PBF Energy Inc (36)
Browse by Contract Category
Contracts
-
Form of Amended and Restated 2017 Equity Incentive Plan Performance Unit Award Agreement for the 2023-2025 Performance Cycle
(Filed With SEC on December 7, 2022)
-
Form of Executive Restricted Stock Agreement
(Filed With SEC on December 7, 2022)
-
Letter Agreement dated as of December 7, 2022 between Karen B. Davis and PBF Energy Inc
(Filed With SEC on December 7, 2022)
-
Voting and Support Agreement, dated July 27, 2022, by and among PBF Energy Inc., PBF Energy Company LLC and PBF Logistics LP
(Filed With SEC on July 28, 2022)
-
Agreement and Plan of Merger, dated July 27, 2022, by and among PBF Energy Inc., PBF Energy Company LLC, PBFX Holdings Inc., Riverlands Merger Sub LLC, PBF Logistics LP and PBF...
(Filed With SEC on July 28, 2022)
-
Form of Amended and Restated 2017 Equity Incentive Plan Performance Share Unit Award Agreement for the 2023-2025 Performance Cycle
(Filed With SEC on December 7, 2022)
-
Letter Agreement between C. Erik Young and PBF Investments LLC dated November 29, 2022
(Filed With SEC on November 29, 2022)
-
Form of 2023-2025 Performance Share Unit Agreement
(Filed With SEC on April 12, 2022)
-
Form of 2023-2025 Performance Unit Agreement
(Filed With SEC on April 12, 2022)
-
Form of Amended and Restated 2017 Equity Incentive Plan Performance Unit Award Agreement for the 2022-2024 Performance Cycle
(Filed With SEC on November 24, 2021)
-
Form of Amended and Restated 2017 Equity Incentive Plan Performance Share Unit Award Agreement for the 2022-2024 Performance Cycle
(Filed With SEC on November 24, 2021)
-
Amendment to the Second Amended and Restated Inventory Intermediation Agreement dated as of June 17, 2021, among J. Aron & Company, PBF Holding Company LLC and Delaware City...
(Filed With SEC on July 29, 2021)
-
Amended to the Inventory Intermediation Agreement dated as of November 19, 2020, among J. Aron & Company LLC, PBF Holding Company LLC and Delaware City Refining Company LLC
(Filed With SEC on February 18, 2021)
-
Amended to the Inventory Intermediation Agreement dated as of November 19, 2020, among J. Aron & Company LLC, PBF Holding Company LLC and Paulsboro Refining Company LLC
(Filed With SEC on February 18, 2021)
-
Description of Registrants Securities
(Filed With SEC on February 18, 2021)
-
Supplemental Indenture dated December 21, 2020, among PBF Holding Company LLC, PBF Finance Corporation, the Guarantors named on the signature pages thereto, Wilmington Trust,...
(Filed With SEC on December 22, 2020)
-
Form of Amended and Restated 2017 Equity Incentive Plan Performance Unit Award Agreement for the 2021-2023 Performance Cycle
(Filed With SEC on November 13, 2020)
-
Form of Amended and Restated 2017 Equity Incentive Plan Performance Share Unit Award Agreement for the 2021-2023 Performance Cycle
(Filed With SEC on November 13, 2020)
-
Form of Amended and Restated 2017 Equity Incentive Plan 2020 Stock Option Agreement
(Filed With SEC on November 13, 2020)
-
Joinder Agreement to the ABL Security Agreement dated as of February 1, 2020, among Martinez Refining Company LLC, Martinez Terminal Company LLC and Bank of America, N.A., as...
(Filed With SEC on May 15, 2020)
-
Consent to Temporary Reduction of Biweekly Installments of Base Salary for Matthew Lucey
(Filed With SEC on May 15, 2020)
-
Consent to Temporary Reduction of Biweekly Installments of Base Salary for Thomas OConnor
(Filed With SEC on May 15, 2020)
-
Consent to Temporary Reduction of Biweekly Installments of Base Salary for Timothy Paul Davis
(Filed With SEC on May 15, 2020)
-
Consent to Temporary Reduction of Biweekly Installments of Base Salary for Charles Erik Young
(Filed With SEC on May 15, 2020)
-
Consent to Temporary Reduction of Biweekly Installments of Base Salary for Thomas Nimbley
(Filed With SEC on May 15, 2020)
-
Amendment dated as of February 18, 2020 to Senior Secured Revolving Credit Agreement dated as of May 2, 2018
(Filed With SEC on May 15, 2020)
-
Joinder Agreement to the Credit Agreement dated as of February 1, 2020, among PBF Holding Company LLC, the Guarantors named on the signature pages thereto including Martinez...
(Filed With SEC on May 15, 2020)
-
First Supplemental Indenture dated February 3, 2020, among PBF Holding Company LLC, PBF Finance Corporation, Martinez Refining Company LLC, Martinez Terminal Company LLC,...
(Filed With SEC on May 15, 2020)
-
First Supplemental Indenture dated February 3, 2020, among PBF Holding Company LLC, PBF Finance Corporation, Martinez Refining Company LLC, Martinez Terminal Company LLC,...
(Filed With SEC on May 15, 2020)
-
Indenture dated as of May 13, 2020, among PBF Holding Company LLC, PBF Finance Corporation, the Guarantors named on the signature pages thereto, Wilmington Trust, National...
(Filed With SEC on May 13, 2020)
-
Second Amendment dated as of May 7, 2020 to Senior Secured Revolving Credit Agreement dated as of May 2, 2018, as amended
(Filed With SEC on May 7, 2020)
-
Asset Purchase Agreement dated as of April 17, 2020, among PBF Holding Company LLC, Torrance Refining Company LLC, Martinez Refining Company LLC, Delaware City Refining Company...
(Filed With SEC on April 22, 2020)
-
Guarantee Agreement dated as of April 17, 2020 among PBF Energy Inc. PBF Energy Company LLC and Air Products and Chemicals Inc
(Filed With SEC on April 22, 2020)
-
Transition Services Agreement dated as of April 17, 2020, among PBF Holding Company LLC, Torrance Refining Company LLC, Martinez Refining Company LLC, Delaware City Refining...
(Filed With SEC on April 22, 2020)
-
Form of Amended and Restated 2017 Equity Incentive Plan Performance Unit Award Agreement for the 2019-2021 Performance Cycle
(Filed With SEC on November 1, 2019)
-
Form of Amended and Restated 2017 Equity Incentive Plan Performance Share Unit Award Agreement for the 2019-2021 Performance Cycle
(Filed With SEC on November 1, 2019)