ridgewood Electric Power Trust II (the "Trust") from time to time, includes forward-looking statements. These statements discuss business trends and other matters relating to the Trust's future results and business. In order to make these statements, the Trust has had to make assumptions as to the future. It has also had to make estimates in some cases about events that have already happened, and to rely on data that may be found to be inaccurate at a later time. Because these forward-looking statements are based on assumptions, estimates and changeable data, and because any attempt to predict the future is subject to other errors, what happens to the Trust in the future may be materially different from the Trust's statements here. Some of the events that could change the statements made herein include changes in political and economic conditions, federal or state regulatory structures, government taxation, spending and budgetary policies, government mandates, demand for electricity and thermal energy, the ability of customers to pay for energy received, supplies and prices of fuels, operational status of generating plants, mechanical breakdowns, volatility in the price for electric energy, natural gas, availability of labor and the willingness of electric utilities to perform existing power purchase agreements in good faith. The Trust therefore warns readers of this report that they should not rely on these forward-looking statements without considering all of the things that could make them inaccurate. The Trust's other filings with the Securities and Exchange Commission and its offering materials discuss many (but not all) of the risks and uncertainties that might affect these forward-looking statements. By making these statements now, the Trust is not making any commitment to revise these forward-looking statements to reflect events that happen after the date of this document or to reflect unanticipated future events. (a) General Development of Business. The Trust was organized as a Delaware business trust on November 20, 1992 to participate in the development, construction and operation of independent power generating facilities ("Independent Power Projects" or "Projects") and sold shares of beneficial interest in the Trust ("Investor Shares") in a private placement offering (the "Offering") which ended on January 31, 1994, at which time it had raised approximately $23.5 million. Net of offering fees, commissions and expenses, the Offering provided approximately $19.4 million of net funds available for investments in the development and acquisition of Projects. The Trust has 541 record holders of Investor Shares (the "Investors"). As described below in Item 1(c)(2), the Trust (and its subsidiaries) own interests in four Projects. The Trust made an election to be treated as a "business development company" ("BDC") under the Investment Company Act of 1940, as amended (the "1940 Act"). On February 27, 1993 the Trust notified the Securities and Exchange Commission of that election and registered its shares of beneficial interest (the "Investor Shares") under the Securities Exchange Act of 1934, as amended (the "1934 Act"). On April 29, 1993 the election and registration became effective. Ridgewood Renewable Power LLC (the "Managing Shareholder"), a New Jersey limited liability company, is the managing shareholder of the Trust. The Managing Shareholder has complete control of the day-to-day operation of the Trust and is not regularly elected by the Investors. As a BDC, the Trust was required to have a board of "independent trustees" that, among other things, reviewed and consented to certain affiliated and other transactions that the Trust may have considered doing. However, because the Trust's funds were fully invested, such transactions were not likely to occur. Moreover, the Trust had become more of an "operating company" as opposed to an "investment company." As a result, there was no further need for the Trust to maintain its BDC status. Therefore, on November 5, 2001, the Trust issued to the owners of Investor Shares (the "Investors") a "Notice of Solicitation of Consents," in which the Trust sought the consent of the Investors to withdraw its election to be treated as a BDC under the 1940 Act and to make certain amendments to the Trust's Declaration of Trust ("Declaration") required due to such withdrawal, including, but not limited to, deleting the section of the Declaration requiring independent trustees. Consents were tabulated at the close of business on January 7, 2002. Based on such tabulation, a majority of Investor Shares consented to such withdrawal and amendments. On January 10, 2002, the Trust filed with the Securities and Exchange Commission a notification to withdraw its election to be treated as a "business development company." As a result of such withdrawal, the Trust now utilizes generally accepted accounting principles for operating companies. The Trust therefore does not have a "board of directors" that oversees the day-to-day activities of the Trust, the Managing Shareholder serves that role and, accordingly, the Trust does not have an audit committee or a nominating committee as otherwise would be required by the applicable provisions of Sarbanes-Oxley Act of 2002 if the Trust was organized such that it had a board of directors. Accordingly, the Trust's Chief Executive Officer and Chief Financial Officer effectively perform the functions that an audit committee would otherwise perform. Christiana Bank & Trust Company, a ("Christiana"), a Delaware trust company, is the Corporate Trustee of the Trust. The Corporate Trustee acts on the instructions of the Managing Shareholder and is not authorized to take independent discretionary action on behalf of the Trust. In addition, the Trust is affiliated with the following trusts organized by the Managing Shareholder (the "Other Power Trusts"): o Ridgewood Electric Power Trust I ("Power I"); o Ridgewood Electric Power Trust III ("Power III"); o Ridgewood Electric Power Trust IV ("Power IV"); o Ridgewood Electric Power Trust V ("Power V"); o The Ridgewood Power Growth Fund (the "Growth Fund"); o Ridgewood/Egypt Fund ("Egypt Fund"); and o Ridgewood Power B Fund/Providence Expansion (the "B Fund"). In addition, the Trust is affiliated with certain Delaware limited liability companies formed by the Managing Shareholder ("Ridgewood LLCs") and for which the Managing Shareholder acts as Manager. These LLCs are: o Ridgewood Renewable PowerBank LLC; o Ridgewood Renewable Powerbank II LLC; o Ridgewood Renewable PowerBank III LLC; and o Ridgewood Renewable PowerBank IV LLC. (b) Financial Information about Industry Segments. The Trust operates in only one industry segment: investing in independent power generation and similar energy projects. See Item 8, Financial Statements and Supplementary Data for financial information about Industry Segments. (c) Narrative Description of Business. (1) General Description. The Trust was formed to participate in the development, construction and operation of Projects that generate electricity or related forms of energy for sale to manufacturers, utilities and other users. The Trust also may invest in facilities related to those Projects. (2) Projects. (i) Berkshire Project and B-3 Project. On January 4, 1994, the Trust made an approximately $2.3 million equity investment in Pittsfield Investors Limited Partnership ("PILP"), which was formed to acquire the Berkshire Project, including the assets and business of the Pittsfield Resource Recovery Facility. The Berkshire Project is a waste to energy plant located in Pittsfield, Massachusetts. The Berkshire Project, which has been operating since 1981, burns municipal solid waste supplied by the City of Pittsfield ("Pittsfield"), surrounding communities and other providers. The Trust's partners in the Berkshire Project were subsidiaries of Energy Answers Corporation ("EAC"). EAC made an equity investment of approximately $1.3 million in PILP and also serves as manager and operator of the facility. In addition, on August 31, 1994, the Trust entered into the B-3 Limited Partnership, with affiliates of EAC, the same firm with which the Trust participated in the Berkshire Project. The Trust made an investment of approximately $4 million into the B-3 Limited Partnership to construct a municipal waste transfer station located in Columbia County, New York ("B-3 Project"). The B-3 Project is a waste transfer station where municipal waste collected from nearby towns by smaller, short haul trucks can be transferred to larger, long haul trucks for more efficient transportation of the waste to distant landfills. The Trust was entitled to an annual preferred distribution of available cash flow, representing revenue from the Berkshire Project, (after funding debt service, debt service reserves and operating and maintenance expenses) in an amount equal to 15% of its investment. With respect to the B-3 Project, the Trust was entitled to receive a cumulative priority return on the Trust investment of 18% per annum, with any shortfalls being carried forward into subsequent years. Due to financial difficulties, distributions from the Berkshire Project ceased in the third quarter of 1998 and did not resume. Moreover, certain key agreements were to expire at the end of 2004, making the Berkshire Project's ability to continue operations thereafter uncertain. As with the Berkshire Project, distributions from the B-3 Project were impaired by repeated extensions of the closing deadlines for some local landfills and capacity expansions at other local landfills. If waste can be cheaply deposited at local landfills, there is less demand for consolidating the waste for transfer to distant sites. As a result, on September 20, 2002 the Trust, sold 100% of its ownership interests in the B-3 Project and the Berkshire Project to EAC. The acquisition agreement provided for the sale of 100% of the Trust's ownership in the two projects in return for $1,200,000 cash and $5,000,000 of interest bearing promissory notes. The notes bear interest at a rate of 10% per annum, and will be repaid over a 17-year term. The notes are collateralized solely by all the assets of the partnerships, without recourse to EAC. During 2004, EAC has made all required payments under the notes. During 2004, the key agreements of the Berkshire Projects that were scheduled to expire in 2004 were modified and extended. No other material events have occurred during 2004 with respect to these projects. (ii) Monterey Project. On January 9, 1995, the Trust purchased 100% of the equity interests in Sunnyside Cogeneration Partners, L.P., which owns a 5.5-megawatt cogeneration project located in Salinas, Monterey County, California (the "Monterey Project"). The aggregate purchase price was approximately $5.2 million including transaction costs. The Monterey Project has been operating since 1991 and uses natural gas fired reciprocating engines to generate electricity for sale to Pacific Gas and Electric Company ("PG&E") under a long term contract expiring in 2020 (the "Power Contract"). Thermal energy from the Monterey Project is used to provide warm water to an adjacent greenhouse under a long- term contract that also terminates in 2020. The Monterey Project is operated on behalf of the Trust by its affiliate, Ridgewood Power Management LLC ("RPM"). The Monterey Project is a "Qualifying Facility" or "QF" under the Public Utility Regulatory Policies Act of 1978, as amended ("PURPA"). PURPA, among other things, requires utilities to purchase electric power from QFs, including "cogeneration facilities" and "small power producers," and also exempts these QFs from most federal and state utility regulatory requirements. In addition, the price paid by electric utilities under PURPA for electricity produced by QFs is the utility's avoided cost of producing electricity (i.e., the incremental costs the utility would otherwise face to generate electricity itself or purchase electricity from another source). Pursuant to PURPA, and state implementation of PURPA, many electric utilities have entered into long-term power contracts with rates set by contract formulae approved by state regulatory commissions. The Monterey Project entered into such contracts with PG&E. The capacity and energy price paid by PG&E pursuant to the Power Contract were determined pursuant to a contract formula approved by the California Public Utilities Commission ("CPUC") with the energy payment originally based upon a benchmark energy price adjusted for changes over time in a gas index; the so called "Short Run Avoided Cost Methodology" or SRAC. Currently, however, the Monterey Project is operating pursuant to an Amendment to the Power Contract with PG&E, which provide, among other things, that the Monterey Project will receive a fixed energy payment (as well as the required capacity payment) for a term of five (5) years, until approximately August 2006. This amendment was negotiated with PG&E as a result of its bankruptcy and was a negotiated attempt by PG&E to deal fairly with the QFs it had under contract. The Monterey Project operates profitability under the Amendment. In order to execute the PG&E amendment with a fixed energy price, it was necessary for the Monterey Project to procure its fuel, natural gas, at a fixed price. The Monterey Project procured such supply of natural gas from Coral Energy Services, Inc., ("Coral") a subsidiary of Shell Oil. In addition to the gas supply agreement, Coral and the Monterey Project has a master re-sale agreement, which also expires in August 2006. Such agreement enables the Monterey Project to not take delivery of and sell back to Coral certain amounts of natural gas once predetermined prices have been established. During 2004, the Monterey Project, along with projects owned by Power III, sold back through 2006 to Coral some of the natural gas it had purchased. In 2004, the Monterey Project earned $28,000 from such re-sales. Through 2006, it should earn an additional $227,000 from the re-sale of gas back to Coral. Otherwise during 2004, the Monterey Project operated normally, without any material incident. Finally, upon expiration of the amendment, the formula contained in the original Power Contract for determining the short-run avoided cost will once again determine the energy price paid by PG&E to the Monterey Project and there is no guarantee that such energy price at that time, or during the remainder of the term of the Power Contract, will provide sufficient cash for the Monterey Project to operate profitably. However, under the Power Contract, the Monterey Project is also paid a capacity payment. However, the Trust believes that such payment, along with an SRAC based energy payment, even if somewhat low, should be enough for the Monterey Project to operate and have a positive cash flow, although factors, such as the volatility of natural gas prices could materially affect the ability of the Monterey Project to operate at a profit. In addition, after the Power Contract expires in 2020 or terminates for other reasons, the Monterey Project, under currently anticipated conditions, would be free to sell its output on the competitive electric supply market, either in spot, auction or short-term arrangements or under long-term contracts if those Power Contracts could be obtained. There is no assurance that the Monterey Project could sell its output or do so profitably. Because the Monterey Project is fueled by natural gas normally purchased at market prices and because the Monterey Project is relatively small-scale, it might have cost disadvantages in competing against larger competitors that would enjoy economies of scale. The Trust is unable to anticipate whether thermal sales from cogeneration would offset any possible cost disadvantages in electric generation or whether in fact the Project would have cost disadvantages after the Power Contract ends in 2020. It is thus impossible to predict the profitability of the Monterey Project after the scheduled termination of the Power Contract. (iii) California Pumping Project In 1995, the Trust purchased a package of irrigation service engines (the "Pumping Project") located in Ventura County, California and also in 1995 the Trust bought additional engines from unaffiliated sellers. The Trust's total investment in the Pumping Project was approximately $952,000. RPM operates and manages the Pumping Project on behalf of and for the benefit of the Trust. The Pumping Project has been operating since 1992 and uses 10 natural-gas-fired reciprocating engines with a rated equivalent capacity of 2 Megawatts to provide power for irrigation wells that furnish water for orchards of lemon and other citrus trees. The power is purchased by local farmers and farmers' co-operatives pursuant to electric services contracts. Presently, the Pumping Project's rates are approximately 85% of Southern California Edison Company's agricultural rate of 12.2 cents/kwh. The discount was provided because of the low natural gas prices experienced during most of 2002. However, natural gas prices have risen and the Pumping Project is considering lowering the discount to 90% of SCE's rate or even less, if natural gas prices continue to rise. (iv) San Diego Project. The Trust acquired its interest in the San Diego Project on March 21, 1994, when it made an investment of approximately $2.3 million to acquire an 80% interest in the Project. The Trust made additional capital contributions, totaling approximately $1.2 million, to the Project to fund working capital and to purchase various leased equipment. On June 25, 1997 the Trust sold its entire interest in the San Diego Project to subsidiaries of NRG Energy, Inc. of Minneapolis, Minnesota ("NRG"). The sale price was $6,200,000 in both cash and notes. The notes were paid in full in 2003. (3) Project Management and Operations. The Managing Shareholder has organized RPM to provide operating management for the Projects, and has assigned day-to-day management of the Monterey Project and California Pumping Project to RPM. These services are charged to the Projects at RPM's cost. See Item 10 - Directors and Executive Officers of the Registrant and Item 13 - Certain Relationships and Party Transactions for further information regarding the Operation Agreement and RPM and for the cost reimbursements received by RPM. The Monterey Project's revenue from its Power Contract consists of two components, energy payments and capacity payments. Energy payments are based on a facility's net electric output, with payment rates (other than during the 5 year amendment) usually indexed to the fuel costs of the purchasing utility or to general inflation indices. Capacity payments are based on either a facility's net electric output or its available capacity. Capacity payment rates vary over the term of a Power Contract according to various schedules. The Pumping Project sells its power to the farmers on whose land its engines are situated under contracts terminable at any time on 60 days' prior notice to the Trust. Although the Trust is at risk if many customers concurrently terminate contracts, as might happen if an electric utility or other supplier were to offer substantially discounted rates, the Trust believes that it is currently a competitive supplier and that alternate customers can be secured in the event contracts are terminated. The major costs of a Project while in operation will be debt service (if applicable), fuel, taxes, maintenance and operating labor. The ability to reduce operating interruptions and to have a Project's capacity available at times of peak demand are critical to the profitability of a Project. Accordingly, skilled management is a major factor in the Trust's business. Electricity produced by a Project is delivered to the purchaser through transmission lines that are built to interconnect with the utility's existing power grid. Steam produced by a Project is conveyed directly to the user by pipeline and the energy produced by the engines in the Pumping Project is applied directly to pumps. Generally, revenues from the sales of electric energy from a cogeneration facility will represent the most significant portion of the facility's total revenue. However, to maintain its status as a QF under PURPA, it is imperative that the Monterey Project continues to satisfy PURPA cogeneration requirements as to the amount of thermal products generated. See Item 1(c)(6) - Regulatory Matters, for an explanation of these requirements. Therefore, since the Monterey Project has only two customers (the electric energy purchaser and the thermal products purchaser), loss of either of these customers would have a material adverse effect on the Monterey Project. Customers that accounted for more than 10% of consolidated revenue to the Trust in each of last three fiscal years are: Calendar year 2004 2003 2002 Pacific Gas & Electric Co. 84.9% 77.7% 69.0% (4) Competition There are a large number of participants in the independent power industry. Several large corporations specialize in developing, building and operating Independent Power Projects. Equipment manufacturers, including many of the largest corporations in the world, provide equipment and planning services and provide capital through finance affiliates. In addition, there are many smaller firms whose businesses are conducted primarily on a regional or local basis. Many of these companies focus on limited segments of the cogeneration and independent power industry and do not provide a wide range of products and services. There is significant competition among non-utility producers, subsidiaries of utilities and utilities themselves in developing and operating energy-producing projects and in marketing the power produced by such projects. The Trust is unable to accurately estimate the number of competitors but believes that there are many competitors at all levels and in all sectors of the industry. Many of those competitors, especially affiliates of utilities and equipment manufacturers, may be far better capitalized than the Trust. Since energy is an undifferentiated commodity, competition is based almost exclusively on price and ability to deliver. Given that the Projects may have higher cost structures that large nuclear or fossil-fueled facilities, they would need to compete on an alternative basis, such as their favorable environmental profile. Competition to market its energy products is generally not a factor in the current operations of the Trust since the major Projects in which it invested have entered into long-term agreements to sell their output at specified prices. However, a particular Project could be subject to future competition to market its energy products if its Power Contract expires or is terminated because of a default or failure to pay by the purchasing utility or other purchaser due to bankruptcy or insolvency of the purchaser or because of the failure of a Project to comply with the terms of the Power Contract; regulatory changes; loss of a cogeneration facility's status as a QF due to failure to meet minimum steam output requirements; or other reasons. It is impossible at this time to estimate the level of marketing competition that the Trust would face in any such event. (5) Regulatory Matters. Projects are subject to energy and environmental laws and regulations at the federal, state and local levels in connection with development, ownership, operation, geographical location, zoning and land use of a Project and emissions and other substances produced by a Project. These energy and environmental laws and regulations generally require that a wide variety of permits and other approvals be obtained before the commencement of construction or operation of an energy-producing facility and that the facility then operates in compliance with such permits and approvals. (i) Energy Regulation. (A) PURPA. The enactment in 1978 of PURPA and the adoption of regulations thereunder by FERC provided incentives for the development of cogeneration facilities and small power production facilities meeting certain criteria. QFs under PURPA are generally exempt from the provisions of the Public Utility Holding Company Act of 1935, as amended (the "Holding Company Act"), the Federal Power Act, as amended (the "FPA"), and, except under certain limited circumstances, from state laws regarding rate or financial regulation. In order to be a QF, a cogeneration facility must (a) produce not only electricity but also a certain quantity of heat energy (such as steam) which is used for a purpose other than power generation, (b) meet certain energy efficiency standards when natural gas or oil is used as a fuel source and (c) not be controlled or more than 50% owned by an electric utility or electric utility holding company. Other types of Independent Power Projects, known as "small power production facilities," can be QFs if they meet regulations respecting maximum size (in certain cases), primary energy source and utility ownership. The exemptions from extensive federal and state regulation afforded by PURPA to QFs are important to the Trust and its competitors. The Trust believes that each of its Projects is a QF. If a Project loses its QF status, the utility can reclaim payments it made for the Project's non-qualifying output to the extent those payments are in excess of current avoided costs or the Project's Power Contract can be terminated by the electric utility. (B) The 1992 Energy Act. The Comprehensive Energy Policy Act of 1992 (the "1992 Energy Act") empowered FERC to require electric utilities to make available their transmission facilities to and wheel power for Independent Power Projects under certain conditions and created an exemption for electric utilities, electric utility holding companies and other independent power producers from certain restrictions imposed by the Holding Company Act. Although the Trust believes that the exemptive provisions of the 1992 Energy Act will not materially and adversely affect its business plan, the 1992 Energy Act may result in increased competition in the sale of electricity. (C) The Federal Power Act. The FPA grants FERC exclusive rate-making jurisdiction over wholesale sales of electricity in interstate commerce. Again, this will not affect the Trust's Projects unless they were to attempt sales to other customers. (D) State Regulation. State public utility regulatory commissions have broad jurisdiction over Independent Power Projects which are not QFs under PURPA, and which are considered public utilities in many states. In states where the wholesale or retail electricity market remains regulated, Projects that are not QFs may be subject to state requirements to obtain certificates of public convenience and necessity to construct a facility and could have their organizational, accounting, financial and other corporate matters regulated on an ongoing basis. Although FERC generally has exclusive jurisdiction over the rates charged by a non-QF to its wholesale customers, state public utility regulatory commissions have the practical ability to influence the establishment of such rates by asserting jurisdiction over the purchasing utility's ability to pass through the resulting cost of purchased power to its retail customers. In addition, states may assert jurisdiction over the siting and construction of non-QFs and, among other things, issuance of securities, related party transactions and sale and transfer of assets. The actual scope of jurisdiction over non-QFs by state public utility regulatory commissions varies from state to state. (ii) Environmental Regulation. The construction and operation of Independent Power Projects are subject to extensive federal, state and local laws and regulations adopted for the protection of human health and the environment and to regulate land use. The laws and regulations applicable to the Trust and Projects in which it invests primarily involve the discharge of emissions into the water and air and the disposal of waste, but can also include wetlands preservation and noise regulation. These laws and regulations in many cases require a lengthy and complex process of renewing licenses, permits and approvals from federal, state and local agencies. Obtaining necessary approvals regarding the discharge of emissions into the air is critical to the development of a Project and can be time-consuming and difficult. Each Project requires technology and facilities that comply with federal, state and local requirements, which sometimes result in extensive negotiations with regulatory agencies. Meeting the requirements of each jurisdiction with authority over a Project may require modifications to existing Projects. The Trust's Projects must comply with many federal and state laws and regulations governing wastewater and storm water discharges from the Projects. These are generally enforced by states under permits for point sources of discharges and by storm water permits. Under the Clean Water Act, such permits must be renewed every five years and permit limits can be reduced at that time or under re-opener clauses at any time. The Projects have not had material difficulty in complying with their permits or obtaining renewals. The Projects use closed-loop engine cooling systems, which do not require large discharges of coolant except for periodic flushing to local sewer systems under permit and do not make other material discharges to groundwater or streams. The Trust's Monterey Project is subject to the reporting requirements of the Emergency Planning and Community Right-to-Know Act that require the Projects to prepare toxic release inventory release forms. These forms list all toxic substances on site that are used in excess of threshold levels so as to allow governmental agencies and the public to learn about the presence of those substances and to assess potential hazards and hazard responses. The Trust does not anticipate that this will result in any material adverse effect on it. The Managing Shareholder expects that environmental and land use regulations may become more stringent. The Trust and the Managing Shareholder have developed a certain expertise and experience in obtaining necessary licenses, permits and approvals, but will nonetheless rely upon qualified environmental consultants and environmental counsel retained by it to assist in evaluating the status of Projects regarding such matters. (iii) Potential Legislation and Regulation. All federal, state and local laws and regulations, including but not limited to PURPA, the Holding Company Act, the 1992 Energy Act and the FPA, are subject to amendment or repeal. Future legislation and regulation is uncertain, and could have material effects on the Trust. (A) Financial Information about Foreign and Domestic Operations and Export Sales. The Trust has invested in Projects located in California and has no foreign operations. (B) Employees. The operating personnel of the Monterey and Pumping Projects are employed by RPM and accordingly the Trust has no employees. The persons described below at Item 10 - Directors and Executive Officers of the Registrant serve as executive officers of the Trust and have the duties and powers usually applicable to similar officers of a Delaware corporation in carrying out the Trust business. Item 2. Properties. Pursuant to the Management Agreement between the Trust and the Managing Shareholder (described at Item 10(c) - Directors and Executive Officers of the Registrant - Management Agreement), the Managing Shareholder provides the Trust with office space at the Managing Shareholder's principal office at The Ridgewood Commons, 947 Linwood Avenue, Ridgewood, New Jersey 07450. The following table shows the material properties (relating to Projects) owned or leased by the Trust's subsidiaries or partnerships in which the Trust has an equity interest. All of the Projects are described in further detail at Item 1(c)(2). Square Ownership Ground Approximate Footage of Description Interests Lease Acreage Project(Actual of Project Location in Land Expiration of Land or Projected) Project Monterey Monterey, Gas-fired cogen CA Leased 2020 2 10,000 eration facility Pumping Ventura Cy, Leased N/A N/A N/A Natural gas Project CA or engines powering licensed irrigation pumps Item 3. Legal Proceedings. None. Item 4. Submission of Matters to a Vote of Security Holders. None. PART II Item 5. Market for Registrant's Common Equity and Related Stockholder Matters. (a) Market Information. The Trust sold 235.3775 Investor Shares of beneficial interest in the Trust in its private placement offering of Investor Shares, which closed on January 31, 1994. There is currently no established public trading market for the Investor Shares. As of the date of this Form 10-K, all such Investor Shares have been issued and are outstanding. There are no outstanding options or warrants to purchase, or securities convertible into, Investor Shares. Investor Shares are restricted as to transferability under the Declaration, and are restricted under federal and state laws regulating securities when the Investor Shares are held by persons in a control relationship with the Trust. Investors wishing to transfer Investor Shares should also consider the applicability of state securities laws. The Investor Shares have not been and are not expected to be registered under the Securities Act of 1933, as amended (the "1933 Act"), or under any other similar law of any state in reliance upon what the Trust believes to be exemptions from the registration requirements contained therein. Because the Investor Shares have not been registered, they are "restricted securities" as defined in Rule 144 under the 1933 Act. (b) Holders As of the date of this Form 10-K, there are 541 record holders of Investor Shares. (c) Dividends The Trust made distributions as follows for the years ended December 31, 2004 and 2003: Year Ended Year ended December 31, December 31, 2004 2003 Total distributions to Investors $1,412,268 $1,412,268 Distributions per Investor Share $6,000 $ 6,000 Distributions to Managing Shareholder $14,265 $ 14,265 The Trust's decision whether to make future distributions to Investors and their timing will depend on, among other things, the net cash flow of the Trust and retention of reasonable reserves as determined by the Trust to cover its anticipated expenses. See Item 7 Management's Discussion and Analysis. Occasionally, distributions may include funds derived from the release of cash from operating or restricted cash. Further, the Declaration authorizes distributions to be made from cash flows rather than income, or from cash reserves in some instances. Investors should be aware that the Trust is organized to return net cash flow rather that accounting income to Investors. Item 6. Selected Financial Data. The following data is qualified in its entirety by the financial statements presented elsewhere in this Annual Report on Form 10-K. As described in such financial statements, financial information for the year 2000 have been restated to reflect the application of new accounting principles as a result of the Trust's election to terminate its status as a business development company. Selected Financial Data As of and for the year ended December 31, 2004 2003 2002 2001 2000 Total Fund Information: Revenue $2,514,798 $2,706,744 $3,075,114 $2,374,396 3,530,580 Net income (loss) 166,582 272,710 255,529 (1,088,887) 218,437 Net assets (shareholders' equity) 4,813,341 6,073,292 7,227,155 7,803,731 8,892,618 Investments in Plant and Equipment (net of depreciation) 1,371,270 1,570,880 1,798,352 2,003,302 2,221,614 Investment in Power Contract(net of amortization) 1,819,200 1,940,480 2,061,760 2,183,040 2,304,320 Total assets 5,017,021 6,307,760 7,561,005 8,216,155 9,595,529 Long-term Obligations -- -- -- -- -- Per Share: Revenue 10,684 11,500 13,065 10,087 15,000 Net income(loss) 708 1,159 1,086 (4,626) 928 Net asset value 20,449 25,802 30,704 33,154 38,163 Distributions to Investors 6,000 6,000 3,500 -- 3,003 Item 7. Management's Discussion and Analysis of Financial Condition and Results of Operations. Introduction The following discussion and analysis should be read in conjunction with the Trust's financial statements and the notes thereto presented below. Dollar amounts in this discussion are generally rounded to the nearest $1,000. Outlook The Monterey Project is a QF as defined by PURPA and currently sells its electric output to PG&E under a Power Contract expiring in 2020. During the term of the Power Contract, the utility may or may not attempt to buy out the Power Contract prior to expiration. At the end of the Power Contract, the Monterey Project will become a merchant plant and may be able to sell the electric output at then current market prices. There can be no assurance that future market prices will be sufficient to allow the Monterey Project to operate profitably. Although there have been and continues to be significant changes in the electric industry including, but not limited to, the increased attention to renewable generation, re-regulation of electric utilities, an increase in utility merger activity and the development of regional transmission organizations, most of those changes do not significantly impact upon the Monterey Project, which currently has a long-term Power Contract with PG&E. Although market changes that either strengthen or weaken PG&E will affect the Monterey Project over the long term as such changes may impact PG&E's ability to pay under such Power Contract. Moreover, how such changes impact the price of natural gas or electricity will affect the Monterey Project when it begins operations under SRAC, rather than under its Amendment. The Pumping Project owns irrigation well pumps in Ventura County, California, which supply water to farmers. The demand for water pumped by the project varies inversely with rainfall in the area. Significant Accounting Policies The Trust's plant and equipment is recorded at cost and is depreciated over its estimated useful life. The estimate useful lives of the Trust's plant and equipment range from 3 to 20 years. A significant decrease in the estimated useful life of a material amount of plant and equipment could have a material adverse impact on the Trust's operating results in the period in which the estimate is revised and subsequent periods. The Trust evaluates the impairment of its long-lived assets (including power sales contracts) based on projections of undiscounted cash flows whenever events or changes in circumstances indicate that the carrying amounts of such assets may not be recoverable. Estimates of future cash flows used to test the recoverability of specific long-lived assets are based on expected cash flows from the use and eventual disposition of the assets. A significant reduction in actual cash flows and estimated cash flows may have a material adverse impact on the Trust's operating results and financial condition. Power generation revenue is recorded in the month of delivery, based on the estimated volumes sold to customers at rates stipulated in the power sales contract. Adjustments are made to reflect actual volumes delivered when the actual information subsequently becomes available. Billings to customers for power generation generally occurs during the month following delivery. Final billings do not vary significantly from estimates. The Trust has forward contracts for the purchase and resale of natural gas with one supplier. These forward contracts have not been designated as hedges and are recorded at fair value on the balance sheet in accordance with SFAS No. 133, Accounting for Derivative Instruments and Hedging Activities, with changes in fair value recorded in the consolidated statement of operations. Results of Operations The year ended December 31, 2004 compared to the year ended December 31, 2003. Power generation revenue decreased $192,000, or 7%, to $2,515,000 in 2004 compared to $2,707,000 in 2003. The decrease is primarily due to the decrease in the California Pumping project's customer base, stemming from the result of the change in current market conditions. Power generation revenue from the Monterey project was consistent with the prior year. Gross profit, which represents total revenue reduced by cost of revenue, increased by $90,000 to $119,000 in 2004. The increase is primarily the result of the reduction in the Monterey project's operating expenses partially offset by the increase in fuel costs experienced by the California Pumping projects. General and administrative expenses of $144,000 were consistent with the prior year. The management fee paid to the Managing Shareholder decreased by $17,000, or 16%, to $91,000 in 2004 from $108,000 reflecting the lower net assets of the Trust on which the management fee is computed. Loss from operations decreased $120,000, to $117,000 in 2004 from $237,000 in 2003, primarily due to the increase in gross profit from the Monterey project. Other income (expense), decreased by $227,000, to $283,000 in 2004 from $510,000 in 2003. The decrease is primarily due to changes in the fair value of the Trust's gas contracts which resulted in the recognition of an unrealized gain of $278,000, in the current year, compared to $488,000 in 2003, as a result of reflecting the fair value of its gas purchase contracts. Net income decreased $106,000, to $167,000 in 2004 from $273,000 in 2003. The decrease in net income is a result of the decrease in the unrealized gain recognized on gas contracts partially offset by the increase in gross profit from the Monterey project. The year ended December 31, 2003 compared to the year ended December 31, 2002. Power generation revenue decreased $368,000, or 12%, to $2,707,000 in 2003 compared to $3,075,000 in 2002. The decrease is primarily due to the higher precipitation experienced in Southern California, thus reducing the California Pumping project's operations, in addition to the reduced rates charged to its customers as a result in the change in current market conditions in California. Gross profit, which represents total revenues reduced by cost of revenue, decreased by $115,000 to a gross profit of $29,000 in 2003. The decrease is primarily the result of the lower revenues and corresponding decrease in cost of sales from the California Pumping projects. General and administrative expenses decreased $119,000, or 43%, to $157,000 in 2003 from $276,000 in 2002. The decrease is partially attributed to the professional fees incurred in the sale of B-3 and PILP projects in 2002. In 2002, the Trust recovered $157,000 relating to PG&E revenues from prior years, which had been treated as uncollectible due to PG&E's filing for bankruptcy protection. The management fee paid to the Managing Shareholder decreased by $9,000, or 8%, to $108,000 in 2003 from $117,000 reflecting the lower net assets of the Trust on which the management fee is computed. Loss from operations increased $145,000, to $237,000 in 2003 from $92,000 in 2002, primarily due to the decrease in gross profit from the California Pumping projects. Other income, net, increased by $162,000, to $510,000 in 2003 from $348,000 in 2002. The increase is primarily due to the Trust recording an unrealized gain of $488,000, in the current year, for the increase in the market price of natural gas, partially offset by the $190,000 of cash received in 2002 from the 1999 settlement of the Waukesha-Pierce litigation, as well as the $104,000 of equity income received from the B-3 project, which was sold in 2002. Net income increased $17,000,to $273,000 in 2003 from $256,000 in 2002. The increase in income is a result of the unrealized gain on gas purchase contracts partially offset by the decrease in gross profit from the California Pumping projects in addition to the $190,000 of other income received in 2002 from the Waukesha-Pierce litigation and the $104,000 of equity income received from the B-3 project. Liquidity and Capital Resources In 2004 and 2003, the Trust's operating activities provided $221,000 and $618,000 of cash, respectively. The decrease in cash flow is primarily the result of the return of the Trust's certificate of deposit in 2003, which secured certain standby letters of credit. Cash generated from investing activities in 2004 was $417,000 compared to $678,000 in 2003. The decrease is due to the maturity of one of the Trust's notes receivable in 2003. Cash used by financing activities was $1,427,000 for 2004 and 2003. The disbursements represent distributions to shareholders. On June 26, 2003, the Managing Shareholder of the Trust, entered into a $5,000,0000 Revolving Credit and Security Agreement with Wachovia Bank, National Association. The agreement allows the Managing Shareholder to obtain loans and letters of credit for the benefit of the trusts and funds that it manages. As part of the agreement, the Trust agreed to limitations on its ability to incur indebtedness, liens and provide guarantees. On February 20, 2004, the Managing Shareholder and Wachovia Bank amended the agreement increasing the amount to $6,000,000. Subsequently, the agreement has been extended to September 30, 2005. In August 2003, the Trust issued through its bank a standby letter of credit, in the amount of $504,000 to secure the gas purchases for the Monterey project. The Trust used the Managing Shareholder's credit facility to collateralize the letters of credit. In August of 2004, the supplier of natural gas to the Monterey project agreed to reduce the standby letter of credit to $230,000. Obligations of the Trust are generally limited to payment of management fees to the Managing Shareholder and payments for certain administrative, accounting and legal services to third persons. Accordingly, the Trust has not found it necessary to retain a material amount of working capital. The Monterey Project has certain long-term obligations relating to its Gas Agreement with Coral (See Note 6 of the Consolidated Financial Statements) and its Power Contract with PG&E. The Monterey Project has a long-term operating ground lease which expires in May 2021. These long-term obligations are not guaranteed by the Trust. The Trust and its subsidiaries anticipate that during 2005 their cash flow from operations will be sufficient to meet their obligations. Off-Balance Sheet Arrangements None. Contractual Obligations in Tabular Form Year Ended December 31, Ground Lease Gas Purchase Gas Resale Total 2005 $ 299,896 $ 1,365,903 $ (131,355) $ 1,534,444 2006 299,896 910,602 (95,418) 1,115,080 2007 299,896 -- -- 299,896 2008 299,896 -- -- 299,896 2009 299,896 -- -- 299,896 Thereafter 3,398,821 -- -- 3,398,82 --------------------- ---------------------- ------------------ ---------------------- Total $ 4,898,301 $ 2,276,505 $ (226,773) $ 6,948,033 ===================== ====================== ================== ====================== Item 7A. Quantitative and Qualitative Disclosures About Market Risk Qualitative Information About Market Risk The Trust's investments in financial instruments are short-term investments of working capital or excess cash. Those short-term investments are limited by its Declaration of Trust to investments in United States government and agency securities or to obligations of banks having at least $5 billion in assets. Because the Trust invests only in short-term instruments for cash management, its exposure to interest rate changes is low. The Trust has limited exposure to trade accounts receivable and believes that their carrying amounts approximate fair value. The Trust's primary market risk exposure is limited interest rate risk caused by fluctuations in short-term interest rates. The Trust does not anticipate any changes in its primary market risk exposure or how it intends to manage it. The Trust does not trade in market risk sensitive instruments. Quantitative Information About Market Risk This table provides information about the Trust's financial instruments that are defined by the Securities and Exchange Commission as market risk sensitive instruments. These include only short-term U.S. government and agency securities and bank obligations. The table includes principal cash flows and related weighted average interest rates by contractual maturity dates. December 31, 2004 Expected Maturity Date 2005 (U.S. $) Bank Deposits and Certificates of Deposit $430,000 Average interest rate 1.04% Item 8. Financial Statements and Supplementary Data. A. Index to Consolidated Financial Statements Index to Consolidated Financial Statements Report of Independent Accountants F-2 Report of Independent Accountants F-3 Consolidated Balance Sheets at December 31, 2004 and 2003 F-4 Consolidated Statements of Operations for the three years ended December 31, 2004 F-5 Consolidated Statements of Changes in Shareholders' Equity (Deficit) for the three years ended December 31, 2004 F-6 Consolidated Statements of Cash Flows for the three years ended December 31, 2004 F-7 Notes to Consolidated Financial Statements F-8 to F-16 Ridgewood Electric Power Trust II Consolidated Financial Statements December 31, 2004, 2003 and 2002 <page> Report of Independent Registered Public Accounting Firm Managing Shareholder and Shareholders Ridgewood Electric Power Trust II We have audited the accompanying consolidated balance sheets of Ridgewood Electric Power Trust II (the "Trust") as of December 31, 2004 and 2003 and the related consolidated statements of operations, changes in shareholders' equity (deficit) and cash flows for the years then ended. These consolidated financial statements are the responsibility of the Trust's management. Our responsibility is to express an opinion on these consolidated financial statements based on our audits. The consolidated financial statements of Ridgewood Electric Power Trust II as of December 31, 2002 and for the year then ended were audited by other auditors whose report, dated April 3, 2003, expressed an unqualified opinion on those statements. We conducted our audits in accordance with the standards of the Public Company Accounting Oversight Board in the United States of America. Those standards require that we plan and perform the audit to obtain reasonable assurance about whether the consolidated financial statements are free of material misstatement. An audit includes examining, on a test basis, evidence supporting the amounts and disclosures in the consolidated financial statements. An audit also includes assessing the accounting principles used and significant estimates made by management, as well as evaluating the overall financial statement presentation. We believe that our audits provide a reasonable basis for our opinion. In our opinion, the consolidated financial statements referred to above present fairly, in all material respects, the consolidated financial position of Ridgewood Electric Power Trust II as of December 31, 2004 and 2003, and the consolidated results of its operations and its cash flows for the years then ended in conformity with accounting principles generally accepted in the United States of America. /s/ Perelson Weiner, LLP New York, New York March 31, 2005, except for Note 11, the date of which is June 14, 2005 <page> Report of Independent Accountants To the Shareholders of Ridgewood Electric Power Trust II: In our opinion, the accompanying consolidated statements of operations, changes in shareholders' equity and cash flows for the year ended December 31, 2002 present fairly, in all material respects the results of operations and cash flows of Ridgewood Electric Power Trust II and its subsidiaries (the "Trust") for the year ended December 31, 2002, in conformity with accounting principles generally accepted in the United States of America. These financial statements are the responsibility of the Trust's management; our responsibility is to express an opinion on these financial statements based on our audit. We conducted our audit of these statements in accordance with auditing standards generally accepted in the United States of America, which require that we plan and perform the audit to obtain reasonable assurance about whether the financial statements are free of material misstatement. An audit includes examining, on a test basis, evidence supporting the amounts and disclosures in the financial statements, assessing the accounting principles used and significant estimates made by management, and evaluating the overall financial statement presentation. We believe that our audit provides a reasonable basis for our opinion. /s/ PricewaterhouseCoopers LLP Florham Park, NJ April 3, 2003 <page> Ridgewood Electric Power Trust II Consolidated Balance Sheets - -------------------------------------------------------------------------------- December 31, -------------------------- 2004 2003 ----------- ----------- <s> <c> <c> Assets: Cash and cash equivalents ......................................... $ 429,790 $ 1,218,009 Trade receivables ................................................. 215,645 224,497 Due from affiliates ............................................... -- 16,628 Current portion of notes receivable from transfer of investment in Limited Partnership interests under contractual agreements ...... 363,240 444,555 Current portion of unrealized gain on gas purchase contract ....... 506,868 217,583 Other current assets .............................................. 52,462 41,569 ----------- ----------- Total current assets ....................................... 1,568,005 2,162,841 Plant and equipment ............................................... 3,468,542 3,441,432 Accumulated depreciation .......................................... (2,097,272) (1,870,552) ----------- ----------- 1,371,270 1,570,880 ----------- ----------- Electric power sales contract ..................................... 3,032,000 3,032,000 Accumulated amortization .......................................... (1,212,800) (1,091,520) ----------- ----------- 1,819,200 1,940,480 ----------- ----------- Non-current portion of notes receivable from transfer of investment in Limited Partnership interests under contractual agreements .. -- 363,240 Non-current portion of unrealized gain on gas purchase contract ... 258,546 270,319 ----------- ----------- Total assets .............................................. $ 5,017,021 $ 6,307,760 ----------- ----------- Liabilities and Shareholders' Equity (Deficit): Liabilities: Accounts payable and accrued expenses ............................. $ 11,186 $ 2,371 Accrued fuel expense .............................................. 71,606 81,679 Accrued professional fees ......................................... 59,189 66,561 Due to affiliates ................................................. 61,699 83,857 ----------- ----------- Total current liabilities ................................ 203,680 234,468 Commitments and contingencies Shareholders' Equity (Deficit): Shareholder' equity (235.3775 investor shares issued and outstanding) ................................................ 4,966,451 6,213,803 Managing shareholde's accumulated deficit (1 management share issued and outstanding) ................................... (153,110) (140,511) ----------- ----------- Total shareholders' equity (deficit) ..................... 4,813,341 6,073,292 ----------- ----------- Total liabilities and shareholders' equity (deficit) ..... $ 5,017,021 $ 6,307,760 ----------- ----------- See accompanying notes to the consolidated financial statements. <page> Ridgewood Electric Power Trust II Consolidated Statements of Operations - ------------------------------------------------------------------------------- Year Ended December 31, ----------------------------------------- 2004 2003 2002 ----------- ----------- ----------- <s> <c> <c> <c> Power generation revenue .................. $ 2,514,798 $ 2,706,744 $ 3,075,114 Cost of revenue ........................... 2,396,095 2,677,817 2,931,122 ----------- ----------- ----------- Gross profit .............................. 118,703 28,927 143,992 ----------- ----------- ----------- Operating expenses: General and administrative ................ 144,197 157,404 276,306 Bad debt recoveries ....................... -- -- (156,938) Management fee to managing shareholder .... 91,099 108,407 117,058 ----------- ----------- ----------- Total operating expenses ... 235,296 265,811 236,426 ----------- ----------- ----------- Loss from operations ...................... (116,593) (236,884) (92,434) ----------- ----------- ----------- Other income (expense): Interest income ........................... 5,663 21,692 56,641 Interest expense .......................... -- -- (3,506) Unrealized gain on gas purchase contract .. 277,512 487,902 -- Equity income from B-3 Limited Partnership. -- -- 104,497 Other income .............................. -- -- 190,331 ----------- ----------- ----------- Total other income (expense) 283,175 509,594 347,963 ----------- ----------- ----------- Net income ................................ $ 166,582 $ 272,710 $ 255,529 ----------- ----------- ----------- See accompanying notes to the consolidated financial statements. <page> Ridgewood Electric Power Trust II Consolidated Statements of Changes in Shareholders' Equity (Deficit) - ------------------------------------------------------------------------------- Shareholders Managing Total Shareholder Shareholders' Equity (Deficit) ------------- ------------- -------------- Shareholders' equity (deficit), $ 7,926,938 $ (123,207) $ 7,803,731 January 1, 2002 Cash distributions ............ (823,824) (8,321) (832,145) Net income for the year ....... 252,974 2,555 255,529 ------------- ------------- ------------- Shareholder' equity (deficit), 7,356,088 (128,973) 7,227,115 December 31, 2002 Cash distributions ............ (1,412,268) (14,265) (1,426,533) Net income for the year ....... 269,983 2,727 272,710 ------------- ------------- ------------- Shareholders' equity (deficit), 6,213,803 (140,511) 6,073,292 December 31, 2003 Cash distributions ............ (1,412,268) (14,265) (1,426,533) Net income for the year ....... 164,916 1,666 166,582 ------------- ------------- ------------- Shareholders' equity (deficit), $ 4,966,451 $ (153,110) $ 4,813,341 December 31, 2004 ------------- ------------- ------------- See accompanying notes to the consolidated financial statements. <page> Ridgewood Electric Power Trust II Consolidated Statements of Cash Flows - ------------------------------------------------------------------------------- Year Ended December 31, ----------------------------------------- 2004 2003 2002 ----------- ----------- ----------- <s> <c> <c> <c> Cash flows from operating activities: Net income ....................................... $ 166,582 $ 272,710 $ 255,529 ----------- ----------- ----------- Adjustments to reconcile net income to net cash provided by operating activities: Depreciation and amortization .................... 348,000 348,752 348,662 Equity income from B-3 Limited Partnership ....... -- -- (104,497) Unrealized gain on gas purchase contract ......... (277,512) (487,902) -- Changes in assets and liabilities: Decrease (increase) in restricted cash ........... -- 550,000 (347,430) Decrease in trade receivables .................... 8,852 30,585 12,788 (Increase) decrease in other current assets ...... (10,893) 5,582 (11,242) Increase (decrease) in accounts payable and accrued expenses ................................ 8,815 (153,665) 148,702 (Decrease) increase in accrued fuel expense ...... (10,073) 9,846 (95,566) (Decrease) increase in accrued professional fees . (7,372) 8,423 2,662 (Decrease) increase in due to/from affiliates, net (5,530) 33,858 (128,644) ----------- ----------- ----------- Total adjustments ............................ 54,287 345,479 (174,565) ----------- ----------- ----------- Net cash provided by operating activities .... 220,869 618,189 80,964 ----------- ----------- ----------- Cash flows from investing activities: Distributions from B-3 Limited Partnership ....... -- -- 200,000 Cash received from transfer of investments, net .. -- -- 1,224,097 Proceeds from notes receivable ................... 444,555 677,528 522,938 Capital expenditures ............................. (27,110) -- (22,432) ----------- ----------- ----------- Net cash provided by investing activities .... 417,445 677,528 1,924,603 ----------- ----------- ----------- Cash flows from financing activities: Cash distributions to shareholders .............. (1,426,533) (1,426,533) (832,145) ----------- ----------- ----------- Net cash used in financing activities ........ (1,426,533) (1,426,533) (832,145) ----------- ----------- ----------- Net (decrease) increase in cash and cash equivalents ..... (788,219) (130,816) 1,173,422 Cash and cash equivalents, beginning of year ............. 1,218,009 1,348,825 175,403 ----------- ----------- ----------- Cash and cash equivalents, end of year ................... $ 429,790 $ 1,218,009 $ 1,348,825 ----------- ----------- ----------- See accompanying notes to the consolidated financial statements. <page> Ridgewood Electric Power Trust II Notes to the Consolidated Financial Statements - -------------------------------------------------------------------------------- 1. Description of Business Ridgewood Electric Power Trust II (the "Trust") was formed as a Delaware business trust on November 20, 1992. The managing shareholder of the Trust is Ridgewood Renewable Power LLC (formerly Ridgewood Power Corporation). The Trust began offering shares on January 4, 1993 and discontinued its offering of shares on January 31, 1994. The Trust was organized to invest in independent power generation facilities and in the development of these facilities. These independent power generation facilities include cogeneration facilities which produce electricity and thermal energy and other power plants that use various fuel sources (except nuclear). The power plants sell electricity and, in some cases, thermal energy to utilities and industrial users under long-term contracts. Christiana Bank & Trust Company, a Delaware trust company, is the Corporate Trustee of the Trust. The Corporate Trustee acts on the instructions of the Managing Shareholder and is not authorized to take independent discretionary action on behalf of the Trust. Effective April 29, 1993, the Trust elected to be treated as a "business development company" ("BDC") under the Investment Company Act of 1940 ("the 1940 Act") and registered its shares under the Securities Exchange Act of 1934. In November 2001, through a proxy solicitation the Trust requested investor consent to end the BDC status. On January 7, 2002, the consents were tabulated and more than two-thirds of the investor shares consented to the elimination of the BDC status. Accordingly, the Trust is no longer an investment company under the 1940 Act. The Trust shall continue to exist until January 4, 2033 unless terminated sooner by certain provisions of the Trusts Declaration. 2. Summary of Significant Accounting Policies Principles of Consolidation The consolidated financial statements include the accounts of the Trust and its wholly-owned subsidiaries. All material intercompany transactions have been eliminated. The Trust uses the equity method of accounting for its investments in affiliates which are 50% or less owned if the Trust has the ability to exercise significant influence over the operating and financial policies of the affiliates but does not control the affiliate. Accordingly, the Trust's share of the operating results of affiliates are included in the Consolidated Statements of Operations. Use of Estimates The preparation of consolidated financial statements in accordance with accounting principles generally accepted in the United States of America requires the Trust to make estimates and judgments that affect the reported amounts of assets, liabilities, sales and expenses, and related disclosure of contingent assets and liabilities. On an on-going basis, the Trust evaluates its estimates, including provision for bad debts, carrying value of investments, amortization and depreciation of plant and equipment and electric power sales contract, and recordable liabilities for litigation and other contingencies. The Trust bases its estimates on historical experience, current and expected conditions and various other assumptions that are believed to be reasonable under the circumstances, the results of which form the basis for making judgments about the carrying values of assets and liabilities that are not readily apparent from other sources. Actual results may differ from these estimates. New Accounting Standards and Disclosures SFAS 143 In June 2001, the Financial Accounting Standards Board ("FASB") issued SFAS 143, Accounting for Asset Retirement Obligations, on the accounting for obligations associated with the retirement of long-lived assets. SFAS 143 requires a liability to be recognized in the consolidated financial statements for retirement obligations meeting specific criteria. Measurement of the initial obligation is to approximate fair value, with an equivalent amount recorded as an increase in the value of the capitalized asset. The asset will be depreciated in accordance with normal depreciation policy and the liability will be increased for the time value of money, with a charge to the income statement, until the obligation is settled. SFAS 143 is effective for fiscal years beginning after June 15, 2002. The Trust adopted SFAS 143 effective January 1, 2003, with no material impact on the consolidated financial statements. SFAS 145 In April 2002, the FASB issued SFAS No. 145, Rescission of FASB Statements No. 4, 44, and 64, Amendment of FASB Statement No. 13, and Technical Corrections. SFAS No. 145 eliminates extraordinary accounting treatment for reporting gain or loss on debt extinguishment, and amends other existing authoritative pronouncements to make various technical corrections, clarify meanings, or describe their applicability under changed conditions. The Trust adopted SFAS 145 effective January 1, 2003, with no material impact on the consolidated financial statements. SFAS 146 In June 2002, the FASB issued SFAS No. 146, Accounting for Costs Associated with Exit or Disposal Activities. SFAS No. 146 requires recording costs associated with exit or disposal activities at their fair values when a liability has been incurred. The Trust adopted SFAS 146 effective January 1, 2003, with no material impact on the consolidated financial statements. FIN 46 In December 2003, the FASB issued FASB Interpretation No. 46, (Revised December 2003) Consolidation of Variable Interest Entities ("FIN 46") which changes the criteria by which one company includes another entity in its consolidated financial statements. FIN 46 requires a variable interest entity to be consolidated by a company if that company is subject to a majority of the risk of loss from the variable interest entity's activities or entitled to receive a majority of the entity's residual returns or both. The consolidation requirements of FIN 46 apply immediately to variable interest entities created after December 31, 2003, and apply in the first fiscal period ending after March 15, 2004, for variable interest entities created prior to January 1, 2004. The Trust adopted the disclosure provisions of FIN 46 effective December 31, 2002, with no material impact to the consolidated financial statements. The Trust implemented the full provisions of FIN 46 effective January 1, 2004 with no material impact to the consolidated financial statements. SFAS 149 In April 2003, the FASB issued SFAS No. 149, Amendment of Statement 133 on Derivative Instruments and Hedging Activities. SFAS No. 149 amends and clarifies the accounting for derivative instruments, including certain derivative instruments embedded in other contracts, and for hedging activities under SFAS No. 133, Accounting for Derivative Instruments and Hedging Activities. SFAS No. 149 is generally effective for contracts entered into or modified after June 30, 2003 and for hedging relationships designated after June 30, 2003. The Trust adopted SFAS 149 effective July 1, 2003 with no material impact to the consolidated financial statements. SFAS 150 In May 2003, the FASB issued SFAS No. 150, Accounting for Certain Financial Instruments with Characteristics of both Liabilities and Equity. SFAS No. 150 establishes standards for classifying and measuring certain financial instruments with characteristics of both liabilities and equity. The Trust adopted SFAS 150 effective July 1, 2003, with no material impact on the consolidated financial statements. Cash and Cash Equivalents The Trust considers all highly liquid investments with maturities of three months or less when purchased, to be cash and cash equivalents. Cash and cash equivalents consist of commercial paper and funds deposited in bank accounts. Cash balances with banks as of December 31, 2004, exceed insured limits by approximately $322,000. Trade Receivables Trade receivables are recorded at invoice price and do not bear interest. No allowance for bad debt expense was provided based upon historical write-off experience, evaluation of customer credit condition and the general economic status of the customer. Impairment of Long-Lived Assets and Intangibles The Trust evaluates long-lived assets, such as plant and equipment and specifically identifiable intangibles, when events or changes in circumstances indicate that the carrying value of such assets may not be recoverable. The determination of whether an impairment has occurred is made by comparing the carrying value of an asset to the estimated undiscounted cash flows attributable to that asset. If an impairment has occurred, the impairment loss recognized is the amount by which the carrying value exceeds the estimated fair value of the asset. Plant and Equipment Plant and equipment, consisting principally of electrical generating equipment, is stated at cost. Major renewals and betterments that increase the useful lives of the assets are capitalized. Repair and maintenance expenditures that increase the efficiency of the assets are expensed as incurred. Depreciation is recorded using the straight-line method over the useful lives of the assets, which are 3 to 20 years with a weighted average of 15 years at December 31, 2004 and 2003. During 2004, 2003 and 2002, the Trust recorded depreciation expense of $226,720, $227,472 and $227,382, respectively. Electric Power Sales Contract A portion of the purchase price of the one of the Trust's projects was assigned to the electric power sales contract and is being amortized over the life of the contract of 25 years on a straight-line basis. During 2004, 2003 and 2002, the Trust recorded amortization expense of $121,280. Revenue Recognition Power generation revenue is recorded in the month of delivery, based on the estimated volumes sold to customers at rates stipulated in the power sales contract. Adjustments are made to reflect actual volumes delivered when the actual information subsequently becomes available. Billings to customers for power generation generally occurs during the month following delivery. Final billings do not vary significantly from estimates. Forward Gas Contracts The Trust has forward contracts for the purchase and resale of natural gas with one supplier. These forward contracts have not been designated as hedges and are recorded at fair value on the balance sheet in accordance with SFAS No. 133, Accounting for Derivative Instruments and Hedging Activities, with changes in fair value recorded in the consolidated statement of operations. Supplemental Cash Flow Information No interest was paid during the years ended December 31, 2004 and 2003. Total interest paid during the year ended December 31, 2002 was $3,506. Significant Customer and Supplier During 2004, 2003 and 2002, the Trust's largest customer, Pacific Gas and Electric Company ("PG&E"), accounted for 84.9%, 77.7% and 69.0%, respectively, of total revenue. During 2004, 2003 and 2002, the Trust purchased 100% of the Monterey Projects' gas supply from one supplier. Income Taxes No provision is made for income taxes in the accompanying consolidated financial statements as the income or losses of the Trust are passed through and included in the income tax returns of the individual shareholders of the Trust. Reclassification Certain items in previously issued consolidated financial statements have been reclassified for comparative purposes. This had no effect on net income. 3. Projects Sunnyside Cogeneration Partners, L.P. (a wholly-owned subsidiary, known as the Monterey Project) On January 9, 1995, the Trust acquired 100% of the existing partnership interests of Sunnyside Cogeneration Partners, L.P., which owns and operates a 5.5 megawatt electric cogeneration facility, located in Monterey County, California. The aggregate purchase price was $5,198,058 including transaction costs. Electricity is sold to PG&E under a long term contract expiring in 2020. The acquisition of the Monterey Project was accounted for as a purchase and the results of operations of the Monterey Project have been included in the Trust's consolidated financial statements since the acquisition date. The purchase price was allocated to the net assets acquired, based on their respective fair values. Of the purchase price, $3,032,000 was allocated to the electric power sales contract and is being amortized over the life of the contract of 25 years. In August 2001, PG&E and the Monterey Project entered into an amendment to the electric power sales contract for a term of five years, which would effectively replace, for such 5 year term, the variable formula for determining the energy price with a fixed energy price. On December 31, 1998 the Trust, through subsidiaries, filed a legal complaint in the Superior Court of California for Monterey County against Waukesha-Pierce, Inc. and subsidiaries, alleging that the subsidiaries had not disclosed the existence of an obligation of the Monterey project to Pacific Gas and Electric Company and therefore breached a warranty in the acquisition agreement. The claim was for approximately $273,000 plus interest and expenses. Waukesha-Pierce, Inc. was included in the proceeding as a contractual guarantor. On January 17, 1999, a separate action against Waukesha-Pierce, Inc. was filed by the Trust's subsidiaries in the United States District Court for the Northern District of Texas to enforce the guaranty. The parties agreed to dismiss the Texas case without prejudice before material proceedings resulted. The California case was settled in March 2000; Waukesha-Pierce Inc. agreed to pay the Project approximately $190,000 and to cooperate with the Project in the potential FERC proceedings involving the Monterey project discussed above and the Trust agreed to cooperate with Waukesha-Pierce in releasing funds due from PG&E to Waukesha-Pierce. In May 2002, the Project received settlement proceeds of $190,306. Pump Services Company, LP (a wholly-owned subsidiary, known as the California Pumping Project) In 1995, the Trust acquired a package of natural gas and diesel engines, which drive deep irrigation well pumps in Ventura County, California. The engines' shaft horsepower-hours are sold to farmers at a discount from the price of equivalent kilowatt hours of electricity. The operator pays for fuel, maintenance, repair and replacement. The project has an equivalent of 2 megawatts of power. B-3 Limited Partnership and Pittsfield Investor Limited Partnership On August 31, 1994, the Trust made a limited partnership investment in the B-3 Limited Partnership, ("B-3") which was formed to construct and operate a municipal waste transfer station, located in Columbia County, New York. The project commenced operations in January 1995. In exchange for its investment, the Trust was entitled to receive annually a preferred distribution of available net cash flow from the facility equal to 18% of its investment. In the event that in any given year available net cash flow from the project does not at least equal the amount of the preferred minimum return, the amount of such shortfall was payable on a priority basis out of any available net cash flow in subsequent years. The Trust was also entitled to receive additional distributions from any net cash flow in excess of the 18% return on its investment. The aggregate purchase price of the Trust's investment in the partnership was $3,975,240. Due to the protective rights of the other partner and in accordance with Emerging Issues Task Force ("EITF") 96-16, Investor's Accounting for an Investee When the Investor Has a Majority of the Voting Interest but the Minority Shareholder or Shareholders Have Certain Approval or Veto Rights, the Trust's 50.5% ownership in B-3 was accounted for under the equity method of accounting. The Trust's equity in the earnings of B-3 has been included in the consolidated financial statements since acquisition in accordance with the terms in the partnership agreement. The partnership agreement required income (loss) earned by the partnership to be allocated and distributed to the partners as follows: 1. Gross income is allocated as distributions declared have been allocated to the partners. 2. The difference between distributions declared and net income before depreciation is allocated to the partners according to partnership interests 3. Depreciation expense is allocated to the partners proportionally according to their original capital contributions to the partnership. On January 4, 1994, the Trust made a limited partnership investment in the Pittsfield Investors Limited Partnership ("PILP"), a facility that burns municipal solid waste located in Pittsfield, Massachusetts. The Trust wrote off its investment in PILP in 1998. On September 20, 2002, the Trust, sold 100% of its ownership interest in B-3 and PILP, to EAC Operations, Inc., the other limited partner of both entities. The acquisition agreement provides for the sale of 100% of the Trus' s ownership in the two partnerships in return for $1,200,000 cash and $5,000,000 of interest bearing promissory notes. The notes bear interest at a rate of 10% per annum, and will be repaid monthly over a 17 year term, of which the first two years of payments will consist of interest only. The notes are collateralized by all the assets of the partnerships. The purchase price for B-3 was $3,400,000, of which $400,000 was paid in cash at the time of closing. The purchase price for PILP was $2,800,000, of which $800,000 was paid in cash at the time of closing. Recovery of interest and principal under the promissory notes is dependent solely upon the operating results of the limited partnership investments sold. Consequently, in accordance with SEC Staff Accounting Bulletin Topic 5E, the Trust has not recorded a gain on the sale of its ownership interest. The cash proceeds received were recorded as a reduction of its investment in the limited partnership investments and interest and principal received under the promissory note will continue to be recorded as a reduction of the note receivable until the carrying value has been reduced to zero. In the event the divested businesses incur operating losses in future periods, a corresponding reduction in the note receivable will be recorded as a valuation allowance. The carrying value of the note at December 31, 2004 and 2003 was $363,240 and $807,795 respectively. Summarized financial information for the B-3 Limited Partnership for the period ended September 20, 2002 is as follows: Revenue $ 4,477,725 Operating expenses 4,343,054 ----------------- Net income $ 134,671 ----------------- Trust share $ 104,497 ----------------- 4. Note Receivable from Sale of Investment On June 25, 1997, the Trust sold its entire interest in a chilled water facility to subsidiaries of NRG Energy, Inc. ("NRG"). As part of the consideration, the Trust received an 8% promissory note in the amount of $2,700,000 payable monthly over six years. In 2003, the Trust received the final payments under the promissory note. 5. Operating Lease The Monterey Project has a non-cancelable operating lease which expires in May 2021. Future minimum lease payments as of December 31, 2004 are as follows: Year Ended December 31, - ----------- 2005 $ 299,896 2006 299,896 2007 299,896 2008 299,896 2009 299,896 Thereafter 3,398,821 ------------------ Total $ 4,898,301 ------------------ Rent expense for the years ended December 31, 2004, 2003 and 2002 was $299,896. 6. Forward Gas Contracts The Monterey Project has an agreement with a natural gas provider to purchase a fixed quantity of natural gas at fixed prices through August 2006. In order to limit its exposure to commodity price fluctuations, the Trust entered into agreements to resell a fixed quantity of the natural gas it purchases back to the same supplier at fixed prices through August 2006. For the years ended December 31, 2004 and 2003, the Trust recognized unrealized gains of $277,512 and $487,902, respectively, in its consolidated statement of operations which represent the net difference between the market value and the fixed contract price of the forward natural gas contracts. The Trust recognized the fair value of these forward natural gas contracts at December 31, 2004 and 2003 of $765,414 and $487,902, respectively, in its consolidated balance sheets. In addition to the letter of credit discussed in Note 7, the gas supply agreement is collateralized by the Monterey Project's trade accounts receivable. Future minimum purchase and sale commitments under the forward gas contracts as of December 31, 2004 are as follows: Year Ended December 31, - ----------- Purchase Resale Total Net Commitments Commitments Commitments ------------------ ---------------- ----------------- 2005 $ 1,365,903 $ 131,355 $ 1,234,548 2006 910,602 95,418 815,184 ------------------ ---------------- ----------------- Total $ 2,276,505 $ 226,773 $ 2,049,732 ------------------ ---------------- ----------------- 7. Line of Credit Facility and Letters of Credit On June 26, 2003, Ridgewood Renewable Power LLC, the Managing Shareholder of the Trust, entered into a $5,000,000 Revolving Credit and Security Agreement with Wachovia Bank, National Association. The agreement allows the Managing Shareholder to obtain loans and letters of credit for the benefit of the trusts and funds that it manages. On February 20, 2004, the Managing Shareholder and Wachovia Bank amended the agreement increasing the amount to $6,000,000 and extended the date of expiration to June 30, 2005. As described in Note 11 the agreement has subsequently been extended. As part of the agreement, the Trust agreed to limitations on its ability to incur indebtedness, liens and provide guarantees. In August 2003, the Trust issued through its bank a standby letter of credit, in the amount of $504,000 to secure the gas purchases for the Monterey project. The Trust used Ridgewood Renewable Power's credit facility to collateralize the letters of credit. In August of 2004, the supplier of natural gas to the Monterey project agreed to reduce the standby letter of credit to $230,000. 8. Transactions with Managing Shareholder and Affiliates The Trust entered into a Management Agreement with the Managing Shareholder, under which the Managing Shareholder renders certain management, administrative and advisory services and provides office space and other facilities to the Trust. As compensation to the Managing Shareholder, the Trust pays to the Managing Shareholder an annual management fee equal to 1.5% of the net asset value of the Trust as of the beginning of the year. During 2004, 2003 and 2002, the Trust paid management fees to the Managing Shareholder of $91,099, $108,407 and $117,058, respectively. Under the Declaration of Trust, the Managing Shareholder receives 100% of current year profits until cumulative profits equal cumulative losses allocated to the Managing Shareholder. Once cumulative profits equal cumulative losses allocated to the Managing Shareholder, current year profits are allocated 99% to the Managing Shareholder until the shareholders receive cumulative distributions equal to their original investment ("Payout"). After Payout, the Managing Shareholder is entitled to receive 20% of current year profits. Losses incurred in any given year are allocated 1% to the Managing Shareholder, provided the allocation of losses to the shareholders shall be limited to prevent the shareholder from having a negative capital account. The Managing Shareholder is also entitled to receive 1% of all annual distributions made by the Trust (other than those derived from the disposition of Trust property) until the shareholders have been distributed a cumulative amount equal to 14% per annum of their equity contribution. Thereafter, the Managing Shareholder is entitled to receive 20% of the remaining distributions for the year. Once Payout is reached, the Managing Shareholder is entitled to receive 20% of the distributions Where permitted, in the event the Managing Shareholder or an affiliate performs brokering services in respect of an investment acquisition or disposition opportunity for the Trust, the Managing Shareholder or such affiliate may charge the Trust a brokerage fee. Such fee may not exceed 2% of the gross proceeds of any such acquisition or disposition. No such fees have been incurred through December 31, 2004. The Managing Shareholder owns 1 investor shares of the Trust with a cost basis of $100,000. The Trust granted the Managing Shareholder a single Management Share representing the Managing Shareholder's management rights and rights to distributions of cash flow. Under the Management Agreement with the Trust, Ridgewood Power Management LLC ("Ridgewood Management"), an entity related to the Managing Shareholder through common ownership, provides management, purchasing, engineering, planning and administrative services to the power generation projects operated by the Trust. Ridgewood Management charges the project at its cost for these services and for the allocable amount of certain overhead items. Allocations of costs are on the basis of identifiable direct costs, time records or in proportion to amount invested in projects managed by Ridgewood Management. During the year ended December 31, 2004, 2003 and 2002, Ridgewood Management charged Sunnyside Cogeneration Partners $116,810, $120,252 and $132,810, respectively, for overhead items allocated in proportion to the amount invested in projects managed. During the years ended December 31, 2004, 2003 and 2002, Ridgewood Management charged the California Pumping Project $19,704, $21,141 and $20,973, respectively, for overhead items allocated in proportion to the amount invested in projects managed. Ridgewood Management also charged Sunnyside Cogeneration Partners and the California Pumping Project for all of the direct operating and non-operating expenses incurred during the periods. From time to time, the Trust records short-term payables and receivables from other affiliates in the ordinary course of business. The amounts payable and receivable do not bear interest. At December 31, 2004 and 2003, the Trust had amounts due to affiliates of $61,699 and $83,857, respectively, to Ridgewood Management. At December 31, 2004 and 2003, the Trust had amounts due from another affiliate of $0 and $16,628, respectively. 9. Fair Value of Financial Instruments At December 31, 2004 and 2003, the carrying value of the Trust's cash and cash equivalents, trade receivable, notes receivable, accounts payable and accrued expenses, accrued fuel expense, and accrued professional fees approximates their fair value. The fair value of the letter of credit does not differ materially from its carrying value. 10. Financial Information by Business Segment The Trust's business segments were determined based on similarities in economic characteristics and customer base. The Trust's principal business segments consist of wholesale and retail. Common services shared by the business segments are allocated on the basis of identifiable direct costs, time records or in proportion to amount invested in projects managed by Ridgewood Management. The financial data for business segments are as follows: Wholesale ------------------------------------ 2004 2003 2002 ---------- ---------- ---------- Revenue .............. $2,135,285 $2,104,050 $2,122,189 Depreciation and amortization ....... 244,498 245,159 245,718 Operating income ..... 309,628 115,945 442,677 Unrealized gain on gas purchase contract .. 277,512 487,902 -- Total assets ......... 4,076,309 4,033,297 3,838,577 Capital expenditures.. -- -- -- Retail ------------------------------------ 2004 2003 2002 ---------- ---------- ---------- Revenue ............... $ 379,513 $ 602,694 $ 952,925 Depreciation and amortization ........ 103,502 103,593 102,944 Operating income (loss) (193,351) (94,224) 17,289 Unrealized gain on gas purchase contract .. -- -- -- Total assets .......... 145,050 255,984 321,862 Capital expenditures .. 27,110 -- 22,432 Corporate ------------------------------------ 2004 2003 2002 ---------- ---------- ---------- Revenue .............. $ -- $ -- $ -- Depreciation and amortization ....... -- -- -- Operating loss ....... (232,870) (258,605) (552,400) Unrealized gain on gas purchase contract .. -- -- -- Total assets ......... 795,662 2,018,479 3,400,566 Capital expenditures.. -- -- -- Total ------------------------------------ 2004 2003 2002 ---------- ---------- ---------- Revenue .............. $2,514,798 $2,706,744 $3,075,114 Depreciation and amortization ....... 348,000 348,752 348,662 Operating loss ....... (116,593) (236,884) (92,434) Unrealized gain on gas purchase contract .. 277,512 487,902 -- Total assets ......... 5,017,021 6,307,760 7,561,005 Capital expenditures . 27,110 -- 22,432 11. Subsequent Events On June 14, 2005, the Managing Shareholder received notification from Wachovia Bank that its Line of Credit, as described in Note 7, was extended through September 30, 2005. B. Supplementary Financial Information (Unaudited) Selected Quarterly Financial Data for the years ended December 31, 2004 and 2003. 2004 - -------------------------------------- ---------------- ----------------- ----------------- ------------------ First Second Third Fourth Quarter Quarter Quarter Quarter - -------------------------------------- ---------------- ----------------- ----------------- ------------------ Revenue $633,000 $633,000 $665,000 $584,000 - -------------------------------------- ---------------- ----------------- ----------------- ------------------ Income (loss) from operations 15,000 (30,000) (18,000) (84,000) - -------------------------------------- ---------------- ----------------- ----------------- ------------------ Net income (loss) 247,000 266,000 288,000 (634,000) - -------------------------------------- ---------------- ----------------- ----------------- ------------------ 2003 - -------------------------------------- ---------------- ----------------- ----------------- ------------------ First Second Third Fourth Quarter Quarter Quarter Quarter - -------------------------------------- ---------------- ----------------- ----------------- ------------------ Revenue $669,000 $607,000 $759,000 $672,000 - -------------------------------------- ---------------- ----------------- ----------------- ------------------ Income (loss) from operations 18,000 (73,000) (101,000) (81,000) - -------------------------------------- ---------------- ----------------- ----------------- ------------------ Net income (loss) 24,000 (70,000) 160,000 159,000 - -------------------------------------- ---------------- ----------------- ----------------- ------------------ Item 9. Changes in and Disagreements with Accountants on Accounting and Financial Disclosure. The Trust dismissed PricewaterhouseCoopers LLP as its independent accountants on January 14, 2004 and appointed Perelson Weiner LLP as successor, as reported in the Trust's Current Report on Form 8-K dated January 20, 2004, incorporated herein by reference.~There were no disagreements with PricewaterhouseCoopers LLP for the year ended December 31, 2002 or for the interim period through January 20, 2004, whether or not resolved, on any matter of accounting principles or practices, financial statement disclosure, or auditing scope or procedure, which disagreements if not resolved to the satisfaction of PricewaterhouseCoopers LLP would have caused them to make reference thereto in their report on the financial statements for such years. Item 9A. Controls and Procedures The Trust's Chief Executive Officer and Chief Financial Officer conducted an evaluation of the effectiveness and design of the Trust's disclosure controls and procedures pursuant to Rule 13a-15 of the Securities Exchange Act of 1934 (the "Exchange Act"). Based upon that evaluation, the Chief Executive Officer and Chief Financial Officer each concluded that the disclosure controls and procedures were effective. There have been no significant changes in the internal controls or in other factors that could significantly affect these controls subsequent to the date that they completed their evaluation. The term "disclosure controls and procedures" is defined in Rule 13a-15(e) of the Exchange Act as "controls and other procedures designed to ensure that information required to be disclosed by the issuer in the reports it files or submits under the Exchange Act is recorded, processed, summarized and reported, within the time periods specified in the [Securities and Exchange] Commission's rules and forms." The Trust's disclosure controls and procedures are designed to ensure that material information relating to the consolidated subsidiaries is accumulated and communicated to management, including the Chief Executive Officer and Chief Financial Officer, as appropriate to allow timely decisions regarding the required disclosures. Item 9B. Other Information. None. PART III Item 10. Directors and Executive Officers of the Registrant. (a) General. As Managing Shareholder of the Trust, Ridgewood Renewable Power LLC has direct and exclusive discretion in management and control of the affairs of the Trust. The Managing Shareholder will be entitled to resign as Managing Shareholder of the Trust only (i) with cause (which cause does not include the fact or determination that continued service would be unprofitable to the Managing Shareholder) or (ii) without cause with the consent of a majority in interest of the Investors. It may be removed from its capacity as Managing Shareholder as provided in the Declaration. (b) Managing Shareholder. Ridgewood Power Corporation was incorporated in February 1991 as a Delaware corporation for the primary purpose of acting as a managing shareholder of business trusts and as a managing general partner of limited partnerships. It organized the Trust and acted as managing shareholder until April 1999. On or about April 21, 1999 it was merged into the current Managing Shareholder, Ridgewood Power LLC. In December of 2002, Ridgewood Power, LLC changed its name to Ridgewood Renewable Power, LLC. Robert E. Swanson is the controlling member and sole manager of the Managing Shareholder. All of the equity in the Managing Shareholder is owned by Mr. Swanson or by family trusts. Mr. Swanson has the power on behalf of those trusts to vote or dispose of the membership equity interests owned by them. The Managing Shareholder has also organized the Other Power Trusts as Delaware business trusts or other Delaware limited liability companies. Ridgewood Renewable Power LLC is the managing shareholder of the Other Power Trusts and the manager of the Ridgewood LLCs. The business objectives of these trusts and LLCs are similar to those of the Trust. A number of other companies are affiliates of Mr. Swanson and the Managing Shareholder. Each of these also was organized as a corporation that was wholly-owned by Mr. Swanson. In April 1999, most of them were merged into limited liability companies with similar names and Mr. Swanson became the sole manager and controlling owner of each limited liability company. The Managing Shareholder is an affiliate of Ridgewood Energy Corporation ("Ridgewood Energy"), which has organized limited partnership funds that have invested in oil and natural gas drilling and completion and other related activities. Other affiliates of the Managing Shareholder include Ridgewood Securities, an NASD member, which has been the placement agent for the private placement offerings of the eight trusts and four LLCs sponsored by Ridgewood Renewable Power, LLC and the funds sponsored by Ridgewood Capital, which assists in offerings made by the Managing Shareholder and which is the sponsor of privately offered venture capital funds. Each of these companies is controlled by Robert E. Swanson, who is their sole director or manager. Set forth below is certain information concerning Mr. Swanson and other executive officers of the Managing Shareholder. Robert E. Swanson, age 58, has also served as Chief Executive Officer of the Trust since its inception in 1991 and as Chief Executive Officer of RPM, the Other Power Trusts and the Ridgewood LLCs, since their respective inceptions. Mr. Swanson has been President and registered principal of Ridgewood Securities and became the Chairman of the Board of Ridgewood Capital on its organization in 1998. In addition, he has been President and sole stockholder of Ridgewood Energy since its inception in October 1982. Prior to forming Ridgewood Energy in 1982, Mr. Swanson was a tax partner at the former New York and Los Angeles law firm of Fulop & Hardee and an officer in the Trust and Investment Division of Morgan Guaranty Trust Company. His specialty is in personal tax and financial planning, including income, estate and gift tax. Mr. Swanson is a member of the New York State and New Jersey bars, the Association of the Bar of the City of New York and the New York State Bar Association. He is a graduate of Amherst College and Fordham University Law School. Randall D. Holmes, age 58, has served as the President and Chief Operating Officer of the Managing Shareholder, RPM, the Trust, the Other Power Trusts and the Ridgewood LLCs since January 1, 2004. Prior to that, he served as the primary outside counsel to and has represented the Managing Shareholder and its affiliates since 1991.~ Mr. Holmes has over 30 years of acquisition, development, financing and operating experience in the electric generation and other industries. Mr. Holmes previously was counsel to Downs Rachlin Martin PLLC in Vermont ("DRM"), to DeForest & Duer in New York and to Chadbourne & Parke in New York.~ Mr. Holmes was also President of the Pepsi-Cola Operating Company of Chesapeake and Indianapolis and was Vice President of Advanced Medical Technologies.~ He was also a Partner with the New York law firm of Barrett Smith Schapiro Simon & Armstrong where he specialized in financing transactions, acquisitions and tax planning. DRM is one of the primary outside counsel to the Trust, Managing Shareholder and their affiliates. Immediately prior to being appointed President and Chief Operating Officer, Mr. Holmes was counsel to DRM. He has maintained a minor consulting relationship with DRM in which he may act as a paid advisor to DRM on certain matters that are unrelated to Ridgewood. Such relationship will not require a significant amount of Mr. Holmes' time and it is expected that such relationship will not adversely affect his duties as President and Chief Operating Officer. Mr. Holmes is a graduate of Texas Tech University and the University of Michigan School of Law and is a member of the New York state bar. Robert L. Gold, age 46, has served as Executive Vice President of the Managing Shareholder, RPM, the Trust, the Other Power Trusts and the Ridgewood LLCs since their respective inceptions. He has been President of Ridgewood Capital since its organization in 1998. As such, he is President of the Ridgewood Venture Funds. He has served as Vice President and General Counsel of Ridgewood Securities Corporation since he joined the firm in December 1987. Mr. Gold has also served as Executive Vice President of Ridgewood Energy since October 1990. He served as Vice President of Ridgewood Energy from December 1987 through September 1990. For the two years prior to joining Ridgewood Energy and Ridgewood Securities Corporation, Mr. Gold was a corporate attorney in the law firm of Cleary, Gottlieb, Steen & Hamilton in New York City where his experience included mortgage finance, mergers and acquisitions, public offerings, tender offers, and other business legal matters. Mr. Gold is a member of the New York State bar. He is a graduate of Colgate University and New York University School of Law. Douglas R. Wilson, age 45, was appointed Executive Vice President and Chief Financial Officer of RPM, the Trust, the Other Power Trusts and the Ridgewood LLCs as of 15 April 2005. Mr. Wilson has been associated with the Ridgewood group of companies as a consultant and advisor since 1996 performing investment evaluation, structuring and execution services for the Other Power Trusts and for Ridgewood Venture Funds. Since May of 2002 Mr. Wilson has served as a Director, CEO and Finance Director for CLP Envirogas Ltd. ("Envirogas") which manages Ridgewood's UK landfill gas operations. Mr. Wilson has wide energy industry experience including hydrocarbon and project finance lending and investing and has participated in over $1 billion of financings. During his 22 years in the financial services industry Mr. Wilson has been with RepublicBank of Dallas, Shearson-Lehman Brothers and Bank of Tokyo. Mr. Wilson is a graduate of the University of Texas at Arlington and has an MBA from the Wharton School at the University of Pennsylvania. It is anticipated that Mr. Wilson will continue to serve as an executive and Director of Envirogas during the remainder of its expansion phase which is estimated to be completed in 18-24 months. During this period Mr. Wilson will devote approximately 20-25% of his time to the affairs of Envirogas. It is not anticipated that this executive role at Envirogas will adversely affect performance of his duties as Executive Vice President and Chief Financial Officer. Daniel V. Gulino, age 44, is Senior Vice President and General Counsel of the Managing Shareholder, RPM, Ridgewood Capital, the Trust, Other Power Trusts and the Ridgewood LLCs. He began his legal career as an associate for Pitney, Hardin, Kipp & Szuch, a large New Jersey law firm, where his experience included corporate acquisitions and transactions. Prior to joining Ridgewood, Mr. Gulino was in-house counsel for several large electric utilities, including GPU, Inc., Constellation Power Source, Inc. and PPL Resources, Inc., where he specialized in non-utility generation projects, independent power and power marketing transactions. Mr. Gulino also has experience with the electric and natural gas purchasing of industrial organizations, having worked as in-house counsel for Alumax, Inc. (now part of Alcoa) where he was responsible for, among other things, Alumax's electric and natural gas purchasing program. Mr. Gulino is a member of the New Jersey State Bar and Pennsylvania State Bar. He is a graduate of Fairleigh Dickinson University and Rutgers University School of Law - Newark. (c) Management Agreement. The Trust has entered into a Management Agreement with the Managing Shareholder detailing how the Managing Shareholder will render management, administrative and investment advisory services to the Trust. Specifically, the Managing Shareholder will perform (or arrange for the performance of) the management and administrative services required for the operation of the Trust. Among other services, it will administer the accounts and handle relations with the Investors, provide the Trust with office space, equipment and facilities and other services necessary for its operation, and conduct the Trust's relations with custodians, depositories, accountants, attorneys, brokers and dealers, corporate fiduciaries, insurers, banks and others, as required. The Managing Shareholder will also be responsible for making investment and divestment decisions, subject to the provisions of the Declaration. The Managing Shareholder will be obligated to pay the compensation of the personnel and all administrative and service expenses necessary to perform the foregoing obligations. The Trust will pay all other expenses of the Trust, including transaction expenses, valuation costs, expenses of preparing and printing periodic reports for Investors and the Commission, postage for Trust mailings, Commission fees, interest, taxes, legal, accounting and consulting fees, litigation expenses and other expenses properly payable by the Trust. The Trust will reimburse the Managing Shareholder for all such Trust expenses paid by it. As compensation for the Managing Shareholder's performance under the Management Agreement, the Trust is obligated to pay the Managing Shareholder an annual management fee described below at Item 13 -- Certain Relationships and Related Transactions. Each Investor consented to the terms and conditions of the initial Management Agreement by subscribing to acquire Investor Shares in the Trust. The Management Agreement is subject to amendment by the parties with the approval of a majority in interest of the Investors. (d) Executive Officers of the Trust. Pursuant to the Declaration, the Managing Shareholder has appointed officers of the Trust to act on behalf of the Trust and sign documents on behalf of the Trust as authorized by the Managing Shareholder. Mr. Holmes is the President of the Trust and the other executive officers of the Trust are identical to those of the Managing Shareholder. The officers have the duties and powers usually applicable to similar officers of a Delaware business corporation in carrying out Trust business. Officers act under the supervision and control of the Managing Shareholder, which is entitled to remove any officer at any time. Unless otherwise specified by the Managing Shareholder, the President of the Trust has full power to act on behalf of the Trust. The Managing Shareholder expects that most actions taken in the name of the Trust will be taken by Mr. Holmes and the other principal officers in their capacities as officers of the Trust under the direction of the Managing Shareholder rather than as officers of the Managing Shareholder. (e) Corporate Trustee The Corporate Trustee of the Trust is Christiana Bank & Trust Company. Legal title to Trust Property is in the name of the Trust. Christiana Bank is also a trustee of the Other Power Trusts. The principal office of Christiana Bank is 1314 King Street, Wilmington, DE 19801. The Trust has relied and will continue to rely on the Managing Shareholder and engineering, legal, investment banking and other professional consultants (as needed) and to monitor and report to the Trust concerning the operations of Projects in which it invests, to review proposals for additional development or financing, and to represent the Trust's interests. The Trust will rely on such persons to review proposals to sell its interests in Projects in the future. (f) Section 16(a) Beneficial Ownership Reporting Compliance The individuals subject to the requirements of Section 16(a) may not have filed a Form 3 for the year ended 2004 and~possibly prior years. However, each of these individuals~have filed a Form 3 in~year 2005 and~will maintain compliance with 16(a) as~required. (g) RPM. As discussed above at Item 1 - Business, RPM has assumed day-to-day management responsibility for the Monterey Project, effective January 1, 1996 and operating responsibility for the Pumping Project in October 1998 and had assumed certain responsibilities for the San Diego Project in early 1997 until its sale. Like the Managing Shareholder, RPM is controlled by Robert E. Swanson. It has entered into an "Operation Agreement" with certain of the Trust's subsidiaries, effective January 1, 1996, under which RPM, under the supervision of the Managing Shareholder, provides the management, purchasing, engineering, planning and administrative services for those Projects that were previously furnished by employees of the Trust or by unaffiliated professionals or consultants and that were borne by the Trust or Projects as operating expenses. To the extent that those services were provided by the Managing Shareholder and related directly to the operation of the Project, RPM charges the Trust at its cost for these services and for the Trust's allocable amount of certain overhead items. RPM shares space and facilities with the Managing Shareholder and its Affiliates. To the extent that common expenses can be reasonably allocated to RPM, the Managing Shareholder may, but is not required to, charge RPM at cost for the allocated amounts and such allocated amounts will be borne by the Trust and other programs. Common expenses that are not so allocated are borne by the Managing Shareholder. The Managing Shareholder does not charge RPM for the full amount of rent, utility supplies and office expenses allocable to RPM. As a result, RPM's charges for its services to the Trust are likely to be materially less than its economic costs and the costs of engaging comparable third persons as managers. RPM will not receive any compensation in excess of its costs. Allocations of costs are made either on the basis of identifiable direct costs, time records or in proportion to each program's investments in Projects managed by RPM; all allocations are made in a manner consistent with generally accepted accounting principles. The following table sets forth the cost reimbursement to RPM. 2004 2003 2002 2001 2000 RPM Cost Reimbursements 2,192,292 2,486,469 2,862,273 2,955,915 3,032,954 The Operation Agreement may be amended by agreement of the Managing Shareholder and RPM; however, no amendment that materially increases the obligations of the Trust or that materially decreases the obligations of RPM shall become effective until at least 45 days after notice of the amendment, together with the text thereof, has been given to all Investors. The executive officers of RPM are the same as those of the Managing Shareholder set forth above. (h). Code of Ethics. The Managing Shareholder has adopted a Code of Ethics in March 2004 for itself, the Trust, Other Power Trusts, Ridgewood LLCs and affiliates. The Code of Ethics is attached hereto as Exhibit 10U. Item 11. Executive Compensation. The Managing Shareholder compensates its officers without additional payments by the Trust. The Trust will reimburse RPM at cost for services provided by RPM's employees. Information as to the fees payable to the Managing Shareholder and certain affiliates is contained at Item 13 - Certain Relationships and Related Transactions. Christiana, the Corporate Trustee of the Trust, is not entitled to compensation for serving in such capacity, but is entitled to be reimbursed for Trust expenses incurred by it, which are properly reimbursable under the Declaration. Item 12. Security Ownership of Certain Beneficial Owners and Management. The Trust sold 235.3775 Investor Shares (approximately $23.5 million of gross proceeds) of beneficial interest in the Trust pursuant to a private placement offering under Rule 506 of Regulation D under the Securities Act. The offering closed on January 31, 1994. Further details concerning the offering are set forth above at Item 1 -- Business. Ridgewood Renewable Power, the Managing Shareholder purchased for cash of $121,800 in the offering 1.45 Investor Shares (.6 of 1% of the outstanding Investor Shares). The Managing Shareholder was issued one Management Share in the Trust representing the beneficial interests and management rights of the Managing Shareholder in its capacity as such (excluding its interest in the Trust attributable to Investor Shares it acquired in the offering). Additional information concerning the management rights of the Managing Shareholder is at Item 1 - Business and at Item 10 -- Directors and Executive Officers of the Registrant. Its beneficial interest in cash distributions of the Trust and its allocable share of the Trust's net profits and net losses and other items attributable to the Management Share are described in further detail below at Item 13 - Certain Relationships and Related Transactions. Item 13. Certain Relationships and Related Transactions. The Declaration provides that cash flow of the Trust, less reasonable reserves that the Trust deems necessary to cover anticipated Trust expenses, is to be distributed to the Investors and the Managing Shareholder, from time to time, as the Trust deems appropriate. Under the Declaration of Trust, the Managing Shareholder receives 100% of current year profits until cumulative profits equal cumulative losses allocated to the Managing Shareholder. Once cumulative profits equal cumulative losses allocated to the Managing Shareholder, current year profits are allocated 99% to the Managing Shareholder until the Investors receive cumulative distributions equal to their original investment ("Payout"). After Payout, the Managing Shareholder is entitled to receive 20% of current year profits. Losses incurred in any given year are allocated 1% to the Managing Shareholder, provided the allocation of losses to the Investors shall be limited to prevent the Investor from having a negative capital account. The Managing Shareholder is also entitled to receive 1% of all annual distributions made by the Trust (other than those derived from the disposition of Trust property) until the Investors have been distributed a cumulative amount equal to 14% per annum of their equity contribution in such year. Thereafter, the Managing Shareholder is entitled to receive 20% of the remaining distributions for the year. Once Payout is reached, the Managing Shareholder is entitled to receive 20% of the distributions In 2004 and 2003, as stated at Item 5 - Market for Registrant's Common Equity and Related Stockholder Matters, as well as in prior years, the Trust made distributions to the Managing Shareholder (which is a member of the Board of the Trust) as stated at Item 5 - Market for Registrant's Common Equity and Related Stockholder Matters. In addition, the Trust and its subsidiaries paid fees and reimbursements to the Managing Shareholder and its affiliates as follows: 2004 2003 2002 2001 2000 Managing Shareholder $91,099 $108,407 $117,058 $177,727 $ -0- The management fee, payable monthly under the Management Agreement at the annual rate of 2.5% of the Trust's prior year net asset value, began on the date the first Project was acquired and compensates the Managing Shareholder for certain management, administrative and advisory services for the Trust. Under the Declaration of Trust, the annual rate fell to 1.5% per year beginning February 1, 1999. Beginning April, 1999, the Managing Shareholder waived the fee. Effective January 1, 2001, it resumed payment of the management fee at the 1.5% of net asset value annual rate. In addition to the foregoing, the Trust reimbursed the Managing Shareholder at cost for expenses and fees of unaffiliated persons engaged by the Managing Shareholder for Trust business. Payroll and other costs of operation of the Trust's Projects are reimbursed to RPM. The reimbursements to RPM, which do not exceed its actual costs and allocable overhead, are described at Item 10(g) - Directors and Executive Officers of the Registrant -- RPM. Other information in response to this item is reported in response to Item 11 -- Executive Compensation, which information is incorporated by reference into this Item 13. Item 14. Principal Accountant Fees and Services Audit Fees The aggregate fees billed for professional services rendered by Perelson Weiner LLP for the audits of the Trust's annual consolidated financial statements for the years ended December 31, 2004 and 2003 and the reviews of the Trust's consolidated financial statements included in the Quarterly Reports on Form 10-Q for the year ended December 31, 2004 were approximately $31,000 and $26,000, respectively. The aggregate fees billed for professional services rendered by PricewaterhouseCoopers LLP for the reviews of the Trust's consolidated financial statements included in the Quarterly Reports on Form 10-Q for the year ended December 31, 2003 was approximately $20,000. Tax Fees The aggregate fees billed for all tax services rendered by Perelson Weiner LLP for the years ended December 31, 2004 and 2003 were approximately $25,000 for each year. Tax services principally include tax compliance, tax advice and planning (including foreign tax services, as well as tax planning strategies for the preservation of net operating loss carryforwards). Audit Related Fees None. All Other Fees None. PART IV Item 15. Exhibits, Financial Statement Schedules, and Reports on Form 8-K. The following documents are filed as part of this report: (a) Financial Statements. See the Index to Financial Statements in Item 8 hereof. (b) Reports on Form 8-K. None. (c) Exhibits 3A. Certificate of Trust of the Registrant, is incorporated by reference to Exhibit 3A to the Registrant's Registration Statement on Form 10 filed with the Commission on February 27, 1993. 3B. Amended and Restated Declaration of Trust of the Registrant, is incorporated by reference to Exhibit 4 to the Quarterly Report on Form 10Q of the Registrant for the quarter ended September 30, 1993. 10A. Management Agreement dated as of January 4, 1993 between the Registrant and Ridgewood Power Corporation, is incorporated by reference to Exhibit 10 to the Registrant's Registration Statement on Form 10 filed with the Commission on February 27, 1993. 10B. Limited Partnership Agreement of Pittsfield Investors Limited Partnership (without exhibits), is incorporated by reference to Exhibit 2(i) to the Form 8-K of Registrant filed with the Commission on January 19, 1994. 10C. Asset Purchase Agreement between EAC Systems, Inc. and Vicon Recovery Associates ("Vicon") dated as of December 23, 1992 (the "Asset Purchase Agreement") (without exhibits), is incorporated by reference to Exhibit 2(ii) to the Form 8-K of Registrant filed with the Commission on January 19, 1994. 10D. First Amendment of Asset Purchase Agreement dated as of December 30, 1993 (without exhibits), is incorporated by reference to Exhibit 2(ii) to the Form 8-K of Registrant filed with the Commission on January 19, 1994. 10E. Lease dated as of September 1, 1979 between the City of Pittsfield, Massachusetts (acting by and through its Industrial Development Financing Authority), is incorporated by reference to Exhibit 2(iv) to the Form 8-K of Registrant filed with the Commission on January 19, 1994. 10F. Amended and Restated Solid Waste Disposal and Resource Recovery Agreement dated August 6, 1979 by and among the City of Pittsfield, Vicon and others (together with amendments dated October 26, 1984, July 28, 1989 and December 29, 1993), is incorporated by reference to Exhibit 2(v) to the Form 8-K of Registrant filed with the Commission on January 19, 1994. 10G. Steam Purchase Agreement by and between Crane & Co., Inc. and Vicon dated as of February 1, 1979 (with amendments), is incorporated by reference to Exhibit 2(vi) to the Form 8-K of Registrant filed with the Commission on January 19, 1994. The Registrant is no longer a party to former Exhibits 10H through 10M because of its sale of the San Diego Project. See Exhibits 10P-R. 10N. Acquisition Agreement dated as of January 9, 1995 among Sunnyside Cogen, Inc., and NorCal Sunnyside Inc., as Sellers, and RW Monterey, Inc. and Ridgewood Electric Power Trust II, as Purchasers, is incorporated by reference to Exhibit 2(i) to the Form 8K of Registrant filed with the Commission on February 16, 1995. 10O. Acquisition Agreement, dated as of March 31, 1995, by and among the Trust and its subsidiary, Pump Services Corporation, as purchasers and Donald C. Stewart, Union Energy Corp. and Donald A. Sherman as sellers. Incorporated by reference to Exhibit 10O to the Annual Report on Form 10-K of the Registrant for the year ended December 31, 1995. 10P. Partnership Interest Purchase Agreement, dated as of June 25, 1997, by and among the Trust, RSD Power Corp., NRG San Diego, Inc., and NRG del Coronado, Inc. Incorporated by reference to Exhibit 2.A. of the Current Report on Form 8-K of the Registrant, dated June 25, 1997. Exhibits and schedules are omitted, and a list of the omitted documents is found at page 20 of the agreement. The Registrant agrees to furnish supplementally a copy of any omitted exhibit or schedule to the Partnership Interest Purchase Agreement to the Commission upon request. 10Q. Purchase Money Promissory Note. Incorporated by reference to Exhibit 2.B. of the Current Report on Form 8-K of the Registrant, dated June 25, 1997. 10R. Security and Pledge Agreement, dated as of June 25, 1997, by and among the Trust, RSD Power Corp., NRG San Diego, Inc., and NRG del Coronado, Inc. Incorporated by reference to Exhibit 2.C. of the Current Report on Form 8-K of the Registrant, dated June 25, 1997. 10S. Master Sale Agreement, dated August 8, 2001, by and between Sunnyside Cogeneration Partners, L.P. and Coral Energy Resources, L.P. (the terms of the actual transaction are subject to confidentiality provisions). 10T. Acquisition Agreement, dated September 20, 2002, by and between the Trust and EAC Operations, Inc. 10U. Code of Ethics, adopted March 1, 2004. 99.1. Certifications under Section~906 of the Sarbanes-Oxley Act. The Registrant agrees to furnish supplementally a copy of any omitted exhibit or schedule to agreements filed as exhibits to the Commission upon request. SIGNATURES Pursuant to the requirements of Section 13 or 15(d) of the Securities Exchange Act of 1934, the Registrant has duly caused this report to be signed on its behalf by the undersigned, thereunto duly authorized. RIDGEWOOD ELECTRIC POWER TRUST II (Registrant) By:/s/ Robert E. Swanson Chief Executive Officer July 15, 2005 Pursuant to the requirements of the Securities Exchange Act of 1934, this report has been signed below by the following persons on behalf of the Registrant and in the capacities and on the dates indicated. By:/s/ Robert E. Swanson Chief Executive Officer July 15, 2005 Robert E. Swanson By:/s/ Douglas R. Wilson Executive Vice President July 15, 2005 Douglas R. Wilson and Chief Financial Officer RIDGEWOOD RENEWABLE POWER LLC Managing Shareholder July 15, 2005 By:/s/ Robert E. Swanson Chief Executive Officer Robert E. Swanson CERTIFICATION PURSUANT TO RULE 13A-14 UNDER THE SECURITIES EXCHANGE ACT OF 1934, AS AMENDED I, Robert E. Swanson, Chief Executive Officer of Ridgewood Electric Power Trust II ("registrant"), certify that: 1. I have reviewed this annual report on Form~10-K of the registrant; 2. Based on my knowledge, this annual report does not contain any untrue statement of a material fact or omit to state a material fact necessary to make the statements made, in light of the circumstances under which such statements were made, not misleading with respect to the period covered by this annual report; 3. Based on my knowledge, the financial statements, and other financial information included in this annual report, fairly present in all material respects the financial condition, results of operations and cash flows of the registrant as of, and for, the periods presented in this annual report; 4. The registrant's other certifying officer and I are responsible for establishing and maintaining disclosure controls and procedures (as defined in Exchange Act Rules~13a-15(e) and 15d-15(e)) for the registrant and we have: (a) Designed such disclosure controls and procedures, or caused such disclosure controls and procedures to be designed under our supervision, to ensure that material information relating to the Registrant, including its consolidated subsidiaries, is made known to us by others within those entities, particularly during the period in which the Annual Report is being prepared; (b) Evaluated the effectiveness of the Registrant's disclosure controls and procedures and presented in the Annual Report our conclusions about the effectiveness of the disclosure controls and procedures, as of the end of the period covered by the Annual Report based on such evaluation; and (c) Disclosed in the Annual Report any change in the Registrant's internal control over financial reporting that occurred during the Registrant's most recent fiscal quarter (the Registrant's fourth fiscal quarter in the case of an annual report) that has materially affected, or is reasonably likely to materially affect, the Registrant's internal control over financial reporting; and 5. The registrant's other certifying officer and I have disclosed, based on our most recent evaluation of internal control over financial reporting, to the registrant's auditors and senior management: (a) All significant deficiencies and material weaknesses in the design or operation of internal control over financial reporting which are reasonably likely to adversely affect the Registrant's ability to record, process, summarize and report financial information; and (b) Any fraud, whether or not material, that involves management or other employees who have a significant role in the Registrant's internal control over financial reporting. Date: July 15, 2005 /s/ Robert E. Swanson Robert E. Swanson Chief Executive Officer CERTIFICATION PURSUANT TO RULE 13A-14 UNDER THE SECURITIES EXCHANGE ACT OF 1934, AS AMENDED I, Douglas R. Wilson, Chief Financial Officer of Ridgewood Electric Power Trust II ("registrant"), certify that: 1. I have reviewed this annual report on Form~10-K of the registrant; 2. Based on my knowledge, this annual report does not contain any untrue statement of a material fact or omit to state a material fact necessary to make the statements made, in light of the circumstances under which such statements were made, not misleading with respect to the period covered by this annual report; 3. Based on my knowledge, the financial statements, and other financial information included in this annual report, fairly present in all material respects the financial condition, results of operations and cash flows of the registrant as of, and for, the periods presented in this annual report; 4. The registrant's other certifying officer and I are responsible for establishing and maintaining disclosure controls and procedures (as defined in Exchange Act Rules~13a-15(e) and 15d-15(e)) for the registrant and we have: (a) Designed such disclosure controls and procedures, or caused such disclosure controls and procedures to be designed under our supervision, to ensure that material information relating to the Registrant, including its consolidated subsidiaries, is made known to us by others within those entities, particularly during the period in which the Annual Report is being prepared; (b) Evaluated the effectiveness of the Registrant's disclosure controls and procedures and presented in the Annual Report our conclusions about the effectiveness of the disclosure controls and procedures, as of the end of the period covered by the Annual Report based on such evaluation; and (c) Disclosed in the Annual Report any change in the Registrant's internal control over financial reporting that occurred during the Registrant's most recent fiscal quarter (the Registrant's fourth fiscal quarter in the case of an annual report) that has materially affected, or is reasonably likely to materially affect, the Registrant's internal control over financial reporting; and 5. The registrant's other certifying officer and I have disclosed, based on our most recent evaluation of internal control over financial reporting, to the registrant's auditors and senior management: (a) All significant deficiencies and material weaknesses in the design or operation of internal control over financial reporting which are reasonably likely to adversely affect the Registrant's ability to record, process, summarize and report financial information; and (b) Any fraud, whether or not material, that involves management or other employees who have a significant role in the Registrant's internal control over financial reporting. Date: July 15, 2005 /s/ Douglas R. Wilson Douglas R. Wilson Chief Financial Officer