Attached files

file filename
EX-31.4 - EX-31.4 - Amplify Energy Corpd723148dex314.htm
EX-31.3 - EX-31.3 - Amplify Energy Corpd723148dex313.htm

 

 

UNITED STATES

SECURITIES AND EXCHANGE COMMISSION

Washington, D.C. 20549

 

 

Form 10-K/A

(Amendment No. 1)

 

 

 

x ANNUAL REPORT PURSUANT TO SECTION 13 OR 15(d) OF THE SECURITIES EXCHANGE ACT OF 1934

For the fiscal year ended December 31, 2013

OR

 

¨ TRANSITION REPORT PURSUANT TO SECTION 13 OR 15(d) OF THE SECURITIES EXCHANGE ACT OF 1934

For the transition period from                      to                      .

Commission File Number: 001-35364

 

 

MEMORIAL PRODUCTION PARTNERS LP

(Exact name of registrant as specified in its charter)

 

 

 

Delaware   90-0726667

(State or other jurisdiction of

incorporation or organization)

 

(I.R.S. Employer

Identification No.)

1301 McKinney, Suite 2100, Houston, TX   77010
(Address of principal executive offices)   (Zip Code)

Registrant’s telephone number, including area code: (713) 588-8300

Securities registered pursuant to Section 12(b) of the Act:

 

Title of each class

 

Name of each exchange on which registered

Common Units Representing Limited Partner Interests   NASDAQ Global Market

Securities registered pursuant to Section 12(g) of the Act: None

 

 

Indicate by check mark if the registrant is a well-known seasoned issuer, as defined in Rule 405 of the Securities Act.    Yes  x    No   ¨

Indicate by check mark if the registrant is not required to file reports pursuant to Section 13 or Section 15(d) of the Act.    Yes  ¨    No  x

Indicate by check mark whether the registrant (1) has filed all reports required to be filed by Section 13 or 15(d) of the Securities Exchange Act of 1934 during the preceding 12 months (or for such shorter period that the registrant was required to file such reports), and (2) has been subject to such filing requirements for the past 90 days.    Yes  x    No  ¨

Indicate by check mark whether the registrant has submitted electronically and posted on its corporate Web site, if any, every Interactive Data File required to be submitted and posted pursuant to Rule 405 of Regulation S-T (§ 232.405 of this chapter) during the preceding 12 months (or for such shorter period that the registrant was required to submit and post such files).    Yes  x    No  ¨

Indicate by check mark if disclosure of delinquent filers pursuant to Item 405 of Regulation S-K is not contained herein, and will not be contained, to the best of registrant’s knowledge, in definitive proxy or information statements incorporated by reference in Part III or any amendment to the Form 10-K    x

Indicate by check mark whether the registrant is a large accelerated filer, an accelerated filer, a non-accelerated filer, or a smaller reporting company. See definition of “large accelerated filer,” “accelerated filer” and “smaller reporting company” in Rule 12b-2 of the Exchange Act. Check one:

 

Large accelerated filer   ¨    Accelerated filer   x
Non-accelerated filer   ¨  (Do not check if a smaller reporting company)    Smaller reporting company   ¨

Indicate by check mark whether the registrant is a shell company (as defined in Rule 12b-2 of the Exchange Act).    Yes  ¨    No  x

The aggregate market value of the common units held by non-affiliates was approximately $615.4 million on June 28, 2013, the last business day of the registrant’s most recently completed second fiscal quarter, based on closing prices in the daily composite list for transactions on the NASDAQ Global Market on such date. As of February 28, 2014, the registrant had 55,890,998 common units, 5,360,912 subordinated units and 61,313 general partner units outstanding.

Documents Incorporated By Reference: None.

 

 

 


EXPLANATORY NOTE

Memorial Production Partners LP (the “Partnership”) is filing this Amendment No. 1 to Form 10-K on Form 10-K/A (“Amendment No. 1”) to amend the Partnership’s Annual Report on Form 10-K for the fiscal year ended December 31, 2013, which was filed with the Securities and Exchange Commission (“SEC”) on March 7, 2014 (the “Original Form 10-K”). The purpose of this Amendment No. 1 is to revise the Summary Compensation Table in Part III, Item 11 of the Original Form 10-K to correct arithmetical errors in the “Bonus” and “Total” columns of the Summary Compensation Table. These columns were understated in the aggregate by approximately $0.5 million. The supplemental “All Other Compensation” table has been also revised to include amounts for the year ended December 31, 2012.

In addition, pursuant to the rules of the SEC, Item 15 of Part IV of the Original Form 10-K has been amended to include the currently dated certifications of the principal executive officer and principal financial officer of the general partner of the Partnership pursuant to Section 302 of the Sarbanes-Oxley Act of 2002. The certifications of such principal executive officer and principal financial officer are filed with this Amendment No. 1 as Exhibits 31.3 and 31.4 hereto. Because no financial statements have been included in this Amendment No. 1 and this Amendment No. 1 does not contain or amend any disclosure with respect to Items 307 and 308 of Regulation S-K, paragraphs 3, 4 and 5 of the certifications have been omitted. The Partnership is not including the certificate under Section 906 of the Sarbanes-Oxley Act of 2002 as no financial statements are being filed with this Amendment No. 1.

Except as described above, this Amendment No. 1 does not amend any other information set forth in the Original Form 10-K. This Amendment No. 1 should be read in conjunction with the Original Form 10-K and with the Partnership’s filings with the SEC subsequent to the Original Form 10-K.

 

1


PART III

 

ITEM 11. EXECUTIVE COMPENSATION

Compensation Discussion and Analysis

General

All of our general partner’s executive officers and other personnel necessary for our business to function are employed and compensated by our general partner or Memorial Resource, in each case subject to reimbursement by us. Memorial Resource currently manages our operations and activities, and makes certain compensation decisions on our behalf, under the omnibus agreement. The compensation for all of our general partner’s executive officers is paid by Memorial Resource, and we reimburse Memorial Resource for costs and expenses incurred for our benefit or on our behalf pursuant to the terms of the omnibus agreement. See “Item 13. Certain Relationships and Related Transactions, and Director Independence — Related Party Agreements — Omnibus Agreement” for more information about the omnibus agreement.

Responsibility and authority for compensation-related decisions for executive officers and other personnel employed by our general partner resides with our general partner. Responsibility and authority for compensation-related decisions for executive officers and other personnel that are employed by Memorial Resource reside with Memorial Resource. Our general partner’s executive officers manage our business as part of the service provided by Memorial Resource under the omnibus agreement, and the compensation for all of our general partner’s executive officers is indirectly paid by our general partner through reimbursements to Memorial Resource. All determinations with respect to awards made under our long-term incentive plan to executive officers of our general partner and of Memorial Resource are made by the board of directors of our general partner, following the recommendation of Memorial Resource.

Each of our general partner’s named executive officers is also an executive officer of Memorial Resource, and we expect that our general partner’s named executive officers will devote a significant portion of their total business time to Memorial Resource and its operations. Compensation paid or awarded by us with respect to our general partner’s named executive officers reflects only the portion of Memorial Resource’s compensation expense allocated to us by Memorial Resource under the omnibus agreement. Memorial Resource has the ultimate decision-making authority with respect to the total compensation of its employees, including our general partner’s named executive officers, and (subject to the terms of the omnibus agreement) with respect to the portion of that compensation that is allocated to us. Any such compensation decision is not subject to any approval by the board of directors of our general partner.

Our general partner’s “named executive officers” for 2013 were:

 

Name

  

Principal Position

John A. Weinzierl

   President, Chief Executive Officer and Chairman

Andrew J. Cozby

   Vice President and Chief Financial Officer

Larry R. Forney

   Vice President and Chief Operating Officer

Kyle N. Roane

   General Counsel and Corporate Secretary

Gregory M. Robbins

   Vice President, Corporate Development

Our Compensation Philosophy

Memorial Resource employs a compensation philosophy that emphasizes pay-for-performance (primarily, insofar as it relates to our partnership, the ability to increase sustainable quarterly distributions to unitholders) based on a combination of our partnership’s performance and the individual’s impact on our partnership’s performance and placing the majority of each officer’s compensation at risk. We believe this pay-for-performance approach generally aligns the interests of executive officers who provide services to us with that of our unitholders, and at the same time enables us to maintain a lower level of base salary overhead in the event our operating and financial performance fails to meet expectations. Memorial Resource designs our general partner’s executive compensation to attract and retain individuals with the background and skills necessary to successfully execute our business model in a demanding environment, to motivate those individuals to reach near-term and long-term goals in a way that aligns their interest with that of our unitholders, and to reward success in reaching such goals.

 

2


Compensation Setting Process

The portion of our general partner’s named executive officers’ salaries and bonuses incurred by Memorial Resource that was allocated to us, as reflected in the Summary Compensation Table below, was based on a reserve basis methodology. Memorial Resource has designed a compensation program that emphasizes pay-for-performance. Our general partner’s Chief Executive Officer provides periodic recommendations to Memorial Resource regarding the compensation of our general partner’s other named executive officers.

In the future as part of the compensation setting process, Memorial Resource may: (i) examine the compensation practices of our peer companies, (ii) review compensation information from the oil and gas industry generally to the extent we compete for executive talent from a broader group than our selected peer companies, (iii) review and participate in relevant compensation surveys and (iv) retain compensation consultants.

Elements of Executive Compensation

There are three primary elements of compensation that are used in our general partner’s executive compensation program—base salary, cash bonus and long-term equity incentive awards. Cash bonuses and equity incentives (as opposed to base salary) represent the performance driven elements of the compensation program. They are also flexible in application and can be tailored to meet our objectives. The determination of specific individuals’ cash bonuses will reflect their relative contribution to achieving or exceeding annual goals, and the determination of specific individuals’ long-term incentive awards will be based on their expected contribution in respect of longer term performance objectives. Incentive compensation in respect of services provided to us will not be tied in any material way to the performance of entities other than us and our subsidiaries. Specifically, any performance metrics will not be tied to the performance of Memorial Resource, the Funds or any other NGP affiliate.

Although we bear an allocated portion of the costs of compensation and benefits provided to the Memorial Resource employees who serve as our general partner’s named executive officers, we have no control over such costs, and we will not establish or direct the compensation policies or practices of Memorial Resource. Each of these executive officers continues to perform services for our general partner, as well as for Memorial Resource and its affiliates.

Base Salary. We believe the base salaries for our general partner’s named executive officers are generally competitive within the master limited partnership market, but are moderate relative to base salaries paid by companies with which we compete for similar executive talent across the broad spectrum of the energy industry. We do not expect automatic annual adjustments to be made to base salary. Memorial Resource reviews the base salaries on an annual basis and may make adjustments as necessary to maintain a competitive executive compensation structure. As part of its review, Memorial Resource may examine the compensation of executive officers in similar positions with similar responsibilities at peer companies identified by Memorial Resource or the board of directors of our general partner or at companies within the oil and gas industry with which we generally compete for executive talent.

Bonus Awards. Annual bonus awards are discretionary and determined based on financial and individual performance. Memorial Resource reviews bonus awards for our general partner’s named executive officers annually to determine award payments for the current fiscal year, as well as to establish award opportunities for the next fiscal year. At the end of each fiscal year, Memorial Resource meets with each executive officer to discuss our performance goals for the upcoming fiscal year and what each executive officer is expected to contribute to help us achieve those performance goals. The determination of specific individuals’ cash bonuses will reflect their relative contribution to achieving or exceeding annual goals.

Long Term Incentive Compensation. Our general partner has adopted the Memorial Production Partners GP LLC Long-Term Incentive Plan, or our LTIP, for employees, officers, consultants and directors of our general partner and any of its affiliates, including Memorial Resource, who perform services for us. Each of our general partner’s named executive officers is eligible to participate in our LTIP. Memorial Resource determines the overall amount of all long-term equity incentive compensation to be granted annually for its employees (including the officers of our general partner). The portion of that compensation to be granted under our LTIP will be granted by our general partner’s board of directors following the recommendation of Memorial Resource. Our LTIP is administered by a plan administrator, which is currently the board of directors of our general partner.

 

3


Our LTIP allows for the grant of restricted units, phantom units, unit options, unit appreciation rights, distribution equivalent rights, other unit-based awards and unit awards. The purpose of awards under our LTIP is to provide additional incentive compensation to employees providing services to us, and to align the economic interests of such employees with the interests of our unitholders. Our LTIP currently limits the number of common units that may be delivered pursuant to vested awards to 2,142,221 common units. Common units cancelled, forfeited or withheld to satisfy exercise prices or tax withholding obligations will be available for delivery pursuant to other awards.

During the year ended December 31, 2013, our general partner’s named executive officers and independent directors were granted awards of restricted common units as indicated in the following table:

 

Award Recipient

   Aggregate Number
of Restricted Units
 

John A. Weinzierl

     119,617   

Andrew J. Cozby

     64,226   

Larry R. Forney

     65,501   

Kyle N. Roane

     43,383   

Gregory M. Robbins

     43,213   

Jonathan M. Clarkson

     4,092   

P. Michael Highum

     4,092   

Robert A. Innamorati

     4,092   

The board of directors of our general partner determines any awards made under our LTIP. With regard to the awards made during 2013, the board of directors took a number of factors into account, including:

 

    the financial and operational performance of the Partnership for 2012 through May 2013 (including significant increases in proved reserves, average daily production and Adjusted EBITDA);

 

    the significant number of transactions completed by the Partnership in 2012 through May 2013 (including six acquisitions and two public equity offerings);

 

    the significant demand in Houston and worldwide for experienced oil and gas executives;

 

    the significant demand in Houston and elsewhere for experienced MLP executives;

 

    information gathered by the board of directors regarding compensation paid to executives at other MLPs and other public oil and gas production companies; and

 

    the board of directors’ impression of the performance of the individual executives.

For any subsequent year, the board of directors may take some or all of these factors into account, and may also consider other factors that it deems relevant at the time of determination.

On January 9, 2014, our general partner’s independent directors were granted additional awards of restricted common units, with a vesting period of one year, as indicated in the following table:

 

Award Recipient

   Aggregate Number
of Restricted Units
 

Jonathan M. Clarkson

     4,548   

P. Michael Highum

     4,548   

Robert A. Innamorati

     4,548   

The awards were made pursuant to our LTIP and restricted unit agreements between our general partner and each award recipient. The awards are subject to restrictions on transferability and a substantial risk of forfeiture and are intended to retain and motivate members of our general partner’s management. Award recipients have all the rights of a unitholder in us with respect to the restricted units, including the right to receive distributions thereon if and when distributions are made by us to our unitholders (except with respect to the fourth quarter 2011 distribution that was paid on February 13, 2012). The restricted units vest and the forfeiture restrictions will lapse in substantially equal one-third increments on the first, second, and third anniversaries of the date of grant (except with respect to the 2014 awards to our independent directors), so long as the award recipient remains in continuous service with our general partner and its affiliates.

 

4


If an award recipient’s service with our general partner or its affiliates is terminated prior to full vesting of the restricted units for any reason, then the award recipient will forfeit all unvested restricted units, except that, if an award recipient’s service is terminated either by our general partner (or an affiliate) without “cause” or by the award recipient for “good reason” (as such terms are defined in the restricted unit agreement) within one year following the occurrence of a change of control, all unvested restricted units will become immediately vested in full. If an award recipient’s service with our general partner or its affiliates is terminated by (i) our general partner with “cause” or (ii) by the award recipient’s resignation and engagement in “Competition” (as such term is defined in the restricted unit agreement) prior to full vesting of the restricted units, then our general partner has the right, but not the obligation, to repurchase the restricted units at a price per restricted unit equal to the lesser of (x) the fair market value of such restricted unit as of the date of the repurchase and (y) the price paid by the award recipient for such restricted unit.

Severance and Change in Control Benefits. We do not provide any severance or change of control benefits to our general partner’s executive officers.

Other Benefits. Memorial Resource does not maintain a defined benefit pension plan for its executive officers, because it believes such plans primarily reward longevity rather than performance. Memorial Resource provides a basic benefits package generally to all employees, which includes a 401(k) plan and health, disability and life insurance. Memorial Resource employees who provide services to us under the omnibus agreement will be entitled to the same basic benefits.

Compensation Committee Report

The board of directors of our general partner does not have a compensation committee. The board of directors of our general partner has reviewed and discussed the Compensation Discussion and Analysis set forth above. Based on this review and discussion, the board of directors of our general partner has approved the Compensation Discussion and Analysis for inclusion in this annual report.

 

The board of directors of Memorial Production Partners GP LLC

John A. Weinzierl

Jonathan M. Clarkson

Scott A. Gieselman

Kenneth A. Hersh

P. Michael Highum

Robert A. Innamorati

Tony R. Weber

Employment Agreements

Neither Memorial Resource nor our general partner has entered, or currently intends to enter, into any employment agreements with any of our named executive officers.

Deductibility of Compensation

We believe that the compensation paid to our general partner’s named executive officers is generally fully deductible for federal income tax purposes. We are a limited partnership, and we do not meet the definition of a “corporation” subject to deduction limitations under Section 162(m) of the Code. Accordingly, such limitations do not apply to compensation paid to our general partner’s named executive officers.

Relation of Compensation Policies and Practices to Risk Management

Memorial Resource’s compensation policies and practices are designed to provide rewards for short-term and long-term performance, both on an individual basis and at the entity level. In general, optimal financial and operational performance, particularly in a competitive business, requires some degree of risk-taking. Accordingly, the use of compensation as an incentive for performance can foster the potential for management and others to take unnecessary or excessive risks to reach performance thresholds that qualify them for additional compensation.

 

5


From a risk management perspective, our policy is to conduct our commercial activities within pre-defined risk parameters that are closely monitored and are structured in a manner intended to control and minimize the potential for unwarranted risk-taking. We also routinely monitor and measure the execution and performance of our projects and acquisitions relative to expectations.

We expect our compensation arrangements to contain a number of design elements that serve to minimize the incentive for taking unwarranted risk to achieve short-term, unsustainable results. Those elements include delaying the rewards and subjecting such rewards to forfeiture for terminations related to violations of our risk management policies and practices or of our Code of Business Conduct and Ethics.

In combination with our risk-management practices, we do not believe that risks arising from our compensation policies and practices for our employees are reasonably likely to have a material adverse effect on us.

Summary Compensation Table

The following table includes the compensation earned by our general partner’s named executive officers and allocated to us by Memorial Resource for the years ended December 31, 2013, 2012 and 2011.

 

Name and Position

   Year (3)    Salary      Bonus      Equity
Awards (4)
     All Other
Compensation (5)
     Total  

John A. Weinzierl

(Chief Executive Officer and Chairman) (1)

   2013    $ 83,152       $ 285,313       $ 2,249,996       $ 320,292       $ 2,938,753   
   2012      16,000         —           2,500,735         195,039         2,711,774   
   2011      1,267         —           —           —           1,267   

Andrew J. Cozby

(Vice President and Chief Financial Officer)

   2013    $ 110,869       $ 142,656       $ 1,207,885       $ 137,175       $ 1,598,585   
   2012      40,000         23,738         703,661         51,197         818,596   
   2011      3,168         21,823         —           —           24,991   

Larry R. Forney

(Vice President and Chief Operating Officer)

   2013    $ 110,869       $ 142,656       $ 1,231,255       $ 125,215       $ 1,609,995   
   2012      40,000         20,000         508,088         35,882         603,970   
   2011      3,168         11,040         —           —           14,208   

Kyle N. Roane

(Vice President, General Counsel and Corporate Secretary) (2)

   2013    $ 110,869       $ 71,328       $ 815,625       $ 61,570       $ 1,059,392   
                 

Gregory M. Robbins

(Vice President, Corporate Development)

   2013    $ 110,869       $ 71,328       $ 812,509       $ 70,557       $ 1,065,263   
   2012      32,000         8,000         192,238         16,289         248,527   
   2011      2,534         8,023         —           —           10,557   

 

(1) Mr. Weinzierl also served as President from April 2011 until January 2014.
(2) Mr. Roane became a named executive officer in 2013. Mr. Roane was appointed Vice President, General Counsel and Corporate Secretary in January 2014.
(3) In fiscal 2011, none of our general partner’s named executive officers devoted a significant portion of their time to our business. The portion of our general partner’s named executive officers’ salaries and bonuses incurred by Memorial Resource that was allocated to us was based on a reserve basis methodology for the period beginning on December 14, 2011, the date of the closing of our initial public offering, and ending on December 31, 2011.
(4) Reflects the aggregate grant date fair value of restricted unit awards granted under the LTIP calculated by multiplying the number of restricted units granted to each executive by the closing price of our common units on the date of grant. For information about assumptions made in the valuation of these awards, see Note 11 of the Notes to Consolidated and Combined Financial Statements included under “Item 8. Financial Statements and Supplementary Data.”
(5) Amounts include (i) matching contributions under funded, qualified, defined contribution retirement plans, (ii) quarterly distributions paid on LTIP awards, (iii) the dollar value of life insurance premiums paid on behalf of the officer and (iv) the dollar value of short and long term disability insurance premiums paid on behalf the officer.

 

6


The following supplemental table presents the components of “All Other Compensation” for each named executive officer for the years ended December 31, 2013 and 2012:

 

Name

   Year      Quarterly
Distributions
Paid On
LTIP Awards
     Other      Total
All Other
Compensation
 

John A. Weinzierl

     2013       $ 316,564       $ 3,728       $ 320,292   
     2012         193,690         1,349         195,039   

Andrew J. Cozby

     2013       $ 129,419       $ 7,756       $ 137,175   
     2012         48,408         2,789         51,197   

Larry R. Forney

     2013       $ 117,459       $ 7,756       $ 125,215   
     2012         33,093         2,789         35,882   

Kyle N. Roane

     2013       $ 55,786       $ 5,784       $ 61,570   

Gregory M. Robbins

     2013       $ 62,801       $ 7,756       $ 70,557   
     2012         13,554         2,735         16,289   

Grants of Plan-Based Awards

The following table sets forth certain information with respect to grants of plan-based awards to our named executive officers in 2013.

 

         Estimated Future Payouts
Under Non-Equity Incentive
Plan Awards
    Estimated Future Payouts
Under Equity Incentive

Plan Awards
                         

Name

   Grant
Date
  Threshold
($)
    Target
($)
    Maximum
($)
    Threshold
(#)
    Target
(#)
    Maximum
(#)
    All Other
Equity

Awards:
Number of
Restricted

Units
(#) (1)
    All Other
Option
Awards:
Number of
Securities
Underlying
Options (#)
    Exercise
or Base
Price of
Option
Awards
($/Sh)
    Grant Date
Fair Value
of Unit and
Option
Awards (2)
 

John A. Weinzierl

   5/31/13     —          —          —          —          —          —          119,617        —          —          2,249,996   

Andrew J. Cozby

   1/9/13     —          —          —          —          —          —          430        —          —          7,882   
   5/31/13     —          —          —          —          —          —          63,796        —          —          1,200,003   

Larry R. Forney

   1/9/13     —          —          —          —          —          —          1,705        —          —          31,252   
   5/31/13     —          —          —          —          —          —          63,796        —          —          1,200,003   

Kyle N. Roane

   1/9/13     —          —          —          —          —          —          852        —          —          15,617   
   5/31/13     —          —          —          —          —          —          42,531        —          —          800,008   

Gregory M. Robbins

   1/9/13     —          —          —          —          —          —          682        —          —          12,501   
   5/31/13     —          —          —          —          —          —          42,531        —          —          800,008   

 

(1) Represents the amount of restricted common units awarded to our named executive officers under the LTIP, none of which are tied to performance based criteria.
(2) Reflects the aggregate grant date fair value of restricted unit awards granted under the LTIP calculated by multiplying the number of restricted units granted to each executive by the closing price of our common units on the date of grant. For information about assumptions made in the valuation of these awards, see Note 11 of the Notes to Consolidated and Combined Financial Statements included under “Item 8. Financial Statements and Supplementary Data.”

 

7


Outstanding Equity Awards

The following table sets forth certain information with respect to outstanding equity awards at December 31, 2013.

 

Name

   Vesting
Date (1)
   Restricted Common
Unit Awards
 
      Number
of Units
That Have
Not Vested
(#)
     Market
Value
of Units
That Have
Not Vested
($) (2)
 

John A. Weinzierl

   Various      209,647       $ 4,599,655   

Andrew J. Cozby

   Various      90,416         1,983,727   

Larry R. Forney

   Various      84,673         1,857,726   

Kyle N. Roane

   Various      47,786         1,026,485   

Gregory M. Robbins

   Various      50,321         1,104,043   

 

(1) One-third vests on the first, second, and third anniversaries of each date of grant. Of the 481,843 non-vested restricted common unit awards presented in the table, approximately 184,932 vest in both 2014 and 2015 and 111,978 vest in 2016. There were 57,013 restricted common units that vested on January 9, 2014.
(2) Amounts derived by multiplying the total number of restricted common unit awards outstanding for each named executive officer by the closing price of our common units at December 31, 2013 of $21.94 per unit.

Option Exercises and Stock Vested

The following table sets forth certain information with respect to equity-based awards held by our named executive officers, which vested in 2013.

 

Name

   Vesting
Date (1)
   Restricted Common
Unit Awards
 
      Number
of Units
That Have
Vested
(#) (2)
     Unit
Price on
Vesting
Date
     Market
Value
of Units
That Have
Vested
($) (3)
 

John A. Weinzierl

   1/9/2013      43,070       $ 18.33       $ 789,473   
   5/31/2013      1,945       $ 18.81       $ 36,585   

Andrew J. Cozby

   1/9/2013      7,018       $ 18.33       $ 128,640   
   5/31/2013      6,078       $ 18.81       $ 114,327   

Larry R. Forney

   1/9/2013      3,509       $ 18.33       $ 64,320   
   5/31/2013      6,078       $ 18.81       $ 114,327   

Kyle N. Roane

   5/31/2013      1,702       $ 18.81       $ 32,015   

Gregory M. Robbins

   1/9/2013      2,193       $ 18.33       $ 40,198   
   5/31/2013      1,362       $ 18.81       $ 25,619   

 

(1) One-third vests on the first, second, and third anniversaries of each date of grant. There were 57,013 restricted common units that vested on January 9, 2014.
(2) Represents gross vesting amounts prior to any units withheld for taxes.
(3) Amounts derived by multiplying the total number of restricted common unit awards outstanding for each named executive officer by the closing price of our common units on the respective vesting date.

Pension Benefits

Currently, our general partner does not, and does not intend to, provide pension benefits to our general partner’s named executive officers. Memorial Resource may revisit this policy in the future.

 

8


Nonqualified Deferred Compensation

Currently, our general partner does not, and does not intend to, sponsor or adopt a nonqualified deferred compensation plan. Memorial Resource may revisit this policy in the future.

Potential Payments Upon Termination or Change in Control

Awards under our LTIP may vest and/or become exercisable, as applicable, upon a “change of control” of us or our general partner, as determined by the plan administrator. Under our LTIP, a “change of control” will be deemed to have occurred upon one or more of the following events (i) the directors of Memorial Resource appointed by the Funds or their affiliates do not constitute a majority of the board of directors of Memorial Resource; (ii) Memorial Resource, the Funds or any of their affiliates do not have the right to appoint or nominate a majority of the board of directors of our general partner; (iii) the members of our general partner approve and implement, in one or a series of transactions, a plan of complete liquidation of our general partner; (iv) the sale or other disposition by our general partner of all or substantially all of its assets in one or more transactions to any person or entity other than our general partner or an affiliate of our general partner or the Funds; or (v) a person or entity other than our general partner or an affiliate of our general partner or the Funds becomes the general partner of us. The consequences of the termination of a grantee’s employment, consulting arrangement or membership on the board of directors will be determined by the plan administrator in the terms of the relevant award agreement.

The following table quantifies our best estimates as to the amounts that each of our named executive officers would be entitled to receive upon a change of control, as applicable, assuming that such event occurred on December 31, 2013 and using our closing common unit price on such date of $21.94. The precise amount that each of our named executive officers would receive cannot be determined with any certainty until a change of control has occurred. Therefore, such amounts should be considered “forward-looking statements.”

 

Name

   Occurrence of a Change
of Control
 

John A. Weinzierl

   $ 4,599,655   

Andrew J. Cozby

     1,983,727   

Larry R. Forney

     1,857,726   

Kyle N. Roane

     1,026,485   

Gregory M. Robbins

     1,104,043   

Director Compensation

Officers or employees of our general partner or its affiliates, including Memorial Resource, the Funds, and NGP, who also serve as directors of our general partner do not receive additional compensation for their service as a director of our general partner. Each director who is not an officer or employee of our general partner or its affiliates receives compensation as a “non-employee director” for attending meetings of the board of directors, as well as committee meetings. The following table presents information regarding compensation paid to the independent directors of our general partner during the year ended December 31, 2013.

 

9


Name

   Fees Earned
or Paid
in Cash
($)
     Restricted
Unit
Awards
($)(2)
     All Other
Compensation
(3)
     Total
($)
 

Jonathan M. Clarkson (1)

   $ 108,750       $ 75,006       $ 8,521       $ 192,277   

P. Michael Highum

     101,250         75,006         13,989         190,245   

Robert A. Innamorati

     101,250         75,006         11,174         187,430   

 

(1) Serves as chairman of the audit committee.
(2) Reflects the aggregate grant date fair value of restricted common unit awards granted under the LTIP calculated by multiplying the number of restricted common units granted to each director by the closing price of our common units on the date of grant ($18.33 with respect to the grants made to Messrs. Clarkson, Highum and Innamorati on January 9, 2013). For information about assumptions made in the valuation of these awards, see Note 11 of the Notes to Consolidated and Combined Financial Statements included under “Item 8. Financial Statements and Supplementary Data.” At December 31, 2013, Messrs. Clarkson, Highum, and Innamorati had 4,092; 6,432, and 5,115 restricted units outstanding, respectively.
(3) Represents quarterly distribution paid on LTIP Awards.

For 2014, the following compensation has been approved for the non-employee directors:

 

    an annual retainer of $100,000 for each director payable quarterly in arrears;

 

    an annual equity grant under our LTIP of $100,000 of restricted units based on the price per common unit on the date of grant, which will vest one year from the date of grant; and

 

    an annual retainer of $7,500 for the chairman of the audit committee.

In addition, non-employee directors are reimbursed for all out-of-pocket expenses in connection with attending meetings of the board of directors or committees. Each director is fully indemnified by us for actions associated with being a director to the fullest extent permitted under Delaware law.

Compensation Committee Interlocks and Insider Participation

As a limited partnership, we are not required by NASDAQ to establish a compensation committee. Although the board of directors of our general partner does not currently intend to establish a compensation committee, it may do so in the future.

 

10


PART IV

 

ITEM 15. EXHIBITS AND FINANCIAL STATEMENT SCHEDULES

(a)(3) Exhibits

 

Exhibit
Number

       

Description

    2.1##       Purchase and Sale Agreement, dated as of September 18, 2012, by and among Memorial Production Operating LLC, Goodrich Petroleum Company, L.L.C. and Goodrich Petroleum Corporation (incorporated by reference to Exhibit 2.1 to Current Report on Form 8-K (File No. 001-35364) filed on September 19, 2012).
    2.2##       Purchase and Sale Agreement, dated as of November 19, 2012, by and among Memorial Production Operating LLC and Rise Energy Partners, LP (incorporated by reference to Exhibit 2.1 to Current Report on Form 8-K (File No. 001-35364) filed on November 20, 2012).
    2.3##       Purchase and Sale Agreement, dated as of March 18, 2013, among Memorial Resource Development LLC, Tanos Energy, LLC, WildHorse Resources, LLC and Memorial Production Operating LLC (incorporated by reference to Exhibit 2.1 to Current Report on Form 8-K (File No. 001-35364) filed on March 19, 2013).
    2.4##       Purchase and Sale Agreement, dated as of July 15, 2013, between Boaz Energy Partners, LLC and Memorial Production Operating LLC (incorporated by reference to Exhibit 2.1 to Current Report on Form 8-K (File No. 001-35364) filed on July 16, 2013).
    2.5##       Purchase and Sale Agreement, dated as of July 15, 2013, between Crown Energy Partners Holdings, LLC and Memorial Production Operating LLC (incorporated by reference to Exhibit 2.2 to Current Report on Form 8-K (File No. 001-35364) filed on July 16, 2013).
    2.6##       Purchase and Sale Agreement, dated as of July 15, 2013, between Propel Energy, LLC and Memorial Production Operating LLC (incorporated by reference to Exhibit 2.3 to Current Report on Form 8-K (File No. 001-35364) filed on July 16, 2013).
    2.7##       Purchase and Sale Agreement, dated as of July 15, 2013, between Stanolind Oil and Gas LP and Memorial Production Operating LLC (incorporated by reference to Exhibit 2.4 to Current Report on Form 8-K (File No. 001-35364) filed on July 16, 2013).
    2.8##       Purchase and Sale Agreement, dated as of July 15, 2013, between Memorial Resource Development LLC and Memorial Production Operating LLC (incorporated by reference to Exhibit 2.5 to Current Report on Form 8-K (File No. 001-35364) filed on July 16, 2013).
    3.1       Certificate of Limited Partnership of Memorial Production Partners LP (incorporated by reference to Exhibit 3.1 to Registration Statement on Form S-1 (File No. 333-175090) filed on June 23, 2011).
    3.2       First Amended and Restated Agreement of Limited Partnership of Memorial Production Partners LP (incorporated by reference to Exhibit 3.1 to Current Report on Form 8-K (File No. 001-35364) filed on December 15, 2011).
    3.3       Certificate of Formation of Memorial Production Partners GP LLC (incorporated by reference to Exhibit 3.4 to Registration Statement on Form S-1 (File No. 333-175090) filed on June 23, 2011).
    3.4       Second Amended and Restated Limited Liability Company Agreement of Memorial Production Partners GP LLC (incorporated by reference to Exhibit 3.4 to Annual Report on Form 10-K (File No. 001-35364) filed on March 7, 2014).
    4.1#       Form of Restricted Unit Agreement under the Memorial Production Partners GP LLC Long-Term Incentive Plan (incorporated by reference to Exhibit 4.6 to Registration Statement on Form S-8 (File No. 333-178493) filed on December 14, 2011).

 

11


    4.2       Indenture, dated April 17, 2013, by and among Memorial Production Partners LP, Memorial Production Finance Corporation, the subsidiary guarantors named therein and U.S. Bank National Association, as trustee (incorporated by reference to Exhibit 4.1 to Current Report on Form 8-K (File No. 001-35364) filed on April 17, 2013).
    4.3       First Supplemental Indenture, dated as of October 7, 2013, by and among Memorial Production Partners LP, Memorial Production Finance Corporation, the subsidiary guarantors named therein and U.S. Bank National Association, as trustee (incorporated by reference to Exhibit 4.3 to Quarterly Report on Form 10-Q (File No. 001-35364) filed on November 7, 2013).
    4.4       Registration Rights Agreement, dated October 10, 2013, by and among Memorial Production Partners LP, Memorial Production Finance Corporation, the subsidiary guarantors named therein, and Wells Fargo Securities, LLC, as representative of the several initial purchasers named therein (incorporated by reference to Exhibit 4.2 to Current Report on Form 8-K (File No. 001-35364) filed on October 10, 2013).
  10.1       Omnibus Agreement, dated as of December 14, 2011, by and among Memorial Production Partners LP, Memorial Production Partners GP LLC and Memorial Resource Development LLC (incorporated by reference to Exhibit 10.1 to Current Report on Form 8-K (File No. 001-35364) filed on December 15, 2011).
  10.2       Credit Agreement, dated as of December 14, 2011, among Memorial Production Operating LLC, as borrower, Memorial Production Partners LP, as parent guarantor, Wells Fargo Bank, National Association, as administrative agent for the lenders party thereto, JPMorgan Chase Bank, N.A., as syndication agent for the lenders party thereto, BNP Paribas, Citibank, N.A. and Comerica Bank, as co-documentation agents for the lenders party thereto, and the other lenders party thereto (incorporated by reference to Exhibit 10.3 to Current Report on Form 8-K (File No. 001-35364) filed on December 15, 2011), as amended by First Amendment to Credit Agreement, dated as of April 30, 2012 (incorporated by reference to Exhibit 10.1 to Quarterly Report on Form 10-Q (File No. 001-35364) filed on May 15, 2012), as further amended by Second Amendment to Credit Agreement, dated as of September 18, 2012 (incorporated by reference to Exhibit 10.1 to Current Report on Form 8-K (File No. 001-35364) filed on September 19, 2012), as further amended by Third Amendment to Credit Agreement, dated as of December 3, 2012 (incorporated by reference to Exhibit 10.1 to Current Report on Form 8-K (File No. 001-35364) filed on December 4, 2012), as further amended by Fourth Amendment to Credit Agreement and First Amendment to Guaranty Agreement, dated as of March 8, 2013 (incorporated by reference to Exhibit 10.1 to Quarterly Report on Form 10-Q (File No. 001-35364) filed on May 10, 2013), as further amended by Fifth Amendment to Credit Agreement, dated as of March 19, 2013 (incorporated by reference to Exhibit 10.1 to Current Report on Form 8-K (File No. 001-35364) filed on March 21, 2013), and as further amended by Sixth Amendment to Credit Agreement, dated as of September 26, 2013 (incorporated by reference to Exhibit 10.1 to Current Report on Form 8-K (File No. 001-35364) filed on October 1, 2013).
  10.3       Contribution, Conveyance and Assumption Agreement, dated as of December 14, 2011, by and among Memorial Resource Development LLC, BlueStone Natural Resource Holdings, LLC, BlueStone Natural Resources, LLC, Memorial Production Partners GP LLC, Memorial Production Partners LP and Memorial Production Operating LLC (incorporated by reference to Exhibit 10.4 to Current Report on Form 8-K (File No. 001-35364) filed on December 15, 2011).
  10.4       Purchase and Sale Agreement, dated as of December 14, 2011, by and among Memorial Resource Development LLC, Classic Hydrocarbons Holdings, L.P., Classic Hydrocarbons Operating, LLC, Craton Energy Holdings III, LP, Memorial Production Partners GP LLC, Memorial Production Partners LP and Memorial Production Operating LLC (incorporated by reference to Exhibit 10.5 to Current Report on Form 8-K (File No. 001-35364) filed on December 15, 2011).

 

12


  10.5       Contribution, Conveyance and Assumption Agreement, dated as of December 14, 2011, by and among Memorial Resource Development LLC, WHT Energy Partners LLC, Memorial Production Partners GP LLC, Memorial Production Partners LP and Memorial Production Operating LLC (incorporated by reference to Exhibit 10.6 to Current Report on Form 8-K (File No. 001-35364) filed on December 15, 2011).
  10.6#       Memorial Production Partners GP LLC Long-Term Incentive Plan (incorporated by reference to Exhibit 10.7 to Current Report on Form 8-K (File No. 001-35364) filed on December 15, 2011).
  10.7       Purchase Agreement, dated April 12, 2013, by and among Memorial Production Partners LP, Memorial Production Finance Corporation, the subsidiary guarantors named therein, and Wells Fargo Securities, LLC, as representative of the several initial purchasers named therein (incorporated by reference to Exhibit 10.1 to Current Report on Form 8-K (File No. 001-35364) filed on April 17, 2013).
  10.8       Purchase Agreement, dated May 20, 2013, by and among Memorial Production Partners LP, Memorial Production Finance Corporation, the subsidiary guarantors named therein, and Wells Fargo Securities, LLC, as the initial purchaser (incorporated by reference to Exhibit 10.1 to Current Report on Form 8-K (File No. 001-35364) filed on May 23, 2013).
  10.9       Purchase Agreement, dated October 7, 2013, by and among Memorial Production Partners LP, Memorial Production Finance Corporation, the subsidiary guarantors named therein, and Wells Fargo Securities, LLC, as representative of the several initial purchasers named therein (incorporated by reference to Exhibit 10.1 to Current Report on Form 8-K (File No. 001-35364) filed on October 10, 2013).
  21.1       List of Subsidiaries of Memorial Production Partners LP (incorporated by reference to Exhibit 21.1 to Annual Report on Form 10-K (File No. 001-35364) filed on March 7, 2014).
  23.1       Consent of KPMG LLP (incorporated by reference to Exhibit 23.1 to Annual Report on Form 10-K (File No. 001-35364) filed on March 7, 2014).
  23.2       Consent of Netherland, Sewell & Associates, Inc. (incorporated by reference to Exhibit 23.2 to Annual Report on Form 10-K (File No. 001-35364) filed on March 7, 2014).
  31.1       Certification of Chief Executive Officer Pursuant to Rule 13a-14(a)/15d-14(a) of the Securities Exchange Act of 1934 (incorporated by reference to Exhibit 32.1 to Annual Report on Form 10-K (File No. 001-35364) filed on March 7, 2014).
  31.2       Certification of Chief Financial Officer Pursuant to Rule 13a-14(a)/15d-14(a) of the Securities Exchange Act of 1934 (incorporated by reference to Exhibit 32.1 to Annual Report on Form 10-K (File No. 001-35364) filed on March 7, 2014).
  31.3*       Certification of Chief Executive Officer Pursuant to Rule 13a-14(a)/15d-14(a) of the Securities Exchange Act of 1934.
  31.4*       Certification of Chief Financial Officer Pursuant to Rule 13a-14(a)/15d-14(a) of the Securities Exchange Act of 1934.
  32.1       Certifications of Chief Executive Officer and Chief Financial Officer pursuant to 18. U.S.C. Section 1350, as adopted pursuant to Section 906 of the Sarbanes-Oxley Act of 2002 (previously furnished as Exhibit 32.1 to Annual Report on Form 10-K (File No. 001-35364) filed on March 7, 2014).
  99.1       Report of Netherland, Sewell & Associates, Inc. (incorporated by reference to Exhibit 99.1 to Annual Report on Form 10-K (File No. 001-35364) filed on March 7, 2014).
101.CAL       XBRL Calculation Linkbase Document (previously furnished as Exhibit 101.CAL to Annual Report on Form 10-K (File No. 001-35364) filed on March 7, 2014).
101.DEF       XBRL Definition Linkbase Document (previously furnished as Exhibit 101.DEF to Annual Report on Form 10-K (File No. 001-35364) filed on March 7, 2014).

 

13


101.INS       XBRL Instance Document (previously furnished as Exhibit 101.INS to Annual Report on Form10-K (File No. 001-35364) filed on March 7, 2014).
101.LAB       XBRL Labels Linkbase Document (previously furnished as Exhibit 101.LAB to Annual Report on Form 10-K (File No. 001-35364) filed on March 7, 2014).
101.PRE       XBRL Presentation Linkbase Document (previously furnished as Exhibit 101.PRE to Annual Report on Form 10-K (File No. 001-35364) filed on March 7, 2014).
101.SCH       XBRL Schema Document (previously furnished as Exhibit 101.SCH to Annual Report on Form 10-K (File No. 001-35364) filed on March 7, 2014).

 

* Filed as an exhibit to this Annual Report on Form 10-K/A.

 

# Management contract or compensatory plan or arrangement.

 

## Pursuant to Item 601(b)(2) of Regulation S-K, the registrant agrees to furnish supplementally a copy of any omitted exhibit or schedule to the SEC upon request.

 

14


SIGNATURES

Pursuant to the requirements of Section 13 or 15(d) of the Securities Exchange Act of 1934, the registrant has duly caused this report to be signed on its behalf by the undersigned, thereunto duly authorized.

 

       

Memorial Production Partners LP

(Registrant)

    By:   Memorial Production Partners GP LLC, its general partner

Date:

  May 6, 2014   By:   /s/ Andrew J. Cozby
      Andrew J. Cozby
     

Vice President and Chief Financial Officer of

Memorial Production Partners GP LLC

 

15


EXHIBIT INDEX

 

Exhibit
Number

       

Description

    2.1##       Purchase and Sale Agreement, dated as of September 18, 2012, by and among Memorial Production Operating LLC, Goodrich Petroleum Company, L.L.C. and Goodrich Petroleum Corporation (incorporated by reference to Exhibit 2.1 to Current Report on Form 8-K (File No. 001-35364) filed on September 19, 2012).
    2.2##       Purchase and Sale Agreement, dated as of November 19, 2012, by and among Memorial Production Operating LLC and Rise Energy Partners, LP (incorporated by reference to Exhibit 2.1 to Current Report on Form 8-K (File No. 001-35364) filed on November 20, 2012).
    2.3##       Purchase and Sale Agreement, dated as of March 18, 2013, among Memorial Resource Development LLC, Tanos Energy, LLC, WildHorse Resources, LLC and Memorial Production Operating LLC (incorporated by reference to Exhibit 2.1 to Current Report on Form 8-K (File No. 001-35364) filed on March 19, 2013).
    2.4##       Purchase and Sale Agreement, dated as of July 15, 2013, between Boaz Energy Partners, LLC and Memorial Production Operating LLC (incorporated by reference to Exhibit 2.1 to Current Report on Form 8-K (File No. 001-35364) filed on July 16, 2013).
    2.5##       Purchase and Sale Agreement, dated as of July 15, 2013, between Crown Energy Partners Holdings, LLC and Memorial Production Operating LLC (incorporated by reference to Exhibit 2.2 to Current Report on Form 8-K (File No. 001-35364) filed on July 16, 2013).
    2.6##       Purchase and Sale Agreement, dated as of July 15, 2013, between Propel Energy, LLC and Memorial Production Operating LLC (incorporated by reference to Exhibit 2.3 to Current Report on Form 8-K (File No. 001-35364) filed on July 16, 2013).
    2.7##       Purchase and Sale Agreement, dated as of July 15, 2013, between Stanolind Oil and Gas LP and Memorial Production Operating LLC (incorporated by reference to Exhibit 2.4 to Current Report on Form 8-K (File No. 001-35364) filed on July 16, 2013).
    2.8##       Purchase and Sale Agreement, dated as of July 15, 2013, between Memorial Resource Development LLC and Memorial Production Operating LLC (incorporated by reference to Exhibit 2.5 to Current Report on Form 8-K (File No. 001-35364) filed on July 16, 2013).
    3.1       Certificate of Limited Partnership of Memorial Production Partners LP (incorporated by reference to Exhibit 3.1 to Registration Statement on Form S-1 (File No. 333-175090) filed on June 23, 2011).
    3.2       First Amended and Restated Agreement of Limited Partnership of Memorial Production Partners LP (incorporated by reference to Exhibit 3.1 to Current Report on Form 8-K (File No. 001-35364) filed on December 15, 2011).
    3.3       Certificate of Formation of Memorial Production Partners GP LLC (incorporated by reference to Exhibit 3.4 to Registration Statement on Form S-1 (File No. 333-175090) filed on June 23, 2011).
    3.4       Second Amended and Restated Limited Liability Company Agreement of Memorial Production Partners GP LLC (incorporated by reference to Exhibit 3.4 to Annual Report on Form 10-K (File No. 001-35364) filed on March 7, 2014).
    4.1#       Form of Restricted Unit Agreement under the Memorial Production Partners GP LLC Long-Term Incentive Plan (incorporated by reference to Exhibit 4.6 to Registration Statement on Form S-8 (File No. 333-178493) filed on December 14, 2011).

 

1


    4.2       Indenture, dated April 17, 2013, by and among Memorial Production Partners LP, Memorial Production Finance Corporation, the subsidiary guarantors named therein and U.S. Bank National Association, as trustee (incorporated by reference to Exhibit 4.1 to Current Report on Form 8-K (File No. 001-35364) filed on April 17, 2013).
    4.3       First Supplemental Indenture, dated as of October 7, 2013, by and among Memorial Production Partners LP, Memorial Production Finance Corporation, the subsidiary guarantors named therein and U.S. Bank National Association, as trustee (incorporated by reference to Exhibit 4.3 to Quarterly Report on Form 10-Q (File No. 001-35364) filed on November 7, 2013).
    4.4       Registration Rights Agreement, dated October 10, 2013, by and among Memorial Production Partners LP, Memorial Production Finance Corporation, the subsidiary guarantors named therein, and Wells Fargo Securities, LLC, as representative of the several initial purchasers named therein (incorporated by reference to Exhibit 4.2 to Current Report on Form 8-K (File No. 001-35364) filed on October 10, 2013).
  10.1       Omnibus Agreement, dated as of December 14, 2011, by and among Memorial Production Partners LP, Memorial Production Partners GP LLC and Memorial Resource Development LLC (incorporated by reference to Exhibit 10.1 to Current Report on Form 8-K (File No. 001-35364) filed on December 15, 2011).
  10.2       Credit Agreement, dated as of December 14, 2011, among Memorial Production Operating LLC, as borrower, Memorial Production Partners LP, as parent guarantor, Wells Fargo Bank, National Association, as administrative agent for the lenders party thereto, JPMorgan Chase Bank, N.A., as syndication agent for the lenders party thereto, BNP Paribas, Citibank, N.A. and Comerica Bank, as co-documentation agents for the lenders party thereto, and the other lenders party thereto (incorporated by reference to Exhibit 10.3 to Current Report on Form 8-K (File No. 001-35364) filed on December 15, 2011), as amended by First Amendment to Credit Agreement, dated as of April 30, 2012 (incorporated by reference to Exhibit 10.1 to Quarterly Report on Form 10-Q (File No. 001-35364) filed on May 15, 2012), as further amended by Second Amendment to Credit Agreement, dated as of September 18, 2012 (incorporated by reference to Exhibit 10.1 to Current Report on Form 8-K (File No. 001-35364) filed on September 19, 2012), as further amended by Third Amendment to Credit Agreement, dated as of December 3, 2012 (incorporated by reference to Exhibit 10.1 to Current Report on Form 8-K (File No. 001-35364) filed on December 4, 2012), as further amended by Fourth Amendment to Credit Agreement and First Amendment to Guaranty Agreement, dated as of March 8, 2013 (incorporated by reference to Exhibit 10.1 to Quarterly Report on Form 10-Q (File No. 001-35364) filed on May 10, 2013), as further amended by Fifth Amendment to Credit Agreement, dated as of March 19, 2013 (incorporated by reference to Exhibit 10.1 to Current Report on Form 8-K (File No. 001-35364) filed on March 21, 2013), and as further amended by Sixth Amendment to Credit Agreement, dated as of September 26, 2013 (incorporated by reference to Exhibit 10.1 to Current Report on Form 8-K (File No. 001-35364) filed on October 1, 2013).
  10.3       Contribution, Conveyance and Assumption Agreement, dated as of December 14, 2011, by and among Memorial Resource Development LLC, BlueStone Natural Resource Holdings, LLC, BlueStone Natural Resources, LLC, Memorial Production Partners GP LLC, Memorial Production Partners LP and Memorial Production Operating LLC (incorporated by reference to Exhibit 10.4 to Current Report on Form 8-K (File No. 001-35364) filed on December 15, 2011).
  10.4       Purchase and Sale Agreement, dated as of December 14, 2011, by and among Memorial Resource Development LLC, Classic Hydrocarbons Holdings, L.P., Classic Hydrocarbons Operating, LLC, Craton Energy Holdings III, LP, Memorial Production Partners GP LLC, Memorial Production Partners LP and Memorial Production Operating LLC (incorporated by reference to Exhibit 10.5 to Current Report on Form 8-K (File No. 001-35364) filed on December 15, 2011).

 

2


  10.5       Contribution, Conveyance and Assumption Agreement, dated as of December 14, 2011, by and among Memorial Resource Development LLC, WHT Energy Partners LLC, Memorial Production Partners GP LLC, Memorial Production Partners LP and Memorial Production Operating LLC (incorporated by reference to Exhibit 10.6 to Current Report on Form 8-K (File No. 001-35364) filed on December 15, 2011).
  10.6#       Memorial Production Partners GP LLC Long-Term Incentive Plan (incorporated by reference to Exhibit 10.7 to Current Report on Form 8-K (File No. 001-35364) filed on December 15, 2011).
  10.7       Purchase Agreement, dated April 12, 2013, by and among Memorial Production Partners LP, Memorial Production Finance Corporation, the subsidiary guarantors named therein, and Wells Fargo Securities, LLC, as representative of the several initial purchasers named therein (incorporated by reference to Exhibit 10.1 to Current Report on Form 8-K (File No. 001-35364) filed on April 17, 2013).
  10.8       Purchase Agreement, dated May 20, 2013, by and among Memorial Production Partners LP, Memorial Production Finance Corporation, the subsidiary guarantors named therein, and Wells Fargo Securities, LLC, as the initial purchaser (incorporated by reference to Exhibit 10.1 to Current Report on Form 8-K (File No. 001-35364) filed on May 23, 2013).
  10.9       Purchase Agreement, dated October 7, 2013, by and among Memorial Production Partners LP, Memorial Production Finance Corporation, the subsidiary guarantors named therein, and Wells Fargo Securities, LLC, as representative of the several initial purchasers named therein (incorporated by reference to Exhibit 10.1 to Current Report on Form 8-K (File No. 001-35364) filed on October 10, 2013).
  21.1       List of Subsidiaries of Memorial Production Partners LP (incorporated by reference to Exhibit 21.1 to Annual Report on Form 10-K (File No. 001-35364) filed on March 7, 2014).
  23.1       Consent of KPMG LLP (incorporated by reference to Exhibit 23.1 to Annual Report on Form 10-K (File No. 001-35364) filed on March 7, 2014).
  23.2       Consent of Netherland, Sewell & Associates, Inc. (incorporated by reference to Exhibit 23.2 to Annual Report on Form 10-K (File No. 001-35364) filed on March 7, 2014).
  31.1       Certification of Chief Executive Officer Pursuant to Rule 13a-14(a)/15d-14(a) of the Securities Exchange Act of 1934 (incorporated by reference to Exhibit 32.1 to Annual Report on Form 10-K (File No. 001-35364) filed on March 7, 2014).
  31.2       Certification of Chief Financial Officer Pursuant to Rule 13a-14(a)/15d-14(a) of the Securities Exchange Act of 1934 (incorporated by reference to Exhibit 32.1 to Annual Report on Form 10-K (File No. 001-35364) filed on March 7, 2014).
  31.3*       Certification of Chief Executive Officer Pursuant to Rule 13a-14(a)/15d-14(a) of the Securities Exchange Act of 1934.
  31.4*       Certification of Chief Financial Officer Pursuant to Rule 13a-14(a)/15d-14(a) of the Securities Exchange Act of 1934.
  32.1       Certifications of Chief Executive Officer and Chief Financial Officer pursuant to 18. U.S.C. Section 1350, as adopted pursuant to Section 906 of the Sarbanes-Oxley Act of 2002 (previously furnished as Exhibit 32.1 to Annual Report on Form 10-K (File No. 001-35364) filed on March 7, 2014).
  99.1       Report of Netherland, Sewell & Associates, Inc. (incorporated by reference to Exhibit 99.1 to Annual Report on Form 10-K (File No. 001-35364) filed on March 7, 2014).
101.CAL       XBRL Calculation Linkbase Document (previously furnished as Exhibit 101.CAL to Annual Report on Form 10-K (File No. 001-35364) filed on March 7, 2014).
101.DEF       XBRL Definition Linkbase Document (previously furnished as Exhibit 101.DEF to Annual Report on Form 10-K (File No. 001-35364) filed on March 7, 2014).

 

3


101.INS       XBRL Instance Document (previously furnished as Exhibit 101.INS to Annual Report on Form10-K (File No. 001-35364) filed on March 7, 2014).
101.LAB       XBRL Labels Linkbase Document (previously furnished as Exhibit 101.LAB to Annual Report on Form 10-K (File No. 001-35364) filed on March 7, 2014).
101.PRE       XBRL Presentation Linkbase Document (previously furnished as Exhibit 101.PRE to Annual Report on Form 10-K (File No. 001-35364) filed on March 7, 2014).
101.SCH       XBRL Schema Document (previously furnished as Exhibit 101.SCH to Annual Report on Form 10-K (File No. 001-35364) filed on March 7, 2014).

 

* Filed as an exhibit to this Annual Report on Form 10-K/A.

 

# Management contract or compensatory plan or arrangement.

 

## Pursuant to Item 601(b)(2) of Regulation S-K, the registrant agrees to furnish supplementally a copy of any omitted exhibit or schedule to the SEC upon request.

 

4