UNITED STATES
SECURITIES AND EXCHANGE COMMISSION
WASHINGTON, DC 20549
 
FORM 8-K

CURRENT REPORT
 
PURSUANT TO SECTION 13 OR 15(d) OF THE
SECURITIES EXCHANGE ACT OF 1934
 
Date of report (Date of earliest event reported): January 6, 2016

Ciner Resources LP
(Exact Name of Registrant as Specified in Charter)
 

Delaware
 
001-36062
 
46-2613366
(State or other jurisdiction
 
(Commission
 
(IRS Employer
of incorporation or organization)
 
File Number)
 
Identification No.)
 

Five Concourse Parkway
 
 
Suite 2500
 
 
Atlanta, Georgia
 
30328
(Address of principal executive office)
 
(Zip Code)
 
(770) 375-2300
(Registrant’s telephone number, including area code)
 
Not Applicable
(Former Name or Former Address, if Changed Since Last Report)
 

 
Check the appropriate box below if the Form 8-K filing is intended to simultaneously satisfy the filing obligation of the registrant under any of the following provisions ( see  General Instruction A.2. below):
 

o
Written communications pursuant to Rule 425 under the Securities Act (17 CFR 230.425)
 
 
o
Soliciting material pursuant to Rule 14a-12 under the Exchange Act (17 CFR 240.14a-12)
 
 
o
Pre-commencement communications pursuant to Rule 14d-2(b) under the Exchange Act (17 CFR 240.14d-2(b))
 
 
o
Pre-commencement communications pursuant to Rule 13e-4(c) under the Exchange Act (17 CFR 240.13e-4(c))







Item 5.02
Departure of Directors or Certain Officers; Election of Directors; Appointment of Certain Officers; Compensatory Arrangements of Certain Officers.

On and effective as of January 6, 2016, William P. O’Neill, Jr. tendered notice of his resignation as a member of the board of directors (the “Board”) of Ciner Resource Partners LLC (the “General Partner”), the general partner of Ciner Resources LP (the “Partnership”), and all committees thereof, in each case, effective immediately. Mr. O’Neill expressed no disagreement with the Partnership’s management or on any matter relating to the Partnership’s operations, policies or practices. Simultaneously with Mr. O’Neill’s resignation, the Board appointed Angela Minas as the chairperson of the Board’s audit committee effective as of January 6, 2016.

On and effective as of January 6, 2016, Thomas Jasper was appointed as a director to the Board. Mr. Jasper will serve as a director of the Board until the earlier of his removal in accordance with the provisions of the Amended and Restated LLC Agreement of the General Partner, as amended (“the GP LLC Agreement”), death or resignation. The Board has determined that Mr. Jasper is “independent,” as independence is defined under the listing standards of the New York Stock Exchange and Section 10A of the Securities Exchange Act of 1934, as amended, and the rules and regulations thereunder. Mr. Jasper was also appointed to serve on the Board’s audit committee effective as of January 6, 2016.

As an independent director, Mr. Jasper will participate in the General Partner’s compensation program for non-employee directors, described beginning on page 90 of the Partnership’s annual report on Form 10-K for the year ended December 31, 2014, filed on March 6, 2015. Mr. Jasper will be indemnified by the General Partner pursuant to the GP LLC Agreement and by the Partnership pursuant to the First Amended and Restated Agreement of Limited Partnership of the Partnership, as amended, for actions associated with being a director to the fullest extent permitted under Delaware law.

There is no arrangement or understanding between Mr. Jasper and any other person pursuant to which Mr. Jasper was selected to serve as a director of the General Partner. Neither the Partnership nor the Board is aware of transactions in which Mr. Jasper has an interest that would require disclosure pursuant to Item 404(a) of Regulation S-K.









SIGNATURE

Pursuant to the requirements of the Securities Exchange Act of 1934, the registrant has duly caused this report to be signed on its behalf by the undersigned hereunto duly authorized.

 
CINER RESOURCES LP
 
 
 
 
By:
Ciner Resource Partners LLC,
 
 
its General Partner
 
 
 
 
By:
/s/ Nicole C. Daniel
 
 
Nicole C. Daniel
 
 
Vice President, General Counsel and Secretary
 
Date: January 8, 2016