Confidential Settlement Agreement and Mutual Release
Exhibit 10.1
CERTAIN IDENTIFIED INFORMATION HAS BEEN EXCLUDED FROM THIS EXHIBIT BECAUSE IT IS NOT MATERIAL AND CONFIDENTIAL. “[***]” INDICATES THAT INFORMATION HAS BEEN REDACTED.
CONFIDENTIAL SETTLEMENT AGREEMENT AND MUTUAL RELEASE
This Confidential Settlement Agreement and Mutual Release (“Settlement Agreement”) is entered into among (a) Eddystone Rail Company, LLC (“Eddystone”) and (b) Bridger Logistics, LLC, Ferrellgas Partners, L.P., Ferrellgas, L.P., Bridger Administrative Services II, LLC, Bridger Marine, LLC, Bridger Rail Shipping, LLC, Bridger Real Property, LLC, Bridger Storage, LLC, Bridger Swan Ranch, LLC, Bridger Terminals, LLC, Bridger Transportation, LLC, Bridger Energy, LLC, Bridger Leasing, LLC, Bridger Lake, LLC, J.J. Liberty, LLC, and J.J. Addison Partners, LLC (collectively, “Defendants”). The parties are referred to collectively as the “Parties” or singularly as a “Party” in this Settlement Agreement. In consideration of their respective promises, representations, warranties, and/or undertakings, the receipt and sufficiency of which are hereby acknowledged, the Parties agree as follows:
RECITALS
1. | The Court issued a summary judgment order on March 21, 2022, resolving certain of the Pennsylvania Counterclaims. The counterclaim remaining to be tried was for breach of contract related to custody transfer meters. |
2. | The case proceeded to a bench trial during the period beginning on September 19, 2022 and ending on August 9, 2023. |
3. | On June 7, 2024, the Court issued an Order and Judgment in the matter, finding in favor of Defendants on Eddystone’s alter ego and fiduciary duty claims. On Eddystone’s intentional and constructive fraudulent transfer claims, the district court found in favor of Eddystone and awarded damages (which include prejudgment interest) as follows: $916,130 against Bridger Energy, LLC; $1,430,717 against Bridger Transportation, LLC; and $169,327,840 against Ferrellgas Partners, L.P. and Bridger Logistics, LLC. The Order and Judgment is docketed at ECF Docket No. 753 and is referred to herein as the “Final Judgment.” The Court also dismissed the remaining counterclaim against Eddystone regarding custody transfer meters. |
4. | Defendants Bridger Logistics, LLC, Ferrellgas Partners, L.P., Bridger Transportation, LLC, and Bridger Energy, LLC filed a notice of appeal on July 3, 2024. This appeal, Case No. 24-2239, is referred to herein as the “Third Circuit Appeal.” |
5. | On July 9, 2024, the Court stayed execution of the judgment against Ferrellgas Partners, L.P., Bridger Transportation, LLC, and Bridger Energy, LLC, upon the posting of a bond. On July 11, 2024, Ferrellgas Partners, L.P., Bridger Transportation, LLC, and Bridger Energy, LLC posted a Supersedeas Bond (Surety) for $190,000,000.00 (the “Bond”). The Court denied Defendants’ request to stay execution against Bridger Logistics, LLC. |
6. | Eddystone filed a notice of cross-appeal on July 15, 2024. This cross-appeal, Case No. 24-2284, is referred to herein as the “Third Circuit Cross-Appeal.” |
7. | The Third Circuit has issued a consolidated four-step briefing schedule. Defendants’ opening brief is currently due on February 10, 2025. |
8. | Defendants deny any liability or wrongdoing of any kind associated with the claims alleged in the Pennsylvania Litigation, assert that they acted in compliance with the law and their obligations at all times, and deny that they are liable to Eddystone in any amount. Eddystone denies any liability or wrongdoing of any kind associated with the Pennsylvania Counterclaims, asserts that it acted in compliance with the law and its obligations at all times, and denies that it is liable to Defendants in any amount. |
2-
1. | On September 18, 2024, Eddystone filed a Verified Petition for Registration of Foreign Judgment in the Court of the 7th Judicial District, Clay County, Missouri. This action is referred to herein as the “Missouri Action.” |
2. | On September 24, 2024, Eddystone filed an Ex Parte Petition to Make Foreign Judgment Executory in the 19th Judicial District Court, Parish of East Baton Rouge, State of Louisiana. This action is referred to herein as the “Louisiana Action.” |
TERMS OF AGREEMENT
NOW, THEREFORE, in consideration of the recitals and mutual promises contained in this Settlement Agreement, the receipt and adequacy of which are hereby acknowledged, the Parties agree as follows:
3-
I. | RECITALS. |
The Recitals set forth above are expressly incorporated herein by reference as though fully set forth herein.
II. | EFFECTIVE DATE. |
This Settlement Agreement shall become effective on the date on which the following conditions shall have been met:
III. | ACTIONS BY DEFENDANTS. |
For complete settlement of the Final Judgment, the Collective Litigations and all claims or liabilities arising from or relating to the claims in those actions, the RSA, and the Alleged Transfers, Defendants shall make a Settlement Payment, as set forth below.
1. | Defendants shall pay the Settlement Payment as follows: |
a. | First Payment: Fifty Million U.S. Dollars ($50,000,000.00) on or before January 15, 2025 (“First Payment”). |
b. | Second Payment: Thirty-Seven Million Five Hundred Thousand U.S. Dollars ($37,500,000.00) on or before June 16, 2025 (“Second Payment”). |
4-
c. | Third Payment: Thirty-Seven Million Five Hundred Thousand U.S. Dollars ($37,500,000.00) on or before January 15, 2026 (“Third Payment”). |
2. | Letters of Credit. Defendants shall provide two Letters of Credit as follows: |
a. | The Letters of Credit shall be in the form of Exhibits 1a and 1b and shall meet the following requirements: |
b. | Each Letter of Credit shall be an irrevocable, nontransferable standby letter of credit beginning on January 15, 2025, in the face amount of $37.5 million U.S. dollars, and naming Eddystone as the beneficiary. [***] |
c. | The Letter of Credit securing the Second Payment shall be immediately cancelled without any further action by any party upon Eddystone’s receipt of the Second Payment, in full, from the Defendants. To the extent so requested, Eddystone shall, upon receipt, in full, of the Second Payment, return the Letter of Credit securing the Second Payment to the issuing bank or the Defendants for destruction. The Letter of Credit securing the Third Payment shall be immediately cancelled without any further action by any party upon Eddystone’s receipt of the Third Payment, in full, from the Defendants. To the extent so requested, Eddystone shall, upon receipt, in full, of the Third Payment, return the Letter of Credit securing the Third Payment to the issuing bank or the Defendants for destruction. |
d. | [***] In addition, in the event that Ferrellgas, L.P. refinances or replaces the Credit Agreement with another financing facility, any of the lenders or issuing lenders under such new financing facility that are Existing Lenders shall be deemed to be acceptable issuing institutions for any replacement or substituted Letter of Credit. |
e. | For purposes of the foregoing, (i) “Ratings Agency” means S&P, Moody’s, or Fitch (collectively, “Ratings Agencies”), and (ii) “Credit Rating” means, with respect to any entity, the rating then assigned to such entity’s unsecured, senior long-term debt obligations (not supported by third party credit enhancements) or if such entity does not have a rating for its senior unsecured long-term debt, then the rating then assigned to such entity as an issuer rating by the Ratings Agencies. |
f. | The Letters of Credit may not be substituted, canceled or amended without the prior written consent of Eddystone; provided that in no event shall Eddystone withhold consent to a substitute Letter of Credit that complies with the terms of this Settlement Agreement |
5-
and contains no other terms or conditions that are adverse to Eddystone as beneficiary thereof. |
g. | In all cases, the costs and expenses associated with establishing, renewing, substituting, cancelling, or amending a Letter of Credit shall be borne by the Defendants. |
3. | Payment Logistics. The First Payment, Second Payment, and Third Payment shall be made by wire transfer of immediately available funds using the instructions provided below. |
[***]
4. | Events of Default, Acceleration, and Draws on the Letters of Credit. |
a. | For purposes of this Settlement Agreement, an “Event of Default” includes (i) the failure of Eddystone to receive the Second Payment or Third Payment in immediately available funds by 5:00 p.m. Eastern Time on the respective due date and in the manner specified above; (ii) the commencement of a voluntary proceeding by any Defendant seeking relief under the United States Bankruptcy Code or any other applicable federal, state or foreign bankruptcy, insolvency or similar law now or hereafter in effect (collectively, “Insolvency Laws”); (iii) following the commencement of an involuntary proceeding against any Defendant seeking relief under any Insolvency Laws, the earliest to occur of (A) the failure of Eddystone to receive the Second Payment or Third Payment on the respective due dates and in the manner specified above, (B) the court having jurisdiction over any such involuntary proceeding shall issue an order granting the petition commencing such involuntary proceeding or an order denying a motion or other request to dismiss such involuntary proceeding, or (C) the occurrence of the sixtieth (60th) day after the date of commencement of such involuntary proceeding, unless such involuntary proceeding is dismissed before that date; or (iv) the appointment of or taking of possession by, or the commencement of a proceeding for the appointment of or taking of possession by, a receiver, liquidator, sequestrator, trustee, custodian or other officer having similar powers over any Defendant, or over all or a substantial part of any Defendant’s property (the proceedings described in clauses (ii), (iii), and (iv) hereof, an “Insolvency Proceeding”). |
b. | If an Event of Default occurs the entire unpaid balance of the Settlement Payment owed under this Settlement Agreement (“Unpaid Balance”) shall become immediately due and payable by Defendants to Eddystone without further notice or demand. |
6-
c. | If an Event of Default occurs, Eddystone shall be entitled to immediately draw on the entire undrawn portion of the Letters of Credit in the amount of the Unpaid Balance. |
d. | Notwithstanding Eddystone’s receipt of any proceeds pursuant to a drawing under the Letters of Credit, if Defendants owe any remaining obligations to Eddystone after taking into account (i) any payments made under this Settlement Agreement and (ii) the receipt of proceeds from drawing under the Letters of Credit, Defendants shall remain liable for any amounts remaining unpaid under this Settlement Agreement and for any unfulfilled obligations under the Settlement Agreement. For the avoidance of doubt, payments made under this Settlement Agreement and proceeds received from any drawing under the Letters of Credit shall operate to reduce the balance of the Settlement Payment owing to Eddystone and be applied in direct order of due date of payment (i.e., first to the First Payment until paid in full, next to the Second Payment until paid in full, and last to Third Payment until paid in full). In the event of any future bankruptcy case in which Eddystone is the subject of an action to avoid a transfer from any of the Defendants under this Settlement Agreement, nothing in this subsection shall prejudice the rights of Eddystone or the Defendants. |
7-
IV. | ACTIONS BY EDDYSTONE. |
8-
V. | NO ADMISSION OF LIABILITY. |
9-
VI. | RELEASES. |
1. | Eddystone and any person or entity acting by, through or on its behalf, including all of its respective attorneys, agents, predecessors, successors, affiliates, subsidiaries, members, managers, officers, directors, employees, representatives, heirs, executors, administrators, insurers, assigns, related persons and other representatives (the “Eddystone Releasors”) hereby forever unconditionally and irrevocably remise, release, and discharge Defendants and all of their current, former, or future officers, directors, agents, representatives, employees, partners, shareholders, unitholders, interestholders, equityholders, members, managers, attorneys, professionals, indemnitees, predecessors, successors, subsidiaries, insurers, lenders, affiliates, and assigns (collectively, the “Defendant Releasees”) from any and all liability arising out of, relating to, or in connection with the Final Judgment, the Collective Litigations, the RSA, or the Alleged Transfers, including but not limited to claims, demands, liabilities, damages, attorneys’ fees, costs, obligations, liens, actions, or causes of action of every character, nature, kind and source, whether legal, equitable or otherwise, whether under the laws of any state, federal or other government, whether known or unknown, accrued or unaccrued, fixed or contingent, suspected or unsuspected, and whether or not concealed or hidden, which the Eddystone Releasors ever had, now have, or hereafter can, shall or may have at any time in the future against Defendants or the Defendant Releasees. |
2. | Defendants and any person or entity acting by, through or on their behalf (collectively or singularly), including all of their respective attorneys, agents, predecessors, successors, affiliates, subsidiaries, members, managers, officers, directors, employees, representatives, heirs, executors, administrators, insurers, assigns, related persons and other representatives (the “Defendant Releasors”) hereby forever unconditionally and irrevocably remise, release, and discharge Eddystone and all of its current, former, or future officers, directors, agents, representatives, employees, partners, shareholders, unitholders, interestholders, equityholders, members, managers, attorneys, professionals, indemnitees, predecessors, successors, subsidiaries, insurers, lenders, affiliates, and assigns (collectively, the “Eddystone Releasees”) from any and all liability arising out of, relating to, or in connection with the Collective Litigations, the RSA, or the Alleged Transfers, including but not limited to claims, demands, liabilities, damages, attorneys’ fees, costs, obligations, liens, actions, or causes of action of every character, nature, kind and source, whether legal, equitable or otherwise, whether under the laws of any state, federal or other government, whether known or unknown, accrued or unaccrued, fixed or |
10-
contingent, suspected or unsuspected, and whether or not concealed or hidden, which the Defendant Releasors ever had, now have, or hereafter can, shall or may have at any time in the future against Eddystone or the Eddystone Releasees. |
VII. | CONFIDENTIALITY. |
The Parties agree that the terms, but not the existence, of this Settlement Agreement are confidential. Subject to the exceptions below, no Party will reveal to anyone not a Party to this Settlement Agreement any of the terms of this Settlement Agreement. Any Party that breaches this confidentiality provision shall be liable for all damages the breach caused to any non-breaching Party. Any Party may disclose the terms of this settlement to its lenders, financing sources, and accounting, legal, and financial professionals, but only to the extent necessary in the conduct of that Party’s legitimate business. Any such professional will be apprised of this confidentiality provision and will agree to be bound by its terms. The Parties also may disclose the terms of this settlement as required by federal, state or local laws, the terms of any financing agreements, or any rules relating to disclosures by publicly traded companies, but such disclosure shall be as narrow and limited as reasonably possible, in the judgment of the disclosing Party’s legal counsel. A Party also may disclose the terms of this settlement pursuant to a court order or as required by law. Should any Party receive a demand to produce or reveal any terms of this Settlement Agreement from a governmental agency, or from a third party pursuant to a subpoena, or discovery request, that Party will provide the other Party with written notice of the demand for production within seven calendar days of receiving the demand so as to provide the other Party an opportunity to appear, object, or take other steps reasonably necessary to prevent disclosure of this Settlement Agreement. Other than providing notice as set forth above, the responding Party shall have no further duty to contest such production.
Notwithstanding the foregoing, the Parties may disclose the Settlement Agreement in any action or proceeding to enforce its terms.
VIII. | Representations and Warranties. |
11-
12-
1. | Each of Ferrellgas Partners, L.P. and Ferrellgas, L.P. has reviewed its respective financial situation and represents and warrants that, as of the date of this Settlement Agreement, (a) it is solvent, including within the meaning of 11 U.S.C. §§ 547(b)(3) and 548(a)(1)(B)(ii)(I) and any similar federal, state or foreign laws, and it reasonably believes that it will remain solvent following each payment to Eddystone under this Settlement Agreement, (b) it is not engaged in business or a transaction, or is about to engage in business or a transaction, for which any property remaining with such Defendant is an unreasonably small capital, and (c) it does not intend to incur, or believe that it will incur, debts that would be beyond its ability to pay as such debts mature. |
2. | Each of the Defendants represents and warrants that, as of the date of this Settlement Agreement, no Insolvency Proceeding has been commenced with respect to it or its property. |
3. | In evaluating whether to execute this Agreement, the Parties intend that the mutual promises, covenants, and obligations set forth herein constitute a contemporaneous exchange for new value given to Defendants, including within the meaning of 11 U.S.C. § 547(c)(1) and any similar federal, state or foreign laws, and the Parties conclude that these mutual promises, covenants, and obligations do, in fact, constitute such a contemporaneous exchange. |
4. | The mutual promises, covenants, and obligations set forth herein are intended by the Parties to, and do in fact, constitute a reasonably equivalent exchange of value and fair consideration. |
5. | The Parties do not intend to hinder, delay, or defraud any entity to which Defendants were or became indebted to on or after the date of any transfer contemplated in this Agreement, including within the meaning of 11 U.S.C. § 548(a)(1) and any similar federal, state or foreign laws. |
IX. | NOTICE. |
Any notice required under this Settlement Agreement will be delivered in accordance with this Section.
If to Defendants, via overnight delivery and email to:
13-
Allen Jones
Vice President Legal, General Counsel and Secretary
Ferrellgas, L.P.
One Liberty Plaza
Liberty, Missouri 64068
[***]
and, via email to:
Lawrence G. Scarborough
Faegre Drinker Biddle & Reath LLP
1177 Avenue of the Americas, 41st Floor
New York, New York 10036
[***]
If to Eddystone, via overnight delivery or email to:
Christopher M. McGlincey
Managing Legal Counsel, U.S. Law
ENBRIDGE
7701 France Ave. S., Suite 600
Edina, MN 55435
[***]
[***]
and, via email
Steven J. Barber
Steptoe LLP
1330 Connecticut Ave., N.W.
Washington, DC 20036
[***]
[***]
Each Party shall provide the other Parties with written notice, via certified mail or overnight delivery, if the foregoing contact information for notice changes.
X. | GENERAL TERMS AND PROVISIONS. |
14-
All of the above is agreed and accepted by those signing the signature page(s).
[Remainder of page intentionally left blank.]
15-
IN WITNESS WHEREOF, the undersigned have caused this Settlement Agreement to be duly executed as of the Effective Date set forth above.
EDDYSTONE RAIL COMPANY, LLC.
By: /s/ Vincent Paradis
Print Name: Vincent Paradis
Title: Vice President, Business Development
[Signature Page to Settlement Agreement]
IN WITNESS WHEREOF, the undersigned have caused this Settlement Agreement to be duly executed as of the Effective Date set forth above.
bridger logistics, llc
By: Ferrellgas, Inc.
By: /s/ Michael Cole
Print Name: Michael Cole
Title: Chief Financial Officer and Treasurer
ferrellgas partners, l.p.
By: Ferrellgas, Inc., its general partner
By: /s/ Michael Cole
Print Name: Michael Cole
Title: Chief Financial Officer and Treasurer
ferrellgas, l.p.
By: Ferrellgas, Inc., its general partner
By: /s/ Michael Cole
Print Name: Michael Cole
Title: Chief Financial Officer and Treasurer
[Signature Page to Settlement Agreement]
IN WITNESS WHEREOF, the undersigned have caused this Settlement Agreement to be duly executed as of the Effective Date set forth above.
BRIDGER ADMINISTRATIVE SERVICES II, LLC
By: Ferrellgas, Inc.
By: /s/ Michael Cole
Print Name: Michael Cole
Title: Chief Financial Officer and Treasurer
BRIDGER MARINE, LLC
By: Ferrellgas, Inc.
By: /s/ Michael Cole
Print Name: Michael Cole
Title: Chief Financial Officer and Treasurer
BRIDGER RAIL SHIPPING, LLC
By: Ferrellgas, Inc.
By: /s/ Michael Cole
Print Name: Michael Cole
Title: Chief Financial Officer and Treasurer
[Signature Page to Settlement Agreement]
IN WITNESS WHEREOF, the undersigned have caused this Settlement Agreement to be duly executed as of the Effective Date set forth above.
BRIDGER REAL PROPERTY, LLC
By: Ferrellgas, Inc.
By: /s/ Michael Cole
Print Name: Michael Cole
Title: Chief Financial Officer and Treasurer
BRIDGER STORAGE, LLC
By: Ferrellgas, Inc.
By: /s/ Michael Cole
Print Name: Michael Cole
Title: Chief Financial Officer and Treasurer
BRIDGER TERMINALS, LLC
By: Ferrellgas, Inc.
By: /s/ Michael Cole
Print Name: Michael Cole
Title: Chief Financial Officer and Treasurer
[Signature Page to Settlement Agreement]
IN WITNESS WHEREOF, the undersigned have caused this Settlement Agreement to be duly executed as of the Effective Date set forth above.
BRIDGER TRANSPORTATION, LLC
By: Ferrellgas, Inc.
By: /s/ Michael Cole
Print Name: Michael Cole
Title: Chief Financial Officer and Treasurer
BRIDGER LEASING, LLC
By: Ferrellgas, Inc.
By: /s/ Michael Cole
Print Name: Michael Cole
Title: Chief Financial Officer and Treasurer
BRIDGER LAKE, LLC
By: Ferrellgas, Inc.
By: /s/ Michael Cole
Print Name: Michael Cole
Title: Chief Financial Officer and Treasurer
[Signature Page to Settlement Agreement]
IN WITNESS WHEREOF, the undersigned have caused this Settlement Agreement to be duly executed as of the Effective Date set forth above.
J.J. LIBERTY, LLC
By: Ferrellgas, Inc.
By: /s/ Michael Cole
Print Name: Michael Cole
Title: Chief Financial Officer and Treasurer
J.J. ADDISON PARTNERS, LLC
By: Ferrellgas, Inc.
By: /s/ Michael Cole
Print Name: Michael Cole
Title: Chief Financial Officer and Treasurer
[Signature Page to Settlement Agreement]
IN WITNESS WHEREOF, the undersigned have caused this Settlement Agreement to be duly executed as of the Effective Date set forth above.
BRIDGER ENERGY, LLC
By: /s/ Guillermo Grossi-Roffi
Print Name: Guillermo Grossi-Roffi
Title: Member – Manager President
[Signature Page to Settlement Agreement]
IN WITNESS WHEREOF, the undersigned have caused this Settlement Agreement to be duly executed as of the Effective Date set forth above.
BRIDGER SWAN RANCH, LLC
By: /s/ Ron McMurray
Print Name: Ron McMurray
Title: Manager
[Signature Page to Settlement Agreement]