8-K
false 0001602065 0001602065 2019-09-30 2019-09-30

 

 

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): September 30, 2019

 

VIPER ENERGY PARTNERS LP

(Exact Name of Registrant as Specified in Charter)

 

Delaware

 

001-36505

 

46-5001985

(State or other jurisdiction

of incorporation)

 

(Commission

File Number)

 

(I.R.S. Employer

Identification Number)

     

00 West Texas

Suite 1200

Midland, Texas

 

79701

(Address of principal executive offices)

 

(Zip code)

(432) 221-7400

(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 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

Soliciting material pursuant to Rule 14a-12 under the Exchange Act

Pre-commencement communications pursuant to Rule 14d-2(b) under the Exchange Act

Pre-commencement communications pursuant to Rule 13e-4(c) under the Exchange Act

Securities registered pursuant to Section 12(b) of the Securities Exchange Act of 1934:

Title of each class

 

Trading

Symbol(s)

 

Name of each exchange

on which registered

Common Units

 

VNOM

 

Nasdaq Global Select Market

Indicate by check mark whether the registrant is an emerging growth company as defined in Rule 405 of the Securities Act of 1933 (§230.405 of this chapter) or Rule 12b-2 of the Securities Exchange Act of 1934 (§240.12b-2 of this chapter).

Emerging growth company  

If an emerging growth company, indicate by check mark if the registrant has elected not to use the extended transition period for complying with any new or revised financial accounting standards provided pursuant to Section 13(a) 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.

On September 30, 2019, Michael L. Hollis resigned as a director of Viper Energy Partners GP LLC, the general partner of Viper Energy Partners LP (“Viper”), effective immediately. Mr. Hollis’ resignation was due to personal reasons and not because of a disagreement on any matter relating to Viper’s operations, policies or practices.


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.

 

VIPER ENERGY PARTNERS LP

         

 

By:

 

Viper Energy Partners GP LLC,

its general partner

Date: September 30, 2019

 

 

 

By:

 

/s/ Teresa L. Dick

 

Name:

 

Teresa L. Dick

 

Title:

 

Chief Financial Officer, Executive Vice

President and Assistant Secretary