BEFORE THE PUBLIC UTILITIES COMMISSION OF THE STATE OF CALIFORNIA ) ) ) ) ) ) ) ) ) SOUTHERN CALIFORNIA EDISON COMPANY S (U 338-E) ANSWER TO COMPLAINT

Similar documents
BEFORE THE PUBLIC UTILITIES COMMISSION OF THE STATE OF CALIFORNIA ) ) ) ) ) ) ) ) ) SOUTHERN CALIFORNIA EDISON COMPANY S (U 338-E) ANSWER TO COMPLAINT

BEFORE THE PUBLIC UTILITIES COMMISSION OF THE STATE OF CALIFORNIA ) ) ) ) ) ) ) ) ) SOUTHERN CALIFORNIA EDISON COMPANY S (U 338-E) ANSWER TO COMPLAINT

BEFORE THE PUBLIC UTILITIES COMMISSION OF THE STATE OF CALIFORNIA

BEFORE THE PUBLIC UTILITIES COMMISSION OF THE STATE OF CALIFORNIA

BEFORE THE PUBLIC UTILITIES COMMISSION OF THE STATE OF CALIFORNIA ) ) ) ) ) ) ) ) ) )

BEFORE THE PUBLIC UTILITIES COMMISSION OF THE STATE OF CALIFORNIA SOUTHERN CALIFORNIA EDISON COMPANY S (U 338-E) PREHEARING CONFERENCE STATEMENT

BEFORE THE PUBLIC UTILITIES COMMISSION OF THE STATE OF CALIFORNIA SOUTHERN CALIFORNIA EDISON COMPANY S (U 338-E) MOTION FOR PARTY STATUS

BEFORE THE PUBLIC UTILITIES COMMISSION OF THE STATE OF CALIFORNIA

BEFORE THE PUBLIC UTILITIES COMMISSION OF THE STATE OF CALIFORNIA ) ) ) )

October 4, 2005 RE: APPLICATION /INVESTIGATION

BEFORE THE PUBLIC UTILITIES COMMISSION OF THE STATE OF CALIFORNIA ) ) ) ) ) )

UNITED STATES OF AMERICA BEFORE THE FEDERAL ENERGY REGULATORY COMMISSION. ) Southern California Edison Company ) Docket No.

BEFORE THE PUBLIC UTILITIES COMMISSION OF THE STATE OF CALIFORNIA RESPONSE OF SOUTHERN CALIFORNIA EDISON COMPANY (U 338-E) TO PROTESTS

REPLY OF SOUTHERN CALIFORNIA EDISON COMPANY (U 338-E) TO PROTEST OF DIVISION OF RATEPAYER ADVOCATES

November 29, Ms. Kimberly D. Bose, Secretary Federal Energy Regulatory Commission 888 First Street, N.E. Washington, DC Dear Ms.

March 22, The documents submitted with this filing consist of this letter of transmittal, and all attachments thereto.

July 22, 1999 PUBLIC UTILITIES COMMISSION OF THE STATE OF CALIFORNIA ENERGY DIVISION

BEFORE THE PUBLIC UTILITIES COMMISSION OF THE STATE OF CALIFORNIA

May 16, 2006 ADVICE 2002-E (U 338-E) PUBLIC UTILITIES COMMISSION OF THE STATE OF CALIFORNIA ENERGY DIVISION

September 28, 2000 PUBLIC UTILITIES COMMISSION OF THE STATE OF CALIFORNIA ENERGY DIVISION

BEFORE THE PUBLIC UTILITIES COMMISSION OF THE STATE OF CALIFORNIA ) ) ) ) ) SOUTHERN CALIFORNIA EDISON COMPANY (U 338-E) RESPONSE

BEFORE THE PUBLIC UTILITIES COMMISSION OF THE STATE OF CALIFORNIA ) ) ) ) )

June 2, The documents submitted with this filing consist of this letter of transmittal, and all attachments thereto.

Akbar Jazayeri Vice President, Regulatory Operations Southern California Edison Company P O Box 800 Rosemead, CA 91770

BEFORE THE PUBLIC UTILITIES COMMISSION OF THE STATE OF CALIFORNIA SOUTHERN CALIFORNIA EDISON COMPANY'S (U 338-E) REPLY TO PROTESTS

July 13, 2005 ADVICE 1902-E (U 338-E) PUBLIC UTILITIES COMMISSION OF THE STATE OF CALIFORNIA ENERGY DIVISION

September 8, 2004 PUBLIC UTILITIES COMMISSION OF THE STATE OF CALIFORNIA ENERGY DIVISION. Format for Customer Generation Quarterly Report

UNITED STATES OF AMERICA BEFORE THE FEDERAL ENERGY REGULATORY COMMISSION ) ) ) ) )

BEFORE THE PUBLIC UTILITIES COMMISSION OF THE STATE OF CALIFORNIA

January 25, 2002 PUBLIC UTILITIES COMMISSION OF THE STATE OF CALIFORNIA ENERGY DIVISION

March 30, 2000 PUBLIC UTILITIES COMMISSION OF THE STATE OF CALIFORNIA ENERGY DIVISION

Akbar Jazayeri Vice President, Regulatory Operations Southern California Edison Company P O Box 800 Rosemead, CA 91770

UNITED STATES OF AMERICA BEFORE THE FEDERAL ENERGY REGULATORY COMMISSION. Berry Petroleum Company ) Docket No. ER _

December 22, 2005 ADVICE 1947-E (U 338-E) PUBLIC UTILITIES COMMISSION OF THE STATE OF CALIFORNIA ENERGY DIVISION

April 3, Ms. Kimberly D. Bose, Secretary Federal Energy Regulatory Commission 888 First Street, N.E. Washington, DC Dear Ms.

September 3, 2003 PUBLIC UTILITIES COMMISSION OF THE STATE OF CALIFORNIA ENERGY DIVISION

UNITED STATES COURT OF APPEALS FOR THE DISTRICT OF COLUMBIA CIRCUIT

BEFORE THE PUBLIC UTILITIES COMMISSION OF THE STATE OF CALIFORNIA SOUTHERN CALIFORNIA EDISON COMPANY S (U338-E) JOINT PREHEARING CONFERENCE STATEMENT

October 9, 2003 PUBLIC UTILITIES COMMISSION OF THE STATE OF CALIFORNIA ENERGY DIVISION

October 21, 2005 RE: APPLICATION /INVESTIGATION

UNITED STATES OF AMERICA BEFORE THE FEDERAL ENERGY REGULATORY COMMISSION

March 1, Notice of Proposed Construction Project Pursuant to General Order 131-D, DowneyMed 66/12 kv Substation

SUBJECT: Establishment of the Local Capacity Requirements Products Balancing Account Pursuant to Decision

UNITED STATES OF AMERICA BEFORE THE FEDERAL ENERGY REGULATORY COMMISSION ) ) ) ) ) )

SOUTHERN CALIFORNIA EDISON COMPANY ENERGY SERVICE PROVIDER SERVICE AGREEMENT

UNITED STATES OF AMERICA BEFORE THE FEDERAL ENERGY REGULATORY COMMISSION ) ) )

September 15, 2017 Advice Letter 3641-E

Case 2:13-cv BJR Document 12 Filed 06/21/13 Page 1 of 7 UNITED STATES DISTRICT COURT WESTERN DISTRICT OF WASHINGTON AT SEATTLE

UNITED STATES OF AMERICA BEFORE THE FEDERAL ENERGY REGULATORY COMMISSION ) ) ) ) ) )

UNITED STATES OF AMERICA BEFORE THE FEDERAL ENERGY REGULATORY COMMISSION. Southern California Edison Company ) Docket No.

UNITED STATES OF AMERICA BEFORE THE FEDERAL ENERGY REGULATORY COMMISSION ) ) ) ) ) ) ) ) ) ) ) ) )

Southern California Edison Revised Cal. PUC Sheet No E Rosemead, California (U 338-E) Cancelling Revised Cal. PUC Sheet No.

UNITED STATES OF AMERICA BEFORE THE FEDERAL ENERGY REGULATORY COMMISSION ) ) ) ) ) ) ) ) ) )

June 15, SoCalGas Advice No (U 904 G) Public Utilities Commission of the State of California. Subject: Additional Hazardous Substance Site

June 3, 2014 Advice Letter 2914-E

September 6, CPUC Energy Division Attn: Tariff Unit 505 Van Ness Avenue San Francisco, CA

BEFORE THE PUBLIC UTILITIES COMMISSION OF THE STATE OF CALIFORNIA ) ) ) ) ) ) ) ) ) Complainant, Defendant.

UNITED STATES OF AMERICA BEFORE THE FEDERAL ENERGY REGULATORY COMMISSION

Subject: Annual Report for Relocation Work Performed for the CHSRA in Compliance with Resolution G-3498

May 12, 2000 PUBLIC UTILITIES COMMISSION OF THE STATE OF CALIFORNIA ENERGY DIVISION

UNITED STATES OF AMERICA BEFORE THE FEDERAL ENERGY REGULATORY COMMISSION ) ) ) ) ) ) ) ) ) ) ) ) ) ) ) ) ) ) ) ) ) ) ) ) ) ) ) ) ) ) ) ) ) ) ) ) ) )

AGREEMENT FOR LIMITED INTERCONNECTION OF SOUTHERN CALIFORNIA EDISON COMPANY-220 KV SWITCHYARD TO THE ELDORADO SYSTEM FOR AN INTERIM PERIOD AMONG

Case3:13-cv SI Document11 Filed03/26/13 Page1 of 17

Enclosed are copies of the following revised tariff sheets for the utility s files:

FILED: NEW YORK COUNTY CLERK 08/25/ :15 AM INDEX NO /2016 NYSCEF DOC. NO. 73 RECEIVED NYSCEF: 08/25/2017

UNITED STATES OF AMERICA BEFORE THE FEDERAL ENERGY REGULATORY COMMISSION

September 3, 2015 Advice Letter 3264-E

Case 2:14-bk Doc 129 Filed 02/14/14 Entered 02/14/14 15:44:27 Desc Main Document Page 1 of 7

F I L E D :45 PM

March 1, 2018 Advice Letter 5250-G

1 ) ) CASE NO ) ) ) ) )

GREAT OAKS WATER COMPANY

Case 2:05-cv DRH-AKT Document 202 Filed 12/21/17 Page 1 of 12 PageID #: 8234 ) ) ) ) ) ) ) ) ) )

February 1, Edward N. Jackson Director of Revenue Requirements Liberty Utilities (Park Water) Corp. PO Box 7002 Downey, CA 90241

UNITED STATES OF AMERICA BEFORE THE FEDERAL ENERGY REGULATORY COMMISSION ) ) ) )

March 3, 2006 ADVICE 1976-E (U 338-E) PUBLIC UTILITIES COMMISSION OF THE STATE OF CALIFORNIA ENERGY DIVISION

Case 4:04-cv SBA Document 48-1 Filed 07/18/2006 Page 1 of 13

FILED: NEW YORK COUNTY CLERK 07/19/2012 INDEX NO /2011 NYSCEF DOC. NO. 135 RECEIVED NYSCEF: 07/19/2012

April 10, 2015 Advice Letters: 4767-G. SUBJECT: Revision to Schedule No. G-BTS Pursuant to D (In-Kind Energy Charge)

BEIJING BOSTON BRUSSELS CENTURY CITY CHICAGO DALLAS GENEVA FOUNDED May 1, 2017

Southern California Edison Original Cal. PUC Sheet No E Rosemead, California (U 338-E) Cancelling Cal. PUC Sheet No.

SUPERIOR COURT OF THE STATE OF CALIFORNIA COUNTY OF ALAMEDA

February 16, RE: Case No W-WI Washington Pike PSD vs. City of Follansbee, WV

November 27, Jeffrey T. Linam Vice President of Rates & Regulatory California-American Water Company 4701 Beloit Drive Sacramento, CA

rdd Doc 1550 Filed 12/20/18 Entered 12/20/18 14:32:48 Main Document Pg 1 of 8

CITY OF FORTUNA, Defendant. /

June 10, 2014 Advice Letter: 4633-G

UNITED STATES DISTRICT COURT FOR THE DISTRICT OF ARIZONA ) ) ) ) ) ) ) ) ) ) ) ) ) ) )

Contact Person for questions and approval letters: Alain Blunier

Case BLS Doc 129 Filed 12/08/17 Page 1 of 2 IN THE UNITED STATES BANKRUPTCY COURT FOR THE DISTRICT OF DELAWARE

Subject: Revision to Schedule No. G-BTS Pursuant to Decision (D.)

1889-W Preliminary Statement (Continued) 1423-W 1890-W Table of Contents 1888-W

CC: Lisa Bilir, California Public Utilities Commission, Division of Ratepayer Advocates, 505 Van Ness Ave., San Francisco, CA

May 6, Ms. Kimberly D. Bose, Secretary Federal Energy Regulatory Commission 888 First Street, N.E. Washington, DC Dear Ms.

CIVIL ACTION. Defendant Jeff Carter, by and through his counsel Law Offices of Walter M. Luers, by

CLASS ACTION COMPLAINT - 1 -

Enclosed are copies of the following revised tariff sheets for the utility s files: 1387-W Residential Metered Service, page 1

John C. Penberthy, Ill, Esq., on behalf of Petitioner, Robert Bouhon Pamela J. Scott, Esq., on behalf of Respondent, Atlantic City Electric Company

Case 3:15-cv RGJ-KLH Document 38 Filed 11/25/16 Page 1 of 9 PageID #: 257 UNITED STATES DISTRICT COURT WESTERN DISTRICT OF LOUISIANA

FILED: KINGS COUNTY CLERK 02/16/ :13 PM INDEX NO /2015 NYSCEF DOC. NO. 59 RECEIVED NYSCEF: 02/16/2017

Transcription:

BEFORE THE PUBLIC UTILITIES COMMISSION OF THE STATE OF CALIFORNIA Carole Lieff, Complainant, vs. Southern California Edison Company (U 338-E, Defendant. Case No. C.11-08-017 (Filed August 22, 2011 SOUTHERN CALIFORNIA EDISON COMPANY S (U 338-E ANSWER TO COMPLAINT JANET S. COMBS MONICA A. GHATTAS Attorney for SOUTHERN CALIFORNIA EDISON COMPANY 2244 Walnut Grove Avenue Post Office Box 800 Rosemead, California 91770 Telephone: (626 302-3623 Facsimile: (626 302-7740 E-mail: monica.ghattas@sce.com Dated: October 14, 2011 #1831504

BEFORE THE PUBLIC UTILITIES COMMISSION OF THE STATE OF CALIFORNIA Carole Lieff, Complainant, vs. Southern California Edison Company (U 338-E, Defendant. Case No. C.11-08-017 (Filed August 22, 2011 SOUTHERN CALIFORNIA EDISON COMPANY S (U 338-E ANSWER TO COMPLAINT I. INTRODUCTION Pursuant to Rule 4.4 of the California Public Utilities Commission s ( Commission s Rules of Practice and Procedure, Southern California Edison Company ( SCE respectfully submits this Answer to the Complaint of Carole Lieff ( Complainant or Mrs. Lieff, who resides at 2925 Sycamore Canyon Road, Santa Barbara, California 93108. In addition, to avoid duplicative decision making, prevent potentially inconsistent decisions, and to promote efficiency, SCE requests that this Commission exercise its discretion to consolidate the above captioned matter with Complainant s informal complaint, CPUC File No. 163285, both of which arise out of essentially the same transactions and occurrences and raise the same claims and issues. - 1 -

II. SUMMARY This action originated as informal complaint Ref. No. 163285, which was filed in May 2011. SCE Consumer Affairs Review Manager, Deon Hall, provided a response to the informal complaint on or about June 9, 2011. Mrs. Lieff subsequently filed a formal complaint in August 2011. Both complaints essentially arise out of the same operative facts and assert the same claims. Specifically, Complainant alleges that SCE has been overbilling her account since 2005. She requests a refund in the amount of $10,000.00, and appears to request that her three-tier meter be replaced with a one-tier meter. Customer Robert Lieff (presumably Complainant s husband established service at the address of 2925 Sycamore Canyon Road, Santa Barbara, California, on March 11, 2004. The entirety of the residence at 2925 Sycamore Canyon Road is between 6,000 and 10,500 square feet, 1 although Complainant claims to occupy only a small portion of that space. 2 Additionally, Mrs. Lieff s residence is located on a large lot 3 which includes a small guest house, swimming pool, tennis court, fountain, and security and landscape lighting. Between June 2005 and May 2011, Complainant has made at least 12 separate requests for a field service representative to come to her property to verify the meter readings reflected on her bills. Out of these 12 field service calls, four have resulted in the issuance of a re-bill due to an initial over-read of her meter. These over-reads occurred because Complainant has a gate blocking the entrance of her property and therefore SCE s meter readers could not have direct access to the meter. The other eight field service calls resulted in a confirmation of the accuracy 1 Mrs. Lieff has made statements to SCE call center representatives that her residence is comprised of 6,000 square feet of living space; however, the real estate website, Zillow.com, lists the residence as having 10,573 square feet of living space (see http://www.zillow.com/homedetails/2925-sycamore-canyon-rd-santa-barbara- CA-93108/15879359_zpid/#{scid=hdp-site-map-bubble-address} [as of October 6, 2011]. 2 See Attachment to formal complaint, p. 1, 4th paragraph. 3 Zillow.com lists the lot of this residence as 146,361 square feet, or 3.36 acres. See http://www.zillow.com/homedetails/2925-sycamore-canyon-rd-santa-barbara-ca- 93108/15879359_zpid/#{scid=hdp-site-map-bubble-address} [as of October 6, 2011]. - 2 -

of the initial meter readings. In addition, two meter tests were conducted on Complainant s meter after her informal complaint no. 163285 was filed and her meter was found to be registering within Commission-approved guidelines. Finally, the usage recorded is consistent with her connected load. 4 III. ANSWER TO COMPLAINT As section (F of the Formal Complaint Form was left blank, SCE presumes the substance of Mrs. Lieff s Complaint is contained in the attachment to her Formal Complaint Form. It should be noted from the outset that the paragraphs of this attachment are not numbered. For the Commission s ease of reference and to facilitate its understanding of SCE s Answer, SCE has taken the liberty of numbering the paragraphs of the Attachment to the Formal Complaint in sequence, as shown in Attachment B attached hereto. SCE incorporates by reference the affirmative statements made in SCE s Summary above. SCE responds to the specific allegations of the Complaint as follows: 1. Answering Paragraph 1 of the Attachment to the Formal Complaint. SCE denies the allegations contained in this Paragraph. Specifically, SCE denies that it has been irresponsible and frivolous or acting in bad faith, and also denies any blatant pattern of overbilling since 2005. SCE avers that it has at all relevant times billed Complainant in accordance with its Commission-approved Tariffs (specifically, SCE Tariff Rules 9 and 17, and that a review of Complainant s billing account reveals only four instances of inadvertent overbilling since 2005. 5 4 See Customer Billing Inquiry Resolution document dated May 17, 2011 and CPUC Customer Billing Inquiry Resolution document dated June 2, 2011, as provided to the Commission s Consumer Affairs Branch on June 24, 2011 and attached hereto as Attachment A. See also, SCE s Rule 17.C for Commission-approved guidelines and provisions relating to adjustment of bills for meter errors. 5 SCE notes that each discovered instance of overbilling resulted in an adjusted bill to Mrs. Lieff at the time of discovery reflecting the reduced amount owed. Four instances of overbilling out of over 75 bills Complainant has received since January 2005 cannot be considered a blatant pattern of overbilling. - 3 -

2. Answering Paragraph 2 of the Attachment to the Formal Complaint. SCE admits that an SCE employee was dispatched to Mrs. Lieff s residence on April 16, 2011 to get a pickup read of the meter to verify the original read. However, SCE denies that it has an employee named Stanley Henderson, and therefore denies any allegations regarding what Mr. Henderson said or did. SCE denies the remaining allegations contained in this Paragraph. 3. Answering Paragraph 3 of the Attachment to the Formal Complaint. SCE is unsure what Complainant is referring to by a three-tier and one-tier meter and therefore denies any allegation that Complainant has been requesting a one-tier meter for three years. SCE does not have enough information to confirm or deny the remaining allegations contained in Paragraph 3. 4. Answering Paragraph 4 of the Attachment to the Formal Complaint. SCE denies that it has an employee named Stanley Henderson. Therefore, SCE denies the allegations contained in this paragraph. 5. Answering Paragraph 5 of the Attachment to the Formal Complaint. SCE denies that it has an employee named Stanley Henderson. SCE therefore denies any allegations regarding what Mr. Henderson said or did. SCE admits that Complainant requested a second visit, and that on April 20, 2011 SCE Supervising Field Service Representative Drew Ponce visited Complainant s home. SCE admits that Mr. Ponce showed Complainant how he read her meter. SCE denies all remaining allegations contained in Paragraph 5. 6. Answering Paragraph 6 of the Attachment to the Formal Complaint. SCE does not have information to confirm or deny Complainants statement regarding her dissatisfaction. SCE denies that Complainant called 20 times before SCE sent out August Garcia, a Senior Field Services Representative, to perform a load check on her home. SCE admits that Mr. Garcia, conducted a field service call at Complainant s residence on or about June 6, 2011. SCE admits that Mr. Stephen Schnepf was present at the residence during this field service call, but that he was introduced to Mr. Garcia as Mrs. Lieff s husband. All other allegations contained in Paragraph 6 are denied. - 4 -

7. Answering Paragraph 7 of the Attachment to the Formal Complaint. SCE denies that during the June 6, 2011 field service call, Mr. Garcia indicated that SCE would install a one-tier meter at Complainant s residence. SCE admits that Mr. Garcia left a copy of Complainant s Billing History usage which revealed the errors and adjustments that had been made previously. SCE avers that Mr. Garcia explained that there were no more errors being made because Complainant had provided SCE with the code to her gate so the meter reader could enter the property to read the meter. SCE denies all other allegations contained in Paragraph 7. 8. Answering Paragraph 8 of the Attachment to the Formal Complaint. SCE denies the allegations contained in this Paragraph. 9. Answering Paragraph 9 of the Attachment to the Formal Complaint. SCE denies the allegations contained in this Paragraph. 10. Answering Paragraph 10 of the Attachment to the Formal Complaint. SCE avers that on or about August 16, 2011, it sent a notice to Complainant asserting its right to disconnect Complainant s electric service for nonpayment of past due bills (in the amount of $1,464.93 under Commission-approved Tariff Rule 11. SCE denies all other allegations contained in Paragraph 10. 11. Answering Paragraph 11 of the Attachment to the Formal Complaint. SCE denies that Ms. Hall told Complainant that no further collection action will be taken against Complainant until her Complaint is resolved. SCE avers that as Complainant has not impounded any disputed amounts with the Commission, Complainant is obligated by SCE s Tariffs to continue paying her bills. As a courtesy, SCE has extended the payment deadline on Mrs. Lieff s account until November 15, 2011, to provide her time to impound the past due amount of $2,106.41 owed on her account to avoid disconnection. SCE denies all other allegations contained in Paragraph 11. 12. Answering Paragraph 12 of the Attachment to the Formal Complaint. To the extent this paragraph requires an answer, SCE denies any allegation contained in Paragraph 12. - 5 -

13. Answering Section (G(4 of the Formal Complaint Form. SCE denies that it has overbilled Complainant, and specifically denies that it has overbilled Complainant in the amount of $10,000.00. 14. Answering Section (G(5 of the Formal Complaint Form. SCE avers that Complainant has no legal basis on which to discontinue paying bills for monthly electric service presented to her for payment by SCE during the pendency of her formal complaint proceeding. If Complainant disputes any SCE bill presented to her for payment during the pendency of her formal complaint proceeding, she must follow the procedure outlined in SCE Tariff Rule 10.C.1 and 10.C.6. As stated above, however, SCE has as a courtesy extended the payment deadline on Mrs. Lieff s account until November 15, 2011, to provide her time to impound the past due amount of $2,106.41 owed on her account to avoid disconnection. 15. Answering Section (H of the Formal Complaint Form. SCE denies that it has overbilled Complainant, and specifically denies that it has overbilled Complainant in the amount of $10,000.00. IV. AFFIRMATIVE DEFENSES FIRST, SEPARATE AND AFFIRMATIVE DEFENSE Affirmative Allegations SCE re-alleges and incorporates herein each and every one of its affirmative allegations set forth above. SECOND, SEPARATE AND AFFIRMATIVE DEFENSE Failure to State a Cause of Action Complainant fails to state facts sufficient to constitute a cause of action for relief against SCE. THIRD, SEPARATE AND AFFIRMATIVE DEFENSE Compliance with all Applicable Tariffs, Rules, Regulations and Laws - 6 -

Complainant is barred from recovery because SCE complied with all applicable rules, laws, regulations, and tariffs, including, but not limited to, SCE s Tariff Rules 9 and 17, and all applicable general services rate schedules. FOURTH, SEPARATE AND AFFIRMATIVE DEFENSE Proximate Intervening Cause If Complainant suffered any injury as alleged in the Complaint, which SCE specifically disputes and denies, the intervening and superseding actions, and/or inactions of Complainant herself or some other person or entity other than SCE proximately caused such injury in whole or in part. FIFTH, SEPARATE AND AFFIRAMTIVE DEFENSE Failure to Mitigate Complainant failed to mitigate her injury, if any. WHEREFORE, SCE prays: 1. That the Complaint and relief requested are denied; and 2. For such other relief as the Commission may deem just and equitable. - 7 -

Respectfully submitted, JANET S. COMBS MONICA A. GHATTAS /s/ Monica A. Ghattas By: Monica A. Ghattas Attorney for SOUTHERN CALIFORNIA EDISON COMPANY 2244 Walnut Grove Avenue Post Office Box 800 Rosemead, California 91770 Telephone: (626 302-3623 Facsimile: (626 302-7740 E-mail: monica.ghattas@sce.com October 14, 2011-8 -

Attachment A

Attachment B

CERTIFICATE OF SERVICE I hereby certify that, pursuant to the Commission s Rules of Practice and Procedure, I have this day served a true copy of SOUTHERN CALIFORNIA EDISON COMPANY S (U 338-E ANSWER TO COMPLAINT on all parties identified on the attached service list(s. Service was effected by one or more means indicated below: Transmitting the copies via e-mail to all parties who have provided an e-mail address. First class mail will be used if electronic service cannot be effectuated. Executed this 14th day of October, 2011, at Rosemead, California. /s/ Raquel Ippoliti Raquel Ippoliti Project Analyst SOUTHERN CALIFORNIA EDISON COMPANY 2244 Walnut Grove Avenue Post Office Box 800 Rosemead, California 91770

CPUC - Service Lists - C1108017 http://docs.cpuc.ca.gov/published/service_lists/c1108017_80041.htm Page 1 of 2 10/14/2011 CPUC Home CALIFORNIA PUBLIC UTILITIES COMMISSION Service Lists PROCEEDING: C1108017 - LIEFF VS EDISON - DI FILER: CAROLE LIEFF LIST NAME: LIST LAST CHANGED: SEPTEMBER 15, 2011 DOWNLOAD THE COMMA-DELIMITED FILE ABOUT COMMA-DELIMITED FILES Back to Service Lists Index Parties JANET S. COMBS CAROLE LIEFF SOUTHERN CALIFORNIA EDISON COMPANY 2925 SYCAMORE CANYON ROAD 2244 WALNUT GROVE AVE., PO BOX 800 SANTA BARBARA, CA 93108 ROSEMEAD, CA 91770-3714 FOR: CAROLE LIEFF FOR: SOUTHERN CALIFORNIA EDISON COMPANY Information Only CASE ADMINISTRATION MONICA GHATTAS SOUTHERN CALIFORNIA EDISON COMPANY SOUTHERN CALIFORNIA EDISON COMPANY 2244 WALNUT GROVE AVENUE, PO BOX 800 2244 WALNUT GROVE AVENUE ROSEMEAD, CA 91770 ROSEMEAD, CA 91770 JENNIFER T. SHIGEKAWA, ESQ. SR. ATTORNEY SOUTHERN CALIFORNIA EDISON COMPANY 2244 WALNUT GROVE AVENUE ROSEMEAD, CA 91770-3714 FOR: SOUTHERN CALIFORNIA EDISON COMPANY State Service

CPUC - Service Lists - C1108017 http://docs.cpuc.ca.gov/published/service_lists/c1108017_80041.htm Page 2 of 2 10/14/2011 RICHARD CLARK CALIF PUBLIC UTILITIES COMMISSION DIVISION OF ADMINISTRATIVE LAW JUDGES ROOM 5006 505 VAN NESS AVENUE SAN FRANCISCO, CA 94102-3214 TOP OF PAGE BACK TO INDEX OF SERVICE LISTS