|
|
ý
|
ANNUAL REPORT UNDER SECTION 13 OR 15(d) OF THE SECURITIES EXCHANGE ACT OF 1934
|
¨
|
TRANSITION REPORT UNDER SECTION 13 OR 15(d) OF SECURITIES EXCHANGE ACT OF 1934
|
|
|
Delaware
|
|
|
45-4502447
|
(State or Other Jurisdiction of
Incorporation or Organization)
|
|
|
(IRS Employer
Identification Number)
|
|
|
|
|
500 West Texas, Suite 1225
Midland, Texas
|
|
|
79701
|
(Address of Principal Executive Offices)
|
|
|
(Zip Code)
|
|
|
Securities registered pursuant to Section 12(b) of the Act:
|
|
|
||
|
Title of Each Class
|
|
|
|
Name of Each Exchange on Which Registered
|
|
|
Common Stock, par value $0.01 per share
|
|
|
|
The NASDAQ Stock Market LLC
|
|
|
|
Securities registered pursuant to Section 12(g) of the Act: None
|
|
|
Large Accelerated Filer
|
|
¨
|
|
Accelerated Filer
|
|
¨
|
|
|
|
|
|||
Non-Accelerated Filer
|
|
ý
|
|
Smaller Reporting Company
|
|
¨
|
DIAMONDBACK ENERGY, INC.
TABLE OF CONTENTS
|
|||
|
|
|
Page
|
|
|
|
|
ITEM 10.
|
|
|
|
ITEM 11.
|
|
||
ITEM 12.
|
|
||
ITEM 13.
|
|
||
ITEM 14
|
|
||
ITEM 15
|
|
||
|
|
|
|
|
|
||
|
|
|
|
|
|
Name
|
Age
|
Position
|
Travis D. Stice
|
51
|
Chief Executive Officer and Director
|
Teresa L. Dick
|
43
|
Chief Financial Officer, Senior Vice President
|
Russell D. Pantermuehl
|
53
|
Vice President—Reservoir Engineering
|
Paul S. Molnar
|
57
|
Vice President—Geoscience
|
Michael L. Hollis
|
37
|
Vice President—Drilling
|
William F. Franklin
|
58
|
Vice President—Land
|
Jeffrey F. White
|
56
|
Vice President—Operations
|
Randall J. Holder
|
59
|
Vice President, General Counsel and Secretary
|
|
|
|
•
|
designing competitive total compensation programs to enhance our ability to attract and retain knowledgeable and experienced senior management level employees;
|
•
|
motivating employees to deliver outstanding financial performance and meet or exceed general and specific business, operational and individual objectives;
|
•
|
setting compensation and incentive levels relevant to the market in which the employee provides service; and
|
•
|
providing a meaningful portion of the total compensation to our named executive officers in equity, thus assuring an alignment of interests between our senior management level employees and our stockholders.
|
•
|
the individual’s particular background and circumstances, including training and prior relevant work experience;
|
•
|
the individual’s role with us and the compensation paid to similar persons at comparable companies;
|
•
|
the demand for individuals with the individual’s specific expertise and experience at the time of hire;
|
•
|
achievement of individual and company performance goals and other expectations relating to the position;
|
•
|
comparison to other executives within our company having similar levels of expertise and experience and the uniqueness of the individual’s industry skills; and
|
•
|
aligning the compensation of our executives with the performance of our company on both a short-term and long-term basis.
|
•
|
We believe that our programs balance short- and long-term incentives for our executive officers providing for an appropriate mix of fixed, discretionary and equity compensation that overall encourages long-term performance.
|
•
|
We believe that annual base salaries for our named executive officers do not encourage excessive risk-taking as they are fixed amounts that are subject to discretionary increases by our compensation committee or the board of directors upon the recommendation of our compensation committee, as the case may be, based, among other factors, on annual performance evaluations. We also believe that such annual base salaries are set at reasonable levels, as compared to the base salaries of similarly situated individuals at our peer group companies, and therefore do not encourage our named executive officers to be overly conservative with respect to taking appropriate amount of risk to increase stockholder value.
|
•
|
Our annual bonuses are designed to award achievement of short-term results. The payment and amounts of such bonuses are within the discretion of and determined by our compensation committee or the board of directors upon the recommendation of our compensation committee, as the case may be, based on the Company’s performance for the prior fiscal year and annual performance evaluations of our named executive officers.
|
•
|
Stock options and restricted stock units granted to our named executive officers are subject to time vesting provisions. We award stock options to align compensation with company performance, as the options become valuable to the executive only if the stock price increases from the date of grant. Also, stock options require a long-term commitment by executives to realize the appreciation potential of the options. We award restricted stock units to ensure that our executives have a continuing stake in the long-term success of the Company as the value of the award will depend on the stock price at and after the time of vesting. We believe that our long-term equity awards do not encourage excessive risk taking that may be associated with equity awards that vest based strictly on achieving certain targets. We also believe that our long-term equity awards provide incentive to our named executive officers to take appropriate amount of risk.
|
•
|
As described above in the discussion of the employment agreements of the named executive officers, our named executive officers are entitled to certain benefits that are payable upon the occurrence of their termination without “cause,” resignation for “good reason,” or certain change in control transactions.
|
Name and Principal Position
|
|
Year
|
|
Salary ($)
|
|
Bonus ($)(1)
|
|
Stock Awards ($)(2)(3)
|
|
Option Awards ($)(2)(3)
|
|
All Other Compensation ($)(4)
|
|
Total ($)
|
||||||||||||
Travis D. Stice (5)
|
|
2012
|
|
$
|
300,000
|
|
|
$
|
1,023,771
|
|
|
$
|
1,000,003
|
|
|
$
|
1,257,526
|
|
|
$
|
30,754
|
|
|
$
|
3,612,054
|
|
Chief Executive Officer
|
|
2011
|
|
$
|
115,880
|
|
|
$
|
225,000
|
|
|
—
|
|
|
$
|
1,452,851
|
|
|
$
|
5,874
|
|
|
$
|
1,799,605
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
||||||||||||
Jeffrey F. White
|
|
2012
|
|
$
|
220,000
|
|
|
$
|
624,500
|
|
|
$
|
600,005
|
|
|
$
|
458,365
|
|
|
$
|
1,023
|
|
|
$
|
1,903,893
|
|
Vice President–Operations
|
|
2011
|
|
$
|
55,846
|
|
|
$
|
112,500
|
|
|
—
|
|
|
$
|
576,657
|
|
|
$
|
309
|
|
|
$
|
748,561
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
||||||||||||
Michael L. Hollis (6)
|
|
2012
|
|
$
|
230,000
|
|
|
$
|
493,750
|
|
|
$
|
600,005
|
|
|
$
|
454,243
|
|
|
$
|
14,989
|
|
|
|
$1,792,987
|
|
Vice President—Drilling
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
||||||||||||
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
(1)
|
In 2011, Mr. Stice received a $225,000 annual incentive bonus and Mr. White received an $85,000 signing bonus and a $27,500 annual incentive bonus. In 2012, Mr. Stice received a $357,104 annual incentive bonus and a $666,667 bonus pursuant to the terms of his employment agreement related to the IPO, Mr. White received a $104,500 annual incentive bonus and a total of $520,000 in bonuses pursuant to the terms of his employment agreement related to the IPO, and Mr. Hollis received a $143,750 annual incentive bonus and a $350,000 bonus pursuant to the terms of his employment agreement related to the IPO.
|
(2)
|
The amounts shown reflect the grant date fair value of restricted stock units and stock options granted respectively, determined in accordance with FASB ASC Topic 718. See Note 8 to our consolidated financial statements for the fiscal year ended December 31, 2012, included in our Annual Report on Form 10-K, filed with the SEC on March 1, 2013, regarding assumptions underlying valuations of equity awards for 2012 and 2011. Details regarding equity awards that are still outstanding can be found in the “Outstanding Equity Awards at Fiscal 2012 Year End” table.
|
(3)
|
In connection with the IPO and the 2012 Plan, the options awarded in 2011 were canceled and replaced with the right to receive a cash payment, restricted stock units and stock options. Such grant of new awards is deemed to be a modification of old awards and was accounted for as a modification of the original awards. The modification date for these awards was October 11, 2012, which was the date of IPO pricing of $17.50 per share. Mr. Stice, Mr. White and Mr. Hollis received cash payments of $666,667, $350,000 and $350,000, respectively, and Mr. Stice will receive an additional cash payment $333,333 on October 11, 2013. Mr. Stice, Mr. White, and Mr. Hollis also received 57,143, 34,286 and 34,286 restricted stock units, respectively, and options to purchase 300,000, 100,000 and 100,000 shares of our common stock at $17.50, respectively.
|
(4)
|
Amounts in 2011 for Mr. Stice include our 401(k) plan contributions of $1,832, car allowance of $3,666 and life insurance premium payments of $377. Amounts in 2011 for Mr. White include life insurance premium payments of $309. Amounts in 2012 for Mr. Stice include our 401(k) plan contributions of $18,792, car allowance of $10,800, and life insurance
|
(5)
|
Mr. Stice became our President and Chief Operating Officer in April 2011. On January 1, 2012, Mr. Stice resigned as President and Chief Operating Officer and became our Chief Executive Officer.
|
Name
|
|
Number of Securities Underlying Unexercised Options
(#) Exercisable |
|
Number of Securities Underlying Unexercised Options
(#) Unexercisable |
|
Option Exercise Price
($) |
|
Option Expiration Date
|
|
Number of Shares or Units of Stock That Have Not Vested
(#) |
|
Market Value of Shares or Units of Stock That Have Not Vested ($)(1)
|
||||
Travis D. Stice
|
|
75,000
|
|
225,000(2)
|
|
$
|
17.50
|
|
|
04/18/2016
|
|
42,857(3)
|
|
$
|
819,426
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
||||
Jeffrey F. White
|
|
25,000
|
|
75,000(4)
|
|
$
|
17.50
|
|
|
09/30/2016
|
|
25,715(5)
|
|
$
|
491,671
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
||||
Michael L. Hollis
|
|
25,000
|
|
75,000(6)
|
|
$
|
17.50
|
|
|
9/12/2016
|
|
25,715(7)
|
|
$
|
491,671
|
|
(1)
|
Market value of shares or units that have not vested is based on the closing price of $19.12 per share of our common stock on The NASDAQ Global Select Market on December 31, 2012, the last trading day of 2012.
|
(2)
|
These options will vest in three remaining approximately equal annual installments beginning on April 18, 2013.
|
(3)
|
These restricted stock units vest in three remaining approximately equal annual installments beginning on April 18, 2013.
|
(4)
|
These options will vest in three remaining approximately equal annual installments beginning on September 30, 2013.
|
(5)
|
These restricted stock units vest in three remaining approximately equal annual installments beginning on September 30, 2013.
|
(6)
|
These options will vest in three remaining approximately equal annual installments beginning on September 12, 2013.
|
(5)
|
These restricted stock units vest in three remaining approximately equal annual installments beginning on September 12, 2013.
|
Name
|
|
Fees Earned or Paid in Cash
($) |
|
Stock Awards
($)(1) |
|
All Other Compensation
($) |
|
Total
($) |
|||||
Steven E. West (2)
|
|
5,000
|
|
|
|
$116,655
|
|
|
—
|
|
|
121,655
|
|
Michael P. Cross (2)
|
|
11,250
|
|
|
|
$116,655
|
|
|
—
|
|
|
127,905
|
|
David L. Houston (2)
|
|
11,250
|
|
|
|
$116,655
|
|
|
—
|
|
|
127,905
|
|
Mark L. Plaumann (2)
|
|
11,250
|
|
|
|
$116,655
|
|
|
—
|
|
|
127,905
|
|
Paul J. Jacobi (2)(3)
|
|
—
|
|
|
|
$116,655
|
|
|
—
|
|
|
116,655
|
|
(1)
|
The amounts shown reflect the grant date fair value of restricted stock units granted, determined in accordance with FASB ASC Topic 718. See Note 8 to our consolidated financial statements for the fiscal year ended December 31, 2012, included in our Annual Report on Form 10-K, filed with the SEC on March 1, 2013, regarding assumptions underlying valuations of equity awards for 2012.
|
(2)
|
In October 2012, each non-employee director was granted 6,666 restricted stock units which vest in three annual installments of 2,222 restricted stock units, the first of which occurred on October 11, 2012, with the two remaining equal annual installments occurring on each anniversary of such date.
|
(3)
|
Mr. Jacobi resigned as a director of our company effective November 14, 2012.
|
Name and Address of Beneficial Owner (1)
|
|
Amount and Nature of Beneficial Ownership
|
|
Percent of Class
|
|
DB Energy Holdings LLC
|
|
16,414,622 (2)
|
|
44.4
|
%
|
c/o Wexford Capital LP
411 West Putnam Avenue
Greenwich, CT 06830
|
|
|
|
|
|
Gulfport Energy Corporation
|
|
7,914,036 (3)
|
|
21.4
|
%
|
14313 North May Avenue, Suite 100
Oklahoma City, Oklahoma 73134
|
|
|
|
|
|
Wellington Management Company, LLP
|
|
3,747,150 (4)
|
|
10.1
|
%
|
280 Congress Street
Boston, MA 02210
|
|
|
|
|
(1)
|
Beneficial ownership is determined in accordance with SEC rules. The percentage of shares beneficially owned is based on 36,986,532 shares of common stock outstanding as of April 1, 2013.
|
(2)
|
Based solely on Schedule 13D/A filed with the SEC on December 11, 2012 by DB Energy Holdings LLC (“DB Holdings”), Wexford Spectrum Fund, L.P. (“WSF”), Wexford Catalyst Fund, L.P. (“WCF”), Spectrum Intermediate Fund Limited (“SIF”), Catalyst Intermediate Fund Limited (“CIF,” and together with DB Holdings, WSF, WCF and SIF, the “Funds”), Wexford Capital LP (“Wexford Capital”), Wexford GP LLC (“Wexford GP”), Charles E. Davidson (“Mr. Davidson”), and Joseph M. Jacobs (“Mr. Jacobs”). DB Holdings is a holding company managed by Wexford Capital. WSF, WCF, SIF and CIF are investment funds managed by Wexford Capital. Wexford Capital is an investment advisor registered with the SEC, and manages a series of investment funds. Wexford GP is the general partner of Wexford Capital. Mr. Davidson and Mr. Jacobs are the managing members of Wexford GP. DB has shared voting and dispositive power over 15,457,020 shares. WSF has shared voting and dispositive power over 184,408 shares. WCF has shared voting and dispositive power over 29,144 shares. SIF has shared voting and dispositive power over 621,479 shares. CIF has shared voting and dispositive power over 122,571 shares. Wexford Capital, Wexford GP, Mr. Davidson and Mr. Jacobs have shared voting and dispositive power over 16,414,622 shares. Wexford Capital may, by reason of its status as manager or investment manager of the Funds, be deemed to own beneficially the securities of which the Funds possess beneficial ownership. Wexford GP may, as the General Partner of Wexford Capital, be deemed to own beneficially the securities of which the Funds possess beneficial ownership. Each of Mr. Davidson and Mr. Jacobs may, by reason of his status as a controlling person of Wexford GP, be deemed to own beneficially the securities of which the Funds possess beneficial ownership. Each of Wexford Capital, Wexford GP, Mr. Davidson and Mr. Jacobs disclaims beneficial ownership of the securities owned by the Funds except, in the case of Mr. Davidson and Mr. Jacobs, to the extent of their respective interests in the Funds.
|
(3)
|
Based solely on Schedule 13G filed with the SEC on February 12, 2013 by Gulfport Energy Corporation. Gulfport Energy Corporation reported sole voting and dispositive power of such shares of common stock.
|
(4)
|
Based solely on Schedule 13G/A filed with the SEC on March 11, 2013 by Wellington Management Company, LLP. These shares are owned of record by clients of Wellington Management. Those clients have the right to receive, or the power to direct the receipt of, dividends from, or the proceeds from the sale of, such securities. No such client is known to have such right or power with respect to more than five percent of this class of securities. Wellington Management has shared voting power over 3,468,678 shares and shared dispositive power over 3,747,150 shares.
|
Name of Beneficial Owner (1)
|
|
Amount and Nature of Beneficial Ownership
|
|
Percent of Class
|
Travis D. Stice (2)
|
|
181,372
|
|
*
|
Jeffrey F. White (3)
|
|
33,572
|
|
*
|
Michael L. Hollis (4)
|
|
33,572
|
|
*
|
Steven E. West (5)
|
|
2,222
|
|
*
|
Michael P. Cross (5)
|
|
2,222
|
|
*
|
David L. Houston (5)
|
|
2,222
|
|
*
|
Mark L. Plaumann (5)
|
|
2,222
|
|
*
|
Directors and Executive Officers as a Group (12 persons)
|
|
378,096
|
|
*
|
(1)
|
Beneficial ownership is determined in accordance with SEC rules. In computing percentage ownership of each person, shares of common stock subject to options held by that person that are exercisable as of April 1, 2013, or exercisable within 60 days of April 1, 2013, are deemed to be beneficially owned. These shares, however, are not deemed outstanding for the purpose of computing the percentage ownership of each other person. The percentage of shares beneficially owned is based on 36,986,532 shares of common stock outstanding as of April 1, 2013. Unless otherwise indicated, all amounts exclude shares issuable upon the exercise of outstanding options that are not exercisable as of April 1, 2013 or within 60 days of April 1, 2013.
|
(2)
|
Primarily includes options to purchase 150,000 shares of our common stock, of which 75,000 will vest on April 18, 2013 and 28,572 restricted stock units, of which 14,286 restricted stock units which will vest on April 18, 2013. These 28,572 restricted stock units will not be settled until the first business day coincident with or next following the date of the first open trading window to occur after April 5, 2013, but no later than December 31, 2013. Excludes (i) options to purchase 150,000 shares of our common stock and (ii) 28,571 restricted stock units, which will vest, in each case, in two remaining approximately equal annual installments beginning on April 18, 2014.
|
(3)
|
Includes options to purchase 25,000 shares of our common stock and 8,572 restricted stock units, which restricted stock units will not be settled until the first business day coincident with or next following the date of the first open trading window to occur after April 5, 2013, but no later than December 31, 2013. Excludes (i) options to purchase 75,000 shares of our common stock and (ii) 25,715 restricted stock units, which will vest, in each case, in three remaining approximately equal annual installments beginning on September 30, 2013.
|
(4)
|
Includes options to purchase 25,000 shares of our common stock and 8,572 restricted stock units, which restricted stock units will not be settled until the first business day coincident with or next following the date of the first open trading window to occur after April 5, 2013, but no later than December 31, 2013. Excludes (i) options to purchase 75,000 shares of our common stock and (ii) 25,715 restricted stock units, which will vest, in each case, in three remaining approximately equal annual installments beginning on September 12, 2013.
|
(5)
|
Includes restricted stock units that will not be settled until the first business day coincident with or next following the date of the first open trading window to occur after April 5, 2013, but no later than December 31, 2013. Excludes 4,444 restricted stock units, which will vest in two remaining equal annual installments beginning on October 11, 2013.
|
Plan Category
|
|
Number of Securities to be Issued Upon Exercise of Outstanding Options, Warrants and Rights
|
|
Weighted Average Exercise Price of Outstanding Options, Warrants and Rights
|
|
Number of Securities Remaining Available for Future Issuance
|
Equity compensation plans not approved by security holders
|
|
850,000(1)
|
|
$17.50 (1)
|
|
1,370,954
|
(1)
|
Does not include 206,507 unvested restricted stock awards and units outstanding at December 31, 2012.
|
•
|
a transaction involving compensation of directors;
|
•
|
a transaction involving compensation of an executive officer or involving an employment agreement, severance arrangement, change in control provision or agreement or special supplemental benefit of an executive officer;
|
•
|
a transaction with a related party involving less than $120,000;
|
•
|
a transaction in which the interest of the related party arises solely from the ownership of a class of our equity securities and all holders of that class receive the same benefit on a pro rata basis;
|
•
|
a transaction involving indemnification payments and payments under directors and officers indemnification insurance policies made pursuant to our certificate of incorporation or bylaws or pursuant to any policy, agreement or instrument of the Company or to which the Company is bound; and
|
•
|
a transaction in which the interest of the related party arises solely from indebtedness of a 5% shareholder or an “immediate family member” of a 5% shareholder.
|
•
|
Audit Fees
– aggregate fees for audit services, which relate to the fiscal year consolidated audit, quarterly reviews, registration statements, and comfort letters were $179,000 in 2011 and $904,000 in 2012.
|
•
|
Audit-Related Fees
– aggregate fees for audit-related services were zero in 2011 and 2012.
|
•
|
Tax Fees
– aggregate fees for tax services, consisting of tax return compliance, tax advice and tax planning, were $14,000 in 2011 and $32,000
in 2012.
|
•
|
All Other Fees
– aggregate fees for all other services, were zero in 2011 and 2012.
|
|
|
|
|
DIAMONDBACK ENERGY, INC.
|
|
|
|
|
|
Date:
|
April 10, 2013
|
|
|
/s/ Travis D. Stice
|
|
|
|
|
Travis D. Stice
|
|
|
|
|
Chief Executive Officer and Director
|
|
|
|
|
|
Exhibit
Number
|
|
Description
|
|
|
|
3.1
|
|
Amended and Restated Certificate of Incorporation of the Company (incorporated by reference to Exhibit 3.1 to the Form 10-Q, File No. 001-35700, filed by the Company with the SEC on November 16, 2012).
|
3.2
|
|
Amended and Restated Bylaws of the Company (incorporated by reference to Exhibit 3.2 to the Form 10-Q, File No. 001-35700, filed by the Company with the SEC on November 16, 2012).
|
4.1
|
|
Specimen certificate for shares of common stock, par value $0.01 per share, of the Company (incorporated by reference to Exhibit 4.1 to Amendment No. 4 to the Registration Statement on Form S-1, File No. 333-179502, filed by the Company with the SEC on August 20, 2012).
|
4.2
|
|
Registration Rights Agreement, dated as of October 11, 2012, by and between the Company and DB Energy Holdings LLC (incorporated by reference to Exhibit 4.2 to the Form 10-Q, File No. 001-35700, filed by the Company with the SEC on November 16, 2012).
|
4.3
|
|
Investor Rights Agreement, dated as of October 11, 2012, by and between the Company and Gulfport Energy Corporation (incorporated by reference to Exhibit 4.3 to the Form 10-Q, File No. 001-35700, filed by the Company with the SEC on November 16, 2012).
|
10.1+
|
|
Equity Incentive Plan (incorporated by reference to Exhibit 10.1 to the Form 10-Q, File No. 001-35700, filed by the Company with the SEC on November 16, 2012).
|
10.2+
|
|
Form of Stock Option Agreement (incorporated by reference to Exhibit 10.13 to Amendment No. 4 to the Registration Statement on Form S-1, File No. 333-179502, filed by the Company with the SEC on August 20, 2012).
|
10.3+
|
|
Form of Restricted Stock Unit Agreement (incorporated by reference to Exhibit 10.14 to Amendment No. 4 to the Registration Statement on Form S-1, File No. 333-179502, filed by the Company with the SEC on August 20, 2012).
|
10.4+
|
|
Form of Director and Officer Indemnification Agreement (incorporated by reference to Exhibit 10.15 to Amendment No. 4 to the Registration Statement on Form S-1, File No. 333-179502, filed by the Company with the SEC on August 20, 2012).
|
10.5
|
|
Advisory Services Agreement, dated as of October 11, 2012, by and between Diamondback Energy, Inc. and Wexford Capital LP (incorporated by reference to Exhibit 10.4 to the Form 10-Q, File No. 001-35700, filed by the Company with the SEC on November 16, 2012).
|
10.6
|
|
Merger Agreement, dated as of October 11, 2012, by and between the Company and Diamondback Energy LLC (incorporated by reference to Exhibit 10.5 to the Form 10-Q, File No. 001-35700, filed by the Company with the SEC on November 16, 2012).
|
10.7+
|
|
Amended and Restated Employment Agreement, dated as of August 20, 2012, by and between Travis Stice and Windsor Permian LLC (incorporated by reference to Exhibit 10.29 to Amendment No. 5 to the Registration Statement on Form S-1, File No. 333-179502, filed by the Company with the SEC on October 2, 2012).
|
10.8+
|
|
First Amendment effective as of January 1, 2013 to the Amended and Restated Employment Agreement dated as of August 20, 2012 by and between Travis Stice and Windsor Permian LLC, as subsequently assigned to Diamondback E&P LLC (incorporated by reference to Exhibit 10.3 to the Form 8-K, File No. 001-35700, filed by the Company with the SEC on February 1, 2013).
|
10.9+
|
|
Amended and Restated Employment Agreement, dated as of January 1, 2012, by and between Teresa Dick and Windsor Permian LLC (incorporated by reference to Exhibit 10.30 to Amendment No. 3 to the Registration Statement on Form S-1, File No. 333-179502, filed by the Company with the SEC on July 5, 2012).
|
10.10+
|
|
First Amendment effective as of January 1, 2013 to the Amended and Restated Employment Agreement dated as of August 20, 2012 by and between Teresa Dick and Windsor Permian LLC, as subsequently assigned to Diamondback E&P LLC (incorporated by reference to Exhibit 10.4 to the Form 8-K, File No. 001-35700, filed by the Company with the SEC on February 1, 2013).
|
10.11+
|
|
Amended and Restated Employment Agreement, dated as of January 1, 2012, by and between Jeff White and Windsor Permian LLC (incorporated by reference to Exhibit 10.31 to Amendment No. 4 to the Registration Statement on Form S-1, File No. 333-179502, filed by the Company with the SEC on August 20, 2012).
|
Exhibit
Number
|
|
Description
|
10.12+
|
|
First Amendment effective as of January 1, 2013 to the Amended and Restated Employment Agreement dated as of August 20, 2012 by and between Jeff White and Windsor Permian LLC, as subsequently assigned to Diamondback E&P LLC (incorporated by reference to Exhibit 10.5 to the Form 8-K, File No. 001-35700, filed by the Company with the SEC on February 1, 2013).
|
10.13
|
|
Amended and Restated Credit Agreement, dated July 24, 2012, by and among Diamondback Energy LLC, as borrower, Wells Fargo Bank, N.A., as administrative agent, and the lenders party thereto (incorporated by reference to Exhibit 10.33 to Amendment No. 4 to the Registration Statement on Form S-1, File No. 333-179502, filed by the Company with the SEC on August 20, 2012).
|
10.14
|
|
First Amendment to Credit Agreement, dated July 31, 2012, by and among Diamondback Energy LLC, as borrower, Wells Fargo Bank, N.A., as administrative agent, and the lenders party thereto (incorporated by reference to Exhibit 10.34 to Amendment No. 4 to the Registration Statement on Form S-1, File No. 333-179502, filed by the Company with the SEC on August 20, 2012).
|
10.15
|
|
Lease Agreement, dated as of April 19, 2011, by and between Fasken Midland, LLC and Windsor Permian LLC (incorporated by reference to Exhibit 10.7 to Amendment No. 2 to the Registration Statement on Form S-1, File No. 333-179502, filed by the Company with the SEC on June 11, 2012).
|
10.16
|
|
Lease Amendment No. 1 to Lease Agreement, dated as of June 6, 2011, by and between Fasken Midland, LLC and Windsor Permian LLC (incorporated by reference to Exhibit 10.8 to Amendment No. 1 to the Registration Statement on Form S-1, File No. 333-179502, filed by the Company with the SEC on May 8, 2012).
|
10.17
|
|
Lease Amendment No. 2 to Lease Agreement, dated as of August 5, 2011, by and between Fasken Midland, LLC and Windsor Permian LLC (incorporated by reference to Exhibit 10.9 to Amendment No. 1 to the Registration Statement on Form S-1, File No. 333-179502, filed by the Company with the SEC on May 8, 2012).
|
10.18
|
|
Lease Amendment No. 3 to Lease Agreement, dated as of September 28, 2011, by and between Fasken Midland, LLC and Windsor Permian LLC (incorporated by reference to Exhibit 10.10 to Amendment No. 1 to the Registration Statement on Form S-1, File No. 333-179502, filed by the Company with the SEC on May 8, 2012).
|
10.19
|
|
Lease Amendment No. 4 to Lease Agreement, dated February 6, 2012, by and between Fasken Midland, LLC and Windsor Permian LLC (incorporated by reference to Exhibit 10.11 to Amendment No. 1 to the Registration Statement on Form S-1, File No. 333-179502, filed by the Company with the SEC on May 8, 2012).
|
10.20
|
|
Lease Amendment No. 5 to Lease Agreement, dated as of July 25, 2012, by and between Fasken Midland, LLC and Diamondback E&P LLC (incorporated by reference to Exhibit 10.36 to Amendment No. 5 to the Registration Statement on Form S-1, File No. 333-179502, filed by the Company with the SEC on October 2, 2012).
|
10.21
|
|
Contribution Agreement, dated May 7, 2012, by and between the Company and Gulfport Energy Corporation (incorporated by reference to Exhibit 10.18 to Amendment No. 1 to the Registration Statement on Form S-1, File No. 333-179502, filed by the Company with the SEC on May 8, 2012).
|
10.22
|
|
Master Drilling Agreement, dated January 1, 2012, by and between Windsor Permian LLC and Bison Drilling and Field Services LLC (incorporated by reference to Exhibit 10.19 to Amendment No. 1 to the Registration Statement on Form S-1, File No. 333-179502, filed by the Company with the SEC on May 8, 2012).
|
10.23
|
|
Gas Purchase Agreement, dated May 1, 2009, by and between Windsor Permian LLC and Feagan Gathering Company (incorporated by reference to Exhibit 10.20 to Amendment No. 1 to the Registration Statement on Form S-1, File No. 333-179502, filed by the Company with the SEC on May 8, 2012).
|
10.24
|
|
Amendment to Gas Purchase Agreement, dated July 1, 2011, by and between Windsor Permian LLC and MidMar Gas LLC (incorporated by reference to Exhibit 10.21 to Amendment No. 1 to the Registration Statement on Form S-1, File No. 333-179502, filed by the Company with the SEC on May 8, 2012).
|
10.25
|
|
Amendment to Gas Purchase Agreement, dated January 11, 2012, by and between Windsor Permian LLC and MidMar Gas LLC (incorporated by reference to Exhibit 10.22 to Amendment No. 1 to the Registration Statement on Form S-1, File No. 333-179502, filed by the Company with the SEC on May 8, 2012).
|
Exhibit
Number
|
|
Description
|
10.26
|
|
Shared Services Agreement, dated January 1, 2012 by and between Windsor Permian LLC and Everest Operations Management LLC (incorporated by reference to Exhibit 10.23 to Amendment No. 2 to the Registration Statement on Form S-1, File No. 333-179502, filed by the Company with the SEC on June 11, 2012).
|
10.27
|
|
Subordinated note made by Windsor Permian LLC in favor of Lambda Investors LLC, dated May 14, 2012 (incorporated by reference to Exhibit 10.23 to Amendment No. 2 to the Registration Statement on Form S-1, File No. 333-179502, filed by the Company with the SEC on June 11, 2012).
|
10.28
|
|
First Amendment to Subordinated Note made by Windsor Permian LLC in favor of Lambda Investors LLC, dated September 28, 2012 (incorporated by reference to Exhibit 10.35 to Amendment No. 5 to the Registration Statement on Form S-1, File No. 333-179502, filed by the Company with the SEC on October 2, 2012).
|
10.29
|
|
Crude Oil Purchase Agreement, dated May 24, 2012, by and between Windsor Permian LLC and Shell Trading (US) Company (incorporated by reference to Exhibit 10.26 to Amendment No. 4 to the Registration Statement on Form S-1, File No. 333-179502, filed by the Company with the SEC on August 20, 2012).
|
10.30
|
|
Shared Services Agreement, dated as of March 1, 2008, by and between Windsor Energy Resources LLC and Windsor Permian LLC (incorporated by reference to Exhibit 10.6 to Amendment No. 1 to the Registration Statement on Form S-1, File No. 333-179502, filed by the Company with the SEC on May 8, 2012).
|
10.31
|
|
Office Lease Agreement, dated June 8, 2012, by and between Windsor Permian LLC and Caliber Investment Group LLC (incorporated by reference to Exhibit 10.27 to Amendment No. 3 to the Registration Statement on Form S-1, File No. 333-179502, filed by the Company with the SEC on July 5, 2012).
|
10.32
|
|
Assignment and Assumption of Office Lease Agreement, effective June 1, 2012, by and between Windsor Permian LLC and Diamondback E&P LLC (incorporated by reference to Exhibit 10.28 to Amendment No. 3 to the Registration Statement on Form S-1, File No. 333-179502, filed by the Company with the SEC on July 5, 2012).
|
10.33
|
|
Master Drilling Agreement, effective as of January 1, 2013, by and between Diamondback E&P LLC and Bison Drilling and Field Services LLC (incorporated by reference to Exhibit 10.1 to the Form 8-K, File No. 001-35700, filed by the Company with the SEC on February 1, 2013).
|
10.34
|
|
Master Field Services Agreement, effective as of January 1, 2013, by and between Diamondback E&P LLC and Bison Drilling and Field Services LLC (incorporated by reference to Exhibit 10.2 to the Form 8-K, File No. 001-35700, filed by the Company with the SEC on February 1, 2013).
|
10.35
|
|
First Amendment to Master Field Services Agreement, dated as of February 21, 2013, by and between
Diamondback E&P LLC and Bison Drilling and Field Services LLC (incorporated by reference to Exhibit 10.35 to the Form 10-K, File No. 001-35700, filed by the Company with the SEC on March 1, 2013).
|
10.36*+
|
|
Amended and Restated Employment Agreement dated as of August 20, 2012, by and between Michael Hollis and Windsor Permian LLC.
|
10.37*+
|
|
First Amendment effective as of January 1, 2013 to the Amended and Restated Employment Agreement dated as of August 20, 2012 by and between Michael Hollis and Windsor Permian LLC, as subsequently assigned to Diamondback E&P LLC.
|
10.38*+
|
|
Form of Amendment to Restricted Stock Unit Certificate.
|
10.39*
|
|
Lease Amendment No. 6 effective May 1, 2013 to Lease Agreement dated as of April 19, 2011, as amended, by and between Fasken Midland, LLC and Windsor Permian LLC.
|
21.1
|
|
List of Significant Subsidiaries of the Company (incorporated by reference to Exhibit 21.1 to the Form 10-K, File No. 001-35700, filed by the Company with the SEC on March 1, 2013).
|
31.1
|
|
Certification of Chief Executive Officer of the Registrant pursuant to Rule 13a-14(a) promulgated under the Securities Exchange Act of 1934, as amended (incorporated by reference to Exhibit 31.1 to the Form 10-K, File No. 001-35700, filed by the Company with the SEC on March 1, 2013).
|
31.2
|
|
Certification of Chief Executive Officer of the Registrant pursuant to Rule 13a-14(b) promulgated under the Securities Exchange Act of 1934, as amended, and Section 1350 of Chapter 63 of Title 18 of the United States Code (incorporated by reference to Exhibit 32.1 to the Form 10-K, File No. 001-35700, filed by the Company with the SEC on March 1, 2013).
|
Exhibit
Number
|
|
Description
|
31.3*
|
|
Certification of Chief Executive Officer of the Registrant pursuant to Rule 13a-14(a) promulgated under the Securities Exchange Act of 1934, as amended.
|
31.4*
|
|
Certification of Chief Financial Officer of the Registrant pursuant to Rule 13a-14(a) promulgated under the Securities Exchange Act of 1934, as amended.
|
32.1
|
|
Certification of Chief Executive Officer of the Registrant pursuant to Rule 13a-14(b) promulgated under the Securities Exchange Act of 1934, as amended, and Section 1350 of Chapter 63 of Title 18 of the United States Code.
|
32.2
|
|
Certification of Chief Financial Officer of the Registrant pursuant to Rule 13a-14(b) promulgated under the Securities Exchange Act of 1934, as amended, and Section 1350 of Chapter 63 of Title 18 of the United States Code (incorporated by reference to Exhibit 32.2 to the Form 10-K, File No. 001-35700, filed by the Company with the SEC on March 1, 2013).
|
99.1
|
|
Report of Ryder Scott Company, L.P. (incorporated by reference to Exhibit 99.1 to the Form 10-K, File No. 001-35700, filed by the Company with the SEC on March 1, 2013).
|
101.INS
|
|
XBRL Instance Document (incorporated by reference to Exhibit 101.INS to the Form 10-K, File No. 001-35700, filed by the Company with the SEC on March 1, 2013).
|
101.SCH
|
|
XBRL Taxonomy Extension Schema Document (incorporated by reference to Exhibit 101.SCH to the Form 10-K, File No. 001-35700, filed by the Company with the SEC on March 1, 2013).
|
101.CAL
|
|
XBRL Taxonomy Extension Calculation Linkbase (incorporated by reference to Exhibit 101.CAL to the Form 10-K, File No. 001-35700, filed by the Company with the SEC on March 1, 2013).
|
101.DEF
|
|
XBRL Taxonomy Extension Definition Linkbase Document (incorporated by reference to Exhibit 101.DEF to the Form 10-K, File No. 001-35700, filed by the Company with the SEC on March 1, 2013).
|
101.LAB
|
|
XBRL Taxonomy Extension Labels Linkbase Document (incorporated by reference to Exhibit 101.LAB to the Form 10-K, File No. 001-35700, filed by the Company with the SEC on March 1, 2013).
|
101.PRE
|
|
XBRL Taxonomy Extension Presentation Linkbase Document (incorporated by reference to Exhibit 101.PRE to the Form 10-K, File No. 001-35700, filed by the Company with the SEC on March 1, 2013).
|
*
|
Filed herewith.
|
|
|
+
|
Management contract, compensatory plan or arrangement.
|
|
|
|
|
DIAMONDBACK E&P, LLC
|
|
|
|
|
|
|
|
/s/ Michael Hollis
|
|
By:
|
/s/ Travis D. Stice
|
|
|
Michael Hollis
|
|
Name:
|
Travis D. Stice
|
|
|
|
|
|
Title:
|
President and CEO
|
|
Name of Participant
|
|
|
|
|
|
|
|
RSU Award (#)
|
|
|
|
|
|
|
|
Number of Shares:
|
|
|
|
|
|
|
|
Date of Grant:
|
|
October 11, 2012
|
|
|
|
|
|
Effective Date of this Amendment:
|
|
April 5, 2013
|
|
|
|
|
|
Payment/Settlement Date:
|
Shares of common stock will be paid on the specified vesting dates, except Restricted Stock Units that vest on the Date of Grant and on or before the first open trading window to occur after the Effective Date of this Amendment will not be settled until the first business day coincident with or next following the date of the first open trading window to occur after the Effective Date of this Amendment, but not later than December 31, 2013.
|
Participant:
|
|
|
Diamondback Energy, Inc.
|
|||
|
|
|
||||
|
|
, an individual
|
|
|
|
, an individual
|
|
|
|
|
|
|
|
Dated:
|
April , 2013
|
|
|
Dated:
|
April , 2013
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
1.
|
LEASED PREMISES
. Effective May 1, 2013, the provisions of paragraph 1.5 are hereby deleted and the following substituted in lieu thereof:
|
2.
|
TERM
. The Lease Term for the Suite 1260 Expansion Space added by this amendment shall be for three (3) years and one (1) month, commencing May 1, 2013 and terminating May 31, 2016.
|
3.
|
RENT
. Effective May 1, 2013, the Base Rent table set forth on Exhibit C of the Lease, Section 2 (Rent) of Lease Amendment #1, Exhibit C-l of Lease Amendment #2, Exhibit C-2 of Lease Amendment #3, Exhibit C-3 of Lease Amendment #4 and Exhibit C-4 of Lease Amendment #5 are hereby deleted and the attached Exhibit C-5 shall be substituted in lieu thereof.
|
4.
|
FINISH OUT
. Lessee accepts the Leased Premises in “as is” condition and no other finish out shall be required of Lessor. Any alterations to the Leased Premises shall be at Lessee’s sole expense and responsibility.
|
5.
|
PARKING
. Effective May 1, 2013, Lessor agrees to provide up to one (1) additional parking spaces in the attached parking garage, at the following rates per space per month plus applicable sales tax at Lessee’s election herein:
|
6.
|
SUBJECT TO VACATING
. Lessor’s duty to tender possession of the Suite 1260 Expansion Space added to the Leased Premises hereunder is subject to the current tenant vacating the Suite 1260 Expansion Space. Provided, however, that if the current tenant does not vacate the Suite 1260 Expansion Space within six (6) months from the proposed effective date hereof, Lessee shall have the right to terminate its obligation to lease the Suite 1260 Expansion Space by delivery of written notification to Lessor.
|
7.
|
RATIFICATION
. Lessor and Lessee do hereby ratify and affirm all of the terms, conditions and covenants of the Lease Agreement, as amended herein.
|
|
|
|
|
|
|
|
|
|
LESSOR
|
|
|
|
LESSEE
|
||||
|
|
|
||||||
FASKEN MIDLAND, LLC
|
|
|
|
DIAMONDBACK E & P LLC
|
||||
By:
|
|
JB Fund 1, LLC, Manager
|
|
|
|
|
|
|
By:
|
|
Its Managers
|
|
|
|
|
|
|
|
|
North Waterfront Corporation
|
|
|
|
|
|
|
|
|
|
|
|
||||
By:
|
|
/s/ Thomas E. Cooper
|
|
|
|
By:
|
|
/s/ Travis D. Stice
|
|
|
Thomas E. Cooper
|
|
|
|
Name:
|
|
Travis D. Stice
|
|
|
Vice President
|
|
|
|
Title:
|
|
Chief Executive Officer
|
|
|
|
|
JB Financials, Inc.
|
|
||
|
|
|
|
By:
|
|
/s/ Thomas E. Cooper
|
|
|
|
Thomas E. Cooper
|
|
|
|
Vice President
|
|
|
|
Original Leased Premises - Suite 1210 - 1,586 Sq. Ft.
|
|
Suite 1220 Expansion Space - 1,489 Sq. Ft.
|
||||||||
Months
|
|
Annual Rate
Per SF for
Original Leased
Premises
|
|
Annual Rent
for Original
Leased
Premises
|
|
Monthly Rent
for Original
Leased
Premises
|
|
Annual Rate
Per SF for
Suite 1220
Expansion
Space
|
|
Annual
Rent
for
Suite 1220
Expansion
Space
|
|
Monthly
Rent for
Suite 1220
Expansion
Space
|
8/1/11 until Termination of Amendment #2 for Basement Expansion Space - Terminated 9/30/12
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
08/01/11 - 10/31/11
|
|
$16.00
|
|
$25,376.00
|
|
$2,114.67
|
|
|
|
|
|
|
11/1/11 - 11/30/11
|
|
$16.00
|
|
$25,376.00
|
|
$2,114.67
|
|
$16.00
|
|
$23,824.00
|
|
$1,985.33
|
12/1/11 - 1/31/12
|
|
$16.00
|
|
$25,376.00
|
|
$2,114.67
|
|
$16.00
|
|
$23,824.00
|
|
$1,985.33
|
2/1/12 - 5/31/12
|
|
$16.00
|
|
$25,376.00
|
|
$2,114.67
|
|
$16.00
|
|
$23,824.00
|
|
$1,985.33
|
6/1/12 - 4/30/13
|
|
$16.75
|
|
$26,565.50
|
|
$2,213.79
|
|
$16.75
|
|
$24,940.75
|
|
$2,078.40
|
5/1/13 - 5/31/13
|
|
$16.75
|
|
$26,565.50
|
|
$2,213.79
|
|
$16.75
|
|
$24,940.75
|
|
$2,078.40
|
6/1/2013 - 5/31/14
|
|
$17.50
|
|
$27,755.00
|
|
$2,312.92
|
|
$17.50
|
|
$26,057.50
|
|
$2,171.46
|
06/01/14 - 05/31/15
|
|
$18.25
|
|
$28,944.50
|
|
$2,412.04
|
|
$18.25
|
|
$27,174.25
|
|
$2,264.52
|
06/01/15 - 05/31/16
|
|
$19.00
|
|
$30,134.00
|
|
$2,511.17
|
|
$19.00
|
|
$28,291.00
|
|
$2,357.58
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
Suite 1225 Expansion Space - 1,997 Sq. Ft.
|
|
12th Floor Expansion Space - 314 Sq.Ft.
|
||||||||
Months
|
|
Annual Rate
Per SF for
Suite 1225
Expansion
Space
|
|
Annual
Rent
for
Suite 1225
Expansion
Space
|
|
Monthly
Rent for
Suite 1225
Expansion
Space
|
|
Annual Rate
Per SF for
12th Floor
Expansion
Space
|
|
Annual
Rent
for
12th floor
Expansion
Space
|
|
Monthly
Rent for
12th Floor
Expansion
Space
|
8/1/11 until Termination of Amendment #2 for Basement Expansion Space - Terminated 9/30/12
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
08/01/11 - 10/31/11
|
|
|
|
|
|
|
|
|
|
|
|
|
11/1/11 - 11/30/11
|
|
|
|
|
|
|
|
|
|
|
|
|
12/1/11 - 1/31/12
|
|
$18.00
|
|
$35,946.00
|
|
$2,995.50
|
|
|
|
|
|
|
2/1/12 - 5/31/12
|
|
$18.00
|
|
$35,946.00
|
|
$2,995.50
|
|
$19.00
|
|
$5,966.00
|
|
$497.17
|
6/1/12 - 4/30/13
|
|
$18.50
|
|
$36,944.50
|
|
$3,078.71
|
|
$19.50
|
|
$6,123.00
|
|
$510.25
|
5/1/13 - 5/31/13
|
|
$18.50
|
|
$36,944.50
|
|
$3,078.71
|
|
$19.50
|
|
$6,123.00
|
|
$510.25
|
6/1/2013 - 5/31/14
|
|
$19.00
|
|
$37,943.00
|
|
$3,161.92
|
|
$20.00
|
|
$6,280.00
|
|
$523.33
|
06/01/14 - 05/31/15
|
|
$20.00
|
|
$39,940.00
|
|
$3,328.33
|
|
$21.00
|
|
$6,594.00
|
|
$549.50
|
06/01/15 - 05/31/16
|
|
$21.00
|
|
$41,937.00
|
|
$3,494.75
|
|
$22.00
|
|
$6,908.00
|
|
$575.67
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
Suite 1280 Expansion Space - 2,042 Sq. Ft.
|
|
Suite 1260 Expansion Space - 537 Sq.Ft.
|
||||||||
Months
|
|
Annual Rate
Per SF for
Suite 1280
Expansion
Space
|
|
Annual
Rent
for
Suite 1280
Expansion
Space
|
|
Monthly
Rent for
Suite 1280
Expansion
Space
|
|
Annual Rate
Per SF for
Suite 1260
Expansion
Space
|
|
Annual
Rent
for
Suite 1260
Expansion
Space
|
|
Monthly
Rent for
Suite 1260
Expansion
Space
|
8/1/11 until Termination of Amendment #2 for Basement Expansion Space - Terminated 9/30/12
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
08/01/11 - 10/31/11
|
|
|
|
|
|
|
|
|
|
|
|
|
11/1/11 - 11/30/11
|
|
|
|
|
|
|
|
|
|
|
|
|
12/1/11 - 1/31/12
|
|
|
|
|
|
|
|
|
|
|
|
|
2/1/12 - 5/31/12
|
|
|
|
|
|
|
|
|
|
|
|
|
6/1/12 - 4/30/13
|
|
$20.00
|
|
$40,840.00
|
|
$3,403.33
|
|
|
|
|
|
|
5/1/13 - 5/31/13
|
|
$20.00
|
|
$40,840.00
|
|
$3,403.33
|
|
$22.00
|
|
$11,814.00
|
|
$984.50
|
6/1/2013 - 5/31/14
|
|
$20.50
|
|
$41,861.00
|
|
$3,488.42
|
|
$22.00
|
|
$11,814.00
|
|
$984.50
|
06/01/14 - 05/31/15
|
|
$21.00
|
|
$42,882.00
|
|
$3,573.50
|
|
$22.75
|
|
$12,216.75
|
|
$1,018.06
|
06/01/15 - 05/31/16
|
|
$22.00
|
|
$44,924.00
|
|
$3,743.67
|
|
$23.50
|
|
$12,619.50
|
|
$1,051.63
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
Months
|
|
Total
Annual
Rent for
Stes 1210,
1220, 1225,
12th floor,
1280 & 1260
|
|
Total
Monthly
Rent for
Stes 1210,
1220, 1225,
12th floor,
1280 & 1260
|
8/1/11 until Termination of Amendment #2 for Basement Expansion Space - Terminated 9/30/12
|
|
|
|
|
|
|
|
|
|
08/01/11 - 10/31/11
|
|
$25,376.00
|
|
$2,114.67
|
11/1/11 - 11/30/11
|
|
$49,200.00
|
|
$4,100.00
|
12/1/11 - 1/31/12
|
|
$85,146.00
|
|
$7,095.50
|
2/1/12 - 5/31/12
|
|
$91,112.00
|
|
$7,592.67
|
6/1/12 - 4/30/13
|
|
$135,413.75
|
|
$11,284.48
|
5/1/13 - 5/31/13
|
|
$147,227.75
|
|
$12,268.98
|
6/1/2013 - 5/31/14
|
|
$151,710.50
|
|
$12,642.54
|
06/01/14 - 05/31/15
|
|
$157,751.50
|
|
$13,145.96
|
06/01/15 - 05/31/16
|
|
$164,813.50
|
|
$13,734.46
|
|
|
|
|
|
1.
|
I have reviewed this Annual Report on Form 10-K as amended by Amendment No. 1 to Form 10-K of Diamondback Energy, Inc.
|
2.
|
Based on my knowledge, this report does not contain any untrue statement of a material fact or omit to state a material fact necessary to make the statements made, in light of the circumstances under which such statements were made, not misleading with respect to the period covered by this report;
|
3.
|
Based on my knowledge, the financial statements, and other financial information included in this report, fairly present in all material respects the financial condition, results of operations and cash flows of the registrant as of, and for, the periods presented in this report;
|
4.
|
The registrant’s other certifying officer and I are responsible for establishing and maintaining disclosure controls and procedures (as defined in Exchange Act Rules 13a-15(e) and 15d-15(e)) for the registrant and have:
|
(a)
|
Designed such disclosure controls and procedures, or caused such disclosure controls and procedures to be designed under our supervision, to ensure that material information relating to the registrant, including its consolidated subsidiaries, is made known to us by others within those entities, particularly during the period in which this report is being prepared;
|
(b)
|
Evaluated the effectiveness of the registrant’s disclosure controls and procedures and presented in this report our conclusions about the effectiveness of the disclosure controls and procedures, as of the end of the period covered by this report based on such evaluation; and
|
(c)
|
Disclosed in this report any change in the registrant’s internal control over financial reporting that occurred during the registrant’s most recent fiscal quarter (the registrant’s fourth fiscal quarter in the case of an annual report) that has materially affected, or is reasonably likely to materially affect, the registrant’s internal control over financial reporting; and
|
5.
|
The registrant’s other certifying officer and I have disclosed, based on our most recent evaluation of internal control over financial reporting, to the registrant’s auditors and the audit committee of the registrant’s board of directors (or persons performing the equivalent functions):
|
(a)
|
All significant deficiencies and material weaknesses in the design or operation of internal control over financial reporting which are reasonably likely to adversely affect the registrant’s ability to record, process, summarize and report financial information; and
|
(b)
|
Any fraud, whether or not material, that involves management or other employees who have a significant role in the registrant’s internal control over financial reporting.
|
|
|
|
|
Date: April 10, 2013
|
|
|
/s/ Travis D. Stice
|
|
|
|
Travis D. Stice
|
|
|
|
Chief Executive Officer
|
1.
|
I have reviewed this Annual Report on Form 10-K as amended by Amendment No. 1 to Form 10-K of Diamondback Energy, Inc.
|
2.
|
Based on my knowledge, this report does not contain any untrue statement of a material fact or omit to state a material fact necessary to make the statements made, in light of the circumstances under which such statements were made, not misleading with respect to the period covered by this report;
|
3.
|
Based on my knowledge, the financial statements, and other financial information included in this report, fairly present in all material respects the financial condition, results of operations and cash flows of the registrant as of, and for, the periods presented in this report;
|
4.
|
The registrant’s other certifying officer and I are responsible for establishing and maintaining disclosure controls and procedures (as defined in Exchange Act Rules 13a-15(e) and 15d-15(e)) for the registrant and have:
|
(a)
|
Designed such disclosure controls and procedures, or caused such disclosure controls and procedures to be designed under our supervision, to ensure that material information relating to the registrant, including its consolidated subsidiaries, is made known to us by others within those entities, particularly during the period in which this report is being prepared;
|
(b)
|
Evaluated the effectiveness of the registrant’s disclosure controls and procedures and presented in this report our conclusions about the effectiveness of the disclosure controls and procedures, as of the end of the period covered by this report based on such evaluation; and
|
(c)
|
Disclosed in this report any change in the registrant’s internal control over financial reporting that occurred during the registrant’s most recent fiscal quarter (the registrant’s fourth fiscal quarter in the case of an annual report) that has materially affected, or is reasonably likely to materially affect, the registrant’s internal control over financial reporting; and
|
5.
|
The registrant’s other certifying officer and I have disclosed, based on our most recent evaluation of internal control over financial reporting, to the registrant’s auditors and the audit committee of the registrant’s board of directors (or persons performing the equivalent functions):
|
(a)
|
All significant deficiencies and material weaknesses in the design or operation of internal control over financial reporting which are reasonably likely to adversely affect the registrant’s ability to record, process, summarize and report financial information; and
|
(b)
|
Any fraud, whether or not material, that involves management or other employees who have a significant role in the registrant’s internal control over financial reporting.
|
|
|
|
|
Date: April 10, 2013
|
|
|
/s/ Teresa L. Dick
|
|
|
|
Teresa L. Dick
|
|
|
|
Chief Financial Officer
|