00000921030001826571false 0000092103 2025-12-01 2025-12-01 0000092103 sce:SCERecoveryFundingLLCMember 2025-12-01 2025-12-01
 
 
UNITED STATES
SECURITIES AND EXCHANGE COMMISSION
Washington, D.C. 20549
 
 
FORM
8-K
 
 
CURRENT REPORT
Pursuant to Section 13 or 15(d)
of the Securities Exchange Act of 1934
Date of Report:
December 1, 2025
(Date of earliest event reported)
 
 
 
Commission file
number
 
Registrant, State of Incorporation or Organization,
Address of Principal Executive Offices and Telephone Number
 
IRS Employer
Identification Number
333-290112
 
SOUTHERN CALIFORNIA EDISON COMPANY
(a California Corporation)
2244 Walnut Grove Avenue
(P.O. Box 800)
Rosemead, California 91770
(626)
302-1212
 
95-1240335
333-290112-01
 
SCE RECOVERY FUNDING LLC
(a Delaware limited liability company)
2244 Walnut Grove Avenue
(P.O. Box 5407)
Rosemead, California 91770
(626)
302-7255
 
85-3002154
 
 
Check the appropriate box below if the Form
8-K
filing is intended to simultaneously satisfy the filing obligation of the registrant under any of the following provisions (see General Instruction A.2. below):
 
 
Written communications pursuant to Rule 425 under the Securities Act (17 CFR 230.425)
 
 
Soliciting Material pursuant to Rule
14a-12
under the Exchange Act (17 CFR
240.14a-12)
 
 
Pre-commencement
communications pursuant to Rule
14d-2(b)
under the Exchange Act (17 CFR
240.14d-2(b))
 
 
Pre-commencement communications pursuant to Rule
13e-4(c)
under the Exchange Act (17 CFR
240.13e-4(c))
SECURITIES REGISTERED PURSUANT TO SECTION 12(b) OF THE ACT:
 
Title of each class
  
Trading
Symbol(s)
  
Name of each exchange
on which registered
   None   
Indicate by check mark whether the registrant is an emerging growth company as defined in Rule 405 of the Securities Act of 1933 (§230.405 of this chapter) or Rule
12b-2
of the Securities Exchange Act of 1934
(§240.12b-2
of this chapter).
Emerging growth company 
If an emerging growth company, indicate by check mark if the registrant has elected not to use the extended transition period for complying with any new or revised financial accounting standards provided pursuant to Section 13(a) of the Exchange Act. ☐
 
 
 

Item 8.01.
Other Events
On December 1, 2025, SCE Recovery Funding (the “Issuing Entity”) issued $1,642,716,000 of Senior Secured Recovery Bonds, Series
2025-A
(the “Bonds”), pursuant to an Indenture and Series Supplement (together, the “Indenture”), each dated as of December 1, 2025, and each of which are annexed hereto as Exhibits 4.1 and 4.2, respectively. The Bonds were offered pursuant to the Prospectus dated November 20, 2025. In connection with this issuance of the Bonds, Southern California Edison Company and the Issuing Entity entered into the Recov
er
y Property Servicing Agreement, Recovery Property Purchase and Sale Agreement, Administration Agreement and Intercreditor Agreement, each dated as of December 1,
2
025, which are annexed hereto as Exhibits 10.1, 10.2, 10.3 and 10.4, respectively.
 
Item 9.01.
Financial Statements and Exhibits
(d) Exhibits.
 
Exhibit

No.
  
Description
 4.1    Indenture between SCE Recovery Funding LLC and the Indenture Trustee (including forms of the Senior Secured Recovery Bonds), dated as of December 1, 2025
 4.2    Series Supplement between SCE Recovery Funding LLC and the Indenture Trustee, dated as of December 1, 2025
 5.1    Opinion of Norton Rose Fulbright US LLP with respect to legality
 8.1    Opinion of Norton Rose Fulbright US LLP with respect to federal tax matters
10.1    Recovery Property Servicing Agreement between SCE Recovery Funding LLC and Southern California Edison Company, as Servicer, dated as of December 1, 2025
10.2    Recovery Property Purchase and Sale Agreement between SCE Recovery Funding LLC and Southern California Edison Company, as Seller, dated as of December 1, 2025
10.3    Administration Agreement between SCE Recovery Funding LLC and Southern California Edison Company, as Administrator, dated as of December 1, 2025
10.4    Intercreditor Agreement between SCE Recovery Funding LLC, Southern California Edison Company, The Bank of New York Mellon Trust Company, N.A. and the Trustee, dated as of December 1, 2025
23.1    Consent of Norton Rose Fulbright US LLP (included as part of its opinions filed as Exhibit 5.1, Exhibit 8.1 and Exhibit 99.2)
99.2    Opinion of Norton Rose Fulbright US LLP with respect to U.S. and California constitutional matters

SIGNATURES
Pursuant to the requirements of the Securities Exchange Act of 1934, the registrants have duly caused this report to be signed on their behalf by the undersigned thereunto duly authorized.
 
   
SOUTHERN CALIFORNIA EDISON COMPANY
    By:  
/s/ Brendan Bond
      Brendan Bond
Dated: December 1, 2025       Vice President and Treasurer
   
SCE RECOVERY FUNDING LLC
    By:  
/s/ Brendan Bond
      Brendan Bond
Dated: December 1, 2025       Vice President, Treasurer and Manager