|
x
|
ANNUAL REPORT PURSUANT TO SECTION 13 OR 15(d) OF THE SECURITIES EXCHANGE ACT OF 1934
|
|
¨
|
TRANSITION REPORT PURSUANT TO SECTION 13 OR 15(d) OF THE SECURITIES EXCHANGE ACT OF 1934
|
|
Delaware
|
|
65-1177591
|
|
(State or other jurisdiction of
incorporation or organization)
|
|
(I.R.S. Employer
Identification No.)
|
|
|
|
|
|
600 Travis, Suite 5100
Houston, Texas
|
|
77002
|
|
(Address of principal executive offices)
|
|
(Zip Code)
|
|
Title of each class
|
|
Name of each exchange on which registered
|
|
Units Representing Limited Liability Company Interests
|
|
The NASDAQ Global Select Market
|
|
|
|
Page
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
||
|
Name
|
|
Age
|
|
Position with the Company
|
|
|
|
|
|
|
|
Mark E. Ellis
|
|
60
|
|
Chairman, President and Chief Executive Officer
|
|
David D. Dunlap
|
|
54
|
|
Director
|
|
Stephen J. Hadden
|
|
61
|
|
Director
|
|
Michael C. Linn
|
|
64
|
|
Director
|
|
Joseph P. McCoy
|
|
65
|
|
Director
|
|
Jeffrey C. Swoveland
|
|
61
|
|
Director
|
|
David B. Rottino
|
|
49
|
|
Executive Vice President and Chief Financial Officer
|
|
Arden L. Walker, Jr.
|
|
56
|
|
Executive Vice President and Chief Operating Officer
|
|
Thomas E. Emmons
|
|
47
|
|
Senior Vice President - Corporate Services
|
|
Jamin B. McNeil
|
|
50
|
|
Senior Vice President - Houston Division Operations
|
|
Candice J. Wells
|
|
41
|
|
Senior Vice President, General Counsel and Corporate Secretary
|
|
|
Chair
|
|
Member
|
|
•
|
personal and professional integrity and high ethical standards;
|
|
•
|
good business judgment;
|
|
•
|
an excellent reputation in the industry in which the nominee or director is or has been primarily employed;
|
|
•
|
a sophisticated understanding of the Company’s business or similar businesses;
|
|
•
|
curiosity and a willingness to ask probing questions of management;
|
|
•
|
the ability and willingness to work cooperatively with other members of the Board and with the Chief Executive Officer and other senior management; and
|
|
•
|
the ability and willingness to support the Company with his or her preparation for, attendance at and participation in Board meetings.
|
|
|
Submitted By:
|
|
|
Audit Committee
|
|
|
Joseph P. McCoy, Chair
David D. Dunlap
Stephen J. Hadden
Jeffrey C. Swoveland
|
|
Compensation Element
|
|
Attract and
Retain Talented Executives |
|
Align with
Unitholder Interests |
|
Provide Total
Compensation Tied to Individual Performance |
|
Provide
Performance-Based Compensation that is Balanced Between Short and Long-Term Results |
|
Encourage
Long-Term Commitment; Maintain Forfeitable Balances |
|
Base Salary
|
|
ü
|
|
|
|
ü
|
|
|
|
|
|
Employee Incentive Compensation Program (EICP)
|
|
ü
|
|
ü
|
|
|
|
ü
|
|
|
|
Long Term Incentive Plan (LTIP)
|
|
ü
|
|
ü
|
|
ü
|
|
ü
|
|
ü
|
|
Benefits, Perquisites and other Compensation (including Severance and Change of Control Arrangements)
|
|
ü
|
|
|
|
|
|
|
|
|
|
•
|
the Company exceeded all quantitative performance targets in each of the four quarters of 2015;
|
|
•
|
the Company demonstrated a continued commitment to a culture of cost reduction to improve its financial strength in a period of extreme commodity price uncertainty resulting in significant cost savings;
|
|
•
|
the Company improved its liquidity position and balance sheet by reducing and later suspending its distribution that will save the Company in excess of $400 million annually; and
|
|
•
|
the Company consummated a series of debt repurchases and debt exchanges that reduced its overall debt balance by approximately $1.9 billion as of December 31, 2015.
|
|
•
|
the Company exceeded its operational goals for the year. These goals included actual production volumes, total cash costs (including lease operating expenses and general and administrative expenses), cash costs on a per mcfe basis, and cash flow per unit. These metrics and goals are discussed further in “—Performance Measures.”
|
|
•
|
Despite the Company’s success in transforming its asset base through a variety of innovative strategies in 2014, LINN Energy had a negative total unitholder return in 2015 due primarily to an extended period of low commodity prices;
|
|
•
|
The Committee remained focused on continuing and enhancing its performance-oriented pay philosophy to reflect demonstrated performance in both EICP and LTIP awards, including grants of performance units in January 2015, as described below in “—2015 Executive Compensation Components;” and
|
|
•
|
The Committee approved EICP awards at 95% of target for 2015 for the Company’s performance against the Company’s quantitative goals and strategic pathways while accounting for current market conditions (a detailed explanation of the Committee’s method for determining this percentage is further discussed in “—Performance Measures”).
|
|
The Company’s Executive Compensation Practices
(What We Do) |
|
|
YES
|
Pay for Performance
- The Company’s executives’ total compensation is heavily weighted toward performance-based pay. The Company’s EICP is based on performance against key financial and operational metrics. The ultimate value delivered by the Company’s LTIP is tied to both absolute and relative unitholder return performance. EICP awards and performance unit awards are capped at 200% of cash and unit targets, respectively.
|
|
YES
|
Utilize a Quantitative Process for Cash Awards
- The Committee establishes Company performance measures and goals at the beginning of the performance year that are assigned weightings. In considering EICP awards for the year, the Committee scores the Company’s performance on each measure as part of arriving at an overall score that determines the amount of any EICP awards.
|
|
YES
|
External Benchmarking
- The Company’s Compensation Committee generally reviews competitive compensation data based on an appropriate group of exploration and production corporations prior to making annual compensation decisions.
|
|
YES
|
Double-Trigger Severance
- Upon a change of control, the Company’s employment agreements with the Company’s CEO, CFO, and COO and the Company’s Change of Control Plan confer cash severance benefits only if the employee is actually or constructively terminated during the applicable period.
|
|
YES
|
Independent Compensation Consultant
- The Compensation Committee has engaged an independent executive compensation advisor who reports directly to the Compensation Committee and provides no other services to the Company.
|
|
Executive Compensation Practices We Have Not Implemented
(What We Do Not Do) |
|
|
NO
|
New Golden Parachute Excise Tax Gross-Ups
- The Company will not offer new excise tax gross-up benefits to future officers.
|
|
NO
|
Repricing
- The Company’s LTIP does not permit the repricing of underwater stock options.
|
|
NO
|
Hedging, Pledging or Derivative Trading of LINE or LNCO Securities
- These practices are strictly prohibited for all officers, directors and employees of the Company.
|
|
NO
|
Excessive Perquisites
- The Company offers limited perquisites to the Company’s Named Officers, consistent with the perquisites offered by the Company’s peer companies, which are intended primarily to offset the cost of tax preparation, financial planning and related expenses.
|
|
NO
|
Egregious Employment Agreements
- The Company has not entered into contracts containing multi-year guarantees for salary increase or non-performance-based bonus or equity compensation. The Company has also eliminated the use of employment contracts for new executive officers.
|
|
NO
|
Separate Employment Agreements for Incoming Executives
- The Company has not entered into separate employment or change of control agreements with new executive officers. Such executives are subject to the Company’s Change in Control Plan adopted in 2009 and updated in February 2016.
|
|
•
|
Mark E. Ellis, the Company’s Chairman, President and Chief Executive Officer;
|
|
•
|
David B. Rottino, the Company’s Executive Vice President and Chief Financial Officer (effective September 1, 2015);
|
|
•
|
Arden L. Walker, Jr., the Company’s Executive Vice President and Chief Operating Officer;
|
|
•
|
Jamin B. McNeil, the Company’s Senior Vice President - Houston Division Operations; and
|
|
•
|
Kolja Rockov, the Company’s Executive Vice President and Chief Financial Officer (resigned effective August 31, 2015).
|
|
•
|
the role of the Company’s Compensation Committee in establishing executive compensation;
|
|
•
|
the Company’s process for setting executive compensation;
|
|
•
|
the Company’s compensation philosophy and policies regarding executive compensation; and
|
|
•
|
the Company’s compensation decisions with respect to the Company’s Named Officers.
|
|
•
|
considers and approves changes in base salary and EICP targets for the upcoming year;
|
|
•
|
reviews actual results compared to the pre-established performance measures for the previous year to determine 1) annual cash incentive awards for the Company’s executive officers under the EICP and 2) the score used to determine the Company’s portion of EICP awards for its employees;
|
|
•
|
grants equity awards under the Company’s LTIP based on past Company performance and forward-looking retention and establishes performance metrics and the appropriate peer group for the Company’s performance-based LTIP awards;
|
|
•
|
approves the performance measures under the Company’s EICP for the upcoming year, which may include both quantitative financial and operational measures and qualitative performance measures intended to focus on and reward activities that create unitholder value;
|
|
•
|
evaluates the compensation paid to the Company’s non-employee directors and, to the extent it deems appropriate, approves any adjustments; and
|
|
•
|
evaluates and reviews the summary results of the Company’s Board’s written evaluations of the Company’s Chief Executive Officer, as well as the Chief Executive Officer’s self-evaluation.
|
|
Compensation Benchmarking Peer Group*
|
|
2014
|
|
2016
|
|
Antero Resources Corp
|
|
|
|
X
|
|
Cabot Oil & Gas Corporation
|
|
X
|
|
X
|
|
California Resources Corp
|
|
|
|
X
|
|
Cimarex Energy Co
|
|
|
|
X
|
|
Concho Resources Inc.
|
|
X
|
|
X
|
|
Continental Resources, Inc.
|
|
X
|
|
X
|
|
Denbury Resources Inc.
|
|
X
|
|
X
|
|
Devon Energy Corporation
|
|
X
|
|
|
|
Encana Corporation
|
|
X
|
|
X
|
|
Energen Corp
|
|
|
|
X
|
|
EOG Resources, Inc.
|
|
X
|
|
|
|
EP Energy Corp
|
|
|
|
X
|
|
EQT Corp
|
|
|
|
X
|
|
Gulfport Energy Corp
|
|
|
|
X
|
|
Marathon Oil Corporation
|
|
X
|
|
|
|
Murphy Oil Corp
|
|
|
|
X
|
|
Newfield Exploration Company
|
|
X
|
|
X
|
|
Noble Energy, Inc.
|
|
X
|
|
|
|
Pioneer Natural Resources Company
|
|
X
|
|
|
|
QEP Resources, Inc.
|
|
X
|
|
X
|
|
Range Resources Corporation
|
|
X
|
|
X
|
|
SM Energy Co
|
|
|
|
X
|
|
Southwestern Energy Company
|
|
X
|
|
X
|
|
Talisman Energy Inc.
|
|
X
|
|
|
|
Whiting Petroleum Corp
|
|
|
|
X
|
|
•
|
evaluating performance;
|
|
•
|
recommending EICP award targets and quantitative and qualitative performance measures under the Company’s EICP;
|
|
•
|
recommending base salary levels, actual EICP awards and LTIP awards; and
|
|
•
|
advising the Committee with respect to achievement of performance measures under the EICP.
|
|
•
|
attract and retain talented executive officers by providing total compensation levels competitive with that of executives holding comparable positions in similarly-situated organizations;
|
|
•
|
provide total compensation that is supported by individual performance;
|
|
•
|
provide a performance-based compensation component that balances rewards for short-term and long-term results and is tied to company performance; and
|
|
•
|
encourage the long-term commitment of the Company’s executive officers to the Company and to unitholders’ long-term interests.
|
|
•
|
for EICP awards, performance goals are achieved, approximately 65% of which are directly tied to the Company’s quantitative performance targets and 35% of which are associated with the achievement of the Company’s strategic pathways;
|
|
•
|
for restricted unit awards under the Company’s LTIP, the Company maintains or increases LINN Energy’s unit price and reinstates the Company’s per unit distribution; and
|
|
•
|
for performance unit awards under the Company’s LTIP, the Company achieves at least a specified ranking among the Company’s performance peers in total unitholder returns.
|
|
•
|
historical compensation levels;
|
|
•
|
the specific role the executive plays within the Company;
|
|
•
|
the individual performance of the executive; and
|
|
•
|
the relative compensation levels among the Company’s executive officers.
|
|
•
|
Short term compensation:
|
|
•
|
base salary
|
|
•
|
employee incentive compensation program
|
|
•
|
Long-term equity compensation in the form of restricted units and performance units
|
|
•
|
Other benefits
|
|
•
|
survey and published peer data provided by the Committee’s independent compensation consultant;
|
|
•
|
internal review of the executive’s compensation, both individually and relative to other executive officers; and
|
|
•
|
recommendations by the Company’s Chairman, President and Chief Executive Officer (on executives other than himself).
|
|
Named Officer
|
|
% of Base Salary
|
|
|
Mark E. Ellis
|
|
115
|
%
|
|
David B. Rottino
|
|
90
|
%
|
|
Arden L. Walker, Jr.
|
|
90
|
%
|
|
Jamin B. McNeil
|
|
75
|
%
|
|
Kolja Rockov
|
|
90
|
%
|
|
a)
|
Operations
—measured by actual production volumes, total cash costs (including lease operating expenses and general and administrative expenses) and total cash costs on a per Mcfe basis, each as compared to the Company’s 2015 budget, as revised; and
|
|
b)
|
Ability to Pay Distribution
—measured by:
|
|
1.
|
The Company’s cash flow per unit (defined below) compared to the Company’s 2015 budget, as revised; and
|
|
2.
|
The Company’s Distribution Coverage Ratio (defined below) as compared to the Company’s 2015 budget, as revised.
|
|
a)
|
Operations Excellence;
|
|
b)
|
Integration and Data Management;
|
|
c)
|
Business Development;
|
|
d)
|
Corporate Culture; and
|
|
e)
|
Access to Capital/Optimizing Capital Structure.
|
|
|
|
Revised
Budget Target * |
|
Revised Budget
Range * |
|
2015
Estimated Performance as of January 2016 (1) |
||||
|
Operations
|
|
|
|
|
|
|
||||
|
Volumes (MMcfe/d)
|
|
1,142
|
|
|
1,056-1,228
|
|
1,188
|
|
||
|
Total Cash Costs (Lease Operating Expenses and General and Administrative Expenses) ($ in millions)
|
|
$
|
1,030
|
|
|
$978-$1,082
|
|
$
|
864
|
|
|
Cash Costs per Mcfe (Lease Operating Expenses and General and Administrative Expenses) ($/Mcfe)
|
|
$
|
2.47
|
|
|
$2.28-$2.66
|
|
$
|
2.00
|
|
|
Ability to Pay Distributions
|
|
|
|
|
|
|
||||
|
Cash Flow/Unit
|
|
$
|
2.82
|
|
|
$2.54-$3.10
|
|
$
|
3.29
|
|
|
Distribution Coverage Ratio
(2)
|
|
|
|
|
|
|
||||
|
(1)
|
The Committee based its decisions on estimates of 2015 performance available at the January 2016 Committee Meeting. Actual final results were released in the Original Filing.
|
|
(2)
|
No coverage ratio was calculated as a result of the Company’s decision to suspend its distributions as of October 2015.
|
|
1)
|
The Company exceeded its production volume target by approximately 4%;
|
|
2)
|
The Company significantly reduced cash costs through focused cost cutting measures, vendor cost renegotiations and operational and design improvements; and
|
|
3)
|
The Company optimized its oil and natural gas development program to live within cash flow while generating capital savings of approximately 14%.
|
|
1)
|
The Company exceeded its cash flow per unit target by approximately 17%; and
|
|
2)
|
The Company suspended its distributions, so coverage ratio was not measured.
|
|
Objective
|
|
Outstanding
Results |
|
Operations Excellence
• maintenance of a safe and environmentally sound operation.
• meeting volume goals while focused on cost savings and base optimization efforts.
• successful capital program execution.
|
|
ü
|
|
Integration and Data Management
• improvements in the integration process, defining completion and executing that plan on the targeted acquisitions.
• development of an information governance plan that includes the creation of a master data management system.
• improvements in the quality of the Company’s base operational data and development plan for continual data quality.
|
|
ü
|
|
Business Development
• continued leadership in mergers and acquisitions in the current climate through creative ventures (e.g. “DrillCo” and “AcqCo”).
• continued evaluation of the Company’s assets for appropriate divestitures, like-kind exchanges, joint ventures and/or farm-outs to further develop the Company’s assets.
• continuous improvement of the Company’s coordinated budgeting and strategic planning process.
|
|
ü
|
|
Corporate Culture
• continued support of employees, ongoing operations and organizational growth while consistently focusing on the Company’s values.
• reinforcement of the Company’s commitment to the communities the Company operates in through charitable giving and active community participation.
|
|
ü
|
|
Access to Capital/Optimizing Capital Structure (Maintain Financial Strength and Flexibility)
• ability to seek opportunities to manage the Company’s liquidity position, reduce leverage and increase financial flexibility.
• ability to manage free cash and maximize return on capital.
|
|
ü
|
|
Named Officer
|
|
EICP
Award |
|
||
|
Mark E. Ellis
|
|
$
|
983,250
|
|
|
|
David B. Rottino
|
|
$
|
427,500
|
|
|
|
Arden L. Walker, Jr.
|
|
$
|
427,500
|
|
|
|
Jamin B. McNeil
|
|
$
|
267,188
|
|
|
|
Kolja Rockov
|
|
$
|
0
|
|
*
|
|
•
|
enhancing the link between the creation of unitholder value and long-term executive incentive compensation;
|
|
•
|
maintaining significant forfeitable equity stakes among executives thereby fostering retention; and
|
|
•
|
maintaining competitive levels of total compensation.
|
|
Named Officer
|
|
Grant
Value * |
|
Restricted
Units Awarded |
|
Performance
Units Awarded (Target) |
||||
|
Mark E. Ellis
|
|
$
|
5,525,000
|
|
|
369,980
|
|
|
123,330
|
|
|
David B. Rottino
|
|
$
|
1,912,500
|
|
|
128,070
|
|
|
42,690
|
|
|
Arden L. Walker, Jr.
|
|
$
|
1,912,500
|
|
|
128,070
|
|
|
42,690
|
|
|
Jamin B. McNeil
|
|
$
|
722,500
|
|
|
48,385
|
|
|
16,130
|
|
|
Kolja Rockov
|
|
$
|
1,912,500
|
|
|
128,070
|
|
|
42,690
|
|
|
*
|
The grant value determined by the Committee and the value reported in the “2015 Summary Compensation Table” and “2015 Grants of Plan Based Awards” vary slightly. The Committee uses an average price over a 20 day period to determine the number of units granted to each Named Officer and the amount shown in the tables is based on the actual price on the date of grant.
|
|
•
|
awards vest in equal installments over three years;
|
|
•
|
for Named Officers with employment agreements, upon termination of employment (a) by the Company other than for Cause or (b) by the officer with Good Reason (as those terms are defined below under the section titled “Potential Payments Upon Termination or Change of Control”), all restrictions lapse and immediately vest in full;
|
|
•
|
upon termination by reason of death or disability (as those terms are defined below under the section titled “Potential Payments Upon Termination or Change of Control”), all restrictions lapse and immediately vest in full;
|
|
•
|
upon a change of control (as defined in the LTIP), all restrictions lapse and immediately vest in full; and
|
|
•
|
participants, including Named Officers, receive distributions, if any, on all the units awarded (whether vested or unvested), with the units being retained in the Company’s transfer agent’s custody and subject to restrictions on sale or transfer until vested. The Committee does not include amounts received from cash distributions in its calculations of total direct compensation for comparison to the Company’s compensation benchmarking peer group.
|
|
Upstream Master Limited Partnerships
|
|
Upstream E&P C-Corps
|
|
Breitburn Energy Partners LP
|
|
Chesapeake Energy Corp.
|
|
Eagle Rock Energy Partners LP
|
|
Denbury Resources Inc.
|
|
EV Energy Partners LP
|
|
Encana Corp
|
|
Legacy Reserves LP
|
|
EP Energy Corp.
|
|
Memorial Production Partners LP
|
|
Newfield Exploration Co.
|
|
Vanguard Natural Resources
|
|
QEP Resources Inc.
|
|
|
|
Whiting Petroleum Corp.
|
|
Rank
|
|
Percentile Ranking
|
|
Multiplier
|
|
|
1
|
|
100
th
percentile
|
|
200
|
%
|
|
2
|
|
92
nd
percentile
|
|
200
|
%
|
|
3
|
|
85
th
percentile
|
|
187
|
%
|
|
4
|
|
77
th
percentile
|
|
167
|
%
|
|
5
|
|
69
th
percentile
|
|
148
|
%
|
|
6
|
|
62
nd
percentile
|
|
129
|
%
|
|
7
|
|
54
th
percentile
|
|
110
|
%
|
|
8
|
|
46
th
percentile
|
|
90
|
%
|
|
9
|
|
38
th
percentile
|
|
71
|
%
|
|
10
|
|
31
st
percentile
|
|
52
|
%
|
|
11
|
|
23
rd
percentile
|
|
33
|
%
|
|
12-14
|
|
15
th
percentile or below
|
|
0
|
%
|
|
•
|
awards will be paid out in cash:
|
|
•
|
for Named Officers with employment agreements, upon termination of employment (a) by the Company other than for Cause or (b) by the officer with Good Reason (as those terms are defined below under the section titled “Potential Payments Upon Termination or Change of Control”), the award vests at the end of the performance period at the performance level multiplier applicable on that date;
|
|
•
|
for other Named Officers (currently only Mr. McNeil), upon termination of employment by the Company other than for Cause (as those terms are defined below under the section titled “Potential Payments Upon Termination or Change of Control”), the Committee determines what portion, if any, of the award vests at the end of the performance period at the performance level multiplier applicable on that date (subject to adjustment at payout if restrictive covenant agreements are not met);
|
|
•
|
upon termination by reason of death or disability (as those terms are defined below under the section titled “Potential Payments Upon Termination or Change of Control”), the award immediately vests at the target level;
|
|
•
|
upon a change of control (as defined in the LTIP), the award vests on the change of control date with the multiplier determined as if the performance period ended on the change of control date instead of the originally scheduled date; and
|
|
•
|
performance unit recipients will not receive distributions on awarded units during the performance period. Recipients will instead receive additional performance units in an amount equal to the value of such cash distribution divided by the fair market value of a unit on the record date for such distribution and such increased amount of units shall be deemed the target performance units.
|
|
•
|
awards vest in equal installments over three years and have a ten-year option term;
|
|
•
|
for Named Officers with employment agreements, upon termination of employment (a) other than by the Company for Cause or (b) by the grantee with Good Reason (as those terms are defined below under the section titled “Potential Payments Upon Termination or Change of Control”), the option grant automatically and immediately vests in full;
|
|
•
|
upon termination by reason of death or disability (as those terms are defined below under the section titled “Potential Payments Upon Termination or Change of Control”), the option grant automatically and immediately vests in full;
|
|
•
|
upon a change of control (as defined in the LTIP), the option grant automatically and immediately vests in full; and
|
|
•
|
prior to the exercise of a unit option, the holder has no rights as a unitholder with respect to the units subject to such unit option, including voting rights or the right to receive distributions.
|
|
•
|
Change of Control. In certain scenarios, a merger or acquisition of the Company by another person, entity or group may be in the best interests of the Company’s unitholders. The Company provides severance compensation to the Named Officers if such officer’s employment terminates following a change of control transaction to promote the ability of the officer to act in the best interests of the Company’s unitholders even though his or her employment could be terminated as a result of the transaction.
|
|
•
|
Termination without Cause. If the Company terminates the employment of certain executive officers “without cause” as defined in their applicable employment agreement, the Company is obligated to pay the officer certain compensation and other benefits as described in greater detail in “Potential Payments Upon Termination or Change of Control” below. The Company believes these payments are appropriate because the terminated officer is generally bound by confidentiality
|
|
|
Submitted By:
|
|
|
Compensation Committee
|
|
|
Jeffrey C. Swoveland, Chair
David D. Dunlap
Stephen J. Hadden
Joseph P. McCoy
|
|
(a)
|
|
(b)
|
|
(c)
|
|
(d)
|
|
(e)
|
|
(f)
|
|
(g)
|
|
(h)
|
|
(i)
|
|||
|
Name & Principal Position
|
|
Year
|
|
Salary
($) |
|
Bonus
($) |
|
Unit
Awards ($) (3) |
|
Option
Awards ($) (3) |
|
Non-Equity
Incentive Plan Compensation ($) (4) |
|
All Other
Compensation ($) (5) |
|
Total ($)
(6)
|
|||
|
Mark E. Ellis -
|
|
2015
|
|
900,000
|
|
—
|
|
|
5,002,163
|
|
—
|
|
|
983,250
|
|
|
25,900
|
|
6,911,313
|
|
Chairman, President and Chief Executive Officer
|
|
2014
|
|
900,000
|
|
—
|
|
|
7,586,711
|
|
—
|
|
|
1,191,000
|
|
|
397,308
|
|
10,075,019
|
|
|
2013
|
|
850,000
|
|
—
|
|
|
5,245,218
|
|
—
|
|
|
807,500
|
|
|
375,300
|
|
7,278,018
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|||
|
David B. Rottino -
|
|
2015
|
|
500,000
|
|
—
|
|
|
1,731,506
|
|
—
|
|
|
427,500
|
|
|
25,900
|
|
2,684,906
|
|
Executive Vice President and Chief Financial Officer
|
|
2014
|
|
470,000
|
|
—
|
|
|
2,334,361
|
|
—
|
|
|
487,000
|
|
|
25,600
|
|
3,316,961
|
|
|
2013
|
|
425,000
|
|
—
|
|
|
1,210,451
|
|
—
|
|
|
323,000
|
|
|
25,300
|
|
1,983,751
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|||
|
Arden L. Walker, Jr. -
|
|
2015
|
|
500,000
|
|
—
|
|
|
1,731,506
|
|
—
|
|
|
427,500
|
|
|
25,900
|
|
2,684,906
|
|
Executive Vice President and Chief Operating Officer
|
|
2014
|
|
500,000
|
|
—
|
|
|
2,451,056
|
|
—
|
|
|
518,000
|
|
|
25,600
|
|
3,494,656
|
|
|
2013
|
|
475,000
|
|
—
|
|
|
2,017,398
|
|
—
|
|
|
406,000
|
|
|
25,300
|
|
2,923,698
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|||
|
Jamin B. McNeil -
|
|
2015
|
|
375,000
|
|
—
|
|
|
654,182
|
|
—
|
|
|
267,188
|
|
|
25,900
|
|
1,322,270
|
|
Senior Vice President - Houston Division Operations
(1)
|
|
2014
|
|
375,000
|
|
—
|
|
|
922,551
|
|
—
|
|
|
324,000
|
|
|
25,600
|
|
1,647,151
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|||
|
Kolja Rockov -
|
|
2015
|
|
353,001
|
|
—
|
|
|
1,731,506
|
|
—
|
|
|
—
|
|
|
1,740,900
|
|
3,825,407
|
|
Former Executive Vice President and Chief Financial Officer
(2)
|
|
2014
|
|
500,000
|
|
—
|
|
|
2,917,945
|
|
—
|
|
|
518,000
|
|
|
25,600
|
|
3,961,545
|
|
|
2013
|
|
475,000
|
|
—
|
|
|
2,017,398
|
|
—
|
|
|
406,000
|
|
|
25,300
|
|
2,923,698
|
|
|
(1)
|
Mr. McNeil has been an employee of the Company since June 2007. Mr. McNeil became classified as a Named Officer during 2014.
|
|
(2)
|
Effective August 31, 2015, Mr. Rockov left the Company.
|
|
(3)
|
The amounts in columns (e) and (f) reflect the aggregate grant date fair value of awards granted under the Company’s LTIP, computed in accordance with FASB ASC Topic 718. Assumptions used in the calculation of these amounts are included in Note 5 to the Company’s audited consolidated financial statements for the year ended December 31, 2015, included in the Company’s Annual Report on Form 10-K for the year ended December 31, 2015. The value ultimately realized upon the actual vesting of the award(s) or the exercise of the stock option(s) may or may not be equal to this determined value. The values in the “Unit Awards” column represent the grant date fair values for both restricted unit and performance unit awards (assuming performance at target). The performance unit awards are subject to market conditions. For the 2015 unit awards, if the maximum level of performance is achieved, the grant date fair value will be approximately $6,252,730 for Mr. Ellis, $2,164,383 for Mr. Rottino, $2,164,383 for Mr. Walker, $817,740 for Mr. McNeil and $2,164,383 for Mr. Rockov. To date, no performance units have vested and no amounts have been paid to settle such awards.
|
|
(4)
|
The amounts in column (g) reflect the cash EICP awards approved by the Compensation Committee under the Company’s EICP for performance in 2013, 2014 and 2015. The 2013 amounts were not actually paid until February 2014, the 2014 amounts were not actually paid until February 2015 and the 2015 amounts were not actually paid until January 2016.
|
|
(5)
|
For each Named Officer, the amount shown in column (h) reflects (1) matching contributions allocated by the Company to each of the Company’s Named Officers pursuant to the Retirement Savings Plan (which is more fully described under the heading “—Other Benefits”) and (2) $10,000 paid by the Company for reimbursement of certain tax preparation expenses. Mr. Ellis’ 2014 and 2013 amounts also include approximately $371,708 and $350,000, respectively, paid by
|
|
(6)
|
Distributions paid on issued, but unvested units pursuant to the equity awards are not included in the Summary Compensation Table because the fair value shown in column (e) reflects the value of distributions. Distributions, if any, are paid to the Company’s Named Officers at the same rate as all unitholders. In January 2015, the Company reduced its distribution to $1.25 per unit, from the previous level of $2.90 per unit, on an annualized basis. Monthly distributions were paid by the Company through September 2015. In October 2015, following the recommendation from management, the Company’s Board determined to suspend payment of the Company’s distribution. Unvested performance units are not paid cash distributions. See “2015 Executive Compensation Components—Long-Term Incentive Compensation” for an explanation of how unvested performance units are impacted by distributions, if any.
|
|
Named Officer
|
|
2015 ($)
|
|
2014 ($)
|
|
2013 ($)
|
|||
|
Mark E. Ellis
|
|
479,354
|
|
|
936,404
|
|
|
959,791
|
|
|
David B. Rottino
|
|
154,279
|
|
|
249,711
|
|
|
223,527
|
|
|
Arden A. Walker, Jr.
|
|
166,153
|
|
|
334,990
|
|
|
355,372
|
|
|
Jamin B. McNeil
|
|
65,748
|
|
|
132,290
|
|
|
|
|
|
Kolja Rockov
|
|
152,628
|
|
|
361,717
|
|
|
365,674
|
|
|
(a)
|
|
(b)
|
|
(c)
|
|
(d)
|
|
(e)
|
|
(f)
|
||
|
|
|
|
|
Estimated
Future Payouts Under Non-Equity Incentive Plan Awards (2) |
|
Estimated Future
Payouts Under Equity Incentive Plan Awards (3) |
|
All
Other Unit Awards: Number of Units (#) |
|
Grant Date
Fair Value of Unit Awards ($) (4) |
||
|
Name
|
|
Grant Date
(1)
|
|
Target
($) |
|
Target
(#) |
|
Maximum
(#) |
|
|
||
|
Mark E. Ellis
|
|
1/26/2015
|
|
1,035,000
|
|
123,330
|
|
246,660
|
|
369,980
|
|
5,002,163
|
|
David B. Rottino
|
|
1/26/2015
|
|
423,000
|
|
42,690
|
|
85,380
|
|
128,070
|
|
1,731,506
|
|
Arden L. Walker, Jr.
|
|
1/26/2015
|
|
450,000
|
|
42,690
|
|
85,380
|
|
128,070
|
|
1,731,506
|
|
Jamin B. McNeil
|
|
1/26/2015
|
|
281,250
|
|
16,130
|
|
32,260
|
|
48,385
|
|
654,182
|
|
Kolja Rockov
|
|
1/26/2015
|
|
450,000
|
|
42,690
|
|
85,380
|
|
128,070
|
|
1,731,506
|
|
(1)
|
In each case, the grant date is the same as the date of committee approval.
|
|
(2)
|
In January 2015, the Compensation Committee set EICP targets for 2015 as a percentage of base salary. The Compensation Committee has discretion to adjust the actual award above or below the target, but in no event is the payment more than 200% of target. The amount shown represents the payout at target; the actual awards for 2015 (awarded on January 25, 2016) are shown in column (g) of the Summary Compensation Table. In connection with his promotion to Chief Financial Officer in September 2015, Mr. Rottino’s EICP target was increased to $450,000.
|
|
(3)
|
See “2015 Executive Compensation Components—Long-Term Incentive Compensation—Performance Unit Awards” for an explanation of how future payouts of performance units are structured.
|
|
(4)
|
The amounts shown in column (f) represent the grant date fair value for both restricted unit and performance unit awards (assuming performance at target), computed in accordance with FASB ASC Topic 718. Assumptions used in the calculation of these amounts are included in Note 5 to the Company’s audited consolidated financial statements for the year ended December 31, 2015, included in the Company’s Annual Report on Form 10-K for the year ended December 31, 2015.
|
|
|
|
Option Awards
|
|
Unit Awards
|
||||||||||
|
Name
|
|
Number of
Units Underlying Unexercised Options Exercisable (#) |
|
Option
Exercise Price ($) |
|
Option
Expiration Date (1) |
|
Number
of Units That Have Not Vested (#) |
|
Market
Value of Units That Have Not Vested ($) (2) |
||||
|
Mark E. Ellis
(3)
|
|
50,000
|
|
|
32.18
|
|
|
12/18/2016
|
|
|
|
|
||
|
Mark E. Ellis
(3)
|
|
50,000
|
|
|
23.61
|
|
|
12/18/2017
|
|
|
|
|
||
|
Mark E. Ellis
(3)
|
|
125,000
|
|
|
21.70
|
|
|
1/29/2018
|
|
|
|
|
||
|
Mark E. Ellis
(3)
|
|
135,765
|
|
|
15.95
|
|
|
2/4/2019
|
|
|
|
|
||
|
Mark E. Ellis
(4)
|
|
|
|
|
|
|
|
59,328
|
|
|
76,533
|
|
||
|
Mark E. Ellis
(5)
|
|
|
|
|
|
|
|
105,451
|
|
|
136,032
|
|
||
|
Mark E. Ellis
(6)
|
|
|
|
|
|
|
|
369,980
|
|
|
477,274
|
|
||
|
David B. Rottino
(3)
|
|
50,000
|
|
|
24.29
|
|
|
6/9/2018
|
|
|
|
|
||
|
David B. Rottino
(3)
|
|
42,240
|
|
|
15.95
|
|
|
2/4/2019
|
|
|
|
|
||
|
David B. Rottino
(4)
|
|
|
|
|
|
|
|
13,690
|
|
|
17,660
|
|
||
|
David B. Rottino
(5)
|
|
|
|
|
|
|
|
32,446
|
|
|
41,855
|
|
||
|
David B. Rottino
(6)
|
|
|
|
|
|
|
|
128,070
|
|
|
165,210
|
|
||
|
Arden L. Walker, Jr.
(3)
|
|
50,000
|
|
|
33.00
|
|
|
2/5/2017
|
|
|
|
|
||
|
Arden L. Walker, Jr.
(3)
|
|
45,850
|
|
|
21.70
|
|
|
1/29/2018
|
|
|
|
|
||
|
Arden L. Walker, Jr.
(3)
|
|
57,700
|
|
|
15.95
|
|
|
2/4/2019
|
|
|
|
|
||
|
Arden L. Walker, Jr.
(4)
|
|
|
|
|
|
|
|
22,818
|
|
|
29,435
|
|
||
|
Arden L. Walker, Jr.
(5)
|
|
|
|
|
|
|
|
34,068
|
|
|
43,948
|
|
||
|
Arden L. Walker, Jr.
(6)
|
|
|
|
|
|
|
|
128,070
|
|
|
165,210
|
|
||
|
Jamin B. McNeil
(3)
|
|
15,000
|
|
|
34.20
|
|
|
6/19/2017
|
|
|
|
|
||
|
Jamin B. McNeil
(3)
|
|
7,500
|
|
|
20.46
|
|
|
2/5/2018
|
|
|
|
|
||
|
Jamin B. McNeil
(4)
|
|
|
|
|
|
|
|
6,321
|
|
|
8,154
|
|
||
|
Jamin B. McNeil
(5)
|
|
|
|
|
|
|
|
18,386
|
|
|
23,718
|
|
||
|
Jamin B. McNeil
(6)
|
|
|
|
|
|
|
|
48,385
|
|
|
62,417
|
|
||
|
(1)
|
Except as otherwise indicated, options expire ten years from date of grant.
|
|
(2)
|
Based on the closing sales price of the Company’s units on December 31, 2015 of $1.29.
|
|
(3)
|
These unit options are fully vested as of the date of this report.
|
|
(4)
|
These restricted unit awards vest in three equal installments on January 19, 2014, 2015 and 2016.
|
|
(5)
|
These restricted unit awards vest in three equal installments on January 23, 2015, 2016 and 2017.
|
|
(6)
|
These restricted unit awards vest in three equal installments on January 26, 2016, 2017 and 2018.
|
|
Named Officer
|
|
2015
Performance Unit Awards (#) |
|
2014
Performance Unit Awards (#) |
||
|
Mark E. Ellis
|
|
123,330
|
|
|
52,726
|
|
|
David B. Rottino
|
|
42,690
|
|
|
16,223
|
|
|
Arden L. Walker, Jr.
|
|
42,690
|
|
|
17,034
|
|
|
Jamin B. McNeil
|
|
16,130
|
|
|
—
|
|
|
Kolja Rockov
|
|
42,690
|
|
|
20,279
|
|
|
|
|
Option Awards
|
|
Unit Awards
|
||||||||
|
(a)
|
|
(b)
|
|
(c)
|
|
(d)
|
|
(e)
|
||||
|
Name
|
|
Number
of Units Acquired on Exercise (#) |
|
Value
Realized on Exercise ($) |
|
Number
of Units Acquired on Vesting (#) |
|
Value
Realized on Vesting ($) (1) |
||||
|
Mark E. Ellis
(2)
|
|
—
|
|
|
—
|
|
|
157,479
|
|
|
1,505,874
|
|
|
David B. Rottino
(3)
|
|
—
|
|
|
—
|
|
|
40,817
|
|
|
390,093
|
|
|
Arden L. Walker, Jr.
(4)
|
|
—
|
|
|
—
|
|
|
58,022
|
|
|
555,596
|
|
|
Jamin B. McNeil
(5)
|
|
—
|
|
|
—
|
|
|
21,535
|
|
|
206,206
|
|
|
Kolja Rockov
(6)
|
|
—
|
|
|
—
|
|
|
61,266
|
|
|
586,252
|
|
|
(1)
|
The value realized represents the total fair market value of the shares on the unit vesting date reported as earned compensation during 2015.
|
|
(2)
|
Mr. Ellis vested and sold 49,199 units to satisfy statutory federal payroll tax withholding requirements.
|
|
(3)
|
Mr. Rottino vested and sold 11,169 units to satisfy statutory federal payroll tax withholding requirements.
|
|
(4)
|
Mr. Walker vested and sold 15,804 units to satisfy statutory federal payroll tax withholding requirements.
|
|
(5)
|
Mr. McNeil vested and sold 6,101 units to satisfy statutory federal payroll tax withholding requirements.
|
|
(6)
|
Mr. Rockov vested and sold 16,625 units to satisfy statutory federal payroll tax withholding requirements.
|
|
•
|
earned, but unpaid base salary;
|
|
•
|
unused vacation pay;
|
|
•
|
amounts contributed and vested through the Company’s Retirement Savings Plan;
|
|
•
|
any other amounts that may be reimbursable by the Company to the Named Officer under his or her employment agreement; and
|
|
•
|
any payments or benefits required to be made or provided under applicable law.
|
|
•
|
a lump sum severance payment that ranges from two to three times the sum of such Named Officer’s base salary at the highest rate in effect at any time during the thirty-six (36) month period immediately preceding the termination date, plus the highest EICP award that the Employee was paid in the thirty-six (36) months immediately preceding the Change of Control;
|
|
•
|
COBRA continuation coverage as described above upon a termination without “Cause” or for “Good Reason”;
|
|
•
|
his earned, but unpaid EICP award determined as described above upon a termination without “Cause” or for “Good Reason;”
|
|
•
|
an amount equal to the excise tax charged to such Named Officer as a result of the receipt of any change of control payments;
|
|
•
|
all restricted units and unit option awards held by such Named Officer will automatically vest and become exercisable; and
|
|
•
|
all performance units held by such by such Named Officer will automatically vest with the multiplier determined as if the vesting period ended on the date of the Change of Control instead of the originally scheduled date.
|
|
1.
|
The acquisition by any individual, entity or group (within the meaning of Section 13(d) (3) or 14(d) (2) of the Exchange Act) (a Person) of beneficial ownership (within the meaning of Rule 13d-3 promulgated under the Exchange Act) of thirty-five percent (35%) or more of either (A) the then-outstanding equity interests of the Company (the Outstanding LINN Energy Equity) or (B) the combined voting power of the then-outstanding voting securities of the Company entitled to vote generally in the election of directors (the Outstanding LINN Energy Voting Securities); provided, however, that, for purposes of this Section 1, the following acquisitions will not constitute a Change of Control: (1) any acquisition directly from the Company, (2) any acquisition by the Company, (3) any acquisition by any employee benefit plan (or related trust) sponsored or maintained by the Company or any affiliated company, or (4) any acquisition by any corporation or other entity pursuant to a transaction that complies with Section (3)(A), Section (3)(B) or Section (3)(C) below;
|
|
2.
|
Any time at which individuals who, as of the date hereof, constitute the Company’s Board (the Incumbent Board) cease for any reason to constitute at least a majority of the Company’s Board; provided, however, that any individual becoming a director subsequent to the date hereof whose election, or nomination for election by the Company’s unitholders, was approved by a vote of at least a majority of the directors then comprising the Incumbent Board will be considered as though such individual were a member of the Incumbent Board, but excluding, for this purpose, any such individual whose initial assumption of office occurs as a result of an actual or threatened election contest with respect to the election or removal of directors or other actual or threatened solicitation of proxies or consents by or on behalf of a Person other than the Incumbent Board;
|
|
3.
|
Consummation of a reorganization, merger, statutory share exchange or consolidation or similar corporate transaction involving the Company or any of its subsidiaries, a sale or other disposition of all or substantially all of the assets of the Company, or the acquisition of assets or equity interests of another entity by the Company or any of its subsidiaries (each, a Business Combination), in each case unless, following such Business Combination, (A) all or substantially all of the individuals and entities that were the beneficial owners of the Outstanding LINN Energy Equity and the Outstanding LINN Energy Voting Securities immediately prior to such Business Combination beneficially own, directly or indirectly, more than fifty percent (50%) of the then-outstanding equity interests and the combined voting power of the then-outstanding voting securities entitled to vote generally in the election of directors, as the case may be, of the corporation resulting from such Business Combination (including, without limitation, a corporation or other entity that, as a result of such transaction, owns the Company or all or substantially all of the Company’s assets either directly or through one or more subsidiaries) in substantially the same proportions as their ownership immediately prior to such Business Combination of the Outstanding LINN Energy Equity and the Outstanding LINN Energy Voting Securities, as the case may be, (B) no Person (excluding any corporation resulting from such Business Combination or any employee benefit plan (or related trust) of the Company or such corporation or other entity resulting from such Business Combination) beneficially owns, directly or indirectly, thirty-five percent (35%) or more of, respectively, the then-outstanding equity interests of the corporation or other entity resulting from such Business Combination or the combined voting power of the then-outstanding voting securities of such corporation or other entity, except to the extent that such ownership existed prior to the Business Combination, and (C) at least a majority of the members of the board of directors of the corporation or equivalent body of any other entity resulting from such Business Combination were members of the Incumbent Board at the time of the execution of the initial agreement or of the action of the Company’s Board providing for such Business Combination; or
|
|
4.
|
Consummation of a complete liquidation or dissolution of the Company.
|
|
•
|
a lump sum cash payment equal to 1.5 times his then current annual base salary plus 1.5 times his most recent EICP award immediately preceding the Change of Control;
|
|
•
|
payment of the Company’s portion of COBRA continuation coverage for 18 months; and
|
|
•
|
six months of outplacement services;
|
|
•
|
any unpaid paid salary, accrued but unused vacation and unreimbursed expenses through date of termination;
|
|
•
|
a cash settlement of $1,715,000 paid October 1, 2015;
|
|
•
|
outplacement for 6 months; and
|
|
•
|
reimbursement of attorney fees up to $1,500.
|
|
Name and Reason for Termination
|
|
Severance
Pay ($) |
|
Bonus
($) (5) |
|
Health
Benefits ($) |
|
Early
Vesting of Equity Awards ($) (a) |
|
Estimated
Tax Gross Up ($) (6) |
|
Total ($)
|
||||||
|
Mark E. Ellis
(1)
|
|
|
|
|
|
|
|
|
|
|
|
|
||||||
|
Without cause or good reason
|
|
1,800,000
|
|
|
1,035,000
|
|
|
50,166
|
|
|
689,839
|
|
|
—
|
|
|
3,575,005
|
|
|
Change of Control
|
|
6,273,000
|
|
|
1,035,000
|
|
|
75,249
|
|
|
689,839
|
|
|
—
|
|
|
8,073,088
|
|
|
Disability or Death
|
|
—
|
|
|
1,035,000
|
|
|
—
|
|
|
916,951
|
|
|
—
|
|
|
1,951,951
|
|
|
David B. Rottino
(2)
|
|
|
|
|
|
|
|
|
|
|
|
|
||||||
|
Without cause or good reason
|
|
1,000,000
|
|
|
450,000
|
|
|
50,166
|
|
|
224,726
|
|
|
—
|
|
|
1,724,892
|
|
|
Change of Control
|
|
1,974,000
|
|
|
450,000
|
|
|
50,166
|
|
|
224,726
|
|
|
—
|
|
|
2,698,892
|
|
|
Disability or Death
|
|
—
|
|
|
450,000
|
|
|
—
|
|
|
300,724
|
|
|
—
|
|
|
750,724
|
|
|
Arden L. Walker, Jr.
(3)
|
|
|
|
|
|
|
|
|
|
|
|
|
||||||
|
Without cause or good reason
|
|
1,000,000
|
|
|
450,000
|
|
|
34,707
|
|
|
238,593
|
|
|
—
|
|
|
1,723,300
|
|
|
Change of Control
|
|
2,545,000
|
|
|
450,000
|
|
|
34,707
|
|
|
238,593
|
|
|
—
|
|
|
3,268,300
|
|
|
Disability or Death
|
|
—
|
|
|
450,000
|
|
|
—
|
|
|
315,637
|
|
|
—
|
|
|
765,637
|
|
|
Jamin B. McNeil
(4)
|
|
|
|
|
|
|
|
|
|
|
|
|
||||||
|
Without cause or good reason
|
|
—
|
|
|
—
|
|
|
—
|
|
|
—
|
|
|
—
|
|
|
—
|
|
|
Change of Control
|
|
1,048,500
|
|
|
—
|
|
|
37,332
|
|
|
94,289
|
|
|
—
|
|
|
1,180,121
|
|
|
Disability or Death
|
|
—
|
|
|
—
|
|
|
—
|
|
|
—
|
|
|
—
|
|
|
—
|
|
|
(a)
|
Closing price per unit on December 31, 2015 was $1.29. Other than for Mr. McNeil, all restricted units and unit option awards under the LTIP fully vest upon termination without cause, good reason, death, disability or a change of control (as each is defined in the respective employment agreements). Mr. McNeil’s restricted units and unit option awards immediately and fully vest upon a change of control (as defined in the applicable award agreement).
|
|
(1)
|
If Mr. Ellis’ employment is terminated without cause or by him for good reason, his employment agreement provides that, in addition to the amounts earned but unpaid, (1) he will receive a lump sum severance payment of two times his base salary at the highest rate in effect at any time during the thirty-six (36) month period immediately preceding the termination (Severance Pay), (2) the Company will pay its portion of COBRA continuation coverage, as well as pay certain costs of continuing medical coverage for Mr. Ellis for up to six months after the expiration of the maximum required period under COBRA, and (3) all of Mr. Ellis’ granted but unvested awards under the LTIP shall immediately vest.
|
|
(2)
|
If Mr. Rottino is terminated without cause or by him for good reason, the employment agreement provides for severance benefits substantially similar to Mr. Ellis. If Mr. Rottino is terminated without cause or by him for good reason during the COC Period, he will be entitled to substantially the same benefits as Mr. Ellis, except (1) Severance Pay shall be two times the sum of his Highest Base Salary and Highest EICP Award and (2) the period for continued coverage of medical benefits will remain up to six months after the expiration of the maximum required period under COBRA. Mr. Rottino’s employment agreement includes the Excise Tax Gross Up but no gross up for penalties or interest under Section 409A.
|
|
(3)
|
If Mr. Walker is terminated without cause or by him for good reason, his employment agreement provides for severance benefits substantially similar to Mr. Ellis. If Mr. Walker is terminated without cause or by him for good reason during the COC Period, he will be entitled to substantially the same benefits as Mr. Ellis except that 1) his Severance Pay is 2.5 times the sum of his Highest Base Salary and Highest EICP Award and 2) the period for continued coverage of medical benefits will be up to twelve months after the expiration of the maximum required period under COBRA. Mr. Walker’s employment agreements include the Excise Tax Gross Up but no gross up for penalties or interest under Section 409A.
|
|
(4)
|
As of December 31, 2015, Mr. McNeil is classified as a Managerial Participant under the Company’s COC Plan, dated April 25, 2009 (COC Plan), which applies to all employees of the Company. As such, if Mr. McNeil is terminated (i) other than for cause, death or disability or (ii) by him with good reason, within two years after the occurrence of a Change of Control (as defined in the COC Plan) transaction, Mr. McNeil is entitled to a lump sum payment equal to 1.5 times his current annual salary and his most recent annual bonus as well as payment for 18 months of the Company’s portion of Mr. McNeil’s COBRA continuation coverage and fees for six months of outplacement services. In February 2016, the Company adopted an amended and restated COC Plan that will define Mr. McNeil’s benefits in future years.
|
|
(5)
|
The amounts listed under Bonus represent each Named Officer’s target EICP award for 2015, other than for Mr. McNeil. As described above under “—Payments Made Upon Termination Without Cause or for Good Reason,” if the Named Officer was employed for the entire previous year but was terminated prior to the Compensation Committee finally determining his EICP award for the preceding year (in the hypothetical case presented in the table above, on December 31, 2015), he would have received his target EICP award. The Compensation Committee determined actual EICP awards for 2015 performance on January 25, 2016; the actual awards for each Named Officer are identified in column (g) of the Summary Compensation Table, but are not reflected in the table above.
|
|
(6)
|
Using a hypothetical termination date of December 31, 2015, the Company determined that none of the Company’s Named Officers would have “excess parachute payments” as defined in Section 280G of the Code; thus none would be entitled to a tax gross up.
|
|
•
|
Annual cash retainer of $90,000 paid in four quarterly installments;
|
|
•
|
Annual committee chair fees of:
|
|
•
|
$15,000 for the Company’s Audit Committee chair paid in four quarterly installments;
|
|
•
|
$10,000 for the Company’s Compensation Committee chair paid in four quarterly installments;
|
|
•
|
$7,500 for the Company’s Nominating and Governance Committee chair paid in four quarterly installments; and
|
|
•
|
Annual LinnCo director fee of $15,000 (for directors serving on the boards of both LINN Energy and LinnCo) paid in four quarterly installments; and
|
|
•
|
Annual lead director fee of $10,000 paid in four quarterly installments.
|
|
(a)
Name (1) |
|
(b)
Fees Earned or Paid in Cash ($) |
|
(c)
Unit Awards ($) (2) |
|
(d)
Total ($) (3) |
|||
|
David D. Dunlap
|
|
100,000
|
|
|
146,219
|
|
|
246,219
|
|
|
Stephen J. Hadden
|
|
97,500
|
|
|
146,219
|
|
|
243,719
|
|
|
Michael C. Linn
|
|
90,000
|
|
|
146,219
|
|
|
236,219
|
|
|
Joseph P. McCoy
|
|
105,000
|
|
|
146,219
|
|
|
251,219
|
|
|
Jeffrey C. Swoveland
|
|
100,000
|
|
|
146,219
|
|
|
246,219
|
|
|
Terrence S. Jacobs
(4)
|
|
—
|
|
|
146,219
|
|
|
146,219
|
|
|
Linda M. Stephens
(4)
|
|
—
|
|
|
146,219
|
|
|
146,219
|
|
|
(1)
|
Mark E. Ellis, the Company’s Chairman, President and Chief Executive Officer, is not included in this table as he was an employee in 2015 and thus received no additional compensation for his service as director. Mr. Ellis’ compensation is shown in the Summary Compensation Table above.
|
|
(2)
|
Reflects the aggregate grant date fair value of 2015 awards computed in accordance with FASB ASC Topic 718. The following represents outstanding unit grant awards as of December 31, 2015:
|
|
Director
|
|
Vested
Phantom Units (#) |
|
Vested
Unit Options (#) |
|
Option
Exercise
Price ($) |
|
Unvested
Restricted
Units (#) |
||||
|
David D. Dunlap
|
|
—
|
|
|
—
|
|
|
—
|
|
|
21,858
|
|
|
Stephen J. Hadden
|
|
—
|
|
|
—
|
|
|
—
|
|
|
18,533
|
|
|
Michael C. Linn
|
|
—
|
|
|
—
|
|
|
—
|
|
|
20,268
|
|
|
Joseph P. McCoy
|
|
6,946
|
|
|
—
|
|
|
—
|
|
|
20,268
|
|
|
Jeffrey C. Swoveland
|
|
9,946
|
|
|
10,000
|
|
|
20.18
|
|
|
20,268
|
|
|
Terrence S. Jacobs*
|
|
9,946
|
|
|
—
|
|
|
—
|
|
|
20,268
|
|
|
Linda M. Stephens*
|
|
—
|
|
|
—
|
|
|
—
|
|
|
20,268
|
|
|
*
|
Mr. Jacobs and Ms. Stephens resigned as directors of the Company in February 2013 but continue to serve as directors of LinnCo. In that capacity, they continue to receive Company restricted unit grants; thus, their outstanding unit grant awards as of December 31, 2015 are included in the table above.
|
|
(3)
|
Distributions paid on issued, but unvested units pursuant to the equity awards are not included in the Director Summary Compensation Table because the fair value shown in column (c) reflects the value of distributions. Distributions, if any,
|
|
Director
|
|
2015
($) |
|
2014
($) |
|
2013
($) |
|||
|
David D. Dunlap
|
|
19,557
|
|
|
36,480
|
|
|
28,924
|
|
|
Stephen J. Hadden
|
|
16,092
|
|
|
16,397
|
|
|
—
|
|
|
Michael C. Linn
|
|
18,066
|
|
|
38,737
|
|
|
106,726
|
|
|
Joseph P. McCoy
|
|
24,580
|
|
|
52,384
|
|
|
48,960
|
|
|
Jeffrey C. Swoveland
|
|
27,393
|
|
|
61,082
|
|
|
57,659
|
|
|
Terrence S. Jacobs
|
|
27,393
|
|
|
61,082
|
|
|
57,659
|
|
|
Linda M. Stephens
|
|
17,900
|
|
|
26,877
|
|
|
7,545
|
|
|
(4)
|
Mr. Jacobs and Ms. Stephens resigned from the Board in February 2013. Mr. Jacobs and Ms. Stephens received fees of $100,000 and $90,000, respectively, as compensation for their service on the board of directors of LinnCo in 2015.
|
|
Name of Beneficial Owner
(1)
|
|
Units
Beneficially Owned |
|
Percentage of
Units Beneficially Owned |
||
|
LinnCo, LLC
(2)
|
|
128,544,174
|
|
|
36.19
|
%
|
|
Mark E. Ellis
(2)(3)(4)
|
|
1,434,242
|
|
|
*
|
|
|
Kolja Rockov
(2)(5)
|
|
157,163
|
|
|
*
|
|
|
Arden L. Walker, Jr.
(2)(3)(6)
|
|
516,485
|
|
|
*
|
|
|
David B. Rottino
(2)(3)(7)
|
|
372,125
|
|
|
*
|
|
|
Jamin B. McNeil
(2)(3)(8)
|
|
151,318
|
|
|
*
|
|
|
David D. Dunlap
(2)(3)
|
|
37,065
|
|
|
*
|
|
|
Stephen J. Hadden
(2)(3)
|
|
22,451
|
|
|
*
|
|
|
Michael C. Linn
(2)(3)
|
|
40,121
|
|
|
*
|
|
|
Joseph P. McCoy
(2)(3)(9)
|
|
46,056
|
|
|
*
|
|
|
Jeffrey C. Swoveland
(2)(3)(10)
|
|
54,548
|
|
|
*
|
|
|
All executive officers and directors as a group (12 persons)
(11)
|
|
2,976,959
|
|
|
*
|
|
|
*
|
Less than 1% of class based on 355,199,156 units outstanding (including unvested restricted units) as of April 15, 2016.
|
|
(1)
|
To the Company’s knowledge after reviewing Schedule 13G/Ds filed with the SEC, LinnCo, LLC is the only holder of which the Company is aware that beneficially owns more than 5% of LINN Energy’s units.
|
|
(2)
|
The address of each beneficial owner, unless otherwise noted, is c/o Linn Energy, LLC, 600 Travis, Suite 5100, Houston, Texas 77002.
|
|
(3)
|
Includes unvested restricted unit awards that vest in equal installments, generally over approximately three years and performance units that vest based on certain performance criteria. Please see “Outstanding Equity Awards at
|
|
Item 12.
|
Security Ownership of Certain Beneficial Owners and Management and Related Stockholder Matters - Continued
|
|
(4)
|
Includes 75,000 units as investment trustee for trusts held by immediate family members as to which Mr. Ellis disclaims beneficial ownership. Includes 360,765 units underlying options currently exercisable.
|
|
(5)
|
Mr. Rockov’s employment with the Company ended in September 2015 and he ceased filing Section 16 reports. The information presented is his last known holdings available to the Company. Includes performance units that vest based on certain performance criteria.
|
|
(6)
|
Includes 153,550 units underlying options currently exercisable.
|
|
(7)
|
Includes 92,240 units underlying options currently exercisable.
|
|
(8)
|
Includes 22,500 units underlying options currently exercisable.
|
|
(9)
|
Includes 6,946 phantom units.
|
|
(10)
|
Includes 9,946 phantom units.
|
|
(11)
|
Percentage ownership of executive officer and directors is based on total units outstanding as of April 15, 2016.
|
|
•
|
the nature of the related party’s interest in the transaction;
|
|
•
|
the material terms of the transaction, including, without limitation, the amount and type of transaction;
|
|
•
|
the importance of the transaction to the related party;
|
|
•
|
the importance of the transaction to the Company;
|
|
•
|
whether the transaction would impair the judgment of a director or executive officer to act in the Company’s best interest; and
|
|
•
|
any other matters deemed appropriate.
|
|
Item 13.
|
Certain Relationships and Related Transactions, and Director Independence - Continued
|
|
Item 13.
|
Certain Relationships and Related Transactions, and Director Independence - Continued
|
|
|
LINN ENERGY, LLC
|
|
|
|
|
|
|
|
|
|
|
Date: April 20, 2016
|
By:
|
/s/ Mark E. Ellis
|
|
|
|
Mark E. Ellis
Chairman, President and Chief Executive Officer
|
|
|
|
|
|
|
|
|
|
Date: April 20, 2016
|
By:
|
/s/ David B. Rottino
|
|
|
|
David B. Rottino
Executive Vice President and Chief Financial Officer
|
|
|
|
|
|
|
|
|
|
Date: April 20, 2016
|
By:
|
/s/ Darren R. Schluter
|
|
|
|
Darren R. Schluter
Vice President and Controller
(Duly Authorized Officer and Principal Accounting Officer)
|
|
Exhibit Number
|
|
Description
|
|
3.1
|
—
|
Certificate of Formation of Linn Energy Holdings, LLC (now Linn Energy, LLC) (incorporated herein by reference to Exhibit 3.1 to Registration Statement on Form S-1 (File No. 333-125501) filed on June 3, 2005)
|
|
3.2
|
—
|
Certificate of Amendment to Certificate of Formation of Linn Energy Holdings, LLC (now Linn Energy, LLC) (incorporated herein by reference to Exhibit 3.2 to Registration Statement on Form S‑1 (File No. 333-125501) filed on June 3, 2005)
|
|
3.3
|
—
|
Third Amended and Restated Limited Liability Company Agreement of Linn Energy, LLC dated September 3, 2010, (incorporated herein by reference to Exhibit 3.1 to Current Report on Form 8-K filed on September 7, 2010)
|
|
3.4
|
—
|
Amendment No. 1, dated April 23, 2013, to Third Amended and Restated LLC Agreement of Linn Energy, LLC, dated September 3, 2010 (incorporated herein by reference to Exhibit 3.1 to Quarterly Report on Form 10-Q filed on April 25, 2013)
|
|
4.1
|
—
|
Form of specimen unit certificate for the units of Linn Energy, LLC (incorporated herein by reference to Exhibit 4.1 to Annual Report on Form 10-K for the year ended December 31, 2005, filed on May 31, 2006)
|
|
4.2
|
—
|
Indenture, dated as of April 6, 2010, among Linn Energy, LLC, Linn Energy Finance Corp., the Subsidiary Guarantors named therein and U.S. Bank National Association, as Trustee (incorporated herein by reference to Exhibit 4.1 to Current Report on Form 8-K filed on April 9, 2010)
|
|
4.3
|
—
|
Indenture, dated as of September 13, 2010, among Linn Energy, LLC, Linn Energy Finance Corp., the Subsidiary Guarantors named therein and U.S. Bank National Association, as Trustee (incorporated herein by reference to Exhibit 4.1 to Current Report on Form 8-K filed on September 13, 2010)
|
|
4.4
|
—
|
Indenture, dated as of May 13, 2011, among Linn Energy, LLC, Linn Energy Finance Corp., the Subsidiary Guarantors named therein and U.S. Bank National Association, as Trustee (incorporated herein by reference to Exhibit 4.1 to Current Report on Form 8-K filed on May 16, 2011)
|
|
4.5
|
—
|
Indenture, dated as of March 2, 2012, among Linn Energy, LLC, Linn Energy Finance Corp., the Subsidiary Guarantors named therein and U. S. Bank National Association, as Trustee (incorporated herein by reference to Exhibit 4.1 to Current Report on Form 8-K filed on March 2, 2012)
|
|
4.6
|
—
|
First Supplemental Indenture, dated as of July 2, 2010, to Indenture, dated as of April 6, 2010, between Linn Energy, LLC, Linn Energy Finance Corp., the Subsidiary Guarantors named therein and U.S. Bank National Association, as Trustee (incorporated herein by reference to Exhibit 4.3 to Quarterly Report on Form 10-Q filed on July 29, 2010)
|
|
4.7
|
—
|
First Supplemental Indenture relating to 6.500% senior notes due 2019, dated September 9, 2014, among Linn Energy, LLC, Linn Energy Finance Corp., the Subsidiary Guarantors named therein and U. S. Bank National Association, as trustee (incorporated herein by reference to Exhibit 4.1 to Current Report on Form 8-K filed on September 9, 2014)
|
|
4.8
|
—
|
Senior Indenture, dated September 9, 2014, among Linn Energy, LLC, Linn Energy Finance Corp., the Subsidiary Guarantors named therein and U. S. Bank National Association, as trustee (incorporated herein by reference to Exhibit 4.2 to Current Report on Form 8-K filed on September 9, 2014)
|
|
4.9
|
—
|
First Supplemental Indenture relating to 6.500% senior notes due 2021, dated September 9, 2014, among Linn Energy, LLC, Linn Energy Finance Corp., the Subsidiary Guarantors named therein and U. S. Bank National Association, as trustee (incorporated herein by reference to Exhibit 4.3 to Current Report on Form 8-K filed on September 9, 2014)
|
|
Exhibit Number
|
|
Description
|
|
4.10
|
—
|
Indenture, dated June 15, 2006, between Berry Petroleum Company and Wells Fargo Bank, National Association, as trustee, relating to senior debt securities (incorporated by reference to Exhibit 4.1 to Berry Petroleum Company’s Current Report on Form 8-K filed on May 29, 2009)
|
|
4.11
|
—
|
Second Supplemental Indenture, dated November 1, 2010, between Berry Petroleum Company and Wells Fargo Bank, National Association, as trustee, including the form of 6.75% senior note due 2020 (incorporated by reference to Exhibit 4.2 to Berry Petroleum Company’s Current Report on Form 8-K filed on November 1, 2010)
|
|
4.12
|
—
|
Third Supplemental Indenture, dated March 9, 2012, between Berry Petroleum Company and Wells Fargo Bank, National Association, as trustee, including the form of 6.375% senior note due 2022 (incorporated by reference to Exhibit 4.2 to Berry Petroleum Company’s Current Report on Form 8‑K filed on March 9, 2012)
|
|
4.13
|
—
|
Indenture, dated as of November 20, 2015, by and between Linn Energy, LLC, Linn Energy Finance Corp., the 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 filed on November 23, 2015)
|
|
10.1*
|
—
|
Linn Energy, LLC Amended and Restated Long-Term Incentive Plan (incorporated herein by reference to Annex D to the Joint Proxy Statement/Prospectus for 2013 Annual Meeting, filed on November 14, 2013)
|
|
10.2*
|
—
|
Form of Executive Unit Option Agreement pursuant to the Linn Energy, LLC Amended and Restated Long-Term Incentive Plan (incorporated herein by reference to Exhibit 10.3 to Annual Report on Form 10-K for the year ended December 31, 2008, filed on February 26, 2009)
|
|
10.3*
|
—
|
Form of Executive Restricted Unit Agreement pursuant to the Linn Energy, LLC Amended and Restated Long-Term Incentive Plan (incorporated herein by reference to Exhibit 10.4 to Annual Report on Form 10-K for the year ended December 31, 2008, filed on February 26, 2009)
|
|
10.4*
|
—
|
Form of Phantom Unit Grant Agreement for Independent Directors pursuant to the Linn Energy, LLC Amended and Restated Long-Term Incentive Plan (incorporated herein by reference to Exhibit 10.1 to Current Report on Form 8-K filed on August 9, 2006)
|
|
10.5*
|
—
|
Form of Director Restricted Unit Grant Agreement pursuant to the Linn Energy, LLC Amended and Restated Long-Term Incentive Plan (incorporated herein by reference to Exhibit 10.6 to Annual Report on Form 10-K for the year ended December 31, 2008, filed on February 26, 2009)
|
|
10.6*
|
—
|
Form of Non-Executive Phantom Unit Agreement pursuant to the Linn Energy, LLC Amended and Restated Long-Term Incentive Plan (incorporated herein by reference to Exhibit 10.8 to Annual Report on Form 10-K for the year ended December 31, 2012, filed on February 21, 2013)
|
|
10.7*
|
—
|
Form of Performance Unit Award Agreement pursuant to the Linn Energy, LLC Amended and Restated Long-Term Incentive Plan (incorporated herein by reference to Exhibit 10.7 to Annual Report on Form 10-K for the year ended December 31, 2013, filed on February 27, 2014)
|
|
10.8*
|
—
|
Form of Executive Phantom Performance Unit Grant Agreement (2015-2017 Performance Period) (incorporated herein by reference to Exhibit 10.5 to Quarterly Report on Form 10-Q filed on July 30, 2015)
|
|
10.9*
|
—
|
Retirement Agreement, dated as of November 29, 2011, by and among Linn Operating, Inc., Linn Energy, LLC and Michael C. Linn (incorporated by reference to Exhibit 10.1 to Current Report on Form 8-K filed on December 1, 2011)
|
|
10.10*
|
—
|
Amended and Restated Employment Agreement, dated effective as of December 17, 2008, between Linn Operating, Inc. and Mark E. Ellis (incorporated herein by reference to Exhibit 10.9 to Annual Report on Form 10-K for the year ended December 31, 2008, filed on February 26, 2009)
|
|
Exhibit Number
|
|
Description
|
|
10.11*
|
—
|
Amendment No. 1, dated effective as of January 1, 2010, to Amended and Restated Employment Agreement, dated effective as of December 17, 2008, between Linn Operating, Inc. and Mark E. Ellis (incorporated herein by reference to Exhibit 10.29 to Annual Report on Form 10-K for the year ended December 31, 2009, filed on February 25, 2010)
|
|
10.12*
|
—
|
Amended and Restated Employment Agreement, dated effective December 17, 2008, between Linn Operating, Inc. and Arden L. Walker, Jr. (incorporated herein by reference to Exhibit 10.11 to Annual Report on Form 10-K for the year ended December 31, 2008, filed on February 26, 2009)
|
|
10.13*
|
—
|
Amendment No. 1, dated April 26, 2011, to First Amended and Restated Employment Agreement, dated December 17, 2008, between Linn Operating, Inc. and Arden L. Walker, Jr. (incorporated herein by reference to Quarterly Report on Form 10-Q filed on April 28, 2011)
|
|
10.14*
|
—
|
Second Amended and Restated Employment Agreement, dated December 17, 2008, between Linn Operating, Inc. and David B. Rottino (incorporated herein by reference to Exhibit 10.12 to Annual Report on Form 10-K for the year ended December 31, 2008, filed on February 26, 2009)
|
|
10.15*
|
—
|
Indemnity Agreement, dated as of February 4, 2009, between Linn Energy, LLC and George A. Alcorn (incorporated herein by reference to Exhibit 10.15 to Annual Report on Form 10-K for the year ended December 31, 2008, filed on February 26, 2009)
|
|
10.16*
|
—
|
Indemnity Agreement, dated as of February 4, 2009, between Linn Energy, LLC and Joseph P. McCoy (incorporated herein by reference to Exhibit 10.16 to Annual Report on Form 10-K for the year ended December 31, 2008, filed on February 26, 2009)
|
|
10.17*
|
—
|
Indemnity Agreement, dated as of February 4, 2009, between Linn Energy, LLC and Terrence S. Jacobs (incorporated herein by reference to Exhibit 10.17 to Annual Report on Form 10-K for the year ended December 31, 2008, filed on February 26, 2009)
|
|
10.18*
|
—
|
Indemnity Agreement, dated as of February 4, 2009, between Linn Energy, LLC and Jeffrey C. Swoveland (incorporated herein by reference to Exhibit 10.18 to Annual Report on Form 10-K for the year ended December 31, 2008, filed on February 26, 2009)
|
|
10.19*
|
—
|
Indemnity Agreement, dated as of February 4, 2009, between Linn Energy, LLC and Michael C. Linn (incorporated herein by reference to Exhibit 10.19 to Annual Report on Form 10-K for the year ended December 31, 2008, filed on February 26, 2009)
|
|
10.20*
|
—
|
Indemnity Agreement, dated as of February 4, 2009, between Linn Energy, LLC and Mark E. Ellis (incorporated herein by reference to Exhibit 10.20 to Annual Report on Form 10-K for the year ended December 31, 2008, filed on February 26, 2009)
|
|
10.21*
|
—
|
Indemnity Agreement, dated as of February 4, 2009, between Linn Energy, LLC and Kolja Rockov (incorporated herein by reference to Exhibit 10.21 to Annual Report on Form 10-K for the year ended December 31, 2008, filed on February 26, 2009)
|
|
10.22*
|
—
|
Indemnity Agreement, dated as of February 4, 2009, between Linn Energy, LLC and David B. Rottino (incorporated herein by reference to Exhibit 10.23 to Annual Report on Form 10-K for the year ended December 31, 2008, filed on February 26, 2009)
|
|
10.23*
|
—
|
Indemnity Agreement, dated as of February 4, 2009, between Linn Energy, LLC and Arden L. Walker, Jr. (incorporated herein by reference to Exhibit 10.24 to Annual Report on Form 10-K for the year ended December 31, 2008, filed on February 26, 2009)
|
|
10.24*
|
—
|
Indemnity Agreement, dated as of July 10, 2012, between Linn Energy, LLC and David D. Dunlap (incorporated herein by reference to Exhibit 10.28 to Annual Report on Form 10-K for the year ended December 31, 2012, filed on February 21, 2013)
|
|
10.25*
|
—
|
Indemnity Agreement, dated as of February 4, 2013, between Linn Energy, LLC and Linda M. Stephens (incorporated herein by reference to Exhibit 10.29 to Annual Report on Form 10-K for the year ended December 31, 2012, filed on February 21, 2013)
|
|
10.26*
|
—
|
Amended and Restated Indemnity Agreement, dated as of January 16, 2014, between Linn Energy, LLC, LinnCo, LLC and Stephen J. Hadden (incorporated herein by reference to Exhibit 10.26 to Annual Report on Form 10-K for the year ended December 31, 2013, filed on February 27, 2014)
|
|
Exhibit Number
|
|
Description
|
|
10.27
|
—
|
Sixth Amended and Restated Credit Agreement dated as of April 24, 2013, among Linn Energy, LLC as Borrower, Wells Fargo Bank, National Association as Administrative Agent, and the Lenders and agents party thereto (incorporated herein by reference to Exhibit 10.1 to Quarterly Report on Form 10-Q filed on April 25, 2013)
|
|
10.28
|
—
|
First Amendment to Sixth Amended and Restated Credit Agreement, dated October 30, 2013, among Linn Energy, LLC as Borrower, Wells Fargo Bank, National Association as Administrative Agent, and the Lenders and agents party thereto (incorporated herein by reference to Exhibit 10.28 to Annual Report on Form 10-K for the year ended December 31, 2013, filed on February 27, 2014)
|
|
10.29
|
—
|
Second Amendment to Sixth Amended and Restated Credit Agreement, dated December 13, 2013, among Linn Energy, LLC as Borrower, Wells Fargo Bank, National Association as Administrative Agent, and the Lenders and agents party thereto (incorporated herein by reference to Exhibit 10.29 to Annual Report on Form 10-K for the year ended December 31, 2013, filed on February 27, 2014)
|
|
10.30
|
—
|
Third Amendment to Sixth Amended and Restated Credit Agreement, dated April 30, 2014, among Linn Energy, LLC as Borrower, Wells Fargo Bank, National Association as Administrative Agent, and the Lenders and agents party thereto (incorporated by reference to Exhibit 10.2 to Quarterly Report on Form 10-Q filed on May 1, 2014)
|
|
10.31
|
—
|
Fourth Amendment to Sixth Amended and Restated Credit Agreement, dated as of August 6, 2014, among Linn Energy, LLC as Borrower, Wells Fargo Bank, National Association as Administrative Agent, and the Lenders and agents party thereto (incorporated by reference to Exhibit 10.1 to Quarterly Report on Form 10-Q filed on November 4, 2014)
|
|
10.32
|
—
|
Fifth Amendment to Sixth Amended and Restated Credit Agreement, dated as of September 10, 2014, among Linn Energy, LLC as Borrower, Wells Fargo Bank, National Association as Administrative Agent, and the Lenders and agents party thereto (incorporated by reference to Exhibit 10.2 to Quarterly Report on Form 10-Q filed on November 4, 2014)
|
|
10.33
|
—
|
Sixth Amendment to Sixth Amended and Restated Credit Agreement, dated as of May 12, 2015, among Linn Energy, LLC as Borrower, Wells Fargo Bank, National Association as Administrative Agent, and the Lenders and agents party thereto (incorporated herein by reference to Exhibit 10.1 to Current Report on Form 8-K filed on May 15, 2015)
|
|
10.34
|
—
|
Seventh Amendment to Sixth Amended and Restated Credit Agreement, dated as of October 21, 2015, among Linn Energy, LLC, as borrower, the guarantors named therein, Wells Fargo Bank, National Association, as administrative agent, and each of the lenders party thereto (incorporated herein by reference to Exhibit 10.1 to Current Report on Form 8-K filed on October 22, 2015)
|
|
10.35
|
—
|
Second Amended and Restated Credit Agreement, dated November 15, 2010, by and among Berry Petroleum Company, Wells Fargo Bank, N.A., as administrative agent, and the lenders party thereto (incorporated by reference to Exhibit 99.1 to Berry Petroleum Company’s Current Report on Form 8-K filed on November 17, 2010).
|
|
10.36
|
—
|
First Amendment to Second Amended and Restated Credit Agreement, dated April 13, 2011, by and among Berry Petroleum Company, Wells Fargo Bank, N.A., as administrative agent, and the lenders party thereto (incorporated by reference to Exhibit 4.1 to Berry Petroleum Company’s Current Report on Form 8-K filed on April 13, 2011)
|
|
10.37
|
—
|
Second Amendment to Second Amended and Restated Credit Agreement, dated June 17, 2011, by and among Berry Petroleum Company, Wells Fargo Bank, N.A., as administrative agent, and the lenders party thereto. (incorporated by reference to Exhibit 4.1 to Berry Petroleum Company’s Quarterly Report on Form 10-Q filed on November 3, 2011)
|
|
10.38
|
—
|
Third Amendment to Second Amended and Restated Credit Agreement, dated October 26, 2011, by and among Berry Petroleum Company, Wells Fargo Bank, N.A. and the other lenders party thereto (incorporated by reference to Exhibit 4.1 to Berry Petroleum Company’s Current Report on Form 8‑K filed on October 27, 2011)
|
|
Exhibit Number
|
|
Description
|
|
10.39
|
—
|
Fourth Amendment to Second Amended and Restated Credit Agreement dated April 13, 2012 by and among the Registrant and Wells Fargo Bank, N.A. and other lenders (incorporated by reference to Exhibit 4.1 to Berry Petroleum Company’s Current Report on Form 8-K filed on April 17, 2012)
|
|
10.40
|
—
|
Fifth Amendment to Second Amended and Restated Credit Agreement, dated May 21, 2012, by and among Berry Petroleum Company, Wells Fargo Bank, N.A., as administrative agent, and the lenders party thereto (incorporated herein by reference to Exhibit 10.1 to Berry Petroleum Company’s Quarterly Report on Form 10-Q filed on October 24, 2013)
|
|
10.41
|
—
|
Sixth Amendment to Second Amended and Restated Credit Agreement, dated October 22, 2013, by and among Berry Petroleum Company, Wells Fargo Bank, N.A., as administrative agent, and the lenders party thereto (incorporated herein by reference to Exhibit 10.2 to Berry Petroleum Company’s Quarterly Report on Form 10-Q filed on October 24, 2013)
|
|
10.42
|
—
|
Seventh Amendment to Second Amended and Restated Credit Agreement of Berry Petroleum Company, LLC, dated December 16, 2013, among Berry Petroleum Company, LLC as Borrower, Wells Fargo Bank, National Association as Administrative Agent, and the Lenders and agents party thereto (incorporated herein by reference to Exhibit 10.37 to Annual Report on Form 10-K for the year ended December 31, 2013, filed on February 27, 2014)
|
|
10.43
|
—
|
Eighth Amendment to Second Amended and Restated Credit Agreement of Berry Petroleum Company, LLC, dated February 21, 2014, among Berry Petroleum Company, LLC as Borrower, Wells Fargo Bank, National Association as Administrative Agent, and the Lenders and agents party thereto (incorporated herein by reference to Exhibit 10.38 to Annual Report on Form 10-K for the year ended December 31, 2013, filed on February 27, 2014)
|
|
10.44
|
—
|
Ninth Amendment to Second Amended and Restated Credit Agreement of Berry Petroleum Company, LLC, dated April 30, 2014, among Berry Petroleum Company, LLC as Borrower, Wells Fargo Bank, National Association as Administrative Agent, and the Lenders and agents party thereto (incorporated herein by reference to Exhibit 10.4 to Quarterly Report on Form 10‑Q filed on May 1, 2014)
|
|
10.45
|
—
|
Tenth Amendment and Borrowing Base Agreement to Second Amended and Restated Credit Agreement of Berry Petroleum Company, LLC, dated as of May 12, 2015, among Berry Petroleum Company, LLC as Borrower, Wells Fargo Bank, National Association as Administrative Agent, and the Lenders and agents party thereto (incorporated herein by reference to Exhibit 10.2 to Current Report on Form 8-K filed on May 15, 2015)
|
|
10.46
|
—
|
Eleventh Amendment and Borrowing Base Agreement, dated as of October 21, 2015, among Berry Petroleum Company, LLC, as borrower, Wells Fargo Bank, National Association, as administrative agent, and each of the lenders party thereto (incorporated herein by reference to Exhibit 10.2 to Current Report on Form 8-K filed on October 22, 2015)
|
|
10.47
|
—
|
Fifth Amended and Restated Guaranty and Pledge Agreement, dated as of May 2, 2011, made by Linn Energy, LLC and each of the other Obligors in favor of BNP Paribas, as Administrative Agent (incorporated herein by reference to Exhibit 10.1 to Quarterly Report on Form 10-Q filed on July 28, 2011)
|
|
10.48
|
—
|
Second Lien Pledge Agreement, dated as of November 20, 2015, by and among Linn Energy, LLC, the guarantors named therein and U.S. Bank National Association, as collateral trustee (incorporated herein by reference to Exhibit 10.1 to Current Report on Form 8-K filed on November 23, 2015)
|
|
10.49
|
—
|
Form of Exchange Agreement (incorporated herein by reference to Exhibit 10.1 to Current Report on Form 8-K filed on November 17, 2015)
|
|
10.50
|
—
|
Form of Registration Rights Agreement (incorporated herein by reference to Exhibit 10.2 to Current Report on Form 8-K filed on November 23, 2015)
|
|
Exhibit Number
|
|
Description
|
|
10.51
|
—
|
Intercreditor Agreement, dated as of November 20, 2015, by and among Wells Fargo Bank, National Association, as priority lien agent, and U.S. Bank National Association, as second lien collateral trustee, and acknowledged and agreed to by Linn Energy, LLC and certain of its subsidiaries (incorporated herein by reference to Exhibit 10.3 to Current Report on Form 8-K filed on November 23, 2015)
|
|
10.52
|
—
|
Collateral Trust Agreement, dated as of November 20, 2015, by and among Linn Energy, LLC, the guarantors named therein, and U.S. Bank National Association as trustee and collateral trustee (incorporated herein by reference to Exhibit 10.4 to Current Report on Form 8-K filed on November 23, 2015)
|
|
10.53**
|
—
|
Linn Energy, LLC Amended and Restated Change of Control Protection Plan, dated as of February 2, 2016
|
|
10.54* **
|
—
|
Linn Energy, LLC Severance Plan, dated as of February 2, 2016
|
|
10.55* **
|
—
|
Linn Energy, LLC Executive Incentive Plan, dated as of February 2, 2016
|
|
10.56
|
—
|
Limited Liability Company Agreement of QL Energy I, LLC, dated as of June 30, 2015 (incorporated herein by reference to Exhibit 10.1 to Current Report on Form 8-K filed on July 7, 2015)
|
|
10.57
|
—
|
Development Agreement, by and between Linn Energy, LLC and QL Energy I, LLC, dated as of June 30, 2015 (incorporated herein by reference to Exhibit 10.2 to Current Report on Form 8-K filed on July 7, 2015)
|
|
10.58
|
—
|
Separation Agreement by and between Linn Operating, Inc. and Kolja Rockov, effective as of August 31, 2015 (incorporated herein by reference to Exhibit 10.1 to Quarterly Report on Form 10‑Q filed on November 5, 2015)
|
|
10.59* **
|
—
|
Form of Clawback Agreement, dated as of March 11, 2016, between Linn Energy, LLC and each executive officer
|
|
12.1**
|
—
|
Computation of Ratio of Earnings to Fixed Charges
|
|
21.1**
|
—
|
Significant Subsidiaries of Linn Energy, LLC
|
|
23.1**
|
—
|
Consent of KPMG LLP
|
|
23.2**
|
—
|
Consent of DeGolyer and MacNaughton
|
|
31.1**
|
—
|
Section 302 Certification of Mark E. Ellis, Chairman, President and Chief Executive Officer of Linn Energy, LLC
|
|
31.2**
|
—
|
Section 302 Certification of David B. Rottino, Executive Vice President and Chief Financial Officer of Linn Energy, LLC
|
|
31.3***
|
—
|
Section 302 Certification of Mark E. Ellis, Chairman, President and Chief Executive Officer of Linn Energy, LLC
|
|
31.4***
|
—
|
Section 302 Certification of David B. Rottino, Executive Vice President and Chief Financial Officer of Linn Energy, LLC
|
|
32.1**
|
—
|
Section 906 Certification of Mark E. Ellis, Chairman, President and Chief Executive Officer of Linn Energy, LLC
|
|
32.2**
|
—
|
Section 906 Certification of David B. Rottino, Executive Vice President and Chief Financial Officer of Linn Energy, LLC
|
|
99.1**
|
—
|
2015 Report of DeGolyer and MacNaughton
|
|
101.INS**
|
—
|
XBRL Instance Document
|
|
101.SCH**
|
—
|
XBRL Taxonomy Extension Schema Document
|
|
101.CAL**
|
—
|
XBRL Taxonomy Extension Calculation Linkbase Document
|
|
101.DEF**
|
—
|
XBRL Taxonomy Extension Definition Linkbase Document
|
|
101.LAB**
|
—
|
XBRL Taxonomy Extension Label Linkbase Document
|
|
101.PRE**
|
—
|
XBRL Taxonomy Extension Presentation Linkbase Document
|
|
*
|
Management Contract or Compensatory Plan or Arrangement required to be filed as an exhibit hereto pursuant to Item 601 of Regulation S-K.
|
|
**
|
Previously filed or furnished with the Company’s Annual Report on Form 10-K for the year ended December 31, 2015, filed on March 15, 2016.
|
|
***
|
Filed herewith.
|
|
/s/ Mark E. Ellis
|
|
|
Mark E. Ellis
|
|
|
Chairman, President and Chief Executive Officer
|
|
|
/s/ David B. Rottino
|
|
|
David B. Rottino
|
|
|
Executive Vice President and Chief Financial Officer
|
|