FORM 10-Q SECURITIES AND EXCHANGE COMMISSION Washington, D.C. 20549 QUARTERLY REPORT PURSUANT TO SECTION 13 OR 15(d) OFTHE SECURITIES EXCHANGE ACT OF 1934. For the quarterly period ended September 30, 1999 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, 1999 Ridgewood Electric Power Trust IV Consolidated Balance Sheet - -------------------------------------------------------------------------------- September 30, December 31, 1999 1998 ------------ ------------ (unaudited) Assets: Cash and cash equivalents ................... $ 666,692 $ 2,021,168 Accounts receivable, trade .................. 1,170,381 617,973 Due from affiliates ......................... 133,933 377,710 Other assets ................................ 138,355 57,975 ------------ ------------ Total current assets ...................... 2,109,361 3,074,826 ------------ ------------ Investments: Maine Hydro Projects ........................ 6,277,163 6,217,289 Maine Biomass Projects ...................... 5,865,602 6,306,818 Santee River Rubber ......................... 4,264,512 4,501,357 Electric power equipment held for resale .... 455,182 455,182 Plant and equipment ......................... 16,761,288 16,359,211 Accumulated depreciation .................... (2,765,634) (2,073,744) ------------ ------------ 13,995,654 14,285,467 ------------ ------------ Electric power sales contract ............... 8,338,040 8,338,040 Accumulated amortization .................... (1,918,979) (1,502,081) ------------ ------------ 6,419,061 6,835,959 ------------ ------------ Spare parts inventory ....................... 746,178 746,178 Debt reserve fund ........................... 657,987 637,108 ------------ ------------ Total assets .............................. $ 40,790,700 $ 43,060,184 ------------ ------------ Liabilities and Shareholders' Equity: Liabilities: Current maturities of long-term debt ........ $ 700,058 $ 651,613 Accounts payable and accrued expenses ....... 447,622 563,685 Due to affiliates ........................... 695,053 441,614 ------------ ------------ Total current liabilities ................. 1,842,733 1,656,912 Long-term debt, less current portion ........ 3,665,186 4,196,455 Minority interest in the Providence Project . 5,988,840 6,202,894 Commitments and contingencies Shareholders' equity: Shareholders' equity (476.8 shares issued and outstanding) ............................ 29,406,067 31,098,950 Managing shareholder's accumulated deficit .. (112,126) (95,027) ------------ ------------ Total shareholders' equity ................ 29,293,941 31,003,923 ------------ ------------ Total liabilities and shareholders' equity $ 40,790,700 $ 43,060,184 ------------ ------------ 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, 1999 1998 1999 1998 ----------- ----------- ----------- ----------- Net sales .......... $ 5,325,510 $ 5,123,329 $ 1,838,601 $ 1,692,142 Sublease income .... 276,750 276,750 92,250 92,250 ----------- ----------- ----------- ----------- Total revenues ... 5,602,260 5,400,079 1,930,851 1,784,392 Cost of sales ...... 4,608,550 3,618,948 1,522,499 1,208,045 ----------- ----------- ----------- ----------- Gross profit ....... 993,710 1,781,131 408,352 576,347 General and administrative expenses .......... 503,598 502,766 152,149 160,971 Management fee ..... 350,451 840,213 116,817 280,071 Project due diligence costs ... -- 230,809 -- 211,640 Other expenses ..... 15,036 10,983 10,256 8,055 ----------- ----------- ----------- ----------- Total other operating expenses 869,085 1,584,771 279,222 660,737 ----------- ----------- ----------- ----------- Income (loss) from operations ........ 124,625 196,360 129,130 (84,390) ----------- ----------- ----------- ----------- Other income (expense): Interest income .... 142,450 329,150 96,874 52,896 Interest expense ... (333,816) (377,844) (107,410) (122,438) Income (loss) from Maine Hydro Projects .......... 459,874 583,737 (194,787) (103,803) Loss from Maine Biomass Projects .. (666,216) (434,502) (255,719) (123,469) Income from Santee River Rubber ...... 104,583 -- 40,748 -- ----------- ----------- ----------- ----------- Net other income (loss) ............ (293,125) 100,541 (420,294) (296,814) ----------- ----------- ----------- ----------- Income (loss) before minority interest . (168,500) 296,901 (291,164) (381,204) Minority interest in the earnings of the Providence Project ........... (144,443) (359,212) (60,991) (109,141) ----------- ----------- ----------- ----------- Net income (loss) .. $ (312,943) $ (62,311) $ (352,155) $ (490,345) ----------- ----------- ----------- ----------- 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, 1998 .. $ 31,098,950 $ (95,027) $ 31,003,923 Cash distributions .. (1,383,069) (13,970) (1,397,039) Net loss for the period ............. (309,814) (3,129) (312,943) ------------ ------------ ------------ Shareholders' equity, September 30, 1999 . $ 29,406,067 $ (112,126) $ 29,293,941 ------------ ------------ ------------ 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, 1999 1998 ------------ ------------ Cash flows from operating activities: Net loss .................................... $ (312,943) $ (62,311) ------------ ------------ Adjustments to reconcile net loss to net cash flows from operating activities: Depreciation and amortization .............. 1,108,788 950,626 Minority interest in earnings of the Providence Project .................... 144,443 359,212 Loss from unconsolidated Maine Hydro Projects ............................ (459,874) (583,737) Loss from unconsolidated Maine Biomass Projects .......................... 666,216 434,502 Income from unconsolidated Santee River Rubber .............................. (104,583) -- Changes in assets and liabilities: Increase in accounts receivable, trade ..................................... (552,408) (459,911) Decrease (increase) in due from affiliates ................................ 243,777 (34,770) Increase in other assets ................... (80,380) (68,641) Decrease in accounts payable and accrued expenses .......................... (116,063) (10,083) Increase (decrease) in due to affiliates ................................ 253,439 (244,128) ------------ ------------ Total adjustments ....................... 1,103,355 343,070 ------------ ------------ Net cash provided by operating activities 790,412 280,759 ------------ ------------ Cash flows from investing activities: Investment in Santee River Project .......... -- (4,469,650) Loans to Maine Biomass Projects ............. (225,000) (250,000) Distributions from Maine Hydro Projects ..... 400,000 299,999 Distributions from Santee River Rubber ...... 341,428 -- Capital expenditures ........................ (402,077) (1,460,541) Deferred due diligence costs ................ -- 27,159 ------------ ------------ Net cash provided by (used in) investing activities ................... 114,351 (5,853,033) ------------ ------------ Cash flows from financing activities: Cash distributions to shareholders .......... (1,397,039) (2,694,924) Payments to reduce long-term debt ........... (482,824) (438,794) Increase in debt reserve fund ............... (20,879) -- Distribution to minority interest ........... (358,497) (532,102) ------------ ------------ Net cash used in financing activities ... (2,259,239) (3,665,820) ------------ ------------ Net decrease in cash and cash equivalents ... (1,354,476) (9,238,094) Cash and cash equivalents, beginning of year 2,021,168 11,086,281 ------------ ------------ Cash and cash equivalents, end of period .... $ 666,692 $ 1,848,187 ------------ ------------ 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 pair 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 1998 Annual Report on Form 10-K, which should be read in conjunction with these financial statements. The year-end balance sheet data was derived from audited financial statements, but does not include all disclosures required by generally accepted accounting principles. 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. Maine Biomass Projects In the first six months of 1999, the Trust loaned an additional $225,000 to Indeck Maine Energy, L.L.C. ("Maine Biomass Projects"). At September 30, 1999, the total amount loaned by the Trust was $600,000 and is recorded as an increase to the trust's investment in the Maine Biomass Projects. The loan is in the form of demand notes that bear interest at 5% per annum. Ridgewood Electric Power Trust V, which owns an identical preferred membership interest in the Maine Biomass Projects, also made identical loans to the Maine Biomass Projects. The other Maine Biomass Project members also loaned $450,000 in the first six months of 1999 to the Maine Biomass Projects with the same terms. The Maine Biomass Projects were operated by Indeck Operations, Inc., an affiliate of the members of the Maine Biomass Projects. The annual operator's fee is $300,000, of which $200,000 is payable contingent upon the Trusts receiving their cumulative annual return. The management agreement had a term of one year and automatically continued for successive one year terms, unless canceled by either the Maine Biomass Projects or Indeck Operations, Inc. The Maine Biomass Projects exercised their right to terminate the contract of March 1, 1999 because certain preferred membership interest payments have not been made. Under an Operating Agreement with the Trust, Ridgewood Power Management LLC ("Ridgewood Management"), an entity related to the managing shareholder through common ownership, will provide management, purchasing, engineering, planning and administrative services to the Maine Biomass Projects. Ridgewood Management charges the projects 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 amounts invested in projects 3. Providence EPA Matter In June 1999, Ridgewood Providence Power Partners, L.P. ("RPPP"), a limited partnership through which the Trust owns its limited partnership interest in the Providence Project, settled the administrative proceeding brought by the Region I office of the U.S. Environmental Protection Agency ("EPA") for approximately $86,000. As previously disclosed the charges related to alleged recordkeeping, training documentation and tank labeling violations and did not relate to any discharge of pollutants or direct danger to the environment. 4. 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, 1999 1998 Total revenue ............... $3,195,185 $3,580,482 Depreciation and amortization 829,079 817,200 Income from operations ...... 973,485 1,141,168 Net income .................. 919,748 1,167,472 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, 1999 1998 Total revenue ............... $ 925,326 $ 1,198,098 Depreciation and amortization 135,623 135,623 Loss from operations ........ (1,260,333) (837,629) Net loss .................... (1,332,431) (869,004) Summary results of operations for the Santee River Rubber project, which is accounted for under the equity method, were as follows: Nine months ended September 30, 1999 Total revenue ............... $ -- Depreciation and amortization -- Net loss .................... (1,080,000) Item 2. Management's Discussion and Analysis of Financial Condition and Results of Operations Dollar amounts in this discussion are generally 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 1999, the Trust had total revenue of $1,931,000, which is comparable with total revenue of $1,784,000 in the same period in 1998. Total revenues for the first nine months of 1999 of $5,602,000 were also comparable with total revenue of $5,400,000 in the same period in 1998. Cost of sales increased to $1,522,000 in the third quarter of 1999 ($4,609,000 in the first nine months of 1999) from $1,208,000 in the same period in 1998 ($3,619,000 in the first nine months of 1998) as a result of higher engine maintenance costs at the Providence Project. A portion of the increase in maintenance costs resulted from an engine failure in the first quarter of 1999. General and administrative expenses in the third quarter of 1999 of $152,000 were comparable with the $161,000 recorded in the same period in 1998. General and administrative expenses for the first nine months of 1999 of $504,000 were comparable with the $503,000 recorded in the same period in 1998. The management fee decreased from $280,000 in the third quarter of 1998 ($840,000 in the first nine months of 1998) to $117,000 in the same period in 1999 ($350,000 in the first nine months of 1999) as a result of the Managing Shareholder's decision to voluntarily waive one-half of its management fee. The Managing Shareholder will resume taking the full fee in the fourth quarter of 1999. Interest income declined by $187,000 from $329,000 in the first nine months of 1998 to $142,000 in the same period of 1999 due to the lower average cash balances. Interest expense was reduced from $122,000 in the third quarter of 1998 ($378,000 for the first nine months of 1998) to $107,000 in the third quarter of 1999 ($334,000 for the first nine months of 1999) due to lower borrowings outstanding at the Providence Project. The equity loss from the Maine Hydro Projects increased from $104,000 in the third quarter of 1998 to $195,000 in the same period in 1999 due to lower production because of below-average river flows. The below-average river flows also reduced equity income for the first nine months of 1999 ($460,000 for the first nine months of 1999 compared to $584,000 for the first nine months of 1998). The equity loss from the shut-down Maine Biomass Projects increased from $123,000 in the third quarter of 1998 ($435,000 for the first nine months of 1998) to $256,000 in the third quarter of 1999 ($666,000 for the first nine months of 1999) due to lower revenues from the sale of installed capacity at the plants and additional costs incurred to prepare the plants for limited operations. The Trust recorded income from its equity interest in the Santee River Rubber project of $41,000 and $105,000 in the third quarter and first nine months of 1999, respectively. The Trust acquired its investment in Santee River Rubber in the third quarter of 1998. The Santee River Rubber project is expected to begin operations in the last quarter of 1999. The decrease in the minority interest in the earnings of the Providence Project from $109,000 in the third quarter of 1998 ($359,000 for the first nine months of 1998) to $61,000 in the second quarter of 1999 ($144,000 for the first nine months of 1999) is a result of lower earnings from the Providence Project caused primarily by higher 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. There have been no borrowings under the line of credit in 1999. The Managing Shareholder announced a change of distribution policy in May 1999. Distributions to Investors from the Trust, which had been made on a monthly basis, are now made on a quarterly basis in order to reduce administrative burdens. In addition, the Managing Shareholder reduced the Trust's distribution rate per share to $1,000 per quarter, equal to a 4% distribution rate per year. The rate paid in 1998 was 6% per year. The reduction is expected to continue at least into early 2000. The Managing Shareholder also has voluntarily waived one-half of its management fee (approximately $39,000 per month) beginning in January 1999. The Managing Shareholder was not obligated to continue the waiver and it ended in the fourth quarter of 1999. The Trust anticipates that the Santee River and Maine Biomass plants will begin to make significant contributions to cash flow in mid- to-late 2000, which might permit an increase in distributions at that time. However, the Trust cannot assure that these results will occur or that the distribution rate will be maintained or increased. Other than investments of available cash in power generation Projects, 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 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 1999, its cash flow from operations, unexpended offering proceeds and line of credit facility will be adequate to fund its obligations. Year 2000 remediation Please refer to the Trust's disclosures in its Annual Report on Form 10-K for the year ended December 31, 1998, at "Item 7 - Management's Discussion and Analysis," for a discussion of year 2000 issues affecting the Trust. In October 1999, the Managing Shareholder completed its year 2000 remediation program after having successfully tested and implemented all necessary changes to its software, including the subscription/investor relations systems and all subsystems used for preparing internal reports. Costs of remediation did not materially exceed the estimated amounts. The Trust's projects have been reviewed by an outside consultant or by personnel from RPMCo, who determined that the project's electronic control systems do not contain software affected by the Year 2000 problem and do not contain embedded components that contain Year 2000 flaws. No other material changes to the risks to the Trust described in its Annual Report on Form 10-K have occurred. The reasonable worst case scenario anticipated by the Trust continues to be that its electric generating facilities will be able to operate on and after January 1, 2000 but that there may be some short-term inability of their customers to pay promptly. In that event, the Trust's revenues could be materially reduced for a temporary period and it might have to draw upon its credit line to fund operating expenses until the utility makes up any payment arrears. PART II - OTHER INFORMATION Item 5. Other Information Mr. Swanson has transferred 54% of the equity interest in the Managing Shareholder to family trusts. He has sole dispositive and voting power over the equity interest transferred to each trust and accordingly continues to be the beneficial owner as defined in Rule 13d-3 of all of the equity interest in the Managing Shareholder. 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 11, 1999 By /s/ Martin V. Quinn Date Martin V. Quinn Senior Vice President and Chief Financial Officer (signing on behalf of the Registrant and as principal financial officer)