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 June 30,2002 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 June 30, 2002 Ridgewood Electric Power Trust IV Consolidated Balance Sheet (unaudited) - ------------------------------------------------------------------------------- June 30, December 31, 2002 2001 ------------ ------------ Assets: Cash and cash equivalents ...................... $ 151,118 $ 1,050,638 Accounts receivable, trade ..................... 1,219,434 624,752 Due from affiliates ............................ 641,889 250,000 Other assets ................................... 74,215 53,661 ------------ ------------ Total current assets ...................... 2,086,656 1,979,051 ------------ ------------ Investments: Maine Hydro Projects ........................... 5,277,345 4,879,015 Maine Biomass Projects ......................... 4,244,179 4,830,991 Plant and equipment ............................ 16,932,428 16,890,129 Accumulated depreciation ....................... (5,195,232) (4,773,988) ------------ ------------ 11,737,196 12,116,141 ------------ ------------ Electric power sales contract .................. 8,338,040 8,338,040 Accumulated amortization ....................... (3,447,605) (3,169,688) ------------ ------------ 4,890,435 5,168,352 ------------ ------------ Spare parts inventory .......................... 670,769 670,769 Debt reserve fund .............................. 743,546 738,226 ------------ ------------ Total assets ............................. $ 29,650,126 $ 30,382,545 ------------ ------------ Liabilities and Shareholders' Equity: Liabilities: Current maturities of long-term debt ........... $ 910,608 $ 868,098 Borrowings under line of credit ................ 800,000 -- Accounts payable and accrued expenses .......... 473,756 383,503 Due to affiliates .............................. 309,634 1,015,131 ------------ ------------ Total current liabilities ................ 2,493,998 2,266,732 Long-term debt, less current portion ........... 1,356,239 1,822,425 Minority interest in the Providence Project .... 5,522,394 5,477,894 Commitments and contingencies Shareholders' equity: Shareholders' equity (476.8875 investor shares issued and outstanding) ............................ 20,479,787 21,012,406 Managing shareholder's accumulated deficit (1 management share issued and outstanding) .... (202,292) (196,912) ------------ ------------ Total shareholders' equity ............... 20,277,495 20,815,494 ------------ ------------ Total liabilities and shareholders' equity $ 29,650,126 $ 30,382,545 ------------ ------------ See accompanying notes to consolidated financial statements. Ridgewood Electric Power Trust IV Consolidated Statement of Operations (unaudited) - ------------------------------------------------------------------------------- Six Months Ended Three Months Ended -------------------------- -------------------------- June 30, June 30, June 30, June 30, 2002 2001 2002 2001 ----------- ----------- ----------- ----------- Net sales ........... $ 3,657,434 $ 3,796,623 $ 1,816,760 $ 1,981,435 Sublease income ..... 273,498 273,498 136,749 136,749 ----------- ----------- ----------- ----------- Total revenues .... 3,930,932 4,070,121 1,953,509 2,118,184 Cost of sales ....... 3,236,776 2,991,318 1,531,792 1,520,131 ----------- ----------- ----------- ----------- Gross profit ........ 694,156 1,078,803 421,717 598,053 General and administrative expenses ........... 444,731 447,774 236,786 280,579 Management fee ...... 312,232 419,572 156,116 170,847 ----------- ----------- ----------- ----------- Total other operating expenses ....... 756,963 867,346 392,902 451,426 ----------- ----------- ----------- ----------- Income (loss) from operations .... (62,807) 211,457 28,815 146,627 ----------- ----------- ----------- ----------- Other income(expense): Interest income ... 8,955 42,854 803 15,760 Interest expense .. (124,251) (159,384) (57,843) (77,391) Other income,net .. 198,086 -- 81,095 -- Income from Maine Hydro Projects ... 398,330 271,106 380,086 251,986 Loss from Maine Biomass Projects . (911,812) (413,862) (530,926) (191,272) ----------- ----------- ----------- ----------- Net other income(loss) .. (430,692) (259,286) (126,785) (917) ----------- ----------- ----------- ----------- Income(loss)before minority interest .. (493,499) (47,829) (97,970) 145,710 Minority interest in the earnings of the Providence Project .......... (44,500) (219,408) (38,932) (89,030) ----------- ----------- ----------- ----------- Net income (loss) ... $ (537,999) $ (267,237) $ (136,902) $ 56,680 ----------- ----------- ----------- ----------- 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, 2001 .... $ 21,012,406 $ (196,912) $ 20,815,494 Net loss for the period (532,619) (5,380) (537,999) ------------ ------------ ------------ Shareholders' equity, June 30, 2002 ........ $ 20,479,787 $ (202,292) $ 20,277,495 ------------ ------------ ------------ See accompanying notes to consolidated financial statements. Ridgewood Electric Power Trust IV Consolidated Statement of Cash Flows (unaudited) - ------------------------------------------------------------------------------- Six Months Ended -------------------------- June 30,2002 June 30,2001 ----------- ----------- Cash flows from operating activities: Net loss .................................... $ (537,999) $ (267,237) ----------- ----------- Adjustments to reconcile net loss to net cash flows from operating activities: Depreciation and amortization ........... 699,161 754,244 Minority interest in earnings of the Providence Project .............. 44,500 219,408 Income from Maine Hydro Projects ........ (398,330) (271,106) Loss from Maine Biomass Projects ........ 911,812 413,862 Changes in assets and liabilities: Increase in accounts receivable,trade . (594,682) (651,522) (Increase) decrease in due from affiliates .......................... (391,889) 17,276 (Increase) decrease in other assets ... (20,554) 2,892 Increase (decrease) in accounts payable and accrued expenses ................. 90,253 (16,634) Decrease in due to affiliates ......... (705,497) (273,879) ----------- ----------- Total adjustments ................. (365,226) 194,541 ----------- ----------- Net cash used in operating activities ... (903,225) (72,696) ----------- ----------- Cash flows from investing activities: Investment in Maine Biomass Projects ........ (325,000) (450,000) Capital expenditures ........................ (42,299) (28,798) ----------- ----------- Net cash used in investing activities ... (367,299) (478,798) ----------- ----------- Cash flows from financing activities: Borrowing under line of credit facility ..... 800,000 -- Payments to reduce long-term debt ........... (423,676) (385,041) Increase in debt reserve fund ............... (5,320) (15,180) Distribution to minority interest ........... -- (316,243) ----------- ----------- Net cash provided by (used in) financing activities ................... 371,004 (716,464) ----------- ----------- Net decrease in cash and cash equivalents ........ (899,520) (1,267,958) Cash and cash equivalents, beginning of year ..... 1,050,638 1,656,861 ----------- ----------- Cash and cash equivalents, end of period ......... $ 151,118 $ 388,903 ----------- ----------- 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 consolidated 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 (the "Trust") consolidated financial statements included in the 2001 Annual Report on Form 10-K, which should be read in conjunction with these consolidated financial statements. 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. 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: Six Months Ended Three Months Ended June 30, June 30, ----------------------- ----------------------- 2002 2001 2002 2001 ---------- ---------- ---------- ---------- Revenue ......... $2,384,000 $2,069,000 $1,594,000 $1,257,000 Operating expense 1,587,000 1,515,000 833,000 753,000 Net income ...... 797,000 542,000 761,000 504,000 Summary results of operations for the Maine Biomass Projects, which are accounted for under the equity method, were as follows: Six Months Ended Three Months Ended June 30, June 30, ------------------------- --------------------------- 2002 2001 2002 2001 ----------- ----------- ----------- ----------- Revenue ..... $ 2,533,000 $ 1,345,000 $ 767,000 $ 730,000 Cost of sales 3,834,000 1,710,000 1,545,000 872,000 Other expense 523,000 463,000 284,000 241,000 Net loss .... (1,824,000) (828,000) (1,062,000) (383,000) 3. Summary of Significant Accounting Policies New Accounting Standards and Disclosures SFAS 141 In June 2001, the Financial Accounting Standards Board ("FASB") issued Statement of Financial Accounting Standards ("SFAS") 141, Business Combinations, which eliminates the pooling-of-interest method of accounting for business combinations and requires the use of the purchase method. In addition, SFAS 141 requires the reassessment of intangible assets to determine if they are appropriately classified either separately or within goodwill. SFAS 141 is effective for business combinations initiated after June 30, 2001. The Trust adopted SFAS 141 on July 1, 2001, with no material impact on the consolidated financial statements. SFAS 142 In June 2001, the FASB issued SFAS 142, Goodwill and Other Intangible Assets, which eliminates the amortization of goodwill and other acquired intangible assets with indefinite economic useful lives. SFAS 142 requires an annual impairment test of goodwill and other intangible assets that are not subject to amortization. Other intangible assets with definite economic lives will continue to be amortized over their useful lives. The Trust adopted SFAS 142 on January 1, 2002, with no material impact on the consolidated financial statements. SFAS 143 In June 2001, the 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 will adopt SFAS 143 effective January 1, 2003 and is currently assessing the impact that this standard may have on the Trust. SFAS 144 In August 2001, the FASB issued SFAS 144, Accounting for the Impairment or Disposal of Long-Lived Assets, which replaces SFAS 121, Accounting for the Impairment of Long-lived Assets and for Long-Lived Assets to Be Disposed Of. For long-lived assets to be held and used, SFAS 144 retains the requirements of SFAS 121 to (a) recognize an impairment loss only if the carrying amount is not recoverable from undiscounted cash flows and (b) measure an impairment loss as the difference between the carrying amount and fair value of the asset. For long-lived assets to be disposed of, SFAS 144 establishes a single accounting model based on the framework established in SFAS 121. The accounting model for long-lived assets to be disposed of by sale applies to all long-lived assets, including discontinued operations and replaces the provisions of APB Opinion No. 30, Reporting the Results of Operations - Reporting the Effects of Disposal of a Segment of a Business, and Extraordinary, Unusual and Infrequently Occurring Events and Transactions, for the disposal of segments of a business. SFAS 144 also broadens the reporting of discontinued operations. The Trust adopted SFAS 144 on January 1, 2002, with no material impact on the consolidated financial statements. 4. Long-Term Debt During the fourth quarter of 1997, the Trust and its principal bank executed a revolving line of credit agreement, whereby the bank will provide a three year committed line of credit facility of $1,070,000 for borrowings or letters of credit. The credit facility was extended until July 31, 2002. At June 30, 2002 the Trust had outstanding borrowings of $800,000, which bears interest at the bank's prime rate or, at the Trust's choice, at LIBOR plus 2.5% (4.336% and 4.376% at June 30, 2002 and December 31, 2001, respectively). During the third quarter of 2002, the Trust extended its revolving line of credit agreement with its principal bank through August 31, 2002 and is in the process of finalizing a further extension until July 31, 2003. The extension expiring on August 31, 2002 provides the Trust with a committed line of credit of $493,000, while the credit facility through July 31, 2003 will provide a committed line of $600,000. In July 2002, the Trust repaid $800,000 to bring its outstanding borrowings to zero. 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. 5. Related Party Transactions At June 30, 2002 and December 31, 2001, the Trust had outstanding payables and receivables, with the following affiliates: Due To Due From ----------------------- ----------------------- June 30, December 31, June 30, December 31, 2002 2001 2002 2001 ---------- ---------- ---------- ---------- Ridgewood Power Management L.L.C . $ 253,229 $ 201,269 $ -- $ -- Ridgewood Electric Power Trust III .. -- 384,105 141,285 -- Ridgewood Electric Power Trust V .... 45,667 135,667 -- -- Maine Hydro ....... -- 270,006 -- -- Maine Biomass ..... -- -- 500,000 250,000 Other affiliates .. 10,738 24,084 604 -- ---------- ---------- ---------- ---------- Total .... $ 309,634 $1,015,131 $ 641,889 $ 250,000 ---------- ---------- ---------- ---------- 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 with the other affiliates do not bear interest. 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 and the Maine Biomass Projects, which are owned 50% or less by the Trust. Results of Operations Three Months Ended June 30,2002, Compared to the Three Months Ended June 30,2001 Net sales decreased by $164,000, or 8.3%, to $1,817,000 in the second quarter of 2002. The decrease in net sales is due to the decrease in revenues from the Providence project as a result of the failure of one of its engines. Revenues from the California Pumping project were comparable with the second quarter of 2001. Gross profit decreased from $598,000 for the three months ended June 30, 2001, to $422,000 for the corresponding period of 2002. The decrease is attributed to higher maintenance costs and lower revenues as a result of the failure of one of the Providence project's engines General and administrative expenses decreased $44,000 in the second quarter of 2002 to $237,000. The management fee decreased from $171,000 in the second quarter of 2001 to $156,000 for the same period in 2002 as a result of the Trust's lower net asset balance. Interest income decreased by $15,000 from $16,000 in the second quarter of 2001 to $1,000 in the second quarter of 2002 due to lower average cash balances. Interest expense was reduced by $19,000 from $77,000 in the second quarter of 2001 to $58,000 in the second quarter of 2002 due to lower borrowings outstanding at the Providence Project offset by the increase in borrowings under the Trust's credit line. Other income increased by $81,000 in the second quarter of 2002 primarily due to the proceeds received from the liquidation of the Santee River Rubber Company, which filed for bankruptcy in 2000. Equity income from the Maine Hydro Projects increased by $128,000, to $380,000 in the second quarter of 2002. The increase is due to the heavier rainfall experienced in the second quarter of 2002. The equity loss from the Maine Biomass Projects increased from $191,000 in the second quarter of 2001 to $531,000 in the same period in 2002. The increase in the equity loss in the Maine Biomass Projects is primarily attributable to lower capacity revenues in the second quarter of 2002 as compared to the same period in 2001. In addition to the lower capacity revenues, the West Enfield plant operated under a normal full time schedule without being able to record renewable energy attributes revenue (see below for further detail). During the second quarter of 2002, the West Enfield plant was in operation, while the Jonesboro plant was not. During the second quarter of 2001, the West Enfield plant resumed operations while the Jonesboro plant remained idle. On May 9, 2002, the West Enfield plant and the Jonesboro plant each filed an "Application for Statement of Qualification" with the Massachusetts Division of Energy Resources (the "Division") to qualify as new renewable electric generation facilities under the Massachusetts Renewable Portfolio Standard Regulations ("RPS"). Pursuant to these regulations, qualified renewable electric generation facilities produce renewable portfolio standard attributes ("RPS Attributes") when they generate electricity. RPS Attributes are then sold to and used by entities that are providing electricity to end-use customers in Massachusetts. The RPS regulations, and the statute under which they were promulgated, are intended to spur use and development of new renewable generation facilities. On July 8, 2002, the Trust received official notice from the Division that the Application for Statement of Qualification filed pursuant to the Massachusetts Renewable Energy Portfolio Standard Regulations ("Regulations") by both the Jonesboro and West Enfield plants had been approved as of July 3, 2002. Pursuant to such approval, the Division found that the Plants meet the eligibility requirements of the Regulations and therefore may market and sell renewable attributes associated with the electric generation of the Plants. Because the West Enfield plant qualifies under the RPS, pursuant to the power sales contract, Select Energy will pay an additional amount for the RPS Attributes associated with the electric energy it purchased from the West Enfield plant, which amounted to approximately $630,000 for the second quarter of 2002. Because the Trust received notification of its approval for qualification by the Division in July 2002, the Trust will recognize its share of the additional revenues in the third quarter of 2002. Six Months Ended June 30, 2002, Compared to the Six Months Ended June 30, 2001 Net sales decreased by $140,000, or 3.7%, to $3,657,000 in the first half of 2002. The decrease in net sales is a result of a decrease in revenues from the Providence project, offset by an increase in revenues from the California Pumping project. Gross profit decreased from $1,079,000 for the six months ended June 30, 2001, to $694,000 for the corresponding period of 2002. The decrease is attributed to higher maintenance costs and lower revenues as a result of the failure of one of the Providence project's engines. General and administrative expenses for the first six months of 2002 were consistent with the prior year corresponding period. The management fee decreased from $420,000 in the first half of 2001 to $312,000 for the same period in 2002 as a result of the Trust's lower net asset balance. Other income increased by $198,000 in the first six months of 2002 primarily due to the proceeds received from the liquidation of the Santee River Rubber Company, which filed for bankruptcy in 2000 and the sale of obsolete equipment from the California Pumping project. Equity income from the Maine Hydro Projects increased by $127,000, to $398,000 in the first half of 2002. The increase is due to the heavier rainfall experienced in 2002. The equity loss from the Maine Biomass Projects increased from $414,000 for the six months ended June 30, 2001 to $912,000 in the same period in 2002. The increase in the equity loss in the Maine Biomass Projects is primarily attributable to lower capacity revenues received in 2002 as compared to the same period in 2001, as well as the West Enfield plant operating under a normal full time schedule without being able to record renewable energy attributes revenue. During the first six months of 2002, the West Enfield plant was in operation, while the Jonesboro plant was not. The West Enfield plant was idle for the majority of the first half of 2001, while the Jonesboro plant did not operate at all. On July 8, 2002, the Trust received official notice from the Division that the Application for Statement of Qualification filed pursuant to the Massachusetts Renewable Energy Portfolio Standard Regulations ("Regulations") by both the Jonesboro and West Enfield plants had been approved as of July 3, 2002. Pursuant to such approval, the Division found that the Plants meet the eligibility requirements of the Regulations and therefore may market and sell renewable attributes associated with the electric generation of the Plants. Because the West Enfield plant qualifies under the RPS, pursuant to the power sales contract, Select Energy will pay an additional amount for the RPS Attributes associated with the electric energy it purchased from the West Enfield plant, which amounted to approximately $1.1 million for the first half of 2002. Because the Trust received notification of its approval for qualification by the Division in July 2002, the Trust will recognize its share of the additional revenues in the third quarter of 2002. Liquidity and Capital Resources Dollar amounts in this discussion are rounded to the nearest $1,000. Cash used in operating activities for the six months ended June 30, 2002 was $903,000 as compared to $73,000 for the six months ended June 30, 2001. The decrease in cash flow from operating activities is primarily the result of the payments of the short-term payables and increases in short-term receivables from affiliates, which occur in the Trusts ordinary course of business. Cash used in investing activities decreased to $367,000 during the first half of 2002 as compared to $488,000 in the first half of 2001. The decrease is due to the Trust making a $325,000 investment in the Maine Biomass Projects in 2002 as compared to $450,000 in 2001. Cash provided by financing activities for the first six months of 2002 was $371,000 compared to a $716,000 usage in the first six months of 2001. The increase in 2002 cash flow from financing activities is due to the Trust borrowing $800,000 from its line of credit as well as the Providence project not making distributions in the current as compared to the $316,000 of distributions in 2001. During the fourth quarter of 1997, the Trust and its principal bank executed a revolving line of credit agreement, whereby the bank will provide a three year committed line of credit facility of $1,070,000 for borrowings or letters of credit. The credit facility was extended until July 31, 2002. In the first quarter of 2002 the Trust borrowed $800,000. Outstanding borrowings bear interest at the bank's prime rate or, at the Trust's choice, at LIBOR plus 2.5% (4.336% and 4.376% at June 30, 2002 and December 31, 2001, respectively). During the third quarter of 2002, the Trust extended its revolving line of credit agreement with its principal bank through August 31, 2002 and is in the process of finalizing a further extension until July 31, 2003. The extension expiring on August 31, 2002 provides the Trust with a committed line of credit of $493,000, while the credit facility through July 31, 2003 will provide a committed line of $600,000. In July 2002 the Trust received distributions from the Maine Hydro Projects, which it used to repay the $800,000 loan balance and bring its outstanding borrowings to zero. The credit agreement will require 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 Trust has historically financed its operations from cash generated from its subsidiaries operations.Obligations of the Trust are generally limited to payment of the management fee to the Managing Shareholder, scheduled long-term debt payments related to the Providence Project and payment of certain accounting and legal services to third parties. The Trust ceased making distributions to shareholders in the second quarter of 2000. The Trust expects that its cash flows from operations, cash on hand and line of credit will be sufficient to fund its obligations for the next twelve months. 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 None. SIGNATURES Pursuant to the requirements 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 IV Registrant August 14, 2002 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) CERTIFICATION PURSUANT TO 18 U.S.C. SECTION 1350, AS ADOPTED PURSUANT TO SECTION 906 OF THE SARBANES-OXLEY ACT OF 2002 In connection with the Quarterly Report of Ridgewood Electric Power Trust IV (the Trust) on Form 10-Q for the period ending June 30, 2002 as filed with the Securities and Exchange Commission on the date hereof (the Report), I, Robert E. Swanson, Chief Executive Officer of the Trust, certify, pursuant to 18 U.S.C. Section 1350, as adopted pursuant to Section 906 of the Sarbanes-Oxley Act of 2002, that: (1) The Report fully complies with the requirements of Section 13(a) or 15(d) of the Securities Exchange Act of 1934; and (2) The information contained in the Report fairly presents, in all material respects, the financial condition and result of operations of the Trust. /s/ Robert E. Swanson Robert E. Swanson Chief Executive Officer August 14, 2002 CERTIFICATION PURSUANT TO 18 U.S.C. SECTION 1350, AS ADOPTED PURSUANT TO SECTION 906 OF THE SARBANES-OXLEY ACT OF 2002 In connection with the Quarterly Report of Ridgewood Electric Power Trust IV (the Trust) on Form 10-Q for the period ending June 30, 2002 as filed with the Securities and Exchange Commission on the date hereof (the Report), I, Christopher I. Naunton, Chief Financial Officer of the Trust, certify, pursuant to 18 U.S.C. Section 1350, as adopted pursuant to Section 906 of the Sarbanes-Oxley Act of 2002, that: (1) The Report fully complies with the requirements of Section 13(a) or 15(d) of the Securities Exchange Act of 1934; and (2) The information contained in the Report fairly presents, in all material respects, the financial condition and result of operations of the Trust. /s/ Christopher I. Naunton Christopher I. Naunton Chief Financial Officer August 14, 2002