sc13dza
 
 
UNITED STATES
SECURITIES AND EXCHANGE COMMISSION
Washington, D.C. 20549
SCHEDULE 13D
Under the Securities Exchange Act of 1934
(Amendment No. 7)*
Regency Energy Partners LP
 
(Name of Issuer)
Common Units
 
(Title of Class of Securities)
75885Y 10 7
 
(CUSIP Number)
Regency LP Acquirer, L.P.
c/o GE Energy Financial Services
General Electric Capital Corporation
General Electric Company
800 Long Ridge Road
Stamford, Connecticut 06927
Telephone: (203) 961-5963
Attn: General Counsel
Attn: Portfolio Manager

 
(Name, Address and Telephone Number of Persons Authorized to Receive Notices and Communications)
May 26, 2010
 
(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. o
*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 the disclosures provided in a prior cover page.
The information required in 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 (“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.
 
75885Y 10 7 
 

 

           
1   NAMES OF REPORTING PERSONS
I.R.S. Identification Nos. of Above Persons (Entities Only)

Regency LP Acquirer, L.P.
     
     
2   CHECK THE APPROPRIATE BOX IF A MEMBER OF A GROUP

  (a)   þ 
  (b)   o 
     
3   SEC USE ONLY
   
   
     
4   SOURCE OF FUNDS
   
  NA
     
5   CHECK IF DISCLOSURE OF LEGAL PROCEEDINGS IS REQUIRED PURSUANT TO ITEMS 2(d) OR 2(e)
   
  o
     
6   CITIZENSHIP OR PLACE OF ORGANIZATION
   
  Delaware
       
  7   SOLE VOTING POWER
     
NUMBER OF   - 0 -
       
SHARES 8   SHARED VOTING POWER
BENEFICIALLY    
OWNED BY   24,679,577
       
EACH 9   SOLE DISPOSITIVE POWER
REPORTING    
PERSON   - 0 -
       
WITH 10   SHARED DISPOSITIVE POWER
     
    24,679,577
     
11   AGGREGATE AMOUNT BENEFICIALLY OWNED BY EACH REPORTING PERSON
   
  24,679,577
     
12   CHECK IF THE AGGREGATE AMOUNT IN ROW (11) EXCLUDES CERTAIN SHARES
   
  o
     
13   PERCENT OF CLASS REPRESENTED BY AMOUNT IN ROW (11)
   
  20.66%1
     
14   TYPE OF REPORTING PERSON
   
  PN (Limited Partnership)
1 The percentage is based upon 119,458,393 Common Units outstanding, the sum of (i) 93,191,602 Common Units outstanding as of April 30, 2010, as reported in Issuer’s Quarterly Report on Form 10-Q for the quarter ended March 31, 2010 (the Issuer’s “Quarterly Report”), filed with the Securities and Exchange Commission (the “SEC”) on May 7, 2010, and (ii) 26,266,791 Common Units issued to Energy Transfer Equity, L.P. on May 26, 2010, as reported in Issuer’s Current Report on Form 8-K, filed with the SEC on May 28, 2010.

2


 

                     
CUSIP No.
 
75885Y 10 7 
 

 

           
1   NAMES OF REPORTING PERSONS
I.R.S. Identification Nos. of Above Persons (Entities Only)

General Electric Capital Corporation
     
     
2   CHECK THE APPROPRIATE BOX IF A MEMBER OF A GROUP

  (a)   þ 
  (b)   o 
     
3   SEC USE ONLY
   
   
     
4   SOURCE OF FUNDS
   
  NA
     
5   CHECK IF DISCLOSURE OF LEGAL PROCEEDINGS IS REQUIRED PURSUANT TO ITEMS 2(d) OR 2(e)
   
  o
     
6   CITIZENSHIP OR PLACE OF ORGANIZATION
   
  Delaware
       
  7   SOLE VOTING POWER
     
NUMBER OF   - 0 -
       
SHARES 8   SHARED VOTING POWER
BENEFICIALLY    
OWNED BY   24,679,577
       
EACH 9   SOLE DISPOSITIVE POWER
REPORTING    
PERSON   - 0 -
       
WITH 10   SHARED DISPOSITIVE POWER
     
    24,679,577
     
11   AGGREGATE AMOUNT BENEFICIALLY OWNED BY EACH REPORTING PERSON
   
  24,679,577
     
12   CHECK IF THE AGGREGATE AMOUNT IN ROW (11) EXCLUDES CERTAIN SHARES
   
  o
     
13   PERCENT OF CLASS REPRESENTED BY AMOUNT IN ROW (11)
   
  20.66%2
     
14   TYPE OF REPORTING PERSON
   
  CO
2 The percentage is based upon 119,458,393 Common Units outstanding, the sum of (i) 93,191,602 Common Units outstanding as of April 30, 2010, as reported in Issuer’s Quarterly Report, and (ii) 26,266,791 Common Units issued to Energy Transfer Equity, L.P. on May 26, 2010, as reported in Issuer’s Current Report on Form 8-K, filed with the SEC on May 28, 2010.

3


 

                     
CUSIP No.
 
75885Y 10 7 
 

 

           
1   NAMES OF REPORTING PERSONS
I.R.S. Identification Nos. of Above Persons (Entities Only)

General Electric Company
     
     
2   CHECK THE APPROPRIATE BOX IF A MEMBER OF A GROUP

  (a)   þ 
  (b)   o 
     
3   SEC USE ONLY
   
   
     
4   SOURCE OF FUNDS
   
  NA
     
5   CHECK IF DISCLOSURE OF LEGAL PROCEEDINGS IS REQUIRED PURSUANT TO ITEMS 2(d) OR 2(e)
   
  o
     
6   CITIZENSHIP OR PLACE OF ORGANIZATION
   
  NEW YORK
       
  7   SOLE VOTING POWER
     
NUMBER OF   - 0 -
       
SHARES 8   SHARED VOTING POWER
BENEFICIALLY    
OWNED BY   24,679,577
       
EACH 9   SOLE DISPOSITIVE POWER
REPORTING    
PERSON   - 0 -
       
WITH 10   SHARED DISPOSITIVE POWER
     
    24,679,577
     
11   AGGREGATE AMOUNT BENEFICIALLY OWNED BY EACH REPORTING PERSON
   
  24,679,577
     
12   CHECK IF THE AGGREGATE AMOUNT IN ROW (11) EXCLUDES CERTAIN SHARES
   
  o
     
13   PERCENT OF CLASS REPRESENTED BY AMOUNT IN ROW (11)
   
  20.66%3
     
14   TYPE OF REPORTING PERSON
   
  CO
3 The percentage is based upon 119,458,393 Common Units outstanding, the sum of (i) 93,191,602 Common Units outstanding as of April 30, 2010, as reported in Issuer’s Quarterly Report, and (ii) 26,266,791 Common Units issued to Energy Transfer Equity, L.P. on May 26, 2010, as reported in Issuer’s Current Report on Form 8-K, filed with the SEC on May 28, 2010.

4


 

     This Amendment No. 7 to Schedule 13D (this “Amendment”) amends the Schedule 13D initially filed on June 28, 2007, the Amendment No. 1 to Schedule 13D filed on December 14, 2007, the Amendment No. 2 to Schedule 13D filed on January 10, 2008, the Amendment No. 3 to Schedule 13D filed on April 21, 2008, the Amendment No. 4 to Schedule 13D filed on March 11, 2009, the Amendment No. 5 to Schedule 13D filed on September 4, 2009 and the Amendment No. 6 to Schedule 13D filed on May 13, 2010 (collectively, the “Schedule 13D”).
     General Electric Company, a New York corporation (“GE”), General Electric Capital Corporation, a Delaware corporation (“GECC”) and Regency LP Acquirer, L.P., a Delaware limited partnership (“LP Holdings”, and together with GE and GECC, the “Reporting Persons”) are filing this Amendment to disclose the consummation of the sale by Regency GP Acquirer LP, a Delaware limited partnership (“GP Holdings”) to ETE GP Acquirer LLC, a Delaware limited liability company (“ETE GP Buyer”), pursuant to the General Partner Purchase Agreement, by and among GP Holdings, Energy Transfer Equity, L.P. a Delaware limited partnership (“ETE”) and ETE GP Buyer, of (i) 100% of the membership interests in Regency GP LLC, a Delaware limited liability company (“RGPLLC”); and (ii) 99.999% of the limited partner interest in Regency GP LP, a Delaware limited partnership (“RGPLP”), in exchange for approximately $300 million in convertible preferred units of ETE, with the rights and preferences set forth in Amendment No. 3 to the Third Amended and Restated Agreement of Limited Partnership of ETE (the “GP Transfer”), which occurred on May 26, 2010. GP Holdings is an indirect subsidiary of GECC although current and former management of Regency Energy Partners LP, a Delaware limited partnership (the “Issuer”) own a minority of its equity.
     Except as provided herein, this Amendment does not modify any of the information previously reported on the Schedule 13D. Capitalized terms used and not otherwise defined have the meaning given to them in the Schedule 13D.
     The Reporting Persons have entered into a Joint Filing Agreement, dated the date hereof, a copy of which is filed with this Amendment as Exhibit A (which is hereby incorporated by reference) pursuant to which the Reporting Persons have agreed to file this statement jointly in accordance with the provisions of Rule 13d-1(k)(1) under the Act. Information with respect to each Reporting Person is given solely by such Reporting Person, and no Reporting Person assumes responsibility for the accuracy or completeness of the information furnished by another Reporting Person.
Item 2. Identity and Background.
     Item 2 is hereby amended as follows:
     Information required by this Item 2 concerning the executive officers, directors and managers of the Reporting Persons is set forth on Schedule A, attached to the Schedule 13D, which amends and restates the Schedule A attached to Amendment No. 4 to Schedule 13D filed on March 11, 2009.
Item 4. Purpose of Transaction.
     Item 4 is hereby amended by adding the following:

5


 

     The following describes plans or proposals, including those relating to the GP Transfer, that the Reporting Persons may have with respect to the matters set forth in Item 4(a)-(j) of Schedule 13D:
     (a) The Reporting Persons continue to be the beneficial owners of 24,679,577 Common Units following the closing of the GP Transfer on May 26, 2010. On May 26, 2010, LP Holdings and Issuer entered into a registration rights agreement pursuant to which LP Holdings has the right to cause Issuer to prepare and file a registration statement to permit the resale of Common Units held by LP Holdings from time to time as permitted by Rule 415 promulgated under the Securities Act of 1933, as amended (the “Securities Act”). LP Holdings intends to exercise its right to have a registration statement filed in the near future. LP Holdings may, from time to time, dispose of a portion or all of its Common Units based on market and general economic conditions, the business affairs and financial condition of Issuer, the market price of the Common Units and other factors deemed relevant by LP Holdings.
     (b) None.
     (c) None.
     (d) On May 26, 2010, LP Holdings, RGPLP, RGPLLC and ETE entered into an Investor Rights Agreement (the “Investor Rights Agreement”), pursuant to which LP Holdings has the right to (i) designate up to two directors to the board of directors of RGPLLC (the “RGPLLC Board”) or (ii) designate up to two persons to attend all meetings of the RPGLLC Board, solely in the capacity of a non-voting observer. Pursuant to the Investor Rights Agreement, LP Holdings designated two individuals as non-voting observers of the RGPLLC Board. These rights terminate if specific ownership thresholds are not maintained by LP Holdings as set forth in the Investor Rights Agreement. Effective immediately after the closing of the GP Transfer on May 26, 2010, James F. Burgoyne, Daniel R. Castagnola, Paul J. Halas, Mark T. Mellana and Brian P. Ward each resigned as a member of the RGPLLC Board.
     (e) None.
     (f) None.
     (g) None.
     (h) None.
     (i) None.
     (j) Except as described in this Item 4, the Reporting Persons do not have, as of the date of this Amendment, any plans or proposals that relate to or result in any of the actions or events specified in clauses (a) through (i) of Item 4 of Schedule 13D.
Item 6. Contracts, Arrangements, Understandings or Relationships With Respect to Securities of the Issuer.

6


 

     Item 6 is hereby amended to add the following to the end thereof:
     On May 26, 2010, pursuant to the General Partner Purchase Agreement, by and among GP Holdings, ETE and ETE GP Buyer, GP Holdings sold (i) 100% of the membership interests in RGPLLC; and (ii) 99.999% of the limited partner interest in RGPLP, to ETE GP Buyer, in exchange for approximately $300 million in convertible preferred units of ETE, with the rights and preferences set forth in Amendment No. 3 to Third Amended and Restated Agreement of Limited Partnership of ETE.
     On May 26, 2010, LP Holdings and Issuer entered into a registration rights agreement pursuant to which LP Holdings has the right to cause Issuer to prepare and file a registration statement to permit the resale of any Common Units held by LP Holdings from time to time as permitted by Rule 415 promulgated under the Securities Act. LP Holdings intends to exercise its right to have a registration statement filed in the near future. LP Holdings may, from time to time, dispose of a portion or all of its Common Units based on market and general economic conditions, the business affairs and financial condition of Issuer, the market price of the Common Units and other factors deemed relevant by LP Holdings.
     On May 26, 2010, LP Holdings, RGPLP, RGPLLC and ETE entered into an Investor Rights Agreement, pursuant to which LP Holdings has the right to (i) designate up to two directors to the RGPLLC Board or (ii) designate up to two persons to attend all meetings of the RPGLLC Board, solely in the capacity of a non-voting observer.
Item 7. Material to be filed as Exhibits.
Exhibit A — Joint Filing Agreement*
Exhibit B — General Partner Purchase Agreement, dated as of May 10, 2010, by and among Regency GP Acquirer, L.P., Energy Transfer Equity, L.P. and ETE GP Acquirer LLC**
Exhibit C — Registration Rights Agreement, dated as of May 26, 2010, by and among Regency Energy Partners LP and Regency LP Acquirer, L.P.*
Exhibit D — Investor Rights Agreement, dated as of May 26, 2010, by and among Regency Energy Partners LP and Regency LP Acquirer, L.P.*
 
*   Filed herewith.
 
**   Filed previously as an exhibit to the Reporting Person’s Schedule 13D for the event dated May 10, 2010, and incorporated herein by reference.

7


 

SIGNATURES
     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: May 28, 2010
                 
    Regency LP Acquirer, L.P.    
 
               
    By:   EFS Regency GP Holdco II, LLC
Its: General Partner
   
 
               
    By:   Aircraft Services Corporation
its Managing Member
   
 
               
 
      By:   /s/ Tyson R. Yates
 
Name: Tyson R. Yates
   
 
          Title: Vice President    
 
               
    General Electric Capital Corporation    
 
               
 
      By:   /s/ J. Alex Urquhart
 
Name: J. Alex Urquhart
   
 
          Title: Authorized Signatory    
 
               
    General Electric Company    
 
               
 
      By:   /s/ J. Alex Urquhart
 
Name: J. Alex Urquhart
   
 
          Title: Vice President, General Electric Company    

 


 

SCHEDULE A
The following individuals serve as the directors and officers of General Electric Capital Corporation. Such individuals expressly disclaim beneficial ownership of the Common Units. Each of these individuals is a citizen and resident of the United States.
         
Name   Business Address   Principal Occupation
 
       
Directors:
       
 
       
Jeffrey S. Bornstein
  GE Commercial Finance
901 Main Avenue
Norwalk, CT 06851
  Chief Financial Officer – GE Commercial Finance
 
       
William H. Cary
  GE Money
901 Main Avenue
Norwalk, CT 06851
  President and CEO – GE Money
 
       
Kathryn A. Cassidy
  General Electric Capital Corporation
201 High Ridge Road
Stamford, CT 06927
  Senior Vice President, Corporate Treasury and Global Funding Operation – General Electric Capital Corporation
 
       
James A. Colica
  General Electric Capital Corporation
260 Long Ridge Road
Stamford, CT 06927
  Senior Vice President, Global Risk Management – General Electric Capital Corporation
 
       
Pamela Daley
  General Electric Company
3135 Easton Turnpike
Fairfield, CT 06828
  Senior Vice President – Corporate Business Development – General Electric Company
 
       
Bracket B. Denniston III
  General Electric Company
3135 Easton Turnpike
Fairfield, CT 06828
  Senior Vice President and General Counsel – General Electric Company
 
       
Jeffrey R. Immelt
  General Electric Company
3135 Easton Turnpike
Fairfield, CT 06828
  Chairman and Chief Executive Officer, General Electric Company
 
       
Mark J. Krakowiak
  General Electric Company
3135 Easton Turnpike
Fairfield, CT 06828
  Chief Risk Officer, General Electric Company
 
       
John Krenicki, Jr.
  GE – Infrastructure – Energy
4200 Wildwood Parkway
Atlanta, GA 30339
  Vice Chairman, President and CEO –
GE – Infrastructure – Energy
 
       
J. Keith Morgan
  GE Commercial Finance
901 Main Avenue
Norwalk, CT 06851
  Director of Corporation – Senior Vice President and General Counsel

 


 

         
Name   Business Address   Principal Occupation
 
       
Michael A. Neal
  GE Commercial Finance
901 Main Avenue
Norwalk, CT 06851
  President and Chief Executive Officer – GE Commercial Finance
 
       
Ronald R. Pressman
  GE Real Estate
901 Main Avenue
Norwalk, CT 06851
  President and Chief Executive Officer – GE Real Estate
 
       
John G. Rice
  GE – Infrastructure
4200 Wildwood Parkway
Atlanta, GA 30339
  President and Chief Executive Officer – GE Infrastructure
 
       
John M. Samuels
  General Electric Company
3135 Easton Turnpike
Fairfield, CT 06828
  Vice President and Senior Tax Counsel – General Electric Company
 
       
Keith S. Sherin
  General Electric Company
3135 Easton Turnpike
Fairfield, CT 06828
  Vice Chairman and Chief Financial Officer, General Electric Company
 
       
Officers:
       
 
       
Michael A. Neal
  GE Commercial Finance
901 Main Avenue
Norwalk, CT 06851
  Chairman of the Board, President and Chief Executive Officer – GE Commercial Finance
 
       
William H. Cary
  GE Money
901 Main Avenue
Norwalk, CT 06851
  President and COO – GE Money
 
       
Ronald R. Pressman
  GE Real Estate
901 Main Avenue
Norwalk, CT 06851
  Executive Vice President – GE Real Estate
 
       
Jeffrey S. Bornstein
  GE Commercial Finance
901 Main Avenue
Norwalk, CT 06851
  Chief Financial Officer – GE Commercial Finance
 
       
Kathryn A. Cassidy
  General Electric Capital Corporation
201 High Ridge Road
Stamford, CT 06927
  Senior Vice President, Corporate Treasury and Global Funding Operation – General Electric Capital Corporation
 
       
James A. Colica
  General Electric Capital Corporation
260 Long Ridge Road
Stamford, CT 06927
  Senior Vice President, Global Risk Management – General Electric Capital Corporation

2


 

         
Name   Business Address   Principal Occupation
 
       
Richard D’Avino
  General Electric Capital Corporation
120 Long Ridge Road
Stamford, CT 06927
  Senior Vice President, Taxes – General Electric Capital Corporation
 
       
Jamie S. Miller
  General Electric Company
3135 Easton Turnpike
Fairfield, CT 06828
  Senior Vice President and Controller – General Electric Company
 
       
Craig T. Beazer
  General Electric Company
3135 Easton Turnpike
Fairfield, CT 06828
  Vice President, General Counsel and Secretary – General Electric Capital Corporation
 
       
J. Keith Morgan
  GE Commercial Finance
901 Main Avenue
Norwalk, CT 06851
  Director of Corporation — Senior Vice President and General Counsel

3


 

The following individuals serve as the directors and officers of General Electric Company. Such individuals expressly disclaim beneficial ownership of the Common Units. Each of these individuals is a citizen and resident of the United States, except for Sir William M. Castell, who is a citizen of the United Kingdom, Claudio X. Gonzalez, who is a citizen of Mexico and Andrea Jung, who is a citizen of Canada.
         
Name   Business Address   Principal Occupation
 
       
Directors:
       
 
       
W. Geoffrey Beattie
  The Woodbridge Company Limited
65 Queen Street West suite 2400
Toronto, Canada M5H 2M865
  President and Chief Executive Officer
 
       
James I. Cash, Jr.
  Graylock Partners
880 Winter Street, Suite 300
Waltham, MA 02451
  Former Professor of Business Administration – Graduate School of Business Administration, Harvard University
 
       
Sir William M. Castell
  The Wellcome Trust
215 Euston Road
London NW1 2BE
United Kingdom
  Chairman, The Wellcome Trust
 
       
Ann M. Fudge
  General Electric Company
3135 Easton Turnpike
Fairfield, CT 06828
  Former Chairman and Chief Executive Officer, Young & Rubicam Brands
 
       
Susan Hockfield
  Massachusetts Institute of Technology
77 Massachusetts Avenue
Building 3-208
Cambridge, MA 02139
  President, Massachusetts Institute of Technology
 
       
Jeffrey R. Immelt
  General Electric Company
3135 Easton Turnpike
Fairfield, CT 06828
  Chairman of the Board and Chief Executive Officer, General Electric Company
 
       
Andrea Jung
  Avon Products, Inc.
1345 Avenue of the Americas
New York, NY 10105
  Chairman of the Board and Chief Executive Officer, Avon Products, Inc.
 
       
Alan G. Lafley
  The Procter & Gamble Company
1 Procter & Gamble Plaza
Cincinnati, OH 45202-3315
  Chairman of the Board, President and Chief Executive, The Procter & Gamble Company

4


 

         
Name   Business Address   Principal Occupation
 
       
Robert W. Lane
  Deere & Company
One John Deere Place
Moline, IL 61265
  Chairman of the Board and Chief Executive Officer, Deere & Company
 
       
Ralph S. Larsen
  Johnson & Johnson
100 Albany Street
Suite 200
New Brunswick, NJ 08901
  Former Chairman of the Board and Chief Executive Officer, Johnson & Johnson
 
       
Rochelle B. Lazarus
  Ogilvy & Mather Worldwide
309 West 49th Street
New York, NY 10019-7316
  Chairman of the Board and former Chief Executive Officer, Ogilvy & Mather Worldwide
 
       
J. J. Mulva
  ConocoPhillips
600 North Dairy Ashford Road
Houston, TX 77079
  Chairman and Chief Executive Officer, ConocoPhillips
 
       
Sam Nunn
  Sam Nunn School of International Affairs
Georgia Institute of Technology
781 Marietta Street, NW
Atlanta, GA 30318
  Co-Chairman and Chief Executive Officer, Nuclear Threat Initiative
 
       
Roger S. Penske
  Penske Corporation
2555 Telegraph Road
Bloomfield Hills, MI 48302-0954
  Chairman of the Board and President, Penske Corporation
 
       
Robert J. Swieringa
  S.C. Johnson Graduate School
Cornell University
207 Sage Hall
Itaca, NY 14853-6201
  Anne and Elmer Lindseth Dean and Professor of Accounting, S.C. Johnson Graduate School of Management, Cornell University
 
       
Douglas A. Warner III
  J.P. Morgan Chase & Co.,
The Chase Manhattan Bank and
Morgan Guaranty Trust Co. of New York
270 Park Avenue
New York, NY 10154
  Former Chairman of the Board, J.P. Morgan Chase & Co., The Chase Manhattan Bank and Morgan Guaranty Trust Co. of New York
 
       
Officers:
       
 
       
Jeffrey R. Immelt
  General Electric Company
3135 Easton Turnpike
Fairfield, CT 06828
  Chairman of the Board and Chief Executive Officer, General Electric Company

5


 

         
Name   Business Address   Principal Occupation
 
       
Kathryn A. Cassidy
  General Electric Capital Corporation
201 High Ridge Road
Stamford, CT 06927
  Senior Vice President, Corporate Treasury and Global Funding Operation – General Electric Capital Corporation
 
       
Pamela Daley
  General Electric Company
3135 Easton Turnpike
Fairfield, CT 06828
  Senior Vice President – Corporate Business Development – General Electric Company
 
       
Bracket B. Denniston III
  General Electric Company
3135 Easton Turnpike
Fairfield, CT 06828
  Senior Vice President and General Counsel – General Electric Company
 
       
John Krenicki, Jr.
  General Electric Company
3135 Easton Turnpike
Fairfield, CT 06828
  Vice Chairman of General Electric Company; President & CEO, GE Energy Infrastructure
 
       
John F. Lynch
  General Electric Company
3135 Easton Turnpike
Fairfield, CT 06828
  Senior Vice President – Human Resources
 
       
J. S. Miller
  General Electric Company
3135 Easton Turnpike
Fairfield, CT 06828
  Vice President, Controller & Chief Accounting Officer
 
       
Michael A. Neal
  General Electric Corporation
260 Long Ridge Road
Stamford, CT 06927
  Vice Chairman, General Electric Company; President and Chief Executive Officer, GE Capital Services
 
       
John G. Rice
  General Electric Company
4200 Wildwood Parkway
Atlanta, GA 30339
  Vice Chairman, General Electric Company; President and Chief Executive Officer, GE Infrastructure
 
       
Keith S. Sherin
  General Electric Company
3135 Easton Turnpike
Fairfield, CT 06828
  Vice Chairman and Chief Financial Officer, General Electric Company

6


 

The following individuals serve as the directors and officers of Aircraft Services Corporation. Such individuals expressly disclaim beneficial ownership of the Common Units. Each of these individuals is a citizen and resident of the United States, except for Bjorn Bergabo, who is a citizen of Sweden.
         
Name   Business Address   Principal Occupation
 
       
Director:
       
 
       
Bober, John
  800 Long Ridge Road
Stamford, Connecticut 06927
  Managing Director, GE Energy Financial
Services
 
       
Officers:
       
 
       
J. Alex Urquhart, Jr.
  800 Long Ridge Road
Stamford, Connecticut 06927
  President, GE Energy Financial Services
 
       
Bjorn Bergabo
  800 Long Ridge Road
Stamford, Connecticut 06927
  Chief Financial Officer, GE Energy
Financial Services

7