-----BEGIN PRIVACY-ENHANCED MESSAGE----- Proc-Type: 2001,MIC-CLEAR Originator-Name: webmaster@www.sec.gov Originator-Key-Asymmetric: MFgwCgYEVQgBAQICAf8DSgAwRwJAW2sNKK9AVtBzYZmr6aGjlWyK3XmZv3dTINen TWSM7vrzLADbmYQaionwg5sDW3P6oaM5D3tdezXMm7z1T+B+twIDAQAB MIC-Info: RSA-MD5,RSA, Te9OHU3k8vCvnI8r7KlWd+eBn7yO/7Fjz4Y5zRRnEejXJIXypPBiZZJq1cpMTYeW YJII3YmDrsWo8IOnCtyGGw== 0001193125-04-101373.txt : 20040610 0001193125-04-101373.hdr.sgml : 20040610 20040610101020 ACCESSION NUMBER: 0001193125-04-101373 CONFORMED SUBMISSION TYPE: SC 13D/A PUBLIC DOCUMENT COUNT: 3 FILED AS OF DATE: 20040610 GROUP MEMBERS: MVMA, INC. GROUP MEMBERS: MVMA, L.P. SUBJECT COMPANY: COMPANY DATA: COMPANY CONFORMED NAME: CARRIZO OIL & GAS INC CENTRAL INDEX KEY: 0001040593 STANDARD INDUSTRIAL CLASSIFICATION: CRUDE PETROLEUM & NATURAL GAS [1311] IRS NUMBER: 760415919 STATE OF INCORPORATION: TX FISCAL YEAR END: 1231 FILING VALUES: FORM TYPE: SC 13D/A SEC ACT: 1934 Act SEC FILE NUMBER: 005-51465 FILM NUMBER: 04857265 BUSINESS ADDRESS: STREET 1: 14701 ST MARYS LANE STREET 2: STE 800 CITY: HOUSTON STATE: TX ZIP: 77079 BUSINESS PHONE: 2814961352 MAIL ADDRESS: STREET 1: 14701 ST MARYS LANE STREET 2: SUITE 800 CITY: HOUSTON STATE: TX ZIP: 77079 FILED BY: COMPANY DATA: COMPANY CONFORMED NAME: MELLON VENTURES LP CENTRAL INDEX KEY: 0001072562 IRS NUMBER: 251779945 STATE OF INCORPORATION: DE FILING VALUES: FORM TYPE: SC 13D/A BUSINESS ADDRESS: STREET 1: ONE MELLON CENTER STREET 2: SUITE 5300 CITY: PITTSBURGH STATE: PA ZIP: 15258 BUSINESS PHONE: 4122363620 MAIL ADDRESS: STREET 1: ONE MELLON CENTER STREET 2: SUITE 5300 CITY: PITTSBURGH STATE: PA ZIP: 15258 SC 13D/A 1 dsc13da.htm AMENDMENT NO 2 TO SCHEDULE 13D Amendment No 2 to Schedule 13D

UNITED STATES

SECURITIES AND EXCHANGE COMMISSION

Washington, DC 20549

 

SCHEDULE 13D

 

Under the Securities Exchange Act of 1934

Amendment No. 2*

 

 

Carrizo Oil & Gas, Inc.


(Name of Issuer)

 

 

Common Stock, Par Value $0.01 Per Share


(Title of Class of Securities)

 

 

144577-10-3


(CUSIP Number)

 

 

Dechert LLP

4000 Bell Atlantic Tower

1717 Arch Street

Philadelphia, PA 19103

Attention: David S. Denious, Esquire

(215) 994-4000


(Name, Address and Telephone Number of Person Authorized to Receive Notices and Communications)

 

 

May 18, 2004


(Date of Event which Requires Filing of this Statement)

 

If the filing person has previously filed a statement on Schedule 13G to report the acquisition that is the subject of this Schedule 13D, and is filing this schedule because of §§240.13d-1(e), 240.13d-1(f) or 240.13d-1(g), check the following box  ¨

 

Note:  Schedules filed in paper format shall include a signed original and five copies of the schedule, including all exhibits. See §240.13d-7(b) for other parties to whom copies are to be sent.

 

*   The remainder of this cover page shall be filled out for a reporting person’s initial filing on this form with respect to the subject class of securities, and for any subsequent amendment containing information which would alter disclosures provided in a prior cover page.

 

The information required on the remainder of this cover page shall not be deemed to be “filed” for the purpose of Section 18 of the Securities Exchange Act of 1934 (the “Act”) or otherwise subject to the liabilities of that section of the Act but shall be subject to all other provisions of the Act (however, see the Notes).


CUSIP NO 144577 10 3

   Page 2 of 15 Pages

 

  1)  

Name of Reporting Persons I.R.S. Identification Nos. of Above Persons

 

            Mellon Ventures, L.P. 25-1779945

   
  2)  

Check the Appropriate Box if a Member of a Group

(a)  ¨

(b)  x

   
  3)  

SEC Use Only

 

 

   
  4)  

Source of Funds (See Instructions)

 

            N/A

   
  5)  

Check if Disclosure of Legal Proceedings is Required Pursuant to Items 2(d) or 2(e)

 

 

  ¨
  6)  

Citizenship or Place of Organization

 

            Delaware

   

Number of

Shares

Beneficially

Owned By

Each

Reporting

Person

With

 

  7)    Sole Voting Power

 

                0


  8)    Shared Voting Power

 

                0


  9)    Sole Dispositive Power

 

                0


10)    Shared Dispositive Power

 

                0

11)  

Aggregate Amount Beneficially Owned by Each Reporting Person

 

            0

   
12)  

Check Box if the Aggregate Amount in Row (11) Excludes Certain Shares (See Instructions)

 

 

¨

 

13)  

Percent of Class Represented by Amount in Row (11)

 

            0.0%

   
14)  

Type of Reporting Person (See Instructions)

 

            PN

   

 


CUSIP NO 144577 10 3

   Page 3 of 15 Pages

 

  1)  

Name of Reporting Persons I.R.S. Identification Nos. of Above Person

 

            MVMA, L.P. 25-1779946

   
  2)  

Check the Appropriate Box if a Member of a Group

(a)  ¨

(b)  x

   
  3)  

SEC Use Only

 

 

   
  4)  

Source of Funds (See Instructions)

 

            N/A

   
  5)  

Check if Disclosure of Legal Proceedings is Required Pursuant to Items 2(d) or 2(e)

 

 

  ¨
  6)  

Citizenship or Place of Organization

 

            Delaware

   

Number of

Shares

Beneficially

Owned By

Each

Reporting

Person

With

 

  7)    Sole Voting Power

 

                0


  8)    Shared Voting Power

 

                0


  9)    Sole Dispositive Power

 

                0


10)    Shared Dispositive Power

 

                0

11)  

Aggregate Amount Beneficially Owned by Each Reporting Person

 

            0

   
12)  

Check Box if the Aggregate Amount in Row (11) Excludes Certain Shares (See Instructions)

 

 

¨

 

13)  

Percent of Class Represented by Amount in Row (11)

 

            0.0%

   
14)  

Type of Reporting Person (See Instructions)

 

            PN

   

 


CUSIP NO 144577 10 3

   Page 4 of 15 Pages

 

  1)  

Name of Reporting Persons I.R.S. Identification Nos. of Above Person

 

            MVMA, Inc. 25-1779947

   
  2)  

Check the Appropriate Box if a Member of a Group

(a)  ¨

(b)  x

   
  3)  

SEC Use Only

 

 

   
  4)  

Source of Funds (See Instructions)

 

            N/A

   
  5)  

Check if Disclosure of Legal Proceedings is Required Pursuant to Items 2(d) or 2(e)

 

 

  ¨
  6)  

Citizenship or Place of Organization

 

            Delaware

   

Number of

Shares

Beneficially

Owned By

Each

Reporting

Person

With

 

  7)    Sole Voting Power

 

                0


  8)    Shared Voting Power

 

                0


  9)    Sole Dispositive Power

 

                0


10)    Shared Dispositive Power

 

                0

11)  

Aggregate Amount Beneficially Owned by Each Reporting Person

 

            0

   
12)  

Check Box if the Aggregate Amount in Row (11) Excludes Certain Shares (See Instructions)

 

 

¨

 

13)  

Percent of Class Represented by Amount in Row (11)

 

            0.0%

   
14)  

Type of Reporting Person (See Instructions)

 

            CO

   

 


CUSIP NO 144577 10 3

   Page 5 of 15 Pages

 

This Amendment No. 2 to Schedule 13D amends and restates the Schedule 13D filed on March 4, 2002, as amended on February 18, 2004 (the “Schedule 13D”), relating to (a) the acquisition by Mellon Ventures, L.P., a Delaware limited partnership (“Mellon Ventures”), on February 20, 2002 of 40,000 shares of Series B Convertible Participating Preferred Stock, par value $0.01 per share (the “Series B Stock”), of Carrizo Oil & Gas, Inc., a Texas corporation (the “Company”), and a warrant (the “2002 Warrant”) to purchase up to 168,421 shares of common stock, par value $0.01 per share (the “Common Stock”), of the Company at the exercise price of $5.94 per share; and (b) the acquisition by Mellon Ventures on December 15, 1999 of 363,636 shares of Common Stock, a warrant (the “1999 Warrant”) to purchase up to 276,019 shares of Common Stock at the exercise price of $2.20 per share, subject to adjustment, and 9% Senior Subordinated Notes of the Company due on December 17, 2007 in the aggregate principal amount of $2,200,000. Unless specifically amended and/or restated herein, the disclosures set forth in the Schedule 13D shall remain unchanged.

 

The Schedule 13D is hereby amended and/or restated as follows:

 

ITEM 4. PURPOSE OF TRANSACTION.

 

The information previously furnished in response to Item 4 is hereby amended by adding to the end of the eighth paragraph thereof the following:

 

On March 5, 2004, the Underwriters purchased 80,417 shares of Common Stock from Mellon Ventures pursuant to the option at a price of $6.58 per share. In connection therewith, Mellon Ventures purchased 69,199 shares of Common Stock underlying the 1999 Warrant on a “cashless basis” and delivered 20,064 of those shares to the Company in lieu of paying the cash exercise price thereon.

 

The information previously furnished in response to Item 4 is hereby further amended by adding after the fourth paragraph thereof the following:

 

On April 21, 2004, the First Amendment to Shareholders Agreement was executed pursuant to which the 1999 Shareholders’ Agreement was amended to delete Douglas A. P. Hamilton, Paul B. Loyd, Jr. and DAPHAM Partnership, L.P. (each, an “Exiting Shareholder”) as Shareholders, signatories and parties thereto, and as a result thereof, no Exiting Shareholder has any remaining rights or obligations under the 1999 Shareholders’ Agreement.

 

As of June 3, 2004, Mellon Ventures no longer beneficially owned any shares of the Common Stock or Series B Stock of the Company. As a result, the rights and obligations of Mellon Ventures under the 1999 Shareholders’ Agreement terminated as of that date.

 

ITEM 5. INTEREST IN SECURITIES OF THE ISSUER.

 

The information previously furnished in response to Item 5 is hereby amended by adding after the tenth paragraph thereof the following:

 

On April 21, 2004, the First Amendment to Shareholders Agreement was executed pursuant to which the 1999 Shareholders’ Agreement was amended to delete Douglas A. P. Hamilton, Paul B. Loyd, Jr. and DAPHAM Partnership, L.P. as Shareholders, signatories and parties thereto, and as a result thereof, no Exiting Shareholder has any remaining rights or obligations under the 1999 Shareholders’ Agreement.


CUSIP NO 144577 10 3

   Page 6 of 15 Pages

 

The information previously furnished in response to Item 5 is hereby further amended by adding after the sixteenth paragraph thereof the following:

 

On April 21, 2004, the First Amendment to Shareholders Agreement was executed pursuant to which the 2002 Shareholders’ Agreement was amended to delete Douglas A. P. Hamilton, Paul B. Loyd, Jr. and DAPHAM Partnership, L.P. as Shareholders, signatories and parties thereto, and as a result thereof, no Exiting Shareholder has any remaining rights or obligations under the 2002 Shareholders’ Agreement.

 

The information previously furnished in response to Item 5 is hereby further amended by deleting the final paragraph thereof and replacing it with the following:

 

On March 5, 2004, the Underwriters purchased 80,417 shares of Common Stock from Mellon Ventures pursuant to the option granted by Mellon Ventures at a price of $6.58 per share. In connection therewith, on March 5, 2004, Mellon Ventures purchased 69,199 shares of Common Stock underlying the 1999 Warrant on a “cashless basis” and delivered 20,064 of those shares to the Company in lieu of paying the cash exercise price thereon.

 

On May 8, 2004, Mellon Ventures purchased the remaining 206,820 shares underlying the 1999 Warrant in full on a “cashless basis” and delivered 50,263 shares underlying the 1999 Warrant to the Company in lieu of paying the cash exercise price thereon.

 

On May 26, 2004, Mellon Ventures converted 49,937.65 shares of Series B Stock into 876,099 shares of Common Stock at a conversion ratio equal to the quotient of $100 divided by $5.70, the conversion price of the Series B Stock.

 

Since May 17, 2004, Mellon Ventures has sold a total of 272,657 shares of Common Stock in the open market as follows: 81,557 shares for an average price per share of $8.2278 on May 17, 2004; 40,000 shares for an average price per share of $8.2785 on May 18, 2004; 4,000 shares for an average price per share of $8.33 on May 19, 2004; 31,000 shares for an average price per share of $8.0904 on May 20, 2004; 50,000 shares for an average price per share of $8.5930 on June 1, 2004; 32,100 shares for an average price per share of $8.7545 on June 2, 2004; and 34,000 shares for an average price per share of $8.6235 on June 3, 2004.

 

On June 3, 2004, Mellon Ventures also sold, by way of a block trade, a total of 759,999 shares of Common Stock at an average price per share of $8.25.

 

As of June 3, 2004, the shares of Common Stock beneficially owned by Mellon Ventures represented 0.0% of the total shares of Common Stock of the Company outstanding as of May 4, 2004. As a result, the rights and obligations of Mellon Ventures under both the 1999 Shareholders’ Agreement and the 2002 Shareholders’ Agreement terminated as of that date.

 

On May 18, 2004, Mellon Ventures ceased to be the beneficial owner of more than five percent of the Common Stock. Mellon Ventures does not currently hold any shares of Common Stock or Series B Preferred Stock of the Company.


CUSIP NO 144577 10 3

   Page 7 of 15 Pages

 

ITEM 7. MATERIAL TO BE FILED AS EXHIBITS.

 

Exhibit A*   Securities Purchase Agreement, dated as of February 20, 2002, among Carrizo Oil & Gas, Inc., Mellon Ventures, L.P. and Steven A. Webster.
Exhibit B*   Shareholders’ Agreement, dated as of February 20, 2002, among Carrizo Oil & Gas, Inc., Mellon Ventures, L.P., S. P. Johnson, IV, Frank A. Wojtek, Steven A. Webster, Douglas A. P. Hamilton, Paul B. Loyd, Jr. and DAPHAM Partnership, L.P.
Exhibit C*   Warrant Agreement, dated as of February 20, 2002, among Carrizo Oil & Gas, Inc., Mellon Ventures, L.P. and Steven A. Webster.
Exhibit D*   Registration Rights Agreement dated as of February 20, 2002, among Carrizo Oil & Gas, Inc., Mellon Ventures, L.P. and Steven A. Webster.
Exhibit E*   Carrizo Oil & Gas, Inc. Statement of Resolution Establishing Series of Shares Designated Series B Convertible Participating Preferred Stock, dated as of February 20, 2002.
Exhibit F*   Compliance Sideletter, dated as of February 20, 2002, among Carrizo Oil & Gas, Inc. and Mellon Ventures, L.P.
Exhibit G**   Securities Purchase Agreement, dated as of December 15, 1999, among Carrizo Oil & Gas, Inc., CB Capital Investors, L.P., Mellon Ventures, L.P., Douglas A.P. Hamilton, Paul B. Loyd, Jr. and Steven A. Webster.
Exhibit H**   Shareholders’ Agreement, dated as of December 15, 1999, among Carrizo Oil & Gas, Inc., CB Capital Investors, L.P., Mellon Ventures, L.P., S. P. Johnson, IV, Frank A. Wojtek, Douglas A. P. Hamilton, Paul B. Loyd, Jr., Steven A. Webster and DAPHAM Partnership, L.P.
Exhibit I**   Warrant Agreement, dated as of December 15, 1999, among Carrizo Oil & Gas, Inc., CB Capital Investors, L.P., Mellon Ventures, L.P., Douglas A. P. Hamilton, Paul B. Loyd, Jr. and Steven A. Webster.
Exhibit J**   Registration Rights Agreement, dated as of December 15, 1999, among Carrizo Oil & Gas, Inc., CB Capital Investors, L.P. and Mellon Ventures, L.P.
Exhibit K**   Compliance Sideletter, dated as of December 15, 1999, among Carrizo Oil & Gas, Inc. and Mellon Ventures, L.P.
Exhibit L***   Joint Filing Agreement, dated as of February 28, 2002, among Mellon Ventures, L.P., MVMA, L.P. and MVMA, Inc.


CUSIP NO 144577 10 3

   Page 8 of 15 Pages

 

Exhibit M****   Underwriting Agreement, dated February 5, 2004, by and among Carrizo Oil & Gas, Inc. and CIBC World Markets Corp., First Albany Capital, Inc., Hibernia Southcoast Capital, Inc., and Johnson Rice & Company L.L.C., as representatives of the several Underwriters named in Schedule I to the Underwriting Agreement, and the selling stockholders listed on Schedule II to the Underwriting Agreement.
Exhibit N   First Amendment to Shareholders Agreement dated as of April 21, 2004, among Carrizo Oil & Gas, Inc., J.P. Morgan Partners (23A SBIC), LLC, Mellon Ventures, L.P., S.P. Johnson IV, Frank A. Wojtek, Steven A. Webster, Douglas A.P. Hamilton, Paul B. Loyd, Jr. and DAPHAM Partnership, L.P.
Exhibit O   First Amendment to Shareholders Agreement dated as of April 21, 2004, among Carrizo Oil & Gas, Inc., Mellon Ventures, L.P., S.P. Johnson IV, Frank A. Wojtek, Steven A. Webster, Douglas A.P. Hamilton, Paul B. Loyd, Jr. and DAPHAM Partnership, L.P.

* Incorporated herein by reference to the Company’s Form 8-K filed on February 27, 2002.
** Incorporated herein by reference to the Company’s Form 8-K filed on December 22, 1999.
*** Previously filed.
**** Incorporated herein by reference to Amendment No. 3 to the Company’s Registration Statement on Form S-2 filed on February 4, 2004.


CUSIP NO 144577 10 3

   Page 9 of 15 Pages

 

ANNEXES

 

  A. Executive Officers, Directors and Sole Stockholder of MVMA, Inc.

 

  B. Executive Officers and Directors of Mellon Bank, N.A. and Mellon Financial Corporation


CUSIP NO 144577 10 3

   Page 10 of 15 Pages

 

SIGNATURE

 

After reasonable inquiry and to the best of my knowledge and belief, I certify that the information set forth in this statement is true, complete and correct.

 

Dated: June 9, 2004

 

MELLON VENTURES, L.P.
by MVMA, L.P., its general partner
    by MVMA, Inc., its general partner

By:

 

/s/ Ronald J. Coombs


   

Ronald J. Coombs

   

Chief Financial Officer

MVMA, L.P.
by MVMA, Inc., its general partner

By:

 

/s/ Ronald J. Coombs


   

Ronald J. Coombs

   

Chief Financial Officer

MVMA, INC.

By:

 

/s/ Ronald J. Coombs


   

Ronald J. Coombs

   

Chief Financial Officer and Director


CUSIP NO 144577 10 3

   Page 11 of 15 Pages

 

Annex A

Executive Officers, Directors and Sole Stockholder of

MVMA, Inc.

 

Name and Title


 

Principal Occupation


  

Business Address


Ronald J. Coombs

Chief Financial Officer

and Director

  Chief Financial Officer, Mellon Ventures, Inc.   

Mellon Ventures, Inc.,

One Mellon Center, Suite 5210

Pittsburgh, PA 15298

Charles J. Billerbeck

Director

  Managing Director, Mellon Ventures, Inc.   

Mellon Ventures, Inc.,

One Mellon Center, Suite 5210

Pittsburgh, PA 15298

Lawrence E. Mock, Jr.

President, Director &

Sole Stockholder

  President and CEO of Mellon Ventures, Inc.   

Mellon Ventures, Inc.,

One Mellon Center, Suite 5210

Pittsburgh, PA 15298

 

Each of the individuals listed above is a citizen of the United States of America.


CUSIP NO 144577 10 3

   Page 12 of 15 Pages

 

Annex B

Executive Officers and Directors of

Mellon Financial Corporation and Mellon Bank, N.A.

 

Directors of Mellon Financial Corporation and Mellon Bank, N.A.:

 

Name


 

Principal Occupation


  

Business Address


Ruth E. Bruch

 

Senior Vice President and Chief

Information Officer

Lucent Technologies, Inc.

   See note below

Paul L. Cejas

 

Chief Executive Officer

PLC Investments Inc.

   See note below

Steven G. Elliott

 

Senior Vice Chairman

Mellon Financial Corporation

and Mellon Bank, N.A.

   See note below

Ira J. Gumberg

 

President and Chief Executive

Officer

J.J. Gumberg Co.

   See note below

Edmund F. Kelly

 

Chairman

Liberty Mutual Group

   See note below

Edward J. McAniff

 

Of Counsel

O’Melveny & Myers

   See note below

Martin G. McGuinn

 

Chairman and Chief Executive

Officer

Mellon Financial Corporation

Chairman, President and Chief

Executive Officer

Mellon Bank, N.A.

   See note below


CUSIP NO 144577 10 3

   Page 13 of 15 Pages

 

Annex B

Executive Officers and Directors of

Mellon Financial Corporation and Mellon Bank, N.A.

 

Robert Mehrabian

 

Chairman, President and Chief

Executive Officer

Teledyne Technologies, Inc.

  See note below

Seward Prosser Mellon

 

President and Chief Executive

Officer

Richard K. Mellon and Sons

Richard King Mellon Foundation

  See note below

Mark A. Nordenberg

 

Chancellor

University of Pittsburgh

  See note below

James F. Orr, III

 

Chairman

The Rockefeller Foundation

  See note below

David S. Shapira

 

Chairman and Chief Executive

Officer

Giant Eagle, Inc.

  See note below

William E. Strickland, Jr.

 

President and Chief Executive

Officer

Manchester Bidwell Corporation

  See note below

John P. Surma

 

President and Chief Operating

Officer

United States Steel Corporation

  See note below

Wesley W. von Schack

 

Chairman, President and Chief

Executive Officer

Energy East Corporation

  See note below


CUSIP NO 144577 10 3

   Page 14 of 15 Pages

 

Executive Officers of Mellon Financial Corporation and Mellon Bank, N.A.:

 

Name


 

Principal Occupation


 

Business Address


James D. Aramanda

 

Vice Chairman

Mellon Financial Corporation and

Mellon Bank, N.A.

  See note below

Leo Y. Au

 

Treasurer

Mellon Financial Corporation

Senior Vice President, Manager,

Corporate Treasury Group

Mellon Bank, N.A.

  See note below

Michael A. Bryson

 

Chief Financial Officer

Mellon Financial Corporation and

Executive Vice President and Chief

Financial Officer

Mellon Bank, N.A.

  See note below

Stephen E. Canter

 

Vice Chairman

Mellon Financial Corporation and

Mellon Bank, N.A.

  See note below

John T. Chesko

 

Vice Chairman and Chief Compliance

Officer

Mellon Financial Corporation and

Mellon Bank, N.A.

  See note below

Steven G. Elliott

 

Senior Vice Chairman

Mellon Financial Corporation and

Mellon Bank, N.A.

  See note below

Michael K. Hughey

 

Senior Vice President and Controller

Mellon Financial Corporation

Senior Vice President, Director of Taxes

and Controller

Mellon Bank, N.A.

  See note below

David F. Lamere

 

Vice Chairman

Mellon Financial Corporation and

Mellon Bank, N.A.

  See note below

Jeffrey L. Leininger

 

Vice Chairman

Mellon Financial Corporation and

Mellon Bank, N.A.

  See note below

Martin G. McGuinn

 

Chairman and Chief Executive Officer

Mellon Financial Corporation

Chairman, President and Chief

Executive Officer

Mellon Bank, N.A.

  See note below

Ronald P. O’Hanley

 

Vice Chairman

Mellon Financial Corporation and

Mellon Bank, N.A.

  See note below

James P. Palermo

 

Vice Chairman

Mellon Financial Corporation and

Mellon Bank, N.A.

  See note below


CUSIP NO 144577 10 3

   Page 15 of 15 Pages

 

Timothy P. Robison

 

Chief Risk Officer

Mellon Financial Corporation

Executive Vice President and Chief Risk Officer

Mellon Bank N.A.

  See note below

Allan P. Woods

 

Vice Chairman and Chief Information Officer

Mellon Financial Corporation and

Mellon Bank, N.A.

  See note below

 

Each of the individuals listed above is a citizen of the United States of America. The sole stockholder of Mellon Bank, N.A. is Mellon Financial Corporation.

 

Note: The business address of each of the individuals is c/o of Mellon Financial Corporation, One Mellon Center, Room 4826, Pittsburgh, PA 15258.

EX-99.N 2 dex99n.htm FIRST AMENDMENT TO SHAREHOLDERS AGREEMENT First Amendment to Shareholders Agreement

Exhibit N

 

FIRST AMENDMENT TO SHAREHOLDERS AGREEMENT

 

THIS FIRST AMENDMENT TO SHAREHOLDERS AGREEMENT (this “Amendment”) is dated as of April 21, 2004, among Carrizo Oil & Gas, Inc., a Texas corporation (the “Company”), J.P. Morgan Partners (23A SBIC), LLC (formerly known as CB Capital Investors, L.P.), Mellon Ventures, L.P., S.P. Johnson IV, Frank A. Wojtek, Steven A. Webster, Douglas A.P. Hamilton, Paul B. Loyd, Jr. and DAPHAM Partnership, L.P. (the “Shareholders”). Capitalized terms used but not otherwise defined in this Amendment should have the meanings given such terms in the Shareholders Agreement dated as of December 15, 1999 by and among the Company and the Shareholders (the “Agreement”).

 

WITNESSETH:

 

WHEREAS, the Company and the Shareholders desire to amend the Agreement to delete Douglas A.P. Hamilton, Paul B. Loyd, Jr. and DAPHAM Partnership, L.P. as Shareholders, Original Founder Shareholders, signatories and parties thereto;

 

WHEREAS, Section 6.1 of the Agreement provides that, subject to certain exceptions, an amendment of a provision of the Agreement requires the prior written consent of the Company, the Requisite Founder Shareholders and the Requisite Investors;

 

WHEREAS, the undersigned Founder Shareholders hold in excess of 50% of the outstanding shares of Common Stock held by all Founder Shareholders as of the date of this Amendment, and therefore qualify as the Requisite Founder Shareholders;

 

WHEREAS, the undersigned Investors hold in excess of 50% of the outstanding shares of Common Stock held by all Investors as of the date of this Amendment, and therefore qualify as the Requisite Investors;

 

NOW, THEREFORE, the parties hereto, in consideration of the mutual covenants and agreements hereinafter set forth and for other good and valuable consideration, the receipt and sufficiency of which are hereby acknowledged, hereby agree as follows:

 

1. Effective as of the date hereof, the Agreement is hereby amended to delete Douglas A. P. Hamilton, Paul B. Loyd, Jr. and DAPHAM Partnership, L.P. (each, an “Exiting Shareholder”) as Shareholders, Original Founder Shareholders, signatories and parties thereto, and as a result of this Amendment, no Exiting Shareholder shall have, from and after the effective date of this Amendment, any rights or obligations under the Agreement.

 

2. The parties hereto acknowledge that the terms of the Agreement, as amended by this Amendment, shall continue in full force and effect. This Amendment shall be governed by and construed in accordance with the domestic laws of the State of New York without giving effect to any choice or conflict of law provision or rule (whether in the State of New York or any other jurisdiction) that would cause the application of the laws of any jurisdiction other than the State of New York except to the extent of internal corporate matters, which shall be governed by the provisions of the applicable law of the State of Texas. This Amendment may be executed in any number of counterparts, and each counterpart hereof shall be deemed to be an original instrument, but all such counterparts together shall constitute but one agreement.

 


IN WITNESS WHEREOF, the parties hereto have executed this Amendment as of the date first written above.

 

Company:

Carrizo Oil & Gas, Inc.

    By:   /s/    PAUL F. BOLING        
   

Name:

  Paul F. Boling
   

Title:

 

Chief Financial Officer, Vice President,

Secretary and Treasurer

 

Investors:

J.P. Morgan Partners (23A SBIC), LLC

    By:   J.P. Morgan Partners (23A SBIC Manager), Inc., its general partner
       

By:

  /s/    CHRISTOPHER BEHRENS        
       

Name:

  Christopher Behrens
       

Title:

  Managing Director

 

Mellon Ventures, L.P.
   

By:

 

MVMA, L.P., its general partner

       

By:

 

MVMA, Inc., its general partner

           

By:

  /s/    MARC COLE        
           

Name:

  Marc Cole
           

Title:

  Vice President

 

Original Founder Shareholders:
/s/    S.P. JOHNSON IV         
S.P. Johnson IV

 

/s/    FRANK A. WOJTEK        
Frank A. Wojtek

 

- 2 -


/s/    STEVEN A. WEBSTER        
Steven A. Webster
/s/    DOUGLAS A. P. HAMILTON        
Douglas A. P. Hamilton
/s/    PAUL B. LOYD, JR.        
Paul B. Loyd, Jr.

 

DAPHAM Partnership, L.P.

By:   /s/    VERONICA A. LAVOUN        

Name:

  Veronica A. LaVoun

 

- 3 -

EX-99.O 3 dex99o.htm FIRST AMENDMENT TO SHAREHOLDERS AGREEMENT First Amendment to Shareholders Agreement

Exhibit O

 

FIRST AMENDMENT TO SHAREHOLDERS AGREEMENT

 

THIS FIRST AMENDMENT TO SHAREHOLDERS AGREEMENT (this “Amendment”) is dated as of April 21, 2004, among Carrizo Oil & Gas, Inc., a Texas corporation (the “Company”), Mellon Ventures, L.P., S.P. Johnson IV, Frank A. Wojtek, Steven A. Webster, Douglas A.P. Hamilton, Paul B. Loyd, Jr. and DAPHAM Partnership, L.P. (the “Shareholders”). Capitalized terms used but not otherwise defined in this Amendment should have the meanings given such terms in the Shareholders Agreement dated as of February 20, 2002 by and among the Company and the Shareholders (the “Agreement”).

 

WITNESSETH:

 

WHEREAS, the Company and the Shareholders desire to amend the Agreement to delete Douglas A.P. Hamilton, Paul B. Loyd, Jr. and DAPHAM Partnership, L.P. as Shareholders, Original Founder Shareholders, signatories and parties thereto;

 

WHEREAS, Section 5.1 of the Agreement provides that, subject to certain exceptions, an amendment of a provision of the Agreement requires the prior written consent of the Company, the Requisite Founder Shareholders and the Requisite Investors;

 

WHEREAS, the undersigned Founder Shareholders hold in the aggregate in excess of 50% of the outstanding shares of Common Stock held by all Founder Shareholders as of the date of this Amendment, and therefore qualify as the Requisite Founder Shareholders;

 

WHEREAS, the undersigned Investors hold in the aggregate in excess of 50% of the Common Stock issuable upon conversion of the Series B Preferred Stock and exercise of the Warrants, and therefore qualify as the Requisite Investors;

 

NOW, THEREFORE, the parties hereto, in consideration of the mutual covenants and agreements hereinafter set forth and for other good and valuable consideration, the receipt and sufficiency of which are hereby acknowledged, hereby agree as follows:

 

1. Effective as of the date hereof, the Agreement is hereby amended to delete Douglas A. P. Hamilton, Paul B. Loyd, Jr. and DAPHAM Partnership, L.P. (each, an “Exiting Shareholder”) as Shareholders, Original Founder Shareholders, signatories and parties thereto, and as a result of this Amendment, no Exiting Shareholder shall have, from and after the effective date of this Amendment, any rights or obligations under the Agreement.

 

2. The parties hereto acknowledge that the terms of the Agreement, as amended by this Amendment, shall continue in full force and effect. This Amendment shall be governed by and construed in accordance with the domestic laws of the State of New York without giving effect to any choice or conflict of law provision or rule (whether in the State of New York or any other jurisdiction) that would cause the application of the laws of any jurisdiction other than the State of New York except to the extent of internal corporate matters, which shall be governed by the provisions of the applicable law of the State of Texas. This Amendment may be executed in any number of counterparts, and each counterpart hereof shall be deemed to be an original instrument, but all such counterparts together shall constitute but one agreement.

 


IN WITNESS WHEREOF, the parties hereto have executed this Amendment as of the date first written above.

 

Company:

Carrizo Oil & Gas, Inc.

    By:   /s/    PAUL F. BOLING        
   

Name:

  Paul F. Boling
   

Title:

 

Chief Financial Officer, Vice President,

Secretary and Treasurer

 

Investors:

Mellon Ventures, L.P.

   

By:

 

MVMA, L.P., its general partner

       

By:

 

MVMA, Inc., its general partner

           

By:

  /s/    MARC COLE        
           

Name:

  Marc Cole
           

Title:

  Vice President

 

Original Founder Shareholders:

/s/    S.P. JOHNSON IV        
S.P. Johnson IV
/s/    FRANK A. WOJTEK        
Frank A. Wojtek
/s/    STEVEN A. WEBSTER        
Steven A. Webster
/s/    DOUGLAS A.P. HAMILTON        
Douglas A.P. Hamilton
/s/    PAUL B. LOYD, JR.        
Paul B. Loyd, Jr.

 

- 2 -


DAPHAM Partnership, L.P.

By:   /s/    VERONICA A. LAVOUN        

Name:

  Veronica A. LaVoun

 

- 3 -

-----END PRIVACY-ENHANCED MESSAGE-----