SCE.PRK / SCE Trust V - Preferred Security - Pengajuan SECLaporan Tahunan, Pernyataan Proksi

SCE Trust V - Preferred Security
US ˙ NYSE ˙ US78409W2017

Mga Batayang Estadistika
LEI 9R1Z5I36FERIBVKW4P77
CIK 92103
SEC Filings
All companies that sell securities in the United States must register with the Securities and Exchange Commission (SEC) and file reports on a regular basis. These reports include company annual reports (10K, 10Q), news updates (8K), investor presentations (found in 8Ks), insider trades (form 4), ownership reports (13D, and 13G), and reports related to the specific securities sold, such as registration statements and prospectus. This page shows recent SEC filings related to SCE Trust V - Preferred Security
SEC Filings (Chronological Order)
Halaman ini menyediakan daftar lengkap dan kronologis dari Pengajuan SEC, tidak termasuk pengajuan kepemilikan yang kami sediakan di tempat lain.
August 1, 2025 EX-99.1

JULY 31, 2025 BUSINESS UPDATE Exhibit 99.1 1Edison International | July 2025 Business Update Statements contained in this presentation about future performance, including, without limitation, operating results, capital expenditures, rate base growth,

a07eixjuly2025businessup JULY 31, 2025 BUSINESS UPDATE Exhibit 99.1 1Edison International | July 2025 Business Update Statements contained in this presentation about future performance, including, without limitation, operating results, capital expenditures, rate base growth, dividend policy, financial outlook, and other statements that are not purely historical, are forward-looking statements. The

August 1, 2025 8-K

Regulation FD Disclosure, Financial Statements and Exhibits

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 (Date of earliest event reported): July 31, 2025 Commission File Number Exact Name of Registrant as specified in its charter State or Other Jurisdiction of Incorporation or Organization IRS Employer Identification Numb

July 31, 2025 10-Q

UNITED STATES SECURITIES AND EXCHANGE COMMISSION Washington, D.C. 20549 FORM 10-Q (Mark One) þ QUARTERLY REPORT PURSUANT TO SECTION 13 OR 15(d) OF THE SECURITIES EXCHANGE ACT OF 1934 For the quarterly period ended June 30, 2025 o TRANSITION REPORT PU

Table of Contents UNITED STATES SECURITIES AND EXCHANGE COMMISSION Washington, D.C. 20549 FORM 10-Q (Mark One) þ QUARTERLY REPORT PURSUANT TO SECTION 13 OR 15(d) OF THE SECURITIES EXCHANGE ACT OF 1934 For the quarterly period ended June 30, 2025 o TRANSITION REPORT PURSUANT TO SECTION 13 OR 15(d) OF THE SECURITIES EXCHANGE ACT OF 1934 For the transition period from to Commission File Number Exact

July 31, 2025 EX-99.3

JULY 31, 2025 SECOND-QUARTER 2025 FINANCIAL RESULTS Exhibit 99.3 1Edison International | Second-Quarter 2025 Earnings Call Statements contained in this presentation about future performance, including, without limitation, operating results, capital e

JULY 31, 2025 SECOND-QUARTER 2025 FINANCIAL RESULTS Exhibit 99.3 1Edison International | Second-Quarter 2025 Earnings Call Statements contained in this presentation about future performance, including, without limitation, operating results, capital expenditures, rate base growth, dividend policy, financial outlook, and other statements that are not purely historical, are forward-looking statements

July 31, 2025 8-K

Regulation FD Disclosure, Financial Statements and Exhibits, Results of Operations and Financial Condition

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 (Date of earliest event reported): July 31, 2025 Commission File Number Exact Name of Registrant as specified in its charter State or Other Jurisdiction of Incorporation or Organization IRS Employer Identification Numb

July 31, 2025 EX-99.1

Edison International Reports Second-Quarter 2025 Results

Exhibit 99.1 NEWS Investor Relations: Sam Ramraj, (626) 302-2540 Media Relations: (626) 302-2255 [email protected] Edison International Reports Second-Quarter 2025 Results •Second-quarter 2025 GAAP EPS of $0.89; Core EPS of $0.97 •Eaton Fire investigations ongoing; SCE plans to launch Wildfire Recovery Compensation Program •Confident that legislative action will ultimately enhance California’s AB 1054

July 31, 2025 EX-99.2

Prepared Remarks of Edison International CEO and CFO Second Quarter 2025 Earnings Teleconference July 31, 2025, 1:30 p.m. (PT)

Exhibit 99.2 Prepared Remarks of Edison International CEO and CFO Second Quarter 2025 Earnings Teleconference July 31, 2025, 1:30 p.m. (PT) Pedro Pizarro, President and Chief Executive Officer, Edison International Today, I will address three key topics for our investors: an update on the Eaton Fire; our confidence that California’s legislature will support healthy investor-owned utilities; and an

April 30, 2025 EX-99.1

APRIL 29, 2025 BUSINESS UPDATE Exhibit 99.1 1Edison International | April 2025 Business Update Statements contained in this presentation about future performance, including, without limitation, operating results, capital expenditures, rate base growt

APRIL 29, 2025 BUSINESS UPDATE Exhibit 99.1 1Edison International | April 2025 Business Update Statements contained in this presentation about future performance, including, without limitation, operating results, capital expenditures, rate base growth, dividend policy, financial outlook, and other statements that are not purely historical, are forward-looking statements. These forward-looking stat

April 30, 2025 8-K

Regulation FD Disclosure, Financial Statements and Exhibits

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 (Date of earliest event reported): April 29, 2025 Commission File Number Exact Name of Registrant as specified in its charter State or Other Jurisdiction of Incorporation or Organization IRS Employer Identification Num

April 29, 2025 EX-99.1

Edison International Reports First-Quarter 2025 Results

Exhibit 99.1 NEWS Investor Relations: Sam Ramraj, (626) 302-2540 Media Relations: (626) 302-2255 [email protected] Edison International Reports First-Quarter 2025 Results •First-quarter 2025 GAAP EPS of $3.73; Core EPS of $1.37 •Eaton Fire investigation continues; working closely with state and county leaders and communities to rebuild wildfire-impacted areas stronger •Strong regulatory progress: TKM s

April 29, 2025 EX-99.3

APRIL 29, 2025 FIRST-QUARTER 2025 FINANCIAL RESULTS Exhibit 99.3 1Edison International | First-Quarter 2025 Earnings Call Statements contained in this presentation about future performance, including, without limitation, operating results, capital ex

APRIL 29, 2025 FIRST-QUARTER 2025 FINANCIAL RESULTS Exhibit 99.3 1Edison International | First-Quarter 2025 Earnings Call Statements contained in this presentation about future performance, including, without limitation, operating results, capital expenditures, rate base growth, dividend policy, financial outlook, and other statements that are not purely historical, are forward-looking statements.

April 29, 2025 8-K

Regulation FD Disclosure, Financial Statements and Exhibits, Results of Operations and Financial Condition

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 (Date of earliest event reported): April 29, 2025 Commission File Number Exact Name of Registrant as specified in its charter State or Other Jurisdiction of Incorporation or Organization IRS Employer Identification Num

April 29, 2025 10-Q

UNITED STATES SECURITIES AND EXCHANGE COMMISSION Washington, D.C. 20549 FORM 10-Q (Mark One) þ QUARTERLY REPORT PURSUANT TO SECTION 13 OR 15(d) OF THE SECURITIES EXCHANGE ACT OF 1934 For the quarterly period ended March 31, 2025 o TRANSITION REPORT P

Table of Contents UNITED STATES SECURITIES AND EXCHANGE COMMISSION Washington, D.C. 20549 FORM 10-Q (Mark One) þ QUARTERLY REPORT PURSUANT TO SECTION 13 OR 15(d) OF THE SECURITIES EXCHANGE ACT OF 1934 For the quarterly period ended March 31, 2025 o TRANSITION REPORT PURSUANT TO SECTION 13 OR 15(d) OF THE SECURITIES EXCHANGE ACT OF 1934 For the transition period from to Commission File Number Exact

April 29, 2025 EX-10.1

EDISON INTERNATIONAL 2007 Performance Incentive Plan Grant Certificate for Nonqualified Stock Options

Exhibit 10.1 EDISON INTERNATIONAL 2007 Performance Incentive Plan Grant Certificate for Nonqualified Stock Options The terms defined in the Edison International 2007 Performance Incentive Plan (as amended from time to time, the “Plan”) of Edison International, a California corporation (“EIX”) shall have the same defined meanings in this Grant Certificate (this “Grant Certificate”) and the Long-Ter

April 29, 2025 EX-10.3

EDISON INTERNATIONAL 2008 EXECUTIVE SEVERANCE PLAN Amended and Restated Effective February 26, 2025

Exhibit 10.3 EDISON INTERNATIONAL 2008 EXECUTIVE SEVERANCE PLAN Amended and Restated Effective February 26, 2025 PREAMBLE Edison International hereby amends and restates the Edison International Executive Severance Plan effective February 26, 2025. This Plan is intended to be an “employee benefit plan” within the meaning of Section 3(3) of the Employee Retirement Income Security Act of 1974, as am

April 29, 2025 EX-10.2

EDISON INTERNATIONAL 2008 EXECUTIVE RETIREMENT PLAN Amended and Restated Effective February 26, 2025 (except as otherwise provided)

Exhibit 10.2 EDISON INTERNATIONAL 2008 EXECUTIVE RETIREMENT PLAN Amended and Restated Effective February 26, 2025 (except as otherwise provided) PREAMBLE The purpose of this Plan is to provide supplemental retirement benefits to Participants and surviving spouses or other designated Beneficiaries of such Participants. This Plan applies to benefits that are accrued or vested after December 31, 2004

April 29, 2025 EX-99.2

Prepared Remarks of Edison International CEO and CFO First Quarter 2025 Earnings Teleconference April 29, 2025, 1:30 p.m. (PT)

Exhibit 99.2 Prepared Remarks of Edison International CEO and CFO First Quarter 2025 Earnings Teleconference April 29, 2025, 1:30 p.m. (PT) Pedro Pizarro, President and Chief Executive Officer, Edison International Just three months have passed since the devastating wildfires, and all of us at Edison continue to keep those affected in our thoughts. We are working closely with state and county lead

March 17, 2025 EX-4.1

ONE HUNDRED SIXTY-FIRST SUPPLEMENTAL INDENTURE Southern California Edison Company The Bank of New York Mellon Trust Company, N.A. Reginald Brewer, DATED AS OF MARCH 13, 2025

‌Exhibit 4.1 ONE HUNDRED SIXTY-FIRST SUPPLEMENTAL INDENTURE Southern California Edison Company to The Bank of New York Mellon Trust Company, N.A. and Reginald Brewer, Trustees DATED AS OF MARCH 13, 2025 This One Hundred Sixty-First Supplemental Indenture, dated as of the 13th day of March 2025, is entered into by and between Southern California Edison Company (between 1930 and 1947 named “Southern

March 17, 2025 EX-4.2

CERTIFICATE AS TO ACTIONS TAKEN BY OFFICER OF SOUTHERN CALIFORNIA EDISON COMPANY Adopted March 12, 2025 RE:CREATION AND ISSUANCE OF TWO NEW SERIES OF FIRST AND REFUNDING MORTGAGE BONDS

Exhibit 4.2 CERTIFICATE AS TO ACTIONS TAKEN BY OFFICER OF SOUTHERN CALIFORNIA EDISON COMPANY Adopted March 12, 2025 RE:CREATION AND ISSUANCE OF TWO NEW SERIES OF FIRST AND REFUNDING MORTGAGE BONDS WHEREAS, by a resolution adopted on December 11, 2024, entitled “Resolution Re: Financing Authorization and Interest Rate Hedging – Approval of Clearing Exception” (the “Resolution”), the Audit and Finan

March 17, 2025 EX-1.1

Southern California Edison Company $850,000,000 5.25% First and Refunding Mortgage Bonds, Series 2025C, Due 2030 $650,000,000 6.20% First and Refunding Mortgage Bonds, Series 2025D, Due 2055 Underwriting Agreement

Exhibit 1.1 Southern California Edison Company $850,000,000 5.25% First and Refunding Mortgage Bonds, Series 2025C, Due 2030 $650,000,000 6.20% First and Refunding Mortgage Bonds, Series 2025D, Due 2055 Underwriting Agreement New York, New York March 12, 2025 Barclays Capital Inc. 745 Seventh Avenue New York, New York 10019 Citigroup Global Markets Inc. 388 Greenwich Street New York, New York 1001

March 17, 2025 8-K

Financial Statements and Exhibits, Other Events

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 (Date of earliest event reported): March 12, 2025 Commission File Number Exact Name of Registrant as specified in its charter State or Other Jurisdiction of Incorporation or Organization IRS Employer Identification Num

March 14, 2025 EX-35.1

SERVICER COMPLIANCE STATEMENT

Exhibit 35.1 SERVICER COMPLIANCE STATEMENT I, Brendan Bond, certify that: (a) A review of Southern California Edison Company’s (the “Servicer”) activities during the reporting period covered by this Report on Form 10-K and of its performance under that certain Recovery Property Servicing Agreement dated as of February 24, 2021, as amended, between SCE Recovery Funding LLC, as the Issuing Entity, a

March 14, 2025 EX-34.2

Report of Independent Registered Public Accounting Firm

Exhibit 34.2 Report of Independent Registered Public Accounting Firm The Board of Directors The Bank of New York Mellon BNY Mellon Trust of Delaware The Bank of New York Mellon Trust Company, N.A.: We have examined The Bank of New York Mellon’s (formerly The Bank of New York), BNY Mellon Trust of Delaware’s (formerly BNYM (Delaware)) and The Bank of New York Mellon Trust Company, N.A.’s (formerly

March 14, 2025 EX-33.1

REPORT ON ASSESSMENT OF COMPLIANCE WITH SERVICING CRITERIA FOR ASSET-BACKED SECURITIES FOR SCE RECOVERY FUNDING LLC

Exhibit 33.1 REPORT ON ASSESSMENT OF COMPLIANCE WITH SERVICING CRITERIA FOR ASSET-BACKED SECURITIES FOR SCE RECOVERY FUNDING LLC The undersigned hereby certifies that he is the duly elected and acting Vice President and Treasurer of Southern California Edison Company, as servicer (the “Servicer”) under the Recovery Property Servicing Agreement dated as of February 24, 2021, as amended (the “2021-A

March 14, 2025 EX-33.2

ASSESSMENT OF COMPLIANCE WITH APPLICABLE SERVICING CRITERIA

EX-33.2 Exhibit 33.2 ASSESSMENT OF COMPLIANCE WITH APPLICABLE SERVICING CRITERIA Management of The Bank of New York Mellon (formerly The Bank of New York), BNY Mellon Trust of Delaware (formerly BNYM (Delaware)) and The Bank of New York Mellon Trust Company, N.A. (formerly The Bank of New York Trust Company, N.A.), (collectively, the “Company”) is responsible for assessing the Company’s compliance

March 14, 2025 10-K

UNITED STATES SECURITIES AND EXCHANGE COMMISSION Washington, D.C. 20549 FORM 10-K (Mark One) ☒ ANNUAL REPORT PURSUANT TO SECTION 13 OR 15(d) OF THE SECURITIES EXCHANGE ACT OF 1934 For the fiscal year ended December 31, 2024 OR ☐ TRANSITION REPORT PUR

UNITED STATES SECURITIES AND EXCHANGE COMMISSION Washington, D.C. 20549 FORM 10-K (Mark One) ☒ ANNUAL REPORT PURSUANT TO SECTION 13 OR 15(d) OF THE SECURITIES EXCHANGE ACT OF 1934 For the fiscal year ended December 31, 2024 OR ☐ TRANSITION REPORT PURSUANT TO SECTION 13 OR 15(d) OF THE SECURITIES EXCHANGE ACT OF 1934 FOR THE TRANSITION PERIOD FROM       TO       Commission File Number of Issuing En

March 14, 2025 EX-34.1

Report of Independent Registered Public Accounting Firm

Exhibit 34.1 Report of Independent Registered Public Accounting Firm To the Management of Southern California Edison Company We have examined management’s assertion, included in the accompanying Management’s Report on Assessment of Compliance with SEC Regulation AB Servicing Criteria, that Southern California Edison Company (the “Company” or “SCE”) complied with the servicing criteria set forth in

March 13, 2025 FWP

6.20% First and Refunding Mortgage Bonds, Series 2025D, Due 2055 SUMMARY OF TERMS Security: 6.20% First and Refunding Mortgage Bonds, Series 2025D, Due 2055 (the “Series 2025D Bonds”) Issuer: Southern California Edison Company Principal Amount: $650,

Issuer Free Writing Prospectus Filed Pursuant to Rule 433 Registration Statement No.

March 13, 2025 EX-FILING FEES

Calculation of Filing Fee Table (Form Type) Southern California Edison Company (Exact Name of Registrant as Specified in its Charter) Table 1: Newly Registered and Carry Forward Securities Security Type Security Class Title Fee Calculation or Carry F

Exhibit 107 Calculation of Filing Fee Table 424(b)(5) (Form Type) Southern California Edison Company (Exact Name of Registrant as Specified in its Charter) Table 1: Newly Registered and Carry Forward Securities Security Type Security Class Title Fee Calculation or Carry Forward Rule Amount Registered Proposed Maximum Offering Price Per Unit Maximum Aggregate Offering Price Fee Rate Amount of Registration Fee Fees to Be Paid  Debt 5.

March 13, 2025 424B5

Southern California Edison Company $850,000,000 5.25% First and Refunding Mortgage Bonds, Series 2025C, Due 2030 $650,000,000 6.20% First and Refunding Mortgage Bonds, Series 2025D, Due 2055

Table of Contents Filed Pursuant to Rule 424(b)(5) Registration No. 333-281011 PROSPECTUS SUPPLEMENT (To Prospectus dated July 25, 2024) Southern California Edison Company $850,000,000 5.25% First and Refunding Mortgage Bonds, Series 2025C, Due 2030 $650,000,000 6.20% First and Refunding Mortgage Bonds, Series 2025D, Due 2055 We are offering $850,000,000 principal amount of our 5.25% First and Ref

March 13, 2025 FWP

5.25% First and Refunding Mortgage Bonds, Series 2025C, Due 2030 SUMMARY OF TERMS Security: 5.25% First and Refunding Mortgage Bonds, Series 2025C, Due 2030 (the “Series 2025C Bonds”) Issuer: Southern California Edison Company Principal Amount: $850,

Issuer Free Writing Prospectus Filed Pursuant to Rule 433 Registration Statement No.

March 12, 2025 424B2

SUBJECT TO COMPLETION, DATED MARCH 12, 2025

Table of Contents The information in this preliminary prospectus supplement is not complete and may be changed.

February 28, 2025 EX-99.1

FEBRUARY 27, 2025 BUSINESS UPDATE Exhibit 99.1 1Edison International | February 2025 Business Update Statements contained in this presentation about future performance, including, without limitation, operating results, capital expenditures, rate base

exhibit991businessupdate FEBRUARY 27, 2025 BUSINESS UPDATE Exhibit 99.1 1Edison International | February 2025 Business Update Statements contained in this presentation about future performance, including, without limitation, operating results, capital expenditures, rate base growth, dividend policy, financial outlook, and other statements that are not purely historical, are forward-looking stateme

February 28, 2025 8-K

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 (Date of earliest event reported): February 27, 2025 Commission File

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 (Date of earliest event reported): February 27, 2025 Commission File Number Exact Name of Registrant as specified in its charter State or Other Jurisdiction of Incorporation or Organization IRS Employer Identification

February 27, 2025 EX-10.6

EDISON INTERNATIONAL 2008 EXECUTIVE DISABILITY PLAN Amended and Restated Effective January 1, 2025

Exhibit 10.6 EDISON INTERNATIONAL 2008 EXECUTIVE DISABILITY PLAN Amended and Restated Effective January 1, 2025 PREAMBLE The purpose of this Plan is to provide supplemental disability benefits to Eligible Employees of participating Affiliates of EIX. ARTICLE 1 DEFINITIONS Capitalized terms in the text of the Plan are defined as follows: Administrator means the Compensation and Executive Personnel

February 27, 2025 EX-19.1

WINDOW PERIOD AND PRE-CLEARANCE STANDARD 1.0 STANDARD STATEMENT

Exhibit 19.1 Insider Trading Policy POLICY SYNOPSIS •Insider trading is buying or selling a company’s securities while in possession of Material Non-public Information about that company •“Material” information is any positive or negative information that a reasonable investor would consider important when deciding whether to buy or sell securities or that is likely to affect the price of securiti

February 27, 2025 EX-24.1

2025 EDISON INTERNATIONAL 10-K, 10-Q, AND 8-K POWER OF ATTORNEY

Exhibit 24.1 2025 EDISON INTERNATIONAL 10-K, 10-Q, AND 8-K POWER OF ATTORNEY The undersigned, EDISON INTERNATIONAL, a California corporation, and each of its undersigned officers and directors do each hereby constitute and appoint, ADAM S. UMANOFF, MARIA RIGATTI, KARA G. RYAN, BRENDAN BOND, TRICIA YOUNG, MICHAEL A. HENRY, RUSHIKA DE SILVA, and DIETRICK MILLER, or any of them, to act as attorney-in

February 27, 2025 10-K

UNITED STATES SECURITIES AND EXCHANGE COMMISSION Washington, D.C. 20549 FORM 10-K (Mark One) ☑ ANNUAL REPORT PURSUANT TO SECTION 13 OR 15(d) OF THE SECURITIES EXCHANGE ACT OF 1934 For the fiscal year ended December 31, 2024 ☐ TRANSITION REPORT PURSUA

Table of Contents UNITED STATES SECURITIES AND EXCHANGE COMMISSION Washington, D.C. 20549 FORM 10-K (Mark One) ☑ ANNUAL REPORT PURSUANT TO SECTION 13 OR 15(d) OF THE SECURITIES EXCHANGE ACT OF 1934 For the fiscal year ended December 31, 2024 ☐ TRANSITION REPORT PURSUANT TO SECTION 13 OR 15(d) OF THE SECURITIES EXCHANGE ACT OF 1934 For the transition period from to Commission File Number Exact Name

February 27, 2025 EX-10.4

EDISON INTERNATIONAL 2008 EXECUTIVE RETIREMENT PLAN Amended and Restated Effective January 1, 2025 (except as otherwise provided)

Exhibit 10.4.1 EDISON INTERNATIONAL 2008 EXECUTIVE RETIREMENT PLAN Amended and Restated Effective January 1, 2025 (except as otherwise provided) PREAMBLE The purpose of this Plan is to provide supplemental retirement benefits to Participants and surviving spouses or other designated Beneficiaries of such Participants. This Plan applies to benefits that are accrued or vested after December 31, 2004

February 27, 2025 EX-99.2

Prepared Remarks of Edison International CEO and CFO Fourth Quarter 2024 Earnings Teleconference February 27, 2025, 1:30 p.m. (PT)

Exhibit 99.2 Prepared Remarks of Edison International CEO and CFO Fourth Quarter 2024 Earnings Teleconference February 27, 2025, 1:30 p.m. (PT) Pedro Pizarro, President and Chief Executive Officer, Edison International I’d like to start by saying that our hearts continue to be with those who have been impacted by the recent southern California wildfires, including our own 18 team members who lost

February 27, 2025 EX-10.5

EDISON INTERNATIONAL EXECUTIVE INCENTIVE COMPENSATION PLAN As Amended and Restated Effective January 1, 2025

Exhibit 10.5 EDISON INTERNATIONAL EXECUTIVE INCENTIVE COMPENSATION PLAN As Amended and Restated Effective January 1, 2025 WHEREAS, it has been determined that it is in the best interest of Edison International ("EIX") and its affiliates to offer and maintain competitive executive compensation programs designed to attract and retain qualified executives; WHEREAS, it has been determined that providi

February 27, 2025 EX-99.3

FEBRUARY 27, 2025 FOURTH-QUARTER 2024 FINANCIAL RESULTS Exhibit 99.3 1Edison International | Fourth-Quarter 2024 Earnings Call Statements contained in this presentation about future performance, including, without limitation, operating results, capit

FEBRUARY 27, 2025 FOURTH-QUARTER 2024 FINANCIAL RESULTS Exhibit 99.3 1Edison International | Fourth-Quarter 2024 Earnings Call Statements contained in this presentation about future performance, including, without limitation, operating results, capital expenditures, rate base growth, dividend policy, financial outlook, and other statements that are not purely historical, are forward-looking statem

February 27, 2025 EX-24.2

RESOLUTION OF THE BOARD OF DIRECTORS OF EDISON INTERNATIONAL Adopted: December 12, 2024 RE: FORMS 10-K, 10-Q, AND 8-K

Exhibit 24.2 RESOLUTION OF THE BOARD OF DIRECTORS OF EDISON INTERNATIONAL Adopted: December 12, 2024 RE: FORMS 10-K, 10-Q, AND 8-K WHEREAS, the Securities Exchange Act of 1934, as amended, and regulations thereunder, require that Annual, Quarterly, and Current Reports be filed by this corporation with the Securities and Exchange Commission (“Commission”), and it is desirable to effect such filings

February 27, 2025 EX-4.3

____________________________________________ EDISON INTERNATIONAL THE BANK OF NEW YORK MELLON TRUST COMPANY, N.A. Subordinated Indenture Dated as of March 1, 2023

Exhibit 4.3 EDISON INTERNATIONAL TO THE BANK OF NEW YORK MELLON TRUST COMPANY, N.A. Trustee Subordinated Indenture Dated as of March 1, 2023 CERTAIN SECTIONS OF THIS INDENTURE RELATING TO SECTIONS 310 THROUGH 318, INCLUSIVE, OF THE TRUST INDENTURE ACT OF 1939: TRUST INDENTURE ACT SECTION INDENTURE SECTION Section 310(a)(1) 609 (a)(2) 609 (a)(3) Not Applicable (a)(4) Not Applicable (b) 608 610 Sect

February 27, 2025 EX-10.8

EDISON INTERNATIONAL 2008 EXECUTIVE SEVERANCE PLAN Amended and Restated Effective January 1, 2025

Exhibit 10.8 EDISON INTERNATIONAL 2008 EXECUTIVE SEVERANCE PLAN Amended and Restated Effective January 1, 2025 PREAMBLE Edison International hereby amends and restates the Edison International Executive Severance Plan effective January 1, 2025. This Plan is intended to be an “employee benefit plan” within the meaning of Section 3(3) of the Employee Retirement Income Security Act of 1974, as amende

February 27, 2025 EX-99.1

Edison International Reports Fourth-Quarter and Full-Year 2024 Results

Exhibit 99.1 NEWS Investor Relations: Sam Ramraj, (626) 302-2540 Media Relations: (626) 302-2255 [email protected] Edison International Reports Fourth-Quarter and Full-Year 2024 Results •Fourth-quarter 2024 GAAP EPS of $0.88; Core EPS of $1.05 •Full-year 2024 GAAP EPS of $3.33; Core EPS of $4.93 •TKM settlement approved, authorizing $1.6 billion of cost recovery for pre-AB 1054 wildfire •Revised 2025 C

February 27, 2025 8-K

Regulation FD Disclosure, Financial Statements and Exhibits, Results of Operations and Financial Condition

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 (Date of earliest event reported): February 27, 2025 Commission File Number Exact Name of Registrant as specified in its charter State or Other Jurisdiction of Incorporation or Organization IRS Employer Identification

February 27, 2025 EX-21.1

SIGNIFICANT SUBSIDIARIES

Exhibit 21.1 SIGNIFICANT SUBSIDIARIES Parent of Significant Subsidiary Name of Significant Subsidiary Jurisdiction of Formation of Subsidiary Names under which Significant Subsidiary does business Edison International Southern California Edison Company CA Southern California Edison Company; SCE

February 27, 2025 EX-10.3

EDISON INTERNATIONAL 2008 EXECUTIVE DEFERRED COMPENSATION PLAN Amended and Restated Effective January 1, 2025 (except as otherwise provided)

Exhibit 10.3 EDISON INTERNATIONAL 2008 EXECUTIVE DEFERRED COMPENSATION PLAN Amended and Restated Effective January 1, 2025 (except as otherwise provided) PREAMBLE The purpose of this Plan is to provide Eligible Employees of participating Affiliates with the opportunity to defer payment and taxation of some elements of their compensation. This Plan applies to amounts arising from deferrals of compe

January 10, 2025 EX-4.2

CERTIFICATE AS TO ACTIONS TAKEN BY OFFICER OF SOUTHERN CALIFORNIA EDISON COMPANY Adopted January 6, 2025 RE:CREATION AND ISSUANCE OF TWO NEW SERIES OF FIRST AND REFUNDING MORTGAGE BONDS

Exhibit 4.2 CERTIFICATE AS TO ACTIONS TAKEN BY OFFICER OF SOUTHERN CALIFORNIA EDISON COMPANY Adopted January 6, 2025 RE:CREATION AND ISSUANCE OF TWO NEW SERIES OF FIRST AND REFUNDING MORTGAGE BONDS WHEREAS, by a resolution adopted on December 11, 2024, entitled “Resolution Re: Financing Authorization and Interest Rate Hedging – Approval of Clearing Exception” (the “Resolution”), the Audit and Fina

January 10, 2025 EX-4.1

ONE HUNDRED SIXTIETH SUPPLEMENTAL INDENTURE Southern California Edison Company The Bank of New York Mellon Trust Company, N.A. Reginald Brewer, DATED AS OF JANUARY 7, 2025

‌Exhibit 4.1 ONE HUNDRED SIXTIETH SUPPLEMENTAL INDENTURE Southern California Edison Company to The Bank of New York Mellon Trust Company, N.A. and Reginald Brewer, Trustees DATED AS OF JANUARY 7, 2025 This One Hundred Sixtieth Supplemental Indenture, dated as of the 7th day of January 2025, is entered into by and between Southern California Edison Company (between 1930 and 1947 named “Southern Cal

January 10, 2025 EX-1.1

Southern California Edison Company $850,000,000 5.45% First and Refunding Mortgage Bonds, Series 2025A, Due 2035 $650,000,000 5.90% First and Refunding Mortgage Bonds, Series 2025B, Due 2055 Underwriting Agreement

Exhibit 1.1 Southern California Edison Company $850,000,000 5.45% First and Refunding Mortgage Bonds, Series 2025A, Due 2035 $650,000,000 5.90% First and Refunding Mortgage Bonds, Series 2025B, Due 2055 Underwriting Agreement New York, New York January 6, 2025 BofA Securities, Inc. One Bryant Park New York, New York 10036 MUFG Securities Americas Inc. 1221 Avenue of the Americas New York, New York

January 10, 2025 8-K

Financial Statements and Exhibits, Other Events

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 (Date of earliest event reported): January 6, 2025 Commission File Number Exact Name of Registrant as specified in its charter State or Other Jurisdiction of Incorporation or Organization IRS Employer Identification Nu

January 7, 2025 424B5

Southern California Edison Company $850,000,000 5.45% First and Refunding Mortgage Bonds, Series 2025A, Due 2035 $650,000,000 5.90% First and Refunding Mortgage Bonds, Series 2025B, Due 2055

Table of Contents Filed Pursuant to Rule 424(b)(5) Registration No. 333-281011 PROSPECTUS SUPPLEMENT (To Prospectus dated July 25, 2024) Southern California Edison Company $850,000,000 5.45% First and Refunding Mortgage Bonds, Series 2025A, Due 2035 $650,000,000 5.90% First and Refunding Mortgage Bonds, Series 2025B, Due 2055 We are offering $850,000,000 principal amount of our 5.45% First and Ref

January 7, 2025 EX-FILING FEES

Calculation of Filing Fee Table (Form Type) Southern California Edison Company (Exact Name of Registrant as Specified in its Charter) Table 1: Newly Registered and Carry Forward Securities  Security  Type Security Class Title Fee  Calculation  or Car

Exhibit 107 Calculation of Filing Fee Table 424(b)(5) (Form Type) Southern California Edison Company (Exact Name of Registrant as Specified in its Charter) Table 1: Newly Registered and Carry Forward Securities  Security  Type Security Class Title Fee  Calculation  or Carry Forward Rule Amount Registered Proposed Maximum Offering Price Per Unit Maximum Aggregate Offering Price Fee Rate Amount of Registration Fee Fees to Be  Paid Debt 5.

January 7, 2025 FWP

5.90% First and Refunding Mortgage Bonds, Series 2025B, Due 2055 SUMMARY OF TERMS Security: 5.90% First and Refunding Mortgage Bonds, Series 2025B, Due 2055 (the “Series 2025B Bonds”) Issuer: Southern California Edison Company Principal Amount: $650,

Issuer Free Writing Prospectus Filed Pursuant to Rule 433 Registration Statement No.

January 7, 2025 FWP

5.45% First and Refunding Mortgage Bonds, Series 2025A, Due 2035 SUMMARY OF TERMS Security: 5.45% First and Refunding Mortgage Bonds, Series 2025A, Due 2035 (the “Series 2025A Bonds”) Issuer: Southern California Edison Company Principal Amount: $850,

Issuer Free Writing Prospectus Filed Pursuant to Rule 433 Registration Statement No.

January 6, 2025 424B2

SUBJECT TO COMPLETION, DATED JANUARY 6, 2025

Table of Contents The information in this preliminary prospectus supplement is not complete and may be changed.

November 29, 2024 EX-99.25

EX-99.25

NOTIFICATION OF THE REMOVAL FROM LISTING AND REGISTRATION OF THE STATED SECURITIES The New York Stock Exchange hereby notifies the SEC of its intention to remove the entire class of the stated securities from listing and registration on the Exchange at the opening of business on December 10, 2024, pursuant to the provisions of Rule 12d2-2 (a).

October 30, 2024 EX-99.1

Edison International | October 2024 Business Update 1 Statements contained in this presentation about future performance, including, without limitation, operating results, capital expenditures, rate base growth, dividend policy, financial outlook, an

Exhibit 99.1 OCTOBER 29, 2024 BUSINESS UPDATE Edison International | October 2024 Business Update 1 Statements contained in this presentation about future performance, including, without limitation, operating results, capital expenditures, rate base growth, dividend policy, financial outlook, and other statements that are not purely historical, are forward-looking statements. These forward-looking

October 30, 2024 8-K

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 (Date of earliest event reported): October 29, 2024

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 (Date of earliest event reported): October 29, 2024 Commission File Number Exact Name of Registrant as specified in its charter State or Other Jurisdiction of Incorporation or Organization IRS Employer Identification N

October 29, 2024 10-Q

UNITED STATES SECURITIES AND EXCHANGE COMMISSION Washington, D.C. 20549 FORM 10-Q

Table of Contents UNITED STATES SECURITIES AND EXCHANGE COMMISSION Washington, D.C. 20549 FORM 10-Q (Mark One) ☑ QUARTERLY REPORT PURSUANT TO SECTION 13 OR 15(d) OF THE SECURITIES EXCHANGE ACT OF 1934 For the quarterly period ended September 30, 2024 ☐ TRANSITION REPORT PURSUANT TO SECTION 13 OR 15(d) OF THE SECURITIES EXCHANGE ACT OF 1934 For the transition period from to Commission File Number E

October 29, 2024 EX-99.3

Edison International | Third-Quarter 2024 Earnings Call 1 Statements contained in this presentation about future performance, including, without limitation, operating results, capital expenditures, rate base growth, dividend policy, financial outlook

Exhibit 99.3 OCTOBER 29, 2024 THIRD-QUARTER 2024 FINANCIAL RESULTS Edison International | Third-Quarter 2024 Earnings Call 1 Statements contained in this presentation about future performance, including, without limitation, operating results, capital expenditures, rate base growth, dividend policy, financial outlook, and other statements that are not purely historical, are forward-looking statemen

October 29, 2024 EX-99.1

Edison International Reports Third-Quarter 2024 Results

Exhibit 99.1 NEWS Investor Relations: Sam Ramraj, (626) 302-2540 Media Relations: (626) 302-2255 [email protected] Edison International Reports Third-Quarter 2024 Results ● Third-quarter 2024 GAAP EPS of $1.33; Core EPS of $1.51 ● Significant progress in resolving legacy wildfires: Settlement agreement reached on TKM; cost recovery application on Woolsey Fire filed with CPUC ● Narrows 2024 core EPS gui

October 29, 2024 EX-10.1

EDISON INTERNATIONAL 2008 EXECUTIVE RETIREMENT PLAN Amended and Restated Effective August 21, 2024 (except as otherwise provided)

Exhibit 10.1 EDISON INTERNATIONAL 2008 EXECUTIVE RETIREMENT PLAN Amended and Restated Effective August 21, 2024 (except as otherwise provided) PREAMBLE The purpose of this Plan is to provide supplemental retirement benefits to Participants and surviving spouses or other designated Beneficiaries of such Participants. This Plan applies to benefits that are accrued or vested after December 31, 2004,

October 29, 2024 EX-99.2

Prepared Remarks of Edison International CEO and CFO Third Quarter 2024 Earnings Teleconference October 29, 2024, 1:30 p.m. (PT)

Exhibit 99.2 Prepared Remarks of Edison International CEO and CFO Third Quarter 2024 Earnings Teleconference October 29, 2024, 1:30 p.m. (PT) Pedro Pizarro, President and Chief Executive Officer, Edison International Edison International’s core EPS for third quarter 2024 was $1.51, bringing year-to-date core EPS to $3.88. With this strong year-to-date performance, we are confident in narrowing our

October 29, 2024 8-K

Results of Operations and Financial Condition

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 (Date of earliest event reported): October 29, 2024 Commission File Number Exact Name of Registrant as specified in its charter State or Other Jurisdiction of Incorporation or Organization IRS Employer Identification N

October 8, 2024 8-K

Current Report

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 (Date of earliest event reported): October 8, 2024 Commission File Number Exact Name of Registrant as specified in its charter State or Other Jurisdiction of Incorporation or Organization IRS Employer Identification Nu

September 6, 2024 EX-4.2

CERTIFICATE AS TO ACTIONS TAKEN BY OFFICER OF SOUTHERN CALIFORNIA EDISON COMPANY Adopted September 3, 2024

Exhibit 4.2 CERTIFICATE AS TO ACTIONS TAKEN BY OFFICER OF SOUTHERN CALIFORNIA EDISON COMPANY Adopted September 3, 2024 RE: CREATION AND ISSUANCE OF ONE NEW SERIES OF FIRST AND REFUNDING MORTGAGE BONDS WHEREAS, by a resolution adopted on July 23, 2024, entitled “Resolution Re: Financing Authorization” (the “Resolution”), the Audit and Finance Committee (“AFC”) of the Board of Directors of this corp

September 6, 2024 8-K

Financial Statements and Exhibits, Other Events

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 (Date of earliest event reported): September 3, 2024 Commission File Number Exact Name of Registrant as specified in its charter State or Other Jurisdiction of Incorporation or Organization IRS Employer Identification

September 6, 2024 EX-1.1

Southern California Edison Company $500,000,000 4.40% First and Refunding Mortgage Bonds, Series 2024G, Due 2026 Underwriting Agreement

Exhibit 1.1 Southern California Edison Company $500,000,000 4.40% First and Refunding Mortgage Bonds, Series 2024G, Due 2026 Underwriting Agreement New York, New York September 3, 2024 BofA Securities, Inc. One Bryant Park New York, New York 10036 Mizuho Securities USA LLC 1271 Avenue of the Americas New York, New York 10020 as Representatives of the several Underwriters Ladies and Gentlemen: Sout

September 6, 2024 EX-4.1

ONE HUNDRED FIFTY-NINTH SUPPLEMENTAL INDENTURE Southern California Edison Company The Bank of New York Mellon Trust Company, N.A. Reginald Brewer, DATED AS OF SEPTEMBER 4, 2024

‌Exhibit 4.1 ONE HUNDRED FIFTY-NINTH SUPPLEMENTAL INDENTURE Southern California Edison Company to The Bank of New York Mellon Trust Company, N.A. and Reginald Brewer, Trustees DATED AS OF SEPTEMBER 4, 2024 This One Hundred Fifty-Ninth Supplemental Indenture, dated as of the 4th day of September 2024, is entered into by and between Southern California Edison Company (between 1930 and 1947 named “So

September 4, 2024 424B5

Southern California Edison Company $500,000,000 4.40% First and Refunding Mortgage Bonds, Series 2024G, Due 2026

Table of Contents Filed Pursuant to Rule 424(b)(5) Registration No. 333-281011 PROSPECTUS SUPPLEMENT (To Prospectus dated July 25, 2024) Southern California Edison Company $500,000,000 4.40% First and Refunding Mortgage Bonds, Series 2024G, Due 2026 We are offering $500,000,000 principal amount of our 4.40% First and Refunding Mortgage Bonds, Series 2024G, due 2026 (the “bonds”). We will pay inter

September 4, 2024 EX-FILING FEES

Calculation of Filing Fee Table (Form Type) Southern California Edison Company (Exact Name of Registrant as Specified in its Charter) Table 1: Newly Registered and Carry Forward Securities Security Type Security Class Title Fee Calculation or Carry F

Exhibit 107 Calculation of Filing Fee Table 424(b)(5) (Form Type) Southern California Edison Company (Exact Name of Registrant as Specified in its Charter) Table 1: Newly Registered and Carry Forward Securities Security Type Security Class Title Fee Calculation or Carry Forward Rule Amount Registered Proposed Maximum Offering Price Per Unit Maximum Aggregate Offering Price Fee Rate Amount of Registration Fee Fees to Be Paid  Debt 4.

September 3, 2024 424B2

SUBJECT TO COMPLETION, DATED SEPTEMBER 3, 2024

Table of Contents Filed Pursuant to Rule 424(b)(2) Registration No. 333-281011 The information in this preliminary prospectus supplement is not complete and may be changed. This preliminary prospectus supplement and the accompanying base prospectus are not an offer to sell nor do they seek an offer to buy these securities in any jurisdiction where the offer or sale is not permitted. SUBJECT TO COM

September 3, 2024 FWP

4.40% First and Refunding Mortgage Bonds, Series 2024G, Due 2026 SUMMARY OF TERMS Security: 4.40% First and Refunding Mortgage Bonds, Series 2024G, Due 2026 (the “Series 2024G Bonds”) Issuer: Southern California Edison Company Principal Amount: $500,

Issuer Free Writing Prospectus Filed Pursuant to Rule 433 Registration Statement No.

August 29, 2024 8-K

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 (Date of earliest event reported): August 29, 2024

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 (Date of earliest event reported): August 29, 2024 Commission File Number Exact Name of Registrant as specified in its charter State or Other Jurisdiction of Incorporation or Organization IRS Employer Identification Nu

August 29, 2024 EX-99.1

Edison International | August 2024 Business Update Supplement 1 Statements contained in this presentation about future performance, including, without limitation, operating results, capital expenditures, rate base growth, dividend policy, financial o

Exhibit 99.1 AUGUST 29, 2024 BUSINESS UPDATE SUPPLEMENT: TKM SETTLEMENT AGREEMENT Edison International | August 2024 Business Update Supplement 1 Statements contained in this presentation about future performance, including, without limitation, operating results, capital expenditures, rate base growth, dividend policy, financial outlook, and other statements that are not purely historical, are for

July 26, 2024 EX-99.1

Edison International | July 2024 Business Update 1 Statements contained in this presentation about future performance, including, without limitation, operating results, capital expenditures, rate base growth, dividend policy, financial outlook, and o

Exhibit 99.1 JULY 25, 2024 BUSINESS UPDATE Edison International | July 2024 Business Update 1 Statements contained in this presentation about future performance, including, without limitation, operating results, capital expenditures, rate base growth, dividend policy, financial outlook, and other statements that are not purely historical, are forward-looking statements. These forward-looking state

July 26, 2024 8-K

Current Report

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 (Date of earliest event reported): July 25, 2024 Commission File Number Exact Name of Registrant as specified in its charter State or Other Jurisdiction of Incorporation or Organization IRS Employer Identification Numb

July 25, 2024 EX-24.1

SOUTHERN CALIFORNIA EDISON COMPANY POWER OF ATTORNEY

Exhibit 24.1 SOUTHERN CALIFORNIA EDISON COMPANY POWER OF ATTORNEY The undersigned, do each hereby constitute and appoint AARON D. MOSS, KATE STRUGESS, NATALIA WOODWARD, BRENDAN B. BOND, JENNIFER HASBROUCK, MICHAEL A. HENRY, WILLIAM E. CANO, KATHLEEN BRENNAN DE JESUS, JAMES W. HARRIS and VICTORIA PRIETO, or any of them, to act severally as attorney-in-fact, for and in their respective names, places

July 25, 2024 EX-99.3

Edison International | Second-Quarter 2024 Earnings Call 1 Statements contained in this presentation about future performance, including, without limitation, operating results, capital expenditures, rate base growth, dividend policy, financial outloo

Exhibit 99.3 JULY 25, 2024 SECOND-QUARTER 2024 FINANCIAL RESULTS Edison International | Second-Quarter 2024 Earnings Call 1 Statements contained in this presentation about future performance, including, without limitation, operating results, capital expenditures, rate base growth, dividend policy, financial outlook, and other statements that are not purely historical, are forward-looking statement

July 25, 2024 EX-4.12

TRUST AGREEMENT

Exhibit 4.12 TRUST AGREEMENT This TRUST AGREEMENT, dated as of June 21, 2024 (this “Trust Agreement”), is among (i) SOUTHERN CALIFORNIA EDISON COMPANY, a California corporation, as Depositor (the “Depositor”), (ii) BNY MELLON TRUST OF DELAWARE, as Trustee (the “Delaware Trustee”), and (iii) THE BANK OF NEW YORK MELLON TRUST COMPANY, N.A., a national banking association, as Trustee (the “Trustee” a

July 25, 2024 EX-4.11

TRUST AGREEMENT

Exhibit 4.11 TRUST AGREEMENT This TRUST AGREEMENT, dated as of June 21, 2024 (this “Trust Agreement”), is among (i) SOUTHERN CALIFORNIA EDISON COMPANY, a California corporation, as Depositor (the “Depositor”), (ii) BNY MELLON TRUST OF DELAWARE, as Trustee (the “Delaware Trustee”), and (iii) THE BANK OF NEW YORK MELLON TRUST COMPANY, N.A., a national banking association, as Trustee (the “Trustee” a

July 25, 2024 EX-25.3

UNITED STATES SECURITIES AND EXCHANGE COMMISSION Washington, D.C. 20549 FORM T-1 STATEMENT OF ELIGIBILITY UNDER THE TRUST INDENTURE ACT OF 1939 OF A CORPORATION DESIGNATED TO ACT AS TRUSTEE

Exhibit 25.3 UNITED STATES SECURITIES AND EXCHANGE COMMISSION Washington, D.C. 20549 FORM T-1 STATEMENT OF ELIGIBILITY UNDER THE TRUST INDENTURE ACT OF 1939 OF A CORPORATION DESIGNATED TO ACT AS TRUSTEE ☐ CHECK IF AN APPLICATION TO DETERMINE ELIGIBILITY OF A TRUSTEE PURSUANT TO SECTION 305(b)(2) THE BANK OF NEW YORK MELLON TRUST COMPANY, N.A. (Exact name of trustee as specified in its charter) 95-

July 25, 2024 S-3ASR

As filed with the Securities and Exchange Commission on July 25, 2024

As filed with the Securities and Exchange Commission on July 25, 2024 Registration No.

July 25, 2024 EX-3.3

Delaware The First State

Exhibit 3.3 Delaware The First State Page 1 I, JEFFREY W. BULLOCK, SECRETARY OF STATE OF THE STATE OF DELAWARE, DO HEREBY CERTIFY THE ATTACHED IS A TRUE AND CORRECT COPY OF THE CERTIFICATE OF STATUTORY TRUST REGISTRATION OF “SCE TRUST XI”, FILED IN THIS OFFICE ON THE TWENTY-FIRST DAY OF JUNE, A.D. 2024, AT 5:02 O`CLOCK P.M. /s/ Jeffrey W. Bullock Jeffrey W. Bullock, Secretary of State 4014472 8100

July 25, 2024 8-K

Regulation FD Disclosure, Results of Operations and Financial Condition

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 (Date of earliest event reported): July 25, 2024 Commission File Number Exact Name of Registrant as specified in its charter State or Other Jurisdiction of Incorporation or Organization IRS Employer Identification Numb

July 25, 2024 EX-25.4

FORM T-2 SECURITIES AND EXCHANGE COMMISSION Washington, D.C. 20549 STATEMENT OF ELIGIBILITY UNDER THE TRUST INDENTURE ACT OF 1939 OF AN INDIVIDUAL DESIGNATED TO ACT AS TRUSTEE

Exhibit 25.4 FORM T-2 SECURITIES AND EXCHANGE COMMISSION Washington, D.C. 20549 STATEMENT OF ELIGIBILITY UNDER THE TRUST INDENTURE ACT OF 1939 OF AN INDIVIDUAL DESIGNATED TO ACT AS TRUSTEE ☐ CHECK IF AN APPLICATION TO DETERMINE ELIGIBILITY OF A TRUSTEE PURSUANT TO SECTION 305(b)(2) Reginald Brewer (Name of trustee) N/A (I.R.S. Employer Identification Number) 311 S. Wacker Drive Suite 6200B Mailbox

July 25, 2024 EX-25.1

UNITED STATES SECURITIES AND EXCHANGE COMMISSION Washington, D.C. 20549 FORM T-1 STATEMENT OF ELIGIBILITY UNDER THE TRUST INDENTURE ACT OF 1939 OF A CORPORATION DESIGNATED TO ACT AS TRUSTEE

Exhibit 25.1 UNITED STATES SECURITIES AND EXCHANGE COMMISSION Washington, D.C. 20549 FORM T-1 STATEMENT OF ELIGIBILITY UNDER THE TRUST INDENTURE ACT OF 1939 OF A CORPORATION DESIGNATED TO ACT AS TRUSTEE ☐ CHECK IF AN APPLICATION TO DETERMINE ELIGIBILITY OF A TRUSTEE PURSUANT TO SECTION 305(b)(2) THE BANK OF NEW YORK MELLON TRUST COMPANY, N.A. (Exact name of trustee as specified in its charter) 95-

July 25, 2024 EX-99.2

Prepared Remarks of Edison International CEO and CFO Second Quarter 2024 Earnings Teleconference July 25, 2024, 1:30 p.m. (PT)

Exhibit 99.2 Prepared Remarks of Edison International CEO and CFO Second Quarter 2024 Earnings Teleconference July 25, 2024, 1:30 p.m. (PT) Pedro Pizarro, President and Chief Executive Officer, Edison International Edison International’s core EPS for second quarter 2024 was $1.23, bring year-to-date core EPS to $2.37. With this strong start to the first half of the year, we are confident in reaffi

July 25, 2024 10-Q

UNITED STATES SECURITIES AND EXCHANGE COMMISSION Washington, D.C. 20549 FORM 10-Q

Table of Contents UNITED STATES SECURITIES AND EXCHANGE COMMISSION Washington, D.C. 20549 FORM 10-Q (Mark One) ☑ QUARTERLY REPORT PURSUANT TO SECTION 13 OR 15(d) OF THE SECURITIES EXCHANGE ACT OF 1934 For the quarterly period ended June 30, 2024 ☐ TRANSITION REPORT PURSUANT TO SECTION 13 OR 15(d) OF THE SECURITIES EXCHANGE ACT OF 1934 For the transition period from to Commission File Number Exact

July 25, 2024 EX-99.1

Edison International Reports Second-Quarter 2024 Results

Exhibit 99.1 NEWS Investor Relations: Sam Ramraj, (626) 302-2540 Media Relations: (626) 302-2255 [email protected] Edison International Reports Second-Quarter 2024 Results ● Second-quarter 2024 GAAP EPS of $1.14; Core EPS of $1.23 ● SCE reaches another milestone in hardening distribution lines in high fire risk areas: 84% of planned hardening complete ● 2025 GRC proceeding on track. Additionally, SCE h

July 25, 2024 EX-FILING FEES

Calculation of Filing Fee Table Form S-3 (Form Type) Southern California Edison Company (Exact Name of Registrant as Specified in its Charter) Table 1: Newly Registered and Carry Forward Securities

Exhibit 107 Calculation of Filing Fee Table Form S-3 (Form Type) Southern California Edison Company (Exact Name of Registrant as Specified in its Charter) Table 1: Newly Registered and Carry Forward Securities Security Type Security Class Title Fee Calculation or Carry Forward Rule Amount Registered Proposed  Maximum  Offering  Price Per  Unit  Maximum  Aggregate  Offering  Price  Fee Rate Amount

July 25, 2024 EX-3.1

Delaware The First State

Exhibit 3.1 Delaware The First State Page 1 I, JEFFREY W. BULLOCK, SECRETARY OF STATE OF THE STATE OF DELAWARE, DO HEREBY CERTIFY THE ATTACHED IS A TRUE AND CORRECT COPY OF THE CERTIFICATE OF STATUTORY TRUST REGISTRATION OF “SCE TRUST IX”, FILED IN THIS OFFICE ON THE TWENTY-FIRST DAY OF JUNE, A.D. 2024, AT 4:53 O`CLOCK P.M. /s/ Jeffrey W. Bullock Jeffrey W. Bullock, Secretary of State 4014405 8100

July 25, 2024 EX-3.2

Delaware The First State

Exhibit 3.2 Delaware The First State Page 1 I, JEFFREY W. BULLOCK, SECRETARY OF STATE OF THE STATE OF DELAWARE, DO HEREBY CERTIFY THE ATTACHED IS A TRUE AND CORRECT COPY OF THE CERTIFICATE OF STATUTORY TRUST REGISTRATION OF “SCE TRUST X”, FILED IN THIS OFFICE ON THE TWENTY-FIRST DAY OF JUNE, A.D. 2024, AT 5 O`CLOCK P.M. /s/ Jeffrey W. Bullock Jeffrey W. Bullock, Secretary of State 4014428 8100 SR#

July 25, 2024 EX-25.5

UNITED STATES SECURITIES AND EXCHANGE COMMISSION Washington, D.C. 20549 FORM T-1 STATEMENT OF ELIGIBILITY UNDER THE TRUST INDENTURE ACT OF 1939 OF A CORPORATION DESIGNATED TO ACT AS TRUSTEE

Exhibit 25.5 UNITED STATES SECURITIES AND EXCHANGE COMMISSION Washington, D.C. 20549 FORM T-1 STATEMENT OF ELIGIBILITY UNDER THE TRUST INDENTURE ACT OF 1939 OF A CORPORATION DESIGNATED TO ACT AS TRUSTEE ☐ CHECK IF AN APPLICATION TO DETERMINE ELIGIBILITY OF A TRUSTEE PURSUANT TO SECTION 305(b)(2) THE BANK OF NEW YORK MELLON TRUST COMPANY, N.A. (Exact name of trustee as specified in its charter) 95-

July 25, 2024 EX-25.7

UNITED STATES SECURITIES AND EXCHANGE COMMISSION Washington, D.C. 20549 FORM T-1 STATEMENT OF ELIGIBILITY UNDER THE TRUST INDENTURE ACT OF 1939 OF A CORPORATION DESIGNATED TO ACT AS TRUSTEE

Exhibit 25.7 UNITED STATES SECURITIES AND EXCHANGE COMMISSION Washington, D.C. 20549 FORM T-1 STATEMENT OF ELIGIBILITY UNDER THE TRUST INDENTURE ACT OF 1939 OF A CORPORATION DESIGNATED TO ACT AS TRUSTEE ☐ CHECK IF AN APPLICATION TO DETERMINE ELIGIBILITY OF A TRUSTEE PURSUANT TO SECTION 305(b)(2) THE BANK OF NEW YORK MELLON TRUST COMPANY, N.A. (Exact name of trustee as specified in its charter) 95-

July 25, 2024 EX-25.2

UNITED STATES SECURITIES AND EXCHANGE COMMISSION Washington, D.C. 20549 FORM T-1 STATEMENT OF ELIGIBILITY UNDER THE TRUST INDENTURE ACT OF 1939 OF A CORPORATION DESIGNATED TO ACT AS TRUSTEE

Exhibit 25.2 UNITED STATES SECURITIES AND EXCHANGE COMMISSION Washington, D.C. 20549 FORM T-1 STATEMENT OF ELIGIBILITY UNDER THE TRUST INDENTURE ACT OF 1939 OF A CORPORATION DESIGNATED TO ACT AS TRUSTEE ☐ CHECK IF AN APPLICATION TO DETERMINE ELIGIBILITY OF A TRUSTEE PURSUANT TO SECTION 305(b)(2) THE BANK OF NEW YORK MELLON TRUST COMPANY, N.A. (Exact name of trustee as specified in its charter) 95-

July 25, 2024 EX-4.10

TRUST AGREEMENT

Exhibit 4.10 TRUST AGREEMENT This TRUST AGREEMENT, dated as of June 21, 2024 (this “Trust Agreement”), is among (i) SOUTHERN CALIFORNIA EDISON COMPANY, a California corporation, as Depositor (the “Depositor”), (ii) BNY MELLON TRUST OF DELAWARE, as Trustee (the “Delaware Trustee”), and (iii) THE BANK OF NEW YORK MELLON TRUST COMPANY, N.A., a national banking association, as Trustee (the “Trustee” a

July 25, 2024 EX-25.6

UNITED STATES SECURITIES AND EXCHANGE COMMISSION Washington, D.C. 20549 FORM T-1 STATEMENT OF ELIGIBILITY UNDER THE TRUST INDENTURE ACT OF 1939 OF A CORPORATION DESIGNATED TO ACT AS TRUSTEE

Exhibit 25.6 UNITED STATES SECURITIES AND EXCHANGE COMMISSION Washington, D.C. 20549 FORM T-1 STATEMENT OF ELIGIBILITY UNDER THE TRUST INDENTURE ACT OF 1939 OF A CORPORATION DESIGNATED TO ACT AS TRUSTEE ☐ CHECK IF AN APPLICATION TO DETERMINE ELIGIBILITY OF A TRUSTEE PURSUANT TO SECTION 305(b)(2) THE BANK OF NEW YORK MELLON TRUST COMPANY, N.A. (Exact name of trustee as specified in its charter) 95-

May 14, 2024 8-A12B

UNITED STATES SECURITIES AND EXCHANGE COMMISSION Washington, D.C. 20549 FORM 8-A FOR REGISTRATION OF CERTAIN CLASSES OF SECURITIES PURSUANT TO SECTION 12(b) OR (g) OF THE SECURITIES EXCHANGE ACT OF 1934

UNITED STATES SECURITIES AND EXCHANGE COMMISSION Washington, D.C. 20549 FORM 8-A FOR REGISTRATION OF CERTAIN CLASSES OF SECURITIES PURSUANT TO SECTION 12(b) OR (g) OF THE SECURITIES EXCHANGE ACT OF 1934 SOUTHERN CALIFORNIA EDISON COMPANY SCE TRUST VIII (Exact Name of Registrant as Specified in Its Charter) (Exact Name of Registrant as Specified in Its Charter) CALIFORNIA DELAWARE (State of Incorpo

May 13, 2024 EX-1.1

SCE Trust VIII 14,000,000 6.95% Trust Preference Securities (Cumulative, Liquidation Amount $25 per Trust Preference Security) Fully and unconditionally guaranteed on a subordinated basis by Southern California Edison Company Underwriting Agreement

Exhibit 1.1 SCE Trust VIII 14,000,000 6.95% Trust Preference Securities (Cumulative, Liquidation Amount $25 per Trust Preference Security) Fully and unconditionally guaranteed on a subordinated basis by Southern California Edison Company Underwriting Agreement New York, New York May 7, 2024 BofA Securities, Inc. RBC Capital Markets, LLC Wells Fargo Securities, LLC as Representatives of the several

May 13, 2024 EX-4.3

GUARANTEE AGREEMENT Dated as of May 13, 2024 SOUTHERN CALIFORNIA EDISON COMPANY, as Guarantor

Exhibit 4.3 GUARANTEE AGREEMENT Dated as of May 13, 2024 By SOUTHERN CALIFORNIA EDISON COMPANY, as Guarantor GUARANTEE AGREEMENT This GUARANTEE AGREEMENT (the “Guarantee”), dated as of May 13, 2024, is executed and delivered by SOUTHERN CALIFORNIA EDISON COMPANY, a California corporation (the “Guarantor”), for the benefit of the Holders (as defined herein) from time to time of the Securities (as d

May 13, 2024 EX-4.1

CERTIFICATE OF DETERMINATION OF PREFERENCES OF THE SERIES N PREFERENCE STOCK SOUTHERN CALIFORNIA EDISON COMPANY

Exhibit 4.1 CERTIFICATE OF DETERMINATION OF PREFERENCES OF THE SERIES N PREFERENCE STOCK SOUTHERN CALIFORNIA EDISON COMPANY Pursuant to Section 401 of the Corporations Code of the State of California, the undersigned, being the Vice President and the Assistant Corporate Secretary, respectively, of Southern California Edison Company (the “Corporation”), a corporation organized and existing under an

May 13, 2024 8-K

Financial Statements and Exhibits, Other Events

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 (Date of earliest event reported): May 7, 2024 Commission File Number Exact Name of Registrant as specified in its charter State or Other Jurisdiction of Incorporation or Organization IRS Employer Identification Number

May 13, 2024 EX-5.3

BAKER & MCKENZIE LLP 10250 CONSTELLATION BOULEVARD SUITE 1850 LOS ANGELES, CALIFORNIA 90067 (310) 201-4728 May 13, 2024

Exhibit 5.3 BAKER & MCKENZIE LLP 10250 CONSTELLATION BOULEVARD SUITE 1850 LOS ANGELES, CALIFORNIA 90067 (310) 201-4728 May 13, 2024 Southern California Edison Company 2244 Walnut Grove Avenue Rosemead, California 91770 Re:Registration Statement on Form S-3 (File No. 333-258266) Ladies and Gentlemen: We have acted as counsel for Southern California Edison Company, a California corporation (“Souther

May 13, 2024 EX-4.2

AMENDED AND RESTATED DECLARATION OF TRUST SCE TRUST VIII Dated as of May 13, 2024

Exhibit 4.2 AMENDED AND RESTATED DECLARATION OF TRUST SCE TRUST VIII Dated as of May 13, 2024 22782635.4 ARTICLE I INTERPRETATION AND DEFINITIONS SECTION 1.1Definitions‌1 ARTICLE II [RESERVED] ARTICLE III ORGANIZATION SECTION 3.1Name‌7 SECTION 3.2Office‌7 SECTION 3.3Purpose‌7 SECTION 3.4Authority‌8 SECTION 3.5Title to Property of the Trust‌8 SECTION 3.6Powers and Duties of the Administrative Trust

May 9, 2024 8-K

Financial Statements and Exhibits, Other Events

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 (Date of earliest event reported): May 6, 2024 Commission File Number Exact Name of Registrant as specified in its charter State or Other Jurisdiction of Incorporation or Organization IRS Employer Identification Number

May 9, 2024 EX-1.1

Southern California Edison Company $750,000,000 5.45% First and Refunding Mortgage Bonds, Series 2024F, Due 2031 Underwriting Agreement

Exhibit 1.1 Southern California Edison Company $750,000,000 5.45% First and Refunding Mortgage Bonds, Series 2024F, Due 2031 Underwriting Agreement New York, New York May 6, 2024 BNP Paribas Securities Corp. 787 Seventh Avenue New York, New York 10019 Citigroup Global Markets Inc. 388 Greenwich Street New York, New York 10013 MUFG Securities Americas Inc. 1221 Avenue of the Americas New York, New

May 9, 2024 EX-4.2

CERTIFICATE AS TO ACTIONS TAKEN BY OFFICER OF SOUTHERN CALIFORNIA EDISON COMPANY Adopted May 6, 2024 RE:CREATION AND ISSUANCE OF ONE NEW SERIES OF FIRST AND REFUNDING MORTGAGE BONDS

Exhibit 4.2 CERTIFICATE AS TO ACTIONS TAKEN BY OFFICER OF SOUTHERN CALIFORNIA EDISON COMPANY Adopted May 6, 2024 RE:CREATION AND ISSUANCE OF ONE NEW SERIES OF FIRST AND REFUNDING MORTGAGE BONDS WHEREAS, by a resolution adopted on December 13, 2023, entitled “Resolution Re: Financing Authorization and Interest Rate Hedging – Approval of Clearing Exception” (the “Resolution”), the Audit and Finance

May 9, 2024 EX-4.1

ONE HUNDRED FIFTY-EIGHTH SUPPLEMENTAL INDENTURE Southern California Edison Company The Bank of New York Mellon Trust Company, N.A. Reginald Brewer, DATED AS OF MAY 7, 2024

‌Exhibit 4.1 ONE HUNDRED FIFTY-EIGHTH SUPPLEMENTAL INDENTURE Southern California Edison Company to The Bank of New York Mellon Trust Company, N.A. and Reginald Brewer, Trustees DATED AS OF MAY 7, 2024 This One Hundred Fifty-Eighth Supplemental Indenture, dated as of the 7th day of May 2024, is entered into by and between Southern California Edison Company (between 1930 and 1947 named “Southern Cal

May 8, 2024 424B5

SCE Trust VIII 14,000,000 6.95% Trust Preference Securities (Cumulative, Liquidation Amount $25 per Trust Preference Security) Fully and unconditionally guaranteed, to the extent described herein, by Southern California Edison Company

Table of Contents Filed Pursuant to Rule 424(b)(5) Registration No. 333-258266 and 333-258266-01 PROSPECTUS SCE Trust VIII 14,000,000 6.95% Trust Preference Securities (Cumulative, Liquidation Amount $25 per Trust Preference Security) Fully and unconditionally guaranteed, to the extent described herein, by Southern California Edison Company SCE Trust VIII, a Delaware statutory trust subsidiary of

May 8, 2024 EX-FILING FEES

Calculation of Filing Fee Table (Form Type) Southern California Edison Company (Exact Name of Registrant as Specified in its Charter) Table 1: Newly Registered and Carry Forward Securities Security Type Security Class Title Fee   Calculation   or Car

Exhibit 107 Calculation of Filing Fee Table 424(b)(5) (Form Type) Southern California Edison Company (Exact Name of Registrant as Specified in its Charter) Table 1: Newly Registered and Carry Forward Securities Security Type Security Class Title Fee   Calculation   or Carry   Forward   Rule   Amount Registered (1) Proposed   Maximum   Offering   Price Per   Unit   Maximum Aggregate Offering Price Fee Rate Amount of Registration  Fee Fees to Be Paid Equity  6.

May 7, 2024 8-K

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 (Date of earliest event reported): May 7, 2024

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 (Date of earliest event reported): May 7, 2024 Commission File Number Exact Name of Registrant as specified in its charter State or Other Jurisdiction of Incorporation or Organization IRS Employer Identification Number

May 7, 2024 424B5

Southern California Edison Company $750,000,000 5.45% First and Refunding Mortgage Bonds, Series 2024F, Due 2031

Table of Contents Filed Pursuant to Rule 424(b)(5) Registration No. 333-258266 PROSPECTUS SUPPLEMENT (To Prospectus dated July 29, 2021) Southern California Edison Company $750,000,000 5.45% First and Refunding Mortgage Bonds, Series 2024F, Due 2031 We are offering $750,000,000 principal amount of our 5.45% First and Refunding Mortgage Bonds, Series 2024F, due 2031 (the “bonds”). We will pay inter

May 7, 2024 EX-4.1

CERTIFICATE OF DETERMINATION OF PREFERENCES OF THE SERIES N PREFERENCE STOCK SOUTHERN CALIFORNIA EDISON COMPANY

Exhibit 4.1 CERTIFICATE OF DETERMINATION OF PREFERENCES OF THE SERIES N PREFERENCE STOCK SOUTHERN CALIFORNIA EDISON COMPANY Pursuant to Section 401 of the Corporations Code of the State of California, the undersigned, being the Vice President and the Assistant Corporate Secretary, respectively, of Southern California Edison Company (the “Corporation”), a corporation organized and existing under an

May 7, 2024 EX-FILING FEES

Calculation of Filing Fee Table (Form Type) Southern California Edison Company (Exact Name of Registrant as Specified in its Charter) Table 1: Newly Registered and Carry Forward Securities Security Type Security Class Title Fee Calculation or Carry F

Exhibit 107 Calculation of Filing Fee Table 424(b)(5) (Form Type) Southern California Edison Company (Exact Name of Registrant as Specified in its Charter) Table 1: Newly Registered and Carry Forward Securities Security Type Security Class Title Fee Calculation or Carry Forward Rule Amount Registered Proposed Maximum Offering Price Per Unit Maximum Aggregate Offering Price Fee Rate Amount of Registration Fee Fees to Be Paid Debt 5.

May 7, 2024 424B5

SUBJECT TO COMPLETION, DATED MAY 7, 2024

Table of Contents Filed Pursuant to Rule 424(b)(5) Registration No. 333-258266 and 333-258266-01 The information in this preliminary prospectus is not complete and may be changed. This preliminary prospectus is not an offer to sell nor does it seek an offer to buy these securities in any jurisdiction where the offer or sale is not permitted. SUBJECT TO COMPLETION, DATED MAY 7, 2024 PROSPECTUS SCE

May 7, 2024 FWP

SCE Trust VIII 14,000,000 6.95% Trust Preference Securities (Cumulative, Liquidation Amount $25 per Trust Preference Security) Fully and unconditionally guaranteed, to the extent described in the related Prospectus, by Southern California Edison Comp

Issuer Free Writing Prospectus Filed Pursuant to Rule 433 Registration Statement No.

May 6, 2024 FWP

5.45% First and Refunding Mortgage Bonds, Series 2024F, Due 2031 SUMMARY OF TERMS Security: 5.45% First and Refunding Mortgage Bonds, Series 2024F, Due 2031 (the “Series 2024F Bonds”) Issuer: Southern California Edison Company Principal Amount: $750,

Issuer Free Writing Prospectus Filed Pursuant to Rule 433 Registration Statement No.

May 6, 2024 424B2

SUBJECT TO COMPLETION, DATED MAY 6, 2024

Table of Contents Filed Pursuant to Rule 424(b)(2) Registration No. 333-258266 The information in this preliminary prospectus supplement is not complete and may be changed. This preliminary prospectus supplement and the accompanying base prospectus are not an offer to sell nor do they seek an offer to buy these securities in any jurisdiction where the offer or sale is not permitted. SUBJECT TO COM

May 1, 2024 EX-99.1

Edison International | April 2024 Business Update 1 Statements contained in this presentation about future performance, including, without limitation, operating results, capital expenditures, rate base growth, dividend policy, financial outlook, and

Exhibit 99.1 APRIL 30, 2024 BUSINESS UPDATE Edison International | April 2024 Business Update 1 Statements contained in this presentation about future performance, including, without limitation, operating results, capital expenditures, rate base growth, dividend policy, financial outlook, and other statements that are not purely historical, are forward-looking statements. These forward-looking sta

May 1, 2024 8-K

Current Report

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 (Date of earliest event reported): April 30, 2024 Commission File Number Exact Name of Registrant as specified in its charter State or Other Jurisdiction of Incorporation or Organization IRS Employer Identification Num

April 30, 2024 EX-99.1

Edison International Reports First-Quarter 2024 Results

Exhibit 99.1 NEWS Investor Relations: Sam Ramraj, (626) 302-2540 Media Relations: (626) 302-2255 [email protected] Edison International Reports First-Quarter 2024 Results ● First-quarter 2024 GAAP loss per share of $0.03; Core EPS of $1.13 ● Strong regulatory progress: Received CEMA proposed decision; Submitted GRC rebuttal testimony ● Revised best estimate of expected losses for 2017/2018 Wildfire/Mud

April 30, 2024 EX-10.1

Edison International 2024 Long-Term Incentives Terms and Conditions (File No 1-9936, filed as Exhibit 10.1 to Edison International’s Form 10-Q for the quarter ended March 31, 2024)*

Exhibit 10.1 EDISON INTERNATIONAL 2024 Long-Term Incentives Terms and Conditions 1. LONG-TERM INCENTIVES The long-term incentive awards granted in 2024 (“LTI”) for eligible persons (each, a “Holder”) employed by Edison International (“EIX”) or its participating affiliates include the following: ● Nonqualified stock options to purchase shares of EIX Common Stock (“EIX Options”) as described in Sect

April 30, 2024 EX-99.3

Edison International | First-Quarter 2024 Earnings Call 1 Statements contained in this presentation about future performance, including, without limitation, operating results, capital expenditures, rate base growth, dividend policy, financial outlook

Exhibit 99.3 APRIL 30, 2024 FIRST-QUARTER 2024 FINANCIAL RESULTS Edison International | First-Quarter 2024 Earnings Call 1 Statements contained in this presentation about future performance, including, without limitation, operating results, capital expenditures, rate base growth, dividend policy, financial outlook, and other statements that are not purely historical, are forward-looking statements

April 30, 2024 EX-99.2

Prepared Remarks of Edison International CEO and CFO First Quarter 2024 Earnings Teleconference April 30, 2024, 1:30 p.m. (PT)

Exhibit 99.2 Prepared Remarks of Edison International CEO and CFO First Quarter 2024 Earnings Teleconference April 30, 2024, 1:30 p.m. (PT) Pedro Pizarro, President and Chief Executive Officer, Edison International Edison International’s core EPS for first quarter 2024 was $1.13. We are pleased with our start to the year and are confident in affirming our 2024 core EPS guidance of $4.70 to $5.05.

April 30, 2024 8-K

Results of Operations and Financial Condition

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 (Date of earliest event reported): April 30, 2024 Commission File Number Exact Name of Registrant as specified in its charter State or Other Jurisdiction of Incorporation or Organization IRS Employer Identification Num

April 30, 2024 EX-10.2

EDISON INTERNATIONAL EXECUTIVE INCENTIVE COMPENSATION PLAN As Amended and Restated Effective February 21, 2024

Exhibit 10.2 EDISON INTERNATIONAL EXECUTIVE INCENTIVE COMPENSATION PLAN As Amended and Restated Effective February 21, 2024 WHEREAS, it has been determined that it is in the best interest of Edison International ("EIX") and its affiliates to offer and maintain competitive executive compensation programs designed to attract and retain qualified executives; WHEREAS, it has been determined that provi

April 30, 2024 10-Q

UNITED STATES SECURITIES AND EXCHANGE COMMISSION Washington, D.C. 20549 FORM 10-Q

Table of Contents UNITED STATES SECURITIES AND EXCHANGE COMMISSION Washington, D.C. 20549 FORM 10-Q (Mark One) ☑ QUARTERLY REPORT PURSUANT TO SECTION 13 OR 15(d) OF THE SECURITIES EXCHANGE ACT OF 1934 For the quarterly period ended March 31, 2024 ☐ TRANSITION REPORT PURSUANT TO SECTION 13 OR 15(d) OF THE SECURITIES EXCHANGE ACT OF 1934 For the transition period from to Commission File Number Exact

March 28, 2024 EX-33.2

ASSESSMENT OF COMPLIANCE WITH APPLICABLE SERVICING CRITERIA

EX-33.2 Exhibit 33.2 ASSESSMENT OF COMPLIANCE WITH APPLICABLE SERVICING CRITERIA Management of The Bank of New York Mellon (formerly The Bank of New York), BNY Mellon Trust of Delaware (formerly BNYM (Delaware)) and The Bank of New York Mellon Trust Company, N.A. (formerly The Bank of New York Trust Company, N.A.), (collectively, the “Company”) is responsible for assessing the Company’s compliance

March 28, 2024 EX-34.2

Report of Independent Registered Public Accounting Firm

EX-34.2 Exhibit 34.2 Report of Independent Registered Public Accounting Firm The Board of Directors The Bank of New York Mellon BNY Mellon Trust of Delaware The Bank of New York Mellon Trust Company, N.A.: We have examined management’s assertion, included in the accompanying Management’s Assessment of Compliance with Applicable Servicing Criteria that The Bank of New York Mellon (formerly The Bank

March 28, 2024 10-K

UNITED STATES SECURITIES AND EXCHANGE COMMISSION Washington, D.C. 20549 FORM 10-K (Mark One) ☒ ANNUAL REPORT PURSUANT TO SECTION 13 OR 15(d) OF THE SECURITIES EXCHANGE ACT OF 1934 For the fiscal year ended December 31, 2023 OR ☐ TRANSITION REPORT PUR

UNITED STATES SECURITIES AND EXCHANGE COMMISSION Washington, D.C. 20549 FORM 10-K (Mark One) ☒ ANNUAL REPORT PURSUANT TO SECTION 13 OR 15(d) OF THE SECURITIES EXCHANGE ACT OF 1934 For the fiscal year ended December 31, 2023 OR ☐ TRANSITION REPORT PURSUANT TO SECTION 13 OR 15(d) OF THE SECURITIES EXCHANGE ACT OF 1934 FOR THE TRANSITION PERIOD FROM     TO      Commission File Number of Issuing Entit

March 28, 2024 EX-35.1

SERVICER COMPLIANCE STATEMENT

EX-35.1 Exhibit 35.1 SERVICER COMPLIANCE STATEMENT I, Natalia Woodward, certify that: (a) A review of Southern California Edison Company’s (the “Servicer”) activities during the reporting period covered by this Report on Form 10-K and of its performance under that certain Recovery Property Servicing Agreement dated as of February 24, 2021, as amended, between SCE Recovery Funding LLC, as the Issui

March 28, 2024 EX-34.1

Report of Independent Registered Public Accounting Firm

Exhibit 34.1 Report of Independent Registered Public Accounting Firm To the Management of Southern California Edison Company We have examined Southern California Edison Company’s (the “Company”, or “SCE”) compliance with the servicing criteria set forth in Item 1122(d) of the Securities and Exchange Commission’s Regulation AB for the asset backed securities transactions backed by recovery property

March 28, 2024 EX-33.1

REPORT ON ASSESSMENT OF COMPLIANCE WITH SERVICING CRITERIA FOR ASSET-BACKED SECURITIES FOR SCE RECOVERY FUNDING LLC

Exhibit 33.1 REPORT ON ASSESSMENT OF COMPLIANCE WITH SERVICING CRITERIA FOR ASSET-BACKED SECURITIES FOR SCE RECOVERY FUNDING LLC The undersigned hereby certifies that she is the duly elected and acting Vice President and Treasurer of Southern California Edison Company, as servicer (the “Servicer”) under the Recovery Property Servicing Agreement dated as of February 24, 2021, as amended (the “2021-

March 1, 2024 EX-1.1

Southern California Edison Company $600,000,000 5.35% First and Refunding Mortgage Bonds, Series 2024C, Due 2026 $600,000,000 5.15% First and Refunding Mortgage Bonds, Series 2024D, Due 2029 $400,000,000 5.75% First and Refunding Mortgage Bonds, Seri

Exhibit 1.1 Execution Version Southern California Edison Company $600,000,000 5.35% First and Refunding Mortgage Bonds, Series 2024C, Due 2026 $600,000,000 5.15% First and Refunding Mortgage Bonds, Series 2024D, Due 2029 $400,000,000 5.75% First and Refunding Mortgage Bonds, Series 2024E, Due 2054 Underwriting Agreement New York, New York February 27, 2024 Barclays Capital Inc. 745 Seventh Avenue

March 1, 2024 EX-4.2

CERTIFICATE AS TO ACTIONS TAKEN BY OFFICER OF SOUTHERN CALIFORNIA EDISON COMPANY Adopted February 27, 2024 RE:CREATION AND ISSUANCE OF THREE NEW SERIES OF FIRST AND REFUNDING MORTGAGE BONDS

Exhibit 4.2 CERTIFICATE AS TO ACTIONS TAKEN BY OFFICER OF SOUTHERN CALIFORNIA EDISON COMPANY Adopted February 27, 2024 RE:CREATION AND ISSUANCE OF THREE NEW SERIES OF FIRST AND REFUNDING MORTGAGE BONDS WHEREAS, by a resolution adopted on December 13, 2023, entitled “Resolution Re: Financing Authorization and Interest Rate Hedging – Approval of Clearing Exception” (the “Resolution”), the Audit and

March 1, 2024 8-K

Financial Statements and Exhibits, Other Events

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 (Date of earliest event reported): February 27, 2024 Commission File Number Exact Name of Registrant as specified in its charter State or Other Jurisdiction of Incorporation or Organization IRS Employer Identification

March 1, 2024 EX-4.1

ONE HUNDRED FIFTY-SEVENTH SUPPLEMENTAL INDENTURE Southern California Edison Company The Bank of New York Mellon Trust Company, N.A. Reginald Brewer, DATED AS OF FEBRUARY 28, 2024

‌Exhibit 4.1 ONE HUNDRED FIFTY-SEVENTH SUPPLEMENTAL INDENTURE Southern California Edison Company to The Bank of New York Mellon Trust Company, N.A. and Reginald Brewer, Trustees DATED AS OF FEBRUARY 28, 2024 This One Hundred Fifty-Seventh Supplemental Indenture, dated as of the 28th day of February 2024, is entered into by and between Southern California Edison Company (between 1930 and 1947 named

February 28, 2024 EX-FILING FEES

Calculation of Filing Fee Table (Form Type) Southern California Edison Company (Exact Name of Registrant as Specified in its Charter) Table 1: Newly Registered and Carry Forward Securities Security Type Security Class Title Fee Calculation or Carry F

Exhibit 107 Calculation of Filing Fee Table 424(b)(5) (Form Type) Southern California Edison Company (Exact Name of Registrant as Specified in its Charter) Table 1: Newly Registered and Carry Forward Securities Security Type Security Class Title Fee Calculation or Carry Forward Rule Amount Registered Proposed Maximum Offering Price Per Unit Maximum Aggregate Offering Price Fee Rate Amount of Registration Fee Fees to Be Paid Debt 5.

February 28, 2024 FWP

5.35% First and Refunding Mortgage Bonds, Series 2024C, Due 2026 SUMMARY OF TERMS Security: 5.35% First and Refunding Mortgage Bonds, Series 2024C, Due 2026 (the “Series 2024C Bonds”) Issuer: Southern California Edison Company Principal Amount: $600,

Issuer Free Writing Prospectus Filed Pursuant to Rule 433 Registration Statement No.

February 28, 2024 424B5

Southern California Edison Company $600,000,000 5.35% First and Refunding Mortgage Bonds, Series 2024C, Due 2026 $600,000,000 5.15% First and Refunding Mortgage Bonds, Series 2024D, Due 2029 $400,000,000 5.75% First and Refunding Mortgage Bonds, Seri

Table of Contents Filed Pursuant to Rule 424(b)(5) Registration No. 333-258266 PROSPECTUS SUPPLEMENT (To Prospectus dated July 29, 2021) Southern California Edison Company $600,000,000 5.35% First and Refunding Mortgage Bonds, Series 2024C, Due 2026 $600,000,000 5.15% First and Refunding Mortgage Bonds, Series 2024D, Due 2029 $400,000,000 5.75% First and Refunding Mortgage Bonds, Series 2024E, Due

February 28, 2024 FWP

5.15% First and Refunding Mortgage Bonds, Series 2024D, Due 2029 SUMMARY OF TERMS Security: 5.15% First and Refunding Mortgage Bonds, Series 2024D, Due 2029 (the “Series 2024D Bonds”) Issuer: Southern California Edison Company Principal Amount: $600,

Issuer Free Writing Prospectus Filed Pursuant to Rule 433 Registration Statement No.

February 28, 2024 FWP

5.75% First and Refunding Mortgage Bonds, Series 2024E, Due 2054 SUMMARY OF TERMS Security: 5.75% First and Refunding Mortgage Bonds, Series 2024E, Due 2054 (the “Series 2024E Bonds”) Issuer: Southern California Edison Company Principal Amount: $400,

Issuer Free Writing Prospectus Filed Pursuant to Rule 433 Registration Statement No.

February 27, 2024 424B2

SUBJECT TO COMPLETION, DATED FEBRUARY 27, 2024

Table of Contents Filed Pursuant to Rule 424(b)(2) Registration No. 333-258266 The information in this preliminary prospectus supplement is not complete and may be changed. This preliminary prospectus supplement and the accompanying base prospectus are not an offer to sell nor do they seek an offer to buy these securities in any jurisdiction where the offer or sale is not permitted. SUBJECT TO COM

February 23, 2024 EX-99.1

Edison International | February 2024 Business Update 1 Statements contained in this presentation about future performance, including, without limitation, operating results, capital expenditures, rate base growth, dividend policy, financial outlook, a

Exhibit 99.1 FEBRUARY 23, 2024 BUSINESS UPDATE Edison International | February 2024 Business Update 1 Statements contained in this presentation about future performance, including, without limitation, operating results, capital expenditures, rate base growth, dividend policy, financial outlook, and other statements that are not purely historical, are forward-looking statements. These forward-looki

February 23, 2024 8-K

Current Report

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 (Date of earliest event reported): February 23, 2024 Commission File Number Exact Name of Registrant as specified in its charter State or Other Jurisdiction of Incorporation or Organization IRS Employer Identification

February 22, 2024 EX-24.2

RESOLUTIONS OF THE BOARD OF DIRECTORS OF EDISON INTERNATIONAL Adopted: December 14, 2023 RE: FORMS 10-K, 10-Q, AND 8-K

Exhibit 24.2 RESOLUTIONS OF THE BOARD OF DIRECTORS OF EDISON INTERNATIONAL Adopted: December 14, 2023 RE: FORMS 10-K, 10-Q, AND 8-K WHEREAS, the Securities Exchange Act of 1934, as amended, and regulations thereunder, require that Annual, Quarterly, and Current Reports be filed by this corporation with the Securities and Exchange Commission (“Commission”), and it is desirable to effect such filing

February 22, 2024 10-K

UNITED STATES SECURITIES AND EXCHANGE COMMISSION Washington, D.C. 20549 FORM 10-K

Table of Contents UNITED STATES SECURITIES AND EXCHANGE COMMISSION Washington, D.C. 20549 FORM 10-K (Mark One) ☑ ANNUAL REPORT PURSUANT TO SECTION 13 OR 15(d) OF THE SECURITIES EXCHANGE ACT OF 1934 For the fiscal year ended December 31, 2023 ☐ TRANSITION REPORT PURSUANT TO SECTION 13 OR 15(d) OF THE SECURITIES EXCHANGE ACT OF 1934 For the transition period from to Commission File Number Exact Name

February 22, 2024 8-K

Results of Operations and Financial Condition

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 (Date of earliest event reported): February 22, 2024 Commission File Number Exact Name of Registrant as specified in its charter State or Other Jurisdiction of Incorporation or Organization IRS Employer Identification

February 22, 2024 EX-21.1

SIGNIFICANT SUBSIDIARIES

Exhibit 21.1 SIGNIFICANT SUBSIDIARIES Parent of Significant Subsidiary Name of Significant Subsidiary Jurisdiction of Formation of Subsidiary Names under which Significant Subsidiary does business Edison International Southern California Edison Company CA Southern California Edison Company; SCE

February 22, 2024 EX-99.2

Prepared Remarks of Edison International CEO and CFO Fourth Quarter and Full Year 2023 Earnings Teleconference February 22, 2024, 1:30 p.m. (PT)

Exhibit 99.2 Prepared Remarks of Edison International CEO and CFO Fourth Quarter and Full Year 2023 Earnings Teleconference February 22, 2024, 1:30 p.m. (PT) Pedro Pizarro, President and Chief Executive Officer, Edison International I am pleased to report that Edison International’s core EPS for 2023 was $4.76, which was above the midpoint of our guidance range despite the pending CEMA decision sh

February 22, 2024 EX-97.1

EDISON INTERNATIONAL AND SOUTHERN CALIFORNIA EDISON COMPANY Incentive Compensation RECOUPMENT Policy for Accounting restatements (as amended effective October 2, 2023)

Exhibit 97.1 EDISON INTERNATIONAL AND SOUTHERN CALIFORNIA EDISON COMPANY Incentive Compensation RECOUPMENT Policy for Accounting restatements (as amended effective October 2, 2023) I. Overview Edison International (“EIX”) and Southern California Edison Company (“SCE”) (each, a “Company” and together, the “Companies”) have adopted this incentive compensation recoupment policy (this “Policy”) intend

February 22, 2024 EX-99.1

Edison International Reports Fourth-Quarter and Full-Year 2023 Results

Exhibit 99.1 NEWS Investor Relations: Sam Ramraj, (626) 302-2540 Media Relations: (626) 302-2255 [email protected] Edison International Reports Fourth-Quarter and Full-Year 2023 Results ● Fourth-quarter 2023 GAAP earnings per share of $0.99; Core EPS of $1.28 ● Full-year 2023 GAAP EPS of $3.12; Core EPS of $4.76 ● SCE exceeds WMP covered conductor target of 1,100 miles; total deployment of more than 5,

February 22, 2024 EX-10.4

EDISON INTERNATIONAL 2008 EXECUTIVE RETIREMENT PLAN Amended and Restated Effective January 1, 2024 (except as otherwise provided)

Exhibit 10.4.1 EDISON INTERNATIONAL 2008 EXECUTIVE RETIREMENT PLAN Amended and Restated Effective January 1, 2024 (except as otherwise provided) PREAMBLE The purpose of this Plan is to provide supplemental retirement benefits to Participants and surviving spouses or other designated Beneficiaries of such Participants. This Plan applies to benefits that are accrued or vested after December 31, 2004

February 22, 2024 EX-99.3

Edison International | Fourth-Quarter 2023 Earnings Call 1 Statements contained in this presentation about future performance, including, without limitation, operating results, capital expenditures, rate base growth, dividend policy, financial outloo

Exhibit 99.3 FEBRUARY 22, 2024 FOURTH-QUARTER AND FULL-YEAR 2023 FINANCIAL RESULTS Edison International | Fourth-Quarter 2023 Earnings Call 1 Statements contained in this presentation about future performance, including, without limitation, operating results, capital expenditures, rate base growth, dividend policy, financial outlook, and other statements that are not purely historical, are forward

February 22, 2024 EX-24.1

2024 Edison International 10-K, 10-Q, AND 8-K POWER OF ATTORNEY

Exhibit 24.1 2024 Edison International 10-K, 10-Q, AND 8-K POWER OF ATTORNEY The undersigned, EDISON INTERNATIONAL, a California corporation, and each of its undersigned officers and directors do each hereby constitute and appoint, ADAM S. UMANOFF, MARIA RIGATTI, KARA G. RYAN, BRENDAN BOND, TRICIA YOUNG, MICHAEL A. HENRY, RUSHIKA DE SILVA, and DIETRICK MILLER, or any of them, to act as attorney-in

February 22, 2024 EX-10.3

EDISON INTERNATIONAL 2008 EXECUTIVE DEFERRED COMPENSATION PLAN Amended and Restated Effective January 1, 2024 (except as otherwise provided)

Exhibit 10.3 EDISON INTERNATIONAL 2008 EXECUTIVE DEFERRED COMPENSATION PLAN Amended and Restated Effective January 1, 2024 (except as otherwise provided) PREAMBLE The purpose of this Plan is to provide Eligible Employees of participating Affiliates with the opportunity to defer payment and taxation of some elements of their compensation. This Plan applies to amounts arising from deferrals of compe

February 22, 2024 EX-10.8

EDISON INTERNATIONAL 2008 EXECUTIVE SEVERANCE PLAN Amended and Restated Effective January 1, 2024

Exhibit 10.8 EDISON INTERNATIONAL 2008 EXECUTIVE SEVERANCE PLAN Amended and Restated Effective January 1, 2024 PREAMBLE Edison International hereby amends and restates the Edison International Executive Severance Plan effective January 1, 2024. This Plan is intended to be an “employee benefit plan” within the meaning of Section 3(3) of the Employee Retirement Income Security Act of 1974, as amende

February 22, 2024 EX-10.9

Edison International and Southern California Edison Company Director Compensation Schedule, as adopted December 8, 2023

Exhibit 10.9 EDISON INTERNATIONAL AND SOUTHERN CALIFORNIA EDISON COMPANY DIRECTOR COMPENSATION SCHEDULE As Adopted December 8, 2023 Effective December 8, 2023, except as otherwise provided below, non-employee Directors of Edison International (“EIX”) and/or Southern California Edison Company (“SCE”) will receive the annual retainers, expense reimbursements and equity-based awards described below a

January 11, 2024 EX-4.1

ONE HUNDRED FIFTY-SIXTH SUPPLEMENTAL INDENTURE Southern California Edison Company The Bank of New York Mellon Trust Company, N.A. Reginald Brewer, DATED AS OF JANUARY 9, 2024

‌Exhibit 4.1 ONE HUNDRED FIFTY-SIXTH SUPPLEMENTAL INDENTURE Southern California Edison Company to The Bank of New York Mellon Trust Company, N.A. and Reginald Brewer, Trustees DATED AS OF JANUARY 9, 2024 This One Hundred Fifty-Sixth Supplemental Indenture, dated as of the 9th day of January 2024, is entered into by and between Southern California Edison Company (between 1930 and 1947 named “Southe

January 11, 2024 8-K

Financial Statements and Exhibits, Other Events

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 (Date of earliest event reported): January 8, 2024 Commission File Number Exact Name of Registrant as specified in its charter State or Other Jurisdiction of Incorporation or Organization IRS Employer Identification Nu

January 11, 2024 EX-4.2

CERTIFICATE AS TO ACTIONS TAKEN BY OFFICER OF SOUTHERN CALIFORNIA EDISON COMPANY Adopted January 8, 2024

Exhibit 4.2 CERTIFICATE AS TO ACTIONS TAKEN BY OFFICER OF SOUTHERN CALIFORNIA EDISON COMPANY Adopted January 8, 2024 RE: CREATION AND ISSUANCE OF TWO NEW SERIES OF FIRST AND REFUNDING MORTGAGE BONDS WHEREAS, by a resolution adopted on December 13, 2023, entitled “Resolution Re: Financing Authorization and Interest Rate Hedging – Approval of Clearing Exception” (the “Resolution”), the Audit and Fin

January 11, 2024 EX-1.1

Southern California Edison Company $500,000,000 4.875% First and Refunding Mortgage Bonds, Series 2024A, Due 2027 $900,000,000 5.20% First and Refunding Mortgage Bonds, Series 2024B, Due 2034 Underwriting Agreement

Exhibit 1.1 Southern California Edison Company $500,000,000 4.875% First and Refunding Mortgage Bonds, Series 2024A, Due 2027 $900,000,000 5.20% First and Refunding Mortgage Bonds, Series 2024B, Due 2034 Underwriting Agreement New York, New York January 8, 2024 MUFG Securities Americas Inc. 1221 Avenue of the Americas, 6th Floor New York, New York 10020 SMBC Nikko Securities America, Inc. 277 Park

January 9, 2024 424B5

Southern California Edison Company $500,000,000 4.875% First and Refunding Mortgage Bonds, Series 2024A, Due 2027 $900,000,000 5.20% First and Refunding Mortgage Bonds, Series 2024B, Due 2034

Table of Contents Filed Pursuant to Rule 424(b)(5) Registration No. 333-258266 PROSPECTUS SUPPLEMENT (To Prospectus dated July 29, 2021) Southern California Edison Company $500,000,000 4.875% First and Refunding Mortgage Bonds, Series 2024A, Due 2027 $900,000,000 5.20% First and Refunding Mortgage Bonds, Series 2024B, Due 2034 We are offering $500,000,000 principal amount of our 4.875% First and R

January 9, 2024 EX-FILING FEES

Calculation of Filing Fee Table (Form Type) Southern California Edison Company (Exact Name of Registrant as Specified in its Charter) Table 1: Newly Registered and Carry Forward Securities Security Type Security Class Title Fee Calculation or Carry F

EX-FILING FEES Exhibit 107 Calculation of Filing Fee Table 424(b)(5) (Form Type) Southern California Edison Company (Exact Name of Registrant as Specified in its Charter) Table 1: Newly Registered and Carry Forward Securities Security Type Security Class Title Fee Calculation or Carry Forward Rule Amount Registered Proposed Maximum Offering Price Per Unit Maximum Aggregate Offering Price Fee Rate Amount of Registration Fee Fees to Be Paid Debt 4.

January 8, 2024 FWP

5.20% First and Refunding Mortgage Bonds, Series 2024B, Due 2034 SUMMARY OF TERMS Security: 5.20% First and Refunding Mortgage Bonds, Series 2024B, Due 2034 (the “Series 2024B Bonds”) Issuer: Southern California Edison Company Principal Amount: $900,

FWP Issuer Free Writing Prospectus Filed Pursuant to Rule 433 Registration Statement No.

January 8, 2024 FWP

4.875% First and Refunding Mortgage Bonds, Series 2024A, Due 2027 SUMMARY OF TERMS Security: 4.875% First and Refunding Mortgage Bonds, Series 2024A, Due 2027 (the “Series 2024A Bonds”) Issuer: Southern California Edison Company Principal Amount: $50

FWP Issuer Free Writing Prospectus Filed Pursuant to Rule 433 Registration Statement No.

January 8, 2024 424B2

SUBJECT TO COMPLETION, DATED JANUARY 8, 2024

424B2 Table of Contents Filed Pursuant to Rule 424(b)(2) Registration No. 333-258266 The information in this preliminary prospectus supplement is not complete and may be changed. This preliminary prospectus supplement and the accompanying base prospectus are not an offer to sell nor do they seek an offer to buy these securities in any jurisdiction where the offer or sale is not permitted. SUBJECT

December 26, 2023 8-K

Other Events

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 (Date of earliest event reported): December 22, 2023 Commission File Number Exact Name of Registrant as specified in its charter State or Other Jurisdiction of Incorporation or Organization IRS Employer Identification

November 22, 2023 EX-1.1

SCE Trust VII 22,000,000 7.50% Trust Preference Securities (Cumulative, Liquidation Amount $25 per Trust Preference Security) Fully and unconditionally guaranteed on a subordinated basis by Southern California Edison Company Underwriting Agreement

Exhibit 1.1 SCE Trust VII 22,000,000 7.50% Trust Preference Securities (Cumulative, Liquidation Amount $25 per Trust Preference Security) Fully and unconditionally guaranteed on a subordinated basis by Southern California Edison Company Underwriting Agreement New York, New York November 16, 2023 BofA Securities, Inc. J.P. Morgan Securities LLC RBC Capital Markets, LLC Wells Fargo Securities, LLC a

November 22, 2023 EX-5.3

MUNGER, TOLLES & OLSON LLP 350 SOUTH GRAND AVENUE 50TH FLOOR LOS ANGELES, CALIFORNIA 90071 (213) 683-9100

Exhibit 5.3 MUNGER, TOLLES & OLSON LLP 350 SOUTH GRAND AVENUE 50TH FLOOR LOS ANGELES, CALIFORNIA 90071 (213) 683-9100 November 22, 2023 Southern California Edison Company 2244 Walnut Grove Avenue Rosemead, California 91770 Re: Registration Statement on Form S-3 (File No. 333-258266) Ladies and Gentlemen: We have acted as counsel for Southern California Edison Company, a California corporation (“So

November 22, 2023 EX-4.3

GUARANTEE AGREEMENT Dated as of November 22, 2023 SOUTHERN CALIFORNIA EDISON COMPANY, as Guarantor

Exhibit 4.3 GUARANTEE AGREEMENT Dated as of November 22, 2023 By SOUTHERN CALIFORNIA EDISON COMPANY, as Guarantor GUARANTEE AGREEMENT This GUARANTEE AGREEMENT (the “Guarantee”), dated as of November 22, 2023, is executed and delivered by SOUTHERN CALIFORNIA EDISON COMPANY, a California corporation (the “Guarantor”), for the benefit of the Holders (as defined herein) from time to time of the Securi

November 22, 2023 EX-4.1

Certificate of Determination of Preferences of the Company’s Series M Preference Stock (File No. 1-2313, filed as Exhibit 4.1 to SCE’s Form 8-K dated November 16, 2023 and filed on November 22, 2023)*

Exhibit 4.1 CERTIFICATE OF DETERMINATION OF PREFERENCES OF THE SERIES M PREFERENCE STOCK SOUTHERN CALIFORNIA EDISON COMPANY Pursuant to Section 401 of the Corporations Code of the State of California, the undersigned, being the Vice President and the Assistant Corporate Secretary, respectively, of Southern California Edison Company (the “Corporation”), a corporation organized and existing under an

November 22, 2023 8-K

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 (Date of earliest event reported): November 16, 2023

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 (Date of earliest event reported): November 16, 2023 Commission File Number Exact Name of Registrant as specified in its charter State or Other Jurisdiction of Incorporation or Organization IRS Employer Identification

November 22, 2023 EX-4.2

AMENDED AND RESTATED DECLARATION OF TRUST SCE TRUST VII Dated as of November 22, 2023

Exhibit 4.2 AMENDED AND RESTATED DECLARATION OF TRUST SCE TRUST VII Dated as of November 22, 2023 22782635.4 ARTICLE I INTERPRETATION AND DEFINITIONS SECTION 1.1Definitions‌1 ARTICLE II [RESERVED] ARTICLE III ORGANIZATION SECTION 3.1Name‌7 SECTION 3.2Office‌7 SECTION 3.3Purpose‌7 SECTION 3.4Authority‌8 SECTION 3.5Title to Property of the Trust‌8 SECTION 3.6Powers and Duties of the Administrative T

November 22, 2023 8-A12B

UNITED STATES SECURITIES AND EXCHANGE COMMISSION Washington, D.C. 20549 FORM 8-A FOR REGISTRATION OF CERTAIN CLASSES OF SECURITIES PURSUANT TO SECTION 12(b) OR (g) OF THE SECURITIES EXCHANGE ACT OF 1934

UNITED STATES SECURITIES AND EXCHANGE COMMISSION Washington, D.C. 20549 FORM 8-A FOR REGISTRATION OF CERTAIN CLASSES OF SECURITIES PURSUANT TO SECTION 12(b) OR (g) OF THE SECURITIES EXCHANGE ACT OF 1934 SOUTHERN CALIFORNIA EDISON COMPANY SCE TRUST VII (Exact Name of Registrant as Specified in Its Charter) (Exact Name of Registrant as Specified in Its Charter) CALIFORNIA DELAWARE (State of Incorpor

November 17, 2023 424B5

SCE Trust VII 22,000,000 7.50% Trust Preference Securities (Cumulative, Liquidation Amount $25 per Trust Preference Security) Fully and unconditionally guaranteed, to the extent described herein, by Southern California Edison Company

Table of Contents Filed Pursuant to Rule 424(b)(5) Registration No. 333-258266 and 333-258266-02 PROSPECTUS SCE Trust VII 22,000,000 7.50% Trust Preference Securities (Cumulative, Liquidation Amount $25 per Trust Preference Security) Fully and unconditionally guaranteed, to the extent described herein, by Southern California Edison Company SCE Trust VII, a Delaware statutory trust subsidiary of ou

November 17, 2023 EX-FILING FEES

Calculation of Filing Fee Table (Form Type) Southern California Edison Company (Exact Name of Registrant as Specified in its Charter) Table 1: Newly Registered and Carry Forward Securities Security Type Security Class Title Fee Calculation or Carry F

Exhibit 107 Calculation of Filing Fee Table 424(b)(5) (Form Type) Southern California Edison Company (Exact Name of Registrant as Specified in its Charter) Table 1: Newly Registered and Carry Forward Securities Security Type Security Class Title Fee Calculation or Carry Forward Rule Amount Registered (1) Proposed Maximum Offering Price Per Unit Maximum Aggregate Offering Price Fee Rate Amount of Registration Fee Fees to Be Paid Equityt 7.

November 16, 2023 8-K

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 (Date of earliest event reported): November 16, 2023

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 (Date of earliest event reported): November 16, 2023 Commission File Number Exact Name of Registrant as specified in its charter State or Other Jurisdiction of Incorporation or Organization IRS Employer Identification

November 16, 2023 FWP

SCE Trust VII 22,000,000 7.50% Trust Preference Securities (Cumulative, Liquidation Amount $25 per Trust Preference Security) Fully and unconditionally guaranteed, to the extent described in the related Prospectus, by Southern California Edison Compa

Issuer Free Writing Prospectus Filed Pursuant to Rule 433 Registration Statement No.

November 16, 2023 424B2

SUBJECT TO COMPLETION, DATED NOVEMBER 16, 2023

Table of Contents Filed Pursuant to Rule 424(b)(2) Registration No. 333-258266 and 333-258266-02 The information in this preliminary prospectus is not complete and may be changed. This preliminary prospectus is not an offer to sell nor does it seek an offer to buy these securities in any jurisdiction where the offer or sale is not permitted. SUBJECT TO COMPLETION, DATED NOVEMBER 16, 2023 PROSPECTU

November 16, 2023 EX-4.1

CERTIFICATE OF DETERMINATION OF PREFERENCES OF THE SERIES M PREFERENCE STOCK SOUTHERN CALIFORNIA EDISON COMPANY

Exhibit 4.1 CERTIFICATE OF DETERMINATION OF PREFERENCES OF THE SERIES M PREFERENCE STOCK SOUTHERN CALIFORNIA EDISON COMPANY Pursuant to Section 401 of the Corporations Code of the State of California, the undersigned, being the Vice President and the Assistant Corporate Secretary, respectively, of Southern California Edison Company (the “Corporation”), a corporation organized and existing under an

November 13, 2023 8-K

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 (Date of earliest event reported): November 13, 2023

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 (Date of earliest event reported): November 13, 2023 Commission File Number Exact Name of Registrant as specified in its charter State or Other Jurisdiction of Incorporation or Organization IRS Employer Identification

November 2, 2023 8-K

Current Report

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 (Date of earliest event reported): November 2, 2023 Commission File Number Exact Name of Registrant as specified in its charter State or Other Jurisdiction of Incorporation or Organization IRS Employer Identification N

November 2, 2023 EX-99.1

Edison International | November 2023 Business Update 1 Statements contained in this presentation about future performance, including, without limitation, operating results, capital expenditures, rate base growth, dividend policy, financial outlook, a

Exhibit 99.1 NOVEMBER 2, 2023 BUSINESS UPDATE Edison International | November 2023 Business Update 1 Statements contained in this presentation about future performance, including, without limitation, operating results, capital expenditures, rate base growth, dividend policy, financial outlook, and other statements that are not purely historical, are forward-looking statements. These forward-lookin

November 1, 2023 EX-99.2

Prepared Remarks of Edison International CEO and CFO Third Quarter 2023 Earnings Teleconference November 1, 2023, 1:30 p.m. (PT)

Exhibit 99.2 Prepared Remarks of Edison International CEO and CFO Third Quarter 2023 Earnings Teleconference November 1, 2023, 1:30 p.m. (PT) Pedro Pizarro, President and Chief Executive Officer, Edison International Edison International reported core earnings per share of $1.38 for the third quarter and $3.48 for the first nine months of the year. We are pleased with our performance year to date

November 1, 2023 10-Q

UNITED STATES SECURITIES AND EXCHANGE COMMISSION Washington, D.C. 20549 FORM 10-Q

Table of Contents UNITED STATES SECURITIES AND EXCHANGE COMMISSION Washington, D.C. 20549 FORM 10-Q (Mark One) ☑ QUARTERLY REPORT PURSUANT TO SECTION 13 OR 15(d) OF THE SECURITIES EXCHANGE ACT OF 1934 For the quarterly period ended September 30, 2023 ☐ TRANSITION REPORT PURSUANT TO SECTION 13 OR 15(d) OF THE SECURITIES EXCHANGE ACT OF 1934 For the transition period from to Commission File Number E

November 1, 2023 EX-99.3

Edison International | Third Quarter 2023 Earnings Call 1 Statements contained in this presentation about future performance, including, without limitation, operating results, capital expenditures, rate base growth, dividend policy, financial outlook

Exhibit 99.3 NOVEMBER 1, 2023 THIRD QUARTER 2023 FINANCIAL RESULTS Edison International | Third Quarter 2023 Earnings Call 1 Statements contained in this presentation about future performance, including, without limitation, operating results, capital expenditures, rate base growth, dividend policy, financial outlook, and other statements that are not purely historical, are forward-looking statemen

November 1, 2023 EX-10.1

EDISON INTERNATIONAL AND SOUTHERN CALIFORNIA EDISON COMPANY DIRECTOR COMPENSATION SCHEDULE As Adopted August 24, 2023

Exhibit 10.1 EDISON INTERNATIONAL AND SOUTHERN CALIFORNIA EDISON COMPANY DIRECTOR COMPENSATION SCHEDULE As Adopted August 24, 2023 Effective October 1, 2023, except as otherwise provided below, non-employee Directors of Edison International (“EIX”) and/or Southern California Edison Company (“SCE”) will receive the annual retainers, expense reimbursements and equity-based awards described below as

November 1, 2023 EX-10.2

Edison International Executive Incentive Compensation Plan, as amended and restated effective January 1, 2024 (File No. 1-9936, filed as Exhibit 10.2 to Edison International's Form 10-Q for the quarter ended September 30, 2023)*

Exhibit 10.2 EDISON INTERNATIONAL EXECUTIVE INCENTIVE COMPENSATION PLAN As Amended and Restated Effective January 1, 2024 WHEREAS, it has been determined that it is in the best interest of Edison International ("EIX") and its affiliates to offer and maintain competitive executive compensation programs designed to attract and retain qualified executives; WHEREAS, it has been determined that providi

November 1, 2023 8-K

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 (Date of earliest event reported): November 1, 2023

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 (Date of earliest event reported): November 1, 2023 Commission File Number Exact Name of Registrant as specified in its charter State or Other Jurisdiction of Incorporation or Organization IRS Employer Identification N

November 1, 2023 EX-99.1

Edison International Reports Third Quarter 2023 Results

Exhibit 99.1 NEWS Investor Relations: Sam Ramraj, (626) 302-2540 Media Relations: (626) 302-2255 [email protected] Edison International Reports Third Quarter 2023 Results ● Third quarter 2023 GAAP earnings per share of $0.40; Core EPS of $1.38 ● Achieved milestone in industry-leading wildfire mitigation program: More than 5,200 miles of covered conductor installed ● Revised best estimate of expected lo

September 29, 2023 EX-1.1

Southern California Edison Company $550,000,000 5.65% First and Refunding Mortgage Bonds, Series 2023E, Due 2028 Underwriting Agreement

Exhibit 1.1 Southern California Edison Company $550,000,000 5.65% First and Refunding Mortgage Bonds, Series 2023E, Due 2028 Underwriting Agreement New York, New York September 26, 2023 BofA Securities, Inc. One Bryant Park New York, New York 10036 MUFG Securities Americas Inc. 1221 Avenue of the Americas, 6th Floor New York, New York 10020 TD Securities (USA) LLC 1 Vanderbilt Avenue, 11th Floor N

September 29, 2023 EX-4.1

ONE HUNDRED FIFTY-FIFTH SUPPLEMENTAL INDENTURE Southern California Edison Company The Bank of New York Mellon Trust Company, N.A. Reginald Brewer, DATED AS OF SEPTEMBER 27, 2023

‌Exhibit 4.1 ONE HUNDRED FIFTY-FIFTH SUPPLEMENTAL INDENTURE Southern California Edison Company to The Bank of New York Mellon Trust Company, N.A. and Reginald Brewer, Trustees DATED AS OF SEPTEMBER 27, 2023 This One Hundred Fifty-Fifth Supplemental Indenture, dated as of the 27th day of September 2023, is entered into by and between Southern California Edison Company (between 1930 and 1947 named “

September 29, 2023 EX-4.2

CERTIFICATE AS TO ACTIONS TAKEN BY OFFICER OF SOUTHERN CALIFORNIA EDISON COMPANY Adopted September 26, 2023 RE:CREATION AND ISSUANCE OF ONE NEW SERIES OF FIRST AND REFUNDING MORTGAGE BONDS

Exhibit 4.2 CERTIFICATE AS TO ACTIONS TAKEN BY OFFICER OF SOUTHERN CALIFORNIA EDISON COMPANY Adopted September 26, 2023 RE:CREATION AND ISSUANCE OF ONE NEW SERIES OF FIRST AND REFUNDING MORTGAGE BONDS WHEREAS, by a resolution adopted on December 7, 2022, entitled “Resolution Re: Financing Authorization and Interest Rate Hedging – Approval of Clearing Exception” (the “Resolution”), the Audit and Fi

September 29, 2023 8-K

Financial Statements and Exhibits, Other Events

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 (Date of earliest event reported): September 26, 2023 Commission File Number Exact Name of Registrant as specified in its charter State or Other Jurisdiction of Incorporation or Organization IRS Employer Identification

September 27, 2023 424B5

Southern California Edison Company $550,000,000 5.65% First and Refunding Mortgage Bonds, Series 2023E, Due 2028

Table of Contents Filed Pursuant to Rule 424(b)(5) Registration No. 333-258266 PROSPECTUS SUPPLEMENT (To Prospectus dated July 29, 2021) Southern California Edison Company $550,000,000 5.65% First and Refunding Mortgage Bonds, Series 2023E, Due 2028 We are offering $550,000,000 principal amount of our 5.65% First and Refunding Mortgage Bonds, Series 2023E, due 2028 (the “bonds”). We will pay inter

September 27, 2023 EX-FILING FEES

Calculation of Filing Fee Table (Form Type) Southern California Edison Company (Exact Name of Registrant as Specified in its Charter) Table 1: Newly Registered and Carry Forward Securities Security Type Security Class Title Fee Calculation or Carry F

EX-FILING FEES Exhibit 107 Calculation of Filing Fee Table 424(b)(5) (Form Type) Southern California Edison Company (Exact Name of Registrant as Specified in its Charter) Table 1: Newly Registered and Carry Forward Securities Security Type Security Class Title Fee Calculation or Carry Forward Rule Amount Registered Proposed Maximum Offering Price Per Unit Maximum Aggregate Offering Price Fee Rate Amount of Registration Fee Fees to Be Paid Debt 5.

September 26, 2023 FWP

5.65% First and Refunding Mortgage Bonds, Series 2023E, Due 2028 SUMMARY OF TERMS Security: 5.65% First and Refunding Mortgage Bonds, Series 2023E, Due 2028 (the “Series 2023E Bonds”) Issuer: Southern California Edison Company Principal Amount: $550,

Issuer Free Writing Prospectus Filed Pursuant to Rule 433 Registration Statement No.

September 26, 2023 424B2

SUBJECT TO COMPLETION, DATED SEPTEMBER 26, 2023

Table of Contents Filed Pursuant to Rule 424(b)(2) Registration No. 333-258266 The information in this preliminary prospectus supplement is not complete and may be changed. This preliminary prospectus supplement and the accompanying base prospectus are not an offer to sell nor do they seek an offer to buy these securities in any jurisdiction where the offer or sale is not permitted. SUBJECT TO COM

September 21, 2023 8-K

Financial Statements and Exhibits, Other Events

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 (Date of earliest event reported): September 19, 2023 Commission File Number Exact Name of Registrant as specified in its charter State or Other Jurisdiction of Incorporation or Organization IRS Employer Identification

September 21, 2023 EX-3.1

Amended and Restated Articles of SCE, effective August 28, 2023 (Filed No. 1-2313 filed as Exhibit 3.1 to SCE’s Form 8-K dated September 19, 2023 and filed September 21, 2023)*

Exhibit 3.1 CERTIFICATE OF AMENDED AND RESTATED ARTICLES OF INCORPORATION OF SOUTHERN CALIFORNIA EDISON COMPANY The undersigned, ALISA DO and MICHAEL A. HENRY, hereby certify that they are the duly elected and acting Vice President and Corporate Secretary and Assistant Secretary, respectively, of SOUTHERN CALIFORNIA EDISON COMPANY, a California corporation, with California entity number 0057827, a

August 23, 2023 8-K

Current Report

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 (Date of earliest event reported): August 22, 2023 Commission File Number Exact Name of Registrant as specified in its charter State or Other Jurisdiction of Incorporation or Organization IRS Employer Identification Nu

July 28, 2023 8-K

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 (Date of earliest event reported): July 28, 2023

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 (Date of earliest event reported): July 28, 2023 Commission File Number Exact Name of Registrant as specified in its charter State or Other Jurisdiction of Incorporation or Organization IRS Employer Identification Numb

July 28, 2023 EX-99.1

Edison International | July 2023 Business Update 1 Statements contained in this presentation about future performance, including, without limitation, operating results, capital expenditures, rate base growth, dividend policy, financial outlook, and o

Exhibit 99.1 JULY 28, 2023 BUSINESS UPDATE Edison International | July 2023 Business Update 1 Statements contained in this presentation about future performance, including, without limitation, operating results, capital expenditures, rate base growth, dividend policy, financial outlook, and other statements that are not purely historical, are forward-looking statements. These forward-looking state

July 27, 2023 EX-99.3

Edison International | Second Quarter 2023 Earnings Call 1 Statements contained in this presentation about future performance, including, without limitation, operating results, capital expenditures, rate base growth, dividend policy, financial outloo

Exhibit 99.3 JULY 27, 2023 SECOND QUARTER 2023 FINANCIAL RESULTS Edison International | Second Quarter 2023 Earnings Call 1 Statements contained in this presentation about future performance, including, without limitation, operating results, capital expenditures, rate base growth, dividend policy, financial outlook, and other statements that are not purely historical, are forward-looking statement

July 27, 2023 EX-10.1

Third Amendment, dated as of May 3, 2023, to the Second Amended and Restated Credit Agreement dated as of May 17, 2018, as amended by the First Amendment, dated as of April 30, 2021 and the Second Amendment, dated as of May 4, 2022, by and among Edison International, the several banks and other financial institutions party thereto and JPMorgan Chase Bank, N.A., as administrative agent (File No. 1-9936, filed as Exhibit 10.1 to Edison International’s Form 10-Q for the quarter ended June 30, 2023)*

Exhibit 10.1 EXECUTION VERSION THIRD AMENDMENT THIRD AMENDMENT, dated as of May 3, 2023 (this “Third Amendment”), to the Second Amended and Restated Credit Agreement, dated as of May 17, 2018 (as may be amended, supplemented or otherwise modified from time to time, the “Credit Agreement”; and as amended, supplemented or otherwise modified prior to the date hereof (including pursuant to the First A

July 27, 2023 EX-99.1

Edison International Reports Second Quarter 2023 Results

Exhibit 99.1 NEWS Investor Relations: Sam Ramraj, (626) 302-2540 Media Contact: Jeff Monford, (626) 476-8120 Edison International Reports Second Quarter 2023 Results ● Second Quarter 2023 GAAP earnings per share of $0.92; Core EPS of $1.01 ● SCE has completed nearly 5,000 miles of covered conductor; now estimates it has reduced the probability of losses from catastrophic wildfires by 85% ● Reaffir

July 27, 2023 8-K

Results of Operations and Financial Condition

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 (Date of earliest event reported): July 27, 2023 Commission File Number Exact Name of Registrant as specified in its charter State or Other Jurisdiction of Incorporation or Organization IRS Employer Identification Numb

July 27, 2023 EX-10.2

Third Amendment, dated as of May 3, 2023, to the Second Amended and Restated Credit Agreement dated as of May 17, 2018, as amended by the First Amendment, dated as of April 30, 2021 and the Second Amendment, dated as of May 4, 2022, by and among Southern California Edison, the several banks and other financial institutions party thereto and JPMorgan Chase Bank, N.A., as administrative agent (File No. 1-2313, filed as Exhibit 10.2 to SCE’s Form 10-Q for the quarter ended June 30, 2023)*

‌Exhibit 10.2 EXECUTION VERSION THIRD AMENDMENT THIRD AMENDMENT, dated as of May 3, 2023 (this “Third Amendment”), to the Second Amended and Restated Credit Agreement, dated as of May 17, 2018 (as may be amended, supplemented or otherwise modified from time to time, the “Credit Agreement”; and as amended, supplemented or otherwise modified prior to the date hereof (including pursuant to the First

July 27, 2023 EX-99.2

Prepared Remarks of Edison International CEO and CFO Second Quarter 2023 Earnings Teleconference July 27, 2023, 1:30 p.m. (PT)

Exhibit 99.2 Prepared Remarks of Edison International CEO and CFO Second Quarter 2023 Earnings Teleconference July 27, 2023, 1:30 p.m. (PT) Pedro Pizarro, President and Chief Executive Officer, Edison International I would like to begin with three financial comments. First, driven by EIX’s impressive performance through June, we are confident in our 2023 core EPS guidance of $4.55 to $4.85. Second

July 27, 2023 10-Q

UNITED STATES SECURITIES AND EXCHANGE COMMISSION Washington, D.C. 20549 FORM 10-Q

Table of Contents UNITED STATES SECURITIES AND EXCHANGE COMMISSION Washington, D.C. 20549 FORM 10-Q (Mark One) ☑ QUARTERLY REPORT PURSUANT TO SECTION 13 OR 15(d) OF THE SECURITIES EXCHANGE ACT OF 1934 For the quarterly period ended June 30, 2023 ☐ TRANSITION REPORT PURSUANT TO SECTION 13 OR 15(d) OF THE SECURITIES EXCHANGE ACT OF 1934 For the transition period from to Commission File Number Exact

May 22, 2023 EX-4.1

ONE HUNDRED FIFTY-FOURTH SUPPLEMENTAL INDENTURE Southern California Edison Company The Bank of New York Mellon Trust Company, N.A. Reginald Brewer, DATED AS OF MAY 18, 2023

‌Exhibit 4.1 ONE HUNDRED FIFTY-FOURTH SUPPLEMENTAL INDENTURE Southern California Edison Company to The Bank of New York Mellon Trust Company, N.A. and Reginald Brewer, Trustees DATED AS OF MAY 18, 2023 This One Hundred Fifty-Fourth Supplemental Indenture, dated as of the 18th day of May 2023, is entered into by and between Southern California Edison Company (between 1930 and 1947 named “Southern C

May 22, 2023 EX-4.2

CERTIFICATE AS TO ACTIONS TAKEN BY OFFICER OF SOUTHERN CALIFORNIA EDISON COMPANY Adopted May 17, 2023 RE:CREATION AND ISSUANCE OF TWO NEW SERIES OF FIRST AND REFUNDING MORTGAGE BONDS

Exhibit 4.2 CERTIFICATE AS TO ACTIONS TAKEN BY OFFICER OF SOUTHERN CALIFORNIA EDISON COMPANY Adopted May 17, 2023 RE:CREATION AND ISSUANCE OF TWO NEW SERIES OF FIRST AND REFUNDING MORTGAGE BONDS WHEREAS, by a resolution adopted on December 7, 2022, entitled “Resolution Re: Financing Authorization and Interest Rate Hedging – Approval of Clearing Exception” (the “Resolution”), the Audit and Finance

May 22, 2023 8-K

Financial Statements and Exhibits, Other Events

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 (Date of earliest event reported): May 17, 2023 Commission File Number Exact Name of Registrant as specified in its charter State or Other Jurisdiction of Incorporation or Organization IRS Employer Identification Numbe

May 22, 2023 EX-1.1

Southern California Edison Company $400,000,000 4.90% First and Refunding Mortgage Bonds, Series 2023C, Due 2026 $700,000,000 5.875% First and Refunding Mortgage Bonds, Series 2023D, Due 2053 Underwriting Agreement

Exhibit 1.1 Southern California Edison Company $400,000,000 4.90% First and Refunding Mortgage Bonds, Series 2023C, Due 2026 $700,000,000 5.875% First and Refunding Mortgage Bonds, Series 2023D, Due 2053 Underwriting Agreement New York, New York May 17, 2023 BMO Capital Markets Corp. 151 W 42nd Street New York, New York 10036 Citigroup Global Markets Inc. 388 Greenwich Street New York, New York 10

May 18, 2023 424B5

Southern California Edison Company $400,000,000 4.90% First and Refunding Mortgage Bonds, Series 2023C, Due 2026 $700,000,000 5.875% First and Refunding Mortgage Bonds, Series 2023D, Due 2053

Table of Contents Filed Pursuant to Rule 424(b)(5) Registration No. 333-258266 PROSPECTUS SUPPLEMENT (To Prospectus dated July 29, 2021) Southern California Edison Company $400,000,000 4.90% First and Refunding Mortgage Bonds, Series 2023C, Due 2026 $700,000,000 5.875% First and Refunding Mortgage Bonds, Series 2023D, Due 2053 We are offering $400,000,000 principal amount of our 4.90% First and Re

May 18, 2023 EX-FILING FEES

Calculation of Filing Fee Table (Form Type) Southern California Edison Company (Exact Name of Registrant as Specified in its Charter) Table 1: Newly Registered and Carry Forward Securities Security Type Security Class Title Fee Calculation or Carry F

EX-FILING FEES Exhibit 107 Calculation of Filing Fee Table 424(b)(5) (Form Type) Southern California Edison Company (Exact Name of Registrant as Specified in its Charter) Table 1: Newly Registered and Carry Forward Securities Security Type Security Class Title Fee Calculation or Carry Forward Rule Amount Registered Proposed Maximum Offering Price Per Unit Maximum Aggregate Offering Price Fee Rate Amount of Registration Fee Fees to Be Paid Debt 4.

May 17, 2023 FWP

4.90% First and Refunding Mortgage Bonds, Series 2023C, Due 2026 SUMMARY OF TERMS Security: 4.90% First and Refunding Mortgage Bonds, Series 2023C, Due 2026 (the “Series 2023C Bonds”) Issuer: Southern California Edison Company Principal Amount: $400,

FWP Issuer Free Writing Prospectus Filed Pursuant to Rule 433 Registration Statement No.

May 17, 2023 424B2

SUBJECT TO COMPLETION, DATED MAY 17, 2023

Table of Contents Filed Pursuant to Rule 424(b)(2) Registration No. 333-258266 The information in this preliminary prospectus supplement is not complete and may be changed. This preliminary prospectus supplement and the accompanying base prospectus are not an offer to sell nor do they seek an offer to buy these securities in any jurisdiction where the offer or sale is not permitted. SUBJECT TO COM

May 12, 2023 EX-99.1

1 Edison International | Investor Guide to SCE 2025 GRC Statements contained in this presentation about future performance, including, without limitation, operating results, capital expenditures, rate base growth, dividend policy, financial outlook,

Exhibit 99.1 MAY 12, 2023 INVESTOR GUIDE TO THE SCE 2025 GENERAL RATE CASE 1 Edison International | Investor Guide to SCE 2025 GRC Statements contained in this presentation about future performance, including, without limitation, operating results, capital expenditures, rate base growth, dividend policy, financial outlook, and other statements that are not purely historical, are forward-looking st

May 12, 2023 8-K

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 (Date of earliest event reported): May 12, 2023

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 (Date of earliest event reported): May 12, 2023 Commission File Number Exact Name of Registrant as specified in its charter State or Other Jurisdiction of Incorporation or Organization IRS Employer Identification Numbe

May 3, 2023 EX-99.1

1 Statements contained in this presentation about future performance, including, without limitation, operating results, capital expenditures, rate base growth, dividend policy, financial outlook, and other statements that are not purely historical, a

Exhibit 99.1 May 3, 2023 Business Update 1 Statements contained in this presentation about future performance, including, without limitation, operating results, capital expenditures, rate base growth, dividend policy, financial outlook, and other statements that are not purely historical, are forward-looking statements. These forward-looking statements reflect our current expectations; however, su

May 3, 2023 8-K

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 (Date of earliest event reported): May 3, 2023

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 (Date of earliest event reported): May 3, 2023 Commission File Number Exact Name of Registrant as specified in its charter State or Other Jurisdiction of Incorporation or Organization IRS Employer Identification Number

May 2, 2023 EX-10.1

Edison International 2023 Long-Term Incentives Terms and Conditions (File No. 1-9936, filed as Exhibit 10.1 to Edison International’s Form 10-Q for the quarter ended March 31, 2023)*

Exhibit 10.1 EDISON INTERNATIONAL 2023 Long-Term Incentives Terms and Conditions 1. LONG-TERM INCENTIVES The long-term incentive awards granted in 2023 (“LTI”) for eligible persons (each, a “Holder”) employed by Edison International (“EIX”) or its participating affiliates include the following: ● Nonqualified stock options to purchase shares of EIX Common Stock (“EIX Options”) as described in Sect

May 2, 2023 10-Q

Form 10-Q

Table of Contents UNITED STATES SECURITIES AND EXCHANGE COMMISSION Washington, D.C. 20549 FORM 10-Q (Mark One) ☑ QUARTERLY REPORT PURSUANT TO SECTION 13 OR 15(d) OF THE SECURITIES EXCHANGE ACT OF 1934 For the quarterly period ended March 31, 2023 ☐ TRANSITION REPORT PURSUANT TO SECTION 13 OR 15(d) OF THE SECURITIES EXCHANGE ACT OF 1934 For the transition period from to Commission File Number Exact

May 2, 2023 EX-99.3

1 Statements contained in this presentation about future performance, including, without limitation, operating results, capital expenditures, rate base growth, dividend policy, financial outlook, and other statements that are not purely historical, a

Exhibit 99.3 May 2, 2023 First Quarter 2023 Financial Results 1 Statements contained in this presentation about future performance, including, without limitation, operating results, capital expenditures, rate base growth, dividend policy, financial outlook, and other statements that are not purely historical, are forward-looking statements. These forward-looking statements reflect our current expe

May 2, 2023 EX-99.2

Prepared Remarks of Edison International CEO and CFO First Quarter 2023 Earnings Teleconference May 2, 2023, 1:30 p.m. (PT)

Exhibit 99.2 Prepared Remarks of Edison International CEO and CFO First Quarter 2023 Earnings Teleconference May 2, 2023, 1:30 p.m. (PT) Pedro Pizarro, President and Chief Executive Officer, Edison International Edison International’s core EPS for first quarter 2023 was $1.09. We are pleased with our start to the year and are confident in affirming our 2023 core EPS guidance of $4.55 to $4.85. We

May 2, 2023 8-K

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 (Date of earliest event reported): May 2, 2023

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 (Date of earliest event reported): May 2, 2023 Commission File Number Exact Name of Registrant as specified in its charter State or Other Jurisdiction of Incorporation or Organization IRS Employer Identification Number

May 2, 2023 EX-99.1

Edison International Reports First Quarter 2023 Results

Exhibit 99.1 NEWS Investor Relations: Sam Ramraj, (626) 302-2540 Media Contact: Jeff Monford, (626) 302-2255 Edison International Reports First Quarter 2023 Results ● First Quarter 2023 GAAP earnings per share of $0.81; Core EPS of $1.09 ● Completed significant portion of EIX 2023 financing plan with $500 million junior subordinated notes issuance ● Affirmed 2023 EPS guidance of $4.55-$4.85 and lo

April 28, 2023 EX-10.3

ADMINISTRATION AGREEMENT

EX-10.3 Exhibit 10.3 ADMINISTRATION AGREEMENT This ADMINISTRATION AGREEMENT, dated as of April 27, 2023 (this “Administration Agreement”), by and between SOUTHERN CALIFORNIA EDISON COMPANY, a California corporation (“SCE”), as administrator (in such capacity, the “Administrator”), and SCE RECOVERY FUNDING LLC, a Delaware limited liability company (the “Issuer”). Capitalized terms used but not othe

April 28, 2023 8-K

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 (Date of earliest event reported): April 27, 2023 Commission File Nu

8-K 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 (Date of earliest event reported): April 27, 2023 Commission File Number and Central Index Key Number Registrant, State of Incorporation, Address of Principal Executive Offices, Telephone Number, and IRS Employer I

April 28, 2023 EX-10.4

INTERCREDITOR AGREEMENT

EX-10.4 Exhibit 10.4 INTERCREDITOR AGREEMENT This AGREEMENT (this “Agreement”) dated as of April 27, 2023 by and among, SCE Recovery Funding LLC, a Delaware limited liability company (the “Issuer”), The Bank of New York Mellon Trust Company, N.A., a national banking association, in its capacity as indenture trustee (including any successor in such capacity, the “Initial Trustee”) under the Initial

April 28, 2023 EX-99.2

QUESTIONS PRESENTED

EX-99.2 Exhibit 99.2 April 27, 2023 Norton Rose Fulbright US LLP 555 California Street, Suite 3300 San Francisco, California 94104 United States Tel +1 628 231 6800 Fax +1 628 231 6799 nortonrosefulbright.com To Each Person Listed on the Attached Schedule I Re: Federal and California Constitutional Issues related to SCE Recovery Funding Recovery Bonds, Series 2023-A Ladies and Gentlemen: We have s

April 28, 2023 EX-4.2

SERIES SUPPLEMENT

EX-4.2 Exhibit 4.2 SERIES SUPPLEMENT This SERIES SUPPLEMENT, dated as of April 27, 2023 (this “Supplement”), by and between SCE RECOVERY FUNDING LLC, a Delaware limited liability company (the “Issuer”), and THE BANK OF NEW YORK MELLON TRUST COMPANY, N.A., a national banking association (“Bank”), in its capacity as indenture trustee (the “Indenture Trustee”) for the benefit of the Secured Parties u

April 28, 2023 EX-4.1

Indenture between SCE Recovery Funding LLC and The Bank of New York Mellon Trust Company, N.A. (including the forms of the bonds) dated as of April 27, 2023 (incorporated by reference to exhibit 4.1 to the SCE and SCE Recovery Funding LLC Form 8-K dated April 28, 2023).

EX-4.1 Exhibit 4.1 SCE RECOVERY FUNDING LLC, as Issuer, and THE BANK OF NEW YORK MELLON TRUST COMPANY, N.A., as Indenture Trustee and Securities Intermediary INDENTURE Dated as of April 27, 2023 TABLE OF CONTENTS Page ARTICLE I DEFINITIONS AND INCORPORATION BY REFERENCE 2 SECTION 1.01. Definitions 2 SECTION 1.02. Incorporation by Reference of Trust Indenture Act 2 SECTION 1.03. Rules of Constructi

April 28, 2023 EX-10.2

Recovery Property Purchase and Sale Agreement dated as of April 27, 2023, between SCE Recovery Funding LLC and Southern California Edison Company, as seller (incorporated by reference to exhibit 10.2 to the SCE and SCE Recovery Funding LLC Form 8-K dated April 28, 2023).

EX-10.2 Exhibit 10.2 RECOVERY PROPERTY PURCHASE AND SALE AGREEMENT by and between SCE RECOVERY FUNDING LLC, as Issuer and SOUTHERN CALIFORNIA EDISON COMPANY, as Seller Dated as of April 27, 2023 TABLE OF CONTENTS Page ARTICLE I DEFINITIONS SECTION 1.01 Definitions 2 SECTION 1.02 Other Definitional Provisions 3 ARTICLE II CONVEYANCE OF RECOVERY PROPERTY SECTION 2.01 Conveyance of Recovery Property

April 28, 2023 EX-10.1

Recovery Property Servicing Agreement dated as of April 27, 2023, between SCE Recovery Funding LLC and Southern California Edison Company, as servicer (incorporated by reference to exhibit 10.1 to SCE Recovery Funding LLC Form 8-K dated April 28, 2023).

EX-10.1 Exhibit 10.1 RECOVERY PROPERTY SERVICING AGREEMENT by and between SCE RECOVERY FUNDING LLC, as Issuer and SOUTHERN CALIFORNIA EDISON COMPANY, as Servicer Dated as of April 27, 2023 TABLE OF CONTENTS Page Article I DEFINITIONS 1 SECTION 1.01 Definitions 1 Article II APPOINTMENT AND AUTHORIZATION 2 SECTION 2.01 Appointment of Servicer; Acceptance of Appointment 2 SECTION 2.02 Authorization 2

April 21, 2023 424B1

$775,419,000 Senior Secured Recovery Bonds, Series 2023-A Southern California Edison Company Sponsor, Depositor and Initial Servicer Central Index Key Number: 000092103 SCE Recovery Funding LLC Issuing Entity Central Index Key Number: 001826571 Tranc

424B1 Table of Contents Filed Pursuant to Rule 424(b)(1) Registration Nos. 333-270543 and 333-270543-01 PROSPECTUS $775,419,000 Senior Secured Recovery Bonds, Series 2023-A Southern California Edison Company Sponsor, Depositor and Initial Servicer Central Index Key Number: 000092103 SCE Recovery Funding LLC Issuing Entity Central Index Key Number: 001826571 Tranche Expected Weighted Average Life (

April 21, 2023 EX-4.2

SERIES SUPPLEMENT

EX-4.2 Exhibit 4.2 SERIES SUPPLEMENT This SERIES SUPPLEMENT, dated as of April 27, 2023 (this “Supplement”), by and between SCE RECOVERY FUNDING LLC, a Delaware limited liability company (the “Issuer”), and THE BANK OF NEW YORK MELLON TRUST COMPANY, N.A., a national banking association (“Bank”), in its capacity as indenture trustee (the “Indenture Trustee”) for the benefit of the Secured Parties u

April 21, 2023 EX-1.1

SCE Recovery Funding LLC SOUTHERN CALIFORNIA EDISON COMPANY $775,419,000 SENIOR SECURED RECOVERY BONDS, SERIES 2023-A UNDERWRITING AGREEMENT

Exhibit 1.1 SCE Recovery Funding LLC SOUTHERN CALIFORNIA EDISON COMPANY $775,419,000 SENIOR SECURED RECOVERY BONDS, SERIES 2023-A UNDERWRITING AGREEMENT April 19, 2023 To the Representatives named in Schedule I hereto of the Underwriters named in Schedule II hereto Ladies and Gentlemen: 1. Introduction. SCE Recovery Funding LLC, a Delaware limited liability company (the “Issuer”), proposes to issu

April 21, 2023 EX-10.1

RECOVERY PROPERTY SERVICING AGREEMENT by and between SCE RECOVERY FUNDING LLC, as Issuer SOUTHERN CALIFORNIA EDISON COMPANY, as Servicer Dated as of April 27, 2023

EX-10.1 Exhibit 10.1 RECOVERY PROPERTY SERVICING AGREEMENT by and between SCE RECOVERY FUNDING LLC, as Issuer and SOUTHERN CALIFORNIA EDISON COMPANY, as Servicer Dated as of April 27, 2023 TABLE OF CONTENTS Page Article I DEFINITIONS 1 SECTION 1.01 Definitions 1 Article II APPOINTMENT AND AUTHORIZATION 2 SECTION 2.01 Appointment of Servicer; Acceptance of Appointment 2 SECTION 2.02 Authorization 2

April 21, 2023 EX-10.3

ADMINISTRATION AGREEMENT

EX-10.3 Exhibit 10.3 ADMINISTRATION AGREEMENT This ADMINISTRATION AGREEMENT, dated as of April 27, 2023 (this “Administration Agreement”), by and between SOUTHERN CALIFORNIA EDISON COMPANY, a California corporation (“SCE”), as administrator (in such capacity, the “Administrator”), and SCE RECOVERY FUNDING LLC, a Delaware limited liability company (the “Issuer”). Capitalized terms used but not othe

April 21, 2023 EX-10.2

RECOVERY PROPERTY PURCHASE AND SALE AGREEMENT by and between SCE RECOVERY FUNDING LLC, as Issuer SOUTHERN CALIFORNIA EDISON COMPANY, as Seller Dated as of April 27, 2023

EX-10.2 Exhibit 10.2 RECOVERY PROPERTY PURCHASE AND SALE AGREEMENT by and between SCE RECOVERY FUNDING LLC, as Issuer and SOUTHERN CALIFORNIA EDISON COMPANY, as Seller Dated as of April 27, 2023 TABLE OF CONTENTS Page ARTICLE I DEFINITIONS SECTION 1.01 Definitions 2 SECTION 1.02 Other Definitional Provisions 3 ARTICLE II CONVEYANCE OF RECOVERY PROPERTY SECTION 2.01 Conveyance of Recovery Property

April 21, 2023 EX-4.1

SCE RECOVERY FUNDING LLC, as Issuer, THE BANK OF NEW YORK MELLON TRUST COMPANY, N.A., as Indenture Trustee and Securities Intermediary Dated as of April 27, 2023

EX-4.1 Exhibit 4.1 SCE RECOVERY FUNDING LLC, as Issuer, and THE BANK OF NEW YORK MELLON TRUST COMPANY, N.A., as Indenture Trustee and Securities Intermediary INDENTURE Dated as of April 27, 2023 TABLE OF CONTENTS Page ARTICLE I DEFINITIONS AND INCORPORATION BY REFERENCE 2 SECTION 1.01. Definitions 2 SECTION 1.02. Incorporation by Reference of Trust Indenture Act 2 SECTION 1.03. Rules of Constructi

April 21, 2023 8-K

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 (Date of earliest event reported): April 19, 2023 Commission File Nu

8-K 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 (Date of earliest event reported): April 19, 2023 Commission File Number and Central Index Key Number Registrant, State of Incorporation, Address of Principal Executive Offices, Telephone Number, and IRS Employer I

April 21, 2023 EX-10.4

INTERCREDITOR AGREEMENT

EX-10.4 Exhibit 10.4 INTERCREDITOR AGREEMENT This AGREEMENT (this “Agreement”) dated as of April 27, 2023 by and among, SCE Recovery Funding LLC, a Delaware limited liability company (the “Issuer”), The Bank of New York Mellon Trust Company, N.A., a national banking association, in its capacity as indenture trustee (including any successor in such capacity, the “Initial Trustee”) under the Initial

Fintel data has been cited in the following publications:
Daily Mail Fox Business Business Insider Wall Street Journal The Washington Post Bloomberg Financial Times Globe and Mail
NASDAQ.com Reuters The Guardian Associated Press FactCheck.org Snopes Politifact
Federal Register The Intercept Forbes Fortune Magazine TheStreet Time Magazine Canadian Broadcasting Corporation International Business Times
Cambridge University Press Investopedia MarketWatch NY Daily News Entrepreneur Newsweek Barron's El Economista