Current Report Filing (8-k)
28 Aprile 2017 - 12:16PM
Edgar (US Regulatory)
UNITED STATES
SECURITIES AND EXCHANGE COMMISSION
WASHINGTON, D.C. 20549
FORM 8-K
CURRENT REPORT
PURSUANT TO SECTION 13 OR 15(d)
OF THE SECURITIES EXCHANGE ACT OF 1934
Date of report (Date of earliest event
reported): April 27, 2017
MIDCOAST ENERGY PARTNERS, L.P.
(Exact Name of Registrant as Specified
in Charter)
DELAWARE
|
1-36175
|
61-1714064
|
(State or Other Jurisdiction
of Incorporation)
|
(Commission
File Number)
|
(IRS Employer
Identification No.)
|
1100 LOUISIANA, SUITE 3300, HOUSTON,
TEXAS 77002
(Address of Principal Executive Offices)
(Zip Code)
(713) 821-2000
(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:
|
¨
|
Written communications
pursuant to Rule 425 under the Securities Act (17 CFR 230.425)
|
|
¨
|
Soliciting material pursuant
to Rule 14a-12 under the Exchange Act (17 CFR 240.14a-12)
|
|
¨
|
Pre-commencement communications
pursuant to Rule 14d-2(b) under the Exchange Act (17 CFR 240.14d-2(b))
|
|
¨
|
Pre-commencement communications
pursuant to Rule 13e-4(c) under the Exchange Act (17 CFR 240.13e-4(c))
|
|
Item 2.01
|
Completion of Acquisition or Disposition of Assets.
|
On April 27, 2017, Midcoast Energy Partners,
L.P. (the “Partnership”), completed its previously-announced merger (the “Merger”) with Enbridge Holdings
(Leather) L.L.C. (“Merger Sub”), a wholly owned subsidiary of Enbridge Energy Company, Inc. (“EECI”). EECI
is the general partner of Enbridge Energy Partners, L.P. (“EEP”), which is the sole member of the Partnership’s
general partner. The Merger was effected pursuant to an Agreement and Plan of Merger, dated as of January 26, 2017, by and
among the Partnership, Midcoast Holdings, L.L.C., the general partner of the Partnership (the “General Partner”), Merger
Sub and EECI (the “Merger Agreement”).
The Merger became effective on April 27,
2017 (the “Effective Time”), pursuant to the Certificate of Merger that was filed with the Secretary of State of the
State of Delaware on such date. At the Effective Time, the Merger Sub merged with and into the Partnership, with the Partnership
surviving the merger and continuing to exist as a Delaware limited partnership. In the Merger, each Class A Common Unit representing
limited partner interests in the Partnership (each, a “Class A Common Unit”) issued and outstanding immediately prior
to the effective time of the Merger, other than Class A Common Units held by EECI and its affiliates, were converted into the right
to receive $8.00 in cash without interest (the “Merger Consideration”). At the Effective Time, the Partnership’s
public unitholders immediately prior to the Effective Time ceased to have any rights as unitholders in the Partnership (other than
their right to receive the Merger Consideration).
The foregoing summary of the Merger Agreement
and the transactions contemplated thereby does not purport to be complete and is subject to, and qualified in its entirety by,
the full text of the Merger Agreement, incorporated by reference to Exhibit 2.1 to the Partnership’s Current Report on Form
8-K filed with the SEC on January 27, 2017.
|
Item 3.01
|
Notice of Delisting or Failure to Satisfy a Continued
Listing or Standard; Transfer of Listing.
|
In connection with the completion of the
Merger on April 27, 2017, the Partnership notified the New York Stock Exchange (“NYSE”) of the effectiveness of the
Merger, and requested that the NYSE file with the Securities and Exchange Commission (the “SEC”) a notification
of removal from listing on Form 25 to delist and deregister the Class A Common Units under Section 12(b) of the
Securities Exchange Act of 1934, as amended (the “Exchange Act”) and suspend trading of the Class A Common Units on
the NYSE prior to the opening of trading on April 27, 2017. The Partnership also intends to file with the SEC a Form 15
suspending the Partnership’s reporting obligations under Section 13 and 15(d) of the Exchange Act.
|
Item 5.02
|
Departure of Directors or Certain Officers; Election
of Directors; Appointment of Certain Officers; Compensatory Arrangements of Certain Officers.
|
In connection with the consummation of the
Merger, Dan A. Westbrook, John A. Crum, J. Herbert England, James G. Ivey, and Edmund P. Segner III, the independent members of
the Board of Directors of the General Partner, resigned immediately following the Effective Time.
|
Item 5.07
|
Submission of Matters to a Vote of Security Holders.
|
As of April 3, 2017, the record date for
purposes of determining the record holders of limited partner interests in the Partnership that are entitled to consent in writing
to approve the Merger Agreement, EEP was the record holder of 23,945,112 common units representing limited partner interests in
the Partnership (“Common Units”), which represented approximately 52% of the Partnership’s outstanding Common
Units. On April 27, 2017, prior to the Effective Time, EEP executed a written consent approving the Merger Agreement and the Merger.
No further approval of limited partners of the Partnership was required to adopt the Merger Agreement or approve the Merger, and
the Merger became effective at the Effective Time, as described in Item 2.01 above.
|
Item 9.01
|
Financial Statements
and Exhibits.
|
Exhibit
No.
|
|
Description
|
|
|
|
2.1
|
|
Agreement and Plan of Merger, dated January 26, 2017,
by and among Midcoast Energy Partners, L.P., Enbridge Energy Company, Inc., Enbridge Holdings (Leather) L.L.C. and Midcoast Holdings,
L.L.C. (Schedules and exhibits have been omitted pursuant to Item 601(b)(2) of Regulation S-K and that the Partnership agrees
to furnish supplementally a copy of any such omitted schedule or exhibit to the SEC upon request) (incorporated by reference to
Exhibit 2.1 to the Current Report on Form 8-K of Midcoast Energy Partners, L.P., filed with the SEC on January
27, 2017)
|
SIGNATURES
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 there unto duly
authorized.
|
MIDCOAST ENERGY PARTNERS, L.P.
(Registrant)
|
|
|
|
|
By:
|
Midcoast Holdings, L.L.C.
|
|
|
its General Partner
|
|
|
|
Date: April 28, 2017
|
By:
|
/s/ STEPHEN J. NEYLAND
|
|
|
Stephen J. Neyland, Vice President – Finance
(Duly Authorized Officer)
|
EXHIBIT INDEX
Exhibit
No.
|
|
Description
|
|
|
|
2.1
|
|
Agreement and Plan of Merger, dated January 26, 2017,
by and among Midcoast Energy Partners, L.P., Enbridge Energy Company, Inc., Enbridge Holdings (Leather) L.L.C. and Midcoast Holdings,
L.L.C. (Schedules and exhibits have been omitted pursuant to Item 601(b)(2) of Regulation S-K and that the Partnership agrees
to furnish supplementally a copy of any such omitted schedule or exhibit to the SEC upon request) (incorporated by reference to
Exhibit 2.1 to the Current Report on Form 8-K of Midcoast Energy Partners, L.P., filed with the SEC on January
27, 2017)
|
Grafico Azioni MIDCOAST ENERGY PARTNERS, L.P. (NYSE:MEP)
Storico
Da Gen 2025 a Feb 2025
Grafico Azioni MIDCOAST ENERGY PARTNERS, L.P. (NYSE:MEP)
Storico
Da Feb 2024 a Feb 2025
Notizie in Tempo Reale relative a Midcoast Energy Partners, L.P. Common Units Representing Limited Partner Interests (delisted) (Borsa di New York (NYSE)): 0 articoli recenti
Più Midcoast Energy Partners, L.p. Articoli Notizie