FORM 10-Q SECURITIES AND EXCHANGE COMMISSION Washington, D.C. 20549 QUARTERLY REPORT PURSUANT TO SECTION 13 OR 15(d) OF THE SECURITIES EXCHANGE ACT OF 1934. For the quarterly period ended September 30, 2000 Commission file Number 0-25430 RIDGEWOOD ELECTRIC POWER TRUST IV (Exact name of registrant as specified in its charter.) Delaware 22-3324608 (State or other jurisdiction of (I.R.S. Employer incorporation or organization) Identification No.) 947 Linwood Avenue, Ridgewood, New Jersey 07450-2939 ------------------------------------------------------------------------ (Address of principal executive offices) (Zip Code) (201) 447-9000 ---------------- Registrant's telephone number, including area code: 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 [ ] PART I. - FINANCIAL INFORMATION Item 1. Financial Statements Ridgewood Electric Power Trust IV Consolidated Financial Statements September 30, 2000 Ridgewood Electric Power Trust IV Consolidated Balance Sheet September 30, December 31, 2000 1999 ----------- ------------ Assets: (unaudited) Cash and cash equivalents ...................... $ 1,121,063 $ 893,383 Accounts receivable, trade ..................... 1,279,045 613,002 Due from affiliates ............................ 907,125 442,432 Other assets ................................... 74,237 60,863 ------------ ------------ Total current assets .......................... 3,381,470 2,009,680 ------------ ------------ Investments: Maine Hydro Projects ........................... 5,142,875 5,663,505 Maine Biomass Projects ......................... 5,529,722 5,825,271 Santee River Rubber Project .................... -- 4,090,601 Electric power equipment held for resale ....... 250,000 250,000 Plant and equipment ............................ 16,824,198 16,789,544 Accumulated depreciation ....................... (3,691,680) (2,957,855) ------------ ------------ 13,132,518 13,831,689 ------------ ------------ Electric power sales contract .................. 8,338,040 8,338,040 Accumulated amortization ....................... (2,474,843) (2,057,950) ------------ ------------ 5,863,197 6,280,090 ------------ ------------ Spare parts inventory .......................... 838,142 838,142 Debt reserve fund .............................. 695,983 666,346 ------------ ------------ Total assets .................................. $ 34,833,907 $ 39,455,324 ------------ ------------ Liabilities and Shareholders' Equity: Liabilities: Current maturities of long-term debt ........... $ 770,302 $ 716,995 Accounts payable and accrued expenses .......... 1,409,129 611,750 Due to affiliates .............................. 703,057 341,018 ------------ ------------ Total current liabilities ..................... 2,882,488 1,669,763 Long-term debt, less current portion ........... 2,894,884 3,479,460 Minority interest in the Providence Project .... 5,722,516 5,924,813 Commitments and contingencies Shareholders' equity: Shareholders' equity (476.8875 investor shares issued and outstanding) ............................ 23,505,746 28,502,542 Managing shareholder's accumulated deficit (1 management share issued and outstanding) .... (171,727) (121,254) ----------- ------------ Total shareholders' equity .................... 23,334,019 28,381,288 ------------ ------------ Total liabilities and shareholders' equity .... $ 34,833,907 $ 39,455,324 ------------ ------------ See accompanying notes to consolidated financial statements. Ridgewood Electric Power Trust IV Consolidated Statement of Operations (unaudited) - -------------------------------------------------------------------------------- Nine Months Ended Three Months Ended ------------------------ ------------------------- September 30, September 30, 2000 1999 2000 1999 ----------- ----------- ----------- ----------- Net sales .............. $ 5,580,374 $ 5,325,510 $ 1,935,826 $ 1,838,601 Sublease income ........ 276,750 276,750 92,250 92,250 ----------- ----------- ----------- ----------- Total revenues ....... 5,857,124 5,602,260 2,028,076 1,930,851 Cost of sales .......... 4,445,050 4,608,550 1,353,363 1,522,499 ----------- ----------- ----------- ----------- Gross profit ........... 1,412,074 993,710 674,713 408,352 General and administrative expenses 656,070 518,634 164,822 162,405 Management fee ......... 212,860 350,451 -- 116,817 Writedown of Santee River Rubber Project .. 3,910,080 -- 3,910,080 -- ----------- ----------- ----------- ----------- Total other operating expenses ... 4,779,010 869,085 4,074,902 279,222 ----------- ----------- ----------- ----------- Income (loss) from operations ....... (3,366,936) 124,625 (3,400,189) 129,130 ----------- ----------- ----------- ----------- Other income (expense): Interest income ........ 72,267 142,450 31,775 96,874 Interest expense ....... (285,371) (333,816) (90,875) (107,410) Income from Maine Hydro Projects ........ 279,370 459,874 (382,363) (194,787) (Loss) income from Santee River Rubber Project ............... (180,521) 104,583 -- 40,748 Loss from Maine Biomass Projects .............. (295,549) (666,216) (125,453) (255,719) ----------- ----------- ----------- ----------- Net other income (loss) (409,804) (293,125) (566,916) (420,294) ----------- ----------- ----------- ----------- Loss before minority interest ..... (3,776,740) (168,500) (3,967,105) (291,164) Minority interest in the earnings of the Providence Project .... (288,911) (144,443) (180,409) (60,991) ----------- ----------- ----------- ----------- Net loss ............... $(4,065,651) $ (312,943) $(4,147,514) $ (352,155) ----------- ----------- ----------- ----------- See accompanying notes to the consolidated financial statements. Ridgewood Electric Power Trust IV Consolidated Statement of Changes in Shareholders' Equity (unaudited) - -------------------------------------------------------------------------------- Managing Shareholders Shareholder Total ------------ ------------ ------------ Shareholders' equity, December 31, 1999 .... $ 28,502,542 $ (121,254) $ 28,381,288 Cash distributions .... (971,802) (9,816) (981,618) Net loss for the period (4,024,994) (40,657) (4,065,651) ------------ ------------ ------------ Shareholders' equity, September 30, 2000 ... $ 23,505,746 $ (171,727) $ 23,334,019 ------------ ------------ ------------ See accompanying notes to consolidated financial statements. Ridgewood Electric Power Trust IV Consolidated Statement of Cash Flows (unaudited) - -------------------------------------------------------------------------------- Nine Months Ended -------------------------- September 30, September 30, 2000 1999 ----------- ----------- Cash flows from operating activities: Net loss ...................................... $(4,065,651) $ (312,943) ----------- ----------- Adjustments to reconcile net loss to net cash flows from operating activities: Depreciation and amortization ................ 1,150,718 1,108,788 Minority interest in earnings of the Providence Project .......................... 288,911 144,443 Income from Maine Hydro Projects ............. (279,370) (459,874) Loss from Maine Biomass Projects ............. 295,549 666,216 Loss (income) from Santee River Rubber Project .............................. 180,521 (104,583) Writedown of investment in Santee River Rubber Project ........................ 3,910,080 Changes in assets and liabilities: Increase in accounts receivable, trade ...... (666,043) (552,408) (Increase) decrease in due from affiliates ................................. (464,693) 243,777 Increase in other assets .................... (13,374) (80,380) Increase (decrease) in accounts payable and accrued expenses ............... 797,379 (116,063) Increase in due to affiliates ............... 362,039 253,439 ----------- ----------- Total adjustments ........................... 5,561,717 1,103,355 ----------- ----------- Net cash provided by operating activities ................................. 1,496,066 790,412 ----------- ----------- Cash flows from investing activities: Loans to Maine Biomass Projects .............. -- (225,000) Distributions from Maine Hydro Projects ...... 800,000 400,000 Distributions from Santee River Rubber Project -- 341,428 Capital expenditures ......................... (34,654) (402,077) ----------- ----------- Net cash provided by investing activities ... 765,346 114,351 ----------- ----------- Cash flows from financing activities: Borrowings under line of credit facility ...... 500,000 -- Repayments of credit facility ................. (500,000) -- Cash distributions to shareholders ............ (981,618) (1,397,039) Payments to reduce long-term debt ............. (531,269) (482,824) Increase in debt reserve fund ................. (29,637) (20,879) Distribution to minority interest ............. (491,208) (358,497) ----------- ----------- Net cash used in financing activities ......... (2,033,732) (2,259,239) ----------- ----------- Net increase (decrease) in cash and cash equivalents ............................. 227,680 (1,354,476) Cash and cash equivalents, beginning of year .. 893,383 2,021,168 ----------- ----------- Cash and cash equivalents, end of period ...... $ 1,121,063 $ 666,692 ----------- ----------- See accompanying notes to consolidated financial statements Ridgewood Electric Power Trust IV Notes to Consolidated Financial Statements (unaudited) 1. General In the opinion of management, the accompanying unaudited financial statements contain all adjustments, which consist of normal recurring adjustments, necessary for the fair presentation of the results for the interim periods. Additional footnote disclosure concerning accounting policies and other matters are disclosed in Ridgewood Electric Power Trust IV's financial statements included in the 1999 Annual Report on Form 10-K, which should be read in conjunction with these financial statements. Certain prior year amounts have been reclassified to conform to the current year presentation. The results of operations for an interim period should not necessarily be taken as indicative of the results of operations that may be expected for a twelve month period. 2. Writedown of investment in Santee River Rubber Company As previously disclosed in the Trust's Annual Reports on Form 10-K and its most recent Quarterly Report on Form 10-Q, dated August 14, 2000, the Trust beneficially owns a 33% preferred membership interest in Santee River Rubber Company, LLC ("Santee River"), a South Carolina limited liability company. Santee River has constructed a used tire recycling plant located in Berkeley County, South Carolina, financed with $32 million of industrial revenue bonds. During the third quarter of 2000, Ridgewood Power (on behalf of the Trust and Trust V), Environmental Processing Services, Inc. (the manager of the Santee River Project) and the holders of the Project's industrial revenue bonds attempted to negotiate a change in management and to refinance the Santee River Project. The negotiations failed and on October 26, 2000 Santee River Rubber Company filed for Chapter 11 bankruptcy in the U.S. District Court for South Carolina. On November 2, 2000, the U.S. Bankruptcy Court ordered that a trustee in bankruptcy be appointed to manage Santee River. As a result, the Trust determined that it would be unlikely to recover its investment in Santee River Rubber Company. As a result, the Trust recorded a writedown of $3,910,080 in the third quarter of 2000 to reduce the estimated fair value of the investment to zero. 3. Summary results of Operations for Selected Investments Summary results of operations for the Maine Hydro Projects, which are accounted for under the equity method, were as follows: Nine Months Ended September 30, 2000 1999 ---- ---- Total revenue $ 3,082,000 $ 3,195,000 Depreciation and amortization 841,000 829,000 Net income 559,000 920,000 Summary results of operations for the Maine Biomass Projects, which are accounted for under the equity method, were as follows: Nine Months Ended September 30, 2000 1999 ---- ---- Total revenue $ 1,838,000 $ 925,000 Depreciation and amortization 177,000 136,000 Net loss (591,000) (1,332,000) Summary results of operations for the Santee River Rubber Project, which is accounted for under the equity method, were as follows. Information for Santee River Rubber for 2000 is only through June 30, 2000 because third quarter information is not available. See note 2 above. Nine Months Ended September 30, 2000 1999 Total revenue $ 601,000 $ --- Depreciation and amortization --- --- Net loss (2,166,000) (1,080,000) Item 2. Management's Discussion and Analysis of Financial Condition and Results of Operations Dollar amounts in this discussion are rounded to the nearest $1,000. Introduction The consolidated financial statements include the accounts of the Trust and the limited partnerships owning the Providence Project and the California Pumping project. The Trust uses the equity method of accounting for its investments in the Maine Hydro Projects, the Maine Biomass Projects and the Santee River Rubber Project, which are owned 50% or less by the Trust. Results of Operations In the third quarter of 2000, the Trust had total revenue of $2,028,000, which is comparable with total revenue of $1,931,000 in the same period in 1999. Total revenues for the first nine months of 2000 of $5,857,000 were also comparable with total revenue of $5,602,000 in the same period in 1999. Cost of sales of $1,353,000 in the third quarter of 2000 ($4,445,000 in the first nine months of 2000) were also comparable with the cost of sales of $1,522,000 in the same period in 1999 ($4,609,000 in the first nine months of 1999). Overall gross margin in the first nine months of 2000 is improved due to lower maintenance and repair costs mainly at the Providence Project. General and administrative expenses in the third quarter of 2000, and first nine months of 2000 were essentially even with the same periods in 1999. As discussed in Note 2 to the September 30, 2000 financial statements, the Trust recorded a writedown of $3,910,000 for the investment in the Santee River Rubber Company. Interest income was reduced from $97,000 in the third quarter of 1999 ($142,000 for the first nine months of 1999) to $32,000 in the third quarter of 2000 ($72,000 for the first nine months of 2000) due lower cash balances in 2000. Interest expense was reduced from $107,000 in the third quarter of 1999 ($334,000 for the first nine months of 1999) to $91,000 in the third quarter of 2000 ($285,000 for the first nine months of 2000) due to lower borrowings outstanding at the Providence Project. Equity income from the Maine Hydro Projects for the first nine months of 2000 of $279,000 was lower compared to $460,000 in the same period of 1999, and the equity loss in the third quarter of 2000 of $382,000 was substantially higher than the third quarter 1999 loss of $195,000. Decreased overall revenues and higher maintenance and labor costs attributed to the shortfall. The equity loss from the shut-down Maine Biomass Projects decreased from $256,000 in the third quarter of 1999 ($666,000 for the first nine months of 1999) to $125,000 in the third quarter of 2000 ($295,000 for the first nine months of 2000) due to higher energy revenues and reduced maintenance costs. The Trust recorded a loss of $181,000 from its equity interest in the Santee River Rubber Project for the first nine months of 2000, compared to income in 1999 of $105,000. As previously stated in Note 2 of the September 30 financial statements, the Trust recorded a writedown of $3,910,000 in the Santee River Rubber Company. The increase in the minority interest in the earnings of the Providence Project from $61,000 in the third quarter of 1999 ($144,000 for the first nine months of 1999) to $180,000 in the third quarter of 2000 ($289,000 for the first nine months of 2000) is a result of higher earnings from the Providence Project caused primarily by lower maintenance costs. Liquidity and Capital Resources In 1997, the Trust and Fleet Bank, N.A. (the "Bank") entered into a revolving line of credit agreement, whereby the Bank provides a three year committed line of credit facility of $1,150,000. Outstanding borrowings bear interest at the Bank's prime rate or, at the Trust's choice, at LIBOR plus 2.5%. The credit agreement requires the Trust to maintain a ratio of total debt to tangible net worth of no more than 1 to 1 and a minimum debt service coverage ratio of 2 to 1. The credit facility was obtained in order to allow the Trust to operate using a minimum amount of cash, maximize the amount invested in Projects and maximize cash distributions to shareholders. In the first quarter of 2000, the Trust borrowed $500,000 under the credit facility, which was repaid in the third quarter of 2000. The Managing Shareholder announced a cessation of distributions in April 2000. Obligations of the Trust are generally limited to payment of Project operating expenses, payment of a management fee to the Managing Shareholder, payments for certain accounting and legal services to third persons, repayment of borrowings under the line of credit and distributions to shareholders of available operating cash flow generated by the Trust's investments. The Trust's policy is to distribute as much cash as is prudent to shareholders. Accordingly, the Trust has not found it necessary to retain a material amount of working capital. The amount of working capital retained is further reduced by the availability of the line of credit facility. The Trust anticipates that, during 2000, its cash flow from operations and the line of credit facility will be adequate to fund its obligations. Forward-looking statement advisory This Quarterly Report on Form 10-Q, as with some other statements made by the Trust from time to time, contains forward-looking statements. These statements discuss business trends and other matters relating to the Trust's future results and the business climate and are found, among other places, in the notes to financial statements and at Part I, Item 2, Management's Discussion and Analysis. 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. The Trust therefore warns readers of this document 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 Confidential Memorandum discuss many (but not all) of the risks and uncertainties that might affect these forward-looking statements. Some of these are 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 of fuel and prices of fuels, operational status of plant, mechanical breakdowns, availability of labor and the willingness of electric utilities to perform existing power purchase agreements in good faith. Some of the cautionary factors that readers should consider are described in the Trust's most recent Annual Report on Form 10-K. 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. PART II - OTHER INFORMATION Item 1. Legal Proceedings Indeck Maine On June 2, 2000, Indeck Maine Energy LLC, the owner of the Maine Biomass Projects, brought a complaint before the Federal Energy Regulatory Commission (Docket No. EL00-80-000) requesting FERC to remove bid restrictions imposed on Indeck by ISO-New England, Inc., the operator of the New England Power Pool. Those restrictions capped the price that the ISO would pay for Indeck's electric power output at approximately $810 per megawatt-hour, substantially less than Indeck's own bids. The complaint also challenged the ISO's authority to impose those restrictions. On July 26, 2000 FERC ordered the ISO "to remove the bid restrictions previously imposed on Indeck." FERC found that the ISO had not provided any evidence to support its conclusion that the Indeck power bids materially affected the markets. That conclusion was a necessary condition for imposing the restrictions. Because of their cost structure, the Maine Biomass Projects currently run only during power shortages in the summer and occasionally at other times when transmission constraints or local problems require their use. Thus the lifting of the bid restrictions will not result in revenue increases unless a power shortage or similar situation occurs in the future. The Trust does not expect any such situation to occur during the rest of 2000, although the weather in particular is unpredictable. The FERC order does not expressly lift the bid restrictions for earlier dates in 2000 and certain dates in 1999 on which the Projects sold power to the ISO and there is some language in the order that could be read to say that FERC did not invalidate the prior bid restrictions. The Trust believes that the order clearly rejected the reasons given by the ISO for capping Indeck's prices on most of those dates and also discredited the ISO's decision to impose caps retroactively for the 1999 dates. The Trust intends to bring additional complaints at FERC to clarify the order, to rescind the price caps for those prior dates on which the Projects sold power and to recover additional compensation for those sales based on the prices that Indeck had submitted. Until such proceedings are resolved favorably to Indeck or unless a settlement with the ISO results, the Trust will receive no additional revenue from the ISO for those prior dates. Indeck filed a Motion for Clarification, or Alternatively, Rehearing before FERC, requesting that FERC confirm that the ISO's May 2000 price caps were void and that Indeck is entitled to payment for those days. In addition, the ISO has escrowed approximately $287,000 of Indeck's revenues, based on the ISO's assertion that an overpayment was made for a price-capped event in October 1999. The Trust expects to bring an additional proceeding in the appropriate forum to recover the escrowed amount and to invalidate the caps. Indeck took action to recover payment for its operations at ISO-NE's request during October 1999 which were not addressed in the FERC order. On October 24, 2000, Indeck filed a complaint in the Superior Court of the State of Delaware against the IS0-New England, Inc. to recover from the ISO up to $27 million for electric power supplied to ISO-NE in October 1999 and for other costs incurred. No answer has yet been filed. Santee River Rubber Company As disclosed at Note 2 to the Consolidated Financial Statements, a Chapter 11 voluntary bankruptcy proceeding against Santee River Rubber Company was brought in the U.S. Bankruptcy Court for the District of South Carolina at Charleston on October 25, 2000. Currently, only Santee River Rubber Company is a party to the proceedings. Santee River Rubber Company is insolvent and requires reorganization and additional capital if it is to resume operation. Other On September 8, 2000, the Trust was named, along with the Managing Shareholder, in a lawsuit filed in the Maryland Circuit Court, Baltimore County, claiming that the Trust is responsible for alleged written misrepresentations made to the Trust and to other unaffiliated issuers by the investor's broker-dealer and registered representative. The total amount invested in the Trust by the plaintiff is $25,000. Item 6. Exhibits and Reports on Form 8-K (a) Exhibits --------- None (b) Reports on Form 8-K 1) A current report on Form 8-K was filed with the Securities and Exchange Commission on October 31, 2000 in connection with the Santee River Rubber Company ("Santee River") filing a petition in bankruptcy in the United States Bankruptcy Court for the District of South Carolina on October 26, 2000. SIGNATURES Pursuant to the requirements of the Securities Exchange Act of 1934, the registrant has duly cause this report to be signed on its behalf by the undersigned thereunto duly authorized. RIDGEWOOD ELECTRIC POWER TRUST IV Registrant November 13, 2000 By /s/ Christopher I. Naunton Date Christopher I. Naunton Vice President and Chief Financial Officer (signing on behalf of the Registrant and as principal financial officer)