• Live Feeds
    • Press Releases
    • Insider Trading
    • FDA Approvals
    • Analyst Ratings
    • Insider Trading
    • SEC filings
    • Market insights
  • Analyst Ratings
  • Alerts
  • Subscriptions
  • Settings
  • RSS Feeds
Quantisnow Logo
  • Live Feeds
    • Press Releases
    • Insider Trading
    • FDA Approvals
    • Analyst Ratings
    • Insider Trading
    • SEC filings
    • Market insights
  • Analyst Ratings
  • Alerts
  • Subscriptions
  • Settings
  • RSS Feeds
PublishGo to App
    Quantisnow Logo

    © 2026 quantisnow.com
    Democratizing insights since 2022

    Services
    Live news feedsRSS FeedsAlertsPublish with Us
    Company
    AboutQuantisnow PlusContactJobsAI superconnector for talent & startupsNEWLLM Arena
    Legal
    Terms of usePrivacy policyCookie policy

    SEC Form S-8 filed by Summit Midstream Partners LP

    6/21/24 4:30:45 PM ET
    $SMLP
    Natural Gas Distribution
    Utilities
    Get the next $SMLP alert in real time by email
    S-8 1 forms-8june2024.htm S-8 Document

    As filed with the Securities and Exchange Commission on June 21, 2024
    Registration No. 333-
    UNITED STATES
    SECURITIES AND EXCHANGE COMMISSION
    Washington, D.C. 20549
    FORM S-8
    REGISTRATION STATEMENT
    UNDER
    THE SECURITIES ACT OF 1933
    SUMMIT MIDSTREAM PARTNERS, LP
    (Exact name of registrant as specified in its charter)
    Delaware 45-5200503
    (State or other jurisdiction of
    incorporation or organization)
     
    (I.R.S. Employer
    Identification No.)
    910 Louisiana Street, Suite 4200
    Houston, Texas
     77002
    (Address of Principal Executive Offices) (Zip Code)
    Summit Midstream Partners, LP 2022 Long-Term Incentive Plan
    (Full title of the plan)
    James D. Johnston
    Summit Midstream Partners, LP
    910 Louisiana Street, Suite 4200
    Houston, Texas 77002
    (Name and address of agent for service)
    (832) 413-4770
    (Telephone number, including area code, of agent for service)
    Copies to:
    Julian J. Seiguer, P.C.
    Anthony L. Sanderson
    Kirkland & Ellis LLP
    609 Main Street
    Houston, Texas 77002
    (713) 836-3600
    Indicate by check mark whether the registrant is a large accelerated filer, an accelerated filer, a non-accelerated filer, a smaller reporting company or an emerging growth company. See the definitions of “large accelerated filer,” “accelerated filer,” “smaller reporting company,” and “emerging growth company” in Rule 12b-2 of the Exchange Act.
    Large accelerated filer ☐ Accelerated filer ☒
    Non-accelerated filer ☐ Smaller reporting company ☒
      Emerging growth company ☐
    If an emerging growth company, indicate by check mark if the registrant has elected not to use the extended transition period for complying with any new or revised financial accounting standards provided pursuant to Section 7(a)(2)(B) of the Securities Act. ☐




    EXPLANATORY NOTE
    This Registration Statement on Form S-8 (this “Registration Statement”) relates to common units representing limited partner interests (“Common Units”) in Summit Midstream Partners, LP, a Delaware limited partnership (the “Registrant”), issuable in respect of awards granted under the Summit Midstream Partners, LP 2022 Long-Term Incentive Plan (as amended from time to time, the “Plan”), and is being filed by the Registrant, pursuant to General Instruction E of Form S-8 under the Securities Act of 1933, as amended (the “Securities Act”), to register an additional 750,000 Common Units pursuant to the Plan. Effective as of May 16, 2024, the Board of Directors of Summit Midstream GP, LLC, a Delaware limited liability company (the “General Partner”), the general partner of the Registrant, approved and adopted the First Amendment (the “Amendment”) to the Plan. The Amendment amends the Plan to increase the number of Common Units that may be delivered with respect to awards granted under the Plan by 750,000. On June 27, 2022, the Registrant filed a Registration Statement on Form S-8 (No. 333-265857) registering 1,000,000 Common Units for issuance under the Plan (the “Prior Registration Statement”). The Prior Registration Statement is currently effective. In accordance with General Instruction E to Form S-8, the contents of the Prior Registration Statement are incorporated by reference into this Registration Statement.
    PART II
    INFORMATION REQUIRED IN THE REGISTRATION STATEMENT
    Item 3. Incorporation of Documents by Reference.
    Except to the extent that information is deemed furnished and not filed pursuant to securities laws and regulations, the following documents filed with the Securities and Exchange Commission (the “Commission”) by the Registrant are hereby incorporated by reference into this Registration Statement and will be deemed to be a part hereof:
    (1)the Registrant’s Annual Report on Form 10-K for the fiscal year ended December 31, 2023, filed on March 15, 2024 (the “2023 Form 10-K”);
    (2)the information included in the Registrant’s Definitive Proxy Statement on Schedule 14A for the Registrant’s 2024 Annual Meeting of Limited Partners, filed on April 9, 2024, to the extent incorporated by reference in Part III of the 2023 Form 10-K;
    (3)the Registrant’s Quarterly Report on Form 10-Q for the quarter ended March 31, 2024, filed on May 6, 2024;
    (4)the Registrant’s Current Reports on Form 8-K filed on March 22, 2024, May 10, 2024, May 22, 2024, June 3, 2024, and June 7, 2024, and on Form 8-K/A filed on March 28, 2024; and
    (5)the description of the Registrant’s Common Units contained in the Registrant’s Registration Statement on Form 8-A, filed on September 26, 2012, as updated by the description of the Registrant’s Common Units contained in Exhibit 4.1 to Amendment No. 1 to the Registrant’s Annual Report on Form 10-K for the fiscal year ended December 31, 2020, filed on April 26, 2021, and any subsequent amendments or reports filed for the purpose of updating that description.
    Except to the extent that information is deemed furnished and not filed pursuant to securities laws and regulations, all documents filed with the Commission by the Registrant pursuant to Sections 13(a), 13(c), 14 or 15(d) of the Securities Exchange Act of 1934, as amended (the “Exchange Act”), subsequent to the date hereof and prior to the filing of a post-effective amendment to this Registration Statement which indicates that all securities offered hereby have been sold, or which deregisters all securities then remaining unsold, shall be deemed to be incorporated by reference herein and to be a part hereof from the date of filing of such documents.
    Any statement contained herein or incorporated by reference herein shall be deemed to be modified or superseded for purposes of this Registration Statement to the extent that a statement contained herein or in any subsequently filed document which also is or is deemed to be incorporated by reference herein modifies or



    supersedes such statement. Any statement so modified or superseded shall not be deemed, except as so modified or superseded, to constitute a part of this Registration Statement.
    Item 4. Description of Securities.
    Not applicable.
    Item 5. Interests of Named Experts and Counsel.
    Not applicable.
    Item 6. Indemnification of Directors and Officers.
    Summit Midstream Partners, LP
    Subject to any terms, conditions or restrictions set forth in the Fourth Amended and Restated Agreement of Limited Partnership of the Registrant, dated as of May 28, 2020 (as amended, the “Partnership Agreement”), Section 17-108 of the Delaware Revised Uniform Limited Partnership Act empowers a Delaware limited partnership to indemnify and hold harmless any partner or other person from and against any and all claims and demands whatsoever.
    Under the Partnership Agreement, the Registrant will indemnify the following persons, in most circumstances, to the fullest extent permitted by law, from and against any and all losses, claims, damages, liabilities, joint or several, expenses (including legal fees and expenses), judgments, fines, penalties, interest, settlements or other amounts arising from any and all claims, demands, actions, suits or proceedings, whether civil, criminal, administrative or investigative, and whether formal or informal and including appeals:
    •the General Partner;
    •any departing general partner;
    •any person who is or was an affiliate of the General Partner or any departing general partner;
    •any person who is or was a manager, managing member, general partner, director, officer, fiduciary or trustee of the Registrant, its subsidiaries, the General Partner or any departing general partner or any of their affiliates;
    •any person who is or was serving at the request of the General Partner or any departing general partner or any of their respective affiliates as a manager, managing member, general partner, director, officer, fiduciary or trustee of another person owing a fiduciary duty to the Registrant or any of its subsidiaries (except by reason of providing, on a fee-for-services basis, trustee, fiduciary or custodial services); and
    •any person designated by the General Partner.
    Any indemnification described above will be made only out of the Registrant’s assets. The General Partner will not be personally liable for such indemnification and will have no obligation to contribute or loan any monies or property to the Registrant to enable it to effectuate such indemnification.
    The Registrant may purchase insurance covering persons against liabilities asserted against and expenses incurred in connection with their activities on behalf of the Registrant, regardless of whether the Registrant would have the power to indemnify such person against such liabilities under the Partnership Agreement.
    Summit Midstream GP, LLC
    Subject to any terms, conditions or restrictions set forth in the Second Amended and Restated Limited Liability Company Agreement of the General Partner, dated as of May 28, 2020 (the “General Partner LLC Agreement”), Section 18-108 of the Delaware Limited Liability Company Act empowers a Delaware limited



    liability company to indemnify and hold harmless any member or manager or other person from and against any and all claims and demands whatsoever.
    Under the General Partner LLC Agreement, the General Partner will indemnify the following persons, in most circumstances, to the fullest extent permitted by law, from and against any and all losses, claims, damages, liabilities, joint or several, expenses (including legal fees and expenses), judgments, fines, penalties, interest, settlements or other amounts arising from any and all claims, demands, actions, suits or proceedings, whether civil, criminal, administrative or investigative, and whether formal or informal and including appeals:
    •any member of the General Partner;
    •any person who is or was an affiliate of the General Partner (other than the Registrant and its subsidiaries);
    •any person who is or was a member, partner, director, officer, fiduciary or trustee of the General Partner or any affiliate of the General Partner (other than the Registrant and its subsidiaries);
    •any person who is or was serving, at the request of the General Partner or any affiliate of the General Partner, as an officer, director, member, manager, partner, fiduciary or trustee of another person (except by reason of providing, on a fee-for-services basis, trustee, fiduciary or custodial services); and
    •any person designated by the board of directors of the General Partner.
    Any indemnification described above will be made only out of the General Partner’s assets. The members of the General Partner will not be personally liable for such indemnification and will have no obligation to contribute or loan any monies or property to the General Partner to enable it to effectuate such indemnification.
    The General Partner has purchased insurance covering its officers and directors against liabilities asserted and expenses incurred in connection with their activities as officers and directors of the General Partner or any of its direct or indirect subsidiaries.
    Item 7. Exemption from Registration Claimed.
    Not applicable.



    Item 8. Exhibits.
    The following documents are filed as a part of this Registration Statement or incorporated by reference herein:
    Exhibit
    Number
     Description
    4.1 
    Fourth Amended and Restated Agreement of Limited Partnership of Summit Midstream Partners, LP, dated May 28, 2020 (incorporated herein by reference to Exhibit 3.1 to the Registrant’s Current Report on Form 8-K filed June 2, 2020 (Commission File No. 001-35666)).
    4.2
    First Amendment to Fourth Amended and Restated Agreement of Limited Partnership of Summit Midstream Partners, LP, dated February 23, 2023 (incorporated herein by reference to Exhibit 3.2 to the Registrant’s Annual Report on Form 10-K filed March 1, 2023 (Commission File No. 001-35666)).
    4.3 
    Second Amended and Restated Limited Liability Company Agreement of Summit Midstream GP, LLC, dated May 28, 2020 (incorporated herein by reference to Exhibit 3.2 to the Registrant’s Current Report on Form 8-K filed June 2, 2020 (Commission File No. 001-35666)).
    4.4 
    Certificate of Limited Partnership of Summit Midstream Partners, LP (incorporated herein by reference to Exhibit 3.1 to the Registrant’s Form S-1 Registration Statement dated August 21, 2012 (Commission File No. 333-183466)).
    4.5 
    Certificate of Formation of Summit Midstream GP, LLC (incorporated herein by reference to Exhibit 3.4 to the Registrant’s Form S-1 Registration Statement dated August 21, 2012 (Commission File No. 333-183466)).
    4.6 
    Summit Midstream Partners, LP 2022 Long-Term Incentive Plan (incorporated herein by reference to Exhibit 10.1 to the Registrant’s Current Report on Form 8-K filed June 24, 2022 (Commission File No. 001-35666)).
    4.7
    First Amendment to the Summit Midstream Partners, LP 2022 Long-Term Incentive Plan (incorporated herein by reference to Exhibit 10.1 to the Registrant’s Current Report on Form 8-K filed May 22, 2024 (Commission File No. 001-35666)).
    5.1* 
    Opinion of Kirkland & Ellis LLP.
    23.1* 
    Consent of Deloitte & Touche LLP.
    23.2* 
    Consent of Kirkland & Ellis LLP (contained in Exhibit 5.1).
    24.1* 
    Power of Attorney (included on the signature page to this Registration Statement).
    107* 
    Filing Fee Table.
     
    *Filed herewith.
    Item 9. Undertakings.
    (a)    The undersigned Registrant hereby undertakes:
    (1)    To file, during any period in which offers or sales are being made, a post-effective amendment to this Registration Statement:
    (i)    To include any prospectus required by Section 10(a)(3) of the Securities Act;
    (ii)    To reflect in the prospectus any facts or events arising after the effective date of this Registration Statement (or the most recent post-effective amendment thereof) which, individually or in the aggregate, represent a fundamental change in the information set forth in this Registration Statement. Notwithstanding the



    foregoing, any increase or decrease in volume of securities offered (if the total dollar value of securities offered would not exceed that which was registered) and any deviation from the low or high end of the estimated maximum offering range may be reflected in the form of prospectus filed with the Commission pursuant to Rule 424(b) of the Securities Act if, in the aggregate, the changes in volume and price represent no more than a 20 percent change in the maximum aggregate offering price set forth in the “Calculation of Filing Fee Tables” table in the effective Registration Statement; and
    (iii)    To include any material information with respect to the plan of distribution not previously disclosed in this Registration Statement or any material change to such information in this Registration Statement;
    provided, however, that paragraphs (a)(1)(i) and (a)(1)(ii) do not apply if the information required to be included in a post-effective amendment by those paragraphs is contained in reports filed with or furnished to the Commission by the Registrant pursuant to Section 13 or Section 15(d) of the Exchange Act that are incorporated by reference into this Registration Statement.
    (2)    That, for the purpose of determining any liability under the Securities Act, each such post-effective amendment shall be deemed to be a new registration statement relating to the securities offered therein, and the offering of such securities at that time shall be deemed to be the initial bona fide offering thereof.
    (3)    To remove from registration by means of a post-effective amendment any of the securities being registered which remain unsold at the termination of the offering.
    (b)    The undersigned Registrant hereby undertakes that, for purposes of determining any liability under the Securities Act, each filing of the Registrant’s annual report pursuant to Section 13(a) or Section 15(d) of the Exchange Act (and, where applicable, each filing of an employee benefit plan’s annual report pursuant to Section 15(d) of the Exchange Act) that is incorporated by reference in this Registration Statement shall be deemed to be a new registration statement relating to the securities offered therein, and the offering of such securities at that time shall be deemed to be the initial bona fide offering thereof.
    (c)    Insofar as indemnification for liabilities arising under the Securities Act may be permitted to directors, officers and controlling persons of the Registrant pursuant to the foregoing provisions, or otherwise, the Registrant has been advised that in the opinion of the Commission such indemnification is against public policy as expressed in the Securities Act and is, therefore, unenforceable. In the event that a claim for indemnification against such liabilities (other than the payment by the Registrant of expenses incurred or paid by a director, officer or controlling person of the Registrant in the successful defense of any action, suit or proceeding) is asserted by such director, officer or controlling person in connection with the securities being registered, the Registrant will, unless in the opinion of its counsel the matter has been settled by controlling precedent, submit to a court of appropriate jurisdiction the question whether such indemnification by it is against public policy as expressed in the Securities Act and will be governed by the final adjudication of such issue.




    SIGNATURES
    Pursuant to the requirements of the Securities Act of 1933, the Registrant certifies that it has reasonable grounds to believe that it meets all of the requirements for filing on Form S-8 and has duly caused this Registration Statement to be signed on its behalf by the undersigned, thereunto duly authorized, in the City of Houston, State of Texas, on June 21, 2024.
    SUMMIT MIDSTREAM PARTNERS, LP
    By: Summit Midstream GP, LLC, its general partner
    By: 
    /s/ WILLIAM J. MAULT
     William J. Mault
     Executive Vice President and Chief Financial Officer
    POWER OF ATTORNEY
    KNOW ALL PERSONS BY THESE PRESENTS, that each person whose signature appears below hereby constitutes and appoints J. Heath Deneke, William J. Mault and James D. Johnston, and each of them, any of whom may act without the joinder of the other, as his or her true and lawful attorneys-in-fact and agents, with full power of substitution and re-substitution, for him or her and in his or her name, place and stead, in any and all capacities, to sign any and all amendments (including post-effective amendments) to this Registration Statement on Form S-8, and to file the same, with all exhibits thereto, and all other documents in connection therewith, with the Securities and Exchange Commission, granting unto said attorneys-in-fact and agents, and each of them, full power and authority to do and perform each and every act and thing requisite and necessary to be done in connection therewith, as fully to all intents and purposes as he or she might or could do in person, hereby ratifying and confirming all that said attorneys-in-fact and agents, or any of them, or their or his or her substitute or substitutes, may lawfully do or cause to be done by virtue hereof.
    Pursuant to the requirements of the Securities Act of 1933, this Registration Statement has been signed by the following persons in the capacities indicated on June 21, 2024.




    Signature
    Title
    /s/ J. HEATH DENEKE
    President, Chief Executive Officer and Chairman of the Board (Principal Executive Officer)
    J. Heath Deneke
    /s/ WILLIAM J. MAULT
    Executive Vice President and Chief Financial Officer (Principal Financial Officer)
    William J. Mault
    /s/ MATTHEW B. SICINSKI
    Senior Vice President and Chief Accounting Officer (Principal Accounting Officer)
    Matthew B. Sicinski
    /s/ JAMES J. CLEARY
    Director
    James J. Cleary
    /s/ LEE JACOBE
    Director
    Lee Jacobe
    /s/ ROBERT J. MCNALLY
    Director
    Robert J. McNally
    /s/ ROMMEL M. OATES
    Director
    Rommel M. Oates
    /s/ JERRY L. PETERS
    Director
    Jerry L. Peters
    /s/ MARGUERITE WOUNG-CHAPMAN
    Director
    Marguerite Woung-Chapman

    Get the next $SMLP alert in real time by email

    Crush Q1 2026 with the Best AI Superconnector

    Stay ahead of the competition with Standout.work - your AI-powered talent-to-startup matching platform.

    AI-Powered Inbox
    Context-aware email replies
    Strategic Decision Support
    Get Started with Standout.work

    Recent Analyst Ratings for
    $SMLP

    DatePrice TargetRatingAnalyst
    12/16/2021$20.00 → $24.00Underweight
    Wells Fargo
    6/24/2021$15.00 → $17.00Underweight
    Wells Fargo
    More analyst ratings

    $SMLP
    Insider Trading

    Insider transactions reveal critical sentiment about the company from key stakeholders. See them live in this feed.

    View All

    Director Peters Jerry L returned 30,239 units of Common Units to the company (SEC Form 4)

    4 - Summit Midstream Partners, LP (0001549922) (Issuer)

    8/2/24 9:25:35 PM ET
    $SMLP
    Natural Gas Distribution
    Utilities

    Director Oates Rommel M. returned 19,375 units of Common Units to the company, closing all direct ownership in the company (SEC Form 4)

    4 - Summit Midstream Partners, LP (0001549922) (Issuer)

    8/2/24 9:24:06 PM ET
    $SMLP
    Natural Gas Distribution
    Utilities

    Director Jacobe James Lee returned 38,891 units of Common Units to the company, closing all direct ownership in the company (SEC Form 4)

    4 - Summit Midstream Partners, LP (0001549922) (Issuer)

    8/2/24 9:22:17 PM ET
    $SMLP
    Natural Gas Distribution
    Utilities

    $SMLP
    Press Releases

    Fastest customizable press release news feed in the world

    View All

    Common Stock of Summit Midstream Corporation to Commence Trading on NYSE on Thursday, August 1

    HOUSTON, July 31, 2024 /PRNewswire/ -- Summit Midstream Partners, LP (NYSE:SMLP) (the "Partnership" or "SMLP"), announced today that it will complete the previously announced conversion (the "Corporate Reorganization") from a master limited partnership to a C-corporation on Thursday, August 1, 2024. Pursuant to the Corporate Reorganization, the unitholders of the Partnership will become shareholders of Summit Midstream Corporation ("New Summit"). The Common Stock will commence trading on the New York Stock Exchange on Thursday, August 1, 2024 under the ticker symbol "SMC." As previously announced, unitholders approved the Corporate Reorganization, along with all other proposals presented, at

    7/31/24 4:46:00 PM ET
    $SMLP
    Natural Gas Distribution
    Utilities

    Summit Midstream Partners, LP Announces Expiration and Pricing Terms of Cash Tender Offer to Purchase Any and All of Its Subsidiaries' 8.500% Senior Secured Second Lien Notes Due 2026

    HOUSTON, July 23, 2024 /PRNewswire/ -- Summit Midstream Partners, LP (NYSE:SMLP) ("Summit," "SMLP" or the "Partnership") announced today the results and the pricing terms of the previously announced cash tender offer (the "Tender Offer") by Summit Midstream Holdings, LLC ("Holdings") and Summit Midstream Finance Corp. (together with Holdings, the "Issuers"), which are subsidiaries of the Partnership, to purchase any and all of their outstanding 8.500% Senior Secured Second Lien Notes due 2026 (the "Notes") from holders thereof (the "Holders"). The Tender Offer expired at 5:00 P.M., New York City Time, on July 23, 2024 (the "Expiration Time"). As of the Expiration Time, $649,805,000 or 85.00%

    7/23/24 7:53:00 PM ET
    $SMLP
    Natural Gas Distribution
    Utilities

    Summit Unitholders Approve Conversion to a C-Corporation

    Summit Schedules Second Quarter 2024 Earnings Call and Announces 2023 K-3 Tax Form Availability HOUSTON, July 18, 2024 /PRNewswire/ -- Summit Midstream Partners, LP (NYSE:SMLP) ("Summit," "SMLP" or the "Partnership") announced today that, at its Special Meeting of Unitholders ("Special Meeting") held today, unitholders voted to approve the conversion from a master limited partnership ("MLP") to a C-corporation (the "Corporate Reorganization"). Heath Deneke, President, Chief Executive Officer, and Chairman of the Board, commented, "I would like to thank all of our unitholders f

    7/18/24 6:24:00 PM ET
    $SMLP
    Natural Gas Distribution
    Utilities

    $SMLP
    SEC Filings

    View All

    SEC Form 15-12G filed by Summit Midstream Partners LP

    15-12G - Summit Midstream Partners, LP (0001549922) (Filer)

    8/12/24 4:08:24 PM ET
    $SMLP
    Natural Gas Distribution
    Utilities

    SEC Form 10-Q filed by Summit Midstream Partners LP

    10-Q - Summit Midstream Partners, LP (0001549922) (Filer)

    8/9/24 4:44:13 PM ET
    $SMLP
    Natural Gas Distribution
    Utilities

    SEC Form S-8 POS filed by Summit Midstream Partners LP

    S-8 POS - Summit Midstream Partners, LP (0001549922) (Filer)

    8/9/24 4:08:26 PM ET
    $SMLP
    Natural Gas Distribution
    Utilities

    $SMLP
    Analyst Ratings

    Analyst ratings in real time. Analyst ratings have a very high impact on the underlying stock. See them live in this feed.

    View All

    Wells Fargo reiterated coverage on Summit Midstream Partners with a new price target

    Wells Fargo reiterated coverage of Summit Midstream Partners with a rating of Underweight and set a new price target of $24.00 from $20.00 previously

    12/16/21 10:03:16 AM ET
    $SMLP
    Natural Gas Distribution
    Utilities

    Wells Fargo reiterated coverage on Summit Midstream Partners with a new price target

    Wells Fargo reiterated coverage of Summit Midstream Partners with a rating of Underweight and set a new price target of $17.00 from $15.00 previously

    6/24/21 8:29:32 AM ET
    $SMLP
    Natural Gas Distribution
    Utilities

    Wells Fargo reiterated coverage on Summit Midstream Partners with a new price target

    Wells Fargo reiterated coverage of Summit Midstream Partners with a rating of Underweight and set a new price target of $15.00 from $14.00 previously

    5/13/21 10:37:52 AM ET
    $SMLP
    Natural Gas Distribution
    Utilities

    $SMLP
    Leadership Updates

    Live Leadership Updates

    View All

    Summit Midstream Partners, LP Announces Partial Adjournment of Annual Meeting and Information for Reconvened Annual Meeting

    HOUSTON, May 11, 2022 /PRNewswire/ -- Summit Midstream Partners, LP (NYSE:SMLP) (the "Partnership" or "SMLP") announced today that its 2022 annual meeting of limited partners (the "Annual Meeting") scheduled for and convened today has been partially adjourned for the purpose of soliciting additional votes with respect to Proposal 2, the approval of the Summit Midstream Partners, LP 2022 Long-Term Incentive Plan, set forth in the Partnership's definitive proxy statement for the Annual Meeting filed with the Securities and Exchange Commission on March 31, 2022 (the "Proxy Statement").

    5/11/22 6:45:00 AM ET
    $SMLP
    Natural Gas Distribution
    Utilities

    Summit Midstream Partners, LP Announces the Appointment of Rommel M. Oates to the Board of Directors of its General Partner

    HOUSTON, Feb. 28, 2022 /PRNewswire/ -- Summit Midstream Partners, LP (NYSE:SMLP) (the "Partnership") announced today that Rommel M. Oates has been appointed to the Board of Directors of its general partner, Summit Midstream GP, LLC (the "Board").  Mr. Oates was appointed on February 28, 2022 as a Class III Director. Mr. Oates is the Founder, Chairman, and Chief Executive Officer of Oates Energy Solutions LLC and Refinery Calculator Inc.  Since 1999, Mr. Oates has been a leading pioneer in helping the world transition to a sustainable future by using hydrogen as its main energy

    2/28/22 5:45:00 PM ET
    $SMLP
    Natural Gas Distribution
    Utilities

    $SMLP
    Financials

    Live finance-specific insights

    View All

    Summit Unitholders Approve Conversion to a C-Corporation

    Summit Schedules Second Quarter 2024 Earnings Call and Announces 2023 K-3 Tax Form Availability HOUSTON, July 18, 2024 /PRNewswire/ -- Summit Midstream Partners, LP (NYSE:SMLP) ("Summit," "SMLP" or the "Partnership") announced today that, at its Special Meeting of Unitholders ("Special Meeting") held today, unitholders voted to approve the conversion from a master limited partnership ("MLP") to a C-corporation (the "Corporate Reorganization"). Heath Deneke, President, Chief Executive Officer, and Chairman of the Board, commented, "I would like to thank all of our unitholders f

    7/18/24 6:24:00 PM ET
    $SMLP
    Natural Gas Distribution
    Utilities

    Antero Midstream Announces Bolt-On Acquisition, Increased 2024 Guidance and Redemption of 2026 Senior Notes

    DENVER, May 2, 2024 /PRNewswire/ -- Antero Midstream Corporation (NYSE:AM) ("Antero Midstream" or the "Company") today announced a bolt-on acquisition of gathering and compression assets in the Marcellus Shale for $70 million from Summit Midstream Partners LP (NYSE:SMLP). The transaction closed on May 1, 2024 with an effective date of April 1, 2024. In addition, the Company announced that it has called for redemption all of its outstanding 7.875% Senior Notes due 2026 (the "2026 Notes") for redemption on May 16, 2024 (the "Redemption Date"). Bolt-On Acquisition Highlights and

    5/2/24 4:15:00 PM ET
    $AM
    $SMLP
    Natural Gas Distribution
    Utilities

    Summit Midstream Partners, LP Reports First Quarter 2024 Financial and Operating Results

      HOUSTON, May 2, 2024 /PRNewswire/ -- Summit Midstream Partners, LP (NYSE:SMLP) ("Summit", "SMLP" or the "Partnership") announced today its financial and operating results for the three months ended March 31, 2024. Highlights Reduced net leverage ratio to approximately 3.9x, a dramatic reduction from 5.4x in the fourth quarter of 2023, furthering progress toward achieving 3.5x net leverage targetFirst quarter 2024 net income of $132.9 million, adjusted EBITDA of $70.1 million, cash flow available for distributions ("Distributable Cash Flow" or "DCF") of $32.5 million and free

    5/2/24 4:02:00 PM ET
    $SMLP
    Natural Gas Distribution
    Utilities

    $SMLP
    Large Ownership Changes

    This live feed shows all institutional transactions in real time.

    View All

    SEC Form SC 13G filed by Summit Midstream Partners LP

    SC 13G - Summit Midstream Partners, LP (0001549922) (Subject)

    3/26/24 2:42:26 PM ET
    $SMLP
    Natural Gas Distribution
    Utilities

    SEC Form SC 13G/A filed by Summit Midstream Partners LP (Amendment)

    SC 13G/A - Summit Midstream Partners, LP (0001549922) (Subject)

    2/13/24 4:15:49 PM ET
    $SMLP
    Natural Gas Distribution
    Utilities

    SEC Form SC 13G/A filed by Summit Midstream Partners LP (Amendment)

    SC 13G/A - Summit Midstream Partners, LP (0001549922) (Subject)

    2/12/24 4:47:01 PM ET
    $SMLP
    Natural Gas Distribution
    Utilities