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)
August 4, 2014 (July 30, 2014)
 
____________________________

BREITBURN ENERGY PARTNERS LP
(Exact name of Registrant as specified in its charter)

Delaware
001-33055
74-3169953
(State or other jurisdiction of
(Commission
(I.R.S. Employer
incorporation or organization)
File Number)
Identification No.)
 
515 South Flower Street, Suite 4800
Los Angeles, CA 90071
(Address of principal executive office)
 
(213) 225-5900
(Registrant’s telephone number, including area code)
 
Check the appropriate box below if the Form 8-K filing is intended to simultaneously satisfy the filing obligation of the registrant under any of the following provisions:
 
o Written communications pursuant to Rule 425 under the Securities Act (17 CFR 230.425)
 
o Soliciting material pursuant to Rule 14a-12 under the Exchange Act (17 CFR 240.14a-12)
 
o Pre-commencement communications pursuant to Rule 14d-2(b) under the Exchange Act (17 CFR 240.14d-2(b))
 
o Pre-commencement communications pursuant to Rule 13e-4(c) under the Exchange Act (17 CFR 240.13e-4(c))


 





Item 8.01. Other Events.

2015 Annual Meeting

On July 30, 2014, the Board of Directors (the “Board”) of Breitburn GP LLC, the general partner (the “General Partner”) of Breitburn Energy Partners LP (the Partnership”) determined that the 2015 Annual Meeting of the Limited Partners of the Partnership (the “2015 Annual Meeting”) will be held on June 18, 2015 at a time and location to be determined by the authorized officers of the General Partner and specified in the proxy statement for the 2015 Annual Meeting.

Nomination Period for the 2015 Annual Meeting

In accordance with the provisions of Section 13.4(b)(vi)(A)(2) of the Second Amended and Restated Agreement of Limited Partnership of the Partnership, dated as of May 21, 2014, as amended (as so amended, the “LP Agreement”), the Board of the General Partner has determined that for purposes of the 2015 Annual Meeting, a Limited Partner’s notice of nominations of persons for election to the Board of the General Partner will be considered timely if such notice is delivered to the General Partner not later than the close of business on March 20, 2015, nor earlier than the close of business on February 19, 2015.

Record Date for the 2015 Annual Meeting

The Board of the General Partner has established the close of business on April 24, 2015 as the record date for the determination of the Limited Partners entitled to receive notice of and to vote at the Annual Meeting and at any adjournments or postponements thereof.


1



SIGNATURES

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.
 
 
 
BREITBURN ENERGY PARTNERS LP
 
 
 
 
 
 
 
By:
 
Breitburn GP LLC,
 
 
 
 
its general partner
 
 
 
 
 
 
 
 
 
 
Date: August 4, 2014
 
By:
 
/s/ Gregory C. Brown
 
 
 
 
Gregory C. Brown
 
 
 
 
Executive Vice President, General Counsel and Chief Administrative Officer


2