California Resources Corp (42)
Browse by Contract Category
Contracts
-
California Resources Corporation Employee Stock Purchase Plan
(Filed With SEC on May 6, 2022)
-
Employment Agreement by and between Chris Gould and California Resources Corporation, dated June 1
(Filed With SEC on August 6, 2021)
-
Interim Chief Executive Officer Agreement, dated December 21, 2020, by and between Mark A. McFarland and California Resources Corporation
(Filed With SEC on March 11, 2021)
-
Form of Indemnification Agreement between the Company and its directors and executive officers
(Filed With SEC on October 27, 2020)
-
Employment Agreement by and between Jay A. Bys and California Resources Corporation, dated June 8, 2021
(Filed With SEC on August 6, 2021)
-
Employment Agreement by and between Michael L. Preston and California Resources Corporation, dated June 8, 2021
(Filed With SEC on August 6, 2021)
-
Employment Agreement by and between Francisco J. Leon and California Resources Corporation, dated June 8, 2021
(Filed With SEC on June 11, 2021)
-
Employment Agreement by and between Shawn M. Kerns and California Resources Corporation, dated June 8, 2021
(Filed With SEC on June 11, 2021)
-
Employment Agreement by and between Mark A. McFarland and California Resources Corporation, dated March 22, 2021
(Filed With SEC on March 22, 2021)
-
Form of California Resources Corporation 2021 Long Term Incentive Plan Restricted Stock Unit Award for Non-Employee Directors Grant Agreement
(Filed With SEC on March 11, 2021)
-
Description of Registrant's Securities
(Filed With SEC on March 11, 2021)
-
Form of California Resources Corporation 2021 Long Term Incentive Plan Restricted Stock Unit Award Term and Conditions
(Filed With SEC on March 11, 2021)
-
Form of California Resources Corporation 2021 Long Term Incentive Plan Restricted Stock Unit Award Term and Conditions
(Filed With SEC on March 11, 2021)
-
Form of California Resources Corporation 2021 Long Term Incentive Plan Performance Stock Unit Award Term and Conditions
(Filed With SEC on March 11, 2021)
-
Separation Agreement and General Release, dated December 31
(Filed With SEC on March 11, 2021)
-
California Resources Corporation 2021 Long Term Incentive Plan
(Filed With SEC on January 22, 2021)
-
Separation Agreement and General Release
(Filed With SEC on August 18, 2020)
-
Backstop Commitment Agreement, dated as of July 15, 2020, among California Resources Corporation and the Backstop Parties therero
(Filed With SEC on July 17, 2020)
-
Second Amendment to Forbearance Agreement, dated as of June 30, 2020, by and among the Company, the subsidiary guarantors party thereto, certain Lenders identified therein,...
(Filed With SEC on July 2, 2020)
-
Second Amendment to Forbearance Agreement, dated as of June 30, 2020, by and among the Company, as the Borrower, the subsidiary guarantors party thereto, the various Lenders...
(Filed With SEC on July 2, 2020)
-
Second Amendment to Forbearance Agreement, dated as of June 30, 2020, by and among the Company, as the Borrower, the subsidiary guarantors party thereto, the various Lenders...
(Filed With SEC on July 2, 2020)
-
Notice and Severance Pay Plan dated May 26, 2020
(Filed With SEC on June 25, 2020)
-
Quarterly Incentive Plan dated May 19, 2020
(Filed With SEC on June 25, 2020)
-
Form of 2020 Performance Stock Unit Award Terms and Conditions
(Filed With SEC on June 25, 2020)
-
Form of 2020 Nonstatutory Stock Option Award Terms and Conditions
(Filed With SEC on June 25, 2020)
-
Form of 2020 Restricted Stock Unit Award Terms and Conditions
(Filed With SEC on June 25, 2020)
-
Form of Retention Bonus Agreement
(Filed With SEC on June 25, 2020)
-
Form of Quarterly Incentive Award
(Filed With SEC on June 25, 2020)
-
First Amendment to Forbearance Agreement, dated as of June 12, 2020, by and among the Company, as the Borrower, the subsidiary guarantors party thereto, the various Lenders...
(Filed With SEC on June 15, 2020)
-
First Amendment to Forbearance Agreement, dated as of June 12, 2020, by and among the Company, as the Borrower, the subsidiary guarantors party thereto, the various Lenders...
(Filed With SEC on June 15, 2020)
-
First Amendment to Forbearance Agreement, dated as of June 12, 2020, by and among the Company, the subsidiary guarantors party thereto, certain Lenders identified therein,...
(Filed With SEC on June 15, 2020)
-
Forbearance Agreement, dated as of June 2, 2020, by and among the Company, as the Borrower, the subsidiary guarantors party thereto, the various Lenders identified therein and The...
(Filed With SEC on June 8, 2020)
-
Forbearance Agreement, dated as of June 2, 2020, by and among the Company, as the Borrower, the subsidiary guarantors party thereto, the various Lenders identified therein and The...
(Filed With SEC on June 8, 2020)
-
Forbearance Agreement, dated as of June 2, 2020, by and among the Company, the subsidiary guarantors party thereto, certain Lenders identified therein, JPMorgan Chase Bank, N.A.,...
(Filed With SEC on June 8, 2020)
-
Tenth Amendment to Credit Agreement, dated as of April 30, 2020, among the Company, as the Borrower, JPMorgan Chase Bank, N.A., as Administrative Agent, and the Lenders party...
(Filed With SEC on May 6, 2020)
-
California Resources Corporation Executive Severance Plan
(Filed With SEC on March 24, 2020)
-
Description of Registrant's Securities
(Filed With SEC on February 26, 2020)
-
Purchase Warrant for Common Stock, dated July 22, 2019
(Filed With SEC on July 23, 2019)
-
Form of 2019 Nonstatutory Stock Option Award Terms and Conditions
(Filed With SEC on May 2, 2019)
-
Form of 2019 Performance Stock Unit Award Terms and Conditions
(Filed With SEC on May 2, 2019)
-
Form of 2019 Restricted Stock Unit Award Terms and Conditions
(Filed With SEC on May 2, 2019)
-
First Amendment to California Resources Corporation Long-Term Incentive Plan (As Amended and Restated Effective as of May 4, 2016)
(Filed With SEC on February 27, 2019)