SREA / Sempra - Corporate Bond/Note - Depositi SEC, Relazione annuale, dichiarazione di delega

Sempra - Corporate Bond/Note
US ˙ NYSE ˙ US8168516040

Statistiche di base
LEI PBBKGKLRK5S5C0Y4T545
CIK 1032208
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 Sempra - Corporate Bond/Note
SEC Filings (Chronological Order)
Questa pagina fornisce un elenco completo e cronologico dei depositi SEC, esclusi i documenti di proprietà che forniamo altrove.
August 29, 2025 EX-1.1

Sempra 6.375% Fixed-to-Fixed Reset Rate Junior Subordinated Notes due 2056 Underwriting Agreement August 26, 2025

EX-1.1 Exhibit 1.1 EXECUTION VERSION Sempra 6.375% Fixed-to-Fixed Reset Rate Junior Subordinated Notes due 2056 Underwriting Agreement August 26, 2025 Barclays Capital Inc. 745 Seventh Avenue New York, New York 10019 Citigroup Global Markets Inc. 388 Greenwich Street New York, New York 10013 Credit Agricole Securities (USA) Inc. 1301 Avenue of the Americas, 8th Floor New York, New York 10019 MUFG

August 29, 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 August 26, 2025 Date of Report (Date of earliest event reported) Sempra (Exact name

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 August 26, 2025 Date of Report (Date of earliest event reported) Sempra (Exact name of registrant as specified in its charter) California 1-14201 33-0732627 (State or other jurisdiction of incorporation) (Commission File Number) (IRS

August 29, 2025 EX-4.1

Sempra OFFICERS’ CERTIFICATE (Pursuant to Sections 201 and 301 of the Indenture) August 29, 2025

EX-4.1 Exhibit 4.1 Sempra OFFICERS’ CERTIFICATE (Pursuant to Sections 201 and 301 of the Indenture) August 29, 2025 The undersigned, Glen A. Donovan, Senior Vice President, Finance, and Patrick S. Billings, Vice President and Treasurer, respectively, of Sempra, a California corporation (the “Corporation”), hereby certify as follows: The undersigned, having read the appropriate provisions of the In

August 27, 2025 424B2

$800,000,000 6.375% Fixed-to-Fixed Reset Rate Junior Subordinated Notes due 2056

424B2 Table of Contents Filed Pursuant to Rule 424(b)(2) Registration No. 333-272237 PROSPECTUS SUPPLEMENT (To Prospectus dated May 26, 2023) $800,000,000 6.375% Fixed-to-Fixed Reset Rate Junior Subordinated Notes due 2056 We are offering $800,000,000 aggregate principal amount of our 6.375% Fixed-to-Fixed Reset Rate Junior Subordinated Notes due 2056 (the “notes”). The notes will bear interest (i

August 27, 2025 EX-FILING FEES

Security Type

Calculation of Filing Fee Tables S-3 SEMPRA Table 1: Newly Registered and Carry Forward Securities ☐Not Applicable 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 Carry Forward Form Type Carry Forward File Number Carry Forward Initial Effective Date Filing Fee Previously Paid in Connection with Unsold Securities to be Carried Forward Newly Registered Securities Fees to be Paid 1 Debt 6.

August 26, 2025 FWP

Sempra Final Term Sheet August 26, 2025 6.375% Fixed-to-Fixed Reset Rate Junior Subordinated Notes due 2056

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

August 26, 2025 424B5

SUBJECT TO COMPLETION, DATED AUGUST 26, 2025

424B5 Table of Contents Filed Pursuant to Rule 424(b)(5) Registration No. 333-272237 The information in this preliminary prospectus supplement is not complete and may be changed. This preliminary prospectus supplement and the accompanying prospectus are not an offer to sell these securities and we are not soliciting offers to buy these securities in any jurisdiction where the offer or sale is not

August 7, 2025 EX-10.1

Amended and Restated Severance Pay Agreement between Sempra and Caroline A. Winn, signed July 14, 2025 and effective July 5, 2025.

Exhibit 10.1 SEMPRA SEVERANCE PAY AGREEMENT THIS AGREEMENT (this “Agreement”), dated as of July 5, 2025 (the “Effective Date”), is made by and between SEMPRA, a California corporation (“Sempra”), and Caroline A. Winn (the “Executive”). WHEREAS, the Executive is currently employed by Sempra or another corporation or trade or business which is a member of a Controlled Group of Corporations (Sempra a

August 7, 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 August 7, 2025 Date of Report (Date of earliest event reported) Commission File No.

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 August 7, 2025 Date of Report (Date of earliest event reported) Commission File No. Exact Name of Registrant as Specified in its Charter, Address of Principal Executive Office and Telephone Number State of Incorporation IRS Employer

August 7, 2025 EX-10.4

Severance Pay Agreement between Sempra and Erin M. Smith, signed March 10, 2023 and effective March 1, 2023.

Exhibit 10.4 SEMPRA ENERGY SEVERANCE PAY AGREEMENT THIS AGREEMENT (this “Agreement”), dated as of March 1, 2023 (the “Effective Date”), is made by and between SEMPRA ENERGY, a California corporation (“Sempra Energy”), and Erin M. Smith (the “Executive”). WHEREAS, the Executive is currently employed by Sempra Energy or another corporation or trade or business which is a member of a Controlled Group

August 7, 2025 EX-10.5

Letter Agreement from Southern California Gas Company to Mia DeMontigny dated June 2, 2025.

Exhibit 10.5 June 2, 2025 Mia DeMontigny ***********@********.*** Dear Mia, In recognition of your key role as a leader and your critical role in our company, we are offering you a package1 that is intended to provide you with the time to celebrate important milestones with your family while also helping to promote your retention. This agreement confirms the terms that SoCalGas (the “Company”) is

August 7, 2025 EX-99.2

Sempra Texas Utilities(1)

Exhibit 99.2 SEMPRA Table F STATEMENTS OF OPERATIONS DATA BY SEGMENT (Dollars in millions) Sempra California Sempra Texas Utilities(1) Sempra Infrastructure Consolidating Adjustments, Parent & Other Total Three months ended June 30, 2025 Revenues $ 2,490 $ 530 $ (20) $ 3,000 Depreciation and amortization (574) (78) (1) (653) Interest income 3 5 6 14 Interest expense(2) (228) 6 (137) (359) Income t

August 7, 2025 EX-99.1

Sempra Reports Second-Quarter 2025 Results

Exhibit 99.1 NEWS RELEASE Media Contact: Alison Estrada Sempra (877) 340-8875 [email protected] Financial Contact: Jenell McKay Sempra (877) 736-7727 [email protected] Sempra Reports Second-Quarter 2025 Results SAN DIEGO, Aug. 7, 2025 — Sempra (NYSE: SRE) today reported second-quarter 2025 earnings, prepared in accordance with Generally Accepted Accounting Principles (GAAP), of $461 million or $0

August 7, 2025 EX-10.3

Form of Sempra 2019 Long-Term Incentive Plan 2025 Time-Based Restricted Stock Unit Award – One Year Award Vest.

Exhibit 10.3 SEMPRA LONG TERM INCENTIVE PLAN YEAR RESTRICTED STOCK UNIT AWARD You have been granted a restricted stock unit award representing the right to receive the number of shares of Sempra Common Stock set forth below, subject to the vesting conditions set forth below. The restricted stock units, and dividend equivalents with respect to the restricted stock units, under your award may not be

August 7, 2025 10-Q

FORM 10-Q

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, 2025 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 No. Exact Name of Registrant

August 7, 2025 EX-10.2

Severance Pay Agreement between Sempra and Dyan Z. Wold, signed March 8, 2023 and effective March 1, 2023.

Exhibit 10.2 SEMPRA ENERGY SEVERANCE PAY AGREEMENT THIS AGREEMENT (this “Agreement”), dated as of March 1, 2023 (the “Effective Date”), is made by and between SEMPRA ENERGY, a California corporation (“Sempra Energy”), and Dyan Z. Wold (the “Executive”). WHEREAS, the Executive is currently employed by Sempra Energy or another corporation or trade or business which is a member of a Controlled Group

June 23, 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 June 20, 2025 Date of Report (Date of earliest event reported) Sempra (Exact name o

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 June 20, 2025 Date of Report (Date of earliest event reported) Sempra (Exact name of registrant as specified in its charter) California 1-14201 33-0732627 (State or other jurisdiction of incorporation) (Commission File Number) (IRS E

June 23, 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 June 18, 2025 Date of Report (Date of earliest event reported) Commission File No.

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 June 18, 2025 Date of Report (Date of earliest event reported) Commission File No. Exact Name of Registrants as Specified in their Charters, Address and Telephone Number State of Incorporation I.R.S. Employer Identification Nos. Form

June 11, 2025 11-K

UNITED STATES SECURITIES AND EXCHANGE COMMISSION Washington, D.C. 20549 FORM 11-K (Mark One) ☒ ANNUAL REPORT PURSUANT TO SECTION 15(d) OF THE SECURITIES EXCHANGE ACT OF 1934 For the fiscal year ended December 31, 2024 OR ☐ TRANSITION REPORT PURSUANT

UNITED STATES SECURITIES AND EXCHANGE COMMISSION Washington, D.C. 20549 FORM 11-K (Mark One) ☒ ANNUAL REPORT PURSUANT TO SECTION 15(d) OF THE SECURITIES EXCHANGE ACT OF 1934 For the fiscal year ended December 31, 2024 OR ☐ TRANSITION REPORT PURSUANT TO SECTION 15(d) OF THE SECURITIES EXCHANGE ACT OF 1934 For the transition period from to Commission file number: 1-14201 A. Full title of the plans a

May 16, 2025 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 May 16, 2025 Date of Report (Date of earliest event reported) Commission File No. Exact Name of Registrants as Specified in their Charters, Address and Telephone Number State of Incorporation I.R.S. Employer Identification Nos. Forme

May 16, 2025 EX-4.2

Series EEE Supplemental Indenture of Southern California Gas Company to U.S. Bank National Association, dated as of May 16, 2025.

Exhibit 4.2 SOUTHERN CALIFORNIA GAS COMPANY TO U.S. BANK NATIONAL ASSOCIATION (successor by merger to U.S. Bank Trust National Association, formerly known as First Trust of California, National Association) TRUSTEE SUPPLEMENTAL INDENTURE To Indenture dated October 1, 1940 Dated as of May 16, 2025 TABLE OF CONTENTS PAGE PARTIES 1 RECITALS 1 GRANTING CLAUSES 4 HABENDUM AND DECLARATION OF TRUST 6 ART

May 16, 2025 EX-4.1

Series DDD Supplemental Indenture of Southern California Gas Company to U.S. Bank National Association, dated as of May 16, 2025.

Exhibit 4.1 SOUTHERN CALIFORNIA GAS COMPANY TO U.S. BANK NATIONAL ASSOCIATION (successor by merger to U.S. Bank Trust National Association, formerly known as First Trust of California, National Association) TRUSTEE SUPPLEMENTAL INDENTURE To Indenture dated October 1, 1940 Dated as of May 16, 2025 TABLE OF CONTENTS PAGE PARTIES 1 RECITALS 1 GRANTING CLAUSES 4 HABENDUM AND DECLARATION OF TRUST 6 ART

May 15, 2025 8-K

Submission of Matters to a Vote of Security Holders

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 May 13, 2025 Date of Report (Date of earliest event reported) Sempra (Exact name of registrant as specified in its charter) California 1-14201 33-0732627 (State or other jurisdiction of incorporation) (Commission File Number) (IRS Em

May 13, 2025 EX-1.1

Underwriting Agreement, dated May 12, 2025, among Southern California Gas Company and the representatives of the several underwriters named therein.

Exhibit 1.1 EXECUTION VERSION Southern California Gas Company 5.450% First Mortgage Bonds, Series DDD, due 2035 6.000% First Mortgage Bonds, Series EEE, due 2055 Underwriting Agreement May 12, 2025 BNP Paribas Securities Corp. 787 Seventh Avenue New York, New York 10019 Mizuho Securities USA LLC 1271 Avenue of the Americas New York, New York 10020 RBC Capital Markets, LLC Brookfield Place 200 Vese

May 13, 2025 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 May 12, 2025 Date of Report (Date of earliest event reported) Commission File No. Exact Name of Registrants as Specified in their Charters, Address and Telephone Number State of Incorporation I.R.S. Employer Identification Nos. Forme

May 8, 2025 EX-10.7

Severance Pay Agreement between Sempra and Rodger R. Schwecke, signed March 8, 2023 and effective March 1, 2023.

Exhibit 10.7 SEMPRA ENERGY SEVERANCE PAY AGREEMENT THIS AGREEMENT (this “Agreement”), dated as of March 1, 2023 (the “Effective Date”), is made by and between SEMPRA ENERGY, a California corporation (“Sempra Energy”), and Rodger R. Schwecke (the “Executive”). WHEREAS, the Executive is currently employed by Sempra Energy or another corporation or trade or business which is a member of a Controlled

May 8, 2025 8-K

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 May 8, 2025 Date of Report (Date of earliest event reported) Commission File No. Exact Name of Registrants as Specified in their Charters, Address and Telephone Number State of Incorporation IRS Employer Identification Nos. Former na

May 8, 2025 EX-4.1

Supplemental Indenture, dated as of March 18, 2025.

Exhibit 4.1 RECORDING REQUESTED BY AND WHEN RECORDED MAIL TO: U.S. BANK NATIONAL ASSOCIATION 633 W. FIFTH STREET, 24th FLOOR LOS ANGELES, CA 90071 ATTN: GLOBAL CORPORATE TRUST Address: 601 Van Ness Avenue, Suite 2090, San Francisco, CA 94102 APN: 0762027 Index as a UCC Filing and an Indenture This is a Security Agreement and a Mortgage of Chattels as well as a Mortgage of Real Estate and Other Pro

May 8, 2025 EX-10.5

Amended and Restated Severance Pay Agreement between Sempra and Valerie A. Bille, signed April 14, 2025 and effective March 1, 2025.

Exhibit 10.5 SEMPRA SEVERANCE PAY AGREEMENT THIS AGREEMENT (this “Agreement”), dated as of March 1, 2025 (the “Effective Date”), is made by and between SEMPRA, a California corporation (“Sempra”), and Valerie A. Bille (the “Executive”). WHEREAS, the Executive is currently employed by Sempra or another corporation or trade or business which is a member of a Controlled Group of Corporations (Sempra

May 8, 2025 EX-99.2

Sempra Texas Utilities(1)

Exhibit 99.2 SEMPRA Table F STATEMENTS OF OPERATIONS DATA BY SEGMENT (Dollars in millions) Sempra California Sempra Texas Utilities(1) Sempra Infrastructure Consolidating Adjustments, Parent & Other Total Three months ended March 31, 2025 Revenues $ 3,401 $ 426 $ (25) $ 3,802 Depreciation and amortization (562) (76) (2) (640) Interest income 2 19 13 34 Interest expense(2) (225) (77) (131) (433) In

May 8, 2025 10-Q

FORM 10-Q

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, 2025 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 No. Exact Name of Registran

May 8, 2025 EX-99.1

Sempra Reports First-Quarter 2025 Results

Exhibit 99.1 NEWS RELEASE Media Contact: Alison Estrada Sempra (877) 340-8875 [email protected] Financial Contact: Jenell McKay Sempra (877) 736-7727 [email protected] Sempra Reports First-Quarter 2025 Results SAN DIEGO, May 8, 2025 — Sempra (NYSE: SRE) today reported first-quarter 2025 earnings, prepared in accordance with Generally Accepted Accounting Principles (GAAP), of $906 million or $1.39

April 3, 2025 DEFA14A

UNITED STATES SECURITIES AND EXCHANGE COMMISSION Washington, D.C. 20549 SCHEDULE 14A Proxy Statement Pursuant to Section 14(a) of the Securities Exchange Act of 1934 (Amendment No. )

UNITED STATES SECURITIES AND EXCHANGE COMMISSION Washington, D.C. 20549 SCHEDULE 14A Proxy Statement Pursuant to Section 14(a) of the Securities Exchange Act of 1934 (Amendment No. ) Filed by the Registrant ☑ Filed by a Party other than the Registrant ☐ Check the appropriate box: ☐ Preliminary Proxy Statement ☐ Confidential, for Use of the Commission Only (as permitted by Rule 14a-6(e)(2)) ☐ Defin

March 31, 2025 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 March 28, 2025 Date of Report (Date of earliest event reported) Sempra (Exact name of registrant as specified in its charter) California 1-14201 33-0732627 (State or other jurisdiction of incorporation) (Commission File Number) (IRS

March 28, 2025 EX-4.1

Seventy-Seventh Supplemental Indenture, dated as of March 28, 2025.

Exhibit 4.1 RECORDING REQUESTED BY AND WHEN RECORDED MAIL TO: U.S. BANK NATIONAL ASSOCIATION 633 W. FIFTH STREET, 24th FLOOR LOS ANGELES, CA 90071 ATTN: GLOBAL CORPORATE TRUST Index as a UCC Filing and an Indenture This is a Security Agreement and a Mortgage of Chattels as well as a Mortgage of Real Estate and Other Property SEVENTY-SEVENTH SUPPLEMENTAL INDENTURE FROM SAN DIEGO GAS & ELECTRIC COMP

March 28, 2025 DEF 14A

UNITED STATES SECURITIES AND EXCHANGE COMMISSION Washington, D.C. 20549 SCHEDULE 14A Proxy Statement Pursuant to Section 14(a) of the Securities Exchange Act of 1934 (Amendment No. )

TABLE OF CONTENTS UNITED STATES SECURITIES AND EXCHANGE COMMISSION Washington, D.C. 20549 SCHEDULE 14A   Proxy Statement Pursuant to Section 14(a) of the Securities Exchange Act of 1934 (Amendment No. ) Filed by the Registrant ☑ Filed by a Party other than the Registrant  ☐ Check the appropriate box:  ☐ Preliminary Proxy Statement  ☐ Confidential, for Use of the Commission Only (as permitted by Ru

March 28, 2025 DEFA14A

UNITED STATES SECURITIES AND EXCHANGE COMMISSION Washington, D.C. 20549 SCHEDULE 14A Proxy Statement Pursuant to Section 14(a) of the Securities Exchange Act of 1934 (Amendment No. )

UNITED STATES SECURITIES AND EXCHANGE COMMISSION Washington, D.C. 20549 SCHEDULE 14A Proxy Statement Pursuant to Section 14(a) of the Securities Exchange Act of 1934 (Amendment No. ) Filed by the Registrant ☑ Filed by a Party other than the Registrant ☐ Check the appropriate box: ☐ Preliminary Proxy Statement ☐ Confidential, for Use of the Commission Only (as permitted by Rule 14a-6(e)(2)) ☐ Defin

March 28, 2025 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): March 28, 2025 Commission File Number Exact Name of Registrants as Specified in their Charters, Address and Telephone Number State of Incorporation I.R.S. Employer Identification Nos.

March 25, 2025 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): March 24, 2025 Commission File Number Exact Name of Registrants as Specified in their Charters, Address and Telephone Number State of Incorporation I.R.S. Employer Identification Nos.

March 25, 2025 EX-1.1

Underwriting Agreement, dated March 24, 2025, among San Diego Gas & Electric Company and the representatives of the several underwriters named therein

Exhibit 1.1 Execution Version San Diego Gas & Electric Company 5.400% First Mortgage Bonds, Series CCCC, due 2035 Underwriting Agreement March 24, 2025 CIBC World Markets Corp. 300 Madison Avenue, 8th Floor New York, New York 10017 Morgan Stanley & Co. LLC 1585 Broadway, 29th Floor New York, New York 10036 TD Securities (USA) LLC 1 Vanderbilt Avenue, 11th Floor New York, New York 10017 U.S. Bancor

February 26, 2025 EX-FILING FEES

Filing Fee Table.

Exhibit 107 Calculation of Filing Fee Table S-8 (Form Type) Sempra (Exact Name of Registrant as Specified in its Charter) Table 1: Newly Registered Securities Security Type Security Class Title Fee Calculation Rule Amount Registered (1) Proposed Maximum Offering Price Per Unit (2) Maximum Aggregate Offering Price (2) Fee Rate Amount of Registration Fee Equity Common Stock, without par value Other 1,500,000 (3) $69.

February 26, 2025 S-8

As filed with the Securities and Exchange Commission on February 26, 2025

As filed with the Securities and Exchange Commission on February 26, 2025 Registration No.

February 25, 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 No. Exact Name of Registrants as

February 25, 2025 EX-10.11

Form of Sempra 2019 Long-Term Incentive Plan 2024 and 2025 Time-Based Restricted Stock Unit Award - Two Year Award Vest.

Exhibit 10.11 SEMPRA LONG TERM INCENTIVE PLAN YEAR RESTRICTED STOCK UNIT AWARD You have been granted a restricted stock unit award representing the right to receive the number of shares of Sempra Common Stock set forth below, subject to the vesting conditions set forth below. The restricted stock units, and dividend equivalents with respect to the restricted stock units, under your award may not b

February 25, 2025 EX-4.2

Description of Securities.

Exhibit 4.2 SEMPRA DESCRIPTION OF THE REGISTRANT’S SECURITIES REGISTERED PURSUANT TO SECTION 12 OF THE SECURITIES EXCHANGE ACT OF 1934 At December 31, 2024, Sempra (“we,” “us” or “our”) had the following two classes of securities registered under Section 12 of the Securities Exchange Act of 1934, as amended (“Exchange Act”): Capital Stock: ▪Common Stock, no par value (the “common stock”) Debt Secu

February 25, 2025 EX-99.2

Sempra Texas Utilities(1)

Exhibit 99.2 SEMPRA Table F STATEMENTS OF OPERATIONS DATA BY SEGMENT (Dollars in millions) Three months ended December 31, 2024 Sempra California Sempra Texas Utilities(1) Sempra Infrastructure Segment Totals Consolidating Adjustments, Parent & Other Total Revenues $ 3,360 $ 416 $ 3,776 $ (18) $ 3,758 Depreciation and amortization (548) (76) (624) (2) (626) Interest income 2 6 8 6 14 Interest expe

February 25, 2025 EX-19.1

Insider Trading and Information Confidentiality Policy.

Exhibit 19.1 Insider Trading and Information Confidentiality Policy Policy The purpose of this policy is to maintain the confidentiality of Sempra’s nonpublic information and nonpublic information about the companies Sempra does business with, and to promote compliance with securities laws. Employees of Sempra and the Sempra Companies and members of Sempra’s Board of Directors (“Directors”) are ob

February 25, 2025 EX-10.47

Letter Agreement from Sempra Infrastructure to Justin C. Bird dated April 18, 2023.

Exhibit 10.47 Justin Bird [***** ********* **] [*** *****, ************ *****-*****] April 18, 2023 Dear Justin, Congratulations and thank you for your efforts toward making our Port Arthur LNG project a reality. This is another successful step as Sempra Infrastructure continues our journey of being North America’s premier energy infrastructure company. As a team member whose “above and beyond” ef

February 25, 2025 EX-10.42

Severance Pay Agreement between Sempra and Lisa M. Larroque Alexander, signed March 8, 2023 and effective March 1, 2023.

Exhibit 10.42 SEMPRA ENERGY SEVERANCE PAY AGREEMENT THIS AGREEMENT (this “Agreement”), dated as of March 1, 2023 (the “Effective Date”), is made by and between SEMPRA ENERGY, a California corporation (“Sempra Energy”), and Lisa Larroque Alexander (the “Executive”). WHEREAS, the Executive is currently employed by Sempra Energy or another corporation or trade or business which is a member of a Contr

February 25, 2025 EX-21.1

Sempra Schedule of Certain Subsidiaries at December 31, 2024.

Exhibit 21.1 Sempra Schedule of Certain Subsidiaries at December 31, 2024 Subsidiary State of Incorporation or Other Jurisdiction San Diego Gas & Electric Company California Sempra Infrastructure Partners, LP Delaware Sempra Texas Intermediate Holding Company LLC Delaware Southern California Gas Company California

February 25, 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 February 25, 2025 Date of Report (Date of earliest event reported) 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 February 25, 2025 Date of Report (Date of earliest event reported) Commission File No. Exact Name of Registrants as Specified in their Charters, Address and Telephone Number State of Incorporation IRS Employer Identification Nos. For

February 25, 2025 EX-10.59

Amended and Restated Severance Pay Agreement between Sempra and Maryam S. Brown, signed January 22, 2025 and effective January 1, 2025.

Exhibit 10.59 SEMPRA SEVERANCE PAY AGREEMENT THIS AGREEMENT (this “Agreement”), dated as of January 1, 2025 (the “Effective Date”), is made by and between SEMPRA, a California corporation (“Sempra”), and Maryam S. Brown (the “Executive”). WHEREAS, the Executive is currently employed by Sempra or another corporation or trade or business which is a member of a Controlled Group of Corporations (Sempr

February 25, 2025 EX-99.1

Sempra Reports 2024 Financial and Business Results

Exhibit 99.1 NEWS RELEASE Media Contact: Katie Nieri Sempra (877) 340-8875 [email protected] Financial Contact: Jenell McKay Sempra (877) 736-7727 [email protected] Sempra Reports 2024 Financial and Business Results •Raises Five-Year Capital Plan to $56B •Targets 2025 FID for Port Arthur LNG Phase 2 •Adjusts 2025 EPS Guidance to $4.30 to $4.70 •Issues 2026 EPS Guidance of $4.80 to $5.30 •Increase

February 25, 2025 EX-99.1

Audited consolidated financial statements of Oncor Electric Delivery Holdings Company LLC and subsidiaries as of December 31, 2024 and 2023 for each of the three years ended in the period ended December 31, 2024, and the related Independent Auditors’ Report.

Exhibit 99.1 ONCOR ELECTRIC DELIVERY HOLDINGS COMPANY LLC CONSOLIDATED FINANCIAL STATEMENTS AS OF DECEMBER 31, 2024 AND 2023 AND FOR EACH OF THE THREE YEARS IN THE PERIOD ENDED DECEMBER 31, 2024 AND INDEPENDENT AUDITOR’S REPORT GLOSSARY When the following terms and abbreviations appear in the text of this report, they have the meanings indicated below. $1B Credit Facility Refers to the unsecured $

February 25, 2025 EX-10.52

Severance Pay Agreement between Sempra and Scott Crider, signed March 8, 2023 and effective March 1, 2023.

Exhibit 10.52 SEMPRA ENERGY SEVERANCE PAY AGREEMENT THIS AGREEMENT (this “Agreement”), dated as of March 1, 2023 (the “Effective Date”), is made by and between SEMPRA ENERGY, a California corporation (“Sempra Energy”), and Scott B. Crider (the “Executive”). WHEREAS, the Executive is currently employed by Sempra Energy or another corporation or trade or business which is a member of a Controlled Gr

February 20, 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 February 20, 2025 Date of Report (Date of earliest event reported) Sempra (Exact name of registrant as specified in its charter) California 1-14201 33-0732627 (State or other jurisdiction of incorporation) (Commission File Number) (I

February 20, 2025 EX-10.1

Amendment to Severance Pay Agreement, dated February 20, 2025, between Sempra and Jeffrey W. Martin.

Exhibit 10.1 AMENDMENT TO SEVERANCE PAY AGREEMENT THIS AMENDMENT TO SEMPRA ENERGY SEVERANCE PAY AGREEMENT (this “Amendment”) is made and entered into as of February 20, 2025 (the “Amendment Effective Date”) by and between Sempra (formerly Sempra Energy), a California corporation (“Sempra”), and Jeffrey W. Martin (the “Executive”). WHEREAS, Sempra and the Executive are currently parties to that cer

February 10, 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 February 8, 2025 Date of Report (Date of earliest event reported) Sempra (Exact nam

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 February 8, 2025 Date of Report (Date of earliest event reported) Sempra (Exact name of registrant as specified in its charter) California 1-14201 33-0732627 (State or other jurisdiction of incorporation) (Commission File Number) (IR

December 23, 2024 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 December 19, 2024 Date of Report (Date of earliest event reported) Commission File No. Exact Name of Registrants as Specified in their Charters, Address and Telephone Number State of Incorporation IRS Employer Identification Nos. For

November 21, 2024 EX-4.1

Officers’ Certificate of Sempra, dated as of November 21, 2024, including the form of 6.625% Fixed-to-Fixed Reset Rate Junior Subordinated Note due 2055 and the form of 6.550% Fixed-to-Fixed Reset Rate Junior Subordinated Note due 2055.

Exhibit 4.1 Sempra OFFICERS’ CERTIFICATE (Pursuant to Sections 201 and 301 of the Indenture) November 21, 2024 The undersigned, Glen A. Donovan, Senior Vice President, Finance, and Patrick S. Billings, Vice President and Treasurer, respectively, of Sempra, a California corporation (the “Corporation”), hereby certify as follows: The undersigned, having read the appropriate provisions of the Indentu

November 21, 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 November 21, 2024 Date of Report (Date of earliest event reported) Sempra (Exact name of registrant as specified in its charter) California 1-14201 33-0732627 (State or other jurisdiction of incorporation) (Commission File Number) (I

November 21, 2024 EX-1.1

Underwriting Agreement, dated November 18, 2024, among Sempra and BofA Securities, Inc., Goldman Sachs & Co. LLC, J.P. Morgan Securities LLC, Mizuho Securities USA LLC, Morgan Stanley & Co. LLC and PNC Capital Markets LLC, as representatives of the several underwriters named therein.

Exhibit 1.1 Execution Version Sempra 6.625% Fixed-to-Fixed Reset Rate Junior Subordinated Notes due 2055 (Non-Call 5 2055 Notes) 6.550% Fixed-to-Fixed Reset Rate Junior Subordinated Notes due 2055 (Non-Call 10 2055 Notes) Underwriting Agreement November 18, 2024 BofA Securities, Inc. One Bryant Park New York, New York 10036 Goldman Sachs & Co. LLC 200 West Street New York, New York 10282 J.P. Morg

November 19, 2024 EX-FILING FEES

Calculation of Filing Fee Tables (Form Type) (Exact Name of Registrant as Specified in its Charter) Table 1: Newly Registered and Carry Forward Securities

Exhibit 107 Calculation of Filing Fee Tables 424(b)(2) (Form Type) Sempra (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 (1) Carry Forward Form Type Carry Forward File Number Carry Forward Initial Effective Date Filing Fee Previously Paid in Connection with Unsold Securities to be Carried Forward Newly Registered Securities Fees to Be Paid Debt 6.

November 19, 2024 424B2

$1,000,000,000 $400,000,000 6.625% Fixed-to-Fixed Reset Rate Junior Subordinated Notes due 2055 (Non-Call 5 2055 Notes) $600,000,000 6.550% Fixed-to-Fixed Reset Rate Junior Subordinated Notes due 2055 (Non-Call 10 2055 Notes)

Filed Pursuant to Rule 424(b)(2) Registration No. 333-272237 PROSPECTUS SUPPLEMENT (To Prospectus dated May 26, 2023) $1,000,000,000 $400,000,000 6.625% Fixed-to-Fixed Reset Rate Junior Subordinated Notes due 2055 (Non-Call 5 2055 Notes) $600,000,000 6.550% Fixed-to-Fixed Reset Rate Junior Subordinated Notes due 2055 (Non-Call 10 2055 Notes) We are offering $400,000,000 aggregate principal amount

November 18, 2024 FWP

Sempra Final Term Sheet November 18, 2024 6.625% Fixed-to-Fixed Reset Rate Junior Subordinated Notes due 2055 (Non-Call 5 2055 Notes) 6.550% Fixed-to-Fixed Reset Rate Junior Subordinated Notes due 2055 (Non-Call 10 2055 Notes)

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

November 18, 2024 424B5

SUBJECT TO COMPLETION, DATED NOVEMBER 18, 2024

Table of Contents Filed Pursuant to Rule 424(b)(5) Registration No. 333-272237 The information in this preliminary prospectus supplement is not complete and may be changed. This preliminary prospectus supplement and the accompanying prospectus are not an offer to sell these securities and we are not soliciting offers to buy these securities in any jurisdiction where the offer or sale is not permit

November 8, 2024 EX-99

JOINT FILING AGREEMENT

EX-99 2 Rule13DJointFilingAgreement.htm JOINT FILING AGREEMENT JOINT FILING AGREEMENT The undersigned hereby agree that this Schedule 13G (the “Schedule 13G”) with respect to the common stock of Sempra is, and any additional amendment thereto signed by each of the undersigned shall be, filed on behalf of each undersigned pursuant to and in accordance with the provisions of 13d-1(k) under the Secur

November 8, 2024 SC 13G

SRE / Sempra / WELLINGTON MANAGEMENT GROUP LLP - SEC SCHEDULE 13G Passive Investment

SC 13G 1 SEC13GFiling.htm SEC SCHEDULE 13G UNITED STATES SECURITIES AND EXCHANGE COMMISSION Washington, D.C. 20549 SCHEDULE 13G Under the Securities Exchange Act of 1934 (Amendment No. )* Sempra (Name of Issuer) Common Stock (Title of Class of Securities) 816851109 (CUSIP Number) September 30, 2024 (Date of Event Which Requires Filing of this Statement) Check the appropriate box to designate the r

November 6, 2024 10-Q

FORM 10-Q

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 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 No. Exact Name of Regis

November 6, 2024 EX-10.2

Form of Sempra 2019 Long-Term Incentive Plan 2024 Time-Based Restricted Stock Unit Award - Four Year Award Vest.

Exhibit 10.2 SEMPRA LONG TERM INCENTIVE PLAN YEAR RESTRICTED STOCK UNIT AWARD You have been granted a restricted stock unit award representing the right to receive the number of shares of Sempra Common Stock set forth below, subject to the vesting conditions set forth below. The restricted stock units, and dividend equivalents with respect to the restricted stock units, under your award may not be

November 6, 2024 EX-FILING FEES

Calculation of Filing Fee Tables (Form Type) (Exact Name of Registrant as Specified in its Charter) Table 1: Newly Registered and Carry Forward Securities

Exhibit 107 Calculation of Filing Fee Tables 424(b)(5) (Form Type) Sempra (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 (1) Carry  Forward  Form Type Carry  Forward  File Number Carry Forward Initial  Effective  Date Filing Fee Previously Paid in Connection with Unsold Securities to be Carried Forward Newly Registered Securities Fees to Be Paid Equity Common Stock, without par value (“Common Stock”) 457(r) and 457(o) — — $3,000,000,000 $.

November 6, 2024 EX-99.2

SEMPRA Table F (Continued) STATEMENTS OF OPERATIONS DATA BY SEGMENT (Dollars in millions) Nine months ended September 30, 2024 Sempra California Sempra Texas Utilities Sempra Infrastructure Consolidating Adjustments, Parent & Other Total Revenues $ 8

Exhibit 99.2 SEMPRA Table F STATEMENTS OF OPERATIONS DATA BY SEGMENT (Dollars in millions) Three months ended September 30, 2024 Sempra California Sempra Texas Utilities Sempra Infrastructure Consolidating Adjustments, Parent & Other Total Revenues $ 2,256 $ — $ 538 $ (18) $ 2,776 Cost of sales and other expenses (1,344) — (359) (13) (1,716) Depreciation and amortization (536) — (76) (2) (614) Oth

November 6, 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 November 6, 2024 Date of Report (Date of earliest event reported) Commission File N

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 November 6, 2024 Date of Report (Date of earliest event reported) Commission File No. Exact Name of Registrants as Specified in their Charters, Address and Telephone Number State of Incorporation I.R.S. Employer Identification Nos. F

November 6, 2024 EX-99.1

Sempra Reports Third-Quarter 2024 Earnings Results

Exhibit 99.1 NEWS RELEASE Media Contact: Katie Nieri Sempra (877) 340-8875 [email protected] Financial Contact: Jenell McKay Sempra (877) 736-7727 [email protected] Sempra Reports Third-Quarter 2024 Earnings Results SAN DIEGO, Nov. 6, 2024 - Sempra (NYSE: SRE) (BMV: SRE) today reported third-quarter 2024 earnings, prepared in accordance with generally accepted accounting principles (GAAP), of $63

November 6, 2024 EX-10.1

ATM Equity Offering Sales Agreement, dated November 6, 2024, among Sempra and Barclays Capital Inc., BofA Securities, Inc., Citigroup Global Markets Inc., Goldman Sachs & Co. LLC, J.P. Morgan Securities LLC, Mizuho Securities USA LLC, Morgan Stanley & Co. LLC, MUFG Securities Americas Inc., RBC Capital Markets, LLC, Scotia Capital (USA) Inc., and Wells Fargo Securities, LLC, as sales agents and forward sellers, and Barclays Bank PLC, Bank of America, N.A., Citibank, N.A., Goldman Sachs & Co. LLC, JPMorgan Chase Bank, National Association, Mizuho Markets Americas LLC, Morgan Stanley & Co. LLC, MUFG Securities EMEA plc, Royal Bank of Canada, The Bank of Nova Scotia and Wells Fargo Bank, National Association, as forward purchasers.

Exhibit 10.1 Sempra Common Stock (No Par Value) ATM EQUITY OFFERING SALES AGREEMENT November 6, 2024 To the Agents and Forward Purchasers listed on Schedule I Ladies and Gentlemen: Sempra, a California corporation (the “Company”), proposes, subject to the terms and conditions stated herein, that shares (the “Shares”) of its common stock, no par value (the “Common Stock”), having an aggregate gross

November 6, 2024 424B5

Common Stock

Table of Contents Filed Pursuant to Rule 424(b)(5) Registration Statement No. 333-272237 PROSPECTUS SUPPLEMENT (To Prospectus dated May 26, 2023) $3,000,000,000 Common Stock We have entered into an ATM Equity Offering Sales Agreement (the “sales agreement”), with Barclays Capital Inc., BofA Securities, Inc., Citigroup Global Markets Inc., Goldman Sachs & Co. LLC, J.P. Morgan Securities LLC, Mizuho

September 24, 2024 EX-2.01.SCH

XBRL TAXONOMY EXTENSION SCHEMA DOCUMENT

Municipio de Ensenada (City of Ensenada) [Member] U.S. Customs and Border Protection of the U.S. Department of Homeland Security [Member] Exporting to Ecogas, Termoeléctrica de Mexicali and Third Parties For Tesorería de la Federación (Mexico's Department of Treasury) [Member] Instituto Mexicano del Seguro Social (Mexican Institute of Social Security) [Member] Energía Costa Azul For Municipio de E

September 24, 2024 EX-2.01.INS

Payments made by Southern California Gas Company, which is included in Sempra’s Sempra California reportable segment.

iso4217:USD 0001032208 sre:U.S.CustomsAndBorderProtectionOfTheU.S.DepartmentOfHomelandSecurityMember country:US 2023-01-01 2023-12-31 0001032208 country:US 2023-01-01 2023-12-31 0001032208 sre:TesoreriaDeLaFederacionMexicosDepartmentOfTreasuryMember country:MX 2023-01-01 2023-12-31 0001032208 sre:InstitutoMexicanoDelSeguroSocialMexicanInstituteOfSocialSecurityMember country:MX 2023-01-01 2023-12-3

September 24, 2024 SD

UNITED STATES SECURITIES AND EXCHANGE COMMISSION WASHINGTON, D.C. 20549 FORM SD SPECIALIZED DISCLOSURE REPORT SEMPRA (Exact name of the registrant as specified in its charter) California 1-14201 33-0732627 (State or other jurisdiction of incorporatio

UNITED STATES SECURITIES AND EXCHANGE COMMISSION WASHINGTON, D.C. 20549 FORM SD SPECIALIZED DISCLOSURE REPORT SEMPRA (Exact name of the registrant as specified in its charter) California 1-14201 33-0732627 (State or other jurisdiction of incorporation) (Commission File Number) (I.R.S. Employer Identification No.) 488 8th Avenue, San Diego, California 92101 (Address of principal executive offices)

September 24, 2024 EX-99.1

Resource Extraction Payment Report of Sempra for the fiscal year ended December 31, 2023.

Exhibit 99.1 Resource Extraction Payment Report of Sempra for the Fiscal Year Ended December 31, 2023 SEMPRA PAYMENTS GROUPED BY GOVERNMENT FOR THE FISCAL YEAR ENDED DECEMBER 31, 2023 Country Reportable Segment Major Subnational Jurisdiction of Government Governments that Received Payment Taxes Fees Total Amount Paid US Sempra California(1) N/A U.S. Customs and Border Protection of the U.S. Depart

September 13, 2024 8-K

Departure of Directors or Certain Officers; Election of Directors; Appointment of Certain Officers; Compensatory Arrangements of Certain Officers

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 September 10, 2024 Date of Report (Date of earliest event reported) Commission File No. Exact Name of Registrants as Specified in their Charters, Address and Telephone Number State of Incorporation I.R.S. Employer Identification Nos.

September 9, 2024 EX-1.1

Underwriting Agreement, dated September 4, 2024, among Sempra and Barclays Capital Inc., BMO Capital Markets Corp., CIBC World Markets Corp., Citigroup Global Markets Inc., Santander US Capital Markets LLC and Wells Fargo Securities, LLC, as representatives of the several underwriters named therein.

Exhibit 1.1 EXECUTION VERSION Sempra 6.400% Fixed-to-Fixed Reset Rate Junior Subordinated Notes due 2054 Underwriting Agreement September 4, 2024 Barclays Capital Inc. 745 Seventh Avenue New York, New York 10019 BMO Capital Markets Corp. 151 West 42nd Street New York, New York 10036 CIBC World Markets Corp. 300 Madison Avenue, 8th Floor New York, New York 10017 Citigroup Global Markets Inc. 388 Gr

September 9, 2024 8-K

Departure of Directors or Certain Officers; Election of Directors; Appointment of Certain Officers; Compensatory Arrangements of Certain Officers

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 September 5, 2024 Date of Report (Date of earliest event reported) Sempra (Exact name of registrant as specified in its charter) California 1-14201 33-0732627 (State or other jurisdiction of incorporation) (Commission File Number) (I

September 9, 2024 EX-4.1

Officers’ Certificate of Sempra, dated as of September 9, 2024, including the form of 6.400% Fixed-to-Fixed Reset Rate Junior Subordinated Note due 2054.

Exhibit 4.1 Sempra OFFICERS’ CERTIFICATE (Pursuant to Sections 201 and 301 of the Indenture) September 9, 2024 The undersigned, Glen A. Donovan, Senior Vice President, Finance, and Patrick S. Billings, Vice President and Treasurer, respectively, of Sempra, a California corporation (the “Corporation”), hereby certify as follows: The undersigned, having read the appropriate provisions of the Indentu

September 9, 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 September 4, 2024 Date of Report (Date of earliest event reported) Sempra (Exact name of registrant as specified in its charter) California 1-14201 33-0732627 (State or other jurisdiction of incorporation) (Commission File Number) (I

September 5, 2024 424B2

$1,250,000,000 6.400% Fixed-to-Fixed Reset Rate Junior Subordinated Notes due 2054

Filed Pursuant to Rule 424(b)(2) Registration No. 333-272237 PROSPECTUS SUPPLEMENT (To Prospectus dated May 26, 2023) $1,250,000,000 6.400% Fixed-to-Fixed Reset Rate Junior Subordinated Notes due 2054 We are offering $1,250,000,000 aggregate principal amount of our 6.400% Fixed-to-Fixed Reset Rate Junior Subordinated Notes due 2054 (the “notes”). The notes will bear interest (i) from and including

September 5, 2024 EX-FILING FEES

Calculation of Filing Fee Tables (Form Type) (Exact Name of Registrant as Specified in its Charter) Table 1: Newly Registered and Carry Forward Securities

Exhibit 107 Calculation of Filing Fee Tables 424(b)(2) (Form Type) Sempra (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 (1) Carry  Forward  Form Type Carry  Forward  File Number Carry Forward Initial  Effective  Date Filing Fee Previously Paid in Connection with Unsold Securities to be Carried Forward Newly Registered Securities Fees to Be Paid Debt 6.

September 4, 2024 FWP

Sempra Final Term Sheet September 4, 2024 6.400% Fixed-to-Fixed Reset Rate Junior Subordinated Notes due 2054

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

September 4, 2024 424B5

SUBJECT TO COMPLETION, DATED SEPTEMBER 4, 2024

Table of Contents Filed Pursuant to Rule 424(b)(5) Registration No. 333-272237 The information in this preliminary prospectus supplement is not complete and may be changed. This preliminary prospectus supplement and the accompanying prospectus are not an offer to sell these securities and we are not soliciting offers to buy these securities in any jurisdiction where the offer or sale is not permit

August 14, 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 August 14, 2024 Date of Report (Date of earliest event reported) Commission File No. Exact Name of Registrants as Specified in their Charters, Address and Telephone Number State of Incorporation I.R.S. Employer Identification Nos. Fo

August 14, 2024 EX-4.1

Supplemental Indenture of Southern California Gas Company to U.S. Bank National Association, dated as of August 14, 2024.

EX-4.1 Exhibit 4.1 SOUTHERN CALIFORNIA GAS COMPANY TO U.S. BANK NATIONAL ASSOCIATION (successor by merger to U.S. Bank Trust National Association, formerly known as First Trust of California, National Association) TRUSTEE SUPPLEMENTAL INDENTURE To Indenture dated October 1, 1940 Dated as of August 14, 2024 TABLE OF CONTENTS PAGE PARTIES 1 RECITALS 1 GRANTING CLAUSES 3 HABENDUM AND DECLARATION OF T

August 9, 2024 EX-1.1

Underwriting Agreement, dated August 8, 2024, among Southern California Gas Company and the representatives of the several underwriters named therein.

Exhibit 1.1 Execution Version Southern California Gas Company 5.050% First Mortgage Bonds, Series CCC, due 2034 Underwriting Agreement August 8, 2024 Credit Agricole Securities (USA) Inc. 1301 Avenue of the Americas, 8th Floor New York, New York 10019 MUFG Securities Americas Inc. 1221 Avenue of the Americas New York, New York 10020 RBC Capital Markets, LLC Brookfield Place 200 Vesey Street, 8th F

August 9, 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 August 8, 2024 Date of Report (Date of earliest event reported) Commission File No. Exact Name of Registrants as Specified in their Charters, Address and Telephone Number State of Incorporation I.R.S. Employer Identification Nos. For

August 6, 2024 EX-99.2

SEMPRA Table F (Continued) STATEMENTS OF OPERATIONS DATA BY SEGMENT (Dollars in millions) Six months ended June 30, 2024 Sempra California Sempra Texas Utilities Sempra Infrastructure Consolidating Adjustments, Parent & Other Total Revenues $ 5,766 $

Exhibit 99.2 SEMPRA Table F STATEMENTS OF OPERATIONS DATA BY SEGMENT (Dollars in millions) Three months ended June 30, 2024 Sempra California Sempra Texas Utilities Sempra Infrastructure Consolidating Adjustments, Parent & Other Total Revenues $ 2,625 $ — $ 409 $ (23) $ 3,011 Cost of sales and other expenses (1,568) (2) (270) 4 (1,836) Depreciation and amortization (528) — (73) (2) (603) Other inc

August 6, 2024 EX-99.1

Sempra Reports Second-Quarter 2024 Earnings Results Oncor reaches settlement in principle on ~$3B System Resiliency Plan

Exhibit 99.1 NEWS RELEASE Media Contact: Katie Nieri Sempra (877) 340-8875 [email protected] Financial Contact: Jenell McKay Sempra (877) 736-7727 [email protected] Sempra Reports Second-Quarter 2024 Earnings Results Oncor reaches settlement in principle on ~$3B System Resiliency Plan SAN DIEGO, Aug. 6, 2024 - Sempra (NYSE: SRE) (BMV: SRE) today reported second-quarter 2024 earnings, prepared in

August 6, 2024 8-K

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 August 6, 2024 Date of Report (Date of earliest event reported) Commission File No. Exact Name of Registrants as Specified in their Charters, Address and Telephone Number State of Incorporation I.R.S. Employer Identification Nos. For

August 6, 2024 EX-10.1

Severance Pay Agreement between Sempra and Sara P. Mijares, signed March 4, 2023 and effective March 1, 2023.

Exhibit 10.1 SEMPRA ENERGY SEVERANCE PAY AGREEMENT THIS AGREEMENT (this “Agreement”), dated as of March 1, 2023 (the “Effective Date”), is made by and between SEMPRA ENERGY, a California corporation (“Sempra Energy”), and Sara P. Mijares (the “Executive”). WHEREAS, the Executive is currently employed by Sempra Energy or another corporation or trade or business which is a member of a Controlled Gro

August 6, 2024 10-Q

FORM 10-Q

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 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 No. Exact Name of Registrant

June 20, 2024 8-K

Departure of Directors or Certain Officers; Election of Directors; Appointment of Certain Officers; Compensatory Arrangements of Certain Officers

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 June 19, 2024 Date of Report (Date of earliest event reported) Sempra (Exact name of registrant as specified in its charter) California 1-14201 33-0732627 (State or other jurisdiction of incorporation) (Commission File Number) (IRS E

June 14, 2024 11-K

UNITED STATES SECURITIES AND EXCHANGE COMMISSION Washington, D.C. 20549 FORM 11-K (Mark One) ☒ ANNUAL REPORT PURSUANT TO SECTION 15(d) OF THE SECURITIES EXCHANGE ACT OF 1934 For the fiscal year ended December 31, 2023 OR ☐ TRANSITION REPORT PURSUANT

UNITED STATES SECURITIES AND EXCHANGE COMMISSION Washington, D.C. 20549 FORM 11-K (Mark One) ☒ ANNUAL REPORT PURSUANT TO SECTION 15(d) OF THE SECURITIES EXCHANGE ACT OF 1934 For the fiscal year ended December 31, 2023 OR ☐ TRANSITION REPORT PURSUANT TO SECTION 15(d) OF THE SECURITIES EXCHANGE ACT OF 1934 For the transition period from to Commission file number: 1-14201 A. Full title of the plans a

May 31, 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 May 28, 2024 Date of Report (Date of earliest event reported) Sempra (Exact name of registrant as specified in its charter) California 1-14201 33-0732627 (State or other jurisdiction of incorporation) (Commission File Number) (IRS Em

May 31, 2024 EX-1.1

Underwriting Agreement, dated May 28, 2024, among Sempra and Goldman Sachs & Co. LLC, J.P. Morgan Securities LLC and Mizuho Securities USA LLC, as representatives of the several underwriters named therein.

Exhibit 1.1 Execution Version Sempra 6.875% Fixed-to-Fixed Reset Rate Junior Subordinated Notes due 2054 Underwriting Agreement May 28, 2024 Goldman Sachs & Co. LLC 200 West Street New York, New York 10282 J.P. Morgan Securities LLC 383 Madison Avenue New York, New York 10179 Mizuho Securities USA LLC 1271 Avenue of the Americas New York, New York 10020 As Representatives of the several Underwrite

May 31, 2024 EX-4.1

Officers’ Certificate of Sempra, dated as of May 31, 2024, including the form of 6.875% Fixed-to-Fixed Reset Rate Junior Subordinated Note due 2054.

Exhibit 4.1 Sempra OFFICERS’ CERTIFICATE (Pursuant to Sections 201 and 301 of the Indenture) May 31, 2024 The undersigned, Bruce E. MacNeil, Vice President and Treasurer, and Patrick S. Billings, Assistant Treasurer, respectively, of Sempra, a California corporation (the “Corporation”), hereby certify as follows: The undersigned, having read the appropriate provisions of the Indenture dated as of

May 29, 2024 EX-FILING FEES

Calculation of Filing Fee Tables (Form Type) (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

Exhibit 107 Calculation of Filing Fee Tables 424(b)(2) (Form Type) Sempra (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(1) Carry  Forward  Form Type Carry  Forward  File Number Carry Forward Initial  Effective  Date Filing Fee Previously Paid in Connection with Unsold Securities to be Carried Forward Newly Registered Securities Fees to Be Paid Debt 6.

May 29, 2024 424B2

$500,000,000 6.875% Fixed-to-Fixed Reset Rate Junior Subordinated Notes due 2054

Table of Contents Filed Pursuant to Rule 424(b)(2) Registration No. 333-272237 PROSPECTUS SUPPLEMENT (To Prospectus dated May 26, 2023) $500,000,000 6.875% Fixed-to-Fixed Reset Rate Junior Subordinated Notes due 2054 We are offering $500,000,000 aggregate principal amount of our 6.875% Fixed-to-Fixed Reset Rate Junior Subordinated Notes due 2054 (the “notes”). The notes offered hereby will constit

May 28, 2024 FWP

Sempra Final Term Sheet May 28, 2024 6.875% Fixed-to-Fixed Reset Rate Junior Subordinated Notes due 2054

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

May 28, 2024 424B5

SUBJECT TO COMPLETION, DATED MAY 28, 2024

Table of Contents Filed Pursuant to Rule 424(b)(5) Registration No. 333-272237 The information in this preliminary prospectus supplement is not complete and may be changed. This preliminary prospectus supplement and the accompanying prospectus are not an offer to sell these securities and we are not soliciting offers to buy these securities in any jurisdiction where the offer or sale is not permit

May 13, 2024 8-K

Submission of Matters to a Vote of Security Holders

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 May 9, 2024 Date of Report (Date of earliest event reported) Sempra (Exact name of registrant as specified in its charter) California 1-14201 33-0732627 (State or other jurisdiction of incorporation) (Commission File Number) (IRS Emp

May 7, 2024 EX-10.11

Aircraft Time Sharing Agreement, effective March 11, 2024, between Sempra and Jeffrey W. Martin.

Exhibit 10.11 AIRCRAFT TIME SHARING AGREEMENT This AIRCRAFT TIME SHARING AGREEMENT (the “Agreement”) is made and effective as of the 11th day of March, 2024, (the “Effective Date”), by and between Sempra, a California corporation (“Time Share Lessor”), and Jeffrey W. Martin, an individual (“Time Share Lessee”). W I T N E S S E T H : WHEREAS, Time Share Lessor has entered into contractual arrangeme

May 7, 2024 EX-99.2

SEMPRA Table F STATEMENTS OF OPERATIONS DATA BY SEGMENT (Dollars in millions) Three months ended March 31, 2024 Sempra California Sempra Texas Utilities Sempra Infrastructure Consolidating Adjustments, Parent & Other Total Revenues $ 3,141 $ — $ 519

Exhibit 99.2 SEMPRA Table F STATEMENTS OF OPERATIONS DATA BY SEGMENT (Dollars in millions) Three months ended March 31, 2024 Sempra California Sempra Texas Utilities Sempra Infrastructure Consolidating Adjustments, Parent & Other Total Revenues $ 3,141 $ — $ 519 $ (20) $ 3,640 Cost of sales and other expenses (1,833) (2) (310) (3) (2,148) Depreciation and amortization (521) — (72) (1) (594) Other

May 7, 2024 EX-3.6

Certificate of Amendment of Certificate of Determination of Preferences of the 6% Mandatory Convertible Preferred Stock, Series A and Certificate of Determination of Preferences of the 6.75% Mandatory Convertible Preferred Stock, Series B of Sempra dated May 2, 2024.

Exhibit 3.6 Entity Name: SEMPRA Entity Number: 1991515 CERTIFICATE OF AMENDMENT OF CERTIFICATE OF DETERMINATION OF PREFERENCES OF 6% MANDATORY CONVERTIBLE PREFERRED STOCK, SERIES A AND CERTIFICATE OF DETERMINATION OF PREFERENCES OF 6.75% MANDATORY CONVERTIBLE PREFERRED STOCK, SERIES B OF SEMPRA Pursuant to Section 401 of the Corporations Code of the State of California (the “Code”), the undersigne

May 7, 2024 8-K

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 May 7, 2024 Date of Report (Date of earliest event reported) Commission File No. Exact Name of Registrants as Specified in their Charters, Address and Telephone Number State of Incorporation I.R.S. Employer Identification Nos. Former

May 7, 2024 EX-10.12

Sempra Cash Severance Payments Policy.

Exhibit 10.12 SEMPRA CASH SEVERANCE PAYMENTS POLICY Effective as of February 21, 2024 Sempra (the “Company”) provides market-based compensation to its officers and employees to help ensure the Company can both attract and retain a talented workforce. Consistent with the foregoing, the Company places reasonable limitations on certain separation benefits for Executive Officers. The Company will not

May 7, 2024 EX-99.1

Sempra Reports First-Quarter 2024 Results

Exhibit 99.1 NEWS RELEASE Media Contact: Katie Nieri Sempra (877) 340-8875 [email protected] Financial Contact: Jenell McKay Sempra (877) 736-7727 [email protected] Sempra Reports First-Quarter 2024 Results •Reports $3B System Resiliency Plan Filed at Oncor •Reaches FID on Cimarrón Wind Farm at Sempra Infrastructure SAN DIEGO, May 7, 2024 – Sempra (NYSE: SRE) (BMV: SRE) today reported first-quart

May 7, 2024 10-Q

FORM 10-Q

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 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 No. Exact Name of Registran

April 29, 2024 424B2

Explanatory Note

Table of Contents Filed Pursuant to Rule 424(b)(2) Registration No. 333-272237 PROSPECTUS SUPPLEMENT (To Prospectus Dated May 26, 2023) Explanatory Note Sempra has approved a change to its registrar and transfer agent, which also serves as the administrator of its Direct Stock Purchase Plan (the “Plan”). This change is effective April 29, 2024. This prospectus supplement amends and restates in its

April 17, 2024 DEFA14A

UNITED STATES SECURITIES AND EXCHANGE COMMISSION Washington, D.C. 20549 SCHEDULE 14A Proxy Statement Pursuant to Section 14(a) of the Securities Exchange Act of 1934 (Amendment No. )

UNITED STATES SECURITIES AND EXCHANGE COMMISSION Washington, D.C. 20549 SCHEDULE 14A Proxy Statement Pursuant to Section 14(a) of the Securities Exchange Act of 1934 (Amendment No. ) Filed by the Registrant  ☒ Filed by a Party other than the Registrant  ☐ Check the appropriate box: ☐ Preliminary Proxy Statement ☐ Confidential, for Use of the Commission Only (as permitted by Rule 14a-6(e)(2)) ☐ Def

March 25, 2024 DEFA14A

UNITED STATES SECURITIES AND EXCHANGE COMMISSION Washington, D.C. 20549 SCHEDULE 14A Proxy Statement Pursuant to Section 14(a) of the Securities Exchange Act of 1934 (Amendment No. )

UNITED STATES SECURITIES AND EXCHANGE COMMISSION Washington, D.C. 20549 SCHEDULE 14A Proxy Statement Pursuant to Section 14(a) of the Securities Exchange Act of 1934 (Amendment No. ) Filed by the Registrant ☑ Filed by a Party other than the Registrant ☐ Check the appropriate box: ☐ Preliminary Proxy Statement ☐ Confidential, for Use of the Commission Only (as permitted by Rule 14a-6(e)(2)) ☐ Defin

March 25, 2024 DEF 14A

COURTESY PDF

2024 Notice of Annual Shareholders Meeting and Proxy Statement May 9, 2024 March25,2024 Dearfellowshareholders: Wearepleasedtoinviteyoutoour2024AnnualShareholdersMeeting.

March 25, 2024 DEF 14A

UNITED STATES SECURITIES AND EXCHANGE COMMISSION Washington, D.C. 20549 SCHEDULE 14A Proxy Statement Pursuant to Section 14(a) of the Securities Exchange Act of 1934 (Amendment No. )

UNITED STATES SECURITIES AND EXCHANGE COMMISSION Washington, D.C. 20549 SCHEDULE 14A   Proxy Statement Pursuant to Section 14(a) of the Securities Exchange Act of 1934 (Amendment No. ) Filed by the Registrant ☑ Filed by a Party other than the Registrant  ☐ Check the appropriate box:  ☐ Preliminary Proxy Statement  ☐ Confidential, for Use of the Commission Only (as permitted by Rule 14a-6(e)(2)) ☑

March 22, 2024 EX-4.1

Seventy-Sixth Supplemental Indenture, dated as of March 22, 2024.

Exhibit 4.1 RECORDING REQUESTED BY AND WHEN RECORDED MAIL TO: U.S. BANK NATIONAL ASSOCIATION 633 W. FIFTH STREET, 24th FLOOR LOS ANGELES, CA 90071 ATTN: GLOBAL CORPORATE TRUST Index as a UCC Filing and an Indenture This is a Security Agreement and a Mortgage of Chattels as well as a Mortgage of Real Estate and Other Property SEVENTY-SIXTH SUPPLEMENTAL INDENTURE FROM SAN DIEGO GAS & ELECTRIC COMPAN

March 22, 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): March 22, 2024 Commission File Number Exact Name of Registrants as Specified in their Charters, Address and Telephone Number State of Incorporation I.R.S. Employer Identification Nos.

March 19, 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): March 18, 2024 Commission File Number Exact Name of Registrants as Specified in their Charters, Address and Telephone Number State of Incorporation I.R.S. Employer Identification Nos.

March 19, 2024 EX-1.1

Underwriting Agreement, dated March 18, 2024, among San Diego Gas & Electric Company and the representatives of the several underwriters named therein.

Exhibit 1.1 Execution Version San Diego Gas & Electric Company 5.550% First Mortgage Bonds, Series BBBB, due 2054 Underwriting Agreement March 18, 2024 Barclays Capital Inc. 745 Seventh Avenue New York, New York 10019 BNP Paribas Securities Corp. 787 Seventh Avenue, 3rd Floor New York, New York 10019 SMBC Nikko Securities America, Inc. 277 Park Avenue New York, New York 10172 U.S. Bancorp Investme

March 18, 2024 EX-4.1

Supplemental Indenture of Southern California Gas Company to U.S. Bank National Association, dated as of March 18, 2024.

Exhibit 4.1 SOUTHERN CALIFORNIA GAS COMPANY TO U.S. BANK NATIONAL ASSOCIATION (successor by merger to U.S. Bank Trust National Association, formerly known as First Trust of California, National Association) TRUSTEE SUPPLEMENTAL INDENTURE To Indenture dated October 1, 1940 Dated as of March 18, 2024 TABLE OF CONTENTS PAGE PARTIES 1 RECITALS 1 GRANTING CLAUSES 3 HABENDUM AND DECLARATION OF TRUST 4 A

March 18, 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 March 18, 2024 Date of Report (Date of earliest event reported) Commission File No. Exact Name of Registrants as Specified in their Charters, Address and Telephone Number State of Incorporation I.R.S. Employer Identification Nos. For

March 14, 2024 EX-1.1

Underwriting Agreement, dated March 11, 2024, among Sempra and BofA Securities, Inc., Mizuho Securities USA LLC, RBC Capital Markets, LLC and Scotia Capital (USA) Inc., as representatives of the several underwriters named therein.

Exhibit 1.1 Execution Version Sempra 6.875% Fixed-to-Fixed Reset Rate Junior Subordinated Notes due 2054 Underwriting Agreement March 11, 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 RBC Capital Markets, LLC Brookfield Place 200 Vesey Street, 8th Floor New York, New York 10281 Scotia Capital (USA)

March 14, 2024 EX-4.1

Officers’ Certificate of Sempra, including the form of 6.875% Fixed-to-Fixed Reset Rate Junior Subordinated Note due 2054.

Exhibit 4.1 Sempra OFFICERS’ CERTIFICATE (Pursuant to Sections 201 and 301 of the Indenture) March 14, 2024 The undersigned, Bruce E. MacNeil, Vice President and Treasurer, and Patrick S. Billings, Assistant Treasurer, respectively, of Sempra, a California corporation (the “Corporation”), hereby certify as follows: The undersigned, having read the appropriate provisions of the Indenture dated as o

March 14, 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 March 11, 2024 Date of Report (Date of earliest event reported) Sempra (Exact name of registrant as specified in its charter) California 1-14201 33-0732627 (State or other jurisdiction of incorporation) (Commission File Number) (IRS

March 13, 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 March 12, 2024 Date of Report (Date of earliest event reported) Commission File No. Exact Name of Registrants as Specified in their Charters, Address and Telephone Number State of Incorporation I.R.S. Employer Identification Nos. For

March 13, 2024 EX-1.1

Underwriting Agreement, dated March 12, 2024, among Southern California Gas Company and the representatives of the several underwriters named therein.

Exhibit 1.1 Execution Version Southern California Gas Company 5.600% First Mortgage Bonds, Series BBB, due 2054 Underwriting Agreement March 12, 2024 BBVA Securities Inc. 1345 Avenue of the Americas New York, New York 10105 J.P. Morgan Securities LLC 383 Madison Avenue New York, New York 10179 MUFG Securities Americas Inc. 1221 Avenue of the Americas New York, New York 10020 Wells Fargo Securities

March 12, 2024 424B2

$600,000,000 6.875% Fixed-to-Fixed Reset Rate Junior Subordinated Notes due 2054

Table of Contents Filed Pursuant to Rule 424(b)(2) Registration No. 333-272237 PROSPECTUS SUPPLEMENT (To Prospectus dated May 26, 2023) $600,000,000 6.875% Fixed-to-Fixed Reset Rate Junior Subordinated Notes due 2054 We are offering $600,000,000 aggregate principal amount of our 6.875% Fixed-to-Fixed Reset Rate Junior Subordinated Notes due 2054 (the “notes”). The notes will bear interest (i) from

March 12, 2024 EX-FILING FEES

Calculation of Filing Fee Tables (Form Type) (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 Prop

Exhibit 107 Calculation of Filing Fee Tables 424(b)(2) (Form Type) Sempra (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(1) Carry Forward Form Type Carry Forward File Number Carry Forward Initial Effective Date Filing Fee Previously Paid in Connection with Unsold Securities to be Carried Forward Newly Registered Securities Fees to Be Paid Debt 6.

March 11, 2024 FWP

Sempra Final Term Sheet March 11, 2024 6.875% Fixed-to-Fixed Reset Rate Junior Subordinated Notes due 2054

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

March 11, 2024 424B5

SUBJECT TO COMPLETION, DATED MARCH 11, 2024

Table of Contents Filed Pursuant to Rule 424(b)(5) Registration No. 333-272237 The information in this preliminary prospectus supplement is not complete and may be changed. This preliminary prospectus supplement and the accompanying prospectus are not an offer to sell these securities and we are not soliciting offers to buy these securities in any jurisdiction where the offer or sale is not permit

February 27, 2024 EX-4.2

Description of Securities.

Exhibit 4.2 SEMPRA DESCRIPTION OF THE REGISTRANT’S SECURITIES REGISTERED PURSUANT TO SECTION 12 OF THE SECURITIES EXCHANGE ACT OF 1934 At December 31, 2023, Sempra (“we,” “us” or “our”) had the following two classes of securities registered under Section 12 of the Securities Exchange Act of 1934, as amended (“Exchange Act”): Capital Stock: ▪Common Stock, no par value (the “common stock”) Debt Secu

February 27, 2024 EX-10.8

Form of Sempra 2019 Long-Term Incentive Plan 2024 Nonqualified Stock Option Award Agreement.

Exhibit 10.8 SEMPRA LONG TERM INCENTIVE PLAN YEAR NONQUALIFIED STOCK OPTION AWARD You have been granted a nonqualified option award representing the right to purchase the number of shares of Sempra Common Stock set forth below, subject to the vesting conditions set forth below. The option may not be sold or assigned. The option will be subject to forfeiture unless and until it is vested in accorda

February 27, 2024 EX-97.1

Compensation Recovery Policy.

Exhibit 97.1 Compensation Recovery Policy Policy The purpose of this policy is to reinforce Sempra’s high-performance culture and pay-for-performance compensation philosophy by requiring, among other things, the recovery of certain compensation upon the occurrence of certain specified events as expressly set forth in this policy and to comply with the listing rules of the NYSE. Except where expres

February 27, 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 No. Exact Name of Registrants as

February 27, 2024 EX-10.11

Form of Sempra 2019 Long-Term Incentive Plan 2024 Performance-Based Restricted Stock Unit Award - Relative Total Shareholder Return Performance Measure-S&P 500 Utilities Index.

Exhibit 10.11 SEMPRA LONG TERM INCENTIVE PLAN YEAR PERFORMANCE-BASED RESTRICTED STOCK UNIT AWARD You have been granted a performance-based restricted stock unit award representing the right to receive the number of shares of Sempra Common Stock set forth below, subject to the vesting conditions set forth below. The restricted stock units, and dividend equivalents with respect to the restricted sto

February 27, 2024 EX-21.1

Schedule of Certain Subsidiaries at December 31, 2023.

Exhibit 21.1 Sempra Schedule of Certain Subsidiaries at December 31, 2023 Subsidiary State of Incorporation or Other Jurisdiction San Diego Gas & Electric Company California Sempra Infrastructure Partners, LP Delaware Sempra Texas Intermediate Holding Company LLC Delaware Southern California Gas Company California

February 27, 2024 EX-10.38

Severance Pay Agreement between Sempra and Justin C. Bird, signed January 23, 2024 and effective January 1, 2024.

Exhibit 10.38 SEMPRA SEVERANCE PAY AGREEMENT THIS AGREEMENT (this “Agreement”), dated as of January 1, 2024 (the “Effective Date”), is made by and between SEMPRA, a California corporation (“Sempra”), and Justin C. Bird (the “Executive”). WHEREAS, the Executive is currently employed by Sempra or another corporation or trade or business which is a member of a Controlled Group of Corporations (Sempra

February 27, 2024 EX-10.35

Form of Sempra 2019 Long-Term Incentive Plan Non-Employee Directors’ Initial Restricted Stock Unit Award.

Exhibit 10.35 SEMPRA LONG TERM INCENTIVE PLAN INITIAL RESTRICTED STOCK UNIT AWARD – NON-EMPLOYEE DIRECTORS You have been granted a restricted stock unit award representing the right to receive the number of shares of Sempra Common Stock set forth below, subject to the vesting conditions set forth below. The restricted stock units, and dividend equivalents with respect to the restricted stock units

February 27, 2024 EX-99.1

Audited consolidated financial statements of Oncor Electric Delivery Holdings Company LLC and subsidiaries as of December 31, 2023 and 2022 for each of the three years ended in the period ended December 31, 2023, and the related Independent Auditors’ Report.

Exhibit 99.1 ONCOR ELECTRIC DELIVERY HOLDINGS COMPANY LLC CONSOLIDATED FINANCIAL STATEMENTS AS OF DECEMBER 31, 2023 AND 2022 AND FOR EACH OF THE THREE YEARS IN THE PERIOD ENDED DECEMBER 31, 2023 AND INDEPENDENT AUDITOR’S REPORT GLOSSARY When the following terms and abbreviations appear in the text of this report, they have the meanings indicated below. $2B Credit Facility Refers to the unsecured $

February 27, 2024 EX-10.39

Severance Pay Agreement between Sempra and Diana L. Day, signed February 28, 2023 and effective March 1, 2023.

Exhibit 10.39 SEMPRA ENERGY SEVERANCE PAY AGREEMENT THIS AGREEMENT (this “Agreement”), dated as of March 1, 2023 (the “Effective Date”), is made by and between SEMPRA ENERGY, a California corporation (“Sempra Energy”), and Diana L. Day (the “Executive”). WHEREAS, the Executive is currently employed by Sempra Energy or another corporation or trade or business which is a member of a Controlled Group

February 27, 2024 8-K

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 February 27, 2024 Date of Report (Date of earliest event reported) Commission File No. Exact Name of Registrants as Specified in their Charters, Address and Telephone Number State of Incorporation I.R.S. Employer Identification Nos.

February 27, 2024 EX-10.12

Form of Sempra 2019 Long-Term Incentive Plan 2024 Time-Based Restricted Stock Unit Award - Three Year Ratable Vest.

Exhibit 10.12 SEMPRA LONG TERM INCENTIVE PLAN YEAR RESTRICTED STOCK UNIT AWARD You have been granted a restricted stock unit award representing the right to receive the number of shares of Sempra Common Stock set forth below, subject to the vesting conditions set forth below. The restricted stock units, and dividend equivalents with respect to the restricted stock units, under your award may not b

February 27, 2024 EX-10.34

Form of Sempra 2019 Long-Term Incentive Plan Non-Employee Directors’ Annual Restricted Stock Unit Award.

Exhibit 10.34 SEMPRA LONG TERM INCENTIVE PLAN ANNUAL RESTRICTED STOCK UNIT AWARD – NON-EMPLOYEE DIRECTORS You have been granted a restricted stock unit award representing the right to receive the number of shares of Sempra Common Stock set forth below, subject to the vesting conditions set forth below. The restricted stock units, and dividend equivalents with respect to the restricted stock units,

February 27, 2024 EX-99.2

(Dollars in millions)

Exhibit 99.2 SEMPRA Table F STATEMENTS OF OPERATIONS DATA BY SEGMENT (Dollars in millions) Three months ended December 31, 2023 Sempra California Sempra Texas Utilities Sempra Infrastructure Consolidating Adjustments, Parent & Other Total Revenues $ 2,920 $ — $ 586 $ (15) $ 3,491 Cost of sales and other expenses (1,840) — (380) (14) (2,234) Depreciation and amortization (502) — (71) (3) (576) Othe

February 27, 2024 EX-10.9

Form of Sempra 2019 Long-Term Incentive Plan 2024 Performance-Based Restricted Stock Unit Award - EPS Growth Performance Measure.

Exhibit 10.9 SEMPRA LONG TERM INCENTIVE PLAN YEAR PERFORMANCE-BASED RESTRICTED STOCK UNIT AWARD You have been granted a performance-based restricted stock unit award representing the right to receive the number of shares of Sempra Common Stock set forth below, subject to the vesting conditions set forth below. The restricted stock units, and dividend equivalents with respect to the restricted stoc

February 27, 2024 EX-10.10

Form of Sempra 2019 Long-Term Incentive Plan 2024 Performance-Based Restricted Stock Unit Award - Relative Total Shareholder Return Performance Measure-S&P 500 Index.

Exhibit 10.10 SEMPRA LONG TERM INCENTIVE PLAN YEAR PERFORMANCE-BASED RESTRICTED STOCK UNIT AWARD You have been granted a performance-based restricted stock unit award representing the right to receive the number of shares of Sempra Common Stock set forth below, subject to the vesting conditions set forth below. The restricted stock units, and dividend equivalents with respect to the restricted sto

February 27, 2024 EX-99.1

Sempra Reports 2023 Financial and Business Results

Exhibit 99.1 NEWS RELEASE Media Contact: Katie Nieri Sempra (877) 340-8875 [email protected] Financial Contact: Jenell McKay Sempra (877) 736-7727 [email protected] Sempra Reports 2023 Financial and Business Results •Announces 20% Increase in Capital Plan to $48 Billion •Raises Annualized Common Stock Dividend for 14th Consecutive Year •Narrows Full-Year 2024 and Issues 2025 EPS Guidance Ranges •

February 27, 2024 EX-10.42

Amended and Restated Severance Pay Agreement between Sempra and Karen L. Sedgwick, signed January 25, 2024 and effective January 1, 2024.

Exhibit 10.42 SEMPRA SEVERANCE PAY AGREEMENT THIS AGREEMENT (this “Agreement”), dated as of January 1, 2024 (the “Effective Date”), is made by and between SEMPRA, a California corporation (“Sempra”), and Karen L. Sedgwick (the “Executive”). WHEREAS, the Executive is currently employed by Sempra or another corporation or trade or business which is a member of a Controlled Group of Corporations (Sem

February 13, 2024 SC 13G/A

SRE / Sempra / VANGUARD GROUP INC - SCHEDULE 13G/A Passive Investment

SC 13G/A 1 tv0124-sempra.htm SCHEDULE 13G/A SECURITIES AND EXCHANGE COMMISSION Washington, D.C. 20549 Schedule 13G Under the Securities Exchange Act of 1934 (Amendment No.: 9)* Name of issuer: Sempra Title of Class of Securities: Common Stock CUSIP Number: 816851109 Date of Event Which Requires Filing of this Statement: December 29, 2023 Check the appropriate box to designate the rule pursuant to

February 9, 2024 SC 13G/A

SRE / Sempra / Capital International Investors - SEC SCHEDULE 13G Passive Investment

UNITED STATES SECURITIES AND EXCHANGE COMMISSION Washington, D.C. 20549 SCHEDULE 13G Under the Securities Exchange Act of 1934 (Amendment No. 5 )* Sempra (Name of Issuer) Common Stock (Title of Class of Securities) 816851109 (CUSIP Number) December 29, 2023 (Date of Event Which Requires Filing of this Statement) Check the appropriate box to designate the rule pursuant to which this Schedule is fil

November 27, 2023 8-K

Departure of Directors or Certain Officers; Election of Directors; Appointment of Certain Officers; Compensatory Arrangements of Certain Officers

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 November 22, 2023 Date of Report (Date of earliest event reported) Sempra (Exact name of registrant as specified in its charter) California 1-14201 33-0732627 (State or other jurisdiction of incorporation) (Commission File Number) (I

November 13, 2023 EX-1.3

Confirmation of Registered Forward Transaction, dated November 7, 2023, by and between Sempra and Citibank, N.A.

Exhibit 1.3 Execution Version From: Citibank, N.A. 388 Greenwich Street, 8th Floor New York, NY 10013 Attention: Theodore Finkelstein, Eric Natelson and Bianca Gotuaco Date: November 7, 2023 To: Sempra 488 8th Avenue San Diego, CA 92101 Attention: General Counsel & Treasurer Re: Registered Forward Transaction Ladies and Gentlemen: The purpose of this letter agreement is to confirm the terms and co

November 13, 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 November 7, 2023 Date of Report (Date of earliest event reported) Sempra (Exact name of registrant as specified in its charter) California 1-14201 33-0732627 (State or other jurisdiction of incorporation) (Commission File Number) (IR

November 13, 2023 EX-1.1

Underwriting Agreement, dated November 7, 2023, by and among Sempra and Morgan Stanley & Co. LLC and Citigroup Global Markets Inc., as representatives of the several underwriters named therein, and the forward sellers party thereto

Exhibit 1.1 Execution Version Sempra Common Stock, No Par Value Underwriting Agreement November 7, 2023 Morgan Stanley & Co. LLC 1585 Broadway New York, New York 10036 Citigroup Global Markets Inc. 388 Greenwich Street New York, New York 10013 As Representatives of the several Underwriters Ladies and Gentlemen: Sempra, a California corporation (the “Company”), confirms its agreement (this “Agreeme

November 13, 2023 EX-1.2

Confirmation of Registered Forward Transaction, dated November 7, 2023, by and between Sempra and Morgan Stanley & Co. LLC

Exhibit 1.2 Execution Version From: Morgan Stanley & Co. LLC 1585 Broadway, 6th Floor New York, NY 10036 Attention: Joel Carter, Scott Finz Date: November 7, 2023 To: Sempra 488 8th Avenue San Diego, CA 92101 Attention: General Counsel & Treasurer Re: Registered Forward Transaction Ladies and Gentlemen: The purpose of this letter agreement is to confirm the terms and conditions of the Transaction

November 8, 2023 EX-FILING FEES

Calculation of Filing Fee Tables (Form Type) (Exact Name of Registrant as Specified in its Charter) Table 1: Newly Registered and Carry Forward Securities

Exhibit 107 Calculation of Filing Fee Tables 424(b)(5) (Form Type) Sempra (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(2) Carry Forward Form Type Carry Forward File Number Carry Forward Initial Effective Date Filing Fee Previously Paid in Connection with Unsold Securities to be Carried Forward Newly Registered Securities Fees to Be Paid Equity Common Stock, without par value (“Common Stock”) 457(r) 19,714,286(1) $70.

November 8, 2023 424B5

17,142,858 Shares Common Stock

Table of Contents Filed Pursuant to Rule 424(b)(5) Registration No. 333-272237 PROSPECTUS SUPPLEMENT (To Prospectus dated May 26, 2023) 17,142,858 Shares Common Stock The forward sellers referred to below are offering 17,142,858 shares of our common stock, no par value. We expect to enter into forward sale agreements with Morgan Stanley & Co. LLC and Citigroup Global Markets Inc. (or their respect

November 7, 2023 424B5

SUBJECT TO COMPLETION, DATED NOVEMBER 7, 2023

Table of Contents Filed Pursuant to Rule 424(b)(5) Registration No. 333-272237 The information in this preliminary prospectus supplement is not complete and may be changed. This preliminary prospectus supplement and the accompanying prospectus are not an offer to sell these securities and we are not soliciting offers to buy these securities in any jurisdiction where the offer or sale is not permit

November 3, 2023 10-Q

FORM 10-Q

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 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 No. Exact Name of Regis

November 3, 2023 EX-99.1

Sempra Reports Strong Third-Quarter 2023 Earnings Results

Exhibit 99.1 NEWS RELEASE Media Contact: Katie Nieri Sempra (877) 340-8875 [email protected] Financial Contact: Jenell McKay Sempra (877) 736-7727 [email protected] Sempra Reports Strong Third-Quarter 2023 Earnings Results •Updating 2023 GAAP EPS guidance range and expecting to be at or above the high-end of full-year 2023 adjusted EPS guidance range •Expecting 10% to 20% increase above current f

November 3, 2023 EX-10.1

Amended and Restated Sempra 2019 Long-Term Incentive Plan.

Exhibit 10.1 Sempra 2019 Long-Term Incentive Plan (As Amended and Restated Effective October 30, 2023) Sempra 2019 Long-Term Incentive Plan Article 1. Establishment, Purpose, and Duration 1.1 Establishment. Sempra, a California corporation (the “Company”), has established an incentive compensation plan to be known as the Sempra 2019 Long-Term Incentive Plan (the “Plan”), as set forth in this docum

November 3, 2023 EX-10.2

Amended and Restated Sempra Employee and Director Savings Plan, formerly known as the Sempra 2005 Deferred Compensation Plan.

Exhibit 10.2 THE SEMPRA EMPLOYEE AND DIRECTOR SAVINGS PLAN (As Amended and Restated Effective as of October 30, 2023) TABLE OF CONTENTS Page ARTICLE I. TITLE AND DEFINITIONS 1 1.1 Title 1 1.2 Definitions 1 ARTICLE II. PARTICIPATION 7 2.1 Commencement of Participation 7 2.2 Newly Appointed or Elected Directors 7 ARTICLE III. CONTRIBUTIONS 8 3.1 Elections to Defer Compensation 8 3.2 Distribution Ele

November 3, 2023 EX-99.2

SEMPRA Table F (Unaudited) STATEMENTS OF OPERATIONS DATA BY SEGMENT (Dollars in millions) Nine months ended September 30, 2023 SDG&E SoCalGas Sempra Texas Utilities Sempra Infrastructure Consolidating Adjustments, Parent & Other Total Revenues $ 4,35

Exhibit 99.2 SEMPRA Table F (Unaudited) STATEMENTS OF OPERATIONS DATA BY SEGMENT (Dollars in millions) Three months ended September 30, 2023 SDG&E SoCalGas Sempra Texas Utilities Sempra Infrastructure Consolidating Adjustments, Parent & Other Total Revenues $ 1,442 $ 1,313 $ — $ 629 $ (50) $ 3,334 Cost of sales and other expenses (809) (1,021) (2) (356) 30 (2,158) Depreciation and amortization (28

November 3, 2023 8-K

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 November 3, 2023 Date of Report (Date of earliest event reported) Sempra (Exact name of registrant as specified in its charter) California 1-14201 33-0732627 (State or other jurisdiction of incorporation) (Commission File Number) (IR

October 16, 2023 8-K

Departure of Directors or Certain Officers; Election of Directors; Appointment of Certain Officers; Compensatory Arrangements of Certain Officers

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 October 12, 2023 Date of Report (Date of earliest event reported) Commission File No. Exact Name of Registrants as Specified in their Charters, Address and Telephone Number State of Incorporation I.R.S. Employer Identification Nos. F

September 8, 2023 8-K

Departure of Directors or Certain Officers; Election of Directors; Appointment of Certain Officers; Compensatory Arrangements of Certain Officers

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 September 7, 2023 Date of Report (Date of earliest event reported) Sempra (Exact name of registrant as specified in its charter) California 1-14201 33-0732627 (State or other jurisdiction of incorporation) (Commission File Number) (I

August 17, 2023 8-K

Departure of Directors or Certain Officers; Election of Directors; Appointment of Certain Officers; Compensatory Arrangements of Certain Officers

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 August 15, 2023 Date of Report (Date of earliest event reported) Sempra (Exact name of registrant as specified in its charter) California 1-14201 33-0732627 (State or other jurisdiction of incorporation) (Commission File Number) (IRS

August 11, 2023 EX-4.1

Seventy-Fifth Supplemental Indenture, dated as of August 11, 2023.

Exhibit 4.1 RECORDING REQUESTED BY AND WHEN RECORDED MAIL TO: U.S. BANK NATIONAL ASSOCIATION 633 W. FIFTH STREET, 24th FLOOR LOS ANGELES, CA 90071 ATTN: GLOBAL CORPORATE TRUST Index as a UCC Filing and an Indenture This is a Security Agreement and a Mortgage of Chattels as well as a Mortgage of Real Estate and Other Property SEVENTY-FIFTH SUPPLEMENTAL INDENTURE FROM SAN DIEGO GAS & ELECTRIC COMPAN

August 11, 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):August 11, 2023 Commission File Number Exact Name of Registrants as Specified in their Charters, Address and Telephone Number State of Incorporation I.R.S. Employer Identification Nos.

August 8, 2023 EX-1.1

Underwriting Agreement, dated August 7, 2023, among San Diego Gas & Electric Company and the representatives of the several underwriters named therein.

EX-1.1 Exhibit 1.1 San Diego Gas & Electric Company 4.950% Green First Mortgage Bonds, Series AAAA, due 2028 Underwriting Agreement August 7, 2023 Citigroup Global Markets Inc. 388 Greenwich Street New York, New York 10013 Credit Agricole Securities (USA) Inc. 1301 Avenue of the Americas, 17th Floor New York, New York 10019 Morgan Stanley & Co. LLC 1585 Broadway New York, New York 10036 U.S. Banco

August 8, 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): August 7, 2023 Commission File Number Exact Name of Registrants as Specified in their Charters, Address and Telephone Number State of Incorporation I.R.S. Employer Identification Nos.

August 3, 2023 EX-99.2

SEMPRA Table F (Unaudited) STATEMENTS OF OPERATIONS DATA BY SEGMENT (Dollars in millions) Six months ended June 30, 2023 SDG&E SoCalGas Sempra Texas Utilities Sempra Infrastructure Consolidating Adjustments, Parent & Other Total Revenues $ 2,915 $ 5,

Exhibit 99.2 SEMPRA Table F (Unaudited) STATEMENTS OF OPERATIONS DATA BY SEGMENT (Dollars in millions) Three months ended June 30, 2023 SDG&E SoCalGas Sempra Texas Utilities Sempra Infrastructure Consolidating Adjustments, Parent & Other Total Revenues $ 1,262 $ 1,467 $ — $ 660 $ (54) $ 3,335 Cost of sales and other expenses (709) (1,055) (2) (270) 42 (1,994) Depreciation and amortization (268) (2

August 3, 2023 8-K

Financial Statements and Exhibits, Results of Operations and Financial Condition, 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): August 3, 2023 SEMPRA (Exact name of registrant as specified in its charter) California 1-14201 33-0732627 (State or other jurisdiction of incorporation) (Commission File Number) (IRS

August 3, 2023 EX-99.1

Sempra Reports Second-Quarter 2023 Earnings Results

Exhibit 99.1 NEWS RELEASE Media Contact: Patricia Kakridas Sempra (877) 340-8875 [email protected] Financial Contact: Jenell McKay Sempra (877) 736-7727 [email protected] Sempra Reports Second-Quarter 2023 Earnings Results SAN DIEGO, August 3, 2023 — Sempra (NYSE: SRE) (BMV: SRE) today announced second-quarter 2023 earnings of $603 million, or $1.91 per diluted share, compared to second-quarter 2

August 3, 2023 10-Q

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 or ☐ TRANSITION REPORT

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 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 No. Exact Name of Registrant

June 23, 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): June 23, 2023 SEMPRA (Exact name

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): June 23, 2023 SEMPRA (Exact name of registrant as specified in its charter) CALIFORNIA 1-14201 33-0732627 (State or other jurisdiction of incorporation) (Commission File Number) (IRS

June 23, 2023 EX-4.1

Officers’ Certificate of Sempra, including the form of its 5.400% Note due 2026 and the form of its 5.500% Note due 2033.

EX-4.1 Exhibit 4.1 Sempra OFFICERS’ CERTIFICATE (Pursuant to Sections 201 and 301 of the Indenture) June 23, 2023 The undersigned, Bruce E. MacNeil, Vice President and Treasurer, and Patrick S. Billings, Assistant Treasurer, respectively, of Sempra, a California corporation (the “Company”), hereby certify as follows: The undersigned, having read the appropriate provisions of the Indenture dated as

June 21, 2023 424B2

$1,250,000,000 $550,000,000 5.400% Notes due 2026 $700,000,000 5.500% Notes due 2033

424B2 Table of Contents Filed Pursuant to Rule 424(b)(2) Registration No. 333-272237 PROSPECTUS SUPPLEMENT (To Prospectus dated May 26, 2023) $1,250,000,000 $550,000,000 5.400% Notes due 2026 $700,000,000 5.500% Notes due 2033 We are offering $550,000,000 aggregate principal amount of our 5.400% Notes due 2026 (the “2026 notes”) and $700,000,000 aggregate principal amount of our 5.500% Notes due 2

June 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): June 20, 2023 SEMPRA (Exact name

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): June 20, 2023 SEMPRA (Exact name of registrant as specified in its charter) CALIFORNIA 1-14201 33-0732627 (State or other jurisdiction of incorporation) (Commission File Number) (IRS

June 21, 2023 EX-1.1

Underwriting Agreement, dated June 20, 2023, among Sempra and BNP Paribas Securities Corp., Goldman Sachs & Co. LLC, MUFG Securities Americas Inc., PNC Capital Markets LLC and RBC Capital Markets, LLC, as representatives of the several underwriters named therein.

EX-1.1 2 d474192dex11.htm EX-1.1 Exhibit 1.1 Sempra 5.400% Notes due 2026 5.500% Notes due 2033 Underwriting Agreement June 20, 2023 BNP Paribas Securities Corp. 787 Seventh Avenue, 3rd Floor New York, New York 10019 Goldman Sachs & Co. LLC 200 West Street New York, New York 10282 MUFG Securities Americas Inc. 1221 Avenue of the Americas, 6th Floor New York, New York 10020 PNC Capital Markets LLC

June 21, 2023 EX-FILING FEES

Calculation of Filing Fee Tables (Form Type) (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 Prop

EX-FILING FEES 2 d521359dexfilingfees.htm EX-FILING FEES Exhibit 107 Calculation of Filing Fee Tables 424(b)(2) (Form Type) Sempra (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

June 20, 2023 FWP

Sempra Final Term Sheet June 20, 2023 5.400% Notes due 2026 5.500% Notes due 2033

FWP Free Writing Prospectus Filed Pursuant to Rule 433 Registration Statement No. 333-272237 Sempra Final Term Sheet June 20, 2023 5.400% Notes due 2026 5.500% Notes due 2033 This free writing prospectus relates only to the securities described below and should be read together with Sempra’s preliminary prospectus supplement dated June 20, 2023 (the “Preliminary Prospectus Supplement”), the accomp

June 20, 2023 424B5

SUBJECT TO COMPLETION, DATED JUNE 20, 2023

424B5 Table of Contents The information in this preliminary prospectus supplement is not complete and may be changed.

June 16, 2023 11-K

UNITED STATES SECURITIES AND EXCHANGE COMMISSION Washington, D.C. 20549 FORM 11-K (Mark One) ☒ ANNUAL REPORT PURSUANT TO SECTION 15(d) OF THE SECURITIES EXCHANGE ACT OF 1934 For the fiscal year ended December 31, 2022 OR ☐ TRANSITION REPORT PURSUANT

UNITED STATES SECURITIES AND EXCHANGE COMMISSION Washington, D.C. 20549 FORM 11-K (Mark One) ☒ ANNUAL REPORT PURSUANT TO SECTION 15(d) OF THE SECURITIES EXCHANGE ACT OF 1934 For the fiscal year ended December 31, 2022 OR ☐ TRANSITION REPORT PURSUANT TO SECTION 15(d) OF THE SECURITIES EXCHANGE ACT OF 1934 For the transition period from to Commission file number: 1-14201 A. Full title of the plans a

May 26, 2023 EX-FILING FEES

Calculation of Filing Fee Tables (Form Type) (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) P

EX-FILING FEES Exhibit 107 Calculation of Filing Fee Tables 424(b)(2) (Form Type) Sempra (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(2) Maximum Aggregate Offering Price Fee Rate Amount of Registration Fee Carry Forward Form Type Carry Forward File Number Carry Forward Initial Effective Date Filing Fee Previously Paid in Connection with Unsold Securities to be Carried Forward Newly Registered Securities Fees to Be Paid Equity Common Stock, without par value Rule 457(c) 1,500,000 $147.

May 26, 2023 EX-25.2

Statement of Eligibility on Form T-1 under the Trust Indenture Act of 1939, as amended, of U.S. Bank Trust Company, as Trustee under the Indenture for Subordinated Debt Securities.

EX-25.2 Exhibit 25.2 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) U.S. BANK TRUST COMPANY, NATIONAL ASSOCIATION (Exact name of Trustee as specified in its charter) 91-1821036

May 26, 2023 EX-25.1

Statement of Eligibility on Form T-1 under the Trust Indenture Act of 1939, as amended, of U.S. Bank Trust Company, as Trustee under the Indenture for Senior Debt Securities.

EX-25.1 Exhibit 25.1 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) U.S. BANK NATIONAL ASSOCIATION (Exact name of Trustee as specified in its charter) 31-0841368 I.R.S. Employer

May 26, 2023 424B2

Direct Stock Purchase Plan

424B2 Table of Contents Filed Pursuant to Rule 424(b)(2) Registration No. 333-272237 PROSPECTUS SUPPLEMENT (To Prospectus Dated May 26, 2023) Direct Stock Purchase Plan Sempra offers participation in its Direct Stock Purchase Plan, which we refer to as the “Plan” in this prospectus supplement. The Plan is designed to provide investors with a convenient method to purchase shares of our common stock

May 26, 2023 S-3ASR

As filed with the U.S. Securities and Exchange Commission on May 26, 2023

S-3ASR Table of Contents As filed with the U.S. Securities and Exchange Commission on May 26, 2023 Registration No. 333- UNITED STATES SECURITIES AND EXCHANGE COMMISSION Washington, D.C. 20549 Form S-3 REGISTRATION STATEMENT UNDER THE SECURITIES ACT OF 1933 SEMPRA (Exact name of registrant as specified in its charter) California 33-0732627 (State or other jurisdiction of incorporation or organizat

May 26, 2023 EX-FILING FEES

Filing Fee Table.

Exhibit 107 Calculation of Filing Fee Tables Form S-3 (Form Type) Sempra (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 Carry Forward Fo

May 23, 2023 EX-4.1

Series ZZ Supplemental Indenture, dated as of May 23, 2023.

EX-4.1 Exhibit 4.1 SOUTHERN CALIFORNIA GAS COMPANY TO U.S. BANK NATIONAL ASSOCIATION (successor by merger to U.S. Bank Trust National Association, formerly known as First Trust of California, National Association) TRUSTEE SUPPLEMENTAL INDENTURE To Indenture dated October 1, 1940 Dated as of May 23, 2023 TABLE OF CONTENTS PAGE PARTIES 1 RECITALS 1 GRANTING CLAUSES 3 HABENDUM AND DECLARATION OF TRUS

May 23, 2023 EX-4.2

Series AAA Supplemental Indenture, dated as of May 23, 2023.

EX-4.2 Exhibit 4.2 SOUTHERN CALIFORNIA GAS COMPANY TO U.S. BANK NATIONAL ASSOCIATION (successor by merger to U.S. Bank Trust National Association, formerly known as First Trust of California, National Association) TRUSTEE SUPPLEMENTAL INDENTURE To Indenture dated October 1, 1940 Dated as of May 23, 2023 TABLE OF CONTENTS PAGE PARTIES 1 RECITALS 1 GRANTING CLAUSES 3 HABENDUM AND DECLARATION OF TRUS

May 23, 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 23, 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 23, 2023 Commission File Number Exact Name of Registrants as Specified in their Charters, State of Incorporation, Address and Telephone Number I.R.S. Employer Identification Numbe

May 18, 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 Registrants as Specified in their Charters, State of Incorporation, Address and Telephone Number I.R.S. Employer Identification Numbe

May 18, 2023 EX-1.1

Underwriting Agreement, dated May 17, 2023, among Southern California Gas Company and the representatives of the several underwriters named therein.

Exhibit 1.1 Southern California Gas Company 5.200% First Mortgage Bonds, Series ZZ, due 2033 5.750% First Mortgage Bonds, Series AAA, due 2053 Underwriting Agreement May 17, 2023 CIBC World Markets Corp. 300 Madison Avenue New York, New York 10017 J.P. Morgan Securities LLC 383 Madison Avenue New York, New York 10179 Santander US Capital Markets LLC 45 East 53rd Street New York, New York 10022 Sco

May 16, 2023 EX-3.2

Bylaws of Sempra (as amended through May 12, 2023).

Exhibit 3.2 SEMPRA BYLAWS (As Amended Through May 12, 2023) Article I CORPORATE MANAGEMENT The business and affairs of Sempra (the “Corporation”) shall be managed, and all corporate powers shall be exercised by or under the direction of the board of directors of the Corporation (the “Board” and each member of the Board, a “Director”), subject to the provisions of the General Corporation Law of the

May 16, 2023 EX-3.1

Certificate of Amendment of Amended and Restated Articles of Incorporation of Sempra dated May 12, 2023.

Exhibit 3.1 CERTIFICATE OF AMENDMENT OF AMENDED AND RESTATED ARTICLES OF INCORPORATION OF SEMPRA ENERGY Bruce E. MacNeil and April R. Robinson certify that: 1.They are a Vice President and the Treasurer and the Corporate Secretary, respectively, of Sempra Energy, a California corporation, with California Entity Number 1991515. 2.The Amended and Restated Articles of Incorporation of this corporatio

May 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): May 12, 2023 SEMPRA (Exact name o

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 SEMPRA (Exact name of registrant as specified in its charter) California 1-14201 33-0732627 (State or other jurisdiction of incorporation) (Commission File Number) (IRS E

May 4, 2023 EX-10.9

Severance Pay Agreement between Sempra Energy and Kevin C. Geraghty, signed March 6, 2023 and effective March 1, 2023.

Exhibit 10.9 SEMPRA ENERGY SEVERANCE PAY AGREEMENT THIS AGREEMENT (this “Agreement”), dated as of March 1, 2023 (the “Effective Date”), is made by and between SEMPRA ENERGY, a California corporation (“Sempra Energy”), and Kevin C. Geraghty (the “Executive”). WHEREAS, the Executive is currently employed by Sempra Energy or another corporation or trade or business which is a member of a Controlled G

May 4, 2023 EX-10.10

Amended and Restated Severance Pay Agreement between Sempra and Erbin Keith, signed March 10, 2023 and effective as of March 1, 2023.

Exhibit 10.10 SEMPRA ENERGY SEVERANCE PAY AGREEMENT THIS AGREEMENT (this “Agreement”), dated as of March 1, 2023 (the “Effective Date”), is made by and between SEMPRA ENERGY, a California corporation (“Sempra Energy”), and Erbin Keith (the “Executive”). WHEREAS, the Executive is currently employed by Sempra Energy or another corporation or trade or business which is a member of a Controlled Group

May 4, 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 4, 2023 SEMPRA ENERGY (Exact

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 4, 2023 SEMPRA ENERGY (Exact name of registrant as specified in its charter) California 1-14201 33-0732627 (State or other jurisdiction of incorporation) (Commission File Number)

May 4, 2023 EX-10.16

Amended and Restated Severance Pay Agreement between Sempra Energy and Scott D. Drury signed March 5, 2023 and effective March 1, 2023.

Exhibit 10.16 SEMPRA ENERGY SEVERANCE PAY AGREEMENT THIS AGREEMENT (this “Agreement”), dated as of March 1, 2023 (the “Effective Date”), is made by and between SEMPRA ENERGY, a California corporation (“Sempra Energy”), and Scott D. Drury (the “Executive”). WHEREAS, the Executive is currently employed by Sempra Energy or another corporation or trade or business which is a member of a Controlled Gro

May 4, 2023 10-Q

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 or ☐ TRANSITION REPOR

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 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 No. Exact Name of Registran

May 4, 2023 EX-10.13

Amended and Restated Severance Pay Agreement between Sempra Energy and Maryam S. Brown, signed February 27, 2023 and effective March 1, 2023.

Exhibit 10.13 SEMPRA ENERGY SEVERANCE PAY AGREEMENT THIS AGREEMENT (this “Agreement”), dated as of March 1, 2023 (the “Effective Date”), is made by and between SEMPRA ENERGY, a California corporation (“Sempra Energy”), and Maryam S. Brown (the “Executive”). WHEREAS, the Executive is currently employed by Sempra Energy or another corporation or trade or business which is a member of a Controlled Gr

May 4, 2023 EX-10.15

Amended and Restated Severance Pay Agreement between Sempra and Mia L. DeMontigny, signed March 8, 2023 and effective March 1, 2023.

Exhibit 10.15 SEMPRA ENERGY SEVERANCE PAY AGREEMENT THIS AGREEMENT (this “Agreement”), dated as of March 1, 2023 (the “Effective Date”), is made by and between SEMPRA ENERGY, a California corporation (“Sempra Energy”), and Mia L. DeMontigny (the “Executive”). WHEREAS, the Executive is currently employed by Sempra Energy or another corporation or trade or business which is a member of a Controlled

May 4, 2023 EX-99.1

Sempra Reports First-Quarter 2023 Earnings Results

Exhibit 99.1 NEWS RELEASE Media Contact: Patricia Kakridas Sempra (877) 340-8875 [email protected] Financial Contact: Jenell McKay Sempra (877) 736-7727 [email protected] Sempra Reports First-Quarter 2023 Earnings Results •Finalizes base rate review at Oncor •Announces $4 billion increase to Oncor’s five-year capital plan •Updates Sempra’s five-year capital plan to $40 billion •Issues full-year 2

May 4, 2023 EX-10.12

Amended and Restated Severance Pay Agreement between Sempra and David J. Barrett, signed March 9, 2023 and effective March 1, 2023.

Exhibit 10.12 SEMPRA ENERGY SEVERANCE PAY AGREEMENT THIS AGREEMENT (this “Agreement”), dated as of March 1, 2023 (the “Effective Date”), is made by and between SEMPRA ENERGY, a California corporation (“Sempra Energy”), and David J. Barrett (the “Executive”). WHEREAS, the Executive is currently employed by Sempra Energy or another corporation or trade or business which is a member of a Controlled G

May 4, 2023 EX-10.8

Amended and Restated Severance Pay Agreement between Sempra Energy and Bruce A. Folkmann, signed February 27, 2023 and effective March 1, 2023.

Exhibit 10.8 SEMPRA ENERGY SEVERANCE PAY AGREEMENT THIS AGREEMENT (this “Agreement”), dated as of March 1, 2023 (the “Effective Date”), is made by and between SEMPRA ENERGY, a California corporation (“Sempra Energy”), and Bruce A. Folkmann (the “Executive”). WHEREAS, the Executive is currently employed by Sempra Energy or another corporation or trade or business which is a member of a Controlled G

May 4, 2023 EX-10.7

Amended and Restated Severance Pay Agreement between Sempra and Valerie A. Bille, signed March 8, 2023 and effective March 1, 2023.

Exhibit 10.7 SEMPRA ENERGY SEVERANCE PAY AGREEMENT THIS AGREEMENT (this “Agreement”), dated as of March 1, 2023 (the “Effective Date”), is made by and between SEMPRA ENERGY, a California corporation (“Sempra Energy”), and Valerie A. Bille (the “Executive”). WHEREAS, the Executive is currently employed by Sempra Energy or another corporation or trade or business which is a member of a Controlled Gr

May 4, 2023 EX-10.11

Amended and Restated Severance Pay Agreement between Sempra and Caroline A. Winn, signed March 3, 2023 and effective March 1, 2023

Exhibit 10.11 SEMPRA ENERGY SEVERANCE PAY AGREEMENT THIS AGREEMENT (this “Agreement”), dated as of March 1, 2023 (the “Effective Date”), is made by and between SEMPRA ENERGY, a California corporation (“Sempra Energy”), and Caroline A. Winn (the “Executive”). WHEREAS, the Executive is currently employed by Sempra Energy or another corporation or trade or business which is a member of a Controlled G

May 4, 2023 EX-10.14

Amended and Restated Severance Pay Agreement between Sempra and Jimmie I. Cho, signed March 8, 2023 and effective March 1, 2023.

Exhibit 10.14 SEMPRA ENERGY SEVERANCE PAY AGREEMENT THIS AGREEMENT (this “Agreement”), dated as of March 1, 2023 (the “Effective Date”), is made by and between SEMPRA ENERGY, a California corporation (“Sempra Energy”), and Jimmie I. Cho (the “Executive”). WHEREAS, the Executive is currently employed by Sempra Energy or another corporation or trade or business which is a member of a Controlled Grou

May 4, 2023 EX-99.2

SEMPRA ENERGY Table F (Unaudited) STATEMENTS OF OPERATIONS DATA BY SEGMENT (Dollars in millions) Three months ended March 31, 2023 SDG&E SoCalGas Sempra Texas Utilities Sempra Infrastructure Consolidating Adjustments, Parent & Other Total Revenues $

Exhibit 99.2 SEMPRA ENERGY Table F (Unaudited) STATEMENTS OF OPERATIONS DATA BY SEGMENT (Dollars in millions) Three months ended March 31, 2023 SDG&E SoCalGas Sempra Texas Utilities Sempra Infrastructure Consolidating Adjustments, Parent & Other Total Revenues $ 1,653 $ 3,794 $ — $ 1,196 $ (83) $ 6,560 Cost of sales and other expenses (1,037) (3,061) (1) (355) 63 (4,391) Depreciation and amortizat

March 29, 2023 DEF 14A

UNITED STATES SECURITIES AND EXCHANGE COMMISSION Washington, D.C. 20549 SCHEDULE 14A Proxy Statement Pursuant to Section 14(a) of the Securities Exchange Act of 1934 (Amendment No. )

Table of Contents UNITED STATES SECURITIES AND EXCHANGE COMMISSION Washington, D.C. 20549 SCHEDULE 14A Proxy Statement Pursuant to Section 14(a) of the Securities Exchange Act of 1934 (Amendment No. ) Filed by the Registrant þ Filed by a Party other than the Registrant o Check the appropriate box: o Preliminary Proxy Statement o Confidential, for Use of the Commission Only (as permitted by Rule 14

March 29, 2023 DEF 14A

COURTESY COPY PDF

UNITED STATES SECURITIES AND EXCHANGE COMMISSION Washington, D.C. 20549 SCHEDULE 14A Proxy Statement Pursuant to Section 14(a) of the Securities Exchange Act of 1934 (Amendment No. ) Filed by the Registrant 5 Filed by a Party other than the Registrant … Check the appropriate box: … Preliminary Proxy Statement … Confidential, for Use of the Commission Only (as permitted by Rule 14a-6(e)(2)) 5 Defin

March 29, 2023 DEFA14A

UNITED STATES SECURITIES AND EXCHANGE COMMISSION Washington, D.C. 20549 SCHEDULE 14A Proxy Statement Pursuant to Section 14(a) of the Securities Exchange Act of 1934 (Amendment No. )

UNITED STATES SECURITIES AND EXCHANGE COMMISSION Washington, D.C. 20549 SCHEDULE 14A Proxy Statement Pursuant to Section 14(a) of the Securities Exchange Act of 1934 (Amendment No. ) Filed by the Registrant þ Filed by a Party other than the Registrant o Check the appropriate box: o Preliminary Proxy Statement o Confidential, for Use of the Commission Only (as permitted by Rule 14a-6(e)(2)) o Defin

March 20, 2023 EX-10.1

Amendment No. 1, dated as of March 1, 2023, to the Second Amended and Restated Engineering, Procurement and Construction Contract, between Port Arthur LNG, LLC, PALNG Common Facilities Company, LLC (but only for the limited purposes set forth therein), and Bechtel Energy Inc. (F/K/A Bechtel Oil, Gas and Chemicals, Inc.).

Exhibit 10.1 CERTAIN INFORMATION IN THIS DOCUMENT HAS BEEN OMITTED BECAUSE (I) SEMPRA ENERGY CUSTOMARILY AND ACTUALLY TREATS THE INFORMATION AS PRIVATE OR CONFIDENTIAL AND (II) THE INFORMATION IS NOT MATERIAL. INFORMATION THAT HAS BEEN OMITTED ON THAT BASIS IS DENOTED IN THIS DOCUMENT AS “[***].” AMENDMENT NO. 1 This Amendment No. 1 (the “Amendment”), dated as of March 1, 2023 (the “Execution Date

March 20, 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): March 20, 2023 SEMPRA ENERGY (Exa

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 20, 2023 SEMPRA ENERGY (Exact name of registrant as specified in its charter) California 1-14201 33-0732627 (State or other jurisdiction of incorporation) (Commission File Numbe

March 15, 2023 PRE 14A

UNITED STATES SECURITIES AND EXCHANGE COMMISSION Washington, D.C. 20549 SCHEDULE 14A Proxy Statement Pursuant to Section 14(a) of the Securities Exchange Act of 1934 (Amendment No. )

Table of Contents UNITED STATES SECURITIES AND EXCHANGE COMMISSION Washington, D.C. 20549 SCHEDULE 14A Proxy Statement Pursuant to Section 14(a) of the Securities Exchange Act of 1934 (Amendment No. ) Filed by the Registrant ☑ Filed by a Party other than the Registrant ☐ Check the appropriate box: ☑ Preliminary Proxy Statement ☐ Confidential, for Use of the Commission Only (as permitted by Rule 14

March 10, 2023 EX-4.1

Seventy-Fourth Supplemental Indenture, dated as of March 10, 2023.

EX-4.1 Exhibit 4.1 RECORDING REQUESTED BY AND WHEN RECORDED MAIL TO: U.S. BANK NATIONAL ASSOCIATION 633 W. FIFTH STREET, 24th FLOOR LOS ANGELES, CA 90071 ATTN: GLOBAL CORPORATE TRUST Index as a UCC Filing and an Indenture This is a Security Agreement and a Mortgage of Chattels as well as a Mortgage of Real Estate and Other Property SEVENTY-FOURTH SUPPLEMENTAL INDENTURE FROM SAN DIEGO GAS & ELECTRI

March 10, 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): March 10, 2023 Commission File Nu

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 10, 2023 Commission File Number Exact Name of Registrants as Specified in their Charters, Address and Telephone Number State of Incorporation I.R.S. Employer Identification Nos.

March 7, 2023 EX-1.1

Underwriting Agreement, dated March 6, 2023, among San Diego Gas & Electric Company and the representatives of the several underwriters named therein.

EX-1.1 Exhibit 1.1 San Diego Gas & Electric Company 5.350% First Mortgage Bonds, Series ZZZ, due 2053 Underwriting Agreement March 6, 2023 Barclays Capital Inc. 745 Seventh Avenue New York, New York 10019 BofA Securities, Inc. One Bryant Park New York, New York 10036 BMO Capital Markets Corp. 151 West 42nd Street New York, New York 10036 Mizuho Securities USA LLC 1271 Avenue of the Americas New Yo

March 7, 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): March 6, 2023 Commission File Number Exact Name of Registrants as Specified in their Charters, Address and Telephone Number State of Incorporation I.R.S. Employer Identification Nos.

February 28, 2023 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, 2022 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, 2022 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 No. Exact Name of Registrants as

February 28, 2023 EX-10.47

Severance Pay Agreement between Sempra Energy and Erbin B. Keith, signed June 20, 2017 and effective as of March 1, 2017.

Exhibit 10.47 SEMPRA ENERGY SEVERANCE PAY AGREEMENT THIS AGREEMENT (this “Agreement”), dated as of March 1, 2017 (the “Effective Date”), is made by and between SEMPRA ENERGY, a California corporation (“Sempra Energy”), and Erbin Keith (the “Executive”). WHEREAS, the Executive is currently employed by Sempra Energy or another corporation or trade or business which is a member of a controlled group

February 28, 2023 EX-99.2

SEMPRA ENERGY

Exhibit 99.2 SEMPRA ENERGY Table F (Unaudited) STATEMENTS OF OPERATIONS DATA BY SEGMENT (Dollars in millions) Three months ended December 31, 2022 SDG&E SoCalGas Sempra Texas Utilities Sempra Infrastructure Consolidating Adjustments, Parent & Other Total Revenues $ 1,425 $ 1,961 $ — $ 109 $ (40) $ 3,455 Cost of sales and other expenses (808) (1,378) (2) (385) — (2,573) Depreciation and amortizatio

February 28, 2023 EX-10.39

Amended and Restated Severance Pay Agreement between Sempra Energy and Kevin C. Sagara, signed January 2, 2023 and effective January 1, 2023.

Exhibit 10.39 SEMPRA ENERGY SEVERANCE PAY AGREEMENT THIS AGREEMENT (this “Agreement”), dated as of January 1, 2023 (the “Effective Date”), is made by and between SEMPRA ENERGY, a California corporation (“Sempra Energy”), and Kevin C. Sagara (the “Executive”). WHEREAS, the Executive is currently employed by Sempra Energy or another corporation or trade or business which is a member of a Controlled

February 28, 2023 EX-10.40

Amended and Restated Severance Pay Agreement between Sempra Energy and Trevor I. Mihalik, signed January 3, 2023 and effective January 1, 2023.

Exhibit 10.40 SEMPRA ENERGY SEVERANCE PAY AGREEMENT THIS AGREEMENT (this “Agreement”), dated as of January 1, 2023 (the “Effective Date”), is made by and between SEMPRA ENERGY, a California corporation (“Sempra Energy”), and Trevor I. Mihalik (the “Executive”). WHEREAS, the Executive is currently employed by Sempra Energy or another corporation or trade or business which is a member of a Controlle

February 28, 2023 EX-10.38

Amended and Restated Severance Pay Agreement between Sempra Energy and Jeffrey W. Martin, signed January 4, 2023 and effective January 1, 2023.

Exhibit 10.38 SEMPRA ENERGY SEVERANCE PAY AGREEMENT THIS AGREEMENT (this “Agreement”), dated as of January 1, 2023 (the “Effective Date”), is made by and between SEMPRA ENERGY, a California corporation (“Sempra Energy”), and Jeffrey W. Martin (the “Executive”). WHEREAS, the Executive is currently employed by Sempra Energy or another corporation or trade or business which is a member of a Controlle

February 28, 2023 EX-10.1

Second Amended and Restated Engineering, Procurement and Construction Contract, dated as of October 19, 2022, between Port Arthur LNG, LLC and PALNG Common Facilities Company, LLC (but only for the limited purpose set forth therein), and Bechtel Energy Inc. (F/K/A Bechtel Oil, Gas and Chemicals, Inc.)

Exhibit 10.1 Execution Copy CERTAIN INFORMATION IN THIS DOCUMENT HAS BEEN OMITTED BECAUSE (I) SEMPRA ENERGY CUSTOMARILY AND ACTUALLY TREATS THE INFORMATION AS PRIVATE OR CONFIDENTIAL AND (II) THE INFORMATION IS NOT MATERIAL. INFORMATION THAT HAS BEEN OMITTED ON THAT BASIS IS DENOTED IN THIS DOCUMENT AS “[***].” CERTAIN INFORMATION IN THIS DOCUMENT HAS BEEN OMITTED BECAUSE ITS DISCLOSURE WOULD CONS

February 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): February 28, 2023 SEMPRA ENERGY (

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 28, 2023 SEMPRA ENERGY (Exact name of registrant as specified in its charter) California 1-14201 33-0732627 (State or other jurisdiction of incorporation) (Commission File Nu

February 28, 2023 EX-4.40

Supplemental Indenture of Southern California Gas Company to American Trust Company dated as of July 1, 1947.

Exhibit 4.40 This Supplemental Indenture is, among other things, A MORTGAGE OF CHATTELS Southern California Gas Company TO American Trust Company TRUSTEE SUPPLEMENTAL INDENTURE DATED AS OF JULY 1, 1947 TABLE OF CONTENTS* Page PARTIES 1 RECITALS: Execution of Original Indenture 1 Bonds heretofore issued 1 Creation of Series 2⅞% Series due 1977 2 Form of Coupon Bond of 2⅞% Series due 1977 3 Form of

February 28, 2023 EX-10.41

Amended and Restated Severance Pay Agreement between Sempra Energy and Peter R. Wall, signed December 30, 2022 and effective January 1, 2023.

EX-10.41 8 sempra-123122xex1041.htm EX-10.41 Exhibit 10.41 SEMPRA ENERGY SEVERANCE PAY AGREEMENT THIS AGREEMENT (this “Agreement”), dated as of January 1, 2023 (the “Effective Date”), is made by and between SEMPRA ENERGY, a California corporation (“Sempra Energy”), and Peter R. Wall (the “Executive”). WHEREAS, the Executive is currently employed by Sempra Energy or another corporation or trade or

February 28, 2023 EX-10.42

Amended and Restated Severance Pay Agreement between Sempra Energy and Karen L. Sedgwick, signed December 29, 2022 and effective January 1, 2023.

Exhibit 10.42 SEMPRA ENERGY SEVERANCE PAY AGREEMENT THIS AGREEMENT (this “Agreement”), dated as of January 1, 2023 (the “Effective Date”), is made by and between SEMPRA ENERGY, a California corporation (“Sempra Energy”), and Karen L. Sedgwick (the “Executive”). WHEREAS, the Executive is currently employed by Sempra Energy or another corporation or trade or business which is a member of a Controlle

February 28, 2023 EX-99.1

Sempra Reports Fourth-Quarter 2022 Business Results

Exhibit 99.1 NEWS RELEASE Media Contact: Patricia Kakridas Sempra (877) 340-8875 [email protected] Financial Contact: Jenell McKay Sempra (877) 736-7727 [email protected] Sempra Reports Fourth-Quarter 2022 Business Results • Achieved Strong Safety and Operational Results • Targeting Port Arthur LNG Phase 1 FID Q1-2023 • Affirming 2023 EPS Guidance Range • Reiterating Long-Term 6-8% Compound Annua

February 28, 2023 EX-21.1

Sempra Energy Schedule of Certain Subsidiaries at December 31, 2022.

Exhibit 21.1 Sempra Energy Schedule of Certain Subsidiaries at December 31, 2022 Subsidiary State of Incorporation or Other Jurisdiction San Diego Gas & Electric Company California Sempra Texas Intermediate Holding Company LLC Delaware Southern California Gas Company California

February 28, 2023 EX-99.1

Audited consolidated financial statements of Oncor Electric Delivery Holdings Company LLC and subsidiaries as of December 31, 2022 and 2021 for each of the three years ended in the period ended December 31, 2022, and the related Independent Auditors’ Report.

Exhibit 99.1 ONCOR ELECTRIC DELIVERY HOLDINGS COMPANY LLC CONSOLIDATED FINANCIAL STATEMENTS AS OF DECEMBER 31, 2022 AND 2021 AND FOR EACH OF THE THREE YEARS IN THE PERIOD ENDED DECEMBER 31, 2022 AND INDEPENDENT AUDITOR’S REPORT Exhibit 99.1 GLOSSARY When the following terms and abbreviations appear in the text of this report, they have the meanings indicated below. acquisition accounting The acqui

February 28, 2023 EX-4.2

Description of Securities.

Exhibit 4.2 SEMPRA ENERGY DESCRIPTION OF THE REGISTRANT’S SECURITIES REGISTERED PURSUANT TO SECTION 12 OF THE SECURITIES EXCHANGE ACT OF 1934 At December 31, 2022, Sempra Energy (“Sempra,” “we,” “us” or “our”) had the following two classes of securities registered under Section 12 of the Securities Exchange Act of 1934, as amended (“Exchange Act”): Capital Stock: ▪Common Stock, no par value (the “

February 13, 2023 SC 13G/A

SRE / Sempra Energy / Capital International Investors - SEC SCHEDULE 13G Passive Investment

SC 13G/A 1 SEC13GFiling.htm SEC SCHEDULE 13G UNITED STATES SECURITIES AND EXCHANGE COMMISSION Washington, D.C. 20549 SCHEDULE 13G Under the Securities Exchange Act of 1934 (Amendment No. 4 )* Sempra Energy (Name of Issuer) Common Stock (Title of Class of Securities) 816851109 (CUSIP Number) December 30, 2022 (Date of Event Which Requires Filing of this Statement) Check the appropriate box to desig

February 9, 2023 SC 13G/A

SRE / Sempra Energy / VANGUARD GROUP INC - SCHEDULE 13G/A Passive Investment

SECURITIES AND EXCHANGE COMMISSION Washington, D.C. 20549 Schedule 13G Under the Securities Exchange Act of 1934 (Amendment No.: 8)* Name of issuer: Sempra Energy Title of Class of Securities: Common Stock CUSIP Number: 816851109 Date of Event Which Requires Filing of this Statement: December 30, 2022 Check the appropriate box to designate the rule pursuant to which this Schedule is filed: ☒ Rule

November 14, 2022 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): November 14, 2022 Commission File Number Exact Name of Registrants as Specified in their Charters, State of Incorporation, Address and Telephone Number I.R.S. Employer Identification

November 14, 2022 EX-4.1

Form of Series YY Bond (Included in Exhibit 4.1 hereto).

Exhibit 4.1 SOUTHERN CALIFORNIA GAS COMPANY TO U.S. BANK NATIONAL ASSOCIATION (successor by merger to U.S. Bank Trust National Association, formerly known as First Trust of California, National Association) TRUSTEE SUPPLEMENTAL INDENTURE To Indenture dated October 1, 1940 Dated as of November 14, 2022 TABLE OF CONTENTS PAGE PARTIES 1 RECITALS 1 GRANTING CLAUSES 4 HABENDUM AND DECLARATION OF TRUST

November 8, 2022 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 7, 2022 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): November 7, 2022 Commission File Number Exact Name of Registrants as Specified in their Charters, State of Incorporation, Address and Telephone Number I.R.S. Employer Identification N

November 8, 2022 EX-1.1

Underwriting Agreement, dated November 7, 2022, among Southern California Gas Company and the representatives of the several underwriters named therein.

EX-1.1 2 d302265dex11.htm EX-1.1 Exhibit 1.1 Southern California Gas Company 6.350% Green First Mortgage Bonds, Series YY, due 2052 Underwriting Agreement November 7, 2022 BBVA Securities Inc. 1345 Avenue of the Americas New York, New York 10105 Citigroup Global Markets Inc. 388 Greenwich Street New York, New York 10013 Credit Agricole Securities (USA) Inc. 1301 Avenue of the Americas, 17th Floor

November 3, 2022 10-Q

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, 2022 or ☐ TRANSITION R

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, 2022 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 No. Exact Name of Regis

November 3, 2022 EX-10.1

Severance Pay Agreement between Sempra Energy and David Barrett, dated July 23, 2022.

Exhibit 10.1 SEMPRA ENERGY SEVERANCE PAY AGREEMENT THIS AGREEMENT (this ?Agreement?), dated as of July 23, 2022 (the ?Effective Date?), is made by and between SEMPRA ENERGY, a California corporation (?Sempra Energy?), and David Barrett (the ?Executive?). WHEREAS, the Executive is currently employed by Sempra Energy or another corporation or trade or business which is a member of a controlled group

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